Land Transfer and Bankruptcy Notices




JUNE 15.] THE NEW ZEALAND GAZETTE. 1987

In Bankruptcy.—In the Supreme Court holden at Dunedin.

NOTICE is hereby given that JONATHAN RADFORD, of Bannockburn, Miner, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be helden at the Courthouse, Cromwell, on Monday, the 19th day of June, 1916, at 2.30 o’clock p.m.

K. N. H. BROWNE,
Official Assignee.

12th June, 1916.

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificate of title, Vol. 48, folio 119, of the Register-book, in favour of JESSE HENRY HOUGHAM, Bootmaker, Henderson, for Lots 17 and 18 of Allotment 90 of the Parish of Waikomiti, 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 15th June, 1916.

Dated the 8th day of June, 1916, at the Lands Registry Office at Auckland.

THOS. HALL,
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, 1915, unless caveat be lodged forbidding the same on or before the 17th day of July, 1916.

  1. CONSTANCE CARDEN CLARKE.—Part of Tangeteroria Block, situated in Block IV, Maungaru Survey District, containing 127 acres 1 rood 7·2 perches. Occupied by Applicant. Plan 9549.

  2. CONSTANCE CARDEN CLARKE.—Part of Te Haumi Block, situated in Block IV, Maungaru Survey District, containing 220 acres 1 rood 7·1 perches. Occupied by Applicant. Plan 9549.

  3. EDWARD HUGH SHOARD.—Part Allotments 191 and 192, Parish of Kirikirihoa, containing 13 acres 1 rood 20·6 perches. Occupied by Applicant. Plan 8664.

  4. FREDERICK HOPE.—Allotments 37 and 55 and part Allotments 33, 34, 38, 42, and 56, Parish of Waikomiti, containing together 447 acres 0 roods 15 perches. Occupied by William Day Leslie. Plan 9847.

  5. THE FRANKLIN AGRICULTURAL AND PASTORAL SOCIETY.—Part Allotments 111, 112, and 121, Suburban Section 1, Parish of Pukekohe, containing 8 acres 1 rood 17·3 perches, fronting Edinburgh Street and Hall Street. Occupied by Applicant. Plan 10156.

  6. JOSEPH HAROLD DOAR.—Lots 1 and 4 and part Lots 2 and 5 of James Shepherd’s Grant at Waieri, known as Old Land Claim No. 25, situated in the Kaeo Survey District, containing 1,369 acres. Occupied by Applicant. Plan 10025.

Diagrams may be inspected at this office.

Dated this 13th day of June, 1916, at the Lands Registry Office, Auckland.

THOS. HALL,
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, 1915, unless caveat be lodged forbidding the same on or before the 15th day of July, 1916.

  1. CHARLES HOWARD EDWARDS.—Part of Suburban Section 64, Town of Napier, 7·7 perches. Occupied by Applicant and Lewis Head.

Diagram may be inspected at this office.

Dated this 12th day of June, 1916, at the Lands Registry Office, Napier.

W. HISLOP,
Deputy 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, 1915, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. S. MANNING AND CO. (LIMITED).—1 acre 0 roods 12·6 perches, part of Rural Section 884, 2724, Block V, Halswell Survey District. Occupied by George Frederick Woodward.

  2. FREDERICK WOODCOCK.—20·1 perches, part of Rural Section 235, Sydenham Ward, City of Christchurch. Occupied by Applicant.

  3. ROBERT BEECHER WARD.—16 perches, part of Town Reserve 124, City of Christchurch. Unoccupied.

  4. JOHN DEANS and CATHERINE EDITH DEANS.—5 acres 2 roods 35·3 perches, parts of Rural Section 163, Borough of Riccarton. Occupied by Applicants.

  5. JOHN RICHARDSON.—33·6 perches, part of Rural Section 324, St. Albans Ward, City of Christchurch. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 13th day of June, 1916, at the Lands Registry Office, Christchurch.

W. WYINKS,
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, 1915, unless caveat be lodged forbidding the same within one month from the publication hereof in the Gazette.

  1. CHRISTINA WILSON and ALICE WATTS.—1 acre 0 roods 32 perches, part of Section 1, Block I, Oamaru District. Occupied by the said Christina Wilson.

  2. JOHN McEWEN.—1·38 perches, part of Section 97, Block VI, Town District (Township of Eglington). Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 12th day of June, 1916, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (3).

IT having been reported to me that the TOBACCONISTS’ CO-OPERATIVE ASSOCIATION (LIMITED) has ceased to carry on business, I hereby give notice that at the expiration of three months from the date hereof 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 at Wellington this 8th day of June, 1916.

P. G. WITHERS,
Assistant Registrar of Companies.

COOK COUNTY COUNCIL.

SPECIAL RESOLUTION MADE ON THE 6TH DAY OF MAY, 1916.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1908, the Cook County Council hereby resolves as follows:—

That, for the purpose of providing interest and other charges on a loan of £200, authorized to be raised by the Cook County Council, under the above-mentioned Act, for metalling Westmere Road, the said Cook County Council hereby makes and levies a special rate of one-sixth of a penny in the £1 upon the rateable value of all rateable property of the Westmere Road Special-rating District, comprising Secs. 4H 1, 4H 2A, 4H 2B, 4D 2, 4C, 4H 2C, Repongaere; Sec. 2C, Waituhi; Sec. 4E, Repongaere; Tawhiritu Block; part 4, Toreohaua; Waituhi 2D, 2B 1, 2B 2, 2A; part Sec. 5, and Secs. 1 to 7, Repongaere No. 2; part Sec. 4F, 4G, Repongaere; Sec. 4B, Repongaere; Secs. 1, 2, 3, 7, 20, Toreohaua; Sec. 2E, Waituhi; Secs. 8, 11, Toreohaua; Sec. 1D 2, Waituhi; Secs. 4, 5, 21, 6, 9, 10, 22, 12, 25, Toreohaua; Sec. 1D 1, Waituhi; Secs. 13, 14, Torcohaua; Sec. 1D 3, Waituhi; Secs. 15, 16, 17, 18, 19, 23, 24, Toreohaua; Secs. 1A, 1B, Waituhi; Secs. 1C, 1D 4, Waituhi; Sec. 4D 1, Repongaere; Sec. part H 3, Repongaere; Sec. 4H 3, Repongaere. And that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the first day of July in each and every year during a period equal to the currency of such loan, being a period of thirty-six and a half years, or until the loan is fully paid off. The rate of interest to be 4½ per cent.

The common seal of the Chairman, Councillors, and Inhabitants of the County of Cook was hereto affixed in the presence of—

THOMAS JEX-BLAKE,
Chairman.

JOHN WARREN,
Clerk.

E
337



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1916, No 67


NZLII PDF NZ Gazette 1916, No 67





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Jonathan Radford

⚖️ Justice & Law Enforcement
12 June 1916
Bankruptcy, Miner, Bannockburn, Cromwell
  • Jonathan Radford, Adjudged bankrupt

  • K. N. H. Browne, Official Assignee

🗺️ Notice of Provisional Certificate of Title for Jesse Henry Hougham

🗺️ Lands, Settlement & Survey
8 June 1916
Land Transfer, Certificate of Title, Henderson, Waikomiti
  • Jesse Henry Hougham, Applicant for provisional certificate of title

  • Thos. Hall, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
13 June 1916
Land Transfer, Tangeteroria Block, Te Haumi Block, Maungaru Survey District
6 names identified
  • Constance Carden Clarke, Applicant for land transfer
  • Edward Hugh Shoard, Applicant for land transfer
  • Frederick Hope, Applicant for land transfer
  • William Day Leslie, Occupier of land
  • Franklin Agricultural and Pastoral Society, Applicant for land transfer
  • Joseph Harold Doar, Applicant for land transfer

  • Thos. Hall, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
12 June 1916
Land Transfer, Napier, Suburban Section 64
  • Charles Howard Edwards, Applicant for land transfer
  • Lewis Head, Occupier of land

  • W. Hislop, Deputy District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
13 June 1916
Land Transfer, Christchurch, Halswell Survey District
7 names identified
  • S. Manning, Applicant for land transfer
  • Frederick Woodcock, Applicant for land transfer
  • Robert Beecher Ward, Applicant for land transfer
  • John Deans, Applicant for land transfer
  • Catherine Edith Deans, Applicant for land transfer
  • John Richardson, Applicant for land transfer
  • George Frederick Woodward, Occupier of land

  • W. Wyinks, District Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
12 June 1916
Land Transfer, Oamaru District, Eglington
  • Christina Wilson, Applicant for land transfer
  • Alice Watts, Applicant for land transfer
  • John McEwen, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
8 June 1916
Company Dissolution, Tobacconists’ Co-operative Association
  • P. G. Withers, Assistant Registrar of Companies

🏘️ Special Resolution for Cook County Council Loan

🏘️ Provincial & Local Government
6 May 1916
Special Rate, Loan, Westmere Road, Cook County
  • Thomas Jex-Blake, Chairman
  • John Warren, Clerk