✨ Miscellaneous Notices
630
THE NEW ZEALAND GAZETTE
[No. 30
Notice to Persons affected by Applications for Licences under Part III
of the Industrial Efficiency Act, 1936
Manufacture for Sale of Footwear
Progress Manufacturing Co., Ltd., 41 Dixon Street, Wellington,
has applied for a licence to manufacture infants’ soft-sole bootees
by the flat-machine method.
British Shoes, Ltd., 196 Wordsworth Street, Christchurch, has
applied for an extension of its existing licence to permit the manu-
facture of women’s shoes by the cemented process.
Pharmacy Industry
United Friendly Societies’ Dispensary, Christchurch, has applied
for a licence to operate a new pharmacy at 111B Riccarton Road,
Christchurch.
Retail Sale and Distribution of Motor-spirit
A. E. Forrest, Bay View, Napier, has applied for a licence to
resell motor-spirit from one pump to be installed on garage premises
known as “Forrest Motors,” Bay View, Napier.
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 10th June, 1948, submit
any written evidence and representations they may desire to tender.
All communications should be addressed to Acting-Secretary,
Bureau of Industry, C.P.O. Box 3025, Wellington.
J. R. CUTTANCE, Acting-Secretary.
CROWN LANDS NOTICE
Settlement Land in Wellington Land District for Sale
District Lands and Survey Office,
Wellington, 24th May, 1948.
NOTICE is hereby given that the undermentioned section is
open for sale for cash under the Land for Settlements Act,
1925; and applications will be received at the District Lands and
Survey Office, Wellington, up to 3 o’clock p.m. on Friday, 25th June,
1948.
Applicants should appear personally for examination at the
District Lands and Survey Office, Wellington, on Wednesday,
30th June, 1948, at 10 o’clock a.m., but if any applicant is unable
to attend he may be examined by any other Land Board or by
any Commissioner of Crown Lands.
The ballot will be held immediately upon conclusion of the
examination of applicants, and the successful applicant is required
to pay the purchase-price immediately at conclusion of ballot.
SCHEDULE
WELLINGTON LAND DISTRICT.—SETTLEMENT LAND
Hutt County.—Block VIII, Belmont Survey District
SECTION 95, Normandale Settlement: Area, 1 rood 19 perches.
Purchase price, £50.
The section is situated on Miro Miro Road about one mile and
a half from Lower Hutt Railway-station, and comprises a fairly
steep spur running from north-west to south-east, sloping gently
to the south. A small area on the road frontage has been quarried.
The section would be suitable as a building-site.
Any further information required may be obtained from
the undersigned.
D. A. PATERSON,
Commissioner of Crown Lands.
(H.O. 19298; D.O. 10/281.)
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
RICHARD SEYMOUR POWELL, of 16 Rotomohana Terrace,
Remuera, Contractor, was adjudged bankrupt on the 21st
May, 1948. Creditors’ meeting will be held at my office, on Thursday,
the 3rd June, 1948, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
3rd Floor, Smith’s Buildings, Albert Street, Auckland C.1.
In Bankruptcy.—Supreme Court, Wellington
NOTICE is hereby given that BRUCE ANDERSON MARRIS, of
Lower Hutt, Artist, 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
Wednesday, the 2nd day of June, 1948, at 2.15 o’clock in the
afternoon.
Dated at Wellington, this 20th day of May, 1948.
F. B. JAMESON, Official Assignee.
In Bankruptcy.—Supreme Court
DOUGLAS ARTHUR BREWER, of Christchurch, Garage-
proprietor, was adjudged bankrupt on the 21st May, 1948.
Creditors’ meeting will be held at my office, Malings Building,
corner of Gloucester Street and Oxford Terrace, Christchurch, on
Tuesday, the 1st June, 1948, at 2 p.m.
G. W. BROWN, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 648, folio 196
(Auckland Registry), for 35·8 perches, being Lot 103, D.P.
19927, and being part Section 10, Block II, Tauhara Survey District,
in the name of DOUGLAS ROBERT JARDINE, of Walton-on-
Thames, London, England, Gentleman, 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
certificate of title on the 11th June, 1948.
Dated this 21st day of May, 1948, at the Land Registry Office,
Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of loss of certificate of title, Vol. 473, folio 269
(Auckland Registry), for 20 perches, being Lot 117, D.P.
19002, and being part Allotment 152, Section 10, Suburbs of
Auckland, in the name of ISABELLA SHANNON, of Auckland,
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 certificate of
title on the 11th June, 1948.
Dated this 21st day of May, 1948, at the Land Registry Office,
Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 706, folio 335
(Auckland Registry), for 10·6 perches, being Lots 9 and 10,
D.P. 19178, and being part Allotment 40 of the Parish of Titirangi,
in the name of MARGARET GERTRUDE WILES, wife of Harold
Oliver Wiles, of Auckland, Company Director, 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
certificate of title on the 11th June, 1948.
Dated this 21st day of May, 1948, at the Land Registry Office,
Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 744, folio 174
(Auckland Registry), for 1 rood 7·4 perches, being Lot 3,
D.P. 26980, and being part of the Piha Block, in the name of
WALTER GRANVILLE CAREW, of Auckland, Medical Prac-
titioner, 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 certificate of title on the 11th June,
1948.
Dated this 21st day of May, 1948, at the Land Registry Office,
Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of lease in perpetuity, Vol. 34, folio 190
(Nelson Registry), for 46 acres 3 roods 22 perches, being
Section 1, Block XIII, of the Reefton Survey District, in favour
of FRANCIS JAMES HAMPSON, of Reefton, Farmer, having been
lodged with me together with an application for the issue of a
provisional lease in lieu thereof, I hereby give notice of my intention
to issue such provisional lease after fourteen days from the date of
the Gazette containing this notice.
Dated this 19th day of May, 1948, at the Land Registry Office,
Nelson.
A. FOWLER, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has
been struck off the Register and the company has been
dissolved :—
Napier Brick, Pipe, and Shingle Company, Limited. 1946/19.
Given under my hand at Napier, this 20th day of May, 1948.
E. S. MOLONY, 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 :—
Local Lime, Limited. 1944/53.
Given under my hand at Christchurch, this 24th day of May,
1948.
H. O. THOMSON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 30
NZLII —
NZ Gazette 1948, No 30
✨ LLM interpretation of page content
🏭 Applications for Licences under Industrial Efficiency Act
🏭 Trade, Customs & Industry24 May 1948
Licences, Industrial Efficiency Act, Footwear, Pharmacy, Motor-spirit
- James Stone (Esquire), Applied for licence to manufacture infants’ soft-sole bootees
- J. A. Langford, Applied for licence extension to manufacture women’s shoes
- United Friendly Societies’ Dispensary , Applied for licence to operate a new pharmacy
- A. E. Forrest, Applied for licence to resell motor-spirit
- J. R. Cuttance, Acting-Secretary
🗺️ Crown Lands Notice for Sale of Settlement Land
🗺️ Lands, Settlement & Survey24 May 1948
Land sale, Settlement, Wellington Land District, Normandale
- D. A. Paterson, Commissioner of Crown Lands
⚖️ Bankruptcy Notice for Richard Seymour Powell
⚖️ Justice & Law Enforcement21 May 1948
Bankruptcy, Contractor, Remuera
- Richard Seymour Powell, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for Bruce Anderson Marris
⚖️ Justice & Law Enforcement20 May 1948
Bankruptcy, Artist, Lower Hutt
- Bruce Anderson Marris, Adjudged bankrupt
- F. B. Jameson, Official Assignee
⚖️ Bankruptcy Notice for Douglas Arthur Brewer
⚖️ Justice & Law Enforcement21 May 1948
Bankruptcy, Garage-proprietor, Christchurch
- Douglas Arthur Brewer, Adjudged bankrupt
- G. W. Brown, Official Assignee
🗺️ Land Transfer Act Notice for Douglas Robert Jardine
🗺️ Lands, Settlement & Survey21 May 1948
Land Transfer Act, Certificate of Title, Auckland
- Douglas Robert Jardine (Gentleman), Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for Isabella Shannon
🗺️ Lands, Settlement & Survey21 May 1948
Land Transfer Act, Certificate of Title, Auckland
- Isabella Shannon (Married Woman), Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for Margaret Gertrude Wiles
🗺️ Lands, Settlement & Survey21 May 1948
Land Transfer Act, Certificate of Title, Auckland
- Margaret Gertrude Wiles, Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for Walter Granville Carew
🗺️ Lands, Settlement & Survey21 May 1948
Land Transfer Act, Certificate of Title, Auckland
- Walter Granville Carew (Medical Practitioner), Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for Francis James Hampson
🗺️ Lands, Settlement & Survey19 May 1948
Land Transfer Act, Lease in Perpetuity, Nelson
- Francis James Hampson (Farmer), Lost lease in perpetuity
- A. Fowler, District Land Registrar
🏭 Companies Act Notice for Napier Brick, Pipe, and Shingle Company
🏭 Trade, Customs & Industry20 May 1948
Companies Act, Dissolution, Napier
- E. S. Molony, Assistant Registrar of Companies
🏭 Companies Act Notice for Local Lime, Limited
🏭 Trade, Customs & Industry24 May 1948
Companies Act, Dissolution, Christchurch
- H. O. Thomson, Assistant Registrar of Companies