✨ Road Board Notices and Dissolution of Partnership
321
WAIMATUKA ROAD DISTRICT.—NOTICE.
The ratepayers in the above Road District who have not paid the Highway Rate for the year 1870-71, are requested to pay their rates to me at the Schoolhouse, Flint’s Bush, without delay. Defaulters will be proceeded against as directed by the “Otago Roads Ordinance 1865.”—JAMES FULLARTON, Clerk and Collector to the Board, 7th July, 1871.
CORSTORPHINE LOCAL ROAD BOARD—
Hereby give notice that it is their intention to apply to the General Board at its first sitting for authority to levy a Highway Rate of one shilling per acre, for the year 1871-72.—J. J. EAGERTY, Clerk, Green Island, 13th July, 1871.
STATEMENT of Accounts of East Taieri Road Board, for the year ending June, 1870-71
Receipts.
£ s. d.
Balance at last audit ... 394 9 5
Year’s rates ... 245 2 6
Government subsidy ... 490 5 0
Subscriptions ... 2 2 6
1061 19 5
Expenditure.
J. Thompson and Co., contracts ... 499 2 1
J. B. Blair, do ... 264 13 6
Repairs to bridges ... 16 7 6
Blacksmith account ... 2 17 2
Surfacemen’s wages ... 11 6 0
Stamps and stationery ... 2 12 10
Balance in hand ... 896 19 1
Do Treasury ... 11 17 11
... 153 2 5
1061 19 5
GEORGE ROBERTSON, Clerk.
CHARLES FINDLAY,
JOHN SUTHERLAND, } Auditors.
BALANCE SHEET, Wakari Road Board, for 1870-71
To Balance ... 16 19 7
Subscriptions ... 10 0 0
Rates ... 225 14 6
Subsidy ... 466 4 0
718 18 1
By Law expenses ... 4 15 0
Contracts ... 327 17 0
Collector’s salary ... 18 3 0
Stationery, advertising, &c. ... 1 18 4
Balance ... 366 4 9
718 18 1
Audited—
JAMES M’KERRow,
HENRY P. MORSE.
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.
STATEMENT of the Affairs of the “Ida Valley Deep Lead Company, Registered,” for the half-year ending 30th June, 1871, in accordance with Section 13 of “The Mining Companies Limited Liability Act Amendment Act 1869.”
Name of Company—“Ida Valley Deep Lead Company.”
When formed and date of registration—1870; 12th October, 1870.
Where business is conducted, and name of legal manager—Black’s, Otago; John Pitches.
Nominal capital—£1500.
Amount of paid up scrip given to Shareholders—£1500.
Number of shares in which capital is divided—100.
Number of shares taken—100.
Amount of calls made—£1500.
Total amount of capital paid up—£1500.
Number of shareholders at time of registration—87.
Amount of cash in hand—£289 8s. 2d.
Whether in operation—In operation.
Total amount of dividends declared—£500.
Number of shares unallotted—Nil.
JOHN PITCHES,
Legal Manager.
Black’s, July 14, 1871. 15s.
CORPORATION OF PORT CHALMERS.—Public notice is hereby given that the Nomination of Candidates for election to the several offices of Councillors and Auditors for the year ending 1st of August, 1872, will be declared on Friday, the 28th day of July instant, at the Town Hall, Currie street, at the hour of noon.
The Councillors retiring by rotation are—
DAVID LAW, High Ward
ANDREW M’KINNON, East Ward
THOMAS ROSE, Middle Ward
DAVID MILLER, South Ward
And Auditors—
ALEXANDER LEEK, and
WILLIAM KETTLE.
Nominations must be in form of Schedule D of the “Otago Municipal Corporations Ordinance 1865,” and lodged at the office of the Town Clerk on or before noon of the day herein fixed for the declaration.
(Signed) HUGH M’DERMID, Mayor.
21st July, 1871. 10s.
£2 REWARD.
IMPOUNDED on the 14th day of July, 1871, a chestnut Gelding, no visible brands; hind feet white; blaze face; by Mr S. C. Worth, farmer, Tiger Hill, supposed to belong to Daniel Goodman, Tinker’s, for trespassing on farm and breaking fences, for which £2 damages are claimed; and in default of being released, the above Gelding will be sold at the Public Pound, at Leaning Rock, Clyde, on Friday, the 11th day of August, 1871, at 12 o’clock noon.—WILLIAM WILLIAMS, Poundkeeper of the Leaning Rock, Clyde Pound.
STRAYED from Tuapeka Flat, a dark grey horse, with slight collar mark on near shoulder, branded MK off neck; also one black mare, branded KM off shoulder, slightly saddle-marked on near side. Any person bringing the above to the Tuapeka Hotel, Tuapeka Flat, or giving such information as will lead to their recovery, will receive £2 reward. 5s.
Next Page →
✨ LLM interpretation of page content
🏗️ Waimatuka Road District Rate Payment Notice
🏗️ Infrastructure & Public Works7 July 1871
Road District, Rate Payment, Highway Rate, Otago Roads Ordinance 1865
- James Fullarton, Clerk and Collector to the Board
🏗️ Corstorphine Local Road Board Highway Rate Notice
🏗️ Infrastructure & Public Works13 July 1871
Highway Rate, Levy, General Board
- J. J. Eagerty, Clerk
🏗️ East Taieri Road Board Financial Statement for 1870-71
🏗️ Infrastructure & Public WorksFinancial Statement, Receipts, Expenditure, Audit
- George Robertson, Clerk
- Charles Findlay, Auditor
- John Sutherland, Auditor
🏗️ Wakari Road Board Balance Sheet for 1870-71
🏗️ Infrastructure & Public WorksBalance Sheet, Financial Report, Audit
- James M'Kerrow, Auditor
- Henry P. Morse, Auditor
🏭 Dissolution of Partnership Notice for Boult, M'Kay and Co.
🏭 Trade, Customs & Industry5 July 1871
Partnership Dissolution, Saw Mill, Timber Merchants, Queenstown
- George Mingay Aldrich, Former partner in Boult, M'Kay and Co.
- Philip Burbridge Boult, Former partner in Boult, M'Kay and Co.
- Donald M'Kay, Former partner in Boult, M'Kay and Co.
- Allan M'Kay, Former partner in Boult, M'Kay and Co.
- George Atkins, Witness to signatures
🌾 Ida Valley Deep Lead Company Financial Statement
🌾 Primary Industries & Resources14 July 1871
Mining Company, Financial Statement, Capital, Dividends
- John Pitches, Legal Manager
🏘️ Corporation of Port Chalmers Election Notice
🏘️ Provincial & Local Government21 July 1871
Election, Councillors, Auditors, Nomination
6 names identified
- David Law, Retiring Councillor, High Ward
- Andrew M'Kinnon, Retiring Councillor, East Ward
- Thomas Rose, Retiring Councillor, Middle Ward
- David Miller, Retiring Councillor, South Ward
- Alexander Leek, Retiring Auditor
- William Kettle, Retiring Auditor
- Hugh M'Dermid, Mayor
⚖️ Reward Notice for Impounded Chestnut Gelding
⚖️ Justice & Law EnforcementImpoundment, Reward, Trespassing, Horse
- S. C. Worth, Farmer reporting impoundment
- Daniel Goodman, Owner of impounded horse
- William Williams, Poundkeeper of the Leaning Rock, Clyde Pound
⚖️ Notice for Strayed Horses
⚖️ Justice & Law EnforcementStrayed Horses, Reward, Tuapeka Flat
Otago Provincial Gazette 1871, No 746