Mining Company Registrations and Partnership Dissolution




306

I,
the undersigned Peter Nicolson, hereby make application to register "The Try Again Gold Mining Company, Registered," under the provisions of "The Mining Companies Limited Liability Act 1865;" and I do solemnly and sincerely declare that the following statement is, to the best of my belief and knowledge, true in every particular, namely:—

  1. The name and style of the Company is "The Try Again Gold Mining Company, Registered."
  2. The place of operations is at Black’s No. 3, Otago.
  3. The nominal capital of the Company is Eight hundred pounds, in eighty shares of ten pounds each.
  4. The amount already paid is Twenty-three pounds ten shillings.
  5. The name of the Manager is Peter Nicolson.
  6. The office of the Company is at the Bendigo Hotel, Ophir.
  7. The names in full and several residences of the Shareholders, and the number of shares held by each at this date, are as follows:—
Name in full Residence Shares Held
Charles Zelle Dunedin ...
John Pitcheies Black’s No. 3 2
James M’Donald Drybread 3
John Beatie Black’s No. 3 2
James Garrick Black’s No. 3 2
Traton Peter St. Bathan’s 2
David Black Chatto Creek 2
Charles Reginine Ophir 1
Robert Ryan Ophir 1
Gilbert Sinclair Ophir 3
John Hughes Ophir 1
Patrick Fitzpatrick Alexandra 1
Stewart M’Comb Ophir 1
James Samson Alexandra 2
John Dickie Drybread 5
William M’Donald Drybread 1
Samuel Laybold Ophir 1
Joseph Glass Ophir 2
Neil Brown Black’s No. 3 2
Henry Dixon Ophir 1
Hugh Sinnamon Ida Valley 1
James Thomson Tinker’s Gully 2
Donald M’Donald Galloway Station 1
John Foley Dunstan Creek 1
John Motherwell Black’s No. 3 3
Thomas Hawken Ida Valley 2
William Davidson Black’s No. 3 1
Patrick Barret Black’s No. 3 1
Peter Revel Black’s No. 3 1
Robert Lausie Matakanui Sta. 3

Dated this thirtieth day of June, 1871.

Peter Nicolson.

Witness to signature—
John D. Niven,
Justice of the Peace.

Total amount of subscribed capital paid up—Not on record.
Number of Shareholders at time of registration—10.
Amount of cash in hand—£41 18s. 6d.
Whether in operation or not—In operation.
Total amount of dividends declared—£145 2s. 6d.
Number of shares unallotted—None.

Walter Inder, Manager.
July 5, 1871.
15s.

STATEMENT of the affairs of the Hit or Miss Water Race Company Registered, for the half-year ended June 1871, in accordance with Section 13 of "The Mining Companies Limited Liability Act Amendment Act 1869."

Name of Company—Hit or Miss.
When formed, and date of registration—August 22, 1866.
Where business is conducted, and name of legal manager—At Mount Ida; Henry Anderson.
Nominal capital—£6020.
Amount of paid-up scrip given to shareholders—£6020.
Number of shares in which capital is divided—301.
Number of shares taken—301.
Amount of calls made—None.
Total amount of subscribed capital paid up—Not recorded.
Number of shareholders at time of registration of company—6.
Amount of cash in hand—None.
Whether in operation or not—In operation.
Total amount of dividends declared—£290 12s. 4d.
Number of shares unallotted—None.

Henry Anderson, Manager.
June 30, 1871.
15s.

RETURN.

Name of Company—The Nugget and Cornish Quartz Mining Company, Registered.
When formed, and date of registration—February 14th, 1870; April 6th, 1870.
Where business is conducted, and name of legal manager—Upper Shotover; Thomas Francis Roskruge.
Nominal capital—£7,800.
Amount of paid-up scrip given to shareholders—£4,560.
Number of shares in which capital is divided—624.
Number of shares taken—624.
Amount of calls made—£3,240.
Number of shareholders at time of registration of company—8.
Amount of cash in hand, 28th June—£238 17s. 3d.
Whether in operation or not—In operation.
Total amount of dividends declared—None.
Number of Shares unallotted—None.

T. Francis Roskruge, Manager.
Nugget and Cornish Reef,
28th June, 1871.
12s.

STATEMENT of the affairs of "Undaunted Water Race and Mining Company, Registered," for the half-year ending 30th June, 1871, in accordance with Section 13 of "The Mining Companies Limited Liability Act 1869."

Name of Company—"The Undaunted Water Race and Mining Company, Registered."
When formed and date of registration—4th May, 1867.
Where business is conducted, and name of legal manager—Naseby; Walter Inder.
Nominal capital—£6000.
Amount of paid-up scrip given to shareholders—All.
Number of shares in which capital is divided—300.
Number of shares taken—300.
Amount of calls made—None.

DISSOLUTION OF PARTNERSHIP.—Notice is hereby given, that the partnership heretofore subsisting between George Mingay Aldrich, Philip Burbridge Boult, Donald M’Kay, and Allan M’Kay, as saw mill proprietors and timber merchants at Queenstown, in the Province of Otago, under the style of "Boult, M’Kay and Co.," has this day been dissolved. The debts due to and from the late firm will be received and paid by George Mingay Aldrich.

Dated this fifth day of July, 1871.

G. M. Aldrich,
Philip B. Boult,
Donald M’Kay,
Allan M’Kay.
(per Donald M’Kay).

Witness to the signatures—
George Atkins, butcher, Queenstown.
24s.

Printed under the Authority of the Provincial Government of Otago, by Mills, Dick and Co., Stafford street, Dunedin, Printers to the said Provincial Government for the time being.




Online Sources for this page:

VUW Te Waharoa PDF Otago Provincial Gazette 1871, No 743





✨ LLM interpretation of page content

🌾 Registration of The Try Again Gold Mining Company

🌾 Primary Industries & Resources
30 June 1871
Mining, Company Registration, Gold Mining, Otago, Shareholders
32 names identified
  • Peter Nicolson, Manager and applicant for registration
  • Charles Zelle, Shareholder
  • John Pitcheies, Shareholder
  • James M'Donald, Shareholder
  • John Beatie, Shareholder
  • James Garrick, Shareholder
  • Traton Peter, Shareholder
  • David Black, Shareholder
  • Charles Reginine, Shareholder
  • Robert Ryan, Shareholder
  • Gilbert Sinclair, Shareholder
  • John Hughes, Shareholder
  • Patrick Fitzpatrick, Shareholder
  • Stewart M'Comb, Shareholder
  • James Samson, Shareholder
  • John Dickie, Shareholder
  • William M'Donald, Shareholder
  • Samuel Laybold, Shareholder
  • Joseph Glass, Shareholder
  • Neil Brown, Shareholder
  • Henry Dixon, Shareholder
  • Hugh Sinnamon, Shareholder
  • James Thomson, Shareholder
  • Donald M'Donald, Shareholder
  • John Foley, Shareholder
  • John Motherwell, Shareholder
  • Thomas Hawken, Shareholder
  • William Davidson, Shareholder
  • Patrick Barret, Shareholder
  • Peter Revel, Shareholder
  • Robert Lausie, Shareholder
  • John D. Niven (Justice of the Peace), Witness to signature

  • Peter Nicolson
  • John D. Niven, Justice of the Peace
  • Walter Inder, Manager

🌾 Statement of Affairs of the Hit or Miss Water Race Company

🌾 Primary Industries & Resources
30 June 1871
Mining, Water Race, Company Statement, Otago
  • Henry Anderson, Manager

  • Henry Anderson, Manager

🌾 Return of the Nugget and Cornish Quartz Mining Company

🌾 Primary Industries & Resources
28 June 1871
Mining, Quartz Mining, Company Return, Otago
  • Thomas Francis Roskruge, Manager

  • T. Francis Roskruge, Manager

🌾 Statement of Affairs of the Undaunted Water Race and Mining Company

🌾 Primary Industries & Resources
Mining, Water Race, Company Statement, Otago
  • Walter Inder, Manager

  • Walter Inder, Manager

🏭 Dissolution of Partnership: Boult, M'Kay and Co.

🏭 Trade, Customs & Industry
5 July 1871
Partnership Dissolution, Saw Mill, Timber Merchants, Queenstown
  • George Mingay Aldrich, Partner
  • Philip Burbridge Boult, Partner
  • Donald M'Kay, Partner
  • Allan M'Kay, Partner
  • George Atkins, Witness to signatures

  • G. M. Aldrich
  • Philip B. Boult
  • Donald M'Kay
  • Allan M'Kay
  • George Atkins, butcher, Queenstown