✨ Council Rates and Company Notices
direction to the Topehahae Stream, being the most northerly
point in Section 6, Tahura No. 2; thence following the
stream, being the eastern boundary of Sections 6 and 7, to
the western corner of Section 7; thence in a south-westerly
direction along the boundaries of Sections 7, 8, 12, and 2 to
the south-west corner of Section 2; thence north-west along
the western boundaries of Sections 2, 3, 4, 7, and 13 to the
point of commencement.
Such special rate shall be an annual-recurring rate during
the currency of such loan, and be payable yearly on the 1st
day of April in each and every year during the currency of
such loan, being a period of 36½ years, or until the loan is
fully paid off.
1155
NEVILL J. RAY, Clerk.
PIAKO COUNTY COUNCIL.
RESOLUTION STRIKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies' Loans Act, 1913, the
Piako County Council hereby resolves as follows :—
That, for the purpose of providing the instalments in
respect of principal and interest and also the other charges
on a loan of twelve hundred pounds (£1,200), authorized to
be raised by the Piako County Council, under the Local
Bodies' Loans Act, 1913, for metalling Te Kawana Road in
the Waihou Riding, the said County Council hereby makes
and levies a special rate of one penny and one-eighth of a
penny (1¼d.) in the pound sterling upon the rateable value
of all rateable property of the Te Kawana Special Rating
Area, being bounded as follows,—
Commencing at a point about 20 chains from the north-
west corner of Section 7, Block XII, Waitoa S.D.; thence
in an easterly direction following the northern boundary of
Sections 7, 8, and the south part of 9, Block XII, Waitoa
S.D., and along the northern boundary of Section 5, Block IX,
Aroha S.D., for a distance of about 20 chains; thence in a
south-easterly direction cutting the said Section 5 in equal
parts to the Te Kawana Road; thence along the said road
in an easterly direction to the north-east corner of Section 6,
Block IX, Aroha S.D.; thence due south along the eastern
boundary of the said Section 6 for a distance of about 80
chains ; thence due west to the western boundary of the
said Section 6; thence due north to the south-eastern corner
of Section north part 12, Block XII, Waitoa S.D.; thence
due west to the eastern boundary of Section 10A; thence
south to the southern corner of Section 11A; thence in a
north-westerly direction to the south corner of Section 10;
thence due west following the southern boundary of Section 10 for a distance of about 140 chains to a point about
20 chains distant from Ngutumanga Road; thence in a
north-westerly direction following a line parallel with the
Ngutumanga Road to the point of commencement.
Such special rate shall be an annual-recurring rate during
the currency of such loan, and be payable yearly on the 1st
day of April in each and every year during the currency of
such loan, being a period of 36½ years, or until the loan is
fully paid off.
1156
NEVILL J. RAY, Clerk.
PIAKO COUNTY COUNCIL.
RESOLUTION STRIKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies' Loans Act, 1913, the
Piako County Council hereby resolves as follows :—
That, for the purpose of providing the instalments in
respect of principal and interest and also the other charges
on a loan of five hundred pounds (£500), authorized to be
raised by the Piako County Council, under the Local Bodies'
Loans Act, 1913, for metalling the northern part of No. 1
Road in the Waitoa Riding for the first time, the said County
Council hereby makes and levies a special rate of three-
eighths of a penny (⅜d.) in the pound sterling upon the rate-
able value of all rateable property of the No. 1 Road Special
Rating Area, containing the following sections — namely,
Sections 6, 7, 9, 10, 11, and 12, Block X, Waitoa S.D. ;
Sections 1, 2, 3, 4, 5, 7, and 8, Block XI, Waitoa S.D. ;
Section 10, Block VI, Waitoa S.D. ; and parts Sections 40
and 41, Waitoa Estate.
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 a period of 36½ years, or until the loan is
fully paid off.
1157
NEVILL J. RAY, Clerk.
In the matter of the Companies Act, 1908; and in the
matter of the WAIMANGAROA-WESTPORT COAL-MINES
SYNDICATE (LIMITED).
NOTICE is hereby given that the registered office of the
above-named company is situated at the offices of
Messrs. McMahon and Lee, Auctioneers, in Bridge Street,
Reefton, and that the name of the Secretary is THOMAS
HUBERT LEE, of Reefton.
Dated at Reefton this 30th day of November, 1920.
1158 JOHN H. McMAHON, Chairman of Directors.
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore
subsisting between us, the undersigned, carrying on
business as Cabinetmakers at Wilton Street, Grey Lynn,
Auckland, under the firm-name of “Broadhead and Miller,”
has been dissolved by mutual consent as from the 8th day
of October, 1920.
The business will in future be carried on by the said ALFRED
BROADHEAD, who will discharge all liabilities of the business
and to whom all accounts should be paid.
Dated this 11th day of November, 1920.
FRANCIS MILLER,
1159 ALFRED BROADHEAD.
ORINI (LIMITED).
THE following special resolution has been passed by the
shareholders of this company :—
“That the company go into voluntary liquidation; and
that Mr. R. ENGLISH, Public Accountant, Hamilton, be
appointed Official Liquidator at a fee of twenty-five pounds.
R. ENGLISH,
1160 Liquidator.
GOLDEN BAY CEMENT-WORKS (LIMITED).
NOTICE is hereby given that the GOLDEN BAY CEMENT-
WORKS (LIMITED), on the 18th day of November, 1920,
duly passed a special resolution as follows :—
“That this company, having sold its assets and under-
takings to the Golden Bay Cement Company (Limited), and
having received the consideration therefor, the shareholders
of the Golden Bay Cement-works (Limited) hereby require
the company to be wound up voluntarily, in terms of clause (b)
of section 220 of the Companies Act, 1908.”
Which said special resolution was duly confirmed on the
3rd day of December, 1920. And at the said last-mentioned
meeting EDWARD MARRIOTT BOULTON was appointed Liquidator of the Golden Bay Cement-works (Limited).
161 CHAS. McARTHUR, Chairman.
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore
existing between WILLIAM DUNCAN and WILLIAM
MACINTOSH, carrying on business as “Duncan and Macintosh”
at Numbers 82–84, Manners Street, Wellington, has been dis-
solved by mutual consent as from the 10th day of December,
1920.
The business will in future be carried on by the said WILLIAM
DUNCAN alone, who will discharge the liabilities of the business,
and to whom all accounts should be paid.
Dated this 14th day of December, 1920.
W. DUNCAN.
WM. MACINTOSH.
1162
In the matter of the Companies Act, 1908, and its amend-
ments.
NOTICE is hereby given that the Wellington office or
place of business of THE TEXAS COMPANY (AUSTRAL-
ASIA) (LIMITED) has been removed from Number 220 Lam-
ton Quay, in the City of Wellington, to Number 22 Custom-
house Quay in the said city.
Dated this 14th day of December, 1920.
THE TEXAS COMPANY (AUSTRALASIA) (LIMITED).
By its Attorney, CHARLES V. BIRCH.
Witness—Albert G. Jorgensen, Solicitor, Wellington. 1163
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1920, No 100
NZLII —
NZ Gazette 1920, No 100
✨ LLM interpretation of page content
🏗️
Piako County Council Special Rate Resolution
(continued from previous page)
🏗️ Infrastructure & Public WorksSpecial Rate, Loan, Road Metalling, Piako County
- Nevill J. Ray, Clerk
🏗️ Piako County Council Special Rate for Te Kawana Road
🏗️ Infrastructure & Public WorksSpecial Rate, Loan, Road Metalling, Te Kawana Road, Piako County
- Nevill J. Ray, Clerk
🏗️ Piako County Council Special Rate for No. 1 Road
🏗️ Infrastructure & Public WorksSpecial Rate, Loan, Road Metalling, No. 1 Road, Piako County
- Nevill J. Ray, Clerk
🏭 Registered Office Notice for Waimangaroa-Westport Coal-Mines Syndicate
🏭 Trade, Customs & Industry30 November 1920
Registered Office, Coal-Mines, Reefton
- Thomas Hubert Lee, Secretary of the company
- John H. McMahon, Chairman of Directors
🏭 Dissolution of Partnership - Broadhead and Miller
🏭 Trade, Customs & Industry11 November 1920
Dissolution, Partnership, Cabinetmakers, Auckland
- Alfred Broadhead, Former partner, continuing business
- Francis Miller, Former partner
🏭 Voluntary Liquidation of Orini Limited
🏭 Trade, Customs & IndustryVoluntary Liquidation, Orini Limited, Hamilton
- R. English, Appointed Official Liquidator
- R. English, Liquidator
🏭 Voluntary Winding Up of Golden Bay Cement-Works Limited
🏭 Trade, Customs & Industry3 December 1920
Voluntary Winding Up, Golden Bay Cement-Works, Asset Sale
- Edward Marriott Boulton, Appointed Liquidator
- Chas. McArthur, Chairman
🏭 Dissolution of Partnership - Duncan and Macintosh
🏭 Trade, Customs & Industry14 December 1920
Dissolution, Partnership, Wellington
- William Duncan, Former partner, continuing business
- William Macintosh, Former partner
🏭 Change of Registered Office for The Texas Company (Australasia) Limited
🏭 Trade, Customs & Industry14 December 1920
Registered Office, Change of Address, Wellington
- Charles V. Birch, Attorney
- Albert G. Jorgensen, Solicitor