Bankruptcy and Land Transfer Notices




FEB. 8.] THE NEW ZEALAND GAZETTE.

In Bankruptcy.—In the Supreme Court holden at Palmerston North.

NOTICE is hereby given that LAWRENCE LORIGAN, of Palmerston North, Cabinetmaker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Tuesday, the 6th day of February, 1923, at 2.30 o'clock p.m.

CHARLES E. DEMPSY,
23th January, 1923.
Deputy Official Assignee.

In Bankruptcy

NOTICE is hereby given that dividends are now payable in the undermentioned estates; promissory notes (if any) to be produced for endorsement prior to the receipt of dividends:

Mackenzie, Edwin Gretton, of Dunedin, Salesman : First and final dividend of 3s. in the pound.
McIntyre, Hugh, and Reed, John William, of Cambrian, Coal-mine Proprietors, trading as "Lauder Lane Coal Company": First and final dividend of 2s. 6d. in the pound.
Nieper, Patrick Francis, of Dunedin, Expressman: First and final dividend of 7s. 6d. in the pound.

W. W. SAMSON, Official Assignee.
Dunedin, Ist February, 1923.

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

NOTICE is hereby given that HAROLD CHARLES GRACE, of Seaward Downs, Farmer and Mail Contractor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at the Courthouse. Wyndham, on Monday, the 12th day of February, 1923, at 3 o'clock p.m.

CHARLES B. ROUT,
1st February, 1923.
Deputy Official Assignee.

LAND TRANSFER ACT NOTICES.

NOTICE is hereby given that the parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 9th March, 1923.

  1. SAMUEL JOSEPH HODDLE.—Allotment 51 and part Allotment 52, Parish of Ahipara, containing together 126 acres 2 roods 21.8 perches. Occupied by applicant. Plan 11573.
  2. EWEN CAMERON.—Lots 30, 39, and 75 of Allotment 257, Parish of Waikomiti, containing together 1 rood 22.2 perches, fronting Great North Road and Queen Street, New Lynn. Unoccupied. Plan 15315.
  3. JOHN CASEY.—Allotment 63, Parish of Kirikiriroa, containing 52 acres 3 roods 27 perches. Occupied by applicant. Plan 15841.

Diagrams may be inspected at this office.
Dated this 5th day of February, 1923, at the Land Registry Office, Auckland.

A. V. STURTEVANT, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 91, folio 159, for part of Sections 36 and 37, Block V, Cape Survey District, which said block of land is now known as Paora Aneti Nos. 10 and 11, whereof TE PARA RUAHERE, of Puniho, Aboriginal Native and Farmer, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title, I hereby give notice of my intention to issue such provisional certificate of title, as requested, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at New Plymouth this 31st day of January, 1923.

A. L. B. ROSS, District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter 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.

  1. ALAN ANDERSON.—11.71 perches, part Section 368, City of Wellington. Occupied by applicant.
    Diagram may be inspected at this office. Plan No. 6157.
    Dated this 6th day of February, 1923, at the Land Registry Office, Wellington.

C. E. NALDER, District Land Registrar.

ADVERTISEMENTS.

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

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register, and the companies dissolved:

The Millerton Gold-mining Company (Limited). 1912/10.
The New Ulster Quartz-mining Company (Limited). 1908/1.

Dated at the office of the Assistant Registrar of Companies at Hokitika this 3rd day of February, 1923.

E. C. ADAMS,
Assistant Registrar of Companies.

NOTICE UNDER SECTION 262 OF THE COMPANIES ACT, 1908.

JOHN MORRISON, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by Andrew Wylie, Chairman of the Board of Directors of the Teviot-Molyneux Gold-mining Company (Limited), has been lodged with me, and that unless notice of objection be lodged with me within sixty days of this date I shall proceed to declare the said company to be dissolved, in manner provided by the Companies Act, 1908.

J. MORRISON,
Assistant Registrar of Companies.
Signed this 31st day of January, 1923.

COPY OF AFFIDAVIT.

In the matter of the Companies Act, 1908 ; and in the matter of the TEVIOT-MOLYNEUX GOLD-MINING COMPANY (LIMITED).

I, ANDREW WYLIE, of Wellington, Solicitor, Chairman of the Teviot-Molyneux Gold-mining Company (Limited), make oath and say:

  1. That I am Chairman of the Board of Directors of the above-named company.
  2. That the nominal capital of the said company is thirty-five thousand pounds in 35,000 shares of one pound (£1) each.
  3. That the shares have been fully paid up.
  4. That the company has no assets and has ceased to carry on business.
  5. That I hereby apply for a declaration of dissolution of such company.

ANDREW WYLIE.

Sworn by the said Andrew Wylie this eighteenth day of January, one thousand nine hundred and twenty-three—F. HOLDSWORTH, a Solicitor of the Supreme Court of New Zealand.

THE COMPANIES ACT, 1908.

NOTICE OF DISSOLUTION OF COMPANY.

WALTER HAROLD FLETCHER, Assistant Registrar of Companies, do hereby give notice that an affidavit, a copy of which is hereunder given, by two Directors of the Victoria Land Proprietary (Limited), has been lodged with me, and that unless notice of objection be lodged with me within sixty days of this date I shall proceed to declare the said company to be dissolved, in manner provided by the Companies Act, 1908.

W. H. FLETCHER,
Assistant Registrar of Companies.

In the matter of the Companies Act, 1908.

We, George Spriggins, of Wanganui, Settler, and John Donald Welford McBeth, of Wanganui, Solicitor, two Directors and shareholders of the Victoria Land Proprietary (Limited), incorporated as a private company under the Companies Act, 1908, do hereby make oath and say:

  1. That the nominal capital of the said company is four thousand pounds (£4,000), in shares of one pound (£1) each.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1923, No 14


NZLII PDF NZ Gazette 1923, No 14





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Lawrence Lorigan

⚖️ Justice & Law Enforcement
23 January 1923
Bankruptcy, Cabinetmaker, Palmerston North
  • Lawrence Lorigan, Adjudged bankrupt

  • Charles E. Dempsey, Deputy Official Assignee

⚖️ Bankruptcy Dividends Notice

⚖️ Justice & Law Enforcement
1 February 1923
Bankruptcy, Dividends, Dunedin, Cambrian
  • Edwin Gretton Mackenzie, First and final dividend
  • Hugh McIntyre, First and final dividend
  • John William Reed, First and final dividend
  • Patrick Francis Nieper, First and final dividend

  • W. W. Samson, Official Assignee

⚖️ Bankruptcy Notice for Harold Charles Grace

⚖️ Justice & Law Enforcement
1 February 1923
Bankruptcy, Farmer, Mail Contractor, Seaward Downs
  • Harold Charles Grace, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
5 February 1923
Land Transfer, Ahipara, Waikomiti, Kirikiriroa
  • Samuel Joseph Hoddle, Land brought under Land Transfer Act
  • Ewen Cameron, Land brought under Land Transfer Act
  • John Casey, Land brought under Land Transfer Act

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
31 January 1923
Provisional Certificate, Paora Aneti, Puniho
  • Te Para Ruahere, Registered proprietor

  • A. L. B. Ross, District Land Registrar

🗺️ Land Transfer Act Notice for Alan Anderson

🗺️ Lands, Settlement & Survey
6 February 1923
Land Transfer, Wellington
  • Alan Anderson, Land brought under Land Transfer Act

  • C. E. Nalder, District Land Registrar

🏭 Dissolution of Companies Notice

🏭 Trade, Customs & Industry
3 February 1923
Company Dissolution, Millerton Gold-mining, New Ulster Quartz-mining
  • E. C. Adams, Assistant Registrar of Companies

🏭 Notice of Dissolution for Teviot-Molyneux Gold-mining Company

🏭 Trade, Customs & Industry
31 January 1923
Company Dissolution, Teviot-Molyneux Gold-mining
  • Andrew Wylie, Chairman of the Board of Directors

  • John Morrison, Assistant Registrar of Companies

🏭 Notice of Dissolution for Victoria Land Proprietary

🏭 Trade, Customs & Industry
Company Dissolution, Victoria Land Proprietary
  • George Spriggins, Director and shareholder
  • John Donald Welford McBeth, Director and shareholder

  • Walter Harold Fletcher, Assistant Registrar of Companies