Import Control, Bankruptcy, Land Transfer, Company Notices




982

THE NEW ZEALAND GAZETTE

[No. 39

The Import Control Exemption Notice 1952

P URSUANT to regulation 15 of the Import Control Regulations 1938*, the Minister of Customs hereby gives notice as follows:—

  1. (1) This notice may be cited as the Import Control Exemption Notice 1952.
    (2) This notice shall come into force on the 6th day of June 1952.

  2. Goods of the classes specified in the First Schedule hereto, imported from and being the produce or manufacture of any country other than the countries specified in the Second Schedule hereto, are hereby exempted from the requirement of a licence under the said regulations.

FIRST SCHEDULE

Tariff Item No. Classes of Goods.
19 Coffee, essence of, and essence of coffee mixed with milk or with any food substance whatsoever.
Ex 32 (2) Decorettes (for cake decoration).
68 Starch n.e.i.
136 (3) Braces, suspenders, garters, belts, and similar articles.
Ex 164 (1–2) Straw boaters.
Ex 184 (2) Sanitary pads or towels.
190 Waterproof material in the piece, having within, or upon it, a coating of rubber.
205 (7) Rubber tire repair outfits for bicycles, cycles, and motor vehicles, consisting of rubber solution, sheet rubber, and such other articles as may be enumerated by the Minister.
Ex 298 (3) Paper for use in the manufacture of cigarette papers.
Ex 338 (1) (d) Storage batteries, including parts thereof (excluding battery containers).
340 (1) Table lamps, reading lamps, bedside lamps, of stand or clamp type.
Ex 353 (4) Electric heating appliances, viz. “Boilettes”. (Electrical appliances for boiling liquids being small glass or metal containers of approximately 12-oz. capacity with an immersion heater affixed to the lid).
Ex 353 (8) (c) Machinery, machines, engines, and other appliances n.e.i., viz.: Other kinds (excluding clothes wringers, hand type; washing machines; refrigerators; bull-dozers; angle-dozers; loader shovels up to 1 cubic yards capacity; belt conveyors; electric ironing machines; and clothes pressing machines).
Ex 356 (1) (c) Coal ranges.
Ex 356 (1) (c) Lampshades of vellum or textile and wire.
Ex 397 (5) Glazing putty, mixed ready for use, specially prepared for use on metal sashes. (Amends decision in Gazette No. 87 of 22nd November 1951.)

SECOND SCHEDULE

ALBANIA, Argentina, Bolivia, Bulgaria, Canada, Columbia, Costa Rica, Cuba, Dominican Republic, Ecuador, El Salvador, French Somaliland, Germany (Russian Zone), Guatemala, Haiti, Honduras, Hungary, Iran, Japan, Korea, Liberia, Mexico, Nicaragua, Panama, Philippines, Poland, Roumania, Tangier, Uruguay, United States of America, Union of Soviet Socialist Republics, Venezuela, Yugoslavia.

Dated at Wellington, this 5th day of June 1952.

JACK T. WATTS,
For the Minister of Customs.

  • Statutory Regulations 1938, Serial number 1938/161, page 695.

BANKRUPTCY NOTICES

In Bankruptcy

NOTICE is hereby given that a dividend is now payable in the undermentioned estate on all proved claims.

Roberts, Edgar Vincent, Parnell, first and final dividend of 14s. in the pound.

T. C. DOUGLAS, Official Assignee.

Dilworth Building, Customs Street East, Auckland C. 1, 29 May 1952.

In the Supreme Court—Hamilton

In re GEORGE REGINALD JONES, of Friedlander’s Road, Eureka, Sharemilker.

NOTICE is hereby given that by Order of the Supreme Court at Hamilton made this day the Official Assignee at Hamilton has been appointed interim receiver and manager of the estate of the above named.

A. J. BENNETTS, Official Assignee.

Hamilton 27 May 1952.

LAND TRANSFER ACT NOTICES

E VIDENCE having been lodged with me of the determination of the rights-of-way created by Deeds Nos. 7132B, 7812B, 7813B, 118902, 119780, 122035, 122036 over (1) 1 rood 5.2 perches, being Lots 2, 3, and 18, Deposited Plan 37077, and being part of Allotment 1, Parish of Whangarei, in the names of WILLIAM ROBERT REYBURN, Dental Surgeon, and JAMES HENRY REYBURN, Solicitor, both of Auckland, as to a one-half share (certificate of title, Volume 980, folio 76 (Auckland Registry)), and PHILIP SYDNEY NEWELL CONNELL, of Whangarei, Solicitor (as executor), as to the other one-half share (certificate of title, Volume 974, folio 69); (2) 22.5 perches, being another part of the said Allotment 1, Parish of Whangarei (certificate of title, Volume 517, folio 104), in the name of the said Philip Sydney Newell Connell; and (3) 22.5 perches, being another part of the said Allotment 1, Parish of Whangarei (certificate of title, Volume 517, folio 105), in the names of the said William Robert Reyburn and James Henry Reyburn. Notice is hereby given of my intention to exercise my powers under section 3, Land Transfer Amendment Act 1939, and notify on the Register-book such determination on the expiration of one month from the date of the New Zealand Gazette containing this notice unless good cause to the contrary be shown.

Dated this 30th day of May 1952 at the Land Registry Office, Auckland.

WM. McBRIDE, District Land Registrar.

A PPLICATION having been made to me to register a Transfer of Lease No. 12293 in the name of ROY HAYWARD, of Ohawe, Contractor, affecting 1 rood 36.3 perches, more or less, being Subdivisions 3 and 20 of Section 1, Ohawe Town Belt, Block VIII, Waimate Survey District, and being part of the land comprised in certificate of [title, Vol. III, folio 50 (Taranaki Registry), and evidence having been furnished of the loss of the outstanding duplicate of lease, I hereby give notice of my intention to dispense with the production of the outstanding duplicate under section 40 of the Land Transfer Act 1915, and register the transfer on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 28th day of May 1952 at the Land Registry Office, New Plymouth.

D. A. YOUNG, District Land Registrar.

E VIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 322, folio 113 (Wellington Registry), in the name of HER MAJESTY THE QUEEN for the purposes of the Housing Act 1919, for 20.2 perches, being part Section 8, Watts Peninsula District, and being also Lot 7 on Deposited Plan 4064, and application (K. 31469) 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 3rd day of June 1952 at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)

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:—

Buckley Limited. 1925/28.
The Parkdale Estates, Limited. 1925/172.
N. R. Mitchell, Limited. 1947/255.
J. L. Crickett and Company, Limited. 1949/323.
Richmond Dainties, Limited. 1949/390.
Don Dalbeth, Limited. 1949/647.
Chaplyn Stores, Limited. 1950/516.
C. Brett, Limited. 1951/219.

Given under my hand at Auckland, this 28th day of May 1952.

J. E. AUBIN, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:—

The Dominion Weed Control Unit, Limited. T 1948/32.

Given under my hand at New Plymouth, this 27th day of May 1952.

D. A. YOUNG, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 39


NZLII PDF NZ Gazette 1952, No 39





✨ LLM interpretation of page content

🏭 Import Control Exemption Notice 1952

🏭 Trade, Customs & Industry
5 June 1952
Import Control, Exemption, Tariff Items, Schedules
  • Jack T. Watts, For the Minister of Customs

⚖️ Bankruptcy Notice for Edgar Vincent Roberts

⚖️ Justice & Law Enforcement
29 May 1952
Bankruptcy, Dividend, Parnell, Auckland
  • Edgar Vincent Roberts, First and final dividend of 14s. in the pound

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice for George Reginald Jones

⚖️ Justice & Law Enforcement
27 May 1952
Bankruptcy, Interim Receiver, Sharemilker, Hamilton
  • George Reginald Jones, Appointment of interim receiver and manager

  • A. J. Bennetts, Official Assignee

🗺️ Land Transfer Act Notice for Rights-of-Way Determination

🗺️ Lands, Settlement & Survey
30 May 1952
Land Transfer, Rights-of-Way, Whangarei, Auckland
  • William Robert Reyburn (Dental Surgeon), Owner of land with rights-of-way
  • James Henry Reyburn (Solicitor), Owner of land with rights-of-way
  • Philip Sydney Newell Connell (Solicitor), Executor and owner of land with rights-of-way

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Transfer of Lease

🗺️ Lands, Settlement & Survey
28 May 1952
Land Transfer, Lease, Ohawe, Taranaki
  • Roy Hayward, Transfer of lease applicant

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act Notice for New Certificate of Title

🗺️ Lands, Settlement & Survey
3 June 1952
Land Transfer, Certificate of Title, Wellington
  • E. C. Adams, District Land Registrar

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
28 May 1952
Companies Act, Dissolution, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Notice of Company Struck Off the Register

🏭 Trade, Customs & Industry
27 May 1952
Companies Act, Dissolution, New Plymouth
  • D. A. Young, Assistant Registrar of Companies