✨ Company Registration, Liquidation, Appointments
538
THE NEW ZEALAND GAZETTE.
[No. 26
- The number of shares subscribed is twenty-four thou-
sand. - The number of paid-up shares is nil.
- The amount of capital considered paid up is nil.
- The name of the Manager is Patrick Brennan.
- The names, addresses, and occupations of the share-
holders, and the number of shares held by each at this date,
are as follow:—
No. of
Shares.
W. G. Collings, Reef ton, Sharebroker 1,516
O. R. Lecky, Reef ton, Speculator 1,500
Walter Irving, Crushington, Speculator 1,267
Michael Hornick, Boatman's, Miner 1,000
Timothy McLaughlin, Reef ton, Speculator 1,000
John B. Beeche, Reef ton, Mining Agent 1,500
M. J. Hart, Dunedin 1,000
G. W. Moss, Greymouth, Sharebroker 750
M. Wynn, Crushington, Speculator 750
David Young, Reef ton, Carter 767
Joseph Kilgour, Greymouth, Speculator 500
Alexander McKenzie, Boatman's, Miner 500
M. Dornan, Wallsend, Bootmaker 500
J. C. Medway, Dunedin 500
A. G. Fenwick, Dunedin, Broker 500
E. P. Haughton, Dunedin 500
F. J. Gleeson, Greymouth, Builder 500
F. B. Waters, Greymouth, Bookseller 500
John McMaster, Crushington, Mine Manager 500
Peter Mulvay, Westport, Tinsmith 500
James Lynch, Reef ton, Solicitor 500
H. D. Jackson, Nelson 500
E. J. Scantlebury, Reef ton, Stationer 500
Patrick Brennan, Reef ton, Auctioneer 750
W. A. Mason, Charleston, Bank Agent 500
M. O'Brien, Christchurch, Boot Importer 250
H. W. Robinson, Greymouth, Hotelkeeper 250
Walter Kruzienga, Black's Point, Miner 250
S. Vivian, Reef ton, Miner 250
P. F. Kahlenberg, Christchurch 250
Joseph Steele, Reef ton, Draper 500
Thomas Collins, Reef ton, Speculator 500
F. C. Dupre, Greymouth, Watchmaker 250
Thomas King, Black's Point, Miner 200
Eliza Ann Churton, Dunedin 500
James Jones 500
James Lynch and Patrick Brennan, Trustees in the
estate of F. Hampson, deceased, Reef ton 500
James Grieve, Reef ton, Speculator 1,000
24,000
Dated this 14th day of April, 1887.
PATRICK BRENNAN,
Manager.
Witness to signature—John McSherry.
I, Patrick Brennan, 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."PATRICK BRENNAN.
Taken before me, at Reef ton, this 14th day of April, 1887—
John B. Beeche, J.P.
245
Private Advertisements.
THAMES PAINT MANUFACTURING COMPANY
(LIMITED).
AT an extraordinary meeting of Shareholders in the
Thames Paint Manufacturing Company (Limited),
held at the Borough Chambers, Thames, on the 2nd March,
1887, the following motion was carried:—
"That the company be voluntarily wound up."
At an extraordinary meeting held on the 18th March,
1887, at the same place, the above resolution was confirmed ;
James Renshaw, J. H. Smith, and Arthur Russell being
appointed Liquidators.
JAMES RENSHAW,
J. H. SMITH,
ARTHUR RUSSELL,
} Liquidators.
JAMES RENSHAW,
Chairman at above Meetings.
Thames, 29th March, 1887.
252
GOVERNOR OF THE AUCKLAND COLLEGE AND
GRAMMAR SCHOOL ELECTED.
IN pursuance of "The Auckland College and Grammar
School Act, 1877," and the regulations thereunder, I
hereby notify that, by the persons authorized to do so by
subsection 2 of section 3 of that Act,
GRAVES AICKIN, Esq.,
was, on the 5th day of April instant, elected a Governor in
the Board of Governors constituted by the said Act.
ROBERT KIDD,
Returning Officer.
Auckland, 12th April, 1887.
251
"THE FOREIGN COMPANIES ACT, 1884."
AUSTRALIAN MERCANTILE UNION INSURANCE COMPANY
(LIMITED).
THE above company ceased to do business in New Zea-
land on the 21st October, 1886.
The undersigned will represent the company and attend
to all matters connected with current policies until their
expiry.
McVEY BAIRD,
For company.
Christchurch, 1st January, 1887.
225
CONTENTS.
APPOINTMENTS—
Auditors 508
Chief Surveyor 509
Clerk 508
Commissioner of Crown Lands 509
Consul-General 508
Inspector under Adulteration Prevention Act 508
Justices of the Peace 508
Licensing Committees 508
Local Body to have Authority in Licensing District 508
Rangers 508
Registrar 509
Registrar of Marriages, &c. 508
Customs Returns 523
Goldfields Notice 519
LAND—
Notification 512
Sales 515
Set apart for Perpetual Leasing 505
Taken for a Road 503
Taken for Railways 504
To be taken for Defence Works.. 512
Land Transfer Act Notices 537
Mining Notice 537
MISCELLANEOUS—
Agricultural Statistics 536
Application for Registration of Trade Mark 509
Close Season for Seals 506
Counties Special Orders 510
Election validated 506
Friendly Society, Dissolution of 514
Friendly Societies registered 514
General Post Office Revenue 521
Letters of Naturalisation issued 509
Lunatic Asylum 504
Members of House of Representatives elected 514
Middle Line of Railway defined 503
Money Order and Savings Bank Transactions 520
Notice of Incorporation 512
Notices to Mariners 512
Officiating Ministers 514
Order to remove Sheep 507
Patents 514
Pilotage, &c., Fees 506
Postal-note Transactions 522
Proposed Loans 510
Resident Magistrate and Justice of the Peace re-
signed 509
Road Boards Special Orders 510
Savings Bank Balance-sheet 515
Sheep Return 509
Vital Statistics 533
NATIVE LAND COURT NOTICES 519
PRIVATE ADVERTISEMENTS 538
VOLUNTEERS 509
By Authority: GEORGE DIDS BURY, Govt. Printer, Wellington.
✨ LLM interpretation of page content
🌾 Mining Company Registration
🌾 Primary Industries & Resources14 April 1887
Mining, Shareholders, Speculators, Managers, Trustee
39 names identified
- W. G. Collings, Shareholder, 1,516 shares
- O. R. Lecky, Shareholder, 1,500 shares
- Walter Irving, Shareholder, 1,267 shares
- Michael Hornick, Shareholder, 1,000 shares
- Timothy McLaughlin, Shareholder, 1,000 shares
- John B. Beeche, Shareholder, 1,500 shares
- M. J. Hart, Shareholder, 1,000 shares
- G. W. Moss, Shareholder, 750 shares
- M. Wynn, Shareholder, 750 shares
- David Young, Shareholder, 767 shares
- Joseph Kilgour, Shareholder, 500 shares
- Alexander McKenzie, Shareholder, 500 shares
- M. Dornan, Shareholder, 500 shares
- J. C. Medway, Shareholder, 500 shares
- A. G. Fenwick, Shareholder, 500 shares
- E. P. Haughton, Shareholder, 500 shares
- F. J. Gleeson, Shareholder, 500 shares
- F. B. Waters, Shareholder, 500 shares
- John McMaster, Shareholder, 500 shares
- Peter Mulvay, Shareholder, 500 shares
- James Lynch, Shareholder, 500 shares
- H. D. Jackson, Shareholder, 500 shares
- E. J. Scantlebury, Shareholder, 500 shares
- Patrick Brennan (Auctioneer), Manager, Shareholder, 750 shares
- W. A. Mason, Shareholder, 500 shares
- M. O'Brien, Shareholder, 250 shares
- H. W. Robinson, Shareholder, 250 shares
- Walter Kruzienga, Shareholder, 250 shares
- S. Vivian, Shareholder, 250 shares
- P. F. Kahlenberg, Shareholder, 250 shares
- Joseph Steele, Shareholder, 500 shares
- Thomas Collins, Shareholder, 500 shares
- F. C. Dupre, Shareholder, 250 shares
- Thomas King, Shareholder, 200 shares
- Eliza Ann Churton, Shareholder, 500 shares
- James Jones, Shareholder, 500 shares
- James Lynch (Solicitor), Trustee, 500 shares
- Patrick Brennan (Auctioneer), Trustee, 500 shares
- James Grieve, Shareholder, 1,000 shares
- Patrick Brennan, Manager
- John McSherry, Witness
- John B. Beeche, J.P.
🏭 Thames Paint Manufacturing Company Liquidation
🏭 Trade, Customs & Industry29 March 1887
Company, Liquidation, Liquidators, Thames
- James Renshaw, Liquidator
- J. H. Smith, Liquidator
- Arthur Russell, Liquidator
- James Renshaw, Chairman at above Meetings
🎓 Auckland College and Grammar School Governor Elected
🎓 Education, Culture & Science12 April 1887
Governor, Election, Board of Governors, Auckland
- Graves Aickin (Esquire), Elected Governor
- Robert Kidd, Returning Officer
💰 Australian Mercantile Union Insurance Company Ceased Operations
💰 Finance & Revenue1 January 1887
Insurance, Ceased Operations, Christchurch
- McVey Baird, For company
NZ Gazette 1887, No 26