Land Transfer and Company Notices




MAR. 5.] THE NEW ZEALAND GAZETTE. 709

  1. ROSE ANNA LAFFERTY.—Part of Allotment 1,
    Parish of Te Rapa, containing 2 roods (Massey Street, Borough
    of Hamilton). Occupied by applicant. Plan 17638.

  2. WALTER HORCASTLE MILLINGTON.—Lot 4
    of Lots 13 and 14, Section 7, Reyburn’s Subdivision of part
    Allotment 1, Parish of Whangarei, containing 8·36 perches,
    fronting Cameron Street. Occupied by James Mence
    Tremaine, Andrew Edward McMahon, and Morman Edgar
    Crimp. Plan 17664.

  3. JOHN SAMUEL WOOLLEY.—Lot 3 of Lot 14,
    Section 7, Reyburn’s Subdivision of part Allotment 1, Parish
    of Whangarei, containing 7·79 perches, fronting Cameron
    Street. Occupied by applicant. Plan 17664.

  4. DONALD ALEXANDER MCLEAN and WILLIAM
    HENRY BEEHRE.—Lot 1 of Lots 15 and 17, Section 7,
    Rayburn’s subdivision of part Allotment 1, Parish of
    Whangarei, containing 4·74 perches, fronting James Street.
    Occupied by the Marsden Club and the Whangarei Borough
    Council. Plan 17664.

  5. SETH LUTHER PIERMONT RIMMER.—Part of
    Allotment 6 of Section 39, Town of Auckland, containing
    18·7 perches, corner of Baker and Nelson Streets. Occupied
    by applicant. Plan 17791.

  6. GEORGE HENNING.—Lot 11 and part Lot 12 of
    Allotment 20, Section 14, Suburbs of Auckland, containing
    1 acre 1 rood and 36 perches fronting Bassett Road, City of
    Auckland. Occupied by applicant. Plan 18020.

  7. ROBERTON BUILDINGS (LIMITED).—Lots 1
    and 2 of parts Allotments 9, 10, and 11, of Section 3, Town of
    Auckland, containing 1 rood 23·2 perches, fronting Shortland
    Street. Unoccupied. Plan 18145.

  8. THOMPSON AND HILLS (LIMITED).—Part
    Allotment 20 of Section 23 of the Town of Auckland, fronting
    Nelson Street. Occupied by applicant. Plan 18198.

  9. FREDERICK POLLEY.—Lot 3 of Allotment 342,
    Town of Hamilton West, containing 1 rood 7 perches, fronting
    Clarence Street. Occupied by John Robb. Plan 17628.

  10. WILLIAM NICHOLI, THE YOUNGER.—Allotments
    221 and 222 of the Parish of Hautapu, containing 101 acres
    3 roods 18 perches. Occupied by applicant. Plan 18310.

Diagrams may be inspected at this office.

Dated this 28th day of February, 1925, 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
forbidding the same within one month from the date of the
Gazette containing this notice.

  1. (Plan Provisional No. 2398). FREDERICK WATSON.
    —1 acre 2 roods 14·8 perches, being Sections 755, 756, 759,
    760, 773, and 774 on the public maps of the Town of New
    Plymouth. Occupied by applicant.

Diagram may be inspected at this office.

Dated this 2nd day of March, 1925, at the Land Registry
Office, New Plymouth.

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

APPLICATION having been made to me to register a
re-entry by NGARANGI WHAKAUPOKO TUTAKI
and TIPENE MATUA TUTAKI as lessors under Lease 5858
affecting the Eparaima B Section 2 Block, whereof JOSEPH
GEENTY, of Wallingford, Wool-classer, is the registered
lessee, I hereby give notice that I will register such re-entry
after the expiration of one month from 6th March, 1925.

Dated at the Land Registry Office at Napier this 26th day
of February, 1925.

W. JOHNSTON, District Land Registrar.

APPLICATION having been made to me to register a
re-entry by the IKAROA DISTRICT MAORI LAND
BOARD as lessor under Lease 3962, affecting the Rakautatahi
1x Block, whereof HANITA TE MAERO is the registered
lessee, I hereby give notice that I will register such re-entry
after the expiration of one month from 6th March, 1925.

Dated at the Land Registry Office at Napier this 26th day
of February, 1925.

W. JOHNSTON, 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.

  1. THE CHAIRMAN, COUNCILLORS, AND IN-
    HABITANTS OF THE HUTT COUNTY. — 23 acres 1 rood
    27·8 perches, part Sections 28 and 31, Harbour District
    (Hutt-Day’s Bay Road). Unoccupied. Plan 7015.

Diagram may be inspected at this office.

Dated this 4th day of March, 1925, 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 in the name of HENRY
HAMILTON BRIDGE, of Ongaonga, Sheep-farmer, for 1 rood
17 perches, more or less, situate in Block XIV, Makuri Survey
District, being Suburban Section 101, Township of Makuri,
and being the balance of the land in certificate of title,
Vol. 65, folio 289, 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 4th day of March, 1925, 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, in favour of JOHN
GILFILLAN, of Half-moon Bay, Fisherman, for Lot 7, Plan
471, being part of Section 50 Block I, Paterson District, being
the land contained in certificate of title, Vol. 89, folio 132,
and evidence having been lodged of the destruction 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 26th
day of February, 1925.

J. A. FRASER, 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 names of the undermentioned
companies will, unless cause is shown to the contrary, be
struck off the Register, and the companies will be dissolved :-

The Broadway Furnishing Company (Limited). 1923/17.
The Reliance Transport Company (Limited). 1921/44.
Cashmore Bros. (Limited). 1911/24.

Dated at Auckland this 28th day of February, 1925.

WM. G. FLETCHER,
Assistant Registrar of Companies.

THE COMPANIES ACT, 1908, SECTION 266.

TAKE notice that the name of the undermentioned com-
pany has been struck off the Register, and the com-
pany has been dissolved :-

The Takitumu Co-operative Association Company (Limited).
1915/9.

Given under my hand at Napier this 2nd day of March,
1925.

W. JOHNSTON,
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 company
will, unless cause is shown to the contrary, be struck off the
Register, and the company will be dissolved :-

Colonial Brush Company (Limited). 1921/34.

Dated at Wellington, this 27th day of February, 1925.

W. H. FLETCHER,
Assistant Registrar of Companies.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 16


NZLII PDF NZ Gazette 1925, No 16





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Various Applicants

🗺️ Lands, Settlement & Survey
28 February 1925
Land Transfer, Property, Auckland, Hamilton, Whangarei
12 names identified
  • Rose Anna Lafferty, Applicant for land transfer
  • Walter Horcastle Millington, Applicant for land transfer
  • James Mence Tremaine, Occupant of property
  • Andrew Edward McMahon, Occupant of property
  • Morman Edgar Crimp, Occupant of property
  • John Samuel Woolley, Applicant for land transfer
  • Donald Alexander McLean, Applicant for land transfer
  • William Henry Beehre, Applicant for land transfer
  • Seth Luther Piermont Rimmer, Applicant for land transfer
  • George Henning, Applicant for land transfer
  • John Robb, Occupant of property
  • William Nicholi (The Younger), Applicant for land transfer

  • A. V. Sturtevant, District Land Registrar

🗺️ Land Transfer Act Notice for Frederick Watson

🗺️ Lands, Settlement & Survey
2 March 1925
Land Transfer, Property, New Plymouth
  • Frederick Watson, Applicant for land transfer

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

🗺️ Notice of Re-entry by Ngarangi Whakaupoko Tutaki and Tipene Matua Tutaki

🗺️ Lands, Settlement & Survey
26 February 1925
Land Re-entry, Lease, Napier
  • Ngarangi Whakaupoko Tutaki, Lessor for re-entry
  • Tipene Matua Tutaki, Lessor for re-entry
  • Joseph Geenty, Registered lessee

  • W. Johnston, District Land Registrar

🗺️ Notice of Re-entry by Ikaroa District Maori Land Board

🗺️ Lands, Settlement & Survey
26 February 1925
Land Re-entry, Lease, Napier
  • Hanita Te Maero, Registered lessee

  • W. Johnston, District Land Registrar

🗺️ Land Transfer Act Notice for Hutt County

🗺️ Lands, Settlement & Survey
4 March 1925
Land Transfer, Property, Hutt County
  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for Henry Hamilton Bridge

🗺️ Lands, Settlement & Survey
4 March 1925
Provisional Certificate, Land Title, Wellington
  • Henry Hamilton Bridge, Applicant for provisional certificate of title

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title for John Gilfillan

🗺️ Lands, Settlement & Survey
26 February 1925
Provisional Certificate, Land Title, Invercargill
  • John Gilfillan, Applicant for provisional certificate of title

  • J. A. Fraser, District Land Registrar

🏭 Notice of Company Dissolution under Companies Act 1908

🏭 Trade, Customs & Industry
28 February 1925
Company Dissolution, Companies Act, Auckland
  • Wm. G. Fletcher, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Takitumu Co-operative Association

🏭 Trade, Customs & Industry
2 March 1925
Company Dissolution, Companies Act, Napier
  • W. Johnston, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Colonial Brush Company

🏭 Trade, Customs & Industry
27 February 1925
Company Dissolution, Companies Act, Wellington
  • W. H. Fletcher, Assistant Registrar of Companies