Bankruptcy and Land Transfer Notices




3798
THE NEW ZEALAND GAZETTE.
• [No. 92

BANKRUPTCY NOTICES.

In the Supreme Court of New Zealand,
Wellington District
(Napier Registry).

In the matter of Part IV of the Administration Act, 1908,
and in the matter of the Estate of HARRY HILL, late of
Napier, Plumber (deceased).

I HEREBY give notice that by an order of the Supreme
Court, Napier, dated the 19th day of November, 1935,
the above estate was ordered to be administered by me under
the provisions of the above Act, and I hereby call a meeting of
creditors to be held at my office, Courthouse, Napier, on
Friday, the 13th day of December, 1935, at 11 a.m.
All claims against the above estate must be lodged with
me on or before the 19th day of January, 1936.

G. G. CHISHOLM,
Official Assignee.

Napier, 5th December, 1935.


In Bankruptcy.

NOTICE is hereby given that a fifteenth dividend of
3d. in the pound is now payable at my office, Church
Street, on all proved and accepted claims in the bankrupt
estate of Henry Stratton Izard, at one time of Greytown,
Solicitor.
Dated at Masterton, this 7th day of December, 1935.

ARTHUR D. LOW,
Deputy Official Assignee.


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

NOTICE is hereby given that THOMAS RAE EADES, of
Invercargill, Traveller, was this day adjudged bank-
rupt; and I hereby summon a meeting of creditors to be
held at my office on Friday, the 13th day of December,
1935, at 2.30 o’clock p.m.
Dated at Invercargill, this 6th day of December, 1935.

A. McCARTHY,
Official Assignee.


LAND TRANSFER ACT NOTICES.

APPLICATION having been made to me to register
re-entry by the Tairawhiti District Maori Land Board,
the lessor (as agent of the Native owners) under memorand
of lease 3585 and 5024 affecting all that parcel of land con-
taining 1,085 acres, more or less, being the Tutuotekaha No.
Block, and being all the land comprised and described
in certificate of title, Vol. 46, folio 121, whereof LILY
PATTERSON, wife of JOHN ALEXANDER PATTERSON, of
Moeangiangi, Station-manager, is the registered lessee, I
hereby given notice that it is my intention to 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 Gisborne, this 4th day
of December, 1935.

H. O. GOVAN, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate
of title, Vol. 52, folio 12 (Gisborne Registry), for all that
parcel of land containing 4 acres, more or less, situated in
Block XV, Hangaroa Survey District, being Sections 35 and
36, Tiniroto Village, whereof JOHN THOMAS HARVEY, of
Petane, Coach-proprietor, is the registered proprietor, and
application having been made for the issue of 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 the date of the Gazette containing this
notice.
Dated at the Land Registry Office at Gisborne, this 4th day
of December, 1935.

H. O. GOVAN, District Land Registrar.


ADVERTISEMENTS.

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 will be dissolved :—
Sherson and Booth, Limited. 1927/66.
Newby’s Motors, Limited. 1930/123.
The Barrytown Gold Sluicing Company, Limited. 1933/14.
The K. and L. Box and Woodware Company, Limited.
1933/198.
The Golden Electric Dredging Company, Limited.
1933/218.
Given under my hand at Auckland, this 7th day of December,
1935.

H. B. WALTON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 282 (6).

NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register
and the company dissolved :—
The Gisborne Picture Theatre Corporation, Limited. 1933/5.
Given under my hand at Gisborne, this 6th day of December,
1935.

H. O. GOVAN,
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 :—
Cottam and White, Limited. 1927/11.
Given under my hand at New Plymouth, this 9th day of
December, 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 :—
L. G. Paul and Co., Limited. 1931/91.
Brickettes (N.Z.), Limited. 1932/137.
Pencarrow Quarries, Limited. 1929/199.
Hoover (New Zealand), Limited. 1927/122.
Anglo-Persian Oil Company (New Zealand), Limited.
1928/178.
British Petroleum Company (New Zealand), Limited.
1928/180.
Williams Garage (Wanganui), Limited. 1935/129.
Grange and Sons, Limited. 1922/89.
Given under my hand at Wellington, this 10th day of
December, 1935.

W. H. FLETCHER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6).

NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register
and the company dissolved :—
Lamb and Johnson, Limited. 1932/73.
Given under my hand at Wellington, this 10th day of
December, 1935.

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 1935, No 92


NZLII PDF NZ Gazette 1935, No 92





✨ LLM interpretation of page content

⚖️ Administration of Deceased Estate

⚖️ Justice & Law Enforcement
5 December 1935
Deceased estate, Administration, Creditors meeting, Napier
  • Harry Hill, Deceased estate administration
  • Lily Patterson, Wife of registered lessee
  • John Alexander Patterson, Registered lessee

  • G. G. Chisholm, Official Assignee

⚖️ Bankruptcy Dividend Notice

⚖️ Justice & Law Enforcement
7 December 1935
Bankruptcy, Dividend payment, Greytown
  • Henry Stratton Izard, Bankrupt estate dividend

  • Arthur D. Low, Deputy Official Assignee

⚖️ Bankruptcy Adjudication

⚖️ Justice & Law Enforcement
6 December 1935
Bankruptcy, Adjudication, Invercargill
  • Thomas Rae Eades, Adjudged bankrupt

  • A. McCarthy, Official Assignee

🗺️ Land Transfer Re-entry Notice

🗺️ Lands, Settlement & Survey
4 December 1935
Land transfer, Re-entry, Tairawhiti District Maori Land Board, Gisborne
  • Lily Patterson, Registered lessee
  • John Alexander Patterson, Husband of registered lessee

  • H. O. Govan, District Land Registrar

🗺️ Lost Certificate of Title Notice

🗺️ Lands, Settlement & Survey
4 December 1935
Certificate of title, Loss, Replacement, Gisborne
  • John Thomas Harvey, Registered proprietor

  • H. O. Govan, District Land Registrar

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
7 December 1935
Companies, Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
6 December 1935
Company, Dissolution, Gisborne
  • H. O. Govan, Assistant Registrar of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
9 December 1935
Company, Dissolution, New Plymouth
  • J. Caradus, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
10 December 1935
Companies, Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
10 December 1935
Company, Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies