✨ Miscellaneous Notices
JUNE 21.] THE NEW ZEALAND GAZETTE. 1213
NOTICE is hereby given that the parcel of land hereinafter 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 Gazette containing this notice.
No. 589. SARAH DIXON. — 11 perches, being Section 298, Town of Hokitika. Occupied by Annie Ross.
Diagram may be inspected at this office.
Dated this 12th day of June, 1900, at the Lands Registry Office, Hokitika.
VICTOR GRACE DAY,
District Land Registrar.
615
Private Advertisements.
DISSOLUTION OF PARTNERSHIP.
THE Partnership existing between THOMAS KENNEDY MACDONALD and ALEXANDER LORIMER WILSON, of Wellington, Auctioneers, and FRANCES ROSSITER MACDONALD, of Wellington, Settler, as “Macdonald, Wilson, and Co.,” has been dissolved as from the 31st day of January, 1900, and will be continued as hitherto by the said Thomas Kennedy Macdonald and Alexander Lorimer Wilson.
Dated at Wellington, this 8th day of June, 1900.
T. KENNEDY MACDONALD.
A. L. WILSON.
F. R. MACDONALD.
Witness to the signatures of the said Thomas Kennedy Macdonald, A. L. Wilson, and F. R. Macdonald—
D. BRAND,
Auctioneer’s Clerk, Wellington.
618
I, WALTER HISLOP, Manager of the Perpetual Trustees Estate and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—
-
That the liability of members is limited.
-
That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
-
That the number of shares issued is 21,669.
-
That calls to the amount of seven shillings and sixpence per share have been made, under which the sum of £8,125 17s. 6d. has been received.
-
That the amount of all moneys received on account of estates under administration during the half-year ending thirtieth day of April, 1900, is £10,056 3s. 2d.
-
That the amount of all moneys paid on account of estates under administration during the half-year ending thirtieth day of April, 1900, is £11,120 15s. 6d.
-
That the amount of the balance held to the credit of estates under administration during the half-year ending thirtieth day of April, 1900, is £2,244 15s. 4d.
-
That the liabilities of the company on the first day of May last were debts owing to sundry persons by the company—viz.:
On judgment, nil.
On specialty, nil.
On notes or bills, nil.
On simple contracts, £9,128 16s. 4d.
On estimated liabilities, nil.
- That the assets of the company on that date were,—
Government securities, nil.
Bills of exchange and promissory notes, nil.
Other securities, £13,638 5s. 1d.
Cash at banker’s and on deposit, £6,071 17s. 2d.
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.”
WALTER HISLOP.
Declared by the said Walter Hislop, at Dunedin, this 14th day of June, 1900, before me—A. Bartleman, a Justice of the Peace in and for the Colony of New Zealand.
619
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, 1900, was £5,114 6s. 11d.
-
That the amount of money paid as executor of estates under administration for the six months to the 31st March, 1900, was £5,114 6s. 11d.
-
That the amount of money held as executor of estates under administration was, at the 31st March, 1900, £28 12s. 5d.
-
That the sum remaining in the company’s hands at the 31st March, 1900, to the credit of estates for which the company is trustee, which sum is represented by either cash or securities, or both, was £175,886 6s. 3d.
-
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 .. .. .. 3,500 0 0
Balances due by the company .. .. 9,397 12 1
Open accounts due .. .. 21 5 0
Balance of profit and loss .. .. 1,695 15 1
£24,614 12 2
ASSETS.
Deposits in bank, mortgages, and debentures 13,082 10 9
Balances due to the company .. .. 5,413 10 5
Office furniture and stationery .. .. 109 18 6
Interest and commission accrued .. .. 218 4 7
Cash in banks on current accounts .. .. 5,790 7 11
£24,614 12 2
PROFIT AND LOSS.
Dr.
Directors’ fees, Auditors’ fees, rent, expenses, and salaries .. .. .. 1,320 2 0
Government license-fee and land- and income-tax .. .. .. 74 12 1
Office stationery, petty cash, and expenses .. 97 13 7
Law costs .. .. .. 11 9 6
Printing and advertising .. .. 57 1 3
Bad debts .. .. .. 1 1 0
Balance .. .. .. 1,695 15 1
£3,257 14 6
Cr.
Balance from last statement .. 1,984 3 2
Dividend—8 per cent. on £10,000 .. £800 0 0
Transfer to Reserve Fund .. .. 500 0 0
Paid Manager’s percentage .. .. 135 1 7
1,435 1 7
549 1 7
Transfer fees .. .. .. 0 10 0
Agency and commission .. .. .. 2,137 6 10
Interest and discount .. .. .. 570 16 1
£3,257 14 6
We have examined the books, vouchers, and accounts of the Trustees, Executors, and Agency Company of New Zealand (Limited) (which include the accounts of constituents) for the twelve months ending 31st March, 1900, and certify that in our opinion the above balance-sheet fully and fairly represents the position of the company’s affairs at date of balance; and we have also seen the securities held by the company on behalf of its constituents, and on its own behalf, and found them in order.
WILLIAM BROWN AND Co.,
A. BARTLEMAN,
} Auditors.
We certify that the mortgages held by the company for its constituents and on its own behalf have been produced to and examined by ourselves, conjointly with the Manager and the Auditors of the company, and that the mortgages secure the principal moneys and interests specified against them in the books of the company.
BATHGATE AND WOODHOUSE,
Solicitors for the Company.
Dunedin, 30th April, 1900.
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 intituled “The Justices of the Peace Act, 1882.”
W. LAURENCE SIMPSON.
Declared this 18th day of June, 1900, before me—James Hazlett, a Justice of the Peace for the Colony of New Zealand.
626
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice for Hokitika
🗺️ Lands, Settlement & Survey12 June 1900
Land Transfer Act, Hokitika, Caveat, Land Registry
- Sarah Dixon, Landowner under Land Transfer Act
- Annie Ross, Occupant of land
- Victor Grace Day, District Land Registrar
🏭 Dissolution of Partnership Notice
🏭 Trade, Customs & Industry8 June 1900
Partnership Dissolution, Auctioneers, Wellington
- Thomas Kennedy Macdonald, Partner in dissolved partnership
- Alexander Lorimer Wilson, Partner in dissolved partnership
- Frances Rossiter Macdonald, Partner in dissolved partnership
- D. Brand, Auctioneer’s Clerk
🏢 Declaration of Perpetual Trustees Estate and Agency Company
🏢 State Enterprises & Insurance14 June 1900
Company Declaration, Financial Statement, Trustees, Dunedin
- Walter Hislop, Manager declaring company details
- A. Bartleman, Justice of the Peace
🏢 Declaration of Trustees, Executors, and Agency Company
🏢 State Enterprises & Insurance18 June 1900
Company Declaration, Financial Statement, Trustees, Dunedin
- William Laurence Simpson, Manager declaring company details
- William Brown and Co., Auditors
- A. Bartleman, Auditors
- Bathgate and Woodhouse, Solicitors
- James Hazlett, Justice of the Peace
NZ Gazette 1900, No 53