Bankruptcy and Land Notices




2072
THE NEW ZEALAND GAZETTE.
[No. 76

In Bankruptcy.

In the estate of THOMAS EDWARD LIONEL EASTABROOK, of Wairos, Stationer, a bankrupt.

NOTICE is hereby given that a first dividend of 2s. 6d. in the pound is now payable on all proved and accepted claims at the office of the undersigned.

ROBERT BISHOP,
Deputy Official Assignee.

Napier, 1st July, 1919.


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

NOTICE is hereby given that ALBERT CHARLES WILMSHURST, of Wanganui, Gas Stoker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Wanganui, on Thursday, the 3rd day of July, 1919, at 10.30 o’clock a.m.

E. M. SILK,
Deputy Official Assignee.

24th June, 1919.


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

NOTICE is hereby given that BERT CROOK, of 113 Adelaide Road, Wellington, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 14th day of July, 1919, at 11 o’clock a.m.

S. TANSLEY,
Official Assignee.

1st July, 1919.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 133, folio 29, of the Register-book, in favour of ANTHONY FISHER, of Mangere, Storekeeper, for Lots 22, 23, and 24 on plan 3646, which said parcel of land is portion of Allotment 13 of Section 12 of the Suburbs of Auckland, 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 3rd day of July, 1919.

Dated the 28th day of July, 1919, at the Land Registry Office at 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 for bidding the same on or before the 4th day of August, 1919.

Application 4848 (deposited plan 4217). WILLIAM HUGH NICOLS and HELEN DUTHIE NICOLS.—1,954 acres 1 rood 29 perches, Block CCLXVI, part Block CCLXV, Rangitikei District, also part 1 of Section 54 and part of part 2 of Section 54, and parts of Sections 74, 76, and 77, Turakina District, in Blocks IX and X, Wangaehu Survey District. Occupied by applicants.

Application 4861 (deposited plan 4208). GEOFFREY NEW.—1·2 perches, part Subdivision 36 of Section 1, Harbour District (Wadestown). Occupied by Alice Maud Hamilton.

Application 4865 (deposited plan 4209). OWEN ARTHUR LLEWELLYN CADWALLADER.—28 acres 2 roods 8 perches, part Section 277, Taratahi Plain Block. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 2nd day of July, 1919, at the Land Registry Office, Wellington.

W. WYINKS,
District Land Registrar.


LEASE No. 31533, of Section 274, Town of Millerton, from HIS MAJESTY THE KING to JOHN GILMER, transferred to ARTHUR WILLIAM MILLS, of Westport, Commission Agent:

The lessor having re-entered for non-payment of rent, it is my intention to notify such re-entry upon the Register at the expiration of one month after the date of the Gazette containing this notice.

Dated this 1st July, 1919, at the Lands Registry Office at Nelson.

R. H. BOURKE,
District Land Registrar.


APPLICATION having been made to me for the issue of provisional certificates of title, in favour of ROBERT MCNEILL, of Thornbury, Farmer, for Sections 9, 20, and 38, Block XI, Jacob’s River Hundred, being the land contained in certificates of title, Vol. 5, folio 105, and Vol. 11, folio 135, and evidence having been lodged of the destruction 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 Land Registry Office, Invercargill, the 26th day of June, 1919.

F. W. BROUGHTON,
District Land Registrar.


ADVERTISEMENTS.

COOK COUNTY COUNCIL.

SPECIAL RESOLUTION.—MADE ON TWENTIETH DAY OF JUNE, 1919.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Cook County Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £80 (being 10 per cent. of an original loan of £800), authorized to be raised by the Cook County Council, under the above-mentioned Act, for the purpose of erecting a bridge over Wainui Stream, and the construction of a road to connect parts of Sec. 313, Kaiti, with Murphy Street, in Sumpter Township, the said Cook County Council hereby makes and levies a special rate of one-sixth of a penny in the pound upon the rateable value of all rateable property of the Sumpter Special Rating District, comprising No. 1c, No. 2d 4, No. 2d 2, No. 2c 2A, No. 2d 1, No. 2d 3, No. 2d 5, No. 2f 2A, Lots 1A, 1B, Lot 7 of 2A 3d 3, Lot 6 of 2A 3d 3, No. 2A 3d 4, No. 2c 2B, No. 2f 2d, No. 2d 6, No. 2A 3d 5, No. 2c 2c, Nos. 2A 3A, 2A 3B, 2A 3C, 2A 3D 1, Lots 1, 3, 8, 9, D.P. 1811, of 2A 3D 3, Lot 4, D.P. 1835, of 2A 3D 3, No. 2A 3D 2, Lot 2, D.P. 1811, of 2A 3D 3, Sections 2A 1, 2A 2, 2B, 2C 1, 2F 1, part Sec. 2D 5, No. 2C 2C, D.P. 1900, Lot 1, Lot 5, D.P. 1835, of 2A 3D 3, all being subdivisions of Section 313, Kaiti; also Sections 317, 318, 331, 333, and part of 319, Kaiti Block; also Nos. 2F 2E, 2F 2B, 2F 2C, 2F 2F, being subdivisions of Section 313, Kaiti, Block VIII, Turanganui Survey District.

And that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of July in each and every year during a period equal to the currency of such loan, being a period of thirty-six and a half years, or until the loan is fully paid off. The rate of interest to be four and one-half per cent.

The common seal of the Chairman, Councillors, and Inhabitants of the County of Cook was hereto affixed in the presence of—

CHAS. MATTHEWS, Chairman.
F. CHAS. PERRY, Clerk.

469


COOK COUNTY COUNCIL.

SPECIAL RESOLUTION.—MADE ON TWENTIETH DAY OF JUNE, 1919.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Cook County Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £50 (being 10 per cent. of an original loan of £500), authorized to be raised by the Cook County Council, under the above-mentioned Act, for metalling one mile of the Hangaroa-Tahora Road, on the boundary of Section 4, Block II, Hangaroa S.D., the said Cook County Council hereby makes and levies a special rate of one-fortieth of a penny in the pound upon the rateable value of all rateable property of the Hangaroa-Tahora No. 2 Special Rating District, comprising Section 4, Block II, Hangaroa S.D.; Small Grazing-run No. 30, Blocks I and II, Hangaroa S.D.; Lot 2 of Small Grazing-run No. 29, Block II, Hangaroa S.D.

And that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of July in each and every year during a period equal to the currency of such loan, being a period of thirty-six and a half years, or until the loan is fully paid off. The rate of interest to be four and a half per cent.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 76


NZLII PDF NZ Gazette 1919, No 76





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Thomas Edward Lionel Eastabrook

⚖️ Justice & Law Enforcement
1 July 1919
Bankruptcy, Dividend, Stationer, Wairoa
  • Thomas Edward Lionel Eastabrook, Bankrupt

  • Robert Bishop, Deputy Official Assignee

⚖️ Bankruptcy Notice for Albert Charles Wilmshurst

⚖️ Justice & Law Enforcement
24 June 1919
Bankruptcy, Gas Stoker, Wanganui
  • Albert Charles Wilmshurst, Adjudged bankrupt

  • E. M. Silk, Deputy Official Assignee

⚖️ Bankruptcy Notice for Bert Crook

⚖️ Justice & Law Enforcement
1 July 1919
Bankruptcy, Baker, Wellington
  • Bert Crook, Adjudged bankrupt

  • S. Tansley, Official Assignee

🗺️ Land Transfer Act Notice for Anthony Fisher

🗺️ Lands, Settlement & Survey
28 July 1919
Land Transfer, Certificate of Title, Mangere, Auckland
  • Anthony Fisher, Owner of lost certificate of title

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Various Applicants

🗺️ Lands, Settlement & Survey
2 July 1919
Land Transfer, Caveat, Rangitikei, Wadestown, Taratahi
  • William Hugh Nichols, Applicant for land transfer
  • Helen Duthie Nichols, Applicant for land transfer
  • Geoffrey New, Applicant for land transfer
  • Alice Maud Hamilton, Occupier of land
  • Owen Arthur Llewellyn Cadwallader, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Re-entry Notice for Lease No. 31533

🗺️ Lands, Settlement & Survey
1 July 1919
Lease, Re-entry, Millerton, Westport
  • John Gilmer, Original lessee
  • Arthur William Mills, Transferee of lease

  • R. H. Bourke, District Land Registrar

🗺️ Provisional Certificates of Title for Robert McNeill

🗺️ Lands, Settlement & Survey
26 June 1919
Provisional Certificate of Title, Thornbury, Jacob’s River
  • Robert McNeill, Applicant for provisional certificates of title

  • F. W. Broughton, District Land Registrar

🏘️ Special Resolution by Cook County Council for Bridge and Road Construction

🏘️ Provincial & Local Government
20 June 1919
Special Rate, Loan, Bridge, Road, Wainui Stream, Sumpter Township
  • Chas. Matthews, Chairman
  • F. Chas. Perry, Clerk

🏘️ Special Resolution by Cook County Council for Road Metalling

🏘️ Provincial & Local Government
20 June 1919
Special Rate, Loan, Road Metalling, Hangaroa-Tahora Road
  • Chas. Matthews, Chairman
  • F. Chas. Perry, Clerk