✨ Land Transfer and Bankruptcy Notices
-
[No. 7THE NEW ZEALAND GAZETTE.
at my office on Thursday, the 10th day of February, 1927, at 2 o’clock p.m.
A. E. REYNOLDS,
Official Assignee.
31st January, 1927.
In Bankruptcy.—In the Supreme Court held at Invercargill.
NOTICE is hereby given that FREDERICK JOHN WRIGHT, of Lochiel, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Invercargill, on Tuesday, the 8th day of February, 1927, at 2.30 o’clock p.m.
G. W. BROWN,
Acting Official Assignee.
25th January, 1927.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 172, folio 41 (Auckland Registry), for Lot 8 on deposited plan 441, being part of Allotment 138 of Section 10 of the Suburbs of Auckland, in favour of WILLIAM HERBERT JONES, of Auckland, Builder, 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 date of the Gazette containing this notice.
Dated at the Land Registry Office at Auckland, this 28th day of January, 1927.
W. JOHNSTON, District Land Registrar.
LEASE of Lot 11 on deposited plan 7245, being part of the Rotohokahoka F Block, situated in Block XVI of the Rotorua Survey District, and being all the land in Register-book, Vol. 78, folio 291, and all the land in Provisional Register-book, Vol. 170, folio 66 (Auckland Registry), from the WAIA-RIKI DISTRICT MAORI LAND BOARD (Lessor) to JOHN WILLIAM LEE, of Rotorua, Farmer (Lessee).
The above-named Lessor having re-entered and recovered possession of the above-described land for non-payment of rent, it is my intention to notify such re-entry upon the Register-book and the Provisional Register-book on the expiration of one month from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Auckland, this 28th day of January, 1927.
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 4th March, 1927.
- SAMUEL ROY WILLIAMS.—Blocks 4A and 10 and parts of Blocks 5, 6, 7, 8, 9, 11, 12, 13, 14, 15, 16, 17, and 75, Mangakuri Crown Grant District, being Lots 1 and 3 and part Lot 2 on deposited plan 4588. Occupied by applicant. Area, 2,591 acres 0 roods 35 perches.
Diagram may be inspected at this office.
Dated this 29th day of January, 1927, at the Land Registry Office, Napier.
R. F. BAIRD, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional deed of Outstanding Mortgage No. 137413, in the name of WILHELM FARQUHAR EGGERS, of Wellington, Agent, for 4·2 perches, more or less, being part of Section 163 on the public map of the Town of Wellington, and being all the land in certificate of title, Vol. 340, folio 71, and in the said Outstanding Mortgage No. 137413, and evidence having been lodged of the loss or destruction of the said deed of outstanding mortgage, I hereby give notice that I will issue the provisional deed of outstanding mortgage as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 2nd day of February, 1927, at the Lands Registry Office, Wellington.
C. E. NALDER, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional Crown lease (deferred-payment license) in the name of JOHN BUSTARD, of Johnsonville, Farmer, for 2 acres 2 roods 7·5 perches, more or less, being Sections 1, 2, and 3, Block II, Hawtrey Settlement, Belmont Survey District, and being all the land in Crown lease, Vol. 26, folio 6, Wellington Registry, and evidence having been lodged of the loss or destruction of the said Crown lease, I hereby give notice that I will issue the provisional Crown lease as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 2nd day of February, 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 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.
- ELEANOR LEVENIA STEVENSON, of Wanganui, and CHARLES SEMEON DAVIS, of Hawera.—14·4 perches, part of Sections 82, 83, and 84, Town of Greymouth, situated in Arney Street.
Diagram may be inspected at this office.
Dated this 26th day of January, 1927, at the Land Registry Office, Hokitika.
E. C. ADAMS, 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.
No. 13531. GEORGE AMBROSE LYE.—Part of Rural Section 324, Lot 60, deposit plan 6614, Carrington Street, City of Christchurch. Unoccupied.
Diagram may be inspected at this office.
Dated this 31st 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.
Vic. Johnson and Company (Limited). 1924/98.
Given under my hand at Auckland, this 26th day of January, 1927.
H. B. WALTON,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908.—SECTION 266 (3.)
TAKE notice that, at the expiration of three months from date hereof, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved :—
W. C. Woodger and Co. (Limited). 1920/1.
Maison Frances (Limited). 1923/85.
Platts Journal (Limited). 1922/36.
Standard Chemical Co. (Limited). 1922/17.
Dominion Produce Co. (Limited). 1918/12.
Dated at Wellington this 31st day of January, 1927.
W. H. FLETCHER,
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 :—
Longton’s Limited. 1920/45.
Dated at Wellington this 31st day of January, 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 7
NZLII —
NZ Gazette 1927, No 7
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Frederick John Wright
⚖️ Justice & Law Enforcement25 January 1927
Bankruptcy, Farmer, Invercargill
- Frederick John Wright, Adjudged bankrupt
- G. W. Brown, Acting Official Assignee
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey28 January 1927
Land Transfer, Certificate of Title, Auckland
- William Herbert Jones, Owner of lost certificate of title
- W. Johnston, District Land Registrar
🗺️ Notice of Re-entry for Non-payment of Rent
🗺️ Lands, Settlement & Survey28 January 1927
Land Lease, Re-entry, Rotorua
- John William Lee, Lessee of land
- W. Johnston, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey29 January 1927
Land Transfer, Mangakuri, Napier
- Samuel Roy Williams, Applicant for land transfer
- R. F. Baird, District Land Registrar
🗺️ Notice of Provisional Deed of Outstanding Mortgage
🗺️ Lands, Settlement & Survey2 February 1927
Outstanding Mortgage, Wellington
- Wilhelm Farquhar Eggers, Holder of outstanding mortgage
- C. E. Nalder, District Land Registrar
🗺️ Notice of Provisional Crown Lease
🗺️ Lands, Settlement & Survey2 February 1927
Crown Lease, Hawtrey Settlement, Wellington
- John Bustard, Applicant for provisional crown lease
- C. E. Nalder, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey26 January 1927
Land Transfer, Greymouth, Hokitika
- Eleanor Levenia Stevenson, Owner of land
- Charles Semeon Davis, Owner of land
- E. C. Adams, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey31 January 1927
Land Transfer, Christchurch
- George Ambrose Lye, Owner of land
- F. W. Broughton, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry26 January 1927
Company Dissolution, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry31 January 1927
Company Dissolution, Wellington
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry31 January 1927
Company Dissolution, Wellington
- W. H. Fletcher, Assistant Registrar of Companies