Bankruptcy and Land Transfer Notices




Dec. 2.] THE NEW ZEALAND GAZETTE 3363

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

NOTICE is hereby given that WALTER DAVID TINKER, of 52 Fisher Street, Beckenham, Storeman, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office, Government Departmental Buildings, Worcester Street, Christchurch, on Monday, the 6th day of December, 1926, at 2.30 o’clock p.m.

A. W. WATTERS,
Official Assignee.

29th November, 1926.

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

NOTICE is hereby given that ALBERT VICTOR SIMMONS, formerly of Gapes Valley but now of Geraldine, Butcher’s Assistant, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Friday, the 3rd day of December, 1926, at 10.30 o’clock a.m.

A. E. REYNOLDS,
Official Assignee.

23rd November, 1926.

In Bankruptcy.

NOTICE is hereby given that dividends are now payable in the undermentioned estates on all approved claims; promissory notes (if any) to be produced for endorsement prior to receiving dividends :—

Drummond, Peter Carmichael, of Dunedin, Motor Engineer—Second and final dividend of 5½d. in the pound (making a total of 2s. 4½d. in the pound).

McFelin, Felix, of Cromwell, Labourer—First and final dividend of 4s. 4d. in the pound.

Taylor-Canon, Lewis Lear, of Omakau, Storekeeper—Second and final dividend of 1s. 2d. in the pound (making a total of 4s. 2d. in the pound).

E. W. CAVE,
Official Assignee.

Dunedin, 25th November, 1926.

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

NOTICE is hereby given that JOHN TODD, of Gore, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at the Courthouse, Gore, on Thursday, the 9th day of December, 1926, at 2.30 o’clock p.m.

W. D. WALLACE,
Official Assignee.

Invercargill, 26th November, 1926.

LAND TRANSFER ACT NOTICES.

EVIDENCE having been supplied to me of the loss of certificate of title, Vol. 6, folio 57, for Lot 28, plan 45, North Street, Woodville, whereof RHODA INNISS, Wife of HENRY INNISS, of Wellington, Settler, is the registered proprietor, and application having been made to me for the issue of a new certificate of title in lieu of the original, which has been lost, I hereby give notice that it is my intention to issue such new certificate of title after the 17th day of December, 1927, unless good cause be shown to the contrary.

Dated at the Land Registry Office, Napier, this 26th day of November, 1926.

R. F. BAIRD, District Land Registrar.

EVIDENCE having been supplied of the loss of certificate of title, Vol. 35, folio 107, for Section 9, Town of Puponga, in the name of GEORGE WILLIS RILEY, of Puponga, Farmer, and application having been made to me for the issue of a provisional certificate of title in lieu thereof, notice is hereby given that it is my intention to issue such provisional title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 23rd day of November, 1926, at the Land Registry Office, Nelson.

J. CARADUS, 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. HAYES CROUCHER and ETHELBERT CROUCHER.—Part of Section 82 of the District of Waimea East, containing 2 roods. Occupied by applicants. Plan 1603.

  2. BERNARD NOVELIA TOMLINSON.—Part of Section 13, Square 3, situated in Block X, Motueka Survey District, containing 4 acres 2 roods 24 perches. Occupied by applicant. Plan 1536.

Diagrams may be inspected at this office.

Dated this 23rd day of November, 1926, at the Land Registry Office, Nelson.

J. CARADUS, 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. ARTHUR THEODORE HINTON and EDWARD GEORGE HINTON.—Rural Section 5745 and part of rural Section 6233, part of Lot 1, deposit plan 8141, Waterholes Road, Block XVI, Rolleston Survey District. Occupied by Arthur Theodore Hinton.

  2. JANET MARSHALL PALK, ELEANOR SEALBY, AGNES KATE HOLLAND, and FRANK PALK.—Part of Rural Section 325, Lot 29, deposit plan 7989, Petrie Street, City of Christchurch. Occupied by applicants.

Diagrams may be inspected at this office.

Dated this 29th day of November, 1926, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of ROBERT McDOUGALL, of Pembroke, Storekeeper, for 1 rood, more or less, being Section 9, Block IX, Town of Pembroke, and being the whole of the land in certificate of title, Vol. 39, folio 152, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that it is my intention to issue such provisional certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.

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

WM. PHILIP MORGAN, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of THOMAS APES, of the District of Otago, a half-caste, for 10 acres, more or less, being Section 54, Block I, Hawkesbury District, and being the whole of the land comprised and described in certificate of title, Vol. 79, folio 126, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that it is my intention to issue such provisional certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.

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

WM. PHILIP MORGAN, District Land Registrar.

ADVERTISEMENTS.

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

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register, and the company has been dissolved :—

Suckling’s Garage Limited. 20/28.

Dated at Christchurch this 22nd day of November, 1926.

J. MORRISON,
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 Dominion Garage and Motor Company (Limited). 1916/24.

Given under my hand at Dunedin this 26th day of November, 1926.

L. G. TUCK,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 79


NZLII PDF NZ Gazette 1926, No 79





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication for Walter David Tinker

⚖️ Justice & Law Enforcement
29 November 1926
Bankruptcy, Adjudication, Creditors Meeting, Christchurch
  • Walter David Tinker, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Adjudication for Albert Victor Simmons

⚖️ Justice & Law Enforcement
23 November 1926
Bankruptcy, Adjudication, Creditors Meeting, Timaru
  • Albert Victor Simmons, Adjudged bankrupt

  • A. E. Reynolds, Official Assignee

⚖️ Dividend Notice for Multiple Estates

⚖️ Justice & Law Enforcement
25 November 1926
Bankruptcy, Dividend Payment, Dunedin
  • Peter Carmichael Drummond, Second and final dividend
  • Felix McFelin, First and final dividend
  • Lewis Lear Taylor-Canon, Second and final dividend

  • E. W. Cave, Official Assignee

⚖️ Bankruptcy Adjudication for John Todd

⚖️ Justice & Law Enforcement
26 November 1926
Bankruptcy, Adjudication, Creditors Meeting, Invercargill
  • John Todd, Adjudged bankrupt

  • W. D. Wallace, Official Assignee

🗺️ Notice of Lost Certificate of Title for Rhoda Inniss

🗺️ Lands, Settlement & Survey
26 November 1926
Land Transfer, Lost Certificate, Woodville
  • Rhoda Inniss, Registered proprietor of lost certificate
  • Henry Inniss, Husband of Rhoda Inniss

  • R. F. Baird, District Land Registrar

🗺️ Notice of Lost Certificate of Title for George Willis Riley

🗺️ Lands, Settlement & Survey
23 November 1926
Land Transfer, Lost Certificate, Puponga
  • George Willis Riley, Registered proprietor of lost certificate

  • J. Caradus, District Land Registrar

🗺️ Notice of Land Transfer for Hayes Croucher and Ethelbert Croucher

🗺️ Lands, Settlement & Survey
23 November 1926
Land Transfer, Waimea East, Section 82
  • Hayes Croucher, Applicant for land transfer
  • Ethelbert Croucher, Applicant for land transfer

  • J. Caradus, District Land Registrar

🗺️ Notice of Land Transfer for Bernard Novelia Tomlinson

🗺️ Lands, Settlement & Survey
23 November 1926
Land Transfer, Motueka, Section 13
  • Bernard Novelia Tomlinson, Applicant for land transfer

  • J. Caradus, District Land Registrar

🗺️ Notice of Land Transfer for Arthur Theodore Hinton and Edward George Hinton

🗺️ Lands, Settlement & Survey
29 November 1926
Land Transfer, Rolleston, Rural Sections
  • Arthur Theodore Hinton, Applicant for land transfer
  • Edward George Hinton, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Land Transfer for Janet Marshall Palk, Eleanor Sealby, Agnes Kate Holland, and Frank Palk

🗺️ Lands, Settlement & Survey
29 November 1926
Land Transfer, Christchurch, Rural Section
  • Janet Marshall Palk, Applicant for land transfer
  • Eleanor Sealby, Applicant for land transfer
  • Agnes Kate Holland, Applicant for land transfer
  • Frank Palk, Applicant for land transfer

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Robert McDougall

🗺️ Lands, Settlement & Survey
24 November 1926
Land Transfer, Provisional Certificate, Pembroke
  • Robert McDougall, Applicant for provisional certificate

  • Wm. Philip Morgan, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Thomas Apes

🗺️ Lands, Settlement & Survey
24 November 1926
Land Transfer, Provisional Certificate, Hawkesbury
  • Thomas Apes, Applicant for provisional certificate

  • Wm. Philip Morgan, District Land Registrar

🏭 Dissolution of Suckling’s Garage Limited

🏭 Trade, Customs & Industry
22 November 1926
Company Dissolution, Suckling’s Garage Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Dissolution of The Dominion Garage and Motor Company (Limited)

🏭 Trade, Customs & Industry
26 November 1926
Company Dissolution, Dominion Garage and Motor Company
  • L. G. Tuck, Assistant Registrar of Companies