Miscellaneous Notices




290
THE NEW ZEALAND GAZETTE
[No. 11

NOTICE OF PARTNERSHIP DISSOLUTION

NOTICE is hereby given that the partnership carried on by us
under the name of MOORE AND COTTON has been dissolved
by mutual consent as from the 19th day of January, 1946.

Dated this 31st day of January, 1946.
J. MOORE.
R. L. COTTON.

574

In the Supreme Court of New Zealand,
Wellington District
(Wellington Registry).

In the matter of the Companies Act, 1933, and in the matter of
R. D. VINCENT, LIMITED (in Liquidation).

NOTICE OF INTENDED DIVIDEND

Name of company: R. D. Vincent, Limited.
Address of registered office: Official Assignee’s Office, Old
Provincial Council Building, Durham Street, Christchurch.
Registry of Supreme Court: Wellington.
No. of matter: P. 9/141A.
Last day of receiving proofs: 21st March, 1946.
Name of liquidator: George William Brown.
Address: Official Assignee’s Office, Christchurch.

576
G. W. BROWN, Official Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PIX HOLDINGS, LIMITED, has
changed its name to PIX 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 21st day of February, 1946.

577
H. B. WALTON, Assistant Registrar of Companies.

NEW ZEALAND GOVERNMENT PUBLICATIONS

THE NEW ZEALAND COMPANY’S NATIVE RESERVES.
By R. L. JELLI COE. Cloth bound. Price, 6s.; postage, 3d.

THE FRENCH AT AKAROA. By T. LINDSAY BUICK,
F.R.Hist S. Price, 12s. 6d.; postage, 7d.

HISTORICAL RECORDS OF NEW ZEALAND. By ROBERT
MCNAB. Cloth boards, Vol. II only. Price, 10s. 6d.;
postage, 7d.

NEW ZEALAND WARS. By JAMES COWAN. Vol. II
Price, £1 1s.; postage, 8d. per volume.

NEW ZEALAND’S FIRST WAR. By T. LINDSAY BUICK.
Price, 15s.; postage, 7d.

ROYALTY IN NEW ZEALAND. DESCRIPTIVE NARRATIVE
OF THE VISIT OF THEIR ROYAL HIGHNESSES THE DUKE
AND DUCHESS OF CORNWALL AND YORK. (1902.) Royal
4to. Price, 10s.; postage, 1s. 2d.

STATUTORY REGULATIONS

UNDER the Regulations Act, 1936, statutory regulations
of general legislative force are no longer published
in the New Zealand Gazette, but are supplied under any one
or more of the following arrangements:—

(1) All regulations serially as issued (punched for
filing) subscription 30s. per annum in advance.
(2) Annual volume (including index) bound in buckram,
25s. (Volumes for years 1940, 1941, and 1942 are
out of print.)
(3) Serially as issued and annual bound volume, as in
(1) and (2) above, on combined subscription basis,
42s. per annum in advance.
(4) Separate regulations as issued.
(5) Loose-leaf binder for filing serial issues, 10s. 6d.;
postage free.

The price of each regulation is printed thereon, facili-
tating the purchase of extra copies.
Orders on the subscription basis should be placed now
with the Government Printer, Wellington. Separate copies
may be purchased at the Chief Post-offices at Auckland,
Christchurch, or Dunedin.

LOCAL AUTHORITIES HANDBOOK

No. 19, 1942–43

Price, 7s. 6d.
Postage, 5d.

Price 9d.]

CAMPAIGN STARS

SUMMARY of White Paper issued in the United Kingdom
on 18th May, 1945.

PAMPHLET—ROYAL 8VO SIZE

Containing particulars of certain awards and qualifica-
tions for them.

Price, 6d.
Postage, 1d.

CONTENTS

ADVERTISEMENTS
APPOINTMENTS, ETC.
BANKRUPTCY NOTICE
CROWN LANDS NOTICE
DEFENCE NOTICES
LAND—
Fire District, Alteration of Boundaries of
Fire District, Notice as to an Area declared to be a
Gravel-pit, Crown Land set apart for ..
Housing Act, Crown Land set apart for the Purposes of
Part I of the
Housing Purposes, Taken for
Irrigation Purposes (Racemen’s Cottage), Land taken,
&c., for
Native Land Court, Road closed by Order of the
Native Land Development Scheme, Excluding Land from
Permanently reserved
Post and Telegraph Purposes, Crown Land set apart for
Post and Telegraph Purposes, Notice of Intention to take
Additional Land for
Public Buildings of the General Government, Taken for ..
Public Reserve, Land vested in Town Board declared to
be a ..
Railway, Additional Land taken for, and Street-diversion in
connection therewith
Railway, Additional Lands taken for the Purposes of
Road proclaimed and closed
Secondary School, Notice of Intention to take Land for ..
Streets, Portions of, &c., exempted from the Provisions of
Section 128 of the Public Works Act, 1928
Water-power Development, Taken for
LAND TRANSFER ACT NOTICES
MISCELLANEOUS—
Auctioneers Act, Register of Licenses issued under the
Bobby Calf Pool Committees, Election of Members of
Catchment Board, Appointment of Non-elective Member of
Catchment Board, Declaring Number of Members and
Appointing Representation on ..
Chattels Transfer Act, Officers authorized to attest
Signatures of Natives to Instruments under
Children’s Court, Stipendiary Magistrate authorized to
exercise Jurisdiction in ..
Customs Acts, Minister’s Decisions under the
Domain Board appointed
Essential Industry and Undertakings, Revocation of
Declarations of
Fire Board, Increasing Borrowing-powers of
Fire Boards, Result of Election of Members of ..
Friendly Societies Act, Auditors licensed under ..
Harbourmaster, Revocation of Appointment of
Harbours Act, License granted under ..
Industrial Efficiency Act, Decisions of the Bureau of
Industry under
Industrial Efficiency Act, Notice to Persons affected by
Applications for Licenses under
Justice of the Peace, Resignation of ..
Land Agents Act, Register of Licenses issued under the
Land Boards, Election of Members of ..
Lyttelton Milk District Constitution Order 1946
Native Land Act, Notice of Adoption under ..
Native Land Act: Officers authorized to attest Signatures
of Natives to Instruments of Alienation
Noxious Weed, Plant declared to be ..
Officiating Ministers for 1946
Price Order No. 497 (Main Crop Potatoes)
Price Order No. 498 (Eggs) ..
Public Trustee: Election to administer Estates
Regulations under the Regulations Act
Reserve Bank of New Zealand—
Bank Returns (Supplementary) ..
Monthly Statement of Trading Banks
Weekly Statement of Assets and Liabilities
Result of Poll for Proposed Loan
Sea-fisheries Licensing Appeal Authority, Appointment of
Statutory Declarations, Officers authorized to take and
receive
Surplus War Assets for Sale ..
Transmitting and Receiving Officers for the Service of
Notices by Telegraph
SHIPPING—
Notice to Mariners

PAGE
288
275
287
287
273
278
279
269
269
268
268
286
286
272
269
278
268
278
267
267
269
277
270
263
287
276
278
272
271
272
275
280
269
279
271
277
278
275
271
283
283
275
277
287
270
287
272
278
287
284
286
281
286
282
282
283
279
272
272
287
278
283

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


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 11


NZLII PDF NZ Gazette 1946, No 11





✨ LLM interpretation of page content

🏭 Notice of Partnership Dissolution

🏭 Trade, Customs & Industry
31 January 1946
Partnership Dissolution, Moore and Cotton
  • J. Moore, Dissolved partnership
  • R. L. Cotton, Dissolved partnership

💰 Notice of Intended Dividend for R. D. Vincent, Limited

💰 Finance & Revenue
Intended Dividend, R. D. Vincent Limited, Liquidation
  • George William Brown, Official Liquidator

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 February 1946
Company Name Change, Pix Holdings Limited, Pix Stores Limited
  • H. B. Walton, Assistant Registrar of Companies

🎓 New Zealand Government Publications

🎓 Education, Culture & Science
Government Publications, Historical Records, Books

🏛️ Statutory Regulations

🏛️ Governance & Central Administration
Statutory Regulations, Regulations Act 1936, Government Printer

🏘️ Local Authorities Handbook

🏘️ Provincial & Local Government
Local Authorities Handbook, Government Publication

🛡️ Campaign Stars

🛡️ Defence & Military
Campaign Stars, White Paper, Awards

📰 Contents of the Gazette

📰 NZ Gazette
Table of Contents, Gazette Index