Bankruptcy and Land Transfer Notices




8 Dec.

THE NEW ZEALAND GAZETTE

1893

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

PATRICK NATHAN, of 76 Greys Avenue, Auckland C.1, Barman, was adjudged bankrupt on 2 December 1955. Creditors’ meeting will be held at my office on Friday, 16 December 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

LESLIE DAVID BATCHELOR, 11 Shorwell Street, Sandringham, Glazier, former Plastic and Perspex Worker, was adjudged bankrupt on 1 December 1955. Creditors’ meeting will be held at my office on Thursday, 15 December 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

LEONARD VICTOR LYFORD, of Taupo Road, Taumarunui, Motor Cycle Dealer, was adjudged bankrupt on 2 December 1955. Creditors’ meeting will be held at the Courthouse, Taumarunui, on Friday, 16 December 1955, at 11 a.m.

C. P. SIMMONDS, Official Assignee.

P.O. Box 473, Hamilton.


In Bankruptcy—Supreme Court

ALBERT LESLIE SCHWAMM, of Palmerston North, Age Beneficiary, was adjudged bankrupt on 2 December 1955. Creditors’ meeting will be held at the Courthouse, Palmerston North, on the 8th day of December 1955, at 2.15 p.m.

A. R. C. CLARIDGE, Official Assignee.

Palmerston North, 2 December 1955.


In Bankruptcy—Supreme Court

ALFRED ARTHUR GURNEY, of Palmerston North, Labourer, was adjudged bankrupt on 2 December 1955. Creditors’ meeting will be held at the Courthouse, Palmerston North, on 14 December 1955, at 2 p.m.

A. R. C. CLARIDGE, Official Assignee.


In Bankruptcy—Supreme Court

STANLEY NEWLANDS, of 16 Villa Street, Masterton, Carpenter, was adjudged bankrupt on 2 December 1955. Creditors’ meeting will be held at the Courthouse, Masterton, on Tuesday, 13 December 1955, at 10.30 a.m.

L. A. PARLANE, Official Assignee.

Courthouse, Masterton.


In Bankruptcy—Supreme Court

JOHN DOUGLAS CLARK, of 40 Sidlaw Street, Strathmore, Wellington, formerly of Ruataniwha Street, Waipukurau, Draper, was adjudged bankrupt on 5 December 1955. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Thursday, 15 December 1955, at 10.30 a.m.

M. R. NELSON, Official Assignee.

Wellington, 5 December 1955.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 660, folio 21, for 39·8 perches, more or less, being Lot 2, Deposited Plan 24790, and being part Allotment 12, Section 16, and part Allotment 24, Section 14, Suburbs of Auckland, in the name of RICHARD GEORGE RAINGER, of Auckland, Retired Merchant (now deceased), having been lodged with me together with an application to issue a new certificate of title in lieu thereof, notice is hereby given 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. (K.55681.)

Dated this 2nd day of December 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 Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 809, folio 175, for 1 rood, more or less, being Lot 140, Deposited Plan 16307, and being portion of Section 29, Suburbs of Rotorua, in the name of HUGH MCGUIGAN of Rotorua, Barman (now deceased). (S.97418.)

Certificate of title, Volume 964, folio 150, for 5 acres 1 rood 34·9 perches, more or less, being Lot 2, Deposited Plan 37060, and being part Allotment 52, Parish of Kaeo, in the name of MILDRED HILDA WHITE, of Whangaroa, Married Woman. (K.55640.)

Certificate of title, Volume 1123, folio 276, for 34·3 perches, more or less, being Lot 48, Deposited Plan 40821, and being part of Allotment 28, District of Tamaki, in the name of ALEXANDER SYDNEY ERNEST ROSS, of Auckland, Share Secretary. (K.55689.)

Dated this 2nd day of December 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 certificate of title in the name of JOHN HADFIELD SMITH, the Elder, of Havelock, Baker, for Section 20, District of Havelock Suburban, containing 12 acres 1 rood 18 perches, more or less, being the whole of the land in certificate of title, Volume 26, folio 108, Marlborough Registry, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested on the 23rd day of December 1955.

Dated this 6th day of December 1955 at the Lands Registry Office, Blenheim.

F. BRYSON, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 543, folio 106, Canterbury Registry, for 1 rood 7·6 perches or thereabouts, situated in the City of Christchurch, being Lot 5 on Deposited Plan No. 9923, part of Rural Section 32, in the name of PETER THOMAS SLEEMAN, of Christchurch, Student, 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 December 1955 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.


ADVERTISEMENTS

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 will be dissolved:

Mortgage Investments Limited. 1928/63.

Dated at Dunedin this 1st day of December 1955.

G. C. BROWN, Assistant Registrar of Companies.


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 Uruti General Store Limited. T. 1948/4.

Given under my hand at New Plymouth this 2nd day of December 1955.

O. T. KELLY, Assistant Registrar of Companies.


JOHN SHAW LIMITED

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

PURSUANT to section 338 of the Companies Act 1933, notice is hereby given that JOHN SHAW LIMITED, of Worksop, England, whose place of business was situated in Fanshawe Street, Auckland C.1, but now at Jellicoe Street, Auckland C.1, intend to cease to have a place of business in New Zealand.

For John Shaw Limited—

E. W. B. HERRICK, Auditor.

1378



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 75


NZLII PDF NZ Gazette 1955, No 75





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication for Patrick Nathan

⚖️ Justice & Law Enforcement
2 December 1955
Bankruptcy, Supreme Court, Auckland, Creditors' meeting
  • Patrick Nathan, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication for Leslie Batchelor

⚖️ Justice & Law Enforcement
1 December 1955
Bankruptcy, Supreme Court, Sandringham, Creditors' meeting
  • Leslie David Batchelor, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication for Leonard Lyford

⚖️ Justice & Law Enforcement
2 December 1955
Bankruptcy, Supreme Court, Taumarunui, Creditors' meeting
  • Leonard Victor Lyford, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Adjudication for Albert Schwamm

⚖️ Justice & Law Enforcement
2 December 1955
Bankruptcy, Supreme Court, Palmerston North, Creditors' meeting
  • Albert Leslie Schwamm, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Adjudication for Alfred Gurney

⚖️ Justice & Law Enforcement
2 December 1955
Bankruptcy, Supreme Court, Palmerston North, Creditors' meeting
  • Alfred Arthur Gurney, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Adjudication for Stanley Newlands

⚖️ Justice & Law Enforcement
2 December 1955
Bankruptcy, Supreme Court, Masterton, Creditors' meeting
  • Stanley Newlands, Adjudged bankrupt

  • L. A. Parlane, Official Assignee

⚖️ Bankruptcy Adjudication for John Clark

⚖️ Justice & Law Enforcement
5 December 1955
Bankruptcy, Supreme Court, Wellington, Creditors' meeting
  • John Douglas Clark, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Intention to Issue New Certificate of Title for Richard Rainer

🗺️ Lands, Settlement & Survey
2 December 1955
Land Transfer Act, Lost certificate, Auckland
  • Richard George Rainer, Deceased owner of lost certificate

  • W. A. Dowd, District Land Registrar

🗺️ Intention to Issue New Certificates of Title for Multiple Owners

🗺️ Lands, Settlement & Survey
2 December 1955
Land Transfer Act, Lost certificates, Rotorua, Whangaroa, Auckland
  • Hugh McGuigan, Deceased owner of lost certificate
  • Mildred Hilda White, Owner of lost certificate
  • Alexander Sydney Ernest Ross, Owner of lost certificate

  • W. A. Dowd, District Land Registrar

🗺️ Application for New Certificate of Title for John Smith

🗺️ Lands, Settlement & Survey
6 December 1955
Land Transfer Act, Lost certificate, Havelock
  • John Hadfield Smith (the Elder), Applicant for new certificate

  • F. Bryson, District Land Registrar

🗺️ Intention to Issue New Certificate of Title for Peter Sleeman

🗺️ Lands, Settlement & Survey
5 December 1955
Land Transfer Act, Lost certificate, Christchurch
  • Peter Thomas Sleeman, Owner of lost certificate

  • N. E. Wilson, District Land Registrar

🏭 Notice of Company to be Struck Off Register

🏭 Trade, Customs & Industry
1 December 1955
Companies Act, Strike off register, Mortgage Investments Limited
  • G. C. Brown, Assistant Registrar of Companies

🏭 Notice of Company Struck Off Register

🏭 Trade, Customs & Industry
2 December 1955
Companies Act, Dissolution, The Uruti General Store Limited
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
Companies Act, Cease business, John Shaw Limited
  • E. W. B. Herrick, Auditor