Bankruptcy and Legal Notices




972
THE NEW ZEALAND GAZETTE
[No. 43
BANKRUPTCY NOTICES
In Bankruptcy.-Supreme Court
ANTHONY MISCHEWSKI, of Whangarei, Truck-driver, was adjudged bankrupt on the 1st August, 1947.
Creditors' meeting will be held at my office on Thursday, 14th August, 1947, at 10 a.m.
T.P. PAIN, Official Assignee.
Courthouse, Whangarei.
In Bankruptcy,-Supreme Court
PERCY WILFORD BROWNE, of Auckland, Milk-vendor, was adjudged bankrupt on the 25th July, 1947.
Creditors' meeting will be held at my office on Thursday, 7th August, 1947, at 10.30 a.m.
V.R. CROWHURST, Official Assignee.
3rd Floor, Smith's Buildings, Albert Street, Auckland.
This notice is in substitution for the notice published under the heading "In Bankruptcy-Supreme Court" in Gazette No. 42 of 31st July, 1947, at page 949.
In Bankruptcy., In the Supreme Court of New Zealand
Notice is hereby given that HERBERT HUNTER BARRETT, formerly of Mangonui, Police Constable, but now of Te Awamutu, was this day adjudged bankrupt ; and I hereby summon a meeting of creditors to be holden at the Courthouse, Te Awamutu, on Friday, the 15th day of August, 1947, at 11 o'clock in the forenoon.
Dated at Hamilton, this 1st day of August, 1947.
H.B. REID, Official Assignee.
R. DOWLING AND COMPANY, LIMITED
IN LIQUIDATION
Notice of Meeting
In the matter of the Companies Act, 1933, and in the matter of R. DOWLING AND COMPANY, LIMITED (in Liquidation).
NOTICE is hereby given that a meeting of creditors in the above matter will be held at the Law Courts, Don Street, Invercargill, on Monday, the 11th day of August, 1947, at 11 o'clock in the forenoon.
Business. - Presentment of balance-sheet and report of Official Liquidator.
Dated this 31st day of July 1947.
A.L. TRESIDDER, Official Assignee.
LAND TRANSFER ACT NOTICES
Evidence of loss of certificate of title, Vol. 439, folio 142 (Auckland Registry), for 1 rood 0.03 perches, being Lot 148, Deposited Plan 13312, and being part Allotments 181 and 182, Parish of Takapuna, in the name of CYRIL SAMUEL WHEELER, of Murray's Bay, Storekeeper, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 22nd August, 1947.
Dated this 1st day of August, 1947, at the Land Registry Office, Auckland.
G.H. SEDDON, District Land Registrar.
Evidence of the loss of the lessee's copy of Memorandum of Lease No. 1646, affecting 54 acres and 7 perches, more or less, being Section 19 and part Section 7, Block XIII, Mawheraiti Survey District, and being part of the land in certificate of title, Vol. 21, folio 139, and the whole of the land in certificate of title, Vol. 24, folio 130 (Westland Registry), whereof HIS MAJESTY THE KING is the lessor and PRYCE HAMER, of Totara Flat, Farmer, is the lessee, having been lodged with me together with an application for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on 22nd August, 1947.
Dated this 1st day of August, 1947, at the Land Registry Office, Hokitika.
N.E. WILSON, District Land Registrar.
Evidence of the loss of the outstanding duplicate of Memorandum of Lease No. 11116, affecting the land in certificates of title, Vol. 25, folio 162, and Vol. 373, folio 99 (Canterbury Registry), whereof BRINSLEY ROY CLEMENT ROLLS, of Christchurch, Farmer, and MARGARET KILPATRICK ROLLS, his wife, are the lessees, having been lodged with me together with an application to register a surrender of the said lease without production of the same, notice is hereby given of my intention to register such surrender on the 22nd August, 1947.
Dated this 1st day of August, 1947, at the Land Registry Office, Christchurch.
W.E. BROWN, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of JOHN HENRY DAWSON, of Riverton, Hospital Porter, for Sections 18 and 19, Block XV, Town of Riverton, and being all the land comprised in certificate of title, Vol. 149, folio 196 (limited as to parcels), and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue a provisional certificate of title as requested after fourteen days from 7th August, 1947.
Dated this 1st day of August, 1947, at the Land Registry Office, Invercargill.
J. LAURIE, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:-
Whenua Properties, Limited. 1932/220.
J.H. Sorensen, Limited. 1936/26.
Given under my hand at Auckland, this 1st day of August, 1947.
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 :-
Gisborne-Wairoa Inland Motors, Limited. 1935/1.
Given under my hand at Gisborne, this 30th day of July, 1947.
E.L. ADAMS, 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 :-
I. Wintringham & Son, Limited. 1929/2.
Given under my hand at Blenheim, this 31st day of July, 1947.
D.S. EVANS, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved :-
Castle Buildings, Limited. 1930/53.
Roslyn Taxis, Limited. 1936/67.
Given under my hand at Dunedin, this 28th day of July, 1947.
E.G. FALCONER, 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 :-
Invercargill Dairy Company, Limited. 1928/13.
A.& A.C. Dickens, Limited. 1935/8.
Macassey & Sons, Limited. 1935/32.
Given under my hand at Invercargill, this 28th day of July, 1947.
J. LAURIE, Assistant Registrar of Companies.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership heretofore subsisting between ROBERT HENRY McDOWELL, NORMAN PERCIVAL McDOWELL, and WILLIAM GORDON McDOWELL, carrying on business as Carriers at Runciman under the style or firm of "R.H. McDowell and Sons," has been dissolved as from the 25th day of July, 1947, so far as concerns the said ROBERT HENRY McDOWELL and NORMAN PERCIVAL McDOWELL, who retire from the said firm.
Dated this 28th day of July, 1947.
R.H. McDOWELL.
N.P. McDOWELL.
W.G. McDOWELL.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 43


NZLII PDF NZ Gazette 1947, No 43





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Anthony Mischewski

⚖️ Justice & Law Enforcement
1 August 1947
Bankruptcy, Creditors' Meeting, Whangarei
  • Anthony Mischewski, Adjudged bankrupt

  • T.P. Pain, Official Assignee

⚖️ Bankruptcy Notice for Percy Wilford Browne

⚖️ Justice & Law Enforcement
25 July 1947
Bankruptcy, Creditors' Meeting, Auckland
  • Percy Wilford Browne, Adjudged bankrupt

  • V.R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Herbert Hunter Barrett

⚖️ Justice & Law Enforcement
1 August 1947
Bankruptcy, Creditors' Meeting, Te Awamutu
  • Herbert Hunter Barrett, Adjudged bankrupt

  • H.B. Reid, Official Assignee

🏭 Liquidation Notice for R. Dowling and Company, Limited

🏭 Trade, Customs & Industry
31 July 1947
Liquidation, Creditors' Meeting, Invercargill
  • A.L. Tresidder, Official Assignee

🗺️ Land Transfer Act Notice for Cyril Samuel Wheeler

🗺️ Lands, Settlement & Survey
1 August 1947
Land Transfer, Certificate of Title, Auckland
  • Cyril Samuel Wheeler, Application for new certificate of title

  • G.H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notice for Pryce Hamer

🗺️ Lands, Settlement & Survey
1 August 1947
Land Transfer, Provisional Lease, Hokitika
  • Pryce Hamer, Application for provisional lease

  • N.E. Wilson, District Land Registrar

🗺️ Land Transfer Act Notice for Brinsley Roy Clement Rolls and Margaret Kilpatrick Rolls

🗺️ Lands, Settlement & Survey
1 August 1947
Land Transfer, Surrender of Lease, Christchurch
  • Brinsley Roy Clement Rolls, Application to register surrender of lease
  • Margaret Kilpatrick Rolls, Application to register surrender of lease

  • W.E. Brown, District Land Registrar

🗺️ Land Transfer Act Notice for John Henry Dawson

🗺️ Lands, Settlement & Survey
1 August 1947
Land Transfer, Provisional Certificate of Title, Invercargill
  • John Henry Dawson, Application for provisional certificate of title

  • J. Laurie, District Land Registrar

🏭 Notice of Company Dissolution for Whenua Properties, Limited and J.H. Sorensen, Limited

🏭 Trade, Customs & Industry
1 August 1947
Company Dissolution, Auckland
  • L.G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Gisborne-Wairoa Inland Motors, Limited

🏭 Trade, Customs & Industry
30 July 1947
Company Dissolution, Gisborne
  • E.L. Adams, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for I. Wintringham & Son, Limited

🏭 Trade, Customs & Industry
31 July 1947
Company Dissolution, Blenheim
  • D.S. Evans, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Castle Buildings, Limited and Roslyn Taxis, Limited

🏭 Trade, Customs & Industry
28 July 1947
Company Dissolution, Dunedin
  • E.G. Falconer, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Invercargill Dairy Company, Limited, A.& A.C. Dickens, Limited, and Macassey & Sons, Limited

🏭 Trade, Customs & Industry
28 July 1947
Company Dissolution, Invercargill
  • J. Laurie, Assistant Registrar of Companies

🏭 Dissolution of Partnership for R.H. McDowell and Sons

🏭 Trade, Customs & Industry
28 July 1947
Partnership Dissolution, Runciman
  • Robert Henry McDowell, Retired from partnership
  • Norman Percival McDowell, Retired from partnership
  • William Gordon McDowell, Continued in partnership

  • R.H. McDowell
  • N.P. McDowell
  • W.G. McDowell