✨ Miscellaneous Notices
436
THE NEW ZEALAND GAZETTE
[No. 22
Officiating Ministers for 1948.—Notice No. 10
Registrar-General’s Office,
Wellington, 20th April, 1948.
PURSUANT to the provisions of the Marriage Act, 1908,
the following names of officiating ministers within the meaning
of the said Act are published for general information :—
The Church of the Province of New Zealand, commonly called the
Church of England
The Reverend John Borrill.
The Salvation Army
Brigadier Isaac Briddock.
The Ringatu Church
The Reverend Tarehu Heremona.
The Reverend David Koopu.
P. H. WYLDE, Deputy Registrar-General.
Election of Member of Taranaki Land Board
Department of Lands and Survey,
New Plymouth, 12th April, 1948.
I, ARTHUR CHITTY RUSSELL ANDERSON, Returning
Officer for the election of a member of the Taranaki Land
Board, do hereby notify, in accordance with the provisions of
section 47 of the Land Act, 1924, and the regulations made there-
under, that the only person nominated to fill the vacancy occurring on
the said Board was Darcy Lange, of Uruti, and I do therefore hereby
declare that the said Darcy Lange is duly elected a member of the
Taranaki Land Board for a term of three years as from the 19th
day of June, 1948.
A. C. R. ANDERSON, Returning Officer.
(L. and S. 22/748/3.)
The Cordage and Fibre Control Notice 1948
PURSUANT to the Factory Emergency Regulations 1939, I,
Leslie Raymond Morriss, Factory Controller, hereby direct
and give notice as follows :—
-
This notice may be cited as the Cordage and Fibre Control
Notice 1948. -
This notice shall come into force on the day next following
the date of publication hereof in the Gazette. -
The proviso to clause 4 of the Cordage and Fibre Control
Notice 1942, published in the Gazette No. 76, of 13th August, 1942,
page 2060, is hereby amended by the addition of the following :—
“ (c) Coir, or to pure sisal cordage.”
Dated at Wellington, this 15th day of April, 1948.
L. R. MORRISS, Factory Controller.
Sale of Unclaimed Property
Police Department,
Wellington, 1st April, 1948.
IT is hereby notified that unclaimed property in the hands of
the Police at the various police-stations will, if not claimed
before Friday, the 30th April, 1948, be sold thereafter by public
auction.
Particulars as to the time and place of sale may be obtained
from the Superintendent or Inspector of Police in charge of the
District.
J. CUMMINGS, Commissioner of Police.
BANKRUPTCY NOTICE
In Bankruptcy.—In the Supreme Court of New Zealand
NOTICE is hereby given that EDWARD JOHN McRAE, formerly
of Waimate, now of Fairlie, Rabbiter, was this day adjudged
bankrupt ; and I hereby summon a meeting of creditors to be helden
at the Courthouse, Waimate, on Thursday, the 22nd day of April,
1948, at 11 o’clock in the forenoon.
Dated at Timaru, this 14th day of April, 1948.
D. C. E. WEBSTER, Official Assignee.
LAND TRANSFER ACT NOTICE
EVIDENCE having been furnished of the loss of certificate of
title, Vol. 224, folio 243 (Canterbury Registry), for Lot 20
on Deposited Plan No. 1313, part of Rural Section 90, situated in
the City of Christchurch, whereof JOHN RODMELL, of St. Albans,
Wire-worker (now deceased), is the registered proprietor, together
with an application for 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 16th day of April, 1948, at the Land Registry Office,
Christchurch.
W. E. BROWN, 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 the company
dissolved :—
General Construction Company, Limited. 1935/54.
Given under my hand at Wellington, this 15th day of April,
1948.
H. B. WALTON, 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 :—
Eugene Spitz, Limited. 1936/33.
Given under my hand at Christchurch, this 14th day of April,
1948.
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
dissolved :—
Quick Car Sales, Limited. 1934/33.
Given under my hand at Christchurch, this 14th day of April,
1948.
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
dissolved :—
Frank Woods & Company Limited. 1929/14.
Given under my hand at Christchurch, this 20th day of April,
1948.
H. O. THOMSON, 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 names of the undermentioned companies
will, unless cause is shown to the contrary, be struck off the Register
and the companies dissolved :—
Burley Reefton Motors Company Limited. 1923/32.
Engineering Factory Service Limited. 1939/55.
Given under my hand at Christchurch, this 20th day of April,
1948.
H. O. THOMSON, Assistant Registrar of Companies.
MEDICAL REGISTRATION
I, ALFRED MAXWELL BRADFIELD, M.B., Ch.B., 1947,
now residing in Invercargill, hereby give notice that I intend
applying on the 6th February, 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 Invercargill.
Dated at Invercargill, this 6th day of January, 1948.
ALFRED MAXWELL BRADFIELD.
Southland Hospital, Invercargill.
55
MEDICAL REGISTRATION
I, CYRIL BERTRAM SHERER, M.R.C.S. (Eng.), 1945, L.R.C.P.
(Lond.), 1945, now residing in Wellington, hereby give notice
that I intend applying on the 24th April, 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 24th day of March, 1948.
CYRIL BERTRAM SHERER.
Care of Mr. A. V. Futter, Main Road, Trentham.
56
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 22
NZLII —
NZ Gazette 1948, No 22
✨ LLM interpretation of page content
⚖️ Officiating Ministers for 1948
⚖️ Justice & Law Enforcement20 April 1948
Marriage Act, Officiating Ministers, Church of England, Salvation Army, Ringatu Church
- John Borrill (Reverend), Officiating minister for Church of England
- Isaac Briddock (Brigadier), Officiating minister for Salvation Army
- Tarehu Heremona (Reverend), Officiating minister for Ringatu Church
- David Koopu (Reverend), Officiating minister for Ringatu Church
- P. H. Wylde, Deputy Registrar-General
🗺️ Election of Member of Taranaki Land Board
🗺️ Lands, Settlement & Survey12 April 1948
Taranaki Land Board, Election, Darcy Lange
- Darcy Lange, Elected member of Taranaki Land Board
- Arthur Chitty Russell Anderson, Returning Officer
🏭 Cordage and Fibre Control Notice 1948
🏭 Trade, Customs & Industry15 April 1948
Factory Emergency Regulations, Cordage, Fibre Control
- Leslie Raymond Morriss, Factory Controller
⚖️ Sale of Unclaimed Property
⚖️ Justice & Law Enforcement1 April 1948
Unclaimed Property, Police, Public Auction
- J. Cummings, Commissioner of Police
⚖️ Bankruptcy Notice for Edward John McRae
⚖️ Justice & Law Enforcement14 April 1948
Bankruptcy, Edward John McRae, Waimate, Fairlie
- Edward John McRae, Adjudged bankrupt
- D. C. E. Webster, Official Assignee
🗺️ Land Transfer Act Notice for Lost Certificate of Title
🗺️ Lands, Settlement & Survey16 April 1948
Land Transfer Act, Lost Certificate of Title, Christchurch
- John Rodmell, Deceased registered proprietor
- W. E. Brown, District Land Registrar
🏭 Dissolution of General Construction Company Limited
🏭 Trade, Customs & Industry15 April 1948
Companies Act, Dissolution, General Construction Company Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of Eugene Spitz Limited
🏭 Trade, Customs & Industry14 April 1948
Companies Act, Dissolution, Eugene Spitz Limited
- J. Morrison, Assistant Registrar of Companies
🏭 Dissolution of Quick Car Sales Limited
🏭 Trade, Customs & Industry14 April 1948
Companies Act, Dissolution, Quick Car Sales Limited
- J. Morrison, Assistant Registrar of Companies
🏭 Dissolution of Frank Woods & Company Limited
🏭 Trade, Customs & Industry20 April 1948
Companies Act, Dissolution, Frank Woods & Company Limited
- H. O. Thomson, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of Burley Reefton Motors Company Limited and Engineering Factory Service Limited
🏭 Trade, Customs & Industry20 April 1948
Companies Act, Dissolution, Burley Reefton Motors Company Limited, Engineering Factory Service Limited
- H. O. Thomson, Assistant Registrar of Companies
🏥 Medical Registration Notice for Alfred Maxwell Bradfield
🏥 Health & Social Welfare6 January 1948
Medical Registration, Alfred Maxwell Bradfield, Invercargill
- Alfred Maxwell Bradfield (Doctor), Intends to apply for medical registration
🏥 Medical Registration Notice for Cyril Bertram Sherer
🏥 Health & Social Welfare24 March 1948
Medical Registration, Cyril Bertram Sherer, Wellington
- Cyril Bertram Sherer (Doctor), Intends to apply for medical registration