✨ Bankruptcy and Land Notices
1320
THE NEW ZEALAND GAZETTE
No. 54
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
GORDON POMEROY, Jnr., of 27 Emmet Street, Ponsonby, Auckland, Electrician, was adjudged bankrupt on 12 August 1955. Creditors’ meeting will be held at my office on Monday, 29 August 1955, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy—Supreme Court
JACK LEON BAILEY, of 66 May Road, Mount Roskill, Auckland, Painter, was adjudged bankrupt on 12 August 1955. Creditors’ meeting will be held at my office on Thursday, 25 August 1955, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy—Supreme Court
HORACE WARD, formerly of Haumoana, now of Stanmore Bay Road, Whangaparaoa, was adjudged bankrupt on 28 June 1955. Creditors’ meeting will be held at the Courthouse, Napier, on 24 August 1955, at 11 a.m.
P. MARTIN, Official Assignee.
Courthouse, Napier.
In Bankruptcy—Supreme Court
NORMAN FRANCIS JAMES WATTS, of 381 Main Street, Palmerston North, Traveller, was adjudged bankrupt on 8 August 1955. Creditors’ meeting will be held at the Courthouse, Palmerston North, on Thursday, 18 August 1955, at 2.15 p.m.
A. R. C. CLARIDGE, Official Assignee.
Palmerston North.
In Bankruptcy—Supreme Court
JOHN STANLEY, of 37 Picton Avenue, Riccarton, Christchurch, Journalist, was adjudged bankrupt on 16 August 1955. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Tuesday, 30 August 1955, at 2.15 p.m.
G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch, 16 August 1955.
In Bankruptcy
NOTICE is hereby given that a first and final dividend of 6s. 2d. in the pound is now payable on all proved claims in the estate of John James Laurensen Abernethy, of Waimate, Lorry Driver.
J. D. O’BRIEN, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of renewable lease registered as Volume 909, folio 93, Auckland Registry, for 1 rood 0·4 of a perch, more or less, being Lot 1, Deposited Plan 7339, and being part Allotment 1, Block XXV, Te Kuiti Maori Township, wherein Her Majesty the Queen is the lessor, and NORAH WINIFRED FREDERICK, of Kopaki, Married Woman, is the lessee, having been lodged with me together with an application for a provisional renewable lease in lieu thereof, notice is hereby given of my intention to issue such provisional renewable lease on the expiration of fourteen days from the date of the N.Z. Gazette containing this notice. (S. 91268.)
Dated this 12th day of August 1955 at the Land Registry Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of the 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 N.Z. Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 864, folio 149, for 36·6 perches, more or less, situated in the Borough of Papatoetoe, being Lot 5, Deposited Plan 21838, and being part Allotment 54, Parish of Manurewa, in the name of SAMUEL MILLS, of Papatoetoe, Poultry Farmer. (K. 54570.)
Certificate of title, Volume 219, folio 188, for 10 acres, more or less, being part of a block situated in the Purua Survey District called Whatitiri No. 12L No. 1 in the name of ACHILLE SEUX, of Poroti, Settler. (K. 54613.)
Certificate of title, Volume 721, folio 82, for 1 rood 1·7 perches, more or less, being Lot 1, Deposited Plan 28776 (Town of Mamaku Extension No. 9), and being part Section 4, Block XVI, Village of Mamaku, in the name of STEELE BROS. LIMITED, of Mamaku. (S. 91322.)
Certificate of title, Volume 484, folio 179, for 30·3 perches, more or less, situated in the Borough of Birkenhead, being Lot 84, Deposited Plan 20048, and being part Allotment 144, Parish of Takapuna, in the name of ELIZABETH MARY ANN MARTIN, of Auckland, Married Woman (now deceased). (K. 54604.)
Dated this 12th day of August 1955 at the Land Registry Office, Auckland.
W. A. DOWD, District Land Registrar.
APPLICATION having been made to me for the issue of a new leasehold certificate of title in the name of JAMES MURDOCH, of Napier, Company Director, for 16·9 perches, more or less, being that part of Lot 2, Plan 6187, lying between Lots 7 and 8, Plan 7893, being part Te Whare O Maraenui Block, and being all the land in Lease 92035, and in leasehold certificate of title, H.B. Volume 127, folio 60, subject to fencing covenant in said Lease 92035 and to Mortgage 94849, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue a new leasehold certificate of title in lieu thereof, as requested, after fourteen days from the date of the Gazette containing this notice.
Dated this 9th day of August 1955 at the Land Registry Office, Napier.
M. C. AULD, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 289, folio 88, in the name of DENIS JOHN MAHAR, of Wellington, Draper, for 18 acres 3 roods 29·7 perches, being part of Section 10, Porirua District, and being Lots 1, 2, 3, 4, 4A, 5 to 30 inclusive, 45 to 48 inclusive, and 52 to 56 inclusive, and Manchester and Kensington Streets on Deposited Plan No. 5259, and application (K. 37092) 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 12th day of August 1955 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 164, folio 227, Otago Registry, for Lot 9, Block VI, Deposited Plan 948, situated in the Township of Burnside East, and being also part of Section 68, Block V, Lower Kaikorai District, containing 37·6 poles, more or less, in the name of JOSEPH THOMAS HALL, of Wellington, Cook, 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 2 September 1955.
Dated this 11th day of August 1955 at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282
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.
Secon (N.Z.) Limited. H.B. 1952/72.
Given under my hand at Napier this 10th day of August 1955.
G. JANISCH, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 54
NZLII —
NZ Gazette 1955, No 54
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice: Gordon Pomeroy Jnr.
⚖️ Justice & Law Enforcement12 August 1955
Bankruptcy, Electrician, Auckland, Creditors meeting
- Gordon Pomeroy (Jnr.), Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice: Jack Leon Bailey
⚖️ Justice & Law Enforcement12 August 1955
Bankruptcy, Painter, Auckland, Creditors meeting
- Jack Leon Bailey, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice: Horace Ward
⚖️ Justice & Law Enforcement28 June 1955
Bankruptcy, Haumoana, Whangaparaoa, Creditors meeting, Napier
- Horace Ward, Adjudged bankrupt
- P. Martin, Official Assignee
⚖️ Bankruptcy Notice: Norman Francis James Watts
⚖️ Justice & Law Enforcement8 August 1955
Bankruptcy, Traveller, Palmerston North, Creditors meeting
- Norman Francis James Watts, Adjudged bankrupt
- A. R. C. Claridge, Official Assignee
⚖️ Bankruptcy Notice: John Stanley
⚖️ Justice & Law Enforcement16 August 1955
Bankruptcy, Journalist, Christchurch, Creditors meeting
- John Stanley, Adjudged bankrupt
- G. W. Brown, Official Assignee
⚖️ Bankruptcy Notice: John James Laurensen Abernethy Dividend
⚖️ Justice & Law EnforcementBankruptcy, Dividend, Lorry Driver, Waimate
- John James Laurensen Abernethy, Dividend payable on proved claims
- J. D. O’Brien, Official Assignee
🗺️ Land Transfer Act Notice: Provisional Renewable Lease
🗺️ Lands, Settlement & Survey12 August 1955
Land Transfer Act, Provisional Lease, Lost Certificate, Auckland Registry, Married Woman
- Norah Winifred Frederick, Lessee of lost lease
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notices: New Certificates of Title
🗺️ Lands, Settlement & Survey12 August 1955
Land Transfer Act, Lost Certificates, New Certificates, Schedule, Papatoetoe, Purua, Mamaku, Birkenhead
- Samuel Mills, Owner of certificate of title
- Achille Seux, Owner of certificate of title
- Steele Bros. (LIMITED), Owner of certificate of title
- Elizabeth Mary Ann Martin, Deceased owner of certificate of title
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice: New Leasehold Certificate of Title
🗺️ Lands, Settlement & Survey9 August 1955
Land Transfer Act, New Leasehold Title, Lost Certificate, Napier, Company Director
- James Murdoch, Applicant for new leasehold title
- M. C. Auld, District Land Registrar
🗺️ Land Transfer Act Notice: New Certificate of Title
🗺️ Lands, Settlement & Survey12 August 1955
Land Transfer Act, Lost Certificate, New Certificate, Wellington, Draper
- Denis John Mahar, Owner of lost certificate of title
- D. A. Young, District Land Registrar
🗺️ Land Transfer Act Notice: New Certificate of Title
🗺️ Lands, Settlement & Survey11 August 1955
Land Transfer Act, Lost Certificate, New Certificate, Burnside East, Cook
- Joseph Thomas Hall, Owner of lost certificate of title
- E. B. C. Murray, District Land Registrar
🏭 Companies Act Notice: Dissolution of Secon (N.Z.) Limited
🏭 Trade, Customs & Industry10 August 1955
Companies Act, Dissolution, Register, Company
- G. Janisch, Assistant Registrar of Companies