Bankruptcy and Legal Notices




1190
THE NEW ZEALAND GAZETTE.
[No. 31

Henry Burnett Jones, of 609 Colombo Street, Christchurch, Locksmith.
Thomas Jones, of 15 Bristol Street, Christchurch, Labourer.
William Henry Kerr, of Christchurch, Butcher.
Frederick Ladbrook, of Doyleston, Farmer.
Kenneth George Lange, of Coringa Road, Yaldhurst, Carrier.
Croydon Lee, of 423 Cashel Street, Christchurch, Fruiterer and Storekeeper.
William Webster Leeming, Glentunnel, Coal-miner.
William Thomas Lindsay, of Waikari, Garage-proprietor.
William Miller, of 56 North Road, Papanui, Christchurch, Builder.
Charles James Morland, late of Teddington, Insurance Agent (deceased).
Richard May Downes Morten, of Tai Tapu, Sheep-farmer.
John Daniel Henry McCurdy, of Kaiapoi, Hotelkeeper.
Leo Patrick McMullan, of 403 Madras Street, Christchurch, Storekeeper.
Ruby Lurline Nickolls, of Zetland Hotel, Christchurch, Married Woman.
Annie Philips, of Lyttelton, Married Woman.
William Pole, of Darfield, Storekeeper.
Nelson Charles Price, of 76 Palmers Road, North Brighton, Horse Trainer.
Stanley Frank Pyne, of 133 Lonsdale Street, New Brighton, Tailor.
John Cranley Rex, lately a hotelkeeper, now 47 Fisher Street, Christchurch.
Anthony Scalmer, of Christchurch, Hotelkeeper.
Percy Randall Scott, of Christchurch, Engineer.
John Alexander Sheppard, of 10 Princess Street, Christchurch, Builder.
Daniel and George Edward Smith, of 206 High Street, Christchurch, Boot-retailers.
Daniel Smith, of Christchurch, Boot-retailer.
George Edward Smith, of Christchurch, Boot-retailer.
Henry Angus Sprott, of 20 Grange Street, Opawa, Christchurch, Farmer.
Robert Henry Stapley, of Redcliffs, Sumner, Builder.
Ruben Bretheret Ignatius Swann, of 137 Grafton Road, Auckland, Accountant.
Claude Albert Taylor, of 137 Barrington Street, Christchurch, Motor Mechanic.
John Parsons Taylor, formerly of Ataahua but now of Kaikoura, Farmer.
Henry Alister Vivian, of 143 Riccarton Road, Christchurch, Slaughterman.
Olliver James Wakelin, of Barry’s Bay, Farmer.
John Robert Watt, late of Christchurch (deceased).
George Arthur Clifford Whitford, of Lyttelton, Hotelkeeper.
John Wilson, of corner of Lincoln Road and Dunbar Street, Christchurch, Retired Farmer.
Selina Matilda Wilson, wife of Ernest Albert Wilson, of 256 Hereford Street, Christchurch.
Ernest Witte, of Christchurch, Farmer.
Agnes Woods, of 12 Cranford Street, St. Albans, Christchurch, Married Woman.

J. H. ROBERTSON,
Official Assignee.

Christchurch, 23rd April, 1935.

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

NOTICE is hereby given that JAMES URE, of Invercargill, Builder, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 29th day of April, 1935, at 2.30 o’clock p.m.
Dated at Invercargill, this 16th day of April, 1935.

A. McCARTHY,
Official Assignee.

LAND TRANSFER ACT NOTICES.

APPLICATION having been made to me to register a re-entry by His Majesty the King as lessor under Memorandum of Lease No. 19367, of all that parcel of land containing 4 acres 2 roods 38 perches, more or less, being Section 229 of the Township of Hunter ville, and being part of the land comprised in certificate of title, Vol. 29A, folio 64 (Wellington Registry), of which JOSEPH HURLEY, of Paekakariki, Clerk, is the registered lessee, 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 16th day of April, 1935.

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

EVIDENCE having been furnished of the loss of certificate of title, Vol. 350, folio 8, for part Lot 19, Deposit Plan 3113, part of Rural Section 153, Borough of Riccarton, whereof JAMES MAWSON STEWART and JOHN BOOTH BECKETT, both of Christchurch, Accountants, are the registered proprietors as tenants in common, and application having been made to me to issue a new certificate of title for the said land, 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 Christchurch, this 23rd day of April, 1935.

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

ADVERTISEMENTS.

THE COMPANIES ACT, 1933, SECTION 282 (3).

NOTICE 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 :—
Motor Transport Mutual Insurance Society. 1933/62.
Given under my hand at Auckland, this 16th day of April, 1935.

H. B. WALTON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3).

TAKE notice that at the expiration of three months from the date hereof, and unless cause is shown to the contrary, the name of the undermentioned company will be struck off the Register and the company will be dissolved :—
The Taranaki Shipping Company, Limited. 1928/19.
Given under my hand at New Plymouth, this 13th day of April, 1935.

J. CARADUS,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4).

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 :—
J. and J. Abel, Limited. 1920/18.
Bloomfield Farm Company, Limited. 1921/14.
Flax Lands Development, Limited. 1925/112.
New Zealand Deep Sea Angling, Limited. 1926/130.
Reid’s Colour Film Process, Limited. 1927/77.
The Totara Valley Sawmilling Company, Limited. 1927/149.
The Ultra Violet Ray Health Institute, Limited. 1929/18.
Duplex Piston Valve (N.Z.), Limited. 1929/27.
Minnell’s Co-operative Tailoring, Limited. 1929/33.
The N.Z. Dental Laboratories, Limited. 1929/43.
Opera House Pharmacy, Limited. 1931/98.
Morse and Company, Limited. 1931/124.
W. C. Crockford, Limited. 1931/142.
Ratadale Sawmilling Company, Limited. 1932/48.
Mutual Bond Deposits, Limited. 1932/85.
The General Mercantile Company, Limited. 1932/104.
Dominion Real Estate Agency, Limited. 1932/155.
The Clorogene Company, Limited. 1933/36.
Art Printing Company, Limited. 1933/38.
New Zealand Sunday News Publishing Company, Limited. 1933/57.
Palmerston North Taxis, Limited. 1933/58.
T. and S. Supply Stores, Limited. 1933/61.
The General Loan and Mortgage Company, Limited. 1933/71.
C. and O. Scott, Limited. 1933/97.
Taungata Timber Mill, Limited. 1933/175.
Dominion Enterprises, Limited. 1933/194.
Lombard Limited. 1933/197.
Champion Chair Company, Limited. 1934/53.
The Commercial Investment, Loan, and Finance Company, Limited. 1934/88.
Allen Bros. and Son, Limited. 1928/81.
Awatuna Extended Gold-dredging Company (no Liability). 1931/27.
Associated British New Zealand Motors, Limited. 1929/195.
Ashwells Limited. 1930/101.
Arcade Midget Golf (Masterton), Limited. 1930/268.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1935, No 31


NZLII PDF NZ Gazette 1935, No 31





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Multiple Estates in Christchurch (continued from previous page)

⚖️ Justice & Law Enforcement
23 April 1935
Bankruptcy, Estate Release, Christchurch
37 names identified
  • Henry Burnett Jones, Bankruptcy notice
  • Thomas Jones, Bankruptcy notice
  • William Henry Kerr, Bankruptcy notice
  • Frederick Ladbrook, Bankruptcy notice
  • Kenneth George Lange, Bankruptcy notice
  • Croydon Lee, Bankruptcy notice
  • William Webster Leeming, Bankruptcy notice
  • William Thomas Lindsay, Bankruptcy notice
  • William Miller, Bankruptcy notice
  • Charles James Morland, Bankruptcy notice
  • Richard May Downes Morten, Bankruptcy notice
  • John Daniel Henry McCurdy, Bankruptcy notice
  • Leo Patrick McMullan, Bankruptcy notice
  • Ruby Lurline Nickolls, Bankruptcy notice
  • Annie Philips, Bankruptcy notice
  • William Pole, Bankruptcy notice
  • Nelson Charles Price, Bankruptcy notice
  • Stanley Frank Pyne, Bankruptcy notice
  • John Cranley Rex, Bankruptcy notice
  • Anthony Scalmer, Bankruptcy notice
  • Percy Randall Scott, Bankruptcy notice
  • John Alexander Sheppard, Bankruptcy notice
  • Daniel Smith, Bankruptcy notice
  • George Edward Smith, Bankruptcy notice
  • Henry Angus Sprott, Bankruptcy notice
  • Robert Henry Stapley, Bankruptcy notice
  • Ruben Bretheret Ignatius Swann, Bankruptcy notice
  • Claude Albert Taylor, Bankruptcy notice
  • John Parsons Taylor, Bankruptcy notice
  • Henry Alister Vivian, Bankruptcy notice
  • Olliver James Wakelin, Bankruptcy notice
  • John Robert Watt, Bankruptcy notice
  • George Arthur Clifford Whitford, Bankruptcy notice
  • John Wilson, Bankruptcy notice
  • Selina Matilda Wilson, Bankruptcy notice
  • Ernest Witte, Bankruptcy notice
  • Agnes Woods, Bankruptcy notice

  • J. H. Robertson, Official Assignee

⚖️ Bankruptcy Notice for James Ure

⚖️ Justice & Law Enforcement
16 April 1935
Bankruptcy, Builder, Invercargill
  • James Ure, Adjudged bankrupt

  • A. McCarthy, Official Assignee

🗺️ Land Transfer Act Notice for Re-entry

🗺️ Lands, Settlement & Survey
16 April 1935
Land Transfer, Re-entry, Hunterville
  • Joseph Hurley, Registered lessee

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

🗺️ Land Transfer Act Notice for Lost Certificate

🗺️ Lands, Settlement & Survey
23 April 1935
Land Transfer, Lost Certificate, Riccarton
  • James Mawson Stewart, Registered proprietor
  • John Booth Beckett, Registered proprietor

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

🏭 Notice of Company Dissolution - Motor Transport Mutual Insurance Society

🏭 Trade, Customs & Industry
16 April 1935
Company Dissolution, Insurance, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - The Taranaki Shipping Company

🏭 Trade, Customs & Industry
13 April 1935
Company Dissolution, Shipping, New Plymouth
  • J. Caradus, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Multiple Companies

🏭 Trade, Customs & Industry
16 April 1935
Company Dissolution, Multiple Companies
  • H. B. Walton, Assistant Registrar of Companies