✨ Miscellaneous Notices
JUNE 14.] THE NEW ZEALAND GAZETTE. 1923
MEDICAL REGISTRATION.
I, STUART BAIN MACKAY, Bachelor of Medicine, Bachelor of Surgery, University of New Zealand, 1928, now residing in Auckland, hereby give notice that I intend applying on the 7th July, 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.
STUART BAIN MACKAY,
Auckland Hospital.
Dated at Auckland, 7th June, 1928.
559
THE MANUKAU PERPETUAL FLAX CO., LTD.
IN LIQUIDATION.
In the matter of the Companies Act, 1908, and in the matter of MANUKAU PERPETUAL FLAX Co., LTD. (in liquidation).
AT an extraordinary general meeting of the shareholders of the above-named company duly convened and held at Auckland on the 9th day of May, 1928, the following extraordinary resolution was passed:--
"That it having been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, it is hereby resolved that the company be wound up voluntarily, and that Mr. GEORGE W. HUTCHISON, of Auckland, Public Accountant, be appointed Liquidator for the purpose of such winding-up."
GEO. W. HUTCHISON,
Liquidator.
564
THE UPPER HARBOUR FERRY COMPANY, LIMITED.
THE COMPANIES ACT, 1908.
THE following resolution was passed as a special resolution under section 168, subsection (6), of the Companies Act, 1908, at a meeting held on the 31st May, 1928.
(a) "That it is advisable that the company be reconstructed with a view to acquiring further vessels, to be used in connection with the company's operations:
(b) "That the directors be authorized to procure the formation and incorporation of a new company with a capital of £4,000, divided into 4,000 shares of £1 each, having as one of its objects the acquisition of the oil vessel 'Wynona,' at present owned by this company, and of the oil vessels 'Tawa' and 'Twigg,' owned by Robert Henry Meynell:
(c) "That for the purpose of carrying the above objects into effect it is further resolved that the present company be wound up voluntarily under the provisions of the Companies Act, 1908, and that FREDERICK MORTIMER, Secretary of the company, be appointed Liquidator for the purpose of such winding-up."
Dated at Auckland, this 31st day of May, 1928.
FREDERICK MORTIMER, Secretary.
565
MEMBERS OF THE BOARD OF GOVERNORS OF CANTERBURY COLLEGE ELECTED.
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 4th June, 1928, the following were the persons elected and the respective classes of electors by whom they were elected:--
Robert Heaton Rhodes,
elected by Canterbury Members of the Legislature.
John Guthrie and John Rogerson Montgomery,
elected by the Graduates of the College.
Lawrence Berry Wood,
elected by the School-teachers of the Canterbury Provincial District.
Henry Dyke Acland,
elected by the School Committees in the Canterbury Provincial District.
Canterbury College, 11th June, 1928.
C. C. KEMP, Returning Officer.
566
I, ALFRED IBBOTSON, General Manager of the Perpetual Trustees, Estate, and Agency Company of New Zealand (Limited), do solemnly and sincerely declare-
-
That the liability of the members is limited.
-
That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
-
That the number of shares issued is 25,000.
-
That calls to the amount of 16s. per share have been made, under which the sum of £20,000 has been received.
-
That the amount of moneys received on account of estates under administration during the half-year ended 30th April, 1928, is £232,970 8s. 7d.
-
That the amount of all moneys paid on account of estates under administration during the half-year ended 30th April 1928, is £237,551 0s. 5d.
-
That the amount of the balance held to the credit of estates under administration during the half-year ended 30th April, 1928, is £42,731 5s 1d.
-
That the liabilities of the company on the 1st day of May last were debts owing to sundry persons by the company, viz.: On judgment, nil; on specialty, nil; no notes or bills, nil; on simple contracts, £96,268 14s. 1d; on estimated liabilities, nil.
-
That the assets of the company on that date were: Government securities, £10,350; other securities, £112,321 4s. 9d.; bills of exchange and promissory notes, nil; cash at bankers and on deposit, £20,104 0s. 6d.
And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.
A. IBBOTSON.
Declared by the said Alfred Ibbotson, at Dunedin, this 8th day of June, 1928, before me,-George Fenwick, a Justice of the Peace in and for the Dominion of New Zealand.
567
CLIFTON COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
Wai-iti Loan.
IN pursuance and exercise of the powers vested in it in that behalf by section 17 of the Local Bodies' Loans Act, 1926, the Counties Act, 1920, and the amendments thereof, and any other Acts it enabling, and with the consent of the ratepayers of the Wai-iti Special-rating Area, as testified by a petition signed by not less than three-fourths of the ratepayers of the said special-rating area, the capital value of whose properties as appearing on the valuation roll of the said district is collectively greater than the capital value of the ratepayers who did not so consent, the Clifton County Council hereby resolves that, for the purpose of providing interest and other charges on a loan of three hundred and fifty pounds (£350), authorized to be raised by the said Council under the above-mentioned Acts for the purposes of the formation and metalling of the Wai-iti Road and the purposes incidental thereto, the said Council hereby makes and levies a special rate of three-eighths of a penny (3d.) in the pound upon the rateable property of the said Wai-iti Special-rating Area, comprising part Sections 9, 10, 11, amd 63, and Sections 13, 14, 16/24, 36/39, and 76 of Block X, Mimi Survey District, and that special rate shall be an annual-recurring rate during the currency of such loan and be payable on the 1st days of February and 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.
The above resolution was duly passed in accordance with the Counties Act, 1920, and its amendments, at a meeting of the Clifton County Council held on Friday, the 4th day of May, 1928.
H. A. FOREMAN, Chairman.
568
TE ARO HOUSE DRAPERY CO., LTD.
THE above company having ceased to carry on business in New Zealand, all claims against the company must be rendered not later than 30th June, 1928.
THE TE ARO HOUSE DRAPERY Co., LTD.,
By its Attorney-
ARTHUR T. CLARKE.
Care of Clarke, Menzies, Griffin, and Ross, Public Accountants,
87 The Terrace, Wellington.
570
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1928, No 48
NZLII —
NZ Gazette 1928, No 48
✨ LLM interpretation of page content
🏥 Notice of Intent to Register as Medical Practitioner
🏥 Health & Social Welfare7 June 1928
Medical Registration, Application, Auckland
- Stuart Bain Mackay, Intends to apply for medical registration
- Stuart Bain Mackay
🏭 Voluntary Winding-up of Manukau Perpetual Flax Co., Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Voluntary Winding-up, Auckland
- George W. Hutchison, Appointed Liquidator
- Geo. W. Hutchison, Liquidator
🏭 Special Resolution for Company Reconstruction and Winding-up
🏭 Trade, Customs & Industry31 May 1928
Company Reconstruction, Voluntary Winding-up, Auckland
- Frederick Mortimer, Appointed Liquidator
- Frederick Mortimer, Secretary
🎓 Election Results for Canterbury College Board of Governors
🎓 Education, Culture & Science11 June 1928
Board of Governors, Election Results, Canterbury College
- Robert Heaton Rhodes, Elected by Canterbury Members of the Legislature
- John Guthrie, Elected by the Graduates of the College
- John Rogerson Montgomery, Elected by the Graduates of the College
- Lawrence Berry Wood, Elected by the School-teachers of the Canterbury Provincial District
- Henry Dyke Acland, Elected by the School Committees in the Canterbury Provincial District
- C. C. Kemp, Returning Officer
💰 Declaration of Company Financial Status
💰 Finance & Revenue8 June 1928
Financial Declaration, Company Assets, Liabilities, Dunedin
- Alfred Ibbotson, Declared company financial status
- Alfred Ibbotson, General Manager
- George Fenwick, Justice of the Peace
🏘️ Special Rate Resolution for Wai-iti Loan
🏘️ Provincial & Local Government4 May 1928
Special Rate, Loan, Wai-iti Road, Clifton County
- H. A. Foreman, Chairman
🏭 Notice of Cessation of Business and Claims
🏭 Trade, Customs & IndustryBusiness Cessation, Claims, Wellington
- Arthur T. Clarke, Attorney