✨ Bankruptcy, Land Transfer, Companies, Name Change, Local Government
494
Benger, Stanley Frederick, of Christchurch, Upholsterer.
Boskell, Clarence Allen, of Christchurch, Market-gardener.
Early, Joseph Walker (deceased), late of Christchurch, Wool
and Skin Buyer.
Edwards, George Henry Albert, of Christchurch, Builder.
Ferguson, Spencer Robert (deceased), late of Waiau, Farmer.
Foss, Edric Temple, of Christchurch, Butcher.
Gaskin, Joseph Richard, of Christchurch, Men's Outfitter.
Giles, John Mackellar, of Christchurch, Journalist.
Gray, Thomas Osborn, of Lyndhurst, Builder.
MacGregor, Donald Waldron Seddon, of Christchurch, Auto-
motive Engineer.
McMaster, Alix Adair, of Christchurch, Salesman.
O'Connor, John Patrick, of Christchurch, Painter.
Parkin, A. A., and Sons, of Christchurch, Wood-merchants.
Parkin, Albert Arthur, the elder, of Christchurch, Wood-
merchant.
Parkin, Albert Arthur, the younger, of Christchurch, Wood-
merchant.
Parkin, Francis, of Christchurch, Wood-merchant.
Parkin, Clifford, of Christchurch, Wood-merchant.
Regnault, Franz, of Christchurch, Farmer.
Roberts, Eric Charles, of Ahaura, Sawmill Hand.
Stade, Jack Patrick, of Hawkswood, Labourer.
Switzer, John Tobias, of Christchurch, Carpenter.
Thompson, Albert, of Christchurch, Motor Sheet-metal Worker.
Turner, William John Oakleigh, of Ataahua, Cartage Contractor.
Wade, Robert John, of Christchurch, Sheet-metal Worker.
G. W. BROWN, Official Assignee.
Christchurch, 22nd April, 1943.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 118, folio 116
(Taranaki Registry), for Section No. 7 of Block IX on
Deposited Plan 20 (Town of Midhirst West), being part of Section
No. 36 of the Manganui District, Block XIII, Huiroa Survey District,
in favour of JOHN THOMAS COPELAND, of Midhirst, Baker,
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 29th April, 1943.
Dated this 22nd day of April, 1943, at the Land Registry
Office at New Plymouth.
J. S. WILLIS, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of certificate of
title, Vol. 438, folio 113 (Canterbury Registry), for Lot 6,
Deposited Plan 9577, part Rural Section 188, situate in Block XI,
Christchurch Survey District, whereof HENRY FREDERICK
HERBERT, of Christchurch, Boot-importer, is the registered
proprietor, together with an application for the issue of a new
certificate of title in lieu thereof, I hereby give notice of my intention
to issue such new certificate of title at the expiration of fourteen
days from 29th April, 1943.
Dated at the Land Registry Office, Christchurch, this 22nd day
of April, 1943.
A. L. B. ROSS, District Land Registrar.
ADVERTISEMENTS.
THE COMPANIES ACT, 1933, SECTION 282 (3).
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 :-
Pamela Frocks, Limited. 1939/8.
Given under my hand at Auckland, this 22nd day of April, 1943.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6).
NOTICE is hereby given that the name of the undermentioned
company has been struck off the Register and the company
dissolved :-
Overseas Advertisers, Limited. 1938/103.
Given under my hand at Auckland, this 22nd day of April, 1943.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (4).
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 :-
The West Coast United Contractors, Limited. 1938/1.
Given under my hand at Hokitika, this 21st day of April, 1943.
D. A. YOUNG, Assistant Registrar of Companies.
[No. 30
THE NEW ZEALAND GAZETTE.
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4).
NOTICE is hereby given that at the expiration of three months
from this date the names of the undermentioned companies
will, unless cause is shown to the contrary, be struck off the Register
and the companies dissolved :-
Spencer Clarke and Company, Limited. 1937/77.
Bradleys Fur Stores, Limited. 1936/204.
Goodwill Motors, Limited. 1936/165.
General Construction Company, Limited. 1935/54.
The Wairoa Lime Company, Limited. 1935/5.
A. Bloomfield, Limited. 1931/220.
The Mortgage Discount Company, Limited. 1930/27.
The Wanganui River Gravel Company, Limited. 1926/125.
Auto Electric Company, Limited. 1925/120.
Spencer Bros., Limited. 1920/48.
Given under my hand at Wellington, this 20th day of April, 1943.
H. B. WALTON, Assistant Registrar of Companies.
NOTICE OF CHANGE OF SURNAME.
I, ROBERT CLARENCE MARSHALL, of 78 Waiwhetu Road,
in the City of Lower Hutt, in the Dominion of New Zealand,
Blacksmith, heretofore called and known by the name of ROBERT
CLARENCE MARTIN, hereby give public notice that on the 9th day
of April, 1943, I formally and absolutely renounced, relinquished,
and abandoned the use of my said surname of MARTIN and then
assumed and adopted thenceforth on all occasions whatsoever to
use and subscribe the name of MARSHALL instead of the said name
of MARTIN.
And I give further notice that by a deed-poll dated the 9th day
of April, 1943, duly executed and attested and enrolled in the office
of the Supreme Court of New Zealand, at Wellington, on the 21st
day of April, 1943, I formally and absolutely renounced and
abandoned the said surname of MARTIN and declared that I had
assumed and adopted and intended thenceforth upon all occasions
whatsoever to use and subscribe the name of MARSHALL instead of
MARTIN, and so as to be at all times thereafter called, known, and
described by the name of MARSHALL exclusively.
Dated the 21st day of April, 1943.
R. C. MARSHALL.
WAITEMATA ELECTRIC-POWER BOARD.
RESOLUTION MAKING SPECIAL RATE.
Waitemata Electric-power Board Reticulation Extension Loan, 1942,
of £30,000.
IN pursuance and in exercise of the powers vested in it in that
behalf by the Electric-power Boards Act, 1925, the Local
Bodies' Loans Act, 1926, the Local Government Loans Board Act,
1926, section 15 of the Finance Act (No. 2), 1926, and amendments
and regulations made thereunder, respectively, the Waitemata
Electric-power Board hereby resolves as follows :-
"That, for the purpose of providing half-yearly instalments of
principal and interest and other charges on a loan of £30,000 (thirty
thousand pounds), authorized to be raised by the Waitemata Electric-
power Board under the above-mentioned Acts, in order to provide
additional moneys for the purpose of the further reticulation of
electric-power within the whole of the Waitemata Electric-power
District, the Waitemata Electric-power Board hereby makes and
levies a special rate of 1/29th (one twentieth-ninth) of a penny in the
pound upon the rateable value (being the capital value) of all
rateable property within the whole of the Waitemata Electric-
power District as defined in the Proclamation proclaiming the said
district appearing in the New Zealand Gazette dated the 18th day
of October, 1923, and altered by Proclamations appearing in the
New Zealand Gazettes dated the 27th day of November, 1924, the
26th day of August, 1926, the 7th day of March, 1929, and the 24th
day of January, 1935 ; and that such special rate shall be an annually
recurring rate during the currency of such loan and shall be payable
yearly on the 1st day of March in each and every year during the
currency of such loan, being a period of 25 (twenty-five) years
or until the loan is fully paid off."
I hereby certify that the above is a true and correct extract
from the minutes of proceedings of the Waitemata Electric-power
Board at a meeting held on Monday, 19th April, 1943.
Dated at Auckland, this 19th day of April, 1943.
W. B. DARLOW, Chairman.
WHANGAREI HARBOUR BOARD.
NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS
ACT, 1928.
In the matter of the Harbours Act, 1923, and the Public Works
Act, 1928.
NOTICE is hereby given that the Whangarei Harbour Board
proposes, under the provisions of the above-mentioned Acts,
to execute certain public works—namely, the construction of a
canal thereon and in connection with the deposit of spoil therefrom—
and for the purposes of such public work the lands described in the
Schedule hereto are required to be taken: And notice is hereby
further given that a plan of the lands so required to be taken is
deposited in the public office of the Secretary to the said Harbour
Board, situate near the Town Wharf, Whangarei, and is open for
inspection without fee by all persons during ordinary office hours.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1943, No 30
NZLII —
NZ Gazette 1943, No 30
✨ LLM interpretation of page content
⚖️ Bankruptcy Notices for Release from Administration
⚖️ Justice & Law Enforcement22 April 1943
Bankruptcy, Release, Estates, Audit
24 names identified
- Stanley Frederick Benger, Bankruptcy notice
- Clarence Allen Boskell, Bankruptcy notice
- Joseph Walker Early, Bankruptcy notice (deceased)
- George Henry Albert Edwards, Bankruptcy notice
- Spencer Robert Ferguson, Bankruptcy notice (deceased)
- Edric Temple Foss, Bankruptcy notice
- Joseph Richard Gaskin, Bankruptcy notice
- John Mackellar Giles, Bankruptcy notice
- Thomas Osborn Gray, Bankruptcy notice
- Donald Waldron Seddon MacGregor, Bankruptcy notice
- Alix Adair McMaster, Bankruptcy notice
- John Patrick O'Connor, Bankruptcy notice
- A. A., and Sons Parkin, Bankruptcy notice
- Albert Arthur Parkin, Bankruptcy notice (the elder)
- Albert Arthur Parkin, Bankruptcy notice (the younger)
- Francis Parkin, Bankruptcy notice
- Clifford Parkin, Bankruptcy notice
- Franz Regnault, Bankruptcy notice
- Eric Charles Roberts, Bankruptcy notice
- Jack Patrick Stade, Bankruptcy notice
- John Tobias Switzer, Bankruptcy notice
- Albert Thompson, Bankruptcy notice
- William John Oakleigh Turner, Bankruptcy notice
- Robert John Wade, Bankruptcy notice
- G. W. Brown, Official Assignee
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey22 April 1943
Land Transfer, Certificate of Title, Loss, Replacement
- John Thomas Copeland, Lost certificate of title
- Henry Frederick Herbert, Lost certificate of title
- J. S. Willis, Assistant Land Registrar
- A. L. B. Ross, District Land Registrar
🏭 Companies Act Notices
🏭 Trade, Customs & Industry22 April 1943
Companies, Dissolution, Strike-off
- L. G. Tuck, Assistant Registrar of Companies
- D. A. Young, Assistant Registrar of Companies
- H. B. Walton, Assistant Registrar of Companies
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement21 April 1943
Name Change, Deed Poll
- Robert Clarence Marshall, Changed surname from Martin
- R. C. Marshall
🏗️ Waitemata Electric-Power Board Special Rate Resolution
🏗️ Infrastructure & Public Works19 April 1943
Electric-power, Special Rate, Loan
- W. B. Darlow, Chairman
🏗️ Whangarei Harbour Board Notice of Intention to Take Land
🏗️ Infrastructure & Public WorksPublic Works, Land Acquisition, Canal Construction