✨ Bankruptcy Notices, Land Transfer, Company Dissolutions
Dec. 14] THE NEW ZEALAND GAZETTE 2125
In Bankruptcy.—Supreme Court
NOTICE is hereby given that dividends as under are now payable at my office on all accepted proved claims:—
Jack McCallan, of Wellington, Gas-works Employee—First and final dividend of 1s. 0¼d. in the pound.
James Henry Short, of Wellington, Motor-driver, interim dividend of 5s. in the pound.
Dated this 8th day of December, 1950.
M. R. NELSON, Official Assignee.
57 Ballance Street, Wellington.
In Bankruptcy.—Supreme Court
NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims:—
Edwards, Percy Robert, of Sumner, Christchurch, Salesman—First and final dividend of 19s. in the pound.
Goss, William, of Christchurch, Timber Merchant—Fifth and final dividend of 1s. 4¾d. in the pound, making a total of 6s. 10¾d. in the pound.
Griffin, Frank Alfred, of Christchurch, Welder—Second and final dividend of 6s. 4d. in the pound, making a total of 19s. 8d. in the pound.
Jarvis, Hubert Noel, of Christchurch, Railway Employee—Second and final dividend of 5s. 11d. in the pound, making a total of 10s. 11d. in the pound.
Maynard, Stuart Charles, of Christchurch, Antique Dealer—First dividend of 1s. in the pound.
Morten, Richard May Downes, of Tai Tapu, Sheep Farmer—Supplementary dividend of 8¼d. in the pound, making a total of 1s. 8¾d. in the pound.
Murphy, James Michael, of 9 Balfour Terrace, Christchurch, Coal Merchant—First dividend of 2s. 6d. in the pound.
Petersen, Leonard James, of Kaiapoi, Shopkeeper—First dividend of 2s. in the pound.
Pomeroy, Robert John, of Westwood Terrace, Christchurch—First dividend of 7s. 6d. in the pound.
Shaare, Henry Mark, of Ashburton, Mechanic—First and final dividend of 10s. in the pound.
Sievers, Lawrence Albert, and Sievers, Mary McDonald, trading as R. Douglas, of Christchurch, Shopkeepers—First and final dividend of 13s. 6d. in the pound.
Tutton, Frederick Adolphus, late of Broadfields, Farmer, Deceased—First dividend of 12s. 6d. in the pound.
Walton, H. J., Ltd. (In liquidation), of Christchurch—First dividend of 5s. in the pound.
Wells, Margaret Joan, of Christchurch, Married—First and final dividend of 20s. in the pound, together with interest on proved debts.
Dated at Christchurch, this 12th day of December, 1950.
G. W. BROWN, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of the outstanding duplicate of Certificate of Title, Volume 317, folio 185 (Wellington Registry), in the name of BEATRICE CATHERINE ALEXANDER, of Palmerston North, Widow, for 24·28 perches, situate in the Borough of Palmerston North, being part of Rural Section 384, Town of Palmerston North, and being also part of Lot 100 on Deposited Plan 1868; and evidence also having been furnished of the loss of the outstanding duplicate of Memorandum of Mortgage 259695, in the name of MANAWATU PERMANENT EQUITABLE BUILDING AND INVESTMENT SOCIETY, affecting the above-described land, and application (K. 29583) having been made for a new certificate of title and provisional mortgage in lieu thereof, I hereby give notice of my intention to issue such new certificate of title and provisional mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 11th day of December, 1950, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of Certificate of Title, Volume 443, folio 20 (Canterbury Registry), for 30 perches, situated in Block XII of the Christchurch Survey District, being part of Lots 18 and 19 on Deposited Plan No. 899, part of Rural Section 9477, whereof HERBERT EDWARD STEVENSON, of Christchurch, Pie Manufacturer, is the registered proprietor, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given 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 8th day of December, 1950, at the Land Registry Office, Christchurch.
Wm. McBRIDE, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the register and the company dissolved:—
Crown Hill, Limited. W. 1948/100.
Given under my hand at Wellington, this 8th day of December, 1950.
H. B. WALTON, 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:—
Carter’s Slashers, Limited. W. 1933/143.
Given under my hand at Wellington, this 8th day of December, 1950.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
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 will be dissolved:—
Broadway Furniture, Limited. 1947/23.
Clutha Finance Company, Limited. 1932/19.
Jago Biggs, Limited. 1920/27.
Kildare Consolidated Gold Mining Company, Limited. 1928/19.
Porter Bros., Limited. 1931/6.
R. H. Appelby and Sons, Limited. 1928/3.
South Island Bottle Company, Limited. 1937/23.
Dated at Dunedin, this 13th day of November, 1950.
E. B. C. MURRAY, 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:—
Southland Builders, Limited. S. 1942/2.
Given under my hand at Invercargill, this 8th day of December, 1950.
J. LAURIE, Assistant Registrar of Companies.
BOROUGH OF TAURANGA
RESOLUTION MAKING SPECIAL RATE
Abattoir Housing Loan £2,200, 1950
THAT in pursuance of the powers vested in it by the Local Bodies’ Loans Act, 1926, and for the purpose of providing the interest and other charges on a loan of £2,200, authorized to be raised by the Tauranga Borough Council under the above-mentioned Act, for the purpose of purchasing a dwelling, the said Tauranga Borough Council hereby makes and levies a special rate of ¾ths pence in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Tauranga; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of July in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.
776
K. H. ARMSTRONG, Town Clerk.
O’LEARYS’ (DRAPERY), LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that the above-named company resolved as a special resolution on the 1st day of December, 1950, by memorandum signed for the purpose of becoming an entry in the minute-book of the company as provided by subsections (1) and (3) of section 300 of the Companies Act, 1933:—
“1. That the company be wound up voluntarily.
“2. That GEOFFREY DICKSON O’LEARY, of Te Aroha, Men’s Outfitter, be and is hereby appointed liquidator.”
Dated this 1st day of December, 1950.
G. D. O’LEARY, Liquidator.
777
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 76
NZLII —
NZ Gazette 1950, No 76
✨ LLM interpretation of page content
💰 Bankruptcy Dividends Payable
💰 Finance & Revenue8 December 1950
Bankruptcy, Dividends, Wellington
- Jack McCallan, First and final dividend of 1s. 0¼d. in the pound
- James Henry Short, Interim dividend of 5s. in the pound
- M. R. Nelson, Official Assignee
💰 Bankruptcy Dividends Payable in Christchurch
💰 Finance & Revenue12 December 1950
Bankruptcy, Dividends, Christchurch
15 names identified
- Percy Robert Edwards, First and final dividend of 19s. in the pound
- William Goss, Fifth and final dividend of 1s. 4¾d. in the pound
- Frank Alfred Griffin, Second and final dividend of 6s. 4d. in the pound
- Hubert Noel Jarvis, Second and final dividend of 5s. 11d. in the pound
- Stuart Charles Maynard, First dividend of 1s. in the pound
- Richard May Downes Morten, Supplementary dividend of 8¼d. in the pound
- James Michael Murphy, First dividend of 2s. 6d. in the pound
- Leonard James Petersen, First dividend of 2s. in the pound
- Robert John Pomeroy, First dividend of 7s. 6d. in the pound
- Henry Mark Shaare, First and final dividend of 10s. in the pound
- Lawrence Albert Sievers, First and final dividend of 13s. 6d. in the pound
- Mary McDonald Sievers, First and final dividend of 13s. 6d. in the pound
- Frederick Adolphus Tutton, First dividend of 12s. 6d. in the pound
- H. J. Walton, First dividend of 5s. in the pound
- Margaret Joan Wells, First and final dividend of 20s. in the pound
- G. W. Brown, Official Assignee
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey11 December 1950
Land Transfer, Certificate of Title, Palmerston North
- Beatrice Catherine Alexander, Loss of Certificate of Title
- E. C. Adams, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey8 December 1950
Land Transfer, Certificate of Title, Christchurch
- Herbert Edward Stevenson, Loss of Certificate of Title
- Wm. McBride, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry8 December 1950
Company Dissolution, Crown Hill Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry8 December 1950
Company Dissolution, Carter’s Slashers Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolutions
🏭 Trade, Customs & Industry13 November 1950
Company Dissolutions, Multiple Companies
- E. B. C. Murray, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry8 December 1950
Company Dissolution, Southland Builders Limited
- J. Laurie, Assistant Registrar of Companies
🏘️ Special Rate for Abattoir Housing Loan
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Tauranga Borough Council
- K. H. Armstrong, Town Clerk
🏭 Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry1 December 1950
Voluntary Winding-up, O’Learys’ (Drapery), Limited
- Geoffrey Dickson O’Leary, Appointed liquidator
- G. D. O’Leary, Liquidator