Land Transfer and Company Notices




2526
THE NEW ZEALAND GAZETTE.
[No. 68

APPLICATION having been made to me to register
a re-entry by JUDAH HENRY KEESING, of
Wanganui, Auctioneer, as lessor under Memorandum of
Sublease No. 9321, affecting part Town Section 185, Town
of Wanganui, being part of the land in certificate of title,
Vol. 50, folio 167, and part of the land in Lease 7649, of
which THOMAS MARTIN SHEPHERD and WILLIAM
SHEPHERD, both of Wanganui, Auctioneers, are the
registered sublessees, I hereby give notice that I will
register the re-entry as requested, unless caveat be lodged
forbidding the same on or before the 16th day of Septem-
ber, 1912.

Dated this 15th day of August, 1912, at the Lands
Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.


NOTICE is hereby given that the parcels of land here-
after described will be brought under the pro-
visions 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. THE CANTERBURY COLLEGE.—31'8 perches,
    part of Town Sections 433, 434, 435, 436, 437, 438, 439,
    and 440, City of Christchurch. Occupied by Applicant.

  2. HENRY ANDERSON.—198 acres 2 roods 26
    perches, Rural Sections 2603, 2919, and 2976, Block XII,
    Rolleston, and IX, Christchurch, Survey Districts. Occu-
    pied by David McClure.

  3. THOMAS FUSSELL.—38 acres 1 rood 27 perches,
    part of Rural Section 5979, Block XIV, Leeston Survey
    District. Occupied by Applicant.

  4. MARY DORA BALLANTYNE.—54 acres 1 rood
    13 perches, part Rural Section 24, Block X, Christchurch
    Survey District. Occupied by Frederick Clark, John Blyth
    Clark, Alfred William Varcoe Clark, and Frederick James
    Clark.

  5. MARTIN SYDNEY SMITH.—18 acres 3 roods
    31 perches, part Rural Sections 53 and 86, Borough of
    Rangiora. Occupied by William Bramley and Applicant.

  6. EDWARD HERBERT ENGLAND and JAMES
    MITCHELL.—3 roods 2'4 perches, part Rural Section 136,
    St. Albans Ward, City of Christchurch. Unoccupied.

  7. WILLIAM ROSS.—4 acres and 38'1 perches, part
    of Rural Sections 16 and 54, Block XV, Christchurch Sur-
    vey District. Occupied by Applicant.

  8. ANNIE QUAYLE TOWNEND.—7 acres and
    35 perches, part of Rural Section 7540, Block XII, Wai-
    para Survey District. Occupied by Sarah Edith Evans.

  9. OWEN JOHN ROWE.—16 acres 1 rood 16 perches,
    part of Rural Sections 1224 and 2310, Block II, Halswell
    Survey District. Occupied by Applicant.

  10. SUSANNAH ROWE.—18 acres and 19 perches,
    part of Rural Section 2310, Block II, Halswell Survey Dis-
    trict. Occupied by Applicant.

  11. RICHARD LEWIS STEPHENS and HENRY
    THOMAS STEPHENS.—88 acres 2 roods 39 perches,
    Rural Sections 10955 and 10956, and part of Rural Sec-
    tions 5257, 5258, 10947, 10948, 10949, 10950, 10951, 11091,
    and 14037, Block XI, Westerfield Survey District. Occu-
    pied by Applicants.

  12. SAMUEL CROSSON.—318 acres and 10 perches,
    part Rural Sections 5259, 5260, Block XII, Westerfield
    Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 12th day of August, 1912, at the Lands
Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.


NOTICE is hereby given that the parcels of land here-
after described will be brought under the pro-
visions 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 KEAST and EDMUND KEAST.—3 roods
    1 perch, Lots 16, 17, 18 of Block 11, Town of Charleston.
    Occupied by Annie Pearce.

  2. ROBERT CLEAVE.—2 roods, Lot 33 of Sec-
    tion 28, Block 1, Invercargill Hundred. Occupied by Ap-
    plicant.

  3. ROBERT CLEAVE.—1 rood, Section 1 of Block
    X, Town of Invercargill. Occupied by Thomas Hughes
    and others.

Diagrams may be inspected at this office.

Dated this 12th day of August, 1912, at the Lands
Registry Office, Invercargill.

W. W. DE CASTRO,
District Land Registrar.


PRIVATE ADVERTISEMENTS.

NOTICE.

UNDER THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of subsec-
tion (3) of section 266 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.

1902/5. The Waitahuna Dredging Company (Limited).
1899/111. The Grey Duck Dredging Company (Limited).
1899/115. The Orwell Creek Gold-dredging Company (Li-
mitted).
1899/116. James Gibson and Company (Limited).
1899/118. The Leviathan Gold-dredging Company (Li-
mitted.)
1899/122. The Golden Banner Gold-dredging Company (Li-
mitted.)
1899/123. The Arrow Junction Gold-dredging Company
(Limited).
1899/124. The Sixteen-mile Beach Molyneux Gold-dredg-
ing Company (Limited).
1899/125. The Leaning Rock Gold-dredging Company (Li-
mitted).
1899/127. Bendigo Gold-dredging Company (Limited).
1899/128. The Lawrence Gold-dredging Company (Li-
mitted.)
1899/132. The Old Dunstan Gold-dredging Company (Li-
mitted.)
1899/134. The Dart River Gold-dredging and Prospecting
Company (Limited).
1899/140. The Voltaic Prospecting and Dredging Company
(Limited).
1899/147. The Dunback Dredging Company (Limited).
1899/152. The Golden Mile Dredging Company (Limited).
1899/157. The Paul's Beach Gold-dredging Company (Li-
mitted.)
1899/158. The First Tairei Gold-dredging Company (Li-
mitted.)
1899/161. The Greenstone Gold-dredging Company (Li-
mitted.)
1899/162. The Gold Deposit Dredging Company (Limited).
1900/1. The Teviot Gold-dredging Company (Limited).
1900/5. The Prince Imperial Dredging Company (Li-
mitted.)
1900/6. The Golden Horse-shoe Dredging Company (Li-
mitted.)
1900/9. The Otama Gold-dredging Company (Limited).

Dated at the office of the Assistant Registrar of Com-
panies, at Dunedin, this 8th day of August, 1912.

J. MURRAY,
Assistant Registrar of Companies.


NOTICE.

UNDER THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of subsection (3)
of section 266 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.

1900/10. The Grand Junction Gold-dredging Company (Li-
mitted.)
1900/11. The United Morven Gold-dredging Company (Li-
mitted.)
1900/13. The Golden Roxburgh Dredging Company (Li-
mitted.)
1900/15. The Lioness Gold-dredging Company (Limited).
1900/25. The Upper Fraser Gold-dredging Company (Li-
mitted.)
1900/30. The Union Jack Gold-dredging Company (Li-
mitted.)
1900/32. The Criffel Lead Dredging Company (Limited).
1900/37. The Prince Arthur Gold-dredging Company (Li-
mitted.)
1900/44. The Lady Cardrona Dredging Company (Li-
mitted.)
1900/45. The Bonanza Gold-dredging Company (Limited).
1900/49. Watterson's Consols Gold-dredging Company (Li-
mitted.)
1900/51. The Moke Creek Dredging Company (Limited).
1900/52. The Scotia Gold-dredging Company (Limited).
1900/55. The Switzer's Gold-dredging Company (Limited).



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 68





✨ LLM interpretation of page content

🗺️ Land Transfer Act: Notice of Re-entry Registration

🗺️ Lands, Settlement & Survey
15 August 1912
Land Transfer Act, Re-entry, Wanganui, Leasehold
  • Judah Henry Keesing, Lessor under Memorandum of Sublease
  • Thomas Martin Shepherd, Registered sublessee
  • William Shepherd, Registered sublessee

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act: Notices of bringing land under the Act

🗺️ Lands, Settlement & Survey
12 August 1912
Land Transfer Act, Christchurch, Rolleston, Rangiora, St Albans
20 names identified
  • Henry Anderson, Applicant for Land Transfer
  • David McClure, Occupier of land
  • Thomas Fussell, Applicant for Land Transfer
  • Mary Dora Ballantyne, Applicant for Land Transfer
  • Frederick Clark, Occupier of land
  • John Blyth Clark, Occupier of land
  • Alfred William Varcoe Clark, Occupier of land
  • Frederick James Clark, Occupier of land
  • Martin Sydney Smith, Applicant for Land Transfer
  • William Bramley, Occupier of land
  • Edward Herbert England, Applicant for Land Transfer
  • James Mitchell, Applicant for Land Transfer
  • William Ross, Applicant for Land Transfer
  • Annie Quayle Townend, Applicant for Land Transfer
  • Sarah Edith Evans, Occupier of land
  • Owen John Rowe, Applicant for Land Transfer
  • Susannah Rowe, Applicant for Land Transfer
  • Richard Lewis Stephens, Applicant for Land Transfer
  • Henry Thomas Stephens, Applicant for Land Transfer
  • Samuel Crosson, Applicant for Land Transfer

  • W. Wynks, District Land Registrar

🗺️ Land Transfer Act: Notices of bringing land under the Act

🗺️ Lands, Settlement & Survey
12 August 1912
Land Transfer Act, Charleston, Invercargill
  • John Keast, Applicant for Land Transfer
  • Edmund Keast, Applicant for Land Transfer
  • Annie Pearce, Occupier of land
  • Robert Cleave, Applicant for Land Transfer
  • Thomas Hughes, Occupier of land

  • W. W. De Castro, District Land Registrar

⚖️ Companies Act: Notice of striking off the Register

⚖️ Justice & Law Enforcement
8 August 1912
Companies Act, Register, Dissolution, Dredging Companies
  • James Gibson, Company name

  • J. Murray, Assistant Registrar of Companies

⚖️ Companies Act: Notice of striking off the Register

⚖️ Justice & Law Enforcement
Companies Act, Register, Dissolution, Dredging Companies