Bankruptcy and Land Transfer Notices




Nov. 13.] THE NEW ZEALAND GAZETTE. 2749

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

NOTICE is hereby given that MARCUS HONORE, of Palmerston North, Builder, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Palmerston North, on Thursday, the 13th day of November, 1924, at 2.30 o’clock p.m.

CHARLES E. DEMPSEY,
Deputy Official Assignee.

31st October, 1924.

———

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

NOTICE is hereby given that YEE LEE, of Marotiri, near Foxton, Market-gardener, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Town Hall, Foxton, on Friday, the 14th day of November, 1924, at 10.30 o’clock a.m.

CHARLES E. DEMPSEY,
Deputy Official Assignee.

5th November, 1924.

———

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

NOTICE is hereby given that TIMOTHY DONOVAN, of Tenui, Masterton, Contractor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Tuesday, the 11th day of November, 1924, at 10.30 o’clock a.m.

ARTHUR D. LOW,
Deputy Official Assignee.

18th October, 1924.

———

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

NOTICE is hereby given that ANTHONY PETER FREGONESE, of Wellington, Ladies’ Tailor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Tuesday, the 18th day of November, 1924, at 11 o’clock a.m.

S. TANSLEY,
Official Assignee.

6th November, 1924.

———

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

NOTICE is hereby given that JOHN JOSEPH CORRY, of Blenheim, Merchant, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Blenheim, on Thursday, the 20th day of November, 1924, at 10 o’clock in the forenoon.

A. S. BENT,
Official Assignee.

10th November, 1924.

———

In Bankruptcy.

NOTICE is hereby given that THOMAS ADAM ADAMSON, of Redcliffe, near Waimate, Butcher, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office at Courthouse, Waimate, on Wednesday, the 19th day of November, 1924, at 11 o’clock a.m.

F. A. RAYMOND,
Deputy Official Assignee.

5th November, 1924.

———

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

NOTICE is hereby given that LEONARD JOSEPH THOMPSON, of Dunedin, Furrier, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at Law Courts Building, Stuart Street, on Thursday, the 13th day of November, 1924, at 11 o’clock a.m.

E. W. CAVE,
Official Assignee.

4th November, 1924.

———

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

NOTICE is hereby given that LESLIE ROY KING, of Owaka, Farm Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Owaka, on Thursday, the 13th day of November, 1924, at 1.30 o’clock p.m.

E. W. CAVE,
Official Assignee.

6th November, 1924.

———

LAND TRANSFER ACT NOTICES.

NOTICE is hereby given that the parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 15th December, 1924.

  1. THE PEARSON SOAP COMPANY (LIMITED).—Part Allotments 24 and 25, Town of Hamilton East, containing 1 rood 27·6 perches, fronting Grey Street and Cook Street. Occupied by applicant. Plan 11858.

  2. WILLIAM GOLLAN.—Allotment 4, Section 2, of Small Lots near the Village of Panmure, containing 5 acres 1 rood 4·6 perches. Occupied by applicant. Plan 17993.

  3. HERBERT DOEL.—Allotments 19 and 23 and part Allotment 20, Parish of Ruapekapeka, containing 32 acres 3 roods 12 perches. Occupied by applicant. Plan 18039.

  4. MINNIE ANN MARY TRISTRAM.—Part Allotment 24, Town of Hamilton East, containing 22 perches, fronting Cook Street. Occupied by applicant. Plan 11858.

Diagrams may be inspected at this office.

Dated this 10th day of November, 1924, at the Land Registry Office, Auckland.

A. V. STURTEVANT, District Land Registrar.

———

NOTICE is hereby given that the parcels of land hereinafter 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. J. STAPLES AND COMPANY (LIMITED).—21·99 perches, part Section 108, City of Wellington (Abel Smith and Taranaki Streets). Occupied by Martin Gleeson. Plan 6961.

  2. FREDERICK REVANS CHAPMAN and CLARA JANE CHAPMAN.—5·24 perches, part Sections 559 and 560, City of Wellington (Golder’s Hill). Occupied by Charles Alexander Knapp. Plan 6968.

  3. AUGUSTUS NICHOLAS MATHIESON, AGNES EDGECOMBE, and ANNIE ROSS.—27·17 perches, part Block B, Small Farms Settlement, Masterton (part Section 90, Town of Masterton, Bannister Street). Unoccupied. Plan 6969.

Diagrams may be inspected at this office.

Dated this 12th day of November, 1924, at the Land Registry Office, Wellington.

C. E. NALDER, District Land Registrar.

———

NOTICE is hereby given that the parcel of land hereinafter 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 Gazette containing this notice.

  1. MINSONS LIMITED.—Part of Town Sections 588 and 590, Lots 7 and 9, deposit plan No. 6738, Colombo Street, City of Christchurch. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 8th day of November, 1924, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.

———

EVIDENCE having been furnished of the loss of certificate of title, Vol. 129, folio 92, in favour of ADAM PATERSON, of Dunedin, Ironmonger, for part of Allotment 38 on plan of part of Warrington Estate, deposited in the Land Registry Office at Dunedin as No. 244, and application made to me to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Dunedin this 5th day of November, 1924.

WM. PHILIP MORGAN, 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 company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved:—

Bradfield McPherson (Limited). 1919/21.

Dated at Dunedin this 4th day of November, 1924.

L. G. TUCK,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 75


NZLII PDF NZ Gazette 1924, No 75





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Marcus Honore

⚖️ Justice & Law Enforcement
31 October 1924
Bankruptcy, Builder, Palmerston North
  • Marcus Honore, Adjudged bankrupt

  • Charles E. Dempsey, Deputy Official Assignee

⚖️ Bankruptcy Notice for Yee Lee

⚖️ Justice & Law Enforcement
5 November 1924
Bankruptcy, Market-gardener, Marotiri
  • Yee Lee, Adjudged bankrupt

  • Charles E. Dempsey, Deputy Official Assignee

⚖️ Bankruptcy Notice for Timothy Donovan

⚖️ Justice & Law Enforcement
18 October 1924
Bankruptcy, Contractor, Tenui
  • Timothy Donovan, Adjudged bankrupt

  • Arthur D. Low, Deputy Official Assignee

⚖️ Bankruptcy Notice for Anthony Peter Fregonese

⚖️ Justice & Law Enforcement
6 November 1924
Bankruptcy, Ladies’ Tailor, Wellington
  • Anthony Peter Fregonese, Adjudged bankrupt

  • S. Tansley, Official Assignee

⚖️ Bankruptcy Notice for John Joseph Corry

⚖️ Justice & Law Enforcement
10 November 1924
Bankruptcy, Merchant, Blenheim
  • John Joseph Corry, Adjudged bankrupt

  • A. S. Bent, Official Assignee

⚖️ Bankruptcy Notice for Thomas Adam Adamson

⚖️ Justice & Law Enforcement
5 November 1924
Bankruptcy, Butcher, Redcliffe
  • Thomas Adam Adamson, Adjudged bankrupt

  • F. A. Raymond, Deputy Official Assignee

⚖️ Bankruptcy Notice for Leonard Joseph Thompson

⚖️ Justice & Law Enforcement
4 November 1924
Bankruptcy, Furrier, Dunedin
  • Leonard Joseph Thompson, Adjudged bankrupt

  • E. W. Cave, Official Assignee

⚖️ Bankruptcy Notice for Leslie Roy King

⚖️ Justice & Law Enforcement
6 November 1924
Bankruptcy, Farm Labourer, Owaka
  • Leslie Roy King, Adjudged bankrupt

  • E. W. Cave, Official Assignee

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
10 November 1924
Land Transfer, Hamilton East, Panmure, Ruapekapeka
  • Pearson, Applicant for land transfer
  • William Gollan, Applicant for land transfer
  • Herbert Doel, Applicant for land transfer
  • Minnie Ann Mary Tristram, Applicant for land transfer

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
12 November 1924
Land Transfer, Wellington, Masterton
6 names identified
  • J. Staples, Applicant for land transfer
  • Frederick Revans Chapman, Applicant for land transfer
  • Clara Jane Chapman, Applicant for land transfer
  • Augustus Nicholas Mathieson, Applicant for land transfer
  • Agnes Edgecombe, Applicant for land transfer
  • Annie Ross, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Christchurch

🗺️ Lands, Settlement & Survey
8 November 1924
Land Transfer, Christchurch
  • Minsons, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Adam Paterson

🗺️ Lands, Settlement & Survey
5 November 1924
Provisional Certificate of Title, Dunedin
  • Adam Paterson, Issuance of provisional certificate of title

  • Wm. Philip Morgan, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
4 November 1924
Company Dissolution, Bradfield McPherson (Limited)
  • L. G. Tuck, Assistant Registrar of Companies