✨ Regulatory and Legal Notices
May 17]THE NEW ZEALAND GAZETTE511Revocation of the Abrasives Control Notice 1943PURSUANT to the Factory Emergency Regulations 1939, theFactory Controller hereby revokes the Abrasives ControlNotice 1943.Dated at Wellington, this 15th day of May, 1945.G. A. PASCOE, Factory Controller. Gazette, 22nd July, 1943, Vol. II, page 819.Revocation of the Males' Outer Clothing Manufacture Control Notice1942PURSUANT to the Factory Emergency Regulations 1939, theFactory Controller hereby revokes the Males' Outer ClothingManufacture Control Notice 1942.Dated at Wellington, this 15th day of May, 1945.G. A. PASCOE, Factory Controller. Gazette, 29th October, 1942, Vol. III, page 2540.Revocation of the Shirts and Pyjamas Manufacture Control Notice1942PURSUANT to the Factory Emergency Regulations 1939, theFactory Controller hereby revokes the Shirts and PyjamasManufacture Control Notice 1942.Dated at Wellington, this 15th day of May, 1945.G. A. PASCOE, Factory Controller. Gazette, 29th October, 1942, Vol. III, page 2540.Industrial Conciliation and Arbitration Act, 1925.—Cancellationof RegistrationDepartment of Labour,Wellington, 16th May, 1945.NOTICE is hereby given that the registration of the NewZealand Federated Bricklayers' Industrial Association ofWorkers, registered No. 796, situated at Wellington, is herebycancelled as from the date of the publication of this notice in theGazette.E. B. TAYLOR, Registrar of Industrial Unions.Industrial Conciliation and Arbitration Act, 1925.—Cancellationof RegistrationDepartment of Labour,Wellington, 16th May, 1945.NOTICE is hereby given that the registration of the NewZealand Federated Plasterers' (including Fibrous Plasterers)Industrial Association of Workers, registered No. 1734, situated atWellington, is hereby cancelled as from the date of the publicationof this notice in the Gazette.E. B. TAYLOR, Registrar of Industrial Unions.BANKRUPTCY NOTICEIn BankruptcyNOTICE is hereby given that a dividend is now payable in theundermentioned estate on all proved claims :—Grigg, Arthur Ernest, of New Plymouth, Carpenter and Woodworker—First dividend of 4s. in the pound.Dated at New Plymouth, this 8th day of May, 1945.L. W. LOUISSON, Official Assignee.LAND TRANSFER ACT NOTICESAPPLICATION having been made to me to register a notice ofre-entry by the Board of the Wesley Training College, aslessor under Lease No. 18984 of Lot 171, Deposited Plan 20211(Town of Waikowhai Extension No. 18), being part of Allotment 14of Section 13, Suburbs of Auckland, and part of the land incertificate of title, Vol. 744, folio 37 (Auckland Registry), of whichGEORGE VERNON MIDWOOD, of Auckland, Waterside Worker,is the registered lessee, I hereby give notice of my intention toregister such notice of re-entry on 18th June, 1945, unless goodcause to the contrary be shown.Dated this 11th day of May, 1945, at the Land Registry Office,Auckland.R. F. BAIRD, District Land Registrar.EVIDENCE of the loss of certificate of title, Vol. 219, folio 269(Wellington Registry), for 2 roods, more or less, being partof Section 4, Wainui District, and being Lot 4 of Block II onDeposited Plan No. 2397, in the name of BERNARD RICHWHITE, of Eketahuna, Anglican Minister, having been lodged withme together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such newcertificate of title after fourteen days from the date of the Gazettecontaining this notice.Dated this 16th day of May, 1945, at the Land Registry Office,Wellington.E. C. ADAMS, District Land Registrar.EVIDENCE of the loss of certificate of title, Vol. 203, folio 298(Wellington Registry), for 1 acre, more or less, being part ofSection 53, Hutt District, and comprising Lots 33 and 44 onDeposited Plan No. 2162, in the name of ETHEL TILBURY, ofLower Hutt, Widow, having been lodged with me together with anapplication for a new certificate of title in lieu thereof, notice is herebygiven of my intention to issue such new certificate of title afterfourteen days from the date of the Gazette containing this notice.Dated this 16th day of May, 1945, at the Land Registry Office,Wellington.E. C. ADAMS, District Land Registrar.EVIDENCE of the loss of certificate of title, Vol. 414, folio 93(Wellington Registry), for 3 roods 29·8 perches, more or less,situate in the Town of Korau, being part of Section 73, Hutt District,and being also Lot 37 on Deeds Plan 553, in the name of CHRISTINAANN JAMIESON, of Wellington, Widow, having been lodged withme together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such newcertificate of title after fourteen days from the date of the Gazettecontaining this notice.Dated this 16th day of May, 1945, at the Land Registry Office,Wellington.E. C. ADAMS, District Land Registrar.EVIDENCE of the loss of certificate of title, Vol. 434, folio 233(Wellington Registry), for 32 perches, more or less, situate inthe Town of Pinehaven, being part of Section 195A, Hutt District,and being also Lot 19 on Deposited Plan No. 9185, in the name ofROBERT SELWYN RICKETTS, of Waipukurau, Salesman,having been lodged with me together with an application for a provisional certificate of title in lieu thereof, notice is hereby given ofmy intention to issue such provisional certificate of title afterfourteen days from the date of the Gazette containing this notice.Dated this 16th day of May, 1945, at the Land Registry Office,Wellington.E. C. ADAMS, District Land Registrar.EVIDENCE having been furnished of the loss of the OutstandingDuplicate of Lease in Perpetuity, Register-book, Vol. 196,folio 43 (Canterbury Registry), of Village Homestead Allotment 16of Reserves 158 and 2016, The Peaks Village Settlement, situate inBlock II, Waitohi Survey District, whereof ANN MANNING, wifeof William Manning, of The Peaks, Rabbiter, is the registered lessee,together with an application to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisionallease at the expiration of fourteen days from the date of the Gazettecontaining this notice.Dated this 14th day of May, 1945, at the Land Registry Office,Christchurch.A. L. B. ROSS, District Land Registrar.ADVERTISEMENTSTHE COMPANIES ACT, 1933, SECTION 282 (3)NOTICE is hereby given that at the expiration of three monthsfrom this date the names of the undermentioned companieswill, unless cause is shown to the contrary, be struck off the Registerand the companies dissolved :—M. M. Butchers, Limited. 1940/78.Whangamumu Whaling Company, Limited. 1940/84.Given under my hand at Auckland, this 11th day of May, 1945.L. G. TUCK, Assistant Registrar of Companies.THE COMPANIES ACT, 1933, SECTION 282 (3)TAKE notice that at the expiration of three months from thedate hereof, and unless cause is shown to the contrary, the name of the undermentioned company will be struck off theRegister and the company will be dissolved :—O. George, Limited. 1937/10.Given under my hand at New Plymouth, this 7th day of May,1945.W. E. BROWN, Assistant Registrar of Companies.THE COMPANIES ACT, 1933, SECTION 282 (3)TAKE notice that at the expiration of three months from thedate hereof the name of the undermentioned company will,unless cause is shown to the contrary, be struck off the Registerand the company dissolved :—Poverty Bay Poultry Farmers, Limited. 1944/3.Given under my hand at Gisborne, this 8th day of May, 1945.J. LAURIE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 32
NZLII —
NZ Gazette 1945, No 32
✨ LLM interpretation of page content
🏭 Revocation of the Abrasives Control Notice 1943
🏭 Trade, Customs & Industry15 May 1945
Revocation, Abrasives Control Notice, Factory Emergency Regulations
- G. A. Pascoe, Factory Controller
🏭 Revocation of the Males' Outer Clothing Manufacture Control Notice 1942
🏭 Trade, Customs & Industry15 May 1945
Revocation, Males' Outer Clothing Manufacture Control Notice, Factory Emergency Regulations
- G. A. Pascoe, Factory Controller
🏭 Revocation of the Shirts and Pyjamas Manufacture Control Notice 1942
🏭 Trade, Customs & Industry15 May 1945
Revocation, Shirts and Pyjamas Manufacture Control Notice, Factory Emergency Regulations
- G. A. Pascoe, Factory Controller
👷 Cancellation of Registration of New Zealand Federated Bricklayers' Industrial Association of Workers
👷 Labour & Employment16 May 1945
Cancellation, Industrial Union Registration, Bricklayers
- E. B. Taylor, Registrar of Industrial Unions
👷 Cancellation of Registration of New Zealand Federated Plasterers' Industrial Association of Workers
👷 Labour & Employment16 May 1945
Cancellation, Industrial Union Registration, Plasterers
- E. B. Taylor, Registrar of Industrial Unions
⚖️ Bankruptcy Notice for Arthur Ernest Grigg
⚖️ Justice & Law Enforcement8 May 1945
Bankruptcy, Dividend, Carpenter, Woodworker
- Arthur Ernest Grigg, Bankruptcy dividend payable
- L. W. Louisson, Official Assignee
🗺️ Land Transfer Act Notice for George Vernon Midwood
🗺️ Lands, Settlement & Survey11 May 1945
Land Transfer, Re-entry Notice, Wesley Training College
- George Vernon Midwood, Registered lessee
- R. F. Baird, District Land Registrar
🗺️ Loss of Certificate of Title for Bernard Richwhite
🗺️ Lands, Settlement & Survey16 May 1945
Certificate of Title, Loss, Anglican Minister
- Bernard Richwhite (Anglican Minister), Lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Loss of Certificate of Title for Ethel Tilbury
🗺️ Lands, Settlement & Survey16 May 1945
Certificate of Title, Loss, Widow
- Ethel Tilbury (Widow), Lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Loss of Certificate of Title for Christina Ann Jamieson
🗺️ Lands, Settlement & Survey16 May 1945
Certificate of Title, Loss, Widow
- Christina Ann Jamieson (Widow), Lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Loss of Certificate of Title for Robert Selwyn Ricketts
🗺️ Lands, Settlement & Survey16 May 1945
Certificate of Title, Loss, Salesman
- Robert Selwyn Ricketts (Salesman), Lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Loss of Outstanding Duplicate of Lease for Ann Manning
🗺️ Lands, Settlement & Survey14 May 1945
Lease, Loss, Rabbiter
- Ann Manning (Wife of William Manning), Lost lease
- A. L. B. Ross, District Land Registrar
🏭 Notice of Company Dissolution for M. M. Butchers, Limited and Whangamumu Whaling Company, Limited
🏭 Trade, Customs & Industry11 May 1945
Company Dissolution, Butchers, Whaling
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for O. George, Limited
🏭 Trade, Customs & Industry7 May 1945
Company Dissolution
- W. E. Brown, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for Poverty Bay Poultry Farmers, Limited
🏭 Trade, Customs & Industry8 May 1945
Company Dissolution, Poultry Farmers
- J. Laurie, Assistant Registrar of Companies