✨ Miscellaneous Notices
2728
THE NEW ZEALAND GAZETTE.
[No. 68
in Block X of the Corwar Survey District, containing by admeasurement 2 acres, being part of Lot 5 on deposited plan 3389, part of Rural Section 15593, and being part of the land included in certificate of title, Volume 120, folio 125.
A plan showing the land proposed to be taken will be open for public inspection at the office of the South Rakaia Road Board for forty days from the date hereof.
All persons affected are hereby called upon to set forth in writing any well-grounded objections to the execution of such works or to the taking of such land, and to send such writing within forty days from the first publication of this notice to the above-named South Rakaia Road Board.
Dated this 1st day of October, 1925.
By order of the South Rakaia Road Board,
A. J. MAGSON,
W. W. CARRUTHERS,
Members of the said Board.
Lane, Neave, and Wanklyn, Solicitors for the said Board,
Christchurch.
962
SOUTH RAKAIA ROAD BOARD.
PUBLIC notice is hereby given that it is proposed, under section 3 of the Public Works Amendment Act, 1909, to revoke the Proclamation dated 2nd April, 1919, under section 18 of the Public Works Act, 1908, taking for the purposes of a gravel-pit all that parcel of land situated in Block X of the Corwar Survey District, containing by admeasurement 1 acre 3 roods 39·8 perches, being part of Lot 5 on deposited plan 3389, part of Rural Section 15593, and being part of the land included in certificate of title, Volume 120, folio 125.
No payment or award of compensation has been made in respect of the taking of the said land.
The reason for such revocation is that it has been found that the said land is not suitable for the purpose for which it was taken, and is therefore not required.
A plan showing the land so taken will be open for public inspection at the office of the South Rakaia Road Board for forty days from the date hereof.
All persons affected are hereby called upon to set forth in writing any well-grounded objections to such revocation, and to send such writing, within forty days from the first publication of this notice, to the above-named South Rakaia Road Board.
Dated this 1st day of October, 1925.
A. J. MAGSON,
W. W. CARRUTHERS,
Members of the South Rakaia Road Board.
Lane, Neave, and Wanklyn, Solicitors for the said Board,
Christchurch.
963
NOTICE is hereby given that the Partnership hitherto existing between the undersigned ERNEST HERBERT FORD and CHARLES SMITH, trading as Butchers under the style of “Ford and Smith,” has been dissolved by mutual consent as from this date.
Dated at Papanui, Christchurch, this 30th day of September, 1925.
E. H. FORD,
CHARLES SMITH.
964
DISSOLUTION.
THE Partnership which existed between the undersigned as Barristers, Solicitors, and Notary Public was dissolved as from the 2nd day of October, 1925.
H. E. MOORE,
D. B. KENT.
965
NOTICE is hereby given that the Partnership heretofore subsisting between ALFRED JAMES LYONS McKAY and WILLIAM BARRATT, carrying on business as Dry Cleaners, Dyers, and Hatters, at the Town of Blenheim, under the style of “McKay’s” has been dissolved by mutual agreement as from the 31st day of July, 1925.
All debts due to and owing by the said late Partnership will be received and paid by the said ALFRED JAMES LYONS McKAY, who will carry on the business of Dry Cleaners and Dyers under the said style of “McKay’s.”
The business of Hatters will be carried on by the said WILLIAM BARRATT under his own name.
McCALLUM, MILLS, AND CO.,
Solicitors for the said
ALFRED JAMES LYONS McKAY and
WILLIAM BARRATT.
966
GUARDIAN, TRUST, AND EXECUTORS COMPANY OF NEW ZEALAND (LIMITED).
I, JOHN MAYNARD STOKES, 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 £1,808,447 3s. 10d.
- That the amount of all moneys paid on account of estates on that day is £1,794,821 13s. 8d.
- That the amount of the balances due to estates under administration on that day is £13,625 10s. 2d.
- That the liabilities of the company as on the 1st day of July last were £6,152 2s.
- 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 £21,697 15s.
- 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.
J. M. STOKES, Manager.
Declared at Auckland this 5th day of October, 1925, before me—W. H. G. Kensington, a Solicitor of the Supreme Court of New Zealand.
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, 1st October, 1925.
967
CONTENTS.
PAGE
ADVERTISEMENTS .. .. .. .. 2725
APPOINTMENTS, ETC. .. .. .. .. 2716
BANKRUPTCY NOTICES .. .. .. .. 2724
CROWN LANDS NOTICES .. .. .. .. 2722
DEFENCE FORCES .. .. .. .. 2718
LAND—
Boundaries extended .. .. .. .. 2715
Crown Land proclaimed .. .. .. .. 2714
Land Act, Declaring Land to be subject to Section 133 of the .. .. .. .. 2715
Public Trustee, Notice by the .. .. .. .. 2721
Railway Purposes, Taken for .. .. .. .. 2713
Reserved temporarily .. .. .. .. 2715
Road, Authorizing Laying-off of .. .. .. .. 2719
Roads proclaimed and closed .. .. .. .. 2714
Sale or Lease to Discharged Soldiers .. .. .. .. 2715
Street, Allocating Land taken for Railway to the Purposes of .. .. .. .. 2713
LAND TRANSFER ACT NOTICES .. .. .. .. 2725
MISCELLANEOUS—
Administration of Justice Act (New South Wales), Applying Part II of, to New Zealand.. .. .. .. 2718
Closing-hours of Shops .. .. .. .. 2719
Customs Examining-place appointed .. .. .. .. 2718
Examination, Public Service Entrance .. .. .. .. 2720
Incorporated Society dissolved .. .. .. .. 2721
Inscribed Stock: Closing of Registers .. .. .. .. 2718
Naturalization, Certificates of, granted .. .. .. .. 2721
Officiating Ministers for 1925 .. .. .. .. 2721
Polls for Proposed Loans, Results of .. .. .. .. 2717
Postal Correspondence, &c., prohibited .. .. .. .. 2718
Public Trustee: Elections to administer Estates .. .. .. .. 2721
Shops and Offices Act, Prohibiting the Sale of certain Goods under .. .. .. .. 2719
Statutory Declarations, Officer appointed to take and receive.. .. .. .. 2716
Trade Agreement between Canada and Australia .. .. .. .. 2722
SHIPPING—
Notice to Mariners .. .. .. .. 2719
STATE FOREST SERVICE NOTICE .. .. .. .. 2723
By Authority: W. A. G. SKINNER, Government Printer, Wellington.
Price, 9d.]
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1925, No 68
NZLII —
NZ Gazette 1925, No 68
✨ LLM interpretation of page content
🏗️
Land Acquisition for Gravel-Pit by South Rakaia Road Board
(continued from previous page)
🏗️ Infrastructure & Public Works1 October 1925
Land acquisition, Gravel-pit, South Rakaia Road Board
- A. J. Magson, Member of the South Rakaia Road Board
- W. W. Carruthers, Member of the South Rakaia Road Board
- Lane, Neave, and Wanklyn, Solicitors for the South Rakaia Road Board
🏗️ Revocation of Proclamation for Gravel-Pit Land
🏗️ Infrastructure & Public Works1 October 1925
Revocation, Gravel-pit, South Rakaia Road Board
- A. J. Magson, Member of the South Rakaia Road Board
- W. W. Carruthers, Member of the South Rakaia Road Board
- Lane, Neave, and Wanklyn, Solicitors for the South Rakaia Road Board
🏭 Dissolution of Partnership: Ford and Smith
🏭 Trade, Customs & Industry30 September 1925
Partnership dissolution, Butchers, Papanui
- Ernest Herbert Ford, Dissolved partnership
- Charles Smith, Dissolved partnership
⚖️ Dissolution of Partnership: Moore and Kent
⚖️ Justice & Law Enforcement2 October 1925
Partnership dissolution, Barristers, Solicitors
- H. E. Moore, Dissolved partnership
- D. B. Kent, Dissolved partnership
🏭 Dissolution of Partnership: McKay and Barratt
🏭 Trade, Customs & Industry31 July 1925
Partnership dissolution, Dry Cleaners, Blenheim
- Alfred James Lyons McKay, Dissolved partnership
- William Barratt, Dissolved partnership
- McCallum, Mills, and Co., Solicitors
🏢 Declaration by Guardian, Trust, and Executors Company of New Zealand
🏢 State Enterprises & Insurance5 October 1925
Company declaration, Financial statement, Trust company
- John Maynard Stokes (Manager), Declared company statement
- W. H. G. Kensington, Solicitor of the Supreme Court of New Zealand
- W. Wallace Bruce, Auditor