✨ Deceased Estates and Mining Notices
MAR. 10.]
THE NEW ZEALAND GAZETTE.
321
PARTICULARS of the Estates of Deceased Persons which have been placed under the charge of the
PUBLIC TRUSTEE for management during the Month of February, 1881.
| No. | Name of Deceased. | Colonial Residence. | Supposed British or Foreign Residence. | Date of Rule or Order. | Estimated Value of Personal Estate. | Time of Deceased's Death. | Remarks. |
|---|---|---|---|---|---|---|---|
| 1 | Alexander, Hay | Port Chalmers | ... | Feb. 25, 1881 | Under £850... | Jan. 9, 1881 | |
| 2 | Bailey, Charles | Kaikoura | ... | Feb. 25, 1881 | Under £500... | Jan. 4, 1881 | |
| 3 | Blair, John | Lawrence | ... | Feb. 25, 1881 | Under £400... | Nov. 12, 1880 | |
| 4 | Briggs, Thomas | Auckland | ... | ... | Under £5 | Jan. 7, 1881 | |
| 5 | Brundle, Robert | Horokiwi | ... | ... | Under £20 ... | Feb. 6, 1881 | |
| 6 | Cauchey, Michael | Ashburton | ... | Feb. 25, 1881 | Under £100... | Nov. 27, 1880 | |
| 7 | Connor, Thomas | Auckland | ... | ... | Under £12 | Dec. 19, 1880 | |
| 8 | Forbes, Peter | Dunedin | ... | Feb. 25, 1881 | Under £350... | Dec. 6, 1880 | |
| 9 | Gould, Peter Buck | Wellington | ... | Feb. 25, 1881 | Under £100... | Feb. 4, 1881 | Surgeon, ship "Wairoa." |
| 10 | Hurley, John | Wakarui | ... | Feb. 25, 1881 | Under £100... | Nov. 13, 1880 | |
| 11 | Johns, Alfred Victor | Oamaru | ... | Feb. 25, 1881 | Under £150... | Aug. 30, 1880 | |
| 12 | Kendall, Joseph | Lawrence | Cumberland | Feb. 25, 1881 | Under £1,500 | Nov. 20, 1880 | |
| 13 | Layton, W. Joseph | Wellington | ... | Feb. 25, 1881 | Under £150... | Jan. 11, 1881 | |
| 14 | Maloney, Michael | Auckland | ... | ... | Under £10 | Jan. 8, 1881 | |
| 15 | Mannering, William ... | Napier | ... | ... | Under £10 | Nov. 28, 1880 | |
| 16 | Mollaumby, Thomas ... | Kumara | ... | Feb. 25, 1881 | Under £100... | Aug. 4, 1879 | |
| 17 | Moran, Patrick | Christchurch | ... | ... | Under £25 | Feb. 19, 1881 | |
| 18 | Panter, Alexander | New Plymouth | ... | Feb. 25, 1881 | Under £15 ... | Jan. 26, 1881 | |
| 19 | Pierce, John | Napier | ... | ... | Under £100... | Dec. 27, 1880 | |
| 20 | Ross, Andrew | Ross | ... | ... | ... | Oct. 12; 1880 | |
| 21 | Thompson, Sarah | Auckland | ... | Feb. 25, 1881 | Under £2 | Jan. 24, 1881 | |
| 22 | Thorpe, alias Nettleton, | Kaiapoi | ... | Feb. 25, 1881 Under £100... | May 27 1875 | ||
| Henry Bradshaw |
Dated the 7th day of March, 1881.
R. C. HAMERTON,
Public Trustee.
Mining Notices.
THE GREEN ISLAND COAL COMPANY (LIMITED).
A special general meeting of Shareholders, duly
convened for that purpose, held at the Royal
Exchange Hotel at Dunedin, on the 25th day of
January, 1881, the following special resolution was
duly passed:-
"That the special resolution passed at the special
general meeting of Shareholders of the Company, on
the 23rd day of December, 1880, in the following
terms, That the Green Island Coal Company
(Limited) be wound up voluntarily'--be confirmed
by this meeting."
Mr. JAMES ROBIN, of Dunedin, Coachbuilder, was
appointed Liquidator under the winding-up."
JAMES ROBIN,
Chairman of the Meeting.
174
STATEMENT of the Affairs of the Longwood
Reefing Company (Limited, Registered), for
the half-year ended the 31st December, 1880, in
accordance with section 135 of "The Mining Com-
panies Act, 1872."
Name of Company: The Longwood Reefing Company (Limited,
Registered).
When formed, and date of registration: 23rd February, 1880;
18th March, 1880.
Where business is conducted, and name of Legal Manager:
Palmerston Street, Riverton; Peter Grant, Riverton.
Nominal capital: £50,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 50,000.
Amount of calls made: 7d. per share.
Total amount of subscribed capital paid up: £30,000.
Number of shareholders at time of registration of Company: 12.
Amount of cash in hand: £84 5s. 10d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
P. GRANT,
Manager.
177
STATEMENT of the Affairs of the United Alpine
Quartz-Mining Company (Limited), for the half-
year ended the 31st December, 1880, in accordance
with section 135 of "The Mining Companies Act,
1872."
Name of Company: The United Alpine Quartz-Mining Com-
pany (Limited).
When formed, and date of registration: 5th October, 1874;
31st October, 1874.
Where business is conducted, and name of Legal Manager:
Lyell, in the 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: £482 15s.
Whether in operation or not: In operation.
Total amount of dividends declared: £10,266 13s. 4d.
Number of shares unallotted: Nil.
31st January, 1881.
JAMES INGLIS,
Manager.
179
I, the undersigned, hereby make application to
register the Manawatu Prospecting Mining
Association (Limited) as a Limited Company under
the provisions of "The Mining Companies Act,
1872."
- The name of the Company is to be the Manawatu Pro-
specting and Mining Association (Limited). - The place of operations is in the County of Manawatu, in
the Provincial District of Wellington, in the Colony of New
Zealand. - The registered office of the Company will be situated at
the Manager's offices, Broad Street, Palmerston North, in the
Provincial District of Wellington, New Zealand. - The nominal capital of the Company is fifteen hundred
pounds, in fifteen hundred shares of one pound cach. - The number of shares subscribed for is thirteen hundred
and fifty, being not less than two-thirds of the entire number
of shares in the Company. - The number of paid-up shares is nil.
- The amount already paid up is twenty-pounds two shil-
lings. - The name of the Manager is Piers Eliot Warburton.
- The names, addresses, and occupations of the shareholders,
and and the number of shares held by each at this date, are as
follow:—
Next Page →
✨ LLM interpretation of page content
🏢 Particulars of Deceased Estates under Public Trustee Management (Feb 1881)
🏢 State Enterprises & Insurance7 March 1881
Deceased persons, Public Trustee, Estate management, Valuations, February 1881
22 names identified
- Hay Alexander, Deceased estate managed by Public Trustee
- Charles Bailey, Deceased estate managed by Public Trustee
- John Blair, Deceased estate managed by Public Trustee
- Thomas Briggs, Deceased estate managed by Public Trustee
- Robert Brundle, Deceased estate managed by Public Trustee
- Michael Cauchey, Deceased estate managed by Public Trustee
- Thomas Connor, Deceased estate managed by Public Trustee
- Peter Forbes, Deceased estate managed by Public Trustee
- Peter Buck Gould, Deceased estate managed by Public Trustee
- John Hurley, Deceased estate managed by Public Trustee
- Alfred Victor Johns, Deceased estate managed by Public Trustee
- Joseph Kendall, Deceased estate managed by Public Trustee
- W. Joseph Layton, Deceased estate managed by Public Trustee
- Michael Maloney, Deceased estate managed by Public Trustee
- William Mannering, Deceased estate managed by Public Trustee
- Thomas Mollaumby, Deceased estate managed by Public Trustee
- Patrick Moran, Deceased estate managed by Public Trustee
- Alexander Panter, Deceased estate managed by Public Trustee
- John Pierce, Deceased estate managed by Public Trustee
- Andrew Ross, Deceased estate managed by Public Trustee
- Sarah Thompson, Deceased estate managed by Public Trustee
- Henry Bradshaw Thorpe, Deceased estate managed by Public Trustee
- R. C. Hamerton, Public Trustee
🏭 Green Island Coal Company (Limited) Voluntary Winding Up Confirmation
🏭 Trade, Customs & Industry25 January 1881
Mining, Coal Company, Winding up, Special Resolution, Liquidator, Dunedin
- James Robin, Appointed Liquidator
- James Robin, Chairman of the Meeting
🏭 Longwood Reefing Company (Limited) Half-Yearly Statement of Affairs (Dec 1880)
🏭 Trade, Customs & Industry31 December 1880
Mining Company, Financial statement, Half-yearly return, Riverton
- P. Grant, Manager
🏭 United Alpine Quartz-Mining Company (Limited) Half-Yearly Statement of Affairs (Dec 1880)
🏭 Trade, Customs & Industry31 January 1881
Quartz Mining, Financial statement, Half-yearly return, Buller County
- James Inglis, Manager
🏭 Application to Register Manawatu Prospecting Mining Association (Limited)
🏭 Trade, Customs & IndustryCompany registration, Limited liability, Palmerston North, Manawatu County
- Piers Eliot Warburton, Manager listed for new company registration
- Piers Eliot Warburton, Manager
NZ Gazette 1881, No 18