Land Transfer Act Notices




734
THE NEW ZEALAND GAZETTE.
[No. 17

NOTICE is hereby given that the several parcels 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 month from the date of the Gazette containing this
notice.

  1. MARGARET BUDUA.—2 roods, part of Rural
    Section 751, Block X, Pigeon Bay Survey District. Occu-
    pied by Robert Steel Hay.

  2. HERBERT GARDINER.—1 acre, part of Rural
    Section 4694, Block XI, Leeston Survey District. Occu-
    pied by Applicant.

  3. JOHN BROWN.—8¾ perches, parts of Town Sec-
    tions 60 and 132, Akaroa. Occupied by Applicant.

  4. FRANCIS HENRY BARKER.—23 acres 1 rood
    21 perches, part of Rural Section 2282, Block X, Arowhenua
    Survey District. Occupied by Applicant.

  5. The Honourable GEORGE WILLIAM SPENCER
    LYTTELTON.—3 acres and 23 perches, Lot 15 and part of
    Lot 16, Plan 1601, parts of Rural Section 76, Block XV,
    Christchurch Survey District. Occupied by William
    Roberts.

Diagrams may be inspected at this office.

Dated this 27th day of February, 1906, at the Lands
Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

313

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 publication hereof.

FREDERICK CHARLES EVANS.—Part of Allotment
287, Glen Estate. Occupied by Robert Wise. No. 4712.

JOHN RAINFORTH.—Parts of Section 4, Block XI,
Oamaru District. Occupied by Alexander Campbell.
No. 4713.

Diagrams may be inspected at this office.

Dated this 26th day of February, 1906, at the Lands
Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

312

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 date of publication hereof in
the Gazette.

  1. ROBERT GEORGE CARSON.—15 acres 1 rood
    18 perches, part of Section 1, Block V, Tuturau District,
    being old-mill site and water-race areas. Occupied partly
    by Adam Hunter and partly by Applicant.

Diagram may be inspected at this office.

Dated this 20th day of February, 1906, at the Lands
Registry Office, Invercargill.

C. E. NALDER,
District Land Registrar.

294

APPLICATION having been made to me for the issue
of a provisional certificate of title in favour of ISA-
BELLA TELFER, of Mataura, Widow, for Section 1,
Block I, Town of Wyndham, being the land contained in
Crown grant, Vol. 13, folio 241, and evidence having been
lodged of the loss of the said Crown grant, I hereby give
notice that I shall issue a provisional certificate as re-
quested unless caveat be lodged forbidding the same within
fourteen days from the date of publication of this notice
in the Gazette.

Dated at the Lands Registry Office, at Invercargill, this
24th day of February, 1906.

C. E. NALDER,
District Land Registrar.

311

PRIVATE ADVERTISEMENTS.

“THE MOTOR REGISTRATION ACT, 1905.”

IN pursuance of the provisions of “The Motor Registra-
tion Act, 1905,” public notice is hereby given that the
Stratford County Council decided by resolution passed on
the 21st day of February, 1906, that the said Act shall be
brought into force in the County of Stratford on the 26th day
of March, 1906.

CHAS. PENN,
County Clerk.

Stratford, 26th February, 1906.

309

In the matter of “The Companies Act, 1903.”

NOTICE is hereby given that the DAYTON MONEYWEIGHT
SCALE COMPANY (LIMITED), a company incorporated
in the State of New South Wales, in the Commonwealth of
Australia, and having its head office at Sydney, in the said
State, has commenced and intends to carry on business in
New Zealand; and that the office or place of business in
New Zealand, where legal process of any kind may be served
upon the company and notices of any kind may be addressed
or delivered, is in the buildings of the New Zealand Express
Company (Limited), Customhouse Quay, in the City of
Wellington.

Dated the 12th day of February, 1906.

C. J. LOCKWOOD,
Attorney for the Dayton Moneyweight Scale
Company (Limited).

243

THE VINES, UTTING, AND PERSTON COMPANY
(LIMITED).

NOTICE is hereby given that at an extraordinary general
meeting of the above-named company, held at Auck-
land, on Monday, the 19th day of February, 1906, the
following extraordinary resolution was passed:—

“That it is proved to its satisfaction that the company
cannot, by reason of its liabilities, continue its business, and
that it is advisable to wind up the same.”

And at the same meeting it was resolved that WILLIAM
McCUTCHEON, of Auckland, Accountant, be appointed Liqui-
dator for the purpose of such winding-up; also that power
be delegated to the creditors to appoint a Liquidator should
they consider it necessary.

Dated this 19th day of February, 1906.

H. UTTING,
Secretary.

302

NOTICE.

In the matter of “The Companies Act, 1903,” and of the
Pumice Filter Tobacco-pipe Company (Limited).

IN pursuance of the provisions of “The Companies Act,
1903,” notice is hereby given that at the annual meeting
of the Pumice Filter Tobacco-pipe Company (Limited), held
at Wanganui on the 14th day of February, 1906, a resolu-
tion was passed that the company be voluntarily wound up.

THOMAS ALLISON,
Liquidator of the Pumice Filter Tobacco-pipe
Company (Limited).

303

THE NEW ZEALAND PATENT AXIAL BICYCLE
COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that at an extraordinary general
meeting of shareholders in the above-named com-
pany, held in the South British Chambers, Christchurch,
on Friday, 16th day of February, 1906, an extraordinary
resolution was passed to the effect that it had been proved
to their satisfaction that the company could not, by reason
of its liabilities, continue its business, and that it was advis-
able to wind up the same voluntarily, and that FREDERICK
HUBERT LABATT, of Christchurch, Accountant, be appointed
Liquidator.

F. H. LABATT,
Liquidator.

307

THE PYRAMID BLOCK DRAINAGE DISTRICT.

Notice of Result of Election.

In the matter of “The Land Drainage Act, 1904,” and
of “The Local Elections Act, 1904.”

I HEREBY give notice that JOSEPH SMAILL, JOHN HEENAN,
PATRICK MURRAY, HENRY JONES, and ROBERT JOPP were,
on the 15th day of February, 1906, duly nominated as
candidates for the office of members of the Board of Trus-
tees for the Pyramid Block Drainage District; and that, as
the number of candidates nominated for such office did not
exceed the number of vacancies to be filled, I did, on the
day aforesaid and at the place of nomination, publicly
declare, and do hereby publicly notify, the said Joseph
Smaill, John Heenan, Patrick Murray, Henry Jones, and
Robert Jopp to be duly elected to such office.

Dated this 17th day of February, 1906.

KINNEAR ROSS,
Returning Officer.

301



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 17





✨ LLM interpretation of page content

🗺️ Land Transfer Act Applications

🗺️ Lands, Settlement & Survey
27 February 1906
Land Transfer Act, Caveat, Rural Sections, Christchurch
  • Margaret Budua, Land transfer application
  • Herbert Gardiner, Land transfer application
  • John Brown, Land transfer application
  • Francis Henry Barker, Land transfer application
  • George William Spencer Lyttelton (Honourable), Land transfer application

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Applications

🗺️ Lands, Settlement & Survey
26 February 1906
Land Transfer Act, Caveat, Allotments, Oamaru
  • Frederick Charles Evans, Land transfer application
  • John Rainforth, Land transfer application

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Application

🗺️ Lands, Settlement & Survey
20 February 1906
Land Transfer Act, Caveat, Tuturau District
  • Robert George Carson, Land transfer application

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title Application

🗺️ Lands, Settlement & Survey
24 February 1906
Provisional Certificate, Lost Title, Crown Grant, Wyndham
  • Isabella Telfer, Provisional certificate application

  • C. E. Nalder, District Land Registrar

🚂 Motor Registration Act Implementation

🚂 Transport & Communications
26 February 1906
Motor Registration Act, County Council, Stratford
  • Chas. Penn, County Clerk

🏢 Company Business Commencement Notice

🏢 State Enterprises & Insurance
12 February 1906
Companies Act, Business commencement, Wellington
  • C. J. Lockwood, Attorney for company

  • C. J. Lockwood, Attorney

🏢 Company Winding Up Resolution

🏢 State Enterprises & Insurance
19 February 1906
Companies Act, Winding up, Liquidation, Auckland
  • William McCutchon, Appointed liquidator

  • H. Utting, Secretary

🏢 Company Voluntary Winding Up

🏢 State Enterprises & Insurance
Companies Act, Voluntary winding up, Wanganui
  • Thomas Allison, Liquidator of company

  • Thomas Allison, Liquidator

🏢 Company Liquidation Notice

🏢 State Enterprises & Insurance
Company liquidation, Shareholders meeting, Christchurch
  • Frederick Hubert Labatt, Appointed liquidator

  • F. H. Labatt, Liquidator

🏗️ Drainage District Election Results

🏗️ Infrastructure & Public Works
17 February 1906
Land Drainage Act, Local Elections Act, Board of Trustees
  • Joseph Smaill, Elected board member
  • John Heenan, Elected board member
  • Patrick Murray, Elected board member
  • Henry Jones, Elected board member
  • Robert Jopp, Elected board member

  • Kinnear Ross, Returning Officer