Land Transfer Act Notices




3030
THE NEW ZEALAND GAZETTE.
[No. 93

Precise time of filing of the foregoing application: 10 a.m.,
21st November, 1908.
Time and place appointed for the hearing of the application and all objections thereto: Thursday, 10th December,
1908, at 10 a.m., at Warden's Court, Roxburgh.
Objections thereto must be filed in the Registrar's office
and notified to applicant at least three days before the day
so appointed.
(L.S.)
F. JEFFERY,
Mining Registrar.
1025

LAND TRANSFER ACT NOTICES.

APPLICATION having been made to me for the issue
of a provisional certificate of title in the names
of JAMES ALEXANDER BAILEY, CHARLES
EDWARDS, HENRY HAMMOND, and HENRY SAN-
SON, for Lot 35, Deposited Plan No. 13, Township of
Sanson, being the land comprised in certificate of title,
Register-book, Vol. 50, folio 201, and evidence having been
lodged of the destruction 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 10th day of December, 1908.
Dated this 25th day of November, 1908, at the Lands
Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
1028

NOTICE is hereby given that the several parcels of
land hereinafter described will be brought under
the provisions of “The Land Transfer Act, 1908,” unless
caveat be lodged forbidding the same on or before the 26th
day of December, 1908.
4235. ARTHUR STEWART BURGESS and ROBERT
MURDOCH.—20·1 perches, part Section 78, Town of
Wanganui. Occupied by Applicant.
4248. FREDERICK BRADBY.—22·1 perches, part Section 904, City of Wellington. Occupied by Applicant.
4258. MAGGIE RUMGAY.—5 acres 2 roods 35·7 perches,
part Section 30, Hutt District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 25th day of November, 1908, at the Lands
Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
1029

NOTICE is hereby given that the parcel of land
hereinafter described will be brought under the
provisions of “The Land Transfer Act, 1908,” unless caveat
be lodged forbidding the same on or before the 26th day of
December, 1908.
4246. JOHN HENRY NIXON and HENRY CAVEN-
DISH BUTLER.—38 acres and 18·4 perches, part Section 227, Right Bank, Wanganui River. Unoccupied.
Diagram may be inspected at this office.
Dated this 25th day of November, 1908, at the Lands
Registry Office, Wellington.
J. M. BATHAM,
District Land Registrar.
1032

APPLICATION having been made to me for the issue
of a provisional certificate of title in the name of
MARIE EMMA STOKES (formerly MARIE EMMA CARAN-
DINI), of Cadogan Square, London, for Section 353, Town of
Westport, Vol. 2, folio 211, and evidence having been
lodged with me as to the loss of the original certificate, I
hereby give notice that I will issue such provisional certificate as requested at the expiration of fourteen days from
the date of the Gazette containing this notice.
Dated this 23rd day of November, 1908, at the Lands
Registry Office, Nelson.
H. EYRE KENNY,
District Land Registrar.
1031

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.
10841. GEORGE TINNEY.—2 roods 30·1/10 perches, part
of Rural Section No. 206, St. Albans Ward, City of Christ-
church. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 17th day of November, 1908, at the Lands
Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
1016

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.
10845. MICHAEL SCHIMANSKI.—12 acres 1 rood 16
perches, parts of Rural Sections 1604 and 1681, Block VII,
Christchurch Survey District. Occupied by Applicant.
10847. EMMA GENT.—12·7/10 perches, part of Town
Section 946, City of Christchurch. Occupied by Applicant.
10858. ROBERT JOHNSTON.—3 acres 1 rood 2½
perches, part of Rural Section 901, Block XII, Christchurch
Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 24th day of November, 1908, at the Lands
Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
1033

EVIDENCE having been furnished of the loss of
certificate of title, Vol. 72, folio 179, for part of Section 15, Block X, North Harbour and Blueskin District,
whereof CHARLES HADFIELD STATHAM, of Dunedin,
Accountant, 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 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 16th
day of November, 1908.
W. WYINKS,
District Land Registrar.
1015

NOTICE is hereby given that the parcel of land
hereinafter described will be brought under the provisions of “The Land Transfer Act, 1908,” unless caveat
be lodged forbidding the same within one month of the
publication hereof.
A. AND T. BURT (LIMITED).—Section 69, Block XVI,
City of Dunedin. Occupied by Applicant. No. 4861.
Diagram may be inspected at this office.
Dated this 23rd day of November, 1908, at the Land
Registry Office, Dunedin.
W. WYINKS,
District Land Registrar.
1030

APPLICATION having been made to me to register a
discharge of Mortgage No. 4229 of Sections 20 to 25
and 34 to 36, Block II, Hundred of Lothian, in which
mortgage CARL KOHN and ALEXANDER LORIMER
WILSON are the mortgagees, and a declaration having
been lodged of the loss of the outstanding duplicate of the
said mortgage, I hereby give notice that I intend to give
effect to the said discharge by registration and to dispense
with the production of the said duplicate mortgage, as
empowered by section 40 of “The Land Transfer Act, 1908,”
unless caveat be lodged in this office forbidding the same
within fourteen days from the date of publication hereof in
the Gazette.
Dated at the Lands Registry Office, Invercargill, the 20th
day of November, 1908.
C. E. NALDER,
District Land Registrar.
1017

PRIVATE ADVERTISEMENTS.

E. B. SIMPSON AND CO. (LIMITED), (IN LIQUIDATION), GROCERS, MOUNT EDEN.

AT an extraordinary meeting of shareholders held on
16th November, 1908, the following extraordinary
resolution, of which due notice had been given, was
carried:—
“That it has been proved to the satisfaction of the shareholders that the company cannot, by reason of its liabilities,
continue its business, and that it is advisable to wind up the
same, and accordingly that the company be wound up
voluntarily; and that CHARLES HUDSON, of 28 Shortland
Street, be and he is hereby appointed Liquidator for the
purpose of such winding-up.”
For and on behalf of E. B. Simpson (Limited),
(in liquidation),
C. HUDSON.
1018



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1908, No 93





✨ LLM interpretation of page content

🏛️ Provisional Certificate of Title Application - Sanson Township

🏛️ Governance & Central Administration
25 November 1908
Land Transfer Act, Provisional Certificate of Title, Sanson Township, Lot 35, Deposited Plan 13
  • James Alexander Bailey, Applicant for provisional title
  • Charles Edwards, Applicant for provisional title
  • Henry Hammond, Applicant for provisional title
  • Henry Sanson, Applicant for provisional title

  • J. M. Batham, District Land Registrar

🏛️ Bringing Land under Land Transfer Act - Wanganui, Wellington, Hutt

🏛️ Governance & Central Administration
25 November 1908
Land Transfer Act, Caveat, Wanganui, Wellington, Hutt District, Section 78, Section 904, Section 30
  • Arthur Stewart Burgess, Applicant for Land Transfer Act
  • Robert Murdoch, Applicant for Land Transfer Act
  • Frederick Bradby, Applicant for Land Transfer Act
  • Maggie Rumgay, Applicant for Land Transfer Act

  • J. M. Batham, District Land Registrar

🏛️ Bringing Land under Land Transfer Act - Wanganui River

🏛️ Governance & Central Administration
25 November 1908
Land Transfer Act, Caveat, Wanganui River, Section 227
  • John Henry Nixon, Applicant for Land Transfer Act
  • Henry Cavendish Butler, Applicant for Land Transfer Act

  • J. M. Batham, District Land Registrar

🏛️ Provisional Certificate of Title Application - Westport

🏛️ Governance & Central Administration
23 November 1908
Land Transfer Act, Provisional Certificate of Title, Westport, Section 353
  • Marie Emma Stokes, Applicant for provisional title
  • Marie Emma Carandini, Formerly Marie Emma Stokes

  • H. Eyre Kenny, District Land Registrar

🏛️ Bringing Land under Land Transfer Act - Christchurch

🏛️ Governance & Central Administration
17 November 1908
Land Transfer Act, Caveat, Christchurch, Rural Section 206, St Albans Ward
  • George Tinney, Applicant for Land Transfer Act

  • G. G. Bridges, District Land Registrar

🏛️ Bringing Land under Land Transfer Act - Christchurch

🏛️ Governance & Central Administration
24 November 1908
Land Transfer Act, Caveat, Christchurch, Rural Sections 1604, 1681, Town Section 946, Rural Section 901
  • Michael Schimanski, Applicant for Land Transfer Act
  • Emma Gent, Applicant for Land Transfer Act
  • Robert Johnston, Applicant for Land Transfer Act

  • G. G. Bridges, District Land Registrar

🏛️ Provisional Certificate of Title Application - Dunedin

🏛️ Governance & Central Administration
16 November 1908
Land Transfer Act, Provisional Certificate of Title, Dunedin, Section 15, Block X, North Harbour and Blueskin District
  • Charles Hadfield Statham, Registered proprietor

  • W. Wyinks, District Land Registrar

🏛️ Bringing Land under Land Transfer Act - Dunedin

🏛️ Governance & Central Administration
23 November 1908
Land Transfer Act, Caveat, Dunedin, Section 69, Block XVI
  • A. And T. (Limited) Burt, Applicant for Land Transfer Act

  • W. Wyinks, District Land Registrar

🏛️ Discharge of Mortgage Application - Hundred of Lothian

🏛️ Governance & Central Administration
20 November 1908
Land Transfer Act, Mortgage discharge, Hundred of Lothian, Sections 20-25, 34-36
  • Carl Kohn, Mortgagee
  • Alexander Lorimer Wilson, Mortgagee

  • C. E. Nalder, District Land Registrar

🏢 Voluntary Liquidation of E. B. Simpson and Co. (Limited)

🏢 State Enterprises & Insurance
16 November 1908
Liquidation, Company resolution, Grocers, Mount Eden
  • C. Hudson