Bankruptcy, Land Transfer, and Company Notices




1440
THE NEW ZEALAND GAZETTE.
[No. 39

Harpur, John, of Tokanui, Farmer.
Harrison, Joseph Brereton, late of Heddon Bush, Farmer.
Harrison, Margaret Elizabeth Duffus, late of Heddon Bush, Farmer.
Horton, Samuel Bert, of Woodlands, Garage-proprietor.
Isteed, Alfred Fahey, of McNab, Labourer.
Kincaid, Thomas, of Winton, Garage-proprietor.
King, Frederick, of Pukemaori, Farmer.
Laffey, Catherine, of Invercargill, Married Woman.
Collett, Albert Edward, and Liddell, William George, of Clifton, Farmers, trading as “Liddell and Collett.”
Collett, Albert Edward, of Clifton, Farmer.
Liddell, William George, of Clifton, Farmer.
McDougall, James, of Otautau, Saddler.
Robinson, Frederick William, of Kapuka, Storekeeper.
Rumler, Herbert Victor, of Otapiri, Farmer.
Soper, Ernest, of Pyramid, Farmer.
Stevenson, George Seator, of Gore, Butcher.
Swain, Alfred, of Mabel Bush, Farmer.
Wills, Edward, of Invercargill, Labourer.

J. M. ADAM,
Official Assignee.


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 4th June, 1928.

  1. WALTER EDWARD MCELWAIN.—Part Allotment 22, Section 15, City of Auckland, containing 27·47 perches, fronting Victoria Street West and Albert Street. Occupied by J. E. Jenkins and Co., M. Salas, M. Greaney, and L. Walker. Plan 20931.

  2. AMBROSE TRUST.—Part Allotments 11 and 12, Section 9 of Small Lots near Howick, containing 2 acres 3 roods 33 perches. Occupied by applicant. Plan 21243.

Diagrams may be inspected at this office.

Dated this 27th day of April, 1928, at the Land Registry Office, Auckland.

W. JOHNSTON, District Land Registrar.


EVIDENCE having been lodged with me of the loss of Crown lease registered in Vol. 5L, folio 28, for one rood and one decimal six perches, being Section 18, Block IV, Tuatina Native Township, whereof WILLIAM McCULLOCH, of Tokomaru Bay, Tailor, is the registered lessee, and application having been made to me to issue a certificate of title for the unexpired term thereof, notice is hereby given of my intention to issue such 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 Gisborne, this 23rd day of April, 1928.

G. H. SEDDON, District Land Registrar.


NOTICE is hereby given that the parcels of land hereinafter 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.

  1. WHOLESALERS LIMITED.—39 perches, part of Sections 59, 60, 71, 72, Block VII, Town of Dunedin. Occupied by applicant and tenants.

  2. JAMES HAMLIN WALKER.—0·02 perches, part Section 19, Block XXI, Town of Dunedin. Occupied by applicant and tenants.

  3. WILLIAM PARIS.—26·96 perches, part Sections 18 and 19, Block XXII, Town of Dunedin. Occupied by George Marchant, Peter Smith, Bruce Raines, Jane Saunders, and Harry Rogers.

  4. CATHERINE ABBOTT.—2 roods 30·2 perches, part of Allotment 8, Block V, Township of Roslyn. Occupied by applicant.

  5. HELEN MALCOLM.—7·16 perches, part of Sections 57 and 58, Block XXXIV, Town of Dunedin. Occupied by Rebecca Brunton.

  6. REID AND GRAY, LIMITED.—35·99 perches, Section 17, Block XLVI, Town of Dunedin. Occupied by applicants.

  7. WILLIAM JOHN BIRRELL.—18·7 perches, part Allotment 8, Block V, Township of Roslyn. Unoccupied.

  8. EVELYN RENNIE HAY and ELIZABETH KERR HAY.—1 rood 0·06 perches, Section 70, Block XXV, Town of Dunedin. Part occupied by Mary Smith and part occupied by John Watt.

  9. GIFFORD ALEXANDER LAURENSON.—8·89 perches, part Section 9, Block II, Upper Kaikorai District. Occupied by applicant.

  10. FREDERICK ERNEST WOODS.—0·45 of a perch, part of Section 14, Block XI, Town of Dunedin. Occupied by tenants.

  11. ANDREW ELLIOTT SELBY.—11·42 perches, part of Section 50, Block XXIV, Town of Dunedin. Unoccupied.

Diagrams may be inspected at this office.

Dated this 26th day of April, 1928, at the Land Registry Office, Dunedin.

WM. PHILIP MORGAN, District Land Registrar.


ADVERTISEMENTS.

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 :—

Panels Limited. 1927/69.

Given under my hand at Auckland, this 26th day of April, 1928.

H. B. WALTON,
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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved :—

The Awatuna Finance Company, Limited. 1920/14.
Dunn, Waldie, Limited. 1923/11.
W. J. Martin and Co., Limited. 1923/12.
Cartom Tap Company, Limited. 1924/2.
A. Ramshaw and Son, Limited. 1926/7.

Given under my hand at New Plymouth, this 26th day of April, 1928.

A. L. B. ROSS,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

TAKE notice that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved :—

Fuge New Way Milking Machine and Tester Company, Limited. 1923/38.
W. J. Staples and Company, Limited. 1915/10.
Denton Engineering Works, Limited. 1920/100.

Dated at Wellington, this 24th day of April, 1928.

W. H. FLETCHER,
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 has been dissolved :—

Hammers Limited. 1923/5.

Given under my hand at Dunedin, this 26th day of April, 1928.

L. G. TUCK,
Assistant Registrar of Companies.


BRITISH GENERAL ELECTRIC CO., LTD.

NOTICE is hereby given that the place of business of THE BRITISH GENERAL ELECTRIC CO., LTD., situate at 14 Dowling Street, Dunedin, is being discontinued; South Island business now being conducted from Hannaford Chambers, Christchurch.

F. RICHARDSON,
Branch Accountant.

390



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 39


NZLII PDF NZ Gazette 1928, No 39





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Release of Estates (continued from previous page)

⚖️ Justice & Law Enforcement
24 April 1928
Bankruptcy, Release of Estates, Invercargill, Supreme Court
17 names identified
  • John Harpur, Bankruptcy release
  • Joseph Brereton Harrison, Bankruptcy release
  • Margaret Elizabeth Duffus Harrison, Bankruptcy release
  • Samuel Bert Horton, Bankruptcy release
  • Alfred Fahey Isteed, Bankruptcy release
  • Thomas Kincaid, Bankruptcy release
  • Frederick King, Bankruptcy release
  • Catherine Laffey, Bankruptcy release
  • Albert Edward Collett, Bankruptcy release
  • William George Liddell, Bankruptcy release
  • James McDougall, Bankruptcy release
  • Frederick William Robinson, Bankruptcy release
  • Herbert Victor Rumler, Bankruptcy release
  • Ernest Soper, Bankruptcy release
  • George Seator Stevenson, Bankruptcy release
  • Alfred Swain, Bankruptcy release
  • Edward Wills, Bankruptcy release

  • J. M. Adam, Official Assignee

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
27 April 1928
Land Transfer, Auckland, Property Registration
  • Walter Edward McElwain, Land transfer application
  • J. E. Jenkins, Occupant of property
  • M. Salas, Occupant of property
  • M. Greaney, Occupant of property
  • L. Walker, Occupant of property

  • W. Johnston, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
23 April 1928
Crown Lease, Certificate of Title, Gisborne
  • William McCulloch, Registered lessee

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notices for Dunedin

🗺️ Lands, Settlement & Survey
26 April 1928
Land Transfer, Dunedin, Property Registration
20 names identified
  • Wholesalers (Limited), Land transfer application
  • James Hamlin Walker, Land transfer application
  • William Paris, Land transfer application
  • George Marchant, Occupant of property
  • Peter Smith, Occupant of property
  • Bruce Raines, Occupant of property
  • Jane Saunders, Occupant of property
  • Harry Rogers, Occupant of property
  • Catherine Abbott, Land transfer application
  • Helen Malcolm, Land transfer application
  • Rebecca Brunton, Occupant of property
  • Reid and Gray (Limited), Land transfer application
  • William John Birrell, Land transfer application
  • Evelyn Rennie Hay, Land transfer application
  • Elizabeth Kerr Hay, Land transfer application
  • Mary Smith, Occupant of property
  • John Watt, Occupant of property
  • Gifford Alexander Laurenson, Land transfer application
  • Frederick Ernest Woods, Land transfer application
  • Andrew Elliott Selby, Land transfer application

  • WM. Philip Morgan, District Land Registrar

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
26 April 1928
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
26 April 1928
Company Strike Off, New Plymouth
  • A. L. B. Ross, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
24 April 1928
Company Dissolution, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
26 April 1928
Company Dissolution, Dunedin
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Business Discontinuation Notice

🏭 Trade, Customs & Industry
Business Discontinuation, Dunedin, Christchurch
  • F. Richardson, Branch Accountant