✨ Bankruptcy, Land Transfer, Company, and Mining Notices
SEPT. 12] THE NEW ZEALAND GAZETTE 1253
BANKRUPTCY NOTICE
In Bankruptcy
NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims:—
Holmes, William, of Stratford, Drover—First and final dividend of 1s. 8¾d. in the pound.
Joyes, Bernard John Carlyon, of Stratford, Draper—First and final dividend of 7s. 4d. in the pound.
Dated at New Plymouth, this 4th day of September, 1946.
L. W. LOUISSON, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 322, folio 209 (Auckland Registry), for part Section 1, Block XII, Tutamoe Survey District, in favour of ROBERT NEIL BELL, of Avoca, Farmer, and certificate of title, Vol. 525, folio 266 (Auckland Registry), for Lot 16 on Deeds Plan 144, being part Allotment 2, Parish of Te Rapa, in favour of ALBERT VICTOR FOX, of Hamilton, Accountant, having been lodged with me together with applications for new certificates of title in lieu thereof, and evidence of the loss of the outstanding copy of Memorandum of Mortgage No. 267458 (Auckland Registry), affecting Section 15, Block VII, Kumeu Survey District, and parts of the Waikou Block comprised in certificates of title, Vol. 221, folio 150, Vol. 303, folio 237, Vol. 304, folio 120, Vol. 312, folio 41, and Vol. 720, folio 121, whereof Sydney Grey Wheeler, of Auckland, Farmer, is the mortgagor, and ALLAN ALFRED THOMAS WINTOUR, of Waimauku, Farmer, and ESTHER WINTOUR, his wife, are the mortgagees, having been lodged with me together with an application for a provisional memorandum of mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional memorandum of mortgage after fourteen days from 12th September, 1946.
Dated this 6th day of September, 1946, at the Land Registry Office, Auckland.
R. F. BAIRD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 137, folio 153 (Taranaki Registry), for Lot 1 on Deposited Plan No. 5355, and being part of Section No. 9 of the Hua District, whereof NEWTON DARCY GREENWAY, of Tarurutangi, Carrier, is the registered proprietor, 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 12th September, 1946.
Dated at New Plymouth, this 9th day of September, 1946.
W. E. BROWN, District Land Registrar.
EVIDENCE of the loss of the outstanding copy of Lease 2145 of Section 662 of the Town of Westport, containing 1 rood, and being all the land in certificate of title, Vol. 39, folio 292 (Nelson Registry), whereof JAMES ARMSTRONG REA, of Westport, Contractor, is the registered lessee, 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 the 12th September, 1946
Dated this 9th day of September, 1946, at the Land Registry Office, Nelson.
A. FOWLER, District Land Registrar.
EVIDENCE of the loss of Memorandum of Mortgage No. 68245, from THOMAS CARSON, of Invercargill, Retired Farmer, to RADFORD HENRY BRODRICK, late of Invercargill, Company-manager (now deceased), affecting part of Section 15, Block XIII, Town of Invercargill, and being all the land comprised in certificate of title, Vol. 81, folio 40 (Southland Registry), having been lodged with me together with an application to register a transmission to Norman Alymer Brodrick, as executor of the will of the said Radford Henry Brodrick, and a discharge of the said mortgage without production of the said mortgage, notice is hereby given of my intention to register such transmission and discharge as requested upon the expiration of fourteen days from 12th September, 1946.
Dated this 5th day of September, 1946, at the Land Registry Office, Invercargill.
C. L. HARNEY, 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:—
Millers Fancy Repository and Boot Palace, Limited. 1915/2.
Given under my hand at Auckland, this 6th day of September, 1946.
L. G. TUCK, Assistant Registrar of Companies.
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:—
Newton Flat Gold Sluicing Company, Limited. 1936/223.
Given under my hand at Auckland, this 6th day of September, 1946.
L. G. TUCK, Assistant Registrar of Companies.
PROVINCE SUPPLY COMPANY, LIMITED
In Liquidation
NOTICE is hereby given that a general meeting of Province Supply Company, Limited, will be held, pursuant to section 232 of the Companies Act, 1933, at the offices of Messrs. Hawkins and Company, Public Accountants, 2nd Floor, Acacia Building, O’Connell Street, Auckland, on Thursday, the 3rd day of October, 1946, at 12 o’clock noon, for the purpose of laying before the meeting the liquidator’s account of the winding-up of the affairs of the company.
366
JOHN REGINALD HAWKINS, Liquidator.
APPLICATION FOR LICENSE FOR A WATER-RACE
Under the Mining Act, 1926
To the Warden of the Otago Mining District at Cromwell
PURSUANT to the Mining Act, 1926, the undersigned, His Majesty the King, hereby applies for a license for a water-race, as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.
Mark on pegs: K.
Precise time of marking out privilege applied for: 13th August, 1946, at 2 p.m.
Address for service: Osborne Stevens and Stevens, Solicitors, Clyde.
Dated at Clyde, this 19th day of August, 1946.
SCHEDULE
LOCALITY of the race, and of its starting and terminal points; also description of land traversed—e.g., unalienated Crown land, private land, or otherwise: Commencing in Run 245D at a point in Lowburn Creek at the old original intake of Water-race 1378, following the original course of the said race through Run 245D, Section 7, 6, and 5, Block V, Cromwell, and terminating in said Section 5, diverting also the waters of the three creeks running into Lowburn Creek.
Length and intended course of race: 3¼ miles southerly.
Points of intake: Four.
Estimated time and cost of construction: Already constructed.
Mean depth and breadth: 2 ft. 3 in. by 1 ft. 3 in.
Number of heads to be diverted: Two heads.
Purpose for which water is to be used: Mining, irrigation, and domestic.
Proposed term of license: Twenty-one years.
HIS MAJESTY THE KING,
By his Solicitor, OSBORNE STEVENS.
Precise time of filing of the foregoing application: 19th August, 1946, at 10.10 a.m.
Time and place appointed for the hearing of the application and all objections thereto: Tuesday, the 10th September, 1946, at 10.30 a.m., at Warden’s Court, Cromwell.
Objections must be filed in the Registrar’s Office and notified to applicant at least three days before the time so appointed.
367
H. ANDERSON, Mining Registrar.
THE WELLINGTON EDUCATION BOARD
NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT, 1928
NOTICE is hereby given that THE EDUCATION BOARD OF THE DISTRICT OF WELLINGTON requires to take the land described in the Schedule hereto. The land is required for the purposes of a public work—namely, the extension of the Epuni School site.
All persons affected by such taking are hereby required to set forth in writing any well-grounded objections to the execution of such work or to the taking of such land, and to send such writing, within forty days from the first publication of this notice, to the Secretary of the above-mentioned Board at his office at 65 Abel Smith Street, Wellington.
SCHEDULE
ALL that piece of land containing two roods twenty and forty-seven one-hundredths perches (2 roods 20·47 perches), be the same a little more or less, being part of Section 114 of the Epuni Hamlet, and being also Lots 2 and 3 on Deposited Plan No. 12759, and being also the balance of the land comprised in certificate of title, Vol. 501, folio 19.
Dated this 5th day of September, 1946.
THE EDUCATION BOARD OF THE DISTRICT OF WELLINGTON.
By their Solicitors—
BRANDON, WARD, HISLOP, AND POWLES.
This notice was first published on the 12th day of September, 1946.
368
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 64
NZLII —
NZ Gazette 1946, No 64
✨ LLM interpretation of page content
💰 Bankruptcy Dividends Payable
💰 Finance & Revenue4 September 1946
Bankruptcy, Dividends, Stratford
- William Holmes, First and final dividend payable
- Bernard John Carlyon Joyes, First and final dividend payable
- L. W. Louisson, Official Assignee
🗺️ Land Transfer Act Notices for Lost Certificates
🗺️ Lands, Settlement & Survey6 September 1946
Land Transfer, Lost Certificates, Auckland
- Robert Neil Bell, Lost certificate of title
- Albert Victor Fox, Lost certificate of title
- Sydney Grey Wheeler, Lost memorandum of mortgage
- Allan Alfred Thomas Wintour, Lost memorandum of mortgage
- Esther Wintour, Lost memorandum of mortgage
- R. F. Baird, District Land Registrar
🗺️ Land Transfer Act Notice for Lost Certificate
🗺️ Lands, Settlement & Survey9 September 1946
Land Transfer, Lost Certificate, Taranaki
- Newton Darcy Greenway, Lost certificate of title
- W. E. Brown, District Land Registrar
🗺️ Land Transfer Act Notice for Lost Lease
🗺️ Lands, Settlement & Survey9 September 1946
Land Transfer, Lost Lease, Nelson
- James Armstrong Rea, Lost lease
- A. Fowler, District Land Registrar
🗺️ Land Transfer Act Notice for Lost Mortgage
🗺️ Lands, Settlement & Survey5 September 1946
Land Transfer, Lost Mortgage, Southland
- Thomas Carson, Lost memorandum of mortgage
- Radford Henry Brodrick, Lost memorandum of mortgage
- Norman Alymer Brodrick, Executor of will
- C. L. Harney, District Land Registrar
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry6 September 1946
Company Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Company Strike-Off Notice
🏭 Trade, Customs & Industry6 September 1946
Company Strike-Off, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Liquidation Meeting Notice
🏭 Trade, Customs & IndustryLiquidation, Company Meeting, Auckland
- John Reginald Hawkins, Liquidator
🌾 Application for Water-Race License
🌾 Primary Industries & Resources19 August 1946
Water-Race License, Mining, Otago
- Osborne Stevens, Solicitor
- H. Anderson, Mining Registrar
🎓 Notice of Land Taking for Public Work
🎓 Education, Culture & Science5 September 1946
Land Taking, Public Works, Wellington
- The Education Board of the District of Wellington
- Brandon, Ward, Hislop, and Powles, Solicitors