✨ Deceased Estates, Mining Notices, Company Affairs
870
THE NEW ZEALAND GAZETTE.
[No. 44
PARTICULARS of the Estates of Deceased Persons which have been placed under the Charge of the Public Trustee for Management during the Month of July, 1888.
| No. | Name of Deceased. | Colonial Residence. | Supposed British or Foreign Residence. | Date of Order. | Value or Estimated Value of Personal Estate. | Time of Deceased's Death. | Remarks. |
|---|---|---|---|---|---|---|---|
| 1 | Brown, Robert Stanley | Skipper's | .. | July 20, 1888 | Under £200.. | May 31, 1888 | |
| 2 | Careless, John | Caversham | .. | .. | £5 .. | June 5, 1888 | |
| 3 | Cathcart, Roger | Christchurch | .. | July 31, 1888 | £100.. | " 21, 1888 | |
| 4 | Chaffey, Henry | Ica | .. | .. | £20 .. | " 19, 1888 | |
| 5 | Challis, Charles | Peninsula, Dunedin | .. | July 20, 1888 | £400.. | May 6, 1888 | |
| 6 | Cossar, William James | Washdyke | .. | July 30, 1888 | £600.. | " 12, 1888 | Will annexed. |
| 7 | Craven, Thomas | Waihou | Halifax, Yorkshire | .. | £100.. | July 11, 1888 | |
| 8 | Davidson, John | Wanganui | .. | July 20, 1888 | £200.. | Jan. 16, 1888 | |
| 9 | Fagrell, Frederick | Ahaura | Sweden | .. | £100.. | July 7, 1888 | |
| 10 | Fordham, Henry | Gibbston | Aylesford, near Maidstone | July 30, 1888 | £400.. | " 2, 1888 | |
| 11 | Glen, James Gordon | Dunedin | .. | July 20, 1888 | £170.. | June 8, 1888 | |
| 12 | Guintini, A. G. | Castlepoint | .. | .. | £1 .. | April 23, 1888 | |
| 13 | Halloran, John | Hukerenui | .. | July 20, 1888 | £1,500 | Mar. 25, 1888 | |
| 14 | Lawrence, Enos | Caversham | .. | .. | £2 .. | " 18, 1888 | |
| 15 | Luke, William Henry | Bluespur | Illogan, Cornwall | July 30, 1888 | £200.. | June 26, 1888 | |
| 16 | Martin, John | Skipper's | Illogan, Cornwall | .. | £10 .. | " 24, 1888 | |
| 17 | Miller, James | Timaru | .. | July 31, 1888 | £700.. | June 28, 1888 | |
| 18 | McHugh, Francis | Auckland | New York | .. | £10 .. | Mar. 14, 1888 | |
| 19 | Neilsen, N. M. | Otahua | Copenhagen | .. | £30 .. | July 10, 1888 | |
| 20 | O'Donnell, B. S. | Auckland | Dublin | .. | £5 .. | June 23, 1888 | |
| 21 | Sharco, Michael | Cromwell | .. | July 20, 1888 | £200.. | Mar. 6, 1886 | Will annexed. |
| 22 | Smith, Edward | Hakateramea | Dumfries | .. | £60 .. | July 16, 1888 |
Dated at Wellington, this 2nd day of August, 1888.
R. C. HAMERTON,
Public Trustee.
Mining Notices.
THE TIPPERARY GOLD-MINING COMPANY (LIMITED).
I, the undersigned ALEXANDER BARTLEMAN, the Manager of the above-named company, hereby give notice that at an extraordinary meeting of the above-named company, held on the 3rd day of August, 1888, an increase in the capital thereof was resolved on by adopting the following resolution:—
"That the capital of the Tipperary Gold-mining Company (Limited) be increased to £16,000, in 16,000 shares of the nominal value of £1 each, of which 5s. per share shall be considered as paid up."
The mode adopted for the increase is by issuing 4,000 new shares of £1 each, in addition to the 12,000 shares now existing in the company.
A. BARTLEMAN, Manager.
JAMES HAZLETT, } Directors of the above-named company.
WILLIAM WATSON, /
Dated at Dunedin, this 4th day of August, 1888. 466
STATEMENT OF THE AFFAIRS OF A COMPANY.
Name of company: The Kumara Long Tunnel Gold-mining Company (Limited).
When formed, and date of registration: 16th May, 1882.
Whether in active operation or not: In active operation.
Where business is conducted, and name of Legal Manager: Kumara; Denis Hannan.
Nominal capital: £16,000.
Amount of capital subscribed: £8,000, being the value of the property and plant at date of registration.
Amount of capital actually paid up in cash: £7,433 6s. 8d.
Paid-up value of scrip given to shareholders, and amount of cash received for same: Nil.
Paid-up value of scrip given to shareholders on which no cash has been paid: Nil.
Number of shares into which capital is divided: 16,000.
Number of shares allotted: 16,000.
Amount paid up per share: 9s. 3¼d.
Amount called up per share: 9s. 3¼d.
Number and amount of calls in arrear: Nil.
Number of shares forfeited: 3,440.
Number of forfeited shares sold, and money received for same: 3,440; £120 5s.
Number of shareholders at time of registration of company: 14.
Total amount of dividends declared: £700.
Total amount of dividends paid: £700.
Total amount of unclaimed dividends: Nil.
Amount of cash at bankers: Nil.
Amount of cash in hand: Nil.
Amount of debts directly due to the company: Nil.
Amount of debts considered good: Nil.
Amount of contingent liabilities of the company: £300.
I, Denis Hannan, the Manager of the Kumara Long Tunnel Gold-mining Company (Limited), do solemnly and sincerely declare that this is a true and complete statement of the affairs of the said company at the present date; and I make this solemn declaration conscientiously believing the same to be true, and by virtue of "The Justices of the Peace Act, 1832."
DENIS HANNAN,
Manager.
Declared at Kumara, this 11th day of July, 1888, before me—James McBrearty, J.P. 460
ELDORADO SLUICING COMPANY (LIMITED).
NOTICE OF INCREASE OF CAPITAL.
I, the undersigned Manager, hereby give notice that an increase in the capital of the above company was, on the 17th day of July, 1888, resolved on.
The mode adopted for the increase is by issuing three hundred (300) new shares of one pound (£1) each, in addition to the three hundred now existing.
All the new shares will be "preference" shares, and will be allotted in accordance with the shares as held on 1st August, 1888—i.e., every shareholder will have the option of taking share for share up to his present number, and any shares not applied for by present shareholders will be allotted pro rata again before being offered to the public.
D. HARRIS HASTINGS,
Manager, Eldorado Sluicing Company.
HENRY SCHLAADT,
JOHN BROWN,
Directors of the above company. 463
Private Advertisements.
NOTICE.
At a general meeting of the Shareholders of the Invercargill Omnibus Company (Limited), held at Invercargill on the 25th July, 1888, the following special resolution was passed:—
"That the Invercargill Omnibus Company (Limited) be wound up voluntarily; and that D. H. Jennings, Accountant, is hereby appointed Liquidator."
D. H. JENNINGS,
Secretary, Invercargill Omnibus Company (Limited),
North Road, Gladstone. 464
Next Page →
✨ LLM interpretation of page content
🏥 Deceased Estates Managed by Public Trustee
🏥 Health & Social Welfare2 August 1888
Deceased, Estates, Public Trustee, Management
22 names identified
- Robert Stanley Brown, Deceased, Estate Managed
- John Careless, Deceased, Estate Managed
- Roger Cathcart, Deceased, Estate Managed
- Henry Chaffey, Deceased, Estate Managed
- Charles Challis, Deceased, Estate Managed
- William James Cossar, Deceased, Estate Managed
- Thomas Craven, Deceased, Estate Managed
- John Davidson, Deceased, Estate Managed
- Frederick Fagrell, Deceased, Estate Managed
- Henry Fordham, Deceased, Estate Managed
- James Gordon Glen, Deceased, Estate Managed
- A. G. Guintini, Deceased, Estate Managed
- John Halloran, Deceased, Estate Managed
- Enos Lawrence, Deceased, Estate Managed
- William Henry Luke, Deceased, Estate Managed
- John Martin, Deceased, Estate Managed
- James Miller, Deceased, Estate Managed
- Francis McHugh, Deceased, Estate Managed
- N. M. Neilsen, Deceased, Estate Managed
- B. S. O'Donnell, Deceased, Estate Managed
- Michael Sharco, Deceased, Estate Managed
- Edward Smith, Deceased, Estate Managed
- R. C. Hamerton, Public Trustee
🌾 Mining Company Capital Increase
🌾 Primary Industries & Resources4 August 1888
Mining, Capital Increase, Shares, Company
- A. Bartleman, Manager
- James Hazlett, Director
- William Watson, Director
🌾 Gold-Mining Company Affairs
🌾 Primary Industries & Resources11 July 1888
Gold-Mining, Company Affairs, Financial Statement
- Denis Hannan, Manager
- James McBrearty, J.P.
🌾 Sluicing Company Capital Increase
🌾 Primary Industries & Resources17 July 1888
Sluicing, Capital Increase, Shares, Company
- D. Harris Hastings, Manager
- Henry Schlaadt, Director
- John Brown, Director
🚂 Omnibus Company Winding Up
🚂 Transport & Communications25 July 1888
Omnibus, Company, Winding Up, Liquidator
- D. H. Jennings, Secretary, Liquidator
NZ Gazette 1888, No 44