Customs Sale and Company Registrations




118

PORT OF DUNEDIN.—CUSTOMS SALE.

ON Tuesday, the 26th instant, there will be sold at the Universal Bond, Bond-street, Dunedin, in pursuance of the “Customs Regulations Act, 1838,” (unless before cleared for home consumption or exportation), the following goods, viz.:

K § 5—1 case 156 lbs. Tobacco

K § 2/5—4 hhds., 225 gallons Brandy

K § 72/4, 76/7—5 boxes, 488 lbs. Tobacco

K § 164/6—3 qr.-casks, 91 gallons Brandy

K § 42—1 case, 13 Guns

K § 29—1 package, 158 lbs. Tobacco

K § 52,57—2 cases, 88 lbs. Tobacco

K § 66/102—37 boxes, 3,869 lbs. Tobacco

K § 173—30 cases, 48 27/33 gallons Brandy

Sale to commence at twelve noon.

CHARLES LOGIE,
Collector and Deputy-Commissioner.

29° VICTORIAE, No. 26.

SCHEDULE A.

I, the undersigned Frederick Horatio Evans, hereby make application to register “The Tuapeka Freehold Gold Mining Company Registered,” 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 “The Tuapeka Freehold Gold Mining Company.”

  2. The place of operation is at Tuapeka.

  3. The nominal capital of the Company is five thousand pounds in one thousand shares of five pounds each.

  4. The amount already paid up is three thousand one hundred and seventy pounds.

  5. The name of the Manager is Frederick Horatio Evans.

  6. The Office of the Company is at Temple Chambers, Dunedin.

  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 Shillinglaw Melbourne 100
William Wilfrid Wilson Dunedin 110
James Harold Do. 100
Frank Porter Mansfield Do. 130
George Murray Do. 130
Edward McGlashan Do. 45
John Mitchell Do. 10
Matthew Vere Hodge Do. 10
Thomas Francis Kennelly Do. 10
Frederick Horatio Evans Do. 40
Do., in trust Do. 315
1000

Dated this eighth day of June, one thousand eight hundred and sixty-six.

FREDERICK H. EVANS,
Manager.

Witness to Signature of Frederick Horatio Evans—
(Signed) VINCENT PYKE,
Justice of the Peace.

30s.

29° VICTORIAE, No. 26.

SCHEDULE A.

I, THE undersigned George Purton, hereby make application to register “The Scandinavian Water Race Company, Registered,” 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 “The Scandinavian Water Race Co.”

  2. The place of operations is at St. Bathans, Upper Manuherikia.

  3. The nominal capital of the Company is twelve thousand (12,000) pounds, in sixty (60) shares of two hundred pounds each.

  4. The amount already paid up is seven thousand four hundred and fifty pounds sterling.

  5. The name of the Manager is George Purton.

  6. The Office of the Company is at St. Bathans, next Gaffnay & M’Garry’s Store.

  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.
William Evans St. Bathans 5
Patrick Conner Do. 4
James Taylor Do. 4
Michael Gaffney Do. 5
Richard Murray Do. 3
Anne Lengley Do. 3
Patrick Hanrahan Do. 3
Thomas Walsh Do. 2
Nayler Hillary Do. 2
Mathew Hunt Do. 2
John Ewing Do. 2
George Clark Do. 2
Allen Fitch Do. 2
Brown & Hill Clyde 2
Thomas Mulvey Blackston Hill 2
Cornelius Quinlan St. Bathans 2
James Hart Do. 2
John Reid Do. 2
William Breden Do. 2
Alex. Patterson Do. 2
John Pitches Black’s No. 1 1
Miles M’Nally Thompson’s 1
George M’Lusky St. Bathans 1
George Purton Do. 1
James Stewart Do. 1
Thomas M’Lymont Do. 1
John Hansen Do. 1
James Parkes Clyde 1

Dated at St. Bathans this sixteenth day of May, one thousand eight hundred and sixty-six.

GEORGE PURTON,
Manager.

Witness to Signature—
JAMES S. HICKSON, J.P.

46s.

THE Partnership existing between W. and R. Mitchell, Farmers, Hawksbury, expired on the 31st day of March last, by the effluxion of time.

WILLIAM MITCHELL.
ROBERT MITCHELL.

Witness—
JNO. DUTHIE.

Dunedin, 7th June, 1866.

5s.

THE Partnership heretofore existing between J. C. Brown and A. P. Prichard, as Storekeepers, at Queenstown, is this day (12th) twelfth day of April, 1866, dissolved by mutual consent. All debts due to and by the said firm, to be collected and paid by the said J. C. Brown.

A. P. PRICHARD.
J. C. BROWN.

Witness—
ANDREW MOUAT.
WM. MCBEATH.

Signed at Hokitika, April 26, 1866.
Do. Lawrence, April 12, 1866.

8s.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF Otago Provincial Gazette 1866, No 424





✨ LLM interpretation of page content

🏭 Customs Sale of Goods at Port of Dunedin

🏭 Trade, Customs & Industry
Customs Sale, Tobacco, Brandy, Guns, Dunedin
  • Charles Logie, Collector and Deputy-Commissioner

🌾 Registration of The Tuapeka Freehold Gold Mining Company

🌾 Primary Industries & Resources
8 June 1866
Gold Mining Company, Registration, Tuapeka, Dunedin
10 names identified
  • Frederick Horatio Evans, Manager of the company
  • John Shillinglaw, Shareholder
  • William Wilfrid Wilson, Shareholder
  • James Harold, Shareholder
  • Frank Porter Mansfield, Shareholder
  • George Murray, Shareholder
  • Edward McGlashan, Shareholder
  • John Mitchell, Shareholder
  • Matthew Vere Hodge, Shareholder
  • Thomas Francis Kennelly, Shareholder

  • Frederick H. Evans, Manager
  • Vincent Pyke, Justice of the Peace

🌾 Registration of The Scandinavian Water Race Company

🌾 Primary Industries & Resources
16 May 1866
Water Race Company, Registration, St. Bathans, Upper Manuherikia
27 names identified
  • George Purton, Manager of the company
  • William Evans, Shareholder
  • Patrick Conner, Shareholder
  • James Taylor, Shareholder
  • Michael Gaffney, Shareholder
  • Richard Murray, Shareholder
  • Anne Lengley, Shareholder
  • Patrick Hanrahan, Shareholder
  • Thomas Walsh, Shareholder
  • Nayler Hillary, Shareholder
  • Mathew Hunt, Shareholder
  • John Ewing, Shareholder
  • George Clark, Shareholder
  • Allen Fitch, Shareholder
  • Thomas Mulvey, Shareholder
  • Cornelius Quinlan, Shareholder
  • James Hart, Shareholder
  • John Reid, Shareholder
  • William Breden, Shareholder
  • Alex Patterson, Shareholder
  • John Pitches, Shareholder
  • Miles M'Nally, Shareholder
  • George M'Lusky, Shareholder
  • James Stewart, Shareholder
  • Thomas M'Lymont, Shareholder
  • John Hansen, Shareholder
  • James Parkes, Shareholder

  • George Purton, Manager
  • James S. Hickson, Justice of the Peace

🏭 Dissolution of Partnership between W. and R. Mitchell

🏭 Trade, Customs & Industry
7 June 1866
Partnership Dissolution, Farmers, Hawksbury
  • William Mitchell, Partner
  • Robert Mitchell, Partner

  • John Duthie, Witness

🏭 Dissolution of Partnership between J. C. Brown and A. P. Prichard

🏭 Trade, Customs & Industry
12 April 1866
Partnership Dissolution, Storekeepers, Queenstown
  • J. C. Brown, Partner
  • A. P. Prichard, Partner

  • Andrew Mouat, Witness
  • William McBeath, Witness