Public Notices and Bankruptcy




128
THE NEW ZEALAND GAZETTE
[No. 5

Public Trust Office Act, 1908, and its Amendments.—Election to Administer Estates

NOTICE is hereby given that the Public Trustee has filed in the Supreme Court an election to administer in respect of the several estates of the persons deceased whose names, residences, and occupations (so far as known) are hereunder set forth :—

No. Name. Occupation. Residence. Date of Death. Date Election Filed. Testate or Intestate. Stamp-Office Concerned.
1 Datson, James Charles Public accountant Ohaeawai 30/11/50 24/1/51 Testate Auckland.
2 Gilmour, Jessie Widow Laingholm 11/12/50 17/1/51
3 Heath, Dorothy Married woman Palmerston North 5/1/51 19/1/51 Wellington.
4 Hine, William Edward Retired labourer Gisborne 21/12/50 24/1/51 Gisborne.
5 Hodge, Dorothy Maude Widow Wanganui 11/11/50 17/1/51 Intestate Wellington.
6 Hunter, Onslow Seymour Retired labourer Ashburton 28/12/50 24/1/51 Testate Christchurch.
7 Joyce, John Retired farmer Palmerston North 13/12/50 16/1/51 Intestate Wellington.
8 King, Catherine Married woman Dunedin 4/12/50 18/1/51 Testate Dunedin.
9 Lennan, Michael Retired baker Westmere 24/12/45 17/1/51 Auckland.
10 Rowley, Frank Retired Harbour Board employee Auckland 6/11/50 17/1/51 Intestate
11 Rogers (erroneously shown in notice gazetted on 15/6/50 as “Rodgers”), Matilda Widow Mamaku 19/4/50 23/5/50 Testate
12 Wisnesky, Antony James Pensioner Oamaru 10/6/50 24/1/51 Dunedin.

Public Trust Office, Wellington, 30th January, 1951.
H. W. S. PEARCE, Public Trustee.

Standards Act, 1941.—Standard Specifications Revoked

NOTICE is hereby given that on the 23rd January, 1951, the undermentioned standard specifications were revoked by the Minister of Industries and Commerce pursuant to section 8 of the Standards Act, 1941, in conjunction with regulation 8 of the Standards Regulations, 1947 :—

Number and Title of Specification.

N.Z.S.S. 2 : Wrought Y-alloy bars for general engineering purposes; being B.S. 478–1933.

N.Z.S.S. 3 : Wrought light aluminium alloy bars for general engineering purposes; being B.S. 477–1933.

N.Z.S.S. 228 : Internal-combustion engines, carburettor-type, excluding aero engines; being B.S. 765–1938.

R. T. WRIGHT,
Executive Officer, Standards Council.

Conscience-money Received

The Treasury,
Wellington, 30th January, 1951.

I HEREBY acknowledge receipt of the following amounts forwarded by persons unknown as conscience-money to the New Zealand Government :—

£10 to the Army Department.

7s. 6d. to the Health Department.

£8, £5 1s. 7d., £185 10s. 7d., £5, and £5 to the Land and Income Tax Department.

£23 16s. to the Lands and Survey Department.

£2 to the Post and Telegraph Department.

7s. 6d. to the Printing and Stationery Department.

£1 and £1 to the Railways Department.

5s. 8d. to the Scientific and Industrial Research Department.

£5 and £1 to the Social Security Department.

£7 7s. 5d., £5 2s. 6d., £9, and 15s. to the Treasury.

B. C. ASHWIN, Secretary to the Treasury.

Notice to Mariners No. 5 of 1951

Marine Department,
Wellington, N.Z., 30th January, 1951.

NEW ZEALAND.—NORTH ISLAND.—PORT NICHOLSON

Live Shell Practice—Alteration in Date

  1. Previous Notice to Mariners No. 1 of 1951.

Details: The date of shoot in (a) has been altered to February 10th, 1951, other details remaining unchanged.

Authority: Army Department, 25th January, 1951.

  1. Particulars of live shell practice which has been arranged are given herewith :—

(a) Date of shoot: 17th February, 1951.

(b) Duration: 0830–1630 hours.

(c) Place: Fort Dorset and Palmer Head, Wellington.

(d) Danger height: 2,000 ft.

(e) Danger area bounded by—

Lat., 41° 20′ 20″ S.; long., 174° 49′ 30″ E.

Lat., 41° 32′ 50″ S.; long., 174° 56′ 30″ E.

Lat., 41° 19′ 35″ S.; long., 174° 50′ 20″ E.

Lat., 41° 27′ 50″ S.; long., 174° 34′ E.

Authority: Army Department, 25th January, 1951.

  1. (a) Date of shoot: 2nd, 3rd, 7th, and 8th March, 1951.

(b) Duration: 0900–1630 hours.

(c) Place: Whangaparaoa Peninsula.

(d) Danger area bounded by—

Lat., 36° 25′ S.; long., 174° 55′·5 E.

Lat., 36° 28′·6 S.; long., 175° 1′ E.

Lat., 36° 34′·1 S.; long., 175° 2′·3 E.

Lat., 36° 35′·7 S.; long., 174° 50′·5 E.

(e) Danger height: 30,000 ft.

Authority: Army Department, 16th January, 1951.

W. C. SMITH, Secretary.

(M. 25/1400.)

Notice to Mariners No. 6 of 1951

Marine Department,
Wellington, N.Z., 30th January, 1951.

NEW ZEALAND.—SOUTH ISLAND.—TIMARU

Northern Limit of Dredged Channel

Details: Two Neon tubes each 3 ft. 6 in. in length have been fitted vertically on the top of the outer and inner light poles on No. 3 Wharf. The lights which are fixed green are 580 ft. apart and the bottom of the outer and inner lights are at heights of 20 ft. and 28 ft. respectively from the wharf decking and are visible 4 miles. When in line the lights mark the northern limit of the dredged channel to the inner harbour.

Chart Affected: No. 2532 (inset).

Publications: New Zealand Pilot, 1946, page 297; New Zealand Nautical Almanac and Tide Tables, page 272.

Authority: Harbour Board, Timaru.

W. C. SMITH, Secretary.

(M. 3/3/278.)

BANKRUPTCY NOTICES

In Bankruptcy

NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims :—

Hudson, C., Papakura, Builder and Contractor—First and final dividend of 7s. 10d. in the pound.

Martini, Vivian James, Auckland, Commercial Traveller—First and final dividend of 11½d. in the pound.

Walker, William George, Ellerslie, Builder—First and final dividend of 2s. 6½d. in the pound.

Taylor, John Edward, Remuera, Builder—First and final dividend of 2s. 4½d. in the pound.

Dated this 26th day of January, 1951.

T. C. DOUGLAS, Acting Official Assignee.

Dilworth Building, Customs Street East, Auckland.

In Bankruptcy.—Supreme Court

NOTICE is hereby given that a first and final dividend of 5s. 8d. in the pound has been declared on all accepted proved claims in the estate of James Alexander McLachlan, of Rotorua, Builder.

A. J. BENNETTS, Official Assignee.

Supreme Court Buildings, Hamilton, 30th January, 1951.

In Bankruptcy.—Supreme Court

MICHAEL KAC, of 57 Grafton Road, Wellington, Civil Servant, was adjudged bankrupt on 30th January, 1951. Creditors’ meeting will be held in my office on Tuesday, 13th February, 1951, at 2.15 p.m.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 5


NZLII PDF NZ Gazette 1951, No 5





✨ LLM interpretation of page content

🏢 Public Trustee Election to Administer Estates

🏢 State Enterprises & Insurance
30 January 1951
Public Trustee, Estate Administration, Deceased Persons
12 names identified
  • James Charles Datson, Deceased estate administered
  • Jessie Gilmour, Deceased estate administered
  • Dorothy Heath, Deceased estate administered
  • William Edward Hine, Deceased estate administered
  • Dorothy Maude Hodge, Deceased estate administered
  • Onslow Seymour Hunter, Deceased estate administered
  • John Joyce, Deceased estate administered
  • Catherine King, Deceased estate administered
  • Michael Lennan, Deceased estate administered
  • Frank Rowley, Deceased estate administered
  • Matilda Rogers, Deceased estate administered
  • Antony James Wisnesky, Deceased estate administered

  • H. W. S. Pearce, Public Trustee

🏭 Standard Specifications Revoked Under Standards Act

🏭 Trade, Customs & Industry
23 January 1951
Standard specifications, Revocation, Standards Act
  • R. T. Wright, Executive Officer, Standards Council

💰 Conscience-Money Received by Treasury

💰 Finance & Revenue
30 January 1951
Conscience-money, Treasury, Government Departments
  • B. C. Ashwin, Secretary to the Treasury

🛡️ Notice to Mariners No. 5 of 1951 - Live Shell Practice

🛡️ Defence & Military
30 January 1951
Live shell practice, Port Nicholson, Wellington, Danger area
  • W. C. Smith, Secretary, Marine Department

🚂 Notice to Mariners No. 6 of 1951 - Northern Limit of Dredged Channel

🚂 Transport & Communications
30 January 1951
Dredged channel, Timaru, Navigation lights
  • W. C. Smith, Secretary, Marine Department

💰 Bankruptcy Notices - Dividends Payable

💰 Finance & Revenue
26 January 1951
Bankruptcy, Dividends, Creditors
  • C. Hudson, Dividend payable in bankruptcy
  • Vivian James Martini, Dividend payable in bankruptcy
  • William George Walker, Dividend payable in bankruptcy
  • John Edward Taylor, Dividend payable in bankruptcy

  • T. C. Douglas, Acting Official Assignee

💰 Bankruptcy Notice - James Alexander McLachlan

💰 Finance & Revenue
30 January 1951
Bankruptcy, Dividend, Builder
  • James Alexander McLachlan, Dividend declared in bankruptcy

  • A. J. Bennetts, Official Assignee

💰 Bankruptcy Notice - Michael Kac

💰 Finance & Revenue
30 January 1951
Bankruptcy, Creditors' meeting, Civil Servant
  • Michael Kac, Adjudged bankrupt

  • M. R. Nelson, Official Assignee