✨ Land Notices, Bankruptcy, Land Transfer, Companies
1308
THE NEW ZEALAND GAZETTE
[No. 55]
Land in the Otago Land District Acquired for a State Forest.
State Forest Service,
Wellington, 16th October, 1948.
NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act, 1921-22, for the purposes of a permanent State forest.
SCHEDULE
OTAGO LAND DISTRICT.—SOUTHLAND CONSERVANCY
ALL that area in the Otago Land District, Tuapeka County, containing by admeasurement 1 acre 0 roods 2·4 perches, more or less, being part of Section 11, Block XIII, Greenvale Survey District, shown on D.P. 5476, and being part of the land comprised and described in certificate of title, Vol. 131, folio 205 (Otago Registry). As the same is delineated on plan No. 204/58, deposited in the Head Office of the State Forest Service at Wellington, and thereon bordered red.
ALEX. R. ENTRICAN, Director of Forestry.
(F.S. 6/7/75/3.)
Land in the Nelson Land District Acquired for a Permanent State Forest
State Forest Service,
Wellington, 16th October, 1948.
NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act, 1921-22, for the purposes of a permanent State forest.
SCHEDULE.
NELSON LAND DISTRICT.—NELSON CONSERVANCY
ALL that area in the Nelson Land District, Waitaia County, containing by admeasurement 474 acres 2 roods 25 perches, more or less, being part of Section 14, Square 20, situated in Block VII, Wakapuaka Survey District, part of Sections 11 and 13, Square 20, and part of Section 23, situated in Block VIII, Wakapuaka Survey District, and being all the land comprised and described in certificates of title, Vol. 16, folio 207, Vol. 17, folio 265, Vol. 101, folio 145, and Vol. 102, folio 48 (Nelson Land Registry). As the same is delineated on plan No. 103/21, deposited in the Head Office of the State Forest Service at Wellington, and thereon bordered red.
ALEX. R. ENTRICAN, Director of Forestry.
(F.S. 9/4/64.)
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
CHRISTOPHER HOOD, of 22 Seaview Road, Remuera, Land-agent, was adjudged bankrupt on the 8th day of October, 1948. Creditors’ meeting will be held at my office on Wednesday, the 20th October, 1948, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
4th Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy.—Supreme Court.
LESLIE ELIAS BOUZAID, of Wellington, Soft-goods Manufacturer, was adjudged bankrupt on the 13th day of October, 1948. Creditors’ meeting will be held at my office on Wednesday, 27th October, 1948, at 2.15 p.m.
F. B. JAMESON, Official Assignee.
Magistrates’ Court, Wellington.
In the Supreme Court of New Zealand, Wellington District
In the matter of the Administration Act, 1908, and in the matter of the Estate of THOMAS FREDERICK CUNLIFFE, of the City of Lower Hutt, Contractor, deceased.
I HEREBY give notice that by an order of the Supreme Court at Wellington dated the 24th day of September, 1948, I was appointed Administrator of the estate of the above-named Thomas Frederick Cunliffe (deceased); and I hereby call a meeting of creditors to be held at the Magistrates’ Court, Wellington, on Friday, the 29th day of October, 1948, at 2.15 p.m. All claims against the above estate must be lodged with me on or before the 24th day of November, 1948.
F. B. JAMESON, Official Administrator.
Official Assignee’s Office, Magistrates’ Court, Wellington.
LAND TRANSFER ACT NOTICES
NOTICE is hereby given that the several parcels of land herein-after described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 22nd November, 1948:—
- JENNIE HYNDs and GEORGE DOUGLAS HYNDs. Allotments 57, 58, 59, 60, 61, 62, 65, 73, 75, 79, 80, 81, 119, Town of Greerton, containing 13 acres and 29·1 perches. Occupied by applicants. Plan 32404.
Diagrams may be inspected at this office.
Dated this 13th day of October, 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 Mortgage 168295, in the name of WILLIAM HENRY CHRISTIE, of Wanganui, Builder, as mortgagee, affecting 19·55 perches, situate in the City of Wanganui, being part Section 19, Right Bank, Wanganui River, and being also Lot 1 on Deposited Plan No. 7017, and being all the land in certificate of title, Vol. 319, folio 248 (Wellington Registry), and application (K. 27665) having been made for a provisional mortgage in lieu thereof, I hereby give notice of my intention to issue such provisional mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 19th day of October, 1948, at the Land Registry Office, Wellington.
W. A. DOWD, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 344, folio 185 (Canterbury Registry), for 20·4 perches, being Lot 4 on Deposited Plan No. 4061, part of Rural Section 154, situated in the City of Christchurch, whereof JAMES WILLIAM FRENCH, of Christchurch, Clerk (now deceased), is the registered proprietor, and application having been made to me 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 15th day of October, 1948, at the Land Registry Office, Christchurch.
W. E. BROWN, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 293, folio 7 (Canterbury Registry), for 1 rood 36·1 perches, being Lot 1 on Deposited Plan No. 4012, part of Rural Section 76, situated in the City of Christchurch, whereof JAMES INGRAM SMALL, of Christchurch, Electrical Engineer (now deceased), is the registered proprietor, and application having been made to me 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 15th day of October, 1948, at the Land Registry Office, Christchurch.
W. E. BROWN, 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:—
By Davies (Napier), Limited. 1935/139.
Pryde Transport, Limited. 1944/45.
E. M. Harrison, Limited. 1944/64.
Spray Paints (Auckland), Limited. 1946/231.
Given under my hand at Auckland, this 15th day of October, 1948.
L. G. TUCK, 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:—
Taranaki Lime, Limited. 1926/1.
Given under my hand at Auckland, this 15th day of October, 1948.
L. G. TUCK, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 55
NZLII —
NZ Gazette 1948, No 55
✨ LLM interpretation of page content
🗺️ Land in the Otago Land District Acquired for a State Forest
🗺️ Lands, Settlement & Survey16 October 1948
State Forest, Otago Land District, Tuapeka County, Greenvale Survey District
- ALEX. R. ENTRICAN, Director of Forestry
🗺️ Land in the Nelson Land District Acquired for a Permanent State Forest
🗺️ Lands, Settlement & Survey16 October 1948
State Forest, Nelson Land District, Waitaia County, Wakapuaka Survey District
- ALEX. R. ENTRICAN, Director of Forestry
⚖️ Bankruptcy Notice for Christopher Hood
⚖️ Justice & Law Enforcement8 October 1948
Bankruptcy, Land-agent, Remuera, Auckland
- Christopher Hood, Adjudged bankrupt
- V. R. CROWHURST, Official Assignee
⚖️ Bankruptcy Notice for Leslie Elias Bouzaid
⚖️ Justice & Law Enforcement13 October 1948
Bankruptcy, Soft-goods Manufacturer, Wellington
- Leslie Elias Bouzaid, Adjudged bankrupt
- F. B. JAMESON, Official Assignee
⚖️ Notice of Administrator Appointment for Estate of Thomas Frederick Cunliffe
⚖️ Justice & Law Enforcement24 September 1948
Administration Act, Estate, Deceased, Lower Hutt
- Thomas Frederick Cunliffe, Deceased estate administrator appointed
- F. B. JAMESON, Official Administrator
🗺️ Land Transfer Act Notice for Jennie Hynds and George Douglas Hynds
🗺️ Lands, Settlement & Survey13 October 1948
Land Transfer Act, Greerton, Auckland
- Jennie Hynds, Land transfer application
- George Douglas Hynds, Land transfer application
- G. H. SEDDON, District Land Registrar
🗺️ Notice of Provisional Mortgage for William Henry Christie
🗺️ Lands, Settlement & Survey19 October 1948
Provisional Mortgage, Wanganui, Builder
- William Henry Christie, Provisional mortgage application
- W. A. DOWD, Assistant Land Registrar
🗺️ Notice of New Certificate of Title for James William French
🗺️ Lands, Settlement & Survey15 October 1948
Certificate of Title, Christchurch, Clerk
- James William French, New certificate of title application
- W. E. BROWN, District Land Registrar
🗺️ Notice of New Certificate of Title for James Ingram Small
🗺️ Lands, Settlement & Survey15 October 1948
Certificate of Title, Christchurch, Electrical Engineer
- James Ingram Small, New certificate of title application
- W. E. BROWN, District Land Registrar
🏭 Notice of Companies to be Struck Off the Register
🏭 Trade, Customs & Industry15 October 1948
Companies Act, Dissolution, Auckland
- L. G. TUCK, Assistant Registrar of Companies
🏭 Notice of Company Struck Off the Register
🏭 Trade, Customs & Industry15 October 1948
Companies Act, Dissolution, Auckland
- L. G. TUCK, Assistant Registrar of Companies