Bankruptcy and Land Transfer Notices




2560
THE NEW ZEALAND GAZETTE.
[No. 54

In Bankruptcy.

NOTICE is hereby given that LUCY McKAY, of Geraldine, Tea-room Proprietress, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office at Arcade, Timaru, on Thursday, the 26th day of August, 1926, at 11 o’clock.

F. A. RAYMOND,
Deputy Official Assignee.

11th August, 1926.

In Bankruptcy.

NOTICE is hereby given that JOHN HENDERSON, of Orari, Storekeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office at Arcade, Timaru, on Thursday, the 26th day of August, 1926, at 2 o’clock.

F. A. RAYMOND,
Deputy Official Assignee.

10th August, 1926.

In Bankruptcy.

NOTICE is hereby given that LESLIE STUART DOCKERILL, of Timaru, Garage-proprietor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office at Arcade, Timaru, on Monday, the 23rd day of August, 1926, at 2 o’clock.

F. A. RAYMOND,
Deputy Official Assignee.

11th August, 1926.

In Bankruptcy.

NOTICE is hereby given that a second and final dividend of 6s. 1¼d. in the pound making a total of 11s. 1¼d. in the pound is now payable at my office, 213 Stafford Street, Timaru, in the estate of HAROLD ROLLINSON, of Timaru, Motor-garage Proprietor, a bankrupt.
Promissory notes (if any) must be produced for endorsement prior to payment of dividends.

F. A. RAYMOND,
Deputy Official Assignee.

Timaru, 11th August, 1926.

In Bankruptcy.

NOTICE is hereby given that CHARLES CHAMPION, of Waimate, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse at Waimate, on Wednesday, the 25th day of August, 1926, at 11 o’clock.

F. A. RAYMOND,
Deputy Official Assignee.

11th August, 1926.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 13, folio 132 (Auckland Registry), for Lot 18 of the subdivisions into lots of part of Allotments Nos. 18 and 20 of Section No. 8 of the Suburbs of Auckland, in favour of TOM BROMLEY, of Auckland, Plumber, 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 date of the Gazette containing this notice.

Dated at the Land Registry Office at Auckland this 9th day of August, 1926.

C. R. KEEBLE, Assistant 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 on or before 20th September, 1926:—

  1. JOHN THOMAS SHAW and HERBERT NATHANIEL SHAW.—Part Allotment 1 of Section 8 of Small Lots near Howick, containing 1 acre 3 roods 22·8 perches. Occupied by applicants. Plan 19426.

Diagram may be inspected at this office.

Dated this 9th day of August, 1926, at the Land Registry Office, Auckland.

C. R. KEEBLE, Assistant Land Registrar.

MEMORANDUM of lease No. 11026 of Lot No. 82 on deposited plan 15669, being part Allotment 13 of Section 12 of Suburbs of Auckland, and being part of the land in certificate of title, Vol. 371, folio 38 (Auckland Registry), from ARTHUR MIELZINER MYERS, Merchant, ALFRED SEYMOUR BANKART, Merchant, JAMES HALL, Settler, and JAMES HENRY GUNSON, Gentleman, all of Auckland (lessors) to ARCHIBALD SMITH, of Auckland, Settler (lessee).

The above-named lessors 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 date of the Gazette containing this notice.

Dated at the Land Registry Office at Auckland this 16th day of August, 1926.

C. R. KEEBLE,
Deputy District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 206, folio 250 (Auckland Registry), for Lot 5 on deposited plan 1931, being part Allotment No. 40, of the Parish of Waikomiti, in favour of ROBERT LAURIE LITTEN, of Waikumete, Clerk, 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 date of the Gazette containing this notice.

Dated at the Land Registry Office at Auckland this 16th day of August, 1926.

C. R. KEEBLE,
Deputy 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:—

  1. WILLIAM RONALD BULLEN.—Sections 30, 31, 32, 33, 34, 35, 36, 38, and part Sections 29, 37, and 39, Block VI, Hundalee Survey District; Sections 22, 23, 24, and 40, Kaikoura District; Sections 247, 248, 255, 280, 281, 282, 283, 284, 285, and part Sections 227, 242, 243, 246, 249, 250, 251, 254, and 279, Kaikoura Suburban District; Sections 101, 102, and part Sections 99, 100, 103, 104, and 109, Swyncombe Run, Kaikoura District: containing together 5,683 acres 0 roods 33 perches: Lots 1 and 2, deposited plan No. 1046, and Lot 1, deposited plan No. 1047. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 11th day of August, 1926, at the Land Registry Office, Blenheim.

G. H. SEDDON, 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, 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:—

  1. PHILIP GEORGE CLEMENTS and ANNIE MARTHA CLEMENTS.—Part of Rural Section 180, Block X, Christchurch Survey District, Lot 1, deposit plan 8015, Blenheim Road. Occupied by applicants.

  2. SAMUEL JAMES ROLSTON.—Part of Rural Section 1880, Block V, Halswell Survey District, Lot 1, deposit plan 7980. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 16th day of August, 1926, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.

ADVERTISEMENTS.

SECTION 266 OF THE COMPANIES ACT, 1908.

TAKE notice that three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Registrar, and the company will be dissolved:—

1920/1. D. E. Davis (Limited).

Dated at Napier this 12th day of August, 1926.

W. JOHNSTON,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 54


NZLII PDF NZ Gazette 1926, No 54





✨ LLM interpretation of page content

⚖️ Bankruptcy of Lucy McKay

⚖️ Justice & Law Enforcement
11 August 1926
Bankruptcy, Tea-room Proprietress, Geraldine, Timaru
  • Lucy McKay, Adjudged bankrupt

  • F. A. Raymond, Deputy Official Assignee

⚖️ Bankruptcy of John Henderson

⚖️ Justice & Law Enforcement
10 August 1926
Bankruptcy, Storekeeper, Orari, Timaru
  • John Henderson, Adjudged bankrupt

  • F. A. Raymond, Deputy Official Assignee

⚖️ Bankruptcy of Leslie Stuart Dockerill

⚖️ Justice & Law Enforcement
11 August 1926
Bankruptcy, Garage-proprietor, Timaru
  • Leslie Stuart Dockerill, Adjudged bankrupt

  • F. A. Raymond, Deputy Official Assignee

⚖️ Final Dividend for Harold Rollinson

⚖️ Justice & Law Enforcement
11 August 1926
Bankruptcy, Dividend, Motor-garage Proprietor, Timaru
  • Harold Rollinson, Final dividend payable

  • F. A. Raymond, Deputy Official Assignee

⚖️ Bankruptcy of Charles Champion

⚖️ Justice & Law Enforcement
11 August 1926
Bankruptcy, Labourer, Waimate
  • Charles Champion, Adjudged bankrupt

  • F. A. Raymond, Deputy Official Assignee

🗺️ Loss of Certificate of Title for Tom Bromley

🗺️ Lands, Settlement & Survey
9 August 1926
Land Transfer, Certificate of Title, Plumber, Auckland
  • Tom Bromley, Lost certificate of title

  • C. R. Keeble, Assistant Land Registrar

🗺️ Land Transfer Notice for John Thomas Shaw and Herbert Nathaniel Shaw

🗺️ Lands, Settlement & Survey
9 August 1926
Land Transfer, Howick, Auckland
  • John Thomas Shaw, Land transfer notice
  • Herbert Nathaniel Shaw, Land transfer notice

  • C. R. Keeble, Assistant Land Registrar

🗺️ Memorandum of Lease Re-entry

🗺️ Lands, Settlement & Survey
16 August 1926
Lease, Re-entry, Auckland
  • Arthur Mielziner Myers (Merchant), Lessor in lease re-entry
  • Alfred Seymour Bankart (Merchant), Lessor in lease re-entry
  • James Hall (Settler), Lessor in lease re-entry
  • James Henry Gunson (Gentleman), Lessor in lease re-entry
  • Archibald Smith (Settler), Lessee in lease re-entry

  • C. R. Keeble, Deputy District Land Registrar

🗺️ Loss of Certificate of Title for Robert Laurie Litten

🗺️ Lands, Settlement & Survey
16 August 1926
Land Transfer, Certificate of Title, Clerk, Waikumete
  • Robert Laurie Litten, Lost certificate of title

  • C. R. Keeble, Deputy District Land Registrar

🗺️ Land Transfer Notice for William Ronald Bullen

🗺️ Lands, Settlement & Survey
11 August 1926
Land Transfer, Hundalee, Kaikoura
  • William Ronald Bullen, Land transfer notice

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Notices for Philip George Clements, Annie Martha Clements, and Samuel James Rolston

🗺️ Lands, Settlement & Survey
16 August 1926
Land Transfer, Christchurch, Blenheim
  • Philip George Clements, Land transfer notice
  • Annie Martha Clements, Land transfer notice
  • Samuel James Rolston, Land transfer notice

  • F. W. Broughton, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 August 1926
Company Dissolution, D. E. Davis (Limited), Napier
  • W. Johnston, Assistant Registrar of Companies