Land Transfer Act Notices




3576
THE NEW ZEALAND GAZETTE.
[No. 106

LAND TRANSFER ACT NOTICES.

I HEREBY give notice that, evidence having been adduced
of the loss of certificate of title, Vol. 9, folio 264, of
Section 18, Block 16, Kaupokonui Survey District, I will, at
the expiration of fourteen days from the date of the Gazette
containing this notice, issue a provisional certificate of title,
in pursuance of the powers given to me by “The Land
Transfer Act, 1885.”
Dated at the Lands Registry Office, New Plymouth, this
5th day of December, 1907.

R. BAYLEY,
Assistant Land Registrar.

1121

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 Gazette containing this notice.
Application No. 1138. JOHN RENDALL, Applicant.—
All that 19 perches part of Section 58, Waitara West Dis-
trict, Block III, Paritutu Survey District. Unoccupied.
Application No. 1142. WILLIAM FRANCIS BROOK-
ING, Applicant.—All that 2 roods 0·18 perches being the
Sections 348 and 374, Town of New Plymouth. Occupied
by Applicant.
Application No. 1137. THOMAS FRANCIS LEONARD
and JOHN HARRIS LEONARD, Applicants.—All that
103 acres 3 roods being the Section 809, Grey and Omata
Districts. Unoccupied.
Diagrams may be inspected at this office (R. 295, 2496, and
2463 respectively).
Dated this 16th day of December, 1907, at the Lands
Registry Office, New Plymouth.

R. BAYLEY,
Assistant District Land Registrar.

1145

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 on or
before the 20th day of January, 1908.
4075. WILLIAM GASCOYEN BEARD.— 939 acres
3 roods, part Sections 381, 382, 385, 386, 387, and 388,
Whareama Block. Occupied by Applicant.
4108. MARY ANN SARAH WILKINSON and
ELEANOR ELLIS WILKINSON.—2,258 acres 2 roods
10 perches, Sections 4, 83, 90, 93, and part Sections 3, 5,
6, 7, 8, 9, 82, 84, 85, 91, and part 2 of Section 88, Western
Lake Block. Occupied by Applicants.
4117. ADA ANNIE SOLER and JOHN DONALD
WELFORD McBETH.—1 rood, part Suburban Section 23,
Town of Wanganui. Unoccupied.
Diagrams may be inspected at this office.
Dated this 18th day of December, 1907, at the Lands
Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

1147

APPLICATION having been made to me for the issue
of a provisional certificate of title in the name of
TIMOTHY O’NEILL and ARTHUR O’NEILL, both of
Westport, Carriers, for part of Section 189, Town of Westport,
Vol. 1, folio 813, and evidence having been lodged with me
as to the loss of the original certificate, I hereby give notice
that I will issue such provisional certificate as requested
at the expiration of fourteen days from the date of the
Gazette containing this notice.
Diagrams may be inspected at this office.
Dated this 16th day of December, 1907, at the Lands
Registry Office, Nelson.

W. W. DE CASTRO,
Assistant District Land Registrar.

1146

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 three months from the date of the New Zealand
Gazette containing this notice.
All that piece or parcel of land, containing 66 perches,
more or less, situate in the Town of Hokitika, and being
the sections numbered 1510, 1511, and 1513 on the public
map of the said town.
And also all that piece or parcel of land, containing
47 perches, more or less, situate in the Town of Hokitika,
and being the sections numbered 1427 and 1429 on the
public map of the said town.
And also all that piece or parcel of land, containing
6 perches, more or less, situate in the Town of Hokitika,
and being the section numbered 744 on the public map of
the said town.
Occupied by William Duncan, of Hokitika, Commission
Agent, Executor of the will of John Hugh McKenzie Cro-
marty Cameron, late of Hokitika, Coach-proprietor.
Diagrams may be inspected at this office.
Dated this 10th day of December, 1907, at the Lands
Registry Office, Hokitika.

R. ACHESON,
District Land Registrar.

1135

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.
10638. WILLIAM JOSEPH CLOUDESLEY.—7 acres
3 roods 2 9/10 perches, part of Rural Section 85, Block X,
Christchurch Survey District. Unoccupied.
10660. ROBERT WILLIAM DAVIES.—25 8/10 perches,
part of Lot 55, Christchurch Town Reserves. Occupied by
Applicant.
10661. ALBERT LOE.—2 acres, part of Rural Sec-
tion 485, Block III, Halswell Survey District. Unoccupied.
Diagrams may be inspected at this office.
Dated this 17th day of December, 1907, at the Lands
Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

1142

EVIDENCE having been furnished of the loss of certifi-
cate of title, Volume 143, folio 239, of part of Rural
Section 8053, situated in Block IX of the Ashburton and
XII of the Westerfield Survey Districts, whereof the late
OCTAVIUS DIGBY, of Ashburton, Farmer, is the regis-
tered proprietor, and application having been made to me
to issue a provisional certificate of title, I hereby give notice
that I will issue such provisional certificate at the expira-
tion of fourteen days from the date of the Gazette containing
this notice.
Dated at the Lands Registry Office, Christchurch, this
17th day of December, 1907.

G. G. BRIDGES,
District Land Registrar.

1143

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 calendar month from the date of the Gazette containing
this notice.
2897. WILLIAM ALEXANDER OTT.—Allotments 1,
2, 3, and 15, Block XIV, Township of Clinton, Borough of
North Invercargill. Unoccupied.
2898. THE SOUTHLAND FROZEN MEAT AND
PRODUCE EXPORT COMPANY (LIMITED).—529
acres 3 roods 4 perches, Sections 4, 5, 8, and parts of 2, 3, 10,
and 12. Block II, New River Hundred. Occupied by Ap-
plicants and Thomas Torrens.
Diagrams may be inspected at this office.
Dated this 16th day of December, 1907, at the Lands
Registry Office, Invercargill.

C. E. NALDER,
District Land Registrar

1144

PRIVATE ADVERTISEMENTS.

ROYAL INSURANCE COMPANY (LIMITED).

NOTICE is hereby given that JOHN PARKER, of Napier,
has resigned the position of Agent for the Royal
Insurance Company (Limited), as from the 30th day of
November, 1907, and that the Hawke’s Bay Farmers’
Co-operative Association (Limited) has been appointed
Chief Agent for Napier and parts adjacent of the Royal
Insurance Company (Limited), and that the Head Office for
Napier and parts adjacent of the Royal Insurance Company
(Limited) is at the office of the Hawke’s Bay Farmers’ Co-
operative Association (Limited) in Tennyson Street, Napier.
Dated 2nd December, 1907.
For the Hawke’s Bay Farmers’ Co-opera-
tive Association (Limited),

GEO. KELLY,
Manager.

1101



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 106





✨ LLM interpretation of page content

🗺️ Provisional Certificate of Title Issuance Notice

🗺️ Lands, Settlement & Survey
5 December 1907
Land Transfer Act, Lost certificate, Provisional certificate, Kaupokonui
  • R. Bayley, Assistant Land Registrar

🗺️ Land Registration Applications under Land Transfer Act

🗺️ Lands, Settlement & Survey
16 December 1907
Land Transfer Act, Caveat, Waitara, New Plymouth, Grey and Omata
  • John Rendall, Land application applicant
  • William Francis Brooking, Land application applicant
  • Thomas Francis Leonard, Land application applicant
  • John Harris Leonard, Land application applicant

  • R. Bayley, Assistant District Land Registrar

🗺️ Land Registration Applications under Land Transfer Act

🗺️ Lands, Settlement & Survey
18 December 1907
Land Transfer Act, Caveat, Whareama, Western Lake, Wanganui
  • William Gascoyen Beard, Land application applicant
  • Mary Ann Sarah Wilkinson, Land application applicant
  • Eleanor Ellis Wilkinson, Land application applicant
  • Ada Annie Soler, Land application applicant
  • John Donald Welford McBeth, Land application applicant

  • J. M. Batham, District Land Registrar

🗺️ Provisional Certificate of Title Application Notice

🗺️ Lands, Settlement & Survey
16 December 1907
Land Transfer Act, Provisional certificate, Westport
  • Timothy O'Neill, Provisional certificate applicant
  • Arthur O'Neill, Provisional certificate applicant

  • W. W. De Castro, Assistant District Land Registrar

🗺️ Land Registration Applications under Land Transfer Act

🗺️ Lands, Settlement & Survey
10 December 1907
Land Transfer Act, Caveat, Hokitika, Cameron estate
  • William Duncan, Land occupier
  • John Hugh McKenzie Cromarty Cameron, Estate of deceased landowner

  • R. Acheson, District Land Registrar

🗺️ Land Registration Applications under Land Transfer Act

🗺️ Lands, Settlement & Survey
17 December 1907
Land Transfer Act, Caveat, Christchurch, Halswell
  • William Joseph Cloudesley, Land application applicant
  • Robert William Davies, Land application applicant
  • Albert Loe, Land application applicant

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title Issuance Notice

🗺️ Lands, Settlement & Survey
17 December 1907
Land Transfer Act, Lost certificate, Provisional certificate, Ashburton
  • Octavius Digby, Registered proprietor (deceased)

  • G. G. Bridges, District Land Registrar

🗺️ Land Registration Applications under Land Transfer Act

🗺️ Lands, Settlement & Survey
16 December 1907
Land Transfer Act, Caveat, Clinton, Southland Frozen Meat Company
  • William Alexander Ott, Land application applicant
  • Thomas Torrens, Land occupier

  • C. E. Nalder, District Land Registrar

🏢 Resignation of Insurance Agent

🏢 State Enterprises & Insurance
2 December 1907
Insurance, Agent resignation, Royal Insurance Company, Napier
  • John Parker, Resigned insurance agent

  • Geo. Kelly, Manager, Hawke's Bay Farmers' Co-operative Association