Bankruptcy and Land Transfer Notices




3128
THE NEW ZEALAND GAZETTE.
[No. 102

In Bankruptcy.—In the District Court of Wairarapa,
held at Masterton.

NOTICE is hereby given that RICHARD JOSEPH HODGINS,
of Masterton, Hotelkeeper, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors,
to be held at the Courthouse, Masterton, on Monday, the
10th day of December, 1906, at 2.30 o’clock p.m.

W. B. CHENNELLS,
Deputy Official Assignee.

Masterton, 29th November, 1906.

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

NOTICE is hereby given that EDWIN WARD, of Palmers-
ton North, Labourer, was this day adjudged bank-
rupt; and I hereby summon a meeting of creditors, to be
held at my office, on Monday, the 3rd day of December,
1906, at 2.30 o’clock.

G. J. SCOTT,
Deputy Official Assignee.

Palmerston North, 21st November, 1906.

In Bankruptcy.—In the Supreme Court, held at Wel-
ington.

NOTICE is hereby given that WILLIAM FURIER RICHARD-
son, of Wellington, Blacksmith, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors,
to be held at my office, on Tuesday, the 11th day of
December, 1906, at 11 o’clock a.m.

JAMES ASHCROFT,
Official Assignee.

Wellington, 4th December, 1906.

In Bankruptcy.

In the estate of R. HEYWARD.

NOTICE is hereby given that a first dividend, of 10s. in
the pound, on all proved debts is payable at the office
of the undersigned on and after the 29th day of November,
1906.

R. W. H. D. DUNN,
Deputy Official Assignee.

28th November, 1906.

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

NOTICE is hereby given that RICHARD WILLS, of Grey-
mouth, Storeman, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors, to be held
at my office, on Tuesday, the 11th day of December, 1906,
at 2.30 o’clock.

JAMES E. ALLEN,
Deputy Official Assignee.

28th November, 1906.

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

NOTICE is hereby given that CHARLES ARCHER JEFFER-
son, of Timaru, Insurance Agent, was this day ad-
judged bankrupt; and I hereby summon a meeting of
creditors, to be held at my office, at Arcade, Timaru, on
Monday, the 10th day of December, 1906, at 11 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 29th November, 1906.

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,” and its amend-
ments, unless caveat be lodged forbidding the same on or
before the 7th day of January, 1907.

  1. HUGH BEAUCHAMP HALSWELL,
    BLANCHE HALSWELL, and LAVINIA HALSWELL.
    —99 acres 1 rood 3 perches, Section 2, Kaiwarra District.
    Part occupied by David Macdonald and part unoccupied.

  2. REBECCA ASTON.—8¾ perches, part Section
    69, City of Wellington. Occupied by Applicant.
    Diagrams may be inspected at this office.
    Dated this 5th day of December, 1906, at the Lands
    Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

1020

APPLICATION having been made to me for the issue
of a provisional certificate of title in the name of
THE MAYOR, COUNCILLORS, AND CITIZENS OF
THE CITY OF WELLINGTON for part Section 744,
City of Wellington, being the land comprised in certificate
of title, Vol. 131, folio 22, and evidence having been lodged
of the loss 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 20th day of December, 1906.
Dated this 5th day of December, 1906, at the Lands
Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

1021

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. JAMES McGIVERN.—176 acres 1 rood, Rural
    Sections 8021, 8022, and 8895, Block XII, Hororata Survey
    District. Occupied by Applicant.

  2. ELIZABETH TOWART.—1 rood, part of Rural
    Section 235, Sydenham Ward, City of Christchurch. Occu-
    pied by Richard Mason.

  3. JOHN JAMES MARTIN.—25¾ perches, Lot 3,
    Plan 2195, part of Rural Section 133, St. Albans Ward,
    City of Christchurch. Occupied by Applicant.
    Diagrams may be inspected at this office.
    Dated this 4th day of December, 1906, at the Lands
    Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

1018

NOTICE is hereby given that the parcel of land herein-
after 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 publication hereof.

RACHEL SUSAN RAE.—Part of Section 4, Block I,
East Taieri District. Occupied by James W. Rae. No. 4749.
Diagram may be inspected at this office.
Dated this 3rd day of December, 1906, at the Lands Regis-
try Office, Dunedin.

W. WYINKS,
District Land Registrar.

1017

PRIVATE ADVERTISEMENTS.

“THE COMPANIES ACT, 1903,” SECTION 266, (4).

TAKE notice that the names of the undermentioned
companies have been struck off the Register, and the
companies have been dissolved:—

No. Name.
4/91. A1 Gold-mining Company (Limited).
5/91. Success Gold-mining Company (Limited).
1/92. Reefton Coal Company (Limited).
1/98. Mahinapua Gold-dredging Company (Limited).
7/00. Grey River No. 2 Gold-dredging Company (Limited).
11/00. Ayimer Lead No. 2 Gold-dredging Company (Limited).
20/00. Leviathan Freeholds Gold-dredging Company
(Limited).
1/01. Stony and Mosquito Leads Gold Mining and Dredging
Company (Limited).
2/01. Shrives Treasure Gold-dredging Company (Limited).
1/02. Kotuku Oil Springs Association (Limited).
4/02. Montezuma Gold-dredging Company (Limited).
5/02. Kokiri Timber-trading Company (Limited).
7/02. New North Beach Gold-dredging Company (Limited).
5/03. Mawhera Gold-dredging Company (Limited).

Dated at Hokitika, this 29th day of November, 1906.

R. ACHESON,
Assistant Registrar.

1015



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 102





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Richard Joseph Hodgins

⚖️ Justice & Law Enforcement
29 November 1906
Bankruptcy, Masterton, Creditors Meeting
  • Richard Joseph Hodgins, Adjudged bankrupt

  • W. B. Chennells, Deputy Official Assignee

⚖️ Bankruptcy Notice for Edwin Ward

⚖️ Justice & Law Enforcement
21 November 1906
Bankruptcy, Palmerston North, Creditors Meeting
  • Edwin Ward, Adjudged bankrupt

  • G. J. Scott, Deputy Official Assignee

⚖️ Bankruptcy Notice for William Furier Richardson

⚖️ Justice & Law Enforcement
4 December 1906
Bankruptcy, Wellington, Creditors Meeting
  • William Furier Richardson, Adjudged bankrupt

  • James Ashcroft, Official Assignee

⚖️ First Dividend Notice in Estate of R. Heyward

⚖️ Justice & Law Enforcement
28 November 1906
Bankruptcy, Dividend, Payment Notice
  • R. Heyward, Estate subject to dividend

  • R. W. H. D. Dunn, Deputy Official Assignee

⚖️ Bankruptcy Notice for Richard Wills

⚖️ Justice & Law Enforcement
28 November 1906
Bankruptcy, Greymouth, Creditors Meeting
  • Richard Wills, Adjudged bankrupt

  • James E. Allen, Deputy Official Assignee

⚖️ Bankruptcy Notice for Charles Archer Jefferson

⚖️ Justice & Law Enforcement
29 November 1906
Bankruptcy, Timaru, Creditors Meeting
  • Charles Archer Jefferson, Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
5 December 1906
Land Transfer Act, Caveat Notice, Kaiwarra District, Wellington
  • Hugh Beauchamp Halswell, Land registration notice
  • Blanche Halswell, Land registration notice
  • Lavinia Halswell, Land registration notice
  • Rebecca Aston, Land registration notice

  • J. M. Batham, District Land Registrar

🗺️ Application for Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
5 December 1906
Provisional Certificate, City of Wellington, Certificate Loss
  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
4 December 1906
Land Transfer Act, Caveat Notice, Hororata, Christchurch
  • James Mcgivern, Land registration notice
  • Elizabeth Towart, Land registration notice
  • John James Martin, Land registration notice

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for Rachel Susan Rae

🗺️ Lands, Settlement & Survey
3 December 1906
Land Transfer Act, Caveat Notice, East Taieri District
  • Rachel Susan Rae, Land registration notice
  • James W. Rae, Occupier of land

  • W. Wyinks, District Land Registrar

🏭 Dissolution of Companies under Companies Act 1903

🏭 Trade, Customs & Industry
29 November 1906
Companies Act, Dissolution, Struck off Register
  • R. Acheson, Assistant Registrar