Bankruptcy and Land Transfer Notices




28 MAY
THE NEW ZEALAND GAZETTE
707

In Bankruptcy—Supreme Court

WILLIAM REWETI, of Marton, shearing contractor, was adjudged bankrupt on 22 May 1959. Creditors’ meeting will be held at the Courthouse, Wanganui, on Friday, 5 June 1959, at 10 a.m.

G. C. GORDON, Official Assignee.

Wanganui.


In Bankruptcy—Supreme Court

GEORGE EDWARD CLEMENS, of Wanganui, labourer, was adjudged bankrupt on 20 May 1959. Creditors’ meeting will be held at the Courthouse, Wanganui, on Thursday, 4 June 1959, at 2.15 p.m.

G. C. GORDON, Official Assignee.

Wanganui.


In Bankruptcy

NOTICE is hereby given that a first and final dividend of 7¼d. in the pound on all accepted proved claims in the estate of Ray Edward McIntosh, of Palmerston North, driver, is now payable at my office.

F. S. COLLIER, Official Assignee.

Courthouse, Palmerston North, 13 May 1959.


In Bankruptcy

NOTICE is hereby given that dividends are payable in the under-mentioned estates on all proved claims:

McKay Bros. (Clive Latham and Raymond Thomas), of Christchurch, structural steel contractors. First and final dividend of 7s. 7¼d. in the pound.

Sumner, Joseph Desmond, of Christchurch, driver. First and final dividend of 1s. 10d. in the pound.

Watson, James Gray, of Christchurch, motor driver. First and final dividend of 11¹³⁄₁₆d. in the pound.

E. G. TYLER, Official Assignee.

Provincial Council Chambers, Armagh Street, Christchurch, 20 May 1959.


In Bankruptcy—Supreme Court

JOSHUA SHEPHERD, of 3 Flay Crescent, Bryndwr, Christchurch, labourer, was adjudged bankrupt on 22 May 1959. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Wednesday, 3 June 1959, at 2.15 p.m.

E. G. TYLER, Official Assignee.

Christchurch, 22 May 1959.


In Bankruptcy—Supreme Court

JOHN McCRIMMIN MOORE, of Clifford Street, Balclutha, electrical contractor, was adjudged bankrupt on 15 May 1959. Creditors’ meeting will be held at the Courthouse, Dunedin, on Tuesday, 26 May 1959, at 2.30 p.m.

H. J. WORTHINGTON, Official Assignee.

Supreme Court, Dunedin, 18 May 1959.


LAND TRANSFER ACT NOTICES

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 on or before the expiration of one month from the date of the Gazette containing this notice.

No. 8266. Ralph Alexander Solomon Cossey, applicant. Lots 11, 12, 13, 14, 16, 17, 18, 19, 20, 22, 23, and 25, Section 6, Deeds Plan 35, and being parts Allotment 37, Parish of Opaheke, being the land comprised in certificates of title 768/177 and 970/231, limited as to parcels, and title and deeds index 4A 131.

Diagrams may be inspected at this office.

Dated this 21st day of May 1959 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate of memorandum of mortgage 286044 affecting all that parcel of land containing 1 rood 30 perches, being Lot 1, Deposited Plan 15733, and part Allotment 1, Parish of Te Rapa, and being all the land in certificate of title 352, folio 141, wherein Ethel Mary Prenton, is the mortgagor and Ada Ann Webb the mortgagee, having been lodged with me together with an application to issue a provisional memorandum of mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional memorandum of mortgage on the expiration of 14 days from the date of the Gazette containing this notice. (S. 160006.)

Dated this 21st day of May 1959 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 1G, folio 365 (Nelson Registry), in the name of Allen Hibbert Martin, formerly of Ngakawau, now of Ikamatua, contractor, for 11 perches, more or less, being Section 3, Town of Reefton, and application 68978 having been made to me to issue a new certificate of title in lieu of the said certificate of title, 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 21st day of May 1959 at the Land Registry Office, Nelson.

F. BRYSON, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicates of certificates of title, Volume 49, folio 33, for 65 acres, more or less, being Section 13, Volume 49, folio 187, for 46 acres 1 rood 28·3 perches, more or less, being part Section 12, and Volume 51, folio 94, for 48 acres 2 roods 7 perches, more or less, being Section 11, all Block IV, Kawatiri Survey District (Nelson Land Registry), and of renewable lease, Volume 86, folio 14, for 15 acres 2 roods 26 perches, more or less, being Sections 5, 6, 7, 8, and part of Section 9, Block IV, Kawatiri Survey District (Nelson Land Registry), and application 68969 having been made to me to issue a new certificate of title in lieu of the said certificates of title and a leasehold certificate of title in lieu of the said renewable lease, all in the names of Thomas Maxwell Seddon Cunliffe, formerly of Christchurch, schoolmaster, now of Westport, farmer, I hereby give notice of my intention to issue such new certificate of title and leasehold certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 21st day of May 1959 at the Land Registry Office, Nelson.

F. BRYSON, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 246, folio 210, Otago Registry, in the name of Isabella Walker, of Dunedin, spinster (deceased), for 17·65 perches, more or less, situated in the City of Dunedin, being Lot forty-one (41), Deposited Plan 3787, and being also part of Section 44, Block VII, Town District, and application (X. 20962) 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 21st day of May 1959 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Waiwhetu Golf Club Incorporated. W. 1914/3.

Wairarapa Interhouse Association Incorporated. W. 1946/8.

Upper Hutt Swimming Baths Association Incorporated. W. 1954/64.

Dated at Wellington this 22nd day of May 1959.

K. L. WESTMORELAND,

Assistant Registrar of Incorporated Societies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 31


NZLII PDF NZ Gazette 1959, No 31





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication - William Reweti

⚖️ Justice & Law Enforcement
22 May 1959
Bankruptcy, Supreme Court, Marton, Shearing contractor
  • William Reweti, Adjudged bankrupt

  • G. C. Gordon, Official Assignee

⚖️ Bankruptcy Adjudication - George Edward Clemens

⚖️ Justice & Law Enforcement
20 May 1959
Bankruptcy, Supreme Court, Wanganui, Labourer
  • George Edward Clemens, Adjudged bankrupt

  • G. C. Gordon, Official Assignee

⚖️ Bankruptcy Dividend Payment - Ray Edward McIntosh

⚖️ Justice & Law Enforcement
13 May 1959
Bankruptcy, Dividend payment, Palmerston North, Driver
  • Ray Edward McIntosh, First and final dividend payable

  • F. S. Collier, Official Assignee

⚖️ Bankruptcy Dividend Payments for Multiple Estates

⚖️ Justice & Law Enforcement
20 May 1959
Bankruptcy, Dividend payments, Christchurch, Contractors, Drivers
  • Clive Latham McKay, First and final dividend of 7s. 7¼d. in the pound
  • Raymond Thomas McKay, First and final dividend of 7s. 7¼d. in the pound
  • Joseph Desmond Sumner, First and final dividend of 1s. 10d. in the pound
  • James Gray Watson, First and final dividend of 11¹³⁄₁₆d. in the pound

  • E. G. Tyler, Official Assignee

⚖️ Bankruptcy Adjudication - Joshua Shepherd

⚖️ Justice & Law Enforcement
22 May 1959
Bankruptcy, Supreme Court, Christchurch, Labourer
  • Joshua Shepherd, Adjudged bankrupt

  • E. G. Tyler, Official Assignee

⚖️ Bankruptcy Adjudication - John McCrimmin Moore

⚖️ Justice & Law Enforcement
18 May 1959
Bankruptcy, Supreme Court, Balclutha, Electrical contractor
  • John McCrimmin Moore, Adjudged bankrupt

  • H. J. Worthington, Official Assignee

🗺️ Land Transfer Act Notice - Ralph Alexander Solomon Cossey

🗺️ Lands, Settlement & Survey
21 May 1959
Land Transfer Act, Caveat, Opaheke, Applicant
  • Ralph Alexander Solomon Cossey, Applicant for land transfer

  • W. A. Dowd, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Mortgage Memorandum

🗺️ Lands, Settlement & Survey
21 May 1959
Mortgage, Lost document, Te Rapa, Mortgagor, Mortgagee
  • Ethel Mary Prenton, Mortgagor
  • Ada Ann Webb, Mortgagee

  • W. A. Dowd, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title - Allen Hibbert Martin

🗺️ Lands, Settlement & Survey
21 May 1959
Lost certificate, Reefton, Contractor
  • Allen Hibbert Martin, Former owner of lost certificate

  • F. Bryson, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title - Thomas Maxwell Seddon Cunliffe

🗺️ Lands, Settlement & Survey
21 May 1959
Lost certificates, Kawatiri Survey District, Schoolmaster, Farmer
  • Thomas Maxwell Seddon Cunliffe, Former owner of lost certificates

  • F. Bryson, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title - Isabella Walker

🗺️ Lands, Settlement & Survey
21 May 1959
Lost certificate, Dunedin, Deceased, Spinstress
  • Isabella Walker, Deceased former owner of lost certificate

  • F. A. Sadler, District Land Registrar

🏛️ Declaration Dissolving Societies under Incorporated Societies Act

🏛️ Governance & Central Administration
22 May 1959
Incorporated Societies Act, Dissolution, Golf club, Association
  • K. L. Westmoreland, Assistant Registrar of Incorporated Societies