✨ Land Transfer Act Notices & Private Advertisements
1026
THE NEW ZEALAND GAZETTE.
No. 26
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 month from the date of the Gazette containing this
notice.
1410. FLORENCE ELIZABETH CHALLIES.—3 acres
3 roods, part of Section 65, Wāimea East. Unoccupied.
Diagram may be inspected at this office.
Dated this 19th day of March, 1907, at the Lands
Registry Office, Nelson.
W. W. DE CASTRO,
Assistant District Land Registrar.
403
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 one
month from the date of the Gazette containing this notice.
10451. THE CHRISTCHURCH GAS, COAL, AND
COKE COMPANY (LIMITED).—10 acres 3 roods 30
perches, parts of Rural Section 6471, Block XII, Kowai
Survey District. Occupied by the Company.
10469. SARAH DUNCAN.—1 acre, part of Rural Sec-
tion 5, Block VII, Christchurch Survey District. Occupied
by Applicant.
10473. THOMAS JAMES MALING.—4 perches, part of
Town Section 175, City of Christchurch, with right of way.
Occupied by — Webb.
10474. HARRIETT JANE NEWTON.—23¼ perches,
part of Lot 135, Plan 63, part of Rural Section 72, Syden-
ham Ward, City of Christchurch. Occupied by George
Warne.
10475. CHARLES ANGUS.—1 rood, Lot 4, Plan 1666,
part of Rural Section 64, Block XVI, Christchurch Survey
District. Unoccupied.
Diagrams may be inspected at this office.
Dated this 19th day of March, 1907, at the Lands Registry
Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
413
NOTICE 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
calendar month from the date of publication of the Gazette
containing this notice.
2888. MARY ANN HOWLISON.—1 rood, Section 5,
Block XVII, Town of Invercargill. Occupied by Joseph
Hatch.
Diagrams may be inspected at this office.
Dated this 16th day of March, 1907, at the Lands
Registry Office, Invercargill.
C. E. NALDER,
District Land Registrar.
414
PRIVATE ADVERTISEMENTS.
ROYAL INSURANCE COMPANY, NAPIER.
NOTICE is hereby given that I have been appointed
chief agent for Hawke’s Bay of the Royal Insurance
Company, and that the Head Office for Hawke’s Bay of the
company is at my office, in Browning Street, the sub-agency
for Napier continuing at the office of Mr. T. W. Balfour,
sub-agent of the company in Napier.
Dated this 23rd day of February, 1907.
JOHN PARKER,
Attorney in Hawke’s Bay of, and Chief Agent in
Hawke’s Bay for, the Royal Insurance Company.
364
In the matter of “The Companies Act, 1903.”
NOTICE is hereby given that the Office or place of
business in New Zealand of the AUSTRALASIAN AUTO-
MATIC WEIGHING-MACHINE COMPANY (LIMITED), where legal
process of any kind may be served upon it and notices of
any kind may be addressed or delivered, has been changed,
and is now situate at No. 63 Manners Street, in the City of
Wellington.
Dated at Wellington, this 12th day of March, 1907.
BELL, GULLY, BELL, AND MYERS,
Solicitors for the Company.
369
MEDICAL REGISTRATION.
I, EDWIN CLAUDE HAYES, Mem. R. Coll. Surg. Eng.
1904, Lic. R. Coll. Phys. Lond. 1904, now residing in
Wellington, hereby give notice that I intend applying on the
15th April next to have my name placed on the Medical
Register for the Colony of New Zealand, and that I have
deposited the evidence of my qualification in the office of the
Registrar-General.
E. C. HAYES.
Dated at Wellington, 14th March, 1907.
385
NOTICE is hereby given that the Partnership between
the undersigned, ARTHUR WADE and FREDERICK
WILLIAM DAVID GRAY, both of Gisborne, Plumbers, carry-
ing on business as Plumbers at Gisborne, under the style
or firm of “Wade and Gray,” was on the 6th day of
March, 1907, dissolved by mutual consent, the said Arthur
Wade retiring as from that date; and that since the 6th
day of March, 1907, the said business has been carried on,
and will in future be carried on, under the same firm-name,
by the said Frederick William David Gray on his sole
account, who will pay all debts owing by, and receive all
debts owing to, the said firm (now dissolved) in the regular
course of trade.
Witness the hands of the parties, this thirteenth day of
March, one thousand nine hundred and seven.
ARTHUR WADE.
FREDERICK WILLIAM DAVID GRAY.
Witness to the signatures of the said Arthur Wade and
Frederick William David Gray—W. Sievwright, Solicitor,
Gisborne.
388
I HEREBY give notice that the Rev. H. BULL, of Christ-
church, has been appointed Authorised Representative,
in accordance with the provisions of “The Wesleyan
Methodist Church Property Trust Act, 1887,” for the year
1907–8.
WILLIAM SLADE,
President of the Conference.
394
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto
existing between us, the undersigned ALEXANDER L.
BROWN and MURRAY CAMPBELL, at Gore, under the style of
“Brown and Campbell,” has this day been dissolved by
mutual consent. The business will be carried on by the said
Murray Campbell under the style of “M. Campbell and Co.,”
and all debts due to the late firm of Brown and Campbell
are payable to him.
Dated this 8th day of March, 1907.
A. L. BROWN.
M. CAMPBELL.
Witness—E. C. Smith, Solicitor, Gore.
395
BOROUGH OF DANNEVIRKE.
In the matter of “The Rating on Unimproved Value Act,
1896.”
I HEREBY give notice that on the 27th day of Febru-
ary, 1907, a proposal was submitted by the Dannevirke
Borough Council to the ratepayers of the Borough of
Dannevirke for the adoption of “The Rating on Un-
improved Value Act, 1896,” and henceforth property be
rated upon the basis of the unimproved value thereof. And
the number of votes recorded for and against the proposal
were as follows :—
For . . . . . . 308
Against . . . . . . 94
Informal . . . . . . 13
And, as the number of ratepayers recording votes is greater
than one-third of the number on the roll—viz., 889—I de-
clare the said proposal to be carried.
Dated the 15th day of March, 1907.
H. M. RIES,
Mayor of Dannevirke.
396
WAIMEA COUNTY.
By-Law No. 2.
IN pursuance of the powers conferred by “The Counties
Act, 1886,” and “The Public Works Act, 1905,” and
every Act or Acts amending the same, and every other
power enabling it in that behalf, the Council of the Waimea
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice - Florence Elizabeth Challies
🗺️ Lands, Settlement & Survey19 March 1907
Land Transfer Act, Caveat, Nelson, Waimea East
- Florence Elizabeth Challies, Land subject to Land Transfer Act
- W. W. De Castro, Assistant District Land Registrar
🗺️ Land Transfer Act Notices - Various Applicants
🗺️ Lands, Settlement & Survey19 March 1907
Land Transfer Act, Caveat, Christchurch, Rural Section, Town Section
- Sarah Duncan, Land subject to Land Transfer Act
- Thomas James Maling, Land subject to Land Transfer Act
- Harriett Jane Newton, Land subject to Land Transfer Act
- Charles Angus, Land subject to Land Transfer Act
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice - Mary Ann Howlison
🗺️ Lands, Settlement & Survey16 March 1907
Land Transfer Act, Caveat, Invercargill
- Mary Ann Howlison, Land subject to Land Transfer Act
- C. E. Nalder, District Land Registrar
🏭 Royal Insurance Company Appointment
🏭 Trade, Customs & Industry23 February 1907
Insurance, Appointment, Chief Agent, Hawke's Bay, Napier
- John Parker, Attorney in Hawke’s Bay of, and Chief Agent in Hawke’s Bay for, the Royal Insurance Company
🏭 Australasian Automatic Weighing-Machine Company (Limited) Address Change
🏭 Trade, Customs & Industry12 March 1907
Companies Act, Office change, Wellington
- Bell, Gully, Bell, and Myers, Solicitors for the Company
🏥 Medical Registration Application
🏥 Health & Social Welfare14 March 1907
Medical Register, Qualification, Wellington
- Edwin Claude Hayes, Applying for Medical Registration
- E. C. Hayes
🏭 Dissolution of Partnership - Wade and Gray
🏭 Trade, Customs & Industry13 March 1907
Partnership dissolution, Plumbers, Gisborne
- Arthur Wade, Partner retiring from plumbing business
- Frederick William David Gray, Continuing plumbing business sole account
- Arthur Wade
- Frederick William David Gray
- W. Sievwright, Solicitor, Gisborne
🏛️ Wesleyan Methodist Church Property Trust Appointment
🏛️ Governance & Central Administration1 August 1907
Wesleyan Methodist Church, Authorised Representative, Conference
- H. Bull (Reverend), Appointed Authorised Representative
- William Slade, President of the Conference
🏭 Dissolution of Partnership - Brown and Campbell
🏭 Trade, Customs & Industry8 March 1907
Partnership dissolution, Gore
- Alexander L. Brown, Partner in dissolved business
- Murray Campbell, Continuing business under new style
- A. L. Brown
- M. Campbell
- E. C. Smith, Solicitor, Gore
🏘️ Dannevirke Borough Council - Rating on Unimproved Value Act Vote
🏘️ Provincial & Local Government15 March 1907
Rating on Unimproved Value Act, Dannevirke Borough Council, Ratepayers, Vote
- H. M. Ries, Mayor of Dannevirke
🏘️ Waimea County By-Law No. 2
🏘️ Provincial & Local GovernmentWaimea County, By-Law, Counties Act, Public Works Act
NZ Gazette 1907, No 26