Bankruptcy and Land Transfer Notices




8 MAY] THE NEW ZEALAND GAZETTE 777

In Bankruptcy—Supreme Court

KEITH RONALD BOWDEN, of 14 Maeroa Road, Hamilton, formerly of Naenae, Lower Hutt, Carpenter, formerly a Builder, trading as “R.C.A. Products,” was adjudged bankrupt on 30 April 1952. Creditors’ meeting will be held at my office, 57 Ballance St., Wellington, on Wednesday, 14 May 1952, at 2.15 p.m.

M. R. NELSON, Official Assignee.

57 Ballance St., Wellington, 30 April 1952.


In Bankruptcy—Supreme Court

EDWARD GEORGE BEASLEY, of 33 Moir Street, Wellington, Waterside Worker, was adjudged bankrupt on 30 April 1952. Creditors’ meeting will be held at my office, 57 Ballance Street, Wellington, on Tuesday, 13 May 1952, at 2.15 p.m.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington, 1 May 1952.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of: (a) certificate of title, Volume 610, folio 230 (Auckland Registry), for 20 acres 2 roods 9 perches, being Lot 29, Deposited Plan 21496, and being portion of Old Land Claim No. 3, situated in Block XI of the Kerikeri Survey District, in the names of DUNCAN LYNESS McGREGOR MACDONALD, of Kerikeri, Farmer, and BEATRICE ESME McGREGOR MACDONALD, his wife, and (b) Memorandum of Mortgage 316903 affecting the land hereinbefore described whereof Duncan Lyness McGregor Macdonald, of Kerikeri, Farmer, and Beatrice Esme McGregor Macdonald, his wife, are the mortgagors, and MARGARET WALLACE SANDALL, of Auckland, Widow (now deceased), and ROLAND PERCEVAL TOWLE, of Auckland, Solicitor, are the mortgagees, having been lodged with me together with applications for a new certificate and a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and provisional mortgage on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.

Dated this 2nd day of May 1952 at the Land Registry Office, Auckland.

Wm. MCBRIDE, 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 on or before the expiration of one month from the date of the New Zealand Gazette containing this notice:—

  1. JOHN ROBERT JOHNSON, of Kauri, near Kamo, Farmer, Allotments 27 and 28, Town of Kamo, containing 2 roods. Occupied by applicant. Plan 16182. Diagrams may be inspected at this office.

Dated this 2nd day of May 1952, at the Land Registry Office, Auckland.

Wm. MCBRIDE, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in the name of MAURICE ROCHE, of Hastings, Labourer (now deceased), for 1 acre, more or less, being Lot 39, Block XI, Plan 362, part of the Heretaunga Block, and being all the land in certificate of title, H.B. Volume 75, folio 68, subject to fencing covenant contained in Transfer 4233 and Caveat 5133, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue a new certificate of title in lieu thereof, as requested, after fourteen days from the date of the N.Z. Gazette containing this notice.

Dated this 28th day of April 1952 at the Land Registry Office, Napier.

M. C. AULD, District Land Registrar.


APPLICATION having been made to me to register a surrender of Lease 23338 in the name of PATRICK WILLIAM ARCHIBALD BALMER, of Pohangina, Farmer, affecting 38 acres, being Section 15, Block X, Pohangina Survey District, and being all the land in certificate of title, Volume 121, folio 207 (Wellington Registry), and evidence having been furnished of the loss of the outstanding duplicate of lease, 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 surrender of Lease 23338 on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 5th day of May 1952 at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

D

EVIDENCE of the loss of certificate of title, Volume 466, folio 76 (Canterbury Registry), for 31·5 perches, or thereabouts, situated in the City of Christchurch, being part on Lot 163 of Deposited Plan No. 1983, part of Rural Section 49, in the name of SILAS McALISTER, of Christchurch, Old Age Pensioner, formerly Labourer (now deceased), 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 2nd day of May 1951, at the Land Registry Office, Christchurch.

J. LAURIE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 53, folio 207 (Southland Registry), for Section 65, Block XIX, Invercargill Hundred, in favour of ROBERT ANDERSON, late of Clifton, Carter (now deceased), and of certificate of title, Volume 107, folio 19 (Southland Registry), for Sections 1 and 2, Block XXV, Town of Wallacetown, in favour of WILLIAM ALFRED WESTACOTT, of Wallacetown, Labourer, and of certificate of title, Volume 100, folio 177 (Southland Registry), for Lot 21, Plan 1192, being part Section 1, Block XV, Invercargill Hundred, in favour of ANNIE ALLAN, Spinster (now deceased), and MARY JANE ALLAN, Spinster, formerly both of Invercargill, having been lodged with me together with applications for new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title after fourteen days from 8 May 1952.

Dated at the Land Registry Office, Invercargill, this 2nd day of May 1952.

R. B. WILLIAMS, 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:—

Wairoa Concrete Manufacturers, Limited.

Given under my hand at Napier, this 30th day of April 1952.

M. C. AULD, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved:—

Welcome Coal Company, Limited. WD. 1947/23.
Kells Hotel, Limited. WD. 1949/13.
Empire Hotel (Waiuta), Limited. WD. 1948/10.
Empire Hotel (Greymouth), Limited. WD. 1947/4.
Tates Footwear, Limited. WD. 1939/15.
Bruce Bay Timbers, Limited. WD. 1934/2.
W. G. McKay, Limited. WD. 1936/9.
Greymouth Sash and Door Company, Limited. WD. 1939/2.

Dated at Hokitika, this 30th day of April 1952.

F. A. SADLER, Assistant Registrar of Companies.


CASE PROPERTIES, LIMITED

IN LIQUIDATION

NOTICE is hereby given that on the 23rd day of April 1952, pursuant to section 221 of the Companies Act 1933, the following special resolution was passed by means of entry in the company’s minute-book:—

“That the company be wound up voluntarily, and that ROBERT DONALD COX, of Auckland, Public Accountant, be and is hereby appointed liquidator of the company for the purpose of such winding-up.”

Dated at Auckland, this 23rd day of April 1952.

R. D. COX, Liquidator.

108


ABRAHAM AND WILLIAMS, LIMITED

IN LIQUIDATION

IN accordance with section 232 of the Companies Act 1933, notice is hereby given that a general meeting of the company will be held at 34 Customhouse Quay, Wellington, on Monday, the 26th day of May 1952, at 4 p.m., to receive the liquidator’s report on the winding-up of the company.

R. S. McINNES, Liquidator.

109



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 33


NZLII PDF NZ Gazette 1952, No 33





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Keith Ronald Bowden

⚖️ Justice & Law Enforcement
30 April 1952
Bankruptcy, Creditors' Meeting, Hamilton, Wellington
  • Keith Ronald Bowden, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice for Edward George Beasley

⚖️ Justice & Law Enforcement
1 May 1952
Bankruptcy, Creditors' Meeting, Wellington
  • Edward George Beasley, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
2 May 1952
Land Transfer, Lost Certificate, Kerikeri, Auckland
  • Duncan Lyness McGregor MacDonald, Owner of lost certificate of title
  • Beatrice Esme McGregor MacDonald, Owner of lost certificate of title
  • Margaret Wallace Sandall, Deceased mortgagee
  • Roland Perceval Towle, Mortgagee

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Bringing Land Under Act

🗺️ Lands, Settlement & Survey
2 May 1952
Land Transfer, Kamo, Auckland
  • John Robert Johnson, Applicant for land transfer

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for New Certificate of Title

🗺️ Lands, Settlement & Survey
28 April 1952
Land Transfer, Hastings, Napier
  • Maurice Roche, Deceased owner of lost certificate of title

  • M. C. Auld, District Land Registrar

🗺️ Land Transfer Act Notice for Surrender of Lease

🗺️ Lands, Settlement & Survey
5 May 1952
Land Transfer, Pohangina, Wellington
  • Patrick William Archibald Balmer, Lessee of surrendered lease

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
2 May 1951
Land Transfer, Christchurch, Canterbury
  • Silas McAlister, Deceased owner of lost certificate of title

  • J. Laurie, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificates of Title

🗺️ Lands, Settlement & Survey
2 May 1952
Land Transfer, Invercargill, Southland
  • Robert Anderson, Deceased owner of lost certificate of title
  • William Alfred Westacott, Owner of lost certificate of title
  • Annie Allan, Deceased owner of lost certificate of title
  • Mary Jane Allan, Owner of lost certificate of title

  • R. B. Williams, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
30 April 1952
Company Dissolution, Wairoa Concrete Manufacturers, Napier
  • M. C. Auld, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
30 April 1952
Company Dissolution, Hokitika
  • F. A. Sadler, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding-up

🏭 Trade, Customs & Industry
23 April 1952
Company Liquidation, Case Properties, Auckland
  • Robert Donald Cox, Appointed liquidator

  • R. D. Cox, Liquidator

🏭 Notice of General Meeting for Liquidation

🏭 Trade, Customs & Industry
Company Liquidation, Abraham and Williams, Wellington
  • R. S. McInnes, Liquidator