Bankruptcy, Land Transfer, Companies, and Partnership Notices




2476

THE NEW ZEALAND GAZETTE. [No. 91

In Bankruptcy.

In the Estate of A. J. HANSEN, Cabinetmaker, Palmerston North.
NOTICE is hereby given that a first and final dividend of 4_7/6 d. is now due and payable at my office, Waldegrave Buildings,
Palmerston North, on all proved and accepted claims in the above estate.
Dated at Palmerston North, this 1st day of October, 1942.
F. C. LITCHFIELD,
Deputy Official Assignee.

LAND TRANSFER ACT NOTICES.

APPLICATION having been made to me to register a re-entry by HIS MAJESTY THE KING as lessor under Memorandum of Lease No. 21804, of all that parcel of land containing 5 acres, being Suburban Section 120, of the Township of Featherston, being part of the land comprised in certificate of title, Vol. 29A, folio 18, of which RICHARD JOHN DAVIS, of Featherston, Bridge Contractor, is the registered lessee, I hereby give notice that I will register such re-entry as requested at the expiration of one month from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Wellington, this 7th day of October, 1942.
J. CARADUS, District Land Registrar.

APPLICATION having been made to me to register a re-entry by HIS MAJESTY THE KING as lessor under Memorandum of Lease No. 19687, of all that parcel of land containing 1 rood, more or less, being Section 13, Block I, Township of Taihape, being all the land comprised in certificate of title, Vol. 105, folio 248, of which JAMES ARNOTT, of Taihape, Carpenter, is the registered lessee, I hereby give notice that I will register such re-entry as requested at the expiration of one month from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Wellington, this 7th day of October, 1942.
J. CARADUS, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 290, folio 60 (Canterbury Registry), for Lot 2 on Deposited Plan 3361, part of Rural Section 190, Block X, Christchurch Survey District, whereof WILLIAM JAMES SLOANE, of Bryndwr, Retired Schoolmaster (now deceased), is the registered proprietor; and of certificate of title, Vol. 379, folio 299 (Canterbury Registry), for part of Lot 30 on Deposited Plan 362, part of Rural Section 6, City of Christchurch, whereof CHARLES ROBINSON, of Lower Hutt, Retired (described in the said certificate of title as of Christchurch, Bricklayer), (now deceased), is the registered proprietor, together with applications for new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title after fourteen days from the 8th October, 1942.
Dated the 5th October, 1942, at the Land Registry Office, Christchurch.
A. L. B. ROSS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 204, folio 30 (Otago Registry), for Allotment 22 and part Allotment 23, Deposited Plan 2731, and being part Section 3, Block I, Andersons Bay District, containing 36·3 perches, in name of ASHLEY WILLIAM COOPER, of Dunedin, Builder, 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 8th October, 1942.
Dated the 1st October, 1942, at the Land Registry Office, Dunedin.
J. E. AUBIN, Assistant Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title in the name of JOHN GEORGE McFADYEN, late of Invercargill, Carter (now deceased), for Section 40, Block I, Town of Seaward Bush, being all the land comprised in certificate of title, Vol. 17, folio 151 (Southland Registry), and evidence having been lodged of the loss or destruction 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 8th October, 1942.
Dated this 5th day of October, 1942, at the Land Registry Office, Invercargill.
C. L. HARNEY, District Land Registrar.

ADVERTISEMENTS.

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 :-
W. G. and A. S. Clarke, Limited. 38/244.
Given under my hand at Wellington, this 6th day of October, 1942.
H. B. WALTON,
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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:-
Everyman's Publications, Limited. 36/262.
The Masterton Spinning and Hosiery Mills, Limited. 24/103.
Given under my hand at Wellington, this 6th day of October, 1942.
H. B. WALTON,
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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:-
Culverden Hotel, Limited. 1939/59.
Given under my hand at Christchurch, this 1st day of October, 1942.
J. MORRISON,
Assistant Registrar of Companies.

THE FARMERS' FINANCE COMPANY, LIMITED.
MEMBERS' VOLUNTARY WINDING UP.
In the matter of the Companies Act, 1933, and in the matter of THE FARMERS' FINANCE COMPANY, LIMITED (in Liquidation).
PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of members of the above company will be held on Thursday, 5th November, 1942, at 2 o'clock in the afternoon, at the offices of Mr. A. K. Fyson, Secretary, Hawera, for the purpose of laying before the meeting an account of the winding-up.
Dated at Hawera, this 30th day of September, 1942.
A. K. FYSON,
Liquidator.

THE COMPANIES ACT, 1933, SECTION 32.
NOTICE is hereby given that THE WINGATUI BRICK COMPANY, LIMITED, has changed its name to ABBOTSFORD TILERIES, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin, this 24th day of September, 1942.
E. G. FALCONER,
Assistant Registrar of Companies.

DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the partnership heretofore subsisting between GEORGE STEPHENSON GORDON, of Auckland, Engineer, and JOHN SAMUEL GIBBONS, of Onehunga, Engineer, carrying on business at Quadrant Road, Onehunga, under the style of Sunbeam Washers, has been dissolved as from the 1st day of September, 1942.
All accounts against the partnership are to be sent to Mr. A. R. W. Gregory, Public Accountant, Campbell’s Buildings, Vulcan Lane, Auckland, within fourteen days from the publication of this notice.
Dated the 29th day of September, 1942.
GEO. S. GORDON.
JOHN S. GIBBONS.

FUR TRADING COMPANY OF NEW ZEALAND, LIMITED.
In the matter of the Companies, Act, 1933, and in the matter of THE FUR TRADING COMPANY OF NEW ZEALAND, LIMITED.
NOTICE is hereby given that the Order of the Supreme Court dated the 25th day of September, 1942, confirming the reduction of capital of the above-named company, and the minute approved by the Court, were registered by the Registrar of Companies on the 30th day of September, 1942.
The minute is in the following terms:-
"The capital of the Fur Trading Company of New Zealand, Limited, henceforth is £17,266 13s. 4d. divided into 25,900 shares of 13s. 4d. each, instead of the present capital of £25,900 divided into 25,900 shares of £1 each. At the time of the registration of this minute the sum of 13s. 4d. has been or is to be deemed paid up on each of the said shares."
Dated at Wellington, this 1st day of October, 1942.
FINDLAY, HOGGARD, COUSINS, AND WRIGHT, Solicitors for THE FUR TRADING COMPANY OF NEW ZEALAND, LIMITED.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 91


NZLII PDF NZ Gazette 1942, No 91





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for A. J. Hansen

⚖️ Justice & Law Enforcement
1 October 1942
Bankruptcy, Dividend, Cabinetmaker, Palmerston North
  • A. J. Hansen, Subject of bankruptcy notice

  • F. C. Litchfield, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Richard John Davis

🗺️ Lands, Settlement & Survey
7 October 1942
Land Transfer, Re-entry, Lease, Featherston
  • Richard John Davis, Registered lessee

  • J. Caradus, District Land Registrar

🗺️ Land Transfer Act Notice for James Arnott

🗺️ Lands, Settlement & Survey
7 October 1942
Land Transfer, Re-entry, Lease, Taihape
  • James Arnott, Registered lessee

  • J. Caradus, District Land Registrar

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
5 October 1942
Lost Certificates, Title, Christchurch, Bryndwr
  • William James Sloane, Deceased registered proprietor
  • Charles Robinson, Deceased registered proprietor

  • A. L. B. Ross, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Ashley William Cooper

🗺️ Lands, Settlement & Survey
1 October 1942
Lost Certificate, Title, Dunedin, Andersons Bay
  • Ashley William Cooper, Registered proprietor

  • J. E. Aubin, Assistant Land Registrar

🗺️ Notice of New Certificate of Title for John George McFadyen

🗺️ Lands, Settlement & Survey
5 October 1942
New Certificate, Title, Invercargill, Seaward Bush
  • John George McFadyen, Deceased registered proprietor

  • C. L. Harney, District Land Registrar

🏭 Company Dissolution Notice for W. G. and A. S. Clarke, Limited

🏭 Trade, Customs & Industry
6 October 1942
Company Dissolution, Register, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
6 October 1942
Company Dissolution, Register, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Culverden Hotel, Limited

🏭 Trade, Customs & Industry
1 October 1942
Company Dissolution, Register, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Members' Voluntary Winding Up of The Farmers' Finance Company, Limited

🏭 Trade, Customs & Industry
30 September 1942
Company Winding Up, General Meeting, Hawera
  • A. K. Fyson, Liquidator

🏭 Company Name Change for The Wingatui Brick Company, Limited

🏭 Trade, Customs & Industry
24 September 1942
Company Name Change, Register, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
29 September 1942
Partnership Dissolution, Engineers, Auckland
  • George Stephenson Gordon, Partner
  • John Samuel Gibbons, Partner

  • Geo. S. Gordon
  • John S. Gibbons

🏭 Notice of Capital Reduction for The Fur Trading Company of New Zealand, Limited

🏭 Trade, Customs & Industry
1 October 1942
Capital Reduction, Supreme Court, Wellington
  • Findlay, Hoggard, Cousins, and Wright, Solicitors