Noxious Weeds and Bankruptcy Notices




24 MARCH
THE NEW ZEALAND GAZETTE
449

Plants Declared Noxious Weeds in the Murchison County
(Notice No. Ag. 5850)

Pursuant to the Noxious Weeds Act 1950, the Director-General of Agriculture, acting under a delegation from the Minister of Agriculture for the purposes of the said Act, hereby publishes the following special order made by the Murchison County Council on the 15th day of February 1955.

SPECIAL ORDER

That ragwort (Senecio jacobaea), St. John’s wort (Hypericum perforatum), and Californian thistle (Cirsium arvense) be declared noxious weeds within the boundary of the County of Murchison.

Dated at Wellington this 16th day of March 1955.

E. J. FAWCETT, Director-General of Agriculture.


BANKRUPTCY NOTICES

In Bankruptcy

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

Douglas David Faigan, Newmarket, Woodworker. First and final dividend of 5¾d. in the pound.

Percy Pankhurst Wood, Te Teko, Sawmiller. First and final dividend of 2s. 8¾d. in the pound.

Albert Colin Arnold, formerly of Taupo, now of Auckland, Building Contractor. First and final dividend of 2s. 0¾d. in the pound.

T. C. DOUGLAS, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy

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

S. S. Stringer, Auckland, Proprietor. First and final dividend at 3s. 10½d. in the pound.

Keith Cavendish Johnston, Sandringham, Builder. First and final dividend at 4½d. in the pound.

Earl Raymond Rhind, Epsom, Baker. First and final dividend at 1s. 5d. in the pound.

T. C. DOUGLAS, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy—Supreme Court

Angus Taylor, of 34 Hokonui Road, Otahuhu, Pensioner, was adjudged bankrupt on 15 March 1955. Creditors’ meeting will be held at my office on Thursday, 24 March 1955, at 2.15 p.m.

T. C. DOUGLAS, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy—Supreme Court

Albert Frank Graham, of 262 Oxford Terrace, Naenae, Lower Hutt, Drainage Contractor, was adjudged bankrupt on 18 March 1955. Creditors’ meeting will be held at 57 Balance Street, Wellington, on Friday, 1 April 1955, at 10.30 a.m.

M. R. NELSON, Official Assignee.

Wellington, 18 March 1955.


LAND TRANSFER ACT NOTICES

Evidence of the loss of certificate of title, Volume 706, folio 123, Auckland Registry, for 39·2 perches, more or less, situated in Block IX, Kumeu Survey District, being Lot 2, Deposited Plan 28142, Town of Motutara Extension No. 8, and being part the Taupaki Block in the name of JOYCE GWENDOLINE DAVIES, of Onehunga, Postal Officer, 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. (K. 53066.)

Dated this 18th day of March 1955 at the Land Registry Office, Auckland.

WM. MCBRIDE, District Land Registrar.


Notice is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952, unless caveat be lodged forbidding the same on or before the expiration of one month from the date of the New Zealand Gazette containing this notice.

  1. MATILDA ADELAIDE MOODY, ELIZA WINIFRED MOODY, MARY ELLEN MOODY, and CONSTANCE ROLFE JAMES. Allotment 38 of the Town of Kihikihi containing 1 acre, being the land comprised in certificate of title, Volume 970, folio 16 (limited as to parcels and title). Occupied by the applicants. (Plan S. 2789.)

Diagrams may be inspected at this office.

Dated this 18th day of March 1955 at the Land Registry Office, Auckland.

WM. MCBRIDE, District Land Registrar.


Evidence of the loss of certificate of title, Volume 62, folio 186, for 2 roods or thereabouts, situated in the District of Upper Christchurch, being Lots 45 and 46 on Deposited Plan No. 173, part of Rural Section 16807 (now part of Reserve 4763), in the name of THE COURTENAY ROAD BOARD, 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 21st day of March 1955 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.


Evidence of the loss of certificate of title, Volume 374, folio 138, Canterbury Registry, for 5 acres 2 roods 24 perches, or thereabouts, situated in Block XI, Rangiora Survey District, being Subdivision C of Sections 86, 87, and 147, part of Maori Reserve 873, in the name of HARIATA ROSS, Wife of James Frederick Ross, of Christchurch, Labourer (now HARIATA BAKER, of Naenae, Married Woman), 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 14th day of March 1955 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.


Evidence having been furnished of the loss of outstanding duplicate of renewable lease No. 570, recorded in Register Book, Volume 24, folio 269, Westland Registry, in the name of KATE ELEANOR MCCORMACK, wife of Peter McCormack, of Waiho Gorge, Farmer, for 1 rood, being Section 2, Town of Waiho Gorge, and application (K.1762) having been made for a provisional duplicate of the said renewable lease in lieu thereof, I hereby give notice of my intention to issue such provisional duplicate of the said renewable lease on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 18th day of March 1955 at the Land Registry Office, Hokitika.

L. ESTERMAN, District Land Registrar.


Evidence of the loss of certificate of title, Volume 49, folio 218, Otago Registry, for Lots 19 and 20, Block I, Deposited Plan 179, Township of Dalkeith, containing 1 rood 38 perches, in the name of AARON SOLOMON GRASS, of Dunedin, Retired, 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 7 April 1955.

Dated this 16th day of March 1955 at the Land Registry Office, Dunedin.

G. C. BROWN, Assistant Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

Take notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved:

Snowballs Shoe Store Limited. H.B. 1950/58.

H. M. English Limited. H.B. 1949/8.

Dated at Napier this 18th day of March 1955.

G. JANISCH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 22


NZLII PDF NZ Gazette 1955, No 22





✨ LLM interpretation of page content

🌾 Plants Declared Noxious Weeds in Murchison County

🌾 Primary Industries & Resources
16 March 1955
Noxious Weeds Act 1950, Murchison County Council, Ragwort, St. John's wort, Californian thistle
  • E. J. Fawcett, Director-General of Agriculture

⚖️ Bankruptcy Notices - Dividends Payable

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends, Woodworker, Sawmiller, Building Contractor
  • Douglas David Faigan, Bankruptcy dividend payable
  • Percy Pankhurst Wood, Bankruptcy dividend payable
  • Albert Colin Arnold, Bankruptcy dividend payable

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notices - Dividends Payable

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends, Proprietor, Builder, Baker
  • S. S. Stringer, Bankruptcy dividend payable
  • Keith Cavendish Johnston, Bankruptcy dividend payable
  • Earl Raymond Rhind, Bankruptcy dividend payable

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication

⚖️ Justice & Law Enforcement
15 March 1955
Bankruptcy, Adjudged bankrupt, Creditors' meeting, Pensioner
  • Angus Taylor, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication

⚖️ Justice & Law Enforcement
18 March 1955
Bankruptcy, Adjudged bankrupt, Creditors' meeting, Drainage Contractor
  • Albert Frank Graham, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Land Transfer Act - New Certificate of Title Application

🗺️ Lands, Settlement & Survey
18 March 1955
Land Transfer Act, Certificate of title, Lost, New certificate, Postal Officer
  • Joyce Gwendoline Davies, Applicant for new certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act - Bringing Land Under Act

🗺️ Lands, Settlement & Survey
18 March 1955
Land Transfer Act, Caveat, Town of Kihikihi, Certificate of title
  • Matilda Adelaide Moody, Applicant to bring land under Act
  • Eliza Winifred Moody, Applicant to bring land under Act
  • Mary Ellen Moody, Applicant to bring land under Act
  • Constance Rolfe James, Applicant to bring land under Act

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act - New Certificate of Title Application

🗺️ Lands, Settlement & Survey
21 March 1955
Land Transfer Act, Certificate of title, Lost, New certificate, Courtenay Road Board
  • N. E. Wilson, District Land Registrar

🗺️ Land Transfer Act - New Certificate of Title Application

🗺️ Lands, Settlement & Survey
14 March 1955
Land Transfer Act, Certificate of title, Lost, New certificate, Maori Reserve, Labourer
  • Hariata Ross, Original owner of lost certificate
  • James Frederick Ross, Husband of original owner
  • Hariata Baker, Current owner of lost certificate

  • N. E. Wilson, District Land Registrar

🗺️ Land Transfer Act - Provisional Lease Duplicate Application

🗺️ Lands, Settlement & Survey
18 March 1955
Land Transfer Act, Renewable lease, Lost, Provisional duplicate, Farmer
  • Kate Eleanor McCormack, Owner of lost lease
  • Peter McCormack, Husband of lease owner

  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act - New Certificate of Title Application

🗺️ Lands, Settlement & Survey
16 March 1955
Land Transfer Act, Certificate of title, Lost, New certificate, Retired
  • Aaron Solomon Grass, Applicant for new certificate of title

  • G. C. Brown, Assistant Land Registrar

🏭 Companies Act - Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
18 March 1955
Companies Act 1933, Struck off, Dissolved, Register, Limited companies
  • G. Janisch, Assistant Registrar of Companies