Company Liquidations and Notices




326
THE NEW ZEALAND GAZETTE
[No. 20

THE THORNBURY SALEYARD COMPANY, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 12th day of March, 1945, the following special resolution was duly passed:—

"That the company be wound up voluntarily."

Dated this 12th day of March, 1945.

601
S. A. ODELL, Liquidator.

WAITEMATA COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND FOR THE PURPOSE OF A QUARRY

In the matter of the Counties Act, 1920, and amendments thereto, and the Public Works Act, 1928, and its amendments.

NOTICE is hereby given that the Waitemata County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the establishment of a quarry—and for the purpose of such public work the lands described in the Schedule hereto are required to be taken: And notice is hereby further given that a plan of the lands so required to be taken is deposited for public inspection in the office of the Waitemata County Council, corner of Shortland and Princes Streets, Auckland, and is open for inspection without fee by all persons during ordinary office hours.

And notice is hereby given that all persons affected by the execution of the said public work or the taking of the said lands who have any well-grounded objections to the execution of the said public work or the taking of the said lands must state their objections in writing, and send the same, within forty (40) days from the first publication of this notice, to the County Clerk at the Council Chambers, corner of Shortland and Princes Streets, Auckland.

COUNTY OF WAITEMATA

Schedule of Land to be taken for a Quarry.

APPROXIMATE area of land required to be taken:—

A. R. P. Being
0 0 37
27 1 26 } Part Allotment 233, Parish of Paremoremo.

Situated in Block VI, Survey District of Waitemata, and shown on S.O. plan 33469; coloured red.

All in the County of Waitemata and Land District of North Auckland.

By Order of the Council—
H. T. GIBSON, Chairman.

Dated at Auckland, this 15th day of March, 1945.
602

VAREX LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of VAREX LIMITED (in Liquidation).

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that on the 6th day of March, 1945, it was resolved, by special resolution passed in accordance with the provisions of section 300 of the Companies Act, 1933, that the company be wound up voluntarily.

Dated at Wellington, this 19th day of March, 1945.

T. L. WARD,
603
Public Accountant, Liquidator.

MEDICAL REGISTRATION

I, ARCHIBALD BRUCE MACKENZIE, M.B., Ch.B., 1944, now residing in Auckland, hereby give notice that I intend applying on the 20th January, 1945, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.

  • Dated at Auckland, this 20th day of December, 1944.
    ARCHIBALD BRUCE MACKENZIE.
    "Wharematoro," Manurewa, Auckland.
    604

PENINSULA INVESTMENTS, LIMITED

IN LIQUIDATION

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above company, duly convened and held at the registered office of the company on the 15th day of March, 1945, the following special resolution was duly passed:—

"That the company be wound up voluntarily."

At the same meeting the following further resolution was also duly passed:—

"That Mr. JOYCE WILLIAM HYLAND, of Auckland, Public Accountant, be appointed liquidator for the purposes of such winding up."

Dated this 19th day of March, 1945.
606
J. W. HYLAND, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WRIGHT'S EXCELSIOR POULTRY FARM, LIMITED, has changed its name to EXCELSIOR POULTRY FARM, 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 13th day of March, 1945.
605
L. G. TUCK, Assistant Registrar of Companies.

CONTENTS

PAGE
ADVERTISEMENTS .. .. .. .. .. 324
APPOINTMENTS, ETC. .. .. .. .. .. 313
BANKRUPTCY NOTICES .. .. .. .. .. 323
CROWN LANDS NOTICES .. .. .. .. .. 322
DEFENCE NOTICES .. .. .. .. .. 307

LAND—
Boundaries, Notices respecting Proposed Alteration of .. 314
Catchment District, Altering Boundaries of .. .. 303
Housing Purposes, Consenting to Land being taken for .. 305
Housing Purposes, Taken for .. .. .. .. 301
Native Land Development Scheme, Excluding Land from .. 322
Post and Telegraph Purposes, Taken for .. .. 301
Reserve, Changing the Purpose of .. .. .. 306
Reserve vested .. .. .. .. .. 306
Reserves, Revoking the Reservation over .. .. 306
Road, Defining the Middle-line of .. .. .. 303
Road, Portions of, &c., exempted from the Provisions of Section 128 of the Public Works Act, 1928 .. 307
Road, Revoking Part of a Proclamation defining Middle-line of .. .. .. .. .. .. 303
Roads proclaimed .. .. .. .. .. 302
Servicemen's Settlement and Land Sales Act, Notices of Intention to take Land under .. .. .. 315
Street, Taken for .. .. .. .. .. 302

LAND TRANSFER ACT NOTICES .. .. .. .. 323

MISCELLANEOUS—
Borough, Notice respecting Proposed Constitution of .. 314
Catchment Board, Declaring Number of Members and apportioning Representation on .. .. .. 305
Catchment District constituted .. .. .. 304
Cemeteries Act, Amending Order in Council delegating Powers under the .. .. .. .. 299
Cemetery, Appointment of Trustees of .. .. 299
Counties Act, Special Order under .. .. .. 314
Defence Emergency Regulations: Notification of Danger Areas .. .. .. .. .. .. 299
Domain Boards appointed .. .. .. .. 305
Essential Undertakings, Amendments to Declarations of .. 316
Finance Act (No. 3), 1944, Notices of Schemes of Development and Reconstruction under .. .. .. 297
Fire Board, Date of Election of Insurance Members of .. 314
Foodstuffs Rationing Coupon Notice (No. 2) 1944, Amendment No. 1 .. .. .. .. 297
Harbours Act: Authorizing Harbour Board to reclaim Land and construct a Rubble Wall .. .. 303
Industrial Conciliation and Arbitration Act: Notice of Proposed Cancellation of Registration .. .. 319
Industrial Efficiency Act, Decisions of the Bureau of Industry under .. .. .. .. .. 317
Industrial Efficiency Act, Notice to Persons affected by Applications for Licenses under .. .. .. 316
Land and Income Tax Act, Notice to make Returns of Land under .. .. .. .. .. 319
Lemon Marketing Regulations: Notice fixing Prices of certain Grades .. .. .. .. .. 325
Meteorological Returns for February, 1945 .. .. 321
Milk Delivery Scheme, Amendment to .. .. 325
Mining Privilege struck off the Register .. .. 318
Native Land Court, Sittings of the .. .. .. 318
Officiating Ministers for 1945 .. .. .. 320
Price Order No. 347 (Eggs) .. .. .. .. 329
Price Order No. 348 (Barley) .. .. .. .. 320
Public Trustee: Election to administer Estates .. 318
Rabbit Nuisance Act, Certificate under .. .. 316
Regulations under the Regulations Act .. .. 319
Reserve Bank of New Zealand: Weekly Statement of Assets and Liabilities .. .. .. .. 317
River District, Notice respecting Proposed Abolition of .. 299
Shops and Offices Act, Fixing Closing-hours under .. 315
Statutory Declarations, Officers authorized to take and receive .. .. .. .. .. .. 307
Surplus War Assets, Sale of .. .. .. .. 322
Transport Legislation Emergency Regulations, Exemption Order under .. .. .. .. .. 315
Transport Licensing Act, Appointment of Transport Appeal Authority under .. .. .. .. 316
Western Maori By-election, 1945, Amended Declaration of Results of .. .. .. .. .. 320

SHIPPING—
Notice to Mariners .. .. .. .. .. 320

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 20


NZLII PDF NZ Gazette 1945, No 20





✨ LLM interpretation of page content

🏭 Voluntary Winding-up of The Thornbury Saleyard Company, Limited

🏭 Trade, Customs & Industry
12 March 1945
Voluntary Liquidation, Special Resolution, The Thornbury Saleyard Company
  • S. A. Odell, Liquidator

🏘️ Notice of Intention to Take Land for a Quarry by Waitemata County Council

🏘️ Provincial & Local Government
15 March 1945
Land Acquisition, Quarry, Waitemata County Council, Public Works Act
  • H. T. Gibson, Chairman

🏭 Voluntary Winding-up of Varex Limited

🏭 Trade, Customs & Industry
19 March 1945
Voluntary Liquidation, Special Resolution, Varex Limited
  • T. L. Ward, Public Accountant, Liquidator

🏥 Medical Registration Notice

🏥 Health & Social Welfare
20 December 1944
Medical Registration, Medical Register, Department of Health
  • Archibald Bruce Mackenzie (M.B., Ch.B.), Intends to apply for medical registration

🏭 Voluntary Winding-up of Peninsula Investments, Limited

🏭 Trade, Customs & Industry
19 March 1945
Voluntary Liquidation, Special Resolution, Peninsula Investments, Limited
  • Joyce William Hyland, Appointed liquidator

  • J. W. Hyland, Liquidator

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 March 1945
Company Name Change, Wright's Excelsior Poultry Farm, Limited, Excelsior Poultry Farm, Limited
  • L. G. Tuck, Assistant Registrar of Companies