Land Transfer and Legal Notices




3858
THE NEW ZEALAND GAZETTE.
[No. 158

EVIDENCE having been furnished of the loss of certificate
of title, Vol. 54, folio 298, of the Poverty Bay Registry,
comprising Lot 4, Block II, Deposited Plan 1879 (Town of
Matawai), part Section I, Block X, Motu Survey District,
whereof ROBERT JAMES FLEMING, of Matawai, Settler,
is the registered proprietor, and of certificate of title, Vol. 56,
folio 43, of the said registry, comprising Lot 6, Block IV, on
said deposited Plan 1879 (Town of Matawai), part said Sec-
tion 1, Block X, Motu Survey District, whereof LILIAN
MABEL FLEMING, wife of the said Robert James Fleming,
is the registered proprietress, and application having been
made for the issue of provisional certificates of title for same,
I hereby give notice of my intent, at the expiration of fourteen
days from the date of the Gazette containing this notice, to
issue such provisional certificates of title, unless good cause
be shown to the contrary.
Dated at the Lands Registry Office at Gisborne this 21st
day of November, 1918.

W. H. FLETCHER,
Assistant Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter
described will be brought under the provisions of the
Land Transfer Act, 1918, unless caveat be lodged forbidding
the same within one month from the date of the Gazette
containing this notice.

  1. CHARLES LEAPER and ALFRED LEAPER.—
    Of part of Section 21, “Takaka,” situated in Block X, Wai-
    tapu Survey District, containing 16 acres. Occupied by
    applicants and the Chairman, Councillors, and Inhabitants
    of the County of Takaka.
    Diagram may be inspected at this office.
    Dated this 25th day of November, 1918, at the Lands
    Registry Office, Nelson.

R. H. BOURKE,
District Land Registrar.


NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions 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. ARTHUR LLEWELLYN BARKER.—865 acres
    3 roods 38 perches, Rural Sections 8843, 8888, 9571, 10310,
    10319, 10418, and part of Rural Sections 3606, 6862, 6865,
    7181, 7182, 7434, 8847, 8998, 8999, 9000, 9570, Blocks X, XIV,
    and XV, Geraldine Survey District. Occupied by applicant,
    John Opie, John Andrew Paterson, John Cripps, Francis
    Michael Young, Francis David Llewellyn Young, Ernest
    Woods Palmer.

  2. CHARLOTTE ANN MAXWELL.—40 acres 5 per-
    ches, Rural Section 10835, Block XV, Opihi District. Oc-
    cupied by Walter Henry Collett.

  3. ALBERT ARTHUR HOWES.—20·1 perches,
    part of Town Section 303, City of Christchurch. Unoccupied.

  4. ALFRED HERBERT PEARCE.—1 acre 7 perches,
    part of Rural Section 321, Borough of Kaiapoi, having a
    frontage to North Road. Occupied by applicant.

  5. MARY ELIZA BELLHOUSE and HARRIET
    GRACE BROWN.—80 acres 23 perches, Rural Section
    12643, Block XIV, Rolleston District. Unoccupied.

  6. VISCOUNT COBHAM.—1 acre 12 perches, part of
    Rural Section 76, Borough of Spreydon, having a frontage to
    Mill Road. Unoccupied.

  7. WALTER ALEXANDER CALDWELL.—38·5
    perches, part of Rural Section 325, City of Christchurch,
    having a frontage to North Avon Road. Unoccupied.

  8. THOMAS BAYNON and WYON VICKERS
    STEVENS.—1 rood 39·7 perches, part of Rural Section 325,
    City of Christchurch, corner of Randall and Chrystall Streets.
    Unoccupied.

  9. ELLEN DUKE.—1 rood 2·7 perches, part of Rural
    Section 307, Block XI, Christchurch District, having a front-
    age to Grant’s Road. Occupied by applicant.

  10. MARGARET MARY ANN MEYERS.—30·1
    perches, part of Rural Section 243F, City of Christchurch,
    having a frontage to Innes Road. Occupied by applicant.

  11. GORDON FULTON and GEORGE RICHMOND
    McRAE.—30 acres 3 roods 10 perches, part Section 65,
    Square 84, Block XIII, Waiau District. Occupied by Laxon
    Lyford, Gordon Fulton, and William John Smith.

Diagrams may be inspected at this office.
Dated this 26th day of November, 1918, at the Lands
Registry Office, Christchurch.

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

  1. JAMES CHRYSTAL MORTON MALLACH.—
    19·91 perches, part of Section 69, Block XX, Town of Dun-
    edin. Occupied by applicant.
    Diagram may be inspected at this office.
    Dated this 23rd day of November, 1918, at the Lands
    Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.


ADVERTISEMENTS.

IN THE SUPREME COURT OF NEW ZEALAND, CANTERBURY
DISTRICT.

In the matter of the Administration Act, 1908.

NOTICE is hereby given that, by an order made on the
18th day of November, 1918, His Honour Mr. Justice
Herdman ordered that the estate of John Miles Cambridge, late
of Allenton, Pharmaceutical Chemist, deceased, should be
administered by the Executors under Part IV of the above
Act.
Dated the 20th day of November, 1918.

E. R. CAMBRIDGE,
E. H. CAMBRIDGE,
}
Executors.

C. W. Purnell, Solicitor, Ashburton.

629


TAURANGA COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act, 1913, the
Tauranga County Council hereby resolves as follows :—
That, for the purpose of providing the interest and other
charges on a loan of two thousand pounds (£2,000), authorized
to be raised by the Tauranga County Council, under the
above-mentioned Act, for the purpose of metalling the Main
Tauranga—Waihi Road in the Te Puna Riding of the County
of Tauranga, and for quarrying, breaking, carting, carrying,
and spreading the metal, and preparing the road therefor,
the said Tauranga County Council hereby makes and levies
a special rate of five-sixteenths of a penny in the pound
sterling upon the rateable value of all rateable property of
the Te Puna Riding, comprising the whole of the Te Puna
Riding of the said country; and that such special rate shall
be an annual-recurring rate during the currency of such loan,
and be payable yearly on the 20th day of July in each and
every year during the currency of such loan, being a period
of 36½ years, or until the loan is fully paid off.
The common seal of the Chairman, Councillors, and
Inhabitants of the County of Tauranga was hereunto affixed
this 9th day of October, 1918, in the presence of :—

H. SOUTHEY, Chairman.
THOS. LOCKHEAD, Councillor.

I hereby certify that the above resolution is a true copy of,
and a correct extract from, the minutes of the proceedings of
the Tauranga County Council as passed at a meeting of the
said Council on the 4th day of October, 1918.

630

JNO. N. GRIFFITHS, County Clerk.


NOTICE is hereby given that at an extraordinary
general meeting of shareholders of the AUCKLAND
SHINGLE COMPANY (LIMITED) held on 24th October, 1918,
the following special resolution was passed, “That the
Company be wound up voluntarily.” This special resolution
was confirmed at an extraordinary general meeting of the
Company held on 8th November, 1918.

P. N. KINGSWELL,
A. G. FRANKHAM,
}
Liquidators.

631


CONSOLIDATED STATUTES.

REDUCTION IN PRICE TO THE PUBLIC.

SETS of Consolidated Statutes consisting of Five
Volumes, in Cloth Binding, may now be obtained at
the price of £5 per set.

MARCUS F. MARKS,
Government Printer.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 158


NZLII PDF NZ Gazette 1918, No 158





✨ LLM interpretation of page content

🗺️ Notice of Intent to Issue Provisional Certificates of Title

🗺️ Lands, Settlement & Survey
21 November 1918
Land Title, Provisional Certificate, Poverty Bay Registry, Matawai
  • Robert James Fleming, Registered proprietor of Lot 4, Block II
  • Lilian Mabel Fleming, Registered proprietress of Lot 6, Block IV

  • W. H. Fletcher, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Takaka

🗺️ Lands, Settlement & Survey
25 November 1918
Land Transfer, Caveat, Takaka, Wai-tapu Survey District
  • Charles Leaper, Applicant for land transfer
  • Alfred Leaper, Applicant for land transfer

  • R. H. Bourke, District Land Registrar

🗺️ Land Transfer Act Notices for Various Properties

🗺️ Lands, Settlement & Survey
26 November 1918
Land Transfer, Caveat, Christchurch, Geraldine Survey District
14 names identified
  • Arthur Llewellyn Barker, Applicant for land transfer
  • Charlotte Ann Maxwell, Applicant for land transfer
  • Albert Arthur Howes, Applicant for land transfer
  • Alfred Herbert Pearce, Applicant for land transfer
  • Mary Eliza Bellhouse, Applicant for land transfer
  • Harriet Grace Brown, Applicant for land transfer
  • Viscount Cobham, Applicant for land transfer
  • Walter Alexander Caldwell, Applicant for land transfer
  • Thomas Baynon, Applicant for land transfer
  • Wyon Vickers Stevens, Applicant for land transfer
  • Ellen Duke, Applicant for land transfer
  • Margaret Mary Ann Meyers, Applicant for land transfer
  • Gordon Fulton, Applicant for land transfer
  • George Richmond McRae, Applicant for land transfer

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice for Dunedin

🗺️ Lands, Settlement & Survey
23 November 1918
Land Transfer, Caveat, Dunedin, Town of Dunedin
  • James Chrystal Morton Mallach, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

⚖️ Administration of Deceased Estate

⚖️ Justice & Law Enforcement
20 November 1918
Estate Administration, Supreme Court, Canterbury District
  • John Miles Cambridge, Deceased estate administration
  • E. R. Cambridge, Executor of estate
  • E. H. Cambridge, Executor of estate

  • C. W. Purnell, Solicitor

🏘️ Tauranga County Council Special Rate Resolution

🏘️ Provincial & Local Government
9 October 1918
Special Rate, Loan, Tauranga County Council, Te Puna Riding
  • H. Southey, Chairman
  • Thos. Lockhead, Councillor
  • Jno. N. Griffiths, County Clerk

🏭 Voluntary Winding Up of Auckland Shingle Company

🏭 Trade, Customs & Industry
8 November 1918
Company Liquidation, Auckland Shingle Company, Voluntary Winding Up
  • P. N. Kingswell, Liquidator
  • A. G. Frankham, Liquidator

📰 Reduction in Price of Consolidated Statutes

📰 NZ Gazette
Consolidated Statutes, Price Reduction, Government Printer
  • Marcus F. Marks, Government Printer