✨ Bankruptcy and Land Notices
In Bankruptcy—Supreme Court
NOTICE is hereby given that dividends as under are now payable at my office on all accepted claims:
Boyack, Thomas Oswald, of Upokongaro, railwayman. First and final dividend of 4s. 11½d. in the pound.
Knox, Charles Edward, of Waverley, labourer. First and final dividend of 3d. in the pound.
Leask, William, of Silverhope, potato grower. First and final dividend of 3½d. in the pound.
Rangi, Dave, of Kauangaroa, labourer. First and final dividend of 6s. 4d. in the pound.
Scott, James, of Wanganui, clothing manufacturer. First and final dividend of 1s. 6¼d. in the pound.
G. C. GORDON, Official Assignee. Courthouse, Wanganui, 31 October 1958.
In Bankruptcy—Supreme Court
JOSEPH CYRIL WINDELBURN, of Wanganui, barman, was adjudged bankrupt on 3 November 1958. Creditors’ meeting will be held at the Courthouse, Wanganui, on Friday, 14 November 1958, at 2.15 p.m.
G. C. GORDON, Official Assignee. Wanganui.
In Bankruptcy—Supreme Court
GEORGE POUESI, of Hastings, was adjudged bankrupt on 5 November 1958. Creditors’ meeting will be held at the Courthouse, Hastings, on 12 November 1958, at 11 a.m.
A. G. SMITH, Official Assignee. Napier.
In Bankruptcy
NOTICE is hereby given that dividends are payable on all proved claims in the under-mentioned estates:
John Lawrence Butler, of Puketitiri, hotelkeeper. Second and final dividend of 1s. 3½d. in the pound, making in all 2s. 6¼d. in the pound.
George Russell McNab, of Waipawa, builder. First and final dividend of 3s. 9½d. in the pound.
August John Pettersen, of Napier, builder. First and final dividend of 10½d. in the pound.
Vincent Walter Mortensen, of Hastings, freezing worker. Second and final dividend of 2½d. in the pound, making in all 2s. 8½d. in the pound.
A. G. SMITH, Official Assignee. Courthouse, Napier.
In Bankruptcy—Supreme Court
ALBERT CLARENCE JORDAN, of 33 Wynchbury Street, Spreydon, labourer, was adjudged bankrupt on 7 November 1958. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on 21 November 1958, at 2.15 p.m.
E. G. TYLER, Official Assignee. Christchurch.
In Bankruptcy—Supreme Court
JAMES EDWARD WOODLEY, of Stirling, formerly of Alexandra, borough, formerly plasterer, was adjudged bankrupt on Thursday, 30 October 1958. Creditors’ meeting will be held at the Courthouse, Dunedin, on Friday, 7 November 1958, at 2 p.m.
H. J. WORTHINGTON, Official Assignee. Courthouse, Dunedin, 31 October 1958.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 1048, folio 61, for 1 rood 13.2 perches, more or less, being Lot 1, Deposited Plan 36060, being part Section 48, Suburbs of Rotorua, in the name of Francis Marion Bates Fisher, of Rotorua, retired, 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 on the expiration of 14 days from the date of the Gazette containing this notice. (S. 150947.)
Dated at the Land Registry Office, Auckland, this 7th day November 1958.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of certificate of title, H.B. Volume 93, folio 227 (Hawke’s Bay Registry), for 2 acres 2 roods 8 perches, more or less, situate in Block XVI of the Heretaunga Survey District, being the Maori Land Court subdivision known as Mangateretere East B 2 Block, in the name of Albert Rylands, of Pakowhai, farmer, 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 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier, this 7th day of November 1958.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, H.B. Volume 102, folio 98 (Hawke’s Bay Registry), for 2 acres and 20 perches, more or less, situate in the City of Hastings, being Lots 10, 11, 12, 13, 14, 15, 33, and 34, Deposited Plan No. 2680, part Heretaunga Block, in the name of Mabel Ellison, wife of Daniel Ellison, of Hastings, 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 14 days from the date of the Gazette containing this notice.
Dated this 7th day of November 1958 at the Land Registry Office, Napier.
C. C. KENNELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 469, folio 252, Wellington Registry, in the name of Miriam Nita Speirs, of Foxton, spinster, for firstly, 24.06 perches, being part Section 7, Evans Bay District, and part Lot 15, Block II, Deposited Plan 2081, and secondly, for 1 undivided tenth share in 7.51 perches, being part Section 7, Evans Bay District, Lots 12, 13, 15, 17, 19, 21, 23, and 25 of Block II, plan 2081, and application (K. 43578) 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 14 days from the date of the Gazette containing this notice.
Dated this 5th day of November 1958 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 489, folio 167, Wellington Registry, in the name of Her Majesty the Queen, for 13 acres 2 roods 17 perches, situate in Block III, Westmere Survey District, known as Aramoho 8c 1, and application (K. 43585) 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 14 days from the date of the Gazette containing this notice.
Dated this 3rd day of November 1958 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that, at the expiration of three months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
George and Ferguson Ltd. T. 1935/16.
Given under my hand at New Plymouth this 6th day of November 1958.
O. T. KELLY, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice 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:
Parry Industries Ltd. C. 1955/155.
Shirley Stores Ltd. C. 1947/36.
Given under my hand at Christchurch this 7th day of November 1958.
L. H. McCLELLAND, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 70
NZLII —
NZ Gazette 1958, No 70
✨ LLM interpretation of page content
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law Enforcement31 October 1958
Bankruptcy, Dividends, Claims, Railwayman, Labourer, Potato grower, Clothing manufacturer
- Thomas Oswald Boyack, First and final dividend payable
- Charles Edward Knox, First and final dividend payable
- William Leask, First and final dividend payable
- Dave Rangi, First and final dividend payable
- James Scott, First and final dividend payable
- G. C. Gordon, Official Assignee
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law EnforcementBankruptcy, Adjudicated bankrupt, Creditors meeting, Barman
- Joseph Cyril Windelburn, Adjudged bankrupt
- G. C. Gordon, Official Assignee
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law EnforcementBankruptcy, Adjudicated bankrupt, Creditors meeting
- George Pouesi, Adjudged bankrupt
- A. G. Smith, Official Assignee
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law EnforcementBankruptcy, Dividends, Proved claims, Hotelkeeper, Builder, Freezing worker
- John Lawrence Butler, Second and final dividend payable
- George Russell McNab, First and final dividend payable
- August John Pettersen, First and final dividend payable
- Vincent Walter Mortensen, Second and final dividend payable
- A. G. Smith, Official Assignee
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law EnforcementBankruptcy, Adjudicated bankrupt, Creditors meeting, Labourer
- Albert Clarence Jordan, Adjudged bankrupt
- E. G. Tyler, Official Assignee
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law Enforcement31 October 1958
Bankruptcy, Adjudicated bankrupt, Creditors meeting, Plasterer
- James Edward Woodley, Adjudged bankrupt
- H. J. Worthington, Official Assignee
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey7 November 1958
Land Transfer Act, Lost certificate of title, New certificate, Rotorua
- Francis Marion Bates Fisher, Owner of lost certificate of title
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey7 November 1958
Land Transfer Act, Lost certificate of title, New certificate, Maori Land Court
- Albert Rylands, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey7 November 1958
Land Transfer Act, Lost certificate of title, New certificate, City of Hastings
- Mabel Ellison, Owner of lost certificate of title
- Daniel Ellison, Husband of owner of lost certificate
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey5 November 1958
Land Transfer Act, Lost certificate of title, New certificate, Wellington
- Miriam Nita Speirs, Owner of lost certificate of title
- E. K. Phillips, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey3 November 1958
Land Transfer Act, Lost certificate of title, New certificate, Wellington
- Her Majesty the Queen, Owner of lost certificate of title
- E. K. Phillips, District Land Registrar
🏭 Companies Act Notice - Company Dissolution
🏭 Trade, Customs & Industry6 November 1958
Companies Act, Company dissolution, Register, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Companies Act Notice - Company Dissolution
🏭 Trade, Customs & Industry7 November 1958
Companies Act, Company dissolution, Register, Christchurch
- L. H. McClelland, District Registrar of Companies