✨ Land Transfer Notices, Company Winding-up, Company Declaration
956
THE NEW ZEALAND GAZETTE.
[No. 42
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 calendar month from
the date of the gazetting of this notice.
WILLIAM CRAIG.—53 acres 2 roods 24 perches, being
Section 24, Block IV., Hundred of Campbelltown. Un-
occupied. No. 2699.
JOHN WALKER MITCHELL.—1 rood, being Sec-
tion 18, Block LIX., Town of Invercargill. Unoccupied.
No. 2700.
Diagrams may be inspected at this office.
Dated this 26th day of May, 1898, at the Lands Registry
Office, Invercargill.
F. G. MORGAN,
District Land Registrar.
601
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 Gazette containing this notice.
8189. JOSEPH HILL.—1 acre, Lot 3, Plan 1360, part of
Rural Section 3753, Patiti Survey District. Occupied by
Applicant.
8270. WILLIAM RAYMOND BROWNE.—2 roods, part
of Rural Section 26, Borough of Linwood. Unoccupied.
8273. MATTHEW DALZIEL.—15 acres, part of Rural
Section 5158, Teviotdale Survey District. Occupied by
Christian Hadlar.
8274. MARY ALICE CLEGG.—4¼ perches, part of Sec-
tion 623, City of Christchurch. Unoccupied.
8277. WILLIAM CHARLES PAGE.—20 perches, south-
western half of Section 76, Town of Ashburton. Occupied
by Wertheim Sewing-machine Company and A. Harrison.
8278. THE TRUSTEES, EXECUTORS, AND AGENCY
COMPANY OF NEW ZEALAND (LIMITED).—1 rood 29
perches, parts of Sections 1097 and 1099, City of Christ-
church. Unoccupied.
8279. CROZEY BURNS.—1 rood, part of Lot 171, Christ-
church Town Reserves. Unoccupied.
8283. WILLIAM ALLAN.—57 acres and 33 perches,
Rural Sections 12227 and 13931, Waimate Survey District.
Occupied by Isabel Tully.
8284. GEORGE HENRY MOORE.—227 acres and 38
perches, part of Rural Section 7540, Waipara Survey District.
Occupied by Alfred Edward Tutton.
8285. GEORGE TALBOT.—315 acres 2 roods, Lot 52,
Plan 726, part of Rural Section 3753, Patiti Survey District.
Occupied partly by Applicant and partly by Samuel Alford
Bristol.
8288. ABEL WEBBER.—1 rood, part of Rural Section
79, Borough of Sydenham. Occupied by John Molloy and
Mrs. S. A. Warrington.
Diagrams may be inspected at this office.
Dated this 28th day of May, 1898, at the Lands Registry
Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
593
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the
provisions of “The Land Transfer Act, 1885,” unless caveat
be lodged forbidding the same on or before the 1st July next.
1169. THE NATIONAL BANK OF NEW ZEALAND
(LIMITED).—Allotments 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12,
13, 14, 15, 16, 17, 33, 103, 104, 113, and part of 101, 102, on
deposited plan of Pakowhai Estate, No. 1113, situated in the
Wairoa Military Settlement, Suburban, containing in the
aggregate 1,023 acres 1 rood 11 perches. Occupied partly by
Martin P. Chapman, Frank Ernest Powdrell, John B. Broad-
hurst, W. E. Barker, and Charles Thomas Stacey.
Diagrams may be inspected at this office.
Dated this 28th day of May, 1898, at the Lands Registry
Office, Gisborne.
J. M. BATHAM,
District Land Registrar.
606
Private Advertisements.
In the matter of J. Bycroft and Co. (Limited).
NOTICE is hereby given that, at an extraordinary
general meeting of the above-named company, held
at the registered office of the said company at Auckland on
Monday, the 23rd day of May, 1898, the following extra-
ordinary resolutions were passed : viz.,—1. “That it has been
proved to the satisfaction of the company that the company
cannot, by reason of its liabilities, carry on its business,
and that it is advisable to wind up the same ; and, accord-
ingly, that the company be wound up voluntarily, under the
provisions of ‘The Companies Act, 1882,’ and its amend-
ments.” 2. “That H. W. Lawson, of Auckland, Account-
ant, and George Joseph Fisher Palmer, of Christchurch,
Merchant, be and are hereby appointed joint Liquidators
for the purpose of such winding-up, and that the remunera-
tion of such Liquidators be fixed at a sum equivalent to
the amount actually paid by them during the liquidation
for board and travelling-expenses (if any), and no more.”
Dated this 26th day of May, 1898.
F. A. WHITE, Chairman.
605
I, WILLIAM LAURENCE SIMPSON, Manager of
the Trustees, Executors, and Agency Company of
New Zealand (Limited), do hereby solemnly and sincerely
declare,––
- That the liability of the company is limited.
- That the capital of the company is £50,000, divided into
10,000 shares of £5 each. - That the number of shares issued is 10,000.
- That calls to the amount of £1 per share have been
made, from which the sum of £10,000 has been received. - That the amount of money received as executor of
estates under administration for the six months to the 31st
March, 1898, was £3,996 8s. 6d. - That the amount of money paid as executor of estates
under administration for the six months to the 31st March,
1898, was £2,956 3s. 4d. - That the amount of money held as executor of estates
under administration was, at the 31st March, 1898, £1,069
0s. 6d. - That the sum remaining in the company’s hands at the
31st March, 1898, to the credit of estates for which the com-
pany is trustee, which sum is represented by either cash or
securities, or both, was £161,157 2s. 7d. - That the company’s liabilities and assets were as
follows :––
Liabilities.
Capital—
10,000 shares at £5 each .. £50,000 0 0
Less £4 per share uncalled 40,000 0 0
10,000 0 0
Reserve fund .. .. .. 2,500 0 0
Balances due by the company .. .. .. 5,088 9 8
Open accounts due .. .. .. 21 5 0
Balance of profit and loss .. .. .. 2,367 2 1
£19,976 16 9
Assets.
Deposits in bank, mortgages, debentures, and
land .. .. .. .. .. .. .. .. .. 14,150 8 5
Balances due to the company .. .. .. 2,777 8 2
Office furniture and stationery .. .. 149 11 9
Interest accrued .. .. .. .. .. .. 231 2 11
Cash in bank on current accounts .. .. 2,668 5 6
£19,976 16 9
Profit and Loss.
Dr.
Directors’ fees, Auditors’ fees, rent, expenses,
and salaries .. .. .. .. .. .. .. 1,301 11 8
Government license-fee and land- and income-
tax .. .. .. .. .. .. .. .. .. 140 14 0
Office stationery, petty cash, and expenses .. 87 17 5
Law costs .. .. .. .. .. .. .. .. 26 4 11
Printing and advertising .. .. .. .. 52 8 8
Bad debts .. .. .. .. .. .. .. .. 1 1 0
Balance .. .. .. .. .. .. .. .. .. 2,367 2 1
£3,976 19 9
Cr.
Balance from last statement .. 2,364 0 7
Dividend—7 per cent.
on £10,000, and bo-
nus of 3 per cent. .. £1,000 0 0
Transfer to Reserve
Fund .. .. .. .. 500 0 0
Paid Manager’s per-
centage and bonus 447 7 0
1,947 7 0
__________
416 13 7
Transfer fees .. .. .. .. .. .. .. .. 0 5 0
Agency and commission .. .. .. .. .. 2,938 12 2
Interest and discount .. .. .. .. .. 621 9 0
£3,976 19 9
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Notice for Invercargill District
🗺️ Lands, Settlement & Survey26 May 1898
Land Transfer Act, Caveat, Invercargill, Campbelltown, Unoccupied
- William Craig, Land to be brought under Land Transfer Act
- John Walker Mitchell, Land to be brought under Land Transfer Act
- F. G. Morgan, District Land Registrar
🗺️ Land Transfer Notice for Christchurch District
🗺️ Lands, Settlement & Survey28 May 1898
Land Transfer Act, Caveat, Christchurch, Patiti, Linwood, Teviotdale, Ashburton, Sydenham, Waimate, Waipara, Occupied, Unoccupied
17 names identified
- Joseph Hill, Land to be brought under Land Transfer Act
- William Raymond Browne, Land to be brought under Land Transfer Act
- Matthew Dalziel, Land to be brought under Land Transfer Act
- Christian Hadlar, Occupier of land
- Mary Alice Clegg, Land to be brought under Land Transfer Act
- William Charles Page, Land to be brought under Land Transfer Act
- A. Harrison, Occupier of land
- Crozey Burns, Land to be brought under Land Transfer Act
- William Allan, Land to be brought under Land Transfer Act
- Isabel Tully, Occupier of land
- George Henry Moore, Land to be brought under Land Transfer Act
- Alfred Edward Tutton, Occupier of land
- George Talbot, Land to be brought under Land Transfer Act
- Samuel Alford Bristol, Occupier of land
- Abel Webber, Land to be brought under Land Transfer Act
- John Molloy, Occupier of land
- S. A. Warrington (Mrs.), Occupier of land
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Notice for Gisborne District
🗺️ Lands, Settlement & Survey28 May 1898
Land Transfer Act, Caveat, Gisborne, Pakowhai Estate, Wairoa Military Settlement, Occupied
- Martin P. Chapman, Occupier of land
- Frank Ernest Powdrell, Occupier of land
- John B. Broadhurst, Occupier of land
- W. E. Barker, Occupier of land
- Charles Thomas Stacey, Occupier of land
- J. M. Batham, District Land Registrar
🏢 Voluntary Winding-up of J. Bycroft and Co. (Limited)
🏢 State Enterprises & Insurance26 May 1898
Companies Act, Liquidation, Liquidators, Auckland, Christchurch, Accountant, Merchant
- H. W. Lawson, Appointed joint Liquidator
- George Joseph Fisher Palmer, Appointed joint Liquidator
- F. A. White, Chairman
🏢 Declaration by Manager of Trustees, Executors, and Agency Company of New Zealand (Limited)
🏢 State Enterprises & InsuranceCompany Declaration, Capital, Shares, Liabilities, Assets, Profit and Loss, Administration of Estates
- William Laurence Simpson, Manager of Trustees, Executors, and Agency Company
NZ Gazette 1898, No 42