Land Transfer Notices




AUG. 27.] THE NEW ZEALAND GAZETTE. 3327

Street. Occupied by John Wilson and Co. (Limited), H. L.
R. Foster, the Morningside Quarrys (Limited), and the
Applicant. Plan 8939.
5697. THOMAS MAJOR LANE.—Part of Old Land
Claim No. 803, originally granted to James Shepherd, situated
in Blocks VII and XI, Kaeo Survey District, Whangaroa,
containing 1,118 acres 1 rood 31 perches. Occupied by
Applicant. Plan 9177.
5736. DINAH ISABELLA FAULDER.—Parts Allot-
ments 9 and 10, Section 9, Suburbs of Auckland, containing
31 acres 2 roods 16 perches, situated at Grey Lynn, and
fronting the Waitemata Harbour. Occupied by Renshaw
Brothers and Alfred Barker. Plan 9372.
5763. JOHN THOMAS JULIAN.—Allotment 42 and part
Allotment 43, Section 28, City of Auckland, containing 1 rood
34.9 perches, situated at the corner of Cook Street and
Yelverton Terrace. Occupied by Applicant. Plan 9493.
5785. THE NESS VALE ESTATE COMPANY (LI-
MITED).—Part Mataitai No. 6 Block, containing 72 acres,
situated near Clevedon. Occupied by Applicant. Plan 9509.
Diagrams may be inspected at this office.
Dated this 25th day of August, 1914, at the Lands
Registry Office, Auckland.
THOS. HALL,
District Land Registrar.

EVIDENCE having been furnished of the loss of certifi-
cate of title, Volume 39, folio 3, of the Poverty Bay
Registry, comprising sections numbered 5 and 6 and part of
section numbered 69 of the Waikanae No. 1B Block, whereof
MABEL LUCY SMITH, wife of HARRY GRIFFIN SMITH, of
Te Arai, Sheepfarmer, is the registered proprietress, and
application having been made for the issue of a provisional
certificate of title for same, I hereby give notice of my inten-
tion, at the expiration of fourteen days from the date of the
Gazette containing this notice, to issue such provisional certi-
ficate, unless good cause be shown to the contrary.
Dated at the Lands Registry Office at Gisborne this 18th
day of August, 1914.
R. STONE FLORANCE,
District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 16,
folio 123, of the Register-book, in favour of RICH-
MOND JOHN SYDNEY RIDDELL, of Napier, Merchant's
Clerk, for Lot 22A on deposited plan No. 65, being portion
of Suburban Section 57, Napier, 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 27th August, 1914.
Dated the 19th day of August, 1914, at the Lands Registry
Office at Napier.
F. ASPINALL,
District Land Registrar.

APPLICATION having been made to me to register a
discharge of Mortgage No. 18724, in favour of LIZZIE
SUSAN HOLDEN, affecting Section 2, Block XI, Oero
Survey District, all the land in a certain lease in perpetuity
from the Crown, registered No. 1895, Volume 3L, folio 126,
of the Register-book, and evidence of the loss of the said
mortgage having been lodged, I hereby give notice that I
will dispense with the production of the said mortgage and
register the discharge, unless caveat be lodged forbidding the
same within fourteen days from the 27th August, 1914.
Dated at the Lands Registry Office, Napier, this 19th day
of August, 1914.
F. ASPINALL,
District Land Registrar.

APPLICATION having been made to me for the issue of
a provisional certificate of title in the name of EMILY
ROSE SNOW, wife of CHARLES D'OLY SNOW, of Hamilton,
Farmer, for part Block I, Rangitikei District, being the whole
of the land in certificate of title, Volume 103, folio 274, 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 10th
day of September, 1914.
Dated this 26th day of August, 1914, at the Lands Registry
Office, Wellington.
G. G. BRIDGES,
District Land Registrar.

M

NOTICE is hereby given that the parcels of land
hereinafter described will be brought under the pro-
visions of the Land Transfer Act, 1908, and its amendment,
unless caveat be lodged forbidding the same on or before the
26th day of September, 1914.

Application 4649 (deposited plan 3009). GEORGE
ERNEST CHRISTIAN HANSEN and ALBERT JAMES
OLLIVER HANSEN.—189 acres, parts Sections 1, 5, 6, and
21, Lowry Bay District. Occupied by David Dickie and
Charlie Dickie.
Application 4663 (Plan, provisional, 1533). JAMES
PATERSON.—9.3 perches, part Section 491, City of Wel-
lington. Occupied by Thomas Potter.
Diagrams may be inspected at this office.
Dated this 26th day of August, 1914, at the Lands
Registry Office, Wellington.
G. G. BRIDGES,
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 on or before the 24th
day of September, 1914.

No. 707. AGOSTINO PERANO.—1 rood 0.8 perch,
Section 516, Town of Picton. Unoccupied.
No. 706. CHARLES SELWYN RAWSON.—1 acre 2 roods
29 1/8 perches, Sections 52, 387, 473, 520, 535, 554, and part
of Sections 752 and 753, Town of Picton. Unoccupied.
Diagrams may be inspected at this office. D.P.s 634 to
640.
Dated this 22nd day of August, 1914, at the Lands
Registry Office, Blenheim.
F. W. BROUGHTON,
District Land Registrar.

NOTICE is hereby given that the parcel of land here-
after described will be brought under the provi-
sions of the Land Transfer Act, 1908, and its amendment,
unless caveat be lodged forbidding the same within one
month from the publication hereof.

  1. MATTHEW MILLER.—20.8 perches, parts Sec-
    tions 49 and 50, Block XXIV, City of Dunedin. Occupied
    by Lawrence Johnson, William Fraser, and Frederick Edward
    Stevens.
    Diagram may be inspected at this office.
    Dated this 22nd day of August, 1914, at the Lands
    Registry Office, Dunedin.
    C. E. NALDER,
    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. JOHN McARTHUR.—15 acres 3 roods, part of
    Section 3, Block XXXVIII, Eyre District. Occupied by
    Applicant.
    Diagram may be inspected at this office.
    Dated this 24th day of August, 1914, at the Lands Registry
    Office, Invercargill.
    W. W. DE CASTRO,
    District Land Registrar.

PRIVATE ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

SUBSECTION (3) OF SECTION 266.

IT having been reported to me that "SAMUEL SIGALL (LI-
MITED)" has ceased to carry on business, I hereby give
notice that at the expiration of three months from this date
the name of such company will, unless cause is shown to the
contrary, be struck off the Register, and the company will
be dissolved.
Dated this 24th day of August, 1914, at the Registrar of
Companies Office, Wellington.
C. H. WALTER DIXON,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1914, No 91


NZLII PDF NZ Gazette 1914, No 91





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
25 August 1914
Land Transfer Act, Auckland, Kaeo Survey District, Grey Lynn, Clevedon
10 names identified
  • John Wilson, Occupier of land
  • H. L. R. Foster, Occupier of land
  • Thomas Major Lane, Applicant for land
  • James Shepherd, Original grantee of land
  • Dinah Isabella Faulder, Applicant for land
  • Renshaw, Occupier of land
  • Alfred Barker, Occupier of land
  • John Thomas Julian, Applicant for land
  • Emily Rose Snow, Applicant for provisional certificate of title
  • Charles D'Oly Snow, Husband of applicant

  • Thos. Hall, District Land Registrar

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
18 August 1914
Provisional certificate of title, Poverty Bay Registry, Waikanae No. 1B Block
  • Mabel Lucy Smith, Registered proprietress
  • Harry Griffin Smith, Husband of registered proprietress

  • R. Stone Florance, District Land Registrar

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
19 August 1914
Provisional certificate of title, Napier, Lot 22A
  • Richmond John Sydney Riddell, Registered proprietor

  • F. Aspinall, District Land Registrar

🗺️ Notice of Discharge of Mortgage

🗺️ Lands, Settlement & Survey
19 August 1914
Discharge of mortgage, Napier, Section 2, Block XI, Oero Survey District
  • Lizzie Susan Holden, Mortgagee

  • F. Aspinall, District Land Registrar

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
26 August 1914
Provisional certificate of title, Wellington, Block I, Rangitikei District
  • Emily Rose Snow, Applicant for provisional certificate of title
  • Charles D'Oly Snow, Husband of applicant

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
26 August 1914
Land Transfer Act, Wellington, Lowry Bay District, City of Wellington
6 names identified
  • George Ernest Christian Hansen, Applicant for land
  • Albert James Olliver Hansen, Applicant for land
  • David Dickie, Occupier of land
  • Charlie Dickie, Occupier of land
  • James Paterson, Applicant for land
  • Thomas Potter, Occupier of land

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
22 August 1914
Land Transfer Act, Blenheim, Town of Picton
  • Agostino Perano, Applicant for land
  • Charles Selwyn Rawson, Applicant for land

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
22 August 1914
Land Transfer Act, Dunedin, Block XXIV, City of Dunedin
  • Matthew Miller, Applicant for land
  • Lawrence Johnson, Occupier of land
  • William Fraser, Occupier of land
  • Frederick Edward Stevens, Occupier of land

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
24 August 1914
Land Transfer Act, Invercargill, Block XXXVIII, Eyre District
  • John McArthur, Applicant for land

  • W. W. De Castro, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
24 August 1914
Companies Act, Dissolution, Samuel Sigall (Limited)
  • C. H. Walter Dixon, Assistant Registrar of Companies