✨ Bankruptcy, Land Transfer, Company Notices, Partnership Dissolution, Council Resolutions, Medical Registration
JUNE 1] THE NEW ZEALAND GAZETTE 649
BANKRUPTCY NOTICE
In Bankruptcy.—Supreme Court
JAMES REVEL NICHOLSON, of Dominion Road, Tuakau, Share-milker, was adjudged bankrupt on 24th May, 1944. Creditors' meeting will be held at my office on Friday, 2nd June, 1944, at 10.30 a.m.
A. W. WATTERS, Official Assignee.
Law Court Building, High Street, Auckland.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of Outstanding Deed of Lease No. 204975, affecting part of the land now comprised in certificate of title, Vol. 767, folio 168 (Auckland Registry), whereof the Auckland Grammar School Board is the lessor and the Waiwai Mineral Water Company, Limited, the original lessee, and JOHN BURNS AND CO., LIMITED, the present lessee, having been lodged with me, and application to register a surrender of the said deed of lease without production of the outstanding copy thereof in terms of section 40 of the Land Transfer Act, 1915, notice is hereby given of my intention to register such surrender after fourteen days from 1st June, 1944.
Dated this 26th day of May, 1944, at the Land Registry Office, Auckland.
R. F. BAIRD, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in the name of BERTHA FLORENCE MILLS, wife of Percy Edmund Mills, of Murchison, Tailor, for Section 49, Village of Murchison, containing 1 acre 3 roods 8 perches, and being all the land comprised in certificate of title, Vol. 26, folio 128 (Nelson Registry), and a new certificate of title in the name of WILLIAM HENRY McFARLANE, formerly of Waimangaroa, Hotelkeeper, but latterly a member of the 1st New Zealand Expeditionary Force (now deceased), for Lots 10 and 11 on Deposited Plan 21 (Town of Harben), and being part of Section 4, Block II, Kawatiri Survey District, containing 1 rood and 16 perches, and being all the land comprised in certificate of title, Vol. 9, folio 122 (Nelson Registry), and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I will issue the new certificates of title as requested after fourteen days from 1st June, 1944.
Dated this 23rd day of May, 1944, at the Land Registry Office, Nelson.
A. FOWLER, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 308, folio 133 (Canterbury Registry), for part of Lot 115, Deposited Plan No. 829, part Rural Section 32729, City of Christchurch, whereof FRANK LESLIE DRURY, of Christchurch, Coal-merchant, 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 1st June, 1944.
Dated this 26th day of May, 1944, at the Land Registry Office, Christchurch.
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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :-
The Wattle Catering Company, Limited. 1930/57.
Northern Hemiplands, Limited. 1939/101.
Given under my hand at Auckland, this 26th day of May, 1944.
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 :-
New Zealand Tung Oil Corporation, Limited. 1930/83.
New Zealand Tung Oil, Limited. 1936/68.
Dominion Roadmakers, Limited. 1939/46.
Given under my hand at Auckland, this 26th day of May, 1944.
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 :-
The Wairoa Shingle Supplies, Limited. 1937/45.
Given under my hand at Napier, this 26th day of May, 1944.
E. C. ADAMS, Assistant Registrar of Companies.
DISSOLUTION OF PARTNERSHIP
WE, BERNARD JOSEPH O'HARA and DANIEL ROSS BRAND, of Auckland, Chefs, hereby give notice that the partnership carried on by us under the name or style of “O'Hara and Brand” as proprietors of the Grosvenor Dining-rooms, Durham Street, Auckland, is dissolved as from the 22nd day of May, 1944, and the said business will be carried on by the said BERNARD JOSEPH O'HARA as from the date of dissolution.
Dated at Auckland, this 22nd day of May, 1944.
D. R. BRAND.
B. J. O'HARA.
GREYMOUTH BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Greymouth Cemetery Extension Loan, 1943
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Greymouth Borough Council hereby resolves as follows :-
“That, for the purpose of providing the principal, interest, and other charges on a loan of two thousand three hundred pounds (£2,300), being the Greymouth Cemetery Extension Loan, 1943, authorized to be raised by the Greymouth Borough Council under the above-mentioned Act for the purpose of acquiring all that parcel of land adjoining the Greymouth Cemetery, containing two roods and thirty perches (2 roods 30 perches), being Lot One (1) of Section 2303, Block 12, Greymouth Survey District, and preparing for cemetery purposes the said land and other lands now comprised in the Greymouth Cemetery, the said Greymouth Borough Council hereby makes and levies a special rate of .104175 of one penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Greymouth, comprising the whole of the Borough of Greymouth; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable on the 1st day of April in each and every year during the currency of such loan, being a period of twenty years or until the loan is fully paid off.”
I hereby certify the above is a true copy of a resolution passed by the Greymouth Borough Council at a duly convened meeting held at Greymouth on the 22nd day of May, 1944.
F. H. DENTON.
GREYMOUTH BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Cobden Sewerage Loan, 1943
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Greymouth Borough Council hereby resolves as follows :-
“That, for the purpose of providing the principal, interest, and other charges on a loan of four thousand pounds (£4,000), being the Cobden Sewerage Loan, 1943, authorized to be raised by the Greymouth Borough Council under the above-mentioned Act for the purpose of providing drainage works and sewerage works for the purpose of extending and improving the drainage facilities of such part of the Borough of Greymouth as comprises the former Town District of Cobden, excluding the portion thereof now served by drainage and sewerage works provided in respect of dwellinghouses erected by the State, the said Greymouth Borough Council hereby makes and levies a special rate of 2·222d. in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of that part of the Borough of Greymouth situate on the north side of the Grey River and formerly known as the Town District of Cobden, but excluding therefrom the portion thereof now served by drainage and sewerage works provided in respect of dwellinghouses erected by the State—namely, Suburban Section 230, Block IV, Cobden Survey District (State Housing Block), bounded by Munro, Hall, Ward, and Fitzgerald Streets, and Subsection 1 of Suburban Section 130 of the said Block IV (Government Railway Housing Block), at the corner of Ward and Hall Streets; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable on the 1st day of April in each and every year during the currency of such loan, being a period of twenty-five years or until the loan is fully paid off.”
I hereby certify the above is a true copy of a resolution passed by the Greymouth Borough Council at a duly convened meeting held at Greymouth on the 22nd day of May, 1944.
F. H. DENTON.
MEDICAL REGISTRATION
KELSON BRASTED, B.Sc., 1937, M.B., Ch.B., 1944 (N.Z.), now residing in Palmerston North, hereby give notice that I intend applying on the 25th June, 1944, 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 Palmerston North, this 25th day of May, 1944.
KELSON BRASTED.
Public Hospital, Palmerston North.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1944, No 44
NZLII —
NZ Gazette 1944, No 44
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for James Revel Nicholson
⚖️ Justice & Law EnforcementBankruptcy, Supreme Court, Tuakau, Share-milker
- James Revel Nicholson, Adjudged bankrupt
- A. W. Watters, Official Assignee
🗺️ Notice of Surrender of Lease under Land Transfer Act
🗺️ Lands, Settlement & Survey26 May 1944
Land Transfer Act, Lease Surrender, Auckland Grammar School Board, Waiwai Mineral Water Company, John Burns and Co.
- R. F. Baird, District Land Registrar
🗺️ Application for New Certificates of Title
🗺️ Lands, Settlement & Survey23 May 1944
Certificate of Title, Nelson Registry, Murchison, Waimangaroa
- Bertha Florence Mills, Application for new certificate of title
- William Henry McFarlane, Application for new certificate of title
- A. Fowler, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey26 May 1944
Certificate of Title, Canterbury Registry, Christchurch
- Frank Leslie Drury, Application for new certificate of title
- A. L. B. Ross, District Land Registrar
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry26 May 1944
Companies Act, Strike Off, Wattle Catering Company, Northern Hemiplands
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry26 May 1944
Companies Act, Struck Off, New Zealand Tung Oil Corporation, Dominion Roadmakers
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Struck Off Register
🏭 Trade, Customs & Industry26 May 1944
Companies Act, Struck Off, Wairoa Shingle Supplies
- E. C. Adams, Assistant Registrar of Companies
🏭 Dissolution of Partnership - O'Hara and Brand
🏭 Trade, Customs & Industry22 May 1944
Dissolution of Partnership, Chefs, Grosvenor Dining-rooms, Auckland
- Bernard Joseph O'Hara, Dissolution of partnership
- Daniel Ross Brand, Dissolution of partnership
🏘️ Greymouth Borough Council Special Rate for Cemetery Extension
🏘️ Provincial & Local Government22 May 1944
Special Rate, Greymouth Cemetery Extension, Local Bodies' Loans Act
- F. H. Denton
🏘️ Greymouth Borough Council Special Rate for Cobden Sewerage
🏘️ Provincial & Local Government22 May 1944
Special Rate, Cobden Sewerage, Local Bodies' Loans Act
- F. H. Denton
🏥 Medical Registration Notice for Kelson Brasted
🏥 Health & Social Welfare25 May 1944
Medical Registration, Palmerston North, Department of Health
- Kelson Brasted (B.Sc., M.B., Ch.B.), Intends to apply for medical registration