✨ Bankruptcy and Company Notices
JULY 15] THE NEW ZEALAND GAZETTE 895
In Bankruptcy.—Supreme Court
ARTHUR KENYON HOWARTH, of East Coast Road, Browns Bay, Labourer, was adjudged bankrupt on the 7th July, 1948. Creditors’ meeting will be held at my office on Monday, 19th July, 1948, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
3rd Floor, Smith’s Buildings, Albert Street, Auckland C. 1.
In Bankruptcy.—Supreme Court
ADAM HUNTER BROWN, of 79 Tuarangi Road, Grey Lynn, Auckland, Truck-driver, was adjudged bankrupt on the 9th July, 1948. Creditors’ meeting will be held at my office on Thursday, the 22nd July, 1948, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
3rd Floor, Smith’s Buildings, Albert Street, Auckland C. 1.
In Bankruptcy.—Supreme Court
VALENTINE CHARLES BLAKE, of Auckland, Agent, was adjudged bankrupt on the 9th July, 1948. Creditors’ meeting will be held at my office on Friday, the 23rd July, 1948, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
3rd Floor, Smith’s Buildings, Albert Street, Auckland C. 1.
In Bankruptcy.—In the Supreme Court of New Zealand, Hamilton District
NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at a sitting of the said Court to be held at Hamilton on Wednesday, the 28th day of July, 1948, at 10.30 in the forenoon, or so soon thereafter as application may be heard, I intend to apply for orders releasing me from the administration of the said estates :—
Doreen Thorne, of Mamaku, Married Woman.
William Simmons Henderson, of Putaruru, Contractor.
Thomas Vining Gallagher, of Ngaruawahia, Agent.
A. G. McAlpine, of Wharepaina, Contractor.
Charles Frederick Cantell, of Te Kuiti, Labourer.
Frank Walter Barnes, of Hamilton, Builder.
Herbert Hunter Barrett, formerly of Mangonui, Police Constable, now of Te Awamutu.
Frank Leonard Nicholls, of Matangi, Labourer.
Alfred Francis Hawthorne, of Kinohaku, Farmer (deceased).
James Kenny, late of Waihou, Farmer (deceased).
H. B. REID, Official Assignee.
In Bankruptcy.—Supreme Court
HARRY ENGEL PENE, of 2 Worcester Street, Wellington, was adjudged bankrupt on the 7th day of July, 1948. Creditors’ meeting will be held in my office on Wednesday, 21st July, 1948, at 2.15 p.m.
F. B. JAMESON, Official Assignee.
Magistrates’ Court, Wellington C. 1.
In Bankruptcy.—Supreme Court
JOHN FREDERICK BREDEN, of Paparangi, Johnsonville, Tram-conductor, was adjudged bankrupt on the 8th day of July, 1948. Creditors’ meeting will be held at my office on Monday, 19th July, 1948, at 2.15 p.m.
F. B. JAMESON, Official Assignee.
Magistrates’ Court, Wellington C. 1.
In Bankruptcy.—Supreme Court
NORMAN CHAMBERLAIN McKIBBIN, of Dunedin, Storekeeper, was adjudged bankrupt on the 9th July, 1948. Creditors’ meeting will be held at my office on Thursday, 22nd July, 1948, at 11 a.m.
C. O. PRATT, Official Assignee.
Supreme Court Buildings, Dunedin.
In Bankruptcy.—In the Supreme Court held at Invercargill
NOTICE is hereby given that a dividend is now payable in the undermentioned estate on all proved and accepted claims :—
Longuet, Charles Stephen, of Invercargill, Solicitor—Seventh dividend of 4d. in the pound.
A. L. TRESIDDER, Official Assignee.
Law Courts, Invercargill, 6th July, 1948.
C
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 157, folio 12 (Wellington Registry), in the name of MARY GARNER (now deceased), wife of Walter Parkinson Garner, of Taihape, Grain-merchant, for 1 rood, more or less, being Section 10, Block V, Township of Waiouru, and application (K. 27472) 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 13th day of July, 1948, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 367, folio 26 (Canterbury Registry), for 32 perches, being part of Lot 1 on Deposited Plan No. 1822, part of Rural Section 257, situated in the City of Christchurch, whereof ROSE ANNE KING, of Christchurch, Widow (now deceased), is the registered proprietor, and application having been made for a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 8th day of July, 1948, at the Land Registry Office, Christchurch.
W. E. BROWN, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933
NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the register and records relating to New Zealand Creditmen’s Association (South Island), Limited, which have hitherto been kept at the office of the Assistant Registrar of Companies at Wellington, have been transferred to the office of the Assistant Registrar of Companies at Christchurch.
Dated at Wellington, this 7th day of July, 1948.
J. CARADUS, Registrar of Companies.
THE COMPANIES ACT, 1933
NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the register and records relating to Radley and Company, Limited, which have hitherto been kept at the office of the Assistant Registrar of Companies at Wellington, have been transferred to the office of the Assistant Registrar of Companies at Auckland.
Dated at Wellington, this 7th day of July, 1948.
J. CARADUS, 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 :—
Hutt Valley Poultry Suppliers, Limited. 1946/188.
Given under my hand at Wellington, this 9th day of July, 1948.
H. B. WALTON, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
G. W. Wood Printing Co., Limited. 1935/31.
The Maxine (Hair & Beauty Specialists), Limited. 1943/9.
Given under my hand at Christchurch, this 7th day of July, 1948.
H. O. THOMSON, 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 :—
Conlyn Importing and Construction Company, Limited. 1925/89.
Given under my hand at Christchurch, this 9th day of July, 1948.
H. O. THOMSON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 40
NZLII —
NZ Gazette 1948, No 40
✨ LLM interpretation of page content
💰 Bankruptcy Notice for Arthur Kenyon Howarth
💰 Finance & Revenue7 July 1948
Bankruptcy, Supreme Court, Auckland, Labourer
- Arthur Kenyon Howarth, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
💰 Bankruptcy Notice for Adam Hunter Brown
💰 Finance & Revenue9 July 1948
Bankruptcy, Supreme Court, Auckland, Truck-driver
- Adam Hunter Brown, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
💰 Bankruptcy Notice for Valentine Charles Blake
💰 Finance & Revenue9 July 1948
Bankruptcy, Supreme Court, Auckland, Agent
- Valentine Charles Blake, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
💰 Bankruptcy Notice for Multiple Estates
💰 Finance & Revenue28 July 1948
Bankruptcy, Supreme Court, Hamilton, Estate Administration
10 names identified
- Doreen Thorne, Estate administration
- William Simmons Henderson, Estate administration
- Thomas Vining Gallagher, Estate administration
- A. G. McAlpine, Estate administration
- Charles Frederick Cantell, Estate administration
- Frank Walter Barnes, Estate administration
- Herbert Hunter Barrett, Estate administration
- Frank Leonard Nicholls, Estate administration
- Alfred Francis Hawthorne, Estate administration
- James Kenny, Estate administration
- H. B. Reid, Official Assignee
💰 Bankruptcy Notice for Harry Engel Pene
💰 Finance & Revenue7 July 1948
Bankruptcy, Supreme Court, Wellington
- Harry Engel Pene, Adjudged bankrupt
- F. B. Jameson, Official Assignee
💰 Bankruptcy Notice for John Frederick Breden
💰 Finance & Revenue8 July 1948
Bankruptcy, Supreme Court, Wellington, Tram-conductor
- John Frederick Breden, Adjudged bankrupt
- F. B. Jameson, Official Assignee
💰 Bankruptcy Notice for Norman Chamberlain McKibbin
💰 Finance & Revenue9 July 1948
Bankruptcy, Supreme Court, Dunedin, Storekeeper
- Norman Chamberlain McKibbin, Adjudged bankrupt
- C. O. Pratt, Official Assignee
💰 Bankruptcy Dividend Notice for Charles Stephen Longuet
💰 Finance & Revenue6 July 1948
Bankruptcy, Dividend, Supreme Court, Invercargill, Solicitor
- Charles Stephen Longuet, Dividend payable
- A. L. Tresidder, Official Assignee
🗺️ Land Transfer Act Notice for Mary Garner
🗺️ Lands, Settlement & Survey13 July 1948
Land Transfer, Certificate of Title, Wellington Registry, Taihape
- Mary Garner, Lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Land Transfer Act Notice for Rose Anne King
🗺️ Lands, Settlement & Survey8 July 1948
Land Transfer, Certificate of Title, Canterbury Registry, Christchurch
- Rose Anne King, Lost certificate of title
- W. E. Brown, District Land Registrar
🏭 Companies Act Notice for New Zealand Creditmen’s Association
🏭 Trade, Customs & Industry7 July 1948
Companies Act, Register Transfer, Wellington to Christchurch
- J. Caradus, Registrar of Companies
🏭 Companies Act Notice for Radley and Company
🏭 Trade, Customs & Industry7 July 1948
Companies Act, Register Transfer, Wellington to Auckland
- J. Caradus, Registrar of Companies
🏭 Companies Act Notice for Hutt Valley Poultry Suppliers
🏭 Trade, Customs & Industry9 July 1948
Companies Act, Company Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Companies Act Notice for G. W. Wood Printing Co. and The Maxine
🏭 Trade, Customs & Industry7 July 1948
Companies Act, Company Dissolution, Christchurch
- H. O. Thomson, Assistant Registrar of Companies
🏭 Companies Act Notice for Conlyn Importing and Construction Company
🏭 Trade, Customs & Industry9 July 1948
Companies Act, Company Dissolution, Christchurch
- H. O. Thomson, Assistant Registrar of Companies