Miscellaneous Notices




Feb. 21.] THE NEW ZEALAND GAZETTE. 467

the pound sterling on the rateable value (on the basis of the unimproved value) of all rateable property in the whole of the Taradale Town District, and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the 1st day of August in each and every year during the currency of such loan, being a period of thirty (30) years, or until the loan is fully paid off.
Dated this 14th day of February, 1929.

W. G. JARVIS,
Clerk to Taradale Town Board.

195

MEDICAL REGISTRATION.

I, GILBERT MORTIMER TOTHILL, M.R.C.S., 1924; L.R.C.P., 1924; D.P.M., 1928; now residing in Auckland, hereby give notice that I intend applying on the 16th March, 1929, 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.

GILBERT MORTIMER TOTHILL,
Auckland Mental Hospital.

Dated at Auckland, 16th February, 1929.

196

Under the Mining Act, 1926.

APPLICATION FOR A LICENSE FOR A WATER-RACE.

To the Warden of the Otago Mining District at Cromwell.

PURSUANT to the Mining Act, 1926, the undersigned Henry Charles Barker, of Pembroke, Farmer, hereby applies for a license for a water-race, as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.

Precise time of marking out privilege applied for: 12th February, 1929, at 9 a.m.
Date and number of miner’s right: 24/1/29; No. 24178.
Address for service: Brodrick and Parcell, Solicitors, Cromwell.
Dated at Cromwell, this 12th day of February, 1929.

SCHEDULE.

Locality of the race, and of its starting and terminal points: Starting in a creek at the back of the Wanaka Hotel Pembroke, at the beginning of Water-race 4919, and proceeding along that race for a distance of approximately 100 yards, then through a power plant and returning to the creek. Water to be carried in Race 4919. (7/12/1927.)
Length and intended course of race: 100 yds.; south-east to north-west.
Points of intake: One; Pembroke Creek.
Estimated time and cost of construction: 6 months; £200.
Mean depth and breadth: As race 4919.
Number of heads to be diverted: 4.
Purpose for which water is to be used: Power.
Proposed term of license: Twenty-one years.

HENRY CHARLES BARKER,
By his Solicitor—JAS. C. PARCELL.

Precise time of filing the foregoing application: 10 a.m., 13/2/29.
Time and place appointed for the hearing of the application and all objections thereto: Wednesday, 6th March, 1929, at 10 a.m., at Warden’s Court, Cromwell.
Objections must be filed in the Registrar’s office and notified to applicant at least three days before the time so appointed.

198 W. J. BLACKLER, Mining Registrar.

RAGLAN SAWMILLING CO., LTD.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that at a meeting of shareholders of the above-named company, held on the 12th February, 1929, the following extraordinary resolution was passed unanimously:—

“That it is proved to its satisfaction that the company cannot, by reason of its liabilities, continue its business, and that it is desirable to wind up the same. That the company be wound up voluntarily, and that Mr. R. ENGLISH, Public Accountant, of Hamilton, be and is hereby appointed Liquidator for the purpose of such winding-up.”

199 R. ENGLISH, Liquidator.

NEVAR-TIAR PNEUMATIC HEELS, LTD.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that the following special resolution has been passed by this company:—

“That the company be wound up voluntarily, and that A. R. SCLANDERS be and is hereby appointed Liquidator.”

13 Grey Street, Wellington,
13th February, 1929.

200 A. R. SCLANDERS, Liquidator.

NEW ZEALAND LEAD WORKS, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of NEW ZEALAND LEAD WORKS, LIMITED, a private Company, in Liquidation.

TAKE notice that, on the 17th day of December, 1928, by an entry in its minute-book made under section 168, subsection (6), of the Companies Act, 1908, signed by more than three-fourths of the members of the company, holding in the aggregate more than three-fourths of the shares in the capital of the company, the above private company went into voluntary liquidation. The entry is as follows:—

It is resolved: “That the company be forthwith voluntarily wound up, and that WALTER SEPTIMUS FISHER, Esquire, of Auckland, Trade Assignee, be appointed Liquidator, and that the provisions of section 168, subsection (6), of the Companies Act, 1908, be invoked and acted under instead of proceeding by special resolution as contemplated by paragraph 6 of the resolutions of the company of the 6th December, 1928.”

Dated this 17th day of December, 1928.

201 W. S. FISHER, Liquidator.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the business of Motor-body and Sidecar Builders, Repairers, and Painters, heretofore carried on by the undersigned at No. 7 Gittos Street, Parnell, under the name or style of the “Rideezee Motor-body and Sidecar Company,” has been dissolved as from the 15th December, 1928, and that the business of motor-body and sidecar building and repairing will in future be carried on by Mr. F. R. Coggan under the above-mentioned name at the said premises, and the business of motor-body and sidecar painting and renovating will in future be carried on by Mr. D. T. May at the same address under his own name.

Dated this 15th day of December, 1928.

FRANK ROBERT COGGAN.
DAVID TODD MAY.

204

REGISTER of UNCLAIMED MONEYS held by the UNION OIL, SOAP, AND CANDLE COMPANY, LIMITED, in terms of the Unclaimed Money Act, 1908.

Occupation and Address of Owner in Books. Total Amount due to Owner. Description of Unclaimed Money. Date of last Claim.
William B. Howse, Parnell, Auckland £ s. d. 15 0 0 Dividend on fifty shares to Sept., 1922 Owner not heard of for thirty-one years.
William McKee, Storeman, Auckland 3 0 0 Dividend on ten shares to Sept., 1922 Owner not heard of for thirty-one years.

206 R. H. A. POTTER, Manager.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 11


NZLII PDF NZ Gazette 1929, No 11





✨ LLM interpretation of page content

🏘️ Taradale Town Board resolution for special rate (continued from previous page)

🏘️ Provincial & Local Government
14 February 1929
Special Rate, Loan, Workers' Dwellings, Taradale
  • W. G. Jarvis, Clerk to Taradale Town Board

🏥 Medical Registration Notice

🏥 Health & Social Welfare
16 February 1929
Medical Registration, Auckland, Doctor
  • Gilbert Mortimer Tothill (Doctor), Intends to apply for medical registration

  • Gilbert Mortimer Tothill

🌾 Application for Water-Race License

🌾 Primary Industries & Resources
12 February 1929
Mining, Water-Race, License, Otago, Pembroke
  • Henry Charles Barker, Applied for water-race license

  • HENRY CHARLES BARKER
  • JAS. C. PARCELL, Solicitor
  • W. J. BLACKLER, Mining Registrar

🏭 Voluntary Liquidation of Raglan Sawmilling Co., Ltd.

🏭 Trade, Customs & Industry
12 February 1929
Liquidation, Company, Raglan Sawmilling
  • R. English (Public Accountant), Appointed Liquidator

  • R. ENGLISH, Liquidator

🏭 Voluntary Liquidation of Nevar-Tiar Pneumatic Heels, Ltd.

🏭 Trade, Customs & Industry
13 February 1929
Liquidation, Company, Nevar-Tiar Pneumatic Heels
  • A. R. Sclanders, Appointed Liquidator

  • A. R. SCLANDERS, Liquidator

🏭 Voluntary Liquidation of New Zealand Lead Works, Limited

🏭 Trade, Customs & Industry
17 December 1928
Liquidation, Company, New Zealand Lead Works
  • Walter Septimus Fisher (Esquire), Appointed Liquidator

  • W. S. FISHER, Liquidator

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
15 December 1928
Partnership, Dissolution, Motor-body, Sidecar, Rideezee
  • Frank Robert Coggan, Continues motor-body and sidecar building and repairing
  • David Todd May, Continues motor-body and sidecar painting and renovating

  • FRANK ROBERT COGGAN
  • DAVID TODD MAY

💰 Register of Unclaimed Monies

💰 Finance & Revenue
Unclaimed Money, Dividends, Union Oil, Soap, and Candle Company
  • William B. Howse, Unclaimed dividend
  • William McKee, Unclaimed dividend

  • R. H. A. POTTER, Manager