✨ Miscellaneous Notices
Aug. 24] THE NEW ZEALAND GAZETTE 1045
THAMES COUNTY COUNCIL
———
RESOLUTION MAKING SPECIAL RATE
———
Hikutaia Drainage Subdivision Loan, 1942, £2,200
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and any amendments thereto, the Thames County Council hereby resolves as follows:—
“ That, for the purpose of providing the interest, sinking fund, and other charges on a loan of two thousand two hundred pounds (£2,200), authorized to be raised by Thames County Council under the above-mentioned Act, for the purpose of reconstructing Wharepoa and Central Drains, the stop-banking of the Waihou River within the Hikutaia Subdivision of the Thames Drainage District, and the taking of land where necessary for such works, the said Thames County Council hereby makes and levies a special rate of one penny halfpenny (1½d.) per pound (£1) upon the rateable value of all rateable property (on the basis of the unimproved value) within the said Hikutaia Subdivision of the Thames Drainage District bounded as follows: Starting at the intersection of the Thames to Paeroa Road with the Hikutaia Stream; thence north-westerly along the south-western side generally of the said road to its intersection with the Omahu Stream; thence by the centre-line of the Omahu Stream to its confluence with the Waihou River; thence along the right bank of the Waihou River and the right bank of the Hikutaia Stream to the point of commencement; and that such special rate shall be an annual-recurring rate during the currency of the said 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-two years or until the loan is fully paid off.”
Dated at Thames, this 14th day of August 1944.
226 J. F. EAMES, County Clerk.
———
THE NEW ZEALAND INSURANCE COMPANY, LIMITED
———
TRUSTEE, EXECUTOR, AND AGENCY BRANCH
In the matter of the New Zealand Insurance Company Trust Act, 1916.
Annual Statement
I, ROBERT KING, Trust Manager, do solemnly and sincerely declare:—
- That the liability of the members is limited.
- That the capital of the company is £1,500,000, divided into 1,500,000 shares of £1 each.
- That the number of shares issued is 1,500,000.
- That calls to the amount of £1 per share have been made, under which the sum of £1,500,000 has been received.
- That the amount of all moneys received on account of estates is £20,439,062 14s. 11d.
- That the amount of all moneys paid on account of estates is £20,361,471 18s. 6d.
- That the amount of the balance held to the credit of estates under administration is £77,590 16s. 5d.
- That the liabilities of the company at the close of its financial year (to wit, the 31st day of May, 1944) were:—
Debts owing to sundry persons by the company, viz.:—
£ s. d.
On judgment .. .. .. Nil.
On specialty .. .. .. Nil.
On notes or bills .. .. .. Nil.
On simple contracts .. .. £315,987 0s. 0d.
On estimated liabilities .. .. £1,214,706 0s. 0d.
- That the assets of the company on that date were:—
£ s. d.
Government securities, New Zealand .. 858,094 1 2
Government securities, British and
British Dependencies .. 2,191,860 15 3
Bills of exchange and promissory notes Nil
Cash at bankers .. .. 421,924 11 6
Other securities .. .. 3,120,588 11 0
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, 1927.
R. KING.
Declared at Auckland, this 11th day of August, 1944, before me—Thos. H. Kirkman, a Justice of the Peace in and for the Dominion of New Zealand.
227
———
MEDICAL REGISTRATION
———
I, WALTER VINCENT TOTHILL, L.M.S.S.A., London, now residing in Russell, hereby give notice that I intend applying on the 13th August, 1944, 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 Wellington.
Dated at Russell, this 13th day of July, 1944.
WALTER VINCENT TOTHILL.
P.O. Box 62, Russell.
228
ARAWA DAIRY COMPANY, LIMITED
———
IN VOLUNTARY LIQUIDATION
———
NOTICE is hereby given, pursuant to section 232 of the Companies Act, 1933, that a general meeting of Arawa Dairy Company, Limited, will be held on the 25th day of September, 1944, at 2.30 p.m., at the office of the liquidator, Strand, Whakatane, for the purpose of having laid before it an account showing how the winding-up of the company has been conducted and the property of the company has been disposed of.
Dated at Whakatane, this 18th day of August, 1944.
229 C. F. THOMAS, Liquidator.
———
CHANGE OF NAME OF COMPANY
———
NOTICE is hereby given that INDER & HILL, LIMITED, has changed its name to THE BLENHEIM LAUNDRY COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Blenheim, this 14th day of August, 1944.
230 J. LAURIE, Assistant Registrar of Companies.
———
THE CAWTHRON INSTITUTE TRUST BOARD
———
ACCOUNTS AS AT 31ST DECEMBER, 1943
———
Balance-sheet as to Capital
Estate Accounts— £ s. d. £ s. d.
Cawthron Estate .. .. 227,746 17 1
Marsden Bequest .. .. 23,631 5 6
Atkinson Bequest .. .. 738 10 3
Bartel Bequest .. .. 7,935 4 5
Graham Bequest .. .. 1,997 10 0
———————— ————————
262,049 7 3
Suspense Account .. .. .. .. .. 313 15 0
Bank of New Zealand (offset by credit balance in
Income Account) .. .. .. .. .. 2,188 16 3
———————— ————————
£264,551 18 6
================
£ s. d.
Land and buildings .. .. .. .. 22,771 10 3
Furniture, fittings, fixtures, plant, &c. .. 4,004 12 8
Library, museum, pictures, and china .. 10,287 11 9
Sundry debtors, investments, and properties
resumed .. .. .. .. 227,488 3 10
———————— ————————
£264,551 18 6
================
Balance-sheet as to Income as at 31st December, 1943
£ s. d.
Interest and rent due .. .. .. 801 16 8
Mortgagors credit balances .. .. 510 10 5
Sundry research accounts .. .. 3,860 13 10
Income and Expenditure Account .. 319 5 11
———————— ————————
£5,492 6 10
================
£ s. d.
Sundry debtors for interest, rent, &c. .. 801 16 8
Sundry persons under budget .. .. 421 3 5
Stock on hand on resumed property .. 427 16 4
Cash in Bank of New Zealand (offset against overdraft
in Capital Account) .. .. .. 3,841 10 5
———————— ————————
£5,492 6 10
================
HARRY ATMORE, Chairman.
ALAN C. ROUT, Managing Secretary.
I certify that I have examined the books of account and vouchers of the Cawthron Institute Trust Board for the year ended 31st December, 1943, and that the above balance-sheet is, in my opinion, properly drawn up and sets out the true position of the Trust, as shown by the books.
W. B. GRIFFIN, Public Accountant, Auditor.
Income and Expenditure Account for Year ended 31st December, 1943
£ s. d.
To Annuity .. .. .. .. 108 0 0
Transfer to Capital Conservation Account .. 398 4 6
Administration expenses .. .. 1,603 8 10
Research expenses .. .. .. 10,434 14 10
Balance, being surplus for the year .. 319 5 11
———————— ————————
£12,863 14 1
================
£ s. d.
By Cawthron investment revenue .. 9,212 18 6
Marsden investment revenue.. .. 782 4 0
Sales of fruit, &c. .. .. 1,809 5 7
Fees and grants .. .. 1,057 6 0
Subscriptions .. .. .. 2 0 0
———————— ————————
£12,863 14 1
================
232
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1944, No 74
NZLII —
NZ Gazette 1944, No 74
✨ LLM interpretation of page content
🏘️ Thames County Council Special Rate Resolution
🏘️ Provincial & Local Government14 August 1944
Special Rate, Hikutaia Drainage Subdivision Loan, Thames County
- J. F. Eames, County Clerk
🏢 New Zealand Insurance Company Annual Statement
🏢 State Enterprises & Insurance11 August 1944
Annual Statement, Trust Manager, Financial Report
- Robert King, Trust Manager
- Thos. H. Kirkman, Justice of the Peace
🏥 Medical Registration Notice
🏥 Health & Social Welfare13 July 1944
Medical Registration, Medical Register, Department of Health
- Walter Vincent Tothill, Intends to apply for medical registration
🏭 Arawa Dairy Company General Meeting Notice
🏭 Trade, Customs & Industry18 August 1944
General Meeting, Voluntary Liquidation, Companies Act
- C. F. Thomas, Liquidator
🏭 Change of Company Name Notice
🏭 Trade, Customs & Industry14 August 1944
Change of Name, Company Registration, Blenheim Laundry Company
- J. Laurie, Assistant Registrar of Companies
🎓 Cawthron Institute Trust Board Accounts
🎓 Education, Culture & ScienceBalance Sheet, Income and Expenditure, Trust Accounts
- Harry Atmore, Chairman
- Alan C. Rout, Managing Secretary
- W. B. Griffin, Public Accountant, Auditor