✨ Land Transfer and Legal Notices
3014
THE NEW ZEALAND GAZETTE.
[No. 97
NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
-
ALBERT RICE.—12 acres and 28 perches, Rural Section 2387, Christchurch and Rangiora Survey Districts. Occupied by Applicant.
-
FREDERICK JOSEPH FANNING.—21⁷⁄₁₀ perches, part of Rural Section 79, Sydenham Ward, City of Christchurch. Unoccupied.
-
HENRY JACOB GREEN.—1 acre 3 roods 18 perches, part of Rural Section 257, St. Albans Ward, City of Christchurch. Occupied by Applicant.
-
JOHN HENRY STRINGER.—1 rood 14 perches, part of Rural Section 105, St. Albans Ward, City of Christchurch. Occupied by William Henry Grantley Norton.
-
GEORGE SIMPSON.—21⁶⁄₁₀ perches, part of Town Section 198, City of Christchurch. Unoccupied.
-
ALICE MARY BRIERLEY.—1 acre and 16⁴⁄₁₀ perches, part of Rural Section 468, Block XV, Rangiora Survey District. Unoccupied.
-
ARTHUR JOHN HARPER.—1 acre 3 roods 9⁸⁄₁₀ perches, part of Rural Section 468, Block XV, Rangiora Survey District. Unoccupied.
-
MARGARET McCOWAN CLOTHIER.—4 acres 1 rood 13³⁄₁₀ perches, part of Rural Section 468, Block XV, Rangiora Survey District. Unoccupied.
-
DAVID BROWN.—1 acre 1 rood 30⁷⁄₁₀ perches, part of Rural Section 468, Block XV, Rangiora Survey District. Occupied by Applicant.
-
JAMES ERNEST MONK.—1 rood 19²⁄₁₀ perches, part of Rural Section 468, Block XV, Christchurch Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 20th day of November, 1906, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
982
NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same within one month from the publication hereof.
NATHANIEL PATERSON.—Parts Sections 51 and 53 and part of an old road, North-east Valley District. In occupation of Applicant and John Baxter. No. 4742.
JOHN MOIR.—Allotment 39, Block VI, Private Township of Hawksbury. Occupied by Applicant. No. 4744.
Diagrams may be inspected at this office.
Dated this 19th day of November, 1906, at the Lands Registry Office, Dunedin.
W. WYINKS,
District Land Registrar.
981
PRIVATE ADVERTISEMENTS.
NOTICE is hereby given that a General Meeting of the shareholders of the New Zealand Co-operative Manufacturing Company (Limited) will be held at the office of Messrs. Sargood, Son, and Ewen, High Street, Dunedin, on Friday, the 7th day of December, 1906, at 11 o’clock in the forenoon, for the purpose of receiving the accounts of the Liquidator showing the manner in which the winding-up of the company has been conducted and the assets disposed of, and of hearing the explanation of the Liquidator as to such winding-up.
Dated this 14th day of November, 1906.
J. P. McGOWAN,
Liquidator.
973
NOTICE OF FINAL MEETING.
In the matter of “The Companies Act, 1903”; and in the matter of the Rewa Co-operative Dairy Company (Limited).
NOTICE is hereby given, in pursuance of section 230 of “The Companies Act, 1903,” that a General Meeting of the members of the above-named company will be held at Rewa on Thursday, the 6th day of December, 1906, at 2 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, and of hearing any explanation that may be given by the Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.
Dated this 8th day of November, 1906.
W. ARTHUR HODGKINSON,
Liquidator.
975
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 25,000.
-
That calls to the amount of 7s. 6d. per share have been made, under which the sum of £9,375 has been received.
-
That the amount of all moneys received on account of estates under administration during the half-year ending 31st day of October, 1906, is £23,255 3s. 3d.
-
That the amount of all moneys paid on account of estates under administration during the half-year ending 31st day of October, 1906, is £14,540 19s. 11d.
-
That the amount of the balance held to the credits of estates under administration during the half-year ending 31st day of October, 1906, is £10,853 14s.
-
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, £20,232 15s. 9d.; on estimated liabilities, nil.
-
That the assets of the company on that date were: Government securities, £2,500; bills of exchange and promissory notes, nil; other securities, £26,567 6s. 7d.; cash at banker’s and on deposit, £9,662 2s. 10d.
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 16th day of November, 1906, before me—J. S. Hislop, a Justice of the Peace in and for the Colony of New Zealand.
980
WILLIAM VILLIERS RYAN (DECEASED).
Pursuant to Statute, 22 and 23 Victoria, Cap. 35.
NOTICE is hereby given that all creditors and other persons having claims or demands against the estate of William Villiers Ryan, formerly of Manchester, England, but late of Fairlie, South Canterbury, in the Colony of New Zealand, Gentleman, who died at Fairlie aforesaid on the 25th day of May, 1906, and whose will was proved on the 17th day of August, 1906, by ARTHUR ERNEST READER, of 109 Corn Exchange Buildings, Manchester, England, the sole executor, in the Principal Probate Registry of His Majesty’s High Court of Justice, are required to send full particulars thereof to us, the undersigned, on or before the 7th day of January, 1907, after which date the assets of the said deceased will be distributed among the parties entitled thereto, having regard only to the claims of which the said executor shall then have had notice.
Dated this 22nd day of November, 1906.
CHAPMAN AND BROOKS,
23 John Dalton Street,
Manchester,
Solicitors for the said Executor.
978
NOTICE is hereby given that the Partnership hitherto existing between the undersigned, under the style of “SHEEHY AND KELLEHER,” as Livery-stable Keepers, has been dissolved by mutual consent. All debts owing to the partnership are to be paid to the undermentioned new firm of “Sheehy and Kelleher,” and such new firm will discharge all liabilities of the old firm.
Dated this 14th day of November, 1906.
JOHN SHEEHY.
JAMES KELLEHER.
Witness to signatures of John Sheehy and James Kelleher
—D. Cooke, Solicitor, Dunedin.
With reference to the above, notice is hereby given that the undersigned have this day entered into partnership, and will carry on the business of Livery-stable Keepers at the premises in Moray Place, Dunedin, known as the “Rink Stables,” under the style of “Sheehy and Kelleher.”
Dated this 14th day of November, 1906.
JOHN SHEEHY.
JOHN KELLEHER.
Witness to signatures of John Sheehy and John Kelleher
—D. Cooke, Solicitor, Dunedin.
979
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Notices for Christchurch and Rangiora
🗺️ Lands, Settlement & Survey20 November 1906
Land Transfer Act, Christchurch, Rangiora, Land Registration
10 names identified
- Albert Rice, Land transfer notice
- Frederick Joseph Fanning, Land transfer notice
- Henry Jacob Green, Land transfer notice
- John Henry Stringer, Land transfer notice
- George Simpson, Land transfer notice
- Alice Mary Brierley, Land transfer notice
- Arthur John Harper, Land transfer notice
- Margaret McCowan Clothier, Land transfer notice
- David Brown, Land transfer notice
- James Ernest Monk, Land transfer notice
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Notices for Dunedin
🗺️ Lands, Settlement & Survey19 November 1906
Land Transfer Act, Dunedin, Land Registration
- Nathaniel Paterson, Land transfer notice
- John Moir, Land transfer notice
- W. Wyinks, District Land Registrar
🏭 General Meeting of New Zealand Co-operative Manufacturing Company
🏭 Trade, Customs & Industry14 November 1906
General Meeting, Liquidation, Company Accounts
- J. P. McGowan, Liquidator
🏭 Final Meeting of Rewa Co-operative Dairy Company
🏭 Trade, Customs & Industry8 November 1906
Final Meeting, Liquidation, Company Accounts
- W. Arthur Hodgkinson, Liquidator
💰 Declaration by Walter Hislop for Perpetual Trustees Estate and Agency Company
💰 Finance & Revenue16 November 1906
Financial Declaration, Company Assets, Liabilities
- Walter Hislop, Manager declaring company financials
- J. S. Hislop, Justice of the Peace
⚖️ Notice to Creditors of William Villiers Ryan
⚖️ Justice & Law Enforcement22 November 1906
Deceased Estate, Creditors Notice, Probate
- William Villiers Ryan, Deceased estate notice
- Arthur Ernest Reader, Executor of estate
- Chapman and Brooks, Solicitors
🏭 Dissolution and Formation of Partnership for Sheehy and Kelleher
🏭 Trade, Customs & Industry14 November 1906
Partnership Dissolution, Business Formation, Livery-stable Keepers
- John Sheehy, Partner in dissolved and new partnership
- James Kelleher, Partner in dissolved partnership
- John Kelleher, Partner in new partnership
- D. Cooke, Solicitor
NZ Gazette 1906, No 97