Miscellaneous Notices




1432
THE NEW ZEALAND GAZETTE.
[No. 37

property in the Mangatutu Stream Bridge No. 1 Special-rating Area, as described in the Schedule hereto, and that such special 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 the loan, being a period of thirty-six and a half years, or such shorter period as may be determined by the Council, or until the loan is fully paid off.

THE SCHEDULE HEREINBEFORE MENTIONED.

All that land in the Wharepapa Survey District, commencing at the most northerly point of Section 11, Block XVI; thence south-west along the western boundary of the said Section 11; thence westerly along the north boundary of Section 13; thence south-west along the western boundary of the said Section 13, the western boundary of Section 5E; thence along the southern boundary of the said Section 5E; thence south-west, traversing Section No. 5D south-west, to the north-west corner of Korakonui No. 4; thence westwards along the northern boundaries of Korakonui No. 4, Section No. 2, to a road; thence following the road southwards to the southern boundary of Section No. 2; thence north-east, traversing Korakonui No. 4 to intersect No. 5D; thence following the western boundaries of No. 5D and 5F to the Taurangakohu Trig.; thence along the southern boundary of Section 5F; thence along the western boundary of No. 12A 1, Lot 1; thence along the southern boundary of the said Section No. 12A 1, Lot 1; thence along the southern boundary of Section No. 12B to the county boundary; thence following the county boundary northwards to the north-east corner of Section No. 11; thence southwards along the western boundary of Section 9; thence north-west along the northern boundary of Sections No. 12A 2C 1 and No. 12A 2C 2; thence northwards along the western boundary of Section 10 to the Puniu River; thence following the Puniu River westwards and northward to where it joins the south-east corner of Section 11; thence following the eastern boundary of Section 11 to the point of commencement.

429
S. J. FORTESCUE, Clerk.


DISSOLUTION OF PARTNERSHIP.

THE Partnership hitherto subsisting between LAURENCE DANAHER and EDWARD DANAHER, under the style of “Danaher Bros.” at Taumarunui and Mangapeehi, has been dissolved by mutual consent as from the 8th May, 1929, and accounts owing to the said firm require to be paid to Edward Danaher, at Mangapeehi.

Dated at Taumarunui, this 8th day of May, 1929.

L. DANAHER.
E. DANAHER.

Witness to both signatures—R. F. Harris, Solicitor, Taumarunui.
430


MEDICAL REGISTRATION.

I, HORACE EMERTON HODGE, M.B., Ch.B., Bachelor of Medicine, Bachelor of Surgery, N.Z., now residing in Dunedin, hereby give notice that I intend applying on the 2nd June next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Dunedin.

H. EMERTON HODGE,
Dunedin Hospital.

Dated at Dunedin, 2nd day of April, 1929.
431


WAIA PU COUNTY COUNCIL.

In the matter of the Public Works Act, 1928.

NOTICE is hereby given that the Waipu County Council proposed, under the provisions of the above-mentioned Act, to execute a certain public work—namely, to construct a road—and for the purposes of such work the land described in the Schedule is required to be taken:

Notice is further given that a plan of the lands so required to be taken is deposited in the public office of the Clerk to the said Council, at Waipiro Bay, and is open for inspection by all persons during ordinary office hours. All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of such public work must state their objections in writing, and send same, within forty days from the first publication of this notice, to the County Clerk at the Council Chambers at Waipiro Bay.

THE SCHEDULE.

Area, 3 roods 27 perches, being part of the Marangairoa 2B 1 Block, situated in Block I, Waipu Survey District; As the same is shown on a plan deposited in the Survey Office at Gisborne under Number 1350 (brown).

Dated at Waipiro Bay, this 10th day of May, 1929.

432
A. L. TEMPLE, County Clerk.


THE BRITISH RUBBER COMPANY, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that by special resolution passed on 10th April, 1929, and confirmed on 8th May, 1929, it was resolved that the above company be wound up voluntarily.

H. A. BARRETT, Liquidator,
Public Accountant, Christchurch.

433


NOTICE OF CHANGE OF SURNAME.

I, EDGAR JOSEPH LUKEY, of Timaru, Linotype Operator, heretofore called and known by the name of EDGAR JOSEPH LUKEY OTT, hereby give notice that on the 4th day of May, 1929, I renounced and abandoned the use of my said surname of “Lukey Ott” and assumed in lieu thereof the surname of “Lukey”: And, further, that such change of name is evidenced by a deed dated the 4th day of May, 1929, duly executed by me and attested and enrolled in the Timaru Registry Office of the Supreme Court of New Zealand on the 9th day of May, 1929.

Dated at Timaru, this 9th day of May, 1929.

434
E. J. LUKEY.


STEEL WARD, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and its amendments, and in the matter of STEEL WARD, LIMITED (in Liquidation).

BY an order made by His Honour Mr. Justice Smith in the above matter, dated the 7th day of May, 1929, on the petition of Robert Harvey Cawley, of Oamaru, Farmer, it was ordered that the voluntary winding-up of the said STEEL WARD, LIMITED, be continued, but subject to the supervision of this Court, and any of the proceedings of the said voluntary winding-up may be adopted as the Judge shall think fit, and the creditors, contributories, and liquidators of the said company, and all other persons interested are to be at liberty to apply to the Judge at Chambers as there may be occasion, and that the costs and disbursements of the solicitors for the petitioner be paid out of the realization of the assets of the company as a first and primary payment after the same shall have been taxed.

ONGLEY AND GRATER,
Thames Street, Oamaru.
Solicitors for the Petitioner.

435


OHINEMURI COUNTY.

DECLARATION OF POLL ON PROPOSAL TO ADOPT SYSTEM OF RATING ON UNIMPROVED VALUE.

PURSUANT to section 42 of the Rating Act, 1925, I hereby give notice that at a poll of the ratepayers of the County of Ohinemuri, taken on the 8th day of May, 1929, on the proposal that the system of rating in the said county be on the unimproved value. The number of votes recorded for the proposal was 192; the number of votes recorded against the proposal was 140.

I therefore declare that the proposal was carried.

Dated this 10th day of May, 1929.

H. M. CORBETT,
Chairman of Ohinemuri County.

436



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 37


NZLII PDF NZ Gazette 1929, No 37





✨ LLM interpretation of page content

🏘️ Otorohanga County Council Special Rate for Mangatutu Stream Bridge (continued from previous page)

🏘️ Provincial & Local Government
Special Rate, Mangatutu Stream Bridge, Otorohanga County Council
  • S. J. Fortescue, Clerk

🏭 Dissolution of Partnership - Danaher Bros.

🏭 Trade, Customs & Industry
8 May 1929
Partnership Dissolution, Danaher Bros., Taumarunui, Mangapeehi
  • Laurence Danaher, Dissolved partnership
  • Edward Danaher, Dissolved partnership

  • R. F. Harris, Solicitor

🏥 Medical Registration Notice

🏥 Health & Social Welfare
2 April 1929
Medical Registration, Dunedin Hospital, Medical Practitioner
  • Horace Emerton Hodge (M.B., Ch.B.), Intends to apply for medical registration

🏗️ Waipu County Council Road Construction Notice

🏗️ Infrastructure & Public Works
10 May 1929
Road Construction, Public Works Act, Waipu County Council, Waipiro Bay
  • A. L. Temple, County Clerk

🏭 Voluntary Liquidation of The British Rubber Company, Limited

🏭 Trade, Customs & Industry
Voluntary Liquidation, The British Rubber Company, Limited, Christchurch
  • H. A. Barrett, Liquidator

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
9 May 1929
Change of Surname, Edgar Joseph Lukey, Timaru
  • Edgar Joseph Lukey, Changed surname from Lukey Ott to Lukey

🏭 Steel Ward, Limited - Continuation of Voluntary Liquidation

🏭 Trade, Customs & Industry
7 May 1929
Voluntary Liquidation, Steel Ward, Limited, Oamaru
  • Robert Harvey Cawley, Petitioner
  • Ongley and Grater, Solicitors

🏘️ Ohinemuri County Poll Results on Rating System

🏘️ Provincial & Local Government
10 May 1929
Rating System, Unimproved Value, Ohinemuri County
  • H. M. Corbett, Chairman of Ohinemuri County