Miscellaneous Notices




18 MARCH] THE NEW ZEALAND GAZETTE 435

WELLINGTON CITY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Wellington City and Suburban Water Supply Act 1927, the Public Works Act 1928, and the Municipal Corporations Act 1933, and their respective amendments.

NOTICE is hereby given that the Wellington City Council proposes under the provisions of the above-named Acts and all other Acts, powers, and authorities enabling it in that behalf to execute a certain public work, namely, for water supply purposes in the Hutt County, 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 a plan of the land so required to be taken is deposited in the public office of the Town Clerk to the said Council in the Town Hall, Cuba Street, in the said city, and is there open for inspection (without fee) by all persons during ordinary office hours; and that all persons affected by the execution of the said public work or the taking of such land, should, if they have well-grounded objections to the execution of the said public work or to the taking of the said land, set forth the same in writing and send such writing, within forty days from the first publication of this notice, to the Wellington City Council, addressed to the Town Clerk at his said office.

SCHEDULE

All that piece of land situate in the Hutt County containing by admeasurement five hundred and thirty-nine acres and thirty-eight perches (539 a. 0 r. 38 p.), more or less, being Sections 20 and 21 of the Pakuratahi Registration District, and being the land more particularly shown on S.O. Plan 22952, and thereon outlined sepia.

Dated at Wellington, this 5th day of March 1954.

1194
B. O. PETERSON, Town Clerk.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between EDMOND RUSSELL HOOK and FREDERICK JAMES NICHOLLS, and carried on under the name of “E. R. Hook & Co.”, 1 Ngapora St., Auckland S.F. 5, has been dissolved as from 16 February 1954 by mutual consent.

F. R. HOOK.
F. J. NICHOLLS.

11 March 1954.
1195

MATAMATA COUNTY COUNCIL

TOKOROA (MATAMATA COUNTY) EXTRA-URBAN PLANNING SCHEME No. 2

NOTICE is hereby given that the extra-urban planning scheme for part of the County of Matamata intituled “The Tokoroa (Matamata County) Extra-urban Planning Scheme No. 2”, which was finally approved by the Town Planning Board on the 26th day of May 1953 pursuant to the provisions of the Town-planning Act 1926 and the Town-planning Regulations 1927 has, by virtue of section 19 (2) of the Town and Country Planning Act 1953, become an operative district scheme of part of the County of Matamata within the meaning of the Town and Country Planning Act 1953.

The scheme may be inspected in the Matamata County Council’s offices at Tirau (without fee) by every person who so requires at any time when the Council’s office is open to the public.

1196
J. A. BECK, County Clerk.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that RUSS & PHIPPS LIMITED has changed its name to M. J. RUSS LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson, this 9th day of March 1954.

F. A. SADLER, Assistant Registrar of Companies.

1197

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FITZHERBERT AVENUE CAR SALES LIMITED has changed its name to FITZHERBERT MOTOR SALES 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 11th day of March 1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1198
E

RAYMOND MOTORS LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a general meeting of the shareholders of the company will be held at the office of the liquidator, Mr HARVEY LATTA, of Auckland, Public Accountant, on Thursday, 1 April 1954, at 11 a.m.

Business:
To receive the report of the liquidator and an account of the winding-up.

H. LATTA, Liquidator.

Auckland, 15 March 1954.
1199

K. G. McCAW LIMITED

IN LIQUIDATION

Notice of Final Meeting

In the matter of the Companies Act 1933, and in the matter of K. G. McCaw Limited (in liquidation).

NOTICE is hereby given that the final meeting of members of K. G. McCaw Limited (in liquidation) will be held in the Chamber of Commerce Library, corner of Worcester Street and Oxford Terrace, Christchurch, on Tuesday, 13 April 1954, at 2.15 p.m.

Business:
Presentation of liquidator’s statement of accounts.
Resolution to destroy books of the company.

P. B. WATTS, Liquidator.

Christchurch, 22 March 1954.
1200

K. G. McCAW LIMITED

IN LIQUIDATION

Notice of Final Meeting

In the matter of the Companies Act 1933, and in the matter of K. G. McCaw Limited (in liquidation).

NOTICE is hereby given that the final meeting of creditors of K. G. McCaw, Limited (in liquidation) will be held in the Chamber of Commerce Library, corner of Worcester Street and Oxford Terrace, Christchurch, on Tuesday, 13 April 1954, at 2.45 p.m.

Business:
Presentation of liquidator’s statement of accounts.

P. B. WATTS, Liquidator.

Christchurch, 22 March 1954.
1201

FREEZAIRE INDUSTRIES (N.Z.) LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of FREEZAIRE INDUSTRIES (N.Z.) LTD. (in liquidation).

TAKE notice that a meeting of creditors in the above matter will be held at the offices of Barr, Burgess, and Stewart, 17 Grey Street, Wellington, on the 29th day of March 1954, at 4 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding-up of the company has been conducted to the end of the first year from the commencement of the winding-up on 10 March 1953.

Dated this 17th day of March 1954.

1202
G. D. STEWART, Liquidator.

THE MAORI AS HE WAS
By
ELSDON BEST
Price 20s. per copy. Post free.

DOMINION POPULATION COMMITTEE REPORT

PARLIAMENTARY PAPER I-17 (1946)
Price, 2s. 6d. Postage, 4d.

MAORI HOUSES AND FOOD STORES
By W. J. PHILLIPS
Price 18s. Postage free.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 16


NZLII PDF NZ Gazette 1954, No 16





✨ LLM interpretation of page content

🏗️ Notice of Intention to Take Land for Water Supply Purposes (continued from previous page)

🏗️ Infrastructure & Public Works
5 March 1954
Land Acquisition, Water Supply, Hutt County, Wellington City Council
  • B. O. Peterson, Town Clerk

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
11 March 1954
Partnership Dissolution, E. R. Hook & Co., Auckland
  • Edmond Russell Hook, Dissolution of partnership
  • Frederick James Nicholls, Dissolution of partnership

  • F. R. Hook
  • F. J. Nicholls

🏗️ Operative District Scheme Notification

🏗️ Infrastructure & Public Works
Town Planning, Tokoroa, Matamata County
  • J. A. Beck, County Clerk

🏭 Change of Company Name

🏭 Trade, Customs & Industry
9 March 1954
Company Name Change, Russ & Phipps Limited, M. J. Russ Limited
  • F. A. Sadler, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 March 1954
Company Name Change, Fitzherbert Avenue Car Sales Limited, Fitzherbert Motor Sales Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Voluntary Liquidation Meeting Notice

🏭 Trade, Customs & Industry
15 March 1954
Voluntary Liquidation, Raymond Motors Limited, Shareholders Meeting
  • Harvey Latta, Liquidator

🏭 Final Meeting of Members in Liquidation

🏭 Trade, Customs & Industry
22 March 1954
Liquidation, K. G. McCaw Limited, Final Meeting
  • P. B. Watts, Liquidator

🏭 Final Meeting of Creditors in Liquidation

🏭 Trade, Customs & Industry
22 March 1954
Liquidation, K. G. McCaw Limited, Creditors Meeting
  • P. B. Watts, Liquidator

🏭 Meeting of Creditors in Liquidation

🏭 Trade, Customs & Industry
17 March 1954
Liquidation, Freezaire Industries (N.Z.) Limited, Creditors Meeting
  • G. D. Stewart, Liquidator