Bankruptcy Notices, Land Transfer Act Notices, Advertisements, Council Resolutions, Name Change




344
THE NEW ZEALAND GAZETTE
[No. 15

BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

ROBERT MAURICE McKNIGHT, of Maungaturoto, Motor-driver, was adjudged bankrupt on 4th March, 1946. Creditors’ meeting will be held at my office on Monday, 18th March, 1946, at 2 p.m.

T. P. PAIN,
Official Assignee, Whangarei.

In Bankruptcy—Supreme Court

HECTOR ALBERT STEWART, of Trellisick Crescent, Ngaio, Wellington, Builder, was adjudicated bankrupt on the 25th day of February, 1946. Creditors’ meeting, Friday, 8th March, 1946, at 10.30 a.m.

A. B. THOMSON, Acting Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of Memorandum of Lease No. 11005, affecting the block called or known as Pukeuha B No. 1, and being all the land in certificate of title, Vol. 91, folio 73 (Taranaki Registry), and of Memorandum of Lease No. 11464, affecting the block called or known as Pukeuha D No. 2A, and being all the land in Provisional Register, Vol. 13, folio 69 (Taranaki Registry), both given by the Native owners, as lessors, to (now) JOHN HENRY ALDERSON and JOHN THOMAS HARKER ALDERSON, of Aria, Farmers, as tenants in common in equal shares, as lessees, having been lodged with me together with an application for provisional memoranda of lease in lieu thereof, notice is hereby given of my intention to issue such provisional memoranda of lease after fourteen days from the 14th March, 1946.

Dated this 8th day of March, 1946, at the Land Registry Office, New Plymouth.

W. E. BROWN, District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title in the name of CHARLES MCGEARTY (now deceased) and JOHN MCGEARTY, both of Wallacetown, Farmers, as tenants in common, for Sections 5, 6, and 7, Block XI, Town of Wallacetown, being the land comprised in certificates of title, Vol. 95, folio 297, and Vol. 16, folio 61, respectively (Southland Registry), and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from 14th March, 1946.

Dated this 8th day of March, 1946, 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 name of the undermentioned company has been struck off the Register and the company dissolved :—

The Rangatira Aviary and Kennel Supplies, Limited. 1938/86.

Given under my hand at Wellington, this 12th day of March, 1946.

H. B. WALTON, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Gerald Clark, Limited. 1943/10.

Given under my hand at Invercargill, this 4th day of March, 1946.

C. L. HARNEY, Assistant Registrar of Companies.

In the matter of the Companies Act, 1933, section 338 ;

and

In the matter of CALTEX LIMITED ;

and

In the matter of CALTEX OIL (N.Z.), LIMITED.

NOTICE is hereby given that Caltex Oil (N.Z.), Limited, has acquired and is carrying on the business hitherto carried on throughout New Zealand by Caltex Limited, a company duly incorporated in the State of New South Wales, Commonwealth of Australia, and that the latter company intends upon the expiration of three months from the 7th day of March, 1946, to cease to have a place of business in New Zealand.

Dated at Wellington, this 4th day of December, 1945.

CHAPMAN, TRIPP, WATSON, JAMES, AND CO.,
Solicitors and Authorized Agents for both
the above-named Companies.

579

THE WORKERS’ CO-OPERATIVE SOCIETY OF NELSON, LIMITED

In Liquidation

NOTICE is hereby given that the above-named society, incorporated under the Industrial and Provident Societies Act, 1908, has, by resolution passed at a meeting held on 20th February, 1946, and confirmed at a meeting held on 27th February, 1946, resolved that “the society be wound up voluntarily in terms of section 15 of the Industrial and Provident Societies Act, 1908, and that Mr. WILLIAM ROLAND PIERCE JAQUES, of Nelson, Public Accountant, be and he is hereby appointed liquidator.”

Creditors and others having claims against the society are required to lodge same with the liquidator on or before the 31st day of March, 1946.

W. R. P. JAQUES, Liquidator.

Jaques and Hargrave, Public Accountants, P.O. Box 46, Nelson.

597

WELLINGTON CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

The Wellington City Central Library Loan, 1935, Renewal Loan, 1946, of £49,900

THE following resolution was duly passed at a meeting of the Wellington City Council held on the 4th day of March, 1946 :—

“In pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and its amendments, and of all other Acts, powers, and authorities enabling it in that behalf, the Wellington City Council hereby resolves as follows :—

“That, for the purpose of providing the interest, sinking fund, and other charges on a special loan of forty-nine thousand nine hundred pounds (£49,900), to be known as the Wellington City Central Library Loan, 1935, Renewal Loan, 1946, authorized to be raised by the Wellington City Council under the above-mentioned Act, for the purpose of repaying, to the extent that sinking funds are insufficient, the Wellington City Central Library Loan, 1935, of £60,000, which matures on the 30th day of April, 1946, the Wellington City Council hereby makes and levies a special rate of twenty-eight eight-hundredths of a penny (28/800d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property within the whole of the City of Wellington ; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable on the 1st day of April in each and every year during the currency of such loan, being a period of ten years from the 30th day of April, 1946, or until the loan is fully paid off.”

598

E. P. NORMAN, Town Clerk.

DUNEDIN CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE OF ONE HALFPENNY (½d.) IN THE POUND (£) AS SECURITY FOR THE DUNEDIN CITY CONVERSION LOAN FIFTH REPAYMENT LOAN, 1946, OF £81,700

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Dunedin City Council hereby resolves as follows :—

“That, for the purpose of providing the interest and other charges on a loan of £81,700, authorized to be raised by the Dunedin City Council under the above-mentioned Act, for the purpose of repaying portion of the City of Dunedin Conversion Loan, 1934, the said Dunedin City Council hereby makes and levies a special rate of one halfpenny (½d.) in the pound (£) upon the rateable value, on the basis of the annual value, of all rateable property of the City of Dunedin, comprising the whole of the said city ; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the first (1st) day of June in each and every year during the currency of such loan, being a period of three (3) years or until the loan is fully paid off.”

I hereby certify that the above is a true and correct copy of the resolution passed by the Dunedin City Council on Monday, 25th February, 1946.

D. C. CAMERON, Mayor.

Municipal Chambers, Dunedin, 26th February, 1946.

599

NOTICE OF CHANGE OF SURNAME

I, FAITH EILEEN THORNEYCROFT GRACIE, of Tauranga, Married Woman, a natural born British subject, hereby give public notice that on the 20th day of December, 1945, I formally and absolutely renounced and abandoned for and on behalf of my infant children, DAVID TREVOR THORNYCROFT SCRIMSHAW and ANGELA ANNE THORNYCROFT SCRIMSHAW, the use of the said surname of SCRIMSHAW and adopted in place thereof the surname of THORNEYCROFT ; and, further, that such change of name is evidenced by a deed-poll dated the 20th day of December, 1945, under my hand and seal duly executed by me and attested and filed in the office of the Supreme Court of New Zealand at Auckland on the 26th day of February, 1946, under No. M. 35/46.

F. E. T. GRACIE.

600



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 15


NZLII PDF NZ Gazette 1946, No 15





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Robert Maurice McKnight

⚖️ Justice & Law Enforcement
4 March 1946
Bankruptcy, Creditors' Meeting, Maungaturoto
  • Robert Maurice McKnight, Adjudged bankrupt

  • T. P. Pain, Official Assignee, Whangarei

⚖️ Bankruptcy Notice for Hector Albert Stewart

⚖️ Justice & Law Enforcement
25 February 1946
Bankruptcy, Creditors' Meeting, Wellington
  • Hector Albert Stewart, Adjudicated bankrupt

  • A. B. Thomson, Acting Official Assignee

🗺️ Notice of Intention to Issue Provisional Memoranda of Lease

🗺️ Lands, Settlement & Survey
8 March 1946
Lease, Pukeuha B No. 1, Pukeuha D No. 2A, Taranaki Registry
  • John Henry Alderson, Lessee
  • John Thomas Harker Alderson, Lessee

  • W. E. Brown, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
8 March 1946
Certificate of Title, Wallacetown, Southland Registry
  • Charles McGearty, Deceased owner
  • John McGearty, Owner

  • C. L. Harney, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 March 1946
Company Dissolution, Rangatira Aviary and Kennel Supplies Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
4 March 1946
Company Strike Off, Gerald Clark Limited
  • C. L. Harney, Assistant Registrar of Companies

🏭 Notice of Business Acquisition by Caltex Oil (N.Z.), Limited

🏭 Trade, Customs & Industry
4 December 1945
Business Acquisition, Caltex Limited, Caltex Oil (N.Z.), Limited
  • Chapman, Tripp, Watson, James, and Co., Solicitors and Authorized Agents

🏭 Notice of Voluntary Winding Up of The Workers’ Co-operative Society of Nelson, Limited

🏭 Trade, Customs & Industry
27 February 1946
Voluntary Winding Up, Liquidation, Nelson
  • William Roland Pierce Jaques, Appointed liquidator

  • W. R. P. Jaques, Liquidator

🏘️ Resolution Making Special Rate for Wellington City Central Library Loan

🏘️ Provincial & Local Government
4 March 1946
Special Rate, Library Loan, Wellington City Council
  • E. P. Norman, Town Clerk

🏘️ Resolution Making Special Rate for Dunedin City Conversion Loan

🏘️ Provincial & Local Government
25 February 1946
Special Rate, Conversion Loan, Dunedin City Council
  • D. C. Cameron, Mayor

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
20 December 1945
Name Change, Deed Poll, Thornycroft, Scrimshaw
  • Faith Eileen Thornycroft Gracie, Changed surname for children
  • David Trevor Thornycroft Scrimshaw, Surname changed to Thornycroft
  • Angela Anne Thornycroft Scrimshaw, Surname changed to Thornycroft

  • F. E. T. Gracie