Land Transfer Notices and Private Advertisements




544
THE NEW ZEALAND GAZETTE.
[No. 21

  1. MARY ELIZABETH WHITE.—Lot 19, Section 2, and Lots 19, 20, and 21, Section 13, of the Township of Kingston, Coromandel, containing 1 rood 8½ perches. Unoccupied.
    Diagrams may be inspected at this office.
    Dated this 26th day of March, 1898, at the Lands Registry Office, Auckland.

J. M. BATHAM,
Deputy District Land Registrar.

459

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 the date of the Gazette containing this notice.

  1. ELIZABETH ROSE REBECCA CREYKE.—1 acre and 6¾ perches, Sections 34, 37, and 42, and parts of Sections 35, 38, and 39, Town of Lyttelton. Occupied as to part of Section 39 by S. R. Webb, and as to Section 42 by A. F. Varney, and as to the rest by various tenants of the Applicant.

  2. WILLIAM ROBINSON.—1 rood 16 perches, Lot 2, Plan 1255, part of Lot 76, Christchurch Town Reserves. Unoccupied.

  3. GEORGE HUMPHREYS.—3 acres and 22½ perches, parts of Rural Section 80, Christchurch Survey District. Occupied by Applicant.

  4. HENRY SOWERBY.—20 acres, Rural Section 9800, Orari Survey District. Occupied by Applicant.
    Diagrams may be inspected at this office.
    Dated this 26th day of March, 1898, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

460

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 30th day of April, 1898.

  1. WILLIAM KEILLER.—214 acres 1 rood 18 perches, Section CCLXXII., and parts of Sections 36B, LXXXIV., and CCXXIV., Rangitikei District. Occupied by William Albert Keiller.

  2. JOHN THOMAS WILLIAMS.—2 acres 2 roods 2·5 perches, Sections 14, 15, 16, 17, 45, 61, and 72, Town of Marton, and being part of Section 15, Rangitikei Agricultural Reserve. Occupied part by Bossleman Brothers and part by George Harford, as tenants.

  3. LAURITZ CHRISTIAN LARSEN PIHL.—1 rood 31 perches, part Section 10, Ohiro District. Occupied by Applicant.

  4. ADOLPH REINOLD ROBERT NEUMANN.—157 acres 2 roods, Block CCI., Rangitikei District. Occupied by Applicant.
    Diagrams may be inspected at this office.
    Dated this 30th day of March, 1898, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

465

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 the date of the Gazette containing this notice.

  1. OLIVER SAMUEL.—1 rood 1 perch and ¾ perch, Section 881, Town of New Plymouth. Occupied by Applicant.
    Diagrams may be inspected at this office (Plan 1122).
    Dated this 28th day of March, 1898, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

466

Private Advertisements.

I, HAROLD EDWARD OWEN, Licentiate of the Royal College of Physicians, London, 1888, now residing in Wellington, hereby give notice that I intend applying on the 30th April next to have my name placed on the Medical Register for the Colony of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar-General.

HAROLD E. OWEN, L.R.C.P. Lond.
Dated at Wellington,
30th March, 1898.

455

I, WILLIAM CAIRNS, Bachelor of Medicine and Master of Surgery of Glasgow University, 1889, now residing in Auckland, hereby give notice that I intend applying on the 23rd April next to have my name placed on the Medical Register for the Colony of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar at Auckland.

WILLIAM CAIRNS.

Dated at Auckland,
23rd March, 1898.

449

In the matter of the Wood and Claydon Automatic Stoker, Coal-crusher, Self-feeder, and Smoke-consumer Company (Limited).

At an extraordinary general meeting of the members of the above-named company, duly convened, and held at the offices of Messieurs Stringer and Cresswell, No. 144, Worcester Street, Christchurch, on Thursday, the 24th day of March instant, the following resolution was duly passed:—
“That, it having been proved to the satisfaction of the shareholders that the company cannot, by reason of its liabilities, continue its business, it is advisable to wind up the same, and that the same be wound up accordingly; and that ALEXANDER FERGUSON NICHOLL, of Christchurch, Accountant, be, and he is hereby, appointed Liquidator for the purposes of such winding-up.”
Dated this 25th day of March, 1898.

C. CUFF,
Chairman.

Witness—T. W. Stringer, Solicitor, Christchurch.

456

NOTICE is hereby given that the Rev. DANIEL JAMES MURRAY, of Lyttelton, is the “Authorised Representative” of the Wesleyan Methodist Church, in accordance with “The Wesleyan Methodist Church Property Trust Act, 1887,” and the Amendment Acts, 1892 and 1896.

W. G. PARSONSON,
President, N.Z. Wesleyan Methodist Conference.
Sydenham, N.Z., 25th March, 1898.

461

BOROUGH OF WOODVILLE.

NOTICE is hereby given that, on the 21st March, 1898, in accordance with “The Rating on Unimproved Value Act, 1896,” a poll was taken over the borough on the proposal, “That ‘The Rating on Unimproved Value Act, 1896,’ be adopted in the Borough of Woodville, and henceforth property be rated on the basis of the unimproved value thereof.”
The following was the result:—
Total number of ratepayers .. 411
The ratepayers who voted at the poll .. 144
Votes for the proposal .. 175
Votes against the proposal .. .. 7
Informal .. .. 1
As more than one-third of the ratepayers voted, and a majority of votes being in favour, I hereby declare the proposal carried.

E. J. GOTHARD,
Mayor of the Borough of Woodville.
22nd March, 1898.

463

NELSON SAVINGS-BANK.

NOTICE is hereby given that the rate of interest upon deposits with this bank will be reduced to three per centum per annum on and after 1st May, 1898.

Nelson, 4th February, 1898.

H. EDWARDS,
Vice-President.

215

DISSOLUTION OF PARTNERSHIP.

THE Partnership hitherto existing between the undersigned, trading as “Deiley and Moir,” Furniture- and Cabinet-makers, in Invercargill, is hereby dissolved as from this date.
All assets have been taken over. All debts will be paid, and all amounts owing to the firm will be received, by Gustav Deiley, who will carry on business in the same premises under the style of “G. Deiley (late Deiley and Moir).”
Dated this 24th day of March, 1898.

GUSTAV DEILEY.
HENRY MOIR.
Witness to both signatures—W. Y. H. Hall, Solicitor, Invercargill.

464



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1898, No 21





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Mary Elizabeth White, Kingston, Coromandel

🗺️ Lands, Settlement & Survey
26 March 1898
Land Transfer Act, Kingston, Coromandel, Unoccupied, Diagrams
  • Mary Elizabeth White, Land subject to Land Transfer Act

  • J. M. Batham, Deputy District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch and Orari Parcels

🗺️ Lands, Settlement & Survey
26 March 1898
Land Transfer Act, Christchurch, Orari, Occupied, Tenants, Diagrams
6 names identified
  • Elizabeth Rose Rebecca Creyke, Land subject to Land Transfer Act
  • William Robinson, Land subject to Land Transfer Act
  • George Humphreys, Land subject to Land Transfer Act
  • Henry Sowerby, Land subject to Land Transfer Act
  • S. R. Webb, Tenant of land parcel
  • A. F. Varney, Tenant of land parcel

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Rangitikei and Ohiro Parcels

🗺️ Lands, Settlement & Survey
30 March 1898
Land Transfer Act, Rangitikei, Ohiro, Occupied, Tenants, Diagrams
7 names identified
  • William Keiller, Land subject to Land Transfer Act
  • William Albert Keiller, Occupant of land parcel
  • John Thomas Williams, Land subject to Land Transfer Act
  • Bossleman Brothers, Tenants of land parcel
  • George Harford, Tenant of land parcel
  • Lauritz Christian Larsen Pihl, Land subject to Land Transfer Act
  • Adolph Reinold Robert Neumann, Land subject to Land Transfer Act

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notice for Oliver Samuel, New Plymouth

🗺️ Lands, Settlement & Survey
28 March 1898
Land Transfer Act, New Plymouth, Occupied, Diagrams, Plan 1122
  • Oliver Samuel, Land subject to Land Transfer Act

  • R. L. Stanford, District Land Registrar

🏥 Medical Registration Notice for Harold Edward Owen, Wellington

🏥 Health & Social Welfare
30 March 1898
Medical Register, Wellington, L.R.C.P. Lond, Qualifications
  • Harold Edward Owen (Licentiate of the Royal College of Physicians, London), Intending to apply for medical registration

🏥 Medical Registration Notice for William Cairns, Auckland

🏥 Health & Social Welfare
23 March 1898
Medical Register, Auckland, MB ChM Glasgow, Qualifications
  • William Cairns (Bachelor of Medicine and Master of Surgery of Glasgow University), Intending to apply for medical registration

💰 Winding Up Resolution for Wood and Claydon Automatic Stoker Company

💰 Finance & Revenue
25 March 1898
Company Winding Up, Liquidator, Christchurch, Shareholders, Debt
  • Alexander Ferguson Nicholl (Accountant), Appointed Liquidator

  • C. Cuff, Chairman
  • T. W. Stringer, Solicitor

🪶 Appointment of Authorised Representative for Wesleyan Methodist Church

🪶 Māori Affairs
25 March 1898
Wesleyan Methodist Church, Property Trust Act, Authorised Representative, Lyttelton
  • Daniel James Murray (Rev.), Appointed Authorised Representative

  • W. G. Parsonson, President, N.Z. Wesleyan Methodist Conference

🏘️ Poll Result for Rating on Unimproved Value Act in Woodville Borough

🏘️ Provincial & Local Government
22 March 1898
Borough of Woodville, Rating Act, Poll Result, Ratepayers, Majority Vote
  • E. J. Gothard, Mayor of the Borough of Woodville

💰 Interest Rate Reduction Notice for Nelson Savings-Bank

💰 Finance & Revenue
4 February 1898
Nelson Savings-Bank, Interest Rate, Three Percent, Deposit
  • H. Edwards, Vice-President

💰 Dissolution of Partnership for Deiley and Moir, Invercargill

💰 Finance & Revenue
24 March 1898
Partnership Dissolution, Furniture Cabinetmakers, Invercargill, Gustav Deiley
  • Gustav Deiley, Continuing business under new style
  • Henry Moir, Former partner

  • W. Y. H. Hall, Solicitor