Licences, Bankruptcy, Land Transfer, Advertisements




1172
THE NEW ZEALAND GAZETTE
[No. 50

Notice to Persons affected by Applications for Licences under Part III
of the Industrial Efficiency Act, 1936

Pharmacy Industry

R. D. Molyneux, 46 Nelson Street, New Brighton, Christchurch,
has applied for a licence to operate a new pharmacy at Rakaia.

J. G. Clark, P.O. Box 83, Huntly, has applied for a licence to
operate a new pharmacy at Rotowaro.

Retail Sale and Distribution of Motor-spirit

S. H. Walker, Progress Motors, Hamilton Road, Ngaruawahia,
has applied for a licence to resell motor-spirit from one pump to
be installed on garage premises at Hamilton Road, Ngaruawahia.

R. P. and E. K. Finlay, Waikokowai, have applied for a licence
to resell motor-spirit from one pump to be installed on store premises
at Waikokowai.

H. J. Dewe, Ltd., 10 Fergusson Street, Feilding, has applied
for a licence to resell motor-spirit from one pump to be installed
inside premises at 10 Fergusson Street, Feilding.

N. H. Bird and R. F. Galloway, Exeter Street, Levin, have
applied for a licence to resell motor-spirit from one pump to be
installed inside garage premises in Exeter Street, Levin.

A. R. Finn and A. T. Slater, corner of Bartley Terrace and
Clarence Street, Devonport, Auckland, have applied for a licence
to resell motor-spirit from two pumps to be installed outside garage
and service-station premises in Bartley Terrace, Devonport.

Applicants and other persons considering themselves to be
materially affected by the decisions of the Bureau of Industry on
these applications should, not later than the 18th September, 1947,
submit any written evidence and representations they may desire
to tender. All communications should be addressed to the Acting-
Secretary, Bureau of Industry, C.P.O. Box 3025, Wellington.

J. R. CUTTANCE, Acting-Secretary.


BANKRUPTCY NOTICES

In Bankruptcy.—In the Supreme Court of New Zealand

NOTICE is hereby given that JOHN BOTTRELL, of Wellington,
Builder, was this day adjudged bankrupt; and I hereby
summon a meeting of creditors to be held in the office of the
Official Assignee in the Magistrates’ Court, Wellington, on Monday,
the 15th day of September, 1947, at 2.15 o’clock in the afternoon.
Dated at Wellington, this 2nd day of September, 1947.

F. B. JAMESON, Official Assignee.


In Bankruptcy.—Supreme Court

STANLEY ERIC KEUTENIUS, of 14 West Street, Newton, Auck-
land, Wireworker, was adjudged bankrupt on the 29th August,
1947. Creditors’ meeting will be held at my office, 3rd Floor,
Smith’s Buildings, Albert Street, Auckland, on Monday, the 8th
September, 1947, at 10.30 a.m.

V. R. CROWHURST, Official Assignee, Auckland.


In Bankruptcy.—Supreme Court

D. CHANG, of 501 Karangahape Road, Auckland, Herbalist,
was adjudged bankrupt on the 29th August, 1947. Creditors’
meeting will be held at my office, 3rd Floor, Smith’s Buildings,
Albert Street, Auckland, on Friday, the 12th September, 1947,
at 10.30 a.m.

V. R. CROWHURST, Official Assignee, Auckland.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 29, folio 219,
for Section No. 455 of the Town of Stratford, certificate of
title, Vol. 59, folio 121, for Lot 2 on Deposited Plan No. 2247, being
part of Section No. 109 of the Town of Stratford, and certificate of
title, Vol. 132, folio 147, for Section No. 424 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 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 4th September, 1947.

Dated this 29th day of August, 1947, at the Land Registry
Office, New Plymouth.

E. W. WORTHINGTON, District Land Registrar.


EVIDENCE having been furnished of the loss of (a) certificate
of title, Vol. 56, folio 173 (Gisborne Registry), affecting
1 rood 11·2 perches, situated in the Borough of Gisborne, being
Lots 12 and 17 on Deposited Plan No. 2045, and being part of
Waichiharore C 1b Block, in favour of WILLIAM ARTHUR TAIT,
of Te Karaka, Labourer, and (b) certificate of title, Vol. 63, folio 113
(Gisborne Registry), affecting 1 rood, situated in Block IX, Waimata
Survey District, being Lot 9 on Deposited Plan No. 2467, and being
part of Ruangarehu No. 1 Block, in favour of HENRY WILLIAM
CLEARY, of Auckland, Roman Catholic Bishop, together with
applications to issue new certificates of title in lieu thereof, notice
is hereby given of my intention to issue new certificates of title on
19th September, 1947.

Dated this 29th day of August, 1947, at the Land Registry
Office, Gisborne.

E. L. ADAMS, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Vol. 313, folio 272 (Wellington
Registry), in the name of WALTER DOUGLAS LONGHURST,
of Wellington, Company-manager, and JOYCE EMMA PARVIN
LONGHURST, his wife, for part of Section 9, Kaiwarra District,
being Lot 63 on Deposited Plan No. 2192, containing 37·9 perches,
and application (K. 26938) having been made for the issue of a new
certificate of title in lieu thereof, I hereby give notice of my intention
to issue such new certificate of title on the expiration of fourteen
days from the date of the Gazette containing this notice.

Dated this 2nd day of September, 1947, at the Land Registry
Office, Wellington.

E. C. ADAMS, 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:—

  1. JOHN CARROLL. Five-hundredths (0·05) of a perch.
    Part Sections 1 and 2, Block V, Town of Dunedin.
    Deposited Plan 2931. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 28th day of August, 1947, at the Land Registry
Office, Dunedin.

G. C. BROWN, Assistant Land Registrar.


APPLICATION having been made to me for the issue of a pro-
visional certificate of title in the name of JOHN MCCREARY,
of Invercargill, Land-agent, for Lot 11, Block II, Plan No. 46,
being also part of Section 15, Block I, Invercargill Hundred, and
being all the land comprised in certificate of title, Vol. 110, folio 163
(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 provisional certificate of title as requested after fourteen days
from 4th September, 1947.

Dated this 29th day of August, 1947, at the Land Registry
Office, Invercargill.

J. LAURIE, District Land Registrar.


ADVERTISEMENTS

BOOTH AND COMPANY (LONDON), LIMITED

The Companies Act, 1933

TAKE notice that three months after the first publication of this
advertisement Booth and Company (London), Limited, a
company incorporated in England, heretofore carrying on business
in New Zealand, will cease to have a place of business in New Zealand.

RAYMOND, STRINGER, AND CO.,
Solicitors, Hereford Street, Christchurch.


MOSSBANK COAL MINING COMPANY, LIMITED

IN LIQUIDATION

Notice to the Creditors to prove

In the matter of the Companies Act, 1933, and in the matter
of the MOSSBANK COAL MINING COMPANY, LIMITED (in
Liquidation).

THE liquidators of the Mossbank Coal Mining Company, Limited,
which is being wound up voluntarily, do hereby fix the
21st day of September, 1947, as the date on or before which the
creditors of the company are to prove their debts or claims and to
establish any title they may have to priority under section 258 of
the Act, or to be excluded from the benefit of any distribution made
before such debts are proved, or, as the case may be, from objecting
to such distribution.

G. T. MATHESON,
M. A. NIEDERER,
Liquidators.

M. A. Niederer, Accountant-Secretary, 54 Esk Street, Inver-
cargill, 21st August, 1947.


NOTICE OF CHANGE OF SURNAME

I, MARIE JOCELYN DALE, heretofore called and known by
the name of MARIE JOCELYN MACKENZIE, of Christchurch,
Domestic, hereby give public notice that on the 22nd day of
August, 1947, I formally and absolutely renounced, relinquished, and
abandoned and adopted and determined thenceforth on all occa-
sions whatsoever to use and subscribe the name of DALE instead
of the said name of MACKENZIE.

And I give further notice that by a deed-poll dated the 22nd
day of August, 1947, duly executed and attested and enrolled in
the Supreme Court of New Zealand at Christchurch on the 26th
day of August, 1947, I formally and absolutely renounced and
abandoned the said surname of MACKENZIE and declared that I
had assumed and adopted and intended thenceforth upon all
occasions whatsoever to use and subscribe the name of DALE
instead of MACKENZIE, and so as to be at all time thereafter called,
known, and described by the name of DALE exclusively.

Dated the 26th day of August, 1947.

M. J. DALE.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 50


NZLII PDF NZ Gazette 1947, No 50





✨ LLM interpretation of page content

🏭 Applications for Licences under the Industrial Efficiency Act, 1936

🏭 Trade, Customs & Industry
Licences, Pharmacy, Motor-spirit, Applications
10 names identified
  • R. D. Molyneux, Applied for pharmacy licence
  • J. G. Clark, Applied for pharmacy licence
  • S. H. Walker, Applied for motor-spirit licence
  • R. P. Finlay, Applied for motor-spirit licence
  • E. K. Finlay, Applied for motor-spirit licence
  • H. J. Dewe, Applied for motor-spirit licence
  • N. H. Bird, Applied for motor-spirit licence
  • R. F. Galloway, Applied for motor-spirit licence
  • A. R. Finn, Applied for motor-spirit licence
  • A. T. Slater, Applied for motor-spirit licence

  • J. R. Cuttance, Acting-Secretary

⚖️ Bankruptcy Notice for John Bottrell

⚖️ Justice & Law Enforcement
2 September 1947
Bankruptcy, Creditors' Meeting, Wellington
  • John Bottrell, Adjudged bankrupt

  • F. B. Jameson, Official Assignee

⚖️ Bankruptcy Notice for Stanley Eric Keutenius

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Auckland
  • Stanley Eric Keutenius, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for D. Chang

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Auckland
  • D. Chang, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
29 August 1947
Land Transfer, Lost Certificates, Stratford
  • Edward Douglas Evans, Registered proprietor of lost certificates

  • E. W. Worthington, District Land Registrar

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
29 August 1947
Land Transfer, Lost Certificates, Gisborne
  • William Arthur Tait, Registered proprietor of lost certificate
  • Henry William Cleary (Roman Catholic Bishop), Registered proprietor of lost certificate

  • E. L. Adams, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
2 September 1947
Land Transfer, Lost Certificate, Wellington
  • Walter Douglas Longhurst, Registered proprietor of lost certificate
  • Joyce Emma Parvin Longhurst, Registered proprietor of lost certificate

  • E. C. Adams, District Land Registrar

🗺️ Notice of Land under Land Transfer Act

🗺️ Lands, Settlement & Survey
28 August 1947
Land Transfer, Caveat, Dunedin
  • John Carroll, Applicant for land transfer

  • G. C. Brown, Assistant Land Registrar

🗺️ Application for Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
29 August 1947
Land Transfer, Provisional Certificate, Invercargill
  • John McCreary, Applicant for provisional certificate

  • J. Laurie, District Land Registrar

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
Company, Cessation of Business, Christchurch
  • Raymond, Stringer, and Co., Solicitors

🏭 Notice to Creditors of Mossbank Coal Mining Company

🏭 Trade, Customs & Industry
21 August 1947
Liquidation, Creditors, Invercargill
  • G. T. Matheson, Liquidator
  • M. A. Niederer, Liquidator

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
26 August 1947
Surname Change, Deed Poll, Christchurch
  • Marie Jocelyn Dale, Changed surname from Mackenzie

  • M. J. Dale