✨ Bankruptcy and Land Transfer Notices
JUNE 27.] THE NEW ZEALAND GAZETTE. 2081
In Bankruptcy.—In the Supreme Court, held at Christchurch.
NOTICE is hereby given that THOMAS GELLETLY, of Scargill, Contractor, 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 July, 1912, at 11 o’clock a.m.
J. EVANS,
Official Assignee.
24th June, 1912.
In Bankruptcy.—In the Supreme Court, held at Christchurch.
NOTICE is hereby given that HENERY JOSEPH GARDINER, of 25 Hagley Road, Riccarton, Bee-keeper, 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 July, 1912, at 2.30 o’clock p.m.
J. EVANS,
Official Assignee.
26th June, 1912.
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the 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.
-
JOHN BOOTH.—Lot 1 and part Lot 2 of Old Land Claim No. 1, of GEORGE CLARKE, situated in the Omapere Survey District, Bay of Islands, containing 1,428 acres. Occupied by Applicant. Plan 7251.
-
ROBERT LOUIS CLELAND.—Lots 82, 83, 84, 85, 86, and 87 of Allotment 30, Section 2, Parish of Takapuna, containing 1 acre 1 rood 19·3 perches. Occupied by James C. Beale, J. S. Orchard, J. E. Hammond, John McLeod, Miss Scott, J. W. Hooker, Charles Bennington, and George Stephenson. Plan 7416.
-
ISAAC WYMER and JAMES WOOD.—Lot 4 of Hamlin’s Grant at Otahuhu, containing 81 acres 3 roods 16·6 perches, and known as “Camp Farm.” Occupied by T. W. Discombe. Plan 7578.
-
JOHN WOODHEAD.—Lot 2 of Allotments 30 and 42, Section 8, Suburbs of Auckland, situated in Richmond Road, containing 14·9 perches. Occupied by weekly tenants. Plan 7626.
Diagrams may be inspected at this office.
Dated this 24th day of June, 1912, at the Lands Registry Office, Auckland.
THOS. HALL,
District Land Registrar.
NOTICE is hereby given that the 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 27th day of July, 1912.
Application 4474 (Plan A/3026). EMILY WATSON.—2 acres 2 roods 8·8 perches, part of Section 30, Hutt District. Occupied by Applicant and Ann Meek.
Application 4510 (Plan A/3027). JOHN HEPWORTH.—13·8 perches, part of Section 419, Town of Wanganui. Occupied by Robert Mathieson.
Application 4512. JAMES MOORE CORADINE and WILLIAM HENRY WHITTAKER.—3 roods 25·4 perches, part of Section 82, Town of Masterton. Occupied by Applicants and Edward Welch.
Diagrams may be inspected at this office.
Dated this 27th day of June, 1912, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
NOTICE is hereby given that the 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.
-
EDWARD MOORE.—3 acres 1 rood 14 perches, Section 63A, District of Moutere. Occupied by Applicant.
-
THOMAS GRAHAM FREEMAN.—1 rood 20 perches, Sections 355 and 356, Town of Westport. Occupied by Henry Williams, Thomas Young Clark, and Elizabeth Gardner.
Diagrams may be inspected at this office.
Dated this 24th day of June, 1912, at the Lands Registry Office, Nelson.
W. W. DE CASTRO,
Assistant District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of WILLIAM PETHERBRIDGE, of Cobden, Miner, for Sections 259, 260, 262, Town of Cobden, being the land comprised in certificate of title, Vol. 13, folio 267, Westland Registry, 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 within fourteen days from the date of publication of this notice in the Gazette.
Dated at the Deeds Registry Office, Hokitika, this 17th day of June, 1912.
WM. PHILIP MORGAN,
Assistant District Land Registrar.
PRIVATE ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
NOTICE is hereby given that the British Dominions General Insurance Company (Limited), a company duly incorporated in Great Britain, proposes to carry on business in the Dominion of New Zealand at the following places :—
Dunedin.—C/o H. L. Tapley and Co., High Street (Marine Branch). C/o T. K. Harty and Co., Bond Street (Fire Branch).
Christchurch.—C/o Kaye and Carter (Limited), 153 Hereford Street.
Hokitika.—C/o Paterson, Michel, and Co. (Limited) (Marine Branch).
Nelson.—C/o W. Vernon Rout, 65 Hardy Street (Fire Branch). C/o W. S. Hampson, 86 Trafalgar Street (Marine Branch).
Wellington.—C/o William H. Turnbull and Co., 27 Panama Street (Fire Branch). C/o Rowley and Gill, 153 Featherston Street (Marine Branch).
Gisborne.—C/o The Gisborne Sheep-farmers’ Frozen Meat Company (Limited).
Auckland.—C/o Lushen and Wright, 16 Wyndham Street (Fire Branch). C/o Harrop and Medley, 18 Shortland Street (Marine Branch).
Dated 28th day of May, 1912.
FRASER, WOODHOUSE, AND MACASSEY,
Solicitors for the Company.
STATEMENT OF THE AFFAIRS OF A FOREIGN MINING COMPANY.
Name of company: Westland Gold-mining Syndicate (Limited).
When formed, and date of registration of office of company in New Zealand: 28th October, 1909; 22nd August, 1910.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Attorney or Attorneys: Westport, New Zealand, and Bush Lane House, Cannon Street, London, England; Arthur William Mills, Accountant, Westport, New Zealand.
Where the mine is situate: Shamrock Lead, Addison’s Flat, Westport, New Zealand.
Nominal capital: £10,000.
Amount of capital subscribed: £5,000.
Amount of capital actually paid up in cash in New Zealand: Nil.
Price paid to vendors of mine—
(a.) In fully paid-up shares: £5,000, in 5,000 ordinary shares of £1 each.
(b.) In partly paid-up shares, credited as £ paid up: Nil.
(c.) In cash: £500.
Number of shares into which capital is divided: 10,000 shares of £1 each, of which 5,000 are preference shares and 5,000 are ordinary shares.
Number of shares on New Zealand Register: None.
Amount paid per share (New Zealand Register): Nil.
Amount called up per share (New Zealand Register): Nil.
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice: Thomas Gelletly
⚖️ Justice & Law Enforcement24 June 1912
Bankruptcy, Supreme Court, Christchurch, Contractor
- Thomas Gelletly, Adjudged bankrupt
- J. Evans, Official Assignee
⚖️ Bankruptcy Notice: Henry Joseph Gardiner
⚖️ Justice & Law Enforcement26 June 1912
Bankruptcy, Supreme Court, Christchurch, Bee-keeper
- Henry Joseph Gardiner, Adjudged bankrupt
- J. Evans, Official Assignee
🗺️ Land Transfer Act Notice: John Booth
🗺️ Lands, Settlement & Survey24 June 1912
Land Transfer Act, Omapere Survey District, Bay of Islands, Land claim
- John Booth, Land application
- George Clarke, Old land claim
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notice: Robert Louis Cleland
🗺️ Lands, Settlement & Survey24 June 1912
Land Transfer Act, Takapuna, Parish, Land subdivision
9 names identified
- Robert Louis Cleland, Land application
- James C. Beale, Occupier of land
- J. S. Orchard, Occupier of land
- J. E. Hammond, Occupier of land
- John McLeod, Occupier of land
- Miss Scott, Occupier of land
- J. W. Hooker, Occupier of land
- Charles Bennington, Occupier of land
- George Stephenson, Occupier of land
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notice: Isaac Wymer and James Wood
🗺️ Lands, Settlement & Survey24 June 1912
Land Transfer Act, Otahuhu, Land grant, Farm
- Isaac Wymer, Land application
- James Wood, Land application
- T. W. Discombe, Occupier of land
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notice: John Woodhead
🗺️ Lands, Settlement & Survey24 June 1912
Land Transfer Act, Suburbs of Auckland, Richmond Road, Land subdivision
- John Woodhead, Land application
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notice: Emily Watson
🗺️ Lands, Settlement & Survey27 June 1912
Land Transfer Act, Hutt District, Land parcel
- Emily Watson, Land application
- Ann Meek, Occupier of land
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice: John Hepworth
🗺️ Lands, Settlement & Survey27 June 1912
Land Transfer Act, Wanganui, Town section
- John Hepworth, Land application
- Robert Mathieson, Occupier of land
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice: James Moore Coradine and William Henry Whittaker
🗺️ Lands, Settlement & Survey27 June 1912
Land Transfer Act, Masterton, Town section
- James Moore Coradine, Land application
- William Henry Whittaker, Land application
- Edward Welch, Occupier of land
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice: Edward Moore
🗺️ Lands, Settlement & Survey24 June 1912
Land Transfer Act, Moutere, Land section
- Edward Moore, Land application
- W. W. De Castro, Assistant District Land Registrar
🗺️ Land Transfer Act Notice: Thomas Graham Freeman
🗺️ Lands, Settlement & Survey24 June 1912
Land Transfer Act, Westport, Town section
- Thomas Graham Freeman, Land application
- Henry Williams, Occupier of land
- Thomas Young Clark, Occupier of land
- Elizabeth Gardner, Occupier of land
- W. W. De Castro, Assistant District Land Registrar
🗺️ Provisional Certificate of Title for William Petherbridge
🗺️ Lands, Settlement & Survey17 June 1912
Provisional Certificate of Title, Cobden, Miner, Lost certificate
- William Petherbridge, Application for provisional title
- Wm. Philip Morgan, Assistant District Land Registrar
🏭 Companies Act Notice: British Dominions General Insurance Company (Limited)
🏭 Trade, Customs & Industry28 May 1912
Companies Act, Insurance, Foreign company, Business registration
- Fraser, Woodhouse, and Macassey, Solicitors for the Company
🏢 Statement of Affairs: Westland Gold-mining Syndicate (Limited)
🏢 State Enterprises & InsuranceForeign mining company, Statement of affairs, Capital, Shares, Westport, London
- Arthur William Mills, Attorney for company
NZ Gazette 1912, No 56