Regulations and Notices




1382

THE NEW ZEALAND GAZETTE

[No. 58

Notice Under the Regulations Act, 1936

NOTICE is hereby given in pursuance of the Regulations Act, 1936, of the making of regulations and Orders as under:-

Authority for Enactment. Short Title or Subject-matter. Serial Date of Price (Postage
Cook Islands Act, 1915 Cook Islands Legislative Council Regulations 1947, Amendment No. 1 1948/177 10/11/48 2d.
Board of Trade Act, 1919 Board of Trade (Wool Packing) Regulations 1948 1948/178 10/11/48 2d.
Rabbit Nuisance Act, 1928 Rabbit-destruction (Kiwitea Rabbit District) Regulations 1948 1948/179 10/11/48 2d.
Marketing Amendment Act, 1939 Marketing Department (Extension of Powers) Order 1939, Amendment No. 5 1948/180 10/11/48 1d.

Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number.

E. V. PAUL, Government Printer.

Releasing Land from the Provisions of Part I of the Maori Land Amendment Act, 1936

PURSUANT to subsection (2) of section 4 of the Maori Land Amendment Act, 1936, the Board of Maori Affairs hereby revokes, so far as it affects the land described in the Schedule hereto, a certain notice dated the 13th day of January, 1932, and published in Gazette No. 6 of the 21st day of the same month at page 115, whereby the provisions of section 522 of the Maori Land Act, 1931 (now Part I of the Maori Land Amendment Act, 1936), were applied to, inter alia, the said land, and such land is hereby excluded from the Te Kaha Development Scheme.

SCHEDULE

ALL that area of land in the Waiariki Maori Land Court District, containing 2 acres 2 roods, more or less, and called or known as Te Kaha Nos. 36 and 37 No. 1.

Dated at Wellington, this 9th day of November, 1948.

For and on behalf of the Board of Maori Affairs—

T. T. ROPIHA,

Under-Secretary of the Department of Maori Affairs.

(M.A. 1/3/19.)

Draft New Zealand Standard Specification No. D2601.—Sizes for Cut and Packed Duplicator and Bank Paper

NOTICE is hereby given that the above Draft New Zealand Standard Specification is now being circulated to affected interests for consideration and comment. The closing-date fixed for such comment is the 8th December, 1948.

All persons who may be affected by this specification once it has been declared a Standard Specification by the Minister of Industries and Commerce may, at any time before the closing-date for comments, obtain, on application, free copies from the New Zealand Standards Institute, Hamilton Chambers, 201 Lambton Quay, Wellington, so as to have an opportunity to consider the draft and to comment thereon to the Standards Council or to an appropriate committee of the Council in accordance with subsection (3) of section 8 of the Standards Act, 1941.

L. J. McDONALD,

Executive Officer, Standards Council.

STATE FOREST SERVICE NOTICE

Land in the Canterbury Land District Acquired for a State Forest

State Forest Service,

Wellington, 10th 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 purpose of a permanent State forest.

SCHEDULE

CANTERBURY LAND DISTRICT.—CANTERBURY CONSERVANCY

ALL those areas in the Canterbury Land District, Kowai County, containing by admeasurement 1,476 acres 2 roods, more or less, and described as follows:-

All that area containing by admeasurement 1,456 acres 2 roods, more or less, being part of Rural Sections 37081 and Lot 1 on Deposited Plan 1868, being part of Rural Section 37081, situated in Blocks IX and X, Grey Survey District, and being the land comprised in certificate of title, Vol. 220, folio 57 (Canterbury Registry).

Also all that area containing by admeasurement 20 acres, more or less, being Rural Section 2016, situated in Blocks IX and X, Grey Survey District, and being the land comprised in certificate of title, Vol. 400, folio 77 (Canterbury Registry).

As the same are delineated on plan No. 136/7, deposited in the Head Office of the State Forest Service at Wellington, and thereon bordered red and green respectively.

ALEX. R. ENTRICAN, Director of Forestry.

(F.S. 9/6/43.)

(F.S. 9/6/46.)

BANKRUPTCY NOTICES

In Bankruptcy

In the Estate of CHARLES ALFRED CRAFT, of Te Araroa, formerly Taxi-driver, now a Barman.

NOTICE is hereby given that a first dividend of 5s. 6d. in the pound is now payable at my office, Supreme Court, Gisborne, on all proved and accepted claims.

P. D. LEAHY, Official Assignee.

Gisborne, 3rd November, 1948.

In Bankruptcy

NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims:-

Hartigan, Bernard Laurence, of Stratford, Cafeteria-proprietor—First and final dividend of 7½d. in the pound.

Manning, Thomas, of Wharehuia, Farmer—Fourth and final dividend of 1s. 1d. in the pound.

Rogers, Catherine Sophia Alice, of New Plymouth, Married Woman—Third dividend of 4s. 2d. in the pound.

Dated at New Plymouth, this 3rd day of November, 1948.

L. W. LOUISSON, Official Assignee.

In Bankruptcy.—Supreme Court

ALEXANDER EDWARD DOUGLAS, of 412 Whitehead Road, Hastings, Wood-cutter, was adjudged bankrupt on the 4th November, 1948. Creditors’ meeting will be held at the Courthouse, Hastings, on Wednesday, 17th November, 1948; at 11 a.m.

A. J. BENNETTS, Official Assignee, Napier.

In Bankruptcy

NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims :-

McRae, Edward John, formerly of Waimate, now of Fairlie, Rabbiter—First and final dividend of 8s. 10½d. in the pound.

Robertson, Reginald Edward, of Timaru, Bootmaker—First and final dividend of 7d. in the pound.

Scott, Gordon Taggart, of Timaru, Baker—First and final dividend of 8½d. in the pound.

D. C. E. WEBSTER, Official Assignee.

Courthouse, Timaru, 4th November, 1948.

LAND TRANSFER ACT NOTICES

APPLICATION having been made to me to register a Surrender of Outstanding Lease No. 108455, in the name of OLIVE GASTED WILLIAMS, of Wanganui, Spinster, affecting 1 rood, situate in the City of Wanganui, being part of the Whanganui Industrial School Reserve, and being also Lot 9 (Liverpool Street) on a plan deposited in the Deeds Register Office at Wellington as No. 321, and being all the land in certificate of title, Vol. 477, folio 92, and in leasehold certificate of title, Vol. 371, folio 183 (Wellington Registry), and evidence having been furnished of the loss of the said outstanding lease, I hereby give notice of my intention to dispense with the production of the said outstanding lease under section 40 of the Land Transfer Act, 1915, and register the surrender on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 9th day of November, 1948, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 58


NZLII PDF NZ Gazette 1948, No 58





✨ LLM interpretation of page content

🏛️ Regulations and Orders Made Under the Regulations Act, 1936

🏛️ Governance & Central Administration
Regulations, Orders, Cook Islands, Board of Trade, Rabbit Nuisance, Marketing
  • E. V. Paul, Government Printer

🪶 Releasing Land from the Provisions of Part I of the Maori Land Amendment Act, 1936

🪶 Māori Affairs
9 November 1948
Land Release, Maori Land Amendment Act, Te Kaha Development Scheme
  • T. T. Ropih, Under-Secretary of the Department of Maori Affairs

🏭 Draft New Zealand Standard Specification No. D2601

🏭 Trade, Customs & Industry
Standard Specification, Duplicator Paper, Bank Paper
  • L. J. McDonald, Executive Officer, Standards Council

🗺️ Land Acquired for a State Forest in Canterbury

🗺️ Lands, Settlement & Survey
10 October 1948
State Forest, Land Acquisition, Canterbury
  • Alex. R. Entrican, Director of Forestry

⚖️ Bankruptcy Notice for Charles Alfred Craft

⚖️ Justice & Law Enforcement
3 November 1948
Bankruptcy, Dividend, Te Araroa
  • Charles Alfred Craft, Bankruptcy dividend notice

  • P. D. Leahy, Official Assignee

⚖️ Bankruptcy Dividends Notice

⚖️ Justice & Law Enforcement
3 November 1948
Bankruptcy, Dividends, Stratford, Wharehuia, New Plymouth
  • Bernard Laurence Hartigan, Bankruptcy dividend notice
  • Thomas Manning, Bankruptcy dividend notice
  • Catherine Sophia Alice Rogers, Bankruptcy dividend notice

  • L. W. Louisson, Official Assignee

⚖️ Bankruptcy Notice for Alexander Edward Douglas

⚖️ Justice & Law Enforcement
4 November 1948
Bankruptcy, Creditors Meeting, Hastings
  • Alexander Edward Douglas, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Dividends Notice

⚖️ Justice & Law Enforcement
4 November 1948
Bankruptcy, Dividends, Waimate, Fairlie, Timaru
  • Edward John McRae, Bankruptcy dividend notice
  • Reginald Edward Robertson, Bankruptcy dividend notice
  • Gordon Taggart Scott, Bankruptcy dividend notice

  • D. C. E. Webster, Official Assignee

🗺️ Land Transfer Act Notice for Olive Gasted Williams

🗺️ Lands, Settlement & Survey
9 November 1948
Land Transfer, Surrender of Lease, Wanganui
  • Olive Gasted Williams, Surrender of lease

  • E. C. Adams, District Land Registrar