Bankruptcy Notices and Land Transfer Act Notices




1676

THE NEW ZEALAND GAZETTE

No. 70

In Bankruptcy—Supreme Court

RONALD JOHN THOMPSON, of 20 Grove Road, Sandringham,
Auckland, hairdresser, was adjudged bankrupt on 10 November 1959. Creditors' meeting will be held at my office on
Tuesday, 24 November 1959, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East,
Auckland C. 1.

In Bankruptcy—Supreme Court

THOMAS LONG, of 21 Ardmore Road, Herne Bay, contractor,
was adjudged bankrupt on 11 November 1959. Creditors'
meeting will be held at my office on Wednesday, 25 November
1959, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East,
Auckland C. 1.

In Bankruptcy—Supreme Court

PIHOPA KARENA, of 64 Bairds Road, Otahuhu, driver, was
adjudged bankrupt on 13 November 1959. Creditors' meeting
will be held at my office on Wednesday, 25 November 1959,
at 2.15 p.m.

T. C. DOUGLAS, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East,
Auckland C. 1.

In Bankruptcy—Supreme Court

WILLIAM EDWARD SWNEY, of Ngarua, farm hand, was adjudged
bankrupt on 10 November 1959. Creditors' meeting will be
held at the Courthouse, Morrinsville, on Friday, 20 November
1959, at 11 a.m.

J. MILLER, Official Assignee.

Courthouse, Hamilton.

In Bankruptcy—Supreme Court

NOTICE is hereby given that a first and final dividend of
9s. 4½d. in the pound is now payable at my office in the
estate of Henry George Chase, of Benneydale, timber worker.

J. N. MUNCASTER, Official Assignee.

Supreme Court, New Plymouth, 11 November 1959.

In Bankruptcy—Supreme Court

BEN WICKLIFFE, of Waiouru, carpenter, was adjudged bank-
rupt on 13 November 1959. Creditors' meeting will be held at
the Courthouse, Taihape, on Thursday, 26 November 1959,
at 10.30 a.m.

J. G. RUSSELL, Official Assignee.

Magistrate's Court, Taihape, 13 November 1959.

In Bankruptcy—Supreme Court

ROY WILLIAM PRENTICE, of 394 Main Road, Trentham, roofing
contractor, was adjudged bankrupt on 16 November 1959.
Creditors' meeting will be held at 57 Ballance Street, Welling-
ton, on Monday, 30 November 1959, at 10.30 a.m.

J. LIST, Official Assignee.

Wellington, 16 November 1959.

In Bankruptcy—Supreme Court

MARIE WILSON, of Blenheim, boardinghouse keeper, was ad-
judged bankrupt on 10 November 1959. Creditors' meeting
will be held at the Courthouse, Blenheim, on 23 November
1959, at 11 a.m.

O. T. GRATTAN, Official Assignee.

Blenheim.

In Bankruptcy—Supreme Court

GERALD DONALD URQUHART, formerly of Tokanui, sawmill
hand, now of 122 Crinan Street, Invercargill, was adjudged
bankrupt on 12 November 1959. Creditors' meeting will be
held at the Law Courts, Don Street, Invercargill, on Wednes-
day, 25 November 1959, at 10.30 a.m.

G. E. MORTIMER, Acting Official Assignee.

Invercargill, 12 November 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 a caveat be lodged forbidding the
same on or before the expiration of one month from the date
of the Gazette containing this notice.

  1. Vika Marinkovich, applicant, north-eastern middle
    portion of Allotment 15, Parish of Matakohe, containing
    40 acres. Occupied by the applicant (plan 45485), being
    part certificates of title, Volume 382, folio 222, and
    Volume 906, folio 215.

Diagrams may be inspected at this office.

Dated this 13th day of November 1959 at the Land Registry
Office, Auckland.

F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 944, folio
131, for 2 roods 16·5 perches, more or less, being Lot 3,
Deposited Plan 36809, and being part of Section 21 of Block
II of the Maketu Survey District in the name of Roy Hubert
Whelan Palmer of Te Puke, builder, 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 inten-
tion to issue such new certificate of title on the expiration of
14 days from the date of the Gazette containing this notice.
(S. 170473.)

Dated at the Land Registry Office, Auckland, this 13th day
of November 1959.

F. A. SADLER, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding
duplicate of certificate of title, H.B. Volume 92, folio 39, in the
name of Hedley Vicors Codd, of Wharerangi, farmer, for
three (3) roods thirty-five decimal four (35·4) perches,
more or less, being Lot 1 on Deposited Plan No. 5049, which
said parcels of land comprises part of the Wharerangi 4B Block
and application having been made to me to issue a new
certificate of title in lieu thereof, I hereby give notice of my
intention to issue a new certificate of title on the expiration of
14 days from the date of the Gazette containing this notice.

Dated this 13th day of November 1959 at the Land Registry
Office, Napier.

C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding
duplicate of certificate of title, H.B. Volume 18, folio 141, in
the name of Hedley Vickers Codd, of Puketapu, farmer, for
nineteen (19) perches, more or less, being Lot 3 on Deposited
Plan No. 3037, which said parcel of land comprises part of
Te Whare-O-Maraenui Block, and application having been
made to me to issue a new certificate of title in lieu thereof,
I hereby give notice of my intention to issue a new certificate
of title on the expiration of 14 days from the date of the
Gazette containing this notice.

Dated this 13th day of November 1959 at the Land Registry
Office, Napier.

C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished that the land hereinafter de-
scribed is held in trust for the religious purposes of the Roman
Catholic Church, and of the loss of the outstanding duplicate
of certificate of title, Volume 6, folio 207 (Nelson Registry),
I hereby give notice of my intention to register the said land
and issue a new certificate of title in the name of the Roman
Catholic Archbishop of the Archdiocese of Wellington under
the provisions of the Roman Catholic Bishops Empowering Act
1954 unless caveat be lodged under that Act at the Land
Registry Office at Nelson before 20 January 1960 by some
person claiming to be the beneficial owner of any estate or
interest in the said land.

  1. All that parcel of land, situated in the Borough of
    Richmond, containing 32 perches being part of Section 25
    of the District of Waimea East, and being all the land in
    certificate of title, Volume 6, folio 207 (Nelson Registry),
    whereof Charles Henry Seymour, of Nelson, Clerk of Holy
    Orders, John Sullivan, of Richmond, contractor, and Claude
    Wells, of Richmond, farmer, are the registered proprietors.

Dated at Nelson this 12th day of November 1959.

F. BRYSON, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 2, folio 170 (Nelson
Registry), in the name of Alfred Thomas Ridsdale, of West-
port, pensioner, for 1 rood 10 perches, more or less, being
Section 132, Town of Westport, and application No. 71173
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 13th day of November 1959 at the Land Registry
Office, Nelson.

F. BRYSON, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 70


NZLII PDF NZ Gazette 1959, No 70





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication Notice

⚖️ Justice & Law Enforcement
10 November 1959
Bankruptcy, Court adjudication, Creditors meeting, Hairdresser
  • Ronald John Thompson, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication Notice

⚖️ Justice & Law Enforcement
11 November 1959
Bankruptcy, Court adjudication, Creditors meeting, Contractor
  • Thomas Long, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication Notice

⚖️ Justice & Law Enforcement
13 November 1959
Bankruptcy, Court adjudication, Creditors meeting, Driver
  • Pihopa Karena, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication Notice

⚖️ Justice & Law Enforcement
10 November 1959
Bankruptcy, Court adjudication, Creditors meeting, Farm hand
  • William Edward Sdney, Adjudged bankrupt

  • J. Miller, Official Assignee

⚖️ First and Final Dividend Payment Notice

⚖️ Justice & Law Enforcement
11 November 1959
Bankruptcy, Dividend payment, Timber worker
  • Henry George Chase, Estate subject to dividend

  • J. N. Muncaster, Official Assignee

⚖️ Bankruptcy Adjudication Notice

⚖️ Justice & Law Enforcement
13 November 1959
Bankruptcy, Court adjudication, Creditors meeting, Carpenter
  • Ben Wickliffe, Adjudged bankrupt

  • J. G. Russell, Official Assignee

⚖️ Bankruptcy Adjudication Notice

⚖️ Justice & Law Enforcement
16 November 1959
Bankruptcy, Court adjudication, Creditors meeting, Roofing contractor
  • Roy William Prentice, Adjudged bankrupt

  • J. List, Official Assignee

⚖️ Bankruptcy Adjudication Notice

⚖️ Justice & Law Enforcement
10 November 1959
Bankruptcy, Court adjudication, Creditors meeting, Boardinghouse keeper
  • Marie Wilson, Adjudged bankrupt

  • O. T. Grattan, Official Assignee

⚖️ Bankruptcy Adjudication Notice

⚖️ Justice & Law Enforcement
12 November 1959
Bankruptcy, Court adjudication, Creditors meeting, Sawmill hand
  • Gerald Donald Urquhart, Adjudged bankrupt

  • G. E. Mortimer, Acting Official Assignee

🗺️ Land Transfer Act Notice - Bringing Land Under Act

🗺️ Lands, Settlement & Survey
13 November 1959
Land Transfer Act, Land registration, Caveat, Matakohe
  • Vika Marinkovich, Land transfer applicant

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
13 November 1959
Land Transfer Act, Lost certificate, New certificate, Te Puke
  • Roy Hubert Whelan Palmer, Certificate of title holder

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
13 November 1959
Land Transfer Act, Lost certificate, New certificate, Wharerangi
  • Hedley Vicors Codd, Certificate of title holder

  • C. C. Kennelly, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
13 November 1959
Land Transfer Act, Lost certificate, New certificate, Puketapu
  • Hedley Vickers Codd, Certificate of title holder

  • C. C. Kennelly, District Land Registrar

🗺️ Land Transfer Act Notice - Religious Trust Land Registration

🗺️ Lands, Settlement & Survey
12 November 1959
Land Transfer Act, Religious trust, Roman Catholic Church, Richmond
  • Charles Henry Seymour (Clerk of Holy Orders), Registered proprietor
  • John Sullivan, Registered proprietor
  • Claude Wells, Registered proprietor

  • F. Bryson, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
13 November 1959
Land Transfer Act, Lost certificate, New certificate, Westport
  • Alfred Thomas Ridsdale, Certificate of title holder

  • F. Bryson, District Land Registrar