Bankruptcy and Company Notices




APRIL 13] THE NEW ZEALAND GAZETTE 929

In Bankruptcy.—Supreme Court

CONWAY SYDNEY FERGUSON, trading as Wanganui Tyre Services, of Guyton Street, Wanganui, Vulcanizer, was adjudged bankrupt on 6th April, 1949. Creditors’ meeting will be held at my office on Thursday, 14th April, 1949, at 9.30 a.m.

S. PERCY, Official Assignee.

Courthouse, Wanganui.

In Bankruptcy.—In the Supreme Court of New Zealand

VINCENZO MARE, of Port Ahuriri, Furnisher, was adjudged bankrupt on 5th April, 1949. Creditors’ meeting will be held at my office on Thursday, the 14th day of April, 1949, at 11 o’clock a.m.

P. MARTIN, Official Assignee.

In Bankruptcy.—Supreme Court

PERCY POWELL ROMERIL, of 35 Rangiora Avenue, Palmerston North, Mechanic, was adjudged bankrupt on the 6th April, 1949. Creditors’ meeting will be held at the Courthouse, Palmerston North, on Wednesday, the 20th day of April, 1949, at 11 a.m.

C. P. SIMMONDS, Acting Official Assignee.

In Bankruptcy.—Supreme Court

MAURICE W. LAVERY, of 126 Elizabeth Street, Christchurch, Engineer, was adjudged bankrupt on the 8th April, 1949. Creditors’ meeting will be held at my office, Malings Building, corner Gloucester Street and Oxford Terrace, Christchurch, on Thursday, the 14th day of April, 1949, at 11 a.m.

G. W. BROWN, Official Assignee.

In Bankruptcy.—In the Supreme Court, Holden at Dunedin

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 the sitting of the said Court, to be holden on Tuesday, the 26th day of April, 1949, I intend to apply for an order releasing me from the administration of the said estates:—

Ashley, Thomas Ewart, Tokanui, Medical Practitioner.
Easton, James Wallace Raymond, Dunedin, Builder.
Fraser, Robert Henry, Dunedin, Decorative Artist.
Lambert, William Harold, Dunedin, Property Salesman.
Landrebe, Albert Andrew, Dunedin, Pastrycook.
Macfarlane, James, Dunedin, Clerk.
Pollett, Nelson, Dunedin, Gardener.
Powley, Albert Ernest, Milton, Baker.
Sim, Harold, Dunedin, Grocer.

Dated at Dunedin, this 4th day of April, 1949.

C. MASON, Official Assignee, Dunedin.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

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:—

Paul’s Ice Cream (N.Z.), Limited. 1938/35.
Health Products, Limited. 1938/202.
Hauraki Carrying Company, Limited. 1946/26.
Rotorua Antiques, Limited. 1946/423.
Fountain Tea Rooms, Limited. 1948/502.

Given under my hand at Auckland, this 8th day of April, 1949.

L. G. TUCK, Assistant 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—

Thirst Quenchers, Limited. 1947/144.

Given under my hand at Wellington, this 11th day of April, 1949.

H. O. THOMSON, 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:—

A. W. Buxton, Limited. 1904/33.

Given under my hand at Christchurch, this 4th day of April, 1949.

D. S. EVANS, 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:—

Commonwealth and General Distributing Company, Limited. 1945/14.
Associated Marketing Agencies (Canterbury), Limited. 1947/132.

Given under my hand at Christchurch, this 4th day of April, 1949.

D. S. EVANS, Assistant Registrar of Companies.

INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, DAFYDD STRACHAN EVANS, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Canterbury Herd Testing Association (Incorporated) is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Christchurch, this 1st day of April, 1949.

D. S. EVANS,
Assistant Registrar of Incorporated Societies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that F. N. FORD AND COMPANY, LIMITED, has changed its name to PORTERS (TIKOKINO), LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Napier, this 17th day of March, 1949.

E. S. MOLONY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that E. F. FERGUSON, LIMITED, has changed its name to JOINERY SUPPLIES, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Napier, this 30th day of March, 1949.

E. S. MOLONY, Assistant Registrar of Companies.

THE STOKE ENGINEERING COMPANY, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that the following special resolution was passed by entry in the company’s minute-book pursuant to section 300 of the Companies Act, 1933, on 25th March, 1949:—

“That the company be wound up voluntarily, and that Mr. S. A. HUNT be, and is hereby appointed, liquidator of the company.”

Dated this 31st day of March, 1949.

S. A. HUNT, Liquidator.

THE STOKE ENGINEERING COMPANY, LIMITED

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act, 1933, and in the matter of THE STOKE ENGINEERING COMPANY, LIMITED (in liquidation).

THE liquidator of THE STOKE ENGINEERING COMPANY LIMITED, which is being wound up voluntarily, doth hereby fix the 30th day of April, 1949, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

S. A. HUNT, Liquidator.

Main Road, Stoke.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 24


NZLII PDF NZ Gazette 1949, No 24





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Conway Sydney Ferguson

⚖️ Justice & Law Enforcement
Bankruptcy, Vulcanizer, Wanganui
  • Conway Sydney Ferguson, Adjudged bankrupt

  • S. Percy, Official Assignee

⚖️ Bankruptcy Notice for Vincenzo Mare

⚖️ Justice & Law Enforcement
Bankruptcy, Furnisher, Port Ahuriri
  • Vincenzo Mare, Adjudged bankrupt

  • P. Martin, Official Assignee

⚖️ Bankruptcy Notice for Percy Powell Romeril

⚖️ Justice & Law Enforcement
Bankruptcy, Mechanic, Palmerston North
  • Percy Powell Romeril, Adjudged bankrupt

  • C. P. Simmonds, Acting Official Assignee

⚖️ Bankruptcy Notice for Maurice W. Lavery

⚖️ Justice & Law Enforcement
Bankruptcy, Engineer, Christchurch
  • Maurice W. Lavery, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Notice of Release from Bankruptcy Administration

⚖️ Justice & Law Enforcement
4 April 1949
Bankruptcy, Release, Dunedin
9 names identified
  • Thomas Ewart Ashley, Bankruptcy estate release
  • James Wallace Raymond Easton, Bankruptcy estate release
  • Robert Henry Fraser, Bankruptcy estate release
  • William Harold Lambert, Bankruptcy estate release
  • Albert Andrew Landrebe, Bankruptcy estate release
  • James Macfarlane, Bankruptcy estate release
  • Nelson Pollett, Bankruptcy estate release
  • Albert Ernest Powley, Bankruptcy estate release
  • Harold Sim, Bankruptcy estate release

  • C. Mason, Official Assignee, Dunedin

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
8 April 1949
Company, Strike-off, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
11 April 1949
Company, Strike-off, Wellington
  • H. O. Thomson, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
4 April 1949
Company, Dissolution, Christchurch
  • D. S. Evans, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
4 April 1949
Company, Strike-off, Christchurch
  • D. S. Evans, Assistant Registrar of Companies

⚖️ Dissolution of Incorporated Society

⚖️ Justice & Law Enforcement
1 April 1949
Society, Dissolution, Canterbury Herd Testing Association
  • Dafydd Strachan Evans, Assistant Registrar of Incorporated Societies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 March 1949
Company, Name Change, Napier
  • E. S. Molony, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 March 1949
Company, Name Change, Napier
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding-up

🏭 Trade, Customs & Industry
31 March 1949
Company, Liquidation, Stoke Engineering
  • S. A. Hunt, Appointed liquidator

  • S. A. Hunt, Liquidator

🏭 Notice to Creditors to Prove

🏭 Trade, Customs & Industry
Company, Liquidation, Creditors
  • S. A. Hunt, Liquidator