Bankruptcy and Land Transfer Notices




Dec. 17.] THE NEW ZEALAND GAZETTE. 4357

In Bankruptcy.—In the Supreme Court, held at Hamilton.

NOTICE is hereby given that ALFRED WILLISCROFT, of Rotorua, Settler, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Rotorua, on Monday, the 21st day of December, 1914, at 2 o’clock p.m.

W. S. FISHER,
Official Assignee.

Auckland, 14th December, 1914.


In Bankruptcy.—In the Supreme Court, held at Napier.

NOTICE is hereby given that CHARLES SUDFELDT, of Clive Grange, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Hastings, on Tuesday, the 22nd day of December, 1914, at 11 o’clock in the forenoon.

E. B. BURDEKIN,
Deputy Official Assignee.

Napier, 14th December, 1914.


In Bankruptcy.—In the Supreme Court, Wanganui District.

NOTICE is hereby given that IWIORA TAMAIWAREA, of Waitotara, Aboriginal Native, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Bull’s, on Tuesday, the 15th day of December, 1914, at 3 o’clock p.m.

T. R. SAYWELL,
Deputy Official Assignee.

Wanganui, 8th December, 1914.


In Bankruptcy.—In the Supreme Court, held at Dunedin.

NOTICE is hereby given that MILTON AUGUSTINE PEART, of Oamaru, Builder, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse on Monday, the 21st day of December, 1914, at 11 o’clock a.m.

A. W. WOODWARD,
Deputy Official Assignee.

Oamaru, 12th December, 1914.


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, and its amendment, unless caveat be lodged forbidding the same on or before the 18th January, 1915.

  1. MILDRED BENNETT.—Lots 3 and 4, Section 8, Lots 2, 3, 4, 6, 7, and 8, Section T, and Lots 1 to 8 (inclusive), Section U, Town of Warkworth, and parts of Allotment 67, Parish of Mahurangi, containing together 37 acres 0 roods 11·7 perches. Occupied by Applicant. Plans 9050 and 9342.

  2. GEORGE DICKINSON.—Allotment 512, Town of Cambridge East, containing 1 acre, fronting Hall Street. Occupied by Applicant. Plan 8385.

  3. JANE ELIZABETH McNEIL.—Allotments 127 and 128, Parish of Karamu, containing 102 acres. Occupied by Applicant. Plan 9008.

  4. THE AUCKLAND TRAMWAYS INDUSTRIAL UNION OF WORKERS.—Lots 5 and 6 of Allotment 6, Section 15, Suburbs of Auckland, fronting Avon Street, containing 21·4 perches. Unoccupied. Plan 9657.

Diagrams may be inspected at this office.

Dated this 15th day of December, 1914, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.


APPLICATION having been made to me to register a dealing affecting Lease No. 4881, of Subdivisions 36, 40, and 48, Puketotara Block, Grey District, GEORGE JORDAN, of New Plymouth, Farmer, being the registered lessee, and evidence having been lodged of the loss of the said lease, I hereby give notice that I will dispense with the production of the said lease, and register the dealing as requested, on or after the 6th day of January, 1915.

A. V. STURTEVANT,
District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title in the name of ALEXANDER SAUNDERS, of Motua, Farmer, for Lot 32 on deposited plan 1502, part Section 522, Township of Shannon, being the whole of the land comprised in certificate of title, Vol. 156, folio 131, 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 4th day of January, 1915.

Dated this 16th day of December, 1914, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
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, and its amendment, unless caveat be lodged forbidding the same.

No. 710. FRANCIS REDWOOD, Roman Catholic Archbishop of Wellington.—34 perches, part of Section 315, Town of Picton. Occupied by Applicant.

Diagram may be inspected at this office. Plan No. 656

Dated this 15th day of December, 1914, at the Lands Registry Office, Blenheim.

F. W. BROUGHTON,
District Land Registrar.


NOTICE is hereby given that the parcels of land herein-after described will be brought under the provisions of the Land Transfer Act, 1908, and its amendment, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. GORDON FULTON.—840 acres 0 roods 13 perches, part of Sections 109, 110, 111, 119, 120, 121, 122, 123, 134, 135, 136, Square 89, Blocks IV and VIII, Culverden Survey District. Occupied by Applicant.

  2. EUPHEMIA DICKINSON.—1 rood 9·4 perches, part Rural Section 252, St. Albans Ward, City of Christchurch. Occupied by weekly tenants.

  3. GEORGE WILLIAM THOMAS.—44 acres 3 roods 34 perches, Rural Sections 3134, 7513, and part of Rural Section 580, Block IV, Akaroa Survey District. Occupied by George Armstrong and Louis Joseph Vangioni.

  4. ARTHUR LIONEL NEWBERY.—1 rood 38·9 perches, part of Rural Section 69, Linwood Ward, City of Christchurch. Occupied by Applicant.

  5. ALFRED HENRY JAMES PARKER.—2 acres 0 roods 6 perches, part of Rural Section 3, Block VII, Christchurch Survey District. Occupied by Applicant.

  6. AUGUSTUS THOMAS SAUNDERS.—32 perches, part Rural Section 175, Linwood Ward, City of Christchurch. Occupied by Applicant.

  7. EDMUND LEONARD BORGFELDT.—33·5 perches, part of Rural Section 304, Block VII, Christchurch Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 15th day of December, 1914, at the Lands Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.


PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266, subsection (3), of the above Act, that the undermentioned companies will, at the expiration of three months from the date hereof, and unless cause is shown to the contrary, be struck off the Register and dissolved :—

1912/31. Dunedin Grain and Produce Company (Limited).
1911/11. The 1911 Dredging Company (Limited).
1907/14. Last Chance Mining Company (Limited).
1902/2. New Roxburgh Jubilee Dredging Company (Limited).
1900/139. The Molyneux Hydraulic Dredging Company (Limited).
1899/29. The Alexandra Coal-mining Company (Limited).
1890/7. The Taieri Amateur Turf Club.
1908/15. Sibbald and Co. (Limited).

Dated at the office of the Assistant Registrar of Companies at Dunedin this 11th day of December, 1914.

J. P. MURPHY,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 136


NZLII PDF NZ Gazette 1914, No 136





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Alfred Williscroft

⚖️ Justice & Law Enforcement
14 December 1914
Bankruptcy, Settler, Rotorua
  • Alfred Williscroft, Adjudged bankrupt

  • W. S. Fisher, Official Assignee

⚖️ Bankruptcy Notice for Charles Sudfeldt

⚖️ Justice & Law Enforcement
14 December 1914
Bankruptcy, Labourer, Clive Grange
  • Charles Sudfeldt, Adjudged bankrupt

  • E. B. Burdekin, Deputy Official Assignee

⚖️ Bankruptcy Notice for Iwiora Tamaiawarea

⚖️ Justice & Law Enforcement
8 December 1914
Bankruptcy, Aboriginal Native, Waitotara
  • Iwiora Tamaiawarea, Adjudged bankrupt

  • T. R. Saywell, Deputy Official Assignee

⚖️ Bankruptcy Notice for Milton Augustine Peart

⚖️ Justice & Law Enforcement
12 December 1914
Bankruptcy, Builder, Oamaru
  • Milton Augustine Peart, Adjudged bankrupt

  • A. W. Woodward, Deputy Official Assignee

🗺️ Land Transfer Act Notices for Various Applicants

🗺️ Lands, Settlement & Survey
15 December 1914
Land Transfer, Warkworth, Cambridge East, Karamu, Auckland
  • Mildred Bennett, Applicant for land transfer
  • George Dickinson, Applicant for land transfer
  • Jane Elizabeth McNeil, Applicant for land transfer
  • Auckland Tramways Industrial Union of Workers, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Notice of Lost Lease for George Jordan

🗺️ Lands, Settlement & Survey
Lost Lease, Puketotara Block, New Plymouth
  • George Jordan, Registered lessee of lost lease

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Alexander Saunders

🗺️ Lands, Settlement & Survey
16 December 1914
Provisional Certificate of Title, Motua, Shannon
  • Alexander Saunders, Applicant for provisional certificate of title

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for Francis Redwood

🗺️ Lands, Settlement & Survey
15 December 1914
Land Transfer, Picton, Roman Catholic Archbishop
  • Francis Redwood (Roman Catholic Archbishop of Wellington), Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notices for Various Applicants in Christchurch

🗺️ Lands, Settlement & Survey
15 December 1914
Land Transfer, Culverden, St. Albans, Akaroa, Linwood
7 names identified
  • Gordon Fulton, Applicant for land transfer
  • Euphemia Dickinson, Applicant for land transfer
  • George William Thomas, Applicant for land transfer
  • Arthur Lionel Newbery, Applicant for land transfer
  • Alfred Henry James Parker, Applicant for land transfer
  • Augustus Thomas Saunders, Applicant for land transfer
  • Edmund Leonard Borgfeldt, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
11 December 1914
Companies Act, Dissolution, Dunedin
  • J. P. Murphy, Assistant Registrar of Companies