Land Transfer Act Notices, Company Notices




1766
THE NEW ZEALAND GAZETTE.
[No. 46

and 0·31 perches. Occupied by James McQuarters and Applicant. Plan 7314.

Diagrams may be inspected at this office.

Dated this 20th day of May, 1912, 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 on or before the 26th June, 1912.

THE MOA FARMERS’ CO-OPERATIVE DIARY COMPANY (LIMITED).—Parts of Section 204, Huirangi District. Occupied by Applicant. No. 1261.

JAMES HARVEY.—Part of Allotment 3, Township of Fitzroy. Occupied by Applicant. No. 1262.

Diagrams may be inspected at this office.

Dated this 20th day of May, 1912, at the Lands Registry Office, New Plymouth.

A. V. STURTEVANT,
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 June, 1912.

Application 1415. HERBERT WHITE.—34·85 perches, comprising part of Town Section 420 on the plan of the Town of Napier. Occupied by Charles Stuart.

Diagram may be inspected at this office.

Dated this 17th day of May, 1912, at the Lands Registry Office, Napier.

F. ASPINALL,
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. JAMES WATSON THOMPSON.—2 acres and 1·3 perches, part of Rural Section 86, Borough of Rangiora. Occupied by Margaret Simpson Watson.

  2. JAMES WATSON THOMPSON.—2 roods 34·3 perches, part of Rural Section 53, Borough of Rangiora. Occupied by George Henry Watson.

  3. DAISY BAILEY.—26·7 perches, part of Town Sections 520 and 523, City of Christchurch. Unoccupied.

  4. STEPHEN HARCOURT CLOTHIER.—39·6 perches, part of Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant.

  5. GEORGE WILLIAM SPENCER LYTTLETON.—4 acres and 7 perches, part of Rural Section 76, Borough of Spreydon. Occupied by Amos Hudson.

  6. ARTHUR EDWARD WHITE—2 acres and 10 perches, part of Rural Section 76, Borough of Spreydon. Unoccupied.

Diagrams may be inspected at this office.

Dated this 21st day of May, 1912, at the Lands Registry Office, Christchurch.

W. WYINKS,
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.

ANDREW MCKERROW, JAMES GIBSON PATTERSON, and THOMAS SHEPHERD CULLING.—Section 20 and part of Section 21, Irregular Block, East Taieri District, now or recently occupied by John Thomas Nimmo. No. 5053.

JOHN STEVEN and JAMES STEVEN.—Sections 33, 34, 35, and 36, Block II, Papakaio District. Sections 33 and 34 occupied by Robert Couser; Sections 35 and 36 occupied by James McDonald. No. 5056.

Diagrams may be inspected at this office.

Dated this 17th day of May, 1912, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title in favour of HORATIO ARTHUR MASSEY, of Woodlands, Sawmiller, for Sections 29, 30, 31, and 35, Block II, Oteramika Hundred, being the balance of land contained in certificate of title, Vol. 60, folio 231, 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 date of the publication of this notice in the Gazette.

Dated at the Lands Registry Office, Invercargill, the 17th day of May, 1912.

J. J. L. BURKE,
Deputy District Land Registrar.


PRIVATE ADVERTISEMENTS.

NOTICE.

UNDER THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266, subsection (3), of the above Act, that the companies specified in the Schedule hereto will, at the expiration of three months from this date, and unless cause is shown to the contrary, be struck off the Register and dissolved.

Schedule.

99/19. The Otago Trawling and Distributing Company (Limited).

99/23. The Upper Waimumu Dredging Company (Limited).

1900/159. The Nevis Gold-dredging Company (Limited).

1900/162. New Zealand Mica and Exploration Company (Limited).

1900/163. Unity Gold-dredging Company (Limited).

1900/166. The Pile-up Gold-dredging Company (Limited).

1900/167. The Investors’ Syndicate (Limited).

1900/170. The West Coast Mining Syndicate (Limited).

1900/171. The Junction Waikaka Gold-dredging Company (Limited).

1900/172. The Ara Gold-sluicing Company (Limited).

1900/173. The Gibbston Coal-pits (Limited).

1900/174. The Tuapeka Gorge Hydraulic Company (Limited).

1900/175. Foley’s Extended Gold-dredging Company (Limited).

1900/178. The Fairdown Gold-dredging Company (Limited).

1901/2. The Doctor’s Point Gold-dredging Company (Limited).

1901/14. The Vacuum Brand Company (Limited).

1901/22. The Maori Point Gold-dredging Company (Limited).

1901/29. The Lindis River Dredging Company (Limited).

1901/32. The New Half-way House Gold-dredging Company (Limited).

1901/34. The New Nevis Gold-dredging Company (Limited).

1901/36. The New Greenstone Gold-dredging Company Limited).

1911/16. The Mount Highlay Quartz-mining Company (Limited).

Dated at the office of the Assistant Registrar of Companies, at Dunedin, this 16th day of May, 1912.

J. MURRAY,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908.

NOTICE is hereby given that the Brunner Collieries (Limited), a company duly incorporated in England, intends to commence business in New Zealand, and that its place of business will be at Stillwater, near Greymouth.

Dated this 7th day of May, 1912.

D. E. THORNTON,
Attorney of the Company.

Sargent and Chalk, Solicitors, Greymouth.

396



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 46





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for bringing land under the Act

🗺️ Lands, Settlement & Survey
20 May 1912
Land Transfer Act, Property registration, Huirangi, Fitzroy
  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for bringing land under the Act

🗺️ Lands, Settlement & Survey
20 May 1912
Land Transfer Act, Property registration, Huirangi, Fitzroy
  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notices for bringing land under the Act

🗺️ Lands, Settlement & Survey
17 May 1912
Land Transfer Act, Property registration, Napier
  • Herbert White, Land registration application
  • Charles Stuart, Occupied land for registration

  • F. Aspinall, District Land Registrar

🗺️ Land Transfer Act Notices for bringing land under the Act

🗺️ Lands, Settlement & Survey
21 May 1912
Land Transfer Act, Property registration, Rangiora, Christchurch, Spreydon
9 names identified
  • James Watson Thompson, Land registration application
  • Margaret Simpson Watson, Occupied land for registration
  • James Watson Thompson, Land registration application
  • George Henry Watson, Occupied land for registration
  • Daisy Bailey, Land registration application
  • Stephen Harcourt Clothier, Land registration application
  • George William Spencer Lyttelton, Land registration application
  • Amos Hudson, Occupied land for registration
  • Arthur Edward White, Land registration application

  • W. Wynks, District Land Registrar

🗺️ Land Transfer Act Notices for bringing land under the Act

🗺️ Lands, Settlement & Survey
17 May 1912
Land Transfer Act, Property registration, East Taieri, Papakaio
8 names identified
  • Andrew McKerrow, Land registration applicant
  • James Gibson Patterson, Land registration applicant
  • Thomas Shepherd Culling, Land registration applicant
  • John Thomas Nimmo, Occupied land for registration
  • John Steven, Land registration applicant
  • James Steven, Land registration applicant
  • Robert Couser, Occupied land for registration
  • James McDonald, Occupied land for registration

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title Issued for Lost Certificate

🗺️ Lands, Settlement & Survey
17 May 1912
Land Transfer Act, Provisional title, Lost certificate, Oteramika Hundred
  • Horatio Arthur Massey, Applicant for provisional title

  • J. J. L. Burke, Deputy District Land Registrar

🏢 Notice of Companies to be Struck Off the Register

🏢 State Enterprises & Insurance
16 May 1912
Companies Act, Dissolution, Register, Dunedin
  • J. Murray, Assistant Registrar of Companies

🏭 Notice of Intention to Commence Business in New Zealand

🏭 Trade, Customs & Industry
7 May 1912
Companies Act, Foreign company, Business registration, Stillwater, Greymouth
  • D. E. Thornton, Attorney of the Company
  • Sargent and Chalk, Solicitors