✨ Public Works, Company Notices, Trust Declarations, Legal Notices
Dec. 2.] THE NEW ZEALAND GAZETTE. 3203
In the matter of the Public Works Act, 1908, and its amendments.
NOTICE is hereby given that it is proposed, under the provisions of the Counties Act, 1908, to execute a certain public work—to wit, the construction of a road in Block III, Takaka Survey District; and for the purposes of such public work the land described in the Schedule hereto is required to be taken, under the provisions of the Public Works Act, 1908.
And notice is hereby further given that the plan of the land so required to be taken is deposited at the offices of the Takaka County Council, Commercial Road, Takaka, and is there open for inspection; and that all persons affected by the execution of the said public work or by the taking of the said land should, if they have any well-grounded objections to the execution of the said public work or to the taking of such land, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Clerk of the Takaka County Council at Takaka.
SCHEDULE.
APPROXIMATE areas of the pieces of land required to be taken :—
A. R. P. Being Portion of
0 2 30 Section 183, Takaka ; coloured red.
2 3 6 ,, 202, ,, ,, red.
1 1 13 ,, 201, ,, ,, purple.
1 2 10 ,, 201, ,, ,, red.
Situated in Block III, Takaka Survey District, in the Nelson Land District. As the same are more particularly delineated on the plan deposited in the offices of the Takaka County Council at Takaka, and thereon coloured as above mentioned.
As witness my hand at Takaka this 22nd day of November, 1920.
WILLIAM BAIRD,
Clerk to the Takaka County Council.
1105
THE CHAMPION COMPANY (LIMITED).
NOTICE is hereby given that at an extraordinary meeting of the above-named company held at the company’s offices, Wellington, on the 9th day of November, 1920, the following extraordinary resolutions were passed :—
Resolved by way of entry in the company’s minute-book, under the provisions of section 168, subsection (6), of the Companies Act, 1908, as follows,—
That as the company has now ceased to carry on business it is desirable to wind up the same, and accordingly that this company be wound up voluntarily; and that WILLIAM QUIN, Esquire, be and he is hereby appointed as Liquidator for the purpose of such winding-up.
And that inasmuch as the said William Quin is the holder of all the shares in the company, and as such is entitled to the whole of the assets of the company after payment of the liabilities, and that inasmuch as he has undertaken to pay the debts of the company which now amount to fifty pounds (£50), the company, by the direction of the said William Quin, Esquire, as such Liquidator as aforesaid, shall, in consideration of the payment of the said debts, transfer to him the said William Quin the freehold and other assets of the company.
Dated this 9th day of November, 1920.
By order of the Board.
W. QUIN, Chairman.
1107
GUARDIAN, TRUST, AND EXECUTORS COMPANY OF NEW ZEALAND (LIMITED).
I, PERCY HENRY UPTON, Manager of the Guardian, Trust, and Executors Company of New Zealand (Limited), do solemnly and sincerely declare :—
-
That the liability of the members is limited.
-
That the capital of the company is £100,000, divided into 20,000 shares of £5 each.
-
That the number of shares issued is 20,000.
-
That calls to the amount of three pounds (£3) per share on 2,500 shares and three shillings (3s.) per share on 17,500 shares have been made, under which the sum of £10,125 has been received.
-
That the amount of all moneys received on account of estates on the 1st day of July last is £396,574 3s. 5d.
-
That the amount of all moneys paid on account of estates on that day is £387,130 6s. 4d.
-
That the amount of the balances due to estates under administration on that day is £9,443 17s. 1d.
-
That the liabilities of the company as on the 1st day of July last were nil.
-
That the contingent liabilities of the company on deposits on the 1st day of July last were nil.
-
That the assets of the company on that day were £12,962 9s. 8d.
-
That the first annual license was issued on the 10th day of March, 1911.
And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.
P. H. UPTON, Manager.
Declared at Auckland this 24th day of November, 1920, before—Chas. E. Palmer, J.P.
In accordance with the provisions of the Guardian, Trust, and Executors Company Amendment Act of 1911, No. 17, I have examined this statement with the books of the company, and I hereby certify it to be correct.
W. WALLACE BRUCE, Auditor.
Auckland, 16th November, 1920. 1108
I, JAMES ALEXANDER PARK, Manager of the Perpetual Trustees, Estate, and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—
- That the liability of members is limited.
- That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
- That the number of shares issued is 25,000.
- That calls to the amount of 12s. per share have been made, under which the sum of £15,000 has been received.
- That the amount of all moneys received on account of estates under administration during the half-year ended 31st day of October, 1920, is £179,650 18s. 6d.
- That the amount of all moneys paid on account of estates under administration during the half-year ended 31st day of October, 1920, is £187,495 5s. 9d.
- That the amount of the balance held to the credit of estates under administration during the half-year ended 31st day of October, 1920, is £38,300 7s. 8d.
- That the liabilities of the company on the 1st day of November last were debts owing to sundry persons by the company, viz.: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £92,015 1s. 7d.; on estimated liabilities, nil.
- That the assets of the company on that date were: Government securities, £7,600; other securities, £128,804 12s.; bills of exchange and promissory notes, nil; cash at bankers and on deposit, £9,756 2s. 11d.
And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.
JAS. A. PARK.
Declared by the said James Alexander Park, at Dunedin, this 26th day of November, 1920, before me — Wm. Eric Reynolds, J.P. 1109
IN THE SUPREME COURT OF NEW ZEALAND,
NORTHERN DISTRICT.
In the matter of the Companies Act, 1908; and in the matter of the GANE MILKING-MACHINE COMPANY (LIMITED).
NOTICE is hereby given that a petition for the winding-up of the above company by the Supreme Court was on the 19th day of November, 1919, presented to Mr. Justice Cooper, a Judge of the Supreme Court, by John Walden Harding, Maurice Mason, Frederic William Wake, and Hugh Godfrey Wake, contributories of the said company, and that the said petition is directed to be heard before a Judge of the said Court on the 16th day of December, 1920; and any creditor or contributor of the company desirous of opposing 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 contributor of the said company requiring the same, by the undersigned, on payment of the regulated charges for the same.
WAKE, ANDERSON, & SNEDDEN,
Solicitors for the Petitioners.
1110
NOTICE is hereby given that the Partnership heretofore subsisting between the undersigned, under the style of “Dodds and Martin,” Tea-room Proprietors, is hereby dissolved by mutual consent as from the date hereof. All book-debts and moneys due to the said firm shall be payable to the said ALICE MARTIN, who shall pay all debts and claims due by the said firm.
Dated this 15th day of November, 1920.
ANNIE LAURA DODDS.
Witness to the signature of Annie Laura Dodds—H. M. Poppelwell, Clerk to Poppelwell and Gillies, Solicitors, Gore.
ALICE MARTIN.
Witness to the signature of Alice Martin—H. M. Poppelwell, Clerk to Poppelwell and Gillies, Solicitors, Gore. 1111
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1920, No 96
NZLII —
NZ Gazette 1920, No 96
✨ LLM interpretation of page content
🏗️ Public Works Notice for Road Construction in Takaka
🏗️ Infrastructure & Public Works22 November 1920
Public Works Act, Road Construction, Takaka, Land Acquisition
- William Baird, Clerk to the Takaka County Council
🏭 Voluntary Winding Up of The Champion Company (Limited)
🏭 Trade, Customs & Industry9 November 1920
Company Liquidation, Voluntary Winding Up, Wellington
- William Quin (Esquire), Appointed Liquidator
- W. Quin, Chairman
🏢 Declaration by Guardian, Trust, and Executors Company of New Zealand (Limited)
🏢 State Enterprises & Insurance24 November 1920
Trust Company, Financial Declaration, Auckland
- Percy Henry Upton, Manager declaring company details
- P. H. Upton, Manager
- Chas. E. Palmer, J.P.
- W. Wallace Bruce, Auditor
🏢 Declaration by Perpetual Trustees, Estate, and Agency Company of New Zealand (Limited)
🏢 State Enterprises & Insurance26 November 1920
Trust Company, Financial Declaration, Dunedin
- James Alexander Park, Manager declaring company details
- Jas. A. Park
- Wm. Eric Reynolds, J.P.
⚖️ Notice of Petition for Winding Up of Gane Milking-Machine Company (Limited)
⚖️ Justice & Law EnforcementCompany Winding Up, Supreme Court, Auckland
- John Walden Harding, Petitioner for winding up
- Maurice Mason, Petitioner for winding up
- Frederic William Wake, Petitioner for winding up
- Hugh Godfrey Wake, Petitioner for winding up
- Wake, Anderson, & Sneddon, Solicitors for the Petitioners
🏭 Dissolution of Partnership: Dodds and Martin
🏭 Trade, Customs & Industry15 November 1920
Partnership Dissolution, Tea-room, Gore
- Annie Laura Dodds, Partner in dissolved partnership
- Alice Martin, Partner in dissolved partnership
- H. M. Poppelwell, Clerk to Poppelwell and Gillies, Solicitors, Gore