Public Trust, Bankruptcy, and Company Notices




Dec. 23.] THE NEW ZEALAND GAZETTE. 4001

Public Trust Office Act, 1908, and its Amendments.—Election to administer Estates.

NOTICE is hereby given that the Public Trustee has filed in the Supreme Court an election to administer in respect of the several estates of the persons deceased whose names, residences, and occupations (so far as known) are hereunder set forth:—

No. Name. Occupation. Residence. Date of Death. Date Election filed. Testate or Intestate. Stamp Office concerned.
1 Ayto, William .. Master butcher (soldier) Invercargill .. 27/4/41 19/12/41 Testate Invercargill.
2 Bradley, Lydia Ann Widow .. Riwaka .. 6/8/38 19/12/41 Intestate Nelson.
3 Beeche, Noel Samuel .. Printer (soldier).. Taumarunui .. 20/5/41 19/12/41 Testate Auckland.
4 Chart, Victor Leopold Rohde Retired clerk .. Wellington .. 1/9/41 19/12/41 Intestate Wellington.
5 Cresswell, Frank .. Gardener .. New Plymouth .. 17/10/41 19/12/41 ,, Christchurch.
6 Keohane, Mary Ann .. Married woman Turakina .. 21/10/41 19/12/41 Testate Wellington.
7 Murphy, Thomas Robert Retired storeman Wellington .. 17/11/41 19/12/41 ,, ,,
8 Neill, William .. Bushman .. Rimu 2/12/1892 19/12/41 Intestate Invercargill.
9 Stewart, Alfred .. Painter .. Palmerston North 13/11/41 19/12/41 ,, Wellington
10 Ure, Elizabeth Maria .. Married woman Oamaru .. 9/9/41 19/12/41 Testate Dunedin.

Public Trust Office, Wellington, 22nd December, 1941. E. O. HALES, Public Trustee.


BANKRUPTCY NOTICES.

In Bankruptcy.

NOTICE is hereby given that dividends in respect of the undermentioned estates have been declared on all proved and accepted claims:—

Brown, Nathaniel Isiah Wilhelm, of Great South Road, Hamilton—First and final dividend of 2s. 1d. in the pound.

New, Alfred, of Waimiha, Hauler-driver—First and final dividend of 1s. in the pound.

V. R. CROWHURST,
Official Assignee.

Supreme Court Buildings, Hamilton, 17th December, 1941.


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

NOTICE is hereby given that LESLIE NORMAN ARNOLD, of Wanganui, Pastrycook, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, the Courthouse, Wanganui, on Wednesday, the 31st day of December, 1941, at 11 o’clock a.m.

Dated at Wanganui, this 19th day of December, 1941.

F. J. PAYNE,
Official Assignee.


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

NOTICE is hereby given that SYDNEY GLOVER, of Tay Street, Invercargill, Tailor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, the Courthouse, Invercargill, on Tuesday, the 23rd day of December, 1941, at 10.30 o’clock a.m.

Dated at Invercargill, this 17th day of December, 1941.

A. E. DOBBIE,
Official Assignee.


ADVERTISEMENTS.

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:—

Matata Timber Company, Limited. 1935/207.

Northland Radios, Limited. 1936/86.

Given under my hand at Auckland, this 15th day of December, 1941.

L. G. TUCK,
Assistant Registrar of Companies.


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

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:—

Wolley Morgan & Burnett, Limited. 1921/46.

The Rutherford Land Company, Limited. 1923/47.

Provincial Distributing Company, Limited. 1934/88.

Mayfair Cinemas, Limited. 1936/87.

Natural Milkers, Limited. 1937/172.

Selby’s Delicatessen, Limited. 1938/162.

Segedin and Jones, Limited. 1940/25.

Given under my hand at Auckland, this 15th day of December, 1941.

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

B. Dixon Limited. 1928/33.

Transport (Christchurch), Limited. 1940/19.

Given under my hand at Christchurch, this 16th day of December, 1941.

J. MORRISON,
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:—

The Riverside Sluicing Company, Limited. 1934/4.

Given under my hand at Invercargill, this 16th day of December, 1941.

C. L. HARNEY,
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:—

The Southland Gyrotilling Company, Limited. 1937/24.

Given under my hand at Invercargill, this 19th day of December, 1941.

C. L. HARNEY,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 108


NZLII PDF NZ Gazette 1941, No 108





✨ LLM interpretation of page content

🏢 Public Trustee Election to Administer Estates

🏢 State Enterprises & Insurance
22 December 1941
Public Trustee, Estates, Deceased Persons, Administration
10 names identified
  • William Ayto, Deceased estate administered
  • Lydia Ann Bradley, Deceased estate administered
  • Noel Samuel Beeche, Deceased estate administered
  • Victor Leopold Rohde Chart, Deceased estate administered
  • Frank Cresswell, Deceased estate administered
  • Mary Ann Keohane, Deceased estate administered
  • Thomas Robert Murphy, Deceased estate administered
  • William Neill, Deceased estate administered
  • Alfred Stewart, Deceased estate administered
  • Elizabeth Maria Ure, Deceased estate administered

  • E. O. Hales, Public Trustee

💰 Bankruptcy Dividends Declared

💰 Finance & Revenue
17 December 1941
Bankruptcy, Dividends, Creditors, Hamilton
  • Nathaniel Isiah Wilhelm Brown, Bankruptcy dividend declared
  • Alfred New, Bankruptcy dividend declared

  • V. R. Crowhurst, Official Assignee

💰 Bankruptcy Adjudication - Leslie Norman Arnold

💰 Finance & Revenue
19 December 1941
Bankruptcy, Adjudication, Creditors Meeting, Wanganui
  • Leslie Norman Arnold, Adjudged bankrupt

  • F. J. Payne, Official Assignee

💰 Bankruptcy Adjudication - Sydney Glover

💰 Finance & Revenue
17 December 1941
Bankruptcy, Adjudication, Creditors Meeting, Invercargill
  • Sydney Glover, Adjudged bankrupt

  • A. E. Dobbie, Official Assignee

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
15 December 1941
Companies, Dissolution, Register, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
15 December 1941
Companies, Dissolution, Register, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
16 December 1941
Companies, Dissolution, Register, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Company

🏭 Trade, Customs & Industry
16 December 1941
Company, Dissolution, Register, Invercargill
  • C. L. Harney, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Company

🏭 Trade, Customs & Industry
19 December 1941
Company, Dissolution, Register, Invercargill
  • C. L. Harney, Assistant Registrar of Companies