✨ Land Transfer Notices, Partnerships
THE NEW ZEALAND GAZETTE.
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 be lodged forbidding the same within
one calendar month from the date of the publication
hereof.
Section 5, Block VII., North Molyneux District.—
ADAM ROLLAND, of Blackstone Hill, Runholder,
Applicant. 1406.
Part of Section 24, Block I., Otago Peninsula
District.—THOMAS DAVEY, of Dunedin, Labourer,
Applicant. 1407.
Section 26, Block IV., Upper Kaikorai District.—
GEORGE MATTHEWS, of Dunedin, Seedsman,
and ROBERT CAMPBELL, of Glenfalloch, near
Kaihiku, Farmer, Applicants. 1408.
Section 4, Block XXXI., Town of Dunedin.—
FREDERICK GORDON STEWARD, of the Army
and Navy Club, St. James' Square, London, England,
Applicant. 1409.
Section 6, Block X., Coast District.—EDWARD
BOYD, of Wangaloa, Settler, Applicant. 1413.
Part of Section 72, Block XXVII., Town of
Dunedin.—BENJAMIN DAWSON, of Dunedin,
Settler, Applicant. 1414.
Allotments 327 and 328, Glen Estate.—ROBERT
BEATTIE, of Dunedin, Traveller, Applicant. 1416.
Sections 3 and 4, Block VI., and 3, Block VII.,
Coast District.—WILLIAM STEWART, of Coast
District, Settler, Applicant. 1417.
Sections 40, 42, 43, 44, 45, 46, 47, and 48, Block
VI., Dunedin and East Taieri District.—JOHN
SIDEY, of Caversham, Settler, Applicant. 1418.
Sections 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18,
19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 32, 33,
34, 35, 1 of 36, 37, 1 of 38, 2 of 38, 39, 40, 41, 42,
43, 44, 45, 46, 47, 48, 49, 50, 54, 55, 56, 73, 1 of 74,
2 of 74, 75, 2 of 76, 79, 80, 81, and 82, Block VI.,
Sections 8, 10, 14, 1 of 16, 2 of 16, Block II.,
Maungatua District, Sections 1, 2, 7, 57, 56, and 58,
Block IV., Sections 1, 2, 3, 1 of 4, 2 of 4, 5, 6, 1 of
7, 2 of 11, 1 of 12, and 2 of 12, Block V., Otokia
District, and Sections 2, 3, and 4, Block XXX.,
Waihola District.—JOHN REID, EDWARD
BOWES CARGILL, and WILLIAM ALEXAN-
DER TOLMIE, all of Dunedin, Merchants, Appli-
cants. 1420.
Sections 23 and 24, Block XVIII., Town of
Dunedin.—ISAAC MARTIN, of Dunedin, Tailor,
Applicant. 1421.
Part of Section 6, Block XIII., Town of Dunedin.—
ELIZABETH FARRANT, Wife of George Farrant,
of Dunedin, Carpenter, Applicant. 1422.
Sections 37 and 38, Block XXI., Town of
Dunedin.—JAMES COPELAND, of Dunedin,
Brewer, Applicant. 1423.
Section 31, Block XXIV., Town of Dunedin.—
JOHN MACFARLINE RITCHIE, of Dunedin,
Merchant, Applicant. 1425.
Allotments 156, 168, 169, 170, 171, 172, and part
of 88, Glen Estate.—FREDERICK CUFF, of
Dunedin, Blacksmith, Applicant. 1426.
Sections 39, 47, and 48, Block XVII., Town of
Dunedin.—THOMAS THOMSON, of Dunedin,
Carter, Applicant, 1427, 1428.
Section 71, Block XVIII., Town of Dunedin.—
ANN GLENDINNING BREBNER, Widow, and
THOMAS BREBNER, Storekeeper, both of Port
Chalmers, Applicants. 1429.
Diagrams may be inspected at this office.
Dated this 3rd day of February, 1874, at the
Lands Registry Office, Dunedin.
117
D. F. MAIN,
District Land Registrar.
LAND TRANSFER ACT NOTICES. 89
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.
GEORGE HOOPER, of the City of Nelson,
Builder, Applicant.—19 perches, being part of Section
"455" on the plan of the said City, having a frontage
of 40 feet to Trafalgar Square, commencing at the
south-east angle of the said section, and extending
back at right angles with the front, 130 feet.
Bounded—North and West by other parts of same
section; East by Trafalgar Square; West by Sections
460 and 461 on the said plan.
HENRY DREW, of the City of Nelson, Watch-
maker, Applicant.—13 perches, being part of Section
"164" on the plan of the said City, having a frontage
of 23½ feet to Trafalgar Square by a depth backward
at right angles to the front the whole depth of the
section. Bounded—Northward and Southward by
other parts of the same section; Eastward by Trafal-
gar Square; Westward by Section 164 on the said
plan. (Adams and Pitt, Solicitors).
GEORGE HARPER, of the City of Nelson, Land
Agent, Applicant.—26 perches, being part of Section
"411" on the plan of the said city, having a frontage
to Nile Street East of 71 feet, commencing at a point
measured 40 feet from the north-east angle of the
said section, and extending back at right angles to
the front 100 feet. Bounded—on the North (71 feet)
by Nile Street East; East (100 feet) by other part
of same section; South (71 feet) by a private road;
West (100 feet) by a private road with full right
of way over the private road of 30 feet wide, forming
the western boundary of the said section; and also
over the private road of 10 feet wide, forming the
southern boundary of the land applied for and the
eastern boundary of the remaining part of the
section. (R. Richardson, Solicitor.)
Caveat in each case must be lodged within one
calendar month from the date of this notice appear-
ing in the Gazette.
Diagrams may be inspected at this office.
Dated this 4th day of February, 1874, at the Lands
Registry Office, Nelson.
118
SAMUEL KINGDON,
— District Land Registrar.
NOTICE is hereby given, that the Partnership
heretofore subsisting between the undersigned
Harvey Hawkins, William Stocks, and Robert Wil-
kinson Martindale, as Contractors, carrying on busi-
ness at Lyttelton, in the Province of Canterbury,
under the style of "Hawkins, Stocks, and Company,"
has been this day dissolved by mutual consent, so far
as concerns the said William Stocks. The business
will henceforth be carried on by Harvey Hawkins and
Robert Wilkinson Martindale.
Dated this 29th day of January, 1874.
H. HAWKINS.
R. W. MARTINDALE.
WILLIAM STOCKS.
Witness to the signatures of Harvey Hawkins,
William Stocks, and Robert Wilkinson Martindale—
L. Harper, Solicitor, Christchurch.
121
At the General Meeting of the Shareholders of
"The Hawke's Bay Boiling-down Company,
Limited," held at West Clive, a Resolution was
passed that the affairs of the Company were properly
wound up.
H. R. RUSSELL,
West Clive, Hawke's Bay,
18th January, 1873.
Liquidator.
122
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Applications for Land in Dunedin and Otago Districts
🗺️ Lands, Settlement & Survey3 February 1874
Land Transfer Act, Dunedin, Otago, Caveat, Land registration
21 names identified
- ADAM ROLLAND, Applicant for Land Transfer
- THOMAS DAVEY, Applicant for Land Transfer
- GEORGE MATTHEWS, Applicant for Land Transfer
- ROBERT CAMPBELL, Applicant for Land Transfer
- FREDERICK GORDON STEWARD, Applicant for Land Transfer
- EDWARD BOYD, Applicant for Land Transfer
- BENJAMIN DAWSON, Applicant for Land Transfer
- ROBERT BEATTIE, Applicant for Land Transfer
- WILLIAM STEWART, Applicant for Land Transfer
- JOHN SIDEY, Applicant for Land Transfer
- JOHN REID, Applicant for Land Transfer
- EDWARD BOWES CARGILL, Applicant for Land Transfer
- WILLIAM ALEXANDER TOLMIE, Applicant for Land Transfer
- ISAAC MARTIN, Applicant for Land Transfer
- ELIZABETH FARRANT, Applicant for Land Transfer
- JAMES COPELAND, Applicant for Land Transfer
- JOHN MACFARLINE RITCHIE, Applicant for Land Transfer
- FREDERICK CUFF, Applicant for Land Transfer
- THOMAS THOMSON, Applicant for Land Transfer
- ANN GLENDINNING BREBNER, Applicant for Land Transfer
- THOMAS BREBNER, Applicant for Land Transfer
- D. F. MAIN, District Land Registrar
🗺️ Land Transfer Act Applications for Land in Nelson City
🗺️ Lands, Settlement & Survey4 February 1874
Land Transfer Act, Nelson, Trafalgar Square, Land registration, Caveat
- GEORGE HOOPER, Applicant for Land Transfer
- HENRY DREW, Applicant for Land Transfer
- GEORGE HARPER, Applicant for Land Transfer
- SAMUEL KINGDON, District Land Registrar
- Adams and Pitt, Solicitors
- R. Richardson, Solicitor
🏭 Dissolution of Partnership 'Hawkins, Stocks, and Company' in Lyttelton
🏭 Trade, Customs & Industry29 January 1874
Partnership dissolution, Contractors, Lyttelton, Canterbury
- H. HAWKINS
- R. W. MARTINDALE
- WILLIAM STOCKS
- L. Harper, Solicitor, Christchurch
🏭 Resolution passed for winding up 'The Hawke's Bay Boiling-down Company, Limited'
🏭 Trade, Customs & Industry18 January 1873
Company liquidation, Shareholders meeting, Hawke's Bay Boiling-down Company, West Clive
- H. R. RUSSELL, Liquidator
NZ Gazette 1874, No 7