✨ Legal and Land Notices
SEPT. 9]
Industrial Conciliation and Arbitration Act, 1925.—Notice of Proposed Cancellation of Registration
Department of Labour and Employment,
Wellington, 30th August, 1948.
NOTICE is hereby given that, in exercise of the powers conferred upon me by section 23 of the Industrial Conciliation and Arbitration Act, 1925, it is my intention to cancel the registration of the Auckland Theatre and Motion Picture Theatre Proprietors' Industrial Union of Employers, registered No. 1852, situated at Auckland, after the expiration of six weeks from the date of this notice in the Gazette, unless in the meantime cause is shown to the contrary.
C. P. SMITH,
Registrar of Industrial Unions.
CROWN LANDS NOTICE
Town Lands in Wellington Land District for Selection on Renewable Lease
District Lands and Survey Office,
Wellington, 7th September, 1948.
NOTICE is hereby given that the undermentioned sections are open for selection on renewable lease under the Land Act, 1924; and applications will be received at the District Lands and Survey Office, Wellington, up to 3 o'clock p.m. on Monday, 18th October, 1948.
Applicants should appear personally for examination at the District Lands and Survey Office, Wellington, on Wednesday, 20th October, 1948, at 11 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 applicants are required to pay immediately at conclusion of ballot a deposit comprising the first half-year's rent, broken-period rent, lease fee, and amount of weighting for improvements.
SCHEDULE
WELLINGTON LAND DISTRICT.—TOWN LANDS
Wanganui City Council.—City of Wanganui
Lot 258, D.P. 2286, part Section 227, Right Bank, Wanganui River : Area, 29·2 perches. Capital value, £20 ; half-yearly rent, 10s.
D.P. 7162, part Suburban Section 12, Town of Wanganui : Area, 27·05 perches. Capital value, £140 ; half-yearly rent, £3 10s. Lot 14, Block III, D.P. 4150, part Section 89, Left Bank, Wanganui River : Area, 34·6 perches. Capital value, £75 ; half-yearly rent, £1 17s. 6d.
Lot 39, D.P. 2471, part Section 5, Right Bank, Wanganui River : Area, 33·6 perches. Capital value, £60 ; half-yearly rent, £1 10s.
Lot l, Block IX, D.P. 2351, part Sections 77 and 89, Left Bank, Wanganui River : Area, 20·53 perches. Capital value, £80 ; half-yearly rent, £2.
Lot 17, D.P. 2468, part Sections 64 and 77, Left Bank, Wanganui River : Area, 20 perches. Capital value, £75 ; half-yearly rent, £1 17s. 6d.
The following sections are weighted with the amounts stated for improvements, which must be paid for in cash:—
D.P. 7162, part Suburban Section 12
£
80
Lot 14, Block III, D.P. 4150, &c...
5
Lot l, Block IX, D.P. 2351, &c...
5
Lot 17, D.P. 2468, &c.
5
The sections are situated as follows :—
Lot 258 : At corner of Raupo and Rata Streets.
D.P. 7162 : At corner of Argyle and Glasgow Streets.
Lot 14 : In Hakeke Street.
Lot 39 : In Wordsworth Street.
Lot l : At corner of Barton Avenue and Duncan Street.
Lot 17 : At corner of Nixon and Duncan Streets.
These sections are suitable for building-sites, and all municipal amenities are available.
NOTE.—Applications by ex-servicemen and the wives and widows of ex-servicemen have preference over all other applicants.
Any further information required may be obtained from the undersigned.
L. AVANN,
Commissioner of Crown Lands.
(H.O. 22/4812/6, 6/3/379 ; D.O. 30/25.)
BANKRUPTCY NOTICES
In Bankruptcy.—In the Supreme Court of New Zealand
NOTICE is hereby given that THOMAS JOHN HENRY WITHERS, of Stratford, Motor Mechanic, was this day adjudged bankrupt ; and I hereby summon a meeting of creditors to be holden at the Courthouse, Stratford, on Wednesday, the 15th day of September, 1948, at 11 o'clock a.m.
Dated at New Plymouth, this 2nd day of September, 1948.
L. W. LOUISSON, Official Assignee.
1157
In Bankruptcy.—Supreme Court
RAYMOND EDWARD DUNCAN, of Moore Road, Haumoana, Carpenter, was adjudged bankrupt on the 6th September, 1948. Creditors’ meeting will be held at the Courthouse, Napier, on Friday, 17th September, 1948, at 11 a.m.
A. J. BENNETTS, Official Assignee.
Courthouse, Napier.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 738, folio 285 (Auckland Registry), for 4 acres and 1 perch, being Lot. 3 on Deposited Plan 29930, and being Allotments 210, 211, 212, and part of Allotment 213, Town of Greerton, in the name of HASLETT HASTINGS, of Tauranga, Farmer, 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 24th September, 1948.
Dated this 3rd day of September, 1948, at the Land Registry Office, Auckland.
G. H. SEDDON, 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 on or before 11th October, 1948:
- GEORGE KERR COLE. Middle portion of Allotment 120, Parish of Okahu, containing 40 acres 20 perches. Occupied by D. Dreadon. Plan 35339.
Diagrams may be inspected at this office.
Dated this 3rd day of September, 1948, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 365, folio 144 (Wellington Registry), in the name of ARTHUR LOUIS WILLIAMS, of Levin, Baker (now deceased), for 14 perches, more or less, situate in the Town of Plimmerton Extension No. 4, being part of Taupo No. 2 Block, and being also Lot 6 on Deposited Plan No. 2555, and application (K. 27577) 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 3rd day of September, 1948, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of Memorandum of Mortgage No. 22822, from DANIEL STAFFORD to the GOVERNMENT ADVANCES TO SETTLERS OFFICE SUPERINTENDENT, and certificate of title, Vol. 53, folio 76 (Otago Registry), for Section 1, Block II, Tiger Hill District, containing 34 acres and 6 perches, in the name of DANIEL STAFFORD, of Ophir, Farmer, having been lodged with me together with an application to register a discharge of the said mortgage without production of the said mortgage and to issue a new certificate of title in lieu of the said lost certificate of title, notice is hereby given of my intention to dispense with the production of the said mortgage and register the discharge as requested and to issue such new certificate of title on 24th September, 1948.
Dated this 3rd day of September, 1948, at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company has been dissolved :—
R. Munro, Limited. H.B. 1947/24.
Given under my hand at Napier, this 3rd day of September, 1948.
E. S. MOLONY, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—
Regent Finance Corporation, Limited. 1939/18.
Engineering Factory Service, Limited. 1939/55.
Given under my hand at Christchurch, this 2nd day of September, 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 49
NZLII —
NZ Gazette 1948, No 49
✨ LLM interpretation of page content
👷 Notice of Proposed Cancellation of Registration
👷 Labour & Employment30 August 1948
Industrial Conciliation and Arbitration Act, Cancellation of Registration, Auckland Theatre and Motion Picture Theatre Proprietors' Industrial Union of Employers
- C. P. Smith, Registrar of Industrial Unions
- C. P. Smith, Registrar of Industrial Unions
🗺️ Town Lands in Wellington Land District for Selection on Renewable Lease
🗺️ Lands, Settlement & Survey7 September 1948
Land Act, Renewable Lease, Wanganui City Council, Wellington Land District
- L. Avann, Commissioner of Crown Lands
⚖️ Bankruptcy Notice for Thomas John Henry Withers
⚖️ Justice & Law Enforcement2 September 1948
Bankruptcy, Supreme Court, Stratford, Motor Mechanic
- Thomas John Henry Withers, Adjudged bankrupt
- L. W. Louisson, Official Assignee
⚖️ Bankruptcy Notice for Raymond Edward Duncan
⚖️ Justice & Law Enforcement6 September 1948
Bankruptcy, Supreme Court, Haumoana, Carpenter
- Raymond Edward Duncan, Adjudged bankrupt
- A. J. Bennetts, Official Assignee
🗺️ Notice of Loss of Certificate of Title for Haslett Hastings
🗺️ Lands, Settlement & Survey3 September 1948
Land Transfer Act, Certificate of Title, Greerton, Tauranga
- Haslett Hastings, Owner of lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act for George Kerr Cole
🗺️ Lands, Settlement & Survey3 September 1948
Land Transfer Act, Allotment 120, Parish of Okahu, Auckland
- George Kerr Cole, Owner of land
- G. H. Seddon, District Land Registrar
🗺️ Notice of Loss of Certificate of Title for Arthur Louis Williams
🗺️ Lands, Settlement & Survey3 September 1948
Land Transfer Act, Certificate of Title, Plimmerton Extension No. 4, Levin
- Arthur Louis Williams, Owner of lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Notice of Loss of Memorandum of Mortgage and Certificate of Title for Daniel Stafford
🗺️ Lands, Settlement & Survey3 September 1948
Land Transfer Act, Mortgage, Certificate of Title, Tiger Hill District, Ophir
- Daniel Stafford, Owner of lost mortgage and certificate of title
- E. B. C. Murray, District Land Registrar
🏭 Notice of Company Dissolution for R. Munro, Limited
🏭 Trade, Customs & Industry3 September 1948
Companies Act, Dissolution, R. Munro, Limited
- E. S. Molony, Assistant Registrar of Companies
🏭 Notice of Company Dissolution for Regent Finance Corporation, Limited and Engineering Factory Service, Limited
🏭 Trade, Customs & Industry2 September 1948
Companies Act, Dissolution, Regent Finance Corporation, Limited, Engineering Factory Service, Limited
- H. O. Thomson, Assistant Registrar of Companies