Miscellaneous Notices




2778
THE NEW ZEALAND GAZETTE.
No. 76

NOTICE OF CHANGE OF NAME.

I, ARTHUR SUTHERLAND BERRY, whose true and proper name is ARTHUR SUTHERLAND BUCK, but who has always been known as Arthur Sutherland Berry, hereby give public notice that on the fourth day of November, one thousand nine hundred and thirty-three, I formally assumed the surname of “Berry.” And I further give notice that by deed-poll dated the fourth day of November, one thousand nine hundred and thirty-three, duly executed and enrolled in the office of the Supreme Court of New Zealand at Dunedin on the sixth day of November, one thousand nine hundred and thirty-three, I formally assumed the surname of “Berry,” and declared that I should at all times thereafter on all occasions whatsoever take the said surname of “Berry” as my surname in lieu of the said surname of “Buck.”

Dated at Dunedin, this fourth day of November, one thousand nine hundred and thirty-three.

A. S. BERRY.

536

STEWART HARDWARE, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of STEWART HARDWARE LIMITED, Wellington.

THE following special resolution was passed at a meeting of shareholders held on the 17th October, 1933, and confirmed at a meeting held on the 2nd November, 1933:—

“That the company be wound up voluntarily, and that J. L. ARCUS be appointed Liquidator of the company.”

All persons or companies having claims against the said company are required to send full particulars thereof to me, care of P.O. Box 1283, Wellington, on or before the 10th day of December, 1933, otherwise they will be excluded from participation in the distribution of any assets.

J. L. ARCUS,
Liquidator.

P.O. Box 1283, Wellington.

537

RELIABLE AGENCIES, LTD.

IN LIQUIDATION.

THE statutory meeting of shareholders will be held in the office of the Liquidator, S. CLIFTON BINGHAM, Public Accountant, 201 Commerce Buildings, Hereford Street, Christchurch, on Tuesday, 5th December, at 4 o’clock.

To receive report of Liquidator and statement of accounts.

S. CLIFTON BINGHAM,
Liquidator.

540

STATEMENT of RECEIPTS and PAYMENTS under the Otago Presbyterian Church Board of Property Act, 1906, for the year ended 30th September, 1933:—

RESERVE No. 5.

Receipts.

  1.                      £  s.  d.

    Sept. 30 By Balance .. .. .. 338 0 10

  2. Sept. 30. Rents .. .. .. .. 1,057 2 5
    Interest .. .. .. .. 100 0 0
    Transfer from Ecclesiastical
    Fund .. .. .. .. 1,550 0 0
    Refund valuation fees .. 23 6 6
    ————————
    £3,068 9 9

Payments.

  1.                      £  s.  d.

    Sept. 30. To Professors’ salaries .. 2,500 0 0
    Audit fee .. .. .. .. 2 2 0
    Knox College rents .. .. 37 10 0
    Bank charge, current account 3 0 0
    Insurance books .. .. .. 3 3 10
    Gazette advertising .. .. 0 17 6
    Assessment Beneficiary Fund 97 10 0
    Book account library .. .. 88 16 4
    Factor’s salary .. .. .. 50 0 0
    Valuation, arbitration and law
    costs .. .. .. .. 53 15 6
    Balance .. .. .. .. £231 14 7
    ————————
    £3,068 9 9

E. and O.E.
ALEX. McHUTCHON, Factor.
Dunedin, 30th September, 1933.

538

STATEMENT of RECEIPTS and PAYMENTS under the Otago Presbyterian Church Board of Property Act, 1906, for the year ended 30th September, 1933:—

RESERVE No. 10.

Receipts.

1932 £ s. d. £ s. d.
Sept. 30. By Balance .. .. 840 4 3
Less deposit 600 0 0
———————— 240 4 3

  1. Sept. 30. Rents .. .. .. .. 1,861 3 8
    First Church rent .. .. 10 0 0
    Interest on deposit .. .. 20 0 0
    ————————
    £2,131 7 11

Payments.

  1.                      £  s.  d.

    Sept. 30. To Grants for churches, &c. .. 1,132 17 6
    Audit fee .. .. .. .. 4 4 0
    Land-tax .. .. .. .. 81 5 8
    Gazette advertising .. .. 0 16 0
    Synod expenses .. .. .. 35 0 0
    Factor’s salary .. .. .. 90 0 0
    Bank charge, current account 1 0 0
    Law costs .. .. .. .. 1 1 0
    First Church rent .. .. 10 0 0
    £ s. d.
    Balance 1,375 3 9
    Less deposit 600 0 0
    ————————
    775 3 9
    ————————
    £2,131 7 11

E. and O.E.
ALEX. McHUTCHON, Factor.
Dunedin, 30th September, 1933.

539

ELECTION OF MEMBERS OF THE PHARMACY BOARD OF NEW ZEALAND.

NOTICE is hereby given that it is my intention to proceed on Wednesday, the 9th day of December, 1933, to the election of two registered pharmaceutical chemists of New Zealand to serve as members of the Pharmacy Board of New Zealand, in the place of the members who retire on the 31st day of December, 1933, and who are eligible for re-election.

Members will require to be elected as follows: Two members for the Central District, to be elected by the registered pharmaceutical chemists residing within the District of Wellington, the boundaries of which are the same as those of the Provincial Districts of Wellington, Hawke’s Bay, Nelson, and Marlborough.

The retiring members are James Charles Burberry and Herbert James Stanley Rickard, who are eligible for re-election.

Nominations will close at the office of the Registrar, 59 Cambridge Terrace, Wellington, at 4 o’clock p.m., on Saturday, the 25th day of November, 1933.

Forms of nominations may be obtained on application to the Registrar.

Dated at Wellington, this 10th day of November, 1933.

E. C. CACHEMAILLE, Registrar.

541

WATKINS AND NEILSON, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of WATKINS AND NEILSON, LIMITED.

NOTICE is hereby given that at a meeting of the members of the above-named company held at the registered office of the company on the 3rd day of November, 1933, the following special resolution was passed:—

“In order to protect the interests of creditors and as the company cannot continue to carry on business on account of its liabilities it was resolved that the company should go into voluntary liquidation, and further resolved that Mr. T. R. B. JEAVONS be appointed Liquidator, and be instructed to attend to the liquidation accordingly.”

Dated at Dunedin, this 8th day of November, 1933.

T. R. B. JEAVONS,
Liquidator.

543



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1933, No 76


NZLII PDF NZ Gazette 1933, No 76





✨ LLM interpretation of page content

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
4 November 1933
Name change, Deed-poll, Dunedin
  • Arthur Sutherland Berry, Changed name from Buck to Berry

  • A. S. Berry

🏭 Voluntary Liquidation of Stewart Hardware, Limited

🏭 Trade, Customs & Industry
2 November 1933
Voluntary Liquidation, Wellington
  • J. L. Arcus, Appointed Liquidator

  • J. L. Arcus, Liquidator

🏭 Statutory Meeting of Reliable Agencies, Ltd.

🏭 Trade, Customs & Industry
Liquidation, Shareholders meeting, Christchurch
  • S. Clifton Bingham, Liquidator

  • S. Clifton Bingham, Liquidator

💰 Statement of Receipts and Payments for Otago Presbyterian Church Board of Property Act, 1906 (Reserve No. 5)

💰 Finance & Revenue
30 September 1933
Financial statement, Otago Presbyterian Church, Dunedin
  • Alex. McHutchon, Factor

💰 Statement of Receipts and Payments for Otago Presbyterian Church Board of Property Act, 1906 (Reserve No. 10)

💰 Finance & Revenue
30 September 1933
Financial statement, Otago Presbyterian Church, Dunedin
  • Alex. McHutchon, Factor

🏥 Election of Members of the Pharmacy Board of New Zealand

🏥 Health & Social Welfare
10 November 1933
Pharmacy Board, Election, Wellington
  • James Charles Burberry, Retiring member eligible for re-election
  • Herbert James Stanley Rickard, Retiring member eligible for re-election

  • E. C. Cachemaille, Registrar

🏭 Voluntary Liquidation of Watkins and Neilson, Limited

🏭 Trade, Customs & Industry
8 November 1933
Voluntary Liquidation, Dunedin
  • T. R. B. Jeavons, Appointed Liquidator

  • T. R. B. Jeavons, Liquidator