Miscellaneous Notices




3560
THE NEW ZEALAND GAZETTE.
[No. 135

northern corner of Te Awaii No. 1p 2; thence by the south-west boundaries of Te Awaii No. 2c 4, No. 2c 3, No. 2c 2, and No. 2c 1 running in a north-westerly direction to the north-west corner of No. 2c 1 on the Awaii Stream; thence by the right bank of the Awaii Stream in a north-westerly direction to the south-west corner of Kaikahu No. 1p 2; thence by the west boundaries of the said Kaikahu Block and Wairau No. 3 running in a general northerly direction to the north-west corner of Wairau No. 3; thence by the north-west boundaries of Wairau Nos. 3 and 2 running in a north-easterly direction to the northern corner of the Wairau Block; thence by the north-eastern boundary of Section 3 and part of the north-eastern boundary of Section 1A, Block VII, Waihou Survey District, running in a north-westerly direction to the point of commencement.

And that such a special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the 1st day of April and the 1st day of October in each and every year during the currency of such loan, being a period of 36½ years, or until the loan is fully paid off.

R. W. EVANS, County Clerk.

Paeroa, 11th September, 1919.
810


CHANGE OF SURNAME.

I, WALTER ALFRED FULFORD QUINLIVAN, heretofore called and known by the name of WALTER ALFRED FULFORD, late of Hastings, in the Provincial District of Hawke’s Bay, in the Dominion of New Zealand, Horse-trainer, but now of Pukehou, in the said Provincial District, Farmer, hereby give public notice that on the twelfth day of November, 1919, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of Fulford (but retained the name of Fulford as an additional Christian name), and then assumed, adopted, and determined thenceforth on all occasions whatsoever to use and subscribe the name of WALTER ALFRED FULFORD QUINLIVAN instead of the said name of WALTER ALFRED FULFORD; and I give further notice that by a deed-poll dated the twelfth day of November, 1919, duly executed and attested and filed in the Supreme Court Office at Napier I formally and absolutely renounced and abandoned the said surname of Fulford as my surname, and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of WALTER ALFRED FULFORD QUINLIVAN instead of WALTER ALFRED FULFORD, and so as to be at all times hereafter called, known, and described by the name of WALTER ALFRED FULFORD QUINLIVAN exclusively.

Dated this 12th day of November, 1919.

W. A. F. QUINLIVAN.

Witness—T. B. McNeil, Solicitor, Hastings.
811


CHANGE OF NAME.

WE, Charlotte Lydia Dierce, John Henry Paul Dierce, Cyril Lawrence Gordon Dierce, George Victor Archibald Dierce, Florence Ray Margreta Dierce, Ethel Ruby Victoria Dierce, and Marion Agatha Emily Dierce, of Medbury, North Canterbury, Settlers, give notice that we have assumed and intend henceforth upon all occasions and at all times to sign, use, and be called by the surname of RIVERS in lieu of and in substitution for our past surname of Dierce.

Dated the 9th day of September, 1919.
812


NOTICE is hereby given that the Partnership heretofore subsisting between RODERICK O’BRIEN LINDSAY and ROBERT TAZEWELL NEWTON, carrying on business as Motor and Electrical Engineers at Christchurch under the name, style, or firm of “Lindsay and Newton,” has been dissolved as from the 23rd day of August, 1919.

Dated the 10th day of November, 1919.

RODERICK O. LINDSAY.

Witness to the signature of Roderick O’Brien Lindsay—D. A. Gunn, Law Clerk, Christchurch.

R. T. NEWTON.

Witness to the signature of Robert Tazewell Newton—D. A. Gunn, Law Clerk, Christchurch.
813


New Zealand: To wit.

In the matter of the Companies Act, 1908; and in the matter of CARMICHAEL AND CO. (LIMITED).

CARMICHAEL AND COMPANY (LIMITED), being a foreign company within the meaning of the Companies Act, 1908, and being about to carry on business in New Zealand, hereby gives notice that its office is situate in Cleave’s Buildings, High Street, Auckland.

GEORGE W. DEANE,
Attorney for Carmichael and Co. (Limited).
814


CONTENTS.


PAGE

ADVERTISEMENTS .. .. .. .. .. 3557

APPOINTMENTS, ETC. .. .. .. .. 3533

BANKRUPTCY NOTICES .. .. .. .. 3556

CROWN LANDS NOTICES .. .. .. .. 3548

DEFENCE FORCES .. .. .. .. 3534, 3548

LAND—

Acclimatization Districts defined and redefined .. 3529
Crown Land proclaimed .. 3512, 3513, 3514
Foreshores, Licensing Use and Occupation of .. 3522
Native Land, Extending Prohibition of Alienation of certain .. .. .. .. 3519
Native Land, Prohibiting all Alienation of certain 3519
Native Land, Provisions of Section 109 of the Native Land Amendment Act, 1913, to apply to certain Blocks of .. .. .. 3518
Public School, Portion of Primary-education Endowment set apart as a Site for .. 3533
Railway Purposes, &c., Taken for .. 3513
Recreation Reserves brought under Part II of the Public Reserves and Domains Act .. 3525
Reserved temporarily .. .. .. 3532
Road, Allocating Land taken for Railway to the Purposes of .. .. .. 3512
Road, Consenting to stopping .. .. 3517
Road, Laying out and taking .. .. 3516
Road proclaimed .. .. .. 3511
Roads declared to be County Roads .. 3519
Roads proclaimed and closed .. .. 3514
Sale by Public Auction .. .. 3530
Sale or Lease to Discharged Soldiers .. 3510
Sale or Selection .. .. .. 3532
Scenery Preservation Act, Reserved under .. 3511
Selection by Discharged Soldiers .. 3509, 3510
Streets, Authorizing Laying-off of .. 3517
Street, &c., exempted from the Provisions of Section 117 of the Public Works Act .. 3521
Streets proclaimed and closed .. 3515, 3516
Waterworks, Taken for .. .. 3514

LAND TRANSFER ACT NOTICES .. .. .. 3557

MAORI LAND ADMINISTRATION NOTICES .. .. 3550

MISCELLANEOUS—

Botanic Garden Board, Member of, appointed .. 3509
Commissioners appointed to classify Pastoral Runs 3530
Domain Boards appointed .. .. 3520
Enemy Subjects: Permission to Travel.. .. 3548
Expeditionary Force, Discharge of Men of .. 3548
Exports .. .. .. .. 3547
Fire Board, Date of Election of Member of .. 3538
Friendly Societies’ Branches registered .. .. 3539
Importation of Goods from certain Countries allowed .. .. .. 3516
Inscribed Stock: Prescribing Forms to be used .. 3545
Loan, Validating Proceedings in re .. 3525
Loans, Consenting to raising .. .. 3518
Mining Privileges .. .. .. 3547
Naturalization, Letters of, issued .. 3539
Officiating Ministers for 1919 .. .. 3548
Polls for Proposed Loans, Results of .. 3538
Public Trustee, Estates administered by .. 3544
Public Trust Office: Appointment of District Manager .. .. .. 3548
Regulations as to Interpreters under the Native Land Act, Additional .. .. 3517
Regulations for Deer-shooting .. .. 3530
Regulations for Manual and Technical Instruction amended .. .. .. 3526
Regulations for New Zealand Permanent Forces amended .. .. .. 3531
Resignation of Assistant Medical Officer .. 3534
Statistics, Vital .. .. .. 3540
Statutory Declarations, Postmasters appointed to take and receive .. .. .. 3530
Subsidies to Public Libraries .. .. 3539
Sugar, Jam, Confectionery, &c., Prohibiting the Exportation of .. .. .. 3529
Trustees of Drainage Districts elected .. .. 3539

NATIVE LAND COURT NOTICES .. .. .. 3550

SHIPPING—

Notice to Mariners .. .. .. 3546


By Authority: MARCUS F. MARKS, Government Printer, Wellington




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 135


NZLII PDF NZ Gazette 1919, No 135





✨ LLM interpretation of page content

🏘️ Special Rate for Ohinemuri County Council Road Construction Loan (continued from previous page)

🏘️ Provincial & Local Government
11 September 1919
Special rate, Road construction loan, Ohinemuri County Council
  • R. W. Evans, County Clerk

⚖️ Change of Surname Notice

⚖️ Justice & Law Enforcement
12 November 1919
Change of surname, Deed poll, Walter Alfred Fulford Quinlivan
  • Walter Alfred Fulford Quinlivan, Changed surname from Fulford to Quinlivan

  • T. B. McNeil, Solicitor

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
9 September 1919
Change of name, Surname change, Dierce to Rivers
7 names identified
  • Charlotte Lydia Rivers, Changed surname from Dierce to Rivers
  • John Henry Paul Rivers, Changed surname from Dierce to Rivers
  • Cyril Lawrence Gordon Rivers, Changed surname from Dierce to Rivers
  • George Victor Archibald Rivers, Changed surname from Dierce to Rivers
  • Florence Ray Margreta Rivers, Changed surname from Dierce to Rivers
  • Ethel Ruby Victoria Rivers, Changed surname from Dierce to Rivers
  • Marion Agatha Emily Rivers, Changed surname from Dierce to Rivers

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
10 November 1919
Dissolution of partnership, Lindsay and Newton, Motor and Electrical Engineers
  • Roderick O’Brien Lindsay, Dissolved partnership with Robert Tazewell Newton
  • Robert Tazewell Newton, Dissolved partnership with Roderick O’Brien Lindsay

  • D. A. Gunn, Law Clerk

🏭 Foreign Company Notice

🏭 Trade, Customs & Industry
Foreign company, Carmichael and Co. (Limited), Auckland
  • George W. Deane, Attorney for Carmichael and Co. (Limited)