Local Government & Mining Notices




532
THE NEW ZEALAND GAZETTE
[No. 21

the purpose of repaying on 1 April 1954 the outstanding
balances of the Gas Holder and Carbonizing Plant Extension
Loan 1940, of £19,000, the Funded Loan 1942 of £18,500, the
Extension Loan 1944 of £100,000, and the Plant Renewal and
Land Purchase Loan 1947, of £23,000, the said Petone and
Lower Hutt Gas Board hereby makes and levies a special rate
of 29/100d. in the pound upon the rateable value (on the basis
of the unimproved value) of all rateable property in the
Borough of Petone and the City of Lower Hutt; and that
such special rate shall be an annually recurring rate during
the currency of such loan and be payable by equal half-
yearly instalments on the 30th day of September and the 31st
day of March in each and every year during the currency of
such loan, being a period of fifteen years, or until the loan is
fully paid off.

The above resolution was duly passed at a meeting of the
Petone and Lower Hutt Gas Board held on Friday, 5 March
1954.

1243
C. N. ASTBURY, Secretary.


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,
Harold Gordon Officer, of Middlemarch, 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: 2
March 1954, at 9 a.m.

Date and number of miner’s right: 1 March 1954, No.
89749.

Address for service: Care of Fraser, Macdonald, and
Martin, Solicitors, Ranfurly.

Dated at Ranfurly, this 12th day of March 1954.

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 in Dewar
Creek, on applicant’s property, being Lot 2, D.P. 5457, Strath-
Taieri District, at a point about one mile from Old Coach
Road (the south-eastern boundary of said Lot 2); running
thence in an easterly direction a distance of about 250 yards;
thence in a north-easterly direction a distance of about 250
yards, and terminating in the most southern branch of Camlet
Creek.

Length and intended course of race: 500 yards, easterly
and north-easterly.

Points of intake: One in Dewar Creek.

Estimated time and cost of construction: 1 week, £25.

Mean depth and breadth: 1 ft. by 1 ft. 6 in.

Number of heads to be diverted: Two heads.

Purpose for which water is to be used: Irrigation,
domestic, and stock.

Proposed term of licence: Twenty-one years.

HAROLD GORDON OFFICER,
By his Solicitor,
A. H. MACDONALD.

Precise time of filing of the foregoing application: 23
March 1954, at 9 a.m.

Time and place appointed for the hearing of the
application and all objections thereto: Wednesday, 19 May
1954, at 10 a.m., at Warden’s Court at Cromwell.

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

F. A. FOOTE, Mining Registrar.

1244

GISBORNE 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 Gisborne
Borough Council hereby resolves as follows:

‘‘That, for the purpose of providing the interest and
other charges on a loan of £120,000 authorized to be raised
by the Gisborne Borough Council under the above-mentioned
Act for the purpose of widening, reconstructing, metalling,
sealing, and kerbing and channelling streets, constructing and
paving footways, and providing for disposal of stormwater,
the said Gisborne Borough Council hereby makes and levies
a special rate of one penny and thirteen thirty-seconds of a
penny in the pound upon the rateable value (on the basis of
the unimproved value) of all rateable property of the Borough
of Gisborne, comprising the whole of the Borough of Gisborne;
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 thirty years, or until
the loan is fully paid off.’’

I hereby certify that the above is a true and correct
extract from the minutes of a meeting of the Gisborne Borough
Council held on the 16th day of March 1954.

F. J. STENNER, Acting Town Clerk.

1245

GISBORNE 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 Gisborne
Borough Council hereby resolves as follows:

‘‘That, for the purpose of providing the interest and
other charges on a loan of £30,000 authorized to be raised
by the Gisborne Borough Council under the above-mentioned
Act for the purpose of purchasing land for a civic centre
and municipal building site the said Gisborne Borough Council
hereby makes and levies a special rate of twenty-three sixty-
fourths of a penny in the pound upon the rateable value (on
the basis of the unimproved value) of all rateable property
of the Borough of Gisborne, comprising the whole of the
Borough of Gisborne; 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 thirty years, or until the loan is fully paid off.’’

I hereby certify that the above is a true and correct
extract from the minutes of a meeting of the Gisborne Borough
Council held on the 16th day of March 1954.

F. J. STENNER, Acting Town Clerk.

1246

GISBORNE 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 Gisborne
Borough Council hereby resolves as follows:

‘‘That, for the purpose of providing the interest and
other charges on a loan of £137,000 authorized to be raised
by the Gisborne Borough Council under the above-mentioned
Act for the purpose of replacing the Roebuck Road and
William Pettie Bridges and meeting part of the cost of
erecting bridges at Lytton Road and Owen Road, the said
Gisborne Borough Council hereby makes and levies a special
rate of one penny and nineteen thirty-seconds of a penny in
the pound upon the rateable value (on the basis of the
unimproved value) of all rateable property of the Borough
of Gisborne, comprising the whole of the Borough of Gisborne;
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 thirty years, or until
the loan is fully paid off.’’

I hereby certify that the above is a true and correct
extract from the minutes of a meeting of the Gisborne Borough
Council held on the 16th day of March 1954.

F. J. STENNER, Acting Town Clerk.

1247

GEORGE SINCLAIR LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up

Notice is hereby given pursuant to section 222 of the
Companies Act 1933 that on the 19th day of March
1954 the following special resolution was duly passed by the
above company:

‘‘1. That the company be wound up voluntarily.
‘‘2. That Mr JOHN MACFARLANE ELLIFFE, of Auckland,
Public Accountant, be and is hereby appointed liquidator of
the company.’’

Dated this 25th day of March 1954.

J. M. ELLIFFE, Liquidator.

1248

CHANGE OF NAME OF COMPANY

Notice is hereby given that STARR TRADING COMPANY
LIMITED has changed its name to STAR METAL COMPANY
LIMITED, and that the new name was this day entered on my
Register of Companies in place of the former name.

Dated at Auckland, this 17th day of March 1954.

J. E. AUBIN, Assistant Registrar of Companies.

1249

CHANGE OF NAME OF COMPANY

Notice is hereby given that PROCESS PLATES LIMITED has
changed its name to OFFSET PLATES LIMITED, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.

Dated at Auckland, this 9th day of March 1954.

J. E. AUBIN, Assistant Registrar of Companies.

1250



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 21


NZLII PDF NZ Gazette 1954, No 21





✨ LLM interpretation of page content

🏘️ Petone and Lower Hutt Gas Board Special Rate for Loan Repayment

🏘️ Provincial & Local Government
5 March 1954
Special rate, Loan repayment, Gas Board, Petone, Lower Hutt
  • C. N. Astbury, Secretary

🌾 Application for Water-Race Licence under Mining Act 1926

🌾 Primary Industries & Resources
12 March 1954
Water-race licence, Mining Act, Application, Irrigation, Stock, Cromwell, Otago
  • Harold Gordon Officer, Applicant for water-race licence

  • F. A. Foote, Mining Registrar

🏘️ Gisborne Borough Council Resolution Making Special Rate for Street Improvement Loan

🏘️ Provincial & Local Government
16 March 1954
Special rate, Loan, Street widening, Reconstruction, Kerbing, Channelling, Gisborne
  • F. J. Stenner, Acting Town Clerk

🏘️ Gisborne Borough Council Resolution Making Special Rate for Civic Centre Loan

🏘️ Provincial & Local Government
16 March 1954
Special rate, Loan, Civic centre, Municipal building, Gisborne
  • F. J. Stenner, Acting Town Clerk

🏘️ Gisborne Borough Council Resolution Making Special Rate for Bridge Replacement Loan

🏘️ Provincial & Local Government
16 March 1954
Special rate, Loan, Bridge replacement, Roebuck Road, William Pettie, Lytton Road, Owen Road, Gisborne
  • F. J. Stenner, Acting Town Clerk

🏭 George Sinclair Limited - Notice of Voluntary Winding-up

🏭 Trade, Customs & Industry
25 March 1954
Liquidation, Voluntary winding-up, Company, George Sinclair Limited
  • John Macfarlane Elliffe, Appointed liquidator

  • J. M. Elliffe, Liquidator

🏭 Change of Name of Company: Starr Trading Company Limited to Star Metal Company Limited

🏭 Trade, Customs & Industry
17 March 1954
Company name change, Starr Trading Company Limited, Star Metal Company Limited, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name of Company: Process Plates Limited to Offset Plates Limited

🏭 Trade, Customs & Industry
9 March 1954
Company name change, Process Plates Limited, Offset Plates Limited, Auckland
  • J. E. Aubin, Assistant Registrar of Companies