Bankruptcy and Land Transfer Notices




Dec, 18.] THE NEW ZEALAND GAZETTE. 3887

Sleeman, Robert, of Mataura, Labourer—Second and final dividend of 6d. in the pound, making a total of 2s. 6d. in the pound.

Taylor, Stanley, of Invercargill, Builder—First and final dividend of 5·4d. in the pound.

Youngson, Alexander George, of Invercargill, Bricklayer—Second and final dividend of 2s. 4·1d. in the pound, making a total of 7s. 4·1d. in the pound.

H. MORGAN,
Official Assignee.

Invercargill, 9th December, 1930.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 207, folio 100 (Auckland Registry), for Lot 5 on D.P. 8132, being part Allotment 4, Parish of Awhitu, in favour of JAMES GEORGE BERRY, THE YOUNGER, of Te Kuiti, Farmer, having been lodged with me, together with an application for a new certificate of title, notice is hereby given of my intention to issue such new certificate of title accordingly upon the expiration of fourteen days from 18th day of December, 1930.

Dated at the Land Registry Office at Auckland, this 12th day of December, 1930.

W. JOHNSTON, 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 on or before 19th January, 1931.

  1. LOUIE McNEISH.—Part Allotment 29, Section 2, Town of Howick, containing 22·7 perches, fronting Picton Street, in the Howick Town District. Occupied by applicant. Plan 22927.

  2. HAROLD DENTON.—Lots 18 and 19 of Section 1 of Allotment 40, Section 3, Suburbs of Auckland, containing 32·6 perches, fronting Victoria Crescent and Short Street, in the Borough of Newmarket. Occupied by applicant. Plan 23481.

Diagrams may be inspected at this office.

Dated this 12th day of December, 1930, at the Land Registry Office, Auckland.

W. JOHNSTON, District Land Registrar.


APPLICATION having been made to me to register a re-entry by MABEL BARBER, Wife of AINSLEIE KNIGHT BARBER, of Wellington, Farmer, as lessor under memorandum of sublease No. 11232, of all that parcel of land containing 5 acres 13·3 perches, more or less, being part of Section 7, Manawatu Kukutuaki No. 2r Block, being part of the land in certificate of title, Vol. 102, folio 237, and being part of the land in lease No. 9923 of which sublease HERBERT CHARLES WILKINS, of Foxton, Farmer, and FANNY WILKINS, his Wife, are the registered lessees, I hereby give notice that I will register such re-entry as requested at the expiration of one month from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Wellington, this 17th day of December, 1930.

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 GEORGE GOURLAY, of Dunedin, Bricklayer, for seven poles, more or less, situated in the City of Dunedin, being Allotment 4 on plan deposited in the Land Registry Office at Dunedin, of subdivision of (inter alia) Section Number 58, Block XXII, on map of the Town of Dunedin, and being the whole of the land comprised and described in certificate of title, Vol. 22, folio 225, 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 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 10th day of December, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved :—

British Associated Oil Company, Limited. 1927/44.

Specialty Importers, Limited. 1927/67.

Ideas Limited. 1927/81.

Everybody’s Motors, Limited. 1927/266.

Bond Tractor Scoop Company (N.Z.), Limited. 1928/35.

Dale Shell Lime and Sand Co., Limited. 1928/65.

The Palmer Ward Construction Company (N.Z.), Limited. 1928/158.

N.Z. Products, Limited. 1928/268.

United Traders, Limited. 1929/122.

National Mercantile Agency, Limited. 1929/196.

Hall and Combes, Limited. 1929/68.

Given under my hand at Auckland, this 10th day of December, 1930.

H. B. WALTON,
Assistant Registrar of Companies.


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 :—

The Masters Dairies, Limited. 1927/189.

Given under my hand at Auckland, this 9th day of December, 1930.

H. B. WALTON,
Assistant Registrar of Companies.


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

KINDLY take notice that, at the expiration of three months from this date, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved :—

Johansen, Bayly, and Millar, Limited. 1928/196.

The Dominion Mutual Insurance Association. 1929/74.

N.Z. Tourist and Publicity Company, Limited. 1929/159.

Given under my hand at Auckland, this 15th day of December, 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 :—

The Triple Orange Company, Limited. 1928/63.

Given under my hand at Auckland, this 16th day of December, 1930.

H. B. WALTON,
Assistant Registrar of Companies.


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

NOTICE is hereby given that, at the expiration of three months from this date, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved :—

Evans, Cobbe, and Sharpe, Limited. 1919/25.

The Feilding Duco Painting and Varnishing Company, Limited. 1927/25.

Given under my hand at Wellington, this 15th day of December, 1930.

W. H. FLETCHER,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1930, No 89


NZLII PDF NZ Gazette 1930, No 89





✨ LLM interpretation of page content

⚖️ Dividends Payable in Bankruptcy Estates (continued from previous page)

⚖️ Justice & Law Enforcement
9 December 1930
Bankruptcy, Dividends, Invercargill, Mataura
  • Robert Sleeman, Second and final dividend of 6d. in the pound
  • Stanley Taylor, First and final dividend of 5·4d. in the pound
  • Alexander George Youngson, Second and final dividend of 2s. 4·1d. in the pound

  • H. Morgan, Official Assignee

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
12 December 1930
Land Transfer Act, Certificate of Title, Auckland, Te Kuiti
  • James George Berry (The Younger), Lost certificate of title

  • W. Johnston, District Land Registrar

🗺️ Notice of Land Under Land Transfer Act

🗺️ Lands, Settlement & Survey
12 December 1930
Land Transfer Act, Howick, Auckland, Newmarket
  • Louie McNeish, Land to be brought under Land Transfer Act
  • Harold Denton, Land to be brought under Land Transfer Act

  • W. Johnston, District Land Registrar

🗺️ Notice of Re-entry Registration

🗺️ Lands, Settlement & Survey
17 December 1930
Land Transfer Act, Re-entry, Wellington, Foxton
  • Mabel Barber, Re-entry registration as lessor
  • Ainslie Knight Barber, Husband of Mabel Barber
  • Herbert Charles Wilkins, Registered lessee
  • Fanny Wilkins, Wife of Herbert Charles Wilkins

  • C. E. Nalder, District Land Registrar

🗺️ Notice of New Certificate of Title

🗺️ Lands, Settlement & Survey
10 December 1930
Land Transfer Act, Certificate of Title, Dunedin
  • George Gourlay, New certificate of title

  • William Philip Morgan, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
10 December 1930
Companies Act, Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
9 December 1930
Companies Act, Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 December 1930
Companies Act, Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
16 December 1930
Companies Act, Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 December 1930
Companies Act, Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies