Legal and Financial Notices




THE NEW ZEALAND GAZETTE

No. 6

In Bankruptcy—Supreme Court

JOHN SAMUEL WALSH, of 49 Surrey Street, Dunedin, hospital orderly, was adjudged bankrupt on 27 January 1969. Creditors’ meeting will be held at the Courthouse, Stuart Street, Dunedin, on Monday, 10 February 1969, at 11 a.m.

Dunedin.

W. J. CONRAD, Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the duplicate originals of the certificates of title in the Schedule below having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 279, folio 149, in the name of Gerald Bernard Hayes, Russell Bernard Hayes and Frank Maxwell Hayes, all of Kaeo, farmers, for 40 acres 2 roods 2 perches, being Omaunu Block No. 2A, Kaeo Survey District.

Application A. 335380.

Certificate of title, Volume 834, folio 49, in the name of Leonard Wilson Nicol of Taihape, theatre manager, and Norma May Nicol his wife, for 1 rood 19.7 perches, being Lot 6, Plan 19360, part Allotment 27, Parish of Waikohatu.

Application A. 335529.

Certificate of title, Volume 1128, folio 61, in the name of Vida Mabel Melville, late of Piha, feme-sole (now deceased), for 2 roods 15 perches, being part Lots 83 and 84, Deposited Plan 33135, and being part Wekatahi Block.

Application A. 336541.

Dated at the Land Registry Office at Auckland this 31st day of January 1969.

L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 133, folio 208 (Taranaki Registry), containing 32.59 perches, more or less, being Lot 1 on Deposited Plan 5258, part Section 26, Fitzroy District, in the name of William Robinson of New Plymouth, retired, having been lodged with me together with an application No. 165792 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.

Dated at the Land Registry Office, New Plymouth, this 30th day of January 1969.

D. A. LEVETT, District Land Registrar.

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 579, folio 266 (Wellington Registry), in the name of Henry Emslie and Caroline Emslie being the registered proprietors of all that parcel of land containing 335 acres and 22 perches, more or less, situate in Block X, Hautapu Survey District, being Sections 61 and 62, Block X, Hautapu Survey District, and being all the land comprised in certificate of title, Volume 579, folio 266 (Wellington Registry), and application 771195 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 at the Land Registry Office, Wellington, this 3rd day of February 1969.

R. G. McGRATH, Assistant Land Registrar.

EVIDENCE having been furnished to me of the loss of the outstanding duplicate of certificate of title, Volume 63, folio 6 (Otago Registry), in the name of Mary Georgina Reid, wife of William Stuart Reid, for 23 acres 0 roods 12.2 perches, more or less, being part of Section 12, Block XXI, Shotover District, and application 336587 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 expiry of 14 days from the date of the Gazette containing this notice.

Dated this 28th day of January 1969 at the Land Registry Office, Dunedin.

C. C. KENNELLY, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

FERNHILL PUBLIC HALL SOCIETY (INCORPORATED).

Notice of Voluntary Winding-up Resolution and Appointment of Liquidator

In the matter of the Incorporated Societies Act 1908, and in the matter of Fernhill Public Hall Society (Incorporated), notice is hereby given that, at an extraordinary general meeting of the above-named society, held on the 28th day of November 1968, the following ordinary resolution was passed by the society, namely:

  1. That the resolution passed on 8 October 1968, that the society be wound up voluntarily as from 8 October 1968, be confirmed.

  2. That Selwyn John Cushing, of Hastings, public accountant, be, and is hereby appointed, liquidator of the society for the purposes of winding up the affairs of the society and distributing the assets.

Dated this 28th day of January 1969.

S. J. CUSHING, Liquidator.

INCORPORATED SOCIETIES ACT 1908

FERNHILL PUBLIC HALL SOCIETY (INCORPORATED)

Notice to Creditors to Prove Debts or Claims

In the matter of the Incorporated Societies Act 1908, and in the matter of Fernhill Public Hall Society (Incorporated), notice is hereby given that the undersigned, the liquidator of Fernhill Public Hall Society (Incorporated), which is being wound up voluntarily, does hereby fix the 14th day of February 1969 as the day on or before which the creditors of the society are to prove their debts or claims and to establish any title they may have to priority or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 28th day of January 1969.

S. J. CUSHING, Liquidator.

Address of liquidator: 120 Karamu Road North, Hastings.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 6





✨ LLM interpretation of page content

⚖️ Bankruptcy of John Samuel Walsh

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Dunedin
  • John Samuel Walsh, Adjudged bankrupt

  • W. J. Conrad, Official Assignee

🗺️ Land Transfer Act Notices - Lost Certificates of Title

🗺️ Lands, Settlement & Survey
31 January 1969
Lost certificates, Land titles, Auckland
6 names identified
  • Gerald Bernard Hayes, Lost certificate of title
  • Russell Bernard Hayes, Lost certificate of title
  • Frank Maxwell Hayes, Lost certificate of title
  • Leonard Wilson Nicol, Lost certificate of title
  • Norma May Nicol, Lost certificate of title
  • Vida Mabel Melville, Lost certificate of title

  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act Notices - Lost Certificate of Title (Taranaki)

🗺️ Lands, Settlement & Survey
30 January 1969
Lost certificate, Land title, Taranaki
  • William Robinson, Lost certificate of title

  • D. A. Levett, District Land Registrar

🗺️ Land Transfer Act Notices - Lost Certificate of Title (Wellington)

🗺️ Lands, Settlement & Survey
3 February 1969
Lost certificate, Land title, Wellington
  • Henry Emslie, Lost certificate of title
  • Caroline Emslie, Lost certificate of title

  • R. G. McGrath, Assistant Land Registrar

🗺️ Land Transfer Act Notices - Lost Certificate of Title (Otago)

🗺️ Lands, Settlement & Survey
28 January 1969
Lost certificate, Land title, Otago
  • Mary Georgina Reid, Lost certificate of title

  • C. C. Kennelly, District Land Registrar

🏢 Voluntary Winding-up of Fernhill Public Hall Society

🏢 State Enterprises & Insurance
28 January 1969
Voluntary winding-up, Liquidator appointment, Hastings
  • Selwyn John Cushing, Appointed liquidator

  • S. J. Cushing, Liquidator

🏢 Notice to Creditors of Fernhill Public Hall Society

🏢 State Enterprises & Insurance
28 January 1969
Creditors' notice, Debt claims, Hastings
  • S. J. Cushing, Liquidator