✨ Bankruptcy and Land Transfer Notices
3062
THE NEW ZEALAND GAZETTE.
[No. 69
In Bankruptcy.—In the Supreme Court holden at Christchurch.
NOTICE is hereby given that HARRY MILES, of Fernside, Farmer, 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 Thursday, the 13th day of September, 1927, at 11 o’clock a.m.
A. W. WATTERS,
Official Assignee.
4th October, 1927.
In Bankruptcy.—In the Supreme Court holden at Timaru.
NOTICE is hereby given that ARCHIBALD HOWIE WALLACE, late of Ashburton, now of Timaru, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office, Magistrate’s Court, Ashburton, on Tuesday, the 11th day of October, 1927, at 11 o’clock a.m.
C. O. PRATT,
Official Assignee.
3rd October, 1927.
In Bankruptcy.—In the Supreme Court holden at Dunedin.
NOTICE is hereby given that JAMES BAYLY, of Oamaru, Motor-garage Proprietor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at the Courthouse, Oamaru, on Wednesday, the 5th day of October, 1927, at 3 o’clock p.m.
A. W. WOODWARD,
Deputy Official Assignee.
23rd September, 1927.
In Bankruptcy.—In the Supreme Court holden at Dunedin.
NOTICE is hereby given that NORMAN AUGUSTUS THORP, of Tuapeka West, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office, Supreme Court, Dunedin, on Wednesday, the 5th day of October, 1927, at 2.30 o’clock p.m.
W. D. WALLACE,
Official Assignee.
23rd September, 1927.
In Bankruptcy.—In the Supreme Court holden at Dunedin.
NOTICE is hereby given that WILLIAM JOHN FITZGERALD, of Dunedin, Builder, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at the Supreme Court Buildings, Dunedin, on Wednesday, the 12th day of October, 1927, at 2.30 o’clock p.m.
W. D. WALLACE,
Deputy Official Assignee.
3rd October, 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 7th November, 1927.
-
ANNABELLA WILSON.—Allotments 2, 3, 57, 58, and 59, Section 4, Village of Papakura, containing 1 acre and 1 rood, fronting Great South Road and Princes Street, in the Papakura Town District. Occupied by Harry Wilson and applicant. Plan 20485.
-
WILLIAM WALTER STANTON.—Lots 1 and 2 of Allotment 2, Section 13, Suburbs of Auckland, containing 5 acres and 1·9 perches, fronting Pleasant Street, Mount Roskill. Occupied by applicant. Plan 20844.
Diagrams may be inspected at this office.
Dated this 30th day of September, 1927, at the Land Registry Office, Auckland.
W. JOHNSTON, 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.
- HORACE ARTHUR TEMPLER and ADA TEMPLER.—Part of Rural Section 41, Lot 2, deposit plan 8500, near Windsor Terrace, City of Christchurch. Occupied by Francis Henry Brittan.
Diagram may be inspected at this office.
Dated this 3rd day of October, 1927, at the Land Registry Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.
APPLICATION having been made to me to register a surrender of lease No. 7511, affecting parts of Town Sections 888 and 890, City of Christchurch, comprising part of the land in certificates of title, Vol. 126, folio 28, Vol. 131, folio 31, and Vol. 147, folio 34, whereof LOWS LIMITED, a company having its registered office at Christchurch, is the registered lessee, and evidence having been furnished of the loss of the outstanding duplicate of the said memorandum of lease, I hereby give notice that it is my intention to register such surrender of lease, dispensing with the production of the said outstanding duplicate at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this 3rd day of October, 1927.
F. W. BROUGHTON, District Land Registrar.
APPLICATION having been made to me for the issue of a certificate of title in the name of THOMAS CLARKE JENKINS and WILLIAM THOMAS MACK, both of Wellington, Plumbers, for 13 perches and 5/10ths of a perch, being Section 2, Block III, Thorndon Reclamation, City of Wellington, and being all the land in certificate of title, Vol. 104, folio 16 (Wellington Registry), and evidence having been lodged of the loss or destruction 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 5th day of October, 1927, at the Lands Registry Office, Wellington.
C. E. NALDER, 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 undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved:—
Shanly’s Limited. 1916/22.
Given under my hand at Auckland, this 15th day of September, 1927.
H. B. WALTON,
Assistant Registrar of Companies.
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 dissolved.
The Taranaki Motors, Limited. 1916/7.
Dated at the office of the Assistant Registrar of Companies at New Plymouth, this 27th day of September, 1927.
A. L. B. ROSS,
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 Stokes Shoe Company, Limited. 1922/40.
Dated at Wellington, this 1st day of October, 1927.
W. H. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved.
James Hurl and Company (New Zealand), Limited. 1923/47.
Given under my hand at Christchurch, this 28th day of September, 1927.
J. MORRISON,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 69
NZLII —
NZ Gazette 1927, No 69
✨ LLM interpretation of page content
⚖️ Bankruptcy of Harry Miles
⚖️ Justice & Law Enforcement4 October 1927
Bankruptcy, Farmer, Fernside, Christchurch
- Harry Miles, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Bankruptcy of Archibald Howie Wallace
⚖️ Justice & Law Enforcement3 October 1927
Bankruptcy, Baker, Ashburton, Timaru
- Archibald Howie Wallace, Adjudged bankrupt
- C. O. Pratt, Official Assignee
⚖️ Bankruptcy of James Bayly
⚖️ Justice & Law Enforcement23 September 1927
Bankruptcy, Motor-garage Proprietor, Oamaru, Dunedin
- James Bayly, Adjudged bankrupt
- A. W. Woodward, Deputy Official Assignee
⚖️ Bankruptcy of Norman Augustus Thorp
⚖️ Justice & Law Enforcement23 September 1927
Bankruptcy, Farmer, Tuapeka West, Dunedin
- Norman Augustus Thorp, Adjudged bankrupt
- W. D. Wallace, Official Assignee
⚖️ Bankruptcy of William John Fitzgerald
⚖️ Justice & Law Enforcement3 October 1927
Bankruptcy, Builder, Dunedin
- William John Fitzgerald, Adjudged bankrupt
- W. D. Wallace, Deputy Official Assignee
🗺️ Land Transfer Act Notices for Annabella Wilson and William Walter Stanton
🗺️ Lands, Settlement & Survey30 September 1927
Land Transfer, Papakura, Auckland, Mount Roskill
- Annabella Wilson, Land to be brought under Land Transfer Act
- Harry Wilson, Occupier of land
- William Walter Stanton, Land to be brought under Land Transfer Act
- W. Johnston, District Land Registrar
🗺️ Land Transfer Act Notice for Horace Arthur Templer and Ada Templer
🗺️ Lands, Settlement & Survey3 October 1927
Land Transfer, Christchurch, Windsor Terrace
- Horace Arthur Templer, Land to be brought under Land Transfer Act
- Ada Templer, Land to be brought under Land Transfer Act
- Francis Henry Brittan, Occupier of land
- F. W. Broughton, District Land Registrar
🗺️ Surrender of Lease for Lows Limited
🗺️ Lands, Settlement & Survey3 October 1927
Lease surrender, Christchurch, Town Sections
- F. W. Broughton, District Land Registrar
🗺️ Certificate of Title for Thomas Clarke Jenkins and William Thomas Mack
🗺️ Lands, Settlement & Survey5 October 1927
Certificate of title, Wellington, Thorndon Reclamation
- Thomas Clarke Jenkins, Application for certificate of title
- William Thomas Mack, Application for certificate of title
- C. E. Nalder, District Land Registrar
🏭 Notice of Company Dissolution for Shanly’s Limited
🏭 Trade, Customs & Industry15 September 1927
Company dissolution, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for The Taranaki Motors, Limited
🏭 Trade, Customs & Industry27 September 1927
Company dissolution, New Plymouth
- A. L. B. Ross, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for The Stokes Shoe Company, Limited
🏭 Trade, Customs & Industry1 October 1927
Company dissolution, Wellington
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for James Hurl and Company (New Zealand), Limited
🏭 Trade, Customs & Industry28 September 1927
Company dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies