✨ Miscellaneous Notices
Dec. 23] THE NEW ZEALAND GAZETTE 1539
Officiating Ministers for 1943.—Notice No. 30
Registrar-General’s Office,
Wellington, 21st December, 1943.
PURSUANT to the provisions of the Marriage Act, 1908, the following names of officiating ministers within the meaning of the said Act are published for general information :—
The Presbyterian Church of New Zealand
The Reverend John Cleveland Castle, B.A., B.Sc., M.Th., D.Ph.
Baptists
The Reverend David Curtis Moore.
The Reverend Clyde William Smith.
P. H. WYLDE, Deputy Registrar-General.
Notice to Persons affected by an Application for a License under Part III of the Industrial Efficiency Act, 1936
Taking of Fish for Sale
Messrs. R. A. and G. B. Roderique, Westport, have applied for a variation in the conditions of their respective industrial fishing licenses to enable them to operate their fishing-vessel “Mary Ellen,” WT. 135, using trawl-nets, set-nets, drag-nets, long lines, and hand-lines, catches to be landed at Wellington.
Persons considering themselves materially affected by the decision of the Bureau of Industry on this application should make any desired representations in writing not later than the 6th January, 1944, to G. L. O’Halloran, Secretary, Bureau of Industry, G.P.O. Box 3025, Wellington.
G. L. O’HALLORAN, Secretary.
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
JOHN WILFRED HAY, of 320 Mount Albert Road, Auckland, Builder, was adjudged bankrupt on December 14th, 1943. Creditors’ meeting will be held at my office on Tuesday, 21st, December, 1943, at 10.30 a.m.
A. W. WATTERS, Official Assignee.
• Law Court Building, High Street, Auckland, 15th December 1943.
In Bankruptcy
NOTICE is hereby given that dividends in the undermentioned estates are now payable at my office, Law Courts, Don Street, Invercargill, on all proved and accepted claims :—
Cody Brothers, Riversdale, Farmers—First and final dividend of 20s. in the pound plus interest.
Michael Cody, Riversdale, Farmer—First and final dividend of 2s. 8·35d. in the pound.
Laurence Cody, Riversdale, Farmer—First and final dividend of 1s. 3·29d. in the pound.
Luke Cody, Riversdale, Farmer—First and final dividend of 1s. 8·48d. in the pound.
John Cody, Riversdale, Farmer—First and final dividend of 6s. 2·02d. in the pound.
Dated at Invercargill, this 15th day of December, 1943.
A. E. DOBBIE, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 261, folio 279 (Otago Registry), for part of Section 13, Block XXVI, Native Township of Waikouaiti, containing 20·04 perches, in name of YVONNE PROUDFOOT, wife of William George Proudfoot, of Seacliff, Poultry-farm Manager, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title after fourteen days from the 23rd December, 1943.
Dated this 14th day of December, 1943, at the Land Registry Office, Dunedin.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of renewable lease, Vol. 167, folio 27 (Otago Registry), for Section 8, Block XIII, Lower Hawea District, containing 87 acres 1 rood 28 perches, in the name of JAMES BUCHANAN, of Hawea Flat, Labourer, having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease after fourteen days from the 23rd December, 1943.
Dated this 15th day of December, 1943, at the Land Registry Office, Dunedin.
G. H. SEDDON, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3)
TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause to the contrary is shown, be struck off the Register and the company dissolved :—
Motuhora Sawmilling Company, Limited. 1938/5.
Given under my hand at Gisborne, this 14th day of December, 1943.
E. S. MOLONY, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
NOTICE is hereby given 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 dissolved :—
Theatre Confectioners, Limited. 1938/217.
Given under my hand at Wellington, this 21st day of December 1943.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3)
NOTICE is hereby given 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 dissolved :—
Tokanui Stores, Limited. 1932/24.
Given under my hand at Invercargill, this 14th day of December, 1943.
C. L. HARNEY, Assistant Registrar of Companies.
DUNEDIN CITY COUNCIL
NOTICE TO DEBENTURE-HOLDERS OF INTENTION TO EXERCISE OPTION
In the matter of the Local Authorities Interest Reduction and Loans Conversion Act, 1932–33, and the Dunedin City Loans Conversion Order, 1934.
IN pursuance and exercise of section 16 of the Dunedin City Loans Conversion Order, 1934, and the terms under which securities authorized by the said Order were issued, the Dunedin City Council at a meeting held on the 13th day of September, 1943, resolved to exercise the option contained in the securities in respect of the following debentures maturing on the 1st day of April, 1947, viz. :—
Debentures numbers 7658 to 7671 (inclusive) each of £500, and debentures numbers 7672 to 8412 (inclusive) each of £100, making a total face value of £81,100.
And public notice is accordingly hereby given of the Dunedin City Council’s intention to redeem such debentures of the said loan on the first (1st) day of April, 1944, and interest thereon will cease on the said day.
R. A. JOHNSTON, Town Clerk.
Dunedin, 12th November, 1943. 291
THE NEW PLYMOUTH EXPRESS COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of the company will be held at the offices of Messieurs Hughes and Hughes, Solicitors, 41–43 Brougham Street, New Plymouth, on Wednesday, the 12th day of January, 1944, at 2.15 p.m.
Business.—To receive liquidator’s account of winding up.
Dated this 13th day of December, 1943.
R. E. JACKSON, Liquidator.
349
ASSOCIATION FOOTBALL GROUNDS, LIMITED
IN LIQUIDATION
NOTICE is hereby given that at an extraordinary general meeting of the above company held on Monday, 13th December, 1943, a special resolution was passed that the company be wound up voluntarily and that I be appointed as liquidator.
Creditors are requested to send their claims to reach me not later than 31st December, 1943, otherwise they might be excluded from participation in the distribution.
W. J. ARCUS, Liquidator.
23 Waring-Taylor Street, Wellington C.1, 16th December, 1943. 350
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1943, No 112
NZLII —
NZ Gazette 1943, No 112
✨ LLM interpretation of page content
⚖️ Officiating Ministers for 1943
⚖️ Justice & Law Enforcement21 December 1943
Marriage Act, Officiating ministers, Presbyterian Church, Baptists
- John Cleveland Castle (Reverend), Officiating minister
- David Curtis Moore (Reverend), Officiating minister
- Clyde William Smith (Reverend), Officiating minister
- P. H. Wylde, Deputy Registrar-General
🏭 Notice for License Application under Industrial Efficiency Act
🏭 Trade, Customs & IndustryIndustrial fishing license, Fish sale, Westport, Wellington
- R. A. Roderique, Applicant for fishing license variation
- G. B. Roderique, Applicant for fishing license variation
- G. L. O’Halloran, Secretary, Bureau of Industry
⚖️ Bankruptcy Notice for John Wilfred Hay
⚖️ Justice & Law Enforcement15 December 1943
Bankruptcy, Builder, Auckland
- John Wilfred Hay, Adjudged bankrupt
- A. W. Watters, Official Assignee
⚖️ Bankruptcy Notice for Dividends Payable
⚖️ Justice & Law Enforcement15 December 1943
Bankruptcy, Dividends, Farmers, Riversdale
- Cody Brothers Cody, First and final dividend
- Michael Cody, First and final dividend
- Laurence Cody, First and final dividend
- Luke Cody, First and final dividend
- John Cody, First and final dividend
- A. E. Dobbies, Official Assignee
🗺️ Land Transfer Act Notice for Yvonne Proudfoot
🗺️ Lands, Settlement & Survey14 December 1943
Land transfer, Certificate of title, Waikouaiti
- Yvonne Proudfoot, Loss of certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for James Buchanan
🗺️ Lands, Settlement & Survey15 December 1943
Land transfer, Renewable lease, Hawea Flat
- James Buchanan, Loss of renewable lease
- G. H. Seddon, District Land Registrar
🏭 Notice of Company Dissolution - Motuhora Sawmilling Company
🏭 Trade, Customs & Industry14 December 1943
Company dissolution, Gisborne
- E. S. Molony, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - Theatre Confectioners
🏭 Trade, Customs & Industry21 December 1943
Company dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution - Tokanui Stores
🏭 Trade, Customs & Industry14 December 1943
Company dissolution, Invercargill
- C. L. Harney, Assistant Registrar of Companies
🏘️ Notice to Debenture-Holders of Dunedin City Council
🏘️ Provincial & Local Government12 November 1943
Debenture redemption, Dunedin City Council
- R. A. Johnston, Town Clerk
🏭 Notice of General Meeting for New Plymouth Express Company
🏭 Trade, Customs & Industry13 December 1943
Voluntary liquidation, General meeting, New Plymouth
- R. E. Jackson, Liquidator
🏭 Notice of Voluntary Winding Up for Association Football Grounds
🏭 Trade, Customs & Industry16 December 1943
Voluntary liquidation, Wellington
- W. J. Arcus, Liquidator