Company and Land Notices




1406
THE NEW ZEALAND GAZETTE.
[No. 68

  1. The nominal capital of the company is thirty-six thou-
    sand pounds sterling, in thirty-six thousand shares of one
    pound sterling each.
  2. The number of shares subscribed for is thirty-six thou-
    sand, being the entire number of shares in the company.
  3. The number of paid-up shares is nil.
  4. The amount already paid up is eighteen thousand
    pounds.
  5. The name of the Manager is Dennis Gilmore Mac-
    Donnell.
  6. The names and addresses and occupations of the share-
    holders, and the number of shares held by each at this date,
    are as follow:—

No. of
Shares.
Richard Knibb Davis, Auckland, Accountant .. 12,500
Benjamin Digby Tonks, Auckland, Auctioneer .. 1,500
Edwin Rogers, Auckland, Gentleman .. 1,500
Charles Cookman McMillan, Auckland, Merchant .. 1,000
Henry Thomson Gorrie, Auckland, Clerk .. 1,000
J. H. Upton, Auckland, Stationer .. 500
William Gorrie, Auckland, Bookseller .. 500
William Fraser, Thames, Miner .. 2,000
James Liddell, Karangahake, Mine Manager .. 3,000
Thomas Mace Humphreys, Ohinemuri, Clergyman.. 2,000
John McCombie, Ohinemuri, Mining Agent .. 2,000
John Henry Heitman, Karangahake, Miner .. 2,000
George Lemon, Karangahake, Miner .. 1,500
Alfred Shepherd, Ohinemuri, Hotelkeeper.. .. 1,000
William Littlejohn, Ohinemuri, Mine Manager .. 1,000
Charles Davidson, Karangahake, Miner .. 1,000
Archibald McLoghry, Karangahake, Miner .. 1,000
John H. Moore, Waihi, Mine Manager .. 1,000
36,000

Dated this 21st day of November, 1885.
D. G. MacDONNELL,
Manager.

Witness to signature—J. W. Nichol, jun.

I, Dennis Gilmore MacDonnell, 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."
    D. G MacDONNELL,
    Manager.

Taken before me, this 21st day of November, 1885—C. D.
Whitcombe, Justice of the Peace.
613

HAWKE'S BAY GOLD-MINING PROSPECTING
ASSOCIATION (LIMITED).

A GENERAL Meeting of the above-named association
will be held at the Town Hall, Hastings, on Monday,
the 28th day of December, 1885, at 8 o'clock p.m., for the
purpose of considering the final accounts of the association
as prepared by the Liquidator.
Wm. D. IRELAND,
Liquidator.
565

Private Advertisements.

NOTICE.—The Partnership hitherto existing between the
undersigned, and carried on under the style or name
of "Bascombe and Co." Storekeepers and Gum-buyers,
Fitzgerald's Block, near Port Albert, Kaipara, is dissolved by
mutual consent as from the 26th day of January, 1885.
All debts due to and by the said firm will be received and
paid by John Bascombe.
JOHN BASCOMBE.
R. H. WAFT.
Witness—C. S. S. George, Solicitor, Auckland.
Auckland, 21st November, 1885.
614

IN THE SUPREME COURT OF NEW ZEALAND,
NELSON DISTRICT.

In the matter of "The Companies Act, 1882," the Picton
Coal Company (Limited), and of the petition of JOHN
Renfrew.
BY an order made by the Registrar at Blenheim of the
Supreme Court, in the absence of the Judge, in the
above matter, dated the 28th day of November, 1885, on the
petition of the above-named John Renfrew, of Blenheim,
Miner, it was ordered that the said company be wound up by
the Court.
ROGERS AND BARLEYMAN,
Of Blenheim, Solicitors for the said Petitioner.
619

GREYMOUTH HARBOUR BOARD.

NOTICE is hereby given that it is the intention of the
above Board to take, under the provisions of "The
Public Works Act, 1882," and the amendments thereof, land,
as more particularly described in a plan marked "Greymouth
Harbour: Plan of Land proposed to be acquired under the
Public Works Act, Greymouth Survey District, Block XII.,"
which said plan is open for inspection at the offices of the
Greymouth Harbour Board, situate at Gresson Street, Grey-
mouth.
The land is required for the purpose of carrying a railway-
line from the quarry to the South Breakwater, for the con-
veyance of stone and other material used in the construction
of the Greymouth Harbour works, and consists of the fol-
lowing sections, situate in Gresson Street, Greymouth, con-
taining by admeasurement 20 perches each :—
Number of Section. Owner.
88 Thomas Southern.
89 George White.
90 Edwin Ashton.
91 Edwin Ashton.
92 Fritz Carl Dupré.
93 William McKay.
94 William James Coates.
103 J. D. Macpherson.
104 J. D. Macpherson.
105 N. Hart.
106 Eli Hellier.
107 A. Munroe.
108 Bank of New Zealand.
109 William Wilson.
110 William Souter.
111 William Wilson.
112 Henry Griggs.
113 Bank of New Zealand.
114 J. S. Gibbons.
115 J. S. Gibbons.
Any person having any well-grounded objections to the
execution of the above works or to the taking of the said land
is hereby called upon to set forth such objections in writing,
and to send in the same to the said Greymouth Harbour
Board within forty days after the date hereof.
M. KENNEDY,
Chairman.
Greymouth, 30th November, 1885.
620

GREYMOUTH HARBOUR BOARD.

NOTICE is hereby given that it is the intention of the
above Board to take, under the provisions of "The
Public Works Act, 1882," and the amendments thereof, land,
as more particularly described in a plan marked "Greymouth
Harbour: Plan of Land proposed to be acquired under the
Public Works Act, Greymouth Survey District, Block XII.,"
which said plan is open for inspection at the offices of the
Greymouth Harbour Board, situate at Gresson Street, Grey-
mouth.
The said land is required for the purpose of quarrying
stone for the construction of the Greymouth Harbour works,
and is known as Werita Tainui's Section, containing by ad-
measurement 1 acre 1 rood 13 perches, more or less.
Any person having any well-grounded objections to the
execution of the above works or to the taking of the said
land is hereby called upon to set forth such objections in
writing, and to send in the same to the said Greymouth
Harbour Board within forty days after the date hereof.
M. KENNEDY,
Chairman.
Greymouth, 30th November, 1885.
621

TARANAKI FARMERS' CO-OPERATIVE ASSOCIATION
(LIMITED), IN LIQUIDATION.

THE Office of the company has been removed from Queen
Street, Waitara, to Currie Street, New Plymouth.
J. S. McKELLAR,
Liquidator.
622

TARANAKI FARMERS' CO-OPERATIVE ASSOCIA-
TION (LIMITED).

AN extraordinary general meeting of Shareholders in
the above company was held at the Salvation Army
Room, New Plymouth, on Saturday, the 14th day of Novem-
ber, 1885, when the following special resolution was passed:
"That the Taranaki Farmers' Co-operative Association
(Limited) be wound up voluntarily, and that Mr. James
Scott McKellar be appointed Liquidator for that purpose."
The above resolution was confirmed at an extraordinary
general meeting of Shareholders, held at the Salvation Army
Room, New Plymouth, on Saturday, the 28th day of Novem-
ber, 1885.
THOS. BAYLY,
Chairman,
623



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1885, No 68





✨ LLM interpretation of page content

🌾 Application to Register Mining Company (continued from previous page)

🌾 Primary Industries & Resources
21 November 1885
Mining Company, Registration, Shareholders, Woodstock Gold-and-Silver Mining and Smelting Company
21 names identified
  • Dennis Gilmore MacDonnell, Manager of the company
  • Richard Knibb Davis, Shareholder, 12,500 shares
  • Benjamin Digby Tonks, Shareholder, 1,500 shares
  • Edwin Rogers, Shareholder, 1,500 shares
  • Charles Cookman McMillan, Shareholder, 1,000 shares
  • Henry Thomson Gorrie, Shareholder, 1,000 shares
  • J. H. Upton, Shareholder, 500 shares
  • William Gorrie, Shareholder, 500 shares
  • William Fraser, Shareholder, 2,000 shares
  • James Liddell, Shareholder, 3,000 shares
  • Thomas Mace Humphreys, Shareholder, 2,000 shares
  • John McCombie, Shareholder, 2,000 shares
  • John Henry Heitman, Shareholder, 2,000 shares
  • George Lemon, Shareholder, 1,500 shares
  • Alfred Shepherd, Shareholder, 1,000 shares
  • William Littlejohn, Shareholder, 1,000 shares
  • Charles Davidson, Shareholder, 1,000 shares
  • Archibald McLoghry, Shareholder, 1,000 shares
  • John H. Moore, Shareholder, 1,000 shares
  • J. W. Nichol, Witness to signature
  • C. D. Whitcombe (Justice of the Peace), Witnessed declaration

  • D. G. MacDonnell, Manager

🌾 Hawke's Bay Gold-Mining Prospecting Association Meeting

🌾 Primary Industries & Resources
30 November 1885
Meeting, Liquidation, Accounts, Hawke's Bay Gold-Mining Prospecting Association
  • Wm. D. Ireland, Liquidator

  • Wm. D. Ireland, Liquidator

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
21 November 1885
Partnership Dissolution, Bascombe and Co., Storekeepers, Gum-buyers
  • John Bascombe, Partner
  • R. H. Waft, Partner
  • C. S. S. George (Solicitor), Witness

  • John Bascombe
  • R. H. Waft
  • C. S. S. George, Solicitor

⚖️ Winding Up of Picton Coal Company

⚖️ Justice & Law Enforcement
28 November 1885
Company Winding Up, Picton Coal Company, Supreme Court
  • John Renfrew, Petitioner

  • Rogers and Barleyman, Solicitors

🏗️ Greymouth Harbour Board Land Acquisition

🏗️ Infrastructure & Public Works
30 November 1885
Land Acquisition, Public Works Act, Railway-line, Greymouth Harbour
16 names identified
  • Thomas Southern, Owner of Section 88
  • George White, Owner of Section 89
  • Edwin Ashton, Owner of Sections 90 and 91
  • Fritz Carl Dupré, Owner of Section 92
  • William McKay, Owner of Section 93
  • William James Coates, Owner of Section 94
  • J. D. Macpherson, Owner of Sections 103 and 104
  • N. Hart, Owner of Section 105
  • Eli Hellier, Owner of Section 106
  • A. Munroe, Owner of Section 107
  • , Owner of Sections 108 and 113
  • William Wilson, Owner of Sections 109 and 111
  • William Souter, Owner of Section 110
  • Henry Griggs, Owner of Section 112
  • J. S. Gibbons, Owner of Sections 114 and 115
  • M. Kennedy, Chairman

  • M. Kennedy, Chairman

🏗️ Greymouth Harbour Board Land Acquisition for Quarry

🏗️ Infrastructure & Public Works
30 November 1885
Land Acquisition, Public Works Act, Quarry, Greymouth Harbour
  • M. Kennedy, Chairman

  • M. Kennedy, Chairman

🏭 Taranaki Farmers' Co-operative Association Office Relocation

🏭 Trade, Customs & Industry
Office Relocation, Liquidation, Taranaki Farmers' Co-operative Association
  • J. S. McKellar, Liquidator

  • J. S. McKellar, Liquidator

🏭 Taranaki Farmers' Co-operative Association Voluntary Winding Up

🏭 Trade, Customs & Industry
28 November 1885
Voluntary Winding Up, Liquidation, Taranaki Farmers' Co-operative Association
  • James Scott McKellar, Appointed Liquidator
  • Thos. Bayly, Chairman

  • Thos. Bayly, Chairman