Bankruptcy and Company Notices




1708
THE NEW ZEALAND GAZETTE.
[No. 44

Walter Durham, of Christchurch, Poultry-farmer (deceased)
—First and final dividend of 7s. 5d. in the pound.
Charles Leslie Suridge, of Hawarden, Garage-proprietor—
Supplementary dividend of 9d. in the pound, making a
total of 6s. 9d. in the pound.
George Friend Ritchie, of Christchurch, Baker—First and
final dividend of 4s. 1d. in the pound.
John Haack, of Lowcliffe, Farmer—First and final dividend
of 3s. 10½d. in the pound.
Frank Leslie Coutts, of Christchurch, Hotelkeeper—First
and final dividend of 3s. 7d. in the pound.
Jack Slack, of Christchurch, Pastrycook—First and final
dividend of 2s. 8d. in the pound.
J. J. Garrett, of Kaikoura, Farmer (deceased)—First and
final dividend of 2s. 7d. in the pound.
Herbert Benjamin Manttan, of Christchurch, Restaurant-
keeper—First and final dividend of 2s. 7d. in the pound.
Hight Bros., of Tinwald, Farmers—First and final dividend
of 6½d. in the pound.
James Taylor, of Christchurch, Butcher—First and final
dividend of 4d. in the pound.
William Stephen Travers Till, of Wellington, Solicitor—
First and final dividend of 2d. in the pound.
William Ernest Davidson, of Christchurch, Orchardist—
First and final dividend of 1½d. in the pound.

J. H. ROBERTSON,
Official Assignee.

Christchurch, 5th June, 1935.


In Bankruptcy.

In the Estate of GUSTAVE HENRY GEORGE HAMMER, of
Oamaru, Fruiterer.

NOTICE is hereby given that a dividend of 1s. 8½d. in
the pound is payable at my office, Thames Street,
Oamaru, on all proved accepted claims.

A. W. WOODWARD,
Deputy Official Assignee.

8th June, 1935.


In the Supreme Court of New Zealand,
Otago and Southland District
(Invercargill Registry).

In the matter of the Bankruptcy Act, 1908, and in the
matter of MARY MILNE, of Makarewa, Married Woman,
a Bankrupt.

TAKE notice that by order of the Supreme Court on the
24th day of May, 1935, on the application of the above-
named bankrupt, it was ordered that the order of adjudication
dated the 25th day of October, 1933, against her be annulled.
Dated at Invercargill, this 4th day of June, 1935.

A. McCARTHY,
Official Assignee.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 155,
folio 254 (Auckland Registry), for Lot 79 on deposited
plan 3386, and Lots 84 and 98 on deposited plan 3605, being
parts of the block situated in the Ohinemuri Survey District
called Owharoa, of which HENRY BENNER, of Waikino,
Clerk, is the registered proprietor, having been lodged with
me, together with an application for the issue of a new
certificate of title, notice is hereby given of my intention to
issue such new certificate of title accordingly upon the ex-
piration of fourteen days from the 13th June, 1935.
Dated at the Land Registry Office at Auckland, this 7th
day of June, 1935.

W. JOHNSTON, District Land Registrar.


APPLICATION having been made to me for the issue of a
provisional certificate of title in the name of the NEW
ZEALAND FARMERS’ CO-OPERATIVE DISTRIBUTING COMPANY,
LIMITED, for 1 rood 2 perches, more or less, situate in Block
XIV, Waipakura Survey District, and being part of Mata-
giaweā Block, and being Lot 2 on deposited plan 4697, and
being all the land comprised in certificate of title, Vol. 282,
folio 69 (Wellington Registry), and evidence having been lodged
of the loss or destruction of the said certificate of title, I
hereby give notice that I will issue the provisional certificate
of title as requested after fourteen days from the date of the
Gazette containing this notice.
Dated this 12th day of June, 1935, at the Lands Registry
Office, Wellington.

J. J. L. BURKE, District Land Registrar.


ADVERTISEMENTS.

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 :—

James Tombs and Company, Limited. 1919/45.

Given under my hand at Auckland, this 7th day of June,
1935.

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

Sam Gold, Limited. 1921/103.
R. Jaffe, Limited. 1924/171.
Hamilton Stores, Limited. 1925/137.
Hibbert and Mitchell, Limited. 1925/184.
Empire Reefs Gold-mining Company, Limited. 1925/197.
Mutual Sales and Investments, Limited. 1929/283.

Given under my hand at Auckland, this 7th day of June,
1935.

H. B. WALTON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6).

TAKE notice that the name of the undermentioned
company has been struck off the Register and the
company has been dissolved :—

Murdoch and Weathered, Limited. 1932/28.

Given under my hand at Napier, this 7th day of June,
1935.

R. F. BAIRD,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1933.

NOTICE is hereby given pursuant to section 8 of the
above-mentioned Act that the Register and the
records of the companies the names of which are set out in
the First Column of the Schedule hereto, which have hitherto
been kept at the office of the Assistant Registrar of Companies
at the respective places named in the Second Column of the
Schedule hereto, have been transferred to the office of the
Assistant Registrar of Companies at the respective places
named in the Third Column of the Schedule hereto.
Dated at Wellington, this 7th day of June, 1935.

SCHEDULE.

Name of Company. Register previously kept at Register transferred to
Tangarakau Coal Mining Company, Limited Auckland Wellington.
Chisnall and Stewart, Limited Christchurch Wellington.

J. MURRAY,
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 :—

S.O.S. Motors, Limited. 1929/82.

Given under my hand at Wellington, this 11th day of
June, 1935.

W. H. FLETCHER,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1935, No 44


NZLII PDF NZ Gazette 1935, No 44





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividend Notices

⚖️ Justice & Law Enforcement
5 June 1935
Bankruptcy, Dividends, Christchurch, Kaikoura
12 names identified
  • Walter Durham, Deceased, first and final dividend
  • Charles Leslie Suridge, Supplementary dividend
  • George Friend Ritchie, First and final dividend
  • John Haack, First and final dividend
  • Frank Leslie Coutts, First and final dividend
  • Jack Slack, First and final dividend
  • J. J. Garrett, Deceased, first and final dividend
  • Herbert Benjamin Manttan, First and final dividend
  • Hight Bros., First and final dividend
  • James Taylor, First and final dividend
  • William Stephen Travers Till, First and final dividend
  • William Ernest Davidson, First and final dividend

  • J. H. Robertson, Official Assignee

⚖️ Bankruptcy Dividend Notice for Gustave Henry George Hammer

⚖️ Justice & Law Enforcement
8 June 1935
Bankruptcy, Dividend, Oamaru
  • Gustave Henry George Hammer, Dividend payable

  • A. W. Woodward, Deputy Official Assignee

⚖️ Annulment of Bankruptcy Order for Mary Milne

⚖️ Justice & Law Enforcement
4 June 1935
Bankruptcy, Annulment, Invercargill
  • Mary Milne, Bankruptcy order annulled

  • A. McCarthy, Official Assignee

🗺️ Notice of Lost Certificate of Title for Henry Benner

🗺️ Lands, Settlement & Survey
7 June 1935
Land Transfer, Lost Certificate, Auckland
  • Henry Benner, Lost certificate of title

  • W. Johnston, District Land Registrar

🗺️ Application for Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
12 June 1935
Land Transfer, Provisional Certificate, Wellington
  • J. J. L. Burke, District Land Registrar

🏭 Company Dissolution Notice for James Tombs and Company, Limited

🏭 Trade, Customs & Industry
7 June 1935
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
7 June 1935
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Company Dissolution Notice for Murdoch and Weathered, Limited

🏭 Trade, Customs & Industry
7 June 1935
Company Dissolution, Napier
  • R. F. Baird, Assistant Registrar of Companies

🏭 Transfer of Company Registers

🏭 Trade, Customs & Industry
7 June 1935
Company Registers, Transfer, Wellington
  • J. Murray, Registrar of Companies

🏭 Notice of Intent to Dissolve S.O.S. Motors, Limited

🏭 Trade, Customs & Industry
11 June 1935
Company Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies