Bankruptcy and Company Notices




1850
THE NEW ZEALAND GAZETTE
[No. 64

In Bankruptcy.—Supreme Court

NOTICE is hereby given that dividends are now payable at my office on all accepted and proved claims in the under-mentioned estate :—

Schioler, Aage Christian, of Palmerston North, Builder—Third and final dividend of 2s. 1¼d. in the pound, making in all 4s. 6d. in the pound.

A. R. C. CLARIDGE, Official Assignee.
Courthouse, Palmerston North, 6th October, 1950.


In Bankruptcy.—Supreme Court

GEORGE McMURRAY, of 11 Poole Street, Taita, Building Contractor, was adjudged bankrupt on 6th October, 1950. Creditors’ meeting will be held in my office on Wednesday, 18th October, 1950, at 2.15 p.m.

M. R. NELSON, Official Assignee.
57 Ballance Street, Wellington.


In Bankruptcy.—Supreme Court

SAMUEL HARGREAVES TAPPER, formerly of Blenheim, Bottle Agent, but now of Auckland, Labourer, was adjudged bankrupt on 3rd October, 1950. Creditor’s meeting will be held at my office on Monday, 16th October, 1950, at 11 a.m.

J. T. A. BEAUMONT, Official Assignee.
Courthouse, Blenheim.


In Bankruptcy.—Supreme Court

NOTICE is hereby given that a first and final dividend of 7¼d. in the pound has been declared on all proved and accepted claims in the estate of Christopher Earl Brown, of Dunedin, Restaurant Proprietor.

C. MASON, Official Assignee.
Supreme Court Building, Dunedin.


LAND TRANSFER ACT NOTICE

APPLICATION having been made to me for the issue of a Provisional Memorandum of Lease No. 9976, in the name of EWAN WILLIAM ARROL WRIGHT, of Napier, Farmer, as lessee, for 2 roods 5⁴⁄₁₀ perches, more or less, being—Firstly, Lot 61 on Deeds Plan 242, and being also part of the Port Ahuriri Lagoon Reserve and all the land in Certificate of Title, H.B. Volume 57, folio 116, and secondly, Lot 62 on Deeds Plan 242, and being also part of the Port Ahuriri Lagoon Reserve and all the land in Certificate of Title, H.B. Volume 57, folio 117, subject to the fencing covenant in Lease 9976, and to Mortgage 81228, to the trustees of the Hawke’s Bay District I.O.O.F.M.U. Friendly Society ; and evidence having been lodged of the loss or destruction of the said memorandum of lease, I hereby give notice that I will issue the provisional memorandum of lease as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 6th day of October, 1950, at the Land Registry Office, Napier.

E. S. MALONY, District Land Registrar.


ADVERTISEMENTS

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 :—

Bungalows Ltd. 1923/68.
Wellsford Timber Company, Limited. 1930/136.
Waitemata Publishing Company, Limited. 1932/41.
Clipper Transport, Limited. 1933/104.
Ford’s Bakery, Limited. 1934/155.
Steel Ships, Limited. 1943/5.
Town Taxis, Limited. 1943/10.
F. W. Rickard, Limited. 1949/118.
Rangi Tahi, Limited. 1949/427.
Northland Cabs, Limited. 1949/95.

Given under my hand at Auckland, this 29th day of September, 1950.

L. G. TUCK, 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 :—

Stirling Construction Company, Limited. 1948/5.

Given under my hand at Napier, this 6th day of October, 1950.

E. S. MALONY, 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 :—

McCallan and Neale, Limited. 1948/181.

Given under my hand at Wellington, this 5th day of October, 1950.

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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the register and the company will be dissolved :—

Kinmont and Newey, Limited. O. 1946/26.

Dated at Dunedin, this 3rd day of October, 1950.

E. B. C. MURRAY, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company has been struck off the register and that the company has been dissolved :—

The Nokomai Gold Mining Company, Limited. O. 1932/13.

Dated at Dunedin, this 3rd day of October, 1950.

E. B. C. MURRAY, Assistant Registrar of Companies.


K.C.P. ENTERTAINMENTS, LIMITED

IN VOLUNTARY LIQUIDATION

IN compliance with section 232 (1) of the Companies Act, 1933, notice is hereby given that the final meeting of the shareholders of K.C.P. Entertainments, Limited, in voluntary liquidation, will be held at the office of the liquidator, Chamber of Commerce Building, Courthouse Lane, Auckland, on Monday, 30th October, 1950, at 9.30 a.m.

Business : To receive the final accounts of the liquidation.

Dated this 3rd day of October, 1950.

D. N. CHAMBERS, Liquidator.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. McGUIRE AND COMPANY, LIMITED, has changed its name to C. G. WRIGHT AND SON, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.

Dated at Christchurch, this 27th day of September, 1950.

Wm. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CAMERON AND FINN, LIMITED, has changed its name to TUATAPE RE STORES, LIMITED, and that the new name was this day entered on my register of companies in place of the former name.

Dated at Invercargill, this 28th day of September, 1950.

J. LAURIE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MACALISTER GILL, LIMITED, has changed its name to DON DISTRIBUTORS (SOUTHLAND), LIMITED, and that the new name was this day entered on my register of companies in place of the former name.

Dated at Invercargill, this 28th day of September, 1950.

J. LAURIE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 64


NZLII PDF NZ Gazette 1950, No 64





✨ LLM interpretation of page content

💰 Bankruptcy Dividend Notice

💰 Finance & Revenue
6 October 1950
Bankruptcy, Dividend, Palmerston North
  • Aage Christian Schioler, Bankruptcy dividend declared

  • A. R. C. Claridge, Official Assignee

💰 Bankruptcy Adjudication Notice

💰 Finance & Revenue
6 October 1950
Bankruptcy, Creditors’ Meeting, Taita
  • George McMurray, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

💰 Bankruptcy Adjudication Notice

💰 Finance & Revenue
3 October 1950
Bankruptcy, Creditors’ Meeting, Blenheim
  • Samuel Hargreaves Tapper, Adjudged bankrupt

  • J. T. A. Beaumont, Official Assignee

💰 Bankruptcy Dividend Notice

💰 Finance & Revenue
Bankruptcy, Dividend, Dunedin
  • Christopher Earl Brown, Bankruptcy dividend declared

  • C. Mason, Official Assignee

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
6 October 1950
Lease, Napier, Port Ahuriri Lagoon Reserve
  • Ewan William Arrol Wright, Provisional Memorandum of Lease issued

  • E. S. Malony, District Land Registrar

🏭 Companies Act Notice - Strike Off

🏭 Trade, Customs & Industry
29 September 1950
Companies, Strike Off, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Companies Act Notice - Company Dissolved

🏭 Trade, Customs & Industry
6 October 1950
Companies, Dissolved, Napier
  • E. S. Malony, Assistant Registrar of Companies

🏭 Companies Act Notice - Strike Off

🏭 Trade, Customs & Industry
5 October 1950
Companies, Strike Off, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Companies Act Notice - Strike Off

🏭 Trade, Customs & Industry
3 October 1950
Companies, Strike Off, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Companies Act Notice - Company Dissolved

🏭 Trade, Customs & Industry
3 October 1950
Companies, Dissolved, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Final Meeting of Shareholders

🏭 Trade, Customs & Industry
3 October 1950
Voluntary Liquidation, Final Meeting, Auckland
  • D. N. Chambers, Liquidator

🏭 Change of Company Name

🏭 Trade, Customs & Industry
27 September 1950
Company Name Change, Christchurch
  • Wm. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 September 1950
Company Name Change, Invercargill
  • J. Laurie, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 September 1950
Company Name Change, Invercargill
  • J. Laurie, Assistant Registrar of Companies