Land Transfer Act Notices and Private Advertisements




3064
THE NEW ZEALAND GAZETTE.
No. 98

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 29th day of December, 1909.
Application 4335. STEWART AUSTIN and KATHLEEN AGNES ROWDEN.—18 perches, part Suburban Section 28, Town of Wanganui. Unoccupied.
Application 4342. THOMAS ROWELL, Junior.—12 1/10 perches, part Section 81, City of Wellington. Unoccupied.
Diagrams may be inspected at this office.
Dated this 24th day of November, 1909, at the Lands Registry Office, Wellington.

E. 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 on or before the 24th day of December, 1909.
No. 631. THOMAS REDWOOD and CHARLES REDWOOD.—1 rood, Section 561, Town of Picton. Unoccupied.
Diagram may be inspected at this office.
Dated this 23rd day of November, 1909, at the Lands Registry Office, Blenheim.

F. W. BROUGHTON,
Assistant 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.
11040. FRANK LIVINGSTONE.—1 acre, part of Rural Section 163, Block XI, Christchurch Survey District. Occupied by Applicant.
11041. WILLIAM TONKS, WILLIAM HENRY GRANTLEY NORTON, JAMES CECIL PALMER, HARRY QUANE, and THOMAS RICHARD QUILL.—1 rood 27 7/10 perches, Town Section 851 and part of 853, City of Christchurch. Occupied by George Lucas Rayner, Thos. Borthwick and Sons, Australasia (Limited), P. Hayman and Co., the New Zealand State Coal Department, William Hoban, J. S. Barrett, Hanmer and Webb, and F. H. Davie.
Diagrams may be inspected at this office.
Dated this 23rd day of November, 1909, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
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 two calendar months from the date of the Gazette containing this notice.
2926. SARAH ANN HOLMES.—10 3/5 perches, Allotments 5 and 7 of Section 18, Block VIII, Town of Invercargill. Occupied by Applicant.
Diagram may be inspected at this office.
Dated this 20th day of November, 1909, at the Lands Registry Office, Invercargill.

C. E. NALDER,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

NOTICE OF CHANGE OF NAME.

I, WALTER HARDY, of Hawera, in the Provincial District of Taranaki, in New Zealand, Reporter, do hereby give notice that on and after the date hereof I will assume, take, and adopt the Christian name of “Hardie” and the surname of “Hutchinson” in lieu of and in substitution for my present surname “Hardy,” and that at all times hereafter the name of “Walter Hardie Hutchinson” will alone be used and adopted by me in all transactions, documents, and writings, and all legal and other proceedings and matters; and I further give notice that such intended change or assumption of name is formally declared and evidenced by deed poll under my hand and seal this day, and intended to be enrolled in the Supreme Court Office, at New Plymouth, in the Dominion of New Zealand.
In testimony whereof I do hereby sign and subscribe myself by my present and also by my intended future name.
Dated this 29th day of October, 1909.

WALTER HARDY.
WALTER HARDIE HUTCHINSON.

Signed in the presence of—James Foy, Solicitor, Hawera.
805

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership subsisting between the undersigned, EDWIN DIXON and CHARLES ALFRED BATES, carrying on business as Music-warehousemen and Machine-importers at Hawera and Stratford, under the style or firm of “Dixon and Bates,” has this day been dissolved by mutual consent, the said Charles Alfred Bates retiring from the business. All debts to or owing by the said late firm will be received and paid respectively by the said Edwin Dixon, who will continue the said business under the style of “E. Dixon and Co.”
As witness our hands, this 1st day of November, 1909.

E. DIXON.
C. A. BATES.

Witness to above signatures—James Foy, Solicitor, Hawera.
806

NOTICE is hereby given that the Partnership hitherto existing between WILLIAM MOUAT BOLT and GEORGE SAMUEL THOMSON, under the name or style of “W. M. Bolt and Co.,” General Storekeepers, has been dissolved by mutual consent. The said William Mouat Bolt shall continue to carry on the business under the same name as previously, will receive all moneys due to the firm, and will pay all moneys owing by the firm.
Dated at Albury, this 28th day of October, 1909.

W. M. BOLT.
G. S. THOMSON.
807

NOTICE is hereby given that the Partnership hitherto subsisting between the undersigned in the business of Leather and Grindery Merchants, heretofore carried on by them at Christchurch, under the style of “ANDERSEN AND HUDSON,” has this day been dissolved by mutual consent as from the 1st day of November, 1909.
The business will in future be carried on under the old name by Henry Ludwig Andersen, by whom all liabilities of the late firm will be discharged and to whom all debts owing to the late firm must be paid.

H. L. ANDERSEN.
ARTHUR HUDSON.

Witness to both signatures—S. I. Fitch, Clerk to Alpers and Nicholls, Solicitors, Christchurch.
808

In the matter of “The Companies Act, 1908”; and in the matter of H. Neave and Company (Limited).

AT an extraordinary general meeting of the above-named company, duly convened, and held at Leeston on the 12th day of October, 1909, the following special resolution was duly passed; and at a subsequent extraordinary general meeting of the above-named company, duly held and convened, and held at Leeston aforesaid on the 29th day of October, 1909, the following special resolution was duly confirmed, namely:—
That H. Neave and Company (Limited) be wound up voluntarily; and at such last-mentioned meeting Henry Neave, of Leeston, Manager, was appointed Liquidator for the purpose of such winding-up at a remuneration of £1 per week.
Dated at Leeston, this 29th day of October, 1909.

WITHELL WITHELL,
Chairman.
809



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1909, No 98





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices - Multiple Applicants

🗺️ Lands, Settlement & Survey
24 November 1909
Land Transfer Act, Caveat, Town Sections, Suburban Sections, Wellington, Wanganui
  • Stewart Austin, Applying for Land Transfer Act registration
  • Kathleen Agnes Rowden, Applying for Land Transfer Act registration
  • Thomas Rowell (Junior), Applying for Land Transfer Act registration

  • E. Bamford, District Land Registrar

🗺️ Land Transfer Act Notice - Thomas and Charles Redwood

🗺️ Lands, Settlement & Survey
23 November 1909
Land Transfer Act, Caveat, Town Section, Picton
  • Thomas Redwood, Applying for Land Transfer Act registration
  • Charles Redwood, Applying for Land Transfer Act registration

  • F. W. Broughton, Assistant Land Registrar

🗺️ Land Transfer Act Notices - Multiple Applicants

🗺️ Lands, Settlement & Survey
23 November 1909
Land Transfer Act, Caveat, Rural Section, Town Section, Christchurch
6 names identified
  • Frank Livingstone, Applying for Land Transfer Act registration
  • William Tonks, Applying for Land Transfer Act registration
  • William Henry Grantley Norton, Applying for Land Transfer Act registration
  • James Cecil Palmer, Applying for Land Transfer Act registration
  • Harry Quane, Applying for Land Transfer Act registration
  • Thomas Richard Quill, Applying for Land Transfer Act registration

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice - Sarah Ann Holmes

🗺️ Lands, Settlement & Survey
20 November 1909
Land Transfer Act, Caveat, Town Section, Invercargill
  • Sarah Ann Holmes, Applying for Land Transfer Act registration

  • C. E. Nalder, District Land Registrar

🏛️ Notice of Change of Name - Walter Hardie Hutchinson

🏛️ Governance & Central Administration
29 October 1909
Change of name, Deed poll, Reporter, Hawera
  • Walter Hardy, Assumes new name
  • Walter Hardie Hutchinson, Assumed name

  • James Foy, Solicitor, Hawera

🏭 Dissolution of Partnership - Dixon and Bates

🏭 Trade, Customs & Industry
1 November 1909
Partnership dissolution, Music-warehousemen, Machine-importers, Hawera, Stratford
  • Edwin Dixon, Partner retiring
  • Charles Alfred Bates, Partner retiring

  • James Foy, Solicitor, Hawera

🏭 Dissolution of Partnership - W. M. Bolt and Co.

🏭 Trade, Customs & Industry
28 October 1909
Partnership dissolution, General Storekeepers, Albury
  • William Mouat Bolt, Continuing partner
  • George Samuel Thomson, Retiring partner

🏭 Dissolution of Partnership - Andersen and Hudson

🏭 Trade, Customs & Industry
1 November 1909
Partnership dissolution, Leather Merchants, Grindery Merchants, Christchurch
  • H. L. Andersen, Continuing partner
  • Henry Ludwig Andersen, Continuing partner
  • Arthur Hudson, Retiring partner

  • S. I. Fitch, Clerk to Alpers and Nicholls, Solicitors, Christchurch

🏢 Voluntary Winding Up of H. Neave and Company (Limited)

🏢 State Enterprises & Insurance
29 October 1909
Company liquidation, Voluntary winding up, Extraordinary general meeting, Leeston
  • Henry Neave, Appointed Liquidator

  • WITHELL WITHELL, Chairman