✨ Bankruptcy and Company Notices
JAN. 13] THE NEW ZEALAND GAZETTE 35
The ballot will be held immediately upon conclusion of the examination of applicants, and the successful applicant is required to pay immediately at conclusion of ballot a deposit comprising the first half-year's rent or deposit on deferred payments, broken-period rent, lease and mortgage fees, and amount of weighting for improvements. Possession of the property will be given on 1st April, 1949.
SCHEDULE
THIRD-CLASS RURAL LAND
Dannevirke County.—Mangatoro Survey District
SECTION 2, Block XII : Area, 3,200 acres. Rental value or purchase-price, £2,150. Deposit on deferred payments, £150 : Half-yearly instalment on deferred payments (term: thirty years), £62. Renewable lease (thirty-three years): Half-yearly rent, £48 7s. 6d.
Weighted with £4,250 for improvements, comprising dwelling and station buildings, fencing, plantations, clearing and grassing, roads and tracks, sheep yard and dip and piping. This sum is payable in cash, or, after payment of a deposit of £1,450, the balance may be secured by mortgage to the Public Trustee for a term of twenty years with interest at 4 per cent.; half-yearly instalment of principal and interest combined, £102 7s. 1d. The successful applicant will be required to pay all costs for the preparation and registration of this mortgage, but the District Public Trust Office, Waipukurau, will prepare such documents, if required, at the expense of the successful applicant.
This property is situated on Te Uri Road, about thirty-four miles from Waipukurau, twenty-six miles from Dannevirke, twenty-one miles from the Ormondville Railway-station, and five miles from the Te Uri School. Soil is generally light loam, with rotten rock showing. The section comprises about 60 acres of ploughable land, balance hills broken by precipitously sided creeks; watered by creeks and numerous springs. 2,000 acres in scattered mingi and manuka, 700 acres fair and useful country, and 500 acres useless. Estimated carrying capacity—400 ewes, 250 M.S. hoggets, 750 two-tooth wethers, 750 four-tooth wethers, 80 breeding cows, and 100 dry cattle. Wethers will not fatten, and property is suitable for wool production only.
This description is in general terms, and intending applicants should satisfy themselves by personal inspection as to the condition of the property and its carrying capacity.
Any further information desired may be obtained from the undersigned.
F. R. BURNLEY,
Commissioner of Crown Lands.
(H.O. 21/149/212; D.O. R.L. 111.)
BANKRUPTCY NOTICES
In Bankruptcy
NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims:
Anderson, Albert Garnet, of Christchurch, Storekeeper—First and final dividend of 8s. 2½d. in the pound.
Bartrum, Paul Mansell, of Christchurch, Baker and Pastrycook —First dividend of 7s. 6d. in the pound.
Bugg, Mary Ann (deceased), late of Christchurch, Widow— Supplementary and final dividend of 6s. 6d. in the pound, making a total of 10s. 5½d. in the pound to date
Chalmers, John Henry George, of Christchurch, Baker and Pastrycook—First and final dividend of 20s. in the pound.
Clarkson, William, and Kingsley, Keith Gilligan, both of Christchurch, trading as “C.K. Products”—Second dividend of 1s. 6d. in the pound, making a total of 4s. in the pound to date.
Goss, William, of Christchurch, Timber-merchant—Fourth dividend of 2s. in the pound, making a total of 5s. 6d. in the pound to date.
Hancock, Veronica, of New Brighton, Widow—First and final dividend of 20s. in the pound, together with interest.
Jarvis, Hubert Noel, of New Brighton, Railway Employee— First dividend of 5s. in the pound.
Jenkin, Mason Hay, of Christchurch, Dealer First and final dividend of 2d. in the pound.
Leeming, William Webster, of Glentunnel, Coal-miner— Supplementary dividend of 1⅞d. in the pound, making a total of 1s. 9⅞d. in the pound to date.
McCormick, Archibald George, of Mount Somers, Farm Labourer —Third dividend of 2s. in the pound, making a total of 20s. in the pound to date.
Southern Cross Construction Co., Ltd. (in Liquidation)—A first dividend of 10s. in the pound.
Swallow, Ernest Harold, of Christchurch, Manufacturer's Representative—Third and final dividend of 1s. 2½d. in the pound, making a total of 4s. 5½d. in the pound to date.
Westley, Austin Edwin, of Christchurch, Baker and Pastrycook —First dividend of 4s. in the pound.
Westley, Austin Edwin, and Chalmers, John Henry George, trading as “Kiwi Kake Kitchen”—First dividend of 5s. 6½d. in the pound.
Wilkins, Joseph Dennis, of Christchurch, Fruiterer—First and final dividend of 2s. 8d. in the pound.
Wylie and Turner, Ltd. (in Liquidation), of Ashburton—First and final dividend of 20s. in the pound.
G. W. BROWN, Official Assignee.
Christchurch, 21st December, 1948.
In Bankruptcy.—Supreme Court
GEORGE JOSEPH DOLDEN, of 13 Ossian Street, Port Ahuriri, Drainlayer, was adjudged bankrupt on 23rd December, 1948. Creditors' meeting will be held at my office on Thursday, the 6th January, 1949, at 11 a.m.
A. J. BENNETTS, Official Assignee.
In Bankruptcy.—Supreme Court
FRANK ALFRED GRIFFIN, of Christchurch, Welder, was adjudged bankrupt on the 23rd December, 1948. Creditors' meeting will be held at my office, Malings Building, corner of Gloucester Street and Oxford Terrace, Christchurch, on Wednesday, the 5th January, 1949, at 10.30 a.m.
G. W. BROWN, Official Assignee.
In Bankruptcy.—Supreme Court
NOTICE is hereby given that a second and final dividend of 2s. 4½d. in the pound is now payable in the estate of JOHN STANLEY ADAMSON, of Invercargill, Vulcanizer.
A. L. TRESIDDER, Official Assignee.
LAND TRANSFER ACT NOTICE
EVIDENCE of the loss of certificate of title, Vol. 63, folio 214 (Taranaki Registry), for 32 perches, being Allotment 12 on Deposited Plan 76, Town of Hawera, and being part Section 3 of the Hawera Ten Acre Settlement, in the name of ELLEN MARTIN, of Manaia, Widow, 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 new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 21st day of December, 1948, at the Land Registry Office, New Plymouth.
D. A. YOUNG, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
The Collett Motors, Limited. 1920/8.
Given under my hand at Gisborne, this 7th day of January, 1949.
E. L. ADAMS, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933
NOTICE is hereby given, pursuant to section 8 of the abovementioned Act, that the register and records of the companies the names of which are set out in the first column of the Schedule hereto which have hitherto been kept at the office of the Assistant Registrar of Companies at the respective places named in the second column of the Schedule hereto have been transferred to the office of the Assistant Registrar of Companies at the respective places named in the third column of the Schedule hereto.
Dated at Wellington, this 7th day of January, 1949.
SCHEDULE
| Name of Company. | Register Previously Kept at | Register Transferred to |
| --- | --- | --- |
| St. Heliers Bay Flats, Limited | Dunedin .. | Auckland. |
| James Laird, Limited | " .. | Christchurch. |
| Arthur Barrett, Limited .. | Christchurch .. | Dunedin. |
| Optimists Unlimited (Nelson), Wellington .. | Limited | Nelson. |
F. R. MACKEN, Deputy Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
United Factors Limited. 1946/394.
C. R. Lamb, Limited. 1936/128.
Given under my hand at Wellington, this 22nd day of December, 1948.
H. B. WALTON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1949, No 1
NZLII —
NZ Gazette 1949, No 1
✨ LLM interpretation of page content
🗺️
Crown Lands Notice for Selection
(continued from previous page)
🗺️ Lands, Settlement & Survey10 January 1949
Crown Lands, Optional Tenure, Hawke's Bay, Land Selection
- F. R. Burnley, Commissioner of Crown Lands
💰 Bankruptcy Dividend Notices
💰 Finance & Revenue21 December 1948
Bankruptcy, Dividends, Christchurch, Creditors
18 names identified
- Albert Garnet Anderson, First and final dividend of 8s. 2½d. in the pound
- Paul Mansell Bartrum, First dividend of 7s. 6d. in the pound
- Mary Ann Bugg, Supplementary and final dividend of 6s. 6d. in the pound
- John Henry George Chalmers, First and final dividend of 20s. in the pound
- William Clarkson, Second dividend of 1s. 6d. in the pound
- Keith Gilligan Kingsley, Second dividend of 1s. 6d. in the pound
- William Goss, Fourth dividend of 2s. in the pound
- Veronica Hancock, First and final dividend of 20s. in the pound
- Hubert Noel Jarvis, First dividend of 5s. in the pound
- Mason Hay Jenkin, First and final dividend of 2d. in the pound
- William Webster Leeming, Supplementary dividend of 1⅞d. in the pound
- Archibald George McCormick, Third dividend of 2s. in the pound
- Southern Cross Construction Co., Ltd., First dividend of 10s. in the pound
- Ernest Harold Swallow, Third and final dividend of 1s. 2½d. in the pound
- Austin Edwin Westley, First dividend of 4s. in the pound
- John Henry George Chalmers, First dividend of 5s. 6½d. in the pound
- Joseph Dennis Wilkins, First and final dividend of 2s. 8d. in the pound
- Wylie and Turner, Ltd., First and final dividend of 20s. in the pound
- G. W. Brown, Official Assignee
💰 Bankruptcy Adjudication Notice
💰 Finance & Revenue23 December 1948
Bankruptcy, Creditors Meeting, Port Ahuriri
- George Joseph Dolden, Adjudged bankrupt
- A. J. Bennetts, Official Assignee
💰 Bankruptcy Adjudication Notice
💰 Finance & Revenue23 December 1948
Bankruptcy, Creditors Meeting, Christchurch
- Frank Alfred Griffin, Adjudged bankrupt
- G. W. Brown, Official Assignee
💰 Bankruptcy Final Dividend Notice
💰 Finance & RevenueBankruptcy, Final Dividend, Invercargill
- John Stanley Adamson, Second and final dividend of 2s. 4½d. in the pound
- A. L. Tresidder, Official Assignee
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey21 December 1948
Land Transfer, Certificate of Title, Hawera
- Ellen Martin, Loss of certificate of title
- D. A. Young, District Land Registrar
🏭 Companies Act Notice of Dissolution
🏭 Trade, Customs & Industry7 January 1949
Companies Act, Dissolution, Gisborne
- Collett Motors, Limited, Company to be struck off the Register
- E. L. Adams, Assistant Registrar of Companies
🏭 Companies Act Notice of Register Transfer
🏭 Trade, Customs & Industry7 January 1949
Companies Act, Register Transfer, Wellington
- St. Heliers Bay Flats, Limited, Register transferred to Auckland
- James Laird, Limited, Register transferred to Christchurch
- Arthur Barrett, Limited, Register transferred to Dunedin
- Optimists Unlimited (Nelson), Wellington, Register transferred to Nelson
- F. R. Macken, Deputy Registrar of Companies
🏭 Companies Act Notice of Dissolution
🏭 Trade, Customs & Industry22 December 1948
Companies Act, Dissolution, Wellington
- United Factors Limited, Company to be struck off the Register
- C. R. Lamb, Limited, Company to be struck off the Register
- H. B. Walton, Assistant Registrar of Companies