✨ Mining Statements and Private Notice
JULY 29.]
THE NEW ZEALAND GAZETTE.
1097
Mining Notices.
STATEMENT of the Affairs of the Dauntless
Extended Gold-Mining Company (Limited), for
the half-year ended 30th June, 1880, in accordance
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, 1877;
21st August, 1877.
Where business is conducted, and name of Legal Manager:
Murry 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 £2,200.
Total amount of subscribed capital paid up: £21,370, including
paid-up shares given to shareholders, £19,200.
Number of shareholders at time of registration of Company: 8.
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, 1st July, 1880.
Manager.
502
STATEMENT of the Affairs of the Golden Fleece
Extended Quartz-Mining Company (Limited),
for the half-year ended 6th July, 1880, in accord-
ance 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, 1876;
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: £5,200.
Total amount of subscribed capital paid up: £41,200, including
paid up shares given to shareholders, £36,000.
Number of shareholders at time of registration of Company: 35.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared £33,600.
Number of shares unallotted: Nil.
GEORGE WILLIAM MOSS,
Greymouth, 7th July, 1880.
Manager.
503
STATEMENT of the Affairs of the Energetic
Quartz-Mining Company (Registered), for the
half-year ended 30th June, 1880, 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: £6,150.
Total amount of subscribed capital paid up: £18,150, 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: £20,100.
Number of shares unallotted: Nil.
GEORGE WILLIAM MOSS,
Greymouth, 1st July, 1880.
Manager.
504 520
STATEMENT of the Affairs of the New Caledonian
Quartz-Mining Company (Limited), for the
half-year ended 30th June, 1880, in accordance with
section 135 of "The Mining Companies Act, 1872."
Name of Company: The New Caledonian Quartz-Mining Com-
pany (Limited).
When formed, and date of registration: 1st November, 1878;
18th January, 1879.
Where business is conducted, and name of Legal Manager:
Dunedin; Daniel Turner.
Nominal capital: £6,000.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 6,000.
Number of shares taken: 6,000.
Amount of calls made: £5,550.
Total amount of subscribed capital paid up: £5,345 5s. 2d.
Number of shareholders at time of registration of Company: 8.
Amount of cash in hand: £204 14s. 10d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
Dated this 30th day of June, 1880.
505
DANIEL TURNER,
Manager.
STATEMENT of the Affairs of the St. Bathans
Water-race Company (Limited), for the half-
year ended 30th June, 1880, in accordance with
section 135 of "The Mining Companies Act, 1872."
Name of Company: The St. Bathans Water-race Company
(Limited).
When formed, and date of registration: April, 1872; August,
1875.
Where business is conducted, and name of Legal Manager:
St. Bathan's; Gibson Patrick Gilmore.
Nominal capital: £9,600.
Amount of paid-up scrip given to shareholders: £7,224.
Number of shares in which capital is divided: 48.
Number of shares taken: 48.
Amount of calls made £7,233.
Total amount of subscribed capital paid up: £7,233.
Number of shareholders at time of registration of Company: 11.
Amount of cash in hand: Nil.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
St. Bathans, 22nd July, 1880.
515
G. P. GILMORE,
Manager.
Private Advertisements.
NAPIER SWAMP NUISANCE ACTS.
To James Braund, Master Mariner, Auckland, and
to the legal representatives of John Sangster
Macfarlane, Merchant, late of Auckland, deceased,
or other the owners or owner of Town Section No.
375 of the Borough of Napier.
NOTICE is hereby given, under and by virtue of
"The Napier Swamp Nuisance Act, 1875,"
"The Napier Swamp Nuisance Act Continuance Act,
1877," and "The Napier Swamp Nuisance Acts
Amendment Act, 1879," that unless the sum of
£711 13s. 10d., being the actual cost of filling in and
reclaiming your land, being Town Section No. 375
on the plan of the Town of Napier, situate in the
Napier Town Swamp, together with interest on the
said sum from the day of the date hereof, at the rate
of six pounds per centum per annum, be paid to
the said Corporation on or before the 1st day of
February, 1881, the said land will, under and by virtue
of the provisions of the said Acts, be sold to defray
the cost of such filling in and reclamation as afore-
said, and interest as aforesaid.
Dated at the Town Clerk's Office, Napier, this 24th
day of July, 1880.
M. N. BOWER,
Town Clerk.
520
Next Page →
✨ LLM interpretation of page content
🌾 Financial Statement for Dauntless Extended Gold-Mining Company (Limited)
🌾 Primary Industries & Resources1 July 1880
Mining, Financial Statement, Dauntless Extended Gold-Mining Company, Inangahua
- GEORGE WILLIAM MOSS, Manager
🌾 Financial Statement for Golden Fleece Extended Quartz-Mining Company (Limited)
🌾 Primary Industries & Resources7 July 1880
Mining, Financial Statement, Golden Fleece Extended Quartz-Mining Company, Inangahua
- GEORGE WILLIAM MOSS, Manager
🌾 Financial Statement for Energetic Quartz-Mining Company (Registered)
🌾 Primary Industries & Resources1 July 1880
Mining, Financial Statement, Energetic Quartz-Mining Company, Inangahua
- GEORGE WILLIAM MOSS, Manager
🌾 Financial Statement for New Caledonian Quartz-Mining Company (Limited)
🌾 Primary Industries & Resources30 June 1880
Mining, Financial Statement, New Caledonian Quartz-Mining Company, Dunedin
- DANIEL TURNER, Manager
🌾 Financial Statement for St. Bathans Water-race Company (Limited)
🌾 Primary Industries & Resources22 July 1880
Water-race, Financial Statement, St. Bathans Water-race Company, St. Bathan's
- G. P. GILMORE, Manager
🏘️ Notice regarding reclamation costs for Town Section No. 375, Napier
🏘️ Provincial & Local Government24 July 1880
Napier Swamp Nuisance Act, Land Reclamation, Town Section 375, Napier
- James Braund, Owner of Town Section No. 375
- John Sangster Macfarlane (Merchant), Legal representative of deceased owner
- M. N. Bower, Town Clerk
NZ Gazette 1880, No 74