✨ Regulations and Notices
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). |
|---|---|---|---|---|
| Royal New Zealand Air Force Act 1950 | Air Force Rules of Procedure 1951 .. .. | 1951/255 | 14/11/51 | 1s. 9d. |
| New Zealand Army Act 1950.. | Army Rules of Procedure 1951.. .. .. | 1951/256 | 14/11/51 | 1s. 9d. |
| Superannuation Act 1947 .. | Superannuation (Definition of Salary) Order 1948, Amendment No. 1 | 1951/257 | 14/11/51. | 1d. |
| Customs Amendment Act 1921 | General Agreement on Tariffs and Trade Suspension Order 1951 | 1951/258 | 14/11/51 | 2d. |
| Health Act 1920 .. .. | Anthrax Prevention Regulations 1951 .. .. .. | 1951/259 | 14/11/51 | 3d. |
| Law Practitioners Act 1931 .. | Solicitors Audit Regulations 1938, Amendment No. 3 | 1951/260 | 14/11/51 | 2d. |
| Judicature Act 1908 .. .. | Supreme Court Amendment Rules (No. 3) 1951 .. | 1951/261 | 14/11/51 | 3d. |
| Transport Act 1949 .. .. | Transport Licensing Regulations 1950, Amendment No. 4 | 1951/262 | 14/11/51 | 2d. |
| Orchard and Garden Diseases Act 1928 | Orchard Registration Regulations 1937, Amendment No. 2 | 1951/263 | 14/11/51 | 1d. |
| Marketing Act 1936 .. .. | Meat Marketing Order 1942, Amendment No. 8 .. | 1951/264 | 14/11/51 | 6d. |
| Wool Disposal Act 1945 .. | Wool Disposal Regulations 1947, Amendment No. 5 | 1951/265 | 14/11/51 | 1d. |
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 North Auckland Land District Acquired as Permanent State Forest Land
New Zealand Forest Service,
Wellington, 7 October 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
NORTH AUCKLAND LAND DISTRICT—AUCKLAND CONSERVANCY
ALL that area in the North Auckland Land District, Mangonui County, containing by admeasurement 46 acres, more or less, situated in Block VII, Mangonui Survey District, being Allotment 80, Mangonui East Parish, and being all the land comprised and described in certificate of title, Volume 103, folio 203 (Auckland Land Registry). As the same is delineated on plan No. 3/5, deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon bordered red. (North Auckland plan S.O. 1021A.)
ALEX. R. ENTRICAN, Director of Forestry.
(F.S. 9/1/140)
BANKRUPTCY NOTICES
In Bankruptcy
NOTICE is hereby given that a first and final dividend of 10s. 4$d. in the pound is now payable on all proved and accepted claims in the estate of GEORGE CHARLES ARTHUR RIPPINGALE, of Tayforth, Labourer.
C. P. SIMMONDS, Official Assignee.
Courthouse, Wanganui, 6 November 1951.
In Bankruptcy—Supreme Court
DONALD McPEARSON, of Wanganui, Restaurant Proprietor, was adjudged bankrupt on the 8th day of November 1951. Creditors’ meeting will be held at the Courthouse, Wanganui, on Wednesday, the 21st day of November 1951, at 11 a.m.
C. P. SIMMONDS, Official Assignee.
Courthouse, Wanganui.
In Bankruptcy—Supreme Court
WILLIAM JHON JARVIS, of 92 Onslow Road, Khandallah, Wellington, Wharf Labourer, was adjudged bankrupt on 8 November 1951. Creditors’ meeting will be held at my office, 57 Ballance Street, Wellington, on Tuesday, 20 November 1951, at 2.15 p.m.
M. R. NELSON, Official Assignee.
57 Ballance Street, Wellington, 8 November 1951.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 522, folio 233 (Auckland Registry), for 31·33 perches, situated in the City of Auckland, being Lot 1 on Deeds Plan 778 and being part of Allotment 30 of Section 10 of the Suburbs of Auckland, in the name of AMELIA HOSKING LOEBER, wife of Charles Daniel Loeber, of Auckland, Baker, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 30 November 1951.
Dated this 9th day of November 1951 at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 429, folio 209 (Canterbury Registry), for 22$\frac{2}{0}$ perches, situated in Block VIII, Christchurch Survey District, being Lot 48 on Deposited Plan No. 4701, part of Rural Section 6757, in the name of ROBERT GRIEVE, of Christchurch, Farmer, 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 8th day of November 1951 at the Land Registry Office, Christchurch.
WM. McBride, District Land Registrar.
EVIDENCE of the loss of Memorandum of Mortgage No. 127235, affecting the land in certificate of title, Volume 241, folio 30 (Canterbury Registry), whereof STUART JAMES SAMPSON, of Christchurch, Indent Agent, is the mortgagor, and ETHEL MARY SAMPSON, wife of Stuart James Sampson, of Christchurch, Indent Agent (now deceased), is the mortgagee, having been lodged with me together with an application to register a transmission and a discharge 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 transmission and discharge upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 8th day of November 1951, at the Land Registry Office, Christchurch.
WM. McBride, 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 :—
Associated Contractors, Limited. 1947/76.
Wellington Glove Company, Limited. 1941/76.
Given under my hand at Wellington, this 9th day of November 1951.
J. J. SLADE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 86
NZLII —
NZ Gazette 1951, No 86
✨ LLM interpretation of page content
🏛️ Notification of New Regulations and Orders
🏛️ Governance & Central AdministrationRegulations, Orders, Legislation, Enactment
- R. E. Owen, Government Printer
🗺️ Acquisition of Permanent State Forest Land
🗺️ Lands, Settlement & Survey7 October 1951
State Forest, Land Acquisition, North Auckland, Mangonui County
- Alex. R. Entrican, Director of Forestry
💰 Bankruptcy Notice for George Charles Arthur Rippingale
💰 Finance & Revenue6 November 1951
Bankruptcy, Dividend, Labourer, Tayforth
- George Charles Arthur Rippingale, Bankruptcy dividend notice
- C. P. Simmonds, Official Assignee
💰 Bankruptcy Notice for Donald McPearson
💰 Finance & RevenueBankruptcy, Restaurant Proprietor, Wanganui
- Donald McPearson, Adjudged bankrupt
- C. P. Simmonds, Official Assignee
💰 Bankruptcy Notice for William Jhon Jarvis
💰 Finance & Revenue8 November 1951
Bankruptcy, Wharf Labourer, Wellington
- William Jhon Jarvis, Adjudged bankrupt
- M. R. Nelson, Official Assignee
🗺️ Notice of Lost Certificate of Title for Amelia Hosking Loeber
🗺️ Lands, Settlement & Survey9 November 1951
Lost Certificate of Title, Auckland Registry, Baker
- Amelia Hosking Loeber, Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Robert Grieve
🗺️ Lands, Settlement & Survey8 November 1951
Lost Certificate of Title, Canterbury Registry, Farmer
- Robert Grieve, Lost certificate of title
- Wm. McBride, District Land Registrar
🗺️ Notice of Lost Memorandum of Mortgage for Stuart James Sampson
🗺️ Lands, Settlement & Survey8 November 1951
Lost Memorandum of Mortgage, Canterbury Registry, Indent Agent
- Stuart James Sampson, Lost memorandum of mortgage
- Ethel Mary Sampson, Deceased mortgagee
- Wm. McBride, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry9 November 1951
Company Dissolution, Register, Associated Contractors, Wellington Glove Company
- J. J. Slade, Assistant Registrar of Companies