Miscellaneous Notices




JAN. 12.] THE NEW ZEALAND GAZETTE. 97

on the 1st of February next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Auckland.

ERIC VERE CORRY.

Dated at Huntly 26th December, 1921. 3


CHRISTCHURCH CITY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.—WORKERS’ DWELLINGS LOAN OF £5,000.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Christchurch City Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of five thousand pounds (£5,000), authorized to be raised by the Christchurch City Council, under the above-mentioned Act, for the purpose of erecting workers’ dwellings and constructing works necessary and incidental thereto, the Christchurch City Council hereby makes and levies a special rate of one one-hundred-and fifteenth (1/115th) of a penny in the pound upon the rateable value (being the unimproved value) of all rateable property comprised within the City of Christchurch; and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the first day of February 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.

HENRY T. J. THACKER, Mayor.
HY. R. SMITH, Town Clerk.
4


NEW ZEALAND.

FRIENDLY SOCIETIES ACT, 1909.—ADVERTISEMENT OF CANCELLING.

NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act, 1909, by writing under his hand dated this twenty-second day of December, 1921, cancelled the registry of Loyal Waimairi Lodge No. 9303 of the North Canterbury District of the New Zealand Branch of the Manchester Unity Independent Order of Oddfellows Friendly Society, Register No. 312(11)26, held at Papanui, on the ground that the said branch has ceased to exist.

R. E. HAYES, Registrar.
6


NOTICE is hereby given that the office in New Zealand of UNIVERSAL FILM MANUFACTURING COMPANY (AUSTRALIA) LIMITED, where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered, is situate at 92–94 Custom House Quay, City of Wellington.

E. O. GURNEY,
Attorney of the Company.
8


INTERNATIONAL INVESTMENT COMPANY (LIMITED), IN LIQUIDATION.

NOTICE OF MEETING.

A GENERAL meeting of shareholders of the International Investment Company (Limited), in Liquidation, will be held on Friday, 27th January, 1922, at 2 p.m., in the Board Room of Mr. E. Dowell, at 31 Shortland Street, Auckland.

BUSINESS.—To receive the report and accounts of the Liquidator.

WILLIAM NOTON, Liquidator.
9


In the matter of the Companies Act, 1908, and the DEEP SEA FRESH FISH COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the Deep Sea Fresh Fish Company (Limited) held at No. 6 Empire Buildings, Princes St., Dunedin, on Thursday, the twenty-fourth day of November, 1921, the following special resolution was passed requiring the company to be wound up voluntarily, viz.:—

“That the Deep Sea Fresh Fish Company be wound up voluntarily.”

The above resolution was duly confirmed at a further meeting convened for that purpose held at No. 6 Empire Buildings, Princes St., Dunedin, on Thursday, the eighth day of December, 1921.

At the meeting held on the eighth day of December, 1921, PATRICK LEITH RITCHIE, of Dunedin, Gentleman, was appointed Liquidator.

Dated at Dunedin this 15th day of December, 1921.

P. L. RITCHIE, Liquidator.
12

M


THE following resolution was passed at a meeting of the shareholders of the PINE MILLS (LIMITED) held on 12th December, 1921, at 7.30 p.m.:—

“That it is proved to the satisfaction of the company that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same; and that Mr. P. N. QUARTERMAIN, Public Accountant, of Christchurch, be appointed Liquidator.”

P. N. QUARTERMAIN,
Secretary.
13


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Vinegar Hill Hydraulic Sluicing Company (Limited).
Where formed, and date of registration: Vinegar Hill, St. Bathan’s; 23rd September, 1900.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Secretary Vinegar Hill, St. Bathan’s; Edward Morgan.
Nominal capital: £6,500.
Amount of capital subscribed: £6,000.
Amount of capital actually paid up in cash: £6,000.
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: 6,500.
Number of shares allotted: 6,000.
Amount paid per share: £1.
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: 10.
Present number of shareholders: 14.
Number of men employed by company: 3.
Quantity and value of gold produced since last statement: Nil.
Total quantity and value produced since registration: 4,237 oz. 6 dwt. 12 gr.; £16,283 11s. 1d.
Amount expended in connection with carrying on operations since last statement: £609 18s. 10d.
Total expenditure since registration: £15,610 19s. 1d.
Total amount of dividends declared: Nil.
Total amount of dividends paid: £1,050.
Total amount of unclaimed dividends: Nil.
Amount of cash in bank: Nil.
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: £653.
Amount of contingent liabilities of company (if any): Nil.

I, Edward Morgan, of St. Bathan’s, the Secretary of the Vinegar Hill Hydraulic Sluicing 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, 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.

EDWARD MORGAN.

Declared at St. Bathan’s this 20th day of December, 1921, before me—Wm. McConnochie, J.P. 14


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Ourawera Gold-mining Company (Limited).
When formed, and date of registration: 23rd May, 1895.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Manager: Invercargill; Robert Erskine.
Nominal capital: £3,000.
Amount of capital subscribed: £3,000.
Amount of capital actually paid up in cash: £3,000.
Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £3,000.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 3,000.
Number of shares allotted: 3,000.
Amount paid per share: £1.
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: 12.
Present number of shareholders: 17.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1922, No 1


NZLII PDF NZ Gazette 1922, No 1





✨ LLM interpretation of page content

🏥 Medical Registration Notice by Eric Vere Corry (continued from previous page)

🏥 Health & Social Welfare
26 December 1921
Medical Registration, Huntly, Physician
  • Eric Vere Corry, Registered as a physician

🏘️ Christchurch City Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Workers' Dwellings, Loan, Christchurch
  • Henry T. J. Thacker, Mayor
  • Hy. R. Smith, Town Clerk

🏥 Cancellation of Friendly Society Registration

🏥 Health & Social Welfare
22 December 1921
Friendly Societies, Cancellation, Manchester Unity Independent Order of Oddfellows, Papanui
  • R. E. Hayes, Registrar

🏭 Notice of Office Address for Universal Film Manufacturing Company

🏭 Trade, Customs & Industry
Office Address, Legal Process, Wellington
  • E. O. Gurney, Attorney

💰 Notice of Meeting for International Investment Company in Liquidation

💰 Finance & Revenue
Liquidation, Shareholders Meeting, Auckland
  • William Noton, Liquidator

💰 Voluntary Winding Up of Deep Sea Fresh Fish Company

💰 Finance & Revenue
15 December 1921
Voluntary Winding Up, Liquidation, Dunedin
  • Patrick Leith Ritchie (Gentleman), Appointed Liquidator

  • P. L. Ritchie, Liquidator

💰 Resolution for Winding Up Pine Mills Limited

💰 Finance & Revenue
Winding Up, Liquidation, Christchurch
  • P. N. Quartermain (Public Accountant), Appointed Liquidator

  • P. N. Quartermain, Secretary

💰 Statement of Affairs for Vinegar Hill Hydraulic Sluicing Company

💰 Finance & Revenue
20 December 1921
Company Affairs, Gold Mining, St. Bathan’s
  • Edward Morgan, Secretary declaring company affairs

  • Edward Morgan, Secretary
  • Wm. McConnochie, J.P.

💰 Statement of Affairs for Ourawera Gold-mining Company

💰 Finance & Revenue
Company Affairs, Gold Mining, Invercargill
  • Robert Erskine, Manager of the company