Land Transfer Act Notices




2834

  1. FRANK DUNCAN McLEOD.—Lots 4A and 5 of Allotments 12A and 13, Section 36, City of Auckland, containing 188/10 perches. Occupied by John Sainsbury.
  2. CYRUS JOSEPH BROWN and JAMES ALEXANDER LAMB.—Lot 8 of Allotment 4, Section 19, City of Auckland, containing 8½ perches. Occupied by tenants.
  3. WILLIAM COLEMAN.—North part of Lot 4 of Allotment 12, Section 4, Suburbs of Auckland, containing 177/10 perches. Occupied by tenant.
  4. WILLIAM STEWART and JOHN ALEXANDER LINDSAY HALL.—The Tia Kapara Block No. 630, situated at Kawakawa, containing 71 acres 3 roods. Unoccupied.
    Diagrams may be inspected at this office.
    Dated this 7th day of September, 1907, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.
906

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 on or before the 12th day of October, 1907.
4053. WILLIAM SIEVWRIGHT.—61 acres and 15 perches, part Sections 46 and 55, Karori District. Occupied by Benjamin G. H. Burn.
4072. RICHARD ROBERTSON.—9·2 perches, part Section 419, City of Wellington.
4076. THOMAS WILLIAM CAVERHILL.—2 roods 17 perches, part Section 48, Hutt District. Occupied by Emily Florence Cousins.
Diagrams may be inspected at this office.
Dated this 11th day of September, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
912

APPLICATION having been made to me for the issue of a provisional certificate of title in the name of CHARLES McDOUGALL, of Masterton, Labourer, for Lots 1 and 2 on Deposited Plan No. 151, part of Section 8, Masterton Small-farm Settlement, and being the land comprised in certificate of title, Vol. 18, folio 19, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested unless caveat be lodged forbidding the same on or before the 26th day of September, 1907.
Dated this 11th day of September, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.
913

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 on or before the 12th day of October, 1907.
No. 598. GEORGE EDWARD SADD.—9 acres, part of Section 42, District of Wairau West. Occupied by Applicant and Mark Ohlson.
Diagram may be inspected at this office.
Dated this 10th day of September, 1907, at the Lands Registry Office, Blenheim.

T. SCOTT-SMITH,
District Land Registrar.
910

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 one month from the date of the Gazette containing this notice.
10587. MARY JANE CARPENTER.—1 rood 18/10 perches, part of Rural Section 33, City of Christchurch. Occupied by Mrs. Richardson.
10606. JAMES PITCAITHLY.—72/10 perches, Lot 2, Plan 170, part of Town Section 78, Lyttelton. Occupied by Jane Riach.
10609. THOMAS WILLIAM MOOR.—50 acres, Rural Section 7940, Blocks IX and X, Leeston Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 10th day of September, 1907, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.
11

EVIDENCE having been furnished of the loss of certificate of title, Vol. 30, folio 281, for part of Section 8, Block I, Upper Kaikorai District, whereof WILLIAM DIGBY SMITH and JOHN AITKEN CONNELL are the registered proprietors, and application having been made to me to issue a provisional certificate of title for the said land, I hereby give notice of my intention to issue such provisional certificate at the expiration of fourteen days from the publication hereof.
Dated at the Lands Registry Office, Dunedin, this 9th day of September, 1907.

W. WYINKS,
District Land Registrar.
908

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 month from the publication hereof.
THE MOA FLAT ESTATE COMPANY (LIMITED).—Sections 1, 3, 4, 5, 12, 13, 18, 23, 28, 33, 38, 43, 47, 52, and 57, Block II, Benger District. Occupied by D. Mullane, John Mundell, Henry Woodley, Frederick Bowden, John Adam Wallace, William Wallis, John Cornish, George Bennett, Robert Patrick, Eliza A. Pringle, William Smith, H. Craig, Robert Stewart, the Island Block Gold-mining Company (Limited), and James Walker. No. 4787.
Diagram may be inspected at this office.
Dated this 9th day of September, 1907, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.
909

PRIVATE ADVERTISEMENTS.
In the matter of "The Companies Act, 1903."
NOTICE is hereby given, in pursuance of section 307 of "The Companies Act, 1903," that the WESTINGHOUSE BRAKE COMPANY (LIMITED), a company incorporated in Great Britain, will, after the expiration of three months from the publication of this notice in the New Zealand Gazette, cease to carry on business in the Colony of New Zealand.
Dated this fourteenth day of August, one thousand nine hundred and seven.

THE WESTINGHOUSE BRAKE COMPANY
(LIMITED),
(By its Attorney, W. H. NISBET).
Witness—W. R. C. Forster, Manager, Martin Place, Sydney.
880

In the matter of "The Companies Act, 1903."
NOTICE is hereby given that the Nugget Polish Company (Limited), a company duly incorporated in England, proposes to carry on business in Canterbury, and that the Office or place of business of the company in Canterbury, where legal process of any kind may be served upon it and to which notices of any kind may be addressed or delivered, is situate at No. 29 Manchester Street, Christchurch.
Dated this twenty-sixth day of August, one thousand nine hundred and seven.

Wm. ELSON,
Attorney for the Company.
882

In the matter of the Dunedin and Roslyn Tramway Company (Limited).
AT an extraordinary general meeting of the above-named company, duly convened, and held at Dunedin, on the 19th day of August, 1907, the following special resolution was duly passed; and at a subsequent extraordinary general meeting of the members of the said company, also duly convened, and held at Dunedin on the 4th day of September, 1907, the following resolution was duly confirmed: "That the company be wound up voluntarily." And at such last-mentioned meeting Luke Clyde Hazlett and James Alexander Roberts, both of Dunedin, were appointed Liquidators for the purposes of the winding-up.
Dated this 5th day of September, 1907.

WILLIAM PATRICK,
Chairman.
899



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 80





✨ LLM interpretation of page content

🗺️ Land Transfer Act Caveat Notices

🗺️ Lands, Settlement & Survey
7 September 1907
Land Transfer Act, Caveat, Auckland, Property Registration
7 names identified
  • Frank Duncan McLeod, Land registration notice
  • Cyrus Joseph Brown, Land registration notice
  • James Alexander Lamb, Land registration notice
  • William Coleman, Land registration notice
  • William Stewart, Land registration notice
  • John Alexander Lindsay Hall, Land registration notice
  • John Sainsbury, Occupier of land

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Caveat Notices

🗺️ Lands, Settlement & Survey
11 September 1907
Land Transfer Act, Caveat, Wellington, Property Registration
  • William Sievwright, Land registration notice
  • Richard Robertson, Land registration notice
  • Thomas William Caverhill, Land registration notice
  • Benjamin G. H. Burn, Occupier of land
  • Emily Florence Cousins, Occupier of land

  • J. M. Batham, District Land Registrar

🗺️ Provisional Certificate of Title Application

🗺️ Lands, Settlement & Survey
11 September 1907
Provisional Certificate, Lost Title, Masterton, Property Registration
  • Charles McDougall, Application for provisional certificate

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Caveat Notice

🗺️ Lands, Settlement & Survey
10 September 1907
Land Transfer Act, Caveat, Wairau West, Property Registration
  • George Edward Sadd, Land registration notice
  • Mark Ohlson, Occupier of land

  • T. Scott-Smith, District Land Registrar

🗺️ Land Transfer Act Caveat Notices

🗺️ Lands, Settlement & Survey
10 September 1907
Land Transfer Act, Caveat, Christchurch, Property Registration
  • Mary Jane Carpenter, Land registration notice
  • James Pitcaithly, Land registration notice
  • Thomas William Moor, Land registration notice
  • Mrs. Richardson, Occupier of land
  • Jane Riach, Occupier of land

  • G. G. Bridges, District Land Registrar

🗺️ Provisional Certificate of Title Notice

🗺️ Lands, Settlement & Survey
9 September 1907
Provisional Certificate, Lost Title, Dunedin, Property Registration
  • William Digby Smith, Registered proprietor
  • John Aitken Connell, Registered proprietor

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Caveat Notice

🗺️ Lands, Settlement & Survey
9 September 1907
Land Transfer Act, Caveat, Benger District, Company Land, Property Registration
14 names identified
  • D. Mullane, Occupier of land
  • John Mundell, Occupier of land
  • Henry Woodley, Occupier of land
  • Frederick Bowden, Occupier of land
  • John Adam Wallace, Occupier of land
  • William Wallis, Occupier of land
  • John Cornish, Occupier of land
  • George Bennett, Occupier of land
  • Robert Patrick, Occupier of land
  • Eliza A. Pringle, Occupier of land
  • William Smith, Occupier of land
  • H. Craig, Occupier of land
  • Robert Stewart, Occupier of land
  • James Walker, Occupier of land

  • W. Wyinks, District Land Registrar

🏭 Company Cessation of Business Notice

🏭 Trade, Customs & Industry
14 August 1907
Companies Act, Business Cessation, Westinghouse Brake Company
  • W. H. Nisbet, Attorney

🏭 Company Business Registration Notice

🏭 Trade, Customs & Industry
26 August 1907
Companies Act, Business Registration, Canterbury, Nugget Polish Company
  • Wm. Elson, Attorney for the Company

🏭 Company Voluntary Winding Up

🏭 Trade, Customs & Industry
5 September 1907
Companies Act, Winding Up, Liquidation, Dunedin and Roslyn Tramway Company
  • Luke Clyde Hazlett, Appointed Liquidator
  • James Alexander Roberts, Appointed Liquidator

  • William Patrick, Chairman