Māori Land and Legal Notices




Notice of Adoptions under Part IX of the Native Land Act, 1931

Wairariki Native Land Court Office,
Rotorua, 11th June, 1947.

It is hereby notified that the Orders of adoption as set out in the Schedule hereunder have been made by the Native Land Court under the provisions of the Native Land Act, 1931.
J. J. DILLON, Registrar.
Whakaatu tangohanga Tamariki Whangai i raro o Wahi IX o te Ture Whenua Maori, 1931

Tari Kooti Whenua Maori, Wairariki, Rotorua, te 11 o nga ra o Hune, 1947.
He whakaaturanga tenei kia mohiotia ai kua hangaia e te Kooti Whenua Maori i raro i nga tikanga o te Ture Whenua Maori, 1931, etahi ota whakamana i te tangohanga o etahi tamariki whangai, o whakaaturia nei e te Kupu Apiti i raro nei.
HONE TIRONA, Kai-rehita.

SCHEDULE (KUPU APITI)
Nga matua Whangai (Adopting Parents).
Tamariki Whangai (Adopted Children).

Whakaraka Rolleston and (raua ko) Amiria Rameka
Ronald te Moko (born 18/10/42),
hereafter to be called (a muri nei ingoatia), Ronald Arahia Roretana.
John Ransfield and (raua ko) Kitty Ransfield
Hine Maxine Rauaroha Erepeta (born 23/10/46), hereafter to be called (a muri nei ingoatia) Hine Maxine Rauaroha Ransfield.

Notice to Mariners No. 18 of 1947
Marine Department, Wellington, N.Z., 14th June, 1947.
NEW ZEALAND.—NORTH ISLAND.—AWANUI RIVER Seaplane-alighting Area established Position : Kotiatia Observation Spot. Lat., 34° 53' 25" S.; long., 173° 18' 05" E. (approx.). Details : A seaplane-alighting area, approximately 17 cables long and 3 cables wide, lying in a 321°-141° direction has been established at the river entrance. A mooring-buoy is situated at the south-east corner of the area 155° 12·3 cables from the above position. A marker-buoy is situated at the south-west corner 231° 3 cables from the mooring-buoy and at the middle and northern end of the western boundary-line. Chart affected : No. 2520. Publication : New Zealand Pilot, 1930, page 112. Authority : Air Department, 5/6/47.
W. C. SMITH, Secretary.
(3/13/697.)

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 12th day of May, 1931, and published in Gazette No. 37 of the 14th day of the same month, at page 1464, whereby the provisions of subsection (3) of section 23 of the Native Land Amendment and Native Land Claims Adjustment Act, 1929 (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 Kawhia Development Scheme.

SCHEDULE
All that area of land in the Waikato-Maniapoto Native Land Court District, containing 7 acres 0 roods 34 perches, more or less, situate in the Kawhia North Survey District, and called or known as Mangaora 3.
Dated at Wellington, this 12th day of June, 1947.
For and on behalf of the Board of Native Affairs—
G. P. SHEPHERD,
Under-Secretary of the Native Department.
(N.D. 1/2/4.)

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 15th day of June, 1932, and published in Gazette No. 45 of the 30th day of the same month, at page 1577, 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 Waikato Development Scheme.

SCHEDULE
All that area of land in the Waikato-Maniapoto Native Land Court District, containing l rood, more or less, situate in the Rangiriri Survey District, being Lot 2, D.P. 32779, Allotment 27, Parish of Pepepe, and comprised and described in part certificate of title, Vol. 20, folio 212 (Auckland Registry).
Dated at Wellington, this 12th day of June, 1947.
For and on behalf of the Board of Native Affairs—
G. P. SHEPHERD,
Under-Secretary of the Native Department.
(N.D. 1/2/44.)

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 Kaipara Development Scheme.

SCHEDULE
All that area of land in the Tokerau Native Land Court District, containing 24 acres 3 roods 31 perches, situate in Block IX, Maungaru Survey District, called or known as Kaihu 2B 3c (part), and part Section 6, Block IX, Maungaru Survey District, and being the residue of the land comprised and described in certificate of title, Vol. 857, folio 60 (Auckland Registry).
Dated at Wellington, this 11th day of June, 1947.
For and on behalf of the Board of Native Affairs—
G. P. SHEPHERD,
Under-Secretary of the Native Department.
(N.D. 1/1/3.)

BANKRUPTCY NOTICE
In Bankruptcy.—In the Supreme Court of New Zealand
Notice is hereby given that FRANK ARCHIBALD GRAY, of Temuka, Labourer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Wednesday, the 25th day of June, 1947, at 2.15 o'clock in the afternoon.
Dated at Timaru, this 13th day of June, 1947.
D. C. E. WEBSTER, Official Assignee.

LAND TRANSFER ACT NOTICES
Evidence of loss of certificate of title, Vol. 384, folio 253 (Auckland Registry), for 2 roods 6·4 perches, being Lots 12 and 13, Deposited Plan 9580, and being part Allotment 10, Parish of Titirangi, in the name of DINAH STEVENS, of Avondale, Married Woman, 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 4th July, 1947.
Dated this 13th day of June, 1947, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.

Evidence of the loss of certificate of title, Vol. 33, folio 33, for Sub-allotment 1 of Allotment 4, part Section 21, of the Town of Hawera, whereof ARTHUR FELLOWES HUGGINS, of Hawera, Mechanic, 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 the 19th June, 1947. Dated this 12th day of June, 1947, at the Land Registry Office, New Plymouth.
E. W. WORTHINGTON, District Land Registrar.

Evidence of the loss of certificate of title, Vol. 58, folio 111, for Section 108 of the Town of Stratford, whereof EDWARD DOUGLAS EVANS, of Stratford, Furnisher, 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 the 19th June, 1947. Dated this 12th day of June, 1947, at the Land Registry Office, New Plymouth.
E. W. WORTHINGTON, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 33


NZLII PDF NZ Gazette 1947, No 33





✨ LLM interpretation of page content

🪶 Notice of Adoptions under Part IX of the Native Land Act, 1931

🪶 Māori Affairs
11 June 1947
Adoptions, Native Land Act, Māori Land Court, Rotorua
6 names identified
  • Whakaraka Rolleston, Adopting parent
  • Amiria Rameka, Adopting parent
  • Ronald Arahia Roretana, Adopted child
  • John Ransfield, Adopting parent
  • Kitty Ransfield, Adopting parent
  • Hine Maxine Rauaroha Ransfield, Adopted child

  • J. J. Dillon, Registrar
  • Hone Tirona, Kai-rehita

🚂 Notice to Mariners No. 18 of 1947

🚂 Transport & Communications
14 June 1947
Marine, Seaplane-alighting Area, Awanui River, Navigation
  • W. C. Smith, Secretary

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

🪶 Māori Affairs
12 June 1947
Land Release, Kawhia Development Scheme, Native Land Amendment Act
  • G. P. Shepherd, Under-Secretary of the Native Department

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

🪶 Māori Affairs
12 June 1947
Land Release, Waikato Development Scheme, Native Land Amendment Act
  • G. P. Shepherd, Under-Secretary of the Native Department

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

🪶 Māori Affairs
11 June 1947
Land Declaration, Kaipara Development Scheme, Native Land Amendment Act
  • G. P. Shepherd, Under-Secretary of the Native Department

⚖️ Bankruptcy Notice

⚖️ Justice & Law Enforcement
13 June 1947
Bankruptcy, Supreme Court, Temuka, Labourer
  • Frank Archibald Gray, Adjudged bankrupt

  • D. C. E. Webster, Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
13 June 1947
Land Transfer, Certificate of Title, Auckland Registry
  • Dinah Stevens, Registered proprietor

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
12 June 1947
Land Transfer, Certificate of Title, New Plymouth Registry
  • Arthur Fellowes Huggins, Registered proprietor
  • Edward Douglas Evans, Registered proprietor

  • E. W. Worthington, District Land Registrar