Land and Bankruptcy Notices




Oct. 17.] THE NEW ZEALAND GAZETTE. 2009

EVIDENCE having been furnished of the loss of certificate of title, Vol. xliii., folio 43, comprising part of Lot 21, plan 36 (part of Rural Section 707), situated in the Timaru Survey District, and whereof ANNIE ELIZABETH JARVIS, Wife of John Nathaniel Jarvis, of Timaru, Carter, is the registered proprietor, and application having been made to me to issue a provisional certificate of title, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 14th day of October, 1901, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

1182

NOTICE is hereby given that the parcel 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 Gazette containing this notice.

  1. WILLIAM BRYANT ALLEN and WILLIAM COLE.—Section 41, Waitara East, 111 acres 2 roods. Occupied by Applicants.

Diagram may be inspected at this office (Plan 1627).

Dated this 15th day of October, 1901, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

1186

NOTICE is hereby given that the parcel 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 Gazette containing this notice.

  1. WILLIAM BRYANT ALLEN.—Section 51, Waitara East, 38 acres and 5 perches.

Diagram may be inspected at this office (Plan 1627).

Dated this 14th day of October, 1901, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

1187

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same.

  1. JAMES GORRIE, of Stratford, Wheelwright.—16 perches, part of Section 174, City of Nelson. Occupied by John Hunter.

Diagram may be inspected at this office.

Dated this 15th day of October, 1901, at the Lands Registry Office, Nelson.

H. W. ROBINSON,
District Land Registrar.

1184

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.

1 rood, Section 173, Town of Picton.—ALFRED JAMES GODFREY, Applicant. Occupied by Applicant. No. 502.

16 acres, part of Section 5, District of Omaka (Borough of Blenheim).—ROBERT LEE, Applicant. Occupied in parts by W. B. Girling and Co., Douglas Dobson, Christopher James Whitney Griffiths, William Booker, and James Henry Scott. No. 503.

Diagrams may be inspected at this office.

Dated this 14th day of October, 1901, at the Lands Registry Office, Blenheim.

J. ALLEN,
District Land Registrar.

1177

APPLICATION having been made to me for the issue of provisional certificates of title, in the name of THOMAS FOSTER, of South Dunedin, Book-finisher, for Allotment 5, Block IX., in the Township of St. Clair, and Allotment 6, Township of St. Clair Park, being the land in certificates of title, Vol. lxxiv., folio 135, and Vol. lx., folio 140; and satisfactory evidence having been lodged of the loss by fire of the said certificates of title, I hereby give notice that I will issue the provisional certificates of title as requested unless caveat be lodged forbidding the same within fourteen days from the publication hereof in the Gazette.

Dated this 14th day of October, 1901, at the Lands Registry Office, Dunedin.

J. WOOD,
Deputy District Land Registrar.

1176

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 the gazetting of this notice.

THE NATIONAL MORTGAGE AND AGENCY COMPANY OF NEW ZEALAND (LIMITED).—243 acres and 8 perches, being Sections 18 and 19, Block XIV., Hundred of New River. Occupied by George Bennie and John Bennie. No. 2810.

Diagrams may be inspected at this office.

Dated this 12th day of October, 1901, at the Lands Registry Office, Invercargill.

W. WYINKS,
District Land Registrar.

1185

Bankruptcy Notice.

In Bankruptcy.—In the Supreme Court, holden at Napier.

NOTICE is hereby given that MATHIAS ERIKSEN WIG, of Port Ahuriri, Sailmaker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors, to be holden at the Courthouse, Napier, on Friday, the 25th day of October, 1901, at 2 o’clock.

M. W. P. LASCELLES,
Deputy Official Assignee.

Napier, 15th October, 1901.

Mining Notice.

In the matter of the Wellington Gold-mining Company (Limited).

NOTICE is hereby given that at an extraordinary general meeting of the members of the above-named company, duly convened, and held on Monday, 2nd September, 1901, at the registered office of the company, No. 3, Panama Street, Wellington, the following extraordinary resolution, passed at an extraordinary general meeting of the members of the above-named company, duly convened, and held on Friday, 2nd August, 1901, was confirmed:—

“That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.”

The following resolution was also passed at the same meeting, viz:—

“That Walter George Foster, of Wellington, be and is appointed Liquidator for the purpose of such winding-up.”

Dated 14th October, 1901.

SAMUEL BROWN,
Chairman.

Witness—O. S. Watkins, Accountant, Wellington. 1172

Private Advertisements.

BOROUGH OF LOWER HUTT.

RESULT OF POLL.

I HEREBY give notice that, at the poll taken on Saturday, 12th October, 1901, upon the proposal to adopt “The Rating on Unimproved Value Act, 1896,” and thereby to rate property within the Borough of Lower Hutt upon the basis of the unimproved value thereof, the following votes were received:—

  1. For the proposal.. .. .. 94
  2. Against the proposal .. .. 68
    Informal votes .. .. .. 4

And I hereby declare the proposal carried.

ORTON STEVENS,
Mayor.

Lower Hutt, 14th October, 1901.

1173

NOTICE is hereby given that I, CHARLES HENRY BUGLEY, of Waimate, in the Provincial District of Canterbury and Colony of New Zealand, Butcher, intend hereafter to take and desire to be known by the names of CHARLES MEYERS, in substitution for my said names of Charles Henry Bugley; and, further, that my wife (Catherine Bugley) and my children (William Henry Bugley, Percival Bugley, Catherine Bugley, and Violet Bugley) will all hereafter take the surname of Meyers in substitution for that of Bugley.

Dated this 13th day of September, 1901.

CHARLES HENRY BUGLEY
(Hereafter CHARLES MEYERS).

Witness to signature—James H. Williams, Solicitor, Christchurch.

1162



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1901, No 90





✨ LLM interpretation of page content

🗺️ Notice of Application for Provisional Certificate of Title for Land in Timaru

🗺️ Lands, Settlement & Survey
14 October 1901
Certificate of Title, Lost Title, Provisional Certificate, Land Registration, Timaru, Rural Section 707
  • Annie Elizabeth Jarvis, Registered proprietor, certificate of title lost

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Land Transfer for Section 41, Waitara East

🗺️ Lands, Settlement & Survey
15 October 1901
Land Transfer Act, Land Registration, Section 41, Waitara East, Caveat, Diagram Plan 1627
  • William Bryant Allen, Applicant for land transfer
  • William Cole, Applicant for land transfer

  • R. L. Stanford, District Land Registrar

🗺️ Notice of Land Transfer for Section 51, Waitara East

🗺️ Lands, Settlement & Survey
14 October 1901
Land Transfer Act, Land Registration, Section 51, Waitara East, Caveat, Diagram Plan 1627
  • William Bryant Allen, Applicant for land transfer

  • R. L. Stanford, District Land Registrar

🗺️ Notice of Land Transfer for Part of Section 174, Nelson

🗺️ Lands, Settlement & Survey
15 October 1901
Land Transfer Act, Land Registration, Section 174, City of Nelson, Stratford, Wheelwright, Caveat
  • James Gorrie, Applicant for land transfer

  • H. W. Robinson, District Land Registrar

🗺️ Notice of Land Transfer for Parcels in Picton and Blenheim

🗺️ Lands, Settlement & Survey
14 October 1901
Land Transfer Act, Land Registration, Town of Picton, District of Omaka, Blenheim, Caveat, Diagram inspection
7 names identified
  • Alfred James Godfrey, Applicant for land transfer
  • Robert Lee, Applicant for land transfer
  • W. B. Girling, Occupant of land
  • Douglas Dobson, Occupant of land
  • Christopher James Whitney Griffiths, Occupant of land
  • William Booker, Occupant of land
  • James Henry Scott, Occupant of land

  • J. Allen, District Land Registrar

🗺️ Notice of Application for Provisional Certificates of Title in St. Clair, Dunedin

🗺️ Lands, Settlement & Survey
14 October 1901
Provisional Certificate, Lost Title by Fire, Land Registration, St. Clair, South Dunedin, Book-finisher
  • Thomas Foster, Applicant for provisional certificate of title

  • J. Wood, Deputy District Land Registrar

🗺️ Notice of Land Transfer for Sections 18 and 19, Hundred of New River

🗺️ Lands, Settlement & Survey
12 October 1901
Land Transfer Act, Land Registration, Sections 18 and 19, Hundred of New River, Invercargill, National Mortgage and Agency Company
  • George Bennie, Occupant of land
  • John Bennie, Occupant of land

  • W. Wyinks, District Land Registrar

⚖️ Bankruptcy Notice for Mathias Erikson Wig

⚖️ Justice & Law Enforcement
15 October 1901
Bankruptcy, Adjudged Bankrupt, Creditor Meeting, Port Ahuriri, Sailmaker, Supreme Court Napier
  • Mathias Erikson Wig, Adjudged bankrupt

  • M. W. P. Lascelles, Deputy Official Assignee

🏭 Voluntary Winding-up of Wellington Gold-mining Company and Appointment of Liquidator

🏭 Trade, Customs & Industry
14 October 1901
Company Winding-up, Voluntary Liquidation, Extraordinary Resolution, Liquidator Appointment, Wellington Gold-mining Company
  • Walter George Foster, Appointed Liquidator

  • Samuel Brown, Chairman
  • O. S. Watkins, Accountant

🏘️ Result of Poll on Rating Proposal in Lower Hutt Borough

🏘️ Provincial & Local Government
14 October 1901
Lower Hutt, Poll Result, Rating on Unimproved Value Act, Local Government Vote, Borough Proposal
  • Orton Stevens, Mayor

⚖️ Notice of Name Change from Bugley to Meyers

⚖️ Justice & Law Enforcement
13 September 1901
Name Change, Legal Name, Surname Change, Waimate, Canterbury, Butcher, Family Name
6 names identified
  • Charles Henry Bugley, Changing name to Charles Meyers
  • Catherine Bugley, Changing surname to Meyers
  • William Henry Bugley, Changing surname to Meyers
  • Percival Bugley, Changing surname to Meyers
  • Catherine Bugley, Changing surname to Meyers
  • Violet Bugley, Changing surname to Meyers

  • James H. Williams, Solicitor