✨ Local Government, Company Finance, Elections, Public Trust
6 DECEMBER
THE NEW ZEALAND GAZETTE
2211
HENDERSON BOROUGH COUNCIL
——
TOWN AND COUNTRY PLANNING ACT 1953
——
Henderson District Scheme—Proposed Change
PUBLIC notice is hereby given that, pursuant to a resolution of the Council made on the 29th day of October 1962, the Council has recommended that the operative district scheme be changed in respect of the matter listed in the Schedule hereto.
The change has been deposited in the office of the Henderson Borough Council, Thomas Street, Henderson, and is there open for inspection by all persons interested therein, without fee, at any time when the office is open to the public.
Objection to the proposed change may be made by way of written notice marked “Objection to Scheme Change” and lodged at the office of the Council at any time not later than the 28th day of January 1963. An appropriate form for use of objectors is available from the Council offices.
At a later date every objection will be open for public inspection. Any person who wishes to support or oppose any objection will then be entitled to be heard at the hearing of objections if he notifies the Town Clerk in writing within a period of which public notice will be given.
SCHEDULE
MAP AMENDMENT
No. 1 Portion Lot 6, D.P. 18273, situated in the Borough of Henderson, part Allotment 7, Parish of Waipareira, being part C.T. 1120/149 (Auckland Registry), such portion becoming, as to parts thereof, (1) Commercial B; (2) Proposed service lane; and (3) Proposed road widening, together with the addition to “Schedule of Building Lines Appendix D”, a building line for amenity purposes.
Dated at Henderson this 28th day of November 1962.
For the Henderson Borough Council—
2074
H. KEMP, Town Clerk.
———
PYNE, GOULD, GUINNESS (LTD.) TRUST ACT 1934
——
I, Harman Warren, Secretary of Pyne, Gould, Guinness Ltd., do solemnly and sincerely declare:
- That the liability of the members is limited.
- That the authorised capital of the company is £1,000,000.
- That the number of shares issued is 500,000 ordinary shares of £1 each fully paid up.
- That there is an issue of £400,000 “A” and “B” perpetual debenture stock which rank for payment after all creditors.
- That the amount of all moneys received on account of estates is £1,074,314 0s. 7d. for the year ended 30 September 1962.
- That the amount of all moneys paid on account of estates is £1,100,004 7s. 5d. for the year ended 30 September 1962.
- That the amount of the balance held on 30 September 1962 to the credit of the estates under administration is £115,378 9s. 9d.
- That the liabilities of the company on 30 September last were £1,883,471.
Debts owing to sundry persons by the company, viz.: On judgment, nil; on speciality, nil; on terminal debentures, nil; on simple contracts, £1,883,471; on estimated liabilities, nil.
9. That the assets of the company on that day were £3,586,871.
And I make this solemn declaration conscientiously believing the same to be true and by virtue of the Oaths and Declarations Act 1957.
H. WARREN.
Declared at Christchurch this 30th day of November 1962 before me—C. B. MARSHALL, a Justice of the Peace in and for the Dominion of New Zealand.
2081
———
PHARMACY BOARD OF NEW ZEALAND
——
RESULTS OF ELECTION
——
PURSUANT to the Pharmacy Board Election Regulations 1962, notice is hereby given of the results of an election of members of the Pharmacy Board of New Zealand held on 22 November 1962:
Auckland District—R. F. D. Crosby, J. M. Dickey, and P. G. Ludgate being the only candidates nominated, I declare them to be duly elected.
Wellington District—Four candidates being nominated, the poll resulted—
F. T. Castle ..... ..... 119 votes
H. F. Clarke ..... ..... 60 votes
C. A. Fredericksen ..... ..... 123 votes
I. R. Kaywood ..... ..... 87 votes
I therefore declare F. T. Castle, C. A. Fredericksen, and I. R. Kaywood duly elected.
Canterbury District—Four candidates being nominated, the poll resulted—
D. J. Diack ..... ..... 47 votes
F. B. Price ..... ..... 71 votes
S. J. Wilson ..... ..... 51 votes
W. B. Wyatt ..... ..... 44 votes
I therefore declare F. B. Price and S. J. Wilson duly elected.
Otago District—W. A. Baylis being the only nomination, I declare him duly elected.
North Island—Three candidates being nominated, the poll resulted—
B. M. Ivory ..... ..... 9 votes
W. H. Oliver ..... ..... 85 votes
J. A. Robertson ..... ..... 62 votes
I therefore declare W. H. Oliver duly elected.
South Island—Four candidates being nominated, the poll resulted—
G. B. Engel ..... ..... 7 votes
B. A. King ..... ..... 16 votes
S. G. Little ..... ..... 30 votes
H. R. Rollinson ..... ..... 26 votes
I therefore declare S. G. Little duly elected.
G. W. JACKMAN,
Registrar of the Pharmacy Board of New Zealand.
Dated at Wellington this 27th day of November 1962.
2103
———
PUBLIC TRUST OFFICE
——
ESTATE OF OLIVE HONOR HUBBARD
——
NOTICE is hereby given by the Public Trustee as executor of the estate of Olive Honor Hubbard, late of Springston, in New Zealand, married woman, that the partnership known as F. G. and O. H. Hubbard, by reason of sale to Frederick Guy Hubbard on 18 October 1962 was dissolved on that date.
R. W. HOPE,
District Public Trustee, Christchurch.
2104
———
NEW ZEALAND GOVERNMENT PUBLICATIONS
GOVERNMENT BOOKSHOPS
A full range of Government Publications is available from the following Government Bookshops:
Wellington: 20 Molesworth Street
Private Bag
Telephone 46 807
Auckland: Corner of Lorne and Rutland Streets
P.O. Box 5344
Telephone 22 919
Christchurch: 112 Gloucester Street
P.O. Box 1721
Telephone 50 331
Dunedin: 261 Princes Street
P.O. Box 1104
Telephone 78 703
Wholesale Retail Mail Order
Postage: All publications are post or freight free by second-class surface mail or surface freight.
Postage or freight is extra when publications are forwarded by first-class surface mail, by air mail, or by air freight.
Call, write, or phone your nearest Government Bookshop for your requirements.
THE NEW ZEALAND GAZETTE
Subscriptions—The subscription is at the rate of £5 5s. per calendar year, including postage, payable in advance.
Single copies available as issued.
The price of each Gazette varies and is printed thereon.
The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by the Government Printer before 12 o’clock of the day preceding publication.
Advertisements are charged at the rate of 9d. per line for the first insertion and 6d. per line for the second and any subsequent insertions.
The number of insertions required must be written across the face of the advertisement.
All advertisements should be written on one side of the paper, and signatures, etc., should be written in a legible hand.
STATUTORY REGULATIONS
Under the Regulations Act 1936, statutory regulations of general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of the following arrangements:
(1) All regulations serially as issued (punched for filing) subscription £2 per calendar year in advance.
(2) Annual volume (including index) bound in buckram, 35s. per volume. (Volumes for years 1936–37 and 1939–42 are out of print.)
(3) Separate regulations as issued.
The price of each regulation is printed thereon.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 78
NZLII —
NZ Gazette 1962, No 78
✨ LLM interpretation of page content
🏘️ Henderson Borough District Scheme Proposed Change
🏘️ Provincial & Local Government28 November 1962
Town planning, District scheme, Henderson Borough, Map amendment, Building lines
- H. Kemp, Town Clerk
💰 Pyne, Gould, Guinness (Ltd.) Trust Act 1934 Financial Statement
💰 Finance & Revenue30 November 1962
Company finance, Capital, Debentures, Estates, Assets, Liabilities
- Harman Warren, Secretary of Pyne, Gould, Guinness Ltd.
- C. B. Marshall, a Justice of the Peace in and for the Dominion of New Zealand
🏥 Pharmacy Board of New Zealand Election Results
🏥 Health & Social Welfare27 November 1962
Pharmacy Board, Election results, Auckland, Wellington, Canterbury, Otago, North Island, South Island
19 names identified
- R. F. D. Crosby, Elected to Pharmacy Board
- J. M. Dickey, Elected to Pharmacy Board
- P. G. Ludgate, Elected to Pharmacy Board
- F. T. Castle, Elected to Pharmacy Board
- H. F. Clarke, Poll result for Pharmacy Board
- C. A. Fredericksen, Elected to Pharmacy Board
- I. R. Kaywood, Elected to Pharmacy Board
- D. J. Diack, Poll result for Pharmacy Board
- F. B. Price, Elected to Pharmacy Board
- S. J. Wilson, Elected to Pharmacy Board
- W. B. Wyatt, Poll result for Pharmacy Board
- W. A. Baylis, Elected to Pharmacy Board
- B. M. Ivory, Poll result for Pharmacy Board
- W. H. Oliver, Elected to Pharmacy Board
- J. A. Robertson, Poll result for Pharmacy Board
- G. B. Engel, Poll result for Pharmacy Board
- B. A. King, Poll result for Pharmacy Board
- S. G. Little, Elected to Pharmacy Board
- H. R. Rollinson, Poll result for Pharmacy Board
- G. W. Jackman, Registrar of the Pharmacy Board of New Zealand
⚖️ Dissolution of Partnership F. G. and O. H. Hubbard
⚖️ Justice & Law EnforcementPartnership dissolution, Estate of Olive Honor Hubbard, Sale of business
- Olive Honor Hubbard, Deceased, estate subject to notice
- Frederick Guy Hubbard, Purchased partnership business
- R. W. Hope, District Public Trustee, Christchurch
📰 New Zealand Government Publications and Gazette Subscriptions
📰 NZ GazetteGovernment publications, Bookshops, Gazette, Subscriptions, Advertising rates, Regulations