Bankruptcy and Land Transfer Notices




In Bankruptcy.--In the Supreme Court of New Zealand.
NOTICE is hereby given that PERCY SHEARMAN and LEOPOLD SKELTON MYERS, both of Wanganui, Grocers, trading in co-partnership as the "Meadow Stores," were this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Monday, the 23rd day of May, 1938, at 10.30 o'clock a.m.
Dated at Wanganui, this 18th day of May, 1938.

B. M. SILK,
Deputy Official Assignee.

In Bankruptcy.
In the Estate of L. H. INKPEN, Salesman, Palmerston North.
NOTICE is hereby given that a first and final dividend of 10s. 4d. in the pound is now payable at my office, Waldegrave Buildings, Palmerston North, on all proved and accepted claims in the above estate.
Dated at Palmerston North, this 19th day of May, 1938.
F. C. LITCHFIELD,
Deputy Official Assignee.

In Bankruptcy.
In the Estate of W. J. W. CLAPHAM, Carpenter, Halcombe.
NOTICE is hereby given that a fourth and final dividend of 1s. 3½d. in the pound in now payable at my office, Waldegrave Buildings, Palmerston North, on all proved and accepted claims in the above estate.
Dated at Palmerston North, this 20th day of May, 1938.
F. C. LITCHFIELD,
Deputy Official Assignee.

In Bankruptcy.
NOTICE is hereby given that dividends are now payable at my office, Government Buildings, Nelson, on all accepted proved claims in the undermentioned estates; Promissory notes (if any) to be produced for endorsement prior to receiving dividends:-
Bridgford, Herbert Edwin and Elsie, of Nelson Street, Blenheim, formerly trading as the Economic Manufacturers, Nelson--First and final dividend of 1s. 4½d. in the pound.
Bridgford, Herbert Edwin, of Nelson Street, Blenheim, Insurance Agent--First and final dividend of 9½d. in the pound.
A. L. TRESIDDER,
Official Assignee.
Nelson, 23rd May, 1938.

LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 255, folio 106 (Auckland Registry), for that parcel of land containing 6 acres, more or less, being the block situated in the Omapere Survey District called Tuhuna number 13, whereof ROBERT ELLIOT GRIEVE, of Te Teko, Settler, 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 26th day of May, 1938.
Dated at the Land Registry Office at Auckland, this 20th day of May, 1938.
R. F. BAIRD, 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 on or before 27th June, 1938:-
8105. JOSEPH PERCY SMYTHEMAN--Part Allotment 50 of the Parish of Mahurangi containing 20·3 perches. Occupied by applicant. Lot 2, Plan 26421.
Diagram may be inspected at this office.
Dated this 20th day of May, 1938, at the Land Registry Office, Auckland.
R. F. BAIRD, District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title in the name of ENTERPRISE SERVICE STATION, LIMITED, for 9·18 perches, more or less, being part Lot, 8, Deposited Plan 1061, being part Section 12, Block VII, Town District, and being all the land comprised and described in certificate of title, Vol. 229, folio 225, Otago Registry, and evidence having been lodged of the loss of the said certificate of title I hereby give notice that it is 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, Dunedin, this 12th day of May, 1938.
G. H. SEDDON, 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:-
5730. THE PUBLIC TRUSTEE, 9·27 perches, part Section 19, Block VI, Town District, D.P. 4966. Occupied by FLORENCE MEW.
Diagrams may be inspected at this office.
Dated this 19th day of May, 1938, 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 :-
Marky Films, Limited. 1929/45.
British and Continental Agencies, Limited. 1934/116.
Given under my hand at Auckland, this 17th day of May, 1938.
L. G. TUCK,
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 :-
Northlands Limited. 1932/63.
Given under my hand at Auckland, this 24th day of May, 1938.
L. G. TUCK,
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 :-
Ringamops (N.Z.), Limited. 1935/183.
Pacific Mills, Limited. 1936/11.
Given under my hand at Auckland, this 24th day of May, 1938.
L. G. TUCK,
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 :-
The Awakino Lime Company, Limited. 1934/10.
Dated at the office of the Assistant Registrar of Companies at New Plymouth, this 17th day of May, 1938.
H. O. GOVAN,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1938, No 37


NZLII PDF NZ Gazette 1938, No 37





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication of Percy Shearman and Leopold Skelton Myers

⚖️ Justice & Law Enforcement
18 May 1938
Bankruptcy, Adjudication, Wanganui, Meadow Stores
  • Percy Shearman, Adjudged bankrupt
  • Leopold Skelton Myers, Adjudged bankrupt

  • B. M. Silk, Deputy Official Assignee

⚖️ Final Dividend Notice for Estate of L. H. Inkpen

⚖️ Justice & Law Enforcement
19 May 1938
Bankruptcy, Dividend, Palmerston North
  • L. H. Inkpen, Final dividend payable

  • F. C. Litchfield, Deputy Official Assignee

⚖️ Final Dividend Notice for Estate of W. J. W. Clapham

⚖️ Justice & Law Enforcement
20 May 1938
Bankruptcy, Dividend, Halcombe
  • W. J. W. Clapham, Final dividend payable

  • F. C. Litchfield, Deputy Official Assignee

⚖️ Final Dividend Notices for Bridgford Estates

⚖️ Justice & Law Enforcement
23 May 1938
Bankruptcy, Dividend, Nelson, Blenheim
  • Herbert Edwin Bridgford, Final dividend payable
  • Elsie Bridgford, Final dividend payable

  • A. L. Tresidder, Official Assignee

🗺️ Notice of Lost Certificate of Title for Robert Elliot Grieve

🗺️ Lands, Settlement & Survey
20 May 1938
Land Transfer, Certificate of Title, Omapere, Te Teko
  • Robert Elliot Grieve, Lost certificate of title

  • R. F. Baird, District Land Registrar

🗺️ Notice of Land Transfer for Joseph Percy Smytheman

🗺️ Lands, Settlement & Survey
20 May 1938
Land Transfer, Mahurangi, Auckland
  • Joseph Percy Smytheman, Land to be brought under Land Transfer Act

  • R. F. Baird, District Land Registrar

🗺️ Notice of New Certificate of Title for Enterprise Service Station Limited

🗺️ Lands, Settlement & Survey
12 May 1938
Land Transfer, Certificate of Title, Dunedin
  • G. H. Seddon, District Land Registrar

🗺️ Notice of Land Transfer for Public Trustee

🗺️ Lands, Settlement & Survey
19 May 1938
Land Transfer, Dunedin, Florence Mew
  • Florence Mew, Occupier of land

  • G. H. Seddon, District Land Registrar

🏭 Notice of Company Dissolution for Marky Films and British and Continental Agencies

🏭 Trade, Customs & Industry
17 May 1938
Company Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intended Company Dissolution for Northlands Limited

🏭 Trade, Customs & Industry
24 May 1938
Company Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Ringamops and Pacific Mills

🏭 Trade, Customs & Industry
24 May 1938
Company Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for The Awakino Lime Company

🏭 Trade, Customs & Industry
17 May 1938
Company Dissolution, New Plymouth
  • H. O. Govan, Assistant Registrar of Companies