✨ Land Parcels, Company Affairs, Name Change, Partnership Dissolution, Elections, Public Works Notice
2088
THE NEW ZEALAND GAZETTE.
No. 52
5100. JAMES ALEXANDER GOODFELLOW.--Allot-
ments 1, 5, 6, and 7, and northern portion of Allotment 4,
Parish of Manurewa, containing 303 acres 3 roods 36 perches.
Occupied by the Applicant and the Dilworth Trust Board.
5104. FREDERICK WALTER WILSON and THOMAS
EDWARD MONTGOMERY.--Northern portion of Allot-
ment 1, Parish of Waikumete, containing 48 acres 2 roods
15 perches. Unoccupied.
5128. FRANK McGOVERN.--Allotments 75, 76, 77, 78,
79, 80, 80A. 81, 82, 83, 84, 85, and 86, Parish of Mangapiko,
containing 585 acres and 25 perches. Occupied by Applicant.
5129. JOHN ALEXANDER COMRIE.--Lot 2 of Allot-
ment 30, Suburban Section 2, Parish of Pukekohe, con-
taining 1 rood 10 4 perches. Occupied by the Applicant and
George Weston.
5134. ERNEST ALISON.--Portions of Allotments 29
and 30, Section 1, Parish of Takapuna, containing 19 acres
and 5 perches. Occupied by John Wallace.
5151. BENJAMIN EMRYS WILLIAMS.--Motupara-
pa Island, in the Wairoa River, containing 192 acres.
Unoccupied.
Diagrams may be inspected at this office.
Dated this 26th day of June, 1911, at the Lands Registry
Office, Auckland.
THOS. HALL,
District Land Registrar.
MINING NOTICE.
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: New Golden Run Dredging Company
(Limited).
When formed, and date of registration: 21st November,
1907.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager:
H. Turner; Dunedin.
Nominal capital: £2,000.
Amount of capital subscribed: £2,000.
Amount of capital actually paid up in cash: £2,000.
Paid-up value of scrip given to shareholders, and amount of
cash received for same (if any): £2,000.
Paid-up value of scrip given to shareholders on which no
cash has been paid:
Number of shares into which capital is divided: 2,000.
Number of shares allotted: 2,000.
Amount paid up per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for
same: Nil.
Number of shareholders at time of registration of com-
pany: 3.
Present number of shareholders: 8.
Number of men employed by company: 8.
Quantity and value of gold produced during preceding year:
460 oz. 15 dwt.; £1,772 5s. 4d.
Total quantity and value produced since registration:
659 oz. 14 dwt. 20 gr.; £2,330 3s. 8d.
Amount expended in connection with carrying on operations
during preceding year: £2,649 8s. 9d.
Total expenditure since registration: £4,737 18s. 2d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £4,080 12s. 4d.
Amount of contingent liabilities of company (if any): Nil.
I, Henry Turner, the Secretary of the New Golden Run
Dredging Company (Limited), do solemnly and sincerely
declare that this is a true and complete statement of the
affairs of the said company on the 28th February, 1911;
and I make this solemn declaration conscientiously believ-
ing the same to be true, and by virtue of the Justices of the
Peace Act, 1908.
H. TURNER.
Secretary.
Declared at Dunedin, this 20th day of June, 1911, before
me--F. J. Sullivan, J.P.
PRIVATE ADVERTISEMENTS.
WILLIE NEAL GERRIE, of Helensville, in the
Provincial District of Auckland, in New Zealand,
but at present residing at Clifton, Darling Downs, in the
State of Queensland, Farmer, hereby give public notice
that I have assumed and from henceforth upon all occa-
sions intend to sign and use and to be called and known
by the surname of FORDYCE only in place of my present
surname of Gerrie, and by the Christian name of WILLIAM
only in place of the Christian names of Willie Neal;
and, further, that such intended changes of name are
formally declared and evidenced by a deed-poll under
my hand and seal bearing date this third day of June, one
thousand nine hundred and eleven, and intended to be
forthwith enrolled in the office at Auckland of the
Supreme Court of New Zealand.
In witness whereof I now sign and subscribe myself
by my intended future name.
Dated at Clifton, this 3rd day of June, 1911.
WILLIAM FORDYCE.
Witness--Jas. T. Provan, J.P., Bookseller, Clifton,
Queensland.
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto
subsisting between HENRY KILLOH and HENRY
STEPHEN REID, as Farmers, at Hillend, has this day been
dissolved. All accounts owing to the firm should be paid
to the said HENRY STEPHEN REID.
Dated this 20th day of June, 1911.
HENRY KILLOH.
HY. S. REID.
Signed by the said Henry Killoh and Henry Stephen
Reid in the presence of--Chas. J. Payne, Solicitor,
Dunedin.
CANTERBURY COLLEGE.
ELECTION OF MEMBERS OF BOARD OF GOVERNORS.
IN pursuance of regulations under the Canterbury
College and Canterbury Agricultural College Act,
1896, I, George Harry Mason, Returning Officer, do hereby
notify that the undermentioned persons have been duly
elected members of the Board of Governors of Canterbury
College by the electors on the several electoral rolls:--
Elected by members of Parlia-
ment ... ... ... JOhn LEe SCOTT.
Elected by graduates ... Thos. SCHOLFIELD FOSTER
and GEO. THORNGATE
WESTON.
Elected by teachers ... JONATHAN CHARLES
ADAMS.
Elected by School Com-
mittees ... ... ... CHAS. HENRY ADOLPHUS
TRUSCOTT OPIE.
GEO. H. MASON,
Returning Officer.
In the matter of the Public Works Act, 1908, and its
amendments.
NOTICE is hereby given that the Council of the
Borough of Sumner proposes to execute and con-
struct waterworks for the supply of water to the said
borough, and that the following land--namely, Rural Sec-
tion Number 1076 on the plan of the Chief Surveyor of
the Provincial District of Canterbury--is required to be
taken under the provisions of the above Acts for the pur-
poses of such works.
And notice is hereby further given that a plan showing
the said land so required to be taken, together with the
names of the owners and occupiers of the said land so far
as they can be ascertained, is deposited in the office of the
Town Clerk. of the said borough in Wakefield Avenue
and Nayland Street in the said borough, where the same
is open for inspection, without fee, daily during office
hours.
And notice is also given that all persons affected by the
execution of the said works or by the taking of the said
land should, if they have any well-grounded objections to
the execution of the said works or to the taking of the
said land, set forth such objections in writing, and send
such writing, within forty days from the first publication
of this notice, to the Town Clerk of the said borough.
Dated this 26th day of June, 1911.
S. R. WRIGHT,
Town Clerk of the said Borough.
Next Page →
✨ LLM interpretation of page content
🗺️ Land Parcels Registrations
🗺️ Lands, Settlement & Survey26 June 1911
Land registration, Allotments, Manurewa, Waikumete, Mangapiko, Pukekohe, Takapuna, Motuparapa Island
9 names identified
- James Alexander Goodfellow, Applicant for land parcel
- Frederick Walter Wilson, Applicant for land parcel
- Thomas Edward Montgomery, Applicant for land parcel
- Frank McGovern, Applicant for land parcel
- John Alexander Comrie, Applicant for land parcel
- George Weston, Occupier of land parcel
- Ernest Alison, Applicant for land parcel
- John Wallace, Occupier of land parcel
- Benjamin Emrys Williams, Applicant for land parcel
- THOS. HALL, District Land Registrar.
🏭 New Golden Run Dredging Company (Limited) Statement of Affairs
🏭 Trade, Customs & Industry28 February 1911
Company affairs, Dredging, Capital, Shares, Gold production, Expenditure, Debts
- H. TURNER, Secretary.
- F. J. Sullivan, J.P.
🏛️ Assumption of New Surname: Willie Neal Gerrie to William Fordyce
🏛️ Governance & Central Administration3 June 1911
Name change, Surname, Deed-poll, Farmer
- Willie Neal Gerrie, Person assuming new name
- William Fordyce, Assumed name
- Jas. T. Provan, J.P.
🏭 Dissolution of Partnership: Henry Killoh and Henry Stephen Reid
🏭 Trade, Customs & Industry20 June 1911
Partnership dissolution, Farmers
- Henry Killoh, Partner in dissolved firm
- Henry Stephen Reid, Partner in dissolved firm
- Chas. J. Payne, Solicitor, Dunedin.
🎓 Canterbury College Board of Governors Election Results
🎓 Education, Culture & ScienceElections, Board of Governors, Canterbury College, Parliament, Graduates, Teachers, School Committees
- John Lee Scott, Elected member of Board
- Thos. Scholfield Foster, Elected member of Board
- Geo. Thorngate Weston, Elected member of Board
- Jonathan Charles Adams, Elected member of Board
- Chas. Henry Adolphus Truscott Opie, Elected member of Board
- George Harry Mason, Returning Officer.
🏗️ Sumner Borough Waterworks Construction Notice
🏗️ Infrastructure & Public Works26 June 1911
Public Works Act, Waterworks, Land acquisition, Borough of Sumner
- S. R. WRIGHT, Town Clerk of the said Borough.
NZ Gazette 1911, No 52