✨ Company Notices and Legal Declarations
Mar. 31.] THE NEW ZEALAND GAZETTE. 835
Amount of such debts considered good: Nil.
Amount of liabilities of company in New Zealand: About £800.
I, James Park, of Hokitika, Attorney of the above-named company, do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as on the 31st day of December, 1920; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
JAMES PARK.
Declared at Hokitika this 15th day of March, 1921, before me—Wm. Jeffries, J.P.
295
THE CINNABAR MINES OF NEW ZEALAND, (LIMITED).
IN VOLUNTARY LIQUIDATION.
NOTICE is hereby given that an extraordinary general meeting of the above company will be held at the office of Mr. J. W. Nichol, 219 Victoria Arcade, Queen Street, Auckland, on Wednesday, the 13th day of April, 1921, at the hour of twelve o’clock noon, for the purpose of laying before such meeting the Liquidator’s account showing his acts and dealings and the manner in which the winding-up of the company has been conducted and its assets disposed of.
Dated at Auckland this 23rd day of March, 1921.
294 G. O’HALLORAN, Liquidator.
In the matter of the Companies Act, 1908; and in the matter of the IMPERIAL OILSKIN COMPANY (LIMITED).
NOTICE is hereby given that at a meeting of the above company held on the 15th day of March, 1920, an extraordinary resolution was passed, which resolution was as follows:—
“That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and that EDWARD SPENCER BRADBURY, of Christchurch, Manufacturer, be and he is hereby appointed Liquidator for the purposes of such winding-up.”
Dated at Christchurch this eighteenth day of March, one thousand nine hundred and twenty-one.
EDWARD S. BRADBURY, Director.
296
I, EDWARD ARTHUR D’ATH, heretofore called and known by the name of Edward Arthur Death, of Mount Albert, near Auckland, in the Provincial District of Auckland, in New Zealand, Farmer, do hereby give public notice that on the fifteenth day of March, one thousand nine hundred and twenty-one, I formally and absolutely renounced and relinquished and abandoned the use of my said surname of Death, and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of Edward Arthur D’Ath instead of the said name of Edward Arthur Death.
And I further give notice that by a deed-poll dated the fifteenth day of March, one thousand nine hundred and twenty-one, duly executed and attested and enrolled in the Supreme Court of New Zealand, Northern District, on the eighteenth day of March, one thousand nine hundred and twenty-one, I formally and absolutely renounced and abandoned the said surname of Death, and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of Edward Arthur D’Ath instead of Edward Arthur Death, and so as to be at all times thereafter called, known, and described by the name of EDWARD ARTHUR D’ATH exclusively.
Dated the eighteenth day of March, one thousand nine hundred and twenty-one.
EDWARD ARTHUR D’ATH.
(Late EDWARD ARTHUR DEATH.)
Witness to signature—Ellen Melville, Solicitor, Auckland.
297
RAGLAN PRINTING COMPANY (LIMITED).
IN LIQUIDATION.
A MEETING of shareholders in the above company will be held at the office of the Raglan Town Board, Raglan, at 2 p.m. on Thursday, 21st April, 1921, to receive the Liquidator’s report of the disposal of the company’s assets.
298 G. CARR, Liquidator.
DISSOLUTION OF PARTNERSHIP.
THE Partnership between the undersigned as Cabinet-makers and Furnishers under the style of “Hookway, Maddock, and Company” is dissolved as from the 19th day of November, 1920. Moneys owing to the late firm must be paid to the undersigned ARTHUR REGINALD HOOKWAY and JAMES ALFRED HAMMOND or either of them, by whom existing obligations of the firm will be satisfied and whose receipt for money paid will be a sufficient discharge.
Dated at Hastings this 23rd day of March, 1921.
ARTHUR R. HOOKWAY.
Witness to the signature of Arthur Reginald Hookway—T. J. Hickland, Cabinetmaker, Hastings.
ALFRED HAMMOND MADDOCK.
Witness to the signature of Alfred Hammond Maddock—G. H. Grant, Chemist, Hastings.
J. A. HAMMOND.
Witness to the signature of James Alfred Hammond—T. J. Hickland, Cabinetmaker, Hastings.
299
HUNGAHUNGA DRAINAGE DISTRICT.
PIRAUNUI SPECIAL RATING AREA LOAN OF £1,000.—RESOLUTION MAKING AND LEVYING A SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Hungahunga Drainage Board hereby resolves as follows:—
That, for the purpose of providing the instalments in respect of principal and interest and also other charges on a loan of £1,000, authorized to be raised by the Hungahunga Drainage Board, under the Local Bodies’ Loans Act, 1913, for the purpose of constructing new drainage-works—viz., to widen and deepen existing watercourses, drains, and outfalls, and to make and construct new drains and outfalls, within the area hereinafter described—the said Hungahunga Drainage Board hereby makes and levies a special rate of three-farthings in the pound upon the unimproved value of all rateable property classified “A” as set out in the classification schedule hereunder, one halfpenny in the pound upon the unimproved value of all rateable property classified “B” as set out in the classification schedule hereunder, and one farthing in the pound upon the unimproved value of all rateable property classified “C” as set out in the classification schedule hereunder; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of November 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.
Classification Schedule.
Class “A.”—Block VI, Wairere Survey District: N/pt. of Sec. 6, 90 acres; S/pt. of Sec. 6, 50 acres; Sec. 1, 120 acres; pt. Sec. 2, 30 acres; Sec. 7, 100 acres; Sec. 8, 100 acres; Sec. N/pt. of 9, 100 acres; Sec. S/pt. of 9, 100 acres; Lot 1 of W/pt. of 6, 50 acres. Block V: Sec. 8, 60 acres; Sec. 1, 60 acres; Sec. 4, 20 acres; Sec. 5, 20 acres. Block I, Orongemairoa: Sec. 8, 6 acres; Sec. 9, 10 acres; Sec. 10, 12 acres; Sec. 11, 16 acres; Sec. 12, 16 acres; Sec. 13, 26 acres; Sec. 14, 30 acres; Sec. 15, 115 acres; Sec. 16, 101 acres; Sec. 17, 99 acres; Sec. 18, 9 acres.
Class “B.”—Block VI, Wairere Survey District: N/pt. of Sec. 6, 20 acres; S/pt. of Sec. 6, 70 acres; Sec. 1, 40 acres; pt. Sec. 2, 30 acres; Sec. 3, 200 acres; Sec. 7, 100 acres; Sec. 8, 100 acres; N/pt. of 9, 70 acres; S/pt. of 9, 70 acres; Lot 1, W/pt. of 6, 18 acres; Lot 2, W/pt. of 6, 40 acres. Block V: Sec 8, 60 acres; Sec. 1, 80 acres; Sec. 2, 80 acres; Sec. 3, 40 acres; Sec. 4, 40 acres; Sec. 5, 40 acres.
Class “C.”—Block VI, Wairere S.D.: N/pt. of Sec. 6, 17 acres; Sec. 1, 20 acres; pt. Sec. 2, 10 acres; Sec. 3, 100 acres; Sec. 7, 50 acres; Sec. 8, 50 acres; Sec. N/pt. of 9, 38 acres; Sec. S/pt. of 9, 38 acres; Lot 2, W/pt. of 6, 14 acres. Block V, Wairere S.D.: Sec. 8, 40 acres; Sec. 1, 20 acres; Sec. 2, 40 acres; Sec. 3, 60 acres; Sec. 4, 40 acres; Sec. 5, 40 acres. Block I, Wairere S.D.: Sec. 8, 30 acres; Sec. 9, 30 acres; Sec. 10, 30 acres; Sec. 11, 35 acres; Sec. 12, 35 acres; Sec. 13, 30 acres; Sec. 14, 30 acres; Sec. 18, 35 acres.
300 F. W. WILD, Clerk of Board.
HUNGAHUNGA DRAINAGE BOARD.
SPECIAL ORDER AUTHORIZING THE RAISING OF A SPECIAL LOAN.
IN pursuance and exercise of the powers and authorities vested in it in that behalf by section 16 of the Local Bodies’ Loans Act, 1913, the Counties Act, 1908, and the
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1921, No 32
NZLII —
NZ Gazette 1921, No 32
✨ LLM interpretation of page content
🏭
Statement of the Affairs of Hohonu Diamond Terrace Gold-mining and Water-race Company (Limited)
(continued from previous page)
🏭 Trade, Customs & IndustryMining Company, Financial Statement, Hohonu
- James Park, Attorney declaring company affairs
- Wm. Jeffries, J.P.
🏭 Extraordinary General Meeting of The Cinnabar Mines of New Zealand (Limited)
🏭 Trade, Customs & Industry23 March 1921
Voluntary Liquidation, Company Meeting, Auckland
- G. O’Halloran, Liquidator
🏭 Voluntary Winding-Up of Imperial Oilskin Company (Limited)
🏭 Trade, Customs & Industry18 March 1921
Company Liquidation, Voluntary Winding-Up, Christchurch
- Edward Spencer Bradbury, Appointed Liquidator
- Edward S. Bradbury, Director
⚖️ Name Change Declaration of Edward Arthur D’Ath
⚖️ Justice & Law Enforcement18 March 1921
Name Change, Deed Poll, Auckland
- Edward Arthur D’Ath, Renounced surname Death and adopted D’Ath
- Ellen Melville, Solicitor, Auckland
🏭 Liquidator’s Report Meeting for Raglan Printing Company (Limited)
🏭 Trade, Customs & IndustryCompany Liquidation, Shareholder Meeting, Raglan
- G. Carr, Liquidator
🏭 Dissolution of Partnership: Hookway, Maddock, and Company
🏭 Trade, Customs & Industry23 March 1921
Partnership Dissolution, Cabinet-makers, Hastings
- Arthur Reginald Hookway, Partner in dissolved firm
- Alfred Hammond Maddock, Partner in dissolved firm
- James Alfred Hammond, Partner in dissolved firm
- T. J. Hickland, Cabinetmaker, Hastings
- G. H. Grant, Chemist, Hastings
🏗️ Hungahunga Drainage District Special Rating Resolution
🏗️ Infrastructure & Public WorksDrainage Works, Special Rate Levy, Hungahunga
- F. W. Wild, Clerk of Board
🏗️ Hungahunga Drainage Board Special Loan Authorization
🏗️ Infrastructure & Public WorksSpecial Loan, Drainage Board, Hungahunga