Miscellaneous Notices




2496
THE NEW ZEALAND GAZETTE.
[No. 66

Amount of capital subscribed : £1,400.
Amount of capital actually paid up in cash : £1,050.
Paid-up value of scrip given to shareholders, and the amount of cash received for the same (if any) : £350.
Paid-up value of scrip given to shareholders on which no cash has been paid :
Number of shares into which company is divided : 1,400.
Number of shares allotted : 1,400.
Amount paid per share : £1.
Amount called up per share : £1.
Number and amount of calls in arrears : Nil.
Number of shares forfeited : Nil.
Number of forfeited shares sold, and the money received for same : Nil.
Number of shareholders at time of registration of company : eight.
Number of men employed by the company : None.
Quantity and value of gold or silver produced since the last statement : None.
Total quantity and value produced since registration : 60 oz.
Amount expended in connection with carrying on operations since the last statement : £140.
Total expenditure since registration : £2,700.
Total amount of dividends declared : Nil.
Total amount of dividends paid : Nil.
Total amount of unclaimed dividends : Nil.
Amount of cash in bank : Nil.
Amount of cash in hand : Nil.
Amount of debts directly due to the company : Nil.
Amount of debts considered good : Nil.
Amount of the contingent liabilities of the company (if any) : £280.
Amount of debts owing by the company : £310.

I, John Spiers Robertson, the Secretary of the Callaghans Sluicing Company (Limited), 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.

J. S. ROBERTSON.

Declared at Greymouth, this 3rd day of October, 1924, before me—D. Tennent, Justice of the Peace.
1030


UPPER HUTT TOWN BOARD.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1908, the Upper Hutt Town Board hereby resolves as follows :—
That, for the purpose of providing the interest and other charges on a loan of five hundred pounds (£500) authorized to be raised by the Upper Hutt Town Board under the above-mentioned Act, for the purpose of providing the Upper Hutt Town Board’s share of constructing bridges over the Pakuratahi River, Millers’ Stream, and Stokes Valley Stream, the said Upper Hutt Town Board hereby makes and levies a special rate of thirteen two-hundredths (13/200ths) of a penny in the pound upon the rateable value of all rateable property of the Upper Hutt Town District ; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the 26th day of April and October 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.

W. GREIG, Chairman.
G. H. GUTHRIE, Commissioner.
L. F. GRIMSTONE, Town Clerk.

5th March, 1924.
1031


DEED POLL DECLARING CHANGE OF CHRISTIAN NAME.

KNOW all men by these presents (which are intended to be enrolled in the office of the Supreme Court of New Zealand, Northern Judicial District, in the City of Auckland) that we, the undersigned EDWARD KENNETH FINLAYSON, of Raupo, North Auckland, Farmer, and MYRTLE FLORENCE FINLAYSON, Wife of the said Edward Kenneth Finlayson, being the adopted parents of one FLORA CRYSTABEL CHAPMAN FINLAYSON, a female legitimate born on the sixteenth day of December, one thousand nine hundred and twenty-one, by virtue of an adoption order made in the Magistrate’s Court, Whangarei, in the said North Auckland District, and in the Northern Judicial District of the Supreme Court of New Zealand, by one Felix Hector Levien, Esquire, a Stipendiary Magistrate for New Zealand, on the sixth day of June, one thousand nine hundred and twenty-two, do hereby, on behalf of the said Flora Crystabel Chapman Finlayson (being an infant) absolutely renounce and abandon the use of the Christian names of the said infant (Flora Crystabel Chapman), and in lieu thereof assume and adopt the Christian names of “DAWN STEWART,” so that from date hereof the said infant shall be known as and will have the legal name of “DAWN STEWART FINLAYSON”; and for the purpose of evidencing such change of name we, the said Edward Kenneth Finlayson and Myrtle Florence Finlayson, declare that the said infant shall at all times hereafter in all records, deeds, documents, and other writings, and in all actions, suits, and proceedings, as well as in all dealings and transactions, matters, and things whatsoever, and upon all occasions use and subscribe the said name of “Dawn Stewart Finlayson” as her full name in lieu of “Flora Crystabel Chapman Finlayson” so abandoned as aforesaid; and we therefore hereby expressly authorize and require all persons whomsoever at all times to designate, describe, and address the said infant, her heirs and issue, by such adopted name of Dawn Stewart Finlayson only.

In witness whereof we have hereunto subscribed our names this sixth day of October, one thousand nine hundred and twenty-four.

EDWARD KENNETH FINLAYSON.
MYRTLE FLORENCE FINLAYSON.

Signed, sealed, and delivered by the said Edward Kenneth Finlayson and Myrtle Florence Finlayson in the presence of —G. S. Mitchell, Solicitor, Dargaville.
1032


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto existing between MATTHEW GRAY NASMITH and KENNETH FORBES NASMITH, carrying on business at Gladstone Road, Gisborne, as Jewellers under the firm name of “M. G. Nasmith and Son,” has been dissolved as from the 30th day of September, 1924. The business will in future be carried on by the said KENNETH FORBES NASMITH solely, who will be responsible for all liabilities of the Partnership, and to whom all amounts due to the Partnership must be paid.

Dated this 9th day of October, 1924.

M. G. NASMITH.
K. F. NASMITH.

Witness to both signatures—R. F. Gambrill, Solicitor, Gisborne.
1033


NOTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned, carrying on business as Kauri-gum Merchants at Auckland, under the style of “Lichtenstein, Arnoldson, and Co.,” has been dissolved by mutual consent as from the 31st day of July, 1924, so far as concerns the said MAX PAYKEL, who retires from the said firm.

MAX LICHTENSTEIN, LOUIS ARNOLDSON, and ALBERT PAYKEL will continue to carry on the said business in Partnership under the style or firm of “Lichtenstein, Arnoldson, and Co.”

Dated at Auckland this 11th day of October, 1924.

M. LICHTENSTEIN.
L. ARNOLDSON.
A. PAYKEL.
M. PAYKEL.
1034


WAIKOHU COUNTY COUNCIL.

RESOLUTION MAKING A SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Waikohu County Council hereby resolves as follows :—
That, for the purpose of providing the interest and other charges on a loan of £2,200, authorized to be raised by the Waikohu County Council under the above-mentioned Act, for erecting new bridge, forming and metalling Motu Front Road, £400 to be set aside for forming and metalling deviation at Wright’s Hill, deviation at “Racecourse,” and making ford at Barron’s crossing, the said Waikohu County Council hereby makes and levies a special rate of five-sixteenths of a penny in the pound upon the rateable value of all rateable property of the Poututu Special-rating Area, comprising Poututu A 2, A 3, B 2, part A 4B 1, B 6A, part C 3; Mangatu No. 3; Poututu A 4A, B 4A, part B 4B, B 6B, 1 of A 4B 1, B 3, part B 6; Poututu B 4B; Lot 2, Poututu parts A 4B 1, B 6A; part Poututu C 4; Waikohu-Matawai 1B; Puhatikotiko 7B 2A; Lots 1/2, Puha 7B 1, 1 of II, Waikohu Survey Dis-



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 66


NZLII PDF NZ Gazette 1924, No 66





✨ LLM interpretation of page content

🏭 Statement of Affairs of Callaghans Sluicing (Limited) (continued from previous page)

🏭 Trade, Customs & Industry
3 October 1924
Statement of Affairs, Callaghans Sluicing, Greymouth
  • John Spiers Robertson, Secretary of the company

  • J. S. Robertson
  • D. Tennent, Justice of the Peace

🏘️ Upper Hutt Town Board Special Rate Resolution

🏘️ Provincial & Local Government
5 March 1924
Special Rate, Loan, Bridges, Upper Hutt
  • W. Greig, Chairman
  • G. H. Guthrie, Commissioner
  • L. F. Grimstone, Town Clerk

⚖️ Deed Poll Declaring Change of Christian Name

⚖️ Justice & Law Enforcement
6 October 1924
Name Change, Adoption, Flora Crystabel Chapman Finlayson, Dawn Stewart Finlayson
  • Flora Crystabel Chapman Finlayson, Name change to Dawn Stewart Finlayson

  • Edward Kenneth Finlayson
  • Myrtle Florence Finlayson
  • G. S. Mitchell, Solicitor

🏭 Dissolution of Partnership - M. G. Nasmith and Son

🏭 Trade, Customs & Industry
9 October 1924
Dissolution, Partnership, Jewellers, Gisborne
  • Matthew Gray Nasmith, Dissolution of partnership
  • Kenneth Forbes Nasmith, Dissolution of partnership

  • M. G. Nasmith
  • K. F. Nasmith
  • R. F. Gambrill, Solicitor

🏭 Dissolution of Partnership - Lichtenstein, Arnoldson, and Co.

🏭 Trade, Customs & Industry
11 October 1924
Dissolution, Partnership, Kauri-gum Merchants, Auckland
  • Max Paykel, Retirement from partnership

  • M. Lichtenstein
  • L. Arnoldson
  • A. Paykel
  • M. Paykel

🏘️ Waikohu County Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Loan, Roads, Waikohu