✨ Bankruptcy and Land Transfer Notices
Dec. 12.] THE NEW ZEALAND GAZETTE. 3525
In Bankruptcy.—In the District Court, holden at Invercargill.
NOTICE is hereby given that ARCHIBALD CRAIG, of Invercargill, Engine-driver, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Friday, the 13th day of December, 1907, at 2.30 o’clock p.m.
CHARLES B. ROUT,
Deputy Official Assignee.
Invercargill, 4th December, 1907.
—
In Bankruptcy.—In the District Court, holden at Invercargill.
NOTICE is hereby given that FRANK DOVOLOSKY, of Invercargill, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Monday, the 16th day of December, 1907, at 2.30 o’clock p.m.
CHARLES B. ROUT,
Deputy Official Assignee.
Invercargill, 5th December, 1907.
—
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
-
WILLIAM ABBOTT.—Lots 2, 3, and part Lots 1, 4, of Allotment 1, Parish of Opaheke, containing 8 acres 1 rood 20 perches. Unoccupied.
-
ISABELLA ANN CLARK.—Parts of Allotment 11, Section 10, Suburbs of Auckland, containing 4 acres 3 roods 7 perches. Occupied by Mrs. Harris.
-
ARCHIBALD JOHN MOORE and KENNETH ROY MOORE.—Allotments 44 and north part 42, Parish of Waiau, containing 333 acres 2 roods 37 perches. Occupied by Applicants.
-
JOSEPH WALKER MOORE.—Part of Lot 11 of Allotment 38, Parish of Pukekohe, containing 45 acres 2 roods 15 perches. Occupied by Applicant.
-
JOSEPH JAMES CRAIG.—Part of Allotment 21, Section 18, City of Auckland, containing 10⁸⁄₁₀ perches. Unoccupied.
Diagrams may be inspected at this office.
Dated this 7th day of December, 1907, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
1123
—
I HEREBY give notice that, evidence having been adduced of the loss of certificate of title, Vol. 9, folio 264, of Section 18, Block 16, Kaupokonui Survey District, I will, at the expiration of fourteen days from the date of the Gazette containing this notice, issue a provisional certificate of title, in pursuance of the powers given to me by “The Land Transfer Act, 1885.”
Dated at the Lands Registry Office, New Plymouth, this 5th day of December, 1907.
R. BAYLEY,
Assistant Land Registrar.
1121
—
SATISFACTORY evidence having been furnished of the loss of outstanding duplicate of Mortgage No. 104 over Section 339, Town of Gisborne, whereof HANNAH HACCHE, of Gisborne, Widow, is the registered proprietress, and application having been made to me to register a dealing affecting the said mortgage, I hereby give notice of my intention, at the expiration of fourteen days from the date of the Gazette containing this notice, to register the dealing as requested, dispensing with the production of the said duplicate mortgage, unless good cause be shown to the contrary.
Dated at the Lands Registry Office, Gisborne, this 5th day of December, 1907.
W. JOHNSTON,
Assistant Land Registrar.
1125
—
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same on or before the 13th day of January, 1908.
- Applicant, CHARLES HAYWARD IZARD.—One rood, being Town Section 103 of the Town of Napier. Occupied by Reginald Henry James Hamlin.
Diagram may be inspected at this office.
Dated this 9th day of December, 1907, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
1124
—
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same on or before the 10th day of January, 1908.
No. 601. CHARLOTTE HARE.—6 acres and 2³⁄₁₀ perches, Sections 69, 70, 71, 72, 73, 74, 75, 135, 136, 137, 138, 139, 140, 141, 142, 143, and 144, Town of Renwick. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 5th day of December, 1907, at the Lands Registry Office, Blenheim.
T. SCOTT-SMITH,
District Land Registrar.
1122
—
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same within three calendar months from the date of the New Zealand Gazette containing this notice.
All that parcel of land, situate in the Town of Hokitika, in the Provincial District of Westland and Dominion of New Zealand, containing 8 perches, more or less, and being the section numbered 618 on the public map of the said town. Occupied by Agnes Havill, the wife of William Havill, late of Hokitika aforesaid, Carter.
Diagram may be inspected at this office.
Dated this 7th day of December, 1907, at the Lands Registry Office, Hokitika.
R. ACHESON,
District Land Registrar.
1120
—
NOTICE is hereby given that the several parcels of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same on or before the 13th day of January, 1908.
-
JAMES TREVOR.—26·5 perches, part Section 489, City of Wellington. Unoccupied.
-
ALEXANDER MURDOCH McLEOD.—26·9 perches, part Suburban Section 23, Town of Wanganui. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 11th day of December, 1907, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
1126
—
NOTICE is hereby given that the several parcels of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
-
ELIZABETH DRABBLE.—2 acres 2 roods ⁹⁄₁₀ perch, part of Rural Section 321, Borough of Kaiapoi. Unoccupied.
-
ARTHUR CECIL WILMOT.—1 acre 2 roods 4⁷⁄₁₀ perches, part of Rural Section 321, Borough of Kaiapoi. Occupied by Applicant.
-
ALEXANDER WILLIAM BICKERTON.—20 acres 2 roods 11 perches, Rural Section 6754, Block XII, Christchurch Survey District. Occupied by Applicant.
-
CAROLINE ARMSTRONG JOLLIE and ROBERT SAXTON MATTHEWS.—1 acre 2 roods 3⁵⁄₁₀ perches, Town Sections 815 to 820, City of Christchurch. Occupied by Ashby, Bergh, and Company (Limited), John George Seaton, George Alfred Montgomery, Alfred Billens, William J. Stanley, G. E. D. Seale, W. Fenner, Thomas Deane, Dalgety and Company (Limited), and John William Rogers.
-
ALFRED EDWARD TUTTON.—152 acres 3 roods 35 perches, Rural Section 5664 and part of 3996, Block XII, Grey Survey District. Occupied by Applicant.
Next Page →
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Archibald Craig
⚖️ Justice & Law Enforcement4 December 1907
Bankruptcy, Engine-driver, Invercargill, Meeting of creditors
- Archibald Craig, Adjudged bankrupt
- Charles B. Rout, Deputy Official Assignee
⚖️ Bankruptcy Notice for Frank Dovolosky
⚖️ Justice & Law Enforcement5 December 1907
Bankruptcy, Labourer, Invercargill, Meeting of creditors
- Frank Dovolosky, Adjudged bankrupt
- Charles B. Rout, Deputy Official Assignee
🗺️ Land Transfer Act Notices - Multiple Parcels
🗺️ Lands, Settlement & Survey7 December 1907
Land Transfer Act, Caveat, Auckland, Opaheke, Waiau, Pukekohe
6 names identified
- William Abbott, Land registration application
- Isabella Ann Clark, Land registration application
- Archibald John Moore, Land registration application
- Kenneth Roy Moore, Land registration application
- Joseph Walker Moore, Land registration application
- Joseph James Craig, Land registration application
- Edwin Bamford, District Land Registrar
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey5 December 1907
Lost certificate, Kaupokonui Survey District, Provisional certificate
- R. Bayley, Assistant Land Registrar
🗺️ Notice of Lost Mortgage Duplicate
🗺️ Lands, Settlement & Survey5 December 1907
Lost mortgage, Gisborne, Mortgage registration
- Hannah Hacche (Widow), Registered proprietress of mortgage
- W. Johnston, Assistant Land Registrar
🗺️ Land Transfer Notice - Napier
🗺️ Lands, Settlement & Survey9 December 1907
Land Transfer Act, Caveat, Napier, Town Section 103
- Charles Hayward Izard, Land registration application
- Reginald Henry James Hamlin, Occupier of land
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Notice - Renwick
🗺️ Lands, Settlement & Survey5 December 1907
Land Transfer Act, Caveat, Renwick, Sections 69-144
- Charlotte Hare, Land registration application
- T. Scott-Smith, District Land Registrar
🗺️ Land Transfer Notice - Hokitika
🗺️ Lands, Settlement & Survey7 December 1907
Land Transfer Act, Caveat, Hokitika, Town Section 618
- Agnes Havill, Occupier of land
- William Havill, Husband of occupier
- R. Acheson, District Land Registrar
🗺️ Land Transfer Notices - Wellington and Wanganui
🗺️ Lands, Settlement & Survey11 December 1907
Land Transfer Act, Caveat, Wellington, Wanganui, Section 489, Suburban Section 23
- James Trevor, Land registration application
- Alexander Murdoch Mcleod, Land registration application
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Notices - Kaiapoi and Christchurch
🗺️ Lands, Settlement & SurveyLand Transfer Act, Caveat, Kaiapoi, Christchurch, Rural Section 321
6 names identified
- Elizabeth Drabble, Land registration application
- Arthur Cecil Wilmot, Land registration application
- Alexander William Bickerton, Land registration application
- Caroline Armstrong Jollie, Land registration application
- Robert Saxton Matthews, Land registration application
- Alfred Edward Tutton, Land registration application
NZ Gazette 1907, No 104