✨ Land and Bankruptcy Notices
Dec. 16] THE NEW ZEALAND GAZETTE 1563
CROWN LANDS NOTICE
Land in the Nelson Land District forfeited
Department of Lands and Survey, Wellington, 14th December, 1948.
NOTICE is hereby given that the lease of the undermentioned land having been declared forfeit by resolution of the Nelson Land Board, the said land has thereby reverted to the Crown under the provisions of the Land Act, 1924.
SCHEDULE
| Tenure. | Lease No. | Section. | Block and Survey District. | Lessee. | Date of Forfeiture. |
|---|---|---|---|---|---|
| T.R... | 728 | 176 | Westport Colliery Reserve | J. T. Milligan (deceased) | 13th October, 1948. |
(L. and S. 22/337/70.)
C. F. SKINNER, Minister of Lands.
STATE FOREST SERVICE NOTICE
Extending Closing-date for Receiving Tenders for the Purchase of Milling-timber
State Forest Service,
Auckland, 10th December, 1948.
NOTICE is hereby given that the closing-date as advertised in Gazette No. 60, 25th November, 1948, at page 1444, for receiving tenders for the purchase of logs from State Forest No. 16 (Puhipuhi State Forest), Auckland Conservancy, approximately twenty miles from Whangarei, has been extended to 4 p.m. on Wednesday, 12th January, 1949, and that deliveries of logs will commence on Tuesday, 1st February, 1949.
F. J. PERHAM, Conservator of Forests.
(F.S. 35/1/16.)
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
NOTICE is hereby given that PETER NOAIRA, of Harris Street, Gisborne, Labourer, was adjudged bankrupt on 10th December, 1948. Creditors’ meeting will be held at my office on Monday, 20th December, 1948, at 2.30 p.m.
P. D. LEAHY, Official Assignee, Gisborne.
In Bankruptcy.—Supreme Court
NOTICE is hereby given that ROBERT GORDON ROEBUCK, of Foxton, Labourer, was adjudged bankrupt on 9th December, 1948. Creditors’ meeting will be held at the Courthouse, Foxton, on Wednesday, the 22nd day of December, 1948, at 11 o’clock a.m.
W. S. JONES, Official Assignee.
In Bankruptcy.—Supreme Court
MAY LILEY EVELYN MOSES, of Wellington, Pastrycook, was adjudged bankrupt on the 8th day of December, 1948. Creditors’ meeting will be held in my office on Wednesday, the 22nd day of December, 1948, at 10.30 a.m.
F. B. JAMESON, Official Assignee.
Magistrates’ Court, Wellington.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 620, folio 285 (Auckland Registry), for 1 rood, situated in the Borough of Morrinsville, being Lot 51, Deposited Plan 15091, and being part Motumaho No. 2 Block, in the name of VIOLET ETHEL STEWART, wife of Lestock Des Brisay Stewart, of Auckland, Accountant, 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 6th January, 1949.
Dated this 10th day of December, 1948, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 555, folio 34 (Auckland Registry), for 81 acres 1 rood 35 perches, being Allotment 47 and part Allotment 48, Parish of Mangapai, in the name of MAUD MARY ALLISON, of Mangapai, Widow, and of certificate of title, Vol. 547, folio 232 (Auckland Registry), for 40 acres, being Allotment 59, Parish of Mangapai, in the name of MAUD MARY ALLISON, wife of John Gray Allison, of Mangapai, Settler, 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 certificates of title on the 6th January, 1949.
Dated this 10th day of December, 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 17th January, 1949 :—
- THE PUBLIC TRUSTEE. Allotment 137, Section 11, Village of Papakura, containing 1 rood. Occupied by May Hayter Kernot. Plan 35430.
Diagrams may be inspected at this office.
Dated this 10th day of December, 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 17th January, 1949 :—
- FREDERIC WILLIAM CARTER. Parts of middle portion Allotment 90, Parish of Mangapai, containing 19 acres 1 rood 11·5 perches. Occupied by applicant. Plan 35782.
Diagrams may be inspected at this office.
Dated this 10th day of December, 1948, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 13, folio 7 (Marlborough Registry), for Sections 620, 621, 622, 623, and 624, Town of Picton, containing 1 acre and 13·3 perches, in favour of THE MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF PICTON, 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 new certificate of title after fourteen days from the 16th day of December, 1948.
Dated this 8th day of December, 1948, at the Land Registry Office, Blenheim.
O. T. KELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 309, folio 236 (Canterbury Registry), for 22·8 perches, being Lot 6 on Deposited Plan 4701, part of Rural Section 6757, situated in Block VIII of the Christchurch Survey District, whereof GEORGE FREDERICK ROBINSON (incorrectly described in the said certificate of title as George Fredrick Robinson), of Christchurch, Engineer (but now of Upper Hutt), 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 10th day of December, 1948, at the Land Registry Office, Christchurch.
W. E. BROWN, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the New Zealand Pasteurised Milk Plant Owners’ Association (Incorporated) is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Wellington, this 8th day of December, 1948.
H. B. WALTON,
Assistant Registrar of Incorporated Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 65
NZLII —
NZ Gazette 1948, No 65
✨ LLM interpretation of page content
🗺️ Forfeiture of Lease in Nelson Land District
🗺️ Lands, Settlement & Survey14 December 1948
Lease forfeiture, Nelson Land District, Westport Colliery Reserve
- J. T. Milligan, Lessee of forfeited land
- C. F. Skinner, Minister of Lands
🌾 Extension of Tender Closing Date for Milling-timber
🌾 Primary Industries & Resources10 December 1948
Tender extension, Puhipuhi State Forest, Auckland Conservancy
- F. J. Perham, Conservator of Forests
⚖️ Bankruptcy Notice for Peter Noaira
⚖️ Justice & Law Enforcement10 December 1948
Bankruptcy, Creditors' meeting, Gisborne
- Peter Noaira, Adjudged bankrupt
- P. D. Leahy, Official Assignee, Gisborne
⚖️ Bankruptcy Notice for Robert Gordon Roebuck
⚖️ Justice & Law Enforcement9 December 1948
Bankruptcy, Creditors' meeting, Foxton
- Robert Gordon Roebuck, Adjudged bankrupt
- W. S. Jones, Official Assignee
⚖️ Bankruptcy Notice for May Liley Evelyn Moses
⚖️ Justice & Law Enforcement8 December 1948
Bankruptcy, Creditors' meeting, Wellington
- May Liley Evelyn Moses, Adjudged bankrupt
- F. B. Jameson, Official Assignee
🗺️ Loss of Certificate of Title for Violet Ethel Stewart
🗺️ Lands, Settlement & Survey10 December 1948
Certificate of title, Loss, Morrinsville
- Violet Ethel Stewart, Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Loss of Certificate of Title for Maud Mary Allison
🗺️ Lands, Settlement & Survey10 December 1948
Certificate of title, Loss, Mangapai
- Maud Mary Allison, Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for Public Trustee
🗺️ Lands, Settlement & Survey10 December 1948
Land Transfer Act, Public Trustee, Papakura
- May Hayter Kernot, Occupant of land
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for Frederic William Carter
🗺️ Lands, Settlement & Survey10 December 1948
Land Transfer Act, Frederic William Carter, Mangapai
- Frederic William Carter, Applicant for land transfer
- G. H. Seddon, District Land Registrar
🗺️ Loss of Certificate of Title for Borough of Picton
🗺️ Lands, Settlement & Survey8 December 1948
Certificate of title, Loss, Picton
- O. T. Kelly, District Land Registrar
🗺️ Loss of Certificate of Title for George Frederick Robinson
🗺️ Lands, Settlement & Survey10 December 1948
Certificate of title, Loss, Christchurch
- George Frederick Robinson, Lost certificate of title
- W. E. Brown, District Land Registrar
🏭 Dissolution of New Zealand Pasteurised Milk Plant Owners’ Association
🏭 Trade, Customs & Industry8 December 1948
Incorporated Societies Act, Dissolution, Milk Plant Owners’ Association
- H. B. Walton, Assistant Registrar of Incorporated Societies