Maori Land, Bankruptcy, Land Transfer, Company Notices




Dec. 6] THE NEW ZEALAND GAZETTE 1815

MAORI LAND NOTICE

Maori Land in Whangarei County for Lease to Purchaser by Public Auction of Cottage Situate Thereon

The Tokerau District Maori Land Board,
Auckland, 29 November 1951.

NOTICE is hereby given that the Maori freehold land mentioned below will be leased for a term of twenty-one years at a ground rental of £10 per annum (renewable for twenty-one years at a revised rental) to the purchaser of the cottage situate upon the said land, such cottage containing some 580 square feet and being eleven years’ old. The cottage will be offered for sale by public auction by Messrs. Thomson Bagley and Co., Ltd., Whangarei, at 12 noon, on Friday, the 14th day of December 1951.

LAND

All that parcel of land situate in the County of Whangarei containing 32 perches, more or less, being Lot 58 on a plan deposited in the Land Registry Office at Auckland under No. 36772, being part Oakura D 2 Block, and being part of the land in certificate of title, Volume 968, folio 142 (Auckland Registry), subject to Section 8 of the Maori Purposes Act 1943. This is a seaside section situate near Whangaruru on the Whangaruru Harbour, and the lease to be accepted by the purchaser of the cottage provides as do the leases of adjoining sections for orderly development of an attractive seaside resort.

ABSTRACT CONDITIONS OF SALE OF COTTAGE AND GRANT OF LEASE

  1. Sale subject to Board’s reserve and right to bid generally.
  2. Highest bidder to be purchaser and to accept lease as above. Must not be debarred by Part XII of the Maori Land Act 1931 from taking lease.
  3. Purchase-money to be paid 20 per cent on fall of hammer, and balance not later than four weeks—viz., 11 January 1952.
  4. One year’s rent and preparation fee on lease to be paid on fall of hammer.
  5. Title under Land Transfer Act. Board will not point out cottage or boundaries of land.
  6. No warranty as to accuracy of any fact in advertisement or particulars and conditions of sale.
  7. Purchaser to allow adjoining occupier time to adjust encroachment of small “batch.”
  8. Insurance to be held in trust for purchaser pending completion.

The lease to be accepted by purchaser gives the lessee the right to remove buildings at end of term or renewal term subject to prior right of purchase by the Board.

I. PRICHARD, President,
Tokerau District Maori Land Board, Auckland.


BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

ATHOL RAYMOND BUNN, of School Road, Titirangi, Storeman, was adjudged bankrupt on 23 November 1951. Creditors’ meeting will be held at my office on Thursday, 6 December 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

ALLAN EDWARD YORK, of 900 Oliphant Road, Hastings, Driver, was adjudged bankrupt on 27 November 1951. Creditors’ meeting will be held at the Courthouse, Hastings, on Monday, 10 December 1951, at 11 a.m.

P. MARTIN, Official Assignee.

Courthouse, Napier.


In Bankruptcy—Supreme Court

EDWARD REGINALD WILLIAMS, of Palmerston North, Aquarium Proprietor, was adjudged bankrupt on 28 November 1951. Creditors’ meeting will be held at my office on Monday, 10 December 1951, at 2.15 p.m.

A. R. C. CLARIDGE, Official Assignee.

Courthouse, Palmerston North.


In Bankruptcy—Supreme Court

GEOFFREY ARTHUR JAMES WALTER SIMMONDS, formerly of Wellington, Importer, but now of Inglewood Hotel, Inglewood, Clerk, was adjudged bankrupt on 3 December 1951. Creditors’ meeting will be held at my office, 57 Ballance Street, Wellington, on Monday, 17 December 1951, at 2.15 p.m.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington, 4 December 1951.


In Bankruptcy—Supreme Court

FREDERICK WILLIAM GRESHAM, of 32 Heaton Street, Christchurch, Retired Dentist, was adjudged bankrupt on 30 November 1951. Creditors’ meeting will be held at my office in Malings Building, 184 Oxford Terrace, Christchurch, on Thursday, 13 November 1951, at 2.15 p.m.

G. W. BROWN, Official Assignee.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 820, folio 216 (Auckland Registry), for 2 roods 35·7 perches, situated in the Parish of Waipareira, being Lot 1, Deposited Plan 32036, and being part of Allotment 6 of the Parish of Waipareira, in the name of ELSIE BUCK (also known as Elsie Olga Buck), wife of John Ernest Buck, of Henderson, Builder, 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 21 December 1951.

Dated this 30th day of November 1951 at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 2, folio 99 (Nelson Registry), for 3 roods, being Sections 325, 326, and 327, Town of Westport, in favour of the Mayor, Councillors, and Burgesses of the Borough of Westport, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title after fourteen days from the date of the Gazette containing this notice.

Dated this 28th day of November 1951 at the Land Registry Office at Nelson.

A. FOWLER, District Land Registrar.


ADVERTISEMENTS

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 :—

Ellas (Gisborne), Limited. 1945/10.

Given under my hand at Gisborne, this 26th day of November 1951.

E. L. ADAMS, 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.

Ohakune Catering Co., Limited. 1949/464.

Given under my hand at Wellington, this 29th day of November 1951.

J. J. SLADE, Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (4)

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 :—

The Pioneer Manufacturing Company, Limited. 1936/79.

Given under my hand at Christchurch, this 3rd day of December 1951.

R. M. MONTEATH, Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (4)

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 :—

The Southern Cross Construction Company, Limited, 1938/69.

Given under my hand at Christchurch, this 3rd day of December 1951.

R. M. MONTEATH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 89


NZLII PDF NZ Gazette 1951, No 89





✨ LLM interpretation of page content

🪶 Maori Land Lease and Cottage Sale by Auction

🪶 Māori Affairs
29 November 1951
Maori land, Lease, Cottage sale, Public auction, Whangarei
  • I. Prichard, President, Tokerau District Maori Land Board

⚖️ Bankruptcy Notice for Athol Raymond Bunn

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors meeting, Titirangi, Auckland
  • Athol Raymond Bunn, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Allan Edward York

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors meeting, Hastings
  • Allan Edward York, Adjudged bankrupt

  • P. Martin, Official Assignee

⚖️ Bankruptcy Notice for Edward Reginald Williams

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors meeting, Palmerston North
  • Edward Reginald Williams, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Notice for Geoffrey Arthur James Walter Simmonds

⚖️ Justice & Law Enforcement
4 December 1951
Bankruptcy, Creditors meeting, Wellington
  • Geoffrey Arthur James Walter Simmonds, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice for Frederick William Gresham

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors meeting, Christchurch
  • Frederick William Gresham, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Notice of Lost Certificate of Title for Elsie Buck

🗺️ Lands, Settlement & Survey
30 November 1951
Lost certificate of title, Land Registry, Auckland
  • Elsie Buck, Owner of lost certificate of title
  • John Ernest Buck, Husband of Elsie Buck

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Borough of Westport

🗺️ Lands, Settlement & Survey
28 November 1951
Lost certificate of title, Land Registry, Nelson
  • A. Fowler, District Land Registrar

🏭 Notice of Company Strike-off for Ellas (Gisborne), Limited

🏭 Trade, Customs & Industry
26 November 1951
Company strike-off, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Ohakune Catering Co., Limited

🏭 Trade, Customs & Industry
29 November 1951
Company strike-off, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for The Pioneer Manufacturing Company, Limited

🏭 Trade, Customs & Industry
3 December 1951
Company strike-off, Christchurch
  • R. M. Monteath, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for The Southern Cross Construction Company, Limited

🏭 Trade, Customs & Industry
3 December 1951
Company strike-off, Christchurch
  • R. M. Monteath, Assistant Registrar of Companies