Liquidation Notices, Rating Poll, Financial Statement, Gazette Contents




In the Southland Land District, Southland County; as the
same is more particularly delineated on the plan marked
and coloured as above mentioned, and deposited in the office
of the Southland County Council, Clyde Street, Invercargill.
Dated this 30th day of June, 1909.
A.J. SERVICE,
County Clerk.
MACALISTER BROS.,
Solicitors, Invercargill.
607

In the matter of “The Companies Act, 1908”; and in the
matter of the Mitre Company (Limited), (in liquidation).
NOTICE is hereby given that the following extra-
ordinary resolutions were carried at an extraordinary
general meeting of the company, duly convened, and held at
the registered office of the company, No. 9 Liverpool Street,
Dunedin, on Tuesday, the 29th day of June, 1909:

  1. That it has been proved to the satisfaction of this
    meeting that the company cannot, by reason of its liabilities,
    continue its business, and that it is advisable to wind up the
    same, and accordingly that the company be wound up volun-
    tarily.
  2. That Mr. JAMES MITCHELL ELLIS GARROW be appointed
    Liquidator of the company.
    Dated this 2nd day of July, 1909.
    H. ADAM,
    Chairman.
    608

In the matter of the Greymouth Brick Company (Limited).
An extraordinary general meeting of the members of
the above-named company, duly convened, and held
at Greymouth on Monday, the 21st day of June, 1909, the
following resolution was passed as an extraordinary resolu-
tion: “That it is proved to its satisfaction that the company
cannot, by reason of its liabilities, continue its business, and
that it is advisable to wind up the same, and accordingly
that the company be wound up voluntarily”; and at the
said meeting JOHN FRANCIS WHITE, of Greymouth, Ac-
countant, was appointed Liquidator for the purpose of such
winding-up. Dated this 28th day of June, 1909.
E.O. HALES, Chairman.
Witness—A.T. Jones, Civil Servant, Greymouth.
609
DECLARATION OF POLL ON PROPOSAL TO RE-
SCIND SYSTEM OF RATING ON UNIMPROVED
VALUES.
Pursuant to section 39 of “The Rating Act, 1908,” I
hereby give notice that at a poll of the ratepayers of
the Borough of Invercargill, taken on the 28th day of June,
1909, on the proposal that the system of rating in the said
borough on the unimproved value be rescinded,
The number of votes recorded for the proposal was 219
The number of votes recorded against the proposal
was 373
Informal . 14
Total number of votes recorded .. 606
I therefore declare that the proposal was rejected.
Dated at Invercargill, this 29th day of June, 1909.
CHAS.S. LONGUET,
Mayor.
610

LIABILITIES.
Capital—10,000 shares of £5 £ s. d. £ s. d.
each .. .. .. 50,000 0 0
Less £4 per share uncalled .. 40,000 0 0
10,000 0 0
Reserve Fund .. .. .. 10,000 0 0
Balances due by the company .. 16,358 12 7
Balance of profit and loss .. 2,726 3 8
£39,084 16 3
ASSETS.
Deposits in banks, mortgages,
land, and debentures .. 20,337 14 9
Balances due to the company .. 6,474 10 6
Office furniture and stationery 108 18 6
Interest and commission accrued 243 14 10
6,827 3 10
Cash in banks on special ac-
counts .. .. .. 447 0 4
Cash in banks on company’s
current account .. .. 11,472 17 4
11,919 17 8
£39,084 16 3
And I make this solemn declaration conscientiously be-
lieving the same to be true, and by virtue of the provisions
of an Act of the General Assembly intituled “The Justices
of the Peace Act, 1882.”
W. LAURENCE SIMPSON.
Declared this 29th day of June, 1909, before me—John
Angus, a Justice of the Peace for the Dominion of New
Zealand.
611

CONTENTS.
APPOINTMENTS .. .. .. .. 1795
BANKRUPTCY NOTICES .. .. .. 1813
CROWN LANDS NOTICES .. .. .. 1805
LAND--
Authorising the Laying-off of Streets of a Width
of 66 ft. .. .. .. .. 1800
Changing the Purpose for which Land in Native
Township is vested in His Majesty .. .. 1795
Closing Government Road .. .. .. 1784
Declaring Native, to be subject to Part II of the
Native Land Settlement Act .. .. .. 1792
Declaring, to be subject to Part I of the Native
Land Settlement Act .. .. .. 1785
Exchanging Reserves for other Lands .. .. 1792
For Sale by Public Auction .. .. .. 1793
Notice of Intention to take, for Roads .. .. 1803
Notice respecting Proposed Alteration in Bound-
aries of Borough .. .. .. .. 1798
Proclaiming and closing Roads .. .. 1785
Set apart for Settlement .. .. .. 1784
Settlement, for Selection .. .. .. 1793
Withdrawn from Village Settlement .. .. 1784
LAND TRANSFER ACT NOTICES .. .. 1814
MAORI LAND ADMINISTRATION NOTICE .. .. 1812
MILITIA AND VOLUNTEERS .. .. .. 1798
MINING NOTICE .. .. .. .. 1814
MISCELLANEOUS--
Appointment of Consular Agent recognised .. 1795
Bharal or Burrhel Sheep to be deemed Imported
Game .. .. .. .. .. 1793
Certain Provisions of the Mining Act brought into
Operation .. .. .. .. .. 1795
Clerk resigned .. .. .. .. .. 1798
Extension of Time for Preparation of County Rolls 1792
Fixing Fees, &c., of Members of Surveyors' Board 1792
Inspector of Apiaries retired .. .. .. 1797
Inspectors of Stock, &c., retired .. 1797, 1798
Inspector under the Dairy Industry Act resigned 1798
Notice of Date of Examinations .. .. 1804
Notices pursuant to the Public Trust Office Act .. 1803
Notices to Mariners .. .. .. .. 1800
Officiating Ministers for 1909 .. .. .. 1803
Postmaster appointed to take and receive Statu-
tory Declarations .. .. .. .. 1795
Proclaiming Police Gaol .. .. .. 1783
Proclaiming Prison closed .. .. .. 1783
Proposed Loans .. .. .. .. 1800
Special Orders .. .. .. .. 1799
Veterinarian, &c., resigned .. .. .. 1797
NATIVE LAND COURT NOTICES .. .. .. 1807
PRIVATE ADVERTISEMENTS .. .. .. 1815
By Authority : JOHN MACKAY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 57





✨ LLM interpretation of page content

🏢 Notice of Extraordinary Resolutions for Voluntary Liquidation - Mitre Company (Limited)

🏢 State Enterprises & Insurance
2 July 1909
Company liquidation, Extraordinary resolutions, Voluntary winding up, Dunedin
  • James Mitchell Ellis Garrow, Appointed Liquidator

  • H. Adam, Chairman

🏢 Notice of Extraordinary Resolution for Voluntary Liquidation - Greymouth Brick Company (Limited)

🏢 State Enterprises & Insurance
28 June 1909
Company liquidation, Extraordinary resolution, Voluntary winding up, Greymouth, Accountant
  • John Francis White, Appointed Liquidator
  • A. T. Jones, Witness to declaration

  • E.O. Hales, Chairman

🏘️ Declaration of Poll on Proposal to Rescind Rating on Unimproved Values - Borough of Invercargill

🏘️ Provincial & Local Government
29 June 1909
Rating, Unimproved values, Poll results, Local government, Invercargill
  • Chas. S. Longuet, Mayor

💰 Declaration of Financial Position and Statement of Assets and Liabilities

💰 Finance & Revenue
29 June 1909
Financial statement, Assets, Liabilities, Balance sheet, Company accounts
  • W. Laurence Simpson, Made solemn declaration
  • John Angus, Justice of the Peace, administered oath

📰 Gazette Contents List

📰 NZ Gazette
Table of contents, Gazette index, Appointments, Bankruptcy, Land notices, Military, Mining, Native land, Miscellaneous