Miscellaneous Notices




  1. That the amount of moneys received on account of estates
    under administration during the six months ended 30 September 1956 is £1,260,030 11s. 2d.
  2. That the amount of all moneys paid on account of estates
    under administration during the six months ended 30 September 1956 is £1,179,593 6s. 9d.
  3. That the amount of the balance held to the credit of
    estates under administration during the six months ended 30 September 1956 is £350,670 17s. 4d.
  4. That the liabilities of the company on the 1st day of October last owing to sundry persons by the company were:
    On judgment, nil.
    On specialty, nil.
    On notes or bills, nil.
    On simple contracts, £550,381 16s. 3d.
    On estimated liabilities, nil.
  5. That the assets of the company on that date were:
    Government securities, £6,000.
    Other securities, £497,746 13s.
    Bills of exchange and promissory notes, nil.
    Cash on deposit and at bank, £192,256 5s. 9d.
    And I make this solemn declaration conscientiously believing
    the same to be true and by virtue of the provisions of an Act
    of the General Assembly of New Zealand intituled the Justices of the Peace Act 1927.
    Declared by the said Thomas Frederick Basire at Dunedin this 3rd day of December 1956—
    T. F. BASIRE.
    Before me—
    W. W. KING,
    A Justice of the Peace in and for the Dominion of New Zealand.

CANTERBURY AGRICULTURAL COLLEGE, LINCOLN
ANNUAL ELECTION OF TWO MEMBERS OF THE BOARD OF GOVERNORS
I hereby given public notice of the result of the annual election set down for Monday, the 3rd day of December 1956, to fill the two vacancies on the Board of Governors of Canterbury Agricultural College.
One member to be elected by such of the members of the House of Representatives as for the time being represent electoral districts wholly or partly within the Provincial District of Canterbury.
I hereby declare Richard Geoffrey Gerard, being the only nomination received, to be duly elected to the Board of Governors to hold office for a period of three years commencing on the 1st day of January 1957.
One member to be elected by the graduates of the University of New Zealand whose names are on the books of the college and the holders of diplomas granted by the College.
I hereby declare Richard Hughes Bevin, being the only nomination received, to be duly elected to the Board of Governors to hold office for a period of three years commencing on the 1st day of January 1957.
Dated at Lincoln this 4th day of December 1956.
H. G. HUNT, Returning Officer.

APPLICATION FOR A LICENCE FOR A WATER RACE
ROBERT HARCUS, of Sutton, farmer, hereby gives notice that he has applied for a licence for a water race to divert three heads of water for irrigation purposes from a point in Sutton Creek about 10 chains from the western corner of Section 1, Block III, Sutton District; thence north-easterly and easterly through Sections 1 and 6, Block III, Sutton District, across the Mosgiel-Middlemarch Main Highway and terminating in Run 79A, Block III, Sutton District.
The application and all objections thereto will be heard on Wednesday, 6 February 1957, at 10 a.m. at the Warden's Court at Cromwell and all objections must be filed in the Registrar's office and notified to the applicant or his solicitors at least three days before the time appointed.
Address for Service: At the office of Fraser, Macdonald, and Martin, solicitors, Pery Street, Ranfurly.
ROBERT HARCUS,
by his solicitor, A. H. MACDONALD.

AUCKLAND METROPOLITAN DRAINAGE BOARD
SALE OF LAND OWNED BY BOARD AT SEDDON STREET, OTAHUHU

Special Order
THE Auckland Metropolitan Drainage Board, in exercise of the powers vested in it by section 9 of the Auckland Metropolitan Drainage Amendment Act 1955, doth hereby resolve by special resolution intended to operate as a special order to effect a sale of all that piece of land set out in the Schedule hereto and described as Lots 9 and 10 on D.P. 34456 and being part of Fairburn’s Old Land Claim No. 269A, certificate of title, Volume 982, folio 50, situate at Seddon Street, Otahuhu.
SCHEDULE
Approximate area Purchasers Price
1 rood 30·6 perches Messrs Rickards Brothers, £900
Otahuhu

The foregoing special order was made by way of a special resolution passed at a special meeting of the Board held on the 7th day of November 1956. It was publicly notified in the Auckland Star on the 10th and 24th days of November 1956, and confirmed at the ordinary meeting of the Board held on the 5th day of December 1956.
The common seal of the Auckland Metropolitan Drainage Board was hereto affixed this 5th day of December 1956 in the presence of—
A. C. JOHNS, Chairman.
[L.S.] B. R. WESTBROOKE, Member.
J. R. BURFITT, Member.
1539 E. W. A. DRAKE, Secretary.

TARANAKI COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND FOR ROAD AND CLOSING PORTIONS OF ROAD
In the matter of the Public Works Act 1928 and the Counties Act 1920.
NOTICE is hereby given that the Taranaki County Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work, namely, the improvement of a public road, being Lower Mangorei Main Highway No. 357, and for the purposes of such public work the various lands described in the First Schedule hereto are required to be taken, and further, that it is proposed to close the various portions of road described in the Second Schedule hereto.
Notice is further given that a plan of the land so required to be taken for road and the portions of road proposed to be closed is deposited at the public office of the County Clerk to the said Council situate at Robe Street, New Plymouth, and the plans are open for inspection without fee by all persons during ordinary office hours.
All persons affected by the execution of the said public work or by the taking of such lands who have any well grounded objection to the execution of the said public work or to the taking of the said lands must state their objections in writing and send the same within forty (40) days from the first publication of this notice to the County Clerk at the Taranaki County Council Chambers, Robe Street, New Plymouth.
FIRST SCHEDULE
APPROXIMATE AREAS OF LAND TO BE TAKEN
A. R. P.
0 0 3·1 Part Section 165, Grey District; coloured orange.
0 0 11·7 Part Ratahangae No. 4A 2A Block; coloured orange.
0 1 16·4 Part Ratahangae No. 4A 2A Block; coloured orange.
0 1 6·5 Part Lot 1, D.P. 2207, being part Ratahangae No. 4A Block; coloured blue.
0 0 0·5 Part Ratahangae No. 4A 2B 2B Block; coloured sepia.
0 0 6·1 Part Ratahangae No. 4A 2B 1 Block; coloured sepia.
0 0 4·9 Part Lot 1, D.P. 7114, being part Section 184, Grey District; coloured orange.
0 0 1·8 Part Lot 4, D.P. 4028, being part Section 84, Grey District; coloured blue.
0 1 36·6 Part Lot 5, D.P. 4028, being part Section 84, Grey District; coloured blue.
All situated in Block V, Paritutu Survey District, and shown on Survey Office Plan 8551, Registration District of Taranaki, County of Taranaki.
SECOND SCHEDULE
APPROXIMATE AREAS OF THE PORTIONS OF ROAD REQUIRED TO BE CLOSED
A. R. P. Description of Adjoining Land
0 0 10·2 Part Ratahangae No. 4A 2A Block; coloured green.
0 0 3·4 Part Ratahangae No. 4A 2B 2D Block; coloured green.
0 0 10·9 Part Ratahangae No. 4A 2B 2A Block; coloured green.
0 0 2·6 Part Ratahangae No. 4A 2B 1 Block; coloured green.
0 0 7·7 Part Section 184, Grey District; coloured green.
All situated in Block V, Paritutu Survey District, and shown on Survey Office Plan 8551, Registration District of Taranaki, County of Taranaki.
Dated at New Plymouth this 8th day of December 1956.
A. R. CARLEY, County Clerk.
This notice was first published on the 8th day of December 1956.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 71


NZLII PDF NZ Gazette 1956, No 71





✨ LLM interpretation of page content

🏢 Financial Declaration for Perpetual Trustees Estate and Agency Company (continued from previous page)

🏢 State Enterprises & Insurance
3 December 1956
Financial declaration, Company assets, Company liabilities, Solemn declaration
  • Thomas Frederick Basire, Declared financial statement
  • W. W. King (Justice of the Peace), Witnessed declaration

🎓 Annual Election Results for Canterbury Agricultural College Board of Governors

🎓 Education, Culture & Science
4 December 1956
Board election, College governance, Member appointment, Lincoln
  • Richard Geoffrey Gerard, Elected to Board of Governors
  • Richard Hughes Bevin, Elected to Board of Governors

  • H. G. Hunt, Returning Officer

🌾 Application for Water Race Licence

🌾 Primary Industries & Resources
Water race licence, Irrigation, Land use, Sutton Creek, Sutton District
  • Robert Harcus, Applied for water race licence

  • A. H. MacDonald, Solicitor

🏗️ Sale of Land by Auckland Metropolitan Drainage Board

🏗️ Infrastructure & Public Works
5 December 1956
Land sale, Drainage board, Seddon Street, Otahuhu, Special order
  • Messrs Rickards, Purchased land from board

  • A. C. Johns, Chairman
  • B. R. Westbrooke, Member
  • J. R. Burfitt, Member
  • E. W. A. Drake, Secretary

🏗️ Notice of Intention to Take Land for Road Improvement

🏗️ Infrastructure & Public Works
8 December 1956
Land acquisition, Road improvement, Public works, Taranaki County, New Plymouth
  • A. R. Carley, County Clerk