✨ Miscellaneous Notices
JUNE 2.] THE NEW ZEALAND GAZETTE. 1403
NEW ZEALAND.
FRIENDLY SOCIETIES ACT, 1909.—ADVERTISEMENT OF CANCELLING.
NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act, 1909, by writing under his hand dated this twenty-sixth day of May, 1921, cancelled the registry of Loyal Hunterville Lodge, branch of the Wanganui District of the New Zealand Branch of the Manchester Unity Independent Order of Odd Fellows Friendly Society, Register No. 312 (10), held at Hunterville, on the ground that the said branch has ceased to exist.
468 R. E. HAYES, Registrar.
DISSOLUTION OF PARTNERSHIP.
To whom it may concern. Christchurch, 28th May, 1921.
NOTICE is hereby given that any Partnership between the undersigned and RALPH NOVERIZ STRINGER is dissolved.
469 H. H. COOK.
KAKEPUKU ROAD BOARD.
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 Kakepuku Road Board hereby resolves as follows :—
That, for the purpose of providing the interest and other charges on a supplementary loan of £250, in respect of a loan of two thousand five hundred pounds already spent, authorized to be raised by the Kakepuku Road Board, under the above-mentioned Act, for forming and metalling roads in the Kakepuku Road District, the said Kakepuku Road Board hereby makes and levies a special rate of one-sixteenth of a penny in the pound upon the rateable value of all rateable property in the Kakepuku Road District; and that such special rate shall be a recurring rate during the currency of such loan, and be payable yearly on the 30th day of October 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.
470 CHAS. M. ALEXANDER, Chairman.
DISSOLUTION OF PARTNERSHIP.
THE Partnership heretofore carried on by the undersigned under the style of “J. Thompson and Co.” has been dissolved by mutual consent as from the 19th March, 1921. The business of General Engineering will be carried on by William John Thompson under the old name at the old address, Chancery Street, Auckland. All debts owing by the Partnership will be discharged by Mr. THOMPSON, to whom accounts owing to the Partnership must be paid.
WILLIAM JOHN THOMPSON.
Witness to the signature of William John Thompson—J. M. Melville, Solicitor, Auckland. JAS. C. MORTON.
Witness to the signature of James Cowan Morton—Arch. Burns, Solicitor, Auckland.
471
I, THOMAS HANKINSON ROSANOWSKI, heretofore called and known by the name of Thomas Hankinson, of Feilding, Bricklayer’s Labourer, hereby give public notice that on the 27th day of May, 1921, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of Hankinson, and adopted the surname on all occasions whatsoever and use and subscribe the name of Rosanowski instead of the said name of Hankinson; and I give further notice that by deed-poll on the 27th day of May, 1921, duly executed and attested and enrolled in the Supreme Court of New Zealand, Wellington District, Palmerson North Registry, on the 31st day of May, 1921, I formally and absolutely renounced and abandoned the said surname of Hankinson, and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of Rosanowski instead of Hankinson, and so as to be at all times thereafter called, known, and subscribed by the name of ROSANOWSKI exclusively
Dated this 31st day of May, 1921.
THOMAS HANKINSON ROSANOWSKI.
(Late THOMAS HANKINSON.)
472
TURNERS AND GROWERS (LIMITED).
THE following resolution was on the 16th day of December, 1920, passed by the above company, in manner provided by section 168 of the Companies Act, 1908 :—
“That the company be wound up voluntarily under the provisions of the Companies Act, 1908; and that Mr. E. O. HOUISON, of Auckland, Accountant, be appointed Liquidator for the purpose of such winding-up.”
473 GLAISTER & McCONNELL,
Solicitors for the Company.
PUBLIC NOTICE.
THE Equitable Life Assurance Society of the United States intends to issue, one month after this date, in terms of section 59 of the Life Insurance Act, 1908, a Special Policy in place of Policy No. 1056653 in name of Joseph W. Mackay, of Kimberley, declared to have been lost. Dated at Wellington this 2nd day of June, 1921.
474 GEORGE ROSS,
Representative for N.Z.
COUNTY OF RAGLAN.
NOTICE OF INTENTION TO TAKE LAND FOR A ROAD THROUGH THAT PIECE OF LAND KNOWN AS SECTION 6, PARISH OF WHANGAPE.
NOTICE is hereby given that it is proposed by the Raglan County Council, under the provisions of the Public Works Act, 1908, to execute a certain public work—to wit, the construction of a road through that piece of land known as Section Six, Parish of Whangape, in the Survey District of Whangape; and for the purpose of such public work the lands described in the Schedule hereto are required to be taken. And notice is further given that the plan of the said roads and of the lands so required to be taken is deposited for public inspection at the office of the Raglan County Council at Ngaruawahia, and is there open for inspection. And notice is also hereby given that all persons affected by the execution of such public work or by the taking of such lands shall, if they have any well-grounded objections to the execution of the said public work or to the taking of such lands, set forth the same in writing, and send such written objections, within forty days from the first publication of this notice, to the Raglan County Council at Ngaruawahia.
SCHEDULE.
APPROXIMATE area of the parcels of land required to be taken: 1 acre 3 roods 9 perches.
Being Section or portion of Section 6, Block II, Rangiriri Survey District.
Coloured on plan: Red.
Situated in Whangape Parish, Auckland Registration District, County of Raglan. (Plan 21494.)
All in the Land District of Auckland.
Dated at Ngaruawahia this 25th day of May, 1921.
475 CAMPBELL JOHNSTONE, Chairman.
W. A. McCUTCHAN, Member.
H. MARSLAND, Clerk.
THE NEW ZEALAND GAZETTE.
SUBSCRIPTIONS.—The subscription is at the rate of £3 per annum, including postage, PAYABLE IN ADVANCE. A less period than three months cannot be subscribed for
Single copies of the Gazette, 6d. each.
Advertisements are charged at the rate of 6d. per line for the first insertion, and 3d. per line for the second and any subsequent insertion.
Statements under the Mining Act are uniformly charged 23s.
All advertisements should be written on one side of the paper, and signatures, &c., should be written in a legible hand.
The number of insertions required must be written across the face of the advertisement.
The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by the Government Printer before 3 o’clock of the day preceding publication.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1921, No 53
NZLII —
NZ Gazette 1921, No 53
✨ LLM interpretation of page content
🏥 Cancellation of Friendly Society Registry
🏥 Health & Social Welfare26 May 1921
Friendly Societies, Cancellation, Loyal Hunterville Lodge, Manchester Unity Independent Order of Odd Fellows
- R. E. Hayes, Registrar
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry28 May 1921
Partnership Dissolution, Christchurch
- Ralph Noveriz Stringer, Dissolution of partnership
- H. H. Cook
🏘️ Kakepuku Road Board Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Kakepuku Road Board
- Chas. M. Alexander, Chairman
🏭 Dissolution of Partnership
🏭 Trade, Customs & IndustryPartnership Dissolution, J. Thompson and Co., Auckland
- William John Thompson, Dissolution of partnership
- James Cowan Morton, Dissolution of partnership
- J. M. Melville, Solicitor
- Arch. Burns, Solicitor
⚖️ Name Change Notice
⚖️ Justice & Law Enforcement31 May 1921
Name Change, Thomas Hankinson Rosanowski, Feilding
- Thomas Hankinson Rosanowski, Name change from Thomas Hankinson
🏭 Voluntary Winding Up of Turners and Growers (Limited)
🏭 Trade, Customs & Industry16 December 1920
Voluntary Winding Up, Turners and Growers (Limited), E. O. Houison
- E. O. Houison, Appointed Liquidator
- Glaister & McConnell, Solicitors for the Company
🏢 Public Notice of Lost Life Insurance Policy
🏢 State Enterprises & Insurance2 June 1921
Life Insurance, Lost Policy, Equitable Life Assurance Society, Joseph W. Mackay
- Joseph W. Mackay, Lost life insurance policy
- George Ross, Representative for N.Z.
🏗️ Notice of Intention to Take Land for Road
🏗️ Infrastructure & Public Works25 May 1921
Land Acquisition, Road Construction, Raglan County Council, Whangape
- Campbell Johnstone, Chairman
- W. A. McCutchan, Member
- H. Marsland, Clerk