✨ Bankruptcy and Land Transfer Notices
15 JANUARY THE NEW ZEALAND GAZETTE 37
In Bankruptcy—Supreme Court
DENIS CLIFTON TUCK, of Wellington, land agent, was adjudged bankrupt on 18 December 1958. Creditors’ meeting will be held at 57 Balance Street, Wellington, on Wednesday, 31 December 1958, at 10.15 a.m.
J. LIST, Official Assignee.
Wellington, 18 December 1958.
In Bankruptcy—Supreme Court
LAURENCE SEWELL, of 25 Nelson Street, Wellington, sawmiller, was adjudged bankrupt on 18 December 1958. Creditors’ meeting will be held at 57 Balance Street, Wellington, on Wednesday, 31 December 1958, at 9.30 a.m.
J. LIST, Official Assignee.
Wellington, 18 December 1958.
In Bankruptcy—Supreme Court
STANLEY CHARLES JOSEPH MATTHEWS, of 116 Richmond Street, Petone, driver, was adjudged bankrupt on 19 December 1958. Creditors’ meeting will be held at 57 Balance Street, Wellington, on Wednesday, 31 December 1958, at 9 a.m.
J. LIST, Official Assignee.
Wellington, 19 December 1958.
In Bankruptcy—Supreme Court
ARTHUR THORNBURN HANNAY, of Waikanae, builder, was adjudged bankrupt on 19 December 1958. Creditors’ meeting will be held at 57 Balance Street, Wellington, on Tuesday, 30 December 1958, at 9.30 a.m.
J. LIST, Official Assignee.
Wellington, 19 December 1958.
In Bankruptcy—Supreme Court
IAN GOUGH, of 47 Richards Avenue, Christchurch, formerly bread vendor, now taxi driver, was adjudged bankrupt on 17 December 1958. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Tuesday, 23 December 1958, at 2.15 p.m.
E. G. TYLER, Official Assignee.
Christchurch, 17 December 1958.
In Bankruptcy—Supreme Court
MARTIN VAN DER JAGT, of 95 Hargood Street, Christchurch, market gardener, was adjudged bankrupt on 17 December 1958. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Monday, 5 January 1959, at 2.15 p.m.
E. G. TYLER, Official Assignee.
Christchurch, 19 December 1958.
In Bankruptcy—Supreme Court
NOTICE is hereby given that statements of accounts and balance sheets in respect of the under-mentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held at Timaru on Tuesday, the 3rd day of February 1959, I intend to apply for an order releasing me from the administration of the said estates:
Ronald George Simpson, of Tinwald, sawmiller.
Nelson Mayes, of Waimate, upholsterer.
Ernest George Philp, of Timaru, carpenter.
Leslie Stanniford Willetts, of Timaru, storeman.
Dated at Timaru this 8th day of January 1959.
P. W. J. COCKERILL, Official Assignee.
In Bankruptcy—Supreme Court
NOTICE is hereby given that dividends as under are now payable at my office on all accepted claims:
Shea, Denis Ambrose, of Dunedin, labourer. First and final dividend of 3s. 10¾d. in the pound.
Moore, Andrew Hugh, of Tawanui, formerly of Dunedin. First interim dividend of 9s. in the pound.
H. J. WORTHINGTON, Official Assignee.
Supreme Court Buildings, Dunedin, 18 December 1958.
In Bankruptcy—Supreme Court
ALEXANDER MURRAY DONALD, of Gore, baker, was adjudged bankrupt on 18 December 1958. Creditors’ meeting will be held at the Courthouse, Gore, on Tuesday, 23 December 1958, at 9.30 a.m.
A. E. HYNES, Official Assignee.
Invercargill, 18 December 1958.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 533, folio 257, for 21 perches, more or less, being part of Lot 4 of a subdivision of Allotment 12 of Section 4 of the Suburbs of Auckland, in the name of Anna Zena Minogue, of Auckland, widow, 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 14 days from the date of the Gazette containing this notice. (K. 68766.)
Dated at the Land Registry Office, Auckland, this 15th day of December 1958.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 891, folio 144, for 19·8 perches, more or less, being Lot 1, Deposited Plan 34147, and being part of Allotment 35, Section 8, Suburbs of Auckland, in the name of Sydney Walter Johnson, of Auckland, manager, 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 14 days from the date of the Gazette containing this notice. (K. 68960.)
Dated at the Land Registry Office, Auckland, this 8th day of January 1959.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of deed of lease 167999, of 3 roods 36·5 perches, more or less, situated in the City of Auckland, being Lot 1, Deeds Plan S. 75, being parts of Allotment 25 of Section 14 and Allotment 13 of Section 16, Suburbs of Auckland, and being all the land contained in certificate of title, Vol. 759, folio 50, wherein the General Trust Board of the Diocese of Auckland is the lessor and Fred Broadbent is the lessee, having been lodged with me together with an application to register a surrender without production of the said lease in terms of section 44, Land Transfer Act 1952, notice is hereby given of my intention to register such surrender on the expiration of 14 days from the date of the Gazette containing this notice. (K. 68869.)
Dated at Auckland this 8th day of January 1959 at the Land Registry Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 372, folio 69, Wellington Registry, in the name of Thomas Patrick McBrearty, of Rangiora, labourer, for 32 perches, being Lots 1 and 2, plan 6829, and being part Section 227, Wanganui District, and application (K. 43868) 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 6th day of January 1959 at the Land Registry Office, Wellington.
R. F. HANNAN, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 307, folio 178, Wellington Registry, in the name of Rosetta Anne Weaver, of Wellington, spinster, for 35·2 perches, being Lot 16, Block VIII, plan 995, and being part of Section 28, Karori District, and application (K. 43888) 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 6th day of January 1959 at the Land Registry Office, Wellington.
R. F. HANNAN, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of memorandum of mortgage No. 257601, whereof Madeline Flaherty, of Wellington, widow (now deceased), is mortgagee, affecting 10·97 perches, situate in the City of Wellington, being Lot 1, plan 8179, and being all the land in certificate of title, Volume 377, folio 127 (Wellington Registry), and application having been made to me to register a transmission No. 64050 to the Public Trustee and a discharge of the said mortgage No. 257601, I hereby give notice of my intention to dispense with the production of the said instrument under section 44 of the Land Transfer Act 1952 and to register the said transmission and discharge on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 6th day of January 1959 at the Land Registry Office, Wellington.
R. F. HANNAN, Assistant Land Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 2
NZLII —
NZ Gazette 1959, No 2
✨ LLM interpretation of page content
⚖️ Bankruptcy notice for Denis Clifton Tuck
⚖️ Justice & Law Enforcement18 December 1958
Bankruptcy, Adjudged bankrupt, Land agent, Wellington
- Denis Clifton Tuck, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Bankruptcy notice for Laurence Sewell
⚖️ Justice & Law Enforcement18 December 1958
Bankruptcy, Adjudged bankrupt, Sawmiller, Wellington
- Laurence Sewell, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Bankruptcy notice for Stanley Charles Joseph Matthews
⚖️ Justice & Law Enforcement19 December 1958
Bankruptcy, Adjudged bankrupt, Driver, Petone
- Stanley Charles Joseph Matthews, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Bankruptcy notice for Arthur Thornburn Hannay
⚖️ Justice & Law Enforcement19 December 1958
Bankruptcy, Adjudged bankrupt, Builder, Waikanae
- Arthur Thornburn Hannay, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Bankruptcy notice for Ian Gough
⚖️ Justice & Law Enforcement17 December 1958
Bankruptcy, Adjudged bankrupt, Bread vendor, Taxi driver, Christchurch
- Ian Gough, Adjudged bankrupt
- E. G. Tyler, Official Assignee
⚖️ Bankruptcy notice for Martin Van Der Jagt
⚖️ Justice & Law Enforcement17 December 1958
Bankruptcy, Adjudged bankrupt, Market gardener, Christchurch
- Martin Van Der Jagt, Adjudged bankrupt
- E. G. Tyler, Official Assignee
⚖️ Bankruptcy: Application for release from administration of estates
⚖️ Justice & Law Enforcement8 January 1959
Bankruptcy, Estates, Administration release, Timaru
- Ronald George Simpson, Estate administration
- Nelson Mayes, Estate administration
- Ernest George Philp, Estate administration
- Leslie Stanniford Willetts, Estate administration
- P. W. J. Cockerill, Official Assignee
⚖️ Bankruptcy: Notice of dividends payable
⚖️ Justice & Law Enforcement18 December 1958
Bankruptcy, Dividends, Claims, Dunedin
- Denis Ambrose Shea, Dividend payment
- Andrew Hugh Moore, Dividend payment
- H. J. Worthington, Official Assignee
⚖️ Bankruptcy notice for Alexander Murray Donald
⚖️ Justice & Law Enforcement18 December 1958
Bankruptcy, Adjudged bankrupt, Baker, Gore
- Alexander Murray Donald, Adjudged bankrupt
- A. E. Hynes, Official Assignee
🗺️ Land Transfer Act: Notice of intention to issue new certificate of title
🗺️ Lands, Settlement & Survey15 December 1958
Land Transfer Act, Certificate of title, Lost title, Auckland
- Anna Zena Minogue (widow), Registered owner of lost title
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act: Notice of intention to issue new certificate of title
🗺️ Lands, Settlement & Survey8 January 1959
Land Transfer Act, Certificate of title, Lost title, Auckland
- Sydney Walter Johnson, Registered owner of lost title
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act: Notice of intention to register surrender of lease
🗺️ Lands, Settlement & Survey8 January 1959
Land Transfer Act, Lease surrender, Lost lease, Auckland
- Fred Broadbent, Lessee
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act: Notice of intention to issue new certificate of title
🗺️ Lands, Settlement & Survey6 January 1959
Land Transfer Act, Certificate of title, Lost title, Wellington
- Thomas Patrick McBrearty, Registered owner of lost title
- R. F. Hannan, Assistant Land Registrar
🗺️ Land Transfer Act: Notice of intention to issue new certificate of title
🗺️ Lands, Settlement & Survey6 January 1959
Land Transfer Act, Certificate of title, Lost title, Wellington
- Rosetta Anne Weaver (spinster), Registered owner of lost title
- R. F. Hannan, Assistant Land Registrar
🗺️ Land Transfer Act: Notice of intention to dispense with mortgage production and register transmission and discharge
🗺️ Lands, Settlement & Survey6 January 1959
Land Transfer Act, Mortgage discharge, Mortgage transmission, Wellington
- Madeline Flaherty (widow), Mortgagee
- R. F. Hannan, Assistant Land Registrar