✨ Miscellaneous Notices
1270
THE NEW ZEALAND GAZETTE.
[No. 47
(on the basis of the unimproved value) of all rateable property in the Borough of Whakatane; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of April in each and every year during the currency of such loan, being a period of thirty-six and a half years, or until the loan is fully paid off.
I hereby certify that the above is a true copy and a correct extract from the minutes of proceedings of the Whakatane Borough Council at the meeting above mentioned.
436
JOHN WHEELER, Town Clerk.
I, JAMES ALEXANDER PARK, Manager of the Perpetual Trustees, Estate, and Agency Company of New Zealand (Limited), do solemnly and sincerely declare:—
- That the liability of the members is limited.
- That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
- That the number of shares issued is 25,000
- That calls to the amount of twelve shillings per share have been made under which the sum of £15,000 has been received.
- That the amount of all moneys received on account of estates under administration during the half-year ended 30th day of April, 1921, is £88,400 18s. 8d.
- That the amount of all moneys received on account of estates under administration during the half-year ended 30th day of April, 1921, is £106,255 10s. 7d.
- That the amount of the balance held to the credit of estates under administration during the half-year ended 30th day of April, 1921, is £26,231 16s. 2d.
- That the liabilities of the company on the 1st day of May last were debts owing to sundry persons by the company, viz.:—
£ s. d.
On judgment .. .. Nil.
On specialty .. .. Nil.
On notes or bills .. .. Nil.
On simple contracts .. .. 58,111 11 11
On estimated liabilities .. .. Nil.
- That the assets of the company on that date were:—
£ s. d.
Government securities .. .. 7,600 0 0
Other securities .. .. 86,996 13 1
Bills of exchange and promissory notes .. .. Nil.
Cash at bankers and on deposit .. .. Nil.
And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.
JAS. A. PARK.
Declared by the said James Alexander Park at Dunedin this 14th day of May, 1921, before me—George Fenwick, a Justice of the Peace in and for the Dominion of New Zealand.
437
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the partnership business of indent agents and manufacturers’ representatives heretofore carried on by the undersigned JOHN EDWARD HISTED, FRANK LANGLEY HISTED, and PHILIP MONTAGUE CLIFFORD at Auckland, under the style of “Histed and Histed,” has been dissolved as from the twentieth day of March, one thousand nine hundred and twenty-one. The said business will henceforth be carried on under the same name by the said Philip Montague Clifford, who is authorized to make and receive all payments on behalf of the said partnership.
Dated this tenth day of May, one thousand nine hundred and twenty-one.
J. E. HISTED.
FRANK L. HISTED.
P. M. CLIFFORD.
Witness to all signatures—G. H. Metcalfe, Solicitor, Auckland.
438
MEDICAL REGISTRATION.
I, EVA ESTHER DAY, M.B. Ch.B. Univ. N.Z., 1920, now residing in Timaru, hereby give notice that I intend applying on the 16th June 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.
EVA ESTHER DAY,
Timaru.
Dated at Timaru, 16th May, 1921.
439
AT a general meeting of members of STANLEYS LIMITED, held on 9th May, 1921, it is hereby resolved that the company go into voluntary liquidation, and that Messrs. W. STANLEY and R. C. RUNCIMAN be appointed Liquidators thereof.
W. STANLEY
R. C. RUNCIMAN
} Liquidators.
440
DANNEVIRKE COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Dannevirke County Council hereby resolves as follows:—
“That, for the purpose of providing the interest and other charges on a loan of £350 (three hundred and fifty pounds), authorized to be raised by the Dannevirke County Council under the above-mentioned Act, for the purpose of providing proportion of cost of bridge over the Makaretu Stream on the Norsewood-Makaretu Road, and reducing grade to approach to bridge for a distance of about ten chains, more or less, opposite Sections 1 and 3, Block III, Norwood Survey District, the said Dannevirke County Council hereby makes and levies a special rate of one-sixth of a penny in the pound upon the rateable value of all rateable property in the Makaretu Stream Bridge Special Rating Area, comprising Sections 1G, 32, 1 of 5B, 5B, 3, 4, 5, 6, and 7 of 11., 38, 1 of 2B No. 2, 2 and 3 of 2B No. 2, 2B No. 1, 4 of 2B No. 2, 1J, 1K, 1H, 1G 2, 1G 1, all of Block III, Norsewood Survey District, 1C, 1E, 1N, 3B No. 1, 3B No. 2, 3B No. 3A, 3B No. 3B, 1, 1M, of Block I, Takapau Survey District; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of July in each and every year during the currency of the loan, being a period of thirty-six and a half (36½) years, or until the loan is fully paid off.”
I, James Wright Ellingham, Chairman of the Dannevirke County Council, hereby certify that the above is a true copy of the resolution made by the Dannevirke County Council on the 8th day of April, 1921.
JAS. W. ELLINGHAM,
Chairman, Dannevirke County Council.
441
NOTICE is hereby given that the Partnership heretofore subsisting between JAMES WARENNE ROPER and JEFFERY HILL, carrying on business at Waipukurau and elsewhere as Dairy Factory Proprietors and Buttermakers, under the style or firm of “Roper & Hill” and as the “Waipukurau Dairy Company,” has been dissolved as from the 3rd day of May, 1921, and the said business will in future be carried on by the said James Warenne Roper alone.
Dated at Waipukurau this 17th day of May, 1921.
J. W. ROPER.
JEFFERY HILL.
442
PATENTS, DESIGNS, TRADE-MARKS, AND COPYRIGHT.
The Patents, Designs, and Trade-marks Acts: Price, 1s. 6d.
The Patents, Designs, and Trade-marks Regulations: Price, 1s.
The Copyright Act, 1913, and Regulations: Price, 1s. 6d.
The Patent Office Journal, containing applications for patents and trade-marks, abridged descriptions and drawings of inventions, illustrations of trade-marks accepted, &c., published fortnightly: 1s. 6d. a copy, or £1 10s. per annum.
The above may be obtained on application to the
GOVERNMENT PRINTER,
Wellington.
CONSOLIDATED STATUTES.
REDUCTION IN PRICE TO THE PUBLIC.
SETS of Consolidated Statutes consisting of Five Volumes, in Cloth Binding, may now be obtained at the price of £5 per set.
MARCUS F. MARKS,
Government Printer.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1921, No 47
NZLII —
NZ Gazette 1921, No 47
✨ LLM interpretation of page content
🏘️
Special Rate Levy by Whakatane Borough Council
(continued from previous page)
🏘️ Provincial & Local GovernmentSpecial rate, Streets improvement, Whakatane Borough Council
- JOHN WHEELER, Town Clerk
💰 Declaration by Manager of Perpetual Trustees, Estate, and Agency Company
💰 Finance & Revenue14 May 1921
Company declaration, Liabilities, Assets, Perpetual Trustees
- James Alexander Park, Manager declaring company details
- George Fenwick, Justice of the Peace
🏭 Dissolution of Partnership: Histed and Histed
🏭 Trade, Customs & Industry10 May 1921
Partnership dissolution, Indent agents, Auckland
- John Edward Histed, Partner in dissolved partnership
- Frank Langley Histed, Partner in dissolved partnership
- Philip Montague Clifford, Continuing business under same name
- G. H. Metcalfe, Solicitor
🏥 Medical Registration Notice
🏥 Health & Social Welfare16 May 1921
Medical registration, Timaru, Medical Register
- Eva Esther Day (M.B. Ch.B.), Applying for medical registration
💰 Voluntary Liquidation of Stanleys Limited
💰 Finance & Revenue9 May 1921
Voluntary liquidation, Company resolution
- W. Stanley, Appointed liquidator
- R. C. Runciman, Appointed liquidator
🏘️ Special Rate by Dannevirke County Council
🏘️ Provincial & Local Government8 April 1921
Special rate, Bridge construction, Dannevirke County Council
- James Wright Ellingham, Chairman, Dannevirke County Council
🏭 Dissolution of Partnership: Roper & Hill
🏭 Trade, Customs & Industry17 May 1921
Partnership dissolution, Dairy factory, Waipukurau
- James Warenne Roper, Partner in dissolved partnership
- Jeffery Hill, Partner in dissolved partnership
🏭 Advertisement for Patents, Designs, Trade-marks, and Copyright
🏭 Trade, Customs & IndustryPatents, Designs, Trade-marks, Copyright, Advertisement
- Government Printer
🏛️ Reduction in Price for Consolidated Statutes
🏛️ Governance & Central AdministrationConsolidated Statutes, Price reduction, Government Printer
- Marcus F. Marks, Government Printer