Land Transfer Notices




Aug. 25.] THE NEW ZEALAND GAZETTE. 1395

NOTICE is hereby given that the parcel 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 Gazette containing this notice.
737. JAMES PEARNE.—Section 731, Town of New Plymouth, 1 rood 1 perch. Unoccupied.
Diagram may be inspected at this office (Plan 1209).
Dated this 20th day of August, 1898, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

761

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.
735 and 736. WILLIAM DAWSON WEBSTER.—Section 744, and parts of 743, 745, and 746, Town of New Plymouth. Occupied by Applicant.
Diagrams may be inspected at this office (Plan 1208).
Dated this 19th day of August, 1898, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

762

APPLICATION having been made to me by FREDERICK ROE WAGSTAFF and HARRY WAGSTAFF for the issue to them of a provisional certificate of title for Section 45 of Block I., Oeo Survey District, and being the land comprised in certificate of title, Register-book, Vol. xiii., folio 78, and a statutory declaration having been lodged with me of the destruction of such certificate, I hereby give notice that I shall issue the provisional certificate of title as requested at the expiration of fourteen days after the date of the Gazette containing this notice, unless in the meantime a caveat be lodged forbidding the same.
Dated this 19th day of August, 1898, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

760

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 month from date of Gazette containing this notice.
740. ROBERT ARTHUR MORTON.—Section 796, Town of New Plymouth, 1 rood 3·2 perches. Occupied by Andrew Morton.
Diagram may be inspected at this office (Plan 1214).
Dated this 22nd day of August, 1898, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

765

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 26th day of September, 1898.
1192. Applicants: ARTHUR WILLIAM HAGUE and PHILIP HENRY SUMMERFIELD.—1 acre 1 rood 6⅓ perches, being Town Sections 381, 384, and 407, Township of Clyde, Wairoa. In occupation of Applicants.
1193. Applicants: The MAYOR, COUNCILLORS, and BURGESSES of the BOROUGH of NAPIER.—35 perches, being portions of the Whare-o-Maraenui Reserve. Occupied partly by Applicants and partly by tenants of John William Waterworth.
Diagrams may be inspected at this office.
Dated this 22nd day of August, 1898, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

764

APPLICATION having been made to me for the issue of a provisional certificate of title for Rural Sections 34608 and 34643, Rangitata Survey District, Vol. cxxiv., folio 116, of the Register-book, whereof JOHN STUDHOLME the younger, of Coldstream, is the registered proprietor, and proof of the loss of the original certificate having been furnished, I hereby give notice that I will issue such provisional certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 17th day of August, 1898, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

759

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.
8320. HENRY WILLIAM HOFMEISTER.—1 rood 2½ perches, part of Rural Section 30, Borough of Linwood. Occupied by William Routledge Cooke.
8321. THOMAS WILSON and OTHERS (Trustees of Woodend Wesleyan Parsonage).—1 acre 3 roods 6 perches, part of Rural Section 3171, Rangiora Survey District. Occupied by Rev. T. N. Griffen.
8323. ROBERT KAY.—3 roods 19¼ perches, part of Rural Section 363, Rangiora Survey District. Occupied by Applicant.
8331. THOMAS COURT STANLEY.—13 acres 2 roods 16 perches, parts of Rural Sections 1079 and 1888, Christchurch Survey District. Unoccupied.
8332. WILLIAM FORD (Executor of BENJAMIN LANCASTER, deceased).—16½ perches, part of Section 707, City of Christchurch. Occupied by weekly tenants.
8335. ROBERT SIBLEY.—4 acres 2 roods 39 perches, part of Rural Section 42, Borough of Woolston. Occupied by Applicant.
8336. TURGEN LUDEMANN.—133 acres, Rural Sections 7794, 9466, and 9467, Southbridge Survey District. Occupied by Applicant.
8338. ENOCH HENRY BANKS.—20 perches, western half of Section 1138, City of Christchurch. Occupied by Collie Brothers.
8340. ANNIE SEVECKE TAAFFE and OTHERS.—85 acres and 3 perches, Rural Sections 2315, 5642, 8081, and 9254, and parts of 9633, Otaio, Nimrod, and Waimate Survey Districts. Occupied as to Section 9633 by — Cochrane; Sections 2315 and 8081, by Frederick Soner; Section 5642, by Gavin Warner; and unoccupied as to Section 9254.
8343. LUCY STONE.—3 roods 20 perches, part of Rural Section 363, Rangiora Survey District. Unoccupied.
Diagrams may be inspected at this office.
Dated this 20th day of August, 1898, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

767

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 month from the date of the Gazette containing this notice.
1303. JOSEPH HENRY COCK.—2 roods 12 perches, part of Section 4, City of Nelson. Occupied by the Misses Cock.
Diagram may be inspected at this office.
Dated this 19th day of August, 1898, at the Lands Registry Office, Nelson.

H. W. ROBINSON,
District Land Registrar.

772

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 26th day of September, 1898.
2807. CHARLES COTTLE.—539 acres, Sections 229, 230, and 439, and part of Sections 231 and 232, Hutt District. Occupied by Edward William Cottle.
Diagrams may be inspected at this office.
Dated this 24th day of August, 1898, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

766

Private Advertisements.

THE McDERMOTT BURGLAR ALARM COMPANY OF NEW ZEALAND (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of shareholders of the above-named company, held at the office of the company, Mercantile Chambers, Queen Street, Auckland, on Tuesday, the 22nd day of July, 1898, the following special resolution was passed :—
“That the company be wound up voluntarily under the provisions of the Companies Acts; and that William Gray, of Auckland, accountant, be and he is hereby appointed Liquidator for the purpose of such winding-up.”
And at a further extraordinary general meeting, held on the 9th day of August, 1898, the above special resolution was duly confirmed.

WM. GRAY,
Liquidator.

Auckland, 11th August, 1898.

771



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1898, No 64





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Section 731, New Plymouth

🗺️ Lands, Settlement & Survey
20 August 1898
Land Transfer Act, New Plymouth, Town Section, Land Registry, Caveat
  • James Pearne, Land subject to Land Transfer Act

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for Sections 743-746, New Plymouth

🗺️ Lands, Settlement & Survey
19 August 1898
Land Transfer Act, New Plymouth, Town Sections, Land Registry, Caveat
  • William Dawson Webster, Land subject to Land Transfer Act

  • R. L. Stanford, District Land Registrar

🗺️ Provisional Certificate of Title for Section 45, Oeo Survey District

🗺️ Lands, Settlement & Survey
19 August 1898
Provisional Certificate, Oeo Survey District, Land Registry, Caveat, Certificate Destruction
  • Frederick Roe Wagstaff, Applicant for provisional certificate of title
  • Harry Wagstaff, Applicant for provisional certificate of title

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for Section 796, New Plymouth

🗺️ Lands, Settlement & Survey
22 August 1898
Land Transfer Act, New Plymouth, Town Section, Land Registry, Caveat
  • Robert Arthur Morton, Land subject to Land Transfer Act
  • Andrew Morton, Occupant of land

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notices for Clyde and Napier

🗺️ Lands, Settlement & Survey
22 August 1898
Land Transfer Act, Clyde, Napier, Town Sections, Whare-o-Maraenui Reserve, Caveat
  • Arthur William Hague, Applicant for land under Land Transfer Act
  • Philip Henry Summerfield, Applicant for land under Land Transfer Act
  • John William Waterworth, Tenant of land

  • Thos. Hall, District Land Registrar

🗺️ Provisional Certificate of Title for Rural Sections 34608 and 34643, Rangitata

🗺️ Lands, Settlement & Survey
17 August 1898
Provisional Certificate, Rangitata Survey District, Land Registry, Certificate Loss, Caveat
  • John the younger Studholme, Registered proprietor of land

  • G. G. Bridges, District Land Registrar

🗺️ Multiple Land Transfer Act Notices for Christchurch and Surrounds

🗺️ Lands, Settlement & Survey
20 August 1898
Land Transfer Act, Christchurch, Rangiora, Southbridge, Woolston, Otaio, Land Registry, Caveat
15 names identified
  • Henry William Hofmeister, Land subject to Land Transfer Act
  • William Routledge Cooke, Occupant of land
  • Thomas Wilson, Trustee for Woodend Wesleyan Parsonage
  • T. N. Griffen (Rev.), Occupant of land
  • Robert Kay, Applicant for land under Land Transfer Act
  • Thomas Court Stanley, Land subject to Land Transfer Act
  • William Ford, Executor of Benjamin Lancaster, deceased
  • Benjamin Lancaster, Deceased, land subject to Land Transfer Act
  • Robert Sibley, Applicant for land under Land Transfer Act
  • Turgen Ludemann, Applicant for land under Land Transfer Act
  • Enoch Henry Banks, Land subject to Land Transfer Act
  • Cochrane, Occupant of Section 9633
  • Frederick Soner, Occupant of Sections 2315 and 8081
  • Gavin Warner, Occupant of Section 5642
  • Lucy Stone, Land subject to Land Transfer Act

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for Section 4, Nelson

🗺️ Lands, Settlement & Survey
19 August 1898
Land Transfer Act, Nelson, City Section, Land Registry, Caveat
  • Joseph Henry Cock, Land subject to Land Transfer Act
  • Misses Cock, Occupants of land

  • H. W. Robinson, District Land Registrar

🗺️ Land Transfer Act Notice for Sections 229-232, Hutt District

🗺️ Lands, Settlement & Survey
24 August 1898
Land Transfer Act, Hutt District, Land Registry, Caveat, Occupant
  • Charles Cottle, Land subject to Land Transfer Act
  • Edward William Cottle, Occupant of land

  • W. Stuart, District Land Registrar

🏢 Voluntary Winding Up of The McDermott Burglar Alarm Company of New Zealand (Limited)

🏢 State Enterprises & Insurance
11 August 1898
Company Winding Up, Liquidator, Shareholders Meeting, Auckland, Companies Acts
  • William Gray, Appointed Liquidator

  • Wm. Gray, Liquidator