Land boundaries, Bankruptcy notices




21 APRIL
THE NEW ZEALAND GAZETTE
697

Sections 43 and 44, Ohariu District, to the westernmost corner of the Lunatic Asylum Reserve, as shown on the plan numbered S.O. 17294, lodged in the office of the Chief Surveyor at Wellington; thence south-easterly generally along right lines, bearing 117° 50′ distance 1371·5 links, bearing 155° 51′ distance 1404·7 links, bearing 99° 36′ distance 1284·6 links, bearing 189° 55′ 52″ distance 788·3 links, bearing 99° 03′ 27″ distance 2927·5 links, being the generally south-western boundaries of the Lunatic Asylum Reserve aforesaid, to the north-western corner of Section 47, Porirua District; thence southerly along the eastern boundaries of Sections 123 and 119, Ohariu District, to the north-western boundary of the land shown on the plan numbered D.514, lodged in the District Land Registry Office at Wellington, along that boundary and the western and southern boundaries of the land as shown on the plan numbered D.514 aforesaid, and the eastern boundaries of Sections 118, 117, 116, 115, 114, and 106, Ohariu District, to the north-western corner of Section 20, Porirua District; thence easterly along the northern boundaries of Sections 20 and 21, Porirua District, to the north-eastern corner of Section 21, aforesaid; thence northerly generally along the western boundaries of Sections 6, 8, 10, 13, 17, 18, and 38, Horokiwi Road District, the western boundaries of Sections 1, 2, 3, 4, and 6, Takapu District, to the southern boundary of the land shown on the plan numbered 11743, deposited in the District Land Registry Office at Wellington, along that boundary and the eastern and northern boundaries of that land to the eastern side of a public street; thence northerly along the eastern side of that street to the south-eastern boundary of Lot 2 as shown on the plan numbered 14051, deposited as aforesaid, along the south-eastern, south-western, eastern and northern boundaries of the said Lot 2, to the north-western boundary of Lot 4, as shown on the plan numbered 2129 deposited as aforesaid; thence northerly along that boundary and the north-western boundary of Lot 2, as shown on the plan numbered 7001, deposited as aforesaid, the production of the last-mentioned boundary, to and along the north-western boundary of Lot 1, as shown on the plan numbered 8996, deposited as aforesaid, to and along the south-western boundary of Section 107, Porirua District, and its production to the right bank of the Kenepuru Stream; thence westerly down the right bank of that stream to the mean high-water mark, Porirua Harbour; thence north-easterly along the mean high-water mark, Porirua Harbour, to a point in line with the north-eastern boundary of Section 99, Porirua District, being the point of commencement.

Dated at Wellington this 15th day of April 1955.

J. V. MEECH,
Acting Secretary for Internal Affairs.


BANKRUPTCY NOTICES

In Bankruptcy

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

John Ernest Buck, of Henderson, Driver. First and final dividend of 1s. 9½d. in the pound.

Edward Jesse Baldwin, of Woodlands Park, Clerk. First and final dividend of 9s. 7d. in the pound.

P. Dodson, of Auckland, Clerk. First and final dividend of 20s. in the pound.

T. C. DOUGLAS, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy—In the Supreme Court Holden at Napier

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 above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Friday, 6 May 1955, I intend to apply for an order releasing me from the administration of the said estates.

Clarence Monohan, of Hastings, Builder.

William Noel Abbott, of Napier, Draper.

Maurice Bertram Sims, of Napier, Draper.

Maurice Bertram Sims and William Noel Abbott, of Napier, Drapers (trading as ‘‘Sims and Abbott’’).

Allan, Edward York, of Hastings, Driver.

William George Phillips, late of Napier, Retired (deceased).

Walter Dudley Oliver-Halford, of Waipukurau, Private Hotelkeeper.

Leonard Hugh Roberts, of Havelock North, Contractor.

Rex Henry Scarrott, of Waipawa, Council Employee.

John Lawrence Butler, of Puketitiri, Hotel Proprietor.

Victor Charles Blissett, of Pakowai, Labourer.

Jack Bennett Lay, of Hastings, Contractor.

Frederick Taylor, of Waikoau, Mill Hand.

Edward Ian Kingsford, of Waipawa, Labourer.

Samuel Torrens Kennedy, of Hastings, Farm Hand.

James David Evenson, of Clive, Contractor.

Roy McKewen, of Hastings, Barman.

Hiromina Mabel Renata, of Pukehou, Married Woman.

Harold William Cunningham, of Hastings, Foreman.

William Edward Jones, of Tutira, Firewood Merchant.

Dated at Napier this 15th day of April 1955.

P. MARTIN, Official Assignee.

Courthouse, Napier.


In Bankruptcy—Supreme Court

NORMAN JOHNSON, of 20 Poole Street, Feilding, Plasterer, was adjudged bankrupt on 13 April 1955. Creditors’ meeting will be held at Courthouse, Feilding, on 27 April 1955, at 2.30 p.m.

A. R. C. CLARIDGE, Official Assignee.

Courthouse, Palmerston North.


In Bankruptcy—In the Supreme Court Holden at Christchurch

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 above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Monday, 2 May 1955, at 10 o’clock in the forenoon, or as soon thereafter as application may be heard, I intend to apply for an order releasing me from the administration of the said estates.

Hugh Agnew, of Christchurch, Shop Assistant.

Johnstone Anderson, of Prebbleton, Farmer.

Kenneth Mark Armstrong, of Godley Heads, Lighthouse Keeper.

Charles Ernest Clarkson, of Wairau Valley, Blenheim, Rabbiter.

Clarence Morgan Davies, of New Brighton, Driver.

Clarence Morgan Davies, of New Brighton, Driver, and Wallace Jenkins, of New Brighton, Painter.

Horace Charles Ewing, of Christchurch, Jeweller.

Albert Sydney Forsey, of Christchurch, Driver.

George Albert Helms, of Christchurch, Builder.

William Allan Hopkins, of Christchurch, Land Agent.

Wallace Jenkins, of New Brighton, Painter.

Henry Mortimer Keith, of Christchurch, Salesman.

Edward Joseph Kenny, of Christchurch, Agent.

Stuart Charles Maynard, of Christchurch, Antique Dealer.

Brian Anderson Murray, of Christchurch, Panel Beater.

Frederick Ashley Neale, of Christchurch, Contractor.

Robert Alfred Nightingale, of Christchurch, Shopkeeper.

Leonard James Petersen, of Kaiapoi, Shopkeeper.

Leopold Henri Serin, Deceased, late of Christchurch, Builder.

Ernest Harold Swallow, of Christchurch, Manufacturers’ Representative.

William Henry Thomas, of Belfast, Contractor.

G. W. BROWN, Official Assignee.

Christchurch, 13 April 1955.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 58, folio 214, Taranaki Registry, for 1 rood 1·2 perches, more or less, being Subdivision 1, Plan 2373, part of Section 97, Block 1, Ngaere Survey District, situate in Flint Road, Stratford, in the name of ARTHUR FARR, of Opatu, near Ohura, Farmer, and late of Stratford, Retired Farmer (now deceased), having been lodged with me together with an application (W.8434) for the issue of 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 18th day of April 1955 at the Land Registry Office, New Plymouth.

J. S. TURNER, Assistant Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 486, folio 58, Wellington Registry, in the name of RUSSELL ALBERT BURNETT, of Wellington, Technician, for 32·22 perches, situate in Block XI, Paekakariki Survey District, being part of Section 110, Porirua District, and being also Lot 13 on Deposited Plan 10462 (Town of Titahi Bay Extension No. 13), and application (K.36418) 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 19th day of April 1955 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 29


NZLII PDF NZ Gazette 1955, No 29





✨ LLM interpretation of page content

🏘️ Boundaries of Makara Riding of County of Makara (continued from previous page)

🏘️ Provincial & Local Government
15 April 1955
Land boundaries, Ohariu District, Porirua District, Horokiwi Road District, Takapu District, Wellington Land District
  • J. V. Meech, Acting Secretary for Internal Affairs

⚖️ Bankruptcy Notices - Dividends Payable

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends, Henderson, Woodlands Park, Auckland, P. Dodson
  • John Ernest Buck, Bankrupt estate dividend payable
  • Edward Jesse Baldwin, Bankrupt estate dividend payable
  • P. Dodson, Bankrupt estate dividend payable

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notices - Application for Release

⚖️ Justice & Law Enforcement
15 April 1955
Bankruptcy, Supreme Court, Napier, Release from administration, Hastings, Napier, Waipukurau, Havelock North, Waipawa, Pukehou, Tutira, Pakowai, Clive
21 names identified
  • Clarence Monohan, Bankrupt estate release application
  • William Noel Abbott, Bankrupt estate release application
  • Maurice Bertram Sims, Bankrupt estate release application
  • Maurice Bertram Sims, Bankrupt estate release application (trading as Sims and Abbott)
  • William Noel Abbott, Bankrupt estate release application (trading as Sims and Abbott)
  • Edward York Allan, Bankrupt estate release application
  • William George Phillips, Bankrupt estate release application (deceased)
  • Walter Dudley Oliver-Halford, Bankrupt estate release application
  • Leonard Hugh Roberts, Bankrupt estate release application
  • Rex Henry Scarrott, Bankrupt estate release application
  • John Lawrence Butler, Bankrupt estate release application
  • Victor Charles Blissett, Bankrupt estate release application
  • Jack Lay, Bankrupt estate release application
  • Frederick Taylor, Bankrupt estate release application
  • Edward Ian Kingsford, Bankrupt estate release application
  • Samuel Torrens Kennedy, Bankrupt estate release application
  • James David Evenson, Bankrupt estate release application
  • Roy McKewen, Bankrupt estate release application
  • Hiromina Mabel Renata, Bankrupt estate release application
  • Harold William Cunningham, Bankrupt estate release application
  • William Edward Jones, Bankrupt estate release application

  • P. Martin, Official Assignee

⚖️ Bankruptcy Notice - Adjudged Bankrupt

⚖️ Justice & Law Enforcement
13 April 1955
Bankruptcy, Supreme Court, Feilding, Palmerston North, Adjudged bankrupt, Creditors meeting
  • Norman Johnson, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Notices - Application for Release

⚖️ Justice & Law Enforcement
13 April 1955
Bankruptcy, Supreme Court, Christchurch, Release from administration, Prebbleton, Godley Heads, Blenheim, New Brighton, Kaiapoi, Belfast
22 names identified
  • Hugh Agnew, Bankrupt estate release application
  • Johnstone Anderson, Bankrupt estate release application
  • Kenneth Mark Armstrong, Bankrupt estate release application
  • Charles Ernest Clarkson, Bankrupt estate release application
  • Clarence Morgan Davies, Bankrupt estate release application
  • Clarence Morgan Davies, Bankrupt estate release application (partnered)
  • Wallace Jenkins, Bankrupt estate release application (partnered)
  • Horace Charles Ewing, Bankrupt estate release application
  • Albert Sydney Forsey, Bankrupt estate release application
  • George Albert Helms, Bankrupt estate release application
  • William Allan Hopkins, Bankrupt estate release application
  • Wallace Jenkins, Bankrupt estate release application
  • Henry Mortimer Keith, Bankrupt estate release application
  • Edward Joseph Kenny, Bankrupt estate release application
  • Stuart Charles Maynard, Bankrupt estate release application
  • Brian Anderson Murray, Bankrupt estate release application
  • Frederick Ashley Neale, Bankrupt estate release application
  • Robert Alfred Nightingale, Bankrupt estate release application
  • Leonard James Petersen, Bankrupt estate release application
  • Leopold Henri Serin, Bankrupt estate release application (deceased)
  • Ernest Harold Swallow, Bankrupt estate release application
  • William Henry Thomas, Bankrupt estate release application

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
18 April 1955
Land Transfer Act, Lost certificate of title, Taranaki Registry, Stratford, Ohura, Flint Road, Ngaere Survey District
  • Arthur Farr, Owner of lost certificate of title

  • J. S. Turner, Assistant Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
19 April 1955
Land Transfer Act, Lost certificate of title, Wellington Registry, Paekakariki Survey District, Porirua District, Titahi Bay
  • Russell Albert Burnett, Owner of lost certificate of title

  • D. A. Young, District Land Registrar