✨ Bankruptcy and Land Transfer Notices
2458
THE NEW ZEALAND GAZETTE.
[No. 62
creditors to be held at the Courthouse, Reefton, on Friday, the 15th day of August, 1913, at 2 o’clock.
HENRY COOPER,
Deputy Official Assignee.
Reefton, 5th August, 1913.
In Bankruptcy.—In the Supreme Court, held at Greymouth.
NOTICE is hereby given that GEORGE GROOM, of Runanga, Butcher, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 21st day of August, 1913, at 2.30 o’clock p.m.
C. W. COOKE,
Deputy Official Assignee.
Greymouth, 8th August, 1913.
In Bankruptcy.—In the Supreme Court, held at Timaru.
NOTICE is hereby given that WALTER EDWARD SAUNDERSON and MICHAEL JOSEPH O’KEEFE, of Levels, Chaff-cutting Contractors, were this day adjudged bankrupts; and I hereby summon a meeting of creditors to be held at my office at Arcade, Timaru, on Wednesday, the 13th day of August, 1913, at 2 o’clock.
ALEX. MONTGOMERY,
Deputy Official Assignee.
Timaru, 6th August, 1913.
In Bankruptcy.—In the Supreme Court, held at Dunedin.
NOTICE is hereby given that WILLIAM GEORGE LAMBERT, of 74, Princes Street, Dunedin, Jeweller, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Law Courts Buildings, on Thursday, the 14th day of August, 1913, at 2.30 o’clock p.m.
T. D. KENDALL,
Official Assignee.
Dunedin, 7th August, 1913.
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 on or before the 15th day of September, 1913.
-
MAX LICHTENSTEIN, LOUIS ARNOLDSON, MAX PAYKEL, and ALBERT PAYKEL.—Allotments 13A, 24, 73, 74, 75, and parts of Allotments 26, 77, and 78, Parish of Kirikiriroa, and Allotments 2, 4, 5, 5A, 6, 8, 9, 11, 12, 22, 60, 62, 63, 64, 66, and 67, Parish of Komakorau, containing 1,053 acres 3 roods, being portion of Horsham Downs Estate. Occupied by Adolph F. W. Lorie. Plan 7516.
-
PATRICK FOGARTY.—Allotment 97, Town of Cambridge East (corner of Bryce Street and Queen Street West), containing 1 acre. Occupied by Applicant. Plan 8719.
-
ANDREW GALLOWAY.—Part Allotment 35, Parish of Whangape, containing 826 acres. Occupied by Applicant. Plan 6044A.
-
THOMAS JOHN SANSOM.—Lots 10 to 24 inclusive of Section 3 of Allotment 16, Parish of Titirangi (bounded by Victoria Street, Cameron Street, and Browne Street), containing 3 acres 3 roods 10·1 perches. Occupied by Applicant. Plan 8321.
-
ELIZABETH CATHERINE CHAMBERLIN and CHARLES CHAMBERLIN.—Allotments 115, 116, 117, and 118, Parish of Waikomiti, containing 206 acres 3 roods 3 perches. Part occupied by Albert Way and Charles Martin Graeff, and part unoccupied. Plan 8367.
-
WILLIAM NEWELL.—Allotment 18, Parish of Titirangi, containing 30 acres 2 roods 25 perches. Occupied by tenant. Plan 8380.
-
JOHN WATSON.—Allotments 100, 101, 102, 103, 113, 114, 119, 120, 126, 128, and 129, Parish of Manurewa, containing 54 acres 1 rood 27·3 perches. Occupied by Parry Sutton, George Kimpton, Frank Colebrook Western, and the Applicant. Plan 8484.
Diagrams may be inspected at this office.
Dated this 11th day of August, 1913, at the Lands Registry Office, Auckland.
THOS. HALL,
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 15th day of September, 1913.
Application 1437. LETHAM WALLACE MACKERSEY.—11·2 perches, comprising part of Section No. 11 on the plan of the Town of Hastings. Occupied by John Augustus Fraser, Messrs. Fraser and Cathro, Messrs. Armstrong and Haining, Messrs. Cornford and Cornford, and Lawrence Denton.
Diagram may be inspected at this office.
Dated this 11th day of August, 1913, at the Lands Registry Office, Napier.
F. ASPINALL,
District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of ENID AWA ELGAR, of Fernside, Spinster, for the block of land known as Potaka Kuratawhiti Okawa, Wairarapa District, being the whole of the land in certificate of title, Volume 141, folio 242, 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 28th day of August, 1913.
Dated this 14th day of August, 1913, 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 on or before the 15th September, 1913.
Application 4509 (Plan, provisional, No. 961). DONALD FRASER.—2,191 acres 3 roods 24 perches, parts Sections 140, 142, 144, 146, 148, 150, Block VI, Koitiata Survey District, and Sections 31, 32, 34A, and part Sections 30, 34, 38, 44, 45, Rangitikei Registration District. Occupied by Applicant.
Application 4598 (Plan, provisional, No. 1217). NAOMI SMITH.—1 rood 24·4 perches, part Section 643, City of Wellington. Occupied by Munt, Cottrell, and Co. (Limited).
Diagrams may be inspected at this office.
Dated this 14th day of August, 1913, 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 on or before the 12th day of September, 1913.
No. 687. ANNE RENWICK.—17,720 acres 3 roods 18 perches, Sections 2, 3, 4, 5, 6, 7, 13, 14, 15, 59, 60, 61, 43, 44, 55, 53, 54, 56, 57, 40, 42, 45, 47, 28, 29, 37, 38, 39, 40, 41, 48, 49, 50, 53, 72, 73, 74, 75, 76, 77, 78, 79, 80, 81, 82, 83, 84, 85, 86, 87, 88, 89, 91, and parts of Sections 8, 9, 10, 11, 12, 27, 58, 26, 31, 32, 34, 35, 36, 48, 51, 52, 90, 33, 34, 36, 46, 30, 39, and IV, Districts of Awatere, and Wakefield Downs Dungree Estate.
Diagrams may be inspected at this office. D.P.s 588 to 595.
Dated this 12th day of August, 1913, at the Lands Registry Office, Blenheim.
F. W. BROUGHTON,
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.
-
FREDERICK BULL.—7 acres and 32 perches, Rural Section 9193, Block XIII, Oxford Survey District. Occupied by Applicant.
-
ALICE AMELIA FISHER.—3 roods 15·7 perches, part of Rural Section 133, St. Albans Ward, City of Christchurch. Occupied by Applicant.
-
THE NEW ZEALAND FARMERS’ CO-OPERATIVE ASSOCIATION OF CANTERBURY (LIMITED).—84 acres and 35 perches, Rural Section 1233 and part Rural
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1913, No 62
NZLII —
NZ Gazette 1913, No 62
✨ LLM interpretation of page content
💰 Bankruptcy of George Groom
💰 Finance & Revenue8 August 1913
Bankruptcy, Butcher, Runanga
- George Groom, Adjudged bankrupt
- C. W. Cooke, Deputy Official Assignee
💰 Bankruptcy of Walter Edward Saunderson and Michael Joseph O'Keefe
💰 Finance & Revenue6 August 1913
Bankruptcy, Chaff-cutting Contractors, Levels
- Walter Edward Saunderson, Adjudged bankrupt
- Michael Joseph O'Keefe, Adjudged bankrupt
- Alex. Montgomery, Deputy Official Assignee
💰 Bankruptcy of William George Lambert
💰 Finance & Revenue7 August 1913
Bankruptcy, Jeweller, Dunedin
- William George Lambert, Adjudged bankrupt
- T. D. Kendall, Official Assignee
🗺️ Land Transfer Act Notices for Various Parcels
🗺️ Lands, Settlement & Survey11 August 1913
Land Transfer, Auckland, Kirikiriroa, Komakorau
11 names identified
- Max Lichtenstein, Land transfer application
- Louis Arnoldson, Land transfer application
- Max Paykel, Land transfer application
- Albert Paykel, Land transfer application
- Patrick Fogarty, Land transfer application
- Andrew Galloway, Land transfer application
- Thomas John Sansom, Land transfer application
- Elizabeth Catherine Chamberlin, Land transfer application
- Charles Chamberlin, Land transfer application
- William Newell, Land transfer application
- John Watson, Land transfer application
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notice for Letham Wallace Mackersey
🗺️ Lands, Settlement & Survey11 August 1913
Land Transfer, Hastings
- Letham Wallace Mackersey, Land transfer application
- F. Aspinall, District Land Registrar
🗺️ Provisional Certificate of Title for Enid Awa Elgar
🗺️ Lands, Settlement & Survey14 August 1913
Provisional Certificate of Title, Fernside, Wairarapa
- Enid Awa Elgar, Provisional certificate of title
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notices for Donald Fraser and Naomi Smith
🗺️ Lands, Settlement & Survey14 August 1913
Land Transfer, Wellington, Koitiata, Rangitikei
- Donald Fraser, Land transfer application
- Naomi Smith, Land transfer application
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice for Anne Renwick
🗺️ Lands, Settlement & Survey12 August 1913
Land Transfer, Blenheim, Awatere, Wakefield Downs
- Anne Renwick, Land transfer application
- F. W. Broughton, District Land Registrar
🗺️ Land Transfer Act Notices for Frederick Bull and Alice Amelia Fisher
🗺️ Lands, Settlement & SurveyLand Transfer, Oxford, St. Albans, Christchurch
- Frederick Bull, Land transfer application
- Alice Amelia Fisher, Land transfer application