Land Transfer Notices




1822
THE NEW ZEALAND GAZETTE.
[No. 54

Application No. 1505. HIS MAJESTY THE KING.—5 perches, being part of Section 2027, Town of New Plymouth. (Plan 4294.) Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 25th day of June, 1923, at the Land Registry Office, New Plymouth.

A. L. B. ROSS, 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 31st day of July, 1923.

  1. GEORGE CANNING ORMOND, JOHN DAVIES ORMOND, and PATRICK STIRLING McLEAN.—2,774 acres 0 roods 14 perches, parts Blocks 32, 33, 38, 54, Porangahau Crown-grant District, and parts Sections 1, 2, 36, Rural Sections, Wallingford, and comprising Lot 1 and parts Lots 2 and 3, D.P. 3836. Occupied by John Davies Ormond.

  2. JOHN DAVIES ORMOND.—942 acres, parts Blocks 32 and 38, Porangahau Crown-grant District, being Lot 4, D.P. 3836. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 26th day of June, 1923, at the Land Registry Office, Napier.

J. J. L. BURKE, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, in the name of THOMAS EDWARD SMITH, of Wanganui, Farmer, for 1 rood 27·9 perches, part of Section 227, Right Bank Wanganui River, being Lot 56 and part of Lot 55, Block I, on deposited plan No. 2338, and being the balance of the land in certificate of title, Vol. 236, folio 217, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title, as requested, after fourteen days from the date of the Gazette containing this notice.

Dated this 27th day of June, 1923, at the Land Registry Office, Wellington.

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 within one month of the date of the Gazette containing this notice.

Application 1618. FREDERICK GEORGE HADFIELD and IVY ADELE WINTER.—Section 1, District of Blind Bay (now called Section 1, Square 10), containing 99 acres. Occupied by applicants. Plan 1236.

Application 1620. EDITH CONDELL, WILLIAM BERNARD CONDELL, and THOMAS HENRY CONDELL.—Part of Section 54, District of Suburban South, containing 28 acres 3 roods 22 perches. Occupied by Mary Ellen Condell. Plan 1226.

Diagrams may be inspected at this office.

Dated this 26th day of June, 1923, at the Land Registry Office, Nelson.

J. CARADUS, District Land Registrar.


EVIDENCE having been furnished of the loss of the following certificates of title—viz., Vol. 8, folio 136, for part of rural section numbered 8237, Mahinapua Survey District, containing 3 roods 7 perches; Vol. 8, folio 145, for the northern half of Lot 2 of rural section numbered 2837, Mahinapua Survey District, containing 2 roods 32 perches; Vol. 9, folio 24, for Allotment 4 of Section 8237, Arahura Survey District, containing 1 acre 1 rood 17 perches—(the present registered proprietor of all the said parcels of land being the late JOHN BOYLE, late of Arahura Road, Westland, probate of whose will has been granted to MATILDA LILY HONEY, of Kaihinu, near Hokitika), and application having been made to me for the issue of provisional certificates of title for same, notice is hereby given of my intention to issue such provisional certificates of title accordingly at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Hokitika this 22nd day of June, 1923.

E. C. ADAMS, 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 of the issue of the Gazette containing this notice.

No. 13132. WILLIAM ARCHARD COOPER.—Part Rural Section 79. Lots 1 and 2, deposit plan No. 6550, Antigua Street. Occupied as to Lot 1 by Albert McIntyre, and Lot 2 by Mrs. Tullet.

No. 13133. GEORGE BLAIR CARTWRIGHT.—Rural Section 12842, Block VIII, Pareora Survey District, Lots 1 and 2, deposit plan No. 6556. Occupied as to Lot 1 by applicant, and Lot 2 by Otway Ernest Oliver.

No. 13135. LUCY ROSINA GALLAGHER.—Part of Rural Sections 1027 and 1354, Block I, Halswell Survey District, Lot 1, deposit plan No. 6555. Occupied by applicant.

No. 13137. THE CHURCH PROPERTY TRUSTEES.—Part of Rural Section 73, Lot 10, deposit plan No. 6118, corner Hills Road and Wilson’s Road South, City of Christchurch. Unoccupied.

Diagrams may be inspected at this office.

Dated this 26th day of June, 1923, at the Land Registry Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 148, folio 150, in favour of ROBERT SHEPPARD FRANKS INDER, of Naseby, Auctioneer, for Sections 10, 15, and 18, Block III, Town of Ranfurly, and application made to me to issue a provisional certificate of title, notice is hereby given of my intention to issue such provisional certificate of title accordingly at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Dunedin this 25th day of June, 1923.

WM. PHILIP MORGAN,
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 calendar month from the date of publication of the New Zealand Gazette containing this notice.

  1. CORNELIUS HENRY LAWRENCE.—2,405 acres 1 rood 13 perches, Sections 1, 2, 3, 26, Block VI and part of Block I, Oreti Hundred. Occupied by applicant. Plan 2162.

Diagram may be inspected at this office.

Dated this 22nd day of June, 1923, at the Land Registry Office, Invercargill.

J. A. FRASER, District Land Registrar.


ADVERTISEMENTS.

THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that on the expiration of three months from date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved:—

Austal’s Limited. 1919/15.

Given under my hand at Wellington this 14th day of June, 1923.

W. H. FLETCHER,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register, and the companies have been dissolved:—

Addisons Sluicing Company (Limited). 1913/5.

Callaghans Sawmill (Limited). 1920/12.

Dated at the office of the Assistant Registrar of Companies at Hokitika this 21st day of June, 1923.

E. C. ADAMS,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1923, No 54


NZLII PDF NZ Gazette 1923, No 54





✨ LLM interpretation of page content

🗺️ Application for Land Transfer under the Land Transfer Act

🗺️ Lands, Settlement & Survey
25 June 1923
Land Transfer, New Plymouth, Application
  • A. L. B. Ross, District Land Registrar

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

🗺️ Notice of Land Transfer under the Land Transfer Act

🗺️ Lands, Settlement & Survey
26 June 1923
Land Transfer, Porangahau, Wallingford
  • George Canning Ormond, Landowner
  • John Davies Ormond, Landowner
  • Patrick Stirling McLean, Landowner

  • J. J. L. Burke, District Land Registrar

🗺️ Provisional Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
27 June 1923
Provisional Certificate, Wanganui, Land Title
  • Thomas Edward Smith, Applicant for provisional certificate

  • C. E. Nalder, District Land Registrar

🗺️ Notice of Land Transfer under the Land Transfer Act

🗺️ Lands, Settlement & Survey
26 June 1923
Land Transfer, Blind Bay, Suburban South
6 names identified
  • Frederick George Hadfield, Landowner
  • Ivy Adele Winter, Landowner
  • Edith Condell, Landowner
  • William Bernard Condell, Landowner
  • Thomas Henry Condell, Landowner
  • Mary Ellen Condell, Occupant

  • J. Caradus, District Land Registrar

🗺️ Provisional Certificates of Title for Lost Certificates

🗺️ Lands, Settlement & Survey
22 June 1923
Provisional Certificate, Mahinapua, Arahura
  • John Boyle, Deceased landowner
  • Matilda Lily Honey, Executor of will

  • E. C. Adams, District Land Registrar

🗺️ Notice of Land Transfer under the Land Transfer Act

🗺️ Lands, Settlement & Survey
26 June 1923
Land Transfer, Antigua Street, Pareora
6 names identified
  • William Archard Cooper, Landowner
  • Albert McIntyre, Occupant
  • Tullet (Mrs), Occupant
  • George Blair Cartwright, Landowner
  • Otway Ernest Oliver, Occupant
  • Lucy Rosina Gallagher, Landowner

  • F. W. Broughton, District Land Registrar

🗺️ Provisional Certificate of Title for Lost Certificate

🗺️ Lands, Settlement & Survey
25 June 1923
Provisional Certificate, Ranfurly, Land Title
  • Robert Sheppard Franks Inder, Applicant for provisional certificate

  • Wm. Philip Morgan, District Land Registrar

🗺️ Notice of Land Transfer under the Land Transfer Act

🗺️ Lands, Settlement & Survey
22 June 1923
Land Transfer, Oreti Hundred
  • Cornelius Henry Lawrence, Landowner

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
14 June 1923
Company Dissolution, Austal’s Limited
  • W. H. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
21 June 1923
Company Dissolution, Addisons Sluicing Company, Callaghans Sawmill
  • E. C. Adams, Assistant Registrar of Companies