Land Transfer Notices




Feb. 28.] THE NEW ZEALAND GAZETTE. 657

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 29th March, 1918.

  1. JOHN LEYDON.—Lot 1 on plan 12014, being part of Lot 74 of Allotment 10, Section 7, Suburbs of Auckland, containing 11·4 perches, fronting Edinburgh Street. Occupied by applicant. Plan 12014.

  2. JOHN LEYDON and ROBERT JOHN HILL.—Lot 2 on plan 12014, being part of Lot 74 of Allotment 10, Section 7, Suburbs of Auckland, containing 0·6 of a perch, fronting Edinburgh Street. Occupied by applicant. Plan 12014.

  3. THOMAS GEORGE EVISON.—Parts Allotment 16, Parish of Maungatawhiri, situated at Pokeno, containing together 55 acres 2 roods 12 perches. Occupied by John Dean. Plan 11496.

  4. ALBERT BINNS DOUGHTY, THOMAS BATTERSBY, and CHARLES JOHN STRONG (Trustees of the Loyal Fountain of Friendship Lodge of Oddfellows, No. 3920).—Allotment 14 and part Allotment 13 of Section 14, City of Auckland, containing 1 rood 12·3 perches, fronting Queen Street and Lorne Street. Occupied by Cousins and Cousins, C. W. Wright, J. H. Dalton, Maxwell and Montague, Faulkner and Co., and the applicants. Plan 11088.

Diagrams may be inspected at this office.

Dated this 25th day of February, 1918, at the Lands Registry Office, Auckland.

THOS. HALL,
District Land Registrar.


LEASE No. 6335, of the block situated in the Otanake Survey District called Lot 3, Block II, of Te Kuiti 2B 1r, from TE AMOKURA WIRA AND OTHERS to HENRY BELLAMY, of Waihou, Farmer:

The lessors having re-entered and recovered possession of the above land for non-payment of rent, it is my intention to notify such re-entry upon the Register at the expiration of one month from the 7th day of March, 1918.

Dated this 27th day of February, 1918, at the Lands Registry Office at 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.

  1. J. B. MacEWAN AND COMPANY (LIMITED).—1 rood 15 perches, parts of Sections 643 and 653, Town of New Plymouth. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 22nd day of February, 1918, at the Lands Registry Office, New Plymouth.

W. W. DE CASTRO,
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 28th day of March, 1918.

Application 4834 (deposited plan 3935). JAMES SMITH (LIMITED).—10·79 perches, part Section 204, City of Wellington, and right-of-way 0·81 perch, other part of Section 204. Occupied by applicant.

Application 4835 (deposited plan 3936). HENRY DRYDEN.—30 acres 2 roods 23 perches, part Section 48, Karori District. Occupied by Nelson McKelvie.

Diagrams may be inspected at this office.

Dated this 27th day of February, 1918, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.


APPLICATION having been made to me to register a re-entry by THE PUBLIC TRUSTEE (on behalf of Native owners) as lessor under Memorandum of Lease No. 9310, affecting the block of land known as Awarua 2c 12d, being the whole of the land comprised and described in certificate of title, Vol. 192, folio 251, of which ALFRED WARDLE, of Moawhango, Carrier, is the registered lessee, I hereby give notice that I will register the re-entry as re-

quested, unless caveat be lodged forbidding the same on or before the 28th day of March, 1918.

Dated this 27th day of February, 1918, at the Lands Registry Office, Wellington.

G. G. BRIDGES,
District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 225, folio 84, for Lot 3, plan 2158, part of Rural Section 730, situated in the Borough of Timaru, whereof ANNIE LOUISA NIXON, of Wellington, Widow, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title for the said land, I hereby give notice that it is my intention to issue such provisional certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, Christchurch, this 26th day of February, 1918.

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

  1. MARION ANGUS BORROWS.—1 rood, Section 22, Block XVII, Town of Dunedin. Occupied by Mrs. M. Bond.

  2. ARTHUR BARNETT (LIMITED).—3 roods 0·95 perches, Sections 19 and 22, and parts Sections 21 and 23, Block XVI, City of Dunedin. Occupied by A. and T. Inglis.

  3. WILLIAM JOHN COUGHLAN.—1 rood, Section 10, Block IX, City of Dunedin. Occupied by Charles Burrell.

Diagrams may be inspected at this office.

Dated this 23rd day of February, 1918, at the Lands Registry Office, Dunedin.

C. E. NALDER,
District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of MARY ANN LEIJON, Wife of C. G. LEIJON, Dunedin, Gentleman, for Allotment 14, Township of Littlebourne, being the land contained in certificate of title, Vol. 65, folio 272, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested, unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Dunedin, the 25th day of February, 1918.

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, 1915, unless caveat be lodged forbidding the same on or before the 30th day of March, 1918.

Application 3048. JOHN KENNETH McLEOD.—105 acres 2 roods 8 perches, Sections 5 and 16, Block XXIV, Jacob’s River Hundred. Occupied by William Dun Valentine Thomson.

Diagram may be inspected at this office. Plan No. 1801.

Dated this 21st day of February, 1918, at the Lands Registry Office, Invercargill.

F. W. BROUGHTON,
District Land Registrar.


ADVERTISEMENTS.

In the matter of the Companies Act, 1908, and of the PEARSON SOAP COMPANY (LIMITED).

NOTICE is hereby given that the office or place of business in New Zealand of the Pearson Soap Company (Limited), a company incorporated in New South Wales, where legal process may be served and notices of any kind addressed or delivered, is at Grey Street, Hamilton East.

Dated this ninth day of February, one thousand nine hundred and eighteen.

H. M. TRISTRAM,
E. J. WILLIAMSON,
Attorneys for the Company.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 28


NZLII PDF NZ Gazette 1918, No 28





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
25 February 1918
Land Transfer Act, Auckland, Property Registration
7 names identified
  • John Leydon, Applicant for land transfer
  • Robert John Hill, Applicant for land transfer
  • Thomas George Evison, Applicant for land transfer
  • John Dean, Occupant of land
  • Albert Binns Doughty, Trustee applicant for land transfer
  • Thomas Batterby, Trustee applicant for land transfer
  • Charles John Strong, Trustee applicant for land transfer

  • THOS. HALL, District Land Registrar

🗺️ Re-entry Notice for Lease No. 6335

🗺️ Lands, Settlement & Survey
27 February 1918
Lease Re-entry, Te Kuiti, Land Recovery
  • Te Amokura Wira, Lessor of lease
  • Henry Bellamy, Lessee of lease

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notice for New Plymouth

🗺️ Lands, Settlement & Survey
22 February 1918
Land Transfer Act, New Plymouth, Property Registration
  • J. B. MacEwan, Applicant for land transfer

  • W. W. DE CASTRO, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
27 February 1918
Land Transfer Act, Wellington, Property Registration
  • James Smith, Applicant for land transfer
  • Henry Dryden, Applicant for land transfer
  • Nelson McKelvie, Occupant of land

  • G. G. BRIDGES, District Land Registrar

🗺️ Re-entry Notice for Memorandum of Lease No. 9310

🗺️ Lands, Settlement & Survey
27 February 1918
Lease Re-entry, Awarua, Land Recovery
  • Alfred Wardle, Registered lessee

  • G. G. BRIDGES, District Land Registrar

🗺️ Provisional Certificate of Title Notice for Timaru

🗺️ Lands, Settlement & Survey
26 February 1918
Provisional Certificate of Title, Timaru, Land Ownership
  • Annie Louisa Nixon, Registered proprietor

  • W. WYINKS, District Land Registrar

🗺️ Land Transfer Act Notices for Dunedin

🗺️ Lands, Settlement & Survey
23 February 1918
Land Transfer Act, Dunedin, Property Registration
6 names identified
  • Marion Angus Borrows, Applicant for land transfer
  • M. Bond (Mrs), Occupant of land
  • Arthur Barnett, Applicant for land transfer
  • A. and T. Inglis, Occupant of land
  • William John Coughlan, Applicant for land transfer
  • Charles Burrell, Occupant of land

  • C. E. NALDER, District Land Registrar

🗺️ Provisional Certificate of Title Notice for Littlebourne

🗺️ Lands, Settlement & Survey
25 February 1918
Provisional Certificate of Title, Littlebourne, Land Ownership
  • Mary Ann Leijon, Applicant for provisional certificate of title
  • C. G. Leijon, Husband of applicant

  • C. E. NALDER, District Land Registrar

🗺️ Land Transfer Act Notice for Jacob’s River Hundred

🗺️ Lands, Settlement & Survey
21 February 1918
Land Transfer Act, Jacob’s River Hundred, Property Registration
  • John Kenneth McLeod, Applicant for land transfer
  • William Dun Valentine Thomson, Occupant of land

  • F. W. BROUGHTON, District Land Registrar

🏭 Notice of Business Address for Pearson Soap Company

🏭 Trade, Customs & Industry
9 February 1918
Companies Act, Business Address, Hamilton East
  • H. M. TRISTRAM, Attorney for the Company
  • E. J. WILLIAMSON, Attorney for the Company