Bankruptcy and Land Notices




In Bankruptcy—Supreme Court

EDWARD JAMES CECIL PROUTING, of 1 Thornington Street, Cashmere, labourer, was adjudged bankrupt on 3 July 1957. Creditors' meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Monday, 15 July 1957, at 2.15 p.m.

G. W. BROWN, Official Assignee. Christchurch, 4 July 1957.

In Bankruptcy—Supreme Court

NOTICE is hereby given that an order was made, under Part IV of the Administration Act 1952, on 25 June 1957, that the estate of Louis Joseph Wareing, late of Temuka, farmer (deceased), be administered by the official assignee in bankruptcy at Timaru. A meeting of creditors will be held at the Courthouse, North Street, Timaru, on Tuesday, 9 July 1957, at 2 p.m.

P. W. J. COCKERILL, Official Assignee. Courthouse, Timaru.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of memorandum of mortgage 132774 of 1 rood, more or less, being Lot 3 on Deposited Plan 16735 and being portion of Allotment 1, Parish of Te Rapa, and being all the land in certificate of title, Volume 374, folio 267, wherein Cecelia Mary Edmonds, formerly of Hamilton, married woman, and now of Auckland, widow, is the mortgagor, and Francis Bertrand Jully, of Frankton Junction, farmer (now deceased), is the mortgagee, having been lodged with me together with an application to register transmission and discharge thereof without production of the said memorandum of mortgage in terms of Section 44, 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. (S. 124269.)

Dated this 5th day of July 1957 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.

EVIDENCE of the loss of memorandum of mortgage 140800 of 2 roods, more or less, situated in the Maungaru Survey District, being Lots 160 and 161 on Deposited Plan 859 and being part of Kaihu No. 2p Block, and being all the land in certificate of title, Volume 165, folio 28, wherein George Matthew Klein, of Dargaville, labourer, is the mortgagor, and Philip Alexander Finlayson, of Ruawai, farmer (now deceased), and Alister John Finlayson, farmer, and Fritz Stanley Goulding, solicitor, both of Dargaville, are the mortgagees, having been lodged with me together with an application for the issue of a provisional memorandum of mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional memorandum of mortgage on the expiration of fourteen days from the date of the Gazette containing this notice. (K. 61964.)

Dated at the Land Registry Office, Auckland, this 5th day of July 1957.

W. A. DOWD, District Land Registrar.

EVIDENCE of the loss of renewable lease, Volume 25, folio 218 (Westland Registry), for 404 acres and 15 perches, more or less, being Rural Section 3598, situated in Block I, Wataroa District, in the name of Thomas Nolan, of Matainui, farmer, having been lodged with me together with an application for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 3rd day of July 1957 at the Land Registry Office, Hokitika.

K. O. BAINES, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding certificates of title, Volume 286, folios 87 and 89, Wellington Registry, in the name of Samuel Brown Ltd., a duly incorporated company having its registered office at Wellington, for 3·5 perches, being Lot 2, plan 5171, and being part Section 146, City of Wellington, and for 5·1 perches, being Lot 4, plan 5171, and being part Section 146, City of Wellington, and application (K. 40945) having been made to me to issue two new certificates of title in lieu thereof, I hereby give notice 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.

Dated at Wellington this 11th day of July 1957.

D. A. YOUNG, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding certificate of title, Volume 522, folio 246, Wellington Registry, in the name of John Alexander Rodgers, of Wellington, seaman, for 35·57 perches, more or less, situate in Block V, Belmont Survey District, being part Section 53, Porirua District, and being also Lot 23, plan 9069 (Town of Tawa Extension No. 7), and application (K. 40947) 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 at Wellington this 11th day of July 1957.

D. A. YOUNG, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Harold Edgar Squire, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that

The Tairawhiti District Pig Council Incorporated is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Gisborne this 2nd day of July 1957.

H. E. SQUIRE,
Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (6)

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

S. and M. Strings Ltd. C. 1949/197.

Given under my hand at Christchurch this 5th day of July 1957.

A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Newton Garage Ltd.” has changed its name to “Smith and Brown Properties Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 6th day of June 1957.

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Menda Ltd.” has changed its name to “Uniplast Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 6th day of June 1957.

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Andrew Murray Ltd.” has changed its name to “Acme Construction Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 10th day of June 1957.

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tourist Gift Store Ltd.” has changed its name to “Oturoa Properties Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 10th day of June 1957.

J. E. AUBIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 50


NZLII PDF NZ Gazette 1957, No 50





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication of Edward James Cecil Prouting

⚖️ Justice & Law Enforcement
4 July 1957
Bankruptcy, Labourer, Adjudged bankrupt, Creditors' meeting, Christchurch
  • Edward James Cecil Prouting, Adjudged bankrupt labourer

  • G. W. Brown, Official Assignee

⚖️ Administration of Estate by Official Assignee in Bankruptcy

⚖️ Justice & Law Enforcement
25 June 1957
Estate administration, Deceased, Farmer, Creditors' meeting, Timaru
  • Louis Joseph Wareing, Deceased farmer's estate administered

  • P. W. J. Cockerill, Official Assignee

🗺️ Loss of Mortgage Evidence and Application for Transmission and Discharge

🗺️ Lands, Settlement & Survey
5 July 1957
Land transfer, Mortgage, Loss of document, Transmission, Discharge, Auckland
  • Cecelia Mary Edmonds, Mortgagor, formerly married woman, now widow
  • Francis Bertrand Jully, Mortgagee, farmer, deceased

  • W. A. Dowd, District Land Registrar

🗺️ Loss of Mortgage Evidence and Application for Provisional Mortgage

🗺️ Lands, Settlement & Survey
5 July 1957
Land transfer, Mortgage, Loss of document, Provisional mortgage, Auckland
  • George Matthew Klein, Mortgagor, labourer
  • Philip Alexander Finlayson, Mortgagee, farmer, deceased
  • Alister John Finlayson, Mortgagee, farmer
  • Fritz Stanley Goulding, Mortgagee, solicitor

  • W. A. Dowd, District Land Registrar

🗺️ Loss of Renewable Lease and Application for Provisional Lease

🗺️ Lands, Settlement & Survey
3 July 1957
Land transfer, Lease, Loss of document, Provisional lease, Hokitika
  • Thomas Nolan, Lessee, farmer

  • K. O. Baines, District Land Registrar

🗺️ Loss of Certificates of Title and Application for New Certificates

🗺️ Lands, Settlement & Survey
11 July 1957
Land transfer, Certificate of title, Loss of document, New certificate, Wellington
  • Samuel Brown Ltd. (Company), Registered office holder

  • D. A. Young, District Land Registrar

🗺️ Loss of Certificate of Title and Application for New Certificate

🗺️ Lands, Settlement & Survey
11 July 1957
Land transfer, Certificate of title, Loss of document, New certificate, Wellington
  • John Alexander Rodgers, Registered owner, seaman

  • D. A. Young, District Land Registrar

🏛️ Dissolution of The Tairawhiti District Pig Council Incorporated

🏛️ Governance & Central Administration
2 July 1957
Incorporated societies, Dissolution, Gisborne
  • H. E. Squire, Assistant Registrar of Incorporated Societies

🏛️ Striking Off and Dissolution of S. and M. Strings Ltd.

🏛️ Governance & Central Administration
5 July 1957
Companies Act, Register struck off, Dissolved company, Christchurch
  • S. and M. Strings Ltd. (Company), Company name struck off register

  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Change of Name of Company: Newton Garage Ltd. to Smith and Brown Properties Ltd.

🏛️ Governance & Central Administration
6 June 1957
Companies Act, Change of name, Auckland
  • Newton Garage Ltd. (Company), Former company name
  • Smith and Brown Properties Ltd. (Company), New company name

  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Change of Name of Company: Menda Ltd. to Uniplast Ltd.

🏛️ Governance & Central Administration
6 June 1957
Companies Act, Change of name, Auckland
  • Menda Ltd. (Company), Former company name
  • Uniplast Ltd. (Company), New company name

  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Change of Name of Company: Andrew Murray Ltd. to Acme Construction Co. Ltd.

🏛️ Governance & Central Administration
10 June 1957
Companies Act, Change of name, Auckland
  • Andrew Murray Ltd. (Company), Former company name
  • Acme Construction Co. Ltd. (Company), New company name

  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Change of Name of Company: Tourist Gift Store Ltd. to Oturoa Properties Ltd.

🏛️ Governance & Central Administration
10 June 1957
Companies Act, Change of name, Auckland
  • Tourist Gift Store Ltd. (Company), Former company name
  • Oturoa Properties Ltd. (Company), New company name

  • J. E. Aubin, Assistant Registrar of Companies