Bankruptcy and Land Transfer Notices




4602
THE NEW ZEALAND GAZETTE.
[No. 180

of creditors to be helden at my office, 96 Gloucester Street,
Christchurch, on Wednesday, the 19th day of December,
1917, at 2.30 o’clock.

T. D. KENDALL,
Official Assignee.

8th December, 1917.

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

NOTICE is hereby given that JAMES HENDRON, of New
Brighton, Butcher, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be helden
at my office, 96 Gloucester Street, Christchurch, on Tues-
day, the 18th day of December, 1917, at 2.30 o’clock.

T. D. KENDALL,
Official Assignee.

10th December, 1917.

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

NOTICE is hereby given that FREDERICK CHARLES
WILLIAMS, of North New Brighton, Builder, was
this day adjudged bankrupt; and I hereby summon a
meeting of creditors to be helden at my office, 96 Gloucester
Street, Christchurch, on Tuesday, the 18th day of Decem-
ber, 1917, at 11 o’clock.

T. D. KENDALL,
Official Assignee.

12th Decemb-r, 1917.

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

NOTICE is hereby given that THOMAS CHRISTOPHER, of
Tai Tapu, Storekeeper, was this day adjudged bank-
rupt; and I hereby summon a meeting of creditors to be
helden at my office, 96 Gloucester Street, Christchurch, on
Thursday, the 20th day of December, 1917, at 2.30 o’clock.

T. D. KENDALL,
Official Assignee.

13th December, 1917.

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

NOTICE is hereby given that THOMAS ALEXANDER, of
Christchurch, Butcher, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors
to be helden at my office, 96 Gloucester Street, Christ-
church, on Thursday, the 20th day of December, 1917, at
11 o’clock.

T. D. KENDALL,
Official Assignee.

15th December, 1917.

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

NOTICE is hereby given that WILLIAM JOHNSON, of St.
Albans, Builder, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be helden
at my office, 96 Gloucester Street, Christchurch, on Friday,
the 21st day of December, 1917, at 11 o’clock.

T. D. KENDALL,
Official Assignee.

15th December, 1917.

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

NOTICE is hereby given that ALBERT HENRY STOTT,
of Invercargill, Baker, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors
to be helden at my office on Monday, the 17th day of
December, 1917, at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

7th December, 1917.

LAND TRANSFER ACT NOTICES.

LEASE No. 7466 of the Block situated in the Orahiri
Survey District, called Hauturu East B No. 2 Section
2E No. 1, from NATIVES to JOHN TINLINE MOWAT.
The Lessors having re-entered and recovered possession of
the above land for non-payment of rent, it is my intention
to notify such re-entry upon the register at the expiration of
one month from the 20th day of December, 1917.
Dated this 12th day of December, 1917, at the Lands
Registry Office at Auckland.

THOS. HALL,
District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 169,
flio 26, of the Register-book, in favour of JOSEPH
BALL HOOPER, of Hamilton, Hotelkeeper, for Lot 15 on
plan 4276, which said part of land is portion of Allotment 146
of Section 10 of the suburbs of Auckland, having been lodged
with me, and application made 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 20th December, 1917.
Dated the 13th day of December, 1917, 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, 1915, unless caveat be
lodged forbidding the same on or before the 21st day of
January, 1918.

  1. GEORGE HAYWARD BEDGGOOD.—Part of Sub-
    division 3 of Old Land Claim No. 55, situated in Block XII,
    Omapere Survey District, containing 79 acres 2 roods
    20 perches. Occupied by Applicant. Plan 11298.

  2. JAMES WARE FLEXMAN.—Lot 1 on Plan 11375,
    being portion of Allotment 47, Village of Waiuku, containing
    1 rood and 10 perches, fronting Bowen Street, together with
    a right-of-way. Occupied by William McEwen. Plan 11375.

  3. JOHN SCHISCHKA.—Allotment 43A and Lots 1 to 7
    of Allotment 30, Parish of Papakura, containing 324 acres
    2 roods 14 perches. Occupied by Sydney Cosgrave. Plan

Diagrams may be inspected at this office.
Dated this 17th day of December, 1917, 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, 1915, unless caveat be lodged
forbidding the same within one month from the date of the
Gazette containing this notice.

  1. ALEXANDER SINCLAIR.—326 acres and 24·8
    perches, Suburban Sections 37, 43, 46, 56, 58, and 59, Wairoa
    Military Settlement. Occupied by Ernest D. F. Swan.

Diagram may be inspected at this office.
Dated this 15th day of December, 1917, at the Lands
Registry Office, Gisborne.

R. STONE FLORANCE,
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, 1915, unless caveat
be lodged forbidding the same on or before the 22nd day
of January, 1918.

CLARA. ANNIE HODGSON.—Allotments 22, 23, 24,
Crownville, part of Section 35, Block IX, Opunake Survey
District. Unoccupied. No. 1368.

EDWARD REVELL.—Part Sections 1051 and 1052, Town
of New Plymouth. Occupied by Applicant. No. 1370.

Diagrams may be inspected at this office.
Dated this 17th day of December, 1917, at the Lands
Registry Office, New Plymouth.

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 on or before the 21st day of January,
1918.

  1. JOSEPH HENRY REDWOOD.—2,762 acres 3 roods
    36 perches, Blocks 6, 7, 8, 11, 12, 13, 15, 21, 24, 27, 28, 29,
    and part of Blocks 18 and 31, Mohaka Crown Grant District.
    Occupied by Owen Martin Monekton.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1917, No 180


NZLII PDF NZ Gazette 1917, No 180





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Maurice Howe Tweedie

⚖️ Justice & Law Enforcement
8 December 1917
Bankruptcy, Life Insurance Canvasser, Christchurch
  • Maurice Howe Tweedie, Adjudged bankrupt

  • T. D. Kendall, Official Assignee

⚖️ Bankruptcy Notice for James Hendron

⚖️ Justice & Law Enforcement
10 December 1917
Bankruptcy, Butcher, New Brighton
  • James Hendron, Adjudged bankrupt

  • T. D. Kendall, Official Assignee

⚖️ Bankruptcy Notice for Frederick Charles Williams

⚖️ Justice & Law Enforcement
12 December 1917
Bankruptcy, Builder, North New Brighton
  • Frederick Charles Williams, Adjudged bankrupt

  • T. D. Kendall, Official Assignee

⚖️ Bankruptcy Notice for Thomas Christopher

⚖️ Justice & Law Enforcement
13 December 1917
Bankruptcy, Storekeeper, Tai Tapu
  • Thomas Christopher, Adjudged bankrupt

  • T. D. Kendall, Official Assignee

⚖️ Bankruptcy Notice for Thomas Alexander

⚖️ Justice & Law Enforcement
15 December 1917
Bankruptcy, Butcher, Christchurch
  • Thomas Alexander, Adjudged bankrupt

  • T. D. Kendall, Official Assignee

⚖️ Bankruptcy Notice for William Johnson

⚖️ Justice & Law Enforcement
15 December 1917
Bankruptcy, Builder, St. Albans
  • William Johnson, Adjudged bankrupt

  • T. D. Kendall, Official Assignee

⚖️ Bankruptcy Notice for Albert Henry Stott

⚖️ Justice & Law Enforcement
7 December 1917
Bankruptcy, Baker, Invercargill
  • Albert Henry Stott, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Lease No. 7466

🗺️ Lands, Settlement & Survey
12 December 1917
Land Transfer, Lease, Orahiri Survey District
  • John Tinline Mowat, Lessee

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Joseph Ball Hooper

🗺️ Lands, Settlement & Survey
13 December 1917
Land Transfer, Certificate of Title, Hamilton
  • Joseph Ball Hooper, Owner of certificate of title

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Various Applicants

🗺️ Lands, Settlement & Survey
17 December 1917
Land Transfer, Caveat, Auckland
  • George Hayward Bedggood, Applicant
  • James Ware Flexman, Applicant
  • John Schischka, Applicant

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Alexander Sinclair

🗺️ Lands, Settlement & Survey
15 December 1917
Land Transfer, Caveat, Gisborne
  • Alexander Sinclair, Applicant

  • R. Stone Florance, District Land Registrar

🗺️ Land Transfer Act Notice for Clara Annie Hodgson and Edward Revell

🗺️ Lands, Settlement & Survey
17 December 1917
Land Transfer, Caveat, New Plymouth
  • Clara Annie Hodgson, Applicant
  • Edward Revell, Applicant

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Joseph Henry Redwood

🗺️ Lands, Settlement & Survey
Land Transfer, Caveat, Mohaka Crown Grant District
  • Joseph Henry Redwood, Applicant