Land Notices and Private Advertisements




JUNE 27.] THE NEW ZEALAND GAZETTE. 1965

  1. JOHN TURNBULL MURRAY HAYHURST.—75 acres 2 roods 8 perches, parts of Rural Sections 2873 and 7818, Block III, Arowhenua Survey District. Occupied by Joseph Ashwell and John Holwell.

  2. SILAS DUREY.—39 perches, part of Rural Section 148, St. Albans Ward, City of Christchurch. Occupied by Nathan Jemett.

  3. HELEN CRUICKSHANK.—2 roods ⅖ perch, Lot 61, Plan 816, part of Rural Section 1834, Borough of Timaru. Occupied by Applicant.

  4. WALLACE KILGOUR, AMY SARAH KILGOUR, and FRANCES SOPHIA SMART.—12 perches, part of Lot 94 of the Christchurch Town Reserves. Occupied by Applicants.

  5. FRANCIS HENRY DAVISON.—36 perches, part of Rural Section 3124, Block XVI, Christchurch Survey District. Occupied by Applicant.

  6. GEORGE WILLIAM BENNETT.—2 roods 37 perches, Lots 13, 14, and 15, Plan 2349, part of Rural Section 243r, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  7. JOHN JAMES COLLINS.—1 acre and 35 perches, Lots 1, 2, 3, 4, and 5, Plan 2349, part of Rural Section 243r, St. Albans Ward, City of Christchurch. Occupied by Harry James and David M. McIntyre.

  8. JAMES LEGENDRE OWER.—38⁹⁄₁₀ perches, Lot 79, Plan 2349, part of Rural Section 243r, St. Albans Ward, City of Christchurch. Unoccupied.

  9. CHARLES WILSON GARRARD AND OTHERS (Trustees of Lodge of Concord, No. 39).—33¼ perches, part of Rural Section 304, Block XI, Christchurch Survey District. Occupied by Applicants.

  10. THOMAS LAWRENCE.—20 acres 2 roods, Rural Section 9651, Blocks XII and XVI, Christchurch Survey District. Occupied by Applicant.

  11. LIONEL BRETT'ARGH PEARSON.—1 rood 4 perches, Lot 167, Plan 2374, part of Rural Section 243r, St. Albans Ward of the City of Christchurch. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 25th day of June, 1907, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

701

EVIDENCE having been furnished of the loss of certificate of title, Vol. 179, folio 114, comprising Lot 6, Plan 99, part of Rural Section 31, situated in the Borough of Woolston, whereof ELIZABETH WARWICK, wife of Thomas Warwick, of Woolston, Soapmaker, is the registered 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 expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 25th day of June, 1907, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

702

NOTICE is hereby given that the parcel 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.

WILLIAM HENRY HODGSON and GEORGE FREDERICK HODGSON.—Section 42, Block I, Otepopo District. Occupied by Applicants. No. 4770.

Diagram may be inspected at this office.

Dated this 24th day of June, 1907, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

709

APPLICATION having been made to me for the issue of a provisional lease in perpetuity in favour of MATTHEW FLEMING, of Papatotara, Farmer, for Sections 4 and 5, Block III, District of Alton, being the land contained in lease in perpetuity, Vol. 66, folio 169, and evidence having been lodged of the destruction of the said lease, I hereby give notice that I shall issue a provisional lease 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 20th day of June, 1907.

C. E. NALDER,
District Land Registrar.

694

PRIVATE ADVERTISEMENTS.

In the matter of “The Companies Act, 1903”; and in the matter of Grant, Barnett, and Company (Limited), a company incorporated outside New Zealand.

PURSUANT to section 302 of “The Companies Act, 1903,” notice is hereby given that the above-named company proposes to commence and carry on business in New Zealand, and that the situation and locality of the Office of the said company is at John Street, in the City of Wellington.

Dated the 10th day of June, 1907.

W. F. HEDGER,
Attorney.

644

NOTICE.

I, THE undersigned, hereby notify that I have heretofore assumed and will hereafter use the Christian name “Scott” in addition to my original Christian name “John.” Dated 17th June, 1907.

JOHN SCOTT TULLOCH.

Witness—Michael Hart, Ashburton.

689

NOTICE is hereby given—

  1. That the Partnership lately subsisting between us, DAVID CRAWFORD and ARCHIE BARTLEMAN, carrying on business as Sharebrokers and Accountants, at 14 Crawford Street, Dunedin, has been dissolved by mutual consent from the 30th day of April, 1907.

  2. That the said business will be carried on in his own name by the said David Crawford, who will pay and discharge all debts and liabilities of the said late firm and receive all moneys due thereto.

Dated this 14th day of June, 1907.

Signed by the said David Crawford in the presence of—
J. McRae Gallaway, Solicitor, Dunedin.

D. CRAWFORD.

Executed by the Trustees, Executors, and Agency Company of New Zealand (Limited), as the Attorney of and in the name and on behalf of the said Archie Bartleman, in the presence of—John Roberts, Merchant, Dunedin.

ARCHIE BARTLEMAN
(By his Attorney, the Trustees, Executors, and Agency Company of New Zealand, Limited, W. Laurence Simpson, Manager).

J. M. RITCHIE,
J. R. SINCLAIR,
Directors.

690

“THE COMPANIES ACT, 1903,” SECTION 266, (3).

Re the Ranger Motor and Cycle Company (Limited).

TAKE notice that the name of the above-mentioned company will, at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Given under my hand, at Christchurch, this twentieth day of June, one thousand nine hundred and seven.

P. G. WITHERS,
Assistant Registrar of Companies.

695

MACMILLAN’S LEATHER COMPANY (LIMITED), (IN LIQUIDATION).

THE meeting of shareholders called for the purpose of receiving the Liquidator’s report on Friday, 31st May, 1907, having lapsed for want of a quorum, notice is hereby given that a General Meeting of shareholders will be held at the company’s registered office, Rangitikei Street, Palmerston North, on Tuesday, the 9th July, at 11 a.m., for the purpose of receiving the Liquidator’s report of winding-up.

697

“THE COMPANIES ACT, 1903,” SECTION 266, SUB-SECTION (4).

THE PUPONGA STEAMSHIP COMPANY (LIMITED).

TAKE notice that the name of the above-mentioned company has been struck off the Register, and the company has been dissolved.

Given under my hand, at Nelson, this 24th day of June, 1907.

W. W. DE CASTRO,
Assistant Registrar of Companies.

700



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 55





✨ LLM interpretation of page content

🗺️ Notice of Intention to Bring Land Under Land Transfer Act (continued from previous page)

🗺️ Lands, Settlement & Survey
24 June 1907
Land transfer act, Caveat notice, One month deadline, Otepopo District
  • William Henry Hodgson, Applicant for land transfer
  • George Frederick Hodgson, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Notice of Applications for Provisional Certificates of Title

🗺️ Lands, Settlement & Survey
25 June 1907
Provisional certificate of title, Lost certificate, Woolston Borough
  • Elizabeth Warwick, Registered proprietor of land
  • Thomas Warwick, Husband of registered proprietor

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Application for Provisional Lease in Perpetuity

🗺️ Lands, Settlement & Survey
20 June 1907
Provisional lease, Lost lease, Alton District, Papatotara
  • Matthew Fleming, Applicant for provisional lease

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Intention to Bring Various Parcels Under Land Transfer Act

🗺️ Lands, Settlement & Survey
25 June 1907
Land transfer act, Caveat notice, Multiple land parcels, Christchurch
13 names identified
  • John Turnbull Murray Hayhurst, Landowner
  • Silas Durey, Landowner
  • Helen Cruickshank, Landowner
  • Wallace Kilgour, Landowner
  • Amy Sarah Kilgour, Landowner
  • Frances Sophia Smart, Landowner
  • Francis Henry Davison, Landowner
  • George William Bennett, Landowner
  • John James Collins, Landowner
  • James Legendre Ower, Landowner
  • Charles Wilson Garrard, Trustee, landowner
  • Thomas Lawrence, Landowner
  • Lionel Brett'argh Pearson, Landowner

  • G. G. Bridges, District Land Registrar

🏢 Notice of Company Commencing Business in New Zealand

🏢 State Enterprises & Insurance
10 June 1907
Companies Act, Business commencement, Wellington
  • W. F. Hedger, Attorney

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
17 June 1907
Name change, Legal notice
  • John Scott Tulloch, Assumed additional name

🏭 Notice of Partnership Dissolution

🏭 Trade, Customs & Industry
14 June 1907
Partnership dissolution, Sharebrokers, Accountants, Dunedin
  • David Crawford, Former partner, continuing business
  • Archie Bartleman, Former partner

  • J. McRae Gallaway, Solicitor
  • W. Laurence Simpson, Manager

🏢 Notice of Company to be Struck Off Register

🏢 State Enterprises & Insurance
20 June 1907
Companies Act, Company dissolution, Ranger Motor and Cycle Company
  • P. G. Withers, Assistant Registrar of Companies

🏢 Notice of Shareholders Meeting for Liquidation Report

🏢 State Enterprises & Insurance
Company liquidation, Shareholders meeting, Palmerston North

🏢 Notice of Company Struck Off Register

🏢 State Enterprises & Insurance
24 June 1907
Companies Act, Company dissolution, Puponga Steamship Company
  • W. W. De Castro, Assistant Registrar of Companies