✨ Miscellaneous Notices
1200
THE NEW ZEALAND GAZETTE
[No. 60
SCHEDULE
Land required for Road
APPROXIMATE areas of lands proposed to be taken :—
A. R. P. Being portion of
0 0 1·5 Subdivision 1 of 1, situate in the Mangapokia Block ; coloured blue on Plan 20961.
2 0 22·0 Section 59, situate in the Whareama Block ; coloured sepia on Plan 21100.
Dated this 18th day of September, 1945.
261 J. C. D. MACKLEY, County Clerk.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HOBART’S HOUSEHOLD STORES, LIMITED, has changed its name to HOBART’S FURNITURE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth, this 6th day of September, 1945.
262 W. E. BROWN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that WILKINSONS (NEW PLYMOUTH), LIMITED, has changed its name to H. N. ROWE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth, this 5th day of September, 1945.
263 W. E. BROWN, Assistant Registrar of Companies.
NOTICE OF CHANGE OF SURNAME
I, ROSIE NAPIER, of Auckland, in the Provincial District of Auckland in New Zealand, wife of Geza Istvan Szekany, of Auckland aforesaid, Chef, formerly called and known by the name of ROSIE SZEKANY, hereby give notice that on the 18th day of September, 1945, I assumed the surname of NAPIER in lieu of the surname of SZEKANY, and that thereafter I shall use the name of ROSIE NAPIER in lieu of ROSIE SZEKANY ; and, further, that the assumption of such surname of NAPIER is evidenced by a deed-poll dated the 18th day of September, 1945, duly attested and enrolled in the office of the Supreme Court of New Zealand at Auckland on the 18th day of September, 1945.
ROSIE NAPIER.
264 (Late ROSIE SZEKANY.)
MALING AND COMPANY, LIMITED
In the matter of the Companies Act, 1933, and in the matter of MALING AND COMPANY, LIMITED.
I, JOHN MORRISON, Assistant Registrar of Companies, do hereby certify that an Order of the Supreme Court of New Zealand made on the 6th day of September, 1945, confirming the reduction of the capital of Maling and Company, Limited, to £18,283 2s., together with a minute (approved by the Court) showing the amount of the capital of the company as altered by the Order, the number of shares into which it is divided and the amount of each share, was duly registered in pursuance of section 70 of the Companies Act, 1933, on the 14th day of September, 1945.
Given under my hand at Christchurch, this 14th day of September, 1945.
265 J. MORRISON, Assistant Registrar of Companies.
DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership formerly carried on at Lumsden by JOHN ALBERT MCKINNON, of Invercargill, Company-manager, and JOHN HENDERSON MILLS, of Otautau, Garage-proprietor, under the firm name of “Lumsden & Lakes Motors,” has been dissolved as at the 30th day of April, 1945.
The business will henceforth be carried on under the same name by the said JOHN ALBERT MCKINNON.
Dated this 20th day of September, 1945.
J. A. MCKINNON.
266 J. H. MILLS.
THE PARAMOUNT TAILORING COMPANY, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of section 222 of the Companies Act, 1933, and in the matter of the PARAMOUNT TAILORING COMPANY, LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that by an entry dated the 20th day of September, 1945, in the minute-book of the above-named company the following special resolution was duly passed :—
“That the company be wound up voluntarily, and that JOHN MOORE HARGREAVES, Public Accountant, of Christchurch, be and is hereby appointed liquidator of the company.”
All persons having claims against the company are requested to render accounts for same with full particulars to the undersigned not later than the 8th October, 1945.
J. M. HARGREAVES, Public Accountant.
161 Hereford Street, Christchurch. 267
In the Supreme Court of New Zealand,
Canterbury District
(Christchurch Registry).
In the matter of the Companies Act, 1933, and in the matter of THE BRIGHTON COAL MINES, LIMITED (in Liquidation).
NOTICE OF INTENDED DIVIDEND
Name of company : The Brighton Coal Mines, Limited.
Address of registered office : Official Assignee’s Office, Old Provincial Council Chambers, Durham Street, Christchurch.
Registry of Supreme Court : Christchurch.
Number of matter : C. 568.
Last day for receiving proofs : 11th October, 1945.
Name of liquidator : George William Brown.
Address : Official Assignee, Old Provincial Council Chambers, Durham Street, Christchurch.
268 G. W. BROWN, Official Assignee.
FIJIAN FERTILISERS, LIMITED
(Incorporated in Fiji)
In the matter of section 338 of the Companies Act, 1933, and in the matter of FIJIAN FERTILISERS, LIMITED (incorporated in Fiji).
NOTICE is hereby given that on and after the 31st day of December, 1945, it is the intention of Fijian Fertilisers, Limited, a company incorporated in Fiji and carrying on business—
(a) At No. 154 Featherston Street, in the City of Wellington ;
(b) At No. 81 Wellesley Street, in the City of Auckland,
to cease to have a place of business in the Dominion of New Zealand.
Dated this 25th day of September, 1945.
BARNETT AND CLEARY,
269 Solicitors for the Company.
CONTENTS
PAGE
ADVERTISEMENTS .. .. .. .. .. 1199
APPOINTMENTS, ETC. .. .. .. .. .. 1185
CROWN LANDS NOTICES .. .. .. .. .. 1198
DEFENCE NOTICES .. .. .. .. .. 1182
LAND—
Crown Land, Declaring a Portion of Railway Land to be .. 1179
Crown Land, Declaring Land taken for Government Works, and not required for those Purposes, to be .. 1178
Housing Purposes, Additional Land taken for .. .. 1178
Police-station, Taken for .. .. .. .. 1177
Post and Telegraph Purposes, Crown Land set apart for .. 1178
Post and Telegraph Purposes, Taken for .. .. 1177
Public School, Consenting to Land being taken for .. 1180
Public School, Taken for .. .. .. .. 1177
Reserve, Changing the Purpose of .. .. .. 1180
Road, Authorizing the Laying-off of a .. .. 1193
Road proclaimed .. .. .. .. .. 1178
Roadman’s Cottage, Taken for .. .. .. 1177
Roads, Portions of, &c., exempted from the Provisions of Section 128 of the Public Works Act, 1928 .. 1181
Servicemen’s Settlement and Land Sales Act, Notice declaring Land taken under .. .. .. 1193
Servicemen’s Settlement and Land Sales Act, Notice of Intention to take Land under .. .. .. 1193
State Forest Service, Declaring that Land in Coalfield Reserve shall be administered by .. .. 1179
LAND TRANSFER ACT NOTICES .. .. .. .. 1199
MISCELLANEOUS—
Bobby Calf Pool Committees, Election of Members of .. 1186
Controller and Auditor-General appointed .. .. 1185
Cook Islands Census Regulations 1945 .. .. 1181
Drainage District, Arrangements for First Election, &c., of 1186
Essential Industries, Undertakings, and Amendments thereto, Revocation of .. .. .. .. 1187
Foodstuffs Rationing Coupon Notice (No. 2) 1944, Amendment No. 3 .. .. .. .. 1193
Industrial Conciliation and Arbitration Act : Cancellation of Registration .. .. .. .. .. 1195
Industrial Efficiency Act, Decisions of the Bureau of Industry under .. .. .. .. .. 1198
Industrial Efficiency Act, Notice to Persons affected by Applications for Licenses under .. .. .. 1197
Island Council of Niue, Appointment of Members of .. 1182
Loans, Consenting to Raising of .. .. .. 1179
Local Elections and Polls Act : Extending Time for closing Poll .. .. .. .. .. 1181
Meteorological Returns for August, 1945 .. .. 1196
Motor-vehicles Amendment Act, Declaring Area to be a Closely Populated Locality for the Purposes of .. 1186
Public Trustee : Election to administer Estates .. 1195
Public Trust Notices .. .. .. .. .. 1195
Regulations under the Regulations Act .. .. 1198
Reserve Bank of New Zealand—
Bank Returns (Supplementary) .. .. .. 1194
Monthly Statement of Trading Banks .. .. 1194
Weekly Statements of Assets and Liabilities .. 1195
River District, Notice respecting Proposed Abolition of .. 1186
Road Boards Act : Amending Order in Council declaring that Road Board shall Exercise the Powers of a Harbour Board, &c. .. .. .. .. 1179
Sale of Food and Drugs Act, Appointment of Analysts for the Purposes of .. .. .. .. 1182
Surplus War Assets for Sale .. .. .. .. 1197
Transmitting and Receiving Officers for the Service of Notices by Telegraph .. .. .. .. 1186
Price 9d.]
By Authority: E. V. PAUL, Government Printer, Wellington.
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1945, No 60
NZLII —
NZ Gazette 1945, No 60
✨ LLM interpretation of page content
🏘️ Land Required for Road by Masterton County Council
🏘️ Provincial & Local Government18 September 1945
Land Acquisition, Road Construction, Mangapokia Block, Whareama Block
- J. C. D. Mackley, County Clerk
🏭 Change of Name of Company to Hobart's Furniture, Limited
🏭 Trade, Customs & Industry6 September 1945
Company Name Change, Hobart's Household Stores, Limited
- W. E. Brown, Assistant Registrar of Companies
🏭 Change of Name of Company to H. N. Rowe, Limited
🏭 Trade, Customs & Industry5 September 1945
Company Name Change, Wilkinson's (New Plymouth), Limited
- W. E. Brown, Assistant Registrar of Companies
⚖️ Notice of Change of Surname
⚖️ Justice & Law EnforcementName Change, Deed Poll, Rosie Szekany, Rosie Napier
- Rosie Napier, Changed surname from Szekany
🏭 Reduction of Capital for Maling and Company, Limited
🏭 Trade, Customs & Industry14 September 1945
Capital Reduction, Supreme Court Order, Maling and Company, Limited
- John Morrison, Assistant Registrar of Companies
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry20 September 1945
Partnership Dissolution, Lumsden & Lakes Motors, John Albert McKinnon, John Henderson Mills
- John Albert McKinnon, Dissolved partnership
- John Henderson Mills, Dissolved partnership
🏭 Voluntary Liquidation of The Paramount Tailoring Company, Limited
🏭 Trade, Customs & Industry20 September 1945
Voluntary Liquidation, John Moore Hargreaves, The Paramount Tailoring Company, Limited
- John Moore Hargreaves (Public Accountant), Appointed liquidator
🏭 Notice of Intended Dividend for The Brighton Coal Mines, Limited
🏭 Trade, Customs & IndustryIntended Dividend, Liquidation, The Brighton Coal Mines, Limited, George William Brown
- George William Brown, Official Assignee
🏭 Cessation of Business in New Zealand by Fijian Fertilisers, Limited
🏭 Trade, Customs & Industry25 September 1945
Cessation of Business, Fijian Fertilisers, Limited, Wellington, Auckland
- Barnett and Cleary, Solicitors for the Company