Company Statements, Road Works Notice, Liquidation, Court Notice




Amount of paid-up scrip given to shareholders: £24,000, being
10s. per share on 48,000 shares deemed paid at registration.
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, including £24,000 deemed paid at registration.
Number of shareholders at time of registration of company: 95.
Amount of cash in hand: Nil.
Whether in operation or not: Not in operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

GEORGE WILLIAM MOSS,
Manager.
Greymouth, 30th June, 1886.

STATEMENT of the Affairs of the Fiery Cross Extended Quartz-mining 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 Fiery Cross Extended Quartz-mining Company (Limited).
When formed, and date of registration: 27th September, 1879.
Where business is conducted, and name of Legal Manager: Greymouth; George William Moss.
Nominal capital: £24,000.
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: £19,400, including £12,000 deemed paid at registration.
Number of shareholders at time of registration of company: 100.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: £6,300.
Number of shares unallotted: Nil.

GEORGE WILLIAM MOSS,
Manager.
Greymouth, 30th June, 1886.

STATEMENT of the Affairs of the Energetic Extended Quartz-mining 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 Energetic Extended Quartz-mining Company (Limited).
When formed, and date of registration: 28th January, 1882.
Where business is conducted, and name of Legal Manager: Greymouth; George William Moss.
Nominal capital: £24,000.
Amount of paid-up scrip given to shareholders: £19,200, being 16s. 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: £4,500.
Total amount of subscribed capital paid up: £23,700, including £19,200 deemed paid at registration.
Number of shareholders at time of registration of company: 46.
Amount of cash in hand: Nil.
Whether in operation or not: Not in operation.
Total amount of dividends declared: £1,100.
Number of shares unallotted: Nil.

GEORGE WILLIAM MOSS,
Manager.
Greymouth, 30th June, 1886.

Private Advertisements.

COOK COUNTY.

NOTICE is hereby given that it is the intention of the Cook County Council to execute a public work by making a road to connect the Domain Reserve, Matawhero No. 5, with the main road, and also to connect the Cemetery Reserve with the main road, and also to provide a place for the storage of road-metal.

It is intended to take for these purposes a portion of land from the Matawhero No. 5 Block, as described in the accompanying Schedule.

The works to be undertaken on this land are formation and drainage. Plans of the land proposed to be taken may be seen at the Roseland Hotel, Makaraka, and at the office of the Cook County Council, Gisborne. Any person having any objection to the proposed works is required to state such objection in writing, and send the writing to the office of the Cook County Council on or before the 4th day of September next.

SCHEDULE.

Approximate Area
of Land required to be taken.

A. R. P.
1 0 13

Situated in Block No.
II., Matawhero No. 5

Situated in the
Survey District of
Turanganui.

Dated this 23rd day of July, 1886.

JOHN WARREN,
County Clerk.

KAUTI O KUKI.

He panuitanga tenei kia mohiotia ai e mea ana te Kaunihera o te Kauti o Kuki kia mahia he mahi mo te katoa ara he kari rori i te whenua rahui o te Kawanatanga i Matawhero Nama 5 ki te rori nui, a i te whenua rahui hoki mo nga tupapaku ki te rori nui, a hoki kia whai takotoranga mo nga kirikiri mo te rori.

A e mea ano tangohia mo enei mahi tetahi wahi o Matawhero Nama 5 a ka whakaatutia i roto i te ahua i raro iho nei.

Ko nga mahi ka mahia i runga i tenei whenua he kari rori, kari manga hoki, ko nga mapi o te wahi o te whenua e meatia ana kia tangohia era e kitea i te Paparakauta i Makaraka, ki te Tari o te Kauti o Kuki i Kihipane hoki. Ki te whakahe tetahi tangata i aua mahi e meatia ana kia mahia me tuhi i tona kupu whakahe ki te pukapuka me tuku atu ai ki te tare o te Kauti o Kuki i Kihipane i ko mai o te 4 o nga ra o Hepetema, 1886.

KO TE AHUA.

Ko te ahua nui o te Whenua e meatia ana kia tangohia.

Eka. ruuri. paati.
1 0 13

E takoto ana i Poraka Nama
II., Matawhero Nama 5

E takoto ano i te Takiwa ruri o Turanganui.

He mea tuhi i te 23 o nga ra o Hurae, 1886.

HONE WARENA,
421
Karakao te Kauti.

RANGIORA LINSEED OIL, CAKE, AND FIBRE MANUFACTURING COMPANY (LIMITED), IN LIQUIDATION.

At an extraordinary general meeting of shareholders, held in the company's office, on Friday, the 26th February, 1886, the following resolution was adopted unanimously, viz.:—

"That the Rangiora Linseed Oil, Cake, and Fibre Manufacturing Company (Limited) be wound up voluntarily; and that Messrs. Duncan Campbell Macdonald, John Johnston, and Morgan Amy, all of Rangiora, be and they are hereby appointed Liquidators for the purpose of such winding up."

The above resolution was confirmed unanimously at an extraordinary general meeting of shareholders, held in the company's office, on Wednesday, the 17th March, 1886, convened for that purpose.

D. C. MACDONALD,
JOHN JOHNSTON,
M. AMY,

Liquidators.

IN THE SUPREME COURT OF NEW ZEALAND,
NELSON DISTRICT.

In the matter of "The Companies Act, 1882," and in the matter of the Champion Copper-mining Company of New Zealand (Limited), in liquidation.

THE creditors of the above-named company are required, on or before Tuesday, the 10th day of August, 1886, to send their names and addresses, and the particulars of their debts or claims, and the names and addresses of their solicitors, if any, to Arthur D'Oyly Bayfeild, of the City of Nelson, Commission Agent, the Official Liquidator of the said company; and, if so required by notice in writing from the said Official Liquidator, are, by themselves or their solicitors, to come in and prove their said debts at my chambers, in the said City of Nelson, at such time as shall be specified in such notice, or in default thereof they will be excluded from any benefit of any distribution made before such debts are proved.

Wednesday, the 11th day of August, 1886, at 11 o'clock in the forenoon, at the said chambers, is appointed for hearing and adjudicating upon the debts and claims.

Dated this twenty-ninth day of July, 1886.

ANDREW TURNBULL,
Registrar.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1886, No 41





✨ LLM interpretation of page content

💰 Statement of Affairs of Golden Fleece United Quartz-mining Company (continued from previous page)

💰 Finance & Revenue
30 June 1886
Golden Fleece United Quartz-mining Company, Greymouth, George William Moss
  • George William Moss, Manager

💰 Statement of Affairs of the Fiery Cross Extended Quartz-mining Company

💰 Finance & Revenue
30 June 1886
Fiery Cross Extended Quartz-mining Company, Greymouth, George William Moss
  • George William Moss, Manager

💰 Statement of Affairs of the Energetic Extended Quartz-mining Company

💰 Finance & Revenue
30 June 1886
Energetic Extended Quartz-mining Company, Greymouth, George William Moss
  • George William Moss, Manager

🏗️ Notice of Intention to Execute Public Works

🏗️ Infrastructure & Public Works
23 July 1886
Cook County, Road construction, Matawhero No. 5, Public works
  • John Warren, County Clerk

🏗️ Notice of Intention to Execute Public Works (Māori)

🏗️ Infrastructure & Public Works
23 July 1886
Cook County, Road construction, Matawhero No. 5, Public works
  • John Warren, County Clerk

💰 Resolution for Voluntary Winding Up of Rangiora Linseed Oil, Cake, and Fibre Manufacturing Company

💰 Finance & Revenue
26 February 1886
Rangiora Linseed Oil, Cake, and Fibre Manufacturing Company, Liquidation, Duncan Campbell Macdonald, John Johnston, Morgan Amy
  • Duncan Campbell Macdonald, Liquidator
  • John Johnston, Liquidator
  • Morgan Amy, Liquidator

💰 Notice to Creditors of Champion Copper-mining Company

💰 Finance & Revenue
29 July 1886
Champion Copper-mining Company, Liquidation, Creditors, Supreme Court, Nelson
  • Arthur D'Oyly Bayfeild, Official Liquidator
  • Andrew Turnbull, Registrar