Land and Company Notices




APRIL 17.] THE NEW ZEALAND GAZETTE. 1423

EVIDENCE having been furnished of the loss of certificate of title, Vol. 29, folio 26, comprising Section 29, Puponga Port, whereof HUGH ARTHUR BISHOP, of Puponga, Dredgemaster, is the registered proprietor, 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 14th day of April, 1913.

W. JOHNSTON,
District Land Registrar.


NOTICE is hereby given that the parcel of land herein-after 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. THE PUBLIC TRUSTEE.—6 acres 1 rood, parts of 1 and 2 of Section 177, Motueka Original. Occupied by John Limmer.

Diagram may be inspected at this office.

Dated this 14th day of April, 1913, at the Lands Registry Office, Nelson.

W. JOHNSTON,
District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 100, folio 20, for Lot 7, plan 515, part Rural Section 154, situated in the district of Christchurch, whereof HENRY RICHARD TRACY MATSON, of Christchurch, Auctioneer, is the registered proprietor, 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 this 14th day of April, 1913, at the Lands Registry Office, Christchurch.

W. WYINKS,
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 of the date of the Gazette containing this notice.

  1. MARY JANE PARSONS.—3 roods, part Rural Section 10, Borough of Riccarton. Occupied by Applicant.

  2. THOMAS BROWN.—1 rood, Town Section 963, City of Christchurch. Occupied by the Canterbury Fruit and Produce Company (Limited).

  3. ARTHUR ROBERT FEAR.—9 acres, part Rural Section 367B, Block XII, Rangiora Survey District. Occupied by Applicant.

  4. CHARLES MORGAN WILLIAMS.—67 acres 2 roods 6 perches, part Rural Section 6184, Block XIV, Rangiora Survey District. Occupied by Applicant.

  5. CAROLINE BAYLEY.—3 roods 35 perches, Rural Section 7529, Block IV, Akaroa Survey District. Occupied by Applicant.

  6. FREDERICK JOHN DALGETY, ALGERNON FAWKES, and EDMUND THEODORE DOXAT.—30,850 acres 3 roods 11 perches, in Blocks V and IX, Culverden Survey District, and Blocks III, V, VI, VII, VIII, IX, X, XI, XII, XV, and XVI, Mandamus Survey District, being Sections 63, 240, 241, 243, 244, 249, 251, 252, 253, 254, 255, 256, 261, part of Sections 59, 61, 62, 235, 236, 237, 238, 239, 242, 245, 246, 247, 248, 250, 257, 262, 270, 271, 272, 279, 281, Square 90 (Amuri), Sections 10, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 45, 46, 47, 48, 49, 50, 51, 52, 53, 54, 55, 56, 59, 60, 61, 62, 65, 66, 67, 68, 69, 70, 71, 72, 73, 74, 75, 76, 77, 78, 109, 116, 117, 118, 119, 120, 121, 122, 123, 124, 125, 127, 128, 129, 130, 131, 134, 135, 136, 138, 141, 142, 143, 144, 145, and parts of Sections 11, 42, 43, 44, 57, 58, 90, 126, 132, 133, 137, Square 103 (Amuri). Occupied by F. D. Helmore, D. G. Matheson, Graham Brothers, W. W. McRae, R. Furze, A. C. Reed, A. Latter, A. S. Thomson, A. L. Joseph, James Taylor, D. Dwyer, C. and D. McDonald, E. J. Jeykll, and J. S. Zuppich.

  7. BEATRICE MARY LAVERS.—5 acres 3 roods 19 perches, part Rural Sections 6132, 6162, Block IX, Christchurch Survey District. Occupied by — O’Connor.

  8. CON DALEY.—24·8 perches, part Rural Section 324, St. Albans Ward, City of Christchurch. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 14th day of April, 1913, at the Lands Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.


NOTICE is hereby given that the parcel of land herein-after 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.

WILLIAM IRVINE NICOLSON.—Section 22, Block XXVII, Town of Hampden. Occupied by Applicant. No. 5102.

Diagram may be inspected at this office.

Dated this 11th day of April, 1913, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.


PRIVATE ADVERTISEMENTS.

NOTICE.

THE COMPANIES ACT, 1908, SECTION 266.

Re Everybody (Limited).

TAKE notice that the name of the above company has been struck off the Register, and the company has been dissolved.

Given under my hand, at Christchurch, this 15th day of April, 1913.

P. G. WITHERS,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266.

The SMITH MACLEAN PATENT SILENT FLUSHING CISTERN COMPANY (LIMITED).

TAKE notice that the name of the above-mentioned company will, at the expiration of three months from the date hereof, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved.

Given under my hand, at New Plymouth, this 10th day of April, 1913.

A. V. STURTEVANT,
Assistant Registrar of Companies.


THE AUCKLAND ELECTRIC TRAMWAYS COMPANY (LIMITED).

NOTICE is hereby given, as provided in clause 302, subsection (b), of the Companies Act, 1908, that the offices of the above-named company are being transferred on the 7th April to the Tramway Buildings, Customs Street West.

J. J. WALKLATE,
Local Attorney.

Auckland, 26th March, 1913. 287


NOTICE is hereby given that the Headquarters for New Zealand of the ATLAS ASSURANCE COMPANY (LIMITED) have been transferred from Dunedin to No. 9 Brandon Street, Wellington, as from this date.

A. W. YOUNG,
Attorney for New Zealand.

315


MEDICAL REGISTRATION.

I, CHARLES MALCOLM ROUT, Bachelor in Medicine and Bachelor in Surgery, University of Edinburgh, now residing in Nelson, hereby give notice that I intend applying on the 8th day of May next to have my name placed on the Medical Register of the Dominion of New Zealand, and that I have deposited the evidence of my qualifications in the office of the Registrar of Births and Deaths at Nelson.

C. M. ROUT,
M.B., Ch.B.,
University of Edinburgh.

Dated at Nelson this 5th day of April, 1913. 316


MEDICAL REGISTRATION.

I, EDWIN CECIL HARDWICKE, M.R.C.S. (Eng.), L.R.C.P. (Lond.), now residing in Napier, hereby give notice that I intend applying on the 1st of May, 1913, next, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Napier.

E. C. HARDWICKE.

Dated at Napier, 31st March, 1913. 317



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1913, No 33


NZLII PDF NZ Gazette 1913, No 33





✨ LLM interpretation of page content

🗺️ Notice of Provisional Certificate of Title for Puponga Port

🗺️ Lands, Settlement & Survey
14 April 1913
Certificate of Title, Land Transfer, Puponga Port, Nelson
  • Hugh Arthur Bishop, Registered proprietor of lost certificate of title

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notice for Public Trustee

🗺️ Lands, Settlement & Survey
14 April 1913
Land Transfer, Caveat, Motueka, Nelson
  • John Limmer, Occupier of land

  • W. Johnston, District Land Registrar

🗺️ Notice of Provisional Certificate of Title for Christchurch

🗺️ Lands, Settlement & Survey
14 April 1913
Certificate of Title, Land Transfer, Christchurch
  • Henry Richard Tracy Matson, Registered proprietor of lost certificate of title

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Properties

🗺️ Lands, Settlement & Survey
14 April 1913
Land Transfer, Caveat, Christchurch, Riccarton, Rangiora, Akaroa, Culverden, Mandamus
10 names identified
  • Mary Jane Parsons, Applicant for land transfer
  • Thomas Brown, Applicant for land transfer
  • Arthur Robert Fear, Applicant for land transfer
  • Charles Morgan Williams, Applicant for land transfer
  • Caroline Bayley, Applicant for land transfer
  • Frederick John Dalgety, Applicant for land transfer
  • Algernon Fawkes, Applicant for land transfer
  • Edmund Theodore Doxat, Applicant for land transfer
  • Beatrice Mary Lavers, Applicant for land transfer
  • Con Daley, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Hampden

🗺️ Lands, Settlement & Survey
11 April 1913
Land Transfer, Caveat, Hampden, Dunedin
  • William Irvine Nicolson, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🏭 Dissolution of Everybody (Limited)

🏭 Trade, Customs & Industry
15 April 1913
Company Dissolution, Companies Act, Christchurch
  • P. G. Withers, Assistant Registrar of Companies

🏭 Notice of Dissolution for Smith Maclean Patent Silent Flushing Cistern Company

🏭 Trade, Customs & Industry
10 April 1913
Company Dissolution, Companies Act, New Plymouth
  • A. V. Sturtevant, Assistant Registrar of Companies

🏭 Transfer of Offices for Auckland Electric Tramways Company

🏭 Trade, Customs & Industry
26 March 1913
Company Office Transfer, Companies Act, Auckland
  • J. J. Walklate, Local Attorney

🏭 Transfer of Headquarters for Atlas Assurance Company

🏭 Trade, Customs & Industry
Company Headquarters Transfer, Dunedin, Wellington
  • A. W. Young, Attorney for New Zealand

🏥 Medical Registration Notice for Charles Malcolm Rout

🏥 Health & Social Welfare
5 April 1913
Medical Registration, Nelson, University of Edinburgh
  • Charles Malcolm Rout (M.B., Ch.B.), Applying for medical registration

🏥 Medical Registration Notice for Edwin Cecil Hardwicke

🏥 Health & Social Welfare
31 March 1913
Medical Registration, Napier, M.R.C.S., L.R.C.P.
  • Edwin Cecil Hardwicke (M.R.C.S., L.R.C.P.), Applying for medical registration