Land Notices and Company Returns




264
THE NEW ZEALAND GAZETTE.
point measured 30 feet from the corner of Colling-
wood Street and Bridge Street. Bounded-North
(38 feet) by Bridge Street; East and West (each
124 feet) by other parts of same section; South (38
feet) by a private road.
ENOCH JELLYMAN, of Stoke, in the District
of Surburban South, Farmer, Applicant.-83 acres
3 roods 36 perches, being Section "73" on the plan
of the District of Moutere Hills, in the Province of
Nelson.

Caveat in each case must be lodged within one
calendar month from the date of insertion of this
notice in the Gazette.
Diagrams may be inspected at this office.
Dated this 23rd day of April, 1873, at the Lands
Registry Office, Nelson.
SAMUEL KINGDON,
District Land Registrar.

260
LAND TRANSFER ACT NOTICE.
NOTICE is hereby given, that the parcel of
land hereinafter described will be brought
under the provisions of "The Land Transfer Act,
1870," unless caveat in the meantime be lodged for-
bidding the same.
Section 158 in the Town of Blenheim, containing
one rood. Bounded-on the North by Section 157,
100 links; on the East by Section 159, 250 links;
on the South by High Street, 100 links; and on the
West by Andrew Street, 250 links.----Edmund Eccles,
Land Broker, for CHARLES YATES FELL,
Trustee under the Will of the late Alfred Fell,
Applicant.

Caveat must be lodged within one calendar month
after the date of publication of this notice.
Diagrams may be inspected at this office.
Dated this 22nd day of April, 1873, at the Lands
Registry Office, Blenheim.
J. DEAN BAMFORD,
District Land Registrar.

261
Hokitika Savings Bank Return.
RECEIPTS and Payments for Year ending 31st
December, 1872.

RECEIPTS.

  • Union Bank, withdrawn from Ac-. count Current: £4,505 1 7
  • Deposit Account: £600 0 0
  • Deposits received: £4,444 17 3
  • Interest credited and repaid De-
    positors: £29 18 3
  • Interest credited to Depositors: £268 19 3
  • Mortgages repaid: £4,743 14 9
  • Interest Account, credits: £649 6 10
  • Interest Account, debits: £271 15 3
  • Balance due Manager: £377 11 7, £3 18 0
    Total Receipts: £11,544 11 3

PAYMENTS.

  • Union Bank, lodged to Account
    Current: £4,592 18 8
  • Deposit Account: £500 0 0
  • Estimated interest on ditto: £20 3 8
  • Deposits withdrawn: £4,983 0 6
  • Interest on ditto: £29 18 3
  • Mortgages advanced: £5,012 18 9
  • Manager's salary: £1,252 18 8
  • General Office expenses: £150 0 0, £15 11 6
    Total Payments: £165 11 6
    Grand Total: £11,544 11 3

BALANCE SHEET.
ASSETS.
£ s. d. £ s. d.
Bank office ... ... ... ... 10 0 0
Office furniture ... ... ... ... 5 0 0
Fixed deposits, receipts, and in-
terest to date ... ... ... 3,020 3 8
Union Bank, Current Account ... 343 0 2
Mortgages ... ... ... ... 4,043 19 4
£7,422 3 2

LIABILITIES.
Depositors' balances ... ... 6,850 13 4
Due Manager ... ... ... ... 3 18 0
Profit and Loss Account ... ... 567 11 10
£7,422 3 2

NOTICE is hereby given, that an Extraordinary
Meeting of the Shareholders of "The
Patea Flax Dressing Company, Limited," will be
held at the Taranaki Institute, Brougham Street,
New Plymouth, on Saturday, the 24th May, 1873, at
7 o'clock p.m., for the purpose of confirming the
following Resolution, passed at a Meeting held on the
24th April, 1873:----"That The Patea Flax Company,
Limited, be wound up voluntarily."

25th April, 1873.
THOMAS HIRST,
Chairman.
265

AURORA GOLD MINING AND QUARTZ CRUSHING
COMPANY, REGISTERED.
NOTICE is hereby given, that the Office of "The
Aurora Gold Mining and Quartz Crushing
Company, Registered," has been removed to No. 42,
Queen Street, Auckland.
WM. EARL,
J. T. MACKECHNIE, } Directors.
Auckland, 7th April, 1873.
263

NEW RIVER WATER RACE COMPANY, REGISTERED.
NOTICE is hereby given, in accordance with
section 16 of "The Mining Companies Act,
1872," that the Office of this Company has been
removed from Marsden to the premises of Messrs.
James Hamilton and Co., Mawhera Quay, Grey-
mouth.

Dated this 19th day of March, 1873.
DAVID MADDEN,
JAMES COSTELLO,
Directors of "The New River Water
Race Company, Registered."
257

HIBERNIAN WATER RACE COMPANY, REGISTERED.
NOTICE is hereby given, in accordance with
section 16 of "The Mining Companies Act,
1872," that the Office of this Company has been
removed from Marsden to the premises of Messrs.
James Hamilton and Co., Mawhera Quay, Grey-
mouth.

Dated this 19th day of March, 1873.
MATTHEW MURPHY,
STEPHEN GEANEY,
Directors of "The Hibernian Water
Race Company, Registered."
256



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1873, No 26





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Section 73, Moutere Hills (continued from previous page)

🗺️ Lands, Settlement & Survey
23 April 1873
Land Transfer Act, Caveat, Nelson, Moutere Hills, Land Registration
  • Enoch Jellyman, Land applicant for section 73

  • Samuel Kingdon, District Land Registrar

🗺️ Land Transfer Act Notice for Section 158, Blenheim

🗺️ Lands, Settlement & Survey
22 April 1873
Land Transfer Act, Blenheim, Caveat, Land Registration
  • Charles Yates Fell, Land Transfer Act Applicant

  • Edmund Eccles, Land Broker
  • J. Dean Bamford, District Land Registrar

💰 Hokitika Savings Bank Financial Return for 1872

💰 Finance & Revenue
Financial Return, Savings Bank, Assets, Liabilities, Balance Sheet

🏭 Extraordinary Meeting of Patea Flax Dressing Company Shareholders

🏭 Trade, Customs & Industry
25 April 1873
Company Meeting, Winding up, Resolution, Patea Flax Dressing Company
  • Thomas Hirst, Chairman

🌾 Office Removal for Aurora Gold Mining and Quartz Crushing Company

🌾 Primary Industries & Resources
7 April 1873
Company Notice, Office Removal, Auckland, Gold Mining
  • Wm. Earl, Director
  • J. T. MacKechnie, Director

🌾 Office Removal for New River Water Race Company, Registered

🌾 Primary Industries & Resources
19 March 1873
Company Notice, Office Removal, Mawhera Quay, Greymouth, Mining Companies Act
  • David Madden, Director
  • James Costello, Director

🌾 Office Removal for Hibernian Water Race Company, Registered

🌾 Primary Industries & Resources
19 March 1873
Company Notice, Office Removal, Mawhera Quay, Greymouth, Mining Companies Act
  • Matthew Murphy, Director
  • Stephen Geaney, Director