Mining Company Notices, Partnership Dissolutions, Public Works




Dec. 24.] THE NEW ZEALAND GAZETTE. 1753

I, the undersigned, hereby make application to register the Southern Light Quartz-Mining Company as a Limited Company, under the provisions of “The Mining Companies Act, 1872,” and the amendment thereof.

  1. The name of the company is to be the Southern Light Quartz-Mining Company (Limited).
  2. The place of operations is at Seatonville, Mokihinui, in the County of Buller.
  3. The registered office of the company will be situated at Palmerston Street, Westport, in the Provincial District of Nelson, in the Colony of New Zealand.
  4. The nominal capital of the company is twenty-five thousand pounds, in twenty-five thousand shares of one pound each, of which ten shillings per share is considered to be paid up.
  5. The number of shares subscribed for is twenty-five thousand, being not less than two-thirds of the entire number of shares in the company.
  6. The number of paid-up shares is nil.
  7. The amount already paid up is twelve thousand five hundred pounds.
  8. The name of the Manager is Zoffany Claude Horne.
  9. The names and addresses and occupations of the shareholders, and the number of shares held by each at this date, are as follow:—

No. of Shares.
Alexander Stitt, Westport, Merchant .. .. 5,000
Thomas J. Jones, Mokihinui, Miner .. .. 3,800
Joseph Barkley, Westport, Draper .. .. 3,500
L. K. Grant, Mokihinui, Miner .. .. 2,000
E. Hely, Christchurch, Commercial Traveller .. 1,000
J. D. Tripe, Wanganui, Surgeon .. .. 1,000
W. Russell, Wanganui, Commission Agent .. .. 1,000
H. D. Young, Wanganui, Civil Engineer .. .. 1,000
R. A. Young, Westport, Civil Engineer .. .. 1,000
R. Adamson, Westport, Contractor .. .. 1,000
L. Sweet, Mokihinui, Accommodation-house Keeper .. 700
Zoffany C. Horne, Westport, Commission Agent .. 500
E. J. O’Conor, Westport, Auctioneer .. .. 500
Alfred Ray, Westport, Contractor .. .. 500
E. R. Issell, Westport, Storekeeper .. .. 500
William Cunningham, Cape Foulwind, Lighthouse-keeper .. .. .. .. 500
J. Peterson, Mokihinui, Contractor .. .. 500
J. Mathers, Mokihinui, Miner .. .. 500
J. Paul, Mokihinui, Miner .. .. 500

25,000

Dated this 17th day of December, 1884.

ZOFFANY C. HORNE,
Manager.

Witness to signature—J. Powell, J.P.

I, Zoffany Claude Horne, 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, 1882.”

ZOFFANY C. HORNE.

Taken before me, at Westport, this 17th day of December, 1884—J. Powell, a Justice of the Peace in and for the Colony of New Zealand.
715

STATEMENT of the Affairs of the Mount Greenland Gold-Mining Company (Limited), for the half-year ending the 30th November, 1884, in accordance with section 135 of “The Mining Companies Act, 1872.”

Name of company: The Mount Greenland Gold-Mining Company (Limited).
When formed, and date of registration: 10th March, 1873; 26th November, 1878.
Where business is conducted, and name of Legal Manager: Alymer Street, Ross; John Teasdale.
Nominal capital: £12,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares into which capital is divided: 2,400.
Total amount of subscribed capital paid up: £10,000.
Number of shareholders at time of registration of company: 22.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: £6,060.

JOHN TEASDALE,
Manager.
713

HALF-YEARLY Statement of the Affairs of the Mount Earnslaw Quartz-Mining Company (Limited), in accordance with section 135 of “The Mining Companies Act, 1872.”

Name of Company: The Mount Earnslaw Quartz-Mining Company (Limited).
When formed, and date of registration: 31st December, 1883; 29th May, 1884.
Where business is conducted, and name of Legal Manager: Ballarat Street, Queenstown, Lake County; Lewis Hotop.
Nominal capital: £20,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares into which capital is divided: 20,000.
Number of shares taken: 20,000.
Amount of calls made: £291 13s. 4d.
Total amount of subscribed capital paid up: £291 13s. 4d.
Number of shareholders at time of registration of company: 14.
Amount of cash in hand: £44 7s. 7d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

LEWIS HOTOP,
Manager.

Queenstown, 8th December, 1884.
716

Private Advertisements.

NOTICE is hereby given that the Partnership hitherto carried on by WILLIAM GEORGE SANDYS and JOHN CATHCART WASON, under the style or firm of “Sandys and Co.,” as Farmers, has been this day dissolved by effluxion of time.

Signed at Christchurch, this 18th day of December, 1884.
W. G. SANDYS.
J. CATHCART WASON.

Witness to the signatures of William George Sandys and John Cathcart Wason—A. Morton Ollivier, Accountant, Christchurch.
717

ST. HELIERS LAND, BUILDING, AND INVESTMENT COMPANY (LIMITED).

IN LIQUIDATION.

NOTICE is hereby given that a general meeting of shareholders will be held at the company’s office, 83, Queen Street, Auckland, on Monday, the 9th day of February, 1885, at 3.15 p.m., to receive my report and statement showing how the property of the company has been disposed of, and the company wound up under the provisions of “The Companies Act, 1882.”

F. A. WHITE,
Official Liquidator.

Auckland, 5th December, 1884.
702

TOWN OF ROXBURGH.

NOTICE is hereby given that, for the purpose of constructing waterworks, it is the intention of the Roxburgh Borough Council to construct a public dam and reservoir for the storage of water in Section 11, Block XXIV., Town of Roxburgh, in Tuapeka County, containing by admeasurement 2 roods 14 perches, and for that purpose to take the said section and to close any street-lines in and through the said section; as the same is delineated on a plan deposited in the office of the Town Clerk of the Borough of Roxburgh, situate in Scotland Street.

All persons affected by the above public work are required to set forth in writing any well-grounded objections they may have to the execution of the said works or to the taking of such land, and to send such writing to the office of the said Town Clerk, in Scotland Street, Roxburgh aforesaid, within forty days from the first publication of this notice.

Dated at Roxburgh aforesaid, this 9th day of December, 1884.

JABEZ BURTON,
Town Clerk.
703

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto subsisting between DAVID HENDERSON and THOMAS FERGUS, both of Dunedin, carrying on business as Contractors, under the style of “Henderson and Fergus,” has, by mutual consent, been absolutely dissolved as from the 5th day of December instant.

Dated this 6th day of December, 1884.

DAVID HENDERSON.
THOS. FERGUS.

Witness to the signature of David Henderson—P. Duncan, Solicitor, Dunedin, New Zealand.
Witness to the signature of Thomas Fergus—Donald Reid, jun., Solicitor, Dunedin, New Zealand.
712



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1884, No 134





✨ LLM interpretation of page content

🌾 Application to Register Mining Company

🌾 Primary Industries & Resources
17 December 1884
Quartz-Mining, Limited Company, Seatonville, Buller, Shareholders
19 names identified
  • Alexander Stitt, 5,000 shares
  • Thomas J. Jones, 3,800 shares
  • Joseph Barkley, 3,500 shares
  • L. K. Grant, 2,000 shares
  • E. Hely, 1,000 shares
  • J. D. Tripe (Surgeon), 1,000 shares
  • W. Russell (Commission Agent), 1,000 shares
  • H. D. Young (Civil Engineer), 1,000 shares
  • R. A. Young (Civil Engineer), 1,000 shares
  • R. Adamson (Contractor), 1,000 shares
  • L. Sweet (Accommodation-house Keeper), 700 shares
  • Zoffany Claude Horne (Manager, Commission Agent), 500 shares
  • E. J. O’Conor (Auctioneer), 500 shares
  • Alfred Ray (Contractor), 500 shares
  • E. R. Issell (Storekeeper), 500 shares
  • William Cunningham (Lighthouse-keeper), 500 shares
  • J. Peterson (Contractor), 500 shares
  • J. Mathers (Miner), 500 shares
  • J. Paul (Miner), 500 shares

  • Zoffany C. Horne, Manager
  • J. Powell, J.P.

🌾 Statement of Affairs of Mount Greenland Gold-Mining Company

🌾 Primary Industries & Resources
8 December 1884
Gold-Mining, Company Statement, Ross, Legal Manager
  • John Teasdale (Manager), Legal Manager

🌾 Statement of Affairs of Mount Earnslaw Quartz-Mining Company

🌾 Primary Industries & Resources
8 December 1884
Quartz-Mining, Company Statement, Queenstown, Legal Manager
  • Lewis Hotop (Manager), Legal Manager

🏭 Dissolution of Partnership - Sandys and Co.

🏭 Trade, Customs & Industry
18 December 1884
Partnership Dissolution, Farmers, Christchurch
  • William George Sandys, Dissolved Partnership
  • John Cathcart Wason, Dissolved Partnership

  • A. Morton Ollivier, Accountant

🏗️ Notice of General Meeting - St. Heliers Land, Building, and Investment Company

🏗️ Infrastructure & Public Works
5 December 1884
Company Liquidation, General Meeting, Auckland
  • F. A. White, Official Liquidator

🏗️ Notice of Intention to Construct Waterworks - Roxburgh Borough Council

🏗️ Infrastructure & Public Works
9 December 1884
Waterworks, Public Dam, Roxburgh, Tuapeka County
  • Jabez Burton, Town Clerk

🏭 Dissolution of Partnership - Henderson and Fergus

🏭 Trade, Customs & Industry
6 December 1884
Partnership Dissolution, Contractors, Dunedin
  • David Henderson, Dissolved Partnership
  • Thomas Fergus, Dissolved Partnership

  • P. Duncan, Solicitor
  • Donald Reid, jun., Solicitor