✨ Land Transfer Notices
2408
THE NEW ZEALAND GAZETTE.
[No. 65
LAND TRANSFER ACT NOTICES.
NOTICE 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 from the date of the Gazette containing this notice.
-
ALEXANDER DICKIE.—Allotments 98, 99, 100, and 101, Town of Greerton, containing 4 acres. Occupied by Applicant. Plan 7317.
-
HENRY OCTAVIUS NOLAN.—Lots 33, 34, and part Lot 32 of Section 1 of Allotment 10, Section 11, Suburbs of Auckland, containing 1 rood 36·4 perches. Unoccupied. Plan 7509.
-
HARBOTTLE AND COMPANY (LIMITED).—Part of Maungaotupua Block, situated in the Maungakawa Survey District, containing 1,966 acres 1 rood 31 perches. Occupied by the Executors of Joseph Thompson (deceased), Andrew Lisper Lambie, David Curry Missen, Jacob Troughton, William Bloomfield, Elizabeth Bloomfield, James Wilson, Archibald Frank Robins, Robert James McCausland, James Peter Johnston, William Ness Johnston, and the Applicant. Plan 6958.
-
SAMUEL ADAMS.—Allotments 533, 534, and 537, Town of Cambridge West, containing 3 acres. Unoccupied. Plan 7025.
-
THE MAYOR, COUNCILLORS, AND BURGESSES OF THE BOROUGH OF WHANGAREI.—Lots 5 and 6 of Allotment 1, Parish of Whangarei, situated in Bank Street, containing 2 roods 9 perches, together with a right-of-way 15 links wide adjacent to the northern boundary thereof. Occupied by Applicant. Plan 7544.
-
T. AND S. MORRIN (LIMITED).—Part Allotment 29, Section 4, City of Auckland, containing 22·2 perches. Occupied by Mrs. McDowell, Thomas Hope, and Patrick Page. Plan 7687.
Diagrams may be inspected at this office.
Dated this 29th day of July, 1912, at the Lands Registry Office, Auckland.
THOS. HALL,
District Land Registrar.
NOTICE 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 from the date of the Gazette containing this notice.
-
HERBERT DAVID YEATMAN.—19·4 perches, part of Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant.
-
ANNIE SHEARMAN.—1 rood 14 perches, part Rural Section 8, Block XVI, Christchurch Survey District, shown as a road on plan 814. Occupied by Applicant.
-
THE CANTERBURY JOCKEY CLUB (REGISTERED).—20·1 perches, part of Town Section 861, City of Christchurch. Unoccupied.
-
MORRISON BARCLAY.—50 acres, Rural Sections 6515, 6516, Block II, Akaroa Survey District. Occupied by Samuel Barclay.
-
AUGUSTUS NIXON.—25·1 perches, part Rural Section 324, St. Albans Ward, City of Christchurch. Occupied by Applicant.
-
ROBERT WALTER BAKER GALE.—2 acres 3 roods 31 perches, part of Rural Section 76, Borough of Spreydon. Unoccupied.
Diagrams may be inspected at this office.
Dated this 30th day of July, 1912, at the Lands Registry Office, Christchurch.
W. WYINKS,
District Land Registrar.
EVIDENCE having been furnished of the loss of Crown Lease 410, Register-book, Vol. 165, folio 116, comprising Lot 11, Roimata Settlement, Block XVI, Christchurch Survey District, whereof JAMES EDWARD BURT, of Christchurch, Bootmaker, is the registered lessee, and of Memorandum of Mortgage No. 72635, affecting the above land, whereof GEORGE WILLIAM BRADLEY, Painter, ALFRED ERNEST BRADLEY, Plumber, EDGAR ALLAN BRADLEY, Painter, and HAROLD GLADSTONE BRADLEY, Stained-glass Artist, all of Christchurch, are the registered mortgagees, and application having been made to me for the issue of a provisional Crown lease and for the registration of dealings affecting the said mortgage, I hereby give notice that it is my intention to issue such provisional Crown lease and register such dealings at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 30th day of July, 1912, 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 BAIRD McALISTER and GEORGE TURNBULL.—Section 1, Block XIII, Town of Tapanui. Unoccupied. No. 5073.
Diagram may be inspected at this office.
Dated this 26th day of July, 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 month from the date of the Gazette containing this notice.
- CATHERINE O’HALLORAN and CHARLES CUNNINGHAM.—5 acres 2 roods 18·9 perches, part of Section 5, Block III, Invercargill Hundred. Occupied by Applicants.
Diagram may be inspected at this office.
Dated this 24th day of July, 1912, at the Lands Registry Office, Invercargill.
W. W. DE CASTRO,
District Land Registrar.
APPLICATION having been made to me for the issue of provisional certificates of title in favour of RACHEL BROWN, late of Mataura, Widow, for Sections 57, Block VII, and 15, Block XII, Town of Mataura Bridge, being the lands contained in certificate of title, Vol. 34, folio 89, and Vol. 35, folio 94, and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I shall issue provisional certificates of title as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.
Dated at the Lands Registry Office, Invercargill, the 26th day of July, 1912.
W. W. DE CASTRO,
District Land Registrar.
APPLICATION having been made to me to register a transmission of Lease No. 1435 from the MATAURA TOWN BOARD to JOHN HENRY PERKINS, affecting Section 1, Block XI, Town of Mataura, and evidence having been lodged of the loss of the said lease, I hereby give notice that I will dispense with the production of the said lease, and register the transmission as requested, at the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at Invercargill, this 26th day of July, 1912.
W. W. DE CASTRO,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
THE COMPANIES ACT, 1908, SECTION 266.
THE NEW PLYMOUTH LAND AND BUILDING COMPANY (LIMITED).
TAKE notice that the name of the above company has been struck off the Register, and the company has been dissolved.
Dated this 29th day of July, 1912, at the office of the Assistant Registrar of Companies at New Plymouth.
A. V. STURTEVANT,
Assistant Registrar of Companies.
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices for Auckland
🗺️ Lands, Settlement & Survey29 July 1912
Land Transfer Act, Auckland, Land Registration
17 names identified
- Alexander Dickie, Applicant for land transfer
- Henry Octavius Nolan, Applicant for land transfer
- Joseph Thompson, Deceased, land occupied by executors
- Andrew Lisper Lambie, Executor of Joseph Thompson
- David Curry Missen, Executor of Joseph Thompson
- Jacob Troughton, Executor of Joseph Thompson
- William Bloomfield, Executor of Joseph Thompson
- Elizabeth Bloomfield, Executor of Joseph Thompson
- James Wilson, Executor of Joseph Thompson
- Archibald Frank Robins, Executor of Joseph Thompson
- Robert James McCausland, Executor of Joseph Thompson
- James Peter Johnston, Executor of Joseph Thompson
- William Ness Johnston, Executor of Joseph Thompson
- Samuel Adams, Applicant for land transfer
- McDowell (Mrs), Occupant of land
- Thomas Hope, Occupant of land
- Patrick Page, Occupant of land
- THOS. HALL, District Land Registrar
🗺️ Land Transfer Act Notices for Christchurch
🗺️ Lands, Settlement & Survey30 July 1912
Land Transfer Act, Christchurch, Land Registration
- Herbert David Yeatman, Applicant for land transfer
- Annie Shearman, Applicant for land transfer
- Samuel Barclay, Occupant of land
- Augustus Nixon, Applicant for land transfer
- Robert Walter Baker Gale, Applicant for land transfer
- W. WYINKS, District Land Registrar
🗺️ Notice of Lost Crown Lease and Mortgage
🗺️ Lands, Settlement & Survey30 July 1912
Crown Lease, Mortgage, Loss, Registration
- James Edward Burt, Registered lessee of lost Crown Lease
- George William Bradley, Registered mortgagee
- Alfred Ernest Bradley, Registered mortgagee
- Edgar Allan Bradley, Registered mortgagee
- Harold Gladstone Bradley, Registered mortgagee
- W. WYINKS, District Land Registrar
🗺️ Land Transfer Act Notice for Tapanui
🗺️ Lands, Settlement & Survey26 July 1912
Land Transfer Act, Tapanui, Land Registration
- John Baird McAlister, Applicant for land transfer
- George Turnbull, Applicant for land transfer
- C. E. NALDER, District Land Registrar
🗺️ Land Transfer Act Notice for Invercargill
🗺️ Lands, Settlement & Survey24 July 1912
Land Transfer Act, Invercargill, Land Registration
- Catherine O’Halloran, Applicant for land transfer
- Charles Cunningham, Applicant for land transfer
- W. W. DE CASTRO, District Land Registrar
🗺️ Application for Provisional Certificates of Title
🗺️ Lands, Settlement & Survey26 July 1912
Provisional Certificates of Title, Mataura, Land Registration
- Rachel Brown, Applicant for provisional certificates of title
- W. W. DE CASTRO, District Land Registrar
🗺️ Application for Registration of Transmission of Lease
🗺️ Lands, Settlement & Survey26 July 1912
Transmission of Lease, Mataura, Land Registration
- John Henry Perkins, Applicant for registration of transmission of lease
- W. W. DE CASTRO, District Land Registrar
🏭 Dissolution of The New Plymouth Land and Building Company
🏭 Trade, Customs & Industry29 July 1912
Company Dissolution, New Plymouth, Companies Act
- A. V. STURTEVANT, Assistant Registrar of Companies
NZ Gazette 1912, No 65