Land Transfer Act Notices, Borough Council Order, Orphanage Balance Sheets




770
THE NEW ZEALAND GAZETTE.
[No. 20

  1. ELIZABETH WOODMAN.—1 rood 19·3 perches, part Section 148, City of Wellington. Occupied partly by Applicant and partly by weekly tenants.
    Diagrams may be inspected at this office.
    Dated this 10th day of March, 1909, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

329

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1908,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. PETER MILLER, JOHN MILLER, and JAMES WILLIAM MILLER.—1 rood, Town Section 355, Timaru. Occupied by John Sharpe and Percy Wilson Sharpe and Applicants.

  2. MARION CHARLOTTE LIVINGSTONE.—36 3/10 perches, part of Rural Section 69, Linwood Ward, City of Christchurch. Occupied by Charles Waterloo Smith.
    Diagrams may be inspected at this office.
    Dated this 9th day of March, 1909, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

332

EVIDENCE having been furnished of the loss of certificate of title, Vol. 16, folio 202, for Sections 6, 7, 8, 19, 20, and 21, Block I, Town of Hampden, whereof GEORGE MURRAY is registered proprietor, and application having been made to me to issue a provisional certificate of title for the said land, I hereby give notice of my intention to issue such provisional certificate at the expiration of fourteen days from the date of publication hereof.
Dated at the Lands Registry Office, Dunedin, this 3rd March, 1909.

W. WYINKS,
District Land Registrar.

330

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1908,” unless caveat be lodged forbidding the same within one month from the publication hereof.

NEIL CAMPBELL GILCHRIST.—Section 5, Block III, Town of Oamaru. Occupied by Applicant. No. 4876.

ELIZABETH CAMPBELL.—Part of Section 43, Block XII, City of Dunedin. Occupied by Mary Dewar Campbell. No. 4877.
Diagrams may be inspected at this office,
Dated this 8th day of March, 1909, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

331

PRIVATE ADVERTISEMENTS.

SPECIAL ORDER MADE BY THE COUNCIL OF THE BOROUGH OF NASEBY.

BOROUGH OF NASEBY.

IN pursuance and exercise of the powers vested in it in that behalf by “The Municipal Corporations Act, 1908,” the Naseby Borough Council hereby resolves as follows: “That the total number of members of the Naseby Borough Council be altered, and the Council consist of six members.”

JAMES R. SMITH,
Mayor.

I hereby certify that the foregoing special order was passed at a special meeting of the Naseby Borough Council on the 8th day of February, 1909, and confirmed at a subsequent ordinary meeting of the said Council on the 8th day of March, 1909.

FRED W. INDER,
Town Clerk.

308

BALANCE-SHEET of the LESLIE PRESBYTERIAN ORPHANAGE BOARD, as at 31st December, 1907.

LIABILITIES.
£ s. d. £ s. d.
To Capital .. .. 7,228 15 9
Interest accrued .. .. 58 3 11
7,286 19 8

Capital Account.
Dr.
To Balance at this date .. .. 7,228 15 9
£7,228 15 9

Income and Expenditure Account.
Dr.
To Treasurer’s commission .. 17 11 6
Advertising .. .. 17 5 6
Auditors .. .. 4 4 0
Law-costs and sundries .. 37 2 6
76 3 6
Transfer to Capital Account .. 275 9 3
£351 12 9

ASSETS.
£ s. d. £ s. d.
By Loans on mortgage .. 6,836 0 0
Post-Office Savings-Bank .. 382 1 2
Bank of New Zealand .. 7 6 4
Cash in hands of Treasurer .. 3 8 3
Sundry debtors for interest 58 3 11
7,286 19 8

Capital Account.
Cr.
By Balance as at 31st December, 1906 .. 6,953 6 6
Transfer from Income and Expenditure 275 9 3
£7,228 15 9

Income and Expenditure Account.
Cr.
By Interest .. .. .. .. 351 12 9
£351 12 9

W. FRAZER,
Treasurer.

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 Board as at 31st December, 1907.

W. H. CHURTON, F.S.A.A., Eng.,
WILLIAM KAYLL, F.N.Z.A.A.,
Auditors.

BALANCE-SHEET of the LESLIE PRESBYTERIAN ORPHANAGE BOARD, as at 31st December, 1908.

LIABILITIES.
£ s. d. £ s. d.
To Capital .. .. 7,499 6 0
Interest accrued .. .. 59 18 10
7,559 4 10

Capital Account.
Dr.
To Balance at this date .. .. 7,499 6 0
£7,499 6 0

Income and Expenditure Account.
Dr.
To Treasurer’s commission on income .. .. 17 10 9
Advertising .. .. 10 0 0
Auditors’ fees .. .. 4 4 0
Rates and taxes .. .. 7 1 8
Stamp duty and costs re purchase of land for site for orphanage .. .. 29 8 0
Sundry expenses .. .. 36 1 2
Transfer to capital .. 246 10 3
Transfer to capital, donations 24 0 0
374 15 10
£374 15 10

ASSETS.
£ s. d. £ s. d.
By Property at Remuera .. 1,320 0 0
Loans on mortgage .. 5,521 0 0
Post-Office Savings-Bank, £507 1s. 2d.; less amount due W. Frazer, 11s. 6d. .. 506 9 8
Bank of New Zealand .. 151 16 4
Sundry debtors for interest, .. 59 18 10
7,559 4 10



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 20





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice - Elizabeth Woodman

🗺️ Lands, Settlement & Survey
10 March 1909
Land Transfer Act, Certificate of Title, Wellington
  • Elizabeth Woodman, Land parcel registration

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - Miller brothers and Marion Livingstone

🗺️ Lands, Settlement & Survey
9 March 1909
Land Transfer Act, Caveat, Timaru, Christchurch
7 names identified
  • Peter Miller, Land parcel registration
  • John Miller, Land parcel registration
  • James William Miller, Land parcel registration
  • John Sharpe, Occupant of land
  • Percy Wilson Sharpe, Occupant of land
  • Marion Charlotte Livingstone, Land parcel registration
  • Charles Waterloo Smith, Occupant of land

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
3 March 1909
Lost certificate of title, Provisional certificate, Hampden
  • George Murray, Registered proprietor of land

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice - Neil Campbell Gilchrist and Elizabeth Campbell

🗺️ Lands, Settlement & Survey
8 March 1909
Land Transfer Act, Caveat, Oamaru, Dunedin
  • Neil Campbell Gilchrist, Land parcel registration
  • Elizabeth Campbell, Land parcel registration
  • Mary Dewar Campbell, Occupant of land

  • W. Wyinks, District Land Registrar

🏘️ Naseby Borough Council - Special Order to alter Council size

🏘️ Provincial & Local Government
8 March 1909
Borough Council, Special Order, Naseby, Municipal Corporations Act
  • James R. Smith, Mayor
  • Fred W. Inder, Town Clerk

🏢 Balance-Sheet of the Leslie Presbyterian Orphanage Board for 1907

🏢 State Enterprises & Insurance
31 December 1907
Balance Sheet, Orphanage, Finance, Leslie Presbyterian Orphanage Board
  • W. Frazer, Treasurer
  • W. H. Churton, F.S.A.A., Eng., Auditor
  • William Kayll, F.N.Z.A.A., Auditor

🏢 Balance-Sheet of the Leslie Presbyterian Orphanage Board for 1908

🏢 State Enterprises & Insurance
31 December 1908
Balance Sheet, Orphanage, Finance, Leslie Presbyterian Orphanage Board
  • W. Frazer, Treasurer