✨ Land Notices, Bankruptcy, Land Transfer, Company Dissolutions
2558
THE NEW ZEALAND GAZETTE.
[No. 67
Settlement Land in Canterbury Land District for Selection on Renewable Lease.
District Lands and Survey Office,
Christchurch, 12th August, 1941.
NOTICE is hereby given that the undermentioned section is open for selection on renewable lease under the Land Act, 1924, and the Land for Settlements Act, 1925, and applications will be received at the District Lands and Survey Office, Christchurch, up to 4 o’clock p.m. on Monday, 8th September, 1941.
Applicants should appear personally for examination at the District Lands and Survey Office, Christchurch, on Tuesday, 9th September, 1941, at 10.30 o’clock a.m., but if any applicant is unable to attend he may be examined by any other Land Board or by any Commissioner of Crown Lands.
Applicants are required to produce documentary evidence of their financial position and farming experience.
The ballot will be held immediately upon conclusion of the examination of applicants, and the successful applicant is required to pay immediately at the conclusion of the ballot a deposit comprising the first half-year’s rent, broken-period rent, lease fee, and amount in reduction of weighting for improvements.
SCHEDULE.
CANTERBURY LAND DISTRICT.—FIRST-CLASS LAND.—SETTLEMENT LAND.
Waimate County.—Waimate Survey District.—Waimate Settlement.
SECTION 13A, Block XIV: Area, 5 acres 1 rood 30 perches. Capital value, £110; Half-yearly rent, £2 15s.
Weighted with £58 8s. for improvements, comprising wood and iron building on piles, iron roof, brick chimney; rough iron shed, pig-shelter, well, 37½ chains road boundary, party boundary and subdivisional fencing and shelter-belts. This sum is payable in cash, or, after payment of a deposit of £8 8s., the balance may be repaid over a term of ten years by half yearly instalments of £3 2s. 11d., comprising principal and interest (5 per cent.).
This property, which offers a suitable site for a worker’s home, is situated on Gorge Road, half a mile from Waimate Post-office and School. The land is flat and part stony, watered by well, and is subdivided into two paddocks.
Any further information required may be obtained from the undersigned.
N. C. KENSINGTON,
Commissioner of Crown Lands.
(H.O. XI/8/345; D.O. R.L. 495.)
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that ALEXANDER KATRANSKI, of Hastings, Costumier, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Hastings, on Friday, the 15th day of August, 1941, at 2.15 o’clock p.m.
Dated at Napier, this 5th day of August, 1941.
W. HARTE,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that HENRY JAMES LOCKLEY, of Riverlea, Farm Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 11th day of August, 1941, at 2.30 o’clock p.m.
Dated at Hawera, this 28th day of July, 1941.
A. R. C. CLARIDGE,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that JOSEPH ALEXANDER KEWLEY, of Wellington, Ship’s Steward, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 20th day of August, 1941, at 10.30 o’clock a.m.
Dated at Wellington, this 7th day of August, 1941.
S. TANSLEY,
Official Assignee.
In Bankruptcy.
In the Estate of KEVIN THOMAS IAN GDANITZ, of Oamaru, Confectioner.
NOTICE is hereby given that a first and final dividend of 3s. 0½d. in the pound is now payable on all proved accepted claims.
A. W. WOODWARD,
Deputy Official Assignee.
Oamaru, 6th August, 1941.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 155, folio 78 (Auckland Registry), for 3 roods 1·4 perches, being Section 28A, Parish of Ararimu, whereof JOSEPH SIMCOCK, of Kaukapakapa, Settler, 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 14th August, 1941.
Dated at the Land Registry Office, Auckland, the 8th day of August, 1941.
R. F. BAIRD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 18, folio 60 (Wellington Registry), for 2 roods, more or less, being Allotment No. 329 on Deposited Plan 19, Town of Feilding, in the names of CHARLES EDWARD WALDEGRAVE, of Palmerston North, Commission Agent, FRANK GEOFFREY BURTON WALDEGRAVE, of Wellington, Civil Servant, and FLINDERS SCOTT McRAE, of Palmerston North, Farmer, 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 after fourteen days from the date of the Gazette containing this notice.
Dated this 13th day of August, 1941, at the Land Registry Office, Wellington.
J. CARADUS, District Land Registrar.
EVIDENCE of the loss of certificates of title, Vol. 154 folios 138 and 139 (Wellington Registry), for 23·5 perches, more or less, being parts of Lot 1 and parts of a closed road on Deposited Plan 131, and parts of Section 4, Evans Bay District, Township of Kilbirnie, in the name of DOUGLAS FRANCIS KELLS, of Kilbirnie, Carrier, 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 after fourteen days from the date of the Gazette containing this notice.
Dated this 13th day of August, 1941, at the Land 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
Wharekawa Limited. 1915/66.
J. McNamara & Company, Limited. 1930/278.
Te Kuiti Shingle, Limited. 1936/272.
Given under my hand at Auckland, this 4th day of August, 1941.
L. G. TUCK,
Assistant Registrar of Companies.
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 :—
Savasilk Products, Limited. 1939/138.
Given under my hand at Auckland, this 11th day of August, 1941.
L. G. TUCK,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1941, No 67
NZLII —
NZ Gazette 1941, No 67
✨ LLM interpretation of page content
🗺️ Settlement Land in Canterbury Land District for Selection on Renewable Lease
🗺️ Lands, Settlement & Survey12 August 1941
Renewable lease, Land Act 1924, Land for Settlements Act 1925, Waimate County, Waimate Survey District
- N. C. Kensington, Commissioner of Crown Lands
⚖️ Bankruptcy Notice for Alexander Katranski
⚖️ Justice & Law Enforcement5 August 1941
Bankruptcy, Costumier, Hastings, Supreme Court
- Alexander Katranski, Adjudged bankrupt
- W. Harte, Official Assignee
⚖️ Bankruptcy Notice for Henry James Lockley
⚖️ Justice & Law Enforcement28 July 1941
Bankruptcy, Farm Labourer, Riverlea, Supreme Court
- Henry James Lockley, Adjudged bankrupt
- A. R. C. Claridge, Official Assignee
⚖️ Bankruptcy Notice for Joseph Alexander Kewley
⚖️ Justice & Law Enforcement7 August 1941
Bankruptcy, Ship’s Steward, Wellington, Supreme Court
- Joseph Alexander Kewley, Adjudged bankrupt
- S. Tansley, Official Assignee
⚖️ Final Dividend Notice for Kevin Thomas Ian Gdanitz
⚖️ Justice & Law Enforcement6 August 1941
Bankruptcy, Confectioner, Oamaru, Final dividend
- Kevin Thomas Ian Gdanitz, Final dividend payable
- A. W. Woodward, Deputy Official Assignee
🗺️ Loss of Certificate of Title for Joseph Simcock
🗺️ Lands, Settlement & Survey8 August 1941
Certificate of title, Loss, Auckland Registry, Kaukapakapa
- Joseph Simcock, Registered proprietor of lost certificate
- R. F. Baird, District Land Registrar
🗺️ Loss of Certificate of Title for Charles Edward Waldegrave, Frank Geoffrey Burton Waldegrave, and Flinders Scott McRae
🗺️ Lands, Settlement & Survey13 August 1941
Certificate of title, Loss, Wellington Registry, Feilding
- Charles Edward Waldegrave, Registered proprietor of lost certificate
- Frank Geoffrey Burton Waldegrave, Registered proprietor of lost certificate
- Flinders Scott McRae, Registered proprietor of lost certificate
- J. Caradus, District Land Registrar
🗺️ Loss of Certificates of Title for Douglas Francis Kells
🗺️ Lands, Settlement & Survey13 August 1941
Certificates of title, Loss, Wellington Registry, Kilbirnie
- Douglas Francis Kells, Registered proprietor of lost certificates
- J. Caradus, District Land Registrar
🏭 Notice of Company Dissolution for Wharekawa Limited, J. McNamara & Company Limited, and Te Kuiti Shingle Limited
🏭 Trade, Customs & Industry4 August 1941
Company dissolution, Companies Act 1933, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for Savasilk Products Limited
🏭 Trade, Customs & Industry11 August 1941
Company dissolution, Companies Act 1933, Auckland
- L. G. Tuck, Assistant Registrar of Companies