✨ Bankruptcy and Land Transfer Notices
JUNE 13.] THE NEW ZEALAND GAZETTE. 1679
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that GEORGE BYRON, of Morven Rural Delivery, Darfield, 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 Wednesday, the 19th day of June, 1929, at 2.30 o’clock p.m.
Dated at Christchurch, this 5th day of June, 1929.
A. W. WATTERS,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that EDGAR DESMOND MORGAN, care of Tattersalls Hotel, Christchurch, Sales-manager, 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 20th day of June, 1929, at 11 o’clock a.m.
Dated at Christchurch, this 6th day of June, 1929.
A. W. WATTERS,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that HENRY ANDREW FISHER, of Christchurch, Clerk, 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 21st day of June, 1929, at 11 o’clock a.m.
Dated at Christchurch, this 8th day of June, 1929.
A. W. WATTERS,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that JOHN MCLAUCHLAN, of Eiffelton, Farmer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Courthouse, Ashburton, on Wednesday, the 19th day of June, 1929, at 11 o’clock a.m.
Dated at Ashburton, this 6th day of June, 1929.
C. O. PRATT,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that FRANCIS GEORGE WILLIAMS, of Bluff, Fisherman, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Law Courts Building, Invercargill, on Thursday, the 13th day of June, 1929, at 2.30 o’clock p.m.
Dated at Invercargill, this 5th day of June, 1929.
H. MORGAN,
Official Assignee.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of memorandum of lease No. 12248 of part of Allotment 8 of the Parish of Okura, being the whole of the land in certificate of title, Vol. 427, folio 147 (Auckland Registry), from HIS MAJESTY THE KING (lessor) to PHILIP RAMSDEN GRUCHY, of Henderson, Farmer (lessee), having been lodged with me, together with an application for the issue of a provisional memorandum of lease, notice is hereby given of my intention to issue such provisional memorandum of lease accordingly upon the expiration of fourteen days from the 13th day of June, 1929.
Dated at the Land Registry Office at Auckland, this 7th day of June, 1929.
W. JOHNSTON, District Land Registrar.
NOTICE is hereby given that the parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 15th July, 1929.
-
LEONARD MELBOURNE MASTERS.—Allotments 1 and 9 and parts of Allotments 8, 13, 14, 28, and 29, Parish of Ahipara, containing together 890 acres 0 roods 16 perches. Occupied by applicant. Plan 18887.
-
SOPHIA HUNTER.—Part Allotments 153, 154, and 155, Parish of Waikomiti, containing 2 acres 2 roods 18·3 perches, fronting Fruitvale Road, in the New Lynn Town District. Occupied by Frank Nancarrow. Plan 20748.
-
JAMES HUNTER.—Part Allotments 153 and 154, Parish of Waikomiti, containing 3 acres 0 roods 28·2 perches, fronting Great North Road and Fruitvale Road in the New Lynn Town District. Occupied by Frank Nancarrow. Plan 20748.
-
STEPHEN BARCLAY.—Part Allotments 10A, 11A, and 12A, Section 36, City of Auckland, containing 32·1 perches, fronting City Road. Occupied by applicant. Plan 21640.
Diagrams may be inspected at this office.
Dated this 8th day of June, 1929, at the Land Registry Office, Auckland.
W. JOHNSTON, District Land Registrar.
EVIDENCE having been supplied of the loss of outstanding deed of mortgage No. 7509, dated 22nd May, 1873, from MALCOLM WALKER to NEIL WALKER over Lot 41 of part Suburban Section 63, Cameron Road, Napier, and application having been made to me to register a transmission and a discharge of the said mortgage without the production of the mortgage, I hereby give notice that it is my intention to register the said dealings without production of the said mortgage unless good cause be shown on or before the 6th day of July, 1929.
Dated at the Land Registry Office, Napier, this 11th day of June, 1929.
R. F. BAIRD, District Land Registrar.
APPLICATION having been made to me to register a re-entry by JOHN ALBERT SYMONDS, of Wellington, Butcher, as lessor under memorandum of lease No. 16538, of all that parcel of land, containing 27 perches, more or less, situate in the City of Wellington, being part of Section 29, Karori District, and being Lot 11 on deposited plan No. 3692, and being also the land comprised in certificate of title, Vol. 302, folio 179, of which GEORGE FRANCIS LISTER is the registered lessee, I hereby give notice that I will register such re-entry as requested at the expiration of one month from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Wellington, this 12th day of June, 1929.
C. E. NALDER, District Land Registrar.
ADVERTISEMENTS.
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 dissolved:—
United Manufacturers Sales, Limited. 1920/89.
Given under my hand at Auckland, this 5th day of June, 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 dissolved:—
Green’s Grocery Stores, Limited. 1927/126.
Given under my hand at Auckland, this 7th day of June, 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 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 will be dissolved:—
Hague-Smith Bros., Limited. 1924/207.
Given under my hand at Auckland, this 8th day of June, 1929.
H. B. WALTON,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1929, No 45
NZLII —
NZ Gazette 1929, No 45
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for George Byron
⚖️ Justice & Law Enforcement5 June 1929
Bankruptcy, Labourer, Darfield
- George Byron, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Bankruptcy Notice for Edgar Desmond Morgan
⚖️ Justice & Law Enforcement6 June 1929
Bankruptcy, Sales-manager, Christchurch
- Edgar Desmond Morgan, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Bankruptcy Notice for Henry Andrew Fisher
⚖️ Justice & Law Enforcement8 June 1929
Bankruptcy, Clerk, Christchurch
- Henry Andrew Fisher, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Bankruptcy Notice for John McLauchlan
⚖️ Justice & Law Enforcement6 June 1929
Bankruptcy, Farmer, Eiffelton
- John McLauchlan, Adjudged bankrupt
- C. O. Pratt, Official Assignee
⚖️ Bankruptcy Notice for Francis George Williams
⚖️ Justice & Law Enforcement5 June 1929
Bankruptcy, Fisherman, Bluff
- Francis George Williams, Adjudged bankrupt
- H. Morgan, Official Assignee
🗺️ Notice of Intention to Issue Provisional Memorandum of Lease
🗺️ Lands, Settlement & Survey7 June 1929
Land Transfer Act, Lease, Okura, Auckland
- Philip Ramsden Gruchy, Lessee of memorandum of lease
- W. Johnston, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey8 June 1929
Land Transfer Act, Land Registration, Auckland
- Leonard Melbourne Masters, Applicant for land registration
- Sophia Hunter, Applicant for land registration
- James Hunter, Applicant for land registration
- Stephen Barclay, Applicant for land registration
- Frank Nancarrow, Occupier of land
- W. Johnston, District Land Registrar
🗺️ Notice of Intention to Register Mortgage Transmission
🗺️ Lands, Settlement & Survey11 June 1929
Mortgage, Land Registration, Napier
- Malcolm Walker, Mortgagor
- Neil Walker, Mortgagee
- R. F. Baird, District Land Registrar
🗺️ Notice of Intention to Register Re-entry
🗺️ Lands, Settlement & Survey12 June 1929
Lease, Re-entry, Wellington
- John Albert Symonds, Lessor
- George Francis Lister, Lessee
- C. E. Nalder, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry5 June 1929
Company Dissolution, United Manufacturers Sales
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry7 June 1929
Company Dissolution, Green’s Grocery Stores
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry8 June 1929
Company Strike Off, Hague-Smith Bros.
- H. B. Walton, Assistant Registrar of Companies