Bankruptcy and Land Transfer Notices




BANKRUPTCY NOTICES

In Bankruptcy

NOTICE is hereby given that a dividend is now payable in the undermentioned estate on all proved claims:-
Donald, Charles Jack, Auckland, Panel-beater. First and final dividend 1ls. 11d. in the pound.

T. C. DOUGLAS, Official Assignee.
Dilworth Building, Customs Street East, Auckland C. 1, 21 November 1952.

In Bankruptcy—Supreme Court
WILLIAM VICTOR WHITEHEAD, of Piripiri, Te Anga. Labourer, was adjudged bankrupt on 20 November 1952, Creditors’ meeting will be held at Courthouse, Te Kuiti, on Thursday, 4 December 1952, at 11 a.m.
A. J. BENNETTS, Official Assignee. Courthouse, Hamilton.

RAYMOND SHIRLEY BALLARD, Driver, of 112 Hewer Crescent, Naenae, Lower Hutt, was adjudged bankrupt on 20 November 1952. Creditors’ meeting will be held in my office on Thursday, 4 December 1952, at 2.15 p.m.
M. R. NELSON, Official Assignee. 57 Ballance Street, Wellington.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 926, folio 14 (Auckland Registry), for 1 rood 3·64 perches, being Lot 7, Deposited Plan 21728, being portion Allotment 28, Parish of Waiwera, in the name of COLIN JARVIS, of Point Chevalier, Contractor, 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 21st day of November 1952 at the Land Registry Office, Auckland.
Wm. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 410, folio 59 (Auckland Registry), for 1 rood 8 perches, being Lot 17, Deposited Plan 16278, and being portion Allotment 297, Parish of Waimana, in the name of JAMES MARTIN, of Whakatane, Painter, 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 21st day of November 1952 at the Land Registry Office, Auckland.
Wm. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 460, folio 134 (Auckland Registry), for 1 rood, being Lot 20, Deposited Plan 10723, being portion Allotment 49, Parish of Waiheke, in the name of LEONARD HENRY WHALE, of Orapiu, Settler, 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 21st day of November 1952 at the Land Registry Office, Auckland.
Wm. McBRIDE, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 58, folio 36 (Gisborne Registry) for 32 perches, more or less, situate in Block VII, Turanganui Survey District, being Lot 34 on Deposited Plan No. 1637 and being part of the Kaiti 265 Block, in the name of BROWN GUSTAVUS YATES, of Gisborne, Builder, 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Gisborne, this 19th day of November 1952.
H. E. SQUIRE, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 566, folio 242 (Wellington Registry), in the name of REGINALD HUGHES, of Wellington, Traffic Officer, and FLORENCE HUGHES, his wife, for 32 perches, being Lot 40 on plan 14541, part of Section 12, Harbour District, situate in Miles Crescent, Johnsonville Extension No. 23, and application (K. 32309) 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 21st day of November 1952 at the Land Registry Office, Wellington.
E. C. ADAMS, 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 and its amendments, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice:-
No. 13638. MALCOLM CHARLES HYDE. Part of Section 216, Square 106 Amuri, Block XVI, Culverden Survey District. Occupied by applicant.
Diagrams may be inspected at this office.

Dated this 24th day of November 1952 at the Land Registry Office, Christchurch.
J. LAURIE, 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 :-
5770. ALBERT STEPHEN. Part Section 23, Block VIII, Dunedin and East Taieri District, containing 1 acre 3 roods 35·6 perches. Occupied by applicant. Plan 7615.
Diagrams may be inspected at this office.

Dated this 24th day of November 1952 at the Land Registry Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.

EVIDENCE of the loss of memorandum of mortgage No. 54863 from ALBERT VICTOR HARTLEY, of Ryal Bush, Farmer, in favour of WILLIAM BAIRD, late of Invercargill, Farmer (now deceased), affecting Sections 5A and 6A, Block IV, New River Hundred, and being all the land comprised in certificate of title, Volume 8, folio 37 (Southland Registry), having been lodged with me together with an application to register a transmission in estate of the said William Baird (deceased) and a discharge of the said mortgage without the production of the said mortgage, notice is hereby given of my intention to register such transmission and discharge of mortgage upon the expiration of fourteen days from 27 November 1952.

Dated at the Land Registry Office at Invercargill, this 20th day of November 1952.
R. B. WILLIAMS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company has been struck off the Register and the company dissolved :-
H. Dunmore, Limited. P.B. 1948/10.

Dated at Gisborne, this 17th day of November 1952.
H. E. SQUIRE, 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 to the contrary be shown, be struck off the Register and the company dissolved :-
Bay Construction Company, Limited. (P.B. 1951/16.)
Given under my hand at Gisborne, this 19th day of November 1952.
H. E. SQUIRE, 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 :-
Classic Buildings, Limited. 1947/226.
Given under my hand at Christchurch, this 17th day of November 1952.
C. S. FORBES, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 75


NZLII PDF NZ Gazette 1952, No 75





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividend Notice

⚖️ Justice & Law Enforcement
21 November 1952
Bankruptcy, Dividend, Auckland
  • Charles Jack Donald, Bankruptcy dividend payable

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication Notice

⚖️ Justice & Law Enforcement
21 November 1952
Bankruptcy, Adjudication, Te Anga
  • William Victor Whitehead, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Adjudication Notice

⚖️ Justice & Law Enforcement
21 November 1952
Bankruptcy, Adjudication, Lower Hutt
  • Raymond Shirley Ballard, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
21 November 1952
Land Transfer, Certificate of Title, Auckland
  • Colin Jarvis, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
21 November 1952
Land Transfer, Certificate of Title, Auckland
  • James Martin, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
21 November 1952
Land Transfer, Certificate of Title, Auckland
  • Leonard Henry Whale, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
19 November 1952
Land Transfer, Certificate of Title, Gisborne
  • Brown Gustavus Yates, Lost certificate of title

  • H. E. Squire, Assistant Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
21 November 1952
Land Transfer, Certificate of Title, Wellington
  • Reginald Hughes, Lost certificate of title
  • Florence Hughes, Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
24 November 1952
Land Transfer, Caveat, Christchurch
  • Malcolm Charles Hyde, Land to be brought under Land Transfer Act

  • J. Laurie, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
24 November 1952
Land Transfer, Caveat, Dunedin
  • Albert Stephen, Land to be brought under Land Transfer Act

  • G. C. Brown, Assistant Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
20 November 1952
Land Transfer, Mortgage, Invercargill
  • Albert Victor Hartley, Lost memorandum of mortgage
  • William Baird, Deceased mortgagee

  • R. B. Williams, District Land Registrar

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
17 November 1952
Company, Dissolution, Gisborne
  • H. E. Squire, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
19 November 1952
Company, Dissolution, Gisborne
  • H. E. Squire, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
17 November 1952
Company, Dissolution, Christchurch
  • C. S. Forbes, Assistant Registrar of Companies