School Board Appointments, Legislative Notice, Company Notices




APRIL 15.] THE NEW ZEALAND GAZETTE. 1141

AUCKLAND GRAMMAR SCHOOL.

IN accordance with the provisions of the Auckland Grammar School Act, 1899, it is hereby notified that Dr. E. ROBERTON, M.D., has been reappointed a Senate’s member of the Auckland Grammar School Board.

W. WALLACE KIDD,
Returning Officer.

Auckland, 8th April, 1915. 355

AUCKLAND GRAMMAR SCHOOL.

IN accordance with the provisions of the Auckland Grammar School Act, 1899, it is hereby notified that Mr. ALFRED KIDD has been re-elected a member of the Auckland Grammar School Board by the members of the General Assembly of the Provincial District of Auckland.

W. WALLACE KIDD,
Returning Officer.

Auckland, 8th April, 1915. 356

In the matter of a Bill intituled “An Act to amend an Act of the General Assembly of New Zealand intituled ‘The Church Property Trust (Canterbury) Act, 1879,’ and to extend the Trusts and Purposes upon which certain Property therein referred to as ‘the Dean and Chapter Estate’ is held by the Church Property Trustees within the Diocese of Christchurch.”

NOTICE is hereby given, pursuant to the provisions of the Standing Orders of the General Assembly of New Zealand relating to Private Bills, that application will be made to the General Assembly of New Zealand in Parliament assembled at its next session, on behalf of the Church Property Trustees of Canterbury, for leave to introduce a Bill to be intituled “An Act to amend an Act of the General Assembly of New Zealand intituled ‘The Church Property Trust (Canterbury) Act, 1879,’ and to extend the Trusts and Purposes upon which certain Property therein referred to as ‘the Dean and Chapter Estate’ is held by the Church Property Trustees within the Diocese of Christchurch.”

By the said Bill it is intended to empower the said Trustees, out of the income derived from the Dean and Chapter Estate, to provide a pension or pensions for the Dean or any of the Canons or Minor Canons of the Cathedral Church of Christchurch for the residue of his natural life upon or after his resignation or retirement from his office of Dean, Canon, or Minor Canon, in such manner and in such sums and at such times as the Synod of the Diocese of Christchurch shall from time to time direct; and, further, to enable any such pension to be paid to a Dean who shall have resigned or retired from his office of Dean before the passing of the Bill.

By the said Bill it is also intended to empower the said Trustees, out of the income derived from the Dean and Chapter Estate, to pay all costs and expenses of and incidental to the said Bill.

A copy of the said proposed Bill will be deposited at the office of the Examiner of Standing Orders, Wellington, on or before the 15th day of May, 1915.

Dated this 9th day of April, 1915.

H. D. ANDREWS,
Solicitor for the Bill.

357

THE COMPANIES ACT, 1908.

NOTICE is hereby given that H. A. Parker and Company Proprietary (Limited), a company duly incorporated in the State of Victoria, has ceased to carry on business in the Dominion of New Zealand.

Dated this 12th day of April, 1915.

T. R. QUILL,
Attorney for the Company.

358

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Success Gold-dredging Company (Limited).

When formed, and date of registration: 25th May, 1910.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Dunedin; W. E. C. Reid.

Nominal capital: £10,000.

Amount of capital subscribed: £10,000.

Amount of capital actually paid up in cash: £8,000.

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £8,000.

Paid-up value of scrip given to shareholders on which no cash has been paid: £2,000.

Number of shares into which capital is divided: 10,000.

Number of shares allotted: 10,000.

Amount paid per share: £1.

Amount called up per share: £1.

Number and amount of calls in arrear: Nil.

Number of shares forfeited: Nil.

Number of forfeited shares sold, and money received for same: Nil.

Number of shareholders at time of registration of company: 7.

Present number of shareholders: 132.

Number of men employed by company: Average 11.

Quantity and value of gold produced during preceding year: 1,326 oz. 7 dwt.; £5,227 2s. 1d.

Total quantity and value produced since registration: 5,033 oz. 4 dwt.; £19,835 19s. 10d.

Amount expended in connection with carrying on operations since last statement: £5,001 6s. 11d.; debentures, &c., redeemed, £412 13s. 4d.

Total expenditure since registration: £27,649 13s. 2d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: £166 6s. 8d.

Amount of cash in hand: £25.

Amount of debts directly due to company: Nil.

Amount of debts considered good: Nil.

Amount of debts owing by company: £5.

Amount of contingent liabilities of company (if any): Nil.

I, William Edwin Charles Reid, the Secretary of the Success Gold-dredging Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company on the 31st January, 1915; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

W. E. C. REID,
Secretary.

Declared at Dunedin this 2nd day of March, 1915, before me—A. H. Tonkinson, a Solicitor of the Supreme Court of New Zealand. 359

NOTICE is hereby given that the Partnership heretofore subsisting between RICHARD JOHN SIZEMORE and STANLEY ALFRED GEORGE JONES, carrying on business at Fairlie under the style or firm of “Sizemore and Jones,” has been dissolved as from the 31st day of March, 1915.

All debts due to and owing by the late Partnership up to that date will be received and paid respectively by SIZEMORE AND JONES, and the business will in future be carried on under the style or firm of “Jones and Laing.”

Dated the 31st day of March, 1915.

R. J. SIZEMORE,
S. A. G. JONES,
J. S. LAING,
Motor Mechanics, Fairlie.

360

NOTICE is hereby given that on March 31st at the registered office of the Pacific Motor Company (Limited), the following resolution was duly passed by the members of the above-named company by an extraordinary resolution entered in the minute-book of the said company signed by all the members of the said company:—

“That as the company finds it is not in a position to carry on business owing to lack of capital, it is hereby resolved that the company go into voluntary liquidation as from this date, and be wound up voluntarily; and that HUGH McILRAITH be appointed Liquidator: Provided, however, that no further calls shall be made on any contributing shares without the sanction of the company at a meeting to which all shareholders shall be invited to attend.”

Signed this 31st day of March, 1915.

Dated this 9th day of April, 1915.

EDMUND ANSCOMBE, Chairman.
CHAS. BRADFIELD, Secretary.

361



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 51


NZLII PDF NZ Gazette 1915, No 51





✨ LLM interpretation of page content

🎓 Reappointment to Auckland Grammar School Board

🎓 Education, Culture & Science
8 April 1915
Auckland Grammar School, Senate’s member, Reappointment
  • E. Roberton (Doctor), Reappointed Senate’s member

  • W. Wallace Kidd, Returning Officer

🎓 Re-election to Auckland Grammar School Board

🎓 Education, Culture & Science
8 April 1915
Auckland Grammar School, Board member, Re-election
  • Alfred Kidd (Mr), Re-elected board member

  • W. Wallace Kidd, Returning Officer

🏛️ Notice of Private Bill for Church Property Trust (Canterbury) Act Amendment

🏛️ Governance & Central Administration
9 April 1915
Church Property Trust, Canterbury, Private Bill, Pension, Dean and Chapter Estate
  • H. D. Andrews, Solicitor for the Bill

🏭 Cessation of Business by H. A. Parker and Company Proprietary (Limited)

🏭 Trade, Customs & Industry
12 April 1915
H. A. Parker and Company, Cessation of business, Victoria
  • T. R. Quill, Attorney for the Company

🌾 Statement of Affairs of Success Gold-dredging Company (Limited)

🌾 Primary Industries & Resources
2 March 1915
Success Gold-dredging Company, Financial statement, Gold production, Dunedin
  • William Edwin Charles Reid, Secretary declaring statement

  • W. E. C. Reid, Secretary
  • A. H. Tonkinson, Solicitor of the Supreme Court of New Zealand

🏭 Dissolution of Partnership between Sizemore and Jones

🏭 Trade, Customs & Industry
31 March 1915
Partnership dissolution, Sizemore and Jones, Fairlie
  • Richard John Sizemore, Partner in dissolved partnership
  • Stanley Alfred George Jones, Partner in dissolved partnership
  • J. S. Laing, New partner in Jones and Laing

  • R. J. Sizemore
  • S. A. G. Jones
  • J. S. Laing

🏭 Voluntary Liquidation of Pacific Motor Company (Limited)

🏭 Trade, Customs & Industry
9 April 1915
Pacific Motor Company, Voluntary liquidation, Hugh McIlraith
  • Hugh McIlraith, Appointed Liquidator

  • Edmund Anscombe, Chairman
  • Chas. Bradfield, Secretary