Bankruptcy and Land Transfer Notices




224
THE NEW ZEALAND GAZETTE.
[No. 4

In Bankruptcy.

In the estate of WILLIAM ABSALOM and FRANK ELLISON ABSALOM, of Reefton, Bootmakers and Importers, bankrupts.

NOTICE is hereby given that a dividend (the second and final), of 1s. 0½d. in the pound (making 9s. 0½d.), on all accepted proved claims is now payable at my office, Bridge Street, Reefton; promissory notes (if any) to be produced for endorsement prior to receiving payment.

HENRY COOPER,
Deputy Official Assignee.

Reefton, 13th January, 1925.


In Bankruptcy.—In the Supreme Court helden at Greymouth.

NOTICE is hereby given that REGINALD JOHN LITTLE, of Kumara, formerly Motor-bus Proprietor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 21st day of January, 1925, at 2.30 o'clock.

A. NAYLOR,
Deputy Official Assignee.

13th January, 1925.


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

NOTICE is hereby given that SAMUEL BLAKEBY FORSCOTT, of 78 Hastings Street, Sydenham, Electrician, was on the 13th January, 1925, adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Tuesday, the 27th day of January, 1925, at 2.30 o’clock.

W. A. ROSS,
Acting Official Assignee.

17th January, 1925.


In Bankruptcy.

In the estate of JAMES WILLIAMSON DODDS, of Fairlie, Tobacconist.

NOTICE is hereby given that a first and final dividend of 2s. 11½d in the pound is now payable at my office, 213 Stafford Street, Timaru, on all proved and accepted claims in the above estate.

F. A. RAYMOND,
Deputy Official Assignee.

13th January, 1925.


In Bankruptcy.—In the Supreme Court helden at Timaru.

NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have duly been filed in the above Court; and I hereby further give notice that at the sitting of the said Court to be held on Tuesday, the 3rd day of February, 1925, I intend to apply for an order releasing me from the administration of the said estates :—

Richard Connell, Rosewill, Farmer.
Roger McNab, Temuka, Labourer.
William Blissard, Waimate, Builder.
Harry Vincenzo Berti of Wellington, Storeman.
Thomas James Crossan, Cattle Valley, Fairlie, Farmer.
James William Hunter, Waimate, Tobacconist.
Alice Whittaker Torrie, Timaru, Widow.
Edmund Probyn and George Rhodes Probyn of Timaru, Labourers.
Charles Haskett Carlyle Douthwaite, Waimate, Farmer.
Walter Edward Foster and Robert James Foster of Rangitata, Farmers (in partnership).

Dated at Timaru this 19th day of January, 1925.

F. A. RAYMOND,
Deputy Official Assignee.


LAND TRANSFER ACT NOTICES.

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of RICHARD MOXON, of Palmerston North, Builder, for 32 perches, more or less, being part of Section 242, Town of Palmerston North, and being also Lot 25 on deposited plan No. 3556, and being all the land in certificate of title, Vol. 271, folio 227, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 21st day of January, 1925, at the Lands Registry Office, Wellington.

J. J. L. BURKE, 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 calendar month from the date of publication of the New Zealand Gazette containing this notice.

  1. WALTER JAMES KEYS.—54 acres 2 roods, parts Sections 145 and 146, Hutt District, Block II, Rimutaka Survey District. Occupied by applicant. Plan 7038.

Diagram may be inspected at this office.

Dated this 21st day of January, 1925, at the Land Registry Office, Wellington.

J. J. L. BURKE, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. 226, folio 228, for Lot 6, deposit plan No. 2078, Hampstead Town District, whereof WILLIAM ANDERSON LAMB, of Ashburton, Threshing-mill Proprietor, is the registered proprietor, and evidence having been furnished of the loss of the said certificate of title, 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 20th day of January, 1925.

F. W. BROUGHTON, District Land Registrar.


EVIDENCE having been furnished of the loss of certificates of title, Vol. 195, folio 8, and Vol. 192, folio 166, in favour of AGNES ADAMSON, Wife of JOHN ADAMSON, of Dunedin, Poultry-farmer, for Allotments 4 and 5, Township of Thornicroft, respectively, and application made to me to issue provisional certificates of title, notice is hereby given of my intention to issue provisional certificates of title accordingly, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Dunedin, the 19th day of January, 1925.

WM. PHILIP MORGAN, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 168, folio 300, in favour of NEIL BROWN McLELLAN, of Bannockburn, Miner, for Allotments 32, 33, and 34, Block I, of the Township of Calton Hill, and being the land now contained in the said certificate of title, and application made to me 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 date of the Gazette containing this notice.

Dated at the Land Registry Office at Dunedin the 19th day of January, 1925.

WM. PHILIP MORGAN, District Land Registrar.


ADVERTISEMENTS.

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

TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved.

The Gisborne Anti-Carbonising Woollen Company (Limited). 1918/2.

Given under my hand at Gisborne this 8th day of January, 1925.

R. F. BAIRD,
Assistant Registrar of Companies.


SECTION 266, COMPANIES ACT, 1908.

TAKE notice that the name of the undermentioned company has been struck off the Register, and the company has been dissolved :—

1920/14. The Waikaremoana Sawmilling Company (Limited).

Given under my hand at Napier this 16th day of January, 1925.

W. JOHNSTON,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 4


NZLII PDF NZ Gazette 1925, No 4





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for William Absalom and Frank Ellison Absalom

⚖️ Justice & Law Enforcement
13 January 1925
Bankruptcy, Dividend, Bootmakers, Reefton
  • William Absalom, Bankrupt
  • Frank Ellison Absalom, Bankrupt

  • Henry Cooper, Deputy Official Assignee

⚖️ Bankruptcy Notice for Reginald John Little

⚖️ Justice & Law Enforcement
13 January 1925
Bankruptcy, Motor-bus Proprietor, Kumara
  • Reginald John Little, Adjudged bankrupt

  • A. Naylor, Deputy Official Assignee

⚖️ Bankruptcy Notice for Samuel Blakeby Forscott

⚖️ Justice & Law Enforcement
17 January 1925
Bankruptcy, Electrician, Sydenham
  • Samuel Blakeby Forscott, Adjudged bankrupt

  • W. A. Ross, Acting Official Assignee

⚖️ Bankruptcy Notice for James Williamson Dodds

⚖️ Justice & Law Enforcement
13 January 1925
Bankruptcy, Dividend, Tobacconist, Fairlie
  • James Williamson Dodds, Bankrupt

  • F. A. Raymond, Deputy Official Assignee

⚖️ Bankruptcy Notice for Multiple Estates

⚖️ Justice & Law Enforcement
19 January 1925
Bankruptcy, Release from administration, Timaru
12 names identified
  • Richard Connell, Bankrupt
  • Roger McNab, Bankrupt
  • William Blissard, Bankrupt
  • Harry Vincenzo Berti, Bankrupt
  • Thomas James Crossan, Bankrupt
  • James William Hunter, Bankrupt
  • Alice Whittaker Torrie, Bankrupt
  • Edmund Probyn, Bankrupt
  • George Rhodes Probyn, Bankrupt
  • Charles Haskett Carlyle Douthwaite, Bankrupt
  • Walter Edward Foster, Bankrupt
  • Robert James Foster, Bankrupt

  • F. A. Raymond, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Richard Moxon

🗺️ Lands, Settlement & Survey
21 January 1925
Land Transfer, Provisional Certificate, Palmerston North
  • Richard Moxon, Applicant for provisional certificate of title

  • J. J. L. Burke, District Land Registrar

🗺️ Land Transfer Act Notice for Walter James Keys

🗺️ Lands, Settlement & Survey
21 January 1925
Land Transfer, Caveat, Hutt District
  • Walter James Keys, Applicant for land transfer

  • J. J. L. Burke, District Land Registrar

🗺️ Land Transfer Act Notice for William Anderson Lamb

🗺️ Lands, Settlement & Survey
20 January 1925
Land Transfer, Provisional Certificate, Hampstead Town District
  • William Anderson Lamb, Applicant for provisional certificate of title

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notice for Agnes Adamson

🗺️ Lands, Settlement & Survey
19 January 1925
Land Transfer, Provisional Certificate, Dunedin
  • Agnes Adamson (Wife of John Adamson), Applicant for provisional certificates of title

  • William Philip Morgan, District Land Registrar

🗺️ Land Transfer Act Notice for Neil Brown McLellan

🗺️ Lands, Settlement & Survey
19 January 1925
Land Transfer, Provisional Certificate, Bannockburn
  • Neil Brown McLellan, Applicant for provisional certificate of title

  • William Philip Morgan, District Land Registrar

🏭 Companies Act Notice for Gisborne Anti-Carbonising Woollen Company

🏭 Trade, Customs & Industry
8 January 1925
Companies Act, Strike off Register, Gisborne
  • R. F. Baird, Assistant Registrar of Companies

🏭 Companies Act Notice for Waikaremoana Sawmilling Company

🏭 Trade, Customs & Industry
16 January 1925
Companies Act, Struck off Register, Napier
  • W. Johnston, Assistant Registrar of Companies