✨ Bankruptcy and Land Transfer Notices
1088
THE NEW ZEALAND GAZETTE
[No. 30
be helden at my office on Wednesday, the 26th day of April,
1922, at 3 o’clock p.m.
ROBERT BISHOP,
Deputy Official Assignee.
11th April, 1922.
In Bankruptcy.—In the Supreme Court holden at Wanganui.
NOTICE is hereby given that ARUNDEL LEWIS, of Waitotara, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at the Courthouse, Waverley, on Friday, the 28th day of April, 1922, at 11 o’clock a.m.
E. M. SILK,
Deputy Official Assignee.
11th April, 1922.
In Bankruptcy.—In the Supreme Court holden at Masterton.
NOTICE is hereby given that HILDA AMELIA MCKENZIE, of Masterton, Wife of Vincent John McKenzie, Drover, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at my office on Thursday, the 27th day of April, 1922, at 10 o’clock a.m.
ARTHUR D. LOW,
Deputy Official Assignee.
12th March, 1922.
In Bankruptcy.—In the Supreme Court holden at Wellington.
NOTICE is hereby given that FITZGERALD CLARK, of 154 Cuba Street, Wellington, Restaurant-keeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at my office on Friday, the 21st day of April, 1922, at 11 o’clock a.m.
S. TANSLEY,
Official Assignee.
12th April, 1922.
In Bankruptcy.
In the estate of WILLIAM MURRAY ANGUS, of Nelson (formerly of Christchurch and Wellington), Newspaper Proprietor.
THE meeting called for Tuesday, 18th April, 1922, at 3.30 p.m. will be adjourned to Friday, 28th April, 1922, at 3.30 p.m.
W. ROUT,
Deputy Official Assignee.
13th April, 1922.
In Bankruptcy.
In the estate of THOMAS ARTHUR WILLIAMS, of Nelson, Bus Proprietor.
THE meeting called for Tuesday, 18th April, 1922, at 2.30 p.m. will be adjourned to Thursday, 27th April, 1922, at 3.30 p.m.
W. ROUT,
Deputy Official Assignee.
13th April, 1922.
In Bankruptcy.—In the Supreme Court holden at Greymouth.
NOTICE is hereby given that WILLIAM HENRY NICHOLAS, of Reefton, Stationer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at the Courthouse, Reefton, on Thursday, the 27th day of April, 1922, at 3 o’clock.
HENRY COOPER,
Deputy Official Assignee.
13th April, 1922.
LAND TRANSFER ACT NOTICES.
EVIDENCE of loss of Lease No. 4238, affecting Lot 65 on deposited plan No. 4529, of a subdivision of part of Allotment 24 of Section 6, Suburbs of Auckland, contained in Vol. 136, folio 55, in favour of ETHEL ROSAMOND MARY CATO, of Auckland, Widow, having been lodged with me, together with application for a provisional lease, notice is hereby given of my intention to issue a provisional lease on the expiration of fourteen days from the 20th day of April, 1922.
Dated at the Land Registry Office at Auckland this 13th day of April, 1922.
A. V. STURTEVANT, 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 22nd May, 1922.
-
THE REMUERA PANMURE LAND COMPANY (LIMITED).—Allotment 1 and part Allotment 6, Section 2, of Small Lots near Panmure, containing 7 acres 0 roods 14·1 perches, fronting the Panmure–Howick Road. Unoccupied. Plan 12992.
-
ERNEST VALENTINE MILLER.—Allotment 161 and part Allotments 154 and 162, Section 16, Suburbs of Auckland, containing 7 acres 1 rood 10·3 perches, fronting Upland Road, Remuera. Occupied by applicant. Plan 12963.
-
MARY RUFINA BELL.—Allotment 15, Town of Hamilton West, containing 1 acre 0 roods 1 perch, situated at the corner of Hardley Street and Liverpool Street. Occupied by applicant. Plan 15238.
-
CHARLES OSCAR ANDREAE.—Lot 15 of Allotment 8, Section 41, City of Auckland, containing 7·8 perches, fronting Sale Street. Occupied by applicant. Plan 15179.
-
HUMPHREY EWING SHARP.—Part Allotments 6 and 251, Parish of Waikomiti, containing 71 acres 2 roods 22 perches. Occupied by Leonard Bray and Thomas Whitaker. Plan 15295.
-
ROBERT GILMOUR and CHARLES GILMOUR.—Lots 1, 4, 5, and 6, Section 8, Town of Raglan East, being part of Allotment 35, Parish of Whaingaroa, containing together 5 acres 0 roods 22·3 perches. Occupied by applicants. Plan 15337.
-
LUCY STEWART.—Part Allotment 30, Tamaki West Farms, containing 1 rood 6·6 perches, situated at Kohimarama. Occupied by applicant. Plan 15433.
-
ARTHUR FLETCHER FRATER and WILLIAM JAMES O’HARA.—Allotment 136 and parts Allotments 9, 11, and 13, Parish of Manurewa, containing together 159 acres 3 roods 14·5 perches. Occupied by Helen Baird, Arthur William Hall, Charles Edward Crowhurst, William H. Haslip, William James O’Hara, and the Trustees of St. Mary’s Home, Otahuhu. Plan 15832.
Diagrams may be inspected at this office.
Dated this 13th day of April, 1922, at the Land Registry Office, Auckland.
A. V. STURTEVANT, 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 date of the Gazette containing this notice.
4937 (plan 3229, provisional). ALEXANDER McKENZIE and DAVID REID.—154 acres 0 roods 3 perches, parts Sections 37 and 38, Manaia Block, Block V, Otahoua Survey District. Unoccupied.
5097 (plan 5532). EDWARD WILLIAM CAPPER.—19·28 perches, parts Section 750, City of Wellington. Occupied by tenants.
Diagrams may be inspected at this office.
Dated this 19th day of April, 1922, at the Land Registry Office, Wellington.
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 18th day of May, 1922.
- HERBERT THOMPSON HENDERSON.—Rural Sections 7207 and 7980, Block XIV, Rangiora District, Lot 1, deposit plan No. 6178. Occupied by applicant.
Diagram may be inspected at this office.
Dated this 18th day of April, 1922, at the Land Registry Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266.
TAKE notice that the name of the undermentioned company has been struck off the Register, and the company has been dissolved:—
W. A. Edwards and Company (Limited). 1918/3.
Dated at Napier this 18th day of April, 1922.
W. JOHNSTON,
Assistant Registrar of Companies.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1922, No 30
NZLII —
NZ Gazette 1922, No 30
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice - Arundel Lewis
⚖️ Justice & Law Enforcement11 April 1922
Bankruptcy, Creditors Meeting, Wanganui
- Arundel Lewis, Adjudged bankrupt
- E. M. Silk, Deputy Official Assignee
⚖️ Bankruptcy Notice - Hilda Amelia McKenzie
⚖️ Justice & Law Enforcement12 March 1922
Bankruptcy, Creditors Meeting, Masterton
- Hilda Amelia McKenzie, Adjudged bankrupt
- Arthur D. Low, Deputy Official Assignee
⚖️ Bankruptcy Notice - Fitzgerald Clark
⚖️ Justice & Law Enforcement12 April 1922
Bankruptcy, Creditors Meeting, Wellington
- Fitzgerald Clark, Adjudged bankrupt
- S. Tansley, Official Assignee
⚖️ Bankruptcy Notice - William Murray Angus
⚖️ Justice & Law Enforcement13 April 1922
Bankruptcy, Adjourned Meeting, Nelson
- William Murray Angus, Bankruptcy meeting adjourned
- W. Rout, Deputy Official Assignee
⚖️ Bankruptcy Notice - Thomas Arthur Williams
⚖️ Justice & Law Enforcement13 April 1922
Bankruptcy, Adjourned Meeting, Nelson
- Thomas Arthur Williams, Bankruptcy meeting adjourned
- W. Rout, Deputy Official Assignee
⚖️ Bankruptcy Notice - William Henry Nicholas
⚖️ Justice & Law Enforcement13 April 1922
Bankruptcy, Creditors Meeting, Greymouth
- William Henry Nicholas, Adjudged bankrupt
- Henry Cooper, Deputy Official Assignee
🗺️ Land Transfer Act Notice - Provisional Lease
🗺️ Lands, Settlement & Survey13 April 1922
Land Transfer, Provisional Lease, Auckland
- Ethel Rosamond Mary Cato, Provisional lease application
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Act Notice - Land Registration
🗺️ Lands, Settlement & Survey13 April 1922
Land Transfer, Land Registration, Auckland
9 names identified
- Ernest Valentine Miller, Land registration
- Mary Rufina Bell, Land registration
- Charles Oscar Andrae, Land registration
- Humphrey Ewing Sharp, Land registration
- Robert Gilmour, Land registration
- Charles Gilmour, Land registration
- Lucy Stewart, Land registration
- Arthur Fletcher Frater, Land registration
- William James O’Hara, Land registration
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Act Notice - Land Registration
🗺️ Lands, Settlement & Survey19 April 1922
Land Transfer, Land Registration, Wellington
- Alexander McKenzie, Land registration
- David Reid, Land registration
- Edward William Capper, Land registration
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Act Notice - Land Registration
🗺️ Lands, Settlement & Survey18 April 1922
Land Transfer, Land Registration, Christchurch
- Herbert Thompson Henderson, Land registration
- F. W. Broughton, District Land Registrar
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry18 April 1922
Company Dissolution, Napier
- W. Johnston, Assistant Registrar of Companies