Bankruptcy Notices, Land Transfer Act Notices, Private Advertisements




1916 THE NEW ZEALAND GAZETTE. [No. 91

In Bankruptcy.—In the Supreme Court, holden at Dunedin.

No. 90.

NOTICE is hereby given that HENRY KIRBY, of Kai-
tangata, Baker, was this day adjudged bankrupt; and
I hereby summon a meeting of creditors, to be holden at
my office, on Wednesday, the 12th day of December, 1894,
at 11 o'clock.

C. C. GRAHAM,
Official Assignee.

Dunedin, 5th December, 1894.

In Bankruptcy.—In the District Court, holden at Lawrence.

NOTICE is hereby given that ROBERT McDOWELL, of
Wendonside, Farmer, was this day adjudged bank-
rupt; and I hereby summon a meeting of creditors, to be
holden at Mr. Valentine's office, Riversdale, on the 12th day
of December, 1894, at 4 o'clock.

R. PILLING, JUN.,
Deputy Official Assignee.

Lawrence, 6th December, 1894.

In Bankruptcy.—In the District Court, holden at Inver-
cargill.

NOTICE is hereby given that WILLIAM SMITH, of
Mataura, Contractor, was this day adjudged bank-
rupt; and I hereby summon a meeting of creditors, to be
holden at the Courthouse, Gore, on the 13th day of Decem-
ber, 1894, at 2 o'clock.

CHARLES ROUT,
Official Assignee.

Invercargill, 6th December, 1894.

Land Transfer Act Notices.

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of "The Land Transfer Act, 1885," unless caveat be
lodged forbidding the same within one month from the date
of the Gazette containing this notice.

  1. LAURENCE DAVID NATHAN and NATHAN
    ALFRED NATHAN.—Allotments 7, 7A, 9A; Lots 1, 2, 3, 5,
    6, 7, 8, 9, 10, and 11 of the subdivision of Allotments 9, 10,
    11, and 12; Lot 2 of the subdivision of Allotments 6 and 6A;
    and parts of Allotment 14; all in Section 7 of the City of
    Auckland; containing 1 acre 2 roods 34½ perches. In Appli-
    cant's occupation.

  2. JAMES HAMLYN GREENWAY.—To Ruatahi
    No. 3 Block, No. 314c, situated in the Opuawhanga Survey
    District, containing 847 acres 1 rood 14 perches. In Appli-
    cant's occupation.

  3. MARY McLEAN SANKEY.—Part of Allotment 13,
    Section 8, Suburbs of Auckland, containing 1 acre 2 roods
    13 perches. In the occupation of tenants.

  4. HENRY JAMES BORYER.—Allotments 62 and
    82, Parish of Puhoi, containing 170 acres 2 roods 8 perches.
    In Applicant's occupation.

  5. GEORGE SWARTZ KISSLING and HERBERT
    MAUNSELL.—Allotment 30 and part of Allotment 31A,
    Section 3, Suburbs of Auckland, containing 3 acres 1 rood
    34 perches. In the occupation of James Gannon.

Diagrams may be inspected at this office.

Dated this 8th day of December, 1894, at the Lands
Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

638

LEASE No. 1144, of Allotment No. 1, Section 1, Town of
Opotiki, from ARTHUR JOHN PARKINSON to
EDWARD LOUIS SMITH.—The lessor having re-entered
for non-payment of rent, it is my intention to notify such
re-entry upon the Register at the expiration of one month
from the date of the Gazette containing this notice.

Dated this 5th day of December, 1894, at the Lands
Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

637

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of "The Land Transfer Act, 1885," unless caveat
be lodged forbidding the same on or before the 14th day of
January, 1895.

  1. DAVID DICK (the younger).—595 acres 1 rood,
    Sections 4, 17, and part of Section 8, Lowry Bay District,
    and parts of Sections 1 and 3, Wainuiomata District. In
    occupation of Applicant and David Dick (senior).

  2. WILLIAM YOUNG and CORNELIUS BUR-
    NETT.—2 acres, Lots 20, 21, and 32 of Section 20, right
    bank of Wanganui River. In occupation of Robert Taylor
    Davis.

Diagrams may be inspected at this office.

Dated this 12th day of December, 1894, at the Lands-
Registry Office, Wellington.

J. W. SHAW,
Deputy District Land Registrar.

642

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provi-
sions of "The Land Transfer Act, 1885," unless caveat be
lodged forbidding the same within one month from the date
of the Gazette containing this notice.

  1. THOMAS CHAPMAN, of Mount Palm Station,
    Sheep-farmer.—86 acres and 12 perches, parts of Sections 85,
    86, 87, and 200, Square 88, Amuri. In occupation of Appli-
    cant.

Diagrams may be inspected at this office.

Dated this 10th day of December, 1894, at the Lands
Registry Office, Nelson.

H. W. ROBINSON,
District Land Registrar.

644

APPLICATION having been made to me for the issue of
a provisional certificate of title, whereof CALEB
SMALL, of Riverton, Sawmiller, is the registered proprietor,
for part of Section 7, Block I., Jacob's River Hundred, being
the land comprised in Register-book, Vol. xxviii., folio 176,
and evidence having been lodged as to the loss of the original
certificate, I give notice that I will issue the provisional
certificate, as requested, unless a caveat be lodged forbidding
the same within fourteen days from the date of the gazetting
of this notice.

Dated at the Lands Registry Office, Invercargill, this 7th
day of December, 1894.

F. G. MORGAN,
District Land Registrar.

643

Private Advertisements.

I HEREBY give notice that I have dissolved any Part-
nership connection that has for a short time previously
existed between myself (the undersigned) and E. C.
DE BAUGH, carrying on business at Feilding under the style
or firm of "De Baugh, Hayne, and Co.," as Commission
Agents; and that in future I shall conduct an Agency Busi-
ness at the same place on my own account.

Dated this 6th day of December, 1894.

A. R. N. HAYNE.

636

NOTICE is hereby given that the Partnership which has
for some time past been carried on by JOHN ROBERT
McMILLAN and WILLIAM BARNARD RHODES, under the firm
of "McMillan, Rhodes, and Co.," at Foxton, in the Provin-
cial District of Wellington, in the trade or business of
Drapers, General Storekeepers, Agents, and Auctioneers, has
been dissolved by mutual consent as from the 1st day of
November instant.

As witness our hands, this 24th day of November, 1894.

JOHN ROBERT McMILLAN.
WILLIAM BARNARD RHODES.

Witness to the signatures of John Robert McMillan and
William Barnard Rhodes—J. T. Ray, Solicitor, Foxton. 641

THE MANUKAU TIMBER COMPANY (LIMITED).

In the matter of the Manukau Timber Company (Limited);
and in the matter of "The Companies Act, 1882," and
amendments.

AT an extraordinary general meeting of the members of
the above-named company, duly convened, and held at
the office of the said company, No. 14, Palmerston Buildings,
Queen Street, Auckland, New Zealand, on Friday, the 30th
day of November, 1894, the following extraordinary resolu-
tion was duly passed:—

"1. That at this meeting of members of the Manukau
Timber Company (Limited), duly convened, it has been
proved to our satisfaction that the company cannot, by
reason of its liabilities, continue its business, and that it is
advisable to wind up the same, and that such company be
wound up voluntarily."

"2. That Mr. William Forsdick be appointed Liquidator."

Dated this 6th day of December, 1894.

W. H. COLBECK, Chairman.

640



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1894, No 91





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice: Henry Kirby

⚖️ Justice & Law Enforcement
5 December 1894
Bankruptcy, Baker, Kaitangata, Creditors Meeting
  • Henry Kirby, Adjudged Bankrupt

  • C. C. Graham, Official Assignee

⚖️ Bankruptcy Notice: Robert McDowell

⚖️ Justice & Law Enforcement
6 December 1894
Bankruptcy, Farmer, Wendonside, Creditors Meeting
  • Robert McDowell, Adjudged Bankrupt

  • R. Pilling, Junior, Deputy Official Assignee

⚖️ Bankruptcy Notice: William Smith

⚖️ Justice & Law Enforcement
6 December 1894
Bankruptcy, Contractor, Mataura, Creditors Meeting
  • William Smith, Adjudged Bankrupt

  • Charles Rout, Official Assignee

🗺️ Land Transfer Act Notice: Various Properties

🗺️ Lands, Settlement & Survey
8 December 1894
Land Transfer Act, Auckland, Properties, Caveat
8 names identified
  • Laurence David Nathan, Applicant for Land Transfer
  • Nathan Alfred Nathan, Applicant for Land Transfer
  • James Hamlyn Greenway, Applicant for Land Transfer
  • Mary McLean Sankey, Applicant for Land Transfer
  • Henry James Boryer, Applicant for Land Transfer
  • George Swartz Kissling, Applicant for Land Transfer
  • Herbert Mannsell, Applicant for Land Transfer
  • James Gannon, Occupant of Property

  • Edwin Bamford, District Land Registrar

🗺️ Lease Re-entry Notice: Arthur John Parkinson to Edward Louis Smith

🗺️ Lands, Settlement & Survey
5 December 1894
Lease, Re-entry, Non-payment of Rent, Opotiki
  • Arthur John Parkinson, Lessor
  • Edward Louis Smith, Lessee

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice: Various Properties

🗺️ Lands, Settlement & Survey
12 December 1894
Land Transfer Act, Wellington, Properties, Caveat
  • David (the younger) Dick, Applicant for Land Transfer
  • David (senior) Dick, Occupant of Property
  • William Young, Applicant for Land Transfer
  • Cornelius Burnett, Applicant for Land Transfer
  • Robert Taylor Davis, Occupant of Property

  • J. W. Shaw, Deputy District Land Registrar

🗺️ Land Transfer Act Notice: Thomas Chapman

🗺️ Lands, Settlement & Survey
10 December 1894
Land Transfer Act, Amuri, Property, Caveat
  • Thomas Chapman, Applicant for Land Transfer

  • H. W. Robinson, District Land Registrar

🗺️ Provisional Certificate of Title Notice: Caleb Small

🗺️ Lands, Settlement & Survey
7 December 1894
Provisional Certificate, Title, Riverton, Lost Certificate
  • Caleb Small, Registered Proprietor

  • F. G. Morgan, District Land Registrar

🏭 Dissolution of Partnership: A. R. N. Hayne and E. C. De Baugh

🏭 Trade, Customs & Industry
6 December 1894
Dissolution, Partnership, Feilding, Commission Agents
  • A. R. N. Hayne, Dissolved Partnership
  • E. C. De Baugh, Dissolved Partnership

🏭 Dissolution of Partnership: John Robert McMillan and William Barnard Rhodes

🏭 Trade, Customs & Industry
24 November 1894
Dissolution, Partnership, Foxton, Drapers, General Storekeepers
  • John Robert McMillan, Dissolved Partnership
  • William Barnard Rhodes, Dissolved Partnership

  • J. T. Ray, Solicitor

🏭 Voluntary Winding Up of Manukau Timber Company

🏭 Trade, Customs & Industry
6 December 1894
Winding Up, Liquidation, Manukau Timber Company, Voluntary
  • William Forsdick (Mr.), Appointed Liquidator

  • W. H. Colbeck, Chairman