Land Transfer Act Notices, Company Declaration




752
THE NEW ZEALAND GAZETTE.
[No. 54

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1870,” unless caveat be
lodged forbidding the same within one calendar month after
the date of the Gazette containing this notice.
776. HARRY CARR GLYN, Applicant.—1 rood, Town
Section 73, Gisborne. Occupied by John Henry Stubbs.
777. NEW ZEALAND NATIVE LAND SETTLEMENT
COMPANY (LIMITED), Applicants.—412 acres 3 roods 11
perches, more or less, Subdivisions Nos. 3, 4, and 5 of Mata-
whero No. 1 Block, Poverty Bay. Occupied by Wiremu
Pere.
778. NEW ZEALAND NATIVE LAND SETTLEMENT
COMPANY (LIMITED), Applicants.—1 acre 3 roods 28
perches, more or less, portion of the Whataupiko Block,
Poverty Bay. Occupied by Michael Joseph Gannon.
779. NEW ZEALAND NATIVE LAND SETTLEMENT
COMPANY (LIMITED), Applicants.—267 acres 3 roods
8 perches, portion of the Kaiparo Block, Poverty Bay. Oc-
cupied in part by A. C. Arthur and in part by aboriginal
natives.
Diagrams may be inspected at this office.
Dated this 26th day of April, 1884, at the Lands Registry
Office, Napier.

EDWIN BAMFORD,
District Land Registrar.

269

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1870,” unless caveat be
lodged forbidding the same within one month from date of
Gazette containing this notice.
5438. WILLIAM WILSON.—9 acres 3 roods 23 perches,
part of Rural Section 81, Borough of Rangiora. Unoccupied.
5439. THOMAS LONGSTAFF.—146 acres 3 roods 3
perches, Rural Section 7183 and parts of Rural Section
7184, Leeston Survey District. Occupied by Applicant.
5440. MICHAEL STUDHOLME.—536 acres, Rural Sec-
tions 1868, 1869, 1870, 1871, 1872, 2980, 2981, 2982, 2983,
2984, 2985, 2986, 2987, 2988, 4339, and 12654, Waimate
Survey District. Occupied by Alpheus Hayes.
5441. FRIEDRICH OED.—2 acres 3 roods 11 perches,
part of Rural Section 709, Mandeville District. Occupied
by Applicant.
Diagrams may be inspected at this office.
Dated this 25th day of April, 1884, at the Lands Registry
Office, Christchurch.

J. M. BATHAM,
District Land Registrar.

270

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1870,” unless caveat be
lodged forbidding the same on or before the 7th day of June
next.
976. ALEXANDER SCLANDERS and JAMES SCLAN-
DERS.—18 perches, part of Section 437, City of Nelson,
fronting 70 links on Selwyn Place and 159 links on Hope
Street. Occupied by Robert Snodgrass.
978. LEWIS SHEATHER.—18 perches, part of Section
531, City of Nelson, fronting 106 links respectively on Brook
Street and on a private road intersecting said section.
Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 28th day of April, 1884, at the Lands Registry
Office, Nelson.

ANDREW TURNBULL,
District Land Registrar.

279

Private Advertisements.

I, WILLIAM LAURENCE SIMPSON, Manager of the Trustees,
Executors, and Agency 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 £50,000, divided into
    10,000 shares of £5 each.
  3. That the number of shares issued is 10,000.
  4. That calls to the amount of £1 per share have been
    made, under which the sum of £9,875 has been received.
  5. That the amount of all moneys received on account of
    estates under administration is £6,859 12s. 11d.
  6. That the amount of all moneys paid on account of
    estates under administration is £5,440 3s. 2d.
  7. That the amount of the balance held to the credit of
    estates under administration is £1,419 9s. 9d.
  8. That the following is the audited balance-sheet showing
    the company’s liabilities and assets at 31st March, 1884:—

BALANCE-SHEET FOR YEAR TO THE 31ST MARCH, 1884.

Liabilities.
£ s. d. £ s. d.
Capital, 10,000 shares of £5 each 50,000 0 0
Less £4 per share uncalled .. 40,000 0 0
10,000 0 0
Calls in arrear .. .. 125 0 0
9,875 0 0
Balances due to constituents.. 2,060 12 5
Charges accrued .. .. 111 2 6
2,171 14 11
Balance at credit of profit and
loss .. .. .. 600 2 1
£12,646 17 0

Assets.
£ s. d. £ s. d.
Amount on bank deposit .. .. 374 0 0
Amount on loan on mortgage .. .. 8,200 0 0
Balances due by constituents.. .. 2,046 12 3
Office furniture .. .. 105 15 3
Suspense account — interest
accrued .. .. .. 284 0 4
Preliminary expenses .. .. 546 5 11
Parliamentary expenses .. .. 255 3 0
Cash in bank on current account 885 0 3
Less unpresented cheque .. 50 0 0
835 0 3
£12,646 17 0

Profit and Loss Account.

Dr. £ s. d.
Balance from last statement .. .. .. 154 6 1
Charges, including rent, salaries, directors’ fees,
&c. .. .. .. 739 1 9
Printing and advertising .. .. .. 99 8 0
Balance .. .. .. 600 2 1
£1,592 17 11

Cr. £ s. d.
General account, transfers, &c. .. .. 5 7 0
Agency and commission .. .. 982 2 9
Interest .. .. .. 605 8 2
£1,592 17 11

W. LAURENCE SIMPSON,
Manager.

We have examined the books, vouchers, and accounts of
the Trustees, Executors, and Agency Company of New Zea-
land (Limited), and have seen the securities held on behalf
of its constituents and on its own account, and certify that
in our opinion the above balance-sheet fully represents the
position of the company’s affairs at date of balance.

WILLIAM BROWN,
Wm. H. QUICK,
Auditors.

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, 1882.”

W. LAURENCE SIMPSON,
Manager.

Declared at Dunedin, this 25th day of April, 1884, before
me—W. Cunningham Smith, J.P.

274

In the matter of “The Companies Act, 1882,” and in the
matter of the Walton Park Brick and Tile Company
(Limited).
To the Shareholders of the Walton Park Brick and Tile
Company (Limited).

NOTICE is hereby given that, at a meeting of the share-
holders of the above company, held this 28th day of
April, 1884, at the registered office of the company, Rattray
Street, Dunedin, the following special resolution for winding
up the company, passed on the 29th day of March last, was
confirmed:—
“ That the Walton Park Brick and Tile Company (Limited)
be wound up voluntarily under the provisions of ‘The Com-
panies Act, 1882.’ ”
And it was further resolved that Mr. JAMES T. MACKERRAS
be appointed Liquidator.

WILLIAM McADAM,
Secretary.

277



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1884, No 54





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
26 April 1884
Land Transfer, Act, Applications, Cavets, Registry Office, Napier
  • Harry Carr Glyn, Applicant for land transfer
  • John Henry Stubbs, Occupant of land
  • Wiremu Pere, Occupant of land
  • Michael Joseph Gannon, Occupant of land
  • A. C. Arthur, Partial occupant of land

  • EDWIN BAMFORD, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
25 April 1884
Land Transfer, Act, Applications, Cavets, Registry Office, Christchurch
  • William Wilson, Applicant for land transfer
  • Thomas Longstaff, Applicant for land transfer
  • Michael Studholme, Applicant for land transfer
  • Alpheus Hayes, Occupant of land
  • Friedrich Oed, Applicant for land transfer

  • J. M. BATHAM, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
28 April 1884
Land Transfer, Act, Applications, Cavets, Registry Office, Nelson
  • Alexander Sclanders, Applicant for land transfer
  • James Sclanders, Applicant for land transfer
  • Robert Snodgrass, Occupant of land
  • Lewis Sheather, Applicant for land transfer

  • ANDREW TURNBULL, District Land Registrar

💰 Company Declaration

💰 Finance & Revenue
25 April 1884
Trustees, Executors, Agency Company, Balance Sheet, Declaration, Dunedin
  • William Laurence Simpson (Manager), Declared company's financial status

  • W. Cunningham Smith, J.P.

💰 Company Winding Up Notice

💰 Finance & Revenue
28 April 1884
Walton Park Brick and Tile Company, Winding Up, Liquidator, Dunedin
  • James T. McKerrras, Appointed Liquidator

  • WILLIAM McADAM, Secretary