Land Transfer and Company Notices




Feb. 3.] THE NEW ZEALAND GAZETTE. 487

  1. JOHN BAGULEY.—Lot 4 of Allotment 30B, Section 30, Parish of Onewhero, containing 93 acres 3 roods 34 perches. Occupied by Applicant.
    Diagrams may be inspected at this office.
    Dated this 28th day of January, 1910, 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 in the meantime be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. GEORGE BEAUMONT GUNDRY and JONATHAN CHARLES ADAMS.—39 acres 2 roods 15 perches, parts of Rural Section 1622, Block XII, Christchurch Survey District. Occupied by John Walter Knight and Amy Knight.

  2. FRANCIS JOHN PAGE and DAVID JOSEPH PAGE.—7 8/10 perches, parts of Town Sections 286 and 287, Lyttelton. Occupied by Ralph Anderson.

  3. THE CANTERBURY AGRICULTURAL COLLEGE.—13 acres 2 roods 9 perches, part of Rural Section 4742, Block VI, Leeston Survey District. Unoccupied.

  4. FRANCIS WILLIAM ANTHONY FRANKS.—2 roods 14 8/10 perches, part of Rural Section 1961, Block IX, Teviotdale Survey District. Occupied by Applicant.

  5. RHODA COMYNS.—1 acre and 1 5/10 perches, part of Rural Section 1912, Block VIII, Oxford Survey District. Occupied by Arthur Lawson Stubbs.

  6. ANDREW PATTERSON.—9 acres, part of Rural Section 10526, Block VIII, Christchurch Survey District. Occupied by Applicant.

  7. JOHN LOUIS LANGE.—8 acres 3 roods 26 perches, part of Rural Section 10526, Block VIII, Christchurch Survey District. Occupied by Applicant.

  8. LOUIS ERASMUS CLEMENT FREEMAN.—2 roods 8 4/10 perches, Lots 157 and 158, Plan 2374, part of Rural Section 243F, St. Albans Ward, City of Christchurch. Unoccupied.

  9. JOHN STEVENS.—1 acre 3 roods 38 5/10 perches, Lot 10, Plan 2134, part of Rural Section 76, Block XV, Christchurch Survey District. Occupied by Applicant.

  10. EDITH JULIA SMITH.—36 7/10 perches, part of Rural Section 163, Block XI, Christchurch Survey District. Unoccupied.

Diagrams may be inspected at this office.
Dated this 1st day of February, 1910, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
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.

THE NEW ZEALAND TRUST AND LOAN COMPANY (LIMITED).—Part of Sections 1, Block VII, and 8 and 11, Block IX, Hillend District, comprised in Farms 4 and 10, Roxburgh Estate. Occupied by Robert Gentle Stiell. No. 4943.

EDWARD HULME HART, WILLIAM PHILLIPS HART, and MARIA HART.—Part of Sections 12 and 13, Block XIV, City of Dunedin. Occupied by Margaret Edith Bethia Miller, Alexandrina Lindsay Miller, and Florence Bessie Tamplin Miller. No. 4944.

Diagrams may be inspected at this office.
Dated this 31st day of January, 1910, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

“THE COMPANIES ACT, 1908,” SUBSECTION (3) OF SECTION 266.

IT having been reported to me that the “Peptochlor Limited” has ceased to carry on business, I hereby give notice that at the expiration of three months from this date the name of such company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Dated this 1st day of February, 1910, at the office of the Registrar of Companies, at Wellington.

C. H. WALTER DIXON,
Assistant Registrar.

“THE COMPANIES ACT, 1908,” SECTION 266, SUB-SECTION (3).

IT having been reported to me that the “Free-wheel Company (Limited)” has ceased to carry on business, I hereby give notice that at the expiration of three months from this date the name of such company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Dated this 3rd day of February, 1910, at the office of the Registrar of Companies, at Wellington.

C. H. WALTER DIXON,
Assistant Registrar.

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

NOTICE is hereby given, in pursuance of section 302 of “The Companies Act, 1908,” that the Office and place of business in Dunedin of the ROYAL INSURANCE COMPANY (LIMITED), where legal process of any kind may be served upon the said company and notices of any kind may be addressed or delivered, has been changed from the Stock Exchange Buildings, Water Street, Dunedin, to the Buildings of the New Zealand Express Company (Limited), in Bond Street, in Dunedin.

Dated the 11th day of January, 1910.

H. R. LAW,
Attorney of the Royal Insurance Company (Limited) for Dunedin and parts adjacent thereto.

NOTICE is hereby given that JOYCE BROS. (LIMITED), of Sydney, New South Wales, Manufacturers and Merchants, propose to commence and carry on the business of Manufacturers and Merchants at Dunedin, New Zealand, and that their registered office in New Zealand will be at No. 21 Bath Street, Dunedin aforesaid, where legal process may be served and notices addressed or delivered.

Dated this 13th day of January, 1910.

ADAMS BROS.,
Solicitors to the Company.

WAIKOHU COUNTY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

IN the matter of “The Counties Act, 1908,” and “The Public Works Act, 1908.” Notice is hereby given that the Waikohu County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the making of a public road—and for the purposes of such public work the lands described in the Schedule hereto are required to be taken. And notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Clerk to the said Council, situate in Te Karaka in the said county, and is open for inspection without fee by all persons during ordinary office hours.

All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the County Clerk, at the Council Chambers, Te Karaka.

Schedule.

Approximate Area of Land required to be taken. Being Portion of Section No. Coloured on Plan Situate in the
A. R. P. 3 2 0 S.G.R. 68 Red .. Block XIII, Mangatu Survey District.
2 1 8·7 C4, Poututu Yellow Ditto.

Dated this 24th day of January, 1910.

GEO. WARREN, County Clerk.

116



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1910, No 11





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for John Baguley

🗺️ Lands, Settlement & Survey
28 January 1910
Land transfer, Land ownership, Onewhero
  • John Baguley, Land transfer notice

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Parties

🗺️ Lands, Settlement & Survey
1 February 1910
Land transfer, Land ownership, Christchurch
11 names identified
  • George Beaumont Gundry, Land transfer notice
  • Jonathan Charles Adams, Land transfer notice
  • Francis John Page, Land transfer notice
  • David Joseph Page, Land transfer notice
  • Francis William Anthony Franks, Land transfer notice
  • Rhoda Comyns, Land transfer notice
  • Andrew Patterson, Land transfer notice
  • John Louis Lange, Land transfer notice
  • Louis Erasmus Clement Freeman, Land transfer notice
  • John Stevens, Land transfer notice
  • Edith Julia Smith, Land transfer notice

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Companies and Individuals

🗺️ Lands, Settlement & Survey
31 January 1910
Land transfer, Land ownership, Dunedin
7 names identified
  • Robert Gentle Stiell, Land transfer notice
  • Edward Hulme Hart, Land transfer notice
  • William Phillips Hart, Land transfer notice
  • Maria Hart, Land transfer notice
  • Margaret Edith Bethia Miller, Land transfer notice
  • Alexandrina Lindsay Miller, Land transfer notice
  • Florence Bessie Tamplin Miller, Land transfer notice

  • W. Wyinks, District Land Registrar

🏭 Notice of Company Dissolution - Peptochlor Limited

🏭 Trade, Customs & Industry
1 February 1910
Company dissolution, Peptochlor Limited
  • C. H. Walter Dixon, Assistant Registrar

🏭 Notice of Company Dissolution - Free-wheel Company (Limited)

🏭 Trade, Customs & Industry
3 February 1910
Company dissolution, Free-wheel Company (Limited)
  • C. H. Walter Dixon, Assistant Registrar

🏭 Change of Office Address for Royal Insurance Company (Limited)

🏭 Trade, Customs & Industry
11 January 1910
Office address change, Royal Insurance Company
  • H. R. Law, Attorney of the Royal Insurance Company (Limited)

🏭 Notice of Business Commencement for Joyce Bros. (Limited)

🏭 Trade, Customs & Industry
13 January 1910
Business commencement, Joyce Bros. (Limited)
  • Adams Bros., Solicitors to the Company

🏗️ Notice of Intention to Take Land for Public Road

🏗️ Infrastructure & Public Works
24 January 1910
Land acquisition, Public road, Waikohu County
  • Geo. Warren, County Clerk