✨ Miscellaneous Notices
2400
THE NEW ZEALAND GAZETTE.
[No. 61
Schedule.
All that area in the Auckland and Taranaki Land Districts bounded towards the north by the Awakino River from the sea to the north-eastern boundary-line of Section No. 2, Block X, Awakino North Survey District, produced to the river; thence towards the north-east to and by the north-eastern boundary of the said Section No. 2 to the south-eastern corner thereof; thence towards the south-east by the south-eastern boundary-line of same Section No. 2 and the south-eastern boundary-line of part of Section No. 1 (scenic reserve), Block X, Awakino North Survey District, to Te Horo Totara; towards the north-west by north-west boundary of western portion Mangaawakino No. 4 to the Kaipaku Stream; thence towards the east generally by the Kaipaku and Mangaawakino Streams to the Mokau River; thence towards the north-east by the Mokau River to the eastern boundary-line of Section No. 13, Mokau-Mohakatino No. 1f Block; thence towards the east by the eastern boundary-line of Section No. 13 aforesaid to the south-eastern corner of the same section; thence by the south-western boundary of Section No. 15 and the Purupuru Road to the north-eastern corner of Section No. 22, Mokau-Mohakatino No. 1f Block; thence by the eastern boundary of that section to the Mohakatino River; thence by the Mohakatino River to the sea; and thence towards the west by the Tasman Sea to the Awakino River, the point of commencement.
The common seal of the Mokau Harbour Board was hereto affixed at the office of and pursuant to a resolution of the Board in the presence of—
SAMUEL W. NICHOLLS,
Chairman.
JAS. B. CARR,
Secretary.
We hereby certify that the above is a true copy of and a correct extract from the minutes of proceedings of the Mokau Harbour Board at a special meeting of the Mokau Harbour Board held at Mokau on Saturday, the 12th day of July, 1913.
SAMUEL W. NICHOLLS,
Chairman.
JAS. B. CARR,
Secretary.
600
NOTICE.
AT an extraordinary general meeting of shareholders of Wilson’s Express Company (Limited) duly convened and held on the 1st day of July, 1913, the following resolution was passed; and at a subsequent extraordinary general meeting convened and held on the 18th day of July, 1913, the same was confirmed:—
“That the company be wound up voluntarily; and that E. G. PINKER, Accountant, Auckland, be and is hereby appointed Liquidator for the purpose of such winding-up.” 601
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership existing between us as Sheep-farmers, and carried on in the Wairarapa District, under the style of “Reside and Sons,” has this day been dissolved.
Dated this 10th day of July, 1913.
ALEXANDER RESIDE.
A. RESIDE, Jun.
WILLIAM RESIDE.
JAMES RESIDE.
CHARLES RESIDE.
602
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore subsisting between BETSY ANN HILDYARD and GRACE AMELIA CURTIS, carrying on business as Boot and Shoe Manufacturers and Makers and Dealers in Seamen’s Clothing, at Lyttelton, under the style or firm of “Hildyard and Co.,” has been dissolved as from the 22nd day of May, 1913.
All debts due to and owing by the said late firm will be received and paid respectively by GRACE AMELIA CURTIS and EVIN CURTIS, who will continue to carry on the said business.
Dated the 26th day of July, 1913.
B. A. HILDYARD.
Witness to the signature of the said Betsy Ann Hildyard—Geo. Pitcaithly, Schoolmaster, Waimate.
G. CURTIS.
Witness to the signature of the said Grace Amelia Curtis—George Harper, Solicitor, Christchurch.
603
NOTICE is hereby given that the Partnership heretofore subsisting between THOMAS ALLAN and LEONARD KENNEDY, carrying on business as Threshing-mill Owners at Riversdale and surrounding districts, under the style of “Allan and Kennedy,” has been dissolved as from the date hereof. All debts due to and owing by the said late firm will be received and paid respectively by the said LEONARD KENNEDY.
Dated this 30th day of July, 1913.
THOMAS ALLAN.
LEONARD KENNEDY.
Witness to both signatures—D. M. Cochrane, Solicitor, Gore.
604
THAMES COUNTY.
DECLARATION OF POLL ON PROPOSAL TO ADOPT SYSTEM OF RATING ON UNIMPROVED VALUE.
PURSUANT to section 39 of the Rating Act, 1908, I hereby give notice that at a poll of the ratepayers of the County of Thames taken on the 30th day of July, 1913, on the proposal that the system of rating in the said county be on the unimproved value, the number of votes recorded for the proposal was 510, and the number of votes recorded against the proposal was 110.
I therefore declare that the proposal was carried.
Dated this 31st day of July, 1913.
R. W. BAGNALL,
Chairman, Thames County Council.
WILLIAM H. POTTS,
Returning Officer, Thames County.
605
THE TOWN BOARDS ACT, 1908, AND THE PUBLIC WORKS ACT, 1908.
IN pursuance of the provisions of the above-mentioned Acts, the body corporate called the Helensville Town Board hereby give notice that it intends to construct and lay water-mains through portion of the Mangakura and Pohutu Blocks, situate in the Kumeu Survey District; and that for the purpose and object of so doing the piece of land described in the Schedule hereto is required, and will be taken by the said body corporate under the provisions of the above Acts; and that a survey has been made and a plan prepared, signed by Hugh Munro Wilson, and numbered 17220, showing the said piece of land, together with the names of the owners and occupiers thereof so far as they can be ascertained; and that a copy of such plan has been deposited in the office of the Clerk of the Helensville Town Board at Helensville, and is there open for inspection; and that all persons affected are hereby required to set forth in writing any well-grounded objections to the execution of such work or the taking of such land, and to send such writing, within forty days from the 30th day of July, 1913 (being the date of the first publication of this notice), to the Clerk of the Helensville Town Board at Helensville.
Dated at Helensville this 29th day of July, 1913.
The Schedule.
| Approximate Area of Land required to be taken. | Being Section or Part of Section No. | Situated in Block No. | Shown on Plan marked | Coloured on Portion | Situated in Survey District of |
|---|---|---|---|---|---|
| A. R. P. 8 1 5 | Mangakura and Pohutu | III | 17220 | Red .. | Kumeu. |
H. W. STRINGER,
Clerk of the Helensville Town Board.
606
UNDER THE COMPANIES ACT, 1908.
THE WHANGAREI MEAT SUPPLY COMPANY (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of shareholders of the Whangarei Meat Supply Company (Limited) held at the company’s registered office, Cameron Street, Whangarei, in New Zealand, on the 30th day of June, 1913, it was resolved :—
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1913, No 61
NZLII —
NZ Gazette 1913, No 61
✨ LLM interpretation of page content
🏘️
Mokau Harbour Board Special Rate for Wharf Rebuilding
(continued from previous page)
🏘️ Provincial & Local Government12 July 1913
Local Bodies’ Loans Act, Special Rate, Wharf, Mokau
- Samuel W. Nicholls, Chairman
- Jas. B. Carr, Secretary
🏭 Voluntary Winding Up of Wilson’s Express Company (Limited)
🏭 Trade, Customs & Industry18 July 1913
Company, Winding Up, Liquidator, Auckland
- E. G. Pinker, Appointed Liquidator
🏭 Dissolution of Partnership - Reside and Sons
🏭 Trade, Customs & Industry10 July 1913
Partnership, Dissolution, Sheep-farming, Wairarapa
- Alexander Reside, Partner in dissolved partnership
- A. Reside (Jun.), Partner in dissolved partnership
- William Reside, Partner in dissolved partnership
- James Reside, Partner in dissolved partnership
- Charles Reside, Partner in dissolved partnership
🏭 Dissolution of Partnership - Hildyard and Co.
🏭 Trade, Customs & Industry26 July 1913
Partnership, Dissolution, Boot and Shoe Manufacturers, Lyttelton
- Betsy Ann Hildyard, Partner in dissolved partnership
- Grace Amelia Curtis, Partner in dissolved partnership
- Evin Curtis, Continues business
- Geo. Pitcaithly, Schoolmaster, Waimate
- George Harper, Solicitor, Christchurch
🏭 Dissolution of Partnership - Allan and Kennedy
🏭 Trade, Customs & Industry30 July 1913
Partnership, Dissolution, Threshing-mill Owners, Riversdale
- Thomas Allan, Partner in dissolved partnership
- Leonard Kennedy, Partner in dissolved partnership
- D. M. Cochrane, Solicitor, Gore
🏘️ Thames County Declaration of Poll on Rating System
🏘️ Provincial & Local Government31 July 1913
Rating Act, Poll, Unimproved Value, Thames County
- R. W. Bagnall, Chairman, Thames County Council
- William H. Potts, Returning Officer, Thames County
🏗️ Helensville Town Board Notice of Water-Mains Construction
🏗️ Infrastructure & Public Works29 July 1913
Town Boards Act, Public Works Act, Water-mains, Helensville
- H. W. Stringer, Clerk of the Helensville Town Board
- Hugh Munro Wilson
🏭 Whangarei Meat Supply Company (Limited) Extraordinary General Meeting
🏭 Trade, Customs & Industry30 June 1913
Companies Act, Extraordinary General Meeting, Whangarei