✨ Various notices
14 Oct.] THE NEW ZEALAND GAZETTE 1643
Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Mahia Development Scheme)
PURSUANT to section 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby declares that on the date of the publication of this notice in the Gazette the land described in the Schedule hereto shall cease to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice dated 23 February 1937 and published in the Gazette on 25 February 1937, at page 479.
———
SCHEDULE
HAWKE’S BAY LAND DISTRICT
Land Block and Area
Survey District A. R. P.
Kaiwaitau 5 IV, Mahanga 10 0 0
Dated at Wellington this 11th day of October 1954.
For and on behalf of the Board of Maori Affairs—
M. SULLIVAN,
Assistant Secretary for Maori Affairs.
(M.A. 64/24; D.O. 1625)
———
Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Waihi Pukawa Development Scheme)
PURSUANT to section 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby declares that on the date of the publication of this notice in the Gazette the land described in the Schedule hereto shall cease to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice dated 23 April 1941 and published in the Gazette on 1 May 1941, at page 1091.
———
SCHEDULE
WELLINGTON LAND DISTRICT
Land Block and Area
Survey District
Turumakina School Reserve IX and X, Puketi 10 acres, more
Part Tokaanu B 2 or less.
Dated at Wellington this 11th day of October 1954.
For and on behalf of the Board of Maori Affairs—
M. SULLIVAN,
Assistant Secretary for Maori Affairs.
(M.A. 65/25; D.O. 6/28/32)
———
Notice Under Section 30 of the Maori Trustee Act 1953
PURSUANT to section 30 of the Maori Trustee Act 1953, the Maori Trustee hereby gives notice that a list of unclaimed moneys dated the 28th day of September 1954, derived from the Tokerau Maori Land Court District, and held by him, has been filed in the Office of the Registrar of the Maori Land Court at:
Auckland,
Rotorua,
Gisborne,
Wanganui, and
Wellington,
where the same may be inspected during office hours without payment of fee.
T. T. ROPIHA, Maori Trustee.
———
The Standards Act 1941—Draft New Zealand Standard Specification: No. D. 4603—Code of Practice for Miniature Circuit-breakers for Use on A.C. Circuits
NOTICE is hereby given that the above draft New Zealand Standard Specification is now being circulated to affected interests for consideration and comment. The closing date fixed for such comment is 16 November 1954.
All persons who may be affected by this specification once it has been declared a Standard Specification by the Minister of Industries and Commerce may, at any time before the closing date for comments, obtain, on application, free copies from the New Zealand Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington, so as to have an opportunity to consider the draft and to comment thereon to the Standards Council or to an appropriate committee of the Council in accordance with subsection (3) of section 8 of the Standards Act 1941.
T. J. MCDONALD,
Executive Officer, Standards Council.
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
RICHARD ROWLAND GOULD, of Murupara (formerly of Waihi), Clerk (formerly Poultry Farmer), was adjudged bankrupt on 6 October 1954. Creditors’ meeting will be held at my office, Dilworth Building, on Thursday, 14 October 1954, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
———
In Bankruptcy—Supreme Court
KEITH CAVENDISH JOHNSTON, of 73 Taumata Road, Sandringham, Auckland, Builder, was adjudged bankrupt on 4 October 1954. Creditors’ meeting will be held at my office, Dilworth Building, on Thursday, 14 October 1954, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
———
In Bankruptcy—Supreme Court
R. M. COMMERER, of Eltham, Contractor, was adjudged bankrupt on 4 October 1954. Creditors’ meeting will be held at my office on Monday, 18 October 1954, at 2 p.m.
M. COLE, Official Assignee.
Hawera.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of Memorandum of Lease 19501 of 32·86 perches, more or less, being Lot 10 of a subdivision of Allotments 219, 220, and 221 of the Town of Hamilton West, and being Lot 10 on Deposited Plan 16609, and being all the land in certificate of title, Volume 496, folio 98, wherein the MAYOR, COUNCILLORS, AND BURGESSSES OF THE BOROUGH OF HAMILTON are the lessors and FRANCES REBECCA WOOD, late of Hamilton, Widow (now deceased), is the lessee, having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 8th day of October 1954 at the Land Registry Office, Auckland.
WM. McBRIDE, District Land Registrar.
———
EVIDENCE having been furnished of the loss of certificate of title, Volume 46, folio 135, Nelson Registry, in the name of the WESTPORT PERMANENT BUILDING AND INVESTMENT SOCIETY, affecting 1 rood, being Lot 4, Deposited Plan 317, and being part of Section 3, Block VI, Ngakawau Survey District, and application (K. 3171) having been made to me for the issue of 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 11th day of October 1954 at the Land Registry Office, Nelson.
F. A. SADLER, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 382 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:
Universal Loan and Investment Company Limited. 1931/267.
Northland Agency Company Limited. 1947/139.
Talagoma Wines Limited. 1949/210.
North Shore Sports Store Limited. 1949/253.
F. W. Sullivan Limited. 1949/480.
Wakefield Grocers Limited. 1949/738.
Civic Photo Supplies Limited. 1949/838.
Pyramid Fruit Shop Limited. 1949/843.
Avalon Cake and Confectionery Limited. 1949/870.
Devon Dairy Limited. 1949/889.
Puriri Apiaries Limited. 1950/133.
Necta Box Company Limited. 1950/174.
Robertson’s Millinery Limited. 1950/711.
Tokda Togs Limited. 1952/32.
Given under my hand at Auckland this 7th day of October 1954.
J. E. AUBIN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 64
NZLII —
NZ Gazette 1954, No 64
✨ LLM interpretation of page content
🪶 Land released from Part XXIV of Maori Affairs Act 1953 (Mahia Development Scheme)
🪶 Māori Affairs11 October 1954
Land release, Mahia scheme, Maori Affairs, Hawke’s Bay, Part XXIV, Section 332, 11 October 1954
- M. SULLIVAN, Assistant Secretary for Maori Affairs.
🪶 Land released from Part XXIV of Maori Affairs Act 1953 (Waihi Pukawa Development Scheme)
🪶 Māori Affairs11 October 1954
Land release, Waihi Pukawa, Wellington Land District, Survey district, Turumakina School Reserve, Part XXIV, Section 332, 11 October 1954
- M. SULLIVAN, Assistant Secretary for Maori Affairs.
🪶 Unclaimed moneys notice under Maori Trustee Act 1953
🪶 Māori AffairsUnclaimed moneys, Maori Trustee, Tokerau, Land Court, Auckland, Rotorua, Gisborne, Wanganui, Wellington
- T. T. ROPIHA, Maori Trustee.
🏭 Draft New Zealand Standard Specification for miniature circuit-breakers
🏭 Trade, Customs & IndustryDraft standard, Miniature circuit-breakers, AC circuits, Comment period, Standards Council, Standards Act 1941
- T. J. MCDONALD, Executive Officer, Standards Council.
💰 Bankruptcy notice for Richard Rowland Gould
💰 Finance & Revenue6 October 1954
Bankruptcy, Official Assignee, Creditor meeting, Dilworth Building, Auckland, 14 October 1954
- Richard Rowland Gould, adjudged bankrupt
- T. C. DOUGLAS, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
💰 Bankruptcy notice for Keith Cavendish Johnston
💰 Finance & Revenue4 October 1954
Bankruptcy, Official Assignee, Creditor meeting, Dilworth Building, Auckland, 14 October 1954
- Keith Cavendish Johnston, adjudged bankrupt
- T. C. DOUGLAS, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
💰 Bankruptcy notice for R. M. Commerer
💰 Finance & Revenue4 October 1954
Bankruptcy, Official Assignee, Creditor meeting, Hawera, 18 October 1954
- R. M. Commerer, adjudged bankrupt
- M. COLE, Official Assignee.
🗺️ Evidence of loss of lease memorandum (Land Transfer Act)
🗺️ Lands, Settlement & Survey8 October 1954
Lost lease memorandum, Provisional lease, Hamilton, District Land Registrar, Land Transfer Act, 14 October 1954
- Frances Rebecca Wood (Widow), named lessee in lost lease memorandum
- WM. McBRIDE, District Land Registrar.
🗺️ Evidence of loss of certificate of title (Land Transfer Act)
🗺️ Lands, Settlement & Survey11 October 1954
Lost certificate title, New title, Nelson, District Land Registrar, Land Transfer Act, Rood, Westport Permanent Building and Investment Society
- F. A. SADLER, District Land Registrar.
💰 Companies dissolved under Companies Act 1933
💰 Finance & Revenue7 October 1954
Companies dissolution, Companies Act, Struck off register, Auckland, Northland Agency Company Limited, North Shore Sports Store Limited, Civic Photo Supplies Limited
- J. E. AUBIN, Assistant Registrar of Companies.