✨ Land Transfer, Partnerships, Mining




692
THE NEW ZEALAND GAZETTE.

LAND TRANSFER ACT NOTICE.

JOSEPH PALMER, of Christchurch, in the Pro-
vince of Canterbury, in New Zealand, Esquire,
having applied for a Provisional Certificate of Allot-
ment 1545, Town of Hokitika, containing 21 perches,
described in Register Book, Vol. I., folio 17, in lieu of
the original certificate duly declared to have been
lost:

Notice is hereby given, that such Provisional Cer-
tificate will be accordingly issued at the expiration of
fourteen days from the date of the Gazette contain-
ing this notice.

Dated this 27th day of September, 1876, at the
Lands Registry Office, Hokitika.

516

FREDK. G. MORGAN,
District Land Registrar.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given, that the Partnership
hitherto existing between the undersigned
Richard Charles White Cuming, Frank Slee, and
Thomas Syrett Hardy, at Waimate, in the Province of
Canterbury, as Newspaper Proprietors, Printers, and
Publishers, under the style or firm of "Cuming, Slee,
and Co.," has been dissolved by mutual consent, as
from the tenth day of September last. The business
will in future be carried on by the said Richard
Charles White Cuming and Frank Slee, by whom
will be received all moneys due to, and by whom will
be paid all moneys due by, the late firm.

Dated this 6th day of October, 1875.

THOMAS SYRETT HARDY.
RICHD. CUMING.
FRANK SLEE.

Witness to signature of Thomas Syrett Hardy-
J. O'Meagher, Solicitor, Oamaru.

Witness to signatures of Richard Charles White
Cuming and Frank Slee-Thomas Nosworth, Store-
man, Waimate.

517

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given, that the Partnership
hitherto existing between the undersigned
Richard Charles White Cuming and Frank Slee, at
Waimate, in the Province of Canterbury, as News-
paper Proprietors, Printers, and Publishers, under
the style or firm of "Cuming, Slee, and Co.," has been
dissolved by mutual consent, as from the thirty-first
day of December last. The business will in future
be carried on by the said Richard Charles White
Cuming, as lessee of the premises and plant from the
said Frank Slee, by whom will be received all moneys
due to, and by whom will be paid all moneys due by,
the late firm.

Dated this 21st day of January, 1876.

RICHD. CUMING.
FRANK SLEE.

Witness to the signatures of Richard Charles
White Cuming and Frank Slee-Jno. W. White,
Solicitor, Timaru.

518

To the Registrar of the Supreme Court, Auckland.

SIR, -Take notice that the Office of the Bank of
Ireland Gold Mining Company (Limited) is
situated in Albert and Davy Streets, Thames; and
that Mr. DENNIS GILMORE MACDONNELL has been
appointed Manager for the Company.

Dated this 4th day of October, 1876.

535

JOHN RIORDAN,
WILLIAM MCCLOUGHAN,
Directors.

To the Registrar of the Supreme Court, Auckland.

SIR, -Take notice that the Office of the Queen of
Beauty Gold Mining Company (Limited) is
situated at Albert and Davy Streets, Thames; and
that Mr. DENNIS GILMORE MACDONNELL has been
appointed Manager for the Company.

Dated this 4th day of October, 1876.

534

ARCHIBALD H. CLARK,
G. A. REID,
} Directors.

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

  1. The name of the Company is to be the Herald Gold
    Mining Company (Limited).
  2. The place of operations is at Waitekauri, District of
    Hauraki, in the Province of Auckland, in the Colony of New
    Zealand.
  3. The registered office of the Company will be situated at
    Albert and Davy Streets, Grahamstown, in the Province of
    Auckland, and Colony of New Zealand.
  4. The nominal capital of the Company is eighteen thousand
    pounds sterling, in eighteen thousand shares of one pound
    sterling each.
  5. The number of shares subscribed for is eighteen thou-
    sand, being the entire number of shares in the Company.
  6. The number of shares paid up is nil.
  7. The amount already paid up is nil.
  8. The name of the Manager is Dennis Gilmore MacDonnell.
  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:-

No. of
Shares.

John Bull, Thames, Telegraphist ... ... ... 600
Gerald O'Halloran, Thames, Land Agent ... ... 600
David R. Gellion, Thames, Mining Agent ... ... 600
John Leonard Whitford, Thames, Legal Manager ... 750
Charles Cox, Thames, Chemist ... ... ... 300
Robert T. Douglass, Thames, Baker ... ... ... 300
John Hudson, Thames, Clerk ... ... ... 300
Richard Hudson, Thames, Merchant ... ... ... 150
Thomas Leitch Murray, Thames, Bank Manager ... 150
Samuel Bawden, Thames, Battery Owner ... ... 150
Thomas Quaily, Thames, Miner ... ... ... 300
Robert Skeen, Thames, Agent ... ... ... 600
John Reilly, Thames, Miner ... ... ... 300
Hoterini Taipari, Thames, Native Chief ... ... 150
William Tole, Thames, Surveyor ... ... ... 300
Robert B. McCartie, Thames, Surveyor ... ... 300
Mary J. McIlhone, Thames, Hotelkeeper ... ... 300
Mary Ann McCombie, Thames, Spinster ... ... 300
William Boon, Thames, Draper ... ... ... 600
Dennis Gilmore MacDonnell, Thames, Mining Agent ... 1,800
Charles Canning, Auckland, Confectioner ... ... 600
Henry Miller, Auckland, Master Mariner ... ... 300
Daniel Leahy, Ohinemuri, Miner ... ... ... 1,200
Daniel Leahy (in trust), Ohinemuri, Miner ... ... 5,100
Michael Marrinan, Ohinemuri, Miner ... ... 900
Michael O'Loughlin, Ohinemuri, Miner ... ... 600
Robert Cashel, Ohinemuri, Mining Agent ... ... 300
Matthew Vaughan, Ohinemuri, 'Hotelkeeper ... ... 150
18,000

Dated this second day of October, one thousand
eight hundred and seventy-six.

D. G. MACDONNELL,
Manager.

Witness to signature-H. Goldsmith, J.P.

I, Dennis Gilmore MacDonnell, do solemnly and
sincerely declare that-

  1. I am the Manager of the said intended Company.
  2. 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."

D. G. MACDONNELL.

Taken before me this second day of October, one
thousand eight hundred and seventy-six-H. Gold-
smith, J.P.

523



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1876, No 55





✨ LLM interpretation of page content

πŸ—ΊοΈ Application for Provisional Certificate of Title, Hokitika

πŸ—ΊοΈ Lands, Settlement & Survey
27 September 1876
Land Transfer Act, Provisional Certificate, Allotment 1545, Hokitika
  • Joseph Palmer (Esquire), Applied for Provisional Certificate

  • FREDK. G. MORGAN, District Land Registrar

🏭 Dissolution of Partnership: Cuming, Slee, and Co. (Waimate)

🏭 Trade, Customs & Industry
6 October 1875
Partnership dissolution, Waimate, Newspaper Proprietors
  • Richard Charles White Cuming, Partner in dissolved firm
  • Frank Slee, Partner in dissolved firm
  • Thomas Syrett Hardy, Partner in dissolved firm

  • THOMAS SYRETT HARDY
  • RICHD. CUMING
  • FRANK SLEE
  • J. O'Meagher, Solicitor, Oamaru
  • Thomas Nosworth, Storeman, Waimate

🏭 Second Dissolution Notice for Cuming, Slee, and Co. partners

🏭 Trade, Customs & Industry
21 January 1876
Partnership dissolution, Waimate, Newspaper Proprietors
  • Richard Charles White Cuming, Partner in dissolved firm
  • Frank Slee, Partner in dissolved firm

  • RICHD. CUMING
  • FRANK SLEE
  • Jno. W. White, Solicitor, Timaru

🌾 Office location and Manager appointment for Bank of Ireland Gold Mining Company

🌾 Primary Industries & Resources
4 October 1876
Gold Mining Company, Office registration, Manager appointment, Thames
  • DENNIS GILMORE MacDonnell (Mr.), Appointed Manager for the Company

  • JOHN RIORDAN, Director
  • WILLIAM MCCLOUGHAN, Director

🌾 Office location and Manager appointment for Queen of Beauty Gold Mining Company

🌾 Primary Industries & Resources
4 October 1876
Gold Mining Company, Office registration, Manager appointment, Thames
  • DENNIS GILMORE MacDonnell (Mr.), Appointed Manager for the Company

  • ARCHIBALD H. CLARK, Director
  • G. A. REID, Director

🌾 Application for registration of Herald Gold Mining Company (Limited)

🌾 Primary Industries & Resources
2 October 1876
Gold Mining Company, Incorporation, Shareholder list, Waitekauri, Hauraki
28 names identified
  • John Bull, Shareholder, 600 shares
  • Gerald O'Halloran, Shareholder, 600 shares
  • David R. Gellion, Shareholder, 600 shares
  • John Leonard Whitford, Shareholder, 750 shares
  • Charles Cox, Shareholder, 300 shares
  • Robert T. Douglass, Shareholder, 300 shares
  • John Hudson, Shareholder, 300 shares
  • Richard Hudson, Shareholder, 150 shares
  • Thomas Leitch Murray, Shareholder, 150 shares
  • Samuel Bawden, Shareholder, 150 shares
  • Thomas Quaily, Shareholder, 300 shares
  • Robert Skeen, Shareholder, 600 shares
  • John Reilly, Shareholder, 300 shares
  • Hoterini Taipari, Shareholder, 150 shares
  • William Tole, Shareholder, 300 shares
  • Robert B. McCartie, Shareholder, 300 shares
  • Mary J. McIlhone, Shareholder, 300 shares
  • Mary Ann McCombie, Shareholder, 300 shares
  • William Boon, Shareholder, 600 shares
  • Dennis Gilmore MacDonnell, Shareholder, 1,800 shares
  • Charles Canning, Shareholder, 600 shares
  • Henry Miller, Shareholder, 300 shares
  • Daniel Leahy, Shareholder, 1,200 shares
  • Daniel Leahy, Shareholder in trust, 5,100 shares
  • Michael Marrinan, Shareholder, 900 shares
  • Michael O'Loughlin, Shareholder, 600 shares
  • Robert Cashel, Shareholder, 300 shares
  • Matthew Vaughan, Shareholder, 150 shares

  • D. G. MACDONNELL, Manager
  • H. Goldsmith, J.P.