✨ Company Statements, Land Notices, Medical Registration, Company Winding Up, Partnership Dissolution
854
THE NEW ZEALAND GAZETTE.
[No. 38
- The name of the Manager is George Wise.
- The names and addresses and occupations of the share-
holders, and the number of shares held by each at this date,
are as follow:—
George Wise, Auctioneer, Reefton No. of
Shares.
Henry Pickett, Assayer, Reefton .. 1,500
William Cummings, Mine Manager, Black's Point .. 1,000
Walter Irving, Miner, Crushington 1,000
Joseph P. Thomas, Miner, Reefton 500
William Bremner, Miner, Black's Point 2,500
Charles Cohen, Stationer, Reefton 1,000
Robert Dykes, Carpenter, Reefton 1,000
James Thorburn, Miner, Reefton .. 1,000
W. J. Potts, Newspaper Proprietor, Reefton 500
David O. Preshaw, Chemist, Reefton 1,000
D. P. Anderson, Sharebroker, Reefton 1,000
John Ching, Storekeeper, Reefton 1,000
Thomas Penniall, Chairman, Reefton 2,000
William Gilbert, Miner, Boatman's 500
James Stevenson, Hotelkeeper, Reefton 1,000
Timothy Pattinson, Settler, Reefton 1,000
John Gilbert, Mine Manager, Reefton 500
G. B. Shepherd, Ironmonger, Reefton 1,000
Alfred Brown, Battery Manager, Black's Point 1,000
——
21,000
Dated this 7th day of July, 1886. GEORGE WISE,
Manager.
Witness to signature—John B. Beeche.
I, George Wise, do solemnly and sincerely declare that—
- I am the Manager of the said intended company.
- 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."
GEORGE WISE.
Taken before me, this 7th day of July, 1886—John B.
Beeche, J.P. 381
STATEMENT of the Affairs of the Southern Cross Petro-
leum Company (Limited), for the half-year ending the
30th June, 1886, in accordance with section 135 of "The
Mining Companies Act, 1872."
Name of company: The Southern Cross Petroleum Company
(Limited).
When formed, and date of registration: 2nd April, 1881.
Where business is conducted, and name of Legal Manager:
5, Chancery Lane, Christchurch; William Henry Harvey.
Nominal capital: £48,000.
Amount of paid-up shares given to shareholders: £1,000.
Number of shares into which capital is divided: 48,000.
Number of shares taken: 48,000.
Amount of calls made: £35,717 16s. 3d.
Total amount of subscribed capital paid up: £35,477 16s. 3d.
Number of shareholders at time of registration of com-
pany: 7.
Amount of cash in hand: £7 7s. 1d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
W. H. HARVEY,
Manager.
Christchurch, 13th July, 1886. 393
Private Advertisements.
BULLER COUNTY COUNCIL.
In the matter of "The Public Works Act, 1882."
NOTICE is hereby given that the Buller County Council
intend to take, under the provisions of "The Public
Works Act, 1882," the lands described in the Schedule
hereto, for gravel reserves along the Buller Road.
The plans and a general description of the said lands can
be inspected at the office of the Buller County Council, at
Westport, at any time between 9 a.m. and 4 p.m.; and all
persons affected are required, within forty days from the
first publication of this notice, to set forth in writing to the
Chairman of the above-named Council any objections they
may have to the taking of such lands.
SCHEDULE.
ALL that piece of land situated near Lyell, in the County
of Buller, Colony of New Zealand, being portion of Sec-
tion 7, Block XV., Survey District of Orikaka, containing
2 acres 2 roods 5 perches. Bounded on the North and South
by Section 7, 500 links; and on the East and West by
Section 7, 477 links.
All that piece of land situated at Three Channel Flat,
near Lyell, in the County of Buller, Colony of New Zealand,
being portions of Sections 22 and 6, Block VI., Survey Dis-
trict of Inangahua, containing 2 acres 3 roods 2 perches.
Bounded on the North by Section 22, 150 links; on the
East by Section 22, 1719 links; on the South by Section 6,
272 links; on the West by Section 6 705 links, and Section
22 357 links.
All that piece of land situated near Big Swamp, Buller
Road, in the County of Buller, Colony of New Zealand, being
portions of Sections 1 and 3, Block IV., Survey District of
Inangahua, containing 2 acres 1 rood 25 perches. Bounded
on the North and South by Sections 1 and 3, 400 links; and
on the East and West by Section 1, 602 links.
All that piece of land situated near Big Swamp, Buller
Road, in the County of Buller, Colony of New Zealand,
being portion of Section 57, Block IV., Survey District of
Inangahua, containing 1 rood 16 perches. Bounded North
and South by Section 57; East by the Buller Road;
and West by a reserve.
E. O'CONOR,
County Chairman.
Buller County Office,
Westport, 30th June, 1886. 386
I, JAMES MACKY, Lic. R. Coll. Phys. Edin. 1885, Lic.
R. Coll. Surg. Edin. 1885, and Lic. Faculty of Phys.
and Surg. Glasgow, 1885, now residing in Auckland, hav-
ing deposited evidence of my qualifications with the Regis-
trar of Births, Deaths, and Marriages at Auckland, hereby
give notice that I shall apply to him to be registered under
"The Medical Practitioners Act, 1869," on the 3rd day of
August, 1886.
JAMES MACKY.
Auckland, 30th June, 1886. 382
In the matter of "The Companies Act, 1882," and the various
Acts amending the same, and in the matter of the Timaru
Herald Company (Limited).
NOTICE is hereby given that at a special general meeting
of the shareholders of the above-named company, held
on Wednesday, the 23rd day of June, 1886, a resolution
passed at an extraordinary general meeting of the Share-
holders, held on Thursday, the 3rd day of June, 1886, "That
the Timaru Herald Company (Limited) be wound up volun-
tarily," was confirmed.
And notice is hereby also given that MILES JEFFERSON
KNUBLEY, of Timaru, Solicitor, has been appointed Liqui-
dator of the said company.
T. W. HALL,
Chairman of Directors.
388
NOTICE is hereby given that the Partnership heretofor
existing between the undersigned as Drapers, &c.,
under the style of "Webley, Clark, and Rive," has, as from
the 1st instant, been dissolved by mutual consent. The busi-
ness in Cuba Street will in future be carried on by P. A.
Rive and S. B. Clark, under the style of "Rive and Clark,"
to whom all debts of the late partnership must be paid, and
by whom all liabilities of the late partnership will be dis-
charged.
D. WEBLEY.
P. A. RIVE.
S. B. CLARK.
Witness—Robert Orr, Managing Clerk to W. T. L. Travers,
Solicitor, Wellington.
Wellington, 14th July, 1886. 391
CONTENTS.
APPOINTMENTS PAGE
GOLDFIELDS NOTICES 837, 848
LAND—
Sales 845
Set apart for State Forests 835
Taken for Harbour Works 836
Taken for Roads 834
MISCELLANEOUS—
Applications for Patents 842
Applications for Registration of Trade Marks 838
Approving and appointing Bonding Warehouse 841
Bonding Warehouse exempt from Duty .. 836
Borough Boundaries extended 833
Branch of Friendly Society registered 842
Customs Drawback Rates 837
Customs Revenue 849
Despatch from Secretary of State for the Colonies 840
Extension of Time for Preparation of County Rolls 836
Gold Returns .. 847
Immigration and Emigration Return 847
Meteorological Observations 854
Notice under "The Justices of the Peace Act
Amendment Act, 1885" 846
Notices to Mariners 841
Officiating Ministers 842
Post Offices opened and closed 843
Road Board Elections .. 841
Vital Statistics 850
MILITIA AND VOLUNTEERS .. 838
NATIVE LAND COURT NOTICES 844
By Authority: GEORGE DIDSBURY, Govt. Printer, Wellington.
✨ LLM interpretation of page content
🌾
Application to Register Royal Oak Gold-mining Company
(continued from previous page)
🌾 Primary Industries & Resources7 July 1886
Gold Mining, Limited Company, Reefton, Shareholders, Shares
21 names identified
- George Wise, Manager, Royal Oak Gold-mining Company
- Henry Pickett (Assayer), Shareholder, 1,500 shares
- William Cummings (Mine Manager), Shareholder, 1,000 shares
- Walter Irving (Miner), Shareholder, 1,000 shares
- Joseph P. Thomas (Miner), Shareholder, 500 shares
- William Bremner (Miner), Shareholder, 2,500 shares
- Charles Cohen (Stationer), Shareholder, 1,000 shares
- Robert Dykes (Carpenter), Shareholder, 1,000 shares
- James Thorburn (Miner), Shareholder, 1,000 shares
- W. J. Potts (Newspaper Proprietor), Shareholder, 500 shares
- David O. Preshaw (Chemist), Shareholder, 1,000 shares
- D. P. Anderson (Sharebroker), Shareholder, 1,000 shares
- John Ching (Storekeeper), Shareholder, 1,000 shares
- Thomas Penniall (Chairman), Shareholder, 2,000 shares
- William Gilbert (Miner), Shareholder, 500 shares
- James Stevenson (Hotelkeeper), Shareholder, 1,000 shares
- Timothy Pattinson (Settler), Shareholder, 1,000 shares
- John Gilbert (Mine Manager), Shareholder, 500 shares
- G. B. Shepherd (Ironmonger), Shareholder, 1,000 shares
- Alfred Brown (Battery Manager), Shareholder, 1,000 shares
- John B. Beeche (J.P.), Witness to signature
🌾 Statement of Affairs of Southern Cross Petroleum Company
🌾 Primary Industries & Resources13 July 1886
Petroleum, Company Statement, Mining, Christchurch
- W. H. Harvey, Manager
🏗️ Notice of Intended Land Acquisition by Buller County Council
🏗️ Infrastructure & Public Works30 June 1886
Land Acquisition, Gravel Reserves, Buller Road, Westport
- E. O'Conor, County Chairman
🏥 Medical Practitioner Registration Notice
🏥 Health & Social Welfare30 June 1886
Medical Practitioner, Registration, Auckland
- James Macky (Lic. R. Coll. Phys. Edin. 1885, Lic. R. Coll. Surg. Edin. 1885, Lic. Faculty of Phys. and Surg. Glasgow 1885), Applying for Registration
🏭 Notice of Voluntary Winding Up of Timaru Herald Company
🏭 Trade, Customs & Industry23 June 1886
Company Winding Up, Timaru, Liquidator Appointment
- T. W. Hall, Chairman of Directors
- Miles Jefferson Knubley, Solicitor, Liquidator
🏭 Notice of Partnership Dissolution
🏭 Trade, Customs & Industry14 July 1886
Partnership Dissolution, Drapers, Wellington
- D. Webley, Dissolved Partnership
- P. A. Rive, Continuing Partnership
- S. B. Clark, Continuing Partnership
- Robert Orr, Managing Clerk to W. T. L. Travers, Solicitor
NZ Gazette 1886, No 38