Land Transfer Notices




1186
THE NEW ZEALAND GAZETTE.
[No. 40

LAND TRANSFER ACT NOTICES.

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 publication hereof in the Gazette.

Section 17, Irregular Block, East Taieri District.—WALTER BLACKIE, WILLIAM ALLAN, and JAMES ALLAN, Applicants. Occupied by Wm. D. R. McCurdie. No. 4469.

Allotment 1 and part of Allotment 13B, Taipo Hill Estate.—THOMAS TESCHEMAKER, ELIZA JEANNETTE TESCHEMAKER, and LATHAM OSBORN BEAL, Applicants. Occupied by Earl F. A. Diehl. No. 4476.

Allotments 43, 43A, 44, and part of Allotments 42A, 63, 64, and 64A, Township of St. Leonard’s. Occupied by Applicant. No. 4471.

Diagrams may be inspected at this office.

Dated this 26th day of May, 1902, at the Lands Registry Office, Dunedin.

H. TURTON,
District Land Registrar.

733

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. PHŒBE COE.—38⅔ perches, Lot 402, Plan 1, part of Rural Section 7555, Borough of Timaru. Occupied by Applicant.

  2. ROBERT WEST ENGLAND.—1 rood ⅔ perch, Town Section 1110, City of Christchurch. Occupied by Applicant.

  3. JOHN MEYER.—2 acres and 22 perches, Lots 1, 2, 3, and 4, Plan 132, part of Rural Section 6383, Block II., Arowhenua Survey District. Occupied by Applicant.

  4. SAMUEL FREDERICK SMITHSON and EDWIN ROWLAND GUINNESS.—727 acres, Rural Sections 12288, 12516, and 12567, Arowhenua and Geraldine Survey Districts. Occupied by Applicants.

  5. WALTER TIPLER and ANN JANE TIPLER.—17⅞ perches, part of Lot 152, Christchurch Town Reserves. Occupied by weekly tenants.

  6. WILLIAM GUILFORD.—10 acres, part of Rural Section 5284, Blocks I. and V., Geraldine Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 27th day of May, 1902, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

738

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.

ALEXANDER MAIR.—1 acre 1 rood 28 perches, being parts of Section 29, Block I., Invercargill Hundred. Occupied by Applicant. No. 2820.

Diagrams may be inspected at this office.

Dated this 24th day of May, 1902, at the Lands Registry Office, Invercargill.

W. WYINKS,
District Land Registrar.

741

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. ELLEN O’SULLIVAN.—Part of Lot 6 of Allotment 64, Section 1, Suburbs of Auckland, containing 5½ perches. Occupied by Applicant.

  2. JOHN WEBSTER.—The several blocks of land, situated in the Hokianga Survey District, called Wheorooro, Opononi, and Taumatawiwi respectively, containing together 612 acres, occupied by Applicant and Alfred Spry Andrews.

  3. JAMES BURTT and WILLIAM STEPHEN COCHRANE.—Part of Allotment 2, Section 11, Suburbs of Auckland, containing 1 acre 1 rood 39 perches. Occupied by a weekly tenant.

Diagrams may be inspected at this office.

Dated this 26th day of May, 1902, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

734

EVIDENCE of the loss of certificate of title, Vol. lxxiii., folio 52, of the Register-book, in favour of DONALD MACLEOD and ALEXANDER MACLEOD, both of Hikurangi, Settlers, for part of the north middle portion of Allotment 41 of the Parish of Hikurangi, having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days after the date of the Gazette containing this notice.

Dated this 16th day of May, 1902, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

740

APPLICATION having been made to me for the issue of provisional lease of Small Grazing-run No. 59, situated in the Waimata Survey District, Vol. 2L, folio 42, of the Poverty Bay Register-book, containing about 2,981 acres and 20 perches, whereof FRANK KENWAY, of Waimata Valley, Sheep-farmer, is the registered lessee, and evidence having been furnished of the loss of the original lease, I hereby give notice that I will issue such provisional lease at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 24th day of May, 1902, at the Lands Registry Office, Gisborne.

C. H. WALTER DIXON,
Assistant District Land Registrar.

739

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 on or before the 30th day of June, 1902.

  1. Applicant: JOHN FORD.—15⅔ perches, being portion of Section 42, Town of Hastings. In Applicant’s occupation.

Diagram may be inspected at this office.

Dated this 22nd day of May, 1902, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

732

PRIVATE ADVERTISEMENTS.

NOTICE.

THE Partnership hitherto carried on by PATRICK STIRLING McLEAN and DAVID SCANNELL as Solicitors, at Hastings, is dissolved as from this date.

Dated this 30th day of April, 1902.

P. S. McLEAN.
DAVID SCANNELL.

723

THE MANIOTOTO FLOUR-MILL COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above company, duly convened, and held at the Victoria Hall, at Naseby, on the 22nd day of April, 1902, the following special resolutions were passed, and at a subsequent extraordinary general meeting of the said company, also duly convened, and held at the same place on the 13th day of May, 1902, were duly confirmed:—

(a.) “That Mr. Jas. Dunwoodie’s amended offer of (£600) six hundred pounds for the purchase of the freehold, buildings, and plant of the company be accepted.”

(b.) “That the company be wound up voluntarily.”

And at the said last-mentioned meeting the following resolution also was passed:—

“That Frederick Walter Inder be appointed Liquidator.”

ROBERT F. INDER,
Chairman.

Dated 14th May, 1902.

Witness—Arthur Jones, Baker, Naseby.

726

“THE COMPANIES ACT AMENDMENT ACT, 1900,” SECTION 10, (3).

Re the Trengrove Lever-motion Bicycle Company (Limited).

TAKE notice that, unless cause is shown to the contrary, the name of the abovementioned company will be struck off the register, and the company will be dissolved.

Dated at Christchurch, this 21st day of May, 1902.

P. G. WITHERS,
Assistant Registrar of Joint-stock Companies.

731



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1902, No 40





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Dunedin District

🗺️ Lands, Settlement & Survey
26 May 1902
Land Transfer Act, Caveat, Land parcels, Dunedin, Section 17, Taipo Hill Estate, St. Leonard’s Township
8 names identified
  • Walter Blackie, Applicant for land transfer
  • William Allan, Applicant for land transfer
  • James Allan, Applicant for land transfer
  • Wm. D. R. McCurdie, Occupant of land
  • Thomas Teschemaker, Applicant for land transfer
  • Eliza Jeannette Teschemaker, Applicant for land transfer
  • Latham Osborn Beal, Applicant for land transfer
  • Earl F. A. Diehl, Occupant of land

  • H. Turton, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch District

🗺️ Lands, Settlement & Survey
27 May 1902
Land Transfer Act, Caveat, Land parcels, Christchurch, Timaru, Arowhenua, Geraldine, Rural Sections
8 names identified
  • Phœbe Coe, Applicant for land transfer
  • Robert West England, Applicant for land transfer
  • John Meyer, Applicant for land transfer
  • Samuel Frederick Smithson, Applicant for land transfer
  • Edwin Rowland Guinness, Applicant for land transfer
  • Walter Tipler, Applicant for land transfer
  • Ann Jane Tipler, Applicant for land transfer
  • William Guilford, Applicant for land transfer

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for Invercargill District

🗺️ Lands, Settlement & Survey
24 May 1902
Land Transfer Act, Caveat, Land parcel, Invercargill Hundred, Section 29, Block I.
  • Alexander Mair, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices for Auckland District

🗺️ Lands, Settlement & Survey
26 May 1902
Land Transfer Act, Caveat, Land parcels, Suburbs of Auckland, Hokianga Survey District, Allotment 2, Section 11
  • Ellen O’Sullivan, Applicant for land transfer
  • John Webster, Applicant for land transfer
  • Alfred Spry Andrews, Occupant of land
  • James Burtt, Applicant for land transfer
  • William Stephen Cochrane, Applicant for land transfer

  • Edwin Bamford, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Hikurangi Land

🗺️ Lands, Settlement & Survey
16 May 1902
Lost certificate, Provisional title, Hikurangi, Allotment 41, Donald Macleod, Alexander Macleod
  • Donald Macleod, Registered owner, certificate lost
  • Alexander Macleod, Registered owner, certificate lost

  • Edwin Bamford, District Land Registrar

🗺️ Notice of Intended Issue of Provisional Lease for Waimata Grazing Run

🗺️ Lands, Settlement & Survey
24 May 1902
Provisional lease, Small Grazing-run, Waimata Survey District, Poverty Bay, Lost lease, Sheep-farmer
  • Frank Kenway, Registered lessee, lease lost

  • C. H. Walter Dixon, Assistant District Land Registrar

🗺️ Land Transfer Act Notice for Hastings District

🗺️ Lands, Settlement & Survey
22 May 1902
Land Transfer Act, Caveat, Town of Hastings, Section 42, John Ford
  • John Ford, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🏭 Dissolution of Solicitors' Partnership in Hastings

🏭 Trade, Customs & Industry
30 April 1902
Partnership dissolution, Solicitors, Hastings, Patrick Stirling McLean, David Scannell
  • Patrick Stirling McLean, Partner in dissolved solicitors' firm
  • David Scannell, Partner in dissolved solicitors' firm

  • P. S. McLean
  • David Scannell

🌾 Voluntary Winding-up of Maniototo Flour-mill Company

🌾 Primary Industries & Resources
14 May 1902
Company winding-up, Liquidator appointment, Special resolutions, Sale of assets, Naseby, Victoria Hall
  • Jas. Dunwoodie, Offer accepted for company assets
  • Frederick Walter Inder, Appointed Liquidator

  • Robert F. Inder, Chairman
  • Arthur Jones, Witness

🏭 Notice of Intended Dissolution of Trengrove Lever-motion Bicycle Company

🏭 Trade, Customs & Industry
21 May 1902
Company dissolution, Striking off register, Christchurch, Companies Act Amendment Act 1900
  • P. G. Withers, Assistant Registrar of Joint-stock Companies