Private Advertisements




1112
THE NEW ZEALAND GAZETTE.
[No. 56

at Queenstown within fourteen clear days from the date
hereof.
Hearing at 11 o’clock on the 14th August, 1893.
H. NELSON FIRTH,
Mining Registrar.
Warden’s Office, 27th June, 1893.
442

In the matter of “The Companies Act, 1882,” and the
Phoenix Gold-dredging Company (Limited).
NOTICE is hereby given that at an extraordinary
general meeting of shareholders in the Phoenix Gold-
dredging Company (Limited) held at the company’s rooms,
2, Grain Agency Buildings, Christchurch, on Thursday, the
22nd June, 1893, and at an extraordinary general meeting
held on Thursday, the 6th day of July, 1893, the following
resolutions were passed and confirmed:—

  1. “That the company be wound up voluntarily under the
    provisions of ‘The Companies Act, 1882,’ and the Acts
    amending the same.”
  2. “That Alfred Arnaud Morris McKellar be and is
    hereby appointed Liquidator for the purpose of such wind-
    ing up.”
  3. “That the remuneration of the said Liquidator for his
    services be fixed at £25.”
    R. E. STEPHENS,
    Chairman.
    435

JULIAN GOLD-MINING COMPANY (LIMITED).
THIS is to certify that the office of the above-named com-
pany is situate at Brunnerton, and that the name of
the Manager is WILLIAM WILLIS.
Given under the common seal of the company, at
Brunnerton, this 30th day of June, 1893.
F. McPARLAND,
THOMAS BLAND,
} Directors.
450

JOHN COLLINS CEMENT LEAD GOLD-MINING
COMPANY (LIMITED).
THIS is to certify that the office of the above-named com-
pany is situated at Broadway, Reefton, and that the
name of the Manager is PATRICK BRENNAN.
Given under the common seal of the company, at
Reefton, this 1st day of July, 1893.
MYLES M. DIXON,
JOHN McQUILLAN,
} Directors.
451

Private Advertisements.

DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto
existing between WILLIAM McMILLAN and RICHARD
JAMES KEEN SIMPSON, carrying on business in Wanganui
as Cabinetmakers, has been this day mutually dissolved.
All debts due and owing by the late firm will be received and
paid by William McMillan, who will in future carry on the
said business.
Dated this 30th day of June, 1893.
WILLIAM McMILLAN.
RICHARD JAS. KEEN SIMPSON.
Witness—A. M. McLeod, Wanganui.
437

NOTICE is hereby given that the Partnership lately
subsisting between us, the undersigned GEORGE BAKER
BARCLAY and EDWIN CUNNINGHAM FOOT, carrying on busi-
ness as Auctioneers at Waimate, under the style or firm of
“Barclay and Foot,” has this day been dissolved by mutual
consent.
All debts due to or owing by the late firm will be received
and paid by the said George Baker Barclay, who will con-
tinue the said business in the name of “Barclay and Co.”
Dated the 30th day of June, 1893.
GEO. B. BARCLAY.
EDWIN C. FOOT.
Witness—W. M. Hamilton, Solicitor, Waimate.
439

NOTICE is hereby given that his Honour John Edward
Denniston, a Judge of the Supreme Court of New
Zealand, has this day appointed PHILIP HENRY COXE, of
4, Great Winchester Street, in the City of London, a Com-
missioner of the Supreme Court of New Zealand in England
for the purpose of administering and taking oaths, affidavits,
and affirmations under section 2 of “The Commissioners of
the Supreme Court Act, 1875.”
Dated at Christchurch, this 2nd day of June, 1893.
A. R. BLOXAM, Registrar.
440

DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto
existing between the undersigned, HENRY KUSABS,
GEORGE ARTHUR KUSABS, ANDREW ERNEST KUSABS, and
CHARLES EDMUND KUSABS, at Ohaupo, as Sawmillers, under
the style or firm of “Kusabs Brothers,” has this day been
dissolved by mutual consent.
H. KUSABS.
GEORGE ARTHUR KUSABS.
ANDREW E. KUSABS.
CHARLES E. KUSABS.

The said Henry Kusabs and George Arthur Kusabs retire
from the said Partnership.
The said Andrew Ernest Kusabs and Charles Edmund
Kusabs will henceforth continue the business under the same
style of “Kusabs Brothers,” will discharge all liabilities of
the late firm, and all outstanding credits are hereby made
payable to them.
Dated at Ohaupo aforesaid, this 1st day of July, 1893.
ANDREW E. KUSABS.
CHARLES E. KUSABS.
H. KUSABS.
GEORGE ARTHUR KUSABS.
Witness to the signature of the said Henry Kusabs, George
Arthur Kusabs, Andrew Ernest Kusabs, and Charles Edmund
Kusabs—Thomas Gresham, Solicitor, Te Awamutu, Wai-
kato.
438

I, WALTER HISLOP, Manager of the Perpetual Trustees
Estate and Agency Company of New Zealand (Limited),
do solemnly and sincerely declare—

  1. That the liability of members is limited.
  2. That the capital of the company is £106,250, divided into
    25,000 shares of £4 5s. each.
  3. That the number of shares issued is 21,669.
  4. That calls to the amount of 7s. 6d. per share have been
    made, under which the sum of £8,125 17s. 6d. has been re-
    ceived.
  5. That the amount of all moneys received on account of
    estates under administration is £964 7s. 8d.
  6. That the amount of all moneys paid on account of
    estates under administration is £935 3s. 3d.
  7. That the amount of the balance held to the credit of
    estates under administration is £717 11s. 7d.
  8. That the liabilities of the company on the 1st day of
    May last were debts owing to sundry persons by the company
    —namely, on judgment, nil; on speciality, nil; on notes
    or bills, nil; on simple contracts, £10,036 6s. 2d.; on esti-
    mated liabilities, nil.
  9. That the assets of the company on that date were—
    Government securities, nil; bills of exchange and promissory
    notes, nil; cash at banker’s and on deposit, £2,506 13s. 7d.;
    other securities, £14,080 7s. 3d.
    And I make this solemn declaration conscientiously be-
    lieving the same to be true, and by virtue of the provisions
    of an Act of the General Assembly of New Zealand intituled
    “The Justices of the Peace Act, 1882.”
    WALTER HISLOP.
    Declared by the said Walter Hislop, at Dunedin, this 30th
    day of June, 1893, before me—A. Bartleman, a Justice of the
    Peace in and for the Colony of New Zealand.
    441

CONTENTS.
PAGE
APPOINTMENTS
.. .. .. .. .. 1092
BANKRUPTCY NOTICES
.. .. .. .. .. 1111
CROWN LANDS NOTICES
.. .. .. .. .. 1098
LAND
.. .. .. .. .. 1089–92
LAND TRANSFER ACT NOTICES
.. .. .. .. .. 1108
MINING NOTICES
.. .. .. .. .. 1111
MISCELLANEOUS—
Abolishing Rabbit Board
.. .. .. .. .. 1092
Additional Regulations for Water-race Charges
.. 1097
Application for Renewal of Publican’s License
.. 1091
Appointment revoked
.. .. .. .. .. 1093
Commissioner’s Decisions under Tariff Acts
.. 1095
Immigration and Emigration Return
.. .. .. 1108
Lease of Water-race
.. .. .. .. .. 1095
Notice of the Laying-off of a Road
.. .. .. 1094
Notice under “The Unclaimed Lands Act, 1892”
1095
Officiating Ministers
.. .. .. .. .. 1096
Powers delegated under the Public Domains Act
1090–91
Proposed Loan
.. .. .. .. .. 1093
Railway Tariff, Alterations in
.. .. .. 1095
Sedition (Samoa) Regulation, 1893
.. .. .. 1093
Special Orders
.. .. .. .. .. 1094
Vital Statistics
.. .. .. .. .. 1105
Will accepted by Public Trustee
.. .. .. 1095
NATIVE LAND COURT NOTICES
.. .. .. .. .. 1096
PRIVATE ADVERTISEMENTS
.. .. .. .. .. 1112
VOLUNTEERS
.. .. .. .. .. 1093

By Authority: SAMUEL COSTALL, Govt. Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1893, No 56





✨ LLM interpretation of page content

🌾 Mining License Hearing Notice

🌾 Primary Industries & Resources
27 June 1893
Mining, Water-race License, Queenstown, Otago
  • H. Nelson Firth, Mining Registrar

🏭 Phoenix Gold-dredging Company Liquidation

🏭 Trade, Customs & Industry
22 June 1893
Company Liquidation, Christchurch, Shareholders
  • Alfred Arnaud Morris McKellar, Appointed Liquidator

  • R. E. Stephens, Chairman

🌾 Julian Gold-Mining Company Certification

🌾 Primary Industries & Resources
30 June 1893
Company Certification, Brunnerton, Manager
  • William Willis, Manager of the Company

  • F. McParland, Director
  • Thomas Bland, Director

🌾 John Collins Cement Lead Gold-Mining Company Certification

🌾 Primary Industries & Resources
1 July 1893
Company Certification, Reefton, Manager
  • Patrick Brennan, Manager of the Company

  • Myles M. Dixon, Director
  • John McQuillan, Director

🏭 Dissolution of Partnership (McMillan and Simpson)

🏭 Trade, Customs & Industry
30 June 1893
Dissolution, Partnership, Wanganui, Cabinetmakers
  • William McMillan, Continuing Business
  • Richard James Keen Simpson, Dissolved Partnership

  • A. M. McLeod, Witness

🏭 Dissolution of Partnership (Barclay and Foot)

🏭 Trade, Customs & Industry
30 June 1893
Dissolution, Partnership, Waimate, Auctioneers
  • George Baker Barclay, Continuing Business
  • Edwin Cunningham Foot, Dissolved Partnership

  • W. M. Hamilton, Solicitor, Witness

⚖️ Appointment of Commissioner in England

⚖️ Justice & Law Enforcement
2 June 1893
Commissioner, Supreme Court, England, Oaths
  • Philip Henry Coxe, Appointed Commissioner

  • John Edward Denniston, Judge of the Supreme Court
  • A. R. Bloxam, Registrar

🏭 Dissolution of Partnership (Kusabs Brothers)

🏭 Trade, Customs & Industry
1 July 1893
Dissolution, Partnership, Ohaupo, Sawmillers
  • Henry Kusabs, Retired from Partnership
  • George Arthur Kusabs, Retired from Partnership
  • Andrew Ernest Kusabs, Continuing Business
  • Charles Edmund Kusabs, Continuing Business

  • Thomas Gresham, Solicitor, Witness

💰 Declaration of Perpetual Trustees Estate and Agency Company

💰 Finance & Revenue
30 June 1893
Company Declaration, Dunedin, Shares, Liabilities, Assets
  • Walter Hislop (Manager), Declared Company Details

  • A. Bartleman, Justice of the Peace