Bankruptcy and Land Transfer Notices




In Bankruptcy.

NOTICE is hereby given that dividends are now payable
in the undermentioned bankrupt estates:

Coop, W. H., of Wellington, Builder—Sixth and final
dividend of 3d. in the pound, making 4s. 9½d. in the pound.

Tregurtha, S. O., of Lower Hutt, Builder—Second and final
dividend of 1s. 9½d. in the pound, making 2s. 5d. in the
pound.

Synnott, R. T. W., of Lower Hutt, Builder—First dividend
of 2s. 6d. in the pound.

Wilkie, W. A., of Wellington, Builder—Third dividend of
1s. 4d. in the pound, making 9s. 8d. in the pound.

S. TANSLEY,
Official Assignee.
Wellington, 27th March, 1939.

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

NOTICE is hereby given that JOHN PETRIE CAREW
HARVEY, of Christchurch, Salesman, 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 Friday, the 14th day of
April, 1939, at 10.30 o'clock a.m.

Dated at Christchurch, this 31st day of March, 1939.
G. W. BROWN,
Official Assignee.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 374,
folio 122 (Auckland Registry), for that parcel of land
situated in the City of Auckland being Lot 1 on a plan
deposited as number 14167, and being part of Allotment 19,
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 6th day of
April, 1939.

Dated at the Land Registry Office at Auckland, this
31st day of March, 1939.
R. F. BAIRD, District Land Registrar.

EVIDENCE having been furnished of the loss of the
outstanding duplicate of memorandum of lease
No. 13066 of 280 acres, more or less, being Lot 2 of Section 5
of Block IX of the Ngatimaru Survey District, and being
part of the land in certificate of title, Vol. 136, folio 239
(Taranaki Registry), of which GEORGE LAMPLOUGH, of
Stratford, Butcher, is the registered lessee and application
having been made to me for the issue of provisional lease
in lieu thereof, notice is hereby given of my intention to
issue such provisional lease after the expiration of fourteen
days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at New Plymouth,
this 3rd day of April, 1939.
H. O. GOVAN, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate
of title, Vol. 311, folio 60 (Canterbury Registry),
for Lot 12 on Deposited Plan 1291, part of Rural Section 1254,
situate in Block III, Christchurch Survey District, whereof
ISABELLA WOOD, of Belfast, Widow, 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
31st day of March, 1939.
A. L. B. ROSS, District Land Registrar.

APPLICATION having been made to me for the issue of
a new certificate of title in the name of IVY ILMA
LENZ, wife of ROBERT FRANCIS LENZ, of Dunedin, Contractor, for one rood, more of less, being Lot 28, Block I,
Township of Opoho, being part Section 50, Block IX, North
Harbour and Blueskin District, and being all the land comprised and described in certificate of title, Vol. 18, folio 18,
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 30th
day of March, 1939.
G. H. SEDDON, District Land Registrar.

APPLICATION having been made to me for the issue of a
new certificate of title, in favour of MARY CORMACK
ACHESON, formerly wife of PERCY A. ACHESON, of Timaru,
Storeman, but now of Auckland, Widow, for Sections 2 and 23,
Block V, Town of Otautau, being the land contained in
Crown grants, Vol. 19, folio 70, and Vol. 18, folio 101, respectively, and evidence having been lodged of the destruction
of the said Crown grants, I hereby give notice that I shall
issue a new certificate of title as requested, upon the expiration of fourteen days from the 6th April, 1939.

Dated at the Lands Registry Office, Invercargill, this 28th
day of March, 1939.
C. L. HARNEY, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1933, SECTION 282 (6).

NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register
and the company dissolved:—
Auto Electric Hydraulic Jack Company, Limited. 1929/4.
Given under my hand at Napier, this 31st day of March,
1939.
E. C. ADAMS,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3 AND 4).

NOTICE is hereby given that at the expiration of three
months from date hereof the name of the under-
mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—
Makahau Limited. 1928/48.
Given under my hand at Wellington, this 4th day of
April, 1939.
H. B. WALTON,
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 :—
Bull Dog Pegs, Limited. 1937/51.
Given under my hand at Dunedin, this 30th day of March,
1939.
E. G. FALCONER,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that A. A. Hastings and Company,
Limited, has changed its name to Acme Service
Limited, and that the new name has been entered on my
Register of Companies in place of the former name.
Dated at Napier, this 13th day of March, 1939.
E. C. ADAMS,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 22


NZLII PDF NZ Gazette 1939, No 22





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
27 March 1939
Bankruptcy, Dividends, Wellington, Lower Hutt
  • W. H. Coop, Sixth and final dividend payable
  • S. O. Tregurtha, Second and final dividend payable
  • R. T. W. Synnott, First dividend payable
  • W. A. Wilkie, Third dividend payable

  • S. Tansley, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
31 March 1939
Bankruptcy, Creditors Meeting, Christchurch
  • John Petrie Carew Harvey, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
31 March 1939
Land Transfer, Lost Certificate, Auckland
  • Public Trustee, Registered proprietor

  • R. F. Baird, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Lease

🗺️ Lands, Settlement & Survey
3 April 1939
Land Transfer, Lost Lease, Taranaki
  • George Lamplough, Registered lessee

  • H. O. Govan, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
31 March 1939
Land Transfer, Lost Certificate, Canterbury
  • Isabella Wood, Registered proprietor

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

🗺️ Land Transfer Act Notice for New Certificate of Title

🗺️ Lands, Settlement & Survey
30 March 1939
Land Transfer, New Certificate, Otago
  • Ivy Ilma Lenz, Applicant for new certificate
  • Robert Francis Lenz, Husband of applicant

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notice for New Certificate of Title

🗺️ Lands, Settlement & Survey
28 March 1939
Land Transfer, New Certificate, Southland
  • Mary Cormack Acheson, Applicant for new certificate
  • Percy A. Acheson, Former husband of applicant

  • C. L. Harney, District Land Registrar

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
31 March 1939
Company Dissolution, Napier
  • E. C. Adams, Assistant Registrar of Companies

🏭 Notice of Company to be Struck Off Register

🏭 Trade, Customs & Industry
4 April 1939
Company Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company to be Struck Off Register

🏭 Trade, Customs & Industry
30 March 1939
Company Dissolution, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 March 1939
Company Name Change, Napier
  • E. C. Adams, Assistant Registrar of Companies