✨ Local Road Board Statements and Company Registration
202
NORTH TAIERI Local Road Board.—Statement of Accounts for the year 1871-72.
Income.
Cash from late Treasurer ... £1 16 9
Cash in Treasury July 1st, 1871 ... 12 14 1
Rates Collected ... 184 9 4
Subsidy of Rates ... 184 9 4
Total ... £383 9 6
Expenditure.
Vouchers—
Halladay, January 20 ... £5 1 6
Toucher, February 12 ... 49 0 0
Robertson, February 14 ... 35 0 0
Purvis, February 15 ... 30 0 0
Robertson, March 16 ... 68 13 9
Purvis, March 21 ... 30 0 0
Purvis, April 11 ... 68 18 0
Robertson, April 12 ... 28 16 1
Naylor, April 20 ... 11 4 0
Toucher, May 1 ... 21 0 0
Robertson, May 7 ... 23 5 6
Toucher, June 18 ... 6 8 9
By one-third Subsidy on £12 14s. 1d., deducted by Provincial Government ... 4 4 8
Stamps and Stationery ... 1 16 9
Amount in Treasury ... 0 0 6
Total ... £333 9 6
Arrears ... £5 6 0
Audited and found correct.
ROBERT GIBSON, }
CHARLES WATERS, } Auditors.
JOHN SHAW, Treasurer.
ROBERT PEARSON, Clerk.
STATEMENT of Accounts of Clarendon Road Board for Year ending June, 1871-72.
1871
Dr.
To balance in Treasury at last audit ... £124 14 2
Arrears of rates for year 1869-70 ... 0 1 10
Do. do. 1870-71 ... 1 6 8
1872
May 23 Treasury receipt for rates for 1871-72 ... 42 0 0
Subsidy on the above ... 42 0 0
Rates for 1871-72 collected since above date ... 13 8 3
Total ... £224 13 8
1871
Cr.
June 23 By Walter’s Contract No 9 ... £14 14 11
July 22 „ Graham’s do 10 ... 32 18 6
„ Bunting’s do 6 ... 26 5 6
Sept. 16 „ Walter’s do 8 ... 15 12 0
„ Walters’ contract, sections 2, 3 and 4 of Contract No. 11 ... 9 5 6
Oct. 28 „ Walters’ do 12 ... 4 19 8
1872
April 13 „ Barry’s do 13 and 14 ... 20 0 0
„ Clerk’s salary ... 11 0 0
„ Postage, stationery, &c. ... 1 2 8
„ Incidentals ... 1 13 0
„ Balance in Treasury ... 84 18 1
„ Do Treasurer’s hands ... 2 3 10
Total ... £224 13 8
Cr.
To Government Grant for road from “Waipori to Main South Road” ... £100 0 0
Audited and found correct.
JAMES RITCHIE, }
JAMES SUTHERLAND, } Auditors.
CASH ACCOUNT, Maungatua Road Board, 1871-2.
Dr.
1871-2
To Balance from 1870-1 ... £21 12 5
„ Road Rates ... 117 9 0
„ Government Subsidy ... 117 9 0
„ Rates uncollected ... 0 2 8
Total ... £256 13 1
Balance to carry forward ... £49 0 0
Cr.
1871-2
By George M’Kenzie ... £0 12 0
„ W. Nichol ... 1 6 0
„ W. Gunn ... 51 8 6
„ R. Barr ... 58 3 0
„ J. Hardy, C.E. ... 12 18 0
„ R. Barr ... 18 3 0
„ J. Proudfoot ... 6 4 0
„ J. Carr ... 8 0 0
„ Timber ... 4 6 4
„ Cartage ... 2 10 0
„ D. Greig ... 17 14 9
„ Cartage ... 26 4 10
„ Rates uncollected ... 0 2 8
„ Balance ... 49 0 0
Total ... £256 13 1
FRANCIS M’DIARMID, }
THOMAS HENRY BLATCH, } Auditors.
JAMES SIM, Treasurer.
Maungatua, 8th June, 1872.
I, THE undersigned Horace Lyne Squires, hereby make application to register the Golden Point Water Race Company, Registered, under the provisions of the Mining Companies Limited Liability Acts 1865, and the various acts amending the same; 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:—
- The name and style of the Company is the Golden Point Water Race Company, Registered.
- The place of operation is at Waipori.
- The nominal capital of the Company is three thousand six hundred pounds (£3600) in three thousand six hundred shares of one pound each.
- The number of paid up shares given to promoters, is four hundred (400).
- The amount paid up in cash is nil.
- The name of the manager is Horace Lyne Squires.
- The office of the Company is at Peel street, Lawrence.
- The names in full and several residences of the shareholders and the number of shares held by each at this date are as follows (that is to say):—
Shares.
Frederick Stoughten Margetts, Blue Spur, Tuapeka ... 800
John Squires, Invercargill ... 800
John Morison, Dipton, Southland ... 800
Horace Lyne Squires, Lawrence ... 1200
Total ... 3600
Dated at Lawrence, this 13th day of June, 1872.
H. L. SQUIRES, Manager.
Witness to signature:
VINCENT PYKE, R.M. 15s
(From the New Zealand Gazette, June 12, 1872, No. 36.)
Colonial Secretary’s Office,
Wellington, 11th June, 1872.
HIS EXCELLENCY the Governor has been pleased to appoint
ALFRED ROWLAND CHETHAM STRODE, ESQ.,
tobe Registration Officer for the Province of Otago, to form Electoral Rolls for the election of Members of the Provincial Council thereof.
W. GISBORNE.
Printed under the Authority of the Provincial Government of Otago, by MILLS, DICK and Co., of Stafford Street, Printers to the said Provincial Government for the time being.
✨ LLM interpretation of page content
🏗️ North Taieri Local Road Board Statement of Accounts
🏗️ Infrastructure & Public WorksNorth Taieri, Road Board, Financial Statement, Expenditure, Income
- ROBERT GIBSON, Auditor
- CHARLES WATERS, Auditor
- JOHN SHAW, Treasurer
- ROBERT PEARSON, Clerk
🏗️ Clarendon Road Board Statement of Accounts
🏗️ Infrastructure & Public WorksClarendon, Road Board, Financial Statement, Expenditure, Income
- JAMES RITCHIE, Auditor
- JAMES SUTHERLAND, Auditor
🏗️ Maungatua Road Board Cash Account
🏗️ Infrastructure & Public Works8 June 1872
Maungatua, Road Board, Financial Statement, Expenditure, Income
- FRANCIS M’DIARMID, Auditor
- THOMAS HENRY BLATCH, Auditor
- JAMES SIM, Treasurer
🏭 Registration of Golden Point Water Race Company
🏭 Trade, Customs & Industry13 June 1872
Golden Point Water Race Company, Company Registration, Mining, Lawrence
- Horace Lyne Squires, Manager of Golden Point Water Race Company
- Frederick Stoughten Margetts, Shareholder in Golden Point Water Race Company
- John Squires, Shareholder in Golden Point Water Race Company
- John Morison, Shareholder in Golden Point Water Race Company
- VINCENT PYKE, R.M.
🏛️ Appointment of Registration Officer for Otago Province
🏛️ Governance & Central Administration11 June 1872
Registration Officer, Electoral Rolls, Otago Province
- Alfred Rowland Chetham Strode (Esquire), Appointed Registration Officer for Otago Province
- W. GISBORNE
Otago Provincial Gazette 1872, No 798