Unclaimed Monies and Dissolution of Partnership




140
THE NEW ZEALAND GAZETTE.
[No. 2

COPY of REGISTER of UNCLAIMED MONEYS held by the NATIONAL BANK OF NEW ZEALAND (LIMITED), as on 1st January, 1912.

Name, Occupation, and Last Known Address of Owner on Books. Total Amount due to Owner. Description of Unclaimed Money. Date of Last Claim.
Brennan, John, Bushman, Flax-mill, Dargaville £ s. d. 48 10 0 Balance of current account 26th May, 1905.
Bate, No. 2 Tst., Arthur T., Sharebroker, Wellington 10 15 0 " 7th Mar., 1905.
Brown Stamping Syndicate, c/o S. C. Leary, Sharebroker, Wellington 6 8 8 " 18th Dec., 1905.
Coombs, John Henry, Boardinghouse-keeper, Ingestre Street, Wellington 2 5 9 " 14th April, 1899.
Douglas, Bridget, Auckland 55 18 4 " 8th Sept., 1904.
Fox, John, Hokitika 1 3 0 " 22nd Sept., 1904.
Graton, A. J., Publican, North Shore, Auckland 0 17 0 " 2nd June, 1905.
Grey, George, Farmer, Kawhia 3 2 10 " 13th April, 1905.
Judd, William Stevens, and Judd, George Frederick (trust account), Webb Street, Wellington 1 9 11 " 17th June, 1901.
Johns, Stephen, Carpenter, Brooklyn 2 5 1 " 11th Nov., 1905.
Kaperiere, Hoani, Gentleman, Okoroire 4 19 1 " 10th May, 1904.
Kidd and Wilson, Elingamite Relief Fund, Auckland 2 15 0 " 7th Jan., 1905.
Mercy (deceased), Charles, late of Greymouth 2 2 3 " 17th July, 1905.
McLean, Peter, Sawmiller, Okaramio 4 7 6 " 9th Mar., 1900.
Parker, James Robert (Post Office Creek Account), Miner, Waipori 0 7 11 " 4th Jan., 1904.
Union Packing Company (Limited), Auckland 2 11 7 " 1st July, 1905.
Vincent, J., Portmanteau-maker, Victoria Street, Auckland 4 0 10 " 27th Sept., 1905.
Walker, Archibald Stafford, Gentleman, Auckland 25 14 3 " 15th June, 1903.
Waters, E., Carpenter, 23 Sussex Square, Wellington 18 4 3 " 29th Nov., 1905.
197 18 3

H. B. GORDON,
Accountant.

REGISTER of Money unclaimed held by the CHRISTCHURCH MEAT COMPANY (LIMITED).

Name, Occupation, and Last Known Address of Owner on Books. Total Amount due to Owners. Description of Unclaimed Money. Date of Last Claim.
Robert Smith, Farmer, Winchester .. £ s. d. 0 5 0 Dividend on shares. Warrant drawn and posted, 12th February, 1904* July 17, 1903.
Robert Smith, " " .. 0 6 5 Dividend on shares. Warrant drawn and posted, 14th July, 1904* " "
(Mrs.) Johanna Brydon, Farmer, Renwicktown 0 4 2 Dividend on shares. Warrant drawn and posted, 13th February, 1903† July 11, 1901.
C. F. J. Goulter, Farmer, Hawkesbury, Blenheim 0 4 9 Dividend on shares. Warrant drawn and posted, 12th February, 1904† July 17, 1903.
  • Published in New Zealand Gazette, January, 1911.
    † Not published in New Zealand Gazette previously.

As at 1st January, 1912.

DISSOLUTION OF PARTNERSHIP.

I, GEORGE NIELD, Butcher, Paparoa, hereby declare that, from and after the 25th September, 1911, I ceased to be a partner in the firm of PERKINS AND NIELD, Butchers, Paparoa.

All debts owing by the said firm from the 25th September, 1911, are incurred solely on the responsibility of my late partner, ALBERT PERKINS, and all accounts owing to the said firm of PERKINS AND NIELD will be discharged by him.

GEORGE L. NIELD.
ALBERT PERKINS.

Paparoa, 1st December, 1911.

TAUMARUNUI BOROUGH COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Public Works Act, 1908.

NOTICE is hereby given that the Taumarunui Borough Council, on behalf of the Mayor, Councillors, and Burgesses of the Borough of Taumarunui, proposes to take, under the provisions of the above-mentioned Act, firstly, the land described in the First Schedule hereto as a site for a municipal market-place, and, secondly, the land described in the Second Schedule hereto as a site for municipal buildings.

And further notice is hereby given that plans have been prepared showing the lands required to be taken, copies



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 2





✨ LLM interpretation of page content

💰 Register of Unclaimed Moneys

💰 Finance & Revenue
Unclaimed money, Bank account, Shareholder, Deceased estate, Current account
21 names identified
  • John Brennan, Unclaimed money owner
  • Arthur T. Bate (No. 2 Tst.), Unclaimed money owner
  • Brown Stamping Syndicate, Unclaimed money owner
  • S. C. Leary, Representative for Brown Stamping Syndicate
  • John Henry Coombs, Unclaimed money owner
  • Bridget Douglas, Unclaimed money owner
  • John Fox, Unclaimed money owner
  • A. J. Graton, Unclaimed money owner
  • George Grey, Unclaimed money owner
  • William Stevens Judd, Unclaimed money owner
  • George Frederick Judd, Unclaimed money owner
  • Stephen Johns, Unclaimed money owner
  • Hoani Kaperiere, Unclaimed money owner
  • Kidd and Wilson, Unclaimed money owner
  • Charles Mercy (deceased), Unclaimed money owner
  • Peter McLean, Unclaimed money owner
  • James Robert Parker, Unclaimed money owner
  • Union Packing Company ((Limited)), Unclaimed money owner
  • J. Vincent, Unclaimed money owner
  • Archibald Stafford Walker, Unclaimed money owner
  • E. Waters, Unclaimed money owner

  • H. B. Gordon, Accountant

💰 Register of Unclaimed Money

💰 Finance & Revenue
Unclaimed money, Christchurch Meat Company, Dividend on shares
  • Robert Smith, Unclaimed money owner
  • Robert Smith, Unclaimed money owner
  • Johanna Brydon (Mrs.), Unclaimed money owner
  • C. F. J. Goulter, Unclaimed money owner

⚖️ Dissolution of Partnership

⚖️ Justice & Law Enforcement
1 December 1911
Partnership dissolution, Butchers, Debts, Accounts
  • George Nield, Partner ceasing to be a partner
  • Albert Perkins, Partner continuing the business
  • GEORGE L. NIELD, Signatory to dissolution notice
  • ALBERT PERKINS, Signatory to dissolution notice

🏛️ Notice of Intention to Take Land (continued from previous page)

🏛️ Governance & Central Administration
Land acquisition, Municipal market-place, Municipal buildings, Public Works Act