✨ Land and Company Notices
MAY 4.] THE NEW ZEALAND GAZETTE. 1097
A PPLICATION having been made to me for the issue of a provisional certificate of title in the name of ELLEN GILLIES, wife of JOHN GILLIES, of Te Horo, Sheep-farmer, for Ngakaroro No. 2f Reserve, Block II., Kaitawa Survey District, being the land comprised in certificate of title, Vol. 87, folio 184, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested unless caveat be lodged forbidding the same on or before the 18th day of May, 1905.
Dated this 3rd day of May, 1905, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
520
N OTICE 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 LIMMER, of Lower Moutere, Farmer.—12 acres 2 roods 20 perches, parts of Parts 9 and 10 of Section 175, Motueka. Occupied by Frederick Edelsten.
-
MARY ELIZABETH GIBBS, of Nelson, Widow.—2 roods 6 perches, part of Section 509, City of Nelson. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 25th day of April, 1905, at the Lands Registry Office, Nelson.
W. W. DE CASTRO,
Assistant District Land Registrar.
507
N OTICE 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.
-
JOHN MEE.—1 acre, part of Rural Section 1959, Borough of Timaru. Occupied by Reuben Orwin.
-
JAMES PREECE.—20 acres and 27 perches, Rural Section 932, Block VI., Christchurch Survey District. Occupied by Applicant.
-
ALICE RHODES.—32 8/10 perches, part of Lot 80, Christchurch Town Reserves. Occupied partly by Applicant and partly by William Craze.
-
THOMAS BROOKS.—468 acres 2 roods, parts of Rural Sections 3314, 3990, 4062, 4493, Block X., Leeston Survey District. Occupied by Charles Taylor and John Boag.
-
EDWIN ALOYSIUS WATSON.—44 acres 29 perches, Rural Section 3198, and parts of Rural Sections 10552 and 13753, Blocks XVI., Grey, and IX., Teviotdale, Survey Districts. Occupied by Applicant.
-
ELIZA MARY HUNTER.—100 acres, Rural Section 2623, Blocks XVI., Grey, and IX., Teviotdale Survey Districts. Occupied by John Tennant Smellie.
-
MICHAEL MULLIN.—1 rood, Town Section 381, Timaru. Occupied by Martha K. A. Groves.
-
WILLIAM JAMES DAVISON.—1 rood, part of Rural Section 3124, Block XIII., Christchurch Survey District. Occupied by Applicant.
-
EDWIN BLAKE.—48 acres, Rural Section 11259, Block VIII., Christchurch Survey District. Occupied by Robert Thomas Button.
-
ELIZABETH THOMAS.—3 acres and 13 perches, part of Rural Section 144, Borough of Sumner. Occupied by Applicant.
-
JOHN UPSTON.—143 acres, Rural Section 4507 and parts of Rural Sections 2832, 2909, and 2910, Block V., Leeston Survey District. Occupied by Applicant.
-
WILLIAM GEORGE DOAK.—29 acres 2 roods, part of Rural Sections 3305, 4456, Blocks XIV. and XV., Leeston Survey District. Occupied by Applicant.
-
THOMAS CROOKS.—2 roods 16 perches, part of Rural Section 4904, Hampstead Town District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 2nd day of May, 1905, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
518
E VIDENCE having been furnished of the loss of Crown lease, Vol. 85, folio 276, for Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 18, 19, and 20, Block XXXV., Town of Molyneux, whereof GEORGE JOHNS, of Port Molyneux, Labourer, is the registered proprietor, and application having been made to me to issue a provisional lease for the said land, I hereby give notice of my intention to issue such provisional lease at the expiration of fourteen days from the publication hereof.
Dated at the Lands Registry Office, Dunedin, this 27th day of April, 1905.
W. WYINKS,
District Land Registrar.
511
A PPLICATION having been made to me to register a re-entry by JAMES BAXTER, as lessor, under memorandum of lease registered No. 2829, of part of Allotment 21, Henley Estate, and Section 10, Block II., Maungatua District, being the whole of the land in certificate of title, Vol. 121, folio 2, of which THOMAS CRAIG is the registered lessee, I hereby give notice that I will register such re-entry unless caveat be lodged forbidding the same within one calendar month from the publication hereof.
Dated at the Lands Registry Office, Dunedin, this 27th day of April, 1905.
W. WYINKS,
District Land Registrar.
512
N OTICE 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 publication hereof.
JOHN WILKINSON.—Part of Section 44, North-east Valley District. Part unoccupied, and part occupied by William Parker. 4663.
JOHN JOHNSTONE.—Section 1, Block V., Town of Dunkeld. Occupied by Applicant. 4664.
Diagrams may be inspected at this office.
Dated this 1st day of May, 1905, at the Lands Registry Office, Dunedin.
W. WYINKS,
District Land Registrar.
517
PRIVATE ADVERTISEMENTS.
BOROUGH OF TIMARU.
In the matter of “The Municipal Corporations Act, 1900,” “The Rating on Unimproved Values Act, 1896,” “The Local Bodies’ Loans Act, 1901,” and “The Local Elections Act, 1904.”
I HEREBY give public notice that at the poll of the rate-payers of the said borough taken on Tuesday, the 18th day of April, 1905, on a proposal to adopt “The Rating on Unimproved Values Act, 1896,” and thereby to rate property in the said borough upon the basis of the unimproved value thereof, the votes given were as follows:—
For the proposal .. .. 372 votes.
Against the proposal .. .. 440 ”
Informal papers .. .. ..
And I hereby declare the said proposal to be rejected.
Dated at Timaru, this 19th day of April, 1905.
JAMES CRAIGIE,
Mayor of the Borough of Timaru.
503
“THE COMPANIES ACT, 1903,” SECTION 266, (4).
Re the Crown Iron Works Company (Limited).
I TAKE notice that the name of the above-mentioned company has been struck off the Register, and the company has been dissolved.
Dated at Christchurch, this twenty-sixth day of April, one thousand nine hundred and five.
P. G. WITHERS,
Assistant Registrar of Companies.
506
“THE COMPANIES ACT, 1903.”
NOTICE OF OFFICE AND PLACE OF BUSINESS.
N OTICE is hereby given that the Office and place of business in New Zealand of the Kauri Freehold Gold Estates (Limited) (duly incorporated in England on the 28th February, 1905) is situate in the New Zealand Mines Trust Building, in Shortland Street, Auckland.
Dated at Auckland, this 27th day of April, 1905.
CHAS. RHODES,
Attorney of the Kauri Freehold Gold Estates (Limited).
510
Next Page →
✨ LLM interpretation of page content
🗺️ Provisional Certificate of Title Application
🗺️ Lands, Settlement & Survey3 May 1905
Provisional Certificate of Title, Land Registration, Te Horo, Kaitawa Survey District
- Ellen Gillies, Applicant for provisional certificate of title
- John Gillies, Husband of applicant
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Applications
🗺️ Lands, Settlement & Survey25 April 1905
Land Transfer Act 1885, Land Registration, Motueka, Nelson
- William Limmer, Applicant for land transfer
- Mary Elizabeth Gibbs, Applicant for land transfer
- W. W. De Castro, Assistant District Land Registrar
🗺️ Land Transfer Act Applications
🗺️ Lands, Settlement & Survey2 May 1905
Land Transfer Act 1885, Land Registration, Timaru, Christchurch, Leeston, Teviotdale
13 names identified
- John Mee, Applicant for land transfer
- James Preece, Applicant for land transfer
- Alice Rhodes, Applicant for land transfer
- Thomas Brooks, Applicant for land transfer
- Edwin Aloysius Watson, Applicant for land transfer
- Eliza Mary Hunter, Applicant for land transfer
- Michael Mullin, Applicant for land transfer
- William James Davison, Applicant for land transfer
- Edwin Blake, Applicant for land transfer
- Elizabeth Thomas, Applicant for land transfer
- John Upston, Applicant for land transfer
- William George Doak, Applicant for land transfer
- Thomas Crooks, Applicant for land transfer
- G. G. Bridges, District Land Registrar
🗺️ Provisional Lease Application
🗺️ Lands, Settlement & Survey27 April 1905
Provisional Lease, Crown Lease, Molyneux, Port Molyneux
- George Johns, Registered proprietor of land
- W. Wyinks, District Land Registrar
🗺️ Re-entry Registration Notice
🗺️ Lands, Settlement & Survey27 April 1905
Re-entry Registration, Lease, Henley Estate, Maungatua District
- James Baxter, Lessor applying for re-entry registration
- Thomas Craig, Registered lessee
- W. Wyinks, District Land Registrar
🗺️ Land Transfer Act Applications
🗺️ Lands, Settlement & Survey1 May 1905
Land Transfer Act 1885, Land Registration, North-east Valley District, Dunkeld
- John Wilkinson, Applicant for land transfer
- John Johnstone, Applicant for land transfer
- W. Wyinks, District Land Registrar
🏘️ Municipal Corporations Act Notice
🏘️ Provincial & Local Government19 April 1905
Municipal Corporations Act 1900, Rating on Unimproved Values Act 1896, Local Bodies’ Loans Act 1901, Local Elections Act 1904, Timaru
- James Craigie, Mayor of the Borough of Timaru
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry26 April 1905
Companies Act 1903, Company Dissolution, Crown Iron Works Company
- P. G. Withers, Assistant Registrar of Companies
🏭 Company Office and Place of Business Notice
🏭 Trade, Customs & Industry27 April 1905
Companies Act 1903, Office and Place of Business, Kauri Freehold Gold Estates
- Chas. Rhodes, Attorney of the Kauri Freehold Gold Estates (Limited)
NZ Gazette 1905, No 41