✨ Bankruptcy and Land Notices
3 MARCH
THE NEW ZEALAND GAZETTE
347
In Bankruptcy—Supreme Court
LES DUNN, of Mountain Road, Panmure, Auckland, was adjudged bankrupt on 25 February 1955. Creditors’ meeting will be held at my office, Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1, on Friday, 11 March 1955, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
—
In Bankruptcy—Supreme Court
EMILY DAVIS, of 23 Chiltern Crescent, Tamaki, was adjudged bankrupt on 25 February 1955. Creditors’ meeting will be held at my office, Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1, on Friday, 11 March 1955, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
—
In Bankruptcy—Supreme Court
ARCHIBALD RAYMOND HENDERSON, of 13 Culwick Avenue, Mission Bay, Auckland, Taxi Driver, was adjudged bankrupt on 25 February 1955. Creditors’ meeting will be held at my office, Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1, on Thursday, 10 March 1955, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
—
In Bankruptcy—Supreme Court
WILFRED BERNARD EADY, of 157 Ocean View Road, Mount Maunganui, Contractor, was adjudged bankrupt on 25 February 1955. Creditors’ meeting will be held at my office, Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1, on Thursday, 10 March 1955, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
—
In Bankruptcy—Supreme Court
LEONARD WILLIAM LADD, of No. 2 R.D., Tirau, Farm Hand, was adjudged bankrupt on 23 February 1955. Creditors’ meeting will be held at the Courthouse, Matamata, on Wednesday, 9 March 1955, at 12 noon.
C. P. SIMMONDS, Official Assignee.
P.O. Box 473, Hamilton.
—
In Bankruptcy—Supreme Court
GEORGE HENRY WILSON, formerly of Wairoa, now of 53 Huiā Road, Otahuhu, Builder’s Labourer, was adjudged bankrupt on 21 February 1955. Creditors’ meeting will be held at Courthouse, Wairoa, on Monday, 7 March 1955, at 11 a.m.
A. S. LOUISSON, Official Assignee.
—
In Bankruptcy—Supreme Court
NOTICE is hereby given that dividends are now payable at my office on all proved and accepted claims in the undermentioned estates:
John Laurence Butler, of Puketitiri, Hotel Proprietor. First dividend of 1s. 3½d. in the pound.
James David Evenson, of Clive, Contractor. First dividend of 1s. 6¾d. in the pound.
William Edward Jones, of Tutira, Firewood Merchant. First dividend of 6s. 11¾d. in the pound.
Hiromine Mabel Renata, of Pukehou, Married Woman. First dividend of 1s. 1d. in the pound.
Maurice Bertram Sims and William Noel Abbott, trading in partnership as Sims and Abbott, of Napier, Drapers. Second dividend of 11¾d. in the pound.
P. MARTIN, Official Assignee.
Courthouse, Napier, 28 February 1955.
—
In Bankruptcy—Supreme Court
GRAHAM FRANCIS CHOTE, of 34 Washington Avenue, Wellington, Salesman, was adjudged bankrupt on 28 February 1955. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Monday, 14 March 1955, at 2.15 p.m.
M. R. NELSON, Official Assignee.
Wellington, 28 February 1955.
—
In Bankruptcy—Supreme Court
RICHARD CLYDE HARVEY, of Irwell, Farm Labourer, was adjudged bankrupt on 25 February 1955. Creditors’ meeting will be held at my office, Mailings Building, 184 Oxford Terrace, Christchurch, on Friday, 11 March 1955, at 2.15 p.m.
G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch, 25 February 1955.
In Bankruptcy—Supreme Court
ERIC LESTER MAY, of Christchurch, Builder, was adjudged bankrupt on 25 February 1955. Creditors’ meeting will be held at my office, Mailings Building, 184 Oxford Terrace, Christchurch, on Thursday, 10 March 1955, at 2.15 p.m.
G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch, 25 February 1955.
LAND TRANSFER ACT NOTICES
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:
- ELIZABETH JANE CROPP, Lots 302 and 303 of the Waitangirua Block, excepting all mines and minerals upon and under the said land excepted by Conveyance No. 106800 (B.25/933), containing 38·7 perches, occupied by the applicant (Plan S.2765), being the land comprised in certificate of title 557/201 (limited as to parcels and title). Diagrams may be inspected at this office.
Dated this 25th day of February 1955 at the Land Registry Office, Auckland.
WM. MCBRIDE, District Land Registrar.
—
EVIDENCE of the loss of certificate of title, Volume 2, folio 383, Otago Registry, for Sections 5 and 6, Block VIII, Town of Arrowtown, containing 1 rood 38 perches, in the name of KINGSLEY BUTLER, of Arrowtown, Farmer, 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 18 March 1955.
Dated this 23rd day of February 1955 at the Land Registry Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.
—
EVIDENCE of the loss of certificate of title, Volume 322, folio 14, Otago Registry, for Section 283, Block I, Blackstone District, containing 1 acre, in the name of STEWART PETERS, of Oturuha, Hotelkeeper, and IDA OLIVE PETERS, 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 18 March 1955.
Dated this 23rd day of February 1955 at the Land Registry Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:
S. F. Beaumont Limited. 1932/130.
Retailers’ Accounting Service Limited. 1947/21.
Johnstown Town Developments Limited. 1947/147.
Crump Bros. Limited. 1950/273.
London Café Limited. 1951/60.
Langford’s Supermarket Limited. 1954/143.
Given under my hand at Wellington this 24th day of February 1955.
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:
Mokopeka Farming Company Limited. H.B. 1953/6.
Dated at Napier this 25th day of February 1955.
G. JANISCH, Assistant Registrar of Companies.
—
THE COMPANIES ACT 1933, SECTION 282
TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
C. R. Page Limited. H.B. 1948/46.
Given under my hand at Napier this 25th day of February 1955.
G. JANISCH, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 15
NZLII —
NZ Gazette 1955, No 15
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication for Les Dunn
⚖️ Justice & Law Enforcement25 February 1955
Bankruptcy, Adjudged bankrupt, Panmure, Auckland, Creditors meeting
- Les Dunn, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Adjudication for Emily Davis
⚖️ Justice & Law Enforcement25 February 1955
Bankruptcy, Adjudged bankrupt, Tamaki, Creditors meeting
- Emily Davis, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Adjudication for Archibald Raymond Henderson
⚖️ Justice & Law Enforcement25 February 1955
Bankruptcy, Adjudged bankrupt, Taxi Driver, Mission Bay, Auckland, Creditors meeting
- Archibald Raymond Henderson, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Adjudication for Wilfred Bernard Eady
⚖️ Justice & Law Enforcement25 February 1955
Bankruptcy, Adjudged bankrupt, Contractor, Mount Maunganui, Creditors meeting
- Wilfred Bernard Eady, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Adjudication for Leonard William Ladd
⚖️ Justice & Law Enforcement23 February 1955
Bankruptcy, Adjudged bankrupt, Farm Hand, Tirau, Courthouse, Matamata, Creditors meeting
- Leonard William Ladd, Adjudged bankrupt
- C. P. Simmonds, Official Assignee
⚖️ Bankruptcy Adjudication for George Henry Wilson
⚖️ Justice & Law Enforcement21 February 1955
Bankruptcy, Adjudged bankrupt, Builder's Labourer, Wairoa, Otahuhu, Courthouse, Creditors meeting
- George Henry Wilson, Adjudged bankrupt
- A. S. Louissson, Official Assignee
⚖️ Bankruptcy Dividends Payable Notice
⚖️ Justice & Law Enforcement28 February 1955
Bankruptcy, Dividends, Puketitiri, Clive, Tutira, Pukehou, Napier, Drapers, Sims and Abbott
6 names identified
- John Laurence Butler, Bankruptcy dividend payable
- James David Evenson, Bankruptcy dividend payable
- William Edward Jones, Bankruptcy dividend payable
- Hiromine Mabel Renata, Bankruptcy dividend payable
- Maurice Bertram Sims, Bankruptcy dividend payable
- William Noel Abbott, Bankruptcy dividend payable
- P. Martin, Official Assignee
⚖️ Bankruptcy Adjudication for Graham Francis Chote
⚖️ Justice & Law Enforcement28 February 1955
Bankruptcy, Adjudged bankrupt, Salesman, Wellington, Creditors meeting
- Graham Francis Chote, Adjudged bankrupt
- M. R. Nelson, Official Assignee
⚖️ Bankruptcy Adjudication for Richard Clyde Harvey
⚖️ Justice & Law Enforcement25 February 1955
Bankruptcy, Adjudged bankrupt, Farm Labourer, Irwell, Christchurch, Creditors meeting
- Richard Clyde Harvey, Adjudged bankrupt
- G. W. Brown, Official Assignee
⚖️ Bankruptcy Adjudication for Eric Lester May
⚖️ Justice & Law Enforcement25 February 1955
Bankruptcy, Adjudged bankrupt, Builder, Christchurch, Creditors meeting
- Eric Lester May, Adjudged bankrupt
- G. W. Brown, Official Assignee
🗺️ Land Transfer Act Notice for Elizabeth Jane Cropp
🗺️ Lands, Settlement & Survey25 February 1955
Land Transfer Act, Caveat, Waitangirua Block, Certificate of title, Auckland
- Elizabeth Jane Cropp, Land parcel subject to notice
- Wm. McBride, District Land Registrar
🗺️ Lost Certificate of Title for Kingsley Butler
🗺️ Lands, Settlement & Survey23 February 1955
Lost certificate of title, Arrowtown, Farmer, Dunedin
- Kingsley Butler, Lost certificate of title
- G. C. Brown, Assistant Land Registrar
🗺️ Lost Certificate of Title for Stewart Peters and Ida Olive Peters
🗺️ Lands, Settlement & Survey23 February 1955
Lost certificate of title, Blackstone District, Oturuha, Hotelkeeper, Dunedin
- Stewart Peters, Lost certificate of title
- Ida Olive Peters, Lost certificate of title
- G. C. Brown, Assistant Land Registrar
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry24 February 1955
Companies Act, Companies dissolved, Register struck off, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Struck Off Register and Dissolved
🏭 Trade, Customs & Industry25 February 1955
Companies Act, Company dissolved, Register struck off, Mokopeka Farming Company Limited, Napier
- G. Janisch, Assistant Registrar of Companies
🏭 Company to be Struck Off Register Unless Cause Shown
🏭 Trade, Customs & Industry25 February 1955
Companies Act, Struck off Register, Dissolved, C. R. Page Limited, Napier
- G. Janisch, Assistant Registrar of Companies