Bankruptcy and Land Notices




18 DECEMBER

THE NEW ZEALAND GAZETTE

1865

Provided that where the beer is served in a container filled
from the original bottle the maximum price of the drink shall
be 9d. irrespective of the quantity served.
(2) Where the beer is served in a lounge or dining room
of licensed premises the maximum price of the drink shall be
1s. 3d. irrespective of the quantity served.
7. Subject to the provisions of this order, the maximum
price that may be charged for beer by the holder of a con-
ditional licence, under the authority of that licence, shall be
3d. irrespective of the quantity served, provided that where
the beer is served in a container filled from the original bottle
the maximum price shall be 9d. irrespective of the quantity
served.
8. Unless the purchaser specifically requests less than 8 oz
of beer he shall be served with not less than 8 oz, except where
the beer is served in the lounge or dining room, or is beer
served from its original bottle, or is beer sold by the holder
of a conditional licence under the authority of that licence.
9. Where the purchaser of beer requests the addition of any
flavouring or diluting ingredient of a non-intoxicating nature
to his drink, the provisions of this clause shall apply as if
all the drink consisted of beer.

Dated at Wellington this 17th day of December 1958.
The seal of the Price Tribunal was affixed hereto in the
presence of—
W. F. STILWELL, (Judge) Presiding Member.
H. PEARCE, Member.
F. F. SIMMONS, Member.
*Gazette, 4 July 1958, Vol. II, p. 895


BANKRUPTCY NOTICES


In Bankruptcy—Supreme Court

PHILIP PATRICK HALLMOND, of Baylys Beach, Dargaville,
labourer, was adjudged bankrupt on 9 December 1958.
Creditors’ meeting will be held at the Courthouse, Whangarei,
on Friday, 19 December 1958, at 11 a.m.
H. G. WHYTE, Official Assignee.
Whangarei.


In Bankruptcy—Supreme Court

ARTHUR FREDERICK HARDY, of 11 Kenney Crescent, Hamilton,
was adjudged bankrupt on 11 December 1958. Creditors’
meeting will be held at the Courthouse, Hamilton, on Friday,
19 December 1958, at 10 a.m.
C. P. SIMMONDS, Official Assignee.
Hamilton.


In Bankruptcy—Supreme Court

JAMES PATRICK GORMAN, of Vaughans Road, Ngapuna,
Rotorua, painter, was adjudged bankrupt on 11 December
1958. Creditors’ meeting will be held at the Courthouse,
Rotorua, on Tuesday, 23 December 1958, at 10.30 a.m.
S. H. FITCHETT, Official Assignee.
Courthouse, Rotorua.


In Bankruptcy—Supreme Court

RAYMOND GILBERT ARTHUR LAWRENCE, of Gisborne, carpen-
ter, was adjudged bankrupt on 11 December 1958. Creditors’
meeting will be held at the Courthouse, Gisborne, on Friday,
19 December 1958, at 2.15 p.m.
A. F. O. CLARKE, Official Assignee.
Gisborne, 12 December 1958.


In Bankruptcy—Supreme Court

ERIC ANDREW SINCLAIR LEYLAND, of 50 Thompson Street,
Wellington, builder, was adjudged bankrupt on 10 December
1958. Creditors’ meeting will be held at 57 Ballance Street,
Wellington, on Monday, 22 December 1958, at 10.30 a.m.
J. LIST, Official Assignee.
Wellington, 10 December 1958.


In Bankruptcy—Supreme Court

SPYROS LIVITSANOS, of 22 Birch Street, Lower Hutt, shop-
keeper, was adjudged bankrupt on 12 December 1958.
Creditors’ meeting will be held at 57 Ballance Street, Wel-
ington, on Tuesday, 23 December 1958, at 2 p.m.
J. LIST, Official Assignee.
Wellington, 12 December 1958.


In Bankruptcy—Supreme Court

EDWARD KEITH WALLS, of 60c Miro Road, Upper Hutt, builder,
was adjudged bankrupt on 12 December 1958. Creditors’
meeting will be held at 57 Ballance Street, Wellington, on
Tuesday, 23 December 1958, at 10.30 a.m.
J. LIST, Official Assignee.
Wellington, 12 December 1958.


In Bankruptcy

NOTICE is hereby given that dividends are payable in the
under-mentioned estates on all proved claims:
McDonald, James Desmond, and Kennedy, Hugh Nicholas,
trading in partnership as McDonald and Kennedy, at
Prebbleton, grain and seed merchants. Second dividend of
1s. 6d. in the pound.
Mills, James Henry, of Christchurch, builder. Second and
final dividend of 6·72d. in the pound, making in all
5s. 6·72d. in the pound.
Reese, Charles Louis, of Christchurch, tramway employee.
Second and final dividend of 3s. 2d. in the pound, making
in all 6s. 10d. in the pound.
Spanjer, Bernard James Hayes, of Amberley, formerly
storekeeper, but now sawmill worker. Second and final
dividend of 3¾d. in the pound, making in all 5s. 3¾d. in
the pound.
Stanley, John, of Christchurch, journalist. Second and
final dividend of 3d. in the pound, making in all 15s. 3d.
in the pound.
E. G. TYLER, Official Assignee.
184 Oxford Terrace, Christchurch, 9 December 1958.


LAND TRANSFER ACT NOTICES


EVIDENCE of the loss of the certificates of title, described in
the Schedule hereunder written, having been lodged with me
together with applications for the issue of 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 14
days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 644, folio 297, for 36·1 perches,
more or less, being Lot 13, Deposited Plan 22891 (Town of
Raglan Extension No. 6), being portion of Allotment 102
of the Parish of Whaingaroa, in the name of Linda Eliza
Annie Cresswell, late of Raglan, married woman, deceased.
(S. 152880.)
Certificate of title, Volume 17, folio 147, for 48 acres and
15·1 perches, more or less, being part Allotment 44, Parish
of Te Puna, in the name of William Nicholas, late of
Tauranga, farmer, deceased. (S. 152761.)
Certificate of title, Volume 23, folio 66, for 62 acres
2 roods 14·8 perches, more or less, being Section 37 of
the Parish of Okura, in the name of Thomas Foster Vaughan,
of Okura, farmer. (K. 68638.)
Certificate of title, Volume 210, folio 32, for 1 rood, more
or less, being Lot 5, Deposited Plan 6826, and being portion
of Allotment 78 of Section 10 of the Suburbs of Auckland,
in the name of George William Parker, late of Auckland,
gardener, deceased. (K. 68611.)
Dated at the Land Registry Office, Auckland, this 11th day
of December 1958.
W. A. DOWD, District Land Registrar.


EVIDENCE of the loss of memorandum of lease 20873 of 2 acres
3 roods 16·7 perches, more or less, being Lot 1, Deposited
Plan 19277, and being Allotments 1, 2, 3, 4, and 5, Section 7,
of the Town of Raglan, recorded in certificate of title, Volume
897, folio 292, South Auckland Registry, wherein His Majesty
the King is the lessor, and Douglas Jamieson, formerly of
Tokoroa, farmer, but now of Taumarunui, retired farmer, is
the lessee, having been lodged with me together with an
application for a provisional memorandum of lease in lieu
thereof, notice is hereby given of my intention to issue such
provisional memorandum of lease on the expiration of 14
days from the date of the Gazette, containing this notice.
(S. 152982.)
Dated this 11th day of December 1958 at the Land Registry
Office, Auckland.
W. A. DOWD, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 77


NZLII PDF NZ Gazette 1958, No 77





✨ LLM interpretation of page content

💰 Price Order Amendment - Beer Prices

💰 Finance & Revenue
17 December 1958
Price Order, Beer, Licensed premises, Conditional licence
  • W. F. Stilwell, (Judge) Presiding Member
  • H. Pearce, Member
  • F. F. Simmons, Member

⚖️ Bankruptcy Notice - Philip Patrick Hallmond

⚖️ Justice & Law Enforcement
Bankruptcy, Labourer, Whangarei
  • Philip Patrick Hallmond, Adjudged bankrupt

  • H. G. Whyte, Official Assignee

⚖️ Bankruptcy Notice - Arthur Frederick Hardy

⚖️ Justice & Law Enforcement
Bankruptcy, Hamilton
  • Arthur Frederick Hardy, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice - James Patrick Gorman

⚖️ Justice & Law Enforcement
Bankruptcy, Painter, Rotorua
  • James Patrick Gorman, Adjudged bankrupt

  • S. H. Fitchett, Official Assignee

⚖️ Bankruptcy Notice - Raymond Gilbert Arthur Lawrence

⚖️ Justice & Law Enforcement
12 December 1958
Bankruptcy, Carpenter, Gisborne
  • Raymond Gilbert Arthur Lawrence, Adjudged bankrupt

  • A. F. O. Clarke, Official Assignee

⚖️ Bankruptcy Notice - Eric Andrew Sinclair Leyland

⚖️ Justice & Law Enforcement
10 December 1958
Bankruptcy, Builder, Wellington
  • Eric Andrew Sinclair Leyland, Adjudged bankrupt

  • J. List, Official Assignee

⚖️ Bankruptcy Notice - Spyros Livitsanos

⚖️ Justice & Law Enforcement
12 December 1958
Bankruptcy, Shopkeeper, Lower Hutt, Wellington
  • Spyros Livitsanos, Adjudged bankrupt

  • J. List, Official Assignee

⚖️ Bankruptcy Notice - Edward Keith Walls

⚖️ Justice & Law Enforcement
12 December 1958
Bankruptcy, Builder, Upper Hutt, Wellington
  • Edward Keith Walls, Adjudged bankrupt

  • J. List, Official Assignee

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
9 December 1958
Bankruptcy, Dividends, Estates, Christchurch
6 names identified
  • James Desmond McDonald, Partnership trading as McDonald and Kennedy
  • Hugh Nicholas Kennedy, Partnership trading as McDonald and Kennedy
  • James Henry Mills, Builder
  • Charles Louis Reese, Tramway employee
  • Bernard James Hayes Spanjer, Formerly storekeeper, now sawmill worker
  • John Stanley, Journalist

  • E. G. Tyler, Official Assignee

🗺️ Lost Certificates of Title - Auckland Registry

🗺️ Lands, Settlement & Survey
11 December 1958
Land Transfer Act, Lost Certificates of Title, New Certificates, Raglan, Tauranga, Okura, Auckland
  • Linda Eliza Annie Cresswell, Owner of certificate of title, deceased
  • William Nicholas, Owner of certificate of title, deceased
  • Thomas Foster Vaughan, Owner of certificate of title
  • George William Parker, Owner of certificate of title, deceased

  • W. A. Dowd, District Land Registrar

🗺️ Lost Memorandum of Lease - Auckland Registry

🗺️ Lands, Settlement & Survey
11 December 1958
Land Transfer Act, Lost Memorandum of Lease, Provisional Lease, Raglan, Tokoroa, Taumarunui
  • His Majesty the King, Lessor of memorandum of lease
  • Douglas Jamieson, Lessee of memorandum of lease

  • W. A. Dowd, District Land Registrar