✨ Mining Company Financial Statements
752
THE NEW ZEALAND GAZETTE.
ALEXANDRA GOLD MINING COMPANY (LIMITED).
NOTICE is hereby given, that the Office of the
has been removed from Reefton to Mackay Street,
Greymouth.
FELIX CAMPBELL, } Directors.
GEO. GLENN,
Greymouth, 6th July, 1877. 336
STATEMENT of the Affairs of the Otago Gold
Mining Company (Registered), for the half-
year ended 30th June, 1877, in accordance with
section 13 of "The Mining Companies Limited
Liability Act Amendment Act, 1869."
Name of Company: Otago Gold Mining Company (Regis-
tered).
When formed, and date of registration: 17th August, 1869;
4th October, 1869.
Where business is conducted, and name of Legal Manager:
Blue Spur, Tuapeka, Otago; James Campbell.
Nominal capital: £4,800.
Amount of paid-up scrip given to shareholders: £4,800.
Number of shares in which capital is divided : 8.
Number of shares taken: 8.
Amount of calls made: None.
Total amount of subscribed capital paid up: £4,800.
Number of shareholders at time of registration of Company: 8.
Amount of cash in hand £100.
Whether in operation or not: In operation.
Total amount of dividends declared: £336.
Number of shares unallotted: None.
JAMES CAMPBELL,
Dated this 10th day of July, 1877. Manager. 348
STATEMENT of the Affairs of the Extended
Water-race and Sluicing Company (Registered),
for the half-year ended 5th July, 1877, in accordance
with section 135 of "The Mining Companies Act,
1872."
Name of Company: The Extended Water-race and Sluicing
Company (Registered).
When formed, and date of registration: 23rd August, 1867.
Where business is conducted, and name of Legal Manager:
Naseby, Otago; Lancelot Hore.
Nominal capital: £5,400.
Amount of paid-up scrip given to shareholders: £5,400.
Number of shares into which capital is divided: 270.
Number of shares taken: 270.
Amount of calls made: £5,400.
Total amount of subscribed capital paid up: £5,400.
Number of shareholders at time of registration of Company: 9.
Amount of cash in hand: 11s. 5d.
Whether in operation or not: In operation.
Total amount of dividends declared: £324.
Number of shares unallotted: Nil.
Naseby, 9th July, 1877. LANCELOT HORE,
Manager. 347
STATEMENT of the Affairs of the Energetic
Quartz Mining Company (Registered), for the
half-year ended 30th June, 1877, in accordance with
section 135 of "The Mining Companies Act, 1872."
Name of Company: The Energetic Quartz Mining Company
(Registered).
When formed, and date of registration: 27th April, 1872.
Where business is conducted, and name of Legal Manager:
Nos. 1 and 2, North of Wealth of Nations Quartz Mining
Company (Registered), Murray Creek, Inangahua; George
William Moss, Greymouth.
Nominal capital: £24,000.
Amount of paid-up scrip given to shareholders: £12,000.
Number of shares in which capital is divided: 6,000.
Number of shares taken 6,000.
Amount of calls made: £5,250.
Total amount of subscribed capital paid up: £17,250, including
paid-up scrip given to shareholders, 12,000.
Number of shareholders at time of registration of Company: 38.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: £15,600.
Number of shares unallotted: Nil.
Greymouth, 30th June, 1877. G. W. Moss,
Manager. 339
STATEMENT of the Affairs of the Dunstan Creek
Water-race Company (Registered), for the
half-year ended on the 5th day of July, 1877, in
accordance with section 135 of "The Mining Com-
panies Act, 1872."
Name of Company: The Dunstan Creek Water-race Company
(Registered).
When formed, and date of registration: 5th September, 1876.
Where business is conducted, and name of Legal Manager:
St Bathan's, Otago; Michael Fahey.
Nominal capital: £1,800.
Amount of paid-up scrip given to shareholders: £1,800.
Number of shares in which capital is divided: 32.
Number of shares taken: 32.
Amount of calls made: £63 10s.
Total amount of subscribed capital paid up: £1,800.
Number of shareholders at time of registration of Company: 9.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
Dated this 6th day of July, 1877. MICHAEL FAHEY,
Manager. 333
STATEMENT of the Affairs of the Golden Fleece
Extended Quartz Mining Company (Limited),
for the half-year ended 30th June, 1877, in accordance
with section 135 of "The Mining Companies Act,
1872."
Name of Company: The Golden Fleece Extended Quartz
Mining Company (Limited).
When formed, and date of registration: 21st October; 13th
November, 1876.
Where business is conducted, and name of Legal Manager:
Murray Creek, Inangahua; George William Moss, Grey-
mouth.
Nominal capital: £48,000.
Amount of paid-up scrip given to shareholders: £36,000.
Number of shares in which capital is divided: 48,000.
Number of shares taken: 48,000.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £36,000, being
amount of paid-up scrip given to shareholders.
Number of shareholders at time of registration of Company: 35.
Amount of cash in hand: £1,143 5s. 4d.
Whether in operation or not: In operation.
Total amount of dividends declared £24,600.
Number of shares unallotted: Nil.
Greymouth, 30th June, 1877. G. W. Moss,
Manager. 340
STATEMENT of the Affairs of the Argyle Gold
Mining and Water Supply Company (Regis-
tered), for the half-year ending 30th June, 1877,
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: Formed 4th February,
1873; registered 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: £7,358 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: £520.
Number of shares unallotted: Nil.
338 PHILIP MCCARTHY,
Legal Manager.
By Authority: GEORGE DIDSBURY, Government Printer, Wellington.
✨ LLM interpretation of page content
🌾 Office Removal Notice for Alexandra Gold Mining Company
🌾 Primary Industries & Resources6 July 1877
Office relocation, Greymouth, Mining Company
- Felix Campbell, Director
- Geo. Glenn, Director
🌾 Half-yearly Statement of Affairs for Otago Gold Mining Company
🌾 Primary Industries & Resources10 July 1877
Financial statement, Mining, Tuapeka, Otago
- James Campbell, Manager
🌾 Half-yearly Statement of Affairs for Extended Water-race and Sluicing Company
🌾 Primary Industries & Resources9 July 1877
Financial statement, Water-race, Naseby, Otago
- Lancelot Hore, Manager
🌾 Half-yearly Statement of Affairs for Energetic Quartz Mining Company
🌾 Primary Industries & Resources30 June 1877
Financial statement, Quartz Mining, Inangahua, Greymouth
- G. W. Moss, Manager
🌾 Half-yearly Statement of Affairs for Dunstan Creek Water-race Company
🌾 Primary Industries & Resources6 July 1877
Financial statement, Water-race, St Bathan's, Otago
- Michael Fahey, Manager
🌾 Half-yearly Statement of Affairs for Golden Fleece Extended Quartz Mining Company
🌾 Primary Industries & Resources30 June 1877
Financial statement, Quartz Mining, Inangahua, Greymouth
- G. W. Moss, Manager
🌾 Half-yearly Statement of Affairs for Argyle Gold Mining and Water Supply Company
🌾 Primary Industries & ResourcesFinancial statement, Gold Mining, Water Supply, Charleston
- Philip McCarthy, Legal Manager
NZ Gazette 1877, No 62