Land Transfer Notices




1550
THE NEW ZEALAND GAZETTE.
[No. 54

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 calendar month from the publication hereof in the
Gazette.

Section 2, Block LI., Town of Hampden.—The PUBLIC
TRUSTEE, Applicant. Occupied by Laurence Jamieson.
No. 4552.

Section 6 and part of Section 5, Block XIX., Town of
Dunedin.—FRANCES EDITH REYNOLDS, Applicant.
Occupied by Applicant. No. 4553.

Diagrams may be inspected at this office.

Dated this 29th day of June, 1903, at the Lands Registry
Office, Dunedin.

H. TURTON,
District Land Registrar.

721

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the provi-
sions 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.

  1. JOHN BRIDGMAN.—Allotment 133a, Parish of
    Pukekura, containing 9 acres 3 roods 28 perches. Occupied
    by Applicant.

  2. ROBERT HOPE McCALLUM.—Allotment 73,
    Section 32, City of Auckland, containing 38 perches. Oc-
    cupied by Applicant.

  3. BENJAMIN SPEECHLAY. — Lot 3 of Allot-
    ments 38 and 94, Parish of Pakuranga, containing 55 acres.
    Occupied by Applicant.

  4. LACHLAN SPEECHLAY.—Lot 2 of Allotments
    38 and 94, Parish of Pakuranga, containing 50 acres 1 rood.
    Occupied by Applicant.

  5. WILLIAM SPEECHLAY.—Lot 1 of Allotments
    94 and 95, Parish of Pakuranga, containing 52 acres 2 roods
    20 perches. Occupied by Applicant.

  6. THOMAS SPEECHLAY.—Lot 4 of Allotment 38,
    Parish of Pakuranga, containing 52 acres 2 roods 20 perches.
    Occupied by Applicant.

  7. THOMAS LANE.—Part of Allotment 9, Section 42,
    City of Auckland, containing 31 perches. Occupied by Ann
    Coulson.

  8. HALLYBURTON JOHNSTONE.—Allotments 3,
    5, 7, 8, and 9, Parish of Onewhero, containing together
    250 acres 3 roods 21 perches. Occupied by William Henry
    Hawke.

  9. WILLIAM BLACKLOCK.—Western portion of
    Allotment 11, Parish of Waiuku, containing 81 acres. Oc-
    cupied by Applicant.

  10. THOMAS STEPHENSON.—Part of Lots 36 and
    37 of Allotments 4 and 5, Section 10, Suburbs of Auckland,
    containing 1 acre 2 roods 26 perches. Occupied by Mr.
    Burton.

Diagrams may be inspected at this office.

Dated this 27th day of June, 1903, at the Lands Registry
Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

712

NOTICE is hereby given that the parcel 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 calendar month from the date of the Gazette containing
this notice.

1 acre 2 roods 4⁸⁄₁₀ perches, Sections 36, 38, and 39, Town
of Kaikoura. — GEORGE HUMPHREYS, WILLIAM
THOMAS CHARLEWOOD, and WARD AND COM-
PANY (LIMITED), Applicants. Occupied by James
William Horner. Nos. 523 and 528.

Diagram may be inspected at this office.

Dated this 30th day of June, 1903, at the Lands Registry
Office, Blenheim.

C. E. NALDER,
District Land Registrar.

713

APPLICATION having been made to me for the issue of
a provisional Crown lease in the name of WILLIAM
FRANKLIN PIDGEON, of Raetihi, Settler, for Section 5,
Block XII., Manganaui Survey District, being the land com-
prised in Crown lease, Vol. 9a, folio 37, and evidence having
been lodged of the destruction of the said Crown lease, I
hereby give notice that I will issue the provisional Crown
lease as directed unless caveat be lodged forbidding the same
on or before the 16th day of July, 1903.

Dated this 1st day of July, 1903, at the Lands Registry
Office, Wellington.

W. STUART,
District Land Registrar.

717

NOTICE is hereby given that the several parcel 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 3rd day of August, 1903.

  1. HENRY HILMAR WOLTERS and GEORGE
    WILLIAM DELLAR.—8 acres 3 roods 12 perches, part
    Section 206, Taratahi Plain Block. Occupied by George
    Augustus Fairbrother as tenant.

  2. WILLIAM CHARLES WATSON.—11⁸⁄₁₀ perches,
    part Sections 231, 238, and 239, City of Wellington. Occu-
    pied by weekly tenants.

  3. THE UNION BANK OF AUSTRALIA (LI-
    MITED).—5³⁄₁₀ perches, Section 37, Reclaimed Land, City
    of Wellington. Occupied by Frank Fulgoux Dakin as
    tenant.

Diagrams may be inspected at this office.

Dated this 1st day of July, 1903, at the Lands Registry
Office, Wellington.

W. STUART,
District Land Registrar.

718

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 date of Gazette containing this notice.

  1. SAMUEL ROLLIN WEBB.—1 rood, Section 179,
    Town of Lyttelton. Occupied by William Suddens and
    John Bunny.

  2. EDWARD JOHN DENNIS.—1 rood, Section 186,
    Town of Lyttelton. Unoccupied.

  3. WILLIAM BENJAMIN SEVECKE JONES and
    JOHN CARTER SEVECKE JONES. — 2 acres, Sec-
    tions 87, 88, 178, 179, 211, 212, 393, and 405, Town of
    Timaru. Occupied, as to Section 178, by — Mitchell;
    Section 179, by George Bluefield; Section 211, by Mrs.
    Baird and T. E. Roberts; Section 212, by T. Reid; Sec-
    tions 393 and 405, by William Edward Kinnerney; Sec-
    tions 87 and 88 unoccupied.

  4. The TRUSTEES OF ESTATES OF ROBERT
    HEATON RHODES (deceased) and GEORGE RHODES
    (deceased).—12⁹⁄₁₀ perches, Lots 2, 4, and 5, Plan 1857, part
    of Rural Section 7555, Borough of Timaru. In use as a
    right-of-way.

  5. CHARLES TROUNCE.—10 acres and 30 perches,
    part of Rural Section 7540, Block XII., Waipara Survey
    District. Occupied by Applicant.

  6. RICHARD THOMAS NORRIS. — 20³⁄₈ perches,
    part of Section 185, Town of Lyttelton. Occupied by
    William Rodgers.

  7. MARIA FITZGERALD.—40 acres, Rural Sec-
    tions 12184 and 12185, Block XV., Geraldine Survey District.
    Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 30th day of June, 1903, at the Lands Registry
Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

719

PRIVATE ADVERTISEMENTS.

“THE CHRISTCHURCH TRAMWAYS DISTRICT
ACT, 1902,” AND “THE LOCAL BODIES’ LOANS
ACT, 1901.”

RESULT OF POLL.

I HEREBY declare the result of the poll of the ratepayers
of the Christchurch Tramways District, on the pro-
posal of the Christchurch Tramway Board to borrow by
way of special loan the sum of two hundred and fifty
thousand pounds for the purposes duly set forth, to be as
follows :—

Number of votes recorded in favour of the proposal 2,856
Number of votes recorded against the proposal . . 338

and I hereby declare that the said proposal was carried.

Dated at Christchurch, this 20th day of June, 1903.

WILLIAM REECE,
Chairman, Christchurch Tramway Board.

716

NOTICE is hereby given that the Partnership lately
subsisting between us, the undersigned JOHN HOBBS
KIRK and JAMES HARRISON JONES, carrying on business as
Wool and Skin Merchants, at Dunedin, Invercargill, and
Gore, has been dissolved by mutual consent, as from the
10th day of May, 1902; and the Invercargill branch will be
henceforth carried on by the said John Hobbs Kirk alone,
who will pay and discharge all debts and liabilities of the



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 54





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices: Hampden and Dunedin Parcels

🗺️ Lands, Settlement & Survey
29 June 1903
Land Transfer Act, Land registration, Hampden, Dunedin, Caveat, Public Trustee
  • Laurence Jamieson, Occupies land
  • Frances Edith Reynolds, Applicant for land registration

  • H. Turton, District Land Registrar

🗺️ Land Transfer Act Notices: Multiple Parcels in Auckland and Surrounds

🗺️ Lands, Settlement & Survey
27 June 1903
Land Transfer Act, Land registration, Auckland, Pakuranga, Pukekura, Caveat
13 names identified
  • John Bridgman, Applicant for land registration
  • Robert Hope McCallum, Applicant for land registration
  • Benjamin Speechlay, Applicant for land registration
  • Lachlan Speechlay, Applicant for land registration
  • William Speechlay, Applicant for land registration
  • Thomas Speechlay, Applicant for land registration
  • Thomas Lane, Applicant for land registration
  • Hallyburton Johnstone, Applicant for land registration
  • William Blacklock, Applicant for land registration
  • Thomas Stephenson, Applicant for land registration
  • Ann Coulson, Occupies land
  • William Henry Hawke, Occupies land
  • Mr. Burton, Occupies land

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice: Kaikoura Parcel

🗺️ Lands, Settlement & Survey
30 June 1903
Land Transfer Act, Land registration, Kaikoura, Blenheim, Caveat, Joint applicants
  • George Humphreys, Applicant for land registration
  • William Thomas Charlewood, Applicant for land registration
  • James William Horner, Occupies land

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Crown Lease Application: William Franklin Pidgeon

🗺️ Lands, Settlement & Survey
1 July 1903
Provisional lease, Crown lease, Raetihi, Manganaui, Lost document, Caveat
  • William Franklin Pidgeon, Applicant for provisional Crown lease

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices: Wellington Parcels

🗺️ Lands, Settlement & Survey
1 July 1903
Land Transfer Act, Land registration, Wellington, Taratahi, Reclaimed Land, Caveat
  • Henry Hilmar Wolters, Applicant for land registration
  • George William Dellar, Applicant for land registration
  • George Augustus Fairbrother, Occupies land as tenant
  • William Charles Watson, Applicant for land registration
  • Frank Fulgoux Dakin, Occupies land as tenant

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices: Lyttelton, Timaru, and Waipara Parcels

🗺️ Lands, Settlement & Survey
30 June 1903
Land Transfer Act, Land registration, Lyttelton, Timaru, Waipara, Geraldine, Caveat, Right-of-way
16 names identified
  • Samuel Rollin Webb, Applicant for land registration
  • William Suddens, Occupies land
  • John Bunny, Occupies land
  • Edward John Dennis, Applicant for land registration
  • William Benjamin Sevecke Jones, Applicant for land registration
  • John Carter Sevecke Jones, Applicant for land registration
  • Mitchell, Occupies land
  • George Bluefield, Occupies land
  • Mrs. Baird, Occupies land
  • T. E. Roberts, Occupies land
  • T. Reid, Occupies land
  • William Edward Kinnerney, Occupies land
  • Richard Thomas Norris, Applicant for land registration
  • William Rodgers, Occupies land
  • Charles Trounce, Applicant for land registration
  • Maria Fitzgerald, Applicant for land registration

  • G. G. Bridges, District Land Registrar

🏘️ Result of Poll: Christchurch Tramway Board Loan Proposal

🏘️ Provincial & Local Government
20 June 1903
Poll result, Ratepayers, Christchurch Tramway Board, Special loan, Local Bodies' Loans Act
  • William Reece, Chairman, Christchurch Tramway Board

🏭 Dissolution of Partnership: John Hobbs Kirk and James Harrison Jones (continued from previous page)

🏭 Trade, Customs & Industry
10 May 1902
Partnership dissolution, Wool merchants, Dunedin, Invercargill, Gore
  • John Hobbs Kirk, Dissolving partner, continues Invercargill branch
  • James Harrison Jones, Dissolving partner