Land Transfer, Mining, and Private Notices




1138
THE NEW ZEALAND GAZETTE.
[No. 84

NOTICE is hereby given that the several parcels of land
hereinafter described will be brought under the pro-
visions of “The Land Transfer Act, 1870,” unless caveat
be lodged forbidding the same on or before the 23rd day
of August next.

  1. THOMAS HUGH CAMPBELL and JOHN CAMP-
    BELL.—1 rood, part of Section 427, City of Nelson, com-
    encing 448 links from Section 426, and fronting 115
    links on Alton Street. Occupied by Applicants.

  2. HENRY EDWARDS, WILLIAM EDWARDS, and
    ALFRED RUTLAND EDWARDS.—7½ perches, part of
    Section 439, City of Nelson, fronting 25 feet on Hardy Street
    and 86 feet on Hope Street. Unoccupied.

Diagrams may be inspected at this office.

Dated this 15th day of July, 1884, at the Lands Registry
Office, Nelson.

ANDREW TURNBULL,
District Land Registrar.

426

Mining Notices.

STATEMENT of the Affairs of the United Alpine Quartz-
Mining Company (Limited), for the half-year ending
the 30th June, 1884, in accordance with section 135 of “The
Mining Companies Act, 1872.”

Name of company: United Alpine Quartz-Mining Com-
pany (Limited).

When formed, and date of registration: 5th October, 1874;
31st October, 1874; reorganized, 7th August, 1883.

Where business is conducted, and name of Legal Manager:
Lyell, County of Buller; James Inglis.

Nominal capital: £48,000.

Amount of paid-up scrip given to shareholders: Nil.

Number of shares in which capital is divided: 32,000.

Number of shares taken: 32,000.

Amount of calls made: £17,733 6s. 8d:

Total amount of subscribed capital paid up: £33,733 6s. 8d.

Number of shareholders at time of registration of com-
pany: 23.

Amount of cash in hand: Nil.

Whether in operation or not: In operation.

Total amount of dividends declared: £14,866 13s. 4d.

Number of shares unallotted: Nil.

JAMES INGLIS,
Manager.

Lyell, 1st July, 1884.
423

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

Name of company: Croesus Quartz-Mining Company
(Limited).

When formed, and date of registration: 8th February, 1881;
17th August, 1881.

Where business is conducted, and name of Legal Manager:
Lyell, County of Buller; James Inglis.

Nominal capital: £18,000.

Amount of paid-up scrip given to shareholders: Nil.

Number of shares into which capital is divided: 18,000.

Number of shares taken: 18,000.

Amount of calls paid: £6,900.

Total amount of subscribed capital paid up: £15,900.

Number of shareholders at time of registration of com-
pany: 9.

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 INGLIS,
Manager.

Lyell, 1st July, 1884.
424

STATEMENT of the Affairs of the United Italy Quartz-
Mining Company (Limited), for the half-year end-
ing the 30th June, 1884, in accordance with section 135 of
“The Mining Companies Act, 1872.”

Name of company: United Italy Quartz-Mining Company
(Limited).

When formed, and date of registration: 30th January, 1882;
24th March, 1882.

Where business is conducted, and name of Legal Manager:
Lyell, County of Buller; James Inglis.

Nominal capital: £24,000.

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: £2,200.

Total amount of subscribed capital paid up: £14,200.

Number of shareholders at time of registration of com-
pany: 30.

Amount of cash in hand: Nil.

Whether in operation or not: In operation.

Total amount of dividends declared: £900.

Number of shares unallotted: Nil.

JAMES INGLIS,
Manager.

Lyell, 1st July, 1884.
425

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

Name of company: Cromwell Quartz-Mining Company
(Limited).

When formed, and date of registration: February, 1876.

Where business is conducted, and name of Legal Manager:
High Street, Dunedin; Charles S. Reeves.

Nominal capital: £76,800.

Amount of paid-up scrip given to shareholders: Nil.

Number of shares in which capital is divided: 12,800.

Number of shares taken: 12,800.

Amount of calls made: £1,280.

Total amount of subscribed capital paid up: £65,920.

Number of shareholders at time of registration of com-
pany: 10.

Amount of cash in hand: Nil.

Whether in operation or not: In operation.

Total amount of dividends declared: £29,952.

Number of shares unallotted: Nil.

CHARLES S. REEVES,
Manager.

Bond Street, Dunedin, 11th July, 1884.
430

Private Advertisements.

NOTICE.

THE Partnership hitherto existing between the under-
signed, CHARLES ATTIELD and SAMUEL WELSFORD, of
Clyde, Vincent County, Butchers, is dissolved from this date
by mutual consent; and the business in future will be carried
on by Charles Attfield alone.

Dated at Clyde, this 16th day of June, 1884.

C. ATTIELD.
S. WELSFORD.

Witness to signatures—Geo. Fache.
395

THE AMBERLEY TOWN HALL COMPANY
(LIMITED).

AT an extraordinary general meeting of the members of
the above-named company, duly convened and held at
the Town Hall, Amberley, on the first day of July, one
thousand eight hundred and eighty-four, the following extra-
ordinary resolution was duly passed:—

“That it has been proved to the satisfaction of this
meeting that the company cannot, by reason of its liabilities,
continue its business, and that it is advisable to wind up the
same; and accordingly that the company be wound up
voluntarily.” And at the same meeting William Tyrone
Ferrar, of Amberley aforesaid, Clerk to William Anthony
Benn, of the same place, Auctioneer, was appointed Liqui-
dator for the purposes of such winding-up, and his remunera-
tion fixed at ten pounds.

Dated this tenth day of July, one thousand eight hundred
and eighty-four.

FRANK COURAGE,
Chairman.

Signed by the said Frank Courage, as Chairman, in presence
of—W. T. Ferrar, Clerk to W. A. Benn, Amberley.
422

CONTENTS.

APPOINTMENTS .. .. .. .. 1127–1128
GOLD FIELDS NOTICES .. .. .. .. 1129
LAND—
Sales .. .. .. .. 1131
Taken for Railway .. .. .. .. 1123
LAND TRANSFER ACT NOTICES .. .. .. .. 1137
MINING NOTICES .. .. .. .. 1138
MISCELLANEOUS—
Applications for Patents .. .. .. .. 1128
Authority to frank and receive .. .. .. .. 1128
Friendly Societies registered .. .. .. .. 1128
Gold Returns .. .. .. .. 1133
Immigration and Emigration Returns .. .. .. .. 1137
Name erased from Medical Register .. .. .. .. 1128
Officiating Ministers .. .. .. .. 1128
Polling-places .. .. .. .. 1127
Railway Tariff Alterations* .. .. .. .. 1128
Tenders .. .. .. .. 1128
Vital Statistics .. .. .. .. 1134
Working-Men’s Club registered .. .. .. .. 1128
NATIVE LAND COURT NOTICES .. .. .. .. 1130
PRIVATE ADVERTISEMENTS .. .. .. .. 1138

By Authority: GEORGE DIDS BURY, Govt. Printer, Wellington,




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1884, No 84





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
15 July 1884
Land Transfer Act, Nelson, Land Registry
  • Thomas Hugh Campbell, Applicant for land transfer
  • John Campbell, Applicant for land transfer
  • Henry Edwards, Applicant for land transfer
  • William Edwards, Applicant for land transfer
  • Alfred Rutland Edwards, Applicant for land transfer

  • Andrew Turnbull, District Land Registrar

🌾 Mining Company Statements

🌾 Primary Industries & Resources
1 July 1884
Mining Companies, Financial Statements, Lyell, Buller
  • James Inglis (Manager), Manager of United Alpine, Croesus, United Italy Quartz-Mining Companies

🌾 Cromwell Quartz-Mining Company Statement

🌾 Primary Industries & Resources
11 July 1884
Mining Company, Financial Statement, Dunedin
  • Charles S. Reeves (Manager), Manager of Cromwell Quartz-Mining Company

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
16 June 1884
Partnership Dissolution, Butchers, Clyde, Vincent County
  • Charles Atthield, Dissolved partnership, continues business
  • Samuel Welsford, Dissolved partnership
  • Geo. Fache, Witness to signatures

🏘️ Amberley Town Hall Company Winding Up

🏘️ Provincial & Local Government
10 July 1884
Company Winding Up, Liquidator, Amberley
  • William Tyrone Ferrar (Clerk), Appointed Liquidator
  • William Anthony Benn (Auctioneer), Employer of Liquidator
  • Frank Courage (Chairman), Chairman of meeting