Bankruptcy and Company Notices




AUG. 8.]

THE NEW ZEALAND GAZETTE.

BANKRUPTCY NOTICES.

In Bankruptcy.--In the Supreme Court of New Zealand.

NOTICE is hereby given that GORDON LINDSAY WEST, of Hawera, Porter and Barman, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Monday, the 12th day of August, 1940, at 10.30 o'clock a.m.

Dated at Hawera, this 30th day of July, 1940.

A. R. C. CLARIDGE,
Official Assignee.

In Bankruptcy.--In the Supreme Court of New Zealand.

NOTICE is hereby given that ROY TRENTON GILES, of Eketahuna, Plumber, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at the Courthouse, Eketahuna, on Friday, the 9th day of August, 1940, at 10 o'clock a.m.

Dated at Masterton, this 31st day of July, 1940.

ARTHUR D. LOW,
Deputy Official Assignee.

LAND TRANSFER ACT NOTICE.

EVIDENCE having been furnished to me of the loss of the Outstanding Duplicate of Renewable Lease, Vol. 47, folio 155, for Section 3, Block I, Waitakere Survey District, containing 115 acres, more or less, whereof WILLIAM FRANCIS HERRING, of Totara, Cape Foulwind, Farmer, is the registered lessee, and application having been made for the issue of a provisional lease in lieu thereof, I hereby give notice that it is my intention to issue such provisional lease upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at Nelson. the 30th day of July, 1940.

W. E. BROWN, 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 will be dissolved :-- The Twigg Engineering Company, Limited. 1914/41.

Given under my hand at Auckland, this 6th day of August, 1940.

L. G. TUCK,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3).

TAKE notice that at the expiration of three months from the date hereof, and unless cause is shown to the contrary, the name of the undermentioned company will be struck off the Register and the company will be dissolved :-- Bodle Bros., Limited. 1927/9.

Given under my hand at New Plymouth, this 5th day of August, 1940.

H. O. GOVAN,
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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :-- Reardon and Wright, Limited. 1908/4.

Given under my hand at Napier, this 31st day of July, 1940.

E. C. ADAMS,
Assistant Registrar of Companies.

1881

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 :-- Long and Johnson, Limited. 1935/221. Community Bakeries, Limited. 1914/75. E. C. Boyd, Limited. 1939/55. British and Colonial Pictures, Limited. 1939/52. Trafalgar Publishing Company, Limited. 1939/49. Investment Service Corporation (N.Z.), Limited. 1935/88. M. H. Davis, Limited. 1932/80. Tangiwai Flax, Limited. 1932/139.

Given under my hand at Wellington, this 7th day of August, 1940.

H. B. WALTON,
Assistant Registrar of Companies.

FAIRBANKS-MORSE COMPANY (AUSTRALASIA) PROPRIETARY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that Fairbanks-Morse Company (Australasia) Proprietary, Limited (in liquidation) (incorporated in New South Wales), of Huddart Parker Building, Queen Street, Auckland, will cease to have a place of business in New Zealand as from the 2nd day of November, 1940.

Dated this 30th day of July, 1940.

T. C. WEBSTER.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that Addington Timber Company (successors to William Stephens), Limited, has changed its name to The Addington Timber Company, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch, this 29th day of July, 1940.

J. MORRISON,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that James Logie, Limited, has changed its name to John Logie, Limited, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch, this 25th day of July, 1940.

J. MORRISON,
Assistant Registrar of Companies.

THE SYDENHAM CO-OPERATIVE PICTURES, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of the SYDENHAM CO-OPERATIVE PICTURES, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that on the 26th day of July, 1940, the above-named company at an extraordinary general meeting passed the following special resolutions :-- 1. That the company be wound up voluntarily. 2. That PERCY AGAR, of Christchurch, Company Secretary, be and is hereby appointed liquidator of the company.

Notice is further given that I hereby fix the 31st day of August, 1940, as the day on or before which creditors of the above company are to prove their debts or claims, and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, for objecting to such distribution.

Dated this 30th day of July, 1940.

P. AGAR,
Liquidator.

H. S. J. Goodman, Solicitor, Christchurch.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1940, No 82


NZLII PDF NZ Gazette 1940, No 82





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Gordon Lindsay West

⚖️ Justice & Law Enforcement
30 July 1940
Bankruptcy, Creditors Meeting, Hawera
  • Gordon Lindsay West, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Notice for Roy Trenton Giles

⚖️ Justice & Law Enforcement
31 July 1940
Bankruptcy, Creditors Meeting, Eketahuna
  • Roy Trenton Giles, Adjudged bankrupt

  • Arthur D. Low, Deputy Official Assignee

🗺️ Land Transfer Act Notice for William Francis Herring

🗺️ Lands, Settlement & Survey
30 July 1940
Renewable Lease, Provisional Lease, Waitakere Survey District
  • William Francis Herring, Registered lessee of lost lease

  • W. E. Brown, District Land Registrar

🏭 Notice of Company Strike-off for The Twigg Engineering Company, Limited

🏭 Trade, Customs & Industry
6 August 1940
Company Dissolution, Strike-off Notice, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Bodle Bros., Limited

🏭 Trade, Customs & Industry
5 August 1940
Company Dissolution, Strike-off Notice, New Plymouth
  • H. O. Govan, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Reardon and Wright, Limited

🏭 Trade, Customs & Industry
31 July 1940
Company Dissolution, Strike-off Notice, Napier
  • E. C. Adams, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Multiple Companies

🏭 Trade, Customs & Industry
7 August 1940
Company Dissolution, Strike-off Notice, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Cessation of Business for Fairbanks-Morse Company (Australasia) Proprietary, Limited

🏭 Trade, Customs & Industry
30 July 1940
Company Liquidation, Cessation of Business, Auckland
  • T. C. Webster

🏭 Change of Name for Addington Timber Company (successors to William Stephens), Limited

🏭 Trade, Customs & Industry
29 July 1940
Company Name Change, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Change of Name for James Logie, Limited

🏭 Trade, Customs & Industry
25 July 1940
Company Name Change, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Voluntary Liquidation of The Sydenham Co-operative Pictures, Limited

🏭 Trade, Customs & Industry
30 July 1940
Voluntary Liquidation, Creditors Notice, Christchurch
  • Percy Agar, Appointed liquidator

  • P. Agar, Liquidator
  • H. S. J. Goodman, Solicitor