Company and Council Notices




JULY 25.]

THE NEW ZEALAND GAZETTE.

1919

boundary of Section 38 of the said Block I, Opouawe Survey
District; thence along the northern, north-eastern, and
south-eastern boundary of the said Section 38 to the northern-
most point of Section 35, Block IV, Opouawe Survey District ;
and thence in a south-easterly, south-westerly, and southerly
direction along the north-eastern, south-eastern, and southern
boundaries of the said Section 35, and the south-eastern and
eastern boundaries of Section 36, Block IV, Opouawe Survey
District, the eastern boundary of Sections 33 and 32, Block
IV, Opouawe Survey District, and the eastern boundary of
Section 187, Block V, Opouawe Survey District, to the sea;
and thence in a general westerly direction along the seacoast
to the point of commencement; 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 April
in each and every year during the currency of such loan,
being a period of twenty-five years, or until the loan is fully
paid off.

Q. DONALD, County Chairman.
C. F. McALLUM, County Clerk.

I hereby certify that the above is a true copy of and a
correct extract from the minutes of proceedings of the Feather-
ston County Council at the meeting held in the Council
Chambers, Martinborough, on Friday, 12th July, 1929.

660

Q. DONALD.

In the matter of the Companies Act, 1908, and in the matter
of THE WANGANUI BRICK AND PIPE COMPANY, LIMITED.
NOTICE is hereby given that at a special general meeting
of shareholders of the above-named company, held at
the registered office of the company on the 28th day of June,
1929, the undermentioned special resolution was passed, and
at a subsequent meeting held on the 16th day of July, 1929,
the said special resolution was confirmed:-
"That the Wanganui Brick and Pipe Company, Limited,
be wound up voluntarily, and that EDWIN MARTELL SILK, of
Wanganui, Accountant, be and is hereby appointed
Liquidator."

Dated at Wanganui, this 16th day of July, 1929.
A. G. BIGNELL,

Chairman.

661

THE CROMWELL GOLD-MINING COMPANY, LTD.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the
matter of THE CROMWELL GOLD-MINING COMPANY,
LIMITED.
NOTICE is hereby given that at an extraordinary general
meeting of shareholders of the CROMWELL GOLD-MINING
COMPANY, LIMITED, held in the registered office of the company,
Melmore Terrace, Cromwell, on Friday, 12th July, 1929, the
following extraordinary resolution was carried, viz.: -
"That it has been proved to its satisfaction that the
company cannot, by reason of its liabilities, continue its
business, and that it is advisable to wind up the same; and,
further, that Mr. J. L. STEWART WRIGHT, Accountant, Crom-
well, be appointed Liquidator of the company."

J. L. STEWART WRIGHT, Liquidator:

Cromwell, 15th July, 1929.

662

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore
subsisting between STANLEY WALLIS and RICHARD
MOLLOY, carrying on business in the district of Methven as
Farmers under the style or firm of "Wallis and Molloy," has
been dissolved by mutual consent as from the 26th day of
March, 1929.
All debts due to and owing by the said late firm will be
received and paid respectively by the said Richard Molloy,
who will continue to carry on the said business under his own
name.
Dated the 1st day of July, 1929.
STANLEY WALLIS.
RICHARD MOLLOY.

663

NOTICE OF CHANGE OF SURNAME.

I, DOROTHY IRENE GILLING, heretofore called and
known by the name of DOROTHY IRENE ROBERTS,
of Cambridge, in the Provincial District of Auckland, in New
Zealand, hereby give public notice that by a deed poll dated
the eighteenth day of May, one thousand nine hundred and
twenty-nine, duly executed and attested and enrolled in the
Supreme Court of New Zealand at Auckland on the 12th day of
June, one thousand nine hundred and twenty-nine, I formally
and absolutely renounced, relinquished, and abandoned the
use of my said surname of "Roberts," and then assumed and
adopted, and determined thenceforth on all occasions whatso-
ever to use and subscribe the name of "Dorothy Irene Gilling"
exclusively, instead of the said name of "Dorothy Irene
Roberts."

Dated the 3rd day of June, 1929.

664

DOROTHY IRENE GILLING.

THE HYDRO-ELECTRIC ENGINEERING CO., LTD.,
GISBORNE.

IN LIQUIDATION.

PLEASE take notice that the affairs of the above company,
having been fully wound up, a general meeting of
shareholders in the company will be held at the office of the
Poverty Bay Engineering Co., Ltd., Customhouse Street,
Gisborne, on Thursday, the 22nd day of August, 1929, at
2.30 o'clock p.m., for the purpose of laying the final state-
ment and accounts before the meeting and reporting on the
liquidation.

665

L. SILVERWOOD, Liquidator.

MOUNT ALBERT BOROUGH COUNCIL
(MORNINGSIDE), AUCKLAND.

RESOLUTION STRIKING SPECIAL RATE.

Mount Albert Domain Loan of £1,500, Special (1929).

THAT, for the purpose of providing the interest and other
charges on a loan of £1,500, authorized to be raised by the
Mount Albert Borough Council for the purpose of the laying-
out and development of the Mount Albert Domain, including
contingencies, the said Council hereby makes and levies a
special rate of three two-hundredths (3/200ths) of a penny in
the pound upon the rateable value of all rateable property
in the Borough of Mount Albert; and that such special rate
shall be an annual-recurring rate during the currency of such
loan, and be payable yearly on the 1st day of July in each
and every year during the currency of such loan, being a
period of twenty-six years, or until the said loan is fully
paid off.

I, Harry Utting, Town Clerk and Treasurer of the Mount
Albert Borough Council, do hereby certify that the above
is a true copy of a resolution passed by the Mount Albert
Borough Council at a meeting held on the 25th June, 1929.

H. UTTING,
Town Clerk and Treasurer.

666

MOUNT ALBERT BOROUGH COUNCIL.

RESOLUTION STRIKING SPECIAL RATE.

Gribblehirst Park Loan of £8,500, Special (1929).

THAT, for the purpose of providing the interest and other
charges on a loan of £8,500, authorized to be raised by the
Mount Albert Borough Council, for the purpose
of the laying-out and development of Gribblehirst Park,
including contingencies, the said Council hereby makes and
levies a special rate of seventeen two-hundredths (17/200ths)
of a penny in the pound, upon the rateable value of all rate-
able property in the Borough of Mount Albert; and that
such special rate shall be an annual-recurring rate during
the currency of such loan, and be payable yearly on the
1st day of July in each and every year during the currency
of such loan, being a period of twenty-six years, or until
the said loan is fully paid off.

I, Harry Utting, Town Clerk and Treasurer of the Mount
Albert Borough Council, do hereby certify that the above
is a true copy of a resolution passed by the Mount Albert
Borough Council at a meeting held on 25th June, 1929.

H. UTTING,
Town Clerk and Treasurer.

667

MOUNT ALBERT BOROUGH COUNCIL.

RESOLUTION STRIKING SPECIAL RATE.

Morningside Reserve Loan of £8,500, Special (1929).

THAT, for the purpose of providing the interest and other
charges on a loan of £8,500, authorized to be raised by
the Mount Albert Borough Council for the purpose of the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 52


NZLII PDF NZ Gazette 1929, No 52





✨ LLM interpretation of page content

🏘️ Featherston County Council Resolution for Special Rate (continued from previous page)

🏘️ Provincial & Local Government
Special Rate, White Rock Road, Loan, Featherston County
  • Q. Donald, County Chairman
  • C. F. McAllum, County Clerk

🏭 Voluntary Winding Up of Wanganui Brick and Pipe Company

🏭 Trade, Customs & Industry
16 July 1929
Company Liquidation, Wanganui Brick and Pipe Company, Voluntary Winding Up
  • Edwin Martell Silk, Appointed Liquidator

  • A. G. Bignell, Chairman

🏭 Liquidation of Cromwell Gold-Mining Company

🏭 Trade, Customs & Industry
15 July 1929
Company Liquidation, Cromwell Gold-Mining Company, Insolvency
  • J. L. Stewart Wright, Appointed Liquidator

  • J. L. Stewart Wright, Liquidator

🏭 Dissolution of Partnership: Wallis and Molloy

🏭 Trade, Customs & Industry
1 July 1929
Partnership Dissolution, Wallis and Molloy, Methven
  • Stanley Wallis, Partner in dissolved partnership
  • Richard Molloy, Partner in dissolved partnership

⚖️ Change of Surname: Dorothy Irene Gilling

⚖️ Justice & Law Enforcement
3 June 1929
Name Change, Deed Poll, Dorothy Irene Gilling
  • Dorothy Irene Gilling, Changed surname from Roberts

🏭 Final Meeting of Hydro-Electric Engineering Co., Ltd.

🏭 Trade, Customs & Industry
Company Liquidation, Final Meeting, Hydro-Electric Engineering Co.
  • L. Silverwood, Liquidator

🏘️ Mount Albert Borough Council Special Rate for Domain Loan

🏘️ Provincial & Local Government
Special Rate, Mount Albert Domain, Loan
  • Harry Utting, Town Clerk and Treasurer

🏘️ Mount Albert Borough Council Special Rate for Gribblehirst Park Loan

🏘️ Provincial & Local Government
Special Rate, Gribblehirst Park, Loan
  • Harry Utting, Town Clerk and Treasurer

🏘️ Mount Albert Borough Council Special Rate for Morningside Reserve Loan

🏘️ Provincial & Local Government
Special Rate, Morningside Reserve, Loan
  • Harry Utting, Town Clerk and Treasurer