THE GAZETTE, 8th JANUARY, 1960. 21

deceased, or having any claim against or interest in NOTICES OF CHARITABLE.BEQUESTS the property of the deceased, who died on the 2nd day of June, 1959, are hereby required to send, on Estate of William John Finlay, late of Ballinagarrick, or before the 1st day of April, I960, particulars of , County , Swiss Embroiderer, such claims or interests to the undersigned Solicitors deceased. for the Personal Representatives of the deceased. NOTICE is hereby given, pursuant to the Statute And Notice is hereby further given that after the 30 and 31 Vic., Cap. 54, that the above-named de- said 1st day of April, 1960, the said Personal ceased by his Will dated the 12th day of October, Representatives will proceed to convey or distribute 1957., after bequeathing certain legacies as therein the property of the said deceased among the parties devised, made the following Charitable Bequests:— entitled thereto, having regard only to the claims "After payment of all my just debts, funeral and and demands of which particulars shall have been testamentary expenses I leave devise and be- received. queath all the rest residue and remainder of my estate of every nature and kind whatsoever and Dated this 17th day of December, 1959. wheresoever situate to the Sustentation Funds MARTIN & HENDERSON, Solicitors for of Knocknamuckley Parish Church and Tully- the Personal Representatives, 16 Donegall lish Parish Church respectively in equal shares Square South Belfast; and Ballynahinch. and I direct that the receipt of the respective This notice is in substitution for the one appearing Treasurers of the said Churches shall be a on page five, middle of column one, of Gazette No. sufficient discharge to my Executors therefor." 2010, dated 1st January, 1960. Testator died on the/ 24th day of December, 1958, and Probate of his said Will was granted to Alfred John Finch (in Will called Reverend Finch) of COMPANIES ACT (), Knocknamuckley, Portadown, aforesaid, Clerk in 1932 Holy Orders, and Samuel Christmas of Ballina- garrick, aforesaid, Fanner, the Executors in the said In the Matter of Will named, on the 21st day of October, 1959, forth FRANK MOORE (LARNE) LIMITED of the Principal Registry of the Queen's Bench NOTICE is hereby, given that at an Extraordinary Division (Probate) of the High Court of Justice in General Meeting of the above Company held on Northern Ireland. 31st December, 1959, it was resolved by Special Dated this 5th day of January, 1960. Resolution: RONALD ROSSER, Solicitor for the (1) That the above Company be wound up volun- Executors, 1 Lombard Street, Belfast; tarily ; and . (2) That Mr. James Ross, Chartered Accountant, of 99/103 Scottish Provident Buildings, Belfast, In the Estate of Miss Annie Scullin, late of 10 be appointed Liquidator. Dunmore Street, Belfast. PATRICK FERGUSSON, Solicitor, 49 Chi- NOTICE is hereby given, pursuant to 30 and 31 chester Street, Belfast. Vic., cap. 54, that the above-named deceased, who died on the 22nd day of September, 1959, by her last Will dated the 5th day of June, 1959, bequeathed COMPANIES ACT (NORTHERN IRELAND), the following charitable legacies :— 1932 To the Parish Priest of St. Paul's, Falls Road, Bel- In the Matter of fast, for the upkeep of that Church, £100. J. G. PAUL, LIMITED To the Rector of Clonard Monastery for the educa- At an Extraordinary General Meeting of the tion of a Priest for the Redemptorist Order, above-named Company, duly convened, and held at £300. 47 Brands Buildings, 49 Donegall Place, Belfast, on To the Rector of Clonard Monastery for the celebra- Thursday, the 31st day of December, 1959, the fol- tion of Masses as therein directed, £300. lowing resolution was duly passed as a Special As to all the residue of her Estate, deceased be- Resolution, viz:— queathed the same to the Superior of the Salesian "That the Company be wound up voluntarily Fathers, Pallaskenry, County Limerick, for the and that Mr. David H. Montgomery of Messrs. celebration of Masses as therein directed. John McCullough & Sons, Chartered Account- Probate of said Will was granted forth of the ants, 47 Brands Buildings, 49 Donegall Place, Principal Probate Registry, Northern Ireland, on the Belfast, be appointed Liquidator for the pur- 27th day of November, 1959, to Elizabeth O'Rourke poses of such winding-up." and John Heaney, the Executors therein named. GEORGE McILDOWIE & SONS, Solicitors, Dated this 4th day of January, 1960. 26 Corn Market, Belfast, 1. E. &. L. KENNEDY, Solicitors for the Executors, 7 Donegall Street, Belfast, 1. THE COMPANIES ACT (NORTHERN To—The Ministry of Finance (Charities Branch), Stormont, Belfast, and all other persons con- IRELAND), 1932 cerned. SPECIAL RESOLUTION of THE IMPORTED LIVESTOCK ORDER, 1958 CONNSWATER MILLS LIMITED SEIZURE NOTICE (LIVESTOCK) At an Extraordinary General Meeting of the Members of the above-named Company, duly con- I, Sergt. T. W. D. Brunt, being an authorised vened, and held at 308 Newtownards Road, in the officer for the purpose of the Imported Livestock City of Belfast, on Thursday, the 31st day of Order, 1958, hereby give notice that on the 4th day December, 1959, the following Special Resolution of January, 1960, at, or in the vicinity of Cloghogue, was duly passed:— , the undermentioned seventeen live- "That the Company be wound up voluntarily stock were seized in accordance with the provisions and that Mr. John Ness Prentice, Chartered of the said Order. Accountant, of 5 London Wall Buildings, Any person claiming that the livestock were at the London, E.C.2., be and he is hereby appointed time of seizure his property and either— Liquidator for the purpose of the winding-up." (a) that they were not imported, removed, or GEORGE L. MacLATNE & CO., Solicitors brought into the from the for the Liquidator, 13 Lombard Street, Channel Islands, or the Isle of Man or the Belfast. Republic of Ireland, or NOTE:—All creditors are or will be paid in full and (b) that they were not so imported, removed or this Notice is being inserted merely to brought in in contravention of the said Order, comply with the provisions of Section 198 may give notice in writing to that effect to the Head (1) of the Companies Act (Northern Ire- or other Constable, at R.U.C. Station, Forkhill, Co. land), 1932. Armagh, such notice to be received within 21 days