Bankruptcy and Land Transfer Notices




JULY 3.] THE NEW ZEALAND GAZETTE. 1629

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

NOTICE is hereby given that HUGH KENNEDY, of Christ-
church, Motor-body Builder, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors to
be holden at my office on Wednesday, the 9th day of July,
1924, at 2.30 o'clock.

A. W. WATTERS,
26th June, 1924. Official Assignee.

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

NOTICE is hereby given that JOHN HENRY McLAREN, of
Otira, Storekeeper, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be holden at
my office on Monday, the 14th day of July, 1924, at 2.30
o'clock p.m.

A. W. WATTERS,
30th June, 1924. Official Assignee.

In the Supreme Court of New Zealand, Canterbury District.

In the matter of the Administration Act, 1908, Part IV;
and in the matter of PATRICK CALLAGHAN, late of Mitcham,
Farmer (deceased).

A FIRST and final dividend of 9s. 10 7/9d. in the pound
on all proved and accepted claims in the above estate
is now payable.

Dividends will only be paid to principals, their authorized
agents, or on demand through banks.

J. B. CHRISTIAN,
Ashburton, 27th June, 1924. Deputy Official Assignee.

In Bankruptcy.

In the estate of JOHN MARA, MICHAEL KELLY MARA, and
PATRICK MARA, all of Timaru, Painters, bankrupts.

NOTICE is hereby given that a second and final dividend
of 10½d. in the pound is now payable on all accepted
proved claims at my office, No. 213 Stafford Street, Timaru.

F. A. RAYMOND,
Deputy Official Assignee.

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

NOTICE is hereby given that PETER CARMICHAEL DRUM-
MOND, of Dunedin, Motor Engineer, was this day ad-
judged bankrupt; and I hereby summon a meeting of credi-
tors to be holden at my office, Law Courts Building, Stuart
Street, on Thursday, the 10th day of July, 1924, at 11 o'clock
a.m.

E. W. CAVE,
Ist July, 1924. Official Assignee.

LAND TRANSFER ACT NOTICES.

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 on or before 4th August, 1924.

  1. FREDERICK GEORGE FARRELL.—Part Allot-
    ments 17 and 18, Section 21, City of Auckland, containing
    34·3 perches, fronting Albert Street. Occupied by applicant.
    Plan 16790.

Diagram may be inspected at this office.

Dated this 30th day of June, 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 on or before 4th August, 1924.

  1. REGINALD HENRY JAMES HAMLIN.—l acre
    6·8 perches, being part of Suburban Section 12, Town of

Napier, and being all the land on deposited plan 4369,
fronting Havelock Road and Kavanagh Street. Occupied
by Miss M. Scott and the applicant.

Diagram may be inspected at this office.

Dated this 30th day of June, 1924, at the Land Registry
Office, Napier.

W. JOHNSTON, District Land Registrar.

APPLICATION having been made to me to register a
re-entry by HIS MAJESTY THE KING, as lessor
under memorandum of lease No. 10484 of all that parcel of
land containing 3 acres 1 rood 29 perches, more or less,
being Section 65, Township of Hunterville, and being part of
the land in certificate of title Vol. 29A, folio 64, of which
CHARLES WILLIAM TOMKINS, of Hunterville, Labourer,
is the registered lessee, I hereby give notice that I will register
such re-entry as requested at the expiration of one month
from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Wellington, this
2nd day of July, 1924.

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 HENRY
NAHR, of Westport, Settler, for 2 roods, more or less, being
Lots 3 and 8 on deposited plan No. 1976, part Section 44,
Porirua District, and being all the land in certificate of title
Vol. 173, folio 217, 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 fourteen days from the date of the Gazette containing
this notice.

Dated this 2nd day of July, 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 for-
bidding the same within one calendar month from the date
of publication of the New Zealand Gazette containing this
notice.

  1. ALICE PARK.—7·14 perches, part Section 571,
    City of Wellington (May Street). Occupied by George
    Frederick Hudson and Janet Harriet Hudson. Plan 6772.

  2. ELLEN HARRIET EAMES.—17·9 perches, part
    Section 140, City of Wellington (Buller Street). Occupied
    by applicant. Plan 6766.

Diagrams may be inspected at this office.

Dated this 2nd day of July, 1924, at the Land Registry
Office, Wellington.

C. E. NALDER, 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. ISABELLA KIRKLAND and ROBERT KIRK-
    LAND.—1 rood, Section 5, Block VI, Town of Campbell-
    town. Occupied by applicants. Plan 2353.

Diagram may be inspected at this office.

Dated this 27th day of June, 1924, at the Land Registry
Office, Invercargill.

J. A. FRASER, District Land Registrar.

ADVERTISEMENTS.

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

TAKE notice that at the expiration of three months from
the date hereof the name of the undermentioned com-
pany will, unless cause is shown to the contrary, be struck
off the Register, and the company will be dissolved:
Thomson Manufacturing Company (Limited). 1921/67.

Dated at Wellington this 27th day of June, 1924.

W. H. FITCHER,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 46


NZLII PDF NZ Gazette 1924, No 46





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Hugh Kennedy

⚖️ Justice & Law Enforcement
26 June 1924
Bankruptcy, Motor-body Builder, Christchurch, Creditors Meeting
  • Hugh Kennedy, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for John Henry McLaren

⚖️ Justice & Law Enforcement
30 June 1924
Bankruptcy, Storekeeper, Otira, Creditors Meeting
  • John Henry McLaren, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ First and Final Dividend Notice for Patrick Callaghan Estate

⚖️ Justice & Law Enforcement
27 June 1924
Dividend, Deceased Estate, Farmer, Mitcham
  • Patrick Callaghan, Deceased estate dividend

  • J. B. Christian, Deputy Official Assignee

⚖️ Second and Final Dividend Notice for Mara Estate

⚖️ Justice & Law Enforcement
Dividend, Bankruptcy, Painters, Timaru
  • John Mara, Bankruptcy dividend
  • Michael Kelly Mara, Bankruptcy dividend
  • Patrick Mara, Bankruptcy dividend

  • F. A. Raymond, Deputy Official Assignee

⚖️ Bankruptcy Notice for Peter Carmichael Drummond

⚖️ Justice & Law Enforcement
1 July 1924
Bankruptcy, Motor Engineer, Dunedin, Creditors Meeting
  • Peter Carmichael Drummond, Adjudged bankrupt

  • E. W. Cave, Official Assignee

🗺️ Land Transfer Act Notice for Frederick George Farrell

🗺️ Lands, Settlement & Survey
30 June 1924
Land Transfer, Auckland, Albert Street
  • Frederick George Farrell, Land transfer application

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Reginald Henry James Hamlin

🗺️ Lands, Settlement & Survey
30 June 1924
Land Transfer, Napier, Havelock Road
  • Reginald Henry James Hamlin, Land transfer application
  • M. Scott (Miss), Occupant of land

  • W. Johnston, District Land Registrar

🗺️ Re-entry Notice for Charles William Tomkins

🗺️ Lands, Settlement & Survey
2 July 1924
Re-entry, Lease, Hunterville, Labourer
  • Charles William Tomkins, Registered lessee

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for Henry Nahr

🗺️ Lands, Settlement & Survey
2 July 1924
Certificate of Title, Westport, Settler
  • Henry Nahr, Provisional certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Alice Park

🗺️ Lands, Settlement & Survey
2 July 1924
Land Transfer, Wellington, May Street
  • Alice Park, Land transfer application
  • George Frederick Hudson, Occupant of land
  • Janet Harriet Hudson, Occupant of land

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Ellen Harriet Eames

🗺️ Lands, Settlement & Survey
2 July 1924
Land Transfer, Wellington, Buller Street
  • Ellen Harriet Eames, Land transfer application

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Isabella Kirkland and Robert Kirkland

🗺️ Lands, Settlement & Survey
27 June 1924
Land Transfer, Campbelltown, Section 5
  • Isabella Kirkland, Land transfer application
  • Robert Kirkland, Land transfer application

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Dissolution for Thomson Manufacturing Company

🏭 Trade, Customs & Industry
27 June 1924
Company Dissolution, Thomson Manufacturing Company, Wellington
  • W. H. Fitcher, Assistant Registrar of Companies