✨ Land Transfer and Liquidation Notices
908
THE NEW ZEALAND GAZETTE.
[No. 23
SCHEDULE.
Locality of the race, and of its starting and terminal points: Commencing in Shepherd’s Creek, in Ida Valley Run, about half a mile above Purvis’s fence, to Tributary or Blind Creek; thence along Tributary or Blind Creek to intake of race this day applied for by applicant in said creek, with permission to carry said water in said race from intake in Tributary or Blind Creek to its terminal point in applicant’s Freehold Section 1, Block X, Poolburn, during currency of license. Pegs marked X.
Length and intended course of race: Half a mile; north.
Points of intake: Shepherd’s Creek.
Estimated time and cost of construction: Two years; £20.
Mean depth and breadth: 1 ft. by 1 ft. 3 in.
Number of heads to be diverted: One head.
Purpose for which water is to be used: Irrigation, domestic, and watering stock.
Proposed term of license: Forty-two years.
MALCOLM ISBISTER
(By his Solicitor, J. R. BARTHOLOMEW),
Applicant.
Precise time of filing of the foregoing application: 3.5 p.m., 21st March, 1906.
Time and place appointed for the hearing of the application and all objections thereto: Thursday, 26th April, 1906, at 10 a.m., in the Warden’s Court, Black’s.
Objections thereto must be filed in the Registrar’s office and notified to applicant at least twenty-four hours before the day so appointed.
F. JEFFERY,
Mining Registrar.
404
In the matter of the Cashmere Quarry Company (Limited).
NOTICE is hereby given that at a special meeting of the above company, held on the 15th day of February last, it was resolved to wind up the company voluntarily, and Messrs. T. E. TAYLOR and A. R. INWOOD were appointed Liquidators.
Dated this 13th day of March, 1906.
T. E. TAYLOR.
A. R. INWOOD.
407
THE EGMONT CO-OPERATIVE BOX COMPANY (LIMITED), (IN LIQUIDATION).
NOTICE is hereby given that an Extraordinary General Meeting of the above company will be held on Tuesday, the 10th day of April, 1906, at 11 o’clock a.m., in the Athenæum Hall, Eltham, for the purpose of having an account laid before the company, pursuant to section 230 of “The Companies Act, 1903,” 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 for the purpose of passing an extraordinary resolution disposing of the books, accounts, and documents of the company, and the Liquidator thereof.
Dated the 21st day of March, 1906.
B. DIVE, Liquidator.
383
THE UPPER WAIPORI ALLUVIAL GOLD-DREDGING COMPANY (LIMITED).
AT extraordinary general meetings of the above-named company, duly convened, and held respectively on the 28th day of February and the 16th day of March, 1906, the subjoined special resolution was duly passed and confirmed: “That the company be wound up voluntarily, and that Messrs. DAVID CRAWFORD and ARCHIE BARTLEMAN be and they are hereby appointed Liquidators for the purposes of such winding-up, at a fee of thirty guineas, such fee to cover any claim for secretarial work from the end of February.”
Dated this 17th day of March, 1906.
A. BATHGATE, Chairman.
399
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 34, folio 263, in favour of COLIN MUNRO, of Wairoa South, Settler, for Allotments 339 and 341, Parish of Te Papa, having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certifi-
cate of title accordingly at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 15th day of March, 1906, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
390
EVIDENCE of the loss of certificate of title, Vol. 27, folio 217, in favour of ALFRED ERNEST HARDING, of Aoroa, Farmer, for Section 66, Aratapu Village Settlement, and also of the loss of certificate of title, Vol. 27, folio 218, in favour of MAURICE HARDING, of Hore Hore, Sheep-farmer, for Section 67, Aratapu Village Settlement, having been lodged with me, and application made to issue provisional certificates of title, notice is hereby given of my intention to issue provisional certificates of title accordingly at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 16th day of March, 1906, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
391
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.
-
KENNETH FINLAYSON and ANNIE ELIZABETH FINLAYSON.—The block of land situated in the Bay of Islands County, called “Nukutawhiti,” containing 12,316 acres. Unoccupied.
-
ALEXANDER WILLIAM PILKINGTON.—Lot 14 of Allotment 21, Section 24, City of Auckland, containing 39 perches. Unoccupied.
-
JANE COCHRAN.—Allotment 62, Parish of Waikomiti, containing 38 acres and 24 perches. Unoccupied.
-
ANDREW SINCLAIR and WILLIAM AUSTRALIA GRAHAM.—Allotments 19 and 20, Section 18, City of Auckland, and part of the reclaimed land adjoining, containing 1 rood 30 perches. Unoccupied.
-
SIDNEY SOUTHWOOD CLARKE.—Lot 1 of Allotments 11 and 12, Section 8, Suburbs of Auckland, containing 1 acre 1 rood 36 perches. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 24th day of March, 1906, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
393
BEING satisfied by the statutory declarations of the registered proprietor, and VIVIAN PARKER, Hotel-broker, and SARAH BLANCHE STEEDMAN, that certificate of title, Volume 4, folio 173 (Taranaki District Land Register), has been lost or destroyed, I give notice that I intend, after the expiration of fourteen days from 26th March, to issue a provisional certificate of title in lieu thereof.
Dated at New Plymouth, this 21st day of March, 1906.
T. HUTCHISON,
District Land Registrar.
394
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 on or before the 30th day of April, 1906.
-
SAMUEL WOOD and SAMUEL THOMAS WOOD.—12⁸⁄₁₀ perches, part Section 375, City of Wellington. Occupied by John Kelly, as tenant.
-
JOHANNAH BIDDLE.—6¹⁄₁₀ perches, part Section 516, City of Wellington. Occupied by Applicant.
-
WILLIAM HENRY REID.—5,186 acres 3 roods 31 perches, Sections 43, 50, 55, 60, 61, 62, and 64, and parts of Sections 42, 44, 51, 56, 57, 58, 59, and 65, Waitotara District, Nukumaru Survey District, known as Marahau. Occupied part by Applicant and part by his tenants.
-
WILLIAM COOPER.—2 roods 21 perches, part Section 28, Hutt District. Occupied by the Hutt River Board.
-
JULIETTE DEANE.—21⁴⁄₁₀ perches, part Section 208, City of Wellington. Part occupied by Henry Fielder and Co. as tenants, and part unoccupied.
-
LOUIS PETER CHRISTESON.—11³⁄₅ perches, Section 232, City of Wellington. Occupied by — Clark.
Diagrams may be inspected at this office.
Dated this 28th day of March, 1906, at the Lands Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
413
Next Page →
✨ LLM interpretation of page content
🌾
Application for Water-Race License (Continued)
(continued from previous page)
🌾 Primary Industries & Resources21 March 1906
Water-race license, Poolburn, Irrigation, Mining Act 1905, Application
- Malcolm Isbister, Applicant for water-race license
- J. R. Bartholomew, Solicitor
- F. Jeffery, Mining Registrar
🏢 Cashmere Quarry Company Voluntary Winding-Up
🏢 State Enterprises & Insurance13 March 1906
Company winding-up, Liquidation, Cashmere Quarry Company
- T. E. Taylor, Appointed Liquidator
- A. R. Inwood, Appointed Liquidator
- T. E. Taylor
- A. R. Inwood
🏢 Egmont Co-operative Box Company General Meeting
🏢 State Enterprises & Insurance21 March 1906
Company meeting, Winding-up, Egmont Co-operative Box Company
- B. Dive, Liquidator
- B. Dive, Liquidator
🏢 Upper Waipori Alluvial Gold-Dredging Company Voluntary Winding-Up
🏢 State Enterprises & Insurance17 March 1906
Company winding-up, Liquidation, Upper Waipori Alluvial Gold-Dredging Company
- David Crawford, Appointed Liquidator
- Archie Bartleman, Appointed Liquidator
- A. Bathgate, Chairman
🗺️ Land Transfer Act - Lost Certificate of Title Notice
🗺️ Lands, Settlement & Survey15 March 1906
Lost certificate of title, Land Transfer Act, Provisional certificate
- Colin Munro (Settler), Registered proprietor of lost title
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act - Multiple Lost Certificates of Title Notice
🗺️ Lands, Settlement & Survey16 March 1906
Lost certificate of title, Land Transfer Act, Provisional certificates
- Alfred Ernest Harding (Farmer), Registered proprietor of lost title
- Maurice Harding (Sheep-farmer), Registered proprietor of lost title
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act - Notice of Intention to Bring Land Under Act
🗺️ Lands, Settlement & Survey24 March 1906
Land Transfer Act, Caveat, Land registration, Auckland
7 names identified
- Kenneth Finlayson, Landowner
- Annie Elizabeth Finlayson, Landowner
- Alexander William Pilkington, Landowner
- Jane Cochran, Landowner
- Andrew Sinclair, Landowner
- William Australia Graham, Landowner
- Sidney Southwood Clarke, Landowner
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act - Lost Certificate of Title Notice
🗺️ Lands, Settlement & Survey21 March 1906
Lost certificate of title, Land Transfer Act, Provisional certificate
- Vivian Parker (Hotel-broker), Declarant
- Sarah Blanche Steedman, Declarant
- T. Hutchison, District Land Registrar
🗺️ Land Transfer Act - Notice of Intention to Bring Land Under Act
🗺️ Lands, Settlement & Survey28 March 1906
Land Transfer Act, Caveat, Land registration, Wellington
7 names identified
- Samuel Wood, Landowner
- Samuel Thomas Wood, Landowner
- Johannah Biddle, Landowner
- William Henry Reid, Landowner
- William Cooper, Landowner
- Juliette Deane, Landowner
- Louis Peter Christeson, Landowner
- J. M. Batham, District Land Registrar
NZ Gazette 1906, No 23