Land Transfer and Company Notices




1616
THE NEW ZEALAND GAZETTE.
[No. 58

I HEREBY give notice that after the expiration of fourteen days from the publication hereof in the New Zealand Gazette it is my intention to proceed with the registration of certain dealings affecting Section No. 215, Township of Normanby, without requiring production of the outstanding duplicate of the certificate of title, Vol. iv., folio 79, unless caveat be lodged at this office within the above period.

Dated this 11th day of July, 1903, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

754

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

2 roods 3⁶⁄₁₀ perches, part of Section 48, District of Opawa, Borough of Blenheim.—GERALD FITZGERALD and ALFRED GEORGE FELL, Applicants. Occupied by Francis Victor Copp and John Webster. No. 529.

Diagram may be inspected at this office.

Dated this 14th day of July, 1903, at the Lands Registry Office, Blenheim.

C. E. NALDER,
District Land Registrar.

759

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 on or before the 17th day of August, 1903.

  1. EMMA SMITH.—12⁵⁄₁₀ perches, part Section 743, City of Wellington. Unoccupied.

  2. WILLIAM TOMPSITT.—1 rood 25⁸⁄₁₀ perches, part Section 514, City of Wellington. Occupied by Charlotte Castendyke.

Diagrams may be inspected at this office.

Dated this 14th day of July, 1903, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

758

NOTICE is hereby given that the parcel 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.

No. 622. HARRYET PRYOR.—2 acres, Section 1078, Totara Survey District. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 7th day of July, 1903, at the Lands Registry Office, Hokitika.

VICTOR GRACE DAY,
District Land Registrar.

743

APPLICATION having been made to me to register a dealing affecting mortgage No. 7731 to Her Majesty the Queen of Section 19, Block XIV., Town of Invercargill, 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.

Dated this 10th day of July, 1903, at the Lands Registry Office, Invercargill.

W. WYINKS,
District Land Registrar.

753

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. MARY CATHERINE SYDNEY SMITH.—396 acres and 8 perches, parts of Rural Section 5787, Blocks XIV., Leeston, and II., Southbridge Survey Districts. Partly occupied by John Gilbert and partly unoccupied.

  2. JOHN DUFFELL.—3 acres and 16 perches, part of Rural Section 1530, Block XI., Rangiora Survey District. Occupied by Applicant.

  3. FRED SHARP.—1 rood 2 perches, part of Rural Section 917, Borough of Rangiora. Occupied by Arthur Millar.

  4. CHARLES THORNTON DUDLEY and CHARLES BOURN.—553 acres 3 roods 32 perches, Rural Section 3616 and parts of Rural Sections 3314, 3390, 3615, 3872, 3953, 4977, and 5885, Blocks X., XI., XIV., and XV., Leeston Survey District. Occupied by George Bailey.

  5. WILLIAM ARTHUR ALDRED and ROBERT WILLIAM ENGLAND.—59 acres 1 rood 25 perches, part of Rural Section 1119, Block VII., Christchurch Survey District. Occupied by William Bourke.

  6. ELIZABETH ROSS.—25⁴⁄₁₀ perches, parts of Town Sections 781 and 783, City of Christchurch. Occupied by Applicant.

  7. MINNIE ROUNTREE.—1 rood 26⁸⁄₁₀ perches, Lot 2, plan 1749, part of Rural Section 154, Block XV., Christchurch Survey District. Unoccupied.

Diagrams may be inspected at this office.

Dated this 14th day of July, 1903, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

760

PRIVATE ADVERTISEMENTS.

NOTICE is hereby given that the Partnership lately subsisting between us, the undersigned JAMES WYLLIE NEILL and EDWARD STOKES, carrying on business as Livery-stable Keepers at the Jubilee Stables, 10, Manor Place, Dunedin, under the style or firm of “Neill and Stokes,” has this day been dissolved by mutual consent. All debts due to or owing by the said late firm will be received and paid by the said Edward Stokes, who will continue the said business at the Jubilee Stables aforesaid in his own name.

As witness our hands, this 8th day of July, 1903.

J. W. NEILL.
EDWARD STOKES.

Witness to the signature of the said James Wyllie Neill—W. F. Arthur, clerk to Messrs. Sievwright and James, Solicitors, Dunedin.

Witness to the signature of the said Edward Stokes—W. A. Kilgour, clerk to Messrs. Callan and Gallaway, Solicitors, Dunedin.

746

In the matter of “The Companies Act, 1882”; and in the matter of the affidavit and application of John Clark and John Willson Bright, two directors of the Gisborne Freezing Company (Limited).

I HEREBY notify that, no objection to such application having been made and lodged with me, as by the said Act required, I do now declare such company to be dissolved.

W. A. BARTON,
Registrar of the Supreme Court of New Zealand.

Dated at Gisborne, this 10th day of July, 1903.

756

“COMPANIES ACT AMENDMENT ACT, 1900.”

NOTICE UNDER SUBSECTION (4) OF SECTION 10.

IN pursuance of the provisions contained in subsection (4) of section 10 of “The Companies Act Amendment Act, 1900,” the Waiongona Co-operative Dairy Factory Company Limited (9/1894) is now struck off the Register, and the said company is dissolved.

R. BAYLEY,
Assistant Registrar Joint-Stock Companies.
Joint-Stock Companies Office,
New Plymouth, 11th July, 1903.

755

In the matter of “The Companies Act, 1882,” and amendments thereof, and the Canterbury Saleyards Company (Limited).

NOTICE is hereby given that the following special resolutions were passed at an extraordinary general meeting of shareholders of the Canterbury Saleyards Company (Limited), held at the company’s rooms, 2, Grain Agency Buildings, Christchurch, on the 15th day of June, 1903, and duly confirmed at a subsequent meeting held at the same place on the 30th day of June, 1903.

RESOLUTIONS.

  1. That the company take over the assets and discharge the liabilities of the Midland Co-operative Saleyards Company (Limited).

Such of the shareholders of the Midland Co-operative Saleyards Company (Limited) as shall elect to accept the same shall be entitled to receive without further payment shares-scrip in the Canterbury Saleyards Company (Limited) for the number of shares respectively held by



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 58





✨ LLM interpretation of page content

🗺️ Notice of Intention to Register Dealings

🗺️ Lands, Settlement & Survey
11 July 1903
Land Registration, Caveat Notice, Normanby, Section 215
  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for Opawa

🗺️ Lands, Settlement & Survey
14 July 1903
Land Transfer Act, Caveat Notice, Opawa, Blenheim, Section 48
  • Gerald Fitzgerald, Applicant for land transfer
  • Alfred George Fell, Applicant for land transfer
  • Francis Victor Copp, Occupant of land
  • John Webster, Occupant of land

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
14 July 1903
Land Transfer Act, Caveat Notice, Wellington, Section 743, Section 514
  • Emma Smith, Applicant for land transfer
  • William Tompsitt, Applicant for land transfer
  • Charlotte Castendyke, Occupant of land

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notice for Totara

🗺️ Lands, Settlement & Survey
7 July 1903
Land Transfer Act, Caveat Notice, Totara, Section 1078
  • Harryet Pryor, Applicant for land transfer

  • Victor Grace Day, District Land Registrar

🗺️ Notice of Intention to Register Mortgage Dealing

🗺️ Lands, Settlement & Survey
10 July 1903
Mortgage Registration, Land Transfer, Invercargill, Section 19, Block XIV
  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices for Canterbury

🗺️ Lands, Settlement & Survey
14 July 1903
Land Transfer Act, Caveat Notice, Leeston, Rangiora, Christchurch
13 names identified
  • Mary Catherine Sydney Smith, Applicant for land transfer
  • John Duffell, Applicant for land transfer
  • Fred Sharp, Applicant for land transfer
  • Charles Thornton Dudley, Applicant for land transfer
  • Charles Bourn, Applicant for land transfer
  • William Arthur Aldred, Applicant for land transfer
  • Robert William England, Applicant for land transfer
  • Elizabeth Ross, Applicant for land transfer
  • Minnie Rountree, Applicant for land transfer
  • John Gilbert, Occupant of land
  • Arthur Millar, Occupant of land
  • George Bailey, Occupant of land
  • William Bourke, Occupant of land

  • G. G. Bridges, District Land Registrar

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
8 July 1903
Partnership Dissolution, Livery-stable Keepers, Dunedin, Neill and Stokes
  • James Wyllie Neill, Partner in dissolved partnership
  • Edward Stokes, Partner in dissolved partnership

  • W. F. Arthur, clerk to Messrs. Sievwright and James, Solicitors
  • W. A. Kilgour, clerk to Messrs. Callan and Gallaway, Solicitors

🏭 Dissolution of Gisborne Freezing Company

🏭 Trade, Customs & Industry
10 July 1903
Company Dissolution, Gisborne Freezing Company, Companies Act 1882
  • John Clark, Director of dissolved company
  • John Willson Bright, Director of dissolved company

  • W. A. Barton, Registrar of the Supreme Court of New Zealand

🏭 Dissolution of Waiongona Co-operative Dairy Factory Company

🏭 Trade, Customs & Industry
11 July 1903
Company Dissolution, Waiongona Co-operative Dairy Factory Company, Companies Act Amendment Act 1900
  • R. Bayley, Assistant Registrar Joint-Stock Companies

🏭 Special Resolutions of Canterbury Saleyards Company

🏭 Trade, Customs & Industry
15 June 1903
Special Resolutions, Canterbury Saleyards Company, Midland Co-operative Saleyards Company