Bankruptcy and Land Transfer Notices




Nov. 14.] THE NEW ZEALAND GAZETTE. 2905

Callahan and Rayner, of Blenheim, Carriers.
Francis Hubert Callahan, of Blenheim, Carrier.
Merle Nelson Rayner, of Wairau Valley, Carrier.
John William Perano, of Blenheim, Wool and Produce Merchant.
Charles Blake, of Blenheim, Carpenter.
William Philip Henry Jenkins, of Rapaura, Farmer.
Mabel Mary Sc\llard, of Blenheim, Ladies’ Outfitter.
John Wallace (\rchard, of Kenepuru Sound, Labourer.
Albert George McClymont, of Havelock, Medical Practitioner.
Hugh Arthur Mills, of Blenheim, Butcher.
Albert Charles Boyce, of Blenheim, Labourer.
Edward Bernard Fitzpatrick, of Blenheim, Motor-dealer.
Kenneth Ruthven Wilmot Moore, of Kekerangu, Sheep-farmer.
Edward Martin Hurdley, of Picton, Motor-service Proprietor.
Oswald Charles Freeth and Margaret Mary Freeth, of Blenheim, Fruiterers and Confectioners.
Oswald Charles Freeth, of Blenheim, Fruiterer and Confectioner.
Margaret Mary Freeth, of Blenheim, Fruiterer and Confectioner.
George Henry Eugene Hills, of Blenheim, Draper.
Edward Butt, of Blenheim, Civil Engineer.
Bertram Stalker, of Malvern, Blenheim, Sheep-farmer.
Arthur Byford, of Omaka, Blenheim, Farmer.
Arthur Edward Blick, of Rai Valley, County Council Employee.
Horace Hodson, of Blenheim, Labourer.
Arthur Oswald Emms, of Blenheim, Motor-driver.
Edward Alphonso Fairhall, of Blenheim, Vulcanizer.
Frederick Harold Denham and Mavis Clare Denham, of Picton, Hotelkeepers.
Frederick Harold Denham, of Picton, Hotelkeeper.
Mavis Clare Denham, of Picton, Hotelkeeper.
Robert Joseph O’Brien, of Grovetown, Farmer.
Patrick Joseph O’Donoghue, of Dillon’s Point, Blenheim, Farm-manager.
John Charles Kirwin, of Blenheim, Picture-circuit Proprietor.
William Dick, of Renwicktown, Farm-manager.

Dated this 7th day of November, 1929.

A. F. BENT,
Official Assignee.


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

NOTICE is hereby given that FRANCIS ALFRED BRETTELL, of 67 Linwood Avenue, 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 Thursday, the 21st day of November, 1929, at 11 o’clock a.m.

Dated at Christchurch, this 8th day of November, 1929.

W. A. ROSS,
Deputy Official Assignee.


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

NOTICE is hereby given that JAMES EDWARD CHING, of Tinwald, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Courthouse, Ashburton, on Wednesday, the 20th day of November, 1929, at 11 o’clock a.m.

Dated at Ashburton, this 7th day of November, 1929.

C. O. PRATT,
Official Assignee.


In Bankruptcy.

In the Estate of JOHN HENRY TAYLOR, of Timaru, Monumental Mason.

NOTICE is hereby given that a first and final dividend of 1s. 0½d. in the pound is now payable at my office on all proved accepted claims.

W. HARTE,
Official Assignee.

Timaru, 11th November, 1929.


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

NOTICE is hereby given that ROBERT LESLIE KELLETT, of Macandrew’s Bay, Carpenter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Supreme Court Buildings, Stuart Street, Dunedin, on Friday, the 15th day of November, 1929, at 2.15 o’clock p.m.

Dated at Dunedin, this 5th day of November, 1929.

J. M. ADAM,
Official Assignee.

F


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 258, folio 260 (Auckland Registry), for the block situated in the Tarawera Survey District called Tahererati No. 2, in favour of HERBERT ROSS MACDONALD, of Rotorua, Motor-launch Proprietor, 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 upon the expiration of fourteen days from the 14th day of November, 1929.

Dated at the Land Registry Office at Auckland, this 8th day of November, 1929.

W. JOHNSTON, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 99, folio 62, for part of Section 186, Block I, Opunake Survey District, the said land now being known as Ngatituhekerangi No. 21 (containing 30 acres 3 roods and 32 perches), whereof ERETI ONEKAWA, the Wife of MOMONA TAMIHANA, of Rahotu, Aboriginal Native, is the registered proprietor, and application having been made to me for the issue of a new certificate of title, I hereby give notice of my intention to cancel the said certificate of title and to issue a new certificate of title for the said land as requested, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth, this 9th day of November, 1929.

A. L. B. ROSS, 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 forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.

  1. HUBERT WAITE ELLIS.—22·85 perches, Lot 5 on plan deposited in the office of the Registrar of Deeds, part Section 1, Wharekaka Block (Ohio and Kitchener Streets, Borough of Martinborough). Occupied by applicant. Plan No. 9502.

Diagram may be inspected at this office.

Dated this 12th day of November, 1929, at the Land Registry Office, Wellington.

C. E. NALDER, 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 under-mentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved :—

Jamieson and Montgomery, Limited. 1928/14.

Given under my hand at Auckland, this 6th day of November, 1929.

H. B. WALTON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register, and the companies dissolved :—

Homai Estates, Limited. 1925/79.
Homai Builders, Limited. 1925/208.
The New Zealand Amusement and Construction Co., Limited. 1926/119.
K. G. Mace and Dewing, Limited. 1928/206.

Given under my hand at Auckland, this 9th day of November, 1929.

H. B. WALTON,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 77


NZLII PDF NZ Gazette 1929, No 77





✨ LLM interpretation of page content

⚖️ Release from Administration of Estates

⚖️ Justice & Law Enforcement
7 November 1929
Bankruptcy, Release from administration, Blenheim
29 names identified
  • Francis Hubert Callahan, Released from administration
  • Merle Nelson Rayner, Released from administration
  • John William Perano, Released from administration
  • Charles Blake, Released from administration
  • William Philip Henry Jenkins, Released from administration
  • Mabel Mary Scard, Released from administration
  • John Wallace Richard, Released from administration
  • Albert George McClymont, Released from administration
  • Hugh Arthur Mills, Released from administration
  • Albert Charles Boyce, Released from administration
  • Edward Bernard Fitzpatrick, Released from administration
  • Kenneth Ruthven Wilmot Moore, Released from administration
  • Edward Martin Hurdley, Released from administration
  • Oswald Charles Freeth, Released from administration
  • Margaret Mary Freeth, Released from administration
  • George Henry Eugene Hills, Released from administration
  • Edward Butt, Released from administration
  • Bertram Stalker, Released from administration
  • Arthur Byford, Released from administration
  • Arthur Edward Blick, Released from administration
  • Horace Hodson, Released from administration
  • Arthur Oswald Emms, Released from administration
  • Edward Alphonso Fairhall, Released from administration
  • Frederick Harold Denham, Released from administration
  • Mavis Clare Denham, Released from administration
  • Robert Joseph O’Brien, Released from administration
  • Patrick Joseph O’Donoghue, Released from administration
  • John Charles Kirwin, Released from administration
  • William Dick, Released from administration

  • A. F. Bent, Official Assignee

⚖️ Bankruptcy Notice for Francis Alfred Brettell

⚖️ Justice & Law Enforcement
8 November 1929
Bankruptcy, Creditors meeting, Christchurch
  • Francis Alfred Brettell, Adjudged bankrupt

  • W. A. Ross, Deputy Official Assignee

⚖️ Bankruptcy Notice for James Edward Ching

⚖️ Justice & Law Enforcement
7 November 1929
Bankruptcy, Creditors meeting, Ashburton
  • James Edward Ching, Adjudged bankrupt

  • C. O. Pratt, Official Assignee

⚖️ Bankruptcy Notice for John Henry Taylor

⚖️ Justice & Law Enforcement
11 November 1929
Bankruptcy, Dividend payment, Timaru
  • John Henry Taylor, Bankruptcy dividend payable

  • W. Harte, Official Assignee

⚖️ Bankruptcy Notice for Robert Leslie Kellett

⚖️ Justice & Law Enforcement
5 November 1929
Bankruptcy, Creditors meeting, Dunedin
  • Robert Leslie Kellett, Adjudged bankrupt

  • J. M. Adam, Official Assignee

🗺️ Land Transfer Act Notice for Herbert Ross Macdonald

🗺️ Lands, Settlement & Survey
8 November 1929
Land transfer, Certificate of title, Rotorua
  • Herbert Ross Macdonald, Certificate of title lost

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notice for Ereti Onekawa

🗺️ Lands, Settlement & Survey
9 November 1929
Land transfer, Certificate of title, Rahotu
  • Ereti Onekawa, Certificate of title lost

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

🗺️ Land Transfer Act Notice for Hubert Waite Ellis

🗺️ Lands, Settlement & Survey
12 November 1929
Land transfer, Caveat, Martinborough
  • Hubert Waite Ellis, Land to be brought under Land Transfer Act

  • C. E. Nalder, District Land Registrar

🏭 Companies Act Notice for Jamieson and Montgomery Limited

🏭 Trade, Customs & Industry
6 November 1929
Company dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Companies Act Notice for Dissolved Companies

🏭 Trade, Customs & Industry
9 November 1929
Company dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies