✨ Local Government and Corporate Notices
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 the said land 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 Council Chambers, Hawera.
FIRST SCHEDULE.
Approximate area of land to be taken : 5·6 perches. Being portion of Section No. 537B, Patea District, Block XI, Hawera Survey District.
Coloured red on plan, situated at the intersection of Noonan and Meremere Roads in the Mokoia Riding of the County of Hawera.
SECOND SCHEDULE.
Approximate area of land to be taken : 8·4 perches. Being part Lot 1 of Deposited Plan No. 806 of part Section No. 146, Block IV, Waimate Survey District.
Coloured red on plan, situated at the intersection of Normanby and Ahaipaipi Roads in the Hawera Riding of the County of Hawera.
Dated this 26th day of July, 1940.
JOHN W. HARDING,
County Clerk.
INGLEWOOD COUNTY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
IN pursuance and in exercise of the powers vested in it in that behalf by the Local Government Loans Board Act, 1926, and of all other powers (if any) it thereunto enabling, the Inglewood County Council hereby resolves as follows :-
"That, for the purpose of providing for the payment of interest and principal and other charges on the Inglewood County Flood Damage Loan, 1939, of £1,300, for the purpose of meeting the Council's share of the cost of replacing bridges and culverts lost in the flood of February, 1935, the said Inglewood County Council hereby makes and levies a special rate of one-sixteenth of a penny (½d.) in the pound sterling on the rateable value (on the basis on the unimproved value) of all rateable property in the County of Inglewood; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 31st day of August in each and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off."
The common seal of the Chairman, Councillors, and Inhabitants of the County of Inglewood was hereunto affixed at the office of and pursuant to a resolution of the Inglewood County Council in the presence of-
F. LAURENCE, Chairman. T. A. JONES, County Clerk.
I hereby certify that the above is a true and correct copy of a resolution passed by the Inglewood County Council at its meeting held in the Council Chambers, Rata Street, Inglewood, on the 12th day of February, 1940.
T. A. JONES, County Clerk.
FAIRBANKS-MORSE COMPANY (AUSTRALASIA) PROPRIETARY, LIMITED.
IN LIQUIDATION.
NOTICE is hereby given that Fairbanks-Morse Company (Australasia) Proprietary, Limited (in liquidation) (incorporated in New South Wales), of Huddart Parker Building, Queen Street, Auckland, will cease to have a place of business in New Zealand as from the 2nd day of November, 1940.
Dated this 30th day of July, 1940.
T. C. WEBSTER.
RECKITT AND COLMAN (NEW ZEALAND), LIMITED.
NOTICE is hereby given that by special resolution dated the 14th day of March, 1940, the company hitherto known as Colman-Keen (New Zealand), Limited, changed its name to Reckitt and Colman (New Zealand), Limited. The business of the company will be conducted under its new name at No. 8 Victoria Street, Wellington, as hitherto. Dated this 31st day of July, 1940.
GEORGE GORE, Local Director. STANLEY BEYNON HARRIS, Manager for New Zealand.
CONTENTS.
ADVERTISEMENTS .. .. .. .. .. .. 1807 APPOINTMENTS, ETC. .. .. .. .. .. 1794 BANKRUPTCY NOTICES .. .. .. .. .. 1807 CROWN LANDS NOTICES .. .. .. .. .. 1806 DEFENCE NOTICES .. .. .. .. .. .. 1795 LAND Boundaries, Alteration of .. .. .. .. 1783 Boundaries redefined .. .. .. .. .. 1802 Crescent, Portion of exempted from the Provisions of Section 128 of the Public Works Act .. 1792 Land forfeited .. .. .. .. .. .. .. 1803 Native Land, Variation of an Order in Council prohibiting Alienation of .. .. .. .. 1790 Permanently reserved .. .. .. .. .. 1793 Permanent State Forest, Crown Land set apart as 1790 Permanent State Forest, Set apart as .. .. 1784 Permanent State Forests, Provisional State Forests and Crown Land set apart as .. .. .. 1785 Public Domain, Set apart as an Addition to .. 1784 Recreation-grounds, Taken for .. .. .. .. 1782 Reserve, Notice of Intention to issue an Order in Council changing the Purpose of .. .. 1793 Reserve, Set apart as an addition to .. .. .. 1784 River District abolished .. .. .. .. .. 1783 Road, Allocating Railway Land to the Purposes of 1783 Road-lines proclaimed to be Public Roads .. 1783 Road, Portion of, closed .. .. .. .. .. 1781 Road, Portions of Declared to be under the Control and Management of City Council .. 1792 Road proclaimed .. .. .. .. .. .. 1781 Road Purposes, Taken for .. .. .. .. 1781 Roads, Authorizing the Laying-off of .. .. 1803 Roads proclaimed and closed .. .. .. .. 1779 Sand-dune-reclamation Purposes, Taken for .. 1782 Street, Authorizing the Laying-off of .. .. 1791 Street Purposes, Taken for .. .. .. .. 1782 Water-power Development, Taken for .. .. 1783 LAND TRANSFER ACT NOTICES .. .. 1807 MISCELLANEOUS- Acclimatization Districts, Open Season for the taking or killing of Opossums extended .. 1792 Bobby Calf Marketing Pool Areas declared .. 1799 Bobby Calf Pool Committees, Members of elected 1798 Child Welfare Act, Honorary Child Welfare Officers appointed under .. .. .. .. .. .. 1794 Drainage Area : Notice of Intention to make and levy General Rates .. .. .. .. .. .. 1803 Drainage District, Trustee appointed .. .. .. 1795 Industrial Conciliation and Arbitration Act, Notice of Cancellation of Registration .. .. .. .. 1805 Industrial Efficiency Act, Decisions of the Bureau of Industry under .. .. .. .. .. .. 1805 Industrial Efficiency Act : Notices to Persons affected by Applications for Licenses under Part III of the .. .. .. .. .. .. 1805 Loans, Consenting to raising, &c. .. .. .. 1791 Master and Apprentice Act, Notice under .. 1795 Native Land Act, Notices of Adoption under .. 1804 New Plymouth Aerodrome .. .. .. .. .. 1802 Officiating Ministers for 1940 .. .. .. .. 1804 Probation Officers appointed .. .. .. .. .. 1797 Public Trustee, Election to Administer Estates .. 1805 Rabbit Board, Member appointed .. .. .. .. 1797 Regulations under the Regulations Act .. .. 1794 Reserve Bank of New Zealand : Weekly Statement of Assets and Liabilities .. .. .. .. 1806 Royal Society of New Zealand, Fellows elected .. 1805 Shops and Offices Act, Prohibiting the Sale of certain Goods under .. .. .. .. .. .. 1803 Supply Control Emergency Regulations, Notice under .. .. .. .. .. .. .. .. 1777 Trustees of Public Cemetery appointed .. .. .. 1792 SHIPPING- Notices to Mariners .. .. .. .. .. .. 1804
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1940, No 77
NZLII —
NZ Gazette 1940, No 77
✨ LLM interpretation of page content
🏘️
Hawera County Council Notice of Intention to Take Land
(continued from previous page)
🏘️ Provincial & Local Government26 July 1940
Land Acquisition, Road Improvements, Hawera County Council
- JOHN W. HARDING, County Clerk
🏘️ Inglewood County Council Special Rate Resolution
🏘️ Provincial & Local Government12 February 1940
Special Rate, Flood Damage Loan, Inglewood County Council
- F. LAURENCE, Chairman
- T. A. JONES, County Clerk
🏭 Fairbanks-Morse Company Cessation of Business in New Zealand
🏭 Trade, Customs & Industry30 July 1940
Business Cessation, Fairbanks-Morse Company, Auckland
- T. C. WEBSTER
🏭 Reckitt and Colman Company Name Change
🏭 Trade, Customs & Industry31 July 1940
Company Name Change, Reckitt and Colman, Wellington
- GEORGE GORE, Local Director
- STANLEY BEYNON HARRIS, Manager for New Zealand