Land and Bankruptcy Notices




1900
THE NEW ZEALAND GAZETTE.
[No. 72

Notice of Meeting of Owners under Part XVIII of the Native Land Act, 1909.

REGULATION No. 52.

THE Maori Land Board for the Aotea Maori Land District hereby notifies that a meeting of the owners of Ohotu 6A No. 1 (1,906 acres) will be held, in pursuance of Part XVIII of the Native Land Act, 1909, at Wanganui on Friday, the 11th day of July, 1919, at 11.30 o’clock in the forenoon, for the purpose of considering the following proposed resolution:—

“That the said land be sold to Margaret Watson, of Wanganui, widow, for the sum of £4,759.”

Dated at Wanganui this 12th day of June, 1919.

JAS. W. BROWNE,
President.

Notice of Meeting of Owners under Part XVIII of the Native Land Act, 1909.

REGULATION No. 52.

THE Maori Land Board for the Aotea Maori Land District hereby notifies that a meeting of the owners of Ohotu 6A No. 2 (part), (1,657 acres) will be held, in pursuance of Part XVIII of the Native Land Act, 1909, at Wanganui on Friday, the 11th day of July, 1919, at 10 o’clock in the forenoon, for the purpose of considering the following proposed resolution:—

“That the said land be sold to Margaret Watson, of Wanganui, widow, for the sum of £5,288.”

Dated at Wanganui this 12th day of June, 1919.

JAS. W. BROWNE,
President.

BANKRUPTCY NOTICES.

In Bankruptcy.—In the Supreme Court held at Auckland.

NOTICE is hereby given that GEORGE MORTIMER WILLIAMS, of Opotiki, Restaurant-keeper and Fruiterer, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Opotiki, on Friday, the 20th day of June, 1919, at 11 o’clock a.m.

W. S. FISHER,
Official Assignee.

13th June, 1919.

In Bankruptcy.

NOTICE is hereby given that MICHAEL CONZA, of Ohangai, Share Milker, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at my office, Public Trust Office, on Tuesday, the 24th day of June, 1919, at 2 o’clock.

ERNEST BARNS,
Deputy Official Assignee.

13th June, 1919.

LAND TRANSFER ACT NOTICES.

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 20th July, 1919.

  1. ALFRED UNDERWOOD.—Allotments 550 and 551, Town of Cambridge East, containing 2 acres. Occupied by applicant. Plan 5152.

  2. MARGARET FLETCHER MCKENZIE.—Parts of Allotment 50, Parish of Whangarei, containing together 4 acres 3 roods 19·5 perches. Occupied by applicant. Plan 7669.

Diagrams may be inspected at this office.

Dated this 16th day of June, 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 or before the 20th day of July, 1919.

Application 1890. WALTER McCAUL.—140 acres 2 roods 25 perches, Section 122 and parts of Sections 121 and 125, Waitara West District. Occupied by applicant.

Application 1391 (plan 3714). THOMAS VINCENT SIMONS and HARRY DERBY.—1 rood 11·6 perches, Section 933 and Lot A of subdivision of Section 917, Town of New Plymouth. Unoccupied.

Diagrams may be inspected at this office.

Dated this 17th day of June, 1919, at the Land Registry Office, New Plymouth.

A. L. B. ROSS,
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.

  1. FRANCIS HENRY RICHMOND.—17,652 acres; Sections V, 150, 2, 3, and 5, of Block VI, parts of Sections 143, 147, 148, 149, 153, 154, 155, and 1, 4, 8, and 17 of Block VI, Wakefield Downs; Sections 32 to 42, 53, 55 to 69, 72, 73, 74, and parts of 54, 70, and 71, Richmond Brook Run; Sections 1, 3 to 14, 19, 45 to 52, and parts of Sections 15, 16, 17, and 18, Square 40, parts of Sections 42, 43, and 44, Square 51, and Section 2 of Block 1, Flaxbourne District. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 14th day of June, 1919, at the Land Registry Office, Blenheim.

W. W. DE CASTRO,
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. ELLEN WELLS.—6½ perches, part of Rural Section 7, City of Christchurch. Occupied by applicant.

  2. ARTHUR HOLDEN HAMERTON.—1 rood 4 perches, Lot 172, plan No. 2374, part of Rural Section 243F, City of Christchurch. Occupied by J. A. P. Philp.

  3. THOMAS CREE.—35 perches, part of Town Section 160, City of Christchurch. Occupied by Midland Engineering Company (Limited).

  4. WILLIAM AITKEN.—2 acres 0 roods 34 perches, parts of Rural Section 4259, Akaroa Survey District. Occupied partly by the New Zealand Farmers’ Co-operative Association of Canterbury (Limited) and partly by applicant.

Diagrams may be inspected at this office.

Dated this 17th day of June, 1919, at the Land Registry Office, Christchurch.

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 21st day of July, 1919.

MARTHA TERESA HART.—Part of Section 43, Block XII, Town of Dunedin. Occupied by Francis J. Woods and a tenant. No. 5311.

Diagram may be inspected at this office.

Dated this 16th day of June, 1919, at the Land Registry Office, Dunedin.

A. V. STURTEVANT,
District Land Registrar.

APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of WILLIAM O’BRIEN, of Wrey’s Bush, Labourer, for Section 8, Block I, Town of Wrey’s Bush, being the land contained in certificate of title, Vol. 67, folio 252, 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 Land Registry Office, Invercargill, the 14th day of June, 1919.

F. W. BROUGHTON,
District Land Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 72


NZLII PDF NZ Gazette 1919, No 72





✨ LLM interpretation of page content

🪶 Meeting of Owners for Land Sale to Margaret Watson

🪶 Māori Affairs
12 June 1919
Land Sale, Ohotu 6A No. 1, Margaret Watson, Wanganui
  • Margaret Watson, Proposed buyer of land

  • JAS. W. BROWNE, President

🪶 Meeting of Owners for Land Sale to Margaret Watson

🪶 Māori Affairs
12 June 1919
Land Sale, Ohotu 6A No. 2, Margaret Watson, Wanganui
  • Margaret Watson, Proposed buyer of land

  • JAS. W. BROWNE, President

⚖️ Bankruptcy Notice for George Mortimer Williams

⚖️ Justice & Law Enforcement
13 June 1919
Bankruptcy, George Mortimer Williams, Opotiki
  • George Mortimer Williams, Adjudged bankrupt

  • W. S. FISHER, Official Assignee

⚖️ Bankruptcy Notice for Michael Conza

⚖️ Justice & Law Enforcement
13 June 1919
Bankruptcy, Michael Conza, Ohangai
  • Michael Conza, Adjudged bankrupt

  • ERNEST BARNS, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Alfred Underwood

🗺️ Lands, Settlement & Survey
16 June 1919
Land Transfer, Alfred Underwood, Cambridge East
  • Alfred Underwood, Applicant for land transfer

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notice for Margaret Fletcher McKenzie

🗺️ Lands, Settlement & Survey
16 June 1919
Land Transfer, Margaret Fletcher McKenzie, Whangarei
  • Margaret Fletcher McKenzie, Applicant for land transfer

  • THOS. HALL, District Land Registrar

🗺️ Land Transfer Act Notice for Walter McCaul

🗺️ Lands, Settlement & Survey
17 June 1919
Land Transfer, Walter McCaul, Waitara West
  • Walter McCaul, Applicant for land transfer

  • A. L. B. ROSS, District Land Registrar

🗺️ Land Transfer Act Notice for Thomas Vincent Simons and Harry Derby

🗺️ Lands, Settlement & Survey
17 June 1919
Land Transfer, Thomas Vincent Simons, Harry Derby, New Plymouth
  • Thomas Vincent Simons, Applicant for land transfer
  • Harry Derby, Applicant for land transfer

  • A. L. B. ROSS, District Land Registrar

🗺️ Land Transfer Act Notice for Francis Henry Richmond

🗺️ Lands, Settlement & Survey
14 June 1919
Land Transfer, Francis Henry Richmond, Wakefield Downs
  • Francis Henry Richmond, Applicant for land transfer

  • W. W. DE CASTRO, Deputy District Land Registrar

🗺️ Land Transfer Act Notice for Ellen Wells

🗺️ Lands, Settlement & Survey
17 June 1919
Land Transfer, Ellen Wells, Christchurch
  • Ellen Wells, Applicant for land transfer

  • C. E. NALDER, District Land Registrar

🗺️ Land Transfer Act Notice for Arthur Holden Hamerton

🗺️ Lands, Settlement & Survey
17 June 1919
Land Transfer, Arthur Holden Hamerton, Christchurch
  • Arthur Holden Hamerton, Applicant for land transfer

  • C. E. NALDER, District Land Registrar

🗺️ Land Transfer Act Notice for Thomas Cree

🗺️ Lands, Settlement & Survey
17 June 1919
Land Transfer, Thomas Cree, Christchurch
  • Thomas Cree, Applicant for land transfer

  • C. E. NALDER, District Land Registrar

🗺️ Land Transfer Act Notice for William Aitken

🗺️ Lands, Settlement & Survey
17 June 1919
Land Transfer, William Aitken, Akaroa
  • William Aitken, Applicant for land transfer

  • C. E. NALDER, District Land Registrar

🗺️ Land Transfer Act Notice for Martha Teresa Hart

🗺️ Lands, Settlement & Survey
16 June 1919
Land Transfer, Martha Teresa Hart, Dunedin
  • Martha Teresa Hart, Applicant for land transfer

  • A. V. STURTEVANT, District Land Registrar

🗺️ Provisional Certificate of Title for William O'Brien

🗺️ Lands, Settlement & Survey
14 June 1919
Provisional Certificate, William O'Brien, Wrey’s Bush
  • William O'Brien, Applicant for provisional certificate

  • F. W. BROUGHTON, District Land Registrar