✨ Company Registrations and Dissolutions




149
THE NEW ZEALAND GAZETTE.

  1. The office of the Company is at the Stores of J.
    Gibson and Co., Kanieri.
  2. The names and residences of the several share-
    holders and the number of shares held by each at
    this date are as follows:-
    Name. Residence. No. of
    Shares.
    Hugh Graham Kanieri 1
    John Murray Ditto 1
    John Whyte Ditto 1
    John Murphy Ditto 1
    Thomas Learmont Ditto 1
    Andrew William Collins Ditto 1
    6
    Dated this twentieth day of February, 1866.
    THOMAS LEARMONT, Manager.
    Witness to signature-C. C. SCHAW, J.P.

I, the undersigned FRANCIS ROONEY, hereby make
application to Register "The Kanieri Steam
Drainage Company," under the provisions of "The
Mining Companies Limited Liability Act, 1865,"
and I do solemnly and sincerely declare that the fol-
lowing statement is, to the best of my belief and
knowledge, true in every particular, namely:-

  1. The name and style of the Company is "The
    Kanieri Steam Drainage Company registered."
  2. The place of operations is at the Commissioner's
    Flat, Kanieri.
  3. The nominal capital of the Company is one
    thousand pounds sterling, in thirty-six shares of
    twenty-seven pounds ten shillings sterling each.
  4. The amount already paid up is two hundred
    pounds sterling.
  5. The name in full of the manager is Francis
    Rooney.
  6. The office of the Company is at Commissioner's
    Flat, Kanieri.
  7. The names and residences of the several share-
    holders, and the number of shares held by each at
    this date, are as follows:-
    Name. Residence. No. of
    Shares.
    Francis Rooney Kanieri 1
    Peter Connelly Ditto 2
    Thomas Sanville Price Ditto 1
    John Kennedy Ditto 1
    Patrick Kerins Ditto 1
    John Bready Ditto 1
    Michael Dunn Ditto 1
    Cornelius Cahill Ditto 1
    William Carey Ditto 1
    John Hunter Ditto 1
    James Morrison Ditto 1
    William Jones Ditto 1
    Charles Carson Ditto 1
    Alexander Notman Ditto 1
    Thomas Burns Ditto 1
    Peter Gibson Ditto 1
    John Geddes Ditto 1
    James Lindrum Ditto 1
    Michael Kennedy Ditto 1
    William Murphy. Ditto 1
    Henry Stripling Ditto 1
    Patrick Burke Ditto 1
    Patrick Dizney Ditto 1
    Daniel Agnue Ditto 1
    Joshua Gibson Ditto 1
    James Turner Ditto 1
    Michael Byrne Ditto 1
    Alexander Cameron Hokitika. 1
    Thomas Mahan Kanieri 1
    Joseph H. Horn Hokitika. 1

Name. Residence. No. of
Shares.
John Dick Kanieri 1
Hugh Ferguson Hokitika. 1
Robert Glen Ditto 1
Michael Lynch Kanieri 1
Edward Goodhall Ditto 1
36
Dated this twenty-first day of February, 1866.
FRANCIS ROONEY, Manager.
Witness to signature-C. C. SCHAW.

I,
the undersigned JOHN UFFILL CAMBRIDGE, hereby
make application to register "The All England
Eleven Sluicing Company, Registered," under the
provisions of "The Mining Companies Limited
Liability Act, 1865," and I do solemnly and sincerely
declare that the following statement is, to the best of
my belief and knowledge, true in every particular,
namely:-

  1. The name and style of the Company is "The
    All England Eleven Sluicing Company, Registered."
  2. The place of operations is at Sandy Point,
    Dunstan.
  3. The nominal capital of the Company is five
    hundred and sixty-five pounds, in one hundred and
    thirteen shares of five pounds each.
  4. The amount already paid up is the whole capital,
    five hundred and sixty-five pounds.
  5. The name of the manager is John Uffill
    Cambridge.
  6. The office of the Company is at the manager's
    residence, Clyde.
  7. The name and several residences of the share-
    holders and the number of shares held by each at
    this date, are as follows:-
    Name. Residence. No. of
    Shares.
    William Grindley. Clyde 16
    John Uffill Cambridge Ditto 14
    Michael Cullen Sandy Point 20
    Carl Smith Alexandra 11
    William Thegers Ditto 4
    Edward Aldridge Clyde 3
    Benjamin Naylor. Ditto 1
    Joseph Hastie. Ditto 2
    John Cox Ditto 2
    Thomas Winstanley Ditto 2
    James Hazlett. Ditto 2
    Allen Fitch. Ditto 2
    Thomas Hawthorn Ditto 1
    David Jones Ditto 1
    Charles Goodwin. Ditto 2
    Henry John Cope Ditto 2
    William Robert George Ditto 2
    John Uffill Cambridge Ditto 26
    Dated this twenty-sixth day of March, 1866.
    JOHN UFFILL CAMBRIDGE, Manager.
    Witness to signature-H. W. ROBINSON, J.P.

NOTICE is hereby given that the partnership
hitherto subsisting between the undersigned,
under the style of "Brandon and Moore," has been
this day dissolved by mutual consent.
Mr. Brandon is authorized to receive and pay
all accounts due to and by the late partnership.
Dated this thirty-first March, 1866.
A. DE B. BRANDON,
J. S. MOORE.
Witness-M. COOMBE.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1866, No 21





✨ LLM interpretation of page content

🌾 Application to register "The Westland Steam Pumping Company, Registered" (continued from previous page)

🌾 Primary Industries & Resources
Company registration, Shareholder list, Kanieri
6 names identified
  • Hugh Graham, Shareholder holding 1 share
  • John Murray, Shareholder holding 1 share
  • John Whyte, Shareholder holding 1 share
  • John Murphy, Shareholder holding 1 share
  • Thomas Learmont, Shareholder holding 1 share
  • Andrew William Collins, Shareholder holding 1 share

  • THOMAS LEARMONT, Manager
  • C. C. SCHAW, Justice of the Peace

🌾 Application to register "The Kanieri Steam Drainage Company"

🌾 Primary Industries & Resources
21 February 1866
Company registration, Drainage Company, Kanieri, Capital structure, Shareholder list
35 names identified
  • Francis Rooney, Manager and shareholder holding 1 share
  • Peter Connelly, Shareholder holding 2 shares
  • Thomas Sanville Price, Shareholder holding 1 share
  • John Kennedy, Shareholder holding 1 share
  • Patrick Kerins, Shareholder holding 1 share
  • John Bready, Shareholder holding 1 share
  • Michael Dunn, Shareholder holding 1 share
  • Cornelius Cahill, Shareholder holding 1 share
  • William Carey, Shareholder holding 1 share
  • John Hunter, Shareholder holding 1 share
  • James Morrison, Shareholder holding 1 share
  • William Jones, Shareholder holding 1 share
  • Charles Carson, Shareholder holding 1 share
  • Alexander Notman, Shareholder holding 1 share
  • Thomas Burns, Shareholder holding 1 share
  • Peter Gibson, Shareholder holding 1 share
  • John Geddes, Shareholder holding 1 share
  • James Lindrum, Shareholder holding 1 share
  • Michael Kennedy, Shareholder holding 1 share
  • William Murphy, Shareholder holding 1 share
  • Henry Stripling, Shareholder holding 1 share
  • Patrick Burke, Shareholder holding 1 share
  • Patrick Dizney, Shareholder holding 1 share
  • Daniel Agnue, Shareholder holding 1 share
  • Joshua Gibson, Shareholder holding 1 share
  • James Turner, Shareholder holding 1 share
  • Michael Byrne, Shareholder holding 1 share
  • Alexander Cameron, Shareholder holding 1 share in Hokitika
  • Thomas Mahan, Shareholder holding 1 share
  • Joseph H. Horn, Shareholder holding 1 share in Hokitika
  • John Dick, Shareholder holding 1 share
  • Hugh Ferguson, Shareholder holding 1 share in Hokitika
  • Robert Glen, Shareholder holding 1 share in Hokitika
  • Michael Lynch, Shareholder holding 1 share
  • Edward Goodhall, Shareholder holding 1 share

  • FRANCIS ROONEY, Manager
  • C. C. SCHAW

🌾 Application to register "The All England Eleven Sluicing Company, Registered"

🌾 Primary Industries & Resources
26 March 1866
Company registration, Sluicing Company, Dunstan, Clyde, Shareholder list
18 names identified
  • William Grindley, Shareholder holding 16 shares
  • John Uffill Cambridge, Shareholder holding 14 shares
  • Michael Cullen, Shareholder holding 20 shares at Sandy Point
  • Carl Smith, Shareholder holding 11 shares at Alexandra
  • William Thegers, Shareholder holding 4 shares
  • Edward Aldridge, Shareholder holding 3 shares at Clyde
  • Benjamin Naylor, Shareholder holding 1 share
  • Joseph Hastie, Shareholder holding 2 shares
  • John Cox, Shareholder holding 2 shares
  • Thomas Winstanley, Shareholder holding 2 shares
  • James Hazlett, Shareholder holding 2 shares
  • Allen Fitch, Shareholder holding 2 shares
  • Thomas Hawthorn, Shareholder holding 1 share
  • David Jones, Shareholder holding 1 share
  • Charles Goodwin, Shareholder holding 2 shares
  • Henry John Cope, Shareholder holding 2 shares
  • William Robert George, Shareholder holding 2 shares
  • John Uffill Cambridge, Shareholder holding 26 shares

  • JOHN UFFILL CAMBRIDGE, Manager
  • H. W. ROBINSON, Justice of the Peace

🏭 Dissolution of partnership "Brandon and Moore"

🏭 Trade, Customs & Industry
31 March 1866
Partnership dissolution, Brandon and Moore, Accounts settlement
  • A. DE B. BRANDON
  • J. S. MOORE
  • M. COOMBE