Mining Company Financial Statements




556

STATEMENT of the Affairs of the Argyle Gold Mining and Water Supply Company (Registered), for the half-year ended 30th June, 1876, in accordance with section 135 of "The Mining Companies Act, 1872."
Name of Company: The Argyle Gold Mining and Water Supply Company (Limited).
When formed, and date of registration: 4th February, 1873; 7th February, 1873.
Where business is conducted, and name of Legal Manager: Argyle Terrace, Charleston; Philip McCarthy.
Nominal capital: £8,160.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 816,
Number of shares taken: 816,
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £7,348 10s.
Number of shareholders at time of registration of Company: 6.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: £200.
Number of shares unallotted: Nil.
388
PHILIP MCCARTHY,
Manager.

STATEMENT of the Affairs of the United Alpine Quartz Mining Company (Limited), for the half-year ended 30th June, 1876, in accordance with section 135 of "The Mining Companies Act, 1872."
Name of Company: The United Alpine Quartz Mining Company (Limited).
When formed, and date of registration: 5th October, 1874; 31st October, 1874.
Where business is conducted, and name of Legal Manager: Lyell, Province of Nelson; Jas. Inglis.
Nominal capital: £32,000.
Amount of paid-up scrip given to shareholders: £16,000.
Number of shares in which capital is divided: 32,000.
Number of shares taken: 32,000.
Amount of calls made: £3,333 6s. 8d.
Total amount of subscribed capital paid up: £19,333 6s. 8d.
Number of shareholders at time of registration of Company: 23.
Amount of cash in hand: £21 3s. 11d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
Lyell, 3rd July, 1876.
JAMES INGLIS, Manager. 372

STATEMENT of the Affairs of the Moonlight Quartz Prospecting Association (Limited), for the half-year ended 30th June, 1876, in accordance with section 135 of "The Mining Companies Act, 1872."
Name of Company: The Moonlight Quartz Prospecting Association (Limited).
When formed, and date of registration: 8th January, 1876; 4th February, 1876.
Where business is conducted, and name of Legal Manager: Camp Street, Ahaura; Richard Reeves.
Nominal capital: £1,500.
Amount of paid-up scrip, given to shareholders: Nil.

THE NEW ZEALAND GAZETTE.

Number of shares in which capital is divided : 1,500.
Number of shares taken: 1,500.
Amount of calls made: £75.
Total amount of subscribed capital paid up: £45.
Number of shareholders at time of registration of Company: 57.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
24th July, 1876.
RICHARD REEVES,
Manager. 390

STATEMENT of the Affairs of the Hochstetter Hydraulic Gold Mining Company (Limited), for the half-year ended the 30th June, 1876, in accordance with section 135 of "The Mining Companies Act, 1872."
Name of Company: The Hochstetter Hydraulic Gold Mining Company (Limited).
When formed, and date of registration: 18th October, 1875; 3rd January, 1876.
Where business is conducted, and name of Legal Manager: Camp Street, Ahaura; Richard Reeves.
Nominal capital: £1,800.
Amount of paid-up scrip given to shareholders: £500.
Number of shares in which capital is divided: 1,800.
Number of shares taken: 1,775.
Amount of calls made: £260.
Total amount of subscribed capital paid up: £117 15s.
Number of shareholders at time of registration of Company: 43.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: 25 reserved by Company.
24th July, 1876.
RICHARD REEVES,
Manager. 391

STATEMENT of Affairs of the Great Extended Sluicing Company (Registered), for the half-year ended 30th June, 1876, in accordance with section 13 of "The Mining Companies Limited Liability Amendment Act, 1866."
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, Tuapeka; David McIntosh.
Nominal capital: £4,000.
Amount of paid-up capital given to shareholders: Nil.
Number of shares in which capital is divided: 400.
Number of shares taken: 350.
Amount of calls made: £9 10s. per scrip.
Total amount of subscribed capital paid up: £3,345.
Number of shareholders at time of registration of Company: 7.
Amount of cash in hand: £10 7s. 3d.
Whether in operation or not: In operation.
Total amount of dividends declared: £6,658 15s.
Number of shares unallotted: 50.
385
DAVID MCINTOSH,
Manager.

By Authority: GEORGE DIDSBURY, Government Printer, Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1876, No 43





✨ LLM interpretation of page content

🏭 Statement of Affairs for Argyle Gold Mining and Water Supply Company

🏭 Trade, Customs & Industry
Mining Company, Financial Return, Capital, Operation, Charleston
  • Philip McCarthy, Legal Manager

🏭 Statement of Affairs for United Alpine Quartz Mining Company

🏭 Trade, Customs & Industry
3 July 1876
Mining Company, Financial Return, Capital, Dividends, Lyell, Nelson
  • Jas. Inglis, Legal Manager

🏭 Statement of Affairs for Moonlight Quartz Prospecting Association

🏭 Trade, Customs & Industry
24 July 1876
Prospecting Association, Financial Return, Capital, Ahaura
  • Richard Reeves, Legal Manager

🏭 Statement of Affairs for Hochstetter Hydraulic Gold Mining Company

🏭 Trade, Customs & Industry
24 July 1876
Hydraulic Gold Mining, Financial Return, Capital, Ahaura
  • Richard Reeves, Manager

🏭 Statement of Affairs for Great Extended Sluicing Company

🏭 Trade, Customs & Industry
Sluicing Company, Financial Return, Capital, Tuapeka, Dividends
  • David McIntosh, Manager