Land and Legal Notices




MAY 1.] THE NEW ZEALAND GAZETTE. 1541

  1. EDWARD MASON McLEAN.—4 acres 3 roods 24 perches, part of Section 1, Motueka, and part of Allotment 2 of Section 61, Motueka, Rural. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 28th day of April, 1913, at the Lands Registry Office, Nelson.

W. JOHNSTON,
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.

  1. JOHN ROBERT CARTWRIGHT.—91 acres 2 roods 16 perches, part Rural Sections 7459 and 7666, Block XII, Pareora Survey District, and Block VIII, Arowhenua Survey District. Occupied by Applicant.

  2. HENRIETTA HARPER.—99 acres and 31 perches, Rural Section 8892, and part Rural Sections 7459 and 7666, Block XII, Pareora Survey District, and Block VIII, Arowhenua Survey District. Occupied by Applicant.

  3. THOMAS HUMPHREY.—20 perches, part Town Reserve 55, City of Christchurch. Unoccupied.

  4. THOMAS POWELL.—22 acres 3 roods 37 perches, part Rural Section 4983, Block VIII, Oxford Survey District. Occupied by Applicant.

  5. THOMAS SAMUEL HANNA.—125 acres 1 rood 12 perches, Rural Sections 2524, 3747, and part Rural Sections 2502 and 2504, Block IV, Rangiora Survey District, and Block XVI, Grey Survey District. Occupied by Applicant.

  6. JERVIS WILSON.—1 rood 19·2 perches, part Rural Section 133, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  7. ARTHUR JAMES BEVAN.—9 acres 3 roods 37 perches, part Rural Section 4581, Blocks XII and XVI, Rolleston Survey District. Occupied by Edward Thomas Bevan.

  8. GEORGE LEE.—34·3 perches, part Town Section 201, City of Christchurch. Occupied by Applicant.

  9. RICHARD DAWSON.—183 acres 2 roods 22 perches, Rural Sections 7037, 10223, and part Rural Section 4987, Block XII, Mairaki Survey District. Occupied by Applicant.

  10. THOMAS HERBERT WOOLLEY.—143 acres 1 rood 17 perches, Rural Section 8969, part Rural Sections 5259, 5260, 5261, and 8970, Blocks XI and XII, Westerfield Survey District. Occupied by Applicant.

  11. THOMAS MARKER.—39·6 perches, part Rural Section 325, Block XI, Christchurch Survey District. Unoccupied.

  12. ROBERT JAMES BYRNE.—32 perches, part Rural Section 325, Block XI, Christchurch Survey District. Occupied by Applicant.

  13. ELIZABETH HANSON.—36 perches, part Rural Section 154, Borough of Spreydon. Unoccupied.

  14. CLAUDE GUTHWIN PERROTT.—27 perches, part Rural Section 324, St. Albans Ward, City of Christchurch. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 28th day of April, 1913, at the Lands Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.

APPLICATION having been made to register a surrender of Lease 5506, from JOHN JOSEPH MURNEY to ANTHONY MARSHALL, affecting Lots 6 and 7, plan 132, part 4a, Wainunu Hundred, and evidence having been lodged of the loss of the original lease, I hereby give notice that I will dispense with the production of the said lease, and register the surrender as requested, at the expiration of fourteen days from the publication hereof in the Gazette.

Dated this 22nd day of April, 1913, at the Lands Registry Office, Invercargill.

W. W. DE CASTRO,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

MEDICAL REGISTRATION.

I, SYDNEY NORMAN RORKE, M.B. 1909, Mast. Surg. 1910, Univ. Sydney, now residing in Palmerston North, hereby give notice that I intend applying on the 26th May next to have my name placed on the Medical Register for the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar-General.

SYDNEY NORMAN RORKE.

Dated at Palmerston North, 26th April, 1913.

351

BOROUGH OF OPOTIKI.

RESULT OF POLL.

PUBLIC notice is hereby given that at a poll taken by the Opotiki Borough Council on Wednesday, the 9th day of April, 1913, under the provisions of the Local Bodies’ Loans Act, 1908, and amendments thereof, on a proposal to raise a special loan of £18,000, under the Local Bodies’ Loans Act, 1908, and its amendments, for the purpose of establishing a water-supply for the inhabitants of the Borough of Opotiki, and, in connection therewith and for the purpose of establishing the said supply, the purchase of all necessary lands and streams and establishing waterworks within and beyond the said borough, the number of votes recorded was as follows: For the proposal, 88 votes; against the proposal, 43 votes. I therefore declare the proposal to be carried.

Dated this 10th day of April, 1913.

HENRY E. ELLIOTT,
Mayor of the Borough of Opotiki.

352

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership heretofore subsisting between GEORGE WILLIAM SHIPMAN and THOMAS JOHNSTON, carrying on business as Builders, Carpenters, and Joiners at Waverley, under the style or firm of “Shipman and Johnston,” has been dissolved by mutual consent as from the 31st day of March, 1913.

All debts due to the late firm will be received by the said THOMAS JOHNSTON, who will continue to carry on the said business on his own account.

Dated at Waverley this 2nd day of April, 1913.

G. W. SHIPMAN.
T. JOHNSTON.

Witness to signatures—G. H. Graham, Solicitor, Waverley.

353

NOTICE is hereby given that the Partnership heretofore subsisting between HERBERT LYNE HENWOOD and HARRY VICTOR HENWOOD, carrying on business as Dairy-farmers at Mangere, has been dissolved by mutual consent as from the date hereof.

All debts due to and owing by the said late Partnership will be received and paid respectively by HERBERT LYNE HENWOOD, who will continue to carry on the said business solely.

Dated the 17th day of April, 1913.

HERBERT LYNE HENWOOD.

Witness to the signature of Herbert Lyne Henwood—Jas. E. S. Bailey, Solicitor, Penrose.

HARRY VICTOR HENWOOD.

Witness to the signature of Harry Victor Henwood—C. F. Buddle, Solicitor, Auckland.

354

THE Partnership hitherto existing between ARCHIBALD CLARK and HENRY JAMES BUCHANAN, both of Beaumont, in Otago, New Zealand, Flax-millers, has this day been dissolved by mutual consent, the business carried on by them to this date having been sold.

Dated this 25th day of April, 1913.

ARCHIBALD CLARK.

Witness to the signature of Archibald Clark—J. J. Keppel, Firewood-dealer, Mosgiel.

H. J. BUCHANAN.

Witness to the signature of Henry James Buchanan—S. Fletcher, Solicitor, Lawrence.

355

NOTICE OF DISCONTINUANCE OF BUSINESS.

I, JAMES MANN, of Dunedin, Engineer, do hereby give public notice that I have discontinued business in the City of Dunedin.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1913, No 37


NZLII PDF NZ Gazette 1913, No 37





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Edward Mason McLean

🗺️ Lands, Settlement & Survey
28 April 1913
Land Transfer Act, Motueka, Nelson
  • Edward Mason McLean, Land transfer applicant

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notices for Multiple Applicants

🗺️ Lands, Settlement & Survey
28 April 1913
Land Transfer Act, Christchurch, Pareora, Arowhenua, Oxford, Rangiora, Grey, St. Albans, Rolleston, Mairaki, Westerfield
14 names identified
  • John Robert Cartwright, Land transfer applicant
  • Henrietta Harper, Land transfer applicant
  • Thomas Humphrey, Land transfer applicant
  • Thomas Powell, Land transfer applicant
  • Thomas Samuel Hanna, Land transfer applicant
  • Jervis Wilson, Land transfer applicant
  • Arthur James Bevan, Land transfer applicant
  • George Lee, Land transfer applicant
  • Richard Dawson, Land transfer applicant
  • Thomas Herbert Woolley, Land transfer applicant
  • Thomas Marker, Land transfer applicant
  • Robert James Byrne, Land transfer applicant
  • Elizabeth Hanson, Land transfer applicant
  • Claude Guthwin Perrott, Land transfer applicant

  • W. Wyinks, District Land Registrar

🗺️ Surrender of Lease Notice

🗺️ Lands, Settlement & Survey
22 April 1913
Lease surrender, Wainunu Hundred, Invercargill
  • John Joseph Murney, Lease holder
  • Anthony Marshall, Lease transferee

  • W. W. De Castro, District Land Registrar

🏥 Medical Registration Notice

🏥 Health & Social Welfare
26 April 1913
Medical registration, Palmerston North
  • Sydney Norman Rorke (Doctor), Medical registration applicant

🏘️ Opotiki Borough Water Supply Loan Poll Result

🏘️ Provincial & Local Government
10 April 1913
Local bodies loan, water supply, Opotiki
  • Henry E. Elliott, Mayor of the Borough of Opotiki

🏭 Dissolution of Partnership: Shipman and Johnston

🏭 Trade, Customs & Industry
2 April 1913
Partnership dissolution, builders, Waverley
  • George William Shipman, Former partner
  • Thomas Johnston, Former partner

  • G. H. Graham, Solicitor

🏭 Dissolution of Partnership: Henwood and Henwood

🏭 Trade, Customs & Industry
17 April 1913
Partnership dissolution, dairy farmers, Mangere
  • Herbert Lyne Henwood, Former partner
  • Harry Victor Henwood, Former partner

  • Jas. E. S. Bailey, Solicitor
  • C. F. Buddle, Solicitor

🏭 Dissolution of Partnership: Clark and Buchanan

🏭 Trade, Customs & Industry
25 April 1913
Partnership dissolution, flax millers, Beaumont
  • Archibald Clark, Former partner
  • Henry James Buchanan, Former partner

  • J. J. Keppel, Firewood-dealer
  • S. Fletcher, Solicitor

🏭 Discontinuance of Business Notice

🏭 Trade, Customs & Industry
Business discontinuance, engineer, Dunedin
  • James Mann, Business owner