Road Board Notices and Company Statements




34

William P. Tanner, sections 13 and 14, block II, Campbelltown Hundred
Do, section 15, block II, Campbelltown Hundred
Francis W. Scott, 39 and 40, block III, Campbelltown Hundred
William Lawrence, sections 17 and 18, block IV, Campbelltown Hundred
Thomas Lee, section 22, block IV, Campbelltown Hundred
William Campbell, section 5, block I, New River Hundred

NORTH EAST HARBOR Road Board hereby give notice that they intend to apply to the General Road Board at their meeting on the first Thursday of February, for authority to levy a special rate of one shilling per acre on all the front (beach) sections, with the intention of devoting the same to the improvement of the beach road. By order of the Board, GEORGE P. BELL, Clerk.

WEST WAIKIVI LOCAL ROAD BOARD hereby notify their intention of applying at the next meeting of the General Road Board for power to levy a rate of 4d per acre for the current year.

NOTICE.—The Wangaloa Road Board hereby notify their intention of applying at the first meeting of the General Road Board for authority to levy a highway rate of two pence per acre throughout the district for the year 1871-2. The assessment roll may be inspected for fourteen days from date, at my house (Sundays excepted).—ALEX. MITCHELL, Clerk Local Road Board. Wangaloa, Jan. 8, 1872.

WEST TAIERI Road Board.—Ratepayers are requested to pay the amount of their respective rates to me at the school house, West Taieri, on or before the 30th January, 1872.—GEORGE CROCKETT, Collector, West Taieri, 30th December, 1871.

ARLINGTON Road Rates, 1871-2.—Ratepayers are therefore requested to pay the amounts of their respective rates to me, at my house, on or before the 16th day of January, 1872.—JOSEPH MORRIS, Collector. Harlington, 23rd December, 1871.

HURIRI Road Board.—Notice is hereby given that the Precept authorising the collection of the Highway Rate for the above named district having been issued by the General Road Board, Ratepayers are requested to pay the amount of their respective rates to me at my house, on or before the 1st February, 1872.—ROBERT M'LAY, Collector.

CORSTORPHINE Road Board.—Notice to Ratepayers.—All unpaid rates will be sued for after the 15th instant without further notice.—J. J. EAGERTY, Clerk, Green Island, 8th January, 1872.

STONY CREEK Road Board.—Notice to Ratepayers.—All unpaid rates will be sued for after the 20th January, 1872, without further notice.—H. S. M'COLL, Collector, Hilland, 19th December, 1871.

CAVERSHAM POUND.—The two Horses are released out of this Pound that were advertised in yesterday's Gazette.—JOHN ANDERSON, Poundkeeper of Caversham Pound. January 4, 1872.

IMPOUNDED on the 5th day of January, 1872, by Mr Robert Todd, East Taieri, one bay horse, no brand, shod all round, and supposed to belong to Mr. Asher, Slaughterman, Dunedin, for which ten shillings damages are claimed, for trespassing on growing crops, and in default of being released, the above horse will be sold at the public pound at East Taieri, on Friday, the 26th January, 1872.—JAMES PURVIS, poundkeeper of the East Taieri pound.

STATEMENT of the Affairs of the Royal Standard Quartz Mining Company, Registered, for the half-year ending December 30, 1871, in accordance with Section 13 of the "Mining Companies Limited Liability Act Amendment Act 1869."

Name of Company—Royal Standard Quartz Mining Company, Registered.
When formed and date of registration—Formed: August, 1870; Registered: October 8, 1870.
Where business is conducted, and name of legal manager—Cromwell, Otago; George Jenour.
Nominal capital—£8400.
Amount of paid up Scrip given to shareholders—£4200.
Number of shares in which capital is divided—56.
Number of shares allotted—56.
Amount of calls made—£1176.
Total amount of subscribed capital paid-up—£5876.
Number of shareholders at time of registration—7.
Number of shareholders up to date.
Whether in operation or not—In operation.
Amount of cash in hand—Nil.
Total amount of dividends declared—Nil.
Number of shares unallotted—Nil.
GEORGE JENOUR, Manager.

STATEMENT of the Affairs of the Extended Water-race and Sluicing Company Registered, for the half-year ending December 30, 1871.

Name of Company—Extended Water-race and Sluicing Company Registered.
When formed and date of registration—Twenty-third day of August, 1867.
Where business is conducted and name of Legal Manager—Edward Carling, Naseby, Otago.
Nominal capital—£5,400.
Amount of paid-up scrip given to shareholders—£5,400.
Number of shares in which capital is divided—270.
Number of shares taken—270.
Total amount of subscribed capital—£5,400.
Number of shareholders at the time of registration—Nine.
Whether in operation—In operation.
Total amount of dividends declared—£688 10s.
EDWARD CARLING, Manager.
January 3, 1872.

IMMIGRATION MONEY.—Assisted Immigrants by the undernamed Ships are requested to forward to John Logan, Immigration Agent, Dunedin, the amount of their Passage Money. Proceedings will be taken to recover in all cases of non-payment without further notice.

William Davie ... 1869
England ... "
Advance ... "
Asterope ... "
James Nicol Fleming ... "
Timaru ... "
Otago ... "
City of Dunedin ... "
Queen Bee ... 1870
Christian M'Ausland ... "
Warrior Queen ... "
William Lindsay ... "
Jessie Readman ... "
Achilles ... "
Edward P. Bouverie ... "
Leucadia ... "
William Davie ... "
Peter Denny ... "
James Nicol Fleming ... "
May Queen ... "
Otago ... "
Robert Henderson ... "
21st November, 1871.

Printed under the authority of the Provincial Government of Otago, by MILLS, DICK & CO., of Dunedin, Otago, New Zealand, Printers to the said Provincial Government for the time being.




Online Sources for this page:

VUW Te Waharoa PDF Otago Provincial Gazette 1872, No 773





✨ LLM interpretation of page content

🗺️ List of Land Sections in Campbelltown and New River Hundreds

🗺️ Lands, Settlement & Survey
Land sections, Campbelltown Hundred, New River Hundred
6 names identified
  • William P. Tanner, Owner of sections 13 and 14, block II, Campbelltown Hundred
  • William P. Tanner, Owner of section 15, block II, Campbelltown Hundred
  • Francis W. Scott, Owner of sections 39 and 40, block III, Campbelltown Hundred
  • William Lawrence, Owner of sections 17 and 18, block IV, Campbelltown Hundred
  • Thomas Lee, Owner of section 22, block IV, Campbelltown Hundred
  • William Campbell, Owner of section 5, block I, New River Hundred

🏗️ North East Harbor Road Board Special Rate Notice

🏗️ Infrastructure & Public Works
Road improvement, special rate, beach road, North East Harbor
  • GEORGE P. BELL, Clerk

🏗️ West Waikivi Local Road Board Rate Notice

🏗️ Infrastructure & Public Works
Road rate, West Waikivi, General Road Board

🏗️ Wangaloa Road Board Highway Rate Notice

🏗️ Infrastructure & Public Works
8 January 1872
Highway rate, Wangaloa, assessment roll
  • ALEX. MITCHELL, Clerk Local Road Board

🏗️ West Taieri Road Board Payment Notice

🏗️ Infrastructure & Public Works
30 December 1871
Rate payment, West Taieri, school house
  • GEORGE CROCKETT, Collector

🏗️ Arlington Road Rates Payment Notice

🏗️ Infrastructure & Public Works
23 December 1871
Road rates, Arlington, payment deadline
  • JOSEPH MORRIS, Collector

🏗️ Huriri Road Board Rate Collection Notice

🏗️ Infrastructure & Public Works
Highway rate, Huriri, rate collection
  • ROBERT M'LAY, Collector

🏗️ Corstorphine Road Board Unpaid Rates Notice

🏗️ Infrastructure & Public Works
8 January 1872
Unpaid rates, Corstorphine, legal action
  • J. J. EAGERTY, Clerk

🏗️ Stony Creek Road Board Unpaid Rates Notice

🏗️ Infrastructure & Public Works
19 December 1871
Unpaid rates, Stony Creek, legal action
  • H. S. M'COLL, Collector

⚖️ Caversham Pound Horse Release Notice

⚖️ Justice & Law Enforcement
4 January 1872
Pound, horse release, Caversham
  • JOHN ANDERSON, Poundkeeper of Caversham Pound

⚖️ East Taieri Pound Impounded Horse Notice

⚖️ Justice & Law Enforcement
Impounded horse, East Taieri, trespass, public sale
  • Robert Todd, Impounded the horse
  • Asher, Presumed owner of the impounded horse

  • JAMES PURVIS, poundkeeper of the East Taieri pound

🌾 Royal Standard Quartz Mining Company Statement

🌾 Primary Industries & Resources
Mining company, statement of affairs, Cromwell, Otago
  • George Jenour, Manager of the Royal Standard Quartz Mining Company

  • GEORGE JENOUR, Manager

🌾 Extended Water-race and Sluicing Company Statement

🌾 Primary Industries & Resources
3 January 1872
Mining company, statement of affairs, Naseby, Otago
  • Edward Carling, Legal manager of the Extended Water-race and Sluicing Company

  • EDWARD CARLING, Manager

🛂 Immigration Money Payment Notice

🛂 Immigration
21 November 1871
Assisted immigrants, passage money, John Logan
  • John Logan, Immigration Agent for Dunedin

  • John Logan, Immigration Agent