✨ Land Transfers and Notices
312
THE NEW ZEALAND GAZETTE.
[No. 9
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.
- JOHN CANTON, Motueka Valley, Farmer. —
89 acres 2 roods 19 perches, part Section 29, Square 7.
Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 28th day of January, 1899, at the Lands
Registry Office, Nelson.
H. W. ROBINSON,
District Land Registrar.
140
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 calendar month from
the date of publication hereof.
Sections 6, 7, 8, Block VI., 1 and 2, Block VII., and 1, 2,
3, 4, 8, part of 6 and 7, Block VIII., District of Inch Clutha.
—ADELAIDE MOSLEY, JAMES BOYD GILMOUR,
and WILLIAM THOMAS GILMOUR, Applicants. Occu-
pied by William Selwyn Mosley, John Mosley, and Joseph
Mosley. No. 4286.
Section 10, Block IV., Town of Herbert.—WILLIAM
FRAME THE YOUNGER, Applicant. Occupied by the Salva-
tion Army. No. 4287.
Diagrams may be inspected at this office.
Dated this 30th day of January, 1899, at the Lands
Registry Office, Dunedin.
H. TURTON,
District Land Registrar.
184
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 2nd day of
March, 1899.
- MARTHA FRANCES WYLIE.—2 acres 30 perches,
Sections 28, 29, 36, 37, 38, 39, 46, 47, 48, Township of Island
Bay, being parts of Section 5, Town District. Occupied by
Applicant.
Diagrams may be inspected at this office.
Dated this 1st day of February, 1899, at the Lands
Registry Office, Wellington.
W. STUART,
District Land Registrar.
182
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 date
of Gazette containing this notice.
-
JOSEPH STANTON.—1 acre and 24 perches, part
of Rural Section 321, Borough of Kaiapoi. Occupied by
Applicant. -
WILLIAM WESTON.—19½ perches, part of Rural
Section 321, Borough of Kaiapoi. Occupied by Mrs. Link-
later.
Diagrams may be inspected at this office.
Dated this 28th day of January, 1899, at the Lands
Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
183
Private Advertisements.
OKAIN’S BAY DISTRICT ROAD BOARD.
PUBLIC notice is hereby given, in accordance with
the provisions of “The Public Works Act, 1894,”
that it is proposed to take the parcel of land as herein
described for the purposes of road improvement:—
All that parcel of land being part of R.S. 195, Block I.,
Okain’s Survey District, containing 12 perches, be it more
or less, as the same is delineated and coloured red on the
above-named plan.
Any persons affected by the taking of the above-
named land must lodge their objections, if any, with
me within forty days from the publication of this no-
tice.
C. S. F. MOORE,
Clerk to Board.
Okain’s Bay,
20th January, 1899.
136
THE STRAITS INSURANCE COMPANY (LIMITED),
(MARINE).
I HEREBY give notice that the above company has re-
linquished its New Zealand business, as from the 1st
January, 1899, in favour of the Indemnity Mutual Marine
Assurance Company (Limited), London.
The New Zealand affairs of the Straits Insurance Com-
pany are now being wound up at the various agencies
throughout the colony.
H. D. STRONACH,
Manager for New Zealand.
INDEMNITY MUTUAL MARINE ASSURANCE COM-
PANY (LIMITED).
Established 1824.
Head Office: No. 1, Threadneedle Street, London.
Subscribed Capital .. .. £1,005,000
Amount paid up .. .. £201,000
Reserve Fund .. .. £329,000
I HEREBY give notice that the above company has taken
over, as from the 1st January, 1899, the New Zealand
business of the Straits Insurance Company (Limited). The
Agents of the Straits Insurance Company (Limited) through-
out the colony have now authority to transact business for
the Indemnity Mutual Company.
H. D. STRONACH,
Manager for New Zealand, the Indemnity Mutual
Marine Assurance Company (Limited).
187
In the matter of “The Companies Act, 1882,” and of the
Egmont Freezing and Cool-storage Company (Limited),
(in voluntary liquidation).
IN accordance with section 202 of “The Companies Act,
1882,” I hereby call a General Meeting of the company
at my office, at the freezing works, Waitara, for Thursday,
6th April, 1899, at 11 a.m., for the purpose of having laid
before them the Liquidator’s account, showing the manner
in which the winding-up has been conducted and the pro-
perty of the company disposed of, and for the purpose of
hearing any explanation that may be given by the Liquidator.
Dated at Waitara, this 28th day of January, 1899.
JAMES HINE,
Liquidator.
J. B. Roy, Solicitor, New Plymouth.
180
I, WILLIAM HENRY BORRIE, M.B., C.M., Edin-
burgh, now residing in Dunedin, hereby give notice
that I intend applying on the 28th day of February, 1899,
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 of
Births and Deaths at Dunedin.
W. H. BORRIE, M.B., C.M.
Dated at Dunedin, 27th January, 1899.
142
REGISTER OF MONEY UNCLAIMED held by the
Wellington Gas Company, 31st December, 1898.
| Name, Occupation, and Last-known Address of Owner on Books. | Total Amount due to Owner. | Description of Unclaimed Money. | Date of Last Claim. |
|---|---|---|---|
| Executors of W. Moule, Lieutenant - Colonel, 9, Hillsborough Terrace, Ilfracombe, Devon | £ s. d. 8 15 6 | Half-year’s dividend on 27 shares | 31 Dec., 1881. |
| Honourable J. W. Fortesque, care of Brown and Dean, Solicitors, Wellington | 7 13 7 | Half-year’s dividend on 8 £10 shares, 8 £5 shares, and 8 £1 shares | 30 June, 1891. |
| Robert Tinline, deceased (executors, John Sharp, Nelson, and John Connal, Christchurch) | 27 10 0 | Half-year’s dividend on 50 £10 shares and 50 £1 shares | 30 June, 1893. |
| Mary Alexandrina Finlayson Chisholm, Spinster, care of Union Bank of Australia, Perth | 1 5 0 | Half-year’s dividend on 25 £1 shares | 31 Dec., 1896. |
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Notice for Motueka Valley Parcel
🗺️ Lands, Settlement & Survey28 January 1899
Land Transfer Act, Motueka Valley, Farmer, Section 29, Occupied
- John Canton, Applicant for land transfer
- H. W. Robinson, District Land Registrar
🗺️ Land Transfer Notices for Inch Clutha and Herbert Parcels
🗺️ Lands, Settlement & Survey30 January 1899
Land Transfer Act, Inch Clutha, Herbert, Salvation Army, Occupied
7 names identified
- Adelaide Mosley, Applicant for land transfer
- James Boyd Gilmour, Applicant for land transfer
- William Thomas Gilmour, Applicant for land transfer
- William Selwyn Mosley, Occupant of land
- John Mosley, Occupant of land
- Joseph Mosley, Occupant of land
- William Frame (The Younger), Applicant for land transfer
- H. Turton, District Land Registrar
🗺️ Land Transfer Notice for Island Bay Parcel
🗺️ Lands, Settlement & Survey1 February 1899
Land Transfer Act, Island Bay, Township, Occupied, Wellington
- Martha Frances Wylie, Applicant for land transfer
- W. Stuart, District Land Registrar
🗺️ Land Transfer Notices for Kaiapoi Parcels
🗺️ Lands, Settlement & Survey28 January 1899
Land Transfer Act, Kaiapoi, Rural Section, Occupied, Christchurch
- Joseph Stanton, Applicant for land transfer
- William Weston, Applicant for land transfer
- Mrs. Linklater, Occupant of land
- G. G. Bridges, District Land Registrar
🏗️ Okain’s Bay Road Board Land Acquisition Notice
🏗️ Infrastructure & Public Works20 January 1899
Public Works Act, Okain’s Bay, Road Improvement, Land Taking, Objections
- C. S. F. Moore, Clerk to Board
🏢 Straits Insurance Company Business Relinquishment and Transfer
🏢 State Enterprises & Insurance1 January 1899
Insurance, Marine, Business Transfer, Liquidation, London
- H. D. Stronach, Manager for New Zealand
💰 Egmont Freezing Company Liquidation Meeting Notice
💰 Finance & Revenue28 January 1899
Companies Act, Liquidation, General Meeting, Waitara, Financial Report
- James Hine, Liquidator
- J. B. Roy, Solicitor, New Plymouth
🏥 Medical Practitioner Registration Notice
🏥 Health & Social Welfare27 January 1899
Medical Register, Dunedin, Qualification, M.B., C.M.
- William Henry Borrie (M.B., C.M., Edinburgh), Intending to register as medical practitioner
💰 Wellington Gas Company Unclaimed Money Register
💰 Finance & Revenue31 December 1898
Unclaimed Money, Dividends, Shareholders, Executors, Wellington
- W. Moule (Lieutenant - Colonel), Owner of unclaimed dividend
- J. W. Fortesque (Honourable), Owner of unclaimed dividend
- Robert Tinline (deceased), Owner of unclaimed dividend
- Mary Alexandrina Finlayson Chisholm (Spinster), Owner of unclaimed dividend
NZ Gazette 1899, No 9