Land Transfer and Company Notices




2008
THE NEW ZEALAND GAZETTE.
[No. 47

NOTICE is hereby given that the parcels of land
hereinafter described will be brought under the
provisions of the Land Transfer Act, 1908, and its amend-
ment, unless caveat be lodged forbidding the same on or
before the 8th day of June, 1914.

Application 1446. MASON CHAMBERS.—2 roods, being
Town Section No. 62 on the plan of the Township of Have-
lock North. Occupied by Applicant.

Application 1447. FRANK SKIPSEY WATERHOUSE.—
301 acres, being part of Lot 3 of the Tunanui Block. Occu-
pied by Applicant.

Application 1449. JANE LARKIN.—1 acre and 37 perches,
being the Town Sections 25, 26, 27, and part of 24 on the
plan of the Town of Napier. Occupied by Richard Vercoe
and Ann McCullough.

Diagrams may be inspected at this office.

Dated this 30th day of April, 1914, at the Lands Registry
Office, Napier.

F. ASPINALL,
District Land Registrar.


NOTICE is hereby given that the parcels of land herein-
after described will be brought under the provisions
of the Land Transfer Act, 1908, and its amendment, unless
caveat be lodged forbidding the same within one month
from the date of the Gazette containing this notice.

  1. WILLIAM QUINTON.—22 perches, part of Town
    Reserve 88, City of Christchurch. Occupied by weekly tenant.

  2. ERNEST WILHELM ROESLER and MARY
    ROESLER.—1 rood and 7/10 of a perch, part of Rural
    Section 79, Sydenham Ward, City of Christchurch. Occupied
    by Applicants.

  3. HARRY MAURICE HAY and ANDREW QUIG-
    LEY.—61 acres, Rural Section 10875, Block II, Southbridge
    Survey District. Occupied by the said Andrew Quigley.

  4. JANE MURRAY THOMSON.—6 acres and
    20 perches, part of Rural Section 838, Borough of Timaru.
    Occupied by Applicant.

  5. ELIZA JANE CUMMINS.—24 perches, part of
    Town Sections 1075, 1077, City of Christchurch. Occupied
    by Applicant.

  6. WILLIAM FREDERICK BURNS.—2 acres and
    1·6 perches, parts of Rural Section 157, Block XV, Christ-
    church Survey District. Unoccupied.

Diagrams may be inspected at this office.

Dated this 5th day of May, 1914, at the Lands Registry
Office, Christchurch.

W. WYINKS,
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
publication hereof in the Gazette.

No. 5134. ANNIE ELIZABETH HARKER SOMER-
VILLE.—1 rood 6·2 perches, part of Section 10, Block I,
Upper Kaikorai District. Occupied by Agnes Petrie Watson.

Diagram may be inspected at this office.

Dated this 1st day of May, 1914, at the Lands Registry
Office, Dunedin.

C. E. NALDER,
District Land Registrar.


PRIVATE ADVERTISEMENTS.

In the matter of the Companies Act, 1908.

THIS is to give notice that the Indemnity Mutual Assur-
ance Company (Limited), a joint-stock company duly
incorporated in Great Britain in accordance with the laws of
Great Britain, has appointed HAROLD LIVINGSTONE TAPLEY,
of Dunedin, Attorney for the said company, and proposes to
carry on business in the Dominion of New Zealand at the
following places:—

H. L. Tapley and Co., High Street, Dunedin.
Messrs. Griffiths and Son, High Street, Blenheim.
Messrs. Tasker and Levien, 38 Hardy Street, Nelson.
Messrs. Paterson, Michel, and Co., Hokitika.
Messrs. Wickes (Limited), Alexander Terrace, Greymouth.

Dated at Dunedin this twentieth day of April, 1914.

FRASER AND WOODHOUSE,
Solicitors for the said Company.

400

In the matter of the Companies Act, 1908.

NOTICE is hereby given that “KRONHEIMER PROPRIETARY
(LIMITED),” a company duly incorporated in the State
of Victoria, proposes to commence and carry on business in
Wellington, New Zealand; and that the office or place of
business of the said company, where legal processes or notices
of any kind may be served upon it, is at Nathan’s Build-
ings, Grey Street, Wellington.

Dated 20th April, 1914.

H. HAYWOOD MIRAMS,
Attorney for the Company.

401


In the matter of the Companies Act, 1908.

NOTICE is hereby given that the office or place of busi-
ness in New Zealand of the AUSTRALASIAN AUTOMATIC
WEIGHING-MACHINE COMPANY (LIMITED), where legal process
of any kind may be served upon it and notices of any kind
may be addressed or delivered, has been changed from
Manners Street in the City of Wellington, and is now situated
at 19 Jacobs Place, off Tory Street, in the said city.

Dated at Wellington this 16th day of April, 1914.

BELL, GULLY, BELL, & MYERS,
Solicitors for the Company.

402


In the matter of the Companies Act, 1908.

IN accordance with section 302 of the above-mentioned
Act, notice is hereby given that on and after the 27th
April, 1914, the business of KODAK (AUSTRALASIA), (LIMITED),
will be carried on at the premises known as Cooper’s Buildings,
Dixon Street, Wellington.

Dated the 15th day of April, 1914.

KODAK (AUSTRALASIA), (LIMITED),
By its Attorney,

H. A. BEAUCHAMP.

Witness—Leonard O. H. Tripp, Solicitor, Wellington. 403


THE AUSTRALASIAN T. & G. MUTUAL LIFE
ASSURANCE SOCIETY (LIMITED).


NOTICE is hereby given that the offices of the above-
mentioned society have removed from the corner of
Lambton Quay and Waring Taylor Street to 21 Brandon
Street, Wellington.

J. McK. HENRY,
General Manager.

421


THE PUBLIC WORKS ACT, 1908.


IN pursuance of the provisions of the above-mentioned Act,
the body corporate called the Education Board of the
District of Wanganui hereby gives notice that it intends to
acquire for the purposes of a public-school site the lands
described in the Schedule hereto, and do all works and things
incidental thereto; and for the purpose and object of so doing
the lands described in the Schedule hereto are required and
will require to be taken by the said Board under the pro-
visions of the above Act; and that a survey has been made
and a plan prepared and signed by Thomas Ward, of Pal-
merston North, Licensed Surveyor, (red), showing such land,
together with the names of the owners and occupiers thereof
so far as they can be ascertained, and that a copy of such
plan has been deposited in the premises of Messieurs G. H.
Bennett and Co., the Square, Palmerston North, the place
directed by the said Board, and is there open for inspection;
and that all persons affected are hereby required to set forth
in writing any well-grounded objections to the execution of
such works or the taking of such lands, and to send such
writing, within forty days from the first publication of this
notice, to the Secretary, Education Board, Wanganui.

Dated at Wanganui this twenty-eighth day of April, 1914.

The Schedule.

Approximate Area. Being Portion of District. Coloured on Plan
A. B. P. 6 0 0 Sections 278 and 277 Borough of Palmerston North Red.

W. H. SWANGER,
Secretary to the above-named Board.

440



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 47


NZLII PDF NZ Gazette 1914, No 47





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices (continued from previous page)

🗺️ Lands, Settlement & Survey
30 April 1914
Land Transfer, Caveat, Havelock North, Tunanui Block, Napier
  • Mason Chambers, Applicant for land transfer
  • Frank Skipsey Waterhouse, Applicant for land transfer
  • Jane Larkin, Applicant for land transfer
  • Richard Vercoe, Occupier of land
  • Ann McCullough, Occupier of land

  • F. Aspinall, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
5 May 1914
Land Transfer, Caveat, Christchurch, Timaru, Southbridge
8 names identified
  • William Quinton, Applicant for land transfer
  • Ernest Wilhelm Roesler, Applicant for land transfer
  • Mary Roesler, Applicant for land transfer
  • Harry Maurice Hay, Applicant for land transfer
  • Andrew Quigley, Occupier of land
  • Jane Murray Thomson, Applicant for land transfer
  • Eliza Jane Cummins, Applicant for land transfer
  • William Frederick Burns, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
1 May 1914
Land Transfer, Caveat, Upper Kaikorai District
  • Annie Elizabeth Harker Sommerville, Applicant for land transfer
  • Agnes Petrie Watson, Occupier of land

  • C. E. Nalder, District Land Registrar

🏭 Company Appointment of Attorney

🏭 Trade, Customs & Industry
20 April 1914
Company, Attorney, Indemnity Mutual Assurance Company, Dunedin, Blenheim, Nelson, Hokitika, Greymouth
  • Harold Livingstone Tapley, Appointed attorney for company

  • Fraser and Woodhouse, Solicitors

🏭 Company Notice of Business Commencement

🏭 Trade, Customs & Industry
20 April 1914
Company, Business Commencement, Kronheimer Proprietary Limited, Wellington
  • H. Haywood Mirams, Attorney

🏭 Company Change of Business Address

🏭 Trade, Customs & Industry
16 April 1914
Company, Address Change, Australasian Automatic Weighing-Machine Company, Wellington
  • Bell, Gully, Bell, & Myers, Solicitors

🏭 Company Business Address Change

🏭 Trade, Customs & Industry
15 April 1914
Company, Address Change, Kodak Australasia Limited, Wellington
  • H. A. Beauchamp, Attorney for company
  • Leonard O. H. Tripp, Witness

  • H. A. Beauchamp, Attorney

🏭 Company Office Relocation

🏭 Trade, Customs & Industry
Company, Office Relocation, Australasian T. & G. Mutual Life Assurance Society, Wellington
  • J. McK. Henry, General Manager

🏗️ Public Works Act Notice for School Site Acquisition

🏗️ Infrastructure & Public Works
28 April 1914
Public Works, School Site, Land Acquisition, Wanganui, Palmerston North
  • Thomas Ward (Licensed Surveyor), Prepared plan for land acquisition

  • W. H. Swanger, Secretary to the Education Board