Local Government and Public Notices




Aug. 9.] THE NEW ZEALAND GAZETTE. 2455

MASTERTON 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, 1926, the Masterton Borough Council hereby resolves as follows :—

That, for the purpose of providing interest and other charges on a loan of six hundred and ninety pounds (£690), authorized to be raised by the Masterton Borough Council under the above-mentioned Act for the purpose of providing funds for repayment of moneys outstanding in respect of The Bannister Street Repayment Renewal Loan and known as “The Bannister Street Repayment Loan No. 3,” the said Masterton Borough Council hereby makes and levies a special rate of six one-hundredths (6/100ths) of a penny in the pound upon the rateable value of all rateable property of the special-rating area, comprising that part of the Borough of Masterton bounded towards the north-east by the right bank of the Waipoua River from the south-east boundary-line of the Akura Block to the east side of Colombo Road; towards the east by the eastern side of the said Colombo Road to the Kuripuni Stream; thence towards the south and south-east by the said Kuripuni Stream to Railway Road; thence towards the north-east generally by a line along the middle-line of the said Railway Road to a point in a line with the southern boundary-line of Section 31, Masterton Small Farm Block; thence by a right line to the south corner of that section; thence north-west by Section 31 aforesaid to the Waipokaka Stream; thence by the Ngaumutawa Block, the Bishop’s Reserve, and the Akura Block aforesaid to the right bank of the Waipoua River opposite Section 63, Masterton Small Farm Block, the starting-point; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable half-yearly on the 28th day of the months of February and August in each and every year during the currency of such loan, being a period of ten years, or until the loan is fully paid off.

The common seal of the Mayor, Councillors, and Burgesses of the Borough of Masterton was hereto affixed, pursuant to a resolution of the Council, in the presence of—

THOS. JORDAN, Mayor.
T. T. DENBEE, Town Clerk.

706

CLUTHA COUNTY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Counties Act, 1920, and in the matter of the Public Works Act, 1908.

NOTICE is hereby given that the Clutha County Council proposes under the provisions of the above-mentioned Acts to execute a certain public work—namely, the construction of a road in Block IV, Glenomaru Survey District, and in Block VII, South Molyneux District—and for the purpose of such public work the lands described in the Schedule hereto are required to be taken: And notice is hereby given that a plan of the lands so required to be taken is deposited in the public office of the Clerk to the said Council, situated at Clyde Street, Balclutha, and is open for inspection (without fee) by all persons during ordinary 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 to the execution of the said public work or to the taking of such lands must state their objections in writing, and send the same, within forty days from the 3rd day of August, 1928, being the date of the first publication of this notice, to the County Clerk at the County Office, Clyde Street, Balclutha.

SCHEDULE.

Approximate Area of Each of the Parcels of Land required to be taken. Being Portion of Section No. Situated in Block Situated in Survey District of Coloured on Plan
A. R. P.
3 3 7·5 47 IV Glenomaru .. Red.
0 0 17·8 49 ” .. Yellow.
1 1 8·8 48 ” .. Red.
0 1 26 16 VII South Molyneux Blue.
0 2 38 16
0 1 15·1 1 Neutral.
0 0 9·7 1
0 0 6·7 Green.
0 0 7·6

Situated in County of Clutha, Otago Registration District.

Dated at Balclutha, this 3rd day of August, 1928.

D. WATT, County Clerk.

707

NOTICE OF CHANGE OF NAME.

Catherine McLean, whose correct and original name is “Catherine McMillan,” and being desirous of being called and known by the name of “Catherine McLean,” hereby give public notice that on the 1st day of August, 1928, I formally and absolutely renounced, relinquished, and abandoned the use of my said surname of “McMillan,” and then assumed and adopted, and determined thenceforth on all occasions whatsoever to use and subscribe the name of “Catherine McLean” instead of the said name of “Catherine McMillan.”

And I give further notice that by deed poll, dated the 1st day of August, 1928, duly executed and attested (a copy of which has been filed in the Supreme Court of New Zealand at Auckland) I formally and absolutely renounced and abandoned the said surname of “McMillan,” and declared that I had assumed and adopted, and intended thenceforth upon all occasions whatsoever to use and subscribe the name of “Catherine McLean” instead of “Catherine McMillan,” and so as to be at all times thereafter called, known, and described by the name of “Catherine McLean” exclusively.

Dated the 1st day of August, 1928.

CATHERINE McLEAN.

Witness to signature—
Jas. J. Wilson, Solicitor, Whangarei.

708

TARANAKI EDUCATION BOARD.

IT is publicly notified that the following is a true record of the voting at the election for members of the Education Board of the District of Taranaki, held on the 18th July, 1928 :—

Central Ward.

Caird, James .. .. .. 83
Kayll, James Leslie Alexander .. .. 141
Informal .. .. .. 3

Total number of valid votes recorded .. 224

I therefore declare James Leslie Alexander Kayll duly elected member for the Central Ward.

Urban Area of New Plymouth

Coleman, Fred A.. .. .. .. 19
Deare, Robert J. .. .. .. .. 7
Jones, William H. .. .. .. .. 22
Informal .. .. .. .. Nil.

Total number of valid votes recorded .. 48

I therefore declare William H. Jones duly elected member for the Urban Area of New Plymouth.

New Plymouth, 2nd August, 1928.

H. W. INSULL, Returning Officer.

709

GILMOUR, JOLL, AND WILLIAMS, LIMITED.

IN VOLUNTARY LIQUIDATION.

COPY of extraordinary resolution passed at an extraordinary general meeting of shareholders of Gilmour, Joll, and Williams, Limited, held on Friday, the 13th day of July, 1928.

“That it has been proved to the satisfaction of the shareholders that the company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up same, and accordingly that the company be wound up voluntarily, and that F. W. MATTHEWS, of Auckland, be and is hereby appointed Liquidator, for the purpose of such winding-up.”

710

F. W. MATTHEWS, Liquidator.

WELLINGTON CITY COUNCIL.

NOTICE OF INTENTION TO TAKE LAND.

In the matter of the Public Works Act, 1908, and the Municipal Corporations Act, 1920, and the Wellington City Milk-supply Act, 1919, and their amendments.

NOTICE is hereby given that the Wellington City Council proposes, under the provisions of the above-named Acts, and all other Acts and powers enabling it in that behalf, to execute a certain public work—namely, at Alma Lane, for the purpose of the milk-supply of the City of Wellington—and for the purpose of such public work the land described in the Schedule hereto is required to be taken: And notice is hereby further given that a plan of the land required to be taken is deposited in the public office of the Town Clerk to the said Council, in the Town Hall, Cuba Street, in the said city, and is there open for inspection (without fee) by



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1928, No 62


NZLII PDF NZ Gazette 1928, No 62





✨ LLM interpretation of page content

🏘️ Masterton Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Loan Repayment, Bannister Street, Masterton
  • THOS. JORDAN, Mayor
  • T. T. DENBEE, Town Clerk

🏗️ Clutha County Council Notice of Intention to Take Land

🏗️ Infrastructure & Public Works
3 August 1928
Land Acquisition, Road Construction, Glenomaru, South Molyneux
  • D. WATT, County Clerk

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
1 August 1928
Name Change, Deed Poll, Catherine McLean
  • Catherine McLean, Changed name from Catherine McMillan

  • Jas. J. Wilson, Solicitor, Whangarei

🎓 Taranaki Education Board Election Results

🎓 Education, Culture & Science
2 August 1928
Education Board, Election Results, Taranaki
  • James Caird, Candidate for Central Ward
  • James Leslie Alexander Kayll, Elected member for Central Ward
  • Fred A. Coleman, Candidate for Urban Area of New Plymouth
  • Robert J. Deare, Candidate for Urban Area of New Plymouth
  • William H. Jones, Elected member for Urban Area of New Plymouth

  • H. W. INSULL, Returning Officer

🏭 Voluntary Liquidation of Gilmour, Joll, and Williams, Limited

🏭 Trade, Customs & Industry
13 July 1928
Company Liquidation, Gilmour Joll and Williams Limited, Auckland
  • F. W. Matthews, Appointed Liquidator

  • F. W. MATTHEWS, Liquidator

🏗️ Wellington City Council Notice of Intention to Take Land

🏗️ Infrastructure & Public Works
Land Acquisition, Milk-supply, Alma Lane, Wellington