✨ Land Transfer Act Notices
1862
THE NEW ZEALAND GAZETTE.
[No. 56
provisional certificate of title as requested unless caveat be
lodged forbidding the same on or before the 19th day of
July, 1906.
Dated this 4th day of July, 1906, at the Lands Registry
Office, Wellington.
J. M. BATHAM,
District Land Registrar.
648
A PPLICATION having been made to me to register a
discharge of Mortgage No. 34435, in favour of
ALICE ANDERSEN, wife of Christian Andersen, of
Nelson, Tailor, affecting one undivided seventh share in
part Section 33, Karori District, being the land comprised in
certificates of title, Vol. 111, folio 68, and Vol. 114, folio 15,
and evidence having been lodged of the loss of the said
mortgage, I hereby give notice that I will dispense with the
production of the said mortgage and register the discharge
as requested unless caveat be lodged forbidding the same
on or before the 19th day of July, 1906.
Dated this 4th day of July, 1906, at the Lands Registry
Office, Wellington.
J. M. BATHAM,
District Land Registrar.
649
N OTICE 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
month from the date of the Gazette containing this notice.
1382. WILLIAM ARTHUR NALDER.—19 acres 1 rood
28 perches, part of Section 34, Waimea South. Occupied
by Applicant.
Diagram may be inspected at this office.
Dated this 26th day of June, 1906, at the Lands Registry
Office, Nelson.
H. EYRE KENNY,
District Land Registrar.
632
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.
10219. ROBERT TRIGGS.—10 acres 2 roods 13 perches,
part of Rural Section 323, Blocks VII and XI, Christchurch
Survey District. Unoccupied.
10269. REGINALD FREELAND YONGE and HUGO
RIPPMANN.—7,578 acres, Sections 1, 2, 3, 14, 15, 16, 18,
19, 36 to 41, 185, 186, 187, and 195, and parts of Sections 13,
17, 20, 21, 23, 34, 42, 174, 175, 183, 184, and 194, Square 85,
and Section 182 and part of Section 6, Square 88, being part
of Lot 6, Plan 2160, situated in the Cheviot, Lowry Peaks,
Hawkswood, and Waiau Survey Districts. Occupied by
Edmund Douglas Giles.
10270. REGINALD FREELAND YONGE and HUGO
RIPPMANN.—15,799 acres, Sections 24, 25. 144 to 147, 154
to 157, 163 to 166, 170 to 173, 178 to 182, 188 to 193, and
parts of Sections 21, 22, 23, 26, 33, 34, 129, 130, 132, 133, 142,
143, 148, 149, 151, 152, 153, 158 to 162, 167, 168, 169, 174 to
177, 183, 184, 194, and 196, Square 85, and Sections 1, 2, 3,
4, 5, 7, and part of 6, Square 88, being part of Lot 4,
Plan 2161, and part of Lot 5, Plan 2160, situated in the
Waiau and Lowry Peaks Survey Districts. Occupied by
the Cheddar Valley Estate Company (Limited).
10289. ELIZABETH WILLIAMS.—2 roods 23½ perches,
part of Rural Section 133, St. Albans Ward of the City of
Christchurch. Occupied partly by Applicant and partly by
Herbert Harrison.
10300. CONWAY LUCAS ROSE.—2 acres and 5 perches,
Lot 34, Plan 1812, part of Rural Section 76, Block XV,
Christchurch Survey District. Occupied by Ernest Alfred
Watts.
10303. ANDREW SWANSTON.—24³⁄₁₀ perches, part of
Town Section 101, City of Christchurch, with right of way
over other part. Occupied by — Andrews and — Ayers.
Diagrams may be inspected at this office.
Dated this 3rd day of July, 1906, at the Lands Registry
Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
645
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.
The Most Rev. MICHAEL VERDON, CLEMENTINE
BIDET, CATHERINE O’BRIEN, and BRIDGET HAL-
LINAN.—Part of Sections 2 and 8, Block 1, Anderson’s
Bay District. Occupied by Applicants. No. 4725.
EDWARD LONDON PETERSON.—Part of Section 1,
Block 1, Anderson’s Bay District. Occupied by Applicant.
No. 4726.
Diagrams may be inspected at this office.
Dated this 2nd day of July, 1906, at the Lands Registry
Office, Dunedin.
W. WYINKS,
District Land Registrar.
646
PRIVATE ADVERTISEMENTS.
NOTICE OF CHANGE OF REGISTERED OFFICE.
THE IRON, STEEL, AND METALS MANUFACTURING COMPANY
(LIMITED).
I N pursuance of “The Companies Act, 1903,” notice is
hereby given that the situation and locality of the
office or place of business of the Iron, Steel, and Metals
Manufacturing Company (Limited) will henceforth be in
the offices of Edward Russell McLean Dymock, the Attorney of the company, situated at the corner of Grey Street
and Featherston Street, in the City of Wellington.
Dated this 19th day of June, 1906.
606
“THE COMPANIES ACT, 1903.”
I, CHARLES HENRY WALTER DIXON, Assistant
Registrar of Companies, do hereby give notice that
an affidavit, a copy of which is hereunder given, by two
shareholders of the Pumice Filter Tobacco-pipe Company
(Limited) has been lodged with me, and that, unless notice
of objection be lodged with me within sixty days of this date,
I shall proceed to declare the said company to be dissolved
in manner provided by “The Companies Act, 1903.”
Signed this 14th day of June, 1906.
C. H. WALTER DIXON,
Assistant Registrar of Companies,
Wellington District.
Copy of Affidavit above mentioned.
In the matter of “The Companies Act, 1903”; and in the
matter of the Pumice Filter Tobacco-pipe Company
(Limited).
WE, ALFRED BURNETT, of Wanganui, Farmer, and THOMAS
ALLISON, of Wanganui, Solicitor, two shareholders in the
Pumice Filter Tobacco-pipe Company (Limited), incorporated under “The Companies Act, 1882,” do hereby make
oath and say,--
- That the nominal capital of the company is £1,840, in
184 shares of £10 each. - That ninety-eight shares have been fully paid up,
eighty shares have been allotted as fully paid up, and six
shares have been forfeited to the company with nothing
paid. - That the company has paid all its liabilities, as far as
we are aware. - That the company has no assets, and has ceased to
carry on business.
And we do hereby apply for a declaration of dissolution of
such company.
ALFRED BURNETT.
THOMAS ALLISON.
Sworn before me, this 17th day of May, 1906—Jas. Watt,
a Solicitor of the Supreme Court of New Zealand.
599
THE MIRAMAR LAND COMPANY (LIMITED), (IN
LIQUIDATION).
N OTICE is hereby given that a Meeting of Shareholders
in the above company will be held on the 20th July,
at the offices of Messrs. Townsend and Paul, Harris Street,
Wellington, at 8 p.m., to receive final report and accounts of
the Liquidators consequent on the affairs of the company
having been fully wound up.
Dated this 3rd day of July, 1906, at Wellington.
A. VEITCH,
J. B. FINLAY,
} Liquidators.
637
Next Page →
✨ LLM interpretation of page content
🗺️
Application for Provisional Certificate of Title Due to Lost Original
(continued from previous page)
🗺️ Lands, Settlement & Survey4 July 1906
Provisional certificate of title, Lost certificate, Bunnythorpe, Palmerston North
- J. M. Batham, District Land Registrar
🗺️ Discharge of Mortgage Application
🗺️ Lands, Settlement & Survey4 July 1906
Mortgage discharge, Lost mortgage, Nelson, Karori District
- Alice Andersen, Mortgagee
- Christian Andersen, Husband of mortgagee
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Application
🗺️ Lands, Settlement & Survey26 June 1906
Land transfer, Waimea South, Caveat period
- William Arthur Nalder, Land transfer applicant
- H. Eyre Kenny, District Land Registrar
🗺️ Multiple Land Transfer Act Applications
🗺️ Lands, Settlement & Survey3 July 1906
Land transfer, Christchurch, Multiple applicants, Caveat period
12 names identified
- Robert Triggs, Land transfer applicant
- Reginald Freelands Yonge, Land transfer applicant
- Hugo Rippmann, Land transfer applicant
- Elizabeth Williams, Land transfer applicant
- Conway Lucas Rose, Land transfer applicant
- Andrew Swanston, Land transfer applicant
- Edmund Douglas Giles, Land occupier
- Cheddar Valley Estate Company , Land occupier
- Herbert Harrison, Land occupier
- Ernest Alfred Watts, Land occupier
- Andrews, Land occupier
- Ayers, Land occupier
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Applications in Anderson's Bay
🗺️ Lands, Settlement & Survey2 July 1906
Land transfer, Anderson's Bay, Dunedin, Multiple applicants
- Michael Verdon (The Most Rev.), Land transfer applicant
- Clementine Bidet, Land transfer applicant
- Catherine O'Brien, Land transfer applicant
- Bridget Hallinan, Land transfer applicant
- Edward London Peterson, Land transfer applicant
- W. Wyinks, District Land Registrar
🏢 Change of Registered Office Notice
🏢 State Enterprises & Insurance19 June 1906
Company registration, Office change, Wellington
🏢 Company Dissolution Notice
🏢 State Enterprises & Insurance14 June 1906
Company dissolution, Shareholders, Pumice Filter Tobacco-pipe Company
- Alfred Burnett, Company shareholder
- Thomas Allison, Company shareholder
- C. H. Walter Dixon, Assistant Registrar of Companies
🏢 Shareholders Meeting for Liquidated Company
🏢 State Enterprises & Insurance3 July 1906
Company liquidation, Shareholders meeting, Miramar Land Company
- A. Veitch, Liquidator
- J. B. Finlay, Liquidator
NZ Gazette 1906, No 56