Land Transfer Act Notices and Private Advertisements




1764
THE NEW ZEALAND GAZETTE.
[No. 81

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 the date
of the Gazette containing this notice.
8866. MARY ANN GARLAND.—1 rood ½ perch, Sec-
tion 624, City of Christchurch. Unoccupied.
8873. CATHERINE JOSEPHINE ALPE.—1 rood 21
perches, Lot 103, Plan 63, part of Rural Section 72, Borough
of Sydenham. Occupied by Mrs. H. J. Smith.
8874. SARAH SMITH.—1 rood, part Lot 162, Christ-
church Town Reserves. Occupied by Applicant.
8876. JOHN PREECE.—46 acres and 10 perches, part of
Rural Section 6662, Block IV., Leeston Survey District.
Occupied by John Richard Cunneen.
8877. BRIDGET CATHERINE DOSSETT.—19¾
perches, part of Section 114, Town of Lyttelton. Occupied
by Applicant.
8880. WILLIAM HENRY OVENDEN.—1 rood, part of
Lot 84, Christchurch Town Reserves. Occupied by Appli-
cant.
8881. JOSEPH JAMES WEEBER.—2 roods 39 perches,
part of Rural Section 1947, Block VIII., Oxford Survey
District. Occupied by Applicant.
8882. MARGARET BRUNS.—40 acres, Rural Sections
983 and 991, Block VI., Rangiora Survey District. Occupied
by Applicant.
8883. BESSIE EMMA MITCHELL.—37⁶⁄₁₀ perches, part
of Rural Section 33, City of Christchurch. Occupied by
Applicant.
8884. HENRY BLACKETT.—3 roods 39¼ perches, part
of Rural Section 1062, Block VI., Rangiora Survey District,
Occupied partly by Florence Barrett and partly by Edward
Nelmes.
8885. THOMAS EDWIN KILWORTH.—1 rood, Sec-
tion 55, Town of Ashburton. Occupied by Applicant.
8887. DAVID SYKES.—1 acre 2 roods 34 perches, part
of Rural Section 76, Blocks XIV. and XV., Christchurch
Survey District. Occupied by Neil Smith.
Diagrams may be inspected at this office.
Dated this 18th day of September, 1900, at the Lands
Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
801

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 calendar month
from the date of publication hereof.
Part of Section 1, Block III., Town of Lawrence.—
EDWARD HERBERT and ARCHIBALD McKINLAY,
Applicants. Occupied by Applicants. No. 4371.
Allotment 21, Township of Kelvin Grove.—EMMA
DRAKE, Applicant. Occupied by Harry Thomson and
Mrs. Barnard Madden. No. 4372.
Part of Sections 4 and 5, Block VIII., District of Upper
Kaikorai.—SIMON McDONALD, Applicant. Occupied by
the Right Reverend Samuel Tarrat Nevill. No. 4373.
Diagrams may be inspected at this office.
Dated this 17th day of September, 1900, at the Lands
Registry Office, Dunedin.
H. TURTON,
District Land Registrar.
802

Private Advertisements.

WE beg to notify that the firm known as “Thomas and
Jones,” carrying on business as Tailors in Syden-
ham, Christchurch, will be dissolved from the 15th Septem-
ber, 1900.—ADOLPHUS H. THOMAS; PRYCE CHAS.
JONES.—Witnessed by E. C. B. Whitehead.
788

GREYMOUTH GAS COMPANY (LIMITED).
Notice.

AT an extraordinary general meeting of shareholders in
the above company, held in the company’s office,
Werita Street, Greymouth, on Wednesday, the 29th day of
August, 1900, it was resolved that the Greymouth Gas
Company (Limited) be wound up voluntarily; that the com-
pany’s lands, buildings, and working-plant used in connec-
tion with its business as gas-manufacturers, together with
all stock-in-trade and other chattel property of the com-
pany, be sold and disposed of to the Mayor, Councillors, and
Burgesses of the Borough of Greymouth; and that Mr.
Jacob Theodore Skoglund, of Greymouth, Accountant, be
appointed Liquidator.
J. T. SKOGLUND, Secretary,
Greymouth Gas Company (Limited).
Greymouth, 31st August, 1900.
800

NOTICE is hereby given that the Partnership which
was carried on by HENRY JOHN TISCH, of Belfast, in
the Colony of New Zealand, Farmer, and WILLIAM HENRY
TURVEY, of Christchurch, in the said colony, Produce
Merchant, under the style or firm of “Tisch and Turvey,”
at Christchurch aforesaid, in the business of Produce
Merchants, has been dissolved by mutual consent.
Dated at Christchurch, this 14th day of September, 1900.
HENRY JOHN TISCH.
Witness—C. Scott, Solicitor, Christchurch.
804

NOTICE OF PARTNERSHIP.

WE beg to notify that we have this day entered into
partnership as Solicitors, under the style of “Reid
and Macassey!”
The business of the Partnership will be carried on at
Provident Buildings, Lower Rattray Street, Dunedin.
Dated at Dunedin, this 1st day of September, 1900.
DONALD REID, Jun.
P. S. K. MACASSEY.
Witness to signatures—Edwd. Rivers.
790

In the matter of “The Companies Act, 1882,” and amend-
ments; and in the matter of the Makotuku Co-operative
Dairy Company (Limited).
NOTICE.

A MEETING of the members of the above company
will be held in the Public Reading-room, Makotuku,
at 7.30 p.m. on Saturday, the 1st day of December, 1900,
for the purpose of having laid before them the accounts
and report of the Liquidator connected with the voluntary
winding-up of the aforesaid company.
Dated at Ormondville, this 17th day of September, 1900.
DAVID WILSON,
Liquidator.
799

NOTICE.

NOTICE is hereby given that a General Meeting of
the shareholders of the Waipawa Mail Company
(Limited) will be held at my office in Tennyson Street,
Napier, on Saturday, the 1st day of December, 1900, at
11 a.m., at which meeting the account showing the manner
in which the winding-up of the company has been conducted
and the property disposed of will be laid before the share-
holders.
Dated this 15th day of September, 1900.
W. J. TABUTEAU,
Liquidator.
793

CONTENTS.

APPOINTMENTS
BANKRUPTCY NOTICES
CROWN LANDS NOTICES
LAND—
For Sale by Public Auction
Native, proposed to be taken for a Road
Permanently reserved..
Removal of Restrictions
Rural, open for Sale or Selection
Setting apart for Leasing as a Small Grazing-run
Vesting Gravel Reserves
LAND TRANSFER ACT NOTICES
MINING NOTICES
MISCELLANEOUS—
Bonuses
Consular Agent for Italy at Auckland provisionally
recognised ..
“Industrial Conciliation and Arbitration Act, 1894.”
—Cancellation of Registry
Land-drainage District Election
Letters of Naturalisation issued
Notice to Mariners
Notice under “The Public Trust Office Consolida-
tion Act, 1894”
Notice under “The Unclaimed Lands Act, 1894”
Prohibiting Net Fishing in Wanganui River
Proposed Loan
Railway Traffic Returns
Rainfall for August
Seed Wheats ..
Special Orders
Te Makarini Scholarships
Tenders
NATIVE LAND COURT NOTICES
PRIVATE ADVERTISEMENTS
VOLUNTEERS

PAGE
.. 1741
.. 1760
.. 1746
.. 1741
.. 1738
.. 1740
.. 1740
.. 1738
1737
.. 1738
.. 1763
.. 1761
.. 1746
.. 1742
.. 1746
.. 1746
.. 1743
.. 1744
.. 1745
.. 1745
.. 1737
.. 1744
.. 1755
.. 1752
.. 1746
.. 1743
.. 1745
.. 1745
.. 1760
.. 1764
.. 1742

By Authority: JOHN MACKAY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1900, No 81





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Christchurch

🗺️ Lands, Settlement & Survey
18 September 1900
Land Transfer Act, Christchurch, Land parcels, Caveat notice
12 names identified
  • Mary Ann Garland, Land parcel under Land Transfer Act
  • Catherine Josephine Alpe, Land parcel under Land Transfer Act
  • Sarah Smith, Land parcel under Land Transfer Act
  • John Preece, Land parcel under Land Transfer Act
  • Bridget Catherine Dossett, Land parcel under Land Transfer Act
  • William Henry Ovenden, Land parcel under Land Transfer Act
  • Joseph James Weeber, Land parcel under Land Transfer Act
  • Margaret Bruns, Land parcel under Land Transfer Act
  • Bessie Emma Mitchell, Land parcel under Land Transfer Act
  • Henry Blackett, Land parcel under Land Transfer Act
  • Thomas Edwin Kilworth, Land parcel under Land Transfer Act
  • David Sykes, Land parcel under Land Transfer Act

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for Dunedin

🗺️ Lands, Settlement & Survey
17 September 1900
Land Transfer Act, Dunedin, Land parcels, Caveat notice
  • Edward Herbert, Land parcel under Land Transfer Act
  • Archibald McKinlay, Land parcel under Land Transfer Act
  • Emma Drake, Land parcel under Land Transfer Act
  • Simon McDonald, Land parcel under Land Transfer Act

  • H. Turton, District Land Registrar

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
15 September 1900
Partnership dissolution, Tailors, Sydenham
  • Adolphus H. Thomas, Dissolution of partnership
  • Pryce Chas. Jones, Dissolution of partnership

  • E. C. B. Whitehead, Witness

🏢 Voluntary Winding-Up of Greymouth Gas Company

🏢 State Enterprises & Insurance
31 August 1900
Company winding-up, Gas company, Greymouth
  • Jacob Theodore Skoglund, Appointed Liquidator

  • J. T. Skoglund, Secretary

🏭 Dissolution of Tisch and Turvey Partnership

🏭 Trade, Customs & Industry
14 September 1900
Partnership dissolution, Produce Merchants, Christchurch
  • Henry John Tisch, Dissolution of partnership
  • William Henry Turvey, Dissolution of partnership

  • C. Scott, Solicitor

⚖️ Formation of Reid and Macassey Partnership

⚖️ Justice & Law Enforcement
1 September 1900
Partnership formation, Solicitors, Dunedin
  • Donald Reid (Junior), Formation of partnership
  • P. S. K. Macassey, Formation of partnership

  • Edwd. Rivers, Witness

🌾 Meeting of Makotuku Co-operative Dairy Company Members

🌾 Primary Industries & Resources
17 September 1900
Company meeting, Dairy company, Liquidation
  • David Wilson, Liquidator

🏢 General Meeting of Waipawa Mail Company Shareholders

🏢 State Enterprises & Insurance
15 September 1900
Shareholders meeting, Company winding-up, Napier
  • W. J. Tabuteau, Liquidator