✨ Bankruptcy and Land Transfer Notices
2518
THE NEW ZEALAND GAZETTE.
[No. 93
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that TOM GORRY, of Oruaiwi, Taringamotu, Settler, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Court-house, Taumarunui, on Wednesday, the 28th day of October, 1942, at 2.30 o’clock p.m.
Dated at Hamilton, this 14th day of October, 1942.
V. R. CROWHURST,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that ERNEST CLARENCE LOGAN, of Dannevirke, Carpenter, was adjudged bankrupt on the 19th October, 1942; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 29th day of October, 1942, at 11 o’clock a.m.
Dated at Dannevirke, this 20th day of October, 1942.
A. G. SMITH,
Official Assignee.
In Bankruptcy.
NOTICE is hereby given that dividends in the undermentioned estates are now payable at my office on all proved and accepted claims; promissory notes (if any) must be produced for endorsement prior to the receipt of dividend :—
Margaret Coogan—First dividend of 5s. in the pound.
John Moug—Second dividend of 14s. 1d. in the pound (making a total of 14s. 9½d. in the pound).
A. J. Heighway—Fifth and final dividend of 6⅞d. in the pound (making a total of 2s. 10⅞d. in the pound).
R. J. Lloyd—Fourth dividend of 5d. in the pound (making a total of 2s. 10d. in the pound).
S. TANSLEY,
Official Assignee.
Wellington, 19th October, 1942.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 56, folio 48 (Taranaki Registry), for Section 8 of Block VIII of the Town of Mangaroa (now known as the Town of Ohura), in favour of NICHOLAS ZEMBA, of Ohura, Storekeeper, 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 the expiration of fourteen days from the 22nd day of October, 1942.
Dated this 14th day of October, 1942, at the Land Registry Office at New Plymouth.
J. S. WILLIS, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 6, folio 161 (Marlborough Registry), for all that parcel of land containing 1 rood, more or less, being Lot 2 on Deposited Plan 111, and being part of Section 3 of the Omaka District, whereof WALTER HENRY MARPLE, of Blenheim, Accountant, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title accordingly upon the expiration of fourteen days from the 22nd October, 1942.
Dated at the Land Registry Office at Blenheim, this 15th day of October, 1942.
J. LAURIE, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 112, folio 165 (Southland Registry), for parts of Section 1 and part of a closed road, Block XI, Oteramika Hundred, parts of the said land are more particularly shown as Lots 3, 4, 5, and 6 on plan deposited in the Land Registry Office at Invercargill as No. 153, whereof WILLIAM BARRON, of Gore, Farmer, is the registered proprietor, and evidence of the loss of the outstanding copy of Memorandum of Mortgage No. 36579 affecting above land, given by John Cullen, as mortgagor, in favour of the Dunedin City Sinking Fund Commissioners, as mortgagees, having been lodged with me together with an application for a new certificate of title and a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and provisional mortgage after fourteen days from the 22nd October, 1942.
Dated at the Land Registry Office at Invercargill, this 14th day of October, 1942.
C. L. HARNEY, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in the name of JAMES WARD and WILLIAM WARD, both of Invercargill, Journalists, for all that parcel of land containing 33 poles, more or less, being Lot 2 on plan No. 3388, and being also part of Section 28, Block I, Invercargill Hundred, and being all the land comprised in certificate of title, Vol. 153, folio 155, (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 the 22nd October, 1942.
Dated this 15th day of October, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
G. E. Stephens, Ltd. 1937/201.
The Arch Corrective Health Shoe Co., Limited. 1939/59.
Segedin Properties, Limited. 1939/184.
The Helensville Fish Mart, Limited. 1940/50.
Given under my hand at Auckland, this 16th day of October, 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 :—
The New Zealand Investment Trust, Limited. 1933/15.
Given under my hand at Wellington, this 20th day of October, 1942.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
TAKE notice that the undermentioned company has been struck off the Register and the company dissolved :—
Reginald Collins (South Island), Limited. 1932/27.
Given under my hand at Dunedin, this 16th day of October, 1942.
E. G. FALCONER,
Assistant Registrar of Companies.
J. W. BATTEN, LIMITED.
IN VOLUNTARY LIQUIDATION.
In the matter of the Companies Act, 1933, and in the matter of J. W. BATTEN, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that by a resolution signed by all the members of the company on Wednesday, the 14th day of October, 1942, it was resolved that the company be wound up voluntarily, and that OLIVE EDITH BATTEN, of Wellington, Company Director, be and she is hereby appointed liquidator: And notice is hereby given that the creditors of the above-named company are required on or before the 30th day of November, 1942, being the day for that purpose fixed by the undersigned to send their names and addresses, particulars of the solicitors, if any, to Olive Edith Batten, Box 1327, Wellington, the liquidator of the said company, and, if so required, by notice in writing by the said liquidator are, or their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefits of any distribution made before such debts are proved.
Dated this 15th day of October, 1942.
O. E. BATTEN,
Liquidator.
305
NEW ZEALAND EXCAVATION AND CONSTRUCTION, LIMITED.
IN VOLUNTARY LIQUIDATION.
PURSUANT to the provisions of section 222 of the Companies Act, 1938, notice is hereby given that by a resolution passed at a special meeting of the members of New Zealand Excavation and Construction, Limited, held on the 16th October, 1942, it was resolved that the said company be wound up voluntarily, and that HUGO STEPHEN FANNING, of Lower Hutt, Public Accountant, be appointed liquidator.
Dated at Lower Hutt, this 16th day of October, 1942.
H. S. FANNING,
Liquidator.
306
WAIPU CO-OPERATIVE DAIRY COMPANY, LIMITED.
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that in accordance with section 232 of the Companies Act, 1933, the final meeting of shareholders will be held in the Waipu Hall, Waipu, on Friday, the 6th day of November, 1942, at 2 p.m.
Business.—To receive the liquidator’s account of the winding-up.
SPEER AND HORRELL,
Liquidators.
307
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1942, No 93
NZLII —
NZ Gazette 1942, No 93
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Tom Gorry
⚖️ Justice & Law Enforcement14 October 1942
Bankruptcy, Creditors Meeting, Taumarunui
- Tom Gorry, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for Ernest Clarence Logan
⚖️ Justice & Law Enforcement20 October 1942
Bankruptcy, Creditors Meeting, Dannevirke
- Ernest Clarence Logan, Adjudged bankrupt
- A. G. Smith, Official Assignee
⚖️ Dividends Payable in Bankruptcy Estates
⚖️ Justice & Law Enforcement19 October 1942
Bankruptcy, Dividends, Creditors
- Margaret Coogan, First dividend payable
- John Moug, Second dividend payable
- A. J. Heighway, Fifth and final dividend payable
- R. J. Lloyd, Fourth dividend payable
- S. Tansley, Official Assignee
🗺️ Loss of Certificate of Title for Nicholas Zemba
🗺️ Lands, Settlement & Survey14 October 1942
Certificate of Title, Loss, Ohura
- Nicholas Zemba, Registered proprietor of lost certificate
- J. S. Willis, Assistant Land Registrar
🗺️ Loss of Certificate of Title for Walter Henry Marple
🗺️ Lands, Settlement & Survey15 October 1942
Certificate of Title, Loss, Blenheim
- Walter Henry Marple, Registered proprietor of lost certificate
- J. Laurie, District Land Registrar
🗺️ Loss of Certificate of Title and Mortgage for William Barron
🗺️ Lands, Settlement & Survey14 October 1942
Certificate of Title, Mortgage, Loss, Gore
- William Barron, Registered proprietor of lost certificate
- John Cullen, Mortgagor of lost mortgage
- C. L. Harney, District Land Registrar
🗺️ Application for New Certificate of Title for James Ward and William Ward
🗺️ Lands, Settlement & Survey15 October 1942
Certificate of Title, Loss, Invercargill
- James Ward, Applicant for new certificate
- William Ward, Applicant for new certificate
- C. L. Harney, District Land Registrar
🏭 Notice of Company Strike-Off
🏭 Trade, Customs & Industry16 October 1942
Companies Act, Strike-Off, Dissolution
- L. G. Tuck, Assistant Registrar of Companies
🏭 Company Dissolved
🏭 Trade, Customs & Industry20 October 1942
Companies Act, Dissolution
- H. B. Walton, Assistant Registrar of Companies
🏭 Company Dissolved
🏭 Trade, Customs & Industry16 October 1942
Companies Act, Dissolution
- E. G. Falconer, Assistant Registrar of Companies
🏭 Voluntary Liquidation of J. W. Batten, Limited
🏭 Trade, Customs & Industry15 October 1942
Voluntary Liquidation, Creditors Notice
- Olive Edith Batten, Appointed liquidator
- O. E. Batten, Liquidator
🏭 Voluntary Liquidation of New Zealand Excavation and Construction, Limited
🏭 Trade, Customs & Industry16 October 1942
Voluntary Liquidation, Liquidator Appointment
- Hugo Stephen Fanning, Appointed liquidator
- H. S. Fanning, Liquidator
🏭 Final Meeting of Waipu Co-operative Dairy Company, Limited
🏭 Trade, Customs & IndustryVoluntary Liquidation, Final Meeting
- Speer and Horrell, Liquidators