✨ Land and Company Notices
2318
THE NEW ZEALAND GAZETTE.
[No. 83
and discharging it into the natural channel in Tubman's grazing-run, thence along said channel, through Sections 5 to 9 inclusive, Block X., and 38, Block II., Teviot District, and terminating at the head of Applicant's water-race, No. 676R, dated 14th May, 1903, the water flowing along the full course thereof.
Length and intended course of race: One mile and a half; north-west, through the private land of Messrs. Courtier, Inglis, and Waigth.
Points of intake: Two.
Estimated time and cost of construction: Two months; £50.
Mean depth and breadth: 1ft. deep; 2ft. wide.
Number of heads to be diverted: Three.
Purpose for which water is to be used: Gold-mining.
Proposed term of license: Forty-two years.
HENRY WEATHERALL,
JOSEPH WEATHERALL,
(By their Registered Agent, JABEZ BURTON),
Applicants.
Precise time of filing of the foregoing application: 10.15 a.m., 17th October, 1903.
Time and place appointed for the hearing of the application and all objections thereto: Thursday, 12th November, 1903, at 10 a.m., in the Warden's Court, Roxburgh.
Objections thereto must be filed in the Registrar's office and notified to applicant at least twenty-four hours before the day so appointed.
FREDERICK JEFFERY,
Mining Registrar.
977
MEG AND ANNIE GOLD-DREDGING COMPANY (LIMITED), (IN LIQUIDATION).
NOTICE is hereby given, in pursuance of section 202 of “The Companies Act, 1882,” that a General Meeting of the members of the above-named company will be held at the office of the Liquidator, Ross Place, Lawrence, on Wednesday, the 13th day of January, 1904, at 10 o'clock in the forenoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.
R. PILLING, Jun.,
Liquidator.
Dated at Lawrence, this 24th day of October, 1903. 973
In the matter of the Bonanza Gold-dredging Company (Limited), (in liquidation).
AT an extraordinary general meeting of the members of the above-named company, held at Dunedin on Wednesday, the 30th day of September, 1903, the following special resolutions were passed:—
-
“That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1882,’ and its amendments.”
-
“That David Larnach, of Dunedin, Accountant, be appointed Liquidator for the purpose of such winding-up.”
And at a subsequent extraordinary general meeting, held at Dunedin on the 21st day of October, 1903, the above resolutions were confirmed.
Dated this 22nd day of October, 1903.
ALFRED JAMES,
Chairman.
Witness—J. W. Bowden, Law Clerk, Dunedin. 966
LAND TRANSFER ACT NOTICES.
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 on or before the 30th day of November, 1903.
- Applicant, Reverend DAVID SIDEY.—1 acre and 3/10 perch, Town Sections 306, 307, 458, and 459, Town of Clyde, Wairoa. In occupation of the Presbyterian Church Property Trustees.
Diagram may be inspected at this office.
Dated this 23rd day of October, 1903, at the Lands Registry Office, Napier.
THOS. HALL,
District Land Registrar.
963
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.
-
WILLIAM PAYNTER.—89, Fitzroy, and part of G, Town Belt, New Plymouth; 50 acres 3 roods 20 perches. Occupied by Applicant. (Plan 2060.)
-
EDWARD HOWELL.—Section 1372, Town of New Plymouth; 1 rood ·01 perch. Occupied by William Francis Greenaway. (Plan 2063.)
Diagrams may be inspected at this office.
Dated this 24th day of October, 1903, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
964
APPLICATION having been made to me to register a discharge of mortgage No. 10809, in favour of HENRY CHARLES GREEN, of Alton, Taranaki, Hotel-keeper, affecting Allotments 74, 100, and part of Allotment 75, Township of Alton, and Section 103, Township of Woodville, and being the lands comprised in certificates of title, Vol. xxx., folio 133; Vol. iii., folio 267; and Vol. xix., folio 157, and evidence having been adduced of the loss of the said mortgage, I hereby give notice that I will dispense with the production of the said mortgage, and register the discharge as requested, unless caveat be lodged forbidding the same on or before the 13th day of November, 1903.
Dated this 24th day of October, 1903, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
970
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.
-
DAVID CURNO.—Lots 24 and 31 of Allotment 63, Section 1, Suburbs of Auckland, containing 15 8/10 perches. Occupied by Applicant.
-
GEORGE WAY.—Allotments 128, 129, 130, 131, 132, 133, and 134, Parish of Te Rapa, containing 354 acres 3 roods 28 perches. Occupied by Applicant.
-
BERNARD O'HARA, JAMES DRUGAN O'HARA, ESTHER ELIZABETH SMITH, MARGARET JANE MEYERS, AND ELLEN AGNES POSTLEWAITE.—Allotment 40, Section 36, City of Auckland, containing 9 perches. Occupied by Bing Lee.
-
EMMA PASCOE.—Eastern half of Allotment 52, Town of Cambridge East, containing 2 roods. Occupied by Applicant.
-
CHARLES FRADELLE PRATT.—Allotments 87, 88, 89, 93, 94, 95, 96, 96A, 98, 99, and part of Allotments 86 and 100, Parish of Horotiu, containing 591 acres and 10 perches. Occupied by Alexander Kedzlie and George Alexr. Kedzlie.
-
ELLEN ANNA FOSTER.—Lots 27, 28, 29, of Allotment 17, Section 2, Parish of Takapuna, containing 1 rood 11 4/10 perches. Unoccupied.
Diagrams may be inspected at this office.
Dated this 24th day of October, 1903, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
971
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.
- WILLIAM HENRY SHADBOLDT.—117 acres, Lot 10, plan 1887, comprising Rural Sections 10445, 14103, 14110, and 14205, and parts of 571, 5176, 6660, 7665, and 11324, Blocks XIV. and XV., Pigeon Bay Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 27th day of October, 1903, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
974
Next Page →
✨ LLM interpretation of page content
🌾
Application for water-race license by Henry Weatherall and Joseph Weatherall
(continued from previous page)
🌾 Primary Industries & Resources17 October 1903
Mining, Water-race License, Tubman's grazing-run, Teviot District, Gold-mining
- Henry Weatherall, Applicant for water-race license
- Joseph Weatherall, Applicant for water-race license
- Jabez Burton, Registered Agent for applicants
- Frederick Jeffery, Mining Registrar
🏭 General Meeting of Meg and Annie Gold-dredging Company (Limited), in liquidation
🏭 Trade, Customs & Industry24 October 1903
Company Liquidation, General Meeting, Gold-dredging, Lawrence, Liquidator
- R. Pilling, Jun., Liquidator
🏭 Voluntary winding-up of Bonanza Gold-dredging Company (Limited)
🏭 Trade, Customs & Industry22 October 1903
Company Liquidation, Voluntary Winding-up, Special Resolution, Dunedin, Liquidator Appointment
- David Larnach, Appointed Liquidator
- Alfred James, Chairman
- J. W. Bowden, Law Clerk, Dunedin (Witness)
🗺️ Land Transfer Act notice for Reverend David Sidey's land in Clyde
🗺️ Lands, Settlement & Survey23 October 1903
Land Transfer Act, Land Registration, Clyde, Presbyterian Church, Town Sections
- David Sidey (Reverend), Applicant for land transfer
- Thos. Hall, District Land Registrar
🗺️ Land Transfer Act notices for properties in New Plymouth
🗺️ Lands, Settlement & Survey24 October 1903
Land Transfer Act, Land Registration, New Plymouth, Town Belt, Section 1372
- William Paynter, Applicant for land transfer
- Edward Howell, Applicant for land transfer
- William Francis Greenaway, Occupant of land
- R. L. Stanford, District Land Registrar
💰 Notice of intent to register discharge of mortgage in favour of Henry Charles Green
💰 Finance & Revenue24 October 1903
Mortgage Discharge, Lost Mortgage, Land Registration, Alton, Woodville, Taranaki
- Henry Charles Green, Mortgagee
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act notices for properties in Auckland and Cambridge East
🗺️ Lands, Settlement & Survey24 October 1903
Land Transfer Act, Land Registration, Auckland, Cambridge East, Allotments, Parish of Te Rapa
13 names identified
- David Curno, Applicant for land transfer
- George Way, Applicant for land transfer
- Bernard O'Hara, Applicant for land transfer
- James Drugan O'Hara, Applicant for land transfer
- Esther Elizabeth Smith, Applicant for land transfer
- Margaret Jane Meyers, Applicant for land transfer
- Ellen Agnes Postlewiate, Applicant for land transfer
- Emma Pascoe, Applicant for land transfer
- Charles Fradelle Pratt, Applicant for land transfer
- Ellen Anna Foster, Applicant for land transfer
- Alexander Kedzlie, Occupant of land
- George Alexr. Kedzlie, Occupant of land
- Bing Lee, Occupant of land
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act notice for William Henry Shadboldt's land in Pigeon Bay
🗺️ Lands, Settlement & Survey27 October 1903
Land Transfer Act, Land Registration, Pigeon Bay, Rural Sections, Blocks XIV and XV
- William Henry Shadboldt, Applicant for land transfer
- G. G. Bridges, District Land Registrar
NZ Gazette 1903, No 83