Land, Mining, Company Notices




1516
THE NEW ZEALAND GAZETTE.
[No. 77

  1. REGINALD BLUNDEN.—152 acres, Reserve 713 (in red), Block VI., Wairaki Survey District. Occupied by Applicant.
    Diagrams may be inspected at this office.
    Dated this 20th day of December, 1890, at the Lands Registry Office, Christchurch.

J. M. BATHAM,
District Land Registrar.

674

Mining Notices.

THE GREAT MERCURY PROPRIETARY GOLD-MINING COMPANY (NO LIABILITY).

IN pursuance of “The Foreign Companies Act, 1884,” 48 Vict., No. 27, and the amendments thereof, I hereby give notice that the above company was incorporated in Sydney, New South Wales; that their head office is at No. 108, Pitt Street, Sydney; that they intend to commence mining operations at Kuaotunu; and that the New Zealand office is at College Road, Ponsonby, Auckland.

ALEXANDER DEWAR,
Attorney.

675

In the matter of “The Companies Act, 1882,” and in the matter of the Miranda Coal and Iron Company (Limited).

AT an extraordinary general meeting of the members of the above-named company, duly convened and held at the Victoria Arcade, Fort Street, in the City of Auckland, on the 12th day of December, 1890, the following extraordinary resolution was passed:—

“That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.”

And at the same meeting JOSEPH BARBER, of Victoria Arcade, Auckland, Accountant, and WILLIAM HENRY CHURTON, of Auckland, Accountant, were appointed Liquidators for the purpose of such winding-up.

Dated this 17th day of December, 1890.

JAMES BLACK,
Chairman.

671

In the matter of “The Foreign Companies Act, 1884,” and of the Londonderry Terrace Sluicing Company (No Liability).

NOTICE is hereby given that the office or place of business of the above-named company in New Zealand, where legal proceedings of any kind may be served, and to which notices of any kind may be addressed or given, is at the office of the said company, situated on Burke’s Terrace, near Skipper’s Point, Lake County, New Zealand.

Dated at Burke’s Terrace aforesaid, this 24th day of November, 1890.

D. MILLER,
Attorney of the said company within the Colony of New Zealand.

635

Private Advertisements.

GISBORNE BOROUGH COUNCIL.

NOTICE is hereby given that it is the intention of the Council to take, under “The Public Works Act, 1882,” the land named in the accompanying Schedule for public roads.

The owner’s name is the Native Land Settlement Company.

Any objection to the land being taken must be sent in to this office on or before the 26th January, 1891.

Plan of the land to be taken is on view at the office of the Council, Gisborne, during office hours.

SCHEDULE.

Area of Land. Blocks. Survey District.
A. B. P. A, B, C, North Turanganui.
1 2 5 Gisborne (Block III.)

J. BOURKE,
Town Clerk.

Gisborne, 16th December, 1890.

673

I, WALTER HISLOP, of Dunedin, in the Provincial District of Otago and Colony of New Zealand, Manager of the Perpetual Trustees Estate and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—

  1. That the liability of the members is limited.
  2. That the capital of the company is £115,625, divided into 25,000 shares of £4 12s. 6d. each.
  3. That the number of shares issued is 21,669.
  4. That calls to the amount of £1 2s. 6d. per share have been made, under which the sum of £24,977 12s. 6d. has been received.
  5. That the amount of all moneys received on account of estates under administration during the last six months is £452 4s. 10d.
  6. That the amount of all moneys paid on account of estates under administration during the last six months is £1,095 1s. 2d.
  7. That the amount of the balance held to the credit of estates under administration is £961 6s. 4d.
  8. That the liabilities of the company on the 1st day of November last were—Debts owing by the company to sundry persons on simple contracts, £9,812 9s. 2d.
  9. That the assets of the company on that day were—Bills of exchange and promissory notes, £118 4s. 9d.; cash in hand and at bankers, £3,227 15s.; other securities and moneys owing to the company, £12,628 11s. 8d.; other assets, £11,360 8s. 8d.

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.”

WALTER HISLOP.

Declared at Dunedin, this 16th day of December, 1890, before me—A. Bartleman, J.P.

672

In the matter of “The Companies Act, 1882,” and in the matter of the Colonial Insurance Company of New Zealand.

AT an extraordinary general meeting of the above-named company, duly convened and held at the Hall of the Chamber of Commerce, Lambton Quay, in the City of Wellington, on the 24th day of November, 1890, the following special resolutions were duly passed; and at a subsequent extraordinary general meeting of the members of the said company, also duly convened and held at the same place on the 11th day of December, 1890, the following resolutions were duly confirmed, viz.:—

  1. “That it is expedient to effect a sale of the assets and business of the Colonial Insurance Company to another company for the sum of £50,000 (equal to ten shillings per share), and that, with a view thereto, this company be wound up voluntarily; and that John Bateman Harcourt, Edward William Mills, Jacob Joseph, John Kirkcaldie, and George Mayo Kebbell be and they are hereby appointed Liquidators for the purpose of such winding-up.”

  2. “That the conditional agreement dated the 21st day of August, 1890, as modified by the letter of the 27th day of August, 1890, and by the telegram dated the 21st day of October, 1890, submitted to this meeting, be and the same is hereby approved; and that the Liquidators be and they are hereby authorised to adopt the said agreement, modified as aforesaid, and carry the same into effect.”

Dated at Wellington, the 18th day of December, 1890.

J. B. HARCOURT,
Chairman.

A. and C. Brandon, Solicitors for the said company and the Liquidators.

676

NEW ZEALAND, }
TO WIT. }

In the matter of a Bill intituled “An Act to further amend ‘The New Zealand Bank Act, 1861.’”

NOTICE is hereby given that the Bank of New Zealand intends to present a petition to the General Assembly of New Zealand, at its next session, praying for leave to introduce a Bill to be intituled “An Act to further amend ‘The New Zealand Bank Act, 1861.’”

The object of the said Bill is to confirm and validate certain resolutions passed at the half-yearly general meeting of the proprietors of the said bank, held in London on the 28th day of August, 1890, and confirmed at a special general meeting of said proprietors, also held in London on the 18th day of September, 1890.

The following is a copy of the resolutions above referred to:—

  1. “That the £1 15s. per share of the existing shares in the capital of the bank numbered 1 to 100,000 inclusive, and


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1890, No 77





✨ LLM interpretation of page content

🗺️ Land Registry Notice

🗺️ Lands, Settlement & Survey
20 December 1890
Land Registry, Christchurch, Wairaki Survey District
  • J. M. Batham, District Land Registrar

🌾 Mining Company Notice

🌾 Primary Industries & Resources
20 December 1890
Gold Mining, Kuaotunu, Sydney
  • Alexander Dewar, Attorney

🏭 Company Winding Up Notice

🏭 Trade, Customs & Industry
17 December 1890
Miranda Coal and Iron Company, Voluntary Winding Up, Liquidators
  • Joseph Barber (Accountant), Appointed Liquidator
  • William Henry Churton (Accountant), Appointed Liquidator

  • James Black, Chairman

🏭 Foreign Company Notice

🏭 Trade, Customs & Industry
24 November 1890
Londonderry Terrace Sluicing Company, Burke’s Terrace, Lake County
  • D. Miller, Attorney

🏗️ Public Works Notice

🏗️ Infrastructure & Public Works
16 December 1890
Gisborne Borough Council, Public Roads, Land Acquisition
  • J. Bourke, Town Clerk

🏭 Company Declaration

🏭 Trade, Customs & Industry
16 December 1890
Perpetual Trustees Estate and Agency Company, Financial Statement
  • Walter Hislop, Manager
  • A. Bartleman, J.P.

🏭 Company Winding Up Notice

🏭 Trade, Customs & Industry
18 December 1890
Colonial Insurance Company, Asset Sale, Liquidators
  • John Bateman Harcourt, Appointed Liquidator
  • Edward William Mills, Appointed Liquidator
  • Jacob Joseph, Appointed Liquidator
  • John Kirkcaldie, Appointed Liquidator
  • George Mayo Kebbell, Appointed Liquidator

  • J. B. Harcourt, Chairman
  • A. and C. Brandon, Solicitors

💰 Bank Amendment Notice

💰 Finance & Revenue
18 December 1890
Bank of New Zealand, New Zealand Bank Act, Petition