✨ Bankruptcy and Legal Notices
1568
THE NEW ZEALAND GAZETTE.
[No. 46
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court of New Zealand.
N OTICE is hereby given that ERNEST CHARLES FOWLER,
of 47 Burnley Terrace, Mount Eden, Auckland,
Plasterer, was this day adjudged bankrupt; and I hereby
summon a meeting of creditors to be holden at my office,
Law Court Building, High Street, Auckland, on Tuesday,
the 10th day of June, 1941, at 10.30 o'clock a.m.
Dated at Auckland, this 30th day of May, 1941.
A. W. WATTERS,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
N OTICE is hereby given that GEORGE C. YOUNG, of
15 Mason Avenue, Otahuhu, Horse-trainer, was this
day adjudged bankrupt; and I hereby summon a meeting
of creditors to be holden at my office, Law Court Building,
High Street, Auckland, on Monday, the 9th day of June,
1941, at 10.30 o'clock a.m.
Dated at Auckland, this 30th day of May, 1941.
A. W. WATTERS,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
N OTICE is hereby given that ELSIE HOCKLEY, of Napier,
Second-hand Dealer, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be holden at
my office on Tuesday, the 10th day of June, 1941, at 11 o'clock
a.m.
Dated at Napier, this 30th day of May, 1941.
W. HARTE,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
N OTICE is hereby given that JAMES BASIL HOPKINS, of
Hawera, Butcher, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be holden at
the Courthouse, Hawera, on Monday, the 9th day of June,
1941, at 10 o'clock a.m.
Dated at Hawera, this 26th day of May, 1941.
A. R. C. CLARIDGE,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
N OTICE is hereby given that JAMES PATEL, of Gore,
Greengrocer, was this day adjudged bankrupt; and
I hereby summon a meeting of creditors to be holden at my
office, Tay Street, Invercargill, on Wednesday, the 4th day of
June, 1941, at 3 o'clock p.m.
Dated at Invercargill, this 28th day of May, 1941.
A. E. DOBBIE,
Official Assignee.
LAND TRANSFER ACT NOTICES.
E VIDENCE of the loss of certificate of title, Vol. 392,
folio 147 (Auckland Registry), for Lots 7, 8, 9, 10,
and 11, Deposited Plan 14506, being Section 69 and parts
of Sections 61 and 62 of Block II, Maketu Survey District,
in favour of JAMES PATERSON, of Te Puke, Farmer,
having been lodged with me together with an application
for a new certificate of title in lieu thereof, notice is hereby
given of my intention to issue such new certificate of title
after fourteen days from 5th June, 1941.
Dated at the Land Registry Office, Auckland, the 30th
May, 1941.
WM. McBRIDE,
Deputy District Land Registrar.
E VIDENCE of the loss of certificate of title, Vol. 379,
folio 146, Wellington Registry, for 19-03 perches,
being Lot 1, Deposited Plan 8365, and part Lot 9. Deposited
Plan 469, part Town Section 1, City of Wellington, in the
name of MARY JANE FITCHETT, wife of Arthur William
George Fitchett, of Wellington, Coachbuilder, having been
lodged with me together with an application for a new
certificate of title in lieu thereof, notice is hereby given
of my intention to issue such new certificate of title after
fourteen days from the date of the Gazette containing this
notice.
Dated this 4th day of June, 1941, at the Land Registry
Office, Wellington.
J. CARADUS, District Land Registrar.
ADVERTISEMENTS.
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 :—
Betteridge Limited. 1937/25.
Dated at Invercargill, this 30th day of May, 1941.
C. L. HARNEY,
Assistant Registrar of Companies.
In the Supreme Court of New Zealand,
Taranaki District.
In the matter of the Administration Act, 1908, and in the
Estate of GEORGE ALBAN REID, of Stratford, Retired
Horse-trainer, deceased.
NOTICE is hereby given that by an Order of the Supreme
Court at New Plymouth, dated the 29th day of May,
1941, I was appointed administrator of the estate of
GEORGE ALBAN REID, the above-named deceased, under
Part IV of the said Act, and I hereby summon a meeting of
creditors to be holden at the Courthouse at Stratford on
Wednesday, the 11th day of June, 1941, at 11 a.m.
All claims against the above estate must be lodged by
proof of debt with me.
Dated at New Plymouth, this 30th day of May, 1941.
L. W. LOUISSON,
Official Administrator.
Office of the Official Assignee, New Plymouth.
COUNTY OF AWATERE.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies' Loans Act, 1926,
the Awatere County Council hereby resolves as follows :—
“ That, for the purpose of providing the principal, interest,
and other charges on a loan of £7,000, authorized to be raised
by the Awatere County Council under the above-mentioned
Act for the purpose of completing the Awatere Water-supply
Scheme within the Awatere Water-supply Special Area, the
said Awatere County Council hereby makes and levies a
special rate of two hundred and eighty-five one thousandths
of a penny (0·285d.) in the pound upon the rateable value
(on the basis of capital value) of all rateable property of
that area of the County of Awatere within and commencing
at the junction of the Awatere River with the southerly
point of Section 3, Block XXI, Taylor Pass Survey District,
and following the Awatere River in an easterly direction to
the sea, and bounded by the sea in a southerly direction to
the corner of Section 5, Block XI, Clifford Bay Survey
District ; thence bounded by the southerly boundaries of
Sections 10, 12, 13, 14, and 8 of Block XI, Clifford Bay
Survey District, Section 6, Block X, and Section 7, Block XIII,
Clifford Bay Survey District, skirting the course of the Blind
River in a south-westerly direction, and Section 8, Block XIII,
Clifford Bay Survey District, and the southern boundaries of
Sections 13, 12, and part 9, Block XXII, and Sections 5, 4, 3,
Block XXI, Taylor Pass Survey District, to the point of
commencement ; and that such special rate shall be an
annually recurring rate during the currency of such loan and
be payable yearly on the first day of June in each and every
year during the currency of such loan, being a period of
twenty-five years or until the loan is fully paid off.”
J. H. WOOLLEY,
County Clerk.
CHERRY SMITH, LIMITED.
IN LIQUIDATION.
Notice of Dividend.
Name of company : Cherry Smith, Limited (in Liquidation).
Address of registered office : Old Provincial Building,
Durham Street, Christchurch C. 1.
Registry of Supreme Court : Christchurch.
Number of matter : C. 557.
Amount per pound : 10s.
First and final or otherwise : First dividend.
When payable : 6th June, 1941.
Where payable : Official Assignee's Office, Old Provincial
Building, Durham Street, Christchurch C. 1.
G. W. BROWN,
Official Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1941, No 46
NZLII —
NZ Gazette 1941, No 46
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Ernest Charles Fowler
⚖️ Justice & Law Enforcement30 May 1941
Bankruptcy, Creditors meeting, Auckland
- Ernest Charles Fowler, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Bankruptcy Notice for George C. Young
⚖️ Justice & Law Enforcement30 May 1941
Bankruptcy, Creditors meeting, Otahuhu
- George C. Young, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Bankruptcy Notice for Elsie Hockley
⚖️ Justice & Law Enforcement30 May 1941
Bankruptcy, Creditors meeting, Napier
- Elsie Hockley, Adjudged bankrupt
- W. Harte, Official Assignee
⚖️ Bankruptcy Notice for James Basil Hopkins
⚖️ Justice & Law Enforcement26 May 1941
Bankruptcy, Creditors meeting, Hawera
- James Basil Hopkins, Adjudged bankrupt
- A. R. C. Claridge, Official Assignee
⚖️ Bankruptcy Notice for James Patel
⚖️ Justice & Law Enforcement28 May 1941
Bankruptcy, Creditors meeting, Gore
- James Patel, Adjudged bankrupt
- A. E. Dobbies, Official Assignee
🗺️ Notice of Lost Certificate of Title for James Paterson
🗺️ Lands, Settlement & Survey30 May 1941
Certificate of title, Land Registry, Auckland
- James Paterson, Lost certificate of title
- Wm. McBride, Deputy District Land Registrar
🗺️ Notice of Lost Certificate of Title for Mary Jane Fitchett
🗺️ Lands, Settlement & Survey4 June 1941
Certificate of title, Land Registry, Wellington
- Mary Jane Fitchett, Lost certificate of title
- J. Caradus, District Land Registrar
🏭 Notice of Company Strike-off for Betteridge Limited
🏭 Trade, Customs & Industry30 May 1941
Company dissolution, Registrar of Companies
- C. L. Harney, Assistant Registrar of Companies
⚖️ Notice of Administration for Estate of George Alban Reid
⚖️ Justice & Law Enforcement30 May 1941
Estate administration, Creditors meeting, Stratford
- George Alban Reid, Deceased estate administration
- L. W. Louisson, Official Administrator
🏘️ Resolution for Special Rate by Awatere County Council
🏘️ Provincial & Local GovernmentSpecial rate, Water-supply scheme, Awatere County
- J. H. Woolley, County Clerk
🏭 Notice of Dividend for Cherry Smith Limited
🏭 Trade, Customs & IndustryCompany liquidation, Dividend payment
- G. W. Brown, Official Liquidator