✨ Maori Land & Bankruptcy Notices
21 Oct.] THE NEW ZEALAND GAZETTE 1675
Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Ngahape Development Scheme)
P
URSUANT 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
14 May 1937 and published in the Gazette on 20 May 1937,
at page 1182.
SCHEDULE
SOUTH AUCKLAND LAND DISTRICT
Land Block and Survey District Area
A. R. P.
Rangitoto A 1A and A 1B 2, XV, Puniu, & III, 423 2 10
Section 5A Mangaorongo
Dated at Wellington this 12th day of October 1954.
For and on behalf of the Board of Maori Affairs—
M. SULLIVAN,
Assistant Secretary for Maori Affairs.
(M.A. 62/43, 15/2/157; D.O. 25/E/3)
Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Mangonui Development Scheme)
P
URSUANT 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
16 September 1930 and published in the Gazette on 25 Septem-
ber 1930, at page 2850.
SCHEDULE
NORTH AUCKLAND LAND DISTRICT
Land Block and Survey District Area
A. R. P.
Matakara B 1 .... III, Whangaroa .... 58 0 28
Matakara B 2 .... III, Whangaroa .... 86 0 10
Matakara B 3 .... III, Whangaroa .... 183 0 11
Dated at Wellington this 12th day of October 1954.
For and on behalf of the Board of Maori Affairs—
M. SULLIVAN,
Assistant Secretary for Maori Affairs.
(M.A. 61/13, 5/5/80; D.O. T.K. 6293)
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
G
EORGE SHOY HORNE, care of Hong Kong Cafe, Victoria
Street, Auckland, Fruiterer, was adjudged bankrupt on
12 October 1954. Creditors’ meeting will be held at my office,
Dilworth Building, on Friday, 22 October 1954, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland C.1.
In Bankruptcy
N
OTICE is hereby given that dividends are now payable
in the undermentioned estates on all proved claims:
L. Colebourne, Auckland, Shoe Retailer. Second and final
dividend of 1s. 9½d. in the pound.
Ernest Albert Carter, Avondale, Moulder. First and final
dividend of 1s. 5d. in the pound.
David Gordon Bartlett, Papakura, Labourer. First and
final dividend of 3s. 11½d. in the pound.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland C.1.
In Bankruptcy—Supreme Court
E
RIC ARTHUR MILES, of Ohakune, Logging Contractor,
was adjudged bankrupt on 14 October 1954. Creditors’
meeting will be held at the Magistrates’ Court, Ohakune, on
the 27th day of October 1954, at 2.15 p.m.
J. LIST, Official Assignee.
Magistrates’ Court, Taihape.
D
In Bankruptcy
N
OTICE is hereby given that a payment of a sum on
account of interest is now payable at my office on all
accepted proved claims in the estate of Percy Shelley Free,
of Wanganui, Manager.
G. C. GORDON, Official Assignee.
Courthouse, Wanganui 20 October 1954.
LAND TRANSFER ACT NOTICES
E
VIDENCE of the loss of the certificates of title described
in the Schedule hereunder written having been lodged
with me together with applications for the issue of new
certificates of title in lieu thereof, notice is hereby given
of my intention to issue such new certificates of title on
the expiration of fourteen days from the date of the New
Zealand Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 628, folio 262, for 2 roods 24
perches, more or less, being Allotment 87 of the Parish of
Okaihau, and being formerly part of Allotment 25 of the
Parish of Okaihau, in the name of HARRY LEMMY
JORDAN, of Okaihau, Farmer. (K. 51796.)
Certificate of title, Volume 844, folio 274, for 1 rood
2·9 perches, more or less, being Lot 107 on a plan deposited
in the Land Registry Office at Auckland as No. 31409 (Town
of Greenhithe Extension No. 14), and being portion of
Allotment 15A on Herald Island in the Parish of Paremoremo,
in the name of MARGARET ELIZABETH HART, Spinster,
and ROBERT JAMES HART, Factory Assistant, both of
Greenlane, Auckland. (K. 51789.)
Dated this 15th day of October 1954 at the Land Registry
Office, Auckland.
WM. MCBRIDE, District Land Registrar.
E
VIDENCE of the loss of certificate of title, volume
31, folio 27, Canterbury Registry, for 60 acres, or
thereabouts, situated in the Oxford Survey District, being
Sections 21530 and 22165, and of the loss of certificate of
title, volume 128, folio 178, Canterbury Registry, for 2 acres,
or thereabouts, situated in Blocks VI and X, Oxford Survey
District, being Section 34317, and of the loss of certificate
of title, Volume 97, folio 250, Canterbury Registry, for 3 acres
1 rood 26 perches, or thereabouts, situated in Block VI,
Oxford Survey District, being Rural Section 23301, all in the
name of WILLIAM ERNEST MILLS, of Christchurch,
Solicitor, and THOMAS JAMES HUNTER, of Ashburton,
Company Manager (now deceased), having been lodged with
me together with an application for the issue of a new
certificate of title in lieu thereof, notice is hereby given of
my intention to issue such new certificate of title upon the
expiration of fourteen days from the date of the Gazette
containing this notice.
Dated this 15th day of October 1954 at the Land
Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
E
VIDENCE having been lodged of the loss of certificate of
title, Volume 219, folio 196, Otago Registry, for Sections
1 and 2, Block XLI, Town of Hawksbury, containing 2 roods
in the name of BENJAMIN BRAY WARD, formerly of
Waikouaiti, Farmer, and of Memorandum of Mortgage
No. 83125 from the said BENJAMIN BRAY WARD to
WRIGHT STEPHENSON AND CO. LIMITED, together with
an application for a new certificate of title in lieu thereof,
and to register a discharge of the said Mortgage without its
production, notice is hereby given of my intention to issue such
new certificate of title to dispense with the production of the
said mortgage under Section 44, Land Transfer Act 1952,
and to register the said discharge as requested on the 5th day
of November 1954.
Dated this 15th day of October 1954 at the Land Registry
Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
E
VIDENCE of the loss of certificate of title, Volume 67,
folio 122, Otago Registry, for part Section 5, Block II,
Town of Naseby, containing 24·5 poles, more or less, in the
name of the late ARTHUR JONES, of Naseby, Baker, 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 5 November
1954.
Dated this 15th day of October 1954 at the Land Registry
Office, Dunedin.
E. B. C. MURRAY, District Land Registrar,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 65
NZLII —
NZ Gazette 1954, No 65
✨ LLM interpretation of page content
Releasing Land from Maori Affairs Act 1953 provisions (Ngahape Development Scheme)
Maori Affairs12 October 1954
Maori Affairs Act, Land Release, Ngahape Development Scheme, Board of Maori Affairs
- M. Sullivan, Assistant Secretary for Maori Affairs
Releasing Land from Maori Affairs Act 1953 provisions (Mangonui Development Scheme)
Maori Affairs12 October 1954
Maori Affairs Act, Land Release, Mangonui Development Scheme, Board of Maori Affairs
- M. Sullivan, Assistant Secretary for Maori Affairs
⚖️ Bankruptcy Notice: George Shoy Horne
⚖️ Justice & Law Enforcement12 October 1954
Bankruptcy, Adjudged bankrupt, Creditors meeting, Fruiterer, Auckland
- George Shoy Horne, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notices: Dividends payable in estates
⚖️ Justice & Law EnforcementBankruptcy, Dividends payable, Shoe Retailer, Moulder, Labourer
- L. Colebourne, Dividends payable in estate
- Ernest Albert Carter, Dividends payable in estate
- David Gordon Bartlett, Dividends payable in estate
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice: Eric Arthur Miles
⚖️ Justice & Law Enforcement14 October 1954
Bankruptcy, Adjudged bankrupt, Creditors meeting, Logging Contractor, Ohakune
- Eric Arthur Miles, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Bankruptcy Notice: Percy Shelley Free
⚖️ Justice & Law Enforcement20 October 1954
Bankruptcy, Interest payment, Manager, Wanganui
- Percy Shelley Free, Interest payment on proved claims
- G. C. Gordon, Official Assignee
🗺️ Land Transfer Act: Issue of new certificate of title for Okaihau land
🗺️ Lands, Settlement & Survey15 October 1954
Land Transfer Act, Certificate of title, Lost title, Okaihau, Farmer
- Harry Lemmy Jordan, Owner of lost certificate of title
- Margaret Elizabeth Hart, Owner of lost certificate of title
- Robert James Hart, Owner of lost certificate of title
- Wm. McBride, District Land Registrar
🗺️ Land Transfer Act: Issue of new certificate of title for Oxford Survey District land
🗺️ Lands, Settlement & Survey15 October 1954
Land Transfer Act, Certificate of title, Lost title, Oxford Survey District, Solicitor, Company Manager
- William Ernest Mills, Owner of lost certificates of title
- Thomas James Hunter, Owner of lost certificates of title (deceased)
- N. E. Wilson, District Land Registrar
🗺️ Land Transfer Act: Issue of new certificate of title and discharge of mortgage for Hawksbury land
🗺️ Lands, Settlement & Survey15 October 1954
Land Transfer Act, Certificate of title, Lost title, Mortgage discharge, Hawksbury, Farmer
- Benjamin Bray Ward, Former owner and mortgagor
- E. B. C. Murray, District Land Registrar
🗺️ Land Transfer Act: Issue of new certificate of title for Naseby land
🗺️ Lands, Settlement & Survey15 October 1954
Land Transfer Act, Certificate of title, Lost title, Naseby, Baker
- Arthur Jones, Late owner of lost certificate of title
- E. B. C. Murray, District Land Registrar