Public Notices and Legal Announcements




Mar. 9] THE NEW ZEALAND GAZETTE 245

Public Trust Office Act, 1908, and its Amendments.—Election to administer Estates

NOTICE is hereby given that the Public Trustee has filed in the Supreme Court an election to administer in respect of the several estates of the persons deceased whose names, residences, and occupations (so far as known) are hereunder set forth:—

No. Name. Occupation. Residence. Date of Death. Date Election filed. Testate or Intestate. Stamp Office concerned.
1 Acton, Nina Amelia Widow Christchurch 30/6/40 25/2/44 Intestate Invercargill.
2 Ashwin, Eric Lumley Durham Farm labourer (airman) Waiheke Island 17/12/42 25/2/44 Testate Auckland.
3 Cleland, John Caretaker Morrinsville 22/8/43 25/2/44 Intestate
4 Cobb, Cyril Thomas Mercer’s assistant (airman) Thames 21/4/43 25/2/44 Testate
5 Craw, Raymond Percy Clerk (soldier) Christchurch 1/10/43 25/2/44 Christchurch.
6 Fauvel, Charlotte Mary Widow Palmerston North 31/1/44 25/2/44 Wellington.
7 Flower, William Harvey Telephone exchange clerk (airman) Tauranga 26/6/42 25/2/44 Auckland.
8 Ford, Herbert Mansell Henry Plasterer Christchurch 11/1/44 25/2/44 Intestate Christchurch.
9 Grand, Robert James Grocer (airman) Auckland 1/6/43 25/2/44 Testate Auckland.
10 Harris, Joseph Labourer O’Kain’s Bay 10/12/43 25/2/44 Intestate Christchurch.
11 Hearle, Susannah Widow Dunedin 10/1/44 25/2/44 Testate Dunedin.
12 Hounsell, Robert Jack Packer (soldier) Nelson 15/12/43 25/2/44 Nelson.
13 Jowers, Charles Llewellyn Warehouseman (airman) Pahiatua 22/1/44 25/2/44 Wellington.
14 Leen, Johanna Widow Gore 2/2/44 25/2/44 Invercargill.
15 McCormac, Elizabeth Spinster Auckland 29/10/43 25/2/44 Intestate Wellington.
16 McGourty, Peter Retired Civil servant Napier (formerly Wellington) 4/1/44 25/2/44 Testate Napier.
17 McWilliam, Allan Civil servant (airman) Hampton 30/5/43 25/2/44 Dunedin.
18 Moyle, Edwin James Engineer Ngongotaha 29/1/44 25/2/44 Intestate Auckland.
19 Pawson, Elizabeth Married woman Christchurch 28/12/43 25/2/44 Christchurch.
20 Reeve, Hilary Joseph Labourer (soldier) Paraparaumu 27/10/43 25/2/44 Testate Wellington.
21 Reid, Lester Beaven Farm hand (soldier) Bennetts 13/12/43 25/2/44 Christchurch.
22 Skinner, Philip Holmes Clerk (airman) Invercargill 12/3/43 25/2/44 Invercargill.
23 Tuppley, Dennis Dryden Labourer (soldier) 14/8/43 25/2/44
24 Wadsworth, Walter Retired labourer Picton 25/1/44 25/2/44 Blenheim.

Public Trust Office, Wellington, 29th February, 1944. W. G. BAIRD, Public Trustee.


Officiating Ministers for 1944.—Notice No. 6

Registrar-General’s Office,
Wellington, 7th March, 1944.

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 Church of the Province of New Zealand, commonly called the Church of England

The Reverend Glenn S. Eckard.

Unitarian Church

Mr. Edmund Charles Isaac.

Pukekohe Revival Mission

Mr. Burford Henry Noel Rawlings.

P. H. WYLDE, Deputy Registrar-General.


New Zealand Emergency Standard Specification substituted

NOTICE is given of the issue of a New Zealand Emergency Standard Specification entitled “Simplified Practice for the Manufacture of Household Furniture” bearing date February, 1944, in substitution for the specification having the same title and bearing date January, 1943, which is cited in the Household Furniture Manufacture Control Notice 1943.*

Copies of the specification so issued in substitution may be obtained from the Secretary, New Zealand Standards Institute, Lambton Quay, Wellington C.1, price 6d. per copy, post free. Each person who has already purchased a copy of the previous specification is entitled to a copy of the substituted specification free of charge.

L. J. McDONALD,
Secretary, New Zealand Standards Institute.

Gazette, 21st January, 1943, Vol. I, page 42.


BANKRUPTCY NOTICE

In Bankruptcy

In the Estate of PERCY SHELLEY FREE, of Wanganui, Manager.

A FIRST dividend of 1s. 6d. in the pound is now payable at my office, Courthouse, Wanganui.

Dated at Wanganui, this 6th day of March, 1944.

W. PARKER, Official Assignee.


LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of certificate of title, Vol. 250, folio 286 (Canterbury Registry), for Lot 132 on Deposited Plan 2622, part Rural Section 24077, situate in the Borough of Sumner, whereof KATHERINE HESTER (erroneously described in the said certificate of title as Kate Hester), formerly wife of Thomas Samuel Hester, of Christchurch, Postmaster, but latterly of Auckland, Widow (now deceased), is the registered proprietor, together with an application for 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 the date of the Gazette containing this notice.

Dated this 7th day of March, 1944, 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 DAVID McCULLY, late of Scotts Gap, Farmer (now deceased), for Lot 3, Plan 2938, being also part of Section 2, Block XV, Invercargill Hundred, and being all the land comprised in certificate of title, Vol. 142, folio 88 (Southland Registry), and evidence having been lodged of the loss 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 9th March, 1944.

Dated this 2nd day of March, 1944, 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:—

Enterprise Builders, Limited. 1928/54.

Hardings Bookshop, Limited. 1935/187.

Given under my hand at Auckland, this 3rd day of March, 1944.

L. G. TUCK, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933

NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the register and records relating to Sonotone (N.Z.), Limited, which have hitherto been kept at the office of the Assistant Registrar of Companies at Auckland, have been transferred to the office of the Assistant Registrar of Companies at Wellington.

Dated at Wellington, this 6th day of March, 1944.

P. G. PEARCE, Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1944, No 19


NZLII PDF NZ Gazette 1944, No 19





✨ LLM interpretation of page content

🏢 Public Trustee's Election to Administer Estates

🏢 State Enterprises & Insurance
29 February 1944
Public Trustee, Estate Administration, Deceased Persons
24 names identified
  • Nina Amelia Acton, Estate administration
  • Eric Lumley Durham Ashwin, Estate administration
  • John Cleland, Estate administration
  • Cyril Thomas Cobb, Estate administration
  • Raymond Percy Craw, Estate administration
  • Charlotte Mary Fauvel, Estate administration
  • William Harvey Flower, Estate administration
  • Herbert Mansell Henry Ford, Estate administration
  • Robert James Grand, Estate administration
  • Joseph Harris, Estate administration
  • Susannah Hearle, Estate administration
  • Robert Jack Hounsell, Estate administration
  • Charles Llewellyn Jowers, Estate administration
  • Johanna Leen, Estate administration
  • Elizabeth McCormac, Estate administration
  • Peter McGourty, Estate administration
  • Allan McWilliam, Estate administration
  • Edwin James Moyle, Estate administration
  • Elizabeth Pawson, Estate administration
  • Hilary Joseph Reeve, Estate administration
  • Lester Beaven Reid, Estate administration
  • Philip Holmes Skinner, Estate administration
  • Dennis Dryden Tuppley, Estate administration
  • Walter Wadsworth, Estate administration

  • W. G. Baird, Public Trustee

🏛️ Officiating Ministers for 1944

🏛️ Governance & Central Administration
7 March 1944
Marriage Act, Officiating Ministers, Church of England, Unitarian Church, Pukekohe Revival Mission
  • Glenn S. Eckard (Reverend), Officiating minister
  • Edmund Charles Isaac (Mr), Officiating minister
  • Burford Henry Noel Rawlings (Mr), Officiating minister

  • P. H. Wylde, Deputy Registrar-General

🏭 New Zealand Emergency Standard Specification Substituted

🏭 Trade, Customs & Industry
Emergency Standard Specification, Household Furniture, New Zealand Standards Institute
  • L. J. McDonald, Secretary, New Zealand Standards Institute

💰 Bankruptcy Notice for Percy Shelley Free

💰 Finance & Revenue
6 March 1944
Bankruptcy, Dividend, Official Assignee, Wanganui
  • Percy Shelley Free, Bankruptcy dividend

  • W. Parker, Official Assignee

🗺️ Land Transfer Act Notice for Katherine Hester

🗺️ Lands, Settlement & Survey
7 March 1944
Land Transfer Act, Certificate of Title, Sumner, Christchurch
  • Katherine Hester, Certificate of title

  • A. L. B. Ross, District Land Registrar

🗺️ Land Transfer Act Notice for David McCully

🗺️ Lands, Settlement & Survey
2 March 1944
Land Transfer Act, Certificate of Title, Scotts Gap, Invercargill
  • David McCully, Certificate of title

  • C. L. Harney, District Land Registrar

🏭 Companies Act Notice for Striking Off Companies

🏭 Trade, Customs & Industry
3 March 1944
Companies Act, Striking Off, Enterprise Builders, Hardings Bookshop
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Companies Act Notice for Transfer of Records

🏭 Trade, Customs & Industry
6 March 1944
Companies Act, Transfer of Records, Sonotone (N.Z.), Limited
  • P. G. Pearce, Registrar of Companies