Bankruptcy and Land Transfer Notices




204
THE NEW ZEALAND GAZETTE
No. 9

of the Mackenzie County hereinbefore described, and proceeding north-westerly up the middle of the Opihi River to a point in line with the north-western boundary of Rural Section 29333; thence north-easterly to and along the north-western boundaries of Rural Sections 29333, 19944, 19945, 19947, 31098, 31172, and a right line to the confluence of the North Opuha and South Opuha Rivers; thence north-westerly up the middle of the South Opuha River to a point in line with the south-western boundary of Section 15A, Sherwood Downs Settlement; thence north-westerly to and along that boundary to the summit of Two Thumb Range; thence northerly generally along that summit to the boundary of the Mackenzie County hereinbefore described; thence easterly and southerly generally along that boundary to the point of commencement.

Dated at Wellington this 12th day of February 1960.

E. PERYMAN, for the Secretary for Internal Affairs.

(I.A. 103/10/68)


BANKRUPTCY NOTICES


In Bankruptcy—Supreme Court


LAURENCE JOHN O’DARE, of 1 Elizabeth Street, Tauranga, carpenter, was adjudged bankrupt on 10 February 1960. Creditors’ meeting will be held at my office on Tuesday, 23 February 1960, at 2.15 p.m.

T. C. DOUGLAS, Official Assignee.

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


In Bankruptcy—Supreme Court


CORAL BARBARA HOGAN, of 13 Russell Street, Stanley Bay, married woman, was adjudged bankrupt on 10 February 1960. Creditors’ meeting will be held at my office on Tuesday, 23 February 1960, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.

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


In Bankruptcy


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

Ek tone, Albert, of 7 Clifton Road, Hamilton, contractor. First dividend of 7s. 6d. in the pound.

Lyford, Leonard Victor, of Taupo Road, Taumarunui, motor-cycle dealer. First and final dividend of 2s. 0¼d. in the pound.

Manapiri, George, of Hospital Hill, Taumarunui, carpenter. First and final dividend of 1s. 2¾d. in the pound.

Morris, Charles Trevor, of Tokoroa, merchant. First and final dividend of 5s. 4¾d. in the pound.

McCurdy, Francis James, of Clarkin Road, Hamilton, salesman. First and final dividend of 2s. 0¾d. in the pound.

Schaare, Ronald Allen, of R.D. 2, Ohaupo, labourer. First and final dividend of 1s. 10½d. in the pound.

Wood, Geoffrey Beauchamp, of Morrinsville, farm worker. First and final dividend of 3s. 10½d. in the pound.

A. E. HYNES, Official Assignee.

Courthouse, Hamilton, 9 February 1960.


In Bankruptcy—Supreme Court


KEITH GEORGE SUMMERSBY, of Takapau, labourer, was adjudged bankrupt on 11 February 1960. Creditors’ meeting will be held at the Courthouse, Waipukurau, on Thursday, 25 February 1960, at 10 a.m.

A. G. SMITH, Official Assignee.

Napier.


In Bankruptcy—Supreme Court


DOUGLAS HUBERT NELSON HANDRICKS, of 2 Percival Street, Wellington, shop proprietor, was adjudged bankrupt on 10 February 1960. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 23 February 1960, at 10.30 a.m.

J. LIST, Official Assignee.

Wellington, 10 February 1960.


In Bankruptcy—Supreme Court


FRANK JEFREY BLACKETT, of 515 High Street, Lower Hutt, cycle dealer, was adjudged bankrupt on 10 February 1960. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Wednesday, 24 February 1960, at 10.30 a.m.

J. LIST, Official Assignee.

Wellington, 10 February 1960.


In Bankruptcy—Supreme Court


CLIFFORD JOHN COOPER, of 3 Spey Street, Mosgiel, painter, was adjudged bankrupt on 12 February 1960. Creditors’ meeting will be held at the Supreme Court Buildings, Stuart Street, Dunedin, on Friday, 19 February 1960, at 11 a.m.

H. J. WORTHINGTON, Official Assignee.

Dunedin, 12 February 1960.


LAND TRANSFER ACT NOTICES


EVIDENCE of the loss of certificate of title, Volume 257, folio 152, for 32·66 perches, more or less, being Lot 5 on Deposited Plan 8597, and being part of Allotment 35, Section 10, of the Suburbs of Auckland, in the name of May Gavin, of Auckland, married woman, 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. 75254.)

Dated at the Land Registry Office, Auckland, this 12th day of February 1960.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 353, folio 138 (Canterbury Registry), for 7 acres and 18³/₁₀ perches or thereabouts, situated in Block VIII of the Oxford Survey District, being Lot 4 on Deposited Plan No. 6751, part of Rural Section 1952, in the name of Gertrude Agatha Cook, wife of James Cook, of Oxford, storekeeper (now deceased), 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 5th day of February 1960, at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 294, folio 22 (Canterbury Registry), for 1 rood, or thereabouts, situated in Block XII of the Christchurch Survey District, being Lot 19 on Deposited Plan No. 350, part of Rural Section 125, in the name of Vincent Whittaker, of Christchurch, joiner, 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 5th day of February 1960, at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 120, folio 214 (Southland Registry), for 32 perches, more or less, being Lot 9 on Deposited Plan 656, being part of Section 137, Block LXXI, Hokonui District, in the name of William Henry Gaskett, of Gore, labourer, 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 15th day of February 1960 at the Land Registry Office, Invercargill.

K. O. BAINES, District Land Registrar.


ADVERTISEMENTS


THE COMPANIES ACT 1955, SECTION 336 (6)


NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Middleton Brothers Ltd. 1948/521.

Esstee Distributors Ltd. 1937/211.

Highbury Dairy Ltd. 1955/74.

Given under my hand at Auckland this 8th day of February 1960.

F. R. McBRIDE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 9


NZLII PDF NZ Gazette 1960, No 9





✨ LLM interpretation of page content

🗺️ County and Riding Boundaries Defined (continued from previous page)

🗺️ Lands, Settlement & Survey
12 February 1960
County boundaries, Mackenzie County, Opuha River, Two Thumb Range, Canterbury
  • E. Peryman, for the Secretary for Internal Affairs

⚖️ Bankruptcy Adjudication – Laurence John O’Dare

⚖️ Justice & Law Enforcement
10 February 1960
Bankruptcy, Supreme Court, Tauranga, Carpenter
  • Laurence John O’Dare, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication – Coral Barbara Hogan

⚖️ Justice & Law Enforcement
10 February 1960
Bankruptcy, Supreme Court, Stanley Bay, Married woman
  • Coral Barbara Hogan, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Dividends Payable in Bankruptcy Estates

⚖️ Justice & Law Enforcement
9 February 1960
Bankruptcy, Dividends, Hamilton, Taumarunui, Tokoroa, Ohaupo, Morrinsville
7 names identified
  • Albert Ek tone, First dividend issued
  • Leonard Victor Lyford, Final dividend issued
  • George Manapiri, Final dividend issued
  • Charles Trevor Morris, Final dividend issued
  • Francis James McCurdy, Final dividend issued
  • Ronald Allen Schaare, Final dividend issued
  • Geoffrey Beauchamp Wood, Final dividend issued

  • A. E. Hyne, Official Assignee

⚖️ Bankruptcy Adjudication – Keith George Summersby

⚖️ Justice & Law Enforcement
11 February 1960
Bankruptcy, Supreme Court, Takapau, Labourer
  • Keith George Summersby, Adjudged bankrupt

  • A. G. Smith, Official Assignee

⚖️ Bankruptcy Adjudication – Douglas Hubert Nelson Handricks

⚖️ Justice & Law Enforcement
10 February 1960
Bankruptcy, Supreme Court, Wellington, Shop proprietor
  • Douglas Hubert Nelson Handricks, Adjudged bankrupt

  • J. List, Official Assignee

⚖️ Bankruptcy Adjudication – Frank Jefrey Blackett

⚖️ Justice & Law Enforcement
10 February 1960
Bankruptcy, Supreme Court, Lower Hutt, Cycle dealer
  • Frank Jefrey Blackett, Adjudged bankrupt

  • J. List, Official Assignee

⚖️ Bankruptcy Adjudication – Clifford John Cooper

⚖️ Justice & Law Enforcement
12 February 1960
Bankruptcy, Supreme Court, Mosgiel, Painter
  • Clifford John Cooper, Adjudged bankrupt

  • H. J. Worthington, Official Assignee

🗺️ Notice of Lost Certificate of Title – May Gavin

🗺️ Lands, Settlement & Survey
12 February 1960
Land Transfer Act, Lost certificate, Auckland, Married woman
  • May Gavin, Certificate of title lost

  • F. A. Sadler, District Land Registrar

🗺️ Notice of Lost Certificate of Title – Gertrude Agatha Cook

🗺️ Lands, Settlement & Survey
5 February 1960
Land Transfer Act, Lost certificate, Christchurch, Deceased
  • Gertrude Agatha Cook, Certificate of title lost
  • James Cook, Spouse of certificate holder

  • L. H. McClelland, District Land Registrar

🗺️ Notice of Lost Certificate of Title – Vincent Whittaker

🗺️ Lands, Settlement & Survey
5 February 1960
Land Transfer Act, Lost certificate, Christchurch, Joiner
  • Vincent Whittaker, Certificate of title lost

  • L. H. McClelland, District Land Registrar

🗺️ Notice of Lost Certificate of Title – William Henry Gaskett

🗺️ Lands, Settlement & Survey
15 February 1960
Land Transfer Act, Lost certificate, Invercargill, Labourer
  • William Henry Gaskett, Certificate of title lost

  • K. O. Baines, District Land Registrar

🏭 Dissolution of Companies under Companies Act 1955

🏭 Trade, Customs & Industry
8 February 1960
Companies Act, Dissolution, Auckland
  • F. R. McBride, Assistant Registrar of Companies