✨ Bankruptcy and Legal Notices
2340
THE NEW ZEALAND GAZETTE.
[No. 98
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court of New Zealand.
—
NOTICE is hereby given that GEORGE THOMAS SEBRIGHT,
of 97 Grafton Road, Auckland, Cook, was this day
adjudged bankrupt; and I hereby summon a meeting of
creditors to be held at my office, Law Court Building, High
Street, Auckland, on Wednesday, the 18th day of September,
1940, at 10.30 o’clock a.m.
Dated at Auckland, this 5th day of September, 1940.
A. W. WATTERS,
Official Assignee.
—
In Bankruptcy.—In the Supreme Court of New Zealand.
—
NOTICE is hereby given that HERBERT GEORGE
GARRATT, of Wellington, Optical Mechanic, was
this day adjudged bankrupt; and I hereby summon
a meeting of creditors to be held at my office on
Monday, the 23rd day of September, 1940, at 10.30
o’clock a.m.
Dated at Wellington, this 11th day of September,
1940.
S. TANSLEY,
Official Assignee.
—
In Bankruptcy.
—
NOTICE is hereby given that dividends are now payable
in the undermentioned estates on all proved claims;
promissory notes (if any) must be produced for endorsement
prior to the receipt of dividend :—
Charlesworth, William, of Springfield, Carpenter—Second
and final dividend of 8s. in the pound, making a total of
10s. in the pound.
Neale, Frederick Ashley, of Christchurch, Contractor—
Supplementary dividend of 3½d. in the pound, making a
total of 2s. 0½d. in the pound.
G. W. BROWN,
Official Assignee.
Christchurch, 9th September, 1940.
—
LAND TRANSFER ACT NOTICES.
—
APPLICATION having been made to me to register a
notice of re-entry by JOHN EVANS, formerly of Wey-
mouth but now of Manurewa, Farmer, as lessor under Lease
No. 11346, of Lot 11 on Deposited Plan 16644, being part
of Allotments 1 and 2 of the Village of Weymouth, and being
part of the land comprised in certificate of title, Vol. 424,
f0lio 246 (Auckland Registry), of which ALICE MARY
MAUDE ALLAN, Wife of CHARLES ALLAN, of Manurewa,
Engineer, is the registered lessee, notice is hereby given of
my intention to register such notice of re-entry upon the
expiration of one calendar month from the 12th day of
September, 1940, unless good cause to the contrary be shown.
Dated at the Land Registry Office at Auckland, this 6th
day of September, 1940.
R. F. BAIRD, District Land Registrar.
—
EVIDENCE of the loss of certificate of title, Vol. 166,
f0lio 176 (Auckland Registry), for that parcel of land
being Lot 92 on Deposited Plan No. 3513, and being part
of Allotment 11 of Section 10 of the Suburbs of Auckland,
whereof ALFRED FRANCIS MARRIAGE, of Auckland,
Chemist, and MARY MARRIAGE, his Wife, as tenants in
common in equal shares, 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 12th day of September, 1940.
Dated at the Land Registry Office at Auckland, this 6th
day of September, 1940.
R. F. BAIRD, District Land Registrar.
—
APPLICATION having been made to me for the issue of
a new certificate of title in the name of HENRY
BLOOMFIELD, of Wellington, Presbyterian Minister, for
2 roods 36.29 perches, more or less, situate in Block XIV of
the Akatarawa Survey District, being part of Section 417 of
the Hutt District, and being also Lot 48 on Deposited Plan
No. 8368, and all the land in certificate of title, Vol. 387,
f0lio 254 (Wellington Registry), and evidence having been
lodged of the loss or destruction of the said certificate
of title, I hereby give notice that I will issue the new certificate
of title as requested after fourteen days from the date of the
Gazette containing this notice.
Dated this 11th day of September, 1940, at the Lands
Registry Office, Wellington.
J. CARADUS, 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 name of the undermentioned
company will, unless cause is shown to the contrary, be
struck off the Register and the company dissolved :—
Len. W. Key, Limited. 1939/4.
Given under my hand at Auckland, this 9th day of
September, 1940.
L. G. TUCK,
Assistant Registrar of Companies.
—
THE COMPANIES ACT, 1933, SECTION 282 (6).
—
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved :—
Laidlaw Mackay, Limited. 1933/71.
Investment Sales, Limited. 1933/248.
The Bruce Shoe Company, Limited. 1935/14.
High Speed Sports Supplies, Limited. 1935/98.
Ray Lume, Limited. 1936/287.
Given under my hand at Auckland, this 9th day of
September, 1940.
L. G. TUCK,
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 :—
Mokau Lime Quarries, Limited. 1931/14.
Dated at the office of the Assistant Registrar of Companies
at New Plymouth, this 4th day of September, 1940.
H. O. GOVAN,
Assistant Registrar of Companies.
—
THE COMPANIES ACT, 1933, SECTION 282 (6).
—
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved :—
Andrew Lamb and Company, Limited. 1929/246.
G. Harrison and Company, Limited. 1929/11.
France Brothers, Limited. 1929/238.
Given under my hand at Wellington, this 11th day of
September, 1940.
H. B. WALTON,
Assistant Registrar of Companies.
—
POTASH (AUSTRALASIA) PTY., LIMITED.
—
In the matter of the Companies Act, 1933, and in the
matter of POTASH (AUSTRALASIA) PTY., LIMITED, a
company incorporated in New South Wales.
PURSUANT to section 338 of the Companies Act, 1933,
Potash (Australasia) Pty., Limited, 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 29th day of August, 1940.
Dated at Auckland, this 26th day of August, 1940.
LEITH NAPIER,
Director.
348
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1940, No 98
NZLII —
NZ Gazette 1940, No 98
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for George Thomas Sebright
⚖️ Justice & Law Enforcement5 September 1940
Bankruptcy, Creditors Meeting, Auckland
- George Thomas Sebright, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Bankruptcy Notice for Herbert George Garratt
⚖️ Justice & Law Enforcement11 September 1940
Bankruptcy, Creditors Meeting, Wellington
- Herbert George Garratt, Adjudged bankrupt
- S. Tansley, Official Assignee
⚖️ Dividends Payable in Bankruptcy Estates
⚖️ Justice & Law Enforcement9 September 1940
Bankruptcy, Dividends, Christchurch
- William Charlesworth, Second and final dividend
- Frederick Ashley Neale, Supplementary dividend
- G. W. Brown, Official Assignee
🗺️ Notice of Re-entry under Land Transfer Act
🗺️ Lands, Settlement & Survey6 September 1940
Land Transfer, Re-entry, Weymouth, Manurewa
- John Evans, Lessor under Lease No. 11346
- Alice Mary Maude Allan (Wife), Registered lessee
- Charles Allan, Husband of registered lessee
- R. F. Baird, District Land Registrar
🗺️ Loss of Certificate of Title
🗺️ Lands, Settlement & Survey6 September 1940
Certificate of Title, Loss, Auckland
- Alfred Francis Marriage, Registered proprietor
- Mary Marriage, Registered proprietor
- R. F. Baird, District Land Registrar
🗺️ Issue of New Certificate of Title
🗺️ Lands, Settlement & Survey11 September 1940
Certificate of Title, Issue, Wellington
- Henry Bloomfield (Presbyterian Minister), Applicant for new certificate of title
- J. Caradus, District Land Registrar
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry9 September 1940
Company Strike-off, Len. W. Key, Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry9 September 1940
Company Dissolution, Laidlaw Mackay, Limited, Investment Sales, Limited, The Bruce Shoe Company, Limited, High Speed Sports Supplies, Limited, Ray Lume, Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry4 September 1940
Company Dissolution, Mokau Lime Quarries, Limited
- H. O. Govan, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry11 September 1940
Company Dissolution, Andrew Lamb and Company, Limited, G. Harrison and Company, Limited, France Brothers, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Cessation of Business
🏭 Trade, Customs & Industry26 August 1940
Cessation of Business, Potash (Australasia) Pty., Limited
- Leith Napier, Director