✨ Bankruptcy and Land Notices
1074
THE NEW ZEALAND GAZETTE.
[No. 28
In Bankruptcy.—In the Supreme Court holden at Hokitika.
NOTICE is hereby given that BASIL CHARLES GIBBONS,
of Gladstone, Sawmill Hand, was this day adjudged
bankrupt; and I hereby summon a meeting of creditors to
be holden at my office on Saturday, the 27th day of April,
1929, at 10 o’clock a.m.
C. W. CARVER,
Official Assignee.
16th April, 1929.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that CARL STANLEY VANCE, of
Christchurch, Builder, was this day adjudged bank-
rupt; and I hereby summon a meeting of creditors to be
holden at my office, Government Departmental Buildings,
Worcester Street, Christchurch, on Thursday, the 2nd day of
May, 1929, at 11 o’clock a.m.
Dated at Christchurch, this 19th day of April, 1929.
A. W. WATTERS,
Official Assignee.
In Bankruptcy.
NOTICE is hereby given that dividends are now payable
at my office, the Courthouse, Ashburton, on all proved
and accepted claims in the following estates:—
William James Stewart McDowell, late of Hinds, Farmer
(deceased)—First and final dividend of 6s. 2d. in the
pound.
John Manning, of Methven, Hauling Contractor—First and
final dividend of 2s. 2d. in the pound.
J. R. SANSOM,
Acting Official Assignee.
Ashburton, 20th April, 1929.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that WILLIAM EDWARD CHILES,
formerly of 30 Victoria Street, Timaru, Baker, but
now of 70 Manchester Street, Christchurch, was this day
adjudged bankrupt; and I hereby summon a meeting of
creditors to be holden at my office on Monday, the 29th
day of April, 1929, at 2.30 o’clock p.m.
Dated at Timaru, this 17th day of April, 1929.
W. HARTE,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that ARTHUR ROBERT WATSON,
of Dipton, Farmer, was this day adjudged bankrupt;
and I hereby summon a meeting of creditors to be holden at
my office on Tuesday, the 30th day of April, 1929, at 2.30
o’clock p.m.
Dated at Invercargill, this 18th day of April, 1929.
H. MORGAN,
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
forbidding the same on or before 27th May, 1929.
-
WILLIAM EUSTACE LANGFORD.—Lots 1, 2,
3, and 4 of Allotment 42, Parish of Papakura, containing
25 acres. Occupied by applicant. Plan 21849. -
MARY ATHLEEN MONA WOODALL.—Parts of
Section 12, Town of Russell, originally granted to Charles
Baker, containing together 2 acres and 20·31 perches, fronting
Hazard Street, Gould Street, and Ashby Street, in the Russell
Town District. Unoccupied. Plan 21073.
Diagrams may be inspected at this office.
Dated this 19th day of April, 1929, at the Land Registry
Office, Auckland.
W. JOHNSTON, District Land Registrar.
APPLICATION having been made to me to register a
notice of re-entry by OLIVE ELEANOR McIVOR,
Wife of SAMUEL McIVOR, of Te Kuiti, Locomotive Fireman,
as lessor under Lease No. 12893 of the block situated in the
Mangaorongo Survey District called Tahaia B No. 2c No. 1a,
being all the land in certificate of title, Vol. 299, folio 294
(Auckland Registry), whereof FREDERICK WILLIAM
CLOSEY and SEPTIMUS JAMES EDGAR CLOSEY, both
of Otorohanga, Building Contractors, are the registered
lessees as tenants in common in equal shares, I hereby give
notice that I will register such notice of re-entry upon the
expiration of one month from the date of the Gazette contain-
ing this notice unless good cause to the contrary be shown.
Dated at the Land Registry Office at Auckland, this 19th
day of April, 1929.
W. JOHNSTON, District Land Registrar.
APPLICATION having been made to me for the issue of
a new certificate of title in lieu of certificate of title,
Vol. 30, folio 262, for Rural Section 21096, Ashley District,
whereof CHARLOTTE ELDERTON, Wife of HENRY THOMAS
ELDERTON, of Amberley, Drover, is the registered proprietor,
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 as requested at the ex-
piration of fourteen days from the date of the Gazette con-
taining this notice.
Dated at the Land Registry Office, Christchurch, this 22nd
day of April, 1929.
F. W. BROUGHTON, 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:—
H. M. Clark, Limited. 1928/175.
Given under my hand at Auckland, this 17th day of April,
1929.
H. B. WALTON,
Assistant Registrar of Companies.
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:—
Bell and Bell, Limited. 1922/44.
Given under my hand at Auckland, this 18th day of April,
1929.
H. B. WALTON,
Assistant Registrar of Companies.
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:—
A. L. Moore, Limited. 1926/24.
Dated at Wellington, this 23rd day of April, 1929.
W. H. FLETCHER,
Assistant Registrar of Companies.
THE COMPANIES ACT, 1908, SECTION 266 (3).
NOTICE is hereby given that, at the expiration of three
months from this date, 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:—
Cavell, Strawbridge, and Co., Limited. 1920/80.
The Thorndon Service Station, Limited. 1926/98.
Dated at Wellington, this 23rd day of April, 1929.
W. H. FLETCHER,
Assistant Registrar of Companies.
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 has been dissolved:—
C. H. Blake and Company, Limited. 1926/43.
Given under my hand at Christchurch, this 17th day of
April, 1929.
J. MORRISON,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1929, No 28
NZLII —
NZ Gazette 1929, No 28
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication and Creditors Meeting Notice
⚖️ Justice & Law Enforcement16 April 1929
Bankruptcy, Adjudication, Creditors meeting, Hokitika
- Basil Charles Gibbons, Adjudged bankrupt
- C. W. Carver, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting Notice
⚖️ Justice & Law Enforcement19 April 1929
Bankruptcy, Adjudication, Creditors meeting, Christchurch
- Carl Stanley Vance, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Bankruptcy Dividend Notice
⚖️ Justice & Law Enforcement20 April 1929
Bankruptcy, Dividend, Ashburton
- William James Stewart McDowell, Deceased, first and final dividend
- John Manning, First and final dividend
- J. R. Sansom, Acting Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting Notice
⚖️ Justice & Law Enforcement17 April 1929
Bankruptcy, Adjudication, Creditors meeting, Timaru
- William Edward Chiles, Adjudged bankrupt
- W. Harte, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting Notice
⚖️ Justice & Law Enforcement18 April 1929
Bankruptcy, Adjudication, Creditors meeting, Invercargill
- Arthur Robert Watson, Adjudged bankrupt
- H. Morgan, Official Assignee
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey19 April 1929
Land Transfer Act, Auckland, Papakura, Russell
- William Eustace Langford, Application to bring land under Land Transfer Act
- Mary Athleen Mona Woodall, Application to bring land under Land Transfer Act
- W. Johnston, District Land Registrar
🗺️ Notice of Re-entry
🗺️ Lands, Settlement & Survey19 April 1929
Re-entry, Lease, Te Kuiti, Otorohanga
- Olive Eleanor McIvor (Wife), Lessor applying for re-entry
- Samuel McIvor, Husband of Olive Eleanor McIvor
- Frederick William Closey, Registered lessee
- Septimus James Edgar Closey, Registered lessee
- W. Johnston, District Land Registrar
🗺️ New Certificate of Title
🗺️ Lands, Settlement & Survey22 April 1929
Certificate of Title, Ashley District, Amberley
- Charlotte Elderton (Wife), Registered proprietor
- Henry Thomas Elderton, Husband of Charlotte Elderton
- F. W. Broughton, District Land Registrar
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry17 April 1929
Company dissolution, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry18 April 1929
Company dissolution, Auckland
- H. B. Walton, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry23 April 1929
Company dissolution, Wellington
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Company Strike-off Notice
🏭 Trade, Customs & Industry23 April 1929
Company strike-off, Wellington
- W. H. Fletcher, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry17 April 1929
Company dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies