Bankruptcy and Land Transfer Notices




In Bankruptcy.—In the Supreme Court, holden at Christchurch.

NOTICE is hereby given that CHARLES WILLIAM NIXON, of Christchurch, Builder, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Wednesday, the 14th day of May, 1913, at 11 o'clock a.m.
J. EVANS,
Christchurch, 7th May, 1913.
Official Assignee.

In Bankruptcy.

A DIVIDEND on all accepted proved claims in the following estate is now payable at my office, 84 Here- ford Street, Christchurch:—
A. H. Andrews: Second and final of 4s. 9d. in the pound.
J. EVANS,
Christchurch, 12th May, 1918.
Official Assignee.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 162, folio 118, of the Register-book, in favour of SAMUEL MALONEY, of Opotiki, Settler, for part of Allotment 43, Section 2, Town of Opotiki, 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 15th May, 1913.
Dated the 6th day of May, 1913, at the Lands Registry Office at 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 June, 1913.
5452. MAGGIE GATES.—Part Allotment 17, Section 24, City of Auckland (fronting Wellesley Street), containing 14·2 perches. Occupied by Applicant. Plan 8130.
5462. THOMAS EDGAR MILLER.—Lot 7 of Allotment 30, Section 8, Suburbs of Auckland (situated in Stuart Street, Ponsonby), containing 19·7½ perches. Occupied by Arthur Fraser Elder. Plan 8180.
Diagrams may be inspected at this office.
Dated this 12th day of May, 1913, at the Lands Registry Office, Auckland.
THOS. HALL,
Distcrt Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Acı, 1908, unless caveat be lodged forbidding the same on or before the 16th day of June, 1913.
JOHN WRIGHT LANGLEY.—Part of Section 23, Tiko-rangi District. Occupied by Applicant and Arthur Corney. No. 1294.
Diagram may be inspected at this office.
Dated this 12th day of May, 1913, at the Lands Registry Office, Taranaki.
A. V. STURTEVANT,
District 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 16th June, 1913.
Application 4588 (Plan No. 2669). ISAAC ROOTS.—11 acres 2 roods 25 perches, part Section 13, right bank Wanganui River. Occupied by John George Roots.
Diagram may be inspected at this office.
Dated this 15th day of May, 1913, 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 name of CHARLES CRABB, of Otaki, Settler, for Lots 1 and 2 on deposited plan 2015 of part Section 7, Kaiawakura Block, Block IX, Waitohu Survey District, being the land comprised in certificate of title, Vol. 209, folio 158, Wellington Register, 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 on the 29th day of May, 1913.
Dated this 15th day of May, 1913, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.

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 within one month from the date of the Gazette containing this notice.
1493. THOMAS INGLIS, THE ELDER.—12 acres 3 roods 1 perch, part Section 37, Motueka (original). Occupied by Herbert Thacker Goodwin.
Diagram may be inspected at this office.
Dated this 12th day of May, 1913, at the Lands Registry Office, Nelson.
W. JOHNSTON,
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 of the date of the Gazette containing this notice.
11761. JOHN MOORE.—61 acres and 34 perches, Rural Section 9169, Block XVI, Grey Survey District. Occupied by Applicant.
11772. PATRICK HARRIS.—49 acres 2 roods 23 perches, part Rural Section 4913, Blocks I and V, Southbridge Survey District. Occupied by Mrs. Winter.
11783. MATILDA FRANCES HOBDEN.—1 acre 2 roods 2·7 perches, part of Rural Section 113, Borough of Riccarton. Occupied by Applicant.
11786. ROBERT WEST ENGLAND.—1 rood 35·7 perches, part Town Sections 1014, 1016, City of Christchurch. Occupied by R. W. England and Sons (Limited).
11791. JAMES ALFRED BOOT. — 13 perches, part of Town Section 412, City of Christchurch. Occupied by Applicant.
11809. JOHN JOSEPH WESTGARTH. — 1 rood 37·8 perches, part Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 13th day of May, 1913, at the Lands Registry Office, Christchurch.
W. WYINKS,
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 publication hereof.
MARY WHITE.—Allotments 1, 2, 3, and 4, Block II, Township of Brighton. Occupied by Andrew Nelson. No. 5100.
ROBERT WILKINSON.—Allotments 13, 14, 15, and 16, Township of Shiel Hill. Unoccupied. No. 5103.
Diagrams may be inspected at this office.
Dated this 9th day of May, 1913, at the Lands Registry Office, Dunedin.
C. E. NALDER,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

The Electrical Inventions Syndicate (Limited).
TAKE notice that the name of the above company has been struck off the register, and the company has been dissolved.
Given under my hand, at Christchurch, this 9th day of May, 1913.
P. G. WITHERS,
Assistant Registrar of Companies,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1913, No 41


NZLII PDF NZ Gazette 1913, No 41





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Charles William Nixon

⚖️ Justice & Law Enforcement
7 May 1913
Bankruptcy, Builder, Christchurch
  • Charles William Nixon, Adjudged bankrupt

  • J. Evans, Official Assignee

⚖️ Dividend Notice for A. H. Andrews Estate

⚖️ Justice & Law Enforcement
12 May 1918
Bankruptcy, Dividend, Christchurch
  • A. H. Andrews, Second and final dividend

  • J. Evans, Official Assignee

🗺️ Loss of Certificate of Title for Samuel Maloney

🗺️ Lands, Settlement & Survey
6 May 1913
Land Transfer, Certificate of Title, Opotiki
  • Samuel Maloney, Loss of certificate of title

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Notice for Maggie Gates and Thomas Edgar Miller

🗺️ Lands, Settlement & Survey
12 May 1913
Land Transfer, Auckland, Wellesley Street
  • Maggie Gates, Land transfer application
  • Thomas Edgar Miller, Land transfer application
  • Arthur Fraser Elder, Occupant of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Notice for John Wright Langley

🗺️ Lands, Settlement & Survey
12 May 1913
Land Transfer, Tiko-rangi District
  • John Wright Langley, Land transfer application
  • Arthur Corney, Occupant of land

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Notice for Isaac Roots

🗺️ Lands, Settlement & Survey
15 May 1913
Land Transfer, Wanganui River
  • Isaac Roots, Land transfer application
  • John George Roots, Occupant of land

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title for Charles Crabb

🗺️ Lands, Settlement & Survey
15 May 1913
Provisional Certificate of Title, Otaki
  • Charles Crabb, Provisional certificate of title

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Notice for Thomas Inglis

🗺️ Lands, Settlement & Survey
12 May 1913
Land Transfer, Motueka
  • Thomas Inglis (The Elder), Land transfer application
  • Herbert Thacker Goodwin, Occupant of land

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Notices for Multiple Applicants

🗺️ Lands, Settlement & Survey
13 May 1913
Land Transfer, Christchurch, Grey Survey District
7 names identified
  • John Moore, Land transfer application
  • Patrick Harris, Land transfer application
  • Matilda Frances Hobden, Land transfer application
  • Robert West England, Land transfer application
  • James Alfred Boot, Land transfer application
  • John Joseph Westgarth, Land transfer application
  • Winter (Mrs), Occupant of land

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Notices for Mary White and Robert Wilkinson

🗺️ Lands, Settlement & Survey
9 May 1913
Land Transfer, Brighton, Shiel Hill
  • Mary White, Land transfer application
  • Andrew Nelson, Occupant of land
  • Robert Wilkinson, Land transfer application

  • C. E. Nalder, District Land Registrar

🏭 Dissolution of The Electrical Inventions Syndicate (Limited)

🏭 Trade, Customs & Industry
9 May 1913
Company Dissolution, Companies Act, Christchurch
  • P. G. Withers, Assistant Registrar of Companies