✨ Local Government Notices
2486
THE NEW ZEALAND GAZETTE.
[No. 51
NOTICE OF INTENTION TO TAKE LAND.
UNDER THE PUBLIC WORKS ACT, 1908, AND THE MUNICIPAL CORPORATIONS ACT, 1920.
NOTICE is hereby given that the Napier Borough Council intends to execute a certain public work—namely, the widening and construction of a street—and to take, under the provisions of the Public Works Act, 1908, for the purpose of widening a public street, and for the purpose of a public street, the following land, namely:—
All that parcel of land situate in the Borough of Napier containing by admeasurement seven decimal seven (7·7) perches, more or less, being part of Town Sections 256 and 257, Napier, being Lots 3 and 6 on the deposited plan Number 909, and being the whole of the land coloured pink on the plan hereinafter referred to, a copy of which is also deposited in the office of the Department of Lands and Survey at Napier, under Number 913 (green).
Notice is further given that a plan of the lands so required to be taken is deposited in the Napier Borough Council Chambers, Tennyson Street, Napier, and is open for inspection by all persons during ordinary office hours.
All persons affected by the execution of the said public work or by the taking of such land, who have any well-founded objections to the execution of the said public work or to the taking of such land, are hereby called upon to state their objections in writing, and send the same, within forty days from the first publication of this notice, to the Napier Borough Council at the Borough Council Chambers, Tennyson Street, Napier, New Zealand.
Dated at Napier, this 12th day of July, 1927.
634
J. M. DICK, Town Clerk, Napier.
This notice was first published on the 14th day of July, 1927, in the Daily Telegraph newspaper, published at Napier.
WANGANUI CITY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Wanganui City Council hereby resolves as follows:—
That, for the purpose of providing the interest, sinking fund, and other charges on a loan of six thousand pounds (£6,000) authorized to be raised by the Wanganui City Council under the Local Bodies’ Loans Act, 1926, and the Local Authorities Empowering (Relief of Unemployment) Act, 1926, for the following public works, undertaken or proposed to be undertaken by the Wanganui City Council in relief of unemployment, as provided by section 2, subsection (1), of the Local Authorities Empowering (Relief of Unemployment) Act, 1926 (the sanction of the Local Government Loans Board in terms of the Local Government Loans Board Act, 1926, to an application pursuant to that Act for authority to raise the loan and the precedent consent of the Governor-General in Council to the borrowing of such moneys being first obtained), that is to say—
(a) The making, forming, and metalling of the following new streets in the City of Wanganui—namely, a new street connecting Purnell Street with Carlton Avenue, and a new street connecting such new street with Jackson Street, a total distance of approximately 24½ chains:
(b) A new street connecting Purnell Street with Fitzherbert Avenue, a distance of approximately 22 chains:
(c) The forming and metalling of certain streets in the city—namely, Hatrick Street, from its junction with Ridgway Street to its junction with Maria Place; and Maria Place, from its junction with Hatrick Street to that portion of Maria Place already formed and metalled, a distance of approximately 14 chains:
(d) The filling in and levelling of various building-sites situate in Ferguson Street in the said city:
(e) The regrading of portion of Liverpool Street:
(f) The filling in and levelling of portion of Queen’s Park Domain upon which the Museum buildings are being erected—
the said Wanganui City Council hereby makes and levies a special rate of one-twentieth of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property of the City of Wanganui, comprising the whole of the City of Wanganui, the boundaries whereof are defined in the New Zealand Gazette of the 12th day of August, 1926, No. 53, at pages 2500 and 2501; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the 16th day of June and the 16th day of December in each and every year during the currency of such loan, being a period of thirty-six and one-half years from the 16th day of June, 1927, or until the loan is fully paid off.
W. J. ROGERS, Mayor.
G. MURCH, Town Clerk.
635
BRUCE COUNTY COUNCIL.
THE Council of the County of Bruce, in pursuance and in exercise of the powers conferred by the Local Bodies’ Loans Act, 1926, and the Counties Act, 1920, and of all other powers (if any) thereunto enabling, doth hereby resolve as follows:—
-
That the Council do proceed to raise a special loan of £2,000, being a portion of a special loan of £8,000 authorized by a poll of ratepayers taken on the 16th day of January, 1920, to be raised for the purpose of the formation and metalling of roads in the Hillend Subdivision of the Balmoral Road District in the County of Bruce.
-
That the said special loan be called “The Bruce County Council Balmoral 2 Riding Loan of £2,000, 1927.”
-
That the currency of the said loan shall be for a period of 36½ years, or thereabouts, that is to say, until the 31st day of January, 1964.
-
That the interest on the said special loan be at the rate of £5 15s. per centum per annum, and be payable, together with the principal, half-yearly on the 31st day of January and the 31st day of July in each and every year during the currency of such loan, as provided in clause 5 hereof.
-
That the said special loan be raised by the issue of seventy-three debentures of £65 16s. 3d. each, payable as hereinbefore provided.
-
That the said seventy-three debentures numbered 1 to 73 (a form of which produced by the Clerk at this meeting), be hereby approved, and that the Chairman and Clerk be appointed to affix the County Seal to such debentures, and to sign and countersign respectively the said debentures.
-
That the special rate of ½d. in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the Hillend Subdivision of the Balmoral 2 Riding District, made and levied by resolution passed on the 3rd day of February, 1920, is hereby appropriated and pledged by the Council as security for the purpose of securing the repayment of the said special loan of £2,000 and the payment of the interest thereon in the manner hereinbefore provided.
-
That copies of this resolution and all other resolutions, orders, and documents relating to this loan, verified by the Chairman and Clerk as correct extracts from the minutes of proceedings of the Council, may from time to time be sealed with the County Seal as evidence of the same, and issued.
ALEX. RENTON, Chairman.
L. W. POTTER, County Clerk and Treasurer.
636
NOTICE OF CHANGE OF NAME.
NOTICE is hereby given that I, SYDNEY JAMES SHAW MARTELL, of Wellington, in the Dominion of New Zealand, Clerk, and lately called “Sydney James Shaw Craddock,” have this day executed a certain deed poll (intended to be enrolled in the Supreme Court of New Zealand), whereby I have renounced the use of the names “Sydney James Shaw Craddock,” and in lieu thereof have assumed and adopted the names of “Sydney James Shaw Martell.”
S. J. S. MARTELL.
Signed by the said Sydney James Shaw Martell, this 11th day of July, 1927, in the presence of—Sydney G. Joll, Solicitor, Wellington.
637
IN LIQUIDATION.
In the matter of the Companies Act, 1908, and in the matter of THE NEW ZEALAND TIMES COMPANY, LIMITED, a company having its registered office at Kelburn Avenue, in the City of Wellington.
NOTICE is hereby given that the undermentioned resolution was passed at an extraordinary general meeting of shareholders held on the 5th day of July, 1927:—
“That the Company be wound up voluntarily.”
Dated this 5th day of July, 1927.
F. G. DALZIELL
J. W. MACDONALD
THOMAS MADDEN
J. VIGOR BROWN
}
Liquidators.
638
DISSOLUTION OF PARTNERSHIP.
NOTICE is hereby given that the Partnership hitherto subsisting between DAVID MAINLAND PHILIP and THOMAS STANLEY, carrying on business as Farmers at Waiwera South under the name of “Philip and Stanley,” has been and is hereby dissolved.
Dated the 7th day of July, 1927.
D. M. PHILIP.
THOS. STANLEY.
Witness to both signatures—P. Lemon, Solicitor, Dunedin.
639
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1927, No 51
NZLII —
NZ Gazette 1927, No 51
✨ LLM interpretation of page content
🏗️ Notice of Intention to Take Land for Street Widening
🏗️ Infrastructure & Public Works12 July 1927
Land acquisition, Public Works Act, Napier, Street widening
- J. M. Dick, Town Clerk, Napier
💰 Resolution Making Special Rate for Unemployment Relief Works
💰 Finance & RevenueSpecial rate, Local Bodies' Loans, Unemployment relief, Wanganui
- W. J. Rogers, Mayor
- G. Murch, Town Clerk
💰 Resolution to Raise Special Loan for Road Formation
💰 Finance & RevenueSpecial loan, Road construction, Bruce County
- Alex. Renton, Chairman
- L. W. Potter, County Clerk and Treasurer
🏛️ Notice of Change of Name
🏛️ Governance & Central Administration11 July 1927
Change of name, Deed poll
- Sydney James Shaw Martell, Changed name from Craddock
- Sydney G. Joll, Solicitor
🏭 Voluntary Winding Up of The New Zealand Times Company, Limited
🏭 Trade, Customs & Industry5 July 1927
Company liquidation, Voluntary winding up
- F. G. Dalziell
- J. W. Macdonald
- Thomas Madden
- J. Vigor Brown
🏭 Dissolution of Partnership
🏭 Trade, Customs & Industry7 July 1927
Partnership dissolution, Farming
- David Mainland Philip, Dissolved partnership
- Thomas Stanley, Dissolved partnership
- P. Lemon, Solicitor