✨ Bankruptcy and Legal Notices
422
THE NEW ZEALAND GAZETTE
[No. 26
BANKRUPTCY NOTICES
In Bankruptcy.—In the Supreme Court of New Zealand
NOTICE is hereby given that JOE HAM (sometimes known as Joe Lee), of Greytown, Market-gardener, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Carterton, on Tuesday, the 17th day of April, 1945, at 10.30 o’clock a.m.
Dated at Masterton, this 10th day of April, 1945.
ARTHUR D. LOW, Deputy Official Assignee.
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 30th day of April, 1945, I intend to apply for an order releasing me from the administration of the said estates:—
Biggar, Leo Merton, of Kauwhata, Farmer.
Bowyer, Alfred Horace, of Feilding, Engineer.
Clift, Victor George, of Palmerston North, Salesman.
Corbett, William Edward, of Feilding, Boot-repairer.
Dix, Vera, of Palmerston North, Spinster.
Duckworth, Frederick John, of Palmerston North, Builder.
Gifkins, George, of Palmerston North, Labourer.
Hogg, Francis Chirnside, late of Levin, Grocer (deceased).
Huston, John Philip, of Longburn, Slaughterman.
Mitchell, Herbert, of Makino, Farmer.
Natta, Wilfred Owen, of Feilding, Labourer.
Walters, Ernest Westley, of Palmerston North, Butcher.
Waghorn, Roland, of Palmerston North, Paint-merchant.
C. O. PRATT, Official Assignee.
Dated at Palmerston North, this 13th day of April, 1945.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 467, folio 210 (Auckland Registry), for Lot 232 on Deposited Plan 18037, Town of Papatoetoe Extension No. 28, being portion of Clendon’s Grant of the Parish of Papakura, in favour of LINTON THOMAS FROST, of Auckland, Salesman, 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 19th April, 1945.
Dated this 13th day of April, 1945, at the Land Registry Office, Auckland.
R. F. BAIRD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 253, folio 272 (Wellington Registry), for 2 roods 19·1 perches, more or less, being part of Section 10, Porirua District, and comprising Lot 19 and part of Lot 17 on Deposited Plan No. 1462, in the name of JOHN ALLEN, of Wellington, Shipwright, and of the loss of certificate of title, Vol. 197, folio 52 (Wellington Registry), for 1 rood 15·9 perches, more or less, being part of Section 10 on the plan of the Porirua District, and being part of Lot 17 on Deposited Plan No. 1462, in the names of JOHN GALE ALLEN, above described, and PAULINE AGNES ALLEN, his wife, having been lodged with me together with an application for new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title after fourteen days from the date of the Gazette containing this notice.
Dated this 17th day of April, 1945, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the destruction of Memorandum of Lease No. 8858, affecting Lot 62, Block I, Township of Marakura, being part of the land comprised in certificate of title, Vol. 153, folio 184 (Southland Registry), given by HIS MAJESTY THE KING, as lessor, to DONALD CAMERON SUTHERLAND, of Otatau, Carpenter, as lessee, 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 19th April, 1945.
Dated this 12th day of April, 1945, at the Land Registry Office, Invercargill.
C. L. HARNEY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:—
Tobacco Growers (New Zealand), Limited. 1929/132.
Outfitters Limited. 1929/297.
The Thames New Shotover Gold Mining Company, Limited. 1934/246.
Given under my hand at Auckland, this 13th day of April, 1945.
L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that H. SMITH AND COMPANY, LIMITED, has changed its name to TOOMEYS (LYTTELTON), LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch, this 29th day of March, 1945.
23 J. MORRISON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that BARRETT’S TRACTOR SERVICE, LIMITED, has changed its name to FRANKLIN TRACTOR SERVICE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 28th day of March, 1945.
24 L. G. TUCK, Assistant Registrar of Companies.
In the Supreme Court of New Zealand,
Wellington District
(Wellington Registry).
In the matter of the Companies Act, 1933, and in the matter of R. D. VINCENT, LIMITED.
NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 16th day of April, 1945, presented to the said Court by George William Brown, of the City of Christchurch, one of the Official Assignees in Bankruptcy for the District of Wellington, and that the said petitioner is directed to be heard before the Court sitting at Wellington on the 8th day of May, 1945, at 10.30 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.
F. E. WARD,
Solicitor for the Petitioner.
The petitioner’s address for service is at the offices of Messieurs Menteath, Ward, and Evans-Scott, Solicitors, 57 Ballance Street, Wellington.
NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above-named petitioner or his solicitor notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Wellington, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post, in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 7th day of May, 1945.
25
In the Supreme Court of New Zealand,
Northern District
(Auckland Registry).
In the matter of the Companies Act, 1933, and in the matter of WRIGHT AND JAQUES, LIMITED.
NOTICE is hereby given that the order of the Supreme Court dated the 13th day of April, 1945, confirming the reduction of the capital of the above-named company from £11,000 to £5,500, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned statute, was registered by the Registrar of Companies on the 16th day of April, 1945.
Dated the 16th day of April, 1945.
NICHOLSON, GRIBBIN, ROGERSON, AND NICHOLSON,
Solicitors for the Company,
Queen Street, Auckland.
26
WILD LIFE IN NEW ZEALAND
ILLUSTRATED
Manual No. 2
Part I.—Mammalia
By the Hon. GEO. M. THOMSON, M.L.C., F.L.S., F.N.Z.Inst.
Price: Part I, paper, 3s., cloth, 5s.; postage, 2d. extra. Part II, Introduced Birds, Frogs, and Fishes, cloth, 7s., paper, 4s. 6d. Parts I and II in one volume, paper, 7s. 6d. (postage 3d. extra).
THE BUTTERFLIES AND MOTHS OF NEW ZEALAND
By G. V. HUDSON, F.E.S., F.N.Z.Inst.
Comprising 450 pages, including letterpress, index, and sixty-two plates. Bound in half-morocco.
Price, £6 8s. per volume. Postage, 1s. 2d. extra.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 26
NZLII —
NZ Gazette 1945, No 26
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement10 April 1945
Bankruptcy, Creditors Meeting, Greytown, Carterton
- Joe Ham, Adjudged bankrupt
- ARTHUR D. LOW, Deputy Official Assignee
⚖️ Release from Bankruptcy Administration
⚖️ Justice & Law Enforcement13 April 1945
Bankruptcy, Release, Palmerston North, Audit Office
13 names identified
- Leo Merton Biggar, Bankruptcy estate
- Alfred Horace Bowyer, Bankruptcy estate
- Victor George Clift, Bankruptcy estate
- William Edward Corbett, Bankruptcy estate
- Vera Dix, Bankruptcy estate
- Frederick John Duckworth, Bankruptcy estate
- George Gifkins, Bankruptcy estate
- Francis Chirnside Hogg, Bankruptcy estate
- John Philip Huston, Bankruptcy estate
- Herbert Mitchell, Bankruptcy estate
- Wilfred Owen Natta, Bankruptcy estate
- Ernest Westley Walters, Bankruptcy estate
- Roland Waghorn, Bankruptcy estate
- C. O. PRATT, Official Assignee
🗺️ Loss of Certificate of Title
🗺️ Lands, Settlement & Survey13 April 1945
Certificate of Title, Loss, Auckland, Papatoetoe
- Linton Thomas Frost, Lost certificate of title
- R. F. BAIRD, District Land Registrar
🗺️ Loss of Certificates of Title
🗺️ Lands, Settlement & Survey17 April 1945
Certificate of Title, Loss, Wellington, Porirua
- John Allen, Lost certificate of title
- John Gale Allen, Lost certificate of title
- Pauline Agnes Allen, Lost certificate of title
- E. C. ADAMS, District Land Registrar
🗺️ Destruction of Memorandum of Lease
🗺️ Lands, Settlement & Survey12 April 1945
Memorandum of Lease, Destruction, Southland, Marakura
- Donald Cameron Sutherland, Lost memorandum of lease
- C. L. HARNEY, District Land Registrar
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry13 April 1945
Companies, Dissolution, Auckland
- L. G. TUCK, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry29 March 1945
Company Name Change, Christchurch
- J. MORRISON, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry28 March 1945
Company Name Change, Auckland
- L. G. TUCK, Assistant Registrar of Companies
⚖️ Winding-up Petition
⚖️ Justice & Law Enforcement16 April 1945
Winding-up, Supreme Court, Wellington
- George William Brown, Petitioner for winding-up
- F. E. WARD, Solicitor for the Petitioner
🏭 Capital Reduction Confirmation
🏭 Trade, Customs & Industry16 April 1945
Capital Reduction, Supreme Court, Auckland
- NICHOLSON, GRIBBIN, ROGERSON, AND NICHOLSON, Solicitors for the Company