Bankruptcy and Land Transfer Notices




1684
THE NEW ZEALAND GAZETTE.
[No. 43

In Bankruptcy.—In the Supreme Court, held at Christchurch.

NOTICE is hereby given that Lucy Harriett Toomer, wife of Albert Frederick Toomer, of Tuam Street, Christchurch, Boot-manufacturer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office, on Thursday, the 16th day of May, 1912, at 2.30 o’clock in the afternoon.

9th May, 1912.
J. EVANS,
Official Assignee.

In Bankruptcy.—In the Supreme Court, held at Christchurch.

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 been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Wednesday, the 29th day of May, 1912, I intend to apply for an order releasing me from the administration of the said estates.

Dated this 14th day of May, 1912.

Darby, Henry.
Oliver, L. M.
Selwood, Tom.
Mora, P. B. J.
Dickie, Jeanie.
Whall, James.
Charlett, L. P.
Matthews, H. C.
Greer, D. G.
Oldman, W. L.
Darracott, E. J.
Lander, H. C.
Hunter, G. C.
Darroch, Robert.

Heasley, W. J.
May, H. E.
White, A. J. W.
Gill, E. P.
Gill, C. S.
Crump, F.
N.Z. Wholesale Club (Limited).
Glasson, H. A.
Din, M.
Dickinson, William.
Haigh, Robert.
Dabourn, G. H.
Platt, T. H.

J. EVANS,
Official Assignee.

In Bankruptcy.—In the Supreme Court, held at Timaru.

NOTICE is hereby given that Robert Wood, of Temuka, Contractor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at the Courthouse, Temuka, on Thursday, the 16th day of May, 1912, at 11 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 8th May, 1912.

LAND TRANSFER ACT NOTICES.

NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of the Land Transfer Act, 1908, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. ROBERT KAY.—Part Allotments 88, 88a, 92, Parish Ngaroto, containing 52 acres 3 roods. Occupied by William Henry Brough. Plan 6985.

Diagram may be inspected at this office.

Dated this 13th day of May, 1912, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1908, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. ISAAC WATTS.—Lots 4, 5 of 16, Section 7, Suburbs of Auckland, containing 1 rood. Occupied by W. Rutherford and Mrs. Squires. Plan 6764.

  2. FREDERICK HERBERT GOODMAN.—Lot 53 of part of Allotment 12, Section 8, Suburbs of Auckland, containing 12 07 perches. Unoccupied. Plan 7628.

  3. THOMAS NAPIER.—Lots 9, 10 of Lots 5 and 8 of Allotment 190, Parish of Takapuna, containing 2 acres 2 roods 27 1 perches. Unoccupied. Plan 7564.

  4. ARTHUR EDWARD BABER and WILLIAM FLOYD HARROP.—Part Allotment 19, Section 14, Suburbs of Auckland, containing 2 roods 30 4 perches. Occupied by Mary Elizabeth Baber, Eleanor Primrose Baber, and Edith Baber. Plan 7649.

Diagrams may be inspected at this office.

Dated this 13th day of May, 1912, at the Lands Registry Office, Auckland.

THOS. HALL,
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, 1908, unless caveat be lodged forbidding the same on or before the 18th day of June, 1912.

EMILY WOOD.—Section 1600, Town of New Plymouth. Unoccupied. No. 1257.

Diagram may be inspected at this office.

Dated this 13th day of May, 1912, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
District Land Registrar.

APPLICATION having been made to me to register a discharge of Mortgage 17260, in favour of LEONARD STOREY, over Agricultural Section 37, and part of Agricultural Section 40, Turiroa District, all the land in Lease No. 2893 and in certificates of title, Vol. 16, folios 97 and 98, and evidence of the loss of the said mortgage having been lodged, I hereby give notice that I will register the said discharge, unless caveat be lodged forbidding the same within fourteen days of the publication of this notice in the Gazette.

Dated at the Lands Registry Office, Napier, this 13th day of May, 1912.

F. ASPINALL,
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, 1908, unless caveat be lodged forbidding the same on or before the 17th day of June, 1912.

Application 1419. JAMES HUGHES.—4 acres 3 roods 8 perches, comprising Town Sections 86, 87, 88, 89, 90, and 91 on the plan of the Township of Hampden. Occupied by Samuel K. Ritchie and Frederick Parkinson.

Diagram may be inspected at this office.

Dated this 13th day of May, 1912, at the Lands Registry Office, Napier.

F. ASPINALL,
District Land Registrar.

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1908, unless caveat be lodged forbidding the same on or before the 17th June, 1912.

Application 4492 (Plan A/3015). JAMES HIGGIE, WILLIAM REID KELLICK, and ADRIAN HIGGIE.—426 acres 1 rood 37 perches, Sections 53, 54, and 59, and parts of Sections 56, 112, and 113, left bank, Wanganui River, Block VI, Ikitara Survey District. Occupied by Annie Higgie, Leonard Higgie, John Selby Morton, and Alexander Donald Mackintosh.

Application 4499 (Plan A/3016). THE MATIPO LAND AND BUILDING COMPANY (LIMITED).—28 acres 2 roods 1 3 perches, part of Section 232, right bank, Wanganui River, Block V, Westmere Survey District. Occupied by Elizabeth Jane Barns.

Diagrams may be inspected at this office.

Dated this 15th day of May, 1912, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 43





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication of Lucy Harriett Toomer

⚖️ Justice & Law Enforcement
9 May 1912
Bankruptcy, Adjudication, Creditors Meeting, Christchurch
  • Lucy Harriett Toomer, Adjudged bankrupt
  • Albert Frederick Toomer, Husband of bankrupt

  • J. Evans, Official Assignee

⚖️ Bankruptcy Estates Release Application

⚖️ Justice & Law Enforcement
14 May 1912
Bankruptcy, Estates Release, Audit Report, Christchurch
26 names identified
  • Henry Darby, Bankruptcy estate
  • L. M. Oliver, Bankruptcy estate
  • Tom Selwood, Bankruptcy estate
  • P. B. J. Mora, Bankruptcy estate
  • Jeanie Dickie, Bankruptcy estate
  • James Whall, Bankruptcy estate
  • L. P. Charlett, Bankruptcy estate
  • H. C. Matthews, Bankruptcy estate
  • D. G. Greer, Bankruptcy estate
  • W. L. Oldman, Bankruptcy estate
  • E. J. Darracott, Bankruptcy estate
  • H. C. Lander, Bankruptcy estate
  • G. C. Hunter, Bankruptcy estate
  • Robert Darroch, Bankruptcy estate
  • W. J. Heasley, Bankruptcy estate
  • H. E. May, Bankruptcy estate
  • A. J. W. White, Bankruptcy estate
  • E. P. Gill, Bankruptcy estate
  • C. S. Gill, Bankruptcy estate
  • F. Crump, Bankruptcy estate
  • H. A. Glasson, Bankruptcy estate
  • M. Din, Bankruptcy estate
  • William Dickinson, Bankruptcy estate
  • Robert Haigh, Bankruptcy estate
  • G. H. Dabourn, Bankruptcy estate
  • T. H. Platt, Bankruptcy estate

  • J. Evans, Official Assignee

⚖️ Bankruptcy Adjudication of Robert Wood

⚖️ Justice & Law Enforcement
8 May 1912
Bankruptcy, Adjudication, Creditors Meeting, Timaru
  • Robert Wood, Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Robert Kay

🗺️ Lands, Settlement & Survey
13 May 1912
Land Transfer, Caveat, Ngaroto Parish, Auckland
  • Robert Kay, Landowner
  • William Henry Brough, Occupier of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Properties

🗺️ Lands, Settlement & Survey
13 May 1912
Land Transfer, Caveat, Auckland Suburbs, Takapuna Parish
10 names identified
  • Isaac Watts, Landowner
  • W. Rutherford, Occupier of land
  • Squires (Mrs), Occupier of land
  • Frederick Herbert Goodman, Landowner
  • Thomas Napier, Landowner
  • Arthur Edward Baber, Landowner
  • William Floyd Harrop, Landowner
  • Mary Elizabeth Baber, Occupier of land
  • Eleanor Primrose Baber, Occupier of land
  • Edith Baber, Occupier of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Emily Wood

🗺️ Lands, Settlement & Survey
13 May 1912
Land Transfer, Caveat, New Plymouth
  • Emily Wood, Landowner

  • A. V. Sturtevant, District Land Registrar

🗺️ Discharge of Mortgage Notice for Leonard Storey

🗺️ Lands, Settlement & Survey
13 May 1912
Mortgage Discharge, Turiroa District, Napier
  • Leonard Storey, Mortgagee

  • F. Aspinall, District Land Registrar

🗺️ Land Transfer Act Notice for James Hughes

🗺️ Lands, Settlement & Survey
13 May 1912
Land Transfer, Caveat, Hampden Township, Napier
  • James Hughes, Landowner
  • Samuel K. Ritchie, Occupier of land
  • Frederick Parkinson, Occupier of land

  • F. Aspinall, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Properties in Wanganui

🗺️ Lands, Settlement & Survey
15 May 1912
Land Transfer, Caveat, Wanganui River, Ikitara Survey District
8 names identified
  • James Higgie, Landowner
  • William Reid Kellick, Landowner
  • Adrian Higgie, Landowner
  • Annie Higgie, Occupier of land
  • Leonard Higgie, Occupier of land
  • John Selby Morton, Occupier of land
  • Alexander Donald Mackintosh, Occupier of land
  • Elizabeth Jane Barns, Occupier of land

  • G. G. Bridges, District Land Registrar