Legal and Financial Notices




3890
THE NEW ZEALAND GAZETTE.
[No. 89

NOTICE OF CHANGE OF NAME.

I, HENRY JONES, of Arapuni, Labourer, originally known as MICHAEL MASSEY, hereby give public notice that by a deed poll dated the 11th day of December, 1930, duly executed and attested, and afterwards enrolled in the Supreme Court of New Zealand, at Hamilton, I formally and absolutely renounced and abandoned the names “Michael Massey,” and declared that I had assumed and adopted, and intended thenceforth upon all occasions whatsoever to use and subscribe the names “Henry Jones” instead of “Michael Massey,” and so as to be at all times thereafter called, known, and described by the names “Henry Jones” exclusively.

Dated the 15th day of December, 1930.

HENRY JONES,
Late MICHAEL MASSEY.

745

WAIKOHU COUNTY COUNCIL.

RESOLUTION MAKING A SPECIAL RATE.

Magatu Pah Loan (£400), 1930.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Waikohu County Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £400, authorized to be raised by the Waikohu County Council under the above-mentioned Act for forming, metalling, and fencing a deviation of the Mangamaia Road, including payment of compensation, cost of survey, and legalization, the said Waikohu County Council hereby makes and levies a special rate of one-tenth (1/10th) of a penny in the pound upon the rateable value of all rateable property of the Mangatu Pah Special-rating Area comprising Lots 1, 2, 3, 4, 5, 6, 7, 8, 10, 16, 20, and 21 of Mangatu I Block, Lot 2F 2, Manuka-Whitikitiki Block, all being situated in the Mangatu Survey District, and that 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 twenty-five years, or until the loan is fully paid off.

In witness whereof the common seal of the Chairman, Councillors, and Inhabitants of the County of Waikohu was hereto affixed in the presence of—

ANGUS FRASER, Chairman.
J. G. APPLETON, Clerk.

I certify that the foregoing resolution was passed at a meeting of the Waikohu County Council held on 9th day of December, 1930.

746
J. G. APPLETON, County Clerk.

WAIPARA COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the “Local Bodies Loans Act, 1926” the Waipara County Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of seven hundred pounds, authorized to be raised by the Waipara County Council under the above-mentioned Act for the purpose of paying the Council’s proportion of the cost of erecting a bridge over the Waipara River at a point known as Edwards Crossing, the said Waipara County Council hereby makes and levies a special rate of five-eights (⅝ths) of a penny in the pound sterling on the rateable value, on the basis of the capital value, of all rateable property being the special-rating area of land, more particularly set out and described in the consent of ratepayers presented to the Council on the 5th day of September, 1930, by Messrs. Edward Stringer, Thomas Wright Edwards, and Albert Sheppard George, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 31st day of March in each and every year during the currency of such loan, being a period of twenty years, or until the loan is paid off.”

We, the undersigned Chairman and Clerk respectively of the Waipara County Council, do hereby certify that the foregoing is a true copy of a resolution passed at a meeting of the Waipara County Council, held at the office of the Council at Waikari on Friday, the 5th day of December, 1930.

Dated this 5th day of December, 1930.

N. D. CAMPBELL, Chairman.
N. T. LINDSAY, Clerk.

747

KOWHAI FRIESIANS, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1927, and in the matter of KOWHAI FRIESIANS, LIMITED (in Liquidation).

BY entry in the company’s minute-book made this day in accordance with the provisions of section 168, subsection (6), of the Companies Act, the following resolution was duly passed:—

“That the company, in view of the fact that it has disposed of its business, go into voluntary liquidation.”

And at the same meeting, ROBERT DOUGLAS BROWN, of Hastings, Public Accountant, was appointed Liquidator for the purpose of such winding-up.

Dated at Hastings, this 13th day of December, 1930.

748
R. D. BROWN, Liquidator.

THE CENTRAL CASH STORES, LIMITED.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that the following resolution was passed by the above company:—

Resolved: “That the Company go into voluntary liquidation as from the 9th day of December, 1930, and that Messrs. BROADFOOT AND MACKERSEY, of Te Kuiti, be appointed as Liquidators.

T. S. LITTLEJOHN,
M. E. P. DINNISON,
Shareholders holding all the shares in the Central Cash Stores, Limited.

749

COMRIE-SMITH AND WARDLE, LTD. (IN LIQUIDATION).

NOTICE is hereby given that the following resolution was passed at a meeting of shareholders held on 5th December, 1930, at the registered office of the company, Wellington:—

Resolved, by way of special resolution pursuant to the provisions of section 168 (66) of the Companies Act, 1908: “That the company go into voluntary liquidation, and that Mr. C. S. FALCONER be appointed Liquidator.”

750
CHAS. S. FALCONER, Liquidator.

In the Supreme Court of New Zealand, Wellington District, Wellington Registry.

In the matter of the Patents, Designs, and Trade-marks Act, 1921–22, and in the matter of Patent No. 37579 issued to Eugene Cornelius Sullivan, Chemist, of No. 70 East Forth Street, Corning, in the County of Steuben, and State of New York, and William Chittenden Taylor, Chemist, of Fifty-three Third Street, Corning aforesaid, of which the exclusive licensees are James A. Jobling and Company, Limited, of Wear Glass Works, Sunderland, in England, between Corning Glass Works, a corporation organized under the laws of the State of New York and James A. Jobling and Company, Limited, of Wear Glass Works, Sunderland in England, Glass-manufacturers, plaintiffs, and the Commissioner of Patents, Designs, and Trade-marks, defendant.

NOTICE is hereby given that the above-named plaintiffs have issued an originating summons out of this Honourable Court, returnable on the 12th day of December, 1930, for an order granting to the plaintiffs an extension for five (5) years of the term of the above-mentioned letters patent, and pursuant to the provisions of Rule 4 of the Rules of this Honourable Court, made on the 20th day of August, 1923, this notice has been directed to be advertised once in the New Zealand Gazette and the Patent Office Journal and once in the New Zealand Herald, the Evening Post, The Sun (Christchurch), and the Otago Daily Times, and that a day—to wit, the 20th day of March, 1931—has been fixed as the day to which on return of the said originating summons it has been adjourned, and on or subsequent to which it will come on for hearing: And notice is hereby given that any persons desirous of being heard in opposition to the said originating summons must, at least seven days before the said 20th day of March, 1931, being the day to which the said originating summons has been so adjourned as aforesaid, lodge notice of such opposition in the office of this Honourable Court, at Wellington, and serve a copy thereof upon the undersigned Treadwell and Sons, Solicitors for the plaintiffs: And notice is hereby further given that the address of the plaintiffs for



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1930, No 89


NZLII PDF NZ Gazette 1930, No 89





✨ LLM interpretation of page content

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
15 December 1930
Name change, Deed poll, Supreme Court, Hamilton
  • Henry Jones, Changed name from Michael Massey
  • Michael Massey, Original name of Henry Jones

🏘️ Waikohu County Council Special Rate Resolution

🏘️ Provincial & Local Government
9 December 1930
Special rate, Loan, Mangamaia Road, Waikohu County
  • Angus Fraser, Chairman
  • J. G. Appleton, Clerk

🏘️ Waipara County Council Special Rate Resolution

🏘️ Provincial & Local Government
5 December 1930
Special rate, Loan, Waipara River bridge, Waipara County
  • N. D. Campbell, Chairman
  • N. T. Lindsay, Clerk

🏭 Voluntary Liquidation of Kowhai Friesians, Limited

🏭 Trade, Customs & Industry
13 December 1930
Voluntary liquidation, Company dissolution, Hastings
  • Robert Douglas Brown, Appointed Liquidator

  • R. D. Brown, Liquidator

🏭 Voluntary Liquidation of The Central Cash Stores, Limited

🏭 Trade, Customs & Industry
9 December 1930
Voluntary liquidation, Company dissolution, Te Kuiti
  • T. S. Littlejohn, Shareholder
  • M. E. P. Dinnison, Shareholder

  • Broadfoot and Mackersey, Liquidators

🏭 Voluntary Liquidation of Comrie-Smith and Wardle, Ltd.

🏭 Trade, Customs & Industry
5 December 1930
Voluntary liquidation, Company dissolution, Wellington
  • C. S. Falconer, Appointed Liquidator

  • Chas. S. Falconer, Liquidator

🏭 Notice of Patent Extension Application

🏭 Trade, Customs & Industry
Patent extension, Legal notice, Supreme Court, Wellington
  • Eugene Cornelius Sullivan (Chemist), Patent holder
  • William Chittenden Taylor (Chemist), Patent holder

  • Treadwell and Sons, Solicitors