Land Transfer Act Notices and Private Advertisements




Feb. 11.] THE NEW ZEALAND GAZETTE. 429

continue its business, and that it is advisable to wind it
up; and, accordingly, that the company be wound up
voluntarily.”

And at the same meeting WILLIAM THOMAS MONKMAN, of
Bond Street, Dunedin, was appointed Liquidator for the
purposes of such winding-up.

Dated this 6th day of February, 1909.

W. H. MELTON,
Chairman.

204

LAND TRANSFER ACT NOTICES.

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.

  1. SEPTIMUS JOSEPH VINSON.—Allotment 59,
    Parish of Onewhero, containing 26 acres 1 rood 17 perches.
    Unoccupied.

  2. NATHAN ALFRED NATHAN and ERNEST
    DAVID BENJAMIN.—Allotment 74, Town of Hamilton
    East, containing 1 acre and 2 perches. Occupied by tenant.

  3. SAMUEL TURLEY and THOMAS GRAY
    USHER.—Part of Allotment 4, Parish of Tuakau, con-
    taining 39·7 perches. Unoccupied.

  4. WILLIAM FORSYTH.—Lot 6 of Allotment 55,
    Section 10, Suburbs of Auckland, containing 2 acres and 35
    perches. Part occupied by George W. Doncaster, and part
    unoccupied.

  5. GEORGE GLADSTONE POLLARD.—Part of
    Lot 18 of Allotments 5 and 18, Section 12, Suburbs of
    Auckland, containing 2 acres 2 roods 35 perches. Occupied
    by Thomas William Slater.

  6. WILLIAM HENRY KNOCK.—Allotment 21,
    Town of Hamilton East, containing 1 acre. Occupied by
    Applicant.

Diagrams may be inspected at this office.

Dated this 6th day of February, 1909, at the Lands
Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

190

NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions
of “The Land Transfer Act, 1908,” unless caveat be lodged
forbidding the same within one month from the date of
Gazette containing this notice.

Application 1173. Applicant, WILLIAM DAWSON
WEBSTER.—30 acres 2 rood 20 perches, being part of sec-
tion numbered 53, Grey District. Occupied by Applicant.

Diagram may be inspected at this office (Plan 2640).

Dated this 8th day of February, 1909, at the Lands
Registry Office, New Plymouth.

M. J. KILGOUR,
Assistant District Land Registrar.

205

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1908,” unless caveat be
lodged forbidding the same on or before the 11th day of
March, 1909.

  1. CHARLES HAYWARD IZARD.—112 acres 2
    roods 24·6 perches, part Sections 116, 117, and river-accre-
    tion, Hutt District. Occupied partly by John Geange and
    partly by Charles Cudby.

  2. THOMAS HARRISON and JOHN HARRISON.—
    39 acres and 20 perches, being part of river-accretion
    abutting on Section 455, Town of Palmerston North. Occu-
    pied by Applicants.

  3. BURGER JOHANNES LOHRBAUER LYNNE-
    BERG.—1 rood 6·2 perches, part Section 3, Harbour Dis-
    trict. Occupied by Applicant.

  4. LOFTUS MANUEL RICHARDS.—159 acres and
    28·3 perches, part Sections 50, 51, and 52, Rangitikei Agri-
    cultural Reserve. Occupied by Applicant.

  5. HUGH MORRISON.—23·7 perches, part Sec-
    tion 14, Town of Masterton. Occupied by Denman Wilton
    and Sam Wah.

Diagrams may be inspected at this office.

Dated this 10th day of February, 1909, at the Lands
Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

207

APPLICATION having been made to me to register a
re-entry by JESSE JAMES HILLS, as lessor
under Memorandum of Lease No. 6161, affecting Section 83,
Block VII, Mikimiki Survey District, and being all the land
in certificate of title, Register-book, Vol. 115 folio 223, Wel-
ington Registry, of which JOHN SIDNEY ORCHARD
is the registered lessee, I hereby give notice that I will
register the re-entry as requested unless caveat be lodged
forbidding the same on or before the 11th day of March,
1909.

Dated this 10th day of February, 1909, at the Lands
Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

208

APPLICATION having been made to me to register a
discharge of Mortgage No. 35085, in favour of THE
METROPOLITAN PERMANENT BUILDING AND
INVESTMENT SOCIETY, affecting Lot 25, Block III,
Deposited Plan 540, City of Wellington, being part of the
land comprised in certificate of title, Register-book, Vol. 3,
folio 224, and the whole of the land in Lease No. 4671, and
evidence having been lodged, of the destruction of the said
mortgage and lease, I hereby give notice that I will dispense
with the production of the said mortgage and lease and
register the discharge as requested, unless caveat be lodged
forbidding the same on or before the 25th day of February,
1909.

Dated this 10th day of February, 1909, at the Lands
Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

209

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 11th
day of March, 1909.

  1. ALEXANDER ARBER.—2 roods 3½ perches,
    Section B, Town of Kaikoura. Occupied by Frederick
    Flint.

Diagram may be inspected at this office.

Dated this 8th day of February, 1909, at the Lands
Registry Office, Blenheim.

T. SCOTT-SMITH,
District Land Registrar.

191

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1908,” unless caveat be
lodged forbidding the same within one month from the date
of the Gazette containing this notice.

  1. JOHN TELFORD.—21⅞ perches, part of Rural
    Section 10, Block XI, Christchurch Survey District. Occu-
    pied by William Campbell.

  2. HENRY BENNETT.—6 acres 1 rood 8 perches,
    part of Rural Section 224, Block VII, Christchurch Survey
    District. Occupied by Applicant.

  3. WALTER WILLIAM SCOTT.—20 acres, Rural
    Section 6838, Blocks VII, Orari, and XVI, Four Peaks Sur-
    vey Districts. Occupied by Applicant.

  4. JAMES MEIKLE and FLORENCE MARY
    MEIKLE.—1 rood, part of Rural Section 163, Block XI,
    Christchurch Survey District. Unoccupied.

Diagrams may be inspected at this office.

Dated this 9th day of February, 1909, at the Lands
Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

206

PRIVATE ADVERTISEMENTS.

NOTICE is hereby given that the office of STEWART AND
McDONALD (EXPORT), LIMITED, has been removed to
Security Buildings, Queen Street, Auckland.

W. S. DANIEL,
Attorney.

84

THE Partnership hitherto existing between us, the
undersigned, as Financial Agents, has been dissolved
as from this date; and all business will in future be carried



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 11





✨ LLM interpretation of page content

🏢 Extraordinary Resolution - Lone Star Dredging Company (Limited) Winding Up

🏢 State Enterprises & Insurance
6 February 1909
Company winding up, Voluntary liquidation, Liquidator appointed, Dunedin
  • William Thomas Monkman, Appointed Liquidator

  • W. H. Melton, Chairman

🗺️ Land Transfer Act Notices - Bringing land under the Act

🗺️ Lands, Settlement & Survey
6 February 1909
Land Transfer Act, Caveat, Onewhero, Hamilton East, Tuakau, Auckland suburbs
10 names identified
  • Septimus Joseph Vinson, Land subject to Land Transfer Act notice
  • Nathan Alfred Nathan, Land subject to Land Transfer Act notice
  • Ernest David Benjamin, Land subject to Land Transfer Act notice
  • Samuel Turley, Land subject to Land Transfer Act notice
  • Thomas Gray Usher, Land subject to Land Transfer Act notice
  • William Forsyth, Land subject to Land Transfer Act notice
  • George W. Doncaster, Tenant occupying land
  • George Gladstone Pollard, Land subject to Land Transfer Act notice
  • Thomas William Slater, Occupying land
  • William Henry Knock, Land subject to Land Transfer Act notice

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Bringing land under the Act

🗺️ Lands, Settlement & Survey
8 February 1909
Land Transfer Act, Caveat, Grey District
  • William Dawson Webster, Applicant for land registration

  • M. J. Kilgour, Assistant District Land Registrar

🗺️ Land Transfer Act Notices - Bringing land under the Act

🗺️ Lands, Settlement & Survey
10 February 1909
Land Transfer Act, Caveat, Hutt District, Palmerston North, Harbour District, Rangitikei, Masterton
10 names identified
  • Charles Hayward Izard, Land subject to Land Transfer Act notice
  • John Geange, Occupying land
  • Charles Cudby, Occupying land
  • Thomas Harrison, Land subject to Land Transfer Act notice
  • John Harrison, Land subject to Land Transfer Act notice
  • Burger Johannes Lohrbauer Lynneberg, Land subject to Land Transfer Act notice
  • Loftus Manuel Richards, Land subject to Land Transfer Act notice
  • Hugh Morrison, Land subject to Land Transfer Act notice
  • Denman Wilton, Occupying land
  • Sam Wah, Occupying land

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - Application to register re-entry on lease

🗺️ Lands, Settlement & Survey
10 February 1909
Land Transfer Act, Re-entry, Lease, Mikimiki Survey District
  • Jesse James Hills, Lessor applying for re-entry
  • John Sidney Orchard, Registered lessee

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - Discharge of Mortgage and Lease

🗺️ Lands, Settlement & Survey
10 February 1909
Land Transfer Act, Discharge of mortgage, Discharge of lease, Wellington
  • Unknown, Mortgagee

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notice - Bringing land under the Act

🗺️ Lands, Settlement & Survey
8 February 1909
Land Transfer Act, Caveat, Kaikoura
  • Alexander Arber, Land subject to Land Transfer Act notice
  • Frederick Flint, Occupying land

  • T. Scott-Smith, District Land Registrar

🗺️ Land Transfer Act Notices - Bringing land under the Act

🗺️ Lands, Settlement & Survey
9 February 1909
Land Transfer Act, Caveat, Christchurch, Orari, Four Peaks
6 names identified
  • John Telford, Land subject to Land Transfer Act notice
  • William Campbell, Occupying land
  • Henry Bennett, Land subject to Land Transfer Act notice
  • Walter William Scott, Land subject to Land Transfer Act notice
  • James Meikle, Land subject to Land Transfer Act notice
  • Florence Mary Meikle, Land subject to Land Transfer Act notice

  • G. G. Bridges, District Land Registrar

🏭 Private Advertisement - Stewart and McDonald (Export) Limited Office Removal

🏭 Trade, Customs & Industry
Company notice, Office removal, Auckland
  • W. S. Daniel, Attorney

🏭 Private Advertisement - Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership dissolution, Financial agents