✨ Land and Mining Notices
214
THE NEW ZEALAND GAZETTE.
[No. 9
Land Transfer Act Notices.
TRANSMISSION No. 383.—ELIZABETH CLARK MILLIER, of Dunedin, Widow, claiming as Devisee under the will of DANIEL MILLIER, late of Dunedin, Cabman, deceased, has applied to be registered as Proprietress of part of Section 71, Block XXXIV., Town of Dunedin, Register Vol. xlvii., folio 117. Applicant will be registered accordingly, unless caveat be lodged in this office within one calendar month after the date of the Gazette containing this notice.
Dated this 29th day of January, 1885, at the Lands Registry Office, Dunedin.
H. TURTON,
District Land Registrar.
70
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of "The Land Transfer Act, 1870," unless caveat be lodged forbidding the same within one calendar month from the date of the Gazette containing this notice.
- JAMES ALEXANDER BONAR.—15 perches, Sections 321 and 742, Hokitika. Occupied by Frederick Eckmann.
Diagrams may be inspected at this office.
Dated this 29th day of January, 1885, at the Lands Registry Office, Hokitika.
ALFD. H. KING,
District Land Registrar.
71
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.
-
MARY DALE.—21 acres 1 rood 6 perches, parts of Rural Sections 1260 and 1289, Rangiora Survey District. Occupied by Applicant, George Packwood, and — Stocking.
-
DANIEL MANHIRE.—4 acres, part of Rural Section 154, Christchurch District. Occupied by Alfred Cumming and Edith Lowry.
Diagrams may be inspected at this office.
Dated this 31st day of January, 1885, at the Lands Registry Office, Christchurch.
J. M. BATHAM,
District Land Registrar.
72
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of "The Land Transfer Act, 1870," unless caveat be lodged forbidding the same within one calendar month after the date of the Gazette containing this notice.
- WILLIAM AMBROSE AMNER, Applicant.—1 rood 10¼ perches, more or less, part of Suburban Section No. 36, Napier. Occupied by Joseph Hans and George Linnell.
Diagrams may be inspected at this office.
Dated this 30th day of January, 1885, at the Lands Registry Office, Napier.
EDWIN BAMFORD,
District Land Registrar.
73
NOTICE is hereby given that EMMA HASSAL and JOSEPH MARTIN HEYWOOD, claiming as Devisees in trust under the will of THOMAS MABERLY HASSAL, late of Christchurch, Merchant, deceased, have made application to be registered Proprietors of an estate in fee-simple in one equal undivided fourth part of and in 2,048 acres 3 roods 34 perches, comprising the lands included in certificates of title, Vol. v., folio 138, Vol. xi., folios 16 and 20, and Vol. ix., folios 157, 158, and 159, namely, Sections 1, 2, 3, 4, Puketitire Bush; Sections 6, 7, 13, Puketitire Reserve; Rural Sections 31, 32, 33, 34, 35, 36, Taupo Road; and part of Block LXXXI., Patea District: all forming portion of the Rissington Estate. And, further, that they will be so registered unless caveat be lodged forbidding the same within one calendar month after the date of the Gazette containing this notice.
Dated at the Lands Registry Office, Napier, this 30th day of January, 1885.
EDWIN BAMFORD,
District Land Registrar.
74
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 12th day of March, 1885.
-
CHARLES BURFORD SOUTH FURLONG.—Part of Section 578, City of Wellington (Molesworth Street). Unoccupied.
-
PETER COOPER McEWEN.—Part of Section 508, City of Wellington (Boulcott Street). In occupation of Applicant.
Diagrams may be inspected at this office.
Dated this 4th day of February, 1885, at the Lands Registry Office, Wellington.
Geo. B. DAVY,
District Land Registrar.
76
Mining Notices.
THE CHAMPION COPPER-MINING COMPANY OF NEW ZEALAND (LIMITED).
A MEETING of shareholders will be held on Monday, the 16th February, at 7 p.m., for the purpose of confirming the following special resolutions, duly passed at a meeting held the 30th January:—
-
That the words "and the directors shall have power to refuse transfers, should they deem it advisable" be added to Article No. 37.
-
That "250" shares be substituted for "100" as the necessary qualification for a director.
-
That Article No. 2 be expunged, and in lieu thereof an article be substituted to read as follows: "That at the next annual general meeting three directors retire from office by ballot, and at the next following annual general meeting four directors retire; and so on, alternately every other year, three and four directors shall retire."
-
That Article No. 16 be altered so as to make the quorum of a meeting "not less than fifteen shareholders holding and representing 15,000 shares," instead of twenty shareholders holding and representing three-fifths of the shares issued.
A. D. BAYFEILD,
Secretary.
68
STATEMENT of the Affairs of the Dunedin Gold-Dredging Company (Limited), for the half-year ending the 31st December, 1884, in accordance with section 135 of "The Mining Companies Act, 1872."
Name of company: The Dunedin Gold-Dredging Company (Limited).
When formed, and date of registration: 1st September, 1881.
Where business is conducted, and name of Legal Manager: Andrew Hamilton; Princes Street, Dunedin.
Nominal capital: £7,200.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares into which capital is divided: 240.
Number of shares taken: 240.
Amount of calls made: £1,920.
Total amount of subscribed capital paid up: £5,520.
Amount of cash in hand: £39 7s. 9d.
Whether in operation or not: In operation.
Total amount of dividends declared: £1,380.
Number of shares unallotted: Nil.
ANDREW HAMILTON,
Legal Manager.
69
STATEMENT of the Affairs of the United Alpine Quartz-Mining Company (Limited), for the half-year ending the 31st December, 1884, in accordance with section 135 of "The Mining Companies Act, 1872."
Name of company: The United Alpine Quartz-Mining Company (Limited).
When formed, and date of registration: 5th October, 1874; 31st October, 1874; reorganized, 7th August, 1883.
Where business is conducted, and name of Legal Manager: Lyell, County of Buller; James Inglis.
Nominal capital: £48,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares into which capital is divided: 32,000.
Number of shares taken: 32,000.
Amount of calls made: £17,733 6s. 8d.
Total amount of subscribed capital paid up: £33,733 6s. 8d.
Number of shareholders at time of registration of company: 23.
Amount of cash in hand: £448 11s. 9d.
Whether in operation or not: In operation.
Total amount of dividends declared: £14,866 13s. 4d.
Number of shares unallotted: Nil.
JAMES INGLIS,
Manager.
Lyell, 27th January, 1885.
67
STATEMENT of the Affairs of the South Pacific Extended Quartz-Mining Company (Limited), for the year ending the 31st December, 1884, in accordance with section 135 of "The Mining Companies Act, 1872."
Name of company: The South Pacific Extended Quartz-Mining Company (Limited).
When formed, and date of registration: 25th August, 1882; 26th October, 1882.
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey29 January 1885
Land Transfer Act, Registration, Caveat, Dunedin, Hokitika, Christchurch, Napier
18 names identified
- Elizabeth Clark Millier, Applicant for land registration
- Daniel Millier, Deceased, former owner of land
- James Alexander Bonar, Applicant for land registration
- Frederick Eckmann, Occupant of land
- Mary Dale, Applicant for land registration
- George Packwood, Occupant of land
- Stocking, Occupant of land
- Daniel Manhire, Applicant for land registration
- Alfred Cumming, Occupant of land
- Edith Lowry, Occupant of land
- William Ambrose Amner, Applicant for land registration
- Joseph Hans, Occupant of land
- George Linnell, Occupant of land
- Emma Hassal, Applicant for land registration
- Joseph Martin Heywood, Applicant for land registration
- Thomas Maberly Hassal, Deceased, former owner of land
- Charles Burford South Furlong, Applicant for land registration
- Peter Cooper McEwen, Applicant for land registration
- H. Turton, District Land Registrar
- Alfd. H. King, District Land Registrar
- J. M. Batham, District Land Registrar
- Edwin Bamford, District Land Registrar
- Geo. B. Davy, District Land Registrar
🌾 Mining Company Meeting Notice
🌾 Primary Industries & Resources30 January 1885
Champion Copper-Mining Company, Shareholders Meeting, Special Resolutions, Wellington
- A. D. Bayfeild, Secretary
🌾 Dunedin Gold-Dredging Company Financial Statement
🌾 Primary Industries & Resources27 January 1885
Dunedin Gold-Dredging Company, Financial Statement, Mining, Andrew Hamilton
- Andrew Hamilton, Legal Manager
🌾 United Alpine Quartz-Mining Company Financial Statement
🌾 Primary Industries & Resources27 January 1885
United Alpine Quartz-Mining Company, Financial Statement, Mining, James Inglis
- James Inglis, Manager
🌾 South Pacific Extended Quartz-Mining Company Financial Statement
🌾 Primary Industries & Resources27 January 1885
South Pacific Extended Quartz-Mining Company, Financial Statement, Mining
NZ Gazette 1885, No 9