Domain Board Delegations




July 9.] THE NEW ZEALAND GAZETTE. 1561

rington Street, 225 links; towards the east by Section No. 181, Moa District, 896 links; towards the south by Section No. 218, Town of Inglewood, 225 links; and towards the west by Elliot Street, 896 links.

Also all that parcel of land in the Taranaki Land District, containing by admeasurement 3 roods, more or less, being Sections Nos. 224, 228, and 230, Town of Inglewood. Bounded towards the north by Section No. 218, 225 links; towards the east by Section No. 181, Moa District, 336 links; towards the south by Section No. 231, Town of Inglewood, 225 links; and towards the west by Elliot Street, 336 links.

Be all the aforesaid linkages more or less: as the same are delineated on the plan deposited in the District Lands and Survey Office, New Plymouth.

ALEX. WILLIS,
Clerk of the Executive Council.


Powers delegated to the Inglewood Domain Board under “The Public Domains Act, 1881.”

RANFURLY, Governor.

ORDER IN COUNCIL.

At the Government House, at Wellington, this sixth day of July, 1903.

Present:

HIS EXCELLENCY THE GOVERNOR IN COUNCIL.

IN pursuance and exercise of the powers and authorities vested in him by “The Public Domains Act, 1881,” His Excellency the Governor of the Colony of New Zealand, by and with the advice and consent of the Executive Council thereof, doth hereby revoke a certain Order in Council, dated the seventh day of November, one thousand eight hundred and ninety-three, making delegation of certain powers in manner as therein appears; and doth hereby, with the like advice and consent, and in respect of the land hereinafter mentioned, delegate all the powers conferred by the said Act, except the powers conferred by sections five and twelve thereof, for the period of ten years from the date hereof (unless previously altered or revoked under the said Act), to

THE INGLEWOOD BOROUGH COUNCIL,

which shall be known as the Inglewood Domain Board (herein referred to as “the Board”), subject to the stipulations hereinafter contained, that is to say,—

  1. The Board shall meet for the transaction of business on the third Monday in each month, at seven o’clock p.m., at the Council Chambers, Inglewood, or at such other time or place as may from time to time be fixed by the Board. The first meeting shall be held on Monday, the seventeenth day of August, one thousand nine hundred and three.

  2. Special meetings may be convened by the Chairman or by any two members of the Board, provided that two days’ notice of such meeting be given to each member, specifying the business to be transacted at such special meeting; and no other business than that so specified shall be transacted at such meeting.

  3. Any three members of the Board shall form a quorum. Any meeting may be adjourned from time to time.

  4. The Mayor shall be the Chairman of the Board. He may join in the discussion, and shall have an original as well as a casting vote.

  5. The Board shall prepare and submit at each annual meeting a report of the proceedings of the Board for the previous year ending on the thirty-first day of December, together with a statement of the receipts and expenditure of the Board for such year. A copy of every such report and statement, certified by the Chairman to be correct, shall be sent to the Minister of Lands as soon as possible after each annual meeting.

  6. If at any meeting the Chairman is not present at the time appointed for holding the same, the members present shall choose some one of their number to be chairman of such meeting.

  7. All questions shall be determined by the majority of votes of the members of the Board present at a meeting.

And with the like advice and consent as aforesaid doth hereby also order that this delegation shall take effect in respect of the parcel of Crown land described in the Schedule hereto.


SCHEDULE.

All that parcel of land in the Taranaki Land District, containing by admeasurement 2 roods, more or less, being Sections Nos. 73 and 85, Town of Inglewood. Bounded towards the north by Section No. 61, 225 links; towards the east by Section No. 181, 224 links; towards the south by Section No. 97, 225 links; and towards the west by Elliot Street, 224 links.

Also all that parcel of land in the Taranaki Land District, containing by admeasurement 2 acres, more or less, being Sections Nos. 135, 148, 162, 175, 185, 197, 204, and 213, Town of Inglewood. Bounded towards the north by Car-rington Street, 225 links; towards the east by Section No. 181, Moa District, 896 links; towards the south by Section No. 218, Town of Inglewood, 225 links; and towards the west by Elliot Street, 896 links.

Also all that parcel of land in the Taranaki Land District, containing by admeasurement 3 roods, more or less, being Sections Nos. 224, 228, and 230, Town of Inglewood. Bounded towards the north by Section No. 218, 225 links; towards the east by Section No. 181, Moa District, 336 links; towards the south by Section No. 231, Town of Inglewood, 225 links; and towards the west by Elliot Street, 336 links.

Be all the aforesaid linkages more or less: as the same are delineated on the plan deposited in the District Lands and Survey Office, New Plymouth.

ALEX. WILLIS,
Clerk of the Executive Council.


Powers delegated to the Cambridge Domain Board under “The Public Domains Act, 1881.”

RANFURLY, Governor.

ORDER IN COUNCIL.

At the Government House, at Wellington, this sixth day of July, 1903.

Present:

HIS EXCELLENCY THE GOVERNOR IN COUNCIL.

IN pursuance and exercise of the powers and authorities vested in him by “The Public Domains Act, 1881,” His Excellency the Governor of the Colony of New Zealand, by and with the advice and consent of the Executive Council thereof, doth hereby revoke a certain Order in Council, dated the sixth day of May, one thousand nine hundred and one, making delegation of certain powers in manner as therein appears; and doth hereby, with the like advice and consent, and in respect of the land hereinafter mentioned, delegate all the powers conferred by the said Act, except the powers conferred by sections five and twelve thereof, for the period of ten years from the date hereof (unless previously altered or revoked under the said Act), to the undermentioned persons, who shall be known as the Cambridge Domain Board, namely,—

EDWARD EVAN ROBERTS,
JOHN FERGUSON,
HENRY JAMES GREENSLADE,
The MAYOR of the BOROUGH of CAMBRIDGE, and
The CHAIRMAN of the CAMBRIDGE ROAD BOARD

(herein referred to as “the Board”), subject to the stipulations hereinafter contained, that is to say,—

  1. The Board shall meet for the transaction of business on the first Saturday in each month, at four o’clock p.m., at the Council Chambers, Cambridge, or at such other time or place as may from time to time be fixed by the Board. The first meeting shall be held on Saturday, the first day of August, one thousand nine hundred and three.

  2. Special meetings may be convened by the Chairman or by any two members of the Board, provided that two days’ notice of such meeting be given to each member, specifying the business to be transacted at such special meeting; and no other business than that so specified shall be transacted at such meeting.

  3. Any three members of the Board shall form a quorum. Any meeting may be adjourned from time to time.

  4. The members of the Board shall at their first meeting, and thereafter at an annual meeting to be held on the first Saturday in February in every succeeding year thereafter, elect one of themselves to be Chairman, who may join in the discussion, and shall have an original as well as a casting vote. The Chairman shall hold office until the election of his successor.

  5. The Board shall prepare and submit at each annual meeting a report of the proceedings of the Board for the previous year ending on the thirty-first day of December, together with a statement of the receipts and expenditure of the Board for such year. A copy of every such report and statement, certified by the Chairman to be correct, shall be sent to the Minister of Lands as soon as possible after each annual meeting.

  6. If at any meeting the Chairman is not present at the time appointed for holding the same, the members present shall choose some one of their number to be chairman of such meeting.

  7. If, by resignation, death, incapacity, or otherwise, the office of Chairman shall be or become vacant, the mem-



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1903, No 56





✨ LLM interpretation of page content

🏗️ Addition to Inglewood Domain under Public Domains Act (continued from previous page)

🏗️ Infrastructure & Public Works
6 July 1903
Public domain, Recreation reserve, Inglewood, Taranaki Land District, Order in Council
  • Alex. Willis, Clerk of the Executive Council

🏗️ Powers delegated to Inglewood Borough Council as Inglewood Domain Board

🏗️ Infrastructure & Public Works
6 July 1903
Public Domains Act, Order in Council, Inglewood, Domain Board, Delegation of powers
  • Ranfurly, Governor
  • Alex. Willis, Clerk of the Executive Council

🏗️ Powers delegated to Cambridge Domain Board under Public Domains Act

🏗️ Infrastructure & Public Works
6 July 1903
Public Domains Act, Order in Council, Cambridge, Domain Board, Delegation of powers
  • Edward Evan Roberts, Appointed to Cambridge Domain Board
  • John Ferguson, Appointed to Cambridge Domain Board
  • Henry James Greenslade, Appointed to Cambridge Domain Board
  • The Mayor of the Borough of Cambridge , Appointed to Cambridge Domain Board
  • The Chairman of the Cambridge Road Board , Appointed to Cambridge Domain Board

  • Ranfurly, Governor