Bankruptcy and Land Transfer Notices




Nov. 26.]

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

NOTICE is hereby given that SAMUEL ELIJAH CROAWELL,
of Westport, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be
helden at my office on Monday, the 30th day of November,
1925, at 11 o'clock a.m.

W. T. SLEE,
Official Assignee.
30th October, 1925.

In Bankruptcy.

NOTICE is hereby given that WILLIAM EASTON BOURMILL,
of Timaru, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be
helden at my office, Arcade, Timaru, on Monday, the 30th
day of November, 1925, at 11 o'clock a.m.

F. A. RAYMOND,
Deputy Official Assignee.
16th November, 1925.

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

NOTICE is hereby given that ROBERT WHITTON, of
Middlemarch, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be
helden at my office on Friday, the 27th day of November,
1925, at 2.30 o'clock p.m.

E. W. CAVE,
Official Assignee.
20th November, 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
forbidding the same on or before 29th December, 1925.

  1. THE AUCKLAND HOSPITAL BOARD.—Allot-
    ment 17A, Section 12, Suburbs of Auckland, containing 17
    acres 2 roods 9 perches. Occupied by W. J. Price. Plan

  2. DUNCAN CARMICHAEL FRASER.—Part Allot-
    ments 40 and 41, Section 6, Suburbs of Auckland, containing
    3 roods 19-6 perches, fronting Epsom Avenue and Marama
    Avenue, Epsom. Occupied by applicant. Plan 18930.

Diagrams may be inspected at this office.

Dated this 23rd day of November, 1925, 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 calendar month of the issue
of the New Zealand Gazette containing this notice.

  1. WILLIAM FRY.—Lot 22, deposit plan 6614,
    part of Rural Section 324, City of Christchurch. Occupied
    by applicant.

  2. WILLIAM HAIGH and ROBERT EDWARD
    GEORGE COCKAYNE.—Lot 4, deposit plan 6614, part of
    Rural Section 324, City of Christchurch. Occupied by John
    Benjamin Edwards.

Diagrams may be inspected at this office.

Dated this 24th day of November, 1925, at the Land
Registry Office, Christchurch.

P. DALRYMPLE, Assistant 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 29th day of December,
1925:

  1. DALBY JONATHAN HOLDEN.—432 acres 0 roods
    2-1 perches, Sections 16 and 17, Block IV, Ruataniwha Survey
    District, and accretions thereto, as shown on deposited plan
  2. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 24th day of November, 1925, at the Land
Registry Office, Napier.

W. JOHNSTON, District Land Registrar.

H

THE NEW ZEALAND GAZETTE.

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:-

  1. ROBERT McINTYRE VIRTUE.-16-75 perches,
    part of Section 370, City of Wellington (Clyde Quay).
    Occupied by applicant. Plan 7448.

Diagram may be inspected at this office.

Dated this 25th day of November, 1925, at the Land
Registry Office, Wellington.

C. E. NALDER, District Land Registrar.

APPLICATION having been made to me for the issue of
a provisional certificate of title in the name of THOMAS
PAUL HUNTER, of Porangahau, Sheep-farmer, for 24-3
perches, more or less, being part Sections 208 and 209, City
of Wellington, and being all the land in certificate of title,
Vol. 179, folio 32, and evidence having been lodged of the loss
or destruction of the said certificate of title, I hereby give
notice that I will issue the provisional certificate of title as
requested, after fourteen days from the date of the Gazette
containing this notice.

Dated this 25th day of November, 1925, at the Land
Registry Office, Wellington.

C. E. NALDER, District Land Registrar.

APPLICATION having been made to me for the issue of
a provisional certificate of title in the name of HAROLD
JAMES WILLIAMS, of Wallaceville, Farmer, for 1 rood,
more or less, being Lot 39 on deposited plan 1495, part Section
125, Hutt District, Township of Bentinck, and being all the
land comprised in certificate of title, Vol. 156, folio 206, and
evidence having been lodged of the loss or destruction of the
said certificate of title, I hereby give notice that I will issue
the provisional certificate of title as requested, after fourteen
days from the date of the Gazette containing this notice.

Dated this 25th day of November, 1925, at the Land
Registry Office, Wellington.

C. E. NALDER, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 262.

NOTICE OF DISSOLUTION OF A COMPANY.

I, JOHN HENRY McKAY, Assistant Registrar of Companies, do hereby give notice that an affidavit, copy
of which is given hereunder, by two directors of the TAIHAPE HARDWARE (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.

JOHN H. McKAY,
Assistant Registrar of Companies.

Dated at Wellington, this 24th day of November, 1925.

In the matter of the Companies Act, 1908, and its amendments; and in the matter of the TAIHAPE HARDWARE
(LIMITED) a, duly incorporated company under the above
Act.

We, FREDERICK WILLIAM SOMERVILLE, of Taihape, Furnisher,
and EVALINE SARAH SOMERVILLE, his Wife, two Directors
of the TAIHAPE HARDWARE (LIMITED), incorporated under
the Companies Act, 1908, do hereby make oath and say,-

  1. That the nominal capital of the said company is two
    thousand pounds (£2,000) in two thousand shares of one
    pound (£1) each.

  2. That the shares have been fully paid up.

  3. That the company has no assets or liabilities and has
    ceased to carry on business.

And we do hereby apply for declaration of dissolution of
such company.

E. S. SOMERVILLE.
F. W. SOMERVILLE.

Severally sworn at Taihape this 23rd day of October, 1925,
before me-Thos. C., Kincaid, a Solicitor of the Supreme
Court of New Zealand.

3293



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 82


NZLII PDF NZ Gazette 1925, No 82





✨ LLM interpretation of page content

⚖️ Bankruptcy of Samuel Elijah Croawell

⚖️ Justice & Law Enforcement
30 October 1925
Bankruptcy, Creditors Meeting, Westport
  • Samuel Elijah Croawell, Adjudged bankrupt

  • W. T. Slee, Official Assignee

⚖️ Bankruptcy of William Easton Bourmill

⚖️ Justice & Law Enforcement
16 November 1925
Bankruptcy, Creditors Meeting, Timaru
  • William Easton Bourmill, Adjudged bankrupt

  • F. A. Raymond, Deputy Official Assignee

⚖️ Bankruptcy of Robert Whitton

⚖️ Justice & Law Enforcement
20 November 1925
Bankruptcy, Creditors Meeting, Dunedin
  • Robert Whitton, Adjudged bankrupt

  • E. W. Cave, Official Assignee

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
23 November 1925
Land Transfer, Auckland Hospital Board, Duncan Carmichael Fraser
  • W. J. Price, Occupant of land
  • Duncan Carmichael Fraser, Applicant for land transfer

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch

🗺️ Lands, Settlement & Survey
24 November 1925
Land Transfer, William Fry, William Haigh, Robert Edward George Cockayne
  • William Fry, Applicant for land transfer
  • William Haigh, Applicant for land transfer
  • Robert Edward George Cockayne, Applicant for land transfer
  • John Benjamin Edwards, Occupant of land

  • P. Dalrymple, Assistant Land Registrar

🗺️ Land Transfer Act Notices for Napier

🗺️ Lands, Settlement & Survey
24 November 1925
Land Transfer, Dalby Jonathan Holden
  • Dalby Jonathan Holden, Applicant for land transfer

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
25 November 1925
Land Transfer, Robert McIntyre Virtue
  • Robert McIntyre Virtue, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for Thomas Paul Hunter

🗺️ Lands, Settlement & Survey
25 November 1925
Provisional Certificate of Title, Porangahau
  • Thomas Paul Hunter, Applicant for provisional certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for Harold James Williams

🗺️ Lands, Settlement & Survey
25 November 1925
Provisional Certificate of Title, Wallaceville
  • Harold James Williams, Applicant for provisional certificate of title

  • C. E. Nalder, District Land Registrar

🏭 Notice of Dissolution of Taihape Hardware (Limited)

🏭 Trade, Customs & Industry
24 November 1925
Company Dissolution, Taihape Hardware, Frederick William Somerville, Evaline Sarah Somerville
  • Frederick William Somerville, Director applying for dissolution
  • Evaline Sarah Somerville, Director applying for dissolution

  • John H. McKay, Assistant Registrar of Companies