Drainage Board Notices and Miscellaneous Announcements




JULY 10.] THE NEW ZEALAND GAZETTE. 2133

CHRISTCHURCH DRAINAGE BOARD.

SPECIAL AREA.

Alteration of Boundary.

In the matter of the Christchurch District Drainage Amendment Act, 1922, and in the matter of the Special Area defined by resolution of the Board dated the 17th day of April, 1923, and published in the New Zealand Gazette No. 37 of the 26th day of April, 1923, and as altered under the provisions of section 5, Christchurch District Drainage Amendment Act, 1922, by resolutions of the Christchurch Drainage Board dated the 15th day of February, 1927, the 21st day of June, 1927, the 16th day of April, 1930, the 16th day of February, 1932, the 21st day of March, 1933, the 19th day of November, 1935, the 26th day of May, 1936, the 25th day of June, 1936, the 22nd day of June, 1937, the 23rd day of November, 1937, the 22nd day of March, 1938, the 27th day of September, 1938, the 28th day of March, 1939, the 31st day of October, 1939, the 28th day of May, 1940, the 23rd day of July, 1940, the 22nd day of October, 1940, the 19th day of December, 1940, and the 25th day of February, 1941, and published in the New Zealand Gazettes Nos. 11, 54, 37, 14, 23, 89, 40, 46, 42, 2, 26, 13, 23, 143, 60, 102, 113, 6, and 23 of the 3rd day of March, 1927, the 28th day of July, 1927, the 22nd day of May, 1930, the 25th day of February, 1932, the 6th day of April, 1933, the 5th day of December, 1935, the 18th day of June, 1936, the 16th day of July, 1936, the 8th day of July, 1937, the 20th day of January, 1938, the 31st day of March, 1938, the 2nd day of March, 1939, the 13th day of April, 1939, the 7th day of December, 1939, the 13th day of June, 1940, the 3rd day of October, 1940, the 7th day of November, 1940, the 30th day of January, 1941, and the 23rd day of April, 1941, respectively, known as the “Sewer Extension Loan Special Area.”

PURSUANT to the powers vested in it by the Christchurch District Drainage Amendment Act, 1922, section 5, the Christchurch Drainage Board hereby resolves that the boundary of the Special Area hereinbefore described and defined shall be further altered so as to include in the said Special Area all those areas more particularly described in the Schedules hereto; and further resolves that the said areas shall form part of and be included in the Subdivision B of the said Special Area, and that the boundaries of the said Subdivision B shall be altered accordingly so as to include all those areas more particularly described in the Schedules hereto.


FIRST SCHEDULE.

ALL that area in the Canterbury Land District containing by admeasurement 30 perches, more or less, and being Lot 1, plan No. 6102, deposited in the office of the District Land Registrar at Christchurch, and being part Rural Section 54, situated in Block XV, Christchurch Survey District, being the whole of the land comprised in certificate of title, Vol. 338, folio 204, Canterbury Registry.


SECOND SCHEDULE.

ALL that area of land commencing at a point on the Special Area boundary, such point being a line in prolongation of the south-eastern boundary of Lot 11 on Deposit Plan 11921; thence north-easterly along the said line and the south-eastern boundary of the said Lot 11 on Deposit Plan 11921; thence north-westerly along the north-eastern boundary of Lots 11, 10, 9, 8, and 7, on Deposit Plan 11921, to a point on the south-eastern boundary of Lot 4 on Deposit Plan 11921; thence north-easterly along the south-eastern boundary of Lots 4, 3, 2, and 1 on Deposit Plan 11921; thence north-westerly along the north-eastern boundary of the said Lot 1 on Deposit Plan 11921 and a line in continuation thereof to the north-western side of Wainoni Road; thence south-westerly along the north-western side of Wainoni Road to the boundary of the Special Area; thence south-easterly along the Special Area boundary to the place of commencement.

Dated at Christchurch, this 1st day of July, 1941.

C. F. CHAMPION,
Secretary.

151


MEDICAL REGISTRATION.

I, GORDON GEORGE JENNER, M.B., Ch.B. (Univ. N.Z., 1941), now residing in Hamilton, hereby give notice that I intend applying on the 2nd 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 Hamilton.

Dated at Hamilton, this 2nd day of July, 1941.

GORDON GEORGE JENNER.

Waikato Hospital, Hamilton.

156

F


NETHERTON DRAINAGE BOARD.

ELECTION OF FIVE TRUSTEES.

I HEREBY declare the following persons to have been duly elected trustees for the above Board at an election held on Saturday, the 17th May, 1941:—

Northern Subdivision.

Young, Alfred John.

Awaiiti Subdivision.

Johnson, Frederick Thomas Victor.

Sanderson, Lionel Charles.

“H” Drain Division.

Cheale, William Harold.

Wilson, Reginald James.

J. E. GREEN,
Returning Officer and Clerk for the Netherton Drainage Board.

Turua, 28th June, 1941.

154


HAURAKI UNITED DRAINAGE BOARD.

ELECTION OF SEVEN TRUSTEES.

I HEREBY declare the following persons to have been duly elected trustees for the above board at an election held on Saturday, the 17th day of May, 1941:—

Northern Subdivision.

Green, Roy Francis.

Hill, Edward Blackburn.

Central North Subdivision.

Madgwick, Robert Bartle.

Schultz, Charles William.

Central South Subdivision.

Fox, Charles Keith.

Tye, Rufus Edward.

Southern Subdivision.

McMillan, Donald Gordon.

J. E. GREEN,
Returning Officer and Clerk for the Hauraki United Drainage Board.

Turua, 28th June, 1941.

155


LISTER SEPARATOR COY. (N.Z.), LIMITED.

IN LIQUIDATION.

Members’ Voluntary Winding Up.

In the matter of the Companies Act, 1933, and in the matter of LISTER SEPARATOR COY. (N.Z.), LIMITED (in Liquidation).

NOTICE is hereby given, pursuant to section 232 of the Companies Act, 1933, that a general meeting of the above-named company will be held at the offices of the New Zealand Co-operative Dairy Company, Limited, Hamilton, on Tuesday, the 12th day of August, 1941, at 1 p.m., for the purpose of receiving and considering the liquidator’s account as required by the said section.

Dated this 2nd day of July, 1941.

W. T. H. VEAR,
Liquidator.

157


DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore existing between us, the undersigned, carrying on business as sawmillers under the style and firm name of “The Inangahua Sawmilling Company” at Inangahua Junction, has been dissolved by mutual consent as from the 30th day of June, 1941. The said business will in future be carried on by GORDON JOHN WARD and HOLLIS GEORGE JAMES WARD under the style and firm name of “The Inangahua Sawmilling Company,” and all debts due to and owing by the said late partnership will be received and paid respectively by the said GORDON JOHN WARD and HOLLIS GEORGE JAMES WARD.

Dated this 27th day of June, 1941.

Signed by the said Gordon John Ward, Hollis George James Ward, and Edward Ronald Rooney in the presence of—J. K. Patterson, Solicitor, Reefton.

G. J. WARD.

H. G. J. WARD.

E. R. ROONEY.

159



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1941, No 58


NZLII PDF NZ Gazette 1941, No 58





✨ LLM interpretation of page content

🏗️ Alteration of Boundary for Christchurch Drainage Board Special Area

🏗️ Infrastructure & Public Works
1 July 1941
Drainage, Boundary Alteration, Special Area, Christchurch
  • C. F. Champion, Secretary

🏥 Medical Registration Notice

🏥 Health & Social Welfare
2 July 1941
Medical Registration, Hamilton, Waikato Hospital
  • Gordon George Jenner, Intends to apply for medical registration

  • Gordon George Jenner

🏗️ Election of Five Trustees for Netherton Drainage Board

🏗️ Infrastructure & Public Works
28 June 1941
Drainage Board, Election, Trustees, Netherton
  • Alfred John Young, Elected trustee for Northern Subdivision
  • Frederick Thomas Victor Johnson, Elected trustee for Awaiiti Subdivision
  • Lionel Charles Sanderson, Elected trustee for Awaiiti Subdivision
  • William Harold Cheale, Elected trustee for 'H' Drain Division
  • Reginald James Wilson, Elected trustee for 'H' Drain Division

  • J. E. Green, Returning Officer and Clerk for the Netherton Drainage Board

🏗️ Election of Seven Trustees for Hauraki United Drainage Board

🏗️ Infrastructure & Public Works
28 June 1941
Drainage Board, Election, Trustees, Hauraki United
7 names identified
  • Roy Francis Green, Elected trustee for Northern Subdivision
  • Edward Blackburn Hill, Elected trustee for Northern Subdivision
  • Robert Bartle Madgwick, Elected trustee for Central North Subdivision
  • Charles William Schultz, Elected trustee for Central North Subdivision
  • Charles Keith Fox, Elected trustee for Central South Subdivision
  • Rufus Edward Tye, Elected trustee for Central South Subdivision
  • Donald Gordon McMillan, Elected trustee for Southern Subdivision

  • J. E. Green, Returning Officer and Clerk for the Hauraki United Drainage Board

🏭 Members’ Voluntary Winding Up of Lister Separator Coy. (N.Z.), Limited

🏭 Trade, Customs & Industry
2 July 1941
Liquidation, Company Meeting, Hamilton
  • W. T. H. Vear, Liquidator

🏭 Dissolution of Partnership for Inangahua Sawmilling Company

🏭 Trade, Customs & Industry
27 June 1941
Partnership Dissolution, Sawmilling, Inangahua Junction
  • Gordon John Ward, Continues business under same name
  • Hollis George James Ward, Continues business under same name
  • Edward Ronald Rooney, Former partner

  • J. K. Patterson, Solicitor