Various Government Notices




1230
THE NEW ZEALAND GAZETTE
[No. 46

Notice to Mariners No. 53 of 1954

NEW ZEALAND—METEOROLOGY—MARINE WEATHER BROADCAST

Alteration to Call Signs

THE call signs of the following stations transmitting weather broadcasts shown on page 8, New Zealand Nautical Almanac and Tide Tables, 1954, Vol. 2, have been altered as follows:

For ZLM2, substitute ZLL40.
For ZLN2, substitute ZLL22.
For ZLM10, substitute ZLM30.

Frequencies are unaltered.

Publications affected: New Zealand Nautical Almanac and Tide Tables, Vol. 2, 1954, page 8.
Authority: Air Department.

Wellington, N.Z., 27 July 1954.

W. C. SMITH, Secretary for Marine.

(M. 22/3/165)

Sale of Unclaimed Property

IT is hereby notified that unclaimed property in the hands of the Police at Whangarei, Auckland, Hamilton, Gisborne, Napier, New Plymouth, Wanganui, Palmerston North, Wellington, Nelson, Greymouth, Christchurch, Timaru, Dunedin, and Invercargill Stations, will, if not claimed before Saturday, 14 August 1954, be sold thereafter by public auction.

Particulars as to the time and place of sale may be obtained from the Superintendent or Inspector of Police in charge of the District.

Dated at Wellington, this 14th day of July 1954.

E. H. COMPTON, Commissioner of Police.

N.Z. FOREST SERVICE NOTICE

Land in the South Auckland Land District Acquired as Permanent State Forest Land

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

SOUTH AUCKLAND LAND DISTRICT—AUCKLAND CONSERVANCY.

ALL that area in the South Auckland Land District, Thames County, containing by admeasurement 924 acres 1 rood 38 perches, more or less, being Section 14 and part of Section 8, Block I, Ohinemuri Survey District, and being all the land comprised and described in certificate of title, Volume 1105, folio 234. As the same is more particularly delineated on plan No. 26/53, deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon bordered red. (S.O. Plans 18892 and 26046.)

Dated at Wellington, this 23rd day of July 1954.

ALEX. R. ENTRICAN, Director of Forestry.

(F.S. 9/1/102)

BANKRUPTCY NOTICES

In Bankruptcy

NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims:

Bryan Henry Dewes, of Te Puia Springs, Agricultural Contractor. First dividend of 1s. 6d. in the pound.

Wetini Tuhiwai Akuhata, of 62 Tyndall Road, Gisborne, Carpenter. First dividend of 2s. 6d. in the pound.

A. S. LOUISSON, Official Assignee.

Law Courts, Gisborne, 22 July 1954.

In Bankruptcy—Supreme Court

LEONARD JOSEPH STEPHENS, of Kotemaori, Tractor Driver, was adjudged bankrupt on 20 July 1954. Creditors’ meeting will be held at the Courthouse, Napier, on Thursday, 29 July 1954, at 10 a.m.

P. MARTIN, Official Assignee.

Courthouse, Napier.

In Bankruptcy—Supreme Court

ROBERT LEWIS, of Plimmerton, Builder, was adjudged bankrupt on 26 July 1954. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Monday, 9 August 1954, at 2.15 p.m.

M. R. NELSON, Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE (50868) having been produced of the loss of the outstanding duplicate of Crown lease, Volume 31, folio 117 (Gisborne Registry), for 4 acres 3 roods 30 perches, being Lot 29, Tiniroto Village, in the name of WILLIAM COOPER, of Tiniroto, as lessee, together with an application to issue a provisional Crown lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Gisborne, this 26th day of July 1954.

E. L. ADAMS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 810, folio 249 (Auckland Registry), for 1 rood 37.9 perches, more or less, situated in the Borough of Matamata, being Lots 5 and 6 on Deposited Plan 27673, and being part of Section 1 of Block II of the Tapapa Survey District, in the name of JESSIE ALICIA JACKSON, of Matamata, Married Woman, 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 the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.

Dated this 23rd day of July 1954 at the Land Registry Office, Auckland.

WM. MCBRIDE, District Land Registrar.

ADVERTISEMENTS

COMPANIES ACT 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company has been struck off the Register and the company dissolved:

P. and M. Taxis Limited. P.B. 1947/24.

Dated at Gisborne, this 19th day of July 1954.

E. L. ADAMS, Assistant Registrar of Companies.

THE COMPANIES ACT 1933

NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the register and records of the companies the names of which are set out in the first column of the Schedule hereto, which have hitherto been kept at the office of the Assistant Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the Assistant Registrar of Companies at the respective places named in the third column of the Schedule hereto.

SCHEDULE

Name of Company Register Previously Kept at Register Transferred to
Geo. O. James (New Zealand) Limited Wellington Christchurch.
Wilson and Harris Limited Christchurch Dunedin.
Swift New Zealand Company Limited " Wellington.
Fur Fashions (N.Z.) Limited Dunedin Christchurch.

Dated at Wellington, this 23rd day of July 1954.

D. A. YOUNG, Registrar of Companies.

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:

The Ideal Eartag Company Limited. 1928/152.
Watts and Lawry Motors Limited. 1935/219.
Hagford Furnishing Company Limited. 1946/332.
Trailmaster Limited. 1948/282.

Given under my hand at Wellington this 27th day of July 1954.

K. L. WESTMORELAND, 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 Avon Wool Scouring Company Limited. 1922/5.

Given under my hand at Christchurch, this 26th day of July 1954.

A. J. SMITH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 46


NZLII PDF NZ Gazette 1954, No 46





✨ LLM interpretation of page content

🚂 Alteration to Marine Weather Broadcast Call Signs

🚂 Transport & Communications
27 July 1954
Mariners, Weather broadcast, Call signs, Nautical Almanac
  • W. C. Smith, Secretary for Marine

⚖️ Sale of Unclaimed Police Property

⚖️ Justice & Law Enforcement
14 July 1954
Unclaimed property, Police, Public auction, Whangarei, Auckland
  • E. H. Compton, Commissioner of Police

🌾 Land Acquired for Permanent State Forest

🌾 Primary Industries & Resources
23 July 1954
State forest land, Forests Act 1949, South Auckland Land District, Thames County
  • Alex. R. Entrican, Director of Forestry

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
22 July 1954
Bankruptcy, Dividends, Estates, Agricultural Contractor, Carpenter
  • Bryan Henry Dewes, Bankruptcy dividend payable
  • Wetini Tuhiwai Akuhata, Bankruptcy dividend payable

  • A. S. Louissson, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
20 July 1954
Bankruptcy, Adjudged bankrupt, Creditors' meeting, Tractor Driver
  • Leonard Joseph Stephens, Adjudged bankrupt

  • P. Martin, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
26 July 1954
Bankruptcy, Adjudged bankrupt, Creditors' meeting, Builder
  • Robert Lewis, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Notice of Intention to Issue Provisional Crown Lease

🗺️ Lands, Settlement & Survey
26 July 1954
Land Transfer Act, Crown lease, Lost duplicate, Provisional lease, Gisborne
  • William Cooper, Lessee of Crown lease

  • E. L. Adams, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
23 July 1954
Land Transfer Act, Certificate of title, Lost, New certificate, Matamata
  • Jessie Alicia Jackson (Married Woman), Owner of certificate of title

  • Wm. McBride, District Land Registrar

🏭 Company Name Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
19 July 1954
Companies Act 1933, Company dissolved, P. and M. Taxis Limited, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Transfer of Company Registers Between Offices

🏭 Trade, Customs & Industry
23 July 1954
Companies Act 1933, Company registers, Transfer, Wellington, Christchurch, Dunedin
  • D. A. Young, Registrar of Companies

🏭 Companies to be Struck Off Register Unless Cause Shown

🏭 Trade, Customs & Industry
27 July 1954
Companies Act 1933, Companies dissolved, Eartag Company, Motors Limited, Furnishing Company
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
26 July 1954
Companies Act 1933, Company dissolved, Avon Wool Scouring Company Limited, Christchurch
  • A. J. Smith, Assistant Registrar of Companies