✨ Land, Bankruptcy, and Company Notices




CROWN LAND NOTICE.

Lands in the Auckland Land District forfeited.

Department of Lands and Survey, Wellington, 17th January, 1942.

NOTICE is hereby given that the lease and license of the undermentioned lands having been declared forfeit by resolution of the Auckland Land Board, the said lands have thereby reverted to the Crown under the provisions of the Land Act, 1924.

SCHEDULE.

Tenure. Lease or License No. Allotment. Block. District. Lessee or Licensee. Date of Forfeiture.
R.L. ... 2402 20 XIV Te Kuiti N.T. Estate of Mrs. S. E. Lawrence, deceased 25th November, 1941.
D.P. ... 3135 361 ... Waimana Parish Estate of A. H. Gordon, deceased 28th October, 1941.

(L. and S. 22/950/l.)

J. G. BARCLAY, For the Minister of Lands.

BANKRUPTCY NOTICES.

In Bankruptcy.β€”In the Supreme Court of New Zealand, Taranaki District.

NOTICE is hereby given that WILLIAM JEFFERY WILSON, of 127 Devon Street East, New Plymouth, Manufacturer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office at the Courthouse, New Plymouth, on Thursday, the 22nd January, 1942, at 11 o'clock a.m.

Dated at New Plymouth, this 13th day of January, 1942.

W. E. BROUGH,
Acting Official Assignee.

In Bankruptcy.β€”In the Supreme Court holden at Napier.

NOTICE is hereby given that the 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 holden on Monday, the 16th day of February, 1942, I intend to apply for an order releasing me from the administration of the said estates:

Aves, Isabel Annie (deceased), late of Napier, Widow (supplementary).
Curtis, Charles William George, of Hastings, Cycle-dealer.
Eden, Victor James of Taradale, Labourer.
Eriksen, Harold Peter, of Meeanee, Dairyman (supplementary).
Furlan, Giovanni, of Hastings, Carpenter.
Goodyer, Edmund Jack, of Napier, Fisherman.
Hanley, John, of Whakatu, Shepherd.
Harding, Joffre John Hunt, of Hastings, Labourer.
Manson, William Albert, of Napier, Sawmiller (supplementary).
McCalman, Donald Joseph, of Hastings, Hawker.
Mudgway, Charles Sinclair George, of Waipawa, Labourer.
Skudder, Ernest Ralph, of Hastings, Labourer.
Smith, Eric Leslie, of Napier, Labourer.
Southee, Mervyn Frederick Cecil, of Te Haroto, Bushman.
Turnbull, William, of Taradale, Labourer.
Walker, Frederick Norman John, of Havelock North, Caravan Builder.

Dated at Napier, this 14th day of January, 1942.

W. HARTE,
Official Assignee.

LAND TRANSFER ACT NOTICE.

EVIDENCE of the loss of certificate of title, Vol. 623, folio 194 (Auckland Registry), for portion of Allotment 1 of the Parish of Kopuru, whereof CYRIL ELLIOTT, of Te Kopuru, Timber Worker, 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 after fourteen days from 22nd January, 1942.

Dated the 16th January, 1942, at the Land Registry Office at Auckland.

R. F. BAIRD, 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:

Provincial Motors (Auckland), Limited. 1933/184.
The Morrinsville Picture Company, Limited. 1934/50.
Mutual Holdings, Limited. 1938/123.

Given under my hand at Auckland, this 19th day of January, 1942.

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:

Goddard Novelty Company, Limited. 1933/101.
Roadseal (N.Z.), Limited. 1934/67.
Hotel Titirangi, Limited. 1934/214.

Given under my hand at Auckland, this 19th day of January, 1942.

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:

P.S.F. Beauty Salons, Limited. 1940/66.

Given under my hand at Auckland, this 13th day of January, 1942.

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:

G. Crosby & Co., Limited. 1939/217.

Given under my hand at Auckland, this 13th day of January, 1942.

L. G. TUCK,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3).

TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause to the contrary is shown, be struck off the Register and the company dissolved:

Gisborne Agencies, Limited. 1932/13.

Given under my hand at Gisborne, this 14th day of January, 1942.

E. S. MOLONY,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 8


NZLII PDF NZ Gazette 1942, No 8





✨ LLM interpretation of page content

πŸ—ΊοΈ Forfeiture of Crown Lands in Auckland

πŸ—ΊοΈ Lands, Settlement & Survey
17 January 1942
Crown land, Forfeiture, Auckland Land District, Lease, License
  • S. E. Lawrence (Mrs), Estate forfeited lease
  • A. H. Gordon, Estate forfeited license

  • J. G. Barclay, For the Minister of Lands

βš–οΈ Bankruptcy Notice for William Jeffery Wilson

βš–οΈ Justice & Law Enforcement
13 January 1942
Bankruptcy, Supreme Court, Taranaki, Creditors Meeting
  • William Jeffery Wilson, Adjudged bankrupt

  • W. E. Brough, Acting Official Assignee

βš–οΈ Bankruptcy Estates for Release from Administration

βš–οΈ Justice & Law Enforcement
14 January 1942
Bankruptcy, Supreme Court, Napier, Release from Administration
16 names identified
  • Isabel Annie Aves, Estate for release
  • Charles William George Curtis, Estate for release
  • Victor James Eden, Estate for release
  • Harold Peter Eriksen, Estate for release
  • Giovanni Furlan, Estate for release
  • Edmund Jack Goodyer, Estate for release
  • John Hanley, Estate for release
  • Joffre John Hunt Harding, Estate for release
  • William Albert Manson, Estate for release
  • Donald Joseph McCalman, Estate for release
  • Charles Sinclair George Mudgway, Estate for release
  • Ernest Ralph Skudder, Estate for release
  • Eric Leslie Smith, Estate for release
  • Mervyn Frederick Cecil Southee, Estate for release
  • William Turnbull, Estate for release
  • Frederick Norman John Walker, Estate for release

  • W. Harte, Official Assignee

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
16 January 1942
Land Transfer Act, Lost Certificate, Auckland Registry
  • Cyril Elliott, Registered proprietor of lost certificate

  • R. F. Baird, District Land Registrar

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
19 January 1942
Companies Act, Dissolution, Struck Off Register
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intended Company Dissolution

🏭 Trade, Customs & Industry
19 January 1942
Companies Act, Dissolution, Struck Off Register
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intended Company Dissolution

🏭 Trade, Customs & Industry
13 January 1942
Companies Act, Dissolution, Struck Off Register
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
13 January 1942
Companies Act, Dissolution, Struck Off Register
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intended Company Dissolution

🏭 Trade, Customs & Industry
14 January 1942
Companies Act, Dissolution, Struck Off Register
  • E. S. Molony, Assistant Registrar of Companies