Bankruptcy and Land Transfer Notices




MAY 23.] THE NEW ZEALAND GAZETTE. 1467

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

NOTICE is hereby given that FREDERICK GEORGE HEDGES,
of Timaru, Manufacturer, was, by an order dated the
14th May, 1929, and sealed this day, adjudged bankrupt ;
and I hereby summon a meeting of creditors to be held
at my office on Tuesday, the 28th day of May, 1929, at
2 o’clock p.m.
Dated at Timaru, this 15th day of May, 1929.

W. HARTE,
Official Assignee.

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

NOTICE is hereby given that JOHN CECIL WOOD, of
Timaru, Electrical Engineer, was this day adjudged bank-
rupt ; and I hereby summon a meeting of creditors to
be held at my office on Monday, the 27th day of May,
1929, at 2 o’clock p.m.
Dated at Timaru, this 13th day of May, 1929.

W. HARTE,
Official Assignee.

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

NOTICE is hereby given that THOMAS ALBERT MORRIS,
of Balclutha, Labourer, was this day adjudged bank-
rupt ; and I hereby summon a meeting of creditors to be
held at the Courthouse, Balclutha, on Wednesday, the 29th
day of May, 1929, at 2.30 o’clock p.m.
Dated at Dunedin, this 14th day of May, 1929.

J. M. ADAM,
Official Assignee.

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

NOTICE is hereby given that ROBERT MASSEY, of Bluff,
Picture-proprietor, 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 28th day of May, 1929, at 2.30 o’clock p.m.
Dated at Invercargill, this 16th day of May, 1929.

H. MORGAN,
Official Assignee.

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

NOTICE is hereby given that GEORGE EDWARD STOKES,
of Invercargill, and late of Dunedin, Merchant, was this
day adjudged bankrupt ; and I hereby summon a meeting
of creditors to be held at my office, Law Courts Building,
Invercargill, on Friday, the 31st day of May, 1929, at 2.30
o’clock p.m.
Dated at Invercargill, this 18th day of May, 1929.

H. MORGAN,
Official Assignee.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 137,
folio 196 (Auckland Registry), for part of Lot 9A on
deposited plan No. 3005, being part of the block situated in
the Wairere Survey District called Matamata South, in favour
of JAMES PICKUP, THE YOUNGER, of Waharoa, Settler,
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, on the expiration of fourteen days from the 23rd
day of May, 1929.
Dated at the Land Registry Office at Auckland, this 17th
day of May, 1929.

W. JOHNSTON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 206,
folio 245 (Auckland Registry), for (now) the strip of
land coloured brown on deposited Plan No. 1931 and marked
“ Right-of-way ” on the plan thereon, which said parcel of
land is portion of Allotment No. 40 of the Parish of Waiko-
miti, in favour of WILLIAM LAURIE, JAMES SHAW
LAURIE, MATTHEW LAURIE, JOHN LAURIE, and
ROBERT LAURIE, all of Waikumete, Brickmakers, and

ELIZABETH LAURIE, of Waikumete, Spinster, as tenants
in common in equal shares, 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, on the expiration of four-
teen days from the 23rd day of May, 1929.
Dated at the Land Registry Office at Auckland, this 17th
day of May, 1929.

W. JOHNSTON, 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, and its amendments, unless
caveat be lodged forbidding the same within one calendar
month from the date of publication of the New Zealand
Gazette
containing this notice.

  1. STEWART FREDERICK STOREY.—Part of
    Town Reserve 85, Hereford Street, City of Christchurch.
    Occupied by applicant.

Diagram may be inspected at this office.
Dated this 20th day of May, 1929, at the Land Registry
Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.

APPLICATION having been made to me for the issue of a
new certificate of title, in favour of JAMES MOLLOY,
of Lochiel, Farmer (now deceased), for Sections 8, 9, 16, and
17, Block II, Town of Danieltown, being the land contained
in certificates of title, Vol. 49, folio 126, Vol. 24, folio 121, and
Vol. 25, folio 155, and evidence having been lodged of the loss
of the said certificates of title, I hereby give notice that I
shall issue a new certificate of title as requested, unless caveat
be lodged forbidding the same within fourteen days from the
date of publication of this notice in the Gazette.
Dated at the Land Registry Office, Invercargill, the 18th
day of May, 1929.

J. A. FRASER, 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 :—

Taneatua Afforestation, Limited. 1926/216.

Given under my hand at Auckland, this 20th day of May,
1929.

H. B. WALTON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266 (5).

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

The Checkers Service Station, Limited. 1926/61.

Given under my hand at Christchurch, this 14th day of
May, 1929.

J. MORRISON,
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 :—

The Stevens Side-screen Company, Limited. 1920/63.

Given under my hand at Christchurch, this 21st day of
May, 1929.

J. MORRISON,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTIONS 266 (3) AND 267.

TAKE notice that, at the expiration of three months from
the date hereof, the name of the undermentioned com-
pany will, unless cause is shown to the contrary, be struck
off the Register and the company dissolved :—

Henry F. Moss, Limited. 1912/35.

Given under my hand at Dunedin, this 14th day of May,
1929.

L. G. TUCK,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 38


NZLII PDF NZ Gazette 1929, No 38





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Frederick George Hedges

⚖️ Justice & Law Enforcement
15 May 1929
Bankruptcy, Manufacturer, Timaru, Creditors meeting
  • Frederick George Hedges, Adjudged bankrupt

  • W. Harte, Official Assignee

⚖️ Bankruptcy Notice for John Cecil Wood

⚖️ Justice & Law Enforcement
13 May 1929
Bankruptcy, Electrical Engineer, Timaru, Creditors meeting
  • John Cecil Wood, Adjudged bankrupt

  • W. Harte, Official Assignee

⚖️ Bankruptcy Notice for Thomas Albert Morris

⚖️ Justice & Law Enforcement
14 May 1929
Bankruptcy, Labourer, Balclutha, Creditors meeting
  • Thomas Albert Morris, Adjudged bankrupt

  • J. M. Adam, Official Assignee

⚖️ Bankruptcy Notice for Robert Massey

⚖️ Justice & Law Enforcement
16 May 1929
Bankruptcy, Picture-proprietor, Bluff, Creditors meeting
  • Robert Massey, Adjudged bankrupt

  • H. Morgan, Official Assignee

⚖️ Bankruptcy Notice for George Edward Stokes

⚖️ Justice & Law Enforcement
18 May 1929
Bankruptcy, Merchant, Invercargill, Creditors meeting
  • George Edward Stokes, Adjudged bankrupt

  • H. Morgan, Official Assignee

🗺️ Notice of Lost Certificate of Title for James Pickup

🗺️ Lands, Settlement & Survey
17 May 1929
Land Transfer Act, Lost Certificate, Matamata South, Waharoa
  • James Pickup (The Younger), Lost certificate of title

  • W. Johnston, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Laurie Family

🗺️ Lands, Settlement & Survey
17 May 1929
Land Transfer Act, Lost Certificate, Waikumete, Brickmakers
6 names identified
  • William Laurie, Lost certificate of title
  • James Shaw Laurie, Lost certificate of title
  • Matthew Laurie, Lost certificate of title
  • John Laurie, Lost certificate of title
  • Robert Laurie, Lost certificate of title
  • Elizabeth Laurie, Lost certificate of title

  • W. Johnston, District Land Registrar

🗺️ Notice of Land Transfer for Stewart Frederick Storey

🗺️ Lands, Settlement & Survey
20 May 1929
Land Transfer Act, Town Reserve, Christchurch
  • Stewart Frederick Storey, Land transfer application

  • F. W. Broughton, District Land Registrar

🗺️ Notice of New Certificate of Title for James Molloy

🗺️ Lands, Settlement & Survey
18 May 1929
Land Transfer Act, New Certificate, Lochiel, Farmer
  • James Molloy, New certificate of title

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Dissolution for Taneatua Afforestation Limited

🏭 Trade, Customs & Industry
20 May 1929
Companies Act, Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for The Checkers Service Station Limited

🏭 Trade, Customs & Industry
14 May 1929
Companies Act, Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for The Stevens Side-screen Company Limited

🏭 Trade, Customs & Industry
21 May 1929
Companies Act, Dissolution, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Henry F. Moss Limited

🏭 Trade, Customs & Industry
14 May 1929
Companies Act, Dissolution, Dunedin
  • L. G. Tuck, Assistant Registrar of Companies