Bankruptcy and Legal Notices




Mar. 6.] THE NEW ZEALAND GAZETTE. 579

BANKRUPTCY NOTICES.

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

NOTICE is hereby given that NILS ALBERT PERSON, of Auckland, Motor Dealer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Law Court Building, High Street, Auckland, on Wednesday, the 12th day of March, 1941, at 10.30 o’clock a.m.

Dated at Auckland, this 27th day of February, 1941.

A. W. WATTERS,
Official Assignee.


In Bankruptcy.

NOTICE is hereby given that dividends are now payable on all proved and accepted claims in the under-mentioned bankrupt estates:—

Arvidson, R. E., of Hamilton, Panel-beater—First dividend of 2s. 6d. in the pound.

Gallagher, T. V., of Ngaruawahia, Agent—First and final dividend of 10d. in the pound.

Hickey, N. J., of Te Awamutu, Plumber—First and final dividend of 6d. in the pound.

Jenks, V. S., of Hamilton, Dry Cleaner—First and final dividend of 2s. 3d. in the pound.

Rowe, C. E., of Matamata, Restaurant-proprietor—First and final dividend of 1s. in the pound.

Thompson, J. W., of Harapepe, Rabbiter—Third dividend of 2s. 6d. in the pound, making a total dividend of 16s. 9d.

V. R. CROWHURST,
Official Assignee.

Government Buildings, Knox Street, Hamilton, 27th February, 1941.


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

NOTICE is hereby given that GERALD BONNICI, of Waihi Beach, Driver, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Official Assignee’s Office, Law Court Buildings, High Street, Auckland, on Wednesday, the 12th day of March, 1941, at 2.15 o’clock p.m.

Dated at Hamilton, this 27th day of February, 1941.

V. R. CROWHURST,
Official Assignee.


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

NOTICE is hereby given that JOHN WEST, ex-Storekeeper, of Thames, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Official Assignee’s Office, High Street, Auckland, on Thursday, the 13th day of March, 1941, at 2.15 o’clock p.m.

Dated at Hamilton, this 28th day of February, 1941.

V. R. CROWHURST,
Official Assignee.


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

NOTICE is hereby given that THOMAS EWART ASHLEY, of Tokanui, Medical Practitioner, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Supreme Court Building, Dunedin, on Wednesday, the 12th day of March, 1941, at 2.15 o’clock p.m.

Dated at Dunedin, this 27th day of February, 1941.

J. M. ADAM,
Official Assignee.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of (1) certificates of title, Vol. 70, folio 85, and Vol. 262, folio 63 (Auckland Registry), for Section 77A, Parish of Owhiwa, and Section 7, Block XV, Whangarei Survey District, in favour of EDWARD DONALD HARNETT, of Parua Bay, Farmer, and (2) certificate of title, Vol. 227, folio 228 (Auckland Registry), for part Lot 16, Deposited Plan 3322, being part Allotment 24, Parish of Titirangi, in favour of HENRY JOHN LYONS, of Auckland, Builder, having been lodged with me together with applications for new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title after fourteen days from 6th March, 1941.

Dated the 28th day of February, 1941, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.

D

EVIDENCE having been lodged of the loss or destruction of the outstanding duplicate of Lease 17870, of which GWENDOLYN MARGARET CAMPBELL, of Matahiwi, Married Woman, is registered lessee, affecting 30 acres 3 roods 35 perches, being Sections 6, 7, and 8, Block II, Matahiwi Township, and being part of the land in certificate of title, Vol. 299, folio 185 (Wellington Registry); and application having been made to me to register a surrender of the said lease, I hereby give notice that it is my intention to dispense with production of the said outstanding duplicate under section 40 of the Land Transfer Act, 1915, and to register such surrender of lease after fourteen days from the date of the Gazette containing this notice.

Dated the 5th March, 1941, at the Land Registry Office, Wellington.

J. CARADUS, District Land Registrar.


ADVERTISEMENTS.

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 under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—

B. R. Way, Limited. 1935/47.

C. A. G. Hall, Limited. 1938/239.

Egyptian Lacquers (N.Z.), Limited. 1930/13.

Cyril Jennings, Limited. 1929/77.

Given under my hand at Wellington, this 4th day of March, 1941.

H. B. WALTON,
Assistant Registrar of Companies.


In the Supreme Court of New Zealand,
Wellington District
(Napier Registry).

In the matter of the Administration Act, 1908, and in the matter of JANE GUTHRIE, late of Havelock North, Widow, deceased.

NOTICE is hereby given that by an order of the Supreme Court at Napier, dated the 18th day of February, 1941, I was appointed administrator of the estate of Jane Guthrie, the above-named deceased, under Part IV of the said Act, and I hereby summon a meeting of creditors to be held at the Courthouse, Hastings, on Thursday, the 6th day of March, 1941, at 2.15 p.m.

All claims against the above estate must be lodged with me not later than the 28th day of April, 1941, at the Courthouse, Napier.

Dated at Napier, this 26th day of February, 1941.

W. HARTE,
Official Administrator.


INCORPORATED SOCIETIES ACT, 1908.

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY.

I, ERNEST CLAUDE ADAMS, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Dannevirke Racing Club, Incorporated, is no longer carrying on its operations, the aforesaid Society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Napier, this 26th day of February, 1941.

E. C. ADAMS,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT, 1908.

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY.

I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the New Zealand Flaxmillers’ Association has ceased to carry on operations, the aforesaid Society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Wellington, this 26th day of February, 1941.

H. B. WALTON,
Assistant Registrar of Incorporated Societies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 19


NZLII PDF NZ Gazette 1941, No 19





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Nils Albert Person

⚖️ Justice & Law Enforcement
27 February 1941
Bankruptcy, Motor Dealer, Auckland, Creditors Meeting
  • Nils Albert Person, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Dividends Payable on Bankrupt Estates

⚖️ Justice & Law Enforcement
27 February 1941
Bankruptcy, Dividends, Hamilton, Ngaruawahia, Te Awamutu, Matamata, Harapepe
6 names identified
  • R. E. Arvidson, First dividend of 2s. 6d. in the pound
  • T. V. Gallagher, First and final dividend of 10d. in the pound
  • N. J. Hickey, First and final dividend of 6d. in the pound
  • V. S. Jenks, First and final dividend of 2s. 3d. in the pound
  • C. E. Rowe, First and final dividend of 1s. in the pound
  • J. W. Thompson, Third dividend of 2s. 6d. in the pound

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Gerald Bonnici

⚖️ Justice & Law Enforcement
27 February 1941
Bankruptcy, Driver, Waihi Beach, Creditors Meeting
  • Gerald Bonnici, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for John West

⚖️ Justice & Law Enforcement
28 February 1941
Bankruptcy, Ex-Storekeeper, Thames, Creditors Meeting
  • John West, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Thomas Ewart Ashley

⚖️ Justice & Law Enforcement
27 February 1941
Bankruptcy, Medical Practitioner, Tokanui, Creditors Meeting
  • Thomas Ewart Ashley, Adjudged bankrupt

  • J. M. Adam, Official Assignee

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
28 February 1941
Land Transfer, Lost Certificates, Parua Bay, Titirangi
  • Edward Donald Harnett, Lost certificates of title
  • Henry John Lyons, Lost certificate of title

  • R. F. Baird, District Land Registrar

🗺️ Notice of Lost Lease Duplicate

🗺️ Lands, Settlement & Survey
5 March 1941
Land Transfer, Lost Lease, Matahiwi, Wellington
  • Gwendolyn Margaret Campbell, Lost lease duplicate

  • J. Caradus, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
4 March 1941
Companies Act, Dissolution, B. R. Way, C. A. G. Hall, Egyptian Lacquers, Cyril Jennings
  • H. B. Walton, Assistant Registrar of Companies

⚖️ Notice of Administration of Estate

⚖️ Justice & Law Enforcement
26 February 1941
Administration Act, Estate, Jane Guthrie, Havelock North
  • Jane Guthrie, Deceased estate administration

  • W. Harte, Official Administrator

🏛️ Dissolution of Dannevirke Racing Club

🏛️ Governance & Central Administration
26 February 1941
Incorporated Societies, Dissolution, Dannevirke Racing Club
  • E. C. Adams, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of New Zealand Flaxmillers’ Association

🏛️ Governance & Central Administration
26 February 1941
Incorporated Societies, Dissolution, New Zealand Flaxmillers’ Association
  • H. B. Walton, Assistant Registrar of Incorporated Societies