Bankruptcy and Land Transfer Notices




2684
THE NEW ZEALAND GAZETTE.
[No. 73

In Bankruptcy.—In the Supreme Court held at Palmerston North.

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 Tuesday, the 4th day of November, 1924, I intend to apply for an order releasing me from the administration of the said estates.

MacKechnie, Gordon, Ormondville, Storekeeper.
Owen, William, Palmerston North, Hotelkeeper.
Sapsford, William Thomas, Foxton, Butcher.
Mackie, William Arthur, Mangahao, Labourer.
Blows, Percival Thomas Wright, Halcombe, Farmer.
Giles, Norman, Rongotea, Share Milker.
Ward, Len, Himitangi, Farmer.
Arnott and Cooksley, Palmerston North, Pork-butchers.
Lee, Ernest Frederick, Palmerston North, Bootmaker.
Doney, William Henry, Palmerston North, Clerk.
Petersen, Isabella, Kimbolton, Farmer.
Tollison, Arthur, Foxton, Plumber.
Thompson, Charles Henry James, Palmerston North, Engineer.
Bremner, —, Feilding, Contractor.
Johns, Henry George, Palmerston North, Picture-framer.
Duncum, Charles William, Carnarvon, Farmer.
Turnbull, William Edward, Palmerston North, Engineer.
Moulden, Clarence Stephen, Oroua Downs, Farmer.
Prendivelle, Maurice William, Levin, Farmer.
Sullivan, August, Palmerston North, Labourer.
Cox, Richard John, Palmerston North, Confectioner.
Frame, Thomas, Tokomaru, Flax Hand.
Porter, David Edmund, Shannon, Garage-proprietor.
Wagstaff, Charles F. and Stuart L. G., Glen Oroua, Farmers.
McLean, John Hempseed, Waituna West, Farmer.
Tyerman, Owen Sandilands, Palmerston North, Farmer.
Crossan, Alexander Calder, Palmerston North, Billiard-saloon Keeper.
Tully, Clara Alice, Palmerston North, Hotelkeeper.
Whitehead, Ernest, Feilding, Confectioner.
De Mey D’Alkamade, Corneille Hubert, Kopane, Farmer.
Mitchell, Herbert, Makino, Farmer.
Familton, Philip James, Levin, Crockery-merchant.
McDonald, Wilfred Frank, Foxton, Carrier.
Too Gum Wong and Wah Kum, Feilding, Market-gardeners.
Hardie, Thomas Arthur, Ashhurst, Storekeeper.

Dated this 29th day of October, 1924.

CHARLES E. DEMPSEY,
Deputy Official Assignee.


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

NOTICE is hereby given that JOSEPH HIGGINS, of Christchurch, Tailor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 6th day of November, 1924, at 2.30 o’clock p.m.

A. W. WATTERS,
Official Assignee.

28th October, 1924.


In Bankruptcy.

NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims; promissory notes (if any) are to be produced for endorsement prior to the receiving of dividends:—

Downing, William Anthony, of Woolston, Carter.—First and final dividend of 1s. 6d. in the pound.
Kingston, William Samuel, of Sydenham, Labourer, late of Akaroa.—First and final of 2s. in the pound.
King, Arthur Edward, of Barry’s Bay, Labourer.—First of 11½d. in the pound.
Kennedy, Hugh, of Christchurch, Motor-body Builder.—First and final of 1s. 4d. in the pound.
Daniell, John Spencer, of Christchurch, Medical Practitioner.—Second and final of 11d. in the pound, making 2s. 11d. in all.
McClelland, William Wallace, of Christchurch, Manufacturer’s Agent.—First of 2s. 6d. in the pound.

A. W. WATTERS,
Official Assignee.

Christchurch, 30th October, 1924.


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

NOTICE is hereby given that MARGARET JANE WYMAN, of Ripon Street, Lyttelton, was adjudged a bankrupt on the 31st October, 1924, on a creditor’s petition; and I hereby summon a meeting of creditors to be held at my office on Friday, the 7th day of November, 1924, at 2.30 o’clock.

A. W. WATTERS,
Official Assignee.

3rd November, 1924.


In Bankruptcy.

NOTICE is hereby given that WILLIAM MACMILLAN of Milford, near Temuka, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, at Arcade, Timaru, on Monday, the 10th day of November, 1924, at 11 o’clock a.m.

F. A. RAYMOND,
Deputy Official Assignee.

29th October, 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 8th December, 1924.

  1. GEORGE ROBERT McGHIE.—Allotment 128, Town of Kihikihi, containing 1 acre, fronting Whitmore Street. Occupied by Janet Woodrow and Elizabeth Woodrow. Plan 17825.

  2. GEORGINA MABEL WRIGLEY.—Part Allotment 41, Section 16, Suburbs of Auckland, containing 2 acres 0 roods 13·9 perches, fronting Victoria Avenue, Remuera. Occupied by applicant. Plan 17843.

Diagrams may be inspected at this office.

Dated this 3rd day of November, 1924, at the Land Registry Office, Auckland.

A. V. STURTEVANT, District Land Registrar.


EVIDENCE of the loss of memorandum of lease No. 7867, affecting Lot 68 on deposited plan 4529, being part Allotment 24 of Section 6 of the Suburbs of Auckland, from THE AUCKLAND HOSPITAL AND CHARITABLE AID BOARD (lessor) to THOMAS STEWART LITTLEJOHN, of Epsom, Commercial Traveller (lessee), having been lodged with me, together with an application for a provisional memorandum of lease, notice is hereby given of my intention to issue such provisional memorandum of lease accordingly, on the expiration of fourteen days from 6th November, 1924.

Dated this 3rd day of November, 1924, at the Land Registry Office at 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.

  1. WILLIAM THOMAS HOOKHAM, FRANCES FREDERICK WILLIAM EBERLET, and DANN LE CREN MORGAN.—6·15 perches, being Subdivision 1 on deposited plan No. 4421, Part of Section 668, Town of New Plymouth. Occupied by Antonio Bartlett.

  2. AUGUSTINE HENRY HART.—4·44 perches, being Subdivision 2 on deposited plan No. 4421, part of Section 668, Town of New Plymouth. Occupied by George Pearce and Alec Osborne Woollett.

Diagrams may be inspected at this office.

Dated this 3rd day of November, 1924, 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 on or before 8th December, 1924.

  1. REGINALD HENRY JAMES HAMLIN.—Lots 1 and 2 on deposited plan 4419, being part Suburban Section 20,


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 73


NZLII PDF NZ Gazette 1924, No 73





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Multiple Estates

⚖️ Justice & Law Enforcement
29 October 1924
Bankruptcy, Supreme Court, Palmerston North, Creditors Meeting
38 names identified
  • Gordon MacKechnie, Bankrupt estate
  • William Owen, Bankrupt estate
  • William Thomas Sapsford, Bankrupt estate
  • William Arthur Mackie, Bankrupt estate
  • Percival Thomas Wright Blows, Bankrupt estate
  • Norman Giles, Bankrupt estate
  • Len Ward, Bankrupt estate
  • Arnott, Bankrupt estate
  • Cooksley, Bankrupt estate
  • Ernest Frederick Lee, Bankrupt estate
  • William Henry Doney, Bankrupt estate
  • Isabella Petersen, Bankrupt estate
  • Arthur Tollison, Bankrupt estate
  • Charles Henry James Thompson, Bankrupt estate
  • Bremner, Bankrupt estate
  • Henry George Johns, Bankrupt estate
  • Charles William Duncum, Bankrupt estate
  • William Edward Turnbull, Bankrupt estate
  • Clarence Stephen Moulden, Bankrupt estate
  • Maurice William Prendivelle, Bankrupt estate
  • August Sullivan, Bankrupt estate
  • Richard John Cox, Bankrupt estate
  • Thomas Frame, Bankrupt estate
  • David Edmund Porter, Bankrupt estate
  • Charles F. Wagstaff, Bankrupt estate
  • Stuart L. G. Wagstaff, Bankrupt estate
  • John Hempseed McLean, Bankrupt estate
  • Owen Sandilands Tyerman, Bankrupt estate
  • Alexander Calder Crossan, Bankrupt estate
  • Clara Alice Tully, Bankrupt estate
  • Ernest Whitehead, Bankrupt estate
  • Corneille Hubert De Mey D’Alkamade, Bankrupt estate
  • Herbert Mitchell, Bankrupt estate
  • Philip James Familton, Bankrupt estate
  • Wilfred Frank McDonald, Bankrupt estate
  • Too Gum Wong, Bankrupt estate
  • Wah Kum, Bankrupt estate
  • Thomas Arthur Hardie, Bankrupt estate

  • Charles E. Dempsey, Deputy Official Assignee

⚖️ Bankruptcy Notice for Joseph Higgins

⚖️ Justice & Law Enforcement
28 October 1924
Bankruptcy, Supreme Court, Christchurch, Creditors Meeting
  • Joseph Higgins, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Dividends Notice

⚖️ Justice & Law Enforcement
30 October 1924
Bankruptcy, Dividends, Christchurch
6 names identified
  • William Anthony Downing, Dividend payable
  • William Samuel Kingston, Dividend payable
  • Arthur Edward King, Dividend payable
  • Hugh Kennedy, Dividend payable
  • John Spencer Daniell (Doctor), Dividend payable
  • William Wallace McClelland, Dividend payable

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for Margaret Jane Wyman

⚖️ Justice & Law Enforcement
3 November 1924
Bankruptcy, Supreme Court, Lyttelton, Creditors Meeting
  • Margaret Jane Wyman, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for William Macmillan

⚖️ Justice & Law Enforcement
29 October 1924
Bankruptcy, Supreme Court, Temuka, Creditors Meeting
  • William Macmillan, Adjudged bankrupt

  • F. A. Raymond, Deputy Official Assignee

🗺️ Land Transfer Act Notice for George Robert McGhie

🗺️ Lands, Settlement & Survey
3 November 1924
Land Transfer, Kihikihi, Auckland
  • George Robert McGhie, Land transfer notice
  • Janet Woodrow, Occupant of land
  • Elizabeth Woodrow, Occupant of land

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Georgina Mabel Wrigley

🗺️ Lands, Settlement & Survey
3 November 1924
Land Transfer, Remuera, Auckland
  • Georgina Mabel Wrigley, Land transfer notice

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Provisional Memorandum of Lease

🗺️ Lands, Settlement & Survey
3 November 1924
Lease, Auckland Hospital, Epsom
  • Thomas Stewart Littlejohn, Lessee

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Multiple Parties

🗺️ Lands, Settlement & Survey
3 November 1924
Land Transfer, New Plymouth
7 names identified
  • William Thomas Hookham, Land transfer notice
  • Frances Frederick William Eberlet, Land transfer notice
  • Dann Le Cren Morgan, Land transfer notice
  • Antonio Bartlett, Occupant of land
  • Augustine Henry Hart, Land transfer notice
  • George Pearce, Occupant of land
  • Alec Osborne Woollett, Occupant of land

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

🗺️ Land Transfer Act Notice for Reginald Henry James Hamlin

🗺️ Lands, Settlement & Survey
3 November 1924
Land Transfer, Wellington
  • Reginald Henry James Hamlin, Land transfer notice

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