Bankruptcy and Land Transfer Notices




4468
THE NEW ZEALAND GAZETTE.
[No. 176

of creditors to be held at my office on Tuesday, the 11th day of December, 1917, at 11 o’clock a.m.

S. TANSLEY,
Official Assignee.

29th November, 1917.

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

NOTICE is hereby given that CHARLES THOMAS EMENY, of Wellington, Plasterer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 17th day of December, 1917, at 11 o’clock a.m.

S. TANSLEY,
Official Assignee.

4th December, 1917.

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

NOTICE is hereby given that HORACE EDMUND BOYES, of Nelson, Fruiterer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 12th day of December, 1917, at 3.30 o’clock.

W. ROUT,
Deputy Official Assignee.

1st December, 1917.

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

NOTICE is hereby given that THOMAS ANDREW HALL and MARY CECILIA HALL (his Wife), of Little River, Boardinghouse-keepers, were this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, 96 Gloucester Street, Christchurch, on Monday, the 10th day of December, 1917, at 2.30 o’clock.

T. D. KENDALL,
Official Assignee.

29th November, 1917.

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 the 7th day of January, 1918.

  1. MARIA PAMELA MARSHALL.—Lot 83 of Allotment 5A, Section 7, Suburbs of Auckland, containing 13·4 perches, fronting Devon Street. Occupied by Applicant. Plan 11972.

  2. HENRY SAMUEL LUDBROOK.—Part of Old Land Claim No. 55 at Ohaeawai, containing 1 rood, fronting the road to Kaikohe. Occupied by the Bay of Islands Co-operative Dairy Company (Limited). Plan 11555.

  3. THE BANK OF NEW ZEALAND.—Allotment 46, Town of Whakatane, containing 1 perch, fronting the Strand and Wairere Street. Occupied by Applicant. Plan 11978.

  4. THOMAS EDWARD NORMAN WADE.—Part Allotment 1, Village of Mangere, containing 10 acres 0 roods 27·7 perches. Occupied by Thomas Hannan. Plan 11856.

  5. JOHN ARCHIBALD CYRIL FLEMING.—Allotments 1, 2, 3, and 9 of Section 3 of small lots near Panmure, containing together 20 acres 2 roods 27 perches. Occupied by Applicant. Plan 11895.

Diagrams may be inspected at this office.

Dated this 3rd day of December, 1917, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title, in the name of WILLIAM WATRET BATTEN, of Wellington, Commercial Traveller, for Lots 12 and 18, Block V, D.P. 2424, parts Section 6, Harbour District, being the whole of the land comprised and described in certificate of title, Vol. 216, folio 78, 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 20th day of December, 1917.

Dated this 5th day of December, 1917, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
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 6th January, 1918.

Application 746 (deposited plan No. 358). RICHARD McCALLUM.—18·8 perches, being part of Allotment 94 of Section 1, District of Omaka, Borough of Blenheim. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 4th day of December, 1917, at the Lands Registry Office, Blenheim.

A. L. B. ROSS,
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 within one month from the date of the Gazette containing this notice.

  1. MARY McGOUGH.—12 acres 0 roods 25 perches, part of Rural Section 1072, Block XIV, Christchurch Survey District. Occupied by Applicant.

  2. CATHERINE HANNA.—2 acres 0 roods 7 perches, part of Rural Section 308, Block VII, Christchurch Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 4th day of December, 1917, at the Lands Registry Office, Christchurch.

W. WYINKS,
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.

  1. MARGARET ANNE COTTON McGLASHAN.—3 acres 3 roods 19·76 perches, parts of Sections 3 and 4, Block II, Upper Kaikorai District. Occupied by the Otago Presbyterian Boys College Board of Governors (Incorporated).

Diagram may be inspected at this office.

Dated this 27th day of November, 1917, at the Lands Registry Office, Dunedin.

C. E. NALDER
District Land Registrar.

ADVERTISEMENTS.

In the matter of the Companies Act, 1908, Section 262; and in the matter of the KEEP-IT-DARK MINES (LIMITED).

I, WILLIAM PHILIP MORGAN, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by James Stevenson, of Reefton, Chairman of Directors, and William Hindmarsh, of the same place, Secretary of the Keep-it-Dark Mines (Limited), has been lodged with me; and that, unless notice of objection be lodged with me within sixty days of this date, I shall proceed to declare the said company to be dissolved, in manner provided by the Companies Act, 1908.

Signed this 15th day of November, 1917.

WM. PHILIP MORGAN,
Assistant Registrar of Companies, Hokitika.

In the matter of the dissolution of the Keep-it-Dark Mines (Limited); and in the matter of the application to the Assistant Registrar of Companies, Hokitika, under clause 262 of the Companies Act, 1908.

We, James Stevenson, Chairman of Directors, and William Hindmarsh, the Manager or Secretary of the Keep-it-Dark Mines (Limited), incorporated under the Companies Act, 1908, do hereby make oath and say :—

  1. That the nominal capital of the said company is £10,000 in 20,000 shares of ten shillings each.

  2. That the sum of £5,250 of said capital has been called up and paid in cash, equal to five shillings and threepence per share.

  3. That the said company has no assets, and has ceased to carry on business, and we do hereby apply for declaration of dissolution of the said company.

JAMES STEVENSON,
Chairman of Directors.

WM. HINDMARSH,
Secretary or Manager.

Severally sworn by the said James Stevenson and William Hindmarsh before me, at Reefton, New Zealand, this 23rd day of October, 1917—W. B. Auld, a Justice of the Peace for New Zealand.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1917, No 176


NZLII PDF NZ Gazette 1917, No 176





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication of Charles Thomas Emeny

⚖️ Justice & Law Enforcement
4 December 1917
Bankruptcy, Adjudication, Wellington, Plasterer
  • Charles Thomas Emeny, Adjudged bankrupt

  • S. Tansley, Official Assignee

⚖️ Bankruptcy Adjudication of Horace Edmund Boyes

⚖️ Justice & Law Enforcement
1 December 1917
Bankruptcy, Adjudication, Nelson, Fruiterer
  • Horace Edmund Boyes, Adjudged bankrupt

  • W. Rout, Deputy Official Assignee

⚖️ Bankruptcy Adjudication of Thomas Andrew Hall and Mary Cecilia Hall

⚖️ Justice & Law Enforcement
29 November 1917
Bankruptcy, Adjudication, Christchurch, Boardinghouse-keepers
  • Thomas Andrew Hall, Adjudged bankrupt
  • Mary Cecilia Hall, Adjudged bankrupt

  • T. D. Kendall, Official Assignee

🗺️ Land Transfer Act Notices for Various Properties

🗺️ Lands, Settlement & Survey
3 December 1917
Land Transfer, Property, Auckland, Ohaeawai, Whakatane, Mangere, Panmure
  • Maria Pamela Marshall, Land transfer application
  • Henry Samuel Ludbrook, Land transfer application
  • Thomas Edward Norman Wade, Land transfer application
  • John Archibald Cyril Fleming, Land transfer application

  • Thos. Hall, District Land Registrar

🗺️ Provisional Certificate of Title for William Watret Batten

🗺️ Lands, Settlement & Survey
5 December 1917
Certificate of Title, Land, Wellington
  • William Watret Batten, Provisional certificate of title

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for Richard McCallum

🗺️ Lands, Settlement & Survey
4 December 1917
Land Transfer, Property, Blenheim
  • Richard McCallum, Land transfer application

  • A. L. B. Ross, District Land Registrar

🗺️ Land Transfer Act Notices for Mary McGough and Catherine Hanna

🗺️ Lands, Settlement & Survey
4 December 1917
Land Transfer, Property, Christchurch
  • Mary McGough, Land transfer application
  • Catherine Hanna, Land transfer application

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Margaret Anne Cotton McGlashan

🗺️ Lands, Settlement & Survey
27 November 1917
Land Transfer, Property, Dunedin
  • Margaret Anne Cotton McGlashan, Land transfer application

  • C. E. Nalder, District Land Registrar

🏭 Dissolution Notice for Keep-it-Dark Mines (Limited)

🏭 Trade, Customs & Industry
15 November 1917
Company Dissolution, Mining, Reefton
  • James Stevenson, Chairman of Directors
  • William Hindmarsh, Secretary or Manager

  • William Philip Morgan, Assistant Registrar of Companies