Bankruptcy and Land Transfer Notices




2490

THE NEW ZEALAND GAZETTE.

[No. 63

In Bankruptcy.

NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims; promissory notes (if any) to be produced for endorsement prior to receiving dividends:—

D. Campbell, Carrier, Wellington—Second and final dividend of 19s. lld. in the pound, making 20s. in the pound.

J. O. Mackie, Public Works Employee, Porirua—First and final dividend of 5s. in the pound.

S. TANSLEY,
Wellington, 14th August, 1928. Official Assignee.

In Bankruptcy.—In the Supreme Court holden at Westport.

NOTICE is hereby given that JAMES WILLIAMSON, of Westport, Tailor, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Monday, the 20th day of August, 1928, at 10.30 o'clock a.m.

W. THOS. SLEE,
10th August, 1928. Deputy Official Assignee.

In Bankruptcy.—In the Supreme Court of New Zealand.

NOTICE is hereby given that MICHAEL THOMAS WADLEY, of 76 Milton Street, Sydenham, Christchurch, Driver, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office, Government Departmental Buildings, Worcester Street, Christchurch, on Thursday, the 23rd day of August, 1928, at 11 o’clock a.m.

Dated at Christchurch, this 9th day of August, 1928.

A. W. WATTERS,
Official Assignee.

In Bankruptcy.—In the Supreme Court of New Zealand.

NOTICE is hereby given that WILLIAM CHAMBERS, of Sefton, Carrier, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office, Government Departmental Buildings, Worcester Street, Christchurch, on Wednesday, the 22nd day of August, 1928, at 11 o'clock a.m.

Dated at Christchurch, this 9th day of August, 1928.

A. W. WATTERS,
Official Assignee.

In Bankruptcy.—In the Supreme Court of New Zealand.

NOTICE is hereby given that SIDNEY JAMES THOMAS, of Travers Road, Burwood, Christchurch, Motor-mechanic, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office, Government Departmental Buildings, Worcester Street, Christchurch, on Friday, the 24th day of August, 1928, at 11 o'clock a.m.

Dated at Christchurch, this 10th day of August, 1928.

A. W. WATTERS,
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 the 10th September, 1928.

  1. JAMES NOEL VICTOR ROBERTSON.—Part Lot 9 of Allotment 62, Parish of Titirangi, containing 2 roods 30.4 perches, fronting Station Road, Avondale, in the City of Auckland. Occupied by applicant and Lixie (New Zealand), Limited. Plan 21516.

Diagram may be inspected at this office.

Dated this 3rd day of August, 1928, at the Land Registry Office, Auckland.

W. JOHNSTON, District Land Registrar.

EVIDENCE of the loss of (1) occupation license registered in Vol. 367, folio 131 (Auckland Registry), for Section 19, Block VII, of the Opoe Survey District, and (2) occupation license registered in Vol. 448, folio 26 (Auckland Registry), for Sections 20 and 21, Block VII, Opoe Survey

District, both in favour of KENNETH ADAMS, of Waipapakauri, Farmer, having been lodged with me, together with an application for the issue of provisional occupation licenses, notice is hereby given of my intention to issue such provisional occupation licenses accordingly, upon the expiration of fourteen days from the 9th August, 1928.

Dated at the Land Registry Office at Auckland, this 3rd day of August, 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 17th September, 1928.

  1. CHARLES WILSON.—Parts of Owhatia Block, situated in Block III, Maungaru Survey District, containing together 168 acres 2 roods 26 perches. Occupied by Roy Gordon Murdoch. Plan 20809.

  2. ERNEST EDWARD NEUMEGEN.—Part Allotment 12, Section 3, Suburbs of Auckland, containing 25.67 perches, fronting Grafton Road, in the City of Auckland. Occupied by applicant. Plan 21021.

  3. ALFRED HERBERT VICKERMAN.—Part Allotments 5 and 23, Section 45, City of Auckland, containing 28.2 perches, fronting Pitt Street and St. James Street. Occupied by Mary Christina Gorrie and W. R. McCallum. Plan 21140.

  4. AMY CAROLINE TAYLOR, EDITH MARY PAUL TAYLOR, ANNIE MYRTA TAYLOR, and INEZ, LAURA TAYLOR.—Part Allotment 38, Parish of Titirangi, containing 3 roods 1.6 perches, fronting New North Road and Alexandra Avenue, in the Borough of Mount Albert. Occupied by applicants. Plan 21190.

  5. EVAN THOMAS PUGH.—Allotment 141, Parish of Waikomiti, containing 10 acres 0 roods 39 perches, fronting Smith Street in the Glen Eden Town District. Occupied by applicant. Plan 21565.

Diagrams may be inspected at this office.

Dated this 10th day of August, 1928, at the Land Registry Office, Auckland.

W. JOHNSTON, District Land Registrar.

EVIDENCE having been supplied of the loss of certificate of title, Vol. 55, folio 63, for Rural Section 3, Puhoi Bush, whereof JOSEPH KING, formerly of Puhoi, but now of Meeanee, Farmer, is the registered 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 3rd day of September, 1928, unless good cause be shown.

Dated at the Land Registry Office, Napier, this 10th day of August, 1928.

R. F. BAIRD, District Land Registrar.

EVIDENCE of the loss of occupation license registered in Vol. 21, folio 184, for Section 2537B, Block VII, Waimea Survey District, containing 39 acres, more or less, whereof ERIC HAROLD HALES, of Stillwater, Bushman, is the registered proprietor, having been supplied to me, together with an application for the issue of a provisional occupation license, notice is hereby given of my intention to issue such provisional license accordingly, upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Hokitika, this 13th day of August, 1928.

E. C. ADAMS, District Land Registrar.

ADVERTISEMENTS.

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

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:—

Carr, Pountney, and Co., Limited. 1920/101.

Given under my hand at Auckland, this 9th day of August, 1928.

H. B. WALTON,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 63


NZLII PDF NZ Gazette 1928, No 63





✨ LLM interpretation of page content

⚖️ Dividends Payable in Bankruptcy Estates

⚖️ Justice & Law Enforcement
14 August 1928
Bankruptcy, Dividends, Wellington, Porirua
  • D. Campbell, Second and final dividend of 19s. 11d. in the pound
  • J. O. Mackie, First and final dividend of 5s. in the pound

  • S. Tansley, Official Assignee

⚖️ Bankruptcy of James Williamson

⚖️ Justice & Law Enforcement
10 August 1928
Bankruptcy, Tailor, Westport
  • James Williamson, Adjudged bankrupt

  • W. Thos. Slee, Deputy Official Assignee

⚖️ Bankruptcy of Michael Thomas Wadley

⚖️ Justice & Law Enforcement
9 August 1928
Bankruptcy, Driver, Christchurch
  • Michael Thomas Wadley, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy of William Chambers

⚖️ Justice & Law Enforcement
9 August 1928
Bankruptcy, Carrier, Sefton
  • William Chambers, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy of Sidney James Thomas

⚖️ Justice & Law Enforcement
10 August 1928
Bankruptcy, Motor-mechanic, Christchurch
  • Sidney James Thomas, Adjudged bankrupt

  • A. W. Watters, Official Assignee

🗺️ Land Transfer Act Notice for James Noel Victor Robertson

🗺️ Lands, Settlement & Survey
3 August 1928
Land Transfer, Titirangi, Auckland
  • James Noel Victor Robertson, Land to be brought under Land Transfer Act

  • W. Johnston, District Land Registrar

🗺️ Provisional Occupation Licenses for Kenneth Adams

🗺️ Lands, Settlement & Survey
3 August 1928
Occupation License, Opoe Survey District, Waipapakauri
  • Kenneth Adams, Application for provisional occupation licenses

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Applicants

🗺️ Lands, Settlement & Survey
10 August 1928
Land Transfer, Auckland, Maungaru, Grafton Road
8 names identified
  • Charles Wilson, Land to be brought under Land Transfer Act
  • Ernest Edward Neumegen, Land to be brought under Land Transfer Act
  • Alfred Herbert Vickerman, Land to be brought under Land Transfer Act
  • Amy Caroline Taylor, Land to be brought under Land Transfer Act
  • Edith Mary Paul Taylor, Land to be brought under Land Transfer Act
  • Annie Myrta Taylor, Land to be brought under Land Transfer Act
  • Inez Laura Taylor, Land to be brought under Land Transfer Act
  • Evan Thomas Pugh, Land to be brought under Land Transfer Act

  • W. Johnston, District Land Registrar

🗺️ New Certificate of Title for Joseph King

🗺️ Lands, Settlement & Survey
10 August 1928
Certificate of Title, Puhoi Bush, Meeanee
  • Joseph King, Application for new certificate of title

  • R. F. Baird, District Land Registrar

🗺️ Provisional Occupation License for Eric Harold Hales

🗺️ Lands, Settlement & Survey
13 August 1928
Occupation License, Waimea Survey District, Stillwater
  • Eric Harold Hales, Application for provisional occupation license

  • E. C. Adams, District Land Registrar

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
9 August 1928
Company Dissolution, Carr Pountney and Co. Limited
  • H. B. Walton, Assistant Registrar of Companies