Land Transfer and Company Notices




1592
THE NEW ZEALAND GAZETTE.
[No. 52

NOTICE is hereby given that the parcel of land herein-
after 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.

1 rood 34⅖ perches, Allotment 9 and part of 10 of sub-
division of Sections 47 and 48, District of Opawa, Borough
of Blenheim. — GERALD FITZGERALD and ALFRED
GEORGE FELL, Applicants. Occupied by Selina Lees.
Diagram may be inspected at this office.
Dated this 21st day of June, 1904, at the Lands Registry
Office, Blenheim.

C. E. NALDER,
District Land Registrar.

707

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. JOHN WARWICK.—1 rood, part of Rural Section
    319A, Borough of Kaiapoi. Occupied partly by Ann Thomp-
    son Fisher and partly by Applicant.

  2. ALBERT WILLIAM NEWTON and ALICE
    LOUISA NEWTON.—10 perches, part of Rural Section 66,
    Sydenham Ward, City of Christchurch. Occupied by Eliza
    Hooper.

  3. WILLIAM HAY.—3 acres 3 roods 19 perches,
    Lots 30 and 31. Plan 1621, part of Rural Section 76,
    Block XV., Christchurch Survey District. Occupied by
    Applicant.

  4. JOHN GIBSON.—1 rood, part of Rural Sec-
    tion 1766, Borough of Timaru. Occupied by Arthur Baker.

  5. MARGARET GARDNER.—49 acres 2 roods
    1 perch, parts of Rural Sections 5343 and 5606, Block VII.,
    Mairaki Survey District. Occupied by Samuel Smith and
    Annie Smith.

  6. ALFRED CHISNALL.—10 acres and 35 perches,
    part of Rural Section 1482, Block IX., Christchurch Survey
    District. Occupied by Applicant.

  7. HARRY EDWARD SKINNER.—25 perches, part
    of Rural Section 48A, Block XV., Christchurch Survey
    District. Occupied by Applicant.

  8. JOHN CANNON and CHARLES EDWARD
    SALTER.—1 rood 22⅖ perches, part of Lot 79 of the
    Christchurch Town Reserves. Occupied by Wardell Bros.
    and Co

  9. SUSAN THOREAU.—36⅖ perches, part of Rural
    Section 1766, Borough of Timaru. Occupied by Annie Cal-
    vert.

  10. WILLIAM FITTOCK.—40 acres, Rural Sections
    5288 and 9944, Block VIII., Alford Survey District. Oc-
    cupied by Applicant.

Diagrams may be inspected at this office.
Dated this 21st day of June, 1904, at the Lands Registry
Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

711

NOTICE is hereby given that the parcel of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1885,” and its amend-
ments, unless caveat be lodged forbidding the same within
one calendar month from the publication hereof in the
Gazette.

FRANCIS PRINGLE.—Section 80, Block VI., Otepopo
District. Occupied by Applicant. No. 4613.
Diagram may be inspected at this office.
Dated this 20th day of June, 1904, at the Lands Registry
Office, Dunedin.

W. WYINKS,
District Land Registrar.

710

APPLICATION having been made to me to register a
dealing affecting Mortgage No. 14164, of Sections 3
to 11, Block XIII., Town of Dacre, and Sections 1, 2, and 3,
Block XXII. of said town — registered mortgage, the
Government Advances to Settlers Office Superintendent —
and evidence having been furnished of the loss of the out-
standing duplicate of said mortgage, I hereby give notice
that I intend to register the said dealing and to dispense
with the production of the said duplicate mortgage at the
expiration of fourteen days from the date of the Gazette
containing this notice.
Dated this 16th day of June, 1904, at the Lands Registry
Office, Invercargill.

R. W. DYER,
District Land Registrar.

698

PRIVATE ADVERTISEMENTS.

THE PHARMACY BOARD OF NEW ZEALAND.

IN accordance with the provisions of “The Pharmacy
Act, 1898,” and the regulations thereunder, I hereby
notify that it is my intention, on the 22nd day of July, 1904,
to hold an election for one member of the Pharmacy Board
of New Zealand, to fill the vacancy caused by the resigna-
tion of Mr. Robert McKenzie Gatenby. And I hereby
appoint Monday, the 4th day of July, 1904, at 4 p.m., as the
time, and my office, corner of Featherston and Brandon
Streets, Wellington, as the place, for receiving nominations
of a duly qualified person to fill such vacancy.

CHAS. W. NIELSEN,
Registrar.

Wellington, 23rd June, 1904.

706

“THE COMPANIES ACT, 1903.”
In the matter of F. H. WOOD AND SONS (LIMITED), (in
liquidation).

NOTICE is hereby given that the creditors of the above-
named company are required, on or before the 31st
day of July, 1904, to send their names and addresses, and
particulars of their debts and claims, to the undersigned,
and, if so required by notice in writing, are personally or by
their solicitors to come in and prove their said debts or
claims, at such time and place as shall be specified in such
notice, or in default thereof they will be excluded from the
benefit of any distribution made before such debts or claims
are proved.
Dated at Masterton, this 15th day of June, 1904.

W. B. CHENNELLS,
Liquidator.

699

MASTERTON FARMERS’ CO-OPERATIVE AUCTION
AND STOCK AGENCY COMPANY (LIMITED), (IN
LIQUIDATION).

NOTICE is hereby given, in pursuance of section 230 of
“The Companies Act, 1903,” that a General Meeting
of members of the above-named company will be held at
the company’s registered office (Mr. W. B. Chennells’s office,
Perry Street, Masterton), on Thursday, 1st September,
1904, at 3 p.m., for the purpose of having the account of the
liquidation laid before them, and hearing any explanation
that may be given by the Liquidator, and also of determin-
ing the manner in which the books, accounts, &c., of the
company shall be disposed of.
Dated at Masterton, this 18th June, 1904.

W. B. CHENNELLS,
Liquidator.

712

STRATFORD BOROUGH ABATTOIR.

THE following is the Scale of Charges for the use of the
Stratford Borough Council’s Abattoir, which has been
registered under No. Ab. 18 as the abattoir within the mean-
ing of “The Slaughtering and Inspection Act, 1900,” for the
Borough of Stratford :—

For every head of cattle, other than calves .. 5 0
For every calf, per 100 lb.. .. 1 3
For every sheep or lamb .. .. 1 3
For every pig .. .. 2 0
Cleaning tripe.. .. 0 6
Cleaning calves’ heads and trotters .. 1 0

E. F. HEMINGWAY,
Town Clerk, Borough of Stratford.

Stratford, 21st June, 1904.

704

NEW ZEALAND MOTOR-CAR AND GENERAL
AGENCY COMPANY (LIMITED).

NOTICE is hereby given that at a meeting of the above
company, duly called, and held on the 21st day of
August, 1903, a special resolution, of which due notice was
given, was duly passed requiring the said company to be
wound up voluntarily, and appointing WILLIAM McLEAN, of
Wellington, the Liquidator thereof; and at another meeting
of the said company, duly called, and held on the 7th day of
September, 1903, of which due notice was given, the said
resolution for winding up voluntarily and appointing the
said Liquidator was duly confirmed.
Dated this 21st day of June, 1904.

H. HUME, Chairman.

713



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 52





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Allotment in Blenheim

🗺️ Lands, Settlement & Survey
21 June 1904
Land Transfer Act, Caveat notice, Blenheim, Opawa, Land registration
  • Gerald Fitzgerald, Applicant for land transfer
  • Alfred George Fell, Applicant for land transfer
  • Selina Lees, Occupant of land

  • C. E. Nalder, District Land Registrar

🗺️ Multiple Land Transfer Act Applications in Canterbury and South Island

🗺️ Lands, Settlement & Survey
21 June 1904
Land Transfer Act, Caveat notice, Christchurch, Kaiapoi, Timaru, Alford, Mairaki, Land registration
19 names identified
  • John Warwick, Applicant for land transfer
  • Ann Thompson Fisher, Occupant of land
  • Albert William Newton, Applicant for land transfer
  • Alice Louisa Newton, Applicant for land transfer
  • Eliza Hooper, Occupant of land
  • William Hay, Applicant for land transfer
  • John Gibson, Applicant for land transfer
  • Arthur Baker, Occupant of land
  • Margaret Gardner, Applicant for land transfer
  • Samuel Smith, Occupant of land
  • Annie Smith, Occupant of land
  • Alfred Chisnall, Applicant for land transfer
  • Harry Edward Skinner, Applicant for land transfer
  • John Cannon, Applicant for land transfer
  • Charles Edward Salter, Applicant for land transfer
  • Wardell Bros. and Co, Occupant of land
  • Susan Thoreau, Applicant for land transfer
  • Annie Calvert, Occupant of land
  • William Fittock, Applicant for land transfer

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for Section in Otepopo

🗺️ Lands, Settlement & Survey
20 June 1904
Land Transfer Act, Caveat notice, Otepopo, Dunedin, Land registration
  • Francis Pringle, Applicant for land transfer

  • W. Wyinks, District Land Registrar

💰 Notice of Intended Mortgage Registration in Dacre

💰 Finance & Revenue
16 June 1904
Mortgage registration, Government Advances, Lost duplicate, Dacre, Invercargill
  • R. W. Dyer, District Land Registrar

🏥 Pharmacy Board Election Notice

🏥 Health & Social Welfare
23 June 1904
Pharmacy Board, Election, Vacancy, Nominations, Wellington
  • Robert McKenzie Gatenby (Mr.), Resigned as board member

  • Chas. W. Nielsen, Registrar

🏭 Creditors' Notice for F. H. Wood and Sons (Limited) in Liquidation

🏭 Trade, Customs & Industry
15 June 1904
Company liquidation, Creditors' claims, F. H. Wood and Sons, Masterton
  • W. B. Chennells, Liquidator

🏭 General Meeting Notice for Masterton Farmers’ Co-operative in Liquidation

🏭 Trade, Customs & Industry
18 June 1904
Company liquidation, General meeting, Members' notice, Account presentation, Masterton
  • W. B. Chennells, Liquidator

🏘️ Scale of Charges for Stratford Borough Abattoir

🏘️ Provincial & Local Government
21 June 1904
Abattoir fees, Slaughtering charges, Stratford Borough, Livestock fees, Tripe cleaning
  • E. F. Hemingway, Town Clerk, Borough of Stratford

🏭 Voluntary Winding Up of New Zealand Motor-Car and General Agency Company

🏭 Trade, Customs & Industry
21 June 1904
Company liquidation, Voluntary winding up, Special resolution, Liquidator appointment, Wellington
  • William McLean, Appointed Liquidator

  • H. Hume, Chairman