✨ Bankruptcy and Company Notices
30
THE NEW ZEALAND GAZETTE.
[No. 1
BANKRUPTCY NOTICES.
In Bankruptcy.
In the Estate of JAMES NEIL STARK, of Hikurangi, Draper.
NOTICE is hereby given that a first dividend of 6s. in the pound is now payable at my office on all proved and accepted claims in the above estate.
Dated at Whangarei, this 23rd day of December, 1940.
T. P. PAIN,
Official Assignee.
In Bankruptcy.
In the Estate of VICTOR HANSEN, of Dannevirke, Builder.
NOTICE is hereby given that a first and final dividend of 1s. 6¼d. in the pound is now due and payable at my office, Courthouse, Dannevirke, on all proved and accepted claims in the above estate.
Dated at Dannevirke, this 18th day of December, 1940.
L. D. J. SMITH,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that JOSEPH MASTER TON FLETT, of 11 Campbell Street, Wanganui, Salesman, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 30th day of December, 1940, at 10 o’clock a.m.
Dated at Wanganui, this 19th day of December, 1940.
F. J. PAYNE,
Official Assignee.
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 :—
Bishop, George Albert, of Dunedin, Traveller—First and final dividend of 7½d. in the pound.
Todd, Arthur Skuse, of Brighton, Hotelkeeper—First and final dividend of 3·625d. in the pound.
Ryan, Richard Henry, of Cromwell, Labourer—Supplementary dividend of 2s. 0·3125d. in the pound (making a total of 5s. 0·5625d. in the pound).
J. M. ADAM,
Official Assignee.
Dunedin, 20th December, 1940.
ADVERTISEMENTS.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—
Marine Bakery, Limited. 1935/24.
Given under my hand at Napier, this 20th day of December, 1940.
E. C. ADAMS,
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 Records relating to “The Albany Timber Company, Limited,” which have hitherto been kept at the office of the Assistant Registrar of Companies at Christchurch, have been transferred to the office of the Assistant Registrar of Companies at Auckland.
Dated at Wellington, this 19th day of December, 1940.
P. G. PEARCE,
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 :—
Sanitas (Wellington), Limited. 1930/172.
The Central Investment Company, Limited. 1932/181.
Given under my hand at Wellington, this 24th day of December, 1940.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—
Indents Limited. 1928/32.
Given under my hand at Wellington, this 24th day of December, 1940.
H. B. WALTON,
Assistant Registrar of Companies.
STEWARTS AND LLOYDS, LIMITED.
(Incorporated in Scotland.)
In the matter of the Companies Act, 1933, and in the matter of STEWARTS AND LLOYDS, LIMITED.
PURSUANT to section 33 of the Companies Act, 1933, Stewarts and Lloyds, Limited, hereby give notice of its intention to cease to have a place of business in New Zealand after the expiration of three months from the date of the first publication of this notice in the New Zealand Gazette, viz., from the 13th day of December, 1940.
A. LESLIE WALL,
Attorney.
The business of the company has been acquired by Stewarts and Lloyds of New Zealand, Limited, as from the 1st day of October last and will continue to be carried on under this latter name.
A. LESLIE WALL,
Managing Director.
635
NEW ZEALAND TIMBER LANDS (ENGLAND), LIMITED.
NOTICE is hereby given that it is the intention of the above company to cease to have a place of business in New Zealand.
Agents—
NEW ZEALAND TIMBER LANDS LIMITED,
A. L. STEDMAN, Secretary.
P.O. Box 1733, Auckland C.1.
670
THE NEW ZEALAND CENTENNIAL EXHIBITION COMPANY, LIMITED.
IN VOLUNTARY LIQUIDATION.
Notice of Voluntary Winding-up Resolution.
NOTICE is hereby given that at a general meeting of the above-named company, duly convened and held on the 18th day of December, 1940, the following resolution was duly passed :—
(1) That the company be wound up voluntarily.
(2) That the secretary, Mr. L. C. Forgie, be, and he is hereby appointed liquidator of the company for the purpose of such winding up.
Dated this 19th day of December, 1940.
L. C. FORGIE,
Liquidator.
Room 308, D.I.C. Building, Wellington.
673
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1941, No 1
NZLII —
NZ Gazette 1941, No 1
✨ LLM interpretation of page content
⚖️ First Dividend in Bankruptcy Estate
⚖️ Justice & Law Enforcement23 December 1940
Bankruptcy, Dividend, Hikurangi, Draper
- James Neil Stark, Bankruptcy estate dividend
- T. P. Pain, Official Assignee
⚖️ First and Final Dividend in Bankruptcy Estate
⚖️ Justice & Law Enforcement18 December 1940
Bankruptcy, Dividend, Dannevirke, Builder
- Victor Hansen, Bankruptcy estate dividend
- L. D. J. Smith, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement19 December 1940
Bankruptcy, Adjudication, Wanganui, Salesman
- Joseph Master Ton Flett, Adjudged bankrupt
- F. J. Payne, Official Assignee
⚖️ Dividends Payable in Bankruptcy Estates
⚖️ Justice & Law Enforcement20 December 1940
Bankruptcy, Dividends, Dunedin, Brighton, Cromwell
- George Albert Bishop, Bankruptcy estate dividend
- Arthur Skuse Todd, Bankruptcy estate dividend
- Richard Henry Ryan, Bankruptcy estate dividend
- J. M. Adam, Official Assignee
🏭 Company Struck Off Register
🏭 Trade, Customs & Industry20 December 1940
Company, Dissolution, Napier
- E. C. Adams, Assistant Registrar of Companies
🏭 Transfer of Company Records
🏭 Trade, Customs & Industry19 December 1940
Company, Records, Transfer, Christchurch, Auckland
- P. G. Pearce, Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry24 December 1940
Company, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Company Struck Off Register
🏭 Trade, Customs & Industry24 December 1940
Company, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Cessation of Business
🏭 Trade, Customs & IndustryCompany, Cessation, Business, Stewarts and Lloyds
- A. Leslie Wall, Attorney
- A. Leslie Wall, Managing Director
🏭 Notice of Cessation of Business
🏭 Trade, Customs & IndustryCompany, Cessation, Business, New Zealand Timber Lands
- A. L. Stedman, Secretary
🏭 Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry19 December 1940
Company, Voluntary Winding-up, Wellington
- L. C. Forgie (Mr), Appointed liquidator
- L. C. Forgie, Liquidator