✨ Maritime and Legal Notices
Notice to Mariners No. 12 of 1952
Marine Department,
Wellington, N.Z., 18 February 1952.
NEW ZEALAND-NORTH ISLAND
Live-shell Practice
PARTICULARS of live-shell practices which have been arranged
are as follows :—
- (a) Date of shoot : 9–10 March 1952.
(b) Duration of shoot : 0800 hrs. to 1830 hrs.
(c) Place : Whangaparaoa.
(d) Danger height : 33,000 ft.
(e) Danger area bounded by—
Lat. 36° 25′ S. ; long. 174° 55′ 30″ E.
Lat. 36° 28′ 36″ S. ; long. 175° 1′ E.
Lat. 36° 34′ 6″ S. ; long. 175° 2′ 18″ E.
Lat. 36° 35′ 42″ S. ; long. 174° 50′ 30″ E. - (a) Date of shoot : 12–13 March 1952.
(b) Duration of shoot : 0800 hrs. to 1830 hrs.
(c) Place : Whangaparaoa.
(d) Danger height : 8,000 ft.
(e) Danger area bounded by—
Lat. 36° 36′ 18″ S. ; long. 174° 47′ 24″ E.
Lat. 36° 29′ 36″ S. ; long. 174° 48′ E.
Lat. 36° 31′ 24″ S. ; long. 174° 56′ 36″ E.
Lat. 36° 36′ 54″ S. ; long. 174° 48′ 12″ E. - (a) Date of shoot : 16–29 March 1952.
(b) Duration of shoot : 0900 hrs. to 1700 hrs.
(c) Place : Whangaparaoa.
(d) Danger height : 11,500 ft.
(e) Danger area bounded by—
Lat. 36° 25′ S. ; long. 174° 55′ 30″ E.
Lat. 36° 28′ 36″ S. ; long. 175° 1′ E.
Lat. 36° 34′ 6″ S. ; long. 175° 2′ 18″ E.
Lat. 36° 35′ 42″ S. ; long. 174° 50′ 30″ E. - (a) Date of shoot : 12–14 March 1952.
(b) Duration of shoot : 0800 hrs. to 1830 hrs.
(c) Place : Maioro Gap.
(d) Danger height : 3,000 ft.
(e) Danger area bounded by—
Lat. 37° 17′ S. ; long. 174° 33′ E.
Lat. 37° 19′ S. ; long. 174° 44′ E.
Lat. 37° 22′ S. ; long. 174° 44′ E.
Lat. 37° 23′ S. ; long. 174° 33′ E.
Authority : Army Department, 11 13 February 1952.
W. C. SMITH, Secretary.
(M. 25/1400)
Notice to Mariners No. 13 of 1952
Marine Department,
Wellington, N.Z., 7 February 1952.
SOUTH PACIFIC OCEAN—COOK ISLANDS—RAROTONGA
Alteration to Light
Position : Lat. 21° 12′.2 S.; long. 159° 45′.8 W. (approx.).
On rear beacon of the eastern pair of anchorage beacons south of
Residency.
Abridged Description : Fl. 5 secs. 170 ft. 15 M. (U).
Details : The Department of Island Territories advises that on
and after 28 February 1952 an unwatched light (electric) showing
one flash every 5 seconds, flash 0·5 second, will be exhibited on
rear beacon of the eastern pair of anchorage beacons south of
Residency in place of existing fixed red light. Elevation 170 ft.,
arc of visibility from 118° through south to 213° obscured elsewhere.
Chart Affected : No. 1264.
Publications : Pacific Islands Pilot, Vol. 3, page 81 : Admiralty
List of Lights, Vol. 10.
Authority : Department of Island Territories, 7 February 1952.
W. C. SMITH, Secretary.
(M. 3/3/195)
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
MAURICE GERRARD O’LEARY, of 29 Tautari Street,
Orakei, Moulder, was adjudged bankrupt on 13 February
1952. Creditors' meeting will be held at my office on Wednesday,
17 February 1952, at 10.30 a.m.
T. C. DOUGLAS, Acting Official Assignee.
Fourth Floor, Dilworth Building Customs Street East, Auckland
C. 1.
In Bankruptcy—In the Supreme Court of New Zealand
NOTICE is hereby given that a second and final dividend of
2s. 7½d. in the pound is now payable in the undermentioned
estate :—
Edgecombe, Raymond McLaren Gilbert, of Ohakune, Builder.
Dated at Taihape, this 15th day of February 1952.
J. LIST, Official Assignee.
In Bankruptcy—Supreme Court
WIREMU RANDELL, late of Elsthorpe, but now of Te
Kauwhata, Auckland, Shearer, was adjudged bankrupt
on 18 February 1952. Creditors' meeting will be held at the
Courthouse, Hastings, on Friday, 29 February 1952, at 10.30 a.m.
P. MARTIN, Official Assignee.
Napier, 18 February 1952.
In Bankruptcy—Supreme Court
LOUIS FIDELIS DU FLOU, of 47 Miro Road, Upper Hutt,
Electrical Overseer, was adjudged bankrupt on 19 February
1952. Creditors' meeting will be held at my office, 57 Ballance
Street, Wellington, on Tuesday, 4 March 1952, at 2.15 p.m.
M. R. NELSON, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of Memorandum of Mortgage No. 200600
affecting the land in certificate of title, Volume 186, folio 293
(Canterbury Registry), whereof ALFRED PRANGNELL, of
Christchurch, Engineer, is the mortgagor, and Sir ALEXANDER
FOWLER ROBERTS, K.B.E, of Wellington, Merchant, ALBERT
ERNEST KINCAID, of Christchurch, Merchant, and JAMES
MAWSON STEWART, of Christchurch, Accountant (now deceased),
are the mortgagees, having been lodged with me together with an
application to register a transmission, transfer, and discharge of
the said mortgage without production of the said mortgage in terms
of section 40 of the Land Transfer Act 1915, notice is hereby given
of my intention to register such transmission, transfer, and discharge
on the expiration of fourteen days from the date of the Gazette
containing this notice.
Dated this 15th day of February 1952, at the Land Registry
Office, Christchurch.
Wm. McBRIDE, District Land Registrar.
EVIDENCE having been furnished of the loss of renewable
lease, Volume 29, folio 44 (Westland Registry), in the name of
JOHN SWEENEY, of Runanga, Miner, affecting 1 rood and 0.9
perch, being part Section 3, Block VII, Town of Runanga, and
application (K. 1494) having been made to me for the issue of a
provisional renewable lease in lieu thereof I hereby give notice of
my intention to issue such provisional renewable lease on the
expiration of fourteen days from the date of the Gazette containing
this notice.
Dated this 15th day of February 1952, at the Land Registry
Office, Hokitika.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 3, folio
268 (Otago Registry), for Section 3, Block XIV, Town of
Cromwell, containing 1 rood, in the name of the PUBLIC TRUSTEE
(estate of JAMES DAWKINS, of Cromwell, Butcher), 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 7 March 1952.
Dated this 14th day of February 1952, at the Land Registry
Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 161, folio
59 (Otago Registry) for Lot 23, D.P. 376, Township of Forbury,
being part Section 28, Block VII, Town District, containing 6·1
perches in the name of WILLIAM JAMES RICHARDS, of
Maungatua, Farmer, and ALBERT EDWARD RICHARDS, of
Dunedin, Boot-manufacturer, 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 7 March 1952.
Dated this 13th day of February 1952, at the Land Registry
Office, Dunedin.
E. B. C. MURRAY, 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 companies dissolved :—
Textile Dyes, Limited. 1943/80.
David Jones, Limited. 1944/47.
Kitchen Utilities, Limited. 1946/263.
Milrose Limited. 1948/390.
Coghlan Store, Limited. 1949/479.
Given under my hand at Wellington, this 13th day of February
1952.
J. J. SLADE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1952, No 16
NZLII —
NZ Gazette 1952, No 16
✨ LLM interpretation of page content
🚂 Notice to Mariners No. 12 of 1952
🚂 Transport & Communications18 February 1952
Live-shell Practice, Whangaparaoa, Maioro Gap, Marine Department, Navigation
- W. C. Smith, Secretary
🚂 Notice to Mariners No. 13 of 1952
🚂 Transport & Communications7 February 1952
Alteration to Light, Rarotonga, Cook Islands, Marine Department, Navigation
- W. C. Smith, Secretary
⚖️ Bankruptcy Notice for Maurice Gerard O'Leary
⚖️ Justice & Law Enforcement13 February 1952
Bankruptcy, Supreme Court, Orakei, Auckland
- Maurice Gerard O'Leary, Adjudged bankrupt
- T. C. Douglas, Acting Official Assignee
⚖️ Bankruptcy Notice for Raymond McLaren Gilbert Edgecombe
⚖️ Justice & Law Enforcement15 February 1952
Bankruptcy, Supreme Court, Ohakune, Taihape
- Raymond McLaren Gilbert Edgecombe, Final dividend payable
- J. List, Official Assignee
⚖️ Bankruptcy Notice for Wiremu Randell
⚖️ Justice & Law Enforcement18 February 1952
Bankruptcy, Supreme Court, Elsthorpe, Te Kauwhata, Hastings
- Wiremu Randell, Adjudged bankrupt
- P. Martin, Official Assignee
⚖️ Bankruptcy Notice for Louis Fidelis Du Flou
⚖️ Justice & Law Enforcement19 February 1952
Bankruptcy, Supreme Court, Upper Hutt, Wellington
- Louis Fidelis Du Flou, Adjudged bankrupt
- M. R. Nelson, Official Assignee
🗺️ Land Transfer Act Notice for Alfred Prangnell
🗺️ Lands, Settlement & Survey15 February 1952
Land Transfer Act, Mortgage, Canterbury Registry, Christchurch
- Alfred Prangnell, Mortgagor
- Alexander Fowler Roberts (Sir, K.B.E), Mortgagee
- Albert Ernest Kincaid, Mortgagee
- James Mawson Stewart, Mortgagee (deceased)
- Wm. McBride, District Land Registrar
🗺️ Land Transfer Act Notice for John Sweeney
🗺️ Lands, Settlement & Survey15 February 1952
Renewable Lease, Westland Registry, Runanga
- John Sweeney, Leaseholder
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice for Public Trustee (Estate of James Dawkins)
🗺️ Lands, Settlement & Survey14 February 1952
Certificate of Title, Otago Registry, Cromwell
- James Dawkins, Deceased estate
- E. B. C. Murray, District Land Registrar
🗺️ Land Transfer Act Notice for William James Richards and Albert Edward Richards
🗺️ Lands, Settlement & Survey13 February 1952
Certificate of Title, Otago Registry, Forbury
- William James Richards, Titleholder
- Albert Edward Richards, Titleholder
- E. B. C. Murray, District Land Registrar
🏭 Companies Act Notice for Dissolved Companies
🏭 Trade, Customs & Industry13 February 1952
Companies Act, Dissolution, Register of Companies
- J. J. Slade, Assistant Registrar of Companies