Land Transfer Act Notices, Mining Notice, Private Advertisement




Dec. 8.] THE NEW ZEALAND GAZETTE. 1513

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 within one calendar month after the date of the Gazette containing this notice.

  1. HENRY GARLAND—37½ perches, part Section 1077, City of Christchurch. Occupied by Mrs. Guise.

  2. CATHERINE JANE SAUNDERS.—20 acres, Rural Section 12798, Block XV., Waimate Survey District. Occupied by Applicant.

  3. ALFRED RICHARD CREYKE.—19⁶⁄₁₀ perches, part Town Section 36, Lyttelton. Occupied by Messrs. Flynn and Douglass.

Diagrams may be inspected at this office.

Dated this 3rd day of December, 1887, at the Lands Registry Office, Christchurch.

J. M. BATHAM,
District Land Registrar.

711

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.

DONALD LACHLAN MATHESON, JOHN TURNBULL, and THOMAS MORELL MACDONALD.—Containing 1 acre and 17 perches, part of Section 6, Block III., Hundred of Invercargill. Unoccupied. No. 2318.—Also in that piece of land, containing 13 perches, being part of Section 22, Block XVI., Town of Invercargill. No. 2319.—Also in that piece of land, containing 1 rood, being Section 11, Block XII., Town of Riverton. No. 2320.—Also in that piece of land, containing 74 acres 1 rood 37 perches, being Section 14, Block X., Hundred of Invercargill. No. 2321.

THOMAS JUDGE.—40 acres, being Section 4, Block XIX., Hundred of Invercargill. Unoccupied. No. 2323.

EDMUND GABRIEL EAST.—1 rood, being Section 19, Block IV., Town of Campbelltown. Occupied by J. G. Ward. No. 2325.

PETER EGAN.—130 acres 2 roods 33 perches, being Section 16 and part of Section 24, Block III., Hundred of Winton. Occupied by John and Christopher McRae. Nos. 2328 and 2329.

ANDREW MITCHELL.—2 roods, being part of Section 31, Block I., Invercargill Hundred. Unoccupied. No. 2309.

Diagrams may be inspected at this office.

Dated this 30th day of November, 1887, at the Lands Registry Office, Invercargill.

F. G. MORGAN,
District Land Registrar.

713

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.

THOMAS PERKINS.—2 roods and 28 perches, Sections 1, 2, 3, 4, 23, and 24, Block I., Kingston. Occupied by Thomas Spears. No. 2327.

Diagrams may be inspected at this office.

Dated this 26th day of November, 1887, at the Lands Registry Office, Invercargill.

F. G. MORGAN,
District Land Registrar.

715

Mining Notice.

ARGUS GOLD-MINING COMPANY (LIMITED).

NOTICE is hereby given that the office of the company is situated in Lower Shiels Street, Reefton; and that the name of the Legal Manager is W. P. GARDNER.

Given under the seal of the company, this 28th day of November, 1887.

GEORGE CARTER,
JAS. S. WILSON,
} Directors.

714

Private Advertisement.

I, WALTER HISLOP, of Dunedin, in the Provincial District of Otago and Colony of New Zealand, Manager of the Perpetual Trustees Estate and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—

  1. That the liability of the members is limited.

  2. That the capital of the company is £125,000, divided into 25,000 shares of £5 each.

  3. That the number of shares issued is 21,669.

  4. That calls to the amount of £1 2s. 6d. per share have been made, under which the sum of £24,377 12s. 6d. has been received.

  5. That the amount of all moneys received on account of estates under administration during the last six months is £2,024 10s. 6d.

  6. That the amount of all moneys paid on account of estates under administration during the last six months is £1,913 16s. 11d.

  7. That the amount of the balance held to the credit of estates under administration is £123 16s. 7d.

  8. That the liabilities of the company on the 1st day of November instant were—Debts owing to sundry persons on simple contracts, £8,774 7s. 5d.

  9. That the assets of the company on that day were—Bills of exchange and promissory notes, £44 1s.; cash in hand and at bankers, £4,100 9s. 6d.; other securities and moneys owing to the company, £9,565 7s. 3d.; other assets, £20,271 16s. 6d.

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.”

WALTER HISLOP.

Declared at Dunedin, this 29th day of November, 1887, before me—James Hazlett, J.P.

712

THE NEW ZEALAND GAZETTE.

SUBSCRIPTIONS.—The subscription is at the rate of 30s. per annum, PAYABLE IN ADVANCE. A less period than three months cannot be subscribed for.

Single copies of the Gazette, 6d. each.

Advertisements are charged at the uniform rate of 6d. per line for each insertion.

For half-yearly statements under the Mining Act, the charge will be 23s.

All advertisements should be written on one side of the paper, and signatures, &c., should be written in a legible hand.

The number of insertions required must be written across the face of the advertisement.

The New Zealand Gazette is published on Thursday evening in each week, and notices for insertion must be received by the Government Printer before two o’clock of the day preceding publication.

Communications should be addressed to the Government Printer, Wellington, to whom post office money orders should be made payable.

CONTENTS.

APPOINTMENTS—

Certifying Officer under “The Public Health Act, 1876” . . . . . 1506

Deputy Registrar of Marriages, &c. . . . . . 1506

Member of Harbour Board . . . . . 1506

Public Vaccinators . . . . . 1506

LAND—

Sales, &c. . . . . . 1510

Taken for Railways . . . . . 1505

Taken for Roads . . . . . 1489

LAND TRANSFER ACT NOTICES . . . . . 1513

MINING NOTICE . . . . . 1513

MISCELLANEOUS—

Acclimatisation Society’s Accounts . . . . . 1508

Application for the Deposit of Tailings . . . . . 1508

Boroughs to be included in Beer-duty Districts . . . . . 1507

Boundaries of River District . . . . . 1491

Designation of Post Office changed . . . . . 1508

Friendly Society registered . . . . . 1508

Immigration and Emigration Return . . . . . 1512

Inland Mail Services . . . . . 1511

Money Order and Savings Bank Office closed . . . . . 1508

Notice to Mariners . . . . . 1507

Patents . . . . . 1508

Particulars of Estates of Deceased Persons . . . . . 1512

Regulations under “The Education Act, 1877” . . . . . 1505

Regulations under “The Government Life Insurance Act, 1886” . . . . . 1504

Regulations under “The Lunatics Act, 1882” 1506,1507

Road declared to be a County Road . . . . . 1492

Road District constituted . . . . . 1504

Rule under “The Bankruptcy Act, 1883” repealed 1504

Rules under “The Companies Act, 1882” . . . . . 1492

Special Orders . . . . . 1506

Tasmania not an Infected Place . . . . . 1491

Tenders for West Coast Steam Service . . . . . 1508

NATIVE LAND COURT NOTICES . . . . . 1510

PRIVATE ADVERTISEMENT . . . . . 1513

By Authority: GEORGE DIDSURY, Govt. Printer, Wellington.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1887, No 76





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
3 December 1887
Land Transfer Act, Christchurch, Waimate, Lyttelton, Invercargill, Riverton, Campbelltown, Winton, Kingston
15 names identified
  • Henry Garland, Land to be registered
  • Catherine Jane Saunders, Land to be registered
  • Alfred Richard Creyke, Land to be registered
  • Donald Lachlan Matheson, Land to be registered
  • John Turnbull, Land to be registered
  • Thomas Morell MacDonald, Land to be registered
  • Thomas Judge, Land to be registered
  • Edmund Gabriel East, Land to be registered
  • Peter Egan, Land to be registered
  • Andrew Mitchell, Land to be registered
  • Thomas Perkins, Land to be registered
  • Thomas Spears, Occupier of land
  • J. G. Ward, Occupier of land
  • John McRae, Occupier of land
  • Christopher McRae, Occupier of land

  • J. M. Batham, District Land Registrar
  • F. G. Morgan, District Land Registrar

🌾 Mining Notice

🌾 Primary Industries & Resources
28 November 1887
Gold Mining, Reefton, Legal Manager
  • W. P. Gardner, Legal Manager

  • George Carter, Director
  • Jas. S. Wilson, Director

💰 Private Advertisement

💰 Finance & Revenue
29 November 1887
Perpetual Trustees, Estate and Agency Company, Dunedin, Financial Statement
  • Walter Hislop, Manager of the Perpetual Trustees Estate and Agency Company

  • James Hazlett, J.P.