Bankruptcy and Land Transfer Notices




JULY 10.] THE NEW ZEALAND GAZETTE. 2131

Partington, Charles William, Auckland, Electrical Engineer.
Potterton, Gordon Lewis, Auckland, Salesman.
Robinson, Ronald Charles, Waitekauri, Farmer.
Richardson, G. N., Takapuna, Auckland, Traveller.
Rees, William Gilbert, Auckland, Manufacturer.
Stokes, Norman Alton, Auckland, Labourer.
Snowden, Andrew, Northcote, Mechanic.
Sandford, Stanley Harold, Auckland.
Scott, James Douglas Ardeley, Takapuna, Salesman.
Sebright, George Thomas, Auckland, Cook.
Shepherd, Henry Medland (deceased), late of Birkenhead, Sharebroker.
Slipper, T. B. (deceased), late of Auckland, Solicitor.
Thomas, O. R., Auckland, Solicitor.
Turnbull, William Edward, Royal Oak, Furniture-manufacturer.
Watson, John Robert, Katikati, Blacksmith.
Wallace, James Mitchell, Mangere, Farmer.
Wood, Allan Nelson, New Plymouth, Oil-driller’s Assistant.
West, Charles, Opaheke, Sawmiller.
Young, Howard Victor, Auckland, Cabinetmaker.

Auckland, 2nd July, 1941.

A. W. WATTERS,
Official Assignee.


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

NOTICE is hereby given that ALFRED NEW, commonly known as FRED NEW, of Waimiha, Hauler-driver, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Taumarunui, on Wednesday, the 9th day of July, 1941, at 11 o’clock a.m.

Dated at Hamilton, this 1st day of July, 1941.

V. R. CROWHURST,
Official Assignee.


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

NOTICE is hereby given that JOHN MONTGOMERY, of Westshore, Napier, Waterside Worker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 10th day of July, 1941, at 11 o’clock a.m.

Dated at Napier, this 4th day of July, 1941.

W. HARTE,
Official Assignee.


In Bankruptcy.—In the Supreme Court held at Wanganui

NOTICE is hereby given that statements 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 further give notice that at the sitting of the said Court, to be held on Monday, the 28th day of July, 1941, I intend to apply for an order releasing me from the administration of the said estates:—

Bennett, William Rakeipoho, commonly known as Toby Bennett, of Wanganui, Motor-driver.
Burnett, Selwyn Arthur, of Westmere, Farm Hand.
Flett, Joseph Masterton, of Wanganui, Salesman.
Guilford, Horace Albert, of Wanganui, Farm-manager.
Holmes, Ben, of Wanganui, Garage-proprietor.
Jones, Albert Edward, of Fordell, Shepherd.
McCormick, William Alexander, of Fordell, Labourer.
McRitchie, David, of Wanganui, Labourer.
Myers, Leopold Skelton, of Wanganui, Grocer.
Shearman, Percy, of Wanganui, Grocer.
Shearman, Percy, and Myers, Leopold Skelton, trading in partnership as the “Meadow Stores,” of Wanganui, Grocers.
Wackrow, Hector Herman, of Wanganui, Labourer.

Dated at Wanganui, this 7th day of July, 1941.

C. O. PRATT,
Official Assignee.


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

NOTICE is hereby given that CHARLES HERBERT CAMPION, of Amberley, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Old Provincial Building, Durham Street, Christchurch, on Wednesday, the 9th day of July, 1941, at 10.30 o’clock a.m.

Dated at Christchurch, this 30th day of June, 1941.

G. W. BROWN,
Official Assignee.


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

NOTICE is hereby given that CAROLINE JANE JOHNSTONE, of Manaia, Hotel-proprietress, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 10th day of July, 1941, at 10.30 o’clock a.m.

Dated at Hawera, this 27th day of June, 1941.

A. R. C. CLARIDGE,
Official Assignee.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 212, folio 273 (Auckland Registry), for Lot 2 on Deposited Plan 8563, being portion of Allotment 190 of the Parish of Takapuna, whereof FREDERICK CHARLES MATTHEWS, of Auckland, Agent, is the registered proprietor, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of fourteen days from the 10th July, 1941.

Dated the 4th July, 1941, at the Land Registry Office at Auckland.

R. F. BAIRD, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 321, folio 211 (Canterbury Registry), for Lot 2 on Deposited Plan 2650, part of Rural Section 153, situate in the Borough of Riccarton, whereof GEORGE HANHAM, of Riccarton, Bootmaker, is the registered proprietor, together with an application for a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title after fourteen days from 10th July, 1941.

Dated the 7th July, 1941, at the Land Registry Office Christchurch.

A. L. B. ROSS, District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1933.

In the Supreme Court of New Zealand held at Auckland.

NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned companies (in liquidation), together with the reports of the Audit Office thereon, have been duly filed in the Court; and I hereby further give notice that at the sittings of the said Court, to be held on Friday, the 25th day of July, 1941, at 10 o’clock in the forenoon, or as soon thereafter as application may be heard, I intend to apply for orders releasing me from my administration of the said companies:—

Automatic Time Co., Ltd. (in Liquidation).
United Tobacco Corporation (Tauranga), Limited (in Liquidation).

A. W. WATTERS,
Official Liquidator.


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:—

S. Barr, Limited. 1925/45.
Supplies Limited. 1928/166.
Standard Research Service, Limited. 1930/233.

Given under my hand at Auckland, this 30th day of June, 1941.

L. G. TUCK,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:—

Sunderland Penetration Cement Process (New Zealand), Limited. 1929/129.
The Manurewa Meat Company, Limited. 1930/18.
Everett Limited. 1937/174.
Stone Store, Limited. 1938/107.

Given under my hand at Auckland, this 30th day of June, 1941.

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 1941, No 58


NZLII PDF NZ Gazette 1941, No 58





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
2 July 1941
Bankruptcy, Supreme Court, Auckland, Estate administration
19 names identified
  • Charles William Partington, Bankruptcy notice
  • Gordon Lewis Potterton, Bankruptcy notice
  • Ronald Charles Robinson, Bankruptcy notice
  • G. N. Richardson, Bankruptcy notice
  • William Gilbert Rees, Bankruptcy notice
  • Norman Alton Stokes, Bankruptcy notice
  • Andrew Snowden, Bankruptcy notice
  • Stanley Harold Sandford, Bankruptcy notice
  • James Douglas Ardeley Scott, Bankruptcy notice
  • George Thomas Sebright, Bankruptcy notice
  • Henry Medland Shepherd, Bankruptcy notice (deceased)
  • T. B. Slipper, Bankruptcy notice (deceased)
  • O. R. Thomas, Bankruptcy notice
  • William Edward Turnbull, Bankruptcy notice
  • John Robert Watson, Bankruptcy notice
  • James Mitchell Wallace, Bankruptcy notice
  • Allan Nelson Wood, Bankruptcy notice
  • Charles West, Bankruptcy notice
  • Howard Victor Young, Bankruptcy notice

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for Alfred New

⚖️ Justice & Law Enforcement
1 July 1941
Bankruptcy, Supreme Court, Waimiha, Hauler-driver
  • Alfred New, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for John Montgomery

⚖️ Justice & Law Enforcement
4 July 1941
Bankruptcy, Supreme Court, Westshore, Napier, Waterside Worker
  • John Montgomery, Adjudged bankrupt

  • W. Harte, Official Assignee

⚖️ Bankruptcy Notices for Wanganui Estates

⚖️ Justice & Law Enforcement
7 July 1941
Bankruptcy, Supreme Court, Wanganui, Estate administration
11 names identified
  • William Rakeipoho Bennett, Bankruptcy notice
  • Selwyn Arthur Burnett, Bankruptcy notice
  • Joseph Masterton Flett, Bankruptcy notice
  • Horace Albert Guilford, Bankruptcy notice
  • Ben Holmes, Bankruptcy notice
  • Albert Edward Jones, Bankruptcy notice
  • William Alexander McCormick, Bankruptcy notice
  • David McRitchie, Bankruptcy notice
  • Leopold Skelton Myers, Bankruptcy notice
  • Percy Shearman, Bankruptcy notice
  • Hector Herman Wackrow, Bankruptcy notice

  • C. O. Pratt, Official Assignee

⚖️ Bankruptcy Notice for Charles Herbert Campion

⚖️ Justice & Law Enforcement
30 June 1941
Bankruptcy, Supreme Court, Amberley, Farmer
  • Charles Herbert Campion, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Notice for Caroline Jane Johnstone

⚖️ Justice & Law Enforcement
27 June 1941
Bankruptcy, Supreme Court, Manaia, Hotel-proprietress
  • Caroline Jane Johnstone, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

🗺️ Land Transfer Act Notice for Frederick Charles Matthews

🗺️ Lands, Settlement & Survey
4 July 1941
Land Transfer, Certificate of Title, Auckland, Takapuna
  • Frederick Charles Matthews, Loss of certificate of title

  • R. F. Baird, District Land Registrar

🗺️ Land Transfer Act Notice for George Hanham

🗺️ Lands, Settlement & Survey
7 July 1941
Land Transfer, Certificate of Title, Canterbury, Riccarton
  • George Hanham, Loss of certificate of title

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

🏭 Companies Act Notice for Liquidation

🏭 Trade, Customs & Industry
Companies Act, Liquidation, Supreme Court, Auckland
  • A. W. Watters, Official Liquidator

🏭 Companies Act Notice for Striking Off Register

🏭 Trade, Customs & Industry
30 June 1941
Companies Act, Striking Off Register, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Companies Act Notice for Dissolution

🏭 Trade, Customs & Industry
30 June 1941
Companies Act, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies