Bankruptcy and Land Transfer Notices




Nov. 24.] THE NEW ZEALAND GAZETTE. 2835

In Bankruptcy.

In the estate of CLAUDE CHARLES BRINSLEY (private
estate), of Wanganui, Upholsterer, a bankrupt.
NOTICE is hereby given that a first dividend of 2s. 6d.
in the pound is now payable on all accepted proved
claims at my office, 44 Maria Place, Wanganui,

E. M. SILK,
19th November, 1921. Deputy Official Assignee.

In Bankruptcy.

NOTICE is hereby given that dividends in the under-
mentioned estates are now payable at my office,
Church Street, Masterton, on all proved and accepted
claims. Promissory notes (if any) must be presented.

Arthur H. Bishop, of Eketahuna : First and final, of
10½d. in the pound.
James Davidson, of Ponatahi, Carterton : First and
final, of 10d. in the pound.

ARTHUR D. LOW,
16th November, 1921. Deputy Official Assignee.

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

NOTICE is hereby given that GEORGE DAVID WRIGHT,
of French Farm, Farmer, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors
to be holden at my office on Friday, the 25th day of No-
vember, 1921, at 2.30 o'clock.

A. W. EAMES,
18th November, 1921. Official Assignee.

LAND TRANSFER ACT NOTICES.

EVIDENCE of loss of certificate of title, Vol. 233, folio 33,
affecting Lot 1 on deposited plan 9931, which said
parcel of land is portion of Allotment 61 of the Parish of
Takapuna, in favour of R. D. BARFORD AND COMPANY
(LIMITED), a duly incorporated company, having its office
at Devonport in the Provincial District of Auckland, having
been lodged with me, together with application for a pro-
visional certificate of title, notice is hereby given of my
intention to issue a provisional certificate of title on the
expiration of fourteen days from the 24th November, 1921.
Dated at the Land Registry Office at Auckland this 22nd
day of November, 1921.

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 within one calendar month from the
date of the Gazette containing this notice.

5002 (deposited plan 4988). CAROLINE ANNIE MORI-
SON and EDGAR McMILLAN WYLIE.—3 roods 22·7 per-
ches, parts Sections 492, 494, and 496, City of Wellington.
Occupied by Caroline Annie Morison.

5039 (deposited plan 5269). WALTER BLAYCHFORD.—
848 acres 2 roods 38 perches, part Sections 7, 8, 9, 10, 11,
49, 50, Ahiaruhe District, and accretion, Block XV, Tiffin,
Block III, Huangarua Survey District. Occupied by appli-
cant.

5069 (deposited plan 5352). MARCUS FRANCIS MARKS
and EDWARD DANIEL BARBER.—l rood 20 perches,
part Section 45, Harbour District (Eastbourne). Occupied
by applicants.

Diagrams may be inspected at this office.
Dated this 23rd day of November, 1921, at the Land
Registry Office, Wellington.

C. E. NALDER, District Land Registrar.

EVIDENCE having been furnished of the loss of certifi-
cate of title, Vol. 22, folio 65, for Sections 87 and 88,
Square 11, Land District of Nelson, whereof JOHN PETTER-
SON, of Takaka, Farmer, is the registered proprietor, and
application having been made to me to issue a provisional
certificate of title for the said land, I hereby give notice of
my intention to issue such provisional certificate of title at
the expiration of fourteen days from the 24th November,
1921.

Dated at the Land Registry Office, Nelson, this 21st day
of November, 1921.

J. CARADUS, 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.

Application 1592. GEORGE BISHOP GALEY.—Parts of
Sections 131 and 132, District of Takaka, and part of Sec-
tion 21, District of Motupipi (Takaka), containing 53 acres
l rood. Occupied by applicant. Plan 1070.

Application 1599. EMMA HAASE and JAMES HAASE.—
Part of Section 18, District of Takaka, containing 30·97
perches. Occupied by applicants. Plan 1090.

Diagrams may be inspected at this office.
Dated this 22nd day of November, 1921, at the Land
Registry Office, Nelson.

J. CARADUS, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate
of title, Vol. 294, folio 67, for Rural Sections 1212 and
4216, Block VI, Rangiora Survey District, whereof J. W.
CARL BANFIELD, of Rangiora, 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 certifi-
cate of title at the expiration of fourteen days from the 24th
November, 1921.

Dated at the Land Registry Office, Christchurch, this 22nd
day of November, 1921.

A. V. STURTEVANT, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (3).

IT having been reported to me that the undermentioned
company has ceased to carry on business, I hereby
give notice that at the expiration of three months from the
date hereof the name of such company will, unless cause be
shown to the contrary, be struck off the Register, and such
company will be dissolved :—

1901/1. Marlborough Brewery and Aerated Water Com-
pany (Limited).

Dated at the office of the Assistant Registrar of Companies
at Blenheim this 17th day of November, 1921.

G. H. SEDDON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register,
and the company has been dissolved :—

George Griffiths (Limited). 1907/1.

Dated at Nelson this 21st day of November, 1921.

J. CARADUS,
Assistant Registrar of Companies.

In the matter of the Companies Act, 1908.

NOTICE is hereby given that FAIRBANKS-MORSE COMPANY
(AUSTRALASIA), (LIMITED) has removed its office from
31 Shortland Street, Auckland, to 2nd Floor, Colwill’s Build-
ings, Swanson Street, Auckland.

FAIRBANKS-MORSE COMPANY (AUSTRALASIA) (LIMITED),
897 By its Attorney, ROBERT T. CARR.

NOTICE is hereby given that the Partnership heretofore
subsisting between CHARLES WALTER WILLIAM WATTS
and THOMAS WILLIAM WATTS, carrying on business as Motor-
garage Proprietors and Engineers at Eketahuna, under the
style or firm of “Watts Brothers,” has been dissolved by
mutual consent as from the first day of August, one thousand
nine hundred and twenty-one (1921).

The continuing partner, Mr. THOMAS WILLIAM WATTS, will
carry on business on his own account under the style of
“Watts Brothers,” Motor-garage Proprietor and Engineer,
Eketahuna. The said THOMAS WILLIAM WATTS will dis-
charge all liabilities incurred by and receive all moneys owing
to the late Partnership.

Dated this eleventh day of November, one thousand nine
hundred and twenty-one (1921).

C. W. WATTS.
T. W. WATTS.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 99


NZLII PDF NZ Gazette 1921, No 99





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Claude Charles Brinsley

⚖️ Justice & Law Enforcement
19 November 1921
Bankruptcy, Wanganui, Upholsterer, Dividend
  • Claude Charles Brinsley, Bankrupt

  • E. M. Silk, Deputy Official Assignee

⚖️ Bankruptcy Dividends Notice

⚖️ Justice & Law Enforcement
16 November 1921
Bankruptcy, Dividends, Eketahuna, Carterton
  • Arthur H. Bishop, Bankrupt
  • James Davidson, Bankrupt

  • Arthur D. Low, Deputy Official Assignee

⚖️ Bankruptcy Notice for George David Wright

⚖️ Justice & Law Enforcement
18 November 1921
Bankruptcy, French Farm, Farmer
  • George David Wright, Bankrupt

  • A. W. Eames, Official Assignee

🗺️ Land Transfer Act Notice for R. D. Barford and Company

🗺️ Lands, Settlement & Survey
22 November 1921
Land Transfer, Takapuna, Provisional Certificate
  • R. D. Barford, Applicant for provisional certificate

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Various Applicants

🗺️ Lands, Settlement & Survey
23 November 1921
Land Transfer, Wellington, Ahiaruhe, Eastbourne
  • Caroline Annie Morison, Applicant for land transfer
  • Edgar McMillan Wylie, Applicant for land transfer
  • Walter Blaychford, Applicant for land transfer
  • Marcus Francis Marks, Applicant for land transfer
  • Edward Daniel Barber, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for John Petterson

🗺️ Lands, Settlement & Survey
21 November 1921
Land Transfer, Nelson, Provisional Certificate
  • John Petterson, Applicant for provisional certificate

  • J. Caradus, District Land Registrar

🗺️ Land Transfer Act Notice for George Bishop Galey and Others

🗺️ Lands, Settlement & Survey
22 November 1921
Land Transfer, Takaka, Motupipi
  • George Bishop Galey, Applicant for land transfer
  • Emma Haase, Applicant for land transfer
  • James Haase, Applicant for land transfer

  • J. Caradus, District Land Registrar

🗺️ Land Transfer Act Notice for J. W. Carl Banfield

🗺️ Lands, Settlement & Survey
22 November 1921
Land Transfer, Rangiora, Provisional Certificate
  • J. W. Carl Banfield, Applicant for provisional certificate

  • A. V. Sturtevant, District Land Registrar

🏭 Companies Act Notice for Marlborough Brewery and Aerated Water Company

🏭 Trade, Customs & Industry
17 November 1921
Companies Act, Dissolution, Marlborough Brewery
  • G. H. Seddon, Assistant Registrar of Companies

🏭 Companies Act Notice for George Griffiths Limited

🏭 Trade, Customs & Industry
21 November 1921
Companies Act, Dissolution, George Griffiths
  • J. Caradus, Assistant Registrar of Companies

🏭 Notice of Office Removal for Fairbanks-Morse Company

🏭 Trade, Customs & Industry
Office Removal, Fairbanks-Morse, Auckland
  • Robert T. Carr, Attorney

🏭 Dissolution of Partnership Notice for Watts Brothers

🏭 Trade, Customs & Industry
11 November 1921
Partnership Dissolution, Watts Brothers, Eketahuna
  • Charles Walter William Watts, Former partner
  • Thomas William Watts, Continuing partner

  • C. W. Watts
  • T. W. Watts