✨ Bankruptcy and Land Transfer Notices
1254
THE NEW ZEALAND GAZETTE
[No. 32
In Bankruptcy.—In the Supreme Court, held at New Plymouth.
NOTICE is hereby given that Gordon McMahon, Saddler, of Stratford, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, on Wednesday, the 3rd day of April, 1912, at 3.30 o’clock.
ALFRED COLEMAN,
Deputy Official Assignee.
Stratford, 26th March, 1912.
In Bankruptcy.
NOTICE is hereby given that the following dividends in the undermentioned estates are now payable at my office on all proved and accepted claims :—
Sidney Smallwood, of Wanganui, Plumber: First and final payment of 4s. in the pound.
Christopher Kennedy, of Waiouru, Boardinghouse-keeper: First and final payment of 1s. 7d. in the pound.
John Henry William Delves, of Wanganui, Coachbuilder: First dividend of 2s. 3d. in the pound.
William Head, of Marton, Butcher: First and final payment of 11s. 7d. in the pound.
W. RODWELL,
Deputy Official Assignee.
Wanganui, 26th March, 1912.
In Bankruptcy.—In the Supreme Court, held at Wellington.
NOTICE is hereby given that William Lavery, of Wellington, Private-hotel Keeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, Public Trust Buildings, on Wednesday, the 10th day of April, 1912, at 2.30 o’clock p.m.
A. SIMPSON,
Official Assignee.
Wellington, 30th March, 1912.
In Bankruptcy.—In the Supreme Court, held at Wellington.
NOTICE is hereby given that James Charles Parke Kirkwood, of Wellington, Electrician, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, Public Trust Buildings, on Wednesday, the 10th day of April, 1912, at 11 o’clock a.m.
A. SIMPSON,
Official Assignee.
Wellington, 29th March, 1912.
In Bankruptcy.—In the Supreme Court, held at Christchurch.
NOTICE is hereby given that James Bennett, of Ashley, Threshing-machine Proprietor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, on Wednesday, the 3rd day of April, 1912, at 11 o’clock in the forenoon.
J. EVANS,
Official Assignee.
29th March, 1912.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 37, folio 49, of the Register-book, in favour of Daniel McClennan, of Tapu, Hotelkeeper, for Lot 50 of Block XV of the Town of Hastings, having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly, at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated the 26th day of March, 1912, at the Lands Registry Office, at 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 within one month from the date of the Gazette containing this notice.
-
WILLIAM THOMSON.—Allotments 52, 53, 88, 92, 93, 94, and parts of Allotments 91 and 95, Parish of Karioi, containing 1,141 acres 1 rood 37·6 perches. Occupied by Applicant. Plan 6991.
-
CATHERINE EMILY GRIMWADE.—Part Allotment 7, Section 16, City of Auckland, containing 5½ perches. Occupied by the Auckland Tramways Recreation Club (Incorporated). Plan 7515.
-
EDWIN PERRETT GRIFFIN and ROBERT GEORGE GRIFFIN.—N.W. part Allotment 84, Parish of Awitu, containing 40 acres 1 rood 30 perches. Occupied by Applicants. Plan 7597.
Diagrams may be inspected at this office.
Dated this 1st day of April, 1912, 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 10th day of May, 1912.
ARTHUR ROBERT DAVIS.—Sections 95, 98, 99, 100, 105, 106, 108, 110, 111, 113, and 116, Town of Pukearuhe. Occupied by Applicant. No. 1244.
LAURA ANNIE DAVIS.—Sections 78 and 79, Town of Pukearuhe. Occupied by Applicant. No. 1253.
Diagrams may be inspected at this office.
Dated this 30th day of March, 1912, at the Lands Registry Office, New Plymouth.
A. V. STURTEVANT,
Assistant Land Registrar.
NOTICE is hereby given that the parcel 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 4th day of May, 1912.
- DAVID EDWARD DAVIS.—22 acres 3 roods 5 perches, part Farm Lot 60, Hastings, Heretaunga Block. Occupied by Applicant, Michael Begley, Henry Shepherd, Bridget O’Neill, and Robert Thomas George May.
Diagram may be inspected at this office.
Dated this 1st day of April, 1912, at the Lands Registry Office, Napier.
J. A. FRASER,
Assistant Land Registrar.
NOTICE is hereby given that the parcel 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 4th day of May, 1912.
Application 4497 (Plan A/3002). WILLIAM PAIN ALLEN.—38 acres 2 roods 36·6 perches, parts Sections 129, 130, 132, 133, Carterton, Block XI, Tiffin Survey District. Occupied by Frederick William Burling.
Diagram may be inspected at this office.
Dated this 3rd day of April, 1912, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in the names of EMMELINE EUGINIA GIBB, of Wellington, Spinster, and EDGAR GIBB, of Chattanooga, Tennessee, United States of America, Doctor of Medicine, for part Section 291, City of Wellington, and being all the land in certificate of title, Vol. 175, folio, 129, and evidence having been lodged of the loss or destruction 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 18th day of April, 1912.
Dated this 4th day of April, 1912, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy of Gordon McMahon
⚖️ Justice & Law Enforcement26 March 1912
Bankruptcy, Supreme Court, Stratford, Gordon McMahon
- Gordon McMahon, Adjudged bankrupt
- Alfred Coleman, Deputy Official Assignee
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law Enforcement26 March 1912
Bankruptcy, Dividends, Wanganui, Waiouru
- Sidney Smallwood, First and final dividend payment
- Christopher Kennedy, First and final dividend payment
- John Henry William Delves, First dividend payment
- William Head, First and final dividend payment
- W. Rodwell, Deputy Official Assignee
⚖️ Bankruptcy of William Lavery
⚖️ Justice & Law Enforcement30 March 1912
Bankruptcy, Supreme Court, Wellington, William Lavery
- William Lavery, Adjudged bankrupt
- A. Simpson, Official Assignee
⚖️ Bankruptcy of James Charles Parke Kirkwood
⚖️ Justice & Law Enforcement29 March 1912
Bankruptcy, Supreme Court, Wellington, James Charles Parke Kirkwood
- James Charles Parke Kirkwood, Adjudged bankrupt
- A. Simpson, Official Assignee
⚖️ Bankruptcy of James Bennett
⚖️ Justice & Law Enforcement29 March 1912
Bankruptcy, Supreme Court, Christchurch, James Bennett
- James Bennett, Adjudged bankrupt
- J. Evans, Official Assignee
🗺️ Loss of Certificate of Title for Daniel McClennan
🗺️ Lands, Settlement & Survey26 March 1912
Land Transfer Act, Certificate of Title, Tapu, Daniel McClennan
- Daniel McClennan, Lost certificate of title
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notices for Various Applicants
🗺️ Lands, Settlement & Survey1 April 1912
Land Transfer Act, Auckland, William Thomson, Catherine Emily Grimwade, Edwin Perrett Griffin, Robert George Griffin
- William Thomson, Land under Land Transfer Act
- Catherine Emily Grimwade, Land under Land Transfer Act
- Edwin Perrett Griffin, Land under Land Transfer Act
- Robert George Griffin, Land under Land Transfer Act
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notices for Arthur Robert Davis and Laura Annie Davis
🗺️ Lands, Settlement & Survey30 March 1912
Land Transfer Act, Pukearuhe, Arthur Robert Davis, Laura Annie Davis
- Arthur Robert Davis, Land under Land Transfer Act
- Laura Annie Davis, Land under Land Transfer Act
- A. V. Sturtevant, Assistant Land Registrar
🗺️ Land Transfer Act Notice for David Edward Davis
🗺️ Lands, Settlement & Survey1 April 1912
Land Transfer Act, Hastings, David Edward Davis
- David Edward Davis, Land under Land Transfer Act
- J. A. Fraser, Assistant Land Registrar
🗺️ Land Transfer Act Notice for William Pain Allen
🗺️ Lands, Settlement & Survey3 April 1912
Land Transfer Act, Carterton, William Pain Allen
- William Pain Allen, Land under Land Transfer Act
- G. G. Bridges, District Land Registrar
🗺️ Provisional Certificate of Title for Emmeline Euginia Gibb and Edgar Gibb
🗺️ Lands, Settlement & Survey4 April 1912
Land Transfer Act, Wellington, Emmeline Euginia Gibb, Edgar Gibb
- Emmeline Euginia Gibb (Spinster), Provisional certificate of title
- Edgar Gibb (Doctor of Medicine), Provisional certificate of title
- G. G. Bridges, District Land Registrar
NZ Gazette 1912, No 32