Miscellaneous Notices




May 16] THE NEW ZEALAND GAZETTE 689

Officiating Ministers for 1946.—Notice No. 15

Registrar-General’s Office,
Wellington, 14th May, 1946.

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 Methodist Church of New Zealand
Mr. James Caldwell.

Brethren
Mr. Basil Arnot Harris Edwards.

P. H. WYLDE, Deputy Registrar-General.


Officiating Ministers for 1946.—Notice No. 16

Registrar-General’s Office,
Wellington, 14th May, 1946.

IT is hereby notified that the names of the undermentioned officiating ministers have been removed from the List of Officiating Ministers under the Marriage Act, 1908, by request:—

The Methodist Church of New Zealand
Mr. John Hodgson Edmondson.
Mr. Donald Ian Robertson.
Mr. Clarence Cecil Sandford.
Mr. Charles Strand.
Mr. Maurice Hugh Taylor.
The Reverend Arthur Henry Voyce.
The Reverend Thomas Richard Benjamin Woolloxall.

P. H. WYLDE, Deputy Registrar-General.


Notice to make Returns of Income under the Land and Income Tax Act, 1923, and Amendments

EVERY person and company, whether a taxpayer or not, having derived income during the year ended 31st March, 1946, from any source or by any means which is made the subject of taxation under the Land and Income Tax Act, 1923, or any amendment thereof, is hereby required to furnish not later than 1st June, 1946, a return of such income.

Such returns shall be delivered at or forwarded to the Branch Office of the Land and Income Tax Department where the taxpayer’s records are filed.

Return forms are available at all post-offices or from any office of the Land and Income Tax Department. Posters showing particulars of persons liable to furnish returns are displayed at these offices. Any person failing to furnish a return at the prescribed time is liable to a penalty up to £100.

F. G. OBORN, Commissioner of Taxes.


Notice to Mariners No. 11 of 1946

Marine Department,
Wellington, N.Z., 13th May, 1946.

NEW ZEALAND.—SOUTH ISLAND.—WEST COAST
St. Anne Point Light out of Commission

Position: Lat., 44° 34′·5 S.; long., 167° 47′ E. (approx.).
Details: Owing to structural damage the light will be out of commission until approximately the 30th September, 1946. Further information will be given when repairs are effected.
Charts affected: Nos. 615, 2589, and 1212.
Publications: Admiralty List of Lights, Part X, 1942, No. 2332; New Zealand Pilot, 1930, page 322; New Zealand Nautical Almanac and Tide-tables, page 149, No. 163.

W. C. SMITH, Secretary.

(M. 8/9/306.)


BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

GEORGE McKINLEY, of 11 Moana Road, Otahuhu, Furniture-dealer, was adjudged a bankrupt on the 7th May, 1946. Creditors’ meeting will be held at my office on Monday, 20th May, 1946, at 10.30 a.m.

T. C. DOUGLAS, Acting Official Assignee.

Law Court Building, High Street, Auckland.


In Bankruptcy.—Supreme Court

SHEILA MARY COURTNEY and AMY ISABEL PEARSON, of Christchurch, Registered Nurses, were adjudged bankrupt on 6th May, 1946. Creditors’ meeting will be held at my office, Old Provincial Building, Durham Street, Christchurch, on Friday, 17th May, 1946, at 11 a.m.

G. W. BROWN, Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 614, folio 167 (Auckland Registry), for Section 24, Block II, Waihou Survey District, in favour of THOMAS HENRY CRAWFORD, of Turua, Farmer, 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 16th May, 1946.

Dated this 10th day of May, 1946, at the Land Registry Office, Auckland.

Wm. McBRIDE,
Deputy District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in the name of THE NATIVE TRUSTEE, for all that parcel of land containing 262 acres 1 rood 32·9 perches, more or less, situate in Blocks IX and X of the Kidnapper Survey District, being part of the Waimarama 3A 5 Section 6 Block, and comprising the balance of the land in certificate of title, H.B. Vol. 81, folio 241, and evidence having been lodged of the loss or destruction 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 the date of the Gazette containing this notice.

Dated this 7th day of May, 1946, at the Land Registry Office, Napier.

E. S. MOLONY, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 425, folio 170 (Wellington Registry), for 3 roods and 30 perches, more or less, situate in Trelissick Park Road, in the City of Wellington, being part of Section 4, Kaiwarra District, and being also Lot 4 on Deposited Plan No. 8225, in the name of JOHN MITCHELL, of Lower Hutt, Gentleman, having been lodged with me together with an application (K. 26096) for the issue of 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 14th day of May, 1946, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 200, folio 94 (Wellington Registry), for 11 perches, more or less, situate in High Street, in the Town of Hunter ville, being part of Section 252 of the Hunter ville Village Settlement, and also being part of Lot 6 on Deposited Plan No. 2375, in the name of MARY SMITH TAYLOR, of Waverley, having been lodged with me together with an application (K. 26100) for the issue of 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 14th day of May, 1946, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


ADVERTISEMENTS

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:—

Libeau & Pennington, Limited. 1930/9.

Dated at the office of the Assistant Registrar of Companies at New Plymouth, this 10th day of May, 1946.

W. E. BROWN, 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:—

Sandra Lee Gowns, Limited. 1930/37.

Given under my hand at Wellington, this 14th day of May, 1946.

H. B. WALTON, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3) AND (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:—

H. Keen, Limited. 1934/121.

Given under my hand at Wellington, this 14th day of May, 1946.

H. B. WALTON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 32


NZLII PDF NZ Gazette 1946, No 32





✨ LLM interpretation of page content

⚖️ Officiating Ministers for 1946 - Notice No. 15

⚖️ Justice & Law Enforcement
14 May 1946
Marriage Act, Officiating Ministers, Methodist Church, Brethren
  • James Caldwell (Mr), Officiating minister
  • Basil Arnot Harris Edwards (Mr), Officiating minister

  • P. H. Wylde, Deputy Registrar-General

⚖️ Officiating Ministers for 1946 - Notice No. 16

⚖️ Justice & Law Enforcement
14 May 1946
Marriage Act, Officiating Ministers, Methodist Church
7 names identified
  • John Hodgson Edmondson (Mr), Officiating minister removed
  • Donald Ian Robertson (Mr), Officiating minister removed
  • Clarence Cecil Sandford (Mr), Officiating minister removed
  • Charles Strand (Mr), Officiating minister removed
  • Maurice Hugh Taylor (Mr), Officiating minister removed
  • Arthur Henry Voyce (Reverend), Officiating minister removed
  • Thomas Richard Benjamin Woolloxall (Reverend), Officiating minister removed

  • P. H. Wylde, Deputy Registrar-General

💰 Notice to make Returns of Income

💰 Finance & Revenue
Income Tax, Returns, Land and Income Tax Act
  • F. G. Oborn, Commissioner of Taxes

🚂 Notice to Mariners No. 11 of 1946

🚂 Transport & Communications
13 May 1946
Marine Department, St. Anne Point Light, West Coast
  • W. C. Smith, Secretary

⚖️ Bankruptcy Notice - George McKinley

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Otahuhu
  • George McKinley, Adjudged bankrupt

  • T. C. Douglas, Acting Official Assignee

⚖️ Bankruptcy Notice - Sheila Mary Courtney and Amy Isabel Pearson

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Christchurch
  • Sheila Mary Courtney, Adjudged bankrupt
  • Amy Isabel Pearson, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice - Thomas Henry Crawford

🗺️ Lands, Settlement & Survey
10 May 1946
Land Transfer Act, Certificate of Title, Waihou Survey District
  • Thomas Henry Crawford, Loss of certificate of title

  • Wm. McBride, Deputy District Land Registrar

🗺️ Land Transfer Act Notice - The Native Trustee

🗺️ Lands, Settlement & Survey
7 May 1946
Land Transfer Act, Certificate of Title, Kidnapper Survey District
  • E. S. Molony, District Land Registrar

🗺️ Land Transfer Act Notice - John Mitchell

🗺️ Lands, Settlement & Survey
14 May 1946
Land Transfer Act, Certificate of Title, Wellington Registry
  • John Mitchell, Loss of certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice - Mary Smith Taylor

🗺️ Lands, Settlement & Survey
14 May 1946
Land Transfer Act, Certificate of Title, Wellington Registry
  • Mary Smith Taylor, Loss of certificate of title

  • E. C. Adams, District Land Registrar

🏭 Companies Act Notice - Libeau & Pennington, Limited

🏭 Trade, Customs & Industry
10 May 1946
Companies Act, Company Dissolution, New Plymouth
  • W. E. Brown, Assistant Registrar of Companies

🏭 Companies Act Notice - Sandra Lee Gowns, Limited

🏭 Trade, Customs & Industry
14 May 1946
Companies Act, Company Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Companies Act Notice - H. Keen, Limited

🏭 Trade, Customs & Industry
14 May 1946
Companies Act, Company Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies