Land Grants and Meteorological Data




938
THE NEW ZEALAND GAZETTE.
[No. 41

AMOUNT OF FEES DUE ON CROWN GRANTS IN CUSTODY OF
DISTRICT LAND REGISTRAR, BLENHEIM, JULY, 1886.

No. of Grant. Name of Grantee. Amount.
£ s. d.
1604 O'Donnell, John 3 2 10
1624 Eaton, George 3 4 11
1665 Flint, Elizabeth 2 17 10
1694 Speed, James 2 17 11
1816 Brounlee, William 2 16 0
1835 O'Maher, Michael 2 16 9
1843 Chaytor, Brian Tunstall 2 14 4
1845 Seymour, Arthur Penrose 2 14 9
1858 Godfrey, John 2 14 3
1859 " 2 14 3
1860 " 2 15 1
1875 Doddemeade, Alexander 2 13 6
1879 Schroder, J. H. C. Gottlib 2 13 8
1880 Hagar, Charles 2 14 6
1890 Peoples, J., and Peoples, P. 2 13 6
1893 Boyd, David, and Boyd, Richard 2 13 6
1902 Anderson, William 2 13 6
1924 Boyd, Guy 2 9 0
1927 Hagar, Charles 2 7 0
1931 Smith, John Hadfield 2 7 0
1937 Arber, George, and Arber, Alexr. 2 7 0
1942 Godfrey, John 2 7 0
1970 " 2 7 0
1990 Renwick, Thomas 2 5 3
2006 Seymour, Arthur Penrose 2 4 7
2008 Collier, William 2 4 8
2041 Trimble, Margaret 2 0 9

Government Observatory.

METEOROLOGICAL Observations, Wellington, for the
month of June, 1886. Altitude above the sea, 140
feet. Observations taken at 9.30 a.m.

Date. Barometer reduced, and corrected, in inches. Max. Temp. in shade. Min. Temp. in shade. Mean Temp. in shade. Solar Radiation. Terrestrial Radiation. Rainfall, in inches. Veloc. Wind, in miles. Amount of Cloud, 0 to 10. Direction of Wind.
1 30·011 56·5 51·0 53·7 105 46 ·120 305 3 S.E.
2 30·287 54·3 45·0 49·6 96 40 ·010 95 4 S.E.
3 30·020 53·0 43·0 48·0 90 39 ·020 20 5 S.E.
4 29·623 54·0 46·0 50·0 67 39 ·800 110 6 S.E.
5 29·737 49·5 45·0 47·2 60 33 ·070 330 6 S.W.
6 30·050 49·0 43·0 46·0 88 39 ·220 220 6 S.W.
7 30·277 51·0 45·0 48·0 83 40 ·260 130 4 S.
8 30·181 57·0 43·0 50·0 102 40 .. 60 5 N.W.
9 29·812 55·0 47·3 51·1 100 42 ·030 390 7 W.
10 30·253 53·0 36·0 44·5 87 33 ·250 310 7 S.W.
11 30·294 46·0 38·0 42·0 87 33 1·040 210 5 S.W.
12 30·242 48·0 42·0 45·0 98 34 ·020 60 2 E.
13 29·973 50·0 34·0 42·0 104 31 .. 40 3 S.
14 29·753 51·5 45·5 48·5 98 40 ·020 140 4 N.W.
15 29·683 53·7 42·0 47·8 98 39 .. 200 3 N.W.
16 29·720 54·8 36·6 45·7 100 35 ·030 30 10 S.E.
17 30·045 47·0 40·3 43·6 100 36 ·019 280 2 S.
18 30·152 53·0 45·0 49·0 99 39 .. 110 4 S.
19 29·882 54·0 46·0 50·0 100 42 .. 190 3 N.W.
20 29·545 56·0 46·0 51·0 102 40 .. 200 5 N.W.
21 29·591 53·0 41·0 47·0 87 36 ·450 205 3 S.W.
22 29·630 56·5 43·5 50·0 90 36 .. 150 3 N.W.
23 29·735 64·0 44·0 54·0 105 39 .. 70 4 N.W.
24 29·438 56·0 44·5 50·2 109 40 ·220 350 6 Calm
25 29·249 46·0 34·5 40·2 84 32 2·350 100 5 S.W.
26 29·329 49·0 33·0 41·0 95 30 ·300 100 5 S.W.
27 29·995 48·7 33·0 40·8 88 29 ·220 70 4 W.
28 29·848 53·0 37·5 45·2 101 33 .. 130 2 N.W.
29 30·090 56·8 38·0 47·4 105 36 .. 110 4 Calm
30 30·073 51·0 38·0 44·5 87 35 .. 80 4 N.W.
* 29·877 52·7 41·5 47·1 93·8 37·0 6·449 159 4·4 ..
29·895 .. .. 49·0 .. .. 5·213
14 dys. .. .. ..
  • Means. † Same month previous years.

NOTES.—On the whole a showery, unpleasant month; frequent rain, with snow and hail, especially towards the latter part; prevailing winds from S.E., S.W., and N.W.,

and strong on six days; thunder on 9th. Maximum rain recorded on 25th, 2·35 in. Maximum temperature in shade, 64; minimum, 33. Mean temperature of dewpoint, 41·3; mean humidity, 80. Earthquake reported on 29th, slight.

R. B. GORE, Observer.

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 forbidding the same be lodged at this office within one calendar month from the date of the Gazette containing this notice.

Applicant: EDWARD DORSET, of New Plymouth, Esquire. Area: 1 rood 1 perch. Description: Section 15, Town of New Plymouth. Unoccupied.

Diagrams may be inspected at this office.

Dated this 2nd day of July, 1886, at the Lands Registry Office, New Plymouth.

W. STUART,
District Land Registrar.

431

APPLICATION having been made to me by THOMAS WALLIS for the issue to him of a provisional certificate of title for Lot 23, deposited Plan 664, part of Rural Section 235, Borough of Sydenham, contained in certificate of title, Vol. cx., folio 96, and a statutory declaration having been lodged with me of the destruction of such certificate, 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.

Dated at the Lands Registry Office, Christchurch, this 31st day of July, 1886.

J. M. BATHAM,
District Land Registrar.

427

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.

Applicant: HENRY WESTON, of New Plymouth, Journalist. Area: 26 acres 1 rood. Description: Part of Section 40, Fitzroy District. Occupied by Robert Glegg, of Westown, Settler.

Diagrams may be inspected at this office.

Dated this 30th day of July, 1886, at the Lands Registry Office, New Plymouth.

W. STUART,
District Land Registrar.

428

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 11th day of September, 1886.

  1. CHARLES EDWARD GAWLER.—64 acres, part of Section 268, Taratahi Plain Block. In occupation of Eli Nathaniel Dixon.

1697; 1698. WILLIAM MILLER.—30 perches, Lots 14 and 16 of subdivision of Section 1032, City of Wellington. Unoccupied.

Diagrams may be inspected at this office.

Dated this 4th day of August, 1886, at the Lands Registry Office, Wellington.

GEO. B. DAVY,
District Land Registrar.

429

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 in each case within one calendar month next after the date of the Gazette containing this notice.

Allotments 1 and 2 on plan of subdivision of (inter alia) Section 52, Block XXX., Town of Dunedin.—MARY ANN HARRIS, Applicant. Occupied by Frederick Bassett. No. 3706.

Section 28, Block XXXIII., Town of Dunedin.—WILLIAM SIMPSON, Applicant. Occupied by Applicant. No. 3707.

Diagrams may be inspected at this office.

Dated this 2nd day of August, 1886, at the Lands Registry Office, Dunedin.

H. TURTON,
District Land Registrar.

430



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1886, No 41





✨ LLM interpretation of page content

🗺️ Amount of Fees Due on Crown Grants (continued from previous page)

🗺️ Lands, Settlement & Survey
26 July 1886
Crown Grants, Fees, Blenheim, Land Registration
27 names identified
  • John O'Donnell, Fees due on Crown Grant
  • George Eaton, Fees due on Crown Grant
  • Elizabeth Flint, Fees due on Crown Grant
  • James Speed, Fees due on Crown Grant
  • William Brounlee, Fees due on Crown Grant
  • Michael O'Maher, Fees due on Crown Grant
  • Brian Tunstall Chaytor, Fees due on Crown Grant
  • Arthur Penrose Seymour, Fees due on Crown Grant
  • John Godfrey, Fees due on Crown Grant
  • Alexander Doddemeade, Fees due on Crown Grant
  • J. H. C. Gottlib Schroder, Fees due on Crown Grant
  • Charles Hagar, Fees due on Crown Grant
  • J. Peoples, Fees due on Crown Grant
  • P. Peoples, Fees due on Crown Grant
  • David Boyd, Fees due on Crown Grant
  • Richard Boyd, Fees due on Crown Grant
  • William Anderson, Fees due on Crown Grant
  • Guy Boyd, Fees due on Crown Grant
  • Charles Hagar, Fees due on Crown Grant
  • John Hadfield Smith, Fees due on Crown Grant
  • George Arber, Fees due on Crown Grant
  • Alexr. Arber, Fees due on Crown Grant
  • John Godfrey, Fees due on Crown Grant
  • Thomas Renwick, Fees due on Crown Grant
  • Arthur Penrose Seymour, Fees due on Crown Grant
  • William Collier, Fees due on Crown Grant
  • Margaret Trimble, Fees due on Crown Grant

🏥 Meteorological Observations

🏥 Health & Social Welfare
1 January 1970
Meteorology, Wellington, Temperature, Rainfall, Wind
  • R. B. Gore, Observer

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
2 July 1886
Land Transfer Act, New Plymouth, Provisional Certificate
  • Edward Dorset (Esquire), Applicant for Land Transfer

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
31 July 1886
Land Transfer Act, Christchurch, Provisional Certificate
  • Thomas Wallis, Applicant for Provisional Certificate

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
30 July 1886
Land Transfer Act, New Plymouth, Provisional Certificate
  • Henry Weston (Journalist), Applicant for Land Transfer
  • Robert Glegg (Settler), Occupier of Land

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
4 August 1886
Land Transfer Act, Wellington, Provisional Certificate
  • Charles Edward Gawler, Applicant for Land Transfer
  • Eli Nathaniel Dixon, Occupier of Land
  • William Miller, Applicant for Land Transfer

  • Geo. B. Davy, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
2 August 1886
Land Transfer Act, Dunedin, Provisional Certificate
  • Mary Ann Harris, Applicant for Land Transfer
  • Frederick Bassett, Occupier of Land
  • William Simpson, Applicant for Land Transfer

  • H. Turton, District Land Registrar