Government and Legal Notices




186
THE NEW ZEALAND GAZETTE
[No. 11

Appointment of Customs Examining-place

Customs Department,
Wellington, 3rd February, 1950.

I, DAVID GEORGE SAWERS, Comptroller of Customs, in exercise of the powers vested in me for this purpose by the Customs Act, 1913, do by this warrant appoint the undermentioned shed to be a place for the examination by the Customs of goods subject to the control of the Customs, viz. :—

Port of Gisborne

The Railway Goods Shed situated adjacent to the Railway-station, Gisborne.

D. G. SAWERS, Comptroller of Customs.


STATE FOREST SERVICE NOTICES

Land in the North Auckland Land District Acquired as Permanent State Forest Land

New Zealand Forest Service,
Wellington, 13th January, 1950.

NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act, 1949, as permanent State forest land.


SCHEDULE

NORTH AUCKLAND LAND DISTRICT.—AUCKLAND CONSERVANCY

ALL those areas in the North Auckland Land District, Hokianga County, containing by admeasurement 253 acres 2 roods 25 perches, more or less, being Sections 2, 3, 4, 5, 6, 7, 8, 9, 10, and 11, Block I, Waipoua Survey District. As the same are more particularly delineated on plan No. 7/38, deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon bordered red. (North Auckland plans S.O. 4354, 4529, and 4539.)

ALEX. R. ENTRICAN, Director of Forestry.

(F.S. 9/1/99.)


Land in the Southland Land District Acquired as Permanent State Forest Land

New Zealand Forest Service,
Wellington, 8th February, 1950.

NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act, 1949, as permanent State forest land.


SCHEDULE

SOUTHLAND LAND DISTRICT.—SOUTHLAND CONSERVANCY

ALL that area in the Southland Land District, Wallace County, containing by admeasurement 9 acres 3 roods 37 perches, more or less, being part of Lot 2 on plan No. 3926, deposited in the office of the District Land Registrar at Invercargill, and being part of Section 23, Block III, Aparima Hundred, and being also all the land comprised and described in certificate of title, Vol. 168, folio 207, Southland Land Registry. As the same is more particularly delineated on plan No. 210/29, deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon bordered red.

ALEX. R. ENTRICAN, Director of Forestry.

(F.S. 9/7/118.)


BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

VIVIAN HARVEY WERE, of 408 Akino Street, Hastings, Factory Foreman, was adjudged bankrupt on 7th February, 1950. Creditors’ meeting will be held at my office on Wednesday, 22nd February, 1950, at 11 a.m.

P. MARTIN, Official Assignee.

Courthouse, Napier.


In Bankruptcy.—In the Supreme Court of New Zealand

NOTICE is hereby given that F. Stringer, of 7 Weaver Street, Oamaru, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Wednesday, the 22nd day of February, 1950, at 10.30 o’clock.

Dated at Dunedin, this 8th day of February, 1950.

C. MASON, Official Assignee.


In Bankruptcy.—In the Supreme Court Held at Wellington

NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Wednesday, the 8th day of March, 1950, I intend to apply for an order releasing me from the administration of the said estates :—

ARTHUR DONALD WRIGHT, of Petone, Milk-vendor.
ROY EDWARD WILKINS, of Wellington, Motor-engineer.
JOHN KIRKLAND WATT, of Wellington, Builder.
FREDERICK KENNETH WARD, of Wellington, Builder.
CHARLES DENTON TATE, of Lower Hutt, Fitter.
NATHAN GEORGE STOTHERS, of Petone, Labourer.
STEPHEN ARTHUR ANTONIO ST. MARTIN, of Wellington, Electro-plater.
ELSIE ROGERS, of Wellington, Public Typist.
JAMES MCKAY, of Wellington, Butcher.
ALBERT MCKAY, of Wellington, Barman.
PATRICK MCGIVERIN, of Wellington, Contractor.
MAY LILEY EVELYN MOSES, of Wellington, Pastry-cook.
BRUCE ANDERSEN MARBIS, of Lower Hutt, Artist.
SYDNEY JAMES KEENE, of Wellington, Glazier.
GEORGE PHILIP HUNTER, of Wellington, Insurance Agent.
ARNOLD ARTHUR GOODEY, of Wellington, Builder.
IAN HENRY FERGUSON, of Wellington, Painter.
WILLIAM JOHN S. COMPTON, of Wellington, Coal-merchant and Carrier.
WILLIAM FREDERICK CLARK, of Wellington, Builder.
CON CANDILIOTIS, of Wellington, Cook.
LIONEL MORICE CACHEMAILLE, of Wellington, Dental Surgeon
THOMAS BREEDON, of Wellington, Retired.
JOHN FREDERICK BREDEN, of Johnsonville, Tram-conductor.
ELMER ATLAS, of Lower Hutt, Company Director.
FRANK RAYMOND HULL, of Porirua, Civil Servant.
RICHARD JOHN CARTER CLIFFORD AUSTIN, of Wellington, Pressman.
JOSEPH QWYNNE BARNS, of Wellington, Civil Servant.
JOHN BOTTRELL, of Wellington, Builder.
LESLIE ELIAS BOUZAID, of Wellington, Soft-goods Manufacturer.
MAURICE AUBREY BRANDON and JAMES HENRY SILVESTER, of Wellington, Builders.
MAURICE AUBREY BRANDON, of Wellington, Builder.
JAMES HENRY SILVESTER, of Wellington, Builder.

Dated at Wellington, this 9th day of February, 1950.

F. B. JAMESON, Official Assignee.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificates of title, Vol. 80, folios 184 and 201 (Taranaki Registry), for 16·5 perches and 23·6 perches, more or less, being Lots 2 and 1, Deposited Plan 3257, respectively, parts Section 6, Town of Hawera, in the name of EDITH SURREY, of Hawera, Married Woman, having been lodged with me together with an application for two new certificates of title in lieu thereof, notice is hereby given 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 13th day of February, 1950, at the Land Registry Office, New Plymouth.

D. A. YOUNG, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in the name of MARGARET HARMSTON, of Waipukurau, Widow (now deceased) for 25·8 perches, more or less, situate in the Borough of Napier, being part of Town Section 325, Town of Napier, and being all the land in certificate of title, H.B. Vol. 59, folio 34, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 8th day of February, 1950, at the Land Registry Office, Hawke’s Bay.

E. S. MALONEY, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 480, folio 18 (Canterbury Registry), for 1 rood 23·5 perches, situated in the Borough of Ashburton, being Lots 10 and 12 on Deposited Plan No. 2198, part of Rural Section 5800, in the name of HERBERT LOUIS TREMAIN, of Ashburton, Woollen-mills Employee, 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 new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 13th day of February, 1950, at the Land Registry Office, Christchurch.

W. MCBRIDE, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 11


NZLII PDF NZ Gazette 1950, No 11





✨ LLM interpretation of page content

🏭 Appointment of Customs Examining-place

🏭 Trade, Customs & Industry
3 February 1950
Customs, Examining-place, Gisborne, Railway Goods Shed
  • David George Sawers, Comptroller of Customs

🗺️ Land in the North Auckland Land District Acquired as Permanent State Forest Land

🗺️ Lands, Settlement & Survey
13 January 1950
State Forest, Land Acquisition, North Auckland, Waipoua Survey District
  • Alex. R. Entrican, Director of Forestry

🗺️ Land in the Southland Land District Acquired as Permanent State Forest Land

🗺️ Lands, Settlement & Survey
8 February 1950
State Forest, Land Acquisition, Southland, Wallace County
  • Alex. R. Entrican, Director of Forestry

⚖️ Bankruptcy Notice for Vivian Harvey Were

⚖️ Justice & Law Enforcement
7 February 1950
Bankruptcy, Creditors' Meeting, Hastings
  • Vivian Harvey Were, Adjudged bankrupt

  • P. Martin, Official Assignee

⚖️ Bankruptcy Notice for F. Stringer

⚖️ Justice & Law Enforcement
8 February 1950
Bankruptcy, Creditors' Meeting, Oamaru
  • F. Stringer, Adjudged bankrupt

  • C. Mason, Official Assignee

⚖️ Bankruptcy Notices for Multiple Individuals

⚖️ Justice & Law Enforcement
9 February 1950
Bankruptcy, Release from Administration, Wellington
31 names identified
  • Arthur Donald Wright, Bankruptcy administration release
  • Roy Edward Wilkins, Bankruptcy administration release
  • John Kirkland Watt, Bankruptcy administration release
  • Frederick Kenneth Ward, Bankruptcy administration release
  • Charles Denton Tate, Bankruptcy administration release
  • Nathan George Stothers, Bankruptcy administration release
  • Stephen Arthur Antonio St. Martin, Bankruptcy administration release
  • Elsie Rogers, Bankruptcy administration release
  • James McKay, Bankruptcy administration release
  • Albert McKay, Bankruptcy administration release
  • Patrick McGiverin, Bankruptcy administration release
  • May Liley Evelyn Moses, Bankruptcy administration release
  • Bruce Andersen Marbis, Bankruptcy administration release
  • Sydney James Keene, Bankruptcy administration release
  • George Philip Hunter, Bankruptcy administration release
  • Arnold Arthur Goodey, Bankruptcy administration release
  • Ian Henry Ferguson, Bankruptcy administration release
  • William John S. Compton, Bankruptcy administration release
  • William Frederick Clark, Bankruptcy administration release
  • Con Candiliotis, Bankruptcy administration release
  • Lionel Morice Cachemaille, Bankruptcy administration release
  • Thomas Breedon, Bankruptcy administration release
  • John Frederick Breden, Bankruptcy administration release
  • Elmer Atlas, Bankruptcy administration release
  • Frank Raymond Hull, Bankruptcy administration release
  • Richard John Carter Clifford Austin, Bankruptcy administration release
  • Joseph Qwynne Barns, Bankruptcy administration release
  • John Bottrell, Bankruptcy administration release
  • Leslie Elias Bouzaid, Bankruptcy administration release
  • Maurice Aubrey Brandon, Bankruptcy administration release
  • James Henry Silvester, Bankruptcy administration release

  • F. B. Jameson, Official Assignee

🗺️ Loss of Certificates of Title for Edith Surrey

🗺️ Lands, Settlement & Survey
13 February 1950
Land Transfer, Certificate of Title, Hawera
  • Edith Surrey, Loss of certificates of title

  • D. A. Young, District Land Registrar

🗺️ Application for New Certificate of Title for Margaret Harmston

🗺️ Lands, Settlement & Survey
8 February 1950
Land Transfer, Certificate of Title, Napier
  • Margaret Harmston, Application for new certificate of title

  • E. S. Maloney, District Land Registrar

🗺️ Loss of Certificate of Title for Herbert Louis Tremain

🗺️ Lands, Settlement & Survey
13 February 1950
Land Transfer, Certificate of Title, Ashburton
  • Herbert Louis Tremain, Loss of certificate of title

  • W. McBride, District Land Registrar