Bankruptcy and Land Transfer Notices




104
THE NEW ZEALAND GAZETTE.
[No. 3

BANKRUPTCY NOTICE

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

NOTICE is hereby given that HENRY LIONEL CLAUDET,
of Auckland, Bookseller, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors
to be holden at my office on Monday, the 10th day of
January, 1921, at 2.30 o’clock.

W. S. FISHER,
Official Assignee.

22nd December, 1920.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 39,
folio 21, of the Register-book, in favour of CLAUDE
HORACE MOSES, for Lot 5 of Allotment 5, 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 13th day of January, 1921.

Dated the 10th day of January, 1921, at the Land Registry
Office at Auckland.

THOS. HALL, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 217,
folio 194, of the Register-book, in favour of ADA
SANDERS, for Lot 36 on plan 9010 of Allotment 1, Block 8,
etana Hamlet, having been lodged with me, and applica-
tion made to issue a provisional certificate of title, notice is
hereby given of my intention to issue a provisional certifi-
cate of title accordingly at the expiration of fourteen days
from the 13th day of January, 1921.

Dated the 10th day of January, 1921, at the Land Registry
Office at 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, unless caveat be lodged for-
bidding the same within one month from the publication
hereof in the Gazette.

Application No. 1436 (plan No. 3960). THE TARANAKI
CLUB (INCORPORATED).—1 rood 37·87 perches, being
parts of Sections 604, 605, 610, and 611, Town of New Ply-
mouth. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 21st day of December, 1920, 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 application
hereof in the Gazette.

Application 1439 (plan No. 3982). WILLIAM DAVY.—
14·8 perches, being part of Section 11, Hua and Waiwakaiho
District. Occupied by the Mangorei Co-operative Dairy
Factory Company (Limited).

Diagram may be inspected at this office.

Dated this 22nd day of December, 1920, 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. 248, folio 52, for part of Lot 66,
deposit plan 2127, part Rural Section 219, St. Albans Ward,
City of Christchurch, whereof FRANK JAMES HURD, of
St. Albans, Carpenter, is the registered proprietor, and appli-
cation having been made to me to issue a provisional certifi-
cate 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 11th
day of January, 1921.

C. E. NALDER, District Land Registrar.

NOTICE is hereby given that the parcels of land here-
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. AMY SOLLITT.—11 acres 1 rood 21·9 perches,
    Lots 34, 346 to 352, 364 to 373, 380 to 391, and 394 to 408,
    Selwyn Township, Deeds Office plan 449, parts of Rural
    Sections 7004, 4111, and 4383. Occupied by applicant.

  2. THOMAS LANGLEY.—475 acres, Rural Sections
    6108, 6149, and 6855, Block XIII, Ashburton Survey Dis-
    trict. Occupied by applicant.

  3. GEORGE WITTE.—102 acres, part of Rural Sec-
    tion 6457, Block IV, Christchurch Survey District. Occupied
    by Seafield (Limited).

  4. CAROLINE PENGELLY.—1 rood 18·2 perches,
    part of Rural Section 29, Armagh Street and Haast Street,
    City of Christchurch. Occupied by William Henry Pengelly.

  5. WILLIAM MOORHEAD THOMPSON.—2 acres,
    Rural Section 10730, Leeston and Rolleston Survey Districts.
    Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 11th day of January, 1921, 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 the name of ETHEL
JANE POLLOCK, Wife of WILLIAM POLLOCK, of Dunedin,
Commission Agent, for Allotments 24 and 25, Township of
Glenroy, being all the land in certificate of title, Vol. 137,
folio 233, and evidence having been lodged of the loss of the
said certificate of title, I hereby give notice that I will issue
the provisional certificate of title, as requested, after the 27th
day of January, 1921.

Dated this 7th day of January, 1921, at the Land Registry
Office, Dunedin.

A. V. STURTEVANT, District Land Registrar.

EVIDENCE having been furnished of the loss of Crown
Grant, Vol. 30, folio 209, for Section 10, Block III,
Town of Livingston, whereof THOMAS MEREDITH SMITH,
late of Stratford, in the Provincial District of Taranaki, in
the Dominion of New Zealand, Farmer, Deceased, is the
registered proprietor, and application having been made to
me for the issue of 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 after the 27th day of
January, 1921.

Dated at the Land Registry Office, Dunedin, this 7th day
of January, 1921.

A. V. STURTEVANT, District Land Registrar.

ADVERTISEMENTS.

In the matter of the Companies Act, 1908; and in the
matter of the WAIMANGAROA-WESTPORT COAL-MINES
SYNDICATE (LIMITED).

NOTICE is hereby given that the registered office of the
above-named company is situated at the offices of
Messrs. McMahon and Lee, Auctioneers, in Bridge Street,
Reefton, and that the name of the Secretary is THOMAS
HUBERT LEE, of Reefton.

Dated at Reefton this 30th day of November, 1920.

1158 JOHN H. McMAHON, Chairman of Directors.

In the matter of the Companies Act, 1908, and its amend-
ments.

NOTICE is hereby given that the Wellington office or
place of business of THE TEXAS COMPANY (AUSTRAL-
ASIA) (LIMITED) has been removed from Number 220 Lamb-
ton Quay, in the City of Wellington, to Number 22 Custom-
house Quay in the said city.

Dated this 14th day of December, 1920.

THE TEXAS COMPANY (AUSTRALASIA) (LIMITED).

By its Attorney, CHARLES V. BIRCH.

Witness—Albert G. Jorgensen, Solicitor, Wellington. 1163



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 3


NZLII PDF NZ Gazette 1921, No 3





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Henry Lionel Claudet

⚖️ Justice & Law Enforcement
22 December 1920
Bankruptcy, Bookseller, Auckland, Creditors Meeting
  • Henry Lionel Claudet, Adjudged bankrupt

  • W. S. Fisher, Official Assignee

🗺️ Notice of Provisional Certificate of Title for Claude Horace Moses

🗺️ Lands, Settlement & Survey
10 January 1921
Land Transfer, Provisional Certificate, Auckland, Lot 5
  • Claude Horace Moses, Provisional certificate of title application

  • Thos. Hall, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Ada Sanders

🗺️ Lands, Settlement & Survey
10 January 1921
Land Transfer, Provisional Certificate, Auckland, Lot 36
  • Ada Sanders, Provisional certificate of title application

  • Thos. Hall, District Land Registrar

🗺️ Notice of Land Transfer for The Taranaki Club (Incorporated)

🗺️ Lands, Settlement & Survey
21 December 1920
Land Transfer, Taranaki Club, New Plymouth
  • A. L. B. Ross, District Land Registrar

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

🗺️ Notice of Land Transfer for William Davy

🗺️ Lands, Settlement & Survey
22 December 1920
Land Transfer, Hua and Waiwakaiho District, New Plymouth
  • William Davy, Land transfer application

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

🗺️ Notice of Provisional Certificate of Title for Frank James Hurd

🗺️ Lands, Settlement & Survey
11 January 1921
Land Transfer, Provisional Certificate, Christchurch, St. Albans
  • Frank James Hurd, Provisional certificate of title application

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Land Transfer for Multiple Applicants

🗺️ Lands, Settlement & Survey
11 January 1921
Land Transfer, Christchurch, Selwyn Township, Ashburton, Seafield Limited
  • Amy Sollitt, Land transfer application
  • Thomas Langley, Land transfer application
  • George Witte, Land transfer application
  • Caroline Pengelly, Land transfer application
  • William Moorhead Thompson, Land transfer application

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Ethel Jane Pollock

🗺️ Lands, Settlement & Survey
7 January 1921
Land Transfer, Provisional Certificate, Dunedin, Glenroy
  • Ethel Jane Pollock, Provisional certificate of title application
  • William Pollock, Husband of Ethel Jane Pollock

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Thomas Meredith Smith

🗺️ Lands, Settlement & Survey
7 January 1921
Land Transfer, Provisional Certificate, Dunedin, Livingston
  • Thomas Meredith Smith, Provisional certificate of title application

  • A. V. Sturtevant, District Land Registrar

🏭 Notice of Registered Office for Waimangaroa-Westport Coal-Mines Syndicate (Limited)

🏭 Trade, Customs & Industry
30 November 1920
Company Notice, Registered Office, Reefton, Waimangaroa-Westport Coal-Mines Syndicate
  • Thomas Hubert Lee, Secretary of the company
  • John H. McMahon, Chairman of Directors

  • John H. McMahon, Chairman of Directors

🏭 Notice of Change of Office for The Texas Company (Australasia) (Limited)

🏭 Trade, Customs & Industry
14 December 1920
Company Notice, Office Relocation, Wellington, Texas Company
  • Charles V. Birch, Attorney for the company
  • Albert G. Jorgensen, Witness, Solicitor

  • Charles V. Birch, Attorney