Local Government and Company Notices




Feb. 7.] THE NEW ZEALAND GAZETTE. 481

upon the rateable value (on the basis of the capital value) of all rateable property of that part of the County of Hawera aforesaid; 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 the month of April in each year during the currency of such loan, being a period of 36½ years or until the loan is fully paid off.

SCHEDULE.

All that part of the County of Hawera, comprising 1,673 acres 3 roods 7 perches, being subdivisions 2 and 3 and parts 4 and 5 of Section 3, Block III; Subdivision 1 of Subdivision 6, Section 3, Block III; Subdivisions 1 and 2 of Subdivision 7 of Section 3, Blocks II and III; the whole of Subsections C and D, Sections 3 and 5, Blocks II and III; parts Subdivisions 3 and 5, Sections 3, 4, and 5, Blocks II, III, and VI; Subdivisions 21 and 22, Sections 5 and 4, Blocks II and VI; Subdivision 23, Section 5, Block II; Subdivisions 24, 25A, and 25B, Sections 5 and 4, Blocks II and VI, Hawera Survey District: all of which land abuts on the Ngawhine Road, as is more particularly delineated in the plan appearing in the minute-book of the Hawera County Council as part of the minute of this special order.

Dated at Hawera, 18th January, 1924.

188 JNO. W. HARDING, County Clerk.


OHURA 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 Ohura County Council resolves as follows:—

That, for the purpose of providing the instalments in respect of principal and interest and also the other charges on a loan of £6,000 authorized to be raised by the Ohura County Council, under the Local Bodies’ Loans Act, 1913, for the purpose of reforming, culverting, and metalling the Ohura Main Road from the end of the present metal to Kopuha North Road and about 20 chains of the Kopuha North Road to the Toi Toi Railway siding for the first time, the said Ohura County Council hereby makes and levies a special rate of one farthing (¼d.) in the pound upon the rateable value of all rateable properties within the Ohura-Toi Toi Special-rating Area, comprising the whole of the Ohura Town District and Ohura Town Extension No. 1, Section 7, Block V, Ohura; Sections 1, 4, 8, 9, Block V, Ohura Survey District; Sections 5, 2, and 6, 1, 3, Huia Settlement, Block VI, Ohura Survey District; No. 2E, Block VI, Ohura Survey District; Mangaroa B Block, Sub. 1, 2E, Mangaroa No. 2D, Block VI, Ohura Survey District; Mangaroa B 2B 1 part and Tauranga No. 4, Block VI, Ohura 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 14th 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.

189 JOHN F. McCLENAGHAN, County Clerk.


THE TOREHAPE FLAX-MILLING COMPANY (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of the above-named company will be held at its registered office on 3rd March, 1924, in compliance with the requirements of section 230 of the Companies Act, 1908.

Business: Submission of statement of accounts re final winding-up.

Dated at Auckland this 4th day of February, 1924.

WILLIAM PERRY, Liquidator.

58 Endeans Buildings, Queen Street, Auckland. 191


NOTICE OF CHANGE OF SURNAME.

I, JOHN CRAIGIE CAMPBELL, heretofore called and known by the name of John Craigie Gillies, of Te Aute, Student, hereby give public notice that on the 5th day of February, 1924, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “Gillies,” and then assumed and adopted and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Campbell” instead of the said name of “Gillies.”

And I give further notice that by a deed-poll dated the 5th day of February, 1924, duly executed and attested, I formally and absolutely renounced and abandoned the said surname of Gillies, and declared that I had assumed and adopted and intended thenceforth upon all occasions whatsoever to use and subscribe the name of Campbell instead of Gillies, and so as to be at all times thereafter called, known, and described by the name of Campbell exclusively.

Dated the 5th day of February, 1924.

JOHN CRAIGIE CAMPBELL,
(Late JOHN CRAIGIE GILLIES).

192


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Tallaburn Hydraulic Sluicing Company (Limited).

When formed and date of registration: 3rd December, 1904.

Where business is conducted, and name of Secretary: Miller’s Flat, Otago; Jessie Bennet.

Whether in active operation or not: In active operation.

Nominal capital: £1,200.

Amount of capital subscribed: £1,200.

Amount of capital actually paid up in cash: £1,200.

Paid-up value of script given to shareholders on which no cash has been paid: Nil.

Number of shares into which capital is divided: 12 of £100 each.

Number of shares allotted: 12.

Amount paid per share: £100.

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: 9.

Number of men employed by company: 3.

Quantity and value of gold or silver produced during preceding year: Nil.

Quantity and value of gold produced since registration: 2,046 oz. 18 dwt.; £7,974 19s.

Amount expended in connection with carrying on operations during preceding year, £516 6s. 9d.

Total expenditure since registration: £10,066 4s. 7d.

Total amount of dividends declared: £1,380.

Total amount of dividends paid: £1,380.

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 contingent liabilities of company (if any): £1,034 2s.

Amount of debts owing by company: £398 15s.

I, Jessie Bennet, of Miller’s Flat, Otago, the Secretary of the Tallaburn Hydraulic Sluicing Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at 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.

J. BENNET.

Declared at Miller’s Flat this 28th day of January, 1924, before me—L. Faigan, J.P. 163


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: Ohinemuri Gold and Silver Mines (Limited).

When formed, and date of registration: 1st June, 1914.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Secretary: 31 Ferry Buildings, Auckland; William Wright.

Nominal capital: £110,000.

Amount of capital subscribed: £100,175.

Amount of capital actually paid up in cash: £27,495 11s. 9d.

Paid up value of script given to shareholders, and amount of cash received for same (if any): Nil.

Paid up value of script given to shareholders on which no cash has been paid: £55,175.

Number of shares into which capital is divided: 220,000.

Number of shares allotted: 200,350.

Amount paid per share: 10s. on 22,228, 8s. on 15,390, 7s. on 3,550, 6s. on 20,461.

Amount called up per share: 10s. on 22,228, 8s. on 15,390, 7s. on 3,550, 6s. on 20,461.

Number and amount of calls in arrear: £20.

Number of shares forfeited: 29,391.

Number of forfeited shares sold, and money received for same: 41; £2 12s. 6d.

Number of shareholders at time of registration of company: 7



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 8


NZLII PDF NZ Gazette 1924, No 8





✨ LLM interpretation of page content

🏘️ Hawera County Council Special Rate Resolution for Nga-Whine Road (continued from previous page)

🏘️ Provincial & Local Government
18 January 1924
Special rate, Local Bodies’ Loans Act, Hawera County Council, Nga-Whine Road
  • JNO. W. HARDING, County Clerk

🏘️ Ohura County Council Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, Local Bodies’ Loans Act, Ohura County Council, Ohura Main Road
  • JOHN F. McCLENAGHAN, County Clerk

🏭 General Meeting of Torehape Flax-Milling Company (Limited)

🏭 Trade, Customs & Industry
4 February 1924
General meeting, Liquidation, Companies Act, 1908
  • WILLIAM PERRY, Liquidator

⚖️ Notice of Change of Surname

⚖️ Justice & Law Enforcement
5 February 1924
Change of surname, Deed-poll, John Craigie Campbell
  • John Craigie Campbell, Changed surname from Gillies to Campbell

🏭 Statement of Affairs of Tallaburn Hydraulic Sluicing Company (Limited)

🏭 Trade, Customs & Industry
28 January 1924
Company affairs, Gold production, Financial statement
  • Jessie Bennet, Secretary
  • L. Faigan, J.P.

🏭 Statement of Affairs of Ohinemuri Gold and Silver Mines (Limited)

🏭 Trade, Customs & Industry
Company affairs, Gold and silver mines, Financial statement
  • William Wright, Secretary