✨ Bankruptcy and Land Transfer Notices
Dec. 11.] THE NEW ZEALAND GAZETTE. 2931
In Bankruptcy.—In the Supreme Court held at Timaru.
NOTICE is hereby given that WILLIAM HENRY DENLEY, of Ashburton, Butcher, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 10th day of December, 1924, at 2 o’clock p.m.
J. B. CHRISTIAN,
Deputy Official Assignee.
28th November, 1924.
In Bankruptcy.—In the Supreme Court held at Invercargill.
NOTICE is hereby given that JOHN HOWARD, of Invercargill, Toilet-merchant, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held in Supreme Court room, Courthouse, Invercargill, on Thursday, the 11th day of August, 1924, at 2.30 o’clock p.m.
CHARLES B. ROUT,
Deputy Official Assignee.
2nd December, 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 12th January, 1925.
-
WILLIAM JOHN TAIT.—Part Fairburn’s Claim 269A, containing 3 acres 0 roods 16 perches, fronting Mangere Road in the Borough of Otahuhu. Occupied by Mrs. K. Absolum. Plan 17654.
-
ARTHUR BEAUMONT BOYCE.—Part Allotment 295, Town of Cambridge West, containing 3 roods 39 perches, fronting Browning Street and Southey Street, Leamington. Occupied by applicant. Plan 18082.
-
FREDERICK WORTHINGTON.—Lots 31 and 32 of Allotment 93, Section 1, Suburbs of Auckland, containing 24·6 perches, fronting Avon Street, Parnell. Occupied by applicant. Plan 18013.
-
JOSEPH WILLIAM GOODWIN.—Part Fairburn’s Claim 269A, containing 1 rood 32 perches, fronting Mangere Road, in the Borough of Otahuhu. Occupied by applicant. Plan 18046.
-
THE STANDARD INSURANCE COMPANY (LIMITED).—Part Allotment 21, Section 14, City of Auckland, containing 4·59 perches, fronting Victoria Street East. Occupied by applicant. Plan 18070.
Diagrams may be inspected at this office.
Dated this 8th day of December, 1924, at the Land Registry Office, Auckland.
A. V. STURTEVANT, District Land Registrar.
THE EAST COAST COMMISSIONER, as lessor of the land comprised in Lease No. 3763 of Subdivision 19, D.P. 1516, being part of the Mangatu No. 1 Block, and part of the land comprised in certificate of title, Vol. 44, folio 274, Gisborne Registry, whereof ARCHIBALD KIRK, of Gisborne, Builder, and CATHERINE KIRK, his wife, are the registered lessees, having re-entered upon and recovered possession of the aforesaid land, notice is hereby given that such re-entry will be notified upon the Register at the expiration of one calendar month from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Gisborne this 5th day of December, 1924.
R. F. BAIRD, District Land Registrar.
EVIDENCE having been supplied of the loss of certificate of title, Vol. 36, folio 103, for all those parcels of land containing 142 acres 2 roods 19·6 perches, being parts of Sections 16, 17, and 22, Block V, Inangahua Survey District, of which HUGH TAYLOR, of Inangahua Junction, Farmer, is registered as proprietor, and application having been made for the issue of a provisional certificate of title, notice is hereby given that a provisional certificate will be issued accordingly, at the expiration of fourteen days from the date of the publication of the Gazette containing this notice.
Dated this 9th day of December, 1924, at the Land Registry Office at Nelson.
J. CARADUS, 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.
-
EVELYN FRANCES LE LIEVRE and CLEMENT AUGUSTUS LE LIEVRE.—Rural Sections 1710 and 10713 and part of Rural Section 924, Blocks I and IV, Goughs Survey District, Lot 1, deposit plan 7187, and Lot 1, deposit plan 7188. Occupied by Justin Le Lievre, Frank Gray Armstrong, and John Ernest Armstrong.
-
CHARLES EDWARD WALKER.—Rural Sections 6467, 6468, 6480, 7216, and 7961, Block X, Rolleston Survey District, Bealey’s Road and Sandy Knolls Road, Lots 1 and 2, deposit plan 7209. Occupied by applicant.
-
CECIL GEORGE McKELLAR and NORMAN LINDSAY MACBETH.—Part of Rural Section 7540, Block XII, Waipara Survey District, Township of Waikari. Occupied by Mary Loucey.
-
WILLIAM BALLANTYNE.—Part of Rural Section 110, Block X, Christchurch Survey District, Lots 1, 2, and 3, deposit plan 7111. Partly occupied by Ronald Haynes Ballantyne and partly unoccupied.
Diagrams may be inspected at this office.
Dated this 9th day of December, 1924, at the Land Registry Office, Christchurch.
F. W. BROUGHTON, 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.
-
ROBERT JAMES MERRILEES RUNCIMAN and RICHARD JOHN BINNIE RUNCIMAN.—2 roods 15·7 perches. Parts Allotments 11, 12, 13, Block I, Township of Brighton. Occupied by tenants.
-
THE PUBLIC TRUSTEE.—70 acres 1 rood 17 perches, Section I of 50, and parts of Sections 2 of 50, 42, 48, Block I, Oamaru District. Occupied by Florence Evelyn Liken, Jeremiah O’Brien, and James Grant.
-
SARAH DOBSON.—7 acres, parts Section 7, Block II, Maruwenua District. Occupied by applicant.
-
THE DUNEDIN WINDOW AND VACUUM CLEANING COMPANY (LIMITED).—1 rood, parts of Sections 23 and 24, Block XVI, Town of Dunedin. Occupied by applicant.
-
ALEXANDER GILLIES.—15·7 perches, parts Sections 3 and 4, Block XX, Town of Dunedin. Occupied by Annie Catherine Tarleton.
-
W. GREGG AND COMPANY (LIMITED).—1 rood 33·1 perches, parts of Sections 4, 10, and 11, Block XXVIII, Town of Dunedin. Occupied by applicant.
-
CHARLES HENRY TAYLOR.—134 acres 1 rood 29 perches, part of Section 12, Block I, Waitahuna East District. Occupied by applicant.
-
HUGH MARWICK.—2 acres 26 perches, parts of Section 1, Block I, Oamaru District. Occupied by the Oamaru Woollen Factory Company (Limited).
Diagrams may be inspected at this office.
Dated this 18th day of December, 1924, at the Land Registry Office, Dunedin.
WM. PHILIP MORGAN, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908.
NOTICE is hereby given, in pursuance of section 266 of the above Act, that the name of the undermentioned company will, at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved :—
The South Taranaki Amusement Company (Limited).
1915/8.
Dated at the office of the Assistant Registrar of Companies at New Plymouth, this 2nd day of December, 1924.
A. L. B. ROSS,
Assistant Registrar of Companies.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1924, No 81
NZLII —
NZ Gazette 1924, No 81
✨ LLM interpretation of page content
⚖️ Bankruptcy of William Henry Denley
⚖️ Justice & Law Enforcement28 November 1924
Bankruptcy, Butcher, Ashburton
- William Henry Denley, Adjudged bankrupt
- J. B. Christian, Deputy Official Assignee
⚖️ Bankruptcy of John Howard
⚖️ Justice & Law Enforcement2 December 1924
Bankruptcy, Toilet-merchant, Invercargill
- John Howard, Adjudged bankrupt
- Charles B. Rout, Deputy Official Assignee
🗺️ Land Transfer Act Notices for Auckland
🗺️ Lands, Settlement & Survey8 December 1924
Land Transfer, Property, Auckland
6 names identified
- William John Tait, Land transfer application
- K. Absolum (Mrs), Occupant of land
- Arthur Beaumont Boyce, Land transfer application
- Frederick Worthington, Land transfer application
- Joseph William Goodwin, Land transfer application
- Standard Insurance Company (Limited), Land transfer application
- A. V. Sturtevant, District Land Registrar
🗺️ Re-entry of Land by East Coast Commissioner
🗺️ Lands, Settlement & Survey5 December 1924
Land Re-entry, Lease, Gisborne
- Archibald Kirk, Registered lessee
- Catherine Kirk, Registered lessee
- R. F. Baird, District Land Registrar
🗺️ Provisional Certificate of Title for Hugh Taylor
🗺️ Lands, Settlement & Survey9 December 1924
Certificate of Title, Land, Nelson
- Hugh Taylor, Registered proprietor
- J. Caradus, District Land Registrar
🗺️ Land Transfer Act Notices for Christchurch
🗺️ Lands, Settlement & Survey9 December 1924
Land Transfer, Property, Christchurch
11 names identified
- Evelyn Frances Le Lievre, Land transfer application
- Clement Augustus Le Lievre, Land transfer application
- Justin Le Lievre, Occupant of land
- Frank Gray Armstrong, Occupant of land
- John Ernest Armstrong, Occupant of land
- Charles Edward Walker, Land transfer application
- Cecil George McKellar, Land transfer application
- Norman Lindsay Macbeth, Land transfer application
- Mary Lucey, Occupant of land
- William Ballantyne, Land transfer application
- Ronald Haynes Ballantyne, Occupant of land
- F. W. Broughton, District Land Registrar
🗺️ Land Transfer Act Notices for Dunedin
🗺️ Lands, Settlement & Survey18 December 1924
Land Transfer, Property, Dunedin
14 names identified
- Robert James Merrilees Runciman, Land transfer application
- Richard John Binnie Runciman, Land transfer application
- Public Trustee, Land transfer application
- Florence Evelyn Liken, Occupant of land
- Jeremiah O'Brien, Occupant of land
- James Grant, Occupant of land
- Sarah Dobson, Land transfer application
- Dunedin Window and Vacuum Cleaning Company (Limited), Land transfer application
- Alexander Gillies, Land transfer application
- Annie Catherine Tarleton, Occupant of land
- W. Gregg and Company (Limited), Land transfer application
- Charles Henry Taylor, Land transfer application
- Hugh Marwick, Land transfer application
- Oamaru Woollen Factory Company (Limited), Occupant of land
- Wm. Philip Morgan, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry2 December 1924
Company Dissolution, South Taranaki Amusement Company
- A. L. B. Ross, Assistant Registrar of Companies