Bankruptcy and Land Transfer Notices




Dec. 14.] THE NEW ZEALAND GAZETTE. 3523

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

NOTICE is hereby given that CAMPBELL MCPHERSON LUMSDEN, of Kaiwera, Sawmiller, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Gore, on Monday, the 18th day of December, 1939, at 9 o’clock a.m.

Dated at Invercargill, this 8th day of December, 1939.

A. E. DOBBIE,
Official Assignee.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of memorandum of lease No. 7102, affecting Lot 20 on deposited plan 8747, being portion of Block XVIII of the Township of Taumarunui, and being all the land in certificate of title, Vol. 600, folio 271 (Auckland Registry), whereof ETHEL VIRGO LAIRD, Wife of ALEXANDER SMITH LAIRD, of Taumarunui, Architect, is the registered lessee, having been lodged with me together with an application to register a surrender of the said lease without production of the outstanding copy thereof, notice is hereby given of my intention to register such surrender accordingly in terms of section 40 of the Land Transfer Act, 1915, upon the expiration of fourteen days from the 14th day of December, 1939.

Dated at the Land Registry Office at Auckland, this 8th day of December, 1939.

R. F. BAIRD, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 178, folio 172 (Auckland Registry), for Lot 2 on deposited plan 4158, being portion of Section 4 of Block VI of the Tauranga Survey District, whereof EMMA GROVE, Widow, and CHARLES GODFREY GROVE, Carpenter, both of Rotorua, 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 on the expiration of fourteen days from the 14th day of December, 1939.

Dated at the Land Registry Office at Auckland, this 8th day of December, 1939.

R. F. BAIRD, District Land Registrar.

NOTICE is hereby given that the several parcels 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 date of publication of the New Zealand Gazette containing this notice:—

No. 1689. JOSEPH AUTY HARLEY, ROBERT NELSON HARLEY, and WALTER JOHN HARLEY. Being 29·2 perches, and being part of Sections 451 and 453 of the City of Nelson; which said parcel of land is shown as right-of-way on deposited plan 1771. Occupied by the applicants.

Diagrams may be inspected at this office.

Dated this 4th day of December, 1939, at the Land Registry Office, Nelson.

W. E. BROWN, District Land Registrar.

APPLICATION having been made to me for the issue of new certificates of title in favour of FREDERICK AUGUSTUS PRICE, late of Waikiwi, Farmer (deceased), for firstly Section 69A, Block XVI, New River Hundred, and secondly for Lot 2, plan No. 1062, being also part of Section 13, Block XVI, New River Hundred, being the land contained in certificates of title, Vol. 82, folio 71, and Vol. 88, folio 13, respectively, and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I shall issue new certificates of title as requested, upon the expiration of fourteen days from the 14th December, 1939.

Dated at the Land Registry Office, Invercargill, the 8th day of December, 1939.

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:—

Food Coolers, Limited. 1935/71.

Rozol Agencies, Limited. 1937/258.

Given under my hand at Auckland, this 11th day of December, 1939.

L. G. TUCK,
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 dissolved:—

The Auckland–Gisborne Transport, Limited. 1933/14.

Given under my hand at Gisborne, this 11th day of December, 1939.

E. S. MOLONY,
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 dissolved:—

Sandford and Jones, Limited. 1927/54.

Given under my hand at Christchurch, this 7th day of December, 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:—

Kay’s Cakes, Limited. 1939/13.

Given under my hand at Dunedin, this 11th day of December, 1939.

F. M. WARREN,
Assistant Registrar of Companies.

THE BRITISH HAROLD F. RITCHIE COMPANY, LIMITED.

In the matter of the Companies Act, 1933, and in the matter of THE BRITISH HAROLD F. RITCHIE COMPANY, LIMITED (incorporated in Canada).

PURSUANT to section 338 of the above Act the British Harold F. Ritchie Company, Limited (incorporated in Canada), hereby gives notice of its intention to cease to have a place of business in New Zealand after the expiration of three months from the date of the first publication of this notice in the New Zealand Gazette—viz., from the 7th day of December, 1939.

Dated at Wellington, this 4th day of December, 1939.

RONALD A. LOCK,
Attorney.

The business hitherto carried on by the above company will be continued at the same address under the same management by a company incorporated in New Zealand called Harold F. Ritchie (New Zealand), Limited.

RONALD A. LOCK,
Managing Director,
Harold F. Ritchie (New Zealand), Limited.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 144


NZLII PDF NZ Gazette 1939, No 144





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
8 December 1939
Bankruptcy, Creditors Meeting, Gore, Kaiwera
  • Campbell McPherson Lumsden, Adjudged bankrupt

  • A. E. Dobbie, Official Assignee

🗺️ Notice of Intention to Register Surrender of Lease

🗺️ Lands, Settlement & Survey
8 December 1939
Land Transfer, Lease Surrender, Taumarunui
  • Ethel Virgo Laird, Registered lessee
  • Alexander Smith Laird, Husband of registered lessee

  • R. F. Baird, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
8 December 1939
Land Transfer, Certificate of Title, Rotorua
  • Emma Grove, Registered proprietor
  • Charles Godfrey Grove, Registered proprietor

  • R. F. Baird, District Land Registrar

🗺️ Notice of Intention to Bring Land Under Land Transfer Act

🗺️ Lands, Settlement & Survey
4 December 1939
Land Transfer, Nelson, Caveat
  • Joseph Auty Harley, Applicant
  • Robert Nelson Harley, Applicant
  • Walter John Harley, Applicant

  • W. E. Brown, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
8 December 1939
Land Transfer, Certificates of Title, Waikiwi
  • Frederick Augustus Price, Deceased landowner

  • C. L. Harney, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
11 December 1939
Company Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
11 December 1939
Company Strike Off, Gisborne
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
7 December 1939
Company Strike Off, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
11 December 1939
Company Strike Off, Dunedin
  • F. M. Warren, Assistant Registrar of Companies

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
4 December 1939
Company Cessation, Wellington
  • Ronald A. Lock, Attorney