Land Transfer Notices, Company Winding-up, Estate Accounts, Appointments




MAR. 21.] THE NEW ZEALAND GAZETTE. 735

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.

  1. MARTIN CHRISTIAN, of Nelson, Coachbuilder.—16 perches, part of Section 210, City of Nelson. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 19th day of March, 1901, at the Lands Registry Office, Nelson.

H. W. ROBINSON,
District Land Registrar.

649


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 within one month from the date of the Gazette containing this notice.

  1. HENRY WILLIAM LEE.—6⅜ perches, part of Section 839, City of Christchurch. Occupied by J. A. Hickmott and Karl Grieshaber.

  2. HAMILTON DOBBIN HALL.—28¼ perches, part of Section 176, City of Christchurch. Occupied by weekly tenants.

  3. JAMES DUNCAN ALEXANDER MACLAREN.—7 acres and 8 perches, parts of Rural Sections 1107 and 1166, Block XI., Christchurch Survey District. Occupied by Alfred Reese.

Diagrams may be inspected at this office.

Dated this 16th day of March, 1901, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

640


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 within one month from the date of the Gazette containing this notice.

No. 595. CECILIA MARGARET McKAY.—32 perches, Sections 326 and 328, Town of Hokitika. Occupied by Frederick Aitkins Charles Baddeley.

Diagrams may be inspected at this office.

Dated this 15th day of March, 1901, at the Lands Registry Office, Hokitika.

VICTOR GRACE DAY,
District Land Registrar.

639


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 calendar month from the date of the gazetting of this notice.

WILLIAM GRAY and MALCOLM GRAY.—1 rood, being Section 15, Block LXV., Town of Invercargill. Occupied by Aaron Harrison as tenant. No. 2790.

Diagram may be inspected at this office.

Dated this 11th day of March, 1901, at the Lands Registry Office, Invercargill.

W. WYINKS,
District Land Registrar.

630


Private Advertisements.

In the matter of “The Companies Act, 1882”; and in the matter of C. and J. Coombs (Limited), (in liquidation).

NOTICE is hereby given that at an extraordinary general meeting of the members of the above company, duly convened, and held at the registered office of the company, 33, Princes Street, Dunedin, on Wednesday, the 27th day of February, 1901, at 7.30 p.m., the following extraordinary resolution was passed:—

“That it has been proved to the satisfaction of the company that the company, by reason of its liabilities, cannot carry on its business, and that it is advisable to wind up the same.”

And at the same meeting John Loudon, Company-manager; Robert Ewing, Company-manager; and Arthur Edward Thomson, Gentleman, all of Dunedin, were appointed Liquidators for the purpose of such winding-up.

Dated at Dunedin, this 12th day of March, 1901.

D. M. FINDLAY,
Solicitor in the winding-up.

456

E


BALANCE-SHEET in the Estate of the late James Leslie, of Parnell, as at 31st December, 1900:—

LIABILITIES.

To Capital .. .. .. £ 5,418 4 9
Interest accrued to date .. .. .. 46 17 2

£5,465 1 11


ASSETS.

By Loans on mortgage .. .. .. 5,235 10 0
Post-Office Savings-Bank .. .. .. 157 11 5
Bank of New Zealand .. .. .. 9 16 4
Cash in hands of secretary .. .. .. 15 7 0
Sundry debtors, for interest accrued .. .. .. 46 17 2

£5,465 1 11


CAPITAL ACCOUNT.

Dr.

To Balance at this date .. .. .. £5,418 4 9


Cr.

By Balance at 30th December, 1899 .. .. .. 4,384 2 0
Birrell’s legacy .. .. .. 864 6 4
“Outlook’s” subscription .. .. .. 8 14 0
Transfer from Income and Expenditure Account .. .. .. 161 2 5

£5,418 4 9


INCOME AND EXPENDITURE ACCOUNT.

Dr.

To Commission and sundry expenses .. .. .. 25 18 11
Advertising .. .. .. 4 0 6
Auditors .. .. .. 4 4 0
Maintenance and clothing .. .. .. 22 5 0
Law costs .. .. .. 19 1 0
Transfer to Capital Account .. .. .. 161 2 5

£236 11 10


Cr.

By Interest .. .. .. £236 11 10


(Signed) W. FRAZER,
Secretary.

We have examined the balance-sheet and accompanying statements of Capital Account and Income and Expenditure Account, and have compared them with the books, vouchers, and securities, and certify them to correctly set forth the position of the Leslie Orphan Trust as at 31st December, 1900.

(Signed) CHARLES A. JONAS,
F.S.A.A., Eng.,
(Signed) W. H. CHURTON,
F.S.A.A., Eng.,
} Auditors.

Auckland, 10th January, 1901.

632


NOTICE is hereby given that, in accordance with the provisions of “The Wesleyan Methodist Church Property Trust Act, 1887,” the Rev. Wm. MORLEY, D.D., is appointed Authorised Representative for the coming year.

DANIEL J. MURRAY, Secretary,
New Zealand Wesleyan Conference, Thames.

Wesleyan Conference, Wellington, 19th March, 1901. 644


NOTICE is hereby given that the Partnership hitherto subsisting between SIDNEY HAROLD MADDOX and JAMES BERTRAM DICK, as Manufacturers’ Agents in Dunedin and elsewhere, under the style of “S. H. Maddox and Co.,” has been dissolved as from the 5th day of March, 1901. All debts due by the Partnership shall be paid and all debts due to the partnership shall be received by Sidney Harold Maddox, who continues the business of the firm in partnership with William John Tyerman.

Dated this 5th day of March, 1901.

S. H. MADDOX.
J. B. DICK.

Witness to signatures of Sidney Harold Maddox and James Bertram Dick—Alex. S. Adams, Solicitor, Dunedin. 646



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 29





✨ LLM interpretation of page content

🗺️ Notice of Land Transfer under Land Transfer Act 1885 for Martin Christian in Nelson

🗺️ Lands, Settlement & Survey
19 March 1901
Land Transfer Act, Nelson, Section 210, Coachbuilder, 16 perches
  • Martin Christian, Land transfer application

  • H. W. Robinson, District Land Registrar

🗺️ Notice of Land Transfer under Land Transfer Act 1885 for multiple applicants in Christchurch

🗺️ Lands, Settlement & Survey
16 March 1901
Land Transfer Act, Christchurch, Section 839, Section 176, Rural Sections 1107 and 1166, 6⅜ perches, 28¼ perches, 7 acres 8 perches
  • Henry William Lee, Land transfer application
  • Hamilton Dobbin Hall, Land transfer application
  • James Duncan Alexander Maclaren, Land transfer application

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Land Transfer under Land Transfer Act 1885 for Cecilia Margaret McKay in Hokitika

🗺️ Lands, Settlement & Survey
15 March 1901
Land Transfer Act, Hokitika, Sections 326 and 328, 32 perches
  • Cecilia Margaret McKay, Land transfer application

  • Victor Grace Day, District Land Registrar

🗺️ Notice of Land Transfer under Land Transfer Act 1885 for William and Malcolm Gray in Invercargill

🗺️ Lands, Settlement & Survey
11 March 1901
Land Transfer Act, Invercargill, Block LXV, Section 15, 1 rood
  • William Gray, Land transfer application
  • Malcolm Gray, Land transfer application

  • W. Wyinks, District Land Registrar

🏭 Winding-up of C. and J. Coombs (Limited)

🏭 Trade, Customs & Industry
12 March 1901
Companies Act 1882, Winding-up, Liquidation, Dunedin, Extraordinary resolution, Liquidators
  • John Loudon, Appointed Liquidator
  • Robert Ewing, Appointed Liquidator
  • Arthur Edward Thomson (Gentleman), Appointed Liquidator

  • D. M. Findlay, Solicitor in the winding-up

💰 Balance Sheet and Accounts for the Estate of James Leslie of Parnell

💰 Finance & Revenue
10 January 1901
Estate accounts, Balance sheet, Capital account, Income and expenditure, Leslie Orphan Trust, Auckland, Auditors
  • James Leslie (late), Deceased estate subject

  • W. Frazer, Secretary
  • Charles A. Jonas, F.S.A.A., Eng., Auditor
  • W. H. Churton, F.S.A.A., Eng., Auditor

🎓 Appointment of Rev. Wm. Morley as Authorised Representative for Wesleyan Methodist Church

🎓 Education, Culture & Science
19 March 1901
Wesleyan Methodist Church, Property Trust Act 1887, Authorised Representative, Appointment, Conference
  • Wm. Morley (Rev.), Appointed Authorised Representative

  • Daniel J. Murray, Secretary, New Zealand Wesleyan Conference

🏭 Dissolution of Partnership S. H. Maddox and Co. in Dunedin

🏭 Trade, Customs & Industry
5 March 1901
Partnership dissolution, S. H. Maddox and Co., Manufacturers’ Agents, Dunedin, Business continuation
  • Sidney Harold Maddox, Dissolution of partnership, continues business
  • James Bertram Dick, Dissolution of partnership

  • Alex. S. Adams, Solicitor, Dunedin