✨ Miscellaneous Notices
JUNE 12.] THE NEW ZEALAND GAZETTE. 1445
That, for the purpose of providing for payment of interest, sinking fund, and other charges on the Te Aria Rabbit-proof Fencing District Loan of £500, authorized to be raised by the Te Aria Rabbit-proof Fencing Board, under the above-mentioned Acts, for the purpose of erecting rabbit-proof fences round the boundaries of the Te Aria Rabbit-proof Fencing District, the said Te Aria Rabbit-proof Fencing Board hereby makes and levies special differential rates on the rateable value on the basis of the capital value of all rateable property in the Board’s district as set out hereunder:—
1d. in the pound on Section Kakepuku No. 1r 2, Block V, Puniu S.D.; ¾d. in the pound on Section Kakepuku Nos. 11A, Block V, 11B 2, part Block IX, 11c 2A, part Block IX, Puniu S.D.; 17/40d. in the pound on Section Kakepuku No. 11c 2B, Blocks IX and X, Puniu S.D.; 15/16d. in the pound on Section Kakepuku No. 11c 2c, 11c 2D 1, 11c 2D 2A, Block IX, Puniu S.D.
And that such special differential rate shall be an annually recurring rate during the currency of such loan, and be payable half-yearly on the first day of May and the first day of November in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.
F. S. PARLANE, Chairman.
J. G. WYNYARD, Secretary.
595
——————————————————————————————————————————————————
CHRISTCHURCH CITY COUNCIL.
SPECIAL RATE, £5,000 MUNICIPAL OFFICES LOAN.
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 upon the land in Manchester Street formerly occupied by the Canterbury Hall a building containing Council Chamber, offices, furnishings for same, and all things necessary and incidental thereto to be used for municipal purposes, in respect of which the loan of fifty thousand pounds (£50,000) was authorized to be raised, and which said loan of £50,000 is found insufficient to complete the said works, the Christchurch City Council hereby makes and levies a special rate of six six-hundred-and-twenty-fifths of a penny in the pound upon the rateable value (being the unimproved value) of all rateable property comprised within the City of Christchurch as constituted on the first day of April, 1921. The said special rate shall be an annually-recurring rate during the currency of such loan, and be payable yearly on the 1st day of July in each and every year during the currency of such loan, being a period of twenty-five (25) years or until the loan is fully paid off.
ARNAUD McKELLAR, Deputy Mayor.
J. S. NEVILLE, Town Clerk.
596
——————————————————————————————————————————————————
CHANGE OF SURNAME.
I, the undersigned, EDWARD PATRICK McKENZIE, formerly known as Edward Patrick Cronk, of Auckland, Steward, do hereby give notice that by a deed poll bearing even date herewith and intended to be forthwith enrolled in the Supreme Court of New Zealand I have assumed and adopted my said name of “McKenzie” to be my surname in lieu of my previous family surname of “Cronk,” and that I shall henceforth use the surname of “McKenzie” in lieu of the surname of “Cronk.”
Dated this 9th day of April, 1924.
EDWARD PATRICK McKENZIE
(Lately known as EDWARD PATRICK CRONK).
599
——————————————————————————————————————————————————
NOTICE is hereby given that the registered office of ROBERT BRYCE AND COMPANY (PROPRIETARY), (LIMITED), a company incorporated outside of New Zealand has been removed to 54–58 Dixon Street, Wellington.
600
——————————————————————————————————————————————————
NOTICE is hereby given, pursuant to regulations for the conduct of elections of members of the Board of Governors of Canterbury College, that, at the elections held on the 2nd June, 1924, the following were the persons elected and the respective classes of electors by whom they were elected:—
Edwin John Howard, M.P.: Elected by Canterbury Members of the Legislature.
Emma Lelliott Clark and Albert John Orchard: Elected by the Graduates of Canterbury College.
Charles Dorey Hardie: Elected by the School Teachers of the Canterbury Provincial District.
William Alexander Banks: Elected by the School Committees in the Canterbury Provincial District.
James Hight: Elected by the Professorial Board of Canterbury College.
L. A. STRINGER,
Returning Officer.
Canterbury College, 10th June, 1924.
601
——————————————————————————————————————————————————
NOTICE OF DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore subsisting between GEORGE THOMAS and JOHN RANKIN, carrying on business as Motor-dealers, has been dissolved by mutual consent as from the 7th day of June, 1924.
J. RANKIN.
G. THOMAS.
Witness to both signatures—J. R. Herd, Solicitor, Auckland.
602
——————————————————————————————————————————————————
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: 339 oz. 17 dwt.; £1,263 0s. 1d.
Total quantity and value produced since registration: 4,794 oz. 18 dwt. 7 gr.; £18,414 8s. 11d.
Value of coal taken out by by the company since last year: £157 10s. 10d.
Total value of coal taken out and paid for: £442 17s. 1d.
Amount expended in connection with carrying on operations since last statement: £1,156 9s. 3d.
Total expenditure since registration: £17,991 5s. 8d.
Total amount of dividends declared: £1,050.
Total amount of dividends declared since registration: £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: £165.
Amount of debts considered good: £150.
Amount of debts owing by company: £1,496 7s. 7d.
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, 1923; 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 2nd day of June, 1924, before me—Wm. McConnochie, J.P.
590
——————————————————————————————————————————————————
STATEMENT OF THE AFFAIRS OF A COMPANY
Name of company: United M. and E. Water-race Company (Registered).
When formed, and date of registration: 8th April, 1872; 23rd April, 1872.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: St. Bathan’s; William Pyle (since deceased).
Nominal capital: £7,600.
Amount of capital subscribed: £7,600.
Amount of capital actually paid up in cash: £7,600.
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1924, No 40
NZLII —
NZ Gazette 1924, No 40
✨ LLM interpretation of page content
🌾
Te Aria Rabbit-Proof Fencing Board Special Order
(continued from previous page)
🌾 Primary Industries & ResourcesRabbit-proof fencing, Special order, Rabbit Nuisance Act
- F. S. Parlane, Chairman
- J. G. Wynyard, Secretary
🏘️ Christchurch City Council Municipal Offices Loan Special Rate
🏘️ Provincial & Local GovernmentSpecial rate, Municipal offices loan, Christchurch City Council
- Arnaud McKellar, Deputy Mayor
- J. S. Neville, Town Clerk
⚖️ Change of Surname Notice
⚖️ Justice & Law Enforcement9 April 1924
Change of surname, Deed poll, Auckland
- Edward Patrick McKenzie, Changed surname from Cronk
🏭 Change of Registered Office for Robert Bryce and Company
🏭 Trade, Customs & IndustryChange of registered office, Company, Wellington
🎓 Election Results for Canterbury College Board of Governors
🎓 Education, Culture & Science10 June 1924
Election results, Board of Governors, Canterbury College
6 names identified
- Edwin John Howard (M.P.), Elected by Canterbury Members of the Legislature
- Emma Lelliott Clark, Elected by the Graduates of Canterbury College
- Albert John Orchard, Elected by the Graduates of Canterbury College
- Charles Dorey Hardie, Elected by the School Teachers of the Canterbury Provincial District
- William Alexander Banks, Elected by the School Committees in the Canterbury Provincial District
- James Hight, Elected by the Professorial Board of Canterbury College
- L. A. Stringer, Returning Officer
🏭 Dissolution of Partnership Notice
🏭 Trade, Customs & IndustryDissolution of partnership, Motor-dealers, Auckland
- George Thomas, Dissolved partnership
- John Rankin, Dissolved partnership
- J. R. Herd, Solicitor
🌾 Statement of Affairs for Vinegar Hill Hydraulic Sluicing Company
🌾 Primary Industries & Resources2 June 1924
Company statement, Hydraulic sluicing, Vinegar Hill
- Edward Morgan, Secretary declaring company affairs
- Wm. McConnochie, J.P.
🌾 Statement of Affairs for United M. and E. Water-race Company
🌾 Primary Industries & ResourcesCompany statement, Water-race, St. Bathan’s
- William Pyle, Deceased Legal Manager