✨ Bankruptcy and Land Transfer Notices
JUNE 28] THE NEW ZEALAND GAZETTE 925
In Bankruptcy.—Supreme Court
NOTICE is hereby given that a first and final dividend of 1s. 8¾d. in the pound is now payable at my office on all accepted and proved claims in the estate of TWENTYMAN WILSON WALKER, formerly of Wanganui, but now of Douglas, Retired Farmer.
C. P. SIMMONDS, Official Assignee.
Courthouse, Wanganui, 25th June, 1951.
In Bankruptcy
NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims:—
Hague, Francis Clive, of Napier, Porter—First dividend of 1¼d. in the pound.
Jeanes and Jeanes, of Napier, Fish-shop Proprietors—Second dividend of 3s. 8¾d. in the pound.
Were, Vivian Harvey, Hastings, Factory Foreman—Second dividend of 1s 5d. in the pound.
P. MARTIN, Official Assignee.
Courthouse, Napier, 18th June, 1951.
In Bankruptcy
NOTICE is hereby given that dividends are now payable in the undermentioned estates on all accepted proved claims:—
McKay, Alexander, of Eketahuna, Farmer—Fourth and final dividend of 9s. 6¼d. in the pound, making a total payment of 12s. 4¾d. in the pound.
Knott, Edward Patrick, of Te Parae, Masterton, Tractor-driver—First and final dividend of 11¾d. in the pound.
G. C. GORDON, Official Assignee.
Courthouse, Masterton, 21st June, 1951.
In Bankruptcy.—Supreme Court
EILEEN MARY TAMM, of 115 Holloway Road, Wellington, Married Woman, was adjudged bankrupt on 25th June, 1951. Creditors’ meeting will be held in my office on Monday, 9th July, 1951, at 2.15 p.m.
M. R. NELSON, Official Assignee.
57 Balance Street, Wellington.
In Bankruptcy.—Supreme Court
WILLIAM EDGAR ROHLOFF, of 70 Daniel Street, Wellington, Lorry-driver, was adjudged bankrupt on 20th June, 1951. Creditors’ meeting will be held in my office on Wednesday, 4th July, 1951, at 2.15 p.m.
M. R. NELSON, Official Assignee.
57 Balance Street, Wellington.
In Bankruptcy.—Supreme Court
NOTICE is hereby given that a third dividend of 5s. in the pound has been declared on all proved and accepted claims in the estate of Ian Alexander McAllan, formerly of Invercargill but now of Dunedin, Salesman.
C. MASON, Official Assignee.
20th June, 1951, Dunedin.
In Bankruptcy.—Supreme Court
NOTICE is hereby given that a first and final dividend of 7s. 2¼d. in the pound has been declared on all accepted proved claims in the estate of FRANCIS DAVID SMITH, of Riverton, Carrier.
W. M. FRASER, Official Assignee.
Law Courts, Invercargill.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 946, folio 205 (Auckland Registry), for 1 acre 1 rood 16·3 perches, being Allotments 1 and 2, Block XVIII, Te Kuiti Maori Township, in the name of FREDERICK EDWARD PITTAMS, of Waimiha, Farmer, 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 13th July, 1951.
Dated this 22nd day of June, 1951, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 731, folio 255 (Auckland Registry), for 32·5 perches, being Lot 7, Deposited Plan 17860, and being part of the Pukenui 2D 3G Block, in the name of LESLIE ROBERT FREDERICK, of Aria, Farm-manager, 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 13th July, 1951.
Dated this 22nd day of June, 1951, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 41, folio 24 (Gisborne Registry), in the name of WILLIAM DOUGLAS LYSNAR, of Gisborne, Solicitor (now deceased), for 1 acre, more or less, being Lot 2 on Deposited Plan No. 1200, part of Section 39, Muhunga Block (Ormond Military Settlement), in Block VIII, Waimata Survey District, and application (W. 2220) 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 20th day of June, 1951, at the Land Registry Office, Gisborne.
E. L. ADAMS, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (6)
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:—
William Scotts, Limited. 1923/122.
The Dominion Embossing Company, Limited. 1929/265.
Nugas, Limited. 1936/24.
D. J. Davis, Limited. 1946/42.
Defiant Holdings, Limited. 1947/452.
Central Flats, Limited. 1948/260.
F. W. Rickard, Limited. 1949/118.
Harbour Excursions, Limited. 1949/147.
English Tea-rooms, Limited. 1949/693.
Given under my hand at Auckland, this 25th day of June, 1951.
L. G. TUCK, 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:—
Sutton and Sutton, Limited. 1923/138.
Overbecks Rejuvenator (N.Z.), Limited. 1929/69.
Wilson Engraving Company, Limited. 1930/306.
Gold Recovery, Limited. 1936/159.
Hygienic Meat Distributors, Limited. 1937/169.
Helensville Piggeries, Limited. 1939/40.
The Tool Handle Company, Limited. 1942/21.
Goodwin Marionette Theatre, Limited. 1946/146.
North Shore Tyre Services, Limited. 1946/359.
J. M. McGill and Company, Limited. 1947/365.
Sel Steele and Company (Auckland), Limited. 1949/823.
Given under my hand at Auckland, this 21st day of June, 1951.
L. G. TUCK,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved:—
Caravan Trailers, Limited. 1939/24.
Petrolux (1936), Limited. 1936/13.
Dated at Dunedin, this 18th day of June, 1951.
E. B. C. MURRAY,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved:—
Cafeteria (Dunedin), Limited. 1948/67.
Scales Service, Limited. 1947/72.
R. G. Wingham and Son, Limited. 1946/24.
Grand Cakes, Limited. 1949/24.
Dated at Dunedin, this 20th day of June, 1951.
E. B. C. MURRAY,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 49
NZLII —
NZ Gazette 1951, No 49
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Twentyman Wilson Walker
⚖️ Justice & Law Enforcement25 June 1951
Bankruptcy, Dividend, Retired Farmer, Wanganui, Douglas
- Twentyman Wilson Walker, Bankruptcy dividend payable
- C. P. Simmonds, Official Assignee
⚖️ Bankruptcy Dividends Payable in Napier
⚖️ Justice & Law Enforcement18 June 1951
Bankruptcy, Dividends, Napier, Hastings
- Francis Clive Hague, First dividend payable
- Jeanes Jeanes, Second dividend payable
- Vivian Harvey Were, Second dividend payable
- P. Martin, Official Assignee
⚖️ Bankruptcy Dividends Payable in Masterton
⚖️ Justice & Law Enforcement21 June 1951
Bankruptcy, Dividends, Eketahuna, Masterton
- Alexander McKay, Fourth and final dividend payable
- Edward Patrick Knott, First and final dividend payable
- G. C. Gordon, Official Assignee
⚖️ Bankruptcy Notice for Eileen Mary Tamm
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Wellington
- Eileen Mary Tamm, Adjudged bankrupt
- M. R. Nelson, Official Assignee
⚖️ Bankruptcy Notice for William Edgar Rohloff
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Wellington
- William Edgar Rohloff, Adjudged bankrupt
- M. R. Nelson, Official Assignee
⚖️ Bankruptcy Dividend for Ian Alexander McAllan
⚖️ Justice & Law Enforcement20 June 1951
Bankruptcy, Dividend, Salesman, Invercargill, Dunedin
- Ian Alexander McAllan, Third dividend declared
- C. Mason, Official Assignee
⚖️ Bankruptcy Dividend for Francis David Smith
⚖️ Justice & Law EnforcementBankruptcy, Dividend, Carrier, Riverton
- Francis David Smith, First and final dividend declared
- W. M. Fraser, Official Assignee
🗺️ Land Transfer Act Notice for Frederick Edward Pittams
🗺️ Lands, Settlement & Survey22 June 1951
Land Transfer, Certificate of Title, Te Kuiti Maori Township, Waimiha
- Frederick Edward Pittams, Loss of certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for Leslie Robert Frederick
🗺️ Lands, Settlement & Survey22 June 1951
Land Transfer, Certificate of Title, Pukenui 2D 3G Block, Aria
- Leslie Robert Frederick, Loss of certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for William Douglas Lysnar
🗺️ Lands, Settlement & Survey20 June 1951
Land Transfer, Certificate of Title, Gisborne, Muhunga Block
- William Douglas Lysnar (Solicitor), Loss of certificate of title
- E. L. Adams, District Land Registrar
🏭 Companies Act Notice for Striking Off Register
🏭 Trade, Customs & Industry25 June 1951
Companies Act, Striking Off Register, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Companies Act Notice for Companies Dissolved
🏭 Trade, Customs & Industry21 June 1951
Companies Act, Dissolved Companies, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Companies Act Notice for Companies Dissolved in Dunedin
🏭 Trade, Customs & Industry18 June 1951
Companies Act, Dissolved Companies, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
🏭 Companies Act Notice for Companies Dissolved in Dunedin
🏭 Trade, Customs & Industry20 June 1951
Companies Act, Dissolved Companies, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies