✨ Legal and Business Notices
2516
THE NEW ZEALAND GAZETTE.
[No. 90
CHANGE OF SURNAME.
I, JOSEPH ALBERT HILLIER, of Wanganui, Tramway Employee, heretofore called and known by the name of Joseph Albert L’Huillier, hereby give public notice that by a deed-poll dated the twentieth day of September, 1921, duly executed and attested and enrolled in the office of the Supreme Court of New Zealand at Wanganui on the third day of October, 1921, I formally and absolutely renounced and abandoned the said surname of L’Huillier, and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of Hillier instead of L’Huillier, and so as to be at all times thereafter called, known, and described by the name of HILLIER exclusively.
Dated the third day of October, 1921.
JOSEPH ALBERT HILLIER.
(Late JOSEPH ALBERT L’HUILLIER.)
835
In the matter of the Companies Act, 1908; and in the matter of G. H. GOTHARD (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of the members of the above-named company duly convened at Westport and held on the 31st day of August, 1921, the following special resolution was passed, and confirmed at a second extraordinary general meeting of members held on the 10th day of September, 1921 :—
Resolution.
“That the company be voluntarily wound up.”
It was further resolved that Mr. R. W. OLLIVER, of Westport, Solicitor, be and he was duly appointed Liquidator of the company.
G. H. GOTHARD,
Chairman of Both Meetings.
Westport, 26th September, 1921.
836
ADDITION TO SURNAME.
I, FREDERIC ADOLPHUS SMUTS-KENNEDY, heretofore called and known by the name of Frederic Adolphus Kennedy, formerly of Dannevirke, Hotelkeeper, but at present residing at Gisborne, hereby give public notice that on the 3rd day of October, 1921, I assumed and adopted the surname of Smuts as a prefix and in addition to my surname of Kennedy, and determined thenceforth on all occasions whatsoever to use and subscribe the name of Frederic Adolphus Smuts-Kennedy instead of the name Frederic Adolphus Kennedy.
And I give further notice that by a deed-poll dated the 3rd day of October, 1921, duly executed and attested and intended to be filed in the office of the Supreme Court of New Zealand, Gisborne, I declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of Frederic Adolphus Smuts-Kennedy instead of Frederic Adolphus Kennedy, and so as to be at all times thereafter called, known, and described by the name of F. A. SMUTS-KENNEDY.
Dated the 3rd day of October, 1921.
F. A. SMUTS-KENNEDY.
(Late FRED. A. KENNEDY.)
Witness to signature—Harold Bright, Solicitor, Gisborne.
837
GUARDIAN, TRUST, AND EXECUTORS COMPANY OF NEW ZEALAND (LIMITED).
I, PERCY HENRY UPTON, Manager of the Guardian, Trust, and Executors 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 £100,000, divided into 20,000 shares of £5 each.
- That the number of shares issued is 20,000.
- That calls to the amount of three pounds (£3) per share on 2,500 shares and three shillings (3s.) per share on 17,500 shares have been made, under which the sum of £10,125 has been received.
- That the amount of all moneys received on account of estates on the 1st day of July last is £549,000 18s. 7d.
- That the amount of all moneys paid on account of estates on that day is £539,183 12s. 11d.
- That the amount of the balances due to estates under administration on that day is £9,817 5s. 8d.
- That the liabilities of the company as on the 1st day of July last were £21,709 13s. 1d.
- That the contingent liabilities of the company on deposits on the 1st day of July last were nil.
- That the assets of the company on that day were £34,710.
- That the first annual license was issued on the 10th day of March, 1911.
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.
P. H. UPTON, Manager.
Declared at Auckland this 4th day of October, 1921, before —Thos. Peacock, J.P.
In accordance with the provisions of the Guardian, Trust, and Executors Company Amendment Act of 1911, No. 17, I have examined this statement with the books of the company, and I hereby certify it to be correct.
W. WALLACE BRUCE, Auditor.
Auckland, 3rd October, 1921.
838
In the matter of the Administration Act, 1908, Part IV; and in the matter of the estate of DAVID FERGUSON NICOLSON, Deceased, of Hamua, Storekeeper.
NOTICE is hereby given that all claims against the above estate must be rendered to the undersigned on or before Saturday, the 15th day of October, 1921.
Claims not rendered by the foregoing date may be excluded from participating in the distribution of assets.
H. A. GOLD,
Administrator.
Dominion Farmers’ Institute,
Featherston Street,
Wellington, 7th October, 1921.
839
I, HARRY FREDERICK EVANS, of Christchurch, Manufacturers’ Agent, hereby give notice that I have sold the business of Manufacturers’ Agent lately carried on by me at Lichfield Street, Christchurch, under the name of “H. F. Evans and Co.,” to ARTHUR ROY HENDERSON, of Christchurch, Manufacturers’ Agent, who will in future carry on the business under the name of “H. F. Evans and Co.” on his own account.
Dated the fourth day of October, 1921.
H. F. EVANS.
A. R. HENDERSON.
Signed by the said Harry Frederick Evans and Arthur Roy Henderson in the presence of—R. Beattie, Solicitor. Christchurch.
840
BOROUGH OF INVERCARGILL.
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 Invercargill Borough Council hereby resolves as follows :—
That, for the purpose of providing the interest and other charges on a loan of £12,000, authorized to be raised by the Invercargill Borough Council, under the above-mentioned Act, for constructing and providing additions and improvements to the Invercargill Corporation waterworks, including the acquiring of all necessary material and plant, the said Invercargill Borough Council hereby makes and levies a special rate of one-seventh of one penny in the pound upon the rateable value of all rateable property of the Borough of Invercargill, comprising the whole of the Borough of Invercargill; and that such special rate shall be an annual-recurring rate during the currency of the loan and every part thereof, and be payable yearly on the 31st day of July in each and every year during the currency of such loan and every part thereof, being a period not exceeding forty years, or until the loan is fully paid off.
J. F. LILLICRAP, Mayor.
F. BURWELL, Town Clerk.
841
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore subsisting between STANLEY WILLIAM MURFITT and JULES LEON KAY, of the City of Wellington, carrying on business as Oxy-acetone Welding Specialists and Motorsmiths, at York Street, Wellington, under the style or firm of “Murfitt and Company,” has been dissolved by mutual consent as from the date hereof.
Dated the 10th day of October, 1921.
S. W. MURFITT.
J. L. KAY.
Witness—J. F. B. Stevenson, Solicitor, Wellington.
842
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1921, No 90
NZLII —
NZ Gazette 1921, No 90
✨ LLM interpretation of page content
⚖️ Change of Surname Notice
⚖️ Justice & Law Enforcement3 October 1921
Surname change, Deed-poll, Wanganui
- Joseph Albert Hillier, Changed surname from L’Huillier
- Joseph Albert Hillier
🏭 Voluntary Winding Up of Company
🏭 Trade, Customs & Industry26 September 1921
Company liquidation, G. H. Gothard Limited, Westport
- R. W. Olliver (Solicitor), Appointed Liquidator
- G. H. Gothard, Chairman of meetings
- G. H. Gothard, Chairman of Both Meetings
⚖️ Addition to Surname Notice
⚖️ Justice & Law Enforcement3 October 1921
Surname addition, Deed-poll, Gisborne
- Frederic Adolphus Smuts-Kennedy, Added surname Smuts
- F. A. Smuts-Kennedy
- Harold Bright, Solicitor, Gisborne
💰 Guardian Trust and Executors Company Declaration
💰 Finance & Revenue4 October 1921
Company declaration, Financial statement, Auckland
- Percy Henry Upton (Manager), Declared company financials
- P. H. Upton, Manager
- Thos. Peacock, J.P.
- W. Wallace Bruce, Auditor
⚖️ Notice of Claims Against Deceased Estate
⚖️ Justice & Law Enforcement7 October 1921
Deceased estate, Claims, David Ferguson Nicolson
- H. A. Gold (Administrator), Handling estate claims
- H. A. Gold, Administrator
🏭 Business Sale Notice
🏭 Trade, Customs & Industry4 October 1921
Business sale, Manufacturers’ Agent, Christchurch
- Harry Frederick Evans, Sold business
- Arthur Roy Henderson, Purchased business
- H. F. Evans
- A. R. Henderson
- R. Beattie, Solicitor, Christchurch
🏘️ Special Rate Resolution for Waterworks
🏘️ Provincial & Local GovernmentSpecial rate, Waterworks, Invercargill
- J. F. Lillicrap (Mayor), Resolved special rate
- F. Burwell (Town Clerk), Resolved special rate
- J. F. Lillicrap, Mayor
- F. Burwell, Town Clerk
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry10 October 1921
Partnership dissolution, Murfitt and Company, Wellington
- Stanley William Murfitt, Dissolved partnership
- Jules Leon Kay, Dissolved partnership
- S. W. Murfitt
- J. L. Kay
- J. F. B. Stevenson, Solicitor, Wellington