Native Land Notices, Bankruptcy, Land Transfer, Company Dissolutions




474

THE NEW ZEALAND GAZETTE [No. 20

Declaring Land to be subject to Part I of the Native Land Amendment Act, 1936

Pursuant to section 4 of the Native Land Amendment Act, 1936, the Board of Native Affairs hereby declares the land described in the Schedule hereto to be subject to Part I of the said Act, and to be included in the Mangonui Development Scheme.

SCHEDULE

All that area of land in the Tokerau Native Land Court District, containing 604 acres, more or less, situate in Blocks XI, XII, XV, and XVI, Takahue Survey District, and called or known as Okakewai E.

Dated at Wellington, this 14th day of April, 1947.

For and on behalf of the Board of Native Affairs—

G. P. SHEPHERD,
Under-Secretary of the Native Department.
(N.D. 1/1/4.)

Releasing Land from the Provisions of Part I of the Native Land Amendment Act, 1936

Pursuant to subsection (2) of section 4 of the Native Land Amendment Act, 1936, the Board of Native Affairs hereby revokes, so far as it affects the land described in the Schedule hereto, a certain notice dated the 4th day of May, 1938, and published in Gazette No. 35 of the 12th day of the same month, at page 1106, whereby the said land, inter alia, was declared to be subject to Part I of the Native Land Amendment Act, 1936, and such land is hereby excluded from the Heretaunga Development Scheme.

SCHEDULE

All that area of land in the Ikaroa Native Land Court District, containing 3 acres 3 roods 12·05 perches, more or less, called or known as Mangateretere East A, Section 2 No. 2, situate in Block XVI, Heretaunga Survey District, and comprised in part certificate of title, Vol. 80, folio 233 (Hawke’s Bay Registry).

Dated at Wellington, this 14th day of April, 1947.

For and on behalf of the Board of Native Affairs—

G. P. SHEPHERD,
Under Secretary of the Native Department.
(N.D. 1/6/1.)

Releasing Land from the Provisions of Part I of the Native Land Amendment Act, 1936

Pursuant to subsection (2) of section 4 of the Native Land Amendment Act, 1936, the Board of Native Affairs hereby revokes, so far as it affects the lands described in the Schedule hereto, a certain notice dated the 13th day of January, 1932, and published in Gazette No. 6 of the 21st day of the same month, at page 115, whereby the provisions of section 522 of the Native Land Act, 1931 (now Part I of the Native Land Amendment Act, 1936), were applied to, inter alia, the said land, and such land is hereby excluded from the Te Kaha Development Scheme.

SCHEDULE

The following lands in the Waiariki Native Land Court District :

Land.
Block and
Survey District
Area.
A. R P.
Maungaroa 1, Section 11 .. V, Te Kaha .. .. 10 0 30
Motuaruhe 5c 2 .. II, III, Te Kaha .. 8 3 36

Dated at Wellington, this 14th day of April, 1947.

For and on behalf of the Board of Native Affairs—

G. P. SHEPHERD,
Under Secretary of the Native Department.
(N.D. 1/3/19.)

Releasing Land from the Provisions of Part I of the Native Land Amendment Act, 1936

Pursuant to subsection (2) of section 4 of the Native Land Amendment Act, 1936, the Board of Native Affairs hereby revokes, so far as it affects the land described in the Schedule hereto, a certain notice dated the 20th day of April, 1938, and published in Gazette No. 31 of the 21st day of the same month, at page 1004, whereby the said land was declared to be subject to Part I of the Native Land Amendment Act, 1936, and such land is hereby excluded from the Pirongia Development Scheme.

SCHEDULE

All that area of Native land in the Waikato-Maniapoto Native Land Court District, situate in Block VIII, Pirongia Survey District, and known as Kakepuku 9B 3B 2B 1 Block, containing 29 acres 2 roods 15·9 perches, more or less, and being all of the land contained in partition order dated 29th October, 1946.

Dated at Wellington, this 14th day of April, 1947.

For and on behalf of the Board of Native Affairs—

G. P. SHEPHERD,
Under Secretary of the Native Department.
(N.D. 1/2/28.)

BANKRUPTCY NOTICE

In Bankruptcy

Estate of ERIC JAMES GREEN of Wairoa, Solicitor.

NOTICE is hereby given that a supplementary dividend of 14s. 2d. in the pound, making a total of 20s. in the pound, together with interest of 3s. 7⅝d. in the pound, is now payable at my office on all accepted proved claims.

J. MILLER, Official Assignee.
Courthouse, Wairoa, 11th April, 1947.

LAND TRANSFER ACT NOTICES

Evidence of the loss of certificate of title, Vol. 47, folio 173 (Auckland Registry), for 2 acres 1 rood, more or less, being part Ounuwhao Block, Maungaru Survey District, in the name of WILFRED TAYLOR CAMPION, of Whangarei, Farmer, having been lodged with me together with an application 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 on 2nd May, 1947.

Dated this 11th day of April, 1947 at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.

Evidence of loss of Crown Grant, Register-book, Vol. 5, folio 1322, (Westland Registry), for 1 rood, more or less, being Section 1369, Town of Hokitika, in the name of THOMAS CAHILL, of Hokitika, Draper, having been lodged with me together with an application 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 on the 2nd May, 1947.

Dated this 11th day of April, 1947, at the Land Registry Office, Hokitika.

N. E. WILSON, District Land Registrar.

Evidence of the loss of the lessee's copy of Memorandum of Lease No. 2533 (Westland Registry) and leasehold certificate of title, Vol. 34, folio 6, issued in respect thereof, affecting 17 perches, more or less, being Section 186c, Block XXXIII, Greymouth, or Mawhera Native Reserve, in the name of MAURICE WILLIAMS, of Raetihi, Farmer, as lessee, having been lodged with me together with an application for the issue of a provisional lease and new leasehold certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional lease and new leasehold certificate of title on the 2nd May, 1947.

Dated this 11th day of April, 1947, at the Land Registry Office, Hokitika.

N. E. WILSON, District Land Registrar.

Application having been made to me for the issue of a new certificate of title in the name of ELIZABETH GRIER NICHOLAS, formerly of Tautapere, Widow, and now of Thornbury, for part of Section 53, Block II, Longwood District, and being all the land comprised in certificate of title, Vol. 64, folio 130 (Southland Registry), and evidence having been lodged of the loss 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 17th April, 1947.

Dated this 10th day of April, 1947, at the Land Registry Office, Invercargill.

J. LAURIE, District Land Registrar.

ADVERTISEMENTS

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 :

Allspeed Electric Motors, Limited. 2939/169.
Turnbull's Boot Store, Limited. 1937/268.

Given under my hand at Auckland, this 11th day of April, 1947.

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 :

W. H. Osmond, Limited. 1939/124.

Given under my hand at Auckland, this 11th day of April, 1947.

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 1947, No 20


NZLII PDF NZ Gazette 1947, No 20





✨ LLM interpretation of page content

🪶 Land declared subject to Native Land Amendment Act

🪶 Māori Affairs
14 April 1947
Native Land, Development Scheme, Mangonui, Tokerau, Takahue, Okakewai E
  • G. P. Shepherd, Under-Secretary of the Native Department

🪶 Land released from Native Land Amendment Act

🪶 Māori Affairs
14 April 1947
Native Land, Development Scheme, Heretaunga, Ikaroa, Mangateretere East A
  • G. P. Shepherd, Under-Secretary of the Native Department

🪶 Land released from Native Land Amendment Act

🪶 Māori Affairs
14 April 1947
Native Land, Development Scheme, Te Kaha, Waiariki, Maungaroa, Motuaruhe
  • G. P. Shepherd, Under-Secretary of the Native Department

🪶 Land released from Native Land Amendment Act

🪶 Māori Affairs
14 April 1947
Native Land, Development Scheme, Pirongia, Waikato-Maniapoto, Kakepuku
  • G. P. Shepherd, Under-Secretary of the Native Department

⚖️ Bankruptcy notice for Eric James Green

⚖️ Justice & Law Enforcement
11 April 1947
Bankruptcy, Supplementary Dividend, Wairoa, Solicitor
  • Eric James Green, Estate of bankrupt solicitor

  • J. Miller, Official Assignee

🗺️ Land Transfer Act notices for lost certificates

🗺️ Lands, Settlement & Survey
11 April 1947
Land Transfer, Lost Certificate, Title, Auckland, Westland, Invercargill
  • Wilfred Taylor Campion, Lost certificate of title
  • Thomas Cahill, Lost Crown Grant
  • Maurice Williams, Lost leasehold certificate
  • Elizabeth Grier Nicholas, Lost certificate of title

  • G. H. Seddon, District Land Registrar
  • N. E. Wilson, District Land Registrar
  • J. Laurie, District Land Registrar

🏭 Companies struck off the Register

🏭 Trade, Customs & Industry
11 April 1947
Companies Act, Dissolution, Register, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of intention to strike off company

🏭 Trade, Customs & Industry
11 April 1947
Companies Act, Dissolution, Register, Auckland
  • L. G. Tuck, Assistant Registrar of Companies