Maritime, Religious, Legal, and Corporate Notices




12 FEB.

Notice to Mariners No. 13 of 1953
NEW ZEALAND—SOUTH ISLAND—TIMARU
Radio Mast—Lights Established
Position: Timaru East Breakwater Light; lat. 44° 23'·3 S.,
long. 171° 16'·0 E. (approx.).
Position of Mast: 354·5° distant 2·3 miles from the above
light.
Abridged Description: F.R. Lts.
Details: Fixed red lights, vertically disposed, now exist
on the charted radio mast.
Chart Affected: 2532.
Publications: New Zealand Pilot, I946, page 295; New
Zealand Nautical Almanac and Tide Tables, ig53, page 212.
Authority: Timaru Harbour Board.
Wellington, N.Z., 9 February 1953.
W.C. SMITH, Secretary for Marine.
(M.25/2965)

Notice to Mariners No. 14 of 1953
NEW ZEALAND—SOUTH ISLAND—OKARITO RIVER
Non-existence of Lights and Signal Station
Position: Lat. 43° 12'·7 S., long. 170° 10'·8 E. (approx.).
Details: The lights and signal station shown in the above
position are to be expunged.
Chart Affected: 2591.
Publications: New Zealand Pilot, 1946, page 328, supp.
3/52. Admiralty List of Lights, Vol. Io, 1951, page 335,
No. 4460. New Zealand Nautical Almanac and Tide Tables,
ig53, page 91, Nos. 177, 178.
Wellington, N.Z., 9 February 1953.
W.C. SMITH, Secretary for Marine.
(M.3/10/35)

Official Ministers for 1953—Notice No. 5
PURSUANT to the provisions of the Marriage Act 1908, the
following names of officiating ministers within the meaning
of the said Act are published for general information:

The Presbyterian Church of New Zealand
The Reverend James Richard Battersby, M.A., B.D.
The Reverend Charles Thomas Parsons.
The Reverend Stuart Alexander Robertson.

The Roman Catholic Church
The Reverend Michael Andrew Murphy, S.M.

Christadelphians
Mr. William Lewis Thomas.

Church of God
Mr. Walter Clifton Whitley.

Brethren
Mr. John Walker Watson.

Church of the Lord Jesus Christ
Mr. Charles Raymond Necklen.

Wellington Spiritualist Church
Mr. George Orr Perry.

Apostolic Church
Pastor William Isaac James.

Dated at Wellington, this gth day of February 1953.
S.T. BARNETT, Registrar-General.

The Standards Act 1941—Amendment of Standard Specification
NOTICE is hereby given that on 16 January I953, the
undermentioned standard specification was amended by
the Minister of Industries and Commerce by the incorporation
of the amendment shown hereunder:
Number and Title of Specification: N.Z.S.S. io38, Gears
for traction; being B.S. 235:1951.
Amendment: No. i (PD I324) December 1951.
Price of Copy (Post Free): 4s.
Applications for copies of the standard specification so
amended should be made to the New Zealand Standards
Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box
195), Wellington C. i. Copies of the amendment will be
supplied, free of charge, upon request.
L.J. McDONALD,
Executive Officer, Standards Council.

BANKRUPTCY NOTICES

In Bankruptcy
NOTICE is hereby given that a first and final dividend of
1s. 2d. in the pound is now payable on all proved and
accepted claims in the estate of WILLIAM HERBERT
DUNCAN, formerly of Wanganui, but now of Taonui,
Aorangi, Rural Delivery, Feilding, Driver.
C.P. SIMMONDS, Official Assignee.
Courthouse, Wanganui, 4 February 1953.

In Bankruptcy—Supreme Court
MILTON GEORGE ELLIOTT, of Ekatahuna, Motor
Mechanic, was adjudged bankrupt on 9 February ig53.
Creditors' meeting will be held at my office on Monday, 23
February I953, at 10 a.m.
G.C. GORDON, Official Assignee.
Courthouse, Masterton.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 280,
folio 86 (Auckland Registry), for 30-65 perches, being
part of Lot 13 of Allotment 8, Section 10, of the Suburbs of
Auckland, in the name of BENJAMIN CROCKER, of
Auckland, Retired Shoemaker, having been lodged with me
together with an application to issue 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 New Zealand Gazette containing
this notice.
Dated this 6th day of February 1953, at the Land
Registry Office, Auckland.
WM. McBRIDE, District Land Registrar.

APPLICATION having been made to me for the issue of a
new certificate of title, in favour of JANE WALSH,
late of Wreys Bush, Widow (now deceased), for Section 2,
Block II, Town of Wreys Bush, being the land contained in
Crown grant, Vol. 16, folio 214, and evidence having been
lodged of the loss 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 I2 February ig53.
Dated at the Lands Registry Office, Invercargill, this 6th
day of February 1953.
R.B. WILLIAMS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT I933, 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:—
Renovating and Paint Sprayers, Limited. 1947/219.
Rehm Bros., Limited. 1947/307.
Manhattan House, Limited. 1948/255.
Trembath and Collins, Limited. 1949/88.
Valley Road Fruit Company, Limited. 1950/33.
Building Renovations, Limited. 1950/414.
Ariki Grocery, Limited. 1950/433.
Modern Alignments, Limited. 1950/509.
Creed Gowns, Limited. 1951/61.
K.T. Hilton, Limited. 1951/489.
Given under my hand at Auckland, this 4th day of
February 1953.
F. BRYSON, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:—
New Zealand Farmers' Veterinary Specialties Company,
Limited. 1935/120.
Henderson Auckland Sawmills, Limited. 1939/182.
Fred Huddleston, Limited. 1943/65.
The Auckland Longshoremen's Association, Limited.
1947/279.
Kaipara Electrical and Radio, Limited. 1947/304.
Regency Carpet Cleaning Co., Limited. 1948/55.
Pan American Advertising Co. (N.Z.), Limited. 1950/34.
Radio Specialties (N.Z.), Limited. 1950/634.
Given under my hand at Auckland, this 4th day of
February 1953.
F. BRYSON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 8


NZLII PDF NZ Gazette 1953, No 8





✨ LLM interpretation of page content

🚂 Radio Mast Lights Established at Timaru

🚂 Transport & Communications
9 February 1953
Maritime, Navigation, Lights, Timaru, Radio Mast
  • W.C. Smith, Secretary for Marine

🚂 Non-existence of Lights and Signal Station at Okarito River

🚂 Transport & Communications
9 February 1953
Maritime, Navigation, Lights, Okarito River, Signal Station
  • W.C. Smith, Secretary for Marine

🏛️ Official Ministers for 1953

🏛️ Governance & Central Administration
9 February 1953
Marriage Act, Officiating Ministers, Religious Organizations
10 names identified
  • James Richard Battersby (Reverend), Officiating minister for Presbyterian Church
  • Charles Thomas Parsons (Reverend), Officiating minister for Presbyterian Church
  • Stuart Alexander Robertson (Reverend), Officiating minister for Presbyterian Church
  • Michael Andrew Murphy (Reverend), Officiating minister for Roman Catholic Church
  • William Lewis Thomas (Mr), Officiating minister for Christadelphians
  • Walter Clifton Whitley (Mr), Officiating minister for Church of God
  • John Walker Watson (Mr), Officiating minister for Brethren
  • Charles Raymond Necklen (Mr), Officiating minister for Church of the Lord Jesus Christ
  • George Orr Perry (Mr), Officiating minister for Wellington Spiritualist Church
  • William Isaac James (Pastor), Officiating minister for Apostolic Church

  • S.T. Barnett, Registrar-General

🏭 Amendment of Standard Specification for Gears

🏭 Trade, Customs & Industry
Standards Act, Gears, Traction, Specification Amendment
  • L.J. McDonald, Executive Officer, Standards Council

⚖️ Bankruptcy Notice for William Herbert Duncan

⚖️ Justice & Law Enforcement
4 February 1953
Bankruptcy, Dividend, Wanganui, Taonui
  • William Herbert Duncan, Bankruptcy dividend payable

  • C.P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice for Milton George Elliott

⚖️ Justice & Law Enforcement
9 February 1953
Bankruptcy, Creditors Meeting, Ekatahuna
  • Milton George Elliott, Adjudged bankrupt

  • G.C. Gordon, Official Assignee

🗺️ Land Transfer Act Notice for Benjamin Crocker

🗺️ Lands, Settlement & Survey
6 February 1953
Land Transfer, Certificate of Title, Auckland
  • Benjamin Crocker, Loss of certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Jane Walsh

🗺️ Lands, Settlement & Survey
6 February 1953
Land Transfer, Certificate of Title, Wreys Bush
  • Jane Walsh, Issue of new certificate of title

  • R.B. Williams, District Land Registrar

🏭 Companies Act Notice for Striking Off Companies

🏭 Trade, Customs & Industry
4 February 1953
Companies Act, Striking Off, Dissolution
  • F. Bryson, Assistant Registrar of Companies

🏭 Companies Act Notice for Companies Struck Off

🏭 Trade, Customs & Industry
4 February 1953
Companies Act, Struck Off, Dissolution
  • F. Bryson, Assistant Registrar of Companies