Bankruptcy and Land Transfer Notices




3330
THE NEW ZEALAND GAZETTE.
[No. 78

In Bankruptcy.—In the Supreme Court holden at Wellington.

NOTICE is hereby given that HERBERT HAROLD McNELLY, trading as “H. McNelly and Co.,” Upper Hutt, Garage-proprietor, 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 December, 1926, at 11 o’clock a.m.

S. TANSLEY,
Official Assignee.

20th November, 1926.


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

NOTICE is hereby given that WILLIAM LEONARD WALKER, of 427 Papanui Road, Christchurch, Fruit-merchant, was on 16th November, 1926, adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Government Departmental Buildings, Worcester Street, Christchurch, on Monday, the 29th day of November, 1926, at 2.30 p.m.

A. W. WATTERS,
Official Assignee.

19th November, 1926.


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 within one calendar month from the date of publication of the New Zealand Gazette containing this notice.

  1. HENRY WILLIAM CLEARY.—Lots 1 to 10 inclusive of Allotment 13 of Section 7 of Small Lots near Howick, containing 16 acres 3 roods 20 perches. Occupied by applicant. Plan 18641.

  2. JOSEPH CATCHPOLE.—Lot 6 of Section 5 of Allotment 9, Section 7, Suburbs of Auckland, containing 12½ perches, fronting West Street, Newton, in the City of Auckland. Occupied by Mrs. Lena Clark and James Calvert. Plan 19775.

Diagrams may be inspected at this office.

Dated this 19th day of November, 1926, at the Land Registry Office, Auckland.

W. JOHNSTON, 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 is 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. JAMES SIMMONS.—Part of Rural Section 3753, Lot 1, deposit plan 8166, Block II, Patiti Survey District. Occupied by applicant.

  2. GEORGE THORNGATE WESTON, ROBERT BEECHER WARD, and CHARLES DUDLEY DOBSON.—Rural Section 7551, Waikari Survey District. Occupied by applicants.

  3. ALBERT EDWARD WEBB.—Part of Rural Section 325, Lot 11, deposit plan 7989, Petrie Street, City of Christchurch. Unoccupied.

  4. ESMOND STEPHEN HARPER.—Part of Rural Section 325, Lot 43, deposit plan 7989, City of Christchurch. Unoccupied.

  5. IRENE NEWTON and LILLIAN MARY NEWTON.—Part of Rural Section 324, Lot 33, deposit plan 6614, Gosset Street, City of Christchurch. Occupied by applicants.

Diagrams may be inspected at this office.

Dated this 22nd day of November, 1926, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.


APPLICATION having been made to me to register a re-entry by the NATIVE OWNERS, lessors, under Lease 5204 of the Otawhao A No. 1a Block, containing 28 acres 2 roods 12 perches whereof MABEL ETTA WOOD, Wife of WILLIAM FRANCIS WOOD, of Takapau, Sheep-farmer, is the registered lessee, and SUSAN SELINA THOMPSON, Wife of JAMES ROBERT THOMPSON, of Norsewood, Farmer, is the registered sublessee, I hereby give notice that it is my intention to register such re-entry after the 4th day of January, 1927, unless good cause be shown to the contrary.

Dated at the Land Registry Office, Napier, this 22nd day of November, 1926.

R. F. BAIRD, 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 from the date of publication of the New Zealand Gazette containing this notice:—

  1. HUGO LUPI.—5·01 perches, part Section 8, Town District (Reef Street, Wellington).—Occupied by applicant. Plan 7812.

  2. EDWARD ANSTICE.—16·28 perches, part Section 32, Masterton (Chapel Street). Occupied by applicant. Plan 8013.

Diagrams may be inspected at this office.

Dated this 24th day of November, 1926, at the Land Registry Office, Wellington.

C. E. NALDER, District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that at the expiration of three months from 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:—

Aurora Advertising Agency (Limited). 1922/4.

North Blackwater Development Syndicate (Limited). 1915/82.

Dated at Wellington this 20th day of November, 1926.

W. H. FLETCHER,
Assistant Registrar of Companies.


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

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

The Cardrona Dredging Company (Limited). 1909/7.

Given under my hand at Dunedin, this 17th day of November, 1926.

L. G. TUCK,
Assistant Registrar of Companies.


In the matter of Part IX of the Companies Act, 1908; and in the matter of the UNION BOX AND TIMBER COMPANY (LIMITED).

NOTICE is hereby given that the UNION BOX AND TIMBER COMPANY (LIMITED), whose registered office for New Zealand is at Rawene, will cease to carry on business in New Zealand on the expiry of three calendar months from the date hereof.

Dated this fifth day of November, one thousand nine hundred and twenty-six.

THE UNION BOX AND TIMBER COMPANY (LIMITED),
By its Attorney,
CHAS. H. GUTHREY.

1050


THE HORSE-SHOE MINES LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given pursuant to section 230 of the Companies Act, 1908, that a general meeting of the members of the above-named company will be held at the office of Mr. C. A. Stubbs, Victoria Arcade, Auckland (second floor) on Monday, the 6th day of December, 1926, at 11.30 o’clock in the forenoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator thereof shall be disposed of.

A. C. WILKIN,
Liquidator.

101 Queen Street, Auckland, 18th November, 1926. 1069



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 78


NZLII PDF NZ Gazette 1926, No 78





✨ LLM interpretation of page content

⚖️ Bankruptcy of Herbert Harold McNelly

⚖️ Justice & Law Enforcement
20 November 1926
Bankruptcy, Creditors Meeting, Upper Hutt
  • Herbert Harold McNelly, Adjudged bankrupt

  • S. Tansley, Official Assignee

⚖️ Bankruptcy of William Leonard Walker

⚖️ Justice & Law Enforcement
19 November 1926
Bankruptcy, Creditors Meeting, Christchurch
  • William Leonard Walker, Adjudged bankrupt

  • A. W. Watters, Official Assignee

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
19 November 1926
Land Transfer, Howick, Auckland
  • Henry William Cleary, Applicant for land transfer
  • Joseph Catchpole, Applicant for land transfer
  • Lena Clark (Mrs), Occupant of land
  • James Calvert, Occupant of land

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch

🗺️ Lands, Settlement & Survey
22 November 1926
Land Transfer, Waikari, Christchurch
8 names identified
  • James Simmons, Applicant for land transfer
  • George Thorngate Weston, Applicant for land transfer
  • Robert Beecher Ward, Applicant for land transfer
  • Charles Dudley Dobson, Applicant for land transfer
  • Albert Edward Webb, Applicant for land transfer
  • Esmond Stephen Harper, Applicant for land transfer
  • Irene Newton, Applicant for land transfer
  • Lillian Mary Newton, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🪶 Notice of Re-entry by Native Owners

🪶 Māori Affairs
22 November 1926
Land Re-entry, Otawhao, Takapau
  • Mabel Etta Wood (Mrs), Registered lessee
  • William Francis Wood, Husband of lessee
  • Susan Selina Thompson (Mrs), Registered sublessee
  • James Robert Thompson, Husband of sublessee

  • R. F. Baird, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
24 November 1926
Land Transfer, Wellington, Masterton
  • Hugo Lupi, Applicant for land transfer
  • Edward Anstice, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
20 November 1926
Company Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 November 1926
Company Dissolution, Dunedin
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
5 November 1926
Business Cessation, Rawene
  • Chas. H. Guthrie, Attorney for Union Box and Timber Company (Limited)

🏭 Notice of General Meeting for Voluntary Liquidation

🏭 Trade, Customs & Industry
18 November 1926
Company Liquidation, Auckland
  • A. C. Wilkin, Liquidator