Bankruptcy and Land Transfer Notices




1608
THE NEW ZEALAND GAZETTE
No. 62

In Bankruptcy—Supreme Court

CLARENCE LIONEL McDONALD, care of Swift Sure Import Co., Penrose, or P.O. Box 673, Auckland, Company Manager, was adjudged bankrupt on 27 September 1955. Creditors’ meeting will be held at my office on Monday, 10 October 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

ALEXANDER REX THOMPSON, of 25 St. Pauli Street, Auckland, formerly Boardinghouse Keeper, now Fitter and Turner, was adjudged bankrupt on 27 September 1955. Creditors’ meeting will be held at my office on Friday, 7 October 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 WILLIAM STEVENS, of Hangawera Road, Morrinsville, Farm Hand, was adjudged bankrupt on 30 September 1955. Creditors’ meeting will be held at the Courthouse, Hamilton, on Friday, 14 October 1955, at 11 a.m.

C. P. SIMMONDS, Official Assignee.
Hamilton.

In Bankruptcy—Supreme Court

ALBERT GEORGE KEMP, of New Plymouth, Driver, was adjudged bankrupt on 3 October 1955. Creditors’ meeting will be held at the Courthouse, New Plymouth, on 17 October 1955, at 2.30 p.m.

W. T. RUDMAN, Acting Official Assignee.
Courthouse, New Plymouth.

In Bankruptcy—Supreme Court

VICTOR RODGERS, of Okaiawa, Farm Worker, was adjudged bankrupt on 26 September 1955. Creditors’ meeting will be held at the Courthouse, Hawera, on Monday, 10 October 1955, at 10.30 a.m.

M. COLE, Official Assignee.
Hawera.

In Bankruptcy—Supreme Court

ALEXANDER SCHON, of 2 Abel Smith Street, Wellington, Painter, was adjudged bankrupt on 3 October 1955. Creditors’ meeting will be held at 57 Balance Street, Wellington, on Thursday, 13 October 1955, at 2.15 p.m.

M. R. NELSON, Official Assignee.
Wellington, 3 October 1955.

In Bankruptcy—Supreme Court

GEORGE HERBERT MORGAN, of Titahi Bay, Painter, was adjudged bankrupt on 28 September 1955. Creditors’ meeting will be held at 57 Balance Street, Wellington, on Monday, 10 October 1955, at 2.15 p.m.

M. R. NELSON, Official Assignee.
Wellington, 29 September 1955.

In Bankruptcy—In the Supreme Court Holden at Timaru

NOTICE is hereby given that statements of accounts and balance sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Tuesday, the 18th day of October 1955, I intend to apply for an order releasing me from the administration of the said estates.

Dated at Timaru this 30th day of September 1955.
Patrick Joseph Ryan, formerly of Morven, but late of Timaru, Butcher.
Reginald Edward Robertson, of Timaru, Bootmaker.
William Thomas Gibson, formerly of Waimate, Hotel-keeper.
Cyril Joseph Scott, formerly of Timaru, but late of Christchurch, Builder.
Edward John Greening, of Timaru, Photographer.

J. D. O’BRIEN, Official Assignee.
Timaru.

In Bankruptcy—Supreme Court

ERIC ASHLEY McLELLAN, of 159 Conon Street, Invercargill, Grocer, was adjudged bankrupt on 27 September 1955. Creditors’ meeting will be held at the Courthouse, Invercargill, on Wednesday, 5 October 1955, at 10.30 a.m.

W. M. FRASER, Official Assignee.
Invercargill, 27 September 1955.

LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of outstanding duplicate of Memorandum of Lease 25475, whereof THE RELIANCE TYRE AND RUBBER COMPANY (MANAWATU) LIMITED is lessee of 9·04 perches, being part of Lot “D”, Right Bank Wanganui River, and being part of Lot 1 on Deposited Plan 205, and being part of the land in certificate of title, Volume 253, folio 50, Wellington Registry, and application (K.37408) having been made to me to register a surrender of the said lease, I hereby give notice of my intention to dispense with the production of the outstanding duplicate of the said lease, under the provisions of section 44 of the Land Transfer Act 1952, and to register the surrender of the said lease on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 4th day of October 1955 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 459, folio 283, Canterbury Registry, for 1 rood or thereabouts, situated in the Town District of Leeston, being Lot 2 on Deposited Plan No. 11480, part of Rural Section 5787, in the name of MARY ANN O’BOYLE, of Leeston, Spinster, 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 30th 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 297, folio 172, Otago Registry, for Lots 3, 4, 5, and 7, Deposited Plan 5355, Township of Puketeraki, containing 3 roods 36·55 perches, in the name of SYBIL CAMERON, wife of Ronald Duncan Cameron, of Papakaio, Farmer, 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 21 October 1955.

Dated this 28th day of September 1955 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title in favour of ANGUS McINTYRE and GRAEME McINTYRE, both of Tussock Creek, Farmers, as tenants in common in equal shares for closed road between Sections 205 and 292, Block II, Forest Hill Hundred, being the land contained in certificate of title, Volume 42, folio 41, and evidence having been lodged of the loss of the said certificate of title I hereby give notice that I shall issue a new certificate of title, as requested, upon the expiration of fourteen days from 6 October 1955.

Dated at the Land Registry Office, Invercargill, this 29th day of September 1955.

R. B. WILLIAMS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:

The Patea Timber Company Limited. T.1951/26.

Given under my hand at New Plymouth this 30th day of September 1955.

O. T. KELLY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 62


NZLII PDF NZ Gazette 1955, No 62





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice - Clarence Lionel McDonald

⚖️ Justice & Law Enforcement
Bankruptcy, Company Manager, Auckland
  • Clarence Lionel McDonald, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice - Alexander Rex Thompson

⚖️ Justice & Law Enforcement
Bankruptcy, Boardinghouse Keeper, Fitter and Turner, Auckland
  • Alexander Rex Thompson, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice - John William Stevens

⚖️ Justice & Law Enforcement
Bankruptcy, Farm Hand, Morrinsville
  • John William Stevens, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice - Albert George Kemp

⚖️ Justice & Law Enforcement
Bankruptcy, Driver, New Plymouth
  • Albert George Kemp, Adjudged bankrupt

  • W. T. Rudman, Acting Official Assignee

⚖️ Bankruptcy Notice - Victor Rodgers

⚖️ Justice & Law Enforcement
Bankruptcy, Farm Worker, Okaiawa
  • Victor Rodgers, Adjudged bankrupt

  • M. Cole, Official Assignee

⚖️ Bankruptcy Notice - Alexander Schon

⚖️ Justice & Law Enforcement
3 October 1955
Bankruptcy, Painter, Wellington
  • Alexander Schon, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice - George Herbert Morgan

⚖️ Justice & Law Enforcement
29 September 1955
Bankruptcy, Painter, Titahi Bay, Wellington
  • George Herbert Morgan, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Estates - Statements of Account Filed

⚖️ Justice & Law Enforcement
30 September 1955
Bankruptcy, Estates, Statements of Account, Timaru, Morven, Waimate, Christchurch
  • Patrick Joseph Ryan, Butcher, bankrupt estate
  • Reginald Edward Robertson, Bootmaker, bankrupt estate
  • William Thomas Gibson, Hotel-keeper, bankrupt estate
  • Cyril Joseph Scott, Builder, bankrupt estate
  • Edward John Greening, Photographer, bankrupt estate

  • J. D. O’Brien, Official Assignee

⚖️ Bankruptcy Notice - Eric Ashley McLellan

⚖️ Justice & Law Enforcement
27 September 1955
Bankruptcy, Grocer, Invercargill
  • Eric Ashley McLellan, Adjudged bankrupt

  • W. M. Fraser, Official Assignee

🗺️ Land Transfer Act - Loss of Lease Duplicate

🗺️ Lands, Settlement & Survey
4 October 1955
Land Transfer Act, Lease, Duplicate, Wanganui River, Wellington
  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
30 September 1955
Land Transfer Act, Certificate of Title, Leeston, Canterbury
  • Mary Ann O'Boyle, Registered owner of lost title

  • N. E. Wilson, District Land Registrar

🗺️ Land Transfer Act - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
28 September 1955
Land Transfer Act, Certificate of Title, Puketeraki, Otago
  • Sybil Cameron, Registered owner of lost title
  • Ronald Duncan Cameron, Husband of registered owner

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

🗺️ Land Transfer Act - Issue of New Certificate of Title

🗺️ Lands, Settlement & Survey
29 September 1955
Land Transfer Act, Certificate of Title, Tussock Creek, Forest Hill
  • Angus McIntyre, Applicant for new title
  • Graeme McIntyre, Applicant for new title

  • R. B. Williams, District Land Registrar

🏭 Companies Act - Company Struck Off Register

🏭 Trade, Customs & Industry
30 September 1955
Companies Act, Company Dissolved, Patea Timber Company
  • O. T. Kelly, Assistant Registrar of Companies