✨ Bankruptcy and Land Transfer Notices
2684
THE NEW ZEALAND GAZETTE.
[No. 56
In Bankruptcy.—In the Supreme Court held at Greymouth.
NOTICE is hereby given that EDWARD LAVERY, Farmer, of Poerua, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 10th day of August, 1927, at 2.30 o’clock p.m.
A. NAYLOR,
Deputy Official Assignee.
29th July, 1927.
In Bankruptcy.—In the Supreme Court held at Christchurch.
NOTICE is hereby given that GORDON STANLEY RAINEY, of 132 Fitzgerald Avenue, Christchurch, Painter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Government Departmental Buildings, Worcester Street, Christchurch, on Tuesday, the 9th day of August, 1927, at 11 o’clock a.m.
A. W. WATTERS,
Official Assignee.
29th July, 1927.
In Bankruptcy.
NOTICE is hereby given that dividends are now payable at my office, Courthouse, Ashburton, on all proved and accepted claims in the following estates:—
Thomas James Dowler, of Ashburton, Saddler—First dividend of 4s. in the pound.
Nils Robert Nordstrom, of Flemingon, Farmer—First and final dividend of 2s. 11½d. in the pound.
C. O. PRATT,
Official Assignee.
Ashburton, 29th July, 1927.
In Bankruptcy.—In the Supreme Court held at Invercargill.
NOTICE is hereby given that JOHN JOSEPH HODGSON, of Riverton, Hotelkeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 5th day of August, 1927, at 2.30 o’clock p.m.
J. M. ADAM,
Official Assignee.
28th July, 1927.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 212, folio 120 (Auckland Registry), for parts of Lots 24 and 25 on deposited plan No. 6736, being parts of Allotment 133, Section 10, Suburbs of Auckland, in favour of PHEBE BERYL MARMONT, of Auckland, Widow, having been lodged with me, together with an application for a provisional certificate of title, notice is hereby given of my intention to issue such provisional title on the expiration of fourteen days from the 4th day of August, 1927.
Dated at the Land Registry Office at Auckland, this 29th day of July, 1927.
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, unless caveat be lodged forbidding the same on or before 5th September, 1927.
-
ALONZO WILLIAM LARSEN.—Part Block 16 of McLean’s Township of Pokeno, being part of Allotment 15, Parish of Maungatawhiri, containing 2 acres 1 rood 31·6 perches, fronting Great South Road, High Street, Albert Street, and Church Street. Occupied by H. F. Draffin. Lot 33 on plan 19787.
-
ETHEL JANE KIDD and the NEW ZEALAND INSURANCE COMPANY, LIMITED.—Part Allotments 4 and 5, Section 4, City of Auckland, containing 20·4 perches, fronting High Street, Shortland Street, and O’Connell Street. Occupied by David Norden, Ernest Eli Dennis, John William Kealy, and W. H. Tisdall, Limited. Plan 19999.
-
JOSEPH WILLIAM FORDHAM.—Part Allotment 21, Section 2, Parish of Takapuna, containing 37·9 perches, fronting Victoria Street and Clarence Street, in the Borough of Devonport. Occupied by J. J. Craig, Limited, C. A. Oldbury, F. Patterson, Mrs. Mariano, D. Barker, R. Jack, Gardiner, Johns, and Hinwood, and the Friendly Societies Dispensary. Plan 20347.
-
GEORGE ALLEN JORDAN, NELS JORDAN, and CHARLOTTE JORDAN.—Part Lot 1 of Allotment 30, Parish of Takapuna, containing 1 rood 5 perches, fronting Queen Street, in the Borough of Northcote. Occupied by applicants. Plan 20422.
-
HOUSE AND DAKING, LIMITED.—Part Allotment 96, Town of Hamilton West, containing 11·6 perches, fronting Victoria Street. Occupied by applicant. Plan 20194.
Diagrams may be inspected at this office.
Dated this 29th day of July, 1927, at the Land Registry Office, Auckland.
W. JOHNSTON, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in the name of JANET McGREGOR CAMPION, Wife of JAMES CAMPION, of Wanganui, Farmer, for one undivided moiety in 183 acres, situate in Blocks V and VI, Wangaehu Survey District, and known as Omurihori No. 2, and being all the land in certificate of title, Vol. 84, folio 274, Wellington Registry, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 3rd day of August, 1927, at the Lands Registry Office, Wellington.
C. E. NALDER, District Land Registrar.
APPLICATION having been made to me to register a re-entry by GEORGE FREDERICK KNAPP, of Masterton, Settler, as lessor under outstanding lease No. 133470 of all that parcel of land containing 61 acres, more or less, situate in Block V of the Huangarua Survey District, being parts of Sections 87 and 89, Moroa Block, and being all the land in certificate of title, Vol. 336, folio 287, Wellington Registry, of which MAJOR CHARLES ARGYLE EATON is the registered lessee, I hereby give notice that I will register such re-entry as requested at the expiration of one month from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Wellington, this 3rd day of August, 1927.
C. E. NALDER, 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.
-
REBECCA BOYCE.—Parts of Rural Section 4444, Block IX, Teviotdale Survey District, Lots 1, 2, and 3, deposit plan 8422. Occupied by applicant.
-
ALICE GERTRUDE GOODALL.—Part of Rural Section 325, Lot 23, deposit plan 5913, Nicholls Street, City of Christchurch. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 1st day of August, 1927, at the Land Registry Office, Christchurch.
F. W. BROUGHTON, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved:—
Saxol Proprietary, Limited. 1924/225.
Given under my hand at Auckland, this 25th day of July, 1927.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
KINDLY take notice 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:—
Dargies Limited. 1923/158.
Given under my hand at Auckland, this 29th day of July, 1927.
H. B. WALTON,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 56
NZLII —
NZ Gazette 1927, No 56
✨ LLM interpretation of page content
⚖️ Bankruptcy of Edward Lavery
⚖️ Justice & Law Enforcement29 July 1927
Bankruptcy, Creditors Meeting, Greymouth
- Edward Lavery, Adjudged bankrupt
- A. Naylor, Deputy Official Assignee
⚖️ Bankruptcy of Gordon Stanley Raine
⚖️ Justice & Law Enforcement29 July 1927
Bankruptcy, Creditors Meeting, Christchurch
- Gordon Stanley Raine, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Dividends Payable in Bankruptcy Estates
⚖️ Justice & Law Enforcement29 July 1927
Bankruptcy, Dividends, Ashburton
- Thomas James Dowler, First dividend of 4s. in the pound
- Nils Robert Nordstrom, First and final dividend of 2s. 11½d. in the pound
- C. O. Pratt, Official Assignee
⚖️ Bankruptcy of John Joseph Hodgson
⚖️ Justice & Law Enforcement28 July 1927
Bankruptcy, Creditors Meeting, Invercargill
- John Joseph Hodgson, Adjudged bankrupt
- J. M. Adam, Official Assignee
🗺️ Loss of Certificate of Title for Phebe Bery Marmont
🗺️ Lands, Settlement & Survey29 July 1927
Land Transfer, Certificate of Title, Auckland
- Phebe Beryl Marmont, Loss of certificate of title
- W. Johnston, District Land Registrar
🗺️ Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey29 July 1927
Land Transfer, Caveat, Auckland
6 names identified
- Alonzo William Larsen, Land to be brought under Land Transfer Act
- Ethel Jane Kidd, Land to be brought under Land Transfer Act
- Joseph William Fordham, Land to be brought under Land Transfer Act
- George Allen Jordan, Land to be brought under Land Transfer Act
- Nels Jordan, Land to be brought under Land Transfer Act
- Charlotte Jordan, Land to be brought under Land Transfer Act
- W. Johnston, District Land Registrar
🗺️ Application for New Certificate of Title by Janet McGregor Campion
🗺️ Lands, Settlement & Survey3 August 1927
Land Transfer, Certificate of Title, Wanganui
- Janet McGregor Campion (Wife of James Campion), Application for new certificate of title
- C. E. Nalder, District Land Registrar
🗺️ Registration of Re-entry by George Frederick Knapp
🗺️ Lands, Settlement & Survey3 August 1927
Land Transfer, Re-entry, Wellington
- George Frederick Knapp, Registration of re-entry
- Charles Argyle Eaton (Major), Registered lessee
- C. E. Nalder, District Land Registrar
🗺️ Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey1 August 1927
Land Transfer, Caveat, Christchurch
- Rebecca Boyce, Land to be brought under Land Transfer Act
- Alice Gertrude Goodall, Land to be brought under Land Transfer Act
- F. W. Broughton, District Land Registrar
🏭 Notice of Company Dissolution - Saxol Proprietary Limited
🏭 Trade, Customs & Industry25 July 1927
Company Dissolution, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - Dargies Limited
🏭 Trade, Customs & Industry29 July 1927
Company Dissolution, Auckland
- H. B. Walton, Assistant Registrar of Companies