Bankruptcy, Land Transfer, Company Dissolutions




JULY 1] THE NEW ZEALAND GAZETTE 735

  1. The right is reserved to the Commissioner of State Forests
    to withdraw from sale any or all of the said timber either before or
    after the closing date for receipt of tenders.
  2. If no tender is accepted for the timber herein mentioned it
    will remain open for application for three months from the date
    tenders close.
  3. Tenders should be on the special form obtainable from any
    office of the State Forest Service, and should be enclosed in envelopes
    addressed “Conservator of Forests, Auckland,” and endorsed
    “Tender for Timber.”

The conditions, which will be inserted in the license to be
issued to the purchaser, and further particulars may be obtained
on application to the undersigned or to the Director of Forestry.
Wellington.

R. D. CAMPBELL, Conservator of Forests.

(S.F 23/1/93/1.)


BANKRUPTCY NOTICE

In Bankruptcy

NOTICE is hereby given that a dividend is now payable in the
undermentioned estate on all proved claims :—

HYLAND, JOHN SYLVESTER, formerly of Glenavy, Farmer,
but now of Fairlie, Farm Labourer—A first and final
dividend of 11s. 7½d. in the pound.

D. C. E. WEBSTER, Official Assignee.

Timaru, 25th June, 1943.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 299, folio 273
(Auckland Registry), for part of the land on Deposited Plan
5105, being part of Allotment 150 of the Parish of Takapuna, in
favour of GEORGE FRANCIS BISHOP, of Birkenhead, Borough
Council Employee, and evidence of the loss of certificate of title,
Vol. 334, folio 1 (Auckland Registry), for Lot 5, Deposited Plan
*12048, being part of Section 81; Block II, Tapapa Survey District
in favour of CLARE HAWES, wife of John Herbert Hawes, of
Matamata, Builder, having been lodged with me together with
applications for new certificates of title in lieu thereof, notice is
hereby given of my intention to issue such new certificates of title
after fourteen days from 1st July, 1943.

Dated the 25th June, 1943, at the Land Registry Office at
Auckland.

R. F. BAIRD, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 116, folio 69
(Wellington Registry), for 1 rood, more or less, being Sec-
tion 5, Block VI, Township of Paraparaumu, on Deposited Plan
No. 462, in the name of THOMAS PUDNEY, of Paraparaumu,
Farmer, having been lodged with me together with an application
for a provisional certificate of title in lieu thereof, notice is hereby
given of my intention to issue such provisional certificate of title
after fourteen days from the date of the Gazette containing this
notice.

Dated this 29th day of June, 1943, at the Land Registry Office,
Wellington.

J. CARADUS, District Land Registrar.


APPLICATION having been made to me for the issue of a new
certificate of title in the name of ANNIE FALCONER, late
of Invercargill, Widow, deceased, for Lot 1, Plan 3157; being part
of Section 14, Block I, Invercargill Hundred, and being all the land
comprised in certificate of title, Vol. 145, folio 56 (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 July, 1943.

Dated this 28th day of June, 1943, at the Land Registry Office,
Invercargill.

C. L. HARNEY, District Land Registrar.


ADVERTISEMENTS

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 Provincial Finance Company, Limited. 1934/168.

Given under my hand at Auckland, this 25th day of June, 1943.

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 com-
panies dissolved :—

F. & E. Taylor, Limited. 1936/124.

Bowden’s Citizens Service Stores, Limited. 1935/179.

Given under my hand at Wellington, this 29th day of June, 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 :—

Juliette Limited. 1937/42.

Electric Elements, Limited. 1938/81.

Smith Brothers, Limited. 1941/20.

Given under my hand at Christchurch, this 24th day of June,
1943.

J. MORRISON, 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 that the company has
been dissolved :—

C. Hedges & Co., Limited. 1923/31.

Given under my hand at Dunedin, this 25th day of June, 1943.

E. G. FALCONER, Assistant Registrar of Companies.


THE INCORPORATED SOCIETIES ACT, 1908, SECTION 28

I, LEONARD GRAY TUCK, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made to
appear to me that the undermentioned societies are no longer
carrying on operations, the societies are hereby dissolved in pursuance
of section 28 of the Incorporated Societies Act, 1908 :—

Royal New Zealand Society for the Health of Women and
Children (Cambridge Branch) (Incorporated). 1920/30.

Te Aroha Boxing Association (Incorporated). 1920/44.

Glendowie Golf Club (Incorporated). 1923/24.

The Waerenga Private Telephone Society (Incorporated).
1924/41.

Kaipara Flats Tennis Club (Incorporated). 1925/47.

Papakura Chamber of Commerce (Incorporated). 1926/43.

Mauku Croquet Club (Incorporated). 1927/41.

New Zealand Association for the Advancement of Rationalism
(Incorporated). 1927/49.

Turua Town Band (Incorporated). 1928/42.

Waikato Land Settlement Society (Incorporated). 1933/18.

New Zealand Institute of Commerce (Incorporated). 1936/39.

Bureau of Standards (Incorporated). 1936/45.

Given under my hand at Auckland, this 25th day of June, 1943.

L. G. TUCK,

Assistant Registrar of Incorporated Societies.


JOHNSON AND BROWN, LIMITED

In Liquidation

NOTICE is hereby given that a general meeting of Johnson and
Brown, Limited, will be held at the offices of Messieurs
J. W. Smeaton and Company, 152 High Street, Dunedin, on
Thursday, the 15th day of July, 1943, at 2.30 p.m., for the purpose
of having an account laid before it showing how the winding-up has
been conducted and the property of the company disposed of.

Dated this 22nd day of June, 1943.

J. R. JOHNSON, Liquidator.


In the Supreme Court of New Zealand,
Wellington District
(Palmerston North Registry).

In the matter of the Companies Act, 1933, and in the matter of
THE FEILDING SASH AND DOOR COMPANY, LIMITED.

NOTICE is hereby given that a petition for the winding-up of
the above-named company by the Supreme Court was, on
the 22nd day of June, 1943, presented to the said Court by George
Bartholomew, of Feilding, Retired Sawmiller and Timber-merchant,
William George Bartholomew, of Feilding, Mill-manager, and
Norman Joseph Bartholomew, of Feilding, Accountant. And that
the said petition is directed to be heard by the Court sitting at
Palmerston North on the 27th day of July, 1943, at 10 o’clock in
the forenoon ; and any creditor or contributory of the said company
desirous to support or oppose the making of an order on the said
petition may appear at the time of hearing in person or by his
counsel for that purpose ; and a copy of the petition will be furnished
to any creditor or contributory of the said company requiring the
same by the undersigned on payment of the regulated charge for
the same.

A. M. ONGLEY,

Solicitor for the Petitioners.

The petitioners’ address for service is at the office of Arthur
Montague Ongley, Solicitor, National Mutual Building, 53 Rangi-
tikei Street, Palmerston North.

NOTE.—Any person who intends to appear on the hearing of
the said petition must serve on or send by post to the above named,
notice in writing of his intention so to do. The notice must state
the name, address, and description of the person, or, if a firm, the
name, address, and description of the firm, and an address for service
within three miles of the office of the Supreme Court at Palmerston
North, and must be signed by the person or firm or his or their
solicitor, if any, and must be served, or, if posted, must be sent by
post in sufficient time to reach the above-named petitioners’ address
for service not later than 4 o’clock in the afternoon of the 26th day
of July, 1943,

108



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 49


NZLII PDF NZ Gazette 1943, No 49





✨ LLM interpretation of page content

🌾 Milling-timber for Sale by Public Tender (continued from previous page)

🌾 Primary Industries & Resources
26 June 1943
Milling-timber, Public tender, State Forest Service, Auckland
  • R. D. Campbell, Conservator of Forests

⚖️ Bankruptcy Notice for John Sylvester Hyland

⚖️ Justice & Law Enforcement
25 June 1943
Bankruptcy, Dividend, Glenavy, Fairlie
  • John Sylvester Hyland, Bankruptcy dividend payable

  • D. C. E. Webster, Official Assignee

🗺️ Land Transfer Act Notice for George Francis Bishop

🗺️ Lands, Settlement & Survey
25 June 1943
Land Transfer, Certificate of Title, Takapuna, Auckland
  • George Francis Bishop, Lost certificate of title

  • R. F. Baird, District Land Registrar

🗺️ Land Transfer Act Notice for Clare Hawes

🗺️ Lands, Settlement & Survey
25 June 1943
Land Transfer, Certificate of Title, Tapapa, Matamata
  • Clare Hawes, Lost certificate of title

  • R. F. Baird, District Land Registrar

🗺️ Land Transfer Act Notice for Thomas Pudney

🗺️ Lands, Settlement & Survey
29 June 1943
Land Transfer, Certificate of Title, Paraparaumu, Wellington
  • Thomas Pudney, Lost certificate of title

  • J. Caradus, District Land Registrar

🗺️ Land Transfer Act Notice for Annie Falconer

🗺️ Lands, Settlement & Survey
28 June 1943
Land Transfer, Certificate of Title, Invercargill, Southland
  • Annie Falconer, Lost certificate of title

  • C. L. Harney, District Land Registrar

🏭 Dissolution of The Provincial Finance Company, Limited

🏭 Trade, Customs & Industry
25 June 1943
Company dissolution, The Provincial Finance Company, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Dissolution of F. & E. Taylor, Limited and Bowden’s Citizens Service Stores, Limited

🏭 Trade, Customs & Industry
29 June 1943
Company dissolution, F. & E. Taylor, Limited, Bowden’s Citizens Service Stores, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Dissolution of Juliette Limited, Electric Elements, Limited, and Smith Brothers, Limited

🏭 Trade, Customs & Industry
24 June 1943
Company dissolution, Juliette Limited, Electric Elements, Limited, Smith Brothers, Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Dissolution of C. Hedges & Co., Limited

🏭 Trade, Customs & Industry
25 June 1943
Company dissolution, C. Hedges & Co., Limited
  • E. G. Falconer, Assistant Registrar of Companies

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
25 June 1943
Incorporated Societies, Dissolution, Royal New Zealand Society for the Health of Women and Children, Te Aroha Boxing Association, Glendowie Golf Club, The Waerenga Private Telephone Society, Kaipara Flats Tennis Club, Papakura Chamber of Commerce, Mauku Croquet Club, New Zealand Association for the Advancement of Rationalism, Turua Town Band, Waikato Land Settlement Society, New Zealand Institute of Commerce, Bureau of Standards
  • Leonard Gray Tuck, Assistant Registrar of Incorporated Societies

🏭 General Meeting of Johnson and Brown, Limited in Liquidation

🏭 Trade, Customs & Industry
22 June 1943
Liquidation, General Meeting, Johnson and Brown, Limited
  • J. R. Johnson, Liquidator

⚖️ Winding-up Petition for The Feilding Sash and Door Company, Limited

⚖️ Justice & Law Enforcement
22 June 1943
Winding-up, Petition, The Feilding Sash and Door Company, Limited
  • George Bartholomew, Petitioner for winding-up
  • William George Bartholomew, Petitioner for winding-up
  • Norman Joseph Bartholomew, Petitioner for winding-up

  • A. M. Ongley, Solicitor for the Petitioners