Miscellaneous Notices




2114
THE NEW ZEALAND GAZETTE.
[No. 75

GUARDIAN, TRUST, AND EXECUTORS COMPANY OF NEW ZEALAND (LIMITED).

I, ERNEST GERARD, the Managing Director of the Guardian, Trust, and Executors Company of New Zealand (Limited), do solemnly and sincerely declare—

  1. That the liability of the members is limited.
  2. That the capital of the company is £100,000, divided into 20,000 shares of £5 each.
  3. That the number of shares issued is 2,390.
  4. That calls to the amount of two pounds eleven shillings and sixpence per share have been made, under which the sum of £6,154 5s. has been received.
  5. That the amount of all moneys received on account of estates on the 1st day of January last is £82,979 6s. 11d.
  6. That the amount of all moneys paid on account of estates on that day is £81,114 3s. 2d.
  7. That the amount of the balance held to the credit of estates under administration on that day is £1,865 3s. 9d.
  8. That the liabilities of the company as on the 1st day of January last were nil.
  9. That the contingent liabilities of the company on deposits on the 1st day of January last were £450.
  10. That the assets of the company on that day were £1,806 9s. 9d.
  11. That the first annual license was issued on the 10th day of March, 1911.
    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, 1908.

E. GERARD.

Declared at Auckland this 5th day of April, 1915, before—
C. J. Sturge, a Justice of the Peace in and for the Dominion of New Zealand.

In accordance with the provisions of the Guardian, Trust, and Executors Company Amendment Act of 1911, No. 17, I have examined this statement with the books of the company, and I hereby certify it to be correct.

ALEXR. GRIERSON,
A.C.A. Eng. & Wales, F.P.A. (N.Z.),
Auditor appointed by the Auditor-General.
Auckland, 7th June, 1915.
490

NEW ZEALAND.

FRIENDLY SOCIETIES ACT, 1909, SECTION 70.

Cancelling of Registry.

Name of Society: The North Canterbury District of the New Zealand Branch of the Manchester Unity Independent Order of Odd Fellows.
Register No.: 312 (11).
Name of Branch: Loyal Tamahine Lodge No. 7602.

THE registry of the above-mentioned branch is hereby cancelled at its request.

Date: Fourteenth day of June, 1915.
R. E. HAYES,
Registrar.
491

NOTICE is hereby given that the Partnership heretofore subsisting between JOHN ROBERTS and GEORGE EDWIN ROBERTS, carrying on business under the style of “J. Roberts & Son” at Auckland, has been dissolved as from the first day of June, one thousand nine hundred and fifteen, by the retirement therefrom of the said George Edwin Roberts. The business will continue to be carried on at Auckland aforesaid in the future by the said JOHN ROBERTS, who will discharge the debts and obligations of the said firm.

Dated this 11th day of June, one thousand nine hundred and fifteen.

JNO. ROBERTS.
G. E. ROBERTS.

Witness to the signatures of both parties—R. P. Towle, Solicitor, Auckland.
492

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto existing between HECTOR MATHESON, JOHN FERGUSON HARPER, and CHARLES McINTOSH as Carrying and Customs Agents, carrying on business under the style of “The Empire Express Company,” Christchurch, has been dissolved by mutual consent as from the 31st March, 1915.

The business (under the old style of “The Empire Express Company”) will be carried on by HECTOR MATHESON, CHRISTOPHER ROBERT SMITH, and FRANK WATERHOUSE, who will receive all moneys and liquidate all liabilities.

HECTOR MATHESON.
J. F. HARPER.
C. McINTOSH.
C. R. SMITH.
F. WATERHOUSE.

Signed in the presence of—W. J. Boon, Coachbuilder, Christchurch.
26th May, 1915.
493

I, RICHARD DORSET, Lic. R. Coll. Phys. Edin. 1914, Lic. R. Coll. Surg. Edin. 1914, Lic. R. Fac. Phys. Surg. Glasg. 1914, now residing in Wellington, hereby give notice that I intend applying on the 16th July next to have my name placed on the Medical Register of 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 Wellington.

RICHARD DORSET.

Dated at Wellington 15th June, 1915.
494

NOTICE is hereby given that at an extraordinary general meeting of the Whangarei Cinnabar Company (Limited) held on 25th May, 1915, the following special resolution was passed: “That the company be wound up voluntarily under the provisions of the Companies Act, 1908”; and confirmed at an extraordinary general meeting held on 9th June, 1915.

H. R. COOKE,
M. E. WARD,
J. C. WEBSTER,
} Liquidators.

Auckland, 15th June, 1915.
495

CONTENTS.

ADVERTISEMENTS .. .. .. .. .. 2113
APPOINTMENTS, ETC. .. .. .. .. 2085, 2087
BANKRUPTCY NOTICES .. .. .. .. 2112
CROWN LANDS NOTICES .. .. .. .. 2098
DEFENCE FORCES .. .. .. .. .. 2087
LAND—
Borough constituted .. .. .. .. 2075
Gravel-pit, Revoking Proclamation taking Land for 2079
Land Act, Declaring Land to be subject to Section 127 of the .. .. .. .. 2076
Native Land Act, Consent under Section 298 of .. 2087
Railway, Defining Middle-lines of .. .. 2077
Railway, Taken for a Road Approach to .. 2077
Reserve, Authorizing Exchange of Portion of .. 2079
Reserves, Vesting Control of .. .. 2084
Road closed .. .. .. .. .. 2078
Road declared to be a County Road .. .. 2079
Road, Intention to take Land for a .. .. 2087
Roads, &c., Authorizing the Laying-off of .. 2087
Roads exempted from the Provisions of Section 117 of the Public Works Act .. .. 2080
Roads proclaimed .. .. .. .. 2076, 2078
Roads proclaimed and closed .. .. 2076, 2078
Sale or Selection .. .. .. .. 2080
LAND TRANSFER ACT NOTICES .. .. .. 2113
MAORI LAND ADMINISTRATION NOTICES .. .. 2105
MISCELLANEOUS—
Anatomy, License to practise .. .. .. 2079
Deceased Persons’ Estates .. .. .. 2097
Exports .. .. .. .. .. 2095
Immigration and Emigration Returns .. .. 2096
Industrial Conciliation and Arbitration Act: Cancellations and Proposed Cancellation of Registry 2088
Justices of the Peace appointed .. .. 2087
Officiating Ministers for 1915 .. .. 2088
Opium, Permit to import .. .. .. 2087
Post-offices opened, &c. .. .. .. 2086
Public Service, Applications invited for Position in .. .. .. .. 2093, 2095
Regulations for Deer-shooting .. .. .. 2081
Regulations for the New Zealand Military Forces amended .. .. .. .. 2084
Regulations, Wood-pulp .. .. .. 2082
Resignation of Official Prison Visitor .. .. 2085
Statistics, Agricultural and Pastoral .. .. 2096
Statistics, Vital .. .. .. .. 2089
Statutory Declarations, Postmasters appointed to take and receive .. .. .. 2085
Tenders .. .. .. .. .. 2083
NATIVE LAND COURT NOTICES .. .. .. 2103
SHIPPING—
Notices to Mariners .. .. .. .. 2093

By Authority: JOHN MACKAY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1915, No 75


NZLII PDF NZ Gazette 1915, No 75





✨ LLM interpretation of page content

🏢 Declaration by Managing Director of Guardian, Trust, and Executors Company of New Zealand (Limited)

🏢 State Enterprises & Insurance
5 April 1915
Company Declaration, Financial Statement, Guardian Trust Executors
  • Ernest Gerard, Managing Director declaring company details

  • C. J. Sturge, Justice of the Peace
  • Alexr. Grierson, Auditor

🏥 Cancellation of Registry for Loyal Tamahine Lodge No. 7602

🏥 Health & Social Welfare
14 June 1915
Friendly Societies, Registry Cancellation, Manchester Unity Independent Order of Odd Fellows
  • R. E. Hayes, Registrar

🏭 Dissolution of Partnership for J. Roberts & Son

🏭 Trade, Customs & Industry
11 June 1915
Dissolution of Partnership, J. Roberts & Son, Auckland
  • John Roberts, Continuing business after dissolution
  • George Edwin Roberts, Retiring from partnership

  • R. P. Towle, Solicitor

🏭 Dissolution of Partnership for The Empire Express Company

🏭 Trade, Customs & Industry
26 May 1915
Dissolution of Partnership, Empire Express Company, Christchurch
  • Hector Matheson, Continuing business after dissolution
  • John Ferguson Harper, Dissolving partnership
  • Charles McIntosh, Dissolving partnership
  • Christopher Robert Smith, Continuing business after dissolution
  • Frank Waterhouse, Continuing business after dissolution

  • W. J. Boon, Coachbuilder

🏥 Notice of Intent to Register on Medical Register

🏥 Health & Social Welfare
15 June 1915
Medical Registration, Richard Dorset, Wellington
  • Richard Dorset (Lic. R. Coll. Phys. Edin., Lic. R. Coll. Surg. Edin., Lic. R. Fac. Phys. Surg. Glasg.), Applying for medical registration

🏭 Voluntary Winding Up of Whangarei Cinnabar Company (Limited)

🏭 Trade, Customs & Industry
15 June 1915
Company Liquidation, Whangarei Cinnabar Company, Voluntary Winding Up
  • H. R. Cooke, Liquidator
  • M. E. Ward, Liquidator
  • J. C. Webster, Liquidator