Bankruptcy and Legal Notices




2000
THE NEW ZEALAND GAZETTE.
[No. 53

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

NOTICE is hereby given that GEORGE EDWARD STAINES DANIELL, of Omata Road, Waverley, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Courthouse, Wanganui, on Wednesday, the 19th July, 1939, at 2.15 o’clock p.m.

Dated at Wanganui, this 6th day of July, 1939.

C. O. PRATT,
Official Assignee.


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

NOTICE is hereby given that ELWYN JOHN ADAMS, of Masterton, Plasterer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse on Tuesday, the 11th day of July, 1939, at 10 o’clock a.m.

Dated at Masterton, this 6th day of July, 1939.

ARTHUR D. LOW,
Deputy Official Assignee.


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

NOTICE is hereby given that ALBERT EDWARD ROBERTS, of Wellington, Salesman, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 14th day of July, 1939, at 10.30 o’clock a.m.

Dated at Wellington, this 5th day of July, 1939.

S. TANSLEY,
Official Assignee.


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

NOTICE is hereby given that JACK MERVIN GOULD, of Murchison, Public Works Employee, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 21st day of July, 1939, at 11 o’clock a.m.

Dated at Nelson, this 7th day of July, 1939.

W. PARKER,
Official Assignee.


LAND TRANSFER ACT NOTICES.

APPPLICATION having been made to me to register a notice of re-entry by JANE GARRETT, as lessor under lease number 16250, of part of Allotment 261 of the Parish of Waikomiti, and all the land in certificate of title, Vol. 110, folio 251 (Auckland Registry), of which WILLIAM EDMUND STUART McKAY, of Auckland, Company Manager, and ELEANOR MARY McKAY, his Wife, are the registered lessees, I hereby give notice of my intention to register such notice of re-entry upon the expiration of one calendar month from the 13th day of July, 1939, unless good cause to the contrary be shown.

Dated at the Land Registry Office at Auckland, this 7th day of July, 1939.

R. F. BAIRD, District Land Registrar.


APPPLICATION having been made to me for the issue of new certificates of title, in favour of JOHN HERBERT FRANCE, of Arthurton, Farmer, and JAMES GRAHAM, of Gore, Merchant, as executors of the will of Robert Erskine France, late of Benio, Farmer (deceased), for Sections 6 and 30, Block III, District of Waikaka, being the land contained in certificates of title, Vol. 48, folio 206; Vol. 47, folio 80, 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 13th July, 1939.

Dated at the Lands Registry Office Invercargill, the 10th day of July, 1939.

C. L. HARNEY, District Land Registrar.


ADVERTISEMENTS.

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:—

Te Awamutu Co-operative Rural Intermediate Credit Association, Limited. 1928/97.

The Rotorua Co-operative Rural Intermediate Credit Association, Limited. 1930/4.

Prosperity Cash Stores, Limited. 1936/46.

B. George and Co., Limited. 1937/190.

Given under my hand at Auckland, this 10th day of July, 1939.

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 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:—

Eparaima Limited. 1933/22.

Given under my hand at Napier, this 7th day of July, 1939.

E. C. ADAMS,
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:—

Ferguson’s Book and News Agency, Limited. 1937/30.

Given under my hand at Wellington, this 11th day of July, 1939.

H. B. WALTON,
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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—

Lido Quick-lunch, Limited. 1931/177.

Phormium Textile Fibres, Limited. 1935/29.

Given under my hand at Wellington, this 11th day of July, 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 of this notice 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:—

Cooper’s Cash Butchery, Limited. 1934/5.

Given under my hand at Hokitika, this 10th day of July, 1939.

E. B. C. MURRAY,
Assistant Registrar of Companies.


In the Supreme Court of New Zealand,
Wellington District,
Wellington Registry.

In the matter of Part IV of the Administration Act, 1908, and in the matter of the Estate of ELLEN BAKER, late of Titahi Bay, Wellington, Widow, deceased.

NOTICE is hereby given that in the Supreme Court at Wellington on the 30th day of June, 1939, an order was made that the estate of the said Ellen Baker, deceased, be administered by the Official Assignee, Wellington, under the provisions of Part IV of the Administration Act, 1908, and I hereby call a meeting of creditors to be held at my office, Justice Buildings, Wellington, on Friday, the 21st day of July, 1939, at 10.30 a.m.

Proofs of debt for claims against the said estate must be lodged with me on or before the 10th day of August, 1939.

Dated this 20th day of July, 1939.

S. TANSLEY,
Official Assignee, Administrator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 53


NZLII PDF NZ Gazette 1939, No 53





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice - George Edward Staines Daniell

⚖️ Justice & Law Enforcement
6 July 1939
Bankruptcy, Meeting of creditors, Waverley
  • George Edward Staines Daniell, Adjudged bankrupt

  • C. O. Pratt, Official Assignee

⚖️ Bankruptcy Notice - Elwyn John Adams

⚖️ Justice & Law Enforcement
6 July 1939
Bankruptcy, Meeting of creditors, Masterton
  • Elwyn John Adams, Adjudged bankrupt

  • Arthur D. Low, Deputy Official Assignee

⚖️ Bankruptcy Notice - Albert Edward Roberts

⚖️ Justice & Law Enforcement
5 July 1939
Bankruptcy, Meeting of creditors, Wellington
  • Albert Edward Roberts, Adjudged bankrupt

  • S. Tansley, Official Assignee

⚖️ Bankruptcy Notice - Jack Mervin Gould

⚖️ Justice & Law Enforcement
7 July 1939
Bankruptcy, Meeting of creditors, Murchison
  • Jack Mervin Gould, Adjudged bankrupt

  • W. Parker, Official Assignee

🗺️ Land Transfer Act Notice - Re-entry by Jane Garrett

🗺️ Lands, Settlement & Survey
7 July 1939
Land Transfer, Re-entry, Waikomiti, Auckland
  • Jane Garrett, Lessor under lease
  • William Edmund Stuart McKay, Registered lessee
  • Eleanor Mary McKay, Registered lessee

  • R. F. Baird, District Land Registrar

🗺️ Issue of New Certificates of Title - John Herbert France and James Graham

🗺️ Lands, Settlement & Survey
10 July 1939
Certificates of Title, Executors, Waikaka
  • John Herbert France, Executor of will
  • James Graham, Executor of will
  • Robert Erskine France, Deceased

  • C. L. Harney, District Land Registrar

🏭 Companies Act Notice - Striking Off Register

🏭 Trade, Customs & Industry
10 July 1939
Companies, Striking off register, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Companies Act Notice - Striking Off Register

🏭 Trade, Customs & Industry
7 July 1939
Companies, Striking off register, Napier
  • E. C. Adams, Assistant Registrar of Companies

🏭 Companies Act Notice - Company Dissolved

🏭 Trade, Customs & Industry
11 July 1939
Companies, Dissolved, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Companies Act Notice - Striking Off Register

🏭 Trade, Customs & Industry
11 July 1939
Companies, Striking off register, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Companies Act Notice - Striking Off Register

🏭 Trade, Customs & Industry
10 July 1939
Companies, Striking off register, Hokitika
  • E. B. C. Murray, Assistant Registrar of Companies

⚖️ Administration of Estate - Ellen Baker

⚖️ Justice & Law Enforcement
20 July 1939
Administration of Estate, Meeting of creditors, Wellington
  • Ellen Baker, Deceased

  • S. Tansley, Official Assignee, Administrator