Land and Company Notices




2350
THE NEW ZEALAND GAZETTE.
[No. 59

  1. NATHAN ALFRED NATHAN, ERNEST DAVID BENJAMIN, LAETITIA NATHAN, and DAVID LAURENCE NATHAN.—Allotment 16, Section 2, Town of Raglan, 32·42 perches. Occupied by L. D. Nathan & Co. (Limited). Plan 7821.

  2. NATHAN ALFRED NATHAN, ERNEST DAVID BENJAMIN, LAETITIA NATHAN, and DAVID LAURENCE NATHAN.—Allotment 10, Section 4, Town of Raglan, 1 rood 7·42 perches. Occupied by L. D. Nathan & Co. (Limited). Plan 7821.

  3. WILLIAM JOHN THOMPSON.—Parts Allotments 229 and 230, Parish Puniu, containing 70 acres and 32 perches. Occupied by Applicant. Plan 8381.

  4. MARY AMELIA SOUTH.—Lots 110 and 129 of Allotment 15 and part Allotment 14, Section 7, Suburbs of Auckland, containing 33·9 perches. Occupied by Applicant. Plan 8451.

  5. ARTHUR EDWARD BABER and WILLIAM FLOYD HARROP.—Part Allotment 19, Section 14, Suburbs of Auckland, containing 3 roods 29·1 perches, situated in Sea View Road. Occupied by Mary Elizabeth Baber, Eleanor Primrose Baber, and Edith Baber. Plan 8493.

Diagrams may be inspected at this office.

Dated this 28th day of July, 1913, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.

A
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of HIRA MAEKE, Aboriginal Native of New Zealand, and HENRY WALTON, Farmer, both of Waikanae, for Ngarara West A Section 18, being all the land comprised in certificate of title, Vol. 135, folio 31, Wellington Register, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested on the 14th day of August, 1913.

Dated this 31st day of July, 1913, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.

N
OTICE 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 on or before the 1st September, 1913.

Application 4599 (Plan, provisional, No. 1219). NATHANIAL SUTHERLAND.—1,437 acres 1 rood 10 perches, Sections 181, 182, 183, 184, and parts Sections 180, 185, 186, 189, 190, 249, and 250, left bank Wanganui River. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 31st day of July, 1913, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.

N
OTICE 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. JOHN MILNES.—4·6 perches, part of Town Section 24, Borough of Lyttelton. Occupied by Applicant.

  2. DAVID KIRK.—2 roods 14·2 perches, part Rural Section 53, Borough of Rangiora. Occupied by John Saunders Robins and S. Talbot.

  3. FREDERICK CAMPION.—122 acres and 3 perches, Rural Sections 3623 and 3758, Block IV, Leeston Survey District. Occupied by Wilfred Taylor Campion.

  4. TOM WEST HIGHT, SARAH HIGHT, and FREDERICK HIGHT.—98 acres 1 rood 19 perches, Rural Sections 8027, 8035, 8123, and 8124, Block XV, Rolleston Survey District. Occupied by the said Frederick Hight.

  5. HORACE ROSINDALE.—1 rood 16·2 perches, part of Rural Section 324, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  6. THE OPAWA LAWN TENNIS CLUB (INCORPORATED).—1 acre and 10 perches, part Rural Section 157, Block XV, Christchurch Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 29th day of July, 1913, at the Lands Registry Office, Christchurch.

W. WYINKS,
District Land Registrar.

A
APPLICATION having been made to me to register a discharge of Mortgage No. 22244 over part of Section 20, Block XXII, City of Dunedin, whereof the GOVERNMENT ADVANCES TO SETTLERS OFFICE SUPERINTENDENT is the registered mortgagee, and a declaration having been lodged of the loss of the outstanding duplicate of the said mortgage, I hereby give notice that I intend to register the said discharge and dispense with the production of the said duplicate mortgage, as empowered by section 40 of the Land Transfer Act, 1908, unless caveat be lodged in this office forbidding the same within fourteen days from the date of the publication hereof.

Dated at the Lands Registry Office, at Dunedin, this 25th day of July, 1913.

C. E. NALDER,
District Land Registrar.

N
OTICE 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 calendar month from the date of the Gazette containing this notice.

  1. EDWARD ARTHUR PIGEON.—2 roods 4 perches, Section 2, Block I, Town of Gore. Occupied by Applicant and John Borraman.

Diagram may be inspected at this office.

Dated this 28th day of July, 1913, at the Lands Registry Office, Invercargill.

W. W. DE CASTRO,
District Land Registrar.

PRIVATE ADVERTISEMENTS.

N
OTICE is hereby given that LAKE HOCHSTETTER GOLDFIELDS (LIMITED) proposes to commence business in New Zealand, and that the office or place of business of the company in New Zealand where legal process of any kind may be served upon it, and notices of any kind may be addressed or delivered, is situated in Coates’ Buildings, No. 16 Mackay Street, Greymouth.

Dated this 25th day of June, 1913.

H. L. MICHEL,
JAMES HARGREAVES,
WILLIAM CLAYTON,
Attorneys in New Zealand for Lake Hochstetter Goldfields (Limited).

Guinness and Kitchingham, Solicitors, Greymouth.
536

COMPANIES ACT, 1908.

LEGAL ADDRESS.

N
OTICE is hereby given that JULIUS BLAU AND SONS (LIMITED), a company incorporated according to law in the State of New South Wales, intends to carry on business at No. 40 Third Floor, Strand Arcade, Queen Street, in the City of Auckland, in the Dominion of New Zealand, where its office and place of business will be situated where legal process of any kind may be served on it and notices of any kind may be addressed or delivered.

Dated the eleventh day of July, one thousand nine hundred and thirteen.

OSCAR BLAU,
Attorney for Julius Blau and Sons (Limited).

Stewart and Johnston, Solicitors for the Company,
Wyndham Street, Auckland.
548

WOODVILLE BOROUGH COUNCIL.

RESOLUTION.

I
N pursuance and exercise of the powers vested in it in that behalf by the Rating Act, 1908, and its amendments, the Municipal Corporations Act, 1908, and its amendments, and the Local Bodies’ Loans Act, 1908, and its amendments, the Woodville Borough Council hereby resolves as follows:—

“That, for the purpose of providing the interest and other charges on a loan of £600, authorized to be raised by the Woodville Borough Council, under the provisions of the Local Bodies’ Loans Act, 1908, and its amendments, for the purpose of completing the construction of surface-water and sewerage drainage for that portion of the Borough of Woodville hereinafter described, the said Council makes and levies a special rate of 4/15ths of a penny in the £1



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1913, No 59


NZLII PDF NZ Gazette 1913, No 59





✨ LLM interpretation of page content

🗺️ Land Transfer Act Intention to Bring Under Act (continued from previous page)

🗺️ Lands, Settlement & Survey
28 July 1913
Land Transfer Act, Caveat, Auckland, Raglan
11 names identified
  • Alfred Nathan, Land owner
  • Ernest David Benjamin Nathan, Land owner
  • Laetitia Nathan, Land owner
  • David Laurence Nathan, Land owner
  • William John Thompson, Land owner
  • Mary Amelia South, Land owner
  • Arthur Edward Baber, Land owner
  • William Floyd Harrop, Land owner
  • Mary Elizabeth Baber, Occupant
  • Eleanor Primrose Baber, Occupant
  • Edith Baber, Occupant

  • Thos. Hall, District Land Registrar

🗺️ Provisional Certificate of Title Application

🗺️ Lands, Settlement & Survey
31 July 1913
Certificate of Title, Loss, Waikanae
  • Hira Maeka, Applicant for certificate of title
  • Henry Walton, Applicant for certificate of title

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Intention to Bring Under Act

🗺️ Lands, Settlement & Survey
31 July 1913
Land Transfer Act, Caveat, Wanganui River
  • Nathanial Sutherland, Land owner

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Intention to Bring Under Act

🗺️ Lands, Settlement & Survey
29 July 1913
Land Transfer Act, Caveat, Christchurch
10 names identified
  • John Milnes, Land owner
  • David Kirk, Land owner
  • Frederick Campion, Land owner
  • Tom West Hight, Land owner
  • Sarah Hight, Land owner
  • Frederick Hight, Land owner
  • Horace Rosindale, Land owner
  • John Saunders Robins, Occupant
  • S. Talbot, Occupant
  • Wilfred Taylor Campion, Occupant

  • W. Wyinks, District Land Registrar

🗺️ Discharge of Mortgage Registration

🗺️ Lands, Settlement & Survey
25 July 1913
Mortgage, Discharge, Dunedin
  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Intention to Bring Under Act

🗺️ Lands, Settlement & Survey
28 July 1913
Land Transfer Act, Caveat, Gore
  • Edward Arthur Pigeon, Land owner
  • John Borraman, Occupant

  • W. W. De Castro, District Land Registrar

🏭 Company Business Commencement Notice

🏭 Trade, Customs & Industry
25 June 1913
Company, Business Commencement, Greymouth
  • H. L. Michel, Attorney
  • James Hargreaves, Attorney
  • William Clayton, Attorney

🏭 Company Legal Address Notice

🏭 Trade, Customs & Industry
11 July 1913
Company, Legal Address, Auckland
  • Oscar Blau, Attorney

🏘️ Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Drainage, Woodville