Land & Mining Notices




568 THE NEW ZEALAND GAZETTE. [No. 40

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 31st May, 1880.

Any person objecting to the granting of this appli-
cation must lodge objection in writing at the
Warden's Office at Dunedin, within thirty clear days
from the date hereof.

Hearing at 11 o'clock a.m. on the 6th May, 1880.
WM. E. SESSIONS,
Mining Registrar.

  1. JOSEPH FELLINGHAM.—7 perches,
    part of Section 378, Wellington, fronting on the
    East 36 feet 1 inch on Roxburgh Street. Occupied
    by James Mitchell.

Dunedin, 25th March, 1880. 335

  1. ARTHUR ROWSELL BAKER and
    CHARLES EFFINGHAM CAPPER.—11 perches,
    part of Section 236, Wellington, fronting 30 feet on
    Tory Street with a depth of 105 feet 6 inches, the
    southern boundary being parallel to and distant 30
    feet from Section 235. Occupied by John L. Bacon.

COLUMBIA GOLD-MINING COMPANY (LIMITED).

To the Registrar of the Supreme Court, Auckland.
SIR, —You will please take notice that the Office of
the Columbia Gold-Mining Company (Limited)
is situated at the New Zealand Insurance Company's
Buildings, Auckland; and that Mr. DENNIS GILMORE
MACDONNELL is the Manager of the Company.

  1. THOMAS GRAMMAR.—75 acres 12
    roods 34 perches, Rural Section 457, Township of
    Palmerston. Unoccupied.

Diagrams may be inspected at this office.

Dated at Auckland, this 18th day of April, 1880.
(L.S.)
}
ROBERT PATTERSON,
J. STEWARD,
Directors.

256

Dated this 20th day of April, 1880, at the Lands
Registry Office, Wellington.
262 GEO. B. DAVY,
District Land Registrar.

STATEMENT of the Affairs of the Tipperary
Mining Company (Limited), for the half-year
ended 31st March, 1880, in accordance with sec-
tion 135 of "The Mining Companies Act, 1872."
Name of Company: The Tipperary Mining Company
(Limited).
When formed, and date of registration: 14th February, 1878.
Where business is conducted, and name of Legal Manager:
Princes Street, Dunedin; John Alexander MacKenzie.
Nominal capital: £12,000.
Amount of paid-up scrip given to shareholders : 3,000, £2 10s.
per share paid up.
Number of shares in which capital is divided : 1,200.
Number of shares taken: 1,200.
Amount of calls made: £120.
Total amount of subscribed capital paid up: £3,120.
Number of shareholders at time of registration of Company: 7.
Amount of cash in hand: £1,102 19s. 8d.
Whether in operation or not: In operation.
Total amount of dividends declared: £5,400.
Number of shares unallotted: Nil.

NOTICE is hereby given that PETER ELLIOT,
of Bell Block, Farmer, and WILLIAM BAS-
SETT, of Fitzroy District, Builder, claiming as Trus-
tees, with power of sale, under the will of CHARLES
SUTTON, late of Omata, Farmer, deceased, dated the
11th day of November, 1878, have made application
to be registered as Proprietors in fee-simple in all
that piece of land containing 25 acres, more or less,
being part of Section 20, Omata District, as described
in Register-book, Vol. i, folio 15: And notice is
hereby further given that the Applicants will be
registered accordingly, unless caveat be lodged for-
bidding the same within one calendar month from the
date of publication of this notice in the New Zealand
Gazette.

Dunedin, 14th April, 1880. 255 J. A. MACKENZIE,
Manager.

Dated this 19th day of April, 1880, at the Lands
Registry Office, New Plymouth.
264 EDWIN BAMFORD,
District Land Registrar.

GREYMOUTH COAL-MINING COMPANY (LIMITED).

I, ALFRED HASSALL KING, Registrar of the
Supreme Court for the District of Westland,
do hereby notify that an affidavit, a copy of which
is hereunder given, by GEORGE WILLIAM Moss,
Secretary of the Greymouth Coal-Mining Company
(Limited), has been lodged in the Resident Magis-
trate's Court at Greymouth, and forwarded to me;
and that, unless notice of objection be lodged with me
within sixty days of this date, I shall proceed to
declare the said Company to be dissolved in manner
provided by "The Limited Liability Joint-Stock
Companies Dissolution Act, 1872."

Mining Notices.

NOTICE OF INTENTION TO CONSTRUCT A WATER
RACE.

Hindon, 25th March, 1880.

To the Mining Registrar at Dunedin.

WE hereby give notice that we intend to construct
a Water-race to convey water for mining
purposes from the right- and left-hand branches of
Fraser's Gully to our gold-mining leasehold, Section
3, Block IV., Mount Hyde.

The length of such race is three-quarters of a
mile or thereabouts, and its intended course is north
and south, approximately.

The mean depth of such race is 1 foot 6 inches,
and the mean breadth is 2 feet, and it is proposed to
divert two Government-heads of water.

JOHN EMPEN,
JOHN RANCH,
FRANCIS ANTON KRULL,
Applicants.

Dates and numbers of miners' rights: 30th July,
1879, 4453; 5th September, 1879, 4460; 26th No-
vember, 1879, 4469.

Signed this 10th day of April, 1880.
ALFD. H. KING,
Registrar.

I, GEORGE WILLIAM Moss, of Greymouth, in the
Provincial District of Westland, in New Zealand,
Secretary of the Greymouth Coal-Mining Company
(Limited), incorporated under "The Joint-Stock
Companies Act, 1860," do hereby make oath and
say,-

  1. That the nominal capital of the said Company
    is fifty-six thousand pounds, in eight thousand shares
    of five pounds each, and eight thousand shares of
    two pounds each.
  2. That all the shares which were allotted or taken
    up have been fully paid up.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1880, No 41





✨ LLM interpretation of page content

🗺️ Notice of intention to bring land under Land Transfer Act, Wellington

🗺️ Lands, Settlement & Survey
25 March 1880
Land Transfer Act, Caveat, Dunedin, Wellington, Roxburgh Street
  • JOSEPH FELLINGHAM, Application for Land Transfer Act
  • James Mitchell, Occupied land parcel

  • WM. E. SESSIONS, Mining Registrar

🗺️ Land Transfer Act Application for Section 236, Wellington

🗺️ Lands, Settlement & Survey
20 April 1880
Land Transfer Act, Caveat, Wellington, Tory Street
  • ARTHUR ROWSELL BAKER, Land Transfer Act application
  • CHARLES EFFINGHAM CAPPER, Land Transfer Act application
  • John L. Bacon, Occupied land parcel

  • GEO. B. DAVY, District Land Registrar

🏭 Change of Office Location for Columbia Gold-Mining Company

🏭 Trade, Customs & Industry
18 April 1880
Company registration, Office location, Manager, Auckland
  • DENNIS GILMORE MACDONNELL, Manager
  • ROBERT PATTERSON, Director
  • J. STEWARD, Director

🗺️ Application by Trustees to register land ownership, Omata District

🗺️ Lands, Settlement & Survey
19 April 1880
Land registration, Trustees, Will, Omata, Caveat
  • PETER ELLIOT, Trustee claiming proprietorship
  • WILLIAM BASSETT, Trustee claiming proprietorship
  • CHARLES SUTTON, Deceased owner of land

  • EDWIN BAMFORD, District Land Registrar

🏭 Statement of Affairs for Tipperary Mining Company (Limited)

🏭 Trade, Customs & Industry
14 April 1880
Mining company, Financial statement, Capital, Dividends, Dunedin
  • John Alexander MacKenzie, Legal Manager

🏭 Notice of intended dissolution of Greymouth Coal-Mining Company (Limited)

🏭 Trade, Customs & Industry
10 April 1880
Company dissolution, Affidavit, Westland, Liability Act
  • GEORGE WILLIAM MOSS, Secretary making affidavit

  • ALFRED HASSALL KING, Registrar
  • GEORGE WILLIAM MOSS, Secretary

🌾 Intention to construct a Water Race for mining purposes, Mount Hyde

🌾 Primary Industries & Resources
25 March 1880
Water race, Mining, Fraser's Gully, Mount Hyde, Miners' rights
  • JOHN EMPEN, Applicant for water race
  • JOHN RANCH, Applicant for water race
  • FRANCIS ANTON KRULL, Applicant for water race

  • ALFD. H. KING, Registrar