Company Notices and Land Acquisition




1568
THE NEW ZEALAND GAZETTE
[No. 70

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that F. J. MILLER, LIMITED, has changed
its name to MILLER’S ESTATE, 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 25th day of September, 1946.
457 H. B. WALTON, Assistant Registrar of Companies.

JUTLAND MOTORS, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that at a general meeting of shareholders
of Jutland Motors, Limited, held on the 26th day of September,
1946, the following special resolutions were passed :—
“ 1. That the company be wound up voluntarily, and that
such winding up be a members’ voluntary liquidation or winding
up.”
“ 2. That MATTHEW HAROLD WILKS, Public Accountant, of
Taumarunui, be appointed liquidator for the purpose of winding
up the affairs and distributing the assets of the company.”
Dated this 30th day of September, 1946.
458 M. H. WILKS, Liquidator.

UNIVERSITY CLUB (WELLINGTON) INCORPORATED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a general meeting of members
of the above-named club will be held at 20 Brandon Street,
Wellington, on Friday, 11th October, 1946, at 3 o’clock p.m., for
the purpose of having an account laid before them showing the
result of the winding-up, and of determining the manner in which
the books, accounts, and documents of the club and of the liquidator
shall be disposed of.
Dated at Wellington, this 1st day of October, 1946.
459 H. C. ROSE, Liquidator.

EDUCATION BOARD OF THE DISTRICT OF WELLINGTON

NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS
ACT, 1928

NOTICE is hereby given that the Education Board of the District
of Wellington requires to take the land described in the
Schedule hereto. The land is required for the purpose of a public
work—namely, a school-site.
Notice is hereby further given that a plan of the said land is
open for inspection at the following places :—
(1) At the Canvas town Public School.
(2) At the business premises of Mr. S. Hyndman, Market
Street, Blenheim.
All persons affected by such taking are hereby required to set
forth in writing any well-grounded objections to the execution of
such work or to the taking of such land, and to send such writing,
within forty days from the first publication of this notice, to the
Secretary of the above-mentioned Board at his office, 65 Abel Smith
Street, Wellington.

SCHEDULE

Area.
A. R. P.
2 3 19·3
1 1 36·6

Description.
Part Section 32A 4, Te Hora Native Reserve, Block X,
Wakamarina Survey District.
Part Section 32A 5A, Te Hora Native Reserve, Block X,
Wakamarina Survey District.

Dated this 2nd day of October, 1946.
THE EDUCATION BOARD OF THE DISTRICT
OF WELLINGTON.
By its Solicitors—
BRANDON, WARD, HISLOP, AND POWLES.
This notice was first published on the 3rd day of October, 1946.
460

SCANDRETT AND SONS, 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 30th
day of September, 1946, the following special resolution was duly
passed :—
“Resolved, as a special resolution of the company, that the
company be wound up voluntarily.”
Dated this 30th day of September, 1946.
462 D. M. SCANDRETT, Chairman.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BRITISH REPRESENTATIVES (N.Z.),
LIMITED, has changed its name to BRITISH AIRCRAFTS,
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 30th day of September, 1946.
461 H. B. WALTON, Assistant Registrar of Companies.

CONTENTS

PAGE
ADVERTISEMENTS . . . . . . . . . . 1565
APPOINTMENTS, ETC. . . . . . . . . . 1551
BANKRUPTCY NOTICE . . . . . . . . . 1565
DEFENCE NOTICES . . . . . . . . . . 1550
LAND—
Boundaries altered. . . . . . . . . . 1540
Child Welfare Act, Consenting to Land being taken for an
Institution established under the . . . . . . 1541
Child Welfare Act, Land taken for an Institution estab-
lished under the . . . . . . . . . . 1539
Crown Land, Declaring Lands acquired for Government
Works, and not required for that Purpose, to be . . 1537
Defence Purposes, Portion of a Public Domain set apart for 1540
Housing Purposes, Portion of a Public Domain set apart for 1540
Housing Purposes, Taken for . . . . . . . . . 1539
Native Land Amendment Act, Declaring Lands to be
subject to Part I of the . . . . . . . . . 1560
Post-office, Notice of Intention to take Land for . . . . 1552
Quarry, Taken for . . . . . . . . . . 1539
Reserve, Notice of Intention to issue an Order in Council
changing the Purpose of Portion of a . . . . . . 1549
Reserves and other Lands Disposal Act, Declaring Lands
to be subject to the Provisions of Section 23 of . . 1540
Road, Leasehold Estate or Interest in Land taken for . . 1540
Roads, Portions of, &c., exempted from the Provisions of
Section 128 of the Public Works Act, 1928 . . . . 1543
Roads proclaimed and closed . . . . . . . . . 1537
Roads, Taken for . . . . . . . . . . 1538
Scenic Reserve, Vesting the Control of . . . . . . 1549
Servicemen’s Settlement and Land Sales Act, Notice
declaring Land taken under . . . . . . . . . 1552
Servicemen’s Settlement and Land Sales Act, Notice of
Intention to take Land under . . . . . . . . . 1553
Social Security Purposes (Medical Practitioners’ Resi-
dence), Taken for . . . . . . . . . . 1539
Street, Taken for . . . . . . . . . . 1539
Temporarily reserved . . . . . . . . . . 1549
LAND TRANSFER ACT NOTICES . . . . . . . . . 1565
MISCELLANEOUS—
Abstract of Railways Working Account . . . . . . 1563
Auckland Milk Treatment Corporation Regulations 1946. . 1544
Children’s Court, Stipendiary Magistrate authorized to
exercise Jurisdiction in . . . . . . . . . 1552
Education Board, Election of Member of . . . . . . 1550
Electric-power Board authorized to erect, maintain, and
use Electric Lines within Outer Area of Electric-power
District . . . . . . . . . . 1543
Electric-power Board : Cancellation of Unexercised Loan
Authority . . . . . . . . . . 1552
Finance Act : Notice of Scheme of Development and
Reconstruction (Gazette No. 67) . . . . . . . . 1311
Fire Boards, Result of Election of Members of . . . . 1552
Industrial Efficiency Act, Decisions of the Bureau of
Industry under . . . . . . . . . . 1564
Industrial Efficiency Act, Notice to Persons affected by
Applications for Licenses under . . . . . . . . 1564
Loans, Consenting to the Raising of, &c. . . . . . . 1541
Medical Supplies Notice 1944, No. 2, Revocation of . . 1553
Native Land Court, Sittings of the . . . . . . . . 1554
Nelson Milk Treatment Corporation Regulations 1946 . . 1546
Price Orders—
No. 609 (Scrap Metal) . . . . . . . . . . 1560
No. 610 (Prunes) . . . . . . . . . . 1560
No. 611 (Nails) . . . . . . . . . . 1561
No. 612 (Sultanas, Currants, and Raisins) . . . . . . 1562
Primary Industries Emergency Regulations, Revocation
of Notices under . . . . . . . . . . 1553
Public Service Classification List (Gazette No. 69) . . . . 1333
Public Trustee : Elections to administer Estates . . . . 1553
Public Trust Notice . . . . . . . . . . 1553
Regulations under the Regulations Act . . . . . . 1565
Reserve Bank of New Zealand : Weekly Statement of
Assets and Liabilities . . . . . . . . . . 1554
Sawmills Registration Regulations : List of Registered
Sawmills . . . . . . . . . . 1555
Social Security Charge and National Security Tax, Fixing
the Date and Place for the Payment by Companies of 1543
Soil Conservation and Rivers Control Council, Cancelling
the Appointment and appointing a Member and
Chairman of . . . . . . . . . . 1549
Statutory Declarations, Officers authorized to take and
receive . . . . . . . . . . 1549
Surplus War Assets for Sale . . . . . . . . . 1565
Timaru Milk Treatment Corporation Regulations 1946 . . 1547
SHIPPING—
Notices to Mariners . . . . . . . . . . 1553

By Authority: E. V. PAUL, Government Printer, Wellington.
Price 9d.]


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

🏭 Change of Name of Company from F. J. Miller, Limited to Miller’s Estate, Limited

🏭 Trade, Customs & Industry
25 September 1946
Company name change, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Voluntary Winding-up of Jutland Motors, Limited

🏭 Trade, Customs & Industry
30 September 1946
Voluntary liquidation, Taumarunui
  • Matthew Harold Wilks, Appointed liquidator

  • M. H. Wilks, Liquidator

🏭 Voluntary Liquidation Meeting of University Club (Wellington) Incorporated

🏭 Trade, Customs & Industry
1 October 1946
Voluntary liquidation, Wellington
  • H. C. Rose, Liquidator

🎓 Notice of Intention to Take Land for School-site

🎓 Education, Culture & Science
2 October 1946
Land acquisition, school-site, Te Hora Native Reserve
  • The Education Board of the District of Wellington
  • Brandon, Ward, Hislop, and Powles, Solicitors

🏭 Voluntary Winding-up of Scandrett and Sons, Limited

🏭 Trade, Customs & Industry
30 September 1946
Voluntary liquidation
  • D. M. Scandrett, Chairman

🏭 Change of Name of Company from British Representatives (N.Z.), Limited to British Aircrafts, Limited

🏭 Trade, Customs & Industry
30 September 1946
Company name change, Wellington
  • H. B. Walton, Assistant Registrar of Companies