Company and Land Filings




THE NEW ZEALAND GAZETTE.

  1. JOHN PHILLIPS, JOSEPH EDWARD
    JOHN PHILLIPS, GEORGE FREDERICK
    PHILLIPS, and RICHARD PHILLIPS THOMP-
    SON, by their Attorney, Harold Henry de Bourbel.-
    District of Christchurch, 1 rood and 18 perches, Lot
    133 on plan No. 38, part of Rural Section No. 69.
    Unoccupied.
    Diagrams may be inspected at this office.
    Dated this 20th day of July, 1876, at the Lands
    Registry Office, Christchurch.
    378
    EDWARD DENHAM,
    Deputy District Land Registrar.

Office of Registrar of Joint Stock Companies,
Hokitika, 22nd July, 1876.
I, WILLIAM PATRICK CRAWFORD, Regis-
trar of Joint Stock Companies for the Province
of Westland, do hereby notify that I have this day
registered a Memorandum of Association (with
articles annexed) establishing a Company, with limited
liability of the shareholders therein, entitled
"The Mount Rangitoto Silver Mining Company
(Limited)."
The objects for which the Company is established
are expressed to be "to develop and work a Silver
Mine, situate on Mount Rangitoto, in the Province
of Westland, together with any other minerals which
may be found therein, and to deal with the products
thereof in such manner as the Company may from
time to time determine."
And I further notify that, in pursuance of the
"Joint Stock Companies Act, 1860," a certificate of
incorporation of the said Company has been duly
issued by me, bearing even date herewith.
373
WM. PATRICK CRAWFORD,
Registrar of Joint Stock Companies.

NOTICE OF CHANGE OF MANAGER.
WE, the undersigned, hereby give notice that Mr.
ROBERT PAUL has been appointed Manager
of the Hau-Hau Gold Mining Company (Limited),
in place of Mr. Ambrose Creber, resigned.
THOMAS LEARMONTH, } Directors.
H. L. ROBINSON,
Kanieri, 17th July, 1876.
376

NOTICE OF CHANGE OF OFFICE.
I, the undersigned, hereby give notice that the
Office of the Hau-Hau Gold Mining Company
(Limited), has been removed from the office of the
Shenandoah Gold Mining Company to the office
adjoining the Public Hall, Kanieri.
ROBERT PAUL,
Manager.
THOMAS LEARMONTH, } Directors.
H. L. ROBINSON,
Kanieri, 17th July, 1876.
377

STATEMENT of the Affairs of the Extended
Water-Race and Sluicing Company (Regis-
tered), for the half-year ended 6th July, 1876, in
accordance with section 135 of "The Mining Com-
panies Act, 1872."
Name of Company: The 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; Lancelot Hore.
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.
Amount of calls made: £5,400.
Total amount of subscribed capital paid up: £5,400.
Number of shareholders at time of registration of Company: 9.

535

Amount of cash in hand: £32 13s. 10d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

LANCELOT HORE,
Manager.
375

Naseby, 19th July, 1876.

NOTICE is hereby given, that the Copartnership
recently subsisting between the undersigned
Edwin Rowland Guinness and Archibald Neil
Campbell, under the style of "E. R. Guinness
and Co," at Dunedin, in the trade or business of
Butchers and Dealers in Live Stock, was dissolved
on the fifteenth day of July instant.
All debts payable by or to the firm will be paid or
received, as the case may be, by the undersigned
Archibald Neil Campbell, in liquidation.
Dated this 18th day of July, 1876.
E. R. GUINNESS.
Witness to the signature of Edwin Rowland Guin-
ness-Spencer Brent, Solicitor, Dunedin.
ARCHD. N. CAMPBELL.
Witness to the signature of Archibald Neil Camp-
bell-E. P. Kenyon, Solicitor, Dunedin.
382

I, the undersigned, hereby make application to
register the Maryborough Gold Mining and
Quartz Crushing Company as a Limited Company,
under the provisions of "The Mining Companies Act,
1872."

  1. The name of the Company is to be the Maryborough
    Gold Mining and Quartz Crushing Company (Limited).
  2. The place of operations is at Sawyer's Gully, Macetown.
  3. The registered office of the Company is at Macetown.
  4. The nominal capital of the Company is five thousand
    seven hundred and sixty pounds (£5,760), in ninety-six shares
    of £60 each.
  5. The number of shares subscribed for is ninety-six, being
    the entire number.
  6. The number of paid-up shares is nil.
  7. The amount already paid up is three thousand eight hun-
    dred and forty pounds (£3,840).
  8. The name of the Manager is Henry John Cope.
  9. The names and addresses and occupations of the share-
    holders, and the number of shares held by each at this date,
    are as follow:---
    Frederick Augustus Krull, Merchant, Wellington
    William Hart Levin, Merchant, Wellington
    George Hunter, Merchant, Wellington
    Frances Vogel, Wellington
    Sir Julius Vogel, Gentleman, Wellington
    Montague Pym, Merchant, Wellington
    Walter Woods Johnstone, Merchant, Wellington
    Henry John Cope, Miner, Macetown
    Edmund Elliott, Miner, Macetown
    Henry John Cope (in trust)
    Sir Julius Vogel, Gentleman, Wellington
    Dated this 12th day of July, 1876.
    HENRY JOHN COPE,
    Manager.
    Witness to signature-Fr. Aug. Krull, Consul for
    the German Empire.
    I, Henry John Cope, do solemnly and sincerely
    declare that-
  10. I am the Manager of the said intended Company.
  11. The above statement is, to the best of my belief
    and knowledge, true in every particular; and I make
    this solemn declaration conscientiously believing the
    same to be true, and by virtue of an Act of the
    General Assembly of New Zealand intituled "The
    Justices of the Peace Act, 1866."
    HENRY JOHN COPE,
    Manager.
    Taken before me this 13th day of July, 1876—
    J. Dransfield, J.P.
    374

No. of
Shares.
3
1
2
2
4
2
2
48
8
20
4

96



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1876, No 42





✨ LLM interpretation of page content

🗺️ Land Registration Entry for Christchurch Property (continued from previous page)

🗺️ Lands, Settlement & Survey
20 July 1876
Land registration, Christchurch, Attorney, Land parcel
  • John Phillips, Subject of land registration
  • Joseph Edward John Phillips, Subject of land registration
  • George Frederick Phillips, Subject of land registration
  • Richard Phillips Thompson, Subject of land registration

  • Harold Henry de Bourbel, Attorney
  • Edward Denham, Deputy District Land Registrar

🏭 Registration of The Mount Rangitoto Silver Mining Company (Limited)

🏭 Trade, Customs & Industry
22 July 1876
Joint Stock Company, Registration, Limited liability, Silver Mining, Westland
  • William Patrick Crawford, Registrar of Joint Stock Companies

🌾 Change of Manager for Hau-Hau Gold Mining Company (Limited)

🌾 Primary Industries & Resources
17 July 1876
Mining company, Manager appointment, Resignation, Kanieri
  • Robert Paul (Mr.), Appointed Manager
  • Ambrose Creber (Mr.), Resigned as Manager

  • Thomas Learmonth, Director
  • H. L. Robinson, Director

🌾 Change of Office location for Hau-Hau Gold Mining Company (Limited)

🌾 Primary Industries & Resources
17 July 1876
Mining company, Office relocation, Kanieri
  • Robert Paul, Manager providing notice

  • Thomas Learmonth, Director
  • H. L. Robinson, Director

🌾 Statement of Affairs for Extended Water-Race and Sluicing Company (Registered)

🌾 Primary Industries & Resources
19 July 1876
Financial statement, Water-Race, Sluicing Company, Naseby, Capital, Dividends
  • Lancelot Hore, Manager

🏭 Dissolution of partnership E. R. Guinness and Co., Butchers and Dealers in Live Stock

🏭 Trade, Customs & Industry
18 July 1876
Partnership dissolution, Butchers, Live Stock, Dunedin, Liquidation
  • Edwin Rowland Guinness, Partner dissolving partnership
  • Archibald Neil Campbell, Partner dissolving partnership

  • Spencer Brent, Solicitor, Dunedin
  • E. P. Kenyon, Solicitor, Dunedin

🌾 Application to register Maryborough Gold Mining and Quartz Crushing Company as Limited

🌾 Primary Industries & Resources
12 July 1876
Mining company registration, Limited liability, Sawyer's Gully, Macetown, Capital structure
11 names identified
  • Frederick Augustus Krull, Shareholder (3 shares)
  • William Hart Levin, Shareholder (1 share)
  • George Hunter, Shareholder (2 shares)
  • Frances Vogel, Shareholder (2 shares)
  • Sir Julius Vogel (Sir), Shareholder (4 shares)
  • Montague Pym, Shareholder (2 shares)
  • Walter Woods Johnstone, Shareholder (2 shares)
  • Henry John Cope, Shareholder (48 shares)
  • Edmund Elliott, Shareholder (8 shares)
  • Henry John Cope, Shareholder (20 shares in trust)
  • Sir Julius Vogel (Sir), Shareholder (4 shares)

  • Henry John Cope, Manager
  • Fr. Aug. Krull, Consul for the German Empire
  • J. Dransfield, J.P.