✨ Land Claims, Dissolutions, Company Notices
1250
THE NEW ZEALAND GAZETTE.
[No. 43
-
EMMA JANE HUDSON and ALICE MAUD MARY HUDSON.—1 rood 21⁴⁄₁₀ perches, Lot 106, Plan 1, part of Rural Section 730, Borough of Timaru. Occupied by Applicants.
-
FREDERICK LANGDON.—20 acres, part of Rural Section 3978, Block X., Arowhenua Survey District. Occupied by Applicant.
-
ALFRED FRANK BOYS.—26⁶⁄₁₀ perches, Lot 468, Plan 1, part of Rural Section 7555, Borough of Timaru. Occupied by Applicant.
-
JOSEPH EDMUND JACKSON.—1 rood 26³⁄₈ perches, part of Rural Section 154, Block XV., Christchurch Survey District. Occupied by Applicant.
-
JOHN FLEMING.—42 acres 2 roods, part of Rural Section 5986, Blocks XII. and XVI., Grey Survey District. Occupied by Applicant.
-
ANNIE NELSON.—12 perches, part of Lot 8, Christchurch Town Reserves. Occupied by Applicant.
-
THOMAS COVERDALE.—1 rood 33²⁄₁₀ perches, part of Lot 74, Christchurch Town Reserves. Occupied by Applicant.
-
EDITH EMILY HOCKEY.—4 acres 1 rood 25 perches, part of Rural Section 530, Block VI., Christchurch Survey District. Occupied by Applicant.
-
EMILY CONSTANCE PRINS.—1 rood, Section 234, City of Christchurch. Occupied by the Misses Lean.
-
WILLIAM FAIRWEATHER RUSSELL.—8 perches, part of Section 101, City of Christchurch, with right of way over other part. Unoccupied.
-
BESSIE JANE BRYAN.—25⁷⁄₁₀ perches, part of Rural Section 917, Borough of Rangiora. Occupied by George H. Cone and others.
Diagrams may be inspected at this office.
Dated this 2nd day of June, 1902, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
750
PRIVATE ADVERTISEMENTS.
W. J. Hall, Esq., Registrar Births and Deaths, Dunedin.
DEAR SIR,—I, ERNEST HARRY WILLIAMS, Bachelor of Medicine and Bachelor of Surgery of the University of New Zealand, Member of the Royal College of Surgeons of England, and Licentiate of the Royal College of Physicians of London, and holding the Diploma of Public Health of the University of Cambridge, now residing in Dunedin, hereby give notice that I intend applying on the 28th June next to have my name placed on the Medical Register for the Colony of New Zealand, and that I have deposited the evidences of my qualifications in the office of the Registrar of Births and Deaths at Dunedin.
ERNEST HARRY WILLIAMS,
M.B., B.Ch., M.R.C.S., L.R.C.P.,
D.P.H. Cambridge.
Dunedin, 27th May, 1902.
745
DISSOLUTION OF PARTNERSHIP.
THE Partnership hitherto existing between ROBERT JOHN GAIRDNER and ROBERT MACQUORN GAIRDNER, of Gapes Valley, Geraldine County, South Canterbury, under the style of “Gairdner and Son,” is this day dissolved by mutual consent. All accounts owing by the said firm to be forwarded to the said Robert John Gairdner for settlement.
Dated first day of June, 1902.
ROBT. J. GAIRDNER.
ROBT. M. GAIRDNER.
752
In the matter of “The Companies Act, 1882”; and in the matter of the Anderson’s Bay Brick, Tile, and Stone Company (Limited).
NOTICE is hereby given that, pursuant to section 202 of “The Companies Act, 1882,” a General Meeting of the members of the above company will be held at the office of the Liquidator, Crawford Street, Dunedin, on Thursday, the 31st day of July, 1902, at 4 o’clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, hearing any explanation that may be given by the Liquidator, and determining the manner in which the books and accounts of the company shall be disposed of.
PETER BARR,
Liquidator.
Dated at Dunedin, the 27th day of May, 1902.
746
I, THOMAS MOODIE, Acting 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 30th day of April, 1902, is £16,546 4s. 9d.
- That the amount of all moneys paid on account of estates under administration during the half-year ending 30th day of April, 1902, is £14,413 1s. 7d.
- That the amount of the balance held to the credit of estates under administration during the half-year ending 30th day of April, 1902, is £4,974 12s. 9d.
- That the liabilities of the company on the 1st 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, £12,955 5s. 7d.
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, £15,166 13s. 5d.
Cash at banker’s and on deposit, £9,772 14s. 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.”
THOMAS MOODIE.
Declared by the said Thomas Moodie, at Dunedin, this 28th day of May, 1902, before me—John Angus, a Justice of the Peace in and for the Colony of New Zealand.
747
I, ROBERT BOYLE MONKMAN, Acting 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 31st March, 1902, was £2,044 17s. 3d.
- That the amount of money paid as executor of estates under administration for the six months to 31st March, 1902, was £2,213 7s. 11d.
- That the amount of money held as executor of estates under administration was, at 31st March, 1902, £128 19s. 4d.
- That the sum remaining in the company’s hands at 31st March, 1902, to the credit of estates for which the company is trustee, which sum is represented by either cash or securities, or both, was £293,143 18s.
- That the company’s liabilities and assets were as follows:—
BALANCE-SHEET FOR YEAR TO 31ST MARCH, 1902.
Liabilities.
Capital—10,000 shares of £5 each .. .. .. £ 50,000 0 0
Less £4 per share uncalled .. .. .. 40,000 0 0
10,000 0 0
Reserve fund .. .. .. .. .. .. .. .. .. 4,500 0 0
Balances due by the company .. .. .. 5,710 2 2
Open accounts due .. .. .. .. .. .. .. 21 5 0
5,731 7 2
Balance of Profit and Loss .. .. .. .. 1,332 12 6
£21,563 19 8
Assets.
Deposits in bank, mortgages, and debentures .. .. £ 14,676 6 2
Balances due to the company .. .. .. .. .. 3,507 8 7
Office furniture and stationery .. .. .. .. .. 144 2 1
Interest and commission accrued .. .. .. .. .. 193 13 11
3,845 4 7
Cash in banks on current accounts .. .. .. .. .. 3,042 8 11
£21,563 19 8
Next Page →
✨ LLM interpretation of page content
🗺️ Applications for Land Registration under Land Transfer Act
🗺️ Lands, Settlement & Survey2 June 1902
Land Transfer Act, Land Registration, Caveat, Christchurch, Timaru, Rangiora, Rural Sections, Town Reserves
12 names identified
- Emma Jane Hudson, Applicant for land registration
- Alice Maud Mary Hudson, Applicant for land registration
- Frederick Langdon, Applicant for land registration
- Alfred Frank Boys, Applicant for land registration
- Joseph Edmund Jackson, Applicant for land registration
- John Fleming, Applicant for land registration
- Annie Nelson, Applicant for land registration
- Thomas Coverdale, Applicant for land registration
- Edith Emily Hockey, Applicant for land registration
- Emily Constance Prins, Applicant for land registration
- William Fairweather Russell, Applicant for land registration
- Bessie Jane Bryan, Applicant for land registration
- G. G. Bridges, District Land Registrar
🏥 Notice of Intention to Apply for Medical Registration
🏥 Health & Social Welfare27 May 1902
Medical Register, Medical Practitioner, Qualifications, Dunedin, Public Health, University of New Zealand
- Ernest Harry Williams (Bachelor of Medicine, Bachelor of Surgery, Member of the Royal College of Surgeons, Licentiate of the Royal College of Physicians, Diploma of Public Health), Intending to apply for medical registration
- W. J. Hall, Registrar of Births and Deaths
🏭 Dissolution of Partnership 'Gairdner and Son'
🏭 Trade, Customs & Industry1 June 1902
Partnership Dissolution, Gairdner and Son, Geraldine County, South Canterbury, Firm Accounts
- Robert John Gairdner, Partner in dissolved firm
- Robert Macquorn Gairdner, Partner in dissolved firm
- Robert J. Gairdner
- Robert M. Gairdner
🏭 Notice of Final Meeting for Winding-up of Anderson’s Bay Brick, Tile, and Stone Company
🏭 Trade, Customs & Industry27 May 1902
Company Winding-up, Liquidation, General Meeting, Liquidator, Dunedin, Companies Act 1882
- Peter Barr, Liquidator
🏢 Statutory Declaration by Acting Manager of Perpetual Trustees Estate and Agency Company
🏢 State Enterprises & Insurance28 May 1902
Statutory Declaration, Company Capital, Shares Issued, Estates Administration, Balance Sheet, Liabilities, Assets, Dunedin
- Thomas Moodie, Acting Manager
- John Angus, Justice of the Peace
🏢 Statutory Declaration by Acting Manager of Trustees, Executors, and Agency Company
🏢 State Enterprises & Insurance28 May 1902
Statutory Declaration, Company Capital, Shares Issued, Executor Accounts, Trustee Funds, Balance Sheet, Dunedin
- Robert Boyle Monkman, Acting Manager
NZ Gazette 1902, No 43