✨ Bankruptcy and Land Transfer Notices
7 MAY
THE NEW ZEALAND GAZETTE
599
In Bankruptcy—Supreme Court
FRANK NIDD PROUDFOOT, of Blenheim, publican, was adjudged bankrupt on 1 May 1959. Creditors’ meeting will be held at the Courthouse, Blenheim, on Thursday, 14 May 1959, at 10.30 a.m.
E. D. CHURCHER, Official Assignee.
Blenheim, 1 May 1959.
In Bankruptcy—Supreme Court
DONALD ALFRED HARPER, of 73 Ford Road, Opawa, Christchurch, salesman, was adjudged bankrupt on 30 April 1959. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Monday, 11 May 1959, at 2.15 p.m.
E. G. TYLER, Official Assignee.
Christchurch, 30 April 1959.
In Bankruptcy—Supreme Court
JOHN HILLERBY, of 37 Tainui Road, Andersons Bay, Dunedin, was adjudged bankrupt on 29 April 1959. Creditors’ meeting will be held at the Courthouse, Dunedin, on Friday, 8 May 1959, at 2.30 p.m.
H. J. WORTHINGTON, Official Assignee.
Supreme Court, Dunedin, 29 April 1959.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of outstanding duplicate of memorandum of mortgage 205490 affecting all that parcel of land containing 24·7 perches, more or less, situated in the City of Auckland, being Lot 57, Deposited Plan 20514, and being portion of Allotment 21, Parish of Titirangi, and being all the land in certificate of title, Volume 499, folio 77, wherein Henry James Ibbertson (now deceased) and Henrietta Margaret Ibbertson are the mortgagors and Mabel Matilda Thom and the Armstrong Land and Mortgage Co. Ltd. (now in liquidation) are the mortgagees, having been lodged with me together with an application to register a transmission and discharges of the said mortgage without the production of the said outstanding duplicate of the memorandum of mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharges dispensing with the production of the said outstanding duplicate fourteen (14) days from the date of the Gazette containing this notice. (K. 70203.)
Dated at the Land Registry Office, Auckland, this 30th day of April 1959.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 411, folio 290, for 401 acres 2 roods 22 perches, more or less, being Lots 6 and 7, Deposited Plan 15595, and being Allotments 110, 113, 114, 125, and portion of Allotments 22, 23, 126, 127, and 208 of the Parish of Maungataniwha, in the name of Amy Margaret Matthews (now deceased), wife of Ernest Clement Matthews, of Kaitaia, farmer, 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. 70262.)
Dated at the Land Registry Office, Auckland, this 30th day of April 1959.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 497, folio 133, for 118 acres 3 roods 26 perches, more or less, being Lot 3, Deposited Plan 18663, and being portion of Section 29, of Block XV, Patetere North Survey District, in the name of Neville Richard Mewett, of Lichfield, near Putaruru, farmer, 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. 158639.)
Dated at the Land Registry Office, Auckland, this 30th day of April 1959.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 1040, folio 66, for 28·7 perches, more or less, being part Lot 22, Deposited Plan 39388, being portion of Allotments 75 and 76, Section 16, Suburbs of Auckland, in the names of Alan Thomas Hanson, of Auckland, builder, and Audrey Hughes Hanson, 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 14 days from the date of the Gazette containing this notice. (K. 70144.)
Dated at the Land Registry Office, Auckland, this 30th day of April 1959.
W. A. DOWD, 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 be lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.
No. 5790. Elisabeth Ellen Wood, of Dunedin, widow. Part Lot 17, Deeds Plan 38, being part Section 74, Block VI, Town District, containing 1·10 perches. Occupied by the applicant. (Plan 9317.)
Diagrams may be inspected at this office.
Dated this 29th 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 194, folio 286, in the name of Robert Watherston, of Wallacetown, farmer, for 120 acres 1 rood 23·3 perches, being Sections 36A and 37A, Block XIX, and part Sections 19 and 20, Block I, Invercargill Hundred, part of the part Section 20, being also Lot 1, Block II, Deposited Plan 1087, and application (No. 161873) having been made to me to register a transfer No. 161874 from the said Robert Watherston to Her Majesty the Queen for State housing purposes, I hereby give notice of my intention to dispense with production of the outstanding duplicate of the said certificate of title, under section 44 of the Land Transfer Act 1952, and to register the said transfer on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 30th day of April 1959 at the Land Registry Office, Invercargill.
L. ESTERMAN, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of memorandum of mortgage No. 79509, whereof the Invercargill Savings Bank is mortgagee, affecting 1 rood, being part Section 2, Block XV, Invercargill Hundred, and being also Lot 13, Block IV, plan 47, and being all the land in certificate of title, Volume 149, folio 85 (Southland Registry), and application (No. 162005) having been made to me for a provisional copy of the said memorandum of mortgage, I hereby give notice of my intention to issue such provisional copy on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 1st day of May 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 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:
C. A. Belcher Ltd. T. 1939/1.
Given under my hand at New Plymouth this 1st day of May 1959.
O. T. KELLY, District Registrar of Companies.
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:
D. S. Ardrey and Co. Ltd. T. 1955/48.
Given under my hand at New Plymouth this 1st day of May 1959.
O. T. KELLY, District Registrar of Companies.
C
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 26
NZLII —
NZ Gazette 1959, No 26
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law Enforcement1 May 1959
Bankruptcy, Supreme Court, Publican, Adjudged bankrupt, Creditors' meeting
- Frank Nidd Proudfoot, Adjudged bankrupt
- E. D. Churcher, Official Assignee
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law Enforcement30 April 1959
Bankruptcy, Supreme Court, Salesman, Adjudged bankrupt, Creditors' meeting
- Donald Alfred Harper, Adjudged bankrupt
- E. G. Tyler, Official Assignee
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law Enforcement29 April 1959
Bankruptcy, Supreme Court, Adjudged bankrupt, Creditors' meeting
- John Hillerby, Adjudged bankrupt
- H. J. Worthington, Official Assignee
🗺️ Land Transfer Act Notice - Loss of Mortgage Duplicate
🗺️ Lands, Settlement & Survey30 April 1959
Land Transfer Act, Mortgage, Lost duplicate, Registration, Auckland
- Henry James Ibbertson, Mortgagor, deceased
- Henrietta Margaret Ibbertson, Mortgagor
- Mabel Matilda Thom, Mortgagee
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey30 April 1959
Land Transfer Act, Certificate of title, Lost, New title, Auckland
- Amy Margaret Matthews, Registered owner, deceased
- Ernest Clement Matthews, Husband of registered owner
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey30 April 1959
Land Transfer Act, Certificate of title, Lost, New title, Auckland
- Neville Richard Mewett, Registered owner
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey30 April 1959
Land Transfer Act, Certificate of title, Lost, New title, Auckland
- Alan Thomas Hanson, Registered owner
- Audrey Hughes Hanson, Wife of registered owner
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice - Application to bring land under Act
🗺️ Lands, Settlement & Survey29 April 1959
Land Transfer Act, Application, Caveat, Dunedin
- Elisabeth Ellen Wood, Applicant
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice - Dispensing with Mortgage Duplicate for Transfer
🗺️ Lands, Settlement & Survey30 April 1959
Land Transfer Act, Transfer, Mortgage, Lost duplicate, State housing, Invercargill
- Robert Watherston, Registered owner
- L. Esterman, District Land Registrar
🗺️ Land Transfer Act Notice - Provisional Copy of Mortgage
🗺️ Lands, Settlement & Survey1 May 1959
Land Transfer Act, Mortgage, Provisional copy, Lost duplicate, Invercargill
- L. Esterman, District Land Registrar
🏭 Companies Act - Striking Off Company Register
🏭 Trade, Customs & Industry1 May 1959
Companies Act, Dissolution, Company struck off, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Companies Act - Striking Off Company Register
🏭 Trade, Customs & Industry1 May 1959
Companies Act, Dissolution, Company struck off, New Plymouth
- O. T. Kelly, District Registrar of Companies