Bankruptcy and Land Transfer Notices




27 Aug.] THE NEW ZEALAND GAZETTE 1425

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

WILLIAM BEDE SHERRY, of Hamilton, Motor Driver, was adjudged bankrupt on 18 August 1953. Creditors’ meeting will be held at the Courthouse, Hamilton, on Thursday, 27 August 1953, at 11 a.m.

A. J. BENNETTS, Official Assignee.

Supreme Court, Hamilton.


In Bankruptcy—Supreme Court

SELWYN GEORGE ALEXANDER DUNCAN, of Taurarunui, Labourer, was adjudged bankrupt on 18 August 1953. Creditors’ meeting will be held at the Courthouse, Taumarunui, on Tuesday, 1 September 1953, at 11 a.m.

A. J. BENNETTS, Official Assignee.

Supreme Court, Hamilton.


In Bankruptcy—Supreme Court

RONALD THOMAS DIXON, of Waitara, Watchmaker and Jeweller, was adjudged bankrupt on 18 August 1953. Creditors’ meeting will be held at the Courthouse, New Plymouth, on Monday, 31 August 1953, at 11 a.m.

J. A. FYFE, Official Assignee.


In Bankruptcy—Supreme Court

ERIC WILLIAM BOOTH, of Tararua Road, Levin, Processor, was adjudged bankrupt on 20 August 1953. Creditors’ meeting will be held at Official Assignee’s Office, 57 Ballance Street, Wellington, on 3 September 1953, at 2.15 p.m.

A. R. C. CLARIDGE, Official Assignee.

Courthouse, Palmerston North.


In Bankruptcy—Supreme Court

MAURICE JAMES DWYER, of Wellington, Wood Merchant, was adjudged bankrupt on 21 August 1953. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 1 September 1953, at 2.15 p.m.

M. R. NELSON, Official Assignee.


In Bankruptcy—Supreme Court

THOMAS WILLIAM GLENDENNING, of Westport, Electrician, was adjudged bankrupt on 18 August 1953. Creditors’ meeting will be held at the Courthouse, Westport, on Monday, 31 August 1953, at 2.15 p.m.

J. W. POOLEY, Official Assignee.


In Bankruptcy—Supreme Court

ALBERT JOHN PEARD, formerly of Owaka, Logging Contractor, but now of Christchurch, Labourer, was adjudged bankrupt on 19 August 1953. Creditors’ meeting will be held at my office on Wednesday, 2 September 1953, at 11 a.m.

C. MASON, Official Assignee.

Supreme Court Building, Dunedin.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 357, folio 142, Auckland Registry, for 101 acres, being Allotment 187 of the Parish of Waiparira, in the name of REGINALD STANLEY MATHEWS SPARGO, of Henderson, Farmer, and AGNES LUCY SPARGO, his wife, having been lodged with me together with an application to register a transfer of partition of the said land, 50 acres 2 roods going to each of the registered proprietors, notice is hereby given of my intention to register such transfer and dispense with the production of the certificate of title, Volume 357, folio 152, in the terms of section 44 of the Land Transfer Act 1952, on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 21st day of August 1953 at the Land Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 200, folio 297, Auckland Registry, for 4 acres 0·1 perch, being Lot 76 on Deposited Plan 6922, in the name of ADAM JOHNSTON, now deceased, but formerly of Tauranga, Farmer, having been lodged with me together with an application to issue 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 Gazette containing this notice.

Dated this 21st day of August 1953 at the Land Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 458, folio 168, Canterbury Registry, for 1 acre 39 5/10ths perches, or thereabouts, situated in Block X, Christchurch Survey District, being Lots 1 and 2 on Deposited Plan No. 11425, part of Rural Section 190, in the name of GERTRUDE VICTORIA HUDSON, of Christchurch, Married Woman, having been lodged with me together with an application for the issue of a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 21st day of August 1953 at the Land Registry Office, Christchurch.

J. LAURIE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 173, folio 73, Canterbury Registry, for 2 roods, or thereabouts, situated in the Town District of Temuka, being part of Rural Section 2630 and being Section 33, Town of Wallingford, in the name of MARGARET GUNNION, of Temuka, Widow (now deceased), 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 21st day of August 1953 at the Land Registry Office, Christchurch.

J. LAURIE, District Land Registrar.


EVIDENCE of the loss of a memorandum of lease No. 9400, from THE MAYOR, COUNCILLORS, AND CITIZENS OF THE CITY OF DUNEDIN to CHARLES OLIVER KNEWSTUBB, of Port Chalmers, Shipwright, of 6 acres 2 roods 22 poles, being parts of Section 2, Block I, District of Lower Harbour West, being part of the land in certificate of title, Volume 44, folio 116, having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on 11 September 1953.

Dated this 24th day of August 1953 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, 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 1952, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice:

No. 5774 JAMES MILNE. Part Section 5, Block II, Inchelutha District. Occupied by Robert Frame Thomson, of Inchelutha, Farmer. Plan 7719.

Diagrams may be inspected at this office.

Dated this 21st day of August 1953 at the Land Registry Office, Dunedin.

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


ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

The Venture Fishing Company, Limited. T. 1949/21.

Given under my hand at New Plymouth, this 31st day of August 1953.

O. T. KELLY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 49


NZLII PDF NZ Gazette 1953, No 49





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for William Bede Sherry

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Hamilton
  • William Bede Sherry, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Notice for Selwyn George Alexander Duncan

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Taumarunui
  • Selwyn George Alexander Duncan, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Notice for Ronald Thomas Dixon

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Waitara
  • Ronald Thomas Dixon, Adjudged bankrupt

  • J. A. Fyfe, Official Assignee

⚖️ Bankruptcy Notice for Eric William Booth

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Levin
  • Eric William Booth, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Notice for Maurice James Dwyer

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Wellington
  • Maurice James Dwyer, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice for Thomas William Glendenning

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Westport
  • Thomas William Glendenning, Adjudged bankrupt

  • J. W. Pooley, Official Assignee

⚖️ Bankruptcy Notice for Albert John Peard

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Owaka
  • Albert John Peard, Adjudged bankrupt

  • C. Mason, Official Assignee

🗺️ Land Transfer Act Notice for Reginald Stanley Matthews Spargo and Agnes Lucy Spargo

🗺️ Lands, Settlement & Survey
21 August 1953
Land Transfer, Certificate of Title, Waiparira
  • Reginald Stanley Matthews Spargo, Loss of certificate of title
  • Agnes Lucy Spargo, Loss of certificate of title

  • W. A. Dowd, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Adam Johnston

🗺️ Lands, Settlement & Survey
21 August 1953
Land Transfer, Certificate of Title, Tauranga
  • Adam Johnston, Loss of certificate of title

  • W. A. Dowd, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Gertrude Victoria Hudson

🗺️ Lands, Settlement & Survey
21 August 1953
Land Transfer, Certificate of Title, Christchurch
  • Gertrude Victoria Hudson, Loss of certificate of title

  • J. Laurie, District Land Registrar

🗺️ Land Transfer Act Notice for Margaret Gunnion

🗺️ Lands, Settlement & Survey
21 August 1953
Land Transfer, Certificate of Title, Temuka
  • Margaret Gunnion, Loss of certificate of title

  • J. Laurie, District Land Registrar

🗺️ Land Transfer Act Notice for Charles Oliver Knewstubb

🗺️ Lands, Settlement & Survey
24 August 1953
Land Transfer, Lease, Port Chalmers
  • Charles Oliver Knewstubb, Loss of memorandum of lease

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

🗺️ Land Transfer Act Notice for James Milne

🗺️ Lands, Settlement & Survey
21 August 1953
Land Transfer, Caveat, Inchelutha
  • James Milne, Land to be brought under Land Transfer Act
  • Robert Frame Thomson, Occupier of land

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

🏭 Dissolution of The Venture Fishing Company, Limited

🏭 Trade, Customs & Industry
31 August 1953
Company dissolution, Companies Act 1933
  • O. T. Kelly, Assistant Registrar of Companies