Bankruptcy and Land Transfer Notices




1826
THE NEW ZEALAND GAZETTE.
[No. 71

BANKRUPTCY NOTICES.

In Bankruptcy.—In the Supreme Court holden at Napier.

NOTICE is hereby given that HERBERT GEORGE BOYCE, of Waipukurau, Carpenter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at the Courthouse, Waipukurau, on Tuesday, the 17th day of June, 1919, at 11 o’clock a.m.

ROBERT BISHOP,
Deputy Official Assignee.

2nd June, 1919.


In Bankruptcy.

In the estate of EDGAR MUNRO SARGEANT, of Fordell, Farmer, a bankrupt.

NOTICE is hereby given that a first and final dividend of 20s. in the pound, with interest added from date of adjudication, is now payable at my office, No. 3 Victoria Avenue, Wanganui, on all accepted proved claims.

E. M. SILK,
Deputy Official Assignee.

2nd June, 1919.


In Bankruptcy.—In the Supreme Court holden at Dunedin.

NOTICE is hereby given that MICHAEL HOARE, of Beaumont, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office, Law Court Buildings, Dunedin, on Friday, the 20th day of June, 1919, at 2:30 o’clock.

W. W. SAMSON,
Official Assignee.

9th June, 1919.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 181, folio 37, of the Register-book, in favour of ANDREW PETERSEN, for Lot 82, D.P. 4767, of part Allotment 145 of Section 10, 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 12th day of June, 1919.

Dated the 6th day of June, 1919, at the Land Registry Office at 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, 1915, unless caveat be lodged forbidding the same on or before 14th July, 1919.

  1. CAROLINE ATKINSON.—Allotment 243, Parish of Waikomiti, containing 44 acres 0 roods 30 perches. Unoccupied. Plan 12626.

Diagram may be inspected at this office.

Dated this 9th day of June, 1919, at the Land 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, on or before the 10th day of July, 1919.

Application 4848 (deposited plan 4217). WILLIAM HUGH NICOLS and HELEN DUTHIE NICOLS.—1,954 acres 1 rood 29 perches, Block CCLXVI, part Block CCLXV, Rangitikei District, also part 1 of Section 54, and part of part 2 of Section 54, and parts of Sections 74, 76, and 77, Turakina District, in Blocks IX and X, Wangaehu Survey District. Occupied by applicants.

Diagram may be inspected at this office.

Dated this 11th day of June, 1919, at the Land Registry Office, Wellington.

W. WYINKS,
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 12th day of July, 1919.

  1. GEORGE TILLER.—1 acre 0 roods 32·7 perches, Sections 248 and 249, Town of Blenheim. Occupied by Mary Trischler.

Diagram may be inspected at this office.

Dated this 5th day of June, 1919, at the Land Registry Office, Blenheim.

W. W. DE CASTRO,
Deputy 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 14th July, 1919.

No. 757. ALFRED JAMES THOMAS.—1 rood 0·8 perch, Section 639, Town of Picton. Occupied by Eliza Jane Madden.

Diagram may be inspected at this office.

Dated this 6th day of June, 1919, at the Land Registry Office, Blenheim.

W. W. DE CASTRO,
Deputy 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. ROBERT THOMSON.—1 rood, part of Rural Section 91, Christchurch Survey District. Occupied by — Pearson.

  2. THOMAS KELLY.—1 rood 0·1 perch, Lots 1 and 2, plan No. 5054, part of Rural Section 41, Fowke Street, City of Christchurch. Occupied by John Bridgens and Edith Bridgens.

  3. BENJAMIN BAILEY.—1 acre, Lots 4, 5, 6, and 7, plan No. 334, part of Rural Section 2782, district of Christchurch. Occupied by John James Hake.

  4. JOHN HENRY PROSSER.—98 acres 3 roods 10 perches, Lot 2, plan No. 5078, part of Rural Sections 5563, 5573, 5591, Leeston and Southbridge Survey Districts. Occupied by applicant.

  5. THOMAS PROSSER.—97 acres, Lot 1, plan No. 5078, parts of Rural Sections 5563, 5591, Southbridge Survey District. Occupied by applicant.

  6. DAVID WILLIAM PROSSER.—97 acres 2 roods 3 perches, Lot 3, plan No. 5078, parts of Rural Sections 5573, 5591, Leeston and Southbridge Survey Districts. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 10th day of June, 1919, at the Land Registry Office, Christchurch.

C. E. NALDER,
District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of GEORGE ARTHUR LEWIN, of Dunedin, Town Clerk, for Allotment 56, Township of Dunottar, being the land contained in certificate of title, Vol. 178, folio 106, 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, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Land Registry Office, Dunedin, the 7th day of May, 1919.

A. V. STURTEVANT,
District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of ADELINA ROBERTS, of Riverton, Spinster, for Section 5, Block II, Drummond Village, being the land contained in Crown grant, Vol. 49, folio 236, and evidence having been lodged of the destruction of the said Crown grant, I hereby give notice that I shall issue a provisional certificate of title as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Land Registry Office, Invercargill, the 6th day of June, 1919.

F. W. BROUGHTON,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 71


NZLII PDF NZ Gazette 1919, No 71





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Herbert George Boyce

⚖️ Justice & Law Enforcement
2 June 1919
Bankruptcy, Creditors Meeting, Waipukurau, Carpenter
  • Herbert George Boyce, Adjudged bankrupt

  • Robert Bishop, Deputy Official Assignee

⚖️ Final Dividend Notice for Edgar Munro Sargeant

⚖️ Justice & Law Enforcement
2 June 1919
Bankruptcy, Final Dividend, Fordell, Farmer
  • Edgar Munro Sargeant, Bankrupt estate

  • E. M. Silk, Deputy Official Assignee

⚖️ Bankruptcy Notice for Michael Hoare

⚖️ Justice & Law Enforcement
9 June 1919
Bankruptcy, Creditors Meeting, Beaumont, Farmer
  • Michael Hoare, Adjudged bankrupt

  • W. W. Samson, Official Assignee

🗺️ Notice of Provisional Certificate of Title for Andrew Petersen

🗺️ Lands, Settlement & Survey
6 June 1919
Land Transfer, Provisional Certificate, Auckland, Lot 82
  • Andrew Petersen, Loss of certificate of title

  • Thos. Hall, District Land Registrar

🗺️ Notice of Land Transfer for Caroline Atkinson

🗺️ Lands, Settlement & Survey
9 June 1919
Land Transfer, Waikomiti, Allotment 243
  • Caroline Atkinson, Land to be brought under Land Transfer Act

  • Thos. Hall, District Land Registrar

🗺️ Notice of Land Transfer for William Hugh Nichols and Helen Duthie Nichols

🗺️ Lands, Settlement & Survey
11 June 1919
Land Transfer, Rangitikei, Turakina, Wangaehu
  • William Hugh Nichols, Land to be brought under Land Transfer Act
  • Helen Duthie Nichols, Land to be brought under Land Transfer Act

  • W. Wyinks, District Land Registrar

🗺️ Notice of Land Transfer for George Tiller

🗺️ Lands, Settlement & Survey
5 June 1919
Land Transfer, Blenheim, Sections 248 and 249
  • George Tiller, Land to be brought under Land Transfer Act

  • W. W. De Castro, Deputy District Land Registrar

🗺️ Notice of Land Transfer for Alfred James Thomas

🗺️ Lands, Settlement & Survey
6 June 1919
Land Transfer, Picton, Section 639
  • Alfred James Thomas, Land to be brought under Land Transfer Act

  • W. W. De Castro, Deputy District Land Registrar

🗺️ Notice of Land Transfer for Multiple Applicants

🗺️ Lands, Settlement & Survey
10 June 1919
Land Transfer, Christchurch, Rural Sections
6 names identified
  • Robert Thomson, Land to be brought under Land Transfer Act
  • Thomas Kelly, Land to be brought under Land Transfer Act
  • Benjamin Bailey, Land to be brought under Land Transfer Act
  • John Henry Prosser, Land to be brought under Land Transfer Act
  • Thomas Prosser, Land to be brought under Land Transfer Act
  • David William Prosser, Land to be brought under Land Transfer Act

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for George Arthur Lewin

🗺️ Lands, Settlement & Survey
7 May 1919
Land Transfer, Provisional Certificate, Dunottar, Dunedin
  • George Arthur Lewin, Loss of certificate of title

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Adelina Roberts

🗺️ Lands, Settlement & Survey
6 June 1919
Land Transfer, Provisional Certificate, Drummond Village, Riverton
  • Adelina Roberts (Spinster), Destruction of Crown grant

  • F. W. Broughton, District Land Registrar