✨ Bankruptcy and Land Transfer Notices
Aug. 15.] THE NEW ZEALAND GAZETTE. 2525
36/09. John Henry Graham, Turakina, Hotelkeeper.
11/09. Herbert and Agnes Kate Laura Marsh, Marton, Butchers.
27/11. James Henry Moore, Wanganui, Labourer.
25/11. Edward George Thompson, Mangaweka, Nursery-man.
24/11. Frederick James McDonald, Jerusalem, Wanganui River, Farm-manager.
19/11. James Thomas Phillips, Marton Junction, Labourer.
17/11. James Patrick McAlees, Wanganui, Printer.
16/11. George Bennett Gibbs, Silverhope, Farmer.
15/11. Anton Albert Wisnewski, Wanganui, Farmer.
12/11. Thomas Arthur Dewson, Wanganui, Joiner.
11/11. Edmond Taylor, Wanganui, Labourer.
11/09. Herbert Marsh, Marton, Butcher.
11/09. Agnes Kate Laura Marsh, Marton, Butcher.
3/11. James Francis Gilligan, Makirikiri, shepherd.
23/11. Imlay George Bailey Saunders, Wanganui, Commission Agent.
35/09. Frederick John Jones, Ohakune, Journalist.
22/09. Joseph Benjamin Dawson Proude, Raetihi, Saw-miller.
W. RODWELL,
Deputy Official Assignee.
In Bankruptcy.—In the Supreme Court, held at Palmerston North.
NOTICE is hereby given that RUPERT PATER SMITH, of Ngaturi, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Thursday, the 22nd day of August, 1912, at 11 o’clock a.m.
J. D. WILSON,
Deputy Official Assignee.
Pahiatua, 13th August, 1912.
In Bankruptcy.
In the estate of GEORGE MUNCASTER, of Nelson, Jeweller.
A DIVIDEND (the first) of 12s. 6d. in the pound is now payable on all accepted proved claims at my office.
W. ROUT,
Deputy Official Assignee.
7th August, 1912.
In Bankruptcy.—In the Supreme Court, held at Westport.
NOTICE is hereby given that MARTIN SYRON, of Westport, Bushman, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Wednesday, the 14th day of August, 1912, at 2.30 o’clock p.m.
W. T. SLEE,
Deputy Official Assignee.
6th August, 1912.
In Bankruptcy.—In the Supreme Court, held at Timaru.
NOTICE is hereby given that CECIL JONAS and LEWIS JONAS, both of Timaru, trading together in partnership as “C. Jonas and Co.,” Auctioneers, were this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, at Arcade, Timaru, on Monday, the 19th day of August, 1912, at 2 o’clock.
ALEX. MONTGOMERY,
Deputy Official Assignee.
Timaru, 7th August, 1912.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 30, folio 102, of the Register-book, in favour of the NEW ZEALAND LAND ASSOCIATION (LIMITED), for Allotment 224, of the Parish of Komamorau, 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 this 12th day of August, 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 within one month from the date of the Gazette containing this notice.
-
PATIENCE SINCLAIR.—Part Allotment 1, Section 39, Town of Onehunga, containing 39·9 perches. Occupied by Frederick Williams. Plan 7846.
-
CHARLES ALBERT HENRY TAPPER.—Parts of Allotments 14 and 18, Parish of Tuakau, containing together 15 acres 1 rood 27·8 perches, together with a right-of-way 33 ft. wide. Occupied by Applicant. Plan 7162.
-
ADOLPHUS FREDERICK TURNER, ECCLESTON ARTHUR EDWARD PHIPPS, and LAURA EMMA TURNER.—Allotments 64 and 65, Parish of Koheroa, containing 2,172 acres. Unoccupied. Plan 7817.
-
JOHN BURNET YOUNG and JANE HARRISON MORRISON.—Allotments 1, 2, 3, and 4, Section 7, Village of Papakura, and Allotments 14, 15, 16, 17, and parts of Allotments 18 and 19, Section 6, Parish of Papakura, containing 30 acres 1 rood 16·7 perches. Occupied by John Burnet Young. Plan 7593.
Diagrams may be inspected at this office.
Dated this 12th day of August, 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 16th day of September, 1912.
Application 4515 (Plan A/3043). JAMES McLELLAN.—22·3 perches, part of Section 544, Town of Wellington. Unoccupied.
Application 4500 (Plan A/3018). MARION McCAUL.—2 roods 30·9 perches, part Kaiate No. 1, Section 95N, Putiki Native Reserve, left bank Wanganui River. Occupied by weekly tenants.
Application 4505 (Plan A/3018). CLARA ELLEN BURRELL.—1 rood 5 9 perches, part Kaiate No. 1, Section 95N, Putiki Native Reserve, left bank Wanganui River. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 15th day of August, 1912, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
APPLICATION having been made to me to register dealings affecting Lease No. 7777, from the PUBLIC TRUSTEE to MATTHEW EDWARD RAINS, of Konini, near Pahiatua, Hotelkeeper (now deceased), affecting part Section 50, Block XI, Mangahao Survey District, being all the land in certificate of title, Vol. 172, folio 175, 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 dealings as requested, unless caveat be lodged forbidding the same on or before the 29th day of August, 1912.
Dated this 15th day of August, 1912, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
APPLICATION having been made to me to register a re-entry by WILLIAM D’ARCY VIPAN PRESTON, of Wanganui, Gentleman, as lessor under Memorandum of Lease No. 8799, affecting Lot 57, D.P. 1534, part Section 32, Hutt District, being the land in certificate of title, Vol. 142, folio 58, of which MARY MARGARET McLELLAND, wife of STEWART McLELLAND, of Lower Hutt, Baker, is the registered lessee, I hereby give notice that I will register the re-entry as requested, unless caveat be lodged forbidding the same on or before the 16th day of September, 1912.
Dated this 15th day of August, 1912, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
Next Page →
✨ LLM interpretation of page content
⚖️
Bankruptcy: Application for Release from Administration
(continued from previous page)
⚖️ Justice & Law EnforcementBankruptcy, Wanganui, Release, Administration, Hotelkeeper, Butcher, Labourer, Nursery-man, Farm-manager, Printer, Farmer, Joiner, Shepherd, Commission Agent, Journalist, Saw-miller
16 names identified
- John Henry Graham, Bankruptcy application
- Herbert Marsh, Bankruptcy application
- Agnes Kate Laura Marsh, Bankruptcy application
- James Henry Moore, Bankruptcy application
- Edward George Thompson, Bankruptcy application
- Frederick James McDonald, Bankruptcy application
- James Thomas Phillips, Bankruptcy application
- James Patrick McAlees, Bankruptcy application
- George Bennett Gibbs, Bankruptcy application
- Anton Albert Wisnewski, Bankruptcy application
- Thomas Arthur Dewson, Bankruptcy application
- Edmond Taylor, Bankruptcy application
- James Francis Gilligan, Bankruptcy application
- Imlay George Bailey Saunders, Bankruptcy application
- Frederick John Jones, Bankruptcy application
- Joseph Benjamin Dawson Proude, Bankruptcy application
- W. Rodwell, Deputy Official Assignee
⚖️ Bankruptcy: Adjudication of Rupert Pater Smith
⚖️ Justice & Law Enforcement13 August 1912
Bankruptcy, Palmerston North, Labourer, Creditors Meeting
- Rupert Pater Smith, Adjudged bankrupt
- J. D. Wilson, Deputy Official Assignee
⚖️ Bankruptcy: Dividend Notice for George Muncaster
⚖️ Justice & Law Enforcement7 August 1912
Bankruptcy, Nelson, Jeweller, Dividend
- George Muncaster, Bankruptcy dividend
- W. Rout, Deputy Official Assignee
⚖️ Bankruptcy: Adjudication of Martin Syrons
⚖️ Justice & Law Enforcement6 August 1912
Bankruptcy, Westport, Bushman, Creditors Meeting
- Martin Syrons, Adjudged bankrupt
- W. T. Slee, Deputy Official Assignee
⚖️ Bankruptcy: Adjudication of Cecil Jonas and Lewis Jonas
⚖️ Justice & Law Enforcement7 August 1912
Bankruptcy, Timaru, Auctioneers, Creditors Meeting
- Cecil Jonas, Adjudged bankrupt
- Lewis Jonas, Adjudged bankrupt
- Alex. Montgomery, Deputy Official Assignee
🗺️ Land Transfer Act: Provisional Certificate of Title
🗺️ Lands, Settlement & Survey12 August 1912
Land Transfer, Certificate of Title, New Zealand Land Association, Komamorau
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act: Notice of Land Registration
🗺️ Lands, Settlement & Survey12 August 1912
Land Transfer, Onehunga, Tuakau, Koheroa, Papakura
7 names identified
- Patience Sinclair, Land registration
- Charles Albert Henry Tapper, Land registration
- Adolphus Frederick Turner, Land registration
- Eccleston Arthur Edward Phipps, Land registration
- Laura Emma Turner, Land registration
- John Burnet Young, Land registration
- Jane Harrison Morrisons, Land registration
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act: Notice of Land Registration
🗺️ Lands, Settlement & Survey15 August 1912
Land Transfer, Wellington, Putiki Native Reserve
- James McLellan, Land registration
- Marion McCaul, Land registration
- Clara Ellen Burrell, Land registration
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act: Notice of Lease Registration
🗺️ Lands, Settlement & Survey15 August 1912
Land Transfer, Lease, Konini, Pahiatua
- Matthew Edward Rains, Lease registration
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act: Notice of Re-entry Registration
🗺️ Lands, Settlement & Survey15 August 1912
Land Transfer, Re-entry, Wanganui, Hutt District
- William D'Arcy Vipan Preston (Gentleman), Re-entry registration
- Mary Margaret McLelland, Re-entry registration
- Stewart McLelland, Re-entry registration
- G. G. Bridges, District Land Registrar
NZ Gazette 1912, No 68