Company Notices and Land Acquisition




1812
THE NEW ZEALAND GAZETTE
[No. 84

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that T. & J. SHELLY, LIMITED, has
changed its name to ANVIL HOUSE, 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 18th day of November, 1946.
593 JOHN H. McKAY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that DECORATIVE PRODUCTS, LIMITED,
has changed its name to PAINTS AND WALLPAPERS, 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 15th day of November, 1946.
594 JOHN H. McKAY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TIP TOP (WANGANUI), LIMITED,
has changed its name to WANGANUI MILK BARS, 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 19th day of November, 1946.
595 JOHN H. McKAY, Assistant Registrar of Companies.

R. DOWLING AND COMPANY, LIMITED

IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter
of R. DOWLING AND COMPANY, LIMITED (in Liquidation).
NOTICE is hereby given that by an entry in its minute-book
the above-named company on the 18th day of November,
1946, passed a resolution for voluntary winding up, and that a
meeting of the creditors of the above-named company will
accordingly be held at the office of D. T. Malcolm, Public Accountant,
Invercargill Savings-bank Buildings, Don Street, Invercargill, on
Wednesday, the 27th day of November, 1946, at 10.30 o’clock in
the forenoon.

Business

  1. Consideration of the statement of position, &c.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.
    Dated this 19th day of November, 1946.
    By order of the Directors—
    596 D. T. MALCOLM, Secretary.

THE UPPER HUTT BOROUGH COUNCIL

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

NOTICE is hereby given that the Mayor, Councillors, and
Burgesses of the Borough of Upper Hutt require to take
the land described in the Schedule hereto for the purposes of a
public work—namely, a road.
Notice is hereby further given that a plan of the said land is
open to inspection by all persons at the following place :—
The office of the Upper Hutt Borough Council, Upper Hutt.
All persons affected by such taking are hereby required to set
forth in writing any well-grounded objections to the execution of
such public 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 Town Clerk, Upper Hutt Borough Council, Upper Hutt.

SCHEDULE

Area. Description.
8 perches (approx.) .. Part Lots 39 and 40, Deeds Plan 135,
4 perches (approx.) .. Part Lot 35, Deeds Plan 135.
4 perches (approx.) .. Part Lot 34, Deeds Plan 135.
4 perches (approx.) .. Part Lot 33, Deeds Plan 135.
4 perches (approx.) .. Part Lot 32, Deeds Plan 135.
4 perches (approx.) .. Part Lot 31, Deeds Plan 135.
4 perches (approx.) .. Part Lot 28, Deeds Plan 135.
4 perches (approx.) .. Part Lot 27, Deeds Plan 135.
4 perches (approx.) .. Part Lot 26, Deeds Plan 135.
7·3 perches (approx.) .. Part Lots 24 and 25, Deeds Plan 135.
4 perches (approx.) .. Part Lot 23, Deeds Plan 135.
11·9 perches (approx.) .. Part Lot 29, Deeds Plan 135.
32 perches (approx.) .. Part Lots 17, 18, 19, 20, and 21,
Deeds Plan 135.

All the above lands being situate in Block I, Rimutaka Survey
District, and adjoining Queen Street and Pine Avenue, Upper Hutt.
THE MAYOR, COUNCILLORS, AND BURGESSES
OF THE BOROUGH OF UPPER HUTT.
By their Solicitors—
MAZENGARB, HAY, AND MACALISTER.
This notice was first published on the 28th day of November,
1946.
599

THE MUSIC TEACHERS REGISTRATION ACT, 1913

NOTICE is hereby given that elections, in terms of the
regulations, were held on Friday, 22nd November, 1946, for
the districts of Wellington and Otago. Votes were recorded as
follows :—
Wellington District.—Albert Bryant, 76 ; Stanley Oliver, 89 ;
H. Temple-White, 71. Three voting-papers were rejected
as informal.
Otago District.—George W. Johnstone, 48 ; Charles A.
Martin, 62 ; Mary Martin, 43. One voting-paper was
rejected as informal.
I therefore declare Albert Bryant and Stanley Oliver to be
duly elected for the Wellington District ; and G. W. Johnstone
and Charles Martin for the Otago District.
In Auckland District J. C. Muston and I. W. Moore were
nominated for two vacancies. In Canterbury District L. C. Barnes
and A. W. V. Vine were nominated for two vacancies. No election
was necessary in either district.
597 E. C. CACHEMAILLE, Returning Officer.

CONTENTS

ADVERTISEMENTS .. .. .. .. .. PAGE 1810
APPOINTMENTS, ETC. .. .. .. .. .. 1801
LAND—
Crown Land, Declaring Portions of Railway Land to be 1793
Kauri-gum Industry Amendment Act, Excluding Crown
Land from an Area set apart under the .. .. .. 1798
Kauri-gum Industry Act, Withdrawing Land from the
Operation of .. .. .. .. .. 1798
Land Laws Amendment Act, Defining Lands to which
Water is supplied pursuant to Section 8 of the .. 1802
Public Reserves, Domains, and National Parks Act :
Revoking Orders in Council constituting Domains
and appointing Domain Boards .. .. .. 1796
Recreation Reserves brought under Part II of the Public
Reserves, Domains, and National Parks Act .. 1795
Reserve, Cancelling the Vesting of Portion of .. .. 1794
Reserve, Changing the Purpose of a .. .. .. 1794
Reserve, Vesting the Control of .. .. .. 1794
Reserve, Vesting Portion of a .. .. .. 1795
Reserves and other Lands Disposal Act, Declaring Lands
to be subject to the Provisions of Section 23 of the 1793
Reserves, Revoking the Reservation over Portions of .. 1795
Servicemen’s Settlement and Land Sales Act, Notice
declaring Land taken under .. .. .. 1802
Servicemen’s Settlement and Land Sales Act, Notice of
Intention to take Land under .. .. .. 1802
Streets, Portions of, &c., exempted from the Provisions of
Section 128 of the Public Works Act, 1928 .. 1799
Temporarily reserved .. .. .. .. 1801
LAND TRANSFER ACT NOTICES .. .. .. .. 1810
MISCELLANEOUS—
Abstract of Railways Working Account .. .. .. 1808
Animals Protection and Game Act, Sanctuary declared
under the .. .. .. .. 1801
Coroner, Resignation of .. .. .. .. 1801
Domain Boards appointed .. .. .. .. 1797
Industrial Efficiency Act, Decisions of the Bureau of
Industry under .. .. .. .. 1803
Industrial Efficiency Act, Notice to Persons affected by
Applications for Licenses under .. .. .. 1804
Justice of the Peace, Resignation of .. .. .. 1801
Loans, Consenting to the Raising of .. .. .. 1793
Native Land Act, Notice of Adoptions under .. .. 1804
Noxious Weed, Plant declared to be .. .. .. 1803
Price Orders—
No. 627 (Eggs) .. .. .. .. 1809
No. 628 (Overseas Canned Fruit) .. .. .. 1809
No. 629 (Canned Peas) .. .. .. .. 1810
Public Hall and Library Board, Appointment of Member
of .. .. .. .. .. 1798
Public Trustee : Election to administer Estates .. 1804
Regulations under the Regulations Act .. .. 1808
Reserve Bank of New Zealand—
Bank Returns (Supplementary) .. .. .. 1807
Monthly Statement of Trading Banks .. .. 1807
Weekly Statement of Assets and Liabilities .. 1808
Result of Poll for Proposed Loan .. .. .. 1810
Sales Tax Act, Licenses issued to Wholesalers under .. 1805
Samoa Aleisa Council Regulations 1946 .. .. 1799
Scenic Reserves, Appointment of Honorary Inspectors of 1801
Surplus War Assets for Sale .. .. .. .. 1804
SHIPPING—
Notice to Mariners .. .. .. .. 1803

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 84


NZLII PDF NZ Gazette 1946, No 84





✨ LLM interpretation of page content

🏭 Change of Company Name - T. & J. Shelly, Limited to Anvil House, Limited

🏭 Trade, Customs & Industry
18 November 1946
Company Name Change, T. & J. Shelly, Limited, Anvil House, Limited
  • JOHN H. McKAY, Assistant Registrar of Companies

🏭 Change of Company Name - Decorative Products, Limited to Paints and Wallpapers, Limited

🏭 Trade, Customs & Industry
15 November 1946
Company Name Change, Decorative Products, Limited, Paints and Wallpapers, Limited
  • JOHN H. McKAY, Assistant Registrar of Companies

🏭 Change of Company Name - Tip Top (Wanganui), Limited to Wanganui Milk Bars, Limited

🏭 Trade, Customs & Industry
19 November 1946
Company Name Change, Tip Top (Wanganui), Limited, Wanganui Milk Bars, Limited
  • JOHN H. McKAY, Assistant Registrar of Companies

🏭 Voluntary Winding Up of R. Dowling and Company, Limited

🏭 Trade, Customs & Industry
19 November 1946
Voluntary Winding Up, R. Dowling and Company, Limited, Creditors Meeting
  • D. T. MALCOLM, Secretary

🏗️ Notice of Intention to Take Land for Public Works - Upper Hutt Borough Council

🏗️ Infrastructure & Public Works
28 November 1946
Land Acquisition, Public Works, Upper Hutt Borough Council, Road Construction
  • MAZENGARB, HAY, AND MACALISTER

🎓 Music Teachers Registration Act - Election Results

🎓 Education, Culture & Science
Music Teachers, Election Results, Wellington District, Otago District
8 names identified
  • Albert Bryant, Elected for Wellington District
  • Stanley Oliver, Elected for Wellington District
  • George W. Johnstone, Elected for Otago District
  • Charles A. Martin, Elected for Otago District
  • J. C. Muston, Nominated for Auckland District
  • I. W. Moore, Nominated for Auckland District
  • L. C. Barnes, Nominated for Canterbury District
  • A. W. V. Vine, Nominated for Canterbury District

  • E. C. CACHEMAILLE, Returning Officer