✨ Land Transfer and Company Notices




THE NEW ZEALAND GAZETTE. 301

LAND TRANSFER ACT NOTICES.
NOTICE is hereby given, that the several parcels
of land hereinafter described will be brought
under the provisions of "The Land Transfer Act,
1870," unless caveat in the meantime be lodged
forbidding the same.
THOMAS WILLIAMSON HALL.-100 acres,
Timaru District, Rural Sections 11509, 11510; also
1050 acres, Timaru District, Rural Sections 2124,
2336, 2952, 3301, 3751, 3752, 4716, 7388, and that
part of 4016 lying to the south of the Washdyke Flat
Road. (R. J. S. Harman, Broker.)
ANDREW DAVID MASON ALLAN and MA-
TILDA CATHERINE ALLAN.-98 acres, Rural
Sections 6265, 6489, and 4888, Little River, being
the whole of the said sections, except 2 roods, part
of 6265, 6489, sold to Stanbury. (A. C. Cottrell,
Solicitor.)
CLEMENT LESTER WIGGINS and LA-
VINIA WIGGINS.-1 rood 20 perches, part of
Sections 14 and 95, Akaroa Town, being the remainder
of the said sections, after deducting the part already
under the Land Transfer Act, and the part the
property of William Weston.
JAMES HORNIBLOW.-1 rood, part Rural Sec-
tion 41, Christchurch District, a rectangular block
fronting the north boundary of section 96 links and
one quarter of a link, and back south 260 links, the
north-west corner being distant 308 links and one
quarter of a link from the north-west corner of
section.
RICHARD BARTLETT.-1 rood, lot 238, Rhodes
Town, Timaru. (J. King, Broker.)
OCTAVIUS GOODIN.-50 acres, Rural Section
10,758, Malvern District. (Garrick and Cowlishaw,
Solicitors.)
DANIEL KELLAHAN.-31 acres 2 roods, part
Rural Section 9683, Ellesmere District, being the
north-western part thereof. Bounded on the South-
east by a line at right angles to the south-west
boundary of the section 2955 links from the south-
east corner; and on the other sides by the boundaries
of the section. (R. J. S. Harman, Broker.)
JOHN GRECIER.-15 acres, western moiety of
Rural Section 5909, Akaroa. (R. J. S. Harman,
Broker.)
JULIUS MENDELSON.-1 acre, lots 4 and 5,
Township of Wallingford. (C. Clark, Broker.)
JOHN HENRY ROGERS.-150 acres, Ellesmere
District, Rural Section 4801; and a rectangular
block, part of Rural Section 4764, fronting north
boundary of section 40 chains, and east boundary 25
chains. (C. Clark, Broker.)
EDWARD WASHBOURN.-100 acres, part Rural
Section 8150, Ellesmere District. Commencing at
the north-east corner of the section; thence south-
westerly along the south-eastern boundary 5619
links; thence north-westerly at a right angle 20
chains; thence at a right angle north-easterly to
the north-east boundary of the section, and along such
boundary to the commencing point.
JOHN SIMPSON.-1 rood, lot 104, Rhodes
Town, Timaru. (J. King, Broker.)
WILLIAM MUSSON.-45 acres 3 roods 38
perches, Oxford District, Rural Sections 5661, 6884,
and 7505.
Caveat in each case may be lodged within one
calendar month after the date of publication of this
advertisement.
Diagrams may be inspected at this office.
Dated this 17th day of May, 1872, at the Lands
Registry Office, Christchurch.
225
JOSHUA STRANGE WILLIAMS,
District Land Registrar.

LAND TRANSFER ACT NOTICE.
NOTICE is hereby given, that the parcel of
land hereinafter described will be brought
under the provisions of "The Land Transfer Act,
1870," unless caveat in the meantime be lodged for-
bidding the same.
Thirty-five and one-half perches of the Southern
part of Section 22, Block II., Town of Invercargill.-
Applicants, THE BANK OF NEW SOUTH
WALES.
Caveat must be lodged within one calendar month
after the gazetting of this Notice.
Diagrams may be inspected at this office.
Dated this 13th day of May, 1872, at the Lands
Registry Office, Invercargill.
226
W. RUSSELL,
District Land Registrar.

CAPE EGMONT FLAX DRESSING COMPANY
(LIMITED).
NOTICE is hereby given, that at a Special General
Meeting of Shareholders in the above Company,
held on the 18th day of March, 1872, it was resolved-
"That the 'Cape Egmont Flax Dressing Company,
Limited,' be wound up voluntarily;" and at a sub-
sequent Meeting of the Shareholders, held on 7th day
of May, 1872, the Resolution was confirmed.

New Plymouth,
10th May, 1872.
C. RENNELL,
Secretary.
223

NOTICE.-The Partnership lately existing between
George Stoddart Whitmore and John Carstairs
McNiell, as Sheepfarmers and Stockowners, at Rissing-
ton, Hawke's Bay, under the style of Whitmore and
McNiell, was, by deed dated 29th November, 1871,
dissolved by mutual consent.

G. S. WHITMORE.
JOHN CARSTAIRS MCNIELL,
By his Attorney, Tho. Macffarlane.
Witness-H. R. Russell, of Mount Herbert,
Hawke's Bay.
Napier, 19th April, 1872.
218

THE Partnership hitherto existing between the
undersigned, Arthur Penrose Seymour, John
Octavius Western, and David Herd, under the style
or firm of "A. P. Seymour & Co.," as Flax-dressers,
in the Province of Marlborough, is this day dissolved
by mutual consent. The business will in future be
carried on by the said John Octavius Western, who
will receive and pay all debts due to or owing by the
late firm.
Dated this 27th day of March, 1872.

A. P. SEYMOUR.
J. O. WESTERN.
DAVID HERD.
Witness to the signatures of Arthur Penrose
Seymour, John Octavius Western, and David Herd.
C. H. Bushell, Book-keeper, Blenheim.
227

ADMIRALTY CHARTS OF NEW ZEALAND.
THESE Charts can now be procured by Masters
and Owners of Vessels at the Custom Houses
at Auckland, Nelson, Hokitika, Christchurch, and
Dunedin, and at the Marine Office, Wellington.
WILLIAM SEED,
Secretary of Customs.
Wellington, 1st December, 1871.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1872, No 24





✨ LLM interpretation of page content

πŸ—ΊοΈ Applications to bring land under the Land Transfer Act, 1870, Christchurch District.

πŸ—ΊοΈ Lands, Settlement & Survey
17 May 1872
Land Transfer Act, Caveat, Timaru District, Rural Sections, Christchurch
16 names identified
  • THOMAS WILLIAMSON HALL, Applicant for land registration
  • ANDREW DAVID MASON ALLAN, Applicant for land registration
  • MATILDA CATHERINE ALLAN, Applicant for land registration
  • CLEMENT LESTER WIGGINS, Applicant for land registration
  • LAVINIA WIGGINS, Applicant for land registration
  • JAMES HORNIBLOW, Applicant for land registration
  • RICHARD BARTLETT, Applicant for land registration
  • OCTAVIUS GOODIN, Applicant for land registration
  • DANIEL KELLAHAN, Applicant for land registration
  • JOHN GRECIER, Applicant for land registration
  • JULIUS MENDELSON, Applicant for land registration
  • JOHN HENRY ROGERS, Applicant for land registration
  • EDWARD WASHBOURN, Applicant for land registration
  • JOHN SIMPSON, Applicant for land registration
  • WILLIAM MUSSON, Applicant for land registration
  • William Weston, Property mentioned in exception

  • JOSHUA STRANGE WILLIAMS, District Land Registrar

πŸ—ΊοΈ Application to bring land in Invercargill under the Land Transfer Act.

πŸ—ΊοΈ Lands, Settlement & Survey
13 May 1872
Land Transfer Act, Caveat, Invercargill, Bank
  • W. RUSSELL, District Land Registrar

🏭 Resolution to voluntarily wind up Cape Egmont Flax Dressing Company.

🏭 Trade, Customs & Industry
10 May 1872
Company liquidation, Flax Dressing, Special General Meeting
  • C. RENNELL, Secretary

🏭 Dissolution of partnership between Whitmore and McNiell as Sheepfarmers in Hawke's Bay.

🏭 Trade, Customs & Industry
19 April 1872
Partnership dissolution, Sheepfarmers, Stockowners, Hawke's Bay
  • George Stoddart Whitmore, Partner in dissolved firm
  • John Carstairs McNiell, Partner in dissolved firm

  • G. S. WHITMORE
  • JOHN CARSTAIRS MCNIELL, By his Attorney, Tho. Macffarlane
  • H. R. Russell

🏭 Dissolution of flax-dressing partnership A. P. Seymour & Co. in Marlborough.

🏭 Trade, Customs & Industry
27 March 1872
Partnership dissolution, Flax-dressers, Marlborough, Business continuation
  • Arthur Penrose SEYMOUR, Partner in dissolved firm
  • John Octavius WESTERN, Partner continuing business
  • David HERD, Partner in dissolved firm

  • A. P. SEYMOUR
  • J. O. WESTERN
  • DAVID HERD
  • C. H. Bushell

πŸš‚ Announcement regarding availability of Admiralty Charts of New Zealand.

πŸš‚ Transport & Communications
1 December 1871
Admiralty Charts, Custom Houses, Wellington, Marine
  • WILLIAM SEED, Secretary of Customs