Bankruptcy and Land Transfer Notices




SEPT. 28.] THE NEW ZEALAND GAZETTE. 2609

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

NOTICE is hereby given that BERTRAM REGINALD COLLINS, of Auckland, Hotel Manager, 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 Thursday, the 28th day of September, 1939, at 10.30 o’clock a.m.

Dated at Christchurch, this 22nd day of September, 1939.

G. W. BROWN,
Official Assignee.


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

NOTICE is hereby given that CLAUDE HERBERT WILSON and GEORGE FREDERICK STEVENSON, both of Dunedin, in the Provincial District of Otago, Plasterers, trading in partnership, were this day adjudged bankrupts, and I hereby summon a meeting of creditors to be holden at my office on Thursday, the 28th day of September, 1939, at 2.15 o’clock p.m.

Dated at Dunedin, this 19th day of September, 1939.

J. M. ADAM,
Official Assignee.


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

NOTICE is hereby given that ROBERT MILNE STEWART, Gore, Electrician, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Wednesday, the 27th day of September, 1939, at 11 o’clock a.m.

Dated at Invercargill, this 19th day of September, 1939.

A. E. DOBBIE,
Official Assignee.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 284, folio 168 (Auckland Registry), for that parcel of land being Lot 29 on Deposited Plan 7130, and being portion of Allotments 4 and 5, Section 10, Suburbs of Auckland, whereof THE PUBLIC TRUSTEE 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 28th day of September, 1939.

Dated at the Land Registry Office at Auckland, this 22nd day of September, 1939.

R. F. BAIRD, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 242, folio 52 (Auckland Registry), for all the land on Deposited Plan 9965, being part of the block situated in the Waipu Survey District, called Waikino No. 1, whereof THE CONGREGATIONAL UNION OF NEW ZEALAND 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 28th day of September, 1939.

Dated at the Land Registry Office at Auckland, this 22nd day of September, 1939.

R. F. BAIRD, District Land Registrar.


APPLICATION having been made to me to register a notice of re-entry by the MAYOR, COUNCILLORS, AND BURGESSES of the Borough of Hamilton, as lessor under Lease No. 14154, of Lot 1 on Deposited Plan 21509, being part of Allotments 43 and 44, Town of Hamilton West, and being part of the land in certificate of title, Vol. 80, folio 64 (Auckland Registry), of which ERNEST NAPIER MILLER, of Thames, Solicitor, is the registered lessee, I hereby give notice of my intention to register such notice of re-entry upon the expiration of one calendar month from the 28th day of September, 1939, unless good cause to the contrary be shown.

Dated at the Land Registry Office at Auckland, this 22nd day of September, 1939.

R. F. BAIRD, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 77, folio 164 (Canterbury Registry), for Lot 17 on Deposited Plan 173, part of Rural Section 16807, situate in Block XII, Kirwee Survey District, whereof DONALD CAMPBELL McBEATH, formerly of Kirwee but latterly of Christchurch, Bootmaker (now deceased), is the registered proprietor, 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 accordingly at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 25th day of September, 1939.

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 CATHERINE PERWICK, Wife of ALFRED PERWICK, of Waimea, Farmer, and MATILDA PERWICK, Wife of GREGORY PERWICK, of Waimea, Farmer, as tenants in common in equal shares, for parts Allotment 2, Plan 914, being parts of Section 120, Block XXII, Section 541, and parts of Sections 7, 40, 150, 202, 532, 567, and 639, Block XXIII, Hokonui District, being the land contained in certificate of title, Vol. 151, folio 147, and evidence having been lodged of the loss 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 28th day of September, 1939.

Dated at the Lands Registry Office, Invercargill, the 25th day of September, 1939.

C. L. HARNEY, District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1933.

NOTICE is hereby given pursuant to section 8 of the above-mentioned Act that the records of the companies the names of which are set out in the First Column of the Schedule hereto which have hitherto been kept at the office of the Assistant Registrar of Companies at the respective places named in the Second Column of the Schedule hereto have been transferred to the office of the Assistant Registrar of Companies at the place named in the Third Column of the Schedule hereto.

Dated at Wellington, this 19th day of September, 1939.

SCHEDULE.

Name of Company. Register previously held at Register transferred to
Seligson and Clare (N.Z.), Limited Auckland Christchurch.
The Stanley Advertising Agency, Limited Christchurch Dunedin.

P. G. PEARCE, Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 282 (6).

TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the Company dissolved:—

C. E. Meredith, Limited. 1927/15.

Given under my hand at Christchurch, this 26th day of September, 1939.

J. MORRISON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3).

TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:—

The Service Offset Lithographic Company, Limited. 1934/54.

Given under my hand at Dunedin, this 21st day of September, 1939.

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 1939, No 121


NZLII PDF NZ Gazette 1939, No 121





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Bertram Reginald Collins

⚖️ Justice & Law Enforcement
22 September 1939
Bankruptcy, Hotel Manager, Auckland, Creditors Meeting
  • Bertram Reginald Collins, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Notice for Claude Herbert Wilson and George Frederick Stevenson

⚖️ Justice & Law Enforcement
19 September 1939
Bankruptcy, Plasterers, Dunedin, Creditors Meeting
  • Claude Herbert Wilson, Adjudged bankrupt
  • George Frederick Stevenson, Adjudged bankrupt

  • J. M. Adam, Official Assignee

⚖️ Bankruptcy Notice for Robert Milne Stewart

⚖️ Justice & Law Enforcement
19 September 1939
Bankruptcy, Electrician, Gore, Creditors Meeting
  • Robert Milne Stewart, Adjudged bankrupt

  • A. E. Dobbie, Official Assignee

🗺️ Notice of Lost Certificate of Title for Public Trustee

🗺️ Lands, Settlement & Survey
22 September 1939
Land Transfer, Lost Certificate, Auckland, Public Trustee
  • R. F. Baird, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Congregational Union

🗺️ Lands, Settlement & Survey
22 September 1939
Land Transfer, Lost Certificate, Auckland, Congregational Union
  • R. F. Baird, District Land Registrar

🗺️ Notice of Re-entry by Hamilton Borough Council

🗺️ Lands, Settlement & Survey
22 September 1939
Land Transfer, Re-entry, Hamilton, Ernest Napier Miller
  • Ernest Napier Miller, Registered lessee

  • R. F. Baird, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Donald Campbell McBeath

🗺️ Lands, Settlement & Survey
25 September 1939
Land Transfer, Lost Certificate, Canterbury, Donald Campbell McBeath
  • Donald Campbell McBeath, Registered proprietor (deceased)

  • A. L. B. Ross, District Land Registrar

🗺️ Notice of New Certificate of Title for Catherine and Matilda Perwick

🗺️ Lands, Settlement & Survey
25 September 1939
Land Transfer, New Certificate, Invercargill, Catherine Perwick, Matilda Perwick
  • Catherine Perwick, Applicant for new certificate of title
  • Matilda Perwick, Applicant for new certificate of title

  • C. L. Harney, District Land Registrar

🏭 Transfer of Company Records

🏭 Trade, Customs & Industry
19 September 1939
Companies Act, Record Transfer, Seligson and Clare, Stanley Advertising Agency
  • P. G. Pearce, Registrar of Companies

🏭 Notice of Company Dissolution for C. E. Meredith Limited

🏭 Trade, Customs & Industry
26 September 1939
Companies Act, Dissolution, C. E. Meredith Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Service Offset Lithographic Company

🏭 Trade, Customs & Industry
21 September 1939
Companies Act, Dissolution, Service Offset Lithographic Company
  • E. G. Falconer, Assistant Registrar of Companies