Bankruptcy and Land Transfer Notices




BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court
W. S. McDONALD, formerly of P.O. Box 116, Te Awamutu, but now of 34 Hall Avenue, Mangere, Auckland, Farmer, was adjudged bankrupt on 29 October 1954. Creditors' meeting will be held at my office on Friday, 12 November 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
ROBERT McIntyre, formerly of Pukekohe, but now of 51 Amy Street, Ellerslie, Auckland, Market Gardener, was adjudged bankrupt on 29 October 1954. Creditors' meeting will be held at my office on Thursday, 11 November 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
ERIC GORDON DOCKRAY, of Russell Street, Whakatane, Contractor, was adjudged bankrupt on 29 October 1954. Creditors' meeting will be held at my office on Friday, 12 November 1954, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Auckland C .1.

In Bankruptcy—Supreme Court
P. HOLLAND, of 360 Great South Road, Green Lane, Auckland, Manufacturer, was adjudged bankrupt on 29 October 1954. Creditors' meeting will be held at my office on Thursday, 11 November 1954, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

In Bankruptcy—Supreme Court
MAXIMILLIAN WILLIAM JOHN ENSOR, of 2 Egmont Street, Newton, Carpenter, was adjudged bankrupt on 26 October 1954. Creditors' meeting will be held at my office on Monday, 8 November 1954, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee. Fourth Floor, Dilworth Buildings, Customs Street East, Auckland.

In Bankruptcy—Supreme Court
CEDRIC ARNOLD STOWE, of Tokoroa, Clerk, was adjudged bankrupt on 29 October 1954. Creditors' meeting will be held at my office on Thursday, 11 November 1954, at 2 p.m.
C. P. SIMMONDS, Official Assignee. Courthouse, Hamilton, 29 October 1954.

In Bankruptcy—Supreme Court
NOTICE is hereby given that statements of accounts and balance sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the Registry of the Supreme Court as indicated hereunder; and I hereby further give notice that at the sitting of the Supreme Court to be holden at Palmerston North on Friday, the 19th day of November 1954, I intend to apply for an order releasing me from the administration of the said estates.
Brown, Samuel, Palmerston North, Horse-float Proprietor.
Souter, Eric Hugh, Levin, Contractor.
MacDonald, Bernard Lynch, Palmerston North, Transport Operator.
Salmons, Ethel Maude, Palmerston North, Widow.
Williams, Edward Reginald, Palmerston North, Aquarium Proprietor.
Dated at Palmerston North this 26th day of October 1954.
A. R. C. CLARIDGE, Official Assignee. Courthouse, Palmerston North.

In Bankruptcy—Supreme Court
LEONARD RANKIN McCURLEY, of 4 Keys Street, Wadington, Lower Hutt, was adjudged bankrupt on 1 November 1954. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Monday, 15 November 1954, at 2.15 p.m.
M. R. NELSON, Official Assignee. Wellington, 1 November 1954.

In Bankruptcy—Supreme Court
JAMES WILLIAM HAROLD COUNSELL, of 668 High Street, Lower Hutt, Motor-car Dealer, was adjudged bankrupt on 27 October 1954. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 9 November 1954, at 2.15 p.m.
M. R. NELSON, Official Assignee. Wellington, 27 October 1954.

In Bankruptcy—Supreme Court
BERTHA EMILY FREDERICKS, of Cobden, Married Woman, was adjudged bankrupt on 27 October 1954. Creditors' meeting will be held at the Courthouse, Greymouth, on 8 November 1954, at 11 a.m.
F. S. COLLIER, Official Assignee. Supreme Court, Greymouth, 27 October 1954.

In Bankruptcy—Supreme Court
FAITHFUL CHARLES MEIKLE, of 3 Riley Crescent, Woolston, Lorry Driver, was adjudged bankrupt on 22 October 1954. Creditors' meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Tuesday, 2 November 1954, at 2.15 p.m.
G. W. BROWN, Official Assignee. 184 Oxford Terrace, Christchurch.

In Bankruptcy—Supreme Court
THOMAS OWEN GREIG, of Port Chalmers, Dairyman, was adjudged bankrupt on 27 October 1954. Creditors' meeting will be held at my office on Wednesday, 10 November 1954, at 2.15 p.m.
C. MASON, Official Assignee. Supreme Court, Dunedin.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 391, folio 66, for 5 acres, more or less, being part of Allotment 352, Parish of Te Rapa, being more particularly delineated by Deposited Plan 17098, in the name of THE PEARSON SOAP COMPANY LIMITED, an incorporated company, of Penrose, 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 on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 29th day of October 1954 at the Land Registry Office, Auckland.
WM. McBRIDE, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding certificate of title, Volume 36, folio 36, Wellington Registry, in the name of FLORENCE EMILY HARRIS, of Masterton, Spinster (now deceased), for 1 rood, more or less, being Allotment No. 19 on Deposited Plan 273, part Sections 5 and 6 of the Small Farm Settlement of Masterton, and application (K.35580) having been made to issue 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 27th day of October 1954 at the Land Registry Office, at Wellington.
D. A. YOUNG, District Land Register.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 67


NZLII PDF NZ Gazette 1954, No 67





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice: W. S. McDonald

⚖️ Justice & Law Enforcement
29 October 1954
Bankruptcy, Farmer, Te Awamutu, Mangere, Auckland
  • W. S. McDonald, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: Robert McIntyre

⚖️ Justice & Law Enforcement
29 October 1954
Bankruptcy, Market Gardener, Pukekohe, Ellerslie, Auckland
  • Robert McIntyre, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: Eric Gordon Dockray

⚖️ Justice & Law Enforcement
29 October 1954
Bankruptcy, Contractor, Whakatane
  • Eric Gordon Dockray, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: P. Holland

⚖️ Justice & Law Enforcement
29 October 1954
Bankruptcy, Manufacturer, Green Lane, Auckland
  • P. Holland, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: Maximillian William John Ensor

⚖️ Justice & Law Enforcement
26 October 1954
Bankruptcy, Carpenter, Newton
  • Maximillian William John Ensor, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: Cedric Arnold Stowe

⚖️ Justice & Law Enforcement
29 October 1954
Bankruptcy, Clerk, Tokoroa, Hamilton
  • Cedric Arnold Stowe, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice: Release from Administration

⚖️ Justice & Law Enforcement
26 October 1954
Bankruptcy, Release, Palmerston North, Levin
  • Brown, Estate released
  • Eric Hugh Souter, Estate released
  • Bernard Lynch MacDonald, Estate released
  • Ethel Maude Salmons, Estate released
  • Edward Reginald Williams, Estate released

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Notice: Leonard Rankin McCurley

⚖️ Justice & Law Enforcement
1 November 1954
Bankruptcy, Wadington, Lower Hutt, Wellington
  • Leonard Rankin McCurley, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice: James William Harold Counsell

⚖️ Justice & Law Enforcement
27 October 1954
Bankruptcy, Motor-car Dealer, Lower Hutt, Wellington
  • James William Harold Counsell, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice: Bertha Emily Fredericks

⚖️ Justice & Law Enforcement
27 October 1954
Bankruptcy, Cobden, Greymouth
  • Bertha Emily Fredericks, Adjudged bankrupt

  • F. S. Collier, Official Assignee

⚖️ Bankruptcy Notice: Faithfull Charles Meikle

⚖️ Justice & Law Enforcement
22 October 1954
Bankruptcy, Lorry Driver, Woolston, Christchurch
  • Faithfull Charles Meikle, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Notice: Thomas Owen Greig

⚖️ Justice & Law Enforcement
27 October 1954
Bankruptcy, Dairyman, Port Chalmers, Dunedin
  • Thomas Owen Greig, Adjudged bankrupt

  • C. Mason, Official Assignee

🗺️ Land Transfer Act Notice: Loss of Certificate of Title (Pearson Soap Company Limited)

🗺️ Lands, Settlement & Survey
29 October 1954
Land Transfer Act, Certificate of Title, Lost, Pearson Soap Company, Te Rapa, Auckland
  • Pearson Soap Company Limited, Owner of lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title (Florence Emily Harris)

🗺️ Lands, Settlement & Survey
27 October 1954
Land Transfer Act, Certificate of Title, Lost, Florence Emily Harris, Masterton
  • Florence Emily Harris, Deceased owner of lost certificate of title

  • D. A. Young, District Land Register