Bankruptcy and Land Transfer Notices




APRIL 10.] THE NEW ZEALAND GAZETTE. 1011

to be held at my office on Tuesday, the 15th day of April,
1919, at 11 o’clock a.m.

S. TANSLEY,
Official Assignee.

5th April, 1919.


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


NOTICE is hereby given that CHARLES HARDING, of
Tawanui, Catlins, Bushman, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors to
be held at the Courthouse, Owaka, on Wednesday, the
16th day of April, 1919, at 11 o’clock.

W. W. SAMSON,
Official Assignee.

3rd April, 1919.


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


NOTICE is hereby given that WILLIAM ADIE CAITHNESS,
of Evansdale, Farmer, was this day adjudged bank-
rupt; and I hereby summon a meeting of creditors to be
held at my office, Law Court Buildings, on Friday, the
11th day of April, 1919, at 11 o’clock.

W. W. SAMSON,
Official Assignee.

4th April, 1919.


LAND TRANSFER ACT NOTICES.


NOTICE is hereby given that the parcels of land here-
inafter described will be brought under the provi-
sions of the Land Transfer Act, 1915, unless caveat be
lodged forbidding the same on or before 10th May, 1919.

  1. HENRY UPTON POYNTER.—Allotment 236,
    Parish of Pukete, containing 20 acres 0 roods 43 perches.
    Occupied by Charles Jeremiah Corboy, Frederick Joseph
    Corboy, and Edward Marie Corboy. Plan 12103.

  2. SAMUEL WATT.—Allotments 398, 406, and 444,
    Parish of Taupiri, containing together 190 acres 0 roods
    10 perches. Occupied by applicant. Plan 11889.

Diagrams may be inspected at this office.

Dated this 7th day of April, 1919, at the Land Registry
Office, Auckland.

THOS. HALL,
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 on or before the 12th day of May,
1919.

THOMAS SHAILER WESTON.—Part of Section 922,
Town of New Plymouth. Occupied by C. W. Waldock.
No. 1388.

MARY ANN WILLIAMS.—Allotment 16, Township of
Westown (part of Section 25, Grey District). Occupied by
William Eva. No. 1389.

MARY LARKIN.—Sections 99, 102, 103, and 107, Town
of Okato. Occupied by Carlin Gill. No. 1347.

Diagrams may be inspected at this office.

Dated this 7th day of April, 1919, at the Land Registry
Office, New Plymouth.

A. V. STURTEVANT,
District Land Registrar.


EVIDENCE having been furnished of the loss of certificate
of title, Vol. 112, folio 112, for Lot 8, deposit plan
125, part of Rural Section 3274, Block IV, Pareora Survey
District, whereof MARGARET ANDREW, Wife of WILLIAM
ANDREW, of Pleasant Point, Blacksmith, 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 pro-
visional certificate of title at the expiration of fourteen days
from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 8th
day of April, 1919.

W. WYINKS,
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 publication
hereof in the Gazette.

  1. SARAH EMMA KILPATRICK.—14 acres 3 roods
    8 perches, parts of Sections 2 and 3, Upper Harbour West
    District. Occupied by Alice Walker.

Diagram may be inspected at this office.

Dated this 5th day of April, 1919, at the Land Registry
Office, Dunedin.

C. E. NALDER,
District Land Registrar.


ADVERTISEMENTS.


THE COMPANIES ACT, 1908.


SECTION 266, SUBSECTION (3).


NOTICE is hereby given that, at the expiration of three
months from the date hereof, the names of the under-
mentioned companies will, unless cause is shown to the
contrary, be struck off the Register, and the companies will
be dissolved:—

Aorere Steamship Company (Limited).
Waldegrave Park Land Company (Limited).
Hooton, Veale, and Beauchamp (Limited).
Empire Boxmaking Company (Limited).
Opui Fibres Company (Limited).
Feilding Catering Company (Limited).
Ross Goldfields Reconstructed (Limited).

Dated at Wellington this 5th day of April, 1919.

H. B. WALTON,
Acting Assistant Registrar of Companies.


COUNTY OF WHAKATANE.


NOTICE OF INTENTION TO TAKE LAND.


In the matter of the Counties Act, 1908, and in the matter
of the Public Works Act, 1908.

NOTICE is hereby given that the Whakatane County
Council proposes, under the provisions of the above-
mentioned Acts, to execute a certain public work—namely,
roads and drains; and for the purpose of such public work
the land described in the Schedule hereto is required to be
taken.

And notice is hereby further given that plans of the said
land so required are deposited in the Council Chambers at
Whakatane, and are open for inspection (without fee) by all
persons during office hours. All persons affected by the
execution of the said public work or by the taking of such
lands, who have any well-grounded objections thereto, must
state their objections in writing, and send the same, within
forty (40) days from the first publication of this notice, to
the County Clerk at the Whakatane County Council Chambers,
Whakatane.

This notice was first published in the Whakatane Press
on the 29th day of March, 1919.

SCHEDULE.

APPROXIMATE area of each parcel of land to be taken:—

Rahui Road.

A. R. P. Portion of Section 28B; coloured purple.
0 0 8 ,, ,, blue.
0 1 15 ,, ,, red.
0 1 20 ,, ,, blue.
0 0 8 ,, ,, purple.
0 0 11 ,, ,, yellow.
0 0 33 ,, ,, blue.
0 2 33 ,, ,, blue.
0 1 19 ,, ,, blue.

Situated in Block I, Whakatane Survey District, County of
Whakatane.

Huna Road.

0 2 3 Portion of Section 28B; coloured red.
0 0 17 ,, ,, purple.
1 3 37 ,, ,, yellow.
0 2 38 ,, ,, grey.
0 2 2 ,, ,, purple.
0 2 24 ,, ,, blue.
0 1 31 ,, ,, purple.
0 2 2 ,, ,, grey.
0 2 29 ,, ,, blue.
0 1 6 ,, ,, red.

Situated in Block I, Whakatane Survey District, County of
Whakatane.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 44


NZLII PDF NZ Gazette 1919, No 44





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Charles Harding

⚖️ Justice & Law Enforcement
3 April 1919
Bankruptcy, Creditors Meeting, Charles Harding, Tawanui, Catlins
  • Charles Harding, Adjudged bankrupt

  • W. W. Samson, Official Assignee

⚖️ Bankruptcy Notice for William Adie Caithness

⚖️ Justice & Law Enforcement
4 April 1919
Bankruptcy, Creditors Meeting, William Adie Caithness, Evansdale
  • William Adie Caithness, Adjudged bankrupt

  • W. W. Samson, Official Assignee

🗺️ Land Transfer Act Notice for Henry Upton Poynter

🗺️ Lands, Settlement & Survey
7 April 1919
Land Transfer, Henry Upton Poynter, Pukete, Charles Jeremiah Corboy, Frederick Joseph Corboy, Edward Marie Corboy
  • Henry Upton Poynter, Land to be brought under Land Transfer Act
  • Charles Jeremiah Corboy, Occupier of land
  • Frederick Joseph Corboy, Occupier of land
  • Edward Marie Corboy, Occupier of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Samuel Watt

🗺️ Lands, Settlement & Survey
7 April 1919
Land Transfer, Samuel Watt, Taupiri
  • Samuel Watt, Land to be brought under Land Transfer Act

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Thomas Shailer Weston

🗺️ Lands, Settlement & Survey
7 April 1919
Land Transfer, Thomas Shailer Weston, New Plymouth, C. W. Waldock
  • Thomas Shailer Weston, Land to be brought under Land Transfer Act
  • C. W. Waldock, Occupier of land

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Mary Ann Williams

🗺️ Lands, Settlement & Survey
7 April 1919
Land Transfer, Mary Ann Williams, Westown, William Eva
  • Mary Ann Williams, Land to be brought under Land Transfer Act
  • William Eva, Occupier of land

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Mary Larkin

🗺️ Lands, Settlement & Survey
7 April 1919
Land Transfer, Mary Larkin, Okato, Carlin Gill
  • Mary Larkin, Land to be brought under Land Transfer Act
  • Carlin Gill, Occupier of land

  • A. V. Sturtevant, District Land Registrar

🗺️ Provisional Certificate of Title for Margaret Andrew

🗺️ Lands, Settlement & Survey
8 April 1919
Provisional Certificate of Title, Margaret Andrew, Pleasant Point
  • Margaret Andrew, Registered proprietor of land
  • William Andrew, Husband of Margaret Andrew

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Sarah Emma Kilpatrick

🗺️ Lands, Settlement & Survey
5 April 1919
Land Transfer, Sarah Emma Kilpatrick, Upper Harbour West District, Alice Walker
  • Sarah Emma Kilpatrick, Land to be brought under Land Transfer Act
  • Alice Walker, Occupier of land

  • C. E. Nalder, District Land Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
5 April 1919
Companies Act, Strike Off, Aorere Steamship Company, Waldegrave Park Land Company, Hooton Veale and Beauchamp, Empire Boxmaking Company, Opui Fibres Company, Feilding Catering Company, Ross Goldfields Reconstructed
  • H. B. Walton, Acting Assistant Registrar of Companies

🏗️ Notice of Intention to Take Land for Public Works

🏗️ Infrastructure & Public Works
County of Whakatane, Public Works, Roads and Drains, Land Acquisition