✨ Bankruptcy and Land Transfer Notices
July 11.] THE NEW ZEALAND GAZETTE. 2597
In Bankruptcy.
In the estate of W. CÆSAR EDWARDS, of Wanganui, Club Steward.
NOTICE is hereby given that a first and final dividend of 6s. 6d. in the pound on all accepted proved claims is now payable at my office, Public Trust Office, Wanganui.
T. R. SAYWELL,
Deputy Official Assignee.
3rd July, 1918.
In Bankruptcy.
In the matter of the estate of HUBERT GEORGE KIMBLE HOLYOAKE, of Motueka, Livery-stable Keeper.
A DIVIDEND (the first) of 5s. in the pound is now payable on all proved and accepted claims at my office, Hardy Street, Nelson.
W. ROUT,
Deputy Official Assignee.
3rd July, 1918.
In Bankruptcy.—In the Supreme Court held at Christchurch.
NOTICE is hereby given that JAMES WATSON CHAPMAN and NELLIE CAROLINE CHAPMAN, of Ashburton (trading as “J. W. Chapman”), Fish and Poultry Salesmen, were this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Ashburton, on Monday, the 15th day of July, 1918, at 11 o’clock a.m.
J. B. CHRISTIAN,
Deputy Official Assignee.
4th July, 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 12th August, 1918.
-
SYLVESTER WHELAN.—Allotment 47, Parish of Tuakau, containing 8 acres 2 roods 21 perches. Occupied by John McGuire. Plan 11550.
-
JOHN ALEXANDER and JOHN CHARLES DICKEY.—Lots 1 and 2 of Allotment 19, Section 2, Parish of Takapuna, containing 1 rood 20·5 perches, fronting King Edward’s Parade. Occupied by Clare Elizabeth Raw. Plan 12178.
-
ELLEN CONWAY.—Lot 157 of Allotment 21, Section 8, Suburbs of Auckland, containing 12 perches, fronting Sheehan Street, Ponsonby. Occupied by applicant. Plan 11469.
-
ESTHER ELIZABETH SMITH.—Lots 2, 19, and 20 of Section 35 of the Township of St. Andrews, being portion of Allotment 90, Parish of Waikomiti, containing 3 roods 10·9 perches. Unoccupied. Plan 11882.
Diagrams may be inspected at this office.
Dated this 8th day of July, 1918, 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 names of WILLIAM CAMERON STEPHENS, Accountant, and ELIZABETH LOUISE PRINCE, Married Woman, both of Wellington, for Lot 24, deposited plan 1902, part Sections 37–39, Harbour District, together with water rights, &c., created by transfer 55465, affecting the land in certificate of title, Vol. 212, folio 232, which above-described land is the whole of the land comprised in certificate of title, Vol. 237, folio 74, 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 25th day of July, 1918.
Dated this 10th day of July, 1918, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 21, folio 77, for part Rural Section 238, City of Christchurch, whereof EDWIN CHARLES CHEGW’N, of Christchurch, Contractor, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title for the said land, I hereby give notice that it is my intention to issue such provisional certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 9th day of July, 1918, at the Lands Registry Office, Christchurch.
W. WYINKS,
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.
-
ALEXANDER STEWART.—130 acres 0 roods 18 perches, Rural Sections 8072, 8073, 9647, Blocks II, III, Rangiora Survey District. Occupied by applicant.
-
JOHN TINDALL.—2 roods 1 perch, Town Sections 159 and 161, City of Christchurch. Occupied by
-
CLARA COOPER and GLADYS MARY WHITE-MAN.—39·5 perches, part of Rural Section 79, fronting Elgin Street, City of Christchurch. Occupied by Robert Reid.
Diagrams may be inspected at this office.
Dated this 9th day of July, 1918, at the Lands Registry Office, Christchurch.
W. WYINKS,
District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of Memorandum of Mortgage No. 29144, of which JOHN MILLAR, of Wyndham, Stationer, is the registered proprietor, over Lot 9, plan 1080, and part Lot 80, plan 3, parts of Section 16, Block I, Invercargill Hundred, being all the land in certificate of title, Vol. 100, folio 92, and application having been made to me to register a discharge of the said mortgage, I hereby give notice that it is my intention to register such discharge dispensing with the production of the said outstanding duplicate at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Lands Registry Office at Invercargill this 4th day of July, 1918.
F. W. BROUGHTON,
District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (3).
TAKE notice that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved:—
The Crownall Mercery Company (N.Z.), (Limited).
The Waimate Theatre Company (Limited).
Motor Sales (Limited).
Claridge Patent Attachable Cream Cooling Company (Limited).
The Talbot Patent Steps Company (Limited).
The Omotu Oilfields (Limited).
The Waiotapu Land Syndicate (Limited).
The Puponga Coal Company (Limited).
The New Brighton Cafe Company (Limited).
Beckingham and Company (Limited).
The Sartorial Service (Limited).
Edmonds and Page (Limited).
Sharplin and Company (Limited).
The Charleston Mica Mining Syndicate (Limited).
Given under my hand, at Christchurch, the 8th day of July, 1918.
J. P. MURPHY,
Assistant Registrar of Companies.
NOTICE is hereby given, in accordance with the provisions of the Companies Act, 1908, that the office or place of business of THE UNITED STATES RUBBER COMPANY (AUSTRALASIA), LIMITED, a company intending to carry on business in New Zealand, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, is situate at No. 6 Mercer Street, in the City of Wellington.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1918, No 98
NZLII —
NZ Gazette 1918, No 98
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for W. Cæsar Edwards
⚖️ Justice & Law Enforcement3 July 1918
Bankruptcy, Dividend, Wanganui, Club Steward
- W. Cæsar Edwards, Bankruptcy dividend notice
- T. R. Saywell, Deputy Official Assignee
⚖️ Bankruptcy Notice for Hubert George Kimble Holyoake
⚖️ Justice & Law Enforcement3 July 1918
Bankruptcy, Dividend, Motueka, Livery-stable Keeper
- Hubert George Kimble Holyoake, Bankruptcy dividend notice
- W. Rout, Deputy Official Assignee
⚖️ Bankruptcy Notice for James Watson Chapman and Nellie Caroline Chapman
⚖️ Justice & Law Enforcement4 July 1918
Bankruptcy, Ashburton, Fish and Poultry Salesmen
- James Watson Chapman, Adjudged bankrupt
- Nellie Caroline Chapman, Adjudged bankrupt
- J. B. Christian, Deputy Official Assignee
🗺️ Land Transfer Act Notices for Various Properties
🗺️ Lands, Settlement & Survey8 July 1918
Land Transfer, Auckland, Tuakau, Takapuna, Ponsonby, St. Andrews
- Sylvester Whelan, Land transfer notice
- John Alexander, Land transfer notice
- John Charles Dickey, Land transfer notice
- Ellen Conway, Land transfer notice
- Esther Elizabeth Smith, Land transfer notice
- Thos. Hall, District Land Registrar
🗺️ Provisional Certificate of Title for William Cameron Stephens and Elizabeth Louise Prince
🗺️ Lands, Settlement & Survey10 July 1918
Provisional Certificate, Wellington, Harbour District
- William Cameron Stephens (Accountant), Provisional certificate of title
- Elizabeth Louise Prince (Married Woman), Provisional certificate of title
- G. G. Bridges, District Land Registrar
🗺️ Provisional Certificate of Title for Edwin Charles Chegw’n
🗺️ Lands, Settlement & Survey9 July 1918
Provisional Certificate, Christchurch, Contractor
- Edwin Charles Chegw’n, Provisional certificate of title
- W. Wyinks, District Land Registrar
🗺️ Land Transfer Act Notices for Various Properties in Christchurch
🗺️ Lands, Settlement & Survey9 July 1918
Land Transfer, Christchurch, Rangiora, Elgin Street
- Alexander Stewart, Land transfer notice
- John Tindall, Land transfer notice
- Clara Cooper, Land transfer notice
- Gladys Mary White-Man, Land transfer notice
- W. Wyinks, District Land Registrar
🗺️ Discharge of Mortgage for John Millar
🗺️ Lands, Settlement & Survey4 July 1918
Mortgage Discharge, Wyndham, Invercargill
- John Millar, Mortgage discharge notice
- F. W. Broughton, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry8 July 1918
Company Dissolution, Companies Act, Christchurch
- J. P. Murphy, Assistant Registrar of Companies
🏭 Notice of Business Address for The United States Rubber Company (Australasia), Limited
🏭 Trade, Customs & IndustryBusiness Address, Wellington, Mercer Street