✨ Land Acquisition and Financial Statements
2132
THE NEW ZEALAND GAZETTE.
[No. 80
THE SECOND SCHEDULE.
AREAS of land required to be taken for stock paddock :—
A. R. P. Being
0 3 8⋅7 Section 66; coloured orange.
0 2 32⋅8 Section 67; coloured blue.
1 1 3⋅26 Part Section 56; coloured orange.
0 1 14⋅7 Part Section 57; coloured sepia.
0 0 7⋅2 Part Section 58A; coloured blue.
0 0 24⋅0 Part Section 63; coloured orange.
0 2 25⋅4 Part Section 64; coloured blue.
0 3 20⋅22 Part Section 65; coloured sepia.
Being part Mangahauini No. 7 Block, situated in Blocks IV and VIII, Tokomaru Survey District ; shown on S.O. plan 4210.
THE THIRD SCHEDULE.
AREAS of land required to be taken for road purposes :—
A. R. P. Being
0 2 17⋅7 Lot 5, D.P. 469, Tokomaru J ; coloured yellow.
0 0 6⋅9 Lot 7, D.P. 486, Tokomaru I ; coloured carmine.
0 2 12 Lot 2, D.P. 469, Tokomaru I ; coloured blue.
0 0 2⋅5 Hikuwai River-bed ; coloured sepia.
0 0 0⋅1 Lot 4, D.P. 2486, Tokomaru E ; coloured violet.
Situated in Block VII, Tokomaru Survey District ; shown on S.O. plan 1592.
THE FOURTH SCHEDULE.
AREAS of portions of road required to be closed :—
A. R. P.
0 3 1⋅3 Adjoining Lots 2 and 5, D.P. 1469, and Lot 3, D.P. 2486 ; coloured green.
0 3 2⋅36 Adjoining Lot 5, D.P. 1469, and Lot 7, D.P. 2486 ; coloured green.
0 0 0⋅25 Adjoining Lot 5, D.P. 1469 ; coloured green.
Situated in Block VII, Tokomaru Survey District ; shown on S.O. plan No. 1592.
All the above-mentioned lands are situated in the County of Waiapu, Gisborne Land Registration District, and the several plans referred to in the Schedules are deposited in the Survey Office at Gisborne.
Dated this 20th day of August, 1942.
A. G. HICKS,
Clerk to Waiapu County Council.
This notice was first published on the 21st day of August, 1942.
214
THE NEW ZEALAND INSURANCE COMPANY, LIMITED.
TRUSTEE, EXECUTOR, AND AGENCY BRANCH.
In the matter of the New Zealand Insurance Company Trust Act, 1916.
Annual Statement.
I, ROBERT KING, Trust Manager, do solemnly and sincerely declare :—
- That the liability of the members is limited.
- That the capital of the company is £1,500,000, divided into 1,500,000 shares of £1 each.
- That the number of shares issued is 1,500,000.
- That calls to the amount of £1 per share have been made, under which the sum of £1,500,000 has been received.
- That the amount of all moneys received on account of estates is £17,764,359 ls. 2d.
- That the amount of all moneys paid on account is £17,712,101 10s. 5d.
- That the amount of the balance held to the credit of the estates under administration is £52,257 10s. 9d.
- That the liabilities of the company at the close of the financial year (to wit, the 31st day of May, 1942) were :—
Debts owing to sundry persons by the company, viz. :—
On judgment . . . . . Nil.
On specialty . . . . . Nil.
On notes or bills . . . . . Nil.
On simple contracts . . . . . £259,947 0s. 0d.
On estimated liabilities . . . . . £850,556 0s. 0d. - That the assets of the company on that date were :—
£ s. d.
Government securities, New Zealand .. 671,119 0 0
Government securities, British and British Dependencies . . . . . 1,711,513 0 0
Bills of exchange and promissory notes Nil
Cash at bankers . . . . . 287,122 0 0
Other securities . . . . . 2,710,961 0 0
And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions an an Act of the General Assembly of New Zealand intituled the Justices or the Peace Act, 1927.
R. KING.
Declared at Auckland, this 20th day of August, 1942, before me—Thos. H. Kirkman, a Justice of the Peace in and for the Dominion of New Zealand.
215
DAWSON AND STONE-WIGG, LIMITED.
IN VOLUNTARY LIQUIDATION.
IN pursuance of section 232 of the Companies Act, 1933, notice is hereby given that a general meeting of shareholders of the above company will be held at the offices of Messrs. Silk, Hill, and Silk, Wakefield Chambers, Ridgway Street, Wanganui, on Monday, the 21st September, 1942, at 10 a.m., to receive the final report and accounts of the liquidator.
B. M. SILK,
Liquidator.
216
Price 9d.]
THE LOWER HUTT CITY COUNCIL.
RESOLUTION MAKING SPECIAL RATE.
Lower Hutt City Council Water-supply Improvement Loan, £160,530, 1941.
THE following resolution was duly passed at a meeting of the Lower Hutt City Council held on the 13th day of July, 1942:—
“In pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Lower Hutt City Council hereby resolves as follows:—
“That, for the purpose of providing the interest and other charges on a loan of £160,530, authorized to be raised by the Lower Hutt City Council under the above-mentioned Act, for the purpose of providing reservoirs, pumping-stations and equipment, sinking wells, improving the reticulation, providing further water mains and valves, and cement-lining some of the existing mains, the Lower Hutt City Council hereby makes and levies a special rate of 17/5 pence in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the City of Lower Hutt; and that such special rate shall be annually recurring during the currency of such loan and be payable yearly on the first day of April in each year during the currency of such loan, being a period of thirty years from the 1st day of August, 1942, or until the loan is fully repaid.”
B. S. KNOX,
Town Clerk.
217
CONTENTS.
PAGE
ADVERTISEMENTS . . . . . . . . 2130
APPOINTMENTS, ETC. . . . . . . . 2122
BANKRUPTCY NOTICES . . . . . . . 2130
CROWN LANDS NOTICES . . . . . . . 2129
DEFENCE NOTICES . . . . . . . . 2114
LAND—
Boundaries altered . . . . . . . . 2112
Crown Land, Declaring Land taken for Government Work, and not required for that purpose, to be . . . . . 2109
Public Road, Proclaiming a Road-line laid off to be a . . 2110
Railway, Additional Land taken for the Purpose of Reserve vested . . . . . . . . 2112
Road proclaimed . . . . . . . . 2110
Road, Taken for . . . . . . . . 2109
Scenic Reserves, Vesting the Control of . . . . . 2113
Street proclaimed . . . . . . . . 2110
Streets exempted from the Provisions of Section 128 of the Public Works Act . . . . . . . 2111, 2127
LAND TRANSFER ACT NOTICE . . . . . . 2130
MISCELLANEOUS—
Births and Deaths Registration Act, District constituted under . . . . . . . . . 2110
Cardboard Box and Carton Control Notice 1942 . . . . 2127
Child Welfare Act, Associate of the Children’s Court appointed . . . . . . . . . 2113
Child Welfare Act, Associates of the Children’s Courts reappointed under . . . . . . . . 2113
Clothing Rationing Coupon Notice 1942, No. 3 . . . 2128
Cordage, Rope, Twine, and Thread : Notice revoked . . 2123
Cotton Drill Control Notice 1942, Amendment No. 1 . . 2127
Drainage Areas : Notices of making and levying General Rates . . . . . . . . . 2123
Education Board : Election of Members . . . . . 2124
Electricity Purposes, Authorizing the Use of Water for . . 2111
Fencing-wire Control Order 1942 . . . . . . . 2123
Holidays Labour Legislation Modification Order 1941, Variation No. 8 . . . . . . . . . 2127
Loans, Varying the Determinations in respect of . . . 2111
Marriage Act, District constituted under . . . . . . 2110
Metal Trades Employees’ Labour Legislation Modification Order 1942 . . . . . . . . . 2127
National Service Emergency Regulations : Notice requiring Men, who have been called up for Service with the Armed Forces, to report . . . . . . . . 2128
Native Land Court, Sitting of the . . . . . . . 2124
Overtime and Holidays Labour Legislation Suspension Order 1941, Variation No. 13 . . . . . . . 2127
Post-office, Miner’s Rights no longer issued at . . . . 2113
Public Accounts of New Zealand for Three Months ended 30th June, 1942 . . . . . . . . . 2087
Public Trustee : Election to administer Estates . . . . 2128
Regulations under the Regulations Act . . . . . . 2114
Reserve Bank of New Zealand : Weekly Statement of Assets and Liabilities . . . . . . . . . 2124
Scenic Reserves Board, Appointing Additional Member to . 2113
Social Security Act : Massage Benefits . . . . . . . 2123
Transport Legislation Emergency Regulations, Exemption Order under . . . . . . . . . . 2123
Valuation of Land Act : Acquisition of certain Lands approved and declared to be vested in His Majesty . . . 2112
SHIPPING—
Notice to Mariners . . . . . . . . . 2125
STATE FOREST SERVICE NOTICES—
Milling-timber for Sale . . . . . . . . . 2129
By Authority: E. V. PAUL, Government Printer, Wellington.
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1942, No 80
NZLII —
NZ Gazette 1942, No 80
✨ LLM interpretation of page content
🏘️
Notice of Intention to Take Land by Waiapu County Council
(continued from previous page)
🏘️ Provincial & Local Government20 August 1942
Land acquisition, Stock paddock, Road purposes, Waiapu County
- A. G. Hicks, Clerk to Waiapu County Council
🏢 Annual Statement of New Zealand Insurance Company Trust
🏢 State Enterprises & Insurance20 August 1942
Financial statement, Trust management, Assets, Liabilities
- Robert King, Trust Manager
- Thos. H. Kirkman, Justice of the Peace
🏭 General Meeting of Shareholders for Dawson and Stone-Wigg Limited
🏭 Trade, Customs & IndustryVoluntary liquidation, Shareholders meeting, Final report
- B. M. Silk, Liquidator
🏘️ Lower Hutt City Council Water-supply Improvement Loan Resolution
🏘️ Provincial & Local Government13 July 1942
Special rate, Water-supply loan, Local bodies loans
- B. S. Knox, Town Clerk