Company Affairs, Private Advertisements




118
THE NEW ZEALAND GAZETTE.
[No. 4

Amount of paid-up scrip given to shareholders: £12,000,
being 10s. per share on 24,000 shares deemed paid at
registration.
Number of shares into which capital is divided: 24,000.
Number of shares taken: 24,000.
Amount of calls made: £7,400.
Total amount of subscribed capital paid up: £19,256 3s.,
including £12,000 deemed paid at registration.
Number of shareholders at time of registration of com-
pany: 100.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: £5,100.
Number of shares unallotted: Nil.

G. W. MOSS,
Manager.

Greymouth, 31st December, 1885.
31

STATEMENT of the Affairs of the Golden Fleece United
Quartz-mining Company (Limited), for the half-year
ending the 31st December, 1885, in accordance with section
135 of “The Mining Companies Act, 1872.”
Name of company: The Golden Fleece United Quartz-mining
Company (Limited).
When formed, and date of registration: 20th March, 1884.
Where business is conducted, and name of Legal Manager:
Greymouth; George William Moss.
Nominal capital: £48,000.
Amount of paid-up scrip given to shareholders: £24,000,
being 10s. per share on 48,000 shares deemed paid at regis-
tration.
Number of shares into which capital is divided: 48,000.
Number of shares taken: 48,000.
Amount of calls made: £10,000.
Total amount of subscribed capital paid up: £34,000, in-
cluding £24,000 deemed paid at registration.
Number of shareholders at time of registration of com-
pany: 95.
Amount of cash in hand: Nil.
Whether in operation or not: No.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

G. W. MOSS,
Manager.

Greymouth, 31st December, 1885.
32

Private Advertisements.

THE NORTH WAIROA FREEMASONS’ HALL
COMPANY (LIMITED).

NOTICE is hereby given that the Shareholders of the
above-named company did, on Saturday, the 3rd day
of January, 1885, at an extraordinary general meeting of
the company, confirm the following resolutions, which were
passed at an extraordinary general meeting of the company,
held on Saturday, the 13th day of December, 1884, namely:
(1.) “That the company be voluntarily wound up.” (2.)
“That Mr. Lodder be Liquidator.”
Dated at Dargaville, this 13th day of January, 1886.

J. M. DARGAVILLE,
Chairman.
34

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership hitherto
existing between us, under the style or firm of “Gold-
smith and Company,” as Butchers, at Makaraka and Gis-
burne, was this day dissolved by mutual consent. All debts
due by said firm will be paid by John Clark, who retains and
carries on the said business, and all moneys due to the said
firm will be received by and are payable to the said John
Clark, whose receipt, or his appointee’s receipt, will be a
discharge.
Dated 8th January, 1886.

JOHN CLARK.
R. GOLDSMITH.

Witness—W. Brassey, Solicitor, Gisborne.
35

In the matter of “The Foreign Companies Act, 1884.”

NOTICE is hereby given that the Hamburg-Magdeburg
Fire Insurance Company of Hamburg has discon-
tinued to do business in New Zealand; and it is also further
notified that the business of the said company in New Zea-
land has been disposed of to the Equitable Insurance
Association of New Zealand as from this day at 4 p.m.; and
a continuation of the patronage given the Hamburg-Magde-
burg Company is solicited for the Equitable Insurance
Association.

WILLIAM GODFREY NEILL,
Public Officer and Attorney for Hamburg-Magdeburg
Fire Insurance Company.

Dunedin, 30th December, 1885.
6

WESTPORT GAS, COAL, AND COKE COMPANY
(LIMITED).

NOTICE is hereby given that the following resolution
was passed at an extraordinary general meeting of
Shareholders in the above company, held at the Empire
Hotel, Westport, on the 21st day of May, 1878, at 8 p.m.:
—Proposed by Mr. Organ, seconded by Mr. Andrews, “That
the Westport Gas, Coal, and Coke Company (Limited), be
wound up voluntarily.”
The above resolution was confirmed at a special general
meeting of the same company, called for that purpose, held
at the same place, on Tuesday, the 25th day of June, 1878,
at 8 p.m., when the following resolution was passed:—
“That Messrs. James Powell and Thomas Bailie be ap-
pointed Liquidators to wind up the affairs of the company;”
which last resolution was confirmed at a special general
meeting of the company, held at the Empire Hotel, West-
port, on Tuesday, the 13th day of August, 1878, at 8 p.m.

A. DUDLEY DOBSON,
Chairman of Directors, and Chairman of
all the above-mentioned Meetings.
38

CONTENTS.

APPOINTMENTS—
Census Enumerator and Superintendent Collector 64
Clerk 64
Deputy Registrars of Marriages, &c. 64
Member of Water-race Trust 64
Official Visitor 63
Receivers of Gold Revenue and Mining Registrars 64
Returning Officers 62, 63
Trustee for Racecourse 64
Trustees under Maori Real Estate Management
Acts 57
Vice-Consul 64
Visiting Justice and Prison Visitor 64
CUSTOMS RETURNS 98
GOLDFIELDS NOTICES 71
LAND—
Conditions of Sale of Village Settlement 59
For Village withdrawn 59
Negotiations for the Acquisition of Native Land 63
Sales 73
Set apart for Leasing 49
Set apart for Leasing revoked 53
Set apart for Village Settlement 52
Set apart for Village Settlement withdrawn 52
Set apart on Deferred Payments 53
Taken for Roads 61
Temporarily reserved 61
Vesting Reserves 62
Withdrawn from Deferred-payment System 53,59
LAND TRANSFER ACT NOTICES 79,97
MILITIA AND VOLUNTEERS 64
MINING NOTICES 117
MISCELLANEOUS—
Applications for Patents 70
Applications for Registration of Trade Marks 66
Colliery Rules 66
County Riding Election 70
Dates for Election and First Meeting of Harbour
Board 54
Designation of Post Office 70
First Meeting of Contributors to Napier Hospital 65
Gold Returns 110
Incorporation of Hospitals as Separate Institutions 65
Justice of the Peace resigned 65
Licensing Districts 54
Member of Licensing Committee resigned 65
Money Order and Savings Bank Transactions 112
New Zealand War Medal 64
Officiating Ministers 80
Powers under “The Cemeteries Act, 1885,” dele-
gated 56
Powers under “The Public Domains Act, 1881,”
delegated 58
Public Accounts 104
Recreation-ground brought under “The Public
Domains Act, 1881” 58
Register of Dentists 95
Register of Medical Practitioners 84
Regulations for fixing Thames Drainage Area and
constituting Thames Drainage Board 60
Regulations under “The Property Assessment Act,
1885” 56
Revenue of General Post Office 111
State Forests 55
Town District 55
Vital Statistics 113
Will accepted by Public Trustee 70
NATIVE LAND COURT NOTICES 72
PRIVATE ADVERTISEMENTS 118

By Authority: GEORGE DIDSBUHY, Govt. Printer, Wellington




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1886, No 4





✨ LLM interpretation of page content

🏭 Company Affairs: Fiery Cross Extended Quartz-mining Company (continued from previous page)

🏭 Trade, Customs & Industry
31 December 1885
Company Affairs, Quartz-mining, Greymouth
  • G. W. Moss, Manager

🏭 Statement of Affairs: Golden Fleece United Quartz-mining Company

🏭 Trade, Customs & Industry
31 December 1885
Company Affairs, Quartz-mining, Greymouth
  • G. W. Moss, Manager

🏭 Notice of Winding Up: North Waiero Freemasons’ Hall Company

🏭 Trade, Customs & Industry
13 January 1886
Winding Up, Company, Freemasons, Dargaville
  • J. M. Dargaville, Chairman

🏭 Dissolution of Partnership: Goldsmith and Company

🏭 Trade, Customs & Industry
8 January 1886
Dissolution, Partnership, Butchers, Makaraka, Gisborne
  • John Clark, Continues business
  • R. Goldsmith, Dissolved partnership

  • W. Brassey, Solicitor

🏭 Notice of Discontinuation: Hamburg-Magdeburg Fire Insurance Company

🏭 Trade, Customs & Industry
30 December 1885
Discontinuation, Insurance, Hamburg-Magdeburg, Dunedin
  • William Godfrey Neill, Public Officer and Attorney

🏭 Notice of Winding Up: Westport Gas, Coal, and Coke Company

🏭 Trade, Customs & Industry
21 May 1878
Winding Up, Company, Westport
  • A. Dudley Dobson, Chairman of Directors