Bankruptcy, Land Transfer, Companies, Medical Registration




BANKRUPTCY NOTICE

In Bankruptcy.—In the Supreme Court of New Zealand
NOTICE is hereby given that Tom Wahapango Kingi, of Paroa,
near Whakatane, Public Works Employee, was this day
adjudged bankrupt; and I hereby summon a meeting of creditors
to be holden at the Courthouse, Whakatane, on Monday, the 30th
day of December, 1946, at 11 o'clock a.m.
Dated at Hamilton, this 18th day of December, 1946.
H. B. REID, Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 658, folio 93
(Auckland Registry), for Section 79, Block V, Hukerenui
Survey District, in favour of JOSEPH SMITH, of Towai, Farmer
(now deceased), and of certificate of title, Vol. 87, folio 199 (Auckland
Registry), for Lots 23 and 24, Block II, Deposited Plan 358, being
part of the Kopu Block, in favour of EMILY JANE VUGLAR,
wife of Thomas Percival Vuglar, of Karangahake, Butcher (now
deceased), and of certificate of title, Vol. 535, folio 141 (Auckland
Registry), for Lot 2, Deeds Plan 284, being part of Allotment 1,
Section 7, Village of Onehunga, limited as to parcels and title, in
favour of LEONARD SIGMUND DRAGER, of Onehunga, Builder,
having been lodged with me together with applications for the
issue of 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 the date of the Gazette containing this notice.
Dated this 20th day of December, 1946 at the Land Registry
Office, Auckland.
Wm. McBride,
Deputy 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
within one calendar month from the date of publication of the
New Zealand Gazette containing this notice:—
8167. DOROTHY MYRTLE WAGSTAFF. Allotment 460,
Section 2, Town of Tauranga, containing 1 rood. Occupied
by applicant. Plan 20582.
Diagrams may be inspected at this office.
Dated this 20th day of December, 1946, at the Land Registry
Office, Auckland.
Wm. McBride,
Deputy District Land Registrar.

APPLICATION having been made to me for the issue of a new
certificate of title in the name of MICHAEL JARDINE
QUINN of Pakowhai, Labourer, for all that parcel of land containing
1 rood, more or less, situate in the Taradale Town District, being
Lot 13 on deposited plan 3332, and being part of Suburban Section
51, Meeanee, and being the whole of the land in certificate of title,
H.B. Vol. 88, folio 16, 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 the date of the Gazette containing this notice.
Dated this 18th day of December, 1946, at the Lands Registry
Office, Napier.
E. S. Molony, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of
title, Vol. 264, folio 240 (Canterbury Registry), for part of
Lot 4 on Deposited Plan No. 829, part of Rural Sections 31482 and
32729, situate in the City of Christchurch, whereof MILDRED
MARTHA BULL, formerly wife of Albert Roland Bull, of Christ-
church, Land-agent, now a widow, is the registered proprietor, and
of certificate of title, Vol. 69, folio 73 (Canterbury Registry), for
Lots 43 and 45 on Deposited Plan 65, part Rural Section 238,
situate as aforesaid, and of certificate of title, Vol. 135, folio 281
(Canterbury Registry), for Lots 8, 8A, and 13A on Deposited Plan 215,
and Lot 44 on Deposited Plan 65, part Rural Section 238, situated
as aforesaid, whereof AGNES MITCHELL BROWN, wife of David
Brown, of Christchurch, Coal-merchant, is the registered proprietor,
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 the date
of the Gazette containing this notice.
Dated this 6th day of January, 1947, 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. 395, folio 193 (Canterbury Registry), for Lots 81
and 82 on Deposited Plan 7061, part Rural Section 6457, situate in
Block IV, Christchurch Survey District, whereof ELIZABETH
BRYSON, of Te Aroha, Spinster (now Elizabeth Stockdale, wife of
John William Stockdale, of Lake Rotoma, Barman), 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 7th day of January, 1947, 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 company
dissolved:—
Glass Mosaics, Limited. 1940/47.
Given under my hand at Auckland, this 20th day of December,
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:—
The India Rubber and Accessory Company, Limited. 1930/58.
Given under my hand at Christchurch, this 13th day of
December, 1946.
J. Morrison, 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
have been dissolved:—
Cash Radio Co. (Southland), Limited. 1939/29.
Cash Radio Co. (Westland), Limited. 1939/30.
St. Winifred's Hospital, Limited. 1939/76.
Given under my hand at Christchurch, this 13th day of
December, 1946.
J. Morrison, Assistant Registrar of Companies.

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
has been dissolved:—
Century Distributors, Limited. 1940/34.
Given under my hand at Christchurch, this 23rd day of
December, 1946.
J. Morrison, Assistant Registrar of Companies.

EDWIN WOOD PROPRIETARY, LIMITED
The Companies Act, 1933
Edwin Wood Proprietary, Limited, incorporated in
Victoria, Australia, with limited liability, and having its
offices for New Zealand at Westport Building, corner of Lower
Taranaki and Cable Streets, Wellington, hereby give notice that
on and after the 31st day of March, 1947, it will cease to carry on
business in New Zealand.
The agencies formerly held by the company have been
acquired by Edwin Wood (N.Z.) Proprietary, Limited, with
its offices at the above address.
F. A. Major,
Manager in New Zealand for
Edwin Wood Proprietary, Limited.

MEDICAL REGISTRATION

I, Mary Jean Reading, née Allardice, M.B., B.S.
(Lond.), M.R.C.S., L.R.C.P. (1937), D.Obst., R.C.O.G. (1946),
now residing in Napier, hereby give notice that I intend applying
on the 18th January, 1947, 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 Wellington.
Dated at Wellington this 18th day of December, 1946.
Mary Jean Reading.
10 Nelson Crescent, Napier.

MEDICAL REGISTRATION

I, Randal Forbes Elliott, M.B. Ch.B. (N.Z.), 1947,
now residing in Wellington, hereby give notice that I intend
applying on the 20th January, 1947, next 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 Wellington.
Dated at Wellington, this 20th day of December, 1946.
Randal Forbes Elliott.
Wellington Hospital.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 1


NZLII PDF NZ Gazette 1947, No 1





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Tom Wahapango Kingi

⚖️ Justice & Law Enforcement
18 December 1946
Bankruptcy, Supreme Court, Whakatane, Public Works Employee
  • Tom Wahapango Kingi, Adjudged bankrupt

  • H. B. Reid, Official Assignee

🗺️ Land Transfer Act Notice for Lost Certificates of Title

🗺️ Lands, Settlement & Survey
20 December 1946
Land Transfer, Lost Certificates, Auckland Registry, Hukerenui, Kopu Block, Onehunga
  • Joseph Smith, Deceased owner of lost certificate
  • Emily Jane Vuglar, Deceased owner of lost certificate
  • Leonard Sigmund Drager, Owner of lost certificate

  • Wm. McBride, Deputy District Land Registrar

🗺️ Land Transfer Act Notice for Dorothy Myrtle Wagstaff

🗺️ Lands, Settlement & Survey
20 December 1946
Land Transfer, Tauranga, Allotment 460
  • Dorothy Myrtle Wagstaff, Applicant for land under Land Transfer Act

  • Wm. McBride, Deputy District Land Registrar

🗺️ Application for New Certificate of Title by Michael Jardine Quinn

🗺️ Lands, Settlement & Survey
18 December 1946
Land Transfer, Taradale, Lot 13, Deposited Plan 3332
  • Michael Jardine Quinn, Applicant for new certificate of title

  • E. S. Molony, District Land Registrar

🗺️ Notice of Lost Certificates of Title in Canterbury

🗺️ Lands, Settlement & Survey
6 January 1947
Land Transfer, Lost Certificates, Christchurch, Mildred Martha Bull, Agnes Mitchell Brown
  • Mildred Martha Bull, Registered proprietor of lost certificate
  • Agnes Mitchell Brown, Registered proprietor of lost certificate

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

🗺️ Notice of Lost Certificate of Title for Elizabeth Bryson

🗺️ Lands, Settlement & Survey
7 January 1947
Land Transfer, Lost Certificate, Christchurch, Elizabeth Bryson
  • Elizabeth Bryson, Registered proprietor of lost certificate

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

🏭 Dissolution of Glass Mosaics, Limited

🏭 Trade, Customs & Industry
20 December 1946
Company Dissolution, Glass Mosaics, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve The India Rubber and Accessory Company, Limited

🏭 Trade, Customs & Industry
13 December 1946
Company Dissolution, The India Rubber and Accessory Company, Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Dissolution of Multiple Companies

🏭 Trade, Customs & Industry
13 December 1946
Company Dissolution, Cash Radio Co., St. Winifred's Hospital
  • J. Morrison, Assistant Registrar of Companies

🏭 Dissolution of Century Distributors, Limited

🏭 Trade, Customs & Industry
23 December 1946
Company Dissolution, Century Distributors, Limited
  • J. Morrison, Assistant Registrar of Companies

🏭 Notice of Cessation of Business by Edwin Wood Proprietary, Limited

🏭 Trade, Customs & Industry
Business Cessation, Edwin Wood Proprietary, Limited, Wellington
  • F. A. Major, Manager in New Zealand for Edwin Wood Proprietary, Limited

🏥 Medical Registration Notice for Mary Jean Reading

🏥 Health & Social Welfare
18 December 1946
Medical Registration, Mary Jean Reading, Napier
  • Mary Jean Reading (Doctor), Intends to apply for medical registration

🏥 Medical Registration Notice for Randal Forbes Elliott

🏥 Health & Social Welfare
20 December 1946
Medical Registration, Randal Forbes Elliott, Wellington
  • Randal Forbes Elliott (Doctor), Intends to apply for medical registration