Land and Bankruptcy Notices




July 15.

Notice of Meeting of Owners under Part XVIII of the
Native Land Act, 1909.

THE Maori Land Board for the Waiariki Maori Land
District hereby notifies that a meeting of the owners
of Matata, Lot 39A No. 2, will be held, in pursuance of Part
XVIII of the Native Land Act, 1909, at Te Teko on Wednesday,
the 11th day of August, 1920, for the purpose of considering
the following proposed resolutions:

“(1.) That a proposed alienation of the land by way of sale
to George Foster and Leonard Foster shall be agreed to.
“(2.) That a proposed alienation of part of the said land
by way of sale to E. C. Hurrey shall be agreed to.
“(3.) That a proposed alienation of part of the said land
by way of sale to Frank Hrstich shall be agreed to.”
Dated at Rotorua this 8th day of July, 1920.

H. F. AYSON, President.

BANKRUPTCY NOTICES.

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

NOTICE is hereby given that LESLIE COOPER, of Kati-
kati, Contractor, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be held
at the Courthouse, Waihi, on Friday, the 16th day of July,
1920, at 2 o'clock p.m.

W. S. FISHER,
10th July, 1920.
Official Assignee.

In Bankruptcy.

In the estate of CHARLES NEAL, of Matawai.
NOTICE is hereby given that a second dividend of
2s. 6d. in the pound is now payable at my office,
Redstone’s Buildings, Lowe Street, Gisborne.

A. G. BEERE,
5th July, 1919.
Deputy Official Assignee.

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

NOTICE is hereby given that HAROLD JOHN RULE, of
Wellington, Engineer, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors
to be held at my office on Thursday, the 22nd day of
July, 1920, at 11 o’clock a.m.

S. TANSLEY,
13th July, 1920.
Official Assignee.

LAND TRANSFER ACT NOTICES.

LEASE 4700, of Allotment 154 and part of Allotments 112,
107A, and 107, Parish of Pukete, WILLIAM HENRY
SOPER to JOHN STREET :
The lessor 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 date of the Gazette containing this notice.
Dated this 10th day of July, 1920, at the Land Registry
Office at Auckland.

THOS. HALL, District Land Registrar.

LEASE 7309, of Allotments 106 and 100B, and parts of
Allotments 107, 107A, and 112, Parish of Pukete,
WILLIAM HENRY SOPER to JOSEPH JEBSON :
The lessor 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 date of the Gazette containing this notice.
Dated this 10th day of July, 1920, at the Land Registry
Office, Auckland.

THOS. HALL, District Land Registrar.

NOTICE is hereby given that the parcels of land here-
in after described will be brought under the provi-
sions of the Land Transfer Act, 1915, unless caveat be
lodged forbidding the same on or before the 16th day of
August, 1920.

  1. TIMOTHY WALSH. —Allotments 25, 26, 27, 32,
    33, 35, 36, 70, 71, 72, and 76, Suburban Section 4, Parish of
    Waipipi, containing together 55 acres 0 roods 11.5 perches.
    Occupied by applicant. Plans 12956 and 12960.
  2. MARGARET JOSEPHINE BELGRAVE. —Part
    Lot 32 of Allotment 1, Parish of Te Rapa, containing 35·8
    perches, fronting Keddell Street, Frankton. Occupied by
    applicant. Plan 12464.

Diagrams may be inspected at this office.
Dated this 12th day of July, 1920, at the Land Registry
Office, Auckland.

THOS. HALL, District Land Registrar.

APPLICATION having been made to me to register a
certain dealing affecting Sections 101 and 102, Block
IV, Paritutu Survey District, being the land comprised in
certificate of title, Vol. 82, folio 133, and evidence having
been lodged of the loss or destruction of the said certificate
of title, I hereby give notice that I will dispense with the
production of the said certificate of title, and register the
dealings as requested, unless caveat be lodged forbidding the
same within fourteen days from the date of the Gazette con-
taining this notice.

Dated at the Land Registry Office at New Plymouth this
7th day of July, 1920.

A. L. B. ROSS, District Land Registrar.

EVIDENCE having been furnished of the loss of certifi-
cate of title, Vol. 25, folio 138, for Section 71, Block
XI, Kaupokonui Survey District, whereof NEWTON KING,
of New Plymouth, Auctioneer, is the registered proprietor,
and application having been made to me for the issue of a
provisional certificate of title, I hereby give notice that I will
issue such provisional certificate, as requested, at the expira-
tion of fourteen days from the date of the Gazette containing
this notice.

Dated at the Land Registry Office at New Plymouth this
13th day of July, 1920.

A. L. B. ROSS, District Land Registrar.

APPLICATION having been made to me to register a
dealing affecting Memorandum of Mortgage No. 28990,
of portion of Suburban Sections 6 and 7, Township of Have-
lock North, and portions of Suburban Sections 8 and 9,
Havelock, whereof FANNY MAUDE PRICE, of Hastings,
Widow, is the registered mortgagee, and evidence having
been furnished of the loss of the duplicate of said mortgage,
I hereby give notice that I will dispense with the production
of the said duplicate mortgage, and register the dealing as
requested, on the 2nd day of August, 1920.

Dated this 10th day of July, 1920, at the Land Registry
Office at Napier.

W. JOHNSTON, 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. DAVID BARNES.—55 acres 1 rood, part of Rural
    Section 5536, Block VI, Christchurch Survey District. Occu-
    pied by applicant.

  2. FRANCIS OAKLEY SHACKLOCK.—15·6 perches,
    parts of Town Sections 985 and 986, City of Christchurch.
    Occupied by James Henry Seymour.

  3. ARTHUR RONALD TURNBULL.—94 acres 3
    roods 1 perch, parts of Rural Sections 6376, 7156, and 7338,
    Block XVI, Grey Survey District. Occupied by applicant.

  4. GEORGE TAYLOR.—140 acres 1 rood 27 perches,
    the parts of Rural Sections 10957 and 11055 contained in
    Lots 18 and 18A, plan 3820, Block XI, Westerfield Survey
    District. Occupied by Herbert Greaves.

  5. EMMA MAUD READ.—23·5 perches, part of Rural
    Section 7512, Grehan Road, Block IV, Akaroa Survey Dis-
    trict. Occupied by a tenant.

Diagrams may be inspected at this office.
Dated this 13th day of July, 1920, at the Land Registry
Office, Christchurch.

C. E. NALDER, District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 67


NZLII PDF NZ Gazette 1920, No 67





✨ LLM interpretation of page content

🪶 Meeting of Owners under Part XVIII of the Native Land Act, 1909

🪶 Māori Affairs
8 July 1920
Land Sale, Matata, Lot 39A No. 2, Te Teko
  • George Foster, Proposed buyer of land
  • Leonard Foster, Proposed buyer of land
  • E. C. Hurrey, Proposed buyer of land
  • Frank Hrstich, Proposed buyer of land

  • H. F. Ayson, President

⚖️ Bankruptcy Notice for Leslie Cooper

⚖️ Justice & Law Enforcement
10 July 1920
Bankruptcy, Contractor, Katikati, Waihi
  • Leslie Cooper, Adjudged bankrupt

  • W. S. Fisher, Official Assignee

⚖️ Bankruptcy Notice for Charles Neal

⚖️ Justice & Law Enforcement
5 July 1919
Bankruptcy, Second Dividend, Matawai, Gisborne
  • Charles Neal, Bankruptcy estate

  • A. G. Beere, Deputy Official Assignee

⚖️ Bankruptcy Notice for Harold John Rule

⚖️ Justice & Law Enforcement
13 July 1920
Bankruptcy, Engineer, Wellington
  • Harold John Rule, Adjudged bankrupt

  • S. Tansley, Official Assignee

🗺️ Land Transfer Act Notice for Lease 4700

🗺️ Lands, Settlement & Survey
10 July 1920
Land Re-entry, Pukete, Auckland
  • William Henry Soper, Lessor
  • John Street, Lessee

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Lease 7309

🗺️ Lands, Settlement & Survey
10 July 1920
Land Re-entry, Pukete, Auckland
  • William Henry Soper, Lessor
  • Joseph Jebson, Lessee

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Bringing Land Under Act

🗺️ Lands, Settlement & Survey
12 July 1920
Land Transfer, Waipipi, Te Rapa
  • Timothy Walsh, Applicant
  • Margaret Josephine Belgrave, Applicant

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
7 July 1920
Lost Certificate, Paritutu, New Plymouth
  • A. L. B. Ross, District Land Registrar

🗺️ Land Transfer Act Notice for Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
13 July 1920
Provisional Certificate, Kaupokonui, New Plymouth
  • Newton King, Registered proprietor

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

🗺️ Land Transfer Act Notice for Lost Duplicate Mortgage

🗺️ Lands, Settlement & Survey
10 July 1920
Lost Mortgage, Havelock North, Napier
  • Fanny Maude Price, Registered mortgagee

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notice for Bringing Land Under Act

🗺️ Lands, Settlement & Survey
13 July 1920
Land Transfer, Christchurch, Grey, Westerfield, Akaroa
  • David Barnes, Applicant
  • Francis Oakley Shacklock, Applicant
  • Arthur Ronald Turnbull, Applicant
  • George Taylor, Applicant
  • Emma Maud Read, Applicant

  • C. E. Nalder, District Land Registrar