Land Transfer Act Notices and Private Advertisements




May 20.] THE NEW ZEALAND GAZETTE. 1431

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, 1908,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. STEPHEN RICHARD SKINNER.—Parts of Allotments 6 and 8, Section 18, Town of Onehunga, containing together 1 acre 3 roods 9 perches. Occupied by tenants.

  2. ANNIE ISABELLA ENTRICAN.—Part of Lot 2 of Allotment 20, Section 46, City of Auckland, containing 9·4 perches. Occupied by Alexander Coutts.

  3. WILLIAM ROLLO GILLESPIE.—Allotment 149, Parish of Pukete, containing 49 acres 2 roods 39 perches. Unoccupied.

  4. ANDREW HOOD.—Section 100, Parish of Tauhoa (excepting portion taken for railway), containing 218 acres 3 roods 24 perches. Occupied by Applicant.

  5. CHARLES FRANKLIN SANDERS.—Allotments 12 and 13, Section 39, Village of Onehunga, containing together 1 acre 3 roods 38 perches. Occupied by George Edward Gibbons Foote.

Diagrams may be inspected at this office.

Dated this 15th day of May, 1909, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

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 publication hereof in the Gazette.

WILLIAM EVA.—Part of Section 495, Grey District. Occupied by Applicant. No. 1180.

CHARLES ALLEN WRAY.—Part of Allotments 13 and 14 of Section 46, Patea Suburban. Unoccupied. No. 1179.

Diagrams may be inspected at this office.

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

A. V. STURTEVANT,
District Land Registrar.

APPLICATION having been made to me to register a discharge of Mortgage No. 47296, in favour of MARTIN HUGHES, of Pahiatua, Settler, affecting Allotments 16, 17, and 19, Rakaunui Village Settlement, and all the land in leases in perpetuity, Vol. 9A, fol. 253; Vol. 10A, fol. 202; and Vol. 15A, fol. 121, Wellington Registry, and evidence having been lodged of the loss or destruction 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 4th day of June, 1909.

Dated this 19th day of May, 1909, at the Lands Registry Office, Wellington.

EDWIN BAMFORD,
District Land Registrar.

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 from the date of the Gazette containing this notice.

  1. JAMES BURNS GREEN, ARTHUR ERNEST GREEN, GEORGE GREEN, and PERCY BOLLAND ADAMS.—107 acres 2 roods 17 perches, parts of Sections I and II, Suburban South. Occupied by George Green.

Diagrams may be inspected at this office.

Dated this 18th day of May, 1909, at the Lands Registry Office, Nelson.

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

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. WILLIAM ANDREW GLYNAN and PETER AUGUSTUS GLYNAN.—154 acres 2 roods 15 perches, Rural Section 3283, and parts of Rural Sections 2089, 3866, 4140, and 4963, Block VIII, Akaroa Survey District. Occupied by William Howroyd Hemingway and Felix Brocherie.

Diagrams may be inspected at this office.

Dated this 18th day of May, 1909, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title in favour of THE PUBLIC TRUSTEE, as committee of the estate of John Campbell, for Section 15, Block XXIII, Town of Invercargill, being the land contained in certificate of title, Vol. 5, folio 38, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested unless caveat be lodged forbidding the same within fourteen days from the publication of this notice in the Gazette.

Dated at the Lands Registry Office, Invercargill, the 15th day of May, 1909.

C. E. NALDER,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

NOTICE.

“THE COMPANIES ACT, 1908,” SECTION 266.

Re the Cheviot Co-operative Dairy Company (Limited); the New Brighton Pier and Recreation Company (Limited); the John Anderson Steamship Company (Limited); the Ashburton Newspaper Company (Limited); the Extension Link Bicycle Company (Limited); the Canterbury Acetylene Gas Company (Limited); the Hartley Colliery Company (Limited); the Marsden No. 1 Gold-dredging Company (Limited); Reeves’ Proprietary Gold-dredging Company (Limited); the Waiwhero Sluicing and Dredging Company (Limited); the Commissioners’ Flat Gold-dredging Company (Limited); the Rocklands King Gold-dredging Company (Limited); the Pride of Marlborough Gold-dredging Company (Limited); the Canterbury Auctioneering and Real Estate, Fruit, and Produce Company (Limited); the Mahinapua Sawmilling Company (Limited); the New Commissioners’ Flat Gold-dredging Company (Limited); the New Zealand Poultry, Fruit, and Produce Co-operative Association (Limited); the New Zealand Advertising and House-cleaning Company (Limited); the Ashburton Daily News Company (Limited); the Belfast Co-operative Butchery Company (Limited).

TAKE notice that the names of the above-mentioned companies have been struck off the Register, and the companies have been dissolved.

Given under my hand, at Christchurch, this fifteenth day of May, one thousand nine hundred and nine.

P. G. WITHERS,
Assistant Registrar of Companies.

THE GLEN DHU TIMBER COMPANY (LIMITED).

NOTICE is hereby given, in pursuance of section 230 of “The Companies Act, 1908,” that a General Meeting of the members of the above-named company will be held at the office of Messrs. Downie Stewart and Payne, No. 5 Liverpool Street, Dunedin, on Monday, the 14th day of June, 1909, at 3 o’clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the assets of the company disposed of, and of hearing any explanation that may be given by the Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.

Dated the 10th day of May, 1909.

S. E. BRENT,
Liquidator.

514

DISSOLUTION OF PARTNERSHIP.

THE Partnership subsisting between RICHARD JAMES TRIVETT and HENRY HILL, in the City of Wellington, as Plasterers, under the style of “Trivett and Hill,” has been dissolved as from the 19th day of September, 1908, by mutual consent.

All debts owing to the late firm are payable to Mr. T. Shailer Weston, Solicitor, Wellington, the Receiver, and all accounts against the said firm shall be rendered to him.

Dated at Wellington, this 18th day of May, 1909.

RICHARD JAS. TRIVETT.
HENRY HILL.

Witness—Herbert R. Henry, Law Clerk, Wellington. 518



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 40





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices - Onehunga and Auckland properties

🗺️ Lands, Settlement & Survey
15 May 1909
Land Transfer Act, Caveat, Onehunga, Auckland
7 names identified
  • Stephen Richard Skinner, Land for registration under Land Transfer Act
  • Annie Isabella Entrican, Land for registration under Land Transfer Act
  • Alexander Coutts, Occupier of land for registration
  • William Rollo Gillespie, Land for registration under Land Transfer Act
  • Andrew Hood, Land for registration under Land Transfer Act
  • Charles Franklin Sanders, Land for registration under Land Transfer Act
  • George Edward Gibbons Foote, Occupier of land for registration

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices - Patea and Grey District properties

🗺️ Lands, Settlement & Survey
15 May 1909
Land Transfer Act, Caveat, Patea, Grey District
  • William Eva, Land for registration under Land Transfer Act
  • Charles Allen Wray, Land for registration under Land Transfer Act

  • A. V. Sturtevant, District Land Registrar

🗺️ Notice of Dispensation from Mortgage Production for Discharge

🗺️ Lands, Settlement & Survey
19 May 1909
Land Transfer Act, Mortgage discharge, Caveat, Pahiatua
  • Martin Hughes, Mortgagee for discharge

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Suburban South property

🗺️ Lands, Settlement & Survey
18 May 1909
Land Transfer Act, Caveat, Suburban South
  • James Burns Green, Land for registration under Land Transfer Act
  • Arthur Ernest Green, Land for registration under Land Transfer Act
  • George Green, Land for registration under Land Transfer Act, Occupier
  • Percy Bolland Adams, Land for registration under Land Transfer Act

  • W. W. De Castro, Assistant District Land Registrar

🗺️ Land Transfer Act Notice - Akaroa Survey District properties

🗺️ Lands, Settlement & Survey
18 May 1909
Land Transfer Act, Caveat, Akaroa Survey District
  • William Andrew Glynan, Land for registration under Land Transfer Act
  • Peter Augustus Glynan, Land for registration under Land Transfer Act
  • William Howroyd Hemingway, Occupier of land for registration
  • Felix Brocherie, Occupier of land for registration

  • G. G. Bridges, District Land Registrar

🗺️ Notice to Issue Provisional Certificate of Title for lost Certificate

🗺️ Lands, Settlement & Survey
15 May 1909
Land Transfer Act, Provisional certificate, Lost title, Invercargill
  • John Campbell, Subject of lost certificate of title

  • C. E. Nalder, District Land Registrar

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
15 May 1909
Companies Act 1908, Dissolution, Register strike-off, Christchurch
  • P. G. Withers, Assistant Registrar of Companies

🏢 General Meeting for Winding-up of Glen Dhu Timber Company

🏢 State Enterprises & Insurance
10 May 1909
Companies Act 1908, Winding-up, General meeting, Liquidator, Dunedin
  • S. E. Brent, Liquidator

🏭 Dissolution of Partnership - Trivett and Hill

🏭 Trade, Customs & Industry
18 May 1909
Partnership dissolution, Plasterers, Wellington
  • Richard James Trivett, Partner in dissolved partnership
  • Henry Hill, Partner in dissolved partnership

  • T. Shailer Weston, Solicitor, Wellington