✨ Bankruptcy and Land Transfer Notices
1508
THE NEW ZEALAND GAZETTE.
[No. 51
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that CHARLES LESLIE TUNNICLIFFE, of Blenheim, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 6th day of August, 1936, at 10.30 o’clock a.m.
Dated at Blenheim, this 25th day of July, 1936.
A. F. BENT,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand held at Nelson.
In the matter of the Bankruptcy Act, 1908, and in the matter of WILLIAM ERNEST ARTHUR GIBBS, of Motueka, Retired Civil Servant, a Bankrupt.
TAKE notice that on the application of William Ernest Arthur Gibbs, of Motueka, Retired Civil Servant, and on reading the notice of motion and affidavit filed in support thereof, and upon hearing Mr. C. W. Thorp of counsel for the said William Ernest Arthur Gibbs, it was ordered that the order of adjudication dated the 11th day of February, 1936, against the said William Ernest Arthur Gibbs be annulled.
Dated at Nelson, this 24th day of July, 1936.
A. L. TRESIDDER,
Official Assignee.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 3, folio 222 (Auckland Registry), for Putoetoe No. 9 Block, situated at Hokianga, whereof TE ARAHU TE NGARU, of Hokianga, Aboriginal Native, is the registered proprietor, having been lodged with me, together with an application 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 30th day of July, 1936.
Dated at the Land Registry Office at Auckland, this 24th day of July, 1936.
W. JOHNSTON, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 63, folio 220, for 1 rood, being Subdivision one (1) on Deposited Plan No. 2612, and being also part of Section 265, Moa District, Block IX, Huiroa Survey District, of which ANN HEAL, wife of JOHN WILLIAM HEAL, of Tariki, Labourer, is the registered proprietor, and application having been made to me for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at New Plymouth, this 24th day of July, 1936.
J. CARADUS, District Land Registrar.
APPLICATION having been made to me to register a re-entry by MUNU HAIMONA, of Wanganui, Aboriginal Native, as lessor under memorandum of lease No. 18238, of all that parcel of land containing 78 acres 0 roods 27 perches, more or less, being part Subdivision 1E 1C of the Ruatangata Block, and being part of land comprised in certificate of title, Vol. 451, folio 2, of which BERNARD PETER KENNY, of Wangaehu, Farmer, 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 28th day of July, 1936.
J. J. L. BURKE, District Land Registrar.
APPLICATION having been made to me to register a re-entry by MUNU HAIMONA, of Wanganui, Aboriginal Native, as lessor under memorandum of lease No. 18239, of all that parcel of land containing 5 acres, more or less, being part of Subdivision 1E 1C of the Ruatangata Block, and being part of land comprised in certificate of title, Vol. 451, folio 2, of which BERNARD PETER KENNY, of Wangaehu, Farmer, 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 28th day of July, 1936.
J. J. L. BURKE, 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 :—
Canadian Motor Company (N.Z.), Limited. 1917/16.
Given under my hand at Auckland, this 21st day of July, 1936.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—
Muir’s Gold Reefs, Limited. 1917/34.
Mitchell, Buttle, and Co., Limited. 1930/175.
Given under my hand at Auckland, this 21st day of July, 1936.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—
The New Zealand Tobacco Company, Limited. 1928/220.
C. E. Dixon and Co., Limited. 1930/157.
Mercantile Brokers, Limited. 1931/209.
N.Z. Securities, Limited. 1931/280.
The Economy Switch Company, Limited. 1932/28.
Matamata Great Bargain Stores, Limited. 1933/68.
Brake Engines, Limited. 1933/121.
Evaporative Processes (N.Z.), Limited. 1933/138.
K. Automatic Aircraft Control, Limited. 1933/186.
New Zealand Wool Graders, Limited. 1933/277.
Publicity and Service, Limited. 1935/175.
Given under my hand at Auckland, this 27th day of July, 1936.
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 :—
Smiths’ (New Plymouth), Limited. 1933/5.
Given under my hand at New Plymouth, this 22nd day of July, 1936.
J. CARADUS,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—
Insets (New Zealand), Limited. 1932/54.
The Cash Drapery and Amalgamated Agencies, Limited. 1930/11.
J. D. Smith, Limited. 1933/161.
Given under my hand at Wellington, this 28th day of July, 1936.
W. H. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3).
TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—
The Blenheim Brick and Pipe Company, Limited. 1929/3.
Given under my hand at Blenheim, this 25th day of July, 1936.
C. L. HARNEY,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1936, No 51
NZLII —
NZ Gazette 1936, No 51
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Charles Leslie Tunnicliffe
⚖️ Justice & Law Enforcement25 July 1936
Bankruptcy, Farmer, Blenheim
- Charles Leslie Tunnicliffe, Adjudged bankrupt
- A. F. Bent, Official Assignee
⚖️ Annulment of Bankruptcy for William Ernest Arthur Gibbs
⚖️ Justice & Law Enforcement24 July 1936
Bankruptcy, Annulment, Retired Civil Servant, Motueka
- William Ernest Arthur Gibbs, Bankruptcy annulled
- A. L. Tresidder, Official Assignee
🗺️ Notice of Lost Certificate of Title for Te Arahu Te Ngaru
🗺️ Lands, Settlement & Survey24 July 1936
Land Transfer, Lost Certificate, Hokianga
- Te Arahu Te Ngaru, Registered proprietor of lost certificate
- W. Johnston, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Ann Heal
🗺️ Lands, Settlement & Survey24 July 1936
Land Transfer, Lost Certificate, Tariki
- Ann Heal, Registered proprietor of lost certificate
- John William Heal, Husband of registered proprietor
- J. Caradus, District Land Registrar
🗺️ Notice of Re-entry Registration by Munu Haimona
🗺️ Lands, Settlement & Survey28 July 1936
Land Transfer, Re-entry, Ruatangata Block
- Munu Haimona, Lessor applying for re-entry
- Bernard Peter Kenny, Registered lessee
- J. J. L. Burke, District Land Registrar
🗺️ Notice of Re-entry Registration by Munu Haimona
🗺️ Lands, Settlement & Survey28 July 1936
Land Transfer, Re-entry, Ruatangata Block
- Munu Haimona, Lessor applying for re-entry
- Bernard Peter Kenny, Registered lessee
- J. J. L. Burke, District Land Registrar
🏭 Notice of Company Strike-off for Canadian Motor Company (N.Z.), Limited
🏭 Trade, Customs & Industry21 July 1936
Company Strike-off, Dissolution, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for Muir’s Gold Reefs, Limited and Mitchell, Buttle, and Co., Limited
🏭 Trade, Customs & Industry21 July 1936
Company Dissolution, Strike-off, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for Multiple Companies
🏭 Trade, Customs & Industry27 July 1936
Company Dissolution, Strike-off, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Strike-off for Smiths’ (New Plymouth), Limited
🏭 Trade, Customs & Industry22 July 1936
Company Strike-off, Dissolution, New Plymouth
- J. Caradus, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for Insets (New Zealand), Limited and Others
🏭 Trade, Customs & Industry28 July 1936
Company Dissolution, Strike-off, Wellington
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Company Strike-off for The Blenheim Brick and Pipe Company, Limited
🏭 Trade, Customs & Industry25 July 1936
Company Strike-off, Dissolution, Blenheim
- C. L. Harney, Assistant Registrar of Companies