Land Transfer and Company Notices




Jan. 28.] THE NEW ZEALAND GAZETTE. 387

Date and number of miner’s right: 25th September, 1903; No. 41704.

Address for service: The office of Dalziell and Haggitt, Solicitors, Lawrence.

Dated at Lawrence, this 22nd day of January, 1904.

SCHEDULE.

Locality of the race, and of its starting and terminal points: Commencing in Section 44, Block X., Tuapeka East District, about 1½ chains above the waterfall in McCluskey’s Creek; thence passing through said Section 44, being the freehold lands of Robert Cowie; thence through Section 33 of same block, being the freehold lands of Daniel McCluskey, and Sections 1 and 2, Block II., Tuapeka East District, being the freehold lands of George McCluskey; thence through Crown lands, and through land occupied by Simon Fahey; and terminating at the Lawrence Borough Council’s water reservoir: as pegged by applicant with pegs marked N.

Length and intended course of race: About one mile and three-quarters; westerly.

Points of intake: The commencing-point.

Estimated time and cost of construction: Eight months; £1,600.

Mean depth and breadth: 9 in. pipe.

Number of heads to be diverted: Six.

Purpose for which water is to be used: For the purpose of generating electric power for lighting the Town of Lawrence.

Proposed term of license: Forty-two years.

JOHN PEEL NELSON
(By his Solicitor, A. B. HAGGITT),
Applicant.

Precise time of filing of the foregoing application: At 10 a.m. on 23rd January, 1904.

Time and place appointed for the hearing of the application and all objections thereto: Monday, 27th February, 1904, at 2 p.m., at Warden’s Court, Lawrence.

Objections thereto must be filed in the Registrar’s office and notified to applicant at least twenty-four hours before the day so appointed.

A. M. EYES,
Mining Registrar.

137

NEW LONG VALLEY GOLD-DREDGING COMPANY (LIMITED).

In the matter of the New Long Valley Gold-dredging Company (Limited).

At an extraordinary general meeting of the members of the above-named company, duly convened, and held at the registered office of the company, Ross Place, Lawrence, on Tuesday, 19th January, 1904, the following extraordinary resolution was confirmed: “That this company be wound up voluntarily.”

It was further resolved that WILLIAM RICHARD PEARSON, of Lawrence, Commission Agent, be appointed Liquidator for the purpose of winding up the affairs of the company and distributing the property thereof, at the remuneration of fifteen guineas.

Lawrence, 22nd January, 1904.

J. H. JACKSON,
Chairman.

111

THE GOLDEN MOLYNEUX GOLD-DREDGING COMPANY (LIMITED).

Notice is hereby given, in pursuance of section 230 of “The Companies Act, 1903,” that a General Meeting of the members of the above-named company will be held at the office of Messrs. Mitchell and Leslie, 13, Exchange Court, Princes Street, Dunedin, on Friday, the 15th day of April, 1904, at 4 o’clock in the afternoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the Liquidator thereof, shall be disposed of.

Dated the 19th day of January, 1904.

D. LESLIE,
Liquidator.

113

LAND TRANSFER ACT NOTICES.

Application having been made to me for the issue of provisional certificates of title in the name of GEORGE BEE, of Petane, Sheep-farmer, for Section 1A of Aorangi No. 2 Block, being the land comprised in certificate of title, Vol. 37, folio 197, and for Section 1 of Aorangi No. 2 Block, being the land comprised in certificate of title, Vol. 37, folio 201, and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I will issue the provisional certificates of title as requested unless caveat be lodged forbidding the same on or before the 11th day of February, 1904.

Dated this 27th day of January, 1904, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

139

Notice is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same on or before the 29th day of February, 1904.

  1. SARAH OAKLEY.—4 acres 3 roods 5 perches, part Section 243, Town of Palmerston North. Occupied by Applicant.

  2. JAMES FLOCKHART MCKELVIE and JOHN HAMMOND.—1 acre 1 rood 14 perches, Section 64, City of Wellington. Occupied by the Salvation Army and other tenants.

  3. EDITH AGNES NIMMO.—10⁶⁄₁₀ perches, part Section 107A, City of Wellington. Unoccupied.

  4. MAURICE THOMAS MCGRATH.—3 acres and 1⁶⁄₁₀ perches, part Sections 10 and 16, Watts Peninsula (Township of Seatoun). Unoccupied.

Diagrams may be inspected at this office.

Dated this 27th day of January, 1904, at the Lands Registry Office, Wellington.

W. STUART,
District Land Registrar.

138

Notice is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same within one calendar month from the publication hereof in the Gazette.

Parts of Sections 2, 3, 4, Block LIII., and 1 and 3, Block LX., Clutha District.—GEORGE MOFFAT and ADAM HOWLISTON MOFFAT, Applicants. Occupied by Applicants. No. 4592.

Section 48, Block XX., Town of Dunedin.—WILLIAM JOSIAH LOVE, Applicant. Occupied by James Mahr, John Dodd, Francesco Pergian, Ernest Hankins, William Webster, and John Smith. No. 4593.

Allotments 53, 53A, 54, 54A, 55, 55A, 56, 56A, and 57, Township of St. Leonards, Upper Harbour West District.—FRANK DRAYTON BAMFIELD, Applicant. Occupied by Applicant. No. 4594.

Diagrams may be inspected at this office.

Dated this 25th day of January, 1904, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

142

Evidence having been furnished of the loss of certificate of title, Volume 179, folio 158, comprising part of Lot 2, Plan 1389, being part of Rural Sections 885 and 1677, situated in Block X. of the Christchurch Survey District, whereof SILAS KNIGHT, of Rolleston, Farmer, is the registered proprietor, and application having been made to me to issue a provisional certificate of title, I hereby give notice that I will issue such provisional certificate at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 26th day of January, 1904, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

141

Notice is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” and its amendments, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. JOHN EVANS.—1 rood 27⁸⁄₁₀ perches, part of Rural Section 257, St. Albans Ward, City of Christchurch. Occupied by Applicant.

  2. MINNIE LECKIE.—1 rood 38⁴⁄₁₀ perches, part of Rural Section 15, Borough of Woolston. Occupied by Charles Minge.

  3. EDMUND WILLIAM HALL.—26 perches, part of Lot 8, Christchurch Town Reserves. Unoccupied.

  4. ELLEN WINIFRED MARY COX.—1 rood, Town Section 414, City of Christchurch. Occupied by Applicant.

  5. GEORGE HENRY MOORE.—5 acres 1 rood 22 perches, part of Rural Section 7540, Block VII., Waipara Survey District. Unoccupied.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1904, No 8





✨ LLM interpretation of page content

🌾 Application for Water-Race License under Mining Act 1898 (continued from previous page)

🌾 Primary Industries & Resources
22 January 1904
Mining Act 1898, Water-race license, Application, Lawrence, Electric power, Water intake, Construction cost, Forty-two year term
  • John Peel Nelson, Applicant for water-race license
  • Robert Cowie, Landowner in Section 44
  • Daniel McCluskey, Landowner in Section 33
  • George McCluskey, Landowner in Sections 1 and 2, Block II
  • Simon Fahey, Land occupier along race route

  • A. M. Eyes, Mining Registrar

🏭 Voluntary Winding-Up of New Long Valley Gold-dredging Company

🏭 Trade, Customs & Industry
22 January 1904
Company winding-up, Voluntary liquidation, Gold-dredging, Lawrence, Liquidator appointment, Commission Agent
  • William Richard Pearson, Appointed Liquidator

  • J. H. Jackson, Chairman

🏭 Final Meeting Notice for Golden Molyneux Gold-dredging Company

🏭 Trade, Customs & Industry
19 January 1904
Company winding-up, Final account, Liquidator report, General Meeting, Dunedin, Books disposal, Companies Act 1903
  • D. Leslie, Liquidator

🗺️ Land Transfer Act Notice: Provisional Certificate for George Bee

🗺️ Lands, Settlement & Survey
27 January 1904
Land Transfer Act, Provisional certificate, Lost title, Petane, Sheep-farmer, Aorangi Block, Caveat notice
  • George Bee, Applicant for provisional certificate of title

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices: Multiple Parcels in Wellington and Palmerston North

🗺️ Lands, Settlement & Survey
27 January 1904
Land Transfer Act 1885, Caveat notice, Palmerston North, Wellington, Seatoun, Watts Peninsula, Unoccupied land, Salvation Army tenant
  • Sarah Oakley, Applicant for 4 acres 3 roods 5 perches
  • James Flockhart McKelvie, Joint applicant for 1 acre 1 rood 14 perches
  • John Hammond, Joint applicant for 1 acre 1 rood 14 perches
  • Edith Agnes Nimmo, Applicant for 10⁶⁄₁₀ perches
  • Maurice Thomas McGrath, Applicant for 3 acres and 1⁶⁄₁₀ perches

  • W. Stuart, District Land Registrar

🗺️ Land Transfer Act Notices: Multiple Parcels in Clutha, Dunedin, and St. Leonards

🗺️ Lands, Settlement & Survey
25 January 1904
Land Transfer Act 1885, Caveat notice, Clutha District, Dunedin, St. Leonards, Upper Harbour, Occupied land, Diagram inspection
10 names identified
  • George Moffat, Joint applicant for parts of Blocks LIII and LX
  • Adam Howliston Moffat, Joint applicant for parts of Blocks LIII and LX
  • William Josiah Love, Applicant for Section 48, Block XX
  • Frank Drayton Bamfield, Applicant for Allotments 53–57, St. Leonards
  • James Mahr, Tenant on William Love's land
  • John Dodd, Tenant on William Love's land
  • Francesco Pergian, Tenant on William Love's land
  • Ernest Hankins, Tenant on William Love's land
  • William Webster, Tenant on William Love's land
  • John Smith, Tenant on William Love's land

  • W. Wyinks, District Land Registrar

🗺️ Land Transfer Act Notice: Provisional Certificate for Silas Knight

🗺️ Lands, Settlement & Survey
26 January 1904
Land Transfer Act, Lost certificate, Provisional title, Christchurch, Rolleston, Farmer, Rural Sections 885 and 1677
  • Silas Knight, Registered proprietor, applicant for provisional certificate

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices: Multiple Parcels in Christchurch and Woolston

🗺️ Lands, Settlement & Survey
26 January 1904
Land Transfer Act 1885, Caveat notice, Christchurch, Woolston, St. Albans, Waipara, Unoccupied land, Tenant occupancy
6 names identified
  • John Evans, Applicant for 1 rood 27⁸⁄₁₀ perches
  • Minnie Leckie, Applicant for 1 rood 38⁴⁄₁₀ perches
  • Edmund William Hall, Applicant for 26 perches
  • Ellen Winifred Mary Cox, Applicant for 1 rood
  • George Henry Moore, Applicant for 5 acres 1 rood 22 perches
  • Charles Minge, Tenant on Minnie Leckie's land

  • G. G. Bridges, District Land Registrar