Legal and Company Notices




Mar. 26.] THE NEW ZEALAND GAZETTE. 925

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

NOTICE is hereby given that WILLIAM FRANK BIGGS, of Main Road, Taita, Lower Hutt, Butcher, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Monday, the 30th day of March, 1942, at 10.30 o’clock a.m.

Dated at Wellington, this 19th day of March, 1942.

S. TANSLEY,
Official Assignee.


LAND TRANSFER ACT NOTICES.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 27th April, 1942:—

  1. THOMAS WILSON, of Tauranga, Farmer. Allotments 137, 140, 142, and 143 of the Town of Greertown, containing 4 acres and 5 perches. Occupied by the applicant. Plan 30829.

Diagrams may be inspected at this office.

Dated this 20th day of March, 1942, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 405, folio 195 (Wellington Registry), for 30 perches, more or less, situate in the Borough of Lower Hutt, being part of Section 30 of the Hutt District, and being also Lot 26 of Block XXIX of the Hutt Valley Settlement, in the name of THOMAS MCKENNY, of Pahiatua, Farmer, having been lodged with me together with an application for a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title after fourteen days from the date of the Gazette containing this notice.

Dated this 25th day of March, 1942, at the Land Registry Office, Wellington.

J. CARADUS, District Land Registrar.


EVIDENCE having been lodged with me of the loss of the outstanding duplicate of Mortgage No. 164640, in the name of JOHN PATRICK REA, of Wellington, Insurance Agent, affecting 9·3 perches, more or less, situate in the Borough of Petone, being part Section 4, Hutt District, and being also Lot 2 on Deposited Plan No. 6951, being all the land in certificate of title, Vol. 328, folio 48, Wellington Registry, and application having being made for a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage after fourteen days from the date of the Gazette containing this notice.

Dated this 25th day of March, 1942, at the Land Registry Office, Wellington.

J. CARADUS, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional lease in perpetuity in the name of JAMES WYBROW, the Younger, of Haldane, Farmer, for Section 2, Block X, Waikawa District, and being all the land comprised in Register-book, Vol. 66, folio 128, Southland Registry, and evidence having been lodged of the loss of the said lease in perpetuity, I hereby give notice that I will issue the provisional lease in perpetuity as requested after fourteen days from 25th March, 1942.

Dated this 17th day of March, 1942, at the Lands 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 undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—

Tung Oil Securities (N.Z.), Limited. 1932/264.
G. d’Elsa & Company, Limited. 1937/114.

Given under my hand at Auckland, this 16th day of March, 1942.

L. G. TUCK,
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:—

Woolley, Morgan, & Burnett, Limited. 1921/46.
The Rutherford Land Company, Limited. 1923/47.
Provincial Distributing Company, Limited. 1934/88.
Mayfair Cinemas, Limited. 1936/87.
Natural Milkers, Limited. 1937/172.
Selby’s Delicatessen, Limited. 1938/162.

Given under my hand at Auckland, this 16th day of March 1942.

L. G. TUCK,
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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—

A. F. Thompson, Limited. 38/122.

Given under my hand at Wellington, this 24th day of March, 1942.

H. B. WALTON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1933.

NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the registers and records relating to Amalgamated Farmers’ Supplies, Limited, and Patent Devices, Limited, which have hitherto been kept at the office of the Assistant Registrar of Companies at New Plymouth, have been transferred to the office of the Assistant Registrar of Companies at Auckland.

Dated at Wellington, this 25th day of March, 1942.

P. G. PEARCE,
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:—

The Riverside Sluicing Company, Limited. 1934/4.
The Southland Gyrotilling Company, Limited. 1937/24.

Dated at the office of the Assistant Registrar of Companies at Invercargill, this 20th day of March, 1942.

C. L. HARNEY,
Assistant Registrar of Companies.


ESTATE OF JOHN DAVID ENGELBRECHT.

In the matter of the Administration Act, 1903, and its amendments, and in the matter of the Estate of JOHN DAVID ENGELBRECHT, formerly of Christchurch, in the Provincial District of Canterbury, Farmer, but now deceased.

NOTICE is hereby given that a fifth dividend of 9d. in the pound is available on all ordinary claims proved and admitted against the above estate.

Dated at Timaru, this 13th day of March, 1942.

ALEX. BELL,
District Public Trustee for Timaru.


WOOD AND DUNCALF, LIMITED.

NOTICE OF MEETING OF CREDITORS.

PURSUANT to sections 234 and 300 (7) of the Companies Act, 1933, notice is hereby given that on the 17th day of March, 1942, Wood and Duncalf, Limited, passed a resolution that the company be wound up voluntarily, and that a meeting of the creditors of the said company will be held, pursuant to subsection (7) of section 300 of the Companies Act, 1933, at the Farmers’ Union Meeting-room, Gordon Street, Dannevirke, on Friday, the 27th day of March, 1942, at 11.30 o’clock in the forenoon, at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.

Dated the 18th day of March, 1942.

F. PAYNE,
Secretary.

687



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 33


NZLII PDF NZ Gazette 1942, No 33





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for William Frank Biggs

⚖️ Justice & Law Enforcement
19 March 1942
Bankruptcy, Supreme Court, Taita, Lower Hutt, Butcher
  • William Frank Biggs, Adjudged bankrupt

  • S. Tansley, Official Assignee

🗺️ Land Transfer Act Notice for Thomas Wilson

🗺️ Lands, Settlement & Survey
20 March 1942
Land Transfer Act, Greertown, Tauranga, Farmer
  • Thomas Wilson, Applicant for land transfer

  • R. F. Baird, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Thomas McKenny

🗺️ Lands, Settlement & Survey
25 March 1942
Certificate of Title, Lower Hutt, Pahiatua, Farmer
  • Thomas McKenny, Applicant for provisional certificate of title

  • J. Caradus, District Land Registrar

🗺️ Notice of Provisional Mortgage for John Patrick Rea

🗺️ Lands, Settlement & Survey
25 March 1942
Mortgage, Petone, Wellington, Insurance Agent
  • John Patrick Rea, Applicant for provisional mortgage

  • J. Caradus, District Land Registrar

🗺️ Notice of Provisional Lease in Perpetuity for James Wybrow

🗺️ Lands, Settlement & Survey
17 March 1942
Lease in Perpetuity, Waikawa District, Haldane, Farmer
  • James Wybrow (the Younger), Applicant for provisional lease in perpetuity

  • C. L. Harney, District Land Registrar

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
16 March 1942
Companies Act, Striking Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
16 March 1942
Companies Act, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Striking Off Company

🏭 Trade, Customs & Industry
24 March 1942
Companies Act, Striking Off, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Transfer of Company Records

🏭 Trade, Customs & Industry
25 March 1942
Companies Act, Transfer of Records, New Plymouth, Auckland
  • P. G. Pearce, Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
20 March 1942
Companies Act, Dissolution, Invercargill
  • C. L. Harney, Assistant Registrar of Companies

⚖️ Notice of Dividend for Estate of John David Engelbrecht

⚖️ Justice & Law Enforcement
13 March 1942
Administration Act, Dividend, Estate, Christchurch, Farmer
  • John David Engelbrecht, Deceased estate

  • Alex. Bell, District Public Trustee for Timaru

🏭 Notice of Meeting of Creditors for Wood and Duncalf, Limited

🏭 Trade, Customs & Industry
18 March 1942
Companies Act, Winding Up, Creditors Meeting, Dannevirke
  • F. Payne, Secretary