Land Transfer Act Notices




retu B No. 1283, Block 36, Shortland ; part Huikaretu C
No. 1284, Block 37, Shortland ; parts Toroire A, B, and C
Blocks, also known as Blocks 38, 39, and 40, Township
of Shortland; and part Korokoro A Block No. 1328,
Block 41, Shortland ; containing together 45 acres and
4·7 perches. Occupied partly by Amy Irene Read and
partly by Arthur Leslie Read. Plan 6928.
5162. ELIZA MARTIN.-Part Lot 7 of Allotments 12,
13 of Section 20, City of Auckland, situated in Hardinge
Street, containing 1′45 perches. Plan 6816.
5193. HIBERUIA SMYTH.-Allotment 12, Parish of
Waikomiti, containing 106 acres 3 roods 2 perches. Un-
occupied. Plan 7428.
5300. JOSEPH MACARTNEY WILSON and JOHN
MARTYN WILSON.-Part Allotment 47, Section 16,
Suburbs of Auckland, corner of Glen Road and Victoria
Avenue, containing 2 roods 16′2 perches. Unoccupied.
Plan 7611.
5319. EDWARD ALBIN AMPHLETT and HARRY
MARTIN AMPHLETT.-Part Allotment 40, Section 6,
Suburbs of Auckland, containing 4 acres 3 roods
17′5 perches. Unoccupied. Plan 5609A.
5330. ARTHUR THOMAS HENRY PITTAI.-Allot-
ments 61, 62, Section 16, Suburbs of Auckland, containing
Occupied by Applicant. Plan 7663.
Diagrams may be inspected at this office.
Dated this 1st day of June, 1912, at the Lands Registry
Office, Auckland.
THOS. HALL,
District Land Registrar.
N OTICE is hereby given that the 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 16th July,
1912.
EMILY NICHOLSON.-Section 1537 and part of Sec-
tion 1538, Town of New Plymouth. Occupied by
Applicant. No. 1185.
THE MAYOR, COUNCILLORS, AND BURGESSES
OF THE BOROUGH OF NEW PLYMOUTH.-Allot-
ment 54, Township of Fitzroy. Occupied by Applicant.
No. 1265.
Diagrams may be inspected at this office.
Dated this 31st day of May, 1912, at the Lands Registry
Office, New Plymouth.
A. V. STURTEVANT,
District Land Registrar.
N OTICE 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 4th day
of July, 1912.
No. 675. MARY ELLEN SKEELS DART and EMMA
LOUISA DART.-3 roods, Sections 102, 105, and 106,
Town of Picton. Occupied by Applicants. D.P.s 550, 551.
Diagram may be inspected at this office.
Dated this 4th day of June, 1912, at the Lands Registry
Office, Blenheim.
R. STONE FLORANCE,
District Land Registrar.
N OTICE is hereby given that the 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.
11565. JOHN DEANS and LANGFORD PARK
SYMES.-21 acres 2 roods 13 perches, part of Rural Sec-
tion 163, Blocks X and XI, Christchurch Survey District.
Unoccupied.
11609. MARY JANE LYFORD.-3·5 perches, part of
Rural Section 215, Block X, Christchurch Survey District.
Occupied by Applicant.
11621. WILLIAM ARTHUR LILL.-55 acres, Rural
Sections 10553, 10554, Block XV, Westerfield District.
Occupied by Applicant.
11629. FRANK JACKSON ALLSOP.-28·2 perches,
part of Rural Section 324, St. Albans Ward, City of
Christchurch. Unoccupied.
Diagrams may be inspected at this office.
Dated this 4th day of June, 1912, at the Lands Registry
Office, Christchurch.
W. WYINKS,
District Land Registrar.
APPLICATION having been made to me to register
a re-entry by the CANTERBURY COLLEGE, as
lessor, under memorandum of lease, registered No. 4285,
of Reserve 1170, Ellesmere District, being the whole of
the land comprised in certificate of title, Vol. 13, folio 175,
of which CHARLES HENRY PETERSON, of Dun-
sandel, Butcher, is the registered lessee, I hereby give
notice that I will register such re-entry at the expiration
of one month from the date of the Gazette containing
this notice.
Dated at the Lands Registry Office, Christchurch, this
4th day of June, 1912.
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.
ARCHIBALD MILLER and CHARLES SPEIGHT.-
Allotment 20, Township of Broad Bay. Occupied by
Margaret Muirhead. No. 5066.
Diagram may be inspected at this office.
Dated this 31st day of May, 1912, at the Lands Registry
Office, Dunedin.
C. E. NALDER,
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 calendar month
from the date of the Gazette containing this notice.
No. 2969. MARY MALONEY.-Allotment 1, subdivi-
sion of Section 18, and Allotments 7 and 6 of subdivision
of Section 5 of Block VIII, Town of Invercargill. Occu-
pied by tenants.
Diagram may be inspected at this office.
Dated this 30th day of May, 1912, at the Lands Registry
Office, Invercargill.
J. J. L. BURKE,
Deputy District Land Registrar.
PRIVATE ADVERTISEMENTS.
In the matter of the Companies Act, 1908; and in the
matter of the British Empire Oilfields (Limited).
I HEREBY give notice that the office or place of busi-
ness in New Zealand of the British Empire Oilfields
(Limited) is situated in the Union Steam Ship Company's
(Limited) Buildings, St. Aubyn Street, New Plymouth.
Dated at New Plymouth, this 14th day of May, 1912.
HAL. J. BROWN,
Attorney for the British Empire Oilfields (Limited).
In the matter of the Companies Act, 1908; and in the
matter of Laughland, Mackay, and Company (Aus-
tralasia), (Limited).
NOTICE is hereby given, pursuant to the above Act,
that the office of Laughland, Mackay, and Company
(Australasia), (Limited), where legal process of any kind
may be served upon it and notices of any kind may be
addressed or delivered, is situate at Norwich Chambers,
Customhouse Quay, in the City of Wellington.
Dated this 16th day of May, 1912.
ANDREW MACKENZIE,
Attorney for the said Company.
Meek and Von Haast, Solicitors, Wellington.
In the matter of the Companies Act, 1908; and in the
matter of the Kotuku Oilfields Syndicate (Limited), a
company incorporated under the English Companies
Consolidated Act, 1908.
NOTICE is hereby given that the New Zealand office
of the Kotuku Oilfields Syndicate (Limited) has
been removed from Bridge Street, Reefton, and that the
situation and locality of the said office is at No. 78 Jervois
Quay, Wellington.
Dated at Wellington, this 22nd day of May, 1912.
GOLLIN AND COMPANY PROPRIETARY
(LIMITED),
Attorneys for the Kotuku Oilfields Syndicate
(Limited) in New Zealand.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 49





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices - Auckland

🗺️ Lands, Settlement & Survey
1 June 1912
Land Transfer Act, Caveats, Auckland, Shortland, Huikaretu, Toroire, Korokoro, Hardinge Street, Waikomiti, Glen Road, Victoria Avenue
9 names identified
  • Amy Irene Read, Occupier of land
  • Arthur Leslie Read, Occupier of land
  • Eliza Martin, Applicant for land transfer
  • Hiberuia Smyth, Applicant for land transfer
  • Joseph Macartney Wilson, Applicant for land transfer
  • John Martyn Wilson, Applicant for land transfer
  • Edward Albin Amphlett, Applicant for land transfer
  • Harry Martin Amphlett, Applicant for land transfer
  • Arthur Thomas Henry Pittai, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices - New Plymouth

🗺️ Lands, Settlement & Survey
31 May 1912
Land Transfer Act, Caveats, New Plymouth, Fitzroy
  • Emily Nicholson, Applicant for land transfer
  • The Mayor, Councillors, and Burgesses, Applicant for land transfer

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notices - Picton

🗺️ Lands, Settlement & Survey
4 June 1912
Land Transfer Act, Caveats, Picton
  • Mary Ellen Skeels Dart, Applicant for land transfer
  • Emma Louisa Dart, Applicant for land transfer

  • R. Stone Florance, District Land Registrar

🗺️ Land Transfer Act Notices - Christchurch

🗺️ Lands, Settlement & Survey
4 June 1912
Land Transfer Act, Caveats, Christchurch, Christchurch Survey District, Westerfield District, St. Albans Ward
  • John Deans, Applicant for land transfer
  • Langford Park Symes, Applicant for land transfer
  • Mary Jane Lyford, Applicant for land transfer
  • William Arthur Lill, Applicant for land transfer
  • Frank Jackson Allsop, Applicant for land transfer

  • W. Wynks, District Land Registrar

🗺️ Notice of Re-entry by Lessor - Christchurch

🗺️ Lands, Settlement & Survey
4 June 1912
Land Transfer Act, Re-entry, Lease, Ellesmere District
  • Charles Henry Peterson, Registered lessee of land

  • W. Wynks, District Land Registrar

🗺️ Land Transfer Act Notices - Dunedin

🗺️ Lands, Settlement & Survey
31 May 1912
Land Transfer Act, Caveats, Dunedin, Broad Bay
  • Archibald Miller, Applicant for land transfer
  • Charles Speight, Applicant for land transfer
  • Margaret Muirhead, Occupier of land

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notices - Invercargill

🗺️ Lands, Settlement & Survey
30 May 1912
Land Transfer Act, Caveats, Invercargill
  • Mary Maloney, Applicant for land transfer

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

🏭 Companies Act Notice - British Empire Oilfields (Limited)

🏭 Trade, Customs & Industry
14 May 1912
Companies Act, British Empire Oilfields, New Plymouth
  • Hal. J. Brown, Attorney for the British Empire Oilfields (Limited)

🏭 Companies Act Notice - Laughland, Mackay, and Company (Australasia), (Limited)

🏭 Trade, Customs & Industry
16 May 1912
Companies Act, Laughland, Mackay, and Company, Wellington
  • Andrew Mackenzie, Attorney for the said Company
  • Meek and Von Haast, Solicitors, Wellington

🏭 Companies Act Notice - Kotuku Oilfields Syndicate (Limited)

🏭 Trade, Customs & Industry
22 May 1912
Companies Act, Kotuku Oilfields Syndicate, Reefton, Wellington
  • Gollin and Company Proprietary (Limited), Attorneys for the Kotuku Oilfields Syndicate (Limited) in New Zealand