Bankruptcy and Legal Notices




BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

Runchard Parag, of Pukekohe, Market-gardener, was adjudged bankrupt on the 2nd March, 1948. Creditors’ meeting will be held at the office of Childs and Blanchard, Solicitors, King Street, Pukekohe, on Tuesday, 16th March, 1948, at 11 a.m.

T. C. DOUGLAS, Acting Official Assignee.

3rd Floor, Smith’s Buildings, Albert Street, Auckland C. 1.

In Bankruptcy.—In the Supreme Court of New Zealand

Notice is hereby given that Bernard Laurence Hartigan, of Stratford, Cafeteria-proprietor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at the Courthouse, Stratford, on Monday, the 15th day of March, 1948, at 11 a.m.

Dated at New Plymouth, this 1st day of March, 1948.

L. W. LOUISSON, Official Assignee.

In Bankruptcy.—Supreme Court

James Wallace Raymond Easton, of Dunedin, Builder, was adjudged bankrupt on the 23rd February, 1948. Creditors’ meeting will be held at my office on Monday, 8th March, 1948, at 3 p.m.

C. O. PRATT, Official Assignee.

Supreme Court Buildings, Dunedin.

LAND TRANSFER ACT NOTICES

Evidence of the loss of certificate of title, Vol. 183, folio 228 (Auckland Registry), for 12 perches, being Lot 66 on Deposited Plan 7073, and being portion Allotment 22, Section 8, Suburbs of Auckland, in the name of Jeannie Rintoul Brown, wife of John Gray Brown, of Auckland, Civil Servant, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such certificate of title on the 26th March, 1948.

Dated this 5th day of March, 1948, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.

Evidence having been furnished of the loss of the outstanding duplicate of Mortgage 207004 (Wellington Registry), in the name of George Simpson, of Te Wharau, Farmer, affecting Section 269, Block VIII, Wainuioru Survey District, containing 282 acres 3 roods, being all the land in Lease in Perpetuity, Register-book, Vol. 15A, folio 223, and of the loss of Outstanding Deed of Mortgage 152542 (Wellington Registry), in the name of the said George Simpson, affecting part of Section 248 of the Pahaua Block, containing 155 acres 2 roods 21 perches, being all the land in certificate of title, Vol. 403, folio 76, and application having been made to register a discharge of the said mortgages without requiring production of the said duplicate and the said outstanding deed, I hereby give notice of my intention to dispense with such production pursuant to section 40 of the Land Transfer Act, 1915, and to register such discharge on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 10th day of March, 1948, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

Evidence having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 368, folio 275 (Wellington Registry), in the name of Richard Edward Barrett, of Wellington, Motor Mechanic, for part of Section 8, Town District, being Lot 17 on Deposited Plan 6613, containing 24.9 perches, and application having been made for the issue of a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 10th day of March, 1948, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

Application having been made to me for the issue of a provisional certificate of title in favour of Margaret Denton, wife of Henry Thomas Wigley Denton, of Invercargill, Auctioneer, for Lot 1, Deeds Plan 42, being part of Lot 71, MacMaster Estate, and being part of Section 1, Block I, Invercargill Hundred, being the land contained in certificate of title, Vol. 126, folio 186, limited as to title and parcels, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate as requested upon the expiration of fourteen days from the 11th March, 1948.

Dated this 5th day of March, 1948, at the Land Registry Office, Invercargill.

J. LAURIE, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (4)

Notice is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:

Whyte and Glenny, Limited. 1923/9.

Given under my hand at Napier, this 3rd day of March, 1948.

E. S. MOLONY, Assistant Registrar of Companies.

DICKSON PRIMER AND CO. PTY., LTD.

Notice of Ceasing to Carry on Business

Notice is hereby given that on the expiration of three months from the date this notice first appears, that Dickson Primer and Co. Pty., Ltd., will cease to have a place of business in New Zealand.

The business formerly carried on by Dickson Primer and Co. Pty., Ltd., 162 Manchester Street, Christchurch, New Zealand, is now being conducted by Dickson Primer (N.Z.), Ltd., at the same address.

DICKSON PRIMER (N.Z.), LTD.,

L. M. CHAPMAN, Managing-Director.

NELSON GRASS HARROWS COMPANY, LIMITED

Membets’ Voluntary Winding-up

Notice of Voluntary Winding-up Resolution

In pursuance of the Companies Act, 1933, notice is hereby given that by resolution properly recorded in the minute-book of the above company under date the 20th day of February, 1948, the following resolutions were passed:

“(1) That the company be wound up voluntarily.”
“(2) That Mr. John Nelson, of Te Aroha, Farmer, be and he is hereby appointed liquidator of the company.”

Dated this 20th day of February, 1948.

JOHN NELSON, Liquidator.

KENSINGTON MOTORS, LIMITED

Notice of Meeting of Creditors

Notice is hereby given that on 1st March, 1948, a resolution for a creditors’ voluntary winding up was passed by means of an entry in the minute-book in accordance with the provisions of section 300, subsection (7), of the Companies Act, 1933, and that a meeting of the creditors of Kensington Motors, Limited, will be held, pursuant to section 300 of the said Act, in the Board Room, 2nd Floor, Victoria Insurance Building, 37 Shortland Street, Auckland, on the 11th day of March, 1948, at 11 o’clock in the forenoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the said Act, may nominate a person to be the liquidator of the company, and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.

Dated the 2nd day of March, 1948.

W. W. LORY, Director.

THE MAORILAND INVESTMENTS COMPANY, LIMITED

In Liquidation

Notice of Voluntary Winding-up Resolution

Pursuant to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 27th day of February, 1948, the following special resolutions were duly passed:

“1. That the company be wound up voluntarily.”
“2. That Philip Arthur Taylor, Public Accountant, Wellington, be appointed liquidator.”

Dated this 2nd day of March, 1948.

P. A. TAYLOR, Liquidator.

MEDICAL REGISTRATION

I, JOHN ANTHONY ODDIE, M.R.C.S., L.R.C.P. (Eng.), 1941, M.B., B.S. (Lond.), 1944, now residing in Auckland, hereby gives notice that I intend applying on the 19th March, 1948, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Auckland.

Dated at Auckland, this 19th day of February, 1948.

JOHN ANTHONY ODDIE.

Cornwall Hospital, Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 13


NZLII PDF NZ Gazette 1948, No 13





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Runchard Parag

⚖️ Justice & Law Enforcement
3 March 1948
Bankruptcy, Pukekohe, Market-gardener, Creditors’ meeting
  • Runchard Parag, Adjudged bankrupt

  • T. C. Douglas, Acting Official Assignee

⚖️ Bankruptcy Notice for Bernard Laurence Hartigan

⚖️ Justice & Law Enforcement
1 March 1948
Bankruptcy, Stratford, Cafeteria-proprietor, Creditors’ meeting
  • Bernard Laurence Hartigan, Adjudged bankrupt

  • L. W. Louisson, Official Assignee

⚖️ Bankruptcy Notice for James Wallace Raymond Easton

⚖️ Justice & Law Enforcement
Bankruptcy, Dunedin, Builder, Creditors’ meeting
  • James Wallace Raymond Easton, Adjudged bankrupt

  • C. O. Pratt, Official Assignee

🗺️ Notice of Lost Certificate of Title for Jeannie Rintoul Brown

🗺️ Lands, Settlement & Survey
5 March 1948
Land Transfer Act, Lost certificate of title, Auckland Registry
  • Jeannie Rintoul Brown, Owner of lost certificate of title
  • John Gray Brown, Husband of Jeannie Rintoul Brown

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Lost Mortgage Documents for George Simpson

🗺️ Lands, Settlement & Survey
10 March 1948
Land Transfer Act, Lost mortgage documents, Wellington Registry
  • George Simpson, Owner of lost mortgage documents

  • E. C. Adams, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Richard Edward Barrett

🗺️ Lands, Settlement & Survey
10 March 1948
Land Transfer Act, Lost certificate of title, Wellington Registry
  • Richard Edward Barrett, Owner of lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Margaret Denton

🗺️ Lands, Settlement & Survey
5 March 1948
Land Transfer Act, Provisional certificate of title, Invercargill Registry
  • Margaret Denton, Applicant for provisional certificate of title
  • Henry Thomas Wigley Denton, Husband of Margaret Denton

  • J. Laurie, District Land Registrar

🏭 Notice of Company Dissolution for Whyte and Glenny, Limited

🏭 Trade, Customs & Industry
3 March 1948
Companies Act, Company dissolution, Napier
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Ceasing Business for Dickson Primer and Co. Pty., Ltd.

🏭 Trade, Customs & Industry
Business cessation, Christchurch
  • L. M. Chapman, Managing-Director

🏭 Notice of Voluntary Winding-up for Nelson Grass Harrows Company, Limited

🏭 Trade, Customs & Industry
20 February 1948
Voluntary winding-up, Te Aroha
  • John Nelson, Appointed liquidator

  • John Nelson, Liquidator

🏭 Notice of Meeting of Creditors for Kensington Motors, Limited

🏭 Trade, Customs & Industry
2 March 1948
Creditors’ meeting, Auckland
  • W. W. Lory, Director

🏭 Notice of Voluntary Winding-up for The Maoriland Investments Company, Limited

🏭 Trade, Customs & Industry
2 March 1948
Voluntary winding-up, Wellington
  • Philip Arthur Taylor, Appointed liquidator

  • P. A. Taylor, Liquidator

🏥 Notice of Medical Registration for John Anthony Oddie

🏥 Health & Social Welfare
19 February 1948
Medical registration, Auckland
  • John Anthony Oddie (M.R.C.S., L.R.C.P. (Eng.), M.B., B.S. (Lond.)), Applying for medical registration

  • John Anthony Oddie