✨ Bankruptcy and Land Notices
3054
THE NEW ZEALAND GAZETTE.
[No. 79
In Bankruptcy.
In the Estate of ROBERT OLIVER CEDRIC MARSHALL, of Fairlie, Carpenter.
NOTICE is hereby given that a first dividend of 4s. 5d. in the pound is now payable at my office on all proved accepted claims.
W. HARTE,
Official Assignee.
Timaru, 14th November, 1929.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that WILLIAM ARTHUR BALLANTYNE, of Waimate, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Waimate, on Tuesday, the 26th day of November, 1929, at 2.15 o’clock p.m.
Dated at Timaru, this 14th day of November, 1929.
W. HARTE,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that THOMAS ADAM CHRISTIE, of Timaru, Shopkeeper, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 29th day of November, 1929, at 2.15 o’clock p.m.
Dated at Timaru, this 15th day of November, 1929.
W. HARTE,
Official Assignee.
In Bankruptcy.—In the Supreme Court of New Zealand.
NOTICE is hereby given that SYDNEY GEORGE, of Dunedin, Baker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Supreme Court Buildings, Stuart Street, on Tuesday, the 26th day of November, 1929, at 2.15 o’clock p.m.
Dated at Dunedin, this 18th day of November, 1929.
J. M. ADAM,
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 23rd December, 1929.
-
VIVIAN CLAUDE BROWN and GLADYS ETHEL EVANS.—Part Allotment 191, Parish of Waikomiti, containing 3 acres and 24·17 perches, fronting Great North Road and Lynwood Road, in the Borough of New Lynn. Occupied by Douglas Henry Kirkland. Plan 20530.
-
FRANK DINNING CLAYTON and DANIEL LOUIS JARVIS CLAYTON.—Part Allotment 23, Section 4, Suburbs of Auckland, containing 2 roods 14 perches, fronting Broadway, in the Borough of Newmarket. Occupied by tenants. Plan 22549.
-
LOUISA LINDA ARMSTRONG, ARTHUR MEREDITH LESLIE ARMSTRONG, and EDITH CONSTANCE ARMSTRONG.—Parts of Allotment 32, Parish of Waikomiti, containing together 111 acres and 1 perch. Occupied by applicants. Plan 21922.
-
HAROLD EDGAR HARRIS.—Lot 8 of Allotments 125 and 126, Town of Hamilton West, containing 26·5 perches, fronting Princes Street, in the Borough of Hamilton. Occupied by applicant. Plan 22651.
Diagrams may be inspected at this office.
Dated this 15th day of November, 1929, at the Land Registry Office, Auckland.
W. JOHNSTON, District Land Registrar.
A PPLICATION having been made to me to register a notice of re-entry by THE WAIKATO-MANIA POTO DISTRICT MAORI LAND BOARD, as agent for the Native lessors under the Lease No. 5882 of the block called Orahiri No. 3c, and being part of the land in provisional register, Vol. 47, folio 53 (Auckland Registry), whereof WILLIAM MITCHELL, of Otorohanga, Farmer, is the registered lessee, I hereby give notice that I will register such notice of re-entry upon the expiration of one month from the 21st day of November, 1929, unless good cause to the contrary be shown.
Dated at the Land Registry Office at Auckland, this 15th day of November, 1929.
W. JOHNSTON, District Land Registrar.
A PPLICATION having been made to me to register a notice of re-entry by THE WAIKATO-MANIA POTO DISTRICT MAORI LAND BOARD, as agent for the Native lessors under Lease No. 5982 of the block called Rangitoto A No. 48B No. 2B, Section 3, and being part of the land in certificate of title, Vol. 276, folio 150 (Auckland Registry), whereof IAN LINTON MCLUCKIE, of Te Kuiti, Farmer, is the registered lessee, I hereby give notice that I will register such notice of re-entry at the expiration of one month from the 21st day of November, 1929, unless good cause to the contrary be shown.
Dated at the Land Registry Office at Auckland, this 15th day of November, 1929.
W. JOHNSTON, District Land Registrar.
E VIDENCE having been supplied of the loss of certificate of title, Vol. 62, folio 131, for Lot 616, plan 2172, Nelson Crescent, Napier, whereof THE NAPIER BOWLING CLUB (REGISTERED) is the registered proprietor, and application having been made to me to issue a new certificate of title in place of the above, which has been lost, I hereby give notice that it is my intention to issue such new certificate after the 9th day of December, 1929, unless good cause be shown.
Dated at the Land Registry Office, Napier, this 18th day of November, 1929.
R. F. BAIRD, District Land Registrar.
A PPLICATION having been made to me for the issue of a new certificate of title in the name of EDWIN THOMAS HARRISON, of Feilding, Farmer, for 2 acres, more or less, being Sections 719 and 720, Township of Feilding, and being also the balance of the land comprised in certificate of title, Vol. 21, folio 136, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from the date of the Gazette containing this notice.
Dated this 20th day of November, 1929, at the Land Registry Office, Wellington.
C. E. NALDER, District Land Registrar.
E VIDENCE having been supplied of the loss of certificate of title, Vol. 35, folio 159, in the name of SPENCER, JENKINS, of Riwa ka, Farmer, for part of Section 29, District of Motueka, and application having been made to me for the issue of a provisional certificate of title in lieu thereof, notice is hereby given that it is my intention to issue such provisional title accordingly at the expiration of fourteen days from the date of the publication of the Gazette containing this notice.
Dated this 12th day of November, 1929, at the Land Registry Office, Nelson.
J. CARADUS, District Land Registrar.
A PPLICATION having been made to me for the issue of a new certificate of title, in favour of LUCY JANE JOYCE, of Invercargill, Spinster, for Lots 12, 13, 14, 15, 16, and 17, Block IV, Plan 241, being part of Section 3, Block III, Invercargill Hundred, being the land contained in certificate of title, Vol. 92, folio 271, and evidence having been lodged of the loss of the said certificate 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 Lands Registry Office, Invercargill, the 11th day of November, 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 :—
Sunny Park Estate Company, Limited. 1920/24.
Given under my hand at Auckland, this 13th 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 —
NZ Gazette 1929, No 79
NZLII —
NZ Gazette 1929, No 79
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Robert Oliver Cedric Marshall
⚖️ Justice & Law Enforcement14 November 1929
Bankruptcy, Carpenter, Fairlie
- Robert Oliver Cedric Marshall, Bankruptcy notice issued
- W. Harte, Official Assignee
⚖️ Bankruptcy Notice for William Arthur Ballantyne
⚖️ Justice & Law Enforcement14 November 1929
Bankruptcy, Labourer, Waimate
- William Arthur Ballantyne, Adjudged bankrupt
- W. Harte, Official Assignee
⚖️ Bankruptcy Notice for Thomas Adam Christie
⚖️ Justice & Law Enforcement15 November 1929
Bankruptcy, Shopkeeper, Timaru
- Thomas Adam Christie, Adjudged bankrupt
- W. Harte, Official Assignee
⚖️ Bankruptcy Notice for Sydney George
⚖️ Justice & Law Enforcement18 November 1929
Bankruptcy, Baker, Dunedin
- Sydney George, Adjudged bankrupt
- J. M. Adam, Official Assignee
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey15 November 1929
Land Transfer, Property, Auckland
8 names identified
- Vivian Claude Brown, Land transfer application
- Gladys Ethel Evans, Land transfer application
- Frank Dinning Clayton, Land transfer application
- Daniel Louis Jarvis Clayton, Land transfer application
- Louisa Linda Armstrong, Land transfer application
- Arthur Meredith Leslie Armstrong, Land transfer application
- Edith Constance Armstrong, Land transfer application
- Harold Edgar Harris, Land transfer application
- W. Johnston, District Land Registrar
🗺️ Notice of Re-entry for William Mitchell
🗺️ Lands, Settlement & Survey15 November 1929
Re-entry, Lease, Otorohanga
- William Mitchell, Notice of re-entry
- W. Johnston, District Land Registrar
🗺️ Notice of Re-entry for Ian Linton McLuckie
🗺️ Lands, Settlement & Survey15 November 1929
Re-entry, Lease, Te Kuiti
- Ian Linton McLuckie, Notice of re-entry
- W. Johnston, District Land Registrar
🗺️ Notice of Loss of Certificate of Title for Napier Bowling Club
🗺️ Lands, Settlement & Survey18 November 1929
Certificate of Title, Loss, Napier
- R. F. Baird, District Land Registrar
🗺️ Application for New Certificate of Title for Edwin Thomas Harrison
🗺️ Lands, Settlement & Survey20 November 1929
Certificate of Title, Loss, Feilding
- Edwin Thomas Harrison, Application for new certificate of title
- C. E. Nalder, District Land Registrar
🗺️ Notice of Loss of Certificate of Title for Spencer Jenkins
🗺️ Lands, Settlement & Survey12 November 1929
Certificate of Title, Loss, Motueka
- Jenkins Spencer, Notice of loss of certificate of title
- J. Caradus, District Land Registrar
🗺️ Application for New Certificate of Title for Lucy Jane Joyce
🗺️ Lands, Settlement & Survey11 November 1929
Certificate of Title, Loss, Invercargill
- Lucy Jane Joyce, Application for new certificate of title
- J. A. Fraser, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry13 November 1929
Company Dissolution, Sunny Park Estate Company
- H. B. Walton, Assistant Registrar of Companies