✨ Bankruptcy and Land Transfer Notices
JAN. 30.] THE NEW ZEALAND GAZETTE.
In Bankruptcy.—In the Supreme Court holden at Wanganui.
NOTICE is hereby given that ARTHUR JAMES PEACHEY, of Wanganui, Land Agent was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at the Courthouse, Wanganui, on Wednesday, the 5th day of February, 1919, at 10.30 o'clock a.m.
23rd January, 1919.
E. M. SILK,
Deputy Official Assignee.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 60, folio 135, of the Register-book, in favour of WALTER WINTLE and CLAUDE WINTLE, both of Mangawai, Farmers, for the south-western portion of Allotment 78 of the Parish of Mangapai, 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 30th day of January, 1919.
Dated the 22nd day of January, 1919, at the Lands Registry Office at Auckland.
THOS. HALL,
District Land Registrar.
EVIDENCE having been furnished of the loss of Memorandum of Lease registered number 3321 of the Poverty Bay Registry, comprising part Section 121, Town of Gisborne, and Lot 1, deposited plan 1591, part Section 120, Town of Gisborne, being the lands comprised and described in certificates of title, Vol. 14, folio 153, and Vol. 46, folio 218, of the said Registry, whereof JOHN ROBERT NICHOLLS, of Gisborne, Ironmonger, is the lessee, and application having been made for the issue of a provisional lease for same, I hereby give notice of my intent, at the expiration of fourteen days from the date of the Gazette containing this notice, to issue such provisional lease, unless good cause be shown to the contrary.
Dated at the Lands Registry Office at Gisborne this 24th day of January, 1919.
W. H. FLETCHER,
Assistant 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 3rd day of March, 1919.
HICKMAN FRANK RUSSELL.—Sections 959 and 962, and parts of Sections 951 and 963, Town of New Plymouth. Occupied by Frank E. Gadd. No. 1385.
Diagram may be inspected at this office.
Dated this 27th day of January, 1919, at the Lands Registry Office, New Plymouth.
A. V. STURTEVANT,
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 3rd day of March, 1919.
Application 4819 (deposited plan 4070). THOMAS CORNELIUS PAULIN.—511 acres 0 roods 3 perches, Rangitikei Blocks CCLXVIII, CCLXIX, CCLXXI, CCLXX, and parts LXXXIV and CCXXIV, and Section 36A, Rangitikei District. Occupied partly by Rangitikei County Council and Frederick William Maunsell.
Diagram may be inspected at this office.
Dated this 29th day of January, 1919, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
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.
-
HENRIETTA ANNIE COVENTRY.—2 roods, Sections 60 and 61, Block XVIII, Dunedin, Occupied partly by Nurse Pemberton and partly by Miss Montgomery.
-
WILLIAM MURRAY and JOHN ROBERTS.—9 acres 3 roods 27 perches, parts of application No. 6910, Run 213B, South-eastern District, now Section 3, Block III, Sutton District. Occupied by James Alexander Roberts.
Diagrams may be inspected at this office.
Dated this 23rd day of January, 1919, at the Lands Registry Office, Dunedin.
C. E. NALDER,
District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of Memorandum of Mortgage Number 24468, of which LESLIE CHEYNE, of Invercargill, Gentleman, and ELIZABETH CHEYNE, Wife of the said LESLIE CHEYNE, are the registered proprietors, over Sections 69, 70, and 75, Block XXII, Hundred of Invercargill, and being all the land in certificate of title, Vol. 98, folio 287, and Provisional Register-book, Vol. 31, folio 220, Southland Registry, 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 25th day of January, 1919.
F. W. BROUGHTON,
District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
SECTION 266, SUBSECTION (4).
NOTICE is hereby given, in pursuance of section 266, subsection (4), of the above Act, that the under-mentioned companies have been struck off the Register for the District of Southland.
1908/2. Wairio Coal Company (Limited).
1909/8. Mokoreta Co-operative Dairy Factory Company (Limited).
1910/1. Wairio Coal Company (Limited).
1910/12. New Zealand Beech Company (Limited).
1913/15. Massey's Pictures (Limited).
1917/2. Avent and Co. (Limited).
Dated at Invercargill this 22nd day of January, 1919.
F. W. BROUGHTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908.
NOTICE is hereby given, in pursuance of section 266, subsection (3), of the above Act, that the under-mentioned 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 will be dissolved:
Marriott Brown and Co. (Limited). 1915/24.
Dated at the office of the Assistant Registrar of Companies at Dunedin this 27th day of January, 1919.
J. MURRAY,
Assistant Registrar of Companies.
THE PATENTS, DESIGNS, AND TRADE-MARKS ACT, 1911.
In the matter of letters patent granted to MARCONI'S WIRELESS TELEGRAPH COMPANY (LIMITED), of the City of London, in England, and bearing date the 8th day of August, 1905, and numbered 19849. In respect of "Improvements in instruments for detecting and measuring alternating electric currents."
NOTICE is hereby given that it is the intention of the above-named Marconi's Wireless Telegraph Company (Limited) to present a petition to the Supreme Court of New Zealand, praying that the term of the said letters patent may be extended. And notice is hereby further given that on the 12th day of March, 1919, or on such subsequent day as the Court shall appoint for that purpose, application will be made to the Court that a day may be fixed before which the petition will not be heard, and any person desirous
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1919, No 10
NZLII —
NZ Gazette 1919, No 10
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Arthur James Peachey
⚖️ Justice & Law Enforcement23 January 1919
Bankruptcy, Land Agent, Wanganui
- Arthur James Peachey, Adjudged bankrupt
- E. M. Silk, Deputy Official Assignee
🗺️ Notice of Lost Certificate of Title for Walter and Claude Wintle
🗺️ Lands, Settlement & Survey22 January 1919
Land Transfer, Certificate of Title, Mangawai
- Walter Wintle, Lost certificate of title
- Claude Wintle, Lost certificate of title
- Thos. Hall, District Land Registrar
🗺️ Notice of Lost Memorandum of Lease for John Robert Nicholls
🗺️ Lands, Settlement & Survey24 January 1919
Land Transfer, Memorandum of Lease, Gisborne
- John Robert Nicholls, Lost memorandum of lease
- W. H. Fletcher, Assistant Land Registrar
🗺️ Notice of Land Transfer for Hickman Frank Russell
🗺️ Lands, Settlement & Survey27 January 1919
Land Transfer, New Plymouth
- Hickman Frank Russell, Land transfer notice
- Frank E. Gadd, Occupant of land
- A. V. Sturtevant, District Land Registrar
🗺️ Notice of Land Transfer for Thomas Cornelius Paulin
🗺️ Lands, Settlement & Survey29 January 1919
Land Transfer, Rangitikei
- Thomas Cornelius Paulin, Land transfer notice
- Frederick William Maunsell, Occupant of land
- G. G. Bridges, District Land Registrar
🗺️ Notice of Land Transfer for Henrietta Annie Coventry, William Murray, and John Roberts
🗺️ Lands, Settlement & Survey23 January 1919
Land Transfer, Dunedin, Sutton
6 names identified
- Henrietta Annie Coventry, Land transfer notice
- William Murray, Land transfer notice
- John Roberts, Land transfer notice
- Nurse Pemberton, Occupant of land
- Miss Montgomery, Occupant of land
- James Alexander Roberts, Occupant of land
- C. E. Nalder, District Land Registrar
🗺️ Notice of Lost Memorandum of Mortgage for Leslie and Elizabeth Cheyne
🗺️ Lands, Settlement & Survey25 January 1919
Land Transfer, Memorandum of Mortgage, Invercargill
- Leslie Cheyne, Lost memorandum of mortgage
- Elizabeth Cheyne, Lost memorandum of mortgage
- F. W. Broughton, District Land Registrar
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry22 January 1919
Companies, Struck Off, Southland
- F. W. Broughton, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Marriott Brown and Co.
🏭 Trade, Customs & Industry27 January 1919
Companies, Strike Off, Dunedin
- J. Murray, Assistant Registrar of Companies
🏭 Notice of Intention to Extend Patent for Marconi's Wireless Telegraph Company
🏭 Trade, Customs & IndustryPatents, Wireless Telegraph, Marconi