Miscellaneous Notices




MAY 15.] THE NEW ZEALAND GAZETTE. 1201

to the south-east corner of Section No.¹¹c, Block XV, Maungakawa Survey District; thence in a north-westerly direction following the south-western boundaries of Section Kiwitahi No. 1c to its intersection with Section No. 8, Te Au-o-Waikato, Block XV, Maungakawa Survey District; thence in a south-westerly direction following the south-eastern boundary of Section No. 8, Te Au-o-Waikato, to its south-east corner; thence following the south-west boundary of the said Section No. 8 in a north-westerly direction and a prolongation of the same line to a point in Kiwitahi No. 3B, being the north-west corner of Section 24, Te Miro Settlement; thence in a south-westerly direction following the south-east boundary of Kiwitahi No. 3B to its most southerly point; thence in a north-westerly and northerly direction following the south-western and western boundaries of Sections Kiwitahi No. 3B and 3c to the most southerly point in Lot 3 of southern portion of Tahuroa No. 2, Block XIV, Maungakawa Survey District; thence in a north-westerly and northerly direction following the western boundaries of Lots 3 and 2 of southern portion of Tahuroa No. 2 to the Topehahae River; thence following the course of the Topehahae River in a north-westerly direction for about half a mile to a point on the south-western boundary of Waikuku No. 3; thence in a north-easterly direction through Sections Waikuku Nos. 1 and 2, Te Au-o-Waikato 5A and 5B, to the point of commencement. And that such rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of April in each and every year during the currency of such loan, being a period of thirty-six and one-half years, or until the loan is fully paid off.

492 NEVILL J. RAY, County Clerk.


In the matter of the Companies Act, 1908, and any amendments thereto; and in the matter of the PHŒNIX MOTORS (LIMITED), a private company, registered under Part “5” of the said Act.

NOTICE is hereby given that at an extraordinary general meeting of shareholders held on Monday, the 5th of May, 1924, it was resolved that the company go into voluntary liquidation, and that Messrs. JOHN SPENCER SELWYN MEDLEY, THOMAS GLADSTONE THOMSON, and VALENTINE DUFF be appointed Liquidators for the purpose of such winding-up.

Dated this 7th day of May, 1924.

J. S. S. MEDLEY,
T. G. THOMSON,
V. DUFF,
} Liquidators.

493


NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto subsisting between the undersigned, CHARLES WOODTHORPE CURTIS and WALTER DUCKWORTH, carrying on the business of Upholsterers in Victoria Street, Hawera, under the firm name of “Duckworth and Co.” is hereby dissolved as from 12th May, 1924. The business will in future be carried on by the said WALTER DUCKWORTH in his own name.

Dated this 10th day of May, 1924.

WALTER DUCKWORTH.
CHAS. W. CURTIS.

494


NOTICE is hereby given that the Partnership heretofore subsisting between CHARLES WILLIAM HAYNES and ALLAN NORMAN OAKLEY, carrying on business as Auctioneers and Land and Estate Agents at Strathallan Street, Timaru, under the style or firm of “Haynes, Oakey, and Co,” has been dissolved by mutual consent as from the first day of May, one thousand nine hundred and twenty-four, so far as concerns the said CHARLES WILLIAM HAYNES, who retires from the said firm.

All debts owing to and owing by the said late firm will be received and paid respectively by the said ALLAN NORMAN OAKLEY, who will continue to carry on the said business.

Dated this eighth day of May, one thousand nine hundred and twenty-four.

C. W. HAYNES.
A. N. OAKLEY.

495


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto existing between THOMAS GREGORY HACKSHAW, FRANK WILLIAM SEARLE, and VAWDREY ALEXANDER BROOKIE has been dissolved as from the date of this notice. The Partnership business will in future be carried on by THOMAS GREGORY HACKSHAW and FRANK WILLIAM SEARLE, under the style of “Hackshaw, Searle.”

496


CITY OF AUCKLAND.

PUBLIC WORKS ACT, 1908.

PUBLIC notice is hereby given that the body corporate called the Mayor, Councillors, and Citizens of the City of Auckland intends to take under the provisions of the Public Works Act, 1908, the pieces of land described in the Schedule hereto for the purpose of a public park and recreation-ground, and that a plan of the land proposed to be taken is deposited in the Town Clerk’s office, Town Hall, Queen Street, Auckland, and may be inspected there without fee during office hours; and further notice is hereby given that unless within forty days from the seventh day of May, one thousand nine hundred and twenty-four, any written objection to the taking of such land is sent to the Town Clerk, Auckland City Council, the said Auckland City Council shall forthwith proceed to take the said land for such work.

Dated this seventh day of May, one thousand nine hundred and twenty-four.

THE SCHEDULE.

Firstly, all that piece or parcel of land in the Provincial District of Auckland in New Zealand, containing thirty-four perches, more or less, being portion of Allotment Number One of Section Number Two of the Suburbs of Auckland. Bounded towards the north by other part of said Allotment One, three hundred and forty-three links; towards the east by other part of said Allotment One, sixty decimal six links; towards the south by other part of said Allotment One, three hundred and forty-three links; and towards the west by Gladstone Road, sixty decimal six links.

And, secondly, all that piece or parcel of land containing by admeasurement one rood and eleven perches, more or less, being part of Allotments Numbers One and Five of Section Number Two of the Suburbs of Auckland aforesaid, bounded towards the north by other part of said Allotment Number One, three hundred and eighty-six links; towards the east by other part of said Allotment Number One, five decimal eight links; towards the south by other part of said Allotment Number One, three hundred and forty links; and towards the west by Gladstone Road, one hundred and eighty-one decimal eight links.

497 STANTON, JOHNSTONE, AND SPENCE,
Solicitors to the Auckland City Council.


In the matter of the Companies Act, 1908, and in the matter of EDWARDS, GRANT, MADDOCK, AND CO. (LIMITED).

NOTICE is hereby given that at an extraordinary meeting of the above-named company held on the 1st day of May, 1924, the following resolution was passed :—

“That the company be wound up voluntarily, as it is proved to the satisfaction of the company that it cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same; and that H. CRACKNELL, of Hamilton, be appointed Liquidator.”

498


THE SOUTHERN STEAMSHIP COMPANY (LIMITED).

NOTICE is hereby given in pursuance of section 230 of the Companies Act, 1908, that a general meeting of the members of the above-named company will be held at No. 49, Vogel Street, Dunedin, on Thursday, the 29th day of May, 1924, at 3 o’clock in the afternoon, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the assets of the company disposed of, and of hearing any explanation that may be given by the Liquidator.

KEITH S. RAMSAY,
Liquidator.

49 Vogel Street, Dunedin, 9th May, 1924. 499


In the Supreme Court of New Zealand, Wellington District.

In the matter of the Patents, Designs, and Trade-marks Act, 1921–22, and the rules thereunder; and in the matter of the NEW ZEALAND LETTERS PATENTS NUMBER 26166, Convention date 25th July, 1908, for improvements in and relating to acoustical instruments.

NOTICE is hereby given that LOUIS LUMIERE, of 262, Cours Gambetta, Lyons, France, Patentee, under the above letters patent and the GRAMOPHONE COMPANY (LIMITED), of Hayes, Middlesex, England, assigns and registered proprietors of the said letters patent, have by originating summons dated the 24th day of January, 1924, applied that the term of the above-mentioned letters patent may be extended; and notice is hereby given that on Friday, the 20th day of



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 33


NZLII PDF NZ Gazette 1924, No 33





✨ LLM interpretation of page content

🏘️ Resolution Striking Special Rate for Kiwitahi Roads (continued from previous page)

🏘️ Provincial & Local Government
Special rate, Road metalling, Kiwitahi Roads, Piako County Council
  • Nevill J. Ray, County Clerk

🏭 Voluntary Liquidation of Phoenix Motors (Limited)

🏭 Trade, Customs & Industry
7 May 1924
Voluntary liquidation, Phoenix Motors, Liquidators appointment
  • John Spencer Selwyn Medley, Appointed Liquidator
  • Thomas Gladstone Thomson, Appointed Liquidator
  • Valentine Duff, Appointed Liquidator

  • J. S. S. Medley, Liquidator
  • T. G. Thomson, Liquidator
  • V. Duff, Liquidator

🏭 Dissolution of Partnership - Duckworth and Co.

🏭 Trade, Customs & Industry
10 May 1924
Partnership dissolution, Upholsterers, Hawera
  • Charles Woodthorpe Curtis, Dissolved partnership
  • Walter Duckworth, Continues business

  • Walter Duckworth
  • Charles W. Curtis

🏭 Dissolution of Partnership - Haynes, Oakley, and Co.

🏭 Trade, Customs & Industry
8 May 1924
Partnership dissolution, Auctioneers, Timaru
  • Charles William Haynes, Retired from partnership
  • Allan Norman Oakley, Continues business

  • C. W. Haynes
  • A. N. Oakley

🏭 Dissolution of Partnership - Hackshaw, Searle, and Brookie

🏭 Trade, Customs & Industry
Partnership dissolution, Business continuation
  • Thomas Gregory Hackshaw, Continues business
  • Frank William Searle, Continues business
  • Vawdrey Alexander Brookie, Dissolved partnership

🏗️ Public Notice for Land Acquisition by Auckland City Council

🏗️ Infrastructure & Public Works
7 May 1924
Land acquisition, Public park, Auckland City Council
  • Stanton, Johnstone, and Spence, Solicitors

🏭 Voluntary Winding Up of Edwards, Grant, Maddock, and Co. (Limited)

🏭 Trade, Customs & Industry
1 May 1924
Voluntary winding up, Liquidator appointment
  • H. Cracknell, Appointed Liquidator

🏭 General Meeting of Southern Steamship Company (Limited)

🏭 Trade, Customs & Industry
9 May 1924
General meeting, Winding-up account, Liquidator
  • Keith S. Ramsay, Liquidator

  • Keith S. Ramsay, Liquidator

🏭 Application for Extension of Patent Term

🏭 Trade, Customs & Industry
Patent extension, Acoustical instruments, Louis Lumiere
  • Louis Lumiere, Patentee