Land Transfer, Mining, Company Notices




Mar. 19.] THE NEW ZEALAND GAZETTE. 359

Land Transfer Act Notice.

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 within one month from date of Gazette containing this notice.

  1. SELINA DAVISON, THOMAS ALEXANDER COULSON PEARCE, and ALFRED STEPHEN PEARCE.—101 acres and 15 perches, Rural Section 10853, Westerfield Survey District. Occupied by Applicants.

  2. WILLIAM WHITE THE YOUNGER.—20 perches, part of Rural Section 9, Christchurch District. Occupied by Applicant.

  3. THE BANK OF NEW ZEALAND.—1 rood 14 perches, part of Rural Section 200, Borough of Akaroa. Occupied by Applicant.

  4. ROBERT FERGUSON.—38 perches, Lot 382, deposited Plan 1, part of Rural Section 7555, Borough of Timaru. Occupied by John Mason.

  5. WILLIAM SANSOM.—16 acres and 6 perches, part of Rural Section 709, Rangiora Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 13th day of March, 1885, at the Lands Registry Office, Christchurch.

J. M. BATHAM,
District Land Registrar.

137

Mining Notices.

I, the undersigned, hereby make application to register the Minerva Petroleum Company as a No-liability Company, under the provisions of “The Mining Companies Act, 1872.”

  1. The name of the company is to be the Minerva Petroleum Company (No Liability).

  2. The place of intended operations is at Maungataikapua, Poverty Bay, in the Provincial District of Auckland and Colony of New Zealand.

  3. The registered office of the company will be situated at Gisborne.

  4. The value of the company’s property, including leased ground and machinery, is one thousand three hundred and fifty pounds.

  5. The number of shares in the company is fifty thousand, of one pound each.

  6. The number of shares subscribed for is nine thousand four hundred and fifty.

  7. The name of the Manager is Francis James Piesse.

  8. The names and addresses and occupations of the shareholders, and the number of shares held by each at this date, are as follow:—

Edwin Lowden Jones, Melbourne, Gentleman .. 1,000
Charles James Hughes, Christchurch, Commercial Traveller .. 1,000
William Cooper, Gisborne, Runholder .. 1,000
Andrew Graham, Gisborne, Merchant .. 250
Christopher Pearson Davies, Gisborne, Accountant .. 100
William Teat, Gisborne, Merchant .. 250
John Henry Stubbs, Gisborne, General Manager, Southern Cross Petroleum Company .. 2,000
Francis James Piesse, Gisborne, Accountant .. 250
George John Winter, Gisborne, County Engineer .. 1,000
David Johnston, jun., Gisborne, Collector of Customs .. 250
James Brown, Gisborne, Engineer .. 100
Ellen Bach, Gisborne, Music Teacher .. 100
William George Motley, Napier, Broker .. 500
Henry Joseph Calkin Andrew, Gisborne, Harbourmaster .. 100
James William Henton, Auckland, Wholesale Druggist .. 250
Alexander Saunders, Auckland, Agent .. 500
Alfred Porter, Auckland, Ironmonger .. 500
James Orme Barnard, Gisborne, Surveyor .. 100
Herbert Evelyn Johnston, Gisborne, Merchant .. 100
John Henry Skinner, Auckland, Master Mariner .. 100

9,450

F. J. PIESSE,
Manager.

Witness to signature—Joseph Cresswell, Solicitor, Gisborne.
Dated this 21st day of January, 1885.

I, Francis James Piesse, do solemnly and sincerely declare 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 intituled “The Justices of the Peace Act, 1882.”

F. J. PIESSE.

Declared at Gisborne, this 21st day of January, 1885, before me, Joseph Cresswell, a Solicitor of the Supreme Court of New Zealand.

144

THE TIPPERARY GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that the Registered Office of the above-named company has been changed from Colonial Bank Buildings, Water Street, Dunedin, to No. 9, Bond Street, Dunedin.

Dated this 10th day of March, 1885.

ROBERT HAWORTH,
JAMES HAZLETT,
} Directors.

141

THE GERALDINE MINING COMPANY (LIMITED).

NOTICE is hereby given that the Registered Office of the above-named company has been changed from Colonial Bank Buildings, Water Street, Dunedin, to No. 9, Bond Street, Dunedin.

Dated this 10th day of March, 1885.

ROBERT HAWORTH,
JAMES HAZLETT,
} Directors.

142

Private Advertisements.

I, MALCOLM L. CAMERON, Bach. Med. Trinity Univ. Canada, 1881, Lic. R. Coll. Phys. Edinburgh, and Lic. R. Coll. Surg. Edinburgh, 1881, now residing in Auckland, having deposited evidence of my qualifications with the Registrar of Births, Deaths, and Marriages at Auckland, this day give notice that I intend to apply to be registered under “The Medical Practitioners Act, 1869,” on the 17th day of April, 1885.

MALCOLM L. CAMERON.

Auckland, 12th March, 1885.

138

I, THOMAS SPENCER LAWRY, Mem. R. Coll. Surg. Eng., Mast. Surg. and Bach. Med. Edin. 1883, now residing in Auckland, having deposited evidence of my qualifications with the Registrar of Births, Deaths, and Marriages at Auckland, this day give notice that I intend to apply to be registered under “The Medical Practitioners Act, 1869,” on the 17th day of April, 1885.

THOMAS SPENCER LAWRY.

Auckland, 6th March, 1885.

139

I, the undersigned, hereby notify that the business of Engineer and Ironfounder carried on by me, at the Lion Foundry, Wellington, under the form of “Mills and Cable,” will in future be carried on under the name of William Cable and Co.

WILLIAM CABLE.

Wellington, 18th March, 1885.

143

NOTICE is hereby given that the Partnership heretofore subsisting between us, the undersigned, GEORGE MCCLATCHIE and THOMAS MCINTOSH, trading together in copartnership, in the City of Christchurch, as Coal and Timber Merchants, under the name, style, or firm of “McClatchie and McIntosh,” was dissolved by effluxion of time as and from the 20th day of January, 1885. The business will in future be carried on by the said George McClatchie, who will receive all sums due to, and pay all the debts due by, the late firm.

Dated this 20th day of January, 1885.

GEORGE MCCLATCHIE.
THOMAS MCINTOSH.

Witness—James Goodman, of Christchurch, Solicitor’s Clerk.

146

NOTICE is hereby given that the Church Property Trustees of Canterbury intend to present a petition to the General Assembly of New Zealand, at the ensuing session thereof, praying for leave to introduce a Bill to be intituled “An Act to extend the Powers of leasing Reserve Number Eight, in the City of Christchurch, vested in the Church Property Trustees of the Diocese of Christchurch by the Church Property Trust Amendment Ordinance, Session IX., No. 6, of the late Superintendent and Provincial Council of Canterbury.”



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1885, No 17





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
13 March 1885
Land Transfer Act, Rural Sections, Christchurch, Timaru, Akaroa
8 names identified
  • Selina Davison, Applicant for 101 acres
  • Thomas Alexander Coulson Pearce, Applicant for 101 acres
  • Alfred Stephen Pearce, Applicant for 101 acres
  • William the Younger White, Applicant for 20 perches
  • Bank of New Zealand, Applicant for 1 rood 14 perches
  • Robert Ferguson, Applicant for 38 perches
  • John Mason, Occupier of 38 perches
  • William Sansom, Applicant for 16 acres

  • J. M. Batham, District Land Registrar

🌾 Application to Register Minerva Petroleum Company

🌾 Primary Industries & Resources
21 January 1885
Mining Company, No-liability, Petroleum, Gisborne, Shareholders
20 names identified
  • Francis James Piesse, Manager of the company
  • Edwin Lowden Jones (Gentleman), Shareholder, 1,000 shares
  • Charles James Hughes (Commercial Traveller), Shareholder, 1,000 shares
  • William Cooper (Runholder), Shareholder, 1,000 shares
  • Andrew Graham (Merchant), Shareholder, 250 shares
  • Christopher Pearson Davies (Accountant), Shareholder, 100 shares
  • William Teat (Merchant), Shareholder, 250 shares
  • John Henry Stubbs (General Manager, Southern Cross Petroleum Company), Shareholder, 2,000 shares
  • George John Winter (County Engineer), Shareholder, 1,000 shares
  • David, jun. Johnston (Collector of Customs), Shareholder, 250 shares
  • James Brown (Engineer), Shareholder, 100 shares
  • Ellen Bach (Music Teacher), Shareholder, 100 shares
  • William George Motley (Broker), Shareholder, 500 shares
  • Henry Joseph Calkin Andrew (Harbourmaster), Shareholder, 100 shares
  • James William Henton (Wholesale Druggist), Shareholder, 250 shares
  • Alexander Saunders (Agent), Shareholder, 500 shares
  • Alfred Porter (Ironmonger), Shareholder, 500 shares
  • James Orme Barnard (Surveyor), Shareholder, 100 shares
  • Herbert Evelyn Johnston (Merchant), Shareholder, 100 shares
  • John Henry Skinner (Master Mariner), Shareholder, 100 shares

  • Joseph Cresswell, Solicitor

🌾 Change of Registered Office for Tipperary Gold-Mining Company

🌾 Primary Industries & Resources
10 March 1885
Gold-Mining Company, Registered Office, Dunedin
  • Robert Haworth, Director
  • James Hazlett, Director

🌾 Change of Registered Office for Geraldine Mining Company

🌾 Primary Industries & Resources
10 March 1885
Mining Company, Registered Office, Dunedin
  • Robert Haworth, Director
  • James Hazlett, Director

🏥 Intention to Apply for Medical Registration

🏥 Health & Social Welfare
12 March 1885
Medical Practitioners Act, Qualifications, Auckland
  • Malcolm L. Cameron (Bach. Med. Trinity Univ. Canada, 1881, Lic. R. Coll. Phys. Edinburgh, Lic. R. Coll. Surg. Edinburgh, 1881), Intends to apply for medical registration

🏥 Intention to Apply for Medical Registration

🏥 Health & Social Welfare
6 March 1885
Medical Practitioners Act, Qualifications, Auckland
  • Thomas Spencer Lawry (Mem. R. Coll. Surg. Eng., Mast. Surg. and Bach. Med. Edin. 1883), Intends to apply for medical registration

🏭 Change in Business Name

🏭 Trade, Customs & Industry
18 March 1885
Engineer, Ironfounder, Wellington, Business Name Change
  • William Cable, Change in business name

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
20 January 1885
Partnership, Dissolution, Christchurch, Coal and Timber Merchants
  • George McClatchie, Dissolved partnership, continues business
  • Thomas McIntosh, Dissolved partnership

  • James Goodman, Solicitor’s Clerk

🗺️ Petition to Extend Leasing Powers

🗺️ Lands, Settlement & Survey
Church Property Trustees, Canterbury, Leasing Powers, Reserve Number Eight