Land Transfer Notices




Aug. 6.] THE NEW ZEALAND GAZETTE. 1267

EVIDENCE of the loss of certificate of title, Vol. xxxvii., folio 265, of the Register-book, in favour of ROBERT CHARLES GREENWOOD, of Auckland, Gentleman, for Lots 2 and 3 of Allotment 20, Parish of Waipareira, having been lodged with me, and application made to issue a provisional certificate of title:

Notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days after the date of the Gazette containing this notice.

Dated this 29th day of June, 1896, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

801


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 on or before the 7th day of September, 1896.

  1. WILLIAM COPELAND.—9 acres 3 roods 8 perches, part Section 36, Hutt District. Part occupied by Applicant and part by Patrick Farrelly.

  2. THE PUBLIC TRUSTEE.—471 acres 4 perches, Sections 97, 98, 203, and part Sections 91, 92, 93, 94, 95, 98², 99, Taratahi Plain Block. Occupied by Applicant.

  3. THE BANK OF AUSTRALASIA.—5 acres 1 rood 22 perches, Lots 1, 2, and 3, Block VIII., Awahou Block, Foxton. Occupied by Augustus Spence Easton.

  4. THOMAS GEORGE MACARTHY.—9 perches, part Section 207, City of Wellington. Occupied by Applicant.

  5. ANNIE POLE.—3 roods 2⁵⁄₀ perches, part Sections 67, 69, Greytown North. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 4th day of August, 1896, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

799


TRANSMISSIONS Nos. 1976, 1977, 1978, 1979, 1980, 1988.—ROBERT CRAINE of Rous, Richmond River, New South Wales, Farmer; WILLIAM CRAINE, of Balmain, New South Wales, Labourer; ELIZA JANE BRIDSON, wife of Charles Bridson, of Balmain, New South Wales, Carpenter; JOHN CRAINE, of Richmond Hill, Braddon, Isle of Man, Farmer; SOPHIA CALLOW, wife of Louis Callow, of Isle of Man, Farmer; and EDWARD CRAINE, of Halcombe, Farmer; next-of-kin of THOMAS CRAINE, deceased, late of Halcombe, Farmer, have applied to be registered proprietors of an estate in fee-simple in Sections 93 and 52 on the plan of Subdivision E of the Manchester Block, in the Township of Sandon, being the land comprised in certificates of title, Vol. xvi., folios 125 and 132. Applicants will be registered accordingly unless caveat be lodged forbidding the same on or before the 7th day of September, 1896.

Dated this 4th day of August, 1896, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

800


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 month from date of Gazette containing this notice.

  1. DANIEL JOHN ORSBOURN and JOHN COWEN.—100 acres, Rural Section 11254, Hororata Survey District. Occupied by Daniel John Orsbourn.

  2. EDWARD HUME CAMERON.—2318 acres 1 rood 14 perches, Rural Sections 4222, 4223, 4224, 5293, 6316, 6317, 10175, 11019, 11020, 11021, 11022, 11075, and 11337, and part of 10019, Waimate and Waitaki Survey Districts. Occupied by Applicant.

  3. GEORGE THOMPSON and FRANK THOMPSON.—20 acres, Rural Section 8042, Alford Survey District. Unoccupied.

  4. GEORGE THOMPSON and FRANK THOMPSON.—199 acres, Rural Sections 5355, 7967, and 10709, Spaxton Survey District. Occupied by George Thompson.

Diagrams may be inspected at this office.

Dated this 1st day of August, 1896, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

798

D

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of ANDREW McFARLANE, of Dunedin, Grocer, for one undivided fourth share in Section 73, Block II., Otago Peninsula District, certificate of title, Register-book, Vol. xi., folio 116, and evidence having been lodged as to the loss of the original certificate, I hereby give notice that I shall issue a provisional certificate as requested on the expiration of fourteen days from the date of publication hereof.

Dated at the Lands Registry Office, Dunedin, this 3rd day of August, 1896.

J. WOOD,
Deputy District Land Registrar.

804


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 within one calendar month from the date of publication hereof.

Allotments 9, 11, 16, Crescent Estate.—JAMES PIL-LANS MAITLAND and EDMUND PEEL KENYON, Applicants. Occupied by William Kelly. No. 4164.

Diagrams may be inspected at this office.

Dated this 3rd day of August, 1896, at the Lands Registry Office, Dunedin.

J. WOOD,
Deputy District Land Registrar.

803


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 from the date of the gazetting of this notice.

PHILIP ANSON VYNER.—2 roods 38·8 perches, being part of Section 17, Block III., Hundred of New River. Occupied by Applicant. No. 2636.

GEORGE ROBERTSON HERCUS and GEORGE ROBERTSON ELDER.—6 acres 3 roods 20 perches, being Part of Section 1, Block I., Campbelltown Hundred. Unoccupied. No. 2637.

THE UNION BANK OF AUSTRALIA (LIMITED).—3 acres, being Section 9, Wrey’s Bush Township. Occupied by Michael Kelly. No. 2638.

Diagrams may be inspected at this office.

Dated this 30th day of July, 1896, at the Lands Registry Office, Invercargill.

F. G. MORGAN,
District Land Registrar.

805


Private Advertisements.

PARTNERSHIP NOTICE.

NOTICE is hereby given that the business of Chemists and Druggists, hitherto carried on in Devon Street, New Plymouth, and at Stratford, in premises known as “The Pharmacy,” under the style of “Teed and Co.,” and in Devon Street, New Plymouth, in the premises known as “The Medical Hall,” in the name of F. W. Hall, will in future be carried on in the same places by the firm of “Teed, Hall, and Teed.”

No person other than the undersigned has any interest whatever in the business.

Dated at New Plymouth, 1st day of August, 1896.

DAVID TEED.
FRANK WALDEN HALL.
SAMUEL TEED.

814


THE BERKSHIRE PIGGERY COMPANY (LIMITED).—

In the matter of “The Companies Act, 1882.”

NOTICE is hereby given that at a special meeting of the Berkshire Piggery Company (Limited), duly convened, and held at Port Chalmers, on Thursday, the 25th day of June, 1896, the following extraordinary resolution for winding up the company voluntarily was duly passed:—

Resolved,—“That it has been proved to the satisfaction of the company that it cannot, by reason of its liabilities, continue in business, and that it is advisable to wind up the same, and that accordingly the company be wound up voluntarily under ‘The Companies Act, 1882.’”

At the same meeting a further resolution was passed, appointing Messrs. DAVID FISHER, DAVID LEISK, and JAMES NESS, all of Port Chalmers, to be Liquidators for the purpose of such winding-up.

Dated at Port Chalmers, this 1st day of July, 1896.

JAMES NESS,
Secretary of the Berkshire Piggery Company (Limited).

792



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1896, No 59





✨ LLM interpretation of page content

🗺️ Provisional Certificate of Title Notice

🗺️ Lands, Settlement & Survey
29 June 1896
Certificate of Title, Loss, Provisional Certificate, Auckland
  • Robert Charles Greenwood (Gentleman), Lost certificate of title

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
4 August 1896
Land Transfer Act, Caveat, Wellington
6 names identified
  • William Copeland, Land to be transferred
  • Patrick Farrelly, Occupant of land
  • Public Trustee, Land to be transferred
  • Augustus Spence Easton, Occupant of land
  • Thomas George Macarthy, Land to be transferred
  • Annie Pole, Land to be transferred

  • J. M. Batham, District Land Registrar

🗺️ Transmission of Land Ownership Notice

🗺️ Lands, Settlement & Survey
4 August 1896
Transmission, Land Ownership, Caveat, Wellington
7 names identified
  • Robert Craine, Next-of-kin of deceased
  • William Craine, Next-of-kin of deceased
  • Eliza Jane Bridson (wife of Charles Bridson), Next-of-kin of deceased
  • John Craine, Next-of-kin of deceased
  • Sophia Callow (wife of Louis Callow), Next-of-kin of deceased
  • Edward Craine, Next-of-kin of deceased
  • Thomas Craine, Deceased

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
1 August 1896
Land Transfer Act, Caveat, Christchurch
  • Daniel John Orsbourn, Land to be transferred
  • John Cowen, Land to be transferred
  • Edward Hume Cameron, Land to be transferred
  • George Thompson, Land to be transferred
  • Frank Thompson, Land to be transferred

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title Notice

🗺️ Lands, Settlement & Survey
3 August 1896
Certificate of Title, Loss, Provisional Certificate, Dunedin
  • Andrew McFarlane (Grocer), Lost certificate of title

  • J. Wood, Deputy District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
3 August 1896
Land Transfer Act, Caveat, Dunedin
  • James Pillans Maitland, Applicants for land transfer
  • Edmund Peel Kenyon, Applicants for land transfer
  • William Kelly, Occupant of land

  • J. Wood, Deputy District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
30 July 1896
Land Transfer Act, Caveat, Invercargill
  • Philip Anson Vyner, Land to be transferred
  • George Robertson Hercus, Land to be transferred
  • George Robertson Elder, Land to be transferred
  • Michael Kelly, Occupant of land

  • F. G. Morgan, District Land Registrar

🏭 Partnership Notice

🏭 Trade, Customs & Industry
1 August 1896
Partnership, Chemists, Druggists, New Plymouth
  • David Teed, New partnership
  • Frank Walden Hall, New partnership
  • Samuel Teed, New partnership

🏭 Company Winding Up Notice

🏭 Trade, Customs & Industry
1 July 1896
Company Winding Up, Berkshire Piggery Company, Port Chalmers
  • David Fisher, Appointed Liquidator
  • David Leisk, Appointed Liquidator
  • James Ness, Appointed Liquidator

  • James Ness, Secretary of the Berkshire Piggery Company (Limited)