Mixed public notices




1892
THE NEW ZEALAND GAZETTE
[No. 72

Releasing Land from the Provisions of Part XXIV of the
Maori Affairs Act 1953 (Oneuhero 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 2 October
1931 and published in the Gazette on 8 October 1931, page
2922.

SCHEDULE
SOUTH AUCKLAND LAND DISTRICT

Land Block and Area
Survey District A. R. P.
Waikaraka 1 VII, Wharekawa 98 2 17
Waikaraka 2 VII, Wharekawa 268 2 20
Waikaraka 3 I, Piako 137 1 20
Waikaraka 4b VII, Wharekawa 238 3 09
Waikaraka 7 Piako and Wharekawa 273 2 30

Dated at Wellington this 19th day of November 1954.

For and on behalf of the Board of Maori Affairs—

M. SULLIVAN,
Assistant Secretary for Maori Affairs.

(M.A. 62/11; D.O. 24/9)

Declaring Land to be Subject to the Provisions of Part XXIV
of the Maori Affairs Act 1953 (Oneuhero Development Scheme)

Pursuant to section 330 of the Maori Affairs Act 1953,
the Board of Maori Affairs hereby declares that on and
from the date of the publication of this notice in the Gazette
the land described in the Schedule hereto shall be subject to
the provisions of Part XXIV of the Maori Affairs Act 1953.

SCHEDULE
SOUTH AUCKLAND LAND DISTRICT

Land Block and Area
Survey District A. R. P.
Waikaraka No. 1 (part) VII, Wharekawa 1 0 20
Waikaraka No. 2 (part) VII, Wharekawa 12 1 14
Waikaraka No. 3 (part) I, Piako 18 1 23

Dated at Wellington this 19th day of November 1954.

For and on behalf of the Board of Maori Affairs—

M. SULLIVAN,
Assistant Secretary for Maori Affairs.

(M.A. 62/11; D.O. 24/9)

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

Raymond William Hollings, of 123 Grey Street,
Onehunga, Carpenter, was adjudged bankrupt on 17
November 1954. Creditors’ meeting will be held at my office,
Fourth Floor, Dilworth Building, Customs Street East,
Auckland, on Monday, 29 November 1954, at 2.15 p.m.

T. C. DOUGLAS, Official Assignee.

In Bankruptcy—Supreme Court

Notice is hereby given that dividends as under are now
payable at my office on all accepted proved claims:
Leighton McLeod Hill, deceased, Film Producer. Third and
final dividend of 5¾d. in the pound, making in all 2s. 0¼d.
in the pound.
Frank Richard Henderson, of Wellington, Painter and
Decorator. First and final dividend of 11d. in the pound.
Noel James Wilson, of Wellington, Crane Driver. First and
final dividend of 1s. 7d. in the pound.
Lawrence Francis Durney, of Lower Hutt, Contractor. First
dividend of 1s. 1¾d. in the pound.
Harley Charles Jeffre Penrose, of Wellington. Second
dividend of 2s. 6d. in the pound.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington.

LAND TRANSFER ACT NOTICES

Evidence 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 363, folio 237, for 4 acres
3 roods 36 perches, more or less, situated in Block II of the
Maketu Survey District, being Section 27b No. 2b Block II,
Maketu Survey District, in the name of CHARLES MARCUS
CHESTER, of Te Puke, Carpenter (deceased). (S. 78164.)

Certificate of title, Volume 287, folio 162, for 4 acres
3 roods 37 perches, more or less, being that portion of Section
27 of Block II, Maketu Survey District, called Section 27b
No. 1, Block II, Maketu Survey District, in the name of
CHARLES MARCUS CHESTER, of Te Puke, Carpenter
(deceased). (S. 78164.)

Certificate of title, Volume 129, folio 99, for 37 acres
2 roods, more or less, being part Allotment 173 of the Parish
of Waiuku West, in the name of BRUCE CASSIDY, of
Waiuku, Farmer. (K. 52079.)

Certificate of title, Volume 241, folio 7, for 12 acres
23·8 perches, more or less, being Lot 1 on Deposited Plan
10298, and being part of Allotment 173, Parish of Waiuku
West, in the name of BRUCE CASSIDY, of Waiuku, Farmer.
(K. 52079.)

Dated this 19th day of November 1954 at the Land
Registry Office, Auckland.

WM. McBRIDE, District Land Registrar.

Evidence having been furnished of the loss of out-
standing duplicate of certificate of title, Volume 451,
folio 287, Wellington Registry, in the name of MARGARET
LOUGHNAN, of Wellington, Spinster, for 25·89 perches,
more or less, situated in Block III, Kapiti Survey District,
being part of Ngawara West B No. 8, and being also Lots
141 and 143 on Deposited Plan 10250 (Town of Paraparaumu
Beach Extension No. 3), and application (K. 35574) having
been made to me to issue 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 23rd day of November 1954 at the Land
Registry Office, at Wellington.

D. A. YOUNG, District Land Registrar.

Application having been made to me for the issue of
a new certificate of title in the name of GILBERT
FRANCIS McMAHON, of Kenepuru, Farmer, for Sections
878, 879, and 880, Town of Picton, containing 3 roods, more
or less, being the whole of the land in certificate of title,
Volume 17, folio 190, Marlborough Registry, and evidence
having been lodged of the loss of the said certificate of title,
I hereby give notice that I will issue the new certificate of
title as requested on the 10th day of December 1954.

Dated this 19th day of November 1954 at the Lands
Registry Office, Blenheim.

F. BRYSON, District Land Registrar.

Evidence of the loss of certificate of title, Volume 370,
folio 211, Otago Registry, for Lot 1, Deposited Plan
7927, and being part Section 6, Block XX, Town of Balclutha,
containing 1 rood 0·9 perches, more or less, in the name of
DAVID KENWICK, of Balclutha, Builder, 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 17
December 1954.

Dated this 22nd day of November 1954 at the Land
Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282

Take notice that at the expiration of three months from
the date hereof the name of the undermentioned com-
pany will, unless cause is shown to the contrary, be struck
off the Register and the company dissolved:

Bunanga Flax Mills Limited. Wd. 1951/19.

Dated at Hokitika this 12th day of November 1954.

L. ESTERMAN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 72


NZLII PDF NZ Gazette 1954, No 72





✨ LLM interpretation of page content

🪶 Releasing land from Maori Affairs Act Part XXIV (Oneuhero Development Scheme)

🪶 Māori Affairs
19 November 1954
Maori land release, Oneuhero scheme, Part XXIV, Maori Affairs Act, South Auckland
  • M. SULLIVAN, Assistant Secretary for Maori Affairs

🪶 Declaring land to be subject to Maori Affairs Act Part XXIV (Oneuhero Development Scheme)

🪶 Māori Affairs
19 November 1954
Maori land declaration, Part XXIV, Maori Affairs Act, Oneuhero scheme
  • M. SULLIVAN, Assistant Secretary for Maori Affairs

💰 Bankruptcy notice: adjudication of Raymond William Hollings and dividend distribution

💰 Finance & Revenue
19 November 1954
Bankruptcy, dividend, official assignee, creditors meeting
6 names identified
  • Raymond William Hollings, Adjudged bankrupt
  • Leighton McLeod Hill, Receiving dividend
  • Frank Richard Henderson, Receiving dividend
  • Noel James Wilson, Receiving dividend
  • Lawrence Francis Durney, Receiving dividend
  • Harley Charles Jeffre Penrose, Receiving dividend

  • T. C. DOUGLAS, Official Assignee
  • M. R. NELSON, Official Assignee

🗺️ Land title loss notice for Charles Marcus Chester

🗺️ Lands, Settlement & Survey
19 November 1954
Land title loss, new certificate, Chester, certificate replacement
  • Charles Marcus Chester, Certificate holder

  • WM McBRIDE, District Land Registrar

🗺️ Land title loss notice for Margaret Loughnan

🗺️ Lands, Settlement & Survey
23 November 1954
Land title loss, duplicate certificate, Loughnan, new title
  • Margaret Loughnan, Certificate holder

  • D. A. YOUNG, District Land Registrar

🗺️ Land title loss notice for Gilbert Francis McMahon

🗺️ Lands, Settlement & Survey
19 November 1954
Land title loss, new certificate, McMahon, Picton land
  • Gilbert Francis McMahon, Certificate holder

  • F. BRYSON, District Land Registrar

🗺️ Land title loss notice for David Kenwick

🗺️ Lands, Settlement & Survey
22 November 1954
Land title loss, new certificate, Kenwick, Balclutha land
  • David Kenwick, Certificate holder

  • E. B. C. MURRAY, District Land Registrar

🏭 Companies Act notice to strike off Bunanga Flax Mills Limited

🏭 Trade, Customs & Industry
12 November 1954
Companies Act, strike off, dissolution, Bunanga Flax Mills, registry