Bankruptcy and Land Transfer Notices




3404

THE NEW ZEALAND GAZETTE.

[No. 80

In Bankruptcy.

In the estate of JAMES ROBERTSON, Blacksmith, Greymouth. NOTICE is hereby given that a first and final dividend of 8d. in the pound is now payable at my office, Greymouth, on all proved and accepted claims.

A. NAYLOR,
Deputy Official Assignee.
3rd December, 1926.

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

NOTICE is hereby given that GORDON PERCY ASTON, of 63 St. Asaph Street, Christchurch, Motor Agent, 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 Friday, the 10th day of December, 1926, at 2.30 o'clock p.m.

A. W. WATTERS,
Official Assignee.
29th November, 1926.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 98, folio 185 (Auckland Registry) for Lot 9 on deposited plan 2261, being part of Allotment 1044 of Section 10 of the Suburbs of Auckland, in favour of ALFRED WALKER, of the City of Auckland, Land Agent, having been lodged with me, together with an application for a new certificate of title, notice is hereby given of my intention to issue a new certificate of title accordingly on the expiration of fourteen days from the 9th day of December, 1926.

Dated at the Land Registry Office, at Auckland, this 3rd day of December, 1926.

W. JOHNSTON, District Land Registrar.

MEMORANDUM of Lease No. 6430 of the Rotomahana-Parekarangi No. 2c Block, situated in Block X of the Tarawera Survey District, and being all the land comprised and described in Provisional Register, Vol. 56, folio 55 (Auckland Registry), from the WAIARIKI DISTRICT MAORI LAND BOARD (lessor) to GEORGE ROBERTSON CRAWFORD, of Waiotapu, Farmer (lessee).

The above-named lessor having re-entered and recovered possession of the above-described land for non-payment of rent and non-compliance with conditions, notice is hereby given of my intention to notify such re-entry upon the Register-book on the expiration on one month from the 9th day of December, 1926.

Dated at the Land Registry Office at Auckland this 3rd day of December, 1926.

W. JOHNSTON, District Land Registrar.

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 10th January, 1927. 7483. SARAH JANE LECKY.—Part Allotment 192, Parish of Apata, containing 47 acres 2 roods 22 perches. Occupied by applicant. Plan 20003. 7498. LOUISA MAILMAN.—Allotment 334, Town of Cambridge West, containing 1 acre, fronting Moore Street and Tennyson Street. Occupied by applicant. Plan 19252. 7543. DANIEL STEWART REID.—Allotment 255 and part Allotments 299, 300, and 301, Parish of Tuhikaramaea, containing 184 acres and 5 perches. Occupied by applicant. Plan 19861.

Diagrams may be inspected at this office.

Dated this 3rd day of December, 1926, at the Land Registry Office, Auckland.

W. JOHNSTON, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. 292, folio 242, for part of Lot 1, deposit plan 163, part of Rural Section 238, City of Christchurch, whereof JOHN ERNEST BROWN, of Sydenham, Builder, is the registered proprietor, and evidence having been furnished of the loss of the said certificate of title, I hereby give notice that it is my intention to issue a new certificate 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 6th day of December, 1926.

F. W. BROUGHTON, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. 241, folio 208, for part of Lots 3 and 4, deposit plan 1006, part of Rural Section 7939, Block XII, Christchurch Survey District, and a provisional certificate of title, Vol. 295, folio 280, for part of Lots 3, 4, and 5, deposit plan 1006, part of Rural Section 7939, Block XII, Christchurch Survey District, whereof FREDERICK WALTER LANE, of Christchurch, Storeman, is the registered proprietor, and evidence having been furnished of the loss of the said certificate of title, I hereby give notice that it is my intention to issue a new certificate 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 at Christchurch, this 6th day of December, 1926.

F. W. BROUGHTON, 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, 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. MALCOLM JAMES MILLER.—Part of Rural Section 714, Lots 2, 3, and 4, and part of Lots 1 and 5, deposit plan 8174, Governors Bay Road, Borough of Lyttelton. Occupied by applicant, David Jack, Helen Ann Cowell, David Robertson, and George Duncan Law.

Diagram may be inspected at this office.

Dated this 6th day of December, 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 favour of JOHN GEE, of Pyramid, Hotelkeeper, for Section 1, Block I, and Section 9, Block III, Town of Macandrew, being the land contained in Crown grant, Vol. 20, folio 103, and the balance of the land contained in Crown grant, Vol. 20, folio 104, and evidence having been lodged of the loss of the said Crown grants, I hereby give notice that I shall issue new certificates of title as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Invercargill, the 3rd day of December, 1926.

J. A. FRASER, District Land Registrar.

ADVERTISEMENTS.

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

NOTICE is hereby given that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause be shown to the contrary, be struck off the Register and the company dissolved :— Kuranui Gold-mining Company (Limited). 1914/34.

Given under my hand at Auckland this 2nd day of December, 1926.

H. B. WALTON, Assistant Registrar of Companies.

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

NOTICE is hereby given that at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause be shown to the contrary, be struck off the Register, and the company dissolved. Hugh Fargo (Limited). 1925/36.

Given under my hand, at Auckland, this 6th day of December, 1926.

H. B. WALTON, 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. New Zealand Wireless College (Limited). 1921/28. Dated at Wellington this 3rd day of December, 1926.

W. H. FLETCHER, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 80


NZLII PDF NZ Gazette 1926, No 80





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for James Robertson

⚖️ Justice & Law Enforcement
3 December 1926
Bankruptcy, Dividend, Blacksmith, Greymouth
  • James Robertson, Bankruptcy dividend notice

  • A. Naylor, Deputy Official Assignee

⚖️ Bankruptcy Adjudication for Gordon Percy Aston

⚖️ Justice & Law Enforcement
29 November 1926
Bankruptcy, Creditors meeting, Motor Agent, Christchurch
  • Gordon Percy Aston, Adjudged bankrupt

  • A. W. Watters, Official Assignee

🗺️ Notice of Lost Certificate of Title for Alfred Walker

🗺️ Lands, Settlement & Survey
3 December 1926
Land Transfer, Certificate of Title, Auckland
  • Alfred Walker, Lost certificate of title

  • W. Johnston, District Land Registrar

🗺️ Notice of Re-entry for Waiariki District Maori Land Board

🗺️ Lands, Settlement & Survey
3 December 1926
Land Transfer, Lease, Re-entry, Waiariki
  • George Robertson Crawford, Lessee of land

  • W. Johnston, District Land Registrar

🗺️ Notice of Land Transfer for Multiple Applicants

🗺️ Lands, Settlement & Survey
3 December 1926
Land Transfer, Caveat, Auckland
  • Sarah Jane Lecky, Applicant for land transfer
  • Louisa Mailman, Applicant for land transfer
  • Daniel Stewart Reid, Applicant for land transfer

  • W. Johnston, District Land Registrar

🗺️ Notice of Lost Certificate of Title for John Ernest Brown

🗺️ Lands, Settlement & Survey
6 December 1926
Land Transfer, Certificate of Title, Christchurch
  • John Ernest Brown, Lost certificate of title

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Frederick Walter Lane

🗺️ Lands, Settlement & Survey
6 December 1926
Land Transfer, Certificate of Title, Christchurch
  • Frederick Walter Lane, Lost certificate of title

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Land Transfer for Malcolm James Miller

🗺️ Lands, Settlement & Survey
6 December 1926
Land Transfer, Caveat, Lyttelton
  • Malcolm James Miller, Applicant for land transfer
  • David Jack, Occupant of land
  • Helen Ann Cowell, Occupant of land
  • David Robertson, Occupant of land
  • George Duncan Law, Occupant of land

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Lost Crown Grants for John Gee

🗺️ Lands, Settlement & Survey
3 December 1926
Land Transfer, Crown Grants, Invercargill
  • John Gee, Lost crown grants

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Strike-off for Kuranui Gold-mining Company

🏭 Trade, Customs & Industry
2 December 1926
Company Strike-off, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Hugh Fargo (Limited)

🏭 Trade, Customs & Industry
6 December 1926
Company Strike-off, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for New Zealand Wireless College

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