Bankruptcy and Legal Notices




1946
THE NEW ZEALAND GAZETTE
[No 74.

BANKRUPTCY NOTICES

In Bankruptcy.—In the Supreme Court of New Zealand

NOTICE is hereby given that Owen Patrick Bosson, of Rotorua, Contractor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Rotorua, on Friday, the 19th day of December, 1947, at 10 o’clock in the forenoon.

Dated at Hamilton, this 8th day of December, 1947.

H. B. REID, Official Assignee.


In Bankruptcy.—In the Supreme Court held at Gisborne

NOTICE is hereby given that the statement of account and balance-sheet in respect of the undermentioned estate, together with the report of the Audit Office thereon, has 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 Tuesday, the 24th day of February, 1948, at 10.30 o’clock in the forenoon, or as soon thereafter as application may be heard, I intend to apply for an order releasing me from the administration of the said estate :—

Breingan, Samuel George, Gisborne, Dairyman.

P. D. LEAHY, Official Assignee.


In Bankruptcy.—Supreme Court

PAUL PRICE, of 412 French Street, Hastings, Labourer, was adjudged bankrupt on the 10th December, 1947. Creditors’ meeting will be held at the Courthouse, Hastings, on Monday, 22nd December, 1947, at 11 a.m.

A. J. BENNETTS, Official Assignee.


In Bankruptcy

NOTICE is hereby given that a second and supplementary dividend of 11½d. in the pound is payable on all proved and accepted claims in the estate of Arthur Clifford Lunn, of Levin, Electrician.

W. S. JONES, Official Assignee.

Supreme Court, Palmerston North, 10th December, 1947.


In Bankruptcy.—In the Supreme Court, Wellington

NOTICE is hereby given that MERVYN SIGNAL, of Wellington, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held in the office of the Official Assignee in the Magistrates’ Court, Wellington, on Tuesday, the 22nd day of December, 1947, at 2.15 o’clock in the afternoon.

Dated at Wellington, this 12th day of December, 1947.

F. B. JAMESON, Official Assignee.


LAND TRANSFER ACT NOTICES

EVIDENCE of loss of certificate of title, Vol. 640, folio 47 (Auckland Registry), for 2 roods and 28·6 perches, being Lots 23 and 24, Deposited Plan 23968 (Town of Taupo Extension No. 21), and being part Section 19, Block II, Tauhara Survey District, in the name of DAVID CORMACK FORBES, of Taupo, Foreman, 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 the 15th January, 1948.

Dated this 12th day of December, 1947, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of Memorandum of Mortgage No. 142712, affecting all the land in certificate of title, Vol. 380, folio 36 (Auckland Registry), whereof ERNEST HEDLEY McNABB, of Auckland, Carpenter, is the mortgagor, and HENRY FOX LUDGATE, of Auckland, Tramway Employee, is the mortgagee, having been lodged with me together with an application to register a transfer in exercise of power of sale in the said mortgage without production of the outstanding copy thereof in terms of section 40 of the Land Transfer Act, 1915, notice is hereby given of my intention to register such transfer on the 15th January, 1948.

Dated the 12th day of December, 1947, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 391, folio 164 (Canterbury Registry), for 1 rood, being Lot 95 on Deposited Plan No. 7061, part of Rural Section 6457, situated in Block IV of the Christchurch Survey District, and Block XVI of the Rangiora Survey District, whereof RITA EMMA COOK, of Christchurch, Widow, is the registered proprietor, having been furnished 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 the 5th January, 1948.

Dated this 15th day of December, 1947, at the Land Registry Office, Christchurch.

W. E. BROWN, District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, and its amendments, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice :—

No. 13633. THE CHURCH PROPERTY TRUSTEES. 3 acres 2 roods 4 perches. Lot 4 on Deposited Plan No. 13527, part of Rural Section 160, Block X, Christchurch Survey District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 16th day of December, 1947, at the Land Registry Office, Christchurch.

W. E. BROWN, 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 Auckland Chair Company, Limited. 1935/218.

Given under my hand at Auckland, this 12th day of December, 1947.

L. G. TUCK, 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 :—

A. E. Godkin, Limited. 1946/296.

Given under my hand at Auckland, this 12th day of December, 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 :—

Modern Bakeries, Limited. 1942/19.

Given under my hand at Napier, this 9th day of December, 1947.

E. S. MOLONY, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)

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

Thompson & Petersen, Limited. 1941/11.

Given under my hand at Napier, this 9th day of December, 1947.

E. S. MOLONY, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)

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

R. Harrington & Company, Limited. 1929/16.

Given under my hand at Invercargill, this 12th day of December, 1947.

J. LAURIE, Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Wanganui Ladies’ Golf Club (Incorporated) is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Wellington, this 12th day of December, 1947.

H. B. WALTON,
Assistant Registrar of Incorporated Societies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 74


NZLII PDF NZ Gazette 1947, No 74





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Owen Patrick Bosson

⚖️ Justice & Law Enforcement
8 December 1947
Bankruptcy, Creditors Meeting, Rotorua
  • Owen Patrick Bosson, Adjudged bankrupt

  • H. B. Reid, Official Assignee

⚖️ Bankruptcy Notice for Samuel George Breingan

⚖️ Justice & Law Enforcement
Bankruptcy, Estate Release, Gisborne
  • Samuel George Breingan, Estate release application

  • P. D. Leahy, Official Assignee

⚖️ Bankruptcy Notice for Paul Price

⚖️ Justice & Law Enforcement
10 December 1947
Bankruptcy, Creditors Meeting, Hastings
  • Paul Price, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Notice for Arthur Clifford Lunn

⚖️ Justice & Law Enforcement
10 December 1947
Bankruptcy, Dividend Payment, Levin
  • Arthur Clifford Lunn, Supplementary dividend payable

  • W. S. Jones, Official Assignee

⚖️ Bankruptcy Notice for Mervyn Signal

⚖️ Justice & Law Enforcement
12 December 1947
Bankruptcy, Creditors Meeting, Wellington
  • Mervyn Signal, Adjudged bankrupt

  • F. B. Jameson, Official Assignee

🗺️ Land Transfer Act Notice for David Cormack Forbes

🗺️ Lands, Settlement & Survey
12 December 1947
Land Transfer, Certificate of Title, Taupo
  • David Cormack Forbes, Loss of certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notice for Ernest Hedley McNabb and Henry Fox Ludgate

🗺️ Lands, Settlement & Survey
12 December 1947
Land Transfer, Mortgage, Auckland
  • Ernest Hedley McNabb, Loss of mortgage memorandum
  • Henry Fox Ludgate, Loss of mortgage memorandum

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notice for Rita Emma Cook

🗺️ Lands, Settlement & Survey
15 December 1947
Land Transfer, Certificate of Title, Christchurch
  • Rita Emma Cook, Loss of certificate of title

  • W. E. Brown, District Land Registrar

🗺️ Land Transfer Act Notice for The Church Property Trustees

🗺️ Lands, Settlement & Survey
16 December 1947
Land Transfer, Caveat, Christchurch
  • The Church Property Trustees, Land under Land Transfer Act

  • W. E. Brown, District Land Registrar

🏭 Dissolution of The Auckland Chair Company Limited

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

🏭 Notice of Dissolution for A. E. Godkin Limited

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

🏭 Dissolution of Modern Bakeries Limited

🏭 Trade, Customs & Industry
9 December 1947
Company Dissolution, Napier
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Dissolution for Thompson & Petersen Limited

🏭 Trade, Customs & Industry
9 December 1947
Company Dissolution, Napier
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Dissolution for R. Harrington & Company Limited

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

🎓 Dissolution of Wanganui Ladies’ Golf Club (Incorporated)

🎓 Education, Culture & Science
12 December 1947
Incorporated Society Dissolution, Wanganui
  • H. B. Walton, Assistant Registrar of Incorporated Societies