Bankruptcy and Company Notices




In Bankruptcy.—Supreme Court

ERNEST ALFRED NEALE, of Wanganui, Poultry-farmer, was adjudged bankrupt on the 12th day of September, 1949. Creditors’ meeting will be held at my office on Thursday, the 22nd September, 1949, at 11 a.m.

S. PEARCY, Official Assignee.

Magistrate’s Court, Wanganui.

In Bankruptcy

NOTICE is hereby given that a third and final dividend of 2s. 2d. in the pound, making a total of 8s. 5d. in the pound, is now payable at my office on all accepted proved claims in the estate of NORMAN SOMERVILLE JOHANSEN, of Wairoa, Electrician.

J. MILLER, Official Assignee.

Courthouse, Wairoa, 7th September, 1949.

In Bankruptcy.—Supreme Court

WILLIAM CORNELIUS O'DONOGHUE, of Blenheim, Labourer, was adjudged bankrupt on 6th September, 1949. Creditors’ meeting will be held at my office on Friday, 16th September, 1949, at 11 a.m.

J. T. A. BEAUMONT, Official Assignee.

Supreme Court, Blenheim.

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 :—

Gisborne Associated Builders, Limited. 1946/25.

Given under my hand at Gisborne, this 9th day of September, 1949.

E. L. ADAMS, 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 :—

J. R. Byford and Company, Limited. 1942/26.

Given under my hand at Wellington, this 8th day of September, 1949.

H. B. WALTON, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the register and the companies dissolved :—

British Hearing Aids (South Island), Limited. 1944/31.

Golden Gully Slucing and Development Company, Limited. 1934/31.

Given under my hand at Christchurch, this 7th day of September, 1949.

D. S. EVANS, Assistant Registrar of Companies.

INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, EDWARD LESLIE ADAMS, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Gisborne Power Boat Club (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 Gisborne, this 6th day of September, 1949.

E. L. ADAMS,

Assistant Registrar of Incorporated Societies.

DUNLOP RUBBER COMPANY (NEW ZEALAND), LIMITED

(Incorporated in England)

NOTICE is hereby given in accordance with section 338 (2) of the Companies Act, 1933, that Dunlop Rubber Company (New Zealand), Limited, intends to cease to have a place of business in New Zealand at the expiration of three months from the date of publication of this notice.

Dated this 23rd day of August, 1949.

DUNLOP RUBBER COMPANY (NEW ZEALAND), LIMITED.

By its Attorney—V. A. HOPKIRK.

CUSTODES LIMITED

MEMBERS’ VOLUNTARY WINDING-UP

NOTICE is hereby given that by an entry in its minute-book, the above-named company on the 5th day of September, 1949, passed the following special resolution :—

"That the company be wound up voluntarily, and that ROBERT OSCAR JAMES JAY, of Wellington, Accountant, be appointed liquidator." Dated at Wellington, this 7th day of September, 1949.

R. O. J. JAY, Liquidator.

ADVANCE WAITARERE COMPANY, LIMITED

IN LIQUIDATION

NOTICE is hereby given pursuant to section 232 of the Companies Act, 1933, that a general meeting of the Advance Waitarere Company, Limited, will be held in the office of the liquidator, 311 Oxford Street, Levin, on Wednesday, 28th September, 1949, at 2 o'clock in the afternoon, for the purpose of enabling the liquidator to lay before the meeting his account of the winding-up of the company and to give any explanation thereof; and for the purpose of discharging the liquidator from his obligations and considering any general business.

Dated this 6th day of September, 1949.

G. H. SORENSON, Liquidator.

NOTICE OF CHANGE OF SURNAME

I, MAVIS ANNIE INGLIS, of Napier, Domestic, called or known by the name of MAVIS ANNIE WILLIAMS, hereby give notice that on the 1st day of September, 1949, I renounced and abandoned the use of my said surname of WILLIAMS and assumed in lieu thereof the surname of INGLIS, and, further, that such change of name is evidenced by a deed dated the 1st day of September, 1949, duly executed by me and attested and filed in the Supreme Court Office at Napier on the 6th day of September, 1949.

Dated this 6th day of September, 1949.

MAVIS ANNIE INGLIS.

Late MAVIS ANNIE WILLIAMS.

THE NORFOLK CO-OPERATIVE DAIRY COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, in pursuance of section 232 (1) of the Companies Act, 1933, that a general meeting of the above-named company will be held at the office of the liquidator, Studholme Street, Morrinsville, on Friday, the 30th day of September, 1949, at 11 a.m. for the purpose of having laid before it an account showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidator, and also of determining, by extraordinary resolution, the manner in which the books and papers of the company and of the liquidator thereof shall be disposed of.

Dated this 5th day of September, 1949.

T. J. RYAN, Liquidator.

AUCKLAND SAVINGS-BANK

STATEMENT of Receipts and Payments for the Year ended 31st March, 1949:

RECEIPTS

Balance as at 1st April, 1948 (cash in hand and at Bank of New Zealand) ... £ 1,409,931 0 2
Savings-bank deposits ... 9,216,051 15 4
Mortgagors’ Suspense Account ... 1,449 2 6
Interest on mortgages ... 152,926 0 3
Interest on New Zealand Government inscribed stock ... 494,578 2 5
Interest on National Savings bonds investments 780 6 5
Interest on local-body debentures ... 49,320 15 8
Interest on Bank of New Zealand Current Account ... 18,790 11 3
Mortgage principal repayments ... 381,608 16 0
New Zealand Government stock repayments ... 99,620 0 0
National savings bonds principal repaid ... 27,691 18 7
Local-body debenture repayments ... 101,954 12 1
Charges (refunds) ... 50 7 11
Rent ... 881 0 0
Mortgage securities inspection fees ... 1,795 10 0
Mortgage sundries ... 743 15 7
Safe custody fees ... 130 15 9
Exchange and commissions ... 1,808 17 2
Sale of furniture and fittings replaced ... 13 0 0
Bad debts recovered ... 2,708 0 0
Securities Realization Account ... 177 19 4
National Savings— Deposits ... 461,073 4 0 Interest ... 73,951 5 5 Bonds ... 5,329 0 0

£12,503,365 15 10



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 54


NZLII PDF NZ Gazette 1949, No 54





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Ernest Alfred Neale

⚖️ Justice & Law Enforcement
Bankruptcy, Poultry-farmer, Wanganui
  • Ernest Alfred Neale, Adjudged bankrupt

  • S. Pearcy, Official Assignee

⚖️ Final Dividend Notice for Norman Somerville Johansen

⚖️ Justice & Law Enforcement
7 September 1949
Bankruptcy, Dividend, Electrician, Wairoa
  • Norman Somerville Johansen, Final dividend payable

  • J. Miller, Official Assignee

⚖️ Bankruptcy Notice for William Cornelius O'Donoghue

⚖️ Justice & Law Enforcement
Bankruptcy, Labourer, Blenheim
  • William Cornelius O'Donoghue, Adjudged bankrupt

  • J. T. A. Beaumont, Official Assignee

🏭 Company Dissolution Notice for Gisborne Associated Builders, Limited

🏭 Trade, Customs & Industry
9 September 1949
Company dissolution, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve J. R. Byford and Company, Limited

🏭 Trade, Customs & Industry
8 September 1949
Company dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Company Dissolution Notice for British Hearing Aids (South Island), Limited and Golden Gully Slucing and Development Company, Limited

🏭 Trade, Customs & Industry
7 September 1949
Company dissolution, Christchurch
  • D. S. Evans, Assistant Registrar of Companies

🏭 Dissolution of Gisborne Power Boat Club (Incorporated)

🏭 Trade, Customs & Industry
6 September 1949
Society dissolution, Gisborne
  • Edward Leslie Adams, Assistant Registrar of Incorporated Societies

🏭 Notice of Cessation of Business by Dunlop Rubber Company (New Zealand), Limited

🏭 Trade, Customs & Industry
23 August 1949
Business cessation, Dunlop Rubber
  • V. A. Hopkirk, Attorney for Dunlop Rubber Company (New Zealand), Limited

🏭 Voluntary Winding-Up of Custodes Limited

🏭 Trade, Customs & Industry
7 September 1949
Company winding-up, Wellington
  • Robert Oscar James Jay, Appointed liquidator

  • R. O. J. Jay, Liquidator

🏭 General Meeting of Advance Waitarere Company, Limited

🏭 Trade, Customs & Industry
6 September 1949
Company liquidation, Levin
  • G. H. Sorenson, Liquidator

⚖️ Notice of Change of Surname for Mavis Annie Inglis

⚖️ Justice & Law Enforcement
6 September 1949
Name change, Napier
  • Mavis Annie Inglis, Changed surname from Williams

  • Mavis Annie Inglis

🏭 General Meeting of The Norfolk Co-operative Dairy Company, Limited

🏭 Trade, Customs & Industry
5 September 1949
Company liquidation, Morrinsville
  • T. J. Ryan, Liquidator

💰 Auckland Savings-Bank Statement of Receipts and Payments

💰 Finance & Revenue
Financial statement, Savings-bank, Auckland