Land Transfer Act Notices




Mar. 19.] THE NEW ZEALAND GAZETTE. 983

Length and intended course of race: ¾ mile; north to south.
Points of intake: One, at Race No. 2095.
Estimated time and cost of construction: 6 months; £40.
Mean depth and breadth: 1 ft. by 2 ft.
Number of heads to be diverted: Two.
Purpose for which water is to be used: Irrigation.
Proposed term of license: Forty-two years.

ALFRED C. A. HANSEN
(By his Registered Agent, Wm. Wood),
Applicant.

Objections thereto must be filed in the Registrar’s office and notified to applicant at least three days before the day so appointed.

384

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 67, folio 23, in favour of REBECCA BROWNE, for Lots 43 and 44, part of Kaihu 2D Block, having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated the 6th day of March, 1908, at the Lands Registry Office, Auckland.

W. STUART,
Deputy District Land Registrar.

368

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 20th day of April, 1908.

  1. Applicant, JAMES HANNA SMYTH.—1 rood, Section 334, Township of Clyde, Wairoa. In occupation of Applicant.

  2. Applicant, FRANCES MARY BAKER.—22⅛ perches, portions of Town Sections 288 and 290, Town of Napier. Occupied by Alfred Ernest Tucker.

Diagrams may be inspected at this office.

Dated this 13th day of March, 1908, at the Lands Registry Office, Napier.

THOS. HALL,
District Land Registrar.

374

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 20th day of April, 1908.

  1. WILLIAM HENRY KNIGHT.—35 acres 1 rood 35·5 perches, part Sections 26 and 27, Hutt District. Occupied partly by James Knight and partly by William Henry Knight.

  2. JOHN CHRISTIAN MEYER.—288 acres 1 rood 39·7 perches, part Blocks XII and XXXVI, Rangitikei District. Occupied by Applicant.

  3. SAMUEL HENRY RUSSELL.—9·8 perches, part Section 10A, Township of Marton, part Section 17, Rangitikei Agricultural Reserve. Occupied by John Archibald Bell and James Malcolm Bell.

  4. ALFRED SEARLE.—4 acres 1 rood 17·8 perches, part Section 14, Ohariu District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 18th day of March, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

387

APPLICATION having been made to me to register a discharge of Mortgage No. 42136, in favour of GEORGE DONALD MCKENZIE, of Waitotara, Hotel-keeper, affecting part of Allotment 138, Deposited Plan No. 68, part Section 305, Okotuku District, and being the land comprised in certificate of title, Vol. 16, folio 270, and in Memorandum of Lease No. 4964, and evidence having been lodged of the loss of the said lease, I hereby give notice that I will dispense with the production of the said lease and register the discharge of mortgage as requested unless caveat be lodged forbidding the same on or before the 2nd day of April, 1908.

Dated this 18th day of March, 1908, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

388

APPLICATION having been made to me to register a discharge of Mortgage No. 7367 in favour of MARY KATE BROWN, affecting Section 5, Town of Westport (certificate of title, Vol. 12, folio 122), and evidence having been lodged of the loss of the said mortgage, I hereby give notice that I will dispense with the production of the said mortgage and register the discharge as requested unless caveat be lodged forbidding the same on or before the 2nd day of April, 1908.

Dated this 12th day of March, 1908, at the Lands Registry Office, Nelson.

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

369

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.

  1. GEORGE HENRY TRELEAVEN.—1 rood ½ perch, Town Section 585, City of Christchurch. Occupied by G. H. Treleaven and Co.

  2. AURELIUS PURNELL and EDMUND THOMPSON GILCHRIST WILSON.—27³⁄₁₀ perches; part of Lot 22, Plan 1, part of Rural Section 7555. Borough of Timaru. Occupied by the New Zealand Shipping Company (Limited), Thomas Coulthart Mullions, James Granger, the New Zealand Insurance Company (Limited), the Alliance Insurance Company, and Andrew Davidson.

  3. ELIZA DE LA MARE.—2 roods, part of Rural Section 33, City of Christchurch. Occupied by Laura Phillips.

  4. CHARLES DUNN.—1 acre 1 rood 14½ perches, part of Rural Section 33, City of Christchurch. Occupied by Applicant and Henry Sprosen and Edwin John Perham Sprosen.

Diagrams may be inspected at this office.

Dated this 16th day of March, 1908, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

375

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 JOHN CARLISLE and HERBERT COLE.—Section 30, Block VIII, parts Sections 5 and 6, Block III, and Sections 4 and 9, Block II, Waitahuna East District. Occupied by Applicants. No. 4817.

Diagrams may be inspected at this office.

Dated this 16th day of March, 1908, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

386

PRIVATE ADVERTISEMENTS.

NOTICE is hereby given that the PARSONS TRADING COMPANY, organized under the laws of the State of New York, formerly trading in New Zealand under the style of “Parsons Bros.,” intends to carry on business at Wellington, in New Zealand, and that its office is at No. 6 Lambton Quay, Wellington.

JOHN R. DE COSTA,
Attorney.

311

In the matter of “The Companies Act, 1903.”

NOTICE is hereby given that for the future the office or place of business of the NUGGET POLISH COMPANY (LIMITED), (incorporated in England), where legal process of any kind may be served upon the company and to which notices of any kind may be addressed or delivered, will be situate No. 7 Marton Street, Christchurch.

Dated this twenty-fourth day of February, one thousand nine hundred and eight.

WM. ELSON,
Attorney for the Company.

313



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 20





✨ LLM interpretation of page content

🌾 Notice of Application for License for a Branch Water-Race

🌾 Primary Industries & Resources
19 March 1908
Water-race license, Irrigation, Application, Cromwell, Hansen
  • ALFRED C. A. HANSEN
  • Wm. Wood

🗺️ Evidence of Lost Certificate of Title for Land in Auckland

🗺️ Lands, Settlement & Survey
6 March 1908
Land Transfer Act, Lost title, Certificate of title, Provisional certificate, Auckland, Browne
  • REBECCA Browne, Lost certificate of title

  • W. STUART, Deputy District Land Registrar

🗺️ Land Transfer Act Notices - Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
13 March 1908
Land Transfer Act, Caveat, Clyde, Napier
  • JAMES HANNA SMYTH, Applicant for land registration
  • FRANCES MARY BAKER, Applicant for land registration
  • Alfred Ernest Tucker, Occupier of land

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notices - Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
18 March 1908
Land Transfer Act, Caveat, Hutt District, Rangitikei, Marton, Ohariu
7 names identified
  • WILLIAM HENRY KNIGHT, Occupier and applicant for land registration
  • James Knight, Occupier of land
  • JOHN CHRISTIAN MEYER, Applicant for land registration
  • SAMUEL HENRY RUSSELL, Applicant for land registration
  • John Archibald Bell, Occupier of land
  • James Malcolm Bell, Occupier of land
  • ALFRED SEARLE, Applicant for land registration

  • J. M. BATHAM, District Land Registrar

🗺️ Application to Register Discharge of Mortgage and Dispense with Lost Lease

🗺️ Lands, Settlement & Survey
18 March 1908
Mortgage discharge, Lost lease, Land Registry, Wellington, McKenzie
  • GEORGE DONALD MCKENZIE, Mortgagee

  • J. M. BATHAM, District Land Registrar

🗺️ Application to Register Discharge of Mortgage and Dispense with Lost Mortgage

🗺️ Lands, Settlement & Survey
12 March 1908
Mortgage discharge, Lost mortgage, Land Registry, Westport, Brown
  • MARY KATE BROWN, Mortgagee

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

🗺️ Land Transfer Act Notices - Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
16 March 1908
Land Transfer Act, Caveat, Christchurch, Timaru
12 names identified
  • GEORGE HENRY TRELEAVEN, Applicant for land registration
  • AURELIUS PURNELL, Applicant for land registration
  • EDMUND THOMPSON GILCHRIST WILSON, Applicant for land registration
  • Thomas Coulthart Mullions, Occupier of land
  • James Granger, Occupier of land
  • Thomas Coulthart MULLIONS, Occupier of land
  • James GRANGER, Occupier of land
  • ELIZA DE LA MARE, Applicant for land registration
  • Laura Phillips, Occupier of land
  • CHARLES DUNN, Applicant for land registration
  • Henry Sprosen, Occupier of land
  • Edwin John Perham Sprosen, Occupier of land

  • G. G. BRIDGES, District Land Registrar

🗺️ Land Transfer Act Notice - Bringing Land Under the Act

🗺️ Lands, Settlement & Survey
16 March 1908
Land Transfer Act, Caveat, Waitahuna East
  • WILLIAM JOHN CARLISLE, Applicant for land registration
  • HERBERT COLE, Applicant for land registration

  • W. WYINKS, District Land Registrar

🏭 Notice of Business Intentions for Foreign Company

🏭 Trade, Customs & Industry
24 February 1908
Company notice, Business, Wellington, New York, Parsons Trading Company
  • JOHN R. DE COSTA, Attorney

🏭 Notice of Change of Legal Process Service Address for Foreign Company

🏭 Trade, Customs & Industry
24 February 1908
Company notice, Legal process, Christchurch, England, Nugget Polish Company
  • WM. ELSON, Attorney for the Company