Public Works and Company Notices




Aug. 4] THE NEW ZEALAND GAZETTE 1661

UPPER HUTT BOROUGH COUNCIL

THE PUBLIC WORKS ACT, 1928

NOTICE is hereby given that by notice dated the 17th day of February, 1949, the Mayor, Councillors, and Burgesses of the Borough of Upper Hutt required to take certain lands in the Borough of Upper Hutt for the purposes of a public work—namely, a service lane—and notice is hereby further given that the lands described in the Schedule hereto, being the lands described in the aforesaid notice, are not now required for the purposes of the said public work, and the aforesaid notice is hereby withdrawn in respect of such lands.

SCHEDULE

ALL that piece of land containing twenty and eight one-hundredths perches (20·08 perches), more or less, being part of Section 119 of the Hutt District, and being part of Lot 4 on Deeds Plan No. 135, and being also part of the land comprised and described in certificate of title, Vol. 348, folio 151 (Wellington Registry).

All that piece of land containing twenty and eight one-hundredths perches (20·08 perches), more or less, being part of Section 119 of the Hutt District, and being part of Lot 2 on Deposited Plan No. 7369, and part of Lot 5 on Deposited Plan No. 13105, and being also part of the land comprised and described in certificate of title, Vol. 509, folio 254 (Wellington Registry), and part of the land comprised and described in certificate of title, Vol. 509, folio 252 (Wellington Registry).

THE MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF UPPER HUTT.

By their Solicitors,

MACALISTER, MAZENGARB, PARKIN, AND ROSE.

This notice was first published on the 29th day of July, 1949.

322

WAIPA COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

NOTICE is hereby given that the Waipa County Council proposes to execute a certain public work—to wit, the construction of a public road—for which purpose the lands described in the Schedule hereto are required to be taken by the said Waipa County Council under the provisions of the Public Works Act, 1928. A plan of the lands required to be taken as aforesaid is open for inspection at the office of the Waipa County Council, Bank Street, Te Awamutu. All persons affected are hereby called upon to set forth in writing any well-founded objections to the execution of such works or to the taking of such lands and to send such writing to the Waipa County Council, Bank Street, Te Awamutu, within forty days from the date of the first publication of this notice.

SCHEDULE

AREA of land to be taken :—

Being

A. R. P.
1 2 2·2 Part Lot 1, D.P. 3003, Block XVI, Hamilton Survey District and Block IV, Punui Survey District ; coloured red.
0 2 39·3 Part Lot 2, D.P. 12085, Block IV, Punui Survey District ; coloured blue.
0 0 2 Part Lot 1, D.P. 3003, Block IV, Punui Survey District ; coloured red.
0 0 4 Part Lot 1, D.P. 3003, Block IV, Punui Survey District ; coloured orange.
0 3 29 Part Lot 1, D.P. 3003, Block XVI, Hamilton Survey District ; coloured red, edged red.
0 3 13·7 Part Lot 1, D.P. 3003, Block IV, Punui Survey District ; coloured red, edged red.
0 0 2 Part Lot 2, D.P. 12085, Block IV, Punui Survey District ; coloured blue, edged blue.

All of which lands are part of Allotment 225 of the Parish of Pukekura and are delineated, coloured as aforesaid on a plan lodged in the office of the Chief Surveyor at Auckland as No. 34056.

Dated this 1st day of August, 1949.

By Order of the Waipa County Council—

F. L. ONION, Chairman.
THOMAS GRANT, Clerk.

This notice was first published on the 1st day of August, 1949.

323

ADELAIDE ROAD CAFE, LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that the final meeting of the above-mentioned company will be held in the office of the liquidator, Druids Chambers, Woodward Street, Wellington C.1., on Wednesday, 17th August, 1949, at 2.15 p.m.

Business—

  1. To receive and if thought proper, to approve the statement of accounts of the liquidator.

  2. To pass a resolution approving the dissolution of the company.

NORBERT G. FOLEY, Liquidator.

Wellington, 28th July, 1949.

324

NAPIER BREWERY COMPANY, LIMITED

IN LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that, pursuant to section 232 of the Companies Act, 1933, a general meeting of shareholders of the Napier Brewery Co., Ltd. (in liquidation) will be held at the registered office of the company, Hawkes Bay Permanent Building Society’s Building, Tennyson Street, Napier, on the 24th day of August, 1949, at 10.30 o’clock in the forenoon for the purpose of having an account laid before it showing how the winding-up of the company has been conducted and the property of the company has been disposed of. Also to transact any other business which may properly be brought before the meeting.

Dated this 29th day of July, 1949.

P. ASHCROFT, Secretary.

325

THE LANE ENGINEERING COMPANY, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that, by entry in its minute-book the above-named company on the 5th day of July, 1949, made the following resolutions :—

“That the company go into voluntary liquidation and wind-up its affairs.

“That WALTER JOHN DANIEL be nominated as liquidator of the company.”

Dated this 15th day of July, 1949.

W. J. DANIEL, Liquidator.

326

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that PORTABLE SAWMILLS, LIMITED, has changed its name to MANUNUI TIMBER 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 25th day of July, 1949.

L. G. TUCK, Assistant Registrar of Companies.

328

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WHOLESALE TYRE AND AUTO ACCESSORIES, LIMITED, has changed its name to WHOLESALE TYRE AND AUTOMOTIVE SUPPLIES, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Gisborne, this 21st day of July, 1949.

E. L. ADAMS, Assistant Registrar of Companies.

329

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SMOKELESS FUEL AND BRIQUETTES (Canterbury), LIMITED, has changed its name to SMOKELESS FUEL 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 22nd day of July, 1949.

D. S. EVANS, Assistant Registrar of Companies.

330

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that UNITY HOUSE, LIMITED, has changed its name to J. MERCER AND SONS (WELLINGTON), 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 29th day of July, 1949.

H. B. WALTON, Assistant Registrar of Companies.

331

DOMINION POPULATION COMMITTEE REPORT

PARLIAMENTARY PAPER I—17 (1946)

Price, 2s. 6d. Postage, 2d.

NEW ZEALAND JOURNAL OF SCIENCE AND TECHNOLOGY

SUBSCRIPTION, 25s. PER ANNUM (2 VOLS.)
(POST FREE)

Agricultural Section: Section A (12 issues), 20s. per annum.
General Section: Section B (6 issues), 10s. per annum.

(All orders and inquiries should now be addressed to Department of Scientific and Industrial Research, Wellington.)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 45


NZLII PDF NZ Gazette 1949, No 45





✨ LLM interpretation of page content

🏗️ Withdrawal of Notice for Land Acquisition by Upper Hutt Borough Council

🏗️ Infrastructure & Public Works
29 July 1949
Public Works Act, Land Acquisition, Service Lane, Upper Hutt
  • MACALISTER, MAZENGARB, PARKIN, AND ROSE

🏗️ Notice of Intention to Take Land by Waipa County Council

🏗️ Infrastructure & Public Works
1 August 1949
Public Works Act, Land Acquisition, Public Road, Waipa County
  • F. L. ONION, Chairman
  • THOMAS GRANT, Clerk

🏭 Final Meeting of Adelaide Road Cafe Limited in Voluntary Liquidation

🏭 Trade, Customs & Industry
28 July 1949
Voluntary Liquidation, Final Meeting, Adelaide Road Cafe Limited
  • NORBERT G. FOLEY, Liquidator

🏭 Final Meeting of Napier Brewery Company Limited in Liquidation

🏭 Trade, Customs & Industry
29 July 1949
Liquidation, Final Meeting, Napier Brewery Company Limited
  • P. ASHCROFT, Secretary

🏭 Voluntary Winding-up Resolution of The Lane Engineering Company Limited

🏭 Trade, Customs & Industry
15 July 1949
Voluntary Liquidation, Winding-up Resolution, The Lane Engineering Company Limited
  • WALTER JOHN DANIEL, Nominated as liquidator

  • W. J. DANIEL, Liquidator

🏭 Change of Name of Portable Sawmills Limited to Manunui Timber Company Limited

🏭 Trade, Customs & Industry
25 July 1949
Change of Name, Portable Sawmills Limited, Manunui Timber Company Limited
  • L. G. TUCK, Assistant Registrar of Companies

🏭 Change of Name of Wholesale Tyre and Auto Accessories Limited to Wholesale Tyre and Automotive Supplies Limited

🏭 Trade, Customs & Industry
21 July 1949
Change of Name, Wholesale Tyre and Auto Accessories Limited, Wholesale Tyre and Automotive Supplies Limited
  • E. L. ADAMS, Assistant Registrar of Companies

🏭 Change of Name of Smokeless Fuel and Briquettes (Canterbury) Limited to Smokeless Fuel Company Limited

🏭 Trade, Customs & Industry
22 July 1949
Change of Name, Smokeless Fuel and Briquettes (Canterbury) Limited, Smokeless Fuel Company Limited
  • D. S. EVANS, Assistant Registrar of Companies

🏭 Change of Name of Unity House Limited to J. Mercer and Sons (Wellington) Limited

🏭 Trade, Customs & Industry
29 July 1949
Change of Name, Unity House Limited, J. Mercer and Sons (Wellington) Limited
  • H. B. WALTON, Assistant Registrar of Companies