Bankruptcy and Land Transfer Notices




JUNE 20.] THE NEW ZEALAND GAZETTE. 1563

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

NOTICE is hereby given that CLIFFORD RAYMOND DAY, Mechanic, of Te Awamutu, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 26th day of June, 1940, at 2.30 o’clock p.m.

Dated at Hamilton, this 17th day of June, 1940.

V. R. CROWHURST,
Official Assignee.


In Bankruptcy.

In the Estate of WILLIAM FREDERICK CORDERWALL, of Gisborne, Manager.

NOTICE is hereby given that a second and final dividend of 1·63d. in the pound, making a total dividend of 7·88d. in the pound, is now payable at my office on all proved claims.

Dated at Gisborne, this 11th day of June, 1940.

E. RHODES,
Official Assignee.


In Bankruptcy.

In the Estate of THOMAS MEEK LAING, of Napier, Merchant.

NOTICE is hereby given that a first and final dividend of 7½d. in the pound is now payable at my office on accepted proved claims.

W. HARTE,
Official Assignee.

Napier, 17th June, 1940.


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

NOTICE is hereby given that GORDON WILLIAM SMITHSON, of Raetihi, Electrician, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Raetihi, on Monday, the 1st day of July, 1940, at 10.30 o’clock a.m.

Dated at Taibape, this 17th day of June, 1940.

T. M. BROOKS,
Official Assignee.


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

NOTICE is hereby given that LAY YEE (trading under the name of Wee On and Company), of Hawera, Fruiterer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Courthouse, Hawera, on Wednesday, the 19th day of June, 1940, at 10.30 o’clock a.m.

Dated at Hawera, this 12th day of June, 1940.

A. R. C. CLARIDGE,
Official Assignee.


In Bankruptcy.—In the Supreme Court of New Zealand held at Greymouth.

NOTICE is hereby given that the statement of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby give further notice that at the sitting of the said Court, to be held on Monday, the 8th day of July, 1940, I intend to apply for orders releasing me from administration of the said estates:—

Ernest Hunter Becker, of Nelson Creek, Sawmiller.
Richard Stanley Cunningham, of Westport, Agent.
David Hamill, of Reefton, Miner.
Thomas Arthur Farrell, of Nelson Creek, Carrier.
Robert Edward Gilroy, of Cobden, Bushman.
Eric Blumeburg, of Greymouth, Carpenter.
William Thompson Robin, of Nelson Creek, Lorry-driver.
Gilbert Connor, of Ruru, Labourer.
Robert Nelson Harvey, of Greymouth, Butcher.

Dated at Greymouth, this 10th day of June, 1940.

F. BIRD,
Official Assignee.


In Bankruptcy.

In the Estate of CHARLES LESLIE TUNNICLIFFE, of Blenheim, Farmer.

NOTICE is hereby given that a first and final dividend of 1½d. in the pound is now due and payable at my office on all accepted proved claims in the above estate.

A. J. BENNETTS,
Official Assignee.

Courthouse, Blenheim, 13th June, 1940.


LAND TRANSFER ACT NOTICES.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 10, folio 28 (Marlborough Registry), for all that parcel of land containing one rood, more or less, being Lot 194 on Deposited Plan No. 71, and being also part of Section 46, District of Opawa, whereof AGNES ISABEL HALL, of Spring Creek, Widow, is the registered proprietor, and application having been made to me for the issue of a new certificate of title in lieu thereof, notice is hereby given that it is my intention to issue such new certificate of title accordingly upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Blenheim, this 12th day of June, 1940.

A. FOWLER, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in the name of DAVID LOVE CLARK, a Cabinetmaker, and ALEXANDER GEORGE RUSSELL, a Builder, both of Dunedin, for 7 perches, more or less, being Lot 6, Deeds Plan 167, being part Sections 75 and 76, Block XII, Town of Dunedin, and being all the land comprised and described in certificate of title, Vol. 284, folio 240, 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 17th day of June, 1940.

G. H. SEDDON, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in favour of ISABELLA FRANCES FINN, of Orepuki, Widow, for Section 52, Block II, Longwood District, being the land contained in certificate of title, Vol. 32, folio 92, 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 the 20th June, 1940.

Dated at the Land Registry Office, Invercargill, the 17th day of June, 1940.

C. L. HARNEY, District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1933, SECTION 282 (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 will be dissolved:—

The Waiheke Co-operative Saleyards Company, Limited. 1922/4.
Gifford Limited. 1930/36.
C. M. Mussett and Co., Limited. 1930/125.
Angell, Harrison, and Co., Limited. 1936/64.

Given under my hand at Auckland, this 17th day of June, 1940.

L. G. TUCK,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1940, No 64


NZLII PDF NZ Gazette 1940, No 64





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Clifford Raymond Day

⚖️ Justice & Law Enforcement
17 June 1940
Bankruptcy, Mechanic, Te Awamutu, Creditors Meeting
  • Clifford Raymond Day, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Final Dividend Notice for William Frederick Corderwall

⚖️ Justice & Law Enforcement
11 June 1940
Bankruptcy, Dividend, Manager, Gisborne
  • William Frederick Corderwall, Final dividend payable

  • E. Rhodes, Official Assignee

⚖️ Final Dividend Notice for Thomas Meek Laing

⚖️ Justice & Law Enforcement
17 June 1940
Bankruptcy, Dividend, Merchant, Napier
  • Thomas Meek Laing, Final dividend payable

  • W. Harte, Official Assignee

⚖️ Bankruptcy Notice for Gordon William Smithson

⚖️ Justice & Law Enforcement
17 June 1940
Bankruptcy, Electrician, Raetihi, Creditors Meeting
  • Gordon William Smithson, Adjudged bankrupt

  • T. M. Brooks, Official Assignee

⚖️ Bankruptcy Notice for Lay Yee

⚖️ Justice & Law Enforcement
12 June 1940
Bankruptcy, Fruiterer, Hawera, Creditors Meeting
  • Lay Yee, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Notice for Multiple Estates

⚖️ Justice & Law Enforcement
10 June 1940
Bankruptcy, Greymouth, Release from Administration
9 names identified
  • Ernest Hunter Becker, Release from administration
  • Richard Stanley Cunningham, Release from administration
  • David Hamill, Release from administration
  • Thomas Arthur Farrell, Release from administration
  • Robert Edward Gilroy, Release from administration
  • Eric Blumeburg, Release from administration
  • William Thompson Robin, Release from administration
  • Gilbert Connor, Release from administration
  • Robert Nelson Harvey, Release from administration

  • F. Bird, Official Assignee

⚖️ Final Dividend Notice for Charles Leslie Tunnicliffe

⚖️ Justice & Law Enforcement
13 June 1940
Bankruptcy, Dividend, Farmer, Blenheim
  • Charles Leslie Tunnicliffe, Final dividend payable

  • A. J. Bennetts, Official Assignee

🗺️ Land Transfer Notice for Agnes Isabel Hall

🗺️ Lands, Settlement & Survey
12 June 1940
Land Transfer, Certificate of Title, Opawa, Marlborough
  • Agnes Isabel Hall, Issue of new certificate of title

  • A. Fowler, District Land Registrar

🗺️ Land Transfer Notice for David Love Clark and Alexander George Russell

🗺️ Lands, Settlement & Survey
17 June 1940
Land Transfer, Certificate of Title, Dunedin
  • David Love Clark, Issue of new certificate of title
  • Alexander George Russell, Issue of new certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Notice for Isabella Frances Finn

🗺️ Lands, Settlement & Survey
17 June 1940
Land Transfer, Certificate of Title, Orepuki, Longwood
  • Isabella Frances Finn, Issue of new certificate of title

  • C. L. Harney, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 June 1940
Companies Act, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies