Land Transfer and Mining Notices




316
THE NEW ZEALAND GAZETTE.
[No. 13

SCHEDULE.

No. of Run. Lessee. Area. Locality.
20N Samuel Boyle A. R. P. South bank of Ra-
186 0 0 kaia.
21N Samuel Boyle 112 0 0 South bank of Ra-
kaia.

JOHN H. BAKER,
Commissioner of Crown Lands.


Land Transfer Act Notices.

A PPLICATION having been made to me to register a re-entry by the Lessor, under Lease No. 421, THE PUBLIC TRUSTEE to WILLIAM JOHN CLEMENT, over Section 135, Block IV., Waimate Survey District, part of the land contained in certificate of title, Vol. x., folio 44, I hereby give notice that I shall register such re-entry at the expiration of one calendar month from the date of the Gazette containing this notice.

Dated at the Lands Registry Office, New Plymouth, this 1st day of March, 1887.

W. STUART,
District Land Registrar.

180


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

Applicant: CHARLES SAMPSON, of New Plymouth.
Area: 3 roods 3 perches. Description: Sections 1498, 1550, and 1551, Town of New Plymouth. Section 1498 unoccupied, and Sections 1550 and 1551 occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 24th day of February, 1887, at the Lands Registry Office, New Plymouth.

W. STUART,
District Land Registrar.

168


N OTICE is hereby given that the parcel 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 after the date of the Gazette containing this notice.

  1. WILLIAM SMITH, Applicant.—137 acres and 14 perches, more or less, being Subdivision A of the Whenua-kura Block. In occupation of Applicant.

Diagrams may be inspected at this office.

Dated this 24th day of February, 1887, at the Lands Registry Office, Napier.

EDWIN BAMFORD,
District Land Registrar.

169


N OTICE 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.

  1. ALEXANDER FERGUSON.—1 acre 3 roods 2 perches, part of Rural Section 1701, Arowhenua Survey District. Partly occupied by South Canterbury Education Board.

  2. JAMES SHOOLBRAID.—3 roods 24 perches, part of Rural Section 29, Town District of Linwood. Occupied by Applicant.

  3. HENRY JAMES MORGAN and OSMYN KIRBY.—3 acres and 24 perches, part of Rural Section 224, Christchurch District. Occupied by Osmyn Kirby.

  4. WILLIAM SCARLETT.—1 rood, part of Rural Section 79, Borough of Sydenham. Occupied by George Thompson.

  5. WILLIAM GARTRELL.—5 acres, Rural Section 1596, Halswell Survey District. Occupied by Applicant.

  6. JAMES MEEHAN.—1 acre 3 roods, part of Rural Section 2236, Waimate Survey District. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 26th day of February, 1887, at the Lands Registry Office, Christchurch.

EDWARD DENHAM,
Deputy District Land Registrar.

170


N OTICE is hereby given that the parcel 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 Gazette containing this notice.

No. 426. Applicant: JEREMIAH CURTAIN.—Section 76, Kaikoura Suburban, containing 51 acres, more or less. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 26th day of February, 1887, at the Lands Registry Office, Blenheim.

J. ALLEN,
District Land Registrar.

171


W HEREAS a declaration has been lodged with me, made by JOHN McGUFFIE, the registered Proprietor of Allotment 25, Block XVIII., Forbury Extension, and Allotment 7, resubdivision of part of Block III, Township of Forbury, Register-book, Vol. xxvii, folio 63, and Vol. lxvi., folio 269, of the loss of the certificates of title for the said land, dated respectively 13th July, 1876, and 30th June, 1883: I hereby give notice that I intend to issue provisional certificates of title for the said land to the said John McGuffie, unless caveat be lodged here forbidding the same within fourteen days from the date of the Gazette containing this notice.

Dated this 28th day of February, 1887, at the Lands Registry Office, Dunedin.

H. TURTON,
District Land Registrar.

178


Mining Notices.


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The Mont d’Or Gold-mining and Water-race Company (Limited).

When formed, and date of registration: 25th July, 1882.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Legal Manager: Hokitika; Leonard Northcroft.

Nominal capital: £12,000.

Amount of capital subscribed: £12,000.

Amount of capital actually paid up in cash: £10,779 14s.

Paid-up value of scrip given to shareholders, and amount of cash received for same: Nil.

Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.

Number of shares into which capital is divided: 12,000.

Number of shares allotted: 12,000.

Amount paid up per share: 18s.

Amount called up per share: 18s.

Number and amount of calls in arrear: £20 6s.

Number of shares forfeited: Nil.

Number of forfeited shares sold, and money received for same: Nil.

Number of shareholders at time of registration of company: 5.

Total amount of dividends declared: £5,400.

Total amount of dividends paid: £5,400.

Total amount of unclaimed dividends: Nil.

Amount of cash at bankers: £1,122 1s. 7d.

Amount of cash in hand: Nil.

Amount of debts directly due to the company: Nil.

Amount of debts considered good: Nil.

Amount of contingent liabilities of the company: £1,039 16s. 9d.


I, Leonard Northcroft, of Hokitika, the Manager of the Mont d’Or Gold-mining and Water-race Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of “The Justices of the Peace Act, 1882.”

LEO. NORTHCROFT,
Manager.

Declared at Hokitika, this 31st day of January, 1887, before me—T. O. W. Croft, J.P.

172


STATEMENT OF THE AFFAIRS OF A COMPANY.

Name of company: The United Alpine Quartz-mining Company (Limited).

When formed, and date of registration: Formed on the 5th October, 1874; registered on the 31st October, 1874; reorganized on the 7th August, 1883.

Whether in active operation or not: In active operation.

Where business is conducted, and name of Legal Manager: Lyell; James Inglis.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1887, No 13





✨ LLM interpretation of page content

🗺️ Schedule of Crown Land Leases

🗺️ Lands, Settlement & Survey
1 March 1887
Crown Land, Leases, Raakaia, Samuel Boyle
  • Samuel Boyle, Lessee of Crown Land

  • John H. Baker, Commissioner of Crown Lands

🗺️ Land Transfer Act Notice - Re-entry

🗺️ Lands, Settlement & Survey
1 March 1887
Re-entry, Land Transfer Act, Waimate, Public Trustee, William John Clement
  • William John Clement, Subject of re-entry notice

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notice - Sections 1498, 1550, 1551

🗺️ Lands, Settlement & Survey
24 February 1887
Land Transfer Act, New Plymouth, Charles Sampson
  • Charles Sampson, Applicant for land transfer

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notice - Whenua-kura Block

🗺️ Lands, Settlement & Survey
24 February 1887
Land Transfer Act, Napier, William Smith
  • William Smith, Applicant for land transfer

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Notices - Multiple Sections

🗺️ Lands, Settlement & Survey
26 February 1887
Land Transfer Act, Christchurch, Alexander Ferguson, James Shoolbraid, Henry James Morgan, Osmyn Kirby, William Scarlett, William Gartrell, James Meehan
7 names identified
  • Alexander Ferguson, Applicant for land transfer
  • James Shoolbraid, Applicant for land transfer
  • Henry James Morgan, Applicant for land transfer
  • Osmyn Kirby, Applicant for land transfer
  • William Scarlett, Applicant for land transfer
  • William Gartrell, Applicant for land transfer
  • James Meehan, Applicant for land transfer

  • Edward Denham, Deputy District Land Registrar

🗺️ Land Transfer Act Notice - Section 76, Kaikoura Suburban

🗺️ Lands, Settlement & Survey
26 February 1887
Land Transfer Act, Blenheim, Jeremiah Curtain
  • Jeremiah Curtain, Applicant for land transfer

  • J. Allen, District Land Registrar

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
28 February 1887
Lost Certificates, Dunedin, John McGuffie
  • John McGuffie, Registered Proprietor of lost certificates

  • H. Turton, District Land Registrar

🌾 Statement of Affairs - Mont d’Or Gold-mining and Water-race Company

🌾 Primary Industries & Resources
31 January 1887
Gold Mining, Hokitika, Leonard Northcroft
  • Leonard Northcroft (Manager), Manager of the company

  • T. O. W. Croft, J.P.

🌾 Statement of Affairs - United Alpine Quartz-mining Company

🌾 Primary Industries & Resources
31 January 1887
Quartz Mining, Lyell, James Inglis
  • James Inglis (Legal Manager), Legal Manager of the company