Company Financial Statements




THE NEW ZEALAND GAZETTE.
719

Number of shareholders at time of registration of Company: 504.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
19th June, 1872.
570
JOHN R. MABIN,
Manager.

STATEMENT of the Affairs of "The Nile Cement
Crushing Company, Registered," for the half-
year ended 30th June, 1872, in accordance with
section 13 of "The Mining Companies Limited
Liability Act Amendment Act, 1869."

Name of Company: "The Nile Cement Crushing Company,
Registered."
When formed, and date of registration: 21st September, 1867;
3rd October, 1867.
Where business is conducted, and name of Legal Manager:
Charleston; William Morris.
Nominal capital: £1,600.
Amount of paid-up scrip given to shareholders: £1,600.
Number of shares in which capital is divided: 40.
Number of shares taken: 40.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £1,600.
Number of shareholders at time of registration of Company: 5.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared £700.
Number of shares unallotted: Nil.
30th June, 1872.
590
WILLIAM MORRIS,
Manager.

STATEMENT of the Affairs of "The Heart of Oak
Quartz Mining Company, Registered," for the
half-year ended June, 1872, in accordance with
section 13 of "The Mining Companies Limited
Liability Act Amendment Act, 1869."

Name of Company: "The Heart of Oak Quartz Mining Com-
pany, Registered."
When formed, and date of registration: 10th January, 1871;
20th September, 1871.
Where business is conducted, and name of Legal Manager:
Bannockburn; Jas. Marshall.
Nominal capital: £11,000.
Amount of paid-up scrip given to shareholders: £1,100.
Number of shares in which capital is divided: 1,100.
Number of shares taken: All.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £6,000.
Number of shareholders at time of registration of Company: 7.
Amount of cash in hand: £296 13s. 5d.
Whether in operation or not: In operation.
Total amount of dividends declared: £3,300.
Number of shares unallotted: None.
563
JAS. MARSHALL,
Manager.

STATEMENT of the Affairs of "The Star of the
East Quartz Mining Company, Registered," for
the half-year ended June, 1872, in accordance with
section 13 of "The Mining Companies Limited
Liability Act Amendment Act, 1869."

Name of Company: "The Star of the East Quartz Mining
Company, Registered."
When formed, and date of registration: 19th September, 1870;
20th September, 1871.
Where business is conducted, and name of Legal Manager:
Bannockburn; Jas. Marshall.
Nominal capital: £12,000.
Amount of paid-up scrip given to shareholders: £1,200.
Number of shares in which capital is divided: 1,200.
Number of shares taken: All.
Amount of calls made £57 10s.
Total amount of subscribed capital paid up: £6,000.
Number of shareholders at time of registration of Company: 7.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: £930.
Number of shares unallotted: None.
562
JAS. MARSHALL,
Manager.

STATEMENT of the Affairs of "The Durham Ox
Gold Mining Company, Registered," for the
half-year ended 30th June, 1872, in accordance with
section 13 of "The Mining Companies Limited Lia-
bility Act Amendment Act, 1869."

Name of Company: "The Durham Ox Gold Mining Company,
Registered."
When formed, and date of registration: June, 1871.
Where business is conducted, and name of Legal Manager:
Grahamstown; David Philp.
Nominal capital: £11,250.
Amount of paid-up scrip given to shareholders: £7,500.
Number of shares in which capital is divided : 7,500.
Number of shares taken: 7,500.
Amount of calls made: £435 5s.
Total amount of subscribed capital paid up: £7,935 5s.
Number of shareholders at time of registration of Company: 19.
Amount of cash in hand: £179 2s. 5d.
Whether in operation or not: Working.
Total amount of dividends declared: Nil.
Number of shares unallotted:
30th June, 1872.
594
DAVID PHILP,
Manager.

STATEMENT of the Affairs of "The Waimea
Quartz Crushing Company, Registered," for
the half-year ended 30th June, 1872, in accordance
with section 13 of "The Mining Companies Limited
Liability Act Amendment Act, 1869."

Name of Company: "The Waimea Quartz Crushing Com-
pany, Registered."
When formed, and date of registration: 17th July, 1870; 18th
March, 1871.
Where business is conducted, and name of Legal Manager:
Works at Wangapeka-Office, Hardy Street, Nelson; Wm.
Rout.
Nominal capital: £1,200.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 1,200.
Number of shares taken 1,200.
Amount of calls made: £1,200.
Total amount of subscribed capital paid up: £1,134 9s.
Number of shareholders at time of registration of Company: 209.
Amount of cash in hand £29 Os. ld.
Whether in operation or not: Suspended.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
12th July, 1872.
593
WM. ROUT,
Manager.

STATEMENT of the Affairs of "The Queen of
the May Gold Mining Company, Registered,"
for the half-year ended 30th June, 1872, in accord-
ance with section 13 of "The Mining Companies
Limited Liability Act Amendment Act, 1869."

Name of Company: "The Queen of the May Gold Mining
Company, Registered."
When formed, and date of registration: May, 1871.
Where business is conducted, and name of Legal Manager:
Grahamstown; David Philp.
Nominal capital: £22,000.
Amount of paid-up scrip given to shareholders: £17,600.
Number of shares in which capital is divided : 4,400.
Number of shares taken: 4,400.
Amount of calls made: £877.
Total amount of subscribed capital paid up: £18,477.
Number of shareholders at time of registration of Company: 12.
Amount of cash in hand: £41 11s. 2d.
Whether in operation or not: Working.
Total amount of dividends declared: Nil.
Number of shares unallotted: 45 forfeited.
1st July, 1872.
595
DAVID PHILP,
Manager.

STATEMENT of the Affairs of "The Ross United
Steam Drainage Company, Registered," for the
half-year ended 8th July, 1872, in accordance with
section 13 of "The Mining Companies Limited
Liability Act Amendment Act, 1869."

Name of Company: "The Ross United Steam Drainage Com-
pany, Registered."
When formed, and date of registration: 5th June, 1869.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1872, No 44





✨ LLM interpretation of page content

💰 Financial Statement Summary ending 19th June 1872 (Company Name Unknown)

💰 Finance & Revenue
19 June 1872
Company Filing, Financial Report, Manager signature
  • JOHN R. MABIN, Manager

💰 Statement of Affairs for The Nile Cement Crushing Company, Registered

💰 Finance & Revenue
30 June 1872
Mining Company, Financial Statement, Cement Crushing, Charleston
  • WILLIAM MORRIS, Manager

💰 Statement of Affairs for The Heart of Oak Quartz Mining Company, Registered

💰 Finance & Revenue
1 June 1872
Quartz Mining Company, Financial Statement, Bannockburn
  • JAS. MARSHALL, Manager

💰 Statement of Affairs for The Star of the East Quartz Mining Company, Registered

💰 Finance & Revenue
1 June 1872
Quartz Mining Company, Financial Statement, Bannockburn
  • JAS. MARSHALL, Manager

💰 Statement of Affairs for The Durham Ox Gold Mining Company, Registered

💰 Finance & Revenue
30 June 1872
Gold Mining Company, Financial Statement, Grahamstown
  • DAVID PHILP, Manager

💰 Statement of Affairs for The Waimea Quartz Crushing Company, Registered

💰 Finance & Revenue
12 July 1872
Quartz Crushing Company, Financial Statement, Nelson, Wangapeka
  • WM. ROUT, Manager

💰 Statement of Affairs for The Queen of the May Gold Mining Company, Registered

💰 Finance & Revenue
1 July 1872
Gold Mining Company, Financial Statement, Grahamstown
  • DAVID PHILP, Manager

💰 Statement of Affairs for The Ross United Steam Drainage Company, Registered (Incomplete)

💰 Finance & Revenue
Drainage Company, Financial Statement, Incomplete Filing