Bankruptcy and Land Transfer Notices




JULY 22.] THE NEW ZEALAND GAZETTE. 2183

In Bankruptcy.

NOTICE is hereby given that REGINALD STANLEY RUDD,
of Stafford Street, Timaru, Draper, was this day
adjudged bankrupt; and I hereby summon a meeting of
creditors to be holden at my office at Arcade, Timaru, on
Monday, the 26th day of July, 1926, at 2 o'clock p.m.
F. A. RAYMOND,
12th July, 1926. Deputy Official Assignee.

In Bankruptcy.-In the Supreme Court helden at Invercargill.

NOTICE is hereby given that JOHN HARPUR, of Tokanui,
Farmer, was this day adjudged bankrupt; and I
hereby summon a meeting of creditors to be holden at the
Courthouse, Invercargill, on Tuesday, the 27th day of July,
1926, at 2.30 o'clock p.m.
W. D. WALLACE,
13th July, 1926. Official Assignee.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 138,
folio 263 (Auckland Registry), for Lot 8 and part Lot
7 on deposited plan 3640, being part of Allotment 84 of the
Parish of Takapuna in favour of MARGARET O'HALLORAN
TOLE, of Auckland, Spinster, 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 the 22nd day of June, 1926.
Dated at the Land Registry Office at Auckland this 19th
day of June, 1926.
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 23rd August, 1926.
7522. ESTHER ELEANOR GARMSON.-Part Lot 17 of
Allotments 13, 14, and 15, of Section 43, City of Auckland,
containing 14.8 perches, fronting Willow Street. Occupied by
applicant. Plan 19614.
7524. JAMES BEAVER and JAMES DUNBELL
DENIZE.-Lots 1 and 3 of Allotment 15, Section 40, Town
of Onehunga, containing 1 rood 39.6 perches, fronting
Trafalgar Street. Unoccupied. Plan 19639.
Diagrams may be inspected at this office.
Dated this 19th day of July, 1926, at the Land Registry
Office, Auckland.
A. V. STURTEVANT, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate
of title, Vol. 46, folio 22, for Section 340, Town of
Stratford, whereof MARY HASSALL, of Stratford Widow,
is the registered proprietress, and application having been
made to me for the issue of a new certificate of title, I hereby
give notice of my intention to cancel the said certificate of
title and to issue a new certificate of title for the said land as
requested, at the expiration of fourteen days from the date
of the Gazette containing this notice.
Dated at the Land Registry Office New Plymouth this
19th day of July, 1926.
A. L. B. ROSS, District Land Registrar.

EVIDENCE having been supplied of the loss of certificate
of title, Vol. 25, folio 29, for Sections 236 and 237,
'Block VIII, Ellison Street Hastings (1 rood 32 perches),
whereof TANGIORA PUKE PUKE is the registered pro-
prietor, and application having been made to me to issue a
new certificate of title in lieu of such original which has been
lost, I hereby give notice of my intention to issue such new
certificate after the 6th day of August, 1926, unless good
cause be shown to the contrary.
Dated at the Land Registry Office, Napier, this 14th
July, 1926.
W. JOHNSTON, District Land Registrar.

APPLICATION having been made to me by ROSA
AMELIA DIEDRICHs, the sole executrix of the
registered lessee, for the issue of a provisional lease (Register-
book Vol. 14, folio 183) for Section 2267, Block XIII, Wanganui
Survey District, whereof JOHN HENRY DIEDRICHs, late

of Harihari (deceased), is the registered lessee under lease in
perpetuity, and evidence having been furnished of the loss
of the said lease, I hereby give notice that it is my intention
to issue a provisional lease in lieu thereof at the expiration
of fourteen days from the date of the Gazette containing this
notice.
Dated at the Land Registry Office, Hokitika, this 15th
day of July, 1926.
E. C. ADAMS, District Land Registrar.

OTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions of
the Land Transfer Act, 1915, and its amendments, unless
caveat be lodged forbidding the same, within one calendar
month from the date of publication of the New Zealand
Gazette containing this notice.
13483. ALPHA HERBERT ANDREWS.-Part of Rural
Section 325, Lot 11, Deposit Plan 7712, Averill Street, City
of Christchurch. Unoccupied.
Diagram may be inspected at this office.
Dated this 19th day of July, 1926, at the Land Registry
Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.

APPLICATION having been made to me for the issue of
provisional certificates of title, Vol. 28, folio 56, and
Vol. 28, folio 59, for Lots 6, 7, 8, and 9, deposit plan No. 133,
part of Rural Section 5972, Oxford District, whereof
CATHERINE BARNES, Wife of EDWARD CHARLES BARNES,
of West Oxford, Sawmiller, is the registered proprietor, and
evidence having been furnished of the loss of the said
certificates of title, I hereby give notice that it is my intention
to issue new certificates of title in lieu thereof, at the
expiration of fourteen days from the date of the Gazette
containing this notice.
Dated at the Land Registry Office, Christchurch, this 19th
day of July, 1926.
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 for-
bidding the same within one calendar month from the date of
publication of the New Zealand Gazette containing this
notice :-
3119. CORNELIUS HENRY LAWRENCE.-1,959 acres
1 rood 21 perches, Sections 10, 11, 12, 13, 14, 15, 16, 34, 35, 36,
37, 38, 39, 40, 43, 44, 45, 45A, 46, 60, and parts of Sections
41, 42, 47, Block XIII, New River Hundred, also Part of Block
I, Oreti Hundred. Occupied by applicant and tenants of
applicant. Plan 2556.
Diagram may be inspected at this office.
Dated this 16th day of July, 1926, at the Land Registry
Office, Invercargill.
J. A. FRASER, District Land Registrar.

ADVERTISEMENTS.

COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register,
and the companies have been dissolved :-
Kinematographs (Limited). 1921/82.
Leonard Coakley (Limited). 1919/74.
Dated at Auckland this 12th day of July, 1926.
WM. G. FLETCHER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (4).
TAKE notice that the names of the undermentioned
companies have been struck off the Register, and the
companies have been dissolved :-
1917/4. Choveaux and Company (Limited).
1919/4. Whinray Martin (Limited).
1919/9. The De Lautour Patents (Limited).
1922/1. The Poverty Bay General and Co-operative
Timber Company (Limited).
Dated at Gisborne this 13th day of July, 1926.
R. F. BAIRD,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 49


NZLII PDF NZ Gazette 1926, No 49





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Reginald Stanley Rudd

⚖️ Justice & Law Enforcement
12 July 1926
Bankruptcy, Draper, Creditors Meeting, Timaru
  • Reginald Stanley Rudd, Adjudged bankrupt

  • F. A. Raymond, Deputy Official Assignee

⚖️ Bankruptcy Notice for John Harpur

⚖️ Justice & Law Enforcement
13 July 1926
Bankruptcy, Farmer, Creditors Meeting, Invercargill
  • John Harpur, Adjudged bankrupt

  • W. D. Wallace, Official Assignee

🗺️ Notice of Lost Certificate of Title for Margaret O'Halloran Tole

🗺️ Lands, Settlement & Survey
19 June 1926
Land Transfer, Lost Certificate, Auckland
  • Margaret O'Halloran Tole (Spinster), Lost certificate of title

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
19 July 1926
Land Transfer, Auckland, Onehunga
  • Esther Eleanor Garmson, Land to be brought under Land Transfer Act
  • James Beaver, Land to be brought under Land Transfer Act
  • James Dunbell Denize, Land to be brought under Land Transfer Act

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Mary Hassall

🗺️ Lands, Settlement & Survey
19 July 1926
Land Transfer, Lost Certificate, Stratford
  • Mary Hassall (Widow), Lost certificate of title

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

🗺️ Notice of Lost Certificate of Title for Tangiora Puke Puke

🗺️ Lands, Settlement & Survey
14 July 1926
Land Transfer, Lost Certificate, Hastings
  • Tangiora Puke Puke, Lost certificate of title

  • W. Johnston, District Land Registrar

🗺️ Notice of Provisional Lease for Rosa Amelia Diedrichs

🗺️ Lands, Settlement & Survey
15 July 1926
Land Transfer, Provisional Lease, Wanganui
  • Rosa Amelia Diedrichs, Application for provisional lease
  • John Henry Diedrichs, Deceased registered lessee

  • E. C. Adams, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act for Alpha Herbert Andrews

🗺️ Lands, Settlement & Survey
19 July 1926
Land Transfer, Christchurch
  • Alpha Herbert Andrews, Land to be brought under Land Transfer Act

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Lost Certificates of Title for Catherine Barnes

🗺️ Lands, Settlement & Survey
19 July 1926
Land Transfer, Lost Certificates, Christchurch
  • Catherine Barnes (Wife of Edward Charles Barnes), Lost certificates of title
  • Edward Charles Barnes, Husband of registered proprietor

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act for Cornelius Henry Lawrence

🗺️ Lands, Settlement & Survey
16 July 1926
Land Transfer, Invercargill
  • Cornelius Henry Lawrence, Land to be brought under Land Transfer Act

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
12 July 1926
Companies Act, Dissolution, Auckland
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
13 July 1926
Companies Act, Dissolution, Gisborne
  • R. F. Baird, Assistant Registrar of Companies