Land Transfer Notices, Road Taking, Partnership Dissolutions, Company Liquidation




Feb. 3.] THE NEW ZEALAND GAZETTE. 223

WHEREAS a dealing has been presented for registration affecting the land comprised in Crown lease registered in Vol. lvi., folio 5, of the Register-book at Auckland, in favour of PETER McMAHON, of Te Kopuru, Settler, for Section 136 of the Parish of Kopuru, and evidence has been adduced of the loss of the duplicate of the Crown lease: Now notice is hereby given of my intention to register such dealing at the expiration of fourteen days after the date of the Gazette containing this notice without requiring the production of the said duplicate.

Dated this 19th day of January, 1898, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

166

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 Gazette containing this notice.

  1. ROBERT PARRIS.—1 acre and 10·9 perches, part of Sections 6, 7, 8, 9, 10, 11, 12, Block 89, Waitara West.

704.—1 rood 32·4 perches, part of Sections 3, 4, 5, 6, Block 96, Waitara West.

705.—27 acres and 36·4 perches, part of Suburban Allotments 26, 27, 28, Waitara West.

706.—4 acres, part of Suburban Allotment 28, Waitara West.

707.—2 acres 1 rood 0·27 perch, Town Allotments 7, 8, 9, 10, 11, Block 42; Town Allotments 8, 9, 10, Block 61; Town Allotment 7, Block 73, Waitara West.

Owned by Applicant.

Diagrams may be inspected at this office (Plan 1097).

Dated this 29th day of January, 1898, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

168

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. JAMES BABER and CHARLES BATES.—Part of Lot 37 of Allotment 30, Section 8, of the Suburbs of Auckland, containing 14½ perches. Occupied by John Thompson.

  2. JAMES ROBERTS WALTERS.—Part of Allotment 104r, Section 10, Suburbs of Auckland, containing 8 acres and 25 perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 31st day of January, 1898, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

167

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of THOMAS MACMAHON, of Riwaka, Farmer, for Section 83, Square 9, Crown grant, Vol. v., folio 273, and evidence having been lodged with me as to the loss of the original grant, I hereby give notice that I will issue such provisional certificate as requested at the expiration of fourteen days from the date of publication hereof.

Dated this 31st day of January, 1898, at the Lands Registry Office, Nelson.

H. W. ROBINSON,
District Land Registrar.

169

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.

718, 719. ROBERT STOUT and GEORGE EDWARD GORDON RICHARDSON.—Sections 24 and 129, Town of New Plymouth, 2 roods 1·6 perches. 24 occupied by S. T. Douglas; 129 unoccupied.

Diagrams may be inspected at this office (Plan 1111).

Dated this 26th day of January, 1898, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

164

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.

  1. FANNY MERSON.—Block 46, Section 10, Waitara East, 1 rood 7 perches. Occupied by Edwin Clark.

Diagram may be inspected at this office.

Dated this 27th day of January, 1898, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

165

Private Advertisements.

NOTICE OF INTENTION TO TAKE LAND FOR ROADS.

NOTICE is hereby given that it is proposed, under the provisions of “The Public Works Act, 1894,” to execute a certain public work, to wit, the construction of roads at Cabbage Bay, and for the purposes of such public work the land described in the Schedule hereto is required to be taken. And notice is hereby further given that the plan of the said roads and of the land so required to be taken is deposited in the office of the Coromandel County Council, Coromandel, and is there open for inspection; and that all persons affected by the execution of the said public work or by the taking of the said land shall, if they have any well-grounded objections to the execution of the said public work or to the taking of such land, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Coromandel County Council, Coromandel.

SCHEDULE.

THE several parcels of land mentioned hereunder :—

Approxima Area of each of the Parcels of Land required to be taken. Being Portion of Block known as Situate at Cabbage Bay, Auckland Land District, in Survey District of Coloured on Plan
A. R. P. 0 1 32 Haereawatea (98n) H a r a t ă u n g a (Block V.) Blue.
0 1 26 Ahikumukumu (1196) H a r a t a u n g a (Block V.) Brown.
0 1 25 Hauwai (1934) .. H a r a t a u n g a (Block V.) Orange.

As the same are more particularly delineated on the said plan No. 10989.

Given under my hand, and the seal of the Coromandel County Council, this 27th day of January, 1898.

RICH'D. SIMMONDS,
Clerk, Coromandel County Council.

170

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between the undersigned, under the style of “MacDonald, McKinnon, and Co.,” is this day dissolved. The business of the late Partnership will be carried on in future by the undersigned David MacDonald, who will discharge all liabilities of the late Partnership, and to whom all sums owing to the same must be paid.

DAVID MACDONALD.
JAMES McKINNON.

128

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership formerly existing between DONALD LACHLAN MATHESON and ALLAN MACDOUGALL CARMICHAEL, in the business of Grocers and General Merchants, Farmers and Agriculturalists, at Invercargill and Otautau, was dissolved by mutual consent as from the twenty-fourth day of August, one thousand eight hundred and ninety-six.

Dated this 23rd day of December, 1897.

D. L. MATHESON.
A. MACD. CARMICHAEL.

Witness to the signature of Donald Lachlan Matheson—
Thos. M. MACDONALD,
Solicitor, Invercargill.

Witness to the signature of Allan M. Carmichael—
JOHN MACALISTER,
Solicitor, Invercargill.

129

In the matter of “The Companies Act, 1882,” and of the Gore Meat-preserving Company (Limited).

NOTICE is hereby given that at an extraordinary general meeting of the shareholders of the above company, duly convened, and held at Gore on the 5th day of January, 1898, the following resolution was duly passed, and that the same resolution was confirmed as a special resolution at an extraordinary general meeting of the said shareholders duly convened for that purpose, and held at Gore on the 20th day of January, 1898:—

“That the Gore Meat-preserving Company (Limited) be and the same is hereby wound up voluntarily, and that Messrs. Thomas Green and William J. Inglis be and are hereby appointed joint Liquidators of the said company, at a remuneration of 5 per cent. on the net proceeds of the liquidation.”

Dated this 20th day of January, 1898.

THOMAS GREEN,
Chairman.

Witness to signature of Thomas Green—D. L. Poppelwell,
Solicitor, Gore.

175



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1898, No 7





✨ LLM interpretation of page content

🗺️ Notice of Intended Registration of Dealing Due to Lost Lease

🗺️ Lands, Settlement & Survey
19 January 1898
Land Transfer, Lost Lease, Registration, Auckland, Te Kopuru, Kopuru Parish
  • Peter McMahon, Crown leaseholder, Section 136, Parish of Kopuru

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice for Waitara West Properties

🗺️ Lands, Settlement & Survey
29 January 1898
Land Transfer, Waitara West, New Plymouth, Caveat, Property Registration
  • Robert Parris, Applicant for land transfer, Waitara West

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for Auckland Suburbs Properties

🗺️ Lands, Settlement & Survey
31 January 1898
Land Transfer, Auckland Suburbs, Caveat, Property Registration
  • James Baber, Applicant for land transfer, Auckland Suburbs
  • Charles Bates, Applicant for land transfer, Auckland Suburbs
  • John Thompson, Occupier of Lot 37, Allotment 30, Section 8
  • James Roberts Walters, Applicant for land transfer, Auckland Suburbs

  • Edwin Bamford, District Land Registrar

🗺️ Application for Provisional Certificate of Title Due to Lost Grant

🗺️ Lands, Settlement & Survey
31 January 1898
Land Transfer, Provisional Certificate, Lost Grant, Nelson, Riwaka
  • Thomas MacMahon, Applicant for provisional certificate, Riwaka

  • H. W. Robinson, District Land Registrar

🗺️ Land Transfer Act Notice for New Plymouth Town Sections

🗺️ Lands, Settlement & Survey
26 January 1898
Land Transfer, New Plymouth, Town Sections, Caveat, Property Registration
  • Robert Stout, Applicant for land transfer, New Plymouth
  • George Edward Gordon Richardson, Applicant for land transfer, New Plymouth
  • S. T. Douglas, Occupier of Section 24, Town of New Plymouth

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for Waitara East Property

🗺️ Lands, Settlement & Survey
27 January 1898
Land Transfer, Waitara East, New Plymouth, Caveat, Property Registration
  • Fanny Merson, Applicant for land transfer, Waitara East
  • Edwin Clark, Occupier of Block 46, Section 10, Waitara East

  • R. L. Stanford, District Land Registrar

🏗️ Notice of Intention to Take Land for Roads at Cabbage Bay

🏗️ Infrastructure & Public Works
27 January 1898
Public Works, Road Construction, Land Taking, Cabbage Bay, Coromandel County
  • Rich'd. Simmonds, Clerk, Coromandel County Council

🏭 Dissolution of Partnership of MacDonald, McKinnon, and Co.

🏭 Trade, Customs & Industry
Partnership Dissolution, Business, Commerce
  • David MacDonald, Partner, continuing business
  • James McKinnon, Partner, partnership dissolved

🏭 Dissolution of Partnership of Matheson and Carmichael

🏭 Trade, Customs & Industry
23 December 1897
Partnership Dissolution, Grocers, Merchants, Farmers, Invercargill, Otautau
  • Donald Lachlan Matheson, Former partner, business dissolved
  • Allan MacDougall Carmichael, Former partner, business dissolved

  • Thos. M. MacDonald, Solicitor, Invercargill
  • John MacAlister, Solicitor, Invercargill

🏭 Voluntary Winding Up of Gore Meat-preserving Company

🏭 Trade, Customs & Industry
20 January 1898
Companies Act, Voluntary Liquidation, Meat-preserving, Gore, Liquidators
  • Thomas Green, Chairman, appointed joint Liquidator
  • William J. Inglis, Appointed joint Liquidator

  • D. L. Poppelwell, Solicitor, Gore