Bankruptcy and Land Transfer Notices




APRIL 15.] THE NEW ZEALAND GAZETTE. 451

BANKRUPTCY NOTICES.

In Bankruptcy.-In the Supreme Court of New Zealand, holden at Timaru.

NOTICE is hereby given that 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, 3rd May, 1943, at 10.30 o'clock in the forenoon, or as soon thereafter as application may be heard, I intend to apply for an order releasing me from the administration of the said estates:

Sharp, George Frederick, of Ashburton, Plasterer.
Stewart, John Douglas, of Ashburton, Cycle-dealer.

G. W. BROWN, Official Assignee.
Christchurch, 13th April, 1943.

In Bankruptcy.-In the Supreme Court, holden at Dunedin.

NOTICE is hereby given that 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 Tuesday, the 4th day of May, 1943, at 10.30 a.m., I intend to apply for an order releasing me from the administration of the said estates:

Campbell, Victor Stanley, of Middlemarch, Motor Mechanic.
MacFarlane, James, of Dunedin, Clerk.
Paterson, James Eric Walter, of Dunedin, Agent.
Williams, Henry Cairns, of Bannockburn, Labourer.
McNeilly, Albert Victor, of Naseby, Butcher.
Grey, John Rex, of Dunedin, Debt Collector and Mercantile Agent.
Sew Hoy, Leslie Wilfred, of Dunedin, Tobacconist.
Francis, Francis Bernard, late of Dunedin, Land-agent (deceased).

A. E. DOBBIE,
Official Assignee and Official Administrator.
Dunedin, 8th April, 1943.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 61, folio 99 (Auckland Registry), for part Allotment 53, Parish of Kaeo, shown on Deposited Plan 939, in favour of EDWARD O'DONNELL, of Saies, Bushman, having been lodged with me together with an application for a new certificate of title in lieu thereof, and evidence of the loss of certificate of title, Vol. 389, folio 182 (Auckland Registry), for Lot 64, Deposited Plan 6908, being part Section 20, Block II, Maketu Survey District, in favour of MAUD BARRY, wife of Samuel Barry, of Auckland, Optician, having been lodged with me together with an application for a new certificate of title in lieu thereof, and evidence of the loss of deferred payment license, Vol. 605, folio 144 (Auckland Registry), for Section 2, Block XII of the Maramarua Survey District, in favour of EDITH ELIZA HAWKE, wife of Herbert Albert Hawke, of Pukekawa, Farmer, having been lodged with me together with an application for a provisional license in lieu thereof, and evidence of the loss of Outstanding Deed of Mortgage No. 379973, affecting part of Lot 14, Deeds Plan 1368, being part of Allotment 30 of the District of Tamaki, given by Louisa Jane Heath, as mortgagor, to PAUL BEAVER and MARY JANE BEAVER, as mortgagees, having been lodged with me together with an application for a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificates of title, provisional license, and provisional deed of mortgage after fourteen days from 15th April, 1943.

Dated the 9th April, 1943, at the Land Registry Office at Auckland.

R. F. BAIRD, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 72, folio 208 (Gisborne Registry), in the name of LUCY ALICE LOUISE MAY BROWN, wife of James Francis Brown, of Whakapara, Farmer, for Lot 11 on Deposited Plan 1532, being part of Whataupoko No. 4 Block, situated in the Borough of Gisborne, containing two (2) roods and fourteen (14) perches, having been lodged with me together with an application for the issue of 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 date of the Gazette containing this notice.

Dated this 12th day of April, 1943, at the Lands Registry Office, Gisborne.

E. S. MOLONY, District Land Registrar.

EVIDENCE of the loss of occupation license, Vol. 457, folio 11 (Wellington Registry), for 4 acres 12 perches, more or less, being Section 47, Block VI, Makotuku Survey District, in the name of THEODORUS JAMES HARRISON, of Raetihi, Saddler, having been lodged with me together with an application for a provisional license in lieu thereof, notice is hereby given of my intention to issue such provisional license after fourteen days from the date of the Gazette containing this notice.

Dated this 13th day of April, 1943, at the Land Registry Office, Wellington.

J. CARADUS, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of lease No. 22203 (Wellington Registry), in the name of REWI CLARKSON IDIENS, of Chatham Islands, Builder, for 2 acres 3 roods 31·8 perches, more or less, being the Native Land Court Subdivision known as Kererione No. 1, Sections 67 and 69B, and being all the land comprised in certificate of title, Vol. 465, folio 249, having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease after fourteen days from the date of the Gazette containing this notice.

Dated this 13th day of April, 1943, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

The Te Kuiti Construction Company, Limited. 1934/258.

Given under my hand at Auckland, this 9th day of April, 1943.

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 the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

The Napier Timber Company, Limited. 1925/2.

Given under my hand at Napier, this 6th day of April, 1943.

E. C. ADAMS, Assistant Registrar of Companies.

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:

Mack and Company, Limited. 1933/96.
Alexander Flats, Limited. 1927/159.

Given under my hand at Wellington, this 13th day of April, 1943.

H. B. WALTON, 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:

John Miller and Company, Limited. 1934/151.

Given under my hand at Wellington, this 13th day of April, 1943.

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:

Ralph L. Newburgh, Limited. 1934/11.

Given under my hand at Christchurch, this 9th day of April, 1943.

J. MORRISON, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Royds Motors, Limited. 1919/58.
Pepplers Limited. 1920/73.
The Direct Supply Milking Machine Company, Limited. 1929/17.

Given under my hand at Christchurch, this 9th day of April, 1943.

J. MORRISON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 26


NZLII PDF NZ Gazette 1943, No 26





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices for Timaru Supreme Court

⚖️ Justice & Law Enforcement
13 April 1943
Bankruptcy, Supreme Court, Timaru, Release from Administration
  • George Frederick Sharp, Bankruptcy estate administration
  • John Douglas Stewart, Bankruptcy estate administration

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Notices for Dunedin Supreme Court

⚖️ Justice & Law Enforcement
8 April 1943
Bankruptcy, Supreme Court, Dunedin, Release from Administration
8 names identified
  • Victor Stanley Campbell, Bankruptcy estate administration
  • James MacFarlane, Bankruptcy estate administration
  • James Eric Walter Paterson, Bankruptcy estate administration
  • Henry Cairns Williams, Bankruptcy estate administration
  • Albert Victor McNeilly, Bankruptcy estate administration
  • John Rex Grey, Bankruptcy estate administration
  • Leslie Wilfred Sew Hoy, Bankruptcy estate administration
  • Francis Bernard Francis, Bankruptcy estate administration (deceased)

  • A. E. Dobbies, Official Assignee and Official Administrator

🗺️ Land Transfer Act Notices for Auckland Registry

🗺️ Lands, Settlement & Survey
9 April 1943
Land Transfer, Certificate of Title, Loss, Auckland
6 names identified
  • Edward O'Donnell, Lost certificate of title
  • Maude Barry (Wife of Samuel Barry), Lost certificate of title
  • Edith Eliza Hawke (Wife of Herbert Albert Hawke), Lost deferred payment license
  • Louisa Jane Heath, Lost deed of mortgage
  • Paul Beaver, Lost deed of mortgage
  • Mary Jane Beaver, Lost deed of mortgage

  • R. F. Baird, District Land Registrar

🗺️ Land Transfer Act Notice for Gisborne Registry

🗺️ Lands, Settlement & Survey
12 April 1943
Land Transfer, Certificate of Title, Loss, Gisborne
  • Lucy Alice Louise May Brown (Wife of James Francis Brown), Lost certificate of title

  • E. S. Molony, District Land Registrar

🗺️ Land Transfer Act Notice for Wellington Registry

🗺️ Lands, Settlement & Survey
13 April 1943
Land Transfer, Occupation License, Loss, Wellington
  • Theodorus James Harrison, Lost occupation license

  • J. Caradus, District Land Registrar

🗺️ Land Transfer Act Notice for Chatham Islands

🗺️ Lands, Settlement & Survey
13 April 1943
Land Transfer, Lease, Loss, Chatham Islands
  • Rewi Clarkson Idiens, Lost duplicate of lease

  • J. Caradus, District Land Registrar

🏭 Companies Act Notice for Te Kuiti Construction Company

🏭 Trade, Customs & Industry
9 April 1943
Companies Act, Strike Off, Dissolution, Te Kuiti Construction Company
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Companies Act Notice for Napier Timber Company

🏭 Trade, Customs & Industry
6 April 1943
Companies Act, Strike Off, Dissolution, Napier Timber Company
  • E. C. Adams, Assistant Registrar of Companies

🏭 Companies Act Notice for Dissolved Companies

🏭 Trade, Customs & Industry
13 April 1943
Companies Act, Strike Off, Dissolution, Mack and Company, Alexander Flats
  • H. B. Walton, Assistant Registrar of Companies

🏭 Companies Act Notice for John Miller and Company

🏭 Trade, Customs & Industry
13 April 1943
Companies Act, Strike Off, Dissolution, John Miller and Company
  • H. B. Walton, Assistant Registrar of Companies

🏭 Companies Act Notice for Ralph L. Newburgh

🏭 Trade, Customs & Industry
9 April 1943
Companies Act, Strike Off, Dissolution, Ralph L. Newburgh
  • J. Morrison, Assistant Registrar of Companies

🏭 Companies Act Notice for Multiple Companies

🏭 Trade, Customs & Industry
9 April 1943
Companies Act, Strike Off, Dissolution, Royds Motors, Pepplers, Direct Supply Milking Machine Company
  • J. Morrison, Assistant Registrar of Companies