Maori Land Release and Bankruptcy Notices




5 MAY
THE NEW ZEALAND GAZETTE
753

Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Tauranga 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 28 June 1938 and published in the Gazette, 30 June 1938, Vol. II, page 1564.


SCHEDULE

SOUTH AUCKLAND LAND DISTRICT

Land Block and Survey District Area A. R. P.
Katikati 2A (Part) II, Katikati 8 3 6·2
Katikati 2B II, Katikati 25 0 35

Dated at Wellington this 22nd day of April 1955.

For and on behalf of the Board of Maori Affairs—

M. SULLIVAN,
Assistant Secretary for Maori Affairs.

(M.A. 63/7; D.O. 3221)


Specifications Declared to be Standard Specifications


PURSUANT to the Standards Act 1941, the Minister of Industries and Commerce, on the dates stated in the first column hereunder, declared the undermentioned specifications to be standard specifications.

Date Number and Title of Specification Price of Copy (Post Free)
7 April 1955 .. N.Z.S.S. 194: Capillary pipettes; being B.S. 797: 1954 (superseding N.Z.S.S. 194; being B.S. 797: 1938 with Amendment PD 45) s. d. 2 6
7 April 1955 .. N.Z.S.S. 643: Sugar flasks; being B.S. 675 : 1953 (superseding N.Z.S.S. 643; being B.S. 675: 1936) 2 6
7 April 1955 .. N.Z.S.S. 1251: Soxhlet extractors; being B.S. 2071 : 1954 2 6
18 April 1955 .. N.Z.S.S. 1212: Overhead-line connector boxes 2 6

Application for copies should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C. 1.

Dated at Wellington this 28th day of April 1955.

L. J. McDONALD,
Executive Officer, Standards Council.


Amendment of Standard Specification


PURSUANT to the Standards Act 1941 and regulations made thereunder, the Minister of Industries and Commerce, on 7 April 1955, amended the undermentioned standard specification by the incorporation of the amendment shown hereunder.

Number and Title of Specification: N.Z.S.S. 643: Sugar flasks; being B.S. 675 : 1953.

Amendment: No. 1 (Ref. No. PD 1776). 14 December 1953.

Price of Copy (Post Free): 2s. 6d.

Application for copies of the standard specification so amended should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C. 1. Copies of the amendment will be supplied, free of charge, upon request.

Dated at Wellington this 28th day of April 1955.

L. J. McDONALD,
Executive Officer, Standards Council.


BANKRUPTCY NOTICES


In Bankruptcy—Supreme Court


LESLIE ERIC SUTTON, of Wembley Private Hotel, Station Road, Otahuhu, Driver, was adjudged bankrupt on 27 April 1955. Creditors’ meeting will be held at my office on Monday, 9 May 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


PATRICIA LURLINE PAYNE, of Tokoroa, Married Woman, was adjudged bankrupt on 28 April 1955. Creditors’ meeting will be held at the Courthouse, Hamilton, on Thursday, 12 May 1955, at 11.30 a.m.

C. P. SIMMONDS, Official Assignee.

P.O. Box 473, Hamilton, 28 April 1955.


In Bankruptcy—Supreme Court


PRIAM PAUL JOSHI, of Otorohanga, Fruiterer, was adjudged bankrupt on 21 April 1955. Creditors’ meeting will be held at the Courthouse, Otorohanga, on 5 May 1955, at 11 a.m.

C. P. SIMMONDS, Official Assignee.

P.O. Box 473, Hamilton.


In Bankruptcy—Supreme Court


STATEMENT of accounts and balance sheet in the undermentioned estate, with Audit Office report thereon, have been filed in the above Court at New Plymouth. At the sitting of that Court to be held on Friday, the 20th day of May 1955, at the hour of 10 o’clock in the forenoon, or as soon thereafter as application may be heard, I intend to apply for an order releasing me from administration of the said estate.

Roger Milton Lewis, of Eltham, Caterer.

M. COLE, Official Assignee.

Hawera.


In Bankruptcy—Supreme Court


KENNETH THOMAS GIFKINS, of Palmerston North, Building Contractor, was adjudged bankrupt on 22 April 1955. Creditors’ meeting will be held at Courthouse, Palmerston North, on 6 May 1955, at 2 p.m.

A. R. C. CLARIDGE, Official Assignee.

Courthouse, Palmerston North.


In Bankruptcy—Supreme Court


JAMES MALONEY, of 2 Russell Terrace, Wellington, Hairdresser, was adjudged bankrupt on 29 April 1955. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Thursday, 12 May 1955, at 2.15 p.m.

M. R. NELSON, Official Assignee.

Wellington, 29 April 1955.


LAND TRANSFER ACT NOTICE


EVIDENCE of the loss of certificate of title, Volume 498, folio 91, Auckland Registry, for 1 rood, more or less, situated in the Borough of Kaitaia, being Lot 112, Deposited Plan 12724, in the name of EMMELINE VIOLET ETHEL TURNER, of Kaitaia, Married Woman (now deceased), having been lodged with me together with an application to issue 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. 53561.)

Dated this 29th day of April 1955, at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 32


NZLII PDF NZ Gazette 1955, No 32





✨ LLM interpretation of page content

🪶 Releasing Land from Maori Affairs Act Provisions (Tauranga Development Scheme)

🪶 Māori Affairs
22 April 1955
Maori Affairs Act, Tauranga Development Scheme, Land Release, Schedule, South Auckland
  • M. Sullivan, Assistant Secretary for Maori Affairs

🏭 Specifications Declared to be Standard Specifications

🏭 Trade, Customs & Industry
28 April 1955
Standards Act, Standard Specifications, N.Z.S.S., B.S., N.Z. Standards Institute
  • L. J. McDonald, Executive Officer, Standards Council

🏭 Amendment of Standard Specification (Sugar Flasks)

🏭 Trade, Customs & Industry
28 April 1955
Standards Act, Standard Specification, Amendment, Sugar flasks, N.Z.S.S. 643
  • L. J. McDonald, Executive Officer, Standards Council

⚖️ Bankruptcy Notice: Leslie Eric Sutton

⚖️ Justice & Law Enforcement
27 April 1955
Bankruptcy, Supreme Court, Otahuhu, Driver
  • Leslie Eric Sutton, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice: Patricia Lurline Payne

⚖️ Justice & Law Enforcement
28 April 1955
Bankruptcy, Supreme Court, Tokoroa, Married Woman
  • Patricia Lurline Payne, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice: Priam Paul Joshi

⚖️ Justice & Law Enforcement
21 April 1955
Bankruptcy, Supreme Court, Otorohanga, Fruiterer
  • Priam Paul Joshi, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice: Roger Milton Lewis Estate

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, New Plymouth, Eltham, Caterer
  • Roger Milton Lewis, Estate administration

  • M. Cole, Official Assignee

⚖️ Bankruptcy Notice: Kenneth Thomas Gifkins

⚖️ Justice & Law Enforcement
22 April 1955
Bankruptcy, Supreme Court, Palmerston North, Building Contractor
  • Kenneth Thomas Gifkins, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Notice: James Maloney

⚖️ Justice & Law Enforcement
29 April 1955
Bankruptcy, Supreme Court, Wellington, Hairdresser
  • James Maloney, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Land Transfer Act Notice: Lost Certificate of Title

🗺️ Lands, Settlement & Survey
29 April 1955
Land Transfer Act, Certificate of Title, Lost Title, Auckland Registry, Kaitaia
  • Emmeline Violet Ethel Turner, Deceased owner of lost title

  • W. A. Dowd, District Land Registrar