✨ Miscellaneous Notices
7 JUNE
THE NEW ZEALAND GAZETTE
757
SCHEDULE
HAWKE’S BAY LAND DISTRICT
Land Block and Area
Whangawehi 1B 6L Survey District A. R. P.
II, Mahia 23 0 5
Dated at Wellington this 31st day of May 1956.
For and on behalf of the Board of Maori Affairs—
M. SULLIVAN,
Assistant Secretary for Maori Affairs.
(M.A. 64/24, 15/4/331; D.O. 14/2/28)
Deficiency Payments in Respect of Export Meat
PURSUANT to the Meat Export Prices Act 1955, notice is hereby given that the deficiency payments set out in the Schedule hereto may be made to the owners, in accordance with that Act for the classes of meat specified in the said Schedule for the week commencing on Monday, the 4th day of June 1956.
SCHEDULE
Class of Meat Amount of Deficiency Payment
Chilled beef 1½d. per pound.
Ox and heifer quarter beef 1¾d. per pound.
Quarter cow beef ⅞d. per pound.
Dated at Wellington this 5th day of June 1956.
For the Meat Export Prices Committee—
L. VOGTHERR, Secretary.
Timber Preservation Regulations 1955 (Notice No. 1)—Consideration of Applications for Authorisation of Timber Preservation Processes
NOTICE is hereby given that the Timber Preservation Authority is prepared to receive applications from any person for authorisation of any preservative treatment of timber in terms of clause 8 (2) (e) of the Timber Preservation Regulations 1955.
Application forms showing the information required to enable the Authority to satisfy itself that full compliance with the treatment is likely to be attained are available from the Secretary, Timber Preservation Authority, P.O. Box 2492, Wellington C. 1.
Dated at Wellington this 29th day of May 1956.
G. F. KNOWLES,
Secretary, Timber Preservation Authority.
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
RAYMOND WILLIAM DORRICOTT, of 3 Rockfield Road, Ellerslie, Clerk, was adjudged bankrupt on 1 June 1956. Creditors’ meeting will be held at my office on Friday, 15 June 1956, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
WILLIAM EDWARD WALKER, of Alton, Farm Worker, was adjudged bankrupt on 1 June 1956. Creditors’ meeting will be held at the Courthouse, Hawera, on Friday, 15 June 1956, at 11 a.m.
M. COLE, Official Assignee.
Courthouse, Hawera.
In Bankruptcy
NOTICE is hereby given that a dividend is now payable on the under-mentioned estate on all proved claims:
Neiland William Chapman, of Sanson, Cabinetmaker. Second and final dividend of 3s. 6d. in the pound, making in all 9s. 6d. in the pound.
A. R. C. CLARIDGE, Official Assignee.
Courthouse, Palmerston North, 30 May 1956.
In Bankruptcy—Supreme Court
BRYNLEY LOUIS WYKE, of Titahi Bay, Storeman-Packer, was adjudged bankrupt on 29 May 1956. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 12 June 1956, at 2.15 p.m.
M. R. NELSON, Official Assignee.
Wellington, 30 May 1956.
LAND TRANSFER ACT NOTICES
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 Gazette containing this notice.
No. 8238. HARRY STEPHEN LIMMER. Part Allotment 10, Parish of Kahawai, containing 9 acres 2 roods 7 perches. Occupied by the applicant. (Plan 41299.)
No. 8239. WILLIAM JOHN LEAMING. Part Allotment 10, Parish of Kahawai, containing 44 acres 1 rood 38 perches. Occupied by the applicant. (Plan 41299.)
No. 8240. GEORGE WILLIAM KENDALL. Part Allotment 10, Parish of Kahawai, containing 29 acres 2 roods 32 perches. Occupied by the applicant. (Plan 41299.)
No. 8241. ALBERT JENNINGS. Allotment 41, Town of Kihikihi, containing 1 acre, being the land comprised in certificate of title, Volume 599, folio 15, limited as to parcels and title. Occupied by the applicant. (Plan S. 4151.)
Diagrams may be inspected at this office.
Dated this 1st day of June 1956 at the Land Registry Office, Auckland.
W. A. DOWD, 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 within one calendar month from the date of publication of the Gazette containing this notice.
No. 5778. BARRY MACDONALD THOMSON, of Dunedin, Land Agent. Part Lot 1, Deposited Plan 8611, being part Section 74, Block VI, Town District, containing 7·27 poles. Occupied by applicants.
Diagrams may be inspected at this office.
Dated this 31st day of May 1956 at the Land Registry Office, Dunedin.
F. A. SADLER, 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 within one calendar month from the date of publication of the Gazette containing this notice.
No. 5779. LAURA PRICE, Wife of Gordon Arthur Price, of Dunedin, Civil Servant. Part Lot 1, Deposited Plan 8658, being part Section 12, Block III, Town of Dunedin, containing 0·25 of a pole. Occupied by the applicant.
Diagrams may be inspected at this office.
Dated this 31st day of May 1956 at the Land Registry Office, Dunedin.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 258, folio 249 (limited as to parcels) (Otago Registry), for Lots 7, 8, 9, 10, 11, 12, Deeds Plan 231, being also part Section 12, Block I, East Taieri District, in the name of THOMAS CHARLES SPROULE, of Wingatui, Cabinetmaker, 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 22 June 1956.
Dated this 30th day of May 1956 at the Land Registry Office, Dunedin.
F. A. SADLER, District Land Registrar.
APPPLICATION having been made to me for the issue of a new certificate of title, in favour of WILLIAM PATRICK THOMSON, late of Gore, Pensioner (now deceased), for Lot 1, Plan No. 34, being part of Section 83, Block XVI, Town of Gore, being the land contained in certificate of title, Volume 18, folio 200, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title, as requested, upon the expiration of fourteen days from 31 May 1956.
Dated at the Lands Registry Office, Invercargill, this 30th day of May 1956.
R. B. WILLIAMS, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933
TAKE notice that at the expiration of three months from the date hereof the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
Tilbury Motors Limited. 1951/100.
Dated at Dunedin this 31st day of May 1956.
G. C. BROWN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 32
NZLII —
NZ Gazette 1956, No 32
✨ LLM interpretation of page content
🪶 Land Survey Schedule for Hawke's Bay Land District
🪶 Māori Affairs31 May 1956
Land survey, Hawke's Bay, Board of Maori Affairs
- M. SULLIVAN, Assistant Secretary for Maori Affairs
🏭 Deficiency Payments for Export Meat
🏭 Trade, Customs & Industry5 June 1956
Deficiency payments, export meat, Meat Export Prices Act 1955
- L. VOGTHERR, Secretary
🌾 Timber Preservation Authorisation Applications
🌾 Primary Industries & Resources29 May 1956
Timber preservation, authorisation, Regulations 1955
- G. F. KNOWLES, Secretary, Timber Preservation Authority
⚖️ Bankruptcy Adjudication: Raymond William Dorricott
⚖️ Justice & Law Enforcement1 June 1956
Bankruptcy, Supreme Court, Clerk
- Raymond William Dorricott, adjudged bankrupt
- T. C. DOUGLAS, Official Assignee
⚖️ Bankruptcy Adjudication: William Edward Walker
⚖️ Justice & Law Enforcement1 June 1956
Bankruptcy, Supreme Court, Farm Worker
- William Edward Walker, adjudged bankrupt
- M. COLE, Official Assignee
⚖️ Bankruptcy Dividend Notice: Neiland William Chapman
⚖️ Justice & Law Enforcement30 May 1956
Bankruptcy dividend, Cabinetmaker, Palmerston North
- Neiland William Chapman, receiving second and final dividend
- A. R. C. CLARIDGE, Official Assignee
⚖️ Bankruptcy Adjudication: Brynley Louis Wyke
⚖️ Justice & Law Enforcement30 May 1956
Bankruptcy, Supreme Court, Storeman-Packer
- Brynley Louis Wyke, adjudged bankrupt
- M. R. NELSON, Official Assignee
🗺️ Land Transfer Act Notices: Land Parcels Added
🗺️ Lands, Settlement & Survey1 June 1956
Land Transfer Act, Kahawai, Auckland
- Harry Stephen Limmer, land parcel described under Land Transfer Act
- William John Leaming, land parcel described under Land Transfer Act
- George William Kendall, land parcel described under Land Transfer Act
- Albert Jennings, land parcel described under Land Transfer Act
- W. A. DOWD, District Land Registrar
🗺️ Land Transfer Act Notice: Barry Thomson
🗺️ Lands, Settlement & Survey31 May 1956
Land Transfer Act, Part Lot 1, Dunedin
- Barry Macdonald Thomson, land parcel described under Land Transfer Act
- F. A. SADLER, District Land Registrar
🗺️ Land Transfer Act Notice: Laura Price
🗺️ Lands, Settlement & Survey31 May 1956
Land Transfer Act, Part Lot 1, Dunedin
- Laura Price, land parcel described under Land Transfer Act
- F. A. SADLER, District Land Registrar
🗺️ Lost Land Title Certificate Notice
🗺️ Lands, Settlement & Survey30 May 1956
Lost certificate, Thomas Charles Sproule, Cabinetmaker
- Thomas Charles Sproule, evidence of loss of certificate lodged
- F. A. SADLER, District Land Registrar
🗺️ New Land Title Certificate Application Notice
🗺️ Lands, Settlement & Survey30 May 1956
New certificate of title, William Patrick Thomson, deceased
- William Patrick Thomson, application for new certificate of title
- R. B. WILLIAMS, District Land Registrar
🏭 Company Dissolution Notice: Tilbury Motors Limited
🏭 Trade, Customs & Industry31 May 1956
Company dissolution, Tilbury Motors Limited, Companies Act 1933
- G. C. BROWN, Assistant Registrar of Companies