✨ Miscellaneous Notices




1498

December, 1944, at 10.30 a.m., for the purpose of laying before such meeting an account of the liquidator's acts and dealings and of the conduct of the winding-up during the year ended 7th October, 1944.

Dated at Auckland, this 1st day of December, 1944.

C. A. M. KELLY, A.P.A.N.Z., Liquidator.

GEO. T. WHITE, LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of Geo. T. White, Limited (in Liquidation).

Pursuant to section 221 of the Companies Act, 1933, notice is hereby given that on the 23rd day of November, 1944, a minute was signed by the requisite number of shareholders for the purpose of becoming an entry in the minute-book of Geo. T. White, Limited-

(1) That the company be wound up voluntarily;

(2) That Mr. Percy C. Browne, of Christchurch, be and is hereby appointed liquidator of the company.

It is requested that all accounts against the company be rendered forthwith to the liquidator, Box 567, Christchurch.

PERCY C. BROWNE, Liquidator.

THE MUSIC TEACHERS REGISTRATION ACT, 1928

Notice is hereby given that elections, in terms of the regulations, were held on Friday, 1st December, 1944, in the district of Otago; those elected coming into office in April, 1945.

Votes were recorded as follows:-

Otago District : Martin, C. A., 65; Johnstone, G. W., 59; Spackman, C. R., 39.

I therefore declare C. A. Martin and G. W. Johnstone to be duly elected.

In Auckland District J. C. Muston and I. W. Moore were nominated for two vacancies; in Wellington District Stanley Oliver and H. Temple White were nominated for two vacancies; and in Canterbury District L. C. Barnes and A. W. Vine were nominated for two vacancies. No election was necessary in these districts.

E. C. CACHEMAILLE, Returning Officer.

EDUCATION BOARD OF THE DISTRICT OF AUCKLAND

NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT, 1928

Notice is hereby given that the Education Board of the District of Auckland intends to take, under the provisions of the Public Works Act, 1928, for the use, convenience, and enjoyment of a public school, the following land, namely: All that piece of land situated in Block X of the Rangaunu Survey District, containing 2 acres 3 roods 8 perches, more or less, being part of Section No. 6s, Awanui Settlement, being part of the land comprised in Renewable Lease No. 1686, registered in certificate of title, Vol. 630, folio 30, in the Land Registry Office at Auckland.

A plan of the land is deposited at the post-office at Awanui, and is there open for inspection by all persons at all reasonable hours.

All persons affected are hereby required and called upon to set forth in writing any well-grounded objections to the taking of such land, and to send such writing, within forty days from the first publication of this notice, to the Education Board of the District of Auckland at its office in Wellesley Street East, Auckland.

Dated this 10th day of November, 1944.

A. NIXON,

Secretary to the Education Board of the District of Auckland.

This notice was first published in the Auckland Star on the 30th day of November, 1944.

LOWER CLUTHA RIVER TRUST

NOTICE OF INTENTION TO TAKE LAND

Notice is hereby given that the Lower Clutha River Trust intends to take, under the provisions of the Public Works Act, 1928, for the purpose of constructing a drain therein, all that parcel of land containing 10-6 poles, more or less, being part of land in Deposited Plan No. 3967, and being part Section 4, Block XII, North Molyneux Survey District, and being part of the land recorded in certificate of title, Register-book, Vol. 305, folio 47 (Otago Registry).

A plan of the land proposed to be so taken, and shaded light blue therein, has been deposited and is open for inspection during office hours at the registered office of the Lower Clutha River Trust situate at the office of H. H. Lyall, Esquire, Clyde Street, Balclutha.

All persons affected by this notice are hereby required to set forth in writing any well-grounded objections to the execution of the said works or to the taking of the said lands, and to send such writing, within forty days from the first publication of this notice, to the Lower Clutha River Trust.

Dated this 29th day of November, 1944.

H. H. LYALL, Secretary.

[No. 95 PRIVATE ESTATE BILL

A Bill intituled "The Marianne Caughey Preston Estate Act, 1944."

Notice is hereby given that Reginald Caughey Seymour Smith, of Auckland, in New Zealand, Shop-assistant, intends to apply by petition to the General Assembly of New Zealand during the present session for the passing of a Private Bill, the short title of which is as above, to effect the following objects and purposes- namely, to vary the terms of certain trusts created by the will of the late Marianne Caughey Preston, of Auckland, Married Woman, by granting out of the residue of the said estate an increased provision in favour of the said Reginald Caughey Seymour Smith.

Printed copies of the proposed Bill will, on or before the 14th day of September, 1944, be deposited at the office of Examiner of Standing Orders, Parliament Buildings, Wellington, and with the offices of Messieurs Jacka and McElroy, Solicitors, Yorkshire House, Shortland Street, Auckland, where the said copies may be inspected and obtained.

Dated this 31st day of August, 1944.

R. C. S. SMITH.

CHANGE OF NAME OF COMPANY

Notice is hereby given that PLANET PUBLICITY COMPANY, LIMITED, has changed its name to NICHOLAS PRODUCTS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 1st day of December, 1944.

H. B. WALTON, Assistant Registrar of Companies.

CONTENTS

ADVERTISEMENTS....1496 APPOINTMENTS, ETC....1490 BANKRUPTCY NOTICES....1496 DEFENCE NOTICES....1486 LAND-- Boundaries, Notice respecting Proposed Alteration of Buildings of the General Government, Taken for Coal-mining Operations (Recreation-ground), Leasehold Estate or Interest in Land taken for Purposes incidental to....1479 Crown Land, Declaring Land acquired for a Government Work, and not required for that Purpose, to be....1481 Government Road, Declaring Road to be....1482 Government Road, Stopping Portions of....1481 Hotels, &c., Consenting to Land being taken for the Purpose of establishing....1482 Hotels, &c., Notice of Intention to take Land for the Purpose of establishing....1491 Hotels, &c., Taken for....1480 Native Reservation, Including Native Land in Plantation Board, Vesting Lands in....1478 Post-office, Taken for....1479 Public Works Act, Directing the Sale of Land under....1483 Reserve, Cancelling the Vesting of Part of a....1484 Reserve, Vesting the Control of....1478 Road, Consenting to Stopping Portions of....1482 Roads proclaimed....1480 Roads, Taken for....1480 Scenery Preservation Act, Land reserved under the....1482 Servicemen's Settlement and Land Sales Act, Notices declaring Land taken under....1492 Street closed....1481 Streets, Portions of, &c., exempted from the Provisions of Section 128 of the Public Works Act, 1928....1485 LAND TRANSFER ACT NOTICES....1496 MISCELLANEOUS-- Amendment No. 9 of the Warrant constituting Goods Transport Control Districts, &c....1492 Customs Act, Minister's Decisions under....1494 Domain Board appointed....1478 Harbour Board, Appointment of Member of....1486 Harbours Act, Licenses granted under....1483 Industrial Efficiency Act, Decisions of the Bureau of Industry under....1493 Industrial Efficiency Act, Notice to Persons affected by Applications for Licenses under....1493 Justice of the Peace, Resignation of....1490 Land Sales Committee, Appointment of Member of....1484 Lemon Marketing Regulations: Notice fixing Prices of certain Grades....1492 Native Land Act, Notice of Adoption under....1496 Price Orders Nos. 291 and 292 (Meat)....1473, 1476 Public Trustee: Election to administer Estates....1495 Public Trust Notice....1495 Radio Corporation of New Zealand, Limited, Employees' Labour Legislation Suspension Order 1944....1492 Rates, Exempting certain Native Lands from Payment of....1485 Regulations under the Regulations Act....1496 Reserve Bank of New Zealand: Weekly Statement of Assets and Liabilities....1495 Stamp Duties and Land and Deeds Office, Closing of....1495 Statutory Declarations, Officers authorized to take and receive....1485 Town-planning Scheme: Declaration of Urgency....1478 By Authority: E. V. PAUL, Government Printer, Wellington.


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1944, No 95


NZLII PDF NZ Gazette 1944, No 95





✨ LLM interpretation of page content

🏭 Notice of Meeting of Creditors in Voluntary Liquidation (continued from previous page)

🏭 Trade, Customs & Industry
1 December 1944
Companies Act, Voluntary Liquidation, Electric and General
  • C. A. M. Kelly, A.P.A.N.Z., Liquidator

🏭 Voluntary Winding Up of Geo. T. White, Limited

🏭 Trade, Customs & Industry
23 November 1944
Companies Act, Voluntary Liquidation, Geo. T. White, Limited
  • Percy C. Browne, Appointed liquidator

  • Percy C. Browne, Liquidator

πŸŽ“ Elections for Music Teachers Registration

πŸŽ“ Education, Culture & Science
1 December 1944
Music Teachers Registration Act, Elections, Otago District
8 names identified
  • C. A. Martin, Elected in Otago District
  • G. W. Johnstone, Elected in Otago District
  • J. C. Muston, Nominated in Auckland District
  • I. W. Moore, Nominated in Auckland District
  • Stanley Oliver, Nominated in Wellington District
  • H. Temple White, Nominated in Wellington District
  • L. C. Barnes, Nominated in Canterbury District
  • A. W. Vine, Nominated in Canterbury District

  • E. C. Cachemaille, Returning Officer

πŸŽ“ Notice of Intention to Take Land for Public School

πŸŽ“ Education, Culture & Science
10 November 1944
Public Works Act, Land Acquisition, Awanui Settlement
  • A. Nixon, Secretary to the Education Board of the District of Auckland

πŸ—οΈ Notice of Intention to Take Land for Drain Construction

πŸ—οΈ Infrastructure & Public Works
29 November 1944
Public Works Act, Land Acquisition, Lower Clutha River Trust
  • H. H. Lyall, Secretary

βš–οΈ Private Estate Bill for Marianne Caughey Preston Estate

βš–οΈ Justice & Law Enforcement
31 August 1944
Private Bill, Estate Trust, Marianne Caughey Preston
  • Reginald Caughey Seymour Smith, Petitioner for Private Bill

  • R. C. S. Smith

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 December 1944
Company Name Change, Planet Publicity Company, Nicholas Products
  • H. B. Walton, Assistant Registrar of Companies