Miscellaneous Notices




964
THE NEW ZEALAND GAZETTE
[No. 51

Notice of Adoptions Under Part IX of the Maori Land Act, 1931

Office of the Maori Land Court, Tokerau District, 19th June, 1951.

IT is hereby notified that the order of adoption as set out in the Schedule hereunder has been made by the Maori Land Court under the provisions of the Maori Land Act, 1931.

J. H. ROBERTSON, Registrar.

Whakaatu Tangohanga Tamaiti Whangai i raro o Wahi IX o te Ture Whenua Maori, 1931

Tari Kooti Whenua Maori, Tokerau Takiwa, 19 o Hune, 1951.

HE whakaaturanga tenei kia mohiotia ai kua hangaia e te Kooti Whenua Maori i raro i nga tikanga o te Ture Whenua Maori, 1931, etahi ota whakamana i te tangohanga tamaiti whangai, e whakaaturia nei e te Kupu Apiti i raro nei.

TE RAPIHANA, Kai-rehita.

SCHEDULE (KUPU APITI)

No. (Nama). Date of Order (Te Ra i Hangai ai te Ota). Adopted Child (Tamaiti Whangai). Sex (Tane, Wahine ranei). Date of Birth (Te Ra Whanau). Adopting Parents (Nga Matua Whangai).
1630/K 9/5/51 Hoone Wiremu Cooper Male 15/10/50 Moetahi Terehu Hoterene, alias Moe Shortland and Anamaraerangi Shortland, née Anamaraerangi Hone Kopa.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 27TH JUNE, 1951

Liabilities

  1. General Reserve Fund .. .. .. 1,500,000 0 0
  2. Bank-notes .. .. .. 59,803,596 10 0
  3. Demand liabilities—
    (a) State .. .. .. 11,589,096 5 11
    (b) Banks .. .. .. 73,693,981 1 0
    (c) Other .. .. .. 4,792,359 6 11
  4. Time deposits .. .. .. ..
  5. Liabilities in currencies other than New Zealand currency .. .. .. 116,176 13 5
  6. Other liabilities .. .. .. 4,901,604 1 4

£(N.Z.)156,396,813 18 7

Assets

  1. Reserve—
    (a) Gold .. .. .. 5,156,818 11 6
    (b) Sterling exchange* .. .. 78,119,728 4 0
    (c) Gold exchange .. .. 419,307 17 2
    (d) Other exchange .. .. 485,685 3 7
  2. Subsidiary coin .. .. ..
  3. Discounts—
    (a) Commercial and agricultural bills .. 476,305 5 9
    (b) Treasury and local-body bills .. ..
  4. Advances—
    (a) To the State or State undertakings—
    (1) Marketing organizations .. 4,032,607 11 4
    (2) For other purposes .. 50,000,000 0 0
    (b) To other public authorities .. ..
    (c) Other .. .. 6,018,613 16 10
  5. Investments .. .. .. 7,974,228 3 7
  6. Bank buildings .. .. ..
  7. Other assets .. .. .. 3,713,519 4 10

£(N.Z.)156,396,813 18 7

*Expressed in New Zealand currency.

W. R. EGGERS, Chief Accountant.


BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

REGINALD ALBERT WINSLOW, of Clark’s Road, Hobsonville, Contractor, was adjudged bankrupt on the 29th June, 1951. Creditors’ meeting will be held at my office on Thursday, the 12th July, 1951, at 11.30 a.m.

V. R. CROWHURST, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy—Supreme Court

ARTHUR JOHN WINSLOW, of 2 Catherine Street, Henderson, Tilemaker, was adjudged bankrupt on the 29th June, 1951. Creditors’ meeting will be held at my office on Thursday, the 12th July, 1951, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy

NOTICE is hereby given that a dividend of 20s. in the pound and interest is now payable on all proved claims in the estate of William Bartholomew Cheer, of Hastings, Labourer.

P. MARTIN, Official Assignee.

Courthouse, Napier, 29th June, 1951.


In Bankruptcy—Supreme Court

WALLACE JENKINS, of 141A Oram Avenue, New Brighton, Painter, was adjudged bankrupt on the 29th June, 1951. Creditors’ meeting will be held at my office, Malings Building, corner of Gloucester Street and Oxford Terrace, Christchurch, on Thursday, the 12th day of July, 1951, at 2.15 p.m.

G. W. BROWN, Official Assignee.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificates of title, Volume 63, folio 49, and Volume 78, folio 197 (Taranaki Registry), for Sections 33 and 34 of Block I, Village of Matiere, containing 2 roods and 6·4 perches, in the name of MATILDA FLAVELL, of Matiere, Married Woman, having been lodged with me together with an application for 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 28th day of June, 1951, at the Land Registry Office, New Plymouth.

D. A. YOUNG, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicates of certificates of title, Volume 80, folios 197 and 198 (Gisborne Registry), in the name of HENRY VICTOR LUNKEN, formerly of Ruatoria, Storekeeper, and now of Gisborne, Sharebroker, for 5 acres 3 roods and 14 perches, being Sections 23 and 24, Block XVI, Mangaoparo Survey District, and application (W. 2222) having been made for a new certificate of title in lieu thereof, I hereby give notice 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 26th day of June, 1951, at the Land Registry Office, Gisborne.

E. L. ADAMS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 41, folio 293 (Otago Registry), for Lot 24, Block I, Deposited Plan 111, Township of Williamsburgh, being part Section 53, Block VI, Town District, containing 17·9 perches, in the name of JAMES McLELLAN, of Dunedin, Electrical Engineer, 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 20th July, 1951.

Dated 28th June, 1951, at the Land Registry Office, Dunedin.

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 51


NZLII PDF NZ Gazette 1951, No 51





✨ LLM interpretation of page content

🪶 Notice of Adoptions Under Part IX of the Maori Land Act, 1931

🪶 Māori Affairs
19 June 1951
Adoptions, Maori Land Court, Tokerau District
  • Hoone Wiremu Cooper, Adopted child
  • Moetahi Terehu Hoterene Shortland, Adopting parent
  • Anamaraerangi Shortland, Adopting parent

  • J. H. Robertson, Registrar
  • Te Rapihana, Kai-rehita

💰 Statement of Assets and Liabilities of the Reserve Bank of New Zealand

💰 Finance & Revenue
27 June 1951
Reserve Bank, Assets, Liabilities, Financial Statement
  • W. R. Eggers, Chief Accountant

⚖️ Bankruptcy Notice for Reginald Albert Winslow

⚖️ Justice & Law Enforcement
29 June 1951
Bankruptcy, Contractor, Hobsonville
  • Reginald Albert Winslow, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Arthur John Winslow

⚖️ Justice & Law Enforcement
29 June 1951
Bankruptcy, Tilemaker, Henderson
  • Arthur John Winslow, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for William Bartholomew Cheer

⚖️ Justice & Law Enforcement
29 June 1951
Bankruptcy, Labourer, Hastings
  • William Bartholomew Cheer, Dividend payable on estate

  • P. Martin, Official Assignee

⚖️ Bankruptcy Notice for Wallace Jenkins

⚖️ Justice & Law Enforcement
29 June 1951
Bankruptcy, Painter, New Brighton
  • Wallace Jenkins, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice for Matilda Flavell

🗺️ Lands, Settlement & Survey
28 June 1951
Land Transfer, Certificate of Title, Matiere
  • Matilda Flavell, Lost certificate of title

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act Notice for Henry Victor Lunken

🗺️ Lands, Settlement & Survey
26 June 1951
Land Transfer, Certificate of Title, Mangaoparo
  • Henry Victor Lunken, Lost certificate of title

  • E. L. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for James McLellan

🗺️ Lands, Settlement & Survey
28 June 1951
Land Transfer, Certificate of Title, Williamsburgh
  • James McLellan, Lost certificate of title

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