✨ Bankruptcy and Land Transfer Notices
320
THE NEW ZEALAND GAZETTE
[No. 13
Declaring Land to be Subject to Part I of the Maori Land Amendment Act 1936 (Hokianga Development Scheme)
PURSUANT to section 4 of the Maori Land Amendment Act 1936, the Board of Maori Affairs hereby declares the land described in the Schedule hereto to be subject to Part I of the said Act.
SCHEDULE
ALL that area of land in the Tokerau Maori Land Court District, situate in Waoku Survey District, and known as Wairau North 2D Block containing 23 acres 1 rood 12 perches, more or less, and being all the land in certificate of title, Volume 330, folio 65, Auckland Registry.
Dated at Wellington, this 10th day of February 1954.
For and on behalf of the Board of Maori Affairs—
M. SULLIVAN,
Assistant Secretary, Department of Maori Affairs.
(M.A. 61/3; 19/F/4D)
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
WALTER CLYDE SUTHERLAND, of Bank Street, Whangarei, Barman, was adjudged bankrupt on 17 February 1954. Creditors’ meeting will be held at Courthouse, Whangarei, on Wednesday, 3 March 1954, at 10 a.m.
T. P. PAIN, Official Assignee.
Whangarei, 17 February 1954.
In Bankruptcy—Supreme Court
CLIFFORD ARMITAGE CAPNER, of 9 Torokina Place, Onehunga, Auckland, Labourer, was adjudged bankrupt on 17 February 1954. Creditors’ meeting will be held at my office, on Thursday, 4 March 1954, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy—Supreme Court
ALAN JOHN CAMPBELL, of Te Awamutu, Asphalting Contractor, was adjudged bankrupt on 17 February 1954. Creditors’ meeting will be held at the Courthouse, Te Awamutu, on Wednesday, 3 March 1954, at 10 a.m.
C. P. SIMMONDS, Official Assignee.
Hamilton, 17 February 1954.
In Bankruptcy—Supreme Court
In the matter of the Administration Act 1952, Part IV, and in the matter of the estate of TE HOEROA PAORA TAHAU (otherwise known as TE HOEROA TAHAU), late of Hastings, Contractor, deceased.
NOTICE is hereby given that an order has been made for administration by me of this estate. Creditors’ meeting will be held at the Courthouse, Hastings, on Wednesday, the 24th day of February 1954, at 11 a.m.
P. MARTIN, Official Assignee.
Napier, 17 February 1954.
In Bankruptcy—Supreme Court
ALFRED THOMAS, of Greymouth, Bootmaker, was adjudged bankrupt on 17 February 1954. Creditors’ meeting will be held at Courthouse, Greymouth, on Monday, 1 March 1954, at 11 a.m.
F. S. COLLIER, Official Assignee.
Supreme Court, Greymouth, 17 February 1954.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of Crown lease, Volume 735, folio 8, Auckland Registry, for 53 acres and 39 perches, being Sections 2 and 3, Block I, Kaeo Survey District, in the names of ARTHUR KARL WEBER, formerly of Whangaroa, Farmer, but now of Whangarei, Retired Farmer, and ERIC BERNARD WEBER, of Whangaroa, Farmer, having been lodged with me together with an application to issue a provisional Crown lease in lieu thereof, notice is hereby given of my intention to issue such provisional Crown lease on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 19th day of February 1954 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 1952, 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.
- PRESBYTERIAN CHURCH PROPERTY TRUSTEES, Lots 9, 10, 18, 19, and 20 of Section 5, Deeds Plan 35, being part of Allotment 37 of the Parish of Opaheke containing together 2 roods 19.1 perches, occupied by the applicant. (Plan 41305.) Diagrams may be inspected at this office.
Dated this 19th day of February 1954 at the Land Registry Office, Auckland.
WM. MCBRIDE, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 276, folio 15 (Wellington Registry), in the name of WILLIAM DIXON, of Petone, Soap Boiler, for 17.2 perches, more or less, being part of Section 7, Hutt District, and being Lot 88 on Deposited Plan No. 1744 and application (K. 34291) having been made to me 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 17th day of February 1954 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 562, folio 9 (Canterbury Registry), for 32 perches, or thereabouts, situated in Block X, Arowhenua Survey District, being Lot 1 on Deposited Plan No. 14393, part of Rural Section 370, in the name of PHILIPPE SIDNEY DE QUETTEVILLE CABOT, of Chicago, Professor, 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 18th day of February 1954 at the Land Registry Office, Christchurch.
N. E. WILSON, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
The Robert’s Safety Extension Ladder Company Limited. T. 1926/15.
Given under my hand at New Plymouth, this 19th day of February 1954.
O. T. KELLY, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:
Excelsior Hotel Limited. 1949/72.
Given under my hand at Wellington, this 22nd day of February 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Arnst’s Garage Limited. 1951/4.
Empire Motors Limited. 1936/172.
Tumai Boardinghouse Limited. 1950/242.
Given under my hand at Wellington, this 18th day of February 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 13
NZLII —
NZ Gazette 1954, No 13
✨ LLM interpretation of page content
🪶 Land Subject to Maori Land Amendment Act 1936
🪶 Māori Affairs10 February 1954
Maori Land, Hokianga Development Scheme, Land Declaration
- M. Sullivan, Assistant Secretary, Department of Maori Affairs
⚖️ Bankruptcy Notice for Walter Clyde Sutherland
⚖️ Justice & Law Enforcement17 February 1954
Bankruptcy, Barman, Whangarei
- Walter Clyde Sutherland, Adjudged bankrupt
- T. P. Pain, Official Assignee
⚖️ Bankruptcy Notice for Clifford Armitage Capner
⚖️ Justice & Law Enforcement17 February 1954
Bankruptcy, Labourer, Onehunga
- Clifford Armitage Capner, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice for Alan John Campbell
⚖️ Justice & Law Enforcement17 February 1954
Bankruptcy, Asphalting Contractor, Te Awamutu
- Alan John Campbell, Adjudged bankrupt
- C. P. Simmonds, Official Assignee
⚖️ Administration of Estate of Te Hoeroa Paora Tahau
⚖️ Justice & Law Enforcement17 February 1954
Administration, Estate, Contractor, Hastings
- Te Hoeroa Paora Tahau, Deceased estate administration
- P. Martin, Official Assignee
⚖️ Bankruptcy Notice for Alfred Thomas
⚖️ Justice & Law Enforcement17 February 1954
Bankruptcy, Bootmaker, Greymouth
- Alfred Thomas, Adjudged bankrupt
- F. S. Collier, Official Assignee
🗺️ Loss of Crown Lease and Provisional Lease Application
🗺️ Lands, Settlement & Survey19 February 1954
Crown Lease, Loss, Provisional Lease, Whangaroa
- Arthur Karl Weber, Lost Crown lease
- Eric Bernard Weber, Lost Crown lease
- Wm. McBride, District Land Registrar
🗺️ Land to be Brought Under Land Transfer Act 1952
🗺️ Lands, Settlement & Survey19 February 1954
Land Transfer Act, Presbyterian Church, Opaheke
- Wm. McBride, District Land Registrar
🗺️ Loss of Certificate of Title and New Title Application
🗺️ Lands, Settlement & Survey17 February 1954
Certificate of Title, Loss, New Title, Petone
- William Dixon, Lost certificate of title
- D. A. Young, District Land Registrar
🗺️ Loss of Certificate of Title and New Title Application
🗺️ Lands, Settlement & Survey18 February 1954
Certificate of Title, Loss, New Title, Arowhenua
- Philippe Sidney De Quetteville Cabot (Professor), Lost certificate of title
- N. E. Wilson, District Land Registrar
🏭 Notice to Strike Off Company from Register
🏭 Trade, Customs & Industry19 February 1954
Companies Act, Strike Off, Robert’s Safety Extension Ladder Company Limited
- O. T. Kelly, Assistant Registrar of Companies
🏭 Company Struck Off Register
🏭 Trade, Customs & Industry22 February 1954
Companies Act, Struck Off, Excelsior Hotel Limited
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Notice to Strike Off Companies from Register
🏭 Trade, Customs & Industry18 February 1954
Companies Act, Strike Off, Arnst’s Garage Limited, Empire Motors Limited, Tumai Boardinghouse Limited
- K. L. Westmoreland, Assistant Registrar of Companies