✨ Miscellaneous Notices
May 12.] THE NEW ZEALAND GAZETTE. 1171
the purchase of machinery for road making and repairing purposes, the said Waipu County Council hereby makes and levies a special rate of 1/30 of a penny in the pound upon the rateable value of all rateable property of the County of Waipu; and that such special rate shall be an annual-recurring rate during the currency of such loan, and shall be payable yearly on the 1st day of July 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.
414 A. L. TEMPLE, Clerk.
NORTH BRITISH AND MERCANTILE INSURANCE COMPANY (LIMITED).
IN pursuance of the Companies Act, 1908, public notice is hereby given that the situation of the office of the above company at which notices may be delivered or legal process served is at the corner of Featherston and Johnston Streets, Wellington.
No change in the continuity of the company’s business or in its identity has taken place, but its constitution has been changed from a company incorporated by Royal charter to that of a company registered with limited liability under the Companies Acts, 1908–1917 (Imperial).
D. E. WILKIE, Attorney.
Bell, Gully, Myers, and O’Leary,
Solicitors, Panama Street. 415
BOROUGH OF TIMARU.
In the matter of the Municipal Corporations Act, 1920, and the Rating Act, 1908.
PUBLIC notice is hereby given that at a poll of the ratepayers of the Borough of Timaru taken on the 27th day of April, 1921, on a proposal that henceforth the system of rating property on the basis of unimproved value thereof be adopted in the Borough of Timaru, the following votes were received, viz.: For the proposal, 1,532 votes; against the proposal, 838 votes; informal, 73 votes.
I therefore declare the said proposal to be carried.
Dated at Timaru this 29th day of April, 1921.
WM. C. RAYMOND, Mayor.
D. VIRTUE, Returning Officer. 416
HAVING dissolved Partnership with the firm known as “McKenzie and Evans,” I, the said Evans, will not be responsible for any debts contracted by the above firm from this 5th day of May, 1921.
417 EVANS (late McKENZIE AND EVANS).
CHANGE OF NAME.
I, JOHN FRYDAY, heretofore called and known by the name of Johann Piontkowski, of Stratford, in the Provincial District of Taranaki and Dominion of New Zealand, Farmer, hereby give public notice that on the 3rd day of May, 1921, I formally and absolutely renounced, relinquished, and abandoned the use of my said first and surnames of Johann Piontkowski, and then assumed and adopted and determined thenceforth on all occasions to use and subscribe the first and sur-names of John Fryday respectively instead of the said names of Johann Piontkowski; and I give further notice that by a deed-poll dated the second day of May, 1921, duly executed and attested and enrolled in the office of the Supreme Court of New Zealand at New Plymouth, in the Provincial District aforesaid, on the 4th day of May, 1921, I formally and absolutely renounced and abandoned the said first and sur-names of Johann Piontkowski, and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the names of John Fryday instead of Johann Piontkowski, and so as to be at all times thereafter called or known and described by the name of JOHN FRYDAY exclusively.
Dated the 6th day of May, 1921. JOHN FRYDAY.
Witness—Alfred Coleman, Solicitor, Stratford. 418
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Dredges (No Liability).
When formed, and date of registration: January, 1917; 28th April, 1917.
Where business is conducted, and name of Secretary: New Zealand and Siberia; N. H. Gorton.
Nominal capital: £50,000.
Amount of capital subscribed: £10,000.
Amount of capital actually paid up in cash: £6,500.
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: 50,000.
Number of shares allotted: 10,000.
Amount paid per share: 13s.
Amount called up per share: 13s.
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: 7.
Present number of shareholders: 12.
Number of men employed by company: Nil.
Quantity and value of gold or silver produced since last statement: Nil.
Total quantity and value produced since registration: Nil.
Amount expended in connection with carrying on operations since last statement: £1,089 1s. 8d.
Total expenditure since registration: £6,409 15s. 8d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: Nil.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: £90 4s. 4d.
Amount of cash in hand:
Amount of debts directly due to company: Nil.
Amount of debts considered good: Nil.
Amount of debts owing by company: £25.
Amount of contingent liabilities: Nil.
I, Norman Hopwood Gorton, Secretary of Dredges (No Liability), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
N. H. GORTON.
Declared at Auckland this 5th day of May, 1921, before me—W. J. Holdsworth, J.P. 419
In the matter of the Companies Act, 1908; and in the matter of the NEWTOWN BUILDING COMPANY (LIMITED), a Private Company.
NOTICE is hereby given that the following resolution has been duly signed in the company’s minute-book, in accordance with the provisions of subsection (6), clause 168, Companies Act, 1908:—
“That this company go into voluntary liquidation, and that ROBERT WILBERFOSS be and hereby is appointed Liquidator.”
Dated this 2nd day of May, 1921.
420 ROBERT WILBERFOSS, Liquidator.
WAITOMO COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, and of all other powers, if any, it thereunto enabling, the Waitomo County Council hereby resolves as follows:—
That, for the purpose of providing for the payment of interest and sinking fund and other charges on the Waitomo County Council Tapairu Loan of £1,500, 1921, authorized to be raised by the Council, under the above-mentioned Act, for the purpose of metalling the Tapairu Road from the end of the metalling completed by the No. 1 metalling scheme on the Tapairu Road as far as the money will permit, the said Waitomo County Council hereby makes and levies a special rate of one penny and a farthing in the pound sterling on the rateable value (on the basis of the capital value) of all rateable property in the Tapairu Special Rating Area, comprising Sections 3 and 4, Block 1, Pakaumanu Survey District, Rangitoto-Tuhua 35E south part, Rangitoto-Tuhua 35E northern part, Rangitoto-Tuhua 35F and 35G 2, Rangitoto-Tuhua 35G Section 2A, Rangitoto-Tuhua 35G Section 2B and part 2C, Rangitoto-Tuhua 68A No. 1, Rangitoto-Tuhua 26F No. 2D, and Rangitoto-Tuhua 70B Nos. 1A and 1B; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable on the first days of April and October in each year during the currency of such loan, being a period of thirty-six and one-half years (36½), or until the loan is fully paid off.
JAMES WALL, Chairman.
P. MORA, County Clerk. 421
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1921, No 46
NZLII —
NZ Gazette 1921, No 46
✨ LLM interpretation of page content
🏘️
Waipu County Council Special Rate Resolution
(continued from previous page)
🏘️ Provincial & Local GovernmentSpecial rate, loan, Waipu County Council
- A. L. Temple, Clerk
🏭 North British and Mercantile Insurance Company Office Notice
🏭 Trade, Customs & IndustryCompany office, legal process, Wellington
- D. E. Wilkie, Attorney
- Bell, Gully, Myers, and O’Leary, Solicitors
🏘️ Timaru Borough Rating System Poll Results
🏘️ Provincial & Local Government29 April 1921
Rating system, poll results, Timaru Borough
- WM. C. Raymond, Mayor
- D. Virtue, Returning Officer
🏭 Dissolution of Partnership Notice
🏭 Trade, Customs & IndustryPartnership dissolution, McKenzie and Evans
- Evans, Dissolved partnership with McKenzie
⚖️ Change of Name Notice
⚖️ Justice & Law Enforcement6 May 1921
Name change, Johann Piontkowski, John Fryday
- John Fryday, Changed name from Johann Piontkowski
- Alfred Coleman, Solicitor
🏭 Statement of Affairs for Dredges (No Liability)
🏭 Trade, Customs & Industry5 May 1921
Company statement, Dredges (No Liability), financial report
- N. H. Gorton, Secretary
- W. J. Holdsworth, J.P.
🏭 Voluntary Liquidation of Newtown Building Company
🏭 Trade, Customs & Industry2 May 1921
Voluntary liquidation, Newtown Building Company, Robert Wilberfoss
- Robert Wilberfoss, Appointed liquidator
- Robert Wilberfoss, Liquidator
🏘️ Waitomo County Council Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial rate, loan, Waitomo County Council
- James Wall, Chairman
- P. Mora, County Clerk