Land Transfer Notices




2296
THE NEW ZEALAND GAZETTE.
[No. 104

WILLIAM RICHARD PANKHURST.—32 poles, being part of Section 23, Block VIII., Town of Riverton. Unoccupied. No. 2780.

THOMAS MORELL MACDONALD, JOHN ROBERT MILLS, and WILLIAM MAURICE TARLTON.—Being Section 32, Block XVI., Invercargill Hundred, 80 acres 1 rood 33 perches, and also part of Section 18, Block XVII., Invercargill Hundred, containing 22 acres 1 rood 5 perches. Occupied by one Mary Thomson. Nos. 2781 and 2782.

Diagrams may be inspected at this office.

Dated this 11th day of December, 1900, at the Lands Registry Office, Invercargill.

W. WYINKS,
District Land Registrar.

1021

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. ROBERT HUGH PEAKE.—Allotment 397, Town of Cambridge East, containing 3 roods 8 perches. Occupied by Applicant.

  2. JOSEPH BENNETT and MARY BENNETT.—Part of the western portion of Allotment 8, Parish of Opaheke, containing 328 acres. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 15th day of December, 1900, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

1022

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 21st day of January, 1901.

  1. JOHN NIXON, THOMAS ROBERT NIXON, EMMA JARVIS, ERNEST NIXON, and ROSE NIXON.—16 perches, part Suburban Section 20, Town of Wanganui. Occupied by Robert Gordon, as tenant.

  2. REGINALD CONNON.—20 perches, part Suburban Section 23, Town of Wanganui. Occupied by Applicant.

  3. JAMES WILKINSON.—18 perches, part Section 199, City of Wellington. Occupied by Lawrence Smyth, as tenant.

  4. JOSEPH DAVIS DIMOND and STEPHEN HART.—9¾ perches, with right-of-way, part Section 108, City of Wellington. Unoccupied.

Diagrams may be inspected at this office.

Dated this 19th day of December, 1900, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

1023

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. EMILY LOUISA MACEY.—1 rood, part of Rural Section 29, Borough of Linwood. Occupied by William Calder Aiken.

  2. CLEMENT THOMAS CROOKE.—6 perches, part of Lot 127, Christchurch Town Reserves. Occupied by Applicant.

8935.—ROBERT FISHER.—2 acres 1 rood 24 perches, part of Rural Section 1750, Block VIII., Oxford Survey District. Occupied by James Wright.

Diagrams may be inspected at this office.

Dated this 18th day of December, 1900, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

1026

APPLICATIONS having been made to me for the issue of a provisional title for part of Section 10, Block VIII., Jacob’s River Hundred, containing 1 acre, more or less, being the land registered in the name of ALLAN JONES in Register-book, Vol. II., folio 58, and evidence having been lodged of the loss of the title, I hereby give notice that I shall issue a provisional title, as requested, unless caveat be lodged forbidding the same within fourteen days from the date of the gazetting of this issue.

W. WYINKS,
District Land Registrar.

The Lands Registry Office, Invercargill, 11th December, 1900.

1020

Private Advertisements.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto existing between the undersigned (carrying on business as Auctioneers and Commission Agents, at Paeroa, under the name of “Mackay and Wilson”) has been dissolved by mutual consent as from the 7th day of December, 1900. All moneys owing to and by the late firm will be received and discharged by the undersigned JOHN WILLIAM MACKAY, who will henceforth continue to carry on the said business on his own account.

Dated at Paeroa, this 10th day of December, 1900.

J. W. MACKAY.

JAMES L. WILSON.

Witness to signatures—Fredk. A. Mueller, Solicitor, Paeroa.

1025

PUKEKOHE WEST ROAD BOARD.

THE following is the result of a poll held at Puni, on Monday, the 3rd December, 1900, on the proposal to borrow £600 for the purpose of forming, grading, and metalling the road known as Rogers Road:—

For the proposal . . . . 9

Against the proposal . . . . 7

In accordance with section 2 of “The Local Government Reform Act, 1899,” I declare the proposal lost.

CHARLES SHEPHERD,
Chairman.

4th December, 1900.

1018

I, CYRIL STEPHEN DAVIS, Member Royal College of Surgeons, England, 1888; Licentiate Royal College of Physicians, London, 1888; M.D. University of Brussels, 1900, now residing in Wellington, hereby give notice that I intend applying, on the 20th January, 1901, 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.

C. S. DAVIS.

Dated at Wellington, 17th December, 1900.

1019

CONTENTS.

PAGE

APPOINTMENTS . . . . 2271, 2274

BANKRUPTCY NOTICES . . . . 2295

CROWN LANDS NOTICES . . . . 2279

LAND—

Authorising Native to mortgage . . . . 2270

Notice of Intention to take, for Electric-lighting Purposes . . . . 2276

Removal of Restrictions . . . . 2273

LAND TRANSFER ACT NOTICES . . . . 2295

MINING NOTICE . . . . 2295

MISCELLANEOUS—

Approving and appointing a Bonding Warehouse 2276

Approving certain Companies under “The Administration Act, 1879” . . . . 2271

Bonuses . . . . 2276

Commissioner’s Decisions under Tariff Acts . . . . 2277

Corn Crops sown or to be sown this Season . . . . 2293

Despatch—Acts assented to . . . . 2275

Districts constituted under “The Marriage Act, 1880” . . . . 2269

Districts constituted under “The Registration of Births and Deaths Act, 1875” . . . . 2269

Examination for Mine-managers’, &c., Certificates 2278

Fixing Date for Payment of Income-tax, 1900–1901 2273

Letters of Naturalisation issued . . . . 2275

Notices of Cancellation of Registry under “The Industrial Conciliation and Arbitration Act, 1900” 2278

Notices to Mariners . . . . 2276

Notices under “The Public Trust Office Consolidation Act, 1894” . . . . 2278

Notice under “The Unclaimed Lands Act, 1894” 2278

Proclaiming certain Creeks to be Watercourses for Deposit of Tailings . . . . 2277

Rainfall for November . . . . 2290

Special Order . . . . 2276

Subsidies to Public Libraries . . . . 2276

Tenders . . . . 2277

Vaccination Districts constituted . . . . 2274

NATIVE LAND COURT NOTICES . . . . 2286

PRIVATE ADVERTISEMENTS . . . . 2296

VOLUNTEERS . . . . 2275

By Authority: JOHN MACKAY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1900, No 104





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Riverton and Invercargill

🗺️ Lands, Settlement & Survey
11 December 1900
Land Transfer Act, Riverton, Invercargill, Land Registration, District Land Registrar
  • William Richard Pankhurst, Land parcel described under Land Transfer Act
  • Thomas Morell Macdonald, Land parcel described under Land Transfer Act
  • John Robert Mills, Land parcel described under Land Transfer Act
  • William Maurice Tarlton, Land parcel described under Land Transfer Act
  • Mary Thomson, Occupant of land parcel under Land Transfer Act

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices for Cambridge East and Opaheke

🗺️ Lands, Settlement & Survey
15 December 1900
Land Transfer Act, Cambridge East, Opaheke, Auckland, Land Registration
  • Robert Hugh Peake, Land parcel described under Land Transfer Act
  • Joseph Bennett, Land parcel described under Land Transfer Act
  • Mary Bennett, Land parcel described under Land Transfer Act

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices for Wanganui and Wellington

🗺️ Lands, Settlement & Survey
19 December 1900
Land Transfer Act, Wanganui, Wellington, Land Registration, District Land Registrar
11 names identified
  • John Nixon, Land parcel described under Land Transfer Act
  • Thomas Robert Nixon, Land parcel described under Land Transfer Act
  • Emma Jarvis, Land parcel described under Land Transfer Act
  • Ernest Nixon, Land parcel described under Land Transfer Act
  • Rose Nixon, Land parcel described under Land Transfer Act
  • Robert Gordon, Tenant of land parcel under Land Transfer Act
  • Reginald Connon, Land parcel described under Land Transfer Act
  • James Wilkinson, Land parcel described under Land Transfer Act
  • Lawrence Smyth, Tenant of land parcel under Land Transfer Act
  • Joseph Davis Dimond, Land parcel described under Land Transfer Act
  • Stephen Hart, Land parcel described under Land Transfer Act

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices for Linwood and Christchurch

🗺️ Lands, Settlement & Survey
18 December 1900
Land Transfer Act, Linwood, Christchurch, Land Registration, District Land Registrar
  • Emily Louisa Macey, Land parcel described under Land Transfer Act
  • William Calder Aiken, Occupant of land parcel under Land Transfer Act
  • Clement Thomas Crooke, Land parcel described under Land Transfer Act
  • Robert Fisher, Land parcel described under Land Transfer Act
  • James Wright, Occupant of land parcel under Land Transfer Act

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Title Notice for Land in Jacob’s River Hundred

🗺️ Lands, Settlement & Survey
11 December 1900
Provisional Title, Jacob’s River Hundred, Land Registration, Title Loss, District Land Registrar
  • Allan Jones, Registered land owner for provisional title notice

  • W. Wyinks, District Land Registrar

🏭 Dissolution of Partnership for Auctioneers in Paeroa

🏭 Trade, Customs & Industry
10 December 1900
Partnership Dissolution, Auctioneers, Paeroa, Commission Agents, Business Continuation
  • John William Mackay, Dissolved partner, now sole operator
  • James L. Wilson, Dissolved partner

  • Fredk. A. Mueller, Solicitor

🏘️ Pukekohe West Road Board Poll Result

🏘️ Provincial & Local Government
4 December 1900
Road Board, Poll Result, Rogers Road, Local Government Reform Act, Borrowing Proposal
  • Charles Shepherd, Chairman

🏥 Notice of Application to Medical Register by Cyril Stephen Davis

🏥 Health & Social Welfare
17 December 1900
Medical Register, Wellington, Royal College of Surgeons, Medical Qualifications, Application
  • Cyril Stephen Davis (Member Royal College of Surgeons, England, 1888; Licentiate Royal College of Physicians, London, 1888; M.D. University of Brussels, 1900), Applying to be placed on Medical Register

📰 Table of Contents for Gazette Issue 104

📰 NZ Gazette
Table of Contents, Gazette Issue, Page Numbers, Sections, Index
  • John Mackay, Government Printer