Local Government Notices




27 Oct.

THE NEW ZEALAND GAZETTE

1691

of ratepayers, the result of such poll being published in the N.Z. Gazette No. 1 of 7 January 1954, at page 54), the said loan of £60,000 being for the purpose of the construction of streets within the City of New Plymouth, including (a) the reconstruction, grading, formation, metalling, gravelling, and surface sealing of carriageways and footways in streets, (b) the construction and provision of channels, kerbs, and retaining walls in streets, and (c) the provision and laying of pipes and drains to convey stormwater from or under streets, the Council hereby makes and levies a special rate of one farthing (¼d.) in the pound upon the rateable value (on the basis of the unimproved value) of all rateable property in the whole of the City of New Plymouth; and that such special rate shall be for the year commencing on the 1st day of April 1956 and ending on the 31st day of March 1957, and shall be an annual-recurring rate for each year thereafter during the currency of the said loan and until the said loan is fully paid off; and that such special rate shall be payable in one sum on the 1st day of April in each and every year during the currency of the loan and until the said loan is fully paid off.’’

The above is a certified copy of a resolution passed at a meeting of the New Plymouth City Council held on the 17th day of October 1955.

EDWARD O. E. HILL, Mayor.
H. N. JOHNSON, Town Clerk.

1230


UPPER HUTT BOROUGH COUNCIL


TOWN AND COUNTRY PLANNING ACT 1953


PURSUANT to the above Act, public notice is hereby given that the Upper Hutt Borough Council proposes to vary its Town Planning Scheme No. 2, which was provisionally sealed by the Town Planning Board on the 9th day of September 1952.

A list of proposed variations appears hereunder, and, in addition, a copy of the Town Planning Map and Scheme Clauses, as proposed to be varied, may be inspected at the Upper Hutt Municipal Library and at the Office of the Upper Hutt Borough Council during normal hours of attendance.

Any objections to the proposed variations must be lodged with the undersigned not later than 4 p.m. on Friday the 3rd day of February 1956.

PROPOSED VARIATIONS

Variation to Town Planning Map:

  1. ‘‘Sub-Arterial Highway’’ deleted.

  2. Lots 33/42, D.P. 1336—Civic Centre; Balance of area ‘‘Commercial’’.

  3. Lot 3, corner Islington Street and Main Road added as a local shopping district.

  4. Local shopping district zoned in Chatsworth Road (part Lot 19) deleted.

  5. Public convenience site in Kiln Street deleted and resited in area proposed to be taken as reserve from part Section 97, Whitemans Valley Road.

  6. Extension of Lane Street realigned.

  7. Lots 9 and 10, Ward Street, at the rear of Trentham Hotel, deleted as a reserve and declared part of school property.

  8. Lot 79 at the bottom end of Golders Street declared a reserve.

  9. Lots 21 and 22, Tawai Street, declared a reserve.

  10. Lot 38, Dunns Road, declared residential.

  11. Accessways to reserves in the Buckleton subdivision (off Fraser Crescent); Coltman subdivision (from Kowhai Avenue and Oxford Crescent); and Savage Crescent (from McParland Street and Savage Crescent), declared reserves.

  12. Fire station site on the Main Road between Henry Street and borough boundary deleted, and declared residential.

  13. Zoning of area in Station Street for public conveniences deleted.

  14. McLeod Street extending to the east boundary of Buckleton subdivision.

  15. The non-coloured road on Lot 2 adjacent to local shopping district in Cottle subdivision deleted.

  16. Martin Street extension siting amended.

  17. Post office site on Lot 1, corner Ward Street and Main Road (opposite Trentham Hotel), zoned local shopping.

  18. Lot 67, bottom left-hand side of Ebdentown Road, declared and shown as proposed street.

  19. Area contained between King Street, Park Road, Railway, and Borough boundary zoned light industrial.

  20. Entire area acquired by Roman Catholic Archbishop for school purposes declared ‘‘School Reserve’’.

  21. Lots 3 to 5, Main Road—Fraser Crescent, zoned service industrial.

  22. Lots 2, 3, 4, 5, 7, and 8, Main Road (one house past above), rezoned service industrial.

  23. Lots 6 and 9, Main Road (adjoining above), rezoned service industrial.

  24. Lot 6, D.P. 13115, Main Road, zoned service industrial.

  25. Lots 1 and 2 at bottom of Whakatiki Street zoned light industrial.

  26. Area on Byron Street from Shakespeare Avenue declared residential.

  27. Block of land from Borough Depot to Whakatiki Street bounded by proposed new road and Shakespeare Avenue declared light industrial.

  28. All splays in Terminus—Pemysey Street, Pemysey Street—Heretaunga Square, and corner of Heretaunga Square (at Lot 39), removed from plan.

  29. Lot 112, Heretaunga Square, deleted as local shopping and declared residential.

  30. Local shopping zone on railway land at Silverstream transferred to Lot 1.

  31. Lot 10, Miro Street, included in commercial zoning.

  32. Present residential land owned by Salisburys Ltd., Main Road North, zoned light industrial.

  33. Lot No. 8, 15 Granville Street, zoned service industrial.

  34. Lots 45/46, D.P. 6817 (Vet. Laboratory, Whakatiki Street), and Lot 1, D.P. 15789, together with Lot 1 of subdivision, agreed to by Council on 12 October 1954, declared light industrial.

  35. Local shopping district (Post Office, Self Help, and Jacksons) on Main Road frontage, extended to Totara Street corner at equal depth, and local shopping district on other corner of Main Road and Totara Street amended to include only area covered by garage and service station.

  36. Lots 7 and 8 of corner of Main Road and Ward Street, zoned commercial and the site annotated ‘‘L.H.’’ on plan signifying ‘‘Licensed Hotel’’.

  37. Property owned by Mr K. J. S. Webber on corner of Beth Street and Ararino Road, rezoned local shopping (Lot 42).

  38. Lot 13, Ward Street, rezoned local shopping.

  39. Joinery factory owned by G. W. Bennett Ltd., Birch Street, included in heavy industrial area.

  40. All sealed subdivisions are now included in varied plan.

  41. Heavy industrial area in Trentham Camp within the Borough rezoned residential.

  42. Lot 42, D.P. 16683, rezoned selected light industrial (extension Tararua Street).

  43. Local shopping district zoned on river side of McLeod Street in the Routley Block.

  44. Lot 1, Ward Street, between College and zoned area on Ward Street—Miro Street corner zoned commercial.

  45. Service lane from Wilston Street continued to boundary of Civic Centre area and then continued through to Martin Street between Lots 42 and 43.

  46. Service lane between Princes Street and Russell Street, deleted in view of Martin Street extension appearing on plan.

  47. Proposed stopbank deleted.

  48. Site of proposed theatre on corner of Main Road and Liverpool Street, designated ‘‘Theatre’’ on plan.

  49. Part Section 91 (adjoining proposed fire station) rezoned for selected light industry.

  50. Area of Trentham School extended.

  51. Part Section 94 (Fortune Lane), included in Heretaunga College property.

Variations to Scheme Clauses:

  1. Town Planning Act 1926 changed to Town and Country Planning Act 1953.
  2. Clause 4 (1), ‘‘The Board’’, deleted.
  3. Part 5: Addition to 1 (b); Giving Council powers re siting of garages—Subsection (c) added: ‘‘Dealing with more than one house per section’’.
  4. Clauses 9 (1) and 11, ‘‘Subject to the approval of the Board’’, deleted.
  5. Page 12:
    Clause 21 (1) (a): Required areas and frontages of front sites amended.
    Clause 21 (2) (b): ‘‘Local shopping district’’ added after ‘‘commercial district’’.
  6. Page 15:
    First line clause (1) J, deleted.
    ‘‘Permitted Uses’’ become clause (1) (a) and ‘‘Conditional Uses’’ added as clause (1) B.
  7. Page 17:
    (1) (b): ‘‘Post Office’’ added.
    (2): ‘‘Centre’’ deleted, and ‘‘District’’ substituted.
  8. Page 18:
    (1) (b) ‘‘Post Office’’ added.
    (1) (f) ‘‘Conditional uses’’ added.
  9. Page 23: Clause 30 deleted, and substituted with requirements for provisions of verandas on commercial premises.
  10. Page 25, clause 37: ‘‘Section 23’’ deleted, and ‘‘Section 22’’ inserted.
  11. Page 23: Section B added detailing building restrictions in various zones and said zones defined.

1231

R. G. COX, Town Clerk.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that ‘‘Frame Transport Limited’’ has changed its name to ‘‘McCaw’s Transport Limited’’, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 19th day of October 1955.

1234

G. C. BROWN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 65


NZLII PDF NZ Gazette 1955, No 65





✨ LLM interpretation of page content

🏘️ Special rate for New Plymouth loan redemption (continued from previous page)

🏘️ Provincial & Local Government
17 October 1955
Special rate, loan redemption, New Plymouth City Council
  • Edward O. E. Hill, Mayor
  • H. N. Johnson, Town Clerk

🏘️ Upper Hutt borough council proposes Town Planning Scheme variation

🏘️ Provincial & Local Government
Town planning variation, Upper Hutt, zoning changes, map amendments
  • K. J. S. Webber (Mr), rezoned local shopping district

  • R. G. Cox, Town Clerk

🏭 Frame Transport Limited renamed to McCaw's Transport Limited

🏭 Trade, Customs & Industry
19 October 1955
Company name change, Frame Transport Limited, McCaw's Transport Limited, company registration, assistant registrar
  • G. C. Brown, Assistant Registrar of Companies