Land Notices and Mining Statements




34
THE NEW ZEALAND GAZETTE.

LAND TRANSFER ACT NOTICE.

N OTICE is hereby given, that the parcel of land
hereinafter described will be brought under the
provisions of "The Land Transfer Act, 1870," unless
caveat be lodged forbidding the same within one
calendar month after the date of the Gazette con-
taining this notice.

  1. WILLIAM GOOCH, WILLIAM SMITH,
    and MARGARET SMITH.-Allotment 815, Bealey
    Street, Hokitika, Westland. In occupation of the
    Applicants, William Gooch and William Smith.
    (Solicitor, C. E. Button.)

Diagrams may be inspected at this office.
Dated this 11th day of January, 1876, at the
Lands Registry Office, Hokitika.

FREDK. G. MORGAN,
District Land Registrar.

39

LAND TRANSFER ACT NOTICES.

N OTICE is hereby given, that the several parcels of
land hereinafter described will be brought under
the provisions of "The Land Transfer Act, 1870,"
unless caveat be lodged forbidding the same within
one calendar month after the gazetting of this
notice.

GEORGE POWELL, Applicant.-Southern half
of Allotment 30, Sylvan Bank Estate. No. 704.
WILLIAM DAVID INVERARITY, Applicant.
-Eastern half Section 15, Block IX., Invercargill.
No. 860.
JOHN ROBERTSON, Applicant.-Allotment
14 and part of 13, Block III., Harrisville. No. 869.
MARION CATHERINE MONKMAN, Appli-
cant.-Allotments 8, 21, 22, and 23, Clifton Estate.
No. 872.
JOSEPH ROGERS, Applicant. - Sections 6, 8,
and 9, Block II., Winton Hundred. No. 878.
WILLIAM DAVID INVERARITY, Applicant.
-Section 13, Block VIII., Invercargill. No. 879.
GEORGE MELDRUM, Applicant. - Section 17,
Block LVI., Invercargill. No. 890.

Diagrams may be inspected at this office.
Dated this 10th day of January, 1876, at the
Lands Registry Office, Invercargill.

21
W. RUSSELL,
District Land Registrar.

STAT
S TATEMENT of the Affairs of the Energetic
Quartz Mining Company (Registered), for the
half-year ended 31st December, 1875, in accordance
with section 135 of "The Mining Companies Act,
1872."

Name of Company: The Energetic Quartz Mining Company
(Registered).
When formed, and date of registration: 27th April, 1872.
Where business is conducted, and name of Legal Manager:
Nos. 1 and 2 North of Wealth of Nations Quartz Mining Com
pany (Registered), Murray Creek, in the Province of Nelson;
George William Moss, Greymouth, Westland.
Nominal capital: £24,000.
Amount of paid-up scrip given to shareholders: £12,000.
Number of shares in which capital is divided: 6,000.
Number of shares taken: 6,000.
Amount of calls made: £5,250.
Total amount of subscribed capital paid up: £17,250, including
paid-up scrip given to shareholders, £12,000.
Number of shareholders at time of registration of Company: 38.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: £7,800.
Number of shares unallotted: Nil.

GEORGE WILLIAM MOSS,
Greymouth, 31st December, 1875. Manager.
6

STAT
S TATEMENT of the Affairs of the Inglewood
Quartz Mining Company (Limited), for the
half-year ended 31st December, 1875, in accordance
with section 135 of "The Mining Companies Act,
1872."

Name of Company: The Inglewood Quartz Mining Company
(Limited).
When formed, and date of registration: 19th November, 1875.
Where business is conducted, and name of Legal Manager:
Murray Creek, in the Province of Nelson; George William
Moss, Greymouth, Westland.
Nominal capital: £8,000.
Amount of paid-up scrip given to shareholders: £4,000.
Number of shares in which capital is divided: 8,000.
Number of shares taken: 8,000.
Amount of calls made: £200.
Total amount of subscribed capital paid up: £4,181 5s.
Number of shareholders at time of registration of Company: 22.
Amount of cash in hand: £15 12s. 10d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

GEORGE WILLIAM MOSS,
Greymouth, 31st December, 1875. Manager.
8

STAT
S TATEMENT of the Affairs of the New Zealand
Quartz Mining Company (Limited), for the
half-year ended 24th December, 1875, in accordance
with section 135 of "The Mining Companies Act,
1872."

Name of Company: The New Zealand Quartz Mining Com-
pany (Limited).
When formed, and date of registration: 21st January, 1875.
Where business is conducted, and name of Legal Manager:
Reefton, Inangahua; George Wise.
Nominal capital: £10,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 10,000.
Number of shares taken: 9,000.
Amount of calls made: £900.
Total amount of subscribed capital paid up: £1,900.
Number of shareholders at time of registration of Company: 19.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: 1,000, paid up.

GEORGE WISE,
28th December, 1875. Manager.

STAT
S TATEMENT of the Affairs of the Great Extended
Sluicing Company (Registered), for the half-year
ended 30th December, 1875, in accordance with
section 135 of "The Mining Companies Act, 1872".
Name of Company: The Great Extended Sluicing Company
(Registered).
When formed, and date of registration: 13th August, 1866.
Where business is conducted, and name of Legal Manager:
Blue Spur, Tuapeka; David McIntosh.
Nominal capital: £4,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares into which capital is divided: 400.
Number of shares taken: 350.
Amount of calls made: £9 10s. per scrip.
Total amount of capital paid up: £3,345.
Number of shareholders at time of registration of Company: 7.
Amount of cash in hand: £294 19s. 6d.
Whether in operation or or not: In operation.
Total amount of dividends declared: £6,151 5s.
Number of shares unallotted: 50.

DAVID MCINTOSH,
17 Manager.
37

By Authority: GEORGE DIDSBURY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1876, No 2





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Hokitika Property

🗺️ Lands, Settlement & Survey
11 January 1876
Land Transfer Act, Hokitika, Caveat, Bealey Street
  • William Gooch (Esquire), Property application under Land Transfer Act
  • William Smith, Property application under Land Transfer Act
  • Margaret Smith, Property application under Land Transfer Act

  • C. E. Button, Solicitor
  • FREDK. G. MORGAN, District Land Registrar

🗺️ Multiple Land Transfer Act Applications for Invercargill District

🗺️ Lands, Settlement & Survey
10 January 1876
Land Transfer Act, Invercargill, Sylvan Bank Estate, Harrisville, Clifton Estate, Winton Hundred
7 names identified
  • George Powell, Land Transfer Act Applicant
  • William David Inverarity, Land Transfer Act Applicant
  • John Robertson, Land Transfer Act Applicant
  • Marion Catherine Monkman, Land Transfer Act Applicant
  • Joseph Rogers, Land Transfer Act Applicant
  • William David Inverarity, Land Transfer Act Applicant
  • George Meldrum, Land Transfer Act Applicant

  • W. RUSSELL, District Land Registrar

🌾 Financial Statement for Energetic Quartz Mining Company (Registered)

🌾 Primary Industries & Resources
31 December 1875
Mining Company, Financial Statement, Energetic Quartz Mining, Nelson
  • George William Moss, Manager

🌾 Financial Statement for Inglewood Quartz Mining Company (Limited)

🌾 Primary Industries & Resources
31 December 1875
Mining Company, Financial Statement, Inglewood Quartz Mining, Nelson
  • George William Moss, Manager

🌾 Financial Statement for New Zealand Quartz Mining Company (Limited)

🌾 Primary Industries & Resources
28 December 1875
Mining Company, Financial Statement, New Zealand Quartz Mining, Reefton
  • George Wise, Manager

🌾 Financial Statement for Great Extended Sluicing Company (Registered)

🌾 Primary Industries & Resources
30 December 1875
Mining Company, Financial Statement, Great Extended Sluicing, Tuapeka
  • David McIntosh, Manager