✨ Land Transfer Act Notices, Company Notices, Partnership Dissolution
1744
THE NEW ZEALAND GAZETTE.
[No. 48
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Volume 81,
flio 123, in favour of ERNEST McLEOD, for Sec-
tions 17, 18, 19, 20, 21, 22, 23, 24, 35, and 36, Suburbs of
Rawene, 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 after
the date of the Gazette containing this notice.
Dated the 12th day of June, 1908, at the Land Registry
Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
645
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 date of the Gazette containing this notice.
Applications 1158, 1159, and 1160. Applicant, THOMAS
KELLY.—153 acres 1 rood, being the allotments numbered
four and six on the public map of the Tarurutangi District.
Occupied by Applicant.
Diagram may be inspected at this office (Plan 992).
Dated this 22nd day of June, 1908, at the Lands Registry
Office, New Plymouth.
R. BAYLEY,
Assistant District Land Registrar.
647
APPLICATION having been made to me for the issue
of a provisional certificate of title in the name of
JAMES MURRAY, late of Wellington, now of Timaru,
Surveyor, for part Lots 8 and 9, Deposited Plan No. 757,
part Section 1064, City of Wellington, and being the land
comprised in certificate of title, Register-book, Volume 129,
flio 214, 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 9th day of
July, 1908.
Dated this 24th day of June, 1908, at the Lands Registry
Office, Wellington.
J. M. BATHAM,
District Land Registrar.
650
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 25th July, 1908.
4177. THOMAS PRICE.—17·6 perches, part Suburban
Section 28, Town of Wanganui. Occupied by Applicant.
4180. GEORGE PAIN.—2 roods, Sections 358 and 359,
and part Sections 364 and 365, Township of Martinborough,
part Section 1, Wharekaka Block. Occupied by Messieurs
Pain and Kershaw.
4202. PHILIP HENRY CANNON.—9,380 acres 2 roods
2 perches, Wharekauri No. 1, Section 4, Chatham Islands.
Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 24th day of June, 1908, at the Lands Registry
Office, Wellington.
J. M. BATHAM,
District Land Registrar.
651
EVIDENCE having been furnished of the loss of certifi-
cate of title, Volume 147, folio 264, for parts of Rural
Section 27957, Block IX, Rangitata Survey District, whereof
HENRY POLWHELE GODFREY, of Ashburton, Gentle-
man, is the registered proprietor, and application having
been made to me to issue a provisional certificate of title
for the said land, 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 at the Lands Registry Office, Christchurch, this
22nd day of June, 1908.
G. G. BRIDGES,
District Land Registrar.
646
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.
- WILLIAM HOPKINSON.—2 roods 1 perch,
Lot 53, Wallingford, Borough of Temuka. Occupied by
John Fisher and James Elder. - FREDERICK SEARLE.—86 acres and 10 perches,
parts of Rural Sections 9231, 10231, and 10916, Block XVI,
Kowai Survey District. Occupied by Applicant. - PETER KERR and BESSIE KERR.—2 acres,
part of Rural Section 1151, Block XII, Christchurch Survey
District. Occupied by Applicants. - THOMAS DIXON.—150 acres, Rural Sections
8777, 8778, and 9680, Block VI. Southbridge Survey District.
Occupied by George Cooper and others. - RICHARD WORNALL and RALPH EDWARD
WORNALL.—20 acres, Rural Section 6293, Block X, Grey
Survey District. Unoccupied.
Diagrams may be inspected at this office.
Dated this 23rd day of June, 1908, at the Lands Registry
Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
649
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
23rd day of July, 1908.
No. 611. JOHN JAMES WINSBURY WHITE.—3 acres
1 rood, Allotments 210, 211, 212, 213, 214, 215, 216, 217, 218,
219, 220, and part of Allotment 209, Borough of Blenheim.
Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 22nd day of June, 1908, at the Lands Registry
Office, Blenheim.
T. SCOTT-SMITH,
District Land Registrar.
648
PRIVATE ADVERTISEMENTS.
In the matter of “The Companies Act, 1903”; and in the
matter of the Arrindell Syndicate (Limited), of London.
NOTICE is hereby given that the above company,
being now in voluntary liquidation, intends to cease
carrying on business in New Zealand at the expiration of
three months from the publication of this notice.
Dated at Thames, this 9th day of June, 1908.
GEO. A. DOUGALL,
Attorney.
621
In the matter of “The Companies Act, 1903”; and in the
matter of the Arrindell Syndicate (Limited), of Glasgow.
NOTICE is hereby given that the office or place of
business in New Zealand of the above-named com-
pany is situated in Albert Street, Thames.
Dated at Thames, this 9th day of June, 1908.
GEO. A. DOUGALL,
Attorney.
622
In the matter of “The Companies Act, 1903.”
NOTICE is hereby given that Reckitts (Oversea),
Limited, a company incorporated in England, pro-
poses to carry on business in New Zealand, and that the
office or place of business in New Zealand where legal
process of any kind may be served upon the company, and
notices of any kind may be addressed or delivered, will be
at No. 43 King’s Chambers, at the corner of Willis Street
and Harbour Street, Wellington.
Dated at Wellington, the 16th day of June, 1908.
GEORGE GORE,
Attorney for the Company.
632
NOTICE OF DISSOLUTION.
NOTICE is hereby given that the Partnership hereto-
fore subsisting between the undersigned, JOHN CASEY
and DANIEL CASEY, under the style or firm of “John and
Daniel Casey,” of Opio, in Wallace, New Zealand, Farmers,
has this day been dissolved by mutual consent. All debts
owing to the late firm must be paid to the said John Casey,
who will continue to carry on the business and who will
discharge all the liabilities of the late firm.
Dated this 17th day of June, 1908.
DANIEL CASEY.
JOHN CASEY.
Witness—Jno. Jas. Wesney, Law Clerk, Invercargill.
638
Next Page →
✨ LLM interpretation of page content
🗺️ Lost Certificate of Title - Ernest McLeod
🗺️ Lands, Settlement & Survey12 June 1908
Land Transfer Act, Lost Title, Provisional Certificate, Rawene
- Ernest McLeod, Lost certificate of title for land
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act - Thomas Kelly
🗺️ Lands, Settlement & Survey22 June 1908
Land Transfer Act, Caveat, Tarurutangi District
- Thomas Kelly, Applicant for land transfer
- R. Bayley, Assistant District Land Registrar
🗺️ Lost Certificate of Title - James Murray
🗺️ Lands, Settlement & Survey24 June 1908
Land Transfer Act, Lost Title, Provisional Certificate, Wellington
- James Murray, Lost certificate of title for land
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act - Multiple Applicants
🗺️ Lands, Settlement & Survey24 June 1908
Land Transfer Act, Caveat, Wanganui, Martinborough, Chatham Islands
- Thomas Price, Applicant for land transfer
- George Pain, Applicant for land transfer
- Kershaw (Messieurs), Occupier of land
- Philip Henry Cannon, Applicant for land transfer
- J. M. Batham, District Land Registrar
🗺️ Lost Certificate of Title - Henry Polwhele Godfrey
🗺️ Lands, Settlement & Survey22 June 1908
Land Transfer Act, Lost Title, Provisional Certificate, Rangitata
- Henry Polwhele Godfrey (Gentleman), Registered proprietor of land
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act - Multiple Applicants
🗺️ Lands, Settlement & Survey23 June 1908
Land Transfer Act, Caveat, Temuka, Kowai, Christchurch, Southbridge, Grey
10 names identified
- William Hopkinson, Applicant for land transfer
- John Fisher, Occupier of land
- James Elder, Occupier of land
- Frederick Searle, Applicant for land transfer
- Peter Kerr, Applicant for land transfer
- Bessie Kerr, Applicant for land transfer
- Thomas Dixon, Applicant for land transfer
- George Cooper, Occupier of land
- Richard Wornall, Applicant for land transfer
- Ralph Edward Wornall, Applicant for land transfer
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act - John James Winsbury White
🗺️ Lands, Settlement & Survey22 June 1908
Land Transfer Act, Caveat, Blenheim
- John James Winsbury White, Applicant for land transfer
- T. Scott-Smith, District Land Registrar
🏢 Companies Act - Arrindell Syndicate (Limited) - London
🏢 State Enterprises & Insurance9 June 1908
Companies Act, Voluntary Liquidation, Ceasing Business
- Geo. A. Dougall, Attorney
🏢 Companies Act - Arrindell Syndicate (Limited) - Glasgow
🏢 State Enterprises & Insurance9 June 1908
Companies Act, Place of Business, Thames
- Geo. A. Dougall, Attorney
🏢 Companies Act - Reckitts (Oversea), Limited
🏢 State Enterprises & Insurance16 June 1908
Companies Act, Carrying on Business, Place of Business, Wellington
- George Gore, Attorney for the Company
🏭 Partnership Dissolution - John and Daniel Casey
🏭 Trade, Customs & Industry17 June 1908
Partnership Dissolution, Farmers, Opio, Wallace
- John Casey, Partner continuing business
- Daniel Casey, Former partner
- DANIEL CASEY.
- JOHN CASEY.
- Jno. Jas. Wesney, Law Clerk, Invercargill
NZ Gazette 1908, No 48