Bankruptcy and Land Transfer Notices




1036
THE NEW ZEALAND GAZETTE.
[No. 21

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

NOTICE is hereby given that JAMES GARDINER HUNTER, of Motupipi, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at the Courthouse, Takaka, on Friday, the 10th day of March, 1911, at 10 o’clock a.m.

W. ROUT,
Deputy Official Assignee.

6th March, 1911.


In Bankruptcy.

NOTICE is hereby given that dividends in the under-mentioned estates are now payable at this office on all proved claims and upon production of promissory notes (if any) for indorsement.

Drake and Muir: Second and final, of 3½d. in the pound.
George Rich Wylde: First and final, of 8s. 10¾d. in the pound.

C. W. COOKE,
Deputy Official Assignee.

Greymouth, 10th March, 1911.


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

NOTICE is hereby given that JAMES CAMPBELL TRAINOR, of Dunedin, Second-hand Dealer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, on Thursday, the 9th day of March, 1911, at 2.30 o’clock.

F. H. MORICE,
Official Assignee.

Dunedin, 6th March, 1911.


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

NOTICE is hereby given that WILLIAM HARRY KIRCHER, of Timaru, Furnisher, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, at Arcade, Timaru, on Monday, the 13th day of March, 1911, at 10.30 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 8th March, 1911.


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, 1908, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. WILLIAM JOHN McCAULEY.—Allotment 376, Section 2, Town of Opotiki, containing 1 acre and 2 perches. Occupied by H. Townds.

  2. SARAH SMITH.—Lot 22 of Allotment 3, Section 6, Suburbs of Auckland, containing 31·22 perches. Occupied by Harold Smith.

  3. CHARLES LEWIS INNES and FRANCIS THOMAS INNES.—Part of Allotment 60, Town of Hamilton West, containing 1 rood 3·17 perches. Occupied by Applicants.

  4. MARY WATSON BOND.—Lot 8 of Allotment 83, Parish of Takapuna, containing 6 acres 2 roods 6·9 perches. Occupied by Caleb Thomas Hawkins.

  5. GERALDINE MARY HAHN and MARGUERITA MAY TUCK.—Part Allotment 129, Section 10, Suburbs of Auckland, containing 3 acres and 3·5 perches. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 11th day of March, 1911, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.


NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1908, unless caveat be lodged forbidding the same on or before the 17th day of April, 1911.

Application 4384 (Plan A/2874). WILLIAM MOFFATT.—4 acres 1 rood 12¾ perches, part Section 361, Township of Palmerston North. Occupied by Applicant.

Application 4386 (Plan A/2869). GUY COLDHAM WILLIAMS and EILEEN HOPE WILLIAMS.—20 acres and 2 roods, part Section 5, Tauru, Block VI, Otahoua Survey District. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 15th day of March, 1911, at the Lands Registry Office, Wellington.

E. BAMFORD
District Land Registrar.


NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1908, unless caveat be lodged forbidding the same within one month of the date of the Gazette containing this notice.

  1. GEORGE ARTHUR LEWIN.—1 rood 31 perches, part of Rural Section 247, Borough of Lyttelton. Unoccupied.

  2. HENRY PHILIP MILES.—1 rood 24 perches, part of Rural Section 320, Borough of Kaiapoi. Occupied by Applicant.

  3. GEORGE SIMPSON.—26¾ perches, Lot 4, Plan 2996, part of Rural Section 325, Block XI, Christchurch Survey District. Unoccupied.

Diagrams may be inspected at this office.

Dated this 13th day of March, 1911, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.


NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1908, unless caveat be lodged forbidding the same within one month from the publication hereof.

EARDLEY CULLEY REYNOLDS.—Parts of Sections 70 and 71, Block VII, Town District. Occupied by weekly tenants. No. 4996.

WILLIAM ALDERDICE.—Allotment 72 and part of Allotments 73 and 74, Township of Calderville. Part occupied by Charles William Trewern and Frederick William Allum, and part unoccupied. No. 4997.

SAMPSON SAMUEL HARLOCK.—Part of Section 10, Block I, Upper Kaiko·ai District. Occupied by Applicant. No. 4998.

Diagrams may be inspected at this office.

Dated this 13th day of March, 1911, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 94, folio 213, for closed road-line between Sections 14, 16, 54, 55, 56, and 58, Block III, Glenkenich District, whereof GEORGE HENRY McKENZIE, of Oparau, in the Provincial District of Auckland, Farmer, is the registered proprietor, and application having been made to me to issue a provisional certificate of title for the said land, I hereby give notice of my intention to issue such provisional certificate at the expiration of fourteen days from the date of the publication hereof.

Dated at the Lands Registry Office, Dunedin, this 13th day of March, 1911.

W. WYINKS,
District Land Registrar.


MINING NOTICES.

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Tairua Dreadnought (Limited).
When formed, and date of registration: 21st September, 1908.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Swanson Street, Auckland; J. Stevenson.
Nominal capital: £12,500.
Amount of capital subscribed: £7,045.
Amount of capital actually paid up in cash: £707 13s.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1911, No 21





✨ LLM interpretation of page content

⚖️ Bankruptcy of James Gardiner Hunter

⚖️ Justice & Law Enforcement
6 March 1911
Bankruptcy, Supreme Court, Nelson, Labourer, Creditors meeting
  • James Gardiner Hunter, Adjudged bankrupt

  • W. Rout, Deputy Official Assignee

⚖️ Dividends Payable in Bankruptcy Estates

⚖️ Justice & Law Enforcement
10 March 1911
Bankruptcy, Dividends, Creditors, Drake and Muir, George Rich Wylde
  • C. W. Cooke, Deputy Official Assignee

⚖️ Bankruptcy of James Campbell Trainor

⚖️ Justice & Law Enforcement
6 March 1911
Bankruptcy, Supreme Court, Dunedin, Second-hand Dealer, Creditors meeting
  • James Campbell Trainor, Adjudged bankrupt

  • F. H. Morice, Official Assignee

⚖️ Bankruptcy of William Harry Kircher

⚖️ Justice & Law Enforcement
8 March 1911
Bankruptcy, Supreme Court, Timaru, Furnisher, Creditors meeting
  • William Harry Kircher, Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
11 March 1911
Land Transfer Act, Property registration, Opotiki, Auckland, Hamilton West, Takapuna
7 names identified
  • William John McCauley, Land registration under Land Transfer Act
  • Sarah Smith, Land registration under Land Transfer Act
  • Charles Lewis Innes, Land registration under Land Transfer Act
  • Francis Thomas Innes, Land registration under Land Transfer Act
  • Mary Watson Bond, Land registration under Land Transfer Act
  • Geraldine Mary Hahn, Land registration under Land Transfer Act
  • Marguerita May Tuck, Land registration under Land Transfer Act

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
15 March 1911
Land Transfer Act, Property registration, Palmerston North, Tauru, Otahoua
  • William Moffatt, Land registration under Land Transfer Act
  • Guy Coldham Williams, Land registration under Land Transfer Act
  • Eileen Hope Williams, Land registration under Land Transfer Act

  • E. Bamford, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch

🗺️ Lands, Settlement & Survey
13 March 1911
Land Transfer Act, Property registration, Lyttelton, Kaiapoi, Christchurch
  • George Arthur Lewin, Land registration under Land Transfer Act
  • Henry Philip Miles, Land registration under Land Transfer Act
  • George Simpson, Land registration under Land Transfer Act

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Dunedin

🗺️ Lands, Settlement & Survey
13 March 1911
Land Transfer Act, Property registration, Town District, Calderville, Upper Kaiko·ai
  • Eardley Culley Reynolds, Land registration under Land Transfer Act
  • William Alderdice, Land registration under Land Transfer Act
  • Sampson Samuel Harlock, Land registration under Land Transfer Act

  • W. Wyinks, District Land Registrar

🗺️ Provisional Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
13 March 1911
Certificate of title, Land registration, Glenkenich District, Oparau
  • George Henry McKenzie, Registered proprietor of lost certificate of title

  • W. Wyinks, District Land Registrar

🏭 Statement of Affairs of Tairua Dreadnought (Limited)

🏭 Trade, Customs & Industry
Company affairs, Mining, Tairua Dreadnought, Nominal capital, Subscribed capital
  • J. Stevenson, Secretary of Tairua Dreadnought (Limited)