Private Advertisements and Notices




Nov. 21.] THE NEW ZEALAND GAZETTE. 3411

PRIVATE ADVERTISEMENTS.

I, WILLIAM LAURENCE SIMPSON, Manager of the Trustees, Executors, and Agency Company of New Zealand (Limited), do hereby solemnly and sincerely declare,—

  1. That the liability of the company is limited.
  2. That the capital of the company is £50,000, divided into 10,000 shares of £5 each.
  3. That the number of shares issued is 10,000.
  4. That calls to the amount of £1 per share have been made, from which the sum of £10,000 has been received.
  5. That the amount of money received as executor of estates under administration for the six months to 30th September, 1907, was £39,161 16s. 6d.
  6. That the amount of money paid as executor of estates under administration for the six months to 30th September, 1907, was £32,304 3s. 6d.
  7. That the amount of money held as executor to the credit of estates under administration was at 30th September, 1907, £12,061 10s. 9d.
  8. That the amount remaining in the company’s hands at 30th September, 1907, to the credit of estates for which the company is executor, co-executor, trustee, or co-trustee, which sum is represented by either cash, or securities, or both, was £1,082,279 18s. 11d.
  9. That the liabilities and assets of the company in terms of its balance-sheet were at 30th September, 1907, as follows:—

Liabilities—Capital .. .. .. £ s. d.
Balances due to various constituents .. .. 9,001 0 7
Reserve Fund .. .. .. 10,000 0 0
Assets—Cash in hand, freehold properties, mortgages, debentures, and deposits .. .. .. 24,927 16 4
Balances due by various constituents 5,540 13 9
Other assets .. .. .. 374 16 8

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 14th day of November, 1907, before me—James Hazlett, a Justice of the Peace for the Dominion of New Zealand.
1053

HORSESHOE DRAINAGE DISTRICT.

AT the poll held by me on the 4th day of November, 1907, for the election of five Trustees to represent the Horseshoe Drainage District, the following number of votes were recorded for each candidate:—

Hunt, Herbert Hill .. .. .. 79
Mudford, Richard .. .. .. 79
Dalton, John .. .. .. 66
Thompson, William John .. .. .. 65
Low, George, jun. .. .. .. 65
Hopping, Charles .. .. .. 56

I therefore duly declare Herbert Hill Hunt, Richard Mudford, John Dalton, William John Thompson, George Low, jun., to be elected Trustees of the Horseshoe Drainage District.

J. W. WHITTAKER,
Returning Officer.
5th November, 1907.
1054

I, JOHN HUGH SIMPSON, L.R.C.P. Edinburgh 1907, L.R.C.S. Ed. 1907, L.F.P.S. Glasgow 1907, now residing in Dunsandel, hereby give notice that I intend applying on the 14th December, 1907, to have my name placed on the Medical Register for the Dominion of New Zealand, and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Christchurch.

J. H. SIMPSON, Dunsandel.
Dated at Christchurch, 13th November, 1907.
1055

OXFORD ROAD BOARD.

NOTICE is hereby given that WILLIAM IVORY is appointed a Registrar, and his residence on the Bay Road, Oxford, an office, for the registration of dogs for the Oxford Road District.

By order of the Board.
R. H. GAINSFORD, Clerk.
1056

NOTICE is hereby given that the Partnership hitherto subsisting between the undersigned, JOHN EDWARD LONG and ALFRED JOHN LANGMUIR, as Storekeepers, under the firm-name of “Langmuir and Long,” at Taumarunui, has been dissolved as from the 12th day of November, 1907, by mutual consent.

The business will in future be carried on by the undersigned, Alfred John Langmuir, who will pay all accounts owing by the late firm, and to whom all accounts owing to the late firm are to be paid.

Dated at Auckland, this 12th day of November, 1907.

JOHN E. LONG.
A. J. LANGMUIR.

Witness to the signatures of John Edward Long and Alfred John Langmuir — Hugh Shrewsbury, Solicitor, Auckland.
1057

In the matter of “The Public Works Act, 1905.”

NOTICE is hereby given that the Taranaki County Council, on behalf of the Chairman, Councillors, and Inhabitants of the County of Taranaki, intends, under the provisions of “The Public Works Act, 1905,” to take the following lands, comprising together 8 acres 1 rood and 13 perches, more or less:—

Allotments 219, 220, 242, 244, 246, 247 to 253 (inclusive), 230 to 232 (inclusive), and part Allotments 10 and 16, Township of Oakura, Block II, Wairau Survey District, for the purpose of a public road.

And further notice is hereby given that a survey has been made, and a plan has been prepared, showing the land required to be taken for the said work, together with the names of the owners and occupiers of such lands so far as they can be ascertained, and a copy of such plan is deposited at Mr. J. R. West’s store at Oakura, and is open for inspection by all persons during ordinary business hours, from 9 a.m. to 4 p.m. daily, except on Thursdays, when such hours are 9 a.m. to 12.30 p.m. All persons affected are hereby called upon to set forth in writing any well-grounded objection to the execution of the said work or to the taking of the said lands, and to send such writing, within forty days from the 19th day of November, 1907 (being the day of the first publication of this notice), to the said Taranaki County Council, addressed to the County Clerk, at the office of the said County Council, Queen Street, New Plymouth.

Dated at New Plymouth, this 18th day of November, 1907.

ROBERT ELLIS,
County Clerk.

ROY AND WILSON,
Solicitors to the Taranaki County Council.
1060

NOTICE OF DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between the undersigned, JOHN WALTER WILSON and LESLIE ADAMS NOLAN, as Auctioneers and Land and General Agents at New Plymouth, under the style or firm of “Wilson and Nolan,” has been dissolved by mutual consent as from the 30th day of September, 1907. All debts due to and owing by the late firm will be received and paid respectively by Leslie Adams Nolan, who will continue to carry on the said business on his own account, under the style of “L. A. Nolan and Co.”

Dated at New Plymouth, this 9th day of November, 1907.

JNO. W. WILSON.
L. A. NOLAN.

Witness to both signatures—J. B. Roy, Solicitor, New Plymouth.
1061

“THE COMPANIES ACT, 1903,” SECTION 266, (3).

Re Grey Valley Co-operative Dairy Factory Company (Limited).

TAKE notice that the name of the above-mentioned company will, at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Given under my hand, at Nelson, this 18th day of November, 1907.

W. W. DE CASTRO,
Assistant Registrar of Companies.
1062



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 99





✨ LLM interpretation of page content

💰 Declaration of Trustees, Executors, and Agency Company of New Zealand (Limited)

💰 Finance & Revenue
14 November 1907
Company declaration, Financial statement, Trustees, Executors
  • William Laurence Simpson, Manager declaring company details

  • James Hazlett, Justice of the Peace

🏗️ Election of Trustees for Horseshoe Drainage District

🏗️ Infrastructure & Public Works
5 November 1907
Drainage district, Election results, Trustees
  • Herbert Hill Hunt, Elected Trustee
  • Richard Mudford, Elected Trustee
  • John Dalton, Elected Trustee
  • William John Thompson, Elected Trustee
  • George Low (junior), Elected Trustee

  • J. W. Whittaker, Returning Officer

🏥 Notice of Intention to Register as Medical Practitioner

🏥 Health & Social Welfare
13 November 1907
Medical registration, L.R.C.P., L.R.C.S., L.F.P.S.
  • John Hugh Simpson, Intends to register as medical practitioner

🏘️ Appointment of Dog Registrar for Oxford Road District

🏘️ Provincial & Local Government
Dog registration, Oxford Road Board, Registrar appointment
  • William Ivory, Appointed Registrar for dog registration

  • R. H. Gainsford, Clerk

🏭 Dissolution of Partnership between Langmuir and Long

🏭 Trade, Customs & Industry
12 November 1907
Partnership dissolution, Storekeepers, Taumarunui
  • John Edward Long, Former partner
  • Alfred John Langmuir, Continues business

  • Hugh Shrewsbury, Solicitor

🏗️ Notice of Intention to Take Land for Public Road

🏗️ Infrastructure & Public Works
18 November 1907
Land acquisition, Public road, Taranaki County Council
  • Robert Ellis, County Clerk
  • Roy and Wilson, Solicitors

🏭 Dissolution of Partnership between Wilson and Nolan

🏭 Trade, Customs & Industry
9 November 1907
Partnership dissolution, Auctioneers, New Plymouth
  • John Walter Wilson, Former partner
  • Leslie Adams Nolan, Continues business

  • J. B. Roy, Solicitor

🏭 Notice of Intention to Strike Off Company from Register

🏭 Trade, Customs & Industry
18 November 1907
Company dissolution, Grey Valley Co-operative Dairy Factory
  • W. W. De Castro, Assistant Registrar of Companies