Bankruptcy and Land Transfer Notices




10 JULY] THE NEW ZEALAND GAZETTE 1199

In Bankruptcy—In the Supreme Court, Holden at Napier

NOTICE is hereby given that statement of accounts and balance-sheet in respect of the estate of Charles John Blake, of Opoutama, Farmer, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on the 4th day of August 1952, I intend to apply for an order releasing me from the administration of the said estate.

Dated this 7th day of July 1952.

A. S. LOUISSON, Assignee.

Law Courts, Gisborne.


In Bankruptcy—In the Supreme Court, Holden at Napier

NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Monday, the 4th day of August 1952, I intend to apply for an order releasing me from the administration of the said estates.

Cheer, William Bartholomew, of Hastings, Labourer.

Corke-Cox, Kenneth Herbert, of Awatoto, Labourer.

Dolden, George Joseph, of Port Ahuriri, Drain-layer.

Hague, Francis Clive, of Napier, Porter.

Hawke, Vyvyan Nesbitt, of Napier, Agent.

Jeanes, John Augustus and Doris Lucy, of Napier, trading in partnership as Fish-shop Proprietors.

Manson, William Albert, of Napier, Sawmiller.

Murdoch, Hector Alexander, of Hastings, Commercial Traveller.

McInnes, Duncan, of Hastings, Labourer.

O’Hagan, Edward, of Napier, Plasterer.

Taylor, Colin, of Hastings, Salesman.

Were, Vivian Harvey, of Hastings, Factory Foreman.

Dated at Napier, this 8th day of July 1952.

P. MARTIN, Official Assignee.


In Bankruptcy

NOTICE is hereby given that a first and final dividend of 3s. 0½d. in the pound is now payable on all proved and accepted claims in the estate of David Hamua Hopkirk, of Wanganui, Commercial Traveller.

C. P. SIMMONDS, Official Assignee.

Courthouse, Wanganui, 2 July 1952.


In Bankruptcy—Supreme Court

PAUL RAPHAEL STEMPA, of 5 Belfast Street, Wellington, Carpenter, was adjudged bankrupt on 3 July 1952. Creditors’ meeting will be held at my office, 57 Ballance Street, Wellington, on Thursday, 17 July 1952, at 2.15 p.m.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington, 3 July 1952.


In Bankruptcy—Supreme Court

GEORGE NIXON, of Dunedin, formerly of Hampden, Butcher, was adjudged bankrupt on 1 July 1952. Creditors’ meeting will be held at my office on Monday, 14 July 1952, at 11 a.m.

C. MASON, Official Assignee.

Supreme Court Building, Dunedin.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of (a) certificate of title, Volume 259, folio 45 (Auckland Registry), for 1 rood, more or less, being the block situated in the Omarpare Survey District called Taraire No. 1F No. 2D No. 2A originally acquired by Noki Tuauru on 6 November 1914 in the name of WILLIAM ALLISON, of Parakao, Settler (now deceased); (b) renewable lease, Volume 486, folio 189 (Auckland Registry), for 24 acres 3 roods 30 perches, more or less, being Section 16, Block VIII, Tutamoe Survey District, whereof Her Majesty the Queen is the lessor and WILLIAM ALLISON, of Parakao, Settler (now deceased), is the lessee; (c) renewable lease, Volume 486, folio 190 (Auckland Registry), for 59 acres 2 roods, being Section 13, Block VIII, Tutamoe Survey District, whereof Her Majesty the Queen is the lessor and WILLIAM ALLISON, of Parakao, Settler (now deceased), is the lessee having been lodged with me together with applications for a new certificate of title and provisional leases in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and provisional leases on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.

Dated this 4th day of July 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 forbidding the same be lodged within one calendar month from the date of publication of the New Zealand Gazette containing this notice:—

  1. WILLIAM JAMES AITCHISON, of Cambridge, Labourer. 11 perches, being part Section 89, Left Bank Wanganui River, and being also part Lot 2 on L.T. Plan 16163.

Dated this 4th day of July 1952 in the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


NOTICE is hereby given that the several parcels of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 11th day of August 1952:—

  1. RAYMOND VICTOR BYTHELL, of Blenheim, Builder, being part of Section 1, District of Omaka, Borough of Blenheim, and known as Drain Reserve, containing 15·79 perches, Plan 1727, occupied by the applicant.

  2. DAVID EWING McARTHUR, of Blenheim, Dental Surgeon, being part of Section 1, District of Omaka, Borough of Blenheim, and known as Drain Reserve, and being also Lot 2, Plan 1913, containing 3·89 perches, occupied by applicant.

Diagrams may be inspected at this office.

Dated this 4th day of July 1952, at the Land Registry Office, Blenheim.

O. T. KELLY, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 376, folio 300 (Canterbury Registry), for 38·7 perches, or thereabouts, situated in the City of Christchurch, being part of Rural Section 79, in the name of WILLIAM DEMPSEY, of Christchurch, Labourer, 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 4th day of July 1952, at the Land Registry Office, Christchurch.

J. LAURIE, District Land Registrar.


EVIDENCE of the loss of certificates of title, Volume 131, folios 275 and 276 (Otago Registry), for Lot 9, Deposited Plan 515, Township of Oakleigh, being part Section 30, Block IV, Greenvale District, containing 1 rood, more or less, and for the land in Deposited Plan 1629, second extension of the said township, being part of the said Section 30, containing 3 acres and 34 perches, more or less, in the name of HUGH WILLIAM HARRIS, of Heriot, Farmer, now of Timaru, Retired Farmer, having been lodged with me together with an application for new certificates of title in lieu thereof, therefore, notice is hereby given of my intention to issue such new certificates of title on 25 July 1952.

Dated this 1st day of July 1952 at the Land Registry Office, Dunedin.

E. B. C. MURRAY,

District Land Registrar, Otago District.


APPLICATION having been been made to me for the issue of a new certificate of title in favour of ALLEN MILLAR SHEDDEN, formerly of Nightcaps, Coal-miner, but now of Otatara, Flaxmill Employee, and ANNIE MELROSE SHEDDEN, of Dunedin, Spinster, for Allotment 9, Plan 2489, being part of Section 3, Block VI, Village of Morley, being the land contained in certificate of title, Volume 132, folio 201, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title, as requested, upon the expiration of fourteen days from 10 July 1952.

Dated at the Land Registry Office, Invercargill, the 4th day of July 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—

Midas Electric Company, Limited. 1949/333.

Smith’s Tea Lounge, Limited. 1947/327.

Given under my hand at Wellington, this 2nd day of July 1952.

J. J. SLADE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 46


NZLII PDF NZ Gazette 1952, No 46





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Charles John Blake

⚖️ Justice & Law Enforcement
7 July 1952
Bankruptcy, Estate, Audit Report, Napier
  • Charles John Blake, Bankruptcy estate administration

  • A. S. Louisson, Assignee

⚖️ Bankruptcy Notices for Multiple Estates

⚖️ Justice & Law Enforcement
8 July 1952
Bankruptcy, Estate, Audit Report, Napier, Hastings
13 names identified
  • William Bartholomew Cheer, Bankruptcy estate administration
  • Kenneth Herbert Corke-Cox, Bankruptcy estate administration
  • George Joseph Dolden, Bankruptcy estate administration
  • Francis Clive Hague, Bankruptcy estate administration
  • Vyvyan Nesbitt Hawke, Bankruptcy estate administration
  • John Augustus Jeanes, Bankruptcy estate administration
  • Doris Lucy Jeanes, Bankruptcy estate administration
  • William Albert Manson, Bankruptcy estate administration
  • Hector Alexander Murdoch, Bankruptcy estate administration
  • Duncan McInnes, Bankruptcy estate administration
  • Edward O’Hagan, Bankruptcy estate administration
  • Colin Taylor, Bankruptcy estate administration
  • Vivian Harvey Were, Bankruptcy estate administration

  • P. Martin, Official Assignee

⚖️ Bankruptcy Dividend Notice for David Hamua Hopkirk

⚖️ Justice & Law Enforcement
2 July 1952
Bankruptcy, Dividend, Wanganui
  • David Hamua Hopkirk, Bankruptcy dividend payment

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice for Paul Raphael Stempa

⚖️ Justice & Law Enforcement
3 July 1952
Bankruptcy, Creditors Meeting, Wellington
  • Paul Raphael Stempa, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice for George Nixon

⚖️ Justice & Law Enforcement
1 July 1952
Bankruptcy, Creditors Meeting, Dunedin
  • George Nixon, Adjudged bankrupt

  • C. Mason, Official Assignee

🗺️ Land Transfer Act Notice for Lost Certificates

🗺️ Lands, Settlement & Survey
4 July 1952
Land Transfer, Lost Certificates, Auckland
  • William Allison, Lost land certificates

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for William James Aitchison

🗺️ Lands, Settlement & Survey
4 July 1952
Land Transfer, Cambridge, Wanganui River
  • William James Aitchison, Land transfer application

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notices for Blenheim

🗺️ Lands, Settlement & Survey
4 July 1952
Land Transfer, Blenheim, Drain Reserve
  • Raymond Victor Bythell, Land transfer application
  • David Ewing McArthur (Dental Surgeon), Land transfer application

  • O. T. Kelly, District Land Registrar

🗺️ Land Transfer Act Notice for William Dempsey

🗺️ Lands, Settlement & Survey
4 July 1952
Land Transfer, Lost Certificate, Christchurch
  • William Dempsey, Lost land certificate

  • J. Laurie, District Land Registrar

🗺️ Land Transfer Act Notice for Hugh William Harris

🗺️ Lands, Settlement & Survey
1 July 1952
Land Transfer, Lost Certificates, Dunedin
  • Hugh William Harris, Lost land certificates

  • E. B. C. Murray, District Land Registrar

🗺️ Land Transfer Act Notice for Allen Millar Shedden and Annie Melrose Shedden

🗺️ Lands, Settlement & Survey
4 July 1952
Land Transfer, Lost Certificate, Invercargill
  • Allen Millar Shedden, Lost land certificate
  • Annie Melrose Shedden, Lost land certificate

  • R. B. Williams, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
2 July 1952
Company Dissolution, Wellington
  • J. J. Slade, Assistant Registrar of Companies