Land Acquisition and Company Notices




said public work or to the taking of such land, set forth the same in
writing, and send such writing, within forty days from the first
publication of this notice, to the Secretary of the said Board at
his office, situate at No. 22 Hanover Street in the City of Dunedin.

SCHEDULE

The Parcels of Land required to be taken

APPROXIMATE area of land required to be taken: 1 acre 1 rood
32·82 perches.

Being Allotments 17 and 18 and parts of Allotments 14, 15, 16,
and 19, Deeds Plan No. 85.

Situated in the City of Dunedin (Township of Linden).

As witness my hand at Dunedin, this 17th day of October, 1947.

JOHN JACOBS, Secretary.

THE OTAGO HOSPITAL BOARD

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act, 1928, and the Hospitals
and Charitable Institutions Act, 1926, and amendments.

NOTICE is hereby given that the Otago Hospital Board proposes,
under the provisions of the above-mentioned Acts, to execute
a certain public work—namely, to erect a hospital—and for the
purposes of such public work the lands described in the Schedule
hereto require to be taken: And notice is hereby further given
that the lands so required to be taken are all the lands comprised
and described in certificates of title, Register-books, Vol. 5, folio 141,
and Vol. 326, folio 50 (Otago Registry); and that all persons
affected by the execution of the said public work or by the taking
of the said lands should, if they have any well-grounded objections
to the execution of the said public work or to the taking of such
land, set forth the same in writing, and send such writing, within
forty days from the first publication of this notice, to the Secretary
of the said Board at his office situate at No. 22 Hanover Street in
the City of Dunedin.

SCHEDULE

The Parcels of Land required to be taken

APPROXIMATE areas of land required to be taken:
A. R. P.
1 1 0
0 3 14·4

Being
Section 2, Block XVIII.
Allotments 1, 2, and 3, D.P. 6103, being part Lot 3,
Block XVIII.

Situated in the Town of Roxburgh.

As witness my hand at Dunedin, this 23rd day of October,
1947.

JOHN JACOBS, Secretary.

OTAKI BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND IN BLOCK IX, WAITOHU
SURVEY DISTRICT, OTAKI BOROUGH, FOR THE PURPOSES OF A
ROAD

NOTICE is hereby given that the Otaki Borough Council pro-
poses, under the provisions of the Public Works Act, 1928,
to execute a certain public work—to wit, the construction of a
road—and for the purposes of such public work the land described
in the Schedule hereto is required to be taken: And notice is
hereby further given that the plan of the land so required to be
taken is deposited in the Council Chambers, Main Street, Otaki,
and is there open for inspection; and that all persons affected by
the execution of the said public work or by the taking of the said
land should, if they have any well-grounded objections to the
execution of the said public work or to the taking of such land,
set forth the same in writing, and send such writing, within forty
days from the first publication of this notice, to the Town Clerk,
Otaki Borough Council, Otaki.

SCHEDULE

Approximate
Areas of the
Pieces of Land
required to
be taken.

Being Portion of

Coloured
on Plan

A. R. P.
0 0 8·66
0 0 2·18
0 0 6·87
0 0 3·89
0 0 1·98
0 0 2·29

Lot 7, D.P. 633, and being part Hanga-
noaiho No. 1 Block

Lot 26, D.P. 633, and being part Hanga-
noaiho No. 1 Block

Lots 26 and 27, D.P. 633, and being part
Hanganoaiho No. 1 Block

Lot 25, D.P. 633, and being part Hanga-
noaiho No. 1 Block

Lot 24, D.P. 633, and being part Hanga-
noaiho No. 1 Block

Lot 8, D.P. 633, and being part Hanga-
noaiho No. 1 Block

Blue.

Grey.

Orange.

Blue.

Grey.

Orange.

All situated in Block IX, Waitohu Survey District.

All in the Wellington Land District; as the same are more
particularly delineated on the plan marked and coloured as above
mentioned, and deposited in the Council Chambers, Main Street,
Otaki.

As witness my hand at Otaki, this 23rd day of October, 1947.

ALEX. WILSON, Town Clerk.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that A. C. BEARSLEY & COMPANY,
LIMITED, has changed its name to J. C. WERRY, 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 16th day of October, 1947.

H. B. WALTON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FLUTES LIMITED has changed its
name to THE KIWI BACON COMPANY (CHRISTCHURCH),
LIMITED, and that the new name was this day entered on my
Register of Companies in the place of the former name.

Dated at Christchurch, this 15th day of October, 1947.

J. MORRISON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Cowan & Moller, LIMITED,
has changed its name to H. H. MOLLER (HAWERA), LIMITED,
and that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at New Plymouth, this 13th day of October, 1947.

E. W. WORTHINGTON,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that F. OSBORNE & Co., LIMITED,
has changed its name to TULLOCH TRANSPORT, LIMITED,
and that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at Invercargill, this 20th day of October, 1947.

J. LAURIE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that Tucker's Delivery, LIMITED,
has changed its name to WELLINGTON TRANSPORT, 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 October, 1947.

H. B. WALTON, Assistant Registrar of Companies.

DISSOLUTION OF PARTNERSHIP

THE partnership as hairdressers and tobacconists heretofore
subsisting under the name of "Skilton and Green" between
HORACE KENNETH SKILTON, of Lower Hutt, Tobacconist, and
WILLIAM GREEN, of Lower Hutt, Tobacconist, has been dissolved
as from the 30th day of September, 1947. The business previously
carried on by the partnership at High Street, Lower Hutt, will be
continued by HORACE KENNETH SKILTON, who will be entitled to
collect all moneys owing to the partnership and to the benefit of all
contracts with the partnership, and will also be responsible for all
liabilities of the partnership and will discharge the same in due
course.

Dated this 20th day of October, 1947.

H. K. SKILTON.
W. GREEN.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TRANSPORT COLLECTIONS, LIMITED,
has changed its name to City Garage. LIMITED, and that
the new name was this day entered on my Register of Companies
in place of the former name.

Dated at Invercargill, this 21st day of October, 1947.

J. LAURIE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that The Colonial Oil Refining
Company, LIMITED, has changed its name to THE COLONIAL
Oil & Chemical Company, LIMITED, and that the new name was
this day entered on my Register of Companies in place of the
former name.

Dated at Christchurch, this 20th day of October, 1947.

J. MORRISON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 64


NZLII PDF NZ Gazette 1947, No 64





✨ LLM interpretation of page content

🏥 Notice of Intention to Take Land for Maternity Home (continued from previous page)

🏥 Health & Social Welfare
17 October 1947
Land Acquisition, Maternity Home, Otago Hospital Board, Dunedin
  • JOHN JACOBS, Secretary

🏥 Notice of Intention to Take Land for Hospital

🏥 Health & Social Welfare
23 October 1947
Land Acquisition, Hospital, Otago Hospital Board, Roxburgh
  • JOHN JACOBS, Secretary

🏗️ Notice of Intention to Take Land for Road Construction

🏗️ Infrastructure & Public Works
23 October 1947
Land Acquisition, Road Construction, Otaki Borough Council, Waitohu Survey District
  • ALEX. WILSON, Town Clerk

🏭 Change of Company Name to J. C. WERRY, LIMITED

🏭 Trade, Customs & Industry
16 October 1947
Company Name Change, A. C. BEARSLEY & COMPANY, LIMITED, J. C. WERRY, LIMITED
  • H. B. WALTON, Assistant Registrar of Companies

🏭 Change of Company Name to THE KIWI BACON COMPANY (CHRISTCHURCH), LIMITED

🏭 Trade, Customs & Industry
15 October 1947
Company Name Change, FLUTES LIMITED, THE KIWI BACON COMPANY (CHRISTCHURCH), LIMITED
  • J. MORRISON, Assistant Registrar of Companies

🏭 Change of Company Name to H. H. MOLLER (HAWERA), LIMITED

🏭 Trade, Customs & Industry
13 October 1947
Company Name Change, Cowan & Moller, LIMITED, H. H. MOLLER (HAWERA), LIMITED
  • E. W. WORTHINGTON, Assistant Registrar of Companies

🏭 Change of Company Name to TULLOCH TRANSPORT, LIMITED

🏭 Trade, Customs & Industry
20 October 1947
Company Name Change, F. OSBORNE & Co., LIMITED, TULLOCH TRANSPORT, LIMITED
  • J. LAURIE, Assistant Registrar of Companies

🏭 Change of Company Name to WELLINGTON TRANSPORT, LIMITED

🏭 Trade, Customs & Industry
21 October 1947
Company Name Change, Tucker's Delivery, LIMITED, WELLINGTON TRANSPORT, LIMITED
  • H. B. WALTON, Assistant Registrar of Companies

🏭 Dissolution of Partnership - Skilton and Green

🏭 Trade, Customs & Industry
20 October 1947
Dissolution of Partnership, Hairdressers, Tobacconists, Skilton and Green, Lower Hutt
  • HORACE KENNETH SKILTON, Dissolution of Partnership
  • WILLIAM GREEN, Dissolution of Partnership

  • H. K. SKILTON
  • W. GREEN

🏭 Change of Company Name to City Garage, LIMITED

🏭 Trade, Customs & Industry
21 October 1947
Company Name Change, TRANSPORT COLLECTIONS, LIMITED, City Garage, LIMITED
  • J. LAURIE, Assistant Registrar of Companies

🏭 Change of Company Name to THE COLONIAL Oil & Chemical Company, LIMITED

🏭 Trade, Customs & Industry
20 October 1947
Company Name Change, The Colonial Oil Refining Company, LIMITED, THE COLONIAL Oil & Chemical Company, LIMITED
  • J. MORRISON, Assistant Registrar of Companies