β¨ Miscellaneous Notices
JAN. 30.] THE NEW ZEALAND GAZETTE. 321
All debts due to and owing by the said late firm will be received and paid respectively by the said MICHAEL McMAHON, who will continue to carry on the said business.
Dated at Gisborne this 23rd day of January, 1919.
M. MCMahon. JAMES KING. GEO. R. FORREST. P. FISCHBACH.
Witness to all signatures-Harold Bright, Solicitor, Gisborne.
COUNTY OF WHAKATANE.
NOTICE OF INTENTION TO TAKE LAND.
In the matter of the Counties Act, 1908, and in the matter of the Public Works Act, 1908.
N OTICE is hereby given that the Whakatane County Council proposes, under the provisions of the abovementioned Acts, to execute a certain public work-namely, the making and repair of public roads in the County of Whakatane; and for the purpose of such public work the land described in the Schedule hereto is required to be taken.
And notice is hereby further given that a plan of the land so required to be taken is deposited in the Council Chambers at Whakatane, and is open for inspection (without fee) by all persons during 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 thereto, 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 Whakatane County Council Chambers, Whakatane.
This notice was first published in the Whakatane Press of the 22nd day of January, 1919.
SCHEDULE.
Area of land : 5 acres.
Being Section 108 of the Parish of Matata, in Survey District of Te Awa-o-te-Atua.
Coloured on plan : Surrounded by red boundary-lines.
Situated in Whakatane Survey District.
H. R. ROBINSON, Whakatane County Clerk.
In the matter of the MOUNT MORGAN SLUICING COMPANY (LIMITED).
N OTICE is hereby given that at an extraordinary general meeting of shareholders in above-named company duly convened and held on Wednesday, the 22nd day of January, 1919, the following extraordinary resolution was passed :-
"That the company cannot, by reason of its liabilities, continue its business, and that it accordingly be wound up ; and that WILLIAM LAIDLAW, JOHN SIMES, H. A. SIMES, A. S. PEAK, and CHARLES E. RICHARDS be and they are hereby appointed Liquidators for the purpose of such winding up."
WM. LAIDLAW, Chairman of Meeting.
Alexandra, 23rd January, 1919.
ELTHAM 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, the Eltham Borough Council hereby resolves as follows :- That, for the purpose of providing the interest and other charges on a loan of Β£10,000, authorized to be raised by the Eltham Borough Council, under the above-mentioned Act, for alterations, extensions, repairs, &c., to septic-tank purification system and mains, &c., the said Eltham Borough Council hereby makes and levies a special rate of seven-sixteenths of one penny in the pound upon the capital value of all ratable property of the Borough of Eltham ; and that such special rate shall be an annual-recurring rate during the currency of such loan, being a period of $36 \frac{1}{2}$ years, or until the loan is fully paid off.
I hereby certify that the above is a true copy of a resolution passed by the Eltham Borough Council at a duly constituted meeting of the said Council held on Friday, 24th day of January, 1919.
R. H. IRWIN, Town Clerk.
In the matter of the Companies Act, 1908, and of the ANILINE CHEMICAL MANUFACTURING COMPANY (New Zealand), (LIMITED).
NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 14th day of January, 1919, presented to Mr. Justice Cooper, a Judge of the Supreme Court, by the said company. And the said petition is directed to be heard before a Judge of the said Court on the 12th day of February, 1919, at 9.30 a.m., and any creditor or contributory of the said company desirous to oppose the making of an order for the winding-up of the said company under the above Act should appear at the time of hearing by himself or his counsel for that purpose ; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same, by the undersigned, on payment of the regulated charge for the same.
JOSEPH STANTON, Of Fort Street, Auckland,
Solicitor for the Petitioner.
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto carried on by the undersigned as Storekeepers and General Dealers at Alma Road, Gonville, Wanganui, under the style or firm of "M. Gilberd and Co.," has been dissolved by mutual consent as from the 20th day of January, 1919. The business will as from such date be carried on by the undersigned MARY GILBERD, who will receive all debts owing to and discharge all liabilities owing by the late firm.
Dated this 24th day of January, 1919.
J. B. GILBERD. M. GILBERD.
Witness to both signatures-G. S. Gordon, Solicitor, Wanganui.
EXTRACT from REGISTER OF MONEY UNCLAIMED held by the New Zealand Refrigerating Company (Limited), late the CHRISTCHURCH MEAT COMPANY (LIMITED).
| Name, Occupation, and Last Known Address of Owner on Books. | Total Amount due to Owners. | Description of Unclaimed Money. | Date of Last Claim. |
| --- | --- | --- | --- |
| Thompson, Hy., Farmer, Dunedin ... | Β£ s. d. | Dividend on shares drawn and posted-Jan. 14, 1911 | June, 1906. |
| ... | 0 12 0 | June 17, .. | ... |
| ... | 0 8 0 | Feb. 24, 1912 | ... |
| ... | 0 12 0 | June 30, ., | ... |
| Dodson, F. F., Farmer, Spring Creek ... | 0 3 8 | Jan. 14, 1911 | June, 1908. |
| ... | 0 2 5 | June 17, ., | ... |
| ... | 0 3 8 | Feb. 24, 1912 | ... |
| ... | 0 2 5 | June 30, ., | ... |
| Ross, David, Farmer, Meadow Bank ... | 0 12 0 | Jan. 14, 1911 | Feb., 1909. |
| Jobberns, John, Farmer, Ashburton (late Geraldine) | 0 2 5 | June 17, .. | Feb., 1911. |
| Ditto ... ... ... ... | 0 3 7 | Feb. 24, 1912 | ... |
| ... | 0 2 5 | June 30, , | ... |
| McCabe, John, Farmer, Waitohi Flat ... | 0 1 7 | ., 17, 1911 | ... |
| Hunter, S., Farmer, Portage, Picton ... | 0 4 9 | ,, 30, 1912 | ... |
| Redwood, Jos. Hy., Farmer, Spring Creek ... | 0 12 0 | ,, 17, 1911 | Feb., 1912. |
| ... | ... | ,, 30, 1912 | ... |
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1919, No 10
NZLII —
NZ Gazette 1919, No 10
β¨ LLM interpretation of page content
π
Dissolution of Partnership Notice
(continued from previous page)
π Trade, Customs & Industry23 January 1919
Dissolution, Partnership, Poverty Bay Garage Company, Gisborne
- Michael McMahon, Continuing business after dissolution
- James King, Partner in dissolved firm
- Geo. R. Forrest, Partner in dissolved firm
- P. Fischbach, Partner in dissolved firm
- Harold Bright, Solicitor, Gisborne
ποΈ Notice of Intention to Take Land for Public Roads
ποΈ Infrastructure & Public WorksLand acquisition, Public roads, Whakatane County
- H. R. Robinson, Whakatane County Clerk
π Winding Up of Mount Morgan Sluicing Company
π Trade, Customs & Industry23 January 1919
Company winding up, Liquidators, Mount Morgan Sluicing Company
- William Laidlaw, Appointed Liquidator
- John Simes, Appointed Liquidator
- H. A. Simes, Appointed Liquidator
- A. S. Peak, Appointed Liquidator
- Charles E. Richards, Appointed Liquidator
- William Laidlaw, Chairman of Meeting
ποΈ Eltham Borough Council Special Rate Resolution
ποΈ Provincial & Local Government24 January 1919
Special rate, Loan, Septic-tank system, Eltham Borough
- R. H. Irwin, Town Clerk
π Petition for Winding Up of Aniline Chemical Manufacturing Company
π Trade, Customs & IndustryCompany winding up, Supreme Court, Aniline Chemical Manufacturing Company
- Joseph Stanton, Solicitor for the Petitioner
π Dissolution of Partnership Notice for M. Gilberd and Co.
π Trade, Customs & Industry24 January 1919
Dissolution, Partnership, M. Gilberd and Co., Wanganui
- Mary Gilberd, Continuing business after dissolution
- J. B. Gilberd, Partner in dissolved firm
- G. S. Gordon, Solicitor, Wanganui
π° Extract from Register of Unclaimed Money
π° Finance & RevenueUnclaimed money, Dividends, New Zealand Refrigerating Company
7 names identified
- Hy. Thompson, Owner of unclaimed dividend
- F. F. Dodson, Owner of unclaimed dividend
- David Ross, Owner of unclaimed dividend
- John Jobberns, Owner of unclaimed dividend
- John McCabe, Owner of unclaimed dividend
- S. Hunter, Owner of unclaimed dividend
- Jos. Hy. Redwood, Owner of unclaimed dividend