Regulations, Land Notices, Bankruptcy, Company Dissolutions




334
THE NEW ZEALAND GAZETTE
[No. 19

Notice Under the Regulations Act, 1936

NOTICE is hereby given in pursuance of the Regulations Act, 1936, of the making of regulations and orders as under :—

Authority for Enactment. Short Title or Subject-matter. Serial Number. Date of Enactment. Price (Postage 1d. Extra).
Stock Act, 1908 .. .. .. Stock Importation Amending Regulations 1951 .. 1951/41 13/3/51 2d.
Stock Act, 1908 .. .. .. Stock Diseases Order 1951 .. .. .. 1951/42 13/3/51 1d.
Social Security Act, 1938 .. .. Social Security (Physiotherapy Benefits) Regulations 1951 1951/43 13/3/51 6d.
Poisons Act, 1934 .. .. .. Poisons (Licensing) Regulations 1951 .. .. 1951/44 13/3/51 6d.
Transport Act, 1949 .. .. .. Heavy Motor Vehicle Regulations 1950, Amendment No. 3 1951/45 13/3/51 2d.

Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number.

R. E. OWEN, Government Printer.


N.Z. FOREST SERVICE NOTICE

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

New Zealand Forest Service,
Wellington, 12th March, 1951.

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

SOUTH AUCKLAND LAND DISTRICT.—AUCKLAND CONSERVANCY

ALL that area in the South Auckland Land District, Thames County, containing by admeasurement 15 acres 2 roods 34 perches, more or less, and being Section 15, Block VI, Thames Survey District. As the same is more particularly delineated on plan No. 22/20, deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon edged red. (South Auckland plan S.O. 7105, 1 and 2.)

ALEX. R. ENTRICAN, Director of Forestry.

(F.S. 9/1/84.)


BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

DOUGLAS JOHN HARVEY, of 16 Croydon Road, New Lynn, Auckland, Driver, was adjudged bankrupt on the 9th March, 1951. Creditors’ meeting will be held at my office on Monday, the 19th March, 1951, at 11.15 a.m.

V. R. CROWHURST, Official Assignee.

4th Floor, Dilworth Building, Customs Street East, Auckland.


In Bankruptcy.—Supreme Court

CECIL CLIVE BEER, Papatoetoe, Driver, was adjudged bankrupt on the 7th March, 1951. Creditors’ meeting will be held at my office on Wednesday, the 21st March, 1951, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.

4th Floor, Dilworth Building, Customs Street East, Auckland.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of Certificate of Title, Volume 853, folio 223 (Auckland Registry), for 31·1 perches, being Lot 3, Deposited Plan 32847, and being part of Allotments 11 and 12 of Section 12, Town of Raglan, in the name of ROBERT ERNEST MacEWEN, of Pirongia, Labourer, 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 30th March, 1951.

Dated this 9th day of March, 1951, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of Certificate of Title, Volume 703, folio 256 (Auckland Registry), for 3 roods 5·4 perches, situated in the Borough of Morrinsville, being all the land on Deposited Plan 28170 and being part of the Motumaoho No. 2 Block, in the name of NICHOLSON HARDWARE COMPANY, LIMITED, a duly incorporated company having its registered office at Morrinsville, 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 30th March, 1951.

Dated this 9th day of March, 1951, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of outstanding Deed of Mortgage 402507, affecting the land in Certificate of Title, 599/189 (Auckland Registry), whereof WILLIAM VICTOR HART, of Auckland, Carpenter, is the mortgagor, and WILLIAM JAMES SILBY, of Auckland, Builder, is the mortgagee, having been lodged with me together with an application to register a transfer of the said mortgage without production of the said mortgage, in terms of section 40, Land Transfer Act, 1915, notice is hereby given of my intention to register such transfer on 30th March, 1951.

Dated this 9th day of March, 1951, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of Certificate of Title, Volume 403, folio 14 (Auckland Registry), for 1 rood 4·2 perches, being Lot 54, Deposited Plan 8201, and being part of Allotment 89, Parish of Waikomiti, in the name of WILLIAM JOHN BATLEY, of New Lynn, Newspaper-agent, 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 30th March, 1951.

Dated this 9th day of March, 1951, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of Certificate of Title, Volume 229, folio 287 (Otago Registry), for Lot 13, Deposited Plan 3127, Township of Clydehill, containing 19·1 perches, more or less, in the name of JOHN JENKINS ROBERTSON, of Dunedin, Butcher, 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 30th March, 1951.

Dated this 8th day of March, 1951, at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.


EVIDENCE of the loss of Certificate of Title, Volume 180, folio 85 (Otago Registry), for Section 21, Block II, and Sections 9 and 14, Block VII, Mount Hyde District, containing 587 acres 2 roods 8 perches, in the name of JEAN BOYD, Wife of PETER BOYD, of Hindon, Farmer, 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 30th March, 1951.

Dated this 8th day of March, 1951, at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months from this day the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—

Sutton and Sutton, Limited. 1932/138.
Overbecks Rejuvenator (N.Z.), Limited. 1929/69.
Wilson Engraving Company, Limited. 1930/306.
Hygienic Meat Distributors, Limited. 1937/169.
Helensville Piggeries, Limited. 1939/40.
The Tool Handle Company, Limited. 1942/21.
Goodwin Marionette Theatres, Limited. 1946/146.
North Shore Tyre Services, Limited. 1946/359.
J. M. McGill and Company, Limited. 1947/365.
Greenlea Dairy, Limited. 1949/329.

Given under my hand at Auckland, this 5th day of March, 1951.

L. G. TUCK, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 19


NZLII PDF NZ Gazette 1951, No 19





✨ LLM interpretation of page content

🏛️ Regulations and Orders Made Under the Regulations Act, 1936

🏛️ Governance & Central Administration
Regulations, Orders, Stock Act, Social Security Act, Poisons Act, Transport Act
  • R. E. Owen, Government Printer

🗺️ Land Acquired as Permanent State Forest Land

🗺️ Lands, Settlement & Survey
12 March 1951
State Forest, Land Acquisition, South Auckland, Thames County
  • Alex. R. Entrican, Director of Forestry

⚖️ Bankruptcy Notice for Douglas John Harvey

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Auckland
  • Douglas John Harvey, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Cecil Clive Beer

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Papatoetoe
  • Cecil Clive Beer, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

🗺️ Notice of Lost Certificate of Title for Robert Ernest MacEwen

🗺️ Lands, Settlement & Survey
9 March 1951
Lost Certificate of Title, Land Transfer, Auckland Registry
  • Robert Ernest MacEwen, Lost Certificate of Title

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Nicholson Hardware Company, Limited

🗺️ Lands, Settlement & Survey
9 March 1951
Lost Certificate of Title, Land Transfer, Auckland Registry
  • Limited Nicholson Hardware Company, Lost Certificate of Title

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Lost Deed of Mortgage for William Victor Hart and William James Silby

🗺️ Lands, Settlement & Survey
9 March 1951
Lost Deed of Mortgage, Land Transfer, Auckland Registry
  • William Victor Hart, Lost Deed of Mortgage
  • William James Silby, Lost Deed of Mortgage

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Lost Certificate of Title for William John Batley

🗺️ Lands, Settlement & Survey
9 March 1951
Lost Certificate of Title, Land Transfer, Auckland Registry
  • William John Batley, Lost Certificate of Title

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Lost Certificate of Title for John Jenkins Robertson

🗺️ Lands, Settlement & Survey
8 March 1951
Lost Certificate of Title, Land Transfer, Otago Registry
  • John Jenkins Robertson, Lost Certificate of Title

  • E. B. C. Murray, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Jean Boyd

🗺️ Lands, Settlement & Survey
8 March 1951
Lost Certificate of Title, Land Transfer, Otago Registry
  • Jean Boyd, Lost Certificate of Title
  • Peter Boyd, Husband of Jean Boyd

  • E. B. C. Murray, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
5 March 1951
Company Dissolution, Companies Act, Auckland
  • L. G. Tuck, Assistant Registrar of Companies