✨ Land Notices and Council Resolutions
SEPT. 5.] THE NEW ZEALAND GAZETTE. 3161
forbidding the same within one month from the date of the Gazette containing this notice.
-
FREDERICK JAMES SAVILL.—335 acres 2 roods 28 perches, part of Sections 72 and 91, Square 83, Block V, Lyndon Survey District. Occupied by Godfrey Oliver Rutherford.
-
ADELAIDE ELLEN FENERTY.—16·9 perches, part of Reserve 5, City of Christchurch. Frontage to Tuam Street. Occupied by applicant.
-
ROY SHAKESPEARE AYERS.—2 roods 2·1 perches, part of Rural Section 321, being Lots 9 and 10, Township of Kaiapoi Extension. Unoccupied.
-
AMY CAROLINE PEGLER and LEONARD PEGLER.—32·3 perches, part of Rural Section 243F, City of Christchurch, frontage to Bretts Road. Unoccupied.
-
ANN ELIZABETH COOPER.—1 acre, part of Rural Section 3753, Block III, Patiti Survey District. Occupied by Joseph Hill.
Diagrams may be inspected at this office.
Dated this 3rd day of September, 1918, at the Lands Registry Office, Christchurch.
W. WYINKS,
District Land Registrar.
ADVERTISEMENTS.
I, GEOFFREY JASPER ST. CLAIR FISHER, Bach. Med. Univ. N.Z. 1918, Bach. Surg. Univ. N.Z. 1918, now residing in Auckland, hereby give notice that I intend applying on the 30th September next to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Registrar of Births and Deaths at Auckland.
G. J. S. FISHER.
Dated at Auckland 30th August, 1918. 510
MARTON BOROUGH COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Marton Borough Council hereby resolves as follows :—
That, for the purpose of providing the interest and other charges on a loan of one thousand pounds (£1,000), authorized to be raised by the said Marton Borough Council, under the above-mentioned Act, for the purposes of (1) extensions to the borough waterworks, £500; (2) extensions to the borough sewerage (Follett Street) scheme, £500, the said Marton Borough Council hereby makes and levies a special rate of one-eighth of a penny (⅛d.) in the pound sterling upon the rateable value (on the basis of the unimproved value) of all the rateable property of the Borough of Marton. And that such special rate shall be an annually recurring rate during the currency of such loan, and be payable half-yearly on the 1st days of December and June in each and every year during the currency of such loan, being a period of 36½ years, or until the loan is fully paid off.
We hereby certify that the above is a true copy of a resolution passed at a special meeting of the Marton Borough Council held on Monday, 26th August, 1918, at 7.30 p.m.
In testimony whereof we have hereunto signed our names, and the seal of the said Council has been hereunto affixed, this 26th August, 1918.
F. C. WILSON, Mayor.
J. G. HARRIS } Councillors.
JOHN HUNTER }
A. H. KNIGGE, Town Clerk.
Marton, 26th August, 1918. 511
NATIONAL SHEEP-DIP COMPANY (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of the above-named company held at the registered office of the company, 50 Willis Street, Wellington, on the 24th July, 1918, the following special resolution was passed, and at a subsequent extraordinary general meeting held at the same place on the 21st August, 1918, the said resolution was duly confirmed, viz. :—
“That the company be wound up voluntarily.”
At the said meeting of the 21st August, 1918, it was resolved that Mr. WILLIAM WHITEHEAD, of Wellington, Professional Accountant, be appointed Liquidator.
Dated the 27th day of August, 1918.
GEORGE PAIN,
Chairman. 512
PATATE TIMBER COMPANY (LIMITED).
NOTICE is hereby given, in pursuance of section 230 of the Companies Act, 1908, that a general meeting of the members of the above-named company will be held at the office of Messrs. Watkins, Hull, Hunt, and Wheeler, 39 Johnston Street, Wellington, on the seventeenth day of September, 1918, at 12 o’clock noon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the Liquidator shall be disposed of.
Dated the 27th day of August, 1918.
W. S. WHEELER, Liquidator. 513
WANGANUI BOROUGH COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Wanganui Borough Council hereby resolves as follows :—
That, for the purpose of providing the interest, sinking fund, and other charges on a loan of £6,500, authorized to be raised by the Wanganui Borough Council, under the above-mentioned Act, for the purpose of the construction (as authorized by Warrant under the hand of His Excellency the Governor of the Dominion of New Zealand dated the 28th day of June, 1915, and published in the New Zealand Gazette No. 79, of 1915, at pages 2199 and 2200) of all that portion of road in the Wellington Land District, Borough of Wanganui, situate on the left bank of the Wanganui River between the south side of the Town Bridge and the south end of the existing concrete retaining-wall opposite Shakespeare Cliff, being a distance of 19·75 chains, more or less (as the same is more particularly delineated on the plan marked P.W.D. 36540, deposited in the office of the Minister of Public Works at Wellington, in the Wellington Provincial District), the Wanganui Borough Council hereby makes and levies a special rate of one penny (1d.) in the pound upon the rateable value (on the basis of the annual value) of all rateable property of the Borough of Wanganui, comprising the whole of the Borough of Wanganui, the boundaries whereof are defined in the New Zealand Gazette of the 19th day of December, 1912, No. 92, at page 3618; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the first day of March and the first day of September in each and every year during the currency of such loan, being a period of thirty-six (36) years from the first day of September, 1918, or until the loan is fully paid off.
In witness whereof the common seal of the Mayor, Councillors, and Burgesses of the Borough of Wanganui has been by order of the said Council hereto affixed this 28th day of August, 1918.
The common seal of the Mayor, Councillors, and Burgesses of the Borough of Wanganui was hereunto affixed by order of the Council of the said borough by and in the presence of—
C. E. MACKAY, Mayor.
GEO. MURCH, Town Clerk. 514
MOA ROAD BOARD.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Moa Road Board hereby resolves as follows :—
That, for the purpose of providing interest and other charges on a loan of £2,300, authorized to be raised by consent of the ratepayers interested, under the above-mentioned Act, for the purpose of forming and metalling Everett Road and building an arch over the Kurapete Stream, the said Moa Road Board hereby makes and levies a special rate of threepence in the pound upon the rateable value of all rateable property of the Everett Road Special Rating District, comprising all that portion of the Moa Road District included within the following boundaries: Commencing at a point at the intersection of Bristol and Everett Roads; thence in a north-westerly direction along the western side of Sections 17 and 12; thence in a north-easterly direction along the northern boundary of Section 12; thence in a north-westerly direction along the western boundary of Section 11; thence in a north-easterly direction along the northern boundary of Section 11; thence in a north-westerly direction along the western boundary of Section 10; thence in an easterly direction along the northern boundaries of Sections 10 and 181;
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 1918, No 120
NZLII —
NZ Gazette 1918, No 120
✨ LLM interpretation of page content
🗺️ Land Withdrawal Notices
🗺️ Lands, Settlement & Survey3 September 1918
Land withdrawal, Lyndon Survey District, Christchurch, Patiti Survey District
8 names identified
- Frederick James Savill, Land withdrawal notice
- Godfrey Oliver Rutherford, Occupier of land
- Adelaide Ellen Fenerty, Land withdrawal notice
- Roy Shakespeare Ayers, Land withdrawal notice
- Amy Caroline Pegler, Land withdrawal notice
- Leonard Pegler, Land withdrawal notice
- Ann Elizabeth Cooper, Land withdrawal notice
- Joseph Hill, Occupier of land
- W. Wyinks, District Land Registrar
🏥 Medical Registration Notice
🏥 Health & Social Welfare30 August 1918
Medical registration, Auckland, Medical Register
- Geoffrey Jasper St. Clair Fisher (Bachelor of Medicine, Bachelor of Surgery), Intends to apply for medical registration
- G. J. S. Fisher
🏘️ Marton Borough Council Special Rate Resolution
🏘️ Provincial & Local Government26 August 1918
Special rate, Marton Borough Council, Waterworks, Sewerage
- F. C. Wilson, Mayor
- J. G. Harris, Councillor
- John Hunter, Councillor
- A. H. Knigge, Town Clerk
🏭 National Sheep-Dip Company Voluntary Winding Up
🏭 Trade, Customs & Industry27 August 1918
Company winding up, National Sheep-Dip Company, Liquidator appointment
- William Whitehead, Appointed Liquidator
- George Pain, Chairman
🏭 Patate Timber Company General Meeting Notice
🏭 Trade, Customs & Industry27 August 1918
General meeting, Patate Timber Company, Winding-up account
- W. S. Wheeler, Liquidator
🏘️ Wanganui Borough Council Special Rate Resolution
🏘️ Provincial & Local Government28 August 1918
Special rate, Wanganui Borough Council, Road construction
- C. E. Mackay, Mayor
- Geo. Murch, Town Clerk
🏘️ Moa Road Board Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial rate, Moa Road Board, Road formation, Metalling