✨ Bankruptcy and Land Transfer Notices
JULY 8.] THE NEW ZEALAND GAZETTE. 1909
Sturrock, C. H., Searell’s Road, Papanui, Builder—First and final dividend of 3s. 3d. in the pound.
Sutton, A. L., of Hawthorne Street, Papanui, Piano-tuner—First dividend of 2s. in the pound.
Williams, M. E., formerly of Otira, but now of Avoca—First and final dividend of 4s. 3d. in the pound.
A. W. WATTERS,
Official Assignee.
Christchurch, 5th July, 1926.
In Bankruptcy.
In the estate of JAMES ROY JACKSON, of Cainbrae, Farmer. A FIRST and final dividend of 3s. 8½d. in the pound on all proved and accepted claims in the above estate is now payable.
Dividends will only be paid to principals, their authorized agents, or on demand through banks.
J. B. CHRISTIAN,
Deputy Official Assignee.
Ashburton, 30th June, 1926.
In Bankruptcy.
NOTICE is hereby given that WALTER CHARTERIS, of Sherwood Downs, Fairlie, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be helden at my office, at Arcade, Timaru, on Wednesday, the 14th day of July, 1926, at 11 o’clock.
F. A. RAYMOND,
Deputy Official Assignee.
2nd July, 1926.
In Bankruptcy.—In the Supreme Court helden at Invercargill.
NOTICE is hereby given that ERNEST SOPER, of Pyramid, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at the Magistrate’s Court, Gore, on Monday, the 12th day of July, 1926, at 3 o’clock p.m.
W. D. WALLACE,
Official Assignee.
Invercargill, 2nd July, 1926.
In Bankruptcy.—In the Supreme Court, helden at Invercargill.
NOTICE is hereby given that MATTHEW CUNNINGHAM, of Gore, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at the Courthouse, Gore, on Monday, the 12th day of July, 1926, at 3 o’clock p.m.
W. D. WALLACE,
Official Assignee.
5th July, 1926.
LAND TRANSFER ACT NOTICES.
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 on or before 9th August, 1926:—
-
LOUIS JENKINSON.—Lot 15 of Allotment 21 of Section 24, City of Auckland, containing 2·6 perches, fronting Nelson Street. Occupied by applicant. Plan 19540.
-
JANET HOWIE GARDNER, AGNES GARDNER, ROBERT ANDREW GARDNER, WILLIAM DRINNAN GARDNER, ROLF PETER GARDNER, and MARGARET FISHER HOOPER.—Lots 2, 3, and 4 on plan 18688, being parts of Mataia Block, situated in Block XIII, Tauhoa Survey District, containing 19 acres 1 rood 20 perches. Occupied by applicants. Plan 18688.
-
JOHN GARDNER and HENRY ALFRED HOOPER.—Part Allotment 22, Parish of Komokoriki, and parts of Mataia Block, situated in Blocks XII and XIII, Tauhoa Survey District, containing 1,136 acres. Occupied by applicants. Plan 18688.
-
HENRY ARTHUR WALLIS.—Allotments 27, 28, and 102 and part Allotments 6 and 29, Parish of Whaingaroa, containing 367 acres. Occupied by applicant. Plan 18604.
Diagrams may be inspected at this office.
Dated this 5th day of July, 1926, at the Land Registry Office, Auckland.
A. V. STURTEVANT, District 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 calendar month from the date of publication of the New Zealand Gazette containing this notice:—
- WILLIAM McCLUGGAGE, of Okarito, Hotelkeeper.—Sections 59 and 219, Town of Okarito. Area, 30 perches. At present unoccupied.
Diagram may be inspected at this office.
Dated this 5th day of July, 1926, at the Land Registry office, Hokitika.
E. C. ADAMS, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title, in favour of CHARLES HENRY JENNINGS CLARE, of New River Heads, Harbourmaster (now deceased) for Sections 1, 3, 4, 65, 66, 67, and 68, Block V, Campbelltown Hundred, being the land contained in certificates of title, Vol. 3, folio 304; Vol. 88, folio 33; Vol. 60, folio 120; Vol. 77, folio 271; and Vol. 78, folio 17, and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I shall issue new 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 1st day of July, 1926.
J. A. FRASER, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 264 (1).
In the matter of the Companies Act, 1908, and in the matter of the affidavit and application of ARCHIBALD KENNETH MURRAY CLARK and WILLIAM COLIN CLARK, two directors of “Clark and Clark (Limited).”
I HEREBY notify that no objection to such application having been made and lodged with me, as by the said Act required, I do now declare such company to be dissolved.
Dated at Auckland this 28th day of June, 1926.
WM. G. FLETCHER,
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:—
Amuri Sawmilling Company (Limited). 24/29.
Dated at Christchurch this 30th day of June, 1926.
J. MORRISON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register, and the companies dissolved:—
Wellington Taranaki Steamship Company (Limited). 1919/12.
Eltham Bacon Company (Limited). 1900/4.
Dated at the office of the Assistant Registrar of Companies at New Plymouth this 29th day of June, 1926.
A. L. B. ROSS,
Assistant Registrar of Companies.
R. W. CAMERON AND CO. (INCORPORATED).
NOTICE is hereby given that the above-named company intends to commence business at Wellington, in the Dominion of New Zealand, and that the situation of the office or place of business of the said company is at Vickers House, Woodward Street, Wellington.
Dated this twenty-ninth day of June, one thousand nine hundred and twenty-six.
V. G. RHIND,
Attorney for R. W. Cameron and Co. (Inc.).
Witness to signature—D. W. Virtue, Solicitor, Wellington.
662
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1926, No 46
NZLII —
NZ Gazette 1926, No 46
✨ LLM interpretation of page content
⚖️
Dividends Payable in Bankruptcy Estates
(continued from previous page)
⚖️ Justice & Law Enforcement5 July 1926
Dividends, Bankruptcy, Christchurch
- C. H. Sturrock, First and final dividend of 3s. 3d. in the pound
- A. L. Sutton, First dividend of 2s. in the pound
- M. E. Williams, First and final dividend of 4s. 3d. in the pound
- A. W. Watters, Official Assignee
⚖️ Bankruptcy Notice for James Roy Jackson
⚖️ Justice & Law Enforcement30 June 1926
Bankruptcy, Dividend, Ashburton
- James Roy Jackson, First and final dividend of 3s. 8½d. in the pound
- J. B. Christian, Deputy Official Assignee
⚖️ Bankruptcy Notice for Walter Charteris
⚖️ Justice & Law Enforcement2 July 1926
Bankruptcy, Meeting of Creditors, Timaru
- Walter Charteris, Adjudged bankrupt
- F. A. Raymond, Deputy Official Assignee
⚖️ Bankruptcy Notice for Ernest Soper
⚖️ Justice & Law Enforcement2 July 1926
Bankruptcy, Meeting of Creditors, Invercargill
- Ernest Soper, Adjudged bankrupt
- W. D. Wallace, Official Assignee
⚖️ Bankruptcy Notice for Matthew Cunningham
⚖️ Justice & Law Enforcement5 July 1926
Bankruptcy, Meeting of Creditors, Invercargill
- Matthew Cunningham, Adjudged bankrupt
- W. D. Wallace, Official Assignee
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey5 July 1926
Land Transfer, Caveat, Auckland
10 names identified
- Louis Jenkinson, Land brought under Land Transfer Act
- Janet Howie Gardner, Land brought under Land Transfer Act
- Agnes Gardner, Land brought under Land Transfer Act
- Robert Andrew Gardner, Land brought under Land Transfer Act
- William Drinnan Gardner, Land brought under Land Transfer Act
- Rolf Peter Gardner, Land brought under Land Transfer Act
- Margaret Fisher Hooper, Land brought under Land Transfer Act
- John Gardner, Land brought under Land Transfer Act
- Henry Alfred Hooper, Land brought under Land Transfer Act
- Henry Arthur Wallis, Land brought under Land Transfer Act
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Act Notice for William McCluggage
🗺️ Lands, Settlement & Survey5 July 1926
Land Transfer, Caveat, Hokitika
- William McCluggage, Land brought under Land Transfer Act
- E. C. Adams, District Land Registrar
🗺️ New Certificate of Title for Charles Henry Jennings Clare
🗺️ Lands, Settlement & Survey1 July 1926
Certificate of Title, Land Registry, Invercargill
- Charles Henry Jennings Clare, Issue of new certificate of title
- J. A. Fraser, District Land Registrar
🏭 Dissolution of Clark and Clark (Limited)
🏭 Trade, Customs & Industry28 June 1926
Company Dissolution, Auckland
- Archibald Kenneth Murray Clark, Director of dissolved company
- William Colin Clark, Director of dissolved company
- Wm. G. Fletcher, Assistant Registrar of Companies
🏭 Dissolution of Amuri Sawmilling Company (Limited)
🏭 Trade, Customs & Industry30 June 1926
Company Dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies
🏭 Dissolution of Wellington Taranaki Steamship Company (Limited) and Eltham Bacon Company (Limited)
🏭 Trade, Customs & Industry29 June 1926
Company Dissolution, New Plymouth
- A. L. B. Ross, Assistant Registrar of Companies
🏭 Notice of Business Commencement for R. W. Cameron and Co. (Incorporated)
🏭 Trade, Customs & Industry29 June 1926
Business Commencement, Wellington
- V. G. Rhind, Attorney for R. W. Cameron and Co. (Inc.)