✨ Mining Company Financial Statements
THE NEW ZEALAND GAZETTE. 325
- 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
General Assembly of New Zealand intituled "The
Justices of the Peace Act, 1866."
L. DAVIES.
Taken before me at Reefton, in the Province of
Nelson, this 27th day of February, 1877-Edw.
Shaw, R.M., a Justice of the Peace in and for the
Colony of New Zealand.
111
STATEMENT of the Affairs of the Argyle Gold
Mining and Water Supply Company (Registered),
for the half-year ending 31st December, 1876, in ac-
cordance 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: £7,408 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: £120.
Number of shares unallotted: None.
130
PHILIP MCCARTHY,
Manager.
STATEMENT of the Affairs of the Hopeful Gold
Mining Company (Limited), for the half-year
ended 14th December, 1876, in accordance with
section 135 of "The Mining Companies Act, 1872."
Name of Company: The Hopeful Gold Mining Company
(Limited).
When formed, and date of registration: 13th December, 1873;
10th February, 1874.
Where business is conducted, and name of Legal Manager:
Reefton; Patrick Brennan.
Nominal capital: £16,500.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 8,250.
Number of shares taken: 8,236.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £10,192 14s 2d.
Number of shareholders at time of registration of Company: 14.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: £17,737 10s.
Number of shares unallotted: 14.
15th January, 1877.
PATRICK BRENNAN,
Manager.
118
STATEMENT of the Affairs of the Italian Gully
Quartz Mining Company (Limited), for the half-
year ended 30th November, 1876, in accordance with
section 135 of "The Mining Companies Act, 1872."
Name of Company: The Italian Gully Quartz Mining Com-
pany (Limited).
When formed, and date of registration: 7th February, 1874;
30th April, 1874.
Where business is conducted, and name of Legal Manager:
Reefton; Patrick Brennan.
Nominal capital: £20,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 20,000.
Number of shares taken: 17,000.
Amount of calls made: £1,000.
Total amount of subscribed capital paid up: £7,416 13s. 4d.
Number of shareholders at time of registration of Company: 21.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: 3,000.
15th January, 1877.
PATRICK BRENNAN,
Manager.
119
STATEMENT of the Affairs of the Fiery Cross
Quartz Mining Company (Limited), for the
half-year ended 6th December, 1876, in accordance
with section 135 of "The Mining Companies Act,
1872."
Name of Company: The Fiery Cross Quartz Mining Company
(Limited).
When formed, and date of registration: 4th October, 1873;
10th November, 1873.
Where business is conducted, and name of Legal Manager:
Reefton; Patrick Brennan.
Nominal capital: £15,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 12,000.
Number of shares taken: 12,000.
Amount of calls made: £1,500.
Total amount of subscribed capital paid up: £10,500.
Number of shareholders at time of registration of Company: 26.
Amount of cash in hand: £99 14s. 9d.
Whether in operation or not: In operation.
Total amount of dividends declared: £5,400.
Number of shares unallotted: None.
15th January, 1877.
PATRICK BRENNAN,
Manager.
126
STATEMENT of the Affairs of the Alexandra
Gold Mining Company (Limited), for the
half-year ended 9th December, 1876, in accordance
with section 135 of "The Mining Companies Act,
1872."
Name of Company: Alexandra Gold Mining Company
(Limited).
When formed, and date of registration: 13th December, 1873;
10th February, 1874.
Where business is conducted, and name of Legal Manager:
Reefton; Patrick Brennan.
Nominal capital: £13,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 13,000.
Number of shares taken: 12,890.
Amount of calls made £812 10s.
Total amount of subscribed capital paid up: £10,779 3s. 4d.
Number of shareholders at time of registration of Company: 28.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: 110.
15th January, 1877.
PATRICK BRENNAN,
Manager.
121
STATEMENT of the Affairs of the Perseverance
Gold Mining Company (Limited), for the half-
year ended 18th December, 1876, in accordance with
section 135 of "The Mining Companies Act, 1872."
Name of Company: The Perseverance Gold Mining Company
(Limited).
When formed, and date of registration: 8th November, 1875;
16th December, 1875.
Where business is conducted, and name of Legal Manager:
Reefton; Patrick Brennan.
Nominal capital: £12,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 12,000.
Number of shares taken: 12,000.
Amount of calls made: £200.
Total amount of subscribed capital paid up: £6,600.
Number of shareholders at time of registration of Company: 16.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: None.
15th January, 1877.
PATRICK BRENNAN,
Manager.
122
Next Page →
✨ LLM interpretation of page content
💰
Declaration concluding mining company registration application
(continued from previous page)
💰 Finance & Revenue27 February 1877
Declaration, Affidavit, Reefton, Nelson, Justices of the Peace Act 1866
- L. DAVIES, Declared statement true
- Edw. Shaw, R.M., a Justice of the Peace in and for the Colony of New Zealand
💰 Financial Statement for Argyle Gold Mining and Water Supply Company (Limited)
💰 Finance & Revenue15 January 1877
Mining company statement, Financial affairs, Charleston, Capital, Dividends
- PHILIP MCCARTHY, Manager
💰 Financial Statement for Hopeful Gold Mining Company (Limited)
💰 Finance & Revenue15 January 1877
Mining company statement, Financial affairs, Reefton, Capital, Dividends
- PATRICK BRENNAN, Manager
💰 Financial Statement for Italian Gully Quartz Mining Company (Limited)
💰 Finance & Revenue15 January 1877
Mining company statement, Financial affairs, Reefton, Capital, Calls made
- PATRICK BRENNAN, Manager
💰 Financial Statement for Fiery Cross Quartz Mining Company (Limited)
💰 Finance & Revenue15 January 1877
Mining company statement, Financial affairs, Reefton, Capital, Dividends
- PATRICK BRENNAN, Manager
💰 Financial Statement for Alexandra Gold Mining Company (Limited)
💰 Finance & Revenue15 January 1877
Mining company statement, Financial affairs, Reefton, Capital, Calls made
- PATRICK BRENNAN, Manager
💰 Financial Statement for Perseverance Gold Mining Company (Limited)
💰 Finance & Revenue15 January 1877
Mining company statement, Financial affairs, Reefton, Capital, Shares
- PATRICK BRENNAN, Manager
NZ Gazette 1877, No 24