Miscellaneous Notices




APPLICATION FOR A LICENCE FOR A WATER-RACE

UNDER THE MINING ACT 1926

To the Warden of the Otago Mining District, at Cromwell

PURSUANT to the Mining Act 1926 the undersigned ALFRED CAREY, of Kokonga, Farmer, hereby applies for a licence for a water race, as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.

Mark on pegs: X.

Precise time of marking out privilege applied for: 5 June 1953 at 5 p.m.

Date and number of miner's right: 5 June 1953, No. 89188.

Address for service: C/o Fraser, Macdonald, and Martin, Solicitors, Ranfurly.

Dated at Ranfurly, this 30th day of June 1953.

SCHEDULE.

LOCALITY of the race, and of its starting and terminal points; also description of land traversed—e.g., unalienated Crown land, private land, or otherwise: Commencing at special site applied for by applicant in area of Crown land between Railway Reserve and Taieri River opposite section 30, Block XVI, Maniototo District, running thence in a south-easterly direction across the Waipiata-Kokonga Road, thence through Section 30, Block XVI, Maniototo District, occupied by applicant under miscellaneous licence; thence across the Dunedin-Cromwell railway line; thence through applicant's Section 24, Block XVI, Maniototo District; thence across a public road and terminating in applicant's Section 25, Block XVI, Maniototo District.

Length and intended course of race: 1,100 ft. south-easterly.

Points of intake: One in special site applied for in Application No. 63/1953.

Estimated time and cost of construction: 1 week; £40. Mean depth and breadth: 1 in. pipe line.

Number of heads to be diverted: 1/50th of a head.

Purpose for which water is to be used: Domestic.

Proposed term of licence: Twenty-one years.

ALFRED CAREY.

by his Solicitor, A. H. MACDONALD.

Precise time of filing of the foregoing application: 13 July 1953, at 10 a.m.

Time and place appointed for the hearing of the application and all objections thereto: Tuesday, 1 September 1953, at 10 a.m., at Warden's Court, Cromwell.

Objections must be filed in the Registrar's office and notified to applicant at least three days before the time so appointed.

347

F. A. FOOTE, Mining Registrar.

PUKEKOHE BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies Loans Act 1926, the Pukekohe Borough Council hereby resolves as follows:

"That, for the purpose of providing the interest and other charges on the loan of £3,060 authorized to be raised by the Pukekohe Borough Council under the above-mentioned Act for the purpose of purchasing land and erecting a men's convenience, the said Pukekohe Borough Council hereby makes and levies a special rate of seventeen one-thousandths of a penny (17/1000d.) in the pound upon the rateable value (on the basis of the capital value) of all rateable property of the whole of the Borough of Pukekohe; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of August in each and every year during the currency of such loan, being a period of twenty-five (25) years, or until the loan is fully paid off.''

The foregoing resolution was passed at a meeting of the Pukekohe Borough Council held on the 15th day of July 1953.

348

W. HUDSON, Town Clerk.

THE ANDREWS TWINE COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of THE ANDREWS TWINE COMPANY, LIMITED

BY entry in the minute book of the above-named company, in pursuance of section 300 of the above Act, made on the 9th day of July 1953, the following resolution was duly passed as a special resolution:

"That the company be wound up voluntarily, and that RONALD DAVID STEWART be and is hereby appointed liquidator of the company for the purpose of winding-up the affairs and distributing the assets of the company.''

Dated this 9th day of July 1953.

349

R. D. STEWART, Secretary.

CHANGE OF NAME

I, JOSEPH LIVINGSTONE FRAZER, of Hastings, Medical Practitioner, heretofore called and known by the name of JOSEPH LIVINGSTONE FRAZERHURST, hereby give notice that on the 25th day of August 1952 I renounced and abandoned the use of my former surname of FRAZERHURST and assumed and adopted in lieu thereof the surname of FRAZER, so that I, my wife, and my children shall henceforth by known and called by the surname of FRAZER; and I give further notice that such change of name is evidenced by a Deed dated the 25th day of August 1952, executed by me and filed in the Registry of the Supreme Court of New Zealand, at Napier, on the 10th day of September 1952.

Dated this 16th day of July 1953.

J. L. FRAZER.

Late J. L. FRAZERHURST.

NORTH CANTERBURY CATCHMENT BOARD

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Soil Conservation and Rivers Control Act 1941, and of all other powers and authorities enabling it in that behalf, the North Canterbury Catchment Board hereby resolves as follows:

"That for the purpose of providing interest and other charges on loans of six thousand pounds (£6,000) and nine thousand pounds (£9,000) authorized to be raised by the North Canterbury Catchment Board under the above-mentioned Act for the purpose of purchasing land with houses thereon, the said North Canterbury Catchment Board hereby makes and levies a special rate of one one hundred and eightieth (1/180th) of a penny in the pound on the rateable value (on the basis of capital value) of all rateable property in the Board's district; and that such special rate shall be an annual-recurring rate during the currency of such loans and be payable yearly on the 1st day of September in each and every year during the currency of such loans, being a period of ten years or until the loans are fully paid off.''

I hereby certify that the foregoing is a true copy of a resolution passed at an ordinary meeting of the North Canterbury Catchment Board held at Christchurch on the 3rd day of July, 1953, notice of intention having been duly published in compliance with the provisions of the rating Act 1925.

W. W. BROUGH, Secretary.

DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership formerly subsisting between Graham Brook Bell, Charles Alexander James, Edgar Alexander Bell, and Robert Maxted, carrying on business as consulting engineers and architect at Auckland under the style or firm of “Bell, James, Bell, and Maxted,” was dissolved as from the 1st day of June 1950.

Dated the 14th day of July 1953.

G. B. BELL.

CHAS. A. JAMES.

E. A. BELL.

R. MAXTED.

TOOTAL BROADHURST LEE COMPANY, LIMITED

NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

NOTICE is hereby given, pursuant to section 338 of the Company Act 1933, that Tootal Broadhurst Lee Company, Limited, a company incorporated in England under the Companies Acts 1862 to 1900 and having its head office for New Zealand at Dominion Building, Wakefield Street, Wellington, will cease to have a place of business in New Zealand on the expiration of three months from the first appearance of this notice.

Dated at Wellington, this 23rd day of July 1953.

TOOTAL BROADHURST LEE COMPANY, LIMITED,

By its solicitors and duly authorised agents,

BELL, GULLY, AND CO.

Please take notice that a new company has been incorporated in England under the Companies Act 1948 under the same name (viz., Tootal Broadhurst Lee Company, Limited), and will carry on the same business in New Zealand at the same address as heretofore carried on by the above-mentioned company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 42


NZLII PDF NZ Gazette 1953, No 42





✨ LLM interpretation of page content

🌾 Application for a Water-Race Licence

🌾 Primary Industries & Resources
30 June 1953
Water-race, Mining Act 1926, Otago, Kokonga
  • Alfred Carey, Applicant for water-race licence

  • F. A. Foote, Mining Registrar

🏘️ Pukekohe Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
15 July 1953
Special rate, Local Bodies Loans Act 1926, Pukekohe
  • W. Hudson, Town Clerk

🏭 Voluntary Liquidation of The Andrews Twine Company, Limited

🏭 Trade, Customs & Industry
9 July 1953
Voluntary liquidation, Companies Act 1933
  • Ronald David Stewart, Appointed liquidator

  • R. D. Stewart, Secretary

⚖️ Change of Name Notice

⚖️ Justice & Law Enforcement
16 July 1953
Name change, Deed, Supreme Court
  • Joseph Livingstone Frazer (Medical Practitioner), Changed name from Frazerhurst

🏘️ North Canterbury Catchment Board Special Rate Resolution

🏘️ Provincial & Local Government
3 July 1953
Special rate, Local Bodies Loans Act 1926, Soil Conservation and Rivers Control Act 1941
  • W. W. Brough, Secretary

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
14 July 1953
Partnership dissolution, Consulting engineers, Auckland
  • Graham Brook Bell, Former partner
  • Charles Alexander James, Former partner
  • Edgar Alexander Bell, Former partner
  • Robert Maxted, Former partner

🏭 Notice of Ceasing to Have a Place of Business in New Zealand

🏭 Trade, Customs & Industry
23 July 1953
Company cessation, Tootal Broadhurst Lee Company, Limited
  • Bell, Gully, and Co., Solicitors