Bankruptcy and Legal Notices




1372
THE NEW ZEALAND GAZETTE.
[No. 47

BANKRUPTCY NOTICES.

In Bankruptcy.—In the Supreme Court of New Zealand held at New Plymouth.

NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court to be held on Monday, the 25th day of May, 1942, at 10.30 o’clock in the forenoon, or as soon thereafter as application may be heard, I intend to apply for orders releasing me from administration of the said estates:—

Loveridge, Leslie John, of New Plymouth, Lorry-driver.
Williams, William, of New Plymouth, Farmer.
Venner, George Albert, of New Plymouth, Electrical Wireman.
Harrop, George, of Omata, Farmer.
Jackson, Brian Edward, of Inglewood, Labourer.
Haddon, George John, of Inglewood, Lorry-driver.
Humphries, Brian Seager, of Bell Block, Labourer.
Farquhar, Stanley Claude, of New Plymouth, Labourer.

Dated at New Plymouth, this 28th day of April, 1942.

L. W. LOUISSON,
Official Assignee.


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

NOTICE is hereby given that DON PEDRO GAPPER, of Napier, Radio Serviceman, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Tuesday, the 12th day of May, 1942, at 11 o’clock a.m.

Dated at Napier, this 1st day of May, 1942.

W. HARTE,
Official Assignee.


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

NOTICE is hereby given that ERBON PERCY NICHOLSON, of 77 Carlton Mill Road, Christchurch, Commission Agent, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Old Provincial Building, Durham Street, Christchurch, on Tuesday, the 12th day of May, 1942, at 10.30 o’clock a.m.

Dated at Christchurch, this 30th day of April, 1942.

G. W. BROWN,
Official Assignee.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 116, folio 98 (Wellington Registry), for 1 rood, more or less, being part of Lot 42 on Deposited Plan No. 1072, Township of Titahi, in the name of EDWARD HANNON TATE, of Lower Hutt, Manufacturer, 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 6th day of May, 1942, at the Land Registry Office, Wellington.

J. CARADUS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 210 folio 292 (Wellington Registry), for 2 roods and 22 perches, more or less, being part of Section 75 of the Hutt District, and being Lot 31 on Deposited Plan No. 2251, in the name of EDWARD ORR HURLEY, of Palmerston North, Solicitor, 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 6th day of May, 1942, at the Land Registry Office, Wellington.

J. CARADUS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 407, folio 31 (Wellington Registry), for 23·7 perches, more or less, situate in the City of Palmerston North, being part of Rural Section 285, Town of Palmerston North, and being also Lot 3 on Deposited Plan No. 9171, in the name of EMMA CATHERINE FRASER, of Palmerston North, Married Woman, 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 6th day of May, 1942, at the Land Registry Office, Wellington.

J. CARADUS, District Land Registrar.


ADVERTISEMENTS.

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:—

Arthur G. Washer, Limited. 1930/217.
Kelvin Service Station, Limited. 1932/37.
Timber Products, Limited. 1937/158.

Given under my hand at Wellington, this 5th day of May, 1942.

H. B. WALTON,
Assistant Registrar of Companies.


ESTATE OF MARY ELLEN MACARTHY REID.

In the matter of the Religious Charitable and Educational Trusts Act, 1908.

NOTICE is hereby given by the Public Trustee that a scheme under the above Act has been referred to the Supreme Court at Wellington for consideration in respect of the legacy of £200 bequeathed by the late Mary Ellen Macarthy Reid to the late Reverend Canon Fielden Taylor to be applied by him to whatever charitable purpose in the City of Wellington he might think fit. The scheme proposes that the legacy, less costs and expenses, be paid to the Wellington City Mission.

CHAPMAN, TRIPP, WATSON, JAMES AND CO.,
Solicitors for the Public Trustee.

31


MEDICAL REGISTRATION.

I, RICHARD MAUNSELL MARTIN, M.B., Ch.B., University of New Zealand, 1942, now residing in Wellington, hereby give notice that I intend applying on the 29th May, 1942, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Christchurch.

Dated at Wellington, this 1st day of May, 1942.

RICHARD MAUNSELL MARTIN.

27A Salamanca Road, Kelburn, Wellington.

36


S.A.F. PRODUCTS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of S.A.F. Products, Limited (in Voluntary Liquidation).

NOTICE is hereby given that at a meeting of shareholders of S.A.F. Products, Limited (in voluntary liquidation), held on the 25th day of April, 1942, it was resolved that the company be wound up voluntarily, and that WILLIAM SMITH MACGIBBON, of Christchurch, Public Accountant, be appointed liquidator.

Dated this 27th day of April, 1942.

W. S. MACGIBBON,
Liquidator.

37


S.A.F. PRODUCTS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of S.A.F. Products, Limited (in Voluntary Liquidation).

NOTICE is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required on or before the 18th day of May, 1942, to send their names and addresses and the particulars of their debts or claims to the undersigned, and, if so required by notice in writing by the liquidator or by their solicitors, to come in and prove their said debts and claims at such time and place as shall be specified in such notice or, in default thereof, they shall be excluded from the benefit of any distribution made before such debts are proved.

Dated this 27th day of April, 1942.

W. : MACGIBBON,
Liquidator

38


CHANGE OF NAME OF COMPANY.

The Companies Act, 1933.

NOTICE is hereby given that THE NEW AUCKLAND LAUNDRY, LIMITED, has changed its name to AUCKLAND LAUNDRY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 24th day of April, 1942.

L. G. TUCK,
Assistant Registrar of Companies.

39



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 47


NZLII PDF NZ Gazette 1942, No 47





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices for New Plymouth

⚖️ Justice & Law Enforcement
28 April 1942
Bankruptcy, Supreme Court, New Plymouth, Creditors Meeting
8 names identified
  • Leslie John Loveridge, Bankruptcy estate administration
  • William Williams, Bankruptcy estate administration
  • George Albert Venner, Bankruptcy estate administration
  • George Harrop, Bankruptcy estate administration
  • Brian Edward Jackson, Bankruptcy estate administration
  • George John Haddon, Bankruptcy estate administration
  • Brian Seager Humphries, Bankruptcy estate administration
  • Stanley Claude Farquhar, Bankruptcy estate administration

  • L. W. Louisson, Official Assignee

⚖️ Bankruptcy Notice for Don Pedro Gapper

⚖️ Justice & Law Enforcement
1 May 1942
Bankruptcy, Supreme Court, Napier, Creditors Meeting
  • Don Pedro Gapper, Adjudged bankrupt

  • W. Harte, Official Assignee

⚖️ Bankruptcy Notice for Erbon Percy Nicholson

⚖️ Justice & Law Enforcement
30 April 1942
Bankruptcy, Supreme Court, Christchurch, Creditors Meeting
  • Erbon Percy Nicholson, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice for Edward Hannon Tate

🗺️ Lands, Settlement & Survey
6 May 1942
Land Transfer, Certificate of Title, Wellington Registry, Titahi
  • Edward Hannon Tate, Lost certificate of title

  • J. Caradus, District Land Registrar

🗺️ Land Transfer Act Notice for Edward Orr Hurley

🗺️ Lands, Settlement & Survey
6 May 1942
Land Transfer, Certificate of Title, Wellington Registry, Hutt District
  • Edward Orr Hurley, Lost certificate of title

  • J. Caradus, District Land Registrar

🗺️ Land Transfer Act Notice for Emma Catherine Fraser

🗺️ Lands, Settlement & Survey
6 May 1942
Land Transfer, Certificate of Title, Wellington Registry, Palmerston North
  • Emma Catherine Fraser, Lost certificate of title

  • J. Caradus, District Land Registrar

🏭 Companies Act Notice for Striking Off Register

🏭 Trade, Customs & Industry
5 May 1942
Companies Act, Striking Off Register, Dissolution
  • H. B. Walton, Assistant Registrar of Companies

⚖️ Estate of Mary Ellen Macarthy Reid

⚖️ Justice & Law Enforcement
Estate, Charitable Trusts, Supreme Court, Wellington City Mission
  • Mary Ellen Macarthy Reid, Deceased estate
  • Fielden Taylor (Reverend Canon), Legacy recipient

  • Chapman, Tripp, Watson, James and Co., Solicitors for the Public Trustee

🏥 Medical Registration Notice

🏥 Health & Social Welfare
1 May 1942
Medical Registration, Medical Register, Department of Health
  • Richard Maunsell Martin (Doctor), Applying for medical registration

  • Richard Maunsell Martin

🏭 Voluntary Liquidation of S.A.F. Products, Limited

🏭 Trade, Customs & Industry
27 April 1942
Voluntary Liquidation, Companies Act, Liquidator Appointment
  • William Smith MacGibbon, Appointed liquidator

  • W. S. MacGibbon, Liquidator

🏭 Creditors Notice for S.A.F. Products, Limited

🏭 Trade, Customs & Industry
27 April 1942
Voluntary Liquidation, Creditors Notice, Debts and Claims
  • W. S. MacGibbon, Liquidator

🏭 Change of Name for The New Auckland Laundry, Limited

🏭 Trade, Customs & Industry
24 April 1942
Company Name Change, Register of Companies
  • L. G. Tuck, Assistant Registrar of Companies