Miscellaneous Notices




1308
THE NEW ZEALAND GAZETTE.
[No. 30

thereof in the purchase of other lands in the archdiocese, and
to erect churches and school buildings thereon, and to borrow
money on the security of the lands do acquired or any of them.
A copy of the said petition and Bill will be deposited in the
office of the Examiner of Standing Orders either before or
within fourteen days of the commencement of the said session.
Dated at Wellington this 7th day of May, 1926.

FRANCIS REDWOOD,
Archbishop of Wellington.

489

NOTICE OF CHANGE OF SURNAME.

I, HERBERT MONTAGUE MILLS, heretofore called and
known by the name of “Herbert Montague Higginson,”
hereby give public notice that by deed-poll dated the 24th
day of April, 1926, duly executed and attested and enrolled
in the office of the Supreme Court of New Zealand at Auckland
on the 29th day of April, 1926, under No. 3608, I formally
and absolutely renounced and abandoned the surname of
“Higginson,” and declared that I had assumed and adopted
and intended thenceforth upon all occasions whatsoever to
use and subscribe the name of “Herbert Montague Mills”
instead of “Herbert Montague Higginson,” and so as to be
at all times thereafter called, known, and described by the
name of “Herbert Montague Mills” exclusively.
Dated at Tauranga this 24th day of April, 1926.

HERBERT MONTAGUE MILLS.
(Late HERBERT MONTAGUE HIGGINSON).

490

In the matter of the Companies Act, 1908; and in the
matter of TAYLER, SCRIVENER, AND CO. (LIMITED), a
private company duly incorporated and having its
registered office at Bridge Street, Eltham.

NOTICE is hereby given that the general meeting of the
above company required by section 230 of the Companies Act, 1908, will be held at 1.30 p.m. on Friday, 4th
June, 1926, at the office of Thos. B. Crump, Solicitor,
Eltham, for the purpose of receiving the Liquidator’s account and considering the disposal of the books of the
company.

H. W. BOVIS,
Liquidator.

491

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership business
heretofore carried on by the undersigned at Wellington
as Tobacconists, under the firm-name of “G. and C. Aldous,”
has been dissolved as from the 5th day of May, 1926.

G. ALDOUS.
C. ALDOUS.

Witness to both signatures—R. St. J. Beere, Solicitor, Wellington.

492

DISSOLUTION OF PARTNERSHIP.

WE, the undersigned, do hereby give notice that the
Partnership in the business hitherto carried on by
us as Carriers and Garage-proprietors at Glen Eden, Auckland, under the name of “Cooke and Lawrence,” has been
dissolved.

Dated at Glen Eden this 19th day of September, 1925.

P. COOKE.
P. LAWRENCE.

493

METHODIST CHURCH OF NEW ZEALAND.

I, PERCY NORWOOD KNIGHT, President of the Conference of the Methodist Church of New Zealand, hereby
certify that the REVEREND SAMUEL LAWRY has been duly
appointed “Authorized Representative” for the year 1926–27,
in accordance with the provisions of the Wesleyan Methodist
Church Property Trust Act, 1887.

PERCY N. KNIGHT,
President of the Conference.

494

MAY AND ARROWSMITH (LIMITED).

NOTICE is hereby given that the above-named company
on the 6th day of May, 1926, resolved as follows:—
That the company be wound up voluntarily, and that
Mr. HUGH BAILY be appointed Liquidator, and that his
remuneration be £26 5s.

495

MANAWATU DRAINAGE BOARD.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and in exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1913, and
all other powers (if any) it thereunto enabling, the Manawatu
Drainage Board hereby resolves as follows:—
That, for the purpose of providing for the payment of
interest, sinking fund, and other charges on the Manawatu
Drainage Board Loan of £5,000, 1926, authorized to be
raised by the Manawatu Drainage Board under the abovementioned Act, for the purpose of widening, deepening,
diverting, straightening, putting in flood-gates, and doing all
such other works and acts as may be necessary for the purpose
of improving the Joint Outlet, Whiskey Creek, Burke’s
Drain, Boundary Drain, and Main Drain, the said Board
makes and levies the special differential rates on the rateable
value (on the basis of the unimproved value) of all rateable
property in the whole of the Manawatu Drainage District:—
On lands classified as “A” a special rate of seventy-six
eight-hundredths (76/800ths) of a penny in the pound
sterling:
On lands classified “B” a special rate of forty-nine eight-
hundredths (49/800ths) of a penny in the pound sterling:
On lands classified “C” a special rate of thirty-one eight-
hundredths (31/800ths) of a penny in the pound sterling:
and that such special differential rates shall be annually
recurring rates during the currency of such loan, and be
payable yearly on the first day of February in each and every
year during the currency of such loan, being a period of twenty
(20) years, or until the loan is fully paid off.

F. W. CONNELL, Clerk.

496

MOUNT WELLINGTON ROAD BOARD.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and in exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1913, and
of all other powers (if any) it thereunto enabling, the Mount
Wellington Road Board hereby resolves as follows:—
That, for the purpose of providing for the payment of
interest, sinking fund, and other charges on the Mount
Wellington Road Board Roading Loan of £34,600, 1926,
authorized to be raised by the Mount Wellington Road Board
under the above-mentioned Act for the purpose of—

  1. To augment the existing loan authority in order that
    the Panmure–Otahuhu Road and the Ellerslie–
    Panmure Road may be paved with concrete instead
    of bituminous macadam, as authorized, and that a
    footpath may be constructed from Lake Road to
    Pit Road, along the Ellerslie–Panmure Road, and
    from Panama Road to Portage Road, along the
    Otahuhu–Panmure Road:
  2. To pay out of the loan the cost of raising same and the
    first year’s interest and sinking fund,—
    the said Board hereby makes and levies a special rate of
    seventeen-twentieths (17/20ths) of a penny in the pound
    sterling on the rateable value (on the basis of the capital value)
    of all rateable property in the whole of the Mount Wellington
    Road District; and that such special rate shall be an annually
    recurring rate during the currency of such loan, and be payable
    yearly on the 1st day of August in each and every year during
    the currency of such loan, being a period of thirty-six and a
    half (36½) years, or until the loan is fully paid off.

J. WOOD, Chairman.
F. L. MAY, Clerk.

497

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto
existing between us, the undersigned, as Butchers,
at Gore, under the firm name of “Mason and McLeod,” has
been dissolved as at the 1st day of May, 1926. The business
will in future be carried on by the said MALVENA ANN McLEOD
in the same premises. All debts due to the Partnership are
payable to the said Malvena Ann McLeod, and all accounts
owing by the Partnership will be paid by her.
Dated at Gore this 8th day of May, 1926.

MALVENA ANN McLEOD.
ALEX. MASON.

Witness to both signatures—T. R. Pryde, Law Clerk, Gore.

498



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 30


NZLII PDF NZ Gazette 1926, No 30





✨ LLM interpretation of page content

🏛️ Private Bill for Roman Catholic Archbishop of Wellington (continued from previous page)

🏛️ Governance & Central Administration
7 May 1926
Private Bill, land sale, Roman Catholic Church
  • Francis Redwood (Archbishop), Submitted petition and bill

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
24 April 1926
Surname change, deed-poll, Auckland
  • Herbert Montague Mills, Changed surname from Higginson

🏭 General Meeting of Tayler, Scrivener, and Co. (Limited)

🏭 Trade, Customs & Industry
Company meeting, liquidation, Eltham
  • H. W. Bovis, Liquidator

🏭 Dissolution of Partnership - G. and C. Aldous

🏭 Trade, Customs & Industry
Partnership dissolution, tobacconists, Wellington
  • G. Aldous, Dissolved partnership
  • C. Aldous, Dissolved partnership

  • R. St. J. Beere, Solicitor

🏭 Dissolution of Partnership - Cooke and Lawrence

🏭 Trade, Customs & Industry
19 September 1925
Partnership dissolution, carriers, Glen Eden
  • P. Cooke, Dissolved partnership
  • P. Lawrence, Dissolved partnership

🎓 Appointment of Authorized Representative for Methodist Church

🎓 Education, Culture & Science
Church representative, Methodist Church, New Zealand
  • Samuel Lawry (Reverend), Appointed authorized representative

  • Percy N. Knight, President of the Conference

🏭 Voluntary Winding Up of May and Arrowsmith (Limited)

🏭 Trade, Customs & Industry
6 May 1926
Company liquidation, voluntary winding up
  • Hugh Baily (Mr), Appointed liquidator

🏗️ Manawatu Drainage Board Special Rate Resolution

🏗️ Infrastructure & Public Works
Special rate, drainage works, Manawatu
  • F. W. Connell, Clerk

🏗️ Mount Wellington Road Board Special Rate Resolution

🏗️ Infrastructure & Public Works
Special rate, roading loan, Mount Wellington
  • J. Wood, Chairman
  • F. L. May, Clerk

🏭 Dissolution of Partnership - Mason and McLeod

🏭 Trade, Customs & Industry
8 May 1926
Partnership dissolution, butchers, Gore
  • Malvena Ann McLeod, Continued business after dissolution
  • Alex Mason, Dissolved partnership

  • T. R. Pryde, Law Clerk