Bankruptcy and Land Transfer Notices




JUNE 1.] THE NEW ZEALAND GAZETTE. 1407

In Bankruptcy.—In the District Court of Timaru and Oamaru, held at Timaru.

NOTICE is hereby given that WILLIAM STRATHALLAN PADGET, of Timaru, Tailor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, at Arcade, Timaru, on Friday, the 2nd day of June, 1905, at 2.30 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 22nd May, 1905.


In Bankruptcy.—In the District Court of Timaru and Oamaru, held at Timaru.

NOTICE is hereby given that GEORGE HERBERT BRYANT, Sen., of Geraldine, but late of Winchester, Hotel-keeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, at Arcade, Timaru, on Wednesday, the 31st day of May, 1905, at 11 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 23rd May, 1905.


In Bankruptcy.—In the District Court of Timaru and Oamaru, held at Timaru.

NOTICE is hereby given that THOMAS MATTINGLEY, of Temuka, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, at Arcade, Timaru, on Friday, the 2nd day of June, 1905, at 11 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 25th May, 1905.


LAND TRANSFER ACT NOTICES.

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 within one month from the date of the Gazette containing this notice.

  1. WILLIAM HIRST.—Lot 3 of Lots 14, 15, 16, 17, of Allotment 170, Section 10, Suburbs of Auckland, containing 2 roods 24 perches. Occupied by Applicant.

  2. MARY LEICESTER NADEN.—Part of Lot 6 of Allotment 32, Section 8, Suburbs of Auckland, containing 14½ perches. Occupied by tenant.

  3. ROBERT MONTAGUE HEIGHTON.—Middle part of Allotment 108, Parish of Ruatangata, containing 60 acres. Unoccupied.

  4. JOSEPH BARUGH.—Allotment 51, Parish of Tamahere, containing 50 acres. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 27th day of May, 1905, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

568


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 1st day of July, 1905.

  1. JEREMIAH NASH.—9⁹⁄₁₀ perches, part Section 744, City of Wellington. Occupied by Applicant.

  2. FREDERICK WILLIAM FRANKLAND.—2 roods, Section 64, Town of Foxton. Occupied by Applicant.

  3. FREDERICK WILLIAM FRANKLAND.—1 acre, Sections 68 and 69, Town of Foxton. Occupied by Applicant.

  4. JOHN ALFRED PERREAU.—42 acres and 24 perches, Rural Section 461, Town of Foxton. Occupied by James Nash Symons.

  5. FREDERICK WILLIAM FRANKLAND.—2 acres 3 roods 18 perches, part of Te Awahou Block IV., Town of Foxton. Occupied by Applicant.

  6. FREDERICK WILLIAM FRANKLAND.—2 acres 1 rood 29 perches, part of Te Awahou Block IV., Town of Foxton. Occupied by Applicant.

  7. MARY EMILY DUIGAN.—6 acres and 1⁷⁄₁₀ perches, part Section 10, Right Bank Wanganui. Occupied by Applicant.

  8. HERBERT CHARLES FAULKE.—27⁶⁄₁₀ perches, part Section 167, City of Wellington. Occupied by Ernest Rawson as tenant.

  9. EMILY FRANCES TOWNSEND.—1 rood 19⁸⁄₁₀ perches, part Section 377, City of Wellington. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 31st day of May, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

573


APPLICATION having been made to me to register a re-entry by FREDERICK DAVIES as lessor under memorandum of lease No. 2801, affecting Native Land Court subdivision Kahukura No 1, comprised in certificate of title, Vol. 119, folio 223, of which William Robert Franklin is the registered lessee, I hereby give notice that I will register the re-entry as requested unless caveat be lodged forbidding the same on or before the 1st day of July, 1905.

Dated this 31st day of May, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

574


APPLICATION having been made to me to register a discharge of mortgage No. 28631, in favour of THOMAS BRYANT, of Wellington, Coach-painter, affecting part Section 292, City of Wellington, being the land comprised in certificate of title, Vol. 98, folio 84, 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 15th day of June, 1905.

Dated this 31st day of May, 1905, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

575


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 within one month from the date of the Gazette containing this notice.

  1. CHARLES BOWKER.—1 rood 16³⁄₄ perches, part of Rural Section 2334, Borough of Timaru. Occupied by Herbert Henry Leathwick.

10060 and 10061. GEORGE HARTNELL.—851 acres and 21 perches, Rural Sections 7301, 7305, 7317, and 7318, Blocks VI. and IX., Corwar Survey District. Occupied by Applicant.

  1. FREDERICK JAMES SAVILL.—60 acres, Rural Sections 7935, 9214, and 9215, Blocks V., Alford, and VIII. and VII., Tripp Survey Districts. Occupied by Applicant.

  2. FREDERICK WAYMOUTH.—32¹⁄₄ perches, part of Rural Section 52, St. Albans Ward of the City of Christchurch. Occupied by Burnet Murray Litchfield.

  3. WILLIAM JAMESON and GEORGE ALBERT UMBDENSTOCK TAPPER.—3 roods 38 perches, Lots 5, 7, 8, and 9, Plan 1666, part of Rural Section 64, Block XV., Christchurch Survey District. Occupied by Applicants.

  4. THOMAS KINCAID.—7⁸⁄₁₀ perches, part of Lot 95 of the Christchurch Town Reserves. Occupied by Applicant.

  5. MARY WHITE.—3 roods 11 perches, Lots 10 and 16, Plan 816, part of Rural Section 1689, Block I., Patiti Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 30th day of May, 1905, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

572


PRIVATE ADVERTISEMENTS.

KRONHEIMER LIMITED.

IN terms of section 302 of “The Companies Act, 1903,” notice is hereby given that the situation and locality of the office or place of business of Kronheimer Limited, in New Zealand, is in the building of J. J. Curtis and Co. (Limited), Customhouse Quay, Wellington.

565



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1905, No 52





✨ LLM interpretation of page content

💰 Bankruptcy Notice for William Strathallan Padget

💰 Finance & Revenue
22 May 1905
Bankruptcy, Tailor, Timaru, Creditors meeting
  • William Strathallan Padget, Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

💰 Bankruptcy Notice for George Herbert Bryant

💰 Finance & Revenue
23 May 1905
Bankruptcy, Hotel-keeper, Geraldine, Creditors meeting
  • George Herbert Bryant (Sen.), Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

💰 Bankruptcy Notice for Thomas Mattingley

💰 Finance & Revenue
25 May 1905
Bankruptcy, Labourer, Temuka, Creditors meeting
  • Thomas Mattingley, Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

🗺️ Land Transfer Act Notices - Auckland

🗺️ Lands, Settlement & Survey
27 May 1905
Land Transfer Act, Caveat, Auckland, Land registration
  • William Hirst, Land transfer application
  • Mary Leicester Naden, Land transfer application
  • Robert Montague Heighton, Land transfer application
  • Joseph Barugh, Land transfer application

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices - Wellington and Foxton

🗺️ Lands, Settlement & Survey
31 May 1905
Land Transfer Act, Caveat, Wellington, Foxton, Land registration
6 names identified
  • Jeremiah Nash, Land transfer application
  • Frederick William Frankland, Land transfer application
  • John Alfred Perreau, Land transfer application
  • Mary Emily Duigan, Land transfer application
  • Herbert Charles Faulke, Land transfer application
  • Emily Frances Townsend, Land transfer application

  • J. M. Batham, District Land Registrar

🗺️ Application to Register Re-entry by Frederick Davies

🗺️ Lands, Settlement & Survey
31 May 1905
Re-entry registration, Lease, Native Land Court, Kahukura
  • Frederick Davies, Application for re-entry registration
  • William Robert Franklin, Registered lessee

  • J. M. Batham, District Land Registrar

🗺️ Application to Register Discharge of Mortgage by Thomas Bryant

🗺️ Lands, Settlement & Survey
31 May 1905
Mortgage discharge, Lost mortgage, Wellington, Land registration
  • Thomas Bryant, Mortgagee

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notices - Christchurch and Timaru

🗺️ Lands, Settlement & Survey
30 May 1905
Land Transfer Act, Caveat, Christchurch, Timaru, Land registration
8 names identified
  • Charles Bowker, Land transfer application
  • George Hartnell, Land transfer application
  • Frederick James Savill, Land transfer application
  • Frederick Waymouth, Land transfer application
  • William Jameson, Land transfer application
  • George Albert Umbdenstock Tapper, Land transfer application
  • Thomas Kincaid, Land transfer application
  • Mary White, Land transfer application

  • G. G. Bridges, District Land Registrar

🏭 Private Advertisement - Kronheimer Limited

🏭 Trade, Customs & Industry
Companies Act, Business address, Wellington, Customhouse Quay
  • Kronheimer (Limited), Company name
  • J. J. Curtis (Co. (Limited)), Building owner