Mining Company Registration and Partnership Dissolution




102

  1. The names and several residences of the Shareholders, and the number of Shares held by each at this date, are as follows :-
NAME. RESIDENCE. NUMBER OF SHARES.
Frederick Tyree Queenstown 50
Henry Murray Skipper’s 100
Sydney Johnston Dick Hokitika 25
John McDougal Queenstown 50
Walter Gardiner Moke Creek 50
Michl. Crawcour Queenstown 100
Robert Burns Do. 75
Richard Owens Skipper’s 50
Charles Lorimer Queenstown 50
Andrew Louttit Hokitika 100
Michael Malaghan Queenstown 75
Denis Powell Do. 50
James Tyree Do. 100
James M’Beath Do. 100
William M’Conochie Do. 25
Frank Keenan Do. 50
John M’Carron Moke Creek 50
James M’Laren Queenstown 50
William Warren Do. 50
Joseph Tring Crofts Do. 50
David Weaver Do. 50
Alexander Olson Do. 50
Michael Fraer Do. 25
Edward James Tyree Do. 50

Dated this ninth day of April, one thousand eight hundred and sixty-six.

DENIS GILMORE MACDONNELL,
Witness to the Signature—Manager.

(Signed) RICHMOND BEETHAM,
Justice of the Peace.

1—42s.

29° VICTORIAE, No. 26.

SCHEDULE A.

I, THE undersigned John Sketheway, hereby make application to register the "United Water Race Sluicing Company" (Hamilton) under the provisions of the "Mining Companies’ Limited Liability Act, 1865," and I do solemnly and sincerely declare that the following statement is, to the best of my belief and knowledge, true in every particular, namely:-

  1. The name and style of the Company is "Hamilton United Sluicing Company."

  2. The place of operations is at Hamilton.

  3. The nominal capital of the Company is five thousand four hundred pounds, in three hundred and sixty shares of fifteen pounds each.

  4. The amount already paid up is five thousand four hundred pounds.

  5. The name of the Manager is John Sketheway.

  6. The office of the Company is at 1 Bachelor’s Row, Hamilton.

  7. The names and several residences of the Shareholders, and the number of Shares held by each at this date, are as follows :-

NAME. RESIDENCE. NUMBER OF SHARES.
John Sketheway Hamilton 30
John Shannon do. 30
George A. Smith do. 30
Edmund Brodie do. 30
Mathew Sumburne do. 30
Charles Reid do. 30
J. Polkinghorn Dunedin 30
W. W. Wilson do. 30
Thomas Turner Hamilton 30
John Cox do. 30
William Edmonds do. 30
William Fidler do. 30

Dated this thirtieth day of April, one thousand eight hundred and sixty-six.

JOHN SKETHEWAY,
Witness to the Signature—Manager.

CHARLES BROAD,
Justice of the Peace.

30s.


DISSOLUTION OF PARTNERSHIP.

THE partnership hitherto existing between William Fuller and George Perriman has this day been dissolved by mutual consent.

(Signed) W. FULLER,
GEORGE PERRIMAN.

Witness—RICHARD CREETH.
Dunedin, 30th April, 1866.

3—15s.

(From New Zealand Gazette, April 28, 1866, No. 24.)

ORDER IN COUNCIL.

G. GREY, Governor.

Approved in Council this twenty-third day of March, one thousand eight hundred and sixty-six.

Present:

THE PRESIDENT AND OTHER MEMBERS OF THE EXECUTIVE COUNCIL.

WHEREAS by “The Diseased Cattle Act Amendment Act, 1865,” it is provided that the Governor may, by Order in Council, from time to time, annul, make void, or alter or vary and make anew any Orders in Council, Regulations, Appointments, or prohibitory or other Declarations, made and published by the Governor under the authority of “The Diseased Cattle Act, 1861,” or this Act, or by the Superintendent of any Province under or in pursuance of any power delegated to him under any of the powers of delegation contained in the said “Diseased Cattle Act, 1861,” or this Act, and that either with reference to the whole or any part of any proclaimed district:

Now therefore His Excellency the Governor, in exercise of the power for this purpose so vested in him as aforesaid, doth hereby, with the advice and consent of the Executive Council of the Colony,—vary the prohibitory declarations contained in the proclamations issued by the Superintendent of Canterbury on the twelfth day of March one thousand eight hundred and sixty-six, and published in the Provincial Gazette of the said Province on the thirteenth day of the said month of March, by striking out the words “Colony of New Zealand” wherever they occur in the Regulations contained in the said Proclamations, and by substituting in lieu thereof the words “Province of Canterbury;” and doth hereby so far, and so far only, revoke the delegation of the powers which, by the fourth section of the said Amendment Act, the Governor in Council is authorised to delegate, and which were, by Order in Council, referred to in the New Zealand Gazette of the twenty-fifth of November, one thousand eight hundred and sixty-five, delegated to the said Superintendent, and doth declare that this Order in Council shall take effect from and after the second day of May, one thousand eight hundred and sixty-six.

FORSTER GORING,
Clerk of the Executive Council.

Colonial Secretary’s Office,
Wellington, 26th April, 1866.

THE following Ordinances, passed by the Provincial Council of the Province of Otago, intituled—

“Oamaru Reserves Ordinance, 1865;”

“Southern Trunk Railway Guaranteed Interest Ordinance, 1865;”

“Road Districts Loan Ordinance, 1865;”

“Interpretation Ordinance, 1865;”

“Otago Dock Trust Ordinance, 1865;”

“Oamaru Mechanics’ Institute Reserve Management Ordinance, 1865;”

“Frankton Mill Reserves Ordinance, 1865;”

“Education Reserves Management and Leasing Ordinance, 1865;”

“Dunedin Reserves Management Ordinance, 1865;”

having been laid before the Governor, His Excellency has been pleased to assent to the same.

E. W. STAFFORD.

Printed under the authority of the Provincial Government of Otago, by DANIEL CAMPBELL, of Dunedin, Otago, New Zealand, Printer to the said Provincial Government for the time being




Online Sources for this page:

VUW Te Waharoa PDF Otago Provincial Gazette 1866, No 419





✨ LLM interpretation of page content

🏭 Application to Register Mining Company (continued from previous page)

🏭 Trade, Customs & Industry
9 April 1866
Mining Company, Registration, Alexandra Quartz Mining Company, Shareholders
24 names identified
  • Frederick Tyree, Shareholder
  • Henry Murray, Shareholder
  • Sydney Johnston Dick, Shareholder
  • John McDougal, Shareholder
  • Walter Gardiner, Shareholder
  • Michl. Crawcour, Shareholder
  • Robert Burns, Shareholder
  • Richard Owens, Shareholder
  • Charles Lorimer, Shareholder
  • Andrew Louttit, Shareholder
  • Michael Malaghan, Shareholder
  • Denis Powell, Shareholder
  • James Tyree, Shareholder
  • James M’Beath, Shareholder
  • William M’Conochie, Shareholder
  • Frank Keenan, Shareholder
  • John M’Carron, Shareholder
  • James M’Laren, Shareholder
  • William Warren, Shareholder
  • Joseph Tring Crofts, Shareholder
  • David Weaver, Shareholder
  • Alexander Olson, Shareholder
  • Michael Fraer, Shareholder
  • Edward James Tyree, Shareholder

  • Denis Gilmore Macdonnell, Manager
  • Richmond Beetham, Justice of the Peace

🏭 Application to Register Mining Company

🏭 Trade, Customs & Industry
30 April 1866
Mining Company, Registration, Hamilton United Sluicing Company, Shareholders
12 names identified
  • John Sketheway, Manager
  • John Shannon, Shareholder
  • George A. Smith, Shareholder
  • Edmund Brodie, Shareholder
  • Mathew Sumburne, Shareholder
  • Charles Reid, Shareholder
  • J. Polkinghorn, Shareholder
  • W. W. Wilson, Shareholder
  • Thomas Turner, Shareholder
  • John Cox, Shareholder
  • William Edmonds, Shareholder
  • William Fidler, Shareholder

  • John Sketheway, Manager
  • Charles Broad, Justice of the Peace

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
30 April 1866
Partnership Dissolution, William Fuller, George Perriman
  • William Fuller, Partner
  • George Perriman, Partner

  • Richard Creeth, Witness

🌾 Order in Council Amending Diseased Cattle Act

🌾 Primary Industries & Resources
23 March 1866
Diseased Cattle Act, Order in Council, Canterbury Province
  • G. Grey, Governor
  • Forster Goring, Clerk of the Executive Council

🏘️ Provincial Ordinances Assented by Governor

🏘️ Provincial & Local Government
26 April 1866
Provincial Ordinances, Otago, Assent
  • E. W. Stafford