Bankruptcy and Company Notices




786
THE NEW ZEALAND GAZETTE
No. 36

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

OPHIR R. FINLAYSON, of Kaikohe, painter, was adjudged bankrupt on 30 May 1958. Creditors’ meeting will be held at the Courthouse, Whangarei, on the 12th day of June 1958, at 11.30 a.m.

H. G. WHYTE, Official Assignee.

Whangarei, 3 June 1958.


In Bankruptcy

WILLIAM WALLACE GUNSON and EDWARD QUENTIN ZAVIER NEALE trading as estate of Wallace Gunson Neale and Co. A meeting of creditors in the above estate will be held at the Arbitration Court, Supreme Court Building, Auckland, on Tuesday, the 17th day of June 1958, at 10.30 a.m.

Business: Examination of debtors by creditors.

T. C. DOUGLAS, Official Assignee.

Auckland, 6 June 1958.


In Bankruptcy—Supreme Court

YOUNG DAVID HAN, of 24 Angelesea Street, Ponsonby, painter, was adjudged bankrupt on 5 June 1958. Creditors’ meeting will be held at my office, on Thursday, 19 June 1958, at 2.15 p.m.

E. C. CARPENTER, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland.


In Bankruptcy—Supreme Court

HERBERT CHARLES BROCK, of Churchouse Road, Greenhithe, labourer, was adjudged bankrupt on 9 June 1958. Creditors’ meeting will be held at my office on Friday, 20 June 1958, at 10.30 a.m.

E. C. CARPENTER, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy—Supreme Court

FRANK WILLIAM MANSELL, of 21 Moana Avenue, Onehunga, builder, was adjudged bankrupt on 9 June 1958. Creditors’ meeting will be held at my office on Friday, 20 June 1958, at 2.15 p.m.

E. C. CARPENTER, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy—Supreme Court

VICTOR WILLIAM MCGARRY, of 1 Fyvie Avenue, Mt. Roskill, storeman, was adjudged bankrupt on 9 June 1958. Creditors’ meeting will be held at my office on Monday, 23 June 1958, at 2.15 p.m.

E. C. CARPENTER, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy—Supreme Court

D. L. STEPHENS, of Ocean Beach Road, Mt. Maunganui, cartage contractor, was adjudged bankrupt on 3 June 1958. Creditors’ meeting will be held at the Courthouse, Tauranga, on Tuesday, 17 June 1958, at 10.10 a.m.

E. C. CARPENTER, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy

NOTICE is hereby given that a first dividend of 2s. 6d. in the pound is now payable on all proved claims in the estate of Vincent Walter Mortensen, of Hastings, freezing worker.

A. G. SMITH, Official Assignee.

Courthouse, Napier.


In Bankruptcy—Supreme Court

HORACE LIONEL MASON, of Flat I.5, Harewood Transit Camp, Christchurch, Motor Mechanic, was adjudged bankrupt on 6 June 1958. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Thursday, 19 June 1958, at 2.15 p.m.

G. W. BROWN, Official Assignee.

Christchurch, 6 June 1958.


In Bankruptcy

NOTICE is hereby given that dividends are payable in the under-mentioned estates on all proved claims:

Bruce, Norman Duncan, of Christchurch, salesman. First dividend of 4s. in the pound.

Bryant, Graham Kenneth, of Christchurch, labourer. First dividend of 9s. in the pound.

Davies, Clarence Morgan, of Christchurch, driver. Supplementary dividend of 7s. 10½d. in the pound.

May, Eric Lester, of Christchurch, builder. Supplementary dividend of 6⁵⁄₁₆d. in the pound.

Mulligan, Alice Emma, of Christchurch, housewife. First and final dividend of 8s. 1¼d. in the pound.

McFarlane, Malcolm, of Ashburton, labourer. First dividend of 2s. 6d. in the pound.

Robinson, James Ernest Boyd, deceased, of Christchurch, boot retailer. Second and final dividend of 11s. 10³⁄₁₆d. in the pound, making a total of 14s. 1³⁄₁₆d. in the pound.

Stickle, Hugh David, of Christchurch, butcher. First dividend of 5s. 6d. in the pound.

G. W. BROWN, Official Assignee.

184 Oxford Terrace, Christchurch, 5 June 1958.


In Bankruptcy—Supreme Court

LYNDON JAMES FAWCETT, of 28 Woolfe Street, Nelson, City Council employee, was adjudged bankrupt on 9 June 1958. Creditors’ meeting will be held at my office, Courthouse, Nelson, on Tuesday, 24 June 1958, at 2 p.m.

H. G. JAMIESON, Official Assignee.


In Bankruptcy

NOTICE is hereby given that a second and final dividend of 1s. 4⁵⁄₈d. in the pound (making in all 5s. 4⁵⁄₈d. in the pound) is now payable on all proved claims in the estate of Nelson Mayes, of Waimate, upholsterer.

P. W. J. COCKERILL, Official Assignee.


LAND TRANSFER ACT NOTICE

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 297, folio 162, Wellington Registry, in the name of Elsie Agnes Mabel Arnott wife of Thomas Leslie Arnott, of Palmerston North, builder, for 1 rood 32·7 perches, situate in the Borough of Palmerston North, being part of Section 155 Town of Palmerston North, and being also Lot 3 on Deposited Plan No. 5886, and application (K. 42755) having been made to me to issue 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 6th day of June 1958 at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Owen Thomas Kelly, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that

The Kapuni Pony Club Incorporated

is not carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at New Plymouth this 4th day of June 1958.

O. T. KELLY,
Assistant Registrar of Incorporated Societies.


THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Brown Motors Ltd. C. 1955/26.

Given under my hand at Christchurch this 10th day of June 1958.

A. J. S. SMITH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 36


NZLII PDF NZ Gazette 1958, No 36





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
3 June 1958
Bankruptcy, Supreme Court, Kaikohe, Painter, Creditors meeting, Whangarei
  • Ophir R. Finlayson, Adjudged bankrupt

  • H. G. Whyte, Official Assignee

⚖️ Bankruptcy Creditors Meeting

⚖️ Justice & Law Enforcement
6 June 1958
Bankruptcy, Creditors meeting, Auckland, Business examination
  • William Wallace Gunson, Trading as estate of Wallace Gunson Neale and Co.
  • Edward Quentin Xavier Neale, Trading as estate of Wallace Gunson Neale and Co.

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
5 June 1958
Bankruptcy, Supreme Court, Ponsonby, Painter, Creditors meeting, Auckland
  • Young David Han, Adjudged bankrupt

  • E. C. Carpenter, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
9 June 1958
Bankruptcy, Supreme Court, Greenhithe, Labourer, Creditors meeting, Auckland
  • Herbert Charles Brock, Adjudged bankrupt

  • E. C. Carpenter, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
9 June 1958
Bankruptcy, Supreme Court, Onehunga, Builder, Creditors meeting, Auckland
  • Frank William Mansell, Adjudged bankrupt

  • E. C. Carpenter, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
9 June 1958
Bankruptcy, Supreme Court, Mt. Roskill, Storeman, Creditors meeting, Auckland
  • Victor William McGarry, Adjudged bankrupt

  • E. C. Carpenter, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
3 June 1958
Bankruptcy, Supreme Court, Mt. Maunganui, Cartage contractor, Creditors meeting, Tauranga
  • D. L. Stephens, Adjudged bankrupt

  • E. C. Carpenter, Official Assignee

⚖️ Bankruptcy Dividend Payment Notice

⚖️ Justice & Law Enforcement
Bankruptcy, Dividend, Freezing worker, Hastings
  • Vincent Walter Mortensen, Estate for dividend payment

  • A. G. Smith, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
6 June 1958
Bankruptcy, Supreme Court, Christchurch, Motor Mechanic, Creditors meeting
  • Horace Lionel Mason, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Dividend Payments

⚖️ Justice & Law Enforcement
5 June 1958
Bankruptcy, Dividends, Christchurch, Salesman, Labourer, Driver, Builder, Housewife, Labourer, Boot retailer, Butcher
8 names identified
  • Norman Duncan Bruce, Estate for dividend payment
  • Graham Kenneth Bryant, Estate for dividend payment
  • Clarence Morgan Davies, Estate for dividend payment
  • Eric Lester May, Estate for dividend payment
  • Alice Emma Mulligan, Estate for dividend payment
  • Malcolm McFarlane, Estate for dividend payment
  • James Ernest Boyd Robinson, Deceased estate for dividend payment
  • Hugh David Stickle, Estate for dividend payment

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
9 June 1958
Bankruptcy, Supreme Court, Nelson, City Council employee, Creditors meeting
  • Lyndon James Fawcett, Adjudged bankrupt

  • H. G. Jamieson, Official Assignee

⚖️ Bankruptcy Dividend Payment Notice

⚖️ Justice & Law Enforcement
Bankruptcy, Dividend, Upholsterer, Waimate
  • Nelson Mayes, Estate for dividend payment

  • P. W. J. Cockerill, Official Assignee

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
6 June 1958
Land Transfer Act, Lost title, Certificate of title, Palmerston North, Builder
  • Elsie Agnes Mabel Arnott, Owner of lost certificate of title
  • Thomas Leslie Arnott, Husband of certificate of title owner

  • E. K. Phillips, District Land Registrar

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
4 June 1958
Incorporated Societies Act, Dissolution, Society, New Plymouth
  • O. T. Kelly, Assistant Registrar of Incorporated Societies

🏭 Companies Act Notice - Company Struck Off Register

🏭 Trade, Customs & Industry
10 June 1958
Companies Act, Register, Dissolved, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies