Bankruptcy and Company Notices




226

BANKRUPTCY NOTICES.

In Bankruptcy.

NOTICE is hereby given that dividends are now payable
in the undermentioned estates on all proved claims;
promissory notes (if any) to be produced prior to receiving
dividends:

Adgraf Lubricants, Ltd. (in Liquidation)—First and final
dividend of 2s. 7d. in the pound.
Carson, Ernest Alfred, Ponsonby, Butcher—Supplementary
dividend of 5d. in the pound, making in all 10d. in the
pound.
Jenkins, Robert Alexander, Epsom, Printer—First dividend
of 1s. 9d. in the pound.
Martin, James William Henry, and others, Devonport,
Printers—First dividend of 2s. in the pound.
Potter, Vivian, Auckland, Settler—First and final dividend
of 11s. 11d. in the pound.
White, Frederick George, Pukehua, Share Milker—
Second and final dividend of 13s. 2d. in the pound,
making in all 15s. in the pound in accordance with com-
position.

T. KANE,
Acting Official Assignee.

Law Court Buildings, High Street, Auckland.
11th January, 1937.

In Bankruptcy.

NOTICE is hereby given that dividends are now payable
in the undermentioned estates on all proved claims;
promissory notes (if any) to be produced for endorsement
prior to receipt of dividend:

Miller, John Robert, late of Ormond (deceased)—First and
final dividend of 3s. in the pound.
Rees, Clara Jane, of Wairoa, Married Woman—First and
final dividend of 3s. in the pound.
Thomson, Robert Alexander, of Wairoa, Butcher—Second
and final dividend of 4s. 4d. in the pound, making a
total of 17s. 4d. in the pound.
Williams, Arthur Joseph, of Ardkeen, Roadman—First
and final dividend of 1s. 10³⁄₄d. in the pound.

A. H. GIBSON,
Official Assignee.

Wairoa, 6th January, 1937.

In Bankruptcy.—In the Supreme Court helden 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 Tuesday, the 2nd day of February, 1937, at 10.30 a.m.,
I intend to apply for an order releasing me from the adminis-
tration of the said estates:

Allen, Frederick Percy Glover, Timaru, Florist (deceased).
Cochrane, Alexander, Waimate, Farmer (deceased).
Miller, Frank Ewald, Timaru, Relief Worker.
Salmond, John, Totara Valley, Farmer.
Lane, George Arthur, Hook, near Waimate, Farmer.
Searle, Horace Horsburgh, Waimate, Furniture-repairer.
Smith, Howard James, Orari, Horse-trainer.
Todd, James, Timaru, Garage-proprietor.
Paterson, Christian Cecil, Timaru, Dentist.
McLaughlin, Phillip, Timaru, Labourer.

Dated this 8th day of January, 1937.

W. HARTE,
Official Assignee.

LAND TRANSFER ACT NOTICE.

EVIDENCE of the loss of certificate of title, Vol. 358,
folio 187 (Auckland Registry), for one-half share in
that parcel of land being parts of Lots 2 and 3A, deposited
plan No. 192, and being part of Allotment 9 of the Parish
of Titirangi, whereof CATHERINE GRIFFITHS BEALE,
Widow, THOMAS COOKE BEALE, Engineer, both of Avon-
dale, SEYMOUR BEALE, of Auckland, Engineer, EDWIN
GREY BEALE, of Nambucca Heads, Sydney, Engineer,
ETHEL SOPHIA KOCH, of Wanganui, Married Woman,
CATHERINE JANE WEBB, of Kaikohe, Married Woman,
and EVA MARY McINTOSH, of Dunedin, Married Woman,
as tenants in common, are the registered proprietors, 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 expiration of fourteen days from the 14th day of
January, 1937.

Dated at the Land Registry Office at Auckland, this 8th
day of January, 1937.

C. R. KEEBLE,
Deputy 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 names of the under-
mentioned companies will, unless cause is shown to the
contrary, be struck off the Register and the companies
dissolved:

Associated Fruitbuyers, Limited. 1932/36.
Improvements Limited. 1933/156.
The Fallwell Engine Company, Limited. 1934/162.
Temperature Control Appliances, Limited. 1934/234.

Given under my hand at Auckland, this 6th day of January,
1937.

E. S. MOLONY,
Assistant Registrar of Companies.

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

NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:

The Auckland Collieries, Limited. 1935/75.
Houburn and Company, Limited. 1935/123.

Given under my hand at Auckland, this 7th day of January,
1937.

E. S. MOLONY,
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:

Great Central Meat Company, Limited. 1932/22.

Given under my hand at Auckland, this 8th day of
January, 1937.

E. S. MOLONY,
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 dissolved:

Fagan Motors, Limited. 1926/131.
The British Harold F. Ritchie and Company of New Zealand,
Limited. 1928/62.
The Property Purchase Company, Limited. 1929/201.
The Auto Spraying Company, Limited. 1930/9.
W. B. Alexander and Co., Limited. 1930/135.
Gilworth Limited. 1931/202.
Eveready Electric Hot Water Services, Limited. 1932/71.
Durofilm Products, Limited. 1933/19.
Skating Limited. 1934/30.
Sporting Enterprises, Limited. 1935/217.

Given under my hand at Wellington, this 8th day of
January, 1937.

W. H. FLETCHER,
Assistant Registrar of Companies.

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:

Metropole Limited. 1929/32.

Given under my hand at Wellington, this 11th day of
January, 1937.

W. H. FLETCHER,
Assistant Registrar of Companies.

RYLANDS AND SONS (COLONIAL), LIMITED.
(INCORPORATED IN ENGLAND.)

In the matter of section 338 of the Companies Act, 1933.

NOTICE is hereby given that on and after the 1st day of
April, 1937, it is the intention of Rylands and Sons
(Colonial), Limited, a company incorporated in England, and
carrying on business at 16–18 Fanshawe Street, in the City
of Auckland, to cease to have a place of business in New
Zealand.

Dated this 17th day of December, 1936.

J. B. GROVE,
Attorney for the Dominion of New Zealand.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1937, No 3


NZLII PDF NZ Gazette 1937, No 3





✨ LLM interpretation of page content

💰 Bankruptcy Dividends Payable

💰 Finance & Revenue
11 January 1937
Bankruptcy, Dividends, Auckland
6 names identified
  • James Stone (Esquire), Dividend payable in bankruptcy
  • J. A. Langford, Dividend payable in bankruptcy
  • Robert Alexander Jenkins, Dividend payable in bankruptcy
  • James William Henry Martin, Dividend payable in bankruptcy
  • Vivian Potter, Dividend payable in bankruptcy
  • Frederick George White, Dividend payable in bankruptcy

  • T. Kane, Acting Official Assignee

💰 Bankruptcy Dividends Payable

💰 Finance & Revenue
6 January 1937
Bankruptcy, Dividends, Wairoa
  • John Robert Miller, Dividend payable in bankruptcy
  • Clara Jane Rees, Dividend payable in bankruptcy
  • Robert Alexander Thomson, Dividend payable in bankruptcy
  • Arthur Joseph Williams, Dividend payable in bankruptcy

  • A. H. Gibson, Official Assignee

💰 Bankruptcy Accounts and Balance Sheets Filed

💰 Finance & Revenue
8 January 1937
Bankruptcy, Accounts, Timaru
10 names identified
  • Frederick Percy Glover Allen, Bankruptcy account filed
  • Alexander Cochrane, Bankruptcy account filed
  • Frank Ewald Miller, Bankruptcy account filed
  • John Salmond, Bankruptcy account filed
  • George Arthur Lane, Bankruptcy account filed
  • Horace Horsburgh Searle, Bankruptcy account filed
  • Howard James Smith, Bankruptcy account filed
  • James Todd, Bankruptcy account filed
  • Christian Cecil Paterson, Bankruptcy account filed
  • Phillip McLaughlin, Bankruptcy account filed

  • W. Harte, Official Assignee

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
8 January 1937
Land Transfer, Certificate of Title, Auckland
7 names identified
  • Catherine Griffiths Beale (Widow), Loss of certificate of title
  • Thomas Cooke Beale (Engineer), Loss of certificate of title
  • Seymour Beale (Engineer), Loss of certificate of title
  • Edwin Grey Beale (Engineer), Loss of certificate of title
  • Ethel Sophia Koch (Married Woman), Loss of certificate of title
  • Catherine Jane Webb (Married Woman), Loss of certificate of title
  • Eva Mary McIntosh (Married Woman), Loss of certificate of title

  • C. R. Keeble, Deputy District Land Registrar

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
6 January 1937
Companies, Dissolution, Auckland
  • E. S. Molony, Assistant Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
7 January 1937
Companies, Dissolution, Auckland
  • E. S. Molony, Assistant Registrar of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
8 January 1937
Companies, Dissolution, Auckland
  • E. S. Molony, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
8 January 1937
Companies, Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
11 January 1937
Companies, Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Cessation of Business in New Zealand

🏭 Trade, Customs & Industry
17 December 1936
Company, Cessation of Business, Auckland
  • J. B. Grove, Attorney for the Dominion of New Zealand