Bankruptcy, Land Transfer, and Companies Notices




In Bankruptcy—Supreme Court
JOHN CECIL KIERNAN and PETER ROBERTS, both of Transit Camp, Trentham, trading in partnership as Kiernan and Roberts, Wood Merchants, were adjudged bankrupt on 28 August 1952. Creditors’ meetings will be held at my office, 57 Ballance Street, Wellington, on Thursday, 11 September 1952, at 2.15 p.m.
M. R. NELSON, Official Assignee.
57 Ballance Street, Wellington, 28 August 1952.

LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of renewable lease, Volume 654, folio 49 (Auckland Registry), for 505 acres 20 perches, more or less, being Section 44, Block VII, Opuawhanga Survey District, whereof HER MAJESTY THE QUEEN is the lessor and ARTHUR BROWN and FRANK ROSS BROWN, both of Marua, Farmers, are the lessees, having been lodged with me together with an application to issue a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 29th day of August 1952 at the Land Registry Office, Auckland.
Wm. McBride, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 726, folio 245 (Auckland Registry), for 87 acres 3 roods 22·3 perches, more or less, being part Lot 58A 1 of the Parish of Onewhero, and being the residue of the land in the said certificate of title Volume 726, folio 245, in the name of WILLOUGHBY GREY OLIVER, of Puketawa, Farmer, 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 the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 29th day of August 1952 at the Land Registry Office, Auckland.
Wm McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title Volume 167, folio 215 (Taranaki Registry), for 19·24 perches, more or less, situate in the Borough of Patea, being Lot 2 on Deposited Plan No. 6721, being part Section 3, Block XXV, Town of Patea, in the name of HORACE ALBERT GUILFORD, of Patea, Milk-bar Proprietor, having been lodged with me together with an application (W. 7122) for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 28th 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 certificate of title, Volume 6, folio 154 (Nelson Registry), in the name of EDGAR MORLEY PHILLIPS, of Westport, Piano-tuner, affecting 1 rood, being Section 489 of the Town of Westport, and application (K. 2717) having been made to me for the issue of 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 2nd day of September 1952 at the Land Registry Office at Nelson.
F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 59, folio 299 (Canterbury Registry), for 3 roods and 5 perches, or thereabouts, situated in the District of Ashburton, being part of Rural Section 28134, in the name of THE CHAIRMAN, COUNCILLORS AND INHABITANTS OF THE COUNTY OF ASHBURTON, 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 29th day of August 1952, at the Land Registry Office, Christchurch.
J. LAWRIE, District Land Registrar.

EVIDENCE of the loss of Hanmer Crown Lease No. 238, Register- book, Volume 502, folio 85 (Canterbury Registry), for 31·7 perches, or thereabouts, situated in Block II of the Lyndon Survey District, in the name of HENRY GILFORD DAVISON, of Hanmer Springs, Electrical Contractor, having been lodged with me together with an application for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 29th day of August 1952 at the Land Registry Office, Christchurch.
J. LAWRIE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 74, folio 3 (Otago Registry), for Lot 6 and part Lot 9, Block I, Deposited Plan 44, and being part Section 79, Block V, LOWER KAIKORAI DISTRICT, containing 21·9 perches, more or less, in the name of CHARLES GAMBLE, of Dunedin, Retired, 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 19th September 1952.
Dated 30th August 1952 at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar,
Otago District.

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, within or before 3 October 1952:
No. 3162. NISBET McROBIE MACINTOSH of Invercargill, Retired Farmer, and IVY MAY MACINTOSH, his wife, Lots 1 and 3, Plan 4526, being part Section 2, Block I, Invercargill Hundred, containing 3·1 poles. Occupied by applicants.
No. 3163. GEORGE TAYLOR, of Invercargill, Labourer, and EDNA TAYLOR, his wife, Lot 2, Plan 4626, being part Section 2, Block I, Invercargill Hundred, containing 3·2 poles. Occupied by applicants.
No. 3164. SIDNEY RAPLEY, of Invercargill, Cleaner, Lots 4 and 5, Plan No. 4526, being part Section 2, Block I, Invercargill Hundred, containing 1·8 poles. Occupied by applicant.
C. No. 2417. JAMES BRANKS, of Riverton, Retired Blacksmith, Section 20, Block XI, Town of Riverton, containing 1 rood. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 29th 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:
The Avoca Company, Limited. 1910/27.
The Rangitoto Mining Company, Limited. 1936/16.
Northern Homes, Limited. 1947/96.
Joslynnne Tea Rooms, Limited. 1949/611.
Mecca Milk Bars, Limited. 1949/668.
Devon Dairy, Limited. 1949/889.
Matingarahi Properties, Limited. 1950/704.
Given under my hand at Auckland, this 22nd day of August 1952.
F. BRYSON, Assistant Registrar of Companies.

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:
E. C. Webberley, Limited. 1924/124.
Mooneys (Wellington), Limited. 1937/242.
Friendly Inn Cafe, Limited. 1938/39.
J. Ross and Sons, Limited. 1938/88.
Auckland Car and Truck Replacements, Limited. 1939/223.
New Zealand Salesco, Limited. 1940/23.
Tanner Rentals, Limited. 1940/55.
Jerboa Manufacturing Company, Limited. 1946/230.
Colfix Construction Company, Limited. 1947/50.
Waiuku Meat Company, Limited. 1948/304.
Campbell Gardens, Limited. 1949/571.
Bourne Neale and Company, Limited. 1949/830.
Summerstreet House, Limited. 1949/849.
Carter Bros., Limited. 1950/579.
Given under my hand at Auckland, this 25th 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:
Buckley Limited. 1925/28.
N. R. Mitchell, Limited. 1947/255.
Given under my hand at Auckland, this 1st day of September 1952.
F. BRYSON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 59


NZLII PDF NZ Gazette 1952, No 59





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Kiernan and Roberts

⚖️ Justice & Law Enforcement
28 August 1952
Bankruptcy, Wood Merchants, Trentham, Creditors Meeting
  • John Cecil Kiernan, Adjudged bankrupt
  • Peter Roberts, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Land Transfer Notices - Lost Documents

🗺️ Lands, Settlement & Survey
29 August 1952
Land Transfer, Lost Lease, Lost Certificate of Title, Provisional Lease, New Certificate
8 names identified
  • Arthur Brown, Lessees of Opuawhanga lease
  • Frank Ross Brown, Lessees of Opuawhanga lease
  • Willoughby Grey Oliver, Owner of Onewhero land
  • Horace Albert Guilford, Owner of Patea land
  • Edgar Morley Phillips, Owner of Westport land
  • Chairman, Councillors and Inhabitants of the County of Ashburton, Owner of Ashburton land
  • Henry Gilford Davison, Lessee of Hanmer Crown Lease
  • Charles Gamble, Owner of Dunedin land

  • Wm. McBride, District Land Registrar
  • D. A. Young, District Land Registrar
  • F. A. Sadler, District Land Registrar
  • J. Lawrie, District Land Registrar
  • E. B. C. Murray, District Land Registrar

🗺️ Notice of Intention to Bring Land Under Land Transfer Act

🗺️ Lands, Settlement & Survey
29 August 1952
Land Transfer Act, Caveat, Invercargill, Riverton
6 names identified
  • Nisbet McRobie MacIntosh, Applicant for Land Transfer
  • Ivy May MacIntosh, Applicant for Land Transfer
  • George Taylor, Applicant for Land Transfer
  • Edna Taylor, Applicant for Land Transfer
  • Sidney Rapley, Applicant for Land Transfer
  • James Branks, Applicant for Land Transfer

  • R. B. Williams, District Land Registrar

🏭 Companies Act Notices - Striking Off

🏭 Trade, Customs & Industry
22 August 1952
Companies Act, Striking Off Register, Dissolution, Companies
  • F. Bryson, Assistant Registrar of Companies

🏭 Companies Act Notices - Striking Off

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

🏭 Companies Act Notices - Struck Off

🏭 Trade, Customs & Industry
1 September 1952
Companies Act, Struck Off Register, Dissolved, Companies
  • F. Bryson, Assistant Registrar of Companies