✨ Land and Bankruptcy Notices
JULY 21.] THE NEW ZEALAND GAZETTE. 2485
In Bankruptcy.—In the Supreme Court holden at Dunedin.
NOTICE is hereby given that EDWIN HUMMFRAY HELY, of Mosgiel, Draper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Supreme Court, on Wednesday, the 20th day of July, 1927, at 2.30 o’clock p.m.
W. D. WALLACE,
Official Assignee.
12th July, 1927.
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 on or before 22nd August, 1927.
-
JAMES HENRY GUNSON.—Part Allotment 56, Parish of Manurewa, containing 37 acres and 25 perches. Occupied by applicant. Plan 20148.
-
FREDERICK JOHN FAWCETT.—Lots 43, 45, and 46, and part of Lots 37, 38, and 44 of Allotments 1 and 2 of Section 7, Suburbs of Auckland, containing 1 rood and 31·8 perches, fronting Dundonald Street and Exmouth Street, in the City of Auckland. Occupied by applicant. Plan 20268.
-
JANET HENDERSON.—Lot 2 of Allotment 15, Parish of Opaheke, containing 5 acres and 16·4 perches, fronting Great South Road in the Papakura Town District. Occupied by John Peat McCall. Plan 20636.
Diagrams may be inspected at this office.
Dated this 15th day of July, 1927, at the Land Registry Office, Auckland.
W. JOHNSTON, District Land Registrar.
APPLICATION having been made to me to register a re-entry by EDWARD ROBERT BRIDGE, of Feilding, Farmer, the lessor under memorandum of lease No. 11060, affecting Section 20, Block XIV, Kaupokonui Survey District, and being part of the land in certificate of title, Vol. 12, folio 48, whereof WILLIAM DEW, the Younger, of Kapuni, Farmer, is the registered lessee, I hereby give notice that I shall register such re-entry as requested, unless caveat forbidding the same be lodged within one month from the date of the Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth, this 18th day of July, 1927.
A. L. B. ROSS, 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.
- DANIEL CAMPBELL and THOMAS JOSEPH BOURKE.—23 perches (more or less), being parts of Sections 1022 and 1020, City of Wellington (Luxford and Rintoul Streets). Occupied by applicants. Plan No. 8374.
Diagram may be inspected at this office.
Dated this 19th day of July, 1927, at the Land 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 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.
- GRIFFITHS BROTHERS, LIMITED.—1 rood 28 perches, being Lots 1 and 2 on deposited plan No. 1094, part of Section 589, Town of Blenheim, fronting Walter and Earll Streets. Occupied partly by Jeannie Clarice Maude Jeffs and partly by Priscilla Campbell.
Diagram may be inspected at this office.
Dated this 14th day of July, 1927, at the Land Registry Office, Blenheim.
H. O. GOVAN, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional lease (No. 2000) from the Greymouth Harbour Board, at present in the name of ROSANNA HALDANE, of Greymouth, Married Woman (formerly in the name of JOHN HENRY WEAVER, of Greymouth, Carpenter), for Lot 62, deposited plan 455, of Reserve 1427, containing 1 rood, and being part of the land comprised in Register-book, Vol. 23, folio 151, and evidence having been lodged of the loss of the said lease, I hereby give notice of my intention to issue a provisional lease for the above-described land at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 15th day of July, 1927, at the Land Registry Office, Hokitika.
E. C. ADAMS, 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.
-
THOMAS HENRY McDOWELL and JOHN McDOWELL.—Rural Section 14249, Lot 1, deposit plan 8459, Block XV, Rolleston Survey District. Occupied by Tom West Hight.
-
AGATHA PHILOMENA O’LEARY.—Part of Rural Sections 1766 and 1757, part of Lots 1 and 2, deposited plan 8476, Middle Road, Borough of Timaru. Occupied by applicant and Phyllis Marion Pryde.
Diagrams may be inspected at this office.
Dated this 18th day of July, 1927, at the Land Registry Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 85, folio 102, in favour of JESSIE QUESTED, Wife of JAMES QUESTED, of Edendale, Farmer, for an estate of freehold for her life in Lot 33, Plan 106, being also part of Section 42, Block I, Mataura Hundred, having been lodged with me, together with a request to register a transmission consequent on the death of the said JESSIE QUESTED, without requiring the production of the outstanding duplicate of the said certificate of title, notice is hereby given of my intention to register the said transmission accordingly in terms of section 40 of the Land Transfer Act, 1915, on the expiration of fourteen days from the date of the publication of this notice in the Gazette.
Dated at the Land Registry Office, Invercargill, this 12th day of July, 1927.
J. A. FRASER, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (3).
KINDLY take notice that, at the expiration of three months from the date hereof, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved.
Hales Limited. 1919/71.
The Newman Transport Company, Limited. 1926/212.
Given under my hand at Auckland, this 13th day of July, 1927.
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 :—
The Te Kao Kauri-gum Company, Limited. 1920/130.
Given under my hand at Wellington, this 11th day of July, 1927.
W. H. FLETCHER,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 51
NZLII —
NZ Gazette 1927, No 51
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Edwin Hummfray Hely
⚖️ Justice & Law Enforcement12 July 1927
Bankruptcy, Draper, Mosgiel
- Edwin Hummfray Hely, Adjudged bankrupt
- W. D. Wallace, Official Assignee
🗺️ Land Transfer Act Notices for Various Applicants
🗺️ Lands, Settlement & Survey15 July 1927
Land Transfer, Auckland, Manurewa, Opaheke
- James Henry Gunson, Applicant for land transfer
- Frederick John Fawcett, Applicant for land transfer
- Janet Henderson, Applicant for land transfer
- John Peat McCall, Occupant of land
- W. Johnston, District Land Registrar
🗺️ Re-entry Registration Notice for Edward Robert Bridge
🗺️ Lands, Settlement & Survey18 July 1927
Re-entry, Lease, Feilding, Kapuni
- Edward Robert Bridge, Lessor under memorandum of lease
- William Dew (The Younger), Registered lessee
- A. L. B. Ross, District Land Registrar
🗺️ Land Transfer Act Notice for Daniel Campbell and Thomas Joseph Bourke
🗺️ Lands, Settlement & Survey19 July 1927
Land Transfer, Wellington, Luxford Street, Rintoul Street
- Daniel Campbell, Applicant for land transfer
- Thomas Joseph Bourke, Applicant for land transfer
- C. E. Nalder, District Land Registrar
🗺️ Land Transfer Act Notice for Griffiths Brothers, Limited
🗺️ Lands, Settlement & Survey14 July 1927
Land Transfer, Blenheim, Walter Street, Earll Street
- Jeannie Clarice Maude Jeffs, Occupant of land
- Priscilla Campbell, Occupant of land
- H. O. Govan, District Land Registrar
🗺️ Provisional Lease Notice for Rosanna Haldane
🗺️ Lands, Settlement & Survey15 July 1927
Provisional Lease, Greymouth, Reserve 1427
- Rosanna Haldane, Applicant for provisional lease
- John Henry Weaver, Former lease holder
- E. C. Adams, District Land Registrar
🗺️ Land Transfer Act Notices for Thomas Henry McDowell, John McDowell, and Agatha Philomena O'Leary
🗺️ Lands, Settlement & Survey18 July 1927
Land Transfer, Rolleston, Timaru, Middle Road
- Thomas Henry McDowell, Applicant for land transfer
- John McDowell, Applicant for land transfer
- Agatha Philomena O'Leary, Applicant for land transfer
- Tom West Hight, Occupant of land
- Phyllis Marion Pryde, Occupant of land
- F. W. Broughton, District Land Registrar
🗺️ Notice of Transmission for Jessie Quested
🗺️ Lands, Settlement & Survey12 July 1927
Transmission, Certificate of Title, Edendale, Mataura
- Jessie Quested, Deceased title holder
- James Quested, Husband of deceased title holder
- J. A. Fraser, District Land Registrar
🏭 Notice of Company Dissolution for Hales Limited and The Newman Transport Company, Limited
🏭 Trade, Customs & Industry13 July 1927
Company Dissolution, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for The Te Kao Kauri-gum Company, Limited
🏭 Trade, Customs & Industry11 July 1927
Company Dissolution, Wellington
- W. H. Fletcher, Assistant Registrar of Companies