✨ Bankruptcy and Land Transfer Notices
In Bankruptcy—Supreme Court
JOHN HOWARD AMOS, of Wharepapa, Te Awamutu,
Carpenter, was adjudged bankrupt on 20 June 1956.
Creditors’ meeting will be held at the Courthouse, Te
Awamutu, on Wednesday, 4 July 1956, at 10 a.m.
C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.
In Bankruptcy—Supreme Court
ALFRED CHARLTON HOWLETT, of Waipukurau,
Builder, was adjudged bankrupt on 15 June 1956.
Creditors’ meeting will be held at the Courthouse, Waipukurau,
on 3 July 1956, at 11 a.m.
P. MARTIN, Official Assignee.
Courthouse, Napier.
In Bankruptcy—Supreme Court
OWEN GEORGE BAINBRIDGE, of Raupare, Farm
Employee, was adjudged bankrupt on 15 June 1956.
Creditors’ meeting will be held at the Courthouse, Hastings,
on 27 June 1956, at 11 a.m.
P. MARTIN, Official Assignee.
Courthouse, Napier.
In Bankruptcy—Supreme Court
DANIEL RANGIHOROA SULLIVAN, of Omahu, Fencing
Contractor, was adjudged bankrupt on 18 June 1956.
Creditors’ meeting will be held at the Courthouse, Napier, on
29 June 1956, at 11 a.m.
P. MARTIN, Official Assignee.
Courthouse, Napier.
In Bankruptcy
NOTICE is hereby given that dividend is now payable in
the under-mentioned estate on all proved claims:
Walker, Samuel, of Porangahau, Fencer. First and final
dividend of 10s. in the pound.
P. MARTIN, Official Assignee.
Courthouse, Napier, 22 June 1956.
In Bankruptcy
NOTICE is hereby given that a dividend is now payable in
the under-mentioned estate on all proved claims:
Lawry, Ralph Nolan, Pahiatua, Carrier. Second and final
dividend of 7½d. in the pound, making in all 2s. 0⅛d. in
the pound.
A. R. C. CLARIDGE, Official Assignee.
Courthouse, Palmerston North, 20 June 1956.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 1107,
folio 131, for 32·1 perches, more or less, being Lot 46,
Deposited Plan 39667, situated in the City of Auckland, in
the name of EDWARD VICTOR INGLIS, of Auckland,
Carpenter, 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. 57580.)
Dated this 22nd day of June 1956 at the Land Registry
Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of agreement for sale and purchase
registered as Volume 1124, folio 24, in the Register
Book, between THE STATE ADVANCES CORPORATION OF NEW
ZEALAND and LAWRENCE ASHLEY LAW, of Auckland, Brick-
layer, for 23·8 perches, more or less, being Lot 5, Deposited
Plan 38092, and being part Allotment 9, Section 9, of the
Suburbs of Auckland, having been lodged with me together
with an application to issue a provisional agreement in lieu
thereof, notice is hereby given of my intention to issue such
provisional agreement on the expiration of fourteen days from
the date of the Gazette containing this notice. (K. 57577.)
Dated this 22nd day of June 1956 at the Land Registry
Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of certificates of title, H.B. Volume
66, folios 153 and 178, for 19·2 perches, more or less,
being Lot 1 on Deposited Plan No. 1500, being part Town
Section 148, Napier, for the one-half interests of and in the
names of WALTER HUMPHRIES and JOHN HUMPHRIES
respectively, both of Napier, Retired Solicitors, 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 upon the
expiration of fourteen days from the date of the Gazette
containing this notice.
Dated this 21st day of June 1956 at the Land Registry
Office, Napier.
L. H. McCLELLAND, District Land Registrar.
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 is lodged forbidding
the same within one calendar month from the date of publication of the Gazette containing this notice.
No. 13647. THE TIMARU WORSTED AND WOOLLEN
COMPANY LIMITED. All that parcel of land situate in
the City of Timaru, being Lot 1 on Deposited Plan No.
18640, part of Rural Section 7555, Canterbury District.
Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 20th day of June 1956 at the Land Registry
Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 376,
folio 206 (Canterbury Registry), for 20 perches, or
thereabouts, situated in the City of Christchurch, being part
of Rural Section 712, in the name of FRANCIS RICHARD
DIVER, of Christchurch, Labourer, 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 20th day of June 1956 at the Land Registry
Office, Christchurch.
N. E. WILSON, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933
NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register and
the company dissolved:
Upton’s Tyre Surgery Service Station Limited. P.B. 1935/8.
H. E. SQUIRE, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three
months from the date hereof the names of the under-
mentioned companies will, unless cause is shown to the
contrary, be struck off the Register and the companies
dissolved:
Tozer Super Lock Coy. Limited. 32/99.
G. A. Saunders Limited. 40/53.
Graceline Lingerie Limited. 47/259.
G. L. Morison Limited. 47/274.
Cathie Clegg Limited. 47/254.
Magnet Book Shop Limited. 49/636.
D. J. McCallum Limited. 50/40.
General Paint and Mower Services Limited. 54/617.
Given under my hand at Wellington this 22nd day of June
1956.
K. L. WESTMORELAND,
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 under-mentioned company
will, unless cause is shown to the contrary, be struck off
the Register and the company will be dissolved:
J. M. Loughlin Limited. 1952/52.
Dated at Dunedin this 18th day of June 1956.
G. C. BROWN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 36
NZLII —
NZ Gazette 1956, No 36
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudications and Meetings
⚖️ Justice & Law EnforcementBankruptcy, Creditors meeting, Carpenter, Builder, Farm Employee, Fencing Contractor
- John Howard Amos, Adjudged bankrupt
- Alfred Charlton Howlett, Adjudged bankrupt
- Owen George Bainbridge, Adjudged bankrupt
- Daniel Rangihoroa Sullivan, Adjudged bankrupt
- C. P. Simmonds, Official Assignee
- P. Martin, Official Assignee
⚖️ Bankruptcy Dividend Payments
⚖️ Justice & Law Enforcement22 June 1956
Bankruptcy, Dividend payment, Fencer, Carrier
- Samuel Walker, Dividend payable
- Ralph Nolan Lawry, Dividend payable
- P. Martin, Official Assignee
- A. R. C. Claridge, Official Assignee
🗺️ Land Transfer Act - Lost Certificates
🗺️ Lands, Settlement & Survey22 June 1956
Land Transfer Act, Lost certificate, Auckland, Carpenter, Bricklayer
- Edward Victor Inglis, Lost certificate of title
- Lawrence Ashley Law, Lost agreement for sale
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act - Lost Joint Certificates
🗺️ Lands, Settlement & Survey21 June 1956
Land Transfer Act, Lost certificates, Joint ownership, Napier
- Walter Humphries, Lost certificate of title
- John Humphries, Lost certificate of title
- L. H. McClelland, District Land Registrar
🗺️ Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey20 June 1956
Land Transfer Act, Caveat, Timaru, Company land
- N. E. Wilson, District Land Registrar
🗺️ Land Transfer Act - Lost Certificate for Labourer
🗺️ Lands, Settlement & Survey20 June 1956
Land Transfer Act, Lost certificate, Christchurch, Labourer
- Francis Richard Diver, Lost certificate of title
- N. E. Wilson, District Land Registrar
🏭 Company Dissolved Under Companies Act
🏭 Trade, Customs & IndustryCompanies Act, Company dissolution, Tyre service
- H. E. Squire, Assistant Registrar of Companies
🏭 Companies to be Struck Off Register
🏭 Trade, Customs & Industry22 June 1956
Companies Act, Strike off register, Multiple companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company to be Struck Off Register
🏭 Trade, Customs & Industry18 June 1956
Companies Act, Strike off register, J.M. Loughlin Limited
- G. C. Brown, Assistant Registrar of Companies