Miscellaneous Notices




386

Port Bay, said creek forming part of the west side of portion 2, parish of Yallock: thence by that creek northerly to the south side of the Koo-wee-rup Swamp; by that side of the swamp and a line north-easterly to a point on the Buneep Creek; seven miles south of the south boundary of the village of Buneep; thence southerly by part of the east boundary of the County of Mornington to Cape Paterson; thence westerly and northerly by the sea coast and the shores of Western Port Bay to the point of commencement, including likewise Phillip and French Islands.

Given under my hand and issued under the Public Seal of the Province of L.S. Otago, at Dunedin, this sixth day of November, one thousand eight hundred and sixty-three.

John Hyde Harris,
Superintendent.

By His Honor’s command,
Thomas Dick,
Provincial Secretary.

(Republished from New Zealand Government Gazette No. 55, 27th Oct. 1863.)


Colonial Secretary’s Office,
Auckland, 28rd October, 1863.

HIS Excellency the Governor has been pleased to appoint

Mr. John Hare

to be Registrar of Marriages, and Registrar of Births, Deaths, and Marriages for the District of Invercargill, as the same is defined in Proclamations bearing date the 16th July, 1863, and published in Gazette No. 31, of the 22nd July, 1863.

This appointment takes effect from the 2nd proximo.

This notice is republished in consequence of an error in notice published in Gazette No. 53, of the 12th instant, page 452.

Alfred Domett.


RETURN OF CATTLE BRANDS, REGISTERED DURING THE MONTH OF NOVEMBER, 1863.

Date Name of Owner Residence Brands and Description
Nov. 5 Kenneth Findlayson Makarewa Bush KF
„ 6 Chas Rous Marten Martendale, New River WM
„ 6 Matthew Price Invercargill MP (conjoined)
„ 10 George Langlands New River GL
„ 11 Henry Armstrong Fern Bush HA
„ 12 Stephen Watson Jacob’s River SW
„ 12 John F. Dundas Invercargill JFD (conjoined)
„ 13 William Lawrence East Road WL (conjoined)
„ 13 Charles Coster New River C ○ C
„ 14 John Henderson Myross Bush JH
„ 14 Cuthbert Cowen Bros. Oreti, North CC
„ 17 A. Morton Mabel District AM
„ 17 John Cameron Grova Bush O (in circle)
„ 18 George Brown Ryall Bush GB (conjoined)
„ 19 Thomas Fleming Mataura TF
„ 19 Daniel S. Lawlor Waimumu Bush DS
„ 19 J. F. Taylor New River JT
„ 20 Subson Brothers Wright’s Bush, New River S (with half circle over)
„ 21 Laughnan Fraser New River LF
„ 23 H. A. Giller Berley Wood Crab brand
„ 23 James Taylor Boy Hall, Waikivi JT
„ 23 Wm. Murray New River WM (conjoined)
„ 26 Thomas Norman Waikivi Bush TN
„ 26 Peter Swan New River PS
„ 26 John Henry Menzies Spar Bush Cross
„ 26 John Lindsay Waianiwa Bush JL (conjoined)
„ 28 C. H. Harman Waikivi Plains HH (conjoined)
„ 28 John Robertson Burnhead Anchor
„ 28 Richard Bridson Waianiwa RB

J. F. KELLS,
Registrar of Brands.

Southland, 2nd December 1863.

Printed for the Provincial Government by Harnett & Co., Dee-street, Invercargill.




Online Sources for this page:

VUW Te Waharoa PDF Southland Provincial Gazette 1863, No 70





✨ LLM interpretation of page content

🌾 Proclamation of Cattle Movement Restrictions

🌾 Primary Industries & Resources
6 November 1863
Cattle, Proclamation, Disease, Victoria, Otago
  • John Hyde Harris, Superintendent
  • Thomas Dick, Provincial Secretary

🏛️ Appointment of Registrar of Marriages and Births

🏛️ Governance & Central Administration
28 October 1863
Appointments, Registrar, Marriages, Births, Invercargill
  • John Hare (Mr), Appointed Registrar of Marriages and Births

  • Alfred Domett

🌾 Return of Cattle Brands Registered in November 1863

🌾 Primary Industries & Resources
2 December 1863
Cattle, Brands, Registration, Southland
29 names identified
  • Kenneth Findlayson, Registered cattle brand
  • Chas Rous Marten, Registered cattle brand
  • Matthew Price, Registered cattle brand
  • George Langlands, Registered cattle brand
  • Henry Armstrong, Registered cattle brand
  • Stephen Watson, Registered cattle brand
  • John F. Dundas, Registered cattle brand
  • William Lawrence, Registered cattle brand
  • Charles Coster, Registered cattle brand
  • John Henderson, Registered cattle brand
  • Cuthbert Cowen Bros., Registered cattle brand
  • A. Morton, Registered cattle brand
  • John Cameron, Registered cattle brand
  • George Brown, Registered cattle brand
  • Thomas Fleming, Registered cattle brand
  • Daniel S. Lawlor, Registered cattle brand
  • J. F. Taylor, Registered cattle brand
  • Subson Brothers, Registered cattle brand
  • Laughnan Fraser, Registered cattle brand
  • H. A. Giller, Registered cattle brand
  • James Taylor, Registered cattle brand
  • Wm. Murray, Registered cattle brand
  • Thomas Norman, Registered cattle brand
  • Peter Swan, Registered cattle brand
  • John Henry Menzies, Registered cattle brand
  • John Lindsay, Registered cattle brand
  • C. H. Harman, Registered cattle brand
  • John Robertson, Registered cattle brand
  • Richard Bridson, Registered cattle brand

  • J. F. Kells, Registrar of Brands