Bankruptcy and Land Transfer Notices




Applicants are required to produce for inspection when
examined 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 conclusion of ballot a
deposit comprising the first half-year’s rent, broken-period
rent, lease and mortgage fees, and deposit in reduction of
weighting for improvements.

SCHEDULE.

TARANAKI LAND DISTRICT.—THIRD-CLASS LAND.

Clifton County.—Waitara Survey District.

SECTIONS 1 and 8, Block XII, and part Section 37, Block XI :
Area, 1,562 acres 0 roods 14·1 perches. Capital value, £400.
Deposit on deferred payments, £20 : Half-yearly instalment
on deferred payments (term of license : 34½ years), £12 7s.
Renewable lease : Half-yearly rent, £8.

Weighted with £1,500 for improvements, comprising four-
roomed dwelling, shed, and man’s room, wood-shed, garage,
wool-shed, yards, and dip, 650 chains fencing, and 600 acres
felled and grassed. This sum is payable in cash, or on such
terms as may be previously arranged by the applicant with
the State Advances Corporation. Applicants will require
to produce evidence to the Land Board of the terms arranged.
A grazing property situated on the Matapo Road, six miles
from Urenui School, Saleyards, and Post-office, and sixteen
miles from the Waitara Railway-station; access is by good
metalled road. The area comprises approximately 800 acres
of bush and reverted country, 150 acres of hill-top terrace
of light loam (rather difficult of access), and 600 acres mainly
steep papa ridges with small area of narrow valley flats
well watered. A little blackberry and ragwort are in evidence,
but have been kept in check. Owing to the scattered nature
of the farmable land and damage by recent heavy rain,
intending applicants are advised to make a thorough inspection
of the property.

Any further particulars required may be obtained from
the undersigned.

A. F. WATERS,
Commissioner of Crown Lands.

(H.O. 22/4502 ; D.O. R.L. 162.)

BANKRUPTCY NOTICES.

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

NOTICE is hereby given that JAMES HAYDEN, of 5 Manawa
Road, Remuera, Auckland, Cleaner, was this day
adjudged bankrupt; and I hereby summon a meeting of
creditors to be holden at my office, Law Court Building,
High Street, Auckland, on Monday, the 10th day of August,
1942, at 10.30 o’clock a.m.

Dated at Auckland, this 3rd day of August, 1942.

A. W. WATTERS,
Official Assignee.

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

NOTICE is hereby given that NEILS CHRISTIAN BENT
JENSEN, of Whakatane, Farmer, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors
to be holden at the Courthouse, Whakatane, on Tuesday, the
11th day of August, 1942, at 2.30 o’clock p.m.

Dated at Hamilton, this 29th day of July, 1942.

V. R. CROWHURST,
Official Assignee.

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

NOTICE is hereby given that MAITLAND WILLIAM HOGGAN,
Oily Canvas Coat Manufacturer, of Palmerston North,
was this day adjudged bankrupt; and I hereby summon a
meeting of creditors to be holden at my office on Wednesday,
the 5th day of August, 1942, at 3 o’clock p.m.

Dated at Palmerston North, this 29th day of July, 1942.

F. C. LITCHFIELD,
Deputy Official Assignee.

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

NOTICE is hereby given that LEON ALFRED WAKELIN,
Carpenter, of Levin, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be holden
at the Courthouse, Levin, on Thursday, the 13th day of
August, 1942, at 2.30 o’clock p.m.

Dated at Palmerston North, this 31st day of July, 1942.

F. C. LITCHFIELD,
Deputy Official Assignee.

LAND TRANSFER ACT NOTICES.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 26, folio 182 (Marlborough Registry),
for all that parcel of land containing 1 rood and 16 perches,
more or less, being Lot 332, Town of Renwick, and being
also part of Section 162, District of Omaka, whereof
WILLIAM MILLS, a Carpenter, and JOSEPH KEN-
NINGTON, a Farmer, both of Renwicktown, are the regis-
tered proprietors, as tenants in common in equal shares,
and application having been made to me for the issue of a
provisional certificate of title in lieu thereof, notice is hereby
given of my intention to issue such provisional certificate
of title accordingly upon the expiration of fourteen days
from the 5th August, 1942.

Dated at the Land Registry Office at Blenheim, this 3rd
day of August, 1942.

J. LAURIE, District Land Registrar.

APPLICATION having been made to me for the issue
of a new certificate of title in the name of JAMES
ALLAN THOMSON, late of Wairio, Station-manager (now
deceased), for Lot 2, Deeds Plan No. 48, being part of Sec-
tions 1 and 2, Block XVIII, Town of Invercargill, and being
all the land comprised in certificate of title, Vol. 124, folio 58,
limited as to parcels and title, and evidence having been
lodged of the loss 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 6th August, 1942.

Dated this 30th day of July, 1942, at the Lands Registry
Office.

C. L. HARNEY, 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 :—

The Heather Bell Mining Company, Limited. 1936/54.
Petry’s Motors, Limited. 1938/248.

Given under my hand at Auckland, this 31st day of July,
1942.

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 :—

Morton Diesels Australasia, Limited. 1936/113.

Given under my hand at Auckland, this 31st day of July,
1942.

L. G. TUCK,
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 name of the undermentioned
company will, unless cause is shown to the contrary, be struck
off the Register and the company dissolved :—

Feilding Star, Limited. 1936/10.

Given under my hand at Wellington, this 4th day of August,
1942.

H. B. WALTON,
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 :—

H. M. Fraser, Limited. 1938/192.
Te Puke Motors, Limited. 1932/8.
H. J. Williams and Company, Limited. 1933/66.
Simplex Locks, Limited. 1935/142.
B. R. Way, Limited. 1935/47.
M. L. Feist, Limited. 1935/252.
C. A. G. Hall, Limited. 1938/239.

Given under my hand at Wellington, this 4th day of August,
1942.

H. B. WALTON,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 74


NZLII PDF NZ Gazette 1942, No 74





✨ LLM interpretation of page content

🗺️ Crown Lands Notice (continued from previous page)

🗺️ Lands, Settlement & Survey
3 August 1942
Land Selection, Taranaki Land District, Optional Tenures
  • A. F. Waters, Commissioner of Crown Lands

⚖️ Bankruptcy Notice for James Hayden

⚖️ Justice & Law Enforcement
3 August 1942
Bankruptcy, Creditors Meeting, Auckland
  • James Hayden, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for Neils Christian Bent Jensen

⚖️ Justice & Law Enforcement
29 July 1942
Bankruptcy, Creditors Meeting, Whakatane
  • Neils Christian Bent Jensen, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Maitland William Hoggan

⚖️ Justice & Law Enforcement
29 July 1942
Bankruptcy, Creditors Meeting, Palmerston North
  • Maitland William Hoggan, Adjudged bankrupt

  • F. C. Litchfield, Deputy Official Assignee

⚖️ Bankruptcy Notice for Leon Alfred Wakelin

⚖️ Justice & Law Enforcement
31 July 1942
Bankruptcy, Creditors Meeting, Levin
  • Leon Alfred Wakelin, Adjudged bankrupt

  • F. C. Litchfield, Deputy Official Assignee

🗺️ Land Transfer Act Notice for William Mills and Joseph Kennington

🗺️ Lands, Settlement & Survey
3 August 1942
Land Transfer, Provisional Certificate, Renwicktown
  • William Mills, Registered proprietor
  • Joseph Kennington, Registered proprietor

  • J. Laurie, District Land Registrar

🗺️ Land Transfer Act Notice for James Allan Thomson

🗺️ Lands, Settlement & Survey
30 July 1942
Land Transfer, New Certificate, Invercargill
  • James Allan Thomson, Deceased station-manager

  • C. L. Harney, District Land Registrar

🏭 Companies Act Notice for Striking Off Register

🏭 Trade, Customs & Industry
31 July 1942
Companies, Striking Off Register, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Companies Act Notice for Dissolution

🏭 Trade, Customs & Industry
31 July 1942
Companies, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Companies Act Notice for Striking Off Register

🏭 Trade, Customs & Industry
4 August 1942
Companies, Striking Off Register, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Companies Act Notice for Dissolution

🏭 Trade, Customs & Industry
4 August 1942
Companies, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies