Bankruptcy and Land Transfer Notices




994
THE NEW ZEALAND GAZETTE.
[No. 44

In Bankruptcy.

In the estate of LEONARD GEORGE FORSTER, of Hastings, Fruiterer, a bankrupt.

NOTICE is hereby given that a first and final dividend of 10¾d. 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, 18th March, 1915.


In Bankruptcy.

Estate of ALFRED GEORGE CODLIN, Saddler, of Norsewood, Hawke’s Bay.

NOTICE is hereby given that a first dividend of 4s. in the pound in the above-mentioned estate is now payable at the office of the Deputy Official Assignee, Dannevirke.

Promissory notes must be produced for endorsement of dividend.

NORMAN L. GURR,
Deputy Official Assignee.

Dannevirke, 19th March, 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 26th day of April, 1915.

  1. THE RANGITIKEI GENERAL AND CO-OPERATIVE TIMBER COMPANY (LIMITED).—Lots 6, 7, 28, 29 of Section 1, Village of Mount St. John, being part of Allotments 10 and 23, Section 11, Suburbs of Auckland, fronting Epsom Road and Williamson Avenue, containing 2 roods 30·98 perches. Occupied by Applicant. Plan 9929.

  2. MICHAEL HEEB.—Eastern part of Allotment 87, Parish of Waipareira, containing 80 acres 0 roods 25·6 perches. Occupied by Applicant. Plan 9543.

  3. CHARLES WILLIAM JOHN ECCLES, ARTHUR LEONARD ECCLES, FRANK MARWOOD ECCLES, and HERBERT SYDNEY ECCLES.—Lot 12 of Section 6 of Reyburn’s Subdivision of part Allotment 1, Parish of Whangarei, situated at corner of James Street and Cameron Street, containing 11·3 perches. Occupied by Applicants. Plan 8772.

  4. THE BANK OF NEW ZEALAND.—Part of Te Rewarewa Block, fronting Commercial Road, Township of Helensville, containing 3 roods 35·4 perches. Unoccupied. Plan 9944.

Diagrams may be inspected at this office.

Dated this 23rd 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 within one month from the date of the Gazette containing this notice.

  1. STEWART BURNETT GIBB.—62 acres 2 roods 2 perches, Rural Section 10585, Block X, Stonyhurst Survey District. Occupied by George Gibb.

  2. JAMES JOSEPH MEAD.—10 acres 0 roods 3 perches, part of Rural Section 5860, Block I, Rakaia Survey District. Occupied by Applicant.

  3. RANDOLPH JAMES ESTALL.—0·4 perch, part of Rural Section 20, Borough of Woolston. Occupied by Applicant.

  4. THE CHRISTCHURCH MEAT COMPANY (LIMITED).—102 acres 1 rood 30 perches, Rural Sections 2776 and 3054, Block XIII, Christchurch Survey District. Occupied by Applicant.

  5. EDITH MAUD AUSTIN.—12·5 perches, part of Town Section 4, Borough of Lyttelton. Occupied by Applicant.

  6. THE RIGHT HONOURABLE CHARLES GEORGE LORD VISCOUNT COBHAM.—15 acres 2 roods 32 perches, part of Rural Section 76, Borough of Spreydon. Occupied by the Corporation of the Mayor, Councillors, and Burgesses of the Borough of Spreydon.

  7. ROBERT HENRY FRANCIS.—26 perches, part of Town Sections 774 and 776, City of Christchurch. Occupied by Applicant.

  8. WILLIAM BLACK.—19·5 perches, part of Town Sections 135 and 136, City of Christchurch. Occupied by tenants at will.

Diagrams may be inspected at this office.

Dated this 23rd day of March, 1915, at the Lands Registry Office, Christchurch.

W. WYINKS,
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.

No. 5166. CHARLES EDWARD NAPIER.—1 rood 39·8 perches, part of Section 15, Block VI, Hawksbury District, including Allotment 11, Block IX, Township of Hawksbury. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 22nd day of March, 1915, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.


ADVERTISEMENTS.

I, WALTER HISLOP, Acting Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by two of the Board of Directors of the Union Collieries (Limited) has been lodged with me, and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved, in manner provided by the Companies Act, 1908.

W. HISLOP,
Acting Assistant Registrar of Companies.

Signed this 15th day of February, 1915.


In the matter of the Companies Act, 1908; and in the matter of the UNION COLLIERIES (LIMITED).

We, Joseph Thornes, of Auckland, and William B. Leyland, of Auckland, two of the Board of Directors of the Union Collieries (Limited), incorporated under the Companies Act, 1908, do hereby severally make oath and say,—

That the nominal capital of the said company is £9,000, in 9,000 shares of £1 each.

That the shares have been fully paid up.

That the company has no assets, and has ceased to carry on business.

And we do hereby apply for declaration of dissolution of such company.

JOSEPH THORNES.
W. B. LEYLAND.

Severally sworn at Auckland this 12th day of February, 1915, before me—Wm. R. Tuck, a Solicitor of the Supreme Court of New Zealand.


THE COMPANIES ACT, 1908, SECTION 266.

PICCINNINI GOLD-DREDGING 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 March, 1915.

P. G. WITHERS,
Assistant Registrar of Companies,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 44


NZLII PDF NZ Gazette 1915, No 44





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividend Notice for Leonard George Forster

⚖️ Justice & Law Enforcement
18 March 1915
Bankruptcy Dividend, Leonard George Forster, Hastings
  • Leonard George Forster, Bankruptcy dividend notice

  • E. B. Burdekin, Deputy Official Assignee

⚖️ Bankruptcy Dividend Notice for Alfred George Codlin

⚖️ Justice & Law Enforcement
19 March 1915
Bankruptcy Dividend, Alfred George Codlin, Norsewood
  • Alfred George Codlin, Bankruptcy dividend notice

  • Norman L. Gurr, Deputy Official Assignee

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
23 March 1915
Land Transfer, Auckland, Rangitikei General and Co-operative Timber Company, Michael Heeb, Charles William John Eccles, Arthur Leonard Eccles, Frank Marwood Eccles, Herbert Sydney Eccles, Bank of New Zealand
  • Charles William John Eccles, Land transfer notice
  • Arthur Leonard Eccles, Land transfer notice
  • Frank Marwood Eccles, Land transfer notice
  • Herbert Sydney Eccles, Land transfer notice
  • Michael Heeb, Land transfer notice

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch

🗺️ Lands, Settlement & Survey
23 March 1915
Land Transfer, Christchurch, Stewart Burnett Gibb, James Joseph Mead, Randolph James Estall, Christchurch Meat Company, Edith Maud Austin, Charles George Lord Viscount Cobham, Robert Henry Francis, William Black
7 names identified
  • Stewart Burnett Gibb, Land transfer notice
  • James Joseph Mead, Land transfer notice
  • Randolph James Estall, Land transfer notice
  • Edith Maud Austin, Land transfer notice
  • Charles George Lord Viscount Cobham (The Right Honourable), Land transfer notice
  • Robert Henry Francis, Land transfer notice
  • William Black, Land transfer notice

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Dunedin

🗺️ Lands, Settlement & Survey
22 March 1915
Land Transfer, Dunedin, Charles Edward Napier
  • Charles Edward Napier, Land transfer notice

  • C. E. Nalder, District Land Registrar

🏭 Dissolution Notice for Union Collieries (Limited)

🏭 Trade, Customs & Industry
15 February 1915
Company Dissolution, Union Collieries (Limited), Walter Hislop
  • Walter Hislop, Acting Assistant Registrar of Companies

🏭 Affidavit for Dissolution of Union Collieries (Limited)

🏭 Trade, Customs & Industry
12 February 1915
Company Dissolution, Union Collieries (Limited), Joseph Thornes, William B. Leyland
  • Joseph Thornes, Affidavit for company dissolution
  • William B. Leyland, Affidavit for company dissolution

  • Wm. R. Tuck, Solicitor of the Supreme Court of New Zealand

🏭 Notice of Dissolution for Piccinnini Gold-Dredging Company (Limited)

🏭 Trade, Customs & Industry
22 March 1915
Company Dissolution, Piccinnini Gold-Dredging Company (Limited), P. G. Withers
  • P. G. Withers, Assistant Registrar of Companies