Land Notices and Corporate Resolutions




SEPT. 13.] THE NEW ZEALAND GAZETTE. 2449

  1. ARCHIBALD BUCHANAN.—Allotment 12 and part of Allotment 13, Section 28, City of Auckland, containing 1 rood 25 perches. Occupied by tenants.

  2. WILLIAM BRAY BAYLY.—Part of Allotments 261, 262, and 263, Suburban Section 2, Parish of Pukekohe, containing 15 acres 2 roods 3 perches. Unoccupied.

  3. EDWARD EARLE VAILE and HUBERT EARLE VAILE.—Part of Allotment 14, Section 4, City of Auckland, containing 8 perches. Occupied by W. Ward Baker as tenant.

Diagrams may be inspected at this office.

Dated this 8th day of September, 1906, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

821

A PPLICATION having been made to me for the issue of a provisional Crown lease in the name of ANDREW NELSON COREPB, of Kenepuru, Farmer, for Section 12, Block I, Orieri Survey District, being the land in Crown lease, Vol. 11, folio 77, and evidence having been lodged of the loss of the Crown lease, I hereby give notice that I will issue the provisional Crown lease as requested unless caveat be lodged forbidding the same on or before the 27th day of September, 1906.

Dated this 11th day of September, 1906, at the Lands Registry Office, Blenheim.

T. SCOTT-SMITH,
District Land Registrar.

823

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.

  1. JAMES STEWART.—50 acres, Rural Sections 4920 and 7185, Blocks I and II, Wakanui Survey District. Occupied by Applicant.

  2. MICHAEL JOHN MURPHY.—185 acres 3 roods 37 perches, Rural Sections 7703, 7743, and 9192, and parts of Rural Sections 7975 and 7976, Block XV, Rolleston Survey District, with right of way over part of Rural Section 7975. Occupied by Applicant.

  3. WALTER FOX.—1.615 acres 2 roods 15 perches, parts of Rural Section 7538, Blocks XIV and XV, Waikari Survey District. Occupied by Applicant.

  4. NINA FOX.—1,095 acres 3 roods, part of Rural Section 7538, Blocks X, XI, XIV, and XV, Waikari Survey District. Occupied by Applicant.

  5. MARY DOBBS.—20 1/10 perches, part of Town Section 3, City of Christchurch. Occupied by Applicant.

  6. JOHN JAMES COLLINS and RICHARD DACRE HARMAN.—19 perches, part of Lot 44, Christchurch Town Reserves. Occupied by W. Nelson and H. S. Cullen.

  7. THOMAS McHALE and WILLIAM McHALE.—57 acres 1 rood 10 perches, Rural Sections 4428, 6001, and 11265, Block I, Okain’s Survey District. Occupied by Applicant.

  8. WILLIAM BROUGHTON and ROBERT GEORGE BROUGHTON.—2 roods 6 1/2 perches, part of Rural Section 252, St. Albans Ward, City of Christchurch. Partly occupied by Benjamin Waby, and partly unoccupied.

Diagrams may be inspected at this office.

Dated this 10th day of September, 1906, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

820

A PPLICATION having been made to me for the issue of a provisional certificate of title in favour of THOMAS MUIR, of Waihemo Mains, Farmer, for Section 30, Block VI, Town of Wyndham, being the land contained in Crown grant, Vol. 33, folio 167, and evidence having been lodged of the loss of the said Crown grant, I hereby give notice that I shall issue a provisional certificate of title as requested 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, Invercargill, the 6th day of September, 1906.

C. E. NALDER,
District Land Registrar.

815

PRIVATE ADVERTISEMENTS.

In the matter of “The Companies Act, 1903,” and of the Onewhero Co-operative Dairy Company (Limited).

N OTICE is hereby given that at an extraordinary general meeting of the members of the above-named company, duly convened, and held at Onewhero on the 2nd day of August, 1906, the following resolutions were duly passed:—

  1. That the company be wound up voluntarily.

  2. That MALCOLM G. McGREGOR be the Liquidator for the purpose of winding up the company.

  3. That the Liquidator and the Directors be and they are hereby authorised and empowered to sell and dispose of the whole of the property and assets of the company (excepting uncalled capital, reserve shares, money to the credit or possessed by the company, and store goods and store stock-in-trade) to the New Zealand Dairy Association, at a price to be mutually agreed upon or ascertained by arbitration in the usual way, with liberty to each party to appoint an arbitrator.

That at a subsequent general meeting of the company, duly convened, and held for the purpose on the 18th day of August, 1906, all the above resolutions were duly confirmed.

Dated this fifth day of September, one thousand nine hundred and six.

ALEXANDER CATHCART,
Chairman.

814

THE MOTUROA PETROLEUM COMPANY (LIMITED) (IN LIQUIDATION).

N OTICE is hereby given, in pursuance of clause 230 of “The Companies Act, 1903,” that a General Meeting of the members of the Moturoa Petroleum Company (Limited), (in liquidation), will be held on Tuesday, the 4th day of December, 1906, at the Town Hall, New Plymouth, at the hour of 2.30 o’clock, for the purpose of receiving from the Liquidator the accounts of the liquidation of the company, and receiving such information in connection therewith as may be deemed necessary.

THOS. O. KELSEY,
Liquidator, New Plymouth.

819

In the matter of “The Public Works Act, 1894,” and the amendments thereof; and in the matter of the Greymouth Harbour works under construction by the Greymouth Harbour Board.

N OTICE is hereby given that, in pursuance of “The Public Works Act, 1894,” and the amendments thereof, a copy of the plan and book of reference showing Municipal Reserves 82, 83, 84, and 85, in the Borough of Greymouth, proposed to be taken by the Greymouth Harbour Board for the construction of docks, railways, and other works in connection with the harbour-works at Greymouth, have, by direction of the Greymouth Harbour Board, been deposited in its office, Gresson Street, Greymouth, and that the same are open for public inspection, free of charge, during the usual office hours of the Greymouth Harbour Board. And it is hereby further notified that all persons affected by such proposed taking and works are hereby required to set forth in writing any well-grounded objections to the execution of such works or to the taking of such lands, and to send such writings to the Greymouth Harbour Board within forty days from the first publication of this notice.

Dated at Greymouth, this fifth day of September, one thousand nine hundred and six.

H. B. BURNETT,
Secretary, Greymouth Harbour Board.

816

OHINEMURI COUNTY.

NOTICE OF INTENTION TO TAKE LAND FOR ROAD.

N OTICE is hereby given that the land described in the Schedule hereto is required to be taken, under the provisions of “The Public Works Act, 1905,” for a certain public work, to wit, the construction of a public road near Hikutai, in the County of Ohinemuri. And notice is hereby further given that the plan of the said land is deposited in the office of the Ohinemuri County Council, at Paeroa, and is there open for public inspection; and that all persons affected by the execution of the said public work or by the taking of the said land should, if they have any well-grounded objections to the execution of the said



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 79





✨ LLM interpretation of page content

🗺️ Land Transfer Act Applications

🗺️ Lands, Settlement & Survey
8 September 1906
Land Transfer Act, Auckland, Caveat, Land registration
  • Archibald Buchanan, Land allotment owner
  • William Bray Bayly, Land allotment owner
  • Edward Earle Vaile, Land allotment owner
  • Hubert Earle Vaile, Land allotment owner

  • Edwin Bamford, District Land Registrar

🗺️ Provisional Crown Lease Application Notice

🗺️ Lands, Settlement & Survey
11 September 1906
Crown lease, Kenepuru, Provisional lease, Caveat
  • Andrew Nelson Corepb, Applicant for provisional Crown lease

  • T. Scott-Smith, District Land Registrar

🗺️ Land Transfer Act Applications

🗺️ Lands, Settlement & Survey
10 September 1906
Land Transfer Act, Caveat, Christchurch, Wakanui, Rolleston, Waikari, Okain's
11 names identified
  • James Stewart, Land parcel owner
  • Michael John Murphy, Land parcel owner
  • Walter Fox, Land parcel owner
  • Nina Fox, Land parcel owner
  • Mary Dobbs, Land parcel owner
  • John James Collins, Land parcel owner
  • Richard Dacre Harman, Land parcel owner
  • Thomas Mchale, Land parcel owner
  • William Mchale, Land parcel owner
  • William Broughton, Land parcel owner
  • Robert George Broughton, Land parcel owner

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title Application

🗺️ Lands, Settlement & Survey
6 September 1906
Provisional certificate, Crown grant, Waihemo Mains, Caveat
  • Thomas Muir, Applicant for provisional certificate

  • C. E. Nalder, District Land Registrar

🏢 Company Voluntary Winding Up Resolution

🏢 State Enterprises & Insurance
5 September 1906
Companies Act, Onewhero Co-operative Dairy Company, Liquidation, Asset sale
  • Malcolm G. Mcgregor, Appointed liquidator

  • Alexander Cathcart, Chairman

🏢 Company Liquidation Meeting Notice

🏢 State Enterprises & Insurance
Companies Act, Moturoa Petroleum Company, Liquidation, General meeting
  • Thos. O. Kelsey, Liquidator

🏗️ Public Works Act Land Taking Notice

🏗️ Infrastructure & Public Works
5 September 1906
Public Works Act, Greymouth Harbour, Land taking, Municipal reserves
  • H. B. Burnett, Secretary, Greymouth Harbour Board

🏗️ Notice of Intention to Take Land for Road (continued from previous page)

🏗️ Infrastructure & Public Works
Public Works Act, Ohinemuri County, Road construction, Land taking, Hikutai