Miscellaneous Notices




138
THE NEW ZEALAND GAZETTE
[No. 10

WAikato COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

PUBLIC notice is hereby given that the Waikato County Council
proposes to execute a certain public work—to wit, the for-
mation of a road—for which purpose the following lands are required
to be taken by the Waikato County Council under the provisions of
the Public Works Act, 1928, sections 22 and 23, that is to say :—

  1. 4·9 perches, being part of Allotment No. 183, Parish of
    Kirikiri roa, situated in Block XIV, Komakorau Survey District,
    County of Waikato, shown on a plan deposited in the Survey Office
    at Auckland under No. 32510, and thereon coloured yellow.

  2. 1 rood 21·6 perches, being part Lot 3, Deposited Plan 12521,
    being part of Allotment No. 128, Parish of Kirikiri roa, situated in
    Block XIV, Komakorau Survey District, County of Waikato,
    shown on a plan deposited in the Survey Office at Auckland under
    No. 32510, and thereon coloured blue.

The plan of the lands required to be taken as aforesaid is open
for inspection at the office of the Waikato County Council. All
persons affected are hereby called upon to set forth in writing any
well-founded objections to the execution of such works or to the
taking of such lands, and to send such writing to the office of the
Waikato County Council within forty days from the date of the first
publication of this notice.

Dated at Hamilton, this 2nd day of February, 1945.

By order of the Waikato County Council—
C. F. E. BARTON, Clerk.

This notice was first published on the 2nd day of February,
1945.
537

THE PAGET MANUFACTURING COMPANY (N.Z.), LIMITED

IN LIQUIDATION

NOTICE is hereby given that a general meeting of the above
company will be held at 21 National Bank Chambers, Fort
Street, Auckland, on Wednesday, 28th February, 1945, at 10 a.m.,
for the purpose of laying before the meeting the liquidator’s
statement of accounts and giving any explanation thereof.

J. A. GENTLES, F.P.A.N.Z., Liquidator.

Auckland, 5th February, 1945.
538

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SPORTSWEAR CLASSICS, LIMITED,
has changed its name to SPORTSWEAR MODELS, 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 31st day of January, 1945.

541 H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE TAUMARUNUI SHOE COMPANY,
LIMITED, has changed its name to W. & T. SHOE CO., 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 February, 1945.

542 H. B. WALTON, Assistant Registrar of Companies

SUBURBAN LAND AND CONSTRUCTION CO., LTD.

IN LIQUIDATION

Notice of Final Meeting

PURSUANT to section 230 of the Companies Act, 1908, notice
is hereby given that a general meeting of the shareholders
in the above-named company will be held at the offices of Messieurs
Ernest Hunt, Turner, and Co., Public Accountants, 127 Featherston
Street, Wellington, on Friday, 2nd March, 1945, at 2 p.m., for the
purpose of having an account laid before them showing how the
winding-up has been conducted and the property of the company
disposed of.

Dated at Wellington, this 6th day of February, 1945.

A. L. McLEAN,
Public Accountant, Liquidator.
543

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MAX LICHTENSTEIN & SONS,
LIMITED, has changed its name to WAITAKERE SHEEPLANDS,
LIMITED, and that the new name was this day entered on my
Register of Companies in place of the former name.

Dated at Auckland, this 1st day of February, 1945.

544 M. KENNEDY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TEXIDE LIMITED has changed its
name to HARVEY SIMS, LIMITED, and that the new name was
this day entered on my Register of Companies in place of the former
name.

Dated at Auckland, this 1st day of February, 1945.

545 M. KENNEDY, Assistant Registrar of Companies.

AGREEMENT BETWEEN AUSTRALIA AND NEW
ZEALAND MADE AT CANBERRA ON THE 21st
JANUARY, 1944

PAMPHLET—ROYAL 8vo SIZE

Containing Agreement as signed by the two Governments.
Price, 6d. Postage, 1d.
Also available at post-offices at AUCKLAND, CHRISTCHURCH,
and DUNEDIN.

CONTENTS

ADVERTISEMENTS 136
APPOINTMENTS, ETC. 126
CROWN LANDS NOTICES. 135
DEFENCE NOTICES 121
LAND—
Buildings of the General Government, Taken for 116
Fire-brigade Station, Consenting to Land being taken for 119
Fire-brigade Station, Land taken for a 116
Fire District, Alteration to Boundaries of 128
Fire District, Area declared to be a 113
Housing Purposes, Consenting to Land being taken for 130
Housing Purposes, Notice of Intention to take Land for.. 128
Housing Purposes, Taken for 130
Permanent State Forests, Revocation of the Reservation
of Portions of .. 117
Police-station, Additional Land taken for 115
Post and Telegraph Purposes, Land and a Right-of-way
taken for 115
Postmaster’s Residence, Taken for 115
Road, Taken for 116
Road, Consenting to Land being taken for 119
Roads proclaimed 116
Roads proclaimed and closed 117
Servicemen’s Settlement and Land Sales Act, Notices
declaring Land taken under 129
Street proclaimed 116
Streets, Portions of, &c., exempted from the Provisions of
Section 128 of the Public Works Act, 1928 119
Technical School, Taken for a 116
LAND TRANSFER ACT NOTICES 136
MISCELLANEOUS—
Abstract of Railways Working Account 131
Domain Board appointed 118
Education Board, Election of Member of 134
Electrical Wiremen’s Registration Act: Names removed
from Register 127
Enemy Trading (Italy) Notice 1945 127
Honours and Awards approved by His Majesty the King 125
Industrial Efficiency Act, Decisions of the Bureau of
Industry under 131
Industrial Efficiency Act, Notice to Persons affected by
Applications for Licenses under 130
Lemon Marketing Regulations: Notice fixing Prices of
certain Grades 127
Loans, Consenting to Raising of, &c. 118
Noxious Weeds, Plants declared to be 127
Officiating Ministers for 1945.. 130
Operational Awards approved by His Majesty the King 126
Price Order No. 314 (Unreconditioned Second-hand Fruit-
cases and Vegetable-cases) 114
Price Order No. 315 (Eggs) 135
Public Service Act, Notice of Vacancy for Elective Member
of the Board of Appeal under 134
Public Trustee: Election to administer Estates 134
Public Trust Notice 134
Reserve Bank of New Zealand: Weekly Statement of
Asset and Liabilities 134
Royal Commission to Inquire into and Report upon
Licensing Matters in New Zealand 111
Sales Tax Act, Licenses issued to Manufacturing Retailers
under 132
Shops and Offices Act, Appointing Statutory Closing-day
under 127
Statutes Amendment Act: Notice under Section 51
affecting the Disclosure of Medical Information by
Employees of Hospital Boards 130
Supreme Court, Appointment of Judge of 126
SHIPPING—
Notice to Mariners 130

By Authority: E. V. PAUL, Government Printer, Wellington.
Price 9d.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 10


NZLII PDF NZ Gazette 1945, No 10





✨ LLM interpretation of page content

🏗️ Waikato County Council Notice of Intention to Take Land

🏗️ Infrastructure & Public Works
2 February 1945
Land Acquisition, Public Works, Waikato County Council
  • C. F. E. Barton, Clerk

🏭 The Paget Manufacturing Company (N.Z.), Limited in Liquidation

🏭 Trade, Customs & Industry
5 February 1945
Liquidation, General Meeting, Auckland
  • J. A. Gentles, F.P.A.N.Z., Liquidator

🏭 Change of Name of Company: Sportswear Classics, Limited

🏭 Trade, Customs & Industry
31 January 1945
Company Name Change, Sportswear Models, Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Name of Company: The Taumarunui Shoe Company, Limited

🏭 Trade, Customs & Industry
1 February 1945
Company Name Change, W. & T. Shoe Co., Limited
  • H. B. Walton, Assistant Registrar of Companies

🏭 Suburban Land and Construction Co., Ltd. in Liquidation

🏭 Trade, Customs & Industry
6 February 1945
Liquidation, Final Meeting, Wellington
  • A. L. McLean, Public Accountant, Liquidator

🏭 Change of Name of Company: Max Lichtenstein & Sons, Limited

🏭 Trade, Customs & Industry
1 February 1945
Company Name Change, Waitakere Sheeplands, Limited
  • M. Kennedy, Assistant Registrar of Companies

🏭 Change of Name of Company: Texide Limited

🏭 Trade, Customs & Industry
1 February 1945
Company Name Change, Harvey Sims, Limited
  • M. Kennedy, Assistant Registrar of Companies

🌏 Agreement Between Australia and New Zealand Made at Canberra

🌏 External Affairs & Territories
International Agreement, Canberra, Pamphlet