Miscellaneous Notices




May 9.] THE NEW ZEALAND GAZETTE. 1605

THE MOTOR REGULATION ACT, 1908.

PUBLIC notice is hereby given that at a meeting of the Lake County Council held at the Council Chambers, Queenstown, on Tuesday, the 30th day of April, 1912, it was resolved by such Council that Part II of the above Act be brought into operation within Lake County on the 4th day of June, 1912.

Dated at Queenstown, this 30th day of April, 1912.

384 J. W. FRASER, County Clerk.

NOTICE OF DISSOLUTION OF PARTNERSHIP.

THE Partnership heretofore subsisting between the undersigned, CHARLES CHRISTOPHER MACHELL WATSON MUNRO and CHARLES HENRY MARRIOTT, carrying on business as Electrical and Mechanical Engineers at Dunedin aforesaid, under the firm or name of “M. Watson Munro and Co.,” has been dissolved by mutual consent between the said Charles Christopher Machell Watson Munro and Charles Henry Marriott as and from the thirty-first day of March, one thousand nine hundred and twelve. The business will in future be carried on by the said CHARLES CHRISTOPHER MACHELL WATSON MUNRO alone, and all the accounts due to or by the late firm will be received and paid respectively by him.

Dated this 30th day of April, 1912.

C. C. M. WATSON MUNRO.

Witness to the signature of Charles Christopher Machell Watson Munro—A. I. W. Wood, Dunedin.

C. H. MARRIOTT.

Witness to the signature of Charles Henry Marriott—A. I. W. Wood, Dunedin.

385

NOTICE OF INTENTION TO CHANGE SURNAME.

WHEREAS I, JOHN FRAME, of Wyndham, Labourer, have hitherto been known by the name JOHN JAMES FORCYTH: And whereas I am desirous for good and sufficient reasons of adopting the name of JOHN FRAME: Now I hereby give notice that at all times hereafter the name of JOHN FRAME will alone be used and adopted by me in all transactions, documents, and writings, and all legal and other proceedings and matters. And, further, I give notice that a duplicate of this notification has been filed at the office of the Supreme Court of New Zealand at Invercargill.

Dated this 4th day of May, 1912.

JOHN FRAME

Witness—James R. Pratt, Law Clerk, Invercargill.

386

WELLINGTON MINES (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a meeting of the shareholders will be held at this office on Monday, 20th May, 1912, at 4 p.m., to receive the Liquidator’s report and statement of accounts.

H. A. GOLD,
Liquidator.

Wellington, 6th May, 1912.

387

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Blue Creek Gold, Silver, and Lead Development Company (Limited).

When formed, and date of registration: 14th November, 1910.

Whether in active operation or not: Prospecting.

Where business is conducted, and name of Secretary: Christchurch; R. H. Modlin.

Nominal capital: £25,000.

Amount of capital subscribed: £25,000.

Amount of capital actually paid up in cash: £1,913 6s. 6d.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £2,000; £1,913 6s. 6d.

Paid-up value of scrip given to shareholders on which no cash has been paid: £15,000.

Number of shares into which capital is divided: 25,000.

Number of shares allotted: 25,000.

Amount paid per share: 4s. on contributing, £1 on vendors.

Amount called up per share: .

Number and amount of calls in arrear: £86 13s. 6d.

Number of shares forfeited: Nil.

Number of forfeited shares sold, and money received for same: Nil.

Number of shareholders at time of registration of company: .

Present number of shareholders: 220.

Number of men employed by company: 4.

Quantity and value of gold and silver produced since last statement: Nil.

Total quantity and value produced since registration: Nil.

Amount expended in connection with carrying on operations since last statement: £1,111 6s. 9d.

Total expenditure since registration: £1,791 11s. 5d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: £120 7s. 10d.

Amount of cash in hand: £1 7s. 3d.

Amount of debts directly due to company: £30.

Amount of debts considered good: £30.

Amount of debts owing by company: £60 5s. 3d.

Amount of contingent liabilities of company (if any): Nil.

I, Robert Henry Modlin, the Secretary of the Blue Creek Gold, Silver, and Lead Development Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st December, 1911; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

R. H. MODLIN,
Secretary.

Declared at Christchurch, this 16th day of April, 1912, before me—John Clarke, J.P.

388

NOW READY

THE NEW ZEALAND OFFICIAL YEAR-BOOK, 1910.

Containing latest information, Historical, Political, Official, Statistical, Industrial, Commercial, &c.: Digest of Land Laws and Description of Land Districts.

Prices: Paper Cover, 1s.; Cloth Boards, 2s.

NOW READY.

LATEST CUSTOMS TARIFF. With Index, together with Decisions of the Minister of Customs. Demy 8vo.

Price: Quarter-cloth, 3s. 6d.; Cloth Boards, 5s.

THE PATENTS, DESIGNS, AND TRADE-MARKS ACT, 1911.

Price, 1s. 6d.

COPIES of the above Act, which comes into force on the 1st July next, are now procurable from the—

GOVERNMENT PRINTER,
Wellington.

SPECIAL REPORTS ON EDUCATIONAL SUBJECTS.—CATALOGUE OF THE PLANTS OF NEW ZEALAND: Indigenous and Naturalized Species. By T. F. Cheeseman, F.L.S., F.Z.S. Price, 1s.

Orders should be addressed—

“GOVERNMENT PRINTER, WELLINGTON.”

AWARDS, RECOMMENDATIONS, AND DECISIONS UNDER THE INDUSTRIAL CONCILIATION AND ARBITRATION ACT.

Subscription, 3s. 6d. per Annum, including Postage.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 42





✨ LLM interpretation of page content

🏘️ Implementation of Motor Regulation Act in Lake County

🏘️ Provincial & Local Government
30 April 1912
Motor Regulation Act, Lake County, Queenstown
  • J. W. Fraser, County Clerk

🏭 Dissolution of Partnership of M. Watson Munro and Co.

🏭 Trade, Customs & Industry
30 April 1912
Partnership Dissolution, Electrical Engineers, Dunedin
  • Charles Christopher Machell Watson Munro, Dissolved partnership
  • Charles Henry Marriott, Dissolved partnership
  • A. I. W. Wood, Witness to signatures

⚖️ Notice of Intention to Change Surname

⚖️ Justice & Law Enforcement
4 May 1912
Name Change, John Frame, Wyndham
  • John Frame, Intention to change surname
  • James R. Pratt (Law Clerk), Witness to signature

🏭 Meeting of Shareholders of Wellington Mines (Limited)

🏭 Trade, Customs & Industry
6 May 1912
Shareholders Meeting, Liquidation, Wellington
  • H. A. Gold, Liquidator

🏭 Statement of Affairs of Blue Creek Gold, Silver, and Lead Development Company (Limited)

🏭 Trade, Customs & Industry
16 April 1912
Company Statement, Blue Creek, Christchurch
  • Robert Henry Modlin, Secretary declaring statement
  • John Clarke (Justice of the Peace), Witness to declaration

📰 Advertisement for New Zealand Official Year-Book and Other Publications

📰 NZ Gazette
Publications, Government Printer, Wellington