Bankruptcy and Land Transfer Notices




Mar. 26.] THE NEW ZEALAND GAZETTE. 895

In Bankruptcy.

In the estate of ASHMORE AND GREGG, of Raetihi, and Te Awamutu, Farmers.

NOTICE is hereby given that a first and final dividend of 1½d. in the pound is now payable on all accepted proved claims at my office, 44 Maria Place, Wanganui.

E. M. SILK,
Deputy Official Assignee.

Wanganui, 19th March, 1925.


In Bankruptcy.

In the estate of ARTHUR JOHN BARNES, Levin, Dairy-farmer.

NOTICE is hereby given that a third and final dividend of 2d. in the pound is now due and payable of all proved and accepted claims in the above estate, at my office, The Square, Palmerston North.

CHARLES E. DEMPSY,
Deputy Official Assignee.

Palmerston North, 18th March, 1925.


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

NOTICE is hereby given that ELIOTT THOMPSON, of Titirangi, in Pelorus Sound, formerly of Murchison, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 26th day of March, 1925, at 3 o’clock.

W. ROUT,
Official Assignee.

19th March, 1925.


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

NOTICE is hereby given that THOMAS WILLIAM MOOR, of Amberley, Gardener, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Thursday, the 2nd day of April, 1925, at 2.30 o’clock.

A. W. WATTERS,
Official Assignee.

20th March, 1925.


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

NOTICE is hereby given that GEORGE WILLIAM ROBB, of 38 Brougham Street, Sydenham, Carpenter, formerly of Oxford, Dairy-farmer, was this day adjudged bankrupt; and I hereby summons a meeting of creditors to be held at my office on Monday, the 30th day of March, 1925, at 2.30 o’clock.

A. W. WATTERS,
Official Assignee.

23rd March, 1925.


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 for-bidding the same on or before 27th April, 1925.

  1. FRANCIS BELL CADMAN.—Parts Allotment 71, Parish of Hunua, containing together 104 acres 1 rood 16 perches. Unoccupied. Plan 15796.

  2. ERNEST HENRY ROSEWARNE.—Lots 51 and 52, Section 2 of Fairburn’s Claim, fronting Gore Street in the Borough of Otahuhu, containing 1 rood 18 perches. Occupied by applicant. Plan 17357.

  3. ALEXANDER ROBB.—Allotments 10 and 11 and part Allotment 9, Section 37, Village of Onehunga, containing 2 acres 2 roods 32·2 perches fronting Auckland Road and Symonds Street, in the Borough of Onehunga. Occupied by applicant. Plan 18120.

  4. WILLIAM INNES TAYLOR, JOHN OWEN TAYLOR, FRANK TAYLOR, and ALLAN ROBERT INNES TAYLOR.—Part Allotments 67, 68, and 69, Parish of Mangapiko, containing 23 acres 2 roods 32 perches. Occupied by applicants. Plan 18196.

Diagrams may be inspected at this office.

Dated this 23rd day of March, 1925, at the Land Registry Office, Auckland.

A. V. STURTEVANT, District Land Registrar.

F

EVIDENCE of the loss of certificate of title, Vol. 145, folio 195, for Lot 44 on deposited plan 3841, being portion of Allotment 137, Section 10, of the Suburbs of Auckland, in favour of THOMAS WILLIAM LEECE, of Auckland, Saloon-manager, having been lodged with me, together with an application for a provisional certificate of title, notice is hereby given of my intention to issue such provisional certificate of title accordingly, on the expiration of fourteen days from 26th March, 1925.

Dated this 23rd March, 1925, 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 for-bidding the same, within one calendar month of the New Zealand Gazette containing this notice.

  1. T. J. EDMONDS (LIMITED).—Part of Rural Section 88, Lot 1, Plan A 10383, Ferry Road and Aldwin’s Road, City of Christchurch. Unoccupied.

  2. WILLIAM WALLACE NEWMAN.—Part of Rural Section 324, Lots 30 and 31, deposit plan No. 6614, Malvern and Gosset Streets, City of Christchurch. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 24th day of March, 1925, at the Lands Registry Office, Christchurch.

F. W. BROUGHTON, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved —

The Business Building Corporation (Limited). 1923/144.

The Drury Terra Cotta Company (Limited). 1922/120.

Kaingaroa Kauri Gum Company (Limited). 1920/93.

Parua Bay Co-operative Dairy Company (Limited). 1909/64.

Dated at Auckland this 19th day of March, 1925.

WM. G. FLETCHER,
Assistant Registrar of Companies.


COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the name of the undermentioned company has been struck off the Register, and the company has been dissolved.

The New Zealand Dreadnought Gas Company (Limited). 1911/4.

Given under my hand at Napier this 24th day of March, 1925.

W. JOHNSTON,
Assistant Registrar of Companies.


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 Egmont Confectionery Company (Limited). 1920/16.

Dated at the office of the Assistant Registrar of Companies at (New Plymouth this 17th day of March, 1925.

A. L. B. ROSS,
Assistant Registrar of Companies.


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

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register, and the company has been dissolved :—

The New Zealand Axemen’s Association. 1904/6.

Dated at New Plymouth this 20th day of March, 1925.

A. L. B. ROSS,
Assistant Registrar of Companies,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 20


NZLII PDF NZ Gazette 1925, No 20





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Ashmore and Gregg

⚖️ Justice & Law Enforcement
19 March 1925
Bankruptcy, Dividend, Raetihi, Te Awamutu, Wanganui
  • Ashmore, Bankruptcy estate
  • Gregg, Bankruptcy estate

  • E. M. Silk, Deputy Official Assignee

⚖️ Bankruptcy Notice for Arthur John Barnes

⚖️ Justice & Law Enforcement
18 March 1925
Bankruptcy, Dividend, Levin, Palmerston North
  • Arthur John Barnes, Bankruptcy estate

  • Charles E. Dempsey, Deputy Official Assignee

⚖️ Bankruptcy Notice for Elliott Thompson

⚖️ Justice & Law Enforcement
19 March 1925
Bankruptcy, Nelson, Titirangi, Pelorus Sound, Murchison
  • Elliott Thompson, Adjudged bankrupt

  • W. Rout, Official Assignee

⚖️ Bankruptcy Notice for Thomas William Moor

⚖️ Justice & Law Enforcement
20 March 1925
Bankruptcy, Christchurch, Amberley
  • Thomas William Moor, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for George William Robb

⚖️ Justice & Law Enforcement
23 March 1925
Bankruptcy, Christchurch, Sydenham, Oxford
  • George William Robb, Adjudged bankrupt

  • A. W. Watters, Official Assignee

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
23 March 1925
Land Transfer, Hunua, Otahuhu, Onehunga, Mangapiko
7 names identified
  • Francis Bell Cadman, Land transfer application
  • Ernest Henry Rosewarne, Land transfer application
  • Alexander Robb, Land transfer application
  • William Innes Taylor, Land transfer application
  • John Owen Taylor, Land transfer application
  • Frank Taylor, Land transfer application
  • Allan Robert Innes Taylor, Land transfer application

  • A. V. Sturtevant, District Land Registrar

🗺️ Provisional Certificate of Title for Thomas William Leece

🗺️ Lands, Settlement & Survey
23 March 1925
Certificate of Title, Auckland, Saloon-manager
  • Thomas William Leece, Provisional certificate of title

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch

🗺️ Lands, Settlement & Survey
24 March 1925
Land Transfer, Christchurch, Ferry Road, Aldwin’s Road, Malvern, Gosset Streets
  • T. J. Edmonds, Land transfer application
  • William Wallace Newman, Land transfer application

  • F. W. Broughton, District Land Registrar

🏭 Companies Act Notice for Striking Off Register

🏭 Trade, Customs & Industry
19 March 1925
Companies Act, Striking Off Register, Auckland
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Companies Act Notice for Dissolved Company

🏭 Trade, Customs & Industry
24 March 1925
Companies Act, Dissolved Company, Napier
  • W. Johnston, Assistant Registrar of Companies

🏭 Companies Act Notice for Striking Off Register

🏭 Trade, Customs & Industry
17 March 1925
Companies Act, Striking Off Register, New Plymouth
  • A. L. B. Ross, Assistant Registrar of Companies

🏭 Companies Act Notice for Dissolved Company

🏭 Trade, Customs & Industry
20 March 1925
Companies Act, Dissolved Company, New Plymouth
  • A. L. B. Ross, Assistant Registrar of Companies