Bankruptcy and Company Notices




2782
THE NEW ZEALAND GAZETTE.
[No. 74

BANKRUPTCY NOTICES.

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

NOTICE is hereby given that CHARLES WILLIAM WILDE, formerly of Wellington, now of Te Mawhia, Te Awamutu, formerly Publisher, now Settler, by an order of the Supreme Court dated the 27th August, 1941, and sealed 2nd September, 1941, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at my office, the Courthouse, Hamilton, on Monday, the 15th day of September, 1941, at 10.30 o’clock a.m.
Dated at Hamilton, this 2nd day of September, 1941.

V. R. CROWHURST,
Official Assignee.


In Bankruptcy.

In the Estate of IRWIN ALEXANDER JONES, of Patea, Bank-manager.

NOTICE is hereby given that a second dividend of 3s. 8d. in the pound (total, 3s. 11½d. in the pound) is now payable at my office on all proved and accepted claims.
Dated at Hawera, this 4th day of September, 1941.

A. R. C. CLARIDGE,
Official Assignee.


In Bankruptcy.

In the Estate of ERNEST LEOPOLD RANFURLY HOCKING, Builder, Palmerston North.

NOTICE is hereby given that a first and final dividend of 4s. 4·6464d. in the pound is now due and payable at my office, Waldegrave Buildings, Palmerston North, on all proved and accepted claims in the above estate.
Dated at Palmerston North, this 4th day of September, 1941.

F. C. LITCHFIELD,
Deputy Official Assignee.


LAND TRANSFER ACT NOTICES.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 288, folio 211 (Canterbury Registry), for Lot 10 on Deposited Plan 3135, part of Rural Section 144, situate in the Borough of Sumner, whereof ADA GEORGINA SAPSFORD, formerly wife of Francis Burdett Sapsford, of Christchurch, Typewriter Specialist, now widow, is the registered proprietor, and application having been made to me for the issue of a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title at the expiration of fourteen days from 11th September, 1941.
Dated at the Land Registry Office, Christchurch, this 9th day of September, 1941.

A. L. B. ROSS, District Land Registrar.


EVIDENCE having been furnished of the loss of lease in perpetuity comprised in Vol. 162, folio 255 (Canterbury Registry), for Section 21 of Reserve 1126, Wainono Settlement, situate in Block X, Waimate Survey District, whereof WALTER JOHN WELCH, of Waimate, Farmer, is the registered proprietor, and application having been made to me to issue a leasehold certificate of title for the interest comprised in the said lease in perpetuity, I hereby give notice of my intention to issue such leasehold certificate of title dispensing with the production of the outstanding duplicate of the said lease in perpetuity after the expiration of fourteen days from 11th September, 1941.
Dated at the Land Registry Office, Christchurch, this 9th day of September, 1941.

A. L. B. ROSS, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—
Pioneer Motors, Limited. 1934/71.
Given under my hand at Auckland, this 8th day of September, 1941.

L. G. TUCK,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:—
Murrays Bay Estate, Limited. 1915/58.
Given under my hand at Auckland, this 8th day of September, 1941.

L. G. TUCK,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:—
General Aircraft Sales, Limited. 1938/11.
Given under my hand at Napier, this 4th day of September, 1941.

E. C. ADAMS,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3).

NOTICE is hereby given 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:—
S. Harris, Limited. 1931/5.
Given under my hand at Napier, this 4th day of September, 1941.

E. C. ADAMS,
Assistant Registrar of Companies.


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:—
Timaru Chattel Advances, Limited. 1933/91.
Sandford and Jones, Limited. 1927/54.
Christchurch City Parking, Limited. 1936/66.
Olympia Parking, Limited. 1938/12.
Huntsbury Stores, Limited. 1938/64.
The Square Service and Parking, Limited. 1939/64.
Given under my hand at Christchurch, this 3rd day of September, 1941.

J. MORRISON,
Assistant Registrar of Companies.


RADIUM POLISHES, LIMITED.

In Voluntary Liquidation.

In the matter of the Companies Act, 1908, and in the matter of RADIUM POLISHES, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that a general meeting of members of the above-named company will be held at 8-20 Blair Street, Wellington, on Friday, 26th September, 1941, at 11 o’clock a.m., for the purpose of having an account laid before them showing the result of the winding up, and of determining the manner in which the books, accounts, and documents of the company and of the liquidators shall be disposed of.
Dated at Wellington, this 5th day of September, 1941.

A. W. PRESS,
W. G. TALBOT,
Liquidators.

285

THE NEW ZEALAND TIMES COMPANY, LIMITED.

In Voluntary Liquidation.

In the matter of the Companies Act, 1908, and in the matter of THE NEW ZEALAND TIMES COMPANY, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that a general meeting of The New Zealand Times Company, Limited (in liquidation), will be held in the offices of Clarke, Menzies, Griffin, and Co., 102 Featherston Street, Wellington, at noon on Friday, the 26th day of September, 1941, for the purpose of enabling the liquidators to lay before such meeting an account showing the manner in which the winding up of the company has been conducted and the assets of the company disposed of, and for the purpose of passing a resolution as to the disposal of the company’s books and records.
Dated at Wellington, this 4th day of September, 1941.

J. VIGOR BROWN,
CLARKE, MENZIES, GRIFFIN, AND CO.,
Liquidators.

P.O. Box 486, Wellington C.1.
286



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 74


NZLII PDF NZ Gazette 1941, No 74





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Charles William Wilde

⚖️ Justice & Law Enforcement
2 September 1941
Bankruptcy, Creditors Meeting, Hamilton
  • Charles William Wilde, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Second Dividend Notice for Irwin Alexander Jones

⚖️ Justice & Law Enforcement
4 September 1941
Bankruptcy, Dividend, Hawera
  • Irwin Alexander Jones, Second dividend payable

  • A. R. C. Claridge, Official Assignee

⚖️ First and Final Dividend Notice for Ernest Leopold Ranfurly Hocking

⚖️ Justice & Law Enforcement
4 September 1941
Bankruptcy, Dividend, Palmerston North
  • Ernest Leopold Ranfurly Hocking, First and final dividend payable

  • F. C. Litchfield, Deputy Official Assignee

🗺️ Notice of Intention to Issue New Certificate of Title for Ada Georgina Sapsford

🗺️ Lands, Settlement & Survey
9 September 1941
Land Transfer, Certificate of Title, Christchurch
  • Ada Georgina Sapsford, Registered proprietor of lost certificate of title

  • A. L. B. Ross, District Land Registrar

🗺️ Notice of Intention to Issue Leasehold Certificate of Title for Walter John Welch

🗺️ Lands, Settlement & Survey
9 September 1941
Land Transfer, Leasehold Certificate, Waimate
  • Walter John Welch, Registered proprietor of lease in perpetuity

  • A. L. B. Ross, District Land Registrar

🏭 Notice of Intention to Strike Off Pioneer Motors, Limited

🏭 Trade, Customs & Industry
8 September 1941
Company Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Dissolution of Murrays Bay Estate, Limited

🏭 Trade, Customs & Industry
8 September 1941
Company Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Dissolution of General Aircraft Sales, Limited

🏭 Trade, Customs & Industry
4 September 1941
Company Dissolution, Napier
  • E. C. Adams, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off S. Harris, Limited

🏭 Trade, Customs & Industry
4 September 1941
Company Dissolution, Napier
  • E. C. Adams, Assistant Registrar of Companies

🏭 Notice of Dissolution of Multiple Companies

🏭 Trade, Customs & Industry
3 September 1941
Company Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 General Meeting Notice for Radium Polishes, Limited

🏭 Trade, Customs & Industry
5 September 1941
Voluntary Liquidation, Wellington
  • A. W. Press, Liquidator
  • W. G. Talbot, Liquidator

🏭 General Meeting Notice for The New Zealand Times Company, Limited

🏭 Trade, Customs & Industry
4 September 1941
Voluntary Liquidation, Wellington
  • J. Vigor Brown, Liquidator
  • Clarke, Menzies, Griffin, and Co., Liquidators