✨ Bankruptcy and Company Notices
Jan. 14.] THE NEW ZEALAND GAZETTE. 27
In Bankruptcy.
In the Estate of GEORGE BRUCE MITCHELL, of Woodville,
Boot-repairer (adjudged a bankrupt in April, 1928).
NOTICE is hereby given that a first and final dividend of 3s. 0½d.
in the pound on all proved and accepted claims is now payable
at my office, Church Street, Masterton.
ARTHUR D. LOW, Deputy Official Assignee.
Masterton, 12th January, 1943.
In Bankruptcy.
NOTICE is hereby given that dividends are now payable in the
undermentioned estates on all proved claims :—
Fish and Co., T. I., of Christchurch and Westport, Drapers—
Second dividend of 1s. in the pound, making a total to
date of 2s. 4d. in the pound.
Goss, William, of Christchurch, Timber-merchant—Third divi-
dend of 1s. 6d. in the pound, making a total to date of
3s. 6d. in the pound.
Hibbard, Walter Russell, of Christchurch, Butcher—Second
and final dividend of 2s. 5¾d. in the pound, making a total
of 5s. 8¾d. in the pound.
W. A. L. Kilgour and C. L. Crowson, trading as Kilgour and
Crowson, of Christchurch, Lingerie Distributors—First and
final dividend of 3s. 7d. in the pound.
Murphy, Patrick, of Chertsey, Farmer—First and final dividend
of 20s. in the pound, together with interest.
G. W. BROWN, Official Assignee.
Christchurch, 11th January, 1943.
LAND TRANSFER ACT NOTICE.
EVIDENCE of the loss of renewable lease, Vol. 19, folio 110
(Westland Registry), for Section 2979, Block VI, Waiho
Survey District, whereof EDWARD AUGUST GIBB and
CHRISTIAN HENRY GIBB, both of Waiho, Farmers, are the
registered lessees, having been lodged with me together with an
application for the issue of a provisional lease in lieu thereof, notice
is hereby given of my intention to issue such provisional lease
accordingly after fourteen days from the date of the Gazette con-
taining this notice.
Dated at the Land Registry Office, Hokitika, this 24th day of
December, 1942.
D. A. YOUNG, 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 :—
Palmer & Fearnley, Limited. 1928/190.
Maxwell & Co. (Orini), Limited. 1935/102.
Educational Publications, Limited. 1937/167.
W. E. Tubman, Limited. 1939/204.
Given under my hand at Auckland, this 18th day of December,
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 :—
Hoe Bros. (Te Kuiti), Limited. 1932/1.
Given under my hand at Auckland, this 18th day of December,
1942.
L. G. TUCK,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the names of the undermentioned
companies have been struck off the Register and the companies
dissolved :—
Dr. Ridgeway’s Manufacturing Company, Limited. 1928/95.
E. R. Wray, Limited. 1937/215.
Given under my hand at Auckland, this 8th day of January,
1943.
L. G. TUCK,
Assistant Registrar of Companies.
E
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 :—
Alexander Flats, Limited. 27/159.
Mack and Company, Limited. 33/96.
Given under my hand at Wellington, this 12th day of January,
1943.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the names of the undermentioned
companies have been 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 12th day of January,
1943.
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 names of the undermentioned companies will,
unless cause is shown to the contrary, be struck off the Register
and the companies dissolved :—
Hunter’s D.O.T. Motors, Limited. 1935/7.
Oamaru–Dunedin Freight Services, Limited. 1935/8.
Given under my hand at Dunedin, this 23rd day of December,
1942.
E. G. FALCONER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the names of the undermentioned
companies have been struck off the Register and the companies
dissolved :—
Henderson Reid, Limited. 1926/23.
C. J. Phillipson, Limited. 1937/29.
Given under my hand at Invercargill, this 4th day of January,
1943.
C. L. HARNEY,
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 :—
Invercargill Sports Depot, Limited. 1935/2.
Given under my hand at Invercargill, this 4th day of January,
1943.
C. L. HARNEY,
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 :—
W. H. Crooks, Limited. 1938/26.
Dated at the office of the Assistant Registrar of Companies at
Invercargill, this 11th day of January, 1943.
C. L. HARNEY,
Assistant Registrar of Companies.
THE WHAKAMARU TIMBER COMPANY, LIMITED.
In Liquidation.
NOTICE is hereby given that at the annual general meeting of
the above-named company, duly convened and held on the
18th day of December, 1942, the following resolution, of which due
notice had been given, was passed unanimously as a special
resolution :—
“That the company be wound up voluntary.”
Dated this 23rd day of December, 1942.
G. B. HULL
K. E. SHAW
} Liquidators.
422
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1943, No 1
NZLII —
NZ Gazette 1943, No 1
✨ LLM interpretation of page content
⚖️ First and Final Dividend Notice for George Bruce Mitchell
⚖️ Justice & Law Enforcement12 January 1943
Bankruptcy, Dividend, Woodville, Masterton
- George Bruce Mitchell, Bankruptcy dividend notice
- Arthur D. Low, Deputy Official Assignee
⚖️ Dividend Payments for Multiple Bankruptcy Estates
⚖️ Justice & Law Enforcement11 January 1943
Bankruptcy, Dividends, Christchurch
6 names identified
- Fish, Second dividend payment
- William Goss, Third dividend payment
- Walter Russell Hibbard, Second and final dividend payment
- W. A. L. Kilgour, First and final dividend payment
- C. L. Crowson, First and final dividend payment
- Patrick Murphy, First and final dividend payment
- G. W. Brown, Official Assignee
🗺️ Land Transfer Act Notice for Lost Lease
🗺️ Lands, Settlement & Survey24 December 1942
Land Transfer, Lease, Waiho, Westland
- Edward August Gibb, Registered lessee of lost lease
- Christian Henry Gibb, Registered lessee of lost lease
- D. A. Young, District Land Registrar
🏭 Notice of Company Strike-off under Section 282(3)
🏭 Trade, Customs & Industry18 December 1942
Company dissolution, Strike-off, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution under Section 282(6)
🏭 Trade, Customs & Industry18 December 1942
Company dissolution, Strike-off, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution under Section 282(6)
🏭 Trade, Customs & Industry8 January 1943
Company dissolution, Strike-off, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Strike-off under Section 282(3) and (4)
🏭 Trade, Customs & Industry12 January 1943
Company dissolution, Strike-off, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution under Section 282(6)
🏭 Trade, Customs & Industry12 January 1943
Company dissolution, Strike-off, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Strike-off under Section 282(3)
🏭 Trade, Customs & Industry23 December 1942
Company dissolution, Strike-off, Dunedin
- E. G. Falconer, Assistant Registrar of Companies
🏭 Notice of Company Dissolution under Section 282(6)
🏭 Trade, Customs & Industry4 January 1943
Company dissolution, Strike-off, Invercargill
- C. L. Harney, Assistant Registrar of Companies
🏭 Notice of Company Strike-off under Section 282(3)
🏭 Trade, Customs & Industry4 January 1943
Company dissolution, Strike-off, Invercargill
- C. L. Harney, Assistant Registrar of Companies
🏭 Notice of Company Dissolution under Section 282(6)
🏭 Trade, Customs & Industry11 January 1943
Company dissolution, Strike-off, Invercargill
- C. L. Harney, Assistant Registrar of Companies
🏭 Voluntary Winding Up of Whakamaru Timber Company
🏭 Trade, Customs & Industry23 December 1942
Company liquidation, Voluntary winding up
- G. B. Hull, Liquidator
- K. E. Shaw, Liquidator