✨ Bankruptcy Dividends and Land Transfer Act Notices
664
THE NEW ZEALAND GAZETTE
No. 28
In Bankruptcy
NOTICE is hereby given that dividends are now payable
at my office, Courthouse, Nelson, on all accepted proved
claims in the undermentioned estates:
Smith, Leonard Allen, Upper Takaka, Labourer. First divi-
dend of 3s. 6d.
Maguire, Malcolm James, Richmond, Hotelkeeper. First and
final dividend of 2s. 11½d.
Davies, Leonard Keith, Dovedale, Farmer. First and final
dividend of 3s. 4½d.
Hale, Robert, Cobb Valley Dam, Caterer. First dividend of
7s.
H. G. JAMIESON, Official Assignee.
6 April 1955.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 756,
folio 234, Auckland Registry, for 20 perches, more or less,
being Lot 6 and part Lot 7 on Deeds Plan 40 (blue), and
being part Allotment 1, Section 10, of the Suburbs of Auck-
land, in the name of JAMES MICHAEL MURPHY, of
Auckland, Retired, 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 certifi-
cate of title on the expiration of fourteen days from the date
of the New Zealand Gazette containing this notice. (K. 53423.)
Dated this 7th day of April 1955 at the Land Registry
Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE (52665) having been furnished of the loss of
the outstanding duplicate of certificate of title, Volume
66, folio 216, Gisborne Registry, for 5 acres and 34 perches,
in the name of JOHN MCPHERSON, of Matata, Storekeeper,
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 upon the expiration of fourteen
days from the date of the Gazette containing this notice.
Dated at Gisborne this 30th day of March 1955.
E. L. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the determination of
the right to fell, cut down, and remove trees granted to
SAMUEL ERNEST MEREDITH, of Ohura, Sawmiller, by
Transfer No. 29994, affecting 256 acres 2 roods, being Section
16, Block V, Ohura Survey District, and being all the land
comprised in certificate of title, Volume 68, folio 71, Taranaki
Registry, in the name of NORMAN FREDERICK SMITH,
of Ohura, Farmer, and application (W. 8448) having been
made to me to notify such determination upon the register and
the relative instruments of title, I hereby give notice of my
intention to notify such determination at the expiration of
one month from the date of the Gazette containing this notice.
Dated this 12th day of April 1955 at the Land Registry
Office, New Plymouth.
O. T. KELLY, 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 within one calendar month from the date
of the publication of the New Zealand Gazette containing this
notice.
1605. CHRISTOPHER REED WEST, of Oakura, Farmer. Sections
24, 25, 53, 59, 60, 61, 62, 78, 79, 80, 82, 122, 124, 150,
168, and 170, Town of Oakura, containing together 7 acres
3 roods 29·5 perches. Occupied by the applicant. (Plan
7628.)
Diagrams may be inspected at this office.
Dated this 5th day of April 1955 at the Land Registry
Office, New Plymouth.
O. T. KELLY, District Land Registrar.
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 14th day of May 1955.
872. LENA EMMA NEWMAN, of Renwicktown, Widow.
All that parcel of land containing 2 roods 35·23 perches,
being Lots 128 and 129 on the plan of Renwicktown, and
being part of Section 163, Omaka District, situated in
Block XIII, Cloudy Bay Survey District, and now shown
as Lots 4 and 5 on Plan 2182. Occupied by the applicant.
Diagrams may be inspected at this office.
Dated this 7th day of April 1955 at the Land Registry
Office, Blenheim.
F. BRYSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 363,
folio 63, Otago Registry, for Lots 1, 2, 3, and 4, Deposited
Plan 7560 (Town of Newburgh Extension No. 7), containing
3 roods 8·29 poles, in the name of JOHN STEWART JACK-
MAN, of Omarama, Master Builder, 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 29 April 1955.
Dated this 4th day of April 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 under-
mentioned companies have been struck off the Register
and the companies dissolved:
United Machinists Limited. 1946/19.
Rawene Flats Limited. 1946/150.
Overseas Corporation (N.Z.) Limited. 1947/318.
Metal Supplies (Tauranga) Limited. 1947/482.
Ajax Finance Company Limited. 1947/485.
Certified Metals Limited. 1948/151.
Jackson’s Stationery Limited. 1948/594.
Burnley Fruit Store Limited. 1949/459.
Ohio Kaolin Products (N.Z.) Limited. 1949/533.
H. S. Seagar and Co. Limited. 1950/43.
Household Importers Limited. 1950/417.
Jans Costumiers Limited. 1953/285.
Given under my hand at Auckland this 6th day of April
1955.
J. E. AUBIN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)
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:
Walter Dawson and Co. Limited. 1930/174.
Frederick Godfrey (N.Z.) Limited. 1936/51.
Sylvia Mines Consolidated Limited. 1940/104.
Sound Recordings Limited. 1941/83.
General Repair Service Limited. 1945/178.
Hills Quality Stores Limited. 1946/16.
Auckland Repiling and Reblocking Co. Limited. 1946/163.
Three Counties Transport Limited. 1946/281.
G. B. McCall and Company Limited. 1946/450.
Electronic Totalisators (N.Z.) Limited. 1947/166.
Paeroa Meats Limited. 1947/426.
Green Hill Farm Limited. 1949/62.
Sunshine Home Cookery Limited. 1949/825.
Lomax and Mason Limited. 1950/261.
Hedda Dyson Publications Limited. 1950/360.
Fleetways Coal and Firewood Limited. 1950/440.
Douglas L. Shaw and Associates Limited. 1950/852.
H. Langhuth Limited. 1951/18.
McFarlane and McInnes Limited. 1951/84.
Triangle Electrical and Radio Limited. 1951/231.
Defiant Concrete Products Limited. 1952/504.
The Racing Answer Publishing Company Limited. 1953/10.
Raymond Haley Limited. 1953/29.
Given under my hand at Auckland this 6th day of April
1955.
J. E. AUBIN, Assistant Registrar of Companies.
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:
Muir and O’Byrne Limited. T. 1950/21.
Home and Colonial Stores (Vogeltown) Limited, T. 1953/2.
Given under my hand at New Plymouth this 31st day of
March 1955.
O. T. KELLY, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 28
NZLII —
NZ Gazette 1955, No 28
✨ LLM interpretation of page content
⚖️ Bankruptcy Dividend Payments
⚖️ Justice & Law Enforcement6 April 1955
Bankruptcy, Dividends, Nelson, Claims
- Leonard Allen Smith, Dividend payment on estate
- Malcolm James Maguire, Dividend payment on estate
- Leonard Keith Davies, Dividend payment on estate
- Robert Hale, Dividend payment on estate
- H. G. Jamieson, Official Assignee
🗺️ Land Title Certificate Replacement Notice
🗺️ Lands, Settlement & Survey7 April 1955
Land Registry, Certificate of Title, Auckland, Lost certificate
- James Michael Murphy, New certificate of title to be issued
- W. A. Dowd, District Land Registrar
🗺️ Land Title Certificate Replacement Notice
🗺️ Lands, Settlement & Survey30 March 1955
Land Registry, Certificate of Title, Gisborne, Lost duplicate
- John McPherson, New certificate of title to be issued
- E. L. Adams, District Land Registrar
🗺️ Notice of Determination of Tree Felling Rights
🗺️ Lands, Settlement & Survey12 April 1955
Land Registry, Tree felling rights, Taranaki, Transfer
- Samuel Ernest Meredith, Determination of tree felling rights
- Norman Frederick Smith, Landowner affected by determination
- O. T. Kelly, District Land Registrar
🗺️ Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey5 April 1955
Land Transfer Act, Caveat, Oakura, Sections
- Christopher Reed West, Land to be brought under Act
- O. T. Kelly, District Land Registrar
🗺️ Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey7 April 1955
Land Transfer Act, Caveat, Renwicktown, Widow
- Lena Emma Newman, Land to be brought under Act
- F. Bryson, District Land Registrar
🗺️ Land Title Certificate Replacement Notice
🗺️ Lands, Settlement & Survey4 April 1955
Land Registry, Certificate of Title, Otago, Lost certificate
- John Stewart Jackman, New certificate of title to be issued
- G. C. Brown, Assistant Land Registrar
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry6 April 1955
Companies Act, Dissolution, Struck off register
- J. E. Aubin, Assistant Registrar of Companies
🏭 Notice of Pending Company Dissolution
🏭 Trade, Customs & Industry6 April 1955
Companies Act, Pending dissolution, Three months
- J. E. Aubin, Assistant Registrar of Companies
🏭 Notice of Pending Company Dissolution
🏭 Trade, Customs & Industry31 March 1955
Companies Act, Pending dissolution, Three months
- O. T. Kelly, Assistant Registrar of Companies