Bankruptcy and Land Transfer Notices




1524
THE NEW ZEALAND GAZETTE.
[No. 55

In Bankruptcy.—In the Supreme Court held at Gisborne.

NOTICE is hereby given that HAROLD WILLIAM GIBBS, of Gisborne, Motor Mechanic, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 17th day of June, 1921, at 2.30 o’clock.

A. G. BEERE,
Deputy Official Assignee.

6th June, 1921.


In Bankruptcy.—In the Supreme Court held at Wanganui.

NOTICE is hereby given that CHARLES ALFRED DEADMAN, of Wanganui, Builder, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, 44 Maria Place, Wanganui, on Monday, the 13th day of June, 1921, at 10.30 o’clock a.m.

E. M. SILK,
Deputy Official Assignee.

4th June, 1921.


In Bankruptcy.—In the Supreme Court held at Wanganui.

NOTICE is hereby given that WILLIAM LINTS, of Wanganui, Producer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, 44 Maria Place, Wanganui, on Tuesday, the 14th day of June, 1921, at 10.30 o’clock a.m.

E. M. SILK,
Deputy Official Assignee.

6th June, 1921.


In Bankruptcy.—In the Supreme Court held at Masterton.

NOTICE is hereby given that HERBERT ANDERSON JONES, of Masterton, Architect, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Tuesday, the 14th day of June, 1921, at 11.45 o’clock.

ARTHUR D. LOW,
Deputy Official Assignee.

4th June, 1921.


In Bankruptcy.—In the Supreme Court held at Christchurch.

NOTICE is hereby given that HENRY MILTON WOLLAND, of Lyttelton, Hairdresser and Tobacconist, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Tuesday, the 14th day of June, 1921, at 2 o’clock.

A. W. EAMES,
Official Assignee.

6th June, 1921.


In Bankruptcy.—In the Supreme Court held at Invercargill.

NOTICE is hereby given that DAVID WINTER and JOHN HENRY WINTER, trading as “Winter Bros.,” of Invercargill, Carriers, were this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Tuesday, the 7th day of June, 1921, at 11 o’clock a.m.

CHARLES B. ROUT,
Deputy Official Assignee.

31st May, 1921.


In Bankruptcy.—In the Supreme Court held at Invercargill.

NOTICE is hereby given that ROBERT MARTIN, of Athol, Sheep-farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 15th day of June, 1921, at 10.30 o’clock a.m.

CHARLES B. ROUT,
Deputy Official Assignee.

2nd June, 1921.


LAND TRANSFER ACT NOTICES.

EVIDENCE of loss of certificate of title, Vol. 302, folio 63, affecting portion of Allotment 22, Parish of Waitemata, in favour of MARY EUNICE RENNICK, of St. Heliers Bay, near Auckland, Married Woman, 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 9th day of June, 1921.

Dated at Auckland this 4th day of June, 1921.

THOS. HALL, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 215, folio 272, affecting that parcel of land known as Orahiri No. 1 Section 27b No. 1, being in favour of MARGARET ELIZABETH TINKLER, Wife of WALTER GEORGE TINKLER, formerly of Te Kuiti but now of Mokauiti, Farmer, 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 on the expiration of fourteen days from the 9th day of June, 1921.

Dated this 6th day of June, 1921, at the Land Registry Office at 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 within one month from the publication hereof in the Gazette.

Application 1460 (plan No. 4077). PERCY JAMES HOYLAND WHITE and EVELYN MAY WILSON WHITE.—10·83 perches, being parts of Sections 905 and 906, Town of New Plymouth. Occupied by Whites (Limited).

Application 1461 (plan No. 4073). THE ST. MARY’S PAROCHIAL TRUST BOARD.—3 roods 1·2 perches, being Sections 2, 4, and 6, Block LXI, Town of Waitara West. Occupied by the Board.

Diagrams may be inspected at this office.

Dated this 6th day of June, 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 forbidding the same within one calendar month from the date of the Gazette containing this notice.

Application 4985 (D.P. 4974). ROBERT MACFARLANE JOHNSTONE.—20·16 perches, north-east part of Section 122, Town of Wanganui. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 8th day of June, 1921, 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 on or before the 11th day of July next.

Application 793. JOHN JAMES WINSBURY WHITE.—Sections 632 and 633 of the Town of Blenheim, containing 1 acre 3 roods 36·5 perches. Occupied by tenant. Plan 858.

Application 794. HELEN CLEGHORN.—Sections 440 and 441 of the Town of Blenheim, containing 2 roods 0·9 perches. Occupied by tenant. Plan 858.

Application 795. GEORGE MOUAT BLIZZARD.—Section 110 of the Town of Picton, containing 1 rood. Unoccupied. Plan 861.

Diagrams may be inspected at this office.

Dated this 7th day of June, 1921, at the Land Registry Office, Blenheim.

J. CARADUS, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 28, folio 99, for Lot 3, deposit plan 100, part of Rural Section 7736, Borough of New Brighton, whereof JAMES PATTERSON, of New Brighton, Saddler, 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



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 55


NZLII PDF NZ Gazette 1921, No 55





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Harold William Gibbs

⚖️ Justice & Law Enforcement
6 June 1921
Bankruptcy, Motor Mechanic, Gisborne, Supreme Court
  • Harold William Gibbs, Adjudged bankrupt

  • A. G. Beere, Deputy Official Assignee

⚖️ Bankruptcy Notice for Charles Alfred Deadman

⚖️ Justice & Law Enforcement
4 June 1921
Bankruptcy, Builder, Wanganui, Supreme Court
  • Charles Alfred Deadman, Adjudged bankrupt

  • E. M. Silk, Deputy Official Assignee

⚖️ Bankruptcy Notice for William Lints

⚖️ Justice & Law Enforcement
6 June 1921
Bankruptcy, Producer, Wanganui, Supreme Court
  • William Lints, Adjudged bankrupt

  • E. M. Silk, Deputy Official Assignee

⚖️ Bankruptcy Notice for Herbert Anderson Jones

⚖️ Justice & Law Enforcement
4 June 1921
Bankruptcy, Architect, Masterton, Supreme Court
  • Herbert Anderson Jones, Adjudged bankrupt

  • Arthur D. Low, Deputy Official Assignee

⚖️ Bankruptcy Notice for Henry Milton Wollard

⚖️ Justice & Law Enforcement
6 June 1921
Bankruptcy, Hairdresser and Tobacconist, Lyttelton, Supreme Court
  • Henry Milton Wollard, Adjudged bankrupt

  • A. W. Eames, Official Assignee

⚖️ Bankruptcy Notice for David Winter and John Henry Winter

⚖️ Justice & Law Enforcement
31 May 1921
Bankruptcy, Carriers, Invercargill, Supreme Court
  • David Winter, Adjudged bankrupt
  • John Henry Winter, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

⚖️ Bankruptcy Notice for Robert Martin

⚖️ Justice & Law Enforcement
2 June 1921
Bankruptcy, Sheep-farmer, Athol, Supreme Court
  • Robert Martin, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Mary Eunice Rennick

🗺️ Lands, Settlement & Survey
4 June 1921
Land Transfer, Certificate of Title, St. Heliers Bay, Auckland
  • Mary Eunice Rennick, Application for provisional certificate of title

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Margaret Elizabeth Tinkler

🗺️ Lands, Settlement & Survey
6 June 1921
Land Transfer, Certificate of Title, Mokauiti, Auckland
  • Margaret Elizabeth Tinkler, Application for provisional certificate of title

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Various Applicants

🗺️ Lands, Settlement & Survey
6 June 1921
Land Transfer, New Plymouth, Waitara West
  • Percy James Hoyland White, Application to bring land under Land Transfer Act
  • Evelyn May Wilson White, Application to bring land under Land Transfer Act

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

🗺️ Land Transfer Act Notice for Robert Macfarlane Johnstone

🗺️ Lands, Settlement & Survey
8 June 1921
Land Transfer, Wanganui
  • Robert Macfarlane Johnstone, Application to bring land under Land Transfer Act

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Various Applicants

🗺️ Lands, Settlement & Survey
7 June 1921
Land Transfer, Blenheim, Picton
  • John James Winsbury White, Application to bring land under Land Transfer Act
  • Helen Cleghorn, Application to bring land under Land Transfer Act
  • George Mouat Blizzard, Application to bring land under Land Transfer Act

  • J. Caradus, District Land Registrar

🗺️ Land Transfer Act Notice for James Patterson

🗺️ Lands, Settlement & Survey
Land Transfer, Certificate of Title, New Brighton
  • James Patterson, Application for provisional certificate of title