✨ Local Government and Legal Notices
3690
THE NEW ZEALAND GAZETTE.
[No. 106
special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of May in each and every year during the currency of such loan, being a period of 36 years and a half, or until the loan is fully paid off.
I hereby certify that the above resolution was duly made and passed at a special meeting of the Rangitikei County Council held on the 5th day of September, 1914.
In testimony whereof the common seal of the said Rangitikei County Council has been hereunto affixed.
R. K. SIMPSON,
Chairman.
Witness—Harold H. Richardson, County Clerk.
812
RANGITIKEI COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.—LOAN OF £2,000.—POROA AND TOETOE ROADS.
RESOLVED, “That in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Rangitikei County Council hereby resolves as follows:—
“That, for the purpose of providing the interest and other charges on a loan of £2,000, authorized to be raised by the Rangitikei County Council, under the provisions of the above-mentioned Act, for the purpose of deviating, forming, and metalling the Poroa Road from Mangaweka—Utiku main road to the Rangitikei River, and forming and metalling the Toetoe Road through Awarua 1a No. 2 West Block, and the cost of raising the loan to be paid out of the loan, the said Rangitikei County Council hereby makes and levies a special rate of three and one-third pence (3⅓d.) in the pound sterling upon the rateable value of all rateable property of the Toetoe Special-rating District, comprising the Awarua 1a No. 2 West Block, containing 2,587 acres 1 rood and 31 perches, and Awarua 4c part No. 5 Block (railway reserve, 9½ acres), and Awarua part 4c No. 6 Block (89 acres 3 roods 8·4 perches), the whole being situate in Blocks VI and VII, Hautapu Survey District: as the said special-rating district is more particularly shown upon the map attached to the ratepayers’ consent to such loan, and thereon bordered red. 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 May in each and every year during the currency of such loan, being a period of 36 years and a half, or until the loan is fully paid off.”
I hereby certify that the above resolution was duly made and passed at a special meeting of the Rangitikei County Council held on the 5th day of September, 1914.
In testimony whereof the common seal of the said Rangitikei County Council has hereunto been affixed.
Dated this 5th day of September, 1914.
R. K. SIMPSON,
Chairman.
Witness—Harold H. Richardson, County Clerk.
813
CANTERBURY COLLEGE.
ELECTION OF MEMBER OF 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 person has been duly elected a member of the Board of Governors of Canterbury College, by the electors on the School Committees Electoral Roll:—
HUGH BOYD.
GEO. H. MASON,
Returning Officer.
814
In the matter of the Companies Act, 1908, and of Simson Brothers (Limited).
NOTICE is hereby given that the following entry was made in the minute-book of Simson Brothers (Limited) on the 27th August, 1914, under subsection (6) of section 168 of the said Act.
“We, the undersigned, being more than three-fourths of the members of Simson Brothers (Limited), and holding in the aggregate more than three-fourths of the shares in the capital of the company, hereby require the company to be wound up voluntarily.
“Dated 27th August, 1914.
“RUPERT SIMSON.
“NORMAN SIMSON.
“LIONEL L. COCK.
“O. MÖLLER.”
Dated the 24th day of September, 1914.
O. MÖLLER,
Secretary to Simson Brothers (Limited).
815
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto carried on by the undersigned at Prospect Place, Auckland, as Engineers, under the style of “Bære & Co.,” has been dissolved by mutual consent as from the nineteenth day of September, one thousand nine hundred and fourteen, by the retirement of Arthur Donald Buckle. The business will in future be carried on by ARTHUR WYNDHAM BEERE, who will pay all the liabilities of the late firm, and to whom all moneys due to the firm must be paid.
Dated this twenty-first day of September, one thousand nine hundred and fourteen.
A. WYN BEERE.
A. DON BUCKLE.
Witness to both signatures—Fredk. H. Mueller, Solicitor, Auckland.
816
NOTICE OF CHANGE OF NAME.
I, JOHN CLELAND EGGERS, formerly Clerk in the employ of Dalgety & Co. (Ltd.) at Opotiki, in the Provincial District of Auckland, in the Dominion of New Zealand, but now of Auckland, in the provincial district and Dominion aforesaid, Trooper in the New Zealand Expeditionary Force, do hereby give public notice that on the 20th day of August, 1914, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of Eggers, and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of JOHN CLELAND instead of the said name of John Cleland Eggers; and I give further notice that by deed-poll dated the 20th day of August, one thousand nine hundred and fourteen, duly executed and attested and enrolled in the Supreme Court of New Zealand at Auckland on the 24th day of September, 1914, I formally and absolutely renounced, relinquished, and abandoned the said surname of Eggers, and declared that I had assumed and adopted and thenceforth on all occasions whatsoever intended to use and subscribe the name of John Cleland instead of John Cleland Eggers, and so as to be at all times thereafter called, known, and described by the name of JOHN CLELAND exclusively.
Dated at Auckland this 24th day of September, 1914.
JOHN CLELAND,
Late JOHN CLELAND EGGERS.
Witness to signature—H. R. Hesketh, Solicitor, Auckland.
817
APPLICATION FOR LICENSE FOR A WATER-RACE.
UNDER THE MINING ACT, 1908.
To the Warden of the Hauraki Mining District at Coromandel.
PURSUANT to the Mining Act, 1908, the undersigned, William Guffie, of Naseby, Miner, hereby applies for a license for a water-race as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.
Precise time of marking out privilege applied for: 21st September, 1914, at 5 p.m.
Date and number of miner’s right: 21st September, 1914; No. 2041.
Mark on pegs: W.F.
Address for service: Care of F. P. Burgess, Solicitor, Coromandel.
Dated at Coromandel this 22nd day of September, 1914.
Schedule.
Locality of the race: Waiau River, Coromandel.
Starting-point: At junction of Waiau River and Shrimpton Creek.
Terminal point: Opposite S.E. corner of Pukemako 3r Block on left bank of Waiau River.
Length and intended course of race: About 180 chains north-westerly along Waiau River, with branch race 60 chains S.W. from Matawai Stream.
Points of intake: One at starting-point, and one above falls, Matawai Stream.
Estimated time and cost of construction: Eighteen months; £2,000.
Mean depth and breadth: 4 ft. wide, 3 ft. deep.
Number of heads to be diverted: Fifteen.
Purpose for which water to be used: Hydraulic elevating.
Proposed term of license: Twenty years.
WILLIAM GUFFIE
(By his Solicitor, F. P. Burgess),
Applicant.
Precise time of filing of the foregoing application: 10.40 a.m., 24th September, 1914.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1914, No 106
NZLII —
NZ Gazette 1914, No 106
✨ LLM interpretation of page content
🏘️
Rangitikei County Council Special Rate Resolution
(continued from previous page)
🏘️ Provincial & Local Government5 September 1914
Special Rate, Loan, Poroa Road, Toetoe Road, Rangitikei County
- R. K. Simpson, Chairman
- Harold H. Richardson, County Clerk
🎓 Election of Member of Board of Governors for Canterbury College
🎓 Education, Culture & ScienceElection, Board of Governors, Canterbury College
- Hugh Boyd, Elected member of Board of Governors
- George Harry Mason, Returning Officer
🏭 Voluntary Winding Up of Simson Brothers (Limited)
🏭 Trade, Customs & Industry24 September 1914
Company, Winding Up, Simson Brothers (Limited)
- Rupert Simson, Required company to be wound up voluntarily
- Norman Simson, Required company to be wound up voluntarily
- Lionel L. Cock, Required company to be wound up voluntarily
- O. Möller, Required company to be wound up voluntarily
- O. Möller, Secretary to Simson Brothers (Limited)
🏭 Dissolution of Partnership - Bære & Co.
🏭 Trade, Customs & Industry21 September 1914
Dissolution, Partnership, Engineers, Auckland
- Arthur Wyndham Beere, Continues business after dissolution
- Arthur Donald Buckle, Retired from partnership
- Fredk. H. Mueller, Solicitor, Auckland
⚖️ Notice of Change of Name - John Cleland Eggers
⚖️ Justice & Law Enforcement24 September 1914
Change of Name, Deed Poll, Auckland
- John Cleland, Changed name from John Cleland Eggers
- H. R. Hesketh, Solicitor, Auckland
🌾 Application for License for a Water-Race
🌾 Primary Industries & Resources22 September 1914
Water-Race, Mining, Waiau River, Coromandel
- William Guffie, Applied for water-race license
- F. P. Burgess, Solicitor, Coromandel