✨ Miscellaneous Notices
MEDICAL REGISTRATION.
I, SELWYN BENTHAM MORRIS, Bachelor of Medicine,
Bachelor of Surgery, Graduate of Otago University,
1929; now residing in Auckland, hereby give notice that I
intend applying on the 11th April, 1930, 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 Auckland.
SELWYN BENTHAM MORRIS,
Public Hospital, Auckland.
Dated at Auckland, 11th March, 1930.
NOTICE OF CHANGE OF SURNAME.
I, JAMES BOLAND ROLFE, of Putaruru, in the Provincial District
of Auckland and Dominion of New Zealand, heretofore called and
known by the name of JAMES BOLAND SMITH, hereby give notice that
on the 6th day of March, 1930, I renounced and abandoned the use
of the surname of “Smith,” and assumed in lieu thereof the surname
of “Rolfe”; and, further, that such change of name is
evidenced by a deed dated the 6th day of March, 1930, duly
executed by me and attested.
Dated the 13th day of March, 1930.
JAMES BOLAND ROLFE,
Late JAMES BOLAND SMITH.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Golden Progress Quartz Mining Company, Ltd.
When formed and date of registration: 26th October, 1928.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary: Naseby;
William Smith.
Nominal capital: £25,000.
Amount of capital subscribed: £14,730.
Amount of capital actually paid up in cash: £3,960 4s. 3d.
Paid-up value of scrip given to shareholders on which no
cash has been paid: £3,950.
Paid-up value of scrip given to shareholders, and the amount
of cash received for the same (if any): Nil.
Number of shares into which the capital is divided: 25,000.
Number of shares allotted: 14,730.*
Amount paid per share: £1 on 3,950 shares; 11s. on 3,445
shares; and 6s. on 7,335 shares.
Amount called up per share: 11s. per share on 3,445 shares,
and 6s. per share on 7,335 shares.
Number and amount of calls in arrears: £186 3s. 3d.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for the
same: Nil.
Number of shareholders at time of registration of the company:
7.
Present number of shareholders: 128.
Number of men employed by the company: 10.
Quantity and value of gold or silver produced since the last
statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations
since last statement: £3,047 13s.
Total expenditure since registration: £3,047 13s.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £874 10s. 8d.
Amount of cash in hand: £38 8s. 7d.
Amount of debts directly due to the company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of the company (if any): Nil.
Amount of debts owing by the company: Nil.
I, William Smith, of Naseby, the Secretary of the Golden
Progress Quartz Mining Company, Ltd., do solemnly and
sincerely declare that this is a true and complete statement
of the affairs of the said company at the 31st December, 1929;
and I make this solemn declaration conscientiously believing
the same to be true, and by virtue of the Justices of the Peace
Act, 1927.
WILLIAM SMITH.
Declared at Ranfurly this 11th day of March, 1930, before
me—J. I. Fraser, a solicitor of the Supreme Court of New
Zealand.
FRASER AND ROBERTS.
NOTICE is hereby given that the business of Bakers and Pastrycooks
previously carried on by the undersigned HENRY ROBERTS under the name
or style of “Fraser and Roberts,” will henceforth be carried on by the
undersigned FREDERICK FRASER, who has purchased the said business,
and he (the said Frederick Fraser) will henceforth pay and discharge all
debts and liabilities and receive all moneys payable to the said firm.
Dated at Dunedin, this 1st day of March, 1930.
HENRY ROBERTS.
Signed by the said Henry Roberts in the presence of—Melton M. Caudwell,
clerk to Callan and Gallaway, Solicitors, Dunedin.
FRED. FRASER.
Signed by the said Frederick Fraser in the presence of—R. E. Sinclair,
Solicitor, Dunedin.
METHODIST CHURCH OF NEW ZEALAND.
I. ADOLPHUS NELSON SCOTTER, President of the Zealand Methodist Conference,
certify that the Rev. MAJOR ALBERT RUGBY PRATT, is appointed Authorized
Representative for the year 1930–31, in accordance with the provisions
of the Methodist Church Property Trust Act, 1887.
A. N. SCOTTER,
President of the Conference.
Christchurch, 15th March, 1930.
G. STEWART CRAIG, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that a general meeting of shareholders in G.
STEWART CRAIG, LIMITED (in Liquidation), will be held at the office of
Wallace Bruce and Duthie, Public Accountants, Shortland Street, Auckland,
at 2 o’clock p.m. on 3rd April, 1930, for the purpose of receiving the
Liquidator’s account of the winding-up.
N. A. DUTHIE, Liquidator.
Auckland, 13th March, 1930.
DISSOLUTION OF PARTNERSHIP.
THE Partnership heretofore existing between Mr. F. CLIVE ELLIS and Mr.
LESLIE C. ADAMS under the style of “Ellis and Adams,” Solicitors, Auckland,
has been dissolved as from the 10th February, 1930.
LESLIE C. ADAMS.
PALMER AND MAHOOD, LIMITED.
In the matter of the Companies Act, 1908, and in the matter of PALMER AND
MAHOOD, LIMITED.
TAKE notice that, by an order of the Supreme Court of New Zealand, made
the 7th day of March, 1930, it was ordered that notice of registration of
the reduction of capital of Palmer and Mahood, Limited, be advertised once
each in the New Zealand Gazette and the Evening Post newspaper, and that
the Court approve and confirm the resolution to reduce, which was in the
following words:
Resolved: “That, with the consent of the Supreme Court of New Zealand,
the capital of Palmer and Mahood, Limited, be reduced from £6,000 in 6,000
shares of £1 each to £1,500 in 6,000 shares of 5s. each, such reduction to be
effected by reducing the uncalled capital on 6,000 shares from 16s. to 1s.
per share.
Dated at Wellington, this 10th day of March, 1930.
J. J. McGrath,
Solicitor for Palmer and Mahood, Limited.
NEW ZEALAND INSTITUTE.
IT is hereby notified that at the annual meeting of the Board of Governors
of the New Zealand Institute held on 30th January, 1930, Professor William
Percival Evans, M.A., Ph.D., and Mr. Alfred Philpott, F.E.S., were elected
Fellows of the New Zealand Institute.
M. Wood, Assistant Secretary.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1930, No 20
NZLII —
NZ Gazette 1930, No 20
✨ LLM interpretation of page content
🏥 Medical Registration Application
🏥 Health & Social Welfare11 March 1930
Medical registration, Application, Auckland
- Selwyn Bentham Morris, Applying for medical registration
- Selwyn Bentham Morris
⚖️ Notice of Change of Surname
⚖️ Justice & Law Enforcement13 March 1930
Change of surname, Deed, Putaruru
- James Boland Rolfe, Changed surname from Smith to Rolfe
- James Boland Rolfe
🌾 Statement of Affairs of Golden Progress Quartz Mining Company
🌾 Primary Industries & Resources11 March 1930
Mining company, Financial statement, Naseby
- William Smith, Secretary of Golden Progress Quartz Mining Company
- William Smith
- J. I. Fraser
🏭 Notice of Business Transfer
🏭 Trade, Customs & Industry1 March 1930
Business transfer, Bakers and Pastrycooks, Dunedin
- Henry Roberts, Previous owner of Fraser and Roberts
- Frederick Fraser, New owner of Fraser and Roberts
- Henry Roberts
- Frederick Fraser
🎓 Appointment of Authorized Representative
🎓 Education, Culture & Science15 March 1930
Methodist Church, Authorized Representative, Christchurch
- Major Albert Rugby Pratt (Reverend), Appointed Authorized Representative
- Adolphus Nelson Scotter
🏭 Notice of General Meeting of Shareholders
🏭 Trade, Customs & Industry13 March 1930
General meeting, Shareholders, G. Stewart Craig Limited
- N. A. Duthie
🏭 Dissolution of Partnership
🏭 Trade, Customs & IndustryDissolution, Partnership, Ellis and Adams
- F. Clive Ellis, Partner in dissolved partnership
- Leslie C. Adams, Partner in dissolved partnership
- Leslie C. Adams
🏭 Notice of Reduction of Capital
🏭 Trade, Customs & Industry10 March 1930
Reduction of capital, Palmer and Mahood Limited
- J. J. McGrath
🎓 Election of Fellows of the New Zealand Institute
🎓 Education, Culture & ScienceElection, Fellows, New Zealand Institute
- William Percival Evans (Professor), Elected Fellow of the New Zealand Institute
- Alfred Philpott, Elected Fellow of the New Zealand Institute
- M. Wood