Land Transfer Notices




1292
THE NEW ZEALAND GAZETTE.
[No. 57

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.

  1. WILLIAM WRIGHT.—Part of Allotment 80,
    Parish of Takapuna, containing 2 roods 24 perches. Occu-
    pied by Applicant.

  2. EDWARD EARLE VAILE.—Lots 51, 52, and 53
    of Allotment 5, and Lot 4 and part of Lot 3, Subsection 9, of
    Allotment 11, all in Section 7, Suburbs of Auckland, con-
    taining together 2 roods 32 perches. Occupied by Mrs. Ann
    McCaslin.

  3. JOSEPH BRENNAN.—Allotment 7, Section 48,
    Town of Onehunga, containing 1 acre. Occupied by Ap-
    plicant.

  4. MARGARET ANNIE KELLY.—Lots 86, 87, and
    part of Lot 88, of Allotments 8 and 9, Section 6, Suburbs of
    Auckland, containing 1 rood 8 perches. Occupied by Ap-
    plicant.

  5. MARGARET DOLMA MACKAY.—Allotment 90,
    Parish of Takapuna, containing 41 acres and 16 perches.
    Unoccupied.

Diagrams may be inspected at this office.
Dated this 7th day of June, 1901, at the Lands Registry
Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

869

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.

  1. JAMES ROBERT TUCKER.—25¾ perches, part
    of Rural Section 257, Borough of St. Albans. Occupied by
    Applicant.

  2. ARTHUR CLEMENT REED.—3 roods 38 perches,
    part Rural Section 105, Borough of St. Albans. Occupied
    by David Matson.

  3. PETER WRIGHT.—75 acres, Rural Sections 3755
    and 7926, Block VIII., Oxford Survey District. Occupied
    by Applicant.

  4. JOHN THOMPSON BROWN and JOHN BROWN.
    —1 rood 25 perches, part of Lot 6, Christchurch Town Re-
    serves. Occupied by Applicants.

  5. WILLIAM STACEY.—20 acres, Rural Section
    9520, Block XII., Hororata Survey District. Occupied by
    Applicant.

Diagrams may be inspected at this office.
Dated this 11th day of June, 1901, at the Lands Registry
Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

870

APPLICATION having been made to me to register a
dealing affecting Mortgage No. 9612, to JOHN REID
and GEORGE LINDSAY, of Section 9, Block XI., Waikaka
District, and evidence having been lodged with me of the
loss of the duplicate copy of the said mortgage, I hereby
give notice that I intend to register such dealing and dis-
pense with the production of the said duplicate mortgage,
unless caveat be lodged forbidding the same within fourteen
days from the date of the gazetting of this notice.
Dated this 7th day of June, 1901, at the Lands Registry
Office, Invercargill.

W. WYINKS,
District Land Registrar.

871

Private Advertisements.

WE hereby give notice that the Partnership hitherto
existing between us, under the style or firm of
“Martin and Gothard,” of Westport, as Ironmongers, has
been dissolved by mutual consent as from the 1st day of
May, 1901. The business will in future be carried on by
GEORGE HARGREAVES GOTHARD, who will receive all moneys
due to the said firm and pay all debts due by the said firm.
Dated this 5th day of June, 1901.

GEORGE WALTER MARTIN.
GEORGE HARGREAVES GOTHARD.

Witness to the signatures of George Walter Martin and
George Hargreaves Gothard — A. A. Wilson, Solicitor,
Westport.

874

CHANGE OF NAME.

PUBLIC notice is hereby given that ALBERT EDWIN
JOSEPH WESTMORELAND, of Clifton, Mangatainoka, has
changed his name as from the date hereof, and will be
known in future as ALBERT BEETHAM.
Dated the 11th day of June, 1901.

876

BOROUGH OF HOKITIKA.

RATING ON UNIMPROVED VALUE.

NOTICE is hereby given that, under the provisions of
“The Rating on Unimproved Value Act, 1896,” and
“The Municipal Corporations Act, 1900,” a poll was taken
at Hokitika on Monday, the 27th day of May, 1901, on the
proposal “That ‘The Rating on Unimproved Value Act,
1896,’ be adopted in the Borough of Hokitika, and that
henceforth property be rated upon the basis of the unim-
proved value thereof.”
The following is the result of the poll :—
For the proposal 212
Against the proposal 53
Informal 3
I therefore declare the proposal duly carried.
Dated at Hokitika, this 4th day of June, 1901.

H. L. MICHEL,
Mayor.

878

CANTERBURY COLLEGE.—ELECTION OF MEM-
BERS OF BOARD OF GOVERNORS.

IN pursuance of regulations under “The Canterbury
College and Canterbury Agricultural College Act,
1896,” I, Alexander Cracroft Wilson, Returning Officer,
do hereby notify that the under-mentioned persons have
been duly elected members of the Board of Governors of
Canterbury College by the electors on the several electoral
rolls, viz. :—

Elected by Members of the General Assembly.
Reverend Dr. WILLIAM MORLEY.

Elected by Graduates.
JOHN DEANS,
WILLIAM HUGH MONTGOMERY.

Elected by Teachers.
JOHN GEORGE LAWRENCE SCOTT.

Elected by School Committees.
JOHN LEE SCOTT.

Elected by the Professorial Board.
CHARLES CARTERET CORFE.

A. CRACROFT WILSON,
Returning Officer.

Canterbury College,
Christchurch, N.Z., 10th June, 1901.

873

AT an extraordinary general meeting of shareholders of
the Manorburn Lead Dredging Company (Limited),
held at the registered office of the company, Queen’s Rooms,
Crawford Street, Dunedin, at 8 o’clock p.m. on the 31st May,
1901, the following resolution was carried : “That it has been
proved to the satisfaction of the company that it cannot, by
reason of its liabilities, continue its business, and that it is
advisable to wind up the same, and that it be wound up
accordingly.”

JOHN WRIGHT,
Chairman,

879
The Manorburn Lead Dredging Company (Limited).

In the matter of the Egmont Woollen Company (Limited).

AT an extraordinary general meeting of the above-named
company, duly convened, and held at Hawera, in the
Colony of New Zealand, on the 10th day of May, 1901, the
subjoined resolution was duly passed, and at a subsequent
extraordinary general meeting of the members of the said
company, also duly convened, and held at the same place on
the 27th day of May, 1901, the said resolution was duly
confirmed.

RESOLUTION.

“That the Egmont Woollen Company (Limited) be im-
mediately wound up voluntarily; and that Messrs. H. W.
Sutton and J. Foy be appointed Liquidators.”
Dated at Hawera, this 8th day of June, 1901.

HENRY W. SUTTON,
Chairman.

Signed by Henry William Sutton, in the presence of—
H. Caplen, Solicitor, Hawera, New Zealand.

875



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 57





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Auckland and Onehunga

🗺️ Lands, Settlement & Survey
7 June 1901
Land Transfer Act, Land parcels, Takapuna, Onehunga, Auckland, Land registration, Caveat notice
  • William Wright, Land parcel 3105 under Land Transfer Act
  • Edward Earle Vaile, Land parcel 3710 under Land Transfer Act
  • Joseph Brennan, Land parcel 3747 under Land Transfer Act
  • Margaret Annie Kelly, Land parcel 3751 under Land Transfer Act
  • Margaret Dolma Mackay, Land parcel 3771 under Land Transfer Act

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch and Surrounds

🗺️ Lands, Settlement & Survey
11 June 1901
Land Transfer Act, Land parcels, St. Albans, Christchurch, Hororata, Oxford, Rural sections, Caveat notice
6 names identified
  • James Robert Tucker, Land parcel 9003 under Land Transfer Act
  • Arthur Clement Reed, Land parcel 9039 under Land Transfer Act
  • Peter Wright, Land parcel 9049 under Land Transfer Act
  • John Thompson Brown, Land parcel 9050 under Land Transfer Act
  • John Brown, Land parcel 9050 under Land Transfer Act
  • William Stacey, Land parcel 9051 under Land Transfer Act

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Lost Mortgage Duplicate in Waikaka

🗺️ Lands, Settlement & Survey
7 June 1901
Mortgage loss, Mortgage No. 9612, Waikaka, Duplicate mortgage, Caveat notice, Land dealing
  • John Reid, Mortgage No. 9612 affected by lost duplicate
  • George Lindsay, Mortgage No. 9612 affected by lost duplicate

  • W. Wyinks, District Land Registrar

🏭 Dissolution of Partnership 'Martin and Gothard'

🏭 Trade, Customs & Industry
5 June 1901
Partnership dissolution, Martin and Gothard, Ironmongers, Westport, Business continuation, George Hargreaves Gothard
  • George Walter Martin, Dissolved partnership
  • George Hargreaves Gothard, Continuing business after partnership dissolution

  • A. A. Wilson, Solicitor

⚖️ Change of Name: Albert Edwin Joseph Westmoreland to Albert Beetham

⚖️ Justice & Law Enforcement
11 June 1901
Name change, Clifton, Mangatainoka, Legal notice, Albert Beetham
  • Albert Edwin Joseph Westmoreland, Changed name to Albert Beetham

🏘️ Poll Result on Rating on Unimproved Value in Hokitika

🏘️ Provincial & Local Government
4 June 1901
Hokitika Borough, Rating on Unimproved Value Act, Municipal poll, Property rating, Poll result, Local government
  • H. L. Michel, Mayor

🎓 Election of Canterbury College Board of Governors

🎓 Education, Culture & Science
10 June 1901
Canterbury College, Board of Governors, Election, Alexander Cracroft Wilson, Returning Officer, University governance
6 names identified
  • William Morley (Reverend Dr.), Elected by Members of the General Assembly
  • John Deans, Elected by Graduates
  • William Hugh Montgomery, Elected by Graduates
  • John George Lawrence Scott, Elected by Teachers
  • John Lee Scott, Elected by School Committees
  • Charles Carteret Corfe, Elected by the Professorial Board

  • A. Cracroft Wilson, Returning Officer

🏭 Voluntary Winding Up of Manorburn Lead Dredging Company

🏭 Trade, Customs & Industry
31 May 1901
Company winding up, Manorburn Lead Dredging Company, Shareholders meeting, Insolvency, Liquidation
  • John Wright, Chairman

🏭 Voluntary Winding Up of Egmont Woollen Company

🏭 Trade, Customs & Industry
8 June 1901
Egmont Woollen Company, Voluntary liquidation, Liquidators, H. W. Sutton, J. Foy, Shareholders meeting
  • H. W. Sutton, Appointed Liquidator
  • J. Foy, Appointed Liquidator

  • Henry William Sutton, Chairman
  • H. Caplen, Solicitor