✨ Bankruptcy and Land Transfer Notices
Nov. 24.] THE NEW ZEALAND GAZETTE. 3557
bankrupt ; and I hereby summon a meeting of creditors to be held at my office on Friday, the 2nd day of December, 1927, at 11 o’clock a.m.
S. TANSLEY,
Official Assignee.
22nd November, 1927.
In Bankruptcy.—In the Supreme Court held at Christchurch.
NOTICE is hereby given that LENNOX MOORE, of 37 Tonks Street, North Brighton, Labourer, 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 22nd day of November, 1927, at 11 o’clock a.m.
A. W. WATTERS,
Official Assignee.
15th November, 1927.
In Bankruptcy.—In the Supreme Court held at Christchurch.
NOTICE is hereby given that STEWART BARR, of Christchurch (formerly of Kaikoura), Farmer and Stockdealer, 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 Thursday, the 24th day of November, 1927, at 2.30 o’clock p.m.
A. W. WATTERS,
Official Assignee.
17th November, 1927.
In Bankruptcy.—In the Supreme Court held at Dunedin.
NOTICE is hereby given that ARCHIBALD THOMSON, of Cromwell, Electrician, was this day adjudged bankrupt ; and I hereby summon a meeting of creditors to be held at the Courthouse, Cromwell, on Thursday, the 1st day of December, 1927, at 2.30 o’clock p.m.
W. D. WALLACE,
Official Assignee.
19th November, 1927.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that ERNEST MARIN GILMOUR, of Invercargill, late Sport’s Dealer, was this day adjudged bankrupt ; and I hereby summon a meeting of creditors to be held at my office on Friday, the 25th day of November, 1927, at 2.30 o’clock p.m.
Dated at Invercargill, this 18th day of November, 1927.
J. M. ADAM,
Official Assignee.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 99, folio 178 (Auckland Registry), for Lot 37 and part of Lot 38, deposited plan No. 441, being portion of Allotment 138 of Section 10 of the Suburbs of Auckland, in favour of CHARLOTTE ANN HOPPER, of Auckland, Spinster, having been lodged with me, together with an application for a new certificate of title, notice is hereby given of my intention to issue such new certificate of title accordingly on the expiration of fourteen days from the 24th November, 1927.
Dated at the Land Registry Office, at Auckland, this 17th day of November, 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 28th December, 1927.
-
THE IRON AND STEEL COMPANY OF NEW ZEALAND, LIMITED.—Part Allotment 66 of Section 1, Suburbs of Auckland, and a piece of closed road contiguous thereto, containing together 28·57 perches, fronting St. George’s Bay Road and Garfield Street, Parnell. Unoccupied. Plan 10359.
-
RALPH GREY PORTER.—Part Allotment 26, Section 17, City of Auckland, containing 1·6 perches. Unoccupied. Plan 19881.
-
MATTHEW JOHN BENNETT.—Lots 10 and 13 of Allotment 16, Section 6, Suburbs of Auckland, containing 24·6 perches, fronting Broadway and Osborne Street, in the Borough of Newmarket. Occupied by George Wilfred Plummer and James Tasman Harrison. Plan 20916.
Diagrams may be inspected at this office.
Dated this 18th day of November, 1927, at the Land Registry Office, Auckland.
W. JOHNSTON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 36, folio 285 (Auckland Registry), for part of Allotment 3, Section 13, of the Town of Onehunga, in favour of THE CONGREGATIONAL UNION OF NEW ZEALAND, having been lodged with me, together with an application for a new certificate of title, notice is hereby given of my intention to issue such new certificate of title accordingly, on the expiration of fourteen days from the 24th November, 1927.
Dated at the Land Registry Office, at Auckland, this 18th day of November, 1927.
W. JOHNSTON, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of ROBERTINA MURRAY, of Greytown, Spinster, for two (2) acres three (3) roods and thirty-four and four-tenths (34 4/10) perches, more or less, situate in the Borough of Greytown, being part of Section 7 of the Small-farm Settlement of Greytown, and being Lot 11 on a plan deposited in the Deeds Registry Office at Wellington as Number 310, and being all the land in certificate of title, Vol. 336, folio 121, 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 provisional certificate of title as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 23rd day of November, 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 certificate of title in the name of PATRICK MUNGAVIN, of Porirua, Farmer, for three (3) roods and thirty-five (35) perches, more or less, being part of Section 61, Porirua District, and being Lot 17 on deposited plan No. 1900, and being all the land in certificate of title, Vol. 234, folio 43, 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 provisional certificate of title as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 23rd day of November, 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 JOHN CALVER, of Wanganui, Butcher, as lessor under memorandum of lease No. 17190, of all that parcel of land containing forty (40) acres, more or less, being parts of Sections 31, 32, and 50, right bank of Wanganui River, and being Lot 2 on deposited plan No. 2981, and being all the land in certificate of title, Vol. 226, folio 177, Wellington Registry, of which EDMUND TYLER, of Aramoho, Dairyfarmer, 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 at Wellington, this 23rd day of November, 1927.
C. E. NALDER, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title, Vol. 363, folio 155, for Lot 124, deposit plan 27, part of Rural Section 48, City of Christchurch, whereof FRANCIS EXTON, of Sockburn, Platelayer, is the registered proprietor, and evidence having been furnished of the loss of the said certificate of title, I hereby give notice that it is my intention to issue a new certificate of title in lieu thereof at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Christchurch, this 21st day of November, 1927.
F. W. BROUGHTON, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266 (3).
Stamp Duties Department,
Napier, 19th November, 1927.
Australian Insulators, Limited. 1923/3.
KINDLY take notice that, at the expiration of three months from this date, the name of the above-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved.
R. F. BAIRD,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 80
NZLII —
NZ Gazette 1927, No 80
✨ LLM interpretation of page content
⚖️ Bankruptcy of Lennox Moore
⚖️ Justice & Law Enforcement22 November 1927
Bankruptcy, Labourer, North Brighton, Christchurch
- Lennox Moore, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Bankruptcy of Stewart Barr
⚖️ Justice & Law Enforcement17 November 1927
Bankruptcy, Farmer, Stockdealer, Christchurch, Kaikoura
- Stewart Barr, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Bankruptcy of Archibald Thomson
⚖️ Justice & Law Enforcement19 November 1927
Bankruptcy, Electrician, Cromwell, Dunedin
- Archibald Thomson, Adjudged bankrupt
- W. D. Wallace, Official Assignee
⚖️ Bankruptcy of Ernest Marin Gilmour
⚖️ Justice & Law Enforcement18 November 1927
Bankruptcy, Sport’s Dealer, Invercargill
- Ernest Marin Gilmour, Adjudged bankrupt
- J. M. Adam, Official Assignee
🗺️ Loss of Certificate of Title for Charlotte Ann Hopper
🗺️ Lands, Settlement & Survey17 November 1927
Certificate of Title, Loss, Auckland, Spinster
- Charlotte Ann Hopper, Lost certificate of title
- W. Johnston, District Land Registrar
🗺️ Land Transfer Act Notices for Various Properties
🗺️ Lands, Settlement & Survey18 November 1927
Land Transfer, Auckland, Parnell, Newmarket
- George Wilfred Plummer, Occupant of property
- James Tasman Harrison, Occupant of property
- W. Johnston, District Land Registrar
🗺️ Loss of Certificate of Title for The Congregational Union of New Zealand
🗺️ Lands, Settlement & Survey18 November 1927
Certificate of Title, Loss, Onehunga, Congregational Union
- W. Johnston, District Land Registrar
🗺️ Provisional Certificate of Title for Robertina Murray
🗺️ Lands, Settlement & Survey23 November 1927
Provisional Certificate of Title, Greytown, Spinster
- Robertina Murray, Application for provisional certificate of title
- C. E. Nalder, District Land Registrar
🗺️ Provisional Certificate of Title for Patrick Mungavin
🗺️ Lands, Settlement & Survey23 November 1927
Provisional Certificate of Title, Porirua, Farmer
- Patrick Mungavin, Application for provisional certificate of title
- C. E. Nalder, District Land Registrar
🗺️ Registration of Re-entry by John Calver
🗺️ Lands, Settlement & Survey23 November 1927
Re-entry, Lease, Wanganui, Butcher, Dairyfarmer
- John Calver, Lessor under memorandum of lease
- Edmund Tyler, Registered lessee
- C. E. Nalder, District Land Registrar
🗺️ Provisional Certificate of Title for Francis Exton
🗺️ Lands, Settlement & Survey21 November 1927
Provisional Certificate of Title, Christchurch, Platelayer
- Francis Exton, Registered proprietor
- F. W. Broughton, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry19 November 1927
Company Dissolution, Australian Insulators Limited, Napier
- R. F. Baird, Assistant Registrar of Companies