Bankruptcy, Land Transfer, Company Notices




MAY 30.] THE NEW ZEALAND GAZETTE. 1711

Arthur Devery, of Lora Station, Otapiri, Flax-miller and Farmer.
Robert Thomas Montague, of Invercargill, Harness-importer.
Murdoch McRae, of Brown's, Farmer.
William Short Buchanan, of Gorge Road, Flax-miller.
James McLaughlin, of Colac Bay, Blacksmith.
Matthew Cross, of Bluff Harbour, Fisherman.
John Simons, of Winton, Farmer and Contractor.
Farquhar McKenzie, of Invercargill, Labourer.
James Pickett, of Riverton, Sawmill Hand.
Arthur Skinner, of Centre Bush, Sawmill Hand.
James George Miller, jun., of Waikiwi, Labourer.
Andrew Campbell, of Riverton, Labourer.

CHARLES B. ROUT,
Deputy Official Assignee.


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 on or before the 1st day of July, 1907.

  1. THE SUNNYSIDE LAND COMPANY (LIMITED).—50 acres 3 roods 4 perches, parts Sections 43 and 46, Karori District. Occupied by William Hayden Moxham and Arthur Allan Lewer as tenants.

  2. TIMOTHY TWOMEY.—2 roods 13 7/10 perches, part Section 64, Wainuiomata District. Occupied by Applicant.

  3. ALFRED DE BATHE BRANDON.—152 acres and 8 4/8 perches, Section 63 and part Sections 5 and 6, Wainuiomata District. Occupied by John Elliott.

  4. THOMAS KENNEDY MACDONALD and ALEXANDER LORIMER WILSON.—250 acres 1 rood 22 7/10 perches, part Sections 57, 59, and 61, Porirua District. Occupied by Applicants.

  5. AUGUST POPPE.—297 acres 3 roods 31 7/10 perches, part Section 28, Rangitikei Agricultural Reserve. Occupied by Applicant.

  6. MARY ANN SARAH WILKINSON and ELEANOR ELLIS WILKINSON.—3 roods 39 2/10 perches, Section 299, City of Wellington. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 29th day of May, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar

612


APPLICATION having been made to me for the issue of a provisional certificate of title in the name of GEORGE HENRY WATT, of Maraekakako, Farmer, for Lots 15 and 16 on Deposited Plan No. 1468, part Section 90, Left Bank, Wanganui River, being the land comprised in certificate of title, Vol. 137, folio 225, 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 13th day of June, 1907.

Dated this 29th day of May, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

613


APPLICATION having been made to me to issue provisional certificates of title for sections numbered 1689 and 1690 on the map of the Town of Greymouth, registered in my books in Volume 8, folios 205 and 206, in the name of ALEXANDER RICHARDSON WATSON, of Devonport, Auckland, Gentleman, and satisfactory evidence having been adduced of the loss of the original Crown grants, I hereby give notice that I will, after the expiration of fourteen days from the date of the New Zealand Gazette containing this notice, unless restrained, issue such provisional certificates of title.

Dated this 20th day of May, 1907, at the Lands Registry Office, Hokitika.

R. ACHESON,
District Land Registrar.

608


NOTICE is hereby given that the parcel 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 three months from the date of the New Zealand Gazette containing this notice.

All that parcel of land, containing 1 rood, more or less, situate in the Town of Hokitika, being the section numbered 912 on the map of the said town. Occupied by Elizabeth Rowcliffe, of Hokitika, Widow.

Diagram may be inspected at this office.

Dated this 21st day of May, 1907, at the Lands Registry Office, Hokitika.

R. ACHESON,
District Land Registrar.

607


PRIVATE ADVERTISEMENTS.

COMPANIES ACTS, 1862 to 1900.

In the matter of the Otago and Southland Investment Company (Limited).

NOTICE is hereby given that the OTAGO AND SOUTHLAND INVESTMENT COMPANY (LIMITED), a company incorporated outside the Colony of New Zealand, and which has heretofore carried on business at Dunedin and Invercargill, in the said Colony of New Zealand, will cease to carry on business in the said colony at the expiration of three months from the date hereof.

Dated this 23rd day of May, 1907.

GEORGE HUTTON MOODIE,
Lower High Street, Dunedin, Attorney for the Liquidator, AFFLECK DUNCAN FRASER, F.C.I.S., of 2 Great Winchester Street, London, E.C.

MESSRS. SMITH, MACGREGOR, AND SINCLAIR,
Solicitors, Liverpool Street, Dunedin. 593


NOTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned, HENRY SEYMOUR SEARLE and JAMES HAY BRASS, carrying on business as Agricultural and General Machinery Agents, at Invercargill, under the style or firm of “Searle and Brass,” has been dissolved by mutual consent as from the 14th day of May, 1907.

All debts due to and owing by the late firm will be received and paid by the undersigned Henry Seymour Searle, by whom the business will in future be carried on.

Dated this 14th day of May, 1907.

HENRY SEYMOUR SEARLE.
JAMES HAY BRASS.

Witness to both signatures—J. F. Lillicrap, Solicitor, Invercargill. 603


NOTICE.

TAKE notice that I am not responsible for any debts incurred by my wife, Eva Low Mock Shing.

LOW MOCK SHING.

Napier, 14th May, 1907. 604


DISSOLUTION OF PARTNERSHIP.

THE Partnership hitherto existing as between H. J. PRICE and G. H. HUTCHINGS, Boot-manufacturers, Taranaki Street, has this day been dissolved by mutual consent. The business will in future be carried on by H. J. Price, to whom all accounts will in future be rendered.

G. H. HUTCHINGS.

Wellington,
23rd April, 1907. 605


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership lately subsisting between us, the undersigned, JOHN FRANCIS LEVER and HERBERT INGLEWOOD LEVER, carrying on business as Farmers and Dairy-factory Proprietors, under the style or firm of “Lever Brothers,” was to-day dissolved by mutual consent, and that the business in future will be carried on by the said Herbert Inglewood Lever alone.

Dated this twentieth day of May, one thousand nine hundred and seven.

JOHN FRANCIS LEVER.
HERBERT INGLEWOOD LEVER.

Witness—
W. M. Neumegen, Solicitor, Auckland. 606


In the matter of “The Companies Act, 1903”; and in the matter of the New Zealand Mitre-machine Company (Limited), (in liquidation).

NOTICE is hereby given, in pursuance of section 230 of “The Companies Act, 1903,” that a General Meeting of the members of the NEW ZEALAND MITRE-MACHINE COMPANY (LIMITED) will be held at the registered office of the company, No. 9 Liverpool Street, Dunedin, on Friday, the 14th day of June, 1907, at 3.30 p.m., 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 of hearing any explanation that may be given by the Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the liquidation thereof, shall be disposed of.

Dated at Dunedin, this 24th day of May, 1907.

JAS. M. E. GARROW,
Liquidator. 609



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 47





✨ LLM interpretation of page content

⚖️ Bankruptcy Estate Notables

⚖️ Justice & Law Enforcement
Bankruptcy, Estates, Flax-miller, Farmer, Harness-importer, Blacksmith, Fisherman, Labourer, Sawmill Hand
12 names identified
  • Arthur Devery, Bankruptcy estate
  • Robert Thomas Montague, Bankruptcy estate
  • Murdoch McRae, Bankruptcy estate
  • William Short Buchanan, Bankruptcy estate
  • James McLaughlin, Bankruptcy estate
  • Matthew Cross, Bankruptcy estate
  • John Simons, Bankruptcy estate
  • Farquhar McKenzie, Bankruptcy estate
  • James Pickett, Bankruptcy estate
  • Arthur Skinner, Bankruptcy estate
  • James George, jun. Miller, Bankruptcy estate
  • Andrew Campbell, Bankruptcy estate

  • Charles B. Rout, Deputy Official Assignee

🗺️ Land Transfer Act Notice: Sunnyside Land Company

🗺️ Lands, Settlement & Survey
29 May 1907
Land Transfer Act, Caveat, Karori District
  • William Hayden Moxham, Tenant of land to be brought under Land Transfer Act
  • Arthur Allan Lewer, Tenant of land to be brought under Land Transfer Act

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice: Timothy Twomey

🗺️ Lands, Settlement & Survey
29 May 1907
Land Transfer Act, Caveat, Wainuiomata District
  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice: Alfred De Bathe Brandon

🗺️ Lands, Settlement & Survey
29 May 1907
Land Transfer Act, Caveat, Wainuiomata District
  • John Elliott, Occupier of land to be brought under Land Transfer Act

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice: Thomas Kennedy Macdonald and Alexander Lorimer Wilson

🗺️ Lands, Settlement & Survey
29 May 1907
Land Transfer Act, Caveat, Porirua District
  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice: August Poppe

🗺️ Lands, Settlement & Survey
29 May 1907
Land Transfer Act, Caveat, Rangitikei Agricultural Reserve
  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice: Mary Ann Sarah Wilkinson and Eleanor Ellis Wilkinson

🗺️ Lands, Settlement & Survey
29 May 1907
Land Transfer Act, Caveat, City of Wellington
  • J. M. Batham, District Land Registrar

🗺️ Provisional Certificate of Title Application: George Henry Watt

🗺️ Lands, Settlement & Survey
29 May 1907
Provisional Certificate of Title, Lost Certificate, Wanganui River, Farmer
  • George Henry Watt, Applicant for provisional certificate of title

  • J. M. Batham, District Land Registrar

🗺️ Provisional Certificate of Title Application: Alexander Richardson Watson

🗺️ Lands, Settlement & Survey
20 May 1907
Provisional Certificate of Title, Lost Crown Grants, Greymouth, Gentleman
  • Alexander Richardson Watson, Applicant for provisional certificate of title

  • R. Acheson, District Land Registrar

🗺️ Land Transfer Act Notice: Hokitika Section 912

🗺️ Lands, Settlement & Survey
21 May 1907
Land Transfer Act, Caveat, Hokitika, Widow
  • Elizabeth Rowcliffe, Occupier of land to be brought under Land Transfer Act

  • R. Acheson, District Land Registrar

🏭 Notice of Cessation of Business: Otago and Southland Investment Company (Limited)

🏭 Trade, Customs & Industry
23 May 1907
Companies Act, Ceasing Business, Dunedin, Invercargill, London
  • George Hutton Moodie, Attorney for the Liquidator
  • Affleck Duncan Fraser, F.C.I.S., of 2 Great Winchester Street, London, E.C.
  • MESSRS. SMITH, MACGREGOR, AND SINCLAIR, Solicitors, Liverpool Street, Dunedin

🏭 Dissolution of Partnership: Searle and Brass

🏭 Trade, Customs & Industry
14 May 1907
Partnership Dissolution, Agricultural Machinery Agents, Invercargill
  • Henry Seymour Searle, Partner in dissolved firm, continuing business
  • James Hay Brass, Partner in dissolved firm

  • J. F. Lillicrap, Solicitor, Invercargill

🏛️ Notice of Non-Responsibility for Wife's Debts

🏛️ Governance & Central Administration
14 May 1907
Notice, Debts, Wife
  • Low Low Mock Shing, Notifying non-responsibility for wife's debts
  • Eva Low Mock Shing, Wife whose debts the advertiser is not responsible for

🏭 Dissolution of Partnership: Boot-manufacturers

🏭 Trade, Customs & Industry
23 April 1907
Partnership Dissolution, Boot-manufacturers, Taranaki Street, Wellington
  • H. J. Price, Partner in dissolved firm, continuing business
  • G. H. Hutchings, Partner in dissolved firm

🌾 Dissolution of Partnership: Lever Brothers

🌾 Primary Industries & Resources
20 May 1907
Partnership Dissolution, Farmers, Dairy-factory Proprietors, Auckland
  • John Francis Lever, Partner in dissolved firm
  • Herbert Inglewood Lever, Partner in dissolved firm, continuing business

  • W. M. Neumegen, Solicitor, Auckland

🏢 General Meeting for Winding-up: New Zealand Mitre-Machine Company (Limited)

🏢 State Enterprises & Insurance
24 May 1907
Companies Act, Winding-up, General Meeting, Dunedin, Liquidator
  • JAS. M. E. GARROW, Liquidator