✨ Bankruptcy and Land Transfer Notices
13 Nov.] THE NEW ZEALAND GAZETTE 1859
Land in the North Auckland Land District Acquired as Permanent State Forest Land
New Zealand Forest Service,
Wellington, 11 November 1952.
NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act 1949 as permanent State forest land.
SCHEDULE
NORTH AUCKLAND LAND DISTRICT—AUCKLAND CONSERVANCY
ALL that area in the North Auckland Land District, Mangonui County, containing by admeasurement 1,321 acres, more or less, being Section 1, Block XII, Takahue Survey District, and being all the land comprised and described in certificate of title, Volume 249, folio 179 (Auckland Land Registry). As the same is more particularly delineated on plan No. 4/23, deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon edged red. (North Auckland plan S.O. 12895.)
A. L. POOLE,
Assistant Director of Forestry.
(F.S. 9/1/112)
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
FREDERICK MARTIN KIMBEL, of 2 Hinemoa Street, Birkenhead, Auckland, Storekeeper, was adjudged bankrupt on 4 November 1952. Creditors’ meeting will be held at my office on Tuesday, the 18th day of November 1952, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
NOEL LESLIE KINRED, of Tokoroa, Fitter, was adjudged bankrupt on 7 November 1952. Creditors’ meeting will be held at Courthouse, Hamilton, on Thursday, 20 November 1952, at 11 a.m.
A. J. BENNETTS, Official Assignee.
Supreme Court, Hamilton.
In Bankruptcy—Supreme Court
WILLIAM HAY RAMSAY, of 259 Stanmore Road, Christchurch, Salesman, was adjudged bankrupt on 4 November 1952. Creditors’ meeting will be held at my office, 184 Oxford Terrace, Christchurch, on Tuesday, 18 November 1952, at 2.15 p.m.
G. W. BROWN, Official Assignee.
Maling’s Buildings, 184 Oxford Terrace, Christchurch.
In Bankruptcy—Supreme Court
THOMAS JOHN DOWNES, of 97 Kilmore Street, Christchurch, was adjudged bankrupt on 5 November 1952. Creditors’ meeting will be held at my office, 184 Oxford Terrace, Christchurch, on Wednesday, 19 November 1952, at 2.15 p.m.
G. W. BROWN, Official Assignee.
Maling’s Building, 184 Oxford Terrace, Christchurch.
In Bankruptcy—Supreme Court—Notice of Order Annulling an Adjudication
TAKE notice that on the application of WILLIAM JOHN BUNTING, formerly of Grassy Hills, Waimate, Farmer, but now of Lake Waitaki, Labourer, and on reading the notice of motion and affidavit filed therein, and on hearing counsel for the applicant, it was ordered that the order of adjudication, dated the 3rd day of September 1951 against WILLIAM JOHN BUNTING, of Lake Waitaki, be annulled.
Dated this 5th day of November 1952.
J. D. O’BRIEN, Official Assignee.
Courthouse, Timaru.
LAND TRANSFER ACT NOTICES
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.
- HENRY POTTER, of Auckland, Retired Builder. Part Allotment 13, Parish of Titirangi, containing 2 acres 28·8 perches. Occupied by Henry Potter. Plan 38924. Diagrams may be inspected at this office.
Dated this 7th day of November 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 within one calendar month from the date of publication of the New Zealand Gazette containing this notice.
- GEORGE HENRY COTTLE, of Trentham, Farmer. 2 acres and 27 perches, being Lot 1, Plan 15029, part of Section 92, Hutt District, and accretion thereto situate at Newton Street in the Borough of Upper Hutt. Occupied by applicant.
Dated this 7th day of November 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 78, folio 179 (Wellington Registry), in the name of WILLIAM JOHN HARVEY, formerly of Taihape, Coach-driver, later of Lyttleton, Caretaker, and now deceased, for 1 rood, more or less, being Lot 17, Plan 556, part of Section 1, Ohingaiti Block, situate in Alexander Street, Ohingaiti, and application (K. 32226) 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 7th day of November 1952 at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 353, folio 76 (Canterbury Registry), for 14 perches or thereabouts, situated in the City of Christchurch, being part of Lots 7 and 8 on Deposited Plan No. 265, part of Rural Section 154, in the name of LOUISA GLADING, of Spreydon, Widow, 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 7th day of November 1952 at the Land Registry Office, Christchurch.
E. K. PHILLIPS, Assistant Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in favour of JOHN WOODS, late of Wyndham, Farmer (now deceased), for Section 44R, Block II, of Wyndham District, being the land contained in certificate of title, Volume 103, folio 283, 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 14 November 1952.
Dated at the Lands Registry Office, Invercargill, the 7th day of November 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 companies dissolved:—
Parke and Neave, Limited. 1947/152.
Devonport Holdings, Limited. 1950/31.
Jan Collins, Limited. 1950/689.
Given under my hand at Auckland, this 7th day of November 1952.
F. BRYSON, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—
Monoset Limited. 1948/197.
Given under my hand at Christchurch, this 3rd day of November 1952.
C. S. FORBES, Assistant Registrar of Companies.
SUBURBAN TRADERS, LIMITED
In Liquidation
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that the following resolution was passed on the 31st day of October 1952, by an entry in the minute-book of the company signed as provided by section 300 (1) of the Companies Act 1933.
“ That the company be wound up voluntarily.”
Dated at Palmerston North, this 4th day of November 1952.
D. M. ROCHE, Liquidator.
Liquidator’s Address: 40 King Street, Palmerston North.
683
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1952, No 72
NZLII —
NZ Gazette 1952, No 72
✨ LLM interpretation of page content
🗺️
Acquisition of Land as Permanent State Forest
(continued from previous page)
🗺️ Lands, Settlement & Survey11 November 1952
State Forest, Land Acquisition, North Auckland
- A. L. Poole, Assistant Director of Forestry
⚖️ Bankruptcy Notice for Frederick Martin Kimbel
⚖️ Justice & Law EnforcementBankruptcy, Creditors Meeting, Auckland
- Frederick Martin Kimbel, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice for Noel Leslie Kinred
⚖️ Justice & Law EnforcementBankruptcy, Creditors Meeting, Tokoroa
- Noel Leslie Kinred, Adjudged bankrupt
- A. J. Bennetts, Official Assignee
⚖️ Bankruptcy Notice for William Hay Ramsay
⚖️ Justice & Law EnforcementBankruptcy, Creditors Meeting, Christchurch
- William Hay Ramsay, Adjudged bankrupt
- G. W. Brown, Official Assignee
⚖️ Bankruptcy Notice for Thomas John Downes
⚖️ Justice & Law EnforcementBankruptcy, Creditors Meeting, Christchurch
- Thomas John Downes, Adjudged bankrupt
- G. W. Brown, Official Assignee
⚖️ Notice of Order Annulling an Adjudication for William John Bunting
⚖️ Justice & Law Enforcement5 November 1952
Bankruptcy, Annulling Adjudication, Waimate
- William John Bunting, Adjudication annulled
- J. D. O’Brien, Official Assignee
🗺️ Land Transfer Act Notice for Henry Potter
🗺️ Lands, Settlement & Survey7 November 1952
Land Transfer, Titirangi, Auckland
- Henry Potter, Land to be brought under Land Transfer Act
- Wm. McBride, District Land Registrar
🗺️ Land Transfer Act Notice for George Henry Cottle
🗺️ Lands, Settlement & Survey7 November 1952
Land Transfer, Trentham, Upper Hutt
- George Henry Cottle, Land to be brought under Land Transfer Act
- E. C. Adams, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for William John Harvey
🗺️ Lands, Settlement & Survey7 November 1952
Certificate of Title, Ohingaiti, Taihape
- William John Harvey, New certificate of title to be issued
- E. C. Adams, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for Louisa Glading
🗺️ Lands, Settlement & Survey7 November 1952
Certificate of Title, Spreydon, Christchurch
- Louisa Glading, New certificate of title to be issued
- E. K. Phillips, Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for John Woods
🗺️ Lands, Settlement & Survey7 November 1952
Certificate of Title, Wyndham, Invercargill
- John Woods, New certificate of title to be issued
- R. B. Williams, District Land Registrar
🏭 Notice of Companies to be Struck Off the Register
🏭 Trade, Customs & Industry7 November 1952
Companies Act, Dissolution, Auckland
- F. Bryson, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off the Register
🏭 Trade, Customs & Industry3 November 1952
Companies Act, Dissolution, Christchurch
- C. S. Forbes, Assistant Registrar of Companies
🏭 Notice of Voluntary Winding-up Resolution for Suburban Traders, Limited
🏭 Trade, Customs & Industry4 November 1952
Voluntary Winding-up, Palmerston North
- D. M. Roche, Liquidator