Bankruptcy and Legal Notices




1394
THE NEW ZEALAND GAZETTE
[No. 102

BANKRUPTCY NOTICES

In Bankruptcy.—In the Supreme Court of New Zealand, Taranaki District

NOTICE is hereby given that GEORGE CRUDEN, of Stratford, Blacksmith, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Stratford, on Tuesday, the 16th day of November, 1943, at 2.15 p.m.
Dated at New Plymouth, this 9th day of November, 1943.

L. W. LOUISSON, Official Assignee.

In Bankruptcy.—Supreme Court

GORDON WALTER EDWARD YARDLEY, of Awatuna, Share-milker, was adjudged bankrupt on 12th November, 1943. Creditors’ meeting will be held at my office on Thursday, 25th November, 1943, at 11 a.m.

C. F. LUNDY,
Official Assignee, Hawera.

LAND TRANSFER ACT NOTICE

EVIDENCE of the loss of Certificate of Title, Volume 347, folio 27 (Auckland Registry), for Lot 4, Deposited Plan 8585, being portion of Allotment 166 of the Parish of Pepepe, in favour of JAMES BARR, of Pukemiro, Miner (now deceased), 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 18th November, 1943.
Dated this 12th day of November, 1943, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.

ADVERTISEMENTS

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 :—

British Lubricants, Limited. 1932/112.
Petty’s Motors, Limited. 1938/248.

Given under my hand at Auckland, this 12th day of November, 1943.

L. G. TUCK, 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 :—

Carter & Tyrrell, Limited. 1939/21.

Given under my hand at Dunedin, this 12th day of November, 1943.

F. M. WARREN, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company has been struck off the Register and the company dissolved :—

MacGregor & Trim, Limited. 1936/9.

Given under my hand at Invercargill, this 9th day of November, 1943.

R. G. MORRISON, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3)

NOTICE is hereby given 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 :—

Universal Radio Supplies, Limited. 1938/3.

Given under my hand at Invercargill, this 15th day of November, 1943.

R. G. MORRISON, Assistant Registrar of Companies.

SUPERBUS PACKING COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

IN pursuance of section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of shareholders of the above company will be held at the office of Zealandia Soap, Candle, and Trading Co., Ltd., 202 Hereford Street, Christchurch, on Friday, 3rd December, 1943, at 10 a.m., to receive the final report and accounts of the liquidation.

R. MADDREN, Liquidator.

287

A. H. SUTTON, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, pursuant to section 222 of the Companies Act, 1933, that by entry in the minute-book the above company passed the following special resolution on the 25th day of October, 1943 :—

“That the company be wound up voluntarily, and that ARTHUR HILLIER SUTTON, of Hunter ville, be and is hereby appointed liquidator of the company.”

A. H. SUTTON,
For A. H. SUTTON, LIMITED.

288

DISSOLUTION OF PARTNERSHIP

WE hereby give notice that the partnership hitherto existing between William Richard Williams, of Oamaru, Builder, Maxwell Leonard Paynter, of Christchurch, Builder, John Calder, of Christchurch, Builder, Herbert Leslie Lindsay, of Invercargill, Builder, and R. Mitchell and Sons, Ltd., of Dunedin, under the style of South Island Associated Builders, has been dissolved by mutual consent as from the 30th day of October, 1943. Messrs. Calder, Paynter, and Lindsay will continue to carry on the business of builders and contractors in partnership at the old firm’s premises, No. 142 Featherston Street, Wellington, under the style of Southern Construction Company.

W. R. WILLIAMS.
M. L. PAYNTER.
J. CALDER.
H. L. LINDSAY.
R. MITCHELL AND SONS, LTD.,
R. MITCHELL (Director).

289

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that McCUTCHEON AND STACE, LIMITED, has changed its name to McCUTCHEON & Co. (TARANAKI), LIMITED, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier, this 10th day of November, 1943.

E. C. ADAMS, Assistant Registrar of Companies.

290

ESTATE OF REBECCA TABOR (DECEASED)

In the matter of the Religious, Charitable, and Educational Trusts Act, 1908.

NOTICE is hereby given by the executors that a scheme under the above Act has been referred to the Supreme Court at Auckland for consideration in respect of the legacy of £1,000 bequeathed by the late Rebecca Tabor to the late Reverend Kennedy Elliott to be applied by him in such manner as he might think best for home or foreign missions. The scheme proposes that the legacy, less costs and expenses, be paid to the Trustees of the Presbyterian Church in New Zealand for the benefit of the Home Mission Fund of that Church.

WESTON, BALL, AND GRAYLING,
Solicitors for the Executors.
Brougham Street, New Plymouth.

292

BOROUGH OF WESTPORT

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Westport Borough Council hereby resolves as follows :—

“That, for the purpose of providing the interest, principal, and other charges on a loan of £1,000, authorized to be raised by the Westport Borough Council under the above-mentioned Act for the purpose of providing the sum of £1,000 towards the purchase of land at Carters Beach, near Westport, for the purpose of an aerodrome, the said Westport Borough Council hereby makes and levies a special rate of three-sixteenths of one penny (³⁄₁₆ d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Westport, comprising the whole of the Borough of Westport; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 15th day of May in each and every year during the currency of such loan, being a period of twenty years or until the loan is fully paid off.”

We, John McLean Robertson and Percival Claude Morgan, Mayor and Town Clerk of the Borough of Westport respectively, do hereby certify that the foregoing resolution is a true and correct extract of the minutes of proceedings of the Westport Borough Council at a meeting of the said Council held on the 13th day of October, 1943, and confirmed at the Council meeting on the 10th day of November, 1943.

Dated and signed at Westport, this 11th day of November, 1943.

J. M. ROBERTSON, Mayor.
P. MORGAN, Town Clerk.

293



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 102


NZLII PDF NZ Gazette 1943, No 102





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for George Cruden

⚖️ Justice & Law Enforcement
9 November 1943
Bankruptcy, Creditors Meeting, Stratford, Taranaki
  • George Cruden, Adjudged bankrupt

  • L. W. Louisson, Official Assignee

⚖️ Bankruptcy Notice for Gordon Walter Edward Yardley

⚖️ Justice & Law Enforcement
12 November 1943
Bankruptcy, Creditors Meeting, Awatuna, Hawera
  • Gordon Walter Edward Yardley, Adjudged bankrupt

  • C. F. Lundy, Official Assignee

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
12 November 1943
Certificate of Title, Land Registry, Auckland, Pukemiro
  • James Barr, Deceased owner of lost certificate

  • R. F. Baird, District Land Registrar

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
12 November 1943
Company Dissolution, Auckland, British Lubricants, Petty’s Motors
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolution

🏭 Trade, Customs & Industry
12 November 1943
Company Dissolution, Dunedin, Carter & Tyrrell
  • F. M. Warren, Assistant Registrar of Companies

🏭 Dissolution of MacGregor & Trim, Limited

🏭 Trade, Customs & Industry
9 November 1943
Company Dissolution, Invercargill, MacGregor & Trim
  • R. G. Morrison, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolution

🏭 Trade, Customs & Industry
15 November 1943
Company Dissolution, Invercargill, Universal Radio Supplies
  • R. G. Morrison, Assistant Registrar of Companies

🏭 Final Meeting of Superbus Packing Company, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Shareholders Meeting, Christchurch
  • R. Maddren, Liquidator

🏭 Voluntary Liquidation of A. H. Sutton, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, Special Resolution, Hunterville
  • Arthur Hillier Sutton, Appointed liquidator

  • A. H. Sutton, For A. H. Sutton, Limited

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership Dissolution, Builders, Wellington
  • William Richard Williams, Partner in dissolved partnership
  • Maxwell Leonard Paynter, Partner in dissolved partnership
  • John Calder, Partner in dissolved partnership
  • Herbert Leslie Lindsay, Partner in dissolved partnership
  • R. Mitchell, Director of R. Mitchell and Sons, Ltd.

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 November 1943
Company Name Change, Napier, McCutcheon & Stace
  • E. C. Adams, Assistant Registrar of Companies

⚖️ Estate of Rebecca Tabor

⚖️ Justice & Law Enforcement
Estate, Trust Scheme, Presbyterian Church, Auckland
  • Rebecca Tabor, Deceased estate holder
  • Kennedy Elliott (Reverend), Legacy recipient

  • Weston, Ball, and Grayling, Solicitors for the Executors

🏘️ Special Rate for Aerodrome Land Purchase

🏘️ Provincial & Local Government
11 November 1943
Special Rate, Aerodrome, Westport, Carters Beach
  • John McLean Robertson, Mayor
  • Percival Claude Morgan, Town Clerk