Bankruptcy and Land Transfer Notices




2188
THE NEW ZEALAND GAZETTE.
No 96.

BANKRUPTCY NOTICES.

In Bankruptcy.—In the Supreme Court, held at Auckland.

NOTICE is hereby given that GEORGE HORACE HAWK, of Lichfield Road, Parnell, Clerk, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Friday, the 8th day of November, 1901, at 2.30 o’clock.

JOHN LAWSON,
Official Assignee.

1st November, 1901.

In Bankruptcy.—In the Supreme Court, held at Gisborne.

NOTICE is hereby given that THOMAS MORRISON and JAMES MORRISON, carrying on business at Gisborne in copartnership, as Painters, under the style or firm of “Morrison Brothers,” were this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Wednesday, the 6th day of November, 1901, at 2.30 o’clock.

JOHN COLEMAN,
Deputy Assignee.

Gisborne, 28th October, 1901.

In Bankruptcy.

NOTICE is hereby given that dividends in the under-mentioned estates are now payable at my office on all proved claims, upon production of promissory notes (if any) for indorsement:—

Francis Hiram Hewett, of Napier, Agent: First and final, of 4s. 3d. in the pound.

Axel Guthorm Mortensen, of Ormondville, Dealer: First and final, of 1s. in the pound.

Henry Limmer, of Hastings, Farmer: First and final, of 5s. in the pound.

William Edward Gaylor, of Dannevirke, Storekeeper (trading as “E. S. Clark and Co.”): First, 2s. in the pound.

Roger Winsley, of Hastings, Confectioner: First, 3s. in the pound.

James Heron, jun., of West Clive, Baker: First and final, of 1s. 5d. in the pound.

M. W. P. LASCELLES,
Deputy Official Assignee.

Napier, 2nd November, 1901.

In Bankruptcy.—In the District Court of Wanganui, held at Palmerston North.

NOTICE is hereby given that THOMAS ENDELL WANKLYN, of Foxton, Publican, was this day adjudged bankrupt on creditors’ petition; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 12th day of November, 1901, at 2.30 o’clock.

G. J. SCOTT,
Deputy Official Assignee.

Palmerston North, 4th November, 1901.

In Bankruptcy.—In the Supreme Court, held at Christchurch.

NOTICE is hereby given that HAROLD D. DAVENPORT, of Christchurch, Medical Practitioner, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Thursday, the 7th day of November, 1901, at 11 o’clock.

G. L. GREENWOOD,
Official Assignee.

1st November, 1901.

In Bankruptcy.—In the District Court, held at Invercargill.

NOTICE is hereby given that MARTIN CASH, of Orepuki, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 12th day of November, 1901, at 2.30 o’clock.

CHARLES ROUT,
Deputy Official Assignee.

Invercargill, 31st October, 1901.

In Bankruptcy.—In the District Court, held at Invercargill.

NOTICE is hereby given that ANDREW GIBSON, of Parrawa, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Monday, the 11th day of November, 1901, at 2.30 o’clock.

CHARLES ROUT,
Deputy Official Assignee.

Invercargill, 1st November, 1901.

LAND TRANSFER ACT NOTICES.

NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same on or before the 2nd January next.

  1. ALEXANDER SUTHERLAND.—9 perches, part of Allotment 4 of Section 3, in the City of Auckland. Occupied by William Rattray.

Diagram may be inspected at this office.

Dated this 31st day of October, 1901, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

1241

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions 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. WILLIAM COLEMAN, WILLIAM SYLVESTER STYAK, and EDWARD MACKINTOSH COLEMAN.—Part of Allotment 67, Parish of Mahurangi, containing 37 acres and 31 perches. Unoccupied.

  2. JOHN SEABROOK.—Allotment 15, Section 5, Suburbs of Auckland, containing 8 acres 2 roods 12 perches. Occupied by Samuel Armstrong.

  3. SARAH STEVENSON.—Lots 1, 2, 3, and 4, of Allotment 3, Section 10, Suburbs of Auckland, containing 2 roods 36 perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 2nd day of November, 1901, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

1240

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

  1. PERCY JURY.—Sections 991 and 992, Town of New Plymouth, 2 roods 2·6 perches. Occupied by Michael Maher.

Diagrams may be inspected at this office (Plan 1717).

Dated this 31st day of October, 1901, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

1231

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of Gazette containing this notice.

  1. ARCHIBALD CORBETT.—Part of Section 47, Okato District, 52 acres 3 roods. Occupied by Applicant.

Diagram may be inspected at this office (Plan 1713).

Dated this 31st day of October, 1901, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

1232

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of MARY ANN REDPATH, wife of James Redpath, of Rangiwahia, Settler, for Section 79, Township of Rangiwahia, being the land comprised in certificate of title, Vol. lxvii., folio 35, and evidence having been lodged of the destruction of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested unless caveat be lodged forbidding the same on or before the 21st day of November, 1901.

Dated this 6th day of November, 1901, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

1243

APPLICATION having been made to me for the issue of a provisional Crown lease in the name of HUGH O’DONNELL, of Tenui, Rabbiter, for Section 13, Block VIII., Tiriraukawa Survey District, being the land comprised in Crown lease, Vol. 12a, folio 58, and evidence having been lodged of the loss of the said Crown lease, I hereby give notice that I will issue the provisional Crown lease as requested unless caveat be lodged forbidding the same on or before the 21st day of November, 1901.

Dated this 6th day of November, 1901, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

1243A



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 96





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for George Horace Hawk

⚖️ Justice & Law Enforcement
1 November 1901
Bankruptcy, Creditors Meeting, Auckland, Parnell
  • George Horace Hawk, Adjudged bankrupt

  • John Lawson, Official Assignee

⚖️ Bankruptcy Notice for Morrison Brothers

⚖️ Justice & Law Enforcement
28 October 1901
Bankruptcy, Creditors Meeting, Gisborne, Painters
  • Thomas Morrison, Adjudged bankrupt
  • James Morrison, Adjudged bankrupt

  • John Coleman, Deputy Assignee

⚖️ Bankruptcy Dividends Notice

⚖️ Justice & Law Enforcement
2 November 1901
Bankruptcy, Dividends, Napier, Ormondville, Hastings, Dannevirke, West Clive
6 names identified
  • Francis Hiram Hewett, First and final dividend
  • Axel Guthorm Mortensen, First and final dividend
  • Henry Limmer, First and final dividend
  • William Edward Gaylor, First dividend
  • Roger Winsley, First dividend
  • James Heron (junior), First and final dividend

  • M. W. P. Lascelles, Deputy Official Assignee

⚖️ Bankruptcy Notice for Thomas Endell Wanklyn

⚖️ Justice & Law Enforcement
4 November 1901
Bankruptcy, Creditors Meeting, Foxton, Publican
  • Thomas Endell Wanklyn, Adjudged bankrupt

  • G. J. Scott, Deputy Official Assignee

⚖️ Bankruptcy Notice for Harold D. Davenport

⚖️ Justice & Law Enforcement
1 November 1901
Bankruptcy, Creditors Meeting, Christchurch, Medical Practitioner
  • Harold D. Davenport, Adjudged bankrupt

  • G. L. Greenwood, Official Assignee

⚖️ Bankruptcy Notice for Martin Cash

⚖️ Justice & Law Enforcement
31 October 1901
Bankruptcy, Creditors Meeting, Orepuki, Labourer
  • Martin Cash, Adjudged bankrupt

  • Charles Rout, Deputy Official Assignee

⚖️ Bankruptcy Notice for Andrew Gibson

⚖️ Justice & Law Enforcement
1 November 1901
Bankruptcy, Creditors Meeting, Parrawa, Farmer
  • Andrew Gibson, Adjudged bankrupt

  • Charles Rout, Deputy Official Assignee

🗺️ Land Transfer Notice for Alexander Sutherland

🗺️ Lands, Settlement & Survey
31 October 1901
Land Transfer, Auckland, Allotment 4, Section 3
  • Alexander Sutherland, Land transfer notice
  • William Rattray, Occupant of land

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Notice for Multiple Parties

🗺️ Lands, Settlement & Survey
2 November 1901
Land Transfer, Auckland, Mahurangi, Allotment 67, Allotment 15, Section 5, Lots 1-4, Allotment 3, Section 10
6 names identified
  • William Coleman, Land transfer notice
  • William Sylvester Styak, Land transfer notice
  • Edward Mackintosh Coleman, Land transfer notice
  • John Seabrook, Land transfer notice
  • Samuel Armstrong, Occupant of land
  • Sarah Stevenson, Land transfer notice

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Notice for Percy Jury

🗺️ Lands, Settlement & Survey
31 October 1901
Land Transfer, New Plymouth, Sections 991 and 992
  • Percy Jury, Land transfer notice
  • Michael Maher, Occupant of land

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Notice for Archibald Corbett

🗺️ Lands, Settlement & Survey
31 October 1901
Land Transfer, Okato District, Section 47
  • Archibald Corbett, Land transfer notice

  • R. L. Stanford, District Land Registrar

🗺️ Provisional Certificate of Title for Mary Ann Redpath

🗺️ Lands, Settlement & Survey
6 November 1901
Provisional Certificate, Rangiwahia, Section 79
  • Mary Ann Redpath, Application for provisional certificate
  • James Redpath, Husband of applicant

  • W. Stuart, District Land Registrar

🗺️ Provisional Crown Lease for Hugh O'Donnell

🗺️ Lands, Settlement & Survey
6 November 1901
Provisional Crown Lease, Tenui, Section 13, Block VIII, Tiriraukawa Survey District
  • Hugh O'Donnell, Application for provisional Crown lease

  • W. Stuart, District Land Registrar