Bankruptcy and Land Transfer Notices




JULY 13.] THE NEW ZEALAND GAZETTE. 2897

In Bankruptcy.—In the Supreme Court held at New Plymouth.

NOTICE is hereby given that FRANCIS PEACOCK CORKILL, of New Plymouth, Land Agent, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 24th day of July, 1916, at 2.30 o'clock p.m.

J. S. S. MEDLEY,
Deputy Official Assignee.
11th July, 1916.

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

In the estate of HENRY FORMAN GREEN, of Taihape, Tobacconist.

NOTICE is hereby given that a first and final dividend of 8s. in the pound is payable at my office, Public Trust Office, on all proved and accepted claims.

T. R. SAYWELL,
Deputy Official Assignee.
6th July, 1916.

In Bankruptcy.

In the estate of WILLIAM FREDERICK TAPP, of Reefton, Tailor.

NOTICE is hereby given that a dividend (the third) of 3½d. in the pound (making 2s. 10¼d. in the pound) on all accepted proved claims is now payable at my office, Bridge Street, Reefton.

HENRY COOPER,
Deputy Official Assignee.
6th July, 1916.

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

NOTICE is hereby given that WILLIAM MEACLEM, of Hampstead, Contractor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 13th day of July, 1916, at 11.15 o'clock a.m.

JOHN DAVISON,
Deputy Official Assignee.
5th July, 1916.

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

NOTICE is hereby given that DANIEL HORGAN and MICHAEL HORGAN, of Waimate, trading as "Horgan Bros.," Contractors, were this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Waimate, on Friday, the 14th day of July, 1916, at 2 o'clock.

F. A. RAYMOND,
Deputy Official Assignee.
4th July, 1916.

In Bankruptcy.

NOTICE is hereby given that DANIEL ALEXANDER FERGUSSON, of Woodbury, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office at Timaru on Thursday, the 20th day of July, 1916, at 11.15 o'clock a.m.

F. A. RAYMOND,
Deputy Official Assignee.
7th July, 1916.

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

NOTICE is hereby given that THOMAS GREANEY, formerly of Duntroon, Farmer, but now of Waiwera South, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Oamaru, on Friday, the 7th day of July, 1916, at 2 o'clock p.m.

A. W. WOODWARD,
Deputy Official Assignee.
24th June, 1916.

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

NOTICE is hereby given that JAMES SPARKS, of Bluff, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 10th day of July, 1916, at 2.30 o'clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.
4th July, 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 14th August, 1916.

  1. JOHN FITZGERALD.—Part Allotment 36, Parish of Opaheke, containing 182 acres 1 rood 20 perches. Occupied by Applicant. Plan 1038.

  2. FRANK WILD REED.—Lot 7 of Allotment 1, Parish of Whangarei, containing 33-5 perches, fronting Bank Street. Occupied by Applicant. Plan 10250.

  3. GEORGE WILLIAM BASLEY.—Lots 19, 20, 21, 22, 23, 25, and 26 of Clendon’s Grant, Parish of Papakura, containing 63 acres 1 rood, fronting the Manurewa-Papakura Valley Road. Occupied by Applicant. Plan 10693.

Diagrams may be inspected at this office.

Dated this 11th day of July, 1916, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

LEASE No. 10074 of part of Kakaramea Town Belt, HIS MAJESTY THE KING to ERNEST JOSEPH BOOTH:

The lessor having re-entered and recovered possession of the above-described land, it is my intention to notify such re-entry upon the Register at the expiration of one month from the 13th day of July, 1916.

Dated this 10th day of July, 1916, at the Lands Registry Office, New Plymouth.

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 within one month from the publication hereof in the Gazette.

  1. JOHN ANDREW MATHEWSON.—122 acres 1 rood 33 perches, Sections 12 and 1½ of 13, Block II, Otokia District, and River Section 17, East Taieri District. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 8th day of July, 1916, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.

ADVERTISEMENTS.

In the matter of the GUARDIAN, TRUST, AND EXECUTORS COMPANY OF NEW ZEALAND (LIMITED).

PERCY HENRY UPTON, the Manager of the Guardian, Trust, and Executors Company of New Zealand (Limited), do solemnly and sincerely declare—

  1. That the liability of the members is limited.
  2. That the capital of the company is £100,000, divided into 20,000 shares of £5 each.
  3. That the number of shares issued is 2,390.
  4. That calls to the amount of £2 11s. 6d. per share have been made, under which the sum of £6,154 5s. has been received.
  5. That the amount of all moneys received on account of estates on the 1st day of January last is £104,179 9s. 2d.
  6. That the amount of all moneys paid on account of estates on that day is £102,205 8s. 2d.
  7. That the amount of the balance held to the credit of estates under administration on that day is £1,974 1s.
  8. That the liabilities of the company as on the 1st day of January last were nil.
  9. That the contingent liabilities of the company on deposits on the 1st day of January last were nil.
  10. That the assets of the company on that day were £1,185 10s.
  11. That the first annual license was issued on the 10th day of March, 1911.

And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.

P. H. UPTON.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 77


NZLII PDF NZ Gazette 1916, No 77





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Francis Peacock Corkill

⚖️ Justice & Law Enforcement
11 July 1916
Bankruptcy, Land Agent, New Plymouth
  • Francis Peacock Corkill, Adjudged bankrupt

  • J. S. S. Medley, Deputy Official Assignee

⚖️ Bankruptcy Notice for Henry Forman Green

⚖️ Justice & Law Enforcement
6 July 1916
Bankruptcy, Tobacconist, Taihape
  • Henry Forman Green, Estate in bankruptcy

  • T. R. Saywell, Deputy Official Assignee

⚖️ Bankruptcy Notice for William Frederick Tapp

⚖️ Justice & Law Enforcement
6 July 1916
Bankruptcy, Tailor, Reefton
  • William Frederick Tapp, Estate in bankruptcy

  • Henry Cooper, Deputy Official Assignee

⚖️ Bankruptcy Notice for William Meaclem

⚖️ Justice & Law Enforcement
5 July 1916
Bankruptcy, Contractor, Hampstead
  • William Meaclem, Adjudged bankrupt

  • John Davison, Deputy Official Assignee

⚖️ Bankruptcy Notice for Horgan Bros.

⚖️ Justice & Law Enforcement
4 July 1916
Bankruptcy, Contractors, Waimate
  • Daniel Horgan, Adjudged bankrupt
  • Michael Horgan, Adjudged bankrupt

  • F. A. Raymond, Deputy Official Assignee

⚖️ Bankruptcy Notice for Daniel Alexander Fergusson

⚖️ Justice & Law Enforcement
7 July 1916
Bankruptcy, Labourer, Woodbury
  • Daniel Alexander Fergusson, Adjudged bankrupt

  • F. A. Raymond, Deputy Official Assignee

⚖️ Bankruptcy Notice for Thomas Greaney

⚖️ Justice & Law Enforcement
24 June 1916
Bankruptcy, Farmer, Duntroon
  • Thomas Greaney, Adjudged bankrupt

  • A. W. Woodward, Deputy Official Assignee

⚖️ Bankruptcy Notice for James Sparks

⚖️ Justice & Law Enforcement
4 July 1916
Bankruptcy, Baker, Bluff
  • James Sparks, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
11 July 1916
Land Transfer, Property, Auckland
  • John Fitzgerald, Land transfer application
  • Frank Wild Reed, Land transfer application
  • George William Basley, Land transfer application

  • Thos. Hall, District Land Registrar

🗺️ Re-entry of Kakaramea Town Belt

🗺️ Lands, Settlement & Survey
10 July 1916
Land Re-entry, Kakaramea Town Belt, New Plymouth
  • Ernest Joseph Booth, Lease re-entry

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for John Andrew Matheson

🗺️ Lands, Settlement & Survey
8 July 1916
Land Transfer, Property, Dunedin
  • John Andrew Matheson, Land transfer application

  • C. E. Nalder, District Land Registrar

🏢 Guardian Trust and Executors Company Declaration

🏢 State Enterprises & Insurance
Company Declaration, Trust, Financial Statement
  • Percy Henry Upton, Manager declaring company details

  • P. H. Upton