✨ Bankruptcy and Land Notices
1360
THE NEW ZEALAND GAZETTE
No. 58
In Bankruptcy—Supreme Court
ALEXANDER FRANCIS WILSON, of 190 Leet Street, Invercargill, general labourer, was adjudged bankrupt on 17 September 1959. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Wednesday, 30 September 1959, at 10.30 a.m.
A. E. HYNES, Official Assignee.
Invercargill, 17 September 1959.
In Bankruptcy—Supreme Court
ALEXANDER WILLIAM ANDERSON, of 18 Thomson Street, Invercargill, driver, was adjudged bankrupt on 18 September 1959. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Thursday, 1 October 1959, at 10.30 a.m.
A. E. HYNES, Official Assignee.
Invercargill, 18 September 1959.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 1512, folio 94, for 2 acres 3 roods 13·5 perches, more or less, being Lots 6 and 7, Deposited Plan 42718, being part of Allotment 128, Parish of Takapuna, in the names of Leonard Frank Cavendish, of Birkdale, taxi driver, and Marlene Margaret Kei Cavendish, of Birkdale, spinster, having been lodged with me together with an application for the issue of a new or provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such new or provisional certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. (K. 72508.)
Dated at Auckland this 18th day of September 1959.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of lease in perpetuity, Volume 101, folio 23, Taranaki Registry, of part Section 1, Block VII, Ngatimaru Survey District, containing 98 acres 3 roods 22 perches, more or less, in the name of John William Moody, of Matau, farmer, having been lodged with me together with an application for the issue of a provisional lease in perpetuity in lieu thereof, notice is hereby given 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 the Land Registry Office, New Plymouth, this 17th day of September 1959.
O. T. KELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 598, folio 153, Wellington Registry, in the name of Reuben Pedlar, of 27 Wellington Road, Paekakariki, coal merchant, and Maude Pedlar, his wife, for 1 rood 10·16 perches, more or less, being part of Section 45 of the Wainui District and being also Lot 2 on Deposited Plan 16133 (Town of Paekakariki Extension 27), and application (No. 441649) 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 18th day of September 1959 at the Land Registry Office, Wellington.
E. K. PHILLIPS, 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. 5479. Reginald George James Berry, of Wellington, commercial artist. All that parcel of land containing 5·7 perches, more or less, situate in the City of Wellington, being part Section 8, Watts Peninsula District. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 21st day of September 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 caveat be lodged forbidding the same on or before the expiration of one month from the date of the Gazette containing this notice.
Robert James Boyce, of Blenheim, clerk, and Semna May Lund, of Renwick, married woman, as executors, applicants. Part of Section 38, District of Wairau West, containing 39·4 perches. Occupied by the applicants. (Plan 2388.)
Isabella Thompson, of Grovetown, widow, applicant. Part of Section 38, District of Wairau West, containing 26·2 perches. Occupied by the applicant. (Plan 2388.)
Diagrams may be inspected at this office.
Dated at the Land Registry Office, Blenheim, this 22nd day of September 1959.
W. B. GREIG, 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 is lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.
No. 13660. H. Archer and Sons Ltd. 1 rood 5 perches, part of Rural Section 370, Block X, Rangiora Survey District. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 16th day of September 1959 at the Land Registry Office, Christchurch.
L. H. McCLELLAND, 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:
The Mosston Ex-servicemen’s Club Incorporated. W. 1941/7.
The Tui Glen Progressive and Beautifying Society Incorporated. W. 1949/72.
West Coast (S.I.) Association Incorporated. W. 1954/8.
Modern Film Society Incorporated. W. 1959/16.
Dated at Wellington this 16th day of September 1959.
K. L. WESTMORELAND,
Assistant Registrar of Incorporated Societies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that, at the expiration of three months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
A. and W. J. Wilson Ltd. 1949/81.
Sponge Foam Distributors (N.Z.) Ltd. 1956/649.
Ecco Farm Supplies Ltd. 1958/738.
East-West Ltd. 1958/1319.
Given under my hand at Auckland this 16th day of September 1959.
F. R. McBRIDE, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given 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:
F. H. Lane Ltd. W. 1950/23.
V. W. Kendall Ltd. W. 1951/82.
Rangitikei News Co. Ltd. W. 1951/247.
Gloucester Delicatessen Ltd. W. 1953/404.
Newton’s Delicatessen Ltd. W. 1957/302.
Dated at Wellington this 16th day of September 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 58
NZLII —
NZ Gazette 1959, No 58
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication - Alexander Francis Wilson
⚖️ Justice & Law Enforcement17 September 1959
Bankruptcy, Adjudication, Labourer, Invercargill
- Alexander Francis Wilson, Adjudged bankrupt
- A. E. Hynes, Official Assignee
⚖️ Bankruptcy Adjudication - Alexander William Anderson
⚖️ Justice & Law Enforcement18 September 1959
Bankruptcy, Adjudication, Driver, Invercargill
- Alexander William Anderson, Adjudged bankrupt
- A. E. Hynes, Official Assignee
🗺️ Land Transfer Act Notice - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey18 September 1959
Land Transfer Act, Certificate of Title, Loss, Application, Takapuna
- Leonard Frank Cavendish, Owner of certificate of title
- Marlene Margaret Kei Cavendish, Owner of certificate of title
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Lease
🗺️ Lands, Settlement & Survey17 September 1959
Land Transfer Act, Lease, Loss, Application, Ngatimaru
- John William Moody, Lessee of lease
- O. T. Kelly, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey18 September 1959
Land Transfer Act, Certificate of Title, Loss, Application, Paekakariki
- Reuben Pedlar, Owner of certificate of title
- Maude Pedlar (wife), Owner of certificate of title
- E. K. Phillips, District Land Registrar
🗺️ Land Transfer Act Notice - Application to bring land under Act
🗺️ Lands, Settlement & Survey21 September 1959
Land Transfer Act, Application, Caveat, Wellington
- Reginald George James Berry, Applicant for land transfer
- E. K. Phillips, District Land Registrar
🗺️ Land Transfer Act Notice - Application to bring land under Act
🗺️ Lands, Settlement & Survey22 September 1959
Land Transfer Act, Application, Caveat, Blenheim
- Robert James Boyce, Executor and applicant for land transfer
- Semna May Lund, Executor and applicant for land transfer
- Isabella Thompson, Applicant for land transfer
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act Notice - Application to bring land under Act
🗺️ Lands, Settlement & Survey16 September 1959
Land Transfer Act, Application, Caveat, Christchurch
- L. H. McClelland, District Land Registrar
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration16 September 1959
Incorporated Societies Act, Dissolution, Societies, Wellington
- K. L. Westmoreland, Assistant Registrar of Incorporated Societies
⚖️ Companies to be Struck Off Register
⚖️ Justice & Law Enforcement16 September 1959
Companies Act, Struck Off, Register, Dissolved, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Companies to be Struck Off Register
⚖️ Justice & Law Enforcement16 September 1959
Companies Act, Struck Off, Register, Dissolved, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies