✨ Bankruptcy and Land Transfer Notices
In Bankruptcy.—In the Supreme Court of New Zealand.
N OTICE is hereby given that JOHN WILLIAM FRANCIS
WESTLAKE, of Managatoki, Farm Labourer, was this
day adjudged bankrupt; and I hereby summon a meeting of
creditors to be holden at my office on Wednesday, the 2nd
day of December, 1936, at 2.30 o'clock p.m.
Dated at Hawera, this 24th day of November, 1936.
C. O. PRATT,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
N OTICE is hereby given that NORMAN MILLAR JEPSON,
of Johnsonville, Builder, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors to be
holden at my office on Thursday, the 3rd day of December,
1936, at 2.30 o'clock p.m.
Dated at Wellington, this 20th day of November, 1936.
S. TANSLEY,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
N OTICE is hereby given that JOHN MORRIS CALGINAI, of
Wellington, Clerk, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be holden at
my office on Wednesday, the 9th day of December, 1936, at
10.30 o'clock a.m.
Dated at Wellington, this 27th day of November, 1936.
S. TANSLEY,
Official Assignee.
In Bankruptcy.
N OTICE is hereby given that dividends are now payable
in the undermentioned estates on all proved claims;
promissory notes (if any) to be produced prior to receiving
dividends:
Aslin, Edward, late of Dunedin, Solicitor, deceased—Third
dividend of 4d. in the pound, making a total to date of
ls. 8d. in the pound.
Stark, Thomas, of Heriot, Blacksmith—First and final
dividend of 5d. in the pound.
Yorston, Eric, of Finegand, near Balclutha, Farmer—First
dividend of ls. in the pound.
J. M. ADAM,
Official Assignee.
Dunedin, 27th November, 1936.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 281,
folio 260 (Auckland Registry), for all that parcel of
land being Section I, Block X, Rangaunu Survey District, as
on deposited plan 12449, whereof HERBERT SUBRITZKY,
of Awanui, Master Mariner, CHARLES ISILTON PUCKEY,
of Kaitaia, Farmer, and FREDERICK JAMES HAMMOND,
of Auckland, Solicitor, are the registered proprietors, 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 3rd day of
December, 1936.
Dated at the Land Registry Office at Auckland, this 27th
day of November, 1936.
W. JOHSTON, District Land Registrar.
APPLICATION having been made to me for the issue of a
provisional certificate of title in the name of THOMAS
JOSEPH BOURKE, of Kilbirnie, Wool-buyer, for all that
parcel of land containing 23·3 perches, more or less, situate
in the City of Wellington, being part of Section 5, Evans Bay
District, and being also Lot 38 on deposited plan No. 1791,
and being the whole of the land comprised and described in
certificate of title, Vol. 173, folio 208 (Wellington Registry),
and evidence having been lodged of the loss or destruction of
the said certificate of title, I hereby give notice that I will
issue the provisional certificate of title as requested after
fourteen days from the date of the Gazette containing this
notice.
Dated this 1st day of December, 1936, at the Lands Registry
Office, Wellington.
J. J. L. BURKE, District Land Registrar.
EVIDENCE having been furnished of the loss of the
outstanding duplicate of Memorandum of Mortgage
No. 133317 (and two Memoranda of Variation annexed
thereto) of Lot l on Deposited Plan 5398, part of Rural
Section 28856, situate in Block IV, Corwar Survey District,
and Block XII, Spaxton Survey District, whereof JAMES
CAMPBELL, of Methven, Farmer, is the registered mort-
gagee, and application having been made to me for the issue
of a provisional mortgage in lieu of the said outstanding
duplicate, I hereby give notice that it is my intention to issue
such provisional mortgage at the expiration of fourteen days
from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this 1st
day of December, 1936.
A. L. B. ROSS, District Land Registrar.
APPLICATION having been made to me for the issue of
a new certificate of title in favour of ERNEST GENGE,
of Wyndham, Farmer, for Sections 17 and 18, Block II,
Town of Menzies Ferry, being the land contained in certificate
of title, Vol. 82, folio 210, and evidence having been lodged
of the destruction of the said certificate of title, I hereby
give notice that I shall issue a new certificate of title as re-
quested at the expiration of fourteen days from the date of
publication of this notice in the Gazette.
Dated at the Lands Registry Office, Invercargill, the 27th
day of November, 1936.
J. A. FRASER, District Land Registrar.
ADVERTISEMENTS.
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:
Kaikohe Development, Limited. 1928/151.
Given under my hand at Auckland, this 1st day of
December, 1936.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
TAKE notice that the name of the undersigned company
has been struck off the Register and the company
has been dissolved:
The British Finance and Investment Corporation, Limited.
1933/11.
Given under my hand at Dunedin, this 26th day of Novem-
ber, 1936.
L. G. TUCK,
Assistant Registrar of Companies.
ALLUVIAL TIN (AUSTRALIA), LIMITED.
NOTICE is hereby given that Alluvial Tin (Australia),
Limited, a company incorporated in the State of New
South Wales, and having a place of business at Central
Chambers, Mackay Street, Greymouth, in New Zealand,
intends to cease as from the expiration of three calendar
months from the date of the first publication of this notice
to have a place of business in New Zealand.
Dated this 11th day of November, 1936.
N. D. LEWIS,
Secretary for New Zealand.
DISSOLUTION OF PARTNERSHIP.
THE partnership hitherto carried on by OLIVER NORMAN
MERCER, PEGGY EARNSHAW FINCH, and GLADYS
DAGMAR JACOMB, under the name of “ The Burlington Toilet
Specialists,” at Number 49 Dixon Street, Wellington, has been
dissolved as from the 19th day of November, one thousand
nine hundred and thirty-six, as to Gladys Dagmar Jacomb,
she having retired from the same. The business will be
carried on by the said Oliver Norman Mercer and Peggy
Earnshaw Finch under the same name as hitherto—viz., “ The
Burlington Toilet Specialists.”
P. E. FINCH.
O. N. MERCER.
G. D. JACOMB.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1936, No 81
NZLII —
NZ Gazette 1936, No 81
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for John William Francis Westlake
⚖️ Justice & Law Enforcement24 November 1936
Bankruptcy, John William Francis Westlake, Managatoki, Hawera
- John William Francis Westlake, Adjudged bankrupt
- C. O. Pratt, Official Assignee
⚖️ Bankruptcy Notice for Norman Millar Jepson
⚖️ Justice & Law Enforcement20 November 1936
Bankruptcy, Norman Millar Jepson, Johnsonville, Wellington
- Norman Millar Jepson, Adjudged bankrupt
- S. Tansley, Official Assignee
⚖️ Bankruptcy Notice for John Morris Calginai
⚖️ Justice & Law Enforcement27 November 1936
Bankruptcy, John Morris Calginai, Wellington
- John Morris Calginai, Adjudged bankrupt
- S. Tansley, Official Assignee
⚖️ Bankruptcy Dividends Notice
⚖️ Justice & Law Enforcement27 November 1936
Bankruptcy, Dividends, Edward Aslin, Thomas Stark, Eric Yorston, Dunedin
- Edward Aslin, Deceased, third dividend
- Thomas Stark, First and final dividend
- Eric Yorston, First dividend
- J. M. Adam, Official Assignee
🗺️ Land Transfer Act Notice for Herbert Subritzky, Charles Isilton Puckey, and Frederick James Hammond
🗺️ Lands, Settlement & Survey27 November 1936
Land Transfer, Certificate of Title, Herbert Subritzky, Charles Isilton Puckey, Frederick James Hammond, Auckland
- Herbert Subritzky, Registered proprietor
- Charles Isilton Puckey, Registered proprietor
- Frederick James Hammond, Registered proprietor
- W. Johston, District Land Registrar
🗺️ Land Transfer Act Notice for Thomas Joseph Bourke
🗺️ Lands, Settlement & Survey1 December 1936
Land Transfer, Provisional Certificate of Title, Thomas Joseph Bourke, Wellington
- Thomas Joseph Bourke, Applicant for provisional certificate of title
- J. J. L. Burke, District Land Registrar
🗺️ Land Transfer Act Notice for James Campbell
🗺️ Lands, Settlement & Survey1 December 1936
Land Transfer, Provisional Mortgage, James Campbell, Christchurch
- James Campbell, Registered mortgagee
- A. L. B. Ross, District Land Registrar
🗺️ Land Transfer Act Notice for Ernest Genge
🗺️ Lands, Settlement & Survey27 November 1936
Land Transfer, New Certificate of Title, Ernest Genge, Invercargill
- Ernest Genge, Applicant for new certificate of title
- J. A. Fraser, District Land Registrar
🏭 Dissolution of Kaikohe Development, Limited
🏭 Trade, Customs & Industry1 December 1936
Company Dissolution, Kaikohe Development, Limited, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Dissolution of The British Finance and Investment Corporation, Limited
🏭 Trade, Customs & Industry26 November 1936
Company Dissolution, The British Finance and Investment Corporation, Limited, Dunedin
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Cessation of Business by Alluvial Tin (Australia), Limited
🏭 Trade, Customs & Industry11 November 1936
Cessation of Business, Alluvial Tin (Australia), Limited, Greymouth
- N. D. Lewis, Secretary for New Zealand
🏭 Dissolution of Partnership - The Burlington Toilet Specialists
🏭 Trade, Customs & IndustryDissolution of Partnership, Oliver Norman Mercer, Peggy Earnshaw Finch, Gladys Dagmar Jacomb, Wellington
- Oliver Norman Mercer, Partner
- Peggy Earnshaw Finch, Partner
- Gladys Dagmar Jacomb, Retired partner
- P. E. Finch
- O. N. Mercer
- G. D. Jacomb