✨ Land Transfer and Public Works Notices
NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of “The Land Transfer Act, 1885,” and its amendments,
unless caveat be lodged forbidding the same within one
calendar month from the date of the Gazette containing
this notice.
WILLIAM LEE REES.—Lot 4 of Section 4, Town of
Gisborne, containing 9·7 perches. Occupied by Applicant.
No. 1211.
Diagram may be inspected at this office.
Dated this 17th day of February, 1903, at the Lands
Registry Office, Gisborne.
J. M. BATHAM,
District Land Registrar.
NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of “The Land Transfer Act, 1885,” and its amendments,
unless caveat be lodged forbidding the same within one
calendar month from the date of the gazetting of this notice.
No. 2832. GEORGE COMPTON TOTHILL, JAMES
EBENEZER HUNTER, and THOMAS GRAY SHAND.
—3 acres 3 roods 20·8 poles, being part of Section 130,
Hokonui District. Occupied by the Invercargill Dairy
Supply Company (Limited).
Diagram may be inspected at this office.
Dated this 20th day of February, 1903, at the Lands
Registry Office, Invercargill.
W. WYINKS,
District Land Registrar.
NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the provisions
of “The Land Transfer Act, 1885,” and its amend-
ments, unless caveat be lodged forbidding the same within
one month from the date of the Gazette containing this
notice.
3930. JOHN BIRKETT.—Allotments 514, 515, 516, 521,
and 523, Town of Cambridge East, containing together
5 acres. In Applicant’s occupation.
3954. FREDERICK ARTHUR LUDLOW RICH.—
Allotment 218, Town of Cambridge East, and Allotments
523 and 523A, Town of Cambridge West, containing together
2 acres. Unoccupied.
Diagrams may be inspected at this office.
Dated this 21st day of February, 1903, at the Lands
Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
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,” and its amend-
ments, unless caveat be lodged forbidding the same on or
before the 26th day of March, 1903.
3274. WILLIAM AIKEN.—1 rood, Section 336, Town of
Wanganui. Occupied by H. Collier and J. Watt as tenants.
3285. SAMUEL ROLAND GARRETT.—2 roods, part
of Section 43, Left Bank, Wangantui River. Occupied by
Applicant.
3320. FRANCES EMMA McCARTHY. — 7½ perches,
part of Section 757, City of Wellington. Unoccupied.
3337. HORATIO JOHN HOOPER BLOW. — 11⅒
perches, part of Section 757, City of Wellington. Occupied
by tenants.
Diagrams may be inspected at this office.
Dated this 25th day of February, 1903, at the Lands
Registry Office, Wellington.
W. STUART,
District Land Registrar.
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,” and its amend-
ments, unless caveat be lodged forbidding the same within
one month from the date of the Gazette containing this
notice.
983. HENRY WESTON.—Lots A and B, parts of Sec-
tion 924, Town of New Plymouth, 22·5 perches. Occupied
by Applicant.
Diagrams may be inspected at this office (Plan 1964).
Dated this 20th day of February, 1903, at the Lands
Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of “The Land Transfer Act, 1885,” and its amendments,
unless caveat be lodged forbidding the same within one
month from the date of the Gazette containing this notice.
970. WALTER FREDERICK JENKINS.—Section 13,
Urenui, 50 acres 3 roods 8 perches. Occupied by Ap-
plicant.
Diagram may be inspected at this office (Plan 1961).
Dated this 23rd day of February, 1903, at the Lands
Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
"THE COMPANIES ACT AMENDMENT ACT, 1900," SECTION 10, (3).
Re the Springburn Lime, Cement, Coal, and Building-
stone Company (Limited).
TAKE notice that at the expiration of three months
from the date hereof the name of the abovementioned
company will, unless cause is shown to the contrary, be
struck off the register, and the company will be dissolved.
Dated at Christchurch, this 23rd day of February, 1903.
P. G. WITHERS,
Assistant Registrar, Joint-stock Companies.
NOTICE is hereby given that the Partnership formerly
existing between the undersigned JOHN MITCHELL
JEFFERSON and ALFRED HORE PASCOE, trading as Chemists
and Druggists, in Queen Street, Auckland, has now been
dissolved by mutual consent.
JNO. M. JEFFERSON.
A. H. PASCOE.
Witness to both signatures—T. N. Baxter, Solicitor,
Auckland.
Auckland, 9th January, 1903.
PURUA ROAD DISTRICT.
NOTICE OF TAKING LANDS FOR PUBLIC WORKS.
NOTICE is hereby given that the Purua Road Board
purpose executing a certain public work, to wit, the
construction of a road through portion of Block VII., Iki-
tara Survey District, situate at Okoia, Wanganui, and for
the purposes of such public work to take, under the provi-
sions of “The Public Works Act, 1894,” and the amend-
ments thereto, the lands described in the Schedule hereto,
which said lands are owned and occupied respectively by the
respective owners and occupiers whose names are set out in
the said Schedule. And notice is hereby further given that
a copy of the plan of the said road and of the lands so
required to be taken is deposited at the shop of Edward
Gordon, situate at Taylorville, within the said road district,
and is there open for inspection. And notice is hereby
further given that all persons affected by the execution of
the said public work or by the taking of the said lands shall,
if they have any well-grounded objections thereto, set forth
the same in writing, and send such writing, within forty
days from the first publication of this notice, to the said
Purua Road Board, at its office at Wanganui.
SCHEDULE.
| Area. | Section. | Owner. | Occupier. |
|---|---|---|---|
| 1 3 1·7 | Part Section 57, Left | Christina | Christina |
| Bank, Wanganui | Higgie | Higgie | |
| River | |||
| 3 1 24 | Part Sections 58 and | Joseph Regi- | Joseph Regi- |
| 59, Left Bank, Wa- | nald So- | nald So- | |
| nganui River | merville | merville. | |
| 3 0 17 | Part Sections 59 and | Trustees in | Walter Park |
| 123, Left Bank, Wa- | estate of | ||
| nganui River. | James | ||
| Wallace, | |||
| deceased | |||
| 2 3 0 | Part Sections 124 and | John Mc- | John Mc- |
| 125, Left Bank, Wa- | Gregor | Gregor. | |
| nganui River. |
Dated this 19th day of February, 1903.
FITZHERBERT AND MARSHALL,
Solicitors for Purua Road Board.
Next Page →
✨ LLM interpretation of page content
🗺️ Notice of Land Transfer for William Lee Rees
🗺️ Lands, Settlement & Survey17 February 1903
Land transfer, Caveat, Gisborne, Land Registry
- William Lee Rees, Applicant for land transfer
- J. M. Batham, District Land Registrar
🗺️ Notice of Land Transfer for George Compton Tothill, James Ebenezer Hunter, and Thomas Gray Shand
🗺️ Lands, Settlement & Survey20 February 1903
Land transfer, Caveat, Hokonui District, Invercargill
- George Compton Tothill, Applicant for land transfer
- James Ebenezer Hunter, Applicant for land transfer
- Thomas Gray Shand, Applicant for land transfer
- W. Wyinks, District Land Registrar
🗺️ Notice of Land Transfer for John Birkett and Frederick Arthur Ludlow Rich
🗺️ Lands, Settlement & Survey21 February 1903
Land transfer, Caveat, Cambridge East, Cambridge West
- John Birkett, Applicant for land transfer
- Frederick Arthur Ludlow Rich, Applicant for land transfer
- Edwin Bamford, District Land Registrar
🗺️ Notice of Land Transfer for William Aiken, Samuel Roland Garrett, Frances Emma McCarthy, and Horatio John Hooper Blow
🗺️ Lands, Settlement & Survey25 February 1903
Land transfer, Caveat, Wanganui, Wellington
- William Aiken, Applicant for land transfer
- Samuel Roland Garrett, Applicant for land transfer
- Frances Emma McCarthy, Applicant for land transfer
- Horatio John Hooper Blow, Applicant for land transfer
- W. Stuart, District Land Registrar
🗺️ Notice of Land Transfer for Henry Weston
🗺️ Lands, Settlement & Survey20 February 1903
Land transfer, Caveat, New Plymouth
- Henry Weston, Applicant for land transfer
- R. L. Stanford, District Land Registrar
🗺️ Notice of Land Transfer for Walter Frederick Jenkins
🗺️ Lands, Settlement & Survey23 February 1903
Land transfer, Caveat, Urenui, New Plymouth
- Walter Frederick Jenkins, Applicant for land transfer
- R. L. Stanford, District Land Registrar
🏭 Notice of Dissolution of Springburn Lime, Cement, Coal, and Building-stone Company
🏭 Trade, Customs & Industry23 February 1903
Company dissolution, Springburn Lime, Cement, Coal, Building-stone Company
- P. G. Withers, Assistant Registrar, Joint-stock Companies
🏭 Notice of Dissolution of Partnership between John Mitchell Jefferson and Alfred Hore Pascoe
🏭 Trade, Customs & Industry9 January 1903
Partnership dissolution, Chemists, Druggists, Auckland
- John Mitchell Jefferson, Former partner
- Alfred Hore Pascoe, Former partner
- T. N. Baxter, Solicitor
🏗️ Notice of Taking Lands for Public Works by Purua Road Board
🏗️ Infrastructure & Public Works19 February 1903
Public works, Road construction, Purua Road District, Okoia, Wanganui
- Christina Higgie, Landowner and occupier
- Joseph Reginald Sommerville, Landowner and occupier
- James Wallace, Deceased landowner
- Walter Park, Occupier
- John McGregor, Landowner and occupier
- Fitzherbert and Marshall, Solicitors for Purua Road Board
NZ Gazette 1903, No 15