Bankruptcy and Land Transfer Notices




In Bankruptcy.

In the Estate of FREDERICK JENSEN, of Waipawa, Baker.
NOTICE is hereby given that a first and final dividend of
1s. 7½d. in the pound is now payable at my office on
all proved and accepted claims in the above estate.
G. G. CHISHOLM,
Official Assignee.
Napier, 25th November, 1937.


In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that STANLEY WELLER, of
Wanganui East, Grocer, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors
to be holden at my office on Thursday, the 2nd day of
December, 1937, at 10.30 o'clock a.m.
Dated at Wanganui, this 22nd day of November, 1937.
E. M. SILK,
Deputy Official Assignee.


In Bankruptcy.
In the Estate of STANLEY GEORGE WYATT, of Masterton,
Auto-electrician.
NOTICE is hereby given that a first and final dividend of
6s. 11d. in the pound is now payable at my office,
Church Street, Masterton, on all proved and accepted claims.
Dated at Masterton, this 26th day of November, 1937.
ARTHUR D. LOW,
Deputy Official Assignee.


In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that WALTER JENKINSON, of
Wellington, Motor-body Builder, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors to be
holden at my office on Wednesday, the 8th day of December,
1937, at 10.30 o'clock in the forenoon.
Dated at Wellington, this 29th day of November, 1937.
S. TANSLEY,
Official Assignee.


In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that GODFREY McCONCHIE, of
380 Innes Road, St. Albans, Christchurch, Farm
Labourer, was this day adjudged bankrupt; and I hereby
summon a meeting of creditors to be holden at my office, Old
Provincial Building, Durham Street, Christchurch, on
Monday, the 6th day of December, 1937, at 10 o'clock a.m.
Dated at Christchurch, this 26th day of November, 1937.
G. W. BROWN,
Official Assignee.


In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that JOHN TOBIAS SWITZER, of
234 Woodham Road, Linwood, Christchurch, Carpenter,
was this day adjudged bankrupt; and I hereby summon a
meeting of creditors to be holden at my office, Old Provincial
Building, Durham Street, Christchurch, on Tuesday, the 7th
day of December, 1937, at 10 o'clock a.m.
Dated at Christchurch, this 29th day of November, 1937.
G. W. BROWN,
Official Assignee.


LAND TRANSFER ACT NOTICES.
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
forbidding the same on or before 4th January, 1938.
8110. ROBERT FERGUSON.—Allotment 463, Town of
Cambridge East, containing 1 acre 0 roods 1·8 perches,
fronting Richmond Street in the Borough of Cambridge.
Occupied by Peter Victor Williams. Plan 27490.
Diagram may be inspected at this office.
Dated this 26th day of November, 1937, at the Land
Registry Office, Auckland.
Wm. McBride, Deputy District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 610,
folio 221 (Auckland Registry), for that parcel of land
being Lot 8 on deposited plan No. 8792 and being part of
Allotment 136, Parish of Puniu, whereof FRANCES ANNIE
JANE MAXWELL, wife of HERBERT CLARENCE MAXWELL,
of Te Awamutu, Baker, is the registered proprietor, having
been lodged with me together with an application 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 accordingly upon the expiration of fourteen days from
the 2nd day of December, 1937.
Dated at the Land Registry Office at Auckland, this 26th
day of November, 1937.
Wm. McBride, Deputy District Land Registrar.

APPLICATION having been made to me for the registration of a Surrender of Outstanding Lease No.
134338 of all that parcel of land containing 1 acre 0 roods
15 and 16/100ths perches, situate in the City of Wanganui,
being part Reserve L, Wanganui Town Belt, and being also
Lots 5, 6, 7, 8, 12, 13, and 14 on Deeds Plan No. 601, and
being all the land described in Outstanding Lease No. 134338
and being the land included in certificate of title, Vol. 375,
folio 15, and evidence having been lodged of the loss or
destruction of the said Outstanding Lease No. 134338, I
hereby give notice that I will register the said surrender of
lease as requested after fourteen days from the date of the
Gazette containing this notice.
Dated this 2nd day of December, 1937, at the Land
Registry Office, Wellington.
J. CARADUS,
Deputy District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title, in favour of ALFRED
DRISCOLL, of Dunedin, Tobacconist, for Allotment 4,
Block I, Plan 299, being part of Section 27, Block I,
Invercargill Hundred, being the land contained in certificate
of title, Vol. 64, folio 104, 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 requested,
upon the expiration of fourteen days from the 2nd December,
1937.
Dated at the Lands Registry Office, Invercargill, the 29th
day of November, 1937.
C. L. HARNEY, District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title, in favour of ELIZABETH
COCKBURN (now deceased), formerly wife of WILLIAM
ALEXANDER COCKBURN, now of Morton Mains, Farmer, for
Sections 6 and 7, Block V, Town of Mataura Bridge, being
the land contained in certificate of titles, Vol. 12, folio 263 and
Vol. 64, folio 15, and evidence having been lodged of the loss
of the said certificates of title, I hereby give notice that I
shall issue a new certificate of title as requested, upon the
expiration of fourteen days from the 2nd December, 1937.
Dated at the Lands Registry Office, Invercargill, the 29th
day of November, 1937.
C. L. HARNEY, 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:-
Miranda Shell Lime Development, Limited. 1934/256.
Given under my hand at Auckland, this 24th day of
November, 1937.
H. B. WALTON,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1937, No 78


NZLII PDF NZ Gazette 1937, No 78





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Frederick Jensen

⚖️ Justice & Law Enforcement
25 November 1937
Bankruptcy, Dividend, Baker, Waipawa
  • Frederick Jensen, Bankruptcy dividend notice

  • G. G. Chisholm, Official Assignee

⚖️ Bankruptcy Notice for Stanley Weller

⚖️ Justice & Law Enforcement
22 November 1937
Bankruptcy, Grocer, Wanganui East
  • Stanley Weller, Adjudged bankrupt

  • E. M. Silk, Deputy Official Assignee

⚖️ Bankruptcy Notice for Stanley George Wyatt

⚖️ Justice & Law Enforcement
26 November 1937
Bankruptcy, Auto-electrician, Masterton
  • Stanley George Wyatt, Bankruptcy dividend notice

  • Arthur D. Low, Deputy Official Assignee

⚖️ Bankruptcy Notice for Walter Jenkinson

⚖️ Justice & Law Enforcement
29 November 1937
Bankruptcy, Motor-body Builder, Wellington
  • Walter Jenkinson, Adjudged bankrupt

  • S. Tansley, Official Assignee

⚖️ Bankruptcy Notice for Godfrey McConchie

⚖️ Justice & Law Enforcement
26 November 1937
Bankruptcy, Farm Labourer, Christchurch
  • Godfrey McConchie, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Notice for John Tobias Switzer

⚖️ Justice & Law Enforcement
29 November 1937
Bankruptcy, Carpenter, Christchurch
  • John Tobias Switzer, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice for Robert Ferguson

🗺️ Lands, Settlement & Survey
26 November 1937
Land Transfer, Cambridge East, Peter Victor Williams
  • Robert Ferguson, Land transfer notice
  • Peter Victor Williams, Occupier of land

  • Wm. McBride, Deputy District Land Registrar

🗺️ Notice of Lost Certificate of Title for Frances Annie Jane Maxwell

🗺️ Lands, Settlement & Survey
26 November 1937
Lost Certificate, Land Title, Te Awamutu
  • Frances Annie Jane Maxwell, Registered proprietor
  • Herbert Clarence Maxwell, Husband of registered proprietor

  • Wm. McBride, Deputy District Land Registrar

🗺️ Surrender of Outstanding Lease Notice

🗺️ Lands, Settlement & Survey
2 December 1937
Lease Surrender, Wanganui Town Belt
  • J. Caradus, Deputy District Land Registrar

🗺️ New Certificate of Title for Alfred Driscoll

🗺️ Lands, Settlement & Survey
29 November 1937
Certificate of Title, Tobacconist, Dunedin
  • Alfred Driscoll, Applicant for new certificate

  • C. L. Harney, District Land Registrar

🗺️ New Certificate of Title for Elizabeth Cockburn

🗺️ Lands, Settlement & Survey
29 November 1937
Certificate of Title, Farmer, Morton Mains
  • Elizabeth Cockburn, Deceased registered proprietor
  • William Alexander Cockburn, Former husband of registered proprietor

  • C. L. Harney, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
24 November 1937
Company Dissolution, Miranda Shell Lime Development
  • H. B. Walton, Assistant Registrar of Companies