✨ Legal and Financial Notices
OCT. 1.]
THE NEW ZEALAND GAZETTE.
In Bankruptcy.—In the Supreme Court of New Zealand held at Hamilton.
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 holden at Hamilton on Tuesday, the 13th
October, 1942, at 10.30 a.m., or as soon thereafter as application may
be heard, I intend to apply for an order releasing me from the
administration of the said estates:
Arvidson, Roy Edison, of Hamilton, Panel-beater.
Beagley, James Alexander, of Hamilton, Builder.
Bishell, Arthur Clyde, of Frankton Junction, Truck-driver.
Brown, Alexander, of Taumarunui, Tailor.
Capel, Ivan, of Te Awamutu, Builder.
Gruenvald, G., of Hamilton, Veterinary Surgeon.
Hunter, George Edward, of Te Kuiti, Butcher's Assistant.
Linwood, Alfred, of Hinuera, Share-milker.
Managh, Edmund, of Matamata, Timber-merchant.
Morgan, Harry, of Tongariro National Park, Labourer.
New, Alfred, of Waimiha, Hauler-driver.
Peters, Herbert Arthur, of Morrinsville, Florist.
Speers, Robert James, of Taumarunui, Contractor.
Stott, Montague Stanley, of Hamilton, Builder.
Stott, Violet, of Te Awamutu, trading as the Te Awamutu Art
Cabinet Co.
V. R. CROWHURST,
Official Assignee.
Hamilton, 22nd September, 1942.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 347, folio 291
(Auckland Registry), for Lot 94, Deposited Plan 7510,
being portion of Allotment 365 of the Parish of Te Rapa, in favour
of GEORGE WATTNEY, of Frankton, Platelayer, now deceased,
having been lodged with me together with an application for a new
certificate of title in lieu thereof, and evidence of the loss of
Outstanding Deeds of Mortgage Nos. 387461, 362163, and 387615,
affecting Lots 64, 68, and 67, Deeds Plan 868, respectively, and
being part of Clendon's Grant, Parish of Pepepe, and being all the
land comprised in certificates of title, Vol. 516, folios 240, 242, and
243 (Auckland Registry), given by Sarah Anne Watts, Mabel
Beatrice Watts, and Herbert Knight Wright respectively, as mort-
gagors, and now in favour of AUGUSTINE WILLIAMS, of Auckland, Farmer, now deceased, as mortgagee, having been lodged
with me together with an application for provisional mortgages in
lieu thereof, notice is hereby given of my intention to issue such
new certificate of title and provisional mortgages after fourteen
days from 1st October, 1942.
Dated the 25th September, 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 ANDREW BAIN, of Inver-
cargill, Retired Builder (now deceased), for Lots 2 and 3, Plan
No. 2391, being part of Section 16, Block I, Invercargill Hundred,
and being all the land comprised in certificate of title, Vol. 145,
folio 129 (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 1st October, 1942.
Dated this 22nd day of September, 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 name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the Register
and the company dissolved:
E. R. Wray, Limited. 1937/215.
Given under my hand at Auckland, this 25th day of September,
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:
Bay of Islands Development Company, Limited. 1934/33.
Given under my hand at Auckland, this 25th day of September,
1942.
L. G. TUCK,
Assistant Registrar of Companies.
2451
THE INDUSTRIAL AND PROVIDENT SOCIETIES ACT, 1908,
SECTION 6 (a) (ii) AND (c).
NOTICE is hereby given that the registry of the undermentioned
societies has been cancelled:-
Consumers' Co-operative, Limited. 1935/4.
The Reliance Carriers of the Wairarapa Society. 1937/13.
The Co-operative Stores Society, Limited. 1938/5.
The New Zealand Co-operative Health Society, Limited.
1938/6.
Given under my hand at Wellington, this 21st day of September,
1942.
H. B. WALTON,
Registrar of Industrial and Provident Societies.
WARWICK SMEETON, LTD.
IN LIQUIDATION.
NOTICE is hereby given that, pursuant to section 241 (l) of the
Companies Act, 1933, a meeting of creditors and members in
the above company will be held at the Chamber of Commerce,
Swanson Street (lower room), on Tuesday, 20th October, 1942, at
2.15 p.m.
Business.
- To receive and adopt liquidator's report and accounts,
copies of which have been already circulated. - General.
Dated at Auckland, this 22nd day of September, 1942.
H. C. ROBINSON,
Liquidator.
In the Supreme Court of New Zealand,
Wellington District
(Wellington Registry).
In the matter of the Companies Act, 1933, and in the matter of
THE WELLINGTON MEAT EXPORT COMPANY, LIMITED, a
duly incorporated company having its registered office at
Ngahauranga.
NOTICE OF REDUCTION OF CAPITAL.
NOTICE is hereby given that an Order was made by the Supreme
Court of New Zealand on the 18th day of September, 1942,
confirming the reduction of the capital of the above-named company
from £250,000 to £127,500 and approving the following minute,
which has been registered at the office of the Registrar of Companies
at Wellington :-
"The capital of the Wellington Meat Export Company, Limited,
henceforth is £127,500 in 150,000 ordinary shares of 17s. each fully
paid up, instead of the former capital of 250,000 shares of £1 each,
divided into 100,000 preference shares of £1 each and 150,000
ordinary shares of £1 each."
BELL, GULLY, MACKENZIE, AND EVANS,
Solicitors for the Company.
CHANGE OF NAME OF COMPANY.
NOTICE is hereby given that GRAHAM AND LODDER, LIMITED,
has changed its name to W. J. LODDER, LIMITED, and that the
name was this day entered on my Register of Companies in place of
the former name.
Dated at Auckland, this 21st day of September, 1942.
L. G. TUCK,
Assistant Registrar of Companies.
SMITH BROS., LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that at a general meeting of the con-
tributories of the above-named company, duly convened and
held on the 20th day of August, 1942, the following resolution was
duly passed as an ordinary resolution:-
"That the resignation of Harold William Sherratt as liquidator,
from 20th August, 1942, be accepted."
The above-named company has no creditors.
Notice is further given that at a general meeting of the above-
named company, duly convened and held on the 8th day of Septem-
ber, 1942, the following resolution was duly passed :-
"That Mr. FREDERICK HOLMES BROOM, of Ashburton, Account-
ant, be appointed liquidator of the company vice Mr. H. W. Sherratt,
resigned as from the date of resignation of the former liquidator-
i.e., 20th August, 1942."
Dated this 24th day of September, 1942.
F. H. BROOM,
Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1942, No 89
NZLII —
NZ Gazette 1942, No 89
✨ LLM interpretation of page content
⚖️ Bankruptcy Notices for Multiple Estates
⚖️ Justice & Law Enforcement22 September 1942
Bankruptcy, Estates, Hamilton, Supreme Court
15 names identified
- Roy Edison Arvidson, Panel-beater, estate in bankruptcy
- James Alexander Beagley, Builder, estate in bankruptcy
- Arthur Clyde Bishell, Truck-driver, estate in bankruptcy
- Alexander Brown, Tailor, estate in bankruptcy
- Ivan Capel, Builder, estate in bankruptcy
- G. Gruenvald, Veterinary Surgeon, estate in bankruptcy
- George Edward Hunter, Butcher's Assistant, estate in bankruptcy
- Alfred Linwood, Share-milker, estate in bankruptcy
- Edmund Managh, Timber-merchant, estate in bankruptcy
- Harry Morgan, Labourer, estate in bankruptcy
- Alfred New, Hauler-driver, estate in bankruptcy
- Herbert Arthur Peters, Florist, estate in bankruptcy
- Robert James Speers, Contractor, estate in bankruptcy
- Montague Stanley Stott, Builder, estate in bankruptcy
- Violet Stott, Trading as Te Awamutu Art Cabinet Co., estate in bankruptcy
- V. R. Crowhurst, Official Assignee
🗺️ Land Transfer Act Notice for Lost Certificate of Title
🗺️ Lands, Settlement & Survey25 September 1942
Land Transfer, Certificate of Title, Auckland, Mortgage
- George Wattney, Deceased platelayer, lost certificate of title
- Sarah Anne Watts, Mortgagor, lost deeds of mortgage
- Mabel Beatrice Watts, Mortgagor, lost deeds of mortgage
- Herbert Knight Wright, Mortgagor, lost deeds of mortgage
- Augustine Williams, Deceased mortgagee, lost deeds of mortgage
- R. F. Baird, District Land Registrar
🗺️ Application for New Certificate of Title
🗺️ Lands, Settlement & Survey22 September 1942
Land Transfer, Certificate of Title, Invercargill
- Andrew Bain, Deceased retired builder, lost certificate of title
- C. L. Harney, District Land Registrar
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry25 September 1942
Company Strike-off, E. R. Wray Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry25 September 1942
Company Dissolution, Bay of Islands Development Company Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Cancellation of Industrial and Provident Societies
🏭 Trade, Customs & Industry21 September 1942
Society Cancellation, Co-operative Societies
- H. B. Walton, Registrar of Industrial and Provident Societies
🏭 Meeting of Creditors and Members in Liquidation
🏭 Trade, Customs & Industry22 September 1942
Company Liquidation, Warwick Smeeton Limited
- H. C. Robinson, Liquidator
🏭 Notice of Reduction of Capital
🏭 Trade, Customs & IndustryCapital Reduction, Wellington Meat Export Company Limited
- Bell, Gully, Mackenzie, and Evans, Solicitors for the Company
🏭 Change of Company Name
🏭 Trade, Customs & Industry21 September 1942
Company Name Change, Graham and Lodder Limited
- L. G. Tuck, Assistant Registrar of Companies
🏭 Resignation and Appointment of Liquidator
🏭 Trade, Customs & Industry24 September 1942
Liquidator Resignation, Liquidator Appointment, Smith Bros. Limited
- Harold William Sherratt, Resigned as liquidator
- Frederick Holmes Broom, Appointed as liquidator
- F. H. Broom, Liquidator