Bankruptcy and Land Transfer Notices




BANKRUPTCY NOTICES

In Bankruptcy

NOTICE is hereby given that a first and final dividend of 5s. 11d. in the pound is now payable at my office on all accepted proved claims in the estate of GEORGE EDWARD HUNTER, of Masterton, Service-station Attendant.

G. C. GORDON, Official Assignee.

Courthouse, Masterton, 9 January 1952.

In Bankruptcy-Supreme Court

WILLIAM FRANCIS STANDISH, of 2 Miramar Transit Camp, Wellington, Painter and Paperhanger, was adjudged bankrupt on 14 January 1952. Creditors' meeting will be held at my office, 57 Ballance Street, Wellington, on Monday, 28 January 1952, at 2.15 p.m.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington, 14 January 1952.

LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of the outstanding duplicates of certificates of title, Volume 203, folio 175, and Volume 236, folio 226 (Wellington Registry), in the name of ARTHUR JOHN CONNOR, of Wellington, City Council Employee, and JENNIE CONNOR, his wife, for 16·6 perches, being part Section 4, Evans Bay District, being also part Lot 87, Deposited Plan 1109, and for 2·6 perches, being part Section 4, Evans Bay District, being also part Lot 106, Deposited Plan 1109, respectively, and application (K 30937) having been made for one 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 Gazette containing this notice.

Dated this 10th day of January 1952 at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 39, folio 41 (Wellington Registry), in the name of the CHAIRMAN, COUNCILLORS, AND INHABITANTS OF THE COUNTY OF MANAWATU, for 4 acres 2 roods 16 perches, being parts Sections 311, 323, and 326 of the Township of Carnarvon, and application (K 30933) 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 Gazette containing this notice.

Dated this 10th day of January 1952 at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 169, folio 215 (Wellington Registry), in the name of ERNEST ALBERT FEARNLEY the younger, of Palmerston North, formerly Farm-hand, now Hotel-keeper, for 22·3 perches, being part Sections 977 and 979, Town of Palmerston North, being also part Lot 48, Deposited Plan 1597, and application (K 30932) 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 Gazette containing this notice.

Dated this 10th day of January 1952 at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

APPLICATION having been made to me to register a Transmission No. 50837 to STAFFORD WELLINGTON RAPLEY, of Palmerston North, Solicitor, as executor of HENRIETTE (HENRIETTA) ANNABELLA MEYER WILSON, late of Palmerston North, Spinster, deceased, the mortgagee under mortgage 206462 affecting 12·9 perches, being part Section 826, Town of Palmerston North, being also parts Lots 5 and 6, Deposited Plan 542, being all the land in certificate of title, Volume 321, folio 76 (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 1915, and register the transmission and discharge on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this llth day of January 1952 at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 275, folio 89 (Wellington Registry), in the name of WILLIAM ERNEST WALDEGRAVE, formerly of Raetihi, Solicitor, but now of Paeroa, Journalist, for 1 rood 28·4 perches, being part Section 15, Block VI, Makotuku Survey District, being also Lot 9, Deposited Plan 4783, and application (K 30947) 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 Gazette containing this notice.

Dated this 10th day of January 1952 at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 286, folio 175 (Wellington Registry), in the name of WILLIAM HENRY LAMPARD, of Wellington, Labourer, for 18·7 perches, being part Section 26, Ohiro District, being also Lot 21, Deposited Plan 3382, and application (K 30921) 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 Gazette containing this notice.

Dated this 10th day of January 1952 at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of Memorandum of Mortgage 248889 in the name of LILY MAY HALL, of Lower Hutt, Married Woman, as mortgagee affecting 20 perches, being part Section 26, Hutt District, being also Lot 4, Deposited Plan 7973, being all the land in certificate of title, Volume 421, folio 94 (Wellington Registry), and application (K 30898) having been made for a provisional mortgage in lieu thereof, I hereby give notice of my intention to issue such provisional mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 11th day of January 1952 at the Land Registry Office, Wellington.

E. C. ADAMS, 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 :—

Broadway Buildings, Limited. T. 1921/6.

Given under my hand at New Plymouth, this 10th day of January 1952.

D. A. YOUNG, 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 :—

Ohura Valley Stores, Limited. T. 1945/12.

Given under my hand at New Plymouth, this 10th day of January 1952.

D. A. YOUNG, 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 :—

Dobsons Cash Grocery, Limited. T. 1929/18.

Given under my hand at New Plymouth, this 10th day of January 1952.

D. A. YOUNG, 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 :—

Egmont Market Gardens, Limited. T. 1945/9.

Given under my hand at New Plymouth, this 10th day of January 1952.

D. A. YOUNG, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 2


NZLII PDF NZ Gazette 1952, No 2





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for George Edward Hunter

⚖️ Justice & Law Enforcement
9 January 1952
Bankruptcy, Dividend, Service-station Attendant, Masterton
  • George Edward Hunter, Bankruptcy dividend payable

  • G. C. Gordon, Official Assignee

⚖️ Bankruptcy Notice for William Francis Standish

⚖️ Justice & Law Enforcement
14 January 1952
Bankruptcy, Creditors' meeting, Painter and Paperhanger, Wellington
  • William Francis Standish, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Land Transfer Notice for Arthur John Connor and Jennie Connor

🗺️ Lands, Settlement & Survey
10 January 1952
Land Transfer, Certificate of Title, Evans Bay District, Wellington
  • Arthur John Connor, Lost certificate of title
  • Jennie Connor, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Notice for Chairman, Councillors, and Inhabitants of the County of Manawatu

🗺️ Lands, Settlement & Survey
10 January 1952
Land Transfer, Certificate of Title, Carnarvon Township, Manawatu County
  • Chairman, Lost certificate of title
  • Councillors, Lost certificate of title
  • Inhabitants, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Notice for Ernest Albert Fearnley

🗺️ Lands, Settlement & Survey
10 January 1952
Land Transfer, Certificate of Title, Palmerston North
  • Ernest Albert Fearnley (the younger), Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Notice for Stafford Wellington Rapley and Henriette Annabella Meyer Wilson

🗺️ Lands, Settlement & Survey
11 January 1952
Land Transfer, Transmission, Mortgage Discharge, Palmerston North
  • Stafford Wellington Rapley, Executor of estate
  • Henriette Annabella Meyer Wilson, Deceased estate

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Notice for William Ernest Waldegrave

🗺️ Lands, Settlement & Survey
10 January 1952
Land Transfer, Certificate of Title, Makotuku Survey District
  • William Ernest Waldegrave, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Notice for William Henry Lampard

🗺️ Lands, Settlement & Survey
10 January 1952
Land Transfer, Certificate of Title, Ohiro District, Wellington
  • William Henry Lampard, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Notice for Lily May Hall

🗺️ Lands, Settlement & Survey
11 January 1952
Land Transfer, Provisional Mortgage, Hutt District
  • Lily May Hall, Lost memorandum of mortgage

  • E. C. Adams, District Land Registrar

🏭 Notice of Company Dissolution for Broadway Buildings, Limited

🏭 Trade, Customs & Industry
10 January 1952
Company Dissolution, Companies Act 1933, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Ohura Valley Stores, Limited

🏭 Trade, Customs & Industry
10 January 1952
Company Dissolution, Companies Act 1933, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Dobsons Cash Grocery, Limited

🏭 Trade, Customs & Industry
10 January 1952
Company Dissolution, Companies Act 1933, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Egmont Market Gardens, Limited

🏭 Trade, Customs & Industry
10 January 1952
Company Dissolution, Companies Act 1933, New Plymouth
  • D. A. Young, Assistant Registrar of Companies