✨ Land Transfer and Mining Notices
358
THE NEW ZEALAND GAZETTE.
[No. 22
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 28th day of March, 1884.
-
RICHARD WILLIAMS, WILLIAM OSBORNE WILLIAMS, and BENJAMIN WILLIAMS.—Country Section No. 52, Moroa Block. In occupation of Applicants.
-
WILLIAM WINTERSGILL.—Rural Section 423, Foxton. In occupation of Augustus Spencer Easton.
-
JOHN OCTAVIUS BATCHELAR.—1 rood 14 perches.—Lots 11 and 12, subdivision of Section 16, Rangitikei Agricultural Reserve. Unoccupied.
Diagrams may be inspected at this office.
Dated this 20th day of February, 1884, at the Lands Registry Office, Wellington.
Geo. B. DAVY,
District Land Registrar.
134
THE COLONIAL BANK OF NEW ZEALAND having applied, in terms of section 104 of “The Land Transfer Act, 1870,” for issue of a provisional certificate for part of Block CCLXIV., in the Rangitikei District, in lieu of original certificate, Vol. xvi., folio 282, alleged to be lost, I hereby give notice that a provisional certificate will be issued accordingly, unless cause to the contrary be shown within fourteen days from publication hereof.
Dated this 20th day of February, 1884, at the Lands Registry Office, Wellington.
Geo. B. DAVY,
District Land Registrar.
133
APPLICATION having been made to me by HENRY SHARPLES for the issue to him of a provisional certificate of title for Lot 47 on deposited Plan 100, described in certificate of title, Vol. xix., folio 67, and a statutory declaration having been lodged with me of the destruction of the said certificate of title, I hereby give notice that I shall issue the provisional certificate of title, as requested, at the expiration of fourteen days after the date of the Gazette containing this notice, unless in the meantime a caveat be lodged forbidding the same.
Dated at the Lands Registry Office, Christchurch, this 13th day of February, 1884.
J. M. BATHAM,
District Land Registrar.
120
APPLICATION having been made to me by FRANCIS BAUNTON for the issue to him of provisional certificates of title for Lot 15 on deposited Plan 429, and Lot 7 on deposited Plan 527, contained in certificates of title, Vol. lxxi, folio 240, and Vol. xci., folio 153, respectively, and a statutory declaration having been lodged with me of the destruction of the said certificates of title, I hereby give notice that I shall issue the provisional certificates of title, as requested, at the expiration of fourteen days after the date of the Gazette containing this notice, unless in the meantime a caveat be lodged forbidding the same.
Dated this 15th day of February, 1884, at the Lands Registry Office, Christchurch.
J. M. BATHAM,
District Land Registrar.
126
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 29th day of March next.
-
RICHARD PRICHARD (by his Attorney, JOHN HOLME TWENTYMAN).—1 acre and 17 perches, being Section 602 and parts of Section 601, partly used as a right-of-way. Occupied by John Kemyss Waite.
-
WILLIAM HARPER.—18 perches, part of Section 180, City of Nelson, commencing 64 links from Section 200, and fronting on Hardy Street 51 links, with a depth of 215½ links. Occupied by Applicant.
-
JAMES GASKILL.—2 roods, being Sections 7 and 8, Township of Waiau, Amuri District. Occupied by Applicant.
-
EUPHRASIE BARBIER, JANE VOISSE, and JOSEPHINE THERRY.—1 acre, being Section 502, City of Nelson. Occupied by Applicants.
Diagrams may be inspected at this office.
Dated this 19th day of February, 1884, at the Lands Registry Office, Nelson.
ANDREW TURNBULL,
District Land Registrar.
132
Mining Notices.
THE UNITED VICTORY QUARTZ-MINING COMPANY (LIMITED).
NOTICE is hereby given that Mr. ANDREW HAMILTON has been appointed Legal Manager of the above-named company, vice Mr. W. Quick, resigned; and that the Office of the company has been removed to 1, Exchange Court, Princes Street, Dunedin.
T. M. HUNTER,
W. M. HODGKINS,
} Directors.
Dunedin, 5th February, 1884.
131
STATEMENT of the Affairs of the Southern Cross Petroleum Company (Limited), for the half-year ending the 31st December, 1883, in accordance with section 135 of “The Mining Companies Act, 1872.”
Name of company: The Southern Cross Petroleum Company (Limited).
When formed, and date of registration: 2nd April, 1881.
Where business is conducted, and name of Legal Manager: 5, Chancery Lane, Christchurch; William Henry Harvey.
Nominal capital: £48,000.
Amount of paid-up scrip given to shareholders: £1,000.
Number of shares into which capital is divided: 48,000.
Number of shares taken: 48,000.
Amount of calls paid: £19,614 19s. 11d.
Total amount of subscribed capital paid up: £19,614 19s. 11d.
Number of shareholders at time of registration of company: 7.
Amount of cash in hand: £8 7s. 11d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
W. H. HARVEY,
Manager.
Christchurch, 7th February, 1884.
129
STATEMENT of the Affairs of the St. Bathans Water-race Company (Limited), for the half-year ending the 31st January, 1884, in accordance with section 135 of “The Mining Companies Act, 1872.”
Name of company: The St. Bathans Water-race Company (Limited).
When formed, and date of registration: April, 1872; August, 1875.
Where business is conducted, and name of Legal Manager: St. Bathans; Alexander McLean.
Nominal capital: £9,600.
Amount of paid-up scrip given to shareholders: £7,224.
Number of shares into which capital is divided: 48.
Number of shares taken: 48.
Amount of calls made: £7,233.
Total amount of subscribed capital paid up: £7,233.
Number of shareholders at time of registration of company: 10.
Amount of cash in hand: £36.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
ALEXANDER McLEAN,
Manager.
St. Bathans, 14th February, 1884.
138
STATEMENT of the Affairs of the Dunstan Creek Water-Race Company (Limited), for the half-year ending the 31st day of January, 1884, in accordance with section 135 of “The Mining Companies Act, 1872.”
Name of company: The Dunstan Creek Water-race Company (Limited).
When formed, and date of registration: 7th March, 1873; 6th September, 1876.
Where business is conducted, and name of Legal Manager: St. Bathans; Patrick Talty.
Nominal capital: £1,800.
Amount of paid-up scrip given to shareholders: £1,800.
Number of shares in which capital is divided: 32.
Number of shares taken: 32.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £1,800.
Number of shareholders at time of registration of company: 9.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
PATRICK TALTY,
Manager.
St. Bathans, 31st January, 1884.
187
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey20 February 1884
Land Transfer Act, Provisional Certificates, Moroa Block, Foxton, Rangitikei, Wellington
6 names identified
- Richard Williams, Applicant for Land Transfer
- William Osborne Williams, Applicant for Land Transfer
- Benjamin Williams, Applicant for Land Transfer
- William Wintersgill, Applicant for Land Transfer
- Augustus Spencer Easton, Occupant of Land
- John Octavius Batchelor, Applicant for Land Transfer
- Geo. B. Davy, District Land Registrar
🗺️ Provisional Certificate for Lost Title
🗺️ Lands, Settlement & Survey20 February 1884
Provisional Certificate, Lost Title, Rangitikei District, Wellington
- Geo. B. Davy, District Land Registrar
🗺️ Provisional Certificate for Destroyed Title
🗺️ Lands, Settlement & Survey13 February 1884
Provisional Certificate, Destroyed Title, Christchurch
- Henry Sharple, Applicant for Provisional Certificate
- J. M. Batham, District Land Registrar
🗺️ Provisional Certificates for Destroyed Titles
🗺️ Lands, Settlement & Survey15 February 1884
Provisional Certificates, Destroyed Titles, Christchurch
- Francis Baunton, Applicant for Provisional Certificates
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey19 February 1884
Land Transfer Act, Provisional Certificates, Nelson
8 names identified
- Richard Prichard, Applicant for Land Transfer
- John Holme Twentymen, Attorney for Richard Prichard
- John Kemyss Waite, Occupant of Land
- William Harper, Applicant for Land Transfer
- James Gaskill, Applicant for Land Transfer
- Euphrasie Barbier, Applicant for Land Transfer
- Jane Voisse, Applicant for Land Transfer
- Josephine Therry, Applicant for Land Transfer
- Andrew Turnbull, District Land Registrar
🌾 United Victory Quartz-Mining Company Notice
🌾 Primary Industries & Resources5 February 1884
Legal Manager, Company Office, Dunedin
- Andrew Hamilton, Appointed Legal Manager
- W. Quick, Resigned Legal Manager
- T. M. Hunter, Director
- W. M. Hodgkins, Director
🌾 Southern Cross Petroleum Company Statement
🌾 Primary Industries & Resources7 February 1884
Company Affairs, Mining, Christchurch
- William Henry Harvey, Legal Manager
- W. H. Harvey, Manager
🌾 St. Bathans Water-race Company Statement
🌾 Primary Industries & Resources14 February 1884
Company Affairs, Mining, St. Bathans
- Alexander McLean, Legal Manager
- Alexander McLean, Manager
🌾 Dunstan Creek Water-Race Company Statement
🌾 Primary Industries & Resources31 January 1884
Company Affairs, Mining, St. Bathans
- Patrick Talty, Legal Manager
- Patrick Talty, Manager
NZ Gazette 1884, No 22