✨ Legal and Financial Notices
JUNE 27] THE NEW ZEALAND GAZETTE 931
Sitting of the Native Land Court at Gisborne on the 9th July, 1946
Office of the Native Land Court, Gisborne, 12th June, 1946.
NOTICE is hereby given that the Native Land Court will sit at Gisborne on Tuesday, the 9th day of July, 1946, or as soon thereafter as possible, to hear and determine the matter mentioned in the Schedule hereunder.
R. J. THOMPSON, Registrar.
[Gisborne 1946/7-5.]
SCHEDULE
| No. | Applicant. | Name of Land. | Nature of Application. |
|---|---|---|---|
| 711 | Minister of Works | Kaiti 336D 2A, 2B, 2C | For assessment under section 104 of the Public Works Act, 1928, of the amount of compensation that ought to be paid to the owners of the said lands for portions thereof taken for a rifle range. |
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
ARCHIBALD MACDONALD, of 587 New North Road, Kingsland, Auckland, Traveller, was adjudged bankrupt on the 24th June, 1946. Creditors’ meeting will be held at my office on Friday, the 5th July, 1946, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
3rd Floor, Smith’s Buildings, Albert Street, Auckland.
In Bankruptcy.—Supreme Court
GORDON HILLMAN LANE, of 1 Raglan Street, Port Ahuriri, Hairdresser, was adjudged bankrupt on the 25th June, 1946. Creditors’ meeting will be held at the Courthouse, Napier, on Friday, 5th July, 1946, at 11 a.m.
A. J. BENNETTS, Official Assignee.
In Bankruptcy
NOTICE is hereby given that the first and final dividend of 4s. 10·05d. in the pound is now payable at my office on all proved and accepted claims in the estate of Raymond John Watts, of Wellington, Buyer.
Dated at Wellington, this 21st day of June, 1946.
F. B. JAMESON, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 159, folio 54 (Auckland Registry), for Lot 3, Deposited Plan 4512, being parts of Allotments 39, 39A, and 40A of Section 5, Suburbs of Auckland, in favour of GORDON REGINALD IRELAND, of Lower Hutt, Motor Mechanic, and SELWYN JACK IRELAND, of Auckland, Insurance-agent, 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 27th June, 1946.
Dated this 21st 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. 222, folio 32 (Wellington Registry), for 3 acres 3 roods, more or less, situate in Block X of the Waiotu Survey District, being part of Pukehou 5L No. 1 Block, in the name of PETER VELLA, formerly of Otaki, Sheep-farmer, but now of Auckland, retired, having been lodged with me together with an application (K. 26162) 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 25th day of June, 1946, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 122, folio 58 (Wellington Registry), for 3 roods 29⁸/₁₀ths perches, more or less, situate in Ballance Street and Margaret Street, in the Borough of Shannon, being part of Subdivision 2D 2 of the Manawatu-Kukutauaki Block, and being also parts of Lots 44 and 45 on Deposited Plan No. 368, in the name of SAMUEL WILLIAM CARTER, of Shannon, Farmer, having been lodged with me together with an application (K. 26159) 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 after fourteen days from the date of the Gazette containing this notice.
Dated this 25th day of June, 1946, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 321, folio 165 (Canterbury Registry), for Lot 39, Deposited Plan 1807, part of Rural Section 1371, situate in Block X, Christchurch Survey District, whereof HENRY CHARLES ELL, of Christchurch, Wheelwright, is the registered proprietor, together with an application to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 18th day of June, 1946, at the Land Registry Office, Christchurch.
A. L. B. ROSS, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of Memorandum of Lease 10676 of Lots 1 and 2, Deposited Plan 1929, part of Lot 50 of the Christchurch Town Reserves, situate in the City of Christchurch, being the land comprised in certificate of title, Vol. 262, folio 287 (Canterbury Registry), whereof PETROL SUPPLIES, LIMITED, having its registered office at Wellington, is the registered lessee, together with an application to register a surrender of the said memorandum of lease dispensing with the production of the said outstanding duplicate, I hereby give notice of my intention to register such surrender of lease at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 18th day of June, 1946, at the Land Registry Office, Christchurch.
A. L. B. ROSS, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 221, folio 70 (Canterbury Registry), for part of Lot 189 on Deposited Plan 2, part of Rural Section 79, situate in the City of Christchurch, whereof JAMES FLETCHER, of Christchurch, Gardener (now deceased), is the registered proprietor, together with an application to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 25th day of June, 1946, at the Land Registry Office, Christchurch.
A. L. B. ROSS, 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 :—
Renshaw Syndicate, Limited. 1935/54.
Given under my hand at Auckland, this 20th day of June, 1946.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—
George Lawton & Son, Limited. 1944/53.
Avalon Stores, Limited. 1936/189.
Given under my hand at Wellington, this 25th day of June, 1946.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—
Re-Nu Produces (N.Z.), Limited. 1939/13.
Given under my hand at Invercargill, this 19th day of June, 1946.
C. L. HARNEY, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 46
NZLII —
NZ Gazette 1946, No 46
✨ LLM interpretation of page content
🪶 Sitting of the Native Land Court at Gisborne
🪶 Māori Affairs12 June 1946
Native Land Court, Gisborne, Public Works Act, Compensation
- R. J. Thompson, Registrar of Native Land Court
- R. J. Thompson, Registrar
⚖️ Bankruptcy Notice for Archibald Macdonald
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Auckland
- Archibald Macdonald, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for Gordon Hillman Lane
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Napier
- Gordon Hillman Lane, Adjudged bankrupt
- A. J. Bennetts, Official Assignee
⚖️ Final Dividend Notice for Raymond John Watts
⚖️ Justice & Law Enforcement21 June 1946
Bankruptcy, Dividend, Wellington
- Raymond John Watts, Final dividend payable
- F. B. Jameson, Official Assignee
🗺️ Loss of Certificate of Title for Gordon Reginald Ireland and Selwyn Jack Ireland
🗺️ Lands, Settlement & Survey21 June 1946
Land Transfer, Certificate of Title, Auckland
- Gordon Reginald Ireland, Loss of certificate of title
- Selwyn Jack Ireland, Loss of certificate of title
- R. F. Baird, District Land Registrar
🗺️ Loss of Certificate of Title for Peter Vella
🗺️ Lands, Settlement & Survey25 June 1946
Land Transfer, Certificate of Title, Wellington
- Peter Vella, Loss of certificate of title
- E. C. Adams, District Land Registrar
🗺️ Loss of Certificate of Title for Samuel William Carter
🗺️ Lands, Settlement & Survey25 June 1946
Land Transfer, Certificate of Title, Wellington
- Samuel William Carter, Loss of certificate of title
- E. C. Adams, District Land Registrar
🗺️ Loss of Certificate of Title for Henry Charles Ell
🗺️ Lands, Settlement & Survey18 June 1946
Land Transfer, Certificate of Title, Christchurch
- Henry Charles Ell, Loss of certificate of title
- A. L. B. Ross, District Land Registrar
🗺️ Loss of Duplicate Memorandum of Lease for Petrol Supplies, Limited
🗺️ Lands, Settlement & Survey18 June 1946
Land Transfer, Lease, Christchurch
- A. L. B. Ross, District Land Registrar
🗺️ Loss of Certificate of Title for James Fletcher
🗺️ Lands, Settlement & Survey25 June 1946
Land Transfer, Certificate of Title, Christchurch
- James Fletcher, Loss of certificate of title
- A. L. B. Ross, District Land Registrar
🏭 Dissolution of Renshaw Syndicate, Limited
🏭 Trade, Customs & Industry20 June 1946
Company Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Dissolution of George Lawton & Son, Limited and Avalon Stores, Limited
🏭 Trade, Customs & Industry25 June 1946
Company Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of Re-Nu Produces (N.Z.), Limited
🏭 Trade, Customs & Industry19 June 1946
Company Dissolution, Invercargill
- C. L. Harney, Assistant Registrar of Companies