Land Transfer Notices




2184
THE NEW ZEALAND GAZETTE.
[No. 79

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. LEICESTER MATSON.—13 acres and 13 perches, parts of Rural Sections 336 and 1759, Block XV., Pigeon Bay Survey District. Occupied by Robert Paton.

  2. MARGARET O’LOUGHLIN.—90 acres 2 roods, Rural Sections 6892, 7307, 8292, and 8304, Block VIII., Mairaki Survey District. Occupied by Applicant.

  3. THOMAS O’LOUGHLIN.—27 acres 2 roods 16 perches, Rural Sections 6969 and 9187, Block VIII., Mairaki Survey District. Occupied by Applicant.

  4. THE TRUSTEES OF THE LOYAL CITY OF CHRISTCHURCH LODGE I.O.O.F. M.U., No. 4602.—14½ perches, part of Lot 49, Christchurch Town Reserves. Unoccupied.

  5. ROBERT CLEPHANE.—195 acres 1 rood 30 perches, Lot 1 and parts of Lot 2, Plan 1670, parts of Rural Section 7538, Block XVII., Waikari Survey District. Occupied by Applicant.

  6. WILLIAM HENRY JURY.—236 acres 1 rood 32 perches, part of Rural Section 7538, Block XIV., Waikari Survey District. Occupied by Applicant.

  7. WILLIAM JAMES JENKINS.—52 acres 1 rood 20 perches, Rural Sections 4856 and part 3708, Block VIII., Hawkins Survey District. Occupied by Applicant.

  8. HUGH BARRINGTON SIMEON and WALTER EDWARD MEDLICOTT (Executors of Sarah Jane Simeon, deceased).—4 acres 2 roods, parts of Rural Section 154, Block XV., Christchurch Survey District. Occupied by Henry Richards and William Thomas Burley.

  9. STANLEY SMITH.—2 roods, part of Rural Section 133, St. Albans Ward, City of Christchurch. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 6th day of October, 1903, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

940

APPLICATION having been made to me to issue a provisional certificate of title in the name of DAVID ALEXANDER JACKSON, of Jackson’s, Settler, for Sections 1242 and 1243, Arahena Survey District, being the land contained in register-book, Vol. iii., folio 602, and satisfactory evidence having been lodged of the loss of the said certificate, I hereby give notice that I shall issue a provisional certificate of title for the said land as requested at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Transfer Office, Hokitika, this 2nd day of October, 1903.

VICTOR GRACE DAY,
District Land Registrar.

934

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 publication hereof.

Section 10, Block XXVII., Town of Invercargill.—JOHN FINDLAY, Applicant. Unoccupied. No. 2841.

Diagram may be inspected at this office.

Dated this 1st day of October, 1903, at the Lands Registry Office, Invercargill.

W. WYINKS,
District Land Registrar.

929

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. GEORGE LEYLAND.—Middle and south-eastern portions of Allotment 45, south-eastern portion of Allotment 46, and south-west middle portion of Allotment 53, Parish of Karangahape, containing together 287 acres 2 roods 9 perches. Occupied by Applicant.

  2. JOHN PEACH.—Lots 23 to 31, inclusive, of the subdivision of Allotments 22 and 23, Section 12, Suburbs of Auckland, containing together 1 acre 2 roods 39 perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 3rd day of October, 1903, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

932

APPLICATION having been made to me to issue provisional certificates of title in the names of JAMES KENNEDY BOGLE and WILLIAM BOGLE, as tenants in common for Lots 34 and 35 of Suburban Section 36, Woodville, being all the land comprised in certificates of title, Vol. xiii., folios 292 and 293, and Vol. xvii., folios 65 and 66, of the register-book, and evidence having been lodged with me of the loss of the original certificates, I hereby give notice that I will issue provisional certificates as requested unless caveat be lodged forbidding the same on or before the 24th October instant.

Dated at the Lands Registry Office, Napier, this 5th day of October, 1903.

THOS. HALL,
District Land Registrar.

935

PRIVATE ADVERTISEMENTS.

“THE COMPANIES ACT AMENDMENT ACT, 1900.”

NOTICE OF A DISSOLUTION OF A COMPANY.

NOTICE is hereby given, in pursuance of subsection (4) of section 10 of the above Act, that the companies enumerated in the Schedule hereunder have been struck off the Register of Joint-stock Companies for the District of Otago.

Schedule.

Antioco Accame Syndicate (Limited).
Arthur’s Point Gold-dredging Company (Limited).
Auckland Lead Gold-dredging Company (Limited).
Bannockburn Creek Gold-dredging Company (Limited).
Blue Duck Gold-dredging Company (Limited).
Coronation Gold-dredging Company (Limited).
Detergentine Chemical Manufacturing Company (Limited).
Fraser Flat Gold-dredging Company (Limited).
Galvanic Gold-dredging Company (Limited).
Golden Falls Dredging Company (Limited).
Greenvale Dredging Company (Limited).
Imperial (Waimumu) Gold-dredging Company (Limited)
Otago Meat-freezing and Produce Company (Limited).
Remarkables Gold-dredging Company (Limited).
Taieri Gold-slucing Company (Limited).
Vincent Gold-dredging Company (Limited).

Dated at Dunedin, this 30th day of September, 1903.

P. C. CORLISS,
Assistant Registrar of Joint-stock Companies.

936

“THE COMPANIES ACT AMENDMENT ACT, 1900.”

NOTICE UNDER SUBSECTION (4) OF SECTION 10.

I TAKE notice that the Charlton Extended Gold-dredging Company (Limited) has been struck off the Register.

Dated at Invercargill, this 2nd day of October, 1903.

W. WYINKS,
Assistant Registrar of Joint-stock Companies.

930

GLEN VAR WINE COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a General Meeting of the shareholders in the Glen Var Wine Company (in liquidation) will be held at the offices of the Liquidator, “Herald” Buildings, 145, Queen Street, Auckland, on Friday, the 4th December, 1903, at 3 p.m.

Business: To receive the Liquidator’s report and statement of accounts.

W. R. HOLMES,
Liquidator.

Auckland.

904

In the matter of “The Companies Act, 1882”; and in the matter of the affidavit and application of Edward Thomas Wing and Thomas Hicks, two directors of the Lake Wakatipu Shipping 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.

J. R. COLYER,
Registrar of the Supreme Court of New Zealand.

Dated at Invercargill, this 11th day of September, 1903.

903



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 79





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice – Multiple Parcels (continued from previous page)

🗺️ Lands, Settlement & Survey
6 October 1903
Land Transfer Act, Caveat, Land parcels, Rural Sections, Christchurch, Waikari, Pigeon Bay, Mairaki, Hawkins Survey Districts
12 names identified
  • Leicester Matson, Land parcel 9616 to be brought under Land Transfer Act
  • Robert Paton, Occupant of land parcel 9616
  • Margaret O’Loughlin, Land parcel 9646 to be brought under Land Transfer Act
  • Thomas O’Loughlin, Land parcel 9647 to be brought under Land Transfer Act
  • Robert Clephane, Land parcel 9652 to be brought under Land Transfer Act
  • William Henry Jury, Land parcel 9653 to be brought under Land Transfer Act
  • William James Jenkins, Land parcel 9654 to be brought under Land Transfer Act
  • Hugh Barrington Simeon, Executor applying for land parcel 9658 under Land Transfer Act
  • Walter Edward Medlicott, Executor applying for land parcel 9658 under Land Transfer Act
  • Henry Richards, Occupant of land parcel 9658
  • William Thomas Burley, Occupant of land parcel 9658
  • Stanley Smith, Land parcel 9659 to be brought under Land Transfer Act

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title for David Alexander Jackson

🗺️ Lands, Settlement & Survey
2 October 1903
Provisional certificate, Lost title, Arahena Survey District, Hokitika, Land Transfer Office
  • David Alexander Jackson, Application for provisional certificate of title

  • Victor Grace Day, District Land Registrar

🗺️ Land Transfer Act Notice – Invercargill Town Land

🗺️ Lands, Settlement & Survey
1 October 1903
Land Transfer Act, Caveat, Town of Invercargill, Block XXVII, Section 10
  • John Findlay, Applicant for land to be brought under Land Transfer Act

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice – Auckland and Karangahape Parcels

🗺️ Lands, Settlement & Survey
3 October 1903
Land Transfer Act, Caveat, Karangahape, Suburbs of Auckland, Allotments, Parish of Karangahape
  • George Leyland, Land parcel 3984 to be brought under Land Transfer Act
  • John Peach, Land parcel 4004 to be brought under Land Transfer Act

  • Edwin Bamford, District Land Registrar

🗺️ Provisional Certificates for James Kennedy Bogle and William Bogle

🗺️ Lands, Settlement & Survey
5 October 1903
Provisional certificate, Lost title, Woodville, Suburban Section 36, Tenants in common, Napier
  • James Kennedy Bogle, Application for provisional certificate of title
  • William Bogle, Application for provisional certificate of title

  • Thos. Hall, District Land Registrar

🏭 Dissolution of Companies in Otago District

🏭 Trade, Customs & Industry
30 September 1903
Company dissolution, Struck off register, Joint-stock companies, Otago, Gold-dredging, Limited companies
16 names identified
  • Antioco Accame, Company director, Antioco Accame Syndicate (Limited)
  • , Company dissolved: Arthur’s Point Gold-dredging Company (Limited)
  • , Company dissolved: Auckland Lead Gold-dredging Company (Limited)
  • , Company dissolved: Bannockburn Creek Gold-dredging Company (Limited)
  • , Company dissolved: Blue Duck Gold-dredging Company (Limited)
  • , Company dissolved: Coronation Gold-dredging Company (Limited)
  • , Company dissolved: Detergentine Chemical Manufacturing Company (Limited)
  • , Company dissolved: Fraser Flat Gold-dredging Company (Limited)
  • , Company dissolved: Galvanic Gold-dredging Company (Limited)
  • , Company dissolved: Golden Falls Dredging Company (Limited)
  • , Company dissolved: Greenvale Dredging Company (Limited)
  • , Company dissolved: Imperial (Waimumu) Gold-dredging Company (Limited)
  • , Company dissolved: Otago Meat-freezing and Produce Company (Limited)
  • , Company dissolved: Remarkables Gold-dredging Company (Limited)
  • , Company dissolved: Taieri Gold-slucing Company (Limited)
  • , Company dissolved: Vincent Gold-dredging Company (Limited)

  • P. C. Corliss, Assistant Registrar of Joint-stock Companies

🏭 Dissolution of Charlton Extended Gold-dredging Company

🏭 Trade, Customs & Industry
2 October 1903
Company dissolution, Struck off register, Gold-dredging, Limited company, Invercargill
  • , Company dissolved: Charlton Extended Gold-dredging Company (Limited)

  • W. Wyinks, Assistant Registrar of Joint-stock Companies

🏭 General Meeting of Glen Var Wine Company (in Liquidation)

🏭 Trade, Customs & Industry
Company liquidation, Shareholders meeting, Liquidator, Auckland, Queen Street
  • W. R. Holmes, Liquidator convening shareholders meeting

  • W. R. Holmes, Liquidator

🏭 Dissolution of Lake Wakatipu Shipping Company

🏭 Trade, Customs & Industry
11 September 1903
Company dissolution, Supreme Court, Liquidation, Directors, Invercargill
  • Edward Thomas Wing, Director applying for company dissolution
  • Thomas Hicks, Director applying for company dissolution

  • J. R. Colyer, Registrar of the Supreme Court of New Zealand