Bankruptcy, Land Transfer, and Company Notices




2812
THE NEW ZEALAND GAZETTE.
[No. 77

In Bankruptcy.

In the estate of RICHARD JOSEPH HODGINS.

NOTICE is hereby given that a first and final dividend of 20s. in the pound is now payable at my office, Church Street, on all proved an accepted claims.

ARTHUR D. LOW,
Deputy Official Assignee.

Masterton, 13th November, 1924.


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

NOTICE is hereby given that statements of accounts and balance-sheets in respect of the under-mentioned 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 25th November, 1924, I intend to apply for an order releasing me from the administration of the said estates.

Bacon, Roger Francis, of Blenheim, Architect.
Colley, Joseph Wellesley, of Hawksbury, Farmer.
Daly, Patrick Joseph, of Blenheim, Yardman.
Elsey, George Horace, of Blenheim, Cabinetmaker.
Gosling, Newland William, of Blenheim, Carpenter and Joiner.
Gray, William, of Picton, Farmer.
Greenfield, Frank, of Grovetown, Hotelkeeper.
Higgins, James Martin, of Hillersden, Farmer.
Hill, Reginald Norman, of Dryden’s Bay, Queen Charlotte Sound, Farmer.
Miller, William, of Blenheim, Carrier.
Moore, James, of Top Valley, Farmer.
Patchett, James, of Blenheim, Seaman.
Thompson, Joseph Samuel, of Blenheim, late Bank-manager.

Dated this 11th day of November, 1924.

A. F. BENT, Official Assignee.


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

NOTICE is hereby given that JOSEPH CHARLES BROUGH, of Onekaka, Storekeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 21st day of November, 1924, at 2.30 o’clock.

W. ROUT,
Deputy Official Assignee.

10th November, 1924.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of memorandum of lease No. 11258 of Lot 4 on deposited plan 7692, being Allotment 232A and part Allotments 55A, 88, and 232 of the Parish of Karaka, FREDERICK RUSSELL, of Waituna West, Farmer (lessor) to EDWARD WILLIAM PRINCE, of Runciman, Farmer (lessee), having been lodged with me, together with an application to register a surrender of the said lease without requiring the production of the outstanding duplicate lease, notice is hereby given of my intention to register the said surrender in terms of section 40 of the Land Transfer Act, 1915, on the expiration of fourteen days from 20th November, 1924.

Dated this 17th 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 on or before the 22nd December, 1924.

  1. WILLIAM McMULLEN.—Part of Old Land Claim 119, situated in Blocks X and XI, Rangaunu Survey District, containing 409 acres 2 roods 33 perches. Occupied by applicant. Plan 17270.

  2. ELLEN SARAH HOLLOWAY.—Lot 16 of Allotment 1, Parish of Whangarei, containing 28·1 perches, fronting Manse Street in the Borough of Whangarei. Occupied by applicant. Plan 16462.

  3. DOMINION PARK ESTATE (LIMITED).—Part Allotment 125, Section 10, Suburbs of Auckland, containing 19 acres 0 roods 16·6 perches, fronting Dominion Road in the Borough of Mount Eden. Unoccupied. Plan 18017,

  4. ALFRED DUNCAN.—Part Allotment 126, Section 10, Suburbs of Auckland, containing 20 acres 1 rood, fronting Dominion Road in the Borough of Mount Eden. Occupied by applicant. Plan 18063.

Diagrams may be inspected at this office.

Dated this 17th 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 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 JOHN BINGHAM.—1 rood, being Section 7, Block LXI, Township of Waitara West. Occupied by applicant.

1542 (Plan No. 4504). ALICE MARY MORRIS.—20·67 perches, being the eastern moiety of Section 1473, Town of New Plymouth. Unoccupied.

1543 (Plan Provisional No. 2355). PERCY JURY.—1 rood 1 perch, being Section 1282, Town of New Plymouth. Occupied by Adam Lile and by applicant.

Diagrams may be inspected at this office.

Dated this 17th day of November, 1924, at the Land Registry Office, New Plymouth.

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


EVIDENCE having been supplied of the loss of certificate of title, Vol. 54, folio 56, for Lots 3 and 4, plan 2283 part Te Pahou Block, whereof GEORGE FREDERICK SEYMOUR THORNTON, of Napier, Boot Proprietor, is the registered proprietor; and application having been made to me to issue a provisional certificate of title for the said land, I hereby give notice that it is my intention to issue such provisional title after 5th December, 1924.

Dated at the Land Registry Office, Napier, this 17th day of November, 1924.

CHAS. L. HARNEY, Assistant 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 be shown to the contrary, be struck off the Register, and the company will be dissolved :—

The Pariha Hall Company (Limited). 1924/17.

Given under my hand at Napier, this 13th day of November, 1924.

CHAS. L. HARNEY,
Assistant Registrar of Companies.


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 :—

Tiki Brewery Company (Limited). 1915/70.

Dated at Wellington, this 7th day of November, 1924.

W. H. FLETCHER,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved :—

Bijou Pictures (Limited). 1911/43.
Alex. J. Rand (Limited). 1908/26.

Dated at Wellington, this 7th day of November, 1924.

W. H. FLETCHER,
Assistant Registrar of Companies,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 77


NZLII PDF NZ Gazette 1924, No 77





✨ LLM interpretation of page content

⚖️ Dividend Notice for Richard Joseph Hodgins

⚖️ Justice & Law Enforcement
13 November 1924
Bankruptcy, Dividend, Masterton
  • Richard Joseph Hodgins, Estate subject to bankruptcy notice

  • Arthur D. Low, Deputy Official Assignee

⚖️ Application for Release from Administration of Estates

⚖️ Justice & Law Enforcement
11 November 1924
Bankruptcy, Estate Release, Blenheim
13 names identified
  • Roger Francis Bacon, Estate subject to bankruptcy notice
  • Joseph Wellesley Colley, Estate subject to bankruptcy notice
  • Patrick Joseph Daly, Estate subject to bankruptcy notice
  • George Horace Elsey, Estate subject to bankruptcy notice
  • Newland William Gosling, Estate subject to bankruptcy notice
  • William Gray, Estate subject to bankruptcy notice
  • Frank Greenfield, Estate subject to bankruptcy notice
  • James Martin Higgins, Estate subject to bankruptcy notice
  • Reginald Norman Hill, Estate subject to bankruptcy notice
  • William Miller, Estate subject to bankruptcy notice
  • James Moore, Estate subject to bankruptcy notice
  • James Patchett, Estate subject to bankruptcy notice
  • Joseph Samuel Thompson, Estate subject to bankruptcy notice

  • A. F. Bent, Official Assignee

⚖️ Bankruptcy Adjudication for Joseph Charles Brough

⚖️ Justice & Law Enforcement
10 November 1924
Bankruptcy, Adjudication, Nelson
  • Joseph Charles Brough, Adjudged bankrupt

  • W. Rout, Deputy Official Assignee

🗺️ Surrender of Lease for Frederick Russell

🗺️ Lands, Settlement & Survey
17 November 1924
Land Transfer, Lease Surrender, Auckland
  • Frederick Russell, Lessor for lease surrender
  • Edward William Prince, Lessee for lease surrender

  • A. V. Sturtevant, District Land Registrar

🗺️ Intention to Bring Land Under Land Transfer Act

🗺️ Lands, Settlement & Survey
17 November 1924
Land Transfer, Land Registration, Auckland
  • William McMullen, Applicant for land registration
  • Ellen Sarah Holloway, Applicant for land registration
  • Alfred Duncan, Applicant for land registration

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Notices for Taranaki District

🗺️ Lands, Settlement & Survey
17 November 1924
Land Transfer, Land Registration, New Plymouth
  • William John Bingham, Applicant for land registration
  • Alice Mary Morris, Applicant for land registration
  • Percy Jury, Applicant for land registration

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

🗺️ Provisional Certificate of Title for George Thornton

🗺️ Lands, Settlement & Survey
17 November 1924
Land Transfer, Lost Title, Napier
  • George Frederick Seymour Thornton, Registered proprietor of land

  • Chas. L. Harney, Assistant Land Registrar

🏭 Notice to Strike Off Pariha Hall Company

🏭 Trade, Customs & Industry
13 November 1924
Companies Act, Dissolution, Napier
  • Chas. L. Harney, Assistant Registrar of Companies

🏭 Notice to Strike Off Tiki Brewery Company

🏭 Trade, Customs & Industry
7 November 1924
Companies Act, Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
7 November 1924
Companies Act, Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies