Bankruptcy, Land Transfer, Company Notices




966
THE NEW ZEALAND GAZETTE
[No. 64

In Bankruptcy.—In the Supreme Court held at New Plymouth

NOTICE is hereby given that statements of account and balance-sheets in respect of the undermentioned estates, together with the reports of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sittings of the said Court, to be held on Monday, the 16th August, 1943, at 10.30 a.m., or as soon thereafter as application may be heard, I intend to apply for orders releasing me from the administration of the said estates :—

Climo, William Melville, Waitara, Labourer.
Crow, John Mallard Edward, Waitara, Freezing-works Employee.
Davidson, James, New Plymouth, Blacksmith.
Finch, Abraham Fleming, Stratford, Coachbuilder.
Fraser, Andrew Hewitson, Midhurst, Butcher.
Hill, Clarence Matthew, Tariki, Labourer.
Key, Eric Alexander, Stratford, Electrician.
McMinn, Mary Jane, Ohura, Storekeeper.
Reed, George Alban, late Stratford, Horse-trainer, deceased.
Tate, William Leonard, New Plymouth, Labourer.
Wilson, William Jeffery, New Plymouth, Wickerworker.

Dated at New Plymouth, this 28th day of July, 1943.

L. W. LOUISSON, Official Assignee.


LAND TRANSFER ACT NOTICE

APPLICATION having been made to me for the issue of two new certificates of title in the names of RONALD THOMAS McLEAN and SYDNEY FRANCIS McLEAN, both of Wellington, Jewellers, for Lots 4, 42, and 43, Plan 36 (Town of Smithtown), being part of Section 130, Square 131, containing 2 acres and 26 perches, and being all the land comprised in certificate of title, Vol. 12, folio 218 (Nelson Registry), and for Lot 10 of Section 130, Square 131, containing 20 perches, and being all the land comprised in certificate of title, Vol. 29, folio 74 (Nelson Registry), and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I will issue the new certificates of title as requested after fourteen days from 5th August, 1943.

Dated this 2nd day of August, 1943, at the Land Registry Office, Nelson.

A. FOWLER, District Land Registrar.


ADVERTISEMENTS

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 :—

Shucksmith Limited. 1932/265.
Wellsford Properties, Limited. 1937/175.

Given under my hand at Auckland, this 30th day of July, 1943.

L. G. TUCK, Assistant Registrar of Companies.


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 :—

Wearproof Hosiery (N.Z.), Limited. 1939/34.
Carlsen and Hogg, Limited. 1931/94.

Given under my hand at Wellington, this 3rd day of August, 1943.

H. B. WALTON, 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 Incorporated Societies Act, 1908 :—

Te Awamutu Club (Incorporated). 1913/31.
Henderson Ratepayers & Rentpayers’ Association (Incorporated). 1926/11.
The Marist Old Boys’ Tennis Club (Incorporated). 1929/33.
F. R. Field Scientific Research Society (Incorporated). 1931/5.

Given under my hand at Auckland, this 30th day of July, 1943.

L. G. TUCK,
Assistant Registrar of Incorporated Societies.


TE KAWA STORES, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, section 232, and in the matter of TE KAWA STORES, LIMITED (in Voluntary Liquidation).

TAKE notice that a general meeting of the above-named company will be held at No. 36 Customs Street East, Auckland C. 1, on Wednesday, the 25th day of August, 1943, at 3.30 o’clock in the afternoon, for the purpose, pursuant to section 232 of the Companies Act, 1933, of the liquidator laying before such meeting his account of the winding-up of the said company.

Dated this 29th day of July, 1943.

JOHN MILLER, Liquidator.

148


THE LYTTLETON FERRY LAUNCHES, LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of THE LYTTLETON FERRY LAUNCHES, LTD. (in Voluntary Liquidation).

NOTICE is hereby given that at a meeting of shareholders of the above company held at Lyttelton on the 26th July, 1943, the following resolution was passed, viz. :—

“That this company having sold its launches and stock go into voluntary liquidation and the business be wound up as from the 1st June, 1943, and that Mr. W. W. PITCAITHLY, our Auditor, attend to the winding-up and liquidation of the affairs of the company.”

149

W. W. PITCAITHLY, Liquidator.


CLIFTON COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

NOTICE is hereby given that the Council of the County of Clifton proposes, under the provisions of the Public Works Act, 1928, to execute a certain public work—to wit, to take all that piece of land containing 1 rood 20 perches, more or less, being Section 93 and part Section 80 on the public map of the Township of Urenui—for the purpose of a public road.

Plans of the land required to be taken as aforesaid, with such land outlined in red thereon, are deposited for public inspection at Mr. C. T. Hall’s store at Urenui.

All persons affected are hereby called upon to set forth in writing any well-grounded objections to the taking of the said land, and to send such writing, within forty days of the first publication of this notice, to the Clifton County Council at its offices in Queen Street in the Borough of Waitara.

Dated this 3rd day of August, 1943.

FRED SARTEN, Chairman.

150


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that W. BURBIDGE & COMPANY, LIMITED, has changed its name to TURNERS ORDERS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 3rd day of August, 1943.

H. B. WALTON, Assistant Registrar of Companies.

151


K. B. QUIRK AND COMPANY, LIMITED

NOTICE OF FINAL WINDING-UP MEETING

NOTICE is hereby given that (1) the final meeting of K. B. Quirk and Company, Limited, will be held, pursuant to section 232 of the Companies Act, 1933, at Auckland in the Chamber of Commerce (downstairs room) at 11 a.m. on Thursday, the 26th day of August, 1943, for the purpose of having an account laid before it showing how the winding-up of the company has been conducted and the property of the company has been disposed of.

(2) A meeting of the creditors of this company will be held in the same place at 11.15 a.m. on the 19th day of August, 1943, for the purpose of having the said account laid before it showing how the winding-up of the company has been conducted and the property of the company has been disposed of.

152

JNO. GRIERSON, Liquidator.


THE GREYMOUTH PUBLIC HALL COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of THE GREYMOUTH PUBLIC HALL COMPANY, LIMITED.

NOTICE is hereby given that at an extraordinary general meeting of the members of the above company, held at the registered office of the company, Waite Street, Greymouth, on the 29th day of July, 1943, the following resolution was passed as a special resolution :—

“That the company be wound up voluntarily.”

Dated this 29th day of July, 1943.

C. L. KETTLE, Liquidator.

153



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 64


NZLII PDF NZ Gazette 1943, No 64





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices for Various Individuals

⚖️ Justice & Law Enforcement
28 July 1943
Bankruptcy, Supreme Court, New Plymouth, Labourer, Freezing-works Employee, Blacksmith, Coachbuilder, Butcher, Electrician, Storekeeper, Horse-trainer, Wickerworker
11 names identified
  • William Melville Climo, Bankruptcy notice
  • John Mallard Edward Crow, Bankruptcy notice
  • James Davidson, Bankruptcy notice
  • Abraham Fleming Finch, Bankruptcy notice
  • Andrew Hewitson Fraser, Bankruptcy notice
  • Clarence Matthew Hill, Bankruptcy notice
  • Eric Alexander Key, Bankruptcy notice
  • Mary Jane McMinn, Bankruptcy notice
  • George Alban Reed, Bankruptcy notice
  • William Leonard Tate, Bankruptcy notice
  • William Jeffery Wilson, Bankruptcy notice

  • L. W. Louisson, Official Assignee

🗺️ Land Transfer Act Notice for New Certificates of Title

🗺️ Lands, Settlement & Survey
2 August 1943
Land Transfer, Certificates of Title, Nelson Registry, Jewellers
  • Ronald Thomas McLean, Issuance of new certificates of title
  • Sydney Francis McLean, Issuance of new certificates of title

  • A. Fowler, District Land Registrar

🏭 Notice of Company Dissolution under the Companies Act, 1933

🏭 Trade, Customs & Industry
30 July 1943
Company Dissolution, Shucksmith Limited, Wellsford Properties Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under the Companies Act, 1933

🏭 Trade, Customs & Industry
3 August 1943
Company Dissolution, Wearproof Hosiery (N.Z.), Limited, Carlsen and Hogg, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
30 July 1943
Incorporated Societies, Dissolution, Te Awamutu Club, Henderson Ratepayers & Rentpayers’ Association, The Marist Old Boys’ Tennis Club, F. R. Field Scientific Research Society
  • Leonard Gray Tuck, Assistant Registrar of Incorporated Societies

🏭 Notice of General Meeting for Te Kawa Stores, Limited in Voluntary Liquidation

🏭 Trade, Customs & Industry
29 July 1943
Voluntary Liquidation, General Meeting, Te Kawa Stores, Limited
  • John Miller, Liquidator

🏭 Notice of Voluntary Liquidation for The Lyttelton Ferry Launches, Ltd.

🏭 Trade, Customs & Industry
Voluntary Liquidation, Lyttelton Ferry Launches, Ltd.
  • W. W. Pitcairn, Liquidator

🏘️ Notice of Intention to Take Land by Clifton County Council

🏘️ Provincial & Local Government
3 August 1943
Public Works Act, Land Acquisition, Clifton County Council, Urenui
  • Fred Sarten, Chairman

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 August 1943
Company Name Change, W. Burbidge & Company, Limited, Turners Orders, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Final Winding-Up Meeting for K. B. Quirk and Company, Limited

🏭 Trade, Customs & Industry
Final Winding-Up Meeting, K. B. Quirk and Company, Limited
  • Jno. Grierson, Liquidator

🏭 Notice of Voluntary Liquidation for The Greymouth Public Hall Company, Limited

🏭 Trade, Customs & Industry
29 July 1943
Voluntary Liquidation, Greymouth Public Hall Company, Limited
  • C. L. Kettle, Liquidator