Legal and Financial Notices




910
THE NEW ZEALAND GAZETTE
[No. 48

Price Order No. 391 (Amending Price Order No. 375) (Fish—Christchurch)

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. 391, and shall be read together with and deemed part of Price Order No. 375† (hereinafter referred to as the principal Order).

  2. This Order shall come into force on the 12th day of July, 1945.

  3. The principal Order is hereby amended by inserting after clause 5 the following additional clause:—

“5A. The several prices fixed by this Order apply only with respect to fish sold on or after the 1st day of October, 1945.”

Dated at Wellington, this 12th day of July, 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, 28th May, 1945, Vol. II, page 594.

CROWN LANDS NOTICE
Land in the North Auckland Land District forfeited

Notice is hereby given that the lease of the undermentioned land having been declared forfeit by resolution of the North Auckland Land Board, the said land has thereby reverted to the Crown under the provisions of the Land Act, 1924.

SCHEDULE

Tenure. Lease No. Section. District. Lessee. Date of Forfeiture.
Renewable lease 2332 85 Town of Orakei .. Charles Abel Peters

(L. and S. 22/43/7/78.)
C. F. Skinner, Minister of Lands.

BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court

Charles Bernard O’Leary, of 125 Symonds Street, Auckland, Labourer, was adjudged bankrupt on 2nd July, 1945. Creditors’ meeting will be held at my office on Wednesday, 11th July, 1945, at 10.30 a.m.

A. W. Watters, Official Assignee.
Law Court Building, High Street, Auckland.

In Bankruptcy.—In the Supreme Court of New Zealand held at Christchurch

Notice is hereby given that statements of account and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Monday, 30th July, 1945, at 10 o’clock in the forenoon, or as soon thereafter as application may be heard, I intend to apply for an order releasing me from the administration of the said estates:—

Bryce, James, of Hornby, Horse-trainer.
Bullen, William Morton, of Christchurch, Unemployed.
Collins, Bertram Reginald, of Auckland, Hotel-manager.
Cooper, Leonard Haig, of Sumner, Grocer.
Culling, Austin, of Christchurch, Pastrycook.
Fish, Thomas Irons, and Fish, Eileen Rebecca, trading as T. I. Fish and Co., of Christchurch.
Fish, Thomas Irons, of Christchurch, a partner of T. I. Fish and Co.
Fish, Eileen Rebecca, of Christchurch, a partner of T. I. Fish and Co.
Gibb, John Walker, of Christchurch, Picture-dealer.
Manhire, Alfred (deceased), late of Christchurch, Insurance Inspector.
Nicholson, Erbon Percy, of Christchurch, Commission-agent.
Simpson, Thora (deceased), late of Christchurch, Spinster.

G. W. Brown, Official Assignee.
Christchurch, 4th July, 1945.

In Bankruptcy.—In the Supreme Court of New Zealand held at Timaru

Notice is hereby given that statements of account and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Tuesday, 24th July, 1945, at 10.30 o’clock in the forenoon, or as soon thereafter as application may be heard, I intend to apply for an order releasing me from the administration of the said estates:—

Gibb, John, of Mount Somers, Farmer.
Hayward, John William, of Ashburton, Baker.

G. W. Brown, Official Assignee.
Christchurch, 4th July, 1945.

LAND TRANSFER ACT NOTICES

Evidence of the loss of certificate of title, Vol. 355, folio 144 (Auckland Registry), for Lot 1 on Deposited Plan 15914, being part of Allotment 139 of the Town of Hamilton West, in favour of THE PEARSON SOAP COMPANY, LIMITED, having its registered office at Roselle, Sydney, New South Wales, 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 12th July, 1945.

Dated this 6th day of July, 1945, at the Land Registry Office, Auckland.

R. F. Baird, District Land Registrar.

Evidence of the loss of Memorandum of Lease No. 4703 (Gisborne Registry), affecting 6 acres 1 rood 9 perches, being the Kopuakairongoua Block, and being all the land in certificate of title, Vol. 49, folio 193, whereof Edward Harper, of Makauri, Farmer, is the registered lessee, having been lodged with me together with an application for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 2nd day of July, 1945, at the Land Registry Office, Gisborne.

J. Laurie, District Land Registrar.

Application having been made to me to register a re-entry by the Tairawhiti District Maori Land Board, as lessor under Memorandum of Lease No. 7545, of all that parcel of land containing 33 acres 1 rood 2·8 perches, more or less, being Lot 1, D.P. 3044, after deducting portion taken for road and railway purposes, and being part Hinewhaki East or No. 1 Block, and being part of the land in certificate of title, H.B. Vol. 30, folio 9, of which Epeniha Pona, of Wairoa, Maori, Farmer, is the registered lessee, I hereby give notice that I will register such re-entry as requested at the expiration of one month from the date of the Gazette containing this notice.

Dated this 9th day of July, 1945, at the Land Registry Office, Napier.

E. S. Molony, District Land Registrar.

Evidence having been furnished of the loss of certificate of title, Vol. 402, folio 174 (Canterbury Registry), for Lot 12 on Deposited Plan 3363, part of Rural Section 7457, situate in Block VIII of the Arowhenua Survey District, whereof the Chairman, Councillors, and Inhabitants of the County of Levels 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 accordingly at the expiration of fourteen days from 12th July, 1945.

Dated this 6th day of July, 1945, at the Land Registry Office, Christchurch.

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

ADVERTISEMENTS
HOKITIKA SAVINGS-BANK

Statement of Receipts and Payments for the Year ended 31st March, 1945:—

RECEIPTS

Cash in banks on 1st April, 1944—
Fixed deposits .. .. .. .. £ 42,840 0 0
Current Account .. .. .. .. 5,166 9 4
Post Office Savings-bank .. .. .. .. 2,120 10 4
National Savings investments .. .. .. .. 2,631 17 0
National Savings bonds .. .. .. .. 5,260 0 0
Amount lodged by depositors during the year .. 59,457 17 8

Interest—
Credited during period .. .. .. .. 105 1 3
For year ended 31st March, 1945 .. .. .. .. 4,429 15 9
On mortgages .. .. .. .. 3,408 17 2
On fixed deposits .. .. .. .. 819 16 0
On New Zealand Government stock .. .. .. .. 2,615 3 2
On Post Office Savings-bank Account.. .. .. .. 42 10 0
On National Savings Investment Account .. .. .. .. 74 10 0
On National Savings bonds .. .. .. .. 154 0 0
Local-body debentures .. .. .. .. 563 2 11
Hospital Board debentures .. .. .. .. 84 1 0
Rent on part of buildings .. .. .. .. 52 0 0
Mortgages repaid .. .. .. .. 11,416 0 3
Local-body loans repaid .. .. .. .. 320 3 1
Hospital Board loan repaid .. .. .. .. 125 15 8
Commission—Victory Loan .. .. .. .. 56 9 0

£141,743 19 7



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 48


NZLII PDF NZ Gazette 1945, No 48





✨ LLM interpretation of page content

🏭 Amendment to Price Order for Fish in Christchurch

🏭 Trade, Customs & Industry
12 July 1945
Price Order, Fish, Christchurch, Price Tribunal
  • W. J. Hunter (Judge), President
  • H. L. Wise, Member

🗺️ Forfeiture of Land in North Auckland

🗺️ Lands, Settlement & Survey
Land Forfeiture, North Auckland, Orakei
  • Charles Abel Peters, Lessee of forfeited land

  • C. F. Skinner, Minister of Lands

⚖️ Bankruptcy Notice for Charles Bernard O’Leary

⚖️ Justice & Law Enforcement
Bankruptcy, Auckland, Labourer
  • Charles Bernard O’Leary, Adjudged bankrupt

  • A. W. Watters, Official Assignee

⚖️ Bankruptcy Estates for Release in Christchurch

⚖️ Justice & Law Enforcement
4 July 1945
Bankruptcy, Christchurch, Estate Release
11 names identified
  • James Bryce, Bankrupt estate
  • William Morton Bullen, Bankrupt estate
  • Bertram Reginald Collins, Bankrupt estate
  • Leonard Haig Cooper, Bankrupt estate
  • Austin Culling, Bankrupt estate
  • Thomas Irons Fish, Bankrupt estate
  • Eileen Rebecca Fish, Bankrupt estate
  • John Walker Gibb, Bankrupt estate
  • Alfred Manhire, Bankrupt estate (deceased)
  • Erbon Percy Nicholson, Bankrupt estate
  • Thora Simpson, Bankrupt estate (deceased)

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Estates for Release in Timaru

⚖️ Justice & Law Enforcement
4 July 1945
Bankruptcy, Timaru, Estate Release
  • John Gibb, Bankrupt estate
  • John William Hayward, Bankrupt estate

  • G. W. Brown, Official Assignee

🗺️ Loss of Certificate of Title for The Pearson Soap Company

🗺️ Lands, Settlement & Survey
6 July 1945
Certificate of Title, Loss, Hamilton West
  • R. F. Baird, District Land Registrar

🗺️ Loss of Memorandum of Lease for Edward Harper

🗺️ Lands, Settlement & Survey
2 July 1945
Memorandum of Lease, Loss, Gisborne
  • Edward Harper, Registered lessee

  • J. Laurie, District Land Registrar

🪶 Re-entry by Tairawhiti District Maori Land Board

🪶 Māori Affairs
9 July 1945
Maori Land, Re-entry, Wairoa
  • Epeniha Pona, Registered lessee

  • E. S. Molony, District Land Registrar

🗺️ Loss of Certificate of Title for County of Levels

🗺️ Lands, Settlement & Survey
6 July 1945
Certificate of Title, Loss, Canterbury
  • A. L. B. Ross, District Land Registrar

💰 Hokitika Savings-Bank Statement of Receipts and Payments

💰 Finance & Revenue
Savings-Bank, Financial Statement, Hokitika