✨ Industrial Licensing Applications, Unclaimed Estate Notices, Licensing Compensation Awards, Traffic By-law Revocation
MAR. 15]
Notice to Persons Affected by Applications for Licences Under Part
III of the Industrial Efficiency Act, 1936
Fish-canning Industry
Messrs. Easton, Nicholson, and Lewis, Solicitors, P.O. Box 29,
Motueka (on behalf of A.C.E. Canning Company, in process of
formation), have applied for a licence to can all types of fish.
Pharmacy Industry
J. D. James, 1 Rodney Street, Christchurch, has applied for a
licence to operate a new pharmacy at 244A Cranford Street, St.
Albans, Christchurch.
Retail Sale and Distribution of Motor-spirit
W. W. Lory, 1B Kirk Street, Grey Lynn, Auckland, has applied
for a licence to resell motor-spirit from one pump to be installed
on service-station and garage premises at 1B Kirk Street, Grey
Lynn, Auckland.
R. J. and S. M. Urlich, Tokerau Beach, Northland, have applied
for a licence to resell motor-spirit from one pump to be installed
on store premises at Tokerau Beach, Northland.
G. R. Keats, Mahia, Wairoa, has applied for a licence to resell
motor-spirit from one pump to be installed on store premises at
Mahia, Wairoa.
A. J. Oxley, Tauakira, Wanganui, has applied for a licence
to resell motor-spirit from one pump to be installed on store premises
at Tauakira, Wanganui.
G. H. Hibbs, Kumara Junction, has applied for a licence to
resell motor-spirit from one pump to be installed on store premises
at Kumara Junction.
Applicants and other persons considering themselves to be
materially affected by the decisions of the Bureau of Industry on
these applications should, not later than 29th March, 1951, submit
any written evidence and representations they may desire to tender.
All communications should be addressed to Secretary, Bureau of
Industry, C.P.O. Box 3025, Wellington.
J. D. KERR, Secretary.
Notice by the Public Trustee Under the Public Trust Office Act, 1908,
and its Amendments
WHEREAS it has been reported to the Public Trustee that
MARY EILEEN JONES (otherwise known as MARY EILEEN
TURNER), formerly of 9 John Street, Herne Bay, Auckland, is the
owner of the following property, the gross value of which is less than
£1,000, namely:
£ s. d.
Cash ... ... ... ... 52 13 0
And whereas it is not known where the said MARY EILEEN
JONES (otherwise MARY EILEEN TURNER) is or whether she is alive
or dead:
And whereas it is provided by Part III of the Public Trust
Office Act, 1908 (relating to unclaimed property), as amended by
section 41 of the Public Trust Office Amendment Act, 1921-22, and
by section 2 of the Public Trust Office Amendment Act, 1948, that
where the value of unclaimed real or personal property does not
exceed £1,000, the Public Trustee may by notice in the Gazette
declare his intention to take possession of such property and exercise
the powers conferred upon him by section 87 of the Public Trust
Office Act, 1908, without application to the Court:
Now, the Public Trustee hereby gives notice that he intends
to take possession of the property above mentioned and all other
property of the said MARY EILEEN JONES (otherwise MARY EILEEN
TURNER) and to exercise in respect thereof the powers conferred
upon him in and by the provisions of the Public Trust Office Act,
1908.
Dated at Wellington, this 6th day of March, 1951.
G. E. TURNEY,
Deputy of the Public Trustee.
Public Trust Notice
In the matter of the Administration Act, 1908, and its amendments
and in the matter of the estate of WILLIAM JOHN
ANDREWS, formerly of Wanganui, Civil Servant, but late
of Opotiki, Public Accountant, but now deceased.
NOTICE is hereby given that the Public Trustee of the Dominion
of New Zealand, on the 27th day of February, 1951, pursuant
to the powers in that behalf conferred upon him by section 62 of
the above-mentioned Act, filed a certificate in the Supreme Court at
Wellington electing to administer the above estate under Part IV
of the said Act, and that the said estate will, as from the said date
be administered, realized, and distributed in accordance with the
law and practice of bankruptcy.
Notice is further given that I do hereby summon a meeting of
creditors of the above estate to be held at the Courthouse, Opotiki,
on Monday, the 12th day of March, 1951, at 1.30 o'clock in the
afternoon.
Notice is finally given that all creditors, whether they have
already submitted their claims or not, are required to prove their
debts within the time and in the manner provided by the Bankruptcy
Act, 1908. Proofs-of-debt forms may be procured at my
office or from the office of the Public Trustee's Agent in Opotiki,
Mr. I. E. Thompson.
Dated at Whakatane, this 5th day of March, 1951.
J. H. DUTHIE,
District Manager of the Public Trustee.
329
Licensing Control Commission.—Awarding Compensation to Owners
and Licensees
TAKE notice that, pursuant to the provisions of the Licensing
Amendment Act, 1948, the Commission has awarded the
following amounts of compensation to the undermentioned owners
and licensees, consequent upon cancellation of the licences (publicans' or accommodation) in respect of the premises shown below:
“Royal Mail” Hotel at Coromandel—
The Trustees in the estate of Elsie Dorcas Eveline Atkinson,
deceased, care of Clendon, Vollemaere, and Dodd, Solicitors,
Thames, as owners, the sum of £2,816.
The “Star and Garter” Hotel at Coromandel—
Frederick Andrew Jensen, care of Messrs. Hogben and
Clendon, Solicitors, Auckland, as owner, the sum of £5,479.
“Exchange” Hotel at Thames—
John Lawrence Daly-Peoples, care of Messrs. Clendon,
Vollemaere, and Dodd, Solicitors, Thames, as owner, the sum
of £4,521.
“Queen’s” Hotel at Thames—
The Campbell and Ehrenfried Co., Ltd., care of Messrs.
Clendon, Vollemaere, and Dodd, Solicitors, Thames, as owner,
the sum of £1,890.
Alfred Edward Rabbidge, care of Messrs. Wallace, McLean,
and Lusk, Solicitors, Auckland, as licensee, the sum of £915.
“Royal” Hotel at Thames—
Hancock and Company, Ltd., care of Messrs. Nicholson,
Gribbin, Rogerson, and Nicholson, Solicitors, Auckland, as
owner, the sum of £840.
Henry Wilkinson Tindale, care of Messrs. Miller and Poulgrain, Solicitors, Thames, as licensee, the sum of £710.
“Post Office” Hotel at Thames—
The Campbell and Ehrenfried Co., Ltd., care of Messrs.
Clendon, Vollemaere, and Dodd, Solicitors, Thames, as owner,
the sum of £4,892.
Mary Ellen Wilson, care of Messrs. Clendon, Vollemaere,
and Dodd, Solicitors, Thames, as licensee, the sum of £1,313.
“Shortland” Hotel at Thames—
Matthew Rapani Stewart and other Maori owners, care of
Messrs. Miller and Poulgrain, Solicitors, Thames, as owners,
the sum of £1,765.
The Campbell and Ehrenfried Co., Ltd., care of Messrs.
Clendon, Vollemaere, and Dodd, Solicitors, Thames, as head
lessors, the sum of £175.
John Moran, care of Messrs. Miller and Poulgrain, Solicitors,
Thames, as licensee, the sum of £1,110.
“Park” Hotel at Thames—
John Parker English, care of Messrs. Clendon, Vollemaere,
and Dodd, Solicitors, Thames, as licensee, the sum of £440.
And further take notice that no person (other than the abovenamed persons and other than a person claiming a lien as mortgagee)
shall be entitled to receive the compensation or make any claim in
respect of the compensation awarded unless notice in writing of
such claim, stating whether compensation is claimed by him as
owner or as licensee, is lodged with the Commission within six weeks
of the 15th day of March, 1951, being the date of publication of
this notice in the Gazette; and further take notice that any mortgagee from an owner or licensee shall, upon giving written notice
to the Commission within one month after the 15th day of March,
1951, aforesaid, have a lien on the amount of compensation payable
to the mortgagor for the amount of the mortgage debt, and any
interest or other charges owing to the mortgagee under or in respect
of the mortgage.
Dated at Wellington, this 7th day of March, 1951.
E. R. GRAHAM, Secretary.
Licensing Control Commission, Government Buildings Annexe,
Whitmore Street, Wellington.
By-laws Regulating Traffic on the Wanganui River Bridge, Manunui,
on the Taumarunui-Turangi State Highway
IN pursuance and exercise of the powers conferred by section 9
of the Main Highways Act, 1922, and by section 155 of the
Public Works Act, 1928, the Main Highways Board made on the
16th day of March, 1948, by-laws which were published in the New
Zealand Gazette dated 22nd April, 1948, in respect of regulating
traffic on the Wanganui River Bridge, Manunui, on the Taumarunui-
Turangi State Highway:
And whereas the Board, by a resolution duly passed at a meeting
held at Wellington on the 21st day of February, 1951, decided
that such by-laws should be revoked:
Now, therefore, the said Board, acting by authority of the
Transport Act, 1949, and of all other powers in anyway enabling
it in this behalf, doth hereby revoke the afore-mentioned by-laws
as from the date of publication of this notice in the Gazette.
In witness whereof the common seal of the Main Highways
Board is hereunto affixed this 8th day of March, 1951, in the
presence of--
[L.S.]
R. TREVOR SMITH, Deputy Chairman.
J. W. SCOTT, Member.
(M.H. 62/33/6.)
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 19
NZLII —
NZ Gazette 1951, No 19
✨ LLM interpretation of page content
🏭 Notice to Persons Affected by Applications for Licences Under Part III of the Industrial Efficiency Act, 1936
🏭 Trade, Customs & IndustryLicences, Industrial Efficiency Act, Bureau of Industry, Applications, Fish-canning, Pharmacy, Motor-spirit
7 names identified
- J. D. James, Applied for pharmacy licence
- W. W. Lory, Applied for motor-spirit licence
- R. J. Urlich, Applied for motor-spirit licence
- S. M. Urlich, Applied for motor-spirit licence
- G. R. Keats, Applied for motor-spirit licence
- A. J. Oxley, Applied for motor-spirit licence
- G. H. Hibbs, Applied for motor-spirit licence
- J. D. Kerr, Secretary
🏢 Notice by the Public Trustee Under the Public Trust Office Act, 1908, and its Amendments
🏢 State Enterprises & Insurance6 March 1951
Unclaimed property, Public Trustee, Estate, Mary Eileen Jones, Mary Eileen Turner
- Mary Eileen Jones, Owner of unclaimed property
- Mary Eileen Turner, Owner of unclaimed property
- G. E. Turney, Deputy of the Public Trustee
🏢 Public Trust Notice Regarding Estate of William John Andrews
🏢 State Enterprises & Insurance5 March 1951
Estate, Administration, Bankruptcy, Public Trustee, Creditors meeting
- William John Andrews, Deceased estate
- I. E. Thompson, Public Trustee's Agent
- J. H. Duthie, District Manager of the Public Trustee
🏭 Licensing Control Commission Awarding Compensation to Owners and Licensees
🏭 Trade, Customs & Industry7 March 1951
Licensing, Compensation, Hotels, Cancellation, Coromandel, Thames
9 names identified
- Elsie Dorcas Eveline Atkinson, Deceased estate owner
- Frederick Andrew Jensen, Hotel owner
- John Lawrence Daly-Peoples, Hotel owner
- Alfred Edward Rabbidge, Hotel licensee
- Henry Wilkinson Tindale, Hotel licensee
- Mary Ellen Wilson, Hotel licensee
- Matthew Rapani Stewart, Hotel owner
- John Moran, Hotel licensee
- John Parker English, Hotel licensee
- E. R. Graham, Secretary
🏗️ By-laws Regulating Traffic on the Wanganui River Bridge, Manunui, on the Taumarunui-Turangi State Highway
🏗️ Infrastructure & Public Works8 March 1951
By-laws, Traffic, Wanganui River Bridge, Main Highways Board, Revocation
- R. Trevor Smith, Deputy Chairman
- J. W. Scott, Member