Bankruptcy and Land Transfer Notices




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

NOTICE is hereby given that ARTHUR RESEIGH, of
Reefton, Motor Proprietor, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors
to be holden at the Courthouse, Reefton, on Thursday, the
24th day of March, 1921, at 2 o'clock.

HENRY COOPER,
16th March, 1921. Deputy Official Assignee.

In Bankruptcy.

In the estate of WILLIAM ROWE, of Christchurch, Taxi
driver.

NOTICE is hereby given that a first and final dividend
of 7s. 11d. in the pound is now payable on all proved
claims at my office, Christchurch.

A. W. EAMES,
23rd March, 1921. Official Assignee.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 186,
folio 228, of the Register-book, in favour of JOSEPH
AUGUSTUS TOLE, for Lots 18 and 33 on plan No. 4406,
being portion of Allotment 31 of Section No. 1, Parish of
Takapuna, 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 24th
day of March, 1921.

Dated the 21st day of March, 1921, at the Land Registry
Office, Auckland.

THOS. HALL, 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 on or before the 25th April, 1921.

  1. THE MACKY CALDWELL PROPERTIES (LI-
    MITED).—Allotments 54, 55, and 56, Section 32, City of
    Auckland, containing 27·3 perches, fronting Lorne Street.
    Occupied by applicant. Plan 13500.

  2. SPEIGHT, PEARCE, NICOLL, DAVYS (LIMITED).
    —Allotment 351, Town of Cambridge East, containing 1 acre,
    fronting Princes Street and Thornton Road. Occupied by
    applicant. Plan 13967.

Diagrams may be inspected at this office.

Dated this 21st day of March, 1921, at the Land Registry
Office, Auckland.

THOS. HALL, District Land Registrar.

WHEREAS the dealing mentioned in the Schedule hereto,
affecting Sections 1 and 2, Block XVI, Town of
Rotorua, and included in Crown lease, Vol. 142, folio 157, of
the Register-books, in favour of MARY JANE HEYWOOD
ROBINSON, has been presented for registration, and applica-
tion has been made to register the same without production
of the said Crown lease, notice is hereby given of my inten-
tion to register such dealing accordingly at the expiration of
fourteen days from the date of the Gazette containing this
notice.

Dated the 21st day of March, 1921, at the Land Registry
Office at Auckland.

SCHEDULE.

Transmission of the estate of Mary Jane Heywood Robin-
son, deceased.

THOS. HALL, 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 publication
hereof in the Gazette.

Application 1416 (plan No. 3844). ANDREW JOHN
DODUNSKI.—71 acres 0 roods 16 perches, being parts of
Sections 111 and 113, Tarurutangi District. Occupied by
applicant.

Application 1437 (plan No. 3965). ROBERT JOSEPH
COLLINS.—2 roods 2·32 perches, being Sections 58 and 84,
Town of New Plymouth. Unoccupied.

Diagrams may be inspected at this office.

Dated this 15th day of March, 1921, at the Land
Registry Office, New Plymouth.

A. L. B. ROSS, 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 for-
bidding the same within one month from the publication
hereof in the Gazette.

Application No. 1449 (plan No. 4007). HENRY WOISIN-
—50 acres 1 rood 33·9 perches, being Sections 1, 2, 4, 5, 6, 12,
and 20, Ahuahu Town Belt, and Sections 6, 39, 40, 47, and
48, Ahuahu Township. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 21st day of March, 1921, at the Land Registry
Office, New Plymouth.

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

EVIDENCE having been furnished of the loss of certifi-
cate of title, Vol. 61, folio 235, for part Lot 30,
Christchurch Town Reserve, whereof ALBERT EDWARD
WILLIAMS, of Christchurch, Slaughterman, is the registered
proprietor; and of the loss of the outstanding duplicate of
Memorandum of Mortgage 70168, whereof CLARE GUNBY
BUNBY, Wife of Harold Damwell Bunby, of Auckland,
Dentist, is the registered proprietor; and of Memorandum
of Mortgage 70169, whereof HAMILTON DOBBIN HALL,
of Christchurch, Estate Agent, is the registered proprietor;
and application having been made to me to issue a provisional
certificate of title for the said land, I hereby give notice that
it is my intention to issue such provisional certificate of
title at the expiration of fourteen days from the date of the
Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 22nd
day of March, 1921.

C. E. NALDER, 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. ASHBY BERGH AND COMPANY (LIMITED).—
    9·3 perches, part of Town Section 897, City of Christchurch.
    Occupied by applicant.

  2. MARY JOSEPHINE McCORMICK. —42 acres
    2 roods, parts of Rural Sections 5255, 8966, and 11092,
    Block XI, Westerfield Survey District, being parts of Lot 2,
    plan 3821. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 22nd day of March, 1921, at the Land Registry
Office, Christchurch.

C. E. NALDER, 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 on or before the 26th day of April, 1921.

MARGARET BLACKWOOD.—Part of Section 5, Block IV,
Upper Kaikorai District, at corner of Greenock Street and
Kaikorai Valley Road, Township of Hawthorndale. Occu-
pied by applicant. No. 5356.

THE PUBLIC TRUSTEE, Administrator of the Estate of
JOSHUA HILL, Deceased.—Allotments 13 and 14, Block II,
Township of Hastings, Upper Harbour District. Unoccupied.
THE COMMERCIAL BANK OF AUSTRALIA (LIMITED).
—Part of Section 1, Block XV, Town of Dunedin (Dowling
Street). Occupied by H. J. Hankinson, W. A. Smith, and
G. E. Withers. No. 5387.

ELIZABETH MOONEY.—Part Section 206, Town of Port
Chalmers. Occupied by J. A. Stevenson and P. Rae. No.
5388.

Diagrams may be inspected at this office.

Dated this 23rd day of March, 1921, at the Land Registry
Office, Dunedin.

A. V. STURTEVANT, District Land Registrar.

ADVERTISEMENTS.

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

NOTICE is hereby given, in pursuance of section 266,
subsection (4), of the above Act, that the under-
mentioned company has been struck off the Register for
the District of Southland:

1915/4. New Zealand Indent and Agency Company
(Limited).

Dated at the office of the Assistant Registrar of Companies
at Invercargill this 18th day of March, 1921.

F. W. BROUGHTON,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 29


NZLII PDF NZ Gazette 1921, No 29





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication and Creditors Meeting

⚖️ Justice & Law Enforcement
16 March 1921
Bankruptcy, Adjudication, Creditors Meeting, Reefton
  • Arthur Resigh, Adjudged bankrupt

  • Henry Cooper, Deputy Official Assignee

⚖️ Final Dividend Notice for Bankruptcy Estate

⚖️ Justice & Law Enforcement
23 March 1921
Bankruptcy, Final Dividend, Taxi Driver, Christchurch
  • William Rowe, Bankruptcy estate dividend

  • A. W. Eames, Official Assignee

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
21 March 1921
Land Transfer, Provisional Certificate, Takapuna
  • Joseph Augustus Tole, Provisional certificate of title

  • Thos. Hall, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
21 March 1921
Land Transfer, Caveat, Auckland
  • Thos. Hall, District Land Registrar

🗺️ Notice of Registration of Dealing

🗺️ Lands, Settlement & Survey
21 March 1921
Land Registration, Crown Lease, Rotorua
  • Mary Jane Heywood Robinson, Transmission of estate

  • Thos. Hall, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
15 March 1921
Land Transfer, Caveat, New Plymouth
  • Andrew John Dodunski, Land transfer application
  • Robert Joseph Collins, Land transfer application

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

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
21 March 1921
Land Transfer, Caveat, New Plymouth
  • Henry Woisin, Land transfer application

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

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
22 March 1921
Land Transfer, Provisional Certificate, Christchurch
  • Albert Edward Williams, Provisional certificate of title
  • Clare Gunby Bunby (Wife of Harold Damwell Bunby), Registered proprietor of mortgage
  • Hamilton Dobbin Hall, Registered proprietor of mortgage

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
22 March 1921
Land Transfer, Caveat, Christchurch
  • Mary Josephine McCormick, Land transfer application

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
23 March 1921
Land Transfer, Caveat, Dunedin
  • Margaret Blackwood, Land transfer application
  • Elizabeth Mooney, Land transfer application

  • A. V. Sturtevant, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
18 March 1921
Company Strike-off, Southland
  • F. W. Broughton, Assistant Registrar of Companies