Land Transfer and Company Notices




JULY 9.] THE NEW ZEALAND GAZETTE. 1583

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 amendments, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. MATTHEW CRAWFORD.—Allotment 157, Section 10, Suburbs of Auckland, containing 20 acres 2 roods 10 perches. Occupied by Applicant.

  2. WALTER ZACHARIAH SLANEY.—Lot 46 of Allotment 43, Section 8, Suburbs of Auckland, containing 25 perches. Unoccupied.

  3. ISABEL AGNES LUDGATE.—Lots 42, 43, 44, 45, and 46 of Allotment 17, Section 7, Suburbs of Auckland, containing 1 rood 19 perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 4th day of July, 1903, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

733

EVIDENCE of the loss of the certificates of title mentioned in the Schedule hereunder having been lodged with me, and application made for the issue of provisional certificates of title, notice is hereby given of my intention to issue provisional certificates of title accordingly at the expiration of fourteen days after the date of the Gazette containing this notice.

Dated this 19th day of June, 1903, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

SCHEDULE.

Vol. lxvii., folio 24.—LOUISA ELLEN CAMPBELL.—Lot 16, part of Aoroa Block. No. 3756A.

Vol. c., folio 168.—JAMES ROBERTSON.—Part Allotment 29, Parish of Kopuru.

Vol. cvi., folio 174.—ANNIE ELIZABETH BROWN.—Part Tunetahi Block.

722

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 amendments, unless caveat be lodged forbidding the same within one calendar month from the date of the publication hereof in the Gazette.

Part of Section 26, Block I., North Harbour and Blueskin District.—WILLIAM WINTRUP, Applicant. Unoccupied. No. 4555.

Parts of Sections 74 and 75, Block VII., town district.—CHRISTIANA DOROTHEA CUTTEN, Applicant. Occupied by Henry North, James Stenhouse, Jas. Wm. Nicholson, William Grant, and Applicant. No. 4556.

Diagrams may be inspected at this office.

Dated this 6th day of July, 1903, at the Lands Registry Office, Dunedin.

H. TURTON,
District Land Registrar.

734

APPLICATION having been made to me to register a dealing affecting mortgage No. 9120, whereof the Bank of New Zealand is the registered mortgagee, and satisfactory evidence having been furnished of the loss of the outstanding duplicate of said mortgage, I hereby give notice of my intention to register the said dealing and dispense with the production of the said outstanding duplicate mortgage at the expiration of fourteen days from the date of publication hereof in the Gazette.

Dated this 13th day of June, 1903, at the Lands Registry Office, Invercargill.

W. WYINKS,
District Land Registrar.

736

PRIVATE ADVERTISEMENTS.

THE RANGER ROAD-SWEEPER COMPANY (LIMITED), (IN LIQUIDATION).

AN Extraordinary General Meeting of shareholders will take place at the registered office of the company, 139A, Hereford Street, Christchurch, at 3 p.m. on 4th September, 1903, for the purpose of having the accounts of the Liquidator placed before them, and determining by extraordinary resolution the manner in which the books of the company and Liquidator shall be disposed of.

C. L. RUSSELL.
Liquidator.

22nd June, 1903.

729

D

NOTICE OF INTENTION TO TAKE LAND.

In the matter of “The Public Works Act, 1894.”

NOTICE is hereby given that the Education Board of the District of North Canterbury purposes to take, under the provisions of “The Public Works Act, 1894,” all that piece of land, containing by admeasurement 2 acres, being part of Section 189, Block V., Mount Fyffe Survey District, for the purpose of a school-site and necessaries thereto. It is proposed to erect on the said land school-buildings.

And notice is hereby further given that a plan showing the land required to be taken, together with the name of the owner and occupier of such land so far as can be ascertained, is deposited in the public office of the Kaikoura County Council, at the Courthouse, Kaikoura, and is open for public inspection during ordinary office hours; and that all persons affected shall, if they have any well-grounded objection to the taking of such land or to the execution of such works, set forth in writing such objection, and send such writing within forty (40) days from the first publication of this notice to the said Education Board for the District of North Canterbury, addressed to the Secretary at the office of such Board in Kilmore Street, in the City of Christchurch.

Dated this 15th day of June, 1903.

H. C. LANE,
Secretary to the Board.

737

In the matter of “The Companies Act, 1882,” and in the matter of the Lake Wakatipu Shipping Company (Limited).

I, JAMES ROLAND COLYER, Registrar of the Supreme Court at Invercargill, in the District of Otago and Southland, do hereby notify that an affidavit, a copy of which is hereunder given, by Edward Thomas Wing and Thomas Hicks, two of the board of directors of the Lake Wakatipu Shipping Company (Limited), has been lodged in the Magistrate’s Court at Queenstown, and forwarded to me, and that unless notice of objection be lodged with me within sixty days of this date I shall proceed to declare the said company to be dissolved in manner provided by “The Companies Act, 1882.”

Signed this 26th day of June, 1903.

J. R. COLYER, Registrar.

[Copy of affidavit above referred to.]

In the matter of “The Companies Act, 1882,” and in the matter of the Lake Wakatipu Shipping Company (Limited).

We, Edward Thomas Wing, of Queenstown, Otago, New Zealand, Managing Director there of the Lake Wakatipu Shipping Company (Limited), and Thomas Hicks, of the same place, Gentleman, two of the board of directors of the Lake Wakatipu Shipping Company (Limited), incorporated under “The Companies Act, 1882,” do hereby make oath and say—

  1. That the nominal capital of the said company is thirty-five thousand pounds (£35,000), in thirty-five thousand (35,000) shares of one pound (£1) each, of which thirty thousand (30,000) shares were allotted to the public, and the remaining five thousand (5,000) shares were never allotted to any one.

  2. That the said thirty thousand (30,000) shares have been fully paid up.

  3. That the company has no assets, and has ceased to carry on its operations.

And we do hereby apply for declaration of dissolution of such company.

E. T. WING.
THOMAS HICKS.

Sworn before me, at Queenstown, in the Provincial District of Otago, New Zealand, this 15th day of June, 1903—Fred. J. Burgess, Stipendiary Magistrate.

72

CHANGE OF SURNAME.

I, THE undersigned, EDGAR PATRICK SLUCE, of Devonport, near the City of Auckland, in the Colony of New Zealand, Carter, do hereby declare and give notice that it is my intention and desire to assume the surname “Hill” in lieu of my present surname of “Sluce”; and I do hereby declare that I shall henceforth designate myself and be designated and known at all times hereafter, and for all purposes whatsoever, by the name of EDGAR PATRICK HILL, and not henceforth at any time or for any purpose by the name Edgar Patrick Sluce.

In witness whereof I have hereunto subscribed my name, this 1st day of July, in the year 1903.

EDGAR PATRICK SLUCE.

Signed by the said Edgar Patrick Sluce in the presence of us—Henry E. Elliott, Solicitor, Auckland; W. M. Neumegen, Solicitor, Auckland.

732



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 56





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices - Applications to Bring Land Under Land Transfer System (continued from previous page)

🗺️ Lands, Settlement & Survey
4 July 1903
Land Transfer Act, Caveat, Auckland, Allotment, Suburbs of Auckland, Land registration
  • Matthew Crawford, Applicant to bring land under Land Transfer Act
  • Walter Zachariah Slaney, Applicant to bring land under Land Transfer Act
  • Isabel Agnes Ludgate, Applicant to bring land under Land Transfer Act

  • Edwin Bamford, District Land Registrar

🗺️ Intention to Issue Provisional Certificates of Title Due to Lost Titles

🗺️ Lands, Settlement & Survey
19 June 1903
Provisional certificate, Lost title, Land registration, Auckland, Certificate of title
  • Louisa Ellen Campbell, Certificate of title lost, provisional to be issued
  • James Robertson, Certificate of title lost, provisional to be issued
  • Annie Elizabeth Brown, Certificate of title lost, provisional to be issued

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices - Applications to Bring Land Under Land Transfer System

🗺️ Lands, Settlement & Survey
6 July 1903
Land Transfer Act, Caveat, Dunedin, North Harbour, Blueskin District, Town district
6 names identified
  • William Wintrup, Applicant to bring land under Land Transfer Act
  • Christiana Dorothea Cutten, Applicant to bring land under Land Transfer Act
  • Henry North, Occupier of land
  • James Stenhouse, Occupier of land
  • Jas. Wm. Nicholson, Occupier of land
  • William Grant, Occupier of land

  • H. Turton, District Land Registrar

💰 Intention to Register Dealing and Dispense with Duplicate Mortgage Due to Loss

💰 Finance & Revenue
13 June 1903
Mortgage, Lost duplicate, Bank of New Zealand, Invercargill, Land registration
  • W. Wyinks, District Land Registrar

🏭 Extraordinary General Meeting of Shareholders in Liquidation

🏭 Trade, Customs & Industry
22 June 1903
Liquidation, Shareholders meeting, The Ranger Road-Sweeper Company, Christchurch, Accounts, Books disposal
  • C. L. Russell, Liquidator

🏗️ Notice of Intention to Take Land for School Site Under Public Works Act

🏗️ Infrastructure & Public Works
15 June 1903
Public Works Act, Land acquisition, School site, North Canterbury, Kaikoura, Education Board
  • H. C. Lane, Secretary to the Board

🏭 Notice of Intention to Dissolve Lake Wakatipu Shipping Company

🏭 Trade, Customs & Industry
26 June 1903
Company dissolution, Companies Act 1882, Lake Wakatipu Shipping Company, Affidavit, Directors, Liquidation
  • James Roland Colyer, Registrar issuing notice of dissolution
  • Edward Thomas Wing, Director applying for company dissolution
  • Thomas Hicks, Director applying for company dissolution
  • Fred. J. Burgess, Stipendiary Magistrate who witnessed affidavit

  • J. R. Colyer, Registrar, Supreme Court

⚖️ Change of Surname from Sluce to Hill

⚖️ Justice & Law Enforcement
1 July 1903
Change of name, Surname change, Devonport, Auckland, Legal notice
  • Edgar Patrick Sluce, Changing surname to Hill

  • Henry E. Elliott, Solicitor
  • W. M. Neumegen, Solicitor