Bankruptcy and Land Transfer Notices




226

THE NEW ZEALAND GAZETTE.

[No. 3

In Bankruptcy.

In the estate of RICHARD FREDERICK DAVIS, of Taradale, Butcher, a Bankrupt.

NOTICE is hereby given that a first dividend of 2s. in the pound is now payable at my office, Napier, on all proved and accepted claims. Promissory notes must be produced for endorsement.

E. B. BURDEKIN,
Deputy Official Assignee.

Napier, 12th January, 1915.

In Bankruptcy.—In the Supreme Court, held at Palmerston North.

NOTICE is hereby given that EMANUEL AMBROSE SIMSON, Tailor, of Dannevirke, Hawke’s Bay, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Saturday, the 16th day of January, 1915, at 11 o’clock a.m.

NORMAN L. GURR,
Deputy Official Assignee.

Dannevirke, 5th January, 1915.

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

NOTICE is hereby given that ALBERT BLACKWOOD, of Granity, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 18th day of January, 1915, at 2.30 o’clock p.m.

W. T. SLEE,
Deputy Official Assignee.

Westport, 5th January, 1915.

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

NOTICE is hereby given that RICHARD CHARLES MCKAY, of Westport, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 20th day of January, 1915, at 2.30 o’clock p.m.

W. T. SLEE,
Deputy Official Assignee.

Westport, 8th January, 1915.

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

NOTICE is hereby given that HENRY MILES, Mason, and his wife HANNAH MILES, of Woolston, were this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Public Trust Buildings, 96 Gloucester Street, Christchurch, on Monday, the 18th day of January, 1915, at 2.30 o’clock in the afternoon.

T. D. KENDALL,
Official Assignee.

Christchurch, 11th January, 1915.

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

NOTICE is hereby given that EDWARD HOOPER, of Clandeboye, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office at Timaru on Wednesday, the 20th day of January, 1915, at 11.15 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 9th January, 1915.

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

NOTICE is hereby given that SAMUEL WALLACE, of Temuka, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Timaru, on Wednesday, the 20th day of January, 1915, at 1 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 9th January, 1915.

LAND TRANSFER ACT NOTICE.

NOTICE is hereby given that the parcels 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 within one month from the date of the Gazette containing this notice.

  1. SAMUEL WOOD.—3 roods 2 perches, part of Rural Section 370, Block X, Rangiora Survey District. Occupied by Robert Williams.

  2. WILLIAM JAMES GRAHAM.—3 acres 1 rood 34 perches, part of Rural Section 1062 and 1696, Borough of Rangiora. Occupied by William Livingstone Jamieson, Charles Taylor, and Applicant.

  3. HANNAH BRIGGS.—2 roods 16 perches, part of Rural Section 4904, Hampstead Town District. Occupied by Wilfred Harvey Skerton.

  4. FREDERICK HENRY PYNE, ALEXANDER BOYLE, and GEORGE JOSEPH FISHER PALMER.—16 acres 0 roods 33 perches, part of Rural Section 177, Block X, of the Christchurch Survey District. Occupied by Applicants.

  5. GEORGE ROSS STEVENSON.—4·8 perches, part of Rural Section 33, City of Christchurch. Occupied by John William Boatwood.

  6. ALEXANDER SIMPSON.—28·5 perches, part of Rural Section 325, St. Albans Ward of the City of Christchurch. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 12th day of January, 1915, at the Lands Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

SUBSECTION 3 OF SECTION 266.

IT having been reported to me that the undermentioned company 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.

M. F. BOURKE’S FLAX-MILLS (LIMITED).

Dated at the office of the Assistant Registrar of Companies at Wellington this 12th day of January, 1915.

J. MURRAY,
Assistant Registrar of Companies.

THE Chemical Union (Limited) hereby gives three months’ notice that it intends to cease to carry on business in New Zealand.

Dated at Dunedin this 23rd day of December, 1914.

ARTHUR JOHNSON,
Attorney to the said Company.

NOTICE is hereby given that, pursuant to section 302 of the Companies Act, 1908, the place of business of the Hohonu Diamond Terrace Gold-mining and Water-race Company (Limited) is the office of James Park, of Hamilton Street, Hokitika, Solicitor.

Dated this 7th day of December, 1914.

JAMES PARK,
Attorney for the Company.

NOTICE OF INTENTION TO CARRY ON BUSINESS.

NOTICE is hereby given that Booth and Company (London), (Limited), a company incorporated in England, proposes to commence business in New Zealand, and that the office or place of business of the company in New Zealand, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, is situated at Number 153 Hereford Street, in the City of Christchurch.

Dated this twenty-second day of December, 1914.

CALVIN LORD,
Attorney for Booth and Company (London), (Limited).

Garrick, Cowlishaw, Alpers, & Nicholls, Solicitors, Christchurch.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 3


NZLII PDF NZ Gazette 1915, No 3





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Richard Frederick Davis

⚖️ Justice & Law Enforcement
12 January 1915
Bankruptcy, Butcher, Taradale, Dividend
  • Richard Frederick Davis, Bankrupt

  • E. B. Burdekin, Deputy Official Assignee

⚖️ Bankruptcy Notice for Emanuel Ambrose Simson

⚖️ Justice & Law Enforcement
5 January 1915
Bankruptcy, Tailor, Dannevirke
  • Emanuel Ambrose Simson, Bankrupt

  • Norman L. Gurr, Deputy Official Assignee

⚖️ Bankruptcy Notice for Albert Blackwood

⚖️ Justice & Law Enforcement
5 January 1915
Bankruptcy, Granity
  • Albert Blackwood, Bankrupt

  • W. T. Slee, Deputy Official Assignee

⚖️ Bankruptcy Notice for Richard Charles McKay

⚖️ Justice & Law Enforcement
8 January 1915
Bankruptcy, Labourer, Westport
  • Richard Charles McKay, Bankrupt

  • W. T. Slee, Deputy Official Assignee

⚖️ Bankruptcy Notice for Henry Miles and Hannah Miles

⚖️ Justice & Law Enforcement
11 January 1915
Bankruptcy, Mason, Woolston
  • Henry Miles, Bankrupt
  • Hannah Miles, Bankrupt

  • T. D. Kendall, Official Assignee

⚖️ Bankruptcy Notice for Edward Hooper

⚖️ Justice & Law Enforcement
9 January 1915
Bankruptcy, Farmer, Clandeboye
  • Edward Hooper, Bankrupt

  • Alex. Montgomery, Deputy Official Assignee

⚖️ Bankruptcy Notice for Samuel Wallace

⚖️ Justice & Law Enforcement
9 January 1915
Bankruptcy, Farmer, Temuka
  • Samuel Wallace, Bankrupt

  • Alex. Montgomery, Deputy Official Assignee

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
12 January 1915
Land Transfer, Rangiora, Hampstead, Christchurch
13 names identified
  • Samuel Wood, Landowner
  • Robert Williams, Occupant
  • William James Graham, Landowner
  • William Livingstone Jamieson, Occupant
  • Charles Taylor, Occupant
  • Hannah Briggs, Landowner
  • Wilfred Harvey Skerton, Occupant
  • Frederick Henry Pyne, Landowner
  • Alexander Boyle, Landowner
  • George Joseph Fisher Palmer, Landowner
  • George Ross Stevenson, Landowner
  • John William Boatwood, Occupant
  • Alexander Simpson, Landowner

  • W. Wyinks, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 January 1915
Company Dissolution, Flax-Mills
  • J. Murray, Assistant Registrar of Companies

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
23 December 1914
Business Cessation, Chemical Union
  • Arthur Johnson, Attorney

🏭 Notice of Place of Business

🏭 Trade, Customs & Industry
7 December 1914
Place of Business, Hohonu Diamond Terrace Gold-mining
  • James Park, Attorney

🏭 Notice of Intention to Carry On Business

🏭 Trade, Customs & Industry
22 December 1914
Business Commencement, Booth and Company
  • Calvin Lord, Attorney