Bankruptcy and Land Transfer Notices




6 SEPT. THE NEW ZEALAND GAZETTE 1237

In Bankruptcy—Supreme Court

JAMES HUREWHENUA CONNOR, also known as Sando Connor,
of Te Aroha, mechanic, was adjudged bankrupt on 3 Septem-
ber 1956. Creditors’ meeting will be held at the Courthouse,
Te Aroha, on Monday, 17 September 1956, at 10 a.m.

C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.


In Bankruptcy—Supreme Court

ANDREW OWENS WILLIAMSON, of Opunake, contractor, was
adjudged bankrupt on 3 September 1956. Creditors’ meeting
will be held at my office, Courthouse, Hawera, on Monday,
17 September 1956, at 2 p.m.

M. COLE, Official Assignee.
Hawera.


In Bankruptcy—Supreme Court

NOTICE is hereby given that the first and final dividend of
20s. in the pound, plus interest, has been declared on all proved
and accepted claims in the estate of Ian Robert McCormick,
of Picton, taxi proprietor.

J. T. A. BEAUMONT, Official Assignee.
Courthouse, Blenheim, 30 August 1956.


In Bankruptcy—Supreme Court

DOUGLAS GREEN, of 25 Westcotte Street, Dallington, labourer,
was adjudged bankrupt on 16 August 1956. Creditors’ meeting
will be held at my office, Malings Building, 184 Oxford Ter-
race, Christchurch, on Tuesday, 11 September 1956, at 2.15
p.m.

G. W. BROWN, Official Assignee.
P.O. Box 1201, Christchurch, 30 August 1956.


In Bankruptcy—Supreme Court

ERNEST CHARLES STILLS, formerly of Racecourse Road, Ash-
burton, but now of Springston, carpenter, was adjudged bank-
rupt on 28 August 1956. Creditors’ meeting will be held at
the Courthouse, Ashburton, on Monday, 10 September 1956,
at 2.15 p.m.

G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch, 30 August 1956.


In Bankruptcy—Supreme Court

NOTICE is hereby given that the first dividend of 10s. in the
pound has been declared on all proved and accepted claims
in the estate of William Maurice Elder, of 10 Playfair Street,
Dunedin, storekeeper and barman.

C. MASON, Official Assignee.
Supreme Court, Dunedin, 27 August 1956.


In Bankruptcy—Supreme Court

NOTICE is hereby given that the first dividend of 5s. in the
pound has been declared on all proved and accepted claims
in the estate of Richard William Brinsley, formerly of 558
Great King Street, Dunedin, but now of Roxburgh Hydro,
dental surgeon.

C. MASON, Official Assignee.
Supreme Court, Dunedin, 31 August 1956.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 481, folio
95, for 1 rood 25·4 perches, more or less, being Lot 165,
Deposited Plan 9328, Town of Takapuna Extension No. 24,
and being portion of Allotment 190, Parish of Takapuna, in
the name of CHARLES LOUIS WILLIAM ARMITAGE, of
Auckland, storeman, and ELSIE COWLEY ARMITAGE, his
wife (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. 58392.)

Dated at Auckland Land Registry Office this 31st day of
August 1956.

W. A. DOWD, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of
title, Volume 50, folio 176 (Nelson Registry), in the name of
HENRY ARTHUR BYRNE, of Takaka, farmer, affecting
9·5 perches, more or less, being Lot 1, Deposited Plan 1311,
being part Section 21, Takaka Block X, Waitapu Survey Dis-
trict, and application (K. 3708) having been made to me for
the issue of a new certificate of title in lieu thereof, I hereby
give notice of my intention to issue a new certificate of title
on the expiration of fourteen days from the date of the
Gazette containing this notice.

Dated this 30th day of August 1956 at the Land Registry
Office, Nelson.

F. BRYSON, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 270, folio
185 (Canterbury Registry), for 2 roods or thereabouts, being
Sections 9 and 19, Block XXI, Town of Hinds, in the name
of THOMAS GARDINER, of Ashburton, gardener (now
deceased), 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 August 1956 at the Land Registry
Office, Christchurch.

N. E. WILSON, District Land Registrar.


APPLICATION having been made to me for the issue of pro-
visional renewable lease in the name of EDITH SARAH
COLVIN, of Otatara, widow, for Section 12, Block XVII,
Invercargill Hundred, and being all the land comprised in
register book, Volume 177, folio 298 (Southland Registry),
and evidence of the loss of the said renewable lease having
been lodged, I hereby give notice that I shall issue such lease
as requested on the expiration of fourteen days from the 6th
day of September 1956.

Dated at the Land Registry Office at Invercargill this 31st
day of August 1956.

R. B. WILLIAMS, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Leslie Esterman, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made to
appear to me that the under-mentioned society is no longer
carrying on operations, it is hereby dissolved in pursuance of
section 28 of the Incorporated Societies Act 1908:

Brunner Brass Band (Incorporated) Wd. 1941/1.

Dated at Hokitika this 28th day of August 1956.

L. ESTERMAN,
Assistant Registrar of Incorporated Societies.


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:

Blackhorn Investments Limited. 1943/11.

Dated at Dunedin this 27th day of August 1956.

G. C. BROWN, 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:

Mosgiel Taxis Limited. 1940/16.

Dated at Dunedin this 29th day of August 1956.

G. C. BROWN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 49


NZLII PDF NZ Gazette 1956, No 49





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication for James Hurewhenua Connor

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors’ meeting, Te Aroha, Mechanic
  • James Hurewhenua Connor, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Adjudication for Andrew Owens Williamson

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors’ meeting, Opunake, Contractor
  • Andrew Owens Williamson, Adjudged bankrupt

  • M. Cole, Official Assignee

⚖️ First and Final Dividend Declaration for Ian Robert McCormick

⚖️ Justice & Law Enforcement
30 August 1956
Bankruptcy, Dividend, Proved claims, Picton, Taxi proprietor
  • Ian Robert McCormick, Dividend declared on estate

  • J. T. A. Beaumont, Official Assignee

⚖️ Bankruptcy Adjudication for Douglas Green

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors’ meeting, Dallington, Labourer
  • Douglas Green, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Adjudication for Ernest Charles Stills

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors’ meeting, Ashburton, Carpenter
  • Ernest Charles Stills, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ First Dividend Declaration for William Maurice Elder

⚖️ Justice & Law Enforcement
27 August 1956
Bankruptcy, Dividend, Proved claims, Dunedin, Storekeeper
  • William Maurice Elder, Dividend declared on estate

  • C. Mason, Official Assignee

⚖️ First Dividend Declaration for Richard William Brinsley

⚖️ Justice & Law Enforcement
31 August 1956
Bankruptcy, Dividend, Proved claims, Dunedin, Dental surgeon
  • Richard William Brinsley, Dividend declared on estate

  • C. Mason, Official Assignee

🗺️ Notice of Intention to Issue New Certificate of Title – Charles Louis William Armitage

🗺️ Lands, Settlement & Survey
31 August 1956
Land Transfer Act, Lost certificate of title, Takapuna, Storeman
  • Charles Louis William Armitage, Certificate of title lost
  • Elsie Cowley Armitage, Certificate of title lost (deceased)

  • W. A. Dowd, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title – Henry Arthur Byrne

🗺️ Lands, Settlement & Survey
30 August 1956
Land Transfer Act, Lost certificate of title, Takaka, Farmer
  • Henry Arthur Byrne, Certificate of title lost

  • F. Bryson, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title – Thomas Gardiner

🗺️ Lands, Settlement & Survey
30 August 1956
Land Transfer Act, Lost certificate of title, Hinds, Gardener
  • Thomas Gardiner, Certificate of title lost (deceased)

  • N. E. Wilson, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Renewable Lease – Edith Sarah Colvin

🗺️ Lands, Settlement & Survey
31 August 1956
Provisional renewable lease, Lost lease, Otatara, Widow
  • Edith Sarah Colvin, Provisional renewable lease requested

  • R. B. Williams, District Land Registrar

🏛️ Declaration Dissolving Brunner Brass Band Society

🏛️ Governance & Central Administration
28 August 1956
Incorporated Societies Act, Society dissolution, Hokitika
  • L. Esterman, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off Blackhorn Investments Limited

🏭 Trade, Customs & Industry
27 August 1956
Companies Act, Company dissolution, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Mosgiel Taxis Limited

🏭 Trade, Customs & Industry
29 August 1956
Companies Act, Company dissolution, Dunedin
  • G. C. Brown, Assistant Registrar of Companies