Bankruptcy and Land Transfer Notices




MAY 21.] THE NEW ZEALAND GAZETTE. 1001

BANKRUPTCY NOTICES.

In Bankruptcy.—In the Supreme Court held at New Plymouth

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 next sitting of the Court, to be held on Monday, the 25th day of May, 1936, or as soon thereafter as application may be heard, I intend to apply for an order releasing me from the administration of the said estates :—

Broughton, George, otherwise known as Rou Broughton, of Hawera, Aboriginal Native.

Corrigan, William Michael, of Eltham, Labourer.

Dimock, Cyril Leslie, of Hawera, Garage-proprietor.

Jones, Frederick Arthur, and Jones, Charles Herbert, trading as “Jones Brothers,” of Hawera, Monumental Masons.

Keighley, Henry Edward, of Matapu, Farm Labourer.

Laing, May, of Hawera, Boardinghouse-proprietress.

Linn, William Henry, of Hawera, Labourer.

Marshall, Edgar Robert, of Hawera, Veterinary Practitioner.

Mills, Rose, and Munro, Jessie, trading as the “Tea Caddy,” of Hawera, Tea-room Proprietresses.

Moody, George Frederick, of Manutahi, Share Milker.

Ollerenshaw, Frederick Hurstfield, of Hawera, Marble-bar Proprietor.

Sims, Ronald Sydney, of Opunake, Bootmaker.

Sisson, Mervyn, of Manaia, Farm Labourer.

Dated at Hawera, this 8th day of May, 1936.

C. O. PRATT,
Official Assignee.


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

NOTICE is hereby given that JAMES ISAAC CATO, of Napier, Retired Shipping Manager, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Tuesday, the 26th day of May, 1936, at 2.15 o’clock p.m.

Dated at Napier, this 13th day of May, 1936.

G. G. CHISHOLM,
Official Assignee.


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

NOTICE is hereby given that YEE DUN (trading as “Yee Bros.”), of Taradale, Market-gardener, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 27th day of May, 1936, at 11 o’clock a.m.

Dated at Napier, this 15th day of May, 1936.

G. G. CHISHOLM,
Official Assignee.


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

NOTICE is hereby given that LEE SING, of Palmerston North, Fruiterer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 22nd day of May, 1936, at 2.30 o’clock p.m.

Dated at Palmerston North, this 12th day of May, 1936.

F. C. LITCHFIELD,
Deputy Official Assignee.


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

NOTICE is hereby given that RICHARD EDWARD ANNAN, of Cave, Blacksmith, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Tuesday, the 19th day of May, 1936, at 2.15 o’clock p.m.

Dated at Timaru, this 13th day of May, 1936.

T. KANE,
Acting Official Assignee.

LAND TRANSFER ACT NOTICES.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 17, folio 139 (Marlborough Registry), for part of Lot 636 of Sections 1 and 3, Omaka District, corner of Scott and Kinross Streets, Borough of Blenheim, whereof JENS LAURITZ HOMES, of Blenheim, Coachbuilder, is the registered proprietor, 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 after the 4th June, 1936.

Dated at the Land Registry Office at Blenheim, this 19th day of May, 1936.

C. L. HARNEY, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 327, folio 27 (Canterbury Registry), for part of Lot 32 on deposit plan 2050, part of Rural Section 2683, situated in the Borough of Timaru, whereof DAVID BROOM NEILSON, late of Timaru, Farmer, deceased (described on the said certificate of title as David Neilson, of Timaru, Retired), is the registered proprietor, 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 18th day of May, 1936.

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


EVIDENCE having been furnished of the loss of certificate of title, Vol. 255, folio 104 (Canterbury Registry), for part of Lot 14 on deposit plan 2361, part of Rural Section 227, situated in the City of Christchurch, whereof LOUIS DEVEREUX, of Christchurch, Labourer, and LUCY DEVEREUX, his wife, are the registered proprietors, 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 19th day of May, 1936.

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 the date hereof the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved :—

Luxfords Limited. 1930/8.

Dated at Napier, this 15th day of May, 1936.

R. F. BAIRD,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved :—

Longbush Lime, Limited. 1928/190.

Co-operative Buyers and Sellers, Limited. 1931/207.

The Eastbourne Mutual Stores, Limited. 1917/14.

Inflations Limited. 1927/64.

Reefton Coal Supplies, Limited. 1934/60.

Roto Aira Flax Dressing Company, Limited. 1930/36.

Empire Laundry Company, Limited. 1926/148.

Wellington Tea Rooms, Limited. 1935/44.

Salon Supplies, Limited. 1935/51.

Given under my hand at Wellington, this 19th day of May, 1936.

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 1936, No 35


NZLII PDF NZ Gazette 1936, No 35





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices for Various Individuals and Businesses

⚖️ Justice & Law Enforcement
8 May 1936
Bankruptcy, Supreme Court, New Plymouth, Hawera
15 names identified
  • George Broughton, Bankruptcy notice
  • William Michael Corrigan, Bankruptcy notice
  • Cyril Leslie Dimock, Bankruptcy notice
  • Frederick Arthur Jones, Bankruptcy notice
  • Charles Herbert Jones, Bankruptcy notice
  • Henry Edward Keighley, Bankruptcy notice
  • May Laing, Bankruptcy notice
  • William Henry Linn, Bankruptcy notice
  • Edgar Robert Marshall, Bankruptcy notice
  • Rose Mills, Bankruptcy notice
  • Jessie Munro, Bankruptcy notice
  • George Frederick Moody, Bankruptcy notice
  • Frederick Hurstfield Ollerenshaw, Bankruptcy notice
  • Ronald Sydney Sims, Bankruptcy notice
  • Mervyn Sisson, Bankruptcy notice

  • C. O. Pratt, Official Assignee

⚖️ Bankruptcy Notice for James Isaac Cato

⚖️ Justice & Law Enforcement
13 May 1936
Bankruptcy, Supreme Court, Napier, Shipping Manager
  • James Isaac Cato, Adjudged bankrupt

  • G. G. Chisholm, Official Assignee

⚖️ Bankruptcy Notice for Yee Dun

⚖️ Justice & Law Enforcement
15 May 1936
Bankruptcy, Supreme Court, Taradale, Market-gardener
  • Dun Yee, Adjudged bankrupt

  • G. G. Chisholm, Official Assignee

⚖️ Bankruptcy Notice for Lee Sing

⚖️ Justice & Law Enforcement
12 May 1936
Bankruptcy, Supreme Court, Palmerston North, Fruiterer
  • Lee Sing, Adjudged bankrupt

  • F. C. Litchfield, Deputy Official Assignee

⚖️ Bankruptcy Notice for Richard Edward Annan

⚖️ Justice & Law Enforcement
13 May 1936
Bankruptcy, Supreme Court, Cave, Blacksmith
  • Richard Edward Annan, Adjudged bankrupt

  • T. Kane, Acting Official Assignee

🗺️ Notice of Lost Certificate of Title for Jens Lauritz Homes

🗺️ Lands, Settlement & Survey
19 May 1936
Land Transfer, Certificate of Title, Blenheim, Coachbuilder
  • Jens Lauritz Homes, Registered proprietor

  • C. L. Harney, District Land Registrar

🗺️ Notice of Lost Certificate of Title for David Broom Neilson

🗺️ Lands, Settlement & Survey
18 May 1936
Land Transfer, Certificate of Title, Timaru, Farmer
  • David Broom Neilson, Registered proprietor

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

🗺️ Notice of Lost Certificate of Title for Louis and Lucy Devereux

🗺️ Lands, Settlement & Survey
19 May 1936
Land Transfer, Certificate of Title, Christchurch, Labourer
  • Louis Devereux, Registered proprietor
  • Lucy Devereux, Registered proprietor

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

🏭 Notice of Company Strike-off for Luxfords Limited

🏭 Trade, Customs & Industry
15 May 1936
Companies Act, Strike-off, Napier
  • R. F. Baird, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
19 May 1936
Companies Act, Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies