Land Acquisition and Company Notices




434
THE NEW ZEALAND GAZETTE
[No. 21

(9) Part Section 25, Hutt District, being Lot 3, D.P. 1579, certificate of title 272/52 (all): Area, 20·4 perches.
(10) Part Section 25, Hutt District, being Lot 2, D.P. 1579, certificate of title 268/8 (all): Area, 20·3 perches.
(11) Part Section 25, Hutt District, being Lot 1, D.P. 1579, certificate of title 219/281 (all): Area, 20·2 perches.
(12) Part Section 25, Hutt District, being Lot 4, D.P. 7990, certificate of title 372/79 (all): Area, 1 rood 0·17 perches.
(13) Part Section 25, Hutt District, being Lot 1, D.P. 7990, certificate of title 372/76 (all): Area, 2 roods 32·2 perches.
(14) Part Section 25, Hutt District, being part Lot 2, D.P. 7026, together with right-of-way created by Transfer No. 190075, certificate of title 390/202 (all): Area, 30·13 perches.
(15) Part Section 25, Hutt District, being part Lot 1, D.P. 7026, together with right-of-way created by Transfer No. 190075, certificate of title 390/201 (all): Area, 28·5 perches.
(16) Part Section 25, Hutt District, being part Lot 11, Block V, D.P. 1400, certificate of title 492/299 (all): Area, 26·57 perches.
(17) Part Section 29, Hutt District, being Lot 1, D.P. 6742, together with right-of-way created by Transfer No. 190074, certificate of title 437/204 (part): Area, 31·43 perches.
(18) Part Section 29, Hutt District, being Lots 12 and 13, D.P. 1400, certificate of title 264/210 (all): Area, 1 rood 1·3 perches.
(19) Part Section 29, Hutt District, being Lot 14, D.P. 1400, certificate of title 146/93 (all): Area, 20·1 perches.
(20) Part Section 29, Hutt District, being Lot 15, D.P. 1400, certificate of title 452/14 (all): Area, 23·1 perches.
(21) Part Section 29, Hutt District, being Lot 16, D.P. 1400, certificate of title 205/169 (balance): Area, 28 perches.
(22) Part Section 29, Hutt District, being part Lot 17, Block V, D.P. 1400, certificate of title 323/287 (all): Area, 2·82 perches.
(23) Part Section 29, Hutt District, being part Lot 17, Block V, D.P. 1400, certificate of title 297/209 (all): Area, 22·8 perches.
(24) Part Section 29, Hutt District, being Lot 5, Block IX, D.P. 1399, certificate of title 186/172 (all): Area, 25·2 perches.
(25) Part Section 29, Hutt District, being Lot 7, D.P. 1399, certificate of title 261/124 (all): Area, 1 rood 4·6 perches.
(26) Part Section 25, Hutt District, being Lots 4 and 5, D.P. 7632, certificate of title 387/285 (all): Area, 1 rood 26·56 perches.
(27) Part Section 25, Hutt District, being Lot 3, D.P. 7632, certificate of title 384/177 (all): Area, 20·03 perches.
(28) Part Section 25, Hutt District, being Lot 2 and part Lot 1, D.P. 7632, certificate of title 492/157 (all): Area, 23·28 perches.
(29) Part Sections 25 and 29, Hutt District, being Lot 9, D.P. 8551, subject to right-of-way created by Transfers Nos. 190074, 190075, 212649, 217020, 221108, and 255076, certificate of title 492/300 (part): Area, 17·58 perches.
(30) Part Section 29, Hutt District, being Lot 6, Block IX, D.P. 1399, certificate of title 319/218 (all): Area, 22·8 perches.
(31) Part Section 29, Hutt District, being Lot 3, D.P. 6779, certificate of title 327/160 (all): Area, 23·54 perches.

As witness my hand, this 4th day of April, 1946.

9
T. G. RICHARDSON, Town Clerk.


PHORMIUM CELLULOSE, LIMITED

IN LIQUIDATION

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

NOTICE is hereby given that at an extraordinary meeting of the above-named company held at Christchurch on Friday, the 22nd day of March, 1946 (adjourned from 15th day of March, 1946), the following extraordinary resolution was passed:—

“That the company be wound up voluntarily, and that W. E. L. GAY, of Westport, and FRANK B. WRIGHT, of Christchurch, Public Accountants, be appointed liquidators for the purpose of such winding up.”

Dated this 28th day of March, 1946.

W. E. L. GAY,
FRANK B. WRIGHT,
Liquidators.

10


JOHN JACKSON AND 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 21st day of March, 1946, the following special resolution was passed:—

“That the company be wound up voluntarily.”

Dated this 25th day of March, 1946.

P. B. FOOTE, Liquidator.

11


F. HALL AND SONS, LIMITED

IN LIQUIDATION

NOTICE is hereby given that the final meeting in the estate of F. Hall and Sons, Limited (in liquidation), will be held on Tuesday, 16th April, 1946, at 2.30 p.m., at the office of F. H. Marriner, Peel Street, Gisborne.

The object will be to present an account of the winding-up.

THOMAS ADAIR, Liquidator.

12


MEDICAL REGISTRATION

I, STANLEY CHARLES HARWOOD WORSELDINE, M.R.C.S. (England), 1923, L.R.C.P. (London), 1924, now residing in New Plymouth, hereby give notice that I intend applying on the 28th April, 1946, 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 New Plymouth.

Dated at New Plymouth, this 28th day of March, 1946.

STANLEY CHARLES HARWOOD WORSELDINE.

10 Fulford Street, New Plymouth.

13


MEDICAL REGISTRATION

I, WILLIAM MUIRHEAD REID, L.R.C.P., L.R.C.S. (Edin.), L.R.F.P.S. (Glasg.), 1922, D.P.H., R.C.P.S. (Edin.), and R.F.P.S. (Glasg.), 1928, now residing at Porirua Mental Hospital, Wellington, hereby give notice that I intend applying on the 26th April, 1946, 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 Porirua, this 26th day of March, 1946.

WILLIAM MUIRHEAD REID.

Porirua Mental Hospital.

20


MEDICAL REGISTRATION

I, WILLIAM LESLIE FRANCIS UTLEY, M.B., Ch.B., 1945, now residing in Christchurch, hereby give notice that I intend applying on the 1st March, 1946, 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 Christchurch.

Dated at Christchurch, this 29th day of January, 1946.

WILLIAM LESLIE FRANCIS UTLEY.

Christchurch Hospital.

21


J. H. ROBERTS, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a general meeting of shareholders of the above company will be held at the offices of Claude W. Evans and Co., Public Accountants, T. and G. Buildings, Hereford Street, Christchurch, on Tuesday, the 30th day of April, 1946, at 10 a.m., for the purpose of laying before it the liquidator’s account of the winding-up, showing how the winding-up has been conducted and the property of the company has been disposed of, and of hearing from the liquidator any explanations thereof.

Dated at Christchurch, this 27th day of March, 1946.

CLAUDE W. EVANS, Liquidator.

14


DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore existing between ERNEST RICHARD NEWELL and IAN ANDREW LIND, and carried on at Bell Block under the firm name of “Newell and Lind,” has been dissolved as from the 28th February, 1946.

E. R. NEWELL.
I. A. LIND.

15


UNITED BRUSH COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

(To be reformed as “HAMILTON UNITED BRUSH COMPANY, LIMITED”)

In the matter of the Companies Act, 1933, and in the matter of the UNITED BRUSH COMPANY, LIMITED (in Voluntary Liquidation).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly held on the 25th day of March, 1946, the following special resolution was passed:—

“That the company be wound up voluntarily under the provisions of the Companies Act, 1933, and that ARTHUR STANLEY WATKINS, of 96 Hereford Street, Christchurch, Public Accountant, be and is hereby appointed liquidator for the purpose of such winding up.”

Dated this 25th day of March, 1946.

A. S. WATKINS, Liquidator.

16


NEW ZEALAND

FRIENDLY SOCIETIES ACT, 1909

Advertisement of Cancelling

NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act, 1909, by writing under his hand dated this 29th day of March, 1946, cancelled the registry of Court Lindsay, Juvenile Foresters’ Friendly Society (Register No. 412), held at Waipukurau, at its request.

G. E. BRADLEY, Registrar.

17



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 21


NZLII PDF NZ Gazette 1946, No 21





✨ LLM interpretation of page content

🏘️ Notice of Intention to Take Land by Lower Hutt City Council (continued from previous page)

🏘️ Provincial & Local Government
4 April 1946
Land Acquisition, Public Works Act, Barraud Street, Lower Hutt
  • T. G. Richardson, Town Clerk

🏭 Voluntary Winding-up of Phormium Cellulose Limited

🏭 Trade, Customs & Industry
28 March 1946
Company Liquidation, Voluntary Winding-up, Phormium Cellulose Limited
  • W. E. L. Gay, Liquidator
  • Frank B. Wright, Liquidator

🏭 Voluntary Winding-up of John Jackson and Company Limited

🏭 Trade, Customs & Industry
25 March 1946
Company Liquidation, Voluntary Winding-up, John Jackson and Company Limited
  • P. B. Foote, Liquidator

🏭 Final Meeting of F. Hall and Sons Limited in Liquidation

🏭 Trade, Customs & Industry
Company Liquidation, Final Meeting, F. Hall and Sons Limited
  • Thomas Adair, Liquidator

🏥 Medical Registration Notice by Stanley Charles Harwood Worseldine

🏥 Health & Social Welfare
28 March 1946
Medical Registration, New Plymouth, Stanley Charles Harwood Worseldine
  • Stanley Charles Harwood Worseldine, Intends to apply for medical registration

🏥 Medical Registration Notice by William Muirhead Reid

🏥 Health & Social Welfare
26 March 1946
Medical Registration, Porirua Mental Hospital, William Muirhead Reid
  • William Muirhead Reid, Intends to apply for medical registration

🏥 Medical Registration Notice by William Leslie Francis Utley

🏥 Health & Social Welfare
29 January 1946
Medical Registration, Christchurch, William Leslie Francis Utley
  • William Leslie Francis Utley, Intends to apply for medical registration

🏭 General Meeting of Shareholders of J. H. Roberts Limited

🏭 Trade, Customs & Industry
27 March 1946
Company Liquidation, General Meeting, J. H. Roberts Limited
  • Claude W. Evans, Liquidator

🏭 Dissolution of Partnership between Ernest Richard Newell and Ian Andrew Lind

🏭 Trade, Customs & Industry
Dissolution of Partnership, Newell and Lind, Bell Block
  • Ernest Richard Newell, Dissolution of partnership
  • Ian Andrew Lind, Dissolution of partnership

🏭 Voluntary Winding-up of United Brush Company Limited

🏭 Trade, Customs & Industry
25 March 1946
Company Liquidation, Voluntary Winding-up, United Brush Company Limited
  • Arthur Stanley Watkins, Liquidator

🏥 Cancellation of Registry of Court Lindsay, Juvenile Foresters’ Friendly Society

🏥 Health & Social Welfare
29 March 1946
Friendly Societies Act, Cancellation of Registry, Court Lindsay, Juvenile Foresters’ Friendly Society
  • G. E. Bradley, Registrar