Bankruptcy and Land Transfer Notices




MAY 29.] THE NEW ZEALAND GAZETTE. 1329

In Bankruptcy.—In the Supreme Court helden at Westport.

NOTICE is hereby given that DAVID JONES, of Westport, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, on Friday, the 30th day of May, 1924, at 10.30 o’clock a.m.

W. T. SLEE,
Official Assignee.

21st May, 1924.


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

NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Wednesday, the 25th day of June, 1924, I intend to apply for an order releasing me from the administration of the said estates.

Edward William Paine, of Rotokohu, Farmer.
William Frederick Tapp, of Reefton, Tailor.
Albert Bamfield Sharp, of Globe Hill, Reefton, Boarding-house-keeper.
Walter Eugene Fattorini, of Reefton, Miner.
Oscar Henry Berg, of Reefton, Billiard-marker.
Israel Rhodes, of Reefton, Hotelkeeper.

HENRY COOPER,
Deputy Official Assignee.

Reefton, 27th May, 1924.


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

NOTICE is hereby given that WILLIAM WALLACE MCCLELLAND, of 193 Lincoln Road, Christchurch, Manufacturer’s Agent, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 5th day of June, 1924, at 2.30 o’clock p.m.

A. W. WATTERS,
Official Assignee.

22nd May, 1924.


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

NOTICE is hereby given that FRANCIS DAVID LE COMTE, of Duvauchelle, Banks Peninsula, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 2nd day of June, 1924, at 2.30 o’clock.

A. W. WATTERS,
Official Assignee.

20th May, 1924.


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

NOTICE is hereby given that ROBERT YOUNG and JAMES YOUNG, trading in partnership as “Young Bros.,” of Orawia, Sawmillers, were this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, on Thursday, the 29th day of May, 1924, at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

19th May, 1924.

N.B.—Meetings in the private estates will be held at the close of above meeting.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 60, folio 184, for Sections 362, 365, and 370, Parish of Taupiri, in favour of MARY STEWART FOOTE, of Matahuru, Widow, having been lodged with me, together with an application for a provisional certificate of title, notice is hereby given of my intention to issue such provisional certificate of title accordingly, on the expiration of fourteen days from the 29th May, 1924.

Dated this 26th day of May, 1924, at the Land Registry Office at Auckland.

A. V. STURTEVANT, District Land Registrar.

D

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 30th June, 1924.

  1. GUY COLDHAM WILLIAMS.—Parts of Pukeawa Block, situated in Block IV, Kawakawa Survey District, containing together 161 acres 0 roods 21 perches. Occupied by Kate Hilda Goffe. Plan 17629.

  2. ROBERT CRANSTON DOWNER.—Parts Allotment 68, Parish of Kaukapakapa, containing together 206 acres 1 rood 14 perches. Occupied by John George Morgan. Plan 16016.

  3. THE AUSTRALASIAN TEMPERANCE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY (LIMITED).—Part Allotment 7, Section 3, City of Auckland, containing 9·4 perches, fronting Shortland Street. Occupied by applicant. Plan 17061.

  4. CHARLES HOLDAWAY and JOHN DAVID HOLDAWAY.—Allotment 103, Parish of Kirikiriroa, containing 18 acres 0 roods 32 perches. Occupied by applicants. Plan 14542.

  5. EDWARD EARLE VAILE and HAROLD JAMES DEL MONTE MAHON.—Part Allotment 29, Section 8, Suburbs of Auckland, containing 31 perches, fronting Ponsonby Road and Tole Street, in the City of Auckland. Occupied by Herbert Wilson, Patrick O’Connor, Arthur Constantine, James A. Locke, and Mary O’Gorman. Plan 17456.

Diagrams may be inspected at this office.

Dated this 26th day of May, 1924, at the Land Registry Office, Auckland.

A. V. STURTEVANT, 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 publication of the New Zealand Gazette containing this notice.

  1. WILLIAM MILHAM.—11 acres 3 roods 32·5 perches, being Sections 10, 18, 38, 39, 40, 41, 42, 44, 45, 46, 49, 50, 51, 55, 56, 66, 67, 68, 69, 71, 72, 73, 74, 77, 78, 79, 81, 82, 83, 84, 85, 156, 157, 160, 184, 185, 186, 187, 188, 214, 216, 219, 220, 221,241, 244, 245, and 246, Town of Kakaramea. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 26th day of May, 1924, at the Land Registry Office, New Plymouth.

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


APPLICATION having been made to me to register a transmission, No. 17960, of mortgage 102019 (of which MARGARET McGREGOR is the mortgagee), of 147 acres, being Section 60, Block XIV, Ohinewairua Survey District, and being all the land in certificate of title Vol. 215, folio 142, and evidence having been lodged of the loss of the said memorandum of mortgage, I hereby give notice that I intend to dispense with the production of the said memorandum of mortgage and to register the transmission as requested after the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 28th day of May, 1924, 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 within one calendar month from the date of publication of the New Zealand Gazette containing this notice.

  1. JOHN GEORGE GOTLEIB KUCH.—13·44 perches, part Section 221, City of Wellington (Tory Street). Occupied by weekly tenants. Plan 6720.

  2. ANDERS MAGNUS IVAR.—16·12 perches, part Section 265, City of Wellington (Barker Street). Occupied by Mrs. Sullivan and Otto Ivar. Plan 6725.

Diagrams may be inspected at this office.

Dated this 28th day of May, 1924, at the Land Registry Office, Wellington.

C. E. NALDER, District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 37


NZLII PDF NZ Gazette 1924, No 37





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication for David Jones

⚖️ Justice & Law Enforcement
21 May 1924
Bankruptcy, Adjudication, Westport, Labourer
  • David Jones, Adjudged bankrupt

  • W. T. Slee, Official Assignee

⚖️ Release from Bankruptcy Administration

⚖️ Justice & Law Enforcement
27 May 1924
Bankruptcy, Release, Greymouth, Audit Office
6 names identified
  • Edward William Paine, Bankruptcy estate
  • William Frederick Tapp, Bankruptcy estate
  • Albert Bamfield Sharp, Bankruptcy estate
  • Walter Eugene Fattorini, Bankruptcy estate
  • Oscar Henry Berg, Bankruptcy estate
  • Israel Rhodes, Bankruptcy estate

  • Henry Cooper, Deputy Official Assignee

⚖️ Bankruptcy Adjudication for William Wallace McClelland

⚖️ Justice & Law Enforcement
22 May 1924
Bankruptcy, Adjudication, Christchurch, Manufacturer’s Agent
  • William Wallace McClelland, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Adjudication for Francis David Le Comte

⚖️ Justice & Law Enforcement
20 May 1924
Bankruptcy, Adjudication, Christchurch, Labourer
  • Francis David Le Comte, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Adjudication for Young Bros.

⚖️ Justice & Law Enforcement
19 May 1924
Bankruptcy, Adjudication, Invercargill, Sawmillers
  • Robert Young, Adjudged bankrupt
  • James Young, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🗺️ Provisional Certificate of Title for Mary Stewart Foote

🗺️ Lands, Settlement & Survey
26 May 1924
Land Transfer, Provisional Certificate, Taupiri, Widow
  • Mary Stewart Foote, Provisional certificate of title

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notices for Various Properties

🗺️ Lands, Settlement & Survey
26 May 1924
Land Transfer, Caveat, Pukeawa, Kawakawa, Auckland
13 names identified
  • Guy Coldham Williams, Land transfer notice
  • Robert Cranston Downer, Land transfer notice
  • Kate Hilda Goffe, Occupier of land
  • John George Morgan, Occupier of land
  • Charles Holdaway, Land transfer notice
  • John David Holdaway, Land transfer notice
  • Edward Earle Vaile, Land transfer notice
  • Harold James Del Monte Mahon, Land transfer notice
  • Herbert Wilson, Occupier of land
  • Patrick O’Connor, Occupier of land
  • Arthur Constantine, Occupier of land
  • James A. Locke, Occupier of land
  • Mary O’Gorman, Occupier of land

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Notice for William Milham

🗺️ Lands, Settlement & Survey
26 May 1924
Land Transfer, Caveat, Kakaramea, New Plymouth
  • William Milham, Land transfer notice

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

🗺️ Transmission of Mortgage for Margaret McGregor

🗺️ Lands, Settlement & Survey
28 May 1924
Mortgage, Transmission, Ohinewairua, Wellington
  • Margaret McGregor, Mortgagee

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Notices for Wellington Properties

🗺️ Lands, Settlement & Survey
28 May 1924
Land Transfer, Caveat, Wellington, Tory Street
  • John George Gotlieb Kuch, Land transfer notice
  • Anders Magnus Ivar, Land transfer notice
  • Mrs. Sullivan, Occupier of land
  • Otto Ivar, Occupier of land

  • C. E. Nalder, District Land Registrar