Bankruptcy and Legal Notices




SEPT. 6] THE NEW ZEALAND GAZETTE 1137

BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

J. STORY, of 146 Khyber Pass Road, Auckland, Butcher, was adjudged bankrupt on 31st August, 1945. Creditors’ meeting will be held at my office on Friday, 14th September, 1945, at 10.30 a.m.

A. W. WATTERS, Official Assignee.

Law Court Building, High Street, Auckland.


In Bankruptcy.—Supreme Court

GEORGE CHARLES WILKINSON, of 71 Sandringham Road, Auckland, Taxi-proprietor, was adjudged bankrupt on 31st August, 1945. Creditors’ meeting will be held at my office on Wednesday, 12th September, 1945, at 10.30 a.m.

A. W. WATTERS, Official Assignee.

Law Court Building, High Street, Auckland.


In Bankruptcy.—Supreme Court

GORDON VICTOR DUNCAN, of Rata, Share-milker, was adjudged bankrupt on 30th August, 1945. Creditors’ meeting will be held at the Courthouse, Palmerston North, on Wednesday, 12th September, 1945, at 2.30 p.m.

W. PARKER, Official Assignee, Wanganui.


LAND TRANSFER ACT NOTICE

EVIDENCE of the loss of certificate of title, Vol. 246, folio 183 (Auckland Registry), for part of Sections 18, 19, and 20, Block X, Hohoura East Survey District, and of certificate of title, Vol. 445, folio 19 (Auckland Registry), for Section 64, Block X, Hohoura East Survey District, both in favour of SRECKO URLICH, of Hohoura, Farmer, 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 6th September, 1945.

Dated this 31st day of August, 1945, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (4)

NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—

George Heale, Limited. 1925/69.

Given under my hand at Auckland, this 31st day of August, 1945.

L. G. TUCK, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned companies have been struck off the Register and the companies dissolved:—

M. Summers, Limited. 1931/75.

E. & M. Clark, Limited. 1943/36.

Given under my hand at Wellington, this 4th day of September, 1945.

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 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:—

Mount View Golf Club (Incorporated). 1939/39.

Given under my hand at Auckland, this 27th day of August, 1945.

L. G. TUCK,

Assistant Registrar of Incorporated Societies.


MAURICEVILLE COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Extract from the minutes of proceedings of the Mauriceville County Council at a meeting of such Council held on the 20th day of August, 1945.

IN pursuance and in exercise of the powers vested in it in that behalf by the Counties Act, 1920, the Local Bodies’ Loans Act, 1926, and all other powers (if any) it thereunto enabling, the Mauriceville County Council hereby resolves as follows:—

“That, for the purpose of providing for the payment of interest, principal, and other charges on a loan of eight hundred pounds (£800), authorized to be raised by the Mauriceville County Council pursuant to the provisions of section 25 of the Local Bodies’ Loans Act, 1926, for the purposes of renewing the Kopuaranga Stream Bridge on No. 443 Mauriceville–Hastwell Main Highway, and all other charges incidental thereto, the Mauriceville County Council hereby makes and levies a special rate of one-half of a penny (½d.) in the pound on the rateable value (on the basis of the capital value) of all rateable property in the whole of the County of Mauriceville; and that such special rate shall be an annually recurring rate during the currency of such loan and shall be payable yearly on the 1st day of September in each and every year during the currency of such loan, being a period of twenty (20) years or until the loan is fully paid off.”

Moved by Councillor T. Welch, seconded by Councillor A. Forsberg, and carried.

The common seal of the Chairman, Councillors, and Inhabitants of the County of Mauriceville was hereunto affixed at the office of and pursuant to a resolution of the Mauriceville County Council in the presence of—

E. W. C. LEETHAM, Chairman.

W. V. MADDEN, County Clerk.

228


In the Supreme Court of New Zealand,

Northern District

(Auckland Registry).

In the matter of the Religious, Charitable, and Educational Trusts Act, 1908, and in the matter of the will of the late JOHN CURRIE, formerly of Auckland, Settler, deceased.

SCHEME FOR DISPOSITION OF TRUST FUND

NOTICE is hereby given that a scheme under Part III of the above Act for the disposition of the fund bequeathed by the above-named deceased for a cottage home for destitute orphans has been referred to the Supreme Court at Auckland for approval and is open to inspection by the public at the office of such Court.

Dated at Auckland, this 28th day of August, 1945.

STEWART, JOHNSTON, CAMPBELL, DRUMMOND, AND Co.,

Solicitors for the Trustee.

229


TUAPEKA TIMES NEWSPAPER COMPANY, LIMITED

IN LIQUIDATION

Notice of Dividend

Name of company: The Tuapeka Times Newspaper Company, Limited.

Address of registered office: Office of Official Assignee, Dunedin.

Registry of Supreme Court: Dunedin.

Number of matter: Ptn. 3/122.

Amount per £1: 2s. 11d.

First and final or otherwise: First and final.

When payable: 3rd September, 1945.

Where payable: Office of the Official Assignee, Dunedin.

C. O. PRATT, Official Liquidator.

230


A. C. MANSON, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that by entry in the minute-book in accordance with section 300 of the Companies Act, 1933, made on the 28th day of August, 1945, the following special resolution was passed:—

“That the company be wound up voluntarily, and that HARRY ROBSON LAKE, of Christchurch, Public Accountant, be and is hereby appointed liquidator of the company.”

Dated this 28th day of August, 1945.

H. R. LAKE, Liquidator.

231


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that STURMER & WATSON, LIMITED, has changed its name to STURMER, WATSON, & BRIDGMAN, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin, this 28th day of August, 1945.

E. G. FALCONER, Assistant Registrar of Companies.

232



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 57


NZLII PDF NZ Gazette 1945, No 57





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for J. Story

⚖️ Justice & Law Enforcement
Bankruptcy, Butcher, Auckland
  • J. Story, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for George Charles Wilkinson

⚖️ Justice & Law Enforcement
Bankruptcy, Taxi-proprietor, Auckland
  • George Charles Wilkinson, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for Gordon Victor Duncan

⚖️ Justice & Law Enforcement
Bankruptcy, Share-milker, Rata
  • Gordon Victor Duncan, Adjudged bankrupt

  • W. Parker, Official Assignee

🗺️ Land Transfer Act Notice for Srecko Urlich

🗺️ Lands, Settlement & Survey
31 August 1945
Land Transfer, Certificate of Title, Hohoura
  • Srecko Urlich, Application for new certificates of title

  • R. F. Baird, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
31 August 1945
Company Strike-off, George Heale Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
4 September 1945
Company Dissolution, M. Summers Limited, E. & M. Clark Limited
  • H. B. Walton, Assistant Registrar of Companies

⚖️ Dissolution of Incorporated Society

⚖️ Justice & Law Enforcement
27 August 1945
Incorporated Societies, Mount View Golf Club
  • Leonard Gray Tuck, Assistant Registrar of Incorporated Societies

🏘️ Mauriceville County Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Loan, Kopuaranga Stream Bridge
  • T. Welch (Councillor), Moved resolution
  • A. Forsberg (Councillor), Seconded resolution

  • E. W. C. Leetham, Chairman
  • W. V. Madden, County Clerk

⚖️ Scheme for Disposition of Trust Fund

⚖️ Justice & Law Enforcement
28 August 1945
Trust Fund, Cottage Home, Destitute Orphans
  • John Currie, Deceased settler

  • Stewart, Johnston, Campbell, Drummond, and Co., Solicitors for the Trustee

🏭 Notice of Dividend for Tuapeka Times Newspaper Company

🏭 Trade, Customs & Industry
Dividend, Liquidation, Tuapeka Times Newspaper Company
  • C. O. Pratt, Official Liquidator

🏭 Notice of Voluntary Winding-up for A. C. Manson Limited

🏭 Trade, Customs & Industry
28 August 1945
Voluntary Winding-up, A. C. Manson Limited
  • Harry Robson Lake (Public Accountant), Appointed liquidator

  • H. R. Lake, Liquidator

🏭 Change of Name for Sturmer & Watson Limited

🏭 Trade, Customs & Industry
28 August 1945
Company Name Change, Sturmer & Watson Limited
  • E. G. Falconer, Assistant Registrar of Companies