Bankruptcy and Land Transfer Notices




Dec. 14.] THE NEW ZEALAND GAZETTE. 3367

In Bankruptcy.

N OTICE is hereby given that CHARLES TAYLOR, Contractor, of Ōkamatau, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the Courthouse, Reefton, on Tuesday, the 19th day of December, 1933, at 11 o’clock a.m.

HENRY COOPER,
Deputy Official Assignee.

Reefton, 8th December, 1933.

In Bankruptcy.

N OTICE is hereby given that dividends as under are now payable in the undermentioned estates on all proved claims; promissory notes (if any) to be produced for endorsement prior to receipt of dividend :—

Fairweather, David James, of Invercargill, Bootmaker—Fifth and final dividend of 2s. 0½d. in the pound, making in all a total of 19s. 5½d. in the pound.

Hannan, Coll Campbell, of Bluff, Works-manager—First dividend of 3s. 6d. in the pound.

Jackson, James, of Ferndale, Farmer—First and final dividend of 2s. 3d. in the pound.

Kennally, James, of Hokonui, Sawmill Foreman—Second and final dividend of 1s. 10d. in the pound, making in all a total of 4s. 4d. in the pound.

Matthews, Andrew, of Gore, Stationer—First dividend of 2s. in the pound.

Munro, George, of Invercargill, Jeweller—Second dividend of 1s. in the pound, making in all a total of 5s. in the pound to date.

McDonald, Allan, of Hokonui, Engine-driver—Second and final dividend of 1s. 8d. in the pound, making in all a total of 3s. 8d. in the pound.

Schroeder, Herbert, of Invercargill, Motor Mechanic—Fourth dividend of 3s. in the pound, making in all a total of 8s. 6d. in the pound to date.

J. R. DEAL,
Official Assignee.

Invercargill, 9th December, 1933.

LAND TRANSFER ACT NOTICES.

N OTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 15th January, 1934.

R. 7205. DONALD CONSTANTINE PERCY LLAMLIN, REGINALD HENRY JAMES HAMLIN, the Younger, and JAMES HARTON OLPHAM.—5 perches, Lot 2 on deposited plan 6153, part Town Section 57, and part Suburban Section 21, Napier. Occupied by Edward Brown.

R. 7206. SARAH ROSE HALL.—3 roods 30¾ perches, Lots 3, 4, and 6 on deposited plan 6153, part Town Section 57, and part Suburban Section 21, Napier. Occupied by Garnet Tidball Herd, by the applicant, and by James McMillan Stewart, respectively.

R. 7354.—JAMES AUGUSTUS LOUIS HAY. 3⅞ perches Lots 2 and 3 on deposited plan 6188, part of Suburban Section 45, Napier. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 8th day of December, 1933, at the Land Registry Office at Napier.

R. F. BAIRD, District Land Registrar.

A PPLICATION having been made to me for the issue of a new certificate of title in the name of ANNIE MARIA PETERSEN, of Carterton, Widow, for 2 roods 8·6 perches, more or less, being Lots 21 and 22 on Deposited Plan 1355 and part of Section 209, Taratahi Plain Block, Township of Carterton, and being all the land comprised in certificate of title, Vol. 154, folio 26 (Wellington Registry), and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 13th day of December, 1933, at the Lands Registry Office, Wellington.

J. J. L. BURKE, District Land Registrar.

E VIDENCE having been furnished of the loss of certificate of title, Vol. 38, folio 81, for part of Section 71, “Upper Motueka,” situated in Block IX, Wai-ti Survey District, Nelson Registry, whereof GEORGE McMAHON, of Tapawera, Farmer, is the registered proprietor, and application having been made to me for the issue of a provisional certificate in lieu thereof, I hereby give notice that it is my intention to issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Nelson, this 12th day of December, 1933.

E. C. ADAMS, District Land Registrar.

ADVERTISEMENTS.

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

N OTICE is hereby given 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 :—

Northern Piggerys, Limited. 1929/288.

Given under my hand at Auckland, this 6th day of December, 1933.

H. B. WALTON,
Assistant Registrar of Companies.

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

N OTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

Waiomo Sulphide Corporation, Limited. 1929/17.

Given under my hand at Auckland, this 6th day of December, 1933.

H. B. WALTON,
Assistant Registrar of Companies.

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

N OTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

French’s Garage, Limited. 1931/220.

Given under my hand at Auckland, this 8th day of December, 1933.

H. B. WALTON,
Assistant Registrar of Companies.

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

N OTICE is hereby given 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 :—

Oasis Orange Drinks, Limited. 1930/73.

Given under my hand at Auckland, this 8th day of December, 1933.

H. B. WALTON,
Assistant Registrar of Companies.

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

N OTICE 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 :—

Gorge Service Station, Limited. 1928/27.

H. J. Harris, Limited. 1932/23.

Russell and Bignell, Limited. 1905/12.

Petone Music Supplies, Limited. 1928/107.

Ellery Gilbert, Limited. 1926/54.

F. R. Furninger, Limited. 1930/196.

Petone Drapery Company, Limited. 1932/12.

Given under my hand at Wellington, this 12th day of December, 1933.

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 1933, No 84


NZLII PDF NZ Gazette 1933, No 84





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Charles Taylor

⚖️ Justice & Law Enforcement
8 December 1933
Bankruptcy, Contractor, Okamatau, Creditors Meeting
  • Charles Taylor, Adjudged bankrupt

  • Henry Cooper, Deputy Official Assignee

⚖️ Bankruptcy Dividends Notice

⚖️ Justice & Law Enforcement
9 December 1933
Bankruptcy, Dividends, Invercargill, Gore, Hokonui
8 names identified
  • David James Fairweather, Fifth and final dividend
  • Coll Campbell Hannan, First dividend
  • James Jackson, First and final dividend
  • James Kennally, Second and final dividend
  • Andrew Matthews, First dividend
  • George Munro, Second dividend
  • Allan McDonald, Second and final dividend
  • Herbert Schroeder, Fourth dividend

  • J. R. Deal, Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
8 December 1933
Land Transfer, Napier, Caveat
  • Donald Constantine Percy Llamlin, Land transfer notice
  • Reginald Henry James Hamlin (the Younger), Land transfer notice
  • James Harton Olpham, Land transfer notice
  • Sarah Rose Hall, Land transfer notice
  • James Augustus Louis Hay, Land transfer notice

  • R. F. Baird, District Land Registrar

🗺️ Application for New Certificate of Title

🗺️ Lands, Settlement & Survey
13 December 1933
Certificate of Title, Carterton, Loss of Title
  • Annie Maria Petersen, Application for new certificate of title

  • J. J. L. Burke, District Land Registrar

🗺️ Provisional Certificate of Title Notice

🗺️ Lands, Settlement & Survey
12 December 1933
Certificate of Title, Nelson, Loss of Title
  • George McMahon, Provisional certificate of title

  • E. C. Adams, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
6 December 1933
Company Strike-off, Northern Piggerys Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
6 December 1933
Company Dissolution, Waiomo Sulphide Corporation Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
8 December 1933
Company Dissolution, French’s Garage Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
8 December 1933
Company Strike-off, Oasis Orange Drinks Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Companies Strike-off

🏭 Trade, Customs & Industry
12 December 1933
Companies Strike-off, Gorge Service Station Limited, H. J. Harris Limited, Russell and Bignell Limited, Petone Music Supplies Limited, Ellery Gilbert Limited, F. R. Furninger Limited, Petone Drapery Company Limited
  • W. H. Fletcher, Assistant Registrar of Companies