Miscellaneous Notices




2346
THE NEW ZEALAND GAZETTE.
[No. 55

south-eastern boundary of the said Lot 20 to the south-western side of Shortland Street; thence north-westerly along the south-western side of the said Shortland Street to a point 250 links south-east of the south-eastern side of Wainoni Road; thence south-westerly by a line parallel to the south-eastern side of the said Wainoni Road to the south-western boundary of Rural Section 6754; thence south-easterly along the south-western boundary of the said Rural Section 6754 to a point north-east of and 250 links distant from the north-western side of Page’s Road; thence north-easterly by a line parallel to the north-western side of the said Page’s Road, to the commencing-point.

FIFTH SCHEDULE.

All that area of land situated in the Christchurch Survey District as contained within the boundary hereinafter described:—

Commencing at a point on the right bank of the River Heathcote at its intersection with the southern side of Rose Street, and proceeding in a south-easterly and north-easterly direction along the said right bank to a point in prolongation of a line forming the north-eastern boundary of Lot 5, D.P. 1968; thence north-westerly to the eastern corner and along the north-eastern boundary of the said Lot 5 to the northern corner thereof; thence south-westerly along the north-eastern boundaries of the said Lot 5 and Lots 6 and 7, D.P. 1968, to the western corner of the said Lot 7; thence in a north-westerly direction along the north-eastern boundary of Lot 12, D.P. 1968, to the southern side of Rose Street; thence in a westerly direction along the southern side of Rose Street to the commencing-point.

SIXTH SCHEDULE.

All that area of land situated in the Christchurch Survey District as contained within the boundary hereinafter described:—

Commencing at a point on the Papanui Drain at the western corner of the land contained in Certificate of Title, Vol. 143, folio 256, such point being on the boundary of the special area as defined by resolution of the Board bearing date the seventeenth day of April, 1923, and published in the New Zealand Gazette, No. 37, dated the twenty-sixth day of April, 1923, and proceeding north-easterly generally along the said boundary to the eastern corner of Lot 1, D.P. 3295, on the southern side of Winter’s Road; thence westerly across the said Winter’s Road to the south-western corner of Lot 5, D.P. 1750; thence southerly across the said Winter’s Road, and continuing in the same line to and across Tutton’s Road to the northern corner of Lot 13, D.P. 7349: thence south-westerly along the north-western boundary of the said Lot 13 to the western corner thereof; thence south-easterly along the south-western boundary of the said Lot 13 to the eastern corner of Lot 17, D.P. 2573; thence south-westerly along the south-eastern boundary of the said Lot 17 to and across Meadow Street to the eastern corner of Lot 16, D.P. 2573, and continuing in the same direction along the south-eastern boundary of the said Lot 16 to the southern corner thereof; thence north-westerly along the south-western boundaries of the said Lot 16 and Lot 14, D.P. 2573, to the western corner of the said Lot 14; thence south-westerly in a straight line to and across Green’s Road to the northern corner of Lot 9, D.P. 3068; thence in the same direction along the north-western boundary of the said Lot 9 to the western corner thereof; thence continuing in a straight line in the same direction to the Papanui Drain at the eastern corner of Lot 22, D.P. 8603; thence south-easterly along the said Papanui Drain to the commencing-point.

15th July, 1930.

363
H. J. OTLEY, Chairman.

ADAM WRIGHT AND COMPANY, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1908, and in the matter of ADAM WRIGHT AND COMPANY, LIMITED, a Private Company, in Liquidation.

NOTICE is hereby given that on the 24th day of July, 1930, by an entry in its minute-book made under section 168, subsection (6), of the Companies Act, 1908, signed by more than three-fourths of the members of the company, holding in the aggregate more than three-fourths of the shares in the capital of the company, the above private company went into voluntary liquidation. The entry is as follows:—

It was resolved: “That the company be wound up voluntarily, and that Mr. W. S. FISHER, of Southern Cross Building, Auckland, be appointed Liquidator.”

Dated at Auckland, this 24th day of July, 1930.

368
W. S. FISHER, Liquidator.

MEDICAL REGISTRATION.

I, DENIS FRANK ARMSTRONG, Bachelor of Medicine, 1929, Bachelor of Surgery, 1929; now residing in Napier, hereby give notice that I intend applying on the 26th August 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 Department of Health at Wellington.

DENIS FRANK ARMSTRONG,
Napier Hospital, Napier.

Dated at Napier, 26th July, 1930.

364

WELLINGTON CITY COUNCIL.

RESOLUTION MAKING SPECIAL RATE.

IN pursuance and exercise of the powers vested in it in that behalf by the provisions of the Local Bodies’ Loans Act, 1926, and of all other Acts and powers it in this behalf enabling, the Wellington City Council hereby resolves on the 28th day of July, 1930, as follows:—

That, for the purpose of providing the interest, sinking fund, and other charges on a special loan of thirty thousand pounds (£30,000) to be known as “The Wellington City Unemployment Loan, 1930,” authorized to be raised by the Wellington City Council under the above-mentioned Act for the purpose of carrying out public works for the relief of unemployment, namely:—

(1) Widening and formation work at Adelaide Road, Carlisle Street, Coolidge Street, Dransfield Street, Hanson Street, McFarlane Street, The Ridgway, Volga Street, Connaught Terrace, Darlington Road, Otaki Street, Awa Road, Birdwood Street, Campbell Street, Mt. Pleasant Road and Trellissick Crescent, Apuka, Karepa, and Mitchell Streets, Connaught Terrace and Pearce Street, Palliser Road, Laura Avenue and Mortimer Terrace, Maida Vale Road, Wexford Road, Barnard Street, Cecil Road, Cashmere Avenue, Ranui Terrace, Everest Street, Ganges Road, Dekka Street, Clutha Avenue and Boxhill, Kelburn Parade, and Upland Crescent:

(2) Improvements, widening, formation work, and extension of Sydney Street to Bowen Street:

(3) Tree planting and afforestation on the town belt, sand levelling at Lyall Bay, formation work at Nairnville Park, and formation of golf course at Sections 27, 29, 30, and 31, Town Belt, off Adelaide Road:

the said Wellington City Council hereby makes and levies a special rate of one thirty-seventh of a penny ⅓d.) in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the City of Wellington, 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 August in each and every year during the currency of such loan, being a period of ten (10) years from the first day of August, 1930, or until the loan is fully paid off.

365
E. P. NORMAN, Town Clerk.

In the matter of the Religious, Charitable, and Educational Trusts Act, 1908, and its Amendments, and in the matter of the Estate of KATE MARY HILL JACK, of Dunedin, in the Provincial District of Otago, Widow (deceased).

NOTICE is hereby given that on the 23rd day of July, 1930, in the Supreme Court of New Zealand, at Dunedin, the Honourable Mr. Justice Kennedy made an order in respect of a scheme for making over the Romanoff property of the above-named deceased, situated in Roslyn, Dunedin, to the Children’s Rest Home (Incorporated), and by such order directed that the said property should be transferred to the said the Children’s Rest Home (Incorporated) subject to and upon the terms set out in such order. The said order is filed in the office of the Supreme Court at Dunedin.

Dated at Dunedin, this 25th day of July, 1930.

J. M. ADAM,
Registrar of the Supreme Court.

366

BOARD OF GOVERNORS OF CANTERBURY COLLEGE.

NOTICE is hereby given, pursuant to regulations for the conduct of elections of members of the Board of Governors of Canterbury College, that, at an election held on the 21st July, 1930, by the School Committees of the Canterbury Provincial District, Mr. William Milne Hamilton, being the only candidate nominated, was duly elected a member of the said Board of Governors.

C. C. KEMP, Returning Officer.

Canterbury College, 28th July, 1930.

367



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1930, No 55


NZLII PDF NZ Gazette 1930, No 55





✨ LLM interpretation of page content

🏗️ Christchurch Drainage Board Resolution Remitting Rates (continued from previous page)

🏗️ Infrastructure & Public Works
Drainage Board, Rate Remission, Special-Rating Area, Christchurch
  • H. J. Otley, Chairman

🏭 Voluntary Liquidation of Adam Wright and Company, Limited

🏭 Trade, Customs & Industry
24 July 1930
Liquidation, Companies Act, Voluntary Winding Up, Auckland
  • W. S. Fisher, Appointed Liquidator

  • W. S. Fisher, Liquidator

🏥 Medical Registration Notice

🏥 Health & Social Welfare
26 July 1930
Medical Registration, Napier, Doctor
  • Denis Frank Armstrong (Bachelor of Medicine, Bachelor of Surgery), Intends to apply for medical registration

  • Denis Frank Armstrong

🏘️ Wellington City Council Special Rate Resolution

🏘️ Provincial & Local Government
28 July 1930
Special Rate, Unemployment Loan, Public Works, Wellington
  • E. P. Norman, Town Clerk

⚖️ Transfer of Estate to Children’s Rest Home

⚖️ Justice & Law Enforcement
25 July 1930
Estate Transfer, Religious Charitable and Educational Trusts Act, Dunedin
  • Kate Mary Hill Jack, Deceased estate holder

  • J. M. Adam, Registrar of the Supreme Court

🎓 Election of Board of Governors Member for Canterbury College

🎓 Education, Culture & Science
28 July 1930
Board of Governors, Election, Canterbury College
  • William Milne Hamilton, Elected member of the Board of Governors

  • C. C. Kemp, Returning Officer