Mining Company Financial Statements




AUCKLAND PROVINCIAL GOVERNMENT GAZETTE.

Whether in operation or not—In operation.
Total amount of Dividends declared—Nil.
Number of Shares unallotted—Nil.

John H. Salmon.
20th December, 1871.


STATEMENT of Affairs of “The Thistle Gold Mining Company, Registered,” for the Half year ended 20th December, 1871, in accordance with Section 13 of “The Mining Companies’ Limited Liability Act Amendment Act, 1869.”

Name of Company—Thistle Gold Mining Company, Registered.
When formed—September 9th, 1871.
Date of Registration—13th September.
Where Business is conducted—Grahamstown.
Name of Legal Manager—F. Woodward.
Nominal Capital—£3,600.
Amount of paid up Scrip given to Shareholders—£1,800.
Number of Shares in which Capital is divided—3,600.
Number of Shares taken—2,700.
Amount of Calls made—£67 10s.
Total amount of subscribed Capital paid up—£67 10s.
Number of Shareholders at time of Registration of Company—16.
Amount of Cash in hand—£30 5s. 11d.
Whether in operation or not—Not in operation.
Total amount of Dividends declared—Nil.
Number of Shares unallotted—900.

F. Woodward.
20th December, 1871.


STATEMENT of Affairs of “The Pickwick Gold Mining Company, Registered,” for the Half year ended 20th December, 1871, in accordance with Section 13 of “The Mining Companies’ Limited Liability Act Amendment Act, 1869.”

Name of Company—Pickwick Gold Mining Company, Registered.
When formed—3rd June, 1871.
Date of Registration—June, 1871.
Where Business is conducted—Brown-street, Grahamstown.
Name of Legal Manager—John A. Chapman.
Nominal Capital—£3,000.
Amount of paid up Scrip given to Shareholders—£2,250.
Number of Shares in which Capital is divided—3,000.
Number of Shares taken—3,000.
Amount of Calls made—£300.
Total amount of subscribed Capital paid up—£2,444 15s. 0d.
Number of Shareholders at time of registration of Company—8.
Amount of Cash in hand—Nil.
Whether in operation or not—Yes.
Total amount of Dividends declared—Nil.
Number of Shares unallotted—Nil.

John Aldwnt Chapman.
December 27th, 1871.


STATEMENT of the Affairs of “The Pride of York Gold Mining Company, Registered,” for the Half year ended 1st December, 1871, in accordance with Section 13 of “The Mining Companies’ Limited Liability Act Amendment Act, 1869.”

Name of Company—Pride of York.
When formed—May 31, 1871.
Date of Registration—June 1, 1871.
Where Business is conducted—Grahamstown.
Name of Legal Manager—James Spry.
Nominal Capital—£1,400.
Amount of paid up Scrip given to Shareholders—Nil.
Number of Shares in which Capital is divided—1,400.
Number of Shares taken—1,400.
Amount of Calls made—Nil.
Total amount of subscribed Capital paid up—£2,100.
Number of Shareholders at time of registration of Company—4.
Amount of Cash in hand—Nil.
Whether in operation or not—Protected to 11th November, 1871, now working.
Total amount of Dividends declared—Nil.
Number of Shares unallotted—Nil.

James Spry.
December 29th, 1871.


STATEMENT of the Affairs of “The Scandinavian Gold Mining Company, Registered,” for the Half year ended 20th December, 1871, in accordance with Section 13 of “The Mining Companies’ Limited Liability Act Amendment Act, 1869.”

Name of Company—Scandinavian Gold Mining Company, Registered.
When formed—May 13th, 1871.
Date of registration—May 15th, 1871.
Where Business is conducted—Grahamstown.
Name of Legal Manager—John H. Salmon.
Nominal Capital—£8,500.
Amount of paid up Scrip given to shareholders—£4,400.
Number of Shares in which capital is divided—8,500.
Number of Shares taken—8,500.
Amount of Calls made—£381 5s.
Total amount of subscribed Capital paid up—£381 5s., less £28 14s. unpaid Calls.
Number of shareholders at time of registration of Company—12.
Amount of cash in hand—£105 6s.
Whether in operation or not—In operation.
Total amount of Dividends declared—Nil.
Number of Shares unallotted—Nil.

John H. Salmon.
20th December, 1871.


STATEMENT of the Affairs of “The Moanataiari Water Supply Company, Registered,” for the Half year ended 20th December, 1871, in accordance with Section 13 of “The Mining Companies’ Limited Liability Act Amendment Act, 1869.”

Name of Company—Moanataiari Water Supply Company, Registered.
When formed and date of Registration—October 18th, 1869.
Where business is conducted—Grahamstown.
Name of Legal Manager—F. Woodward.
Nominal Capital—£5,000.
Amount of paid up Scrip given to shareholders—£500.
Number of Shares in which capital is divided—1000.
Number of Shares taken—425.
Amount of Calls made—Nil.
Total amount of subscribed Capital paid up—...
Number of Shareholders at time of registration—...
Amount of Cash in hand—...
Whether in operation or not—Yes.
Total amount of Dividends declared—Nil.
Number of Shares unallotted—...



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF Auckland Provincial Gazette 1872, No 1





✨ LLM interpretation of page content

🏭 Financial Statement of City of Dunedin Gold Mining Company

🏭 Trade, Customs & Industry
20 December 1871
Mining Company, Financial Statement, Grahamstown
  • John H. Salmon, Legal Manager

  • John H. Salmon

🏭 Financial Statement of Thistle Gold Mining Company

🏭 Trade, Customs & Industry
20 December 1871
Mining Company, Financial Statement, Grahamstown
  • F. Woodward, Legal Manager

  • F. Woodward

🏭 Financial Statement of Pickwick Gold Mining Company

🏭 Trade, Customs & Industry
27 December 1871
Mining Company, Financial Statement, Grahamstown
  • John Aldwnt Chapman, Legal Manager

  • John Aldwnt Chapman

🏭 Financial Statement of Pride of York Gold Mining Company

🏭 Trade, Customs & Industry
29 December 1871
Mining Company, Financial Statement, Grahamstown
  • James Spry, Legal Manager

  • James Spry

🏭 Financial Statement of Scandinavian Gold Mining Company

🏭 Trade, Customs & Industry
20 December 1871
Mining Company, Financial Statement, Grahamstown
  • John H. Salmon, Legal Manager

  • John H. Salmon

🏭 Financial Statement of Moanataiari Water Supply Company

🏭 Trade, Customs & Industry
Water Supply Company, Financial Statement, Grahamstown
  • F. Woodward, Legal Manager

  • F. Woodward