Land and Partnership Notices




386
THE NEW ZEALAND GAZETTE.
[No. 18

  1. JAMES FITZGERALD.—10 acres and 1 6/10 perches, Section 78, Township of Carterton. Occupied by David Thomas King as lessee.

  2. THE WAIRARAPA BACON AND FREEZING COMPANY (LIMITED).—1 acre, part Section 207, Taratahi Plain Block (Borough of Carterton). Occupied by Applicant.

  3. MARY HEWSON.—1 rood 16 perches, part Section 59, City of Wellington. Occupied by G. Remington, J. Cook, and James McKinnon as tenants.

Diagrams may be inspected at this office.

Dated this 6th day of February, 1901, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

421

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 calendar month from date of publication hereof.

  1. EDWARD GOODWIN FORTESCUE ZOHRAB and CONSTANTINE ERNEST HENRY ZOHRAB.—32 perches, Section 38 and part of Section 39, Town of Havelock. Occupied by Enoch Crosby as lessee.

Diagram may be inspected at this office.

Dated this 1st day of February, 1901, at the Lands Registry Office, Blenheim.

J. ALLEN,
District Land Registrar.

405

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 Gazette containing this notice.

  1. JAMES WILLIAM TROUNCE.—4 acres, Lots 101, 102, 104, 106, and 108, Plan 121, part of Rural Section 132, Block XIV., Christchurch Survey District. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 5th day of February, 1901, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

428

Z. 829. LEASE No. 2791, of Sections 265 and 266, Town of Inglewood, from the INGLEWOOD TOWN BOARD to GEORGE PAYNE.—The lessor having re-entered for non-payment of rent, it is my intention to notify such re-entry upon the Register, in Vol. xvii., folio 198, at the expiration of one month from the date of the Gazette containing this notice.

Dated this 30th day of January, 1901, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

362

Private Advertisements.

WELLINGTON CITY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of “The Municipal Corporations Act, 1900,” and the several Acts amending the same, “The Wellington City Empowering Act, 1897,” “The Wellington City Empowering Act, 1899,” and “The Public Works Act, 1894.”

NOTICE is hereby given that the Council of the City of Wellington proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the widening of Riddiford Street so as to make it 66 ft. wide—and also proposes under the like provisions to take, under “The Public Works Act, 1894,” the lands described in the Schedule hereto. And notice is hereby further given that a plan showing the lands required to be taken, together with the names of the owners and occupiers of such lands, so far as they can be ascertained, is deposited in the public office of the Town Clerk to the said Council, situate at Brandon Street and Panama Street, in the said city, and is open for public inspection without fee by all persons during ordinary office hours; and that all persons affected by the taking of the said lands shall, if they have any well-grounded objections to the taking of such lands, set forth the same in writing, and send such writing within forty (40) days from the first publication of this notice to the said City Council, addressed to the Town Clerk at the offices of such Council, situate in Brandon Street, in the same city.

SCHEDULE.

All that piece or parcel of land mentioned hereunder:—

Approximate Area of Parcel of Land required to be taken. Being Part of Town Acre No. Situated in Coloured on said Deposited Plan
A. R. P. 0 0 8·86 957 The City of Wellington Red.

Dated this 6th day of February, 1901.

J. E. PAGE,
Town Clerk.

419

DISSOLUTION OF PARTNERSHIP.

WE, the undersigned WILLIAM CRICHTON and JOSEPH EDWARD ROE, hereby give notice that the Partnership hitherto existing between us under the title of “Crichton and Roe,” Architects, at Masterton, is dissolved by mutual consent from the 1st day of January, 1901. The business will in future be conducted by J. E. Roe, who will collect all accounts and discharge all liabilities of the late firm.

Dated 14th January, 1901.

JOSEPH E. ROE.
WM. CRICHTON.

C. A. POWNALL, Solicitor for parties, Masterton.

414

COPY OF REGISTER OF MONEY UNCLAIMED held by the Wellington Building and Investment Company (Limited):—

Name, Occupation, and Last Known Address of Owner on Books. Amount due to Owner. Description of Unclaimed Money. Date of Last Claim.
Mills, Henry, Greytown North £ s. d. 2 18 1 Dividend (the first) of 30s. per share on two shares in Northern Land, Loan, and Building Company, of Wellington (Limited), now wound up; dividend (the second) of 4s. per share on two shares in same company; dividend (final) of 2s. 6½d. per share on two shares in same company No claim made.
Matthews, Chas., Princes Street, Dunedin, N.Z. 5 16 2 Dividend (the first) of 30s. per share on four shares in Northern Land, Loan, and Building Company, of Wellington (Limited), now wound up; dividend (the second) of 4s. per share on four shares in same company; dividend (the final) of 2s. 6½d. per share on four shares in same company No claim made.
Grosvenor, Edward, 17, Macquarie Street (South), Sydney, N.S.W. 1 0 0 Dividend (final) of 2s. 6½d. per share on ten shares in Northern Land, Loan, and Building Company, of Wellington (Limited), now wound up 24th March, 1892.

For the Wellington Building and Investment Company (Limited).
R. M. SIMPSON,
Secretary.

426



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 18





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices: Multiple Parcels

🗺️ Lands, Settlement & Survey
6 February 1901
Land Transfer Act, Caveat notice, Land parcel, Carterton, Wellington, Havelock, Christchurch, Inglewood
12 names identified
  • James Fitzgerald, Owner of 10 acres Section 78 Carterton
  • David Thomas King, Lessee of land in Carterton
  • Wairarapa Bacon and Freezing Company, Applicant for 1 acre Taratahi Plain Block
  • Mary Hewson, Owner of 1 rood 16 perches Wellington
  • G. Remington, Tenant in Wellington
  • J. Cook, Tenant in Wellington
  • James McKinnon, Tenant in Wellington
  • Edward Goodwin Fortescue Zohrab, Co-owner of 32 perches Havelock
  • Constantine Ernest Henry Zohrab, Co-owner of 32 perches Havelock
  • Enoch Crosby, Lessee in Havelock
  • James William Trounce, Owner of 4 acres Christchurch
  • George Payne, Lessee under Lease 2791 Inglewood

  • W. Stuart, District Land Registrar
  • J. Allen, District Land Registrar
  • G. G. Bridges, District Land Registrar
  • R. L. Stanford, District Land Registrar

🏘️ Notice of Intention to Take Land: Riddiford Street Widening

🏘️ Provincial & Local Government
6 February 1901
Land acquisition, Public works, Riddiford Street, Wellington City Council, Municipal Corporations Act, Public Works Act
  • J. E. Page, Town Clerk

🏭 Dissolution of Partnership: Crichton and Roe

🏭 Trade, Customs & Industry
14 January 1901
Partnership dissolution, Architects, Masterton, Mutual consent, Business continuation
  • William Crichton, Dissolved partnership with Roe
  • Joseph Edward Roe, Dissolved partnership with Crichton

  • C. A. Pownall, Solicitor for parties

🏢 Register of Unclaimed Money: Wellington Building and Investment Company

🏢 State Enterprises & Insurance
Unclaimed money, Dividends, Shareholders, Northern Land Loan and Building Company, Wound up company
  • Henry Mills, Owner of unclaimed dividends
  • Chas. Matthews, Owner of unclaimed dividends
  • Edward Grosvenor, Owner of unclaimed dividends

  • R. M. Simpson, Secretary