Price Orders, Building Control, Unclaimed Lands, Estate Elections, Bankruptcy, Land Transfer Notices




858

THE NEW ZEALAND GAZETTE

[No. 45

Price Order No. 385 (Amending Price Order No. 171) (Maize)

Pursuant to the powers conferred on it by the Control of Prices Emergency Regulations 1939,* the Price Tribunal, acting with the authority of the Minister of Industries and Commerce, doth hereby make the following amending Price Order :-

  1. This Order may be cited as Price Order No. 385, and shall be read together with and deemed part of Price Order No. 171+ (hereinafter referred to as the principal Order).

  2. This Order shall come into force on the 2nd day of July, 1945.

  3. The principal Order is hereby amended by inserting, in subclause (1) of clause 7 and in subclause (1) of clause 8 before the respective references to maize sold for delivery during the month of October, the following additional references:-

"For maize sold for delivery during the month of July ... ... ... ... ... 5 6 "For maize sold for delivery during the month of August ... ... ... ... ... 5 8 "For maize sold for delivery during the month of September ... ... ... ... ... 5 9 '

Dated at Wellington, this 27th day of June, 1945.

The Seal of the Price Tribunal was affixed hereto in the presence of-

[L.S.]
W. J. HUNTER, Judge (President). H. L. WISE, Member.

  • Statutory Regulations 1939, Serial number 1939/275, page 1057. † Gazette, 4th November, 1943, Vol. III, page 1288.

Building Construction Control Notice No. 19

NOTICE is hereby given that, in pursuance of the Supply Control Emergency Regulations 1939, and the Building Emergency Regulations 1939, I hereby require and direct as follows :-

  1. This notice may be cited as the Building Construction Control Notice No. 19.

  2. For the purposes of this notice the term “bituminous products” includes bitumen of all kinds and grades and emulsions, road oils, and cut-backs, but does not include tar.

  3. No person shall, after the 1st day of July, 1945, use any bituminous products for paving or similar purposes without the prior consent of the Main Highways Board.

Dated at Wellington, this 27th day of June, 1945.

G. W. ALBERTSON, Building Controller.

Unclaimed Lands.-Notice by the Public Trustee under the Public Trust Office Act, 1908 (Part II), and its Amendments

To the owner of the following land, that is to say: All that parcel of land containing 6 acres, more or less, being south-eastern portion of Allotment 78, in the Parish of Mareretu, and the whole of the land comprised and described in certificate of title, Vol. 563, folio 184 (Auckland Land Registry), the registered proprietor of which is Edmund Townsend, of Shortland, Miner.

WHEREAS, after due inquiry, the owner of the above-described land cannot be found : And whereas the said owner has no known agent in New Zealand:

Now, the Public Trustee hereby calls upon such owner, within six months of the date of the publication of this notice in this Gazette, to establish to the satisfaction of the Public Trustee his title to the said land, and if he fails or neglects so to do the Public Trustee will exercise as regards the said land the powers and authorities granted to him in and by the Public Trust Office Act, 1908 (Part II), and its amendments.

Dated this 21st day of June, 1945.

W. G. BAIRD, Public Trustee.

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 Agnew, Margaret Spinster Hokitika 13/5/45 22/6/45 Intestate Hokitika.
2 Bird, Jimima Rebecca Married woman Otaki 4/4/45 22/6/45 Wellington.
3 Browne, Thomas Williamson Retired farmer Eiffelton, Ashburton 12/4/45 22/6/45 Auckland.
4 Cato, Beulah Winifred Married woman Trooper’s Road, Te Kuiti 10/5/45 22/6/45
5 Curtis, Kenneth George Mine trucker (airman) Greymouth 25/8/44 22/6/45 Testate Nelson.
6 Davidson, Eliza James Married woman Auckland 23/5/45 22/6/45 Auckland.
7 Domigan, William James Stationmaster Balclutha (formerly Oamaru) 9/5/45 22/6/45 Invercargill.
8 Glynn, Maria Winifred Spinster Otatau 2/5/45 22/6/45 Intestate
9 Joy, Ann Maria Married woman Auckland 25/4/45 22/6/45 Testate Auckland.
10 Langford, Johanna Spinster Invercargill 24/5/45 22/6/45 Intestate Invercargill.
11 Lindsey, David Wright Carpenter (airman) Waihi 20/3/44 22/6/45 Testate Auckland.
12 Noyer, Olive Mary Elizabeth Married woman Auckland (formerly New Plymouth) 17/5/45 22/6/45
13 Stephens, Alexander Harold Foreman Hastings 5/6/45 22/6/45 Intestate Napier.
14 Turner, Richard Hawley Naval pensioner Wellington 12/5/45 22/6/45 Wellington.
15 White, William Henry Cook Napier 3/4/45 22/6/45 Napier.

Public Trust Office, Wellington, 26th June, 1945.

W. G. BAIRD, Public Trustee.

BANKRUPTCY NOTICE

In Bankruptcy

NOTICE is hereby given that a first and final dividend of 3s. 10d. in the pound is now payable at my office on proved claims in the estate of BERTRAM PENNEY, of Kaitaia, Barman.

T. P. PAIN, Official Assignee.

Whangarei, 20th June, 1945.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 363, folio 154 (Auckland Registry), for Lot 16 on Deposited Plan 6716, being part of Allotment 169 of Section 10 of the Suburbs of Auckland, in favour of ROBERT JARVIE PETER, of Mount Albert, carpenter, 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 the 28th June, 1945.

Dated this 22nd day of June, 1945 at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 52, folio 100 (Gisborne Registry), for 22.6 perches, being Lot 2 on D.P. 1881, and being part of Whataupoko No. 3 Block, whereof FREDERICK GEORGE ALLEN, of Te Araroa, Farmer, is the registered proprietor, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 22nd day of June, 1945, at the Land Registry Office, Gisborne.

J. LAURIE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 265, folio 286 (Wellington Registry), for 2 roods 3 perches, more or less, being part of Section 30, Masterton Small-farm Settlement, and being Lot 1 on Deposited Plan No. 4470, in the name of KATHLEEN HILDA MAWLEY, of Masterton, Married Woman, having been lodged with me together with an application for a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title after fourteen days from the date of the Gazette containing this notice.

Dated this 27th day of June, 1945, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 45


NZLII PDF NZ Gazette 1945, No 45





✨ LLM interpretation of page content

🏭 Amending Price Order for Maize

🏭 Trade, Customs & Industry
27 June 1945
Price Order, Maize, Price Tribunal, Emergency Regulations, Amendments
  • W. J. Hunter, Judge (President)
  • H. L. Wise, Member

🏗️ Building Construction Control Notice

🏗️ Infrastructure & Public Works
27 June 1945
Building Construction, Bituminous Products, Paving, Main Highways Board, Emergency Regulations
  • G. W. Albertson, Building Controller

🗺️ Unclaimed Lands Notice by Public Trustee

🗺️ Lands, Settlement & Survey
21 June 1945
Unclaimed Lands, Public Trustee, Land Title, Auckland, Mareretu
  • Edmund Townsend, Registered proprietor of unclaimed land

  • W. G. Baird, Public Trustee

⚖️ Election to Administer Estates

⚖️ Justice & Law Enforcement
26 June 1945
Estate Administration, Public Trustee, Deceased Estates, Supreme Court
15 names identified
  • Margaret Agnew, Deceased estate administration
  • Jimima Rebecca Bird, Deceased estate administration
  • Thomas Williamson Browne, Deceased estate administration
  • Beulah Winifred Cato, Deceased estate administration
  • Kenneth George Curtis, Deceased estate administration
  • Eliza James Davidson, Deceased estate administration
  • William James Domigan, Deceased estate administration
  • Maria Winifred Glynn, Deceased estate administration
  • Ann Maria Joy, Deceased estate administration
  • Johanna Langford, Deceased estate administration
  • David Wright Lindsey, Deceased estate administration
  • Olive Mary Elizabeth Noyer, Deceased estate administration
  • Alexander Harold Stephens, Deceased estate administration
  • Richard Hawley Turner, Deceased estate administration
  • William Henry White, Deceased estate administration

  • W. G. Baird, Public Trustee

💰 Bankruptcy Notice for Bertram Penney

💰 Finance & Revenue
20 June 1945
Bankruptcy, Dividend, Official Assignee, Kaitaia
  • Bertram Penney, Bankrupt estate

  • T. P. Pain, Official Assignee

🗺️ Land Transfer Notices - Loss of Title

🗺️ Lands, Settlement & Survey
27 June 1945
Land Transfer, Lost Certificate of Title, New Title, Land Registry
  • Robert Jarvie Peter, Lost title, new certificate application
  • Frederick George Allen, Lost title, new certificate application
  • Kathleen Hilda Mawley, Lost title, provisional certificate application

  • R. F. Baird, District Land Registrar
  • J. Laurie, District Land Registrar
  • E. C. Adams, District Land Registrar