Bankruptcy and Land Transfer Notices




BANKRUPTCY NOTICES.

In Bankruptcy.—In the Supreme Court held at Napier.

NOTICE is hereby given that PAUL AUGUSTINE MARTIN, of Napier, Agent, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 28th day of April, 1922, at 11 o'clock a.m.

ROBERT BISHOP,
Deputy Official Assignee.
12th April, 1922.

In Bankruptcy.

In the estate of Ng KING YOUNG, of Ohakune, Storekeeper, a bankrupt.
NOTICE is hereby given that a first dividend of 3s. 6d. in the pound is now payable on all accepted proved claims at my office, No. 44 Maria Place, Wanganui.

E. M. SILK,
Deputy Official Assignee.
21st April, 1922.

In Bankruptcy.—In the Supreme Court held at Palmerston North.

NOTICE is hereby given that JENS ANTON JENSEN, of Palmerston North, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 27th day of April, 1922, at 2.30 o'clock p.m.

CHARLES E. DEMPSY,
Deputy Official Assignee.
13th April, 1922.

Estate of E. A. AIKEN, of Bull's, Farmer.

NOTICE is hereby given that a first and final dividend of 2s. 9d. in the pound is now due and payable on all proved and accepted claims at my office, Palmerston North.

CHARLES E. DEMPSY,
Deputy Official Assignee.
22nd April, 1922.

LAND TRANSFER ACT NOTICES.

APPLICATION having been made to me to register a re-entry by WALTER AMBUTY, PERCY JAMES HOYLAND WHITE, CHRISTOPHER CARTER, ALFRED HUGHES ARNOLD, WILLIAM FRANCIS SHORT, REUBEN PEPPERELL, and WILLIAM HEALY (trustees under the Wesleyan Methodist Model Deed of New Zealand of 1887), MICHAEL JONES, WILLIAM CHICK PHILLIPS, JOHN ESMOND ASQUITH, FLORENCE BROTHERIDGE, GEORGE GREY, JOHN SPENCER SELWYN MEDLEY, JOSEPH HENRY BAGLEY, EMILY EVELYN EVANS, NORAH MARY INCH, ALEXANDER LAWN, HERBERT O'CALLAGHAN, and ELIZABETH KRUSE, as lessors under memoranda of lease of boring rights Nos. 9519 and 9520, affecting Subdivisions 51, 52, and 53, part Section B, Fitzroy District, known as the “Grey Institute Mission Farm,” and Subdivisions 54, 58, 58A, 60, 66, 67, 68, 69, 70, 72, 73, 89, and 111, being also parts of the said Section B, Fitzroy District, all of which subdivisions are part of the land in certificate of title, Vol. 90, folio 176, Taranaki Registry, whereof the BLENHEIM OIL COMPANY (LIMITED), formerly known as the Taranaki Oil Lands Acquisition and Development Company (Limited), is the registered lessee, I hereby give notice that I will register such re-entry, as requested, unless caveat forbidding the same be lodged within one month from the date of the Gazette containing this notice.

Dated at the Land Registry Office at New Plymouth this 24th day of April, 1922.

A. L. B. ROSS, District Land Registrar.

NOTICE is hereby given that the parcels of land herein-

after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one month from the publication hereof in the Gazette.

Application 1473 (plan No. 4167). ROBERT FREDERICK ROEBUCK.—1 acre 0 roods 0·35 perch, being Section 61, Town of Okato. Occupied by Frederick William Roebuck,

Application 1484 (plan, provisional, No. 2036). HARRY GREIG.—15 acres 1 rood 15·22 perches, being part of Section 12, Fitzroy District. Occupied by applicant.

Diagrams may be inspected at this office.
Dated this 24th day of April, 1922, at the Land Registry Office, New Plymouth.

A. L. B. ROSS, District Land Registrar.

NOTICE is hereby given that the parcel of land herein-

after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 25th day of May, 1922.

  1. ELLEN CATHERINE FRANCIS.—Part of Town Section 123, Exeter Street, Lyttelton, Lot 1, deposit plan No. 6092. Occupied by applicant.

Diagram may be inspected at this office.
Dated this 24th day of April, 1922, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that on the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved:

Waihi Reefs Gigantic Consolidation (Limited). 13/68.

Dated at Wellington this 24th day of April, 1922.

W. H. FLETCHER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266, subsection (3), of the above Act, that the under-mentioned companies will, at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved:

1920/23. The Cooked Food Delivery Company (Limited). 1916/18. Cromwell Canning Company (Limited).

Dated at the office of the Assistant Registrar of Companies at Dunedin this 21st day of April, 1922.

J. MORRISON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

UNITED ARTISTS (AUSTRALASIA) LIMITED.
PUBLIC notice is hereby given that the office or place of business of United Artists (Australasia) Limited is situate at Barnett Chambers, 94 Willis Street, Wellington.

A. C. DAVIS, Attorney.
Bell, Gully, Myers, and O’Leary, Solicitors.

334

In the matter of the Companies Act, 1908; and in the matter of the DOMINION COOL STORES (LIMITED).

AT an extraordinary general meeting of the members of the above-named company duly convened and held at the rooms of the Canterbury Employers’ Association, 196 Cashel Street, Christchurch, on Monday, 10th April, 1922, at 3 p.m., the following resolutions were passed as extraordinary resolutions:

  1. “That it has been proved to the satisfaction of the company that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily under the provisions of the Companies Act, 1908.”
  2. “That Mr. JAMES AINGER, Secretary of the Company, be hereby appointed Liquidator, and Mr. HENRY HOLLAND be appointed Supervisor for the purpose of such winding-up.”

Dated this 11th day of April, 1922.

341
JAMES AINGER, Liquidator,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1922, No 33


NZLII PDF NZ Gazette 1922, No 33





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Paul Augustine Martin

⚖️ Justice & Law Enforcement
12 April 1922
Bankruptcy, Creditors Meeting, Napier
  • Paul Augustine Martin, Adjudged bankrupt

  • Robert Bishop, Deputy Official Assignee

⚖️ First Dividend Notice for Ng King Young

⚖️ Justice & Law Enforcement
21 April 1922
Bankruptcy, Dividend, Ohakune
  • Ng King Young, Bankruptcy dividend payable

  • E. M. Silk, Deputy Official Assignee

⚖️ Bankruptcy Notice for Jens Anton Jensen

⚖️ Justice & Law Enforcement
13 April 1922
Bankruptcy, Creditors Meeting, Palmerston North
  • Jens Anton Jensen, Adjudged bankrupt

  • Charles E. Dempsey, Deputy Official Assignee

⚖️ Final Dividend Notice for E. A. Aiken

⚖️ Justice & Law Enforcement
22 April 1922
Bankruptcy, Dividend, Bull's
  • E. A. Aiken, Final dividend payable

  • Charles E. Dempsey, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Re-entry Registration

🗺️ Lands, Settlement & Survey
24 April 1922
Land Transfer, Re-entry, Fitzroy District
19 names identified
  • Walter Ambuty, Trustee under lease
  • Percy James Hoyland White, Trustee under lease
  • Christopher Carter, Trustee under lease
  • Alfred Hughes Arnold, Trustee under lease
  • William Francis Short, Trustee under lease
  • Reuben Pepperell, Trustee under lease
  • William Healy, Trustee under lease
  • Michael Jones, Lessor under lease
  • William Chick Phillips, Lessor under lease
  • John Esmond Asquith, Lessor under lease
  • Florence Brotheridge, Lessor under lease
  • George Grey, Lessor under lease
  • John Spencer Selwyn Medley, Lessor under lease
  • Joseph Henry Bagley, Lessor under lease
  • Emily Evelyn Evans, Lessor under lease
  • Norah Mary Inch, Lessor under lease
  • Alexander Lawn, Lessor under lease
  • Herbert O'Callaghan, Lessor under lease
  • Elizabeth Kruse, Lessor under lease

  • A. L. B. Ross, District Land Registrar

🗺️ Land Transfer Act Notice for Robert Frederick Roebuck

🗺️ Lands, Settlement & Survey
24 April 1922
Land Transfer, Okato
  • Robert Frederick Roebuck, Land transfer application
  • Frederick William Roebuck, Occupier of land

  • A. L. B. Ross, District Land Registrar

🗺️ Land Transfer Act Notice for Harry Greig

🗺️ Lands, Settlement & Survey
24 April 1922
Land Transfer, Fitzroy District
  • Harry Greig, Land transfer application

  • A. L. B. Ross, District Land Registrar

🗺️ Land Transfer Act Notice for Ellen Catherine Francis

🗺️ Lands, Settlement & Survey
24 April 1922
Land Transfer, Lyttelton
  • Ellen Catherine Francis, Land transfer application

  • F. W. Broughton, District Land Registrar

🏭 Notice of Company Strike-off for Waihi Reefs Gigantic Consolidation (Limited)

🏭 Trade, Customs & Industry
24 April 1922
Company Strike-off, Waihi Reefs Gigantic Consolidation (Limited)
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Cooked Food Delivery Company and Cromwell Canning Company

🏭 Trade, Customs & Industry
21 April 1922
Company Strike-off, Cooked Food Delivery Company, Cromwell Canning Company
  • J. Morrison, Assistant Registrar of Companies

🏭 Public Notice of United Artists (Australasia) Limited Office

🏭 Trade, Customs & Industry
Company Office, United Artists (Australasia) Limited
  • A. C. Davis, Attorney

🏭 Voluntary Winding-up of Dominion Cool Stores (Limited)

🏭 Trade, Customs & Industry
11 April 1922
Company Winding-up, Dominion Cool Stores (Limited)
  • James Ainger, Appointed Liquidator
  • Henry Holland, Appointed Supervisor

  • James Ainger, Liquidator