Land Transfer Act Notices & Private Advertisements




MAY 26.] THE NEW ZEALAND GAZETTE. 1613

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. ROBERT HENRY COOMBES.—Part of Allotments 134, 135, Town of Hamilton West, containing 1 acre 2 roods 26 perches. Occupied by Applicant.

  2. ROGER LUPTON.—Parts of Mair’s grant at Whangarei, containing together 2 acres 3 roods 9 perches. Occupied by Applicant.

  3. JOHN ROWE and WILLIAM JOHN KEMP.—Allotment 10, Section 7, Town of Onehunga, containing 1 acre. Unoccupied.

  4. JOHN WILLIAM BRUNTON and ROBERT LANG THORBURN.—Lot 4 of Allotment 1, Parish of Mangawai, containing 2 roods 25 perches. Occupied by J. M. Katavich.

Diagrams may be inspected at this office.

Dated this 21st day of May, 1910, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

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 on or before the 27th day of June, 1910.

  1. WILLIAM CASTLE.—10 3/10 perches, part Town Section 221, Napier. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 23rd day of May, 1910, at the Lands Registry Office, Napier.

L. PAULING,
District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title for Section 295, Town of Kakaramea, being all the land in certificate of title, Vol. 11, folio 211, whereof PATRICK MURPHY and JEREMIAH KERRISK, of Kakaramea, Contractors, are the registered proprietors, and evidence of the loss of the original certificate of title having been lodged with me, I hereby give notice of my intention to issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 23rd day of May, 1910, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
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.

  1. JOHN KIDD WILLMER, WILLIAM SYDNEY WILLMER, GEORGE NEWMAN WILLMER, and MARY ANN WILLMER.—1 rood 38 8/10 perches, part of Lot 140, Christchurch Town Reserves. Occupied by Mrs. Berland.

  2. PETER TEMBY.—1 acre 2 roods 19 perches, part of Rural Section 368, Block XVI, Christchurch Survey District. Occupied by Applicant.

  3. SARAH SAVAGE.—1 rood 2/10 perch, part of Rural Section 29, Linwood Ward, City of Christchurch. Occupied by Applicant.

  4. THE MAYOR, COUNCILLORS, AND CITIZENS OF THE CITY OF CHRISTCHURCH.—4 5/10 perches, part of Rural Section 71, Sydenham Ward, City of Christchurch. Occupied as to parts by Richard James Collins and Thomas Anthony Brown Maskew.

11146.—SYDNEY JOHN BENCH.—4 acres and 10 perches, part of Rural Section 4447, Block IX, Christchurch Survey District. Occupied by Applicant.

  1. SARAH HYDE.—32 2/10 perches, Lot 77, Plan 953, part of Rural Section 263, St. Albans Ward, City of Christchurch. Occupied by Applicant.

11158.—GEORGE SIMPSON.—1 rood 38 perches, Lots 65 and 66, Plan 2349, part of Rural Section 243r, St. Albans Ward, City of Christchurch. Unoccupied.

  1. EDWARD KER MULGAN.—1 rood, Lot 12, Plan 1471, part of Rural Section 105, St. Albans Ward, City of Christchurch. Unoccupied.

  2. PETER CHAPPELL.—39 6/10 perches, Lot 36, Plan 2740, part of Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant.

  3. WILLIAM MICHAEL INNES.—31 5/10 perches, Lot 29, Plan 2702, part of Rural Section 325, Block XI, Christchurch Survey District. Unoccupied.

Diagrams may be inspected at this office.

Dated this 24th day of May, 1910, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

In the matter of the Companies Act, 1908.

NOTICE is hereby given, pursuant to section 302 of the above-mentioned Act, that JOHN EDWARD BUTLER (LIMITED), a company duly incorporated in England, proposes to carry on business in the Dominion of New Zealand, and that the Offices or places of business of the company in the Dominion where legal process of any kind may be served upon it and notices of any kind may be addressed or delivered are situate at the following places, viz.:—

The corner of Vogel and Water Streets, in the City of Dunedin.

No. 147 Lichfield Street, in the City of Christchurch.

The corner of Ballance and Stout Streets, in the City of Wellington.

Dated this 6th day of May, 1910.

R. VANES,
Attorney for the Company.

394

THE HUTT VALLEY HARDWARE COMPANY (LIMITED).

AT an extraordinary general meeting of the members of the above-named company, duly convened, and held at Hutt on the 17th day of May, 1910, the following extraordinary resolution was duly passed:—

“That it has been proved to the satisfaction of the company that it cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and that the same be wound up accordingly; and that Mr. ARTHUR THOMAS CLARKE, of 197 Lambton Quay, Wellington, Chartered Accountant, be and is hereby appointed Liquidator.”

W. H. SAUNDERS, Chairman.

Witness—W. Baxter.

423

In the matter of the Companies Act, 1908, and the Petone Woodware and Timber Trading Company (in liquidation).

IN accordance with section 230, subsection (2), of the Companies Act, 1908, notice is hereby given that a General Meeting of shareholders in the above-named company will be held at the office of the Liquidator, Australasia Chambers, Wellington, on Thursday, the 2nd day of June, 1910, at 11 o’clock a.m., for the purpose of receiving a statement of transactions in the liquidation of the company.

Dated at Wellington, this 18th day of May, 1910.

W. G. TALBOT, Liquidator.

425

I, JOHN MICKLE HYDE, Bachelor of Medicine and Bachelor in Surgery, New Zealand, 1910, and now residing at Dunedin, Otago, do hereby give notice that I intend to apply on the 18th day of June, 1910, to have my name placed on the Medical Register of the Dominion of New Zealand, and that I have deposited the evidence of my qualification at the office of the Registrar of Births, Deaths, and Marriages.

Dated at Dunedin, 18th May, 1910.

JOHN MICKLE HYDE,
M.B., Ch.B., N.Z.

429



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1910, No 50





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices (Auckland)

🗺️ Lands, Settlement & Survey
21 May 1910
Land Transfer Act, Caveat, Hamilton West, Whangarei, Onehunga, Mangawai
7 names identified
  • Robert Henry Coombes, Land parcel subject to Land Transfer Act
  • Roger Lupton, Land parcel subject to Land Transfer Act
  • John Rowe, Land parcel subject to Land Transfer Act
  • William John Kemp, Land parcel subject to Land Transfer Act
  • John William Brunton, Land parcel subject to Land Transfer Act
  • Robert Lang Thorburn, Land parcel subject to Land Transfer Act
  • J. M. Katavich, Occupant of land parcel

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice (Napier)

🗺️ Lands, Settlement & Survey
23 May 1910
Land Transfer Act, Caveat, Napier
  • William Castle, Land parcel subject to Land Transfer Act

  • L. Pauling, District Land Registrar

🗺️ Provisional Certificate of Title Notice (New Plymouth)

🗺️ Lands, Settlement & Survey
23 May 1910
Provisional Certificate of Title, Loss of title, Kakaramea
  • Patrick Murphy, Registered proprietor of land
  • Jeremiah Kerrisk, Registered proprietor of land

  • A. V. Sturtevant, Assistant Land Registrar

🗺️ Land Transfer Act Notices (Christchurch)

🗺️ Lands, Settlement & Survey
24 May 1910
Land Transfer Act, Caveat, Christchurch, Sydenham, Linwood, St Albans
16 names identified
  • John Kidd Willmer, Land parcel subject to Land Transfer Act
  • William Sydney Willmer, Land parcel subject to Land Transfer Act
  • George Newman Willmer, Land parcel subject to Land Transfer Act
  • Mary Ann Willmer, Land parcel subject to Land Transfer Act
  • Mrs. Berland, Occupant of land parcel
  • Peter Temby, Land parcel subject to Land Transfer Act
  • Sarah Savage, Land parcel subject to Land Transfer Act
  • The Mayor, Councillors, and Citizens, Land parcel subject to Land Transfer Act
  • Richard James Collins, Occupant of land parcel
  • Thomas Anthony Brown Maskew, Occupant of land parcel
  • Sydney John Bench, Land parcel subject to Land Transfer Act
  • Sarah Hyde, Land parcel subject to Land Transfer Act
  • George Simpson, Land parcel subject to Land Transfer Act
  • Edward Ker Mulgan, Land parcel subject to Land Transfer Act
  • Peter Chappell, Land parcel subject to Land Transfer Act
  • William Michael Innes, Land parcel subject to Land Transfer Act

  • G. G. Bridges, District Land Registrar

🏭 Notice of Foreign Company Carrying on Business in NZ

🏭 Trade, Customs & Industry
6 May 1910
Companies Act, Foreign company, Business, Dunedin, Christchurch, Wellington
  • R. Vanes, Attorney for the Company

🏢 Resolution to Wind Up The Hutt Valley Hardware Company (Limited)

🏢 State Enterprises & Insurance
17 May 1910
Companies Act, Extraordinary resolution, Winding up, Liquidator
  • Arthur Thomas Clarke (Chartered Accountant), Appointed Liquidator

  • W. H. Saunders, Chairman
  • W. Baxter

🏢 Notice of General Meeting for The Petone Woodware and Timber Trading Company (in liquidation)

🏢 State Enterprises & Insurance
18 May 1910
Companies Act, Liquidation, General Meeting, Shareholders, Wellington
  • W. G. Talbot, Liquidator

🏥 Notice of Intention to Apply for Medical Register Entry

🏥 Health & Social Welfare
18 May 1910
Medical Register, Qualification, Dunedin
  • John Mickle Hyde (Bachelor of Medicine and Bachelor in Surgery), Intends to apply for Medical Register entry

  • JOHN MICKLE HYDE, M.B., Ch.B., N.Z.