Bankruptcy and Land Transfer Notices




788

THE NEW ZEALAND GAZETTE

No. 35

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

DAPHNE ANDERSON, of Moa Road, Point Chevalier, married woman, was adjudged bankrupt on 18 April 1957. Creditors' meeting will be held at my office on Friday, 3 May 1957, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

In Bankruptcy—Supreme Court

T. A. COTTER, of Hikutai, garage proprietor, was adjudged bankrupt on 18 April 1957. Creditors’ meeting will be held at my office on Friday, 3 May 1957, at 2.15 p.m.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

In Bankruptcy—Supreme Court

MERVYN CHARLES WILSON, of 121A Park Road, Grafton, Auckland, agent, was adjudged bankrupt on 18 April 1957. Creditors’ meeting will be held at my office on Thursday, 2 May 1957, at 2.15 p.m.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

In Bankruptcy—Notice of Order Annuling an Adjudication

TAKE notice that, by an order of the Supreme Court at Auckland dated 18 April 1957, the order of adjudication dated 29 March 1957 against E. H. Donovan, of Miranda, labourer, was annulled.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

In Bankruptcy—Supreme Court

IAN LANGDON PRIME, of Napier, accountant and secretary, was adjudged bankrupt on 29 April 1957. Creditors’ meeting will be held at the Courthouse, Napier, on 14 May 1957, at 11 a.m.

A. G. SMITH, Official Assignee.
Napier.

In Bankruptcy—Supreme Court

DOUGLAS WILLETS, of Rolleston, railway employee, was adjudged bankrupt on 18 April 1957. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Thursday, 9 May 1957, at 2.15 p.m.

G. W. BROWN, Official Assignee.
Christchurch, 29 April 1957.

In Bankruptcy—Supreme Court

ROBERT GEORGE ADAMS, of Stanley Road, Te Aroha, radio serviceman, was adjudged bankrupt on 17 April 1957. Creditors’ meeting will be held at the Courthouse, Hamilton, on Wednesday, 1 May 1957, at 10 a.m.

C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton, 17 April 1957.

In Bankruptcy—Supreme Court

PETER CONRAD MAXWELL ELLEN, of Palmerston North, scrap-metal dealer, was adjudged bankrupt on 24 April 1957. Creditors’ meeting will be held at the Courthouse, Palmerston North, on Wednesday, 8 May 1957, at 2 p.m.

F. S. COLLIER, Official Assignee.
Palmerston North, 24 April 1957.

In Bankruptcy—Supreme Court

GEORGE KENNETH MACDONALD and Veronica Valerie MacDonald (trading as Motueka Nurseries), of Motueka, nurserymen, were adjudged bankrupt on 24 April 1957. Creditors’ meeting will be held at my office, Courthouse, Nelson, on Wednesday, 8 May 1957, at 2 p.m.

H. G. JAMIESON, Official Assignee.
24 April 1957.

LAND TRANSFER ACT NOTICES

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 be lodged forbidding the same on or before the expiration of one month from the date of the Gazette containing this notice.

No. 8244. Florence Louisa Jamieson. Allotment 528, Town of Cambridge West.
Diagrams may be inspected at this office.
Dated this 24th day of April 1957 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding certificate of title, Volume 309, folio 268, Wellington Registry, in the name of Areta Nahona and Ngamiraka Nahona, for 40 acres, being Takahangapounamu 4B, and application (K. 40505) having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice 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.

Dated this 2nd day of May 1957 at the Land Registry Office, Wellington.

D. A. YOUNG,
District Land Registrar, Wellington District.

EVIDENCE having been furnished of the loss of outstanding certificate of title, Volume 29A, folio 95, Wellington Registry, in the name of G. Cook Ltd., for 3 roods 8 perches, being part of Section 301, Township of Featherston, and application (K. 40442) having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice 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.

Dated this 2nd day of May 1957 at the Land Registry Office, Wellington.

D. A. YOUNG,
District Land Registrar, Wellington District.

EVIDENCE of the loss of certificate of title, Volume 43, folio 33 (Otago Registry), for Section 37, Block II, Town of Naseby, containing 1 rood 20 poles, in the name of Clara Emily Wade Ladd, of Naseby, married woman, 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 16 May 1957.

Dated this 24th day of April 1957 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of memorandum of mortgage No. 232205 of firstly 1 rood 3.6 perches, more or less, being Lot 6, Deposited Plan 1665, and being part Allotment 1043, Section 10, Suburbs of Auckland, and being all the land in certificate of title, Volume 133, folio 87, and secondly 2.6 perches, more or less, being part Lot 17, Deposited Plan 1665, and being part Allotments 104B and 104c, Section 10, Suburbs of Auckland, and being all the land in certificate of title, Volume 305, folio 208, wherein Norman Hugh Daniels, of Auckland, boot finisher, and Alice Louisa Ada Daniels, his wife, are the mortgagors, and Agnes Mary Nagle, wife of William Nagle, of Auckland, boot merchant (now deceased), is mortgagee, having been lodged with me together with an application to register transmission Z. 81790 and discharge without production of the said memorandum of mortgage in terms of section 44 of Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge on the expiration of fourteen days from the date of the Gazette containing this notice. (K. 60978.)

Dated this 18th day of April 1957 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (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:

Hotel Midland (Palmerston North) Ltd. W. 1940/64.
R. P. Patents Ltd. W. 1951/302.
The B. and G. Investment Co. Ltd. W. 1953/480.

Given under my hand at Wellington this 30th day of April 1957.

K. L. WESTMORELAND, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 35


NZLII PDF NZ Gazette 1957, No 35





✨ LLM interpretation of page content

⚖️ Bankruptcy adjudication of Daphne Anderson

⚖️ Justice & Law Enforcement
18 April 1957
Bankruptcy, Supreme Court, Adjudication, Married woman
  • Daphne Anderson, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy adjudication of T. A. Cotter

⚖️ Justice & Law Enforcement
18 April 1957
Bankruptcy, Supreme Court, Adjudication, Garage proprietor
  • T. A. Cotter, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy adjudication of Mervyn Charles Wilson

⚖️ Justice & Law Enforcement
18 April 1957
Bankruptcy, Supreme Court, Adjudication, Agent
  • Mervyn Charles Wilson, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Notice of order annulling adjudication of E. H. Donovan

⚖️ Justice & Law Enforcement
18 April 1957
Bankruptcy, Supreme Court, Annulment, Labourer
  • E. H. Donovan, Adjudication annulled

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy adjudication of Ian Langdon Prime

⚖️ Justice & Law Enforcement
29 April 1957
Bankruptcy, Supreme Court, Adjudication, Accountant, Secretary
  • Ian Langdon Prime, Adjudged bankrupt

  • A. G. Smith, Official Assignee

⚖️ Bankruptcy adjudication of Douglas Willetts

⚖️ Justice & Law Enforcement
18 April 1957
Bankruptcy, Supreme Court, Adjudication, Railway employee
  • Douglas Willetts, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy adjudication of Robert George Adams

⚖️ Justice & Law Enforcement
17 April 1957
Bankruptcy, Supreme Court, Adjudication, Radio serviceman
  • Robert George Adams, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy adjudication of Peter Conrad Maxwell Ellen

⚖️ Justice & Law Enforcement
24 April 1957
Bankruptcy, Supreme Court, Adjudication, Scrap-metal dealer
  • Peter Conrad Maxwell Ellen, Adjudged bankrupt

  • F. S. Collier, Official Assignee

⚖️ Bankruptcy adjudication of George Kenneth and Veronica Valerie MacDonald

⚖️ Justice & Law Enforcement
24 April 1957
Bankruptcy, Supreme Court, Adjudication, Nurserymen
  • George Kenneth MacDonald, Adjudged bankrupt
  • Veronica Valerie MacDonald, Adjudged bankrupt

  • H. G. Jamieson, Official Assignee

🗺️ Land Transfer Act Notice for Florence Louisa Jamieson

🗺️ Lands, Settlement & Survey
24 April 1957
Land Transfer Act, Caveat, Town of Cambridge West
  • Florence Louisa Jamieson, Land subject to Land Transfer Act

  • W. A. Dowd, District Land Registrar

🗺️ Notice to issue new certificate of title for Areta and Ngamiraka Nahona

🗺️ Lands, Settlement & Survey
2 May 1957
Land Transfer Act, Lost certificate of title, New certificate
  • Areta Nahona, Lost certificate of title holder
  • Ngamiraka Nahona, Lost certificate of title holder

  • D. A. Young, District Land Registrar, Wellington District

🗺️ Notice to issue new certificate of title for G. Cook Ltd.

🗺️ Lands, Settlement & Survey
2 May 1957
Land Transfer Act, Lost certificate of title, New certificate
  • G. Cook (Ltd.), Lost certificate of title holder

  • D. A. Young, District Land Registrar, Wellington District

🗺️ Notice to issue new certificate of title for Clara Emily Wade Ladd

🗺️ Lands, Settlement & Survey
24 April 1957
Land Transfer Act, Lost certificate of title, New certificate, Naseby
  • Clara Emily Wade Ladd, Lost certificate of title holder

  • F. A. Sadler, District Land Registrar

🗺️ Notice to register transmission and discharge of mortgage for Daniels

🗺️ Lands, Settlement & Survey
18 April 1957
Land Transfer Act, Memorandum of mortgage, Transmission, Discharge
  • Norman Hugh Daniels, Mortgagor
  • Alice Louisa Ada Daniels, Wife of mortgagor
  • Agnes Mary Nagle, Mortgagee
  • William Nagle, Husband of mortgagee (deceased)

  • W. A. Dowd, District Land Registrar

🏭 Companies Act Notice: Names to be struck off Register

🏭 Trade, Customs & Industry
30 April 1957
Companies Act, Register, Dissolved companies
  • K. L. Westmoreland, Assistant Registrar of Companies