Land, Bankruptcy, and Titles Notices




122
THE NEW ZEALAND GAZETTE
No. 6

SCHEDULE

ALL that piece of land containing 32·24 perches, more or less,
being Lot 3, D.P. 6356, and being part Moturoa No. 1A
Block, and part Sections 8 and 839, Grey District, Block IV,
Paritutu Survey District.

Dated at Wellington this 27th day of January 1955.

A. M. W. GREIG,
Director of the Horticulture Division.

(Ag. 74/8/288)


Releasing Certain Land from Declaration as an Infected Place
for the Purposes of the Stock Act 1908 (Notice No. Ag.
5821)

IT is hereby notified for public information that, pursuant
to section 29 of the Stock Act 1908, the Minister of
Agriculture, on the certificate of David William Caldwell, an
Inspector appointed under the said Act, a copy of which
certificate is set forth hereunder, has released from the
declaration as an infected place the area of land described in
the said certificate.

Dated at Wellington this 25th day of January 1955.

J. E. McILWAINE, Chief Inspector of Stock.


CERTIFICATE RESPECTING INFECTED PLACE

I, David William Caldwell, an Inspector appointed under the
Stock Act 1908, hereby certify that the area of land described
in the Schedule hereto, being land declared to be an ‘‘Infected
Place’’ pursuant to section 12 of the Stock Act 1908, is a
clean area of land for the purpose of section 29 of the said
Act.


SCHEDULE

ALL that area of 222 acres 3 roods and 10 perches, more or
less, in Block III, Puniu Survey District, in the South Auck-
land Land District, being that part of Allotment 292, Parish
of Puniu, shown on D.P. 3108, comprised in certificate of
title, Volume 1076, folio 58, and Lots 1 and 2 on D.P.
29031, being parts of Allotments 302, 301, 300, 299, 298, and
295 of the said parish, and bounded generally towards the
west by Allotments 400, 401, 402, 290, 289A, and 289 of the
said parish, towards the north-east by part Allotment 292
aforesaid, shown on D.P. 4096, a drain reserve, and parts of
Allotments 292 and 302 aforementioned, shown on D.P. 3742,
towards the south-east by Lot 3 on D.P. 29031 aforementioned,
being part of the aforesaid Allotment 302, and Lots 2 and 1
on D.P. 32398, being parts of Allotments 302, 301, 300, 299,
298, 297, 296, and 295 of the said parish, and towards the
south-west by Woodstock Road, and excepting therefrom the
public road running between Lots 1 and 2 on D.P. 29031
aforesaid.

Dated at Hamilton this 20th day of December 1954.

D. W. CALDWELL, Inspector of Stock.


BANKRUPTCY NOTICES


In Bankruptcy—Supreme Court


J. W. SMITH, of Oneroa, Waiheke Island, Hotel Proprietor,
was adjudged bankrupt on 28 January 1955. Creditors’
meeting will be held at my office, Fourth Floor, Dilworth
Building, Customs Street East, Auckland C.1, on Thursday,
10 February 1955, at 10.30 a.m.

E. C. CARPENTER, Acting Official Assignee.


In Bankruptcy—Supreme Court


JOHN GORDON, of 63 Rosebank Road, Avondale, Con-
tractor, was adjudged bankrupt on 28 January 1955.
Creditors’ meeting will be held at my office, Fourth Floor,
Dilworth Building, Customs Street East, Auckland C.1, on
Thursday, 10 February 1955, at 2.15 p.m.

E. C. CARPENTER, Acting Official Assignee.


In Bankruptcy—Supreme Court


G. W. N. DERBY, of 44 Haslett Street, Eden Terrace,
Upholsterer, was adjudged bankrupt on 28 January
1955. Creditors’ meeting will be held at my office, Fourth
Floor, Dilworth Building, Customs Street East, Auckland C.1,
on Friday, 11 February 1955, at 10.30 a.m.

E. C. CARPENTER, Acting Official Assignee.


In Bankruptcy—Supreme Court


LILIAN JEAN SAMUELS, of 79 Huia Road, Otahuhu,
Married Woman, was adjudged bankrupt on 28 January
1955. Creditors’ meeting will be held at my office, Fourth
Floor, Dilworth Building, Customs Street East, Auckland C.1,
on Friday, 4 February 1955, at 10.30 a.m.

E. C. CARPENTER, Acting Official Assignee.


In Bankruptcy—Supreme Court


M. OTENE, of 23 Holland Avenue, Panmure, Labourer,
was adjudged bankrupt on 28 January 1955. Creditors’
meeting will be held at my office, Fourth Floor, Dilworth
Building, Customs Street East, Auckland C.1, on Friday, 11
February 1955, at 2.15 p.m.

E. C. CARPENTER, Acting Official Assignee.


In Bankruptcy—Supreme Court


JAMES VERNON HAMON, of Otorohanga, Bush Logging
Contractor, was adjudged bankrupt on 28 January 1955.
Creditors’ meeting will be held at the Courthouse, Otoro-
hanga, on Friday, 11 February 1955, at 11 a.m.

C. P. SIMMONDS, Official Assignee.

P.O. Box 473, Hamilton, 28 January 1955.


In Bankruptcy—Supreme Court


RONALD MAGNUS FORBES, of Mangapeehi, Contractor,
was adjudged bankrupt on 25 January 1955. Creditors’
meeting will be held at the Courthouse, Taumarunui, on Tues-
day, 8 February 1955, at 10.30 a.m.

C. P. SIMMONDS, Official Assignee.

P.O. Box 473, Hamilton, 25 January 1955.


In Bankruptcy—Supreme Court


WILLIAM JAMES PILKINGTON, of Nihoniho, Civil
Servant, was adjudged bankrupt on 28 January 1955.
Creditors’ meeting will be held at the Courthouse, Taumarunui,
on Friday, 11 February 1955, at 10 a.m.

J. A. FYFE, Official Assignee.

Courthouse, New Plymouth.


In Bankruptcy—Supreme Court


KEELER JAMES DALE, of Manakau, Builder, was
adjudged bankrupt on 27 January 1955. Creditors’ meet-
ing will be held at the Courthouse, Levin, on 9 February
1955, at 2.30 p.m.

A. R. C. CLARIDGE, Official Assignee.

Courthouse, Palmerston North.


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 New
Zealand Gazette
containing this notice.

SCHEDULE

Certificate of title, Volume 696, folio 237, for 2 acres
2 roods 18·9 perches, more or less, being shown as Lot 1,
Deposited Plan 27568, and being part Allotment 273, Parish
of Waikomiti, in the name of HERBERT JOHN ROSS
CUTLER, of Auckland, Farmer. (K. 52689.)

Certificate of title, Volume 425, folio 127, for 1 acre 1 rood
8·8 perches, more or less, being Lots 1, 2, and 3 on Deposited
Plan 18714, and being part of Section 19, Te Kuiti Village,
in the name of LAVINIA RAWINIA EWAN, of Te Kuiti,
Widow. (S. 81028.)

Dated this 28th day of January 1955 at the Land Registry
Office, Auckland.

WM. McBRIDE, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 6


NZLII PDF NZ Gazette 1955, No 6





✨ LLM interpretation of page content

🌾 Land Releasing from Infected Place Declaration

🌾 Primary Industries & Resources
27 January 1955
Stock Act, Infected Place, Horticulture Division, Land Release
  • A. M. W. Greig, Director of the Horticulture Division.

🌾 Release from Infected Place Declaration for Stock Act

🌾 Primary Industries & Resources
25 January 1955
Stock Act, Infected Place, Inspector, Land Certificate
  • J. E. McIlwaine, Chief Inspector of Stock.

🌾 Certificate Respecting Infected Place

🌾 Primary Industries & Resources
20 December 1954
Stock Act, Infected Place, Inspector, Land Certificate
  • D. W. Caldwell, Inspector of Stock.

⚖️ Bankruptcy Notice: J. W. Smith

⚖️ Justice & Law Enforcement
28 January 1955
Bankruptcy, Adjudged Bankrupt, Hotel Proprietor, Creditors' Meeting
  • J. W. Smith, Adjudged bankrupt hotel proprietor

  • E. C. Carpenter, Acting Official Assignee.

⚖️ Bankruptcy Notice: John Gordon

⚖️ Justice & Law Enforcement
28 January 1955
Bankruptcy, Adjudged Bankrupt, Contractor, Creditors' Meeting
  • John Gordon, Adjudged bankrupt contractor

  • E. C. Carpenter, Acting Official Assignee.

⚖️ Bankruptcy Notice: G. W. N. Derby

⚖️ Justice & Law Enforcement
28 January 1955
Bankruptcy, Adjudged Bankrupt, Upholsterer, Creditors' Meeting
  • G. W. N. Derby, Adjudged bankrupt upholsterer

  • E. C. Carpenter, Acting Official Assignee.

⚖️ Bankruptcy Notice: Lilian Jean Samuels

⚖️ Justice & Law Enforcement
28 January 1955
Bankruptcy, Adjudged Bankrupt, Married Woman, Creditors' Meeting
  • Lilian Jean Samuels, Adjudged bankrupt married woman

  • E. C. Carpenter, Acting Official Assignee.

⚖️ Bankruptcy Notice: M. Otene

⚖️ Justice & Law Enforcement
28 January 1955
Bankruptcy, Adjudged Bankrupt, Labourer, Creditors' Meeting
  • M. Otene, Adjudged bankrupt labourer

  • E. C. Carpenter, Acting Official Assignee.

⚖️ Bankruptcy Notice: James Vernon Hamon

⚖️ Justice & Law Enforcement
28 January 1955
Bankruptcy, Adjudged Bankrupt, Bush Logging Contractor, Creditors' Meeting
  • James Vernon Hamon, Adjudged bankrupt bush logging contractor

  • C. P. Simmonds, Official Assignee.

⚖️ Bankruptcy Notice: Ronald Magnus Forbes

⚖️ Justice & Law Enforcement
25 January 1955
Bankruptcy, Adjudged Bankrupt, Contractor, Creditors' Meeting
  • Ronald Magnus Forbes, Adjudged bankrupt contractor

  • C. P. Simmonds, Official Assignee.

⚖️ Bankruptcy Notice: William James Pilkington

⚖️ Justice & Law Enforcement
28 January 1955
Bankruptcy, Adjudged Bankrupt, Civil Servant, Creditors' Meeting
  • William James Pilkington, Adjudged bankrupt civil servant

  • J. A. Fyfe, Official Assignee.

⚖️ Bankruptcy Notice: Keeler James Dale

⚖️ Justice & Law Enforcement
27 January 1955
Bankruptcy, Adjudged Bankrupt, Builder, Creditors' Meeting
  • Keeler James Dale, Adjudged bankrupt builder

  • A. R. C. Claridge, Official Assignee.

⚖️ Land Transfer Act Notices: Lost Certificates of Title

⚖️ Justice & Law Enforcement
28 January 1955
Land Transfer Act, Lost Certificate of Title, New Certificate, Schedule
  • Herbert John Ross Cutler, Owner of lost certificate of title
  • Lavinia Rawinia Ewan, Owner of lost certificate of title

  • Wm. McBride, District Land Registrar.