Land Transfer Act Notices and Mining Notice




2700
THE NEW ZEALAND GAZETTE.
[No. 70

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. THE AUCKLAND ELECTRIC TRAMWAYS COMPANY (LIMITED).—Part of Allotment 20, Section 11, Suburbs of Auckland, containing 31 acres 1 rood 36·6 perches. Occupied by James Robertson, John Charles Spedding, and James Henry Gunson.

  2. FREDERICK BLUCK.—Lots 3, 12, and 13 of Allotment 84, Parish of Titirangi, containing 16 acres and 22 perches. Occupied by Robert Cropper Denew and the Applicant.

  3. THOMAS WILSON.—Part Lot 6 of Allotment 190, Parish of Takapuna, containing 8 acres and 12·2 perches. Occupied by Applicant.

  4. LEONARD MIDDLETON SIMPSON.—Lots 55, 56, 57, and 58 of Allotment 3, Section 16, Suburbs of Auckland, containing 1 rood 25·4 perches. Occupied by Robert Leitch.

  5. FRANK POTTS, FREDERICK POTTS, ERNEST POTTS, and JOHN CHARLES POTTS.—Allotments 199, 200, 204, 205, and part Allotment 201, Parish of Puniu, containing 240 acres 2 roods 30 perches. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 28th day of August, 1911, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

APPLICATION having been made to register a discharge of Mortgage No. 5276, in favour of JOHN McCARTY and RUDOLF HUNGER, affecting part of Section 8, Ma-nutahi Settlement, and evidence having been lodged of the loss or destruction of the duplicate of the said mortgage, I hereby give notice that I will dispense with the production of the said duplicate and register the said discharge at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, New Plymouth, this 28th day of August, 1911.

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 on or before the 28th day of September, 1911.

No. 666. JOHN CONOLLY.—9·75 perches, part of Allotment 33, Town of Blenheim. Occupied by Applicant.

No. 667. FRANCIS FREDERICKS, THE ELDER.—1 rood 0·2 perches, Section 602, Town of Picton. Occupied by Applicant.

No. 668. THOMAS WATSON.—27 acres 2 roods, Section 142, District of Queen Charlotte Sound. Occupied by Victor Kelsall and Allen Kennady.

Diagrams may be inspected at this office. (D.P.s Nos. 531, 533 and 534.)

Dated this 28th day of August, 1911, at the Lands Registry Office, Blenheim.

R. STONE FLORANCE,
District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 4, folio 267, for Allotments 28, 29, 31, and 32, on deposited Plan No. 110, of part of Section 54, District of Omaka, together with a right-of-way over another part of said Section 5, whereof DAVID LIVINGSTON, of Omaka, 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 that I will issue such certificate, unless caveat be lodged forbidding the same, at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 28th day of August, 1911, at the Lands Registry Office, Blenheim.

R. STONE FLORANCE,
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 of the date of the Gazette containing this notice.

  1. JOHN THOMAS PRIESTNALL.—11 perches, part of Town Sections 59 and 61, City of Christchurch. Occupied by Applicant.

  2. THE HEATHCOTE CLUB (INCORPORATED).—18·3 perches, part of Rural Section 254, Block XVI, Christchurch Survey District. Unoccupied.

  3. JOHN ALEXANDER O'NEILL.—84 acres 2 roods 27 perches, part of Rural Sections 1718, 1719, 2427, Blocks XI and XV, Rangiora Survey District. Occupied by Applicant.

  4. BENJAMIN FERGUSON.—84 acres 2 roods 24 perches, part of Rural Sections 1718, 1719, 2427, Blocks XI and XV, Rangiora Survey District. Occupied by Applicant.

  5. HUBERT JOHN BEADEL.—51 acres and 7 perches, part of Rural Section 149, Block X, Christchurch Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 29th day of August, 1911, at the Lands Registry Office, Christchurch.

W. WYINKS,
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 publication hereof.

JOHN MITCHELL.—Sections 63, 64, and part of Section 18, Block VI, Town District, and Allotments 20 and 21, Glen Estate. Part used by the public as a footpath, and part occupied by Applicant. No. 5024.

Diagram may be inspected at this office.

Dated this 26th day of August, 1911, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.

MINING NOTICE.

THE WAKATERE GOLD-MINING COMPANY (LIMITED).

At an extraordinary general meeting of the members of the above-named company duly convened and held at the office of the company, Nos. 11 and 12 N.Z. Insurance Buildings, Queen Street, Auckland, on the 23rd day of August, 1911, the following extraordinary resolution was duly passed :—

“That it is 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 company be wound up voluntarily; and that J. B. SHEATH, of Auckland, Company Manager, be and is hereby appointed the Liquidator for the purposes of such winding-up.”

Dated this 23rd day of August, 1911.

L. W. D. ANDREWS,
Chairman.

J. B. SHEATH,
Secretary.

PRIVATE ADVERTISEMENTS.

NOTICE.

THE COMPANIES ACT, 1908 (SECTION 266).

Re Ajax (Limited).

TAKE notice that the name of the above-mentioned company will, at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved. Given under my hand, at Christchurch, this 28th day of August, 1911.

P. G. WITHERS,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1911, No 70





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices: Bringing Land Under the Act (Auckland)

🗺️ Lands, Settlement & Survey
28 August 1911
Land Transfer Act, Caveat, Auckland Electric Tramways Company, Frederick Bluck, Thomas Wilson, Leonard Middleton Simpson, Potts family
12 names identified
  • James Robertson, Occupier of land
  • John Charles Spedding, Occupier of land
  • James Henry Gunson, Occupier of land
  • Frederick Bluck, Applicant for land transfer
  • Robert Cropper Denew, Occupier of land
  • Thomas Wilson, Applicant for land transfer
  • Leonard Middleton Simpson, Applicant for land transfer
  • Robert Leitch, Occupier of land
  • Frank Potts, Applicant for land transfer
  • Frederick Potts, Applicant for land transfer
  • Ernest Potts, Applicant for land transfer
  • John Charles Potts, Applicant for land transfer

  • Thos. Hall, District Land Registrar

⚖️ Land Transfer Act Notice: Dispensing with Mortgage Discharge Duplicate (New Plymouth)

⚖️ Justice & Law Enforcement
28 August 1911
Land Transfer Act, Mortgage discharge, Lost document, New Plymouth
  • John McCarty, Mortgagee
  • Rudolf Hunger, Mortgagee

  • A. V. Sturtevant, Assistant Land Registrar

🗺️ Land Transfer Act Notices: Bringing Land Under the Act (Blenheim)

🗺️ Lands, Settlement & Survey
28 August 1911
Land Transfer Act, Caveat, Blenheim, Picton, Queen Charlotte Sound
  • John Conolly, Applicant for land transfer
  • Francis Fredericks (The Elder), Applicant for land transfer
  • Thomas Watson, Applicant for land transfer
  • Victor Kelsall, Occupier of land
  • Allen Kennady, Occupier of land

  • R. Stone Florance, District Land Registrar

🗺️ Land Transfer Act Notice: Provisional Certificate of Title Application (Blenheim)

🗺️ Lands, Settlement & Survey
28 August 1911
Land Transfer Act, Lost document, Provisional certificate of title, Omaka
  • David Livingston, Registered proprietor

  • R. Stone Florance, District Land Registrar

🗺️ Land Transfer Act Notices: Bringing Land Under the Act (Christchurch)

🗺️ Lands, Settlement & Survey
29 August 1911
Land Transfer Act, Caveat, Christchurch, Rangiora
  • John Thomas Priestnall, Applicant for land transfer
  • John Alexander O'Neill, Applicant for land transfer
  • Benjamin Ferguson, Applicant for land transfer
  • Hubert John Beadel, Applicant for land transfer

  • W. Wynks, District Land Registrar

🗺️ Land Transfer Act Notice: Bringing Land Under the Act (Dunedin)

🗺️ Lands, Settlement & Survey
26 August 1911
Land Transfer Act, Caveat, Dunedin
  • John Mitchell, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🏢 Winding up of WAKATERE GOLD-MINING COMPANY (LIMITED)

🏢 State Enterprises & Insurance
23 August 1911
Mining company, Voluntary winding up, Resolution, Liquidator
  • J. B. Sheath, Appointed Liquidator

  • L. W. D. Andrews, Chairman
  • J. B. Sheath, Secretary

⚖️ Companies Act Notice: Striking Ajax (Limited) off the Register

⚖️ Justice & Law Enforcement
28 August 1911
Companies Act, Struck off register, Dissolution, Christchurch
  • P. G. Withers, Assistant Registrar of Companies