Bankruptcy and Land Transfer Notices




Jan. 28.] THE NEW ZEALAND GAZETTE. 371

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

NOTICE is hereby given that SYDNEY THOMAS LIDSTONE, of Waimate, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Waimate, on Friday, the 29th day of January, 1915, at 2 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 19th January, 1915.

In Bankruptcy.

Estate of WILLIAM JOHN WARDS, of Ealing, Building Contractor.

A FIRST and final dividend of 3s. 4d. per pound on all accepted proved claims is now payable at my office, Arcade, Timaru. Promissory notes (if any) must be presented for endorsement.

Dividends unclaimed after thirty days will be paid into Public Trust Office.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 22nd January, 1915.

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

Estate administered at Gore.

NOTICE is hereby given that THOMAS ADAM CHRISTIE, of Gore, Phonograph Dealer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Tuesday, the 2nd day of February, 1915, at 2 o’clock p.m.

J. LATHAM,
Deputy Official Assignee.

Gore, 22nd January, 1915.

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 March, 1915.

  1. FRANCIS QUIN.—Allotments 156, 157, and 158, Parish of Ngaroto, containing 149 acres 2 roods 13 perches. Occupied by Applicant. Plan 9132.

  2. GEORGE BELL PROUD.—Lot 9 of Allotment 47, Section 28, City of Auckland, containing 11 perches, fronting Yelverton Terrace. Occupied by Mrs. Bradley. Plan 9679.

  3. OWEN NEIL CAMPBELL.—Part Allotment 228, Parish of Waimana, containing 7 acres 3 roods 19 perches. Occupied by A. P. Wylde. Plan 9800.

Diagrams may be inspected at this office.

Dated this 26th day of January, 1915, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 244, folio 104, for part of Lot 5, Plan 2083, part of Rural Section 326, situated in Block XII of the Christchurch Survey District, whereof THOMAS HOLBROOK, of Christchurch, Labourer, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title for the said land, 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 this 26th day of January, 1915, at the Lands Registry Office, Christchurch.

W. WYINKS,
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 within one month from the publication hereof.

No. 5159. DUNCAN CAMERON.—32 acres 2 roods 23 perches, part of Section 68, Block I, Waikouaiti District. Occupied partly by Applicant and partly by William Padgett.

No. 5160. JAMES WATSON.—3 acres 1 rood 22 perches, parts of Sections 49 and 52, Block VII, Moeraki District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 25th day of January, 1915, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.

F

PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (3).

IT having been reported to me that “Cudby, Bridger, and Company (Limited)” has ceased to carry on business, I hereby give notice that at the expiration of three months from this date the name of such company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Dated at Wellington this 26th day of January, 1915.

J. MURRAY,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266.

THE CANTERBURY CO-OPERATIVE EGG, POULTRY, AND PRODUCE COMPANY (LIMITED).

TAKE notice that the name of the above company will, at the expiration of three months from the date hereof, unless cause be shown to the contrary, be struck off the Register, and the company will be dissolved.

Given under my hand, at Christchurch, this 20th day of January, 1915.

J. MORRISON,
Acting Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266.

CHRISTCHURCH COLD STORAGE COMPANY (LIMITED).

TAKE notice that the name of the above company will, at the expiration of three months from the date hereof, unless cause be shown to the contrary, be struck off the Register, and the company will be dissolved.

Given under my hand, at Christchurch, this 22nd day of January, 1915.

J. MORRISON,
Acting Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (4).

TAKE notice that the companies enumerated in the Schedule hereto have been struck off the Register, and the companies have been dissolved.

Schedule.

The Feilding Carrying Company (Limited).
The Northern Advocate Publishing Company (Limited).
The Eng. Automatic Milk Agitator and Cooler Company (Limited).
Electric Light Company of New Zealand (Limited).
Ronald T. Robertson and Company (Limited).
John Holmes and Company (Limited).
The Mander Three Chance Hook Company (Limited).

Dated at Wellington this 26th day of January, 1915.

J. MURRAY,
Assistant Registrar of Companies.

TAITAPU GOLD ESTATES (LIMITED).

NOTICE is hereby given that the office of the above-named company, under the Companies Act, 1908, will from this date be removed from Hardy Street, Nelson, to Paturau, Collingwood, Nelson; and that Mr. FREDERICK WILLIAM HARRIS-DAW will in future act as the Public Officer for the said company.

NOEL LEE BUCHANAN,
Retiring Public Officer for the said Company.

20th January, 1915. 92

JOHN GEORGE MOORE SLOANE, Bachelor of Medicine, Toronto University, 1895; Mem. of College of Physicians & Surgeons, Ontario, 1895; Mem. of College of Physicians & Surgeons, Prov. of Alberta, 1906; Mem. of College of Physicians & Surgeons of the North-west Territories, Canada, 1906; now residing in Kiokio, hereby give notice that I intend applying on the 22nd February, 1915, next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Auckland.

J. G. M. SLOANE.

Dated at Auckland, 21st January, 1915. 93



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 10


NZLII PDF NZ Gazette 1915, No 10





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Sydney Thomas Lidstone

⚖️ Justice & Law Enforcement
19 January 1915
Bankruptcy, Creditors Meeting, Waimate
  • Sydney Thomas Lidstone, Adjudged bankrupt

  • ALEX. MONTGOMERY, Deputy Official Assignee

⚖️ Final Dividend Notice for William John Wards

⚖️ Justice & Law Enforcement
22 January 1915
Bankruptcy, Dividend Payment, Timaru
  • William John Wards, Estate in bankruptcy

  • ALEX. MONTGOMERY, Deputy Official Assignee

⚖️ Bankruptcy Notice for Thomas Adam Christie

⚖️ Justice & Law Enforcement
22 January 1915
Bankruptcy, Creditors Meeting, Gore
  • Thomas Adam Christie, Adjudged bankrupt

  • J. LATHAM, Deputy Official Assignee

🗺️ Land Transfer Act Notices for Various Properties

🗺️ Lands, Settlement & Survey
26 January 1915
Land Transfer, Property Registration, Auckland
  • Francis Quin, Applicant for land transfer
  • George Bell Proud, Applicant for land transfer
  • Owen Neil Campbell, Applicant for land transfer

  • THOS. HALL, District Land Registrar

🗺️ Provisional Certificate of Title for Thomas Holbrook

🗺️ Lands, Settlement & Survey
26 January 1915
Land Title, Provisional Certificate, Christchurch
  • Thomas Holbrook, Registered proprietor

  • W. WYINKS, District Land Registrar

🗺️ Land Transfer Act Notices for Duncan Cameron and James Watson

🗺️ Lands, Settlement & Survey
25 January 1915
Land Transfer, Property Registration, Dunedin
  • Duncan Cameron, Applicant for land transfer
  • James Watson, Applicant for land transfer
  • William Padgett, Occupier of land

  • C. E. NALDER, District Land Registrar

🏭 Notice of Company Dissolution for Cudby, Bridger, and Company (Limited)

🏭 Trade, Customs & Industry
26 January 1915
Company Dissolution, Wellington
  • J. MURRAY, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for The Canterbury Co-operative Egg, Poultry, and Produce Company (Limited)

🏭 Trade, Customs & Industry
20 January 1915
Company Dissolution, Christchurch
  • J. MORRISON, Acting Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Christchurch Cold Storage Company (Limited)

🏭 Trade, Customs & Industry
22 January 1915
Company Dissolution, Christchurch
  • J. MORRISON, Acting Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Multiple Companies

🏭 Trade, Customs & Industry
26 January 1915
Company Dissolution, Wellington
  • J. MURRAY, Assistant Registrar of Companies

🏭 Change of Office and Public Officer for Taitapu Gold Estates (Limited)

🏭 Trade, Customs & Industry
20 January 1915
Company Office Relocation, Nelson
  • Frederick William Harris-Daw (Mr), New Public Officer

  • NOEL LEE BUCHANAN, Retiring Public Officer

🏥 Application for Medical Registration by John George Moore Sloane

🏥 Health & Social Welfare
21 January 1915
Medical Registration, Auckland
  • John George Moore Sloane (Bachelor of Medicine), Applying for medical registration

  • J. G. M. SLOANE