✨ Miscellaneous Notices
130
THE NEW ZEALAND GAZETTE.
[No. 1
ELSTOW DRAINAGE BOARD.
RESOLUTION MAKING SPECIAL RATES.
Loan of £1,450.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Elstow Drainage Board hereby resolves as follows:—
That, for the purpose of providing the interest and other charges on a loan of £1,450, authorized to be raised by the Elstow Drainage Board under the above-mentioned Act, for and in connection with the constructing, providing, and establishing drainage-works within the meaning of and pursuant to the Land Drainage Act, 1908, for the benefit of the Elstow Special-rating Area of the Board’s district, the said Elstow Drainage Board hereby makes and levies a special rate on a graduated scale according to the Board’s classification of the rateable property within the said area upon the rateable value (upon the basis of the unimproved value) of all rateable property within the Elstow Special-rating Area of the Elstow Drainage District, upon Class “A” of three and seven-sixteenths of one penny in the pound, upon Class “B” of two and seven-sixteenths of one penny in the pound, and upon Class “C” of one and seven-sixteenths of one penny in the pound, such area comprising all that area in the Elstow Drainage District being part of the Western Subdivision, within the County of Piako, of the Auckland Land District, bounded by a line commencing at the northern corner of the Western Subdivision of the Board’s district, and following the boundary between the Western and Central Subdivisions to a point on the south-western boundary-line of Section 3 of Hoururangi Block, about 20 chains east of the Ngutumanga Road; thence following the boundary of that section to and across the road to the south-east boundary of Section 2 of Hoururangi Block; thence following the boundary-line of that section to the east corner of section part Koromatua No. 1, containing 30 acres; thence following the southern boundary of that section to the Waitoa River on its eastern bank; thence by that river in a westerly direction to the crossing of the Paeroa-Tahuna Road and the boundary of the Elstow Drainage District; thence along that road in an easterly direction and then a northerly direction to the northern corner of the Western Subdivision of the Elstow Drainage District, the point of commencement: and that such special rates shall be annual-recurring rates during the currency of such loan, and be payable half-yearly on the 1st day of February and the 1st day of August 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.
21
W. J. ANDREWS, Chairman.
—
RICHARD JOHNSON, CLAPHAM, AND MORRIS (LIMITED).
PURSUANT to section 307 of the Companies Act, 1908, notice is hereby given that the above company will cease to carry on business in any part of New Zealand at the expiry of three months.
Dated this 24th day of December, 1926.
A. G. WASHER,
Accountant.
22
—
LIST OF UNCLAIMED MONEYS HELD BY THE MATAURA DAIRY FACTORY COMPANY (LIMITED),
LIST of unclaimed moneys held by the Mataura Dairy Factory Company (Limited) as at 1st January, 1927. The addresses of the persons mentioned herein are not known, and the amounts shown have been unclaimed over a period of six years.
Names. £ s. d.
Bowie, W. .. .. .. .. .. 2 0 9
Clark, P. .. .. .. .. .. 0 18 0
Hogg, R. C. .. .. .. .. .. 0 14 4
McDonald, D. .. .. .. .. .. 0 6 9
McFarlane, W. .. .. .. .. .. 1 4 6
McCallum, R. .. .. .. .. .. 0 6 9
Mutch, A. .. / .. .. .. 0 15 0
McLean and Birss .. .. .. .. 0 3 0
Trumble, H. .. .. .. .. .. 1 14 0
Matheson, Jas. .. .. .. .. .. 1 0 4
C. H. HARGEST, Secretary.
Mataura, 29th December, 1926.
23
—
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the farming Partnership at Omarama heretofore subsisting between LAURENCE GERRARD JOHN RYAN, formerly of Ribbonwood, near Omarama, and ROBERT KAY IRELAND, of Oamaru, Company Manager, under the style of “Ryan and Ireland,” has been dissolved as from the 13th day of October, 1926.
L. G. J. RYAN.
R. K. IRELAND.
24
—
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: Mount Greenland Gold-quartz Mining Company (Limited).
When formed, and date of registration: 21st November, 1914.
Whether in active operation or not: Operations suspended.
Where business is conducted, and name of Secretary: Wanganui; Secretaryship vacant.
Nominal capital: £5,000.
Amount of capital subscribed: £5,000.
Amount of capital actually paid up in cash: £3,918 2s. 4d.
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: £885.
Number of shares into which capital is divided: 10,000.
Number of shares allotted: 10,000.
Amount paid per share: 10s. (vendors).
Amount called up per share (contributing shares): 7s.
Number and amount of calls in arrear: 4; £30 16s. 8d.
Number of shares forfeited: 313.
Number of shareholders at time of registration of company: 7.
Present number of shareholders: 75.
Number of men employed by company: Nil.
Quantity and value of gold and silver produced since last statement: Nil.
Total quantity and value produced since registration: 2,031 oz. 12 dwt. 12 gr.; £7,792 2s.
Amount expended in connection with carrying on operations since last statement: Nil.
Total expenditure since registration: £10,887 12s. 6d.
Total amount of dividends declared: £500.
Total amount of dividends paid: £499 10s.
Total amount of unclaimed dividends: 10s.
Amount of cash in bank: 1s. 9d.
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: £170.
Amount of contingent liabilities of company (if any): Nil.
—
I, Cecil Turnley Cox, of Wanganui, the Liquidator of the Mount Greenland Gold-quartz Mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company as at the 31st December, 1925; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Justices of the Peace Act, 1908.
CECIL T. COX.
Declared at Wanganui this 23rd day of December, 1926, before me—JAS. WILLIAMS, a Justice of the Peace in and for the Dominion of New Zealand.
25
—
THE CHANNON-MARSHALL PNEUMATIC TYRE (N.Z.), LIMITED (IN VOLUNTARY LIQUIDATION).
NOTICE OF MEETING.
NOTICE is hereby given that a general meeting of the members of the above-named company will be held at the office of the Liquidator—namely, the offices of Messrs. Hutchison, Elliffe, and Cameron, Premier Buildings, Durham Street East, Auckland, on Friday, the 14th day of January, 1927, at 12 o’clock noon, for the purpose of having an account laid before them showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and hearing any explanations that may be given by the Liquidator and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator thereof shall be disposed of.
Dated at Auckland this 23rd day of December, 1926.
H. Y. CAMERON, Liquidator.
26
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 1
NZLII —
NZ Gazette 1927, No 1
✨ LLM interpretation of page content
🏘️
Elstow Drainage Board Special Rate for Drainage Works Loan
(continued from previous page)
🏘️ Provincial & Local GovernmentSpecial Rate, Loan, Drainage Works, Elstow Drainage Board
- W. J. Andrews, Chairman
🏭 Cessation of Business by Richard Johnson, Clapham, and Morris (Limited)
🏭 Trade, Customs & Industry24 December 1926
Cessation of Business, Companies Act, 1908
- A. G. Washer, Accountant
💰 List of Unclaimed Moneys Held by the Mataura Dairy Factory Company (Limited)
💰 Finance & Revenue29 December 1926
Unclaimed Moneys, Mataura Dairy Factory Company
11 names identified
- W. Bowie, Unclaimed money holder
- P. Clark, Unclaimed money holder
- R. C. Hogg, Unclaimed money holder
- D. McDonald, Unclaimed money holder
- W. McFarlane, Unclaimed money holder
- R. McCallum, Unclaimed money holder
- A. Mutch, Unclaimed money holder
- McLean, Unclaimed money holder
- Birss, Unclaimed money holder
- H. Trumble, Unclaimed money holder
- Jas. Matheson, Unclaimed money holder
- C. H. Hargest, Secretary
🏭 Dissolution of Partnership between Laurence Gerrard John Ryan and Robert Kay Ireland
🏭 Trade, Customs & IndustryDissolution of Partnership, Omarama
- Laurence Gerrard John Ryan, Partner in dissolved partnership
- Robert Kay Ireland, Partner in dissolved partnership
💰 Statement of Affairs of Mount Greenland Gold-quartz Mining Company (Limited)
💰 Finance & Revenue23 December 1926
Statement of Affairs, Mining Company, Liquidation
- Cecil Turnley Cox, Liquidator of the company
- Cecil Turnley Cox, Liquidator
- Jas. Williams, Justice of the Peace
🏭 Notice of Meeting for The Channon-Marshall Pneumatic Tyre (N.Z.), Limited (In Voluntary Liquidation)
🏭 Trade, Customs & Industry23 December 1926
Notice of Meeting, Voluntary Liquidation
- H. Y. Cameron, Liquidator