Financial Statements and Reports




289

Expenditure.

Voucher to England, for Surveying ... 10 0 0
to Henry Bodley ... 3 6 0
Clerk’s Salary, Stationery, &c. ... 10 3 0

£23 9 0

Balance to the Credit of the Board, in the Provincial Treasury, ... £106 10 9

Auditors DAVID MATHESON.
JAMES SIMON SANDERS.
Treasurer ... SAMUEL STEPHENS.

ROSLYN ROAD BOARD.

ACCOUNT of Revenue and Expenditure for Year ending 30th June, 1871.

Revenue.

£ s. d. £ s. d.
To Balance from previous year,
viz.,-
Bank of Otago ... 1 11 1
Treasury ... 2 19 6
... 4 10 7

Rates for year (1870-71) ... 172 2 5
Government subsidy ... 336 14 4
Subscription from Kaikorai Road Board ... 27 15 0

... £541 2 4

Expenditure.

By Incidental Expenses, advertising, stamps, repairs of tools, stationery ... 5 9 7
Assessors’ Fee ... 4 8 11
Collectors’ Fee ... 9 8 10
Clerk’s Salary ... 10 0 0
... 23 17 9

By Improvements and Repairs to the following Roads, &c., viz.:-
Kaikorai Valley Road ... 95 2 3
District Road ... 16 2 7
Town Belt do ... 1 0 0
... 112 5 10

William street ... 57 11 9
Ann do ... 13 14 5
John do ... 19 5 6
James do ... 20 3 5
Levin do ... 0 15 9
Bruce do ... 17 15 6
Michie do ... 22 0 4
Hert do ... 24 7 8
Ross do ... 89 12 5

... 265 6 9

... 377 12 7

By paid to account of uncompleted contract ... 30 0 0
By Balance, viz.,-
Treasury ... 100 8 5
Bank of Otago ... 3 14 0

... 104 2 5

£541 2 4

Alex. J. ANDERSON,
Treasurer.

We have examined the above account, and find it correct.

JAMES KILGOUR,
JAMES JACKSON, Auditors.
Roslyn, 23rd June, 1871.

STATEMENT of the Affairs of “The Enterprise Water Race Company, Registered,” for the half year ended June 17th, 1871, in accordance with Section 13 of “The Mining Companies Limited Liability Act Amendment Act, 1869.”

Name of Company—“Enterprise Water Race Company, Registered.”
When formed, and date of registration—Formed May, 1866; registered June 1st, 1866.
Where business is conducted, and name of Legal Manager—St. Bathan’s; John O’Regan.
Nominal Capital—£4500.
Number of Shares in which Capital is divided—9.
Number of Shares taken—9.
Total amount of Subscribed Capital paid up—£4500.
Number of Shareholders at time of registration of Company—9.
Amount of Cash in hand—£137.
Whether in operation or not—In operation.
Total amount of dividends declared—£180.
Signature of Manager—JOHN O’REGAN.
June 17th, 1871.

STATEMENT of the Affairs of the Scandinavian Water Race Company, Registered, for the half-year ended June 1st, 1871, in accordance with Section 13 of “The Mining Companies Limited Liability Act Amendment Act, 1869.”

Name of company—Scandinavian Water Race Company, registered.
When formed, and date of registration—1865; 6th May, 1868.
Where business is conducted, and name of legal manager—St. Bathan’s, Otago; George Purton.
Nominal capital—£12,000.
Amount of paid-up scrip given to shareholders—£12,000.
Number of shares in which capital is divided—240.
Number of shares taken—240.
Amount of calls made—
Total amount of subscribed capital paid up—£12,000.
Number of shareholders at time of registration of company—28.
Amount of cash in hand—£134 5s. 1d.
Whether in operation or not—In operation.
Total amount of dividends declared—£2400.
Number of shares unallotted—
Signature of Manager—GEORGE PURTON.
St. Bathan’s, June 10th, 1871.

STATEMENT of the affairs of the Mountain Water Race Company Registered, for the half-year ended June 17th, 1871, in accordance with Section 13 of “The Mining Companies Limited Liability Act Amendment Act, 1869.”

Name of Company—Mountain Water Race Company.
When formed, and date of registration—6th day of August, 1866.
Where business is conducted, and name of legal manager—St. Bathan’s; Samuel Turner.
Nominal capital—£4000.
Amount of paid-up scrip given to shareholders—£4000.
Number of shares in which capital is divided—10.
Number of shares taken—10.
Amount of calls made—
Total amount of subscribed capital paid up—£4000.
Number of shareholders at time of registration of company—10.
Amount of cash in hand—£214 14s. 11d.
Whether in operation or not—In operation.
Total amount of dividends declared—£680.
Number of shares unallotted—
Signature of Manager—SAMUEL TURNER.
June 17th, 1871.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF Otago Provincial Gazette 1871, No 741





✨ LLM interpretation of page content

🏘️ Kurimoto Local Road Board Expenditure

🏘️ Provincial & Local Government
Expenditure, Surveying, Salary, Provincial Treasury
  • Henry Bodley, Received payment for surveying

  • DAVID MATHESON
  • JAMES SIMON SANDERS
  • SAMUEL STEPHENS

🏘️ Roslyn Road Board Annual Account

🏘️ Provincial & Local Government
23 June 1871
Revenue, Expenditure, Road Maintenance, Government Subsidy
  • Alex. J. ANDERSON
  • JAMES KILGOUR
  • JAMES JACKSON

🏭 Enterprise Water Race Company Statement

🏭 Trade, Customs & Industry
17 June 1871
Water Race, Mining, Financial Statement, Dividends
  • JOHN O’REGAN

🏭 Scandinavian Water Race Company Statement

🏭 Trade, Customs & Industry
10 June 1871
Water Race, Mining, Financial Statement, Dividends
  • GEORGE PURTON

🏭 Mountain Water Race Company Statement

🏭 Trade, Customs & Industry
17 June 1871
Water Race, Mining, Financial Statement, Dividends
  • SAMUEL TURNER