Land Transfer and Business Notices




2414
THE NEW ZEALAND GAZETTE.
No. 86

LAND TRANSFER ACT NOTICES.

LEASE No. 2217—WILLIAM ARCHIBALD SPIERS to HENRY THORNTON SMITH—of part of the Kaihu No. 2b Block, being the land comprised in Vol. lxxii., folio 137, and Vol. cxiii., folio 118, of the Register-book: The lessor having re-entered for non-payment of rent, it is my intention to notify such re-entry upon the Register at the expiration of one month after the date of the Gazette containing this notice.
Dated this 30th day of October, 1903, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

1015

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. AMBROSE MAIN.—Part of Allotment 7, Parish of Tamahere, containing 504 acres. Occupied by Applicant.

  2. ALEXANDER FINLAY.—Part of Lots 2 and 3 of Allotments 9 and 43, Parish of Pukekohe, containing 308 acres 2 roods. Occupied by Applicant.

  3. WILLIAM BULFORD.—Allotments 1, 2, 3, 4, Section 5, Town of Raglan, containing 1 acre 3 roods 14 perches. Occupied by Applicant.

  4. HUGH HAMILTON ABBOTT.—Allotment 26, Parish of Takapuna, containing 20 acres and 32 perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 7th day of November, 1903, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

1014

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.

  1. STANLEY JOHN SMITH.—Part of Section 83, Grey District; area, 9 acres. Occupied by Applicant.

Diagram may be inspected at this office (Plan 2057).

Dated this 5th day of November, 1903, at the Lands Registry Office, New Plymouth.

R. L. STANFORD,
District Land Registrar.

1012

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 publication hereof.

Section 24, Block VIII., Hundred of Jacob’s River.—JOHN BORLAND (by his Guardian, THE PUBLIC TRUSTEE), Applicant. Occupied by Alexander Younger and David Younger. No. 2842.

Diagram may be inspected at this office.

Dated this 6th day of November, 1903, at the Lands Registry Office, Invercargill.

W. WYINKS,
District Land Registrar.

1013

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. ANNIE HARRISON.—1 rood 30 perches, part of Rural Section 252, St. Albans Ward, City of Christchurch. Occupied partly by Rose Pratt and Emily Pratt and partly by Applicant.

  2. FREDERICK WILLIAM RUTLAND.—1 rood 32½ perches, part of Rural Section 133, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  3. ROBERT FORBES.—3 roods 10¼ perches, Town Section 339 and parts of 340 and 341, Lyttelton. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 10th day of November, 1903, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

1017

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. JAMES MORRISON, of the City of Nelson.—Parts of Sections I., VI., 35 and 36, Suburban North, containing 34 acres. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 11th day of November, 1903, at the Lands Registry Office, Nelson.

H. W. ROBINSON,
District Land Registrar.

1016

PRIVATE ADVERTISEMENTS.

THE B.P. EMERGENCY TUBE COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that at an extraordinary general meeting of shareholders of the above company, held at 179, Hereford Street, Christchurch, on the 9th day of October, 1903, the following resolution was carried: “That the company be wound up voluntarily.” And at a subsequent meeting held on the 27th day of October, 1903, the said resolution was duly confirmed, and Mr. C. L. Russell, Accountant, of 179, Hereford Street, Christchurch, was appointed Liquidator.

C. L. RUSSELL,
Liquidator.

179, Hereford Street, Christchurch,
28th October, 1903.

1006

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto subsisting between WILLIAM MILLER, WILLIAM THOMAS MILLER, and GEORGE MILLER, under the firm of “Miller and Sons,” in the City of Nelson, in the trade or business of Monumental Masons, Bricklayers, and Brickmakers, has been dissolved as from the twenty-eighth day of October, one thousand nine hundred and three.

WILLIAM MILLER.
WILLIAM THOMAS MILLER.
GEORGE MILLER.

Witness to the signatures — Philip Moore, Solicitor, Nelson.

1007

DUNEDIN ENGINEERING COMPANY (LIMITED).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened, and held at the registered office of the company on the 3rd day of November, 1903, the following extraordinary resolution was duly passed, viz.:—

“That the company be wound up voluntarily, and that Albert E. Fish be and is hereby appointed Liquidator for the purpose of such winding-up.”

A. E. FISH,
Secretary.

1020

THE following are the Charges for Slaughtering and Inspecting Stock at the HAWERA BOROUGH ABATTOIR, which has been registered, under No. Ab. 14, as the abattoir within the meaning of “The Slaughtering and Inspection Act, 1900,” for the Borough of Hawera. The charges set out in my notice of 1st October, 1903, are cancelled.

For every head of cattle other than calves .. 5 0
For every calf .. .. .. 1 3
For every sheep or lamb .. .. .. 1 3
For every pig .. .. .. 2 0
Cleaning tripe .. .. .. 0 6
Cleaning calves’ heads and trotters .. 0 6

B. A. MEEK,
Town Clerk, Borough of Hawera.

Hawera, 10th November, 1903.

1018



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 86





✨ LLM interpretation of page content

🗺️ Lease Re-entry Notice for Kaihu Block

🗺️ Lands, Settlement & Survey
30 October 1903
Lease, Re-entry, Non-payment of rent, Kaihu Block, Auckland
  • William Archibald Spiers, Lessor re-entering lease
  • Henry Thornton Smith, Lessee subject to re-entry

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Parcels

🗺️ Lands, Settlement & Survey
7 November 1903
Land Transfer Act, Caveat, Tamahere, Pukekohe, Raglan, Takapuna
  • Ambrose Main, Applicant for land parcel
  • Alexander Finlay, Applicant for land parcel
  • William Bulford, Applicant for land parcel
  • Hugh Hamilton Abbott, Applicant for land parcel

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice for Grey District Parcel

🗺️ Lands, Settlement & Survey
5 November 1903
Land Transfer Act, Caveat, Grey District, Jacob's River
  • John Borland, Applicant by Guardian

  • R. L. Stanford, District Land Registrar

🗺️ Land Transfer Act Notice for Jacob's River Parcel

🗺️ Lands, Settlement & Survey
6 November 1903
Land Transfer Act, Caveat, Jacob's River, Invercargill
  • John Borland, Applicant by Guardian

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch Parcels

🗺️ Lands, Settlement & Survey
10 November 1903
Land Transfer Act, Caveat, Christchurch, St. Albans, Lyttelton
  • Annie Harrison, Applicant for land parcel
  • Frederick William Rutland, Applicant for land parcel
  • Robert Forbes, Applicant for land parcel

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for Nelson Parcel

🗺️ Lands, Settlement & Survey
11 November 1903
Land Transfer Act, Caveat, Nelson, Suburban North
  • James Morrison, Applicant for land parcel

  • H. W. Robinson, District Land Registrar

🏭 Voluntary Liquidation of B.P. Emergency Tube Company

🏭 Trade, Customs & Industry
28 October 1903
Company Liquidation, Shareholders Meeting, Liquidator, Christchurch
  • C. L. Russell, Liquidator

🏭 Dissolution of Miller and Sons Partnership

🏭 Trade, Customs & Industry
Partnership Dissolution, Monumental Masons, Bricklayers, Brickmakers, Nelson
  • William Miller, Dissolved partner
  • William Thomas Miller, Dissolved partner
  • George Miller, Dissolved partner

  • Philip Moore, Solicitor

🏭 Voluntary Liquidation of Dunedin Engineering Company

🏭 Trade, Customs & Industry
3 November 1903
Company Liquidation, Voluntary Winding-up, Liquidator, Dunedin
  • A. E. Fish, Secretary

🌾 Slaughtering and Inspection Charges at Hawera Abattoir

🌾 Primary Industries & Resources
10 November 1903
Abattoir, Slaughtering, Inspection, Stock, Hawera
  • B. A. Meek, Town Clerk, Borough of Hawera