✨ Bankruptcy and Legal Notices
Nov. 23]
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
RICHARD ADOLF OAKES, of 8 Victor Street, Avondale, S.W.3, was adjudged bankrupt on the 16th November, 1950. Creditors' meeting will be held at my office on Thursday, the 30th November, 1950, at 10.30 a.m.
V. R. CROWHURST, Official Assignee. 4th Floor, Dilworth Building, Customs Street East, Auckland.
In Bankruptcy
In the Estate of HENRY ARTHUR WILHELM PETERS, of Dannevirke, Upholsterer.
NOTICE is hereby given that a first and final dividend of 4s. 7d. in the pound is now payable at my office on all proved and accepted claims in the above estate.
W. R. RIGG, Official Assignee. Dannevirke, 21st November, 1950.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of the outstanding duplicate of Certificate of Title, Volume 18, folio 195 (Gisborne Registry), in the name of THE WAIAPU BOARD OF DIOCESAN TRUSTEES INCORPORATED, for 1 acre 2 roods and 6 perches, more or less, being Section 25, Tinjiroto Village, in Block XV, Hangaroa Survey District, and application (W. 2182) having been made to me 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 16th day of November, 1950, at the Land Registry Office, Gisborne.
E. L. ADAMS, District Land Registrar.
EVIDENCE of the loss of Renewable Lease, Volume 266, folio 219 (Otago Registry), for Section 40, Block II, Bannockburn District, containing 28 acres and 7 perches, in the name of JAMES STEARN MENZIES, of Bannockburn, Rabbiter, having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on 8th December, 1950.
Dated this 16th day of November, 1950, at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
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 :—
F. W. McKay and Co., Limited. 1947/79.
Dated at Dunedin, this 10th day of November, 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 :—
Progressive Car Accessories, Limited. 1948/11.
Dated at Dunedin, this 17th day of November, 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 :—
Economic Furniture Company, Limited. 1948/18.
Dated at Dunedin, this 20th day of November, 1950.
E. B. C. MURRAY, Assistant Registrar of Companies.
MATCHES, NEW ZEALAND, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of MATCHES, NEW ZEALAND, LIMITED (in voluntary liquidation).
NOTICE is hereby given that at an extraordinary general meeting of shareholders of the above-named company, held at Wellington on Thursday, the 9th day of November, 1950, the following special resolution was duly passed :—
"That the company be wound up voluntarily."
It was further resolved :—
"That Cecil Turney Cox, of Wellington, Public Accountant, be appointed liquidator for the purposes of such winding-up and that he be authorized to accept shares in a new company formed or to be formed on a basis to be arranged and submitted to members of the company for approval or to carry out any other approved scheme of reconstruction."
Dated at Wellington, this 13th day of November, 1950.
T. COX, Liquidator.
Commercial Bank Chambers, 328 Lambton Quay, Wellington. 698
PYNE, GOULD, GUINNESS, LIMITED
In the matter of Pyne, Gould, Guinness (Limited), Trust Act, 1934.
I, HARMAN WARREN, Secretary of Pyne, Gould, Guinness, Limited, do solemnly and sincerely declare :—
- That the liability of the members is limited.
- That the capital of the company is £500,000 made up as follows—100,000 shares of £1 each fully paid, £100,000; £400,000 "A" and "B" perpetual debenture stock, which ranks for payment after all ordinary creditors, £400,000: Total, £500,000.
- That the amount of all moneys received on account of estates is £649,769 13s. 1d. for the year ended 30th September, 1950.
- That the amount of all moneys paid on account of estates is £682,982 11s. 5d. for the year ended 30th September, 1950.
- That the amount of the balance held on 30th September, 1950, to the credit of estates under administration is £59,641 13s. 5d.
- That the liabilities of the company on the 30th September last were £1,067,176 12s. 7d.
Debts owing to sundry persons by the company, viz.: On judgment, nil; on specialty, nil; on terminable debentures, nil; on simple contracts, £1,067,176 12s. 7d.; on estimated liabilities, nil. - That the assets of the company on that day were £1,720,258 0s. 1d.
And I make this solemn declaration, conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand entitled the Justices of the Peace Act, 1927.
H. WARREN.
Declared at Christchurch this 13th day of November, 1950, before me—C. B. Marshall, a Justice of the Peace in and for the Dominion of New Zealand. 699
VICTORIA SHOES, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given pursuant to section 232 of the Companies Act, 1933, that a general meeting of the company will be held at the office of Messrs. Wilkinson, Campbell, Christmas, and White, Public Accountants, 54 Shortland Street, Auckland C. 1, on Thursday, the 30th November, 1950, at 12 o'clock noon, for the purpose of considering the liquidator's statement showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of considering any explanation which may be given by the liquidator relative thereto.
Dated this 14th day of November, 1950.
T. K. CLARK, Liquidator.
Queen's Arcade, Auckland C. 1. 700
MACDUFFS LIMITED
LOST SHARE CERTIFICATE
APPLICATION has been made to the above company to issue a new certificate of title to Shares Nos. 79714 to 79740, both inclusive, in lieu of Original Certificate No. 317 issued in the name of JESSIE E. MUNDY, of Palmerston North, and the said JESSIE E. MUNDY has made a statutory declaration that the original certificate of title to the said shares has been lost.
Notice is hereby given that unless within thirty days from date hereof there is made to the company some claim or representation in respect of the said original certificate, a new certificate will be issued in place thereof.
Dated this 16th day of November, 1950.
C. R. HART, Secretary.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 71
NZLII —
NZ Gazette 1950, No 71
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Richard Adolf Oakes
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Avondale
- Richard Adolf Oakes, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Final Dividend Notice for Henry Arthur Wilhelm Peters
⚖️ Justice & Law Enforcement21 November 1950
Bankruptcy, Dividend, Dannevirke
- Henry Arthur Wilhelm Peters, Final dividend payable
- W. R. Rigg, Official Assignee
🗺️ Lost Certificate of Title for Waiapu Board of Diocesan Trustees
🗺️ Lands, Settlement & Survey16 November 1950
Land Transfer, Lost Certificate, Gisborne
- E. L. Adams, District Land Registrar
🗺️ Lost Renewable Lease for James Stearn Menzies
🗺️ Lands, Settlement & Survey16 November 1950
Land Lease, Lost Lease, Bannockburn
- James Stearn Menzies, Lost renewable lease
- E. B. C. Murray, District Land Registrar
🏭 Company Dissolution: F. W. McKay and Co., Limited
🏭 Trade, Customs & Industry10 November 1950
Company Dissolution, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
🏭 Company Dissolution: Progressive Car Accessories, Limited
🏭 Trade, Customs & Industry17 November 1950
Company Dissolution, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
🏭 Company Dissolution: Economic Furniture Company, Limited
🏭 Trade, Customs & Industry20 November 1950
Company Dissolution, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
🏭 Voluntary Liquidation of Matches, New Zealand, Limited
🏭 Trade, Customs & Industry13 November 1950
Voluntary Liquidation, Wellington
- T. Cox, Liquidator
🏭 Declaration by Pyne, Gould, Guinness, Limited
🏭 Trade, Customs & Industry13 November 1950
Company Declaration, Christchurch
- Harman Warren, Secretary of Pyne, Gould, Guinness, Limited
- C. B. Marshall, Justice of the Peace
🏭 General Meeting of Victoria Shoes, Limited
🏭 Trade, Customs & Industry14 November 1950
General Meeting, Liquidation, Auckland
- T. K. Clark, Liquidator
🏭 Lost Share Certificate for Jessie E. Mundy
🏭 Trade, Customs & Industry16 November 1950
Lost Share Certificate, Palmerston North
- Jessie E. Mundy, Lost share certificate
- C. R. Hart, Secretary