Miscellaneous Notices




Feb. 7] THE NEW ZEALAND GAZETTE 183

Officiating Ministers for 1946.—Notice No. 2

Registrar-General’s Office,
Wellington, 5th February, 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 Roman Catholic Church

The Reverend Michele Bardaouil.

Congregational Independents

The Reverend Ernest James Edwards.

The Reverend Lionel Bale Fletcher.

The Salvation Army

Captain William Keith Farr.

Church of Jesus Christ of Latter Day Saints

Elder Mairangi Ngakuru.

Elder Patrick Wihongi.

United Maori Mission

Mr. Charles Basil Bennet.

Mr. Kahi Takimoana Harawira.

Miss Violet Hazel Newman.

P. H. WYLDE, Deputy Registrar-General.


Friendly Society registered

Friendly Societies Department,
Wellington, 4th February, 1946.

THE Napier Waterside Workers’ Sick and Benefit Society, with registered office at Napier, is registered as a friendly society under the Friendly Societies Act, 1909, this 4th day of February, 1946.

G. E. BRADLEY, Registrar of Friendly Societies.


War Assets Realization Board.—Surplus War Assets for Sale

OFFERS are invited for :—

ENGINES, PETROL, 4½ h.p. Two at Swanson.

GAS (CO₂) AND CYLINDERS. Large quantity at Te Rapa.

HOT PRESS, STEAM. Held at Gracefield, Wellington.

SAUSAGE-FILLING MACHINE. Held at Mangaroa.

DOMESTIC MECHANICAL EQUIPMENT. Two potato-peeling machines, two steam radiators, two steam pans, one electric urn, one electric radiator. At Mangaroa.

PHOTOGRAPHIC EQUIPMENT. Held at Mangaroa and Wellington.

BAGS, FOR ONIONS, POTATOES, AND CHAFF. All new. Large quantities at Auckland, Palmerston North, Tomoana, Christchurch, Timaru, and Dunedin.

ENGINES, STEAM, AND DIESEL. One 30 i.h.p. steam, one 70 i.h.p. steam, and one 20 h.p. Diesel. At Porirua.

LIGHTING SETS, D.C. Two 110 volts and one 120 volts. At Porirua.

SPOONS, TEA, UNFINISHED : 8,400. At Weedons.

DRUMS, EMPTY, 44-GALLON : 320 (used). At Dunedin.

Offers close with the Board’s Secretary, Defence Services Building, Bunny Street, Wellington (postal address, Box 5080, Lambton Quay, Wellington), to whom they should be addressed in envelopes marked “Offer for . . . . . . ,” at noon on Monday, 25th February, 1946. Further particulars and conditions of sale are obtainable from the Board’s offices in Wellington and from the Board’s District Offices at Dilworth Building, Queen Street, Auckland, and Old Art Gallery Building, Durham Street, Christchurch, and also from the District Storekeeper’s Office, Public Works Department, Dunedin.

O. CONIBEAR,
Secretary, War Assets Realization Board.


CROWN LANDS NOTICE

Land in Nelson Land District for Selection on Renewable Lease

District Lands and Survey Office,
Nelson, 4th February, 1946.

NOTICE is hereby given that the undermentioned sections are open for selection on renewable lease (term, twenty-one years with perpetual right of renewal at revaluation) under the Westland and Nelson Coalfields Administration Amendment Act, 1926, and section 6 of the Land Laws Amendment Act, 1944; and applications will be received at the District Lands and Survey Office, Nelson, up to 4 o’clock p.m. on Monday, 11th March, 1946. Applicants should appear personally for examination at the District Lands and Survey Office, Nelson, on Wednesday, 13th March, 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. Applicants are required to produce documentary evidence of their financial position.

The ballot will be held immediately upon conclusion of the examination of applicants, and the successful applicants are required to pay immediately at conclusion of ballot a deposit comprising the first half-year’s rent, broken-period rent, lease fee, and weighting for improvements.


SCHEDULE

NELSON LAND DISTRICT.—TOWN LAND

Borough of Westport.—Westport Colliery Reserve

SECTIONS 896 and 1152 (formerly part Section 897): Area, 1 rood 18·1 perches. Capital value, £70; half-yearly rent, £1 15s.

Weighted with £824 (payable in cash) for improvements, comprising seven-roomed dwelling, shed, fowlhouses, fencing (including 115 ft. concrete wall), concrete paths, lawns, and garden.

Section 1151 (formerly part Section 897): Area, 21·9 perches. Capital value, £20; half-yearly rent, 10s.

Section 1151 is weighted with £170 (payable in cash) for improvements, comprising cottage, fencing, and clearing.

These are sections in Westport, Sections 896 and 1152 being situated at the corner of Gladstone and Queen Streets and Section 1151 situated in Queen Street.

Form of lease may be perused and any further particulars required may be obtained at this office.

E. P. WAKELIN,
Commissioner of Crown Lands.

(H.O. 22/337/213; D.O. O.L. X/55.)


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of leasehold certificate of title, Vol. 819, folio 114 (Auckland Registry), for all the land in Lease No. 19424, being Lot 80 on Deposited Plan 20211 and Lot 81 on Deposited Plan 21222 (Town of Waikowhai Extension No. 18), being portion of Allotments 14 and 15A of Section 13, Suburbs of Auckland, in favour of HENRY BADEN QUEENIN, of Auckland, Butcher, having been lodged with me, notice is hereby given of my intention to issue a new leasehold certificate of title in lieu thereof after fourteen days from 7th February, 1946.

Dated this 1st day of February, 1946, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.


EVIDENCE of the loss of Memorandum of Mortgage No. 217252 (Wellington Registry), in the name of HECTOR WALLACE GREENFIELD, of Wellington, Builder, affecting all that parcel of land containing 27·61 perches, more or less, situate in Douglas Street, Lower Hutt, being Section 10, Block LIV, Hutt Valley Settlement, in Block XIV of the Belmont Survey District, comprised in Occupation License on Deferred Payment recorded in Register-book, Vol. 412, folio 16 (Wellington Registry), having been lodged with me, together with an application (K. 25911) for the issue of a provisional memorandum of mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional memorandum of mortgage after fourteen days from the date of the Gazette containing this notice.

Dated this 5th day of February, 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. 109, folio 281 (Canterbury Registry), for Lot 61, Deposited Plan 780, part Rural Section 35535, situate in the City of Christchurch, whereof MAJOR ALFRED BRYANT, of Christchurch, Coachbuilder, is the registered proprietor, and of the loss of certificate of title, Vol. 370, folio 283 (Canterbury Registry), for an undivided thirteen-fifteenths share in Lots 22, 23, 24, 25, and 26, Deposited Plan 2471, and Lots 2 and 3, Deposited Plan 7445, part Rural Sections 1607 and 1706, situate in the Borough of Timaru, whereof HARRIET ELEANOR MOORE, Widow, ELEANOR JANE MORGAN, Married Woman, both of Timaru, GEORGE HOWARD CURTIS MOORE, of Gisborne, Labourer, SARAH AMELIA WELTON, of Christchurch, Married Woman, and KATHLEEN CLARA MOORE, of Timaru, Spinster, are the registered proprietors in the shares therein set out, 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 7th February, 1946.

Dated this 5th day of February, 1946, at the Land Registry Office, Christchurch.

A. L. B. ROSS, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (4)

TAKE notice 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 will be dissolved :—

Ngaroma Apiaries, Limited. 1922/85.

Given under my hand at Auckland, this 1st day of February, 1946.

L. G. TUCK, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 7


NZLII PDF NZ Gazette 1946, No 7





✨ LLM interpretation of page content

⚖️ Officiating Ministers for 1946

⚖️ Justice & Law Enforcement
5 February 1946
Marriage Act, Officiating Ministers, Religious Leaders
9 names identified
  • Michele Bardaouil (Reverend), Officiating minister for Roman Catholic Church
  • Ernest James Edwards (Reverend), Officiating minister for Congregational Independents
  • Lionel Bale Fletcher (Reverend), Officiating minister for Congregational Independents
  • William Keith Farr (Captain), Officiating minister for The Salvation Army
  • Mairangi Ngakuru (Elder), Officiating minister for Church of Jesus Christ of Latter Day Saints
  • Patrick Wihongi (Elder), Officiating minister for Church of Jesus Christ of Latter Day Saints
  • Charles Basil Bennet (Mr), Officiating minister for United Maori Mission
  • Kahi Takimoana Harawira (Mr), Officiating minister for United Maori Mission
  • Violet Hazel Newman (Miss), Officiating minister for United Maori Mission

  • P. H. Wylde, Deputy Registrar-General

🏥 Friendly Society Registration

🏥 Health & Social Welfare
4 February 1946
Friendly Societies Act, Napier Waterside Workers’ Sick and Benefit Society
  • G. E. Bradley, Registrar of Friendly Societies

🛡️ War Assets Realization Board Surplus War Assets for Sale

🛡️ Defence & Military
War Assets, Sale, Engines, Equipment, Bags
  • O. Conibear, Secretary, War Assets Realization Board

🗺️ Crown Lands Notice for Selection on Renewable Lease

🗺️ Lands, Settlement & Survey
4 February 1946
Land Lease, Nelson Land District, Westport Colliery Reserve
  • E. P. Wakelin, Commissioner of Crown Lands

⚖️ Land Transfer Act Notice of Lost Leasehold Certificate

⚖️ Justice & Law Enforcement
1 February 1946
Land Transfer Act, Lost Certificate, Leasehold Title
  • Henry Baden Queenin, Holder of lost leasehold certificate

  • R. F. Baird, District Land Registrar

⚖️ Land Transfer Act Notice of Lost Memorandum of Mortgage

⚖️ Justice & Law Enforcement
5 February 1946
Land Transfer Act, Lost Mortgage, Provisional Memorandum
  • Hector Wallace Greenfield, Holder of lost memorandum of mortgage

  • E. C. Adams, District Land Registrar

⚖️ Land Transfer Act Notice of Lost Certificates of Title

⚖️ Justice & Law Enforcement
5 February 1946
Land Transfer Act, Lost Certificates, New Certificates
6 names identified
  • Alfred Bryant (Major), Holder of lost certificate of title
  • Harriet Eleanor Moore (Widow), Holder of lost certificate of title
  • Eleanor Jane Morgan (Married Woman), Holder of lost certificate of title
  • George Howard Curtis Moore, Holder of lost certificate of title
  • Sarah Amelia Welton (Married Woman), Holder of lost certificate of title
  • Kathleen Clara Moore (Spinster), Holder of lost certificate of title

  • A. L. B. Ross, District Land Registrar

🏭 Companies Act Notice of Company Dissolution

🏭 Trade, Customs & Industry
1 February 1946
Companies Act, Dissolution, Ngaroma Apiaries Limited
  • L. G. Tuck, Assistant Registrar of Companies