Mining Company Financial Statements




106
THE NEW ZEALAND GAZETTE.

FREDERICK CULLMANN.-2 roods, Lots 59
and 60, Rhodes' Town, Timaru, part Rural Section 8.
(John King, Broker.)
Caveat in each case may be lodged within one
calendar month after the date of publication of this
advertisement.
Diagrams may be inspected at this office.
Dated this 6th day of February, 1872, at the
Lands Registry Office, Christchurch.

JOSHUA STRANGE WILLIAMS,
District Land Registrar.

112
"DAILY TELEGRAPH" COMPANY, LIMITED.
NOTICE is hereby given, that at a Special
General Meeting of the above Company, held
at the Masonic Hall, Napier, on the thirtieth day of
January, 1872, the following special Resolution was
passed, viz. :-

"That the Company be wound up voluntarily."

And notice is further given, that a Meeting will
be held at the said Masonic Hall, Napier, on
Saturday, the second day of March, 1872, at seven
o'clock in the evening, to confirm the said resolution.

G. ED. LEE,
Chairman of Directors.

113
STATEMENT of the Affairs of "The Doran's Reef
Gold Mining Company, Registered," for the
year ended 31st December, 1871, in accordance with
section 13 of "The Mining Companies Limited Lia-
bility Act Amendment Act, 1869."

Name of Company: "The Doran's Reef Gold Mining Company,
Registered."

When formed, and date of registration: 2nd November, 1870;
25th March, 1871.

Where business is conducted, and name of Legal Manager:
Wangapeka, Province of Nelson; Robert Preston Bain.

Nominal capital: £10,000.

Amount of paid-up scrip given to shareholders: £2,000.
Number of shares in which capital is divided: 2,000.
Number of shares taken: 670.
Amount of calls made: Called up in full.
Total amount of subscribed capital paid up: £3,158.
Number of shareholders at time of registration of Company: 91.
Amount of cash in hand: £75 19s. 5d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: 930.

ROBERT PRESTON BAIN,
Manager.

104
STATEMENT of the Affairs of "The Nile Cement
Crushing Company, Registered," for
the half-year ended 31st December, 1871, in accord-
ance 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 August, 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: Paid up.
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: £660.
Number of shares unallotted: Nil.

31st December, 1871.

WILLIAM MORRIS,
Manager.

103
STATEMENT of the Affairs of "The Phoenix Gold
Mining Company, Registered," for the half-
year ended 31st December, 1871, in accordance with
section 13 of "The Mining Companies Limited
Liability Act Amendment Act, 1869."

Name of Company: "The Golden Phenix Gold Mining Com-
pany, Registered."

When formed, and date of registration: 15th April, 1871.

Where business is conducted, and name of Legal Manager:
Lyell; Antonio Zola.

Nominal capital: £10,000.

Amount of paid-up scrip given to shareholders: £8,000.
Number of shares in which capital is divided: 160.
Number of shares taken: None.
Amount of calls made: None.
Total amount of subscribed capital paid up: £8,000.
Number of shareholders at time of registration of Company: 8.
Amount of cash in hand: None.
Whether in operation or not: In operation.
Total amount of dividends declared: None.
Number of shares unallotted: 40.

January, 1872.

ANTONIO ZOLA,
Manager.

When formed, and date of registration: 14th June, 1871;
19th June, 1871.

Where business is conducted, and name of Legal Manager:
Grahamstown; Wm. Carpenter.

Nominal capital: £7,000.

Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 3,500.
Number of shares taken: 3,500.
Amount of calls made: £218 15s.
Total amount of subscribed capital paid up: £6,343.
Number of shareholders at time of registration of Company: 13.
Amount of cash in hand: Nil.
Whether in operation or not: Work temporarily suspended for
want of water.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

22nd January, 1872.

WM. CARPENTER,
Manager.

115
STATEMENT of the Affairs of "The Californian
Gold Mining Company, Registered," for the
half-year ended 30th December, 1871, in accordance
with section 13 of "The Mining Companies Limited
Liability Act Amendment Act, 1869."

Name of Company: "The Californian Gold Mining Company,
Registered."

When formed, and date of registration: 20th May, 1869.

Where business is conducted, and name of Legal Manager:
Owen Street, Grahamstown; William Percival.

Nominal capital: £14,760.

Amount of paid-up scrip given to shareholders: £7,764.
Number of shares in which capital is divided: 2,952
Number of shares taken: 1,941.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £8,302 2s. 3d.
Number of shareholders at time of registration of Company: 29.
Amount of cash in hand: £187 6s.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: 1,011

30th December, 1871.

WM. PERCIVAL,
Manager.

114
STATEMENT of the Affairs of "The Alpine Quartz
Mining Company, Registered," for the half-year
ended 30th December, 1871, in accordance with sec-
tion 13 of "The Mining Companies Limited Liability
Act Amendment Act, 1869.".

Name of Company: "The Alpine Quartz Mining Company,
Registered."

When formed, and date of registration: 15th April, 1871.

Where business is conducted, and name of Legal Manager:
Lyell; Antonio Zola.

Nominal capital: £10,000.

Amount of paid-up scrip given to shareholders: £8,000.
Number of shares in which capital is divided: 160.
Number of shares taken: None.
Amount of calls made: None.
Total amount of subscribed capital paid up: £8,000.
Number of shareholders at time of registration of Company: 8.
Amount of cash in hand: None.
Whether in operation or not: In operation.
Total amount of dividends declared: None.
Number of shares unallotted: 40.

January, 1872.

ANTONIO ZOLA,
Manager.

102
STATEMENT of the Affairs of "The Great Ex-
tended Sluicing Company, Registered," for the
half-year ending 22nd December, 1871, in accordance
with section 13 of "The Mining Companies Limited
Liability Act Amendment Act, 1869."

Name of Company: "The Great Extended Sluicing Company,
Registered."

When formed, and date of registration: 13th August, 1866.

Where business is conducted, and name of Legal Manager:
Blue Spur; John Cormack.

Nominal capital: £4,000.

Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 400.
Number of shares taken: 350.
Amount of calls made: £4 10s. per scrip.
Total amount of subscribed capital paid up: £9 10s. per scrip.
Number of shareholders at time registration of Company: 7.
Amount of cash in hand: £312 9s. 1d.
Whether in operation or not: In constant work.
Total amount of dividends declared: £743 15s.
Number shares unallotted: 50.

23rd December, 1871.

JOHN CORMACK,
Manager.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1872, No 8





✨ LLM interpretation of page content

🗺️ Caveat lodged against land transfer for Frederick Cullmann in Timaru.

🗺️ Lands, Settlement & Survey
6 February 1872
Caveat, Land Transfer, Rhodes' Town, Timaru, Land Registry
  • Frederick Cullmann, Caveat lodged against land

  • John King, Broker
  • Joshua Strange Williams, District Land Registrar

🏭 Special Resolution to voluntarily wind up the Daily Telegraph Company, Limited.

🏭 Trade, Customs & Industry
30 January 1872
Company winding up, Special Resolution, Napier, Masonic Hall
  • G. Ed. Lee, Chairman of Directors

🌾 Statement of Affairs for Doran's Reef Gold Mining Company for year ended 31 Dec 1871.

🌾 Primary Industries & Resources
31 December 1871
Gold Mining Company, Statement of Affairs, Financial Report, Wangapeka, Nelson
  • Robert Preston Bain, Manager

🌾 Statement of Affairs for Nile Cement Crushing Company for half-year ended 31 Dec 1871.

🌾 Primary Industries & Resources
31 December 1871
Cement Company, Statement of Affairs, Financial Report, Charleston
  • William Morris, Manager

🌾 Statement of Affairs for Phoenix Gold Mining Company for half-year ended 31 Dec 1871.

🌾 Primary Industries & Resources
1 January 1872
Gold Mining Company, Statement of Affairs, Financial Report, Lyell
  • Antonio Zola, Manager

🌾 Statement of Affairs for unnamed mining company operating in Grahamstown.

🌾 Primary Industries & Resources
22 January 1872
Mining Company, Statement of Affairs, Financial Report, Grahamstown
  • William Carpenter, Manager

🌾 Statement of Affairs for Californian Gold Mining Company for half-year ended 30 Dec 1871.

🌾 Primary Industries & Resources
30 December 1871
Gold Mining Company, Statement of Affairs, Financial Report, Grahamstown
  • William Percival, Manager

🌾 Statement of Affairs for Alpine Quartz Mining Company for half-year ended 30 Dec 1871.

🌾 Primary Industries & Resources
1 January 1872
Quartz Mining Company, Statement of Affairs, Financial Report, Lyell
  • Antonio Zola, Manager

🌾 Statement of Affairs for Great Extended Sluicing Company for half-year ending 22 Dec 1871.

🌾 Primary Industries & Resources
23 December 1871
Sluicing Company, Statement of Affairs, Financial Report, Blue Spur
  • John Cormack, Manager