Company Statements and Estates




280
THE NEW ZEALAND GAZETTE.

Where Business is conducted, and name of Legal
Manager—Mr. E. W. Mills' Office, Lambton Quay;
John Fortescue Evelyn Wright.
Nominal capital—£1,000.
Amount of paid-up Scrip given to Shareholders—
Nil.
Number of Shares in which Capital is divided—1,000.
Number of Shares taken—601.
Amount of Calls made—£259 4s.
Total amount of subscribed Capital paid up—£223
14s. 6d.
Number of Shareholders at time of Registration of
Company—117.
Amount of Cash in hand—£21.
Whether in operation or not—In operation.
Total amount of Dividends declared—None.
Number of Shares unallotted—399.
1st June, 1870.
127
J. F. E. WRIGHT,
Manager.

STATMENT of the Affairs of "The Shotover No. 1
Gold Mining Company, Registered," for the
half-year ended 10th June, 1870, in accordance with
section 13 of "The Mining Companies Limited
Liability Act Amendment Act, 1869."
Name of Company—" Shotover No. 1 Gold Mining
Company, Registered."
When formed, and Date of Registration—12th August,
1869.
Where Business is conducted, and name of Legal
Manager—Canada Buildings, Queen Street, Auck-
land; Thomas Leigh White.
Nominal Capital—£224,000.
Amount of paid-up Scrip given to Shareholders—
£219,520.
Number of Shares in which Capital is divided—
22,400.
Number of Shares taken—22,400.
Amount of Calls made—None.

Total amount of subscribed Capital paid up—
£219,520.
Number of Shareholders at time of Registration of
Company—31.
Amount of Cash in hand—£1,184 17s.
Whether in operation or not—In operation.
Total amount of Dividends declared—£9,520.
Number of Shares unallotted—None.
10th June, 1870. . THOMAS LEIGH WHITE,
Manager.
136
STATEMENT of the Affairs of "The Golden Calf
Gold Mining Company, Registered," for the
half-year ended 7th June, 1870, in accordance with
section 13 of "The Mining Companies Limited
Liability Act Amendment Act, 1869."
Name of Company—"Golden Calf Gold Mining
Company, Registered."
When formed, and Date of Registration—11th
August, 1869; 14th February, 1870.
Where Business is conducted, and name of Legal
Manager—Vaile's Building, Owen Street, Grahams-
town; Roderick McDonald Scott, Legal Manager.
Nominal Capital—£18,000.
Amount of paid-up Scrip given to Shareholders—
£14,940.
Number of Shares in which Capital is divided—
3,600.
Number of Shares taken—3,600.
Amount of Calls made—£540.
Total amount of subscribed Capital paid up—
£14,908 4s.
Number of Shareholders at time of Registration of
Company—12.
Amount of Cash in hand—£10 6s. 3d.
Whether in operation or not—Not.
Total amount of Dividends declared—None.
Number of Shares unallotted—All allotted.
7th June, 1870.
130
R. MCDONALD SCOTT,
Manager.

PARTICULARS of the Estates of Deceased Persons which have been placed under the charge of
ALFRED CHETHAM-STRODE, Esq., Curator of the Estates of Deceased Persons, during the Month of
May, 1870.

No. Name of Deceased. Colonial Residence. Supposed British or Foreign Residence. Date of Rule or Order. Value or Estimated Value of Personal Estate. Time of Deceased's Death. Remarks.
1 Henry Oliphant Thomson Upper Moly-neux, Otago Kirkaldy, Scotland None required Under £10 1 Feb., 1870 Drowned in Lake Hawea.
2 James Fagan Lawrence, Otago Not known Ditto Under £25 3 Feb., 1870
3 Thomas Geddes Alexandra, Otago Not known 12 April, 1870 Under £150 3 Jan., 1870
4 William Smith Lake Wanaka, Otago Banbury, England None required Under £5 11 Jan., 1870 Drowned in Lake Wanaka.
5 Ann Patterson Dunedin England, particular place not known Ditto Under £5 13 Feb., 1870
6 Thomas Barr Dunedin Scotland, particular place not known Ditto Under £10 22 Feb., 1870 Found dead in Town Belt of Dunedin.

A. CHETHAM-STRODE,
Curator.

Dated at Dunedin, the 1st day of June, 1870.

PARTICULARS of the Estates of Deceased Persons which have been placed under the charge of
FREDERICK NUTTER, Esq., Curator of the Estates of Deceased Persons, during the Month of May,
1870.

No. Name of Deceased. Colonial Residence. Supposed British or Foreign Residence. Date of Rule or Order. Value or Estimated Value of Personal Estate. Time of Deceased's Death. Remarks.
1 William Reid Miller Avondale Scotland ... 17 May, 1870 £220 1 May, 1870.

Dated at Invercargill, the 1st day of June, 1870.
F. NUTTER,
Curator.

Printed under the authority of the New Zealand Government, by GEORGE DIDSBURY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1870, No 33





✨ LLM interpretation of page content

🌾 Statement of the Affairs of "The Never Despair Gold Mining Amalgamated Company, Registered," (continued from previous page)

🌾 Primary Industries & Resources
1 June 1870
Gold Mining, Company statement, Financial report, Capital, Shares
  • J. F. E. Wright, Manager

🌾 Statement of Affairs for "The Shotover No. 1 Gold Mining Company, Registered"

🌾 Primary Industries & Resources
10 June 1870
Gold Mining, Company statement, Financial report, Capital, Auckland
  • Thomas Leigh White, Manager

🌾 Statement of Affairs for "The Golden Calf Gold Mining Company, Registered"

🌾 Primary Industries & Resources
7 June 1870
Gold Mining, Company statement, Financial report, Capital, Grahamstown
  • R. McDonald Scott, Manager

🏛️ Particulars of Deceased Estates under Curator's Charge (May 1870)

🏛️ Governance & Central Administration
1 June 1870
Deceased estates, Curator, Otago, Probate, Drowned
6 names identified
  • Henry Oliphant Thomson, Drowned in Lake Hawea
  • James Fagan, Deceased person's estate listed
  • Thomas Geddes, Deceased person's estate listed
  • William Smith, Drowned in Lake Wanaka
  • Ann Patterson, Deceased person's estate listed
  • Thomas Barr, Found dead in Dunedin

  • ALFRED CHETHAM-STRODE, Esquire, Curator of the Estates of Deceased Persons

🏛️ Particulars of Deceased Estates under Curator's Charge (May 1870, Invercargill)

🏛️ Governance & Central Administration
1 June 1870
Deceased estates, Curator, Avondale, Scotland
  • William Reid Miller, Deceased person's estate listed

  • FREDERICK NUTTER, Esquire, Curator of the Estates of Deceased Persons