Bankruptcy and Land Transfer Notices




JUNE 4.] THE NEW ZEALAND GAZETTE 1893

BANKRUPTCY NOTICES.

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

NOTICE is hereby given that HAROLD SAMUEL IBSEN HENDRICKSEN and CLAUDE HENWOOD HARDING, both lately of Whangarei, Storekeepers, trading as “King & Co.,” both now of Auckland, were this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at my office on Friday, the 4th day of June, 1920, at 2.30 o’clock.

W. S. FISHER,
Official Assignee.

29th May, 1920.

In Bankruptcy.—In the Supreme Court helden at New Plymouth.

NOTICE is hereby given that DENIS BREW, of Eltham, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at the Courthouse, Eltham, on Tuesday, the 8th day of June, 1920, at 2.30 o’clock p.m.

J. S. S. MEDLEY,
Deputy Official Assignee.

25th May, 1920.

LAND TRANSFER ACT NOTICES.

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 6th day of July, 1920.

  1. FRANK HOSKING.—Part Lot 117 of Allotment 1, Parish of Te Rapa, containing 1 rood 35 perches, fronting King Street, Frankton. Occupied by the applicant and James Lennard. Plan 13075.

Diagram may be inspected at this office.

Dated this 1st day of June, 1920, at the Land 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, 1915, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

Application 1417 (plan 3809). ALFRED ROGER GREENWOOD and MARTIN GREENWOOD.—365 acres 3 roods 25·9 perches, being Sections 8, 11, 12, and part Section 9 on the public map of the Urenui District (Blocks 7 and 8, Waitara Survey District). Occupied by applicants and Peter Crean.

Diagram may be inspected at this office.

Dated this 28th day of May, 1920, 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 the expiration of one calendar month from the date of the Gazette containing this notice.

Application 4900 (plan, provisional, No. 3012). WALTER JAMES HELYER.—15·6 perches, part Section 214 (Lots 12 and 13, Te Aro Pah Reserve), City of Wellington. Occupied by Edward Rosenberg and Co. and others.

Diagram may be inspected at this office.

Dated this 1st day of June, 1920, at the Land Registry Office, Wellington.

W. WYINKS,
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 calendar month from the date of the Gazette containing this notice.

  1. ALBERT EDWARD ARMSTRONG.—30·2 perches, part of Rural Section 30, Gloucester Street, City of Christchurch. Unoccupied.

  2. JAMES HENRY MUIRHEAD.—567 acres 2 roods, Rural Sections 5251 and 5256, and parts of Rural Sections 5250, 5252, 5255, 5257, 5258, 5265, 14037, 11092, and 10555, Block XI, Westerfield Survey District (Lot 5 and parts of Lots 4, 6, and 7; plan 3821). Occupied by applicant.

  3. HORACE SHIRLEY.—5 acres 2 roods 7 perches, Lot 8, plan 5250, part of Rural Section 821, Block X, Christchurch Survey District. Occupied by applicant.

  4. HENRY JOHN TISCH.—9 acres 1 rood 32 perches, Lot 5, plan 5250, part of Rural Section 821, Block X, Christchurch Survey District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 1st day of June, 1920, 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.

  1. ALEXANDER OFFICER.—10 acres, part of Section 38, Block I, Invercargill Hundred. Occupied by applicant.

Diagram may be inspected at this office. D.P. 124.

Dated this 27th day of May, 1920, at the Land Registry Office, Invercargill.

F. W. BROUGHTON,
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.

  1. EDWARD BELTON FILCHER.—1 rood, Section 9, Block LV, Town of Invercargill. Occupied by applicant. Plan No. 1960.

Diagram may be inspected at this office.

Dated this 29th day of May, 1920, at the Land Registry Office, Invercargill.

F. W. BROUGHTON,
District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that the name of the undermentioned company will, at the expiration of three calendar months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved:—

The Frankleigh Park Extension Land Company (Limited).

Given under my hand, at New Plymouth, this 27th day of May, 1920.

A. L. B. ROSS,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (3).

IT having been reported to me that the undermentioned company has ceased to carry on business, I hereby give notice that the expiration of three months from date hereof the name of such company will, unless cause be shown to the contrary, be struck off the Register, and the company will be dissolved.

The Hawke’s Bay Meat-curing Company (Limited). 1909/5.

Dated at Napier this 28th day of May, 1920.

W. JOHNSTON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (4).

TAKE notice that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved:—

Mauriceville Hall Company (Limited). 1907/38.

Marton Golf Club Company (Limited). 1914/27.

City Loan Company (Limited). 1916/64.

The Gilbert Patent Vice-joint Syndicate (Limited). 1907/21.

The Point Edgcombe Antimony Syndicate (Limited). 1906/87.

Palmer Engineering Company (Limited). 1906/72.

H. P. Wynn-Williams (Limited). 1906/61.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 55


NZLII PDF NZ Gazette 1920, No 55





✨ LLM interpretation of page content

⚖️ Bankruptcy of Harold Samuel Ibsen Hendricksen and Claude Henwood Harding

⚖️ Justice & Law Enforcement
29 May 1920
Bankruptcy, Supreme Court, Auckland, Whangarei, Storekeepers
  • Harold Samuel Ibsen Hendricksen, Adjudged bankrupt
  • Claude Henwood Harding, Adjudged bankrupt

  • W. S. Fisher, Official Assignee

⚖️ Bankruptcy of Denis Brew

⚖️ Justice & Law Enforcement
25 May 1920
Bankruptcy, Supreme Court, New Plymouth, Eltham, Labourer
  • Denis Brew, Adjudged bankrupt

  • J. S. S. Medley, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Frank Hosking

🗺️ Lands, Settlement & Survey
1 June 1920
Land Transfer Act, Te Rapa, Frankton, Auckland
  • Frank Hosking, Applicant for land transfer
  • James Lennard, Occupant of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Alfred Roger Greenwood and Martin Greenwood

🗺️ Lands, Settlement & Survey
28 May 1920
Land Transfer Act, Urenui District, Waitara Survey District, New Plymouth
  • Alfred Roger Greenwood, Applicant for land transfer
  • Martin Greenwood, Applicant for land transfer
  • Peter Crean, Occupant of land

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

🗺️ Land Transfer Act Notice for Walter James Helyer

🗺️ Lands, Settlement & Survey
1 June 1920
Land Transfer Act, Te Aro Pah Reserve, Wellington
  • Walter James Helyer, Applicant for land transfer
  • Edward Rosenberg, Occupant of land

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Applicants

🗺️ Lands, Settlement & Survey
1 June 1920
Land Transfer Act, Christchurch, Rural Sections
  • Albert Edward Armstrong, Applicant for land transfer
  • James Henry Muirhead, Applicant for land transfer
  • Horace Shirley, Applicant for land transfer
  • Henry John Tisch, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Alexander Officer

🗺️ Lands, Settlement & Survey
27 May 1920
Land Transfer Act, Invercargill, Block I
  • Alexander Officer, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notice for Edward Belton Filcher

🗺️ Lands, Settlement & Survey
29 May 1920
Land Transfer Act, Invercargill, Block LV
  • Edward Belton Filcher, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🏭 Notice of Company Dissolution for Frankleigh Park Extension Land Company

🏭 Trade, Customs & Industry
27 May 1920
Companies Act, Dissolution, New Plymouth
  • A. L. B. Ross, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Hawke’s Bay Meat-curing Company

🏭 Trade, Customs & Industry
28 May 1920
Companies Act, Dissolution, Napier
  • W. Johnston, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
Companies Act, Dissolution