Miscellaneous Notices




3348
THE NEW ZEALAND GAZETTE.
[No. 85

AT the election of Trustees for the Kawa Drainage District held in Te Awamutu on the 4th November, the number of votes recorded in favour of the various candidates was as follows:—

John William Walsh .. .. .. 20
Walter Mills .. .. .. 17
George Kay .. .. .. 16
John Burgess Teasdale .. .. .. 14
David Millar Ross .. .. .. 13
John Bostock Valder .. .. .. 6
Robert Cunningham .. .. .. 5
Edward John Bellingham .. .. .. 4

And I accordingly declare the five first-named candidates to have been duly elected Trustees for the said district.

Dated at Te Awamutu this 5th day of November, 1912.

E. A. COX,
Returning Officer.

760

CLARTON, HODGSON, AND CO. (LIMITED).

In the matter of the Companies Act, 1908; and in the matter of Clarton, Hodgson, and Co. (Limited).

NOTICE is hereby given, pursuant to the above Act, that the office of CLARTON, HODGSON, AND CO. (LIMITED), where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, is situate at Nos. 4 to 8 Cuba Street, in the City of Wellington.

Dated this 14th day of November, 1912.

D. A. CRAIG,
Attorney for the said Company.

Ernest C. Levvey, Solicitor, Wellington.

761

CANTERBURY COLLEGE.

ELECTION OF MEMBERS OF THE 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:—

To represent Canterbury Members of Parliament—
JOHN LEE SCOTT.

To represent Graduates of Canterbury College—
GEORGE MACKENZIE LESTER LESTER.

GEO. H. MASON,
Returning Officer.

762

NOTICE is hereby given that the Partnership heretofore subsisting between ARTHUR ALEXANDER ADAMS, the Younger, and HENRY SLEEMAN, carrying on business as Cycle Agents at Mataura under the style or firm of “A. Adams and Co.,” has been dissolved as from the 5th day of August, 1912, so far as concerns the said ARTHUR ALEXANDER ADAMS, the Younger, who retires from the said firm.

All debts due to and owing by the said firm will be received and paid respectively by the said HENRY SLEEMAN, who will continue to carry on the said business in his own name.

Dated this 11th day of November, 1912.

ARTHUR A. ADAMS, JUN.
HENRY SLEEMAN.

Witness to the signatures of the said Arthur Alexander Adams, the Younger, and Henry Sleeman—John Lowden, J.P., Engineer, Mataura.

763

In the matter of the Companies Act, 1908; and in the matter of the New Trafalgar Dredging Company (Limited), (in liquidation).

NOTICE is hereby given that a general meeting of shareholders of the above-named company will be held at the registered office of the company, Stock Exchange Buildings, Princes Street, Dunedin, on Friday, the 13th day of December, 1912, at 5 p.m., for the purpose of having an account laid before them showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by me as Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator thereof shall be disposed of.

Dated at Dunedin this 18th day of November, 1912.

J. A. SLIGO,
Liquidator of the above-named Company.

764

I, JAMES ALEXANDER PARK, Manager of the Perpetual Trustees Estate and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—

  1. That the liability of members is limited.

  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.

  3. That the number of shares issued is 25,000.

  4. That calls to the amount of 7s. 6d. per share have been made, under which the sum of £9,875 has been received.

  5. That the amount of all moneys received on account of estates under administration during the half-year ending 31st day of October, 1912, is £65,563 19s. 10d.

  6. That the amount of all moneys paid on account of estates under administration during the half-year ending 31st day of October, 1912, is £62,584 7s. 11d.

  7. That the amount of the balance held to the credits of estates under administration during the half-year ending 31st day of October, 1912, is £7,916 8s. 11d.

  8. That the liabilities of the company on the 1st day of November last were debts owing to sundry persons by the company, viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £21,602 8s. 5d.; on estimated liabilities, nil.

  9. That the assets of the company on that date were: Government securities, £2,500; bills of exchange and promissory notes, nil; other securities, £34,985 12s. 8d.; cash at banker’s and on deposit, £7,802 13s. 2d.

And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.

JAS. A. PARK.

Declared by the said James Alexander Park, at Dunedin, this 18th day of November, 1912, before me—
Eardley C. Reynolds; a Justice of the Peace in and for the Dominion of New Zealand.

Stamp.
JAS. A. PARK.
2/6.
18/11/12.
E. C. R.

765

THE COMPANIES ACT, 1908.

NOTICE is hereby given that MILNES (LIMITED), of Huddersfield, Yorkshire, England, intend to carry on business in New Zealand at Peep o’ Day, in the County of Kiwitea (Sections 60, 65, and 66, Block VI, and Section 58, Block VII, Apiti Survey District).

Dated this eighth day of November, one thousand nine hundred and twelve (1912).

FREDERIC P. MYERS,
G. A. W. HIRST,
Attorneys.

Frank F. Haggitt, Solicitor, Feilding.

766

WELLINGTON CITY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Public Works Act, 1908, the Municipal Corporations Act, 1908, the Wellington City Empowering Act, 1897, the Wellington City Empowering Act, 1899, and the Wellington City Empowering Act, 1908, and their amendments.

NOTICE is hereby given that the Council of the City of Wellington proposes, under the provisions of the above-mentioned Acts, and all other Acts and powers enabling it in that behalf, to execute a certain public work—namely, the widening of Kelburne Parade—and for the purpose of such public work the lands described in the Schedule hereto are required to be taken.

And notice is hereby further given that plans of the lands so required to be taken are deposited in the public office of the Town Clerk to the said Council in the Town Hall, Cuba Street, in the said city, and are there open for inspection without fee by all persons during ordinary office hours; and that all persons affected by the execution of the said public work or the taking of such lands should, if they have well-grounded objections to the execution of the said public work or to the taking of the said lands, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Wellington City Council, addressed to the Town Clerk at his said office.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 85





✨ LLM interpretation of page content

🏗️ Election of Trustees for Kawa Drainage District

🏗️ Infrastructure & Public Works
5 November 1912
Election, Trustees, Kawa Drainage District, Te Awamutu
8 names identified
  • John William Walsh, Elected Trustee
  • Walter Mills, Elected Trustee
  • George Kay, Elected Trustee
  • John Burgess Teasdale, Elected Trustee
  • David Millar Ross, Elected Trustee
  • John Bostock Valder, Candidate for Trustee
  • Robert Cunningham, Candidate for Trustee
  • Edward John Bellingham, Candidate for Trustee

  • E. A. Cox, Returning Officer

🏭 Registered Office of Clarton, Hodgson, and Co. (Limited)

🏭 Trade, Customs & Industry
14 November 1912
Company, Registered Office, Wellington
  • D. A. Craig, Attorney for the said Company
  • Ernest C. Levvey, Solicitor

🎓 Election of Members of the Board of Governors of Canterbury College

🎓 Education, Culture & Science
Election, Board of Governors, Canterbury College
  • John Lee Scott, Elected to represent Canterbury Members of Parliament
  • George Mackenzie Lester, Elected to represent Graduates of Canterbury College

  • George Harry Mason, Returning Officer

🏭 Dissolution of Partnership between Arthur Alexander Adams and Henry Sleeman

🏭 Trade, Customs & Industry
11 November 1912
Partnership, Dissolution, Cycle Agents, Mataura
  • Arthur Alexander Adams (the Younger), Retired from partnership
  • Henry Sleeman, Continued business in own name

  • John Lowden, Justice of the Peace

🏭 General Meeting of Shareholders of New Trafalgar Dredging Company (Limited)

🏭 Trade, Customs & Industry
18 November 1912
General Meeting, Shareholders, Liquidation, Dunedin
  • J. A. Sligo, Liquidator

🏢 Declaration by Manager of Perpetual Trustees Estate and Agency Company of New Zealand (Limited)

🏢 State Enterprises & Insurance
18 November 1912
Declaration, Trustees, Financial Statement, Dunedin
  • James Alexander Park, Manager declaring financial statement

  • Eardley C. Reynolds, Justice of the Peace

🏭 Notice of Business Intentions by Milnes (Limited)

🏭 Trade, Customs & Industry
8 November 1912
Business, Company, Kiwitea County
  • Frederic P. Myers, Attorney
  • G. A. W. Hirst, Attorney
  • Frank F. Haggitt, Solicitor

🏗️ Notice of Intention to Take Land by Wellington City Council

🏗️ Infrastructure & Public Works
Land Acquisition, Public Works, Kelburne Parade, Wellington