Bankruptcy and Land Transfer Notices




Feb. 28.] THE NEW ZEALAND GAZETTE. 493

In Bankruptcy.

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

Harwood, Henry James Alfred Joseph, of Anatimo, Takaka, Farmer—First and final dividend of 5¾d. in the pound.

Hawkins, Percy George, of Collingwood, Mail Contractor—Second and final dividend of 5⅞d. in the pound.

Newman, Charles Roderick, of Takaka, Motor Service Proprietor (trading as “Emms Motor Service”)—First dividend of 2s. 6d. in the pound.

Olsen, Arthur Wilfred, of Collingwood, Hotelkeeper—Second and final dividend of 1s. in the pound.

Robertson, William Haddow (deceased), late of Nelson, Fellmonger—First and final dividend of 1s. 2¼d. in the pound.

Rogers, Marie Edith Robin (deceased), late of Stoke, Married Woman—First and final dividend of 5s. 3¼d. in the pound.

F. MITCHELL,
Official Assignee.

Nelson, 20th February, 1929.

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

NOTICE is hereby given that JULIA AGNES PEOPLES, of 50 Shakespeare Road, Christchurch, Wife of John Peoples, 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 4th day of March, 1929, at 11 o’clock a.m.

Dated at Christchurch, this 20th day of February, 1929.

A. W. WATTERS,
Official Assignee.

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

NOTICE is hereby given that ALBERT FREDERICK CROTON, of 31 Radley Street, Woolston, 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 Tuesday, the 5th day of March, 1929, at 11 o’clock a.m.

Dated at Christchurch, this 20th day of February, 1929.

A. W. WATTERS,
Official Assignee.

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

NOTICE is hereby given that CHARLES JAMES LAWRENCE, jun., of 992 Colombo Street, Christchurch, Ex-Hotelkeeper, 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 7th day of March, 1929, at 11 o’clock a.m.

Dated at Christchurch, this 26th day of February, 1929.

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 30th March, 1929.

  1. THE GENERAL TRUST BOARD OF THE DIOCESE OF AUCKLAND.—Lots 2, 3, and 4 of Allotment 51 of the Parish of Takapuna, containing 2 roods 11·8 perches, fronting Church Road and Falkner Road in the Borough of Northcote. Occupied by John Broady. Plan 21558.

Diagram may be inspected at this office.

Dated this 23rd day of February, 1929, at the Lands 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 NIS LUND, of Ekatahuna, Settler, for 3 roods 24 perches, more or less, situate in the Provincial District of Wellington, being Town Section 88 on plan of the Township of Parkville, and being all the land in Certificate of Title, Vol. 68, folio 278, Wellington Registry, and evidence having been lodged of the loss 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 27th day of February, 1929, at the Lands Registry Office, Wellington.

C. E. NALDER, District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of HENRIETTA COOPER STRACHAN, of Timaru, Milliner, for Lot 9, Block I, Plan 1103, Town of Oban Extension No. 3, being part of Section 10, Block I, Paterson District, being the land contained in Certificate of Title, Vol. 87, folio 149, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested, unless caveat be lodged forbidding the same with fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Invercargill, the 21st day of February, 1929.

J. A. FRASER, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (3).

KINDLY 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:—

The Nonpareil Gold-mining Company (No Liability). 1920/119.

Given under my hand at Auckland, this 21st day of February, 1929.

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 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:—

Great Tasman Forests, Limited. 1927/152.

Given under my hand at Auckland, this 25th day of February, 1929.

H. B. WALTON,
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:—

George Agar and Company, Limited. 1924/76.

Given under my hand at Christchurch, this 20th day of February, 1929.

J. MORRISON,
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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—

Miller and Burrows, Limited. 1925/70.

Given under my hand at Christchurch, this 20th day of February, 1929.

J. MORRISON,
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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved:—

The Waimate Motor Garage, Limited. 10/42.

Given under my hand at Christchurch, this 25th day of February, 1929.

J. MORRISON,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 12


NZLII PDF NZ Gazette 1929, No 12





✨ LLM interpretation of page content

⚖️ Dividends Payable in Bankruptcy Estates

⚖️ Justice & Law Enforcement
20 February 1929
Bankruptcy, Dividends, Nelson, Takaka, Collingwood
6 names identified
  • Henry James Alfred Joseph Harwood, Dividend payable in bankruptcy estate
  • Percy George Hawkins, Dividend payable in bankruptcy estate
  • Charles Roderick Newman, Dividend payable in bankruptcy estate
  • Arthur Wilfred Olsen, Dividend payable in bankruptcy estate
  • William Haddow Robertson, Dividend payable in bankruptcy estate
  • Marie Edith Robin Rogers, Dividend payable in bankruptcy estate

  • F. Mitchell, Official Assignee

⚖️ Bankruptcy Notice for Julia Agnes Peoples

⚖️ Justice & Law Enforcement
20 February 1929
Bankruptcy, Meeting of Creditors, Christchurch
  • Julia Agnes Peoples, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for Albert Frederick Croton

⚖️ Justice & Law Enforcement
20 February 1929
Bankruptcy, Meeting of Creditors, Christchurch
  • Albert Frederick Croton, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Notice for Charles James Lawrence, jun.

⚖️ Justice & Law Enforcement
26 February 1929
Bankruptcy, Meeting of Creditors, Christchurch
  • Charles James Lawrence (junior), Adjudged bankrupt

  • A. W. Watters, Official Assignee

🗺️ Land Transfer Act Notice for General Trust Board of the Diocese of Auckland

🗺️ Lands, Settlement & Survey
23 February 1929
Land Transfer, Takapuna, Northcote, Auckland
  • John Broady, Occupant of land

  • W. Johnston, District Land Registrar

🗺️ Application for Provisional Certificate of Title for Nis Lund

🗺️ Lands, Settlement & Survey
27 February 1929
Provisional Certificate of Title, Parkville, Wellington
  • Nis Lund, Applicant for provisional certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Application for Provisional Certificate of Title for Henrietta Cooper Strachan

🗺️ Lands, Settlement & Survey
21 February 1929
Provisional Certificate of Title, Oban, Timaru
  • Henrietta Cooper Strachan, Applicant for provisional certificate of title

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Strike-off for The Nonpareil Gold-mining Company

🏭 Trade, Customs & Industry
21 February 1929
Company Strike-off, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Great Tasman Forests, Limited

🏭 Trade, Customs & Industry
25 February 1929
Company Strike-off, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for George Agar and Company, Limited

🏭 Trade, Customs & Industry
20 February 1929
Company Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Miller and Burrows, Limited

🏭 Trade, Customs & Industry
20 February 1929
Company Strike-off, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for The Waimate Motor Garage, Limited

🏭 Trade, Customs & Industry
25 February 1929
Company Strike-off, Christchurch
  • J. Morrison, Assistant Registrar of Companies