✨ Bankruptcy and Land Transfer Notices
Oct. 4] THE NEW ZEALAND GAZETTE 1479
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
EDGAR VINCENT ROBERTS, of 89 Gittos Street, Parnell, Auckland, was adjudged bankrupt on 28 September 1951. Creditors’ meeting will be held at my office on Tuesday, 16 October 1951, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
A. W. L. GIBSON, of 170 Neills Avenue, Takapuna, Proprietor, was adjudged bankrupt on 28 September 1951. Creditors’ meeting will be held at my office on Wednesday, 17 October 1951, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
IAN GEOFFREY FAUSETT, of 4 Bond Place, Onehunga, Timber-worker, was adjudged bankrupt on 1 October 1951. Creditors’ meeting will be held at my office on Monday, 15 October 1951, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
ARNOLD GRAHAM WATSON, of Dargaville, Baker, was adjudged bankrupt on 21 September 1951. Creditors’ meeting will be held at the Court House, Dargaville, on Wednesday, 10 October 1951, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
CLAUDE SIDNEY CHARLES SOWDEN, of 440 Massey Road, Mangere, S.E. 7. Builder, was adjudged bankrupt on 27 September 1951. Creditors’ meeting will be held at my office on Thursday, 11 October 1951, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
JAMES IRVINE LACKIE HEWITT, of 43 Makara Road, Karori, Tiler, was adjudged bankrupt on 28 September 1951. Creditors’ meeting will be held at my office at 57 Ballance Street, Wellington, on Thursday, 11 October 1951, at 2.15 p.m.
M. R. NELSON, Official Assignee.
57 Ballance Street, Wellington.
In Bankruptcy—Supreme Court
KENNETH JOHN McPHERSON, of 17 Rosina Terrace, Wellington, Waterside Worker, was adjudged bankrupt on 26 September 1951. Creditors’ meeting will be held at my office, 57 Ballance Street, Wellington, on Monday, 8 October 1951, at 2.15 p.m.
M. R. NELSON, Official Assignee.
57 Ballance Street, Wellington.
In Bankruptcy—Supreme Court
W. H. THOMAS, of 15 Donegal Street, Belfast, Contractor, was adjudged bankrupt on 28 September 1951. Creditors’ meeting will be held at Official Assignee’s Office, Malings Building, 184 Oxford Terrace, Christchurch, on Thursday, 11 October 1951, at 2.15 p.m.
G. W. BROWN, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 180, folio 233 (Wellington Registry), in the name of ROSALINE SARAH HANSEN, formerly of Sydney, New South Wales, Married Woman, but now of Wellington, Widow, for 18·9 perches, being part Section 373, City of Wellington, and of outstanding duplicate of mortgage 240957, in the name of BERNARD ALFRED HANSEN, of Wellington, Retired Sawmiller, now deceased, affecting the said land in the said certificate of title, Volume 180, folio 233, and application (K. 30581) having been made for a new certificate of title in lieu of certificate of title, Volume 180, folio 233 ; and further application having been made to me to register an application for transmission (No. 50419) of the said mortgage 240957 to ROSALINE SARAH HANSEN, Widow, and EDWARD MOURILYAN SLADDEN, Solicitor, both of Wellington, as executors of the said Bernard Alfred Hansen, deceased, and a discharge of the said mortgage 240957, I hereby give notice of my intention to issue such new certificate of title and to dispense with the production of the outstanding duplicate of the said mortgage 240957 under the provisions of section 40 of the Land Transfer Act 1915, and to register the application for transmission and discharge of mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Wellington, this 28th day of September 1951.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 198, folio 23 (Wellington Registry), in the name of ISABELLA McCALLUM KEEN (now ISABELLA McCALLUM HUMPHREY), formerly wife of John Keen of Ashhurst, Butcher (but now of Foxton, Widow), for 1 rood, being Section 60, Deposited Plan 152, Township of Ashhurst, and application (K. 30560) having been made for a 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 Gazette containing this notice.
Dated at the Land Registry Office, Wellington, this 28th day of September 1951.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of the lessee’s copy of Lease No. 7104 of the mines of coal, &c., under Sections 61 and 61r, Block XXVI, Wairaki District, being part of the land comprised in certificates of title, Volume 78, folio 164, and Volume 105, folio 10 (Southland Registry) whereof the LINTON COAL COMPANY, LIMITED, is the registered lessee, having been lodged with me together with an application for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease after fourteen days from 4 October 1951.
Dated this 28th day of September 1951 at the Land Registry Office at Invercargill.
J. LAURIE, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of HUGH MORISON, of Invercargill, Accountant, for Lot 3 on plan No. 768, being also part of Section 12, Block LXIV, Town of Invercargill, being the land contained in certificate of title, Volume 97, folio 211, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested, upon the expiration of fourteen days from 4 October 1951.
Dated at the Land Registry Office, Invercargill, the 28th day of September 1951.
J. LAURIE, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—
Hawke’s Bay Aircraft, Limited. H.B. 1939/14.
Given under my hand at Napier, this 19th day of September 1951.
M. C. AULD, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—
M. O. Kidd, Limited. P.B. 1945/3.
Dated at Gisborne, this 27th day of August 1951.
E. L. ADAMS, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 78
NZLII —
NZ Gazette 1951, No 78
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Edgar Vincent Roberts
⚖️ Justice & Law Enforcement28 September 1951
Bankruptcy, Creditors' meeting, Auckland
- Edgar Vincent Roberts, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for A. W. L. Gibson
⚖️ Justice & Law Enforcement28 September 1951
Bankruptcy, Creditors' meeting, Takapuna
- A. W. L. Gibson, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for Ian Geoffrey Fausett
⚖️ Justice & Law Enforcement1 October 1951
Bankruptcy, Creditors' meeting, Onehunga
- Ian Geoffrey Fausett, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for Arnold Graham Watson
⚖️ Justice & Law Enforcement21 September 1951
Bankruptcy, Creditors' meeting, Dargaville
- Arnold Graham Watson, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for Claude Sidney Charles Sowden
⚖️ Justice & Law Enforcement27 September 1951
Bankruptcy, Creditors' meeting, Mangere
- Claude Sidney Charles Sowden, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for James Irvine Lackie Hewitt
⚖️ Justice & Law Enforcement28 September 1951
Bankruptcy, Creditors' meeting, Karori
- James Irvine Lackie Hewitt, Adjudged bankrupt
- M. R. Nelson, Official Assignee
⚖️ Bankruptcy Notice for Kenneth John McPherson
⚖️ Justice & Law Enforcement26 September 1951
Bankruptcy, Creditors' meeting, Wellington
- Kenneth John McPherson, Adjudged bankrupt
- M. R. Nelson, Official Assignee
⚖️ Bankruptcy Notice for W. H. Thomas
⚖️ Justice & Law Enforcement28 September 1951
Bankruptcy, Creditors' meeting, Belfast
- W. H. Thomas, Adjudged bankrupt
- G. W. Brown, Official Assignee
🗺️ Land Transfer Act Notice for Rosaline Sarah Hansen
🗺️ Lands, Settlement & Survey28 September 1951
Land Transfer, Certificate of Title, Wellington
- Rosaline Sarah Hansen, Loss of certificate of title
- Bernard Alfred Hansen, Deceased mortgage holder
- Edward Mourilyan Sladden (Solicitor), Executor of Bernard Alfred Hansen
- E. C. Adams, District Land Registrar
🗺️ Land Transfer Act Notice for Isabella McCallum Keen
🗺️ Lands, Settlement & Survey28 September 1951
Land Transfer, Certificate of Title, Ashhurst
- Isabella McCallum Keen, Loss of certificate of title
- E. C. Adams, District Land Registrar
🗺️ Land Transfer Act Notice for Linton Coal Company
🗺️ Lands, Settlement & Survey28 September 1951
Land Transfer, Provisional Lease, Wairaki District
- J. Laurie, District Land Registrar
🗺️ Land Transfer Act Notice for Hugh Morison
🗺️ Lands, Settlement & Survey28 September 1951
Land Transfer, Provisional Certificate of Title, Invercargill
- Hugh Morison, Application for provisional certificate of title
- J. Laurie, District Land Registrar
🏭 Notice of Company Dissolution for Hawke’s Bay Aircraft, Limited
🏭 Trade, Customs & Industry19 September 1951
Company dissolution, Companies Act 1933, Napier
- M. C. Auld, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for M. O. Kidd, Limited
🏭 Trade, Customs & Industry27 August 1951
Company dissolution, Companies Act 1933, Gisborne
- E. L. Adams, Assistant Registrar of Companies