✨ Bankruptcy and Land Notices
30 APRIL
THE NEW ZEALAND GAZETTE
575
In Bankruptcy—Supreme Court
LIONEL JOSEPH JUST, of Wanganui, labourer, was adjudged bankrupt on 23 April, 1959. Creditors’ meeting will be held at the Courthouse, Wanganui, on Thursday, 7 May 1959, at 2.15 p.m.
G. C. GORDON, Official Assignee.
Wanganui.
In Bankruptcy—Supreme Court
EARLE STEPHEN PAYNE, of Wanganui, painter, was adjudged bankrupt on 22 April 1959. Creditors’ meeting will be held at the Courthouse, Wanganui, on Wednesday, 6 May 1959, at 2.15 p.m.
G. C. GORDON, Official Assignee.
Wanganui.
In Bankruptcy—Supreme Court
RONALD KEITH MCGRATH, of 38 Pearce Street, Wellington, bakehouse labourer, was adjudged bankrupt on 28 April 1959. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 12 May 1959, at 10.30 a.m.
J. LIST, Official Assignee.
Wellington, 28 April 1959.
In Bankruptcy—Supreme Court
DULCIE ORMA MITCHELL, of 8 Beattie Avenue, Karori, married woman, was adjudged bankrupt on 24 April 1959. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Friday, 8 May 1959, at 10.30 a.m.
J. LIST, Official Assignee.
Wellington, 24 April 1959.
In Bankruptcy—In the Supreme Court at Invercargill
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 on Wednesday, the 27th day of May 1959, at 10 o’clock in the forenoon, I intend to apply for an order releasing me from the administration of the said estates.
Robert George Hepburn Robertson, of Invercargill, retired farmer.
Frank Walter McPeake, of Gore, labourer.
Robert Craig Ramsay, of Invercargill, bricklayer.
Robert William George Batt, of Niagara, sawmiller.
Stacey Vernon Bambridge Byron, of Gore, builder.
John Barnes, of Invercargill, freezing works employee.
Robert Vernon Keast, of Invercargill, contractor.
Douglas Hector McFadyen, of Conical Hills, sawmill hand.
Mei Karena, of Invercargill, labourer.
Dated at Invercargill this 21st day of April 1959.
A. E. HYNES, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 23, folio 213, for 27 perches, more or less, being Section 3, Block VI, Village of Atuaroa, in the name of Robert King and Co. Ltd., 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. (S. 158636.)
Dated at the Land Registry Office, Auckland, this 23rd day of April 1959.
W. A. DOWD, District Land Registrar.
EVIDENCE having been furnished of the loss of memorandum of lease No. 9078 for all that piece of land containing 282 acres and 34 perches, more or less, being the whole of the Te Waiti No. 2c Block, and the whole of the land comprised in provisional certificate of title, Volume 132, folio 5 (Gisborne Registry), in the name of Te Owaina Keefe, of Marae-hako, married woman, and application having been made to me to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at Gisborne this 21st day of April 1959.
H. E. SQUIRE, 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 forbidding the same be lodged within one calendar month from the date of the Gazette containing this notice:
No. 5470. Patrick John Borthwick, of Masterton, company director. All that parcel of land containing 17 acres 2 roods 15·44 perches, more or less, being parts Sections 23 and 24, Tupurupuru Block, shown on Plan B 238. Occupied by the applicant.
Diagrams may be inspected at this office.
Dated this 22nd day of April 1959, at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
NOTICE is hereby given that the parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveats are lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.
No. 13656. New Zealand Breweries Ltd., having its registered office at Wellington. 33 6/10 perches, part of Rural Section 370, Block X, Rangiora Survey District, Rangiora-Flaxton road. Occupied by applicant.
No. 13658. James Ashworth, of Sefton, retired farmer, and Charles Ashworth, of Rangiora, farmer. 1 rood 19 2/10 perches. Part Rural Section 715, Block IV, Rangiora Survey District, Saltwater Creek. Occupied by lessees, Karel Paulus George Eymael, as to part, and Phyllis Murial Trenberth, as to part.
Diagrams may be inspected at this office.
Dated this 24th day of April 1959 at the Land Registry Office, Christchurch.
L. H. McCLELLAND, District Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of lease in perpetuity register book, Volume 120, folio 83, Otago Registry, in the name of William Lusher, of Patearoa, farmer (deceased), for 1 acre 3 roods 4 perches, being Section nineteen (19), Block VII, Upper Taieri District, and application (X. 20859) having been made to me to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 24th day of April 1959 at the Land Registry Office, Dunedin.
F. A. SADLER, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 95, folio 89, Southland Registry, in the name of Glenham Dairy Factory Co. Ltd., for 4 acres 1 rood 34 perches, being Section 14A, Block IX, Wyndham District, and application (No. 161836) 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 23rd day of April 1959 at the Land Registry Office, Invercargill.
L. ESTERMAN, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
A. Dallimore and Sons Ltd. H.B. 1949/35.
Given under my hand at Napier this 24th day of April 1959.
G. JANISCH, Assistant 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:
Wool Processors (Hastings) Ltd. H.B. 1956/92.
Hawke’s Bay House Repiling Co. Ltd. H.B. 1953/51.
Dated at Napier this 22nd day of April 1959.
G. JANISCH, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 25
NZLII —
NZ Gazette 1959, No 25
✨ LLM interpretation of page content
⚖️ Bankruptcy adjudication - Lionel Joseph Just
⚖️ Justice & Law Enforcement23 April 1959
Bankruptcy, Adjudication, Labourer, Creditors meeting
- Lionel Joseph Just, Adjudged bankrupt
- G. C. Gordon, Official Assignee
⚖️ Bankruptcy adjudication - Earle Stephen Payne
⚖️ Justice & Law Enforcement22 April 1959
Bankruptcy, Adjudication, Painter, Creditors meeting
- Earle Stephen Payne, Adjudged bankrupt
- G. C. Gordon, Official Assignee
⚖️ Bankruptcy adjudication - Ronald Keith McGrath
⚖️ Justice & Law Enforcement28 April 1959
Bankruptcy, Adjudication, Bakehouse labourer, Creditors meeting
- Ronald Keith McGrath, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Bankruptcy adjudication - Dulcie Orma Mitchell
⚖️ Justice & Law Enforcement24 April 1959
Bankruptcy, Adjudication, Married woman, Creditors meeting
- Dulcie Orma Mitchell, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Bankruptcy estate administration release application
⚖️ Justice & Law Enforcement21 April 1959
Bankruptcy, Estate administration, Release application, Invercargill
9 names identified
- Robert George Hepburn Robertson, Applying for release from estate
- Frank Walter McPeake, Estate administration
- Robert Craig Ramsay, Estate administration
- Robert William George Batt, Estate administration
- Stacey Vernon Bambridge Byron, Estate administration
- John Barnes, Estate administration
- Robert Vernon Keast, Estate administration
- Douglas Hector McFadyen, Estate administration
- Mei Karena, Estate administration
- A. E. Hynes, Official Assignee
🗺️ Land Transfer Act - Lost certificate of title replacement
🗺️ Lands, Settlement & Survey23 April 1959
Land Transfer Act, Lost title, Certificate of title, Auckland
- Robert King (and Co. Ltd.), Original holder of title
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act - Lost lease replacement
🗺️ Lands, Settlement & Survey21 April 1959
Land Transfer Act, Lost lease, Provisional certificate of title, Gisborne
- Te Owaina Keefe, Owner of leased land
- H. E. Squire, District Land Registrar
🗺️ Land Transfer Act - Bringing land under the Act
🗺️ Lands, Settlement & Survey22 April 1959
Land Transfer Act, Caveat, Land registration, Wellington
- Patrick John Borthwick, Applicant to bring land under Act
- E. K. Phillips, District Land Registrar
🗺️ Land Transfer Act - Bringing land under the Act
🗺️ Lands, Settlement & Survey24 April 1959
Land Transfer Act, Caveat, Land registration, Christchurch
- New Zealand Breweries Ltd., Applicant to bring land under Act
- James Ashworth, Applicant to bring land under Act
- Charles Ashworth, Applicant to bring land under Act
- Karel Paulus George Eymael, Lessee of land
- Phyllis Murial Trenberth, Lessee of land
- L. H. McClelland, District Registrar
🗺️ Land Transfer Act - Lost lease replacement
🗺️ Lands, Settlement & Survey24 April 1959
Land Transfer Act, Lost lease, Provisional lease, Dunedin
- William Lusher, Deceased owner of leased land
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act - Lost certificate of title replacement
🗺️ Lands, Settlement & Survey23 April 1959
Land Transfer Act, Lost title, Certificate of title, Invercargill
- Glenham Dairy Factory Co. Ltd., Original holder of title
- L. Esterman, District Land Registrar
🏭 Companies Act - Striking off company name
🏭 Trade, Customs & Industry24 April 1959
Companies Act, Company dissolution, Napier
- A. Dallimore and Sons Ltd., Company to be struck off register
- G. Janisch, Assistant Registrar of Companies
🏭 Companies Act - Striking off company names
🏭 Trade, Customs & Industry22 April 1959
Companies Act, Company dissolution, Napier
- Wool Processors (Hastings) Ltd., Company to be struck off register
- Hawke’s Bay House Repiling Co. Ltd., Company to be struck off register
- G. Janisch, Assistant Registrar of Companies