Bankruptcy and Land Transfer Notices




APRIL 30.

THE NEW ZEALAND GAZETTE.

1611

In Bankruptcy.—In the Supreme Court, held at Palmerston North.

NOTICE is hereby given that JAMES SHAW, of Rewa, Storekeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 11th day of May, 1914, at 12 o’clock noon.

G. J. SCOTT,
Deputy Official Assignee.
Palmerston North, 27th April, 1914.

In Bankruptcy

In the estate of ROBERT MAHAN, of Oamaru, Photographer.

NOTICE is hereby given that a third and final dividend of 2s. 0½d. in the pound is now payable at my office, Thames Street, on all proved and accepted claims. Promissory notes must be produced for endorsement.

A. W. WOODWARD,
Deputy Official Assignee.
Oamaru, 21st April, 1914.

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

NOTICE is hereby given that JAMES JOHNSTON, of Milton, Pottery Proprietor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Law Courts Buildings, Stuart Street, Dunedin, on Friday, the 1st day of May, 1914, at 2.30 o’clock p.m.

T. D. KENDALL,
Official Assignee.
Dunedin, 23rd April, 1914.

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

NOTICE is hereby given that JOHN ROWLEY, of South Dunedin, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Law Courts Buildings, Stuart Street, Dunedin, on Tuesday, the 5th day of May, 1914, at 2.30 o’clock p.m.

T. D. KENDALL,
Official Assignee.
Dunedin, 25th April, 1914.

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

NOTICE is hereby given that ERNEST SOLOMON UREN, of Clyde, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Law Courts Buildings, Stuart Street, Dunedin, on Friday, the 8th day of May, 1914, at 2.30 o’clock p.m.

T. D. KENDALL,
Official Assignee.
Dunedin, 27th April, 1914.

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

NOTICE is hereby given that WILLIAM WALKER, Labourer, of Wendon (near the school), was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 30th day of April, 1914, at 3 o’clock.

J. LATHAM,
Official Assignee.
Gore, 22nd April, 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 1st day of June, 1914.

  1. WILLIAM EASDOWN.—Allotment 133, Parish of Pepepe, containing 24 acres 3 roods 22 perches. Unoccupied. Plan 9228.

  2. CHARLES WILLIAM PERCY.—Allotments 104, 105, 106, 107, 115, 116, 121, and 122, Parish of Manurewa, containing 38 acres 2 roods 31·8 perches. Occupied by Mr. Cook and the Applicant. Plan 9047.

  3. ROBERT WILLIAM BROWN.—Part Lot 22 of Allotment 171, Section 10, Suburbs of Auckland, containing 39·8 perches, fronting Avondale Road. Occupied by Frederick Charles Brown. Plan 9215.

Diagrams may be inspected at this office.

Dated this 28th day of April, 1914, 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, and its amendment, unless caveat be lodged forbidding the same on or before the 30th day of May, 1914.

Application 1448. ALEXANDER TODD, ALBERT EDWARD JULL, ELLEN AMELIA JULL, and LEVIN AND CO. (LIMITED).—1 rood 26·4 perches, being parts of Waipukurau Native Reserve 30N, and of Block 16, Waipukurau Crown-grant District. Occupied by Ernest Joseph Turner and Marmaduke Sowry.

Diagram may be inspected at this office.

Dated this 22nd day of April, 1914, at the Lands Registry Office, Napier.

F. ASPINALL,
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, and its amendment, unless caveat be lodged forbidding the same on or before the 1st day of June, 1914.

Application 4630 (Plan, provisional, No. 1343). ERNEST HERBERT SAXBY JACKSON.—800 acres 3 roods 20 perches, parts of Sections 49 and 50, Moroa Registration District. Occupied by David Naismith Algie.

Application 4642 (Plan, provisional, No. 1417). ROBERT GRANT.—232 acres 2 roods 1 perch, parts of Sections 7, 8, 9, and 10, Tupurupuru Block. Occupied by Percy Milsome Joseph Oates.

Diagrams may be inspected at this office.

Dated this 29th day of April, 1914, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

SUBSECTION (3) OF SECTION 266.

IT having been reported to me that the undermentioned companies have ceased to carry on business, I hereby give notice that, at the expiration of three months from this date, the names of such companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved.

Names of Companies.

The Machine Framing, Trenching, and Milling Company (Limited).

Walker and Wills (Limited).

Dated this 29th day of April, 1914, at the office of the Registrar of Companies at Wellington.

C. H. WALTER DIXON,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 43


NZLII PDF NZ Gazette 1914, No 43





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication for James Shaw

⚖️ Justice & Law Enforcement
27 April 1914
Bankruptcy, Storekeeper, Rewa, Palmerston North
  • James Shaw, Adjudged bankrupt

  • G. J. Scott, Deputy Official Assignee

⚖️ Final Dividend Notice for Estate of Robert Mahan

⚖️ Justice & Law Enforcement
21 April 1914
Bankruptcy, Dividend, Photographer, Oamaru
  • Robert Mahan, Final dividend payable

  • A. W. Woodward, Deputy Official Assignee

⚖️ Bankruptcy Adjudication for James Johnston

⚖️ Justice & Law Enforcement
23 April 1914
Bankruptcy, Pottery Proprietor, Milton, Dunedin
  • James Johnston, Adjudged bankrupt

  • T. D. Kendall, Official Assignee

⚖️ Bankruptcy Adjudication for John Rowley

⚖️ Justice & Law Enforcement
25 April 1914
Bankruptcy, Labourer, South Dunedin
  • John Rowley, Adjudged bankrupt

  • T. D. Kendall, Official Assignee

⚖️ Bankruptcy Adjudication for Ernest Solomon Uren

⚖️ Justice & Law Enforcement
27 April 1914
Bankruptcy, Labourer, Clyde, Dunedin
  • Ernest Solomon Uren, Adjudged bankrupt

  • T. D. Kendall, Official Assignee

⚖️ Bankruptcy Adjudication for William Walker

⚖️ Justice & Law Enforcement
22 April 1914
Bankruptcy, Labourer, Wendon, Gore
  • William Walker, Adjudged bankrupt

  • J. Latham, Official Assignee

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
28 April 1914
Land Transfer, Auckland, Pepepe, Manurewa
  • William Easdown, Land under Land Transfer Act
  • Charles William Percy, Land under Land Transfer Act
  • Robert William Brown, Land under Land Transfer Act
  • Frederick Charles Brown, Occupier of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Napier

🗺️ Lands, Settlement & Survey
22 April 1914
Land Transfer, Napier, Waipukurau
  • Alexander Todd, Land under Land Transfer Act
  • Albert Edward Jull, Land under Land Transfer Act
  • Ellen Amelia Jull, Land under Land Transfer Act
  • Ernest Joseph Turner, Occupier of land
  • Marmaduke Sowry, Occupier of land

  • F. Aspinall, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
29 April 1914
Land Transfer, Wellington, Moroa, Tupurupuru
  • Ernest Herbert Saxby Jackson, Land under Land Transfer Act
  • David Naismith Algie, Occupier of land
  • Robert Grant, Land under Land Transfer Act
  • Percy Milsome Joseph Oates, Occupier of land

  • G. G. Bridges, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
29 April 1914
Company Dissolution, Wellington
  • C. H. Walter Dixon, Assistant Registrar of Companies