Bankruptcy and Legal Notices




JULY 24.] THE NEW ZEALAND GAZETTE. 2205

BANKRUPTCY NOTICES.

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

NOTICE is hereby given that JOHN ERNEST HOSKINS, of Hastings, Machinist, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, the Courthouse, Napier, on Thursday, the 24th day of July, 1941, at 11 o’clock a.m.
Dated at Napier, this 17th day of July, 1941.
W. HARTE,
Official Assignee.

In Bankruptcy.

In the Estate of CHARLES WILLIAM GEORGE CURTIS, of Hastings, Cycle-dealer.

NOTICE is hereby given that a first and final dividend of 1s. 5¼d. in the pound is now payable at my office on all accepted proved claims.
W. HARTE,
Clerk of Court.
Napier, 17th July, 1941.

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

NOTICE is hereby given that CHARLES MARCROFT, of Napier, Building Contractor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Tuesday, the 29th day of July, 1941, at 11 o’clock a.m.
Dated at Napier, this 22nd day of July, 1941.
W. HARTE,
Official Assignee.

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

NOTICE is hereby given that ALBERT EDWARD MARSTON, of Ballance, Pahiatua, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Pahiatua, on Tuesday, the 22nd day of July, 1941, at 11 o’clock a.m.
Dated at Masterton, this 8th day of July, 1941.
ARTHUR D. LOW,
Deputy Official Assignee.

LAND TRANSFER ACT NOTICES.

APPLICATION having been made to me for the issue of a new certificate of title in the name of JANET McGHEE, wife of Charles McGhee, of Napier, Engineer, for all that piece of land situate in the Borough of Napier containing by admeasurement thirteen and five one-hundredths perches (13⁵⁄₁₀₀ perches), be the same a little more or less, being part of Town Section 372, Napier, and being also Lot 3 on Deposited Plan No. 4053 and all the land comprised and described in certificate of title, H.B. Volume 70, folio 218, Hawke’s Bay Registry, together with the drainage rights and rights to hang eaves created by Transfer No. 38507, and subject to rights to hang eaves and to the fencing covenant contained in the said Transfer No. 38507, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 22nd day of July, 1941, at the Land Registry Office.
E. C. ADAMS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 121, folio 151 (Southland Registry), and of the outstanding duplicate of Memorandum of Mortgage No. 51357 relating to Lot 16, Plan 2309, being part of Section 94, Block III, Wairoa District (excepting minerals), whereof JOHN BROWN DONALDSON, of Ohai, Miner, and HELEN DONALDSON, his wife, are the registered proprietors, and the SOUTH LAND BUILDING AND INVESTMENT SOCIETY AND BANK OF DEPOSIT is the registered mortgagee, having been lodged with me together with an application for the issue of a new certificate of title and a provisional mortgage, notice is hereby given of my intention to issue such new certificate of title and provisional mortgage upon the expiration of fourteen days from the 24th July, 1941.
Dated at the Land Registry Office, Invercargill, this 10th day of July, 1941.
C. L. HARNEY, 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:—
New Zealand Flax Growers, Limited. 1925/144.
Everton Building and Finance Company, Limited. 1928/80.
Furniss Motors, Limited. 1936/302.
Given under my hand at Auckland, this 21st day of July, 1941.
L. G. TUCK,
Assistant 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:—
Ireland and Burn, Limited. 1925/195.
Delich Limited. 1928/39.
A. E. McGee and Co., Limited. 1929/178.
Wonder Stock Mineral Company, Limited. 1932/37.
Patents Development, Limited. 1932/97.
Given under my hand at Auckland, this 21st day of July, 1941.
L. G. TUCK,
Assistant 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:—
Fuller-Hayward Theatre Corporation, Limited. 1913/21.
New Zealand Mines, Limited. 1931/199.
Amalgamated Taxi Cabs, Limited. 1937/193.
Ingley & Morris, Limited. 1937/26.
Hansen and Williamson, Limited. 1938/194.
Given under my hand at Wellington, this 22nd day of July, 1941.
H. B. WALTON,
Assistant 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:—
John H. Gill, Limited. 1935/99.
H. M. Fraser, Limited. 1938/192.
Given under my hand at Wellington, this 22nd day of July, 1941.
H. B. WALTON,
Assistant Registrar of Companies.

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

TAKE notice that the name of the undermentioned company has been struck off the Register and the company dissolved:—
Parker Halliday, Limited. 1935/53.
Given under my hand at Dunedin, this 17th day of July, 1941.
E. G. FALCONER,
Assistant Registrar of Companies.

INCORPORATED SOCIETIES ACT, 1908.

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY.

I, DAVID ANDREW YOUNG, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Greymouth-Hokitika Sawmillers’ Trade Protection Guild, Incorporated, 1923/2, is not carrying on operations, such society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Hokitika, this 17th day of July, 1941.
D. A. YOUNG,
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 61


NZLII PDF NZ Gazette 1941, No 61





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for John Ernest Hoskins

⚖️ Justice & Law Enforcement
17 July 1941
Bankruptcy, Creditors Meeting, Hastings, Machinist
  • John Ernest Hoskins, Adjudged bankrupt

  • W. Harte, Official Assignee

⚖️ Dividend Notice for Estate of Charles William George Curtis

⚖️ Justice & Law Enforcement
17 July 1941
Bankruptcy, Dividend, Cycle-dealer, Hastings
  • Charles William George Curtis, Estate in bankruptcy

  • W. Harte, Clerk of Court

⚖️ Bankruptcy Notice for Charles Marcroft

⚖️ Justice & Law Enforcement
22 July 1941
Bankruptcy, Creditors Meeting, Napier, Building Contractor
  • Charles Marcroft, Adjudged bankrupt

  • W. Harte, Official Assignee

⚖️ Bankruptcy Notice for Albert Edward Marston

⚖️ Justice & Law Enforcement
8 July 1941
Bankruptcy, Creditors Meeting, Ballance, Pahiatua, Farmer
  • Albert Edward Marston, Adjudged bankrupt

  • Arthur D. Low, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Janet McGhee

🗺️ Lands, Settlement & Survey
22 July 1941
Land Transfer, Certificate of Title, Napier, Engineer
  • Janet McGhee, Application for new certificate of title
  • Charles McGhee, Husband of Janet McGhee

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for John Brown Donaldson and Helen Donaldson

🗺️ Lands, Settlement & Survey
10 July 1941
Land Transfer, Certificate of Title, Ohai, Miner
  • John Brown Donaldson, Registered proprietor
  • Helen Donaldson, Wife of John Brown Donaldson

  • C. L. Harney, District Land Registrar

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
21 July 1941
Companies Act, Strike Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
21 July 1941
Companies Act, Strike Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
22 July 1941
Companies Act, Strike Off, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
22 July 1941
Companies Act, Strike Off, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Struck Off the Register

🏭 Trade, Customs & Industry
17 July 1941
Companies Act, Strike Off, Dissolution, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Declaration of Dissolution of Incorporated Society

🏭 Trade, Customs & Industry
17 July 1941
Incorporated Societies Act, Dissolution, Greymouth-Hokitika Sawmillers’ Trade Protection Guild
  • David Andrew Young, Assistant Registrar of Incorporated Societies