✨ Noxious Weeds, Bankruptcy, Land Transfer, Incorporated Societies, Companies
1 MAY
THE NEW ZEALAND GAZETTE
573
Plants Declared Noxious Weeds in County of Taranaki
(Notice No. Ag. 6507)
PURSUANT to the Noxious Weeds Act 1950, the Acting 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 Taranaki County Council on the 1st day of April 1958.
SPECIAL ORDER
PURSUANT to the provisions of the Noxious Weeds Act 1950, the Taranaki County Council hereby declares by way of special order that the plants mentioned in the Schedule hereto are noxious weeds within the Taranaki County:
Barberry (Berberis darwinii).
Chamomile (Matricaria chamomilla).
Dewberry (Rubus caesius).
Giant buttercup (Ranunculus acer).
Kangaroo grass (Themeda triandra).
Lily of the valley vine (Salpichroa origanifolia (Lam.) Thell. syn. Salpichroa rhomboidea Miers).
Montpelier broom (Cytisus monspessulanus).
Scentless chamomile (Matricaria inodora).
Stinking mayweed (Anthemis cotula).
Wild teasel (Dipsacus silvester).
Dated at Wellington this 23rd day of April 1958.
P. W. SMALLFIELD,
Acting Director-General of Agriculture.
Plants Declared Noxious Weeds in County of Hawera
(Notice No. Ag. 6508)
PURSUANT to the Noxious Weeds Act 1950, the Acting 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 Hawera County Council on the 10th day of April 1958.
SPECIAL ORDER
THAT in pursuance and exercise of the powers conferred on it by the Noxious Weeds Act 1950, the Hawera County Council does hereby resolve by way of special order that the following additional plants are noxious weeds within the district of the County of Hawera:
Barberry (Berberis darwinii).
Chamomile (Matricaria chamomilla).
Dewberry (Rubus caesius).
Giant buttercup (Ranunculus acer).
Kangaroo grass (Themeda triandra).
Lily of the valley vine (Salpichroa origanifolia (Lam.) Thell. syn. Salpichroa rhomboidea Miers).
Montpelier broom (Cytisus monspessulanus).
Scentless chamomile (Matricaria inodora).
Stinking mayweed (Anthemis cotula).
Wild teasel (Dipsacus silvester).
Dated at Wellington this 23rd day of April 1958.
P. W. SMALLFIELD,
Acting Director-General of Agriculture.
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
CLARENCE WILLIAM VICTOR JESEN, of 210 Queens Road, Panmure, contractor, was adjudged bankrupt on 24 April 1958. Creditors’ meeting will be held at my office on Friday, 9 May 1958, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy—Supreme Court
JAMES HENRY NEWLOVE, of 148 Cambridge Road, Hamilton, building contractor, was adjudged bankrupt on 29 April 1958. Creditors’ meeting will be held at the Courthouse, Hamilton, on Monday, 12 May 1958, at 9.30 a.m.
C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.
In Bankruptcy
NOTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estates:
Anthony Bryce Dennis, of Napier, reblocker, first and final dividend of 2s. 2½d. in the pound.
Bernard Andrew McBreaty, of Napier, barman, first and final dividend of 2¾d. in the pound.
A. G. SMITH, Official Assignee.
Courthouse, Napier.
In Bankruptcy—Supreme Court
NOTICE is hereby given that a first dividend of 5s. in the pound is now payable on all proved and accepted claims in the estate of George Paul Colville, of Inangahua Junction, railway employee.
F. A. FOOTE, Official Assignee.
Courthouse, Westport, 24 April 1958.
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:
- Matthew Maybin Fallow, of Thornbury, farmer, applicant. Part Section 37, Block VII, Jacobs River Hundred, more particularly shown as part Lot 1 on Plan 5277, containing 3 acres 2 roods 35 perches. Occupied by the applicant.
Plan 5277 may be inspected at this office.
Dated 24 April 1958 at the Land Registry Office at Invercargill.
L. ESTERMAN, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 713, folio 60, Wellington Registry, in the name of Ashton John Fitchett, of Wellington, medical practitioner, for 35·5 perches, situate in the City of Wellington, being part Section 12, Ohiro District, and being also Lot 2 and part Lot 1 on Deposited Plan 6623, and application (K. 42614) 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 certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 24th day of April 1958 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Keith Outram Baines, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the
Westport Film Society (Incorporated) WD. 1955/1
is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Hokitika this 21st day of April 1958.
K. O. BAINES,
Assistant Registrar of Incorporated Societies.
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Bunge (New Zealand) Ltd. W. 1949/504.
Buttons and Buttonholes Ltd. W. 1949/135.
Pricilla Products Ltd. W. 1946/323.
British Aircraft Ltd. W. 1946/191.
V.I.C. Taxis and Service Station Ltd. W. 1946/86.
Harford’s Transport Ltd. W. 1946/3.
Mangoihi Investments Ltd. W. 1944/113.
Produce Traders Ltd. W. 1937/16.
Regent Confectionery Co. Ltd. W. 1935/222.
The Hodson Plating Co. Ltd. W. 1943/87.
New Zealand Hosiery Co. Ltd. W. 1933/45.
Price’s Oak Furnishers Ltd. W. 1949/110.
C. J. Phelps Ltd. W. 1955/31.
Arlidge and Jones Ltd. W. 1954/321.
Tonson’s Agencies Ltd. W. 1954/220.
Dustin’s Outfitters Ltd. W. 1950/357.
Clifford Apartments Ltd. W. 1919/563.
Dated at Wellington this 18th day of April 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 27
NZLII —
NZ Gazette 1958, No 27
✨ LLM interpretation of page content
🌾 Plants Declared Noxious Weeds in County of Taranaki
🌾 Primary Industries & Resources23 April 1958
Noxious Weeds Act, Taranaki County Council, Agriculture, Special Order, Plants
- P. W. Smallfield, Acting Director-General of Agriculture
🌾 Plants Declared Noxious Weeds in County of Hawera
🌾 Primary Industries & Resources23 April 1958
Noxious Weeds Act, Hawera County Council, Agriculture, Special Order, Plants
- P. W. Smallfield, Acting Director-General of Agriculture
⚖️ Bankruptcy Notice - Clarence William Victor Jesen
⚖️ Justice & Law EnforcementBankruptcy, Contractor, Creditors' meeting
- Clarence William Victor Jesen, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice - James Henry Newlove
⚖️ Justice & Law EnforcementBankruptcy, Building contractor, Creditors' meeting
- James Henry Newlove, Adjudged bankrupt
- C. P. Simmonds, Official Assignee
⚖️ Bankruptcy Notice - Dividends Payable
⚖️ Justice & Law EnforcementBankruptcy, Dividends, Proved claims, Reblocker, Barman
- Anthony Bryce Dennis, Estate with dividends payable
- Bernard Andrew McBreaty, Estate with dividends payable
- A. G. Smith, Official Assignee
⚖️ Bankruptcy Notice - George Paul Colville Estate Dividend
⚖️ Justice & Law Enforcement24 April 1958
Bankruptcy, Dividend, Railway employee
- George Paul Colville, Estate with dividend payable
- F. A. Foote, Official Assignee
🗺️ Land Transfer Act Notice - Matthew Maybin Fallow
🗺️ Lands, Settlement & Survey24 April 1958
Land Transfer Act, Caveat, Farmer, Section, Plan
- Matthew Maybin Fallow, Applicant for Land Transfer Act
- L. Esterman, District Land Registrar
🗺️ Land Registry Notice - Ashton John Fitchett
🗺️ Lands, Settlement & Survey24 April 1958
Land Registry, Certificate of title, Lost duplicate, Medical practitioner, Wellington
- Ashton John Fitchett, Owner of lost certificate of title
- E. K. Phillips, District Land Registrar
🏛️ Dissolution of Westport Film Society (Incorporated)
🏛️ Governance & Central Administration21 April 1958
Incorporated Societies Act, Dissolution, Society, Operations
- Keith Outram Baines, Assistant Registrar of Incorporated Societies
- K. O. Baines, Assistant Registrar of Incorporated Societies
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry18 April 1958
Companies Act, Register, Dissolved, Limited Liability Companies
- K. L. Westmoreland, Assistant Registrar of Companies