Bankruptcy and Land Transfer Notices




1416
THE NEW ZEALAND GAZETTE
No. 57

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

KENNETH BUNKER and GLORIA NELLIE BUNTER,
14 Reimers Avenue, Mount Albert, Auckland, carrying
on business in partnership as Greengrocers, were adjudged
bankrupt on 5 September 1955. Creditors’ meeting will
be held at my office on Monday, 19 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

WILLIAM HALL SALE, of Upper Duthie Road, Manga-
toki, Carpenter, was adjudged bankrupt on 2 September
1955. Creditors’ meeting will be held at the Courthouse,
Hawera, on Thursday, 15 September 1955, at 10.30 a.m.
M. COLE, Official Assignee.

Hawera.

In Bankruptcy—Supreme Court

ERNEST RUSSELL LONGLEY, of Hawera, Driver, was
adjudged bankrupt on 31 August 1955. Creditors’ meet-
ing will be held at the office of the Official Assignee, Fourth
Floor, Dilworth Building, Customs Street East, Auckland, on
Tuesday, 13 September 1955, at 10.30 a.m.
M. COLE, Official Assignee.

Hawera.

In Bankruptcy—Supreme Court

DANIEL JOSEPH CONVERY, of Waiterere Beach, near
Levin, Builder, was adjudged bankrupt on 5 September
1955. Creditors’ meeting will be held at the Courthouse,
Levin, on Thursday, 15 September 1955, at 11 a.m.
A. R. C. CLARIDGE, Official Assignee.

Palmerston North.

In Bankruptcy—Supreme Court

REX INSTONE BOWAN, of Grovetown, Sharemilker, was
adjudged bankrupt on 1 September 1955. Creditors’
meeting will be held at the Courthouse, Blenheim, on Friday,
9 September 1955, at 11 a.m.
J. T. A. BEAUMONT, Official Assignee.

Blenheim.

LAND TRANSFER ACT NOTICES

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 expiration of one month from the
date of the N.Z. Gazette containing this notice:

  1. PHILLIP WILLMAY SUCKLING. Pukekura A No.
    763A Block, containing 5 acres, situated in Block XIV,
    Cambridge Survey District. Occupied by the applicant.
    Diagrams may be inspected at this office.

Dated this 2nd day of September 1955 at the Land Registry
Office, Auckland.
W. A. DOWD, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding
duplicate of certificate of title, Volume 310, folio 106,
Wellington Registry, in the name of CECIL RICHARD
HUTCHINSON NEICH, of Petone, Railway Workshops
Employee (now deceased), for 29.36 perches, situate in the
Borough of Petone, being Sections 3 and 5, Block 6, Wilford
Settlement, and application (K.37256) 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 6th day of September 1955 at the Land Registry
Office, Wellington.
D. A. YOUNG,
District Land Registrar, Wellington District.

EVIDENCE having been furnished of the loss of certificate
of title, Volume 487, folio 116, and Volume 512, folio
265, Wellington Registry, in the name of JAMES MORRIS
MACKENZIE, of Paraparaumu, Journalist, and MARY
EVELYN MACKENZIE, his Wife, as joint tenants, under
the Joint Family Home Act 1950, for a total area of 1 rood
24.74 perches, situate in Block I of the Paekakariki Survey
District, being part of Section 2 of the Wainui District, being
also Lots 30 and 46 on Deposited Plan 9507 (Town of
Raumati Extension No. 8) and application (K.37227) 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 6th day of September 1955 at the Land Registry
Office, Wellington.
D. A. YOUNG,
District Land Registrar, Wellington District.

EVIDENCE of the loss of Memorandum of Mortgage No.
160108, affecting the land in certificate of title, Volume
402, folio 109, Canterbury Registry, whereof EVA CAROLINE
MCAULAY, wife of William James Watson McAulay, of
Christchurch, Clerk, is the Mortgagor, and AUGUST
ULLRICH, of Christchurch, Cooper (now deceased), is the
Mortgagee, having been lodged with me together with an
application to register a transmission and a discharge of
the said mortgage without production of the said mortgage
in terms of section 44 of the Land Transfer Act 1952, notice
is hereby given of my intention to register such transmission
and discharge upon the expiration of fourteen days from the
date of the Gazette containing this notice.

Dated this 2nd day of September 1955 at the Land Registry
Office, Christchurch.
N. E. WILSON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 443,
folio 217, Canterbury Registry, for 1 rood or there-
abouts, situated in Block X of the Christchurch Survey Dis-
trict, being Lot 9 on Deposited Plan No. 8336, part of Rural
Section 190, in the name of ALEXANDER JOHN BROWN-
LEE, of Christchurch, Company Manager, 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 5th day of September 1955 at the Land Registry
Office, Christchurch.
N. E. WILSON, District Land Registrar.

EVIDENCE of the loss of Memorandum of Mortgage No.
212934, affecting the land in Lease in Perpetuity,
Volume 473, folio 83, Canterbury Registry, whereof JOHN
WILLIAM TOOLEY, of Totara Valley, Farmer, is the
Mortgagor, and DAVID CLARKSON TURNBULL, of
Timaru, Merchant (now deceased), is the Mortgagee, hav-
ing been lodged with me together with an application to
register a transmission, a transfer, and a discharge of the said
mortgage without production of the said mortgage in terms
of section 44 of the Land Transfer Act 1952, notice is
hereby given of my intention to register such transmission,
transfer, and discharge upon the expiration of fourteen days
from the date of the Gazette containing this notice.

Dated this 5th day of September 1955 at the Land Registry
Office, Christchurch.
N. E. WILSON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 372,
folio 11, Otago Registry, for Lot 4, Deposited Plan
7143, Ocean Beach District, containing 20.25 perches, in the
name of TERRENCE VERNE JOHNSON, of Dunedin, Fur-
rier, 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 23 September 1955.

Dated this 31st day of August 1955 at the Land Registry
Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 237,
folio 147, Otago Registry, for Sections 33, 37, and parts
Sections 34, 35, and 36, Block V, Papakai District, contain-
ing 390 acres 33 perches, in the name of FANNY ANDER-
SON, of Pukeuri, Widow, as Executrix, 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 23 September 1955.

Dated this 31st day of August 1955 at the Land Registry
Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 57


NZLII PDF NZ Gazette 1955, No 57





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice: Kenneth Bunker and Gloria Nellie Bunter

⚖️ Justice & Law Enforcement
5 September 1955
Bankruptcy, Supreme Court, Partnership, Greengrocers, Creditors meeting
  • Kenneth Bunker, Adjudged bankrupt
  • Gloria Nellie Bunter, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: William Hall Sale

⚖️ Justice & Law Enforcement
2 September 1955
Bankruptcy, Supreme Court, Carpenter, Creditors meeting
  • William Hall Sale, Adjudged bankrupt

  • M. Cole, Official Assignee

⚖️ Bankruptcy Notice: Ernest Russell Longley

⚖️ Justice & Law Enforcement
31 August 1955
Bankruptcy, Supreme Court, Driver, Creditors meeting
  • Ernest Russell Longley, Adjudged bankrupt

  • M. Cole, Official Assignee

⚖️ Bankruptcy Notice: Daniel Joseph Convery

⚖️ Justice & Law Enforcement
5 September 1955
Bankruptcy, Supreme Court, Builder, Creditors meeting
  • Daniel Joseph Convery, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Notice: Rex Instone Bowan

⚖️ Justice & Law Enforcement
1 September 1955
Bankruptcy, Supreme Court, Sharemilker, Creditors meeting
  • Rex Instone Bowan, Adjudged bankrupt

  • J. T. A. Beaumont, Official Assignee

🗺️ Land Transfer Act Notice: Phillip Willmay Suckling

🗺️ Lands, Settlement & Survey
2 September 1955
Land Transfer Act, Caveat, Survey District, Land Registry Office
  • Phillip Willmay Suckling, Land to be brought under Land Transfer Act

  • W. A. Dowd, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Cecil Richard Hutchinson Neich

🗺️ Lands, Settlement & Survey
6 September 1955
Land Transfer Act, Lost certificate of title, Deceased, Railway Workshops Employee
  • Cecil Richard Hutchinson Neich, Owner of lost certificate of title

  • D. A. Young, District Land Registrar, Wellington District

🗺️ Land Transfer Act Notice: Loss of Certificate of Title for James Morris Mackenzie and Mary Evelyn Mackenzie

🗺️ Lands, Settlement & Survey
6 September 1955
Land Transfer Act, Lost certificate of title, Joint Family Home, Journalist
  • James Morris Mackenzie, Owner of lost certificate of title
  • Mary Evelyn Mackenzie, Owner of lost certificate of title

  • D. A. Young, District Land Registrar, Wellington District

🗺️ Land Transfer Act Notice: Loss of Mortgage for Eva Caroline McAulay and August Ullrich

🗺️ Lands, Settlement & Survey
2 September 1955
Land Transfer Act, Lost mortgage, Mortgagor, Mortgagee, Clerk, Cooper
  • Eva Caroline McAulay, Mortgagor of lost mortgage
  • William James Watson McAulay, Husband of mortgagor
  • August Ullrich, Mortgagee of lost mortgage

  • N. E. Wilson, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Alexander John Brown-lee

🗺️ Lands, Settlement & Survey
5 September 1955
Land Transfer Act, Lost certificate of title, Company Manager
  • Alexander John Brown-lee, Owner of lost certificate of title

  • N. E. Wilson, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Mortgage for John William Tooley and David Clarkson Turnbull

🗺️ Lands, Settlement & Survey
5 September 1955
Land Transfer Act, Lost mortgage, Mortgagor, Mortgagee, Farmer, Merchant
  • John William Tooley, Mortgagor of lost mortgage
  • David Clarkson Turnbull, Mortgagee of lost mortgage

  • N. E. Wilson, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Terrence Verne Johnson

🗺️ Lands, Settlement & Survey
31 August 1955
Land Transfer Act, Lost certificate of title, Furrier
  • Terrence Verne Johnson, Owner of lost certificate of title

  • E. B. C. Murray, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Fanny Anderson

🗺️ Lands, Settlement & Survey
31 August 1955
Land Transfer Act, Lost certificate of title, Executrix, Widow
  • Fanny Anderson, Executrix for owner of lost certificate of title

  • E. B. C. Murray, District Land Registrar