Bankruptcy and Land Notices




27 JAN. THE NEW ZEALAND GAZETTE 91

BANKRUPTCY NOTICES

In Bankruptcy

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

Rex Roberts, of Awanui, Fisherman. First and final dividend of 1s. 0½d. in the pound.

Ivan McLean, of Kamo, Labourer. First dividend of 3s. in the pound.

William Frederick Thomas and Eileen Hazel Thomas, of Mangawai, Market Gardeners and Guest House Proprietors. Second and final dividend of 1½d. in the pound.

Karl Tollis Fransen, of Te Kopuru, Dargaville, Mechanic. First dividend of 2s. in the pound.

William James Edgar Hibbert, of Moerewa, Carrier. First dividend of 8d. in the pound.

T. P. PAIN, Official Assignee.

Courthouse, Whangarei, 17 January 1955.

In Bankruptcy—Supreme Court

JAMES SAMUEL BALFOUR, of 7A Corns Street, Whangarei, Panelbeater, was adjudged bankrupt on 20 January 1955. Creditors’ meeting will be held at the Courthouse, Whangarei, on Wednesday, 2 February 1955, at 10 a.m.

T. P. PAIN, Official Assignee.

In Bankruptcy—Supreme Court

FRANCIS ALEC STUART DEANS, of 9 Albert Road, Devonport, Salesman, was adjudged bankrupt on 20 January 1955. Creditors’ meeting will be held at my office, Fourth Floor, Dilworth Building, Customs Street East, Auckland, on Thursday, 3 February 1955, at 10.30 a.m.

E. C. CARPENTER, Acting Official Assignee.

In Bankruptcy—Supreme Court

MAURICE HAROLD McLEOD, of 54 Church Street, Devonport, was adjudged bankrupt on 17 January 1955. Creditors’ meeting will be held at my office, Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1, on Friday, 28 January 1955, at 10.30 a.m.

E. C. CARPENTER, Acting Official Assignee.

In Bankruptcy—Supreme Court

ALEXANDRA CHRISTIE MARSH, of Parawera, Labourer, was adjudged bankrupt on 21 January 1955. Creditors’ meeting will be held at the Courthouse, Te Awamutu, on Thursday, 3 February 1955, at 11 a.m.

C. P. SIMMONDS, Official Assignee.

P.O. Box 473, Hamilton, 21 January 1955.

In Bankruptcy—Supreme Court

DOMINIC FITZGERALD, of Ivanhoe Hotel, Te Awamutu, Aerial Photographer, was adjudged bankrupt on 18 January 1955. Creditors’ meeting will be held at the Courthouse, Te Awamutu, on Tuesday, 1 February 1955, at 3 p.m.

C. P. SIMMONDS, Official Assignee.

P.O. Box 473, Hamilton, 18 January 1955.

In Bankruptcy—Supreme Court

BARRY JOHN ALLAN, of 83 Lytton Road, Gisborne, Agricultural Contractor, now Factory Worker, was adjudged bankrupt on 18 January 1955. Creditors’ meeting will be held at my office, Courthouse, Gisborne, on Wednesday, 26 January 1955, at 2.30 p.m.

A. S. LOUISSON, Official Assignee.

In Bankruptcy—Supreme Court

IVAN HAROLD WILLIAMS, of 158 Conway Road, Eltham, County Council Employee, was adjudged bankrupt on 13 January 1955. Creditors’ meeting will be held at the Courthouse, Hawera, on Monday, 24 January 1955, at 10.30 a.m.

G. McMEEKEN, Acting Official Assignee.

In Bankruptcy—Supreme Court

FRANK THOMAS CROPP, formerly of Castlepoint, Storekeeper, now of Martinborough, Farm Labourer, was adjudged bankrupt on 19 January 1955. Creditors’ meeting will be held at the Courthouse, Masterton, on Tuesday, 1 February 1955, at 10.30 a.m.

L. A. PARLANE, Official Assignee.

In Bankruptcy—Supreme Court

ALLAN CHARLES L. GEORGESON, of Dunedin, Dealer, was adjudged bankrupt on 21 January 1955. Creditors’ meeting will be held at my office on Thursday, 3 February 1955, at 10 a.m.

C. MASON, Official Assignee.

Supreme Court, Dunedin.

LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 588, folio 59, Wellington Registry, in the name of LESLIE HOWARD BAYLEY, of Wellington, Public Works Employee, and ELIZABETH SARAH SMITH (now deceased), wife of CLARENCE BREDEN SMITH, of Leicester, in England, Clicker, as tenants in common in equal shares, for 7·96 perches, being part Section 721, Town of Wellington, and being also Lot 1 on Deeds Plan 467, and application (K.35942) 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 January 1955 at the Land Registry Office, Wellington.

D. A. YOUNG, 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 within one calendar month from the date of the publication of the New Zealand Gazette containing this notice.

  1. JAMES DOUGLAS PATERSON, of Porewa, near Marton, Farmer. All that parcel of land containing 2 roods, being Lots 19 and 22, Deeds Plan 172, and being part Section 31, Turakina District, shown on Plan 17616.

Dated this 25th day of January 1955 at the Land Registry Office, Wellington.

D. A. YOUNG, 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 the 28th day of February 1955.

  1. MARY ELIZABETH HAINES, of Renwicktown, Widow, Lot 1, Plan 1997, being Lot 316 on the plan of Renwicktown, and being part of Section 162, Omaka District, situated in Block XII, Cloudy Bay Survey District, containing 1 rood 17·21 perches. Occupied by the applicant.

Diagrams may be inspected at this office.

Dated this 20th day of January 1955 at the Land Registry Office, Blenheim.

F. BRYSON, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved:

A. W. Renouf and Company Limited. H.B. 1939/23.

Sabas Taxis Limited. H.B. 1949/56.

The Otane Butchery Company Limited. H.B. 1938/23.

R. G. Burnside Limited. H.B. 1950/44.

Dated at Napier this 18th day of January 1955.

G. JANISCH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 4


NZLII PDF NZ Gazette 1955, No 4





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices - Dividends Payable

⚖️ Justice & Law Enforcement
17 January 1955
Bankruptcy, Dividends, Estates, Fisherman, Labourer, Market Gardeners, Guest House Proprietors, Mechanic, Carrier
6 names identified
  • Rex Roberts, Estate declared bankrupt, dividend payable
  • Ivan McLean, Estate declared bankrupt, dividend payable
  • William Frederick Thomas, Estate declared bankrupt, dividend payable
  • Eileen Hazel Thomas, Estate declared bankrupt, dividend payable
  • Karl Tollis Fransen, Estate declared bankrupt, dividend payable
  • William James Edgar Hibbert, Estate declared bankrupt, dividend payable

  • T. P. Pain, Official Assignee

⚖️ Bankruptcy Notice - James Samuel Balfour

⚖️ Justice & Law Enforcement
20 January 1955
Bankruptcy, Adjudged bankrupt, Creditors meeting, Panelbeater
  • James Samuel Balfour, Adjudged bankrupt

  • T. P. Pain, Official Assignee

⚖️ Bankruptcy Notice - Francis Alec Stuart Deans

⚖️ Justice & Law Enforcement
20 January 1955
Bankruptcy, Adjudged bankrupt, Creditors meeting, Salesman
  • Francis Alec Stuart Deans, Adjudged bankrupt

  • E. C. Carpenter, Acting Official Assignee

⚖️ Bankruptcy Notice - Maurice Harold McLeod

⚖️ Justice & Law Enforcement
17 January 1955
Bankruptcy, Adjudged bankrupt, Creditors meeting
  • Maurice Harold McLeod, Adjudged bankrupt

  • E. C. Carpenter, Acting Official Assignee

⚖️ Bankruptcy Notice - Alexandra Christie Marsh

⚖️ Justice & Law Enforcement
21 January 1955
Bankruptcy, Adjudged bankrupt, Creditors meeting, Labourer
  • Alexandra Christie Marsh, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice - Dominic Fitzgerald

⚖️ Justice & Law Enforcement
18 January 1955
Bankruptcy, Adjudged bankrupt, Creditors meeting, Aerial Photographer
  • Dominic Fitzgerald, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice - Barry John Allan

⚖️ Justice & Law Enforcement
18 January 1955
Bankruptcy, Adjudged bankrupt, Creditors meeting, Agricultural Contractor, Factory Worker
  • Barry John Allan, Adjudged bankrupt

  • A. S. Louissson, Official Assignee

⚖️ Bankruptcy Notice - Ivan Harold Williams

⚖️ Justice & Law Enforcement
13 January 1955
Bankruptcy, Adjudged bankrupt, Creditors meeting, County Council Employee
  • Ivan Harold Williams, Adjudged bankrupt

  • G. McMeeken, Acting Official Assignee

⚖️ Bankruptcy Notice - Frank Thomas Cropp

⚖️ Justice & Law Enforcement
19 January 1955
Bankruptcy, Adjudged bankrupt, Creditors meeting, Storekeeper, Farm Labourer
  • Frank Thomas Cropp, Adjudged bankrupt

  • L. A. Parlane, Official Assignee

⚖️ Bankruptcy Notice - Allan Charles L. Georgeson

⚖️ Justice & Law Enforcement
21 January 1955
Bankruptcy, Adjudged bankrupt, Creditors meeting, Dealer
  • Allan Charles L. Georgeson, Adjudged bankrupt

  • C. Mason, Official Assignee

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
19 January 1955
Land Transfer Act, Lost title, Certificate of title, Wellington Registry, Public Works Employee, Clicker
  • Leslie Howard Bayley, Owner of lost certificate of title
  • Elizabeth Sarah Smith, Deceased co-owner of lost title
  • Clarence Breden Smith, Husband of deceased co-owner

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act Notice - Bringing Land Under Act

🗺️ Lands, Settlement & Survey
25 January 1955
Land Transfer Act, Caveat, Farmer, Deeds Plan, Section, Turakina District
  • James Douglas Paterson, Applicant to bring land under Act

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act Notice - Bringing Land Under Act

🗺️ Lands, Settlement & Survey
20 January 1955
Land Transfer Act, Caveat, Renwicktown, Widow, Omaka District, Cloudy Bay Survey District
  • Mary Elizabeth Haines, Applicant to bring land under Act

  • F. Bryson, District Land Registrar

🏭 Companies Act Notice - Dissolution of Companies

🏭 Trade, Customs & Industry
18 January 1955
Companies Act, Dissolved companies, Register struck off, Napier
  • G. Janisch, Assistant Registrar of Companies