Bankruptcy and Land Transfer Notices




JAN. 8.] THE NEW ZEALAND GAZETTE. 123

BANKRUPTCY NOTICES.

In Bankruptcy.—In the Supreme Court holden at Gisborne

NOTICE is hereby given that ALBERT BARRADELL, of Gisborne, Butcher, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Tuesday, the 23rd day of December, 1919, at 2.30 o'clock.
A. G. BEERE,
Deputy Official Assignee.
16th December, 1919.

In Bankruptcy.

In the estate of H. H. C. FEILDING.
NOTICE is hereby given that a second and final dividend of 1s. 3d. (making a total of 4s. 9d.) in the pound is now payable at my office, Redstone's Buildings, Lowe Street.
A. G. BEERE,
Deputy Official Assignee.
24th December, 1919.

In Bankruptcy.—In the Supreme Court holden at Christchurch.

NOTICE is hereby given that ARTHUR CRADDOCK STREET, of Methven, Butcher, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at the Courthouse, Ashburton, on Tuesday, the 6th day of January, 1920, at 11 o'clock a.m.
J. B. CHRISTIAN,
Deputy Official Assignee.
22nd December, 1919.

In Bankruptcy.—In the Supreme Court holden at Invercargill.

NOTICE is hereby given that DANIEL HARLAND, the Younger, of Gore, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Wednesday, the 5th day of November, 1919, at 10.30 o'clock a.m.
F. YOUNG,
Deputy Official Assignee.
30th October, 1919.

LAND TRANSFER ACT NOTICES.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 46, folio 102, Poverty Bay Registry, comprising Mangaheia No. 2c Block, whereof HIMIONA KATUKU PRIHIIRA TE KURA and RINIHITENGARA are the registered proprietors, and application having been made to me for the issue of a provisional certificate for same, I hereby give notice of my intention, at the expiration of fourteen days from the date of the Gazette containing this notice, to issue such provisional certificate of title, unless good cause be shown to the contrary.
Dated at the Land Registry Office at Gisborne this 18th day of December, 1919.
W. H. FLETCHER,
Assistant Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 229, folio 245, for Lot 41, deposit plan 552, part Rural Section 155, Borough of Riccarton, whereof JAMES HOOK, of Christchurch, Butcher, 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 at the Land Registry Office, Christchurch, this 19th day of December, 1919.
J. A. FRASER,
Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of Memorandum of Mortgage No. 27224, affecting Lots 7, 8, and 13, deposit plan 462, part of Rural Sections 15718 and 15735, District of Timaru, being
the land in certificate of title, Vol. 83, folio 141, whereof ELLEN ROACH, of Timaru, Spinster, is the registered mortgagee, and application having been made to me to register a certain dealing affecting the said memorandum of mortgage, I hereby give notice that it is my intention to register such dealing, 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 Land Registry Office, Christchurch, this 19th day of December, 1919.
J. A. FRASER,
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 within one month from the date of the Gazette containing this notice.
12521. JAMES CLARKE, WILLIAM ALEXANDER YOUNG, and SAMUEL CLARKE.—1 acre 0 roods 6.1 perches, Lots 1, 2, 3, and 4, plan 5089, part of Rural Section 320, Cass and Sewell Streets, Borough of Kaiapoi. Occupied by applicants.
Diagram may be inspected at this office.
Dated this 19th day of December, 1919, at the Land Registry Office, Christchurch.
J. A. FRASER,
Assistant Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 240, folio 234, for part of Lot 10, deposit plan 828, part of Rural Section 252, St. Albans Ward of the City of Christchurch, whereof EMILY ANN BUXTON, Wife of ALFRED WILLIAM BUXTON, of St. Martins, Nurseryman, 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 at the Land Registry Office, Christchurch, this 6th day of January, 1920.
J. A. FRASER,
Assistant 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:

Rialto (Limited).
Hayes and McKeage (Limited).
New Swastika Gold-mines (Limited).
Slyfields (Limited).
Alcorn Trower and Company (Limited).

Dated at Wellington this 22nd day of December, 1919.
P. G. WITHERS,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (4).

TAKE notice that the companies enumerated in the Schedule hereto have been struck off the Register, and the companies have been dissolved.

SCHEDULE.

The Gow's Creek Sluicing Company (Limited).
The Greymouth Fresh Food and Ice Company (Limited). Murray's Freehold Gold-dredging Company (Limited). Perry's Claim (Limited).
The Wellington Timber Company (Limited).

Given under my hand at Hokitika the 5th day of January, 1920.
WM. PHILIP MORGAN,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 1


NZLII PDF NZ Gazette 1920, No 1





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Albert Barradell

⚖️ Justice & Law Enforcement
16 December 1919
Bankruptcy, Creditors Meeting, Gisborne
  • Albert Barradell, Adjudged bankrupt

  • A. G. Beere, Deputy Official Assignee

⚖️ Final Dividend Notice for H. H. C. Feilding

⚖️ Justice & Law Enforcement
24 December 1919
Bankruptcy, Final Dividend, Gisborne
  • H. H. C. Feilding, Final dividend payable

  • A. G. Beere, Deputy Official Assignee

⚖️ Bankruptcy Notice for Arthur Craddock Street

⚖️ Justice & Law Enforcement
22 December 1919
Bankruptcy, Creditors Meeting, Methven
  • Arthur Craddock Street, Adjudged bankrupt

  • J. B. Christian, Deputy Official Assignee

⚖️ Bankruptcy Notice for Daniel Harland

⚖️ Justice & Law Enforcement
30 October 1919
Bankruptcy, Creditors Meeting, Gore
  • Daniel Harland (the Younger), Adjudged bankrupt

  • F. Young, Deputy Official Assignee

🗺️ Notice of Provisional Certificate of Title for Mangaheia No. 2c Block

🗺️ Lands, Settlement & Survey
18 December 1919
Land Transfer, Provisional Certificate, Gisborne
  • Himiona Katuku Prihiira Te Kura, Registered proprietor
  • Rinihitengara, Registered proprietor

  • W. H. Fletcher, Assistant Land Registrar

🗺️ Notice of Provisional Certificate of Title for Lot 41, Riccarton

🗺️ Lands, Settlement & Survey
19 December 1919
Land Transfer, Provisional Certificate, Christchurch
  • James Hook, Registered proprietor

  • J. A. Fraser, Assistant Land Registrar

🗺️ Notice of Registration of Dealing for Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
19 December 1919
Land Transfer, Mortgage, Timaru
  • Ellen Roach, Registered mortgagee

  • J. A. Fraser, Assistant Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
19 December 1919
Land Transfer, Kaiapoi
  • James Clarke, Applicant
  • William Alexander Young, Applicant
  • Samuel Clarke, Applicant

  • J. A. Fraser, Assistant Land Registrar

🗺️ Notice of Provisional Certificate of Title for St. Albans Ward

🗺️ Lands, Settlement & Survey
6 January 1920
Land Transfer, Provisional Certificate, Christchurch
  • Emily Ann Buxton, Registered proprietor
  • Alfred William Buxton, Husband of registered proprietor

  • J. A. Fraser, Assistant Land Registrar

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
22 December 1919
Companies Act, Dissolution, Wellington
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
5 January 1920
Companies Act, Dissolution, Hokitika
  • William Philip Morgan, Assistant Registrar of Companies