Land Transfer and Bankruptcy Notices




1440
THE NEW ZEALAND GAZETTE.
[No. 40

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

NOTICE is hereby given that SAMUEL BERT HORTON, of Woodlands, Garage-proprietor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Friday, the 13th day of June, 1924, at 2.30 o’clock p.m.

CHARLES B. ROUT,
Deputy Official Assignee.

5th June, 1924.


LAND TRANSFER ACT NOTICES.

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 14th July, 1924.

  1. JAMES STEPHEN.—Parts Allotment 17, Parish of Waikieke, containing together 14 acres 1 rood 30·5 perches. Occupied by applicant. Plan 16519.

  2. JOHN EVANS.—Allotment 15, Village of Weymouth, containing 2 roods 16 perches. Unoccupied. Plan 17640.

  3. GEORGE MOORE ROSS JACKSON and JOHN HERBERT JACKSON.—Lot 5A of Allotment 5, Parish of Waikomiti, containing 14 acres 2 roods 33 perches, fronting Forest Hill Road and South Road near Henderson. Occupied by applicants. Plan 17668.

Diagrams may be inspected at this office.

Dated this 9th day of June, 1924, 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 calendar month from the date of publication of the New Zealand Gazette containing this notice.

  1. FREDERICK JAMES BRACEGIRDLE, THE YOUNGER.—114 acres 3 roods 14 perches, being part of Section 182, Huirangi District. Occupied by applicant.

  2. WILFRED RICHARD BRACEGIRDLE.—85 acres 3 roods, being part of Section 182, Huirangi District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 9th day of June, 1924, at the Land Registry Office, New Plymouth.

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


APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. 23, folio 22, for Lot 3, deposited plan No. 300, of Section 1978, Block XII, Greymouth Survey District, whereof ALBERT EDWARD WILSON, of Greymouth, Chemist, is the registered proprietor, and evidence having been furnished of the loss of the said certificate of title, 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 this 7th day of June, 1924, at the Land Registry Office, Hokitika.

E. C. ADAMS, 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 of the issue of the New Zealand Gazette containing this notice.

  1. HUGH BOYD.—Part of Rural Section 541, part of Lots 1 and 2, deposit plan 6896, corner of Good and Railway Terraces, Borough of Rangiora. Occupied by James Cyril Harding and James Doggett.

  2. HUGH BOYD.—Part of Rural Section 541, part of Lot 2, deposit plan No. 6896, Borough of Rangiora. Occupied by applicant.

  3. CALEB JAMES LEE.—Part of Rural Section 307, Lot 1, deposit plan No. 6547, Ingmire Street, City of Christchurch. Unoccupied.

  4. THOMAS MORGAN JOHNSON.—Part of Rural Section 73, Lot 40, deposit plan No. 4152, Hills Road, City of Christchurch. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 10th day of June, 1924, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.


APPLICATION having been made to me to register a surrender of a workers’ dwellings lease No. 18, affecting Lot 12 of the Camelot Settlement, Christchurch Survey District, Register-book Vol. 231, folio 125, whereof CLEABER RICHLIEU FARRANT, of Wellington, Tailor, is the registered lessee, and evidence having been furnished of the loss of the outstanding duplicate of the said lease, I hereby give notice that it is my intention to register such surrender of lease, dispensing with the production of the said outstanding duplicate, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 10th day of June, 1924.

F. W. BROUGHTON, District Land Registrar.


NOTICE is hereby given that the parcel of land herein-after described will 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. ANDREW BAIN.—7 acres 3 roods, Lots 1 to 17, Plan 2341, being Lots 5, 7, and 8, Georgetown Paddocks, Part Section 33, Block XIX, Invercargill Hundred. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 6th day of June, 1924, at the Land Registry Office, Invercargill.

J. A. FRASER, District Land Registrar.


ADVERTISEMENTS.

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

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved :—

M. Russell Limited. 1914/65.

Dated at Wellington this 4th day of June, 1924.

W. H. FLETCHER,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved :—

Mechanical Field Games (Limited). 1923/6.

Dated at Wellington this 6th day of June, 1924.

W. H. FLETCHER,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved :—

Wanganui Co-operative Dairy Company (Limited). 1913/62.

Dated at Wellington this 5th day of June, 1924.

W. H. FLETCHER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that, at the expiration of three months from date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved :—

Eggalen Limited. 1918/38.

Dated at Wellington this 6th day of June, 1924.

W. H. FLETCHER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that, at the expiration of three months from date hereof, the name of the undermentioned



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 40


NZLII PDF NZ Gazette 1924, No 40





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Samuel Bert Horton

⚖️ Justice & Law Enforcement
5 June 1924
Bankruptcy, Garage-proprietor, Woodlands, Invercargill
  • Samuel Bert Horton, Adjudged bankrupt

  • Charles B. Rout, Deputy Official Assignee

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
9 June 1924
Land Transfer Act, Auckland, Waikieke, Weymouth, Waikomiti
  • James Stephen, Land transfer application
  • John Evans, Land transfer application
  • George Moore Ross Jackson, Land transfer application
  • John Herbert Jackson, Land transfer application

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notices for New Plymouth

🗺️ Lands, Settlement & Survey
9 June 1924
Land Transfer Act, New Plymouth, Huirangi District
  • Frederick James Bracegirdle (The Younger), Land transfer application
  • Wilfred Richard Bracegirdle, Land transfer application

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

🗺️ Provisional Certificate of Title for Albert Edward Wilson

🗺️ Lands, Settlement & Survey
7 June 1924
Provisional certificate of title, Greymouth, Chemist
  • Albert Edward Wilson, Issue of provisional certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch

🗺️ Lands, Settlement & Survey
10 June 1924
Land Transfer Act, Christchurch, Rangiora, Ingmire Street, Hills Road
  • Hugh Boyd, Land transfer application
  • Caleb James Lee, Land transfer application
  • Thomas Morgan Johnson, Land transfer application

  • F. W. Broughton, District Land Registrar

🗺️ Surrender of Workers' Dwellings Lease for Cleaber Richlieu Farrant

🗺️ Lands, Settlement & Survey
10 June 1924
Workers' dwellings lease, Camelot Settlement, Christchurch, Tailor
  • Cleaber Richlieu Farrant, Surrender of workers' dwellings lease

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notice for Andrew Bain

🗺️ Lands, Settlement & Survey
6 June 1924
Land Transfer Act, Invercargill, Georgetown Paddocks
  • Andrew Bain, Land transfer application

  • J. A. Fraser, District Land Registrar

🏭 Dissolution of M. Russell Limited

🏭 Trade, Customs & Industry
4 June 1924
Company dissolution, Companies Act, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Dissolution of Mechanical Field Games (Limited)

🏭 Trade, Customs & Industry
6 June 1924
Company dissolution, Companies Act, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Dissolution of Wanganui Co-operative Dairy Company (Limited)

🏭 Trade, Customs & Industry
5 June 1924
Company dissolution, Companies Act, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Eggalen Limited

🏭 Trade, Customs & Industry
6 June 1924
Company dissolution, Companies Act, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies