Bankruptcy and Land Transfer Notices




3780

THE NEW ZEALAND GAZETTE.

[No. 95

BANKRUPTCY NOTICES.

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

NOTICE is hereby given that STANLEY JOLLIFFE, of Whangarei, Share-milker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Wednesday, the 3rd day of December, 1941, at 10.30 o'clock a.m.

Dated at Whangarei, this 21st day of November, 1941.

T. P. PAIN,

Official Assignee.

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

NOTICE is hereby given that CHARLES HUMPHREY SORENSEN, of Waitete Road, Waihi, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at the Courthouse, Waihi, on Friday, the 28th day of November, 1941, at 10.30 o'clock a.m.

Dated at Hamilton, this 18th day of November, 1941.

V. R. CROWHURST,

Official Assignee.

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

NOTICE is hereby given that Robert Meaclem, of Lower Hutt, Tiler, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Thursday, the 4th day of December, 1941, at 10.30 o'clock a.m.

Dated at Wellington, this 24th day of November, 1941.

S. TANSLEY,

Official Assignee.

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

NOTICE is hereby given that IVAN ERIC SCOTT, of Ikamata, Rigger, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Thursday, the 27th day of November, 1941, at 11 o'clock in the forenoon.

Dated at Greymouth, this 14th day of November, 1941.

F. BIRD,

Official Assignee.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 184, folio 97 (Auckland Registry), for Lot 12 on Deposited Plan 11855, being portion of Allotment 39 of the Parish of Manurewa, whereof LLEWELLYN RANDOLPH SMITH, of Auckland, Traveller, and AGNES JULIA SMITH, his wife, are registered proprietors, and Vol. 667, folio 84 (Auckland Registry), for part of Lot 29 on Deposited Plan 19925, being portion of Allotment 24 of the Parish of Titirangi, whereof THOMAS NASH, of St. Heliers Bay, Labourer, is the registered proprietor, having been lodged with me together with applications for new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title after fourteen days from 27th November, 1941.

Dated the 21st November, 1941, at the Land Registry Office at Auckland.

R. F. BAIRD, District Land Registrar.

EVIDENCE having been produced to me that an Outstanding Deed of Grant No. 36003, creating oil-boring rights originally in favour of THOMAS CLARENCE HOWARD NICHOLLS and now vested by assignment in INTERNATIONAL PETROLEUM AND MINERAL DEVELOPMENT CORPORATION, LIMITED, over (inter alia) firstly, 55 acres 2 roods and 32 perches, being part of Section No. 7 of the Tarurutangi District, Block VI, Paritutu Survey District, and being all the land in certificate of title, Vol. 121, folio 4, Taranaki Registry, limited as to parcels and title, whereof SAMUEL FRANCIS RICHARDS, of New Plymouth, Farmer, is the registered proprietor; secondly, 62 acres, being Section No. 18 of the Tarurutangi District, Block X, Paritutu Survey District, and being all the land in certificate of title, Vol. 121, folio 26, Taranaki Registry, limited as to title, whereof JAMES NOBLE MARTIN and DONALD JAMES MARTIN, both of Tarurutangi, Farmers, are the registered proprietors, as tenants in common in equal shares; and, thirdly, 60 acres 2 roods and 17 perches, being Lots 1 and 2 on Deposited Plan No. 5354, and being part of Sections Nos. 20 and 43 of the Tarurutangi District, Block XI, Paritutu Survey District, and being all the land in certificate of title, Vol. 137, folio 89, Taranaki Registry, whereof JAMES NOBLE MARTIN above named is the registered proprietor, has been determined and extinguished, notice is hereby given of my intention to notify such determination or extinguishment upon the register-books in so far as the above-described land is affected, pursuant to section 3 of the Land Transfer Amendment Act, 1939, on the expiration of one calendar month from the 27th day of November, 1941, unless good cause to the contrary can be shown.

Dated at the Land Registry Office at New Plymouth, this 20th day of November, 1941.

J. S. WILLIS, Assistant Land Registrar.

APPLICATION having been made to me for the issue of an interim certificate of title in the name of JOHN HOBSON, of Hatuma, Farmer, JAMES WILLIAM ELLIOTT, of Waipukurau, County Clerk, and EDWARD HENRY LEIGH, of Waipukurau, Chemist, being the trustees for the time being of Masonic Lodge Bedford No. 25, for all that parcel of land situate in the Borough of Waipukurau, containing one (1) rood four and five-tenths (4 5/10) perches, more or less, and being Section 50, Village of Waipukurau, being all the land in certificate of title, Vol. 103, folio 151, 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 interim certificate of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 18th day of November, 1941, at the Land Registry Office at Napier.

E. C. ADAMS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 245, folio 274, Otago Registry, for Lot 7, Block IX, Deeds Plan 21, Township of Brighton, in favour of ARCHIBALD McCOLL LEARMOND BAXTER, of Brighton, 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 27th November, 1941.

Dated the 20th November, 1941, at the Land Registry Office, Dunedin.

N. E. WILSON, Assistant Land Registrar.

ADVERTISEMENTS.

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:-

Savasilk Products, Limited. 1939/148.

Given under my hand at Auckland, this 17th day of November, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:-

Milford Bakeries, Limited. 1936/247.

Frankton Auto Sales, Limited. 1938/125.

Guardian Funeral and Cremation Services of New Zealand, Limited. 1940/6.

Given under my hand at Auckland, this 17th day of November, 1941.

L. G. TUCK,

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:-

The Yorkshire Loan & Finance Company, Limited. 1931/103.

Given under my hand at Auckland, this 24th day of November, 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 95


NZLII PDF NZ Gazette 1941, No 95





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Stanley Jolliffe

⚖️ Justice & Law Enforcement
21 November 1941
Bankruptcy, Share-milker, Whangarei, Supreme Court
  • Stanley Jolliffe, Adjudged bankrupt

  • T. P. Pain, Official Assignee

⚖️ Bankruptcy Notice for Charles Humphrey Sorensen

⚖️ Justice & Law Enforcement
18 November 1941
Bankruptcy, Waihi, Supreme Court
  • Charles Humphrey Sorensen, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Robert Meaclem

⚖️ Justice & Law Enforcement
24 November 1941
Bankruptcy, Tiler, Lower Hutt, Supreme Court
  • Robert Meaclem, Adjudged bankrupt

  • S. Tansley, Official Assignee

⚖️ Bankruptcy Notice for Ivan Eric Scott

⚖️ Justice & Law Enforcement
14 November 1941
Bankruptcy, Rigger, Ikamata, Supreme Court
  • Ivan Eric Scott, Adjudged bankrupt

  • F. Bird, Official Assignee

🗺️ Loss of Certificate of Title for Smith and Nash

🗺️ Lands, Settlement & Survey
21 November 1941
Certificate of Title, Loss, Auckland Registry, Manurewa, Titirangi
  • Llewelyn Randolph Smith, Registered proprietor
  • Agnes Julia Smith, Registered proprietor
  • Thomas Nash, Registered proprietor

  • R. F. Baird, District Land Registrar

🗺️ Extinguishment of Oil-Boring Rights

🗺️ Lands, Settlement & Survey
20 November 1941
Oil-boring rights, Extinguishment, Tarurutangi, Taranaki Registry
  • Thomas Clarence Howard Nicholls, Original grantee
  • Samuel Francis Richards, Registered proprietor
  • James Noble Martin, Registered proprietor
  • Donald James Martin, Registered proprietor

  • J. S. Willis, Assistant Land Registrar

🗺️ Interim Certificate of Title for Masonic Lodge Trustees

🗺️ Lands, Settlement & Survey
18 November 1941
Interim Certificate of Title, Masonic Lodge, Waipukurau
  • John Hobson, Trustee
  • James William Elliott, Trustee
  • Edward Henry Leigh, Trustee

  • E. C. Adams, District Land Registrar

🗺️ Loss of Certificate of Title for Archibald McColl Learmond Baxter

🗺️ Lands, Settlement & Survey
20 November 1941
Certificate of Title, Loss, Otago Registry, Brighton
  • Archibald McColl Learmond Baxter, Registered proprietor

  • N. E. Wilson, Assistant Land Registrar

🏭 Dissolution of Savasilk Products, Limited

🏭 Trade, Customs & Industry
17 November 1941
Company dissolution, Savasilk Products, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
17 November 1941
Company dissolution, Milford Bakeries, Frankton Auto Sales, Guardian Funeral and Cremation Services
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Dissolution of The Yorkshire Loan & Finance Company, Limited

🏭 Trade, Customs & Industry
24 November 1941
Company dissolution, The Yorkshire Loan & Finance Company, Limited
  • L. G. Tuck, Assistant Registrar of Companies