Land Transfer & Company Notices




Dec. 5.] THE NEW ZEALAND GAZETTE. 3435

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.

  1. JOHN HENRY GITTOS and BENJAMIN FRANK GITTOS.—Part Allotment 5, Section 18, City of Auckland (Swanson Street), containing 9·8 perches. Occupied by weekly tenants. Plan 6938.

  2. ADAM MADILL.—Part Allotment 14, Parish of Tuakau, containing 17 acres and 6·7 perches, together with a right-of-way 33 ft. wide over other part of said Allotment 14. Occupied by Charles Edward Finch, John Enright, Herbert Hilton Cheeseman, and the Applicant. Plan 7714.

  3. SARAH JANE McCRYSTAL.—Parts Allotment 23, Parish of Wairoa, containing together 274 acres 1 rood 10·2 perches, together with a right-of-way 100 links wide over other part of said Allotment 23. Occupied by James Mc-Knight and the Applicant. Plan 7786.

Diagrams may be inspected at this office.

Dated this 3rd day of December, 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 on or before the 6th day of January, 1913.

Application 4498 (Provisional Plan 146/930). JOHN HOLMES.—3 acres and 30·9 preches, part Section 3, Kaiwarra District. Occupied by Henrietta Ashworth.

Application 4551 (Provisional Plan 1094). ELEANOR CAROLINE RIDDIFORD, EDWARD VIVIAN RIDDIFORD, DANIEL HENRY STROTHER RIDDIFORD, ERIC LESLIE RIDDIFORD, and OLIVER ASHBY BUNNY.—411 acres 2 roods 26 perches, part Section 149, Township of Sandon. Occupied by Applicants.

Diagrams may be inspected at this office.

Dated this 5th day of December, 1912, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
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.

  1. JOHN INGRAM.—3 acres and 13·05 perches, part of Section 83, Waimea East. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 30th day of November, 1912, at the Lands Registry Office, Nelson.

W. JOHNSTON,
District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 11, folio 85, comprising Section 23, Block III, Waitakere Survey District, whereof JOHN MOWAT and WILLIAM HARPER, both of Charleston, Miners, are the registered proprietors, and application having been made to me to issue a provisional certificate of title, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, Nelson, this 3rd day of December, 1912.

W. JOHNSTON,
District Land Registrar.


PRIVATE ADVERTISEMENTS.

NOTICE.

UNDER THE COMPANIES ACT, 1908.

NOTICE is hereby given, in pursuance of section 266, subsection (4), of the above Act, that the companies enumerated in the Schedule hereunder have been struck off the Register for the District of Otago.

Schedule.

1900/86. The Cairntrodlie Gold-dredging Company (Limited).
1900/92. The Stillwater Creek Gold-dredging Company (Limited).
1900/96. The Miners’ Lead Gold-dredging Company (Limited).
1900/97. The Ponsonby Gold-dredging Company (Limited).
1900/100. The Golden United Dredging Company (Limited).
1900/101. The Hokitika Extended Dredging Company (Limited).
1900/103. The Cornish Point Gold-dredging Company (Limited).
1900/104. The El Dorado Gold-dredging Company (Limited).
1900/111. The No Town No. 2 Gold-dredging Company (Limited).
1900/116. Sheddon’s Waikaka Freehold Gold-dredging Company (Limited).
1900/123. Davis Bend Dredging Company (Limited).
1900/124. Malone’s Beach Dredging Company (Limited).
1900/126. The Marsden Lead Gold-dredging Company (Limited).
1900/130. W. R. Cameron and Co. (Limited).
1900/132. The Victory Gold-dredging Company (Limited).
1900/134. The Extended Fourteen-mile Beach Gold-dredging Company (Limited).
1900/136. The Fox’s Creek Dredging Company (Limited).
1900/137. The South Island Prospecting Company (Limited).

Dated at the office of the Assistant Registrar of Companies, at Dunedin, this 28th day of November, 1912.

J. MURRAY,
Assistant Registrar of Companies.


NOTICE.

THE BRITISH EMPIRE TRADING COMPANY (LIMITED) hereby give notice, in accordance with the Companies Act, 1903, that the registered office of the company is now situated at 5 and 7 Willeston Street, in the City of Wellington, in the Colony of New Zealand.

Dated the 1st day of October, 1912.

C. B. RUSSELL,
Attorney for the said Company.

744


CLARTON, HODGSON, AND CO. (LIMITED).

In the matter of the Companies Act, 1908; and in the matter of Clarton, Hodgson, and Co. (Limited).

NOTICE is hereby given, pursuant to the above Act, that the office of CLARTON, HODGSON, AND CO. (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 Nos. 4 to 8 Cuba Street, in the City of Wellington.

Dated this 14th day of November, 1912.

D. A. CRAIG,
Attorney for the said Company.

Ernest C. Levvey, Solicitor, Wellington.

761


THE COMPANIES ACT, 1908.

NOTICE is hereby given that MILNES (LIMITED), of Huddersfield, Yorkshire, England, intend to carry on business in New Zealand at Peep o’ Day, in the County of Kiwitea (Sections 60, 65, and 66, Block VI, and Section 58, Block VII, Apiti Survey District).

Dated this eighth day of November, one thousand nine hundred and twelve (1912).

FREDERIC P. MYERS,
G. A. W. HIRST,
Attorneys.

Frank F. Haggitt, Solicitor, Feilding.

766


OPOTIKI COUNTY COUNCIL.

THE MOTOR REGULATION ACT, 1908.

THE Council of the County of Opotiki hereby gives public notice that at a special meeting of the Council held on the 27th day of November, 1912, the said Council resolved that the above Act be brought into operation in the Opotiki District on the 1st day of January, 1913.

Dated at Opotiki this 28th day of November, 1912.

ALAN P. DAY,
County Clerk.

777



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1912, No 88





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Auckland Properties

🗺️ Lands, Settlement & Survey
3 December 1912
Land Transfer Act, Auckland, Swanson Street, Tuakau, Wairoa
8 names identified
  • John Henry Gittos, Subject of Land Transfer Act notice
  • Benjamin Frank Gittos, Subject of Land Transfer Act notice
  • Adam Madill, Subject of Land Transfer Act notice
  • Charles Edward Finch, Occupier of land
  • John Enright, Occupier of land
  • Herbert Hilton Cheeseman, Occupier of land
  • Sarah Jane McCrystal, Subject of Land Transfer Act notice
  • James Mc-Knight, Occupier of land

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notice for Wellington Properties

🗺️ Lands, Settlement & Survey
5 December 1912
Land Transfer Act, Wellington, Kaiwarra, Sandon
7 names identified
  • John Holmes, Subject of Land Transfer Act notice
  • Henrietta Ashworth, Occupier of land
  • Eleanor Caroline Riddiford, Subject of Land Transfer Act notice
  • Edward Vivian Riddiford, Subject of Land Transfer Act notice
  • Daniel Henry Strother Riddiford, Subject of Land Transfer Act notice
  • Eric Leslie Riddiford, Subject of Land Transfer Act notice
  • Oliver Ashby Bunny, Subject of Land Transfer Act notice

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notice for Nelson Property

🗺️ Lands, Settlement & Survey
30 November 1912
Land Transfer Act, Nelson, Waimea East
  • John Ingram, Subject of Land Transfer Act notice

  • W. Johnston, District Land Registrar

🗺️ Lost Certificate of Title for Waitakere Property

🗺️ Lands, Settlement & Survey
3 December 1912
Lost Certificate of Title, Provisional Certificate, Waitakere, Charleston
  • John Mowat, Registered proprietor of lost title
  • William Harper, Registered proprietor of lost title

  • W. Johnston, District Land Registrar

⚖️ Companies Struck Off Register (Otago)

⚖️ Justice & Law Enforcement
28 November 1912
Companies Act, Struck off register, Otago, Gold-dredging
  • J. Murray, Assistant Registrar of Companies

🏭 Change of Registered Office for British Empire Trading Company

🏭 Trade, Customs & Industry
1 October 1912
Companies Act, Registered office, Wellington
  • C. B. Russell, Attorney for the said Company

🏭 Change of Office for Clarton, Hodgson, and Co. (Limited)

🏭 Trade, Customs & Industry
14 November 1912
Companies Act, Registered office, Wellington
  • D. A. Craig, Attorney for the said Company
  • Ernest C. Levvey, Solicitor, Wellington

🏭 Intention to Carry on Business in New Zealand by Milnes (Limited)

🏭 Trade, Customs & Industry
8 November 1912
Companies Act, Carry on business, Apiti, Kiwitea
  • Frederic P. Myers, Attorney
  • G. A. W. Hirst, Attorneys
  • Frank F. Haggitt, Solicitor, Feilding

🏘️ Motor Regulation Act Adoption in Opotiki District

🏘️ Provincial & Local Government
28 November 1912
Motor Regulation Act, Opotiki County Council, Opotiki District
  • Alan P. Day, County Clerk