Bankruptcy and Land Transfer Notices




In Bankruptcy.—In the Supreme Court holden at Timaru.
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 give
notice that at the next sitting of the said Court to be holden
on Tuesday, the 10th day of November, 1925, at 11 o'clock
in the forenoon, or as soon thereafter as application may be
heard, I intend to apply for an order releasing me from the
administration of the said estates:—
Gale, Thomas George, Geraldine, Land Agent.
McRobbie, John, Timaru, Old-age Pensioner.
Mara, John Michael, and Kelly, Patrick, Timaru, Painters.
Douglas, Thomas Rae, Waimate, Fishmonger.
Giles, Bernard Charles, Waimate, Sawmiller.
Blackwood, Ernest Hope, Waimate, Draper.
Grand, Harris, Timaru, Picture-dealer.
Leech, Horace, Timaru, Farmer.
Willis, Robert Hugh Baker, Timaru, Insurance Agent.
Laplanchc, Roger George, St. Andrews, Carrier.
Langridge, Arthur George, Timaru, Grain-buyer.
Welford, Hilton Heaton, Waimate, Labourer.
Mantell, Henry, Temuka, Dry Cleaner.
Brown, John, Sutherlands, Farmer.
Emslie, William Percy Smith, Geraldine, Farmer.
Batchelor, Walter Henry, Pleasant Point. Engine-driver.
Copland, Arthur Turnbull, and Andrew Thomson, Motukaike, Farmers.
Brown, Leslie Harold, Bluecliffs, Farmer.
Quinn, James Phillip, Makikihi, Farmer.
J. B. CHRISTIAN,
Deputy Official Assignee.
26th October, 1925.
In Bankruptcy.—In the Supreme Court holden at Invercargill
NOTICE is hereby given that REGINALD GERARD
HALLAMORE, of Invercargill, Gentleman, was this day
adjudged bankrupt; and I hereby summon a meeting of
creditors to be holden at the Supreme Court, Invercargill, on
Friday, the 30th day of October, 1925, at 2.30 o'clock p.m.
W. D. WALLACE,
Official Assignee.
19th October, 1925.

LAND TRANSFER ACT NOTICES.
MEMORANDUM of Lease No. 9831 of Lease No. 3722
for Lots 26 and 27 on deposited plan 5074, being part
Section 37 of Block I of the Tarawera Survey District, and
being part of the land comprised in Vol. 107, folio 253, of the
Register-book from THOMAS HENRY SLOANE, of Rotorua,
Land Agent, lessor, to LESLIE HENRY CHARLTON, of
Rotorua, Motor-car Proprietor, lessee.
The above-named lessor having re-entered and recovered
possession of the above-described land for non-payment of
rent, it is my intention to notify such re-entry upon the
Register-book on the expiration of one month from the 29th
October, 1925.
Dated at the Land Registry Office at Auckland this 24th
day of October, 1925.
A. V. STURTEVANT, District Land Registrar.
MEMORANDUM of Lease No. 10504 for Lot 81 on
deposited plan 15716, being part of Section 28 of the
Suburbs of Rotorua, and being part of the land comprised in
Vol. 399, folio 65, of the Register-book from ROBERTSON
ESTATE (LIMITED), of Rotorua, lessor, to JAMES HENRY
AISHER, of Rotorua, Electrician, lessee.
The above-named lessor having re-entered and recovered
possession of the above-described land for non-payment of
rent, it is my intention to notify such re-entry upon the
Register-book on the expiration of one month from the 29th
October, 1925.
Dated at the Land Registry Office at Auckland this 24th
day of October, 1925.
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 on or before 30th November, 1925.
6809. WALTER FRANCIS COLLINS.—Allotment 315,
Town of Tuakau North, containing 1 rood. Occupied by
applicant. Plan 18884.

  1. JOSHUA MATHERS and CHARLES ALBERT
    LOUGHNAN.—Lots 9 and 10 of Allotment 215, Parish of
    Pukete, containing 148 acres 2 roods 8 perches. Occupied
    by James Alfred Bailey. Plan 14534.
    Diagrams may be inspected ta this office.
    Dated this 24th day of October, 1925, at the Land Registry
    Office, Auckland.
    A. V. STURTEVANT, District Land Registrar.
    EVIDENCE of the loss of certificate of title, Vol. 33,
    folio 234, for Lot 5 of Section 68 of Allotments 34, 35,
    and 36 of Section 8 of the Suburbs of Auckland, in favour
    of WILLIAM MASSON, of Auckland, Schoolmaster, 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 accord-
    ingly, on the expiration of fourteen days from the 29th day
    of October, 1925.
    Dated at the Land Registry Office at Auckland this 24th
    day of October, 1925.
    A. V. STURTEVANT.
    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 within one calendar month from the
    1 date of publication of the New Zealand Gazette containing
    this notice.
  2. JANET HENDERSON and GEORGE HENRY
    HENDERSON.—1 acre, parts of Section 13, Rangitikei
    Agricultural Reserve (Wellington Road, Marton). Occupied
    by applicants. Plan 7407.
    Diagram may be inspected at this office.
    Dated this 28th day of October, 1925, at the Land Registry
    Office, Wellington.
    C. E. NALDER, 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 within one calendar month from the date
    of publication of the New Zealand Gazette containing this
    notice.
  3. SYDNEY BLOMFIELD.—32 perches, Part Lot 10,
    Block III, Harrisville, part Section 28, Block I, Invercargill
    Hundred. Unoccupied. Plan 2497.
    Diagram may be inspected at this office.
    Dated this 23rd day of October, 1925, at the Land Registry
    Office, Invercargill.
    J. A. FRASER, District Land Registrar.

ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 262.
NOTICE OF DISSOLUTION OF COMPANY.
I, HAROLD BEANLAND WALTON, Assistant Registrar
of Companies, do hereby give notice that an affidavit,
a copy of which is hereunder given, by two of the Board of
Directors of CLARK AND CLARK (LIMITED) has been lodged
with me, and that, unless notice of objection be lodged with
me within sixty days of this date, I shall proceed to declare
the said company to be dissolved, in manner provided by the
Companies Act, 1908.
Signed this 17th day of October, 1925.
H. B. WALTON,
Assistant Registrar of Companies.
Under the Companies Act, 1908; and in the matter of
CLARK AND CLARK (LIMITED).
We, ARCHIBALD KENNETH MURRAY CLARK and WILLIAM
COLIN CLARK, two of the Board of Directors of CLARK AND
CLARK (LIMITED), incorporated under the Companies Act,
1908, do severally make oath and say,—

  1. That the nominal capital of the said company is six
    thousand pounds in 6,000 shares of one pound each.
  2. That the shares have been fully paid up.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 76


NZLII PDF NZ Gazette 1925, No 76





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices for Various Individuals

⚖️ Justice & Law Enforcement
26 October 1925
Bankruptcy, Supreme Court, Timaru, Creditors Meeting
21 names identified
  • Thomas George Gale, Bankruptcy notice
  • John McRobbie, Bankruptcy notice
  • John Michael Mara, Bankruptcy notice
  • Patrick Kelly, Bankruptcy notice
  • Thomas Rae Douglas, Bankruptcy notice
  • Bernard Charles Giles, Bankruptcy notice
  • Ernest Hope Blackwood, Bankruptcy notice
  • Harris Grand, Bankruptcy notice
  • Horace Leech, Bankruptcy notice
  • Robert Hugh Baker Willis, Bankruptcy notice
  • Roger George Laplanche, Bankruptcy notice
  • Arthur George Langridge, Bankruptcy notice
  • Hilton Heaton Welford, Bankruptcy notice
  • Henry Mantell, Bankruptcy notice
  • John Brown, Bankruptcy notice
  • William Percy Smith Emslie, Bankruptcy notice
  • Walter Henry Batchelor, Bankruptcy notice
  • Arthur Turnbull Copland, Bankruptcy notice
  • Andrew Thomson, Bankruptcy notice
  • Leslie Harold Brown, Bankruptcy notice
  • James Phillip Quinn, Bankruptcy notice

  • J. B. Christian, Deputy Official Assignee

⚖️ Bankruptcy Notice for Reginald Gerard Hallamore

⚖️ Justice & Law Enforcement
19 October 1925
Bankruptcy, Supreme Court, Invercargill, Creditors Meeting
  • Reginald Gerard Hallamore, Adjudged bankrupt

  • W. D. Wallace, Official Assignee

🗺️ Land Transfer Act Notice for Lease No. 9831

🗺️ Lands, Settlement & Survey
24 October 1925
Land Transfer, Lease, Rotorua, Re-entry
  • Thomas Henry Sloane, Lessor
  • Leslie Henry Charlton, Lessee

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Lease No. 10504

🗺️ Lands, Settlement & Survey
24 October 1925
Land Transfer, Lease, Rotorua, Re-entry
  • James Henry Aisher, Lessee

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Walter Francis Collins

🗺️ Lands, Settlement & Survey
24 October 1925
Land Transfer, Tuakau North, Caveat
  • Walter Francis Collins, Applicant

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Joshua Mathers and Charles Albert Loughnan

🗺️ Lands, Settlement & Survey
24 October 1925
Land Transfer, Pukete, Caveat
  • Joshua Mathers, Applicant
  • Charles Albert Loughnan, Applicant
  • James Alfred Bailey, Occupant

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for William Masson

🗺️ Lands, Settlement & Survey
24 October 1925
Land Transfer, Auckland, Provisional Certificate
  • William Masson, Applicant

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Janet Henderson and George Henry Henderson

🗺️ Lands, Settlement & Survey
28 October 1925
Land Transfer, Rangitikei, Caveat
  • Janet Henderson, Applicant
  • George Henry Henderson, Applicant

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Sydney Blomfield

🗺️ Lands, Settlement & Survey
23 October 1925
Land Transfer, Harrisville, Caveat
  • Sydney Blomfield, Applicant

  • J. A. Fraser, District Land Registrar

🏭 Notice of Dissolution of Company

🏭 Trade, Customs & Industry
17 October 1925
Companies Act, Dissolution, Clark and Clark Limited
  • Archibald Kenneth Murray Clark, Director
  • William Colin Clark, Director

  • H. B. Walton, Assistant Registrar of Companies