Mining and Land Transfer Notices




2024
THE NEW ZEALAND GAZETTE.
[No. 58

MINING NOTICES.

THE KELLS SLUICING COMPANY (LIMITED), (IN LIQUIDATION).

NOTICE is hereby given that a General Meeting of shareholders will be held at the office of Messrs. Gilmore and Co., Customs Street, Auckland, on Thursday, the 25th day of July next, at 2.30 p.m., for the purpose of laying the accounts before them and giving any explanation that may be required.

J. W. HENDERSON,
Liquidator.

Auckland, 21st June, 1907.

717

UNDER “THE MINING ACT, 1905.”

APPLICATION FOR LICENSE FOR A BRANCH WATER-RACE.

To the Warden of the Otago Mining District, at Pembroke.

PURSUANT to “The Mining Act, 1905,” the undersigned, Daniel Urquhart and John Kerin, of Hawea Flat, Farmers, hereby apply for a license for a branch water-race as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.

Dates and numbers of miners’ rights: 15th October, 1906, No. 55774; and 15th October, 1906, No. 55784.

Address for service: Care of A. M. Brodrick, Solicitor, Cromwell.

Dated at Cromwell, this 10th day of June, 1907.

Schedule.

Locality of the race and of its starting and terminal points: Commencing at a point in dry race held under Certificate of Registration No. 6667, 24th June, 1895, in Crown lands outside Section 31, Block I, Lower Hawea District; thence westerly entering and running through said Section 31 into Section 30 of same block; thence southerly into Section 29, same block; thence westerly near to the road; thence southerly into Section 28, same block; thence across the road and running down western boundary of road to end of Section 15, same block; thence westerly along a side road past said Section 15; thence southerly through Section 19, Block IV, same district; thence southerly through Section 2, Block V, same district; then crossing a road into Section 6, same block, and terminating there at boundary of Section 7, same block.

Length and intended course of race: Length, four miles; north-east to south-west.

Points of intake: Branch Race 6667.

Estimated time and cost of construction: Three months; £50.

Mean depth and breadth: 2 ft. deep, 2 ft. wide.

Number of heads to be carried: Five heads.

Purpose for which water is to be used: Irrigation, domestic purposes, and watering stock.

Proposed term of license: Forty-two years.

Precise time of marking out privilege applied for: 5th June, 1907, at 12 noon.

DANIEL URQUHART,
JOHN KERIN
(By their Solicitor, A. M. Brodrick),
Applicants.

Precise time of filing of the foregoing application: 12th June, 1907, at 10 a.m.

Time and place appointed for the hearing of the application and all objections thereto: Monday, 19th August, 1907, at 11 a.m., at Warden’s Court, Pembroke.

Objections thereto must be filed in the Registrar’s office and notified to applicant at least three days before the day so appointed.

NICHOLAS MARSH,
Mining Registrar.

718

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,” and its amendments, unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.

  1. HANNAH GRIER TORRANCE.—Part of Lots 4 and 5 of Allotment 22, Section 8, Suburbs of Auckland, containing 11½ perches. Occupied by George N. Douglas.

  2. ALEXANDER OWEN JONES.—Allotments 327, 328, 329, Parish of Ngaroto, containing 151 acres 1 rood. Occupied by Applicant.

  3. ROBERT SNELL LAND.—Lots 332 and 335 of Allotments 17 and 27, Section 12, Suburbs of Auckland, containing 22 acres 3 roods 28 perches. Occupied by the Applicant and Edmond Tudor Atkinson.

Diagrams may be inspected at this office.

Dated this 29th day of June, 1907, at the Lands Registry Office, Auckland.

EDWIN BAMFORD,
District Land Registrar.

722

NOTICE is hereby given that the parcel 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 5th August, 1907.

  1. JOHN EDWARD LOVELOCK.—151 acres 1 rood 27 perches, being Section 315 and part Section 316, Taratahi Plain Block. Occupied by Michael Hurley.

Diagram may be inspected at this office.

Dated this 3rd day of July, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

721

APPLICATION having been made to me to register a discharge of Mortgage No. 5362, in favour of HENRY PUSSELL, affecting part of Section No. 166, Township of Sandon, being the land comprised in certificate of title, Vol. 33, folio 296, and evidence having been lodged of the loss of the said mortgage, I hereby give notice that I will dispense with the production of the said mortgage and register the discharge as requested unless caveat be lodged forbidding the same on or before the 18th July, 1907.

Dated this 3rd day of July, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

719

APPLICATION having been made to me to register a discharge of Mortgage No. 38487, in favour of JOHN BOURKE, affecting Section 1, Block XIV, Mangahao Survey District, and Section 1a, Block III, Mangaone Survey District, and Section 2, Block XV, Mangahao Survey District, being the land comprised in certificates of title, Vol. 85, folios 183 and 184, and evidence having been lodged of the destruction of the said mortgage, I hereby give notice that I will dispense with the production of the said mortgage and register the discharge as requested unless caveat be lodged forbidding the same on or before the 18th day of July, 1907.

Dated this 3rd July, 1907, at the Lands Registry Office, Wellington.

J. M. BATHAM,
District Land Registrar.

720

NOTICE is hereby given that the parcel 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. BRANSTON HAMILTON MILES.—12 acres and 30 perches, part of Section 140, Waimea South. Unoccupied.

Diagram may be inspected at this office.

Dated this 1st day of July, 1907, at the Lands Registry Office, Nelson.

H. EYRE-KENNY,
District Land Registrar.

715

APPLICATION having been made to me for the issue of provisional certificates of title in favour of DONALD CAMPBELL, of Mabel, Farmer, for Section 14, Block II, and part of Section 26, Block IV, Hundred of Mabel, being the land contained in certificates of title, Vol. 12, folio 266, and Vol. 46, folio 203; and of a provisional certificate of title in favour of JOHN CAMPBELL, of the same place, Farmer, for Section 21, Block IV, Hundred of Mabel, being the land contained in Crown grant, Vol. 11, folio 223: and evidence having been lodged of the destruction of the said certificates of title and Crown grant, I hereby give notice that I shall issue provisional certificates of title as requested unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated at the Lands Registry Office, Invercargill, this 26th day of June, 1907.

C. E. NALDER,
District Land Registrar.

712



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1907, No 58





✨ LLM interpretation of page content

🏢 General Meeting of Shareholders for Kells Sluicing Company

🏢 State Enterprises & Insurance
21 June 1907
Shareholders meeting, Liquidation, Auckland
  • J. W. Henderson, Liquidator

🌾 Application for Branch Water-Race License

🌾 Primary Industries & Resources
10 June 1907
Mining, Water-race license, Hawea Flat, Otago
  • Daniel Urquhart, Applicant for water-race license
  • John Kerin, Applicant for water-race license

  • A. M. Brodrick, Solicitor
  • Nicholas Marsh, Mining Registrar

🗺️ Land Transfer Act Caveat Notice for Hannah Grier Torrance

🗺️ Lands, Settlement & Survey
29 June 1907
Land transfer, Caveat notice, Auckland
  • Hannah Grier Torrance, Land transfer caveat notice
  • George N. Douglas, Occupier of land

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Caveat Notice for Alexander Owen Jones

🗺️ Lands, Settlement & Survey
29 June 1907
Land transfer, Caveat notice, Ngaroto
  • Alexander Owen Jones, Land transfer caveat notice

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Caveat Notice for Robert Snell Land

🗺️ Lands, Settlement & Survey
29 June 1907
Land transfer, Caveat notice, Auckland
  • Robert Snell, Land transfer caveat notice
  • Edmond Tudor Atkinson, Co-occupier of land

  • Edwin Bamford, District Land Registrar

🗺️ Land Transfer Act Caveat Notice for John Edward Lovelock

🗺️ Lands, Settlement & Survey
3 July 1907
Land transfer, Caveat notice, Taratahi Plain
  • John Edward Lovelock, Land transfer caveat notice
  • Michael Hurley, Occupier of land

  • J. M. Batham, District Land Registrar

🗺️ Discharge of Mortgage Application for Henry Pussell

🗺️ Lands, Settlement & Survey
3 July 1907
Mortgage discharge, Sandon Township
  • Henry Pussell, Mortgagee

  • J. M. Batham, District Land Registrar

🗺️ Discharge of Mortgage Application for John Bourke

🗺️ Lands, Settlement & Survey
3 July 1907
Mortgage discharge, Mangahao Survey District
  • John Bourke, Mortgagee

  • J. M. Batham, District Land Registrar

🗺️ Land Transfer Act Caveat Notice for Branston Hamilton Miles

🗺️ Lands, Settlement & Survey
1 July 1907
Land transfer, Caveat notice, Waimea South
  • Branston Hamilton Miles, Land transfer caveat notice

  • H. Eyre-Kenny, District Land Registrar

🗺️ Provisional Certificate of Title Application for Donald Campbell

🗺️ Lands, Settlement & Survey
26 June 1907
Provisional certificate, Land title, Mabel Hundred
  • Donald Campbell, Applicant for provisional certificate

  • C. E. Nalder, District Land Registrar

🗺️ Provisional Certificate of Title Application for John Campbell

🗺️ Lands, Settlement & Survey
26 June 1907
Provisional certificate, Land title, Mabel Hundred
  • John Campbell, Applicant for provisional certificate

  • C. E. Nalder, District Land Registrar