Mining Company Financial Statements




THE NEW ZEALAND GAZETTE. 87

STATEMENT of the Affairs of the Golden Fleece
Extended Quartz Mining Company (Limited),
for the half-year ending 31st December, 1877, in
accordance with section 135 of "The Mining Com-
panies 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 up scrip given to shareholders.
Number of shareholders at time of registration of Company: 35.
Amount of cash in hand: £1,431 13s. 10d.
Whether in operation or not: In operation.
Total amount of dividends declared: £30,000.
Number of shares unallotted: None.

GEORGE WILLIAM MOSS,
Greymouth, 31st December, 1877. Manager. 28

STATEMENT of the Affairs of the Energetic
Quartz Mining Company (Registered), for the
half-year ended 31st December, 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; includ-
ing 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: £19,200.
Number of shares unallotted: Nil.

GEORGE WILLIAM MOSS,
Greymouth, 31st December, 1877. Manager. 27

STATEMENT of the Affairs of the Dauntless Ex-
tended Gold Mining Company (Limited), for
the half-year ended 31st December, 1877, in accord-
ance with section 135 of "The Mining Companies
Act, 1872."

Name of Company: The Dauntless Extended Gold Mining
Company (Limited).
When formed, and date of registration: 12th July; 21st
August, 1877.
Where business is conducted, and name of Legal Manager:
Murray Creek and Black's Point, Inangahua; George William
Moss, Greymouth.
Nominal capital: £24,000.
Amount of paid-up scrip given to shareholders: £19,200.
Number of shares in which capital is divided: 24,000.
Number of shares taken: 24,000.
Amount of calls made: £1,200.
Total amount of subscribed capital paid up: £20,400; includ-
ing paid-up scrip given to shareholders, £19,200.
Number of shareholders at time of registration of Company: 8.
Amount of cash in band Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

GEORGE WILLIAM MOSS,
Greymouth, 31st December, 1877. Manager. 26

STATEMENT of the Affairs of the Napoleon Hill
Gold Mining Company (Limited), for the half-
year ended 31st December, 1877, in accordance with
section 135 of "The Mining Companies Act, 1872."

Name of Company: The Napoleon Hill Gold Mining Company
(Limited).
When formed, and date of registration: 13th May; 10th June,
1876.
Where business is conducted, and name of Legal Manager:
Orwell Creek Flat, Grey Valley; George William Moss,
Greymouth.
Nominal capital: £15,000.
Amount of paid-up scrip given to shareholders: £7,500.
Number of shares in which capital is divided: 5,000.
Number of shares taken: 5,000.
Amount of calls made: £7,500.
Total amount of subscribed capital paid up: £15,000; includ-
ing paid-up scrip given to shareholders, £7,500.
Number of shareholders at time of registration of Company: 90.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.

GEORGE WILLIAM MOSS,
Greymouth, 31st December, 1877. Manager. 25

STATEMENT of the Affairs of the Argyle Gold
Mining and Water Supply Company (Regis-
tered), for the half-year ended 31st December, 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: 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: £7,358 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: £320.
Number of shares unallotted: Nil.

PHILIP MCCARTHY,
20 Legal Manager.

STATEMENT of the Affairs of the Golden Ridge
Quartz Mining Company (Limited), for the
half-year ending 31st December, 1877, in accordance
with clause 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: All.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: Nil.
Number of shareholders at time of registration of Company: 10.
Amount of calls in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: £1,925.
Number of shares unallotted: Nil.

JOHN Ross,
Collingwood,
31st December, 1877. Legal Manager. 21

By Authority: GEORGE DIDSBURY, Government Printer, Wellington.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1878, No 8





✨ LLM interpretation of page content

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

🌾 Primary Industries & Resources
31 December 1877
Mining company, Financial statement, Capital, Dividends, Inangahua
  • George William Moss, Manager

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

🌾 Primary Industries & Resources
31 December 1877
Mining company, Financial statement, Capital, Dividends, Inangahua
  • George William Moss, Manager

🌾 Statement of Affairs for Dauntless Extended Gold Mining Company (Limited)

🌾 Primary Industries & Resources
31 December 1877
Mining company, Financial statement, Capital, Dividends, Inangahua
  • George William Moss, Manager

🌾 Statement of Affairs for Napoleon Hill Gold Mining Company (Limited)

🌾 Primary Industries & Resources
31 December 1877
Mining company, Financial statement, Capital, Dividends, Grey Valley
  • George William Moss, Manager

🌾 Statement of Affairs for Argyle Gold Mining and Water Supply Company (Registered)

🌾 Primary Industries & Resources
31 December 1877
Mining company, Financial statement, Water Supply, Charleston
  • Philip McCarthy, Legal Manager

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

🌾 Primary Industries & Resources
31 December 1877
Mining company, Financial statement, Capital, Dividends, Collingwood
  • John Ross, Legal Manager