Council Decisions and Financial Declarations




21 NOVEMBER
THE NEW ZEALAND GAZETTE
1897

Zealand Branch of the British Empire Cancer Campaign Society Inc., a society duly incorporated under the Incorporated Societies Act 1908, to be held and applied by the said Society for the general charitable purposes of the said society in the Manawatu and Hawke’s Bay Districts respectively".

Dated at Napier this 18th day of November 1963.

R. ON HING, Deputy Registrar.


UPPER HUTT BOROUGH COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

District Scheme Changes Approved

PURSUANT to the Town and Country Planning Act 1953 and the Town and Country Planning Regulations 1960, public notice is hereby given of the subject matter of applications consented to by the Town and Country Planning Appeal Board as stated hereunder:

(a) Under section 35 of the above-mentioned Act:

Applicant: E. E. Jordan.

Terms of Consent: Specified departure to enable applicant to subdivide, for residential purposes, into two lots of 20 perches and 24·88 perches respectively, the land being part Section 98, Hutt District, and being also Lot 9, D.P. 2636, C.T. 295/165, Wellington Registry, and part Section 98, Hutt District, being part Lot 8, D.P. 2636, C.T. 430/22. Notwithstanding that the land is at present zoned Commercial.

Effective Date: 2 October 1963.

(b) Under section 30 (b) of the above-mentioned Act:

Applicant: J. A. Hazelwood and Co. Ltd.

Terms of Consent: To permit full site coverage by the applicant company to erect buildings on the land in the borough being part Section 119, Hutt District, and part Lots 2 and 3 and part Lot 1 on D.P. 7369, part C.T. 509/254 and also part Section 119, Hutt District, being part Lot 2, D.P. 135, C.T. 388/160, in lieu of the provisions of this Council’s operative district scheme’s code of ordinances in respect of site coverage.

Effective Date: 18 October 1963.

The consents of the Town and Country Planning Appeal Board are contained in appeals Nos. 156/63–2662 and 138/63–2686 respectively.

C. G. CROSS, County Clerk.

1354


AUCKLAND CITY COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

Changes to the City of Auckland District Scheme Approved

PURSUANT to the Town and Country Planning Regulations 1960, public notice is hereby given that the under-mentioned changes to the district scheme under the Town and Country Planning Act 1953 for the City of Auckland were approved by the Council by resolution passed at its meeting held on 11 November 1963.

The Council has also resolved that the under-mentioned changes to the district scheme shall come into operation on 20th day of the November 1963.

Copies of the scheme changes, as approved, have been deposited in the Council’s office and in every public library in the district and may be inspected, without fee, by any person who so requires, at any time when these places are open to the public.

SCHEDULE

Map
Amendment
Number

59 Zoning, Green Lane (East).
62 Zoning, Mountain Road.
56 Cartographical error, Hamilton Road.
70 Zoning, Wingate Street.
72 Zoning, Avondale.
77 Zoning, Mead Street.
81 (Part), Zoning, building lines etc., Rosebank Peninsula (excepting Map 81A, Sheet 2)
82 Designated area, civic centre.
83 Cartographical error, Greys Avenue.
104 Zoning, Averill Avenue, Melanesia Road.
106 Zoning, Remuera Road.
108 Zoning, Elstree Avenue.
111 Zoning, Firth Road.
112 Zoning, Kohimarama Road.
113 Zoning, Elstree Avenue and Pt. England Road.

Code
Amendment
Number

17 Rosebank Peninsula.

Dated at Auckland this 12th day of November 1963.

For the Auckland City Council:

F. J. GWILLIAM, Town Clerk.

1327
F


NEW ZEALAND SOCIETY OF ACCOUNTANTS

PURSUANT to rule 67 of the rules made under the authority of the New Zealand Society of Accountants Act 1958, notice is hereby given that at a meeting held on 4 September 1963, the disciplinary committee of the New Zealand Society of Accountants heard charges against Charles Robert Knudson Webb, associate public accountant, Dunedin, that he had been convicted of crimes involving dishonesty as defined by section 2 of the Crimes Act 1962 in that he was, on the 18th day of March 1963, convicted, in the Supreme Court of New Zealand at Dunedin, of theft (two counts) making a false entry in a balance sheet (one count), and fraud (one count).

The decision of the disciplinary committee was that the charges had been proved and that the name of Charles Robert Knudson Webb be removed from the Register of Members of the Society.

1346

A. W. GRAHAM, Secretary.


NEW ZEALAND SOCIETY OF ACCOUNTANTS

PURSUANT to rule 67 of the rules made under the authority of the New Zealand Society of Accountants Act 1958, notice is hereby given that at a meeting held on 4 September 1963, the disciplinary committee of the New Zealand Society of Accountants heard charges against Raymond Pierpont Morgan, fellow public accountant, Palmerston North, that he had been adjudged bankrupt on his own petition on the 7th day of June 1963 and that he had been guilty of acts or defaults discreditable to an accountant in that he did misappropriate funds of Highbury Estate (P.N.) Ltd. to his own use without authority, such funds totalling approximately seven thousand four hundred and five pounds (£7,405).

The decision of the disciplinary committee was that the charges had been proved and that the name of Raymond Pierpont Morgan be removed from the Register of Members of the Society.

1347

A. W. GRAHAM, Secretary.


THE GUARDIAN TRUST AND EXECUTORS CO. OF NEW ZEALAND LTD.

(Empowered by Special Act of Parliament 1883)

DECLARATION

IN conformity with the above Act, I, Ernest Bissett, General Manager of The Guardian Trust and Executors Co. of New Zealand Ltd., do solemnly and sincerely declare:

  1. That the liability of the members is limited. The capital of the company is £100,000, fully paid, divided into 20,000 shares of £5 each.

The assets of the company in its corporate capacity on the 30th day of June last were £238,008.

The liabilities of the company in its corporate capacity on that day were £7,986.

The first annual licence was issued on the 10th day of March 1911.

  1. That, in the capacity of trustees and executors, the amount of moneys received on account of estates up to the 30th day of June last was £115,331,054.

The amount of moneys paid on account of estates up to that day was £114,777,744.

The amount of balances held in trust accounts at various banks on account of estates under administration on that day was £553,310.

  1. 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 Oaths and Declarations Act 1957.

E. BISSETT.

Declared at Auckland this 15th day of November 1963, before me, A. J. MARTIN, a solicitor of the Supreme Court of New Zealand.

In accordance with the provisions of The Guardian Trust and Executors Co. Amendment Act of 1911, No. 17, I have examined this statement and compared it with the books of the company and I hereby certify it to be correct.

A. K. VOYCE, F.P.A.N.Z., Auditor.

Auckland, 15 November 1963.

1383


CHRISTCHURCH HUNT (INC.) RESOLUTION

AT a special general meeting of the Christchurch Hunt (Inc.), held on the 8th day of July 1963 at Christchurch, it was duly resolved as follows:

“In pursuance and exercise of the powers under section 33 of the Gaming Act 1908, it is hereby resolved that the regulations dated the 13th day of July 1959 are hereby revoked and in lieu thereof the following regulations shall be



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 75


NZLII PDF NZ Gazette 1963, No 75





✨ LLM interpretation of page content

⚖️ Supreme Court Order Approving Charitable Trust Scheme (continued from previous page)

⚖️ Justice & Law Enforcement
18 November 1963
Charitable Trusts Act, Supreme Court, Scheme approval, Zealand Branch of the British Empire Cancer Campaign Society Inc., Manawatu, Hawke’s Bay Districts
  • R. On Hing, Deputy Registrar

🏛️ District Scheme Changes Approved for Upper Hutt Borough

🏛️ Governance & Central Administration
Town and Country Planning Act 1953, District Scheme Changes, Upper Hutt Borough Council, Residential subdivision, Commercial zoning
  • E. E. Jordan, Applicant for subdivision consent
  • J. A. Hazelwood, Applicant company director/representative

  • C. G. Cross, County Clerk

🏛️ City of Auckland District Scheme Changes Approved

🏛️ Governance & Central Administration
12 November 1963
Town and Country Planning Act 1953, District Scheme Changes, Auckland City Council, Zoning, Map amendments, Code amendments
  • F. J. Gwilliam, Town Clerk

⚖️ Accountant Struck Off Register for Dishonesty Convictions

⚖️ Justice & Law Enforcement
4 September 1963
New Zealand Society of Accountants, Disciplinary Committee, Convicted of crimes, Theft, False entry, Fraud, Dunedin
  • Charles Robert Knudson Webb, Associate public accountant, convicted of dishonesty

  • A. W. Graham, Secretary

⚖️ Accountant Struck Off Register for Misappropriation and Bankruptcy

⚖️ Justice & Law Enforcement
4 September 1963
New Zealand Society of Accountants, Disciplinary Committee, Bankrupt, Misappropriation of funds, Palmerston North
  • Raymond Pierpont Morgan, Fellow public accountant, adjudged bankrupt

  • A. W. Graham, Secretary

🏢 Guardian Trust and Executors Co. Financial Declaration

🏢 State Enterprises & Insurance
15 November 1963
Guardian Trust and Executors Co., Financial Declaration, Capital, Assets, Liabilities, Trust accounts
  • Ernest Bissett, General Manager, making declaration
  • A. J. Martin, Solicitor of the Supreme Court
  • A. K. Voyce, Auditor certifying statement

🏛️ Christchurch Hunt (Inc.) Resolution Revoking Regulations

🏛️ Governance & Central Administration
8 July 1963
Christchurch Hunt (Inc.), Special general meeting, Gaming Act 1908, Revoked regulations, New regulations