Bankruptcy and Land Transfer Notices




Aug. 9] THE NEW ZEALAND GAZETTE 1169

Officiating Ministers for 1951—Notice No. 24

Registrar-General’s Office,
Wellington, 6th August, 1951.

IT is hereby notified that the name of the undermentioned officiating minister has been removed from the List of Officiating Ministers under the Marriage Act, by request:—

The Methodist Church of New Zealand

Mr. George Herbert Cule.

P. H. WYLDE, Registrar-General.


BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

JAMES MERVYN STODDART, of 341 Mount Eden Road, Auckland, Salesman, was adjudged bankrupt on the 2nd August, 1951. Creditors’ meeting will be held at my office on Thursday, the 16th day of August, 1951, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.

4th Floor, Dilworth Building, Customs Street East, Auckland C. I.


In Bankruptcy—Supreme Court

JAMES ALFRED HANDLEY, of Boundary Road, Waihi, Cabinetmaker, was adjudged bankrupt on the 3rd August, 1951. Creditors’ meeting will be held at my office on Friday, the 17th August, 1951, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.

4th Floor, Dilworth Building, Customs Street East, Auckland C. I.


In Bankruptcy—Supreme Court

FRANK COOK CHRISTIE, of Pukekapia R.D., Huntly, was adjudged bankrupt on 31st July, 1951. Creditors’ meeting will be held at Courthouse, Hamilton, on Monday, 13th August, 1951, at 11 a.m.

A. J. BENNETTS, Official Assignee.

Supreme Court, P.O. Box 473, Hamilton.


In Bankruptcy—Supreme Court

CLEVELAND WILLIAM HYNDMAN, of 4 Mills Street, Dunedin, Wharf Labourer, was adjudged bankrupt on 6th August, 1951. Creditors’ meeting will be held at my office on Friday, the 17th August, 1951, at 11 a.m.

C. MASON, Official Assignee.

Supreme Court Building, Dunedin.


LAND TRANSFER ACT NOTICES

APPLICATION having been made to me for the issue of a new certificate of title in the name of RANGI WANANGA KARAITIANA, of Dunedin, Shearing Contractor, for 93 acres, more or less, being the parcel of land named by the Maori Land Court as Tahoraite No. 2A, Section 33, and being the land in certificate of title, H.B. Volume 24, folio 224, subject to Lease 7559 to John Hape Kani, and evidence have been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from the date of the New Zealand Gazette containing this notice.

Dated this 6th day of August, 1951, at the Lands Registry Office, Napier.

M. C. AULD, Deputy District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 393, folio 273 (Wellington Registry), in the name of ELIZABETH HARRIET O’CONNOR, of Wellington, Widow, for 3·9 perches, being parts Sections 161 and 163, Town of Wellington, and being also all the land bordered green on Deposited Plan No. 8884, and application (K 30402) having been made for a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.

Dated this 7th day of August, 1951, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice:—

  1. ERNEST HERBERT HORACE MONK, of Ranana, near Wanganui, Farmer, as executor of Margaret Teresa Monk, of Wanganui, Married Woman, deceased. 38·95 perches, being part Section 89, Left Bank Wanganui River being also Lots 3, 5, 7, and 8 on L.T. plan 15079, situate in the City of Wanganui. Occupied by applicant.

Dated this 7th day of August, 1951, at the Land Registry Office, Wellington.

E. C. ADAMS District Land Registrar.


APPLICATION having been made to me to register a transmission No. 50257 to IVOR GILL, of Wellington, Clerk, as executor of Cora Gill, of Dunedin, Married Woman, but now of Wanganui, Widow, deceased, the mortgagee, under Mortgage No. 228470, affecting 50 acres and 30·8 perches, being part Section 76, Left Bank Wanganui River, and part of a closed road adjoining or passing through part Sections 76, 113, and 114 of the Left Bank Wanganui River, being all the land in certificate of title, Volume 449, folio 26 (Wellington Registry), and a discharge of the said mortgage, and evidence having been furnished of the loss of the outstanding duplicate of the said mortgage, I hereby give notice of my intention to dispense with the production of the said outstanding duplicate under section 40 of the Land Transfer Act, 1950, and register the transmission and discharge on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.

Dated this 7th day of August, 1951, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 178, folio 23 (Otago Registry), for Lot 34 and part Lot 43, Block LVIII, Deposited Plan 1407, Township of St. Kilda, being part Application No. 118, Block XII, Dunedin and East Taieri District, containing fourteen decimal six (14·6) perches, in the name of ELIZABETH TAIT CAMPBELL, Wife of Peter Alexander Campbell of Port Chalmers, Boilermaker, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 24th August, 1951.

Dated 1st August, 1951, at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—

(1) Hawke’s Bay Stock Mixtures, Limited. H.B. 1945/11.
(2) Southern Cross Aviation Services, Limited. H.B. 1947/19.

Given under my hand at Napier, this 27th day of July, 1951.

M. C. AULD, Assistant Registrar of Companies.


WALLACE BUILDINGS, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that, pursuant to section 222 of the Companies Act, 1933, at a special meeting of the above company, duly convened and held on the 25th day of July, 1951, the following special resolution was duly passed:—

“ That the company be wound up voluntarily.”

Dated this 27th day of July, 1951.

C. H. BATTLEY, A.P.A.N.Z., Liquidator.

382


DOMINION PICTURE THEATRES COMPANY, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that on the 31st day of July, 1951, a special resolution was passed that the company be wound up voluntarily.

Mr. D. H. STEEN, of Auckland, Public Accountant, was appointed liquidator.

384

D. H. STEEN, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 66


NZLII PDF NZ Gazette 1951, No 66





✨ LLM interpretation of page content

⚖️ List of Officiating Ministers for 1951 (continued from previous page)

⚖️ Justice & Law Enforcement
6 August 1951
Marriage Act, Officiating Ministers, Methodist Church
  • George Herbert Cule (Mr), Removed from List of Officiating Ministers

  • P. H. Wylde, Registrar-General

⚖️ Bankruptcy Notice for James Mervyn Stoddart

⚖️ Justice & Law Enforcement
4 August 1951
Bankruptcy, Salesman, Auckland
  • James Mervyn Stoddart, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for James Alfred Handley

⚖️ Justice & Law Enforcement
4 August 1951
Bankruptcy, Cabinetmaker, Waihi
  • James Alfred Handley, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Frank Cook Christie

⚖️ Justice & Law Enforcement
31 July 1951
Bankruptcy, Huntly
  • Frank Cook Christie, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Notice for Cleveland William Hyndman

⚖️ Justice & Law Enforcement
6 August 1951
Bankruptcy, Wharf Labourer, Dunedin
  • Cleveland William Hyndman, Adjudged bankrupt

  • C. Mason, Official Assignee

🗺️ Land Transfer Act Notice for Rangi Wananga Karaitiana

🗺️ Lands, Settlement & Survey
6 August 1951
Land Transfer, Shearing Contractor, Dunedin
  • Rangi Wananga Karaitiana, Application for new certificate of title
  • John Hape Kani, Leaseholder

  • M. C. Auld, Deputy District Land Registrar

🗺️ Land Transfer Act Notice for Elizabeth Harriet O'Connor

🗺️ Lands, Settlement & Survey
7 August 1951
Land Transfer, Widow, Wellington
  • Elizabeth Harriet O'Connor, Application for new certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for Ernest Herbert Horace Monk

🗺️ Lands, Settlement & Survey
7 August 1951
Land Transfer, Farmer, Wanganui
  • Ernest Herbert Horace Monk, Executor of Margaret Teresa Monk
  • Margaret Teresa Monk, Deceased

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for Ivor Gill

🗺️ Lands, Settlement & Survey
7 August 1951
Land Transfer, Clerk, Wellington
  • Ivor Gill, Executor of Cora Gill
  • Cora Gill, Deceased

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for Elizabeth Tait Campbell

🗺️ Lands, Settlement & Survey
1 August 1951
Land Transfer, Wife, Port Chalmers
  • Elizabeth Tait Campbell, Application for new certificate of title
  • Peter Alexander Campbell, Husband of Elizabeth Tait Campbell

  • E. B. C. Murray, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
27 July 1951
Companies Act, Dissolution, Hawke’s Bay Stock Mixtures, Southern Cross Aviation Services
  • M. C. Auld, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding-up for Wallace Buildings, Limited

🏭 Trade, Customs & Industry
27 July 1951
Companies Act, Voluntary Winding-up
  • C. H. Battley, Liquidator

🏭 Notice of Voluntary Winding-up for Dominion Picture Theatres Company, Limited

🏭 Trade, Customs & Industry
31 July 1951
Companies Act, Voluntary Winding-up
  • D. H. Steen, Liquidator