Standards, Loans, Bankruptcy, Land Transfer, Company Dissolutions




1114
THE NEW ZEALAND GAZETTE
[No. 63

The Standards Act, 1941—Draft New Zealand Standard Specification—
No. D. 2827—Code of General By-laws—Draft Part: Licensing
of Drainlayers and Plumbers

NOTICE is hereby given that the above draft New Zealand
Standard Specification is now being circulated to affected
interests for consideration and comment. The closing date fixed
for such comment is the 26th October, 1951.

All persons who may be affected by this specification once it
has been declared a standard specification by the Minister of In-
dustries and Commerce may, at any time before the closing date
for comments, obtain, on application, free copies from the New
Zealand Standards Institute, Hamilton Chambers, 201 Lambton
Quay, Wellington, so as to have an opportunity to consider the
draft and to comment thereon to the Standards Council or to an
appropriate committee of the Council in accordance with subsection
(3) of section 8 of the Standards Act, 1941.

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


The Standards Act, 1941—Draft New Zealand Standard Specification—
No. D. 3808: Road-grader Blades and Tines

NOTICE is hereby given that the above draft New Zealand
Standard Specification is now being circulated to affected
interests for consideration and comment. The closing date fixed
for such comment is the 26th October, 1951.

All persons who may be affected by this specification once it
has been declared a standard specification by the Minister of In-
dustries and Commerce may, at any time before the closing date
for comments, obtain, on application, free copies from the New
Zealand Standards Institute, Hamilton Chambers, 201 Lambton
Quay, Wellington, so as to have an opportunity to consider the
draft and to comment thereon to the Standards Council or to an
appropriate committee of the Council in accordance with subsection
(3) of section 8 of the Standards Act, 1941.

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


Result of Poll for Proposed Loan

Wellington, 25th July, 1951.

THE following notice, received by the Right Hon. the Minister
of Finance from the Mayor of the Borough of Gore, is
published in accordance with the provisions of the Local Bodies’
Loans Act, 1926.

B. C. ASHWIN, Secretary to the Treasury.


BOROUGH OF GORE

Streets Tar-sealing Loan, 1951, £28,700

PURSUANT to section 13 of the Local Bodies’ Loans Act, 1926,
I hereby give notice that at a poll of the ratepayers of the
Borough of Gore, taken on the 18th day of July, 1951, on the
proposal of the Gore Borough Council, to borrow the sum of twenty-
eight thousand seven hundred pounds (£28,700) for the purpose of
tar-sealing certain streets in the Borough of Gore, including costs of
preparation of such streets and for labour, material, plant, and
engineering fees in connection with such works :—

Votes.
The number of votes recorded for the proposal was .. 372
The number of votes recorded against the proposal was 62
Informal votes .. .. .. .. .. .. .. .. .. .. .. .. 5
I therefore declare that the proposal was carried.
Dated this 19th day of July, 1951.

ALEX T. NEWMAN, Mayor.


Result of Poll for Proposed Loan

Wellington, 27th July, 1951.

THE following notice, received by the Right Hon. the Minister
of Finance from the Mayor of the Borough of Picton, is
published in accordance with the provisions of the Local Bodies’
Loans Act, 1926.

B. C. ASHWIN, Secretary to the Treasury.


BOROUGH OF PICTON

Result of Poll on Loan Proposal

PURSUANT to section 13 of the Local Bodies’ Loans Act, 1926, I
hereby give notice that at a poll of the ratepayers of the Borough
of Picton, taken on the 20th day of July, 1951, on the proposal of
the Picton Borough Council to borrow the sum of £11,000 for the
purpose of completing the works for which the Water Extension
Loan, 1947, £20,000, was authorized—namely, for increasing the
storage capacity of the dams by 22,000,000 gallons (approximately),
and improving the reticulation by installing larger delivery mains,
&c., thereby ensuring an adequate supply of water for all consumers
during the summer months.

Votes.
The number of votes recorded for the proposal was .. 166
The number of votes recorded against the proposal was .. 59
Informal .. .. .. .. .. .. .. .. .. .. .. .. 4

229

I therefore declare that the proposal was carried.
Dated this 23rd day of July, 1951.

W. E. DAVIES, Mayor.


BANKRUPTCY NOTICES

In Bankruptcy

NOTICE is hereby given that a third and final dividend of ½d.
in the pound is now payable at my office on all accepted
proved claims in the estate of Alexander Thomas McKenzie, of
Masterton, Builder.

G. C. GORDON, Official Assignee.
Courthouse, Masterton, 25th July, 1951.


In Bankruptcy—Supreme Court

LEONARD HENRY GEORGE ENGLAND, Painter, of 39
Randwick Road, Moera, was adjudged bankrupt on 26th
July, 1951. Creditors’ meeting will be held in my office on Tuesday,
7th August, 1951, at 2.15 p.m.

M. R. NELSON, Official Assignee.
57 Ballance Street, Wellington.


In Bankruptcy—Supreme Court

BRIAN ANDERSON MURRAY, of Christchurch, Panel-beater,
was adjudged bankrupt on the 26th July, 1951. Creditors’
meeting will be held at my office, Malings Building, corner of
Gloucester Street and Oxford Terrace, Christchurch, on Monday,
the 6th August, 1951, at 2.15 p.m.

G. W. BROWN, Official Assignee.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 326, folio 48
(Canterbury Registry), for 27-5/16ths perches, situated in
Block XII, Christchurch Survey District, being Lot 10 on Deposited
Plan No. 3101, part of Rural Section 1729, whereof JAMES ALFRED
MILNE, of Christchurch, Engine-driver, 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 27th day of July, 1951, at the Land Registry Office,
Christchurch.

Wm. McBRIDE, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding
copy of Memorandum of Mortgage No. 54158, in the name
of ALISTER McLEOD, late of Invercargill, Labourer (now deceased),
as mortgagee of part of Section 58, Block I, Town of Seaward Bush,
and part of Section 45, Block XIX, Invercargill Hundred, and being
all the land comprised in certificates of title, Volume 58, folio 13,
and Volume 58, folio 28, respectively (Southland Registry), and
application having been made to me for the issue of a provisional
mortgage in lieu thereof, I hereby give notice of my intention to
issue such provisional mortgage on the expiration of fourteen days
from the 2nd August, 1951.

Dated this 26th day of July, 1951, at the Land Registry Office,
Invercargill.

J. LAURIE, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned
companies have been struck off the Register and the com-
panies dissolved :—

The Liberal Loan and Finance Coy., Limited. 1924/157.
Allan Baillie, Limited. 1925/116.
Whitney Windows, Limited. 1929/19.
Speedwell Oil Company (N.Z.), Limited. 1930/70.
Hayvice Bros., Limited. 1945/22.
Robt. Gray, Limited. 1947/53.
Sylvana Construction Company, Limited. 1948/240.
Higheroft Hotel, Limited. 1948/523.
City Apartments, Limited. 1949/277.
Rupert F. Melhose, Limited. 1950/607.

Given under my hand at Auckland, this 25th day of July, 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 63


NZLII PDF NZ Gazette 1951, No 63





✨ LLM interpretation of page content

🏭 Draft New Zealand Standard Specification for Licensing of Drainlayers and Plumbers

🏭 Trade, Customs & Industry
Standards, Draft Specification, Drainlayers, Plumbers, Licensing
  • R. T. Wright, Executive Officer, Standards Council

🏭 Draft New Zealand Standard Specification for Road-grader Blades and Tines

🏭 Trade, Customs & Industry
Standards, Draft Specification, Road-grader Blades, Tines
  • R. T. Wright, Executive Officer, Standards Council

💰 Result of Poll for Proposed Loan in Borough of Gore

💰 Finance & Revenue
25 July 1951
Loan, Poll, Streets Tar-sealing, Gore Borough
  • B. C. Ashwin, Secretary to the Treasury
  • Alex T. Newman, Mayor of Gore

💰 Result of Poll for Proposed Loan in Borough of Picton

💰 Finance & Revenue
27 July 1951
Loan, Poll, Water Extension, Picton Borough
  • B. C. Ashwin, Secretary to the Treasury
  • W. E. Davies, Mayor of Picton

⚖️ Bankruptcy Notice for Alexander Thomas McKenzie

⚖️ Justice & Law Enforcement
25 July 1951
Bankruptcy, Final Dividend, Builder, Masterton
  • Alexander Thomas McKenzie, Final dividend payable in bankruptcy estate

  • G. C. Gordon, Official Assignee

⚖️ Bankruptcy Notice for Leonard Henry George England

⚖️ Justice & Law Enforcement
Bankruptcy, Painter, Moera, Creditors' Meeting
  • Leonard Henry George England, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice for Brian Anderson Murray

⚖️ Justice & Law Enforcement
Bankruptcy, Panel-beater, Christchurch, Creditors' Meeting
  • Brian Anderson Murray, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice for James Alfred Milne

🗺️ Lands, Settlement & Survey
27 July 1951
Land Transfer, Certificate of Title, Christchurch, Engine-driver
  • James Alfred Milne, Registered proprietor of lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Alister McLeod

🗺️ Lands, Settlement & Survey
26 July 1951
Land Transfer, Memorandum of Mortgage, Invercargill, Labourer
  • Alister McLeod, Deceased mortgagee of lost memorandum of mortgage

  • J. Laurie, District Land Registrar

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
25 July 1951
Companies Act, Dissolution, Company Names
  • L. G. Tuck, Assistant Registrar of Companies