✨ Bankruptcy and Land Transfer Notices
SEPT. 30.] THE NEW ZEALAND GAZETTE. 3399
In Bankruptcy.
A DIVIDEND as under is now payable at my office on all proved accepted claims:—
PATRICK JOSEPH LYONS, of Masterton, Taxi Proprietor: 8s. 8d. in the pound (first dividend).
Promissory notes must be produced for endorsement of dividend.
T. R. ALLEN,
Deputy Official Assignee.
28th September, 1915.
In Bankruptcy.
In the estate of EDWARD JOHN MOORE, of Reefton, Carpenter.
NOTICE is hereby given that a second and final dividend of 2d. in the pound on all accepted proved claims is now payable at my office, Bridge Street, Reefton.
HENRY COOPER,
Deputy Official Assignee.
27th September, 1915.
LAND TRANSFER ACT NOTICES.
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 30th October, 1915.
- RICHARD COCK.—Allotment 170, Parish of Takapuna, containing 88 acres 2 roods. Part occupied by Guy Everard Malcolm and part unoccupied. Plan 9480.
Diagram may be inspected at this office.
Dated this 28th day of September, 1915, at the Lands Registry Office, Auckland.
THOS. HALL,
District Land Registrar.
NOTICE is hereby given that the parcel 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 not less than one month from the publication hereof in the New Zealand Government Gazette.
Application No. 1283. JOHN COLEMAN, of Gisborne, Agent (as Attorney for JOHN MOORE DICKSON, of Albany, Western Australia, Civil Servant), and EMMA MARGARET CHRISP, wife of ARTHUR DAWSON CHRISP, of Gisborne, Master Mariner.—2 roods 36 perches, being Kaiti 239 Block. Occupied by Emily Ellen Fear, tenant of the Applicants.
Diagram may be inspected at this office.
Dated this 22nd day of September, 1915, at the Lands Registry Office, Gisborne.
R. STONE FLORANCE,
District Land Registrar.
NOTICE is hereby given that the parcel 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 on or before the 30th day of October, 1915.
Application 4714 (Plan, provisional, 1809). EDWIN THOMS.—406 acres, Blocks CCXIV, CCXV, and part XV, Rangitikei District. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 29th day of September, 1915, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of FRANCIS LOCKE, of Waimea, Butcher, for Section 1456, Block 15, Waimea Survey District, being all the land in certificate of title, Vol. 3, folio 892, 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, unless caveat be lodged forbidding the same within fourteen days from the date of publication hereof in the Gazette.
Dated at the Lands Registry Office, Hokitika, this 21st day of September, 1915.
W. PHILIP MORGAN,
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 in the Gazette.
- JOHN SPRATT.—84 acres 0 roods 4 perches, parts of Sections 10 and 11, Block X, Inchclutha District. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 24th day of September, 1915, at the Lands Registry Office, Dunedin.
C. E. NALDER,
District Land Registrar.
ADVERTISEMENTS.
NEW ZEALAND GREENSTONE (LIMITED).
THE registered office of the New Zealand Greenstone (Limited) has been removed from Greymouth to 77 Hereford Street, Christchurch. The Secretary and Public Officer of the company is now ARNAUD McKELLAR, of 77 Hereford Street, Christchurch.
Dated at Christchurch this 10th day of September, 1915.
ARNAUD McKELLAR,
Secretary.
679
PALMERSTON NORTH GAS COMPANY (LIMITED).
NOTICE is hereby given that the following special resolution has been passed in manner directed by the Companies Act, 1908, by the Palmerston North Gas Company (Limited). The resolution was passed on the 20th August, 1915, and confirmed on the 16th September, 1915.
“That the company be wound up voluntarily under the provisions of the Companies Act, 1908.”
Notice is hereby given that J. H. P. STRANG, of Palmerston North, Chairman, and H. F. GIBBONS, Director, and W. RUTHERFURD, Auditor, were duly appointed the Liquidators.
Dated at Palmerston North this 21st day of September, 1915.
M. J. KENNEDY,
Manager and Secretary.
703
WELLINGTON FARMERS’ BACON COMPANY (LTD.).
IN LIQUIDATION.
NOTICE is hereby given that the above company has by special resolution, passed on the 24th day of August and confirmed on the 14th day of September, resolved to wind up voluntarily; and ARTHUR D. LOW, of Masterton, Accountant, has been appointed Liquidator for the purposes of the winding-up. Any claims against the company are required to be sent in before the 20th day of October, 1915.
704
ARTHUR D. LOW, Liquidator.
IN LIQUIDATION.
In the matter of the Companies Act, 1908; and in the matter of the SOUTH HILLEND CO-OP. DAIRY FACTORY COMPANY (LIMITED).
AT an extraordinary general meeting of the above-named company duly convened and held at South Hillend on the 13th day of September, 1915, the following resolution was unanimously passed as an extraordinary resolution:—
“That it has been proved to the satisfaction of the company that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same; and accordingly that the company be wound up voluntarily under the provisions of the Companies Act, 1908.”
And at such meeting Mr. JAMES WALSH was appointed Liquidator for the purpose of the winding-up.
JOHN BOYLE,
Secretary.
705
In the matter of the Companies Act, 1908, and amendments, and the matter of PRINGLE & PARTY (LIMITED).
NOTICE is hereby given that the shareholders in the above company passed on the seventeenth day of September, 1915, the following extraordinary resolution:—
That Pringle & Party (Limited), registered as a private company, be wound up voluntarily; and that JABEZ BURTON, of Roxburgh, Commission Agent, be appointed Liquidator to conduct the winding-up.
JABEZ BURTON,
Liquidator.
706
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1915, No 113
NZLII —
NZ Gazette 1915, No 113
✨ LLM interpretation of page content
💰 Bankruptcy Dividend Notice for Patrick Joseph Lyons
💰 Finance & Revenue28 September 1915
Bankruptcy, Dividend, Masterton, Taxi Proprietor
- Patrick Joseph Lyons, Bankruptcy dividend notice
- T. R. Allen, Deputy Official Assignee
💰 Bankruptcy Dividend Notice for Edward John Moore
💰 Finance & Revenue27 September 1915
Bankruptcy, Dividend, Reefton, Carpenter
- Edward John Moore, Bankruptcy dividend notice
- Henry Cooper, Deputy Official Assignee
🗺️ Land Transfer Act Notice for Richard Cock
🗺️ Lands, Settlement & Survey28 September 1915
Land Transfer, Takapuna, Auckland
- Richard Cock, Land transfer notice
- Guy Everard Malcolm, Occupier of land
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notice for John Coleman and Emma Margaret Chrisp
🗺️ Lands, Settlement & Survey22 September 1915
Land Transfer, Kaiti, Gisborne
- John Coleman, Applicant for land transfer
- John Moore Dickson, Principal for land transfer
- Emma Margaret Chrisp, Applicant for land transfer
- Emily Ellen Fear, Tenant of land
- R. Stone Florance, District Land Registrar
🗺️ Land Transfer Act Notice for Edwin Thoms
🗺️ Lands, Settlement & Survey29 September 1915
Land Transfer, Rangitikei District
- Edwin Thoms, Applicant for land transfer
- G. G. Bridges, District Land Registrar
🗺️ Provisional Certificate of Title for Francis Locke
🗺️ Lands, Settlement & Survey21 September 1915
Provisional Certificate, Waimea, Hokitika
- Francis Locke, Applicant for provisional certificate
- W. Philip Morgan, District Land Registrar
🗺️ Land Transfer Act Notice for John Spratt
🗺️ Lands, Settlement & Survey24 September 1915
Land Transfer, Inchclutha District, Dunedin
- John Spratt, Applicant for land transfer
- C. E. Nalder, District Land Registrar
🏭 Change of Registered Office for New Zealand Greenstone (Limited)
🏭 Trade, Customs & Industry10 September 1915
Company Office, Greymouth, Christchurch
- Arnaud McKellar, Secretary and Public Officer
- Arnaud McKellar, Secretary
🏭 Voluntary Winding Up of Palmerston North Gas Company (Limited)
🏭 Trade, Customs & Industry21 September 1915
Company Liquidation, Palmerston North
- J. H. P. Strang, Chairman and Liquidator
- H. F. Gibbons, Director and Liquidator
- W. Rutherfurd, Auditor and Liquidator
- M. J. Kennedy, Manager and Secretary
🏭 Voluntary Winding Up of Wellington Farmers’ Bacon Company (Ltd.)
🏭 Trade, Customs & IndustryCompany Liquidation, Masterton
- Arthur D. Low, Liquidator
- Arthur D. Low, Liquidator
🏭 Voluntary Winding Up of South Hillend Co-op. Dairy Factory Company (Limited)
🏭 Trade, Customs & IndustryCompany Liquidation, South Hillend
- James Walsh, Liquidator
- John Boyle, Secretary
🏭 Voluntary Winding Up of Pringle & Party (Limited)
🏭 Trade, Customs & IndustryCompany Liquidation, Roxburgh
- Jabez Burton, Liquidator
- Jabez Burton, Liquidator