✨ Bankruptcy and Company Notices
1318
THE NEW ZEALAND GAZETTE.
[No. 39
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court of New Zealand, held at New Plymouth.
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 held on Monday, the 26th day of May, 1941, at 10.30 o’clock in the forenoon, or as soon thereafter as application may be heard. I intend to apply for orders releasing me from administration of the said estates :—
McMinn, Mary Jane, of Ohura, Storekeeper.
Ham, Gordon Leslie, of Midhirst, Dairy-factory employee.
Dated at New Plymouth, this 29th day of April, 1941.
L. W. LOUISSON,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that MARION NELSON, of 28 Hipango Terrace, Wanganui, Spinster, 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 14th day of May, 1941, at 10.30 o’clock a.m.
Dated at Wanganui, this 2nd day of May, 1941.
C. O. PRATT,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that EDWIN BARNSLEY, of Wellington, Cordial Manufacturer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 12th day of May, 1941, at 10.30 o’clock a.m.
Dated at Wellington, this 24th day of April, 1941.
S. TANSLEY,
Official Assignee.
LAND TRANSFER ACT NOTICE.
APPLICATION having been made to me for a new certificate of title in the name of WILLIAM PATERSON, of Nelson, Farmer, for 2 acres 2 roods 9 perches, more or less, being Section 145, Block XI, Skippers Creek District, and being all the land comprised and described in certificate of title, Vol. 153, folio 117, Otago Registry, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that it is my intention to issue such new certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Dunedin, the 5th May, 1941.
G. H. SEDDON, 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 :—
Hygene Limited. 1925/1.
Te Aroha Radio Service, Limited. 1934/142.
Wharepaina Timber Company, Limited. 1937/142.
Penman Automobiles, Limited. 1939/150.
Given under my hand at Auckland, this 5th day of May, 1941.
L. G. TUCK,
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 :—
W. Clarry and Company, Limited. 1934/43.
Given under my hand at Napier, this 29th day of April, 1941.
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 FAHEY’S TRANSPORT, LIMITED (now known as WESTLAND TRANSPORT, LIMITED), which have hitherto been kept at the office of the Assistant Registrar of Companies at Nelson, have been transferred to the office of the Assistant Registrar of Companies at Hokitika.
Dated at Wellington, this 2nd day of May, 1941.
P. G. PEARCE,
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 :—
Flax Textiles, Limited. 1936/12.
Fibre Processing, Limited. 1935/62.
Given under my hand at Wellington, this 6th day of May, 1941.
H. B. WALTON,
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 :—
W. H. Crooks, Limited. 1938/26.
Dated at the office of the Assistant Registrar of Companies at Invercargill, this 1st day of May, 1941.
C. L. HARNEY,
Assistant Registrar of Companies.
ESTATE OF FRANCIS GODFREY NEILL.
In the matter of the Administration Act, 1908, and its amendments, and in the matter of the Estate of FRANCIS GODFREY NEILL, late of Colyton, Farmer, but now deceased.
NOTICE is hereby given that the Public Trustee of the Dominion of New Zealand, on the 24th day of April, 1941, pursuant to the powers in that behalf conferred upon him by section 62 of the above-mentioned Act, filed a certificate in the Supreme Court at Wellington electing to administer the above estate under Part IV of the said Act, and that the said estate will, as from the said date, be administered, realized, and distributed in accordance with the law and practice of bankruptcy.
Notice is further given that I do hereby summon a meeting of creditors of the above estate to be held at the Public Trust Office, Feilding, on Wednesday, the 7th day of May, 1941, at 2.30 o’clock in the afternoon.
Notice is finally given that all creditors, whether they have already submitted their claims or not, are required to prove their debts within the time and in the manner provided by the Bankruptcy Act, 1908. Proof-of-debt forms may be procured at my office.
Dated at Feilding, this 29th day of April, 1941.
C. B. THOMAS,
District Manager of the Public Trustee,
Macarthur Street, Feilding.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1941, No 39
NZLII —
NZ Gazette 1941, No 39
✨ LLM interpretation of page content
⚖️ Bankruptcy Notices for Mary Jane McMinn and Gordon Leslie Ham
⚖️ Justice & Law Enforcement29 April 1941
Bankruptcy, Supreme Court, New Plymouth, Ohura, Midhirst
- Mary Jane McMinn, Bankruptcy administration release application
- Gordon Leslie Ham, Bankruptcy administration release application
- L. W. Louisson, Official Assignee
⚖️ Bankruptcy Notice for Marion Nelson
⚖️ Justice & Law Enforcement2 May 1941
Bankruptcy, Supreme Court, Wanganui, Spinster
- Marion Nelson, Adjudged bankrupt
- C. O. Pratt, Official Assignee
⚖️ Bankruptcy Notice for Edwin Barnsley
⚖️ Justice & Law Enforcement24 April 1941
Bankruptcy, Supreme Court, Wellington, Cordial Manufacturer
- Edwin Barnsley, Adjudged bankrupt
- S. Tansley, Official Assignee
🗺️ Land Transfer Act Notice for William Paterson
🗺️ Lands, Settlement & Survey5 May 1941
Land Transfer, Certificate of Title, Nelson, Skippers Creek District
- William Paterson, Application for new certificate of title
- G. H. Seddon, District Land Registrar
🏭 Companies Act Notice for Striking Off Companies
🏭 Trade, Customs & Industry5 May 1941
Companies Act, Striking Off, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Companies Act Notice for Dissolution of W. Clarry and Company
🏭 Trade, Customs & Industry29 April 1941
Companies Act, Dissolution, Napier
- E. C. Adams, Assistant Registrar of Companies
🏭 Companies Act Notice for Transfer of Records
🏭 Trade, Customs & Industry2 May 1941
Companies Act, Record Transfer, Nelson, Hokitika
- P. G. Pearce, Registrar of Companies
🏭 Companies Act Notice for Striking Off Flax Textiles and Fibre Processing
🏭 Trade, Customs & Industry6 May 1941
Companies Act, Striking Off, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Companies Act Notice for Striking Off W. H. Crooks Limited
🏭 Trade, Customs & Industry1 May 1941
Companies Act, Striking Off, Dissolution, Invercargill
- C. L. Harney, Assistant Registrar of Companies
⚖️ Estate of Francis Godfrey Neill Administration Notice
⚖️ Justice & Law Enforcement29 April 1941
Estate Administration, Public Trustee, Feilding, Colyton
- Francis Godfrey Neill, Deceased estate administration
- C. B. Thomas, District Manager of the Public Trustee