Miscellaneous Notices




1558
THE NEW ZEALAND GAZETTE
[No. 79

Officiating Ministers for 1945.—Notice No. 31

Registrar-General’s Office,
Wellington, 11th December, 1945.

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 Presbyterian Church of New Zealand

The Reverend John Henry Harris.

The Reverend Archibald McGilp Kirkwood.

Baptists

The Reverend Ian Malcolm Christensen.

Reorganised Church of Jesus Christ of Latter-day Saints

The Reverend Alfred Robert Gunning.

P. H. WYLDE, Deputy Registrar-General.


Election of Member of Marlborough Land Board

District Lands and Survey Office,
Blenheim, 11th December, 1945.

I, ARTHUR CHITTY RUSSELL ANDERSON, Returning Officer for the election of a member of the Marlborough Land Board, do hereby notify in accordance with the provisions of section 47 of the Land Act, 1924, and the regulations made thereunder, that the only person nominated for the vacancy occurring on the said Board was

Albert Henry Nees, of Hillersden.

I do therefore declare that the said Albert Henry Nees is duly elected a member of the Marlborough Land Board for a term of three years as from 18th day of January, 1946.

A. C. R. ANDERSON, Returning Officer.

(L. and S. 22/748/5.)


CROWN LANDS NOTICE

Land in Auckland Land District for Selection on Optional Tenures

Auckland District Lands and Survey Office,
Auckland, 11th December, 1945.

NOTICE is hereby given that the undermentioned section is open for selection on optional tenures under the Land Act, 1924; and applications will be received at the Auckland District Lands and Survey Office, Auckland, up to 11 o’clock a.m. on Monday, 21st January, 1946.

Applicants should appear personally for examination at the Auckland District Lands and Survey Office, Auckland, on Tuesday, 22nd January, 1946, at 10.30 o’clock a.m., but if any applicant is unable to attend he may be examined by any other Land Board or by any Commissioner of Crown Lands.

The ballot will be held immediately upon conclusion of the examination of applicants, and the successful applicant will be required to pay immediately at conclusion of ballot a deposit comprising the first half-year’s rent, broken-period rent, lease fee, and amount of weighting for improvements.


SCHEDULE

AUCKLAND LAND DISTRICT.—THIRD-CLASS LAND

Waitomo County.—Maungamangero Survey District

SECTION 6, Block VII: Area, 616 acres. Capital value, £160. Deposit on deferred payments, £10. Half-yearly instalment on deferred payments (term: ten years), £9 17s. Renewable lease: Half-yearly rent, £3 4s.

Weighted with £120 (payable in cash) for improvements, comprising fencing and pasture.

This is a grazing proposition considered suitable only as a run-off for a farm in locality. It is situated on the Pungarehu Road (all-weather road), about three miles and a half from Mairoa and twenty-one miles and a half from Te Kuiti. The property is about 1,800 ft. to 1,900 ft. above sea-level, and has about 100 acres flat land, the balance being mostly hilly. 60 acres is in poor pasture, 200 acres in natural state, and the balance is cleared but reverted; watered by streams.

Any further particulars required may be obtained from the undersigned.

L. J. POFF,
Commissioner of Crown Lands.

(H.O. 31/58; D.O. M.L. 3974.)


BANKRUPTCY NOTICES

In Bankruptcy

NOTICE is hereby given that a second dividend of 2s. 11d. in the pound is now payable at my office on proved claims in the estate of WALTER HENRY NELLEY, of Rawene, Farm Labourer.

T. P. PAIN, Official Assignee.

Whangarei, 5th December, 1945.


In Bankruptcy

NOTICE is hereby given that a dividend is now payable in the undermentioned estate :—

Matthews, Andrew, of Gore, Stationer—Third and final dividend of 1s. 11½d. in the pound.

A. L. TRESIDDER, Official Assignee.

Law Courts, Invercargill, 7th December, 1945.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 446, folio 154 (Auckland Registry), for part Lot 22 on Deposited Plan 13334, being part of Allotment 289, Parish of Waikomiti, in favour of MARGARET ELLEN SIMPSON, of Auckland, Spinster, and of certificate of title, Vol. 733, folio 104 (Auckland Registry), for Lot 36 on Deposited Plan 19927, being part of Section 10, Block II, Tauhara Survey District, in favour of MARY ANN JANE CHARLTON, of Hastings, Widow, having been lodged with me together with applications for new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title after fourteen days from 13th December, 1945.

Dated this 7th day of December, 1945, at the Land Registry Office, Auckland.

WM. McBRIDE, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 177, folio 185 (Otago Registry), for part Lot 57, Deposited Plan 2362, Township of Wharf dale, being part Section 18, Upper Harbour East District, containing 10·4 perches, in the name of LILY PRISCILLA MARETT and JESSIE CHARLOTTE MARETT, of Dunedin, Spinsters, 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 on 3rd January, 1946.

Dated this 7th day of December, 1945, at the Land Registry Office, Dunedin.

G. H. SEDDON, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in the name of JAMES ALEXANDER FERGUSON, late of Myross Bush, Farmer (now deceased), for Section 48, Block IV, Invercargill Hundred, and being all the land comprised in certificate of title, Vol. 72, folio 252 (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 6th December, 1945.

Dated this 3rd day of December, 1945, at the Land Registry Office, Invercargill.

R. B. WILLIAMS, Assistant 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Powder Puff Salons, Limited. 1934/243.

Given under my hand at Auckland, this 30th day of November, 1945.

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 :—

George Heale, Limited. 1925/69.

Given under my hand at Auckland, this 7th day of December, 1945.

L. G. TUCK, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (4)

NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Robert King & Co., Limited. 1913/1.

Given under my hand at Auckland, this 7th day of December, 1945.

L. G. TUCK, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 79


NZLII PDF NZ Gazette 1945, No 79





✨ LLM interpretation of page content

⚖️ Officiating Ministers for 1945

⚖️ Justice & Law Enforcement
11 December 1945
Marriage Act, Officiating Ministers, Presbyterian Church, Baptists, Reorganised Church of Jesus Christ of Latter-day Saints
  • John Henry Harris (Reverend), Officiating minister
  • Archibald McGilp Kirkwood (Reverend), Officiating minister
  • Ian Malcolm Christensen (Reverend), Officiating minister
  • Alfred Robert Gunning (Reverend), Officiating minister

  • P. H. Wylde, Deputy Registrar-General

🗺️ Election of Member of Marlborough Land Board

🗺️ Lands, Settlement & Survey
11 December 1945
Land Board, Election, Marlborough, Albert Henry Nees
  • Albert Henry Nees, Elected member of Marlborough Land Board

  • Arthur Chitty Russell Anderson, Returning Officer

🗺️ Crown Lands Notice for Selection on Optional Tenures

🗺️ Lands, Settlement & Survey
11 December 1945
Crown Lands, Land Selection, Auckland Land District, Waitomo County
  • L. J. Poff, Commissioner of Crown Lands

💰 Bankruptcy Notice for Walter Henry Nelley

💰 Finance & Revenue
5 December 1945
Bankruptcy, Dividend, Walter Henry Nelley, Rawene
  • Walter Henry Nelley, Bankruptcy dividend payable

  • T. P. Pain, Official Assignee

💰 Bankruptcy Notice for Andrew Matthews

💰 Finance & Revenue
7 December 1945
Bankruptcy, Dividend, Andrew Matthews, Gore
  • Andrew Matthews, Bankruptcy dividend payable

  • A. L. Tresidder, Official Assignee

🗺️ Land Transfer Act Notice for Margaret Ellen Simpson

🗺️ Lands, Settlement & Survey
7 December 1945
Land Transfer Act, Certificate of Title, Margaret Ellen Simpson, Auckland
  • Margaret Ellen Simpson, Loss of certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Mary Ann Jane Charlton

🗺️ Lands, Settlement & Survey
7 December 1945
Land Transfer Act, Certificate of Title, Mary Ann Jane Charlton, Hastings
  • Mary Ann Jane Charlton, Loss of certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Lily Priscilla Marett and Jessie Charlotte Marett

🗺️ Lands, Settlement & Survey
7 December 1945
Land Transfer Act, Certificate of Title, Lily Priscilla Marett, Jessie Charlotte Marett, Dunedin
  • Lily Priscilla Marett, Loss of certificate of title
  • Jessie Charlotte Marett, Loss of certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notice for James Alexander Ferguson

🗺️ Lands, Settlement & Survey
3 December 1945
Land Transfer Act, Certificate of Title, James Alexander Ferguson, Myross Bush
  • James Alexander Ferguson, Loss of certificate of title

  • R. B. Williams, Assistant Land Registrar

🏭 Notice of Company Strike-off for Powder Puff Salons, Limited

🏭 Trade, Customs & Industry
30 November 1945
Companies Act, Strike-off, Powder Puff Salons, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for George Heale, Limited

🏭 Trade, Customs & Industry
7 December 1945
Companies Act, Dissolution, George Heale, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Robert King & Co., Limited

🏭 Trade, Customs & Industry
7 December 1945
Companies Act, Strike-off, Robert King & Co., Limited
  • L. G. Tuck, Assistant Registrar of Companies