Continuation, Financial Abstracts, Mining Statements




166
THE NEW ZEALAND GAZETTE.

toto Block, and by the Tamahore Block, and by lines;
towards the South-west by lines; towards the West
by a line; and towards the North-west by the Ara-
peka Block. And I further give notice that the
estate or interest of the said Henry Charles Young,
in respect of the aforesaid lands so intended to be
sold, consists in his being seized of the said heredita-
ments for an estate of inheritance in fee-simple
possession; and all the said land, and all the estates
and interests of the said Henry Charles Young
therein and thereto, have been taken by me in execu-
tion at the suit of the said John Tucker Ford and
Charles Newton, the execution creditors.
The name and address of the Solicitor for John
Tucker Ford and Charles Newton, the said execution
creditors, is Leonard Harper, of Hereford Street,
Christchurch, in the Provincial District of Canter-
bury, in the colony aforesaid, whose agent is Edmund
Augustus Mackechnie, Solicitor, of No. 36, Shortland
Street, in the City of Auckland.
Dated the twenty-ninth day of October, 1879.
E. S. WILLCOCKS,
Sheriff.

Harper, Harper, and Scott, of Hereford Street,
Christchurch, Solicitors for the plaintiffs, by their
agent, E. A. Mackechnie, Solicitor, No. 36, Shortland
Street, Auckland.

To Henry Charles Young, and all other
persons claiming any interest in
the said lands and premises.

699
ABSTRACT of Accounts of Aparima Rabbit
District for the year ended 31st December,
1879.

RECEIPTS.
£ s. d.
Balance in bank at last audit ... ... 39 14 9
Rates collected ... ... ... 65 18 0
Refund of sums expended in destroying rabbits ... 26 3 5
£131 16 2

EXPENDITURE.
£ s. d.
George Reynolds, destroying rabbits ... 33 14 4
William Morrison ... 0 15 0
Salary to Clerk, Inspector, and Treasurer for
fifteen months ... 75 0 0
Returning Officer, two elections ... 3 3 0
Advertising, stamps, and stationery ... 12 11 7
Balance in bank ... 6 12 3
£131 16 2

ASSETS.
£ s. d.
Balance in bank ... ... 6 12 3
Rates unpaid ... ... 1 11 7
Due for destroying rabbits ... 0 1 8
£8 5 6

LIABILITIES.
£ s. d.
J. R. Mills, Auditor ... 1 11 6
Salary due to Clerk, Inspector, and Treasurer for
quarter ending 31st December last ... 15 0 0
£16 11 6

JOHN MCINTYRE, Chairman of Trustees.
JOHN VAUGHAN, Trustee.

Examined and found correct.
JNO. R. MILLS, Auditor.
Riverton, 30th January, 1880.
88

[No. 14

hereby give notice of my intention to apply to you
in one month from the date hereof for registration
under "The New Zealand Medical Practitioners'
Registration Act, 1869," having in the meantime de-
posited with you my diplomas for public inspection.
Thames, 2nd February, 1880.
79

S TATEMENT of the Affairs of the Muddy Creek
Main Channel and Hawkdun Great Extended
Water-race Company (Limited), for the half-year
ended 15th January, 1880, in accordance with section
135 of "The Mining Companies Act, 1872."
Name of Company: Muddy Creek Main Channel and Hawk-
dun Great Extended Water-race Company (Limited).
When formed, and date of registration: 1st May, 1874; 25th
February, 1878.
Where business is conducted, and name of Legal Manager:
St. Bathans; John Foley.
Nominal capital: £4,000.
Amount of paid-up scrip given to shareholders: £3,954.
Number of shares in which capital is divided: 32.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £3,954.
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.

JOHN FOLEY,
St. Bathans, 27th January, 1880. Manager.
78

S TATEMENT of the Affairs of the St. Bathans
Water-race Company (Limited), for the half-
year ended 30th December, 1879, 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: £11 10s.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

G. P. GILMORE,
St. Bathans, 29th January, 1880. Manager.
74

S TATEMENT of the Affairs of the United
Alpine Quartz-Mining Company (Limited),
for the half-year ended 31st December, 1879, in
accordance with section 135 of "The Mining Com-
panies Act, 1872."
Name of Company: The United Alpine Quartz-Mining
Company (Limited).
When formed, and date of registration: 5th October, 1874;
31st October, 1874.
Where business is conducted, and name of Legal Manager:
Lyell, County of Buller; James Inglis.
Nominal capital: £32,000.
Amount of paid-up scrip given to shareholders: £16,000.
Number of shares in which capital is divided: 32,000.
Number of shares taken: 32,000.
Amount of calls made: £12,400.
Total amount of subscribed capital paid up: £28,400.
Number of shareholders at time of registration of Company: 23.
Amount of cash in hand: £21 4s. 1d.
Whether in operation or not: In operation.
Total amount of dividends declared: £1,066 13s. 4d.
Number of shares unallotted: Nil.

JAMES INGLIS,
Lyell, 20th January, 1880. Manager.
86

TO THE REGISTRAR OF BIRTHS, ETC., AUCKLAND
DISTRICT.

I,
PATRICK CALLAN, Licentiate of the Royal
College of Surgeons, Ireland, Licentiate in
Medicine and Midwifery, King and Queen's College
of Physicians, Ireland, having settled at Thames,

By Authority: GRORGE DIDERURY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1880, No 14





✨ LLM interpretation of page content

⚖️ Sheriff's Sale Execution Details for Henry Charles Young's Land (continued from previous page)

⚖️ Justice & Law Enforcement
29 October 1879
Sheriff sale, Execution, Land, Christchurch, Auckland, Solicitor
  • Henry Charles Young, Land seized in execution

  • E. S. Willcocks, Sheriff
  • Leonard Harper, Solicitor
  • Edmund Augustus Mackechnie, Solicitor
  • Harper, Harper, and Scott, Solicitors

🌾 Abstract of Accounts for Aparima Rabbit District for 1879

🌾 Primary Industries & Resources
30 January 1880
Rabbit District, Finance, Accounts, Rates, Trustees, Auditor, Riverton
  • George Reynolds, Paid for destroying rabbits
  • William Morrison, Payment listed in expenditure

  • JOHN MCINTYRE, Chairman of Trustees
  • JOHN VAUGHAN, Trustee
  • JNO. R. MILLS, Auditor

🏥 Notice of Intention to Apply for Medical Registration by Patrick Callan

🏥 Health & Social Welfare
2 February 1880
Medical Registration, Diploma, Thames, Licentiate
  • Patrick Callan (Licentiate), Applying for Medical Registration

🌾 Half-yearly Statement of Affairs for Muddy Creek Water-race Company (Limited)

🌾 Primary Industries & Resources
27 January 1880
Mining Company, Water-race, Finance, St. Bathans, Limited Liability
  • JOHN FOLEY, Manager

🌾 Half-yearly Statement of Affairs for St. Bathans Water-race Company (Limited)

🌾 Primary Industries & Resources
29 January 1880
Mining Company, Water-race, Finance, St. Bathans, Limited Liability
  • G. P. GILMORE, Manager

🌾 Half-yearly Statement of Affairs for United Alpine Quartz-Mining Company (Limited)

🌾 Primary Industries & Resources
20 January 1880
Mining Company, Quartz-Mining, Finance, Lyell, Buller County
  • JAMES INGLIS, Manager