✨ Land Notices and Private Advertisements
1490
THE NEW ZEALAND GAZETTE.
[No. 35
EVIDENCE of the loss of certificate of title, Vol. 97, folio 141, of the Register-book, in favour of JOSEPH AUGUSTUS TOLE, Solicitor, and MARY AUGUSTA TOLE, Widow, both of Auckland, for one undivided moiety or equal half part of and in 33 perches, being Lots 7 and 8 of Allotment 13, Section 8, of the Suburbs of Auckland, having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days from the 1st May, 1913.
Dated the 22nd day of April, 1913, at the Lands Registry Office at Auckland.
R. H. BOURKE,
Deputy 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 24th day of May, 1913.
-
JOHN WORSTENHOLM SHEARER.—Parts of Allotments 13, 35, 36, and 37 of Section 39, City of Auckland (fronting Macky Street), containing 1 rood 9 perches. Occupied by R. Mills, C. Gilliland, and C. Foster. Plan 8322.
-
ALFRED WILLIAM EDWARDS.—Part of Raihara Block at Kaikehe, Bay of Islands, containing 16 acres 1 rood 20·5 perches. Occupied by the Postal Department, the Bank of New Zealand, Messrs. Stewart Bros., and the Applicant. Plan 7437.
-
HENRY WILLIAM HILL.—Lots 30 and 77 and water reserve of Allotments 6 and 7, Section 12, Suburbs of Auckland (fronting Robert Street, Ellerslie), containing 1 acre 1 rood 2 perches. Occupied by Raymond Sheath. Plan 8077.
-
LIL AN MARY PARK.—Allotment 29 and part Allotment 30, Section 32, Town of Onehunga (fronting Norman’s Hill Road), containing 3 roods 22·2 perches. Occupied by Applicant. Plan 8186.
Diagrams may be inspected at this office.
Dated this 21st day of April, 1913, at the Lands Registry Office, Auckland.
R. H. BOURKE,
Deputy 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 24th May, 1913.
Application 4507 (Plan, provisional, No. 150/959). WILLIAM BROOKIE.—16 acres 3 roods 24 perches, Section 33, Rangitikei District. Occupied by Francis Chalmers Brookie.
Application 4521 (Plan, provisional, No. 156/1015). OLEA MATHIESON, of Carterton, Widow.—24 acres 16 perches, parts Sections 134, 135, Taratahi Plain Block. Occupied by Maria Knutson.
Application 4528 (Plan, provisional, No. 159/1037). AXEL BONDE KNUTSON.—87 acres 1 rood 4 perches, parts Sections 134, 135, 185, Taratahi Plain Block. Occupied by Applicant.
Application 4563 (Plan, provisional, No. 167/1103) WILLIAM PICK GRAY, JAMES GRAY, and JOHN GRAY.—1,200 acres 2 roods 13 perches, Section 366 and parts Sections 292, 293, 363, 364, 365, left bank, Wanganui River. Occupied by Applicants.
Application 4569 (Plan, provisional, No. 171/1126). ERNEST HEALEY.—18 perches, part Section 113, Town of Foxton. Occupied by Thomas Rimmer.
Application 4582 (Plan, provisional, No. 174/1155). EWEN ALEXANDER CAMPBELL.—2 roods, Sections 402 and 403, Town of Wanganui. Unoccupied.
Diagrams may be inspected at this office.
Dated this 24th day of April, 1913, at the Lands Registry Office, Wellington.
G. G. BRIDGES,
District Land Registrar.
PRIVATE ADVERTISEMENTS.
NOTICE OF DISSOLUTION OF COMPANY.
In the matter of the Companies Act, 1908; and in the matter of the affidavit and application of WALTER MATTHEW NEWBOULD and THOMAS HASLETT RINGLAND of the NEWBOULD PATENTS (LIMITED).
I HEREBY notify that no objection to such application having been made and lodged with me, as by the said Act required, I do now declare such company to be dissolved.
Dated at Wellington this 17th day of April, 1913.
C. H. WALTER DIXON,
Assistant Registrar of Companies.
315
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.
IN LIQUIDATION.
IN THE SUPREME COURT OF NEW ZEALAND,
NORTHERN DISTRICT.
In the matter of the Companies Act, 1908, and of the MITCHELSON TIMBER COMPANY (LIMITED), (in Liquidation).
NOTICE is hereby given that by an Order of this Honourable Court of the 20th day of March, 1913, the creditors of the above-named company are required, on or before Friday, the 9th day of May next, to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to LEWIS BRIGHT, the Liquidator of the above-named company, at Little Queen Street, Auckland, and if so required in writing by such Liquidator are, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified by such Liquidator, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
Dated this 3rd day of April, 1913.
R. G. THOMAS,
Registrar.
320
MEMORIAL.
MEMORIAL of the name of the Deputy Vice-President of the Invercargill Savings-bank, pursuant to the Savings-banks Act, 1908, and the Savings-banks Amendment Act, 1912.
PETER LINDSAY GILKISON, of Invercargill, Gentleman.
P. L. GILKISON,
Deputy Vice-President.
ROBT. TAPPER,
JOHN MATHESON,
C. J. BROAD,
WILLIAM A. OTT,
Trustees.
I, Radford Henry Brodrick, Manager of the above-named bank, make oath and say that I was present and did see the foregoing memorial signed by the above-named Deputy Vice-President and Trustees respectively whose names appear thereto.
R. H. BRODRICK.
Sworn at Invercargill this 7th day of March, 1913, before me—M. H. Mitchel, a Solicitor of the Supreme Court of New Zealand.
337
I, CYRIL VICTOR ATMORE BAIGENT, Bachelor of Medicine and Bachelor of Surgery, now residing in Dunedin, Otago, do hereby give notice that I intend to apply on the 15th day of May, 1913, 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 at the office of the Registrar of Births, Deaths, and Marriages.
Dated at Dunedin this 16th day of April, 1913.
CYRIL VICTOR ATMORE BAIGENT,
M.B., Ch.B., N.Z.
338
WE, the undersigned, JOHN ALBERT ENDEAN and JOHN Ross, lately carrying on business in copartnership at Auckland as Contractors for the making of roads by a certain process known as the Bituminous Bound Heated Stone Macadam Process, hereby give notice that the Partnership hitherto existing between us has been dissolved by mutual consent as from this date.
All debts owing to the late firm are to be paid to, and all liabilities owing by the late firm will be discharged by, JOHN ALBERT ENDEAN, who will continue to carry on the business of the late firm at Auckland aforesaid.
Dated at Auckland this 9th day of April, 1913.
JOHN A. ENDEAN.
Witness to the signature of John Albert Endean—J. B. Chamberlain, Law Clerk, Auckland.
JOHN ROSS.
Witness to the signature of John Ross—Richard A. Singer, Solicitor, Auckland.
339
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1913, No 35
NZLII —
NZ Gazette 1913, No 35
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue Provisional Certificate of Title
🗺️ Lands, Settlement & Survey22 April 1913
Land Transfer, Certificate of Title, Auckland
- Joseph Augustus Tole (Solicitor), Lost certificate of title
- Mary Augusta Tole (Widow), Lost certificate of title
- R. H. Bourke, Deputy District Land Registrar
🗺️ Notice of Land Transfer Act Application
🗺️ Lands, Settlement & Survey21 April 1913
Land Transfer, Auckland, Bay of Islands
- John Worstenholm Shearer, Land transfer application
- Alfred William Edwards, Land transfer application
- Henry William Hill, Land transfer application
- Lilian Mary Park, Land transfer application
- R. H. Bourke, Deputy District Land Registrar
🗺️ Notice of Land Transfer Act Application
🗺️ Lands, Settlement & Survey24 April 1913
Land Transfer, Rangitikei, Taratahi Plain
8 names identified
- William Brookie, Land transfer application
- Olea Mathieson (Widow), Land transfer application
- Axel Bonde Knutson, Land transfer application
- William Pick Gray, Land transfer application
- James Gray, Land transfer application
- John Gray, Land transfer application
- Ernest Healey, Land transfer application
- Ewen Alexander Campbell, Land transfer application
- G. G. Bridges, District Land Registrar
🏭 Notice of Dissolution of Company
🏭 Trade, Customs & Industry17 April 1913
Company Dissolution, Newbold Patents Limited
- Walter Matthew Newbould, Company dissolution
- Thomas Haslett Ringland, Company dissolution
- C. H. Walter Dixon, Assistant Registrar of Companies
🏭 Notice of Headquarters Transfer
🏭 Trade, Customs & IndustryCompany Headquarters, Atlas Assurance Company
- A. W. Young, Attorney for New Zealand
🏭 Notice to Creditors in Liquidation
🏭 Trade, Customs & Industry3 April 1913
Company Liquidation, Mitchelson Timber Company
- Lewis Bright, Liquidator
- R. G. Thomas, Registrar
💰 Memorial of Deputy Vice-President of Savings-bank
💰 Finance & Revenue7 March 1913
Savings-bank, Deputy Vice-President, Invercargill
7 names identified
- Peter Lindsay Gilkison (Gentleman), Deputy Vice-President
- Robert Tapper, Trustee
- John Matheson, Trustee
- C. J. Broad, Trustee
- William A. Ott, Trustee
- Radford Henry Brodrick (Manager), Witness
- M. H. Mitchel (Solicitor), Witness
🏥 Notice of Application for Medical Register
🏥 Health & Social Welfare16 April 1913
Medical Register, Cyril Victor Atmore Baigent
- Cyril Victor Atmore Baigent (Bachelor of Medicine and Bachelor of Surgery), Application for medical register
🏭 Notice of Dissolution of Partnership
🏭 Trade, Customs & Industry9 April 1913
Partnership Dissolution, Contractors, Auckland
- John Albert Endean, Partnership dissolution
- John Ross, Partnership dissolution
- J. B. Chamberlain (Law Clerk), Witness
- Richard A. Singer (Solicitor), Witness