✨ Land and Mining Notices, Partnership Dissolutions
Feb. 18.] THE NEW ZEALAND GAZETTE 229
Land Transfer Act Notices.
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 on or before the 19th day of March next.
JESSIE WHITSON, LOUISA WHITSON, HENRY WILLIAM HEATH, JOHN MARSHALL, and WILLIAM STOCKWELL.—Part of Allotment 25 of Section 42 of the City of Auckland. In occupation of Tenant. 2419.
JOHN CUNNINGHAM BLYTHE.—South-western portion of Allotment 91 and Allotment 94 of the Parish of Oruawharo, containing 180 acres. Unoccupied. 2441.
THE MAYOR, COUNCILLORS, AND CITIZENS OF THE CITY OF AUCKLAND.—Allotments 19 and 191 of the Parish of Waiwera, containing 242 acres. In occupation of William Polkinghorne. 2494.
FORBES GORDON.—Allotment 194 of the Town of Kihi-kihi, containing 1 acre. In Applicant’s occupation. 2499.
Diagrams may be inspected at this office.
Dated this 11th day of February, 1886, at the Lands Registry Office, Auckland.
J. J. DIXON,
Assistant District Land Registrar.
75
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: WILLIAM BAYLY and OLIVER SAMUEL, of New Plymouth, Gentlemen. Area: 27½ perches. Description: Part of Section 889, Town of New Plymouth. Occupied by William Harvey Pillar and John Mynott.
Diagrams may be inspected at this office.
Dated this 16th day of February, 1886, at the Lands Registry Office, New Plymouth.
W. STUART,
District Land Registrar.
87
APPLICATION having been made to me by JOHN MEIKLE to register a dealing affecting an undivided moiety of Rural Section No. 32157, situated in the County of Geraldine, whereof the said John Meikle is the registered Proprietor, and a statutory declaration of the loss of the license to occupy the said section having been lodged with me, I hereby give notice that I shall register such dealing 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 this 15th day of February, 1886, at the Lands Registry Office, Christchurch.
J. M. BATHAM,
District Land Registrar.
81
Mining Notices.
STATEMENT of the Affairs of the Dunstan Creek Water-race Company (Limited), for the half-year ending the 31st December, 1885, in accordance with section 135 of “The Mining Companies Act, 1872.”
Name of company: The Dunstan Creek Water-race Company (Limited).
When formed, and date of registration: 7th March, 1873; 6th September, 1876.
Where business is conducted, and name of Legal Manager: St. Bathan’s; Patrick Talty.
Nominal capital: £1,800.
Amount of paid-up scrip given to shareholders: £1,800.
Number of shares in which capital is divided: 32.
Number of shares taken: 32.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £1,800.
Number of shareholders at time of registration of company: 9.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
PATRICK TALTY,
Manager.
St. Bathan’s, 8th February, 1886.
85
STATEMENT of the Affairs of the Phoenix Water-race Company (Registered), for the year ending the 7th November, 1885, in accordance with section 135 of “The Mining Companies Act, 1872.”
Name of company: The Phoenix Water-race Company (Registered).
When formed, and date of registration: 12th October, 1867.
Where business is conducted, and name of Legal Manager: Jonas Harrop.
Nominal capital: £1,500.
Number of shares into which capital is divided: 1,000.
Number of shares taken: 1,000.
Amount of calls made: One call of £1 10s. each share.
Total amount of subscribed capital paid up: £1,500.
Number of shareholders at time of registration of company: 34.
Amount of cash in hand: £1 13s. 2d.
Whether in operation or not: In operation.
Total amount of dividends declared: £4,976.
Number of shares unallotted: Nil.
JONAS HARROP,
Legal Manager.
Lawrence, 1st February, 1886.
84
IN RE SMILE OF FORTUNE QUARTZ-MINING COMPANY (LIMITED).
In the matter of “The Mining Companies Act, 1872,” and Amendments.
The Registrar, Supreme Court, Nelson.
THE name of the Manager of this company is JAMES FREDERICK CLARKE, in the stead of Charles Woodward, resigned.
G. S. FINCH,
EDWARD HAYLOCK,
} Directors.
80
Private Advertisements.
“FRIENDLY SOCIETIES ACT, 1882.”—CANCELLING OF REGISTRY.
Friendly Societies’ Registry Office,
Wellington, 15th February, 1886.
NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 10 of “The Friendly Societies Act, 1882,” by writing under his hand dated this 15th day of February, 1886, cancelled the registry of the Sefton Lodge, Register No. 170A(7), held at Sefton, branch of the Ashley District of the Independent Order of Odd Fellows’ (Manchester Unity) Friendly Society, on the ground that the said branch has ceased to exist.
EDMUND MASON,
Registrar.
74
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto existing between us, the undersigned JOHN HONEYCOMB COCK and JOSEPH HENRY COCK, both of the City of Nelson, in the Colony of New Zealand, trading as “John H. Cock and Co.,” as Merchants, Commission Agents, and as partners in the Anchor Steam Shipping Company, is hereby dissolved by mutual consent as from the thirty-first day of January, 1886.
The business in future will be carried on by Joseph Henry Cock on his own behalf, under the style of “J. H. Cock and Co.”
Dated at the City of Nelson, this sixteenth day of February, 1886.
J. H. COCK.
J. HENRY COCK.
Witness to the signatures of John Honeycomb Cock and Joseph Henry Cock—Percy B. Adams, Solicitor, Nelson.
82
NOTICE is hereby given that the Partnership hitherto subsisting between JOHN ROBERT CAMPBELL and WILLIAM MAXWELL CAMPBELL, as Farmers and Stockowners, in the Ellesmere District, in the Provincial District of Canterbury, New Zealand, under the style or firm of “Campbell and Company, has been dissolved as from the 1st day of June, 1885, by mutual consent. All debts due to the late firm are to be paid to the said John Robert Campbell (whose receipt shall be a valid discharge for the same), and all debts owing by the late firm will be discharged by the said John Robert Campbell.
The business will henceforth be carried on by the said John Robert Campbell in his own name and on his own account.
Dated this 19th day of January, 1886.
W. M. CAMPBELL,
(By his Attorney, LEONARD HARPER.)
J. R. CAMPBELL.
Witness to the signature of John Robert Campbell—George John Jones, Clerk to Wauchope and Cameron, Southbridge.
Witness to the signature of William Maxwell Campbell (by his Attorney, Leonard Harper)—Thos. Papprill, Clerk to Messrs. Harper and Co., Solicitors, Christchurch
7
Next Page →
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey11 February 1886
Land Transfer Act, Land Registration, Auckland, New Plymouth, Christchurch
13 names identified
- Jessie Whitson, Applicant for Land Transfer
- Louisa Whitson, Applicant for Land Transfer
- Henry William Heath, Applicant for Land Transfer
- John Marshall, Applicant for Land Transfer
- William Stockwell, Applicant for Land Transfer
- John Cunningham Blythe, Applicant for Land Transfer
- William Polkinghorne, Occupant of Land
- Forbes Gordon, Applicant for Land Transfer
- William Bayly (Gentleman), Applicant for Land Transfer
- Oliver Samuel (Gentleman), Applicant for Land Transfer
- William Harvey Pillar, Occupant of Land
- John Mynott, Occupant of Land
- John Meikle, Applicant for Land Transfer
- J. J. Dixon, Assistant District Land Registrar
- W. Stuart, District Land Registrar
- J. M. Batham, District Land Registrar
🌾 Mining Notices
🌾 Primary Industries & Resources8 February 1886
Mining Companies, Financial Statements, Water-race Companies
- Patrick Talty, Manager of Dunstan Creek Water-race Company
- Jonas Harrop (Legal Manager), Legal Manager of Phoenix Water-race Company
- James Frederick Clarke, Manager of Smile of Fortune Quartz-Mining Company
- G. S. Finch, Director of Smile of Fortune Quartz-Mining Company
- Edward Haylock, Director of Smile of Fortune Quartz-Mining Company
🏥 Cancellation of Registry of Sefton Lodge
🏥 Health & Social Welfare15 February 1886
Friendly Societies, Registry Cancellation, Sefton Lodge
- Edmund Mason, Registrar of Friendly Societies
🏭 Dissolution of Partnership: John H. Cock and Co.
🏭 Trade, Customs & Industry16 February 1886
Partnership Dissolution, Nelson, Merchants, Commission Agents
- John Honeycomb Cock, Dissolved Partnership
- Joseph Henry Cock, Dissolved Partnership, Continuing Business
- Percy B. Adams, Solicitor
🏭 Dissolution of Partnership: Campbell and Company
🏭 Trade, Customs & Industry19 January 1886
Partnership Dissolution, Ellesmere District, Farmers, Stockowners
- John Robert Campbell, Dissolved Partnership, Continuing Business
- William Maxwell Campbell, Dissolved Partnership
- Leonard Harper, Attorney
- George John Jones, Clerk
- Thos. Papprill, Clerk
NZ Gazette 1886, No 9