✨ Land Applications and Mining Statements
46
THE NEW ZEALAND GAZETTE.
PETER ALEXANDER HALKETT—2 acres
31 perches, parts of Rural Section 79, Christchurch
District, one part commencing at a point on a road
reserved through said sections from Colombo Street
South 238 feet from the junction of said road with
Colombo Street, said junction being 26 chains from
Town Belt; thence West, along said road, 140 feet;
thence South, at a right angle, 165 feet; thence
West, at a right angle, 40 feet; thence South, at a
right angle, 165 feet; thence East, along another
road leading from Colombo Street, 220 feet; thence
North, at a right angle, 165 feet; thence West, at a
right angle, 40 feet, and thence North to the com-
mencing point. The other part commences at a
point on the road first above mentioned 418 feet from
its junction with Colombo Street; thence West,
along said street, 189 feet; thence South, at a right
angle, 165 feet; thence East, at a right angle, 29
feet; thence South, at a right angle, 165 feet;
thence East, at a right angle, 60 feet; thence North,
at a right angle, 165 feet; thence East, at a right
angle, 100 feet; and thence North to commencing
point. (F. Thompson, Broker.)
HON. WILLIAM GISBORNE.—68 acres 3 roods
5 perches, part Rural Section 7,172, Ellesmere
District. Bounded—South-east by south-eastern
boundary of section; North-east by north-eastern
boundary, 1705 links; South-west by south-western
boundary, 1734 links; and North-west by line joining
north and west corners of section. (R. J. S. Har-
man, Broker.)
Caveat in each case may be lodged within one
calendar month after the date of publication of this
notice.
Diagrams may be inspected at this office.
Dated this 5th day of January, 1872, at the Lands
Registry Office, Christchurch.
69
JOSHUA STRANGE WILLIAMS,
District Land Registrar.
IN the matter of "The Poverty and Charleston Gold
Mining Company, Registered."
Assets—Moneys collected to date ... £ 641 13 10
Liabilities—Per Schedule (including de-
pendency) ... ... 52 7 2
Balance remaining after the Creditors
shall have been paid in full their just
demands, including all expenses ... 589 6 8
Mode of Distribution.
Two shillings and ten pence per share
amongst the shareholders of the above
Company, in proportion to their re-
spective shares therein, viz., 2s. 10d. on
4,160 shares ... ... 589 6 8
In consideration of the foregoing, I hereby declare the above-
named "Poverty and Charleston Gold Mining Company" fully
wound up and extinct.
ROBT. SOMMERVILLE,
Official Agent appointed by the Court.
3rd January, 1872. 63
STATEMENT of the Affairs of "The Extended
Water Race and Sluicing Company, Registered,"
for the half-year ended 31st December, 1871, in ac-
cordance with section 13 of "The Mining Companies
Limited Liability Act Amendment Act, 1869."
Name of Company: "Extended Water Race and Sluicing
Company, Registered."
When formed, and date of registration: 23rd August, 1867.
Where business is conducted, and name of Legal Manager:
Naseby, Otago; Edward Carling.
Nominal capital: £5,400.
Amount of paid-up scrip given to shareholders: £5,400.
Number of shares in which capital is divided: 270.
Number of shares taken: 270.
Total amount of subscribed capital paid up: £5,400.
Number of shareholders at time of registration of Company: 9.
Whether in operation or not: In operation.
Total amount of dividends declared: £688.
3rd January, 1872. EDWARD CARLING,
Manager.
72
STATEMENT of the Affairs of "The Undaunted
Water Race and Mining Company, Registered,"
for the half-year ending 31st December, 1871, in ac-
cordance with section 13 of "The Mining Companies
Limited Liability Act Amendment Act, 1869."
Name of Company: "The Undaunted Water Race and Mining
Company, Registered."
When formed, and date of registration: 4th May, 1867.
Where business is conducted, and name of Legal Manager:
Naseby; Walter Inder.
Nominal capital: £6,000.
Amount of paid-up scrip given to shareholders: All.
Number of shares in which capital is divided: 300.
Amount of calls made: None.
Total amount of subscribed capital paid up: Not recorded.
Number of shareholders at time of registration of Company: 10.
Amount of cash in hand: £5 1s. 10d.
Whether in operation or not: In operation.
Total amount of dividends declared: £240.
Number of shares unallotted: Nil.
1st January, 1872. WALTER INDER,
Manager.
70
STATEMENT of the Affairs of "The Tokatea
Gold Mining Company, Registered," for the
half-year ended 30th December, 1871, in accordance
with section 13 of "The Mining Companies Limited
Liability Act Amendment Act, 1869."
Name of Company: "The Tokatea Gold Mining Company,
Registered."
When formed, and date of registration: 30th September, 1869.
Where business is conducted, and name of Legal Manager:
Coromandel; William Horne.
Nominal capital: £100,000.
Amount of paid-up scrip given to shareholders: £80,000.
Number of shares in which capital is divided: 20,000.
Number of shares taken: 20,000.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £80,000.
Number of shareholders at time of registration of Company: 15.
Amount of cash in hand: £11,000.
Whether in operation or not: In operation.
Total amount of dividends declared: £29,625.
Number of shares unallotted: Nil.
9th December, 1871. WILLIAM HORNE,
939 Manager.
STATEMENT of the Affairs of "The Waverley
Gold Mining Company, Registered," for the
half-year ended 30th December, 1871, in accordance
with section 13 of "The Mining Companies' Limited
Liability Act Amendment Act, 1869."
Name of Company: "The Waverley Gold Mining Company,
Registered."
When formed, and date of registration: 6th November, 1871;
23rd November, 1871.
Where business is conducted, and name of Legal Manager:
Coromandel; William Horne.
Nominal capital: £7,000.
Amount of paid-up scrip given to shareholders: £5,250.
Number of shares in which capital is divided: 7,000.
Number of shares taken:
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £5,250.
Number of shareholders at time of registration of Company: 16.
Amount of cash in hand: £107 Os. 4d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
11th December, 1871.
940 WILLIAM HORNE,
Manager.
Printed under the authority of the New Zealand Government, by GEORGE DIDSBURY, Government Printer, Wellington.
✨ LLM interpretation of page content
🗺️
Applications to bring Land under the Land Transfer Act, Christchurch and Ellesmere
(continued from previous page)
🗺️ Lands, Settlement & Survey5 January 1872
Land Transfer Act, Caveat, Christchurch District, Ellesmere District, Land Survey
- Peter Alexander Halkett, Land application details provided
- William Gisborne (Honourable), Land application details provided
- Joshua Strange Williams, District Land Registrar
💰 Declaration that Poverty and Charleston Gold Mining Company is wound up
💰 Finance & Revenue3 January 1872
Company liquidation, Gold Mining, Assets, Liabilities, Share distribution
- Robt. Sommerville, Official Agent appointed by the Court
💰 Statement of Affairs for Extended Water Race and Sluicing Company (1871)
💰 Finance & Revenue3 January 1872
Mining Company, Water Race, Financial Statement, Otago, Naseby
- Edward Carling, Manager
💰 Statement of Affairs for Undaunted Water Race and Mining Company (1871)
💰 Finance & Revenue1 January 1872
Mining Company, Water Race, Financial Statement, Naseby
- Walter Inder, Manager
💰 Statement of Affairs for Tokatea Gold Mining Company (1871)
💰 Finance & Revenue9 December 1871
Gold Mining Company, Financial Statement, Coromandel
- William Horne, Manager
💰 Statement of Affairs for Waverley Gold Mining Company (1871)
💰 Finance & Revenue11 December 1871
Gold Mining Company, Financial Statement, Coromandel
- William Horne, Manager
NZ Gazette 1872, No 3