Miscellaneous Notices




JUNE 25. THE NEW ZEALAND GAZETTE. 2579

and determine thenceforth in all records, deeds, documents,
and other writings, and in all dealings and transactions,
matters, and things whatsoever, and upon all occasions
whatsoever to use and subscribe the said surname of MUIR in
lieu of the said surname of Virgin so abandoned as aforesaid.
And that such change or assumption of name is formally
evidenced by deed-poll, bearing date aforesaid, under my
hand and seal, and intended to be forthwith enrolled in the
office of the Supreme Court of New Zealand at Auckland.
Dated at Auckland this thirteenth day of June, 1914.

MARGARET WOTHERSPOON MUIR.
Witness—Jno. S. Donovan, Auckland, Civil Servant.    597

I. HUBERT OSCAR WASHBOURN, Bach. Medicine
University Edinburgh 1913, Bach. Surgery University
Edinburgh 1913, now residing in Nelson, hereby give notice
that I intend applying on the 15th July, 1914, 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 qualifications in the office of the Registrar of Births
and Deaths, Nelson.

HUBERT O. WASHBOURN.
Dated at Nelson, 13th June, 1914.    598

MEDICAL REGISTRATION.

I, KENNETH EDWIN TAPPER, M.B., Bac. Surg.
1914, Univ. N.Z., now residing in Wellington, hereby
give notice that I intend applying on the 18th July next to
have my name placed on the Medical Register for the Do-
minion of New Zealand; and that I have deposited the
evidence of my qualification in the office of the Registrar-
General.

KENNETH EDWIN TAPPER.
Dated at Wellington, 17th June, 1914.    599

In the matter of the Companies Act, 1908; and in the
matter of the Akitio Sawmilling Company (Limited),
(in voluntary liquidation).

N OTICE is hereby given to creditors that any claims
against the above company must be forwarded to
the undersigned.

W. G. NEVILLE,
Liquidator.
Dated at Akitio this 16th day of June, 1914.    600

STATEMENT OF THE AFFAIRS OF A FOREIGN
MINING COMPANY.

Name of company: Westland Gold-mining Syndicate (Li-
mited).
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, Cannon Street, London, England; Arthur Wil-
liam 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 £1 paid up: Nil.
(c.) In cash: £500.
Number of shares into which capital is divided: 10,000
shares of £1 each, of which 5,000 are preference shares
and 5,000 are ordinary shares.
Number of shares on New Zealand Register: None.
Amount paid per share (New Zealand Register): Nil.
Amount called up per share (New Zealand Register): Nil.
Number and amount of calls in arrear (New Zealand
Register): Nil.
Number of forfeited shares on New Zealand Register sold
and money received for same: Nil.
Number of shareholders on New Zealand Register: None.
Number of men employed by company in New Zealand: 12.
Quantity and value of gold or silver produced since last
statement: 105 oz. 11 dwt. 9 gr.; £415 2s. 10d.
Total quantity and value produced since registration of
office of company in New Zealand: 105 oz. 11 dwt. 9 gr.;
£415 2s. 10d.
Amount expended in connection with carrying on mining
operations in New Zealand since last statement:
£1,782 19s. 9d.

Total expenditure since registration of office of company in
New Zealand: £8,787 17s. 3d.
Total amount of dividends paid in New Zealand: Nil.
Total amount of cash in bank in New Zealand: Nil.
Amount of cash in hand in New Zealand: £8 9s. 2d.
Amount of debts directly due to company in New Zealand:
Nil.
Amount of such debts considered good: Nil.
Amount of liabilities of company in New Zealand: £800.

I, Arthur William Mills, of Westport, in New Zealand,
the Attorney of the Westland Gold-mining Syndicate (Li-
mited), do solemnly and sincerely declare that this is a
true and complete statement of the affairs of the said com-
pany as on the 31st day of December, 1913 (being the date
of the last balance-sheet); and I make this solemn declara-
tion conscientiously believing the same to be true, and by
virtue of an Act of the General Assembly of New Zealand
intituled the Justices of the Peace Act, 1908.

A. W. MILLS,
Attorney.
Declared at Westport this 17th day of June, 1914, before
me—T. Bailie, J.P.    601

TOWN AND COUNTRY LIFE (LIMITED).

In Liquidation.

N OTICE is hereby given that, in pursuance of section 230
of the Companies Act, 1908, a general meeting of
Town and Country Life (Limited), (in Liquidation) will be
held at 106 Victoria Arcade, Queen Street, Auckland, on
Tuesday, 30th June, 1914, at 2.30 o’clock in the afternoon,
for the purpose of having laid before the meeting the accounts
of the Liquidator, showing the manner in which the winding-
up has been conducted and the property of the company
disposed of, and of hearing an explanation thereof given by
the Liquidator. The company will be asked to declare, by
extraordinary resolution, how the books, accounts, and
documents of the company and of the Liquidator are to be
disposed of.
Dated this 19th day of June, 1914.

STANLEY G. CHAMBERS,
Liquidator.    602

KAIAPOI CO-OP. STORES COMPANY (LIMITED), (IN
LIQUIDATION).

N OTICE is hereby given that at a special general meeting
of the above-named company held at Kaiapoi on the
11th June, 1914, the following extraordinary resolution was
passed:—
“That it is proved to its satisfaction that the company
cannot, by reason of its liabilities, continue to do business,
and that it is advisable to wind up the same.”
And notice is hereby also given that CHARLES FREDERICK
SNEYD, of Kaiapoi, Company Manager, and ARTHUR LANSDEN
GRAY, of Kaiapoi, Public Accountant, have been duly ap-
pointed Liquidators of the said company.
All persons and companies having claims against the said
company are required to send in full particulars thereof to
the undersigned on or before the 30th day of July, 1914.
Dated at Christchurch this 17th day of June, 1914.

ARTHUR L. GRAY & CO.,
Accountants to the Liquidators.    603

IN THE MATTER OF THE PARTNERSHIP ACT, 1908.

CERTIFICATE UNDER SECTION 51 OF THE SAID ACT.

W E, the undersigned, hereby certify and acknowledge
that the following are the particulars of a special
Partnership formed between us by agreement dated the
19th day of June, one thousand nine hundred and fourteen:—
Style of firm under which Partnership is to be conducted:
Tony Petrie and Co.
The name and place of residence of the general partner:
Tony Petrie, of Park Avenue, Auckland.
The name and place of residence of the special partner:
George Gower, of St. Heliers Bay, near the City of Auckland.
The amount of capital contributed by each special partner:
The sum of three hundred pounds (£300) by the said George
Gower.
The amount of capital contributed by each general partner:
The sum of three hundred pounds (£300) by the said Tony
Petrie.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 60


NZLII PDF NZ Gazette 1914, No 60





✨ LLM interpretation of page content

🏛️ Public Notice of Name Change (continued from previous page)

🏛️ Governance & Central Administration
13 June 1914
Name Change, Surname, Auckland
  • Margaret Wotherspoon, Changed surname to Muir
  • Jno. S. Donovan, Witness to name change

🏥 Application for Medical Registration

🏥 Health & Social Welfare
13 June 1914
Medical Registration, Nelson
  • Hubert Oscar Washbourn (Bachelor of Medicine, Bachelor of Surgery), Applying for medical registration

🏥 Application for Medical Registration

🏥 Health & Social Welfare
17 June 1914
Medical Registration, Wellington
  • Kenneth Edwin Tapper (M.B., Bachelor of Surgery), Applying for medical registration

🏭 Notice to Creditors of Akitio Sawmilling Company

🏭 Trade, Customs & Industry
16 June 1914
Liquidation, Creditors, Akitio
  • W. G. Neville, Liquidator

🌾 Statement of Affairs of Westland Gold-mining Syndicate

🌾 Primary Industries & Resources
17 June 1914
Mining, Financial Statement, Westport
  • Arthur William Mills, Attorney declaring company affairs
  • T. Bailie (Justice of the Peace), Witness to declaration

  • Arthur William Mills, Attorney

🏭 General Meeting of Town and Country Life (Limited)

🏭 Trade, Customs & Industry
19 June 1914
Liquidation, General Meeting, Auckland
  • Stanley G. Chambers, Liquidator

🏭 Liquidation of Kaiapoi Co-op. Stores Company

🏭 Trade, Customs & Industry
17 June 1914
Liquidation, Creditors, Kaiapoi
  • Charles Frederick Sneyd, Appointed Liquidator
  • Arthur Lansden Gray, Appointed Liquidator

  • Arthur L. Gray & Co., Accountants to the Liquidators

🏭 Certificate of Special Partnership

🏭 Trade, Customs & Industry
19 June 1914
Partnership, Auckland
  • Tony Petrie, General partner
  • George Gower, Special partner