Bankruptcy and Land Transfer Notices




21 Aug.]

THE NEW ZEALAND GAZETTE

In Bankruptcy

NOTICE is hereby given that dividends are now payable at my office on all proved and accepted claims in the undermentioned estates:

Hector Jack McDonald of Weber, Farm Labourer. First and final dividend of 2s. 5d. in the pound.

Arthur Anderson, of Pongaroa, County Council Employee (formerly of Opotiki, Builder). First and final dividend of 11¾d. in the pound.

Dated this 13th day of August 1952.

W. R. RIGG, Official Assignee.
Courthouse, Dannevirke.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of Mortgage 145411, affecting 35·2 perches, being part Lot 79 on Deposited Plan 4583, being part of Allotment 98 of Section 10 of the Suburbs of Auckland, and the whole of the land comprised and described in certificate of title, Volume 383, folio 1 (Auckland Registry), from SYDNEY ALEXANDER COLLINS, as mortgagor, to ANNIE COLLINS, of Auckland, Married Woman (now deceased), as mortgagee, having been lodged with me together with an application to register a transmission and a discharge of the said mortgage without production of the said mortgage in the terms of section 40 of the Land Transfer Act 1940, notice is hereby given of my intention to register such transmission and discharge on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.

Dated this 15th day of August 1952 at the Land Registry Office, Auckland.

WM. McBRI DE, District Land Registrar.

NOTICE is hereby given that the several parcels 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 22 September 1952.

  1. JACOB SMITH, of Oakura, Farmer. Situate in Block II, Wairau Survey District, being Lots 1 and 3, Deposited Plan No. 7085, and being Section 35, Town of Oakura, and Section 6, Oakura Town Belt, containing together 15 acres 1 rood 20·1 perches, occupied by applicant.

Diagrams may be inspected at this office.

Dated this 14th day of August 1952, at the Land Registry Office, New Plymouth.

D. A. YOUNG, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 401, folio 201 (Wellington Registry), in the name of MYRTLE INEZ THEW, of Wellington, Spinster, for 6·32 perches, being part Section 676, Town of Wellington, and being also Lot 1 on Deeds Plan 483, and application (K. 31815) 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 18th day of August 1952 at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title in the name of ALBERT JAMES STRATFORD, of Auckland, Retired Insurance Agent, for Lot 13 of Subdivision of Section 2, District of Omaka, Borough of Blenheim, containing 1 acre, more or less, being the land comprised in limited certificate of title, Volume 32, folio 172 (Marlborough Registry), and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the new certificate of title, as requested, on the 5th day of September 1952.

Dated this 12th day of August 1952 at the Lands Registry Office, Blenheim.

O. T. KELLY, District Land Registrar.

EVIDENCE having been furnished of the loss of lease in perpetuity, Volume 170 (Westland Registry), in the name of THE RUNANGA CO-OPERATIVE SOCIETY, LIMITED, for 1 rood, being Section 21, Block XVII, Runanga Township, and application (K. 1527) having been made to me for the issue of a provisional lease in perpetuity in lieu thereof, I hereby give notice of my intention to issue such provisional lease in perpetuity on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 15th day of August 1952 at the Land Registry Office, Hokitika.

L. H. McCLELLAND, 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 within one calendar month from the date of the publication of the New Zealand Gazette containing this notice.

  1. BEATRICE DALE NICHOLSON. Part Section 27, Block XXIV, D.P. 7442, Town of Dunedin, containing 0·28 perches. Occupied by applicant.

Diagrams may be inspected at this office.

Dated the 15th day of August 1952 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 164, folio 63 (Southland Registry), for part of Section 117, Block XXXII, Hokonui District, in favour of WILLIAM RICHARD JONES, of Gore, Farmer, and certificate of title, Volume 137, folio 243 (Southland Registry), for part of Section 63, Block VI, Oteramika Hundred, in favour of ELLEN HENDERSON LAMBERT, now deceased, formerly wife of Reuben Lambert of Woodlands, Farmer, and certificate of title, Volume 24, folio 238A, for parts of Section 289, Hokonui District, certificate of title, Volume 45, folios 144 and 188, for parts of Section 306, Hokonui District, in favour of NEHEMIAH JOHN KINGDON, of Waimumu, Farmer, ELIZABETH DODDS, of Knapdale, Married Woman, and MARY WEBBER HARGEST, of Mandeville, Married Woman, as tenants in common in equal shares 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 certificate of title after fourteen days from 21 August 1952.

Dated this 15th day of August 1952 at the Land Registry Office, Invercargill.

R. B. WILLIAMS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)

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 companies dissolved:

Co-operative Settlements, Limited. 1933/174.
Fords' Bakery, Limited. 1934/155.
Hotel Armidale, Limited. 1938/122.
The North Shore Building Company, Limited. 1944/48.
Property Preservations, Limited. 1944/125.
J. McCaig, Limited. 1945/10.
Universal Sales, Limited. 1945/242.
Miami Flats, Limited. 1947/167.
Moorhead Stores, Limited. 1947/571.
Penrose Supply Store, Limited. 1948/23.
Champion Pie Company, Limited. 1949/183.
The Mansions (Rotorua), Limited. 1949/332.
B. H. B. Investments, Limited. 1950/243.
Loyeda Products (1950), Limited. 1950/346.
Dines' Service Stores, Limited. 1950/541.

Given under my hand at Auckland, this 13th day of August, 1952.

J. E. AUBIN, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:

Auckland Commercial Travellers' and Warehousemen's Club Company, Limited. 1911/28.
Hairtone Products, Limited. 1938/83.
Classic Emporiums, Limited. 1948/347.
H. F. Boulter and Company, Limited. 1948/480.
Dolly Varden Sweets, Limited. 1949/485.
P. Denning, Limited. 1949/547.
The Dominion Merchandising Corp., Limited. 1949/553.
Lynleigh Properties, Limited. 1950/533.
The Westmere Milk Bar and Dairy, Limited. 1951/268.

Given under my hand at Auckland this 13th day of August 1952.

J. E. AUBIN, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:

Gover Street Dairy, Limited. T. 1947/18.
H. Wilmshurst, Limited. T. 1949/14.

Given under my hand at New Plymouth, this 12th day of August 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 56


NZLII PDF NZ Gazette 1952, No 56





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividend Notices

⚖️ Justice & Law Enforcement
13 August 1952
Bankruptcy, Dividends, Farm Labourer, County Council Employee
  • Hector Jack McDonald, First and final dividend of 2s. 5d. in the pound
  • Arthur Anderson, First and final dividend of 11¾d. in the pound

  • W. R. Rigg, Official Assignee

🗺️ Land Transfer Act Notice for Lost Mortgage

🗺️ Lands, Settlement & Survey
15 August 1952
Land Transfer, Mortgage, Auckland, Loss of Document
  • Sydney Alexander Collins, Mortgagor of lost mortgage
  • Annie Collins (Married Woman), Mortgagee of lost mortgage

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Bringing Land Under Act

🗺️ Lands, Settlement & Survey
14 August 1952
Land Transfer, Oakura, Wairau Survey District
  • Jacob Smith, Applicant for bringing land under Land Transfer Act

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
18 August 1952
Land Transfer, Wellington, Loss of Certificate of Title
  • Myrtle Inez Thew (Spinster), Owner of lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for New Certificate of Title

🗺️ Lands, Settlement & Survey
12 August 1952
Land Transfer, Blenheim, Loss of Certificate of Title
  • Albert James Stratford, Applicant for new certificate of title

  • O. T. Kelly, District Land Registrar

🗺️ Land Transfer Act Notice for Provisional Lease in Perpetuity

🗺️ Lands, Settlement & Survey
15 August 1952
Land Transfer, Runanga, Loss of Lease
  • Runanga Co-operative Society (Limited), Applicant for provisional lease in perpetuity

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice for Bringing Land Under Act

🗺️ Lands, Settlement & Survey
15 August 1952
Land Transfer, Dunedin, Bringing Land Under Act
  • Beatrice Dale Nicholson, Applicant for bringing land under Land Transfer Act

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

🗺️ Land Transfer Act Notice for New Certificates of Title

🗺️ Lands, Settlement & Survey
15 August 1952
Land Transfer, Invercargill, Loss of Certificates of Title
  • William Richard Jones, Owner of lost certificate of title
  • Ellen Henderson Lambert, Owner of lost certificate of title
  • Nehemiah John Kingdon, Owner of lost certificate of title
  • Elizabeth Dodds (Married Woman), Owner of lost certificate of title
  • Mary Webber Hargest (Married Woman), Owner of lost certificate of title

  • R. B. Williams, District Land Registrar

🏭 Companies Act Notice for Striking Off Companies

🏭 Trade, Customs & Industry
13 August 1952
Companies Act, Striking Off, Dissolution
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Companies Act Notice for Struck Off Companies

🏭 Trade, Customs & Industry
13 August 1952
Companies Act, Struck Off, Dissolution
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Companies Act Notice for Struck Off Companies

🏭 Trade, Customs & Industry
12 August 1952
Companies Act, Struck Off, Dissolution
  • D. A. Young, Assistant Registrar of Companies