✨ Miscellaneous Notices
Sept. 26] THE NEW ZEALAND GAZETTE 1307
Fixing the Rates of the Levy on Wool produced in New Zealand
—
PURSUANT to section 12 (2) of the Wool Industry Act, 1944, the New Zealand Wool Board doth hereby fix the rates of the levy to be charged on wool in accordance with the provisions of the said Act for the season commencing on the 1st day of October, 1946, as follows :—
(a) For each bale, 2s.
(b) For each fadge, 1s.
(c) For each bag or sack, 4d.
J. WALKER,
Secretary, New Zealand Wool Board.
—
CROWN LANDS NOTICE
Town Land in Auckland Land District for Selection on Renewable Lease
—
Auckland District Lands and Survey Office,
Auckland, 24th September, 1946.
NOTICE is hereby given that the undermentioned section is open for selection on renewable lease under the Land Act, 1924 ; and applications will be received at the Auckland District Lands and Survey Office, Auckland, up to 4 o’clock p.m. on Friday, 25th October, 1946.
Applicants should appear personally for examination at the Auckland District Lands and Survey Office, Auckland, on Tuesday, 29th October, 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 is required to pay immediately at conclusion of ballot a deposit comprising the first half-year’s rent, broken-period rent, and lease fee.
—
SCHEDULE
AUCKLAND LAND DISTRICT.—TOWN LAND
Hamilton Borough.—Hamilton West Town Belt
ALLOTMENT 62 : Area, 33·32 perches. Capital value, £165 ; half-yearly rent, £4 2s. 6d.
This is a residential section fronting Ohaupo Road within three-quarters of a mile of the Hamilton Post-office.
Any further information required may be obtained from the undersigned.
L. J. POFF,
Commissioner of Crown Lands.
(H.O. 9/1472 ; D.O.R.L. 2547.)
—
BANKRUPTCY NOTICES
In Bankruptcy.—In the Supreme Court held at Wellington
—
NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court ; and I hereby further give notice that at the sitting of the said Court, to be held at Wellington on Tuesday, the 1st day of October, 1946, at 10.30 a.m., I intend to apply for an order releasing me from the administration of the said estates :—
Jeffrey, William Edward, Greytown, Tobacconist.
Whitehorn, William, Martinborough, Sawmiller.
Fawcett, Thomas Hodgson, Masterton, Transport-driver.
Byrne, Arthur Owen, Carterton, Labourer.
McJorrow, Sidney Hillsdon, Masterton, Machinery Manager.
Rees, Isabella Fisher, Carterton, Tea-room Proprietor.
Ham, Joe, Greytown, Market-gardener.
Schofield, David, Masterton, Farmer.
A. WHITAKER, Official Assignee.
Dated this 9th day of September, 1946.
—
In Bankruptcy.—Supreme Court
—
WILLIAM KENNEDY, of 4 Swann’s Road, Christchurch, Salesman, was adjudged bankrupt on 18th September, 1946. Creditors’ meeting will be held at my office, Maling’s Building, corner of Gloucester Street and Oxford Terrace, Christchurch, on Wednesday, 25th September, 1946, at 2.15 p.m.
G. W. BROWN, Official Assignee.
LAND TRANSFER ACT NOTICES
—
EVIDENCE of the loss of certificate of title, Vol. 586, folio 136 (Auckland Registry), for Lot 91 on Deeds Plan M (blue), being part of Allotment 22 of Section 8, Suburbs of Auckland, in favour of GEORGINA PATEMAN, of Mercer, Married Woman, and certificate of title, Vol. 741, folio 196 (Auckland Registry), for Lot 441 on Deposited Plan 21203, being part of Allotment 31, District of Tamaki, in favour of BRIAN DUNCAN, of Devonport, Engineer, 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 26th September, 1946.
Dated this 20th 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. 6, folio 205 (Taranaki Registry), for Lot 108 on Deposited Plan No. 31, being part of Section No. 8 of Block I of the Ngaere Survey District, whereof ELIZABETH BATES, of Wanganui, Spinster, now ELIZABETH McNEILL, of Auckland, Married Woman, is the registered proprietress, 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 the 26th September, 1946.
Dated at New Plymouth, this 19th day of September, 1946.
W. E. BROWN, District Land Registrar.
—
EVIDENCE of the loss of certificate of title, Vol. 105, folio 173 (Taranaki Registry), for part of Section 28 of the Omata District, Block VIII of the Paritutu Survey District, as shown on Deposited Plan No. 3847, whereof THE ROYAL OAK DAIRY COMPANY, LIMITED, having its registered office at New Plymouth, 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 26th September, 1946.
Dated at New Plymouth, this 20th day of September, 1946.
W. E. BROWN, District Land Registrar.
—
EVIDENCE having been furnished of the loss of certificates of title, Vol. 406, folio 84, and Vol. 417, folio 138 (Canterbury Registry), each for an individual moiety in Rural Sections 7442, 7443, and 7444, situate in Block VIII, Hawdon Survey District, whereof JOSEPH FRANCIS STUDHOLME, formerly of Ruanui, Wellington, Sheep-farmer (now deceased), and JOHN KENNETH McALPINE, of Craigieburn, Sheep-farmer, are respectively the registered proprietors together with applications to issue new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title at the expiration of fourteen days from 26th September, 1946.
Dated at the Land Registry Office at Christchurch, this 23rd day of September, 1946.
A. L. B. ROSS, District Land Registrar.
—
EVIDENCE of the loss of certificate of title, Vol. 136, folio 115 (Otago Registry), for part Lots 1, 2, and 5, Block XII, D.P. 68, Township of Musselburgh, being part Section 82, Block VII, Town District, containing 14·6 perches, in the name of DAVID MILLER LISTER, of Dunedin, Compositor, 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 11th October, 1946.
Dated this 19th day of September, 1946, at the Land Registry Office, Dunedin.
G. H. SEDDON, District 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 :—
Glass Mosaics, Limited. 1940/47.
Given under my hand at Auckland, this 20th day of September, 1946.
L. G. TUCK, Assistant Registrar of Companies.
—
THE COMPANIES ACT, 1933, SECTION 282 (3)
—
TAKE notice 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 :—
Christchurch Music Teachers’ Group Teaching Association. 1940/14.
Given under my hand at Christchurch, this 18th day of September, 1946.
J. MORRISON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 66
NZLII —
NZ Gazette 1946, No 66
✨ LLM interpretation of page content
🌾 Fixing the Rates of the Levy on Wool
🌾 Primary Industries & ResourcesWool, Levy, Rates, New Zealand Wool Board
- J. Walker, Secretary, New Zealand Wool Board
🗺️ Crown Lands Notice for Selection on Renewable Lease
🗺️ Lands, Settlement & Survey24 September 1946
Crown Lands, Renewable Lease, Auckland Land District, Hamilton West Town Belt
- L. J. Poff, Commissioner of Crown Lands
⚖️ Bankruptcy Notices
⚖️ Justice & Law Enforcement9 September 1946
Bankruptcy, Supreme Court, Wellington, Creditors' Meeting
9 names identified
- William Edward Jeffrey, Tobacconist, Greytown
- William Whitehorn, Sawmiller, Martinborough
- Thomas Hodgson Fawcett, Transport-driver, Masterton
- Arthur Owen Byrne, Labourer, Carterton
- Sidney Hillsdon McJorrow, Machinery Manager, Masterton
- Isabella Fisher Rees, Tea-room Proprietor, Carterton
- Joe Ham, Market-gardener, Greytown
- David Schofield, Farmer, Masterton
- William Kennedy, Salesman, Christchurch
- A. Whitaker, Official Assignee
- G. W. Brown, Official Assignee
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & SurveyLand Transfer, Certificate of Title, Loss, Replacement
7 names identified
- Georgina Pateman, Loss of certificate of title
- Brian Duncan (Engineer), Loss of certificate of title
- Elizabeth Bates, Loss of certificate of title
- Elizabeth McNeill, Loss of certificate of title
- Joseph Francis Studholme, Loss of certificate of title
- John Kenneth McAlpine, Loss of certificate of title
- David Miller Lister (Compositor), Loss of certificate of title
- R. F. Baird, District Land Registrar
- W. E. Brown, District Land Registrar
- A. L. B. Ross, District Land Registrar
- G. H. Seddon, District Land Registrar
🏭 Advertisements for Company Dissolution
🏭 Trade, Customs & IndustryCompanies Act, Dissolution, Strike Off Register
- L. G. Tuck, Assistant Registrar of Companies
- J. Morrison, Assistant Registrar of Companies