Land Transfer Act Notices, Private Advertisements




SEPT. 17.] THE NEW ZEALAND GAZETTE. 1035

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, 1885,” unless caveat be lodged forbidding the same within one calendar month after the date of the Gazette containing this notice.

  1. WILLIAM JOHN DYNES.—1 rood, part Rural Section 235, Borough of Sydenham. Occupied by Applicant.

  2. CHARLES BOWKER.—3 roods 3 perches, part Rural Section 3753, Block II., Patiti Survey District. Unoccupied.

  3. MARY O’CONNOR.—23 acres 3 roods 22 perches, part Rural Sections 4014, 12165, 13527, and 13628, Block IX., Arowhenua Survey District. Occupied by Applicant.

  4. HUDSON LITTLE.—15 acres, part Rural Section 4641, Block V., Mairaki Survey District. Occupied by Applicant.

  5. ROBERT JOHNSON.—1 rood, part Rural Section 79, Borough of Sydenham. Occupied by — Long.

  6. EDITH ALDAM STAPYLTON BADGER.—2 roods, Sections 1157 and 1159, City of Christchurch. Occupied by Mears, Flack, Denne, and others.

  7. ROOKWOOD COMFORT BISHOP.—2 roods 5 perches, Sections 227 and 228, City of Christchurch. Occupied by Applicant.

  8. JOHN HEDLEY and ALEXANDER DUNNETT.—2 acres 1 rood 8 perches, part Rural Section 14133, Block VI., Arowhenua Survey District. Occupied by John Hedley.

  9. EMMANUEL WOOFFINDEN.—75 acres and 16 perches, Rural Section 3910, and part 4014, 4225, 10786, 12165, 13527, 13628, Blocks VI. and IX., Arowhenua Survey District. Occupied by Applicant.

  10. JOHN MIDDLEMISS.—50 acres, Rural Section 9260, Block VIII., Hawkins Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 14th day of September, 1891, at the Lands Registry Office, Christchurch.

J. M. BATHAM,
District Land Registrar.

618

NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same on or before the 18th day of March, 1892.

  1. JANE BROWN (otherwise HENI TE RAU).—1,000 acres, known as Matarae No. 3, Chatham Island. Late in occupation of Alexander Shand.

Diagrams may be inspected at this office.

Dated this 16th day of September, 1891, at the Lands Registry Office, Wellington.

GEO. B. DAVY,
District Lands Registrar.

620

Private Advertisements.

ONEWHERO ROAD BOARD.

NOTICE is hereby given that, under the provisions of the Public Works Act, the Onewhero Road Board intend to take land for a public road through Lots 128, 129, 130, and 133, Parish of Onewhero.

Plans of the same are open for inspection at Mr. W. H. Cumming’s residence and the undersigned’s.

The works proposed to be executed are clearing, &c.

All persons affected are hereby called upon to set forth in writing any well-grounded objections to the execution of such works or to the taking of any such lands, and to send such writing, within forty days from the first publication, to this office.

GEO. S. WHITESIDE,
Chairman, Onewhero Road Board.

Onewhero, 27th August, 1891. 614

THE COLONIAL DRUG AND MANUFACTURING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the shareholders of the above-named company, held at Dunedin on the 20th day of August last, the following resolution was passed, viz. :—

“That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1882.’”

And that at an extraordinary general meeting of the shareholders of the above-named company, held at Dunedin on the 4th day of September current, a resolution confirming such resolution was passed.

Dated at Dunedin, this 5th day of September, 1891.

BATHGATE AND WOODHOUSE,
Solicitors for the Liquidators.

617

NOTICE is hereby given that the Partnership hitherto existing between JOHN CHRISTIAN RICHTER, JACOB NANNESTAD, FRITS JENSSEN, ALEXANDER PARKER, and FRANCIS CHARLES PARKER, all of Palmerston North, trading in copartnership at Palmerston North as Farmers, under the style or firm of “Parker Brothers and Company,” has been dissolved as from the 25th day of June, 1891. The said John Christian Richter, Jacob Nannestad, and Frits Jenssen will pay all debts due by, and receive all moneys due to, the late firm.

Dated this 25th day of June, 1891.

JOHN C. RICHTER.
J. NANNESTAD.
FRITS JENSSEN.
ALEXANDER PARKER.
F. C. PARKER.

Baker and Cooke, Solicitors, Palmerston North. 615

NOTICE is hereby given that the Partnership hitherto existing between WILLIAM MILLAR BRADLEY and JOSIAH WILLIAMS, trading as “Bradley and Co.,” in Timaru, has this day terminated by effluxion of time. The business will in future be carried on by the said William Millar Bradley, who will receive all moneys owing to the firm, and pay all moneys owing by the same.

WILLIAM M. BRADLEY.
JOSIAH WILLIAMS.

Timaru, 4th September, 1891. 621

THE NEW ZEALAND GAZETTE

SUBSCRIPTIONS.—The subscription is at the rate of 30s. per annum, PAYABLE IN ADVANCE. A less period than three months cannot be subscribed for.

Single copies of the Gazette, 6d. each.

Advertisements are charged at the uniform rate of 6d. per line for each insertion.

For statements under the Mining Act the charge is 23s.

All advertisements should be written on one side of the paper, and signatures, &c., should be written in a legible hand.

The number of insertions required must be written across the face of the advertisement.

The New Zealand Gazette is published on Thursday evening in each week, and notices for insertion must be received by the Government Printer before two o’clock of the day preceding publication.

Communications should be addressed to the Government Printer, Wellington, to whom post-office money-orders should be made payable.

CONTENTS.

APPOINTMENTS .. .. .. .. 1023, 1024
CROWN LANDS NOTICES .. .. .. 1028
LAND—
Changing Purpose of a Reserve .. .. 1020
Exchange of .. .. .. .. 1020
Open for Sale or Selection .. .. .. 1024
Recreation-grounds brought under “The Public Domains Act, 1881” .. .. .. 1017
Reserves vested .. .. .. 1019
Set apart for Mining Purposes .. .. .. 1017
LAND TRANSFER ACT NOTICES .. .. 1029, 1035
MISCELLANEOUS—
Application for Dissolution of Company.. .. 1026
Branch of Friendly Society registered .. .. 1026
Civil Service Senior Examination .. .. 1026
Designation of Post and Telephone Office changed 1026
Despatch .. .. .. .. 1025
Erratum .. .. .. .. 1017
Fishing Regulations .. .. .. 1021
Justices of the Peace resigned .. .. .. 1025
Notice to Mariners .. .. .. 1025
Powers under “The Public Domains Act, 1881,” delegated .. .. .. .. 1018
Railway Traffic Returns .. .. .. 1030
Rainfall .. .. .. .. 1027
Road Board Elections .. .. .. 1026
Savings-bank Balance-sheet .. .. .. 1026
Sitting of Court of Appeal .. .. .. 1020
Special Order .. .. .. 1025
Te Makarini Scholarships .. .. .. 1026
Teachers’ Certificates .. .. .. 1021
NATIVE LAND COURT NOTICES .. .. .. 1027
PRIVATE ADVERTISEMENTS .. .. .. 1035

By Authority: GEORGE DIDSBUY, Govt. Printer, Wellington.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1891, No 66





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
14 September 1891
Land Transfer Act, Caveat, Land Registration, Christchurch
11 names identified
  • William John Dynes, Land to be registered
  • Charles Bowker, Land to be registered
  • Mary O’Connor, Land to be registered
  • Hudson Little, Land to be registered
  • Robert Johnson, Land to be registered
  • Edith Aldam Stapylton Badger, Land to be registered
  • Rookwood Comfort Bishop, Land to be registered
  • John Hedley, Land to be registered
  • Alexander Dunnett, Land to be registered
  • Emmanuel Wooffinden, Land to be registered
  • John Middlemiss, Land to be registered

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice (Chatham Island)

🗺️ Lands, Settlement & Survey
16 September 1891
Land Transfer Act, Caveat, Chatham Island, Land Registration
  • Jane (otherwise Heni Te Rau) Brown, Land to be registered
  • Alexander Shand, Former occupant

  • GEO. B. Davy, District Lands Registrar

🏗️ Onewhero Road Board Notice

🏗️ Infrastructure & Public Works
27 August 1891
Public Works Act, Road Board, Land Acquisition, Onewhero
  • GEO. S. Whiteside, Chairman, Onewhero Road Board

🏭 Colonial Drug and Manufacturing Company (Limited) Notice

🏭 Trade, Customs & Industry
5 September 1891
Companies Act, Voluntary Winding Up, Dunedin
  • Bathgate and Woodhouse, Solicitors for the Liquidators

🏭 Dissolution of Partnership (Parker Brothers and Company)

🏭 Trade, Customs & Industry
25 June 1891
Partnership Dissolution, Palmerston North, Farmers
  • John Christian Richter, Dissolved partnership
  • Jacob Nannestad, Dissolved partnership
  • Frits Jenssen, Dissolved partnership
  • Alexander Parker, Dissolved partnership
  • Francis Charles Parker, Dissolved partnership

  • Baker and Cooke, Solicitors, Palmerston North

🏭 Dissolution of Partnership (Bradley and Co.)

🏭 Trade, Customs & Industry
4 September 1891
Partnership Dissolution, Timaru, Business Continuation
  • William Millar Bradley, Continued business
  • Josiah Williams, Dissolved partnership

📰 New Zealand Gazette Subscription Information

📰 NZ Gazette
Subscription, Advertising, Government Printer, Wellington
  • George Didsbury, Govt. Printer, Wellington