✨ Bankruptcy and Land Transfer Notices
948
THE NEW ZEALAND GAZETTE.
[No. 35
In Bankruptcy.—In the Supreme Court held at Palmerston North.
NOTICE is hereby given that CYRIL WILLIAM BATSON, of Palmerston North, Butcher, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 31st day of March, 1916, at 2.30 o’clock.
G. J. SCOTT,
Deputy Official Assignee.
21st March, 1916.
In Bankruptcy.—In the Supreme Court held at Greymouth.
NOTICE is hereby given that WALTER EUGENE FATTORINI, of Reefton, Miner, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Reefton, on Thursday, the 30th day of March, 1916, at 2 o’clock.
HENRY COOPER,
Deputy Official Assignee.
21st March, 1916.
In Bankruptcy.—In the Supreme Court held at Christchurch.
In the estate of FRANCIS THOMAS LUCE, of Christchurch, Hairdresser and Tobacconist, bankrupt.
NOTICE is hereby given that a first and final dividend of 2s. 6d. in the pound is now payable at my office, Public Trust Buildings, 96 Gloucester Street West, Christchurch, on all proved claims against this estate.
Promissory notes (if any) must be produced for endorsement.
T. D. KENDALL,
Official Assignee.
20th March, 1916.
In Bankruptcy.—In the Supreme Court held at Invercargill.
NOTICE is hereby given that FREDERICK JOHN SPARK OFFICER, of Invercargill, Traveller, and ROBERT LESLIE PROCTER, of Invercargill, Traveller, trading together under the title of “The Dominion Tea Company” at Invercargill, were this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 31st day of March, 1916, at 2.30 o’clock p.m.
CHARLES B. ROUT,
Deputy Official Assignee.
25th March, 1916.
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, 1915, unless caveat be lodged forbidding the same on or before 1st May, 1916.
-
EMMA CAROLINE YOUNG.—Allotments 3 and 11 and part Allotments 1, 2, and 12, Town of Cambridge East, containing 3 acres 2 roods 20·6 perches, fronting Williamson Street and Wharf Street. Occupied by Applicant. Plan 9712.
-
GEORGE RHODES.—Part Lot 13 of Allotments 20 and 21, Section 10, Suburbs of Auckland, containing 2 roods 3·2 perches, fronting Ranfurly Road, Epsom. Part occupied by Frank Fitzgerald and part unoccupied. Plan 10646.
-
FRANK WINDER STOKES, RICHARD JOHN STOKES, ANDREW STOKES, ANNE McNAUGHTON, MARY STOKES, and ELEANOR ELIZABETH STOKES.—Part Allotment 13, Section 6, Suburbs of Auckland, containing 3 acres 0 roods 18·8 perches, fronting Mount Eden Road and East Avenue. Unoccupied. Plan 10673.
Diagrams may be inspected at this office.
Dated this 28th day of March, 1916, 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, 1915, unless caveat be lodged forbidding the same on or before the 1st day of May, 1916.
Application 4719 (deposited plan No. 2376). MARIAN GAIR.—61 acres 0 roods 15 perches, Section 34 and part
Section 35, Rangitikei Agricultural Reserve. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 29th day of March, 1916, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
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, 1915, unless caveat be lodged forbidding the same within one month of the publication hereof in the Gazette.
No. 718. WILLIAM POLLARD.—2,869 acres 0 roods 35 perches, Sections 32, 33, 34, 35, 39, 40, part of Sections 30, 31, 41, Block I, Waihopai District; Section 45, part Section 42, Block I, Omaka District; Sections 152, 153, 155, 156, and 157, Omaka District. Occupied by Applicant.
Diagram may be inspected at this office. D.P. 679.
Dated this 25th day of March, 1916, at the Lands Registry Office, Blenheim.
F. W. BROUGHTON,
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, 1915, unless caveat be lodged forbidding the same within one month from the publication hereof in the Gazette.
- THOMAS O’SULLIVAN.—50 acres, Section 53, Block VIII, North Harbour and Blueskin District. Occupied by Edith Ford.
Diagram may be inspected at this office.
Dated this 25th 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 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 date of the Gazette containing this notice.
- JANE SARAH McGILL and THOMAS OSWALD McGILL.—140 acres 1 rood, part of Section 30, Block V, Jacob’s River Hundred. Occupied by Thomas Edward Trail.
Diagram may be inspected at this office.
Dated this 27th day of March, 1916, at the Lands Registry Office, Invercargill.
W. W. DE CASTRO,
District Land Registrar.
ADVERTISEMENTS.
COMMENCEMENT OF BUSINESS.
In the matter of the Companies Act, 1908.
NOTICE is hereby given that Australasian Scale Company (Limited), a company duly incorporated in the State of New South Wales, intends to commence and carry on business in New Zealand, and that its place of business will be situate at No. 23 King’s Chambers, Willeston Street, in the City of Wellington.
Dated this 21st day of March, 1916.
AUSTRALASIAN SCALE COMPANY (LIMITED),
By its Attorney,
WILLIAM MERRILL.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: United M. and E. Water-race Company (Registered).
When formed, and date of registration: 8th April, 1872; 23rd April, 1872.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Manager: St. Bathans; William Pyle.
Nominal capital: £7,600.
Amount of capital subscribed: £7,600.
Amount of capital actually paid up in cash: £7,600.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £7,600.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1916, No 35
NZLII —
NZ Gazette 1916, No 35
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Cyril William Batson
⚖️ Justice & Law Enforcement21 March 1916
Bankruptcy, Cyril William Batson, Butcher, Palmerston North
- Cyril William Batson, Adjudged bankrupt
- G. J. Scott, Deputy Official Assignee
⚖️ Bankruptcy Notice for Walter Eugene Fattorini
⚖️ Justice & Law Enforcement21 March 1916
Bankruptcy, Walter Eugene Fattorini, Miner, Reefton
- Walter Eugene Fattorini, Adjudged bankrupt
- Henry Cooper, Deputy Official Assignee
⚖️ Bankruptcy Notice for Francis Thomas Luce
⚖️ Justice & Law Enforcement20 March 1916
Bankruptcy, Francis Thomas Luce, Hairdresser, Tobacconist, Christchurch
- Francis Thomas Luce, Bankruptcy dividend notice
- T. D. Kendall, Official Assignee
⚖️ Bankruptcy Notice for Frederick John Spark Officer and Robert Leslie Procter
⚖️ Justice & Law Enforcement25 March 1916
Bankruptcy, Frederick John Spark Officer, Robert Leslie Procter, Dominion Tea Company, Invercargill
- Frederick John Spark Officer, Adjudged bankrupt
- Robert Leslie Procter, Adjudged bankrupt
- Charles B. Rout, Deputy Official Assignee
🗺️ Land Transfer Act Notice for Emma Caroline Young
🗺️ Lands, Settlement & Survey28 March 1916
Land Transfer, Emma Caroline Young, Cambridge East
- Emma Caroline Young, Land transfer application
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notice for George Rhodes
🗺️ Lands, Settlement & Survey28 March 1916
Land Transfer, George Rhodes, Auckland
- George Rhodes, Land transfer application
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notice for Frank Winder Stokes, Richard John Stokes, Andrew Stokes, Anne McNaughton, Mary Stokes, and Eleanor Elizabeth Stokes
🗺️ Lands, Settlement & Survey28 March 1916
Land Transfer, Stokes family, Auckland
6 names identified
- Frank Winder Stokes, Land transfer application
- Richard John Stokes, Land transfer application
- Andrew Stokes, Land transfer application
- Anne McNaughton, Land transfer application
- Mary Stokes, Land transfer application
- Eleanor Elizabeth Stokes, Land transfer application
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act Notice for Marian Gair
🗺️ Lands, Settlement & Survey29 March 1916
Land Transfer, Marian Gair, Rangitikei
- Marian Gair, Land transfer application
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice for William Pollard
🗺️ Lands, Settlement & Survey25 March 1916
Land Transfer, William Pollard, Waihopai, Omaka
- William Pollard, Land transfer application
- F. W. Broughton, District Land Registrar
🗺️ Land Transfer Act Notice for Thomas O’Sullivan
🗺️ Lands, Settlement & Survey25 March 1916
Land Transfer, Thomas O’Sullivan, Dunedin
- Thomas O’Sullivan, Land transfer application
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Act Notice for Jane Sarah McGill and Thomas Oswald McGill
🗺️ Lands, Settlement & Survey27 March 1916
Land Transfer, Jane Sarah McGill, Thomas Oswald McGill, Invercargill
- Jane Sarah McGill, Land transfer application
- Thomas Oswald McGill, Land transfer application
- W. W. De Castro, District Land Registrar
🏭 Commencement of Business for Australasian Scale Company (Limited)
🏭 Trade, Customs & Industry21 March 1916
Business commencement, Australasian Scale Company, Wellington
- William Merrill, Attorney for Australasian Scale Company (Limited)
🏭 Statement of Affairs for United M. and E. Water-race Company
🏭 Trade, Customs & IndustryCompany affairs, United M. and E. Water-race Company, St. Bathans
- William Pyle, Manager of company