Bankruptcy and Land Transfer Notices




838

THE NEW ZEALAND GAZETTE.

[No. 32

BANKRUPTCY NOTICES.

In Bankruptcy.

In the estate of PERCY STEPHEN BOND, of Eltham, Labourer, a bankrupt.
NOTICE is hereby given that a first and final dividend of 5s. 2½d. in the pound is now payable at my office, Stratford, on all proved and accepted claims.
Promissory notes must be produced for endorsement.
J. B. RICHARDS,
10th March, 1916.
Deputy Official Assignee.

In Bankruptcy.—In the Supreme Court holden at Napier.
NOTICE is hereby given that WIREMU WHATI MIHAERE, of Petane, Storekeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at the Courthouse, Napier, on Wednesday, the 22nd day of March, 1916, at 2.30 o'clock in the afternoon.
E. B. BURDEKIN,
8th March, 1916.
Deputy Official Assignee.

In Bankruptcy.—In the Supreme Court holden at Napier.
NOTICE is hereby given that ALBERT FREDERICK WOOTTON, of Napier, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at the Courthouse, Napier, on Thursday, the 23rd day of March, 1916, at 2.30 o'clock in the afternoon.
E. B. BURDEKIN,
10th March, 1916.
Deputy Official Assignee.

In Bankruptcy.—In the Supreme Court holden at Christchurch.
NOTICE is hereby given that SYDNEY ALFRED JOHN HANDS, of Ashburton, Blacksmith, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Monday, the 13th day of March, 1916, at 2.30 o'clock p.m.
JOHN DAVISON,
7th March, 1916.
Deputy Official Assignee.

In Bankruptcy.—In the Supreme Court holden at Invercargill.
NOTICE is hereby given that HARRY LUCKES COTTRELL, of Invercargill, Builder, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Tuesday, the 14th day of March, 1916, at 2.30 o'clock p.m.
CHARLES B. ROUT,
3rd March, 1916.
Deputy Official Assignee.

LAND TRANSFER ACT NOTICES.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 65, folio 95, for Allotment 10 of Section 10, Block XXXII, Town of Opunake, and certificate of title, Vol. 13, folio 63, for Section 29, Block I, Oeo Survey District, whereof RUA MOETAHUNA, of Opunake, Farmer, is the registered proprietor, I hereby give notice of my intention to issue provisional certificates of title in lieu thereof on or after the 31st day of March, 1916.
Dated at the Lands Registry Office, New Plymouth, this 13th day of March, 1916.
A. V. STURTEVANT,
District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 54, folio 148, for Section 2, Block XX, Town of Opunake, whereof WHEREO TAHUNA is the registered proprietor, I hereby give notice of my intention to issue a provisional certificate of title in lieu thereof on or after the 31st day of March, 1916.
Dated at the Lands Registry Office, New Plymouth, this 13th day of March, 1916.
A. V. STURTEVANT,
District Land Registrar.

NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 17th day of April, 1916.
1472. FRANK ARNOLD MINTOFT.—11 acres 3 roods 35.7 perches, comprising parts of Rural Section 24, West Clive. Occupied by Percy John Dean Oliver, John Buchanan, and Applicant.
Diagram may be inspected at this office.
Dated this 10th day of March, 1916, at the Lands Registry Office, Napier.
W. HISLOP,
Deputy District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of MAY VICTORIA EGAN, of Wellington, Spinster, for part Lot 80 on deposited plan No. 392, part Section 12, Ohiro District, being the whole of the land comprised in certificate of title, Vol. 162, folio 39, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title, as requested, on the 31st day of March, 1916.
Dated this 15th day of March, 1916, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Lands Registrar.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one month from the publication hereof in the Gazette.
5191. JAMES BENNIE REID.—114 acres 0 roods 34 perches, part of Section 2, Block XVI, Oamaru Survey District. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 11th day of March, 1916, at the Lands Registry Office, Dunedin.
C. E. NALDER,
District Land Registrar.

NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
3030. THE DUNEDIN DIOCESAN TRUST BOARD.—34 acres, more or less, parts of Section 2, Block III, Invercargill Hundred. Parts occupied by various tenants and parts unoccupied.
Diagram may be inspected at this office.
Dated this 13th day of March, 1916, at the Lands Registry Office, Invercargill.
W. W. DE CASTRO,
District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (3).

IT having been reported to me that "Seed Brothers (Limited)" has ceased to carry on business, I hereby give notice that at the expiration of three months from the date hereof the name of such company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.
Dated at Wellington this 11th day of March, 1916.
P. G. WITHERS,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

NOTICE is hereby given that the office for Auckland District of Union Insurance Society of Canton (Limited), a company incorporated in Hong Kong and carrying on business in the Dominion of New Zealand, has been removed from 21 Queen Street to 11 and 12 Ferry Buildings, Quay Street, in the City of Auckland.
Dated at Auckland this 28th day of February, 1916.
UNION INSURANCE SOCIETY OF CANTON (LIMITED),
HORACE H. HUNT,
213
Per Power of Attorney.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 32


NZLII PDF NZ Gazette 1916, No 32





✨ LLM interpretation of page content

💰 Bankruptcy Notice for Percy Stephen Bond

💰 Finance & Revenue
10 March 1916
Bankruptcy, Dividend, Labourer, Eltham
  • Percy Stephen Bond, Bankrupt

  • J. B. Richards, Deputy Official Assignee

💰 Bankruptcy Notice for Wiremu Whati Mihaere

💰 Finance & Revenue
8 March 1916
Bankruptcy, Storekeeper, Petane, Napier
  • Wiremu Whati Mihare, Bankrupt

  • E. B. Burdekin, Deputy Official Assignee

💰 Bankruptcy Notice for Albert Frederick Wootton

💰 Finance & Revenue
10 March 1916
Bankruptcy, Baker, Napier
  • Albert Frederick Wootton, Bankrupt

  • E. B. Burdekin, Deputy Official Assignee

💰 Bankruptcy Notice for Sydney Alfred John Hands

💰 Finance & Revenue
7 March 1916
Bankruptcy, Blacksmith, Ashburton, Christchurch
  • Sydney Alfred John Hands, Bankrupt

  • John Davison, Deputy Official Assignee

💰 Bankruptcy Notice for Harry Luckes Cottrell

💰 Finance & Revenue
3 March 1916
Bankruptcy, Builder, Invercargill
  • Harry Luckes Cottrell, Bankrupt

  • Charles B. Rout, Deputy Official Assignee

🗺️ Notice of Lost Certificate of Title for Rua Moetahuna

🗺️ Lands, Settlement & Survey
13 March 1916
Land Transfer, Lost Certificate, Opunake, Farmer
  • Rua Moetahuna, Registered proprietor

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Whereo Tahuna

🗺️ Lands, Settlement & Survey
13 March 1916
Land Transfer, Lost Certificate, Opunake
  • Whereo Tahuna, Registered proprietor

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Land Transfer for Frank Arnold Mintoft

🗺️ Lands, Settlement & Survey
10 March 1916
Land Transfer, West Clive, Occupiers
  • Frank Arnold Mintoft, Applicant
  • Percy John Dean Oliver, Occupier
  • John Buchanan, Occupier

  • W. Hislop, Deputy District Land Registrar

🗺️ Notice of Provisional Certificate of Title for May Victoria Egan

🗺️ Lands, Settlement & Survey
15 March 1916
Land Transfer, Provisional Certificate, Wellington, Spinster
  • May Victoria Egan, Applicant

  • G. G. Bridges, District Lands Registrar

🗺️ Notice of Land Transfer for James Bennie Reid

🗺️ Lands, Settlement & Survey
11 March 1916
Land Transfer, Oamaru, Occupier
  • James Bennie Reid, Applicant

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Land Transfer for The Dunedin Diocesan Trust Board

🗺️ Lands, Settlement & Survey
13 March 1916
Land Transfer, Invercargill, Trust Board
  • W. W. De Castro, District Land Registrar

🏭 Notice of Company Dissolution for Seed Brothers (Limited)

🏭 Trade, Customs & Industry
11 March 1916
Company Dissolution, Seed Brothers, Wellington
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Company Office Relocation for Union Insurance Society of Canton (Limited)

🏭 Trade, Customs & Industry
28 February 1916
Company Relocation, Union Insurance Society, Auckland
  • Horace H. Hunt, Per Power of Attorney