Miscellaneous Notices




Feb. 20.] THE NEW ZEALAND GAZETTE. 325

in the aforesaid First Schedule was made and levied, and that
such special rate shall be an annually recurring rate during
the currency of such securities and be payable yearly on the
first day of August in each and every year until the last
maturity date of such securities, being the first day of April,
1967, or until all such securities are fully paid off.”

We hereby certify that the foregoing is a true copy of a
resolution passed at a special meeting of the Hauraki Plains
County Council held on the 23rd day of January, 1936.

C. W. PARFITT, Chairman.
E. A. MAHONEY, County Clerk.

152

———

MEDICAL REGISTRATION.

I, RICHARD ARTHUR LUCAS, M.B., Ch.B., N.Z.,
1936, now residing in Wanganui, hereby give notice
that I intend applying on the 4th March 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.

Dated at Wanganui, 1st February, 1936.

RICHARD ARTHUR LUCAS.

Wanganui Public Hospital.

153

———

MEDICAL REGISTRATION.

I, NORMAN KENNETH BERNARD KIMBELL, M.B.,
Ch.B., University of Otago, 1935, now residing in
Lower Hutt, hereby give notice that I intend applying on the
28th February 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 Christchurch.

Dated at Christchurch, 13th February, 1936.

NORMAN KENNETH BERNARD KIMBELL.

“Bloomfield,” Lower Hutt.

154

———

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore
subsisting between JOHN CROZIER and MARGARET
McALLUM, carrying on business as Storekeepers at Matiere
under the style or firm of “Crozier and Co.,” has been dis-
solved as from this date. All debts due to and owing by the
said late firm will be received and paid respectively by the
said Margaret McAllum who will continue to carry on the said
business under the style or firm of “Macks.”

Dated the 10th day of February, 1936.

J. CROZIER.
M. McALLUM.

155

———

EGMONT COUNTY COUNCIL.

IN pursuance and exercise of the powers conferred on it by
section 23 of the Finance Act (No. 3), 1934, the Egmont
County Council hereby resolves by way of Special Order as
follows :—

“That the interest and sinking fund charges, or the instal-
ments of principal and interest, as the case may be, of the
undermentioned loans secured over special areas of the
county shall be discharged out of the General Account of the
county fund on and after the 31st day of January, 1936 :—

“Oeo Road No. 1—£535, maturing 30th October, 1948.
“Ihaia Road No. 3—£450, maturing 1st April, 1947.
“Turu Road—£400, maturing 21st March, 1949.
“Puniho Road No. 3—£645, maturing 27th September,
1949.”

The common seal of the Chairman, Councillors, and In-
habitants of the County of Egmont was hereto affixed by
Walter Clement Guy Green, the County Chairman, acting by
direction and on behalf of the said Council this 14th day of
January, 1936, in the presence of—

WALTER C. GREEN, County Chairman.
J. G. McIVOR, Acting County Clerk.

I hereby certify that the above special order was duly
passed at a properly convened special meeting of the Council
of the County of Egmont held at the County Chambers,
Opunake, on the 10th day of December, 1935, at 11 o’clock
a.m., and the said special order was duly confirmed at a
subsequent properly convened ordinary monthly meeting of
the said Council held on the 14th day of January, 1936,
at 11 o’clock a.m.

156 WALTER C. GREEN, County Chairman.

GEORGE HOWES AND CO., LTD.

IN LIQUIDATION.

NOTICE is hereby given in pursuance of sections 230 and
252 of the Companies Act, 1908, that a general meeting
of the members of the above-named company will be held at
the registered office of the company, 99 Lower High Street,
Dunedin, on Wednesday, the 4th March, 1936, at 10 a.m., for
the purpose of having an account laid before them showing the
manner in which the winding up has been conducted and the
property of the company disposed of, and of hearing any ex-
planations that may be given by the liquidator, and also of
determining by extraordinary resolution the manner in which
the books, accounts, and documents of the company and of
the liquidation thereof shall be disposed of.

Dated at Dunedin, this 14th day of February, 1936.

H. H. SYKES,
Liquidator.

157

———

AKAROA CO-OPERATIVE BUTTER-FACTORY CO., LTD.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the
matter of the AKAROA CO-OPERATIVE BUTTER-FACTORY
COMPANY, LIMITED.

NOTICE is hereby given that a meeting of the members
of the above-named company has been summoned for
the purpose of passing a resolution for voluntary winding up,
and that a meeting of the creditors of the above-named
company will be held at the registered office, Akaroa, on
Tuesday, the 10th day of March, 1936, at two o’clock in the
afternoon.

Business.—Consideration of the statement of position, &c.
Appointment of liquidator.

Dated this 14th day of February, 1936.

By order of the Directors—

H. W. ARMITAGE,
Secretary.

158

———

MIDLAND MARKETS, LIMITED.

IN VOLUNTARY LIQUIDATION.

In the matter of the Companies Act, 1933, and in the
matter of MIDLAND MARKETS, LIMITED, late of Lincoln
Road, Addington.

NOTICE is hereby given that on 5th February, 1936, it
was resolved by the above-mentioned company—

“That as it is proved to the satisfaction of the company
that it cannot by reason of its liabilities continue its business
and that it is advisable to wind up, it is hereby resolved that
the company be wound up voluntarily.”

And that V. A. NORRISH, of Christchurch, Accountant, be
and is hereby appointed liquidator for the purpose of such
winding up.

V. A. NORRISH,
Liquidator.

134 Oxford Terrace, Christchurch, C. 1.

159

———

CHANGE OF SURNAME.

I, FREDERICK WILLIAM CASHMORE, heretofore
called and known by the name of FREDERICK WILLIAM
OEMCKE, of Westshore, Waterside Worker, hereby give public
notice that on the 6th day of February, 1936, I formally and
absolutely renounced, relinquished, and abandoned the use
of my said surname of Oemcke and then assumed and adopted
and determined thenceforth on all occasions whatsoever to
use and subscribe the name of Cashmore instead of the said
name of Oemcke :

And I give further notice that by a deed-poll dated the
6th day of February, 1936, duly executed and attested and
enrolled in the Supreme Court of New Zealand, Wellington
District (Napier Registry), on the 17th day of February, 1936,
I formally and absolutely renounced and abandoned the said
surname of Oemcke and declared that I had assumed and
adopted and intended henceforth upon all occasions what-
soever to use and subscribe the name of Cashmore instead of
Oemcke, and so as to be at all times thereafter called, known,
and described by the name of Cashmore exclusively.

Dated the 17th day of February, 1936.

FREDERICK WILLIAM CASHMORE.
Late FREDERICK WILLIAM OEMCKE.

160



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1936, No 15


NZLII PDF NZ Gazette 1936, No 15





✨ LLM interpretation of page content

🏘️ Resolution Making Special Rate for Hauraki Plains County Council (continued from previous page)

🏘️ Provincial & Local Government
Special Rate, Local Authorities, Hauraki Plains
  • C. W. Parfitt, Chairman
  • E. A. Mahoney, County Clerk

🏥 Medical Registration Notice

🏥 Health & Social Welfare
1 February 1936
Medical Registration, Wanganui, Doctor
  • Richard Arthur Lucas (Doctor), Intends to apply for medical registration

  • Richard Arthur Lucas

🏥 Medical Registration Notice

🏥 Health & Social Welfare
13 February 1936
Medical Registration, Lower Hutt, Doctor
  • Norman Kenneth Bernard Kimbell (Doctor), Intends to apply for medical registration

  • Norman Kenneth Bernard Kimbell

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
10 February 1936
Partnership Dissolution, Storekeepers, Matiere
  • John Crozier, Dissolved partnership
  • Margaret McAllum, Dissolved partnership

  • J. Crozier
  • M. McAllum

🏘️ Egmont County Council Special Order

🏘️ Provincial & Local Government
14 January 1936
Loan Repayment, Special Order, Egmont County
  • Walter C. Green, County Chairman
  • J. G. McIvor, Acting County Clerk

🏭 General Meeting of George Howes and Co., Ltd. in Liquidation

🏭 Trade, Customs & Industry
14 February 1936
Company Liquidation, General Meeting, Dunedin
  • H. H. Sykes, Liquidator

🏭 Voluntary Liquidation of Akaroa Co-operative Butter-Factory Co., Ltd.

🏭 Trade, Customs & Industry
14 February 1936
Voluntary Liquidation, Company Meeting, Akaroa
  • H. W. Armitage, Secretary

🏭 Voluntary Liquidation of Midland Markets, Limited

🏭 Trade, Customs & Industry
5 February 1936
Voluntary Liquidation, Company Resolution, Christchurch
  • V. A. Norrish, Liquidator

⚖️ Change of Surname Notice

⚖️ Justice & Law Enforcement
17 February 1936
Name Change, Deed Poll, Westshore
  • Frederick William Cashmore, Changed surname from Oemcke

  • Frederick William Cashmore