Bankruptcy and Company Notices




1128

BANKRUPTCY NOTICES

In Bankruptcy

NOTICE is hereby given that dividends are now payable in
the under-mentioned estates on all proved claims:
Roy Gilbert, of Kingsland, painter. First and final dividend
of 6s. 1d. in the pound.
Joseph George Jordan, of Ponsonby, painter. First and
final dividend of 1s. 6d. in the pound.
Allan Keith Lemon, of Waitakaruru, caterer. First and final
dividend of 2s. 5d. in the pound.
Samuel James Luxford, of Devonport, commercial artist.
First and final dividend of 5d. in the pound.
Gordon Alexander Paterson, of Mount Eden, labourer.
First and final dividend of 3s. 7½d. in the pound.
Reginald Rea, of Auckland, commercial artist. Second and
final dividend of 17s., making in all 20s. in the pound.
Alexander Finlayson Park Robertson, of Mount Eden,
timber merchant. First and final dividend of 2s. 3d. in
the pound.
Collins Thomas McDowell Smethurst, of Warkworth, store-
keeper. First and final dividend of 1s. 9d. in the pound.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland C. 1.

In Bankruptcy—Supreme Court

I. R. ELLIS, care of Brown's Bay Timber Co., East Coast
Road, Brown's Bay, merchant, was adjudged bankrupt on 31
May 1957. Creditors' meeting will be held at my office on
Friday, 14 June 1957, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland C. 1.

In Bankruptcy—Supreme Court

ROBERT WILLIAM AUCKRAM, of Featherston, bushman, was
adjudged bankrupt on 30 May 1957. Creditors' meeting will
be held at the Courthouse, Featherston, on Wednesday, 12
June 1957, at 11 a.m.

A. E. JOHNSON, Official Assignee.
Masterton.

In Bankruptcy—Supreme Court

JACK MORRIS, of Te Ore Ore, Masterton, labourer, was ad-
judged bankrupt on 30 May 1957. Creditors' meeting will be
held at the Courthouse, Masterton, on Wednesday, 12 June
1957, at 11 a.m.

A. E. JOHNSON, Official Assignee.
Masterton.

In Bankruptcy—Supreme Court

NOTICE is hereby given that dividends as under are now
payable at my office on all accepted proved claims:
William Paul Kraus, of Wellington, driver. First and final
dividend of 4s. 5¾d. in the pound.
Oswald Meredith Richards, of Wellington, waterside
worker. First and final dividend of 9⁹⁄₁₆d. in the pound.
Francis Donald Thomson, of Lower Hutt, barman. Second
dividend of 4¼d. in the pound, making 2s. 4¼d. in the
pound in all.
William Hartley Tippett, of Wellington, building contrac-
tor. First and final dividend of 20s. in the pound, plus
interest.

J. LIST, Official Assignee.
57 Ballance Street, Wellington.

In Bankruptcy—Supreme Court

KEITH McALISTER, of Christchurch, storeman, was adjudged
bankrupt on 31 May 1957. Creditors' meeting will be held at
my office, Malings Building, 184 Oxford Terrace, Christchurch,
on Monday, 10 June 1957, at 2.15 p.m.

G. W. BROWN, Official Assignee.
Christchurch, 31 May 1957.

In Bankruptcy—Supreme Court

JAMES MILLER CONNELL, of Christchurch, aircraft engineer,
was adjudged bankrupt on 31 May 1957. Creditors' meeting
will be held at my office, Malings Building, 184 Oxford Ter-
race, Christchurch, on Tuesday, 11 June 1957, at 2.15 p.m.

G. W. BROWN, Official Assignee.
Christchurch, 31 May 1957.

THE NEW ZEALAND GAZETTE No. 43

In Bankruptcy—Supreme Court

NOTICE is hereby given that a second and final dividend of
1s. 4½d. in the pound, making a total of 16s. 4½d. in the
pound, is now payable on all proved and accepted claims in
the estate of Rex Alan Krammer, of Reefton, Butcher.

F. A. FOOTE, Official Assignee.
Courthouse, Westport, 31 May 1957.

In Bankruptcy—Supreme Court

NOTICE is hereby given that a second and final dividend of 5s.
in the pound, making a total of 16s. in the pound, is now
payable on all proved and accepted claims in the estate of
Hubert Charles Robinson, of Westport, hotelkeeper.

F. A. FOOTE, Official Assignee.
Courthouse, Westport, 27 May 1957.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume II,
folio 30 (Westland Registry), for 20 perches, more or less,
being Subdivision 918 of Reserve 128, Waimea Survey
District, in the name of William Harold Gardiner Stewart,
of Kumara, butcher, 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 31st day of May 1957 at the Land Registry
Office, Hokitika.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificates of title, Volume 379, folio
143 (Otago Registry), for Sections 2, 5, 6, 7, 8, 9, 11, 12, 13,
14, 15, 16, 18, 19, 20, 21, and 22, Block XXII, Town of
Clyde, in the name of Eileen May Parks, wife of Maurice
Edward Parks, of Clyde, labourer, having been lodged with
me together with an application (X. 18774) for a new certifi-
cate of title in lieu thereof, notice is hereby given of my
intention to issue such new certificate of title on 21 June 1957.

Dated this 31st day of May 1957 at the Land Registry
Office, Dunedin.

F. A. SADLER, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of three months
from this date, the name of the under-mentioned company
will, unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
The Waimea Grocery and Dairy Ltd. T. 1950/33,

Given under my hand at New Plymouth this 31st day of
May 1957.

O. T. KELLY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that, at the expiration of three months from the
date hereof, the name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the
Register and the company will be dissolved:
Carisbrook Service Station Ltd. 1952/53.

Dated at Dunedin this 30th day of May 1957.

G. C. BROWN, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned
companies have been struck off the Register and the com-
panies dissolved:
Earthworks Ltd. 1937/189.
Perths Ltd. 1949/421.
J. F. Tidswell and Co. Ltd. 1950/233.
International Fur Co. Ltd. 1950/229.
Pecks Dairy Ltd. 1947/368.
Corby's Wanganui Ltd. 1947/197.

Dated at Wellington this 31st day of May 1957.

K. L. WESTMORELAND
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 43


NZLII PDF NZ Gazette 1957, No 43





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends, Estates, Claims
8 names identified
  • Roy Gilbert, Bankruptcy dividend payable
  • Joseph George Jordan, Bankruptcy dividend payable
  • Allan Keith Lemon, Bankruptcy dividend payable
  • Samuel James Luxford, Bankruptcy dividend payable
  • Gordon Alexander Paterson, Bankruptcy dividend payable
  • Reginald Rea, Bankruptcy dividend payable
  • Alexander Finlayson Park Robertson, Bankruptcy dividend payable
  • Collins Thomas McDowell Smethurst, Bankruptcy dividend payable

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudged bankrupt, Creditors meeting
  • I. R. Ellis, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudged bankrupt, Creditors meeting
  • Robert William Auckram, Adjudged bankrupt

  • A. E. Johnson, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudged bankrupt, Creditors meeting
  • Jack Morris, Adjudged bankrupt

  • A. E. Johnson, Official Assignee

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends, Estates, Claims
  • William Paul Kraus, Bankruptcy dividend payable
  • Oswald Meredith Richards, Bankruptcy dividend payable
  • Francis Donald Thomson, Bankruptcy dividend payable
  • William Hartley Tippett, Bankruptcy dividend payable

  • J. List, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
31 May 1957
Bankruptcy, Adjudged bankrupt, Creditors meeting
  • Keith McAlister, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
31 May 1957
Bankruptcy, Adjudged bankrupt, Creditors meeting
  • James Miller Connell, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Dividend Payable

⚖️ Justice & Law Enforcement
31 May 1957
Bankruptcy, Dividend, Estate, Claims
  • Rex Alan Krammer, Bankruptcy dividend payable

  • F. A. Foote, Official Assignee

⚖️ Bankruptcy Dividend Payable

⚖️ Justice & Law Enforcement
27 May 1957
Bankruptcy, Dividend, Estate, Claims
  • Hubert Charles Robinson, Bankruptcy dividend payable

  • F. A. Foote, Official Assignee

🗺️ Lost Certificate of Title Application

🗺️ Lands, Settlement & Survey
31 May 1957
Certificate of title, Lost, Application, Land Registry
  • William Harold Gardiner Stewart, Lost certificate of title holder

  • K. O. Baines, District Land Registrar

🗺️ Lost Certificates of Title Application

🗺️ Lands, Settlement & Survey
31 May 1957
Certificates of title, Lost, Application, Land Registry
  • Eileen May Parks, Lost certificate of title holder
  • Maurice Edward Parks, Husband of title holder

  • F. A. Sadler, District Land Registrar

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
31 May 1957
Companies Act, Dissolution, Register, Company name
  • O. T. Kelly, District Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
30 May 1957
Companies Act, Dissolution, Register, Company name
  • G. C. Brown, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
31 May 1957
Companies Act, Struck off, Register, Dissolved
  • K. L. Westmoreland, Assistant Registrar of Companies