✨ Local Government and Business Notices
880
THE NEW ZEALAND GAZETTE.
[No. 22
along the eastern boundaries of Allotments 39, 40, and 41, Parish of Ngaroto, and Lots 1 and 2 on a plan deposited in the Land Transfer Office at Auckland as No. 23666, to the road forming the south-western boundary of Allotment 46, Parish of Ngaroto; thence along the road forming the south-western and southern boundaries of Allotment 46 aforesaid and the southern boundary of Allotment 47, Parish of Ngaroto, to the south-eastern corner of the said Allotment 47; thence across and along the south-eastern side of the road forming the north-western boundaries of Allotments 60A and 59, Parish of Ngaroto, to the north-western corner of the last-mentioned allotment; thence along the north-eastern boundaries of Allotments 59 and 61, Parish of Ngaroto, and the north-eastern boundary of Allotment 61 to a public road; thence across that road and south-easterly and south-westerly along its western side to a point in line with the north-eastern boundary of Allotment 117, Parish of Mangapiko; thence to and along that boundary and the eastern boundary of the said Allotment 117 to its south-eastern corner; thence across a public road to the stream forming the eastern boundary of Allotment 106, Parish of Mangapiko; thence down that stream to the western boundary of Allotment 102, Parish of Mangapiko; thence northerly along that boundary to the public road forming the north-western boundary of the said Allotment 102; thence westerly generally along the road and its production through Allotment 87, Parish of Mangapiko, to the right bank of the Waipa River; thence down the said right bank of the Waipa River to the point of commencement; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of August in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off.
The above resolution was duly passed at a meeting of the Waipa County Council held at Te Awamutu on Monday, the 10th day of March, 1930. 1493
THOS. GRANT, County Clerk.
CROIXELLES ROAD BOARD ELECTION.
In the matter of the Road Boards Act, 1908, and in the matter of the Local Elections and Polls Act, 1925, and its amendments.
I HEREBY notify that the following persons have been duly nominated for the office of the Croixelles Road Board:
Field, Arthur Nelson. Pike, Cyril Charles Saxton. Stratford, John. Kellor, Francis Peter. Brown, Henry Francis.
As the number of candidates nominated for such office does not exceed the number of vacancies to be filled, I hereby declare the above-named persons to be duly elected members of the Croixelles Road Board.
Dated at Nelson, this 20th day of March, 1930. 1494
L. W. FIELD, Returning Officer.
WOODVILLE COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
Workman's Cottage Loan (£1,000), 1929.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Woodville County Council hereby resolves as follows:-
That, for the purpose of providing the interest, sinking fund, and other charges on a loan of £1,000, authorized to be raised by the Woodville County Council under the abovementioned Act, for the purpose of purchasing the necessary land and building thereon a workman's cottage, with all necessary outbuildings, sewerage connections, water connections, and electric installation, the said Woodville County Council hereby makes and levies a special rate of one forty-ninth of one penny (1/49d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the County of Woodville, comprising the whole of the said county, and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable on the lst day of November in each and every year during the currency of the loan, being a period of twenty-six years, or until the loan is fully paid off.
J. M. GRAHAM, County Clerk.
I hereby certify that the foregoing special-rate resolution was duly passed at a meeting of the Woodville County Council held on the 7th day of March, 1930. 495
J. M. GRAHAM, County Clerk.
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership heretofore subsisting between JOHN MAXWELL HEWISON and GEORGE STANLEY BLAKE, as Builders, in Wellington, and carried on under the style of "Hewison and Blake," was dissolved on the twenty-fifth day of March, 1930, by mutual consent.
Dated at Wellington, this 25th day of March, 1930.
J. M. HEWISON. G. S. BLAKE.
Witness to the signatures of John Maxwell Hewison and George Stanley Blake-P. H. Putnam, Solicitor, Wellington. 1496
REGISTER of MONEY UNCLAIMED held by the GLENMORE BRICK AND TILE MANUFACTURING Co., LTD., as at 30th January, 1930.
J. W. Holbrook, dividends, £2 11s. 2d.
Address of Company : Hills Road, Hillsborough, Christ-church. 1497
THE MERCANTILE AND GENERAL INSURANCE COMPANY, LIMITED.
THE COMPANIES ACT, 1908.
JOHN HENRY McKAY, Assistant Registrar of Companies for the District of Wellington, in the Dominion of New Zealand, do hereby certify that an Order of the Supreme Court of New Zealand dated the eleventh day of March, one thousand nine hundred and thirty, confirming the special resolution reducing the capital of the Mercantile and General Insurance Company, Limited, from £1,250,000 divided into 1,250,000 shares of £1 each to £1,000,000 divided into 1,250,000 shares of 16s. each, together with a minute (approved by the Court) showing the amount of the capital of the company as altered by the order, the number of shares into which it is divided, and the amount of each share, was duly registered under section 47 of the Companies Act, 1908, on the 25th day of March, 1930.
Given under my hand at Wellington, this 25th day of March, 1930. 1498
JOHN H. McKAY, Assistant Registrar of Companies.
NOTICE OF DISSOLUTION.
OSMOND BAGLEY, of 11 Coronation Road, Epsom, trading at Auckland under the name of "Osmond Bagley and Company," hereby give notice that the Partnership hitherto subsisting between B. T. Rose and myself, carried on at 459-461 Dominion Road under the name or style of "Retail Traders," has been dissolved.
Dated the 25th day of March, 1930. 1499
O. BAGLEY.
OCCIDENTAL UNA UNITED GOLD-MINING COMPANY (No LIABILITY).
IN LIQUIDATION.
In the matter of the Companies Act, 1908, and in the matter of THE OCCIDENTAL UNA UNITED GOLD-MINING COMPANY (NO LIABILITY), (in Voluntary Liquidation.)
NOTICE is hereby given that at an extraordinary general meeting of the shareholders of THE OCCIDENTAL UNA UNITED GOLD-MINING COMPANY (NO LIABILITY) held at Auckland on Monday, the 24th March, 1930, the following resolution was unanimously carried:-
"That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that WILLIAM STEEDMAN RALPH, of Auckland, Company Secretary, be and hereby is appointed Liquidator for the purpose of such winding-up.
W. S. RALPH, Liquidator.
Auckland, 24th March, 1930. 1500
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1930, No 21
NZLII —
NZ Gazette 1930, No 21
✨ LLM interpretation of page content
🏘️
Special Rate for Waterworks by Waipa County Council
(continued from previous page)
🏘️ Provincial & Local Government10 March 1930
Special Rate, Waipa County Council, Waterworks, Te Rore
- THOS. GRANT, County Clerk
🏘️ Croixelles Road Board Election Results
🏘️ Provincial & Local Government20 March 1930
Election, Road Board, Croixelles, Nelson
- Arthur Nelson Field, Elected member of Croixelles Road Board
- Cyril Charles Saxton Pike, Elected member of Croixelles Road Board
- John Stratford, Elected member of Croixelles Road Board
- Francis Peter Kellor, Elected member of Croixelles Road Board
- Henry Francis Brown, Elected member of Croixelles Road Board
- L. W. FIELD, Returning Officer
🏘️ Woodville County Council Special Rate Resolution
🏘️ Provincial & Local Government7 March 1930
Special Rate, Woodville County Council, Workman's Cottage Loan
- J. M. GRAHAM, County Clerk
🏭 Dissolution of Partnership between Hewison and Blake
🏭 Trade, Customs & Industry25 March 1930
Dissolution, Partnership, Builders, Wellington
- John Maxwell Hewison, Dissolved partnership
- George Stanley Blake, Dissolved partnership
- P. H. Putnam, Solicitor
🏭 Register of Unclaimed Money by Glenmore Brick and Tile Manufacturing Co.
🏭 Trade, Customs & IndustryUnclaimed Money, Dividends, Glenmore Brick and Tile Manufacturing Co.
- J. W. Holbrook, Unclaimed dividends
🏭 Reduction of Capital by Mercantile and General Insurance Company
🏭 Trade, Customs & Industry25 March 1930
Capital Reduction, Mercantile and General Insurance Company, Supreme Court Order
- JOHN HENRY McKAY, Assistant Registrar of Companies
🏭 Dissolution of Partnership between Osmond Bagley and B. T. Rose
🏭 Trade, Customs & Industry25 March 1930
Dissolution, Partnership, Retail Traders, Auckland
- Osmond Bagley, Dissolved partnership
- B. T. Rose, Dissolved partnership
🏭 Voluntary Liquidation of Occidental Una United Gold-Mining Company
🏭 Trade, Customs & Industry24 March 1930
Liquidation, Gold-Mining Company, Voluntary Winding-Up, Auckland
- William Steedman Ralph, Appointed Liquidator
- W. S. RALPH, Liquidator