Land Transfer Notices, Partnership Dissolutions, Company Declaration




1156
THE NEW ZEALAND GAZETTE.
[No. 50

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of “The Land Transfer Act, 1885,” unless caveat be lodged
forbidding the same within one month from the date of
the Gazette containing this notice.
No. 474. WILLIAM HENDERSON, WILLIAM PAT-
RICK HENDERSON, and JOHN DANIEL HENDER-
SON.—101 acres and 4 perches, being section numbered 12
on the plan of the Pelorus Sound Survey District. Occu-
pied by Applicants.
Diagram may be inspected at this office.
Dated this 27th day of May, 1897, at the Lands Registry
Office, Blenheim.

JOHN ALLEN,
District Land Registrar.

920

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” unless caveat be
lodged forbidding the same within one month from the date
of the Gazette containing this notice.
3336. MARY ELIZABETH WHITE.—Lots 3, 4, 5, and
6, Section 33, Town of Kingstone, being part of the sub-
division of Allotment 4, Parish of Kapanga, containing
36 perches. In occupation of Thomas Johnson and Ellen
Harriet McQuoid.
3345. HENRY HOPPER ADAMS.—Lot 1, Section 11,
of Allotments 75 and others, Parish of Takapuna, contain-
ing 3 acres 3 roods 27 perches. Occupied by tenant.
3355. JOHN ENDEAN.—Part of Allotment 1, Section 33,
City of Auckland. Occupied by Messrs. Strickett, Formans,
Balland, and O’Meara. Containing 8 perches.
Diagrams may be inspected at this office.
Dated this 29th day of May, 1897, at the Lands Registry
Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

940

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” unless caveat be
lodged forbidding the same on or before the 3rd day of
July, 1897.
2650. JACOB JOSEPH.—273 acres and 12 perches, parts
of Sections 5, 6, 7, and 8, Wellington Town District; and
Section 26, Ohio District. Occupied by Applicant.
2676. LAURENCE ARCUS.—22·2 perches, part Sec-
tion 419, City of Wellington. Occupied by Applicant.
2685. MATIRI HEHE.—8 acres 1 rood 3 perches, part
Rural Section 361, Palmerston North. Occupied by Appli-
cant.
2670. EMILY SUSAN McBEATH.—3 roods 29 perches,
part of the land known as Pahianui No. 2A, Waitohu Survey
District. Occupied part by Applicant and part by Francis
Bennett.
Diagrams may be inspected at this office.
Dated this 2nd day of June, 1897, at the Lands Registry
Office, Wellington.

W. STUART,
District Land Registrar.

929

APPLICATION having been made to me to issue a
provisional Crown lease for Section 44, Block VI.,
District of Rankleburn, in the name of THOMAS CHAP-
MAN, of Clydevale, Shepherd, being the land comprised in
lease, Register-book, Vol. xcv., folio 86, and satisfactory
evidence having been lodged of the loss of the original
duplicate of said lease, I hereby give notice that I shall issue
a provisional lease, as requested, to the said Thomas Chap-
man on the expiration of fourteen days from the date of
publication hereof.
Dated at the Lands Registry Office, Dunedin, this 31st
May, 1897.

H. TURTON,
District Land Registrar.

930

Private Advertisements.

NOTICE is hereby given that the Partnership hitherto
existing between us, the undersigned, who have
carried on the business of Aërated Water and Cordial Manu-
facturers at Hawera, under the style or firm of “McLachlan
and Richdale,” has been dissolved by mutual consent as
from the 13th day of May, 1897.
Dated at Hawera, this 26th day of May, 1897.

J. McLACHLAN.
ALFRED RICHDALE.

Witness to signature of John McLachlan—H. Caplen,
Solicitor, Hawera.
Witness to signature of Alfred Richdale—Joseph Gomez,
Farmer, Marton.

925

Wellington, 29th April, 1897.

NOTICE is hereby given that the Partnership now exist-
ing between WALTER FRANCIS and HERBERT FRANCIS,
Sawmillers, trading under the style of “W. and H. Francis,”
has this day been dissolved by mutual consent. Herbert
Francis signs over to Walter Francis all his interest in saw-
mill and plant, with right to cut timber; Walter Francis
will discharge all liabilities and receive all moneys due to
the late firm.

WALTER FRANCIS.
HERBERT FRANCIS.

Witness—E. W. Mills; 30th April, 1897.

926

I, WILLIAM LAWRENCE SIMPSON, Manager of
the Trustees, Executors, and Agency Company of
New Zealand (Limited), do hereby solemnly and sincerely
declare,—

  1. That the liability of the company 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, from which the sum of £10,000 has been received.
  5. That the amount of money received as executor of
    estates under administration for the six months to the 31st
    March, 1897, was £651 10s. 9d.
  6. That the amount of money paid as executor of estates
    under administration for the six months to the 31st March,
    1897, was £647 10s. 9d.
  7. That the amount of money held as executor of estates
    under administration was, at the 31st March, 1897, £24
    15s. 4d.
  8. That the sum remaining in the company’s hands at the
    31st March, 1897, to the credit of estates for which the
    company is trustee, which sum is represented by either cash
    or securities, or both, was £155,989 13s. 5d.
  9. That the company’s liabilities and assets were as
    follows :—

THE TRUSTEES, EXECUTORS, AND AGENCY COMPANY OF NEW
ZEALAND (LIMITED).

BALANCE-SHEET for Year to the 31st March, 1897.

Liabilities.

Capital—10,000 shares at £5 each £ s. d. £ s. d.
50,000 0 0
Less £4 per share uncalled 40,000 0 0 10,000 0 0
Reserve fund .. .. .. 2,000 0 0
Balances due by the company 4,281 3 4
Open accounts due .. 21 5 0 4,302 8 4
Balance of profit and loss .. .. .. 2,364 0 7
£18,666 8 11

Assets.

Deposits in bank, mortgages, debentures, and land £ s. d.
12,753 11 0
Balances due to the company £2,596 17 1
Office furniture and stationery 149 11 9
Interest accrued 149 12 6 2,896 1 4
Cash in bank on current accounts .. .. .. 3,016 16 7
£18,666 8 11

PROFIT AND LOSS.

Dr.

Directors’ fees, Auditors’ fees,
rent, expenses, and salaries £ s. d. £ s. d.
1,267 2 0
Government license-fee and
land- and income-tax 96 12 7
Office stationery, petty cash,
and expenses 84 2 10 1,447 17 5
Printing and advertising .. .. .. .. 61 15 6
Loss on realisation of property .. .. .. 150 0 0
Balance.. .. .. .. 2,364 0 7
£4,023 13 6

Cr.

Balance from last statement .. £ s. d. £ s. d.
1,674 18 8
Dividend: 7 per
cent. on £10,000 £700 0 0
Transfer to Reserve
Fund .. 500 0 0
Paid Manager’s per-
centage 134 8 0 1,334 8 0
340 10 8
Transfer fees .. 1 5 0
Agency and commission .. 3,151 6 2
Interest and discount .. 530 11 8 3,683 2 10
£4,023 13 6



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1897, No 50





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
27 May 1897
Land Transfer, Pelorus Sound, Blenheim
  • William Henderson, Applicant for land transfer
  • William Patrick Henderson, Applicant for land transfer
  • John Daniel Henderson, Applicant for land transfer

  • John Allen, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
29 May 1897
Land Transfer, Kingstone, Takapuna, Auckland
9 names identified
  • Mary Elizabeth White, Applicant for land transfer
  • Henry Hopper Adams, Applicant for land transfer
  • John Endean, Applicant for land transfer
  • Thomas Johnson, Occupant of land
  • Ellen Harriet McQuoid, Occupant of land
  • Strickett, Occupant of land
  • Formans, Occupant of land
  • Balland, Occupant of land
  • O'Meara, Occupant of land

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
2 June 1897
Land Transfer, Wellington, Palmerston North
  • Jacob Joseph, Applicant for land transfer
  • Laurence Arcus, Applicant for land transfer
  • Matiri Hehe, Applicant for land transfer
  • Emily Susan McBeath, Applicant for land transfer
  • Francis Bennett, Occupant of land

  • W. Stuart, District Land Registrar

🗺️ Provisional Crown Lease Notice

🗺️ Lands, Settlement & Survey
31 May 1897
Crown Lease, Rankleburn, Dunedin
  • Thomas Chapman, Applicant for provisional Crown lease

  • H. Turton, District Land Registrar

👷 Partnership Dissolution Notice

👷 Labour & Employment
26 May 1897
Partnership Dissolution, Hawera, Aërated Water
  • J. McLachlan, Partner in dissolved firm
  • Alfred Richdale, Partner in dissolved firm

  • H. Caplen, Solicitor
  • Joseph Gomez, Farmer

👷 Partnership Dissolution Notice

👷 Labour & Employment
30 April 1897
Partnership Dissolution, Wellington, Sawmillers
  • Walter Francis, Partner in dissolved firm
  • Herbert Francis, Partner in dissolved firm

  • E. W. Mills, Witness

💰 Company Declaration

💰 Finance & Revenue
29 April 1897
Company Declaration, Trustees, Executors, Agency Company
  • William Lawrence Simpson (Manager), Manager of the company