Personal Notices and Local Government Resolutions




Sept. 2.] THE NEW ZEALAND GAZETTE. 2661

NOTICE OF CHANGE OF SURNAME.

I, GEORGE WILLIAM IRVINE McEWIN, of Auckland, Hotelkeeper, sometimes called and known by the name of “George William Irvine McCulloch,” hereby give notice that by deed-poll dated the 23rd day of August, 1926, I, renounced and abandoned the use of my said surname of “McCulloch,” and assumed in lieu thereof the surname of “McEwin”; and, further, that such deed-poll is enrolled in the Supreme Court of New Zealand, Northern District, under Number 3728.

G. W. I. McEWIN,
(Late G. W. I. McCulloch).

843

NOTICE is hereby given that the Partnership heretofore subsisting between HELLEN HUNT and GRACE McKELLAR, carrying on business as Drapers at Riverton, under the style or firm of “Hunt and McKellar,” has been dissolved by mutual consent as from the 31st day of July, 1926.

All debts due to and owing by the said late firm will be received and paid respectively by the said GRACE McKELLAR, who will continue to carry on the said business under the style or firm of “Hunt and McKellar.”

Dated this 19th day of August, 1926.

HELLEN HUNT.

Signed by the said Hellen Hunt in the presence of—E. B. Patrick, Solicitor, Riverton.

GRACE McKELLAR.

Signed by the said Grace McKellar in the presence of—E. B. Patrick, Solicitor, Riverton.

844

In the matter of the Companies Act, 1908; and in the matter of the WATTS PENINSULA LAND COMPANY (LIMITED).

AT an extraordinary general meeting of the above-named company duly convened and held at the rooms of the Wellington Automobile Club, Sussex Chambers, at the corner of Featherston and Panama Streets, Wellington, on Wednesday, the 4th day of August, the following extraordinary resolution was duly passed, and at a subsequent extraordinary general meeting of the said company also duly convened and held at the same place on the 23rd day of August, 1926, the said resolution was duly confirmed, as a special resolution, viz:

“That the company be wound up voluntarily, and that HERBERT WILLIAM SHORTT be appointed Liquidator for the purposes of such winding-up.”

Dated the 27th day of August, 1926.

J. W. BRIDGES, Chairman.

845

NOTICE OF CHANGE OF SURNAME.

I, DONALD STEWART WEAVER, heretofore called and known by the name of “Donald Stewart Allan,” of Napier, Motor Mechanic, hereby give public notice that on the 26th day of August, 1926, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “Allan” and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the surname of “Weaver” instead of the said surname of “Allan.”

And I give further notice that by a deed-poll dated the 26th day of August, 1926, duly executed and attested, I formally and absolutely renounced and abandoned the said surname of “Allan,” and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the surname of “Weaver” instead of “Allan” and so as to be at all times thereafter called, known, and described by the surname of “Weaver” exclusively.

Dated the 26th day of August, 1926.

DONALD STEWART WEAVER
(Late DONALD STEWART ALLAN).

846

In the matter of the Companies Act, 1908; and of the CAMPBELL AUTOMATIC FLUSHER COMPANY OF NEW ZEALAND (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company duly convened and held at No. 160 Hereford Street, Christchurch, on the 4th day of August, 1926, at 3.30 p.m., the resolution hereinafter set out was duly passed, and at a subsequent extraordinary general meeting of the company also duly convened and held at the same place on the 25th day of August, 1926, at 3.30 p.m., the same resolution was duly confirmed as a special resolution—namely, “That the Company be wound up voluntarily”; and at such last-mentioned meeting GEORGE GUILD, of Christchurch, Engineer, and FREDERICK HUBERT LABATT, of Christchurch, Accountant, were appointed Liquidators for the purpose of winding up the affairs of the company.

Dated at Christchurch this 25th day of August, 1926.

847

WALTER FOX, Chairman.

FRANKLIN COUNTY COUNCIL.

RESOLUTIONS MAKING SPECIAL RATES.

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 Franklin County Council hereby resolves as follows:—

Tramway Road (Mauku) Loan, £1,400.

That, for the purpose of providing for payment of interest sinking fund, and other charges on the Franklin County Council Tramway Road (Mauku) Special-rating Area Loan of £1,400 (1926), authorized to be raised by the Franklin County Council under the above-mentioned Act, for the purpose of metalling Tramway Road (Mauku), the said Franklin County Council hereby makes and levies a special rate of eleven-sixteenths of a penny (11/16ths d.) in the pound sterling upon the rateable value (on the basis of the capital value) of all rateable property in the Tramway Road (Mauku) Special-rating Area, being part of Mauku and Pukekohe West Ridings of the County of Franklin, being more particularly described in the Schedule hereto; 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 July in each and every year during the currency of such loan, being a period of 36½ years, or until the loan is fully paid off.

SCHEDULE.

Tramway Road (Mauku) Special-rating Area.

Description of Property. Area.
A. R. P.
Part of Allotment 7, Puni Parish .. 25 0 0
Part of Allotment 6 and Allotment 83, Puni Parish 87 2 4
Allotments 5 and 84 and part of Allotment 6, Puni Parish 85 2 7
Allotments 4 and 85, Puni Parish 76 1 15
Western part of Allotment 3 and Allotment 86, Puni Parish 64 1 33
Eastern part of Allotment 3 and Allotment 87, Puni Parish 65 1 13
Parts of Allotments 42 and 43 and Allotments 88 and 89, Puni Parish 50 0 0
Part of Lot 2 on D.P. 11731 of Allotments 44, 45, and 46, 90, 91, and 92, Puni Parish 14 2 0
Western part of Lot 5 of Allotment 1, Puni Parish 57 0 0
N.W. part of Lot 4 of Allotment 1, Puni Parish 64 3 0
Parts of Lots 2 and 3 of Allotment 1, Puni Parish 67 2 30
Parts of Lots 1 and 2 of Allotment 1, Puni Parish 50 3 15
Parts of Lots 1 and 2 of Allotment 1, Puni Parish 39 3 25
Allotments 79 and 80, Puni Parish 5 2 8
Lot 1 of Allotment 17, Puni Parish 80 0 6
Lot 2 of Allotment 17, Puni Parish 90 0 0
Lot 3 of Allotment 17, Puni Parish 50 3 32
Lot 4 of Allotment 17, Puni Parish 152 2 7
Allotment 18, Puni Parish 405 0 0
Part of Allotment 19, Puni Parish 20 0 0

Paparimu — Happy Valley Loan, £1,250.

That, for the purpose of providing for payment of the interest, sinking fund, and other charges on the Franklin County Council Paparimu — Happy Valley Road Special-rating Area Loan of £1,250 (1926) authorized to be raised by the Franklin County Council under the above-mentioned Act, for the purpose of metalling Paparimu to Happy Valley Road, the said Franklin County Council hereby makes and levies a special rate of seven-eighths (⅞ths d.) in the pound (upon the rateable value) of all rateable property of the Paparimu — Happy Valley Road Special-rating Area, being part of Hunua Riding of the County of Franklin, being more particularly described in the Schedule hereto; 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 July in each and every year during the currency of such loan, being a period of 36½ years, or until the loan is fully paid off.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1926, No 59


NZLII PDF NZ Gazette 1926, No 59





✨ LLM interpretation of page content

🏛️ Notice of Change of Surname

🏛️ Governance & Central Administration
23 August 1926
Deed-poll, Name Change, Surname, Auckland
  • George William Irvine McEwin, Changed surname from McCulloch

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
19 August 1926
Partnership Dissolution, Drapers, Riverton
  • Hellen Hunt, Dissolved partnership
  • Grace McKellar, Continuing business

  • E. B. Patrick, Solicitor

🏭 Voluntary Winding Up of Watts Peninsula Land Company

🏭 Trade, Customs & Industry
27 August 1926
Companies Act, Winding Up, Liquidation, Wellington
  • Herbert William Shortt, Appointed Liquidator

  • J. W. Bridges, Chairman

🏛️ Notice of Change of Surname

🏛️ Governance & Central Administration
26 August 1926
Deed-poll, Name Change, Surname, Napier
  • Donald Stewart Weaver, Changed surname from Allan

🏭 Voluntary Winding Up of Campbell Automatic Flusher Company

🏭 Trade, Customs & Industry
25 August 1926
Companies Act, Winding Up, Liquidation, Christchurch
  • George Guild, Appointed Liquidator
  • Frederick Hubert Labatt, Appointed Liquidator

  • Walter Fox, Chairman

🏘️ Franklin County Council Special Rates

🏘️ Provincial & Local Government
Special Rate, Local Bodies Loan, Franklin County, Road Works