✨ Miscellaneous Notices




Oct. 3]

THE NEW ZEALAND GAZETTE

1565

Notices under the Regulations Act, 1936

NOTICE is hereby given in pursuance of the Regulations Act, 1936,of the making of regulations and orders as under:

Authority for Enactment. Short Title or Subject-matter. Serial Number. Date of Enactment. Price (Postage 1d.extra).
Health Act, 1920 Camping-ground Regulations Extension Consolidation Notice 1946 1946/176 30/9/46 3d.
Pharmacy Act, 1939 Pharmacy Regulations 1944, Amendment No. 2 1946/177 2/10/46 1d.
Transport Licensing Act, 1931 Transport (Goods) Controlled Areas Order 1946 1946/178 2/10/46 2d.

Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number.

E. V. PAUL, Government Printer.

War Assets Realization Board.--Surplus War Assets for Sale

TENDERS are invited for:

(682) SCRAP STEEL, MIXED. 4,500 tons at Otahuhu and
40,000 tons at Woburn.

(702) ENGINES, MARINE AND STATIONARY. Diesel, various h.p. Used. Held in Wellington and Ashburton. Also one engine, vertical, steam, held in Christchurch.

(703) GENERATORS AND ALTERNATORS. Held in Wellington, Christchurch, and Ashburton.

(704) FORD V8 ENGINE. Worn, complete with carburettor, ignition, and electrical accessories, but less transmission. Held in Dunedin.

(705) KIT BAGS--NEW AND USED. 48,000. Held in North and South Island. In lots of not less than 250.

(706) COOKER CASES. Steel, large and small. Held in Auckland.

(707) BOXES. Wooden, small, various sizes. Held in Christchurch, Wellington, and Auckland.

(708) CELLULOSE ACETATE. 22 sheets. 58 in. by 26 in. by &in. (approximate). Held at Weedons.

(709) GUN TURRETS, TROLLEYS, AND STANDS. Ex Air Department. Used. Held at Ohakea, Rukuhia, Wellington, and Weedons.

(710) RADIO CONDENSERS. Paper, tubular type. 600 volts working, 1 mfd. Quantity, 1,400. Held in Wellington.

(711) HESSIAN. 72 in. by 18 oz. 11,700 yards. Held in Auckland. In lots of 1,000 yards.

(712) TIMBER AND PREFABRICATED BUILDING SECTIONS. New timber and parts for prefabricated tropical units. Location, Seaview, Lower Hutt.

Tenders close with the Board's Secretary, Defence Services Building, Bunny Street, Wellington (postal address, Private Bag, Lambton Quay Post-office, Wellington), to whom they should be addressed in envelopes marked "Tender No...............for............" at noon on Monday, 14th October, 1946. Further particulars and conditions of sale are obtainable from the Board's offices in Wellington and from the Board's District Offices at Dilworth Building, Queen Street, Auckland, and Old Art Gallery Building, Durham Street, Christchurch, and also from the District Storekeeper's Office, Public Works Department, Dunedin.

O. CONIBEAR,

Secretary, War Assets Realization Board.

BANKRUPTCY NOTICE

In Bankruptcy.--Supreme Court

IAN CHARLES DOUGLAS, formerly of Waitara, Stationer, but now of Hautu, National Park, was adjudged bankrupt on 27th September, 1946. Creditors' meeting will be held at my office on Wednesday, the 9th October, 1946, at 2.30 p.m.

J. LIST, Official Assignee, Taihape.

LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of certificate of title, Vol. 467, folio 142 (Canterbury Registry), for Lot 29 on Deposited Plan 8314, part of Rural Sections 5701 and 5744, situate in Block VIII, Christchurch Survey District, whereof ALFRED WILLIAM PERHAM, of Christchurch, Mill Hand, is the registered proprietor, together with an application to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title at the expiration of fourteen days from 3rd October, 1946.

Dated this 30th day of September, 1946, at the Land Registry Office, Christchurch.

A. L. B. ROSS, District Land Registrar.

EVIDENCE of the loss of certificates of title, Vol. 12, folio 220, Vol. 43, folio 35, Vol. 132, folios 11 and 12 (Otago Registry), for Sections 9, 22, 195, 198, Block I, and Section 1, Block VI, Town of Naseby, containing 1 rood 28Β·3 perches, in the name of DAVID BARRON, of Dunedin, late Commissioner of Crown Lands, and ALEXANDER ERNEST BROWN, of Naseby, Storekeeper, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 18th October, 1946.

Dated this 25th day of September, 1946, at the Land Registry Office, Dunedin.

G. H. SEDDON, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:

Vic. Hardwick, Limited. 1933/102.

Given under my hand at Auckland, this 27th day of September, 1946.

L. G. TUCK, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Alan Higgins, Limited. 1931/278.
Thames Home Builders, Limited. 1934/156.
A. Buckingham (N.Z.), Limited. 1938/254.
Purerua Gum Company, Limited. 1939/220.
Otara Greenmeadows, Limited. 1940/30.
De Luxe Horse Transport, Limited. 1941/17.

Given under my hand at Auckland, this 27th day of September, 1946.

L. G. TUCK, Assistant Registrar of Companies.

THE INCORPORATED SOCIETIES ACT, 1908, SECTION 28

I, LEONARD GRAY TUCK, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned society is no longer carrying on operations, the society is hereby dissolved as from the date of this declaration in pursuance of section 28 of the Incorporated Societies Act, 1908:

The Ellerslie Croquet Club (Incorporated). 1936/36.

Given under my hand at Auckland, this 26th day of September, 1946.

L. G. TUCK,

Assistant Registrar of Incorporated Societies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE HYDRA BACON AND MEAT COMPANY, LIMITED, has changed its name to HYDRA COLD STORAGE COMPANY, 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 19th day of September, 1946.

L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. DE JONGH & SON, LIMITED, has changed its name to TROUGH Bear Bros., 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 16th day of September, 1946.

L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GRAFTON TEXTILES, LIMITED, has changed its name to SPECIALTY TEXTILES, 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 16th day of September, 1946.

L. G. TUCK, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1946, No 70


NZLII PDF NZ Gazette 1946, No 70





✨ LLM interpretation of page content

πŸ›οΈ Regulations and Orders under the Regulations Act, 1936

πŸ›οΈ Governance & Central Administration
Regulations, Orders, Health Act, Pharmacy Act, Transport Licensing Act
  • E. V. Paul, Government Printer

πŸ›‘οΈ War Assets Realization Board - Surplus War Assets for Sale

πŸ›‘οΈ Defence & Military
Tenders, Scrap Steel, Engines, Generators, Kit Bags, Cooker Cases, Boxes, Cellulose Acetate, Gun Turrets, Radio Condensers, Hessian, Timber, Prefabricated Building Sections
  • O. Conibear, Secretary, War Assets Realization Board

βš–οΈ Bankruptcy Notice - Ian Charles Douglas

βš–οΈ Justice & Law Enforcement
27 September 1946
Bankruptcy, Supreme Court, Waitara, Hautu, National Park
  • Ian Charles Douglas, Adjudged bankrupt

  • J. List, Official Assignee, Taihape

πŸ—ΊοΈ Land Transfer Act Notice - Alfred William Perham

πŸ—ΊοΈ Lands, Settlement & Survey
30 September 1946
Certificate of Title, Lot 29, Deposited Plan 8314, Rural Sections 5701 and 5744, Block VIII, Christchurch Survey District
  • Alfred William Perham, Registered proprietor

  • A. L. B. Ross, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - David Barron and Alexander Ernest Brown

πŸ—ΊοΈ Lands, Settlement & Survey
25 September 1946
Certificates of Title, Sections 9, 22, 195, 198, Block I, Section 1, Block VI, Town of Naseby
  • David Barron, Late Commissioner of Crown Lands
  • Alexander Ernest Brown, Storekeeper

  • G. H. Seddon, District Land Registrar

🏭 Dissolution of Vic. Hardwick, Limited

🏭 Trade, Customs & Industry
27 September 1946
Company dissolution, Companies Act, 1933, Section 282 (6)
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
27 September 1946
Company dissolution, Companies Act, 1933, Section 282 (3)
  • L. G. Tuck, Assistant Registrar of Companies

πŸŽ“ Dissolution of The Ellerslie Croquet Club (Incorporated)

πŸŽ“ Education, Culture & Science
26 September 1946
Society dissolution, Incorporated Societies Act, 1908, Section 28
  • Leonard Gray Tuck, Assistant Registrar of Incorporated Societies

🏭 Change of Name - The Hydra Bacon and Meat Company, Limited

🏭 Trade, Customs & Industry
19 September 1946
Company name change, Hydra Cold Storage Company, Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name - J. De Jongh & Son, Limited

🏭 Trade, Customs & Industry
16 September 1946
Company name change, Trough Bear Bros., Limited
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name - Grafton Textiles, Limited

🏭 Trade, Customs & Industry
16 September 1946
Company name change, Specialty Textiles, Limited
  • L. G. Tuck, Assistant Registrar of Companies