Legal and Administrative Notices




Jan. 8] THE NEW ZEALAND GAZETTE 27

Price Order No. 826 (Amendment No. 4 of Price Order No. 570)
(Baking-powder manufactured by T. J. Edmonds, Ltd.)

PURSUANT to the powers conferred on it by the Control of
Prices Act, 1947, the Price Tribunal, acting with the authority
of the Minister of Industries and Commerce, doth hereby make the
following amending Price Order:—

  1. This Order may be cited as Price Order No. 826, and shall
    be read together with and deemed part of Price Order No. 570*
    (hereinafter referred to as the principal Order).

  2. This Order shall come into force on the 8th day of January,

  3. The principal Order, as amended by Price Order No. 810†,
    is hereby further amended by omitting from subclause (1) of clause 5
    the figures “ 13s. 9d.”, and substituting the figures “ 14s. 9d.”

Dated at Wellington, this 7th day of January, 1948.

The Seal of the Price Tribunal was affixed hereto in the presence
of—

[L.S.] W. J. HUNTER (Judge), President.
B. S. CONNOR, Member.

  • Gazette, 27th June, 1946, Vol. II, page 928.
    † Gazette, 18th December, 1947, Vol. III, page 1940.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 621, folio 7
(Auckland Registry), for 2 roods and 32·2 perches, being
portion of Allotment 770 of Section 2, Town of Tauranga, part of
the said land being more particularly shown as part Lot 5, Deposited
Plan 21763, in the name of REGINALD EUGENE DENTICE, of
Tauranga, Settler, 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 expiration of fourteen days from the date of the
Gazette containing this notice.

Dated this 19th day of December, 1947, at the Land Registry
Office, Auckland.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 375, folio 107
(Auckland Registry), for 8 acres 3 roods and 3·6 perches,
being part Lot, 3, Deposited Plan 10615, and being part Allot-
ment 33, Parish of Papakura, in the name of GEORGE THOMAS
ROSS, of Papakura, Farmer, and of the loss of Memorandum of
Mortgage 286872, affecting the said land, whereof the said George
Thomas Ross is the mortgagor and William Harold Walters, of
Papakura, and Arthur Norman Walters, of Auckland, both Farmers,
are the mortgagees, having been lodged with me together with an
application for the issue of a new certificate of title and provisional
mortgage in lieu thereof, notice is hereby given of my intention
to issue such new certificate of title and provisional mortgage on
the expiration of fourteen days from the date of the Gazette con-
taining this notice.

Dated this 19th day of December, 1947, at the Land Registry
Office, Auckland.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of Deed of Mortgage No. 398685,
affecting all the land in certificate of title, Vol. 588, folio 300
(Auckland Registry), whereof WILLIAM GEORGE FRASER, of
Manurewa, Farmer, is the mortgagor, and JOHN EDWARD
RUSSELL, of Auckland, Solicitor, is the mortgagee, having been
lodged with me together with an application to register a trans-
mission of the said deed of mortgage without production of same,
in terms of section 40 of the Land Transfer Act, 1915, notice is hereby
given of my intention to register such transmission on the expiration
of fourteen days from the date of the Gazette containing this notice.

Dated this 19th day of December, 1947, at the Land Registry
Office, Auckland.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of Memorandum of Mortgage No. 90426
from HERMANN JOSEPH HOLM to WILLIAM HOLDEN,
Memorandum of Mortgage No. 90886 from JOHN GRAY
CHALMERS to WILLIAM HOLDEN, certificate of title, Vol. 265,
folio 7, in the name of JOHN GRAY CHALMERS, of Cromwell,
Manufacturer, and certificate of title, Vol. 265, folio 8, in the name
of HERMANN JOSEPH HOLM, of Cromwell, Musician, each for
an undivided moiety in Section 10, Block LX, Town of Cromwell,
containing 1 rood, having been lodged with me together with an
application to register (without production of the said mortgages)
Transmission No. 29741 and Transfer No. 158020 against the said
mortgages, and Transfer No. 158021 from THOMAS WILLIAM
HOLDEN to WILLIAM RONALD PEARSON in exercise of power
of sale in the said mortgages, and to issue a new certificate of title
in lieu of the said lost certificates of title, notice is hereby given of
my intention to dispense with the production of the said mortgages
and to register the above transmission and transfers as requested,
and to issue such new certificate of title on the expiration of fourteen
days from the date of the Gazette containing this notice.

Dated this 15th day of December, 1947, at the Land Registry
Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.

EVIDENCE of the loss of the lessee’s copy of Memorandum of
Lease No. 2945 (Westland Registry) and leasehold certificate
of title, Vol. 37, folio 194, issued in respect thereof, affecting 10
perches, more or less, being Section 357, Block 15, Greymouth or
Mawhera Native Reserve, in the name of HILDA MARY DUMBLE,
wife of John Henry Dumble, of Greymouth, Hairdresser, as lessee,
having been lodged with me together with an application for the
issue of a provisional lease and a 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 expira-
tion of fourteen days from the date of the Gazette containing this
notice.

Dated this 15th day of December, 1947, at the Land Registry
Office, Hokitika.

N. E. WILSON, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months
from this date the names of the undermentioned companies
will, unless cause is shown to the contrary, be struck off the Register
and the companies dissolved:—

Scannell Brokers, Limited. 1933/123.
W. H. Potter, Limited. 1938/267.

Given under my hand at Auckland, this 19th day of December,
1947.

L. G. TUCK, Assistant Registrar of Companies.

JOHN LYSAGHT, LIMITED

NOTICE OF INTENTION TO CEASE HAVING A PLACE OF BUSINESS IN
NEW ZEALAND

NOTICE is hereby given, pursuant to section 338 of the Companies
Act, 1933, that John Lysaght, Limited, a company incor-
porated in England, intends at the expiration of three months
from the 15th day of December, 1947, to cease to have a place of
business in New Zealand.

Dated this 4th day of December, 1947.

JOHN LYSAGHT, LIMITED,
By its Attorney, LEWIS J. CAMPBELL.

HAMILTON CITY COUNCIL

SECURITY RATE

Transit Housing (Palmerston Camps) Loan, 1947, £12,700

IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1926, the Hamilton
City Council hereby resolves:—

“ That, for the purpose of providing the interest and other charges
on a loan of £12,700 (twelve thousand seven hundred pounds),
authorized to be raised by the Hamilton City Council for the purpose
of repaying the District Fund Account amounts advanced in respect
of the establishment of transit housing in camps known as Bari,
Maadi, Beirut, and Naafi, and completing the work in these camps,
including the costs of re-roofing, painting, and the provision of clothes-
lines and sundry amenities, the said Hamilton City Council hereby
makes and levies a special rate of one farthing (¼d.) in the pound
on the rateable value (unimproved) of all rateable property in the
City of Hamilton; and such special rate shall be an annually
recurring rate during the currency of such loan and shall be payable
on the 31st day of March in each and every year during the currency
of such loan, being a period of ten years or until the loan is fully
paid off.”

I hereby certify that the above is a true copy of a resolution
passed at a duly constituted meeting of the Hamilton City Council
held on the 10th day of December, 1947.

W. L. WADDEL, Town Clerk.

16th December, 1947.

MEDICAL REGISTRATION

I, HERBERT GEORGE FELTHAM, M.B., Ch.B., now residing
in Thames, hereby give notice that I intend applying on the
20th January, 1948, 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, 1947.

HERBERT GEORGE FELTHAM.

Public Hospital, Thames.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 2


NZLII PDF NZ Gazette 1948, No 2





✨ LLM interpretation of page content

🏭 Amendment to Price Order for Baking-powder

🏭 Trade, Customs & Industry
7 January 1948
Price Control, Baking-powder, Price Order, Amendment
  • W. J. Hunter (Judge), President
  • B. S. Connor, Member

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
19 December 1947
Land Transfer, Certificate of Title, Loss, Tauranga
  • Reginald Eugene Dentice, Owner of lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Lost Certificate of Title and Mortgage

🗺️ Lands, Settlement & Survey
19 December 1947
Land Transfer, Certificate of Title, Mortgage, Loss, Papakura
  • George Thomas Ross, Owner of lost certificate of title and mortgagor
  • William Harold Walters, Mortgagee
  • Arthur Norman Walters, Mortgagee

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Lost Deed of Mortgage

🗺️ Lands, Settlement & Survey
19 December 1947
Land Transfer, Deed of Mortgage, Loss, Manurewa
  • William George Fraser, Mortgagor of lost deed of mortgage
  • John Edward Russell, Mortgagee of lost deed of mortgage

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Lost Mortgages and Certificates of Title

🗺️ Lands, Settlement & Survey
15 December 1947
Land Transfer, Mortgage, Certificate of Title, Loss, Cromwell
  • Hermann Joseph Holm, Owner of lost certificate of title and mortgagor
  • William Holden, Mortgagee
  • John Gray Chalmers, Owner of lost certificate of title and mortgagor
  • Thomas William Holden, Transferor
  • William Ronald Pearson, Transferee

  • E. B. C. Murray, District Land Registrar

🗺️ Notice of Lost Lease and Leasehold Certificate of Title

🗺️ Lands, Settlement & Survey
15 December 1947
Land Transfer, Lease, Leasehold Certificate of Title, Loss, Greymouth
  • Hilda Mary Dumble, Lessee of lost lease and leasehold certificate of title

  • N. E. Wilson, District Land Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
19 December 1947
Companies Act, Strike Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
4 December 1947
Companies Act, Cease Business, John Lysaght Limited
  • Lewis J. Campbell, Attorney for John Lysaght, Limited

🏘️ Hamilton City Council Security Rate Resolution

🏘️ Provincial & Local Government
16 December 1947
Local Bodies’ Loans Act, Security Rate, Transit Housing, Hamilton
  • W. L. Waddel, Town Clerk

🏥 Notice of Intention to Register as Medical Practitioner

🏥 Health & Social Welfare
20 December 1947
Medical Registration, Medical Register, Thames
  • Herbert George Feltham (M.B., Ch.B.), Applicant for medical registration