✨ Bankruptcy, Land Transfer, Company and Partnership Notices
`2406
In Bankruptcy.—In the Supreme Court, helden at
Christchurch.
NOTICE is hereby given that CHARLES HENRY BAS-
CAND, of Christchurch, Builder, was this day ad-
judged bankrupt; and I hereby summon a meeting of
creditors, to be helden at my office, on Friday, the 28th
day of July, 1911, at 11 o'clock in the forenoon.
J. EVANS,
Official Assignee.
20th July, 1911.
In Bankruptcy.—In the Supreme Court, helden at
Dunedin.
NOTICE is hereby given that JOHN FRANCIS KITTO, of
Alexandra, Labourer, was this day adjudged bank-
rupt; and I hereby summon a meeting of creditors, to be
helden at my office, Crawford Street, Dunedin, on Tues-
day, the 25th day of July, 1911, at 2.30 o'clock.
F. H. MORICE,
Official Assignee.
Dunedin, 12th July, 1911.
In Bankruptcy.—In the Supreme Court, helden at
Dunedin.
NOTICE is hereby given that statements of accounts
and balance-sheets in respect of the undermentioned
estates, together with the report of the Audit Office there-
on, have been duly filed in the above Court; and I hereby
further give notice that at the sitting of the said Court,
to be helden on Monday, the 7th day of August, 1911,
I intend to apply for an order releasing me from the
administration of the said estates.
Dated this 19th day of July, 1911.
478. Blathwayt, Hubert de Visine, of Oamaru, Private-
hospital Proprietor.
483. Smylie, Alexander, of Reidston, Farmer.
491. Wade, John Edward, of Kurow, Farmer.
498. Free, Charles, of Oamaru, Labourer.
500. Dobson, William John, and Dobson, Thomas (trading as Dobson Bros.), of Island Cliff, Contractors.
500A. Dobson, William John, of Island Cliff, Contractor.
500B. Dobson, Thomas, of Island Cliff, Contractor.
A. W. WOODWARD,
Deputy Official Assignee.
In Bankruptcy.—In the Supreme Court, helden at
Dunedin.
NOTICE is hereby given that THOMAS IRELAND, of
Castle Street, Dunedin, Clerk, was this day ad-
judged bankrupt; and I hereby summon a meeting of
creditors, to be helden at my office, Crawford Street, Dun-
edin, on Friday, the 28th day of July, 1911, at 2.30 o'clock.
F. H. MORICE,
Official Assignee.
Dunedin, 24th July, 1911.
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of the Land Transfer Act, 1908, unless caveat be lodged
forbidding the same on or before the 29th August, 1911.
CHARLES WILLIAM RAMPTON.—Section 1596, Town
of New Plymouth. Occupied by Applicant. No. 1242.
Diagram may be inspected at this office.
Dated this 24th day of July, 1911, at the Lands Registry
Office, New Plymouth.
A. V. STURTEVANT,
Assistant Land Registrar.
APPLICATION having been made to me to register a
surrender of Lease No. 7183, JOHN HOWARD
COLESBY to SAMUEL MARSH, of Sections 14 and 15,
Block XI, Mimi Survey District, and evidence having been
lodged of the loss or destruction of the said lease, I hereby
give notice that I will dispense with the production of the said
lease, and register the surrender as requested, unless caveat
be lodged forbidding the same on or before the 12th day of
August, 1911.
Dated this 24th day of July, 1911, at the Lands Registry
Office, New Plymouth.
A. V. STURTEVANT,
Assistant Land Registrar.
No. 61
NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of the Land Transfer Act, 1908, unless caveat be lodged
forbidding the same on or before the 28th day of August, 1911.
Application 4438 (Plan A/2915). ELIZABETH BATT.—
19 2/10 perches, part Suburban Section 40, Town of Wanganui.
Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 27th day of July, 1911, at the Lands Registry
Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
SUBSECTION (3) OF SECTION 266.
IT having been reported to me that the Maoriland
Copper Company (Limited) has ceased to carry on
business, I hereby give notice that at the expiration of
three months from this date the name of such company
will, unless cause is shown to the contrary, be struck off
the Register, and the company will be dissolved.
Dated this 24th day of July, 1911, at the office of the
Registrar of Companies at Wellington.
C. H. WALTER DIXON,
Assistant Registrar.
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto
existing between WILLIAM CONNOR and ROBERT
CLEMENCE HENRY CONNOR, of Raorikia, Farmers, has been
dissolved by mutual consent as from the 13th day of July
instant. Mr. WILLIAM CONNOR has taken over and will
discharge all the liabilities of and will receive all moneys
payable to the late firm.
Dated this 19th day of July, 1911.
WILLIAM CONNOR.
IN THE SUPREME COURT OF NEW ZEALAND,
NELSON DISTRICT.
In the matter of the Companies Act, 1908; and in the
matter of the Marlborough Brewery and Aerated-water
Company (Limited).
THE creditors of the above-named company are required,
within one month after the date of the last publication
of this advertisement, to send their names and addresses,
and the particulars of their debts or claims, and the names
and addresses of their solicitors, if any, to ALEXANDER
SIMPSON, of Wellington, Official Assignee, the Official Liqui-
dator of the said company; and, if so required by notice
in writing from the said Official Liquidator, are by their
solicitors to come in and prove their said debts or claims
at the Judges' Chambers, in the Supreme Court House at
Wellington, at such time as shall be specified in such
notice, or in default thereof they will be excluded from
the benefit of any distribution made before such debts are
proved. Thursday, the 31st day of August, 1911, at 10.30
o'clock in the forenoon, at the Judges' Chambers, Supreme
Court House, Wellington, is appointed for hearing and
adjudicating upon the debts and claims.
Dated this 17th day of July, 1911.
R. STONE FLORANCE, Registrar.
Meek and Von Haast, Wellington, Solicitors for the
Official Liquidator.
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership Busi-
ness hitherto carried on by us under the style of
"Gibson and Clifford," as Builders, is hereby dissolved
by mutual consent as from the 30th day of April, 1911.
All debts owing to the Partnership are payable to the
within-named WILLIAM CLIFFORD, who will pay all ac-
counts in connection with the said business, which will be
carried on under the old name.
Dated at Auckland, this llth day of May, 1911.
EDWIN HERBERT GIBSON.
WILLIAM CLIFFORD.
Witness—W. D. M. Glaister, Solicitor, Auckland.`
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Charles Henry Bascand
⚖️ Justice & Law Enforcement20 July 1911
Bankruptcy, Supreme Court, Christchurch, Builder, Meeting of creditors
- Charles Henry Bascand, Adjudged bankrupt
- J. Evans, Official Assignee
⚖️ Bankruptcy Notice for John Francis Kitto
⚖️ Justice & Law Enforcement12 July 1911
Bankruptcy, Supreme Court, Dunedin, Alexandra, Labourer, Meeting of creditors
- John Francis Kitto, Adjudged bankrupt
- F. H. Morice, Official Assignee
⚖️ Bankruptcy Estate Administration Release Notice
⚖️ Justice & Law Enforcement19 July 1911
Bankruptcy, Supreme Court, Dunedin, Estate administration, Release from administration
8 names identified
- Hubert de Visine Blathwayt, Estate administration
- Alexander Smylie, Estate administration
- John Edward Wade, Estate administration
- Charles Free, Estate administration
- William John Dobson, Estate administration (Dobson Bros.)
- Thomas Dobson, Estate administration (Dobson Bros.)
- William John Dobson, Estate administration (Contractor)
- Thomas Dobson, Estate administration (Contractor)
- A. W. Woodward, Deputy Official Assignee
⚖️ Bankruptcy Notice for Thomas Ireland
⚖️ Justice & Law Enforcement24 July 1911
Bankruptcy, Supreme Court, Dunedin, Clerk, Meeting of creditors
- Thomas Ireland, Adjudged bankrupt
- F. H. Morice, Official Assignee
🗺️ Land Transfer Act Notice for Charles William Rampton
🗺️ Lands, Settlement & Survey24 July 1911
Land Transfer Act, New Plymouth, Section 1596, Caveat
- Charles William Rampton, Land parcel to be brought under Land Transfer Act
- A. V. Sturtevant, Assistant Land Registrar
🗺️ Land Transfer Act Notice: Surrender of Lease
🗺️ Lands, Settlement & Survey24 July 1911
Land Transfer Act, Lease surrender, Mimi Survey District, Caveat
- John Howard Colesby, Leaseholder
- Samuel Marsh, Leasee
- A. V. Sturtevant, Assistant Land Registrar
🗺️ Land Transfer Act Notice for Elizabeth Batt
🗺️ Lands, Settlement & Survey27 July 1911
Land Transfer Act, Wanganui, Suburban Section 40, Caveat
- Elizabeth Batt, Land parcel to be brought under Land Transfer Act
- G. G. Bridges, District Land Registrar
⚖️ Maoriland Copper Company (Limited) Struck Off Register
⚖️ Justice & Law Enforcement24 July 1911
Companies Act, Company dissolution, Maoriland Copper Company
- C. H. Walter Dixon, Assistant Registrar
⚖️ Dissolution of Partnership: Connor and Connor
⚖️ Justice & Law Enforcement19 July 1911
Partnership dissolution, Raorikia, Farmers
- William Connor, Partner dissolving partnership
- Robert Clemence Henry Connor, Partner dissolving partnership
⚖️ Marlborough Brewery and Aerated-water Company (Limited) Liquidation Notice
⚖️ Justice & Law Enforcement17 July 1911
Companies Act, Liquidation, Creditors notice, Marlborough Brewery and Aerated-water Company
- Alexander Simpson, Official Assignee
- R. Stone Florance, Registrar
⚖️ Dissolution of Partnership: Gibson and Clifford
⚖️ Justice & Law Enforcement11 May 1911
Partnership dissolution, Builders, Auckland
- Edwin Herbert Gibson, Partner dissolving partnership
- William Clifford, Partner dissolving partnership
NZ Gazette 1911, No 61