✨ Land Transfer and Mining Notices
Nov. 16.] THE NEW ZEALAND GAZETTE. 2141
SCHEDULE.
| Locality of the Race, and of its Starting and Terminal Points. | Proposed Term of License. | Length and Intended Course of Race. | Estimated Time and Cost of Construction. | Mean Depth and Breadth. | Number of Heads to be diverted. | Purpose for which Water is to be used. |
|---|---|---|---|---|---|---|
| On the Peel Creek, Hokonui, near the point where the road to Winton crosses the said creek, and terminating at Section 134, Hokonui. | Twenty-one years. | Twenty miles; east and west. | Two years; £2,500. | 4ft. by 5 ft. 6in. | Twenty heads: viz., 8 heads from Coneburn, 8 heads from Gordon, and 4 out of Peel Creek. | To work an area of 937 acres of land held by the applicant, which he intends to work by means of dredges and hydraulic sluicing, in claims of 100 acres each. |
SAMUEL FLETCHER
(By his Solicitor, W. F. INDER),
Applicant.
Precise time of filing of the foregoing application:
1st November, 1899, at 4.15 p.m.
Time and place appointed for the hearing of the application, and all objections thereto: Tuesday, 12th December, 1899, at 2 p.m., at Courthouse at Gore.
Objections thereto must be filed at the Land Office, Invercargill, and notified to applicant at least two days before the day so appointed.
D. BARRON,
Mining Registrar.
746
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 month from the date of the Gazette containing this notice.
795, 796, 797, and 799. MARY ANN MUIR.—Sections 261, 262, 263, and 265, Hawera Survey District, containing 213 acres 1 rood 23 perches. Occupied by Applicant.
Diagrams may be inspected at this office (Plan 1367).
Dated this 11th day of November, 1899, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
747
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 Gazette containing this notice.
- PRISCILLA COAD.—Part of Sections 1455 and 1481, Town of New Plymouth, containing 1 rood 1 perch. Unoccupied.
Diagrams may be inspected at this office (Plan 1393).
Dated this 8th day of November, 1899, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
742
EVIDENCE of the loss of certificate of title, Vol. xii., folio 49, in favour of ROBERT PENDERGUAST, of Pokeno, Settler, for Allotment 179, Parish of Maungatawhiri, having been lodged with me, and application made to issue a provisional certificate of title, notice is hereby given of my intention to issue a provisional certificate of title accordingly at the expiration of fourteen days after the date of the Gazette containing this notice.
Dated this 4th day of November, 1899, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
745
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 Gazette containing this notice.
-
ELIZABETH HOLT, MARTHA FENTON, ELEANOR PIERCE, HARRY CONNELL, ISABELLE ANNIE WILLIAMS, WILLIAM JAMES SPEIGHT, JAMES WILLIAM TIBBS, and CHERIE TEMPLER.—Part of Allotment 9, Section 3, Suburbs of Auckland, containing 3 acres and 17 perches. Unoccupied.
-
ISABELLE ANNIE WILLIAMS.—Part of Allotments 8 and 9, Section 3, Suburbs of Auckland, containing 32 perches. Occupied by Harry Connell.
-
MARTHA FENTON.—Part of Allotments 8 and 9, Section 3, Suburbs of Auckland, containing 29 perches. Occupied by Professor Egerton.
-
HARRY CONNELL.—Part of Allotments 8 and 9, Section 3, Suburbs of Auckland, containing 33 perches. Occupied by Applicant.
-
ELIZABETH HOLT.—Part of Allotments 8 and 9, Section 3, Suburbs of Auckland, containing 31 perches. Occupied by Applicant.
-
WILLIAM JAMES SPEIGHT and JAMES WILLIAM TIBBS.—Part of Allotment 8, Section 3, Suburbs of Auckland, containing 30 perches. Unoccupied.
-
THE CAMPBELL AND EHRENFRIED COMPANY (LIMITED) and OWEN KELLY and EDWARD FRANCIS KELLY.—Allotments 1, 2, 3, 4, 5, 6, Section 34, Village of Onehunga, containing 12 acres 1 rood 24 perches. Occupied by Applicants and Tenants.
-
SIR ALEXANDER MEADOWS RENDEL and JAMES MEADOWS RENDEL.—Allotment 1, Section 5, Suburbs of Auckland, containing 5 acres 2 roods 31 perches. Partly occupied by tenants under lease.
Diagrams may be inspected at this office.
Dated this 11th day of November, 1899, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
748
APPLICATION having been made to me to register a discharge of Memorandum of Mortgage No. 3669, from CHRISTOPHER GRAY to ANNE FILE, over Lot 5, deposited Plan No. 82, being portion of Allotment 38a of the Township of Gisborne, contained in certificate of title, Vol. x., folio 126, and evidence having been lodged of the loss of the outstanding duplicate of the said memorandum of mortgage, I hereby give notice that I intend to dispense with the production of the said memorandum of mortgage, and give effect to the said discharge as requested, unless caveat be lodged forbidding the same within fourteen days from the date of the Gazette containing this notice.
Dated this 11th day of November, 1899, at the Lands Registry Office, Gisborne.
C. H. WALTER DIXON,
Assistant District Land Registrar.
749
APPLICATION having been made to me for the issue of a provisional certificate of title in the name of WATSON FEATHERSTON BRAMWELL, of Feilding, Storekeeper, for part Lot 2 of Section 184A, Plan No. 161, Town of Feilding, being the land comprised in certificate of title, Vol. xcviii., folio 193, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the provisional certificate of title as requested unless caveat be lodged forbidding the same on or before the 1st day of December, 1899.
Dated this 13th day of November, 1899, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
750
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 18th day of December, 1899.
- ANNIE MAUD RUTHERFURD.—25 perches, parts Section 69, City of Wellington. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 15th day of November, 1899, at the Lands Registry Office, Wellington.
W. STUART,
District Land Registrar.
751
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 Gazette containing this notice.
- WILLIAM BIRDLING.—109 acres 2 roods 15 perches, Rural Sections 1320, 1329, 1330, and 1382,
Next Page →
✨ LLM interpretation of page content
🌾
Application for water-race license by Samuel Fletcher of Gore
(continued from previous page)
🌾 Primary Industries & Resources31 October 1899
Mining, Water-race, Southland District, Gore, Farmer applicant
- Samuel Fletcher, Applicant for water-race license
- D. Barron, Mining Registrar
🗺️ Land Transfer Act Notice for Mary Ann Muir
🗺️ Lands, Settlement & Survey11 November 1899
Land Transfer, Hawera Survey District, Property registration
- Mary Ann Muir, Landowner under Land Transfer Act
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for Priscilla Coad
🗺️ Lands, Settlement & Survey8 November 1899
Land Transfer, New Plymouth, Property registration
- Priscilla Coad, Landowner under Land Transfer Act
- R. L. Stanford, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Robert Penderguast
🗺️ Lands, Settlement & Survey4 November 1899
Lost title, Provisional certificate, Pokeno, Maungatawhiri
- Robert Penderguast, Owner of lost certificate of title
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notices for Multiple Parties
🗺️ Lands, Settlement & Survey11 November 1899
Land Transfer, Auckland, Property registration, Multiple owners
12 names identified
- Elizabeth Holt, Landowner under Land Transfer Act
- Martha Fenton, Landowner under Land Transfer Act
- Eleanor Pierce, Landowner under Land Transfer Act
- Harry Connell, Landowner under Land Transfer Act
- Isabelle Annie Williams, Landowner under Land Transfer Act
- William James Speight, Landowner under Land Transfer Act
- James William Tibbs, Landowner under Land Transfer Act
- Cherie Templer, Landowner under Land Transfer Act
- Owen Kelly, Landowner under Land Transfer Act
- Edward Francis Kelly, Landowner under Land Transfer Act
- Alexander Meadows Rendel (Sir), Landowner under Land Transfer Act
- James Meadows Rendel, Landowner under Land Transfer Act
- Edwin Bamford, District Land Registrar
🗺️ Notice of Discharge of Mortgage for Christopher Gray and Anne File
🗺️ Lands, Settlement & Survey11 November 1899
Mortgage discharge, Gisborne, Property transaction
- Christopher Gray, Mortgagor
- Anne File, Mortgagee
- C. H. Walter Dixon, Assistant District Land Registrar
🗺️ Application for Provisional Certificate of Title for Watson Featherston Bramwell
🗺️ Lands, Settlement & Survey13 November 1899
Lost title, Provisional certificate, Feilding, Storekeeper
- Watson Featherston Bramwell, Applicant for provisional certificate of title
- W. Stuart, District Land Registrar
🗺️ Land Transfer Act Notice for Annie Maud Rutherfurd
🗺️ Lands, Settlement & Survey15 November 1899
Land Transfer, Wellington, Property registration
- Annie Maud Rutherfurd, Landowner under Land Transfer Act
- W. Stuart, District Land Registrar
🗺️ Land Transfer Act Notice for William Birdling
🗺️ Lands, Settlement & SurveyLand Transfer, Rural Sections, Property registration
- William Birdling, Landowner under Land Transfer Act
NZ Gazette 1899, No 95