Miscellaneous Notices




2028
THE NEW ZEALAND GAZETTE.
[No. 81

an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.

C. F. THOMAS.

Declared at Auckland this second day of May, 1917, before me—Geo. W. Ravenhill, J.P.

310


MEDICAL REGISTRATION.

T. ELDON MUNRO LITCHFIELD, Member of Royal College of Surgeons of England, Licentiate of Royal College of Physicians of London, now residing in Wellington, N.Z., hereby give notice that I intend applying on the 7th June, 1917, 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 qualification in the office of the Registrar of Births and Deaths at Wellington.

ELDON M. LITCHFIELD,
M.R.C.S. (Eng.), L.R.C.P. (Lond.).

Dated at Wellington 7th May, 1917.

311


IN my advertisement appearing on the cover of the local issue of “Stone’s Directory” the words “Land and Estate Agent” were passed without my knowledge, during my temporary absence in Australia, and are incorrect.

WM. MITCHELL.

Christchurch, 22nd April, 1917.

312

In the matter of the Companies Act, 1908; and in the matter of the LONGBUSH CO-OPERATIVE DAIRY COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of members held at the registered office of the above company, Broadway, Carterton, on the 13th day of April, 1917, the following special resolution was duly passed, viz. :—

That the company be wound up voluntarily.

Further notice is hereby given that at a subsequent extraordinary general meeting of members held at the same place on the 4th day of May, 1917, the above resolution was duly confirmed.

Mr. J. MONCRIEFF, of Carterton, was appointed Liquidator.

313

JOHN BANNISTER, Chairman of Directors.


NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between EDWIN ARNOLD HEATH and FREDERICK MORRISON, carrying on business as Drapers at Whangarei, under the style or firm of “Heath & Morrison,” has been dissolved by mutual consent as from the thirty-first day of March, one thousand nine hundred and seventeen.

All debts due to and owing by the said late firm will be received and paid respectively by the said FREDERICK MORRISON, who will continue to carry on the said business on his own account under the style or firm of “F. Morrison & Co.”

Dated this twenty-fifth day of April, 1917.

EDWIN A. HEATH.

Witness to the signature of the above-named Edwin Arnold Heath—Hugh C. Rishworth, Solicitor, Whangarei.

FREDERICK MORRISON.

Witness to the signature of the above-named Frederick Morrison—Hugh C. Rishworth, Solicitor, Whangarei.

314


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Scandinavian Water-race Company (Limited).

When formed, and date of registration: 10th December, 1907 (date of reconstruction).

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: Fire Brigade Buildings, Cumberland Street, Dunedin; J. T. Hamann.

Nominal capital: £18,000.

Amount of capital subscribed: £7.

Amount of capital actually paid up in cash: £7.

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

Paid-up value of scrip given to shareholders on which no cash has been paid: £9,750.

Number of shares into which capital is divided: 18,000.

Number of shares allotted: 9,757.

Amount paid per share: £1.

Amount called up per share: Nil (except on 7 shares subscribed for in Memorandum of Association).

Number and amount of calls in arrear: Nil.

Number of shares forfeited: 501.

Number of forfeited shares sold, and money received for same: 501; £149 3s. 9d.

Number of shareholders at time of registration of company: 18.

Present number of shareholders: 20.

Number of men employed by company when dredging: 8.

Quantity and value of gold produced during preceding year: 363 oz. 2 dwt. 10 gr.; £1,393 3s. 10d.

Total quantity and value produced since registration: 7,097 oz. 17 dwt. 16 gr.; £27,001 4s. 3d.

Amount expended in connection with carrying on operations since last statement: £1,295 6s. 2d.

Total expenditure since registration: £29,544 2s. 3d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: £24 6s. 11d.

Amount of cash in hand: Nil.

Amount of debts directly due to company: £73 11s. 4d.

Amount of debts considered good: £31 3s.

Amount of debts owing by company: £6,561 12s. 3d.

Amount of contingent liabilities of company (if any):


I, John Thomas Hamann, of Dunedin, Secretary of the Scandinavian Water-race 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 December, 1916; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

J. T. HAMANN.

Declared at Dunedin this 30th day of April, 1917, before me—Joseph E. White, J.P.

315


HAMILTON BOROUGH COUNCIL.

RESOLUTION MAKING A SPECIAL RATE:

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Hamilton Borough Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of four thousand pounds, authorized to be raised by the said Hamilton Borough Council, under the above-mentioned Act, for the purpose of completing the undertaking of forming, metalling, and improving streets, for which a loan of forty thousand pounds was previously raised by the said Hamilton Borough Council, the said Hamilton Borough Council hereby makes and levies a special rate of one-fourteenth of a penny in the pound upon the rateable (unimproved) value of all rateable property of all that area in the present Borough of Hamilton which was included in the Borough of Hamilton as constituted on the sixth day of September, one thousand nine hundred and twelve; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of April in each and every year during the currency of such loan, being the period from the date hereof to the first day of October, one thousand nine hundred and forty-seven, or until the loan is fully paid off.

I hereby certify that the foregoing is a correct copy of a resolution passed at a duly constituted meeting of the Hamilton Borough Council held on the 16th day of March, 1917, and confirmed at a meeting of the Council held on the 20th day of April, 1917.

E. J. DAVEY, Town Clerk.

316


LOWER HUTT BOROUGH COUNCIL.

WATERWORKS CONSTRUCTION LOAN, 1917.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Lower Hutt Borough Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on the loan of £4,000, authorized to be raised by the Council of the Borough of Lower Hutt, under the above-mentioned Act, for the purpose of development of its waterworks undertaking by making certain additions to plant, providing additional wells, extending the reticulation of its streets, acquiring lands and buildings, and for engineering



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1917, No 81


NZLII PDF NZ Gazette 1917, No 81





✨ LLM interpretation of page content

⚖️ Justice of the Peace Declaration

⚖️ Justice & Law Enforcement
2 May 1917
Declaration, Justice of the Peace, Auckland
  • C. F. Thomas, Declared before Justice of the Peace

  • Geo. W. Ravenhill, J.P.

🏥 Medical Registration Notice

🏥 Health & Social Welfare
7 May 1917
Medical registration, Wellington, qualifications
  • T. Eldon Munro Litchfield (Member of Royal College of Surgeons of England, Licentiate of Royal College of Physicians of London), Intends to apply for medical registration

  • ELDON M. LITCHFIELD, M.R.C.S. (Eng.), L.R.C.P. (Lond.)

🏭 Correction to Directory Advertisement

🏭 Trade, Customs & Industry
22 April 1917
Advertisement correction, Land and Estate Agent, Christchurch
  • WM. Mitchell, Corrected advertisement

🏭 Voluntary Winding Up of Longbush Co-operative Dairy Company

🏭 Trade, Customs & Industry
Company winding up, Carterton, special resolution
  • J. Moncrieff, Appointed Liquidator
  • John Bannister (Chairman of Directors), Signed notice of winding up

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
25 April 1917
Partnership dissolution, Drapers, Whangarei
  • Edwin Arnold Heath, Dissolved partnership
  • Frederick Morrison, Dissolved partnership

  • Hugh C. Rishworth, Solicitor, Whangarei

💰 Statement of Affairs of Scandinavian Water-race Company

💰 Finance & Revenue
30 April 1917
Company affairs, financial statement, Dunedin
  • John Thomas Hamann (Secretary), Declared statement of affairs

  • Joseph E. White, J.P.

🏘️ Hamilton Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, loan, Hamilton Borough Council
  • E. J. Davey, Town Clerk

🏘️ Lower Hutt Borough Council Waterworks Loan

🏘️ Provincial & Local Government
Waterworks loan, Lower Hutt Borough Council