Bankruptcy and Land Transfer Notices




2946
THE NEW ZEALAND GAZETTE.
[No. 72

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

NOTICE is hereby given that ANDREW BROWN SIMPSON, of Christchurch, Builder, 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 Monday, the 15th day of October, 1928, at 11 o’clock a.m.
Dated at Christchurch, this 1st day of October, 1928.
A. W. WATTERS,
Official Assignee.


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

NOTICE is hereby given that STEPHEN BORRELL, formerly of Yaldhurst, now of Ohoka, Farm 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 Thursday, the 11th day of October, 1928, at 11 o’clock a.m.
Dated at Christchurch, this 1st day of October, 1928.
A. W. WATTERS,
Official Assignee.


In Bankruptcy.—In the Supreme Court held at Christchurch.

NOTICE is hereby given that JAMES HERBERT HULSTON, of 73 Warrington Street, St. Albans, Christchurch, Insurance Agent, 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 Friday, the 12th day of October, 1928, at 11 o’clock a.m.
A. W. WATTERS,
Official Assignee.
1st October, 1928.


In Bankruptcy.

In the Estate of ARTHUR GEORGE LANGRIDGE, of Timaru, Grain-buyer.

NOTICE is hereby given that a first and final dividend of 3½d. in the pound is now payable at my office on all proved and accepted claims.
A. E. REYNOLDS,
Official Assignee.
Timaru, 28th September, 1928.


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

NOTICE is hereby given that BEAUMONT RICHMOND, of Balclutha, Dealer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Balclutha, on Wednesday, the 3rd day of October, 1928, at 2.30 o’clock p.m.
Dated at Dunedin, this 25th day of September, 1928.
W. D. WALLACE,
Official Assignee.


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

NOTICE is hereby given that FREDERICK GARTHWAITE, of Seaward Bush, Railway Ganger, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Law Courts Building, Tay Street, Invercargill, on Tuesday, the 9th day of October, 1928, at 2.30 o’clock p.m.
Dated at Invercargill, this 26th day of September, 1928.
J. M. ADAM,
Official Assignee.


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

NOTICE is hereby given that FREDERICK GEORGE BLAKE, of Invercargill, Manufacturer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Law Courts Building, Tay Street, Invercargill, on Friday, the 5th day of October 1928, at 11 o’clock a.m.
Dated at Invercargill, this 15th day of September, 1928.
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 for-bidding the same on or before 5th November, 1928.

  1. THOMAS ROGERS CLOW.—Allotment 6, Section 9, Town of Russell, containing 9·72 perches, fronting The Strand. Occupied by applicant. Plan 21359.

  2. THE PUBLIC TRUSTEE.—Allotments 62, 65, 66, and 67, and part of Allotment 63, Parish of Tokatoka, and part of Allotments 65 and 66, Parish of Omaru, containing together 600 acres 1 rood 18 perches. Occupied by applicant. Plan 21498.

  3. ISRAEL QUICK GREGORY.—Lot 114 of Allotment 18, Section 8, Suburbs of Auckland, containing 12·58 perches, fronting College Road, in the City of Auckland. Occupied by applicant. Plan 21571.

  4. THOMAS HENRY DANZEY.—Lot 1 on plan 21549, being part of Allotment 7, Section 12, Suburbs of Auckland, containing 24·64 perches, fronting Robert Street, in the Ellerslie Town District. Unoccupied.

  5. CHRISTINA DANZEY.—Lot 2 on plan 21549, being part of Allotment 7, Section 12, Suburbs of Auckland, containing 31·69 perches, fronting Ladies Mile, in the Ellerslie Town District. Occupied by applicant.

  6. FREDERICK JAMES BURT.—Lot 1 on plan 21679, being part of Allotments 95 and 96, Town of Richmond, containing 1 acre 1 rood 33·43 perches, fronting Division Street and Pakeha Street. Occupied by applicant.

  7. HARRY WILLIAM BURT.—Lot 2 on plan 21679, being part of Allotments 94 and 95, Town of Richmond, containing 1 acre 1 rood 31 perches, fronting Pakeha Street. Occupied by applicant.

Diagrams may be inspected at this office.
Dated this 28th day of September, 1928, at the Land Registry Office, Auckland.
W. JOHNSTON, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in favour of THOMAS MOODY, of Opōtiki, Farmer, for one rood, being Allotment 54, Section 1, Town of Opōtiki, and being all the land in Certificate of Title Vol. 67, folio 118, Gisborne Registry (formerly Vol. 43, folio 79, Auckland Registry), 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 such new certificate of title at the expiration of one month from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Gisborne, this 25th day of September, 1928.
G. H. SEDDON, District Land Registrar.


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 for-bidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.

  1. JOHN WILLIAM ROBB.—Forty-three one-hundredths of a perch, being Allotments 1 and 2 on deposited plan No. 4826, part Section 917 on the public map of the Town of New Plymouth (Devon Street). Occupied by applicant and Robert Scott.

Diagram may be inspected at this office.
Dated this 1st day of October, 1928, at the Land Registry Office, New Plymouth.
A. L. B. ROSS, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title in the name of WILLIAM ALEXANDER NORRIS, of Wellington, Carrier, for 5 perches and 6/10ths of a perch, being part of Section 746, City of Wellington, and being the whole of the land in Certificate of Title Vol. 139, folio 233, 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 3rd day of October, 1928, at the Lands Registry Office, Wellington.
C. E. NALDER, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 72


NZLII PDF NZ Gazette 1928, No 72





✨ LLM interpretation of page content

⚖️ Bankruptcy of Andrew Brown Simpson

⚖️ Justice & Law Enforcement
1 October 1928
Bankruptcy, Builder, Christchurch
  • Andrew Brown Simpson, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy of Stephen Borrell

⚖️ Justice & Law Enforcement
1 October 1928
Bankruptcy, Farm Labourer, Ohoka
  • Stephen Borrell, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy of James Herbert Hulston

⚖️ Justice & Law Enforcement
1 October 1928
Bankruptcy, Insurance Agent, Christchurch
  • James Herbert Hulston, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Dividend Notice for Arthur George Langridge

⚖️ Justice & Law Enforcement
28 September 1928
Bankruptcy, Dividend, Grain-buyer, Timaru
  • Arthur George Langridge, Dividend payable

  • A. E. Reynolds, Official Assignee

⚖️ Bankruptcy of Beaumont Richmond

⚖️ Justice & Law Enforcement
25 September 1928
Bankruptcy, Dealer, Balclutha
  • Beaumont Richmond, Adjudged bankrupt

  • W. D. Wallace, Official Assignee

⚖️ Bankruptcy of Frederick Garthwaite

⚖️ Justice & Law Enforcement
26 September 1928
Bankruptcy, Railway Ganger, Seaward Bush
  • Frederick Garthwaite, Adjudged bankrupt

  • J. M. Adam, Official Assignee

⚖️ Bankruptcy of Frederick George Blake

⚖️ Justice & Law Enforcement
15 September 1928
Bankruptcy, Manufacturer, Invercargill
  • Frederick George Blake, Adjudged bankrupt

  • J. M. Adam, Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
28 September 1928
Land Transfer, Property, Auckland, Russell, Tokatoka, Omaru, Opōtiki
6 names identified
  • Thomas Rogers Clow, Land transfer application
  • Israel Quick Gregory, Land transfer application
  • Thomas Henry Danzey, Land transfer application
  • Christina Danzey, Land transfer application
  • Frederick James Burt, Land transfer application
  • Harry William Burt, Land transfer application

  • W. Johnston, District Land Registrar

🗺️ New Certificate of Title for Thomas Moody

🗺️ Lands, Settlement & Survey
25 September 1928
Certificate of Title, Land, Opōtiki
  • Thomas Moody, New certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Notice for John William Robb

🗺️ Lands, Settlement & Survey
1 October 1928
Land Transfer, Property, New Plymouth
  • John William Robb, Land transfer application

  • A. L. B. Ross, District Land Registrar

🗺️ Provisional Certificate of Title for William Alexander Norris

🗺️ Lands, Settlement & Survey
3 October 1928
Certificate of Title, Land, Wellington
  • William Alexander Norris, Provisional certificate of title

  • C. E. Nalder, District Land Registrar