Bankruptcy and Land Transfer Notices




JUNE 20.] THE NEW ZEALAND GAZETTE. 2335

In Bankruptcy

In the matter of WILLIAM MCKENZIE ANGUS, Builder and Contractor, Napier, bankrupt.

A FIRST and final dividend of 6s. 5½d. in the pound on all proved and accepted claims is now payable at the office of the undersigned.

ROBERT BISHOP,
Deputy Official Assignee.

17th June, 1918.

In Bankruptcy.

In the matter of JOHN HENRY LOUIE BAMFORTH, Clothier and Mercer, bankrupt.

A SECOND and final dividend of 2s. 1½d. in the pound on all proved and accepted claims is now payable at the office of the undersigned.

ROBERT BISHOP,
Deputy Official Assignee.

17th June, 1918.

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

NOTICE is hereby given that JOSEPH WILSON, of Raetihi, Blacksmith, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Raetihi, on Thursday, the 20th day of June, 1918, at 10.30 o’clock a.m.

T. R. SAYWELL,
Deputy Official Assignee.

10th June, 1918.

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

NOTICE is hereby given that WONG JOE YIM, of Eketahuna, Chinese Fruiterer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 27th day of June, 1918, at 11 o’clock a.m.

S. TANSLEY,
Official Assignee.

18th June, 1918.

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 22nd July, 1918.

  1. ROBERT GRAHAM FINDLAY.—Allotments 67, 68, 69, 70, 71, 72, 73, 76, 78, 81, and 83, and part Allotment 77, Parish of Koheroa, containing together 1,085 acres 2 roods 30 perches. Occupied by applicant. Plan 12260.

  2. THE UNION OIL, SOAP, AND CANDLE COMPANY (LIMITED).—Part of Buckland’s Grant, situated in Block VI, Otahuhu Survey District, containing 6 acres 0 roods 2·6 perches. Occupied by applicant. Plan 11884.

  3. MAX JONAS FRIEDLANDER.—Allotments 41, 42, and 88, Parish of Koheroa, containing together 999 acres 2 roods 33·4 perches. Occupied by applicant. Plan 10636.

  4. WILLIAM VINCENT MORLEY.—Lots AA, BB, CC, of Hamlin’s Grant, situated in the Parish of Waiuku East, containing 74 acres 1 rood 4 perches. Occupied by applicant. Plan 11682.

  5. FRANCES GOULTON and JILL HERBERT.—Parts of Old Land Claim No. 25, situated in the Kaeo Survey District, containing together 54 acres 0 roods 10 perches. Occupied by Jill Herbert. Plan 12121.

  6. WILLIAM GIBBISON.—Allotments 279 and 280, Parish of Pukete, containing 4 acres 3 roods 35·2 perches. Occupied by applicant. Plan 10468.

Diagrams may be inspected at this office.

Dated this 17th day of June, 1918, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 19, folio 241, of the Register-book, in favour of GEORGE BURGOYNE OWEN, of Auckland, Merchant, for Lots 104, 109, 194, 195, and 200 of the Town of Waihou, 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 20th day of June, 1918.

Dated this 18th day of June, 1918, at the Lands Registry Office at 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 22nd day of July, 1918.

EDWIN MAY.—Parts of Sections 230 and 257, Town of New Plymouth. Occupied by James Hine. No. 1375.

Diagram may be inspected at this office.

Dated this 15th day of June, 1918, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
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. WALTER DAVID LESTER.—13 perches, part of Town Sections 310, 311, Borough of Lyttelton. Occupied by applicant.

  2. JAMES NICOL BOAG.—317 acres 0 roods 18 perches, Rural Sections 476, 2166, 2174, 2373, and part of Rural Sections 24, 117, 199, 2446, 2455, Block X, Christchurch Survey District. Occupied by applicant.

  3. OWEN LYNCH.—6 acres 1 rood 34 perches, part of Rural Section 2159, Block V, Halswell Survey District. Occupied by Gerald Coward.

  4. HERBERT HENRY COOK.—4 acres 0 roods 4 perches, corner of New Brighton Road and Bexley Road, part of Rural Section 7632, Block XII, Christchurch District. Occupied by Harold Feaver.

Diagrams may be inspected at this office.

Dated this 18th day of June, 1918, 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. AGNES PENNY.—108 acres 0 roods 18 perches, Section 16 and part of Section 14, Block IX, and parts of Section 1 of 10, Block III, Moeraki District. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 14th day of June, 1918, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.

ADVERTISEMENTS.

NEW ZEALAND,
TO WIT.

In the matter of the Companies Act, 1908; and in the matter of the TROPICAL FRUIT COMPANY (LIMITED).

THE Tropical Fruit Company (Limited), being a foreign company within the meaning of the Companies Act, 1908, and being about to carry on business in New Zealand, hereby gives notice that its office is situate in the Gladstone Building, Quay Street, Auckland.

Dated this fourth day of June, 1918.

DUNCAN C. FRASER,
Attorney for the Tropical Fruit Company (Limited).

363

Auckland, 1st March, 1918.

THE undersigned, HUGH KENNEDY JONES, hereby gives notice that the Partnership formerly existing between ALFRED WILLIAM READ, WALTER ERNEST HEDDITCH, and



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 88


NZLII PDF NZ Gazette 1918, No 88





✨ LLM interpretation of page content

⚖️ First and Final Dividend for William McKenzie Angus

⚖️ Justice & Law Enforcement
17 June 1918
Bankruptcy, Dividend, Builder, Napier
  • William McKenzie Angus, Bankrupt builder and contractor

  • Robert Bishop, Deputy Official Assignee

⚖️ Second and Final Dividend for John Henry Louie Bamforth

⚖️ Justice & Law Enforcement
17 June 1918
Bankruptcy, Dividend, Clothier, Mercer
  • John Henry Louie Bamforth, Bankrupt clothier and mercer

  • Robert Bishop, Deputy Official Assignee

⚖️ Bankruptcy Notice for Joseph Wilson

⚖️ Justice & Law Enforcement
10 June 1918
Bankruptcy, Blacksmith, Raetihi
  • Joseph Wilson, Adjudged bankrupt

  • T. R. Saywell, Deputy Official Assignee

⚖️ Bankruptcy Notice for Wong Joe Yim

⚖️ Justice & Law Enforcement
18 June 1918
Bankruptcy, Chinese Fruiterer, Eketahuna
  • Wong Joe Yim, Adjudged bankrupt

  • S. Tansley, Official Assignee

🗺️ Land Transfer Act Notices for Various Applicants

🗺️ Lands, Settlement & Survey
17 June 1918
Land Transfer, Auckland, Koheroa, Otahuhu
6 names identified
  • Robert Graham Findlay, Applicant for land transfer
  • Max Jonas Friedlander, Applicant for land transfer
  • William Vincent Morley, Applicant for land transfer
  • Frances Goulton, Applicant for land transfer
  • Jill Herbert, Occupant of land
  • William Gibbison, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Provisional Certificate of Title for George Burgoyne Owen

🗺️ Lands, Settlement & Survey
18 June 1918
Certificate of Title, Auckland, Waihou
  • George Burgoyne Owen, Applicant for provisional certificate of title

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Edwin May

🗺️ Lands, Settlement & Survey
15 June 1918
Land Transfer, New Plymouth
  • Edwin May, Applicant for land transfer
  • James Hine, Occupant of land

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notices for Various Applicants in Christchurch

🗺️ Lands, Settlement & Survey
18 June 1918
Land Transfer, Christchurch, Lyttelton
6 names identified
  • Walter David Lester, Applicant for land transfer
  • James Nicol Boag, Applicant for land transfer
  • Owen Lynch, Applicant for land transfer
  • Herbert Henry Cook, Applicant for land transfer
  • Gerald Coward, Occupant of land
  • Harold Feaver, Occupant of land

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Agnes Penny

🗺️ Lands, Settlement & Survey
14 June 1918
Land Transfer, Dunedin, Moeraki
  • Agnes Penny, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🏭 Notice of Foreign Company Carrying on Business

🏭 Trade, Customs & Industry
4 June 1918
Companies Act, Foreign Company, Auckland
  • Duncan C. Fraser, Attorney for the Tropical Fruit Company (Limited)

🏭 Notice of Dissolution of Partnership (continued from previous page)

🏭 Trade, Customs & Industry
1 March 1918
Partnership, Dissolution, Auckland
  • Hugh Kennedy Jones, Notice giver for partnership dissolution
  • Alfred William Read, Former partner
  • Walter Ernest Hedditch, Former partner