✨ Bankruptcy and Land Transfer Notices
1980
THE NEW ZEALAND GAZETTE.
[No. 74
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court held at Auckland.
NOTICE is hereby given that DANIEL VINCENT RYAN, of Paeroa, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Hamilton, on Tuesday, the 1st day of July, 1919, at 10.30 o’clock.
W. S. FISHER,
Official Assignee.
24th June, 1919.
In Bankruptcy.—In the Supreme Court held at Feilding.
NOTICE is hereby given that RICHARD JOHN MOORE, of Feilding, Driver, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Feilding, on Tuesday, the 1st day of July, 1919, at 12.45 o’clock p.m.
CHARLES E. DEMPSEY,
Deputy Official Assignee.
21st June, 1919.
In Bankruptcy.—In the Supreme Court held at Invercargill.
NOTICE is hereby given that JAMES LEE, of Campbelltown, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 27th day of June, 1919, at 2.30 o’clock p.m.
CHARLES B. ROUT,
Deputy Official Assignee.
18th June, 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 28th July, 1919.
-
JOHN FINLAY.—Allotment 12, Section 8, of small lots near the Village of Howick, containing 5 acres 1 rood 6·1 perches. Occupied by applicant. Plan 12592.
-
JAMES THOMAS PAUL.—Parts Allotments 61 and 63, Parish of Manurewa, containing together 168 acres 2 roods 8 perches, fronting Westney Road and Nixon Road. Occupied by applicant. Plan 12194.
-
ALEXANDER MUIR.—Parts Allotment 42, Parish of Taupiri, containing together 50 acres 0 roods 30 perches, situated at Ohinewai. Occupied by Alexander Stewart Muir, the Education Board, and the applicant. Plan 12430.
-
EDWARD ROWLEY MURPHY.—Lots 10, 12, 13, 17, 18, 19, 22, 23, and parts Lots 9 and 24, of Te Karaka Block, situated in the Mangakahia and Tutamoe Survey Districts, containing together 2,949 acres 3 roods 15 perches. Occupied by applicant. Plans 12412 and 12413.
Diagrams may be inspected at this office.
Dated this 23rd day of June, 1919, at the Land Registry Office, Auckland.
THOS. HALL,
District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 44, folio 141, of the Poverty Bay Registry, comprising Ahirau 2E Block, whereof ERENA HENI AND OTHERS are the registered proprietors, and application having been made for the issue of a provisional certificate for same, I hereby give notice of my intention, at the expiration of fourteen days from the date of the Gazette containing this notice, to issue such provisional certificate of title, unless good cause be shown to the contrary.
Dated at the Land Registry Office at Gisborne this 16th day of June, 1919.
R. STONE FLORANCE,
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.
- JOHN HENRY RICHARDS.—Of parts of Sections 22, 24, and 25, Aorere District, situated in Block X, Pakawau Survey District, containing 123 acres. Occupied by applicant.
Diagram may be inspected at this office.
Dated this 24th day of June, 1919, at the Land Registry Office, Nelson.
R. H. BOURKE,
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.
-
THOMAS PATRICK LYNSKEY.—6 acres 2 roods 15 perches, Lot 4, plan No. 5073, part of Rural Section 6130, Block XV, Rangiora Survey District. Occupied by applicant.
-
THOMAS GLANVILLE WYATT.—30·1 perches, Lot 2, plan No. 4938, part of Rural Section 321, Borough of Kaiapoi. Occupied by applicant.
-
ROBERT CHRISTOPHER DOBSON.—38·9 perches, Lot 117, plan No. 2912, part of Rural Section 325, City of Christchurch. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 24th day of June, 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 within one month from the publication hereof in the Gazette.
- HAROLD DYER PRESTON.—12 perches, part Section 8, Block XI, Town of Invercargill. Occupied by applicant.
Diagram may be inspected at this office. D.P. 1865.
Dated this 20th day of June, 1919, at the Land Registry Office, Invercargill.
F. W. BROUGHTON,
District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266.
TAKE notice that the name of the undermentioned company will, at the expiration of three months from the date hereof, unless cause be shown to the contrary, be struck off the Register, and the company will be dissolved:—
The Nelson District Fruitpackers (Limited). 1916/2.
Dated at Nelson this 20th June, 1919.
R. H. BOURKE,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
TAKE notice that at the expiration of three months from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved:—
Wearn’s Tram Indicator Company (Limited).
The Lightning Gas Main Stopper Company (Limited).
The Electrical Power Control Company (Limited).
The Mount Somers Stone Company (Limited).
Sno Wite (Limited).
John Hall and Company (Limited).
The West End Hairdressers and Tobacconists (Limited).
Given under my hand at Christchurch the 20th day of June, 1919.
J. P. MURPHY,
Assistant Registrar of Companies.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1919, No 74
NZLII —
NZ Gazette 1919, No 74
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Daniel Vincent Ryan
⚖️ Justice & Law Enforcement24 June 1919
Bankruptcy, Creditors Meeting, Paeroa, Hamilton
- Daniel Vincent Ryan, Adjudged bankrupt
- W. S. Fisher, Official Assignee
⚖️ Bankruptcy Notice for Richard John Moore
⚖️ Justice & Law Enforcement21 June 1919
Bankruptcy, Creditors Meeting, Feilding
- Richard John Moore, Adjudged bankrupt
- Charles E. Dempsey, Deputy Official Assignee
⚖️ Bankruptcy Notice for James Lee
⚖️ Justice & Law Enforcement18 June 1919
Bankruptcy, Creditors Meeting, Campbelltown, Invercargill
- James Lee, Adjudged bankrupt
- Charles B. Rout, Deputy Official Assignee
🗺️ Land Transfer Act Notices for Auckland
🗺️ Lands, Settlement & Survey23 June 1919
Land Transfer, Howick, Manurewa, Taupiri, Mangakahia, Tutamoe
- John Finlay, Land transfer application
- James Thomas Paul, Land transfer application
- Alexander Muir, Land transfer application
- Alexander Stewart Muir, Occupier of land
- Edward Rowley Murphy, Land transfer application
- Thos. Hall, District Land Registrar
🗺️ Notice of Provisional Certificate of Title for Ahirau 2E Block
🗺️ Lands, Settlement & Survey16 June 1919
Provisional Certificate, Poverty Bay, Gisborne
- Erena Heni, Registered proprietor
- R. Stone Florance, District Land Registrar
🗺️ Land Transfer Act Notice for Nelson
🗺️ Lands, Settlement & Survey24 June 1919
Land Transfer, Aorere, Pakawau
- John Henry Richards, Land transfer application
- R. H. Bourke, District Land Registrar
🗺️ Land Transfer Act Notices for Christchurch
🗺️ Lands, Settlement & Survey24 June 1919
Land Transfer, Rangiora, Kaiapoi, Christchurch
- Thomas Patrick Lynskey, Land transfer application
- Thomas Glanville Wyatt, Land transfer application
- Robert Christopher Dobson, Land transfer application
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Act Notice for Invercargill
🗺️ Lands, Settlement & Survey20 June 1919
Land Transfer, Invercargill
- Harold Dyer Preston, Land transfer application
- F. W. Broughton, District Land Registrar
🏭 Notice of Company Dissolution for Nelson District Fruitpackers (Limited)
🏭 Trade, Customs & Industry20 June 1919
Company Dissolution, Nelson
- R. H. Bourke, Assistant Registrar of Companies
🏭 Notice of Company Dissolutions
🏭 Trade, Customs & Industry20 June 1919
Company Dissolution, Christchurch
- J. P. Murphy, Assistant Registrar of Companies