Land Transfer and Local Government Notices




Dec. 11.] THE NEW ZEALAND GAZETTE. 3731

  1. GEORGE ALFRED COURT.—Allotment 12, Mangere Block, near Onehunga, containing 10 acres 0 roods 23 perches, situated at corner of Coronation Road and Church Road. Occupied by Abraham Cridick Poad and Cher Gum. Plan 12372.

  2. ANDREW PRIMROSE.—Allotment 167, Parish of Kirikiriroa, containing 52 acres 1 rood 26·4 perches. Occupied by Tom Dutton. Plan 12675.

Diagrams may be inspected at this office.

Dated this 8th day of December, 1919, at the Land Registry Office, Auckland.

THOS. HALL,
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 the expiration of one calendar month from the date of the Gazette containing this notice.

Application 4863 (deposited plan 4365). CHRISTOPHER NORWOOD FERNIE.—629 acres 2 roods 29 perches, Sections 37, 38, 39, 40, 41, and parts Sections 36, 55, and 56, Left Bank Wanganui River. Occupied by applicant.

Application 4869 (deposited plan 4360). WALTER CHARLES PERRY and WILLIAM PERRY.—1 acre 0 roods 8·5 perches, part Section 21, Masterton Small-farm Settlement. Occupied by applicants.

Application 4886 (plan, provisional, No. 2857). THOMAS HENRY BREDIN.—25 acres 3 roods 27 perches. part Block VIII, Rangitikei District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 10th day of December, 1919, at the Land Registry Office, Wellington.

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 date of the Gazette containing this notice.

No. 1572. ANDREW MILLER.—Part of Section 234, City of Nelson, containing 22·2 perches. Occupied by applicant.

No. 1573. MARY ANN BIGGAR and CHARLES FREDERICK BIGGAR.—Section 138 and part Section 134, District of Waimea East, containing 97 acres 0 roods 26 perches. Occupied by Alexander Stuart.

Diagrams may be inspected at this office.

Dated this 10th day of December, 1919, at the Land Registry Office, Nelson.

P. DALRYMPLE,
Deputy 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. GEORGE LEARMOUTH RUTHERFORD.—12 acres 3 roods 5 perches, part of Rural Section 230, Block XIV, Christchurch Survey District. Occupied by applicant.

  2. THE NEW ZEALAND METROPOLITAN TROTTING CLUB (INCORPORATED).—Part of Rural Section 95, Block X, Christchurch Survey District. Occupied by Walter Mark Knight. Area, 5 acres 1 rood 34 perches.

  3. EMMA EDITH DIXON.—5·5 perches, part of Rural Section 257, Springfield Road, City of Christchurch. Occupied by applicant.

  4. WILLIAM LILLY.—34·6 perches, part of Rural Section 26, Armagh and Travers Streets, City of Christchurch. Occupied by Vernon William Moyle Voller.

  5. HAROLD THOMAS PRING.—1 perch, part of Lot 420 on plans 1 and 1141, part of Rural Section 7555, Theodocia Street, Borough of Timaru. Occupied by applicant.

  6. FRANCIS EDWIN SMITH.—100 acres 0 roods 22 perches, Rural Section 10364, Block III, Otaio Survey District. Occupied by applicant.

  7. JOHN CAMPBELL.—59 acres 3 roods 31 perches, Rural Sections 13754 and 13755, Block IV, Otaio Survey District. Occupied by Frank Edward Raddon and Lewis George Raddon.

Diagrams may be inspected at this office.

Dated this 9th day of December, 1919, at the Land Registry Office, Christchurch.

C. E. NALDER,
District Land Registrar.


ADVERTISEMENTS.

In the matter of the Companies Act, 1908; and in the matter of “THE GOTHIC (LIMITED).”

NOTICE is hereby given that the creditors of the above-named company are required, on or before the 10th day of January, 1920, to send their names and addresses and the particulars of their debts or claims (on bankruptcy proof-of-debt forms), and the name and addresses of their solicitors (if any), to EDWIN MARTELL SILK, of Wanganui, the Official Liquidator of the company; and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved.

Dated this 4th day of December, 1919.

E. M. SILK, Official Liquidator.

NOTE.—A meeting of the creditors (including shareholders) of THE GOTHIC (LIMITED) will be held at the Courthouse, Wanganui, on Friday, 12th day of December, 1919, at 10.30 a.m.


AWAKINO COUNTY COUNCIL.

In the matter of the Counties Act, 1908, and the Public Works Act, 1908.

NOTICE is hereby given that the Awakino County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, the construction and establishment of a quarry; and for the purpose of such public work the land described in the Schedule hereto is required to be taken. And notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the Clerk of the said Council situated at Piopio.

All persons affected by the execution of the said public work or by the taking of such land, who have any well-grounded objections to the execution of the said public work or to the taking of the said land, must state their objection in writing, and send the same, within forty days from the first publication of this notice, to the County Clerk at the Council Chambers.

SCHEDULE.

All that piece of land containing two acres one rood and two-fifths of a perch, more or less, being part of the land called or known as Kinohaku West T 2E.

851

GEO. BROWN, County Clerk.


WHAREPAPA ROAD BOARD.

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 Wharepapa Road Board hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £5,000, authorized to be raised by the Wharepapa Road Board, under the above-mentioned Act, for metalling roads for the first time in the Wharepapa Road District, the said Wharepapa Road Board hereby makes and levies a special rate of one-fifth of a penny in the pound upon the rateable value of all rateable property in the Wharepapa Roard District; and that such special rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the 31st day of August in each and every year during the currency of such loan, being a period of thirty-six and a half years, or until the loan is fully paid off.

J. B. TEASDALE, Jun., Chairman.

S. J. FORTESCUE, Clerk.

29th November, 1919. 853


WAIKATO 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 Waikato County Council hereby resolves as follows:—

That, for the purpose of providing the interest and other charges on a loan of £2,000, authorized to be raised by the Waikato County Council, under the above-mentioned Act,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 145


NZLII PDF NZ Gazette 1919, No 145





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Auckland

🗺️ Lands, Settlement & Survey
8 December 1919
Land transfer, caveat, Mangere Block, Kirikiriroa
  • George Alfred Court, Landowner
  • Abraham Cridick Poad, Occupier
  • Cher Gum, Occupier
  • Andrew Primrose, Landowner
  • Tom Dutton, Occupier

  • Thos. Hall, District Land Registrar

🗺️ Land Transfer Act Notices for Wellington

🗺️ Lands, Settlement & Survey
10 December 1919
Land transfer, caveat, Wanganui River, Masterton
  • Christopher Norwood Fernie, Applicant
  • Walter Charles Perry, Applicant
  • William Perry, Applicant
  • Thomas Henry Bredin, Applicant

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notices for Nelson

🗺️ Lands, Settlement & Survey
10 December 1919
Land transfer, caveat, Nelson, Waimea East
  • Andrew Miller, Applicant
  • Mary Ann Biggar, Applicant
  • Charles Frederick Biggar, Applicant
  • Alexander Stuart, Occupier

  • P. Dalrymple, Deputy District Land Registrar

🗺️ Land Transfer Act Notices for Christchurch

🗺️ Lands, Settlement & Survey
9 December 1919
Land transfer, caveat, Christchurch, Timaru
10 names identified
  • George Learmouth Rutherford, Applicant
  • Walter Mark Knight, Occupier
  • Emma Edith Dixon, Applicant
  • William Lilly, Landowner
  • Vernon William Moyle Voller, Occupier
  • Harold Thomas Pring, Applicant
  • Francis Edwin Smith, Applicant
  • John Campbell, Applicant
  • Frank Edward Raddon, Occupier
  • Lewis George Raddon, Occupier

  • C. E. Nalder, District Land Registrar

🏭 Liquidation Notice for The Gothic (Limited)

🏭 Trade, Customs & Industry
4 December 1919
Liquidation, creditors, Wanganui
  • Edwin Martell Silk, Official Liquidator

🏘️ Awakino County Council Quarry Notice

🏘️ Provincial & Local Government
Quarry, public works, Awakino County
  • Geo. Brown, County Clerk

🏘️ Wharepapa Road Board Special Rate Resolution

🏘️ Provincial & Local Government
29 November 1919
Special rate, loan, road metalling
  • J. B. Teasdale, Jun., Chairman
  • S. J. Fortescue, Clerk

🏘️ Waikato County Council Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, loan, Waikato County