Bankruptcy and Land Transfer Notices




Jan. 30.] THE NEW ZEALAND GAZETTE 383

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

NOTICE is hereby given that JOHN HENRY CARLL, of Timaru, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, at Arcade, Timaru, on Wednesday, the 29th day of January, 1913, at 10.30 o’clock.

ALEX. MONTGOMERY,
Deputy Official Assignee.

Timaru, 21st January, 1913.

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

NOTICE is hereby given that AGNES MAY PYPER, of Invercargill, Boardinghouse-keeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 31st day of January, 1913, at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

Invercargill, 25th January, 1913.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificates of title, Vol. 17, folio 50, and Vol. 26, folio 240, of the Register-book, in favour of EDWARD WADDINGTON, of Cambridge, Doctor of Medicine, for parts of Allotment 409 of the Town of Cambridge East, and of the loss of Memorandum of Mortgage No. 3369 affecting the said land, having been lodged with me, and application made to issue provisional certificates of title, and to register a memorandum of transfer to THOMAS HARTLY, of Cambridge, Gentleman, in exercise of the power of sale contained in the said mortgage, notice is hereby given of my intention to issue the provisional certificates of title accordingly, and to register the memorandum of transfer without the production of the said Mortgage No. 3369, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 22nd day of January, 1913, at the Lands Registry Office, at Auckland.

THOS. HALL,
District Land Registrar.

NOTICE is hereby given that the 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 28th day of February, 1913.

  1. CHARLES SWANSON and GEORGE SWANSON.—Allotments 7, 15, 30, and part 13, Mangare Block (near Onehunga), containing together 16 acres 1 rood 38·9 perches. Occupied by James Glasgow, Charles Horscroft, J. Fletcher, F. Walsh, Maehana Tairutu, Mero, and John Sommers. Plans 7681 and 7682.

  2. FRED MORGAN.—Allotment 60, Parish of Ararimu, containing 104 acres 3 roods 15 perches. Unoccupied. Plan 8237.

  3. ANNIE JOSEPH BATH.—Allotments 4, 5, 6, 7, 8, and 11, Section 3, Town of Howick (Church Street), containing together 2 acres 1 rood 34·6 perches. Occupied by William David Hughes. Plan 8151.

  4. THE LEYLAND-O’BRIEN TIMBER COMPANY (LIMITED).—Part Lot 3 of Allotment 9, Section 20, City of Auckland, and two pieces of reclaimed land adjoining (situated in Customs Street), containing 13·5 perches. Unoccupied. Plan 7913.

  5. ALEXANDER CAMPBELL.—Allotment 140, Parish of Pepepe, containing 72 acres and 6 perches. Occupied by Applicant. Plan 8003.

  6. ALFRED JAMES WINE.—Part Lot 18 of Allotment 5, Section 9, Suburbs of Auckland (Wellpark Avenue), containing 2 acres 1 rood 9·7 perches. Occupied by Charles Edwards. Plan 7983.

  7. WILLIAM DAVIS.—Part Allotment 52, Parish of Paparoa, containing 2 roods 11·1 perches. Unoccupied. Plan 8228.

Diagrams may be inspected at this office.

Dated this 28th day of January, 1913, at the Lands Registry Office, Auckland.

THOS. HALL,
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, 1908, unless caveat be lodged forbidding the same on or before the 3rd day of March, 1913.

Application 4445 (Plan A/3130). AMELIA EMILY SIGNAL.—10 acres and 1·5 perches, Section 313 (suburban), Township of Foxton. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 29th day of January, 1913, at the Lands Registry Office, Wellington.

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

APPLICATION having been made to me to register a transmission and discharge of Mortgage No. 33435, in favour of the PUBLIC TRUSTEE and WILLIAM JAMES and DONALD JAMES respectively, affecting Sections 13 and 14, Block X, Kopuaranga Survey District, and being the whole of the land in certificate of title, Vol. 81, folio 286, and evidence having been lodged of the loss or destruction of the said mortgage, I hereby give notice that I will dispense with the production of the said mortgage, and register the transmission and discharge as requested on the 14th day of February, 1913.

Dated this 29th day of January, 1913, at the Lands Registry Office, Wellington.

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

NOTICE is hereby given that the 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 28th day of February, 1913.

No. 683. HENRY EDWARD BURDEN.—1 rood 2 perches, Section 93, Town of Picton. Unoccupied.

No. 684. HENRY EDWARD BURDEN.—1 rood 0·7 perch, Section 678, Town of Picton. Occupied by John William Bockman.

Diagrams may be inspected at this office. D.P.s 571 and 572.

Dated this 27th day of January, 1913, at the Lands Registry Office, Blenheim.

F. W. BROUGHTON,
District Land Registrar.

NOTICE is hereby given that the 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. S. MANNING AND CO. (LIMITED).—2 roods 16·5 perches, Town Sections 1045, 1046, and part of 1044, City of Christchurch. Occupied by Applicant.

  2. ADA ADELAIDE SKIPWORTH.—39·2 perches, part Rural Section 235, Sydenham Ward, City of Christchurch. Occupied by Applicant.

  3. ELLEN AMELIA EVANS.—1 rood 0·3 perch, part Rural Section 29, Linwood Ward, City of Christchurch. Occupied by Geoffrey Clayton.

  4. KATE HANNIBAL.—1 rood 19·3 perches, part Rural Section 304, Block VII, Christchurch Survey District. Occupied by Applicant.

  5. GEORGE AUSTIN.—1 acre and 21 perches, part Rural Section 178, Block X, Christchurch Survey District. Occupied by Applicant.

  6. ROBERT COUP.—1 rood 1·3 perches, part Rural Section 321, Block XV, Rangiora Survey District. Occupied by Applicant.

  7. GERALD GEORGE COMPTON.—34·2 perches, part Rural Section 324, St. Albans Ward, City of Christchurch. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 28th day of January, 1913, at the Land Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1913, No 6


NZLII PDF NZ Gazette 1913, No 6





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for John Henry Carll

⚖️ Justice & Law Enforcement
21 January 1913
Bankruptcy, Labourer, Timaru
  • John Henry Carll, Adjudged bankrupt

  • Alex. Montgomery, Deputy Official Assignee

⚖️ Bankruptcy Notice for Agnes May Pyper

⚖️ Justice & Law Enforcement
25 January 1913
Bankruptcy, Boardinghouse-keeper, Invercargill
  • Agnes May Pyper, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
22 January 1913
Land Transfer, Lost Certificates, Cambridge
  • Edward Waddington (Doctor of Medicine), Owner of lost certificates
  • Thomas Hartly (Gentleman), Transferee of land

  • Thos. Hall, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
28 January 1913
Land Transfer, Allotments, Mangare Block
9 names identified
  • Charles Swanson, Owner of allotments
  • George Swanson, Owner of allotments
  • Fred Morgan, Owner of allotment
  • Annie Joseph Bath, Owner of allotments
  • William David Hughes, Occupant of allotments
  • Alexander Campbell, Owner of allotment
  • Alfred James Wine, Owner of allotment
  • Charles Edwards, Occupant of allotment
  • William Davis, Owner of allotment

  • Thos. Hall, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
29 January 1913
Land Transfer, Foxton
  • Amelia Emily Signal, Owner of land

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

🗺️ Notice of Transmission and Discharge of Mortgage

🗺️ Lands, Settlement & Survey
29 January 1913
Mortgage, Transmission, Kopuaranga
  • William James, Mortgagee
  • Donald James, Mortgagee

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

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
27 January 1913
Land Transfer, Picton
  • Henry Edward Burden, Owner of land
  • John William Bockman, Occupant of land

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
28 January 1913
Land Transfer, Christchurch
8 names identified
  • S. Manning, Owner of land
  • Ada Adelaide Skipworth, Owner of land
  • Ellen Amelia Evans, Owner of land
  • Geoffrey Clayton, Occupant of land
  • Kate Hannibal, Owner of land
  • George Austin, Owner of land
  • Robert Coup, Owner of land
  • Gerald George Compton, Owner of land

  • W. Wyinks, District Land Registrar