Execution Sale, Mining Notices, Finance




200
THE NEW ZEALAND GAZETTE.

the Borough of Timaru, on the twenty-first (21st) day
of February, 1879, at the hour of eleven o'clock in
the forenoon, unless the judgment-debt and the costs
and expenses of and incidental to this execution be
previously paid and satisfied.

The Solicitor for the Execution Creditors is Arthur
Perry, Esq., of the Main South Road, in the said
Borough of Timaru.

Dated this 4th day of November, 1878.

RICHMOND BEETHAM,
Sheriff of the District of Timaru.

PERRY AND PERRY,
Solicitors, Timaru. 628

NOTICE OF INTENTION TO CONSTRUCT A WATER-
RACE.

To the Mining Registrar, also to the Warden at
Arrow, in the Mining District of Otago Gold
Fields, and to all others whom it may concern.

TAKE notice that it is intended to construct a
Water-race for other than gold-mining purpose,
to wit, for farm machinery purposes, commencing at
a point known as Clear-Water Creek, east side of
Cardrona Creek, in the Cardrona Valley, terminating
at Agricultural Area, Section 47, Block I., Mount
Barker Block, under the provisions of subsection 1
of Section 31 of "The Mines Act, 1877." Length of
race is one and a half miles or thereabouts; course,
northerly; mean depth, 2 feet; breadth, 3 feet.
Thirty days are required to construct said race,
and it is proposed to divert two Government-heads
of water.

Dated at Arrowtown, this seventeenth day of
January, 1879.

JOHN BOVETT,
THOMAS J. PEARCE,
(per their authorized agent, G. A. Barker.)

Received at the office of the Mining Registrar at
Arrowtown, on this twenty-first day of January,
1879, at 10 o'clock in the forenoon.

JAMES FLEMING,
Mining Registrar.

73

NOTICE is hereby given that the Partnership
hitherto subsisting between DONALD CAMPBELL
and FLOYD COLLINS, under the firm or style of
"Campbell and Collins," in the profession of Phy-
sicians and Surgeons and General Practitioners, in
the City of Christchurch, in the Colony of New
Zealand, has been dissolved as from the nineteenth
day of January, 1879.

Dated this twenty-first day of January, 1879.

FLOYD COLLINS.
D. CAMPBELL.

Witness to the signatures of Donald Campbell and
Floyd Collins-George Maber Walton, Chemist,
Christchurch. 80

IT is hereby notified that the Office of the Watch-
man Gold-Mining Company (Registered) has
been removed from Grahamstown to the Exchange
Buildings, Auckland.

Dated at Grahamstown, this 20th day of January,
1879.

85 (L.S.)

T. L. MURRAY, }
II. MCCADE, Directors.

STATEMENT of the Affairs of the Ladye Fayre
Gold-Mining Company (Limited), in accordance
with section 135 of "The Mining Companies Act,
1872."

Name of Company: The Ladye Fayre Gold-Mining Company
(Limited).

When formed, and date of registration: 6th June, 1878; 12th
July, 1878.

Where business is conducted, and name of Legal Manager:
Arrowtown; James Frederick Healey.

Nominal capital: £12,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 24,000..
Number of shares taken: 24,000.
Amount of calls made: £100.
Total amount of subscribed capital paid up: £100.
Number of shareholders at time of registration of Company: 10.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

JAMES FREDERICK HEALEY,
Arrowtown, 7th January, 1879. Manager. 84

STATEMENT of the Affairs of the St. Bathans
Water-race Company (Limited), for the half-
year ended 30th December, 1878, in accordance with
section 135 of "The Mining Companies Act, 1872."

Name of Company: The St. Bathans Water-race Company
(Limited).

When formed, and date of registration: April, 1872; August,
1875.

Where business is conducted, and name of Legal Manager:
St. Bathans; Gibson Patrick Gilmore.

Nominal capital: £9,600.
Amount of paid-up scrip given to shareholders: £7,224.
Number of shares in which capital is divided: 48.
Number of shares taken: 48.
Amount of calls made: £7,233.
Total amount of subscribed capital paid up: £7,233.
Number of shareholders at time of registration of Company: 11.
Amount of cash in hand: £12.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

G. P. GILMORE,
St. Bathans, 24th January, 1879. Manager. 81

STATEMENT of the Affairs of the Extended
Water-race and Sluicing Company (Regis-
tered), for the half-year ended 7th January, 1879, 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.
Amount of cash in hand: £3 19s. 10d.
Whether in operation or not: In operation.
Total amount of dividends declared: £243.
Number of shares unallotted: Nil.

82

LANCELOT HORE,
Manager.

By Authority GEORGE DIDSBURY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1879, No 15





✨ LLM interpretation of page content

⚖️ Supreme Court Execution Sale of Orari Hotel Property (continued from previous page)

⚖️ Justice & Law Enforcement
4 November 1878
Execution sale, Timaru, Sheriff, Solicitor, Judgment debt
  • Arthur Perry, Esquire
  • RICHMOND BEETHAM, Sheriff of the District of Timaru

🌾 Intention to construct a water-race for farm machinery purposes in Cardrona Valley

🌾 Primary Industries & Resources
17 January 1879
Water-race construction, Cardrona Valley, Mines Act 1877, water diversion, Mining Registrar
  • JOHN BOVETT, Intended water-race constructor
  • THOMAS J. PEARCE, Intended water-race constructor
  • G. A. Barker, Authorized agent for applicants

  • JAMES FLEMING, Mining Registrar

👷 Dissolution of partnership between Donald Campbell and Floyd Collins (Physicians and Surgeons)

👷 Labour & Employment
21 January 1879
Partnership dissolution, Physicians, Surgeons, Christchurch
  • DONALD CAMPBELL, Partner in dissolved firm
  • FLOYD COLLINS, Partner in dissolved firm

  • George Maber Walton, Chemist, Christchurch

🌾 Removal of registered office for Watchman Gold-Mining Company to Auckland

🌾 Primary Industries & Resources
20 January 1879
Company registration, Office removal, Grahamstown, Auckland, Gold-Mining
  • T. L. MURRAY
  • H. MCCADE

💰 Statement of Affairs for Ladye Fayre Gold-Mining Company (Limited)

💰 Finance & Revenue
7 January 1879
Mining company, Financial statement, Capital, Shares, Arrowtown
  • James Frederick Healey, Manager

💰 Statement of Affairs for St. Bathans Water-race Company (Limited)

💰 Finance & Revenue
24 January 1879
Water-race company, Financial statement, Capital, Shares, St. Bathans
  • G. P. GILMORE, Manager

💰 Statement of Affairs for Extended Water-race and Sluicing Company (Registered)

💰 Finance & Revenue
7 January 1879
Water-race company, Sluicing company, Financial statement, Naseby, Otago
  • LANCELOT HORE, Manager