Bankruptcy and Legal Notices




2854
THE NEW ZEALAND GAZETTE.
[No. 107

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

NOTICE is hereby given that EDWARD REED, of Hunter-ville, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the Courthouse, Hunterville, on Friday, the 8th day of December, 1905, at 11.30 o’clock a.m.

W. RODWELL,
Deputy Official Assignee.

29th November, 1905.


In Bankruptcy.—In the Supreme Court, held at Christ-church.

NOTICE is hereby given that HENRY HAYNES, of St. Albans, Cabinetmaker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Tuesday, the 5th day of November, 1905, at 2 o’clock.

J. EVANS,
Acting Official Assignee.

28th November, 1905.


In Bankruptcy.

In the estate of WILLIAM JOSEPH TOBIN, of Timaru, Hotel-keeper.

A FIRST and final dividend, of 6s. 3d. per pound, on all accepted proved claims is now payable at my office, Arcade, Timaru.

Promissory notes (if any) must be produced for indorsement of dividend.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 2nd December, 1905.


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

NOTICE is hereby given that JAMES ALLAN, formerly of Balclutha, Farmer, now of Mosgiel, Agent, 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 December, 1905, at 2.30 o’clock.

C. C. GRAHAM,
Official Assignee.

Dunedin, 2nd December, 1905.


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

NOTICE is hereby given that ANNIE GERTRUDE HENRY and MARGARET JANET MARSHALL, of Invercargill, Boardinghouse-keepers, were this day adjudged bankrupts; and I hereby summon a meeting of creditors, to be held at my office, on Monday, the 4th day of December, 1905, at 11 o’clock a.m.

CHARLES B. ROUT,
Deputy Official Assignee.

Invercargill, 27th November, 1905.

[N.B.—The meetings of creditors of individual members of above firm will be held at close of above meeting.]


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

NOTICE is hereby given that WILLIAM LAWS, of Orepuki, Flax-mill Hand, 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 December, 1905, at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

Invercargill, 28th November, 1905.


MINING NOTICES.

In the matter of the MacCharlton Gold-dredging Company (Limited).

A T an extraordinary general meeting of the members of the above-named company, duly convened, and held at the registered office of the company, Mersey Street, Gore, on Friday, the 24th day of November, 1905, the following extraordinary resolution was duly passed:—

That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.

And at the same meeting SAMUEL BARR PATERSON, RICHARD FREDERICK WALLIS, and JAMES ALEXANDER YULE, all of Gore, were appointed Liquidators for the purposes of such winding-up.

Dated this 28th day of November, 1905.

H. DONALDSON,
Chairman.

1004


THE STAFFORD-WAIMEA GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE OF FINAL MEETING.

NOTICE is hereby given, in pursuance of section 230, subsection (2), of “The Companies Act, 1903,” that a General Meeting of the members of above-named company will be held at the company’s registered office, Tarbert Street, Alexandra, on Thursday, the 21st day of December, 1905, at 7.30 o’clock in the evening, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of; and also of determining by an extraordinary resolution the manner in which the books, accounts, and other documents of the company, and of the Liquidator thereof, shall be disposed of.

Dated at Alexandra, this 4th day of December, 1905.

C. E. RICHARDS,
Liquidator.

1016


LAND TRANSFER ACT NOTICES.

E VIDENCE of the loss of Crown grant, Vol. 16, folio 26, in favour of THOMAS JACKSON, of Razorback, Resident Magistrate, for Allotment 7, Section 3, Town of Mercer, having been lodged with me, and application made to issue a provisional Crown grant, notice is hereby given of my intention to issue a provisional Crown grant accordingly after the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 29th day of November, 1905, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

1015


NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same on or before the 8th day of January, 1906.

  1. WALTER PETER PRINGLE.—27 perches, part Section 25, Hutt District. Occupied by G. H. Fowler and other tenants.

  2. HIS MAJESTY THE KING.—1 rood 27/10 perches, part Section 25, Hutt District. Occupied by the Postal Department of New Zealand.

  3. JOHN ALFRED PERRY.—23 acres 3 roods, part Section 388, Whareama Block. Occupied by Applicant.

  4. FRANCIS EDWARD PETHERICK.—221/10 perches, part Section 71, City of Wellington. Occupied by David Morris Owens.

  5. JOSEPH WALTER PERRY.—613 acres and 28 perches, part Section 202, Taratahi Plain Block. Occupied by Applicant and William Perry.

Diagrams may be inspected at this office.

Dated this 6th day of December, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

1013


APPLICATION having been made to me to register a discharge of Mortgage No. 29097, in favour of EDWARD HARDCASTLE HUDSON, affecting Section 59, Township of Newman, being the balance of the land comprised in certificate of title, Vol. 49, folio 245, and evidence having been lodged of the loss of the said mortgage, I hereby give notice that I will dispense with the production of the said mortgage and register the discharge as requested unless caveat be lodged forbidding the same on or before the 21st day of December, 1905.

Dated this 6th day of December, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

1014



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 107





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Edward Reed

⚖️ Justice & Law Enforcement
29 November 1905
Bankruptcy, Baker, Hunterville
  • Edward Reed, Adjudged bankrupt

  • W. Rodwell, Deputy Official Assignee

⚖️ Bankruptcy Notice for Henry Haynes

⚖️ Justice & Law Enforcement
28 November 1905
Bankruptcy, Cabinetmaker, St. Albans
  • Henry Haynes, Adjudged bankrupt

  • J. Evans, Acting Official Assignee

⚖️ First and Final Dividend for William Joseph Tobin

⚖️ Justice & Law Enforcement
2 December 1905
Bankruptcy, Dividend, Hotel-keeper, Timaru
  • William Joseph Tobin, First and final dividend payable

  • Alex. Montgomery, Deputy Official Assignee

⚖️ Bankruptcy Notice for James Allan

⚖️ Justice & Law Enforcement
2 December 1905
Bankruptcy, Farmer, Mosgiel
  • James Allan, Adjudged bankrupt

  • C. C. Graham, Official Assignee

⚖️ Bankruptcy Notice for Annie Gertrude Henry and Margaret Janet Marshall

⚖️ Justice & Law Enforcement
27 November 1905
Bankruptcy, Boardinghouse-keepers, Invercargill
  • Annie Gertrude Henry, Adjudged bankrupt
  • Margaret Janet Marshall, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

⚖️ Bankruptcy Notice for William Laws

⚖️ Justice & Law Enforcement
28 November 1905
Bankruptcy, Flax-mill Hand, Orepuki
  • William Laws, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🏭 Voluntary Winding Up of MacCharlton Gold-dredging Company

🏭 Trade, Customs & Industry
28 November 1905
Company Liquidation, Gold-dredging, Gore
  • Samuel Barr Paterson, Appointed Liquidator
  • Richard Frederick Wallis, Appointed Liquidator
  • James Alexander Yule, Appointed Liquidator

  • H. Donaldson, Chairman

🏭 Final Meeting of Stafford-Waimea Gold-Dredging Company

🏭 Trade, Customs & Industry
4 December 1905
Company Liquidation, Final Meeting, Alexandra
  • C. E. Richards, Liquidator

🗺️ Notice of Provisional Crown Grant for Thomas Jackson

🗺️ Lands, Settlement & Survey
29 November 1905
Crown Grant, Land Transfer, Mercer
  • Thomas Jackson, Provisional Crown grant intended

  • Edwin Bamford, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
6 December 1905
Land Transfer, Caveat, Hutt District
  • Walter Peter Pringle, Land under Land Transfer Act
  • John Alfred Perry, Land under Land Transfer Act
  • Francis Edward Petherick, Land under Land Transfer Act
  • Joseph Walter Perry, Land under Land Transfer Act

  • J. M. Batham, District Land Registrar

🗺️ Notice of Mortgage Discharge for Edward Hardcastle Hudson

🗺️ Lands, Settlement & Survey
6 December 1905
Mortgage Discharge, Land Transfer, Newman
  • Edward Hardcastle Hudson, Mortgage discharge requested

  • J. M. Batham, District Land Registrar