Mining Company Filings




THE NEW ZEALAND GAZETTE 81

Name. No. of Shares.
Alexander McRae, Hokitika, Gentleman 750
John Corr, Westport, Merchant 500
Henry Caplin, Blacks Point, Miner 750
Francis Walker, Boatmans Creek, Miner 312
George Glenn, Greymouth, Merchant 625
John Trennery, Reefton, Architect 250
George Woolley, Reefton, Surveyor 500
Patrick Brennan, Reefton, Mining Agent 250
Patrick Brennan, in trust for the Company, Reefton, Mining Agent 1,000
8,250

Dated this 23rd day of January, 1874.
PATRICK BRENNAN,
Manager.

Witness to signature—Hy. Poingdestre.

I, PATRICK BRENNAN, do solemnly and sincerely declare that—

  1. I am the Manager of the said intended Company.
  2. The above statement is, to the best of my belief
    and knowledge, true in every particular; and I make
    this solemn declaration conscientiously believing the
    same to be true, and by virtue of an Act of the
    Justices of the Peace Act, 1866.”

PATRICK BRENNAN.

Taken before me, at Reefton, this 23rd day of
January, 1874—Charles Broad, J.P. 104

OFFICIAL AGENCY.

DISTRIBUTION SCHEDULES UNDER THE MINING
COMPANIES LIMITED LIABILITY ACTS, 1865, 1870,
AND 1871.

IN the matter of “The Star of Fermanagh Gold
Mining Company, Registered.”

Assets ... ... ... £ 96 19 7
Liabilities, including costs ... ... 96 19 7

Mode of Distribution.

I hereby declare a final payment of ten shillings in the pound
(10s. already paid) to all Creditors proved in the above-named
Company, payable on and after the 19th day of February, 1874.

HORATIO NELSON WARNER,
Official Agent.
98

IN the matter of “The Full Moon Gold Mining
Company, Registered.”

Assets ... ... ... £ 173 19 0
Liabilities, including costs ... ... 174 10 6

Mode of Distribution.

I hereby declare a final payment of ten shillings in the pound
(5s. already paid) to all Creditors proved in the above-named
Company, in accordance with the conditions of the 10th
clause of “The Limited Liability Companies Winding-up Act Amend-
ment Act, 1871,” payable on and after the 19th day of
February, 1874.

HORATIO NELSON WARNER,
Official Agent.
99

IN the matter of “The Christmas Box Gold
Mining Company, Registered.”

Assets ... ... ... £ 81 6 7
Liabilities, including costs ... ... 179 17 6

Mode of Distribution.

I hereby declare a first and final payment of six shillings in
the pound to all Creditors proved and not paid in the above-
named Company, in accordance with the conditions of the 10th
clause of “The Limited Liability Companies Winding-up Act

Amendment Act, 1871,” payable on and after the 19th day of
February, 1874.
HORATIO NELSON WARNER,
Official Agent.

— Insurance Buildings, 19th January, 1874. 100

STATEMENT of the Affairs of “The Messenger’s
Gold Mining Company, Registered,” for the
half-year ended 31st December, 1873, in accordance
with section 135 of “The Mining Companies Act,
1872.”

Name of Company : “The Messenger’s Gold Mining Company,
Registered.”
When formed, and date of registration : 25th May, 1871.
Where business is conducted, and name of Legal Manager :
Albert Street, Grahamstown ; Alexander Hume.
Nominal capital : £3,000.
Amount of paid-up scrip given to shareholders : £1,500.
Number of shares in which capital is divided : 3,000.
Number of shares taken : 3,000.
Amount of calls made : £412 10s.
Total amount of subscribed capital paid up : £1,912 10s.
Number of shareholders at time of registration of Company : 10.
Amount of cash in hand : £90 18s. 5d.
Whether in operation or not : In operation.
Total amount of dividends declared : Nil.
Number of shares unallotted : Nil.
31st December, 1873.
75 ALEXR. HUME,
Manager.

STATEMENT of the Affairs of “The Bendigo
Independent Gold Mining Company, Regis-
tered,” for the half-year ended 31st December,
1873, in accordance with section 135 of “The Mining
Companies Act, 1872.”

Name of Company : “The Bendigo Independent Gold Mining
Company, Registered.”
When formed, and date of registration : 8th June, 1869.
Where business is conducted, and name of Legal Manager :
Albert Street, Grahamstown ; Alexander Hume.
Nominal capital : £5,400.
Amount of paid-up scrip given to shareholders : £4,860.
Number of shares in which capital is divided : 540.
Number of shares taken : 540.
Amount of calls made : £540.
Total amount of subscribed capital paid up : £5,400.
Number of shareholders at time of registration of Company : 9.
Amount of cash in hand : £58 15s. 3d.
Whether in operation or not : In operation.
Total amount of dividends declared : £654 15s.
Number of shares unallotted : Nil.
76

STATEMENT of the Affairs of “The City of
York Gold Mining Company, Limited,” for
the half-year ended 1st December, 1873, in accord-
ance with section 135 of “The Mining Companies
Act, 1872.”

Name of Company : “The City of York Gold Mining Company,
Limited.”
When formed, and date of registration : 3rd July, 1873; 2nd
September, 1873.
Where business is conducted, and name of Legal Manager :
Thames ; Walter Dowden.
Nominal capital : £10,000.
Amount of paid-up scrip given to shareholders : Nil.
Number of shares in which capital is divided : 5,000.
Number of shares taken : 4,000.
Amount of calls made : £375.
Total amount of subscribed capital paid up : £375.
Number of shareholders at time of registration of Company : 31.
Amount of cash in hand : £5 12s. 6d.
Whether in operation or not : Not in operation.
Total amount of dividends declared : Nil.
Number of shares unallotted : 1,000.
WALTER DOWDEN,
Manager.
77
30th December, 1873.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1874, No 6





✨ LLM interpretation of page content

🌾 Application to register "The Hopeful Gold Mining Company," Limited (continued from previous page)

🌾 Primary Industries & Resources
23 January 1874
Gold Mining, Company Registration, Subscribers, Shareholders, Declaration, Reefton
9 names identified
  • Alexander McRae, Subscriber to company shares
  • John Corr, Subscriber to company shares
  • Henry Caplin, Subscriber to company shares
  • Francis Walker, Subscriber to company shares
  • George Glenn, Subscriber to company shares
  • John Trennery, Subscriber to company shares
  • George Woolley, Subscriber to company shares
  • Patrick Brennan, Subscriber to company shares
  • Patrick Brennan, Subscriber in trust for company

  • PATRICK BRENNAN, Manager
  • Hy. Poingdestre, Witness
  • Charles Broad, Justice of the Peace

⚖️ Final payment distribution for Star of Fermanagh Gold Mining Company

⚖️ Justice & Law Enforcement
19 January 1874
Star of Fermanagh, Distribution, Liquidation, Creditors, Ten shillings in the pound
  • HORATIO NELSON WARNER, Official Agent

⚖️ Final payment distribution for Full Moon Gold Mining Company

⚖️ Justice & Law Enforcement
19 January 1874
Full Moon, Distribution, Liquidation, Creditors, Ten shillings in the pound
  • HORATIO NELSON WARNER, Official Agent

⚖️ First and final payment distribution for Christmas Box Gold Mining Company

⚖️ Justice & Law Enforcement
19 January 1874
Christmas Box, Distribution, Liquidation, Creditors, Six shillings in the pound
  • HORATIO NELSON WARNER, Official Agent

💰 Statement of Affairs for Messenger’s Gold Mining Company for half-year ended Dec 1873

💰 Finance & Revenue
31 December 1873
Financial Statement, Half-year report, Capital, Grahamstown
  • ALEXR. HUME, Manager

💰 Statement of Affairs for Bendigo Independent Gold Mining Company for half-year ended Dec 1873

💰 Finance & Revenue
31 December 1873
Financial Statement, Half-year report, Dividends, Capital, Grahamstown
  • Alexander Hume, Legal Manager

💰 Statement of Affairs for City of York Gold Mining Company for half-year ended Dec 1873

💰 Finance & Revenue
30 December 1873
Financial Statement, Half-year report, Capital, Thames, Unallotted shares
  • WALTER DOWDEN, Manager