Bankruptcy and Land Notices




308

THE NEW ZEALAND GAZETTE

No. 16

In Bankruptcy—Supreme Court

ALEXANDER BAILLIE, of Matawhero, wool and skin buyer, was adjudged bankrupt on 28 February 1958. Creditors’ meeting will be held at the Courthouse, Gisborne, on Friday, 14 March 1958, at 2.15 p.m.

A. F. O. CLARKE, Official Assignee.
Gisborne, 28 February 1958.

In Bankruptcy—Supreme Court

Alec Hubert Squire, of 10 Muritai Street, Tahunanui, Nelson, garage proprietor, was adjudged bankrupt on 27 February 1958. Creditors’ meeting will be held at my office, Courthouse, Nelson, on Thursday, 13 March 1958, at 2 p.m.

H. G. JAMIESON, Official Assignee.

In Bankruptcy—Supreme Court

Raymond Archibald Fabling, of 75A Burke Street, Christchurch, gardener, was adjudged bankrupt on 27 February 1958. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Tuesday, 11 March 1958, at 2.15 p.m.

K. F. WALKER, Official Assignee.
Christchurch, 27 February 1958.

In Bankruptcy—Supreme Court

ROBERT CRAIG RAMSAY, of 40 Avenal Street, Invercargill, bricklayer, was adjudged bankrupt on 24 February 1958. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Thursday, 6 March 1958, at 10:30 a.m.

J. M. CARROLL, Official Assignee.
Invercargill, 24 February 1958.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 983, folio 63, for all that piece of land containing two (2) roods twenty-two (22) perches, more or less, being Lot 36, Deposited Plan 15234, being part of Waiomu No. 3A Block, situated in Block XIV, Hastings Survey District, South Auckland Registry, in the names of Horace George Newsham, of Kopuarahi, farmer, and Cecil Horace Poulgrain, of Thames, solicitor, as executors, 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. (S. 136943.)

Dated at the Land Registry Office, Auckland, this 28th day of February 1958.

W. A. DOWD, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 998, folio 267, for all that piece of land containing one (1) rood, more or less, being Lot 9, Deposited Plan 30175, and being part of Allotment 139, Parish of Puniu, situated in the Borough of Te Awamutu (South Auckland Registry), in the names of Rahui George Murray, of Te Awamutu, farmer, and Ivy Eva May Murray, his wife, 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. (S. 136970.)

Dated at the Land Registry Office, Auckland, this 28th day of February 1958.

W. A. DOWD, District Land Registrar.

EVIDENCE of the loss of certificates of title, for firstly, Volume 100, folio 137, containing eighteen decimal four (18.4) perches, more or less, being Lot 3 on Deposited Plan 1769, and Lot 4 on Deposited Plan 1368, being part of Allotment 13 of Section 8, Suburbs of Auckland, in the names of James Dale Alderton, of Auckland, musician, and Esme Paula Alderton, his wife, and secondly, certificate of title, Volume 921, folio 67, containing one (1) rood, more or less, being Lot 17 on Deposited Plan 18425 (Town of Oneroa Extension No. 14), and being portion of Allotment 197, Parish of Paremoremo, in the name of Esme Paula Alderton, of Auckland, married woman, having been lodged with me, together with an application to issue new certificates of title in lieu thereof, notice is hereby given 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. (K. 64782.)

Dated at the Land Registry Office, Auckland, this 28th day of February 1958.

W. A. DOWD, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 254, folio 90 (Canterbury Registry), for 1 rood 18.3 perches, or thereabouts, being Lot 31 on Deposited Plan No. 2159, part of Rural Section 2063, situated in Block XV of the Christchurch Survey District, in the name of Leslie Beaumont Miller, of Greymouth, draper (now of Christchurch, company director), 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 3rd day of March 1958 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 294, folio 279 (Canterbury Registry), for 20 perches, or thereabouts, situated in the Borough of New Brighton (now City of Christchurch), being part of Lot 30 on Deposited Plan No. 566, part of Rural Section 17573, in the name of Charles William Hervey, of Christchurch, accountant (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 3rd day of March 1958 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.

EVIDENCE having been furnished of the loss of renewable lease No. 498L, for Sections twenty-two (22) and twenty-four (24), Block I, Upper Taieri District, containing one hundred and four (104) acres one (1) rood thirteen (13) perches, more or less, being all the land described in register book, Volume 108, folio 43 (Otago Registry), in the name of Ellen Louise McSkimming, of Patearoa, widow (deceased), and application (X. 19594) having been made to me to issue a 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 26th day of February 1958 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 223, folio 47, Otago Registry, in the name of the Linnburn Puketoi Rabbit Board for one (1) acre three (3) roods, being Section sixty-two (62), Block T, Upper Taieri District, and application (X. 19593) 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 26th day of February 1958 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that

The Canterbury District Pig Council Incorporated
The Mount Somers Lawn Tennis Club Incorporated

have ceased operations, the aforesaid societies are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 28th day of February 1958.

A. J. S. SMITH,
Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (6)

TAKE notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved:

Scott and Wilson Ltd. O. 1949/55.

Dated at Dunedin this 24th day of February 1958.

H. F. FOUNTAIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 16


NZLII PDF NZ Gazette 1958, No 16





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice - Alexander Baillie

⚖️ Justice & Law Enforcement
28 February 1958
Bankruptcy, Adjudged Bankrupt, Creditors' Meeting, Wool and skin buyer
  • Alexander Baillie, Adjudged bankrupt

  • A. F. O. Clarke, Official Assignee

⚖️ Bankruptcy Notice - Alec Hubert Squire

⚖️ Justice & Law Enforcement
27 February 1958
Bankruptcy, Adjudged Bankrupt, Creditors' Meeting, Garage proprietor
  • Alec Hubert Squire, Adjudged bankrupt

  • H. G. Jamieson, Official Assignee

⚖️ Bankruptcy Notice - Raymond Archibald Fabling

⚖️ Justice & Law Enforcement
27 February 1958
Bankruptcy, Adjudged Bankrupt, Creditors' Meeting, Gardener
  • Raymond Archibald Fabling, Adjudged bankrupt

  • K. F. Walker, Official Assignee

⚖️ Bankruptcy Notice - Robert Craig Ramsay

⚖️ Justice & Law Enforcement
24 February 1958
Bankruptcy, Adjudged Bankrupt, Creditors' Meeting, Bricklayer
  • Robert Craig Ramsay, Adjudged bankrupt

  • J. M. Carroll, Official Assignee

🗺️ Land Transfer Act Notice - Loss of Certificate of Title (Waiomu No. 3A Block)

🗺️ Lands, Settlement & Survey
28 February 1958
Land Transfer Act, Lost Certificate of Title, Hastings Survey District, South Auckland Registry
  • Horace George Newsham, Executor of lost title
  • Cecil Horace Poulgrain, Executor of lost title

  • W. A. Dowd, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title (Parish of Puniu)

🗺️ Lands, Settlement & Survey
28 February 1958
Land Transfer Act, Lost Certificate of Title, Parish of Puniu, South Auckland Registry
  • Rahui George Murray, Owner of lost title
  • Ivy Eva May Murray, Owner of lost title

  • W. A. Dowd, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificates of Title (Suburbs of Auckland)

🗺️ Lands, Settlement & Survey
28 February 1958
Land Transfer Act, Lost Certificates of Title, Suburbs of Auckland, Parish of Paremoremo
  • James Dale Alderton, Owner of lost title
  • Esme Paula Alderton, Owner of lost title
  • Esme Paula Alderton, Owner of lost title

  • W. A. Dowd, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title (Christchurch Survey District)

🗺️ Lands, Settlement & Survey
3 March 1958
Land Transfer Act, Lost Certificate of Title, Christchurch Survey District, Canterbury Registry
  • Leslie Beaumont Miller, Owner of lost title

  • N. E. Wilson, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title (City of Christchurch)

🗺️ Lands, Settlement & Survey
3 March 1958
Land Transfer Act, Lost Certificate of Title, City of Christchurch, Canterbury Registry
  • Charles William Hervey, Owner of lost title (deceased)

  • N. E. Wilson, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Renewable Lease (Upper Taieri District)

🗺️ Lands, Settlement & Survey
26 February 1958
Land Transfer Act, Lost Lease, Upper Taieri District, Otago Registry
  • Ellen Louise McSkimming, Lessee of lost lease (deceased)

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title (Upper Taieri District)

🗺️ Lands, Settlement & Survey
26 February 1958
Land Transfer Act, Lost Certificate of Title, Upper Taieri District, Otago Registry, Rabbit Board
  • F. A. Sadler, District Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
28 February 1958
Incorporated Societies Act, Dissolved Societies, Canterbury, Tennis Club
  • Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies

🏭 Companies Act Notice - Dissolution of Scott and Wilson Ltd.

🏭 Trade, Customs & Industry
24 February 1958
Companies Act, Struck off Register, Dissolved Company
  • H. F. Fountain, Assistant Registrar of Companies