Bankruptcy and Land Transfer Notices




2556
THE NEW ZEALAND GAZETTE.
[No. 81]

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

NOTICE is hereby given that WILLIAM TUCKER and ALBERT EDWARD TUCKER, of Wanganui, Butchers, were this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office, Public Trust Office, on Wednesday, the 2nd day of August, 1916, at 2.30 o’clock p.m.

T. R. SAYWELL,
Deputy Official Assignee.
21st July, 1916.

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

NOTICE is hereby given that JAMES JOHNSTON, of Wellington, Livery-stable Keeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Thursday, the 27th day of July, 1916, at 11 o’clock a.m.

S. TANSLEY,
Acting Official Assignee.
18th July, 1916.

In Bankruptcy.

In the estate of ADRIAN MITCHELL and JOHN REGINALD RAYNOR, of Charleston, Grocers.

NOTICE is hereby given that a dividend (the second) of 1½d. in the pound (making 2s. 5½d. in the pound) on all accepted proved claims is now payable at my office, Wakefield Street, Westport.

W. T. SLEE,
Deputy Official Assignee.
20th July, 1916.

In Bankruptcy.

In the estate of JAMES WILLIAM and WILLIAM JOHN SUNDERLAND, of Reefton, Motor-car Proprietors.

NOTICE is hereby given that a dividend (first and final) of 1s. 1⅓d. in the pound on all accepted proved claims is now payable at my office, Wakefield Street, Westport.

W. T. SLEE,
Deputy Official Assignee.
20th July, 1916.

In Bankruptcy.

In the estate of ALBERT BAMFIELD SHARP, of Globe Hill, Boardinghouse-keeper.

NOTICE is hereby given that a dividend (the second) of 1s. in the pound (making 2s. 4d. in the pound) on all accepted proved claims is now payable at my office, Bridge Street, Reefton.

HENRY COOPER,
Deputy Official Assignee.
18th July, 1916.

LAND TRANSFER ACT NOTICES.

(No. 81)

  1. GEORGE THOMAS BAYLY.—Part of Paeroa No. 2 Block, situated in the Kumeu Survey District, near Wharepapa Railway-station, containing 712 acres. Occupied by Applicant. Plan 9827.

  2. JOHN ROWELL.—Allotment 20 and part Allotments 26, 74, and 77, Parish of Kirikiriroa, containing together 99 acres 2 roods 28 perches. Occupied by Arthur Edward Dunn and the Applicant. Plan 10275.

  3. THOMAS HENRY HARTNELL.—N.W. part Allotment 144, Parish of Oruawharo, containing 40 acres 3 roods. Occupied by Applicant. Plan 10824.

Diagrams may be inspected at this office.

Dated this 25th day of July, 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 within one month from the date of the Gazette containing this notice.

  1. ELIZABETH SORRY.—1 acre, Section 42, Township of Roseland, part of Mangamoteo Block. Occupied by Applicant’s tenant, Harry Moore.

Diagram may be inspected at this office.

Dated this 22nd day of July, 1916, at the Lands Registry Office, Gisborne.

R. STONE FLORANCE,
District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 7, folio 44, in favour of MARY ANN HORGAN, wife of CORNELIUS HORGAN, of Nelson, Gentleman, for Lot 4 on plan No. 7, being part of Section 633, City of Nelson, having been adduced, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days from the 27th July, 1916.

Dated the 21st day of July, 1916, at the Lands Registry Office, Nelson.

R. H. BOURKE,
District Land Registrar.

NOTICE is hereby given that the parcels 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.

  1. JAMES BRIGHTWELL BANKS.—1 rood 0·5 perch, Town Section 105, City of Christchurch. Occupied by Applicant.

  2. WALTER PAYNE.—27 perches, part of Rural Section 408, Block XIV, Christchurch Survey District. Occupied by a tenant.

  3. GEORGE WITTY.—6 acres 1 rood, part of Rural Section 177, Block X, Christchurch Survey District. Occupied by Applicant.

  4. WILLIAM ERNEST MILLS and FREDERICK WILLIAM JOHNSTON.—27·5 perches, part of Town Section 412, City of Christchurch. Unoccupied.

Diagrams may be inspected at this office.

Dated this 25th day of July, 1916, at the Lands Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 182, folio 244, of the Register-book, in favour of the NEW ZEALAND DAIRY ASSOCIATION (LIMITED), for Section 4, Block 4 of the Town of Matamata, and eastern portion of Section 69, Block 2 of the Tapapa Survey District, having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days from the 27th July, 1916.

Dated the 24th day of July, 1916, at the Lands Registry Office at Auckland.

THOS. HALL,
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, 1915, unless caveat be lodged forbidding the same on or before the 28th day of August, 1916.

  1. MARY ANN VICTORIA DEERNESS.—Part Allotment 11, Section 44, City of Auckland, fronting Brunswick Street, off Napier Street, containing 4·7 perches, together with a right of way over Brunswick Street. Occupied by Applicant. Plan 10997.

ADVERTISEMENTS.

DISSOLUTION OF PARTNERSHIP.

THE Partnership relation in respect of all matters in which JOSEPH RAWHIRA PAKU, formerly of Dannevirke and Waipukurau, Licensed Interpreter and Land Agent, and HEMI KIREKA RAPAEA, of Dannevirke and Porangahau, Licensed Interpreter, have heretofore carried on business at Waipukurau or elsewhere has been dissolved by the said Hemi Kireka Rapaea as from the 20th day of June, 1916.

Dated at Waipukurau this 18th day of July, 1916.

H. K. RAPAEA.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 81


NZLII PDF NZ Gazette 1916, No 81





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for William Tucker and Albert Edward Tucker

⚖️ Justice & Law Enforcement
21 July 1916
Bankruptcy, Butchers, Wanganui
  • William Tucker, Adjudged bankrupt
  • Albert Edward Tucker, Adjudged bankrupt

  • T. R. Saywell, Deputy Official Assignee

⚖️ Bankruptcy Notice for James Johnston

⚖️ Justice & Law Enforcement
18 July 1916
Bankruptcy, Livery-stable Keeper, Wellington
  • James Johnston, Adjudged bankrupt

  • S. Tansley, Acting Official Assignee

⚖️ Dividend Notice for Adrian Mitchell and John Reginald Raynor

⚖️ Justice & Law Enforcement
20 July 1916
Dividend, Grocers, Charleston
  • Adrian Mitchell, Dividend payable
  • John Reginald Raynor, Dividend payable

  • W. T. Slee, Deputy Official Assignee

⚖️ Dividend Notice for James William and William John Sunderland

⚖️ Justice & Law Enforcement
20 July 1916
Dividend, Motor-car Proprietors, Reefton
  • James William Sunderland, Dividend payable
  • William John Sunderland, Dividend payable

  • W. T. Slee, Deputy Official Assignee

⚖️ Dividend Notice for Albert Bamfield Sharp

⚖️ Justice & Law Enforcement
18 July 1916
Dividend, Boardinghouse-keeper, Globe Hill
  • Albert Bamfield Sharp, Dividend payable

  • Henry Cooper, Deputy Official Assignee

🗺️ Land Transfer Act Notices for George Thomas Bayly, John Rowell, and Thomas Henry Hartnell

🗺️ Lands, Settlement & Survey
25 July 1916
Land Transfer, Kumeu, Kirikiriroa, Oruawharo
  • George Thomas Bayly, Land Transfer application
  • John Rowell, Land Transfer application
  • Thomas Henry Hartnell, Land Transfer application

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Elizabeth Sorry

🗺️ Lands, Settlement & Survey
22 July 1916
Land Transfer, Roseland, Mangamoteo
  • Elizabeth Sorry, Land Transfer application
  • Harry Moore, Tenant of applicant

  • R. Stone Florance, District Land Registrar

🗺️ Provisional Certificate of Title for Mary Ann Horgan

🗺️ Lands, Settlement & Survey
21 July 1916
Provisional Certificate, Nelson, Lost Certificate
  • Mary Ann Horgan, Lost certificate of title
  • Cornelius Horgan, Husband of Mary Ann Horgan

  • R. H. Bourke, District Land Registrar

🗺️ Land Transfer Act Notices for James Brightwell Banks, Walter Payne, George Witty, William Ernest Mills, and Frederick William Johnston

🗺️ Lands, Settlement & Survey
25 July 1916
Land Transfer, Christchurch, Town Section
  • James Brightwell Banks, Land Transfer application
  • Walter Payne, Land Transfer application
  • George Witty, Land Transfer application
  • William Ernest Mills, Land Transfer application
  • Frederick William Johnston, Land Transfer application

  • W. Wyinks, District Land Registrar

🗺️ Provisional Certificate of Title for New Zealand Dairy Association (Limited)

🗺️ Lands, Settlement & Survey
24 July 1916
Provisional Certificate, Matamata, Lost Certificate
  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Mary Ann Victoria Dearness

🗺️ Lands, Settlement & Survey
Land Transfer, Auckland, Brunswick Street
  • Mary Ann Victoria Dearness, Land Transfer application

🏭 Dissolution of Partnership between Joseph Rawhira Paku and Hemi Kireka Rapaea

🏭 Trade, Customs & Industry
18 July 1916
Partnership Dissolution, Licensed Interpreter, Land Agent
  • Joseph Rawhira Paku, Partnership dissolved
  • Hemi Kireka Rapaea, Partnership dissolved

  • H. K. Rapaea