Bankruptcy and Company Notices




JAN. 23.] THE NEW ZEALAND GAZETTE. 273

In Bankruptcy.—In the Supreme Court, holden at
Christchurch.

NOTICE is hereby given that FRANK VINCENT ALEXANDER,
of Ferry Road, Christchurch, Pastrycook, was this
day adjudged bankrupt; and I hereby summon a meeting
of creditors to be holden at my office on Tuesday, the 28th
day of January, 1913, at 2.30 o'clock p.m.

J. EVANS,
Official Assignee.

Christchurch, 16th January, 1913.


LAND TRANSFER ACT NOTICE.

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of the Land Transfer Act, 1908, unless caveat be lodged for-
bidding the same within one month from the publication
hereof.

ROBERT CAMPBELL PATERSON.—Allotment 11,
Block III, and part of Allotment 26, Block II, Township of
Richmond Hill. Unoccupied. No. 5085.

Diagram may be inspected at this office.

Dated this 16th day of January, 1913, at the Lands
Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.


PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

I, CHARLES HENRY WALTER DIXON, Assistant
Registrar of Companies at Wellington, do hereby
give notice that an affidavit, a copy of which is hereunder
given, by two directors of "The Newbould Patents
(Limited)," has been lodged with me, and that, unless notice
of objection be lodged with me within sixty days of this
date, I shall proceed to declare the said company to be
dissolved, in manner provided by the Companies Act, 1908.

Signed this 15th day of January, 1913.

C. H. WALTER DIXON,
Assistant Registrar.

COPY OF AFFIDAVIT ABOVE MENTIONED.

Affidavit on Application for Dissolution of Company.

We, Walter Matthew Newbould and Thomas Haslett
Ringland, of the Newbould Patents Company (Limited),
incorporated under the Companies Act, 1908, do hereby
make oath and say:—

  1. That the nominal capital of the said company is £10,000
    in 10,000 shares of £1 each.

  2. That the shares have been fully paid up.

  3. That the company has no assets and has ceased to
    carry on business. And we do hereby apply for declaration
    of dissolution of such company.

WALTER MATTHEW NEWBOULD.
THOS. H. RINGLAND.

Severally sworn by the above-named deponents this 21st
day of December, 1912, before me—Wilfrid C. Sproule, a
Solicitor of the Supreme Court of New Zealand.

THE COMPANIES ACT, 1908.

SECTION 266.

Re THE SOUTHERN CROSS NEW LEATHER COMPANY
(LIMITED); re THE GORE RACING CLUB COMPANY
(LIMITED).

TAKE notice that at the expiration of three months from
the date hereof the names of the above companies
will, unless cause is shown to the contrary, be struck off the
Register, and the companies will be dissolved.

Given under my hand, at Invercargill, this 14th day of
January, 1913.

W. W. DE CASTRO,
Assistant Registrar of Companies.

NOTICE.

THE COMPANIES ACT, 1908 (SECTION 266).

EVERYBODY'S (LIMITED).

TAKE notice that the name of the above company will,
at the expiration of three months from the date here-
of, unless cause be shown to the contrary, be struck off the
Register, and the company will be dissolved.

Given under my hand, at Christchurch, this 15th day of
January, 1913.

A. L. B. ROSS,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

SUBSECTION (3) OF SECTION 266.

IT having been reported to me that the Dominion Gold
and Ironsand Company (Limited) has ceased to carry
on business, I hereby give notice that at the expiration of
three months from this date the name of such company will,
unless cause is shown to the contrary, be struck off the
Register, and the company will be dissolved.

Dated this 21st day of January, 1913, at the office of the
Registrar of Companies, at Wellington.

C. H. WALTER DIXON,
Assistant Registrar.

THE COMPANIES ACT, 1908.

SUBSECTION (3) OF SECTION 266.

IT having been reported to me that the undermentioned
companies have ceased to carry on business, I hereby
give notice that at the expiration of three months from this
date the names of such companies will, unless cause is shown
to the contrary, be struck off the Register, and the companies
will be dissolved.

Names of Companies.

The Gilbert Machinery Company (Limited). 03/12.
The Marlborough Steamship Company (Limited). 03/26A.
Richardson, Reardon, and Co. (Limited). 93/10.
The Waiakake Land and Timber Company (Limited).
01/15.
Wilson, Thompson, and Co. (Limited). 01/22.

Dated this 16th day of January, 1913, at the office of the
Registrar of Companies, at Wellington.

C. H. WALTER DIXON,
Assistant Registrar.

THE COMPANIES ACT, 1908.

SUBSECTION (4) OF SECTION 266.

TAKE notice that the companies enumerated in the Sche-
dule hereto have been struck off the Register, and the
companies have been dissolved.

Schedule.

The York Bay Land Company (Limited). 03/20.
The Hydraulic Hand Milker Company (Limited). 03/53.
New Zealand Kitson's Patent and General Light Company
(Limited). 04/4.
New Zealand 20th Century Gas Company (Limited). 05/31.
The Wairarapa Bacon and Freezing Company (Limited).
00/24.
The Stoney Creek Dredging Company (Limited). 00/36.
Lamb and Todd (Limited). 02/12.
The New Zealand Medicated Wine Agency Company (Li-
mited). 06/32.
The Bonithon Freehold Petroleum Company (Limited).
07/58.
Rogers Patent Liquid-cooler (Limited). 08/47.
Pearsons' Coupler (Limited). 09/8.
John Buchanan and Co. (Limited). 09/43.
The Daniel McGill Company (Limited). 11/20.

Dated this 16th day of January, 1913, at the office of the
Registrar of Companies, at Wellington.

C. H. WALTER DIXON,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1913, No 4


NZLII PDF NZ Gazette 1913, No 4





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Frank Vincent Alexander

⚖️ Justice & Law Enforcement
16 January 1913
Bankruptcy, Pastrycook, Christchurch
  • Frank Vincent Alexander, Adjudged bankrupt

  • J. Evans, Official Assignee

🗺️ Land Transfer Act Notice for Robert Campbell Paterson

🗺️ Lands, Settlement & Survey
16 January 1913
Land Transfer, Richmond Hill, Dunedin
  • Robert Campbell Paterson, Land brought under Land Transfer Act

  • C. E. Nalder, District Land Registrar

🏭 Dissolution Notice for The Newbould Patents (Limited)

🏭 Trade, Customs & Industry
15 January 1913
Company Dissolution, Affidavit, Wellington
  • Walter Matthew Newbould, Director applying for dissolution
  • Thomas Haslett Ringland, Director applying for dissolution

  • C. H. Walter Dixon, Assistant Registrar of Companies
  • Wilfrid C. Sproule, Solicitor

🏭 Dissolution Notice for Southern Cross New Leather Company and Gore Racing Club Company

🏭 Trade, Customs & Industry
14 January 1913
Company Dissolution, Invercargill
  • W. W. De Castro, Assistant Registrar of Companies

🏭 Dissolution Notice for Everybody's (Limited)

🏭 Trade, Customs & Industry
15 January 1913
Company Dissolution, Christchurch
  • A. L. B. Ross, Assistant Registrar of Companies

🏭 Dissolution Notice for Dominion Gold and Ironsand Company (Limited)

🏭 Trade, Customs & Industry
21 January 1913
Company Dissolution, Wellington
  • C. H. Walter Dixon, Assistant Registrar of Companies

🏭 Dissolution Notice for Multiple Companies

🏭 Trade, Customs & Industry
16 January 1913
Company Dissolution, Wellington
  • C. H. Walter Dixon, Assistant Registrar of Companies

🏭 Dissolution Notice for Multiple Companies (Schedule)

🏭 Trade, Customs & Industry
16 January 1913
Company Dissolution, Wellington
  • C. H. Walter Dixon, Assistant Registrar of Companies