Bankruptcy and Land Transfer Notices




In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that WILLIAM HENRY ASHWORTH,
of Pigeon Bay, Banks Peninsula, Farmer, 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 Thurs-
day, the 7th day of June, 1928, at 11 o'clock a.m.
Dated at Christchurch, this 29th day of May, 1928.
A. W. WATTERS,
Official Assignee.

In Bankruptcy.—In the Supreme Court, holden at Timaru.
NOTICE is hereby given that DAVID STUDLEIGH OSBORNE,
of Ashburton, Farmer, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be holden at
my office, the Courthouse, Ashburton, on Saturday, the 2nd
day of June, 1928, at 11 o'clock a.m.
C. O. PRATT,
Official Assignee.
24th May, 1928.

In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that A. CLARKE, of Milton,
Married Woman, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be holden
at my office, Supreme Court Buildings, Stuart Street, Dunedin,
on Wednesday, the 6th day of June, 1928, at 2.30 o'clock p.m.
Dated at Dunedin, this 28th day of May, 1928.
W. D. WALLACE,
Official Assignee.

In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that FREDERICK ARTHUR WILLIAM
Cross, of Invercargill, Labourer, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors to
be holden at my office on Friday, the 8th day of June, 1928,
at 2.30 o'clock p.m.
Dated at Invercargill, this 28th day of May, 1928.
J. M. ADAM,
Official Assignee.

LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 191,
folio 217 (Auckland Registry), for Section 13 of Block
VII, Hokianga Survey District, in favour of CHARLES
SIEBELT GERDES FREESE, late of Waiotemarama,
Farmer (deceased), having been lodged with me, together
with an application for the issue of a new certificate of title,
notice is hereby given of my intention to issue such new
certificate of title accordingly upon the expiration of fourteen
days from the 31st day of May, 1928.
Dated at the Land Registry Office at Auckland, this 25th
day of May, 1928.
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 2nd July, 1928.
7718. FLORA ANNIE McMILLAN.—Lots 1 and 3 of
Allotments 152, 153, and 256, Parish of Waikomiti, containing
6 acres 1 rood 18.6 perches, fronting Great North Road in the
New Lynn Town District. Occupied by applicant. Plan
21189.
7737. WILLIAM ARTHUR SMITH.—Part Lot 44 of
Allotment 5, Section 10, of the Suburbs of Auckland, con-
taining 34 perches, fronting Valley Road in the Borough of
Mount Eden. Occupied by S. L. Grainger. Plan 21352.
Diagrams may be inspected at this office.
Dated this 25th day of May, 1928, at the Land Registry
Office, Auckland.
W. JOHNSTON, District Land Registrar.

proprietor, and application having been made to me for the
issue of a new certificate of title in lieu of the original, which
has been lost, I hereby give notice that it is my intention
to issue such new certificate after the 15th day of June, 1928,
unless good cause be shown.
Dated at the Land Registry Office, Napier, this 23rd day
of May, 1928.
R. F. BAIRD, District Land Registrar.

APPLICATION having been made to me to register a
transmission in the estate of WILLIAM ANDERSON
THOMSON, formerly of Alexandra, and late of South Dunedin,
retired from business, and a discharge affecting outstanding
deed of mortgage No. 77028 from JOHN DAVID THOMSON
to the said WILLIAM ANDERSON THOMSON, of part
Section 5, Block XIV, Town of Alexandra, being all the
land comprised in certificate of title Vol. 211, folio 23, Otago
Registry, and evidence having been lodged of the loss of
the said mortgage, I hereby give notice that I will dispense
with the production of the said mortgage and register the
above dealings as requested on the expiration of fourteen
days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Dunedin, this 24th
day of May, 1928.
WM. PHILIP MORGAN, 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 under-
mentioned company will, unless cause is shown to the con-
trary, be struck off the Register, and the company will be
dissolved :
Fisher Radio, Limited. 1926/221.
Given under my hand at Auckland, this 22nd day of May,
1928.
H. B. WALTON,
Assistant Registrar of Companies.

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 under-
mentioned company will, unless cause is shown to the con-
trary, be struck off the Register, and the company will be
dissolved :
Catchlite (New Zealand) Limited. 1923/55.
Given under my hand at Auckland, this 23rd day of May,
1928.
H. B. WALTON,
Assistant Registrar of Companies.

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 :
Piccadilly Limited. 1923/120.
Perfex Variable Gear Transmission Company, Limited.
1927/43.
Given under my hand at Auckland, this 24th day of May,
1928.
H. B. WALTON,
Assistant Registrar of Companies.

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 under-
mentioned company will, unless cause is shown to the contrary,
be struck off the Register, and the Company will be dis-
solved :
Fraser Foster, Limited. 1921/1.
Given under my hand at Auckland, this 25th day of May,
1928.
H. B. WALTON,
Assistant Registrar of Companies.

EVIDENCE having been supplied of the loss of certi-
ficate of title, Vol. 88, folio 203, for Lot 10, Plan
2703, part Suburban Section 77, France Road, Napier, whereof
JOHN TATTERSALL, of Napier, Solicitor, is the registered



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 45


NZLII PDF NZ Gazette 1928, No 45





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for William Henry Ashworth

⚖️ Justice & Law Enforcement
29 May 1928
Bankruptcy, Farmer, Pigeon Bay, Creditors Meeting
  • William Henry Ashworth, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for David Studleigh Osborne

⚖️ Justice & Law Enforcement
24 May 1928
Bankruptcy, Farmer, Ashburton, Creditors Meeting
  • David Studleigh Osborne, Adjudged bankrupt

  • C. O. Pratt, Official Assignee

⚖️ Bankruptcy Notice for A. Clarke

⚖️ Justice & Law Enforcement
28 May 1928
Bankruptcy, Married Woman, Milton, Creditors Meeting
  • A. Clarke, Adjudged bankrupt

  • W. D. Wallace, Official Assignee

⚖️ Bankruptcy Notice for Frederick Arthur William Cross

⚖️ Justice & Law Enforcement
28 May 1928
Bankruptcy, Labourer, Invercargill, Creditors Meeting
  • Frederick Arthur William Cross, Adjudged bankrupt

  • J. M. Adam, Official Assignee

🗺️ Land Transfer Act Notice for Charles Siebelt Gerdes Freese

🗺️ Lands, Settlement & Survey
25 May 1928
Land Transfer, Certificate of Title, Hokianga Survey District
  • Charles Siebelt Gerdes Freese, Lost certificate of title

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notice for Flora Annie McMillan and William Arthur Smith

🗺️ Lands, Settlement & Survey
25 May 1928
Land Transfer, New Lynn Town District, Mount Eden
  • Flora Annie McMillan, Land brought under Land Transfer Act
  • William Arthur Smith, Land brought under Land Transfer Act

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
23 May 1928
Land Transfer, Certificate of Title, Napier
  • R. F. Baird, District Land Registrar

🗺️ Land Transfer Act Notice for William Anderson Thomson

🗺️ Lands, Settlement & Survey
24 May 1928
Land Transfer, Transmission, Mortgage, Alexandra
  • William Anderson Thomson, Transmission in estate
  • John David Thomson, Discharge of mortgage

  • Wm. Philip Morgan, District Land Registrar

🏭 Companies Act Notice for Fisher Radio Limited

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

🏭 Companies Act Notice for Catchlite (New Zealand) Limited

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

🏭 Companies Act Notice for Piccadilly Limited and Perfex Variable Gear Transmission Company Limited

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

🏭 Companies Act Notice for Fraser Foster Limited

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

🗺️ Land Transfer Act Notice for John Tattersall

🗺️ Lands, Settlement & Survey
Land Transfer, Certificate of Title, Napier
  • John Tattersall, Lost certificate of title