Bankruptcy, Land Transfer, Company Notices




Jan. 21.] THE NEW ZEALAND GAZETTE. 315

  1. Fred Haigh, of Linwood, Joiner: Second and final dividend of 1s. 11½d. in the pound
  2. Albert Kingsford, of Christchurch, Builder: First dividend of 8s. in the pound.
    Promissory notes (if any) must be produced for endorsement.

T. D. KENDALL,
Official Assignee.
Christchurch, 15th January, 1915.

In Bankruptcy.—In the Supreme Court of New Zealand, Canterbury District.

In the matter of the Bankruptcy Act, 1908; and in the matter of the bankruptcy of WILLIAM GARDNER PAUL, of Urutane, near Waimate, Farmer, a bankrupt.

I, THE above-named WILLIAM GARDNER PAUL, hereby give notice that I intend to apply to this Honourable Court to be held at Timaru on Tuesday, the 2nd day of February, 1915, for an order of discharge.
Dated at Waimate this 16th day of January, 1915.

WILLIAM G. PAUL.
MIDDLETON AND LUCAS, Solicitors for the Bankrupt, Waimate.

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 22nd day of February, 1915.

  1. JOHN CANDLISH ALLEN.—Part of Maungatapu Block, containing 2 roods 16·6 perches, adjoining Piako Railway-station. Occupied by Applicant. Plan 9956.

  2. IDA MARY EGAN.—Lots 1 to 8 and 27 to 34 (inclusive) of Section C of Allotment 80, Parish of Takapuna, containing 2 acres 0 roods 11·3 perches, fronting Katrine Street, Como Street, and The Terrace. Occupied by Applicant. Plan 9655.

  3. THOMAS WILLIAM DEACON.—Land granted to David Archibald on the Kumeu River, Parish of Paremoremo, containing 88 acres 2 roods 26 perches. Unoccupied. Plan 9761.

Diagrams may be inspected at this office.
Dated this 19th day of January, 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 22nd day of February, 1915.

Application 1461. THE PRESBYTERIAN CHURCH PROPERTY TRUSTEES.—1 acre, comprising Lots 160, 161, and 162 of Suburban Section 55, Muanu District. Occupied by Applicants.

Diagram may be inspected at this office.
Dated this 15th day of January, 1915, at the Lands Registry Office, Napier.

F. ASPINALL,
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 calendar month from the date of the Gazette containing this notice.

  1. ROBERT WILLIAM FAIL YOUNG and ELIZABETH SEED.—Lot 22 of Section 4, Block I, Invercargill Hundred; 2 roods. Occupied by Robert William Fraser.

  2. JOHN SIBBALD GRIEVE.—3·3 poles, part of Section 5, Block II, Town of Invercargill. In use as a right-of-way.

Diagrams may be inspected at this office.
Dated this 18th day of January, 1915, at the Lands Registry Office, Invercargill.

W. W. DE CASTRO,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the names of the undermentioned companies 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 companies will be dissolved:—

Names of Companies.

  1. The Victory Gold-mining and Development Company (Limited).
  2. The Canterbury Fish Export Company (Limited).

Given under my hand, at Christchurch, this 12th January, 1915.

J. MORRISON,
Acting 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.

COPY of REGISTER of UNCLAIMED MONEYS held by the BANK OF AUSTRALASIA on 1st January, 1915.

Name, Occupation, and Last Known Address of Owner on Books. Amount. Description of Unclaimed Money. Date of Last Claim.
Ashford, Ward, Tourist .. .. .. £ s. d. 24 0 0 Current account .. .. .. 9th May, 1907.
Breton, Mrs. Lucy Cordell, Widow, Prospect Terrace, Mount Roskill 11 0 11 " .. .. .. 15th November, 1907.
Buxton, Henry, Settler, Waitakerei .. 1 5 10 " .. .. .. 22nd May, 1908.
Crayford, Henry Walter, Blacksmith, Kaikora North 1 11 9 " .. .. .. 8th April, 1907.
Emmett, Arthur Frederick, Contractor, care of Boyd and Cook, Masterton 0 11 2 " .. .. .. 4th December, 1907.
Guerin, Thomas, Saddler, Kaikohe .. .. 0 15 6 " .. .. .. 4th November, 1908.
Masson, William .. .. .. .. 1 1 0 Payee, London draft .. .. 22nd October, 1908.
Millar, Mrs. Margaret, Errol, Scotland, and 4 0 7 Current account .. .. .. 30th December, 1908.
Sykes, Isaac, Stockbuyer, Wellington
Rogerson, W. J. .. .. .. .. 3 17 11 Payee, London draft .. .. 22nd October, 1908.
Verran, George Charles, Settler, Matapouri .. 2 5 0 Current account .. .. .. 19th October, 1908.
Wight, Walter James, Farmer, 9 Rolleston Street, Wellington 8 10 0 " .. .. .. 27th July, 1908.

A. S. MURDOCH, Acting Manager.

53 G



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 8


NZLII PDF NZ Gazette 1915, No 8





✨ LLM interpretation of page content

⚖️ Notice of Dividends Payable in Bankruptcy Estates (continued from previous page)

⚖️ Justice & Law Enforcement
15 January 1915
Dividends, Bankruptcy, Joiner, Builder, Christchurch
  • Fred Haigh, Second and final dividend of 1s. 11½d. in the pound
  • Albert Kingsford, First dividend of 8s. in the pound

  • T. D. Kendall, Official Assignee

⚖️ Notice of Intention to Apply for Discharge from Bankruptcy

⚖️ Justice & Law Enforcement
16 January 1915
Bankruptcy, Discharge, Farmer, Waimate
  • William Gardner Paul, Intends to apply for discharge from bankruptcy

  • Middleton and Lucas, Solicitors for the Bankrupt

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
19 January 1915
Land Transfer, Maungatapu Block, Takapuna, Kumeu River
  • John Candlish Allen, Land to be brought under Land Transfer Act
  • Ida Mary Egan, Land to be brought under Land Transfer Act
  • Thomas William Deacon, Land to be brought under Land Transfer Act

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Napier

🗺️ Lands, Settlement & Survey
15 January 1915
Land Transfer, Muanu District, Presbyterian Church
  • The Presbyterian Church Property Trustees , Land to be brought under Land Transfer Act

  • F. Aspinall, District Land Registrar

🗺️ Land Transfer Act Notices for Invercargill

🗺️ Lands, Settlement & Survey
18 January 1915
Land Transfer, Invercargill, Right-of-way
  • Robert William Fail Young, Land to be brought under Land Transfer Act
  • Elizabeth Seed, Land to be brought under Land Transfer Act
  • John Sibbald Grieve, Land to be brought under Land Transfer Act

  • W. W. De Castro, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 January 1915
Company Dissolution, Victory Gold-mining, Canterbury Fish Export
  • J. Morrison, Acting Assistant Registrar of Companies

🏭 Notice of Cessation of Business

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

🏭 Notice of Place of Business

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

🏭 Notice of Intention to Carry On Business

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

💰 Register of Unclaimed Moneys

💰 Finance & Revenue
Unclaimed Money, Bank of Australasia
12 names identified
  • Ward Ashford, Unclaimed current account
  • Lucy Cordell Breton (Mrs), Unclaimed current account
  • Henry Buxton, Unclaimed current account
  • Henry Walter Crayford, Unclaimed current account
  • Arthur Frederick Emmett, Unclaimed current account
  • Thomas Guerin, Unclaimed current account
  • William Masson, Unclaimed payee, London draft
  • Margaret Millar (Mrs), Unclaimed current account
  • Isaac Sykes, Unclaimed current account
  • W. J. Rogerson, Unclaimed payee, London draft
  • George Charles Verran, Unclaimed current account
  • Walter James Wight, Unclaimed current account

  • A. S. Murdoch, Acting Manager