✨ Legal and Financial Notices
N.Z. FOREST SERVICE NOTICE
Land in the North Auckland Land District Acquired as Permanent State Forest Land
New Zealand Forest Service,
Wellington, 30 January, 1952.
NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act, 1949, as permanent State forest land.
SCHEDULE
NORTH AUCKLAND LAND DISTRICT-AUCKLAND CONSERVANCY ALL that area in the North Auckland Land District, Whangaroa County, containing by admeasurement 684 acres, more or less, situated in Blocks IX and XIII, Kaeo Survey District, being Allotments 127, S 128, 129, 130, 133, and S 135, Parish of Pupuke, and being all the land comprised and described in certificates of title, Volume 580, folio 42, Volume 670, folio 71 and part of the land comprised and described in certificate of title, Volume 7, folio 68, Auckland Registry. (North Auckland plan S.O. 813.)
Also all that area in the North Auckland Land District, Mangonui County, containing by admeasurement 60 acres more or less, being Allotment N.W. 13, Maungataniwha East Parish, situated in Block VII, Maungataniwha Survey District and being all the land comprised and described in certificate of title, Volume 970, folio 38, Auckland Registry. (North Auckland Plan S.O. 793.)
As the same are more particularly delineated on plans No. 5/48 and 5/49, deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon bordered red.
ALEX. R. ENTRICAN, Director of Forestry.
(F.S. 9/1/134 : 9/1/146)
BANKRUPTCY NOTICES
In Bankruptcy-Supreme Court
VERNON MILLER MARSH, of Tarata, Farm Assistant, was adjudged bankrupt on 25 January 1952, creditors' meeting will be held at Courthouse, New Plymouth, on Thursday, 7th day of February, 1952, at 11 a.m.
J. A. FYFE, Official Assignee.
New Plymouth, 28 January 1952.
In Bankruptcy-Supreme Court
THOMAS HENRY COCKERILL, of 38 Tanera Crescent, Brooklyn, Wellington, was adjudged bankrupt on 4 February 1952. Creditors' meeting will be held at my office, 57 Ballance Street, Wellington, on Monday, 18 February, 1952, at 2.15 p.m.
M. R. NELSON, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 543, folio 283 (Auckland Registry) for 10-1 perches, being part Lot 11, Deeds Plan 36, blue, and being part Allotment 29, Section 14, Suburbs of Auckland, in the name of ELIZABETH McPHEE, of Auckland; Widow (now deceased) 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 22 February 1952.
Dated the 1st day of February, 1952, at the Land Registry Office at Auckland.
W. A. DOWD, Assistant Land Registrar.
APPLICATION having been made to me to register a transmission No. 50946 to FRANCIS CRAWFORD CAMERON, GEOFFREY CHARLES CAMERON, ERIC ALLAN CAMERON, all of Masterton, Farmers, and THOMAS ALLAN CUNNINGHAM, of Masterton, Solicitor, as executors of CHARLES ARCHIBALD CAMERON, late of Flat Point, Masterton, Sheep-farmer, deceased, the mortgagee under Memorandum of Mortgage No. 232447 affecting (a) 838 acres 1 rood 39 perches, being Section 66 and part Sections 48, 67, 68, and 69, Tiraumea Block, and Section 71, Block VIII, and Section 70, Block XII, Puketoi Survey District, and being all the land in certificate of title, Volume 240, folio 292 (Wellington Registry); (b) 317 acres, being Section 196 and part Section 195, Whareama Block, and being all the land in certificate of title, Volume 330, folio 129 (Wellington Registry); and (c) 1,110 acres 2 roods 21 perches, being part Sections 23, 28, 29, 30, and 31, Tiraumea Block, and being all the land in certificate of title, Volume 476, folio 139 (Wellington Registry), and evidence having been furnished of the loss of the outstanding duplicate of the said memorandum of mortgage, and application (K. 31050) having been made for a provisional mortgage in lieu thereof, I hereby give notice of my intention to dispense with the production of mortgage No. 232447 under section 40 of the Land Transfer Act 1915 and register the transmission and issue such provisional mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 4th day of February 1952 at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 325, folio 295 (Canterbury Registry) for 1 rood, or thereabouts, situated in Block XIV, Christchurch Survey District, being part of Lot 105 on Deposited Plan No. 121, part of Rural Section 132, in the name of ROBERT AITKEN PATRICK, of Christchurch, Builder, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 1st day of February 1952, at the Land Registry Office, Christchurch.
WM. McBRIDE, 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:—
Curran's Bakeries, Limited. 1940/80.
Given under my hand at Wellington, this 31st day of January, 1952.
J. J. SLADE, 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:—
Yeatts and Company, Limited. 1936/140.
Given under my hand at Wellington, this 4th day of February 1952.
J. J. SLADE, Assistant Registrar of Companies.
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 will be dissolved:—
John Mulligan and Sons, Limited. 1935/19.
Dated at Dunedin, this 31st day of January 1952.
E. B. C. MURRAY, Assistant Registrar of Companies.
HODGSON AND COMPANY PTY., LIMITED
NOTICE is hereby given that the above company will cease to have a place of business in New Zealand as from 30 April 1952.
For Hodgson and Company Pty., Limited-
939 IAN T. COOK, Attorney in New Zealand.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership hereto subsisting between ERNEST ROLLANDER and WILFRED LESLIE ROLLANDER both of Otaki, Market-gardeners, carrying on business under the name of " Rollander Brothers" has been dissolved by mutual consent as from the 31st day of August 1951.
The business will be continued by Mr. ERNEST ROLLANDER to whom all partnership accounts should be rendered.
Dated this 31st day of January 1952.
E. ROLLANDER.
W. L. ROLLANDER.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1952, No 10
NZLII —
NZ Gazette 1952, No 10
✨ LLM interpretation of page content
🗺️ Land Acquired as Permanent State Forest Land
🗺️ Lands, Settlement & Survey30 January 1952
State Forest Land, Land Acquisition, North Auckland Land District
- ALEX. R. ENTRICAN, Director of Forestry
⚖️ Bankruptcy Notice for Vernon Miller Marsh
⚖️ Justice & Law Enforcement28 January 1952
Bankruptcy, Creditors' Meeting, Tarata, New Plymouth
- Vernon Miller Marsh, Adjudged bankrupt
- J. A. FYFE, Official Assignee
⚖️ Bankruptcy Notice for Thomas Henry Cockerill
⚖️ Justice & Law Enforcement4 February 1952
Bankruptcy, Creditors' Meeting, Wellington
- Thomas Henry Cockerill, Adjudged bankrupt
- M. R. NELSON, Official Assignee
🗺️ Notice of Lost Certificate of Title for Elizabeth McPhee
🗺️ Lands, Settlement & Survey1 February 1952
Lost Certificate of Title, Land Transfer Act, Auckland
- Elizabeth McPhee, Lost certificate of title
- W. A. DOWD, Assistant Land Registrar
🗺️ Application for Transmission of Mortgage for Charles Archibald Cameron
🗺️ Lands, Settlement & Survey4 February 1952
Transmission of Mortgage, Land Transfer Act, Wellington
- Francis Crawford Cameron, Executor of Charles Archibald Cameron
- Geoffrey Charles Cameron, Executor of Charles Archibald Cameron
- Eric Allan Cameron, Executor of Charles Archibald Cameron
- Thomas Allan Cunningham, Executor of Charles Archibald Cameron
- Charles Archibald Cameron, Deceased sheep-farmer
- E. C. ADAMS, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Robert Aitken Patrick
🗺️ Lands, Settlement & Survey1 February 1952
Lost Certificate of Title, Land Transfer Act, Canterbury
- Robert Aitken Patrick, Lost certificate of title
- WM. McBRIDE, District Land Registrar
🏭 Notice of Company Strike-off for Curran's Bakeries, Limited
🏭 Trade, Customs & Industry31 January 1952
Company Strike-off, Companies Act 1933, Wellington
- J. J. SLADE, Assistant Registrar of Companies
🏭 Notice of Company Strike-off for Yeatts and Company, Limited
🏭 Trade, Customs & Industry4 February 1952
Company Strike-off, Companies Act 1933, Wellington
- J. J. SLADE, Assistant Registrar of Companies
🏭 Notice of Company Strike-off for John Mulligan and Sons, Limited
🏭 Trade, Customs & Industry31 January 1952
Company Strike-off, Companies Act 1933, Dunedin
- E. B. C. MURRAY, Assistant Registrar of Companies
🏭 Notice of Cessation of Business for Hodgson and Company Pty., Limited
🏭 Trade, Customs & IndustryCessation of Business, Companies Act 1933
- Ian T. Cook, Attorney in New Zealand
🏭 Dissolution of Partnership for Rollander Brothers
🏭 Trade, Customs & Industry31 January 1952
Dissolution of Partnership, Market-gardeners, Otaki
- Ernest Rollander, Dissolution of partnership
- Wilfred Leslie Rollander, Dissolution of partnership
- E. ROLLANDER
- W. L. ROLLANDER