Bankruptcy and Legal Notices




Dec. 22.] THE NEW ZEALAND GAZETTE. 3021

office on Tuesday, the 23rd day of December, 1924, at 2.30 o’clock p.m.

CHARLES E. DEMPSEY,
Deputy Official Assignee.

17th December, 1924.


In Bankruptcy.

NOTICE is hereby given that dividends in the under-mentioned estates are now payable on all proved and accepted claims, and upon production of promissory notes (if any) for endorsement :—

A. J. Wycherley—Second and final dividend of 4d. in the pound.

F. W. Marsh—First and final dividend of 1s. 1¼d. in the pound.

J. S. Rowden—First and final dividend of 11¾d. in the pound.

W. Heggie—First and final dividend of 1s. 6¼d. in the pound.

Reid Bros.—First dividend of 7s. 6d. in the pound.

King Bros.—First dividend of 3s. 8d. in the pound.

G. F. Anyan—First dividend of 1s. 6d. in the pound.

D. J. B. Howe—First and final dividend of 1s. 3¼d. in the pound.

S. TANSLEY,
Official Assignee.

Wellington, 18th December, 1924.


In Bankruptcy.—In the Supreme Court helden at Christchurch.

NOTICE is hereby given that THOMAS JOHN DUNN, of Christchurch, Bank Messenger, was this day adjudged bankrupt ; and I hereby summon a meeting of creditors to be helden at my office on Tuesday, the 23rd day of December, 1924, at 11 o’clock a.m.

A. W. WATTERS,
Official Assignee.

17th December, 1924.


In Bankruptcy.—In the Supreme Court holden at Timaru.

NOTICE is hereby given that HAROLD ROLLINSON, of Timaru, Garage-proprietor, was this day adjudged bankrupt ; and I hereby summon a meeting of creditors to be holden at the Arcade, Timaru, on Monday, the 29th day of December, 1924, at 2 o’clock p.m.

F. A. RAYMOND,
Deputy Official Assignee.

17th December, 1924.


In Bankruptcy.—In the Supreme Court holden at Dunedin.

NOTICE is hereby given that WILLIAM COLMAN BURKE, of Dunedin, Mechanic, was this day adjudged bankrupt ; and I hereby summon a meeting of creditors to be holden at the Courthouse, Middlemarch, on Tuesday, the 23rd day of December, 1924, at 11 o’clock a.m.

E. W. CAVE,
Official Assignee.

11th December, 1924.


LAND TRANSFER ACT NOTICE.

NOTICE is hereby given that the parcels of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.

  1. WALTER PATRICK PAGE.—1 rood 16·89 perches, part Section 917, City of Wellington (Adelaide Road and Riddiford Streets). Occupied by H. M. Headifin, Mrs. Hodge, and Mrs. Davies. Plan 6783.

  2. ROBERTSON AND COMPANY (LIMITED).—1 rood 10·23 perches, parts Sections 205 and 206, City of Wellington (Old Customhouse Street). Occupied by applicant. Plan 7016.

  3. JOHN SPEARS RUSSELL.—1 rood 35·64 perches, part Section 19, Right Bank, Wanganui River (Ballance Street and Terrace Road, Wanganui). Occupied by Eva Ethel Adams. Plan 7017.

  4. WILLIE BURRIDGE.—1 acre 0 roods 3·27 perches, Section 41, Town of Masterton (Queen and Dixon Streets). Occupied by applicant. Plan 7025.

Diagrams may be inspected at this office.

Dated this 19th day of December, 1924, at the Land Registry Office, Wellington.

C. E. NALDER, District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice 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 :—

Dawson Brothers (Limited). 1907/16.

Given under my hand at Christchurch this 17th day of December, 1924.

J. MORRISON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3.)

TAKE notice 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 :—

T. N. Blomfield and Company (Limited). 1908/25.

Given under my hand at Christchurch this 17th day of December, 1924.

J. MORRISON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice 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 :—

Sead-Gowing and Craven (New Zealand), Limited. 1913/50.

Given under my hand at Christchurch this 17th day of December, 1924.

J. MORRISON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4.)

TAKE notice that the name of the undermentioned company has been struck off the Register, and the company has been dissolved.

Harrisons’ Limited. 1916/14.

Given under my hand at Napier this 17th day of December, 1924.

W. JOHNSTON,
Assistant Registrar of Companies.


In the Supreme Court of New Zealand,
Wellington District,
At Wellington.

In the matter of the Patents, Designs, and Trade-marks Act, 1921–22, and in the matter of two several Letters Patent granted to CHARLES SUTTIE, of Waharoa, Flax-miller, and MONTAGUE HARRISON WYNYARD, of Onehunga, Solicitor, dated respectively the 22nd July, 1909, and 19th October, 1909, and numbered 26280 and 26777 respectively.

NOTICE is hereby given that it is the intention of the said MONTAGUE HARRISON WYNYARD and of ARTHUR MCLEOD and ALFRED GRUNDY, both of Onehunga, Engineers, Executors of the will of the said CHARLES SUTTIE (deceased), for and on behalf of SUTTIE AND WYNYARD (LIMITED), for whom they hold the said letters patent in trust, to present a petition to the Supreme Court of New Zealand praying that the terms of the said letters patent may be extended ; and notice is further given that on the 24th day of February, 1925, to the Supreme Court, Wellington, or so soon thereafter as counsel may be heard, the said Montague Harrison Wynyard and the said Arthur McLeod and Alfred Grundy as such executors as aforesaid and on behalf of the said Suttie and Wynyard (Limited), intend to apply to the Court for a date to be fixed before which the petition shall not be heard.

Notices of objection must be lodged before the date above mentioned at the office of the Supreme Court, Supreme Court Buildings, Wellington.

Documents requiring service on the said petitioners may be served at the office of Messrs. Wynyard, Wilson, Vallance, and Holmden, Victoria Street East, Auckland, Solicitors to the petitioners.

Dated this 1st day of December, 1924.

WYNYARD, WILSON, VALLANCE, AND HOLMDEN,
Solicitors for the Petitioners.

1177



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 87


NZLII PDF NZ Gazette 1924, No 87





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividends Notice

⚖️ Justice & Law Enforcement
18 December 1924
Bankruptcy, Dividends, Creditors, Wellington
8 names identified
  • A. J. Wycherley, Second and final dividend of 4d. in the pound
  • F. W. Marsh, First and final dividend of 1s. 1¼d. in the pound
  • J. S. Rowden, First and final dividend of 11¾d. in the pound
  • W. Heggie, First and final dividend of 1s. 6¼d. in the pound
  • Reid, First dividend of 7s. 6d. in the pound
  • King, First dividend of 3s. 8d. in the pound
  • G. F. Anyan, First dividend of 1s. 6d. in the pound
  • D. J. B. Howe, First and final dividend of 1s. 3¼d. in the pound

  • S. Tansley, Official Assignee

⚖️ Bankruptcy Notice for Thomas John Dunn

⚖️ Justice & Law Enforcement
17 December 1924
Bankruptcy, Bank Messenger, Christchurch
  • Thomas John Dunn, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for Harold Rollinson

⚖️ Justice & Law Enforcement
17 December 1924
Bankruptcy, Garage-proprietor, Timaru
  • Harold Rollinson, Adjudged bankrupt

  • F. A. Raymond, Deputy Official Assignee

⚖️ Bankruptcy Notice for William Colman Burke

⚖️ Justice & Law Enforcement
11 December 1924
Bankruptcy, Mechanic, Dunedin
  • William Colman Burke, Adjudged bankrupt

  • E. W. Cave, Official Assignee

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
19 December 1924
Land Transfer, Wellington, Wanganui, Masterton
8 names identified
  • Walter Patrick Page, Land to be brought under Land Transfer Act
  • H. M. Headifin, Occupant of land
  • Hodge (Mrs), Occupant of land
  • Davies (Mrs), Occupant of land
  • Robertson, Land to be brought under Land Transfer Act
  • John Spears Russell, Land to be brought under Land Transfer Act
  • Eva Ethel Adams, Occupant of land
  • Willie Burridge, Land to be brought under Land Transfer Act

  • C. E. Nalder, District Land Registrar

🏭 Company Dissolution Notice for Dawson Brothers (Limited)

🏭 Trade, Customs & Industry
17 December 1924
Company Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Company Dissolution Notice for T. N. Blomfield and Company (Limited)

🏭 Trade, Customs & Industry
17 December 1924
Company Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Company Dissolution Notice for Sead-Gowing and Craven (New Zealand), Limited

🏭 Trade, Customs & Industry
17 December 1924
Company Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Company Dissolution Notice for Harrisons’ Limited

🏭 Trade, Customs & Industry
17 December 1924
Company Dissolution, Napier
  • W. Johnston, Assistant Registrar of Companies

🏭 Patent Extension Notice for Suttie and Wynyard (Limited)

🏭 Trade, Customs & Industry
1 December 1924
Patent Extension, Flax-miller, Solicitor, Engineers
  • Charles Suttie, Deceased patent holder
  • Montague Harrison Wynyard, Executor and petitioner
  • Arthur McLeod, Executor and petitioner
  • Alfred Grundy, Executor and petitioner

  • Wynyard, Wilson, Vallance, and Holmden, Solicitors for the Petitioners