Bankruptcy and Land Transfer Notices




Nov. 6.] THE NEW ZEALAND GAZETTE. 3519

Scarf, Frederick William, Christchurch, Carpenter.
Seddon, W., 50 Perth Street, Christchurch, Painter.
Sepie, Frank Joseph, Christchurch, Motor-painter.
Shaw, Edwin Briggs, Cheviot, Builder.
Shuttleworth, Arnold George, Chorlton, Farmer.
Shuttleworth, Arnold George, and Claude Stenson, of Chorlton, Farmers.
Shuttleworth, Claude Stenson, Chorlton, Farmer.
Simpson, Andrew Brown, Christchurch, Builder.
Smith, Norman, Francis, Christchurch, Tire-dealer.
Smith, Harry, 312 Lincoln Road, Christchurch, Builder.
Spurr, Leslie, Christchurch, of Spurr Bros., Fruiterers.
Spurr, Ronald, Christchurch, of Spurr Bros., Fruiterers.
Spurr, Ronald and Leslie, trading as “ Spurr Bros.,” Christchurch, Fruiterers.
Stokes, George Edward, Invercargill, Merchant.
Stokes, George Edward and Leslie James Roache, Christchurch and Invercargill, Merchants.
Taylor, James, Christchurch, Butcher.
Thomas, Sidney James, Christchurch, Motor Mechanic.
Thompson, John Andrew, 11 Rodney Street, New Brighton, Journalist.
Tobeck, George Hermann, of Ladbrooks, Farmer.
Tollan, Henry George, of Akaroa, Hotelkeeper.
Vance, Carl Stanley, Christchurch, Builder.
Vella, Samuel Francis, Christchurch, Salesman.
Wadley, Michael Thomas, 76 Milton Street, Sydenham, Christchurch, Driver.
Walls, George Francis, Cheviot, Contractor.
Way, Albert Edward, Christchurch, Chef.
Webster, George Fox, Christchurch, Hotelkeeper.
Wells, Herbert Horace, 56 Harrow Street, Christchurch, Land-salesman.
Wright, George, Lyttelton, Hotelkeeper.
Wright, Harold Sydney, Christchurch, Fruiterer.
White, Herbert Stewart, Christchurch, Storekeeper.
Yaxley, Henry, now of Wellington, but formerly of Christchurch, Carrier.

J. H. ROBERTSON,
Official Assignee.

Christchurch, 28th October, 1930.


In Bankruptcy.

NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims; promissory notes (if any) to be produced for endorsement prior to receiving dividends :-

Beer, Leslie Ward, of Otautau, Farmer—Supplementary dividend of 1s. 8·6d. in the pound, making a total of 4s. 6·9d.

Brewer, Thomas Harold, of Invercargill, Taxi-proprietor—First dividend of 6s. 8d. in the pound.

Hall, Henry Herbert, of Lumsden, Blacksmith—Second dividend of 5s. in the pound, making a total to date of 8s. 4d. in the pound.

Hodgson, John Joseph, of Riverton, Hotelkeeper—First and final dividend of 6·4d. in the pound.

Macrae, Ian Chisholm, of Edendale South, Storekeeper—Second and final dividend, of 1s. 9·15d. in the pound, making a total of 7s. 3·15d. in the pound.

Nicol, John Hector, of Ohai, Baker—First and final dividend of 9s. 6·3d. in the pound.

Salton, John Andrew, of Lumsden, Confectioner—First and final dividend of 1s. 2·8d. in the pound.

H. MORGAN,
Official Assignee.

Invercargill, 28th October, 1930.


In Bankruptcy.—In the Supreme Court of New Zealand.

NOTICE is hereby given that LEONARD GEORGE NORTON and MAURICE ARTHUR COOK, both of Toa, Farmers, carrying on business together under the style or firm name of “Norton and Cook,” were this day adjudged bankrupts; and I hereby summon a meeting of creditors to be held at my office on Friday, the 7th day of November, 1930, at 2.15 o’clock in the afternoon.

Dated at Invercargill, this 31st day of October, 1930.

H. MORGAN,
Official Assignee.


LAND TRANSFER ACT NOTICES.

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 on or before 8th December, 1930.

  1. GEORGE WILLIAM PLOWMAN.—Part Allotment 19, Section 21, City of Auckland, containing 8 perches, fronting Victoria Street West. Occupied by Meltzer Brothers. Plan 21656.

  2. THOMAS MACKY HALL.—Lot 1 and part of Lot 2 on plan 23005, comprising Allotments 59, 67, 69, and 70, and part Allotment 60, Parish of Te Rapa, containing 238 acres 2 roods 7 perches. Occupied by applicant.

  3. MARY ELIZA HALL.—Lots 3 and 4 on plan 23005, comprising Allotments 99 and 100 and part of Allotments 71, 84, 96, and 97 of the Parish of Te Rapa. Occupied by applicant and Thomas Macky Hall.

Diagrams may be inspected at this office.

Dated this 31st day of October, 1930, at the Land Registry Office, Auckland.

W. JOHNSTON, District Land Registrar.


APPLICATION having been made to me for the issue of new certificates of title in the names of THOMAS WILLIAM BROWN and GEORGE HUBERT CATTERMOLE BROWN, both of Waikanae, Farmers, as tenants in common in equal shares, for 2 acres and 2 roods, more or less, being Section 46, Ngarara West A Block, Kaitawa Survey District, and being all the land in certificate of title, Vol. 130, folio 43, and for 215 acres and 28 perches, more or less, being Kukutauaki No. 1b, Section No. 1, situate in Block V of the Kaitawa Survey District, and being all the land in certificate of title, Vol. 207, folio 193, and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I will issue the new certificates of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 5th day of November, 1930, at the Lands Registry Office.

C. E. NALDER, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in the name of ELIZABETH SIMPSON GARDNER, Wife of WILLIAM GARDNER, of Port Chalmers, Engineer, for twenty and seven-tenth poles, more or less, situated in the Town of Port Chalmers, being part Town Section 212 on the public map of the said town, and being the whole of the land comprised and described in certificate of title, Vol. 63, folio 41, Otago Registry, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that it is my intention to issue such new certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Dunedin, this 28th day of October, 1930.

WM. PHILIP MORGAN, District Land Registrar.


ADVERTISEMENTS.

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

KINDLY take notice that, at the expiration of three months from this date, 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 :-

Nearing and Co., Limited. 1908/57.

Given under my hand at Auckland, this 29th day of October, 1930.

H. B. WALTON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

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

New Zealand Consolidated Motors, Limited. 1927/11.

Given under my hand at Auckland, this 30th day of October, 1930.

H. B. WALTON,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1930, No 78


NZLII PDF NZ Gazette 1930, No 78





✨ LLM interpretation of page content

⚖️ List of Bankrupts and Their Occupations

⚖️ Justice & Law Enforcement
28 October 1930
Bankruptcy, Occupations, Christchurch
28 names identified
  • Frederick William Scarf, Listed as bankrupt
  • W. Seddon, Listed as bankrupt
  • Frank Joseph Sepie, Listed as bankrupt
  • Edwin Briggs Shaw, Listed as bankrupt
  • Arnold George Shuttleworth, Listed as bankrupt
  • Claude Stenson Shuttleworth, Listed as bankrupt
  • Andrew Brown Simpson, Listed as bankrupt
  • Norman Francis Smith, Listed as bankrupt
  • Harry Smith, Listed as bankrupt
  • Leslie Spurr, Listed as bankrupt
  • Ronald Spurr, Listed as bankrupt
  • George Edward Stokes, Listed as bankrupt
  • James Taylor, Listed as bankrupt
  • Sidney James Thomas, Listed as bankrupt
  • John Andrew Thompson, Listed as bankrupt
  • George Hermann Tobeck, Listed as bankrupt
  • Henry George Tollan, Listed as bankrupt
  • Carl Stanley Vance, Listed as bankrupt
  • Samuel Francis Vella, Listed as bankrupt
  • Michael Thomas Wadley, Listed as bankrupt
  • George Francis Walls, Listed as bankrupt
  • Albert Edward Way, Listed as bankrupt
  • George Fox Webster, Listed as bankrupt
  • Herbert Horace Wells, Listed as bankrupt
  • George Wright, Listed as bankrupt
  • Harold Sydney Wright, Listed as bankrupt
  • Herbert Stewart White, Listed as bankrupt
  • Henry Yaxley, Listed as bankrupt

  • J. H. Robertson, Official Assignee

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
28 October 1930
Bankruptcy, Dividends, Invercargill
7 names identified
  • Leslie Ward Beer, Supplementary dividend payable
  • Thomas Harold Brewer, First dividend payable
  • Henry Herbert Hall, Second dividend payable
  • John Joseph Hodgson, First and final dividend payable
  • Ian Chisholm Macrae, Second and final dividend payable
  • John Hector Nicol, First and final dividend payable
  • John Andrew Salton, First and final dividend payable

  • H. Morgan, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
31 October 1930
Bankruptcy, Adjudication, Creditors Meeting, Invercargill
  • Leonard George Norton, Adjudged bankrupt
  • Maurice Arthur Cook, Adjudged bankrupt

  • H. Morgan, Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
31 October 1930
Land Transfer, Auckland, Te Rapa
  • George William Plowman, Land to be brought under Land Transfer Act
  • Thomas Macky Hall, Land to be brought under Land Transfer Act
  • Mary Eliza Hall, Land to be brought under Land Transfer Act

  • W. Johnston, District Land Registrar

🗺️ Application for New Certificates of Title

🗺️ Lands, Settlement & Survey
5 November 1930
Certificates of Title, Waikanae, Kaitawa Survey District
  • Thomas William Brown, Application for new certificate of title
  • George Hubert Cattermole Brown, Application for new certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Application for New Certificate of Title

🗺️ Lands, Settlement & Survey
28 October 1930
Certificate of Title, Port Chalmers, Dunedin
  • Elizabeth Simpson Gardner (Wife of William Gardner), Application for new certificate of title

  • William Philip Morgan, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
29 October 1930
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
30 October 1930
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies