✨ Land, Bankruptcy, Companies
Releasing Land from the Provisions of Part XXIV of the
Maori Affairs Act 1953 (Hauraki 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 19
November 1937 and published in the Gazette 25 November
1937, page 2591.
SCHEDULE
SOUTH AUCKLAND LAND DISTRICT
Block and Area
Land Survey District A. R. P.
Ngarua 5A, Section 1B 2 VIII, XII, Piako 96 2 5
(approx.)
Dated at Wellington this 3rd day of February 1956.
For and on behalf of the Board of Maori Affairs—
T. T. ROPIHA, Secretary for Maori Affairs.
(M.A. 62/22, 15/2/180; D.O. 24/F/4)
Declaring Land to be Subject to the Provisions of Part XXIV
of the Maori Affairs Act 1953 (Mangonui 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
NORTH AUCKLAND LAND DISTRICT
Block and Area
Land Survey District A. R. P.
Lot 1 D.P. 21779, and part VII, Maungataniwha 4 3 19
Allotment 18, Parish of
Maungataniwha (C.T.
485/138)
East Allotment No. 19, VII, Maungataniwha 38 1 24
Parish of Maungatani-
wha East (C.T. 249/11)
Allotment W19 and 20, and VII, Maungataniwha 113 1 25
part Allotments 21 and
22 of the Parish of
Maungataniwha East and
now more particularly
shown as Lot 1 on D.P.
25773 (C.T. 561/107)
Dated at Wellington this 1st day of February 1956.
For and on behalf of the Board of Maori Affairs—
M. SULLIVAN,
Assistant Secretary for Maori Affairs.
(M.A. 61/13, 15/1/1190; D.O. 21/G/Z/1)
BANKRUPTCY NOTICES
In Bankruptcy--Supreme Court
BERNARD WALLACE SIMMONDS, of 155 Riverside
Avenue, Panmure, Railway Worker, was adjudged bank-
rupt on 6 February 1956. Creditors’ meeting will be held at
my office on Monday, 20 February 1956, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland C. 1.
In Bankruptcy--Supreme Court
LIONEL BASIL MURRAY, of Balmain Road, Birkenhead,
Bus Driver, was adjudged bankrupt on 1 February
1956. Creditors’ meeting will be held at my office on Thurs-
day, 16 February 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
LEO FREDERICK NICHOLLS, of Matata, Carpenter, was
adjudged bankrupt on 3 February 1956. Creditors’
meeting will be held at the Magistrate’s Court, Whakatane,
on Friday, 10 February 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
ROY JAMES ALLEN, of Kent Terrace, Wellington,
Presser, trading as “American Dry Cleaners”, was
adjudged bankrupt on the 2nd day of February 1956.
Creditors’ meeting will be held at 57 Ballance Street, Welling-
ton, on Thursday, 16 February 1956, at 10.30 a.m.
M. R. NELSON, Official Assignee.
Wellington, 2 February 1956.
In Bankruptcy--Supreme Court
TREVOR C. SCOTT, of Methven, Sawmill Proprietor, was
adjudged bankrupt on 2 February 1956. Creditors’
meeting will be held at the Courthouse, Ashburton, on Tues-
day, 14 February 1956, at 11 a.m.
G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch, 3 February 1956.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificates of title, Volume 88,
folio 118 (Otago Registry) for Section 7, Block II,
Town of Ophir, containing 32 poles, and Volume 40, folio 33,
for Section 4, Block II, Tiger Hill District, containing 23
acres 9 poles, in the name of MARTHA ELIZABETH SIN-
NAMON, formerly of Ophir (now deceased), Spinster,
having been lodged with me together with an application for
new certificates of title in lieu thereof, notice is hereby given
of my intention to issue such new certificates of title on 24
February 1956.
Dated this 31st day of January 1956 at the Land Registry
Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No.
52432 from WILLIAM JOHN CHISHOLM, of Fort-
rose, Farmer, in favour of THOMAS FORDE, of Fortrose,
Farmer (now deceased), effecting Sections 12 and 12A, Block
VII, Fortrose Hundred, and being all the land in certificate of
title, Volume 107, folio 43, and lease in perpetuity recorded
in Volume 83, folio 23, Southland Registry, having been
lodged with me together with application to register a trans-
mission in the estate of the said Thomas Forde (deceased),
and a discharge of the said mortgage without the production
of the said mortgage. Notice is hereby given of my intention
to register such transmission and discharge of mortgage upon
the expiration of fourteen days from 9 February 1956.
Dated at the Land Registry Office, Invercargill, this 30th
day of January 1956.
R. B. WILLIAMS, District Land Registrar.
APPLICATION having been made to me for the issue of a
certificate of title in favour of EMILY HARRIET
RUSSELL (now deceased) for Section 9, Block I, Longwood
District, being the land contained in certificate of title, Volume
40, folio 202, 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 expira-
tion of fourteen days from 9 February 1956.
Dated at the Land Registry Office, Invercargill, this 30th
day of January 1956.
R. B. WILLIAMS, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (6)
THE names of the undermentioned companies have been
struck off the Register, and the companies dissolved:
Thyne, Meyer and Smith Limited. 1929/128.
Hutt Valley Milk Co. Limited. 1932/165.
Brown & McCheane Limited. 1937/141.
Bentley Bros. (N.Z.) Limited. 1945/149.
W. J. Cody Limited. 1947/267.
D. L. Pearman Limited. 1948/65.
Malcolm Alexander & Co. Limited. 1949/47.
Athens Stone Limited. 1949/284.
Big Orange Milk Bar Limited. 1949/704.
Adelaide Road Cafe Limited. 1950/149.
Brentwood Flats Limited. 1950/254.
Holmes Electrical and Mechanical Engineering Co. Limited.
1952/53.
Australian New Zealand Sea Foods Corporation Limited.
1953/54.
Dated at Wellington this 2nd day of February 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 7
NZLII —
NZ Gazette 1956, No 7
✨ LLM interpretation of page content
🪶 Releasing Land from Maori Affairs Act Provisions
🪶 Māori Affairs3 February 1956
Maori Affairs Act 1953, Land release, Hauraki Development Scheme
- T. T. Ropiha, Secretary for Maori Affairs
🪶 Declaring Land to be Subject to Maori Affairs Act Provisions
🪶 Māori Affairs1 February 1956
Maori Affairs Act 1953, Land subject, Mangonui Development Scheme
- M. Sullivan, Assistant Secretary for Maori Affairs
⚖️ Bankruptcy Notice - Bernard Wallace Simmonds
⚖️ Justice & Law Enforcement6 February 1956
Bankruptcy, Adjudged bankrupt, Railway worker
- Bernard Wallace Simmonds, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice - Lionel Basil Murray
⚖️ Justice & Law Enforcement1 February 1956
Bankruptcy, Adjudged bankrupt, Bus driver
- Lionel Basil Murray, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice - Leo Frederick Nicholls
⚖️ Justice & Law Enforcement3 February 1956
Bankruptcy, Adjudged bankrupt, Carpenter
- Leo Frederick Nicholls, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice - Roy James Allen
⚖️ Justice & Law Enforcement2 February 1956
Bankruptcy, Adjudged bankrupt, Presser, Dry Cleaners
- Roy James Allen, Adjudged bankrupt
- M. R. Nelson, Official Assignee
⚖️ Bankruptcy Notice - Trevor C. Scott
⚖️ Justice & Law Enforcement2 February 1956
Bankruptcy, Adjudged bankrupt, Sawmill proprietor
- Trevor C. Scott, Adjudged bankrupt
- G. W. Brown, Official Assignee
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey31 January 1956
Land Transfer Act, Lost certificate of title, Ophir
- Martha Elizabeth Sinnamon, Owner of lost certificate of title
- E. B. C. Murray, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Memorandum of Mortgage
🗺️ Lands, Settlement & Survey30 January 1956
Land Transfer Act, Lost mortgage, Transmission, Discharge
- William John Chisholm, Mortgagor of lost memorandum
- Thomas Forde, Mortgagee of lost memorandum (deceased)
- R. B. Williams, District Land Registrar
🗺️ Land Transfer Act Notice - Issue of New Certificate of Title
🗺️ Lands, Settlement & Survey30 January 1956
Land Transfer Act, New certificate of title, Lost certificate
- Emily Harriet Russell, Owner of lost certificate of title (deceased)
- R. B. Williams, District Land Registrar
🏭 Companies Struck Off Register
🏭 Trade, Customs & Industry2 February 1956
Companies Act 1933, Struck off register, Dissolved
- K. L. Westmoreland, Assistant Registrar of Companies