Bankruptcy and Land Transfer Notices




Mar. 4.] THE NEW ZEALAND GAZETTE. 811

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

NOTICE is hereby given that ROBERT MARSHALL, the Younger, of Clifton, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at my office on Monday, the 1st day of March, 1915, at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

Invercargill, 24th February, 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 5th day of April, 1915.

  1. HENRY UPTON.—Allotment 281, Town of Hamilton West, containing 3 roods 37·9 perches, situated at corner of Anglesea Street and Palmerston Street. Occupied by Applicant. Plan 9533.

  2. JOHN DOCHERTY.—Southern portion of Allotment 131, Parish of Pukeatua, containing 49 acres 1 rood 26 perches. Occupied by Applicant. Plan 9910.

  3. JAMES FRANCIS PATTERSON.—Lots 6 and 7 of Allotment 31, Section 1, Parish of Takapuna, containing 1 acre 3 roods 28·5 perches, fronting Gibbons Road. Occupied by Applicant. Plan 9935.

  4. ROBERT MARTIN (JUNIOR), WILLIAM MARTIN, THOMAS MARTIN, and JAMES MARTIN, part of Clendon’s Grant, in the Parish of Papakura, containing 197 acres 1 rood 39 perches. Occupied by Applicants. Plan 9996.

Diagrams may be inspected at this office.

Dated this 2nd day of March, 1915, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

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 on or before the 3rd day of April, 1915.

Application 4682 (deposited plan 3129). HENRY RICHARD HOLLIS and PETER COOPER MCEWING.—25·11 perches, part Section 783, City of Wellington. Occupied by Amy Sarah Oxley and others.

Application 4683 (plan, provisional, 1647). ROBERT SIMPSON.—13·2 perches, part Section 204, City of Wellington. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 3rd day of March, 1915, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
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.

  1. CHARLES SPEIGHT.—1 rood, Section 18, Block XI, Town of Dunedin. Occupied by Applicant.

  2. WILLIAM LAURENCE SIMPSON and GEORGE JOACHIM.—9·08 perches, Section 10 and part of 9, Block XLIII, Town of Dunedin. Occupied by John Reid and Sons (Limited) and their tenants.

  3. THE SOUTH BRITISH INSURANCE COMPANY (LIMITED).—5·21 perches, part of Section 11, Block XLIII, Town of Dunedin. Occupied by the Company and its tenants.

Diagrams may be inspected at this office.

Dated this 27th day of February, 1915, at the Lands Registry Office, Dunedin.

C. E. NALDER,
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 calendar month from the date of the Gazette containing this notice.

  1. JAMES RITCHIE.—6 acres 3 roods 22 perches, part of Section 17, Wairio District. Occupied by the Nightcaps Coal Company (Limited).

Diagram may be inspected at this office.

Dated this 1st day of March, 1915, at the Lands Registry Office, Invercargill.

W. W. DE CASTRO,
District Land Registrar

ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266, subsection (4), of the above Act, that the under-mentioned companies have been struck off the Register for the District of Otago.

1908/16. Quartz Reef Point Sluicing Company (Limited).

1904/37. The Lady Annie Gold-dredging Company (Limited).

1911/12. The Dunedin Hydraulic Sluicing Company (Limited).

Dated at the office of the Assistant Registrar of Companies at Dunedin this 27th day of February, 1915.

J. P. MURPHY,
Assistant Registrar of Companies.

NOTICE OF INTENTION TO CEASE TO CARRY ON BUSINESS IN NEW ZEALAND.

In the matter of the Companies Act, 1908; and in the matter of the Sea Insurance Company (Limited).

THE Sea Insurance Company (Limited) hereby gives three months’ notice of its intention to cease to carry on business in New Zealand.

Dated this eighteenth day of February, 1915.

The Sea Insurance Company (Limited),
By its Attorneys,

BADHAM & BISS.

ORDER TO WIND UP COMPANY.

In the matter of the Companies Act, 1908; and in the matter of R. W. HOLMES & COMPANY (LIMITED).

BY an order made by the Honourable Mr. Justice Sim, a Judge of the Supreme Court of New Zealand, in the above matter dated the 22nd day of February, 1915, on the petition of GEORGE SCOTT, of Christchurch, carrying on business under the style or firm of “The Atlas Biscuit and Confectionery Company,” it was ordered that the said R. W. Holmes & Company (Limited), whose registered office is situated in Nith Street, Invercargill, be wound up by the Supreme Court under the provisions of the Companies Act, 1908.

HALL, STOUT, & LILLICRAP,
Solicitors for the said Petitioner,
Esk Street, Invercargill.

In the matter of the Companies Act, 1908; and in the matter of the PURUS CANDY COMPANY (LIMITED), in voluntary liquidation.

AT an extraordinary general meeting of the Purus Candy Company (Limited) duly convened and held at the registered office of the company on the 5th day of February, 1915, the subjoined special resolution was duly passed; and at a subsequent extraordinary general meeting of the said company also duly convened and held at the same place on the 22nd day of February, 1915, the subjoined special resolution was duly confirmed:—

“That the company be wound up voluntarily; and that GEORGE EWELL BISSET, of Auckland, Public Accountant, be and he is hereby appointed Liquidator for the purpose of such winding-up.”

Dated at Auckland this 23rd day of February, 1915.

G. A. SMITH,
Chairman.

In the matter of the Companies Act, 1908; and in the matter of the PURUS CANDY COMPANY (LIMITED), in voluntary liquidation.

NOTICE is hereby given that the creditors of the above-named company are required, on or before the 15th day of March, 1915, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 33


NZLII PDF NZ Gazette 1915, No 33





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Robert Marshall

⚖️ Justice & Law Enforcement
24 February 1915
Bankruptcy, Farmer, Clifton
  • Robert Marshall, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
2 March 1915
Land Transfer, Hamilton West, Pukeatua, Takapuna, Papakura
7 names identified
  • Henry Upton, Land transfer application
  • John Docherty, Land transfer application
  • James Francis Patterson, Land transfer application
  • Robert Martin (Junior), Land transfer application
  • William Martin, Land transfer application
  • Thomas Martin, Land transfer application
  • James Martin, Land transfer application

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
3 March 1915
Land Transfer, Wellington City
  • Henry Richard Hollis, Land transfer application
  • Peter Cooper McEwing, Land transfer application
  • Robert Simpson, Land transfer application

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Dunedin

🗺️ Lands, Settlement & Survey
27 February 1915
Land Transfer, Dunedin Town
  • Charles Speight, Land transfer application
  • William Laurence Simpson, Land transfer application
  • George Joachim, Land transfer application

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Invercargill

🗺️ Lands, Settlement & Survey
1 March 1915
Land Transfer, Wairio District
  • James Ritchie, Land transfer application

  • W. W. De Castro, District Land Registrar

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
27 February 1915
Companies, Struck Off, Otago
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Notice of Intention to Cease Business

🏭 Trade, Customs & Industry
18 February 1915
Company, Cease Business, Sea Insurance
  • Badham & Biss, Attorneys

⚖️ Order to Wind Up Company

⚖️ Justice & Law Enforcement
22 February 1915
Company, Winding Up, R. W. Holmes & Company
  • George Scott, Petitioner for winding up

  • Hall, Stout, & Lillicrap, Solicitors

🏭 Voluntary Liquidation of Purus Candy Company

🏭 Trade, Customs & Industry
23 February 1915
Company, Voluntary Liquidation, Purus Candy
  • George Ewell Bisset, Appointed liquidator

  • G. A. Smith, Chairman