✨ Mining Returns and Local Notice
JAN. 19.] THE NEW ZEALAND GAZETTE. 90
Nominal capital: £42,000.
Amount of paid-up scrip given to shareholders: £31,800, being
15s. per share on 40,000 shares, and 18s. per share on 2,000
shares deemed paid at registration.
Number of shares in which capital is divided: 42,000.
Number of shares taken: 42,000.
Amount of calls made: £833 6s. 8d.
Total amount of subscribed capital paid up: £32,548 3s. 7d.,
including £31,800 deemed paid at registration.
Number of shareholders at time of registration of Company: 33.
Amount of cash in hand: £144 18s. 8d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
GEORGE WILLIAM MOSS, Manager.
Greymouth, 10th January, 1882. 29
Nominal capital: £26,000.
Amount of paid-up scrip given to shareholders: £3,250, being
2s. 6d. per share allowed as paid up at registration.
Number of shares in which capital is divided: 26,000.
Number of shares taken: 20,000.
Amount of calls made: £458 6s. 8d.
Total amount of subscribed capital paid up: £3,708 6s. 8d., in-
cluding £3,250 deemed paid up at registration.
Number of shareholders at time of registration of Company: 11.
Amount of cash in hand: £48 6s. 8d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: 6,000.
A. D. BAYFEILD,
Nelson, 31st December, 1881. Manager. 52
STATEMENT of the Affairs of the Energetic
Quartz-Mining Company (Registered), for the
half-year ending the 31st December, 1881, in accor-
dance 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:
Greymouth; George William Moss.
Nominal capital: £24,000.
Amount of paid-up scrip given to shareholders: £12,000, being
40s. per share on the 6,000 shares deemed paid at registra-
tion.
Number of shares in which capital is divided: 6,000.
Number of shares taken: 6,000.
Amount of calls made: £6,750.
Total amount of subscribed capital paid up: £18,652 4s., in-
cluding £12,000 deemed paid at registration.
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: £21,900.
Number of shares unallotted: Nil.
GEORGE WILLIAM MOSS,
Greymouth, 10th January, 1882. Manager. 30
STATEMENT of the Affairs of the Golden Eagle
Gold-Mining Company (Limited), for the
half-year ending the 31st December, 1881, in accord-
ance with section 135 of "The Mining Companies
Act, 1872."
Name of Company: The Golden Eagle Gold-Mining Company
(Limited).
When formed, and date of registration: 7th July, 1880; 24th
August, 1880.
Where business is conducted, and name of Legal Manager:
Queen Charlotte Sound, Marlborough, New Zealand; William
Edward Stanley Hickson.
Office of Company: Customhouse Quay, Wellington.
Nominal capital: £11,000.
Amount of paid-up scrip given to shareholders: £5,500.
Number of shares in which capital is divided: 11,000.
Number of shares taken: 11,000.
Amount of calls made: £1,787 10s.
Total amount of subscribed capital paid up: £7,194 17s. 6d.
(including paid-up scrip given to shareholders, £5,500).
Number of shareholders at time of registration of Company: 22.
Amount of cash in hand: £52 6s. 3d.
Whether in operation or not: In operation.
Total amount of dividends declared: Nil.
Number of shares unallotted: Nil.
W. E. S. HICKSON,
Wellington, 12th January, 1882. Manager. 56
STATEMENT of the Affairs of the Golden Fleece
Extended Quartz-Mining Company (Limited),
for the half-year ending the 31st December, 1881, 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, 1876;
13th November, 1876.
Where business is conducted, and name of Legal Manager:
Greymouth; George William Moss.
Nominal capital: £48,000.
Amount of paid-up scrip given to shareholders: £36,000, being
15s. per share on 48,000 shares deemed paid at registration.
Number of shares in which capital is divided: 48,000.
Number of shares taken: 48,000.
Amount of calls made: £7,000.
Total amount of subscribed capital paid up: £42,915 11s., in-
cluding £36,000 deemed paid at registration.
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: £40,800.
Number of shares unallotted: Nil.
GEORGE WILLIAM MOSS,
Greymouth, 10th January, 1882. Manager. 31
STATEMENT of the Affairs of the Cromwell
Quartz-Mining Company (Limited), for the
half-year ending the 31st December, 1881, in accord-
ance with section 135 of "The Mining Companies
Act, 1872."
Name of Company: The Cromwell Quartz-Mining Company
(Limited).
When formed, and date of registration: February, 1876.
Where business is conducted, and name of Legal Manager:
Princes Street, Dunedin; John Alexander MacKenzie.
Nominal capital: £76,800.
Amount of paid-up scrip given to shareholders: Nil.
Number of shares in which capital is divided: 12,800.
Number of shares taken: 12,800.
Amount of calls made: Nil.
Total amount of subscribed capital paid up: £64,000.
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 £29,952.
Number of shares unallotted: Nil.
J. A. MACKENZIE,
Dunedin, 12th January, 1882. Manager. 57
STATEMENT of the Affairs of the Mount Arthur
Gold-Mining and Crushing Company (Limited),
for the half-year ending the 31st December, 1881,
in accordance with section 135 of "The Mining
Companies Act, 1872."
Name of Company: The Mount Arthur Gold-Mining and
Crushing Company (Limited).
When formed, and date of registration: 9th February, 1881;
19th April, 1881.
Where business is conducted, and name of Legal Manager:
Nelson; Arthur D'Oly Bayfeild.
Private Advertisements.
COUNTY OF WAIMATE.
NOTICE. The Pound, the property of the Wai-
mate County Council, situated on Rural Section
34339, Hakateramea Valley, County of Waimate, has
been closed until further notice.
GEO. TENNANT,
16th January, 1882. County Clerk. 59
Next Page →
✨ LLM interpretation of page content
🌾 Financial Return for Unnamed Mining Company (Greymouth)
🌾 Primary Industries & Resources10 January 1882
Mining, Financial Return, Capital, Shares, Greymouth
- GEORGE WILLIAM MOSS, Manager
🌾 Financial Return for Unnamed Mining Company (Nelson)
🌾 Primary Industries & Resources31 December 1881
Mining, Financial Return, Capital, Shares, Nelson
- A. D. BAYFEILD, Manager
🌾 Statement of Affairs for The Energetic Quartz-Mining Company (Registered)
🌾 Primary Industries & Resources10 January 1882
Mining, Quartz, Financial Return, Capital, Greymouth
- GEORGE WILLIAM MOSS, Manager
🌾 Statement of Affairs for The Golden Eagle Gold-Mining Company (Limited)
🌾 Primary Industries & Resources12 January 1882
Mining, Gold, Financial Return, Capital, Queen Charlotte Sound, Wellington
- William Edward Stanley Hickson, Manager
🌾 Statement of Affairs for The Golden Fleece Extended Quartz-Mining Company (Limited)
🌾 Primary Industries & Resources10 January 1882
Mining, Quartz, Financial Return, Capital, Greymouth
- GEORGE WILLIAM MOSS, Manager
🌾 Statement of Affairs for The Cromwell Quartz-Mining Company (Limited)
🌾 Primary Industries & Resources12 January 1882
Mining, Quartz, Financial Return, Capital, Dunedin
- John Alexander MacKenzie, Manager
🌾 Statement of Affairs for The Mount Arthur Gold-Mining and Crushing Company (Limited)
🌾 Primary Industries & ResourcesMining, Gold, Financial Return, Nelson
- Arthur D'Oly Bayfeild, Legal Manager
🏘️ Closure of Waimate County Pound
🏘️ Provincial & Local Government16 January 1882
Pound, Closure, Waimate County Council, Hakateramea Valley
- GEO. TENNANT, County Clerk
NZ Gazette 1882, No 5