✨ Bankruptcy and Land Transfer Notices
JULY 5.] THE NEW ZEALAND GAZETTE. 1861
In Bankruptcy.
In the estate of WILLIAM FLEMING, of Geraldine, Plumber.
A FIRST and final dividend, of 7s. 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, 26th June, 1906.
In Bankruptcy.
In the estate of TIMOTHY DALY, of Temuka, Cattle-dealer.
A FIRST and final dividend, of 1s. 7¾d. per pound, on all accepted proved claims is now payable at my office, Arcade, Timaru.
ALEX. MONTGOMERY,
Deputy Official Assignee.
Timaru, 26th June, 1906.
In Bankruptcy.
In the estate of WILLIAM STRATHALLAN PADGET, of Timaru, Tailor.
A FIRST and final dividend, of 1s. 6d. per pound, on all accepted proved claims is now payable at my office, Arcade, Timaru.
ALEX. MONTGOMERY,
Deputy Official Assignee.
Timaru, 27th June, 1906.
In Bankruptcy.—In the Supreme Court of New Zealand, Otago and Southland District.
In the matter of “The Companies Act, 1903”; and in the matter of W. R. Cameron and Co. (Limited), (in liquidation).
N OTICE is hereby given that by an order of the Court, dated the 16th day of June, 1906, it was ordered that the above-named company be wound up by the Court under the provisions of the said Act; and I hereby summon a meeting of creditors, to be helden at my office, on Tuesday, the 10th day of July, 1906, at 2.30 o’clock. All claimants are requested to lodge their proofs of claim at my office before 1st September, 1906.
C. C. GRAHAM,
Official Liquidator.
Dunedin, 30th June, 1906.
MINING NOTICE.
RIO DAS MORTES GOLD-DREDGING COMPANY (LIMITED).
N OTICE is hereby given that at an extraordinary general meeting of the above company, held at the Carlton Hotel, Hastings, on Friday, the 25th May, 1906, the following resolutions were passed, and at a subsequent extraordinary general meeting of the said company, held at the Carlton Hotel, Hastings, on Friday, the 8th June, 1906, the said resolutions were duly confirmed, namely:—
“It has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and that the same be accordingly done; and that Mr. CLAUD CATO be appointed Liquidator at a remuneration to be decided by the guarantors.”
ROBERT NAIRN,
Chairman.
Witness—Claud Cato.
640
LAND TRANSFER ACT NOTICES.
L EASE No. 2468, of Section 209, Parish of Karamu, from EDWARD BRECKON to GEORGE JAMES COOPER, of Waitetuna, Farmer: 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 after the date of the Gazette containing this notice.
Dated this 18th day of June, 1906, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
633
N OTICE 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.
-
MAUD MARY ANNIE WILLIAMS and HILDA TEMPLE WILLIAMS.—Part of Allotments 207 and 215, Parish of Komokorau, containing 954 acres 3 roods 36 perches. Occupied by Applicants.
-
ANNE PALMER WILLIAMS, ETHEL ALICE RUSSELL, ELFIE CLARE WILLIAMS, and EILA MABEL WILLIAMS.—Part of Allotment 215, Parish of Komokorau, containing 19 acres 2 roods 20 perches. Occupied by Applicants.
-
RALPH WILSON and JOHN ROBERTSON.—Lot 14 of Allotment 5, Section 6, Suburbs of Auckland, containing 20 perches. Occupied by tenants.
-
CLARA AGNES LOCKIE.—Part of Allotment 1, Section 10, Suburbs of Auckland, containing 17⅟₁₀ perches. Occupied by Applicant.
-
ALICE ELIZABETH BRAY.—Lots 2 and 3 and part adjoining of Allotment 7, Section 7, Suburbs of Auckland, containing 33⅟₁₀ perches. Occupied by Thomas Wigg.
-
SARAH ANN BLYTH.—Lot 1 of Allotment 2, Section 1, Parish of Takapuna, containing 5 acres and 1 perch. Unoccupied.
Diagrams may be inspected at this office.
Dated this 30th day of June, 1906, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
641
N OTICE 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 6th day of August, 1906.
-
Applicant, JOHN ROBERT BAYLY A’DEANE.—300 acres, parts of Blocks 45, 46, and 65, Ruataniwha Crown Grant District. Occupied by Hector Albert Speedy.
-
Applicant, JOHN ROBERT BAYLY A’DEANE.—667 acres, Block 199 and parts of Blocks 45, 46, 54, and 65, Ruataniwha Crown Grant District. Occupied by Benjamin Shadbolt.
-
Applicant, JOHN ROBERT BAYLY A’DEANE.—353 acres 3 roods 23 perches, part of Block 58, Ruataniwha Crown Grant District. Occupied by Nathaniel Hewson Beamish and Peter Marius Cohr.
-
Applicant, JOHN ROBERT BAYLY A’DEANE.—214 acres 1 rood 19 perches, part of Block 45, Ruataniwha Crown Grant District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 2nd day of July, 1906, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
644
N OTICE 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 6th day of August, 1906.
-
MAUD MARY ANNIE WILLIAMS, UNA HILDRETH WILLIAMS, and HILDA TEMPLE WILLIAMS.—1,251 acres and 33 perches, Sections 830, 831, and 832, and parts of Sections 115, 120, 159, 232, 236, 398, 471, 472, 473, 474, 827, 828, 829, and 833, Whareama Block, Wairarapa and Castlepoint Survey Districts. Occupied by Applicants.
-
MARY JANE ROUTLEY.—25⅟₁₀ perches, part Section 24, Hutt District. Occupied by — Duncan as a weekly tenant.
-
JOB WILTON.—4 acres 1 rood 39⅟₁₀ perches, parts Section 1, Kaiwarra District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 4th day of July, 1906, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
647
A PPLICATION having been made to me for the issue of a provisional certificate of title in the name of HERMAN WIESNER, of Palmerston North, Settler, for Sections 1098 and 1108, Township of Bunnythorpe, being the land comprised in certificate of title, Vol. 20, folio 201, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the
Next Page →
✨ LLM interpretation of page content
⚖️ First and Final Dividend Payment in Bankruptcy of William Fleming
⚖️ Justice & Law Enforcement26 June 1906
Bankruptcy, Dividend payment, Plumber, Geraldine
- William Fleming, Adjudged bankrupt
- Alex. Montgomery, Deputy Official Assignee
⚖️ First and Final Dividend Payment in Bankruptcy of Timothy Daly
⚖️ Justice & Law Enforcement26 June 1906
Bankruptcy, Dividend payment, Cattle-dealer, Temuka
- Timothy Daly, Adjudged bankrupt
- Alex. Montgomery, Deputy Official Assignee
⚖️ First and Final Dividend Payment in Bankruptcy of William Strathallan Padget
⚖️ Justice & Law Enforcement27 June 1906
Bankruptcy, Dividend payment, Tailor, Timaru
- William Strathallan Padget, Adjudged bankrupt
- Alex. Montgomery, Deputy Official Assignee
⚖️ Winding Up of W. R. Cameron and Co. (Limited) by Court Order
⚖️ Justice & Law Enforcement30 June 1906
Company winding up, Creditors meeting, Companies Act 1903, Dunedin
- W. R. Cameron, Company in liquidation
- C. C. Graham, Official Liquidator
🌾 Resolution to Wind Up Rio Das Mortes Gold-Dredging Company (Limited)
🌾 Primary Industries & ResourcesCompany winding up, Extraordinary general meeting, Liquidator appointment, Hastings
- Claud Cato (Mr.), Appointed liquidator
- Robert Nairn, Chairman
🗺️ Lease Re-entry Notice under Land Transfer Act
🗺️ Lands, Settlement & Survey18 June 1906
Lease termination, Non-payment of rent, Section 209, Karamu Parish
- Edward Breckon, Lessor re-entering lease
- George James Cooper, Former lessee
- Edwin Bamford, District Land Registrar
🗺️ Notice of Intention to Bring Parcels Under Land Transfer Act
🗺️ Lands, Settlement & Survey30 June 1906
Land transfer application, Caveat deadline, Auckland, Komokorau Parish
12 names identified
- Maud Mary Annie Williams, Land transfer applicant
- Hilda Temple Williams, Land transfer applicant
- Anne Palmer Williams, Land transfer applicant
- Ethel Alice Russell, Land transfer applicant
- Elfie Clare Williams, Land transfer applicant
- Eila Mabel Williams, Land transfer applicant
- Ralph Wilson, Land transfer applicant
- John Robertson, Land transfer applicant
- Clara Agnes Lockie, Land transfer applicant
- Alice Elizabeth Bray, Land transfer applicant
- Thomas Wigg, Occupier of land
- Sarah Ann Blyth, Land transfer applicant
- Edwin Bamford, District Land Registrar
🗺️ Notice of Intention to Bring Parcels Under Land Transfer Act
🗺️ Lands, Settlement & Survey2 July 1906
Land transfer application, Caveat deadline, Ruataniwha Crown Grant District, Napier
- John Robert Bayly A'Deane, Land transfer applicant
- Hector Albert Speedy, Occupier of land
- Benjamin Shadbolt, Occupier of land
- Nathaniel Hewson Beamish, Occupier of land
- Peter Marius Cohr, Occupier of land
- Thos. Hall, District Land Registrar
🗺️ Notice of Intention to Bring Parcels Under Land Transfer Act
🗺️ Lands, Settlement & Survey4 July 1906
Land transfer application, Caveat deadline, Wairarapa, Castlepoint, Hutt District
6 names identified
- Maud Mary Annie Williams, Land transfer applicant
- Una Hildreth Williams, Land transfer applicant
- Hilda Temple Williams, Land transfer applicant
- Mary Jane Routley, Land transfer applicant
- Duncan, Weekly tenant
- Job Wilton, Land transfer applicant
- J. M. Batham, District Land Registrar
🗺️
Application for Provisional Certificate of Title Due to Lost Original
(continued from previous page)
🗺️ Lands, Settlement & SurveyProvisional certificate of title, Lost certificate, Bunnythorpe, Palmerston North
- Herman Wiesner, Applicant for provisional certificate
NZ Gazette 1906, No 56