Maori Land Meetings, Bankruptcy Notices, Land Transfer Notices




MAY 4.] THE NEW ZEALAND GAZETTE. 1657

Notice of Meeting of Owners under Part XVIII of the Native Land Act, 1909.

———

REGULATION No. 52.

———

THE Maori Land Board for the Waiariki Maori Land District hereby notifies that a meeting of the owners of Te Whetu No. 3B, Section 4, will be held, in pursuance of Part XVIII of the Native Land Act, 1909, at Putaruru on Friday, the 16th day of June, 1916, for the purpose of considering the following proposed resolution:—

“That a proposed alienation of the land by way of sale to Charles Bull shall be agreed to.”

Dated at Rotorua this 29th day of April, 1916.

JAS. W. BROWNE,
President.

———

Notice of Meeting of Owners under Part XVIII of the Native Land Act, 1909.

———

REGULATION No. 52

———

THE Maori Land Board for the Waiariki Maori Land District hereby notifies that a meeting of the owners of Paengaroa North D 1B will be held, in pursuance of Part XVIII of the Native Land Act, 1909, at Te Puke on Tuesday, the 20th day of June, 1916, at 10 o’clock in the forenoon, for the purpose of considering the following proposed resolution:—

“That a proposed alienation of the land by way of lease to Ropata te Wharehuia shall be agreed to.”

Dated at Rotorua this 29th day of April, 1916.

JAS. W. BROWNE,
President.

———

Notice of Meeting of Owners under Part XVIII of the Native Land Act, 1909.

———

REGULATION No. 52.

———

THE Maori Land Board for the Waiariki Maori Land District hereby notifies that a meeting of the owners of Karangi A 5 will be held, in pursuance of Part XVIII of the Native Land Act, 1909, at Te Puke on Tuesday, the 20th day of June, 1916, at 10 o’clock in the forenoon, for the purpose of considering the following proposed resolution:—

“That a proposed alienation of the land by way of lease to John Edwin Newton shall be agreed to.”

Dated at Rotorua this 29th day of April, 1916.

JAS. W. BROWNE,
President.

———

Notice of Meeting of Owners under Part XVIII of the Native Land Act, 1909.

———

REGULATION No. 52.

———

THE Maori Land Board for the Waikato-Maniapoto Maori Land District hereby notifies that a meeting of the owners of Rangitoto-Tuhua 78B No. 2A will be held, in pursuance of Part XVIII of the Native Land Act, 1909, at Taumarunui on Thursday, the 25th day of May, 1916, at 4 o’clock in the afternoon, for the purpose of considering the following proposed resolution:—

“That the land be leased to Margaret Jean Goldsmith for a term of forty-two years at an annual rental of 1s. 6d. per acre during the first twenty-one years and 3s. per acre during the remaining twenty-one years. Compensation up to £3 per acre.”

Dated at Auckland this 29th day of April, 1916.

A. G. HOLLAND,
President.

———

BANKRUPTCY NOTICES.

———

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

———

NOTICE is hereby given that WILLIAM CHARLES SOAR, of Karangahape Road, Auckland, Bootmaker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at my office on Thursday, the 4th day of May, 1916, at 2.30 o’clock.

W. S. FISHER,
Official Assignee.

28th April, 1916.

———

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

———

NOTICE is hereby given that JOHN HENRY DE MARR, of Gisborne, Cycle Agent, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at my office on Tuesday, the 9th day of May, 1916, at 2.30 o’clock.

A. G. BEERE,
Deputy Official Assignee.

26th April, 1916.

———

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

———

NOTICE is hereby given that FRED ROWE and THOMAS HENRY ROWE, trading as “F. and H. Rowe,” Tailors, 620 Colombo Street, were this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at my office, 96 Gloucester Street, on Monday, the 8th day of May, 1916, at 2.30 o’clock in the afternoon.

M. C. BARNETT,
Acting Official Assignee.

2nd May, 1916.

———

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

———

NOTICE is hereby given that CORRIE DUNCAN AYSON, late of Dunedin, but now of Christchurch, Motor-driver, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at my office, 203 Princes Street, Dunedin, on Thursday, the 11th day of May, 1916, at 2.30 o’clock.

CHAS. ZACHARIAH,
Official Assignee.

27th April, 1916.

———

In Bankruptcy.

———

DIVIDENDS on all proved and accepted claims in the undermentioned estates are now payable at the office of the undersigned.

Estate of Thomas Horan, of Invercargill, Grocer: First and final of 4s. 4½d. in the pound.

Estate of G. S. Templeton, of Glenham, Flax-miller: First and final of 2s. 6¼d. in the pound.

CHARLES B. ROUT,
Deputy Official Assignee.

3rd May, 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 5th day of June, 1916.

  1. WILLIAM WILSON.—Parts Allotment 90, Parish of Maungatapere, containing together 95 acres 2 roods 28 perches. Occupied by Applicant. Plan 10140.

  2. ROBERT GLEN MACMORRAN.—Lots 126, 127, and part Lot 128 of Kanaeranga Blocks 13 and 14, Town of Grahamstown, containing 17·2 perches, fronting Albert Street, Thames. Occupied by Applicant. Plan 10537.

  3. HENRY UPTON POYNTER.—Allotments 234, 235, 237, and 238, Parish of Puketu, containing 90 acres 2 roods 24 perches. Occupied by Charles Jeremiah Corboy, Frederick Joseph Corboy, and Edward Marie Corboy. Plan 10456.

Diagrams may be inspected at this office.

Dated this 2nd day of May, 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 8th day of June, 1916.

JOHN GILLMAN BEAMISH.—Parts of Sections 24 and 29, Patea Suburban. Occupied by Applicant. No. 1335.

Diagram may be inspected at this office.

Dated this 2nd day of May, 1916, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 54


NZLII PDF NZ Gazette 1916, No 54





✨ LLM interpretation of page content

🪶 Meeting of Owners for Te Whetu No. 3B, Section 4

🪶 Māori Affairs
29 April 1916
Land Meeting, Alienation, Sale, Charles Bull, Te Whetu No. 3B, Putaruru
  • Charles Bull, Proposed buyer of land

  • JAS. W. BROWNE, President

🪶 Meeting of Owners for Paengaroa North D 1B

🪶 Māori Affairs
29 April 1916
Land Meeting, Alienation, Lease, Ropata te Wharehuia, Paengaroa North D 1B, Te Puke
  • Ropata te Wharehuia, Proposed lessee of land

  • JAS. W. BROWNE, President

🪶 Meeting of Owners for Karangi A 5

🪶 Māori Affairs
29 April 1916
Land Meeting, Alienation, Lease, John Edwin Newton, Karangi A 5, Te Puke
  • John Edwin Newton, Proposed lessee of land

  • JAS. W. BROWNE, President

🪶 Meeting of Owners for Rangitoto-Tuhua 78B No. 2A

🪶 Māori Affairs
29 April 1916
Land Meeting, Lease, Margaret Jean Goldsmith, Rangitoto-Tuhua 78B No. 2A, Taumarunui
  • Margaret Jean Goldsmith, Proposed lessee of land

  • A. G. HOLLAND, President

⚖️ Bankruptcy Notice for William Charles Soar

⚖️ Justice & Law Enforcement
28 April 1916
Bankruptcy, Bootmaker, Karangahape Road, Auckland
  • William Charles Soar, Adjudged bankrupt

  • W. S. FISHER, Official Assignee

⚖️ Bankruptcy Notice for John Henry De Marr

⚖️ Justice & Law Enforcement
26 April 1916
Bankruptcy, Cycle Agent, Gisborne
  • John Henry De Marr, Adjudged bankrupt

  • A. G. BEERE, Deputy Official Assignee

⚖️ Bankruptcy Notice for Fred Rowe and Thomas Henry Rowe

⚖️ Justice & Law Enforcement
2 May 1916
Bankruptcy, Tailors, F. and H. Rowe, Colombo Street, Christchurch
  • Fred Rowe, Adjudged bankrupt
  • Thomas Henry Rowe, Adjudged bankrupt

  • M. C. BARNETT, Acting Official Assignee

⚖️ Bankruptcy Notice for Corrie Duncan Ayson

⚖️ Justice & Law Enforcement
27 April 1916
Bankruptcy, Motor-driver, Dunedin, Christchurch
  • Corrie Duncan Ayson, Adjudged bankrupt

  • CHAS. ZACHARIAH, Official Assignee

⚖️ Dividends Payable on Bankruptcy Estates

⚖️ Justice & Law Enforcement
3 May 1916
Bankruptcy, Dividends, Thomas Horan, G. S. Templeton
  • Thomas Horan, Bankruptcy estate dividend
  • G. S. Templeton, Bankruptcy estate dividend

  • CHARLES B. ROUT, Deputy Official Assignee

🗺️ Land Transfer Act Notice for William Wilson

🗺️ Lands, Settlement & Survey
2 May 1916
Land Transfer, Maungatapere, William Wilson
  • William Wilson, Applicant for land transfer

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notice for Robert Glen MacMorran

🗺️ Lands, Settlement & Survey
2 May 1916
Land Transfer, Kanaeranga Blocks, Robert Glen MacMorran
  • Robert Glen MacMorran, Applicant for land transfer

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notice for Henry Upton Poynter

🗺️ Lands, Settlement & Survey
2 May 1916
Land Transfer, Puketu, Henry Upton Poynter
  • Henry Upton Poynter, Applicant for land transfer
  • Charles Jeremiah Corboy, Occupier of land
  • Frederick Joseph Corboy, Occupier of land
  • Edward Marie Corboy, Occupier of land

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notice for John Gillman Beamish

🗺️ Lands, Settlement & Survey
2 May 1916
Land Transfer, Patea Suburban, John Gillman Beamish
  • John Gillman Beamish, Applicant for land transfer

  • A. V. STURTEVANT, District Land Registrar