Bankruptcy and Land Transfer Notices




Nov. 28.] THE NEW ZEALAND GAZETTE. 3085

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

NOTICE is hereby given that ROBERT STEWART LANGE, of Gore, Electrician, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 2nd day of December, 1929, at 2.15 o’clock p.m.

Dated at Invercargill, this 19th day of November, 1929.

H. MORGAN,
Official Assignee.


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

NOTICE is hereby given that WILLIAM HAVEN MOLLOY, of Clinton, Railway Surfaceman, 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 Invercargill, this 22nd day of November, 1929.

H. MORGAN,
Official Assignee.


LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 171, folio 19 (Auckland Registry), for the land on deposited plan No. 6600, being portion of Allotments 43 and 140 of the Parish of Tamahere in favour of ALICE VIOLET TRUBSHAW, of Matangi, Widow, and HENRY ROSSALL HESKETH, of Auckland, Solicitor, 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 28th day of November, 1929.

Dated at the Land Registry Office at Auckland, this 22nd day of November, 1929.

W. JOHNSTON, District Land Registrar.


EVIDENCE of the loss of renewable lease, Vol. 193, folio 201 (Auckland Registry), for Section 6, Block V, Te Tumu Survey District, in favour of GEORGE PINCKNEY FORD (erroneously described therein as George Pickner Ford), of Maketu, Farmer, having been lodged with me, together with an application for a provisional renewable lease, notice is hereby given of my intention to issue such provisional renewable lease accordingly upon the expiration of fourteen days from the 28th day of November, 1929.

Dated at the Land Registry Office at Auckland, this 22nd day of November, 1929.

W. JOHNSTON, District Land Registrar.


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 31st December, 1929.

  1. WINIFRED COLDICUTT.—Lots 8 and 9 and part Lots 7 and 10 of Allotments 37 and 38, Section 17, Town of Onehunga, containing 1 rood, fronting Queen Street, in the Borough of Onehunga. Occupied by applicant. Plan 22137.

  2. MATTHEW ANDERSON CLARK.—Part Allotment 28, Parish of Waikomiti, containing 52 acres 2 roods 27 perches. Occupied by applicant. Plan 22152.

Diagrams may be inspected at this office.

Dated this 22nd day of November, 1929, at the Land Registry Office, Auckland.

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, unless caveat be lodged forbidding the same on or before 31st December, 1929.

  1. NINA PETRIE.—Part Allotment 67, Section 1, Suburbs of Auckland, containing 25·26 perches, fronting Manukau Road and Garfield Street, Parnell, in the City of Auckland. Occupied by the Auckland Meat Company, Limited, Patrick Foley, Messrs. Pickering and Southernwood, Henry Cullen Reynolds, and the Direct Motor Company, Limited. Plan 22343.

Diagram may be inspected at this office.

Dated this 25th day of November, 1929, at the Lands Registry Office, Auckland.

W. JOHNSTON, District Land Registrar.


APPLICATION having been made to me to register re-entries by HIS MAJESTY THE KING as lessor under memoranda of lease Nos. 8745 and 8756 of all those parcels of land, respectively, containing 23·33 perches, more or less, being Lots 9 and 8 of Section 116 of the Town of Palmerston North, and being parts of the land comprised in certificate of title, Vol. 244, folio 201, of which A. J. PALMER AND COMPANY, LIMITED, is the registered lessee, I hereby give notice that I will register such re-entries 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 27th day of November, 1929.

C. E. NALDER, District Land Registrar.


APPLICATION having been made to me for the issue of provisional certificates of title, Vol. 15, folio 133, and Vol. 83, folio 226, for Lot 106 on deposit plan 38, and part Lots 21 and 22 on deposit plan 407, part of Rural Section 69, situated in the District of Christchurch, whereof CHRISTOPHER DIXON, of Christchurch, Bricklayer, is the registered proprietor, and evidence having been furnished of the loss of the said certificates of title, I hereby give notice that it is my intention to issue new certificates of title in lieu thereof at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 25th day of November, 1929.

F. W. BROUGHTON, District Land Registrar.


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 within one calendar month from the date of publication of the New Zealand Gazette containing this notice.

5663.—THE TAIERI RIVER TRUST.—2 roods, Sections 9 and 14, Block IV, Town of Outram. Occupied by David Murray and James Anderson.

  1. GERALD GEORGE AUSTIN.—16·86 perches, part of Section 32, Block VII, Town of Dunedin. Occupied by applicant.

5665.—JAMES TAIT.—1 rood 2 perches, Section 39, Block XIII, Town of Dunedin. Occupied by Bertha Glending.

Diagrams may be inspected at this office.

Dated this 19th day of November, 1929, at the Land Registry Office, Dunedin.

WM. PHILIP MORGAN, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved :—

Ngaroma Apiaries, Limited. 1922/85.
Tanner’s Dimmer, Limited. 1925/225.
Len. Jackson, Limited. 1924/209.

Given under my hand at Auckland, this 25th day of November, 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 :—

Eteveneaux and Co., Limited. 1925/80.

Given under my hand at Wellington, this 21st day of November, 1929.

JOHN H. McKAY,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 80


NZLII PDF NZ Gazette 1929, No 80





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Robert Stewart Lange

⚖️ Justice & Law Enforcement
19 November 1929
Bankruptcy, Electrician, Gore
  • Robert Stewart Lange, Adjudged bankrupt

  • H. Morgan, Official Assignee

⚖️ Bankruptcy Notice for William Haven Molloy

⚖️ Justice & Law Enforcement
22 November 1929
Bankruptcy, Railway Surfaceman, Clinton
  • William Haven Molloy, Adjudged bankrupt

  • H. Morgan, Official Assignee

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
22 November 1929
Land Transfer, Certificate of Title, Tamahere
  • Alice Violet Trubshaw, Lost certificate of title
  • Henry Rossall Hesketh, Lost certificate of title

  • W. Johnston, District Land Registrar

🗺️ Notice of Lost Renewable Lease

🗺️ Lands, Settlement & Survey
22 November 1929
Land Transfer, Renewable Lease, Te Tumu
  • George Pinckney Ford, Lost renewable lease

  • W. Johnston, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
22 November 1929
Land Transfer, Onehunga, Waikomiti
  • Winifred Coldicutt, Land transfer application
  • Matthew Anderson Clark, Land transfer application

  • W. Johnston, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
25 November 1929
Land Transfer, Auckland, Parnell
  • Nina Petrie, Land transfer application

  • W. Johnston, District Land Registrar

🗺️ Notice of Re-entries by His Majesty the King

🗺️ Lands, Settlement & Survey
27 November 1929
Land Transfer, Palmerston North
  • A. J. Palmer, Registered lessee

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Provisional Certificates of Title

🗺️ Lands, Settlement & Survey
25 November 1929
Land Transfer, Christchurch
  • Christopher Dixon, Lost certificates of title

  • F. W. Broughton, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
19 November 1929
Land Transfer, Dunedin, Outram
  • Gerald George Austin, Land transfer application
  • James Tait, Land transfer application
  • David Murray, Occupant of land
  • James Anderson, Occupant of land
  • Bertha Glending, Occupant of land

  • Wm. Philip Morgan, District Land Registrar

🏭 Notice of Company Dissolution

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

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
21 November 1929
Companies Act, Dissolution, Wellington
  • John H. McKay, Assistant Registrar of Companies