Land, Company, and Partnership Notices




136
THE NEW ZEALAND GAZETTE.

LAND TRANSFER ACT NOTICE.

NOTICE is hereby given, that JOHN LEES, of
Rangitikei, Trustee under the Will of Lawrence
Daniell, deceased, late of Wanganui, has applied
to be registered as proprietor of Rural Section
No. 96, Sandon, containing 640 acres, more or less.
And notice is hereby further given that the said
Applicant will be registered accordingly (but sub-
ject to a Contract of Sale with one James Wilson),
unless caveat forbidding such registration be lodged
at this office on or before the 14th day of August
next. A diagram of the land referred to may be
seen at this office.

Dated this 6th day of February, 1875, at the Lands
Registry Office, Wellington. 612.
JOHN E. SMITH,
District Land Registrar.

104
NOTICE is hereby given, that the Partnership
hitherto subsisting between the undersigned
Edward Bennett and James Thomson Erskine Rogan,
under the style or firm of "Bennett and Rogan," as
Solicitors, has this day. been dissolved by mutual
consent.

The business will in future be carried on by
Edward Bennett, who will pay and receive all debts
owing to and by the late firm.

Dated the 28th day of January, A.D. 1875.
EDWARD BENNETT.
J. T. E. ROGAN.

Witness to signatures-C. F. Griffiths, Articled
Clerk, Auckland.
110

NOTICE is hereby given, that the Council of the
Borough of Wanganui has caused Plans showing
by metes and bounds all lands intended to be taken
by the said Council for the purpose of supplying the
said Borough with water, and the locality from
which the supply of water is intended to be derived,
and all lands to a reasonable extent intermediate
between the place of supply and the places to be
supplied, and all lands included within the circuit of
such last-mentioned places, together with a Book of
Reference, to be deposited at the Office of the
Council.

Dated this 27th day of January, one thousand
eight hundred and seventy-five.
113
GEORGE BROOKING,
Town Clerk.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given, that the Copartnership
hitherto existing between the undersigned
under the style or firm of "Moir and Co." was
dissolved on the 24th day of December, 1874.

All debts of the late firm will be discharged by the
undersigned, William Moir; and all debts owing to
the late firm will be received by the said William
Moir, whose receipt for the same will be a sufficient
discharge.

Dated this 19th day of January, 1875.
W. MOIR.
A. CRACROFT WILSON.
HENRY SAWTELL.

Witness- W. Miller Lewis, Solicitor, Christ-
church.

In reference to the above, W. Moir begs to inform
the public that the business hitherto carried on by
the late firm of Moir and Co. will in future be
carried on by him under the same style of "Moir
and Co."
111

NOTICE.

NEW ZEALAND COAL COMPANY, LIMITED.
(IN LIQUIDATION.)

AT a General Meeting of Shareholders in the
above Company, it was Resolved, "That the
balance sheet made up to 15th December, 1874,
(as audited by Mr. Joseph Dyer,) is correct, and
that the Meeting is of opinion that the affairs of the
Company have been fairly wound up."

STEVENSON AND STUART,
Liquidators.

Wellington, N.Z., 4th February, 1875.
109

THE COLONIAL BANK OF NEW ZEALAND.

Nominal Capital ... £2,000,000
Subscribed Capital ... 850,000

NOTICE is hereby given to Shareholders, that
the Third Call of Five Shillings per Share will
be due and payable on Tuesday, the 16th March
next, at the Bank in High Street, Dunedin.

By order of the Board of Directors.
L. O. BEAL,
Manager.

Dunedin, 8th February, 1875.
112

STATEMENT of the Affairs of "The Otago Gold
Mining Company, Registered," for the half-
year ended 31st December, 1874, in accordance with
section 135 of "The Mining Companies Act, 1872."

Name of Company: "The Otago Gold Mining Company,
Registered."
When formed, and date of registration: 17th August, 1869;
4th October, 1869.
Where business is conducted, and name of Legal Manager:
Blue Spur, Tuapeka; James Campbell.
Nominal capital: £4,800.
Amount of paid-up scrip given to shareholders: £4,800.
Number of shares in which capital is divided: 8.
Number of shares taken: 8.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £4,800.
Number of shareholders at time of registration of Company: 8.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

16th January, 1875.
103
JAMES CAMPBELL,
Manager.

STATEMENT of the Affairs of "The Shotover
Terrace Gold Mining Company, Limited," for
the half-year ended 31st December, 1874, in accord-
ance with section 135 of "The Mining Companies
Act, 1872."

Name of Company: "The Shotover Terrace Gold Mining
Company, Limited."
When formed, and date of registration: 24th April, 1873;
13th May, 1873.
Where business is conducted, and name of Legal Manager:
Princes Street, Dunedin, Otago; Matthew William Hawkins.
Nominal capital: £30,000.
Amount of paid-up scrip given to shareholders: £16,000.
Number of shares in which capital is divided: 30,000.
Number of shares taken: 30,000.
Amount of calls made: £9,450.
Total amount of subscribed capital paid up: £24,220 14s.
Number of shareholders at the time of registration of Company:
166.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

M. W. HAWKINS,
Manager.

Dunedin, 1st February, 1875.
108

By Authority: GEORGE DIDSBURY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1875, No 8





✨ LLM interpretation of page content

🗺️ Application to Register Proprietor under Land Transfer Act for Rural Section 96.

🗺️ Lands, Settlement & Survey
6 February 1875
Land Transfer Act, Trustee, Rural Section 96, Sandon, Caveat
  • JOHN LEES (Esquire), Applied to be registered as proprietor
  • Lawrence Daniell, Deceased testator of Will
  • James Wilson, Subject of Contract of Sale

  • JOHN E. SMITH, District Land Registrar

🏭 Dissolution of Solicitors Partnership "Bennett and Rogan."

🏭 Trade, Customs & Industry
28 January 1875
Partnership dissolution, Solicitors, Bennett and Rogan, Debt settlement
  • Edward Bennett, Partner in dissolved firm
  • James Thomson Erskine Rogan, Partner in dissolved firm

  • C. F. Griffiths, Articled Clerk, Auckland

🏘️ Wanganui Borough Council plans for water supply acquisition.

🏘️ Provincial & Local Government
27 January 1875
Wanganui, Water supply, Land acquisition, Borough Council, Book of Reference
  • GEORGE BROOKING, Town Clerk

🏭 Dissolution of Partnership "Moir and Co."

🏭 Trade, Customs & Industry
19 January 1875
Partnership dissolution, Moir and Co., Debt settlement, Christchurch
  • W. MOIR, Partner in dissolved firm
  • A. CRACROFT WILSON, Partner in dissolved firm
  • HENRY SAWTELL, Partner in dissolved firm

  • W. Miller Lewis, Solicitor, Christchurch

🏢 Shareholders approve winding up of New Zealand Coal Company, Limited.

🏢 State Enterprises & Insurance
4 February 1875
Company liquidation, Coal Company, Balance sheet, Winding up
  • Joseph Dyer, Auditor of balance sheet

  • STEVENSON AND STUART, Liquidators

💰 Third Call notice for shareholders of The Colonial Bank of New Zealand.

💰 Finance & Revenue
8 February 1875
Bank call, Shareholder notice, Dunedin, Capital payment
  • L. O. BEAL, Manager

🌾 Statement of Affairs for "The Otago Gold Mining Company, Registered" to Dec 1874.

🌾 Primary Industries & Resources
16 January 1875
Mining company, Financial statement, Otago Gold Mining, Blue Spur, Tuapeka
  • James Campbell, Legal Manager of the company

  • JAMES CAMPBELL, Manager

🌾 Statement of Affairs for "The Shotover Terrace Gold Mining Company, Limited" to Dec 1874.

🌾 Primary Industries & Resources
1 February 1875
Mining company, Financial statement, Shotover Terrace, Dunedin
  • Matthew William Hawkins, Legal Manager of the company

  • M. W. HAWKINS, Manager