✨ Bankruptcy and Land Transfer Notices
2756
THE NEW ZEALAND GAZETTE.
[No. 102
BANKRUPTCY NOTICES.
In Bankruptcy.
In the matter of the estate of ALBERT BERTHAL HANSEN,
of Hastings, Stable Proprietor, bankrupt.
A SECOND and final dividend of 11d. (making a total
of 4s. 2d.) in the pound on all proved and accepted
claims is now payable at the office of the undersigned.
ROBERT BISHOP,
Deputy Official Assignee.
19th July, 1918.
In Bankruptcy.
Estate of WILLIAM BENJAMIN EVERETT.
NOTICE is hereby given that the first and final dividend
of 4s. 1d. in the pound on all proved accepted claims
is now payable at my office.
CHARLES E. DEMPSEY,
Deputy Official Assignee.
22nd July, 1918.
LAND TRANSFER ACT NOTICES.
WHEREAS a dealing has been presented for registration affecting Lease No. 6158, from the WAIKATO-MANIAPOTO DISTRICT MAORI LAND BOARD to CATHERINE MARY WALTER, of Te Awamutu, Married Woman, of Lot 4 of Allotment 9 of Block I of the Native Township of Taumarunui, contained in Vol. 262, folio 153, of the Register-book, and evidence adduced of the loss of the duplicate of the said lease:
Now, notice is hereby given of my intention to issue a provisional lease accordingly at the expiration of fourteen days from the 25th day of July, 1918.
Dated at the Lands Registry Office, Auckland, this 23rd day of July, 1918.
THOS. HALL,
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 date of the Gazette containing this notice.
- JOHN FEARON HURSTHOUSE and WILLIAM RICHMOND HURSTHOUSE.—Parts of Section 42, Suburban South, situated in Block IV, Waimea Survey District, containing 50 acres 0 roods 10 perches. Occupied by James Boon, Arthur Perry Allport, and Frederic St. John.
Diagram may be inspected at this office.
Dated this 22nd day of July, 1918, 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 publication hereof in the Gazette.
-
ANDREW McGILL and CHARLES WILLIAM HAY.—2 roods 33 perches, Sections 19, 20, and 21, Block XVII, Town of Dunedin. Occupied by applicants’ tenants.
-
ALEXANDER WATT and JOHN WATT.—1 rood, Section 7, Block V, Town of Dunedin. Occupied by applicants.
Diagrams may be inspected at this office.
Dated this 22nd day of July, 1918, at the Lands Registry Office, Dunedin.
C. E. NALDER,
District Land Registrar.
APPLICATION having been made to me for the issue of provisional certificates of title, in favour of CHRISTINA McKINNON, Wife of DONALD McKINNON, of Greenhills, Farmer, for Sections 2 and 12, Block III, Town of Otara, being the land contained in certificates of title, Vol. 62, folio 244, and Vol. 78, folio 22, and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I shall issue provisional certificates of title as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.
Dated at the Lands Registry Office, Invercargill, the 17th day of July, 1918.
F. W. BROUGHTON,
District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
NOTICE is hereby given, in pursuance of section 266, subsection (3), of the above Act, that the undermentioned company will, at the expiration of three months from the date hereof, and unless cause is shown to the contrary, be struck off the Register, and the company dissolved :—
1915/30. ROIALL AND SON (LIMITED).
Dated at the office of the Assistant Registrar of Companies at Dunedin this 18th day of July, 1918.
J. MURRAY,
Assistant Registrar of Companies.
THE Partnership heretofore carried on by the undersigned as Barristers and Solicitors, Feilding, has this day been dissolved by mutual consent.
Dated at Feilding this 20th day of July, 1918.
HUGH McINTYRE.
BERNARD EDWARD MURPHY.
441
THE COMPANIES ACT, 1908.
In the matter of NORTH BRUNNER COLLIERIES (LIMITED).
AT an extraordinary general meeting of the above-named company duly convened and held on Friday, the 19th day of July, 1918, at the office of Messrs. Gold and Arcus, 39 Johnston Street, Wellington, the following extraordinary resolutions were duly passed :—
(1.) “That it is proved to the satisfaction of the company that it cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same voluntarily.
(2.) “That Mr. H. A. GOLD be appointed Liquidator.”
Dated at Wellington this 22nd day of July, 1918.
H. A. GOLD,
Chairman.
442
THE PUBLIC WORKS ACT, 1908.
WHEREAS the Wanganui Harbour Board has recently erected a slip upon the lands at Wanganui known as part of Whakaniwha No. 2, the erection of such slip being a public work within the meaning of the above Act:
And whereas the said Board has found it desirable for the use, convenience, or enjoyment of such public work as aforesaid to acquire other lands, being part of the land known as Whakaniwha No. 4A and other part of the said lands known as Whakaniwha No. 2:
Now, therefore, in pursuance of the provisions of the abovementioned Act, the Wanganui Harbour Board hereby gives notice that it intends to acquire the lands described in the Schedule hereto, and that such lands are required and will require to be taken by the Board under the provisions of the above Act; and that a survey has been made and a plan prepared, and signed by John Annabell, Licensed Surveyor, showing such land, and that a copy of such plan has been deposited in the office of the Wanganui Harbour Board, Taupo Quay, Wanganui, the place directed by the said Board, and there lies open for inspection; and that all persons affected are hereby required to set forth in writing any well-grounded objections to the taking of such lands, and to send such writing, within forty days from the first publication of this notice, to the said Board at Wanganui.
Dated at Wanganui this 15th day of July, 1918.
SCHEDULE.
APPROXIMATE areas:—
A. R. P.
0 0 8·67, part Whakaniwha No. 4A, Wanganui District
0 1 21 ” No. 2, Wanganui District
Coloured on plan: Outlined in red.
F. C. MILLWARD,
Secretary, Wanganui Harbour Board.
443
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1918, No 102
NZLII —
NZ Gazette 1918, No 102
✨ LLM interpretation of page content
💰 Final Dividend for Albert Berthal Hansen's Bankruptcy
💰 Finance & Revenue19 July 1918
Bankruptcy, Dividend, Hastings, Stable Proprietor
- Albert Berthal Hansen, Bankrupt estate
- Robert Bishop, Deputy Official Assignee
💰 Final Dividend for William Benjamin Everett's Bankruptcy
💰 Finance & Revenue22 July 1918
Bankruptcy, Dividend, Estate
- William Benjamin Everett, Bankrupt estate
- Charles E. Dempsey, Deputy Official Assignee
🗺️ Provisional Lease for Catherine Mary Walter
🗺️ Lands, Settlement & Survey23 July 1918
Lease, Waikato-Maniapoto District Maori Land Board, Te Awamutu
- Catherine Mary Walter, Lease recipient
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Notice for John Fearon Hursthouse and William Richmond Hursthouse
🗺️ Lands, Settlement & Survey22 July 1918
Land Transfer, Waimea Survey District, Nelson
- John Fearon Hursthouse, Land applicant
- William Richmond Hursthouse, Land applicant
- James Boon, Occupant
- Arthur Perry Allport, Occupant
- Frederic St. John, Occupant
- R. H. Bourke, District Land Registrar
🗺️ Land Transfer Notice for Andrew McGill, Charles William Hay, Alexander Watt, and John Watt
🗺️ Lands, Settlement & Survey22 July 1918
Land Transfer, Dunedin, Town of Dunedin
- Andrew McGill, Land applicant
- Charles William Hay, Land applicant
- Alexander Watt, Land applicant
- John Watt, Land applicant
- C. E. Nalder, District Land Registrar
🗺️ Provisional Certificates of Title for Christina McKinnon
🗺️ Lands, Settlement & Survey17 July 1918
Provisional Certificates, Otara, Invercargill
- Christina McKinnon, Certificate recipient
- Donald McKinnon, Husband of certificate recipient
- F. W. Broughton, District Land Registrar
🏭 Notice of Company Dissolution for Roiall and Son (Limited)
🏭 Trade, Customs & Industry18 July 1918
Company Dissolution, Dunedin
- J. Murray, Assistant Registrar of Companies
⚖️ Dissolution of Partnership between Hugh McIntyre and Bernard Edward Murphy
⚖️ Justice & Law Enforcement20 July 1918
Partnership Dissolution, Barristers and Solicitors, Feilding
- Hugh McIntyre, Former partner
- Bernard Edward Murphy, Former partner
🏭 Voluntary Winding Up of North Brunner Collieries (Limited)
🏭 Trade, Customs & Industry22 July 1918
Company Winding Up, Wellington
- H. A. Gold, Appointed Liquidator
- H. A. Gold, Chairman
🏗️ Notice of Land Acquisition by Wanganui Harbour Board
🏗️ Infrastructure & Public Works15 July 1918
Land Acquisition, Wanganui Harbour Board, Public Works
- John Annabell (Licensed Surveyor), Surveyor
- F. C. Millward, Secretary, Wanganui Harbour Board