Local Government and Company Notices




2624
THE NEW ZEALAND GAZETTE.
[No. 67

such loan, and shall be due and payable yearly on the tenth day of September in each and every year during the currency of such loan, being a period of twenty-five (25) years, or until the loan is fully paid off.

The common seal of the Chairman, Councillors, and Inhabitants of the County of Eyre was hereunto affixed at the office of and pursuant to a resolution of the Eyre County Council in the presence of—

H. E. EVANS, Chairman.
A. WELLS NEWTON, Clerk.

We hereby certify that the above is a true copy of and a correct extract from the minutes of proceedings of the Eyre County Council at the meeting above mentioned.

H. E. EVANS, Chairman.
A. WELLS NEWTON, Clerk.

908

MANGAWARA RIVER BOARD.

NOTICE OF INCREASE OF SPECIAL RATE.

AT the ordinary monthly meeting of the Mangawara River Board, held at Hamilton, at the office of the Board, on 25th September, 1929, the following resolution was passed :—

“ That, having regard to the effect of the amendment of the Classification List by the Court, the special rate for the current year to 31st March, 1930, to meet interest and sinking fund charges in respect to the Ten-foot Special-rating Area Drainage Improvement Loan, 1927, £5,000, be increased from 2½d. in the pound on the unimproved value of lands classed “ A,” 1¼d. in the pound on the unimproved value of lands classed “ B,” and ⅝d. in the pound on the unimproved value of lands classed “ C,” to 7d. in the pound on the unimproved value of lands classed “ A,” 3½d. in the pound on the unimproved value of lands classed “ B,” and 1¾d. in the pound on the unimproved value of lands classed “ C.”

R. P. HAZARD,
Clerk, Mangawara River Board.

909

COUNTY OF WAITEMATA.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Waitemata County Council hereby resolves as follows :—

That, for the purpose of providing the interest and other charges on a loan of £13,000, authorized to be raised by the Waitemata County Council under the above-mentioned Act for road construction, culvert and metalling, formation, and seawall protection, of roads in the Titirangi Riding of the County of Waitemata, the said Waitemata County Council hereby makes and levies a special rate of one and one-eighth pence in the pound upon the rateable value of all rateable property in the Titirangi Riding of the County of Waitemata, and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the first day of March and the first day of September in each and every year during the currency of such loan, being for a period of twenty years, or until the loan is fully paid off.

I certify that the foregoing is a true copy of a resolution passed by the Waitemata County Council at a meeting held on the 20th day of September, 1929.

LANCE E. KERR-TAYLOR.
County Chairman.

910

HOWARD ANDREW, LTD., SHANNON.

IN LIQUIDATION.

NOTICE is hereby given, pursuant to section 230 of the Companies Act, 1908, that a general meeting of the above company will be held at my office, 102 Customhouse Quay, Wellington, on Friday, 25th October, 1929, at 10 o’clock a.m., to receive the Liquidator’s report.

Dated this 7th day of October, 1929.

THOMAS FORSYTH, Liquidator.

911

THOS. PRICE AND CO., LTD.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that the following resolution was passed by the members of the company :—

“ That the company be voluntarily wound up, and that Mr. C. T. PRICE, of Stoke, Nelson, be, and is hereby, appointed Liquidator.

Dated this 7th day of October, 1929.

C. T. PRICE, Liquidator.

912

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership between JAMES CAMPBELL JOHNSTON and ETHEL CELIA PUTT, in connection with the sale of bank deposit-books, under the name of “ Acurato,” has been dissolved this 5th day of October, 1929, the business now being carried on by the undersigned at Room 549, D.I.C. Buildings.

Dated at Wellington, this 5th day of October, 1929.

ETHEL CELIA PUTT.

913

In the Supreme Court of New Zealand,
Wellington District,
Wellington Registry.

In the matter of the Companies Act, 1908, and in the matter of TOBACCONISTS LIMITED.

Friday the 4th day of October, 1929.

Before the Honourable Mr. Justice Blair.

UPON the petition of ELLIS AND MANTON, LIMITED, a company duly incorporated, having its registered office at Wellington, on the 4th day of October, 1929, preferred unto a Judge of the Supreme Court, and upon hearing Mr. Parry of Counsel for the Petitioner, Mr. Perry of Counsel for Tobacconists Limited, Mr. H. F. Hogg of Counsel for R. G. Rhodes, and Mr. Dunkley of Counsel for Mrs. Vickerman, and upon reading the said petition and the affidavits of Douglas George McCaul, Harry Evelyn Anderson, William Whitehead, filed in support thereof, and an affidavit of Charles Maxwell Turner filed the 2nd day of October, 1929, the New Zealand Gazette of the 26th day of September, 1929, the Evening Post newspaper of the 23rd day of September, 1929, and the Dominion newspaper of the 25th day of September, 1929, each containing an advertisement of the said petition, this Court doth order that the above-named company be wound up by this Court under the provisions of the Companies Act, 1908.

By the Court—

C. MASON, Deputy-Registrar.

914

NEW ZEALAND.

FRIENDLY SOCIETIES ACT, 1909.

Advertisement of Cancelling.

NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act, 1909, by writing under his hand dated this 4th day of October, 1929, cancelled the registry of Hui Mai Rebekah Lodge, No. 53, of the Independent Order of Odd Fellows of New Zealand Friendly Society (Register No. 146/207), held at Rongotea, on the ground that the said branch has ceased to exist.

R. WITHEFORD, Registrar.

915

THE GUARDIAN, TRUST, AND EXECUTORS COMPANY OF NEW ZEALAND, LIMITED.

I, RICHARD FROUDE WARD, Manager of the Guardian Trust, and Executors Company of New Zealand, Limited, do solemnly and sincerely declare :—

  1. That the liability of the members is limited.
  2. That the capital of the company is £100,000, divided into 20,000 shares of £5 each.
  3. That the number of shares issued is 20,000.
  4. That calls to the amount of three pounds (£3) per share on 2,500 shares and three shillings (3s.) per share in 17,500 shares have been made, under which the sum of £10,125 has been received.
  5. That the amount of all moneys received on account of estates on the 1st day of July last is £5,799,538 3s. 1d.
  6. That the amount of all moneys paid on account of estates on that day is £5,791,244 10s. 9d.
  7. That the amount of the balances due to estates under administration on that day is £8,293 12s. 4d.
  8. That the liabilities of the company as on the 1st day of July last were £17,301 7s. 9d.
  9. That the assets of the company on that day were £42,632 14s. 7d.
  10. That the first annual license was issued on the 10th day of March, 1911.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 67


NZLII PDF NZ Gazette 1929, No 67





✨ LLM interpretation of page content

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

🏘️ Provincial & Local Government
5 September 1929
Special Rate, Loan, Eyre County Council
  • H. E. Evans, Chairman
  • A. Wells Newton, Clerk

🏘️ Mangawara River Board Notice of Increase of Special Rate

🏘️ Provincial & Local Government
25 September 1929
Special Rate, Drainage Improvement, Mangawara River Board
  • R. P. Hazard, Clerk, Mangawara River Board

🏘️ Waitemata County Council Special Rate Resolution

🏘️ Provincial & Local Government
20 September 1929
Special Rate, Road Construction, Waitemata County Council
  • Lance E. Kerr-Taylor, County Chairman

🏭 Howard Andrew Ltd. Liquidation Notice

🏭 Trade, Customs & Industry
7 October 1929
Liquidation, Company Meeting, Howard Andrew Ltd.
  • Thomas Forsyth, Liquidator

🏭 Thos. Price and Co. Ltd. Voluntary Liquidation

🏭 Trade, Customs & Industry
7 October 1929
Voluntary Liquidation, Company Winding Up, Thos. Price and Co. Ltd.
  • C. T. Price, Liquidator

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
5 October 1929
Partnership Dissolution, Business, Acurato
  • James Campbell Johnston, Partner in dissolved partnership
  • Ethel Celia Putt, Partner in dissolved partnership

  • Ethel Celia Putt

⚖️ Winding Up Order for Tobacconists Limited

⚖️ Justice & Law Enforcement
4 October 1929
Company Winding Up, Supreme Court, Tobacconists Limited
6 names identified
  • Douglas George McCaul, Affiant in winding up petition
  • Harry Evelyn Anderson, Affiant in winding up petition
  • William Whitehead, Affiant in winding up petition
  • Charles Maxwell Turner, Affiant in winding up petition
  • R. G. Rhodes, Represented in winding up petition
  • Vickerman (Mrs), Represented in winding up petition

  • C. Mason, Deputy-Registrar

🏥 Cancellation of Friendly Society Registry

🏥 Health & Social Welfare
4 October 1929
Friendly Societies, Cancellation, Hui Mai Rebekah Lodge
  • R. Witheford, Registrar

🏢 Guardian Trust and Executors Company Declaration

🏢 State Enterprises & Insurance
Company Declaration, Financial Statement, Guardian Trust
  • Richard Froude Ward, Manager