✨ Bankruptcy and Company Notices
Aug. 20.] THE NEW ZEALAND GAZETTE. 2085
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that RAYMOND WALTER SWANGER,
of Wairoa, formerly Laundry-proprietor, now Labourer,
was adjudged bankrupt on the 11th August, 1942; and I
hereby summon a meeting of creditors to be holden at my
office on Friday, the 21st day of August, 1942, at 10 o'clock
a.m.
J. LIST,
Acting Official Assignee, Wairoa.
In Bankruptcy.
In the Estate of JOHN RICHARD ARNOTT, of Petane,
Market-gardener, deceased.
NOTICE is hereby given that a second and final dividend
of 12s. 3¼d. in the pound, making a total of 17s. 3½d.
in the pound, is now payable on all proved and accepted
claims in the above estate.
W. HARTE,
Official Assignee.
Dated at Napier, this 11th day of August, 1942.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 770,
folio 19 (Auckland Registry), for part of Lots 71, 72,
and 73, Deeds Plan 1166, being portion of Allotment 32 of
Section 1 of the Parish of Takapuna, in favour of SAMUEL
PERCY THOMPSON, of Auckland, Traveller, and
DOROTHY ALICE THOMPSON, his wife, having been
lodged with me together with an application for a new
certificate of title in lieu thereof, notice is hereby given of
my intention to issue such new certificate of title after fourteen
days from the 20th August, 1942.
Dated the 14th August, 1942, at the Land Registry Office
at Auckland.
R. F. BAIRD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 105,
folio 265 (Taranaki Registry), for Section 4, Block X,
Town of Matiere, in favour of ROBERT MAURICE KELLY,
of Nihoniho, Farmer, having been lodged with me together
with an application for a new certificate of title in lieu thereof,
notice is hereby given of my intention to issue such new
certificate of title after fourteen days from the 20th August,
1942.
Dated the 13th day of August, 1942, at the Land Registry
Office at New Plymouth.
J. S. WILLIS, Assistant Land Registrar.
ADVERTISEMENTS.
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 :-
The Farmers' Milking Machine Company, Limited. 1913/68.
Awaiti Flaxmills Limited. 1926/28.
Curlett Bros., Limited. 1929/48.
Given under my hand at Auckland, this 14th day of
August, 1942.
L. G. TUCK,
Assistant Registrar of Companies.
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 :-
Patterson, Thomson, and Co., Limited. 1936/27.
Given under my hand at Auckland, this 14th day of
August, 1942.
L. G. TUCK,
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 :-
Spiral Locks, Limited. 1936/97.
Given under my hand at Wellington, this 18th day of
August, 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 :-
Motor Patents, Limited. 1936/110.
Given under my hand at Christchurch, this 13th day of
August, 1942.
J. MORRISON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3).
TAKE notice that at the expiration of three months from
the date hereof the names of the undermentioned
companies will, unless cause is shown to the contrary, be
struck off the Register and the companies dissolved :-
Brims, McCreath, & Company, Limited. 1929/21.
North Canterbury Brewery Company, Limited. 1935/28.
Rexmann Mines, Limited. 1936/62.
Given under my hand at Christchurch, this 13th day of
August, 1942.
J. MORRISON,
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 :-
George Lumsden, Limited. 1926/20.
Given under my hand at Invercargill, this 13th day of
August, 1942.
R. G. MORRISON,
Assistant Registrar of Companies.
RUSSELL'S GARAGE, LTD.
MEMBERS' VOLUNTARY WINDING UP.
NOTICE is hereby given that the following resolution was
passed in accordance with the provisions of section 300
of the Companies Act, 1933, by the above-named company
on the 12th day of August, 1942 :-
(a) That the company, being financial, go into voluntary
liquidation.
(b) That JOHN RUSSELL, one of the Directors, be and he
is hereby appointed liquidator.
JOHN RUSSELL,
Liquidator.
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that THE KAIRANGA DAIRY
COMPANY, LIMITED, has changed its name to THE
KAIRANGA CO-OPERATIVE DAIRY COMPANY, LIMITED, and
that the new name was this day entered on my Register of
Companies in place of the former name.
Dated at Wellington, this 12th day of August, 1942.
H. B. WALTON,
Assistant Registrar of Companies.
JAMES BENJAMIN CROOKS.
IN BANKRUPTCY.
TAKE notice that by an Order of the Supreme Court
dated the 14th day of August, 1942, the bankruptcy
of James Benjamin Crooks, of Auckland, Company-manager,
was annulled.
A. W. WATTERS,
Official Assignee.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1942, No 78
NZLII —
NZ Gazette 1942, No 78
✨ LLM interpretation of page content
⚖️ Bankruptcy of Raymond Walter Swanger
⚖️ Justice & Law EnforcementBankruptcy, Creditors Meeting, Wairoa
- Raymond Walter Swanger, Adjudged bankrupt
- J. List, Acting Official Assignee, Wairoa
⚖️ Final Dividend in Estate of John Richard Arnott
⚖️ Justice & Law Enforcement11 August 1942
Bankruptcy, Dividend, Petane
- John Richard Arnott, Deceased estate
- W. Harte, Official Assignee
🗺️ Loss of Certificate of Title for Samuel Percy Thompson
🗺️ Lands, Settlement & Survey14 August 1942
Land Title, Loss, Auckland
- Samuel Percy Thompson, Certificate of title loss
- Dorothy Alice Thompson, Certificate of title loss
- R. F. Baird, District Land Registrar
🗺️ Loss of Certificate of Title for Robert Maurice Kelly
🗺️ Lands, Settlement & Survey13 August 1942
Land Title, Loss, Taranaki
- Robert Maurice Kelly, Certificate of title loss
- J. S. Willis, Assistant Land Registrar
🏭 Companies Struck Off Register
🏭 Trade, Customs & Industry14 August 1942
Company Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off Register
🏭 Trade, Customs & Industry14 August 1942
Company Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Company Struck Off Register
🏭 Trade, Customs & Industry18 August 1942
Company Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Company Struck Off Register
🏭 Trade, Customs & Industry13 August 1942
Company Dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏭 Notice of Companies to be Struck Off Register
🏭 Trade, Customs & Industry13 August 1942
Company Dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏭 Company Struck Off Register
🏭 Trade, Customs & Industry13 August 1942
Company Dissolution, Invercargill
- R. G. Morrison, Assistant Registrar of Companies
🏭 Voluntary Winding Up of Russell's Garage Ltd
🏭 Trade, Customs & IndustryCompany Liquidation, Auckland
- John Russell, Appointed liquidator
- John Russell, Liquidator
🏭 Change of Company Name
🏭 Trade, Customs & Industry12 August 1942
Company Name Change, Wellington
- H. B. Walton, Assistant Registrar of Companies
⚖️ Bankruptcy of James Benjamin Crooks Annulled
⚖️ Justice & Law EnforcementBankruptcy Annulment, Auckland
- James Benjamin Crooks, Bankruptcy annulled
- A. W. Watters, Official Assignee