✨ Legal Notices, Company Registrations
Nov. 11.] THE NEW ZEALAND GAZETTE. 1461
writing shall have been left with the Clerk of the Court, and a copy served upon the plaintiff or left at his place of abode twenty-four hours at least before the day appointed for hearing the cause; and, if a set-off be claimed, a full statement of the particulars of such claim must be annexed to such notice and to the copy thereof.
PARTICULARS ABOVE REFERRED TO.
-
16 Aug. To 1 No. 3 adze, 5s. 6d.; 2 handles, 3s. 0 8 6
1 American axe, 6s. 6d.; 1 hatchet, 7s. 6d. 0 14 0
1 auger, 5s. 3d.; 1 saw, 6s. 6d. 0 11 9
1 cross-cut saw 0 16 6
2 maul-rings (5lb., at 6d.) 0 2 6
1 set wedges (21½lb.. at 6d.) 0 10 9
1 spalling-hammer (7½lb., at 9d.) 0 5 8
1 sledge-hammer (6lb., at 7d.) 0 3 6
1 shovel, 5s. 6d.; 1 dozen handles, 13s. 6d. 0 19 0
2 hammer-handles, at 1s. 0 2 0
1 squaring-axe, 16s. 6d.; 1 smiths’ hammer, 3s. 0 19 6
2 D.H.R.P. shovels, at 5s. 6d. 0 11 0
1 set grindstone-fittings 0 3 0
2 7in. H1 saw-files, at 1s. 3d. 0 2 6
2 5in. H1 saw-files, at 8d. 0 1 4
6 driving-picks, at 3s. 6d. 1 1 0
10lb. dynamite, at 2s. 9d. 1 7 6
6 coils fuse, at 1s. 0 6 0
1 box dynamite caps 0 6 6
1 16in. grindstone 0 8 0
1 bar ⅜in. round iron (13lb., at 14s.) 0 1 8
1 bar shear-steel (12lb., at 8½d.) 0 8 6
1 bar lin. oct. steel (24lb., at 7d.) 0 14 0
1 portable forge 4 10 0
27 Aug. 1 gold-dish 0 3 6
29 Aug. 1 anvil (1cwt. 1qr. 22lb., at 40s.) 2 18 2
7 Sept. 1 wheelbarrow 1 7 6
10 Sept. 12 sheets 6ft. corrugated iron (1cwt., at 23s.) 1 3 0
12ft. ridging, at 5d. 0 5 0
£21 11 10 -
Cr.
15 Sept. By Cash on account.. .. £1 7 6
21 Dec. Cash on account.. .. 16 16 4 18 3 10
£3 8 0 -
15 Sept. To Interest .. .. .. 0 10 0
£3 18 0
619
I, the undersigned, hereby make application to register the North Venus Quartz-mining Company (Limited) as a Limited Company, under the provisions of “The Mining Companies Act, 1886.”
-
The name of the company is to be the North Venus Quartz-mining Company (Limited).
-
The place of intended operations is at Murray Creek, County of Inangahua, in the Colony of New Zealand.
-
The registered office of the company will be situated at Bridge Street, Reefton, in the county and colony aforesaid.
-
The nominal capital of the company is twenty-four thousand pounds, in twenty-four thousand shares of one pound each, ten shillings per share being considered as paid up.
-
The number of shares subscribed for is twenty-four thousand, being not less than two-thirds of the entire number of shares in the company.
-
The number of paid-up shares is nil.
-
The amount already paid up is nil.
-
The name of the Manager is Thomas Hubert Lee.
-
The names and addresses and occupations of the shareholders, and the number of shares held by each at this date, are as follow:—
No. of Shares.
James Martin, Black’s Point, Miner .. .. 1,000
Jacob McKenney, Murray Creek, Miner .. .. 6,750
Reuben Hambly, Black’s Point, Miner .. .. 500
Stephen Hill, Black’s Point, Miner .. .. 500
John Oats Hocking, Reefton, Miner .. .. 250
James Knight, Black’s Point, Miner .. .. 250
Thomas Crumpton, Reefton, Blacksmith .. .. 250
Samuel Blight, Black’s Point, Miner .. .. 250
Charles Hunt, Reefton, Miner .. .. 250
Henry Bartlett, Reefton, Carpenter .. .. 500
William Sloane, Black’s Point, Bushman .. .. 250
Joseph Coomb, Reefton, Bushman .. .. 250
Thomas Penniall, Reefton, Labourer .. .. 5,750
Thomas Allen, Black’s Point, Miner .. .. 500
F. Thomas, Reefton, Miner .. .. 3,000
Thomas H. Lee, Reefton, Clerk .. .. 750
John Trennery, Reefton, Mine-owner .. .. 3,000
24,000
Dated this 27th day of October, 1886.
THOMAS H. LEE;
Manager.
Witness to signature—Thomas Lee.
I, Thomas Hubert Lee, 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.”
THOMAS H. LEE.
Taken before me, at Reefton, this 27th day of October, 1886—John B. Beeche, J.P.
620
Private Advertisements.
IN THE SUPREME COURT OF NEW ZEALAND, AUCKLAND DISTRICT.
In the matter of “The Mining Companies Act, 1886,” and in the matter of the Southern Cross Petroleum Company (Limited), carrying on business at 5, Chancery Lane, in the City of Christchurch.
NOTICE is hereby given that JULIAN REGINALD HART, of Christchurch, Accountant, has been appointed Temporary Manager of the said company, in the place of William Henry Harvey, absent through sickness.
Dated 26th October, 1886.
FRED. W. WILLIAMS,
Chairman.
609
PHARMACY BOARD OF NEW ZEALAND.
IN accordance with the regulations for the conduct of elections of Members of the Pharmacy Board of New Zealand, it is hereby notified that the following registered Pharmaceutical Chemists have been duly nominated to serve as Members of the Pharmacy Board of New Zealand; and I hereby declare the said persons to be duly elected as Members of the said Board, to hold office from the 1st January, 1877:—
GEORGE BONNINGTON, of Christchurch.
GEORGE MEE, of Wellington.
JAMES ALEXANDER POND, of Auckland.
JOHN VALENTINE ROSS, of Christchurch.
EMIL CHRISTIAN SKOG, of Christchurch.
THOMAS MERRETT WILKINSON, of Dunedin.
CHARLES JAMES WILSON, of Christchurch.
H. N. GARLAND,
Registrar.
Auckland, 2nd November, 1886.
610
WE, the undersigned, EDWARD WILLIAM KNOWLES, of Napier, in the Provincial District of Hawke’s Bay, Merchant, and MATTHEW ROBERTSON MILLER, of the same place, Stock and Station Agent, heretofore carrying on business together in copartnership as Fellmongers and Woolscourers, under the style or firm of “Knowles and Co.,” at Hikutoto, in the said Provincial District of Hawke’s Bay, have this day mutually agreed to dissolve partnership.
Mr. MATTHEW ROBERTSON MILLER is hereby authorized to receive and pay all debts owing to or by the said firm.
As witness our hands this second day of November, 1886.
E. W. KNOWLES.
M. R. MILLER.
Witness—G. F. Morley, Law Clerk, Napier.
615
THE NEW ZEALAND GAZETTE.
SUBSCRIPTIONS.—The subscription is at the rate of £2 per annum, PAYABLE IN ADVANCE. A less period than three months cannot be subscribed for.
Single copies of the Gazette, 6d. each.
Advertisements are charged at the uniform rate of 6d. per line for each insertion.
All advertisements should be written on one side of the paper, and signatures, &c., should be written in a legible hand.
Next Page →
✨ LLM interpretation of page content
⚖️ Legal Notice: Rules for Court Proceedings
⚖️ Justice & Law EnforcementLegal Notice, Court Proceedings, Rules
🏭 Application to Register North Venus Quartz-mining Company
🏭 Trade, Customs & Industry27 October 1886
Company Registration, Mining, Shareholders, Reefton
18 names identified
- Thomas Hubert Lee, Manager, North Venus Quartz-mining Company
- James Martin, Shareholder, 1,000 shares
- Jacob McKenney, Shareholder, 6,750 shares
- Reuben Hambly, Shareholder, 500 shares
- Stephen Hill, Shareholder, 500 shares
- John Oats Hocking, Shareholder, 250 shares
- James Knight, Shareholder, 250 shares
- Thomas Crumpton, Shareholder, 250 shares
- Samuel Blight, Shareholder, 250 shares
- Charles Hunt, Shareholder, 250 shares
- Henry Bartlett, Shareholder, 500 shares
- William Sloane, Shareholder, 250 shares
- Joseph Coomb, Shareholder, 250 shares
- Thomas Penniall, Shareholder, 5,750 shares
- Thomas Allen, Shareholder, 500 shares
- F. Thomas, Shareholder, 3,000 shares
- Thomas H. Lee, Shareholder, 750 shares
- John Trennery, Shareholder, 3,000 shares
- John B. Beeche, J.P.
🏭 Appointment of Temporary Manager for Southern Cross Petroleum Company
🏭 Trade, Customs & Industry26 October 1886
Company Management, Appointment, Temporary Manager
- Julian Reginald Hart (Accountant), Appointed Temporary Manager
- William Henry Harvey, Previous Manager, absent through sickness
- Fred. W. Williams, Chairman
🏥 Election of Pharmacy Board Members
🏥 Health & Social Welfare2 November 1886
Pharmacy Board, Election, Members
7 names identified
- George Bonnington, Elected Member
- George Mee, Elected Member
- James Alexander Pond, Elected Member
- John Valentine Ross, Elected Member
- Emil Christian Skog, Elected Member
- Thomas Merrett Wilkinson, Elected Member
- Charles James Wilson, Elected Member
- H. N. Garland, Registrar
🏭 Dissolution of Partnership: Knowles and Co.
🏭 Trade, Customs & Industry2 November 1886
Partnership Dissolution, Knowles and Co., Napier
- Edward William Knowles (Merchant), Dissolved Partnership
- Matthew Robertson Miller (Stock and Station Agent), Dissolved Partnership
- G. F. Morley, Law Clerk
📰 Gazette Subscription and Advertisement Information
📰 NZ GazetteSubscription, Advertisement Rates, Gazette
NZ Gazette 1886, No 58