Bankruptcy and Land Transfer Notices




1390
THE NEW ZEALAND GAZETTE
No. 56

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

HAROLD CHESNEY HAYNE, of 34 Altham Avenue, Mount Albert, Painter, was adjudged bankrupt on 29 August 1955. Creditors’ meeting will be held at my office on Monday, 12 September 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

EDWARD JAMES LONGHURST, of Unit 12, off Marura Road, Ellerslie, Carpenter, was adjudged bankrupt on 26 August 1955. Creditors’ meeting will be held at my office on Friday, 9 September 1955, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.

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


In Bankruptcy—Supreme Court

K. BACKHOUSE-SMITH, of 15 Binstead Road, New Lynn, Auckland, Mechanic, was adjudged bankrupt on 26 August 1955. Creditors’ meeting will be held at my office on Friday, 9 September 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

JOHN DANIEL JONES, formerly of Tokoroa, now of Auckland, Photographer, was adjudged bankrupt on 24 August 1955. Creditors’ meeting will be held at my office on Thursday, 8 September 1955, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.

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


In Bankruptcy—Supreme Court

WILLIAM ROBERTSON HISLOP, of 23A Queen’s Drive, Lyall Bay, Scrap Metal Dealer, and also trading as “Aro Street Car Sales”, was adjudged bankrupt on 23 August 1955. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 6 September 1955, at 2.15 p.m.

M. R. NELSON, Official Assignee.

Wellington, 23 August 1955.


In Bankruptcy—Supreme Court

NOTICE is hereby given that the 2nd and final dividend of 2s. in the pound, making in all 3s. 6d. in the pound, has been declared on all proved and accepted claims in the estate of Robert Cameron Armishaw, of Dunedin, Taxi Driver.

C. MASON, Official Assignee.

Supreme Court, Dunedin, 26 August 1955.


In Bankruptcy—Supreme Court

EDWIN BADIN OWEN, of Hawea Hydro, Labourer, was adjudged bankrupt on 25 August 1955. Creditors’ meeting will be held at my office on Thursday, 8 September 1955, at 11 a.m.

C. MASON, Official Assignee.

Supreme Court Building, Dunedin.


In Bankruptcy—Supreme Court

NOTICE is hereby given that the second and final dividend of 3s. 0¼d. in the pound, making in all 8s. 0¼d. in the pound, has been declared on all proved and accepted claims in the estate of Tahu Brown Parata, of Karitane, Coal Merchant.

C. MASON, Official Assignee.

Supreme Court, Dunedin, 25 August 1955.


LAND TRANSFER ACT NOTICES

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 141, folio 28, for 1 rood 35 perches, more or less, being Lot 10, Deposited Plan 3640, and being part Allotment 84, Parish of Takapuna, in the name of AGNES ALLAN GROVE, of Auckland, Married Woman (now deceased). (K. 54762.)

Certificate of title, Volume 368, folio 255, for 1 acre 6 perches, more or less, being Lot 73, Deposited Plan 11868, and being part of Kahukuri Block, situated in Block X, Kumeu Survey District, in the name of NELLIE MONTGOMERY, of Kohukohu, Domestic Duties (now deceased). (K. 54740.)

Dated this 26th 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 having been lodged with me together with the 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 1 September 1955.

SCHEDULE

CERTIFICATE of title in favour of the SERVICE SHEET METAL CO. LIMITED, of Invercargill, for Lot 2, Plan No. 4007, being part of Section 16, Block LXI, Town of Invercargill, being the land contained in certificate of title, Volume 161, folio 290, Southland Registry.

Certificate of title in favour of MURDOCH MCLEOD, of Lumsden, Labourer, for Section 12, Block II, Town of Lumsden, being the land contained in certificate of title, Volume 133, folio 18, Southland Registry.

Dated this 26th day of August 1955 at the Land Registry Office, Invercargill.

W. V. MORTON, Assistant 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:

Wairoa Blacksmithing and Engineering Company Limited. H.B. 1951/82.

Given under my hand at Napier this 25th day of August 1955.

G. JANISCH, Assistant Registrar of Companies.


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:

Hawke’s Bay Preserves Limited. H.B. 1948/41.

Given under my hand at Napier this 23rd day of August 1955.

G. JANISCH, 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:

Granity Motors Limited. 1946/15.

Given under my hand at Nelson this 26th day of August 1955.

F. A. SADLER, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 56


NZLII PDF NZ Gazette 1955, No 56





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication for Harold Chesney Hayne

⚖️ Justice & Law Enforcement
29 August 1955
Bankruptcy, Supreme Court, Creditors' meeting, Auckland
  • Harold Chesney Hayne, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication for Edward James Longhurst

⚖️ Justice & Law Enforcement
26 August 1955
Bankruptcy, Supreme Court, Creditors' meeting, Auckland
  • Edward James Longhurst, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication for K. Backhouse-Smith

⚖️ Justice & Law Enforcement
26 August 1955
Bankruptcy, Supreme Court, Creditors' meeting, Auckland
  • K. Backhouse-Smith, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication for John Daniel Jones

⚖️ Justice & Law Enforcement
24 August 1955
Bankruptcy, Supreme Court, Creditors' meeting, Auckland
  • John Daniel Jones, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication for William Robertson Hislop

⚖️ Justice & Law Enforcement
23 August 1955
Bankruptcy, Supreme Court, Creditors' meeting, Wellington
  • William Robertson Hislop, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Final Dividend Declaration for Robert Cameron Armishaw Estate

⚖️ Justice & Law Enforcement
26 August 1955
Bankruptcy, Final dividend, Dunedin
  • Robert Cameron Armishaw, Estate dividend declared

  • C. Mason, Official Assignee

⚖️ Bankruptcy Adjudication for Edwin Badin Owen

⚖️ Justice & Law Enforcement
25 August 1955
Bankruptcy, Supreme Court, Creditors' meeting, Dunedin
  • Edwin Badin Owen, Adjudged bankrupt

  • C. Mason, Official Assignee

⚖️ Final Dividend Declaration for Tahu Brown Parata Estate

⚖️ Justice & Law Enforcement
25 August 1955
Bankruptcy, Final dividend, Dunedin
  • Tahu Brown Parata, Estate dividend declared

  • C. Mason, Official Assignee

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
26 August 1955
Land Transfer Act, Lost certificates, New certificates, Auckland
  • Agnes Allan Grove, Deceased owner of lost certificate
  • Nellie Montgomery, Deceased owner of lost certificate

  • W. A. Dowd, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
26 August 1955
Land Transfer Act, Lost certificates, New certificates, Invercargill
  • Murdoch McLeod, Owner of lost certificate

  • W. V. Morton, Assistant Land Registrar

🏭 Notice of Company Strike-off under Companies Act

🏭 Trade, Customs & Industry
25 August 1955
Companies Act, Strike-off, Wairoa Blacksmithing and Engineering Company Limited
  • G. Janisch, Assistant Registrar of Companies

🏭 Notice of Company Strike-off under Companies Act

🏭 Trade, Customs & Industry
23 August 1955
Companies Act, Strike-off, Hawke's Bay Preserves Limited
  • G. Janisch, Assistant Registrar of Companies

🏭 Notice of Company Strike-off under Companies Act

🏭 Trade, Customs & Industry
26 August 1955
Companies Act, Strike-off, Granity Motors Limited
  • F. A. Sadler, Assistant Registrar of Companies