Local Government Notices




JUNE 20.] THE NEW ZEALAND GAZETTE. 2337

amendments, for the following purposes—namely, the completion of the scheme to generate and supply the Borough of Oamaru and the adjoining district with electricity for electric light, mechanical power, and other uses, and for extending and enlarging the existing waterworks and water-supply, and supplementing the loan of £30,000 authorized by the poll taken on the twenty-ninth day of April, 1914—the said Oamaru Borough Council hereby makes and levies a special rate of one penny and one halfpenny in the pound upon the rateable value, on the basis of the annual value, of all rateable property of the Borough of Oamaru, comprising the whole of the said borough; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the twenty-eighth day of May and the twenty-eighth day of November in each and every year during the currency of such loan, being a period of thirty-four years or thereabouts, or until the loan is fully paid off.

We hereby certify that the foregoing resolution was duly passed at a meeting of the Oamaru Borough Council held on the 7th day of June, 1918.

ROBERT MILLIGAN, Mayor.
C. W. KENT, Town Clerk.

392

HELENSVILLE TOWN BOARD.

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1913, the Helensville Town Board hereby resolves as follows:—

That, for the purpose of providing the interest, sinking fund, and other charges on the loan of £1,400, authorized to be raised by the Helensville Town Board, under the above-mentioned Act, for one-half of the cost of the erection of a bridge over the Kaipara River between the Helensville Town District and the Waitemata County, the said Helensville Town Board makes and levies a special rate of 1/5d. in the pound upon the rateable value of all rateable property in the Helensville Town District Special Rating Area, comprising the whole of the Town District of Helensville; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the 1st day of July and the 1st day of January in each and every year of the currency of such loan, being a period of 36½ years, or until the loan is fully paid off.

We certify that the foregoing is a true copy of a resolution passed at a special meeting of the Helensville Town Board held on the 13th June, 1918.

J. F. LAMBERT, Chairman.
W. F. F. RAISHER, Town Clerk.

393

I, JAMES ALEXANDER PARK, Manager of the Perpetual Trustees, Estate, and Agency Company of New Zealand (Limited), do solemnly and sincerely declare—

  1. That the liability of members is limited.
  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.
  3. That the number of shares issued is 25,000.
  4. That calls to the amount of 10s. per share have been made, under which the sum of £12,500 has been received.
  5. That the amount of all moneys received on account of estates under administration during the half-year ending 30th day of April, 1918, is £61,987 9s.
  6. That the amount of all moneys paid on account of estates under administration during the half-year ending 30th day of April, 1918, is £51,169 2s. 10d.
  7. That the amount of the balance held to the credit of estates under administration during the half-year ending 30th day of April, 1918, is £31,162 8s. 7d.
  8. That the liabilities of the company on the 1st day of May last were debts owing to sundry persons by the company, viz.: On judgment, nil; on speciality, nil; on notes or bills, nil; on simple contracts, £57,791 6s. 5d.; on estimated liabilities, nil.
  9. That the assets of the company on that date were: Government securities, £5,500; other securities, £73,234 11s. 6d.; bills of exchange and promissory notes, nil; cash at banker’s and on deposit, £7,650.

And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act, 1908.

JAS. A. PARK.

Declared by the said James Alexander Park, at Dunedin, this 17th day of June, 1918, before me—Wm. Eric Reynolds, a Justice of the Peace in and for the Dominion of New Zealand.

394

E

COUNTY OF WHAKATANE.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Counties Act, 1908; and in the matter of the Public Works Act, 1908.

NOTICE is hereby given that the Whakatane County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work—namely, a new road through Lot 1 of Allotment 95, Parish of Rangitaiki; Lot 108A, Parish of Matata; and Lot 4, Parish of Matata. And for the purpose of such public work the lands described in the Schedule hereto are required to be taken.

And notice is hereby further given that a plan of the lands so required to be taken is deposited in the Council Chambers at Whakatane, and is open for inspection (without fee) by all persons during office hours.

All persons affected by the execution of the said public work or by the taking of such lands, who have any well-grounded objections thereto, must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the County Clerk at the Whakatane County Council Chambers, Whakatane.

This notice was first published in the Whakatane Press of the 17th day of June, 1918.

SCHEDULE.

Approximate Area of each Portion of Road required to be taken. Being Portion of Section Situated in Survey District of Coloured on Plan
A. R. P.
0 1 10 Lot 1 of Allotment 95, Parish of Rangitaiki Block IV, Awaoteatua Blue.
2 2 0 Allotment 108A, Parish of Matata Ditto Red.
0 1 14·9 Ditto Block III, Awaoteatua ,,
1 1 39 ,, Ditto ,,
1 1 27 ,, ,, ,,
0 2 8 ,, ,, ,,
1 0 0 Lot 4, Parish of Matata ,, ,,

Situated in Whakatane County.

H. R. ROBINSON, County Clerk.

395

EGMONT COUNTY COUNCIL.

SPECIAL ORDER.

IN pursuance and exercise of the powers vested in it in that behalf by section 21 (2) of the Local Bodies’ Loans Act, 1913, and with the consent of the Controller and Auditor-General, the Egmont County Council hereby resolves as follows:—

That the interest and sinking fund on the following special loans, which are situated wholly in the Oeo Riding of the Egmont County, be discharged from the general revenue of that riding:—

Annual Payment.
£ s. d.
Oeo Road Loan No. 1 28 17 9
Oeo Road Loan No. 2 67 19 6
Oeo Road Loan No. 1 (merged) 35 8 0
Kiri Road Loan (merged) 51 3 1
Watino Road Loan No. 1 (merged) 20 11 0
Watino Road Loan No. 2 (merged) 13 10 6
Opunake Road Loan No. 1 (merged) 21 19 0
Oeo Road Central Subdivision Loan, payable to Waimate West County Council 17 2 0
Oeo Road Loan No. 2, payable to Waimate West County Council 25 5 0
Auroa Road Loan No. 1, payable to Waimate West County Council 22 14 6
Auroa Road Loan No. 2 83 11 3
£383 1 7

I hereby certify that the foregoing is a true copy of a resolution made by the Council of the County of Egmont at a special meeting held on the 14th day of May, 1918, and confirmed at the ordinary monthly meeting held on the 11th day of June, 1918.

W. R. WRIGHT, Chairman.

The common seal of the Chairman, Councillors, and Inhabitants of the County of Egmont was hereto affixed by William Ralston Wright, the County Chairman, acting by direction and on behalf of the said Council, this 11th day of June, 1918.

GEO. W. ROGERS, County Clerk.

397



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1918, No 88


NZLII PDF NZ Gazette 1918, No 88





✨ LLM interpretation of page content

🏘️ Special Rate for Loan Repayment in Oamaru Borough (continued from previous page)

🏘️ Provincial & Local Government
Special rate, Loan repayment, Oamaru Borough
  • ROBERT MILLIGAN, Mayor
  • C. W. KENT, Town Clerk

🏘️ Special Rate for Loan Repayment in Helensville Town District

🏘️ Provincial & Local Government
13 June 1918
Special rate, Loan repayment, Helensville Town District, Bridge construction
  • J. F. LAMBERT, Chairman
  • W. F. F. RAISHER, Town Clerk

🏢 Declaration by Manager of Perpetual Trustees, Estate, and Agency Company

🏢 State Enterprises & Insurance
17 June 1918
Company declaration, Financial statement, Perpetual Trustees
  • James Alexander Park, Manager declaring company details

  • Wm. Eric Reynolds, Justice of the Peace

🗺️ Notice of Intention to Take Land for Road Construction in Whakatane County

🗺️ Lands, Settlement & Survey
17 June 1918
Land acquisition, Road construction, Whakatane County
  • H. R. ROBINSON, County Clerk

🏘️ Special Order for Loan Repayment in Egmont County

🏘️ Provincial & Local Government
11 June 1918
Loan repayment, Special order, Egmont County
  • W. R. WRIGHT, Chairman
  • GEO. W. ROGERS, County Clerk