Bankruptcy and Land Transfer Notices




3088
THE NEW ZEALAND GAZETTE.
[No. 76

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

NOTICE is hereby given that THOMAS TORPY, of Wellington, Agent, was this day adjudged bankrupt on creditors’ petition; and I hereby summon a meeting of creditors to be held at my office, 190 Lambton Quay, on Wednesday, the 5th day of August, 1914, at 11 o’clock a.m.

CHAS. ZACHARIAH,
Acting Official Assignee.

Wellington, 24th July, 1914.


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

In the matter of the Administration Act, 1908; and in the matter of GEORGE ALEXANDER HILL, late of Christchurch, Gentleman (deceased).

NOTICE is hereby given that by an order of the above Honourable Court dated the 22nd day of July, 1914, the Official Assignee in Bankruptcy for the Canterbury District was appointed Administrator of the above-mentioned estate; and I hereby summon a meeting of creditors to be held at my office, Public Trust Buildings, No. 96 Gloucester Street West, Christchurch, on Friday, the 7th day of August, 1914, at 11 o’clock in the forenoon.

GEO. A. SMYTH,
Official Assignee.

Christchurch, 31st July, 1914.


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

NOTICE is hereby given that HENRY GALLUS, of Timaru, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office at Timaru on Monday, the 3rd day of August, 1914, at 11 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 28th July, 1914.


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

NOTICE is hereby given that GEORGE ALEXANDER ALLFREY, of Temuka, Carrier, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office at Timaru on Friday, the 7th day of August, 1914, at 11.15 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 27th July, 1914.


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

NOTICE is hereby given that GEORGE MORRISON JENKINS and DAVID SHAW, both of Invercargill, Builders, were this day adjudged bankrupts; and I hereby summon a meeting of creditors to be held at my office on Tuesday, the 4th day of August, 1914, at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

Invercargill, 24th July, 1914.


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

NOTICE is hereby given that ALEXANDER DINGWALL, of Invercargill, Builder, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 7th day of August, 1914, at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

Invercargill, 30th July, 1914.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of Lease No. 3183, in favour of THOMAS HANNA, of Auckland, Settler, for Allotment 205 of the Parish of Opaheke, having been lodged with me and application made to issue a provisional lease, notice is hereby given of my intention to issue a provisional lease accordingly at the expiration of fourteen days from the 6th August, 1914.

Dated the 4th day of August, 1914, at the Lands Registry Office at Auckland.

THOS. HALL,
District Land Registrar.


LEASE No. 3968 of Allotments 201–202, Section 1, of the Town of Opotiki, from the OPOTIKI TOWN BOARD to MARY PERRY HEWITSON :

The lessor having re-entered and recovered possession of the above land for non-payment of rent, it is my intention to notify such re-entry upon the Register at the expiration of one month from the 6th day of August, 1914.

Dated this 4th day of August, 1914, at the Lands Registry Office at 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 within one month from the publication hereof.

  1. JESSIE THOMSON.—257 acres and 18 poles, Sections 2, 4, and 5, Block II, Dunedin and East Taieri District. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 3rd day of August, 1914, at the Lands Registry Office, Dunedin.

C. E. NALDER,
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 company 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.

THE WAITAHUNA HYDRAULIC SLUICING COMPANY (LIMITED). 1904/6.

Dated at the office of the Assistant Registrar of Companies at Dunedin this 29th day of July, 1914.

J. P. MURPHY,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266, subsection (4), of the above Act, that the undermentioned company has been struck off the Register for the District of Otago.

1890/4. ALLANDALE COAL COMPANY (LIMITED).

Dated at the office of the Assistant Registrar of Companies at Dunedin this 27th day of July, 1914.

J. P. MURPHY,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908.

SECTIONS 266 AND 267.

I HEREBY give notice that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Name of Company.

HUTCHISON AND CAMPBELL (LIMITED).

Dated at Wellington this 3rd day of August, 1914.

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



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 76


NZLII PDF NZ Gazette 1914, No 76





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Thomas Torpy

⚖️ Justice & Law Enforcement
24 July 1914
Bankruptcy, Creditors' Meeting, Wellington
  • Thomas Torpy, Adjudged bankrupt

  • Chas. Zachariah, Acting Official Assignee

⚖️ Bankruptcy Notice for George Alexander Hill

⚖️ Justice & Law Enforcement
31 July 1914
Bankruptcy, Administration Act, Christchurch
  • George Alexander Hill, Deceased, estate administration

  • Geo. A. Smyth, Official Assignee

⚖️ Bankruptcy Notice for Henry Gallus

⚖️ Justice & Law Enforcement
28 July 1914
Bankruptcy, Creditors' Meeting, Timaru
  • Henry Gallus, Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

⚖️ Bankruptcy Notice for George Alexander Allfrey

⚖️ Justice & Law Enforcement
27 July 1914
Bankruptcy, Creditors' Meeting, Temuka
  • George Alexander Allfrey, Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

⚖️ Bankruptcy Notice for George Morrison Jenkins and David Shaw

⚖️ Justice & Law Enforcement
24 July 1914
Bankruptcy, Creditors' Meeting, Invercargill
  • George Morrison Jenkins, Adjudged bankrupt
  • David Shaw, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

⚖️ Bankruptcy Notice for Alexander Dingwall

⚖️ Justice & Law Enforcement
30 July 1914
Bankruptcy, Creditors' Meeting, Invercargill
  • Alexander Dingwall, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Thomas Hanna

🗺️ Lands, Settlement & Survey
4 August 1914
Lease, Provisional Lease, Auckland
  • Thomas Hanna, Issuance of provisional lease

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Mary Perry Hewitson

🗺️ Lands, Settlement & Survey
4 August 1914
Lease, Re-entry, Opotiki
  • Mary Perry Hewitson, Lease re-entry

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Jessie Thomson

🗺️ Lands, Settlement & Survey
3 August 1914
Land Transfer, Caveat, Dunedin
  • Jessie Thomson, Land transfer application

  • C. E. Nalder, District Land Registrar

🏭 Companies Act Notice for Waitahuna Hydraulic Sluicing Company

🏭 Trade, Customs & Industry
29 July 1914
Company Dissolution, Waitahuna Hydraulic Sluicing Company
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Companies Act Notice for Allandale Coal Company

🏭 Trade, Customs & Industry
27 July 1914
Company Dissolution, Allandale Coal Company
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Companies Act Notice for Hutchison and Campbell

🏭 Trade, Customs & Industry
3 August 1914
Company Dissolution, Hutchison and Campbell
  • C. H. Walter Dixon, Assistant Registrar of Companies