Bankruptcy and Land Transfer Notices




410
THE NEW ZEALAND GAZETTE
No. 20

In Bankruptcy—Supreme Court

NOTICE is hereby given that dividends are now payable on all proved claims in the following estate:
Te Hoeroa Paora Tahau, of Hastings, Contractor, deceased.
First and final dividend of 3s. 7½d. in the pound.
P. MARTIN, Official Assignee.
Courthouse, Napier, 11 March 1955.


In Bankruptcy—Supreme Court

GEORGE LEWIS ANDREWS, of Tangoio, Rabbitier, was adjudged bankrupt on 9 March 1955. Creditors’ meeting will be held at Courthouse, Napier, on 22 March 1955, at 11 a.m.
P. MARTIN, Official Assignee.
Courthouse, Napier.


In Bankruptcy—Supreme Court

EDWARD GIBNEY, of No. 6 House, Mangaroa Military Camp, Soldier, was adjudged bankrupt on 14 March 1955. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Monday, 28 March 1955, at 10.30 a.m.
M. R. NELSON, Official Assignee.
Wellington.


In Bankruptcy—Supreme Court

J. H. TOMS, of Trewavas Road, Motueka, Builder, was adjudged bankrupt on 4 March 1955. Creditors’ meeting will be held at the Courthouse, Motueka, on Thursday, 17 March 1955, at 2 p.m.
H. G. JAMIESON, Official Assignee.


In Bankruptcy—Supreme Court

MALCOLM McFARLANE, of Ashburton, Labourer, was adjudged bankrupt on 9 March 1955. Creditors’ meeting will be held at the Courthouse, Timaru, on Tuesday, 22 March 1955, at 2.15 p.m.
G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch, 10 March 1955.


NOTICE OF ORDER ANNULLING ADJUDICATION

TAKE notice that by an Order of the Supreme Court dated 25 February 1955, the Order of Adjudication dated 3 June 1952 against Andrew Parkhill, formerly of Hokitika, but now of Greymouth, Grocer, was annulled.
F. S. COLLIER, Official Assignee.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of Memorandum of Mortgage No. 183469, of 1 rood 0·8 of a perch, more or less, being Lot 11, Deposited Plan 19293, Town of Penrose Extension No. 35, and being portion Allotment 1, Section 17, Suburbs of Auckland, being all the land contained in certificate of title, Volume 454, folio 247, wherein ALFRED HEWSON, of Auckland, Builder, is the mortgagor, and CHARLES KENNEDY, of Auckland, Carrier, is the mortgagee, having been lodged with me together with an application to register a transfer thereof without production of the said memorandum of mortgage in terms of section 44, Land Transfer Act 1952, notice is hereby given of my intention to register such transfer on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice. (K. 53038.)
Dated this 11th day of March 1955 at the Land Registry Office, Auckland.
WM. MCBRIDE, District Land Registrar.


EVIDENCE of the loss of Memorandum of Mortgage No. 167828, of 20·6 perches, more or less, being Lot 4, Deposited Plan 6716, being portion Allotment 169, Section 10, Suburbs of Auckland, and being all the land contained in certificate of title, Volume 175, folio 244, wherein WILLIAM LEWIS HOOKWAY, of Auckland, Tailor, is the mortgagor, and WILLIAM LAWRENCE BUTLER, of Auckland, Agent (now deceased), is the mortgagee, having been lodged with me together with an application to register transmission and discharge thereof without production of the said memorandum of mortgage in terms of section 44, Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice. (K. 52977.)
Dated this 11th day of March 1955 at the Land Registry Office, Auckland.
WM. MCBRIDE, District Land Registrar.


EVIDENCE of the loss of Deed of Lease No. 290885, of 1 rood 29·7 perches, more or less, situated in the City of Auckland, being Lot 42B on Deeds Plan 976, being part of Allotments 7 and 9, Section 11, of the Suburbs of Auckland, and being all the land contained in certificate of title, Volume 513, folio 193, wherein THE DILWORTH TRUST BOARD is the lessor, and THOMAS CAESAR LATHAM is the lessee, having been lodged with me together with an application to register transmission and transfer without production of the said deed of lease in terms of section 44, Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and transfer on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice. (K. 52991.)
Dated this 11th day of March 1955.
WM. MCBRIDE, District Land Registrar.


EVIDENCE of the loss of certificates of title described in the Schedule hereunder written having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 683, folio 137, for 1 rood, more or less, being Section 36, of the Town of Motuopa, and being formerly part of Tauranga Taupo 1b 1 Block, in the name of JAMES BEARD, of Kimbolton, Sheepfarmer, (S. 83019.)
Certificate of title, Volume 357, folio 171, for 8 perches, more or less, situated in the City of Auckland, being Lot 7, Deposited Plan 96, being part Allotment 19, Section 8, of the Suburbs of Auckland, in the name of WINIFRED ELIZABETH MASON, of Auckland, Widow. (K. 53058.)
Certificate of title, Volume 736, folio 159, for 32 perches, more or less, situated in the City of Auckland, being Lot 664, Deposited Plan 18161, and being part Allotment 19, District of Tamaki, in the name of GORDON ROBERT POLLOCK, of Auckland, Company Director. (K. 53062.)
Dated this 11th day of March 1955 at the Land Registry Office, Auckland.
WM. MCBRIDE, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 138, folio 126, Wellington Registry, in the name of EDWARD CHARLES PARKER, of Wellington, Retired Farmer, for 1 rood 19 perches, being Lot 51 on Deposited Plan 1162, and part of Section 4, Kaiwarra District, and application (K. 36283) having been made to me 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 14th day of March 1955 at the Land Registry Office, Wellington.
E. K. PHILLIPS, 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:
Estates Limited. 1933/144.
Corners Limited. 1935/112.
Auckland Welting Company Limited. 1943/59.
Allied Industrial Products N.Z. Limited. 1944/46.
Kaikoura Island Limited. 1946/171.
The Round Publishing Company Limited. 1946/190.
G. H. Twigden and Company Limited. 1946/265.
J. C. Crawford and Co. Limited. 1946/322.
Kay’s Creations Limited. 1947/49.
Morley’s Corner Limited. 1947/250.
Titirangi Park Kiosk Limited. 1948/185.
Elite Milk Bars Limited. 1948/482.
Braid Distributors Limited. 1949/58.
Murray’s Bay Store Limited. 1949/368.
Grand Villa Limited. 1949/706.
W. Brown and Son Limited. 1950/135.
E. E. Tyrrell and Co. Limited. 1951/16.
D. Cotter and Company Limited. 1951/230.
Troughton’s Quarries Limited. 1951/326.
Meurant’s Sports Store Limited. 1952/447.
Swaps and Exchanges Limited. 1953/78.
Given under my hand at Auckland this 8th day of March 1955.
J. E. AUBIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 20


NZLII PDF NZ Gazette 1955, No 20





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice: Dividend payable in estate of Te Hoeroa Paora Tahau

⚖️ Justice & Law Enforcement
11 March 1955
Bankruptcy, Dividend, Deceased estate, Contractor, Hastings
  • Te Hoeroa Paora Tahau, Contractor, deceased estate

  • P. Martin, Official Assignee

⚖️ Bankruptcy Notice: George Lewis Andrews adjudged bankrupt

⚖️ Justice & Law Enforcement
Bankruptcy, Rabbitier, Adjudged bankrupt, Creditors meeting, Napier
  • George Lewis Andrews, Adjudged bankrupt

  • P. Martin, Official Assignee

⚖️ Bankruptcy Notice: Edward Gibney adjudged bankrupt

⚖️ Justice & Law Enforcement
Bankruptcy, Soldier, Adjudged bankrupt, Creditors meeting, Wellington
  • Edward Gibney, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice: J. H. Toms adjudged bankrupt

⚖️ Justice & Law Enforcement
Bankruptcy, Builder, Adjudged bankrupt, Creditors meeting, Motueka
  • J. H. Toms, Adjudged bankrupt

  • H. G. Jamieson, Official Assignee

⚖️ Bankruptcy Notice: Malcolm McFarlane adjudged bankrupt

⚖️ Justice & Law Enforcement
10 March 1955
Bankruptcy, Labourer, Adjudged bankrupt, Creditors meeting, Ashburton, Christchurch
  • Malcolm McFarlane, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Notice of Order Annulling Adjudication for Andrew Parkhill

⚖️ Justice & Law Enforcement
25 February 1955
Bankruptcy, Adjudication annulled, Grocer, Hokitika, Greymouth
  • Andrew Parkhill, Adjudication annulled

  • F. S. Collier, Official Assignee

🗺️ Land Transfer Act Notice: Lost Mortgage, Alfred Hewson and Charles Kennedy

🗺️ Lands, Settlement & Survey
11 March 1955
Land Transfer Act, Lost mortgage, Builder, Carrier, Auckland
  • Alfred Hewson, Mortgagor, lost mortgage
  • Charles Kennedy, Mortgagee, lost mortgage

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice: Lost Mortgage, William Lewis Hookway and William Lawrence Butler

🗺️ Lands, Settlement & Survey
11 March 1955
Land Transfer Act, Lost mortgage, Tailor, Agent, Auckland
  • William Lewis Hookway, Mortgagor, lost mortgage
  • William Lawrence Butler, Mortgagee, deceased, lost mortgage

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice: Lost Lease, Dilworth Trust Board and Thomas Caesar Latham

🗺️ Lands, Settlement & Survey
11 March 1955
Land Transfer Act, Lost lease, Lessor, Lessee, Auckland
  • Thomas Caesar Latham, Lessee, lost lease

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice: Lost Certificates of Title for James Beard, Winifred Elizabeth Mason, Gordon Robert Pollock

🗺️ Lands, Settlement & Survey
11 March 1955
Land Transfer Act, Lost certificate of title, Sheepfarmer, Widow, Company Director, Motuopa, Auckland
  • James Beard, Registered owner, lost title
  • Winifred Elizabeth Mason, Registered owner, lost title
  • Gordon Robert Pollock, Registered owner, lost title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice: Lost Certificate of Title for Edward Charles Parker

🗺️ Lands, Settlement & Survey
14 March 1955
Land Transfer Act, Lost certificate of title, Retired farmer, Wellington
  • Edward Charles Parker, Registered owner, lost title

  • E. K. Phillips, Assistant Land Registrar

🏭 Companies Act Notice: Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
8 March 1955
Companies Act, Struck off register, Dissolved companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies