Bankruptcy and Land Transfer Notices




4 Dec.] THE NEW ZEALAND GAZETTE 2007

In Bankruptcy—Supreme Court

HORACE CLARK, of Opotiki, Agent, was adjudged bankrupt on 28 November 1952. Creditors’ meeting will be held at my office on Friday, 12 December 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

GEORGE EDWIN LIDDINGTON, of Paeroa, Sharemilker, was adjudged bankrupt on 28 November 1952. Creditors’ meeting will be held at my office on Thursday, 11 December 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

LAWRENCE MITCHELL RYAN, of Pūahue, Sharemilker, was adjudged bankrupt on 24 November 1952. Creditors’ meeting will be held at the Courthouse, Hamilton, on Monday, 8 December 1952, at 11 a.m.

A. J. BENNETS, Official Assignee.

Courthouse, Hamilton.


In Bankruptcy—Supreme Court

LEONARD HUGH ROBERTS, of Middle Road, Havelock North, Contractor, was adjudged bankrupt on 24 November 1952. Creditors’ meeting will be held at my office on Thursday, 4 December 1952, at 11 a.m.

P. MARTIN, Official Assignee.

Courthouse Napier.


In Bankruptcy—Supreme Court

FRANK VAUGHAN STAIRMAND, Carpenter, of 20 Heretaunga Square, Heretaunga, was adjudged bankrupt on 27 November 1952. Creditors’ meeting will be held in my office on Tuesday, 9 December 1952, at 2.15 p.m.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington, 27 November 1952.


In Bankruptcy—Supreme Court

GUY THOMAS HEWSON, of Orongorongo Station, Wainuiomata, Chauffeur, was adjudged bankrupt on 27 November 1952. Creditors’ meeting will be held at my office on Thursday, 11 December 1952, at 2.15 p.m.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington, 28 November 1952.


In Bankruptcy—Supreme Court

MAURICE LESLIE GRIFFITHS, Taxi-driver, of Hutt Park Motor Camp, was adjudged bankrupt on 26 November 1952. Creditors’ meeting will be held in my office on Wednesday, 10 December 1952, at 2.15 p.m.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington, 26 November 1952.


In Bankruptcy—Supreme Court

RAYMOND PATRICK TOMLINSON, Driver, of 23 Daniel Street, Wellington, was adjudged bankrupt on 26 November 1952. Creditors’ meeting will be held in my office on Monday, 8 December 1952, at 2.15 p.m.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington.


In Bankruptcy—Supreme Court

RALPH INWOOD, of 2 Rentone Street, Nelson, formerly Butcher, now Stone-crusher Attendant, was adjudged bankrupt on 1 December 1952. Creditors’ meeting will be held at my office, Courthouse, Nelson, on Monday, 5 December 1952, at 11 a.m.

H. G. JAMIESON, Official Assignee.

In Bankruptcy

NOTICE is hereby given that a first and final dividend of 13·35d. in the pound has been declared on all proved and accepted claims in the estate of Robert Patrick McGlinchey, formerly of Blenheim, Watchmaker.

J. T. A. BEAUMONT, Official Assignee.

The Courthouse, Blenheim, 24 November 1952.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of Outstanding Deed of Mortgage No. 394809 affecting 1 acre, being Allotment 342 of the Town of Kihikibi, being all the land in certificate of title, Volume 598, folio 241 (Auckland Registry), from WILLIAM FRANCIS CROOK as mortgagor to WILLIAM BURGESS TEASDALE, of Thames, Settler, JAMES BURGESS TEASDALE, Farmer, and MILDRED BEATRICE TEASDALE, Spinster, both of Te Awamutu but now deceased, as mortgagees having been lodged with me together with an application to register a transmission and discharge of the said mortgage without production of the said mortgage in the terms of section 40, Land Transfer Act 1915, 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 28th day of November 1952 at the Land Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 671, folio 238 (Auckland Registry), for 1 rood 5·5 perches, being Lot 753, Plan 16902, being a portion of Allotment 5, Parish of Waiheke, in the name of WILLIAM ROBERT SOLOMON, of Surfdale, Waiheke Island, Carrier (now deceased), 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 28th day of November 1952 at the Land Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 160, folio 134 (Auckland Registry), for 3 acres, being part Lot 5, Deposited Plan 2463, being portion of a Block called Hangawera situated in the Komakorau Survey District in the name of EDWARD CHARLES PILKINGTON, of Tauhei, Morrinsville, 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 28th day of November 1952 at the Land Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 76, folio 38 (Southland Registry), for Lot 2 on Deposited Plan 687 whereof WILLIAM COTTERILL BELL, of Invercargill, Ironmonger’s Assistant (now deceased), is the registered proprietor, 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 4 December 1952.

Dated at the Land Registry Office, Invercargill, this 28th day of November 1952.

R. B. WILLIAMS, District Land Registrar.


ADVERTISEMENTS

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:—

Hotel Armidale, Limited. 1938/122.

Property Preservations, Limited. 1944/125.

Universal Sales, Limited. 1945/242.

Penrose Supply Store, Limited. 1948/23.

Champion Pie Company, Limited. 1949/183.

The Mansions (Rotorua), Limited. 1949/332.

Loyeda Products (1950), Limited. 1950/346.

Dines’ Service Stores, Limited. 1950/541.

Given under my hand at Auckland, this 25th day of November 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 78


NZLII PDF NZ Gazette 1952, No 78





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Horace Clark

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors' meeting, Opotiki
  • Horace Clark, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice for George Edwin Liddington

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors' meeting, Paeroa
  • George Edwin Liddington, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice for Lawrence Mitchell Ryan

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors' meeting, Pūahue
  • Lawrence Mitchell Ryan, Adjudged bankrupt

  • A. J. Bennets, Official Assignee

⚖️ Bankruptcy Notice for Leonard Hugh Roberts

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors' meeting, Havelock North
  • Leonard Hugh Roberts, Adjudged bankrupt

  • P. Martin, Official Assignee

⚖️ Bankruptcy Notice for Frank Vaughan Stairmand

⚖️ Justice & Law Enforcement
27 November 1952
Bankruptcy, Supreme Court, Creditors' meeting, Heretaunga
  • Frank Vaughan Stairmand, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice for Guy Thomas Hewson

⚖️ Justice & Law Enforcement
28 November 1952
Bankruptcy, Supreme Court, Creditors' meeting, Wainuiomata
  • Guy Thomas Hewson, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice for Maurice Leslie Griffiths

⚖️ Justice & Law Enforcement
26 November 1952
Bankruptcy, Supreme Court, Creditors' meeting, Hutt Park
  • Maurice Leslie Griffiths, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice for Raymond Patrick Tomlinson

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors' meeting, Wellington
  • Raymond Patrick Tomlinson, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice for Ralph Inwood

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors' meeting, Nelson
  • Ralph Inwood, Adjudged bankrupt

  • H. G. Jamieson, Official Assignee

⚖️ Final Dividend Notice for Robert Patrick McGlinchey

⚖️ Justice & Law Enforcement
24 November 1952
Bankruptcy, Final dividend, Blenheim
  • Robert Patrick McGlinchey, Final dividend declared

  • J. T. A. Beaumont, Official Assignee

🗺️ Land Transfer Act Notice for Lost Mortgage Deed

🗺️ Lands, Settlement & Survey
28 November 1952
Land Transfer, Lost deed, Mortgage, Kihikibi
  • William Francis Crook, Mortgagor of lost deed
  • William Burgess Teasdale, Mortgagee of lost deed
  • James Burgess Teasdale, Mortgagee of lost deed
  • Mildred Beatrice Teasdale (Spinster), Mortgagee of lost deed

  • W. A. Dowd, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
28 November 1952
Land Transfer, Lost certificate, Waiheke Island
  • William Robert Solomon, Owner of lost certificate

  • W. A. Dowd, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
28 November 1952
Land Transfer, Lost certificate, Tauhei
  • Edward Charles Pilkington, Owner of lost certificate

  • W. A. Dowd, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
28 November 1952
Land Transfer, Lost certificate, Invercargill
  • William Cotterill Bell, Owner of lost certificate

  • R. B. Williams, District Land Registrar

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
25 November 1952
Companies Act, Dissolution, Company names
  • F. Bryson, Assistant Registrar of Companies