Bankruptcy Notices and Land Transfer Notices




Aug. 10] THE NEW ZEALAND GAZETTE In Bankruptcy.—Supreme Court JOhn Alexander Daken, of Te Kuiti, Painter and Paper- hanger, was adjudged bankrupt on the 8th day of August, 1950. Creditors meeting will be held at the Courthouse, Te Kuiti, on Monday, the 21st August, 1950, at 10.30 a.m. A. J. BENNETTS, Official Assignee. Supreme Court, Hamilton. In Bankruptcy.—Supreme Court LEWIS HART, of Gladstone Street, Hawera, Bootmaker, was adjudged bankrupt on 31st July, 1950. Creditors' meeting will be held at my office on Monday, 14th August, 1950, at 2 p.m. M. COLE, Official Assignee, Hawera. In Bankruptcy.—Supreme Court Gordon Stuart McLachlan of 66 Waterloo Road, Lower Hutt, Newspaper Employee, was adjudged bankrupt on 2nd August, 1950. Creditors' meeting will be held in my office on Wednesday, 9th August, 1950, at 2.15 p.m. M. R. NELSON, Official Assignee. 57 Ballance Street, Wellington. In Bankruptcy.—Supreme Court John Russell Cree, of Matatua Road, Raumati Beach, Driver, was adjudged bankrupt on 4th August, 1950. Creditor's meeting will be held in my office on Wednesday, 16th August, 1950, at 2.15 p.m. M. R. NELSON, Official Assignee. 57 Ballance Street, Wellington. In Bankruptcy.—Supreme Court NOTICE is hereby given that a supplementary dividend of 2\frac{3}{4}d. in the pound is payable on all proved and accepted claims in the estate of Cyril Stanley Goodman, of 70 Motueka Street, Nelson, Carrier. H. G. JAMIESON, Official Assignee. Courthouse, Nelson, 3rd August, 1950. In Bankruptcy.—Supreme Court NOTICE is hereby given that a third and final dividend of 14s. 10d. in the pound has been declared on all proved and accepted claims in the estate of George Todd, of Port Chalmers, Hairdresser. C. MASON, Official Assignee. Supreme Court Building, Dunedin. LAND TRANSFER ACT NOTICES EVIDENCE having been furnished of the loss of the outstanding duplicate of Certificate of Title, Volume 141, folio 237, in the name of James Isaac Shaw, of Wanganui, Contractor, for 1 rood 6 perches, being part of Section 248, Left Bank of the Wanganui River, and application (K. 29177) 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 on the expiration of fourteen days from the date of the Gazette containing this notice. Dated this 7th day of August, 1950, 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, Volume 279, folio 69, in the name of Gordon Stanley Leeder, of Wellington, Engineer, for 1 rood 36.67 perches, being part of Suburban Section 236, Town of Palmerston North, and being part of the land in Deposited Plan 5025, and being also the balance of the land in the above-mentioned certificate of title, and application (K. 29162) 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 on the expiration of fourteen days from the date of the Gazette containing this notice. Dated this 7th day of August, 1950, at the Land Registry Office, Wellington. E. C. ADAMS, District Land Registrar. 1577 EVIDENCE of the loss of Certificate of Title, Volume 70, folio 245 (Canterbury Registry), for 2 roods, situated in the District of Timaru, being Lots 46 and 63, on Deposited Plan No. 291, part of Rural Section 10261, in the name of Samuel Copp, of Timaru, Labourer, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given 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 3rd day of August, 1950, at the Land Registry Office, Christchurch. WM. McBRIDE, 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 will be dissolved :— F. W. McKay and Company, Limited. O. 1947/79. Dated at Dunedin, this 7th day of August, 1950. E. B. C. MURRAY, Assistant Registrar of Companies. THE AUSTRALASIAN AUTOMATIC WEIGHING MACHINE COMPANY, LIMITED IN VOLUNTARY LIQUIDATION NOTICE is hereby given that the above-named company intends at the expiration of three months from the 27th day of July, 1950, being the date of the first publication of this notice in the New Zealand Gazette, to cease to have a place of business in New Zealand. Dated this 21st day of July, 1950. BUDDLE, RICHMOND AND CO. Solicitors for the above-named Company. J. C. ENO, LIMITED PURSUANT to section 338 of the Companies Act, 1933, notice is hereby given that J. C. Enolimited, a company incorporated outside New Zealand but carrying on business in New Zealand, hereby gives notice of its intention to cease to have a place of business in New Zealand pursuant to section 311 of the Companies Act, 1933, as from the 28th day of October, 1950. For J. C. Eno, Limited— W. L. ELLINGHAM, Solicitor. Please note that Eno's ' Fruit Salt ' and products of companies associated with J. C. Enolimited, and distributed by it throughout New Zealand, will remain available to the public as before. The supply of such goods is in no way affected by the above notice. In the Supreme Court of New Zealand, Wellington District (Wellington Registry). In the matter of the Companies Act, 1933, and in the matter of WESTLAND POWER, LIMITED, a company under the said Act. NOTICE is hereby given that by an order of the Supreme Court made at Wellington, on Friday, the 28th day of July, 1950, confirming the reduction of capital of the above-named company from £60,000 to £20,974 19s. and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned statute were registered by the Registrar of Companies at Wellington, on Wednesday, the 2nd day of August, 1950. And further take notice that the said minute is in the words and figures following :— "The capital of Westland Power, Limited, is henceforth £20,974 19s. divided into, firstly, 18,921 shares of £1 each all of which are unissued at the time of registration of this minute and, secondly, 41,079 shares of ls. each. At the time of registration of this minute the full sum of ls. per share has been and is to be deemed paid up on each of the said 41,079 shares of ls. each." Dated the 3rd day of August, 1950. YOUNG, COURTNEY, BENNETT AND VIRTUE, Solicitors for the Company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 52


NZLII PDF NZ Gazette 1950, No 52





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices for Multiple Individuals

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors' Meeting, Official Assignee
6 names identified
  • John Alexander Daken, Adjudged bankrupt
  • Lewis Hart, Adjudged bankrupt
  • Gordon Stuart McLachlan, Adjudged bankrupt
  • John Russell Cree, Adjudged bankrupt
  • Cyril Stanley Goodman, Estate with supplementary dividend
  • George Todd, Estate with final dividend

  • A. J. Bennetts, Official Assignee
  • M. Cole, Official Assignee
  • M. R. Nelson, Official Assignee
  • H. G. Jamieson, Official Assignee
  • C. Mason, Official Assignee

🗺️ Land Transfer Act Notices for New Certificates of Title

🗺️ Lands, Settlement & Survey
7 August 1950
Land Transfer Act, Certificate of Title, Lost Duplicate, District Land Registrar
  • James Isaac Shaw, Certificate of Title lost
  • Gordon Stanley Leeder, Certificate of Title lost
  • Samuel Copp, Certificate of Title lost

  • E. C. Adams, District Land Registrar
  • Wm. McBride, District Land Registrar

🏭 Companies Act Notices for Striking Off and Liquidation

🏭 Trade, Customs & Industry
7 August 1950
Companies Act, Striking Off Register, Voluntary Liquidation, Company Dissolution
  • F. W. McKay, Company to be struck off register

  • E. B. C. Murray, Assistant Registrar of Companies
  • Buddle, Richmond and Co., Solicitors
  • W. L. Ellingham, Solicitor
  • Young, Courtney, Bennett and Virtue, Solicitors