✨ Land Transfer Notices, Partnership Dissolutions, Financial Statement
APRIL 8.] THE NEW ZEALAND GAZETTE. 1001
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “ The Land Transfer Act, 1908,” unless caveat be
lodged forbidding the same on or before the 8th day of
May, 1909.
-
FREDERICK LOVERIDGE.—106 acres 2 roods
6 perches, Section 107, Left Bank Wanganui River. Occu-
pied by Applicant. -
ROBERT LIONEL LEVIN.—201 acres 1 rood
7 perches, Sections 11 and 16, Horokiwi Valley District.
Occupied by Charles Osborne Burgoyne Lamb.
Diagrams may be inspected at this office.
Dated this 7th day of April, 1909, at the Lands Registry
Office, Wellington.
M. J. KILGOUR,
Assistant Land Registrar.
436
—
NOTICE is hereby given that the parcel 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 New Zealand Gazette containing this
notice.
All that parcel of land situate in the Town of Grey-
mouth, containing 8 perches, more or less, being section
numbered 14 on the plan of the said town. Unoccupied.
Diagram may be inspected at this office.
Dated this 29th day of March, 1909, at the Lands Registry
Office, Hokitika.
R. ACHESON,
District Land Registrar.
417
—
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions 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.
-
ANNIE QUAYLE TOWNEND.—11 acres
3 roods 13 perches, part of Rural Section 7540, Block XII,
Waipara Survey District. Occupied by Andrew Black. -
ANNIE QUAYLE TOWNEND.—11 acres and
36 perches, part of Rural Section 7540, Blocks XI and XII,
Waipara Survey District. Occupied by William Tongman
Earl. -
HARRY ROSS CAMPBELL McELREA.—
1 rood, Town Section 18, Ashburton. Occupied by Charles
Henry Tisch.
Diagrams may be inspected at this office.
Dated this 6th day of April, 1909, at the Lands Registry
Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
437
—
PRIVATE ADVERTISEMENTS.
In the matter of “ The Companies Act, 1908.”
NOTICE is hereby given that C. GREATREX AND SON
(LIMITED), a company incorporated outside New Zea-
land, proposes to carry on business in New Zealand at Wel-
lington, and that the situation and locality of the office of
the said C. Greatrex and Son (Limited) is at No. 39 Lower
Cuba Street, Wellington.
Dated the 20th day of March, 1909.
ALFRED LITTLE,
Attorney for C. Greatrex and Son (Limited).
380
—
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto
existing between FREDERICK PERCY WALKLEY and
SYDNEY WALKLEY, both of Hamua, trading as “ F. P. and
S. Walkley,” Storekeepers, at Hamua aforesaid, has been
mutually dissolved as from the 30th January, 1909, the said
Sydney Walkley carrying on the business and becoming
solely liable for the debts and obligations of the firm.
Dated at Pahiatua, the 25th day of March, 1909.
F. P. WALKLEY.
S. WALKLEY.
Witness—J. Osburne-Lilly, Solicitor, Pahiatua. 412
—
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership lately
subsisting between us, the undersigned, JOHN COLLEY
MACPHERSON, MARY McAULEY, MABEL ANNIE MACPHERSON,
ROBERT ALEXANDER MACPHERSON, and IAN WILLIAM MAC-
PHERSON, carrying on business at Balfour as Farmers, under
the style or firm of “ Macpherson Bros.,” has this day been
dissolved by mutual consent. All debts due to or owing by
the said late firm will be received and paid by the said
John Colley Macpherson, of Balfour, Salesman.
As witness our hands, this 1st day of March, 1909.
J. C. MACPHERSON.
MARY McAULEY.
MABEL ANNIE MACPHERSON.
ROBERT A. MACPHERSON.
IAN WM. MACPHERSON.
413
—
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto
existing between the undersigned, WILLIAM GEORGE
BROAD and JAMES EMMANUEL TRISTRAM, under the style of
“ Broad and Tristram,” carrying on the business of Retail
Chemists and Druggists, in Hastings Street, Napier, has
been dissolved by mutual consent as from the date hereof.
All debts, liabilities, and engagements of the late partnership
will be paid and discharged by the said James Emmanuel
Tristram, to whom all moneys owing to the late partnership
shall be paid.
Dated this 30th day of March, 1909.
W. G. BROAD.
Witness to the signature of William George Broad—
H. A. Cornford, Solicitor, Napier.
J. E. TRISTRAM.
Witness to the signature of James Emmanuel Tristram—
R. H. Reid, Law Draftsman, Hastings. 414
—
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership existing
between ROBERT WESTON and JOHANN GEORGE YAGER,
of Christchurch, Boot-manufacturers, has been dissolved by
mutual consent as from this date. The business will in
future be carried on by the said Johann George Yager, who
will receive all moneys owing to and pay all debts owing by
the late firm.
Dated this 31st day of March, 1909.
ROBERT WESTON.
J. G. YAGER.
Witness—W. E. Mills, Solicitor, Christchurch. 415
—
NOTICE is hereby given that the Partnership hitherto
existing between us, the undersigned, FRANK YATES
and JOHN ARCHIBALD MCPHAIL, carrying on business as
Grocers and Provision Merchants, at Gisborne, under the
style or firm of “ Yates and McPhail,” has been dissolved by
mutual consent as from the 24th day of March, 1909.
The said John Archibald McPhail will continue to carry
on the business in the name of “ Yates and McPhail,” and
will pay and discharge all debts and liabilities of the said
firm, and is entitled to receive all moneys due and payable
to them.
Dated at Gisborne, this 24th day of March, 1909.
FRANK YATES.
J. A. MCPHAIL.
Witness to signatures—Wm. S. McCredie, Managing Clerk,
Messrs. Kirk and Burnard, Solicitors, Gisborne. 416
—
STATEMENT of RECEIPTS and EXPENDITURE of the
Trustees of the Greymouth Racecourse Reserve, 1st
April, 1907, to 31st March, 1908.
-
Receipts. £ s. d.Balance at bank .. .. .. .. 74 0 6
Grazing fees .. .. .. .. 22 12 0
Interest on loan .. .. .. .. 2 16 0
£99 8 6 -
Expenditure. £ s. d.
Bank charge and miscellaneous .. .. 1 2 0
Government Printer .. .. 0 19 0
Secretary (salary) .. .. 5 0 0
Balance .. .. 92 7 6
£99 8 6Assets. £ s. d.At bank .. .. 22 7 6
Invested on loan .. .. 70 0 0
£92 7 6Liabilities.Nil.
I hereby declare that the above statement is a true one of
the receipts and expenditure of the Trustees of the Grey-
mouth Racecourse Reserve for the period mentioned therein.
A. W. YARRALL,
Treasurer.
Declared before me, at Greymouth, this 29th day of March,
1909—F. H. Kilgour, J.P. 420
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice - Land to be brought under the Act
🗺️ Lands, Settlement & Survey7 April 1909
Land Transfer Act, Land registration, Wanganui, Wellington
- Frederick Loveridge, Applicant for land transfer
- Robert Lionel Levin, Applicant for land transfer
- M. J. Kilgour, Assistant Land Registrar
🗺️ Land Transfer Act Notice - Land to be brought under the Act
🗺️ Lands, Settlement & Survey29 March 1909
Land Transfer Act, Land registration, Greymouth
- R. Acheson, District Land Registrar
🗺️ Land Transfer Act Notice - Land to be brought under the Act
🗺️ Lands, Settlement & Survey6 April 1909
Land Transfer Act, Land registration, Waipara, Ashburton
- Annie Quayle Townend, Applicant for land transfer
- Harry Ross Campbell McElrea, Applicant for land transfer
- G. G. Bridges, District Land Registrar
🏭 Notice of intention to carry on business in New Zealand
🏭 Trade, Customs & Industry20 March 1909
Companies Act, Business registration, Wellington
- Alfred Little, Attorney for C. Greatrex and Son (Limited)
🏭 Dissolution of Partnership - F. P. and S. Walkley
🏭 Trade, Customs & Industry25 March 1909
Partnership dissolution, Storekeepers, Hamua
- Frederick Percy Walkley, Partner in dissolved firm
- Sydney Walkley, Partner in dissolved firm
- J. Osburne-Lilly, Solicitor
🏭 Dissolution of Partnership - Macpherson Bros.
🏭 Trade, Customs & Industry1 March 1909
Partnership dissolution, Farmers, Balfour
- John Colley Macpherson, Partner in dissolved firm
- Mary McAuley, Partner in dissolved firm
- Mabel Annie Macpherson, Partner in dissolved firm
- Robert Alexander Macpherson, Partner in dissolved firm
- Ian William Macpherson, Partner in dissolved firm
🏭 Dissolution of Partnership - Broad and Tristram
🏭 Trade, Customs & Industry30 March 1909
Partnership dissolution, Chemists, Druggists, Napier
- William George Broad, Partner in dissolved firm
- James Emmanuel Tristram, Partner in dissolved firm
- H. A. Cornford, Solicitor
- R. H. Reid, Law Draftsman
🏭 Dissolution of Partnership - Weston and Yager
🏭 Trade, Customs & Industry31 March 1909
Partnership dissolution, Boot manufacturers, Christchurch
- Robert Weston, Partner in dissolved firm
- Johann George Yager, Partner in dissolved firm
- W. E. Mills, Solicitor
🏭 Dissolution of Partnership - Yates and McPhail
🏭 Trade, Customs & Industry24 March 1909
Partnership dissolution, Grocers, Gisborne
- Frank Yates, Partner in dissolved firm
- John Archibald McPhail, Partner in dissolved firm
- Wm. S. McCredie, Managing Clerk
💰 Statement of Receipts and Expenditure - Greymouth Racecourse Reserve
💰 Finance & Revenue29 March 1909
Financial statement, Racecourse reserve, Greymouth
- A. W. Yarrall, Treasurer
- F. H. Kilgour, J.P.
NZ Gazette 1909, No 29