Local Government and Company Notices




3502
THE NEW ZEALAND GAZETTE.
[No. 136

I hereby certify that the foregoing is a true extract from
the minute-book of the Otamatea County Council of the 2nd
day of September, 1918.
575
D. McCARROLL, County Clerk.

COLLINGWOOD COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE ON 10 PER CENT. ADDI-
TIONAL LOAN OF £180 FOR THE PURPOSE OF COMPLETION
OF COLLINGWOOD WHARF.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1913, the
Collingwood County Council hereby resolves as follows:—
That, for the purpose of providing interest and other
charges on a loan of one hundred and eighty pounds (£180),
authorized to be raised by the Collingwood County Council,
under section 18 of the Local Bodies’ Loans Act, 1913, for
the purpose of the completion of the wharf at Collingwood
(being 10 per cent. additional of the Collingwood County
Council Wharf Loan, £1,800, 1915, authorized to be raised
by a poll of ratepayers taken on the 15th day of September,
1915, such latter amount being insufficient to complete the
works for which such loan was raised), the Collingwood
County Council hereby appropriates the special rate of one-
fifth of a penny in the pound sterling on the rateable value
(on the basis of the capital value) of all rateable property
in the County of Collingwood made and levied by resolution
passed on the 1st day of November, 1915, and gazetted in
the New Zealand Gazette on the 11th day of December, 1915,
at page 3809; and the said special rate shall be an annually
recurring rate payable half-yearly on the 1st day of Novem-
ber and May in each and every year during the currency of
such loan, being a period of thirty-six (36) years, or until
the loan is fully paid off.

The common seal of the Chairman, Councillors, and In-
habitants of the County of Collingwood was hereto affixed
in the presence of—

A. H. FLETCHER, Chairman.
FRANCES GILES, Clerk.

We hereby certify that the above is a true copy of and a
correct extract from the minutes of proceedings of the Colling-
wood County Council at the meeting held on 7th day of
September, 1918.

A. H. FLETCHER, Chairman.
FRANCES GILES, Clerk.
576

GUARDIAN, TRUST, AND EXECUTORS COMPANY OF
NEW ZEALAND (LIMITED).

I, PERCY HENRY UPTON, Manager of the Guardian,
Trust, and Executors Company of New Zealand
(Limited), do solemnly and sincerely declare—

  1. That the liability of the members is limited.
  2. That the capital of the company is £100,000, divided
    into 20,000 shares of £5 each.
  3. That the number of shares issued is 20,000.
  4. That calls to the amount of three pounds (£3) per share
    on 2,500 shares, and three shillings (3s.) per share on 17,500
    shares, have been made, under which the sum of £10,125 has
    been received.
  5. That the amount of all moneys received on account of
    estates on the 1st day of July last is £194,588 13s. 8d.
  6. That the amount of all moneys paid on account of
    estates on that day is £187,494 12s. 1d.
  7. That the amount of the balances due to estates under
    administration on that day is £7,094 1s. 7d.
  8. That the liabilities of the company as on the 1st day of
    July last were £60 4s. 1d.
  9. That the contingent liabilities of the company on de-
    posits on the 1st day of July last were nil.
  10. That the assets of the company on that day were
    £13,191 8s. 10d.
  11. That the first annual license was issued on the 10th
    day of March, 1911.
    And I make this solemn declaration conscientiously be-
    lieving the same to be true, and by virtue of the provisions
    of an Act of the General Assembly of New Zealand intituled
    the Justices of the Peace Act, 1908.

P. H. UPTON.

Declared at Auckland this 7th day of October, 1918,
before—Thos. Peacock, J.P.

In accordance with the provisions of the Guardian, Trust,
and Executors Company Amendment Act of 1911, No. 17,
I have examined this statement with the books of the com-
pany, and I hereby certify it to be correct.

ALEXR. GRIERSON,
A.C.A. Eng. & Wales, F.P.A. (N.Z.),
Auditor appointed by the Auditor-General.
Auckland, 27th September, 1918.
577

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that THOMAS HUDDY COUZINS,
of Christchurch, is now the sole proprietor of the
business of Sailmakers and Saddlers at present being carried
on under the style or firm of “Johnson and Couzins,” Henry
Thomas Johnson having retired from the business. The said
Thomas Huddy Couzins will carry on the business upon his
sole account under the style or firm of “Johnson and Couzins,”
and will pay all debts owing by and receive all moneys due to
the said firm.

Dated this 4th day of October, 1918.

H. T. JOHNSON.
THOMAS H. COUZINS.

Witness to both signatures—G. H. N. Helmore, Solicitor,
Christchurch.
578

ALEXANDRA HOSPITAL (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given, in pursuance of section 230 of
the Companies Act, 1908, that a general meeting of
the members of the above-named company will be held at
the office of Allan Hopkins, Esq., Cathedral Square, Christ-
church, on the 25th day of October, 1918, at 3 o’clock p.m.,
for the purpose of having an account laid before them show-
ing the manner in which the winding-up has been conducted
and the property of the company disposed of, and of hearing
any explanation that may be given by the Liquidator, and
also of determining by extraordinary resolution the manner
in which the books, accounts, and documents of the company
and of the Liquidator shall be disposed of.

Dated the 3rd day of October, 1918.

H. J. QUARRELL, Liquidator.
579

CONTENTS.

PAGE
ADVERTISEMENTS .. .. .. .. 3499
APPOINTMENTS, ETC. .. .. .. 3468
BANKRUPTCY NOTICES .. .. .. 3498
CROWN LANDS NOTICES .. .. .. 3479
LAND —
Boundaries, Proposed Alteration of .. .. 3469
Crown Land proclaimed .. .. .. 3456
Foreshore, Licensing Use and Occupation of .. 3465
Road, Set apart for .. .. .. 3456
Road stopped, Government .. .. .. 3460
Road, Taken for .. .. .. 3457
Roads, Allocating Land taken for Railway to the
Purposes of .. .. .. 3455
Roads declared to be County Roads .. .. 3460
Roads proclaimed .. .. .. 3458
Roads proclaimed and closed .. .. 3458
Selection, Set apart for .. .. .. 3455
Street, Taken for .. .. .. 3457
LAND TRANSFER ACT NOTICES .. .. 3499
MAORI LAND ADMINISTRATION NOTICES .. 3493
MISCELLANEOUS—
Acting Consul, Appointment of, recognized pro-
visionally .. .. .. .. 3468
Auditor licensed .. .. .. .. 3468
Closing-hours of Shops .. .. .. 3471
Conscience-money received .. .. .. 3471
Customs Duties Act, Minister’s Decisions under.. 3472
Deceased Persons’ Estates .. .. .. 3473
Domain Boards appointed .. .. .. 3461
Fire Board, First Meeting of .. .. .. 3468
Fire Boards, Dates of Elections of Members of .. 3469
Fire Boards, Results of Elections of Members of 3469
Fishing Industry, Board of Trade to inquire into
and report upon certain Matters relative to .. 3460
Immigration and Emigration Returns .. .. 3471
Importation of certain Articles to the United
Kingdom prohibited.. .. .. .. 3470
Naturalization, Revoking Letters of .. .. 3465
Polls for Proposed Loans, Results of .. .. 3470
Regulations for taking Whitebait .. .. 3467
Regulations for the Conservation and Use of
Hanmer Springs Sanatorium, &c. .. .. 3467
Regulations under the Tobacco Act amended .. 3466
Resignation of Justice of the Peace .. .. 3468
Unclaimed Property: Notice by Public Trustee 3479
NATIVE LAND COURT NOTICES .. .. .. 3481
SHIPPING—
Notices to Mariners .. .. .. 3478

By Authority: MARCUS F. MARKS, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 136


NZLII PDF NZ Gazette 1918, No 136





✨ LLM interpretation of page content

🏘️ Collingwood County Council Special Rate for Wharf Completion

🏘️ Provincial & Local Government
7 September 1918
Special Rate, Loan, Wharf Construction, Collingwood
  • A. H. Fletcher, Chairman
  • Frances Giles, Clerk

🏢 Guardian, Trust, and Executors Company of New Zealand Financial Declaration

🏢 State Enterprises & Insurance
7 October 1918
Financial Statement, Company Assets, Liabilities, Auckland
  • Percy Henry Upton, Manager declaring financial statement

  • P. H. Upton, Manager
  • Thos. Peacock, J.P.
  • Alexr. Grierson, Auditor

🏭 Dissolution of Partnership: Johnson and Couzins

🏭 Trade, Customs & Industry
4 October 1918
Partnership Dissolution, Sailmakers, Saddlers, Christchurch
  • Thomas Huddy Couzins, Sole proprietor of business
  • Henry Thomas Johnson, Retired from partnership

  • H. T. Johnson
  • Thomas H. Couzins
  • G. H. N. Helmore, Solicitor

🏥 Alexandra Hospital (Limited) General Meeting Notice

🏥 Health & Social Welfare
3 October 1918
Company Liquidation, General Meeting, Christchurch
  • H. J. Quarrell, Liquidator
  • Allan Hopkins, Esq.