Company Registration and Court Notice




  1. The nominal capital of the Company is £5,500, in 1,100 shares of £5 each.

  2. The amount already paid up is £3,400.

  3. The name of the Manager is Walter Sigley.

  4. The office of the Company is at Pollen-street, Shortland.

  5. The names and several residences of the shareholders, and the number of shares held by each of them at this date, are as follows:—

    Shareholders Shares
    William Cumming, Shortland 60
    Robert Augustus Pope, Shortland 40
    Matthew Herd, Shortland 40
    James Shand, Shortland 20
    Felix Nickisson, Shortland 20
    George Tippen, Shortland 20
    Lewis Bassiere Harris, Hamilton 20
    Frederick Ging, Shortland 20
    Walter Sigley, Auckland 60
    Austin O’Grady, Shortland 80
    John Robb, Shortland 40
    Arthur Heyland, Shortland 20
    John Smerdon, Shortland 40
    John Hinton, Shortland 20
    Dennis Sweeney, Shortland 30
    Henry Barry, Shortland 10
    James McDermott, Shortland 20
    Arthur Ewen, Shortland 20
    Thomas Seccombe, Shortland 40
    Michael Walsh, Shortland 20
    Alexander Williams, Auckland 40

Dated this third day of October, eighteen hundred and sixty-eight.

Walter Sigley,
Manager.

Witness to Signature:—
Lowther Broad,
Justice of the Peace.

Martin Suell, Sharebroker,
Queen-street, Auckland.


IN THE SUPREME COURT OF NEW ZEALAND.

NORTHERN DISTRICT.

Between Richard Laishley and William Gorrie, of Shortland, Wine Merchants, trading in Co-partnership as Laishley & Co., Plaintiffs; and Valentine Blagrove, of the Suburbs of Auckland, Settler, Defendant.


WHEREAS by virtue of a Writ of Fieri Facias issued in this action, and directed to me, ordering me that of the real and personal estate of the above-named Valentine Blagrove, I should cause to be made the sum of £98 19s. 6d., together with interest on the said sum, at the rate of Eight Pounds for every One Hundred Pounds by the year, from the fourteenth day of January, 1869, together with £1 13s. 4d., for the said writ and warrant thereon, besides Sheriff’s Poundage, Officers’ Fees, &c. Now, I do hereby give notice that I shall cause to be sold by Public Auction, by Samuel Cochrane and Son, at their Auction Mart, Fort-street, Auckland, on the eighteenth day of May, 1869, at the hour of twelve o’clock noon, unless the said debt of £98 19s. 6d. and interest be sooner paid, together with the said sum of £1 13s. 4d., besides Sheriff’s Poundage, Officers’ Fees, &c. All the estate, right, title, and interest of the said Valentine Blagrove, of, in, and of, all that piece or parcel of LAND, situate in the Parish of Titirangi, in the County of Eden, and being Lots Numbers one, two, three, four, and five, of the subdivision into lots of Allotment Number twenty, which said allotments are delineated, and the boundaries and measurements shown upon the plan thereof, drawn on the Memorial of Judgment upon which the said writ of Fieri Facias was issued and which memorial is registered at the Registrar of Deeds Office, at Auckland, aforesaid, as numbered 38591. And I further give notice that the estate and interest of the said Valentine Blagrove, in the said piece or parcel of Land, consist of an estate in fee simple, subject to a certain mortgage, and further charge made between the said Valentine Blagrove of the one part, and William Adam, therein described, of the other part, and registered in the said Registry Office, under numbers 38096 and 38541 respectively; and that the same has been taken by me in execution at the suit of the said Richard Laishley and William Gorrie, the Execution Creditors.

Dated the twelfth day of February, 1869.

H. C. Balneavis,
Sheriff.

Samuel Jackson and James Russell,
of Fort-street, Auckland, Solicitors for the said Richard Laishley and William Gorrie.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF Auckland Provincial Gazette 1869, No 16





✨ LLM interpretation of page content

🌾 Registration of The Sacramento and Alabama United Gold Mining Company (continued from previous page)

🌾 Primary Industries & Resources
3 October 1868
Gold Mining, Company Registration, Shareholders, Shortland
21 names identified
  • Walter Sigley, Manager of the company
  • William Cumming, Shareholder with 60 shares
  • Robert Augustus Pope, Shareholder with 40 shares
  • Matthew Herd, Shareholder with 40 shares
  • James Shand, Shareholder with 20 shares
  • Felix Nickisson, Shareholder with 20 shares
  • George Tippen, Shareholder with 20 shares
  • Lewis Bassiere Harris, Shareholder with 20 shares
  • Frederick Ging, Shareholder with 20 shares
  • Austin O’Grady, Shareholder with 80 shares
  • John Robb, Shareholder with 40 shares
  • Arthur Heyland, Shareholder with 20 shares
  • John Smerdon, Shareholder with 40 shares
  • John Hinton, Shareholder with 20 shares
  • Dennis Sweeney, Shareholder with 30 shares
  • Henry Barry, Shareholder with 10 shares
  • James McDermott, Shareholder with 20 shares
  • Arthur Ewen, Shareholder with 20 shares
  • Thomas Seccombe, Shareholder with 40 shares
  • Michael Walsh, Shareholder with 20 shares
  • Alexander Williams, Shareholder with 40 shares

  • Walter Sigley, Manager
  • Lowther Broad, Justice of the Peace
  • Martin Suell, Sharebroker

⚖️ Writ of Fieri Facias against Valentine Blagrove

⚖️ Justice & Law Enforcement
12 February 1869
Debt Recovery, Public Auction, Land Sale, Auckland
  • Richard Laishley, Plaintiff in the case
  • William Gorrie, Plaintiff in the case
  • Valentine Blagrove, Defendant in the case
  • William Adam, Mortgage holder

  • H. C. Balneavis, Sheriff
  • Samuel Jackson and James Russell, Solicitors