Zoning changes, Mining application, Company declaration, College elections




36
THE NEW ZEALAND GAZETTE
No. 1

Delete the commercial “A” zoning on Lots 6, 9, 10, 11, and 12, D.P. 14361 (No. 245 Clyde Road and Nos. 356–362 Ilam Road), at the south-west corner of Clyde and Ilam Road, and rezone residential “A”.

Delete the commercial “A” zoning on Lots 1, 2, 3, and 4, D.P. 23933 (Nos. 370, and 372 Ilam Road), at the south-east corner of Clyde and Ilam Roads, and rezone Lots 1–5, D.P. 23933, part Lot 1, D.P. 12653, and the land in C.T. 367/269 as a commercial “A1” zone, to be a special development area, to be developed in accordance with a development plan relating to the area, and deposited at the Council office.

Delete commercial “A” zoning on Lots 10, 11, 12, and 13, D.P. 12616 (Nos. 128–134 Ilam Road), between Creyke Road and Montana Avenue, and rezone residential “A”.

Zone university land underlying zone residential “B”.

Delete commercial “A” zoning at the intersection of Holmwood Road and Rossall Street of the area not being used for commercial purposes at present, and rezone residential “A”.

Delete residential “B” zoning at the intersection of Clyde Road, Fendalton Road, and Memorial Avenue, and rezone residential “A”.

Middleton Riding

Designate Lots 1 and 2, D.P. 23292, Waimairi Road/Athol Terrace, for university purposes and underlying zoning as residential “A”.

Delete commercial “C” zone Yaldhurst Road between Angela Street and Brake Street, and rezone residential “B”.

Delete residential “B” zone, west side of Ilam Road between Riccarton Road and Kirkwood Avenue and the south side of Kirkwood Avenue, rezone residential “B”.

Delete commercial “A” zoning on part Lot 1 and Lots 2, 3, and 4, D.P. 3766 (Nos. 1–7 Clyde Road and No. 248 Riccarton Road), on the north-west corner of Clyde Road and Riccarton Road, and rezone residential “A”.

Designate Middleton Grange school site as a private school and underlying zoning as residential “A”.

Designate the seminary site in Riccarton Road as a reserve for private purposes and underlying zoning as residential “A”.

K. MACLACHLAN, County Clerk.

Fendalton, 21 December 1966.

50


MINING ACT 1926


APPLICATION FOR A WATER RACE


FREDERICK WINSTON CRADDOCK, of Arrow Junction, R.D. 1 Cromwell, retired, hereby gives notice that he has applied to the Warden’s Court at Cromwell for a licence to take one-thirtieth of a head of water from a spring on the West Bank Reserve of the Arrow River about 150 yards south of Arrow Bridge crossing to East Bank; then for 400 yards over unoccupied Crown land; then under State Highway No. 6 by way of an existing storm-water culvert to the western boundary of Section 113, Block VIII, Shotover Survey District, in a 1-inch polythene pipeline for domestic and irrigation purposes.

The application will be heard at the Warden’s Court, Cromwell on Tuesday the 7th day of February 1967, at 10. a.m. Any objection to the application must be filed in the said Warden’s Court and the applicant notified at least three clear days before the date of the hearing.

Address for service at the residence of the applicant, Arrow Junction, R.D. 1 Cromwell.

F. W. CRADDOCK, Applicant.

58


THE PERPETUAL TRUSTEES ESTATE AND AGENCY CO. OF NEW ZEALAND LTD.


I, Frank Paul Evans, General Manager of The Perpetual Trustees Estate and Agency Co. of New Zealand Ltd., do solemnly and sincerely declare:

  1. That the liability of the members is limited.

  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.

  3. That the number of shares issued is 25,000.

  4. That calls to the amount of £2 7s. 6d. (two pounds seven shillings and six pence) per share have been made, under which the sum of £59,375 has been received.

  5. That the amount of all moneys received on account of estates under administration during the six months ended 30 September 1966, is £1,322,398 6s. 7d.

  6. That the amount of all moneys paid on account of estates under administration during the six months ended 30 September 1966, is £1,292,917 11s. 9d.

  7. That the amount of the balance held to the credit of estates under administration during the six months ended 30 September 1966, is £59,512 19s. 2d.

  8. 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, £965,677 3s. 7d.; on estimated liabilities, nil; on mortgage, £18,000.

  9. That the assets of the company on that date were: Government securities, £10,000; other securities, £702,910 17s. 9d.; bills of exchange and promissory notes, nil; cash on deposit and at bank, £314,790 4s.

And I make this solemn declaration conscientiously believing the same to be true, and by virtue of the Oaths and Declarations Act 1957.

F. P. EVANS.

Declared by the said Frank Paul Evans at Dunedin, this 5th day of December 1966, before me R. A. DOUGLAS, a Justice of the Peace in and for the Dominion of New Zealand.

91


LINCOLN COLLEGE


ANNUAL ELECTION OF TWO MEMBERS OF COUNCIL


I hereby give public notice of the result of the annual election held on Monday, 5 December 1966, to fill two vacancies on the Council of Lincoln College.

One member to be elected by such members of the House of Representatives as for the time being represent electoral districts in the South Island.

I hereby declare Herbert John Walker, being the only nomination received at the time of closing of nominations, to be duly re-elected to the Council for a period of three years commencing on the 1st day of January 1967.

One member not being a person in the employment of the Council or a Government servant to be elected by the graduates of the University of New Zealand and of the University of Canterbury whose names are on the books of the College and the holders of diplomas granted by the College.

I hereby declare Thomas Drummond James Holderness, being the only nomination received at the time of closing of nominations, to be duly re-elected to the Council for a period of three years commencing on the 1st day of January 1967.

Dated at Lincoln this 29th day of December 1966.

H. G. HUNT, Returning Officer.

59


CONTENTS

PAGE

ADVERTISEMENTS ................................................... 22

APPOINTMENTS ..................................................... 5

BANKRUPTCY NOTICES .............................................. 21

DEFENCE NOTICES .................................................. 3

LAND TRANSFER ACT: NOTICES ...................................... 22

MISCELLANEOUS—

Customs Tariff: Notices ........................................ 18

Fire Services Act: Notice ...................................... 10

Forests Act: Notice ............................................ 12

Harbours Act: Notices .......................................... 12

Land Act: Notice ............................................... 16

Land Districts, Land Reserved, Revoked, etc. .................. 9

Land Surveyors’ Examination: Notice ........................... 15

Law Practitioners Act: Notice ................................ 12

Maori Affairs Act: Notice ..................................... 14

Mining Act: Notice ............................................ 15

Motor Drivers Regulations: Notices ............................ 7

Motor Vehicle Dealers Act: Notice ............................. 14

National Military Service Act: Notice ........................ 9

National Roads Board Bylaw: Notices .......................... 13

New Year Honours List ......................................... 13

Officiating Ministers: Notice ................................ 7

Public Works Act: Land Taken, etc. ........................... 10

Rabbits Act: Notice ........................................... 14

Reserve Bank: Statements ...................................... 17

Reserve Bank: Summary ......................................... 16

Sales Tax Act: Notice ......................................... 20

Traffic Regulations: Notice ................................... 9

Transport Act: Notices ........................................ 8, 13

PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS ............... 1–3

Price 2s. 6d. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND—1967


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 1


NZLII PDF NZ Gazette 1967, No 1





✨ LLM interpretation of page content

🏘️ Waimairi County Council Zoning Amendments

🏘️ Provincial & Local Government
21 December 1966
Zoning, Rezoning, Commercial, Residential, University, School, Seminary, Waimairi County Council
  • K. MacLachlan, County Clerk

🌾 Application for a Water Race Licence

🌾 Primary Industries & Resources
7 February 1967
Water race, Mining Act 1926, Licence application, Warden's Court, Arrow River, Cromwell
  • Frederick Winston Craddock, Applied for water race licence

  • F. W. Craddock, Applicant

🏢 The Perpetual Trustees Estate and Agency Co. of New Zealand Ltd. Company Declaration

🏢 State Enterprises & Insurance
5 December 1966
Company declaration, Capital, Shares, Calls, Estates under administration, Liabilities, Assets, Dunedin
  • Frank Paul Evans, Declared company information
  • R. A. Douglas (Justice of the Peace), Witness to declaration

  • Frank Paul Evans, General Manager of The Perpetual Trustees Estate and Agency Co. of New Zealand Ltd.

🎓 Lincoln College Annual Election Results

🎓 Education, Culture & Science
29 December 1966
College council election, Lincoln College, Member election, Graduates, Diplomates, Christchurch
  • Herbert John Walker, Re-elected to Council
  • Thomas Drummond James Holderness, Re-elected to Council

  • H. G. Hunt, Returning Officer

📰 Table of Contents for the New Zealand Gazette

📰 NZ Gazette
Gazette index, Contents, Advertisements, Appointments, Bankruptcy, Defence, Land, Miscellaneous, Proclamations, Orders in Council