✨ Company and Local Government Notices
226
THE NEW ZEALAND GAZETTE.
[No. 4
Amount expended in connection with carrying on operations
since last statement: £3,483 15s. 5d.
Total expenditure since registration: £6,341 10s. 5d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Dr. £308 2s. 3d.
Amount of cash in hand: £3 16s. 8d.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £674 19s. 4d.
Amount of contingent liabilities of company (if any): Nil.
I, Sidney Rowland Hornabrook, the Secretary of the
Montezuma (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, 1913; and I make
this solemn declaration conscientiously believing the same
to be true, and by virtue of the Justices of the Peace Act,
1908.
S. ROWLAND HORNABROOK,
Secretary.
Declared at Wellington this 16th day of January, 1914,
before me—Jas. B. Speed, J.P.
81
In the matter of the Incorporated Societies Act, 1908;
and in the matter of the Merchants’ Association of New
Zealand (Incorporated).
NOTICE is hereby given that at a general meeting of
members held at the registered office of the associa-
tion on Wednesday, the tenth day of December, 1913, the
following special resolution was duly passed:—
“That the association be wound up voluntarily.”
And at a subsequent meeting of members held on the
fourteenth day of January, 1914, the above resolution was
duly confirmed.
Mr. H. A. Gold was appointed Liquidator.
Dated this 15th day of January, 1914.
GEO. WILSON, Chairman.
65
MONTEZUMA LIMITED.
In the matter of the Companies Act, 1908, and of Monte-
zuma Limited.
NOTICE is hereby given that at an extraordinary general
meeting of the above-named company duly convened
and held at the registered office of the company on 23rd
December, 1913, the following resolutions were duly passed,
and at a subsequent extraordinary general meeting also duly
convened and held on the 12th day of January, 1914, were
duly confirmed:—
-
That it is desirable to reconstruct the company, and
accordingly that the company be wound up voluntarily; and
that SIDNEY ROWLAND HORNABROOK, of Wellington, Secre-
tary, be and he is hereby appointed Liquidator for the pur-
poses of such winding-up. -
That the said Liquidator be and he is hereby authorized
to consent to the registration of a new company, to be named
Montezuma Limited, with a Memorandum and Articles of
Association, which have been already prepared with the
approval of the directors. -
That the draft agreement submitted to this meeting,
and expressed to be made between this company and its
Liquidator of the one part, and Montezuma Limited of the
other part, be and the same is hereby approved; and that
the said Liquidator be and he is hereby authorized, pursuant
to the Companies Act, 1908, to enter into an agreement with
such new company (when incorporated) in the terms of the
said draft, and to carry the same into effect with such (if any)
modifications as he shall think expedient.
S. ROWLAND HORNABROOK,
Secretary.
Wellington, 14th January, 1914.
66
KNOW all men by these presents (which are intended to
be enrolled in the Supreme Court of New Zealand)
that I, the undersigned, EDWARD CHARLES OLD, of Waihou,
near Te Aroha, Farmer, who was originally called and whose
birth was registered under the name of EDWARD CHARLES
TOZER, but who has for many years past been called and
known by the name of EDWARD CHARLES OLD, do hereby,
on behalf of myself and my heirs and issue lawfully begotten,
absolutely renounce and abandon the use of my former
surname of TOZER, and, in lieu thereof, assume and adopt as
heretofore the surname of OLD. And for the purpose of
evidencing and confirming such change of name, I hereby
declare that I shall at all times hereafter in all records, deeds,
documents, and other writings, and in all actions, suits, and
proceedings, as well as in all dealings and transactions,
matters, and things whatsoever, and upon all occasions,
use and subscribe the said name of OLD as my surname, in
lieu of the said surname of TOZER so abandoned as aforesaid.
And I therefore hereby expressly authorize and require all
persons whomsoever at all times to designate, describe, and
address me and my heirs and issue by such adopted surname
of OLD only.
In witness whereof I have hereunto subscribed my Christian
name of EDWARD CHARLES and my adopted and substituted
surname of OLD, this thirty-first day of December, one thou-
sand nine hundred and thirteen.
[l.s.]
EDWARD CHARLES OLD.
Signed, sealed, and delivered by the said Edward Charles
Old in the presence of—W. E. Barnard, Solicitor, Te Aroha.
67
IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1908, the
Opio River Board hereby resolves as follows:—
That, for the purpose of providing the interest and other
charges on the loan of £400 authorized to be raised by the
Opio River Board under the above-mentioned Act for channel-
ing, embankments, widening, deepening, straightening,
removing obstructions, providing for main outfall, drainage,
and raising protective banks on the Opio Stream within the
Opio River District, for the payment of the first year’s
interest, engineer’s fees for preparation of plans and speci-
fications, and all other charges incidental to the floating of
the loan, the Opio River Board hereby makes and levies a
special rate of one halfpenny in the pound on all the rateable
property within the Opio River District, containing 1,621
acres, as defined by Proclamation in the New Zealand Gazette
of 1st August, 1912, on pages 2377–2378, and being all that
area in the Southland Land District situated in the Wairoa
Survey District, and comprising Sections 44, 45, 46, 47,
124, 125, 126, 127, 128, and 130.
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 September in each and every year during
the currency of such loan, being a period of 36½ years, or until
the loan is fully paid off.
Seconded by Mr. Johnston, and carried.
The common seal of the Opio River Board was hereto
affixed at the office of and pursuant to a resolution of the
Opio River Board in the presence of—
ROBERT RONALD,
Chairman.
JOHN FISHER,
Clerk.
68
OPOTIKI BOROUGH COUNCIL.
RESOLUTION MAKING AN ANNUALLY RECURRING RATE IN
RESPECT OF OPOTIKI BOROUGH WATERWORKS’ LOAN OF
£18,000; 1914.
I, FRANCIS JAMES SHORT, of Opotiki, Mayor of the
Borough of Opotiki, hereby give notice that, in pur-
suance of and in exercise of the powers vested in it in that
behalf by the Local Bodies’ Loans Act, 1908, and its amend-
ments, and all other Acts in that behalf enabling it, the
Opotiki Borough Council hereby resolves as follows:—
That, for the purpose of providing for the payment of
interest and sinking fund and other charges on the loan of
eighteen thousand pounds (£18,000) authorized to be raised
by the said Council, under the above-mentioned Act, for the
following purpose: For establishing a water-supply for the
inhabitants of the Borough of Opotiki, and, in connection
therewith, for the purpose of establishing the said supply,
to acquire necessary lands and streams and to establish
necessary waterworks within and beyond the said borough,
the said Opotiki Borough Council hereby makes and levies
a special rate of twopence and seven-sixteenths of a penny
in the pound on the rateable value (on the basis of the un-
improved value) of all rateable property in the Borough of
Opotiki; and that such special rate shall be an annually
recurring rate during the currency of such loan, and be
payable half-yearly on the first days of March and September
Next Page →
✨ LLM interpretation of page content
🏭
Financial Statement of Montezuma (Limited)
(continued from previous page)
🏭 Trade, Customs & Industry16 January 1914
Financial Statement, Mining, Company Affairs, Wellington
- Sidney Rowland Hornabrook, Secretary declaring financial statement
- Jas. B. Speed, J.P.
🏭 Voluntary Winding Up of Merchants’ Association of New Zealand
🏭 Trade, Customs & Industry15 January 1914
Winding Up, Incorporated Societies, Wellington
- H. A. Gold, Appointed Liquidator
- GEO. WILSON, Chairman
🏭 Reconstruction and Winding Up of Montezuma Limited
🏭 Trade, Customs & Industry14 January 1914
Company Reconstruction, Winding Up, Wellington
- Sidney Rowland Hornabrook, Appointed Liquidator
- S. ROWLAND HORNABROOK, Secretary
⚖️ Change of Name from Tozer to Old
⚖️ Justice & Law Enforcement31 December 1913
Name Change, Legal Declaration, Te Aroha
- Edward Charles Old, Changed name from Tozer
- W. E. Barnard, Solicitor
🏗️ Special Rate for Opio River Board Loan
🏗️ Infrastructure & Public WorksSpecial Rate, River Board, Loan, Opio Stream
- ROBERT RONALD, Chairman
- JOHN FISHER, Clerk
🏗️ Annual Recurring Rate for Opotiki Borough Waterworks Loan
🏗️ Infrastructure & Public WorksSpecial Rate, Waterworks, Loan, Opotiki Borough
- FRANCIS JAMES SHORT, Mayor
NZ Gazette 1914, No 4