✨ Bankruptcy and Land Transfer Notices
994
THE NEW ZEALAND GAZETTE
[No. 53
(c) For any other variety of potatoes grown in the South Island and sold for delivery—
Maximum Price per Ton f.o.b.s.e.
a Port in the South Island.
(Good Table). (f.a.q.). (Under-grade).
On and after the 16th £ s. d. £ s. d. £ s. d.
July, 1951 .. 11 15 0 11 5 0 10 5 0
(d) For potatoes grown in the North Island and sold for delivery—
Maximum Price per Ton f.o.r.s.e.
the Grower's Station.
(Good Table). (f.a.q.). (Under-grade).
On and after the 16th £ s. d. £ s. d. £ s. d.
July, 1951 .. 14 5 0 13 15 0 12 15 0
Dated at Wellington, this 11th day of July, 1951.
The Seal of the Price Tribunal was affixed hereto in the presence of—
[L.S.]
P. B. MARSHALL, President.
G. LAURENCE, Member.
- Gazette, 16th March, 1951, Vol. I, page 279.
BANKRUPTCY NOTICE
In Bankruptcy—Supreme Court
CLARENCE WILLIAM WOOD, of 46 Cardwell Street, Onehunga, Contractor, was adjudged bankrupt on the 3rd July, 1951. Creditors’ meeting will be held at my office on Monday the 16th July, 1951, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
4th Floor, Dilworth Building, Customs Street East, Auckland C.1.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 805, folio 267 (Auckland Registry), for 38·8 perches, being Lot 79 of the Parish of Papakura, whereof JEREMIAH DANIEL CROWLEY, of Papakura, Farmer, is the registered proprietor, 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 27th July, 1951.
Dated this 6th day of July, 1951, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of Memorandum of Lease 17399 of 381 acres 1 rood 32 perches, being the Rangitoto-Tuhua 73B 1B Block, and being all land in provisional register, Volume 174, folio 95 (Auckland Registry), whereof THYRA MAY CONRAD, of Taringamotu, Married Woman, is the registered lessee, having been lodged with me together with an application to register a surrender without production of the said lease in terms of Section 40, Land Transfer Act, 1915, notice is hereby given of my intention to register such surrender on 27th July, 1951.
Dated this 6th day of July, 1951, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of Lease in Perpetuity, Register Book, Volume 18, folio 119 (Nelson Registry), for 84 acres 3 roods 8 perches, being Section 9, Block VI, Takaka Survey District, in favour of RALPH GLADSTONE PETTERSON, formerly of Takaka, Farmer, now deceased, having been lodged with me together with an application for the issue of a provisional lease in perpetuity in lieu thereof, I hereby give notice of my intention to issue such provisional lease in perpetuity after fourteen days from the date of the Gazette containing this notice.
Dated this 6th day of July, 1951, at the Land Registry Office at Nelson.
A. FOWLER, District Land Registrar.
APPLICATION having been made to me to register a transmission No. 3437 to HOKITIKA SAVINGS-BANK pursuant to the Trustee Savings Bank Act, 1948, of Mortgage 416, and also to register a transfer No. 16756 to the PUBLIC TRUSTEE in exercise of power of sale under the said mortgage affecting 2 acres 3 roods, being Lots 15, 16, 17 and part Lot 18 on Deposited Plan 33 of Section 822, Kaniere Survey District, and being the balance of the land in certificate of title, Volume 6, folio 288 (Westland Registry), and evidence having been furnished of the loss of the outstanding duplicate of the said mortgage, I hereby give notice of my intention to dispense with the production of the said outstanding duplicate under section 40 of the Land Transfer Act, 1915, and register the transmission and transfer on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 5th day of July, 1951, at the Land Registry Office, Hokitika.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 105, folio 68 (Canterbury Registry), for 31⅞ perches, situated in the City of Christchurch, being part of Lot 1 on Deposited Plan No. 636, part of Rural Section 41, whereof MARY ELEANOR THOMPSON, of Christchurch, Spinster, is the registered proprietor, having been lodged with me together with an application for the issue of 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 4th day of July, 1951, at the Land Registry Office, Christchurch.
Wm. McBRIDE, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 72, folio 269 (Otago Registry), for Section 7, 12, and 13, Block XXXV, Town of Queenstown, containing 2 roods 31 perches, in the name of the MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF QUEENSTOWN, as a municipal endowment, 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 27th July, 1951.
Dated, 5th July, 1951, at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of JOHN AICKEN, late of Otatara, Farmer, now deceased, for Lot 1, plan No. 1706, being part of Sections 67 and 68, Block XX, Invercargill Hundred, being the land contained in certificate of title, Volume 105, folio 43, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title upon the expiration of fourteen days from the 12th July, 1951.
Dated at the Lands Registry Office, Invercargill, the 5th day of July, 1951.
J. LAURIE, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title, in favour of OWEN GALLAHER, late of Invercargill, Retired Farmer, now deceased, for Sections 4 and 5, Block V, Town of Fortrose, being the land contained in Crown grant, Volume 30, folio 34, and evidence having been lodged of the said Crown grant, I hereby give notice that I shall issue a new certificate of title as requested, upon the expiration of fourteen days from the 12th July, 1951.
Dated at the Lands Registry Office, Invercargill, the 5th day of July, 1951.
J. LAURIE, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3)
NOTICE is hereby given that, at the expiration of three months from this date, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :—
Clipper Transport, Limited. 1933/104.
Edmunds Motors, Limited. 1937/219.
Drillers and Tractors, Limited. 1944/91.
Industrial Footwear Company, Limited. 1946/461.
Cathay House, Limited. 1947/319.
Melville and Waugh, Limited. 1949/475.
Avonlea Cake and Confectionery, Limited. 1949/870.
Balfour Tea-rooms, Limited. 1950/308.
Given under my hand at Auckland, this 3rd day of July, 1951.
L. G. TUCK, Assistant Registrar of Companies.
THE INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, EOIN BRUCE CHISHOLM MURRAY, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned societies are no longer carrying on their operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908 :—
Dunedin Orchestral Society, Incorporated. 1896/2.
The Dunedin and Port Chalmers Co-operative Waterside Labour Employment Association, Incorporated. 1920/1.
Manuherikia Brass Band, Incorporated. 1930/10.
The Oamaru Symphony Orchestral Society, Incorporated. 1931/11.
The Douglas Social Credit Movement of New Zealand, Dunedin and District Council, Incorporated. 1934/10.
The Wanaka District Doctor’s Club, Incorporated. 1935/10.
The Dunedin Amateur Woodworkers’ and Handicrafts Club, Incorporated. 1939/8.
The Crescent Football Club, Incorporated. 1943/2.
Dated at Dunedin, this 2nd day of July, 1951.
E. B. C. MURRAY,
Assistant Registrar of Incorporated Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 53
NZLII —
NZ Gazette 1951, No 53
✨ LLM interpretation of page content
🏭
Price Order No. 1268 (Amendment No. 4 of Price Order No. 1218) (Main Crop Potatoes)
(continued from previous page)
🏭 Trade, Customs & Industry11 July 1951
Price Order, Control of Prices Act, Potatoes, Maximum Prices
- P. B. Marshall, President
- G. Laurence, Member
⚖️ Bankruptcy Notice for Clarence William Wood
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Onehunga, Auckland
- Clarence William Wood, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
🗺️ Loss of Certificate of Title for Jeremiah Daniel Crowley
🗺️ Lands, Settlement & Survey6 July 1951
Land Transfer Act, Certificate of Title, Papakura, Auckland
- Jeremiah Daniel Crowley, Registered proprietor of lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Loss of Memorandum of Lease for Thyra May Conrad
🗺️ Lands, Settlement & Survey6 July 1951
Land Transfer Act, Memorandum of Lease, Taringamotu, Auckland
- Thyra May Conrad, Registered lessee of lost memorandum of lease
- G. H. Seddon, District Land Registrar
🗺️ Loss of Lease in Perpetuity for Ralph Gladstone Petterson
🗺️ Lands, Settlement & Survey6 July 1951
Land Transfer Act, Lease in Perpetuity, Takaka, Nelson
- Ralph Gladstone Petterson, Deceased registered lessee of lost lease in perpetuity
- A. Fowler, District Land Registrar
🗺️ Registration of Transmission and Transfer for Hokitika Savings-Bank and Public Trustee
🗺️ Lands, Settlement & Survey5 July 1951
Land Transfer Act, Transmission, Transfer, Hokitika, Westland
- F. A. Sadler, District Land Registrar
🗺️ Loss of Certificate of Title for Mary Eleanor Thompson
🗺️ Lands, Settlement & Survey4 July 1951
Land Transfer Act, Certificate of Title, Christchurch, Canterbury
- Mary Eleanor Thompson, Registered proprietor of lost certificate of title
- Wm. McBride, District Land Registrar
🗺️ Loss of Certificate of Title for Mayor, Councillors, and Burgesses of the Borough of Queenstown
🗺️ Lands, Settlement & Survey5 July 1951
Land Transfer Act, Certificate of Title, Queenstown, Otago
- Mayor, Councillors, and Burgesses of the Borough of Queenstown, Registered proprietor of lost certificate of title
- E. B. C. Murray, District Land Registrar
🗺️ Issue of Provisional Certificate of Title for John Aicken
🗺️ Lands, Settlement & Survey5 July 1951
Land Transfer Act, Provisional Certificate of Title, Otatara, Invercargill
- John Aicken, Deceased applicant for provisional certificate of title
- J. Laurie, District Land Registrar
🗺️ Issue of New Certificate of Title for Owen Gallaher
🗺️ Lands, Settlement & Survey5 July 1951
Land Transfer Act, New Certificate of Title, Fortrose, Invercargill
- Owen Gallaher, Deceased applicant for new certificate of title
- J. Laurie, District Land Registrar
🏭 Notice of Striking Off Companies
🏭 Trade, Customs & Industry3 July 1951
Companies Act, Striking Off, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration2 July 1951
Incorporated Societies Act, Dissolution, Dunedin
- E. B. C. Murray, Assistant Registrar of Incorporated Societies