Bankruptcy, Land Transfer, and Company Notices




2918

THE NEW ZEALAND GAZETTE.

BANKRUPTCY NOTICE.

In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that ALEXANDER HENRY DENHOLM,
of Wellington, Painter, was adjudged bankrupt on the 7th
December, 1942; and I hereby summon a meeting of creditors to be
holden at my office on Thursday, the 17th day of December, 1942,
at 10.30 o’clock a.m.
Dated at Wellington, this 10th day of December, 1942.
S. TANSLEY, Official Assignee.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of Memorandum of Mortgage
No. 103771, affecting Lot 11, Deposited Plan 12759,
being part of Allotment 293 of the Parish of Waimana, and
being all the land in certificate of title, Vol. 322, folio 79
(Auckland Registry), given by Sydney Harold Tippett, as
mortgagor, to GEORGE SAMUEL WHITESIDE, of Ingle-
wood, Civil Engineer, as mortgagee, having been lodged with
me together with an application for a provisional mortgage
in lieu thereof, notice is hereby given of my intention to issue
such provisional mortgage after fourteen days from 17th
December, 1942.
Dated the 11th December, 1942, at the Land Registry
Office at Auckland.
R. F. BAIRD, District Land Registrar.

APPLICATION having been made to me for the issue of a new
certificate of title in the name of LUCY JANE JOYCE, of
Invercargill, Spinster, for Section 5, Block XXXII, Town of Inver-
cargill, and being all the land comprised in certificate of title, Vol. 36,
folio 60, Southland Registry, and evidence having been lodged of the
loss 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 17th December, 1942.
Dated this 8th day of December, 1942, at the Land Registry
Office, Invercargill.
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:—
The New Zealand Draper, Limited. 1931/17.
Wellsford Properties, Limited. 1937/175.
Given under my hand at Auckland, this 11th day of
December, 1942.
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:—
Ritchie Garrett Kitchen, Limited. 1923/75.
The Marine Suburbs Bus Co., Limited. 1924/176.
Whakatane Mutual Traders, Limited. 1934/62.
Given under my hand at Auckland, this 11th day of
December, 1942.
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:—
Watchman Brothers, Limited. 1933/22.
Given under my hand at Wellington, this 16th day of December,
1942.
H. B. WALTON,
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:—
Lewitt’s Arcadia Tea Rooms, Limited. 1929/43.
Given under my hand at Christchurch, this 10th day of
December, 1942.
J. MORRISON,
Assistant Registrar of Companies.

[NO. 442
GENERAL SECURITIES INVESTMENT COMPANY,
LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that at an extraordinary general meeting
of the above-named company, duly convened and held on the
23rd day of November, 1942, the following special resolution was
duly passed :—
“ 1. That the company be wound up voluntarily ;
“ 2. That Mr. GEORGE GORDON PRIEST, of Palmerston North,
Public Accountant, be and he is hereby appointed liquidator of the
company.”
Dated this 26th day of November, 1942.
397
G. GORDON PRIEST, Liquidator.

NEW ZEALAND EXCAVATION AND CONSTRUCTION, LTD.
IN VOLUNTARY LIQUIDATION.
PURSUANT to the provisions of section 232 of the Companies
Act, 1933, notice is hereby given that the final meeting of
New Zealand Excavation and Construction, Ltd. (in Voluntary
Liquidation), will be held in the registered office of the company,
83 High Street, Lower Hutt, at 4 p.m. on 30th December, 1942, for
the purpose of receiving the liquidator’s account of the winding-up.
Dated at Lower Hutt, this 8th day of December, 1942.
398
H. S. FANNING, Liquidator.

ACACIA BUILDINGS, LIMITED.
IN VOLUNTARY LIQUIDATION.
In the matter of the Companies Act, 1933, and in the matter of
Acacia Buildings, Limited (in Voluntary Liquidation).
NOTICE is hereby given, in compliance with section 232 of the
Companies Act, 1933, that a general meeting of members of
the above-named company will be held at the office of J. B. Gilmore,
Public Accountant, Bank of New Zealand Chambers, Swanson
Street, Auckland, on Tuesday, the 12th day of January, 1943, at
3.30 p.m., to receive the final statement of accounts and the report
of the liquidator.
Dated this 8th day of December, 1942.
399
J. B. GILMORE, Liquidator.

THE NESSVALE ESTATE COMPANY, LIMITED.
IN LIQUIDATION.
In the matter of the Companies Act, 1933, and in the matter of
THE NESSVALE ESTATE COMPANY, LIMITED (in Liquidation).
NOTICE is hereby given that a meeting of creditors and contri-
butories of the above-named company will be held at 154
Hereford Street, Christchurch, on Monday, the 21st day of December,
1942, at 12 noon.
Business.—To receive liquidator’s report.
400
J. W. K. LAWRENCE, Liquidator.

SYLVIA GOLD, SILVER, AND BASE METAL MINES (NO
LIABILITY).
IN LIQUIDATION.
Notice of Voluntary Winding-up Resolution.
PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that at an extraordinary general meeting of
the above-named company, duly convened and held on the 2nd day
of December, 1942, the following special resolutions were duly
passed :—
“ That, in pursuance of the agreement for sale with Sylvia
Mines Condolidated, Limited, this company be wound up voluntarily.”
“ That Messrs. R. W. Lock and A. W. CHRISTMAS, of Auckland,
Public Accountants, be appointed joint liquidators of the company
for the purposes of such winding up.”
Dated this 8th day of December, 1942.
401
A. W. CHRISTMAS,
R. W. LOCK, } Liquidators.

A. F. LANGRIDGE, LTD.
IN LIQUIDATION.
Final Meeting and Dissolution.
NOTICE is hereby given that a general meeting of the company
will be held in Messrs. Bull and Edwards’ office on Wednesday,
the 13th January, 1943, at 2 p.m., for the purpose of showing how
the winding-up has been conducted and the property of the company
disposed of in pursuance of section 241 of the Companies Act, 1933.
Notice is hereby further given that a meeting of creditors will
be held in Messrs. Bull and Edwards’ office on Wednesday, the 13th
January, 1942, at 3 p.m. for the purpose of showing how the
winding-up has been conducted and the property of the company
disposed of in pursuance of section 241 of the said Act.
CHAS. H. BULL, Liquidator.
P.O. Box 293, Gisborne, 9th December, 1942.
402



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 112


NZLII PDF NZ Gazette 1942, No 112





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Alexander Henry Denholm

⚖️ Justice & Law Enforcement
10 December 1942
Bankruptcy, Creditors meeting, Wellington
  • Alexander Henry Denholm, Adjudged bankrupt

  • S. Tansley, Official Assignee

🗺️ Notice of Provisional Mortgage for Lost Memorandum

🗺️ Lands, Settlement & Survey
11 December 1942
Provisional mortgage, Lost memorandum, Auckland Registry
  • Sydney Harold Tippett, Mortgagor
  • George Samuel Whiteside, Mortgagee

  • R. F. Baird, District Land Registrar

🗺️ Application for New Certificate of Title

🗺️ Lands, Settlement & Survey
8 December 1942
Certificate of title, Lost certificate, Invercargill
  • Lucy Jane Joyce, Applicant for new certificate of title

  • C. L. Harney, District Land Registrar

🏭 Notice of Company Strike-off and Dissolution

🏭 Trade, Customs & Industry
11 December 1942
Company dissolution, Strike-off, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Strike-off and Dissolution

🏭 Trade, Customs & Industry
11 December 1942
Company dissolution, Strike-off, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Strike-off and Dissolution

🏭 Trade, Customs & Industry
16 December 1942
Company dissolution, Strike-off, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off and Dissolution

🏭 Trade, Customs & Industry
10 December 1942
Company dissolution, Strike-off, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Voluntary Winding-up of General Securities Investment Company

🏭 Trade, Customs & Industry
26 November 1942
Voluntary liquidation, Company winding-up, Palmerston North
  • George Gordon Priest, Appointed liquidator

  • G. Gordon Priest, Liquidator

🏭 Final Meeting of New Zealand Excavation and Construction Ltd

🏭 Trade, Customs & Industry
8 December 1942
Final meeting, Voluntary liquidation, Lower Hutt
  • H. S. Fanning, Liquidator

🏭 Final Meeting of Acacia Buildings Limited

🏭 Trade, Customs & Industry
8 December 1942
Final meeting, Voluntary liquidation, Auckland
  • J. B. Gilmore, Liquidator

🏭 Meeting of Creditors for Nessvale Estate Company

🏭 Trade, Customs & Industry
21 December 1942
Creditors meeting, Liquidation, Christchurch
  • J. W. K. Lawrence, Liquidator

🏭 Voluntary Winding-up of Sylvia Gold, Silver, and Base Metal Mines

🏭 Trade, Customs & Industry
8 December 1942
Voluntary liquidation, Mining company, Auckland
  • A. W. Christmas, Appointed joint liquidator
  • R. W. Lock, Appointed joint liquidator

  • A. W. Christmas, Liquidator
  • R. W. Lock, Liquidator

🏭 Final Meeting and Dissolution of A. F. Langridge Ltd

🏭 Trade, Customs & Industry
9 December 1942
Final meeting, Company dissolution, Gisborne
  • Chas. H. Bull, Liquidator