✨ Financial Statements, Local Government Notices, Company and Partnership Notices
4604
THE NEW ZEALAND GAZETTE.
[No. 180
of the Dominion of New Zealand ; and that I have deposited
the evidence of my qualification in the office of the Registrar
of Births and Deaths at Christchurch.
Dated at Christchurch, 12th December, 1917.
746
H. M. PRINS, M.R.C.S., L.R.C.P.
STATEMENT of RECEIPTS and PAYMENTS under the
Otago Presbyterian Church Board of Property Act,
1906, for the year ended 30th September, 1917:—
RESERVE No. 5.
- Sept. 30. By Balance .. .. .. £ s. d.
585 4 3 -
Sept. 30. By Rents .. .. .. 993 12 2
Interest .. .. .. 100 0 0
Transfer from Ecclesiastical
Fund .. .. .. 718 0 0
£2,396 16 5
Payments.
- Sept. 30. To Professors’ salaries .. .. 1,215 0 0
Elocution fees .. .. 85 0 0
Tutors .. .. 100 0 0
Theological committee .. .. 11 18 6
Book account .. .. 1 10 3
Assessment, Watt and Dickie .. .. 18 0 0
Legal charges .. .. 6 1 6
Audit .. .. 1 1 0
Gazette .. .. 0 19 0
Insurance .. .. 1 4 0
Repairs, right-of-way .. .. 0 19 3
Bank charge .. .. 0 10 0
Commission .. .. 54 13 6
Rents paid to Knox College .. .. 37 10 0
1,534 7 0
Balance .. .. .. £862 9 5
E. and O.E.
FRED. SMITH.
Dunedin, 30th September, 1917.
Examined and found correct—T. MOODIE, Auditor. Dun-
edin, 7th November, 1917.
747A
STATEMENT of RECEIPTS and PAYMENTS under the
Otago Presbyterian Church Board of Property Act,
1906, for the year ended 30th September, 1917:—
RESERVE No. 10.
- Sept. 30. By Balance .. .. .. £ s. d.
1,452 1 5 -
Sept. 30. By Rents .. .. .. 1,573 11 2
First Church rent .. .. 10 0 0
Refund land-tax .. .. 10 8 4
£3,046 0 11
Payments.
- Sept. 30. To Grants for churches .. .. 663 14 8
Audit .. .. 4 4 0
Gazette .. .. 0 19 0
Land-tax .. .. 115 16 3
Assessment, Synod .. .. 5 0 0
Bank charges .. .. 0 10 1
Commission .. .. 78 13 6
First Church rent .. .. 10 0 0
878 17 6
Balance .. .. .. £2,167 3 5
E. and O.E.
FRED. SMITH.
Dunedin, 30th September, 1917.
Examined and found correct—T. MOODIE, Auditor. Dun-
edin, 7th November, 1917.
747
MOUNT ROSKILL ROAD BOARD.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance of the powers vested in it in that behalf by
the Local Bodies’ Loans Act, 1913, the Mount Roskill
Road Board hereby resolves as follows:—
That for the purpose of providing the instalments in re-
spect of principal and interest, also the other charges on a
loan of £2,000 (two thousands pounds) authorized to be
raised by the Mount Roskill Road District under the Local
Bodies’ Loans Act, 1913, for the purposes of installing per-
manent water-pumping appliances and for removal and re-
erecting of storage-tank, and all other necessary requirements,
the said Mount Roskill Road Board hereby makes and levies
a special rate of 1/16 of a penny in the pound upon the rateable
value of all rateable property in the water area and the
extended water area, and that such special rate shall be an
annual-recurring rate during the currency of such loan, and
be payable yearly on the 31st day of July in each and
every year during the currency of such loan, being a period
of thirty-six and a half years, or until the loan is fully paid
off.
Dated this 11th day of December, 1917.
748
JOHN HASLETT,
Chairman.
THE WESTERN TAIERI LAND DRAINAGE BOARD.
In the matter of the Land Drainage Act, 1908, the Taieri
Land Drainage Act, 1912, and the Local Elections and
Polls Act, 1908.
I HEREBY give public notice that DONALD FORD being
the only person nominated as Trustee for the Momona
Subdivision of the Western Taieri Land Drainage District
to fill the extraordinary vacancy caused by the resignation
of Mr. Charles Campbell, I hereby declare the said DONALD
FORD to be duly elected.
Dated at Mosgiel this 14th day of December, 1917.
749
W. E. McLEAN,
Returning Officer.
In the matter of the Companies Act, 1908.
NOTICE is hereby given that the Australian Provincial
Assurance Association Limited, a company incor-
porated in New South Wales, proposes to commence business
at Auckland in New Zealand, and that the office or place of
business of the company will be situated in Ellison Chambers,
Queen Street, Auckland.
Dated this 14th day of December, 1917.
750
F. A. MURRELL,
Attorney for the Company.
NOTICE is hereby given that the partnership heretofore
subsisting at Hastings between the undersigned John
Cooper, Henry Nevezie, and Harry Adler, under the style or
firm of “Cooper & Co.,” was on the first day of December,
one thousand nine hundred and seventeen, dissolved by
mutual consent. All debts due to and owing by the late firm
will be received and paid by the undersigned JOHN COOPER,
by whom the business will in future be carried on.
Dated at Hastings this fourteenth day of December, one
thousand nine hundred and seventeen.
751
J. COOPER.
H. NEVEZIE.
H. ADLER.
Witness to the signatures of the said John Cooper, Henry
Nevezie, and Harry Adler—A. W. Parkinson, Solicitor,
Hastings.
18th November, 1917.
In the matter of the assigned estate of Mitchell and Goodwin,
5 Dixon Street, Wellington.
ALL claims in the above estate must be rendered to the
undersigned on or before Wednesday, 16th January,
1918, otherwise they may be excluded from participating
in the distribution of the assets.
752
GOLD & ARCUS, Trustees.
39 Johnston Street, Wellington.
“KITCH” PATENTS (LIMITED).
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that at an extraordinary general
meeting of the above-named company held at Royal
Exchange Buildings, Cathedral Square, Christchurch, on
Monday, 12th November, 1917, it was resolved, “That it
having been proved to the satisfaction of this meeting that the
company cannot by reason of its liabilities continue its business,
that it is advisable to wind up the same, and that CHAS.
ROBT. TRINDER be appointed Liquidator.” All accounts to
be rendered forthwith to the undersigned.
753
CHAS. R. TRINDER, Sumner.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1917, No 180
NZLII —
NZ Gazette 1917, No 180
✨ LLM interpretation of page content
🏥
Statement of Qualification for Medical Register
(continued from previous page)
🏥 Health & Social Welfare12 December 1917
Medical Register, Qualification, Registrar of Births and Deaths, Christchurch
- H. M. Prins (M.R.C.S., L.R.C.P.), Registered Medical Practitioner
💰 Statement of Receipts and Payments for Otago Presbyterian Church (Reserve No. 5)
💰 Finance & Revenue30 September 1917
Financial Statement, Otago Presbyterian Church, Board of Property, Audit
- Fred. Smith
- T. Moodie, Auditor
💰 Statement of Receipts and Payments for Otago Presbyterian Church (Reserve No. 10)
💰 Finance & Revenue30 September 1917
Financial Statement, Otago Presbyterian Church, Board of Property, Audit
- Fred. Smith
- T. Moodie, Auditor
🏘️ Mount Roskill Road Board Special Rate Levy
🏘️ Provincial & Local Government11 December 1917
Road Board, Special Rate, Loan, Water Supply, Mount Roskill
- John Haslett, Chairman
🗺️ Election of Trustee for Western Taieri Land Drainage Board
🗺️ Lands, Settlement & Survey14 December 1917
Drainage Board, Election, Trustee, Momona, Taieri
- Donald Ford, Elected Trustee
- Charles Campbell (Mr.), Resigned Trustee
- W. E. McLean, Returning Officer
🏭 Notice of Commencement of Business by Australian Provincial Assurance Association
🏭 Trade, Customs & Industry14 December 1917
Company Registration, Insurance, Business Commencement, Auckland
- F. A. Murrell, Attorney
🏭 Dissolution of Partnership: Cooper & Co.
🏭 Trade, Customs & Industry14 December 1917
Partnership Dissolution, Hastings, Business Continuation
- John Cooper, Dissolved partnership, continuing business
- Henry Nevezie, Dissolved partnership
- Harry Adler, Dissolved partnership
- A. W. Parkinson, Solicitor
⚖️ Call for Claims against Assigned Estate of Mitchell and Goodwin
⚖️ Justice & Law Enforcement18 November 1917
Bankruptcy, Assigned Estate, Claims, Wellington
- Mitchell, Assigned estate subject
- Goodwin, Assigned estate subject
- Gold & Arcus, Trustees
⚖️ Voluntary Liquidation of Kitch Patents Limited
⚖️ Justice & Law Enforcement12 November 1917
Company Liquidation, Voluntary Winding Up, Christchurch
- Chas. R. Trinder, Liquidator