Miscellaneous Notices




JUNE 17.] THE NEW ZEALAND GAZETTE. 2005

Amount of capital subscribed: £35,000.
Amount of capital actually paid up in cash: £25,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any):
Paid-up value of scrip given to shareholders on which no cash has been paid: £10,000.
Number of shares into which capital is divided: 48,000 of £1 each.
Number of shares allotted: 35,000.
Amount paid per share: 25,000 shares of £1 each.
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 company: 4.
Present number of shareholders: 23.
Number of men employed by company: 12.
Quantity and value of gold produced since last statement: 310 oz. 15 dwt.; £1,229 19s. 11d.
Total quantity and value produced since registration: 1,147 oz. 0 dwt. 3 gr.; £4,385 17s. 11d.
Amount expended in connection with carrying on operations since last statement: £2,242 16s. 10d.
Total expenditure since registration: £52,696 3s. 4d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £18 15s.
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: £42,090 15s. 2d.
Amount of contingent liabilities of company (if any): Nil.

I, Edward Russell Dymock, of Wellington, the Secretary of the Teviot-Molyneux Gold-mining 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, 1919; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.

E. R. DYMOCK.

Declared at Wellington this 12th day of June, 1920, before me—A. K. S. Mackenzie, a Solicitor of the Supreme Court of New Zealand.

554


NOTICE is hereby given that the Partnership lately subsisting between us, the undersigned, JOHN WILSON and GEORGE DICKSON WILSON, carrying on business as farmers at Knapdale, Otago, under the style or firm of “John Wilson and Son,” has this day been dissolved by mutual consent.

As witness our hands this first day of June, one thousand nine hundred and twenty.

G. D. WILSON.
J. WILSON.

555


UAWA COUNTY COUNCIL.

RESULT OF POLL.

PURSUANT to section 39 of the Rating Act, 1908, I hereby give notice that at a poll of the ratepayers of the County of Uawa taken on the twenty-sixth day of May, 1920, on the proposal that the system of rating in the said county be on the unimproved value, the number of votes recorded for the proposal was 260; and the number of votes recorded against the proposal was 89.

I therefore declare that the proposal was carried.

E. B. BOLAND,
Chairman of the County.

Tolaga Bay, this 7th day of June, 1920.

556


In the matter of the Public Works Act, 1908, and the Harbours Act, 1908, and the Wanganui Harbour District and Empowering Act, 1913, and the amendments thereof respectively.

NOTICE is hereby given that the Wanganui Harbour Board proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the establishment of quarries for the supply of stone for harbour-works in the port of Wanganui; and that for the purposes 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 land so required to be taken is deposited in the public office of the said Harbour Board in Taupo Quay, Wanganui, and is open to inspection (without fee) by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such land, 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 Secretary of the Wanganui Harbour Board at his office, Taupo Quay, Wanganui.

SCHEDULE.

Part of the blocks of land known as Kaiwhaike 1A and 3, Block X, Waipakura Survey District, containing 60 acres 1 rood 30 perches, more or less.

Dated this 9th day of June, 1920.

557 W. J. GARDNER, Secretary.


CLIFTON COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by section 16 of the Local Bodies’ Loans Act, 1913, the Counties Act, 1908, and the amendments thereof, and any other Acts it enabling, and with the consent of the ratepayers of the Onaero-Mataro Special Rating Area as testified by a petition signed by not less than three-fourths of the ratepayers of the said special rating area the capital value of whose properties as appearing on the valuation roll of the said district is collectively greater than the capital values of the ratepayers who did not so consent, the Clifton County Council hereby resolves that, for the purpose of providing interest and other charges on a loan of £1,250, authorized to be raised by the said Council, under the above-mentioned Acts, for the metalling of the Onaero and Mataro Roads and the erection of a bridge over the Onaero Stream on the road connecting the Ohanga and Mataro Roads, and the purposes incidental thereto, the said Council hereby makes and levies a special rate of three farthings (¾d.) in the pound upon the rateable property of the said Onaero-Mataro Special Rating Area, comprising Section 10, Block XI, Section 17, Block XI, Section 21, Block XI, Section 23, Block XI, Section 26, Block XI, Section 28, Block XI, Section 31, Block XI, Section 35, Block VII, Sections 47, 48, 56, Block VII, Waitara; Section 44, Block XI, parts Sections 20/1, 34, 36/7, 41, Block VII, part Section 2, 49/52, Block VII, Sections 46, 55, Block VII, Sections 32, 33, Block VII, Sections 1, 8/10, 10A, Block VII, parts Sections 2/4, 42/43, 38/40, part 44, 113, Block VII, part Section 1, Block VII, Sections 19, 22, Block XI, Sections 6, 7, Block VII, Sections 6, 7, 8, 3, and 15, Block XI, Sections 4, 5, 9, 11, 16, 18, 20, 24, 27, 29, 30, 32, Block XI, Section 45, Block VII, Sections 53, 54, part Section 2, Block VII, Sections 12, 13, 14, 25, Block XI, Section 10, Block XII, Section 9, Block XII, Section 2, Block XI, Waitara Survey 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 February in each and every year during the currency of such loan, being a period of thirty-six and a half years, or until the loan is fully paid off.

559 R. H. PIGOTT, Chairman.


CHANGE OF NAME.

I, FANNY LOUISE SMITH, of Waipawa, School-teacher, hereby give notice that I have assumed and from henceforth on all occasions intend to sign, use, and to be called and known by the name of “Fanny Louise Irvine Smith” only in place of my present name of “Fanny Louise Smith”; and, further, that such intended change of name is formally declared and evidenced by a deed-poll under my hand and seal bearing date the 24th day of May, 1920, and intended forthwith to be enrolled in the office of the Supreme Court of New Zealand at Wellington.

In witness whereof I now sign and subscribe myself by my intended future name.

Dated this 24th day of May, 1920.

FANNY LOUISE IRVINE SMITH.

Witness—J. M. Dale, Solicitor, Wellington.

560


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned, carrying on business as Motor-garage Proprietors at Auckland, under the style or firm of “The Campbell Motor Company,” has been dissolved by mutual consent as from the thirty-first day of May, one thousand nine hundred and twenty.

Dated the 11th day of June, 1920.

GEORGE CAMPBELL.
LESLIE BEDFORD.
DAVID H. GRANT.
JOSEPH BELLVE.

Witness to the signatures of the parties—Roy Colin Campbell, Auckland.

561



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 59


NZLII PDF NZ Gazette 1920, No 59





✨ LLM interpretation of page content

🏭 Statement of Affairs for Teviot-Molyneux Gold-mining Company (continued from previous page)

🏭 Trade, Customs & Industry
12 June 1920
Company Affairs, Teviot-Molyneux Gold-mining Company, Roxburgh
  • Edward Russell Dymock, Secretary declaring company affairs

  • A. K. S. Mackenzie, Solicitor of the Supreme Court of New Zealand

🏭 Dissolution of Partnership between John Wilson and George Dickson Wilson

🏭 Trade, Customs & Industry
1 June 1920
Partnership Dissolution, Farmers, Knapdale, Otago
  • John Wilson, Partner in dissolved partnership
  • George Dickson Wilson, Partner in dissolved partnership

🏘️ Uawa County Council Poll Results on Rating System

🏘️ Provincial & Local Government
7 June 1920
Rating System, Poll Results, Uawa County
  • E. B. Boland, Chairman of the County

🏗️ Wanganui Harbour Board Notice of Quarry Establishment

🏗️ Infrastructure & Public Works
9 June 1920
Public Works, Quarries, Wanganui Harbour, Land Acquisition
  • W. J. Gardner, Secretary of the Wanganui Harbour Board

🏘️ Clifton County Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Road Metalling, Bridge Construction, Clifton County
  • R. H. Pigott, Chairman of the Clifton County Council

⚖️ Change of Name Notice for Fanny Louise Smith

⚖️ Justice & Law Enforcement
24 May 1920
Name Change, Deed Poll, Waipawa
  • Fanny Louise Smith, Changing name to Fanny Louise Irvine Smith

  • J. M. Dale, Solicitor, Wellington

🏭 Dissolution of Partnership for The Campbell Motor Company

🏭 Trade, Customs & Industry
11 June 1920
Partnership Dissolution, Motor Garage, Auckland
  • George Campbell, Partner in dissolved partnership
  • Leslie Bedford, Partner in dissolved partnership
  • David H. Grant, Partner in dissolved partnership
  • Joseph Bellve, Partner in dissolved partnership

  • Roy Colin Campbell, Witness to the signatures