✨ Bankruptcy and Land Transfer Notices
APRIL 16.] THE NEW ZEALAND GAZETTE. 1033
Roberts, Vincent, Timaru, Insurance Agent.
McKnight, William, Timaru, Car-painter.
Martin, James Gilmore (deceased), late of Geraldine, Farmer.
Grant, William James (deceased), late of Timaru, Cycle
Agent.
T. V. KANE,
Acting Official Assignee.
In Bankruptcy.-In the Supreme Court of New Zealand.
NOTICE is hereby given that STANLEY EDWIN LLOYD, of
Dunedin, Lorry-driver, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be
holden at my office, Supreme Court Buildings, Stuart Street,
on Wednesday, the 22nd day of April, 1931, at 2.15 o'clock p.m.
Dated at Dunedin, this 14th day of April, 1931.
J. M. ADAM,
Official Assignee.
In Bankruptcy.-In the Supreme Court holden at Dunedin.
NOTICE is hereby given that JOHN MCNAIR, of Lindis
Pass, Rabbiter, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be holden at
my office on Thursday, the 16th day of April, 1931, at 2.30
o'clock p.m.
A. W. WOODWARD,
Deputy Official Assignee.
8th April, 1931.
In Bankruptcy.-In the Supreme Court of New Zealand.
NOTICE is hereby given that EDRIC HEADS, of Invercargill,
Fish-dealer, was this day adjudged bankrupt; and
I hereby summon a meeting of creditors to be holden at my
office on Monday, the 20th day of April, 1931, at 2.15 o'clock
in the afternoon.
Dated at Invercargill, this 13th day of April, 1931.
H. MORGAN,
Official Assignee.
In Bankruptcy.-In the Supreme Court holden at Invercargill.
NOTICE is hereby given that statements of accounts and
balance-sheets in respect of the undermentioned
estates, together with the report of the Audit Office thereon,
have been duly filed in the above Court; and I hereby
further give notice that at the sitting of the said Court, to
be holden on Monday, the 11th day of May, 1931, I intend
to apply for an order releasing me from the administration
of the said estates.
Dated this 14th day of April, 1931.
Holland, William, Invercargill, Railway Employee.
Beer, Leslie Ward, Otauau, Farmer.
Hallamore, Reginald Gerrard, Invercargill, Gentleman.
Butler, Isaac, Ardlussa near Balfour, Farmer,
Jones, Arthur Frederick Decimus, Bluff, Hotelkeeper.
Bellett, James Arthur, Invercargill, Baker.
Ferrar, Bassett Dickson, Invercargill, Retired Draper.
McCleery, Robert, Wyndham, Draper and Stationer.
Hodgson, John Joseph, Riverton, Hotelkeeper.
Macrae, Ian Chisholm, Edendale South, Storekeeper.
Taylor, Robert Norrie, Riverton, Farmer and Taxi-
proprietor.
Campbell, John, and Campbell, Norman, trading as "Camp-
bell Bros.," Longridge, Sheep-farmers (deceased).
Campbell, John, Longridge, Sheep-farmer (deceased).
Meikle, Archibald, Tapanui, Labourer.
Entwisle, Charles, Parawa, Labourer.
Taylor, Stanley, Invercargill, Builder.
Youngson, Alexander George, Invercargill, Bricklayer.
Matheson, James, Otauau, Farmer.
Jones, Daniel, Riverton, Plumber.
Sleeman, Robert, Mataura, Labourer.
Massey, Robert, Bluff, Picture-proprietor.
Fuller, Peter Jonathan, Ohai, Boot-repairer.
Nicol, John Hector, Ohai, Baker.
Haugh, James Lockey, Tapanui, Labourer.
Johnston, James, Scott's Gap, Sawmill Worker.
Scanlan, Ernest Joseph, Invercargill, Commission Agent.
Chaney, James Charles, Redan near Wyndham, Labourer.
Molloy, William Haven, Clinton, Railway Surfaceman.
Murdoch, William Edward, Gorge Road, Farmer.
Collinson, John Carson, Ryal Bush, Labourer.
McIntyre, James, Thornbury, Farmer.
Baird, David, Invercargill, Contractor.
Hogg, Alexander, Kew, Coal-merchant.
Wilson, Arthur Henry, Invercargill, Milk-vendor.
McNeilage, Alexander, Invercargill, Motor-driver.
Finnigan, Kathleen Veronica, Invercargill, Motor-omnibus
Proprietor.
Stewart, William Arthur, Gore, Motor-mechanic.
McIntyre, Malcolm, Grove Bush, Labourer.
Wybrow, David, s.s. "Awarua," Bluff, Fireman.
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 18th May, 1931.
7861. CATHERINE WOOD.—Part Allotment 3 of
Section 14, Town of Russell, containing 1 rood and 31.9
perches. Occupied by applicant. Plan 21638.
7997. EVA WINIFRED DAVIS MATTHEWS.—Sub-
division 3 of Old Land Claim 193, situated in Block I, Takahue
Survey District; containing 214 acres 3 roods 5 perches.
Occupied by applicant. Plan 23300.
8010. MAY WHITE.—Allotments 126 and 127, Parish
of Hunua, containing 80 acres and 5 perches. Occupied by
applicant. Plan 23528.
Diagrams may be inspected at this office.
Dated this 10th day of April, 1931, at the Land Registry
Office, Auckland.
W. JOHNSTON, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate
of title, Vol. 51, folio 40 (Canterbury Registry), for
Lot 10, deposit plan 372, part of Rural Section 9203, situated
in Block VII, Oxford Survey District, whereof HERBERT
FRANCIS LUERS, of Oxford, Farmer, is the registered pro-
prietor, and application having been made to me for the issue
of a new certificate of title in lieu thereof, I hereby give
notice that it is my intention to issue such new certificate
of title accordingly at the expiration of fourteen days from the
date of the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this 13th
day of April, 1931.
A. L. B. ROSS, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register,
and the company dissolved :—
The Auckland Trading Proprietary, Limited. 1930/17.
Given under my hand at Auckland, this 9th day of April,
1931.
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 undermen-
tioned company will, unless cause is shown to the contrary,
be struck off the Register, and the company will be dissolved :—
Empire Tailors, Limited. 1927/16.
Given under my hand at Auckland, this 9th day of April,
1931.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register,
and the companies dissolved :—
Fraser's Limited. 1923/174.
Art Leadlights, Limited. 1928/120.
Given under my hand at Auckland, this 14th day of April,
1931.
H. B. WALTON,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1931, No 30
NZLII —
NZ Gazette 1931, No 30
✨ LLM interpretation of page content
💰 Bankruptcy Notice for Stanley Edwin Lloyd
💰 Finance & Revenue14 April 1931
Bankruptcy, Creditors Meeting, Dunedin
- Stanley Edwin Lloyd, Adjudged bankrupt
- J. M. Adam, Official Assignee
💰 Bankruptcy Notice for John McNair
💰 Finance & Revenue8 April 1931
Bankruptcy, Creditors Meeting, Lindis Pass
- John McNair, Adjudged bankrupt
- A. W. Woodward, Deputy Official Assignee
💰 Bankruptcy Notice for Edric Heads
💰 Finance & Revenue13 April 1931
Bankruptcy, Creditors Meeting, Invercargill
- Edric Heads, Adjudged bankrupt
- H. Morgan, Official Assignee
💰 Notice of Filing of Accounts and Balance-Sheets in Bankruptcy Estates
💰 Finance & Revenue14 April 1931
Bankruptcy, Accounts, Balance-sheets, Invercargill
39 names identified
- William Holland, Bankruptcy estate
- Leslie Ward Beer, Bankruptcy estate
- Reginald Gerrard Hallamore, Bankruptcy estate
- Isaac Butler, Bankruptcy estate
- Arthur Frederick Decimus Jones, Bankruptcy estate
- James Arthur Bellett, Bankruptcy estate
- Bassett Dickson Ferrar, Bankruptcy estate
- Robert McCleery, Bankruptcy estate
- John Joseph Hodgson, Bankruptcy estate
- Ian Chisholm Macrae, Bankruptcy estate
- Robert Norrie Taylor, Bankruptcy estate
- John Campbell, Bankruptcy estate
- Norman Campbell, Bankruptcy estate
- Archibald Meikle, Bankruptcy estate
- Charles Entwisle, Bankruptcy estate
- Stanley Taylor, Bankruptcy estate
- Alexander George Youngson, Bankruptcy estate
- James Matheson, Bankruptcy estate
- Daniel Jones, Bankruptcy estate
- Robert Sleeman, Bankruptcy estate
- Robert Massey, Bankruptcy estate
- Peter Jonathan Fuller, Bankruptcy estate
- John Hector Nicol, Bankruptcy estate
- James Lockey Haugh, Bankruptcy estate
- James Johnston, Bankruptcy estate
- Ernest Joseph Scanlan, Bankruptcy estate
- James Charles Chaney, Bankruptcy estate
- William Haven Molloy, Bankruptcy estate
- William Edward Murdoch, Bankruptcy estate
- John Carson Collinson, Bankruptcy estate
- James McIntyre, Bankruptcy estate
- David Baird, Bankruptcy estate
- Alexander Hogg, Bankruptcy estate
- Arthur Henry Wilson, Bankruptcy estate
- Alexander McNeilage, Bankruptcy estate
- Kathleen Veronica Finnigan, Bankruptcy estate
- William Arthur Stewart, Bankruptcy estate
- Malcolm McIntyre, Bankruptcy estate
- David Wybrow, Bankruptcy estate
- H. Morgan, Official Assignee
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey10 April 1931
Land Transfer, Russell, Takahue, Hunua
- Catherine Wood, Land transfer applicant
- Eva Winifred Davis Matthews, Land transfer applicant
- May White, Land transfer applicant
- W. Johnston, District Land Registrar
🗺️ Notice of Loss of Certificate of Title
🗺️ Lands, Settlement & Survey13 April 1931
Certificate of Title, Oxford, Canterbury
- Herbert Francis Luers, Registered proprietor
- A. L. B. Ross, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry9 April 1931
Company Dissolution, Auckland Trading Proprietary
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intent to Dissolve Company
🏭 Trade, Customs & Industry9 April 1931
Company Dissolution, Empire Tailors
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolutions
🏭 Trade, Customs & Industry14 April 1931
Company Dissolution, Fraser's Limited, Art Leadlights
- H. B. Walton, Assistant Registrar of Companies