Bankruptcy, Land Transfer, and Company Notices




Dec. 14] THE NEW ZEALAND GAZETTE 1525

BANKRUPTCY NOTICES

In Bankruptcy

NOTICE is hereby given that dividends are now payable at my office, Courthouse, Palmerston North, on all proved and accepted claims in the following estates :—

Roland Waghorn, of Palmerston North, Paint-merchant (deceased)—Second and final dividend of 2s. 9½d. in the pound, making in all 5s. 6½d. in the pound.

Alfred Horace Bowyer, of Feilding, Engineer—Second and final dividend of 3s. 8d. in the pound, making in all 4s. 4d. in the pound.

Francis Chirnside Hogg, of Levin, Grocer (deceased)—Second and final dividend of 4½d. in the pound, making in all 7s. 8d. in the pound.

C. O. PRATT, Official Assignee.

Palmerston North, 6th December, 1944.


Supreme Court.—Hamilton District

ARCHIE JAMES YUILL, of Rotorua, Firewood-merchant, was adjudged bankrupt on the 4th December, 1944. Creditors’ meeting will be held at the Courthouse, Rotorua, on Thursday, 14th December, 1944, at 2.15 p.m.

V. R. CROWHURST, Official Assignee.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 47, folio 53 (Gisborne Registry), for Lots 38 and 39 on Deposited Plan 1453, being part of Matawhero B or 5 Block, containing 2 roods 16 perches, in the name of SAMUEL PARDOE, of Waerenga-a-hika, Dairyman, 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 after fourteen days from the issue of the Gazette containing this notice.

Dated this 29th day of November, 1944, at the Land Registry Office, Gisborne.

J. LAURIE, District Land Registrar.


EVIDENCE having been lodged of the loss of the outstanding duplicate of Mortgage No. 69950, in the names of OSCAR MONRAD, KAMMA ELEGIE MONRAD, MADS CHRISTENSEN, and EDWIN AKERS, as mortgagees, affecting all the land in certificate of title, Vol. 183, folio 20 (Wellington Registry), and application having been made to me to register, firstly, a transmission of the said mortgage to the said Oscar Monrad and Kamma Elegie Monrad, and, secondly, a discharge of the said mortgage without production of the said mortgage, I hereby give notice that it is my intention to dispense with production of the said mortgage under section 40 of the Land Transfer Act, 1915, and to register such transmission and discharge as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 12th day of December, 1944, at the Land Registry Office, Wellington.

E. C. ADAMS, 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 :—

G. H. Hunt, Limited. 1937/12.

Given under my hand at Auckland, this 8th day of December, 1944.

L. G. TUCK, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)

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 Roto Land Company, Limited. 1931/145.

Remuera Golf Company, Limited. 1934/194.

Given under my hand at Auckland, this 8th day of December, 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 :—

Quirk’s (Kopaki), Limited. 1938/162.

Given under my hand at Wellington, this 12th day of December, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

The Bryant Transport Company, Limited. 1939/45.

Given under my hand at Dunedin, this 8th day of December, 1944.

E. G. FALCONER, Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that The Clerk of Works’ Association of New Zealand (Incorporated) is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Wellington, this 12th day of December, 1944.

H. B. WALTON,

Assistant Registrar of Incorporated Societies.


RECKITT AND COLMAN (AUSTRALIA), LIMITED

In the matter of the Companies Act, 1933.

NOTICE is hereby given, pursuant to section 338 of the Companies Act, 1933, that RECKITT AND COLMAN (AUSTRALIA), LIMITED, of Kingston Works, Dansom Lane, Hull, England, a company incorporated in Great Britain, intends at the expiration of three months from the 11th day of December, 1944, to cease to have a place of business in New Zealand.

Dated this 4th day of December, 1944.

BELL, GULLY, MACKENZIE, AND EVANS,

Solicitors for the said Company.


THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED

I, ALFRED IBBOTSON, General Manager of The Perpetual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare :—

  1. That the liability of the members is limited.

  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.

  3. That the number of shares issued is 25,000.

  4. That calls to the amount of 18s. (eighteen shillings) per share have been made under which the sum of £22,500 has been received.

  5. That the amount of moneys received on account of Estates under Administration during the six months ended 30th September, 1944, is £625,738 6s. 3d.

  6. That the amount of all moneys paid on account of Estates under Administration during the six months ended 30th September, 1944, is £682,057 7s. 1d.

  7. That the amount of the balance held to the credit of Estates under Administration during the six months ended 30th September, 1944, is £105,081 18s. 5d.

  8. That the liabilities of the company on the 1st day of October last were debts owing to sundry persons by the company—viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £288,805 2s. 2d.; on estimated liabilities, nil.

  9. That the assets of the company on that date were: Government securities, £17,040; other securities, £265,699 16s. 1d.; bills of exchange and promissory notes, nil; cash on deposit, £66,829 13s. 2d.; cash at bank, nil.

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.

A. IBBOTSON.

Declared by the said Alfred Ibbotson at Dunedin, this 4th day of December, 1944, before me—Edgar C. Hazlett, a Justice of the Peace in and for the Dominion of New Zealand.


TUNG SECURITIES, LIMITED

IN LIQUIDATION

Notice of General Meeting

PURSUANT to section 231 of the Companies Act, 1933, notice is hereby given that a general meeting of shareholders in Tung Securities, Limited (in Liquidation), will be held in the liquidator’s office, No. 308 New Zealand Insurance Building, Queen Street, Auckland, on Wednesday, 20th December, 1944, at 11.30 a.m.

Business.—To receive the liquidator’s final report and statement of the liquidation.

Dated at Auckland, this 6th day of December, 1944.

H. F. O. TWIGDEN, F.P.A.N.Z., Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1944, No 96


NZLII PDF NZ Gazette 1944, No 96





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
6 December 1944
Bankruptcy, Dividends, Palmerston North, Feilding, Levin
  • Roland Waghorn, Deceased paint-merchant, second and final dividend
  • Alfred Horace Bowyer, Engineer, second and final dividend
  • Francis Chirnside Hogg, Deceased grocer, second and final dividend

  • C. O. Pratt, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Rotorua
  • Archie James Yuill, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

🗺️ Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
29 November 1944
Certificate of Title, Loss, Gisborne, Matawhero
  • Samuel Pardoe, Owner of lost certificate of title

  • J. Laurie, District Land Registrar

🗺️ Loss of Mortgage Duplicate and Intention to Register Transmission and Discharge

🗺️ Lands, Settlement & Survey
12 December 1944
Mortgage, Loss, Transmission, Discharge, Wellington
  • Oscar Monrad, Mortgagee
  • Kamma Elegie Monrad, Mortgagee
  • Mads Christensen, Mortgagee
  • Edwin Akers, Mortgagee

  • E. C. Adams, District Land Registrar

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
8 December 1944
Company Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
8 December 1944
Company Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
12 December 1944
Company Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
8 December 1944
Company Dissolution, Dunedin
  • E. G. Falconer, Assistant Registrar of Companies

⚖️ Dissolution of Incorporated Society

⚖️ Justice & Law Enforcement
12 December 1944
Incorporated Society, Dissolution, Wellington
  • Harold Beanland Walton, Assistant Registrar of Incorporated Societies

🏭 Notice of Cessation of Business in New Zealand

🏭 Trade, Customs & Industry
4 December 1944
Company, Cessation of Business, Auckland
  • Bell, Gully, Mackenzie, and Evans, Solicitors

💰 Declaration of Company Financials

💰 Finance & Revenue
4 December 1944
Company Financials, Declaration, Dunedin
  • Alfred Ibbotson, General Manager declaring company financials

  • Edgar C. Hazlett, Justice of the Peace

🏭 Notice of General Meeting for Liquidation

🏭 Trade, Customs & Industry
6 December 1944
Liquidation, General Meeting, Auckland
  • H. F. O. Twigden, Liquidator