Bankruptcy and Land Transfer Notices




Nov. 18.] THE NEW ZEALAND GAZETTE. 2537

In Bankruptcy.

In the Estate of MICHAEL MOLAN, of Greymouth, Skating Rink Proprietor.

NOTICE is hereby given that a first dividend of 1s. 6d. in the pound is now payable at my office on all proved and accepted claims.

F. BIRD,
Deputy Official Assignee.

Greymouth, 9th November, 1937.


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

NOTICE is hereby given that CHARLES ROLAND EVANS, of Peel Forest, Shepherd, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Courthouse, Timaru, on Friday, the 19th day of November, 1937, at 2.15 o’clock p.m.

Dated at Timaru, this 12th day of November, 1937.

W. HARTE,
Official Assignee.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of Deferred Payment License No. 842 entered in Vol. 627, folio 235 (Auckland Registry), for that parcel of land being Section 13, Block II, Rangaunu Survey District, whereof GEORGE JOHN WILLIAM THIRKETTLE, of Rangiputa, Farmer, is the registered licensee, having been lodged with me together with an application for the issue of a provisional license in lieu thereof, notice is hereby given of my intention to issue such provisional license accordingly upon the expiration of fourteen days from the 18th day of November, 1937.

Dated at the Land Registry Office at Auckland, this 12th day of November, 1937.

Wm. McBRIDE, Assistant Land Registrar.


EVIDENCE of the loss of Outstanding Duplicate of Lease No. 11730 affecting Lot 12 on deposited plan No. 16856 being part of Allotment 21, Hamilton West Town Belt, and being part of the land in certificate of title, Vol. 379, folio 109 (Auckland Registry), from His Majesty the King, as lessor, to ARCHIBALD MACDONALD, now of Westport, Architect, as lessee, having been lodged with me, together with a request to register a surrender of the said lease without requiring production of the said outstanding duplicate thereof, notice is hereby given of my intention to register such surrender, in terms of section 40 of the Land Transfer Act, 1915, upon the expiration of fourteen days from the 18th day of November, 1937.

Dated at the Land Registry Office at Auckland, this 12th day of November, 1937.

Wm. McBRIDE, Assistant Land Registrar.


NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged for bidding the same on or before 20th December, 1937.

  1. CHARLES NORMAN ASHBY.—Allotment 25, Parish of Whangamarino, containing 48 acres 3 roods 30 perches. Occupied by Frederick Thomas Kendall. Plan 25295.

Diagrams may be inspected at this office.

Dated this 12th day of November, 1937, at the Land Registry Office, Auckland.

Wm. McBRIDE, Assistant Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 85, folio 135 (Taranaki Registry), for all that parcel of land containing 77 acres 2 roods 25 perches, more or less, being Sections 14, 15, and 16, Block XI, of the Omona Survey District, of which MARSDEN MILLAR SCOTT, now of Waverley, and HESELTINE REGINALD SCOTT, now of Whakamara, both Farmers, are the registered proprietors, 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 at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at New Plymouth, this 15th day of November, 1937.

H. O. GOVAN, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title in the name of AMY FLORENCE CARROLL, wife of PATRICK CARROLL, of Raetihi, Labourer, for all that parcel of land containing 1 rood 15 and 7/10ths perches, more or less, being part Section 15 of Block VI, Makotuku Survey District, and being Lot 2 on Deposited Plan No. 4783, and being also all the land in certificate of title, Vol. 275, folio 91 (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 18th day of November, 1937, at the Lands Registry Office, Wellington.

J. CARADUS,
Deputy District Land Registrar.


EVIDENCE having been furnished of the loss of Memorandum of Lease No. 1967 (Westland Registry), for all that parcel of land containing nine (9) perches, being section one hundred and ninety-nine A (199A), Block 30, of the Greymouth or Mawhera Native Reserve, whereof, JAMES LONG of Greymouth, Roman Catholic Priest, PATRICK BLANCHFIELD of Greymouth, Baker, and JOHN BLANCHFIELD, of Kumara Junction, Winchman, are the registered lessees, and application having been made to me for the issue of a provisional memorandum of lease in lieu thereof, notice is hereby given of my intention to issue such provisional memorandum of lease accordingly upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Hokitika, this 12th day of November, 1937.

E. B. C. MURRAY, 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 dissolved :—

Central Dairies, Limited. 1928/244.

Given under my hand at Auckland, this 11th day of November, 1937.

H. B. WALTON,
Assistant Registrar of Companies.


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 dissolved :—

Maurice Limited. 1927/51.

Given under my hand at Auckland, this 16th day of November, 1937.

H. B. WALTON,
Assistant Registrar of Companies.


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


TAKE notice that the name of the undermentioned company has been struck off the Register and the company has been dissolved :—

Skippers Sluicing Company, Limited. 1911/27.

Given under my hand at Dunedin, this 9th day of November, 1937.

E. G. FALCONER,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1937, No 76


NZLII PDF NZ Gazette 1937, No 76





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Michael Molan

⚖️ Justice & Law Enforcement
9 November 1937
Bankruptcy, Dividend, Skating Rink Proprietor, Greymouth
  • Michael Molan, Bankruptcy dividend notice

  • F. Bird, Deputy Official Assignee

⚖️ Bankruptcy Adjudication of Charles Roland Evans

⚖️ Justice & Law Enforcement
12 November 1937
Bankruptcy, Supreme Court, Shepherd, Peel Forest
  • Charles Roland Evans, Adjudged bankrupt

  • W. Harte, Official Assignee

🗺️ Notice of Lost Deferred Payment License

🗺️ Lands, Settlement & Survey
12 November 1937
Land Transfer, Lost License, Rangaunu Survey District
  • George John William Thirkettle, Registered licensee of lost license

  • Wm. McBride, Assistant Land Registrar

🗺️ Notice of Lost Lease Duplicate

🗺️ Lands, Settlement & Survey
12 November 1937
Land Transfer, Lost Lease, Hamilton West Town Belt
  • Archibald MacDonald, Lessee of lost lease

  • Wm. McBride, Assistant Land Registrar

🗺️ Notice of Land Under Land Transfer Act

🗺️ Lands, Settlement & Survey
12 November 1937
Land Transfer, Caveat, Whangamarino
  • Charles Norman Ashby, Landowner
  • Frederick Thomas Kendall, Occupant of land

  • Wm. McBride, Assistant Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
15 November 1937
Land Transfer, Lost Title, Omona Survey District
  • Marsden Millar Scott, Registered proprietor
  • Heseltine Reginald Scott, Registered proprietor

  • H. O. Govan, District Land Registrar

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
18 November 1937
Land Transfer, Provisional Title, Makotuku Survey District
  • Amy Florence Carroll, Applicant for provisional title
  • Patrick Carroll, Husband of applicant

  • J. Caradus, Deputy District Land Registrar

🗺️ Notice of Lost Memorandum of Lease

🗺️ Lands, Settlement & Survey
12 November 1937
Land Transfer, Lost Lease, Greymouth Native Reserve
  • James Long (Roman Catholic Priest), Registered lessee
  • Patrick Blanchfield, Registered lessee
  • John Blanchfield, Registered lessee

  • E. B. C. Murray, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
11 November 1937
Company Dissolution, Central Dairies Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
16 November 1937
Company Dissolution, Maurice Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
9 November 1937
Company Dissolution, Skippers Sluicing Company
  • E. G. Falconer, Assistant Registrar of Companies