Company Winding-up and Land Transfer Notices




1236
THE NEW ZEALAND GAZETTE.
[No. 56

NOTICE is hereby given that it is the intention of the Britannia (Hauraki) Gold-mining Company (Limited) to cease to carry on business in New Zealand.
Dated this 14th day of June, 1899.
E. H. HARDY,
Attorney for the said Company.
508

NOTICE is hereby given that it is the intention of the Norman Proprietary Gold-mines (Limited) to cease to carry on business in New Zealand.
Dated this 9th day of June, 1899.
W. H. CHURTON,
Attorney of the Company.
489

THE O.P.Q. (WAIPORI) GOLD-MINES (LIMITED).

NOTICE is hereby given that the Office of the above-named company is now at the company’s claim, at Waipori.
Dated this 7th day of June, 1899.
A. E. INDER,
Attorney for the said Company.
484

Land Transfer Act Notices.

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.
3540. WILLIAM AITKEN.—Allotment 25, Parish of Takapuna, containing 9 acres 1 rood 20 perches. Unoccupied.
3541. MARY JANE GIFFORD.—Allotment 21, Parish of Takapuna, containing 20 acres 3 roods 8 perches. Occupied by Applicant.
3552. WALTER HENRY ARMSTRONG.—Lots 39, 45, 46, of Allotment 67, Section 1, Suburbs of Auckland, containing 1 rood 5 perches. Occupied by tenants.
3553. CATHERINE ARMSTRONG.—Lots 47, 48, 49, 50, of Allotment 67, Section 1, Suburbs of Auckland, containing 1 rood 20 perches. Occupied by tenant.
3557. WILLIAM ANDERSON.—Lots 32, 33, 37, of Allotments 31 and 42, Section 8, Suburbs of Auckland, containing 2 roods 3 perches. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 24th day of June, 1899, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
513

LEASES Nos. 447 and 448, the SCHOOL COMMISSIONERS FOR THE WELLINGTON PROVINCIAL DISTRICT to ANDREW DOUGLAS, of Sections 222, 225, 226, and 227, Pahau Block, being parts of the land comprised in certificate of title, Vol. xxviii., folio 251.—Notice of re-entry, and cancellation of above leases, will be entered on the said certificate on the application of the said School Commissioners unless caveat be lodged forbidding the same on or before the 29th day of July, 1899.
Dated this 28th day of June, 1899, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
518

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 29th day of July, 1899.
2882. JOHN RUTHERFORD BLAIR, JOHN GUTHRIE WOOD AITKEN, and JAMES McALPINE.—27 perches, part Section 374, City of Wellington. Occupied by the Home for Fallen Women.
2888. JOHN LAMBERT.—731 acres 1 rood 30 perches, part Blocks IX., IXA., XXXIX., and LXV., Rangitikei District. Occupied by Agnes Stuart Ingle, Reginald Pring Keer, and Charles Coleman.
2894. CHARLOTTE AKED, WILLIAM HENRY BOOCOCK, ELIZA WILDERS, and TOM WILKINSON SUNDERLAND.—101 acres 3 roods, Section 28, Horokiwi Valley District. Occupied by Alexander Nicol.
2896. GEORGE THOMAS LONDON.—1 acre and 0·5 perch, part Section 5, Hutt District. Part occupied by Samuel Vickery Burridge.
Diagrams may be inspected at this office.
Dated this 28th day of June, 1899, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.

LEASE No. 3832, of Subsection 15 of Section 1, Puke-ngahu Block, of Block 8, Ngaere Survey District, from FELIX McGUIRE to CHARLES WILLIAMSON and JOHN WILLIAM ROBERTS.—The lessor having re-entered for non-payment of rent, it is my intention to notify such re-entry upon the register in Vol. xxxiv., folio 39, at the expiration of one month from the date of the Gazette containing this notice.
Dated this 24th day of June, 1899, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
514

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.
767. NEWTON KING.—Part of Section 648, containing 29·5 perches, Town of New Plymouth. Occupied by Applicant.
Diagram may be inspected at this office (Plan 1317).
Dated this 26th day of June, 1899, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
515

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.
769. ELIZABETH SPENCE.—Part of Section 148, Hawera Survey District, containing 4 acres 3 roods. Occupied by Applicant.
Diagram may be inspected at this office (Plan 1312).
Dated this 26th day of June, 1899, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
516

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 31st day of July, 1899.
1205. Applicants: GEORGE BEETHAM, NORMAN BEETHAM, and JOSEPH HEATHCOTE WILLIAMS.—551 acres 2 roods 22 perches, being Te Apiti No. 1 Block. In occupation of Applicants.
1207. Applicant: WILLIAM JAMES JONES.—294 acres, Subdivisions 1 and 2 of Lot 1, part of Tunanui Block (Waikonini). In occupation of Applicant.
Diagrams may be inspected at this office.
Dated this 24th day of June, 1899, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
512

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.
8555. THOMAS DICKEN.—1 acre and 37 perches, part Rural Section 163, Christchurch Survey District. Occupied by Applicant.
8565. GORDON McCONNELL.—9 acres 3 roods 38 perches, part Rural Sections 10876 and 10877, Waikari Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 27th day of June, 1899, at the Lands Registry Office, Christchurch.
E. DENHAM,
Deputy District Land Registrar.
520

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 calendar month from the date of publication hereof.
Section 175, Town of Port Chalmers.—JANE SMITH, Applicant. Unoccupied. No. 4311.
Diagram may be inspected at this office.
Dated this 26th day of June, 1899, at the Lands Registry Office, Dunedin.
H. TURTON,
District Land Registrar.
519



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1899, No 56





✨ LLM interpretation of page content

🏭 Britannia (Hauraki) Gold-mining Company intends to cease business

🏭 Trade, Customs & Industry
14 June 1899
Company winding-up, Gold-mining, Hauraki, Cessation of business
  • E. H. Hardy, Attorney for the Company

🏭 Norman Proprietary Gold-mines intends to cease business

🏭 Trade, Customs & Industry
9 June 1899
Company winding-up, Gold-mines, Cessation of business
  • W. H. Churton, Attorney of the Company

🏭 O.P.Q. (Waipori) Gold-mines relocates office to Waipori claim

🏭 Trade, Customs & Industry
7 June 1899
Gold-mines, Office relocation, Waipori, Company notice
  • A. E. Inder, Attorney for the Company

🗺️ Land Transfer Act notices for Auckland properties

🗺️ Lands, Settlement & Survey
24 June 1899
Land Transfer Act, Takapuna, Auckland suburbs, Land parcels, Caveat notice
  • William Aitken, Owner of Allotment 25, Takapuna
  • Mary Jane Gifford, Owner of Allotment 21, Takapuna
  • Walter Henry Armstrong, Owner of Lots 39, 45, 46, Allotment 67, Auckland
  • Catherine Armstrong, Owner of Lots 47, 48, 49, 50, Allotment 67, Auckland
  • William Anderson, Owner of Lots 32, 33, 37, Allotments 31 and 42, Auckland

  • Edwin Bamford, District Land Registrar

🗺️ Notice of re-entry and lease cancellation for Wellington School Commissioners

🗺️ Lands, Settlement & Survey
28 June 1899
Lease cancellation, School Commissioners, Wellington, Pahau Block, Caveat notice
  • Andrew Douglas, Lessee of Leases 447 and 448

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act notices for Wellington and surrounding districts

🗺️ Lands, Settlement & Survey
28 June 1899
Land Transfer Act, Wellington, Rangitikei, Horokiwi, Hutt, Caveat notice
9 names identified
  • John Rutherford Blair, Co-owner of 27 perches, Section 374, Wellington
  • John Guthrie Wood Aitken, Co-owner of 27 perches, Section 374, Wellington
  • James McAlpine, Co-owner of 27 perches, Section 374, Wellington
  • John Lambert, Owner of 731 acres, Rangitikei District
  • Charlotte Aked, Co-owner of 101 acres, Horokiwi Valley
  • William Henry Boocock, Co-owner of 101 acres, Horokiwi Valley
  • Eliza Wilders, Co-owner of 101 acres, Horokiwi Valley
  • Tom Wilkinson Sunderland, Co-owner of 101 acres, Horokiwi Valley
  • George Thomas London, Owner of 1 acre, Hutt District

  • W. Stuart, District Land Registrar

🗺️ Notice of re-entry for lease in New Plymouth district

🗺️ Lands, Settlement & Survey
24 June 1899
Lease re-entry, Non-payment of rent, New Plymouth, Ngaere, Land Register
  • Felix McGuire, Lessor of Lease 3832
  • Charles Williamson, Lessee of Lease 3832
  • John William Roberts, Lessee of Lease 3832

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act notice for New Plymouth town land

🗺️ Lands, Settlement & Survey
26 June 1899
Land Transfer Act, New Plymouth, Town land, Caveat notice
  • Newton King, Owner of 29.5 perches, Section 648, New Plymouth

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act notice for Hawera Survey District land

🗺️ Lands, Settlement & Survey
26 June 1899
Land Transfer Act, Hawera, Land parcel, Caveat notice
  • Elizabeth Spence, Owner of 4 acres 3 roods, Section 148, Hawera

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act notices for Napier district

🗺️ Lands, Settlement & Survey
24 June 1899
Land Transfer Act, Napier, Te Apiti, Tunanui, Caveat notice
  • George Beetham, Co-applicant for 551 acres, Te Apiti No. 1 Block
  • Norman Beetham, Co-applicant for 551 acres, Te Apiti No. 1 Block
  • Joseph Heathcote Williams, Co-applicant for 551 acres, Te Apiti No. 1 Block
  • William James Jones, Applicant for 294 acres, Tunanui Block

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act notices for Christchurch and Waikari districts

🗺️ Lands, Settlement & Survey
27 June 1899
Land Transfer Act, Christchurch, Waikari, Rural sections, Caveat notice
  • Thomas Dicken, Owner of 1 acre 37 perches, Christchurch
  • Gordon McConnell, Owner of 9 acres 3 roods 38 perches, Waikari

  • E. Denham, Deputy District Land Registrar

🗺️ Land Transfer Act notice for Port Chalmers town land

🗺️ Lands, Settlement & Survey
26 June 1899
Land Transfer Act, Port Chalmers, Town land, Caveat notice
  • Jane Smith, Applicant for Section 175, Port Chalmers

  • H. Turton, District Land Registrar