Bankruptcy and Land Transfer Notices




3678
THE NEW ZEALAND GAZETTE.
[No. 123

In Bankruptcy.—In the Supreme Court holden at Wellington.

NOTICE is hereby given that LEWIS JAMES FOSTER, of Wellington, Taxi-car Proprietor, was this day adjudged bankrupt on creditors’ petition; and I hereby summon a meeting of creditors to be holden at my office on Monday, the 1st day of November, 1915, at 11 o’clock a.m.

S. TANSLEY,
Acting Official Assignee.

22nd October, 1915.

In Bankruptcy.

Estate of DAVID MEREDITH, of Orepuki, Grocer.

A FIRST dividend of 2s. 6d. in the pound on all proved and accepted claims in the above estate is now payable at the office of the undersigned.
Promissory notes (where held) to be presented for endorsement.

CHARLES B. ROUT,
Deputy Official Assignee.

15th October, 1915.

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

NOTICE is hereby given that ALBERT EDWARD SELWOOD, of Riverton, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Tuesday, the 26th day of October, 1915, at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

18th October, 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 29th day of November, 1915.

  1. MARGARET JOHNSTON.—Part Allotments 75 and 87, Parish of Waipareira, containing 113 acres 2 roods 19 perches. Part occupied by Walter Brace White and part unoccupied. Plan 10159.

  2. R. and W. HELLABY (LIMITED).—Lot 10 of Lot 3 of Hamlin’s Grant at Otahuhu, containing 12 acres 2 roods 36 perches, fronting the Great South Road. Occupied by Applicant. Plan 10214.

  3. ARTHUR LEWIS BURRETT.—Part Allotments 2, 3, and 4, Parish of Manurewa, containing 104 acres 2 roods 20 perches. Occupied by Applicant. Plan 10426.

Diagrams may be inspected at this office.
Dated this 26th day of October, 1915, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of CHARLES HALLOWS GAYFER, of Wangamoana, Cadet, for Allotments 108, 109, 112, and 113 on deposited plan No. 83, part Section 231, Township of Sandon, being all the land in certificate of title, Vol. 15, folio 174, 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, on the 12th day of November, 1915.
Dated this 27th day of October, 1915, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
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 29th day of November, 1915.

Application 4715 (Plan, provisional, 1810). JAMES HODDER.—208 acres 3 roods 9 perches, part Section 270, Taratahi Plain Block. Occupied by William Stuart Gallon and Edward Allen Reading.

Diagram may be inspected at this office.
Dated this 27th day of October, 1915, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
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.

  1. WILLIAM WADDELL and ALEXANDER GIL-LIES.—1 rood 34·3 perches, part Sections 10, 11, 12, and 13, Block III, Town of Oamaru, together with right-of-way. Occupied by Applicants.

Diagram may be inspected at this office.
Dated this 23rd day of October, 1915, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

Re THE SOUTH CANTERBURY COLD STORAGE AND PRODUCE DISTRIBUTING COMPANY (LIMITED).

TAKE notice that the name of the above company has been struck off the Register, and the company is dissolved.
Given under my hand, at Christchurch, this 21st day of October, 1915.

J. P. MURPHY,
Assistant Registrar of Companies.

In the matter of the Companies Act, 1918, and of LIPTON LIMITED.

NOTICE is hereby given that the office or place of business in New Zealand of Lipton Limited, a company incorporated in England, where legal process may be served and notices of any kind addressed or delivered, is at Number 47 Customs Street East, Auckland.
Dated this sixth day of October, one thousand nine hundred and fifteen.

BUDDLE, RICHMOND, AND BUDDLE,
Solicitors for the Company.

748

COMMERCIAL BANK OF AUSTRALIA (LIMITED).

NOTICE is hereby given that on and after Monday, the 8th day of November, 1915, the Auckland business of the above bank will be conducted at Nos. 62 and 64 Queen Street in the City of Auckland.
Dated this 5th day of October, 1915.

COMMERCIAL BANK OF AUSTRALIA (LIMITED),
By its Attorney,

E. P. YALDWYN.

Witness—Albert G. Jorgensen, Solicitor, Wellington. 768

WHANGAREI CINNABAR COMPANY (LIMITED).

IN LIQUIDATION.

IN accordance with the Companies Act, 1908, notice is hereby given that a general meeting of the above company will be held in the Chamber of Commerce, Swanson Street, Auckland, on Thursday, 11th November, at 4 p.m.
BUSINESS.—Consideration of Liquidators’ final statement of accounts.

H. R. COOKE
M. E. WARD
J. C. WEBSTER
} Liquidators.

Auckland, 23rd October, 1915. 771

WAIKATO COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Waikato County Council hereby resolves as follows:—
That, for the purpose of providing the interest and other charges on a loan of £2,500, authorized to be raised by the Waikato County Council, under the above-mentioned Act, for the purpose of providing the Waikato County Council’s share of the cost of constructing a bridge over the Waikato River on the boundary between the Ngaruawahia Town District and the Waikato County, being adjacent to and on the east side of the railway-bridge across the Waikato River at Ngaruawahia (as the site of the said bridge is more par-



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 123


NZLII PDF NZ Gazette 1915, No 123





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication for Lewis James Foster

⚖️ Justice & Law Enforcement
22 October 1915
Bankruptcy, Taxi-car Proprietor, Wellington
  • Lewis James Foster, Adjudged bankrupt

  • S. Tansley, Acting Official Assignee

⚖️ First Dividend Notice for Estate of David Meredith

⚖️ Justice & Law Enforcement
15 October 1915
Bankruptcy, Dividend, Grocer, Orepuki
  • David Meredith, Estate in bankruptcy

  • Charles B. Rout, Deputy Official Assignee

⚖️ Bankruptcy Adjudication for Albert Edward Selwood

⚖️ Justice & Law Enforcement
18 October 1915
Bankruptcy, Baker, Riverton
  • Albert Edward Selwood, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🗺️ Land Transfer Act Notices for Multiple Properties

🗺️ Lands, Settlement & Survey
26 October 1915
Land Transfer, Property, Auckland
  • Margaret Johnston, Landowner
  • R. and W. Hellaby, Landowners
  • Arthur Lewis Burrett, Landowner

  • Thos. Hall, District Land Registrar

🗺️ Provisional Certificate of Title for Charles Hallows Gayfer

🗺️ Lands, Settlement & Survey
27 October 1915
Certificate of Title, Land, Wangamoana
  • Charles Hallows Gayfer (Cadet), Applicant for provisional certificate of title

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for James Hodder

🗺️ Lands, Settlement & Survey
27 October 1915
Land Transfer, Property, Wellington
  • James Hodder, Landowner

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for William Waddell and Alexander Gilles

🗺️ Lands, Settlement & Survey
23 October 1915
Land Transfer, Property, Oamaru
  • William Waddell, Landowner
  • Alexander Gilles, Landowner

  • C. E. Nalder, District Land Registrar

🏭 Dissolution of South Canterbury Cold Storage and Produce Distributing Company

🏭 Trade, Customs & Industry
21 October 1915
Company Dissolution, South Canterbury
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Notice of Business Address for Lipton Limited

🏭 Trade, Customs & Industry
6 October 1915
Company Address, Lipton Limited, Auckland
  • Buddle, Richmond, and Buddle, Solicitors for the Company

💰 Relocation Notice for Commercial Bank of Australia

💰 Finance & Revenue
5 October 1915
Bank Relocation, Auckland
  • E. P. Yaldwyn, Attorney for Commercial Bank of Australia

🏭 General Meeting Notice for Whangarei Cinnabar Company

🏭 Trade, Customs & Industry
23 October 1915
Company Meeting, Liquidation, Auckland
  • H. R. Cooke, Liquidator
  • M. E. Ward, Liquidator
  • J. C. Webster, Liquidator

🏘️ Resolution for Special Rate by Waikato County Council (continued from previous page)

🏘️ Provincial & Local Government
Special Rate, Bridge Construction, Waikato