Land Transfer and Company Notices




3268
THE NEW ZEALAND GAZETTE.
[No. 125

CCLXXVI and CCLXXVII, Rangitikei District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 22nd day of October, 1919, at the Land Registry Office, Wellington.

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 on or before the 25th November, 1919.

Application 760. FRANK ELIJAH BYTHELL and RAYMOND VICTOR BYTHELL.—Allotment 227 of the Town of Blenheim, containing 1 rood. Occupied by William Brooks. Plan 763.

Diagram may be inspected at this office.

Dated this 21st day of October, 1919, at the Land Registry Office, Blenheim.

J. CARADUS,
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 date of the Gazette containing this notice.

  1. JAMES OPENSHAW COOP.—412 acres 1 rood 31 perches, Rural Sections 1291 and 1881, and parts of Rural Sections 1039, 1994, and 1984, Blocks III and IV, Rangiora Survey District. Occupied by applicant.

  2. HENRY JOHN BRADSHAW.—1 rood 3·3 perches, Lot 37, plan 4152, part Rural Section 73, Block XV, Christchurch Survey District. Unoccupied.

  3. JAMES THOMAS HAYTON and LOUISA HAYTON.—25 acres 0 roods 4 perches, Rural Section 1334, Block XIV, Christchurch Survey District. Occupied by The Canterbury (N.Z.) Aviation Company (Limited).

  4. EDITH ISABEL SLEEMAN.—18 perches, part of Town Reserve 121, Moorehouse Avenue, City of Christchurch. Occupied by William Rantin.

Diagrams may be inspected at this office.

Dated this 21st day of October, 1919, at the Land Registry Office, Christchurch.

C. E. NALDER,
District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 223, folio 132, affecting Lot 26, deposit plan 2120, part Rural Section 80, Block XI, Christchurch Survey District, and of certificate of title, Vol. 240, folio 38, affecting Lot 1, deposit plan 2453, part Lot 9, Christchurch Town Reserves, whereof GEORGE SEPTIMUS PHILLIPS, of Christchurch, Farmer, is the registered proprietor, and application having been made to me for the issue of provisional certificates of title for the said pieces of land, I hereby give notice that it is my intention to issue such provisional certificates of title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 21st day of October, 1919.

C. E. NALDER,
District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 93, folio 14, affecting Rural Section 32369, Block XII, Pigeon Bay Survey District, whereof JOHN SCORE, of Port Levy, Farmer, is the registered proprietor, and application having been made to me for the issue of a provisional certificate of title for the said piece of 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 Land Registry Office, Christchurch, this 21st day of October, 1919.

C. E. NALDER,
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 on or before the 24th day of November, 1919.

MARY JOSEPHINE MAHONEY.—Parts of Section 25, Block IV, Upper Kaikorai District (City Road and Sligo Terrace). Occupied by Mrs. Grubb and applicant. No. 5322.

MARTHA ELIZABETH SLIGO.—Part of Section 25, Block IV, Upper Kaikorai District (Sligo Terrace). Occupied by applicant. No. 5322.

JOHN DOUGLASS.—Sections 4, 6, and 21, Block XX, Town of Hampden. Occupied by J. R. Douglass. No. 5323.

Diagrams may be inspected at this office.

Dated this 17th day of October, 1919, at the Land Registry Office, Dunedin.

A. V. STURTEVANT,
District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1908.

SECTION 266, SUBSECTION (3).

IT having been reported to me that the undermentioned companies have ceased to carry on business, I hereby give notice that at the expiration of three months from the date hereof the names of such companies will, unless cause be shown to the contrary, be struck off the Register, and the companies will be dissolved:—

The Hawke’s Bay Fruitgrowers Company (Limited). 1902/5.

Sydney Martell (Limited). 1915/12.

W. L. Spackman (Limited). 1911/10.

Dated at Napier this 13th day of October, 1919.

W. JOHNSTON,
Assistant Registrar of Companies.


HAWERA COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, and of all other powers (if any) it thereunto enabling, the Hawera County Council hereby resolves as follows:—

That, for the purpose of providing for the payment of interest, sinking fund, and other charges on the Hawera County Council Ararata and Mokoia Ridings (Outlying) Special Loan of £6,800, 1919, authorized to be raised by the Council, under the above-mentioned Act, for the following purposes:—

Ararata and Mokoia Ridings—

(1.) Erection of Tongahoe Bridge on Ohangai Road .. .. .. £2,125

Ararata Riding—

(2.) Erection of Tongahoe Valley Bridge .. 265

(3.) Erection of Kiritaee Bridge .. 530

(4.) Erection of Kotukutuku Bridge .. 745

(5.) Erection of Makino Bridge .. 210

(6.) To purchase following county machinery, namely—

(a.) Motor dump truck .. .. 1,805

(b.) Motor truck .. .. 1,115

Contingencies .. .. 5

the said Council hereby makes and levies a special rate of three sixty-fourths (3/64ths) of a penny in the pound sterling on the rateable value (on the basis of the capital value) of all rateable property in the Hawera, Ararata, and Mokoia Ridings (outlying) in the County of Hawera; and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the first day of May in each year during the currency of such loan, being a period of thirty-six and one-half (36½) years, or until the loan is fully paid off.

C. J. HAWKEN, Chairman.

GEO. STRINGER, Clerk.

740


RESOLUTION.

THE following regulations were laid before the members of the Gore Racing Club (Incorporated) at a special meeting held on the 27th day of August, 1919, at Gore, with a recommendation by the Chairman of the Club, Mr. John Brown Nicol, that the same be passed at once with a view to their approval by the Governor-General, in pursuance of the Gaming Act, 1908, section 33,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 125


NZLII PDF NZ Gazette 1919, No 125





✨ LLM interpretation of page content

🗺️ Land Transfer Notice for Rangitikei District

🗺️ Lands, Settlement & Survey
22 October 1919
Land Transfer, Caveat, Rangitikei District
  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Notice for Blenheim

🗺️ Lands, Settlement & Survey
21 October 1919
Land Transfer, Caveat, Blenheim
  • Frank Elijah Bythell, Applicant for land transfer
  • Raymond Victor Bythell, Applicant for land transfer
  • William Brooks, Occupant of land

  • J. Caradus, District Land Registrar

🗺️ Land Transfer Notices for Christchurch

🗺️ Lands, Settlement & Survey
21 October 1919
Land Transfer, Caveat, Christchurch
6 names identified
  • James Openshaw Coop, Applicant for land transfer
  • Henry John Bradshaw, Applicant for land transfer
  • James Thomas Hayton, Applicant for land transfer
  • Louisa Hayton, Applicant for land transfer
  • Edith Isabel Sleeman, Applicant for land transfer
  • William Rantin, Occupant of land

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Lost Certificate of Title for George Septimus Phillips

🗺️ Lands, Settlement & Survey
21 October 1919
Lost Certificate of Title, Provisional Certificate, Christchurch
  • George Septimus Phillips, Registered proprietor of lost certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Lost Certificate of Title for John Score

🗺️ Lands, Settlement & Survey
21 October 1919
Lost Certificate of Title, Provisional Certificate, Pigeon Bay
  • John Score, Registered proprietor of lost certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Notices for Dunedin

🗺️ Lands, Settlement & Survey
17 October 1919
Land Transfer, Caveat, Dunedin
  • Mary Josephine Mahoney, Applicant for land transfer
  • Martha Elizabeth Sligo, Applicant for land transfer
  • John Douglass, Applicant for land transfer
  • Grubb (Mrs), Occupant of land
  • J. R. Douglass, Occupant of land

  • A. V. Sturtevant, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
13 October 1919
Company Dissolution, Companies Act, Napier
  • W. Johnston, Assistant Registrar of Companies

🏘️ Hawera County Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Local Bodies’ Loans Act, Hawera County Council
  • C. J. Hawken, Chairman
  • Geo. Stringer, Clerk

🎓 Gore Racing Club Regulations

🎓 Education, Culture & Science
Gaming Act, Regulations, Gore Racing Club
  • John Brown Nicol, Chairman of Gore Racing Club