✨ Bankruptcy and Land Notices
226
THE NEW ZEALAND GAZETTE
No. 13
In Bankruptcy—Supreme Court
WILLIAM DALY, of 14 Morton Street, Berhampore, taxi proprietor, was adjudged bankrupt on 12 February 1958. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on 26 February 1958, at 2.15 p.m.
J. LIST, Official Assignee.
Wellington, 13 February 1958.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of outstanding duplicate of memorandum of mortgage No. 138246 affecting all that parcel containing twenty-one decimal four (21·4) perches, more or less, being parts of Lots 12 and 13, Block V on Deposited Plan 7417, being portion of Allotment 36 of Section 8 of the Suburbs of Auckland, being all the land in certificate of title, Volume 300, folio 73, wherein Charles Cecil Crawford Cox is the mortgagor and Jessie Cashmore (now deceased) is the mortgagee, having been lodged with me together with an application to register a transmission and a discharge of the mortgage without the production of the said outstanding duplicate of the memorandum of mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge dispensing with the production of the said outstanding duplicate fourteen (14) days from the date of the Gazette containing this notice. (K. 64524.)
Dated at the Land Registry Office, Auckland, this 14th day of February 1958.
E. W. WORTHINGTON, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 854, folio 146, for twenty-three decimal eight (23·8) perches, being Lot 40, Deposited Plan 24561, being part of Section 7, Tauranga Survey District, in the name of Pearl Catherine Jean Maxwell, wife of Robert Herbert Maxwell, of Masterton, garage proprietor, 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 (14) days from the date of the Gazette containing this notice. (S. 136218.)
Dated at the Land Registry Office, Auckland, this 14th day of February 1958.
E. W. WORTHINGTON, Assistant Land Registrar.
APPLICATION having been made to me to register a re-entry by the Mayor, Councillors, and Citizens of the Borough of Waitara as lessor under memorandum of lease No. 18702, of all that parcel of land containing 1 rood 2 perches, more or less, being Section 6, Block XXIII, Town of Waitara West, and being part of the land comprised in certificate of title, Volume 158, folio 24 (Taranaki Registry), and all the land in leasehold certificate of title, Volume 202, folio 65, of which Clare Bernard Chapman, of New Plymouth, electrician, is the registered lessee, I hereby give notice that I will register such re-entry as requested at the expiration of one month from the date of the Gazette containing this notice. (W. 9369.)
Dated at the Land Registry Office at New Plymouth this 13th day of February 1958.
O. T. KELLY, 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 be lodged forbidding the same within one calendar month from the date of the Gazette containing this notice:
- The Mayor, Councillors, and Citizens of the Borough of Marton. All that parcel of land situate in the Borough of Marton containing 34·26 perches, more or less, being part Section 16 of the Rangitikei Agricultural Reserve and being also Lots 4, 5, 7, and 8, Plan 19833.
Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 14th day of February 1958 at the Land Registry Office, Wellington.
E. K. PHILLIPS, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of renewable lease, Volume 120, folio 14 (Nelson Registry), in the name of Thomas Gaugham Syron, of Waimangaroa, farmer, affecting 130 acres, more or less, being Section 88, Block II, Kawatiri Survey District, and application (64284) having been made to me for the issue of a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 14th day of February 1958 at the Land Registry Office, Nelson.
F. BRYSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 18, folio 291 (Canterbury Registry), for 1 rood or thereabouts, situated in the City of Timaru, being Town Section 288, in the name of Alice Millar, of Timaru, widow (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 13th day of February 1958 at the Land Registry Office, Christchurch.
C. C. KENNELLY, Assistant Land Registrar.
EVIDENCE of the loss of renewable lease, Volume 25, folio 107 (Westland Registry), for 71 acres, more or less, being Section 2, Block IX, Ahaura Survey District, in the name of the late Richard James Allen, of Nelson Creek, 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 14th day of February 1958 at the Land Registry Office, Hokitika.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of renewable lease, Volume 35, folio 120 (Westland Registry), for 41 acres 3 roods 11 perches, more or less, being Lot 1, Deposited Plan 718 and being part Rural Section 3267, situated in Block VII, Mawheranui District, in the names of Edward Mulcare and James Mulcare, of Ngahere, farmers, 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 14th day of February 1958 at the Land Registry Office, Hokitika.
K. O. BAINES, District Land Registrar.
ADVERTISEMENTS
PUBLIC TRUST NOTICE
In the matter of the Administration Act 1952 and in the matter of the estate of Watene Marsh, late of Bridge Pa in New Zealand, contractor, now deceased.
Notice is hereby given that the Public Trustee for New Zealand, on the 11th day of February 1958, pursuant to the powers in that behalf conferred upon him by section 72 of the above-mentioned Act, filed a certificate in the Maori Land Court at Wellington electing to administer the above estate under Part IV of the said Act, and that the said estate will, as from the said date, be administered, realised, and distributed in accordance with the law and practice of bankruptcy.
Notice is further given that I do hereby summon a meeting of creditors of the above estate to be held at the Public Trust Office, Karamu Road N., Hastings, on the 24th day of February 1958, at 2 o’clock in the afternoon.
Notice is finally given that all creditors, whether they have already submitted their claims or not, are required to prove their debts within the time and in the manner provided by the Bankruptcy Act 1908. Proof-of-debt forms may be procured at the Public Trust Office, Karamu Road N., Hastings.
Dated at Hastings this 17th day of February 1958.
L. C. KERR, District Public Trustee.
Public Trust Office, Hastings.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Keith Outram Baines, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the
Greymouth Philharmonic Society (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 Hokitika this 12th day of February 1958.
K. O. BAINES,
Assistant Registrar of Incorporated Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 13
NZLII —
NZ Gazette 1958, No 13
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice: William Daly
⚖️ Justice & Law Enforcement13 February 1958
Bankruptcy, Adjudged bankrupt, Taxi proprietor, Wellington, Creditors' meeting
- William Daly, Adjudged bankrupt, taxi proprietor
- J. List, Official Assignee
🗺️ Land Transfer Act Notice: Loss of Mortgage Duplicate
🗺️ Lands, Settlement & Survey14 February 1958
Land transfer, Mortgage, Lost duplicate, Certificate of title, Auckland
- Charles Cecil Crawford Cox, Mortgagor on lost mortgage
- Jessie Cashmore, Mortgagee on lost mortgage (deceased)
- E. W. Worthington, Assistant Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title
🗺️ Lands, Settlement & Survey14 February 1958
Land transfer, Lost certificate of title, New certificate, Tauranga
- Pearl Catherine Jean Maxwell, Registered owner of lost title
- Robert Herbert Maxwell, Husband of registered owner
- E. W. Worthington, Assistant Land Registrar
🗺️ Land Transfer Act Notice: Re-entry of Lease
🗺️ Lands, Settlement & Survey13 February 1958
Land transfer, Lease re-entry, Waitara
- Clare Bernard Chapman, Registered lessee of lease
- O. T. Kelly, District Land Registrar
🗺️ Land Transfer Act Notice: Bringing Land Under Act
🗺️ Lands, Settlement & Survey14 February 1958
Land transfer, Caveat, Marton
- E. K. Phillips, Assistant Land Registrar
🗺️ Land Transfer Act Notice: Loss of Renewable Lease
🗺️ Lands, Settlement & Survey14 February 1958
Land transfer, Lost renewable lease, Provisional lease, Kawatiri
- Thomas Gaugham Syron, Registered owner of lost lease
- F. Bryson, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title
🗺️ Lands, Settlement & Survey13 February 1958
Land transfer, Lost certificate of title, New certificate, Timaru
- Alice Millar, Owner of lost title (deceased)
- C. C. Kennelly, Assistant Land Registrar
🗺️ Land Transfer Act Notice: Loss of Renewable Lease
🗺️ Lands, Settlement & Survey14 February 1958
Land transfer, Lost renewable lease, Provisional lease, Ahaura
- Richard James Allen (late), Owner of lost lease (deceased)
- K. O. Baines, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Renewable Lease
🗺️ Lands, Settlement & Survey14 February 1958
Land transfer, Lost renewable lease, Provisional lease, Mawheranui
- Edward Mulcare, Registered owner of lost lease
- James Mulcare, Registered owner of lost lease
- K. O. Baines, District Land Registrar
🏢 Public Trust Notice: Estate of Watene Marsh
🏢 State Enterprises & Insurance17 February 1958
Public Trustee, Estate administration, Bankruptcy, Creditors meeting, Hastings
- Watene Marsh, Deceased for estate administration
- L. C. Kerr, District Public Trustee
🏛️ Incorporated Societies Act: Dissolution of Society
🏛️ Governance & Central Administration12 February 1958
Incorporated society, Dissolution, Greymouth Philharmonic Society
- K. O. Baines, Assistant Registrar of Incorporated Societies