✨ Bankruptcy and Land Transfer Notices
1788
THE NEW ZEALAND GAZETTE.
[No. 58
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that DONALD JOHN MACKENZIE, of Daniell Street, Wellington, Contractor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 11th day of August, 1938, at 10.30 o’clock a.m.
Dated at Wellington, this 1st day of August, 1938.
S. TANSLEY,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
In the matter of the Bankruptcy Act, 1908, and in the matter of JOHN COLLOGAN, of Wairau Valley, Labourer, a bankrupt.
TAKE notice that on the application of John Collogan, of Wairau Valley, Labourer, and on reading the motion and affidavit filed in support thereof, and upon hearing Mr. Nathan of Counsel for the said John Collogan, it was ordered that the order of adjudication dated the 26th day of May, 1936, against the said John Collogan be annulled.
Dated at Blenheim, this 26th day of July, 1938.
F. A. BENT,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that JOHN SCOBIE RITCHIE, of Cromwell, Dredgemaster, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Cromwell, on Thursday, the 11th day of August, 1938, at 2.15 o’clock p.m.
Dated at Dunedin, this 1st day of August, 1938.
J. M. ADAM,
Official Assignee.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 377, folio 21 (Auckland Registry), for that parcel of land being Lot 5 on Deposited Plan 16831, and being part of Allotment 6 of Section 12, Suburbs of Auckland, whereof LENA MYRA WILSON, wife of ROBERT LESLIE WILSON, of Mataroa, Railway Servant, and AUGUSTUS DANIEL CORBETT, of Auckland, Mill hand, as tenants in common in equal shares are the registered proprietors, 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 4th day of August, 1938.
Dated at the Land Registry Office at Auckland, this 29th day of August, 1938.
R. F. BAIRD, District Land Registrar.
SATISFACTORY evidence having been furnished of the loss of certificate of title, Vol. 53, folio 211, for 1 rood, more or less, being the Section numbered 20, Town of Inglewood Extension, of which HENRIETTA JANE FRANKLYN, of Inglewood, Married Woman, is the registered proprietor, 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 1st day of August, 1938.
H. O. GOVAN, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Vol. 39, folio 220, whereof JAMES GEORGE MASSY DECK, of Umukuri, Farmer, is the registered proprietor of all that parcel of land being parts of Section 1, Block III, Kaiteriteri Survey District (part of the subdivision of Torrent Bay), being the balance of the land in certificate of title, Vol. 39, folio 220, 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Nelson, this 29th day of July, 1938.
W. E. BROWN, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title, in favour of ALEXANDER GUISE, late of Otatara, Farmer (now deceased), for Allotments 4, 5, 6, and 7, Plan 24, being part of Sections 14 and 23, Block XV, Invercargill Hundred, being the land contained in certificates of title, Vol. 13, folios 154 and 236, and Vol. 14, folio 254, 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 4th August, 1938.
Dated at the Lands Registry Office, Invercargill, the 27th day of July, 1938.
C. L. HARNEY, 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:—
Cleanliness Aids (N.Z.), Limited. 1933/152.
A. F. Cade, Limited. 1934/8.
Given under my hand at Auckland, this 28th day of July, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:—
Whangapoua Freeholds, Limited. 1927/213.
The Waikoromiko Sluicing Company, Limited. 1934/245.
The T. and G. Box Company, Limited. 1935/169.
Cube Sugars, Limited. 1937/131.
Given under my hand at Auckland, this 28th day of July, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—
Westport Gold, Limited. 1934/84.
Maruia Gold, Limited. 1934/228.
Steeple Gold, Limited. 1935/1.
Given under my hand at Auckland, this 29th day of July, 1938.
L. G. TUCK,
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 dissolved:—
W. V. Piessc and Company, Limited. 1934/2.
Given under my hand at Gisborne, this 25th day of July, 1938.
E. S. MOLONY,
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:—
Fagan Motors, Limited. 1926/131.
Given under my hand at Wellington, this 28th day of July, 1938.
H. B. WALTON,
Assistant Registrar Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1938, No 58
NZLII —
NZ Gazette 1938, No 58
✨ LLM interpretation of page content
💰 Bankruptcy Adjudication - Donald John Mackenzie
💰 Finance & Revenue1 August 1938
Bankruptcy, Adjudication, Wellington, Contractor
- Donald John Mackenzie, Adjudged bankrupt
- S. Tansley, Official Assignee
💰 Bankruptcy Annulment - John Collogan
💰 Finance & Revenue26 July 1938
Bankruptcy, Annulment, Blenheim, Labourer
- John Collogan, Bankruptcy annulled
- F. A. Bent, Official Assignee
💰 Bankruptcy Adjudication - John Scobie Ritchie
💰 Finance & Revenue1 August 1938
Bankruptcy, Adjudication, Cromwell, Dredgemaster
- John Scobie Ritchie, Adjudged bankrupt
- J. M. Adam, Official Assignee
🗺️ Land Transfer Act Notice - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey29 August 1938
Land Transfer, Certificate of Title, Auckland, Mataroa
- Lena Myra Wilson, Registered proprietor
- Robert Leslie Wilson, Husband of registered proprietor
- Augustus Daniel Corbett, Registered proprietor
- R. F. Baird, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey1 August 1938
Land Transfer, Certificate of Title, New Plymouth, Inglewood
- Henrietta Jane Franklyn, Registered proprietor
- H. O. Govan, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey29 July 1938
Land Transfer, Certificate of Title, Nelson, Umukuri
- James George Massy Deck, Registered proprietor
- W. E. Brown, District Land Registrar
🗺️ Land Transfer Act Notice - Issue of New Certificate of Title
🗺️ Lands, Settlement & Survey27 July 1938
Land Transfer, Certificate of Title, Invercargill, Otatara
- Alexander Guise, Deceased registered proprietor
- C. L. Harney, District Land Registrar
🏭 Companies Act Notice - Companies Struck Off Register
🏭 Trade, Customs & Industry28 July 1938
Companies Act, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Companies Act Notice - Companies to be Struck Off Register
🏭 Trade, Customs & Industry28 July 1938
Companies Act, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Companies Act Notice - Companies to be Struck Off Register
🏭 Trade, Customs & Industry29 July 1938
Companies Act, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Companies Act Notice - Company Struck Off Register
🏭 Trade, Customs & Industry25 July 1938
Companies Act, Dissolution, Gisborne
- E. S. Molony, Assistant Registrar of Companies
🏭 Companies Act Notice - Company Struck Off Register
🏭 Trade, Customs & Industry28 July 1938
Companies Act, Dissolution, Wellington
- H. B. Walton, Assistant Registrar Companies