Local Government and Company Notices




2546
THE NEW ZEALAND GAZETTE.
[No. 91

That, for the purpose of providing the instalments in
respect of principal and interest and also other charges on a
loan of £500, authorized to be raised by the Inglewood County
Council, under the Local Bodies’ Loans Act, 1913, for the
purpose of constructing a ferro-concrete bridge across the
Ngatoro-iti River on the Bedford Road, south of Dudley
Road, the said Inglewood County Council hereby makes and
levies a special rate of one penny and ninety-one one-
hundredths of a penny in the pound upon the rateable value
of all rateable property of the Ngatoro-iti Bridge Special
Rating Area, comprising Section 139, containing 50:1:18
acres, Section 8, containing 100 acres, Section 9, containing
100 acres, Block VIII, Egmont S.D.; Section 140, containing
51:3:38 acres, Block VIII, Moa S.D.; Section 6, containing
101:0:5 acres; Section 5, containing 119:0:37 acres,
Block VIII, Egmont S.D.; and Sections 7 and 138, contain-
ing 165:0:6 acres, Block VII, Egmont 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 first day of August in each and every year during the
currency of such loan, being a period of thirty-six years and
a half, or until the loan is fully paid off.

864
S. NIELSON, County Clerk.

INGLEWOOD COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1913, the
Inglewood County Council 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 £300, authorized to be raised by the Inglewood County
Council, under the Local Bodies’ Loans Act, 1913, for the
purpose of draining and forming Norfolk Road West, the said
Inglewood County Council hereby makes and levies a special
rate of one penny and seven-tenths of a penny in the pound
upon the rateable value of all rateable property of the Norfolk
Road West No. 2 Special Rating Area, comprising Sections 3
and 4, containing 399 acres, Section 5, containing 125 acres,
Sections 6 and 7, containing 447 acres, Lot 1 part Section 8,
containing 117 acres 2 roods 37 perches, Lot 2 part Section 8,
containing 100 acres, Section 190, containing 68 acres, Sec-
tion 191, containing 60 acres, Sections 192/3 and 194, con-
taining 167 acres, Sections 195 and 196, containing 143 acres
3 roods, and Section 197, containing 107 acres, all Block XII,
Egmont Survey District. And that such special rate shall be
an annual-recurring rate during the currency of such loan,
and be payable on the first day of August in each and every
year during the currency of such loan, being a period of
thirty-six years and a half, or until the loan is fully paid off.

865
S. NIELSON, County Clerk.

HAMILTON’S SLUICING COMPANY (LIMITED).

NOTICE is hereby given that a meeting of the share-
holders in the Hamilton’s Sluicing Company (Limited),
in Liquidation, will be held at the registered office of the
company, 15 Stock Exchange Buildings, Water Street, Dun-
edin, on Tuesday, the 25th October, 1921, at 4 p.m., for the
purpose of having an account laid before them showing the
manner in which the winding-up has been conducted and the
assets of the company disposed of, and of hearing any explana-
tion that may be given by me as Liquidator, and also of
determining by extraordinary resolution the manner in which
the books, accounts, and documents of the company and of
the Liquidator shall be disposed of.
Dated at Dunedin this 10th day of October, 1921.

866
R. A. MATHEWSON, Liquidator.

ALEX. PEAT AND CO. (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that by an entry in the minute-
book of Alex. Peat and Co. (Limited) dated the 6th
day of October, 1921, and signed by all the members of the
company, it was resolved that the said company be wound
up voluntarily, and that ROBERT BRUCE CAWS be appointed
Liquidator.
Dated this 15th day of October, 1921.

867
MACALISTER BROS.,
Solicitors for the Company.

MEDICAL REGISTRATION.

I, JOHN SINCLAIR WESTWATER, M.B., Ch.B., 1919,
Univ. Edin., now residing in Wellington, hereby give
notice that I intend applying on the 17th November next to
have my name placed on the Medical Register of the Do-
minion of New Zealand; and that I have deposited the
evidence of my qualification in the office of the Registrar of
Births and Deaths at Wellington.
Dated at Wellington 17th October, 1921.

868
JOHN S. WESTWATER, M.B., Ch.B.

IN LIQUIDATION.

In the matter of the Companies Act, 1908; and in the
matter of the BULLER VALLEY COOL STORAGE AND
DAIRY COMPANY (LIMITED), in Liquidation.

NOTICE is hereby given, in terms of section 230 of the
Companies Act, 1908, that a meeting of shareholders
of the above company will be held in the Friendly Societies
Hall at Westport on Saturday, the 12th day of November,
1921, at 7.30 p.m., for the purpose of receiving the Liquidator’s
account and report.

ROBERT WILKIN OLIVER,
Liquidator.

869
(By his Solicitors, COTTRELL AND LOVELL.)

IN LIQUIDATION.

In the matter of section 230 of the Companies Act, 1908;
and in the matter of the BLENHEIM OIL COMPANY (LI-
MITED), in Liquidation.

NOTICE is hereby given that, in pursuance of section 230
of the Companies Act, 1908, the final general meeting
of the Blenheim Oil Company (Limited), in Liquidation, will
be held at 61 Devon Street, New Plymouth, on Friday, the
fourth day of November, 1921, at 4 p.m., for the purpose
of having laid before the meeting an account of the Liquidator
showing the manner in which the winding-up has been con-
ducted and the property of the company disposed of, and of
hearing an explanation thereof given by the Liquidator.
Dated at New Plymouth this 14th day of October, 1921.

870
VAL DUFF, Liquidator.

In the matter of the DE LAUTOUR PATENTS (LIMITED).

AT an extraordinary general meeting of the above-named
company duly convened and held at the registered
office of the company at Gisborne on the 27th day of August,
1921, the following special resolution was duly passed; and
at a subsequent extraordinary general meeting of the members
of the said company also duly convened for the 16th Septem-
ber, 1921, but owing to insufficient attendance adjourned to
and held on the 23rd day of September, 1921, at the same
place, the following resolution was duly confirmed:—
“That as a patent similar to the de Latur patent is
already in existence, it is advisable to wind up the company,
and accordingly that the company be wound up voluntarily;
and that CALEB C. CASTELL, Accountant, Gisborne, be ap-
pointed Liquidator for the purpose of such winding-up.”
Dated at Gisborne this 6th day of October, 1921.

871
F. DE LATOUR, Chairman of Directors.

THE NEW ZEALAND GAZETTE.

SUBSCRIPTIONS. — The subscription is at the rate of
£3 per annum, including postage, PAYABLE IN ADVANCE.
A less period than three months cannot be subscribed for.

Single copies of the Gazette, 6d. each.

Advertisements are charged at the rate of 6d. per line
for the first insertion, and d. per line for the second and
any subsequent insertion.

Statements under the Mining Act are uniformly charged
23s.

All advertisements should be written on one side of the
paper, and signatures, &c., should be written in a legible
hand.

The number of insertions required must be written across
the face of the advertisement.

The New Zealand Gazette is published on Thursday evening
of each week, and notices for insertion must be received by
the Government Printer before 3 o’clock of the day preceding
publication.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1921, No 91


NZLII PDF NZ Gazette 1921, No 91





✨ LLM interpretation of page content

🏘️ Special Rate Resolution for Inglewood County Council (continued from previous page)

🏘️ Provincial & Local Government
Special Rate, Loan, Inglewood, Ngatoro-iti River, Bridge Construction
  • S. Nielson, County Clerk

🏘️ Special Rate Resolution for Norfolk Road West

🏘️ Provincial & Local Government
Special Rate, Loan, Inglewood, Norfolk Road West, Drainage
  • S. Nielson, County Clerk

🏭 Meeting of Shareholders for Hamilton’s Sluicing Company (Limited)

🏭 Trade, Customs & Industry
10 October 1921
Liquidation, Shareholders Meeting, Hamilton’s Sluicing Company, Dunedin
  • R. A. Mathewson, Liquidator

🏭 Voluntary Winding Up of Alex. Peat and Co. (Limited)

🏭 Trade, Customs & Industry
15 October 1921
Voluntary Liquidation, Alex. Peat and Co., Robert Bruce Caws
  • Macalister Bros., Solicitors for the Company

🏥 Medical Registration Notice

🏥 Health & Social Welfare
17 October 1921
Medical Registration, John Sinclair Westwater, Wellington
  • John Sinclair Westwater (M.B., Ch.B.), Intends to apply for medical registration

  • John S. Westwater, M.B., Ch.B.

🏭 Meeting of Shareholders for Buller Valley Cool Storage and Dairy Company (Limited)

🏭 Trade, Customs & Industry
Liquidation, Shareholders Meeting, Buller Valley Cool Storage and Dairy Company, Westport
  • Robert Wilkin Oliver, Liquidator
  • Cottrell and Lovell, Solicitors

🏭 Final General Meeting of Blenheim Oil Company (Limited)

🏭 Trade, Customs & Industry
14 October 1921
Final General Meeting, Liquidation, Blenheim Oil Company, New Plymouth
  • Val Duff, Liquidator

🏭 Voluntary Winding Up of De Lautour Patents (Limited)

🏭 Trade, Customs & Industry
6 October 1921
Voluntary Liquidation, De Lautour Patents, Caleb C. Castell
  • F. De Lautour, Chairman of Directors