Bankruptcy, Land Transfer, and Company Notices




916
THE NEW ZEALAND GAZETTE
[No. 60

BANKRUPTCY NOTICE

In Bankruptcy

NOTICE is hereby given that dividends are now payable in the
undermentioned estates on all proved claims :—
Batchelor, John Black, of Christchurch, Solicitor—Supple-
mentary dividend of 1¼d. in the pound, making a total
to date of 1s. 3¼d. in the pound.
Boyle, James Glenny (Assigned Estate of), of Christchurch,
Contractor—Fourth and final dividend of 6s. 8d. in the
pound, making a total dividend of 12s. 5d. in the pound.
Bullen, William Morton, of Christchurch, Unemployed—First
dividend of 1s. 8d. in the pound.
Collins, Bertram Reginald, of Auckland, Hotel-manager—
Supplementary dividend of 9d. in the pound, making a
total to date of 9¾d. in the pound.
Lawrence, Charles Symmers Ogg, of Christchurch, Petrol
Service Station Proprietor—First and final dividend of
5¾d. in the pound.
Spellerberg, Ronald Frederick, of Ashburton, Agent—First and
final dividend of 5¾d. in the pound.
Wilson, Ernest Albert, of Christchurch, Salesman and Con-
tractor—Supplementary dividend of 7¼d. in the pound,
making a total of 3s. 1¼d. in the pound.
G. W. BROWN, Official Assignee.
Christchurch, 23rd July, 1943.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 617, folio 92
(Auckland Registry), for the land shown on Deposited Plan
20180, being part of Allotment 57 of Section 10 of the Suburbs of
Auckland, in favour of ALAN ST. CLAIR BROWN, Solicitor, and
JEAN MAIDA HOGWOOD, Married Woman, both of Auckland,
and evidence of the loss of certificate of title, Vol. 289, folio 63
(Auckland Registry), for Lot 117, Deposited Plan 11378, being part
of Allotment 56 of the Parish of Waiheke, in favour of MOIRA
HELENE MARGARET CONNOLLY, of Auckland, Spinster, having
been lodged with me together with applications for the issue of new
certificates of title in lieu thereof, notice is hereby given of my inten-
tion to issue such new certificates of title after fourteen days from
29th July, 1943.
Dated this 23rd day of July, 1943, at the Land Registry Office
at Auckland.
R. F. BAIRD, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 79, folio 289,
and Vol. 121, folio 213 (Otago Registry), for Allotments 1
and 2, Deposited Plan 640, and Allotments 12 and 13, Deposited
Plan 1403, and being part Section 52, Block XXX, Town of Dunedin,
containing 14.58 perches, in the name of ELLEN BARNINGHAM,
of Dunedin, Widow, 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
on 13th August, 1943.
Dated this 22nd day of July, 1943, at the Land Registry Office,
Dunedin.
G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 159, folio 210
(Otago Registry), for Section 4, Block V, Town of Arden,
containing 36 perches, in names of MATTHEW ELLIOTT
MATHESON and ALEXANDER McKENZIE MATHESON, both of
Middlemarch, Farmers, 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
on 13th August, 1943.
Dated this 20th day of July, 1943, at the Land Registry Office,
Dunedin.
G. H. SEDDON, District Land Registrar.

APPLICATION having been made to me for the issue of a new
certificate of title in the name of ANNE SINGLETON
WILSON (now deceased), late wife of James Wilson, of Invercargill,
Engineer, for Lots 1 and 2, Block IV, Plan 59, being also part of
Section 4, Block III, Invercargill Hundred, and being all the land
comprised in certificate of title, Vol. 21, folio 219 (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 29th July,
1943.
Dated this 20th day of July, 1943, 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 name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the Register
and the company dissolved :—
The McLaren Milling Company, Limited. 1936/303.
Given under my hand at Auckland, this 23rd day of July, 1943.
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 :—
Pamela Frocks, Limited. 1939/8.
Given under my hand at Auckland, this 23rd day of July, 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 :—
O. V. McArthur, Limited. 1938/8.
Given under my hand at Gisborne, this 19th day of July, 1943.
E. S. MOLONY, 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 as from
the date of this declaration in pursuance of section 28 of the Incor-
porated Societies Act, 1908 :—
The Brookfield Hall Social Club (Incorporated). 1920/5.
Dominion Sporting Club (Incorporated). 1935/38.
Whangaroa Sports Society (Incorporated). 1935/40.
The Ohope Beach Ratepayers' Association (Incorporated).
1938/19.
Ypres Returned Soldiers' Club Association (N.Z.) (Incorporated).
1939/22.
New Zealand Maori Welfare League (Incorporated). 1940/35.
Given under my hand at Auckland this 21st day of July, 1943.
L. G. TUCK,
Assistant Registrar of Incorporated Societies.

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 as from the date of
this declaration in pursuance of section 28 of the Incorporated
Societies Act, 1908 :—
Opotiki Jockey Club (Incorporated). 1924/49.
The Devonport United Band (Incorporated). 1927/17.
The Whangarei Gymnasium Club (Incorporated). 1931/42.
Auckland National Club (Incorporated). 1934/39.
Auckland District Local Government Officers' Guild (Incor-
porated). 1935/41.
Given under my hand at Auckland, this 23rd day of July, 1943.
L. G. TUCK,
Assistant Registrar of Incorporated Societies.

NEW ZEALAND CASEIN CO., LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter
of NEW ZEALAND CASEIN CO., LTD., having its registered
office at 52 Victoria Avenue, Wanganui.

NOTICE is hereby given that by special resolution dated 18th
July, 1943, it was resolved that the company be wound up
voluntarily, and that WILLIAM MOWAT FALCONER, of Wanganui,
Public Accountant, be appointed liquidator for the purposes of such
winding up.
142 W. M. FALCONER, Liquidator.

THE MERCANTILE FINANCE CORPORATION, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, pursuant to section 232 (2) of the
Companies Act, 1908, that an extraordinary general meeting
of the above-named company will be held at the offices of Messrs.
Stewart, Beckett, and Co., 152 Hereford Street, Christchurch, on
Thursday, the 19th day of August, 1943, at 11 a.m., for the purpose
of having an account laid before the meeting showing the manner
in which the winding up has been conducted and the property of
the company disposed of, and of hearing any explanation that may
be given by the liquidator.
Dated at Christchurch, this 22nd day of July, 1943.
143 A. STEWART, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 60


NZLII PDF NZ Gazette 1943, No 60





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividend Notices

⚖️ Justice & Law Enforcement
23 July 1943
Bankruptcy, Dividends, Christchurch, Auckland, Ashburton
7 names identified
  • John Black Batchelor, Supplementary dividend of 1¼d. in the pound
  • James Glenny Boyle, Fourth and final dividend of 6s. 8d. in the pound
  • William Morton Bullen, First dividend of 1s. 8d. in the pound
  • Bertram Reginald Collins, Supplementary dividend of 9d. in the pound
  • Charles Symmers Ogg Lawrence, First and final dividend of 5¾d. in the pound
  • Ronald Frederick Spellerberg, First and final dividend of 5¾d. in the pound
  • Ernest Albert Wilson, Supplementary dividend of 7¼d. in the pound

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notices for Lost Certificates

🗺️ Lands, Settlement & Survey
23 July 1943
Land Transfer, Lost Certificates, Auckland, Dunedin, Invercargill
7 names identified
  • Alan St. Clair Brown (Solicitor), Lost certificate of title for land in Auckland
  • Jean Maida Hogwood (Married Woman), Lost certificate of title for land in Auckland
  • Moira Helene Margaret Connolly (Spinster), Lost certificate of title for land in Waiheke
  • Ellen Barningham (Widow), Lost certificate of title for land in Dunedin
  • Matthew Elliott Matheson, Lost certificate of title for land in Arden
  • Alexander McKenzie Matheson, Lost certificate of title for land in Arden
  • Anne Singleton Wilson, Lost certificate of title for land in Invercargill

  • R. F. Baird, District Land Registrar
  • G. H. Seddon, District Land Registrar
  • C. L. Harney, District Land Registrar

🏭 Company Dissolution Notices

🏭 Trade, Customs & Industry
23 July 1943
Company Dissolution, McLaren Milling Company, Pamela Frocks, O. V. McArthur
  • L. G. Tuck, Assistant Registrar of Companies

⚖️ Dissolution of Incorporated Societies

⚖️ Justice & Law Enforcement
21 July 1943
Incorporated Societies, Dissolution, Brookfield Hall Social Club, Dominion Sporting Club, Whangaroa Sports Society, Ohope Beach Ratepayers' Association, Ypres Returned Soldiers' Club Association, New Zealand Maori Welfare League
  • Leonard Gray Tuck, Assistant Registrar of Incorporated Societies

⚖️ Dissolution of Incorporated Societies

⚖️ Justice & Law Enforcement
23 July 1943
Incorporated Societies, Dissolution, Opotiki Jockey Club, Devonport United Band, Whangarei Gymnasium Club, Auckland National Club, Auckland District Local Government Officers' Guild
  • Leonard Gray Tuck, Assistant Registrar of Incorporated Societies

🏭 Voluntary Liquidation of New Zealand Casein Co., Ltd.

🏭 Trade, Customs & Industry
18 July 1943
Voluntary Liquidation, New Zealand Casein Co., Ltd., Wanganui
  • William Mowat Falconer (Public Accountant), Appointed liquidator

  • W. M. Falconer, Liquidator

🏭 Extraordinary General Meeting for Mercantile Finance Corporation, Limited

🏭 Trade, Customs & Industry
22 July 1943
Extraordinary General Meeting, Mercantile Finance Corporation, Limited, Christchurch
  • A. Stewart, Liquidator