Bankruptcy and Land Transfer Notices




3182
THE NEW ZEALAND GAZETTE.
[No. 124

BANKRUPTCY NOTICE

In Bankruptcy.—In the Supreme Court held at Greymouth.

NOTICE is hereby given that ANDREW JAMES BURLEY, of Reef ton, Motor-car Proprietor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Reefton, on Wednesday, the 22nd day of October, 1919, at 2 o’clock.

HENRY COOPER,
Deputy Official Assignee.

8th October, 1919.

LAND TRANSFER ACT NOTICES.

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 17th November, 1919.

  1. LEMUEL SYDNEY ARNOTT MEIKLEJOHN, LESLIE DOUGLAS MEIKLEJOHN, and LEWIS WILLIAM MEIKLEJOHN.—Allotment 41, Parish of Omaha, and portions of Allotments 32, 33, and 45, Parish of Matakana, containing together 524 acres 3 roods 26 perches. Occupied by applicants. Plan 12440.

  2. JOHN PETER HOOTON.—Part Allotment 5, Section 30, City of Auckland, containing 12 perches, fronting Albert Street. Occupied by applicant. Plan 12190.

  3. JAMES GILMOUR and THOMAS NAPOLEON PEEK.—Part Allotment 91, Town of Cambridge East, containing 25·1 perches, fronting Victoria Street. Occupied by Mrs. Lillian Billing. Plan 12529.

Diagrams may be inspected at this office.

Dated this 13th day of October, 1919, at the Land Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

APPLICATION having been made to me for the issue of a provisional memorandum of lease, in the name of ARTHUR NORMAN ALDRIDGE, of Stratford, Farmer, for Section 3, Block XII, Tangitu Survey District, being part of the land comprised in certificate of title, Vol. 74, folio 92, and the whole of the land in memorandum of lease registered No. 9336, and evidence having been lodged of the loss or destruction of the said memorandum of lease, I hereby give notice that I will issue the said provisional memorandum of lease, as requested, on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 10th day of October, 1919, at the Land Registry Office, New Plymouth.

A. L. B. ROSS,
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, 1915, unless caveat be lodged forbidding the same on or before the 17th day of November, 1919.

Application 762. EDWARD FRANCIS JOSEPH GRIGG.—19,708 acres, Sections 6, 34, 35, 36, 40 to 49, and part of Sections 5, 8, 9, 10, 12, 32, 33, 37, 38, and 39, of Block I, part of Section 2 of 46, and part of Section 88, all of the District of Omaka; Sections 47, 52 to 84, and 86 to 98, and part of Sections 50, 51, and 85, of the Meadowbank Run; Sections 62, 63, 66 to 71, and part of Sections 64 and 65, of Square 39, and part Section 24, Block 2 of the District of Awatere; and part of Sections 97 and 99 of the Blarich Run. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 14th day of October, 1919, at the Land Registry Office, Blenheim.

J. CARADUS,
District Land Registrar.

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 within one month from the date of the Gazette containing this notice.

  1. JOHN CHARLES CROWTHER REYNISH.—30 acres, Rural Section 13785, Pigeon Bay Survey District. Occupied by applicant.

  2. ROBERT HENRY PALMER, JAMES HANHAM, and JAMES ARTHUR FLESHER.—32 acres 1 rood 2 perches, Rural Section 11213 and part of Rural Section 11212, Block XII, Christchurch Survey District. Occupied by E. J. Palmer, Mary Jane Hanham, and W. G. Palmer.

  3. NORMAN JAMES BROWN.—221 acres 2 roods 18 perches, Rural Sections 9783, 12222, 12223, and 12351, Selwyn Survey District. Occupied by applicant.

  4. GEORGE CECIL PERRETT.—152 acres, part Rural Section 5858, Block XIII, Hawkin’s Survey District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 14th day of October, 1919, at the Land Registry Office, Christchurch.

C. E. NALDER,
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 29th day of November, 1919.

MARGARET LINSON GLENDINING.—Part of Section 36, Upper Harbour East District, including those parts of Section 36 shown as streets on the plan of Greenwich Park Estate. Occupied by applicant. No. 5305.

Diagram may be inspected at this office.

Dated this 11th day of October, 1919, at the Land Registry Office, Dunedin.

A. V. STURTEVANT,
District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of ELLEN DILLON, of Blackstone Hill, Spinster, PATRICK DILLON, and ROBERT JOHNSTONE, both of Blackstone Hill, Farmers, for Section 1, Block IX, district of Blackstone, being the land contained in certificate of title, Vol. 178, folio 147, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title, as requested, on the expiration of fourteen days from the date of publication of this notice in the Gazette.

Dated at the Land Registry Office, Dunedin, the 13th day of October, 1919.

A. V. STURTEVANT,
District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of Memorandum of Lease No. 6426, of which THOMAS WALKER, of Winton, Chemist and Druggist, is the registered proprietor, over part of Lots 2 and 15, Block III, Town of Winton, being part of the land in certificate of title, Vol. 70, folio 272, and application having been made to me to register a surrender of the said lease, I hereby give notice that it is my intention to register such surrender, dispensing with the production of the said outstanding duplicate, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Invercargill this 8th day of October, 1919.

F. W. BROUGHTON,
District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the Nelson District Fruit-packers (Limited), 1916/2, has been struck off the Register of Companies, and the company has been dissolved.

Dated at Nelson this 10th October, 1919.

R. H. BOURKE,
Assistant Registrar.

RAGLAN COUNTY COUNCIL.

RESOLUTION STRIKING SPECIAL RATE AS SECURITY FOR LOAN OF £21,000.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, and all other powers (if any) it thereunto enabling, the Raglan County Council hereby resolves as follows :—



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 124


NZLII PDF NZ Gazette 1919, No 124





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Andrew James Burley

⚖️ Justice & Law Enforcement
8 October 1919
Bankruptcy, Supreme Court, Greymouth, Creditors Meeting
  • Andrew James Burley, Adjudged bankrupt

  • Henry Cooper, Deputy Official Assignee

🗺️ Land Transfer Act Notices for Various Applicants

🗺️ Lands, Settlement & Survey
13 October 1919
Land Transfer, Auckland, Omaha, Matakana, Cambridge East
6 names identified
  • Lemuel Sydney Arnott Meiklejohn, Applicant for land transfer
  • Leslie Douglas Meiklejohn, Applicant for land transfer
  • Lewis William Meiklejohn, Applicant for land transfer
  • John Peter Hooton, Applicant for land transfer
  • James Gilmour, Applicant for land transfer
  • Thomas Napoleon Peek, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Provisional Memorandum of Lease for Arthur Norman Aldridge

🗺️ Lands, Settlement & Survey
10 October 1919
Provisional Lease, Stratford, Tangitu Survey District
  • Arthur Norman Aldridge, Applicant for provisional memorandum of lease

  • A. L. B. Ross, District Land Registrar

🗺️ Land Transfer Act Notice for Edward Francis Joseph Grigg

🗺️ Lands, Settlement & Survey
14 October 1919
Land Transfer, Omaka, Meadowbank Run, Awatere, Blarich Run
  • Edward Francis Joseph Grigg, Applicant for land transfer

  • J. Caradus, District Land Registrar

🗺️ Land Transfer Act Notices for Various Applicants in Christchurch

🗺️ Lands, Settlement & Survey
14 October 1919
Land Transfer, Pigeon Bay, Christchurch, Selwyn, Hawkin’s
6 names identified
  • John Charles Crowther Reynish, Applicant for land transfer
  • Robert Henry Palmer, Applicant for land transfer
  • James Hanham, Applicant for land transfer
  • James Arthur Flesher, Applicant for land transfer
  • Norman James Brown, Applicant for land transfer
  • George Cecil Perrett, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Margaret Linson Glendining

🗺️ Lands, Settlement & Survey
11 October 1919
Land Transfer, Upper Harbour East District, Greenwich Park Estate
  • Margaret Linson Glendining, Applicant for land transfer

  • A. V. Sturtevant, District Land Registrar

🗺️ Provisional Certificate of Title for Ellen Dillon, Patrick Dillon, and Robert Johnstone

🗺️ Lands, Settlement & Survey
13 October 1919
Provisional Certificate of Title, Blackstone Hill, Blackstone District
  • Ellen Dillon, Applicant for provisional certificate of title
  • Patrick Dillon, Applicant for provisional certificate of title
  • Robert Johnstone, Applicant for provisional certificate of title

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Surrender of Lease for Thomas Walker

🗺️ Lands, Settlement & Survey
8 October 1919
Lease Surrender, Winton, Chemist and Druggist
  • Thomas Walker, Registered proprietor of lease

  • F. W. Broughton, District Land Registrar

🏭 Dissolution of Nelson District Fruit-packers (Limited)

🏭 Trade, Customs & Industry
10 October 1919
Company Dissolution, Nelson, Companies Act 1908
  • R. H. Bourke, Assistant Registrar

🏘️ Raglan County Council Resolution for Special Rate

🏘️ Provincial & Local Government
Special Rate, Loan, Raglan County Council