✨ Price Order, State Forest, Bankruptcy, Land Transfer, Company Dissolution
MAY 12] THE NEW ZEALAND GAZETTE 1035
Shares, plough, all kinds, including mould boards.
Stockinette.
Traps, rabbit.
Traps, mouse and rat, all kinds.
Washers, iron and mild steel, self-colour and galvanized.
Waste, cotton, coloured, all grades.
Metals (Including Wires)
Steel bars and sections—
Mild steel—
Bars: rounds, flats, and squares.
Angles, channels, tees, and joists.
Girder plates.
Tram rails, including fish plates.
Plates: ship, boiler, and chequer.
Black sheets, all kinds and gauges.
Non-ferrous metals—
Aluminium, in plain flat sheets.
Brass, in plain flat sheets.
Copper, in tubes, all kinds sizes ½ in. to 1½ in. inclusive.
Tinplate.
Tinned steel sheets.
Ingot metals, all kinds, exclusive of bearing metals and ingot tin.
Wires—
Copper, all gauges and size of coils.
Galvanized binding, all gauges and size of coils.
Mattress, all sizes.
Stitching.
Tinnens, all sizes.
Upholsterers.
Crockery and Glassware
Glassware: All kinds of drinking glasses, tumblers, cups and saucers including ovenware, all kinds, similar to “Pyrex” or “Phoenix” brands. Exclusive of all ornamental and crystal glassware.
Earthenware: All table and culinary lines, including hotelware (other than badged) of—
Self-coloured bodies, white, ivory, one colour tinted, and/or further decorated with gold or coloured lines or bands on edge or interior, including chambers, jugs (in sets or otherwise), bed-pans, and brown rock, mottled, or mottled and branded teapots, exclusive of: All bone chinaware, sets of all kinds (other than jugs) imported as such and not made up locally from odd pieces, teapots, all kinds other than the class stated above and all ornamentalware.
Dated at Wellington, this 12th day of May, 1949.
The Seal of the Price Tribunal was affixed hereto in the presence of—
[L.S.] W. J. HUNTER (Judge), President.
P. N. HOLLOWAY, Member.
————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————
STATE FOREST SERVICE NOTICE
Land in the Nelson Land District Acquired for a State Forest
State Forest Service,
Wellington, 4th May, 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, Waimea County, containing by admeasurement 1,177 acres, more or less, being Section 91 and part of Section 85 of Square 1, Sections 57, 58, 59, and part of Section 55 of Square 2, and part of Section 78, Waimea West, situated in Block V, Waimea Survey District, Section 81, Waimea West, situated in Block I, Waimea Survey District, and Section 56, Block VIII, Wai-iti Survey District, and being the whole of the land shown on plan No. 3968, deposited in the office of the District Land Registrar at Nelson. As the same is more particularly delineated on plan No. 102/22, deposited in the Head Office of the State Forest Service at Wellington, and thereon bordered red.
N. J. DOLAMORE, Assistant Director of Forestry.
(F.S. 9/4/66.)
————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
ROBERT LESLIE ALLAN, of Wellington, Softgoods Manufacturer, was adjudged bankrupt on the 6th day of May, 1949. Creditors’ meeting will be held at my office on Friday, 20th day of May, 1949, at 2.15 p.m.
F. B. JAMESON, Official Assignee.
Magistrates’ Court, Wellington.
In Bankruptcy.—Supreme Court
CON CANDILIOTIS, of Wellington, Cook, was adjudged bankrupt on the 9th day of May, 1949. Creditors’ meeting will be held at my office on Monday, 23rd day of May, 1949, at 2.15 p.m.
F. B. JAMESON, Official Assignee.
Magistrates’ Court, Wellington.
————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of the outstanding duplicates of certificates of title, Vol. 57, folio 253, and Vol. 63, folio 192, for 1 acre 3 roods, being Section 5, Block II, plan 1163, Tuatini Maori Township, and 13 acres and 32 perches, being Lot 2, plan 2465, part of Tokomaru E Block, in the name of WIREMU POTAE, of Tokomaru Bay, and certificate of title, Vol. 77, folio 42, for 108 acres and 4 perches, being Tokomaru K 4c 2A Block, in the name of TE URANGA POTAE, of Tokomaru Bay, and application (W. 2101) having been made for the issue of new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 9th day of May, 1949, at the Land Registry Office, Gisborne.
E. I. ADAMS, 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 within one calendar month from the date of publication of the New Zealand Gazette containing this notice:—
- The Chairman, Councillors, and Inhabitants of the County of Featherston. 1 acre, being part of Section 50, Moroa Block, situated in Block XIII, Tiffin Survey District. Occupied by applicant.
Diagram may be inspected at this office.
Dated this 4th day of May, 1949, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————
EVIDENCE of the loss of leasehold certificate of title, Vol. 81, folio 168 (Nelson Registry), for 1 acre 2 roods 12 perches, being Lot 2, Deposited Plan 1891, and being part of Section 165 (M.R.) of the District of Motueka, situated in Block IV of the Motueka Survey District, and being all the land in Lease 2394, in favour of EDWARD LEWIS GLOVER, of Motueka, Grocer, having been lodged with me, together with an application for the issue of a new leasehold certificate of title in lieu thereof, I hereby give notice of my intention to issue such new leasehold certificate of title after fourteen days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Nelson, this 3rd day of May, 1949.
A. FOWLER, District Land Registrar.
————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————
EVIDENCE having been lodged of the loss of the outstanding copy of memorandum of mortgage No. 70402 (Southland Registry) from DANIEL PATRICK LYONS to MARY JOSEPHINE LYONS, of Balfour, Spinster, affecting Lots 3 and 7, Block IV, Plan No. 575, being part of Section 351, Hokonui District, and being all the land in certificate of title, Vol. 76, folio 127, and application having been made to me to register a discharge of same without the production of the said mortgage, notice is hereby given of my intention to dispense with the production of the said mortgage under section 40 of the Land Transfer Act, 1915, and to register such discharge as requested after fourteen days from the 12th May, 1949.
Dated this 5th day of May, 1949, at the Land Registry Office, Invercargill.
J. LAURIE, District Land Registrar.
————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————————
ADVERTISEMENTS
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:—
Onakaka Iron and Steel Company, Limited. 1920/22.
Given under my hand at New Plymouth, this 2nd day of May, 1949.
D. A. YOUNG, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1949, No 28
NZLII —
NZ Gazette 1949, No 28
✨ LLM interpretation of page content
🏭
Price Order No. 1001 for Imported Hardware Goods
(continued from previous page)
🏭 Trade, Customs & Industry12 May 1949
Price Order, Imported Goods, Hardware, Builders, Plumbers, Tools, Domestic Hardware, General Hardware, Metals, Wires, Crockery, Glassware
- W. J. Hunter (Judge), President
- P. N. Holloway, Member
🗺️ Land Acquired for State Forest in Nelson Land District
🗺️ Lands, Settlement & Survey4 May 1949
State Forest, Land Acquisition, Nelson Land District, Waimea County
- N. J. Dolamore, Assistant Director of Forestry
⚖️ Bankruptcy Notice for Robert Leslie Allan
⚖️ Justice & Law EnforcementBankruptcy, Softgoods Manufacturer, Wellington
- Robert Leslie Allan, Adjudged bankrupt
- F. B. Jameson, Official Assignee
⚖️ Bankruptcy Notice for Con Candiliotis
⚖️ Justice & Law EnforcementBankruptcy, Cook, Wellington
- Con Candiliotis, Adjudged bankrupt
- F. B. Jameson, Official Assignee
🗺️ Notice of Lost Certificates of Title for Wiremu Potae and Te Uranga Potae
🗺️ Lands, Settlement & Survey9 May 1949
Lost Certificates of Title, Tokomaru Bay, Land Registry
- Wiremu Potae, Owner of lost certificate of title
- Te Uranga Potae, Owner of lost certificate of title
- E. I. Adams, District Land Registrar
🗺️ Notice of Land Transfer Act Application for County of Featherston
🗺️ Lands, Settlement & Survey4 May 1949
Land Transfer Act, County of Featherston, Moroa Block
- E. C. Adams, District Land Registrar
🗺️ Notice of Lost Leasehold Certificate of Title for Edward Lewis Glover
🗺️ Lands, Settlement & Survey3 May 1949
Lost Leasehold Certificate, Motueka, Grocer
- Edward Lewis Glover, Owner of lost leasehold certificate
- A. Fowler, District Land Registrar
🗺️ Notice of Lost Memorandum of Mortgage for Daniel Patrick Lyons and Mary Josephine Lyons
🗺️ Lands, Settlement & Survey5 May 1949
Lost Mortgage Memorandum, Balfour, Hokonui District
- Daniel Patrick Lyons, Mortgagor of lost memorandum
- Mary Josephine Lyons, Mortgagee of lost memorandum
- J. Laurie, District Land Registrar
🏭 Dissolution of Onakaka Iron and Steel Company Limited
🏭 Trade, Customs & Industry2 May 1949
Company Dissolution, Onakaka Iron and Steel Company
- D. A. Young, Assistant Registrar of Companies