Miscellaneous Notices




448
THE NEW ZEALAND GAZETTE
[No. 29

BAY OF PLENTY HOSPITAL BOARD

NOTICE OF INTENTION TO TAKE LAND

NOTICE is hereby given that the Bay of Plenty Hospital Board proposes, under the provisions of the Public Works Act, 1928, to execute certain public works—namely, the extension of accommodation for hospital purposes—and for the purpose of such public works 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 at the office of the Secretary of the said Bay of Plenty Hospital Board, at the offices of Messieurs Prideaux and Bridger, Public Accountants, The Strand, Whakatane, and is open for inspection without fee by all persons during the ordinary office hours.

All persons affected by the execution of the said public works or by the taking of such lands who have any well-grounded objections to the execution of the said public works or to 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 Secretary of the said Board at the said office.

SCHEDULE

Area of Each of the Pieces of Land required to be taken. Description. Coloured on Plan No. S.O. 32674.
A. R. P. 0 1 0 Lot 2, Deposited Plan 12339, portion Allotment 6B 1, Waimana Parish Sepia.
0 1 0 Lot 3, Deposited Plan 12339, part Allotment 6B 1, Waimana Parish Yellow.
0 1 0 Lot 4, Deposited Plan 12339, part Allotment 6B 1, Waimana Parish. Blue.

All situated in the Borough of Whakatane.

Dated this 17th day of April, 1945.

T. A. BRIDGER,
Secretary, Bay of Plenty Hospital Board.

The notice was first published on the 17th day of April, 1945, in The Bay of Plenty Beacon.

31

BANK OF NEW ZEALAND

NOTICE OF CASUAL VACANCY

NOTICE is hereby given, pursuant to section 26 of the Bank of New Zealand Act, 1926, that by reason of the retirement of Mr. Richard Waine Gibbs, one of the Directors of the Bank of New Zealand elected by the proprietors, a casual vacancy has arisen.

Candidates for the office so vacated must give notice of candidature to the Board in writing to be left at the Banking House of the Bank in Wellington not later than sixty days after the publication of this notice.

By order of the Board—

H. CHALMERS, General Manager.

32

J. C. MALFROY AND COMPANY, LIMITED

NOTICE is hereby given that an order of the Supreme Court of New Zealand confirming a resolution reducing the share capital of the above-named company from £12,000 in 30,000 shares of 8s. each to £2,750 in 30,000 shares of 1s. 10d. each and a minute of such reduction approved by the Court were registered in the office of the Registrar of Companies at Hokitika on the 16th day of April 1945.

H. W. G. PARK,
Solicitor for the Company.

33

N.Z. MOTOR MANUFACTURING COMPANY, LIMITED

IN LIQUIDATION

Notice of Final Winding-up Meeting

PURSUANT to section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of the company will be held on Monday, 7th May, 1945, at Selwyn Hall, 98 Derby Street, Gisborne, at 7 p.m., for the purpose of having an account laid before it showing how the winding-up of the company has been conducted and the property of the company disposed of.

MAX. R. FRY
R. C. HUMPHREYS
} Liquidators.

Gisborne, 17th April, 1945.

34

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that KERSLAKE & BILLENS, LIMITED, has changed its name to KERSLAKE, BILLENS, & HUMPHREY, 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 19th day of April, 1945.

H. B. WALTON, Assistant Registrar of Companies.

35

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that McINTOSH’S PROGRESS STORES, LIMITED, has changed its name to CREED’S PROGRESS STORES, 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 20th day of April, 1945.

H. B. WALTON, Assistant Registrar of Companies.

36

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that DICKERSON, GOODWIN, CHAPLIN, LIMITED, has changed its name to GOODWIN & CHAPLIN, 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 23rd day of April, 1945.

H. B. WALTON, Assistant Registrar of Companies.

37

CONTENTS

ADVERTISEMENTS

.. .. .. .. .. 446

APPOINTMENTS, ETC.

.. .. .. .. .. 435

BANKRUPTCY NOTICES

.. .. .. .. .. 446

DEFENCE NOTICES

.. .. .. .. .. 432

LAND—

Boundaries redefined

.. .. .. .. .. 437

Coal-mines Act, Setting apart Unalienated Crown Land for the Purposes of

.. .. .. .. .. 431

Harbours Act, Setting apart Tidal Land for Disposal under Housing Purposes, Notice of Intention to take Land for..

.. .. .. .. .. 437

Native Reservations, Setting apart Native Land as Public Road, Road traversing Native Land proclaimed as Reserve, Cancelling the Vesting of

.. .. .. .. .. 429

Reserve vested

.. .. .. .. .. 430

Roads, Authorizing the Laying-off of

.. .. .. .. .. 438

Sand-dune-reclamation Purposes, Notice of Intention to take Land for

.. .. .. .. .. 437

Servicemen’s Settlement and Land Sales Act, Notices declaring Land taken under

.. .. .. .. .. 439

LAND TRANSFER ACT NOTICES

.. .. .. .. .. 446

MISCELLANEOUS—

Assessment Court for Farm-land List, Resignation of Member of

.. .. .. .. .. 436

Cemeteries Act, Amending Order in Council revoking the Delegation of Powers under

.. .. .. .. .. 429

Cemetery, Appointment of Trustees of

.. .. .. .. .. 431

Domain Board appointed

.. .. .. .. .. 430

Erratum

.. .. .. .. .. 429

Essential Undertakings, Amendments to Declarations of

.. .. .. .. .. 440

Fire Board, Result of Election of a Member of

.. .. .. .. .. 438

General Assembly, Further proroguing the

.. .. .. .. .. 425

Harbour Board, Appointment of Member of

.. .. .. .. .. 431

His Excellency the Governor-General, Appointments to the Staff of

.. .. .. .. .. 435

Holidays Labour Legislation Modification Order 1941 revoked

.. .. .. .. .. 438

Industrial Efficiency Act, Notice to Persons affected by Applications for Licenses under

.. .. .. .. .. 444

Mental Defectives Act, Declaring Buildings and Land to be a Public Institution within the Meaning of

.. .. .. .. .. 429

Meteorological Returns for March, 1945

.. .. .. .. .. 441

Milk Delivery Notice

.. .. .. .. .. 440

Native Land Act, Notice of Adoptions under

.. .. .. .. .. 444

Nurses and Midwives Registration Board, Appointment of Member of

.. .. .. .. .. 431

Officiating Ministers for 1945

.. .. .. .. .. 444

Opossums, Open Season for the taking or killing of

.. .. .. .. .. 430

Parliamentary Under-Secretary, Appointment of

.. .. .. .. .. 436

Polling-places for the Hamilton Electoral District appointed

.. .. .. .. .. 427

Price Order No. 357 (Mutton-birds)

.. .. .. .. .. 445

Price Order No. 358 (White Oats)

.. .. .. .. .. 445

Price Order No. 359 (Spirits)

.. .. .. .. .. 446

Public Trustee: Election to administer Estates

.. .. .. .. .. 442

Regulations under the Regulations Act

.. .. .. .. .. 444

Rehabilitation Board, Officers authorized to execute Documents on behalf of

.. .. .. .. .. 431

Reserve Bank of New Zealand—

Bank Returns (Supplementary)

.. .. .. .. .. 443

Monthly Statement of Trading Banks

.. .. .. .. .. 443

Weekly Statement of Assets and Liabilities

.. .. .. .. .. 444

River District abolished

.. .. .. .. .. 429

Samoa Land for Defence Purposes Order 1945

.. .. .. .. .. 428

Shops and Offices Act, Fixing Closing-hours under

.. .. .. .. .. 440

Statutory Declarations, Officers authorized to take and receive

.. .. .. .. .. 431

Transport Legislation Emergency Regulations, Exemption Order under

.. .. .. .. .. 440

War Assets Realization Board—

Sale of Wrecked Motor-vehicles

.. .. .. .. .. 445

Surplus War Assets for Sale

.. .. .. .. .. 445

By Authority: E. V. PAUL, Government Printer, Wellington.

Price 6d.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 29


NZLII PDF NZ Gazette 1945, No 29





✨ LLM interpretation of page content

🏥 Notice of Intention to Take Land for Hospital Extension

🏥 Health & Social Welfare
17 April 1945
Land acquisition, Hospital extension, Bay of Plenty Hospital Board, Public Works Act, Whakatane
  • T. A. Bridger, Secretary, Bay of Plenty Hospital Board

🏭 Notice of Casual Vacancy in Bank of New Zealand Board

🏭 Trade, Customs & Industry
Bank of New Zealand, Director retirement, Casual vacancy, Election notice
  • Richard Waine Gibbs (Mr), Retired as Director

  • H. Chalmers, General Manager, Bank of New Zealand

🏭 Notice of Reduction of Share Capital

🏭 Trade, Customs & Industry
16 April 1945
Share capital reduction, J. C. Malfroy and Company Limited, Supreme Court order
  • H. W. G. Park, Solicitor for the Company

🏭 Notice of Final Winding-up Meeting

🏭 Trade, Customs & Industry
17 April 1945
Company liquidation, Final meeting, N.Z. Motor Manufacturing Company Limited
  • Max. R. Fry, Liquidator
  • R. C. Humphreys, Liquidator

🏭 Change of Company Name to Kerslake, Billens, & Humphrey Limited

🏭 Trade, Customs & Industry
19 April 1945
Company name change, Kerslake & Billens Limited, Registrar of Companies
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name to Creed’s Progress Stores Limited

🏭 Trade, Customs & Industry
20 April 1945
Company name change, McIntosh’s Progress Stores Limited, Registrar of Companies
  • H. B. Walton, Assistant Registrar of Companies

🏭 Change of Company Name to Goodwin & Chaplin Limited

🏭 Trade, Customs & Industry
23 April 1945
Company name change, Dickerson, Goodwin, Chaplin Limited, Registrar of Companies
  • H. B. Walton, Assistant Registrar of Companies