Maritime, Bankruptcy, Land Transfer, and Miscellaneous Notices




June 20] THE NEW ZEALAND GAZETTE 851

Notice to Mariners No. 18 of 1946

Marine Department,
Wellington, N.Z., 17th June, 1946.

NEW ZEALAND.—SOUTH ISLAND.—WEST COAST
St. Anne Point: Light restored

Previous Notice.—No. 11 of 1946 hereby cancelled.
Position: Lat., 44° 34′·5 S.; long., 167° 47′ E. (approx.).
Details: The structural damage has been repaired, and the light is now functioning normally.
Charts affected: Nos. 615, 2589, 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.)


Notice to Mariners No. 19 of 1946

Marine Department,
Wellington, N.Z., 17th June, 1946.

NEW ZEALAND.—NORTH ISLAND.—PORT NICHOLSON
Searchlight Practice

Details: Notice is hereby given that Coast Artillery searchlights will be exposed at the Port of Wellington for maintenance and training purposes between 1900 hours and 2100 hours New Zealand Standard times on the last Tuesday of each month.
Authority: Navy Department, 12/6/46.

W. C. SMITH, Secretary.

(M. 25/2518.)


Friendly Society registered

Friendly Societies Department,
Wellington, 13th June, 1946.

THE Nelson Waterside Workers’ Benefit Society, with registered office at Port Nelson, is registered as a friendly society under the Friendly Societies Act, 1909, this 13th day of June, 1946.

G. E. BRADLEY, Registrar of Friendly Societies.


BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

PERCIVAL ARTHUR OVER, of 5 Melrose Street, Newmarket, Auckland, Piano Traveller, was adjudged a bankrupt on the 17th June, 1946. Creditors’ meeting will be held at my office on Thursday, 27th June, 1946, at 10.30 a.m.

T. C. DOUGLAS, Acting Official Assignee.

Law Court Building, High Street, Auckland.


In Bankruptcy.—Supreme Court

MAXWELL ERNEST BUTLER, of 107 The Drive, Epsom, Driver, was adjudged a bankrupt on the 17th June, 1946. Creditors’ meeting will be held in my office on Wednesday, 26th June, 1946, at 10.30 a.m.

T. C. DOUGLAS, Acting Official Assignee.

Law Court Building, High Street, Auckland.


In Bankruptcy

NOTICE is hereby given that dividends are now payable on all proved and accepted claims in the undermentioned estates:—
Turnbull, William, of Taradale, Labourer—First and final dividend of 20s. in the pound.
Walley, Roy Gayne, of Havelock North, Freezing-worker—Supplementary dividend of 6s. 8½d. in the pound, making a total of 20s. in the pound.
Wright, Robert Bartlett, of Napier, Shop-assistant—First and final dividend of 10s. 2·9d. in the pound.

A. J. BENNETTS, Official Assignee.

Napier, 10th June, 1946.


LAND TRANSFER ACT NOTICES

APPLICATION having been made to me to register a notice of re-entry by Ngapawa Ngamo, the lessor, under Lease No. 17775, of the Otewa A 2 Block, situated in Blocks VI and X of the Mangaorongo Survey District, and being the whole of the land in certificate of title, Vol. 727, folio 197 (Auckland Registry), of which KINO TEAHIWAKA and PARETUNA TE APA, both of Otorohanga, are the registered lessees, I hereby give notice of my intention to register such notice of re-entry after 22nd July, 1946, unless good cause to the contrary be shown.

Dated this 14th day of June, 1946, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 22nd July, 1946:—

  1. CHANDLER AND COMPANY, LIMITED, of Onehunga. Part Lot 1, Plan 32281, being part Allotment 1A of Section 37, Village of Onehunga, containing 8·06 perches. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 14th day of June, 1946, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 61, folio 69 (Gisborne Registry), affecting 28·19 perches, situated in the Borough of Gisborne, being Lot 27 on plan No. 2045, and being part of Waiohiharore No. C 1B Block, in the name of ANNIE VICTORIA HOLLIS, wife of Andrew Desmond Hollis, of Auckland, Solicitor, having been lodged with me, and evidence of the loss of certificate of title, Vol. 51, folio 185 (Gisborne Registry), affecting 28·41 perches, being Lot 11, plan No. 1807, and being part of Subdivision C, Whataupoko No. 6 Block, situated in the Borough of Gisborne, in the name of ALEXANDER NIVEN, of Gisborne, Carter, having been lodged with me together with applications to issue provisional certificates of title in lieu thereof, and evidence of the loss of the outstanding copy of Mortgage No. 18357, of which HUGH ST. LEGER, of Tiniroto, Sheep-farmer, is the registered mortgagee, affecting the land lastly above described, having been lodged with me together with an application to register a discharge of the said mortgage without production of the outstanding copy thereof in terms of section 40 of the Land Transfer Act, 1915, notice is hereby given of my intention to issue such provisional certificates of title and to register such discharge of mortgage after fourteen days from the date of the Gazette containing this notice.

Dated this 14th day of June, 1946, at the Land Registry Office, Gisborne.

J. LAURIE, District Land Registrar.


EVIDENCE of the loss of the outstanding copy of Memorandum of Lease No. 486, affecting Lot 3 of a subdivision of Section 1160, Town of Picton, being part of the land in certificate of title, Vol. 13, folio 9 (Marlborough Registry), whereof THE MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF PICTON are the lessors, and AYLMEr FIRTH ESSON and GERALD SUTTON, of Picton, Agents, are the lessees, having been lodged with me, together with an application for the issue of a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease after fourteen days from 20th June, 1946.

Dated this 12th day of June, 1946, at the Land Registry Office, Blenheim.

E. L. ADAMS, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in the name of ELIZABETH BUTLER, late of Orepuki, Widow, now deceased, for part of Section 53, Block II, Longwood District, and being all the land comprised in certificate of title, Vol. 70, folio 114 (Southland Registry), 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 20th June, 1946.

Dated this 12th day of June, 1946, at the Land Registry Office Invercargill.

C. L. HARNEY, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT, 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 11th day of June, 1946, dissolving the St. Stephen’s Tennis Club (Incorporated) was made in error, and the said declaration is accordingly hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act, 1908.

Dated at Wellington, this 18th day of June, 1946.

H. B. WALTON,
Assistant Registrar of Incorporated Societies.


MEDICAL REGISTRATION

I, MAURICE WHITE FALLOON, M.B., Ch.B., N.Z., 1946, now residing in Palmerston North, hereby give notice that I intend applying on the 10th July, 1946, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Palmerston North.

Dated at Palmerston North, this 10th day of June, 1946.

MAURICE WHITE FALLOON.

Palmerston North Hospital.

165



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 43


NZLII PDF NZ Gazette 1946, No 43





✨ LLM interpretation of page content

🚂 Notice to Mariners: St. Anne Point Light Restored

🚂 Transport & Communications
17 June 1946
Marine, Navigation, Light Restoration, St. Anne Point
  • W. C. Smith, Secretary

🚂 Notice to Mariners: Searchlight Practice at Port Nicholson

🚂 Transport & Communications
17 June 1946
Marine, Navigation, Searchlight Practice, Port Nicholson
  • W. C. Smith, Secretary

🏥 Registration of Friendly Society

🏥 Health & Social Welfare
13 June 1946
Friendly Society, Registration, Nelson Waterside Workers’ Benefit Society
  • G. E. Bradley, Registrar of Friendly Societies

⚖️ Bankruptcy Notice: Percival Arthur Over

⚖️ Justice & Law Enforcement
17 June 1946
Bankruptcy, Creditors’ Meeting, Percival Arthur Over
  • Percival Arthur Over, Adjudged bankrupt

  • T. C. Douglas, Acting Official Assignee

⚖️ Bankruptcy Notice: Maxwell Ernest Butler

⚖️ Justice & Law Enforcement
17 June 1946
Bankruptcy, Creditors’ Meeting, Maxwell Ernest Butler
  • Maxwell Ernest Butler, Adjudged bankrupt

  • T. C. Douglas, Acting Official Assignee

⚖️ Bankruptcy Notice: Dividends Payable

⚖️ Justice & Law Enforcement
10 June 1946
Bankruptcy, Dividends, Turnbull, Walley, Wright
  • William Turnbull, First and final dividend
  • Roy Gayne Walley, Supplementary dividend
  • Robert Bartlett Wright, First and final dividend

  • A. J. Bennetts, Official Assignee

🗺️ Land Transfer Act Notice: Re-entry by Ngapawa Ngamo

🗺️ Lands, Settlement & Survey
14 June 1946
Land Transfer, Re-entry, Ngapawa Ngamo, Kino Teahiwaka, Paretona Te Apa
  • Ngapawa Ngamo, Lessor applying for re-entry
  • Kino Teahiwaka, Registered lessee
  • Paretona Te Apa, Registered lessee

  • R. F. Baird, District Land Registrar

🗺️ Land Transfer Act Notice: Chandler and Company Limited

🗺️ Lands, Settlement & Survey
14 June 1946
Land Transfer, Caveat, Chandler and Company Limited
  • R. F. Baird, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificates of Title

🗺️ Lands, Settlement & Survey
14 June 1946
Land Transfer, Loss of Title, Annie Victoria Hollis, Alexander Niven, Hugh St. Leger
  • Annie Victoria Hollis, Loss of certificate of title
  • Alexander Niven, Loss of certificate of title
  • Hugh St. Leger, Registered mortgagee

  • J. Laurie, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Memorandum of Lease

🗺️ Lands, Settlement & Survey
12 June 1946
Land Transfer, Loss of Lease, Aylmer Firth Esson, Gerald Sutton
  • Aylmer Firth Esson, Lessee
  • Gerald Sutton, Lessee

  • E. L. Adams, District Land Registrar

🗺️ Land Transfer Act Notice: New Certificate of Title for Elizabeth Butler

🗺️ Lands, Settlement & Survey
12 June 1946
Land Transfer, New Certificate of Title, Elizabeth Butler
  • Elizabeth Butler, New certificate of title

  • C. L. Harney, District Land Registrar

🎓 Declaration Revoking Dissolution of St. Stephen’s Tennis Club

🎓 Education, Culture & Science
18 June 1946
Incorporated Societies, Dissolution Revoked, St. Stephen’s Tennis Club
  • Harold Beanland Walton, Assistant Registrar of Incorporated Societies

🏥 Medical Registration Notice: Maurice White Falloon

🏥 Health & Social Welfare
10 June 1946
Medical Registration, Maurice White Falloon
  • Maurice White Falloon (M.B., Ch.B.), Intends to apply for medical registration