✨ Miscellaneous Notices
Oct. 14] THE NEW ZEALAND GAZETTE 1217
Officiating Ministers for 1943.—Notice No. 22
Registrar-General’s Office,
Wellington, 12th October, 1943.
IT is hereby notified that the undermentioned name of an officiating minister has been removed from the List of Officiating Ministers under the Marriage Act, 1908, by request :—
The Methodist Church of New Zealand
Mr. Norman Challenger.
P. H. WYLDE, Deputy Registrar-General.
Officiating Ministers for 1943.—Notice No. 23
Registrar-General’s Office,
Wellington, 12th October, 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 Methodist Church of New Zealand
Mr. Geoffrey Raymond Woodfield.
The Auckland Wayside Mission
Mr. John Oswald Sanders.
P. H. WYLDE, Deputy Registrar-General.
CROWN LANDS NOTICES
Town Land in Auckland Land District for Selection on Renewable Lease
Auckland District Lands and Survey Office,
Auckland, 12th October, 1943.
NOTICE is hereby given that the undermentioned section is open for selection on renewable lease under the Land Act, 1924; and applications will be received at the Auckland District Lands and Survey Office, Auckland, up to 11 o’clock a.m. on Monday, 29th November, 1943.
Applicants should appear personally for examination at the Auckland District Lands and Survey Office, Auckland, on Tuesday, 30th November, 1943, at 10.30 o’clock a.m., but if any applicant is unable to attend he may be examined by any other Land Board or by any Commissioner of Crown Lands.
The ballot will be held immediately upon the conclusion of the examination of applicants, and the successful applicant is required to pay immediately at conclusion of ballot a deposit comprising the first half-year’s rent, broken-period rent, lease fee, and weighting for improvements.
SCHEDULE
AUCKLAND LAND DISTRICT.—TOWN LAND
Otorohanga Town Board.—Otorohanga Native Township
SECTION 6, Block VII: Area, 3 roods 8 perches. Capital value, £80; half-yearly rent, £2.
Weighted with £10 (payable in cash) for improvements, comprising half-share in 10 chains of boundary-fencing, 2 chains road-fencing, and grassing.
This section fronts Kanawa Street, Otorohanga, half a mile from Post-office, with access by good road and footpath.
Any further information required may be obtained from the undersigned.
K. M. GRAHAM,
Commissioner of Crown Lands.
(H.O. 7/581/2; D.O. M.L. 3540.)
Lands in Nelson Land District for Lease by Public Auction
District Lands and Survey Office,
Nelson, 13th October, 1943.
NOTICE is hereby given that the undermentioned section in the Westport Colliery Reserve will be offered for lease by public auction at the Lands Office, Westport, on Wednesday, 17th November, 1943, at 11 o’clock a.m., under the provisions of the Westland and Nelson Coalfields Administration Amendment Act, 1926, and the Public Bodies’ Leases Act, 1908.
The term of the lease will be twenty-one years, with a perpetual right of renewal at revaluation at the end of each successive term of twenty-one years.
A half-year’s rent at the rate offered, broken-period rent, and lease fee is payable in cash on the fall of the hammer.
SCHEDULE
NELSON LAND DISTRICT
Westport Borough.—Westport Colliery Reserve.—Town of Westport
SECTION 176A: Area, 12 perches. Upset annual rental, £3.
This is a building-site fronting Pakington Street, Westport.
NOTE.—A garage and shed on two adjoining sections encroach 2 links and 1 link respectively on Section 176A. Owners have the right to remove same.
Form of lease may be perused and any further information required may be obtained at the office of the undersigned.
P. R. WILKINSON,
Commissioner of Crown Lands.
(H.O. 22/337/29; D.O. T.R. 788.)
BANKRUPTCY NOTICE
In Bankruptcy
NOTICE is hereby given that a second and final dividend of 2s. 8⁹⁄₁₀d. in the pound, making in all 5s. 5¹⁄₈d., is now payable on proved claims in the estate of Charles Marcroft, of Napier, Building Contractor.
W. HARTE, Official Assignee.
Napier, 7th October, 1943.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 505, folio 319 (Auckland Registry), for Lot 14, Deposited Plan 19164, being part of Allotment 49 of the Parish of Manurewa, in favour of ADA MARY MATTHEWS, of Panmure, Married Woman, 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 14th October, 1943.
Dated this 8th day of October, 1943, at the Land Registry Office, Auckland.
R. F. BAIRD, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 12th November, 1943 :—
- JAMES PERRY, of Pukekohe, Electrician. Part Allotment 169 of the Parish of Pukete, containing 44 acres 1 rood 16 perches. Occupied by Noel Vincent Rix-Trott. Plan 24046.
Diagrams may be inspected at this office.
Dated this 8th day of October, 1943, at the Land Registry Office, Auckland.
R. F. BAIRD, District Land Registrar.
APPLICATION having been made to me to presume the death of MICHAEL REYNOLDS, of Christchurch, Labourer, on or about or since 23rd January, 1933 (evidence in support whereof has been duly lodged), and to register a transmission to MARGARET REYNOLDS, formerly the wife of William Joseph Reynolds, but now of Christchurch, Domestic Duties, as surviving joint tenant of all that parcel of land situate in the City of Christchurch, being part of Section 2, Roimata Settlement, and being all the land comprised in certificate of title, Vol. 385, folio 100 (Canterbury Registry), I hereby give notice of my intention to register such transmission accordingly at the expiration of one month from 14th October, 1943.
Dated this 8th day of October, 1943, at the Land Registry Office, Christchurch.
A. L. B. ROSS, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in the name of FRANCES CRUMMER WEST, of Browns, Widow, for Section 76, Block XVII, Town of Mataura, and being all the land comprised in certificate of title, Vol. 138, folio 131 (Southland Registry), and evidence having been lodged of the loss or destruction 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 14th October, 1943.
Dated this 4th day of October, 1943, at the Land Registry Office, Invercargill.
C. L. HARNEY, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
The Morningside Quarries, Limited. 1908/25.
Strand Pianos & Radios, Limited. 1933/241.
Given under my hand at Auckland, this 8th day of October, 1943.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—
Milford Pictures, Limited. 1922/101.
Tahuna Sawmilling Company, Limited. 1932/232.
Given under my hand at Auckland, this 8th day of October, 1943.
L. G. TUCK, 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 :—
Haywood Vulcanizing Company, Limited. 1939/99.
Given under my hand at Wellington, this 12th day of October, 1943.
H. B. WALTON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1943, No 89
NZLII —
NZ Gazette 1943, No 89
✨ LLM interpretation of page content
⚖️ Removal of Officiating Minister
⚖️ Justice & Law Enforcement12 October 1943
Officiating Ministers, Marriage Act, Methodist Church
- Norman Challenger (Mr), Removed from List of Officiating Ministers
- P. H. Wylde, Deputy Registrar-General
⚖️ Appointment of Officiating Ministers
⚖️ Justice & Law Enforcement12 October 1943
Officiating Ministers, Marriage Act, Methodist Church, Auckland Wayside Mission
- Geoffrey Raymond Woodfield (Mr), Published as Officiating Minister
- John Oswald Sanders (Mr), Published as Officiating Minister
- P. H. Wylde, Deputy Registrar-General
🗺️ Crown Land for Selection on Renewable Lease
🗺️ Lands, Settlement & Survey12 October 1943
Land Lease, Auckland Land District, Otorohanga
- K. M. Graham, Commissioner of Crown Lands
🗺️ Lands for Lease by Public Auction
🗺️ Lands, Settlement & Survey13 October 1943
Land Lease, Nelson Land District, Westport
- P. R. Wilkinson, Commissioner of Crown Lands
💰 Bankruptcy Notice
💰 Finance & Revenue7 October 1943
Bankruptcy, Final Dividend, Charles Marcroft
- Charles Marcroft, Final dividend payable on estate
- W. Harte, Official Assignee
🗺️ Loss of Certificate of Title
🗺️ Lands, Settlement & Survey8 October 1943
Land Transfer, Certificate of Title, Ada Mary Matthews
- Ada Mary Matthews, Application for new certificate of title
- R. F. Baird, District Land Registrar
🗺️ Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey8 October 1943
Land Transfer, Caveat, James Perry
- James Perry, Land to be brought under Land Transfer Act
- Noel Vincent Rix-Trott, Occupier of land
- R. F. Baird, District Land Registrar
🗺️ Presumption of Death and Land Transmission
🗺️ Lands, Settlement & Survey8 October 1943
Presumption of Death, Land Transmission, Michael Reynolds
- Michael Reynolds, Presumed death
- Margaret Reynolds, Surviving joint tenant
- A. L. B. Ross, District Land Registrar
🗺️ Issue of New Certificate of Title
🗺️ Lands, Settlement & Survey4 October 1943
Certificate of Title, Frances Crummer West
- Frances Crummer West, Application for new certificate of title
- C. L. Harney, District Land Registrar
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry8 October 1943
Company Strike-off, Morningside Quarries, Strand Pianos & Radios
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry8 October 1943
Company Dissolution, Milford Pictures, Tahuna Sawmilling Company
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry12 October 1943
Company Strike-off, Haywood Vulcanizing Company
- H. B. Walton, Assistant Registrar of Companies