Land Transfer and Mining Notices




72
THE NEW ZEALAND GAZETTE.

LAND TRANSFER ACT NOTICES.

NOTICE 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 in each
case on or before the 3rd day of March, 1876.

  1. WALTER EDWARD PAYNE. - Dis-
    trict of Christchurch, 6 acres 1 rood 29 perches, part
    of Rural Section No. 147. In the occupation of Ap-
    plicant.

  2. JOHN HAYES PARKES and JOSEPH
    BOWMAN.-Timaru District, 32 perches, being Lot
    No. 444, Rhodes Town, part of Rural Section No.

  3. In the occupation of Joseph Bowman and
    Thomas Hayes Parkes.

  4. BENJAMIN GIBSON.---Timaru District,
    120 acres, Rural Section No. 12426. In the occupa-
    tion of Applicant.

  5. FREDERICK DISHER. - District of
    Christchurch, 1 rood, part of Rural Section No. 238.
    In the occupation of Applicant.

  6. BENJAMIN SMITH PAWSEY.-Dis-
    trict of Oxford, 50 acres, part of Rural Section No.

  7. In the occupation of John Tondra.

  8. RICHARD DAVIES.-District of Timaru,
    100 acres, Rural Sections Nos. 9988, 9989. In the
    occupation of George Osborne.

Diagrams may be inspected at this office.
Dated this 21st day of January, 1876, at the Lands
Registry Office, Christchurch.

60

EDWARD DENHAM,
Deputy District Land Registrar.

LAND TRANSFER ACT NOTICES.

NOTICE 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 in the meantime be lodged forbidding
the same within one calendar month after the
gazetting of this notice.

THOMAS TRUMBLE, Applicant.-Part Section
46, Sections 47, 48, 55 to 63 inclusive, and Section
72, Block IX., New River Hundred. Nos. 884-8.

ELIZABETH COWPER, Applicant. - Section 4,
Block LXIX., Invercargill. No. 891.

Diagrams may be inspected at this office.
Dated this 20th day of January, 1876, at the
Lands Registry Office, Invercargill.

62

W. RUSSELL,
District Land Registrar.

S
TATEMENT of the Affairs of the Bismarck and
French Republic Gold Mining Company (Regis-
tered), for the half-year ended 31st December, 1875,
in accordance with section 135 of "The Mining Com-
panies Act, 1872."

Name of Company: Bismarck and French Republic.
When formed, and date of registration: 24th October, 1874;
25th October, 1874.
Where business is conducted, and name of Legal Manager:
Shortland Street, Auckland; Robert Sommerville.
Nominal capital: £8,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 8,000.
Number of shares taken: 7,984.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £7,973 16s.
Number of shareholders at time of registration of Company: 11.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: None during half-year.
Number of shares unallotted: 16.

18th January, 1876.

ROBT. SOMMERVILLE,
Manager.
56

I, the undersigned, hereby make application to
register the Garibaldi Quartz Mining Com-
pany, as a Limited Company, under the provisions
of "The Mining Companies Act, 1872."

  1. The name of the Company is to be the Garibaldi Quartz
    Mining Company (Limited).
  2. The place of intended operations is at Italian's, in the
    Inangahua District, in the Province of Nelson.
  3. The registered office of the Company will be situated at
    Reefton.
  4. The nominal capital of the Company is twenty thousand
    pounds, in twenty thousand shares of one pound each.
  5. The number of shares subscribed for is twenty thousand,
    being not less than two-thirds of the entire number of shares in
    the Company.
  6. The number of paid-up shares is nil.
  7. The amount already paid up is nil.
  8. The name of the Manager is George Wise.
  9. The names and addresses and occupations of the share-
    holders, and the number of shares held by each at this date, are
    as follow:-

D. H. Alexander, Capleston, Storekeeper ... ... 2,000
Christian Iversen, Italian Gully, Miner ... ... 3,000
Denis Quigley, Italian Gully, Miner ... ... 3,000
James Wilson, Boatman's, Mining Manager ... 1,500
Robert McNeice, Boatman's, Miner ... ... 1,500
Joseph Parkins, Boatman's, Miner ... ... 500
George Edwards, Boatman's, Carpenter ... ... 500
W. B. Archer, Capleston, Storekeeper ... ... 1,000
Donald Cross, Boatman's, Miner ... ... 500
Alexander McKenzie, Murray Creek, Miner ... 1,000
Augustus Sangster, Reefton, Carpenter... ... 1,000
Colin Campbell, Reefton, Bank Manager ... 1,000
George Wise, Reefton, Mining Agent ... ... 3,500

Total ... ... ... ... ... 20,000

GEORGE WISE,
Manager.

Dated this 6th day of January, 1876.
Witness to signature-David P. James, J.P.

I, GEORGE WISE, do solemnly and sincerely de-
clare that-

  1. I am the Manager of the said intended Company.
  2. The above statement is, to the best of my
    belief and knowledge, true in every particular; and
    I make this solemn declaration conscientiously
    believing the same to be true, and by virtue of an
    Act of the General Assembly of New Zealand in-
    tituled "The Justices of the Peace Act, 1866."

GEORGE WISE.

Taken before me at Reefton, in the Province of
Nelson, this sixth day of January, 1876.--David P.
James, J.P., a Justice of the Peace for the Colony of
New Zealand.
59

STATEMENT of the Affairs of the Vulcan
Quartz Mining Company (Registered), for the
half-year ended the 23rd December, 1875, in accord-
ance with section 135 of "The Mining Companies
Act, 1872."

Name. of Company: The Vulcan Quartz Mining Company
(Registered).
When formed, and date of registration: 13th July, 1872; 14th
September, 1872:
Where business is conducted, and name of Legal Manager:
Reefton; Patrick Brennan.
Nominal capital: £16,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 16,000.
Number of shares taken: 16,000.
Amount of calls made: £200.
Total amount of subscribed capital paid up: £9,583. 6s. 8d.
Number of shareholders at time of registration of Company: 15.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Number of shares unallotted: Nil.
Total amount of dividends declared: £400.

PATRICK BRENNAN,
Manager.

23rd December, 1875.
26



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1876, No 4





✨ LLM interpretation of page content

🗺️ Notices of land to be brought under the Land Transfer Act, Christchurch District.

🗺️ Lands, Settlement & Survey
21 January 1876
Land Transfer Act, Caveat, Christchurch, Land Registration, Rural Section
10 names identified
  • WALTER EDWARD PAYNE, Applicant for land registration
  • JOHN HAYES PARKES, Applicant for land registration
  • JOSEPH BOWMAN, Applicant and occupier of land
  • Thomas Hayes Parkes, Occupier of land
  • BENJAMIN GIBSON, Applicant for land registration
  • FREDERICK DISHER, Applicant for land registration
  • BENJAMIN SMITH PAWSEY, Applicant for land registration
  • John Tondra, Occupier of land
  • RICHARD DAVIES, Applicant for land registration
  • George Osborne, Occupier of land

  • EDWARD DENHAM, Deputy District Land Registrar

🗺️ Notices of land to be brought under the Land Transfer Act, Invercargill District.

🗺️ Lands, Settlement & Survey
20 January 1876
Land Transfer Act, Caveat, Invercargill, Land Registration, New River Hundred
  • THOMAS TRUMBLE, Applicant for land registration
  • ELIZABETH COWPER, Applicant for land registration

  • W. RUSSELL, District Land Registrar

🌾 Half-yearly financial statement for Bismarck and French Republic Gold Mining Company.

🌾 Primary Industries & Resources
18 January 1876
Mining Company, Financial Statement, Capital, Dividends, Auckland
  • ROBT. SOMMERVILLE, Manager

🌾 Application to register Garibaldi Quartz Mining Company as a Limited Company.

🌾 Primary Industries & Resources
6 January 1876
Mining Company Registration, Limited Company, Inangahua District, Nelson, Reefton
13 names identified
  • D. H. Alexander, Shareholder, 2,000 shares
  • Christian Iversen, Shareholder, 3,000 shares
  • Denis Quigley, Shareholder, 3,000 shares
  • James Wilson, Shareholder, 1,500 shares
  • Robert McNeice, Shareholder, 1,500 shares
  • Joseph Parkins, Shareholder, 500 shares
  • George Edwards, Shareholder, 500 shares
  • W. B. Archer, Shareholder, 1,000 shares
  • Donald Cross, Shareholder, 500 shares
  • Alexander McKenzie, Shareholder, 1,000 shares
  • Augustus Sangster, Shareholder, 1,000 shares
  • Colin Campbell, Shareholder, 1,000 shares
  • George Wise, Shareholder, 3,500 shares

  • GEORGE WISE, Manager
  • David P. James, Justice of the Peace

🌾 Half-yearly financial statement for Vulcan Quartz Mining Company (Registered).

🌾 Primary Industries & Resources
23 December 1875
Mining Company, Financial Statement, Capital, Dividends, Reefton
  • PATRICK BRENNAN, Manager