✨ Miscellaneous Notices
1844
THE NEW ZEALAND GAZETTE.
[No. 43
CANTERBURY COLLEGE.
ELECTION OF MEMBERS OF BOARD OF GOVERNORS.
IN pursuance of regulations under the Canterbury 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 Parliament—
GEORGE RENNIE.
Elected by Graduates—
WILLIAM HUGH MONTGOMERY, B.A., and SAMUEL HURST SEAGER, F.R.I.B.A.
Elected by Teachers—
LAWRENCE BERRY WOOD, M.A.
Elected by School Committees—
HENRY DYKE ACLAND, B.A.
GEO. H. MASON,
Returning Officer.
419
APPLICATION FOR REGISTRATION AS A SPECIAL PARTNERSHIP.
UNDER THE PARTNERSHIP ACT, 1908.
WE, the undersigned, being the partners of the firm of Wilson Giles and Company, hereby apply for registration as a Special Partnership, and for that purpose supply the following particulars, pursuant to section 51 of the Act:—
Name of firm : Wilson Giles and Company.
General partners; Arthur Edward Wilson, Tainui Road, Devonport, Auckland; Cyril George Giles, Hobson Park Road, Parnell, Auckland.
Special partners (contributing £25 each): George Charles Garlick, Esplanade Road, Mt. Eden, Auckland; Samuel Barry, Optician, 290 Queen Street, Auckland; Alfred Barcham Shalders, Northcote, Auckland; Alfred Edward Layland, Rarawa Street, Mt. Eden, Auckland; George Ernest Smerdon, Cowie Road, Parnell, Auckland; George Smerdon, Cowie Road, Parnell, Auckland.
Nature of business to be transacted: Photo process engravers and designers, photographers and etchers, and steel-die sinkers.
Place of business : 319 Queen Street, Auckland.
Partnership continues for seven years, dissolving on the 20th day of March, 1920.
In witness whereof we have hereunto set our hands this twelfth day of May, one thousand nine hundred and thirteen.
ARTHUR E. WILSON.
CYRIL G. GILES.
GEO. C. GARLICK.
SAMUEL BARRY.
A. E. LAYLAND.
G. E. SMERDON.
GEO. SMERDON.
in the presence of—W. Coltman, a Justice of the Peace of the Dominion of New Zealand.
A. B. SHALDERS.
Witness to the signature of Alfred Shalders—P. M. Mackay, a Justice of the Peace of the Dominion of New Zealand. 420
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company : Pahia Sluicing Company (Limited).
When formed, and date of registration : 6th September, 1907.
Whether in active operation or not : Not in active operation.
Where business is conducted : Pahia, Southland.
Nominal capital : £2,000.
Amount of capital subscribed : £2,000.
Amount of capital actually paid up in cash : £1,200.
Paid-up value of scrip : £2,000.
Cost value of same : £1,200.
Paid-up value of scrip given to shareholders on which no cash has been paid : £800.
Number of shares into which capital is divided : 40.
Number of shares allotted : 40.
Amount paid per share : £50.
Amount called up per share : £50.
Number and amount of calls in arrear : Nil.
Number of shares forfeited : Nil.
Number of shares sold : 5.
Number of shareholders at time of registration of company : 11.
Present number of shareholders : 16.
Number of men employed by company : Nil.
Quantity and value of gold produced : Nil.
Total quantity and value produced since registration : 359 oz. 2 dwt.; £1,717 1s. 6d.
Amount expended in connection with carrying on operations : Nil.
Total expenditure since registration : £2,693 12s. 5d.
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 :
Amount of debts owing by company : £438 3s. 3d.
Amount of contingent liabilities of company (if any) : £88 scrip and £600 cash was paid to the vendor for claim including water-right.
I, Francis Archdall Raymond, the Secretary of the Pahia Sluicing 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, 1912; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
F. A. RAYMOND,
Secretary.
Declared at Timaru this 27th day of May, 1913, before me—W. Priest, J.P.
421
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership lately subsisting between HENRY BENJAMIN BUTTERWORTH and CHARLES HERBERT BUTTERWORTH, carrying on business at Manurewa and elsewhere as Builders, Contractors, &c., under the style of “Butterworth Bros.,” has this day been dissolved by mutual consent.
All moneys due to the late Partnership are to be paid to the said HENRY BENJAMIN BUTTERWORTH, who shall discharge all liabilities.
Dated this 12th day of May, 1913.
H. B. BUTTERWORTH.
422
SCHOOL FOR THE DEAF, NEAR SUMNER, CHRISTCHURCH.
UNDER THE CONTROL AND SUPERVISION OF THE EDUCATION DEPARTMENT.
FOR Deaf Children of sound intellect. The pupils are taught to understand and use ordinary speech. The full charge for board and education is £40 a year, but less is accepted from parents who cannot afford to pay this amount. In case of necessity admission is free.
By the Education Act it is compulsory for deaf children to come under instruction at the age of six, and to continue until the age of twenty-one unless the Education Department previously grants exemption. Though a child is, as a rule, best fitted to begin the school course at the age of six, advice should be obtained as soon as any sign of deafness is observed.
The following classes of deaf children are admitted :—
- Children born deaf, or who have lost their hearing before learning to speak.
- Children who can hear a little, but are too deaf to be taught in a public school.
- Children who have lost their hearing after having learned to speak.
Parents and other persons acquainted with such cases above the age of four are invited to communicate with the Director, or with
THE SECRETARY FOR EDUCATION,
Wellington.
JOURNAL OF THE DEPARTMENT OF LABOUR.
PUBLISHED MONTHLY.
SUBSCRIPTION, 2s. 6d. PER ANNUM, INCLUDING POSTAGE.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1913, No 43
NZLII —
NZ Gazette 1913, No 43
✨ LLM interpretation of page content
🎓 Election of Members of Board of Governors for Canterbury College
🎓 Education, Culture & ScienceElection, Board of Governors, Canterbury College
- George Rennie, Elected by Members of Parliament
- William Hugh Montgomery, Elected by Graduates
- Samuel Hurst Seager, Elected by Graduates
- Lawrence Berry Wood, Elected by Teachers
- Henry Dyke Acland, Elected by School Committees
- George Harry Mason, Returning Officer
🏭 Application for Registration as a Special Partnership
🏭 Trade, Customs & Industry12 May 1913
Special Partnership, Registration, Wilson Giles and Company, Auckland
8 names identified
- Arthur Edward Wilson, General partner
- Cyril George Giles, General partner
- George Charles Garlick, Special partner
- Samuel Barry, Special partner
- Alfred Barcham Shalders, Special partner
- Alfred Edward Layland, Special partner
- George Ernest Smerdon, Special partner
- George Smerdon, Special partner
- W. Coltman, Justice of the Peace
- P. M. Mackay, Justice of the Peace
🏭 Statement of the Affairs of Pahia Sluicing Company (Limited)
🏭 Trade, Customs & Industry27 May 1913
Company Affairs, Pahia Sluicing Company, Financial Statement
- Francis Archdall Raymond, Secretary
- W. Priest, Justice of the Peace
🏭 Dissolution of Partnership: Butterworth Bros.
🏭 Trade, Customs & Industry12 May 1913
Dissolution, Partnership, Butterworth Bros., Builders
- Henry Benjamin Butterworth, Partner
- Charles Herbert Butterworth, Partner
- H. B. Butterworth
🎓 Advertisement for School for the Deaf
🎓 Education, Culture & ScienceDeaf School, Education, Sumner, Christchurch
👷 Journal of the Department of Labour Subscription
👷 Labour & EmploymentJournal, Department of Labour, Subscription