✨ Miscellaneous Notices




2124

THE NEW ZEALAND GAZETTE.

[No. 59

Unclaimed Lands.-Notice by the Public Trustee under the Public Trust Office Act, 1908 (Part II), and its Amendments.

TO HENRY TUCKER, at one time of Melbourne, Settler, at other times of Tauranga, Seaman, and of Auckland, but now of parts unknown, or to other the person (or persons being the owner of or claiming through the said Henry Tucker ownership in one undivided moiety or equal half-share in that parcel of land situate in the Town of Tauranga containing l rood, more or less, being Allotment Number 427 of Section 2 of the said Town, and being formerly the whole of the land in Crown Grant, Number 1613K, to Thomas Sellar, dated the 3rd day of May, 1869, and being now the whole of the land in Certificate of Title, Volume 512, folio 156 (Auckland Registry), limited as to parcels and title : Whereas after due inquiry the said owner or claimant cannot be found: And whereas the said owner or claimant has no known agent in New Zealand:

Now, the Public Trustee hereby calls on such owner or claimant within six months from the date of the publication of this notice in the New Zealand Gazette to establish to the satisfaction of the Public Trustee his title to the said undivided moiety, and if such owner or claimant fails or neglects so to do the Public Trustee will exercise with regard to the said undivided moiety the powers and authorities granted to the Public Trustee in and by the Public Trust Office Act, 1908 (Part II), and its amendments.

Dated at Wellington, this 25th day of July, 1939.

E. O. HALES, Public Trustee.

MEDICAL REGISTRATION.

JOHN HALLAM WEBBER, M.B., Ch.B., now residing in Hastings, hereby give notice that I intend applying on the 1st September next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Palmerston North.

Dated at Hastings, this 1st day of August, 1939.

JOHN HALLAM WEBBER.

Memorial Hospital.

CHANGE OF NAME.

NOTICE is hereby given that by deed dated the 30th day of June, 1939, I, the undersigned, the lawful daughter of Andrew Anderson, of Ormondville, Farmer, did renounce and abandon my first or Christian names PEARL ELLA and assumed in place thereof the Christian names TONI JULANNE.

TONI JULANNE ANDERSON.

T. AND G. YOUNG OPTICAL CO., LTD.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of the T. AND G. YOUNG OPTICAL Co., LTD. (in Liquidation).

NOTICE is hereby given that, in pursuance of section 300 of the Companies Act, 1933, the above-named company, on the 29th July, 1939, passed a resolution for a creditors' voluntary winding up.

Dated at Wellington, this 1st day of August, 1939.

THOMAS G. HULL,

Liquidator.

Watkins, Hull, Wheeler, and Johnston, P.O. Box 1527, Wellington, C. 1.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership lately subsisting between us, the undersigned, FREDERICK HENRY IRWIN and GODFREY THORNE GEORGE, carrying on business as Stock and Sharebrokers, T. and G. Buildings, Wellington, under the style or firm of "Irwin and George," has this day been dissolved by mutual consent. The business will be carried on in future by the undersigned Frederick Henry Irwin. All debts due to or owing by the said late firm will be received and paid by the said Frederick Henry Irwin.

Dated this 1st day of August, 1939.

F. H. IRWIN.

G. THORNE GEORGE.

L. LICHTENSTEIN AND J. PAYKEL, LIMITED.

In the matter of the Companies Act, 1933, and in the matter of L. LICHTENSTEIN AND J. PAYKEL, LIMITED.

NOTICE is hereby given that the Order of the Supreme Court of New Zealand, dated the 28th day of July, 1939, confirming the reduction of capital of the above-named company from Β£19,800 to Β£15,000, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act, was registered by the Registrar of Companies on the 1st day of August, 1939.

Dated this 1st day of August, 1939.

JACKSON, RUSSELL, TUNKS, AND WEST, Solicitors for the company.

CONTENTS.

ADVERTISEMENTS ... ... ... ... 2121 APPOINTMENTS, ETC. ... ... ... 2111 BANKRUPTCY NOTICES ... ... ... 2120 CROWN LANDS NOTICES ... ... ... 2119 DEFENCE NOTICES ... ... ... 2111 LAND Boundaries, Alteration of ... ... 2095 Boundaries redefined ... ... ... 2114 Cook Islands Act: Land taken for Public Buildings under ... ... ... ... ... 2098 Crown Land set apart for Disposal by way of Sale or Lease to Discharged Soldiers under Special Tenures ... ... ... ... ... 2095 Housing Act Purposes, Crown Land set apart for ... 2095 Public School Purposes, Consenting to Land being taken for ... ... ... ... ... 2099 Public School Purposes, taken for ... ... 2093 Public Works Act, Directing Sale of Land under ... 2097 Quarry Purposes, Crown Land set apart for ... 2094 Quarry Purposes, Notice of Intention to take for ... 2117 Railway Purposes, Additional Land taken for ... 2093 Road, Portion of, closed ... ... ... ... 2094 Roads, Classification of ... ... ... ... 2116 Roads stopped ... ... ... ... ... 2094 Small Farms Settlement Purposes, Notice that it is no longer proposed to proceed with the taking of Land for ... ... ... ... ... 2117 State Forest, set apart as and declared to be subject to Land Act ... ... ... ... ... 2095 Streets, Authorizing the Laying-off of ... ... 2096 LAND TRANSFER ACT NOTICES ... ... ... 2120 MISCELLANEOUS Acclimatization Districts, Open Seasons for the taking or killing of Opossums extended ... 2099 Bobby Calf Marketing Pool Area declared ... 2089 Bobby Calf Marketing Pool Area declared ... 2114 Bobby Calf Marketing Pool Area, Declaring Additional Area to be Part of ... ... 2114 Bobby Calf Pool Committee, Members elected ... 2114 Cemeteries Act: Public Cemetery closed ... 2096 Cemeteries Act: Revoking Order in Council delegating Powers under ... ... ... 2110 Conscience-money received ... ... ... ... 2117 Conversion Order ... ... ... ... ... 2100 Domain Boards, Members appointed ... ... 2113 Explosive and Dangerous Goods Amendment Act: Licensing Authority appointed under ... ... 2099 Fisheries Act, Appointment of Officers for Purposes of 211 Industrial and Provident Societies Act: Public Auditor appointed ... ... ... ... 2111 Industrial Efficiency Act, Decisions of the Bureau of Industry under ... ... ... ... 2118 Industries Fair, Suspending the Operations of certain Statutes in connection with ... ... 2110 King's Counsel appointed ... ... ... ... 2113 Loans, Consenting to raising, &c. ... ... ... 2096 Mining Privilege struck off the Register ... ... 2117 Motor-drivers' Regulations, Approval of Testing Officer under ... ... ... ... ... 2116 Motor-vehicles Amendment Act, Areas declared to be Closely Populated Localities for the Purposes of 2117 New Zealand Loans Act: Authorizing the Minister of Finance to declare certain Securities convertible 2099 Public Trustee: Election to administer Estates ... 2118 Regulation under the Regulations Act ... ... 2091 Regulation under the Regulations Act ... ... ... 2110 Reserve Bank of New Zealand: Weekly Statement of Assets and Liabilities ... ... ... ... 2118 Statutory Declarations, Officers authorized to take and receive ... ... ... ... ... 2110

By Authority: E. V. PAUL, Government Printer, Wellington.

Price 9d.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1939, No 59


NZLII PDF NZ Gazette 1939, No 59





✨ LLM interpretation of page content

🏒 Unclaimed Lands Notice by Public Trustee

🏒 State Enterprises & Insurance
25 July 1939
Unclaimed lands, Public Trustee, Tauranga, Auckland
  • Henry Tucker, Owner of unclaimed lands

  • E. O. Hales, Public Trustee

πŸ₯ Medical Registration Notice

πŸ₯ Health & Social Welfare
1 August 1939
Medical registration, Hastings, Palmerston North
  • John Hallam Webber (M.B., Ch.B.), Applying for medical registration

  • John Hallam Webber

βš–οΈ Change of Name Notice

βš–οΈ Justice & Law Enforcement
Name change, Ormondville
  • Toni Julanne Anderson, Changed name from Pearl Ella

  • Toni Julanne Anderson

πŸ’° Notice of Creditors Meeting for T. and G. Young Optical Co., Ltd. (continued from previous page)

πŸ’° Finance & Revenue
1 August 1939
Liquidation, Optical Company, Creditors meeting
  • Thomas G. Hull, Liquidator

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
1 August 1939
Partnership dissolution, Stock and Sharebrokers, Wellington
  • Frederick Henry Irwin, Dissolved partnership
  • Godfrey Thorne George, Dissolved partnership

  • F. H. Irwin
  • G. Thorne George

πŸ’° Notice of Reduction of Capital for L. Lichtenstein and J. Paykel, Limited

πŸ’° Finance & Revenue
1 August 1939
Capital reduction, Supreme Court, Registrar of Companies
  • Jackson, Russell, Tunks, and West, Solicitors for the company