Bankruptcy and Land Transfer Notices




JULY 15.] THE NEW ZEALAND GAZETTE. 2417

In Bankruptcy.

In the estate of HERBERT WILLIAM PERCY, of Waihau Settlement, Patoka, Settler, a bankrupt

NOTICE is hereby given that a second and final dividend of 7d. 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.

13th July, 1915.

In Bankruptcy.—In the Supreme Court, Wanganui District.

NOTICE is hereby given that WILLIAM EMIA, of Wanganui, Builder, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Public Trust Office on Friday, the 16th day of July, 1915, at 2.30 o’clock p.m.

T. R. SAYWELL,
Deputy Official Assignee.

3rd July, 1915.

In Bankruptcy.

NOTICE is hereby given that ANNIE EDWARDS (formerly Annie Parker), of Dalefield, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Eketahuna, on Thursday, the 15th day of July, 1915, at 11.30 o’clock a.m.

G. W. SELLAR,
Deputy Official Assignee.

7th July, 1915.

In Bankruptcy.—In the Supreme Court held at Wellington.

NOTICE is hereby given that JOHN CONNELL and WILLIAM KINGSTON CONNELL, of the Royal Hotel, Wellington, were this day adjudged bankrupts on creditors’ petition; and I hereby summon a meeting of creditors to be held at my office, 190 Lambton Quay, on Thursday, the 15th day of July, 1915, at 11 o’clock a.m.

S. TANSLEY,
Acting Official Assignee.

7th July, 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 16th August, 1915.

  1. FARQUHAR MACDONALD. — Allotment 216A, Parish of Waipipi, containing 137 acres 0 roods 23 perches. Occupied by Applicant. Plan 9471.

  2. KATE BENJAMIN.—Lots 86 to 93 of Allotment 10, Section 2, Parish of Takapuna, containing together 1 acre 1 rood 36·8 perches, fronting Vauxhall Road and Beaconsfield Street, Devonport. Occupied by Applicant. Plan 9464.

  3. CHARLES HENRY EDMOND HOPE-JOHNSTONE.—Allotments 102, 103, 117, 118, 120, 121, 121A, 122, 175A, 180, and parts Allotments 178 and 179, Parish of Tuhikaramea, containing together 519 acres 2 roods 2 perches. Occupied by Mary Watson Bond. Plan 10072.

Diagrams may be inspected at this office.

Dated this 13th day of July, 1915, at the Lands Registry Office, Auckland.

THOS. HALL,
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 on or before the 17th day of August, 1915.

WALTER AMBURY.—Part of Section 68, Grey District. Occupied by W. Prentice. 1329.

Diagram may be inspected at this office.

Dated this 12th day of July, 1915, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
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 the date of the Gazette containing this notice.

  1. THOMAS NUNWEEK.—1 acre 0 roods 37 perches, part of Rural Sections 140 and 2530, Block VI, Christchurch Survey District. Occupied by Applicant.

  2. HARRIET NUNWEEK and CHARLES JOHN STANLEY.—92 acres 0 roods 35 perches, Rural Sections 955, 1001, and part 140 and 2530, Block VI, Christchurch Survey District. Occupied by the said Harriet Nunweek.

  3. GORDON FULTON and GEORGE RICHMOND McRAE.—7,052 acres 2 roods 5 perches, Sections 52, 54, 68, part of Sections 13, 14, 15, 16, 17, 18, 19, 20, 43, 44, 49, 50, 51, 53, 55, 57, 65, 66, 67, 69, 223, 224, Square 84, Section 256, and part Sections 252, 253, 254, 255, 257, 258, 259, 260, 261, Square 89, comprised in Blocks XVI, Lynden, IV, Culverden, XIII, Waiau, and I and II, Lowry Peaks Survey Districts. Occupied by H. Dampier-Crossley, P. Iverach, D. J. McIntosh, Dalzell Bros., M. M. Crampton, C. T. Newton, A. Cameron, C. E. Cholmondeley, and Messrs. Wood and Newton.

  4. WILLIAM BENJAMIN SCANDRETT. — 24·1 perches, part of Town Reserve 37, City of Christchurch. Occupied by Edward Craddock.

  5. ALFRED CHARLES SANDSTEIN.—1 rood, part of Town Sections 771, 772, City of Christchurch. Occupied by Applicant.

  6. ROBERT HEATON RHODES.—4 acres 2 roods 0·2 perch, parts of Rural Sections 133 and 142, St. Albans Ward, City of Christchurch. Occupied by Janet Montgomery Williams, Harry Sorensen, Frank Edward Graham, and Applicant.

  7. JAMES MITCHELL and PETER HERCUS.—1 rood 24·6 perches, part of Rural Section 325, St. Albans Ward, City of Christchurch. Unoccupied.

  8. JOSEPH SCHUMACHER.—1 rood 4·4 perches, part of Rural Section 73, Block XV, Christchurch Survey District. Occupied by James White.

Diagrams may be inspected at this office.

Dated this 13th day of July, 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 in the Gazette.

  1. WILLIAM JOHN KING.—3 acres 0 roods 16·08 perches, Allotments 8 and 10, and part of 11, subdivision of Section 1, Block I, Oamaru District. Occupied partly by Applicant and partly by Mrs. Bessie Grace Hartley.

Diagram may be inspected at this office.

Dated this 10th day of July, 1915, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.

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 herewith, unless cause be shown to the contrary, be struck off the Register, and the companies dissolved :—

1900/4. The Eltham Bacon Company (Limited).

1906/1. Taylor, Scrivener, and Co. (Limited).

1907/4. The Pukenua Sawmilling Company (Limited).

1909/2. The New Plymouth Firewood and Carrying Company (Limited).

1909/1. The Basham Concrete Block Highway Company (Limited).

1912/11. Harvey and Murphey (Limited).

Dated at New Plymouth this 15th day of July, 1915.

A. V. STURTEVANT,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 84


NZLII PDF NZ Gazette 1915, No 84





✨ LLM interpretation of page content

⚖️ Final Dividend Notice for Herbert William Percy

⚖️ Justice & Law Enforcement
13 July 1915
Bankruptcy, Dividend, Waihau Settlement, Patoka
  • Herbert William Percy, Bankrupt

  • E. B. Burdekin, Deputy Official Assignee

⚖️ Bankruptcy Notice for William Emia

⚖️ Justice & Law Enforcement
3 July 1915
Bankruptcy, Builder, Wanganui
  • William Emia, Adjudged bankrupt

  • T. R. Saywell, Deputy Official Assignee

⚖️ Bankruptcy Notice for Annie Edwards

⚖️ Justice & Law Enforcement
7 July 1915
Bankruptcy, Farmer, Dalefield
  • Annie Edwards, Adjudged bankrupt

  • G. W. Sellar, Deputy Official Assignee

⚖️ Bankruptcy Notice for John Connell and William Kingston Connell

⚖️ Justice & Law Enforcement
7 July 1915
Bankruptcy, Royal Hotel, Wellington
  • John Connell, Adjudged bankrupt
  • William Kingston Connell, Adjudged bankrupt

  • S. Tansley, Acting Official Assignee

🗺️ Land Transfer Act Notice for Farquhar Macdonald

🗺️ Lands, Settlement & Survey
13 July 1915
Land Transfer, Waipipi, Parish
  • Farquhar Macdonald, Land transfer applicant

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Kate Benjamin

🗺️ Lands, Settlement & Survey
13 July 1915
Land Transfer, Takapuna, Parish
  • Kate Benjamin, Land transfer applicant

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Charles Henry Edmond Hope-Johnstone

🗺️ Lands, Settlement & Survey
13 July 1915
Land Transfer, Tuhikaramea, Parish
  • Charles Henry Edmond Hope-Johnstone, Land transfer applicant
  • Mary Watson Bond, Occupier of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Walter Ambury

🗺️ Lands, Settlement & Survey
12 July 1915
Land Transfer, Grey District
  • Walter Ambury, Land transfer applicant
  • W. Prentice, Occupier of land

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Thomas Nunweek

🗺️ Lands, Settlement & Survey
13 July 1915
Land Transfer, Christchurch Survey District
  • Thomas Nunweek, Land transfer applicant

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Harriet Nunweek and Charles John Stanley

🗺️ Lands, Settlement & Survey
13 July 1915
Land Transfer, Christchurch Survey District
  • Harriet Nunweek, Land transfer applicant
  • Charles John Stanley, Land transfer applicant

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Gordon Fulton and George Richmond McRae

🗺️ Lands, Settlement & Survey
13 July 1915
Land Transfer, Multiple Survey Districts
7 names identified
  • Gordon Fulton, Land transfer applicant
  • George Richmond McRae, Land transfer applicant
  • H. Dampier-Crossley, Occupier of land
  • P. Iverach, Occupier of land
  • D. J. McIntosh, Occupier of land
  • A. Cameron, Occupier of land
  • C. E. Cholmondeley, Occupier of land

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for William Benjamin Scandrett

🗺️ Lands, Settlement & Survey
13 July 1915
Land Transfer, Christchurch
  • William Benjamin Scandrett, Land transfer applicant
  • Edward Craddock, Occupier of land

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Alfred Charles Sandstein

🗺️ Lands, Settlement & Survey
13 July 1915
Land Transfer, Christchurch
  • Alfred Charles Sandstein, Land transfer applicant

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Robert Heaton Rhodes

🗺️ Lands, Settlement & Survey
13 July 1915
Land Transfer, St. Albans Ward, Christchurch
  • Robert Heaton Rhodes, Land transfer applicant
  • Janet Montgomery Williams, Occupier of land
  • Harry Sorensen, Occupier of land
  • Frank Edward Graham, Occupier of land

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for James Mitchell and Peter Hercus

🗺️ Lands, Settlement & Survey
13 July 1915
Land Transfer, St. Albans Ward, Christchurch
  • James Mitchell, Land transfer applicant
  • Peter Hercus, Land transfer applicant

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Joseph Schumacher

🗺️ Lands, Settlement & Survey
13 July 1915
Land Transfer, Christchurch Survey District
  • Joseph Schumacher, Land transfer applicant
  • James White, Occupier of land

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for William John King

🗺️ Lands, Settlement & Survey
10 July 1915
Land Transfer, Oamaru District
  • William John King, Land transfer applicant
  • Bessie Grace Hartley (Mrs.), Occupier of land

  • C. E. Nalder, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 July 1915
Company Dissolution, Companies Act, New Plymouth
  • A. V. Sturtevant, Assistant Registrar of Companies