Land Transfer Notices and Company Declaration




2756
THE NEW ZEALAND GAZETTE.
[No. 112

given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days from the 7th July, 1917.

Dated the 30th day of June, 1917, at the Lands Registry Office at Auckland.

THOS. HALL,
District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 7th day of August, 1917.

ARTHUR HENRY BOSWORTH and ELIZABETH DOCKRILL.—Part of Section 91, Fitzroy District (corner of Devon Street and Nobbs Line). Occupied by Richard Jenkins. No. 1361.

Diagram may be inspected at this office.

Dated this 2nd day of July, 1917, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
District Land Registrar.

NOTICE is hereby given that the parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before the 6th day of August, 1917.

Application 4782 (deposited plan 3739). FREDERICK JAMES BROOKS.—210 acres 1 rood 20 perches, part Section 221, Taratahi Plain Block. Occupied by Applicant.

Application 4796 (plan, provisional, 2255). ALFRED MAURICE LEWIS.—20·9 perches, part Section 280, City of Wellington. Occupied by weekly tenants.

Application 4797 (plan, provisional, 2255). THE COURTENAY PLACE CONGREGATIONAL TRUST BOARD.—39·5 perches, part Section 280, City of Wellington. Unoccupied.

Diagrams may be inspected at this office.

Dated this 3rd day of July, 1917, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.

EVIDENCE having been furnished of the loss of Memorandum of Lease No. 887, from THE WESTLAND SCHOOL COMMISSIONERS to WILLIAM THOMAS OGILVIE, of Greymouth, Accountant, affecting Lot 6 on deposited plan No. 168 of Reserve 113, part of land in certificate of title, Vol. 11, fol. 157, and application having been made to me for the issue of a provisional memorandum of lease in lieu of the original memorandum of lease, which has been lost, I hereby give notice that it is my intention to issue such provisional memorandum of lease at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, Hokitika, this 28th day of June, 1917.

M. PHILIP MORGAN,
District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the names of the undermentioned companies will, at the expiration of three months from the date hereof, unless cause be shown to the contrary, be struck of the Register, and the companies will be dissolved:—

The Central Buller Sluicing Company (Limited).

The Golden Bay Bacon, Pork, and Poultry Curing and Freezing Company (Limited).

Given under my hand, at Nelson, this 3rd day of July, 1917.

R. H. BOURKE,
Assistant Registrar of Companies.

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 twelve months to 31st March, 1917, was £14,933 4s. 5d.

  6. That the amount of money paid as executor of estates under administration for the twelve months to 31st March, 1917, was £10,701 18s. 3d.

  7. That the amount of money held as executor to the credit of estates under administration was at 31st March, 1917, £17,853 7s.

  8. That the amount remaining in the company’s hands at 31st March, 1917, to the credit of estates for which the company is executor, co-executor, trustee or co-trustee, attorney or agent, which sum is represented by either cash or securities, or both, was £2,396,643 6s. 3d.

  9. That the liabilities and assets of the company in terms of its balance sheet were at 31st March, 1917, as follows:—

Liabilities.

Capital—10,000 shares of £5 each .. .. .. 50,000 0 0
Less £4 per share uncalled 40,000 0 0
10,000 0 0
Reserve Fund .. .. .. 10,000 0 0
Sundry creditors .. .. .. 225 0 0
Balance of profit and loss .. .. .. 5,957 15 6
£26,182 15 6

Assets.

Mortgages and debentures .. .. .. 23,728 7 0
Sundry debtors .. .. 26 9 10
Office furniture and stationery 100 0 0
Interest and commission accrued 830 4 4
956 14 2
The National Bank of New Zealand (Limited) current account .. .. .. 1,497 14 4
£26,182 15 6

STATEMENT OF PROFIT AND LOSS FOR YEAR TO 31ST MARCH, 1916.

Dr.

Directors’ fees, auditors’ fees, rent, expenses, and salaries 2,812 17 3
Government license fee, and land and income tax .. 287 3 1
Office stationery, petty cash, and expenses .. .. 194 19 6
Law costs.. .. .. 10 10 0
3,305 9 10
Printing and advertising .. .. 74 12 0
Interim dividend at 10 per cent. per annum for half-year ending 30th September, 1916, paid .. .. .. 500 0 0
Balance .. .. .. 5,957 15 6
£9,837 17 4

Cr.

Balance from last statement .. .. 5,641 12 9
Less dividend (which, with interim dividend paid, for the half-year ending 30th September, 1915, made 10 per cent. for the year ending 31st March, 1916) .. 500 0 0
Bonus (5 per cent. on £10,000) .. 500 0 0
Written off office furniture and stationery .. .. 30 10 7
Paid Manager’s percentage .. .. 215 14 0
1,246 4 7
4,395 8 2
Agency and commission .. .. 4,195 4 10
Interest and discount .. .. 1,246 16 10
Transfer fees .. .. 0 7 6
5,442 9 2
£9,837 17 4

TRUST, EXECUTOR, AND AGENCY BUSINESSES AT 31ST MARCH, 1917.

Amount at credit of estates, trusts, and clients represented by investments as per contra .. .. .. 2,311,015 7 10
Balances at credit of sundry clients’ and trust accounts on current account .. 85,627 18 5
£2,396,643 6 3



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1917, No 112


NZLII PDF NZ Gazette 1917, No 112





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice - Loss of Certificate of Title for Elizabeth Davey (continued from previous page)

🗺️ Lands, Settlement & Survey
30 June 1917
Land Transfer Act, Certificate of Title, Provisional Certificate
  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice - Provisional Certificate for Arthur Henry Bosworth and Elizabeth Dockrill

🗺️ Lands, Settlement & Survey
2 July 1917
Land Transfer Act, Provisional Certificate, Fitzroy District, New Plymouth
  • Arthur Henry Bosworth, Subject of land transfer notice
  • Elizabeth Dockrill, Subject of land transfer notice
  • Richard Jenkins, Occupier of land

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notices - Multiple Applications

🗺️ Lands, Settlement & Survey
3 July 1917
Land Transfer Act, Land Application, Wellington, Taratahi Plain
  • Frederick James Brooks, Subject of land transfer notice
  • Alfred Maurice Lewis, Subject of land transfer notice

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Memorandum of Lease for William Thomas Ogilvie

🗺️ Lands, Settlement & Survey
28 June 1917
Land Transfer Act, Memorandum of Lease, Provisional Memorandum, Westland
  • William Thomas Ogilvie, Subject of lease replacement notice

  • M. Philip Morgan, District Land Registrar

🏭 Companies Act Notice - Dissolution of Companies

🏭 Trade, Customs & Industry
3 July 1917
Companies Act, Dissolution, Register, Nelson
  • R. H. Bourke, Assistant Registrar of Companies

💰 Declaration of Financial Status for Trustees, Executors, and Agency Company

💰 Finance & Revenue
31 March 1917
Company Declaration, Balance Sheet, Profit and Loss, Trusts
  • William Laurence Simpson, Manager