Bankruptcy and Land Transfer Notices




May 24.] THE NEW ZEALAND GAZETTE. 1729

In Bankruptcy.--In the Supreme Court holden at Blenheim.
NOTICE is hereby given that ARTHUR EDWARD BLICK,
of Rai Valley, County Council Employee, was this
day adjudged bankrupt; and I hereby summon a meeting
of creditors to be holden at my office on Saturday, the 26th
day of May, 1928, at 10 o'clock a.m.
A. F. BENT,
12th May, 1928. Official Assignee.

In Bankruptcy.--In the Supreme Court of New Zealand.
NOTICE is hereby given that THOMAS EVANS, of 74
George Street, New Brighton, Salesman, was this
day adjudged bankrupt; and I hereby summon a meeting
of creditors to be holden at my office, Government Depart-
mental Buildings, Worcester Street, Christchurch, on Tuesday,
the 29th day of May, 1928, at 11 o'clock a.m.
Dated at Christchurch, this 18th day of May, 1928.
A. W. WATTERS,
Official Assignee.

In Bankruptcy.--In the Supreme Court of New Zealand.
NOTICE is hereby given that JAMES PATRICK, of Dunedin,
Carpenter, was this day adjudged bankrupt; and I
hereby summon a meeting of creditors to be holden at my
office, Law Courts Buildings, on Wednesday, the 30th day of
May, 1928, at 2.30 o'clock p.m.
Dated at Dunedin, this 18th day of May, 1928.
W. D. WALLACE,
Official Assignee.

In Bankruptcy.--In the Supreme Court of New Zealand.
NOTICE is hereby given that STANLEY ERNEST HIBBS, of
Otautau, Sawmill Hand, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors to
be holden at my office on Tuesday, the 29th day of May,
1928, at 2.15 o'clock p.m.
Dated at Invercargill, this 17th day of May, 1928.
J. M. ADAM,
Official Assignee.

LAND TRANSFER ACT NOTICES.

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 on or before 25th June, 1928.
7736. KATHLEEN FAIRFIELD WILLS DICKSON.--
Part Allotment 257, Parish of Waikomiti, containing 2 roods
33.2 perches, fronting Great North Road, together with
a right-of-way over another part of said Allotment 257.
Occupied by John Charles. Plan 21346.
Diagram may be inspected at this office.
Dated this 18th day of May, 1928, at the Land Registry
Office, Auckland.
W. JOHNSTON, District Land Registrar.

APPLICATION having been made to me for the issue
of a provisional certificate of title in the name of
ELIZABETH JANE FERGUSON, of Wellington, Married
Woman, for 19 18 perches, more or less, situate in the Borough
of Eastbourne, being part of Section 41, Harbour District,
as the same is more particularly shown bordered green on
deposited plan No. 8430, together with the water-rights
and other rights created or granted by conveyance No.
70658 (117/671), and being all the land in certificate of title
Vol. 339, folio 219, 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 provisional
certificate of title as requested after fourteen days from
the date of the Gazette containing this notice.
Dated this 23rd day of May, 1928, at the Lands Registry
Office, Wellington.
C. E. NALDER, District Land Registrar.

APPLICATION having been made to me for the issue
of a new certificate of title in the name of MARY
EASSON, Wife of JOHN WALLACE EASSON, of Kilbirnie,

Timber-merchant, for 1 rood 24 perches, more or less, being
part of the section numbered 7 on the plan of the Evans
Bay District, and comprising the lots numbered 27 and 28
on deposited plan No. 1932, and being all the land in cer-
tificate of title Vol. 202, folio 293, 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 23rd day of May, 1928, at the Lands Registry
Office, Wellington.
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.
13584. MILDRED THROP.--Part of Rural Section 227,
Lot 3, deposit plan 8822, Southey Street, City of Christchurch.
Occupied by applicant.
13585. JAMES KEIR.--Part of Rural Section 227, City
of Christchurch. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 21st day of May, 1928, at the Land Registry
Office, Christchurch.
F. W. BROUGHTON, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (4).
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register,
and the companies dissolved :—
Wigg and Ball, Limited. 1924/3.
Rugby Motors, Limited. 1926/44.
Brown's Bay Bus Company, Limited. 1927/78.
Given under my hand at Auckland, this 17th day of May,
1928.
H. B. WALTON,
Assistant Registrar of Companies.

THE RURAL INTERMEDIATE CREDIT ACT, 1927, AND
THE COMPANIES ACT, 1908.
NOTICE is hereby given that the Hamilton Co-operative
Rural Intermediate Credit Association, Limited, was
incorporated under the above-mentioned Acts on the 18th
day of May, 1928.
Dated at Auckland, this 18th day of May, 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
this date, the name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the
Register, and the company will be dissolved :—
F. W. Copetake and Company, Limited. 27/62.
Dated at Wellington, this 17th day of May, 1928.
W. H. FLETCHER,
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 :—
F. S. Turnbull, Ltd. 23/13.
The Tire Service Station and Rubber Supply Company,
Limited. 26/18.
Dated at Wellington, this 21st day of May, 1928.
W. H. FLETCHER,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 44


NZLII PDF NZ Gazette 1928, No 44





✨ LLM interpretation of page content

💰 Bankruptcy Adjudication of Arthur Edward Blick

💰 Finance & Revenue
12 May 1928
Bankruptcy, Adjudication, Creditors, Rai Valley
  • Arthur Edward Blick, Adjudged bankrupt

  • A. F. Bent, Official Assignee

💰 Bankruptcy Adjudication of Thomas Evans

💰 Finance & Revenue
18 May 1928
Bankruptcy, Adjudication, Creditors, New Brighton
  • Thomas Evans, Adjudged bankrupt

  • A. W. Watters, Official Assignee

💰 Bankruptcy Adjudication of James Patrick

💰 Finance & Revenue
18 May 1928
Bankruptcy, Adjudication, Creditors, Dunedin
  • James Patrick, Adjudged bankrupt

  • W. D. Wallace, Official Assignee

💰 Bankruptcy Adjudication of Stanley Ernest Hibbs

💰 Finance & Revenue
17 May 1928
Bankruptcy, Adjudication, Creditors, Otautau
  • Stanley Ernest Hibbs, Adjudged bankrupt

  • J. M. Adam, Official Assignee

🗺️ Land Transfer Act Notice for Kathleen Fairfield Wills Dickson

🗺️ Lands, Settlement & Survey
18 May 1928
Land Transfer, Property, Waikomiti, Auckland
  • Kathleen Fairfield Wills Dickson, Land to be brought under Land Transfer Act
  • John Charles, Occupier of the land

  • W. Johnston, District Land Registrar

🗺️ Provisional Certificate of Title for Elizabeth Jane Ferguson

🗺️ Lands, Settlement & Survey
23 May 1928
Land Title, Provisional Certificate, Eastbourne, Wellington
  • Elizabeth Jane Ferguson, Application for provisional certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ New Certificate of Title for Mary Easson

🗺️ Lands, Settlement & Survey
23 May 1928
Land Title, New Certificate, Kilbirnie, Wellington
  • Mary Easson, Application for new certificate of title
  • John Wallace Easson, Husband of Mary Easson

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notice for Mildred Throp and James Keir

🗺️ Lands, Settlement & Survey
21 May 1928
Land Transfer, Property, Christchurch
  • Mildred Throp, Land to be brought under Land Transfer Act
  • James Keir, Land to be brought under Land Transfer Act

  • F. W. Broughton, District Land Registrar

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
17 May 1928
Companies, Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Incorporation of Hamilton Co-operative Rural Intermediate Credit Association

🏭 Trade, Customs & Industry
18 May 1928
Company Incorporation, Rural Credit, Hamilton
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
17 May 1928
Company Strike-off, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
21 May 1928
Company Strike-off, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies