Land Transfer Notices and Private Advertisements




1260
THE NEW ZEALAND GAZETTE.
[No. 35

LAND TRANSFER ACT NOTICES.

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 on or before
the 20th day of May, 1907.

  1. Applicants, GEORGE ALEXANDER McDONALD
    and JOHN GODDARD.—20 perches, part of Section 73,
    Town of Hastings. Occupied by John Bee.
    Diagram may be inspected at this office.
    Dated this 12th day of April, 1907, at the Lands Registry
    Office, Napier.

F. ASPINALL,
Deputy District Land Registrar.

482

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 18th day of May, 1907.

  1. ROBERT MAUNSELL.—44 acres, Section 409,
    Whareama Block. Occupied by Thomas Smith.

  2. JOHN FREDERICK MAUNSELL.—39 acres
    1 rood 29 perches, part Section 506, Whareama Block. Oc-
    cupied by Applicant.

  3. ALBERT HARRISON SUTCLIFFE and
    HARRY SUTCLIFFE.—3 roods 2¾ perches, part Sec-
    tion 16, Rangitikei Agricultural Reserve. Occupied by
    Arthur Malcolm Brown and Humphrey Sherriff.

  4. ROBERT TAYLOR DAVIS.—2 roods 8 perches,
    part Section 20, Right Bank Wanganui River. Occupied by
    Applicant and the Aramoho Tennis Club.

Diagrams may be inspected at this office.
Dated this 17th day of April, 1907, at the Lands Registry
Office, Wellington.

J. M. BATHAM,
District Land Registrar.

488

APPLICATION having been made to me for the issue
of provisional certificates of title in the name of
JOSEPH FOWLER, of Karori, Builder, for Lot 3 on
Deposited Plan No. 1389, being part Sections 40 and 59,
Karori District; and the land comprised in certificate of
title, Vol. 143, fol. 38, and for (part) Lot 5 on Deposited
Plan No. 1389, being part Sections 40 and 59 and part of a
closed road, Karori District; and the land comprised in
certificate of title, Vol. 143, fol. 133: and evidence having
been lodged of the destruction of the said certificates of
title, I hereby give notice that I will issue the provisional
certificates of title as requested unless caveat be lodged
forbidding the same on or before the 2nd day of May, 1907.
Dated this 17th day of April, 1907, at the Lands Registry
Office, Wellington.

J. M. BATHAM,
District Land Registrar.

489

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.

  1. JOHN HARPER.—Containing 1 acre 1 rood
    30¾ perches, parts of Rural Sections 20 and 32, situated
    in the Borough of Woolston. Occupied partly by Applicant,
    partly by Mary Souter.

  2. WILLIAM WINSKILL.—Containing 370 acres
    3 roods 32 perches, comprising parts of Lots 21 and 22,
    Plan 1879, part of Rural Section 7538, Block XIV, Waikari
    Survey District. Occupied by Applicant.

  3. JAMES ASHWORTH.—Containing 240 acres,
    comprising Rural Sections 2395, 2396, 2400, 2414, 3231,
    5379, 5388, 13966, Blocks XVI, Grey, and IX, Teviotdale
    Survey Districts. Occupied by John Tennant Smellie.

Diagrams may be inspected at this office.
Dated this 16th day of April, 1907, at the Lands Registry
Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

487

PRIVATE ADVERTISEMENTS.

NOTICE is hereby given that the Partnership hitherto
existing between ANGUS WILLIAM McLEAN and ALEX-
ANDER HUGH McLEAN, of Halfway Bay, Lake Wakatipu,
Sheep-farmers, carrying on business as “McLean Brothers,”
has this day been dissolved, and that the said business will
in future be carried on by the said Alexander Hugh McLean,
who will pay all debts owing by the late firm and to whom
all debts owing to the late firm will be payable.
Dated at Gore, this 25th day of March, 1907.

A. W. McLEAN.
A. H. McLEAN.

Witness to both signatures—W. F. Arthur, Law Clerk, Gore.

477

NOTICE OF DISSOLUTION.

NOTICE is hereby given that the undersigned PETER
CHRISTIAN BAK, one of the partners in the firm of
“Styles, Bak, and Co.,” carrying on business as Sawmillers
at Wimbledon, has this day retired from the said partner-
ship.

The said business will in future be carried on by the
undersigned Albert Edwin Styles, Herbert Eli Martin, and
Charles Ernest Martin, to whom all moneys due to the
said partnership must be forwarded and by whom all the
debts of the said partnership will be paid.
Dated at Wimbledon, this 2nd day of March, 1907.

P. C. BAK.
A. E. STYLES.
H. E. MARTIN.
C. E. MARTIN.

Witness to the signatures of all parties—L. C. Alldridge,
Labourer, Wimbledon.

FREEMAN, POTTS, AND DOWNES, Solicitors, Dannevirke.

478

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto
existing between ALBERT KAYE and HENRY DALBY
CARTER, trading under the style or firm of “Kaye and
Carter,” Grain and Seed Merchants and Shipping Agents,
at 10 Cathedral Square, Christchurch, and at Lyttelton,
has this day been dissolved by mutual consent.

All debts due to and owing by the late firm will be received
and paid by the undersigned Albert Kaye, by whom the
business will in future be carried on, under the style of
“Kaye and Carter” as heretofore.
Dated at Christchurch, this 30th day of March, 1907.

A. KAYE.
H. D. CARTER.

Witness to both the above signatures—
W. H. Cheesman, Accountant,
Christchurch.

479

THE Partnership hitherto subsisting between ANDREW
FOWLER MILLER and ARCHIBALD MILLER, trading as
“A. F. Miller, Baker,” Caversham, has this day been dis-
solved by mutual consent. All moneys owing to, and all
liabilities of, the late partnership will be received and paid
by the said Andrew Fowler Miller.
Dated at Dunedin, this 23rd day of March, 1907.

A. F. MILLER.

Witness to the signature of Andrew Fowler Miller—
David Miller.

ARCHIBALD MILLER.

Witness to the signature of Archibald Miller—Mary
Dawson.

481

SUTTIE AND COMPANY (LIMITED).

NOTICE is hereby given that a special resolution was
passed at an extraordinary general meeting of Suttie
and Company (Limited) held on the 14th March, 1907, and
confirmed at an extraordinary general meeting of the com-
pany held on the 29th March, 1907:—
“That Suttie and Company (Limited) be wound up
voluntarily.”
Dated 11th April, 1907.

WYNYARD AND PURCHAS,
Solicitors for the Company.

483



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 35





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice - George Alexander McDonald and John Goddard

🗺️ Lands, Settlement & Survey
12 April 1907
Land Transfer Act, Caveat, Hastings, Section 73, John Bee
  • George Alexander McDonald, Applicant for land brought under Land Transfer Act
  • John Goddard, Applicant for land brought under Land Transfer Act
  • John Bee, Occupier of land

  • F. Aspinall, Deputy District Land Registrar

🗺️ Land Transfer Act Notices - Robert Maunsell, John Frederick Maunsell, Albert Harrison Sutcliffe and Harry Sutcliffe, Robert Taylor Davis

🗺️ Lands, Settlement & Survey
17 April 1907
Land Transfer Act, Caveat, Whareama Block, Rangitikei, Wanganui River
8 names identified
  • Robert Maunsell, Applicant for land brought under Land Transfer Act
  • John Frederick Maunsell, Applicant for land brought under Land Transfer Act
  • Albert Harrison Sutcliffe, Applicant for land brought under Land Transfer Act
  • Harry Sutcliffe, Applicant for land brought under Land Transfer Act
  • Arthur Malcolm Brown, Occupier of land
  • Humphrey Sherriff, Occupier of land
  • Robert Taylor Davis, Applicant for land brought under Land Transfer Act
  • Tennis Club Aramoho, Occupier of land

  • J. M. Batham, District Land Registrar

🗺️ Application for Provisional Certificates of Title - Joseph Fowler

🗺️ Lands, Settlement & Survey
17 April 1907
Provisional Certificates of Title, Destroyed Titles, Karori, Deposited Plan
  • Joseph Fowler, Applicant for provisional certificates of title

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notices - John Harper, William Winskill, James Ashworth

🗺️ Lands, Settlement & Survey
16 April 1907
Land Transfer Act, Caveat, Woolston, Waikari, Teviotdale, Grey
  • John Harper, Applicant for land brought under Land Transfer Act
  • Mary Souter, Occupier of land
  • William Winskill, Applicant for land brought under Land Transfer Act
  • James Ashworth, Applicant for land brought under Land Transfer Act
  • John Tennant Smellie, Occupier of land

  • G. G. Bridges, District Land Registrar

🏭 Dissolution of Partnership - McLean Brothers

🏭 Trade, Customs & Industry
25 March 1907
Partnership Dissolution, Sheep-farmers, Lake Wakatipu, Halfway Bay
  • Angus William McLean, Partner in dissolved firm
  • Alexander Hugh McLean, Partner in dissolved firm and continuing business

  • W. F. Arthur, Law Clerk, Gore

🏭 Notice of Dissolution of Partnership - Styles, Bak, and Co.

🏭 Trade, Customs & Industry
2 March 1907
Partnership Dissolution, Sawmillers, Wimbledon
  • Peter Christian Bak, Retiring partner
  • Albert Edwin Styles, Continuing partner
  • Herbert Eli Martin, Continuing partner
  • Charles Ernest Martin, Continuing partner

  • L. C. Alldridge, Labourer, Wimbledon
  • FREEMAN, POTTS, AND DOWNES, Solicitors, Dannevirke

🏭 Dissolution of Partnership - Kaye and Carter

🏭 Trade, Customs & Industry
30 March 1907
Partnership Dissolution, Grain and Seed Merchants, Shipping Agents, Christchurch, Lyttelton
  • Albert Kaye, Partner in dissolved firm and continuing business
  • Henry Dalby Carter, Partner in dissolved firm

  • W. H. Cheesman, Accountant, Christchurch

🏭 Dissolution of Partnership - A. F. Miller, Baker

🏭 Trade, Customs & Industry
23 March 1907
Partnership Dissolution, Baker, Caversham, Dunedin
  • Andrew Fowler Miller, Partner in dissolved firm and continuing business
  • Archibald Miller, Partner in dissolved firm

  • David Miller
  • Mary Dawson

🏭 Special Resolution for Voluntary Winding Up - Suttie and Company (Limited)

🏭 Trade, Customs & Industry
11 April 1907
Voluntary Winding Up, Special Resolution, Company Liquidation
  • WYNYARD AND PURCHAS, Solicitors for the Company