✨ Miscellaneous Notices
742
THE NEW ZEALAND GAZETTE.
[No. 31
standing duplicate of the said lease, unless good cause be
shown to the contrary.
Dated at the Land Registry Office at Gisborne this 6th day
of February, 1919.
W. H. FLETCHER,
Assistant Land Registrar.
ADVERTISEMENTS.
HOME INSURANCE COMPANY (LIMITED).
Assets, £9,000,000.
THIS company has appointed GEORGE GRAY AITKEN and
KENNETH WILLIAM ROBINSON (carrying on business
as G. G. and J. H. Aitken and Co.) as its Attorneys for New
Zealand. Fire and Marine business will be transacted at the
company’s Head Office for New Zealand, 94 Hereford Street,
Christchurch.
208
DISSOLUTION OF PARTNERSHIP.
THE public are hereby notified that the Partnership
previously existing between F. B. WRIGHT and C.
FOSTER, trading as “Wright and Foster,” Vulcan Motor
Works, has been dissolved as from 28th February, 1919.
All outstanding accounts shall be paid and collected by
Mr. F. B. WRIGHT, who will be continuing the business.
F. B. WRIGHT.
CHAS. FOSTER.
227
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.
NOTICE is hereby given that the Whakatane County
Council proposes, under the provisions of the above-
mentioned Acts, to execute a certain public work—namely,
road or roads; 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 plans of the said
lands so required are deposited in the Council Chambers at
Whakatane, and are 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 published for the first time in the Whaka-
tane County Press of the 5th day of March, 1919.
THE SCHEDULE.
APPROXIMATE area of each parcel of land to be taken :—
A. R. P.
0 3 5 Portion of Section 312, Block VI.
0 0 2·9 ,, 144 ,,
0 2 25 ,, 312 ,,
0 1 17·8 ,, 145, Blocks VI and X.
0 0 5·6 ,, 313, Block X.
0 0 0·6 ,, 145 ,,
0 1 9·9 ,, 146 ,,
0 3 7·5 ,, 146 ,,
0 0 20 ,, 313 ,,
0 1 16 ,, 313 ,,
0 2 29·9 ,, 147 ,,
1 3 36 ,, 148 ,,
2 1 25·3 ,, 150 ,,
0 0 15 ,, 321 ,,
0 1 36·2 ,, 314B ,,
*0 0 20·6 ,, 314A ,,
2 2 5·5 ,, 150 ,,
1 3 24 ,, 314 ,,
0 0 6·2 ,, 171 ,,
3 3 18·8 ,, 176, Blocks X and XI.
6 2 4·5 ,, 177, Block XI.
0 3 29·9 ,, 180 ,,
2 2 14·5 ,, 178 ,,
3 2 29·8 ,, 179 ,,
Situated in Whakatane Survey District, County of Whaka-
tane.
Coloured on plan: Red. * Coloured purple.
H. R. ROBINSON,
Clerk to the Whakatane County Council.
228
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Waikaka Deep Lead Gold-dredging
Company (Limited).
When formed, and date of registration: 16th June, 1913.
Whether in active operation or not: Not in active operation.
Where business is conducted, and name of Legal Manager:
Dunedin; R. A. Mathewson.
Nominal capital: £6,000.
Amount of capital subscribed: £6,000.
Amount of capital actually paid up in cash: £6,000.
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: Nil.
Number of shares into which capital is divided: 6,000.
Number of shares allotted: 6,000.
Amount paid per share: £1.
Amount called up per share: £1.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: Nil.
Number of forfeited shares sold, and money received for
same: Nil.
Number of shareholders at time of registration of com-
pany: 13.
Present number of shareholders: 13.
Number of men employed by company: 1 (caretaker).
Quantity and value of gold produced during preceding year:
Nil.
Total quantity and value produced since registration:
3,130 oz.; £12,520 0s. 5d.
Amount expended in connection with carrying on operations
during preceding year: £262 19s. 3d.
Total expenditure since registration: £21,114 6s. 2d.
Total amount of dividends declared: £300.
Total amount of dividends paid: £300.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: £18 19s. 5d.
Amount of cash in hand: Nil.
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £3,366 12s. 2d.
Amount of contingent liabilities of company (if any): Nil.
I, R. A. Mathewson, the Manager of the Waikaka Deep
Lead Gold-dredging 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, 1918;
and I make this solemn declaration conscientiously believ-
ing the same to be true, and by virtue of the Justices of the
Peace Act, 1908.
R. A. MATHEWSON.
Declared at Dunedin this 21st day of February, 1919,
before me—Hugh Mitchell, J.P.
229
RAETIHI TOWN BOARD.
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
Raetihi Town Board hereby resolves as follows:—
That, for the purpose of providing instalments in respect
of principal and interest and also the other charges on a
loan of one thousand pounds (£1,000), authorized to be
raised by the Raetihi Town Board, under the Local Bodies’
Loans Act, 1913, for the purpose of completing the water
and sewage works, the said Raetihi Town Board hereby
makes and levies a special rate of one halfpenny (½d.) in the
pound upon the rateable value (on the basis of the unim-
proved value) of all rateable property of the Town District
of Raetihi (comprising the whole area of the Raetihi Town
District); and that such special rate shall be an annual-
recurring rate during the currency of such loan, and be
payable yearly on the 1st day of March in each and every
year during the currency of such loan, being a period of
thirty-six and a half (36½) years, or until the loan is fully
paid off.
The common seal of the Raetihi Town Board attached
this 18th day of February, 1919, in the presence of—
THOMAS A. HARRIS, Chairman.
R. G. MILLAR, Commissioner.
230
HAMILTON 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
Hamilton Borough Council hereby resolves as follows:—
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1919, No 31
NZLII —
NZ Gazette 1919, No 31
✨ LLM interpretation of page content
🗺️
Notice of Lost Memorandum of Lease
(continued from previous page)
🗺️ Lands, Settlement & Survey6 February 1919
Lost Lease Memorandum, Poverty Bay, Surrender
- W. H. Fletcher, Assistant Land Registrar
🏭 Appointment of Attorneys for Home Insurance Company
🏭 Trade, Customs & IndustryInsurance, Attorneys, Fire and Marine Business
- George Gray Aitken, Appointed Attorney for Home Insurance Company
- Kenneth William Robinson, Appointed Attorney for Home Insurance Company
🏭 Dissolution of Partnership
🏭 Trade, Customs & IndustryPartnership Dissolution, Vulcan Motor Works
- F. B. Wright, Dissolved partnership
- C. Foster, Dissolved partnership
- F. B. Wright
- Chas. Foster
🗺️ Notice of Intention to Take Land
🗺️ Lands, Settlement & SurveyLand Acquisition, Road Construction, Whakatane County
- H. R. Robinson, Clerk to the Whakatane County Council
🏭 Statement of Affairs of Waikaka Deep Lead Gold-dredging Company
🏭 Trade, Customs & Industry21 February 1919
Company Affairs, Gold-dredging, Financial Statement
- R. A. Mathewson, Manager of Waikaka Deep Lead Gold-dredging Company
- R. A. Mathewson
- Hugh Mitchell, J.P.
🏘️ Resolution Making Special Rate
🏘️ Provincial & Local Government18 February 1919
Special Rate, Water and Sewage Works, Raetihi Town Board
- Thomas A. Harris, Chairman
- R. G. Millar, Commissioner
🏘️ Resolution Making Special Rate
🏘️ Provincial & Local GovernmentSpecial Rate, Hamilton Borough Council