Bankruptcy and Land Transfer Notices




258

THE NEW ZEALAND GAZETTE.

[No. 4

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

NOTICE is hereby given that GEORGE HERBERT MILLER,
of 253 Richmond Terrace, New Brighton, Labourer,
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 4th day of February, 1927, at 11 o'clock a.m.

A. W. WATTERS,
Official Assignee.
22nd January, 1927.

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

NOTICE is hereby given that THOMAS JOHNSTON KEN-
NEDY, formerly of Ashburton, Blacksmith, now of
Waimate, Salesman, was this day adjudged bankrupt; and
I hereby summon a meeting of creditors to be holden at my
office on Thursday, the 27th day of January, 1927, at 2 o'clock
p.m.

J. B. CHRISTIAN,
Deputy Official Assignee.
13th January, 1927.

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

NOTICE is hereby given that ARTHUR EDWARD JORDAN,
of Invercargill, Radio Specialist, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors to
be holden at the Courthouse, Invercargill, on Tuesday, the
1st day of February, 1927, at 2.30 o'clock p.m.

G. W. BROWN,
Acting Official Assignee.
19th January, 1927.

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

NOTICE is hereby given that WILLIAM BRAUMAN,
of Invercargill, Builder, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be holden at
the Courthouse, Invercargill, on Friday, the 4th day of
February, 1927, at 2.30 o'clock p.m.

G. W. BROWN,
Acting Official Assignee.
21st January, 1927.

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

NOTICE is hereby given that ANDREW ALLISON AITKEN,
of Mataura, Jeweller, was this day adjudged bank-
rupt; and I hereby summon a meeting of creditors to be
holden at the Courthouse, Mataura, on Thursday, the 27th
day of January, 1927, at 3 o'clock p.m.

G. W. BROWN,
Acting Official Assignee.
19th January, 1927.

LAND TRANSFER ACT NOTICES.

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. FREDERICK OSWALD BARGE.--Part Tokita-
    runa and Te Tawa Blocks, situated in the Purua Survey
    District, containing 78 acres 1 rood 31 perches. Occupied by
    applicant. Plan 19724.

Diagram may be inspected at this office.

Dated this 22nd day of January, 1927, at the Land Registry
Office, Auckland.

W. JOHNSTON, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate
of title, Vol. 115, folio 21, for Allotment 1, on deposited
plan Number 4716, part of Section 270, Town of New Ply-
mouth, whereof JOHN JAMES CHAPMAN, of New Plymouth,
Settler, is the registered proprietor, 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
24th day of January, 1927.

W. E. BROWN,
Assistant Land Registrar.

APPLICATION having been made to me for the issue of a
fresh certificate of title in the name of SARAH ELLEN
NAYLOR, of Miramar, near Wellington, Spinster, for 1 rood
39.9 perches, more or less, being part of Section 10 of the
Watts Peninsula District, and being Lot 63 on deposited plan
1463, and being all the land in certificate of title, Vol. 222,
folio 120, Wellington Registry, and evidence having been
lodged of the destruction of the said certificate of title, I
hereby give notice that I will issue the fresh certificate of
title as requested after fourteen days from the date of the
Gazette containing this notice.

Dated this 26th day of January, 1927, at the Lands
Registry Office, Wellington.

C. E. NALDER, District Land Registrar.

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the pro-
visions 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. NICHOLAS ABBOTT and RODERICK ABBOTT.-
    579 acres 3 roods 29.9 perches, Sections 9, 21, 22, 25, 29, and
    part Section 10, Horokiwi Valley District (Hutt County).
    Occupied by applicants. Plan 8107.

Diagram may be inspected at this office.

Dated this 25th day of January, 1927, at the Land Registry
Office, Wellington.

C. E. NALDER, District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter
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 con-
taining this notice.

  1. WILLIAM FRY.--Part of Rural Section 243F, Lot
    63, deposit plan 7410, Lingard Street, City of Christchurch.
    Occupied by applicant.

Diagram may be inspected at this office.

Dated this 24th day of January, 1927, at the Land Registry
Office, Christchurch.

F. W. BROUGHTON, 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 is shown to the contrary,
be struck off the Register and the company dissolved.

Withell (Limited). 1925/58.

Given under my hand at Auckland, this 20th day of January,
1927.

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 is shown to the con-
trary, be struck off the Register and the company dissolved.

Union Asphalt Construction Company (Limited). 1917/26.

Given under my hand at Auckland, this 19th day of January, 1927.

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 is shown to the con-
trary, be struck off the Register and the company dissolved.

New Zealand East Indies Company (Limited). 1925/174.

Given under my hand at Auckland, this 24th day of January, 1927.

H. B. WALTON,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1927, No 4


NZLII PDF NZ Gazette 1927, No 4





✨ LLM interpretation of page content

⚖️ Bankruptcy of George Herbert Miller

⚖️ Justice & Law Enforcement
22 January 1927
Bankruptcy, Labourer, New Brighton, Creditors Meeting
  • George Herbert Miller, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy of Thomas Johnston Kennedy

⚖️ Justice & Law Enforcement
13 January 1927
Bankruptcy, Blacksmith, Waimate, Creditors Meeting
  • Thomas Johnston Kennedy, Adjudged bankrupt

  • J. B. Christian, Deputy Official Assignee

⚖️ Bankruptcy of Arthur Edward Jordan

⚖️ Justice & Law Enforcement
19 January 1927
Bankruptcy, Radio Specialist, Invercargill, Creditors Meeting
  • Arthur Edward Jordan, Adjudged bankrupt

  • G. W. Brown, Acting Official Assignee

⚖️ Bankruptcy of William Brauman

⚖️ Justice & Law Enforcement
21 January 1927
Bankruptcy, Builder, Invercargill, Creditors Meeting
  • William Brauman, Adjudged bankrupt

  • G. W. Brown, Acting Official Assignee

⚖️ Bankruptcy of Andrew Allison Aitken

⚖️ Justice & Law Enforcement
19 January 1927
Bankruptcy, Jeweller, Mataura, Creditors Meeting
  • Andrew Allison Aitken, Adjudged bankrupt

  • G. W. Brown, Acting Official Assignee

🗺️ Land Transfer Act Notice for Frederick Oswald Barge

🗺️ Lands, Settlement & Survey
22 January 1927
Land Transfer, Tokitaruna, Te Tawa Blocks, Purua Survey District
  • Frederick Oswald Barge, Land to be brought under Land Transfer Act

  • W. Johnston, District Land Registrar

🗺️ Notice of Lost Certificate of Title for John James Chapman

🗺️ Lands, Settlement & Survey
24 January 1927
Lost Certificate of Title, New Plymouth, Settler
  • John James Chapman, Registered proprietor of lost certificate of title

  • W. E. Brown, Assistant Land Registrar

🗺️ Application for Fresh Certificate of Title for Sarah Ellen Naylor

🗺️ Lands, Settlement & Survey
26 January 1927
Fresh Certificate of Title, Miramar, Spinster
  • Sarah Ellen Naylor, Applicant for fresh certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Nicholas Abbott and Roderick Abbott

🗺️ Lands, Settlement & Survey
25 January 1927
Land Transfer, Horokiwi Valley District, Hutt County
  • Nicholas Abbott, Land to be brought under Land Transfer Act
  • Roderick Abbott, Land to be brought under Land Transfer Act

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for William Fry

🗺️ Lands, Settlement & Survey
24 January 1927
Land Transfer, Rural Section 243F, Lingard Street, Christchurch
  • William Fry, Land to be brought under Land Transfer Act

  • F. W. Broughton, District Land Registrar

🏭 Notice of Company Dissolution for Withell (Limited)

🏭 Trade, Customs & Industry
20 January 1927
Company Dissolution, Withell (Limited)
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Union Asphalt Construction Company (Limited)

🏭 Trade, Customs & Industry
19 January 1927
Company Dissolution, Union Asphalt Construction Company (Limited)
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for New Zealand East Indies Company (Limited)

🏭 Trade, Customs & Industry
24 January 1927
Company Dissolution, New Zealand East Indies Company (Limited)
  • H. B. Walton, Assistant Registrar of Companies