✨ Bankruptcy and Legal Notices
APRIL 13] THE NEW ZEALAND GAZETTE 373
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
TREVOR SEABOURNE HARRIS, of Auckland, Sawmiller, was adjudged bankrupt on 6th April, 1944. Creditors’ meeting will be held at my office on Wednesday, 19th April, 1944, at 10.30 a.m.
A. W. WATTERS, Official Assignee.
Law Court Building, High Street, Auckland.
In Bankruptcy.—In the Supreme Court held at Palmerston North
NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Monday, the 1st day of May, 1944, I intend to apply for an order releasing me from the administration of the said estates:—
Hansen, Victor
Logan, Ernest Clarence.
Dated at Dannevirke, this 4th day of April, 1944.
A. G. SMITH, Official Assignee.
In Bankruptcy.—Supreme Court
RAYMOND JOHN WATTS, of Wellington, Buyer, was adjudicated bankrupt on the 31st March, 1944. Creditors’ meeting, Monday, 17th April, 1944, at 10.30 a.m.
S. TANSLEY,
Official Assignee, Wellington.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificates of title, Vol. 413, folio 193, and Vol. 425, folio 6 (Wellington Registry), for 31·6 perches, more or less, situate in the Borough of Upper Hutt, and being also Lots 12 and 13, Plan 1649, in the name of HARRIET SHARPE, wife of Matthew Brown Sharpe, of Petone, Dairyman, having been lodged with me together with an application for provisional certificates of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificates of title after fourteen days from the date of the Gazette containing this notice.
Dated this 5th day of April, 1944, at the Land Registry Office, Wellington.
J. CARADUS, District Land Registrar.
EVIDENCE of the loss of renewable lease, Vol. 20A, folio 126 (Wellington Registry), for 1 rood, more or less, being Section 2, Block III, Horopito West Township, Manganui Survey District, in the name of LENA BERG, of Horopito, Domestic Duties, having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease after fourteen days from the date of the Gazette containing this notice.
Dated this 12th day of April, 1943, at the Land Registry Office, Wellington.
J. CARADUS, 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:—
Building Services (Wellington), Limited. 1940/100.
S. Small and Company, Limited. 1931/217.
Given under my hand at Wellington, this 4th day of April, 1944.
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:—
Ralph R. Parnham. 1926/7.
Silica Bricks (Canterbury), Limited. 1938/50.
Given under my hand at Christchurch, this 6th day of April, 1944.
J. MORRISON, Assistant Registrar of Companies.
THE INCORPORATED SOCIETIES ACT, 1908, SECTION 28
I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned society is no longer carrying on operations, the society is hereby dissolved as from the date of this declaration in pursuance of section 28 of the Incorporated Societies Act, 1908:—
New Zealand Defence Services Association (Incorporated). 1943/37.
Given under my hand at Wellington, this 4th day of April, 1944.
H. B. WALTON,
Assistant Registrar of Incorporated Societies.
THE GUARDIAN TRUST AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED
I, RICHARD FROUDE WARD, General Manager of the Guardian Trust and Executors Company of New Zealand, Limited, do solemnly and sincerely declare:—
-
That the liability of the members is limited.
-
That the capital of the company is £100,000, divided into 20,000 shares of £5 each.
-
That the number of shares issued is 20,000.
-
That calls to the amount of five pounds (£5) per share have been made, under which the sum of £100,000 has been received.
-
That the amount of all moneys received on account of estates on the 1st day of January last is £26,994,020 4s. 0d.
-
That the amount of all moneys paid on account of estates on that day is £26,923,792 7s. 4d.
-
That the amount of balances due to estates under administration on that day is £70,227 16s. 8d.
-
That the liabilities of the company as on the 1st day of January last were £25,005 0s. 5d.
-
That the assets of the company on that day were £142,402 3s. 4d.
-
That the first annual license was issued on the 10th day of March, 1911.
And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1927.
R. F. WARD, Manager.
Declared at Auckland, this 3rd day of April, 1944, before me—
E. Bissett, a Solicitor of the Supreme Court of New Zealand.
In accordance with the provisions of the Guardian, Trust, and Executors Company Amendment Act of 1911 (No. 17), I have examined this statement and compared it with the books of the company, and I hereby certify it to be correct.
N. A. DUTHIE, F.P.A.N.Z., Auditor.
Auckland, 3rd April, 1944.
14
GREYMOUTH BRICK AND TILE COMPANY, LIMITED
IN LIQUIDATION
NOTICE is hereby given that at an extraordinary general meeting of Greymouth Brick and Tile Company, Limited, duly convened and held on the 3rd day of April, 1944, the following special resolution was duly passed:—
“That the company be wound up voluntarily.”
Dated this 6th day of April, 1944.
G. F. SHALLCRASS, Liquidator.
15
MEDICAL REGISTRATION
I, WHITWORTH ATHELSTANE RUSSELL, M.B., Ch.B. (N.Z.), 1944, now residing in Nelson, hereby give notice that I intend applying on the 12th May, 1944, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.
Dated at Nelson, this 10th day of April, 1944.
WHITWORTH ATHELSTANE RUSSELL.
Public Hospital, Nelson.
16
MOKIHINUI SLUICING AND QUARTZ REEFS COMPANY, LIMITED
In the matter of the Companies Act, 1933, and in the matter of the MOKIHINUI SLUICING AND QUARTZ REEFS COMPANY, LIMITED.
NOTICE is hereby given that at a special general meeting of the members of the above-named company, held on the 3rd April, 1944, at the registered office of the company, Wakefield Street, Westport, the following resolutions were passed:—
“(1) That the said company be wound up voluntarily.”
“(2) That Mr. W. E. L. GAY be nominated as liquidator for the purpose of such winding-up.”
Dated at Westport, this 4th day of April, 1944.
W. E. L. GAY, Liquidator.
17
TAUPIRI TRANSPORT, LIMITED
IN VOLUNTARY LIQUIDATION
Final Winding-up Meeting
NOTICE is hereby given that a general meeting of the shareholders in the above company will be held at the office of the liquidator, 11 London Street, Hamilton, on Tuesday, the 9th day of May, 1944, pursuant to section 232 of the Companies Act, 1933, for the purpose of having an account laid before the meeting showing how the winding-up of the company has been conducted and the property of the company has been disposed of.
Dated at Hamilton, this 6th day of April, 1944.
W. S. AGNEW, Liquidator.
18
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1944, No 30
NZLII —
NZ Gazette 1944, No 30
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Trevor Seabourne Harris
⚖️ Justice & Law Enforcement6 April 1944
Bankruptcy, Sawmiller, Auckland
- Trevor Seabourne Harris, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Bankruptcy Notice for Victor Hansen and Ernest Clarence Logan
⚖️ Justice & Law Enforcement4 April 1944
Bankruptcy, Palmerston North, Dannevirke
- Victor Hansen, Bankruptcy estate
- Ernest Clarence Logan, Bankruptcy estate
- A. G. Smith, Official Assignee
⚖️ Bankruptcy Notice for Raymond John Watts
⚖️ Justice & Law Enforcement31 March 1944
Bankruptcy, Buyer, Wellington
- Raymond John Watts, Adjudicated bankrupt
- S. Tansley, Official Assignee
🗺️ Land Transfer Act Notice for Harriet Sharpe
🗺️ Lands, Settlement & Survey5 April 1944
Land transfer, Certificate of title, Upper Hutt
- Harriet Sharpe, Lost certificate of title
- J. Caradus, District Land Registrar
🗺️ Land Transfer Act Notice for Lena Berg
🗺️ Lands, Settlement & Survey12 April 1943
Land transfer, Renewable lease, Horopito
- Lena Berg, Lost renewable lease
- J. Caradus, District Land Registrar
🏭 Companies Act Notice for Building Services (Wellington) and S. Small and Company
🏭 Trade, Customs & Industry4 April 1944
Companies, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Companies Act Notice for Ralph R. Parnham and Silica Bricks (Canterbury)
🏭 Trade, Customs & Industry6 April 1944
Companies, Dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies
🛡️ Incorporated Societies Act Notice for New Zealand Defence Services Association
🛡️ Defence & Military4 April 1944
Incorporated societies, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Incorporated Societies
🏢 Guardian Trust and Executors Company Declaration
🏢 State Enterprises & Insurance3 April 1944
Trust company, Financial declaration, Auckland
- Richard Froude Ward, General Manager declaration
- E. Bissett, Solicitor
- N. A. Duthie, Auditor
🏭 Greymouth Brick and Tile Company Voluntary Winding-up
🏭 Trade, Customs & Industry6 April 1944
Company liquidation, Greymouth
- G. F. Shallcrass, Liquidator
🏥 Medical Registration Notice for Whitworth Athelstane Russell
🏥 Health & Social Welfare10 April 1944
Medical registration, Nelson
- Whitworth Athelstane Russell (M.B., Ch.B. (N.Z.)), Applying for medical registration
🏭 Mokihinui Sluicing and Quartz Reefs Company Voluntary Winding-up
🏭 Trade, Customs & Industry4 April 1944
Company liquidation, Westport
- W. E. L. Gay, Liquidator
🏭 Taupiri Transport Limited Final Winding-up Meeting
🏭 Trade, Customs & Industry6 April 1944
Company liquidation, Hamilton
- W. S. Agnew, Liquidator