✨ Bankruptcy, Land Transfer, Company, and Medical Notices
JAN. 30.] THE NEW ZEALAND GAZETTE. 179
Howard, Henry Richardson (deceased), late of Christchurch, Accountant.
Hunt, Lucien, of Rangiora, Labourer.
Kennerley, Raymond Donald, of Christchurch, Laundry-proprietor.
Luddy, Patrick Joseph, of Parnassus, Public Works Employee.
Macfarlane, Leslie Robert Cathcart, of Culverden, Sheep-farmer.
Maerewhenua Goldfields, Limited (in liquidation).
Malmo, George Casper, of Christchurch, Salesman.
Neale, Frederick Ashley, of Christchurch, Contractor.
Nunes, Richard, of Christchurch, Sharebroker.
O’Malley, Ernest Clement, of Christchurch, Insurance Agent.
Perry, Allan Reginald, of Christchurch, Traveller.
Pole, William, of Darfield, Storekeeper.
Price, Eric Tudge, of Kaiapoi, Labourer.
Scott, Percy Randall, of Christchurch, Engineer.
Slater, John Thomas, of Christchurch, Grocer.
Swann, Reuben Breheret Ignatius Bernard Aloysious, of Christchurch, Accountant.
Swann, Reuben Breheret Ignatius, of Auckland, Accountant.
Turner, Frederick Charles, of Darfield, Carpenter.
Twiss, Brian Forbes, formerly of Kaikoura, Sawmiller.
Varaham, Hone Louis, of Christchurch, Mechanic.
Wicks, Alfred, of Christchurch, Carrier.
Wilson, Ernest Albert, of Christchurch, Salesman and Contractor.
G. W. BROWN,
Official Assignee.
Christchurch, 24th January, 1941.
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of the Land Transfer Act, 1913, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.
No. 1312. THE PUBLIC TRUSTEE (as executor of STEPHEN GEORGE STACEY, deceased). 1 acre and 57 perches, more or less, being Section 140, Town of Frasertown. Plan 3534. Occupied by George James Single.
Diagrams may be inspected at this office.
Dated this 24th day of January, 1941, at the Land Registry Office, Gisborne.
E. S. MOLONY, District Land Registrar.
EVIDENCE of the loss of Lease in Perpetuity, Vol. 15, folio 244 (Westland Registry), for Section 8, Block XVII, Town of Runanga, in favour of THOMAS EDWARD WARD, of Runanga, Grocer’s Assistant, and of the loss of Memorandum of Mortgage No. 8022, in favour of the Commercial Bank of Australia, Limited, over the said Lease in Perpetuity, having been lodged with me together with an application for a provisional lease in lieu thereof, and to register a discharge of the said mortgage, notice is hereby given of my intention to issue such provisional Lease in Perpetuity and to register such discharge, dispensing with production of the said mortgage, after fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Hokitika, this 27th day of January, 1941.
D. A. YOUNG, District Land Registrar.
ADVERTISEMENTS.
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 :—
R. J. S. Motors, Limited. 1934/18.
Russi’s Limited. 1930/17.
Dated at the office of the Assistant Registrar of Companies at New Plymouth, this 21st day of January, 1941.
W. E. BROWN,
Assistant Registrar of Companies.
H
THE COMPANIES ACT, 1933, SECTION 282 (3).
TAKE notice 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 :—
Nelson Modern Steam Laundry and Dry Cleaning Company, Limited. 1939/11.
The Buller Diversion Gold Mining Company, Limited. 1928/2.
Given under my hand at Nelson, this 21st day of January, 1941.
A. FOWLER,
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 :—
Crossley Motors (New Zealand), Limited. 1925/139.
Lime Sales and Distribution, Limited. 1936/19.
Technical Investigations, Limited. 1936/7.
H. J. Williams and Company, Limited. 1933/66.
Given under my hand at Wellington, this 29th day of January, 1941.
H. B. WALTON,
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 :—
Wade Motors, Limited. 1938/108.
Given under my hand at Wellington, this 29th day of January, 1941.
H. B. WALTON,
Assistant Registrar of Companies.
THE INDUSTRIAL AND PROVIDENT SOCIETIES ACT, 1908, SECTION 6 (c).
NOTICE is hereby given, pursuant to section 6 (c) of the Industrial and Provident Societies Act, 1908, that the registry of the Metropolitan Co-operative Society, Limited, has been cancelled on the grounds that the society has ceased to exist.
Given under my hand at Auckland, this 23rd day of January, 1941.
M. KENNEDY,
Acting Registrar of Industrial and Provident Societies.
MEDICAL REGISTRATION.
I, JOHN KEITH MICHELLE, M.B., Ch.B., University of Otago, 1940, now residing in Thames, hereby give notice that I intend applying on the 20th February next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Dunedin.
Dated at Thames, this 20th day of January, 1941.
JOHN KEITH MICHELLE.
Public Hospital, Thames. 763
MEDICAL REGISTRATION.
I, JOHN ANDREW KIRBY CUNINGHAM, M.B., Ch.B., 1940, now residing in New Plymouth, hereby give notice that I intend applying on the 1st March next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at New Plymouth.
Dated at New Plymouth, this 20th day of January, 1941.
JOHN ANDREW KIRBY CUNINGHAM.
Public Hospital, New Plymouth. 764
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1941, No 6
NZLII —
NZ Gazette 1941, No 6
✨ LLM interpretation of page content
⚖️ Bankruptcy Notices
⚖️ Justice & Law Enforcement24 January 1941
Bankruptcy, Insolvency, Official Assignee, Christchurch
21 names identified
- Henry Richardson Howard, Deceased, late of Christchurch
- Lucien Hunt, Labourer, of Rangiora
- Raymond Donald Kennerley, Laundry-proprietor, of Christchurch
- Patrick Joseph Luddy, Public Works Employee, of Parnassus
- Leslie Robert Cathcart Macfarlane, Sheep-farmer, of Culverden
- George Casper Malmo, Salesman, of Christchurch
- Frederick Ashley Neale, Contractor, of Christchurch
- Richard Nunes, Sharebroker, of Christchurch
- Ernest Clement O’Malley, Insurance Agent, of Christchurch
- Allan Reginald Perry, Traveller, of Christchurch
- William Pole, Storekeeper, of Darfield
- Eric Tudge Price, Labourer, of Kaiapoi
- Percy Randall Scott, Engineer, of Christchurch
- John Thomas Slater, Grocer, of Christchurch
- Reuben Breheret Ignatius Bernard Aloysious Swann, Accountant, of Christchurch
- Reuben Breheret Ignatius Swann, Accountant, of Auckland
- Frederick Charles Turner, Carpenter, of Darfield
- Brian Forbes Twiss, Sawmiller, formerly of Kaikoura
- Hone Louis Varaham, Mechanic, of Christchurch
- Alfred Wicks, Carrier, of Christchurch
- Ernest Albert Wilson, Salesman and Contractor, of Christchurch
- G. W. Brown, Official Assignee
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey24 January 1941
Land Transfer, Public Trustee, Frasertown, Gisborne
- Stephen George Stacey, Deceased, executor of
- George James Single, Occupier of Section 140, Town of Frasertown
- E. S. Molony, District Land Registrar
🗺️ Notice of Loss of Lease and Mortgage
🗺️ Lands, Settlement & Survey27 January 1941
Lease in Perpetuity, Mortgage, Runanga, Hokitika
- Thomas Edward Ward, Grocer’s Assistant, loss of lease
- D. A. Young, District Land Registrar
🏭 Companies Struck Off Register
🏭 Trade, Customs & Industry21 January 1941
Company dissolution, New Plymouth
- W. E. Brown, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry21 January 1941
Company dissolution, Nelson
- A. Fowler, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry29 January 1941
Company dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Company Struck Off Register
🏭 Trade, Customs & Industry29 January 1941
Company dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Cancellation of Industrial and Provident Society Registry
🏭 Trade, Customs & Industry23 January 1941
Industrial and Provident Societies, Auckland
- M. Kennedy, Acting Registrar of Industrial and Provident Societies
🏥 Medical Registration Notice
🏥 Health & Social Welfare20 January 1941
Medical registration, Thames, Dunedin
- John Keith Michelle (Doctor), Intends to apply for medical registration
- John Keith Michelle
🏥 Medical Registration Notice
🏥 Health & Social Welfare20 January 1941
Medical registration, New Plymouth
- John Andrew Kirby Cunningham (Doctor), Intends to apply for medical registration
- John Andrew Kirby Cunningham