Land, Company, and Publication Notices




22 July] THE NEW ZEALAND GAZETTE 1199

TARANAKI COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND FOR ROAD, AND CLOSING PORTIONS OF ROAD

In the matter of the Public Works Act 1928 and the Counties Act 1920.

NOTICE is hereby given that the Taranaki County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work (namely, the improvement of a public road, being Lower Mangorei Main Highway No. 357) and for the purposes of such public work the various lands described in the First Schedule hereto are required to be taken, and, further, that it is proposed to close the various portions of road described in the Second Schedule hereto.

Notice is further given that a plan of the lands so required to be taken for road and the portions of road proposed to be closed is deposited at the public office of the County Clerk to the said Council, situate at Robe Street, New Plymouth, and the plans are open for inspection, without fee, by all persons during ordinary office hours.

All persons affected by the execution of the said public work or to the taking of such lands who have any well-grounded objection to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same, within forty (40) days from the first publication of this notice, to the County Clerk at the Taranaki County Council Chambers, Robe Street, New Plymouth.

FIRST SCHEDULE

APPROXIMATE areas of land to be taken:

A. R. P.
0 0 3.1 Part Section 165, Grey District; coloured orange.
0 0 11.7 Part Ratahanga No. 4A 2A Block; coloured orange.
0 1 16.4 Part Ratahanga No. 4A 2A Block; coloured orange.
0 1 6.5 Part Lot 1, D.P. 2207, being Part Ratahanga No. 4A Block; coloured blue.
0 0 0.5 Part Ratahanga No. 4A 2B 2B Block; coloured sepia.
0 0 6.1 Part Ratahanga No. 4A 2B 1 Block; coloured sepia.
0 0 4.9 Part Lot 1, D.P. 7114, being part Section 184, Grey District; coloured orange.
0 0 1.8 Part Lot 4, D.P. 4028, being part Section 84, Grey District; coloured blue.
0 1 36.6 Part Lot 5, D.P. 4028, being part Section 84, Grey District; coloured blue.

All situated in Block V, Paritutu Survey District, and shown on Survey Office Plan 8551, Registration District of Taranaki, County of Taranaki.

SECOND SCHEDULE

APPROXIMATE areas of the portions of road required to be closed.

A. R. P. Description of Adjoining Land
0 0 10.2 Part Ratahanga No. 4A 2A Block; coloured green.
0 0 3.4 Part Ratahanga No. 4A 2B 2B Block; coloured green.
0 0 10.9 Part Ratahanga No. 4A 2B 2A Block; coloured green.
0 0 2.6 Part Ratahanga No. 4A 2B 1 Block; coloured green.
0 0 7.7 Part Section 184, Grey District; coloured green.

All situated in Block V, Paritutu Survey District, and shown on Survey Office Plan 8551, Registration District of Taranaki, County of Taranaki.

Dated at New Plymouth, this 16th day of July 1954.

A. R. CARLEY, County Clerk.

This notice was first published on the 16th day of July 1954.
426

THE J. B. FORD COMPANY (N.Z.) LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a general meeting of members of the above company will be held at my office, 20 Brandon Street, Wellington, New Zealand, on Wednesday, the 18th day of August 1954, at 12.30 p.m., for the purpose of receiving and considering the liquidator’s final statement of account and any explanations called for in connection therewith.

THOS. L. BUXTON, Liquidator.

Wellington, N.Z., 19 July 1954.
429

GRANT BY TRUSTEE SAVINGS BANK

THE following grant has been approved by the Minister of Finance in terms of section 25 of the Trustee Savings Bank Act 1948:

Auckland Savings Bank:

Auckland Speech Therapy Association, £200.

B. C. ASHWIN, Secretary to the Treasury.
430

PREBBLETON SAWMILLS LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that on the 9th day of July 1954 it was resolved as a special resolution by memorandum signed for the purpose of becoming an entry in the minute book of the company, as provided by section 300 of the Companies Act 1933, that—

‘‘The company be wound up voluntarily and that CLAUDE WHITNEY EVANS, of Christchurch, Public Accountant, be and is hereby appointed liquidator for the purpose of the winding-up.’’

Dated this 16th day of July 1954.

CLAUDE W. EVANS, Liquidator.
428

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MARTELLIS CAFETERIA LIMITED has changed its name to CENTRAL RESTAURANT LIMITED, and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Wellington, this 13th day of July 1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.
431

PUBLIC SERVICE CLASSIFICATION LIST 1953

Being a list of persons employed on the Permanent Staff of the Public Service as at 1 April 1953.

Now available, price 65s. per copy, plus 1s. postage.

Note: This publication is no longer issued as a supplement to the New Zealand Gazette.

INTRODUCED MAMMALS OF NEW ZEALAND

By K. A. WODZICKI

D.S.I.R. Bulletin No. 98

Price, 12s. 6d. per copy. Postage free.

THE TREES OF NEW ZEALAND

By L. COCKAYNE and E. PHILLIPS TURNER

Price, 12s. per copy

REPORT OF THE COMMISSION OF INQUIRY INTO APPRENTICESHIP AND RELATED MATTERS

Price, 9d. Postage, 2d.

CUSTOMS TARIFF OF NEW ZEALAND

As at 15 April 1949

Price, 4s. Postage, 3d.

NEW ZEALAND CUSTOMS TARIFF

AMENDMENT No. 1 as at 31 July 1952

Price, 1s. Post free.

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 44


NZLII PDF NZ Gazette 1954, No 44





✨ LLM interpretation of page content

🏘️ Taranaki County Council Notice of Intention to Take Land for Road and Closing Portions of Road

🏘️ Provincial & Local Government
16 July 1954
Land acquisition, Road improvement, Public works, Road closure, Taranaki County Council
  • A. R. Carley, County Clerk

🏭 The J. B. Ford Company (N.Z.) Ltd. Voluntary Liquidation Meeting

🏭 Trade, Customs & Industry
19 July 1954
Company liquidation, Voluntary winding-up, General meeting, Final accounts, J. B. Ford Company
  • Thos. L. Buxton, Liquidator

💰 Grant Approved by Minister of Finance for Trustee Savings Bank

💰 Finance & Revenue
Financial grant, Trustee Savings Bank, Auckland Savings Bank, Auckland Speech Therapy Association
  • B. C. Ashwin, Secretary to the Treasury

🏭 Prebbleton Sawmills Limited Voluntary Liquidation Appointment

🏭 Trade, Customs & Industry
16 July 1954
Company liquidation, Voluntary winding-up, Resolution, Liquidator appointment, Prebbleton Sawmills Limited
  • Claude Whitney Evans (Public Accountant), Appointed liquidator for winding-up

  • Claude W. Evans, Liquidator

🏭 Change of Company Name: Martellis Cafeteria Limited to Central Restaurant Limited

🏭 Trade, Customs & Industry
13 July 1954
Company name change, Business registration, Martellis Cafeteria Limited, Central Restaurant Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🎓 Publication Availability Notices

🎓 Education, Culture & Science
Public Service List, Introduced Mammals, Trees of New Zealand, Apprenticeship Report, Customs Tariff