Miscellaneous Notices




Feb. 7.] THE NEW ZEALAND GAZETTE. 379

SCHEDULE.

A. R. P. Being Part of
0 0 3·19 Section 539 ; coloured red.
0 0 6·74 Section 539 ; coloured blue.

Situate in the City of Wellington.

Subject to an agreement to lease expiring on or about the 21st day of March, 1930, made between Walter Francis, of Wellington, Settler, and William Alexander, of the same place, Grocer, dated the 21st September, 1920.

Dated at Wellington this 4th day of February, 1929.

158 E. P. NORMAN, Town Clerk.


H. O. HOLLAND, LTD.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of H. O. HOLLAND, LTD. (in Liquidation).

A GENERAL MEETING of shareholders of the above-named company will be held on Monday, 18th February, 1929, at 2.30 o’clock p.m. at my offices, 90 Princes Street, Dunedin.

An account, as required by section 230 of the Act, will be placed before shareholders.

159 G. S. KIRBY, Liquidator.


RANGITUMAU CHURCH TRUST.

In the matter of Part III of the Religious, Charitable, and Educational Trusts Act, 1908, and in the matter of a certain deed of trust affecting the Rangitumau Church.

NOTICE is hereby given that a scheme for the purpose of extending the provisions of a trust deed, bearing date the 2nd day of March, 1907, for the purpose of enabling religious services to be conducted by the Presbyterian Church as well as the other churches enumerated in the said deed on the lands set out in the said deed of trust, has been referred to the Supreme Court, and will be considered by a Judge of the Court at Masterton after the 5th day of March, 1929.

160 C. C. MARSACK,
Solicitor for the Trustees.


PARKINSON (NEW ZEALAND), LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and its amendments, and in the matter of PARKINSON (NEW ZEALAND) LIMITED.

NOTICE is hereby given that at a meeting of the shareholders of the above-named company, held on the 5th day of February, 1929, the following resolution was duly passed :—

“That the company, by reason of its liabilities, be wound up voluntarily, and that Mr. GEORGE OSWALD SUTTON, of Wellington, be appointed as Liquidator.”

Dated the 5th day of February, 1929.

161 G. O. SUTTON, Liquidator.
National Bank Buildings,
Wellington.


BURTENSHAW AND DAVIES.

THE practise of dental surgery heretofore carried on by G. H. BURTENSHAW, at Raetihi and Ohakune, has been taken over by R. B. DAVIES, and will henceforth be carried on by the said R. B. Davies under the firm name of “Burtenshaw and Davies.”

Dated the 25th day of January, 1929.

163 R. B. DAVIES.
G. H. BURTENSHAW.


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between CHARLES LEWIS CURTIS and WILLIAM ARTHUR SPRAGG, carrying on business at Hawera as Motor-body and Carriage Builders, under the style or firm of “Curtis and Spragg,” has been dissolved by mutual consent as from the 31st day of January, 1929, so far as concerns the said Charles Lewis Curtis, who retires from the said firm.

All debts due to and owing by the late firm will be received and paid respectively by the said William Arthur Spragg and his son Verner Spragg, who will continue to carry on the said business under the style or firm of “Spragg and Son.”

C. L. CURTIS.
W. A. SPRAGG.

Witness—F. W. Horner, Solicitor, Hawera. 164


NOTICE OF CHANGE OF SURNAME.

I, MARY HONOUR, of Auckland, formerly called or known by the name of MARY HONOUR APPLEYARD, for myself and for and on behalf of my daughters NORAH ELLEN HONOUR and PHYLLIS RUTH HONOUR, hereinbefore called and known by the names of “Norah Ellen Appleyard” and “Phyllis Ruth Appleyard,” hereby give public notice that I have formally and absolutely renounced, relinquished, and abandoned the use of the said surname of “Appleyard,” and have assumed for myself and for my said daughters, and intend henceforth on all occasions to use and subscribe the surname of “Honour” instead of the said surname of “Appleyard”: And, further, that such change of name is evidenced by deed poll under my hand and seal bearing date the 21st day of December, 1928, and intended to be forthwith enrolled in the office of the Supreme Court at Auckland.

Dated at Auckland, this 21st day of December, 1928.

MARY HONOUR.

Witness—G. M. Hemus, Solicitor, Auckland. 166


REGISTER OF UNCLAIMED MONEYS held by DALGETY AND CO., LTD., as at January, 1929.

Name. Last known address (if any). Description of Unclaimed Money. Amount.
A. Allison Rotorua .. Produce £ s. d. 0 13 6
A. Alexander Mangaroa ,, 0 2 2
J. A. Brown Unknown Skins 0 15 6
H. Collins ,, ,, 0 2 9
J. Crooks Petone .. Produce 0 16 6
A. Dalzell Unknown Bag wool 0 7 9
J. P. Davis Taihape .. Produce 0 5 9
F. H. Durose Unknown Skin 0 1 6
T. Foley Turakina.. ,, 0 9 3
Hope Bros. Linton .. Produce 0 9 3
F. Jones Unknown Skins 0 4 7
F. Kippenberger ,, ,, 0 1 9
H. S. Langridge Aponga .. Produce 0 18 1
J. Lynch Linton .. ,, 0 9 3
G. Murray Unknown Wool 9 3 3
McCallum Bros. Gordonton Produce 0 9 8
T. McNab Karioi .. ,, 2 9 6
F. Phillips Taihape .. ,, 2 4 9
H. Philp Owaharoa ,, 0 3 5
Rangi te Koru Kanana .. ,, 0 4 4
Rice and Cocks Unknown ,, 5 14 2
Russell and Sheehan ,, Skins 0 4 6
P. Sheehan ,, ,, 0 7 1
A. Smith Dalefield Produce 2 5 8
T. S. Smith Unknown Skins 0 9 6
Voss Bros. Ohingaiti Produce 0 17 8
W. M. Waaka Waitahora Skins 0 2 4
— Walker Unknown ,, 1 3 6
T. Wellwood ,, ,, 2 3 4
F. C. Williams ,, ,, 1 1 5

165


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Ngahere Gold Prospecting Company, Ltd.

When formed, and date of registration: 11th December, 1925; 22nd December, 1925.

Whether in active operation or not: Not in active operation.

Where business is conducted, and name of Secretary: 112-113, Yorkshire House, Shortland Street, Auckland; Sidney Lambert Smith.

Nominal capital: £25,000.

Amount of capital subscribed: £24,465 10s.

Amount actually paid in cash: £4,246 11s.

Paid-up value of scrip given to shareholders and amount of cash received for same (if any): Nil.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 7


NZLII PDF NZ Gazette 1929, No 7





✨ LLM interpretation of page content

🏘️ Notice of Intention to Take Land by Wellington City Council (continued from previous page)

🏘️ Provincial & Local Government
4 February 1929
Land acquisition, Public works, Wellington City Council
  • Walter Francis, Party to lease agreement
  • William Alexander, Party to lease agreement

  • E. P. Norman, Town Clerk

🏭 General Meeting of Shareholders for H. O. Holland, Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Shareholders meeting, Dunedin
  • G. S. Kirby, Liquidator

🎓 Scheme for Rangitumau Church Trust

🎓 Education, Culture & Science
Trust deed, Religious services, Presbyterian Church, Masterton
  • C. C. Marsack, Solicitor for the Trustees

🏭 Voluntary Liquidation of Parkinson (New Zealand), Limited

🏭 Trade, Customs & Industry
5 February 1929
Company liquidation, Shareholders resolution, Wellington
  • George Oswald Sutton, Appointed Liquidator

  • George Oswald Sutton, Liquidator

🏥 Change of Dental Practice Ownership

🏥 Health & Social Welfare
25 January 1929
Dental surgery, Business transfer, Raetihi, Ohakune
  • G. H. Burtenshaw, Former owner of dental practice
  • R. B. Davies, New owner of dental practice

  • R. B. Davies
  • G. H. Burtenshaw

🏭 Dissolution of Partnership: Curtis and Spragg

🏭 Trade, Customs & Industry
Partnership dissolution, Motor-body builders, Hawera
  • Charles Lewis Curtis, Retiring partner
  • William Arthur Spragg, Continuing partner
  • Verner Spragg, Continuing partner

  • C. L. Curtis
  • W. A. Spragg
  • F. W. Horner, Solicitor, Hawera

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
21 December 1928
Name change, Deed poll, Auckland
  • Mary Honour, Changed surname from Appleyard
  • Norah Ellen Honour, Changed surname from Appleyard
  • Phyllis Ruth Honour, Changed surname from Appleyard

  • Mary Honour
  • G. M. Hemus, Solicitor, Auckland

💰 Register of Unclaimed Moneys held by Dalgety and Co., Ltd.

💰 Finance & Revenue
Unclaimed money, Produce, Skins, Wool
29 names identified
  • A. Allison, Unclaimed produce
  • A. Alexander, Unclaimed produce
  • J. A. Brown, Unclaimed skins
  • H. Collins, Unclaimed skins
  • J. Crooks, Unclaimed produce
  • A. Dalzell, Unclaimed bag wool
  • J. P. Davis, Unclaimed produce
  • F. H. Durose, Unclaimed skin
  • T. Foley, Unclaimed skin
  • F. Jones, Unclaimed skins
  • F. Kippenberger, Unclaimed skins
  • H. S. Langridge, Unclaimed produce
  • J. Lynch, Unclaimed produce
  • G. Murray, Unclaimed wool
  • McCallum, Unclaimed produce
  • T. McNab, Unclaimed produce
  • F. Phillips, Unclaimed produce
  • H. Philp, Unclaimed skins
  • Rangi te Koru, Unclaimed produce
  • Rice, Unclaimed produce
  • Sheehan, Unclaimed skins
  • P. Sheehan, Unclaimed skins
  • A. Smith, Unclaimed produce
  • T. S. Smith, Unclaimed skins
  • Voss, Unclaimed produce
  • W. M. Waaka, Unclaimed skins
  • Walker, Unclaimed skins
  • T. Wellwood, Unclaimed skins
  • F. C. Williams, Unclaimed skins

💰 Statement of Affairs of Ngahere Gold Prospecting Company, Ltd.

💰 Finance & Revenue
Company affairs, Gold prospecting, Auckland
  • Sidney Lambert Smith, Company Secretary