Bankruptcy and Land Notices




7 JULY

THE NEW ZEALAND GAZETTE

In Bankruptcy—Supreme Court

ASHLEY LEONARD SNELL, of Arrowtown, storekeeper, was
adjudged bankrupt on 30 June 1960. Creditors' meeting will
be held at the Supreme Court Buildings, Stuart Street,
Dunedin, on 13 July 1960, at 2.30 p.m.

P. A. GAVIN, Official Assignee.
Dunedin.

In Bankruptcy—Supreme Court

MARY MARGARET SNELL, of Arrowtown, storekeeper, was
adjudged bankrupt on 30 June 1960. Creditors' meeting will
be held at the Supreme Court Buildings, Stuart Street, Dunedin,
on 13 July 1960, at 2.30 p.m.

P. A. GAVIN, Official Assignee.
Dunedin.

In Bankruptcy—Supreme Court

MERVYN VIVIAN HORTON, of Limehills, sawmill employee,
was adjudged bankrupt on 27 June 1960. Creditors' meeting
will be held at the Provincial Council Chambers, Armagh
Street, Christchurch, on Monday, 11 July 1960, at 10.30 a.m.

J. MILLER, Official Assignee.
Invercargill, 28 June 1960.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 233, folio
137, for 13·2 perches, more or less, being Lot 10 of Section
9, plan 383, in the name of Ellen Bennett, of Auckland, widow,
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. 79691.)

Dated at the Land Registry Office, Auckland, this 1st day
of July 1960.

F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of memorandum of lease 21673, of Lot
9, plan 30373, being part Allotment 59 of the Parish of Paku-
ranga and being part of the land in certificate of title, Volume
786, folio 204, wherein the Auckland Grammar School Board
is the lessor and Maurice Robert O'Callaghan is the lessee
having been lodged with me together with an application for
a provisional memorandum of lease in lieu thereof, notice
is hereby given of my intention to issue such provisional
memorandum of lease on the expiration of 14 days from the
date of the Gazette containing this notice. (K. 79621.)

Dated at the Land Registry Office, Auckland, this 1st day
of July 1960.

F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 470, folio
43, for 1 rood 5·4 perches, more or less, being Lot 624, plan
16353, Town of Waiheke Extension 8, and being portion
Allotment 6, Parish of Waiheke, in the name of Betty
Gwendoline Barrack, of Auckland, married, 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. 79589.)

Dated at the Land Registry Office, Auckland, this 1st day
of July 1960.

F. A. SADLER, 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.

  1. Public Trustee. All that parcel of land containing
    0·03 perches, more or less, situate in the City of Welling-
    ton, being part Town Section 752 on Deeds Plan 595, and
    being also part Lot 1 on a plan lodged for deposit as
    No. 21496. Occupied by applicant.
    Diagrams may be inspected at this office.

Dated this 1st day of July 1960 at the Land Registry Office,
Wellington.

R. F. HANNAN, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of outstanding
duplicate of mortgage 367685 whereof the Public Service
Investment Society Ltd. is mortgagee affecting 25·5 perches,
more or less, being Lot 2 on Deposited Plan 1946, and being
also part Section 32, Karori District, and being all the land
in certificate of title, Volume 166, folio 154, Wellington
Registry; and application (464942) having been made to me
to register a discharge of the said mortgage, I hereby give
notice of my intention to dispense with the production of the
said instrument under section 44 of the Land Transfer Act
1952, and to register the said discharge on the expiration of
fourteen days from the date of the Gazette containing this
notice.

Dated this 1st day of July 1960.

E. K. PHILLIPS, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding
duplicates of the certificates of title and lease contained in
the Schedule hereto, all in the names of Mary Jane Jensen, of
Taihape, widow (now deceased), as to a two-third share, and
James Heber Morgan, of Taihape, farmer, as to a one-third
share, as tenants in common in the said shares and application
(464925) having been made to me to issue new certificates of
title, and a provisional lease in lieu thereof, I hereby give
notice of my intention to issue such new certificates of title
and provisional copy of lease on the expiration of 14 days
from the date of the Gazette containing this notice.

SCHEDULE

(1.) 51 acres 2 roods 24 perches, more or less, being part
Section 14, Block X, Ohinewairua Survey District, being all
the land in certificate of title, Volume 250, folio 213, Welling-
ton Registry.

(2.) 4 acres and 13 perches, more or less, being Lot 1 on
Deposited Plan 4211, and being also part Awarua 3D 3 No.
1A 1, and being the balance of the land in certificate of title,
Volume 356, folio 97, Wellington Registry.

(3.) 9 acres 2 roods 18·4 perches, more or less, being part
Awarua 3D 3 No. 1A 1 and being the balance of the land in
certificate of title, Volume 356, folio 98, Wellington Registry.

(4.) 5 acres 2 roods 10 perches, more or less, being part
Awarua 3D 3 No. 1A, and being all the land in certificate of
title, Volume 238, folio 153, Wellington Registry.

(5.) 38 acres 3 roods 33 perches, more or less, being part
Awarua 3D 3 No. 1A 2, and being the whole of the land in
memorandum of lease, registered number 19414, and being
part of the land in certificate of title, Volume 432, folio 300,
Wellington Registry.

Dated this 1st day of July 1960 at the Land Registry Office,
Wellington.

E. K. PHILLIPS, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 203, folio 281 (Otago
Registry) in the name of Agnes Vernon, wife of James Murray
Vernon, of Dunedin, agricultural implement fitter, latterly a
widow (now deceased), for 1 rood 38·2 perches, more or less,
being part of Lot 1, D.P. 2734, and being part of Section 65,
Block VI, Town District, and application (221180) having
been made to me to issue a new certificate of title in lieu there-
of, 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 4th day of July 1960 at the Land Registry Office,
Dunedin.

L. ESTERMAN, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned
company has been struck off the Register and the company
dissolved:

L. A. Grace Ltd. P.B. 1956/7.

Dated at Gisborne this 27th day of June 1960.

H. E SQUIRE, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mendel Spitz Ltd.” has changed
its name to “Mendel Spitz and Son Ltd.”, and that the new
name was this day entered on my Register of Companies in
place of the former name.

Dated at Auckland this 17th day of June 1960.

883 F. R. McBRIIDE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 41


NZLII PDF NZ Gazette 1960, No 41





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice - Ashley Leonard Snell

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudged bankrupt, Creditors meeting
  • Ashley Leonard Snell, Adjudged bankrupt

  • P. A. Gavin, Official Assignee

⚖️ Bankruptcy Notice - Mary Margaret Snell

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudged bankrupt, Creditors meeting
  • Mary Margaret Snell, Adjudged bankrupt

  • P. A. Gavin, Official Assignee

⚖️ Bankruptcy Notice - Mervyn Vivian Horton

⚖️ Justice & Law Enforcement
28 June 1960
Bankruptcy, Adjudged bankrupt, Creditors meeting
  • Mervyn Vivian Horton, Adjudged bankrupt

  • J. Miller, Official Assignee

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
1 July 1960
Land Transfer Act, Lost certificate of title, New certificate
  • Ellen Bennett, Owner of lost certificate

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Memorandum of Lease

🗺️ Lands, Settlement & Survey
1 July 1960
Land Transfer Act, Lost lease, Provisional lease
  • Maurice Robert O'Callaghan, Lessee of lost lease

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
1 July 1960
Land Transfer Act, Lost certificate of title, New certificate
  • Betty Gwendoline Barrack, Owner of lost certificate

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice - Land to be brought under Act

🗺️ Lands, Settlement & Survey
1 July 1960
Land Transfer Act, Caveat, Public Trustee
  • R. F. Hannan, Assistant Land Registrar

🗺️ Land Transfer Act Notice - Loss of Mortgage Duplicate

🗺️ Lands, Settlement & Survey
1 July 1960
Land Transfer Act, Lost mortgage, Discharge of mortgage
  • E. K. Phillips, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificates of Title and Lease

🗺️ Lands, Settlement & Survey
1 July 1960
Land Transfer Act, Lost title, Lost lease, New certificate, Provisional lease
  • Mary Jane Jensen, Owner of lost titles/lease
  • James Heber Morgan, Owner of lost titles/lease

  • E. K. Phillips, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
4 July 1960
Land Transfer Act, Lost certificate of title, New certificate
  • Agnes Vernon, Owner of lost certificate
  • James Murray Vernon, Husband of owner of lost certificate

  • L. Esterman, District Land Registrar

🏭 Companies Act Notice - Company Struck Off

🏭 Trade, Customs & Industry
27 June 1960
Companies Act, Struck off register, Dissolved company
  • H. E Squire, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 June 1960
Company name change, Registered name
  • F. R. McBride, Assistant Registrar of Companies