Financial Statements and Legal Notices




2904
THE NEW ZEALAND GAZETTE.
[No. 67

PAKIHI RESEARCH SCHEME.
STATEMENT OF ACCOUNTS FOR PERIOD 10TH OCTOBER, 1927, TO 30TH NOVEMBER, 1929.

Receipts. £ s. d. £ s. d. Expenditure. £ s. d. £ s. d.
Grants for year ending 31st March, 1928— (a) Travelling, hotel, and administration expenses 184 11 10
New Zealand Government, per S.I.R. 200 0 0 (b) Experiments—Larsen’s Property and Sergeant’s Hill—
Westport Borough Council 50 0 0 Shed and gate, Sergeant’s Hill 28 2 7
Buller County Council 50 0 0 300 0 0 Labour, hire of machinery, &c. 161 6 10
Manures, seeds, &c. 84 12 0 274 1 5
Grants for year ending 31st March, 1929— (c) Purchase of 5 acres freehold 3 10 0
New Zealand Government, per S.I.R. 200 0 0
Westport Borough Council 50 0 0 Total expenditure to 30th November, 1929 462 3 3
Buller County Council 50 0 0 300 0 0 Cash in hand 137 16 9
£600 0 0 £600 0 0

NOTE.—Of the above £600, the Cawthorn Institute up to 31st December, 1928, had received only £200 (S.I.R. £100, W.B.C. £50, and B.C.C. £50—and had spent £280 6s. 6d.

W. ROUT AND SONS, LTD., Secretary.

514

MEDICAL REGISTRATION.

I, WILLIAM HADFIELD SHEPLEY, Bachelor of Medicine and Bachelor of Surgery, 1925, in the Victoria University of Manchester; Diploma of Psychological Medicine in the Victoria University of Manchester, 1928; now residing in Porirua, Wellington, hereby give notice that I intend applying on the 24th October 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 Wellington.

WM. HADFIELD SHEPLEY,
Mental Hospital, Porirua.

Dated 25th September, 1930.

515

NOTICE OF CHANGE OF NAME.

I, JAMES BARON CAMPBELL, heretofore called and known by the name of JAMES BARON McQUEEN, of the Royal Steamship “The Maunganui,” of Wellington, in the Dominion of New Zealand, Engineer, hereby give public notice that on the 24th day of September, 1930, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “McQueen,” and then assumed and adopted, and determined thenceforth on all occasions whatsoever to use and subscribe the name of “James Baron Campbell” instead of the said name of “James Baron McQueen.”

And I give further notice that by a deed poll dated the 24th day of September, 1930, duly executed and attested, and enrolled in the office of the Supreme Court of New Zealand, at Wellington, on the 29th day of September, 1930, I formally and absolutely renounced and abandoned the said surname of “McQueen,” and declared that I had assumed and adopted, and intended thenceforth upon all occasions whatsoever to use and subscribe the name of “James Baron Campbell” instead of the name of James Baron McQueen,” and so as to be at all times thereafter called, known, and described by the name of “James Baron Campbell” exclusively.

Dated this 30th day of September, 1930.

JAMES BARON CAMPBELL,
Late JAMES BARON McQUEEN.

516

NOTICE OF CHANGE OF SURNAME.

I, MARY LAURA TRAPNELL, of Brookside, near Leeston, in New Zealand, heretofore called and known by the name of MARY LAURA MODRICH, hereby give notice that on the 26th day of September, 1930, I renounced and abandoned the use of my said surname of “Modrich,” and assumed in lieu thereof the surname of “Trapnell,” and, further, that such change of name is evidenced by a deed poll dated the 26th day of September, 1930, duly executed by me and enrolled at the Christchurch Registry in the Canterbury District of the Supreme Court of New Zealand on the 29th day of September, 1930.

Dated this 29th day of September, 1930.

MARY LAURA TRAPNELL,
Late MARY LAURA MODRICH.

517

GLEN EDEN TOWN BOARD.

RESOLUTION MAKING SPECIAL RATE.

£10,000 Water-supply Reticulation Loan, 1930.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Glen Eden Town Board hereby resolves as follows:—

That, for the purpose of providing the interest, sinking fund, and other charges on a loan of £10,000, authorized to be raised by the Glen Eden Town Board under the above-mentioned Act for the construction of waterworks and provision of a water-supply and reticulation for the Glen Eden Town District from the Auckland City mains, the said Glen Eden Town Board hereby makes and levies a special rate of a penny three-farthings (1¾d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the Glen Eden Town District, comprising the whole of the said Town District; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of July in each and every year during the currency of such loan, being a period of thirty-six and a half years, or until the loan is fully paid off.

A. J. ROUTLEY, Chairman.
H. CROUCHER, Clerk.

518

CAPITOL PICTURES, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and its amendments, and in the matter of CAPITOL PICTURES, LIMITED, a duly incorporated company having its registered office in Auckland.

NOTICE is hereby given that the above company, by resolution passed the 2nd day of September, 1930, went into voluntary liquidation, and appointed the undersigned as Liquidator for the purpose of such winding-up.

All persons, firms, corporations, or companies having claims against the above company are required to furnish same with full particulars thereof to the undersigned on or before Monday, the 20th October, 1930.

E. D. WILKINSON,
Care of WILKINSON AND CAMPBELL.
705–706 Dilworth Buildings, Auckland.

519

In the Supreme Court of New Zealand,
Canterbury District,
Christchurch Registry.

In the matter of the Companies Act, 1908, and its amendments, and in the matter of THE NEW ZEALAND MERCHANDISE AND AGENCY COMPANY, LIMITED.

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the twenty-seventh day of August, 1930, presented to the Honourable Alexander Samuel Adams, a Judge of the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1930, No 67


NZLII PDF NZ Gazette 1930, No 67





✨ LLM interpretation of page content

🌾 Pakihi Research Scheme Financial Statement

🌾 Primary Industries & Resources
Financial statement, Research scheme, Grants, Expenditure
  • W. Rout and Sons, Ltd., Secretary

🏥 Medical Registration Notice

🏥 Health & Social Welfare
25 September 1930
Medical registration, Qualification, Application
  • William Hadfield Shepley (Bachelor of Medicine and Bachelor of Surgery), Intends to apply for medical registration

  • William Hadfield Shepley

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
30 September 1930
Name change, Deed poll, Legal notice
  • James Baron Campbell, Changed name from James Baron McQueen

  • James Baron Campbell

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
29 September 1930
Surname change, Deed poll, Legal notice
  • Mary Laura Trapnell, Changed surname from Modrich

  • Mary Laura Trapnell

🏘️ Glen Eden Town Board Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, Water-supply loan, Local bodies
  • A. J. Routley, Chairman
  • H. Croucher, Clerk

🏭 Capitol Pictures Limited Liquidation Notice

🏭 Trade, Customs & Industry
Voluntary liquidation, Company winding-up, Claims
  • E. D. Wilkinson, Liquidator

🏭 New Zealand Merchandise and Agency Company Winding-Up Notice

🏭 Trade, Customs & Industry
Company winding-up, Supreme Court, Petition
  • Honourable Alexander Samuel Adams, Judge