Bankruptcy and Land Transfer Notices




1702
THE NEW ZEALAND GAZETTE.
[No. 59

BANKRUPTCY NOTICES.

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

NOTICE is hereby given that ROY BATBUP, of Auckland, Manufacturer, trading as “The Suva Manufacturing Co.,” was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Law Court Building, High Street, Auckland, on Thursday, the 10th day of September, 1936, at 10.30 o’clock a.m.

Dated at Auckland, this 28th day of August, 1936.

A. W. WATTERS,
Official Assignee.


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

NOTICE is hereby given that RICHARD SANFORD HODGSON, of Peria, near Matamata, Share Milker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Law Court Building, High Street, Auckland, on Friday, the 11th day of September, 1936, at 10.30 o’clock a.m.

Dated at Auckland, this 28th day of August, 1936.

A. W. WATTERS,
Official Assignee.


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

NOTICE is hereby given that HENRY STRAWSON STUBBS, of Patutahi, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 2nd day of September, 1936, at 2.30 o’clock p.m.

Dated at Gisborne, this 19th day of August, 1936.

JOHN N. NALDER,
Official Assignee.


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

NOTICE is hereby given that FRANCIS JOHN REDVERS SKELTON, of Napier, Monumental Mason, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 2nd day of September, 1936, at 11 o’clock a.m.

Dated at Napier, this 22nd day of August, 1936.

G. G. CHISHOLM,
Official Assignee.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 104, folio 117 (Auckland Registry), for Lot 3 of Section 4 on plan No. 1079A, being portion of Allotment 1, Section 9, Suburbs of Auckland, whereof AMY MARGARET MACDONALD, of Auckland, Married Woman, 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 27th day of August, 1936.

Dated at the Land Registry Office at Auckland, this 21st day of August, 1936.

W. JOHNSTON, District Land Registrar.


EVIDENCE of the loss of Lease in Perpetuity No. 795 of Section 22 of the Parish of Otan, and comprised in Vol. 86, folio 293 (Auckland Registry), of which JOSEPH AUGUSTUS GHEZZI, of Clevedon, Sawyer, is the registered lessee, having been lodged with me, together with an application for the issue of a provisional lease, notice is hereby given of my intention to issue such provisional lease accordingly upon the expiration of fourteen days from the 3rd day of September, 1936.

Dated at the Land Registry Office at Auckland, this 28th day of August, 1936.

W. JOHNSTON, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 34, folio 167 (Marlborough Registry), for Lots 282, 283, 287, and 288, Town of Renwicktown, being parts of Section 162, Omaka District, whereof SARAH MARGARET SHAW, of Renwicktown, Widow (now deceased), 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 18th September, 1936.

Dated at the Land Registry Office at Blenheim, this 26th day of August, 1936.

C. L. HARNEY, District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice:—

  1. JAMES LAURENCE SMITH.—1·31 perches, part Lot 35, Block II, Township of Richmond Hill. Deposited Plan No. 4733. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 28th day of August, 1936, at the Land Registry Office, Dunedin.

G. H. SEDDON, District Land Registrar.


ADVERTISEMENTS.

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:—

W. E. Stephenson, Limited. 1929/273.

Ernera Forests, Limited. 1932/31.

Dairy Farmers, Limited. 1933/230.

Given under my hand at Auckland, this 31st day of August, 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:—

P. T. Donnelly and Company, Limited. 1925/16.

Given under my hand at New Plymouth, this 28th day of August, 1936.

J. CARADUS,
Assistant Registrar of Companies.


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

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

Cleveland Bridge and Engineering Company New Zealand, Limited. 1921/81.

Given under my hand at Wellington, this 1st day of September, 1936.

W. H. FLETCHER,
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:—

Paeroa Brewery (N.Z.), Limited. 1930/107.

The Coutte River Shingle Company, Limited. 1928/121.

Given under my hand at Wellington, this 1st day of September, 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 59


NZLII PDF NZ Gazette 1936, No 59





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Roy Batbup

⚖️ Justice & Law Enforcement
28 August 1936
Bankruptcy, Creditors Meeting, Auckland, Suva Manufacturing Co.
  • Roy Batbup, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for Richard Sanford Hodgson

⚖️ Justice & Law Enforcement
28 August 1936
Bankruptcy, Creditors Meeting, Peria, Matamata
  • Richard Sanford Hodgson, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for Henry Strawson Stubbs

⚖️ Justice & Law Enforcement
19 August 1936
Bankruptcy, Creditors Meeting, Patutahi
  • Henry Strawson Stubbs, Adjudged bankrupt

  • John N. Nalder, Official Assignee

⚖️ Bankruptcy Notice for Francis John Redvers Skelton

⚖️ Justice & Law Enforcement
22 August 1936
Bankruptcy, Creditors Meeting, Napier
  • Francis John Redvers Skelton, Adjudged bankrupt

  • G. G. Chisholm, Official Assignee

🗺️ Notice of Lost Certificate of Title for Amy Margaret Macdonald

🗺️ Lands, Settlement & Survey
21 August 1936
Lost Certificate of Title, Auckland Registry, Lot 3 Section 4
  • Amy Margaret Macdonald, Registered proprietor of lost certificate of title

  • W. Johnston, District Land Registrar

🗺️ Notice of Lost Lease for Joseph Augustus Ghezzi

🗺️ Lands, Settlement & Survey
28 August 1936
Lost Lease, Auckland Registry, Section 22 Parish of Otan
  • Joseph Augustus Ghezzi, Registered lessee of lost lease

  • W. Johnston, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Sarah Margaret Shaw

🗺️ Lands, Settlement & Survey
26 August 1936
Lost Certificate of Title, Marlborough Registry, Renwicktown
  • Sarah Margaret Shaw, Registered proprietor of lost certificate of title

  • C. L. Harney, District Land Registrar

🗺️ Notice of Land Transfer Act Application for James Laurence Smith

🗺️ Lands, Settlement & Survey
28 August 1936
Land Transfer Act, Richmond Hill, Dunedin
  • James Laurence Smith, Applicant for land transfer

  • G. H. Seddon, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
31 August 1936
Company Dissolution, Companies Act 1933, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Company

🏭 Trade, Customs & Industry
28 August 1936
Company Dissolution, Companies Act 1933, New Plymouth
  • J. Caradus, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
1 September 1936
Company Dissolution, Companies Act 1933, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
1 September 1936
Company Dissolution, Companies Act 1933, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies