Miscellaneous Notices




Feb. 16.] THE NEW ZEALAND GAZETTE. 431

Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Wellington.

LEONARD RANDELL,
Public Hospital, New Plymouth.

Dated at Wellington, 17th January, 1928.

178

MEDICAL REGISTRATION.

I, JOHN HAVELOCK NORTH, Bachelor of Medicine, Bachelor of Surgery, University of New Zealand, 1927, now residing in Auckland, hereby give notice that I intend applying on the 6th March, 1928, 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 Department of Health at Auckland.

JOHN HAVELOCK NORTH,
District Hospital, Auckland.

Dated at Auckland, 6th February, 1928.

179

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between ROBERT SAMUEL McILRAITH, of Auckland, Agent, and REGINALD CHARLES DONALDSON, of Auckland, Agent, carrying on business under the name of “McIlraith and Donaldson,” as Indentors and Manufacturers’ Agents at Wright’s Buildings, Fort Street, Auckland, has been dissolved. The said Robert Samuel McIlraith will in future carry on business at the above address under the name of “McIlraith and Co.”

Dated the 4th day of February, 1928.

R. C. DONALDSON.
R. S. McILRAITH.

180

NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT, 1908.

NOTICE is hereby given that the Otaki Borough Council proposes, under the provisions of the above-mentioned Act, to execute a certain public work—namely, the widening of the Main Road and Arthur Street, Otaki Railway, in the Borough of Otaki—and for the purposes of such public work the lands described in the Schedule hereto are required to be taken: And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Town Clerk to the said Council, situate in Aotaki Street, Otaki, and is open for inspection without fee by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said land must state their objections in writing, and send the same within forty (40) days from the first publication of this notice to the Town Clerk at the Council Chambers, Aotaki Street, Otaki.

SCHEDULE.

All that piece of land situated in the Borough of Otaki containing one rood and decimal seven perches, being part of Totoranui 11B, Block IX, Waitohu Survey District, and being part of the land in certificate of title, Vol. 54, folio 63.

Dated this 27th day of January, 1928.

THE OTAKI BOROUGH COUNCIL,
By its solicitors—
HARPER, ATMORE, AND THOMSON.

181

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of the company: The Natural Bridge Gold-mining Company, Limited.

When formed, and date of registration: 8th April, 1925.

Whether in active operation or not: Not at present.

Where business is conducted and name of secretary: Cromwell; John Leopold Stewart Wright.

Nominal capital: £4,000.

Amount of capital subscribed: £2,600.

Amount of capital actually paid up in cash: £2,185.

The paid-up value of scrip given to shareholders, and amount of cash received for the same (if any): Nil.

The paid-up value of scrip given to shareholders on which no cash has been paid: £1,400.

Number of shares into which the capital is divided: 16,000.

Number of shares allotted: 16,000.

Amount paid per share: 4s. 3d.

Amount called up per share: 4s. 3d.

Number and amount of calls in arrears: Nil.

Number of shares forfeited: 250.

Number of forfeited shares sold, and money received for same: 250 shares, £11 13s. 4d.

Number of shareholders at time of registration of company: 25.

Present number of shareholders: 37.

The number of men employed by the company: Nil.

Quantity and value of gold or silver produced since last statement: 23 ozs. 13 dwts. 6 grs.; £91 2s.

Total quantity and value produced since registration: 28 ozs. 11 dwts. 6grs.; £109 19s. 3d.

Amount expended in connection with carrying on operations since the last statement: £113 14s. 5d.

Total expenditure since registration: £2,237 19s. 1d.

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: £6 10s.

Amount of debts considered good: £6 10s.

Amount of the contingent liabilities of the company: £320.

Amount of debts owing by the company: £30 10s. 10d.

I, John Leopold Stewart Wright, the Secretary of the Natural Bridge Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 31st day of December, 1927; 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. L. STEWART WRIGHT.

Declared at Cromwell this 8th day of February, 1928, before me—Ernest Jolly, J.P.

182

STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Golden Chance Mining Company (Limited).

When formed, and date of registration: 10th July, 1925.

Whether in active operation or not: Not at present.

Where business is conducted, and name of Secretary: Cromwell; John Leopold Stewart Wright.

Nominal capital: £3,000.

Amount of capital subscribed: £1,400.

Amount of capital actually paid up in cash: £1,190.

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

Paid-up value of scrip given to shareholders, and amount of cash received for same (if any): £600.

Number of shares into which capital is divided: 12,000.

Number of shares allotted: 8,000.

Amount paid per share: 4s. 3d.

Amount called up per share: 4s. 3d.

Number and amount of calls in arrears: 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: 28.

Present number of shareholders: 28.

Number of men employed by company: Nil.

Quantity and value of gold or silver produced since last statement: 17 dwts.; £3 5s. 5d.

Total quantity and value produced since registration: 1 oz. 4 dwts. 16 grs.; £4 14s. 11d.

Amount expended in connection with carrying on operations since last statement: £16 12s. 6d.

Total expenditure since registration: £1,157 17s. 7d.

Total amount of dividends declared: Nil.

Total amount of dividends paid: Nil.

Total amount of unclaimed dividends: Nil.

Amount of cash in bank: £33 5s. 10d.

Amount of cash in hand: Nil.

Amount of debts directly due to company: £3 1s. 4d.

Amount of debts considered good: £3 1s. 4d.

Amount of contingent liabilities of company: £160.

Amount of debts owing by company: £7 13s. 3d.

I, John Leopold Stewart Wright, the Secretary of the Golden Chance Mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the 31st December, 1927; 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. L. STEWART WRIGHT.

Declared at Cromwell this 8th day of February, 1928, before me—Ernest Jolly, J.P.

183

E



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 10


NZLII PDF NZ Gazette 1928, No 10





✨ LLM interpretation of page content

🏥 Medical Registration Notice

🏥 Health & Social Welfare
17 January 1928
Medical Registration, Doctor, New Plymouth
  • Leonard Randell, Intends to apply for medical registration

🏥 Medical Registration Notice

🏥 Health & Social Welfare
6 February 1928
Medical Registration, Doctor, Auckland
  • John Havelock North, Intends to apply for medical registration

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
4 February 1928
Partnership Dissolution, Business, Auckland
  • Robert Samuel McIlraith, Dissolved partnership
  • Reginald Charles Donaldson, Dissolved partnership

  • R. C. Donaldson
  • R. S. McIlraith

🏗️ Notice of Intention to Take Land Under the Public Works Act, 1908

🏗️ Infrastructure & Public Works
27 January 1928
Land Acquisition, Public Works, Otaki
  • The Otaki Borough Council
  • Harper, Atmore, and Thomson

🏭 Statement of the Affairs of a Company

🏭 Trade, Customs & Industry
8 February 1928
Company Statement, Mining, Cromwell
  • John Leopold Stewart Wright, Secretary declaring company affairs

  • J. L. Stewart Wright
  • Ernest Jolly, J.P.

🏭 Statement of the Affairs of a Company

🏭 Trade, Customs & Industry
8 February 1928
Company Statement, Mining, Cromwell
  • John Leopold Stewart Wright, Secretary declaring company affairs

  • J. L. Stewart Wright
  • Ernest Jolly, J.P.