Legal and Financial Notices




STATE FOREST SERVICE NOTICE

Land in the Otago Land District acquired for the Purposes of a Permanent State Forest

State Forest Service,
Wellington, 19th July, 1946.

NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act, 1921-22, for the purposes of a permanent State forest.

SCHEDULE

OTAGO LAND DISTRICT.—SOUTHLAND CONSERVANCY ALL that area in the Otago Land District, Bruce County, containing by admeasurement 1,884 acres 1 rood 36 perches, more or less, being Sections 3, 17, 18, 19, 20, 21, 22, 32, 33, 34, and 35, Block VIII, Akatore Survey District, and being the lands comprised and described in certificate of title, Vol. 255, folio 154. As the same is delineated on plan No. 215/5, deposited in the Head Office of the State Forest Service at Wellington, and thereon bordered red.

ALEX. R. ENTRICAN, Director of Forestry.

(S.F. 9/7/46.)

BANKRUPTCY NOTICES

In Bankruptcy.—In the Supreme Court held at Auckland

NOTICE is hereby given that statements of account and balance-sheets in respect of the undermentioned estates, together with the reports of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sittings of the said Court, to be holden on Friday, the 30th day of August, 1946, at 10 o'clock in the forenoon, or as soon thereafter as application may be heard, I intend to apply for orders releasing me from the administration of the said estates:

Austin, Godfrey Mervyn, Auckland, Motor-driver.
Chan, Alexander, Auckland, Fruiterer.
Harris, Trevor Seabourne, Auckland, Sawmiller.
Ivers, Herbert, Auckland, Carpenter.
Kear, Richard, Avondale, Market-gardener.
Mowry, Otto Charles, Otahuhu, Engineer.
O'Leary, Charles Bernard, Auckland, Labourer.
Wilkinson, George Charles, Auckland, Taxi-proprietor.

V. R. CROWHURST, Official Assignee.
Auckland, 8th August, 1946.

In Bankruptcy.—Supreme Court

ERIC JOHN COLLINS, of 3 Princess Street, Auckland, French Polisher, was adjudged bankrupt on 9th August, 1946. Creditors’ meeting will be held in my office on Thursday, the 22nd August, 1946, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.
3rd Floor, Smith’s Building, Albert Street, Auckland.

Supreme Court.—Hamilton District

CHARLES FREDERICK CANTELL, of Te Kuiti, Labourer, was adjudged a bankrupt on the 25th July, 1946. The adjourned meeting will be held at the Courthouse, Te Kuiti, on Tuesday, the 27th August, 1946, at 10.30 a.m.

H. B. REID, Official Assignee.

In Bankruptcy.—Supreme Court

NOTICE is hereby given that dividends in the undermentioned estates are now payable on all proved and accepted claims:

Frank John Richardson—Second and final of 2s. 6d. in the pound (making 2s. 7¼d. in the pound).
Margaret Coogan—Third and final of 13s. 8d. in the pound (making 20s. in the pound).
Louis Edgar Read—Third and final of 8s. 5¼d. in the pound (making 9s. 7⅝d. in the pound).

Dated at Wellington, this 8th day of August, 1946.

F. B. JAMIESON, Official Assignee.

LAND TRANSFER ACT NOTICES

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 16th September, 1946:

  1. FRANCIS OCTAVIUS CADDIGAN, of Otahuhu, Farmer. 64 acres 2 roods 7.7 perches, being Allotment 107, Parish of Hunua. Plan 22458. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 9th day of August, 1946, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 457, folio 148 (Auckland Registry), for Lot 1 on Deposited Plan 20099 (Town of Oneroa Extension No. 22), being part of Allotment 189, Parish of Takapuna, in favour of KATHLEEN MARY SMITH, of Oneroa, Married Woman, and certificate of title, Vol. 596, folio 265 (Auckland Registry), for part of Allotments 23 and 24 of Section 44, City of Auckland, in favour of MARJORIE JACKSON, of Auckland, Married Woman, having been lodged with me together with applications 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 15th August, 1946.

Dated this 9th day of August, 1946, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date hereof the undermentioned company will, unless cause to the contrary is shown, be struck off the Register and the company dissolved:

Robert Robb, Limited. 1930/9.

Given under my hand at Gisborne, this 7th day of August, 1946.

J. LAURIE, 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:

L. Loveridge, Limited. 1937/9.

Dated at the office of the Assistant Registrar of Companies at . New Plymouth, this 7th day of August, 1946.

W. E. BROWN, Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (3)

TAKE notice that at the expiration of three months from the date hereof, and unless cause is shown to the contrary, the name of the undermentioned company will be struck off the Register and the company will be dissolved:

The New Zealand Brushware Company, Limited (in Liquidation). 1923/17.

Given under my hand at New Plymouth, this 7th day of August, 1946.

W. E. BROWN, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date hereof, and unless cause is shown to the contrary, the name of the undermentioned company will be struck off the Register and the company will be dissolved:

New Plymouth Bowlers, Limited (in Liquidation). 1933/2.

Given under my hand at New Plymouth, this 9th day of August, 1946.

W. E. BROWN, Assistant Registrar of Companies.

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:

Lerew Motors, Limited. 1919/6.
The Hawk Brewery Company, Limited. 1926/1.
Lerew Motors (1927), Limited. 1927/16.
Napier-Wairoa-Gisborne Transport, Limited. 1931/25.
Knight’s Pharmacy, Limited. 1931/32.
The Takapau Pharmacy, Limited. 1932/6.
Liberty’s Open Warehouse, Limited. 1932/34.
Darbys (1934), Limited. 1934/4.
Napier Milk Supplies, Limited. 1938/19.
J. L. Vigers, Limited. 1938/34.
J. & B. Hartree, Limited. 1943/9.

Given under my hand at Napier, this 8th day of August, 1946.

E. S. MOLONY, 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:

Lewis Construction Co., Limited. 1932/2.

Given under my hand at Wellington, this 13th day of August, 1946.

H. B. WALTON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 56


NZLII PDF NZ Gazette 1946, No 56





✨ LLM interpretation of page content

🗺️ Land Acquired for Permanent State Forest

🗺️ Lands, Settlement & Survey
19 July 1946
State Forest, Land Acquisition, Otago Land District, Southland Conservancy
  • ALEX. R. ENTRICAN, Director of Forestry

⚖️ Bankruptcy Notices - Statements of Account and Balance-Sheets

⚖️ Justice & Law Enforcement
8 August 1946
Bankruptcy, Statements of Account, Balance-Sheets, Supreme Court, Auckland
8 names identified
  • Godfrey Mervyn Austin, Bankruptcy administration
  • Alexander Chan, Bankruptcy administration
  • Trevor Seabourne Harris, Bankruptcy administration
  • Herbert Ivers, Bankruptcy administration
  • Richard Kear, Bankruptcy administration
  • Otto Charles Mowry, Bankruptcy administration
  • Charles Bernard O'Leary, Bankruptcy administration
  • George Charles Wilkinson, Bankruptcy administration

  • V. R. CROWHURST, Official Assignee

⚖️ Bankruptcy Notice - Eric John Collins

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors’ Meeting, Supreme Court, Auckland
  • Eric John Collins, Adjudged bankrupt

  • V. R. CROWHURST, Official Assignee

⚖️ Bankruptcy Notice - Charles Frederick Cantell

⚖️ Justice & Law Enforcement
Bankruptcy, Adjourned Meeting, Supreme Court, Hamilton District
  • Charles Frederick Cantell, Adjudged bankrupt

  • H. B. REID, Official Assignee

⚖️ Bankruptcy Notice - Dividends Payable

⚖️ Justice & Law Enforcement
8 August 1946
Bankruptcy, Dividends, Supreme Court, Wellington
  • Frank John Richardson, Dividends payable
  • Margaret Coogan, Dividends payable
  • Louis Edgar Read, Dividends payable

  • F. B. JAMIESON, Official Assignee

🗺️ Land Transfer Act Notice - Francis Octavius Caddigan

🗺️ Lands, Settlement & Survey
9 August 1946
Land Transfer Act, Caveat, Allotment 107, Parish of Hunua
  • Francis Octavius Caddigan, Land transfer application

  • R. F. BAIRD, District Land Registrar

🗺️ Evidence of Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
9 August 1946
Certificate of Title, Loss, New Certificates, Auckland Registry
  • Kathleen Mary Smith (Married Woman), Loss of certificate of title
  • Marjorie Jackson (Married Woman), Loss of certificate of title

  • R. F. BAIRD, District Land Registrar

🏭 Companies Act Notice - Robert Robb, Limited

🏭 Trade, Customs & Industry
7 August 1946
Companies Act, Strike Off, Dissolution, Gisborne
  • J. LAURIE, Assistant Registrar of Companies

🏭 Companies Act Notice - L. Loveridge, Limited

🏭 Trade, Customs & Industry
7 August 1946
Companies Act, Strike Off, Dissolution, New Plymouth
  • W. E. BROWN, Assistant Registrar of Companies

🏭 Companies Act Notice - The New Zealand Brushware Company, Limited

🏭 Trade, Customs & Industry
7 August 1946
Companies Act, Strike Off, Dissolution, New Plymouth
  • W. E. BROWN, Assistant Registrar of Companies

🏭 Companies Act Notice - New Plymouth Bowlers, Limited

🏭 Trade, Customs & Industry
9 August 1946
Companies Act, Strike Off, Dissolution, New Plymouth
  • W. E. BROWN, Assistant Registrar of Companies

🏭 Companies Act Notice - Multiple Companies

🏭 Trade, Customs & Industry
8 August 1946
Companies Act, Strike Off, Dissolution, Napier
  • E. S. MOLONY, Assistant Registrar of Companies

🏭 Companies Act Notice - Lewis Construction Co., Limited

🏭 Trade, Customs & Industry
13 August 1946
Companies Act, Strike Off, Dissolution, Wellington
  • H. B. WALTON, Assistant Registrar of Companies