Miscellaneous Notices




2336
THE NEW ZEALAND GAZETTE.
No. 88

himself, under the name of “A. W. Read and Co,” has been dissolved.

The business will in future be carried on by Mr. ALFRED WILLIAM READ under the former name.

HUGH K. JONES.

369

DISSOLUTION OF PARTNERSHIP.

AITCHISON AND WEBB.

NOTICE is hereby given that the Partnership heretofore existing between the undersigned, THOMAS AITCHISON and WALTER HALL WEBB, carrying on business at Trentham under the style or firm of “Aitchison and Webb,” upon the premises known as “The Trentham Billiard Room,” has been dissolved by mutual consent as from the date hereof.

All debts due to or owing by the said late firm will be received and paid respectively by the said THOMAS AITCHISON, who will continue to carry on business on his own account at the above-mentioned address.

Dated this twenty-fourth day of May, one thousand nine hundred and eighteen.

THOS. AITCHISON.
WALTER HALL WEBB.

Witness to both signatures—
T. H. Gill, Solicitor, Wellington.

383

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Counties Act, 1908, and the Public Works Act, 1908.

NOTICE is hereby given that the Waitomo County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, a river-diversion on the Mangaokewa River; and for the purpose of such public work the lands described in the Schedule hereto are required to be taken. And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Clerk to the said Council situate in Taupiri Street, Te Kuiti, and is open for inspection (without fee) during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such lands, who have any well-grounded objections to the execution of the said public work or to the taking of the said lands, must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the County Clerk at the Council Chambers.

SCHEDULE.

APPROXIMATE area of parcel of land required to be taken: 2 roods.

Being portion of Orahiri Y, situate in Block VIII, Orahiri Survey District.

Coloured on plan: Outlined in red.

Dated this 5th day of June, 1918.

P. MORA, County Clerk.
G. P. FINLAY, County Solicitor.

384

COPY OF REGISTER OF UNCLAIMED MONEY HELD BY THE AUSTRALIAN MUTUAL PROVIDENT SOCIETY:—

Name: Alfred Rowland Agassiz, died at Coolgardie, West Australia, on 28th December, 1894.

Description of unclaimed money: £100, being proceeds of Policy No. 194481.

Date of last claim: 28th February, 1908.

386
A. AMIES, Manager.

In the matter of the CINNABAR MINES OF NEW ZEALAND (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above company duly convened and held at the office of the company on the 13th day of May, 1918, the following special resolution was duly passed, and at a subsequent extraordinary general meeting of the members of the said company also duly convened and held at the same place on the 31st day of May, 1918, the said following resolution was duly confirmed.

“That the company be wound up voluntarily, under the provisions of the Companies Act, 1908.”

At the last-named meeting Mr. GERALD O’HALLORAN, of Auckland, Accountant, was appointed Liquidator for the purposes of the winding-up.

Dated this 31st day of May, 1918.

C. R. BLOOMFIELD,
Chairman.

387

WANGANUI COUNTY COUNCIL.

THE MOTOR REGULATION ACT, 1908.

NOTICE is hereby given that at a meeting of the Wanganui County Council held on the 7th day of June, 1918, it was resolved that Part II of the Motor Regulation Act, 1908, be brought into operation in the County of Wanganui on and after the 1st day of August, 1918.

GEO. DARBYSHIRE,
Clerk, Wanganui County Council.

388

COOK COUNTY COUNCIL.

SPECIAL RESOLUTION MADE ON TWENTY-SIXTH DAY OF APRIL, 1918.

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

That, for the purpose of providing the interest and other charges on a loan of £800, authorized to be raised by the Cook County Council, under the above-mentioned Act, for the purpose of erecting a bridge over the Wainui Stream and the construction of a road to connect parts of Section 313, Kaiti, with Murphy Street, in Sumpter Township, the said Cook County Council hereby makes and levies a special rate of six farthings in the £1 upon the rateable value of all rateable property of the Sumpter Special Rating District, comprising No. 1c, No. 2d 4, No. 2d 2, No. 2c 2A, No. 2d 1, No. 2d 3, No. 2d 5, No. 2f 2A; Lots 1A, 1B; Lot 7 of 2A 3D 3, Lot 6 of 2A 3D 3, No. 2A 3D 4, No. 2c 2B, No. 2f 2D; Nos. 2f 2E, 2f 2B, 2f 2C, 2f 2F; No. 2D 6, No. 2A 3D 5, No. 2C 2C; Nos. 2A 3A, 2A 3B, 2A 3C, 2A 3D 1; Lots 1, 3, 8, 9, D.P. 1811, of 2A 3D 3; Lot 4, D.P. 1835, of 2A 3D 3; No. 2A 3D 2; Lot 2, D.P. 1811, of 2A 3D 3; Sections 2A 1, 2A 2, 2B, 2C 1, 2F 1, part Section 2D 5, No. 2C 2C; D.P. 1900, Lot 1; Lot 5, D.P. 1835, of 2A 3D 3; all being subdivisions of Section 313, Kaiti: also Sections 317, 318, 331, and part of 319, Kaiti Block.

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 July in each and every year during a period equal to the currency of such loan, being a period of thirty-six and a half years, or until the loan is fully paid off. The rate of interest to be four and one-half per cent.

The common seal of the Chairman, Councillors, and Inhabitants of the County of Cook was hereto affixed in the presence of—

R. M. REYNOLDS, Chairman.
JOHN WARREN, Clerk.

389

TE PUKE GOLD REEFS (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of the above company will be held at the office of Messrs. Russell, Campbell, and McVeagh, Solicitors, Law Chambers, High Street, Auckland, on Monday, 1st July, 1918, at 2.15 p.m.

390

TE OPAKETE (LIMITED).

MEETING OF MEMBERS.

NOTICE is hereby given that a meeting of the members of TE OPAKETE (LIMITED) will be held at the offices of Messrs. Higginson, MacShane, and Sclanders, No. 143 Featherston Street, Wellington, on the sixth day of July, 1918, at eleven o’clock a.m., to consider and approve of the Liquidators’ account and the winding-up of the company.

Dated this 18th day of June, 1918.

CECIL KEBBELL
A. R. SCLANDERS
} Liquidators.

143 Featherston Street, Wellington, 18th June, 1918.

391

OAMARU BOROUGH COUNCIL.

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, and all other powers (if any) thereunto it enabling, the Oamaru Borough Council hereby resolves as follows:—

That, for the purpose of providing the interest, sinking fund, and other charges on a loan of £3,000, authorized to be raised by the Oamaru Borough Council, under the above-mentioned Act, and under the Municipal Corporations Act, 1908, and its



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 88


NZLII PDF NZ Gazette 1918, No 88





✨ LLM interpretation of page content

🏭 Notice of Dissolution of Partnership (continued from previous page)

🏭 Trade, Customs & Industry
1 March 1918
Partnership, Dissolution, Auckland
  • Alfred William Read (Mr), Continues business under former name

  • Hugh K. Jones

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
24 May 1918
Partnership, Dissolution, Trentham
  • Thomas Aitchison, Dissolved partnership
  • Walter Hall Webb, Dissolved partnership

  • T. H. Gill, Solicitor, Wellington

🗺️ Notice of Intention to Take Land

🗺️ Lands, Settlement & Survey
5 June 1918
Land acquisition, River diversion, Mangaokewa River, Waitomo County
  • P. Mora, County Clerk
  • G. P. Finlay, County Solicitor

💰 Unclaimed Money Held by the Australian Mutual Provident Society

💰 Finance & Revenue
Unclaimed money, Life insurance, Coolgardie
  • Alfred Rowland Agassiz, Unclaimed policy proceeds

  • A. Amies, Manager

🏭 Voluntary Winding-Up of Cinnabar Mines of New Zealand (Limited)

🏭 Trade, Customs & Industry
31 May 1918
Company liquidation, Cinnabar Mines, Auckland
  • Gerald O’Halloran (Mr), Appointed Liquidator

  • C. R. Bloomfield, Chairman

🚂 Motor Regulation Act to be Enforced in Wanganui County

🚂 Transport & Communications
7 June 1918
Motor Regulation Act, Wanganui County
  • Geo. Darbyshire, Clerk, Wanganui County Council

🏘️ Special Rate for Bridge and Road Construction in Cook County

🏘️ Provincial & Local Government
26 April 1918
Special rate, Bridge construction, Road construction, Cook County
  • R. M. Reynolds, Chairman
  • John Warren, Clerk

🏭 General Meeting of Te Puke Gold Reefs (Limited)

🏭 Trade, Customs & Industry
General meeting, Te Puke Gold Reefs, Auckland

🏭 Meeting of Members of Te Opakete (Limited)

🏭 Trade, Customs & Industry
18 June 1918
Liquidators' account, Company winding-up, Wellington
  • Cecil Kebbell, Liquidator
  • A. R. Sclanders, Liquidator

🏘️ Special Rate for Loan Repayment in Oamaru Borough

🏘️ Provincial & Local Government
Special rate, Loan repayment, Oamaru Borough