Bankruptcy and Land Transfer Notices




JULY 22.] THE NEW ZEALAND GAZETTE. 2601

BANKRUPTCY NOTICES.

In Bankruptcy.—In the Supreme Court helden at Auckland.

NOTICE is hereby given that J. MCKENZIE, of Helensville, Carpenter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Helensville, on Tuesday, the 20th day of July, 1915, at 10.30 o’clock.

W. S. FISHER,
Official Assignee.

15th July, 1915.

In Bankruptcy.—In the Supreme Court helden at Gisborne.

NOTICE is hereby given that VICTOR FIORI, of Ngatapa, Boardinghouse-keeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 23rd day of July, 1915, at 2.30 o’clock.

A. G. BEERE,
Deputy Official Assignee.

15th July, 1915.

In Bankruptcy.—In the Supreme Court helden at Napier.

NOTICE is hereby given that WILLIAM MACDONALD ROBERTSON, of Napier, Carrier, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Napier, on Thursday, the 29th day of July, 1915, at 3 o’clock in the afternoon.

E. B. BURDEKIN,
Deputy Official Assignee.

17th July, 1915.

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

NOTICE is hereby given that SAMUEL SILBY, of Gonville, Grocer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Public Trust Office, on Tuesday, the 20th day of July, 1915, at 2.30 o’clock p.m.

T. R. SAYWELL,
Deputy Official Assignee.

15th July, 1915.

In Bankruptcy.

Estate of CHARLES BROMLEY, of Shannon, Bootmaker.

NOTICE is hereby given that a first and final dividend of 6s. 9d. in the pound is now payable at my office on all proved claims. Promissory notes must be produced for endorsement.

G. J. SCOTT,
Deputy Official Assignee.

20th July, 1915.

LAND TRANSFER ACT NOTICES.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 9, folio 273, for Lots 35, 37, and 172 of Rural Section 59, District of Woodville, whereof ANDREW CASEY, of Blenheim, Settler, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title, I hereby give notice that it is my intention to issue such provisional certificate of title as requested, unless caveat be lodged forbidding the same, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 20th day of July, 1915, at the Lands Registry Office, Napier.

F. ASPINALL,
District Land Registrar.

APPLICATION having been made to me to register a re-entry by THOMAS BEAUMONT DWAN and LAMARTINE DWAN, both of the City of Wellington, Hotel-brokers, as lessors under Memorandum of Lease No. 10739, affecting Lots 139, 147, 148, 149, 150, 151, 161, 162, 163, 166, 167, 168, 169 on deposited plan 224 of subdivision of Section 287, Whareama Block, Tenui Township, and being part of the land comprised in certificate of title, Vol. 65, folio 299, and the whole of the land comprised in certificates of title, Vol. 58, folio 171, Vol. 27, folio 105, and Vol. 38, folio 116, whereof the registered lessees are JULIA STROUTS, Widow, WILLIAM HOWARD, Hotel-keeper, and CATHERINE HOWARD, Hotel-keeper, all of Tenui, I hereby give notice that I will register the re-entry as requested, unless caveat be lodged forbidding the same on or before the 5th day of August, 1915.

Dated this 21st day of July, 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 on or before the 23rd day of August, 1915.

Application 4698 (Plan, provisional, 1723). THE PUBLIC TRUSTEE.—3 roods 37·6 perches, part Block III, Rangitikei District (Sections 8, 9, 10, 11, 13, 16, 17, 18, 21, Block A, Town of Bull’s). Occupied by Jones and McGregor (Limited).

Application 4704 (Plan, provisional, 1758). EDGAR McMILLAN WYLIE.—1 rood 9 perches, part Section 1, Harbour District (Wadestown). Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 21st day of July, 1915, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 71, folio 164, for Lots 17, 47, 66, and 67, Plan 277, parts of Rural Section 4310, whereof RAWIRI TE MAIRE, of Waihao, Farmer, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title, I hereby give notice that it is my intention to issue such provisional certificate of title for the said land at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, Christchurch, this 20th July, 1915.

W. WYINKS,
District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

THE GOLDEN POINT (LIMITED).

TAKE notice that the name of the above company has been struck off the Register, and the company has been dissolved.

Given under my hand this 15th July, 1915.

J. P. MURPHY,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266.

SISSON AND COMPANY (LIMITED).

TAKE notice that the name of the above company has been struck off the Register, and the company has been dissolved.

Given under my hand, at Christchurch, this 15th day of July, 1915.

J. P. MURPHY,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266.

SOUTH CANTERBURY COLD STORAGE AND PRODUCE DISTRIBUTING 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 20th day of July, 1915.

J. P. MURPHY,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 89


NZLII PDF NZ Gazette 1915, No 89





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for J. McKenzie

⚖️ Justice & Law Enforcement
15 July 1915
Bankruptcy, Creditors Meeting, Helensville, Auckland
  • J. McKenzie, Adjudged bankrupt

  • W. S. Fisher, Official Assignee

⚖️ Bankruptcy Notice for Victor Fiori

⚖️ Justice & Law Enforcement
15 July 1915
Bankruptcy, Creditors Meeting, Ngatapa, Gisborne
  • Victor Fiori, Adjudged bankrupt

  • A. G. Beere, Deputy Official Assignee

⚖️ Bankruptcy Notice for William Macdonald Robertson

⚖️ Justice & Law Enforcement
17 July 1915
Bankruptcy, Creditors Meeting, Napier
  • William Macdonald Robertson, Adjudged bankrupt

  • E. B. Burdekin, Deputy Official Assignee

⚖️ Bankruptcy Notice for Samuel Silby

⚖️ Justice & Law Enforcement
15 July 1915
Bankruptcy, Creditors Meeting, Gonville, Wanganui
  • Samuel Silby, Adjudged bankrupt

  • T. R. Saywell, Deputy Official Assignee

⚖️ Final Dividend Notice for Estate of Charles Bromley

⚖️ Justice & Law Enforcement
20 July 1915
Bankruptcy, Final Dividend, Shannon
  • Charles Bromley, Estate final dividend

  • G. J. Scott, Deputy Official Assignee

🗺️ Provisional Certificate of Title for Andrew Casey

🗺️ Lands, Settlement & Survey
20 July 1915
Land Transfer, Provisional Certificate, Woodville, Blenheim
  • Andrew Casey, Registered proprietor of lost certificate

  • F. Aspinall, District Land Registrar

🗺️ Re-entry Registration by Thomas Beaumont Dwan and Lamartine Dwan

🗺️ Lands, Settlement & Survey
21 July 1915
Land Transfer, Re-entry, Wellington, Tenui
  • Thomas Beaumont Dwan, Lessor under memorandum of lease
  • Lamartine Dwan, Lessor under memorandum of lease
  • Julia Strouts (Widow), Registered lessee
  • William Howard, Registered lessee
  • Catherine Howard, Registered lessee

  • G. G. Bridges, District Land Registrar

🗺️ Land Under Land Transfer Act

🗺️ Lands, Settlement & Survey
21 July 1915
Land Transfer, Public Trustee, Rangitikei, Wadestown
  • Edgar McMillan Wylie, Applicant for land registration

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title for Rawiri Te Maire

🗺️ Lands, Settlement & Survey
20 July 1915
Land Transfer, Provisional Certificate, Waihao
  • Rawiri Te Maire, Registered proprietor of lost certificate

  • W. Wyinks, District Land Registrar

🏭 Dissolution of The Golden Point (Limited)

🏭 Trade, Customs & Industry
15 July 1915
Company Dissolution, The Golden Point (Limited)
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Dissolution of Sisson and Company (Limited)

🏭 Trade, Customs & Industry
15 July 1915
Company Dissolution, Sisson and Company (Limited)
  • J. P. Murphy, Assistant Registrar of Companies

🏭 Notice of Dissolution for South Canterbury Cold Storage and Produce Distributing Company (Limited)

🏭 Trade, Customs & Industry
20 July 1915
Company Dissolution, South Canterbury Cold Storage and Produce Distributing Company (Limited)
  • J. P. Murphy, Assistant Registrar of Companies