✨ Bankruptcy and Legal Notices
568
THE NEW ZEALAND GAZETTE
[No. 38
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
WALTER HENRY NELLEY, of Rawene, Farm Labourer, was adjudged bankrupt on 1st May, 1944. Creditors’ meeting will be held at my office on Friday, 12th May, 1944, at noon.
T. P. PAIN, Official Assignee, Whangarei.
In Bankruptcy.—Supreme Court
HUON LUCIEN MARTYN BUISSON, of Auckland, formerly Solicitor, was adjudged bankrupt on 3rd May, 1944. Creditors’ meeting will be held at my office on Monday, 15th May, 1944, at 10.30 a.m.
A. W. WATTERS, Official Assignee.
Law Court Building, High Street, Auckland.
In Bankruptcy
NOTICE is hereby given that a dividend is now payable in the undermentioned estate:—
Longuet, Charles Stephen, of Invercargill, Solicitor—Fourth dividend of 1s. in the pound.
A. E. DOBBIE, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 488, folio 268 (Auckland Registry), affecting Lots 12, 13, Deposited Plan 20664, and Lot 306, Deposited Plan 20520, being portion of Allotments 47, 48, and 49, of the Parish of Titirangi, in favour of ALLAN BAILLIE, LIMITED, at Auckland, and of Memorandum of Mortgage No. 193563, affecting the land in the said certificate of title, Vol. 488, folio 268, given by Allan Baillie, Limited, as mortgagors, to (now) the PUBLIC TRUSTEE and RUTH MIRAMS, of Auckland, Spinster, as mortgagees, having been lodged with me together with an application for a new certificate of title and provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and provisional mortgage after fourteen days from 11th May, 1944.
Dated this 5th day of May, 1944, at the Land Registry Office, Auckland.
R. F. BAIRD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 363, folio 58 (Wellington Registry), for 1 rood, more or less, situate in the Borough of Shannon, being part of Manawatu-Kukutauaki 2D 2 Block, and being also Lot 214 on Deposited Plan No. 368, in the name of JOSEPH SIMPSON, of Shannon, Motor Mechanic, 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 10th day of May, 1944, at the Land Registry Office, Wellington.
J. CARADUS, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 100, folio 269 (Canterbury Registry), for Lot 22, Deposited Plan 167, part Rural Section 14667, Block VIII, Hororata Survey District, whereof MARY TROUP, of Glentunnel, Widow, is the registered proprietor, and of the loss of certificate of title, Vol. 275, folio 194 (Canterbury Registry), for Lot 16, Deposited Plan 2809, part Rural Section 1706, Borough of Timaru, whereof EMILY ALICE CAMPBELL, of Timaru, Spinster (but latterly of Verdun and Largs Bay in South Australia—now deceased), is the registered proprietor, together with applications to issue new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title after the expiration of fourteen days from 11th May, 1944.
Dated this 8th day of May, 1944, at the Land Registry Office, Christchurch.
A. L. B. ROSS, 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:—
The Security Trust and Investment Company, Limited. 1929/151.
The Security Finance and Guarantee Company, Limited. 1931/51.
Ashworth Furnishing Company, Limited. 1936/283.
Given under my hand at Auckland, this 5th day of May, 1944.
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:—
Milner Hat Manufacturing Company, Limited. 1936/285.
Given under my hand at Auckland, this 5th day of May, 1944.
L. G. TUCK, 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:—
F. Bowden & Co., Limited. 1937/56.
Given under my hand at Dunedin, this 3rd day of May, 1944.
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 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 Wrestling and Athletic Club (Auck.) (Incorporated). 1938/9.
Given under my hand at Auckland, this 5th day of May, 1944.
L. G. TUCK,
Assistant Registrar of Incorporated Societies.
CONN’S (THE CHEMISTS), LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that on the 29th day of April, 1944, the above-named company duly resolved, as a special resolution by way of entry in the minute-book as provided by section 300 of the Companies Act, 1933—
“(1) That the company be wound up voluntarily;
“(2) That JOHN HENRY ALOYSIUS McKEEFRY, of Dunedin, Public Accountant, be and he is hereby appointed liquidator of the company.”
Dated this 1st day of May, 1944.
JOHN H. A. McKEEFRY, Liquidator.
50
CONN’S (THE CHEMISTS), LIMITED
IN VOLUNTARY LIQUIDATION
Notice to Creditors to prove
In the matter of the Companies Act, 1933, and of Conn’s (The Chemists), Limited (in Voluntary Liquidation).
THE liquidator of Conn’s (The Chemists), Limited, which is being wound up voluntarily, doth hereby fix the 20th day of May, 1944, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 258 of the Act or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
JOHN H. A. McKEEFRY, Liquidator.
219 Cumberland Street, Dunedin.
51
NEW ZEALAND
FRIENDLY SOCIETIES ACT, 1909
Advertisement of Cancelling
NOTICE is hereby given that the Deputy Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act, 1909, by writing under his hand dated this 2nd day of May, 1944, cancelled the registry of Shannon Lodge, No. 29, a branch of the Grand Lodge of the North Island of New Zealand of the United Ancient Order of Druids, Friendly Society (Register No. 296/28), held at Shannon, on the ground that the said branch has ceased to exist.
G. E. BRADLEY, Deputy Registrar.
52
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1944, No 38
NZLII —
NZ Gazette 1944, No 38
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Walter Henry Nelley
⚖️ Justice & Law Enforcement1 May 1944
Bankruptcy, Farm Labourer, Rawene, Creditors' Meeting
- Walter Henry Nelley, Adjudged bankrupt
- T. P. Pain, Official Assignee, Whangarei
⚖️ Bankruptcy Notice for Huon Lucien Martyn Buisson
⚖️ Justice & Law Enforcement3 May 1944
Bankruptcy, Solicitor, Auckland, Creditors' Meeting
- Huon Lucien Martyn Buisson, Adjudged bankrupt
- A. W. Watters, Official Assignee, Auckland
⚖️ Dividend Notice for Charles Stephen Longuet
⚖️ Justice & Law EnforcementDividend, Solicitor, Invercargill
- Charles Stephen Longuet, Fourth dividend payable
- A. E. Dobbie, Official Assignee
🗺️ Loss of Certificate of Title for Allan Baillie Limited
🗺️ Lands, Settlement & Survey5 May 1944
Certificate of Title, Loss, Mortgage, Auckland
- Ruth Mirams, Mortgagee
- R. F. Baird, District Land Registrar, Auckland
🗺️ Loss of Certificate of Title for Joseph Simpson
🗺️ Lands, Settlement & Survey10 May 1944
Certificate of Title, Loss, Shannon
- Joseph Simpson, Registered proprietor
- J. Caradus, District Land Registrar, Wellington
🗺️ Loss of Certificates of Title for Mary Troup and Emily Alice Campbell
🗺️ Lands, Settlement & Survey8 May 1944
Certificate of Title, Loss, Glentunnel, Timaru
- Mary Troup, Registered proprietor
- Emily Alice Campbell, Registered proprietor
- A. L. B. Ross, District Land Registrar, Christchurch
🏭 Notice of Striking Off Companies
🏭 Trade, Customs & Industry5 May 1944
Companies Act, Striking Off, Dissolution
- L. G. Tuck, Assistant Registrar of Companies, Auckland
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry5 May 1944
Companies Act, Dissolution
- L. G. Tuck, Assistant Registrar of Companies, Auckland
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry3 May 1944
Companies Act, Dissolution
- E. G. Falconer, Assistant Registrar of Companies, Dunedin
⚖️ Dissolution of Incorporated Society
⚖️ Justice & Law Enforcement5 May 1944
Incorporated Societies Act, Dissolution
- Leonard Gray Tuck, Assistant Registrar of Incorporated Societies, Auckland
🏭 Voluntary Winding-up of Conn’s (The Chemists), Limited
🏭 Trade, Customs & Industry1 May 1944
Voluntary Liquidation, Companies Act
- John Henry Aloysius McKeefry, Appointed liquidator
- John H. A. McKeefry, Liquidator, Dunedin
🏭 Notice to Creditors of Conn’s (The Chemists), Limited
🏭 Trade, Customs & IndustryCreditors, Proof of Debts, Voluntary Liquidation
- John H. A. McKeefry, Liquidator, Dunedin
🏥 Cancellation of Friendly Society Registry
🏥 Health & Social Welfare2 May 1944
Friendly Societies Act, Cancellation, Dissolution
- G. E. Bradley, Deputy Registrar of Friendly Societies