✨ Bankruptcy and Land Notices
1126
THE NEW ZEALAND GAZETTE
No. 45
In Bankruptcy—Supreme Court
ALFRED ARTHUR POND, of Wanganui, formerly a Storekeeper, now a Driver, was adjudged bankrupt on 5 July 1955. Creditors’ meeting will be held in my office on Tuesday, 19 July, at 2.30 p.m.
G. C. GORDON, Official Assignee.
Courthouse, Wanganui.
In Bankruptcy—Supreme Court
ROBERT JOHN TAIT, of 3 Broomhedge Street, Wellington, Factory Hand, was adjudged bankrupt on 11 July 1955. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Monday, 25 July 1955, at 2.15 p.m.
M. R. NELSON, Official Assignee.
Wellington, 11 July 1955.
In Bankruptcy—Supreme Court
CLARENCE ARTHUR ADAMS, of 6 Winton Street, St. Albans, Christchurch, Plumber, was adjudged bankrupt on 5 July 1955. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Tuesday, 19 July 1955, at 2.15 p.m.
G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch, 7 July 1955.
In Bankruptcy—Supreme Court
NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved and accepted claims:
Boyle, Cyril Morgan James, Invercargill, Builder. First and final dividend of 4s. 5d. in the pound.
Morrison and Boyle, Invercargill, Builders. First and final dividend of 2s. 10¾d. in the pound.
W. M. FRASER, Official Assignee.
Law Courts, Invercargill, 8 July 1955.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 388, folio 216, Auckland Registry, for 11 acres, more or less, situated in Block XIV, Maungataniwha Survey District, called Mangamuka West No. 3v No. 1, in the name of Valentin Augustin Abraham, of Mangamuka, Farmer (now deceased), 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 certificate of title on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice. (K.54228.)
Dated this 8th day of July 1955 at the Land Registry Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding Lease 65501 (111/687), whereof MARY ROSINA THOMS, of Hunter ville, Widow (now deceased), is lessee for the term of her natural life of part of Lot 21 on a plan deposited in the Deeds Register Office as No. 25 and being part of the land in certificate of title, Volume 334, folio 22, Wellington Registry, together with evidence of the death of the said Mary Rosina Thoms, and application (K.36847) having been made to me to register the determination of the said lease, I hereby give notice of my intention to dispense with the production of the said lease under section 44 of the Land Transfer Act 1952, and register the said determination on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 12th day of July 1955 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE of the loss of Crown Lease, Volume 502, folio 88, Canterbury Registry, for 317/10 perches, or thereabouts, situated in Block II of the Lyndon Survey District, being Lot 38 on Deposited Plan No. 11326, part of Reserve 3927, Hanmer Town Area (now Section 38, Block VII, Hanmer Township), in the name of WILLIAM MARSHALL BERMINGHAM, of Christchurch, Civil Servant, having been lodged with me together with an application for the issue of a Provisional Crown Lease in lieu thereof, notice is hereby given of my intention to issue such Provisional Crown Lease upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 1st day of July 1955, at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 421, folio 89, Canterbury Registry, for 376 acres 2 roods 12 perches, or thereabouts, situated in Blocks VII and XI of the Culverden Survey District, being Lot 1 on Deposited Plan No. 9258, Section 137x and part of Sections 129 and 137, Square 89, part of Sections 119, 120, 130, and 131, Square 90, Amuri; and of certificate of title, Volume 421, folio 90, Canterbury Registry, for 388 acres 2 roods 25 perches, or thereabouts, situated in Block VII and XI of the Culverden Survey District, being Lot 2 on Deposited Plan No. 9258, part of Sections 1, 21, 129, 138, 149, 150, and 238, Square 89, and part of Section 131, Square 90, Amuri; and of certificate of title, Volume 421, folio 91, Canterbury Registry, for 121 acres 3 roods 26 perches, or thereabouts, situated in Block XI of the Culverden Survey District, being Lot 3 on Deposited Plan No. 9258, part of Sections 21 and 238, Square 89, Amuri, all in the name of PETER OLDS LEGG, of Hanmer Springs, Farmer, having been lodged with me together with an application 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 1st day of July 1955 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 254, folio 265, Canterbury Registry, for (now) 26⅔ perches, or thereabouts, situated in the City of Christchurch, being Lot 38, Block III, on Deposited Plan No. 2315, part of Rural Section 21, and being the balance of the land in the said certificate of title, Volume 254, folio 265, in the name of HERBERT MATHIAS FRENCH, of Christchurch, Storeman (now deceased), having been lodged with me 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 of title upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 7th day of July 1955 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 38, folio 167, Otago Registry, for Section 8, Block XVII, Town of Roxburgh, containing 1 rood, more or less, in the name of ROBERT RABY SHARPE, of Dumbarton, Fruitgrower (now deceased), 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 1 August 1955.
Dated this 7th day of July 1955 at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Canada Dry (Australia and New Zealand) Limited. 1951/213.
Radco Limited. 1951/225.
R. A. Wooller and Company Limited. 1951/313.
Rodgers Tearooms Limited. 1952/277.
Northern Amusements Limited. 1953/124.
Prefabricated Assembly Units Limited. 1953/148.
N.A.S. Masters Limited. 1953/291.
Ace Addressing and Duplicating Service Limited. 1953/447.
Thorndon Investments Limited. 1951/59.
Radio-Vision and General Industries (N.Z.) Limited. 1950/560.
Given under my hand at Wellington this 11th day of July 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
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:
The Canterbury Investment and Trust Company Limited. 1921/60.
Given under my hand at Christchurch this 6th day of July 1955.
L. H. McCLELLAND, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 45
NZLII —
NZ Gazette 1955, No 45
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement5 July 1955
Bankruptcy, Adjudication, Creditors meeting, Wanganui, Driver
- Alfred Arthur Pond, Adjudicated bankrupt, storekeeper, driver
- G. C. Gordon, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement11 July 1955
Bankruptcy, Adjudication, Creditors meeting, Wellington, Factory Hand
- Robert John Tait, Adjudicated bankrupt, factory hand
- M. R. Nelson, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement5 July 1955
Bankruptcy, Adjudication, Creditors meeting, Christchurch, Plumber
- Clarence Arthur Adams, Adjudicated bankrupt, plumber
- G. W. Brown, Official Assignee
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law Enforcement8 July 1955
Bankruptcy, Dividends payable, Builder, Invercargill
- Cyril Morgan James Boyle, Bankruptcy dividend payable, builder
- Morrison, Bankruptcy dividend payable, builder
- Boyle, Bankruptcy dividend payable, builder
- W. M. Fraser, Official Assignee
🗺️ Lost Certificate of Title Replacement
🗺️ Lands, Settlement & Survey8 July 1955
Land Transfer Act, Lost title, Certificate of title, Auckland, Farmer
- Valentin Augustin Abraham, Owner of lost certificate of title
- W. A. Dowd, District Land Registrar
🗺️ Lost Lease Determination
🗺️ Lands, Settlement & Survey12 July 1955
Land Transfer Act, Lost lease, Lease determination, Wellington, Widow
- Mary Rosina Thoms, Lessee of lost lease
- D. A. Young, District Land Registrar
🗺️ Lost Crown Lease Replacement
🗺️ Lands, Settlement & Survey1 July 1955
Land Transfer Act, Lost crown lease, Provisional lease, Christchurch, Civil Servant
- William Marshall Bermingham, Lessee of lost crown lease
- N. E. Wilson, District Land Registrar
🗺️ Lost Certificates of Title Replacement
🗺️ Lands, Settlement & Survey1 July 1955
Land Transfer Act, Lost title, Certificate of title, Christchurch, Farmer
- Peter Olds Legg, Owner of lost certificates of title
- N. E. Wilson, District Land Registrar
🗺️ Lost Certificate of Title Replacement
🗺️ Lands, Settlement & Survey7 July 1955
Land Transfer Act, Lost title, Certificate of title, Christchurch, Storeman
- Herbert Mathias French, Owner of lost certificate of title
- N. E. Wilson, District Land Registrar
🗺️ Lost Certificate of Title Replacement
🗺️ Lands, Settlement & Survey7 July 1955
Land Transfer Act, Lost title, Certificate of title, Dunedin, Fruitgrower
- Robert Raby Sharpe, Owner of lost certificate of title
- E. B. C. Murray, District Land Registrar
⚖️ Companies to be Struck Off Register
⚖️ Justice & Law Enforcement11 July 1955
Companies Act, Struck off register, Dissolved companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Company to be Struck Off Register
⚖️ Justice & Law Enforcement6 July 1955
Companies Act, Struck off register, Dissolved company, Christchurch
- L. H. McClelland, Assistant Registrar of Companies