Land Notices, Mining Notices




872
THE NEW ZEALAND GAZETTE.
[No. 44

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 23rd August, 1885.

  1. EDWARD PEARCE.—Part of Section 666, City of Wellington (Dock Street). In occupation of William Frederick Richards.

  2. OLIVER SAMUEL, as Administrator of Estate of GEORGE WHITE, deceased.—Part of Section 28, Lower Hutt District. In occupation of C. O’H. Smith.

  3. HENRY DAMANT.—Part of Section 28, Lower Hutt District. In occupation of Applicant.

Diagrams may be inspected at this office.

Dated this 15th day of July, 1885, at the Lands Registry Office, Wellington.

Geo. B. DAVY,
District Land Registrar.

872

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. JOHN DEANS.—4,238 acres 2 roods 24 perches, Rural Sections 328, 328A, 2086, 2087, 2638, 2639, 2663 to 2666, 2671, 3110, 3111, 3123, 3260 to 3264, 3266, 3267, 3614, 3625, 4115, 5507 to 5510, 5512, 5513, 8984, 9902, 9970, 10058, 11322, 11344, 11363, 11364, 12338, 12371, 14219 to 14225, and parts of 3222, 8983, and 9968, Malvern District. Occupied by Applicant.

  2. JOHN FRANCIS STANBURY.—2 roods, part of Rural Section 6265, 6489, Akaroa Survey District. Occupied by Archibald McNae.

Diagrams may be inspected at this office.

Dated this 11th day of July, 1885, at the Lands Registry Office, Christchurch.

J. M. BATHAM,
District Land Registrar.

371

APPLICATION having been made for the issue of provisional certificates of title for Reserves Nos. 1111, 1120, and 1121 (in red), contained respectively in Crown grants, Vol. xiv., folio 272, and Vol. iii., folios 9 and 10, and a statutory declaration having been lodged with me of the loss of the said Crown grants, 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 at the Lands Registry Office, Christchurch, this 13th day of July, 1885.

J. M. BATHAM,
District Land Registrar.

373

Mining Notices.

STATEMENT of the Affairs of the Fiery Cross Extended Quartz-Mining Company (Limited), for the half-year ending the 30th June, 1885, in accordance with section 135 of “The Mining Companies Act, 1872.”

Name of company: The Fiery Cross Extended Quartz-Mining Company (Limited).

When formed, and date of registration: 27th September, 1879.

Where business is conducted, and name of Legal Manager: Greymouth; George William Moss.

Nominal capital: £24,000.

Amount of paid-up scrip given to shareholders: £12,000, being 10s. per share on 24,000 shares deemed paid at registration.

Number of shares into which capital is divided: 24,000.

Number of shares taken: 24,000.

Amount of calls made: £6,800.

Total amount of subscribed capital paid up: £18,006 13s., including £12,000 deemed paid at registration.

Number of shareholders at time of registration of company: 100.

Amount of cash in hand: Nil.

Whether in operation or not: In operation.

Total amount of dividends declared: £5,100.

Number of shares unallotted: Nil.

G. W. MOSS,
Manager.

Greymouth, 6th July, 1885.

366

STATEMENT of the Affairs of the Golden Fleece United Quartz-Mining Company (Limited), for the half-year ending the 30th June, 1885, in accordance with section 135 of “The Mining Companies Act, 1872.”

Name of company: The Golden Fleece United Quartz-Mining Company (Limited).

When formed, and date of registration: 20th March, 1884.

Where business is conducted, and name of Legal Manager: Greymouth; George William Moss.

Nominal capital: £48,000.

Amount of paid-up scrip given to shareholders: £24,000, being 10s. per share on 48,000 shares deemed paid at registration.

Number of shares into which capital is divided: 48,000.

Number of shares taken: 48,000.

Amount of calls made: £7,200.

Total amount of subscribed capital paid up: £30,940 1s., including £24,000 deemed paid at registration.

Number of shareholders at time of registration of company: 95.

Amount of cash in hand: Nil.

Whether in operation or not: In operation.

Total amount of dividends declared: Nil.

Number of shares unallotted: Nil.

G. W. MOSS,
Manager.

Greymouth, 6th July, 1885.

367

STATEMENT of the Affairs of the Energetic Extended Quartz-Mining Company (Limited), for the half-year ending the 30th June, 1885, in accordance with section 135 of “The Mining Companies Act, 1872.”

Name of company: The Energetic Extended Quartz-Mining Company (Limited).

When formed, and date of registration: 28th January, 1882.

Where business is conducted, and name of Legal Manager: Greymouth; George William Moss.

Nominal capital: £24,000.

Amount of paid-up scrip given to shareholders: £19,200, being 16s. per share on 24,000 shares deemed paid at registration.

Number of shares into which capital is divided: 24,000.

Number of shares taken: 24,000.

Amount of calls made: £4,500.

Total amount of subscribed capital paid up: £23,274 7s. 9d., including £19,200 deemed paid at registration.

Number of shareholders at time of registration of company: 46.

Amount of cash in hand: Nil.

Whether in operation or not: In operation.

Total amount of dividends declared: Nil.

Number of shares unallotted: Nil.

G. W. MOSS,
Manager.

Greymouth, 6th July, 1885.

368

At an extraordinary general meeting of the Queen of Beauty Gold-Mining Company (Limited), held on the 15th day of May last, the following special resolution was passed: “That the Queen of Beauty Gold-Mining Company (Limited) be voluntarily wound up under the provisions of ‘The Companies Act, 1882;’ and that Mr. Dennis Gilmore MacDonnell be appointed the Liquidator.”

The foregoing resolution was confirmed at an extraordinary general meeting of the company held on the 2nd day of June instant.

D. G. MacDONNELL,
Liquidator.

Auckland, 5th June, 1885.

365

To the Mining Registrar at Clyde of the Otago Goldfields Mining District, and all other persons whom it may concern.

TAKE notice that it is intended to construct a Water-race and divert water for domestic and irrigation purposes, commencing at a point in the Fraser River about 10 yards from James Slavin’s dam, and in the freehold of William Fraser, Esq., of Earnscleugh Station, and terminating in my paddock on the bank of the Molyneux.

The length of such race is two miles and a half or thereabouts, with a mean depth of 1 foot 6 inches, and a mean breadth of 2 feet; course, east and west; and it is intended to divert two Government-heads of water.

It is only intended to divert water after all previous rights from the Fraser River are satisfied.

Dated at Clyde, this 1st day of July, 1885.

FELIX FISANDIERE,
By his Agent, GEORGE FACHE.

Hearing at the Warden’s Court, Clyde, on Tuesday, the 4th August, 1885.

FREDERICK JEFFERY,
Mining Registrar.

356



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1885, No 44





✨ LLM interpretation of page content

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
15 July 1885
Land Transfer Act, Wellington, Lower Hutt, Cavet
6 names identified
  • Edward Pearce, Applicant for land transfer
  • William Frederick Richards, Occupant of land
  • Oliver Samuel, Administrator for land transfer
  • George White (deceased), Deceased owner of land
  • C. O’H. Smith, Occupant of land
  • Henry Damant, Applicant for land transfer

  • Geo. B. Davy, District Land Registrar

🗺️ Notice of Land Transfer Act Application

🗺️ Lands, Settlement & Survey
11 July 1885
Land Transfer Act, Malvern District, Cavet
  • John Deans, Applicant for land transfer
  • John Francis Stanbury, Applicant for land transfer
  • Archibald McNae, Occupant of land

  • J. M. Batham, District Land Registrar

🗺️ Notice of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
13 July 1885
Provisional Certificate of Title, Christchurch, Cavet
  • J. M. Batham, District Land Registrar

🌾 Mining Company Financial Statements

🌾 Primary Industries & Resources
6 July 1885
Mining Companies, Financial Statements, Greymouth
  • George William Moss (Manager), Manager of mining companies

🏭 Notice of Company Winding Up

🏭 Trade, Customs & Industry
5 June 1885
Company Winding Up, Liquidator, Auckland
  • Dennis Gilmore MacDonnell (Liquidator), Appointed Liquidator

🏗️ Notice of Water Race Construction

🏗️ Infrastructure & Public Works
1 July 1885
Water Race, Clyde, Fraser River, Domestic and Irrigation
  • Felix Fisandiere, Intends to construct water race
  • William Fraser (Esquire), Owner of land where water race starts
  • George Fache (Agent), Agent for Felix Fisandiere

  • Frederick Jeffery, Mining Registrar