Local Government and Company Notices




2156
THE NEW ZEALAND GAZETTE.
[No. 55

NOTICE OF RESULT OF POLL ON LOAN.

DUNEDIN CITY COUNCIL.

I HEREBY give notice that on the 18th day of June, 1913, a proposal was submitted by the City Council of Dunedin to the ratepayers of the said city for raising a special loan of one hundred and seventy-five thousand pounds for the purpose of street-construction within the City of Dunedin, and that the number of votes recorded respectively for and against the proposal was as follows: For the proposal, 1,233; against the proposal, 1,079; majority, 154.

And I declare the said proposal to be carried.

Dunedin, 19th day of June, 1913.

WM. DOWNIE STEWART,
Mayor of the City of Dunedin.

512

PUKEKOHE WEST ROAD BOARD.

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1908, and the amendments thereof, the Pukekohe West Road Board hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £500, authorized to be raised by consent of the ratepayers interested, under the above-mentioned Acts, for the purpose of grading, forming, and metalling roads in the Buckland Number 2 Special-rating Area, and raising the level of the bridge over the Pokoroa Stream in the said special-rating area, the said Board hereby makes and levies a special rate of 13/16ths of a penny in the pound upon the rateable value of all rateable property of the Buckland Number 2 Special-rating Area, comprising those parts of Allotments Numbers 9, 43, and 110 of the Parish of Pukekohe now appearing in the valuation roll of the Pukekohe West Road District as being occupied by the following occupiers—viz., Alexander Finlay (434 acres), L. Perin (76 acres), E. E. Gosling (200 acres 1 rood 8 perches), Ernest Pigott (38 acres), Charles Parker (130 acres), and F. J. Bealing (124 acres 2 roods 19 perches); and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of July in each and every year during the currency of such loan, being a period of forty years, or until the loan is fully paid off.

The above resolution was passed at a meeting of the Pukekohe West Road Board held on the 12th day of June, 1913.

H. G. R. MASON,
Clerk.

513

PAPAKURA TOWN BOARD.

RESOLUTION.

AT a special meeting of the Papakura Town Board held on the 23rd day of June, 1913, at 10 a.m., the following resolution was passed:—

That, in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1908, the Papakura Town Board hereby resolves as follows: That, for the purpose of providing the interest and other charges on a loan of one hundred and twenty-five pounds sterling, authorized to be raised by the Papakura Town Board, under the above-mentioned Act, for road-improvement, the said Papakura Town Board hereby makes and levies a special rate of 1/60th of a penny in the pound upon the rateable value of all rateable property of the Papakura Town District; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on dates given in each and every year during the currency of such loan, being a period of thirty-six and a half years, or until the loan is fully paid off.

A. WILLIS,
Chairman.

514

GOLDEN TREASURE DREDGING COMPANY (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that an extraordinary general meeting of the Golden Treasure Dredging Company (Limited) was held at Mr. G. M. Grigg’s office, 228 Princes Street, Dunedin, on Friday, the twenty-seventh day of June, one thousand nine hundred and thirteen, at 2.30 p.m., when the following extraordinary resolution was carried:—

“That it has been proved to the satisfaction of the company that it cannot, by reason of its liabilities, carry on its business, and that it is advisable to wind up the same; and that the company be wound up accordingly; and that JABEZ BURTON, of Roxburgh, be appointed Liquidator.”

JABEZ BURTON,
Liquidator.

Roxburgh, 30th June, 1913.

515

NEW ZEALAND LEATHERUBBER COMPANY (LIMITED).

NOTICE is hereby given that the following resolution was passed by the members of the above-named company at a meeting held on 13th January, 1913, and confirmed at a subsequent meeting held on 29th January, 1913:—

“That the company do forthwith go into voluntary liquidation.”

JOHN A. FRASER, Liquidator.
GEO. LAND, Secretary.

Hastings, 12th February, 1913.

516

In the matter of G. E. Noble and Company (Limited).

IN pursuance of the Companies Act, 1908, notice is hereby given of the following entry in the minute-book of the above-named company:—

“We, the undersigned, being all the members of the above-named company, hereby pass the following extraordinary resolution,——

“That it has been proved to our 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 that WILLIAM HENRY SUCKLING, of Wellington, Accountant, be and he is hereby appointed Liquidator for the purpose of such winding-up.”

Dated the 2nd day of July, 1913.

F. G. REID,
G. E. NOBLE,
Members of the Company.

Buller, Anderson, and Buddle, Solicitors to the Liquidator.

517

GRACEFIELD ESTATE SYNDICATE (LIMITED).

IN accordance with the provisions of section 223 of the Companies Act, 1908, I hereby give notice that a special resolution to wind up the company voluntarily was passed on the 18th June, 1913, the company having achieved the object for which it was formed.

ARTHUR PETHERICK,
Liquidator.

518

MEDICAL REGISTRATION.

I, DAVID CHISHOLM LEE, Bach. Med. Univ. Edin. 1912, Bach. Surg. Univ. Edin. 1912, now residing in Auckland, hereby give notice that I intend applying on the 30th July, 1913, next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Auckland.

Dated at Auckland, 30th June, 1913.

D. CHISHOLM LEE.

Avondale, Auckland.

519

STATEMENT OF THE AFFAIRS OF A FOREIGN MINING COMPANY.

Name of company: Westland Gold-mining Syndicate (Limited).

When formed, and date of registration of office of company in New Zealand: 28th October, 1909; 22nd August, 1910.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Attorney or Attorneys: Westport, New Zealand, and at Bush Lane House, Canon Street, London, England; Arthur William Mills, Accountant, Westport, New Zealand.

Where mine is situate: Shamrock Lead, Addison’s Flat, Westport, New Zealand.

Nominal capital: £10,000.

Amount of capital subscribed: £5,000.

Amount of capital actually paid up in cash in New Zealand: Nil.

Price paid to vendors of mine—
(a.) In fully paid-up shares: £5,000, in 5,000 ordinary shares of £1 each.
(b.) In partly paid-up shares, credited as £ paid up: Nil.
(c.) In cash: £500.

Number of shares into which capital is divided: 10,000 of £1 each, of which 5,000 are preference and 5,000 are ordinary shares.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1913, No 55


NZLII PDF NZ Gazette 1913, No 55





✨ LLM interpretation of page content

🏘️ Dunedin City Council Loan Poll Result

🏘️ Provincial & Local Government
19 June 1913
Loan Poll, Street Construction, Dunedin City Council
  • WM. DOWNIE STEWART, Mayor of the City of Dunedin

🏘️ Pukekohe West Road Board Special Rate Levy

🏘️ Provincial & Local Government
12 June 1913
Special Rate, Road Improvement, Pukekohe West Road Board
6 names identified
  • Alexander Finlay, Occupier of rateable property
  • L. Perin, Occupier of rateable property
  • E. E. Gosling, Occupier of rateable property
  • Ernest Pigott, Occupier of rateable property
  • Charles Parker, Occupier of rateable property
  • F. J. Bealing, Occupier of rateable property

  • H. G. R. MASON, Clerk

🏘️ Papakura Town Board Special Rate Levy

🏘️ Provincial & Local Government
23 June 1913
Special Rate, Road Improvement, Papakura Town Board
  • A. WILLIS, Chairman

🏭 Golden Treasure Dredging Company Liquidation

🏭 Trade, Customs & Industry
30 June 1913
Liquidation, Golden Treasure Dredging Company
  • Jabez Burton, Appointed Liquidator

  • JABEZ BURTON, Liquidator

🏭 New Zealand Leatherubber Company Voluntary Liquidation

🏭 Trade, Customs & Industry
12 February 1913
Voluntary Liquidation, New Zealand Leatherubber Company
  • JOHN A. FRASER, Liquidator
  • GEO. LAND, Secretary

🏭 G. E. Noble and Company Voluntary Liquidation

🏭 Trade, Customs & Industry
2 July 1913
Voluntary Liquidation, G. E. Noble and Company
  • William Henry Suckling, Appointed Liquidator

  • F. G. REID, Member of the Company
  • G. E. NOBLE, Member of the Company

🏭 Gracefield Estate Syndicate Voluntary Liquidation

🏭 Trade, Customs & Industry
18 June 1913
Voluntary Liquidation, Gracefield Estate Syndicate
  • ARTHUR PETHERICK, Liquidator

🏥 Medical Registration Notice

🏥 Health & Social Welfare
30 June 1913
Medical Registration, D. Chisholm Lee
  • David Chisholm Lee (Bach. Med. Univ. Edin. 1912, Bach. Surg. Univ. Edin. 1912), Intends to apply for medical registration

  • D. CHISHOLM LEE

🏭 Statement of Affairs of Westland Gold-mining Syndicate

🏭 Trade, Customs & Industry
Foreign Mining Company, Westland Gold-mining Syndicate