✨ Land Transfer Act Notices, Mining Notices
830
THE NEW ZEALAND GAZETTE.
[No. 37
Land Transfer Act Notices.
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of the gazetting of this notice.
JOHN CORNWELL.—1 rood, being part of Section 31, Block XXXI., Hundred of Invercargill. Unoccupied. No. 2255.
Diagrams may be inspected at this office.
Dated this 24th day of June, 1886, at the Lands Registry Office, Invercargill.
F. G. MORGAN,
District Land Registrar.
875
NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from date of Gazette containing this notice.
-
WILLIAM BAKER.—20 perches, part of Rural Section 321, Borough of Kaiapoi. Occupied by Applicant.
-
CHARLES BAYESTOCK DYKES.—1 rood, part of Rural Section 235, Borough of Sydenham. Occupied by Henry Stevens.
-
THOMAS JOHN ROBINS PALMER.—1 rood 8 perches, part of Rural Section 252, Borough of St. Albans. Occupied by Applicant.
-
ROBERT THOMAS.—1 rood 8 perches, part of Rural Section 252, Borough of St. Albans. Occupied by James Davis.
-
WILLIAM HORNER.—1 rood 25 perches, parts of Rural Section 304, Christchurch Survey District. Occupied by Applicant.
-
GEORGE WILLIS.—1 acre, part of Rural Section 9176, Oxford Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 3rd day of July, 1886, at the Lands Registry Office, Christchurch.
J. M. BATHAM,
District Land Registrar.
363
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat forbidding the same be lodged at this office within one calendar month from the date of the Gazette containing this notice.
Applicants: ALICE MARY DES VŒUX, Wife of THOMAS FREDERICK VINCHON DES VŒUX, of Middlesex, England, Esquire, CONSTANCE ADA ROOPE, Wife of RAYMOND HAMILTON ROOPE, of Middlesex, England, Esquire, and ELIZA MARY KING, of Middlesex, England, Widow.
Area: 303 acres and 27 perches. Description: Section 44, Fitzroy District, and Sections 57, 58, 70, 71, and 484, Grey District, known as “Woodleigh.” Occupied by James Hughes, of Wellington, Engineer.
Diagrams may be inspected at this office.
Dated this 30th day of June, 1886, at the Lands Registry Office, New Plymouth.
W. STUART,
District Land Registrar.
364
NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of the gazetting of this notice.
ELIZA MARTIN.—2 roods, more or less, being part of Section 1 of 32, Block I., Hundred of Invercargill. Occupied by J. Ward. No. 2256.
WILLIAM EDWARD TOASE.—20 perches, more or less, being part of Section 3, Block LXIV., Town of Invercargill. Occupied by William Whitchurch. No. 2257.
Diagrams may be inspected at this office.
Dated this 30th day of June, 1886, at the Lands Registry Office, Invercargill.
F. G. MORGAN,
District Land Registrar.
371
NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same on or before the 14th day of August next.
-
FREDERICK DAW GREENWOOD, Executor of CHARLES MANNERS GASCOYNE, deceased.—287 acres, Rural Sections 1 of 32 and 1 of 33, and parts of Sections 257, 258, and 259, Motueka District. Occupied by Henry Inwood.
-
FRANCIS HAMILTON and JAMES GRAHAM, Executors of DAVID GORRIE, deceased.—3 acres 2 roods 20 perches, parts of Sections 837 to 844 inclusive, City of Nelson. Unoccupied.
Diagrams may be inspected at this office.
Dated this 5th day of July, 1886, at the Lands Registry Office, Nelson.
ANDREW TURNBULL,
District Land Registrar.
372
Mining Notices.
THE CROMWELL GOLD-DREDGING COMPANY (LIMITED).
I, the undersigned Manager, hereby give notice that an increase in the capital of the above-named company was, on the 16th day of June, 1886, resolved on.
The mode adopted for the increase is by issuing new shares—fifty at £12 each—payable in calls of £2 each, at intervals of not less than one month, in addition to the fifty-six shares of £25 each now existing in the company.
Dated this 16th day of June, 1886.
THOMAS McCRACKEN,
Manager of the above-named company.
STEPHEN N. BROWN,
DAVID A. JOLLY,
} Directors of above-named company.
I, Thomas McCracken, of Cromwell, in the Provincial District of Otago, Mining Agent, do solemnly and sincerely declare—
-
That the foregoing statement is, to the best of my knowledge and belief, true in every particular.
-
That I am the Manager of the above-named company.
-
That Stephen Noble Brown and David Anderson Jolly, whose signatures are affixed to the said statement, are Directors of the said company.
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.”
THOMAS McCRACKEN,
Manager.
Taken and declared before me, at Cromwell, in the Provincial District of Otago, this 19th day of June, 1886—Spence H. Turton, a Justice of the Peace, &c.
377
WETHERSTONE’S CEMENT GOLD-MINING COMPANY (LIMITED).
A CALL (the first) of Sixpence per Share has been made by the Directors, payable to the Manager, at the office of the company, Princes Street, Dunedin, on Wednesday, the 14th day of July, 1886.
ANDREW HAMILTON,
Manager.
Dunedin, 30th June, 1886.
All calls not duly paid will be sued for in terms of the Mining Companies Act.
378
BAND OF HOPE WATER-RACE AND GOLD-MINING COMPANY (LIMITED).
INCREASE OF CAPITAL.
I, the undersigned Manager, hereby give notice that an increase in the capital of the above-named company was, on the 29th day of June, 1886, resolved on.
The mode adopted for the increase is by issuing 3,000 new shares of £1 each, in addition to the 3,200 shares now existing in the company, the said 3,000 new shares to be issued upon the following conditions:—
That 5s. shall be deemed to be paid up on the said 3,000 new shares.
That no dividend shall be paid on the original shares until the amount that may be called up on the new issue has been repaid to the holders of the said new shares by dividends, after which dividends to be distributed in equal proportions on all shares in the company.
MICHAEL NOONAN,
MARTIN DUNN,
} Directors of the above-named company.
SAMUEL HEARD THROWER,
Manager of the above-named company.
1st July, 1886.
373
BRITANNIA QUARTZ-MINING COMPANY (LIMITED).
NOTICE is hereby given that the registered office of the Britannia Quartz-Mining Company (Limited) is situated in Broadway, Reefton; and that GEORGE WISE is the Manager of the said company.
Given under the common seal of the company, this 30th day of June, 1886.
ROBERT ROBIN,
W. B. ARCHER,
NIELS BOLLERSLEV,
} Directors.
366
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey24 June 1886
Land Transfer Act, Invercargill, Registry Office, Land Registration
- John Cornwell, Land to be registered
- F. G. Morgan, District Land Registrar
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey3 July 1886
Land Transfer Act, Christchurch, Registry Office, Land Registration
6 names identified
- William Baker, Land to be registered
- Charles Bayestock Dykes, Land to be registered
- Thomas John Robins Palmer, Land to be registered
- Robert Thomas, Land to be registered
- William Horner, Land to be registered
- George Willis, Land to be registered
- J. M. Batham, District Land Registrar
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey30 June 1886
Land Transfer Act, New Plymouth, Registry Office, Land Registration
- Alice Mary Des Vœux (Wife of Thomas Frederick Vinchon Des Vœux, Esquire), Land to be registered
- Constance Ada Roope (Wife of Raymond Hamilton Roope, Esquire), Land to be registered
- Eliza Mary King (Widow), Land to be registered
- James Hughes (Engineer), Occupies land
- W. Stuart, District Land Registrar
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey30 June 1886
Land Transfer Act, Invercargill, Registry Office, Land Registration
- Eliza Martin, Land to be registered
- J. Ward, Occupies land
- William Edward Toase, Land to be registered
- William Whitchurch, Occupies land
- F. G. Morgan, District Land Registrar
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey5 July 1886
Land Transfer Act, Nelson, Registry Office, Land Registration
- Frederick Daw Greenwood (Executor of Charles Manners Gascoyne, deceased), Land to be registered
- Henry Inwood, Occupies land
- Francis Hamilton (Executor of David Gorrie, deceased), Land to be registered
- James Graham (Executor of David Gorrie, deceased), Land to be registered
- Andrew Turnbull, District Land Registrar
🌾 Mining Notice
🌾 Primary Industries & Resources16 June 1886
Cromwell Gold-Dredging Company, Share Increase, Mining
- Thomas McCracken (Manager), Increased company capital
- Stephen N. Brown (Director), Company director
- David A. Jolly (Director), Company director
- Spence H. Turton, Justice of the Peace
🌾 Mining Notice
🌾 Primary Industries & Resources30 June 1886
Wetherstone’s Cement Gold-Mining Company, Share Call, Mining
- Andrew Hamilton (Manager), Called for payment of shares
🌾 Mining Notice
🌾 Primary Industries & Resources1 July 1886
Band of Hope Water-Race and Gold-Mining Company, Share Increase, Mining
- Michael Noonan (Director), Increased company capital
- Martin Dunn (Director), Increased company capital
- Samuel Heard Thrower (Manager), Increased company capital
🌾 Mining Notice
🌾 Primary Industries & Resources30 June 1886
Britannia Quartz-Mining Company, Registered Office, Manager, Mining
- George Wise (Manager), Manager of the company
- Robert Robin, Director
- W. B. Archer, Director
- Niels Bollerslev, Director
NZ Gazette 1886, No 37