✨ Bankruptcy and Land Transfer Notices
6 AUGUST
THE NEW ZEALAND GAZETTE
1087
In Bankruptcy—In the Supreme Court at Wanganui
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 Tuesday, the 18th day of August 1959, I intend to apply for an order releasing me from the administration of the said estates.
Ross Thomas Lines, of Waiouru, bookseller.
Arnold Leslie Sarchett, of Taihape, builder.
Trevor John Pawson, of National Park, contractor.
William Vincent Ardern, of Horopito, fencing contractor.
Norman Edwin Page, of Raetihi, truck driver.
James Stewart Birch, of Taihape, labourer.
Stanley Erc Ernest Kelsen, of Ohakune, labourer.
Dated at Taihape this 30th day of July 1959.
J. G. RUSSELL, Official Assignee.
In Bankruptcy—Supreme Court
SYDNEY ROBERT KEHELY, of Nuhaka, butcher, was adjudged bankrupt on 27 July 1959. Creditors’ meeting will be held at the Courthouse, Gisborne, on Friday, 7 August 1959, at 2 p.m.
A. F. O. CLARKE, Official Assignee.
Gisborne.
In Bankruptcy—Supreme Court
JOY MARGARET ELLA KEHELY, of Nuhaka, married woman, was adjudged bankrupt on 27 July 1959. Creditors’ meeting will be held at the Courthouse, Gisborne, on Friday, 7 August 1959, at 3 p.m.
A. F. O. CLARKE, Official Assignee.
Gisborne.
In Bankruptcy—Supreme Court
MERVYN ALLAN OLSEN, of Taradale, general labourer, was adjudged bankrupt on 31 July 1959. Creditors’ meeting will be held at the Courthouse, Napier, on Wednesday, 12 August 1959, at 11 a.m.
A. G. SMITH, Official Assignee.
Napier.
In Bankruptcy—Supreme Court
WILLIAM HENRY BLAIR, of Wellington, seaman, was adjudged bankrupt on 31 July 1959. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Friday, 14 August 1959, at 10.30 a.m.
J. LIST, Official Assignee.
Wellington, 31 July 1959.
In Bankruptcy
NOTICE is hereby given that a first and final dividend of 1s. 8½d. in the pound is now payable on all proved claims in the estate of William George Hill, of Reefton, railway worker.
L. P. GAVIN, Official Assignee.
Courthouse, Westport.
In Bankruptcy—Supreme Court
THOMAS WILLIAM HODDER, of 373 St. Asaph Street, Christchurch, panelbeater, was adjudged bankrupt on 28 July 1959. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Tuesday, 11 August 1959, at 10.30 a.m.
E. G. TYLER, Official Assignee.
Christchurch, 28 July 1959.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 1000, folio 215, for 1 rood 32 perches, more or less, being Lot 2, Deposited Plan 37861, and being part Allotment 23, Parish of Aotea, subject to a right of way reserved by transfer 493460 and to a fencing agreement contained in transfer 493460, in the name of Hector Lunn, of Remuera, fire brigadesman, and Jean Lunn, 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. 71732.)
Dated at the Land Registry Office Auckland, this 30th day of July 1959.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 522, folio 29 (Canterbury Registry), for 28 ¹/₁₀ perches, or thereabouts, situated in the City of Christchurch, being Lot 1 on Deposited Plan No. 14261, part of Rural Section 76, in the name of Peter James Rawlings, the younger, of Sydenham, soap manufacturer, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 31st day of July 1959 at the Land Registry Office, Christchurch.
L. H. MCCLELLAND, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 346, folio 54 (Canterbury Registry), for 22 ⁶/₁₀ perches, or thereabouts, situated in the City of Christchurch, being Lot 48A, and part of Lot 48 on Deposited Plan No. 731, part of Rural Section 71, in the name of Francis John Condon, of Christchurch, ship’s steward, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 31st day of July 1959 at the Land Registry Office, Christchurch.
L. H. MCCLELLAND, District Land Registrar.
EVIDENCE of the loss of renewable lease, Volume 705, folio 58 (Canterbury Registry), for 1 rood 20 perches, or thereabouts, being Section 15B, Block III, Hanmer Township, in the name of May Elizabeth Browning, of Christchurch, widow, having been lodged with me together with an application for the issue of a provisional renewable lease in lieu thereof, notice is hereby given of my intention to issue such provisional renewable lease upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 31st day of July 1959 at the Land Registry Office, Christchurch.
L. H. MCCLELLAND, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 159, folio 299 (Otago Registry), in the names of James Tosh Dunbar, of Green Island, tannery employee, and Rose Dunbar, his wife, for 1 rood 0·7 perches, more or less, situated in the Borough of Green Island, being Lot 6, Deposited Plan 1866 (Township of Burnside), and being part Section 59, Block V, Lower Kaikorai Survey District, and application (X. 21161) 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 27th day of July 1959 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 52, folio 283, Southland Registry, in the name of Arthur Basil Moffett, late of Invercargill, retired cordial manufacturer, for 1 rood, being Section 21, Block I, Township of Waikawa, and application (No. 163530) 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 28th day of July 1959 at the Land Registry Office, Invercargill.
K. O. BAINES, District Land Registrar.
ADVERTISEMENTS
ADMINISTRATION ACT 1952
In the Supreme Court of New Zealand
Taranaki District
In the matter of Part IV of the Administration Act 1952 and in the matter of the estate of William James Raven, formerly of Okato, but late of New Plymouth, farmer, deceased.
NOTICE is hereby given that in the Supreme Court at New Plymouth on the 30th day of July 1959, an order was made that the estate of William James Raven, deceased, be administered by the Official Assignee, New Plymouth, under Part IV of the Administration Act 1952; and I hereby call a meeting of creditors to be held at my office, Courthouse, New Plymouth, on Monday, the 17th day of August 1959, at 10.30 a.m.
Proofs of debt for claims against the said estate must be lodged with me on or before the 30th day of September 1959.
J. MUNCASTER, Official Assignee, Administrator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 47
NZLII —
NZ Gazette 1959, No 47
✨ LLM interpretation of page content
⚖️ Bankruptcy Estates for Release from Administration
⚖️ Justice & Law Enforcement30 July 1959
Bankruptcy, Estate administration, Release application, Wanganui, Waiouru, Taihape, National Park, Horopito, Raetihi, Ohakune
7 names identified
- Ross Thomas Lines, Bankruptcy estate, bookseller
- Arnold Leslie Sarchett, Bankruptcy estate, builder
- Trevor John Pawson, Bankruptcy estate, contractor
- William Vincent Ardern, Bankruptcy estate, fencing contractor
- Norman Edwin Page, Bankruptcy estate, truck driver
- James Stewart Birch, Bankruptcy estate, labourer
- Stanley Erc Ernest Kelsen, Bankruptcy estate, labourer
- J. G. Russell, Official Assignee
⚖️ Bankruptcy Adjudication of Sydney Robert Kehely
⚖️ Justice & Law EnforcementBankruptcy, Adjudged bankrupt, Creditors meeting, Gisborne, Nuhaka
- Sydney Robert Kehely, Adjudged bankrupt, butcher
- A. F. O. Clarke, Official Assignee
⚖️ Bankruptcy Adjudication of Joy Margaret Ella Kehely
⚖️ Justice & Law EnforcementBankruptcy, Adjudged bankrupt, Creditors meeting, Gisborne, Nuhaka
- Joy Margaret Ella Kehely, Adjudged bankrupt, married woman
- A. F. O. Clarke, Official Assignee
⚖️ Bankruptcy Adjudication of Mervyn Allan Olsen
⚖️ Justice & Law EnforcementBankruptcy, Adjudged bankrupt, Creditors meeting, Napier, Taradale
- Mervyn Allan Olsen, Adjudged bankrupt, general labourer
- A. G. Smith, Official Assignee
⚖️ Bankruptcy Adjudication of William Henry Blair
⚖️ Justice & Law Enforcement31 July 1959
Bankruptcy, Adjudged bankrupt, Creditors meeting, Wellington, seaman
- William Henry Blair, Adjudged bankrupt, seaman
- J. List, Official Assignee
⚖️ Bankruptcy Dividend Notice for William George Hill
⚖️ Justice & Law EnforcementBankruptcy, Dividend payable, Reefton, railway worker
- William George Hill, Bankruptcy estate, railway worker
- L. P. Gavin, Official Assignee
⚖️ Bankruptcy Adjudication of Thomas William Hodder
⚖️ Justice & Law Enforcement28 July 1959
Bankruptcy, Adjudged bankrupt, Creditors meeting, Christchurch, panelbeater
- Thomas William Hodder, Adjudged bankrupt, panelbeater
- E. G. Tyler, Official Assignee
🗺️ Land Transfer Notice: Lost Certificate of Title - Hector and Jean Lunn
🗺️ Lands, Settlement & Survey30 July 1959
Land Transfer, Lost title, New certificate, Auckland, Remuera, fire brigadesman
- Hector Lunn, Lost certificate of title holder
- Jean Lunn, Lost certificate of title holder
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Notice: Lost Certificate of Title - Peter James Rawlings (jnr)
🗺️ Lands, Settlement & Survey31 July 1959
Land Transfer, Lost title, New certificate, Christchurch, Sydenham, soap manufacturer
- Peter James Rawlings (the younger), Lost certificate of title holder
- L. H. McClelland, District Land Registrar
🗺️ Land Transfer Notice: Lost Certificate of Title - Francis John Condon
🗺️ Lands, Settlement & Survey31 July 1959
Land Transfer, Lost title, New certificate, Christchurch, ship's steward
- Francis John Condon, Lost certificate of title holder
- L. H. McClelland, District Land Registrar
🗺️ Land Transfer Notice: Lost Renewable Lease - May Elizabeth Browning
🗺️ Lands, Settlement & Survey31 July 1959
Land Transfer, Lost lease, Provisional lease, Christchurch, widow, Hanmer Township
- May Elizabeth Browning, Lost renewable lease holder
- L. H. McClelland, District Land Registrar
🗺️ Land Transfer Notice: Lost Certificate of Title - James Tosh and Rose Dunbar
🗺️ Lands, Settlement & Survey27 July 1959
Land Transfer, Lost title, New certificate, Dunedin, Green Island, tannery employee
- James Tosh Dunbar, Lost certificate of title holder
- Rose Dunbar, Lost certificate of title holder
- L. Esterman, District Land Registrar
🗺️ Land Transfer Notice: Lost Certificate of Title - Arthur Basil Moffett
🗺️ Lands, Settlement & Survey28 July 1959
Land Transfer, Lost title, New certificate, Invercargill, Waikawa, retired cordial manufacturer
- Arthur Basil Moffett, Lost certificate of title holder
- K. O. Baines, District Land Registrar
⚖️ Administration Act Notice: Estate of William James Raven
⚖️ Justice & Law Enforcement30 July 1959
Administration Act, Estate administration, Creditors meeting, New Plymouth, farmer
- William James Raven, Deceased estate, farmer
- J. Muncaster, Official Assignee, Administrator