Land and Mining Notices




14
THE NEW ZEALAND GAZETTE.
[No. 1

  1. GEORGE ODELL.—80 acres, parts of Rural Sections 2172, 2238, 4120, and 4122, Gough’s Bay Survey District. Occupied by Applicant.

  2. CHARLES ROBERT BLAKISTON and LEONARD HARPER.—1 rood 9 perches, Section 423 and parts of Sections 421, 422, and 424, City of Christchurch. Occupied by Bertha Tanner. Also 196 acres, Rural Sections 2640, 9140, 9300, 9313, and 9314, Alford Survey District. Occupied by E. F. Wright.

  3. WILLIAM RUTHERFURD and JOHN MEE.—1 rood 3 perches, Lot 124, Plan 1, part of Rural Section 730, Borough of Timaru. Unoccupied. Also 1 rood, Section 152, Town of Timaru. Partly occupied by Charles Clifford.

  4. WILLIAM SIMS.—1 rood 5 perches, part of Section 20, Town of Akaroa. Occupied by Applicant.

  5. HENRY WANSEY, Jun.—8 acres 1 rood 15 perches, part of Rural Section 593, Christchurch District. Occupied by Applicant.

  6. JAMES SPENCE.—74 acres and 35¾ perches, parts of Rural Sections 8 and 43, Christchurch District. Occupied by William Small and Samuel Vogan, William Gimblett and James Joseph Harris.

  7. EDMUND SPENCER.—1 rood 15 perches, part of Rural Section 14167, Christchurch Survey District. Occupied by Applicant.

  8. JAMES HEWITT.—36¾ perches, part of Section 1061, City of Christchurch.

  9. EDWARD BENJAMIN YOUNGMAN.—20 acres, Rural Section 1709, Oxford Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

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

J. M. BATHAM,
District Land Registrar.

1

———

WHEREAS a declaration has been lodged with me of the loss of the certificate of title, dated the 13th day of September, 1880, Register-book, Vol. xix., folio 136, for Allotments 93 and 94, on plan deposited in the Lands Registry Office as No. 58, being part of Section 32, Block XIX., Invercargill Hundred: I hereby give notice that I intend to issue a provisional certificate of title to JOHN FOX, the registered Proprietor, unless caveat be lodged forbidding the same within fourteen days from the date of the gazetting of this notice.

Dated this 24th day of December, 1886, at the Lands Registry Office, Invercargill.

F. G. MORGAN,
District Land Registrar.

14

———

APPLICATION having been made to me to register a discharge of Mortgage, No. 7918, GEORGE ARTHUR SMART to WILLIAM ROBINSON, and a statutory declaration of the loss of the said mortgage having been lodged with me, I hereby give notice that I shall register such discharge at the expiration of fourteen days after the date of the Gazette containing this notice.

Dated this 24th day of December, 1886, at the Lands Registry Office, Christchurch.

J. M. BATHAM,
District Land Registrar.

3

———

Mining Notices.

———

STATEMENT of the Affairs of the Orepuki Coal and Shale Company (Limited), for the half-year ending the 1st December, 1886, in accordance with section 32 of “The Mining Companies Act, 1886.”

Name of company: The Orepuki Coal and Shale Company (Limited).

When formed, and date of registration: 25th January, 1881; 22nd February, 1881.

Where business is conducted, and name of Legal Manager: Esk Street, Invercargill; William Todd.

Nominal capital: £15,000.

Amount of paid-up scrip given to shareholders: Nil.

Number of shares into which capital is divided: 30,000 original, and 25,000 preference.

Number of shares taken: 30,000 original, 25,000 preference.

Total amount of subscribed capital paid up: £7,916.

Number of shareholders at time of registration: 9.

Amount of calls in hand: £1,459.

Whether in operation or not: In operation.

Total amount of dividends declared: Nil.

Number of shares unallotted: Nil.

WILLIAM TODD,
Manager.

Invercargill, 28th December, 1886.

10

I, the undersigned, hereby make application to register the Chicago Gold-mining Company as a Limited Company, under the provisions of “The Mining Companies Act, 1886.”

  1. The name of the company is to be the Chicago Gold-mining Company (Limited).

  2. The place of intended operations is at Boatman’s, Inangahua County.

  3. The registered office of the company will be situated at Broadway, Reefton.

  4. The nominal capital of the company is twelve thousand pounds, in twenty-four thousand shares of ten shillings each.

  5. The number of shares subscribed for is twenty-four thousand.

  6. The number of paid-up shares is nil.

  7. The amount already paid up is nil.

  8. The name of the Manager is William Goodwin Collings.

  9. The names and addresses and occupations of the shareholders, and the number of shares held by each at this date, are as follow:—

No. of Shares.

William Heaphy, Boatman’s, Miner .. .. 250
John McCaffery, Boatman’s, Miner .. .. 2,143
Daniel Ferris, Boatman’s, Storekeeper .. .. 2,000
Neils Bollersley, Boatman’s, Miner .. .. 500
Francis D. Walker, Boatman’s, Hotelkeeper .. 1,728
Thomas Graham, Boatman’s, Miner .. .. 1,728
John Julian, Boatman’s, Miner .. .. 1,571
John Graham, Boatman’s, Miner .. .. 1,093
John Vivian, Boatman’s, Miner .. .. 821
Ezekiel Cornish, Boatman’s, Miner .. .. 400
Joseph Hore, Boatman’s, Miner .. .. 2,571
Eliza Ann Ferris, Boatman’s Speculator .. .. 500
Stuart H. G. Ferris, Boatman’s, Speculator .. 428
Thomas Lynch, Crushington, Farmer .. .. 100
Patrick Q. Caples, Reefton, Miner .. .. 428
Robert Robin, Reefton, Chemist .. .. 500
David McBeath, Reefton, Draper .. .. 300
James Billett, Boatman’s, Contractor .. .. 500
George B. Shepherd, Reefton, Ironmonger .. 250
Thomas Crumpton, Reefton, Blacksmith .. .. 100
Zoffany Horne, Westport, Commission Agent .. 1,000
W. A. Mason, Charleston, Bank Agent .. .. 500
Thomas Jones, Brunnerton, Hotelkeeper .. .. 500
James Dale, Reefton, Clerk .. .. 392
John Lawry, Boatman’s, Miner .. .. 250
James Hooper, Boatman’s, Miner .. .. 500
David Archer, Boatman’s, Miner .. .. 400
John Lawn, Reefton, Miner .. .. 250
W. G. Collings, Reefton, Sharebroker .. .. 393
W. G. Collings, Reefton, Sharebroker (in trust) .. 1,904

———

24,000

WILLIAM G. COLLINGS,
Manager.

———

I, William Goodwin Collings, do solemnly and sincerely declare that—

  1. I am the Manager of the said intended company.

  2. The above statement is, to the best of my belief and knowledge, true in every particular; 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.”

WILLIAM G. COLLINGS.

Taken before me, at Reefton, this 29th day of December, 1886—J. B. Beeche, J.P.

12

———

STATEMENT of the Affairs of the Mount Greenland Gold-mining Company (Limited), for the year ending the 30th November, 1886, in accordance with section 32 of “The Mining Companies Act, 1886.”

Name of company: Mount Greenland Gold-mining Company (Limited).

When formed, and date of registration: 10th March, 1873; 26th November, 1878.

Where business is conducted, and name of Legal Manager: Alymer Street, Ross; John Teasdale.

Nominal capital: £12,000.

Amount of paid-up scrip given to shareholders: Nil.

Number of shares into which capital is divided: 2,400.

Number of shares taken up: 2,400.

Total amount of subscribed capital paid up: £10,000.

Number of shareholders at time of registration of company: 22.

Whether in operation or not: In operation.

Amount of cash in hand: £354 18s. 6d.

Total amount of dividends declared: £6,900.

J. TEASDALE,
Manager.

Ross, 24th December, 1886.

9



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1887, No 1





✨ LLM interpretation of page content

🗺️ Land Registry Notices

🗺️ Lands, Settlement & Survey
31 December 1886
Land Registry, Christchurch, Land Occupancy
11 names identified
  • George Odell, Land Occupied by Applicant
  • Charles Robert Blakiston, Land Occupied by Bertha Tanner, E. F. Wright
  • Leonard Harper, Land Occupied by Bertha Tanner, E. F. Wright
  • William Rutherford, Land Partly Occupied by Charles Clifford
  • John Mee, Land Partly Occupied by Charles Clifford
  • William Sims, Land Occupied by Applicant
  • Henry, Jun. Wansley, Land Occupied by Applicant
  • James Spence, Land Occupied by William Small, Samuel Vogan, William Gimblett, James Joseph Harris
  • Edmund Spencer, Land Occupied by Applicant
  • James Hewitt, Land in Christchurch
  • Edward Benjamin Youngman, Land Occupied by Applicant

  • J. M. Batham, District Land Registrar

🗺️ Provisional Certificate of Title Notice

🗺️ Lands, Settlement & Survey
24 December 1886
Land Registry, Invercargill, Certificate of Title
  • John Fox, Registered Proprietor

  • F. G. Morgan, District Land Registrar

🗺️ Mortgage Discharge Notice

🗺️ Lands, Settlement & Survey
24 December 1886
Land Registry, Christchurch, Mortgage Discharge
  • George Arthur Smart, Mortgage Discharge
  • William Robinson, Mortgage Discharge

  • J. M. Batham, District Land Registrar

🌾 Orepuki Coal and Shale Company Statement

🌾 Primary Industries & Resources
28 December 1886
Mining, Orepuki, Company Affairs
  • William Todd, Manager

🌾 Chicago Gold-mining Company Application

🌾 Primary Industries & Resources
29 December 1886
Mining, Chicago Gold-mining, Company Registration
30 names identified
  • William Heaphy, 250 shares
  • John McCaffery, 2,143 shares
  • Daniel Ferris, 2,000 shares
  • Neils Bollersley, 500 shares
  • Francis D. Walker, 1,728 shares
  • Thomas Graham, 1,728 shares
  • John Julian, 1,571 shares
  • John Graham, 1,093 shares
  • John Vivian, 821 shares
  • Ezekiel Cornish, 400 shares
  • Joseph Hore, 2,571 shares
  • Eliza Ann Ferris, 500 shares
  • Stuart H. G. Ferris, 428 shares
  • Thomas Lynch, 100 shares
  • Patrick Q. Caples, 428 shares
  • Robert Robin, 500 shares
  • David McBeath, 300 shares
  • James Billett, 500 shares
  • George B. Shepherd, 250 shares
  • Thomas Crumpton, 100 shares
  • Zoffany Horne, 1,000 shares
  • W. A. Mason, 500 shares
  • Thomas Jones, 500 shares
  • James Dale, 392 shares
  • John Lawry, 250 shares
  • James Hooper, 500 shares
  • David Archer, 400 shares
  • John Lawn, 250 shares
  • W. G. Collings, 393 shares
  • W. G. Collings, 1,904 shares (in trust)

  • William G. Collings, Manager
  • J. B. Beeche, J.P.

🌾 Mount Greenland Gold-mining Company Statement

🌾 Primary Industries & Resources
24 December 1886
Mining, Mount Greenland, Company Affairs
  • J. Teasdale, Manager