Bankruptcy and Land Transfer Notices




JULY 2.] THE NEW ZEALAND GAZETTE. 2667


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

NOTICE is hereby given that FRANK POTTER, of Ashburton, Saddler, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Thursday, the 2nd day of July, 1914, at 11 o'clock a.m.

JOHN DAVISON,

Deputy Official Assignee.

Christchurch, 24th June, 1914.


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

NOTICE is hereby given that JUSTIN FRANCIS HUNTLY McCARTHY, of Dunedin, Clerk, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office, Law Courts Buildings, Stuart Street, Dunedin, on Friday, the 3rd day of July, 1914, at 2:30 o'clock p.m.

T. D. KENDALL,

Official Assignee.

Dunedin, 24th June, 1914.


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

NOTICE is hereby given that ISAAC HENRY ATKINSON, of Waiohaka, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Friday, the 3rd day of July, 1914, at 2:30 o'clock p.m.

CHARLES B. ROUT,

Deputy Official Assignee.

Invercargill, 22nd June, 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 3rd day of August, 1914.

  1. ALEXANDER NICOL.—Allotment 69, Town of Newcastle, containing 1 rood 8·1 perches (situated at corner of Tyne Street and Galileo Street). Occupied by Applicant. Plan 9457.

  2. SOPHIA Hoffmann.—Lots 1, 2, 3, 4, and 5 of Allotment 20, Parish of Titirangi, containing 29 acres 2 roods 20 perches (fronting Point Chevalier Road and Seymour Street), together with a right-of-way over Seymour Street. Occupied by Albert Barker. Plan 8773.

  3. JAMES BISHOP.—Allotment 101, Parish of Waioeka, containing 48 acres 1 rood 16·2 perches. Occupied by Applicant. Plan 8957.

  4. ANNE ELIZABETH JANE GARLICK.—Allotment 17 and part Allotment 8, Section 32, City of Auckland, containing 15·3 perches (fronting Queen Street and Lorne Street). Occupied by Applicant. Plan 8868.

  5. MARCUS WILKINS and SOPHIA ELIZABETH WILKINS.—Part Allotment 50, Parish of Paremoremo, containing 1 acre 2 roods 34 perches. Occupied by Applicant. Plan 8963.

  6. MARCUS WILKINS.—Part Allotment 50, Parish of Paremoremo, containing 6 acres 1 rood 14 perches. Occupied by Applicant. Plan 8963.

  7. JAMES ALFRED MOODY.—Lots 8 and 9, Block I, of Allotment 1, Section 8, Suburbs of Auckland, containing 2 roods 26·3 perches (fronting Marine Parade, Ponsonby). Occupied by Applicant. Plan 9057.

  8. MARY ANN MIDDLEBROOK.—Lots 2, 3, 4, 5, and 6 of Allotment 5, Section 9, Suburbs of Auckland, containing 1 acre and 17·3 perches (fronting Wolsley Crescent, Grey Lynn). Occupied by Applicant. Plan 8834.

  9. IVAN AUBRY MOTION.—Part Allotment 16, Parish of Pukekohe, containing 6 acres 3 roods 17 perches (fronting Hill Road). Occupied by Applicant. Plan 9218.

  10. WILLIAM CLAUDE MOTION.—Part Allotment 16, Parish of Pukekohe, containing 1 acre (fronting Hill Road). Occupied by Applicant. Plan 9218.

  11. MATILDA ELEANOR WILSON.—Allotments 264, 265, 266, and 267, Parish of Kirikiriira, containing 221 acres 2 roods. Occupied by Applicant. Plan 8801.

  12. THE BOARD OF THE WESLEY TRAINING COLLEGE.—Section 1, Block XIII, Karioi Survey District, originally granted as Kotoretoto Block, and including Koto-


retoto Island, containing 306 acres and 10 perches. Occupied by Edward William Buckeridge. Plan 9363.

Diagrams may be inspected at this office.

Dated this 30th day of June, 1914, 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, and its amendment. unless caveat be lodged forbidding the same on or before the 2nd day of August, 1914.

Application No. 1280e.—ERNEST ALBERT REGINALD READ BLOOMFIELD and JOHN LUCAS READ BLOOMFIELD, Executors under the will of the late GEORGE EDWARD READE (sometimes known as GEORGE EDWARD READ) and GEORGE EDWARD READ BLOOMFIELD, in respect of the land known as Wainui No. 1, containing 22 acres 1 rood 24 perches; Wainui No. 2, containing 29 acres 3 roods; and Upoko-o-te-Ika, containing 7 acres 1 rood 28 perches: be the same respective areas a little more or less: all situate in Block I, Turanganui Survey District, Cook County. Occupied by Applicants' tenants.

Diagram may be inspected at this office.

Dated this 25th day of June, 1914, at the Lands Registry Office, Gisborne.

R. STONE FLORANCE,

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 3rd day of August, 1914.

Application 4381 (Plans, provisional, Nos. 713, 714, 715). WILLIAM ALBERT KEILLER, ERNEST JAMES KEILLER, and JANIE EMERALD POTTS.—6,463 acres 20 perches, Blocks CXXVIII, CXLIX, CLI, CLII, CLIII, CLV, parts LXXXIV, LXXXV, LXXXVI, LXXXVII, LXXXVIII, CXXIII, CXXIV, CXXV, CXXVI, CXXVII, CXLIV, CXLVI, CXLVIII, CL, CLIV, CLVI, CLVII, CLVIII, CLIX, Sections 36, Subs. (1) and (2) of 38, 43, parts 34, 35, 36B, 44, 45, Rangitikei Registration District. Occupied by Applicants.

Application 4658 (Plan, provisional, No. 1396). CHARLES JAMES FUTTER, FREDERICK HENRY FUTTER, and WALTER COOMBS FUTTER.—112 acres 3 roods 28·7 perches, part Section 10, Harbour District. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 1st day of July, 1914, at the Lands Registry Office, Wellington.

G. G. BRIDGES,

District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Volume 8, folio 281, for Section 6, Block II, Gore Survey District, whereof the late HENRY PRICE WYNN-WILLIAMS, formerly of Manaroa, Pelorus Sound, Farmer, is the registered proprietor, and application having been made for the issue of a provisional certificate of title, I hereby give notice that it is my intention to issue such provisional certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, Blenheim, this 29th day of June, 1914.

F. W. BROUGHTON,

District Land Registrar.


PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

THE INGLEWOOD ELECTRIC LIGHT AND POWER COMPANY (LIMITED).

TAKE notice that the name of the above-mentioned company has been struck off the Register, and the company has been dissolved.

Given under my hand, at New Plymouth, this 24th day of June, 1914.

A. V. STURTEVANT,

Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 63


NZLII PDF NZ Gazette 1914, No 63





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Frank Potter

⚖️ Justice & Law Enforcement
24 June 1914
Bankruptcy, Creditors Meeting, Ashburton
  • Frank Potter, Adjudged bankrupt

  • John Davison, Deputy Official Assignee

⚖️ Bankruptcy Notice for Justin Francis Huntly McCarthy

⚖️ Justice & Law Enforcement
24 June 1914
Bankruptcy, Creditors Meeting, Dunedin
  • Justin Francis Huntly McCarthy, Adjudged bankrupt

  • T. D. Kendall, Official Assignee

⚖️ Bankruptcy Notice for Isaac Henry Atkinson

⚖️ Justice & Law Enforcement
22 June 1914
Bankruptcy, Creditors Meeting, Waiohaka
  • Isaac Henry Atkinson, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🗺️ Land Transfer Act Notices for Various Properties

🗺️ Lands, Settlement & Survey
30 June 1914
Land Transfer, Property Registration, Auckland
12 names identified
  • Alexander Nicol, Land transfer application
  • Sophia Hoffmann, Land transfer application
  • James Bishop, Land transfer application
  • Anne Elizabeth Jane Garlick, Land transfer application
  • Marcus Wilkins, Land transfer application
  • Sophia Elizabeth Wilkins, Land transfer application
  • James Alfred Moody, Land transfer application
  • Mary Ann Middlebrook, Land transfer application
  • Ivan Aubry Motion, Land transfer application
  • William Claude Motion, Land transfer application
  • Matilda Eleanor Wilson, Land transfer application
  • Board of the Wesley Training College, Land transfer application

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Wainui and Upoko-o-te-Ika

🗺️ Lands, Settlement & Survey
25 June 1914
Land Transfer, Property Registration, Gisborne
  • Ernest Albert Reginald Read Bloomfield, Land transfer application
  • John Lucas Read Bloomfield, Land transfer application
  • George Edward Reade, Deceased landowner
  • George Edward Read, Deceased landowner
  • George Edward Read Bloomfield, Land transfer application

  • R. Stone Florance, District Land Registrar

🗺️ Land Transfer Act Notice for Rangitikei and Harbour Districts

🗺️ Lands, Settlement & Survey
1 July 1914
Land Transfer, Property Registration, Wellington
6 names identified
  • William Albert Keiller, Land transfer application
  • Ernest James Keiller, Land transfer application
  • Janie Emerald Potts, Land transfer application
  • Charles James Futter, Land transfer application
  • Frederick Henry Futter, Land transfer application
  • Walter Coombs Futter, Land transfer application

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Henry Price Wynn-Williams

🗺️ Lands, Settlement & Survey
29 June 1914
Provisional Certificate of Title, Blenheim
  • Henry Price Wynn-Williams, Deceased registered proprietor

  • F. W. Broughton, District Land Registrar

🏭 Dissolution of Inglewood Electric Light and Power Company

🏭 Trade, Customs & Industry
24 June 1914
Company Dissolution, Inglewood
  • A. V. Sturtevant, Assistant Registrar of Companies