✨ Land and Bankruptcy Notices
3356
THE NEW ZEALAND GAZETTE.
[No. 112
Notice of Meeting of Owners under Part XVIII of the Native Land Act, 1909.
REGULATION No. 48.
THE Maori Land Board for the Ikaroa Maori Land District hereby notifies that a meeting of the owners of Okurupatu 4B 4 No. 3D will be held, in pursuance of Part XVIII of the Native Land Act, 1909, at Masterton on Thursday, the 7th day of October, 1915, at 10.30 o’clock in the forenoon, for the purpose of considering the following proposed resolution:—
“That the said land, containing 57 acres 2 roods 22 perches, be leased to W. C. Coulter for a term of twenty-one years at a rental of 8s. per acre per annum for the first ten years, and thereafter at 5 per cent. on the amount of a valuation to be made in 1925.”
Dated at Wellington this 22nd day of September, 1915.
M. GILFEDDER,
President.
Notice of Meeting of Owners under Part XVIII of the Native Land Act, 1909.
REGULATION No. 48.
THE Maori Land Board for the Ikaroa Maori Land District hereby notifies that a meeting of the owners of Okurupatu B 4B No. 3C will be held, in pursuance of Part XVIII of the Native Land Act, 1909, at Masterton on Thursday, the 7th day of October, 1915, at 10.30 o’clock in the forenoon, for the purpose of considering the following proposed resolution:—
“That the said land, containing 114 acres 3 roods 37 perches, be leased to W. C. Coulter for a term of twenty-one years at a rental of 8s. per acre per annum for the first ten years, and thereafter at 5 per cent. on the amount of a valuation to be made in 1925.”
Dated at Wellington this 22nd day of September, 1915.
M. GILFEDDER,
President.
BANKRUPTCY NOTICES.
In Bankruptcy.—In the Supreme Court held at New Plymouth.
NOTICE is hereby given that Hor Joe, of Hawera, Fruiterer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Friday, the 24th day of September, 1915, at 2 o’clock.
C. A. BUDGE,
Deputy Official Assignee.
16th September, 1915.
In Bankruptcy.—In the Supreme Court held at Invercargill.
NOTICE is hereby given that Leslie Douglas Gardner, of Invercargill, Fruiterer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office on Monday, the 20th day of September, 1915, at 2.30 o’clock p.m.
CHARLES B. ROUT,
Deputy Official Assignee.
11th September, 1915.
LAND TRANSFER ACT NOTICES.
EVIDENCE of the loss of certificate of title, Vol. 40, folio 33, of the Register-book, in favour of CHARLES LIMMER, of Te Kowhai, Farmer, for Allotment 71 of the Parish of Horotiu, 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 23rd day of September, 1915.
Dated the 20th day of September, 1915, at the Lands Registry Office at Auckland.
THOS. HALL,
District Land Registrar.
EVIDENCE of the loss of Lease 4035, in favour of ALBERT JOHN ARCHER, of Te Kuiti, Settler, for Lot 24 on plan deposited in the Lands Registry Office at Auckland under No. 4581, which said parcel of land is portion of the block situated in the Otanaki Survey District called Pukenui 2D No. 7B, having been lodged with me, and application made to issue a provisional lease, notice is hereby given of my intention to issue a provisional lease accordingly at the expiration of fourteen days from the 23rd September, 1915.
Dated the 20th day of September, 1915, at the Lands Registry Office at Auckland.
THOS. HALL,
District Land Registrar.
EVIDENCE having been furnished of the loss of certificates of title, Vol. 27, folio 203, and Vol. 53, folio 127, for Sections 92, 93, 99, 100, 106, 107, 113, 114, 120, 125, 128, 129, 131, 132, 134, and 135, Egmont Village, whereof THOMAS MURPHY, of Egmont Village, Farmer, is the registered proprietor, and application having been made to me for the issue of provisional certificates of title for the said land, I hereby give notice of my intention to issue such pro-
visional certificates of title at the expiration of fourteen days from the 23rd day of September, 1915.
Dated at the Lands Registry Office, New Plymouth, the 20th day of September, 1915.
A. V. STURTEVANT,
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, and its amendment, unless caveat be lodged forbidding the same on or before the 6th day of November, 1915.
JOHN CAMERON.—Sections 4, 6, 8, 10, and 12, Block 43, Town of Waitara West. Occupied by Applicant. No. 1327.
Diagram may be inspected at this office.
Dated this 20th day of September, 1915, at the Lands Registry Office, New Plymouth.
A. V. STURTEVANT,
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, and its amendment, unless caveat be lodged forbidding the same on or before the 25th day of October, 1915.
RICHARD FRY CORNWALL, LEWIS COSTER SLADDEN, and JOHN BARTON ROY.—Part Section 680, Town of New Plymouth. Occupied by Applicant. No. 1334.
Diagram may be inspected at this office.
Dated this 20th day of September, 1915, at the Lands Registry Office, New Plymouth.
A. V. STURTEVANT,
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, and its amendment, unless caveat be lodged forbidding the same on or before the 23rd day of October, 1915.
Application 1464. THERESA SOPHIA BROSNANAH.—3 roods 35·57 perches, P.D.H.B., comprising part of Block 16, Patangata Crown-grant District. Occupied by Edward James Deck.
Application 1465. JOSEPH JAMES FRITCHLEY.—3 roods 28·35 perches, and being Sections 11, 12, 13, Township of East Hastings, and Section 44, Township of Hastings. Occupied by Applicant, George Crisp, H. N. Mackersey, and George McCutcheon.
Diagrams may be inspected at this office.
Dated this 16th day of September, 1915, at the Lands Registry Office, Napier.
F. ASPINALL,
District Land Registrar.
APPLICATION having been made to me for the issue of a provisional certificate of title, in the names of JOHN WINDELBURN and CHARLES WINDELBURN, both of Feilding, Livery-stable Keepers, for Section 191 on deposited plan No. 100 of Suburbs of Feilding, being the whole of the land in certificate of title, Vol. 72, folio 126, and evidence having been lodged of the loss or destruction
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1915, No 112
NZLII —
NZ Gazette 1915, No 112
✨ LLM interpretation of page content
🪶 Meeting of Owners for Okurupatu 4B 4 No. 3D
🪶 Māori Affairs22 September 1915
Meeting of Owners, Native Land Act, Okurupatu 4B 4 No. 3D, Lease, W. C. Coulter
- W. C. Coulter, Proposed lessee of Okurupatu 4B 4 No. 3D
- M. Gilfedder, President
🪶 Meeting of Owners for Okurupatu B 4B No. 3C
🪶 Māori Affairs22 September 1915
Meeting of Owners, Native Land Act, Okurupatu B 4B No. 3C, Lease, W. C. Coulter
- W. C. Coulter, Proposed lessee of Okurupatu B 4B No. 3C
- M. Gilfedder, President
⚖️ Bankruptcy Notice for Hor Joe
⚖️ Justice & Law Enforcement16 September 1915
Bankruptcy, Hor Joe, Fruiterer, Hawera
- Hor Joe, Adjudged bankrupt
- C. A. Budge, Deputy Official Assignee
⚖️ Bankruptcy Notice for Leslie Douglas Gardner
⚖️ Justice & Law Enforcement11 September 1915
Bankruptcy, Leslie Douglas Gardner, Fruiterer, Invercargill
- Leslie Douglas Gardner, Adjudged bankrupt
- Charles B. Rout, Deputy Official Assignee
🗺️ Loss of Certificate of Title for Charles Limmer
🗺️ Lands, Settlement & Survey20 September 1915
Loss of Certificate of Title, Charles Limmer, Te Kowhai, Allotment 71, Parish of Horotiu
- Charles Limmer, Owner of lost certificate of title
- Thos. Hall, District Land Registrar
🗺️ Loss of Lease for Albert John Archer
🗺️ Lands, Settlement & Survey20 September 1915
Loss of Lease, Albert John Archer, Te Kuiti, Lot 24, Pukenui 2D No. 7B
- Albert John Archer, Holder of lost lease
- Thos. Hall, District Land Registrar
🗺️ Loss of Certificates of Title for Thomas Murphy
🗺️ Lands, Settlement & Survey20 September 1915
Loss of Certificates of Title, Thomas Murphy, Egmont Village, Sections 92, 93, 99, 100, 106, 107, 113, 114, 120, 125, 128, 129, 131, 132, 134, 135
- Thomas Murphy, Owner of lost certificates of title
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Act Notice for John Cameron
🗺️ Lands, Settlement & Survey20 September 1915
Land Transfer Act, John Cameron, Sections 4, 6, 8, 10, 12, Block 43, Town of Waitara West
- John Cameron, Applicant for land transfer
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Act Notice for Richard Fry Cornwall, Lewis Coster Sladden, and John Barton Roy
🗺️ Lands, Settlement & Survey20 September 1915
Land Transfer Act, Richard Fry Cornwall, Lewis Coster Sladden, John Barton Roy, Part Section 680, Town of New Plymouth
- Richard Fry Cornwall, Applicant for land transfer
- Lewis Coster Sladden, Applicant for land transfer
- John Barton Roy, Applicant for land transfer
- A. V. Sturtevant, District Land Registrar
🗺️ Land Transfer Act Notice for Theresa Sophia Brosnanah and Joseph James Fritchley
🗺️ Lands, Settlement & Survey16 September 1915
Land Transfer Act, Theresa Sophia Brosnanah, Joseph James Fritchley, Patangata Crown-grant District, East Hastings, Hastings
- Theresa Sophia Brosnanah, Applicant for land transfer
- Joseph James Fritchley, Applicant for land transfer
- F. Aspinall, District Land Registrar
🗺️ Provisional Certificate of Title for John Windelburn and Charles Windelburn
🗺️ Lands, Settlement & SurveyProvisional Certificate of Title, John Windelburn, Charles Windelburn, Feilding, Section 191, Deposited Plan No. 100
- John Windelburn, Applicant for provisional certificate of title
- Charles Windelburn, Applicant for provisional certificate of title