Miscellaneous Notices




3596
THE NEW ZEALAND GAZETTE.
[No. 138

and being also part of Section 44, Block XIX, Invercargill Hundred. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 21st day of November, 1919, at the Land Registry Office, Invercargill.

F. W. BROUGHTON,
District Land Registrar.


ADVERTISEMENTS.

In the matter of section 302 of the Companies Act, 1908, New Zealand; and in the matter of THE INSURANCE OFFICE OF AUSTRALIA (LIMITED), being an insurance company incorporated in the State of New South Wales, intending to commence and carry on business in New Zealand.

NOTICE is hereby given that the office or place of business in New Zealand of the above-named company, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, is at “Accountants’ Chambers, Johnston Street, Wellington.”

Dated the seventh day of November, 1919.

787
W. N. CAVE, General Manager.


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


DISSOLUTION OF PARTNERSHIP.

MACKENZIE AND RAE.

NOTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned, HECTOR MACKENZIE and DAVID WARDLAW RAE, under the style of “Mackenzie and Rae,” at Napier, has been dissolved as from the tenth day of November, one thousand nine hundred and nineteen, by mutual consent. The debts owing from or to the firm will be discharged or received by MORRIS STEWART SPENCE, of Browning Street, Napier, Public Accountant.

Dated this twelfth day of November, one thousand nine hundred and nineteen.

HECTOR MACKENZIE.

Witness to the signature of the said Hector Mackenzie—
W. G. Wood, Solicitor, Napier.

D. W. RAE.

Witness to the signature of the said David Wardlaw Rae—
J. Morling, Solicitor, Napier.

815


CHANGE OF NAME.

I, ANDREW RISK STEWART, of Auckland, in the Provincial District of Auckland, in New Zealand, Master Mariner, hereby give public notice that on the second day of August, one thousand nine hundred and nineteen, I, on behalf of my infant son, heretofore called and known by the name of KESTOR WILLIE STEWART, formally and absolutely renounced, relinquished, and abandoned the use of the said name of Kestor Willie Stewart as the name of my said son, and then assumed and adopted and determined thenceforth on all occasions whatsoever to use the name of THOMAS ANDREW RISK STEWART as the name of my said son instead of the said name of Kestor Willie Stewart.

And I give further notice that by a deed-poll dated the second day of August, one thousand nine hundred and nineteen, duly executed and attested and enrolled in the Supreme Court of New Zealand at Auckland, I, on behalf of my said son, formally and absolutely renounced and abandoned the use of the said name of Kestor Willie Stewart as the name of my said son, and declared that I had assumed and adopted on behalf of my said son and intended thenceforth upon all occasions whatsoever to use the name of THOMAS ANDREW RISK STEWART as the name of my said son instead of the name of KESTOR WILLIE STEWART, so that my said son should be

at all times thereafter called, known, and described by the name of THOMAS ANDREW RISK STEWART exclusively.

Dated this tenth day of October, one thousand nine hundred and nineteen.

A. R. STEWART.

Witness to signature—
Ellen Melville, Solicitor, Auckland.

816


In the matter of the Companies Act, 1908; and in the matter of the UNITED PUBLIC SERVICE STORES (LIMITED).

AT an extraordinary general meeting of the United Public Service Stores (Limited) duly convened and held at Dunedin on the ninth day of October, 1919, the following resolution was duly passed—that is to say, “That the company be wound up voluntarily.”

This resolution was confirmed as a special resolution at a subsequent extraordinary general meeting of the shareholders of the said company also duly convened and held at Dunedin on the sixth day of November, 1919; and at such last-mentioned meeting FREDERICK WILLIAM BAMFIELD, of Dunedin, Accountant, was appointed Liquidator for the purposes of the winding-up.

Dated this 14th day of November, 1919.

J. H. KING,
Chairman.

Witness—W. G. Hay, Solicitor.

817


I, GEORGE MILROY WHISH, M.B., Ch.B., 1912, Univ. Glas., now residing in Wellington, hereby give notice that I intend applying on the 24th December next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Wellington.

GEORGE MILROY WHISH,
“Rostrevor,” 132 Vivian Street, Wellington.

Dated at Wellington 24th November, 1919.

818


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore existing between ROBERT JAMIESON and ROBERT GEORGE SHEARING, carrying on business at Number 4 Kai-korai Valley Road, Roslyn, Dunedin, as Grocers, under the style or firm of “Jamieson and Shearing,” has been dissolved by mutual consent as from the 17th day of November, 1919.

All debts due to and owing by the said late firm will be received and paid respectively by the said ROBERT JAMIESON, who will continue to carry on the said business.

Dated this 17th day of November, 1919.

ROBERT JAMIESON.
ROBERT G. SHEARING.

819


BOROUGH OF TE AWAMUTU.

DECLARATION OF POLL ON PROPOSAL TO ADOPT SYSTEM OF RATING ON UNIMPROVED VALUES.

PURSUANT to section 39 of the Rating Act, 1908, I hereby give notice that at a poll of the ratepayers of the Borough of Te Awamutu taken on the 19th day of November, 1919, on the proposal that the system of rating in the said borough be on the unimproved value, the number of votes recorded for the proposal was 89, and the number of votes recorded against the proposal was 127.

I therefore declare that the proposal was rejected.

Dated the 19th day of November, 1919.

L. G. ARMSTRONG, Mayor.

820


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between ALLAN MARTIN and JAMES HENRY SHERWIN, carrying on business as Farmers at Whenuakura, under the style or firm of “Martin and Sherwin,” has been dissolved as from the 18th day of November, one thousand nine hundred and nineteen.

All debts due to and owing by the said late firm will be received and paid respectively by ALLAN MARTIN, who will continue to carry on the said business under his own name,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 138


NZLII PDF NZ Gazette 1919, No 138





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Invercargill (continued from previous page)

🗺️ Lands, Settlement & Survey
21 November 1919
Land Transfer Act, Invercargill, Clifton, George Benjamin Webb, Martha Pollard
  • F. W. Broughton, District Land Registrar

🏭 Notice of Business Address for Insurance Office of Australia (Limited)

🏭 Trade, Customs & Industry
7 November 1919
Companies Act, Insurance, Business Address, Wellington
  • W. N. Cave, General Manager

🏭 Notice of Business Address for Carmichael and Co. (Limited)

🏭 Trade, Customs & Industry
Companies Act, Business Address, Auckland
  • George W. Deane, Attorney for Carmichael and Co. (Limited)

🏭 Dissolution of Partnership: Mackenzie and Rae

🏭 Trade, Customs & Industry
12 November 1919
Dissolution of Partnership, Napier, Public Accountant
  • Hector Mackenzie, Dissolved partnership
  • David Wardlaw Rae, Dissolved partnership
  • Morris Stewart Spence, Public Accountant handling debts

  • W. G. Wood, Solicitor
  • J. Morling, Solicitor

⚖️ Change of Name: Kestor Willie Stewart to Thomas Andrew Risk Stewart

⚖️ Justice & Law Enforcement
10 October 1919
Change of Name, Deed Poll, Auckland
  • Andrew Risk Stewart (Master Mariner), Changed son's name
  • Kestor Willie Stewart, Name changed from
  • Thomas Andrew Risk Stewart, Name changed to

  • Ellen Melville, Solicitor

🏭 Voluntary Winding Up of United Public Service Stores (Limited)

🏭 Trade, Customs & Industry
14 November 1919
Winding Up, Liquidator, Dunedin
  • Frederick William Bamfield (Accountant), Appointed Liquidator

  • J. H. King, Chairman
  • W. G. Hay, Solicitor

🏥 Application for Medical Register: George Milroy Whish

🏥 Health & Social Welfare
24 November 1919
Medical Register, Wellington, Doctor
  • George Milroy Whish (Doctor), Applying for Medical Register

🏭 Dissolution of Partnership: Jamieson and Shearing

🏭 Trade, Customs & Industry
17 November 1919
Dissolution of Partnership, Dunedin, Grocers
  • Robert Jamieson, Dissolved partnership
  • Robert George Shearing, Dissolved partnership

🏘️ Declaration of Poll on Rating System for Te Awamutu Borough

🏘️ Provincial & Local Government
19 November 1919
Rating Act, Poll, Te Awamutu, Unimproved Values
  • L. G. Armstrong, Mayor

🏭 Dissolution of Partnership: Martin and Sherwin

🏭 Trade, Customs & Industry
18 November 1919
Dissolution of Partnership, Whenuakura, Farmers
  • Allan Martin, Dissolved partnership
  • James Henry Sherwin, Dissolved partnership