Public Notices and Regulations




July 1.] THE NEW ZEALAND GAZETTE. 2103

1908, and also idle and disorderly persons, rogues
and vagabonds, and incorrigible rogues convicted
under the Police Offences Act, 1908, and persons
convicted of an offence under the Gaming Act, 1908.

The foregoing regulations of the Cheviot Racing Club were
made and passed by the Cheviot Racing Club on the 7th
day of February, 1920, and signed by the Chairman and
Secretary.

G. L. RUTHERFORD, Chairman.
W. K. SAXTON, Secretary.

The foregoing regulations of the Cheviot Racing Club are
hereby approved this 6th day of March, 1920.

LIVERPOOL, Governor-General.

599

In the matter of the Public Works Act, 1908, and the
amendments thereof; and in the matter of the NAPIER
SOUTH SCHOOL.

NOTICE is hereby given that the Education Board of
the Education District of Hawke’s Bay propose to
take, under the above-recited Act, for the purposes of a
public school, all and singular the parcels of land described
in the Schedule hereunder written; and that the taking of
the said parcels of land for the purposes aforesaid has been
consented to by His Excellency the Governor-General in
Council, pursuant to section 15 of the said Act, as appears
from an Order in Council bearing date the twenty-fifth day
of May last and published in the New Zealand Gazette of
the fourth day of June instant; and that the said Board
further propose to make use of the land so taken for a certain
local work—to wit, an enlargement of the playground belong-
ing to the Napier South School.

And notice is hereby further given that a plan of the land
proposed to be taken as aforesaid has been this day deposited
in the offices of the said Board in Browning Street, Napier,
and will there remain open to inspection by all persons at
all reasonable hours until the third day of August next
inclusive, being a period of forty days from the date appointed
for the first publication of this notice—that is to say, the
twenty-fourth day of June instant. And all persons affected
by the above proposals are hereby called upon to set forth
in writing any well-founded objections they may have
respectively to the taking of the said land or the execution
of the said work, and to send all such writings, addressed
to the Secretary of the said Board at the offices aforesaid,
within forty days from the last-mentioned date.

Dated at Napier this twenty-second day of June, one
thousand nine hundred and twenty.

THE SCHEDULE ABOVE REFERRED TO.

APPROXIMATE area of each piece of land required to be
taken:—

A. R. P.
0 0 6·5 Part Town Section 291, Napier, being Sub-
division E thereof; coloured green on plan.
0 0 6·6 Part Town Section 291, Napier, being Subdi-
vision H thereof; coloured neutral on plan.
0 0 6·5 Part Town Section 291, Napier, being Sub-
division F thereof; coloured red on plan.
0 0 6·6 Part Town Section 291, Napier, being Sub-
division G thereof; coloured red on plan.
0 0 6·6 Part Town Section 291, Napier, being Sub-
division I thereof; coloured red on plan.

Situate in the Borough of Napier, in the Hawke’s Bay
Land District; as the same are more particularly delineated
on the plan marked P.W.D. 47966, deposited in the office
of the Minister of Public Works at Wellington, in the Wel-
ington Land District, and therein coloured as above men-
tioned.

COTTERILL AND HUMPHRIES,
Solicitors to the said Board.

600

TAMAKI WEST ROAD BOARD.

RESOLUTION TO MAKE AND LEVY SPECIAL RATE.

IN pursuance and in exercise of the powers vested in it
in that behalf by the Local Bodies’ Loans Act, 1913,
and of all other powers (if any) it thereunto enabling, the
Tamaki West Road Board hereby resolves as follows:—

That, for the purpose of providing for the payment of
interest, sinking fund, and other charges on the Tamaki
West Road Board Electric-light Loan, 1920, of £9,000,
authorized to be raised by the Board, under the above-
mentioned Act, for the purpose of erecting buildings, ma-
chinery, and mains, and other necessary works in connection
with obtaining and installing a supply of electricity for the
district, the said Board hereby makes and levies a special
rate of one-third of a penny (⅓d.) in the pound sterling on the
rateable value (on the basis of the capital value) of all rateable
property within the Tamaki West Road District; and that
such special rate shall be an annually recurring rate during
the currency of such loan, and be payable yearly on the first
day of October during the currency of such loan, being a
period of thirty-six and a half (36½) years, or until the loan
is fully paid off.

E. R. PILKINGTON, Chairman.
JOHN WM. CARR, Clerk.

601

HOBSON COUNTY.

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
Hobson County Council hereby resolves as follows:—

That, for the purpose of providing the instalments in
respect of principal and interest and also the other charges
on a loan of one thousand pounds £1,000), authorized to be
raised by the Hobson County Council, under the Local
Bodies’ Loans Act, 1913, for carrying out drainage-work
in the Kaihu Valley, the said Hobson County Council hereby
makes and levies a special rate of one halfpenny in the £1 on
all lands classified A in the Kaihu Valley Drainage Special
Rating District, comprising the following area,—

Starting from the intersection of the Dargaville Borough
boundary by the Kaihu Valley Railway line; thence towards
the north-east generally by the said borough boundary until
it intersects the Dargaville–Opanake Settlement Road; thence
by the said road until it intersects the eastern boundary of
Section 2 of Block VII, Kaihu Survey District; thence
by the eastern and north-eastern boundary of said Section 2,
and thence by the north-eastern boundary of Section 1 of
said Block VII, and thence by the north-eastern boundary
of Opanake No. 2m 2, Opanake No. 2m 3, Opanake No. 2m 4,
Opanake No. 2n, to the Kaihu Stream; thence towards the
south generally by the Kaihu Stream to the south-eastern
corner of Opanake No. 2r; thence by the southern boundaries
of said Opanake No. 2r and of Kai-Iwi Kauri-gum Reserve
to the north-eastern corner of Section 83 of Taharoa Sub-
division of Blocks I and V, Kaihu Survey District; thence
by the eastern boundary of Sections 83, 66, 65, 35, 24, of
Taharoa Subdivision; thence by a road to the north-eastern
corner of Section 41 of Taharoa Subdivision; thence by the
eastern boundary of Sections 41 and 1 of said Taharoa Sub-
division; thence towards the east generally by the Mangatara
West Coast Road to the Kaihu Creek; thence by and across
the creek to the place of commencement.

And that such special rate shall be an annual-recurring
rate during the currency of such loan, and be payable yearly
on the first day of 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.

602

J. HOGG, County Clerk.

WALTON PARK BRICK AND TILE 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 registered office of the company, 53 Crawford Street,
Dunedin, on Wednesday, the 21st day of July, 1920, at
3 o’clock in the afternoon, 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 Liqui-
dator thereof shall be disposed of.

Dated the 18th day of June, 1920.

603

S. E. BRENT, Liquidator.

I, JAMES ALEXANDER PARK, Manager of the Per-
petual 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 ended
    30th day of April, 1920, is £193,306 3s.
  6. That the amount of all moneys paid on account of
    estates under administration during the half-year ended
    30th day of April, 1920, is £195,164 16s.
  7. That the amount of the balance held to the credit of
    estates under administration during the half-year ended
    30th day of April, 1920, is £47,931 4s. 11d.
  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 specialty, nil; on
    notes or bills, nil; on simple contracts, £75,097 18s. 6d.; on
    estimated liabilities, nil.
  9. That the assets of the company on that date were:
    Government securities, £7,100; other securities, £93,102
    4s. 6d.; bills of exchange and promissory notes, nil; cash
    at bankers and on deposit, £9,966 2s. 11d.

And I make this solemn declaration conscientiously be-
lieving 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 22nd day of June, 1920, before me—Eardley C. Rey-
nolds, J.P.

604



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 64


NZLII PDF NZ Gazette 1920, No 64





✨ LLM interpretation of page content

🏛️ Cheviot Racing Club Regulations (continued from previous page)

🏛️ Governance & Central Administration
6 March 1920
Racing club, Regulations, Gaming Act, Cheviot
  • G. L. Rutherford, Chairman
  • W. K. Saxton, Secretary
  • Liverpool, Governor-General

🎓 Land Acquisition for Napier South School

🎓 Education, Culture & Science
22 June 1920
Land acquisition, Public school, Napier South School, Education Board
  • Cotterill and Humphries, Solicitors to the Education Board

🏘️ Tamaki West Road Board Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, Electric-light loan, Tamaki West Road Board
  • E. R. Pilkington, Chairman
  • John Wm. Carr, Clerk

🏘️ Hobson County Special Rate Resolution

🏘️ Provincial & Local Government
Special rate, Drainage-work, Hobson County Council
  • J. Hogg, County Clerk

🏭 Walton Park Brick and Tile Company General Meeting

🏭 Trade, Customs & Industry
18 June 1920
General meeting, Company winding-up, Walton Park Brick and Tile Company
  • S. E. Brent, Liquidator

💰 Declaration by James Alexander Park

💰 Finance & Revenue
22 June 1920
Declaration, Perpetual Trustees, Estate, and Agency Company, Financial statement
  • James Alexander Park, Manager declaring financial statement

  • Eardley C. Reynolds, J.P.