✨ Miscellaneous Notices
MAR. 17] THE NEW ZEALAND GAZETTE 743
Notice to Mariners No. 11 of 1949
Marine Department,
Wellington, N.Z., 16th March, 1949.
NEW ZEALAND.—NORTH ISLAND.—PANDORA BANK
Broken Water Reported West of
Position: Lat., 34° 33′ S.; long., 172° 31′ E.
Details: Disturbed and broken water has been reported two miles west of the outer edge of Pandora Bank in the above position. Mariners are warned to use extreme caution when navigating in this vicinity.
Charts affected: 2525, 1212, 215.
Publication: New Zealand Pilot, eleventh edition, 1946, page 61.
Authority: Master, s.s. “Kaimiro.”
W. C. SMITH, Secretary.
(M. 6/1/56.)
Wartime Price Index
IT is hereby notified that the wartime price index as at the 15th day of December, 1948 (on base: 15th December, 1942 = 1000), was 1107. This figure indicates that the general level of prices of commodities, &c., included in the wartime price index was 10·7 per cent. higher at 15th December, 1948, than at 15th December, 1942.
D. J. CRUICKSHANK,
Acting Government Statistician.
STATE FOREST SERVICE NOTICE
Land in the Nelson Land District Acquired for a Permanent State Forest
State Forest Service;
Wellington, 9th March, 1949.
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, Inangahua County, containing by admeasurement 84 acres 3 roods 13 perches, more or less, being Sections 192 and 197, Square 131, situated in Block IX, Reefton Survey District, and being all the land comprised and described in certificates of title, Vol. 11, folio 221, and Vol. 13, folio 39 (Nelson Registry). As the same is delineated on plan No. 113/27, deposited in the Head Office of the State Forest Service at Wellington, and thereon bordered red. (Nelson S.O. plan 3305.)
ALEX. R. ENTRICAN, Director of Forestry.
(F.S. 9/4/58.)
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
CECIL EDWARD ANTHONY BULLER, of Auckland, Paua Manufacturer, was adjudged bankrupt on the 3rd March, 1949. Creditors’ meeting will be held at my office on Tuesday, the 15th March, 1949, at 2.30 p.m.
V. R. CROWHURST, Official Assignee.
4th Floor, Dilworth Building, Customs Street East, Auckland
C. 1.
In Bankruptcy.—Supreme Court
JEAN ELIZABETH LONERGAN, of 2 Scanlan Street, Grey Lynn, Auckland, Married Woman, was adjudged bankrupt on the 8th March, 1949. Creditors’ meeting will be held at my office on Tuesday, the 22nd March, 1949, at 2.30 p.m.
V. R. CROWHURST, Official Assignee.
4th Floor, Dilworth Building, Customs Street East, Auckland
C. 1.
In Bankruptcy.—Supreme Court
NOTICE is hereby given that JOHN SYLVAN BEAUMONT, of Taihape, Restaurant Proprietor, was adjudged bankrupt on 10th March, 1949. Creditors’ meeting will be held at Courthouse, Taihape, on Thursday, 24th March, 1949, at 10.30 a.m.
E. L. EGARR, Official Assignee.
D
In Bankruptcy.—In the Supreme Court of New Zealand
NOTICE is hereby given that HENRY THEODORE KEARNS, of Reefton, Carpenter, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 21st day of March, 1949, at 2 o’clock p.m.
Dated at Westport, this 8th day of March, 1949.
W. T. SLEE, Deputy Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 770, folio 142 (Auckland Registry), for 12·4 perches, situated in the City of Auckland, being Lot 25, Deeds Plan 24, blue, and being part Allotment 16, Section 7, Suburbs of Auckland, in the name of AMELIA GEARD, of Ngongotaha, married woman, having been lodged with me together with an application to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such certificate of title on the 1st April, 1949.
Dated this 11th day of March, 1949, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 24, folio 153 (Nelson Registry), for 2 roods 31 perches, being Sections 1052, 1053, and 1054 of the Town of Reefton, in favour of THOMAS PATRICK FEEHAN, formerly of Reefton, Carpenter (now deceased), having been lodged with me together with an application 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 after fourteen days from the date of the Gazette containing this notice.
Dated this 10th day of March, 1949, at the Land Registry Office, Nelson.
A. FOWLER, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 155, folio 117 (Canterbury Registry), for 1 acre 2 perches, situated in the Town District of Amberley (now Block XII, Grey Survey District), being part of Lot 137 on Deposited Plan No. 29, part of Rural Section 4713, whereof ANNIE WATSON, of Amberley, Widow (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 11th day of March, 1949, at the Land Registry Office, Christchurch.
W. E. BROWN, District Land Registrar.
EVIDENCE having been furnished of the loss of certificate of title, Vol. 362, folio 188 (Canterbury Registry), for 20 perches, situated in the Borough of Sumner (now City of Christchurch), being Lot 28 on Deposited Plan No. 2220, part of Rural Section 309, whereof JOHN CECIL TIPPING, of Christchurch, Clerk (now a Caterer), 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 11th day of March, 1949, at the Land Registry Office, Christchurch.
W. E. BROWN, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of GEORGE SAMUEL PRATT, formerly of Greymouth (now of Christchurch), Retired Civil Servant, for Section 29, Block IV, Mabel Hundred, being the land contained in certificate of title, Vol. 151, folio 192, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested upon the expiration of fourteen days from the 17th March, 1949.
Dated this 11th day of March, 1949, at the Land Registry Office, Invercargill.
J. LAURIE, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:—
L. W. Harding, Limited. 1947/308.
Given under my hand at Wellington, this 14th day of March, 1949.
H. B. WALTON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1949, No 17
NZLII —
NZ Gazette 1949, No 17
✨ LLM interpretation of page content
🚂 Notice to Mariners regarding Pandora Bank
🚂 Transport & Communications16 March 1949
Marine, Navigation, Pandora Bank, Broken Water
- W. C. Smith, Secretary
💰 Wartime Price Index Update
💰 Finance & RevenuePrice Index, Economic Statistics
- D. J. Cruickshank, Acting Government Statistician
🗺️ Land Acquired for Permanent State Forest
🗺️ Lands, Settlement & Survey9 March 1949
State Forest, Land Acquisition, Nelson Land District
- Alex. R. Entrican, Director of Forestry
⚖️ Bankruptcy Notice for Cecil Edward Anthony Buller
⚖️ Justice & Law EnforcementBankruptcy, Paua Manufacturer, Auckland
- Cecil Edward Anthony Buller, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for Jean Elizabeth Lonergan
⚖️ Justice & Law EnforcementBankruptcy, Married Woman, Auckland
- Jean Elizabeth Lonergan, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for John Sylvan Beaumont
⚖️ Justice & Law Enforcement10 March 1949
Bankruptcy, Restaurant Proprietor, Taihape
- John Sylvan Beaumont, Adjudged bankrupt
- E. L. Egarr, Official Assignee
⚖️ Bankruptcy Notice for Henry Theodore Kearns
⚖️ Justice & Law Enforcement8 March 1949
Bankruptcy, Carpenter, Reefton
- Henry Theodore Kearns, Adjudged bankrupt
- W. T. Slee, Deputy Official Assignee
🗺️ Notice of Lost Certificate of Title for Amelia Geard
🗺️ Lands, Settlement & Survey11 March 1949
Land Transfer, Lost Certificate, Auckland
- Amelia Geard, Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Thomas Patrick Feehan
🗺️ Lands, Settlement & Survey10 March 1949
Land Transfer, Lost Certificate, Nelson
- Thomas Patrick Feehan, Lost certificate of title
- A. Fowler, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Annie Watson
🗺️ Lands, Settlement & Survey11 March 1949
Land Transfer, Lost Certificate, Canterbury
- Annie Watson, Lost certificate of title
- W. E. Brown, District Land Registrar
🗺️ Notice of Lost Certificate of Title for John Cecil Tipping
🗺️ Lands, Settlement & Survey11 March 1949
Land Transfer, Lost Certificate, Canterbury
- John Cecil Tipping, Lost certificate of title
- W. E. Brown, District Land Registrar
🗺️ Notice of Provisional Certificate of Title for George Samuel Pratt
🗺️ Lands, Settlement & Survey11 March 1949
Land Transfer, Provisional Certificate, Invercargill
- George Samuel Pratt, Provisional certificate of title
- J. Laurie, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry14 March 1949
Company Dissolution, L. W. Harding Limited
- H. B. Walton, Assistant Registrar of Companies