Land Transfer and Company Notices




310 THE NEW ZEALAND GAZETTE. [No. 6

  1. ROBERT JOHN WILLIS and ALFRED WILLIS.—
    Lots 1 and 2 of Allotment 1, Parish of Opaheke, containing
    34 acres 3 roods 18.4 perches, fronting Great South Road
    and Old Wairoa Road, Papakura. Occupied by applicants.
    Plan 17046.

  2. ROBERT JOHN WILLIS.—Lot 3 of Allotment 1,
    Parish of Opaheke, containing 1 acre 2 roods 7.6 perches,
    fronting Station Road, Papakura. Occupied by applicant.
    Plan 17046.

  3. HARRIETT WILLIS.—Lot 4 of Allotment 1,
    Parish of Opaheke, containing 1 acre 1 rood 35.2 perches,
    fronting Station Road, Papakura. Occupied by applicant.
    Plan 17046.

  4. ROBERT JOHN WILLIS and ALFRED WILLIS.—
    Lot 5 of Allotment 1, Parish of Opaheke, containing 9 acres
    1 rood 29.8 perches, fronting Station Road, Papakura.
    Occupied by applicants. Plan 17046.

  5. THOMAS LOUDEN DRUMMOND and ELIZA
    DRUMMOND.—Lot 10, Section 7, of Allotment 1, Parish
    of Whangarei, containing 19.2 perches, fronting Cameron
    Street, in the Borough of Whangarei. Occupied by Norman
    McPherson Drummond and Robert Louden Drummond.
    Plan 16888.

  6. THOMAS LOUDEN DRUMMOND.—Lot 19, Sec-
    tion 7 of Allotment 1, Parish of Whangarei, containing 18.1
    perches, fronting Vine Street, in the Borough of Whangarei.
    Occupied by Norman McPherson Drummond and Robert
    Louden Drummond. Plan 16888.

  7. THE PUBLIC TRUSTEE.—Part Allotments 4 and
    5, Section 4, City of Auckland, containing 1.8 perches, fronting
    Vulcan Lane. Occupied by applicant. Plan 17084.

Diagrams may be inspected at this office.

Dated this 28th day of January, 1924, at the Land Registry
Office, Auckland.

A. V. STURTEVANT, 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 for-
bidding the same within one calendar month from the date of
publication of the New Zealand Gazette containing this notice.

1500 (deposited Plan No. 4309). WILLIAM KENNETT
MORRIS.—9 acres 2 roods 15.3 perches, being Sections 199,
200, 201, 203, 205, 206, 207, 209, 210, 211, 212, 213, 221, 224,
225, 227, 228, 229, and 243, Oakura Township. Occupied
by applicant.

Diagram may be inspected at this office.

Dated this 28th day of January, 1924, at the Land Registry
Office, New Plymouth.

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

APPLICATION having been made to me for the issue of
a provisional certificate of title in the name of
AHINATA MATINI, an Aboriginal Native of New Zealand,
for 347 acres 2 roods 32 perches, more or less, being part
of the Native Land Court subdivision known as Wera-a-
Whiitiri A No. 1, situate in Wainuioru Survey District, and
being all the land in certificate of title Vol. 147, folio 71;
and evidence having been lodged of the loss of the said certifi-
cate of title, I hereby give notice that I will issue the pro-
visional certificate of title as requested, after fourteen days
from the date of the Gazette containing this notice.

Dated this 30th day of January, 1924, 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 calendar month from the date
of publication of the New Zealand Gazette containing this
notice.

  1. EMMA MARY WILTON.—17.57 perches, part
    Section 904, City of Wellington (corner John Street and
    Adelaide Road). Occupied by Messrs. Symonds Brothers.
    Plan 6586.

  2. EMILY MALCOLM BRUNETTE.—2 roods 1.14
    perches, part Section 16, Watts Peninsula (Lots 4 and 5,
    Block XV, Seatoun, Munro, and Hector Streets). Occupied
    by applicant. Plan 6588.

  3. MARY JANE CAMPBELL.—386 acres 2 roods,
    parts Sections 35 and 36, Opaki Block, Block XII, Mikimiki
    Survey District. Occupied by applicant. Plan 6526.

Diagrams may be inspected at this office.

Dated this 30th day of January, 1924, at the Land Registry
Office, Wellington.

C. E. NALDER, District Land Registrar.

APPLICATION having been made to me for the issue of
a provisional certificate of title, Vol. 228, folio 137, for
Lot 105, deposit plan No. 1532, part of Rural Section 326,
Block XII, Christchurch Survey District, whereof GEORGE
WITTE, of Tai Tapu, Farmer, is the registered proprietor,
and evidence having been furnished of the loss of the said
certificate of title, 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 29th
day of January, 1924.

F. W. BROUGHTON, 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 of the issue
of the New Zealand Gazette containing this notice.

  1. THE PUBLIC TRUSTEE.—Part of Town Reserves
    60 and 61, Lots 1, 2, 3, and 4, deposit plan 6762, Aldred
    Street, City of Christchurch. Occupied by Samuel Buggy,
    Matilda Eldred, Albert Kissel Hollow, and Albert Brown.

Diagrams may be inspected at this office.

Dated this 29th day of January, 1924, at the Land Registry
Office, Christchurch.

F. W. BROUGHTON, District Land Registrar.


ADVERTISEMENTS.

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

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

The East Coast Fellmongers (Limited). 1914/4.

Dated at Gisborne this 22nd day of January, 1924.

R. F. BAIRD,
Assistant Registrar of Companies.

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

TAKE notice that at the expiration of three months from
the date hereof the name of the undermentioned com-
pany will, unless cause is shown to the contrary, be struck
off the Register, and the company will be dissolved.

The Kinaki Orchard Company (Limited). 1912/10.

Dated at Dunedin this 25th day of January, 1924.

L. G. TUCK,
Assistant Registrar of Companies.

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

TAKE notice that at the expiration of three months from
the date hereof the name of the undermentioned com-
pany will unless cause is shown to the contrary be struck off
the Register, and the company will be dissolved.

Caversham Bowling Club (Limited). 1908/9.

Dated at Dunedin this 26th day of January, 1924.

L. G. TUCK,
Assistant Registrar of Companies.

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

TAKE notice that at the expiration of three months from
the date hereof the name of the undermentioned com-
pany will, unless cause is shown to the contrary, be struck
off the Register, and the company will be dissolved.

The Kitch Patents (Limited). 1913/6.

Given under my hand at Christchurch this 28th day of
January, 1924.

J. MORRISON,
Assistant Registrar of Companies.

In the matter of the Companies Act, 1908.

NOTICE is hereby given that the situation or locality
of the office of the COMMERCIAL UNION ASSURANCE
COMPANY (LIMITED), in the City of Wellington, has been
changed, and such office is now situated in the Buildings



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 6


NZLII PDF NZ Gazette 1924, No 6





✨ LLM interpretation of page content

🗺️ Land Transfer Notices for Various Properties

🗺️ Lands, Settlement & Survey
28 January 1924
Land Transfer Act, Property, Auckland, Papakura, Whangarei
8 names identified
  • Robert John Willis, Applicant for land transfer
  • Alfred Willis, Applicant for land transfer
  • Harriett Willis, Applicant for land transfer
  • Thomas Louden Drummond, Applicant for land transfer
  • Eliza Drummond, Applicant for land transfer
  • Norman McPherson Drummond, Occupant of property
  • Robert Louden Drummond, Occupant of property
  • Public Trustee, Applicant for land transfer

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Notice for Oakura Township

🗺️ Lands, Settlement & Survey
28 January 1924
Land Transfer Act, Property, Oakura Township, New Plymouth
  • William Kennett Morris, Applicant for land transfer

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

🗺️ Provisional Certificate of Title for Ahinata Matini

🗺️ Lands, Settlement & Survey
30 January 1924
Provisional Certificate of Title, Native Land, Wainuioru Survey District
  • Ahinata Matini, Applicant for provisional certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Land Transfer Notices for Various Properties in Wellington

🗺️ Lands, Settlement & Survey
30 January 1924
Land Transfer Act, Property, Wellington, Opaki Block
  • Emma Mary Wilton, Applicant for land transfer
  • Emily Malcolm Brunette, Applicant for land transfer
  • Mary Jane Campbell, Applicant for land transfer

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for George Witte

🗺️ Lands, Settlement & Survey
29 January 1924
Provisional Certificate of Title, Property, Christchurch
  • George Witte, Registered proprietor for provisional certificate of title

  • F. W. Broughton, District Land Registrar

🗺️ Land Transfer Notice for Public Trustee in Christchurch

🗺️ Lands, Settlement & Survey
29 January 1924
Land Transfer Act, Property, Christchurch, Public Trustee
  • Public Trustee, Applicant for land transfer
  • Samuel Buggy, Occupant of property
  • Matilda Eldred, Occupant of property
  • Albert Kissel Hollow, Occupant of property
  • Albert Brown, Occupant of property

  • F. W. Broughton, District Land Registrar

🏭 Notice of Company Dissolution - East Coast Fellmongers (Limited)

🏭 Trade, Customs & Industry
22 January 1924
Company Dissolution, East Coast Fellmongers, Gisborne
  • R. F. Baird, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Kinaki Orchard Company (Limited)

🏭 Trade, Customs & Industry
25 January 1924
Company Dissolution, Kinaki Orchard Company, Dunedin
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Caversham Bowling Club (Limited)

🏭 Trade, Customs & Industry
26 January 1924
Company Dissolution, Caversham Bowling Club, Dunedin
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Kitch Patents (Limited)

🏭 Trade, Customs & Industry
28 January 1924
Company Dissolution, Kitch Patents, Christchurch
  • J. Morrison, Assistant Registrar of Companies

🏭 Change of Office Location for Commercial Union Assurance Company (Limited)

🏭 Trade, Customs & Industry
Office Relocation, Commercial Union Assurance Company, Wellington