✨ Land Transfer & Mining Notices
914
THE NEW ZEALAND GAZETTE.
2884. GEORGE MICHAEL TOPHAM.-Rural
Section 10710, District of Ellesmere.
2888. GEORGE WRATT.--Rural Sections 1697,
1698, 1699, and 8050, District of Oxford.
2889. WILLIAM REEVES.--Rural Section
9209, District of Upper Christchurch.
2895. EDWARD PEARCE.-Section 15, Town
of Timaru.
2903. PATRICK CONNELL.-Rural Section
12439, District of Timaru.
Diagrams may be inspected at this office.
Dated this 15th day of December, 1876, at the
Lands Registry Office, Christchurch.
646
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 be lodged forbidding the same
in each case on or before the 27th day of January
next, 1877.
Hutt District, part Section 5, 13 acres 1 rood
27 perches. Bounded--N. 772 links and W. 1745
links by other parts of Section 5; E. 1729 links by
Section 6; and S. 766 links by Petone Beach.-In
occupation of JOSEPH ENOCH JACKSON, the
Applicant. 759.
Wellington Reclaimed Land. Allotments 24 and
25, 19 perches. - In occupation of GEORGE
HUNTER, the Applicant. 756.
Diagrams may be inspected at this office.
Dated this 19th day of December, 1876, at the
Lands Registry Office, Wellington.
648
JOHN E. SMITH,
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 be lodged forbidding the same
on or before the 25th day of January, 1877.
PHILIP CAMPBELL HILL GLOVER.-
Allotment 62, and parts of Allotments 37 and 57, in
the Parish of Papakura, County of Eden, containing
155 acres and 2 roods. In occupation of Applicant.
EDWARD BALDOCK.-Lot No. 9 of Section 2
of subdivision into lots of Allotment 9 of Section 7
of the Suburbs of Auckland. Unoccupied. 1024.
THOMAS JOHNSON.--Parts of Allotments 68
and 71 of Section 1 of the Suburbs of Auckland,
containing 1 acre and 18 perches. In occupation of
Applicant and of three weekly tenants. 1025.
CHARLES FRANCIS HULME.-Part of Allot-
ment 11 of Section 2 of the Suburbs of Auckland,
containing 2 roods and 14 perches. Unoccupied.
1026.
FREDERICK BLANCH WOODHAM.-Part
of Allotment 20A of Section 2 of the Parish of
Takapuna. Unoccupied. 1030.
Diagrams may be inspected at this office.
Dated this 12th day of December, 1876, at the
Lands Registry Office, Auckland.
647
THEO. KISSLING,
District Land Registrar.
DISSOLUTION OF COPARTNERSHIP.
THE Copartnership heretofore subsisting between
the undersigned, as Barristers and Solicitors, at
Christchurch, under the style or firm of "Joynt and
O'Neill," has this day been dissolved by mutual
consent.
The business will henceforth be carried on at the
Chambers of the late firm in Hereford Street, Christ-
church, by Mr. Joynt, in his own name and on his
own account.
Dated this 2nd day of December, 1876.
J. J. JOYNT.
ALLAN WM. O'NEILL.
Witness-C. A. C. Cuningham, Law Clerk, Christ-
church.
645
In the matter of the Extended Water-Race and
Sluicing Company (Registered). And in the
matter of "The Mining Companies Limited
Liability Act, 1865," and "The Mining Com-
panies Act, 1872."
NOTICE is hereby given that the situation of the
Registered Office of the above Company has
been changed from Main Gully, Naseby, to the head
of Home Gully, Naseby; and that the name of the
Manager of the said Company is LANCELOT HORE.
Dated this 4th day of December, 1876.
REUBEN R. HORE,
JOHN HORE,
Two of the Directors of the Extended Water-
Race and Sluicing Company (Registered).
641
STATEMENT of the Affairs of the Hibernian
Water Race Company (Registered), for the
half-year ended 11th December, 1876, in accordance
with section 135 of "The Mining Companies Act,
1872."
Name of Company: The Hibernian Water Race Company
(Registered).
When formed, and date of registration: 21st September, 1872;
24th September, 1872.
Where business is conducted, and name of Legal Manager:
Hamilton and Co.'s premises, Mawhera Quay, Greymouth;
James Hamilton.
Nominal capital: £6,000.
Amount of paid-up scrip given to shareholders: None.
Number of shares in which capital is divided: 1,200.
Number of shares taken: 1,200.
Amount of calls made: £2,700.
Total amount of subscribed capital paid up: £2,700.
Number of shareholders at time of registration of Company: 6.
Amount of cash in hand: £15 18s. 5d.
Whether in operation or not: In operation.
Total amount of dividends declared: None.
Number of shares unallotted: None.
11th December, 1876.
642
JAS. HAMILTON,
Manager.
STATEMENT of the Affairs of the New River
Water Race Company (Registered), for the
half-year ended 11th December, 1876, in accordance
with section 135 of "The Mining Companies Act,
1872."
Name of Company: The New River Water Race Company
(Registered).
When formed, and date of registration: 21st September, 1872;
13th October 1872.
Where business is conducted, and name of Legal Manager:
Hamilton and Co.'s premises, Mawhera Quay, Greymouth;
James Hamilton.
Nominal capital: £10,000.
Amount of paid-up scrip given to shareholders: None.
Number of shares in which capital is divided: 10,000, each 20s.
Number of shares taken: 10,000.
Amount of calls made: £5,000.
Total amount of subscribed capital paid up: £5,000.
Number of shareholders at time of registration of Company: 9.
Amount of cash in hand: £17 17s. 7d.
Whether in operation or not: Not in operation.
Total amount of dividends declared: None.
Number of shares unallotted: None.
11th December, 1876.
643
JAS. HAMILTON,
Manager.
By Authority: GEORGE DIDSBURY, Government Printer, Wellington.
✨ LLM interpretation of page content
🗺️
Continuation of Land Transfer Act Notices (Christchurch)
(continued from previous page)
🗺️ Lands, Settlement & Survey15 December 1876
Land Transfer Act, Rural Sections, Ellesmere, Oxford, Timaru, Christchurch
- George Michael Topham, Subject of land registration notice
- George Wratt, Subject of land registration notice
- William Reeves, Subject of land registration notice
- Edward Pearce, Subject of land registration notice
- Patrick Connell, Subject of land registration notice
- Edward Denham, Deputy District Land Registrar
🗺️ Notices to bring land under Land Transfer Act, Wellington
🗺️ Lands, Settlement & Survey19 December 1876
Land Transfer Act, Caveat, Hutt District, Wellington Reclaimed Land
- Joseph Enoch Jackson, Applicant for land transfer
- George Hunter, Applicant for land transfer
- John E. Smith, District Land Registrar
🗺️ Notices to bring land under Land Transfer Act, Auckland
🗺️ Lands, Settlement & Survey12 December 1876
Land Transfer Act, Caveat, Papakura, Auckland, Takapuna
- Philip Campbell Hill Glover, Applicant for land transfer
- Edward Baldock, Applicant for land transfer
- Thomas Johnson, Applicant for land transfer
- Charles Francis Hulme, Applicant for land transfer
- Frederick Blanch Woodham, Applicant for land transfer
- Theo. Kissling, District Land Registrar
⚖️ Dissolution of law partnership Joynt and O'Neill in Christchurch
⚖️ Justice & Law Enforcement2 December 1876
Partnership dissolution, Solicitors, Barristers, Christchurch
- J. J. Joynt
- Allan Wm. O'Neill
- C. A. C. Cuningham, Law Clerk
🌾 Change of registered office and manager for Extended Water-Race and Sluicing Company
🌾 Primary Industries & Resources4 December 1876
Mining Company, Water Race, Office change, Naseby, Manager
- Lancelot Hore, Named Manager of company
- Reuben R. Hore
- John Hore
🌾 Statement of Affairs for Hibernian Water Race Company (half-year ended Dec 1876)
🌾 Primary Industries & Resources11 December 1876
Mining Company, Water Race, Financial statement, Greymouth, Capital
- James Hamilton, Legal Manager of company
- JAS. HAMILTON, Manager
🌾 Statement of Affairs for New River Water Race Company (half-year ended Dec 1876)
🌾 Primary Industries & Resources11 December 1876
Mining Company, Water Race, Financial statement, Greymouth, Capital
- James Hamilton, Legal Manager of company
- JAS. HAMILTON, Manager
NZ Gazette 1876, No 73