Bankruptcy and Land Notices




992
THE NEW ZEALAND GAZETTE
[No. 36

In Bankruptcy—Supreme Court

NOTICE is hereby given that dividends are now payable
at my office on all accepted proved claims in the
undermentioned estates:

  • Jones, Louis Henry, of Masterton, Contractor. Second
    and final dividend of 1s. 0½d. in the pound.
  • Collie, Rex, of Masterton, Labourer. First and final
    dividend of 11½d. in the pound.

L. A. PARLANE, Official Assignee.
Courthouse, Masterton, 2 June 1954.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 861,
folio 180 (Auckland Registry), for 1 rood, being Lot 1
on Deeds Plan 885, being portion of Section 173, Parish of
Waikomiti, in the name of HENRY FREDERICK BRINK-
MAN, of Auckland, Agent, 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 New Zealand Gazette containing
this notice.

Dated this 4th day of June 1954 at the Land Registry
Office, Auckland.

WM. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 599,
folio 169 (Auckland Registry), containing twenty-five
decimal six perches (25·6 p.), more or less, situated in the
Borough of New Lynn, being Lot 91 on Deeds Plan 9, and
being part of Allotment 257 of the Parish of Waikomiti, in
the name of PATRICK BENEDICT RYAN, of New Lynn,
formerly Plasterer, now Pensioner, 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 New Zealand Gazette
containing this notice.

Dated this 4th day of June 1954 at the Land Registry
Office, Auckland.

WM. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 733,
folio 25 (Auckland Registry), containing twenty-one
decimal three perches (21·3 p.), more or less, being Lot 61
on Deposited Plan Number 15693, in the name of LEWIS
VIVIAN ROBERT BRUNTON, of Mount Maunganui, Car-
penter, 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 New Zealand Gazette containing this notice.

Dated this 4th day of June 1954 at the Land Registry
Office, Auckland.

WM. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 342,
folio 239 (Auckland Registry), for nine acres two roods
one and four-tenths perches (9 acres 2 roods 1·4 perches),
more or less, being Lot 6 and part of Lot 2 on Deposited
Plan 4034, being portion of Allotment 64 of the Parish of
Onewhero, in the name of WI MAKI, of Pukekawa,
Aboriginal Native, 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 New Zealand Gazette containing this
notice.

Dated this 4th day of June 1954 at the Land Registry
Office, Auckland.

WM. McBRIDE, District Land Registrar.

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions 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.

  1. ARTHUR HORTON SMITH. Part south-eastern
    portion of Allotment 34 of the Parish of Kaukapa-
    kapa containing 7 acres 1 rood 7·8 perches. Occupied
    by the applicant. (Plan 41595.)

  2. ROSE APPLEBY. Allotment 24 of Section 8 of
    the Village of Drury containing 1 rood 7·7 perches.
    Occupied by the applicant. (Plan 41646.)

Diagrams may be inspected at this office.

Dated this 4th day of June 1954 at the Land Registry
Office, Auckland.

WM. McBRIDE, District Land Registrar.

EVIDENCE having been furnished of the loss of
renewable lease, Register Book, Volume 177, folio 133
(Southland Registry), for Sections 8 and 11, Block II, Town
of Lumsden, in the name of NORMAN McLEOD, late of
Otama, R.D., Farmer (now deceased), and application
having been made to me for a provisional renewable lease in
lieu thereof, I hereby give notice of my intention to issue
such provisional renewable lease on the expiry of fourteen
days from 10 June 1954.

Dated this 3rd day of June 1954 at the Land Registry
Office, Invercargill.

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:

Cheltenham Supplies Limited. 1938/233.
Park View Limited. 1950/155.
Aro Street Stores Limited. 1949/264.
Baigent Motors Limited. 1940/48.
British Machinery Import Company Limited. 1946/303.
Brentwood Flats Limited. 1950/254.
Dominion Development Company Limited. 1940/59.

Given under my hand at Wellington, this 3rd day of June
1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:

International Entertainments Limited. 1947/85.
Wellington Umbrella Manufacturing Company Limited.
1947/388.
Wellington Playhouse Limited. 1951/122.

Given under my hand at Wellington, this 3rd day of June
1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company
has been struck off the Register and that the company
has been dissolved:

Waldron Hoffman Builders Limited. 1951/87.

Dated at Dunedin, this 2nd day of June 1954.

E. B. C. MURRAY,
Assistant Registrar of Companies.

THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING
A SOCIETY

I, KEITH LIONEL WESTMORELAND, Assistant
Registrar of Incorporated Societies, do hereby declare
that as it has been made to appear to me that the under-
mentioned societies are no longer carrying on operations they
are hereby dissolved in pursuance of section 28 of the
Incorporated Societies Act 1908:

Te Ope Municipal Tennis Club Incorporated. 1930/17.
The Judgeford County Golf Club Incorporated. 1934/30.
St. John Free Ambulance Wanganui (Incorporated).
1934/41.
The New Zealand Danish Society (Incorporated).
1947/67.
R.D. Film Society Incorporated. 1950/32.
The New Zealand Fabian Society Incorporated. 1947/41.

Dated at Wellington, this 3rd day of June 1954.

K. L. WESTMORELAND,
Assistant Registrar of Incorporated Societies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 36


NZLII PDF NZ Gazette 1954, No 36





✨ LLM interpretation of page content

⚖️ Dividends payable in bankruptcy estates

⚖️ Justice & Law Enforcement
2 June 1954
Bankruptcy, Dividends, Masterton, Contractor, Labourer
  • Louis Henry Jones, Bankruptcy dividend declared
  • Rex Collie, Bankruptcy dividend declared

  • L. A. Parlane, Official Assignee

🗺️ Lost certificate of title for Henry Frederick Brinkman

🗺️ Lands, Settlement & Survey
4 June 1954
Land Transfer Act, Lost Certificate of Title, Waikomiti, Agent
  • Henry Frederick Brinkman, Lost certificate of title holder

  • WM. McBride, District Land Registrar

🗺️ Lost certificate of title for Patrick Benedict Ryan

🗺️ Lands, Settlement & Survey
4 June 1954
Land Transfer Act, Lost Certificate of Title, New Lynn, Pensioner
  • Patrick Benedict Ryan, Lost certificate of title holder

  • WM. McBride, District Land Registrar

🗺️ Lost certificate of title for Lewis Vivian Robert Brunton

🗺️ Lands, Settlement & Survey
4 June 1954
Land Transfer Act, Lost Certificate of Title, Mount Maunganui, Carpenter
  • Lewis Vivian Robert Brunton, Lost certificate of title holder

  • WM. McBride, District Land Registrar

🗺️ Lost certificate of title for Wi Maki

🗺️ Lands, Settlement & Survey
4 June 1954
Land Transfer Act, Lost Certificate of Title, Onewhero, Aboriginal Native
  • Wi Maki, Lost certificate of title holder

  • WM. McBride, District Land Registrar

🗺️ Land Transfer Act notices for Arthur Horton Smith and Rose Appleby

🗺️ Lands, Settlement & Survey
4 June 1954
Land Transfer Act, Caveat, Kaukapakapa, Drury
  • Arthur Horton Smith, Land Transfer Act notice
  • Rose Appleby, Land Transfer Act notice

  • WM. McBride, District Land Registrar

🗺️ Lost renewable lease for Norman McLeod

🗺️ Lands, Settlement & Survey
3 June 1954
Lost Lease, Provisional Lease, Lumsden, Farmer
  • Norman McLeod, Lost renewable lease holder (deceased)

  • R. B. Williams, District Land Registrar

🏛️ Companies to be struck off the Register

🏛️ Governance & Central Administration
3 June 1954
Companies Act, Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies struck off the Register

🏛️ Governance & Central Administration
3 June 1954
Companies Act, Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company struck off the Register

🏛️ Governance & Central Administration
2 June 1954
Companies Act, Dissolution, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏛️ Societies dissolved

🏛️ Governance & Central Administration
3 June 1954
Incorporated Societies Act, Dissolution, Wellington
  • KEITH LIONEL WESTMORELAND, Assistant Registrar of Incorporated Societies