Mining Company Financial Statements




THE NEW ZEALAND GAZETTE. 857

STATEME
TATEMENT of the Affairs of the Lucknow
Quartz Reef Mining Company (Registered),
to 30th June, 1877, in accordance with section 135
of "The Mining Companies Act, 1872."
Name of Company: The Lucknow Quartz Reef Mining Com-
pany (Registered).
When formed, and date of registration: Formed, October, 1872;
registered, 31st October, 1872.
Where business is conducted, and name of Legal Manager:
Bendigo Gully; Thomas Black.
Nominal capital: £7,800.
Amount of paid-up scrip given to shareholders: £1,300.
Number of shares in which capital is divided: 2,600.
Amount of calls made: £4,485.
Total amount of subscribed capital paid up: £5,521 9s. 7d.
Amount of cash in hand: £9 1s. 7d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
413
THOMAS BLACK,
Manager.

STATEMENT TATEMENT of the Affairs of the Enterprise
Water-race 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 Enterprise Water-race Company
(Registered).
When formed, and date of registration: Formed, 14th Sep-
tember, 1863; registered, 7th February, 1867.
Where business is conducted, and name of Legal Manager:
Mount Ida; William Newman.
Nominal capital: £4,800.
Amount of paid-up scrip given to shareholders: £4,800.
Number of shares in which capital is divided: 16.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £4,800.
Number of shareholders at time of registration of Company: 16.
Amount of cash in hand: £4 1s. 6d.
Whether in operation or not: In operation.
Total amount of dividends declared £805.
Number of shares unallotted: Nil.
416
WILLIAM NEWMAN,
Manager.

STATEMENT TATEMENT of the Affairs of the Boatman's
Creek Gold Mining Company (Limited), for
the half-year ended 30th June, 1877, in accord-
ance with section 135 of "The Mining Companies
Act, 1872."
Name of Company: The Boatman's Creek Gold Mining
Company (Limited).
When formed, and date of registration: 13th April, 1874; 2nd
July, 1874.
Where business is conducted, and name of Legal Manager:
Broadway, Reefton; William McLean.
Nominal capital: £10,000.
Amount of paid-up scrip given to shareholders: £5,000.
Number of shares in which capital is divided: 10,000.
Number of shares taken: 10,000.
Amount of calls made: £2,333 6s. 8d.
Total amount of subscribed capital paid up: £7,333 6s. 8d.
Number of shareholders at time of registration of Company: 15.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
2nd August, 1877.
WILLIAM MCLEAN,
Manager.
431

TATEMENT of the Affairs of the Victoria
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 Victoria Quartz Mining Company
(Registered).
When formed, and date of registration: 16th March, 1872;
22nd April, 1872.
Where business is conducted, and name of Legal Manager:
Broadway, Reefton; William McLean.
Nominal capital: £30,000.
Amount of paid-up scrip given to shareholders: £20,000.
Number of shares in which capital is divided: 30,000.
Number of shares taken: 30,000.

Amount of calls made : £5,437 10s.
Total amount of subscribed capital paid up : £25,437 10s.
Number of shareholders at time of registration of Company: 23.
Amount of cash in hand : £46 15s. 9d.
Whether in operation or not : In operation.
Total amount of dividends declared : Nil.
Number of shares unallotted : Nil.
2nd August, 1877.
WILLIAM MCLEAN,
Manager.
432

TATEMENT of the Affairs of the Golden Ridge
S Quartz Mining Company Limited), for the
half-year ending 30th June, 1877, in accordance with
section 135 of "The Mining Companies Act, 1872."
Name of Company: The Golden Ridge Quartz Mining Com-
pany (Limited),
When formed, and date of registration: 21st December, 1874.
Where business is conducted, and name of Legal Manager:
Collingwood; John Ross.
Nominal capital: £11,000.
Amount of paid-up scrip given to shareholders: £11,000.
Number of shares in which capital is divided: 11,000.
Number of shares taken: 11,000.
Amount of calls made: Nil.
Total amount of subscribed capital: Nil.
Number of shareholders at time of registration of Company: 10.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: £1,375.
Number of shares unallotted: None.
Collingwood, 30th June, 1877.
JOHN Ross,
Manager.
434

STATEMENT of the Affairs of the Alexandra
Gold Mining Company (Limited), for the half-
year ending 14th June, 1877, in accordance with sec-
tion 135 of "The Mining Companies Act, 1872."
Name of Company: The Alexandra Gold Mining Company
(Limited).
When formed, and date of registration: Formed, 13th Decem-
ber, 1873; registered, 10th February, 1874.
Where business is conducted, and name of Legal Manager:
Boatman's, Inangahua, New Zealand; William Hindmarsh.
Nominal capital: £13,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares into which capital is divided: 13,000.
Number of shares taken: 13,000.
Amount of calls made £5,451 17s. ld.
Total amount of subscribed capital paid up: £11,951 17s. 1d.
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: Nil.
WILLIAM HINDMARSH,
Greymouth, 31st July, 1877.
Manager.
435

TATEMENT of the Affairs of the Welcome Gold
S 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 Welcome Gold Mining Company
(Limited).
When formed, and date of registration: 21st January, 1876.
Where business is conducted, and name of Legal Manager:
Queen Street, Thames; Thomas Horsbrugh.
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: 13,000.
Amount of calls made: £1,625.
Total amount of subscribed capital paid up: £1,625.
Number of shareholders at time of registration of Company: 18.
Amount of cash in hand: £72 16s. 4d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
10th August, 1877.
THOMAS HORSBRUGH,
Manager.
436



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1877, No 71





✨ LLM interpretation of page content

🌾 Statement of Affairs for Lucknow Quartz Reef Mining Company (Registered)

🌾 Primary Industries & Resources
Financial Statement, Half-Yearly Return, Gold Mining, Capital, Lucknow
  • Thomas Black, Manager

🌾 Statement of Affairs for Enterprise Water-race Company (Registered)

🌾 Primary Industries & Resources
Financial Statement, Half-Yearly Return, Water-race, Capital, Mount Ida
  • William Newman, Manager

🌾 Statement of Affairs for Boatman's Creek Gold Mining Company (Limited)

🌾 Primary Industries & Resources
2 August 1877
Financial Statement, Half-Yearly Return, Gold Mining, Capital, Broadway Reefton
  • William McLean, Manager

🌾 Statement of Affairs for Victoria Quartz Mining Company (Registered)

🌾 Primary Industries & Resources
2 August 1877
Financial Statement, Half-Yearly Return, Quartz Mining, Capital, Broadway Reefton
  • William McLean, Manager

🌾 Statement of Affairs for Golden Ridge Quartz Mining Company (Limited)

🌾 Primary Industries & Resources
30 June 1877
Financial Statement, Half-Yearly Return, Quartz Mining, Capital, Collingwood
  • John Ross, Manager

🌾 Statement of Affairs for Alexandra Gold Mining Company (Limited)

🌾 Primary Industries & Resources
31 July 1877
Financial Statement, Half-Yearly Return, Gold Mining, Capital, Boatman's Inangahua
  • William Hindmarsh, Manager

🌾 Statement of Affairs for Welcome Gold Mining Company (Limited)

🌾 Primary Industries & Resources
10 August 1877
Financial Statement, Half-Yearly Return, Gold Mining, Capital, Queen Street Thames
  • Thomas Horsbrugh, Manager