Bankruptcy and Land Transfer Notices




24 JUNE] THE NEW ZEALAND GAZETTE 1053

In Bankruptcy—Supreme Court

NOEL VERCOE, of Blenheim, Carpenter, was adjudged bankrupt on 14 June 1954. Creditors’ meeting will be held at the Courthouse, Blenheim, on Monday, 28 June 1954, at 11 a.m.

J. T. A. BEAUMONT, Official Assignee.

Blenheim, 14 June 1954.


In Bankruptcy—Supreme Court

DENIS JAMES McVAY, of Oamaru, Upholsterer, was adjudged bankrupt on 16 June 1954. Creditors’ meeting will be held at the Magistrate’s Court, Oamaru, on Wednesday, 30 June 1954, at 10.30 a.m.

C. MASON, Official Assignee.

Supreme Court, Dunedin.


In Bankruptcy—Supreme Court

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

Charles Stephen Longuet, of Invercargill, Solicitor. Eighth and final dividend of 5½d. in the pound.

Jesse Moore, of Ettrick, Orchard Manager. Second and final dividend of 12¾d. in the pound.

Margaret Elizabeth Duffus Harrison, of Heddon Bush, Farmer. Supplementary dividend of 2s. 11d. in the pound.

W. M. FRASER, Official Assignee.

Law Courts, Invercargill, 17 June 1954.


LAND TRANSFER ACT NOTICES

EVIDENCE of loss of certificate of title, Volume 615, folio 116, for 1 rood 4·4 perches, more or less, being Lot 26 on Deposited Plan No. 22348, Town of Mangere Extension No. 24, and being portion of Fairburns Old Land Claim 269A, situated in Block VI, Otahuhu Survey District, in the name of ROBERT STANLEY COOPER, of Auckland, Salesman, 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 18th day of June 1954 at the Land Registry Office, Auckland.

WM. MCBRIDE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 630, folio 23 (Auckland Registry), for one rood (1 rood), more or less, being portion of Lot 61 on Deposited Plan 7981, and being portion of the block called Taraire No. ¹⁰ No. 1, in the name of AMY HILDA BELL, of Kaikohe, Married Woman, 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 18th day of June 1954 at the Land Registry Office, Auckland.

WM. MCBRIDE, District Land Registrar.


EVIDENCE of the loss of outstanding Deed of Lease 371259, of 3 roods 36·9 perches, more or less, being part of Allotment 3 of the Parish of Karangahape, and being part of the land in certificate of title, Volume 765, folio 22, in the name of HUIA JAMES MALCOLM CLOW, of Kaeo, Storekeeper, and RICHARD LANGMAN CLOW, of Auckland, Builder (now deceased), having been lodged with me together with an application to register a transmission and surrender of the said lease without production of the said lease in terms of section 44, Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and surrender on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.

Dated this 18th day of June 1954 at the Land Registry Office, Auckland.

WM. MCBRIDE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 212, folio 289 (Canterbury Registry), for 17·25 perches, or thereabouts, situated in the City of Christchurch, being part of Lot 33 on Deposited Plan No. 1630, part of Rural Section 287, in the names of JOHN BOYD COMPTON, of St. Albans, Pastrycook, and FLORENCE ANNIE COMPTON, his wife, 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 June 1954 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 339, folio 245 (Canterbury Registry), for 13 acres 3 roods 32 perches, or thereabouts, situated in Block II, Leeston Survey District, being Lots 2, 9, and 10 on Deposited Plan No. 6042, part of Rural Section 30348, in the names of DORIS PAMELA PRIESTNALL, a Spinster, MELVA MADGE BURRIDGE, a Married Woman, JOHN WORSLEY PRIESTNALL, a Hairdresser, ALLAN WARE PRIESTNALL, a Clerk, MABEL ELIZABETH PRIESTNALL, a Minor, and GERALD WHITNEY PRIESTNALL, a Minor, all of Christchurch, 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 June 1954 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 118, folio 130 (Canterbury Registry), for 23·5 perches, or thereabouts, situated in the City of Christchurch, being part of Lot 381 on Deposited Plan No. 2, part of Rural Section 79, in the name of JOYCE ISABEL SLEEMAN, of Christchurch, Spinster, 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 June 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:

P. W. Bird (New Plymouth) Limited. T.1952/5.

Given under my hand at New Plymouth, this 16th day of June 1954.

O. T. KELLY,
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:

Poultry Products (North Otago) Limited. 1951/36.

Dated at Dunedin, this 14th day of June 1954.

E. B. C. MURRAY,
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:

Smarten-up Shoe Repairs Limited. 1953/38.

Dated at Dunedin, this 16th day of June 1954.

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 40


NZLII PDF NZ Gazette 1954, No 40





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Noel Vercoe

⚖️ Justice & Law Enforcement
14 June 1954
Bankruptcy, Creditors meeting, Blenheim
  • Noel Vercoe, Adjudged bankrupt

  • J. T. A. Beaumont, Official Assignee

⚖️ Bankruptcy Notice for Denis James McVay

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors meeting, Oamaru
  • Denis James McVay, Adjudged bankrupt

  • C. Mason, Official Assignee

⚖️ Dividends Payable in Bankruptcy Estates

⚖️ Justice & Law Enforcement
17 June 1954
Bankruptcy, Dividends, Invercargill
  • Charles Stephen Longuet, Eighth and final dividend
  • Jesse Moore, Second and final dividend
  • Margaret Elizabeth Duffus Harrison, Supplementary dividend

  • W. M. Fraser, Official Assignee

🗺️ Land Transfer Act Notice for Robert Stanley Cooper

🗺️ Lands, Settlement & Survey
18 June 1954
Land Transfer, Certificate of Title, Mangere
  • Robert Stanley Cooper, Loss of certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Amy Hilda Bell

🗺️ Lands, Settlement & Survey
18 June 1954
Land Transfer, Certificate of Title, Kaikohe
  • Amy Hilda Bell, Loss of certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Huia James Malcolm Clow and Richard Langman Clow

🗺️ Lands, Settlement & Survey
18 June 1954
Land Transfer, Deed of Lease, Kaeo
  • Huia James Malcolm Clow, Loss of deed of lease
  • Richard Langman Clow, Loss of deed of lease

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for John Boyd Compton and Florence Annie Compton

🗺️ Lands, Settlement & Survey
18 June 1954
Land Transfer, Certificate of Title, Christchurch
  • John Boyd Compton, Loss of certificate of title
  • Florence Annie Compton, Loss of certificate of title

  • N. E. Wilson, District Land Registrar

🗺️ Land Transfer Act Notice for Doris Pamela Priestnall, Melva Madge Burridge, John Worsley Priestnall, Allan Ware Priestnall, Mabel Elizabeth Priestnall, and Gerald Whitney Priestnall

🗺️ Lands, Settlement & Survey
18 June 1954
Land Transfer, Certificate of Title, Leeston
6 names identified
  • Doris Pamela Priestnall, Loss of certificate of title
  • Melva Madge Burridge, Loss of certificate of title
  • John Worsley Priestnall, Loss of certificate of title
  • Allan Ware Priestnall, Loss of certificate of title
  • Mabel Elizabeth Priestnall, Loss of certificate of title
  • Gerald Whitney Priestnall, Loss of certificate of title

  • N. E. Wilson, District Land Registrar

🗺️ Land Transfer Act Notice for Joyce Isabel Sleeman

🗺️ Lands, Settlement & Survey
18 June 1954
Land Transfer, Certificate of Title, Christchurch
  • Joyce Isabel Sleeman, Loss of certificate of title

  • N. E. Wilson, District Land Registrar

🏭 Notice of Company Strike-off for P. W. Bird (New Plymouth) Limited

🏭 Trade, Customs & Industry
16 June 1954
Company Strike-off, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Poultry Products (North Otago) Limited

🏭 Trade, Customs & Industry
14 June 1954
Company Dissolution, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Smarten-up Shoe Repairs Limited

🏭 Trade, Customs & Industry
16 June 1954
Company Dissolution, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies