✨ Land Acquisition and Company Notices
1782
THE NEW ZEALAND GAZETTE
[No. 68
SCHEDULE
APPROXIMATE areas of land to be taken:
A. R. P.
0 0 1·97 Part Lot 3, D.P. 5707, being part Section 1,
Town of Oakura; coloured blue.
0 0 0·55 Part Lot 5, D.P. 5707, being part Section 1,
Town of Oakura; coloured sepia.
0 0 27·05 Part Section 36, Town of Oakura; coloured blue.
0 1 16·1 Part Section 23, Oakura Town Belt; coloured
orange.
All situated in Block II, Wairau Survey District, and
shown on Survey Office Plan 8663, Registration District of
Taranaki, County of Taranaki.
Dated at New Plymouth this 6th day of November 1954.
A. R. CARLEY, County Clerk.
This notice was first published on the 6th day of
November 1954.
917
BARRYTOWN GOLD DREDGING LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Members
NOTICE is hereby given pursuant to sections 231, 232, and
275 of the Companies Act 1933 that a general meeting
of members of the above company will be held at the Board
Room, Phoenix Chambers, Richmond Quay, Greymouth, on
Tuesday, the 30th day of November 1954, at 11 o’clock in
the forenoon, for the purpose of having an account laid
before the meeting showing the acts and dealings of the
liquidators and the manner in which the winding-up has been
conducted and the property of the company disposed of and
of hearing any explanation that may be given by the
liquidators; and also of determining by extraordinary
resolution the manner in which the books, accounts, and
documents of the company and of the liquidators thereof
shall be disposed of.
Dated this 8th day of November 1954.
J. W. HANNAN}
E. PARFITT} Liquidators.
918
RAGLAN COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
PUBLIC notice is hereby given that the Raglan County
Council proposes to take the portions of land described
in the Schedule hereto for road under the provisions of the
Public Works Act 1928. A plan of the portions of land
proposed to be taken lies open for public inspection at the
office of the Raglan County Council, Waingaro Road,
Ngaruawahia, during forty (40) days from the date of the
first publication of this notice. All persons objecting to
the proposal must lodge their objections in writing at the
office of the Council on or before 16 December 1954.
SCHEDULE
LAND required for road:
A. R. P. Description of Land
0 0 7·6 Part Ohiapopoko No. 3 Block.
0 0 3·4 Part Ohiapopoko Block.
0 0 1·9 Part Ohiapopoko No. 2a Block.
0 0 6·2 Part Allotment 36, Whaingaroa Parish.
Situated in Block II, Karioi Survey District, Land
Registration District of Auckland, County of Raglan, shown
coloured on S.O. Plan 35168 blue, yellow, sepia, blue
respectively.
Dated at Ngaruawahia this 4th day of November 1954.
G. BROWNLEE-SMITH, County Clerk.
This notice was first published in the Waikato Times
newspaper on the 5th day of November 1954.
919
McKENZIES DEPARTMENT STORES LIMITED
LOST SHARE CERTIFICATE
APPLICATION has been made to the above company to
issue a new certificate of title in lieu of the original
certificate No. M.829, dated 20 January 1938, in respect of
twenty-five ordinary shares of one pound each, issued in the
name of Beatrice M. Masson, of Christchurch, and the said
Beatrice M. Masson has made a declaration the said original
certificate of title has been lost.
Notice is hereby given that unless within twenty-one
days from date hereof there is made to the company some
claim or representation in respect of the original certificate,
a new certificate will be issued in place thereof.
Dated this 5th day of November 1954.
M de. R. PETRIE, Acting Secretary.
222 Willis Street, Wellington.
920
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. H. Jackman Limited”
has changed its name to “Regent Milk Bar (Dunedin)
Limited”, and that the new name was this day entered on
my Register in place of the former name.
Dated at Dunedin this 1st day of November 1954.
G. C. BROWN, Assistant Registrar of Companies.
921
EASTSIDE INDUSTRIES LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of share-
holders of the above company will be held at my office
on 29 November 1954, at 3 p.m., to receive the account of
how the winding-up has been conducted and to receive the
statement of account.
J. S. PORTEOUS, Liquidator.
First Floor, A.M.P. Buildings, Wellington.
922
FLEETSTREET PUBLICATIONS LIMITED
IN LIQUIDATION
Creditors’ Winding-up
In the matter of the Companies’ Act 1933, and in the matter
of Fleetstreet Publications Limited (in liquidation).
I, JOHN SAMUEL STACEY, Public Accountant, of
Wellington, being the liquidator of Fleetstreet Publica-
tions Limited, which is being wound up voluntarily, do hereby
fix the 30th day of November 1954 as the day on or before
which the creditors of the company are to prove their debts or
claims, and to establish any title they may have to priority
under section 258 of the Act, or to be excluded from the
benefit of any distribution made before such debts are proved,
or, as the case may be, from objecting to such distribution.
J. S. STACEY, Liquidator.
Suite 4, Paragon Chambers, Kelburn Avenue, Wellington
(P.O. Box 464).
923
FLEETSTREET PUBLICATIONS LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
In the matter of the Companies Act 1933, and in the matter
of Fleetstreet Publications Limited.
NOTICE is hereby given that at a meeting of the members
of the above-named company summoned for the purpose,
held on the 4th day of November 1954, the following resolution
was passed by entry in the company’s minute book
pursuant to section 300 of the Companies Act 1933:
“That the company cannot by reason of its liabilities
continue its business and that it is advisable to wind up,
and that the company be wound up voluntarily; and that
John Samuel Stacey, of Wellington, Public Accountant, be
appointed liquidator for the purpose of such winding-up.”
Dated this 4th day of November 1954.
J. S. STACEY, Liquidator.
Paragon Chambers, Wellington.
924
AUCKLAND CITY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Public Works Act 1928
NOTICE is hereby given that the Auckland City Council
proposes under the provisions of the above-mentioned
Act to execute a certain public work (namely, subdivisions
into building allotments for housing purposes), and for the
purpose of such public work the lands described in the
Schedule hereto are required to be taken; and notice is
hereby further given that a plan of the lands so required
to be taken is deposited in the public office of the Town
Clerk at the Town Hall, Auckland, and it is open for public
inspection, without fee, by all persons during ordinary office
hours.
All persons affected by the execution of the said public
work or by the taking of such lands who have well-grounded
objections to the execution of the said public work or to the
taking of the said loans must state their objections in writing
and send the same within forty days from the first publica-
tion of this notice to the Town Clerk, Town Hall, Auckland.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 68
NZLII —
NZ Gazette 1954, No 68
✨ LLM interpretation of page content
🏗️
Taranaki County Council Notice of Intention to Take Land for Road
(continued from previous page)
🏗️ Infrastructure & Public Works6 November 1954
Land acquisition, Road construction, Public Works Act, Taranaki County Council
- A. R. Carley, County Clerk
🏭 Barrytown Gold Dredging Limited Voluntary Liquidation Meeting
🏭 Trade, Customs & Industry8 November 1954
Company liquidation, Meeting of members, Companies Act 1933, Greymouth
- J. W. Hannan, Liquidator
- E. Parfitt, Liquidator
🏗️ Raglan County Council Notice of Intention to Take Land
🏗️ Infrastructure & Public Works4 November 1954
Land acquisition, Road construction, Public Works Act, Raglan County Council
- G. Brownlee-Smith, County Clerk
🏭 McKenzies Department Stores Limited Lost Share Certificate
🏭 Trade, Customs & Industry5 November 1954
Lost share certificate, Share replacement, Beatrice M. Masson, Christchurch
- Beatrice M. Masson, Lost share certificate
- M de. R. Petrie, Acting Secretary
🏭 Change of Name of Company
🏭 Trade, Customs & Industry1 November 1954
Company name change, R. H. Jackman Limited, Regent Milk Bar (Dunedin) Limited
- G. C. Brown, Assistant Registrar of Companies
🏭 Eastside Industries Limited Voluntary Liquidation Meeting
🏭 Trade, Customs & IndustryCompany liquidation, Shareholders meeting, Wellington
- J. S. Porteous, Liquidator
🏭 Fleetstreet Publications Limited Creditors’ Winding-up
🏭 Trade, Customs & IndustryCompany liquidation, Creditors’ winding-up, Wellington
- John Samuel Stacey, Liquidator
🏭 Fleetstreet Publications Limited Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry4 November 1954
Company liquidation, Voluntary winding-up, Wellington
- John Samuel Stacey, Liquidator
🏗️ Auckland City Council Notice of Intention to Take Land
🏗️ Infrastructure & Public WorksLand acquisition, Public Works Act, Auckland City Council