Land Transfer Act Notices and Private Advertisements




Mar. 18.] THE NEW ZEALAND GAZETTE. 825

LAND TRANSFER ACT NOTICES.

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. SUSAN WESLEY SMITH.—Part of the eastern portion of Allotment 3, Parish of Matakoho, containing 64 acres and 24 perches. Occupied by Applicant.

  2. CYRUS JOSEPH BROWN, ISAAC ALFRED BROWN, EDWIN CYRUS BROWN, and SAMUEL HUTCHINSON BROWN.—Allotment 551, Block II, Town of Shortland, containing 20 perches. Occupied by Applicants.

  3. ROBERT CHARLES WALLACE.—Part of Allotment 4, Parish of Manurewa, containing 56 acres 2 roods 24 perches. Occupied by Applicant.

  4. HUGH KERR GILMOUR.—Lot 2 of Allotment 9, Parish of Pukekohe, containing 200 acres 1 rood 8 perches. Occupied by William Frederick Parker.

  5. WALTER JULIUS DOWDEN.—Lot 2 of Allotment 16, Section 7, Suburbs of Auckland, containing 15·4 perches. Occupied by Applicant.

  6. WILLIAM JAMES MEREDITH.— Allotments 369 and 499, Town of Cambridge East, containing together 1 acre 3 roods 36 perches. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 13th day of March, 1909, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

352

EVIDENCE having been furnished of the loss of certificate of title, Vol. 4, folio 123, comprising Allotments 33 and 41 of block numbered 2, and allotment numbered 375 of block numbered 7, Township of Normanby, whereof PATRICIO GRIVE WILSON, of Hawera, Captain in the New Zealand Militia, is the registered proprietor, and application having been made to me to issue a provisional certificate of title, I hereby give notice that I will issue such provisional certificate of title at the expiration of fourteen days from the date of Gazette containing this notice. Evidence has also been adduced of the loss of Mortgage No. 428, from the said PATRICIO GRIVE WILSON to JOHN SCOTT CAVERHILL, affecting the said land.

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

A. V. STURTEVANT,
Assistant District Land Registrar.

333

EVIDENCE having been furnished of the loss of certificate of title, Vol. 2, folio 263, for Allotment 34 of Section 14, Hawera Settlement, whereof PATRICK KELLY, of Hawera, Settler, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title, I hereby give notice of my intention to issue such provisional certificate of title at the expiration of the fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, New Plymouth, this 15th day of March, 1909.

A. V. STURTEVANT,
Assistant Land Registrar.

360

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 19th day of April, 1909.

  1. JANE RUSSELL DOWNER.—6·1 perches, part Section 373, City of Wellington. Occupied by Applicant’s tenant.

  2. JANE ESSON.—13·7 perches, part Section 588, City of Wellington. Occupied by — Weir.

Diagrams may be inspected at this office.

Dated this 16th day of March, 1909, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

358

EVIDENCE having been furnished of the loss of certificate of title, Vol. 58, folio 114, comprising Rural Section 30200, Block X, Selwyn Survey District, whereof LEVI GALE, formerly of Otepopo, Otago, Farmer, but now of Mount Pleasant, St. Mary, Bourne, in the County of Southampton, England. Gentleman. is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title, 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 this 11th day of March, 1909, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

334

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 within one month from the date of the Gazette containing this notice.

  1. JOHN CHISHOLM.—242 acres. Rural Section 12169 and parts of Rural Sections 6863, 9001, 9002, 9023, 9032, and 9570, Block XV, Geraldine Survey District. Occupied by Applicant.

  2. ELLEN ALLEN.—2 roods, part of Rural Section 4904, Hampstead Town District. Occupied by Applicant.

  3. JOHN WILLIAM BUTTERFIELD.—2 acres, part of Rural Section 154, Block XV, Christchurch Survey District. Occupied by Arthur Butterfield.

  4. FREDERICK HERBERT HEAN.—35 6/10 perches, Lot 6, Plan 2528, part of Rural Section 18, Block X, Christchurch Survey District. Unoccupied.

  5. The Hon. GEORGE WILLIAM SPENCER LYTTELTON.—2 acres, Lot 3, Plan 2134, part of Rural Section 76, Block XV, Christchurch Survey District. Occupied by Robert John Newton.

Diagrams may be inspected at this office.

Dated this 15th day of March, 1909, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

353

EVIDENCE having been furnished by the lessor of re-entry and recovery of possession of the land in Lease No. 4373A, from HELENA SELWOOD, and now vested in HANNAH TAYLOR SOPER and ALFRED EDWARD SOPER, being Sections 1, 2, 3, 4, 5, 9, 22, 23, and 24, Block I, Town of Kingston, I hereby give notice of my intention to notify such re-entry and recovery of possession on the Register of the said land at the expiration of one month from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, at Invercargill, this 11th day of March, 1909.

C. E. NALDER,
District Land Registrar.

335

PRIVATE ADVERTISEMENTS.

COLLINS BROTHERS AND COMPANY (LIMITED).

THE office or place of business of this company in New Zealand is at Wyndham Street, in the City of Auckland.

R. C. GRIGSBY,
Attorney for New Zealand.

312

In the matter of the Northern Estate Agency and Finance Company (Limited).

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held at the registered office of the company, Albert Street, Auckland, on the 1st day of February, 1909, the following special resolution was passed, and at a subsequent extraordinary general meeting of the said company held at the registered office, Albert Street aforesaid, on the 22nd day of February, 1909, the said resolution was duly confirmed, viz. :—

“That the company be wound up voluntarily under the provisions of ‘The Companies Act, 1908,’ and that JAMES COE, HARRY SPROSTON DADLEY, FREDERIC SHAW, HENRY DAVY, and EDWARD ARTHUR PRICE be appointed Liquidators for the purpose of such winding-up.”

Dated this 10th day of March, 1909.

EDWD. A. PRICE,
Chairman.

337



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 22





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices (Auckland)

🗺️ Lands, Settlement & Survey
13 March 1909
Land Transfer Act, Caveat, Land registration, Auckland
10 names identified
  • Susan Wesley Smith, Land parcel described
  • Cyrus Joseph Brown, Land parcel described
  • Isaac Alfred Brown, Land parcel described
  • Edwin Cyrus Brown, Land parcel described
  • Samuel Hutchinson Brown, Land parcel described
  • Robert Charles Wallace, Land parcel described
  • Hugh Kerr Gilmour, Land parcel described
  • William Frederick Parker, Occupier of land
  • Walter Julius Dowden, Land parcel described
  • William James Meredith, Land parcel described

  • Edwin Bamford, District Land Registrar

🗺️ Notice of Lost Certificate of Title and Mortgage (Normanby)

🗺️ Lands, Settlement & Survey
8 March 1909
Land Transfer Act, Lost title, Provisional certificate, Normanby
  • Patricio Grive Wilson (Captain), Registered proprietor of lost title
  • John Scott Caverhill, Mortgagee of lost mortgage

  • A. V. Sturtevant, Assistant District Land Registrar

🗺️ Notice of Lost Certificate of Title (Hawera)

🗺️ Lands, Settlement & Survey
15 March 1909
Land Transfer Act, Lost title, Provisional certificate, Hawera
  • Patrick Kelly, Registered proprietor of lost title

  • A. V. Sturtevant, Assistant Land Registrar

🗺️ Land Transfer Act Notices (Wellington)

🗺️ Lands, Settlement & Survey
16 March 1909
Land Transfer Act, Caveat, Land registration, Wellington
  • Jane Russell Downer, Land parcel described
  • Jane Esson, Land parcel described
  • Weir, Occupier of land

  • J. M. Batham, District Land Registrar

🗺️ Notice of Lost Certificate of Title (Christchurch)

🗺️ Lands, Settlement & Survey
11 March 1909
Land Transfer Act, Lost title, Provisional certificate, Christchurch
  • Levi Gale (Gentleman), Registered proprietor of lost title

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices (Christchurch)

🗺️ Lands, Settlement & Survey
15 March 1909
Land Transfer Act, Caveat, Land registration, Christchurch
7 names identified
  • John Chisholm, Land parcel described
  • Ellen Allen, Land parcel described
  • John William Butterfield, Land parcel described
  • Arthur Butterfield, Occupier of land
  • Frederick Herbert Hean, Land parcel described
  • George William Spencer Lyttelton (The Honourable), Land parcel described
  • Robert John Newton, Occupier of land

  • G. G. Bridges, District Land Registrar

🗺️ Notice of Re-entry and Recovery of Possession (Kingston)

🗺️ Lands, Settlement & Survey
11 March 1909
Land registration, Re-entry, Recovery of possession, Kingston
  • Helena Selwood, Lessor of land
  • Hannah Taylor Soper, Registered proprietor of land
  • Alfred Edward Soper, Registered proprietor of land

  • C. E. Nalder, District Land Registrar

🏭 Company Business Location Notice

🏭 Trade, Customs & Industry
Company, Business location, Auckland
  • R. C. Grigsby, Attorney for New Zealand

🏭 Voluntary Winding Up of Northern Estate Agency and Finance Company (Limited)

🏭 Trade, Customs & Industry
10 March 1909
Company, Winding up, Liquidators, Auckland
  • James Coe, Appointed Liquidator
  • Harry Sproston Dadley, Appointed Liquidator
  • Frederic Shaw, Appointed Liquidator
  • Henry Davy, Appointed Liquidator
  • Edward Arthur Price, Appointed Liquidator

  • Edwd. A. Price, Chairman