✨ Bankruptcy and Land Transfer Notices
JUNE 4.] THE NEW ZEALAND GAZETTE. 2027
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court held at Auckland.
NOTICE is hereby given that WALTER CAMERON GOODALL, of Dargaville, Painter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Dargaville, on Friday, the 4th day of June, 1915, at 11 o’clock a.m.
W. S. FISHER,
Official Assignee.
27th May, 1915.
In Bankruptcy.—In the Supreme Court held at Auckland.
NOTICE is hereby given that DANIEL NGAPO, of Kennedy Bay, Road Contractor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Coromandel, on Tuesday, the 8th day of June, 1915, at 11 o’clock a.m.
W. S. FISHER,
Official Assignee.
27th May, 1915.
In Bankruptcy.—In the Supreme Court held at Auckland.
NOTICE is hereby given that AUGUSTUS TILBY, of Helensville, Fisherman, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Helensville, on Tuesday, the 8th day of June, 1915, at 10.30 o’clock.
W. S. FISHER,
Official Assignee.
29th May, 1915.
In Bankruptcy.—In the Supreme Court held at Hamilton.
NOTICE is hereby given that TAUHU KINGI, of Okere, Aboriginal Native, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Rotorua, on Wednesday, the 2nd day of June, 1915, at 10 o’clock a.m.
W. S. FISHER,
Official Assignee.
25th May, 1915.
In Bankruptcy.—In the Supreme Court held at Christchurch.
NOTICE is hereby given that JAMES EDWARD DAVENPORT, of Christchurch, Commission Agent, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Public Trust Buildings, 96 Gloucester Street West, Christchurch, on Tuesday, the 11th day of May, 1915, at 11 o’clock in the forenoon.
T. D. KENDALL,
Official Assignee.
30th April, 1915.
In Bankruptcy.—In the Supreme Court held at Christchurch.
NOTICE is hereby given that JOHN CHARLES THOMAS, of Ashburton, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 2nd day of June, 1915, at 11 o’clock a.m.
JOHN DAVISON,
Deputy Official Assignee
25th May, 1915.
In Bankruptcy.—In the Supreme Court held at Invercargill.
NOTICE is hereby given that DAVID MEREDITH, formerly of Orepuki and now of Invercargill, Storekeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 4th day of June, 1915, at 2.30 o’clock p.m.
CHARLES B. ROUT,
Deputy Official Assignee.
24th May, 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 3rd day of July, 1915.
-
THE GREAT NORTHERN BREWERY (LIMITED).—Allotment 4 and part Allotment 5, Section 25, City of Auckland, containing 1 rood 34·9 perches, situated in Hobson Street. Occupied by William Rodgers and Messrs. Bickerstaffe and Mearns. Plan 9851.
-
WALTER CLAPHAM MOUNTAIN.—Part of Section 9, Town of Russell, containing 1 rood 9·6 perches, fronting The Strand, Brodie Passage, and York Street. Occupied by George Cook. Plan 8764.
-
ERNEST ALFRED MISSEN.—Part Allotment 279, Town of Hamilton West, containing 1 rood 19·8 perches, fronting Anglesea Street. Occupied by Applicant. Plan 9104.
-
HERBERT TODD and WILLIAM HENRY HALL.—Allotments 157, 158, 159, 160, 161, and part of 162, Parish of Karaka, containing 27 acres 0 roods 34 perches. Occupied by Robert Basil May. Plan 9921.
Diagrams may be inspected at this office.
Dated this 1st day of June, 1915, at the Lands Registry Office, Auckland.
THOS. HALL,
District Land Registrar.
APPLICATION having been made to me to register a certain dealing affecting Section 456 of the Town of South Rakaia, comprised in certificate of title, Vol. 87, folio 147, whereof ISAAC MOODIE, of South Rakaia, Labourer, is the registered proprietor, and evidence having been furnished of the loss of the said certificate of title, I hereby give notice that it is my intention to register such dealing dispensing with the production of the said certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice, unless caveat be lodged forbidding the same.
Dated at the Lands Registry Office, Christchurch, this 1st day of June, 1915.
W. WYINKS,
District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
SECTION 266, SUBSECTION (3).
IT having been reported to me that the undermentioned companies have ceased to carry on business, I hereby give notice that at the expiration of three months from this date the names of such companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved.
Names of Companies.
SAMUEL SIGALL (LIMITED).
GOLDEN BAY SHIPPING COMPANY (LIMITED).
Dated at Wellington this 28th day of May, 1915.
J. MURRAY,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908.
SECTION 266, SUBSECTION (4).
TAKE notice that the TARARUA CO-OPERATIVE CHEESE FACTORY (LIMITED) has been struck off the Register, and the company has been dissolved.
Dated at Wellington this 28th day of May, 1915.
J. MURRAY,
Assistant Registrar of Companies.
NOTICE is hereby given that OSMOND & SON (NEW ZEALAND), LIMITED, proposes to commence and carry on business at No. 8 Farish Street in the City of Wellington.
Dated this 26th day of May, 1915.
GEORGE ROEBUCK NUTTALL,
Attorney for the Company.
461
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1915, No 70
NZLII —
NZ Gazette 1915, No 70
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Walter Cameron Goodall
⚖️ Justice & Law Enforcement27 May 1915
Bankruptcy, Painter, Dargaville, Creditors Meeting
- Walter Cameron Goodall, Adjudged bankrupt
- W. S. Fisher, Official Assignee
⚖️ Bankruptcy Notice for Daniel Ngapo
⚖️ Justice & Law Enforcement27 May 1915
Bankruptcy, Road Contractor, Kennedy Bay, Creditors Meeting
- Daniel Ngapo, Adjudged bankrupt
- W. S. Fisher, Official Assignee
⚖️ Bankruptcy Notice for Augustus Tilby
⚖️ Justice & Law Enforcement29 May 1915
Bankruptcy, Fisherman, Helensville, Creditors Meeting
- Augustus Tilby, Adjudged bankrupt
- W. S. Fisher, Official Assignee
⚖️ Bankruptcy Notice for Tauhu Kingi
⚖️ Justice & Law Enforcement25 May 1915
Bankruptcy, Aboriginal Native, Okere, Creditors Meeting
- Tauhu Kingi, Adjudged bankrupt
- W. S. Fisher, Official Assignee
⚖️ Bankruptcy Notice for James Edward Davenport
⚖️ Justice & Law Enforcement30 April 1915
Bankruptcy, Commission Agent, Christchurch, Creditors Meeting
- James Edward Davenport, Adjudged bankrupt
- T. D. Kendall, Official Assignee
⚖️ Bankruptcy Notice for John Charles Thomas
⚖️ Justice & Law Enforcement25 May 1915
Bankruptcy, Labourer, Ashburton, Creditors Meeting
- John Charles Thomas, Adjudged bankrupt
- John Davison, Deputy Official Assignee
⚖️ Bankruptcy Notice for David Meredith
⚖️ Justice & Law Enforcement24 May 1915
Bankruptcy, Storekeeper, Orepuki, Creditors Meeting
- David Meredith, Adjudged bankrupt
- Charles B. Rout, Deputy Official Assignee
🗺️ Land Transfer Act Notice for Various Properties
🗺️ Lands, Settlement & Survey1 June 1915
Land Transfer, Property Registration, Auckland, Russell, Hamilton West, Karaka
8 names identified
- William Rodgers, Occupier of property
- Bickerstaffe, Occupier of property
- Mearns, Occupier of property
- George Cook, Occupier of property
- Ernest Alfred Missan, Applicant for property
- Herbert Todd, Applicant for property
- William Henry Hall, Applicant for property
- Robert Basil May, Occupier of property
- Thos. Hall, District Land Registrar
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey1 June 1915
Lost Certificate, Land Registration, South Rakaia
- Isaac Moodie, Registered proprietor
- W. Wyinks, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry28 May 1915
Company Dissolution, Samuel Sigall Limited, Golden Bay Shipping Company Limited
- J. Murray, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for Tararua Co-operative Cheese Factory
🏭 Trade, Customs & Industry28 May 1915
Company Dissolution, Tararua Co-operative Cheese Factory Limited
- J. Murray, Assistant Registrar of Companies
🏭 Notice of Business Commencement for Osmond & Son (New Zealand) Limited
🏭 Trade, Customs & Industry26 May 1915
Business Commencement, Osmond & Son (New Zealand) Limited, Wellington
- George Roebuck Nuttall, Attorney for the Company