Land Transfer Notices, Private Advertisements




2020
THE NEW ZEALAND GAZETTE.
[No. 93

Land Transfer Act Notices.

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of "The Land Transfer Act, 1885," unless caveat be
lodged forbidding the same within one month from the date
of the Gazette containing this notice.
3242. JOHN McKENZIE.—Part of Allotments 23 and
27, Parish of Waipu, containing 220 acres 2 roods 30 perches.
Occupied by a tenant.
3243. NORMAN McKENZIE and JOHN McKENZIE.—
Part of Allotments 23 and 27, Parish of Waipu, containing
789 acres 1 rood 30 perches. Occupied by a tenant.
Diagrams may be inspected at this office.
Dated this 28th day of November, 1896, at the Lands
Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
1263

WHEREAS dealings have been presented for registra-
tion affecting the land comprised in Vol. xli., folio 6,
of the Register-book, issued to ELIZA LEWENBERG, wife
of Nicolai Lewenberg, of Auckland, Commission Agent, for
Lot 8 of Section 65 of Allotments 34 and others, Section 8,
Suburbs of Auckland:
Now notice is hereby given of my intention to register
such dealings at the expiration of fourteen days from the
date of the Gazette containing this notice.
Dated this 23rd day of November, 1896, at the Lands
Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
1251

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of "The Land Transfer Act, 1885," unless caveat be
lodged forbidding the same within one month from the date
of the Gazette containing this notice.
7888. ALFRED CHARLES PRICHARD.—1 rood
8 perches, part of Rural Section 1750, Oxford Survey
District. Occupied by Applicant.
7939. GEORGE ADCOCK.—12 perches, part of Section
1011, City of Christchurch, with right-of-way over other
part. Occupied by Applicant.
7966. JAMES TATE—357 acres and 21 perches, parts of
Rural Sections 1924, 2033, 2034, 2036, 2037, 7079, 9763, 9764,
9765, and 10772, Waipara Survey District. Occupied by
Applicant.
7968. JOHN KING.—1 rood, Section 170, Town of
Timaru. Occupied by John Walker and Thomas Fogarty.
7969. PETER McGILL.—37 perches, part of Rural
Section 33, City of Christchurch. Occupied by Eliza
Charlotte Kent.
7970. FREDERICK SEARLE.—20 acres and 32 perches,
part of Rural Section 5916, Rolleston Survey District.
Occupied by Florence Hack.
7972. THOMAS MURIDGE.—1 rood, Section 796, City
of Christchurch. Occupied by Applicant.
7973. EDWIN FREDERICK TEMPLE.—1 rood, Sec-
tion 491, City of Christchurch. Unoccupied.
Diagrams may be inspected at this office.
Dated this 28th day of November, 1896, at the Lands
Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
1264

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of "The Land Transfer Act, 1885," unless caveat be
lodged forbidding the same on or before the 4th day of
January, 1897.
2601.—JOHN HALLEY and ROBERT EWING.—6½
perches, Lot 23, Te Aro Pa, being part Section 216, City of
Wellington. Occupied by Applicants.
2616.—WILLIAM PRESSLEY RASH and JOSEPH
THOMAS RASH.—1 rood 15 perches, part Section 70, City
of Wellington. Occupied by D. Pryde and Applicant W. P.
Rash.
2626. — CHARLES ATHELSTAN CORNISH and
ALICE MARY CORNISH.—16 perches, part Section 475,
City of Wellington. Occupied by Applicants.
2630.—FREDERICK WILLIAM DUNDEE QUAINT-
BELL and HERBERT FRANCIS.—60 acres and 8 perches,
Section 362, Taratahi Plain Block. Occupied by Applicants.
Diagrams may be inspected at this office.
Dated this 2nd day of December, 1896, at the Lands
Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
1270

APPLICATION having been made to me to register a
surrender of Crown Lease No. 68, Vol. 1A, folio 239,
affecting Sections 532 and 534, and part 1 of Section 531,
Block VIII., Waiohine Survey District, the registered
Lessee whereof being EDWARD KELLY, and evidence
having been lodged with me of the loss of the said Crown
lease, I hereby give notice that I will dispense with the
production of the said Crown lease, and register the sur-
render as requested, unless caveat be lodged forbidding the
same on or before the 17th day of December, 1896.
Dated this 2nd day of December, 1896, at the Lands
Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
1271

Private Advertisements.

I, WALTER HISLOP, Manager of the Perpetual
Trustees Estate and Agency Company of New Zea-
land (Limited), do solemnly and sincerely declare—

  1. That the liability of members is limited.
  2. That the capital of the company is £106,250, divided
    into 25,000 shares of £4 5s.
  3. That the number of shares issued is 21,669.
  4. That calls to the amount of seven shillings and six-
    pence per share have been made, under which the sum of
    £8,125 17s. 6d. has been received.
  5. That the amount of all moneys received on account of
    estates under administration during the half-year ending
    thirty-first day of October, 1896, is £1,355 2s. 10d.
  6. That the amount of all moneys paid on account of
    estates under administration during the half-year ending
    thirty-first day of October, 1896, is £1,683 18s. 11d.
  7. That the amount of the balance held to the credit of
    estates under administration during the half-year ending
    thirty-first day of October, 1896, is £1,279 13s. 10d.
  8. That the liabilities of the company on the first day of
    November last were debts owing to sundry persons by the
    company—viz.:—
    On judgment, nil.
    On specialty, nil.
    On notes or bills, nil.
    On simple contracts, £14,669 13s. 5d.
    On estimated liabilities, nil.
  9. That the assets of the company on that date were—
    Government securities, nil.
    Bills of exchange and promissory notes, nil.
    Other securities, £16,697 14s. 9d.
    Cash at banker's and on deposit, £6,420 18s. 1d.
    And I make this solemn declaration conscientiously be-
    lieving the same to be true, and by virtue of the provisions
    of an Act of the General Assembly of New Zealand intituled
    "The Justices of the Peace Act, 1882."
    WALTER HISLOP.
    Declared by the said Walter Hislop, at Dunedin, this 25th
    day of November, 1896, before me—A. Bartleman, a Justice
    of the Peace in and for the Colony of New Zealand.
    1252

IN THE SUPREME COURT OF NEW ZEALAND,
WESTLAND DISTRICT.

In the matter of "The Companies Act, 1882," and the
amendments thereto; and in the matter of the Karama
Shipping Company (Limited), a company duly incorporated
under the above-mentioned Act, and carrying on business
at Karama, in New Zealand.

BY an order made by his Honour Mr. Justice Denniston in
the above matter, dated the 3rd day of November, 1896,
on the petition of Samuel Riley and William Struthers, it was
ordered that the voluntary winding-up of the Karama Ship-
ping Company (Limited) be continued, but subject to the
supervision of this Court; that all subsequent proceedings
be had and taken in the District Court of Westland; that
Ernest Hill and Thomas Curtin be and remain the Liqui-
dators of the said company, and any of the proceedings
under the said voluntary winding-up may be adopted as the
Judge of the District Court of Westland may think fit; and
the creditors, contributories, and Liquidators of the said
company, and all other persons interested, are to be at
liberty to apply to the Judge of the District Court, West-
land, as there may be occasion.
FREE AND COTTRELL,
Solicitors for the Petitioners, Westport.
1265



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1896, No 93





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
28 November 1896
Land Transfer Act, Waipu, Auckland, Christchurch
10 names identified
  • John McKenzie, Land under Land Transfer Act
  • Norman McKenzie, Land under Land Transfer Act
  • Alfred Charles Prichard, Land under Land Transfer Act
  • George Adcock, Land under Land Transfer Act
  • James Tate, Land under Land Transfer Act
  • John King, Land under Land Transfer Act
  • Peter McGill, Land under Land Transfer Act
  • Frederick Searle, Land under Land Transfer Act
  • Thomas Muridge, Land under Land Transfer Act
  • Edwin Frederick Temple, Land under Land Transfer Act

  • Edwin Bamford, District Land Registrar
  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
23 November 1896
Land Transfer Act, Auckland, Lewenberg
  • Eliza Lewenberg, Land under Land Transfer Act

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
28 November 1896
Land Transfer Act, Christchurch, Wellington
8 names identified
  • John Halley, Land under Land Transfer Act
  • Robert Ewing, Land under Land Transfer Act
  • William Pressley Rash, Land under Land Transfer Act
  • Joseph Thomas Rash, Land under Land Transfer Act
  • Charles Athelstan Cornish, Land under Land Transfer Act
  • Alice Mary Cornish, Land under Land Transfer Act
  • Frederick William Dundee Quaintbell, Land under Land Transfer Act
  • Herbert Francis, Land under Land Transfer Act

  • J. M. Batham, District Land Registrar

🗺️ Crown Lease Surrender Notice

🗺️ Lands, Settlement & Survey
2 December 1896
Crown Lease, Waiohine, Kelly
  • Edward Kelly, Crown Lease Surrender

  • J. M. Batham, District Land Registrar

🏭 Company Declaration

🏭 Trade, Customs & Industry
25 November 1896
Company, Perpetual Trustees, Dunedin
  • Walter Hislop, Company Declaration

  • A. Bartleman, Justice of the Peace

🏭 Company Winding-Up Notice

🏭 Trade, Customs & Industry
3 November 1896
Karama Shipping Company, Westland, Liquidators
  • Samuel Riley, Company Winding-Up
  • William Struthers, Company Winding-Up
  • Ernest Hill, Liquidator
  • Thomas Curtin, Liquidator

  • Free and Cottrell, Solicitors