Railway Accounts, Maritime Notice, Licence Applications, Bankruptcy Notices, Land Transfer Notice




136
THE NEW ZEALAND GAZETTE
[No. 4

Abstract of Railways Working Account

FOUR-WEEKLY PERIOD ENDED 11TH DECEMBER, 1948

Section. Revenue. Expenditure. Net Revenue.
North Island main line and branches .. £ 861,771 £ 816,281 £ 45,490
South Island main line and branches .. 466,210 486,946 —20,736
Nelson .. .. .. 1,019 2,630 —1,611
Total railway operation .. 1,329,000 1,305,857 23,143
Miscellaneous and subsidiary services .. 246,978 214,979 31,999
Total .. .. .. 1,575,978 1,520,836 55,142

1ST APRIL, 1948, TO 11TH DECEMBER, 1948

Revenue. Expenditure. Net Revenue.
£ 6,662,710 £ 7,192,080 £ —529,370
3,811,497 4,316,959 —505,462
10,364 26,828 —16,464
10,484,571 11,535,867 —1,051,296
2,168,514 1,953,285 215,229
12,653,085 13,489,152 —836,067

ANALYSIS OF RAILWAY OPERATING REVENUE AND TRAFFIC

Four-weekly Period. Year to Date.
Passenger .. .. .. .. £ 282,505 £ 1,835,356
Parcels, luggage, and mails .. 42,193 373,280
Goods .. .. .. .. 981,642 8,075,034
Labour and demurrage .. 22,660 200,901
Total railway operation .. 1,329,000 10,484,571
Passengers .. .. .. No. 1,852,290 18,039,732
Live-stock .. .. .. Tons 35,361 383,302
Timber .. .. .. ,, 62,203 538,105
Other goods .. .. .. ,, 704,082 5,814,102
Total goods .. .. .. ,, 801,646 6,735,509
Road Motor Services—
Passengers .. .. .. No. 1,846,691 16,067,758
Revenue .. .. .. £ 152,279 1,272,319

ANALYSIS OF RAILWAY OPERATING EXPENDITURE

Four-weekly Period. Year to Date.
Maintenance—
Way and works .. .. £ 234,058 £ 2,005,236
Signals and electrical appliances .. 47,350 328,539
Rolling-stock .. .. 323,620 2,718,552
Transportation—
Locomotive .. .. 299,626 2,776,674
Traffic .. .. .. 359,064 3,328,900
General charges .. .. 13,597 119,806
Superannuation subsidy .. 28,542 258,160
Total operating expenditure .. 1,305,857 11,535,867
Net operating revenue .. 23,143 ..
Net operating loss .. .. 1,051,296
Total railway operating revenue .. 1,329,000 10,484,571

Capital cost of open lines as at 31st March, 1948 .. £77,089,031

Notice to Mariners No. 4 of 1949

Marine Department,
Wellington, N.Z., 21st January, 1949.

NEW ZEALAND.—SOUTH ISLAND.—OTAGO HARBOUR
Increased Depth in Victoria Channel
Previous Notice: No. 46 of 1948 hereby cancelled.
Position: Lat., 45° 51′ S.; long., 170° 35′ E. (approx.).
Details: As a result of dredging the maximum draught of vessels navigating the Victoria Channel is 25 ft. at high water. With a low-water depth of 27 ft. at the overseas berths at Dunedin, vessels drawing up to 25 ft. will have ample water under them at these berths.
Chart affected: No. 2411.
Publications: New Zealand Pilot 1946, page 309; New Zealand Nautical Almanac and Tide-tables, 1949, page 281, and plan.
Authority: Otago Harbour Board, 17th January, 1949.
W. C. SMITH, Secretary for Marine.
(M. 3/13/108.)

Notice to Persons Affected by Applications for Licences Under Part III of the Industrial Efficiency Act, 1936

Retail Sale and Distribution of Motor-spirit

D. Briggs, 67 Brighton Terrace, New Brighton, has applied for a licence to resell motor-spirit from one pump to be installed on garage premises at 67 Brighton Terrace, New Brighton.

W. P. Edmonds, 95 Gordon Road, Mosgiel, has applied for a licence to resell motor-spirit from one pump to be installed on garage premises at 95 Gordon Road, Mosgiel.

Johns Garage, Ltd., Commerce Street, Kaitaia, has applied for a licence to resell motor-spirit from one pump to be installed outside garage premises at the corner of Commerce and Chester Streets, Kaitaia.

J. W. Gyde, Kerepehi, has applied for a licence to resell motor-spirit from one pump to be installed outside garage premises situated on the main Paeroa-Auckland Highway, Kerepehi.

Henderson and Reece, Palmerston Street, Riverton, have applied for a licence to resell motor-spirit from one pump to be installed outside garage premises, Palmerston Street, Riverton.

Thomasen and Kappely, McLean Street, Woodville, have applied for permission to move one pump from a position inside garage premises situated in McLean Street, Woodville, to a site on the kerbside.

F. Robinson, Cape Hill Road, Pukekohe, has applied for permission to remove one pump at present installed inside garage premises at Cape Hill Road, Pukekohe, to a site on the kerbside.

W. M. Cunningham, Main Street, Waverley, has applied for permission to remove one pump from inside garage premises, Main Street, Waverley, to a site in the open yard.

L. J. Edmonds, 59 Jones Street, Wanganui East, has applied for removal of the condition requiring the pump in respect of which he is licensed to be installed out of view of passing motorists.

Applicants and other persons considering themselves to be materially affected by the decisions of the Bureau of Industry on these applications should, not later than 10th February, 1949, submit any written evidence and representations they may desire to tender. All communications should be addressed to Secretary, Bureau of Industry P.O. Box 3025, Wellington.

J. D. KERR, Secretary.

BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

WILLIAM NEIL McINTOSH, of Valley Road, Henderson, Bush Contractor, was adjudged bankrupt on the 17th January, 1949. Creditors’ meeting will be held at my office on Wednesday, the 26th January, 1949, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.

4th Floor, Dilworth Building, Customs Street East, Auckland C.1.

In Bankruptcy.—Supreme Court

VICTOR LEWIS SHUTER, of Cambridge, Contractor, was adjudged bankrupt on the 21st day of January, 1949. Creditors’ meeting will be held at the Courthouse at Cambridge on Thursday, the 3rd day of February, 1949, at 11 a.m.

A. J. BENNETTS, Official Assignee.

Supreme Court Buildings, Hamilton.

In Bankruptcy.—Supreme Court

WALTER ALLAN PRENTICE, of Stratford, Tiler, was adjudged a bankrupt on 20th January, 1949. Creditors’ meeting will be held at Courthouse, Stratford, on Wednesday, 2nd February, 1949, at 11 a.m.

L. W. LOUISSON, Official Assignee, New Plymouth.

LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 447, folio 108 (Wellington Registry), in the name of THE MAYOR, COUNCILLORS, AND CITIZENS OF THE CITY OF WELLINGTON, for 9 acres 3 roods 39·84 perches, more or less, situate in the City of Wellington, being part of Section 4 of the Watts Peninsula District, and being Lots 1 and 2 on Deposited Plan 10854, and application (K. 27835) having been made for a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 25th day of January, 1949, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 4


NZLII PDF NZ Gazette 1949, No 4





✨ LLM interpretation of page content

🚂 Abstract of Railways Working Account

🚂 Transport & Communications
Railways, Revenue, Expenditure, Net Revenue, Passenger, Goods, Maintenance, Transportation

🚂 Notice to Mariners No. 4 of 1949

🚂 Transport & Communications
21 January 1949
Marine, Otago Harbour, Victoria Channel, Dredging, Depth, Navigation
  • W. C. Smith, Secretary for Marine

🏭 Notice to Persons Affected by Applications for Licences Under Part III of the Industrial Efficiency Act, 1936

🏭 Trade, Customs & Industry
Licences, Motor-spirit, Retail Sale, Distribution, Applications
11 names identified
  • D. Briggs, Applied for licence to resell motor-spirit
  • W. P. Edmonds, Applied for licence to resell motor-spirit
  • Johns, Applied for licence to resell motor-spirit
  • J. W. Gyde, Applied for licence to resell motor-spirit
  • Henderson, Applied for licence to resell motor-spirit
  • Reece, Applied for licence to resell motor-spirit
  • Thomasen, Applied for permission to move pump
  • Kappely, Applied for permission to move pump
  • F. Robinson, Applied for permission to remove pump
  • W. M. Cunningham, Applied for permission to remove pump
  • L. J. Edmonds, Applied for removal of condition

  • J. D. Kerr, Secretary

⚖️ Bankruptcy Notice for William Neil McIntosh

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors' Meeting
  • William Neil McIntosh, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Victor Lewis Shuter

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors' Meeting
  • Victor Lewis Shuter, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Notice for Walter Allan Prentice

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors' Meeting
  • Walter Allan Prentice, Adjudged bankrupt

  • L. W. Louisson, Official Assignee

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
25 January 1949
Land Transfer, Certificate of Title, Loss, Replacement
  • E. C. Adams, District Land Registrar