Bankruptcy and Legal Notices




Jan. 11.] THE NEW ZEALAND GAZETTE. 35

In Bankruptcy.

NOTICE is hereby given that dividends are now payable
in the undermentioned estates on all proved claims;
promissory notes (if any) to be produced for endorsement
prior to the receipt of dividend :—

Clark, William Stewart, of Invercargill, Labourer—First
dividend of 10s. in the pound.

Dickey, Henry Alexandra, of Balfour, Labourer—First
and final dividend of 2s. 1d. in the pound.

McGavock, Rachel Matilda, late of Invercargill, Widow
(deceased)—Second dividend of 1s. 8d. in the pound,
making a total to date of 3s. 2d. in the pound.

Shepherd, Francis Hilary, of Orepuki, School-teacher—
First dividend of 3s. 4d. in the pound.

Dated at Invercargill, this 20th day of December, 1939.

A. E. DOBBIE,
Official Assignee and Official Administrator.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 632,
folio 130 (Auckland Registry), for that parcel of land
situated in the Borough of Otahuhu being Lot 4 on Deposited
Plan 23267, and being portion of Fairburn’s Old Land Claim
No. 269A, whereof CHARLES McCRORY, of Te Awamutu,
Carrier, and JANE NICHOLSON, of Otahuhu, Married
Woman, 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 11th January,
1940.

Dated at the Land Registry Office at Auckland, this 5th day
of January, 1940.

Wm. McBRIDE,
Deputy District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 241,
folio 280 (Auckland Registry), for that parcel of land
being Section 16, Block VIII, of the Orahiri Survey District,
whereof WILLIAM JONAS SCHOFIELD, of Papakura,
Farmer, 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 11th January,
1940.

Dated at the Land Registry Office at Auckland, this 5th
day of January, 1940.

Wm. McBRIDE,
Deputy District Land Registrar.

APPLICATION having been made to me for the issue of
a provisional Memorandum of Mortgage No. 193658
in the name of JOB PALMER, of Ashhurst, Farmer, as
mortgagee over all those parcels of land containing (a) 32·2
perches, more or less, being parts of Sections 609 and 610 on
the plan of the Town of Feilding, deposited under No. 19,
and being all the land in certificate of title, Vol. 206, folio 37,
and (b) 1 rood 15·3 perches, more or less, being part of Section
32, Hunter ville Village Settlement, and being all the land in
certificate of title, Vol. 117, folio 182, and evidence having
been lodged of the loss or destruction of the said memorandum
of mortgage, I hereby give notice that I will issue the
provisional memorandum of mortgage as requested after
fourteen days from the date of the Gazette containing this
notice.

Dated this 19th day of December, 1939, at the Lands
Registry Office, Wellington.

J. CARADUS, District Land Registrar.

ADVERTISEMENTS.

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 to the contrary is shown, be
struck off the Register and the company dissolved :—

The Motor Agency Company, Limited. 1931/13.

Dated at Gisborne, this 29th 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 to the contrary is shown, be
struck off the Register and the company dissolved :—

S. H. Phillips and Company, Limited. 1932/12.

Given under my hand at Gisborne, this 21st day of
December, 1939.

E. S. MOLONY,
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 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 :—

General Theatre Supplies (N.Z.), Limited. 1925/103.
Elm Limited. 1933/135.
Aldred and Griffiths, Limited. 1920/30.

Given under my hand at Wellington, this 22nd day of
December, 1939.

H. B. WALTON,
Assistant Registrar of Companies.

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 :—

Person Weighers, Limited. 1930/177.

Given under my hand at Wellington, this 9th day of
January, 1940.

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 this date the name of the undermentioned
company will, unless cause is shown to the contrary, be struck
off the Register and the company dissolved :—

The Hutcheson Engineering Company, Limited. 1917/49.

Given under my hand at Wellington, this 9th day of
January, 1940.

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 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 :—

Wellington Rental Cars, Limited. 1929/158.
Mail Orders, Limited. 1933/105.
Progress Stock Food Co., Limited. 1937/268.

Given under my hand at Wellington, this 19th day of
December, 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 undermentioned companies
will, unless cause is shown to the contrary, be struck off the
Register and the companies will be dissolved :—

G. L. Forster and Company, Limited. 1933/4.
Nelson Used Car Company, Limited. 1937/10.

Given under my hand at Nelson, this 20th day of December,
1939.

W. E. BROWN,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1940, No 1


NZLII PDF NZ Gazette 1940, No 1





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividend Notices

⚖️ Justice & Law Enforcement
20 December 1939
Bankruptcy, Dividends, Invercargill, Balfour, Orepuki
  • William Stewart Clark, First dividend of 10s. in the pound
  • Henry Alexandra Dickey, First and final dividend of 2s. 1d. in the pound
  • Rachel Matilda McGavock, Second dividend of 1s. 8d. in the pound
  • Francis Hilary Shepherd, First dividend of 3s. 4d. in the pound

  • A. E. Dobbie, Official Assignee and Official Administrator

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
5 January 1940
Land Transfer, Certificate of Title, Otahuhu, Te Awamutu
  • Charles McCrory, Registered proprietor of lost certificate of title
  • Jane Nicholson, Registered proprietor of lost certificate of title

  • Wm. McBride, Deputy District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
5 January 1940
Land Transfer, Certificate of Title, Orahiri Survey District, Papakura
  • William Jonas Schofield, Registered proprietor of lost certificate of title

  • Wm. McBride, Deputy District Land Registrar

🗺️ Application for Provisional Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
19 December 1939
Mortgage, Land Registry, Feilding, Hunterville
  • Job Palmer, Applicant for provisional memorandum of mortgage

  • J. Caradus, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
29 December 1939
Company Dissolution, Motor Agency Company, Gisborne
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
21 December 1939
Company Dissolution, S. H. Phillips and Company, Gisborne
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
22 December 1939
Company Dissolution, General Theatre Supplies, Elm Limited, Aldred and Griffiths, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
9 January 1940
Company Dissolution, Person Weighers, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
9 January 1940
Company Dissolution, Hutcheson Engineering Company, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
19 December 1939
Company Dissolution, Wellington Rental Cars, Mail Orders, Progress Stock Food Co., Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
20 December 1939
Company Dissolution, G. L. Forster and Company, Nelson Used Car Company, Nelson
  • W. E. Brown, Assistant Registrar of Companies