✨ Public Works and Corporate Notices
14 JUNE
THE NEW ZEALAND GAZETTE
1857
FIRST SCHEDULE
LAND TO BE TAKEN FOR ROAD
Area m² Description
5333 Part Lot 1, D.P. 24632, shown as area “A” on S.O. Plan 52173.
ha
1.5325 Part Lot 3, D.P. 24632, shown as area “B” on S.O. Plan 52173.
SECOND SCHEDULE
LAND TO BE TAKEN AS SEVERANCE
Area m² Description
1247 Part Lot 3, D.P. 24632, shown as area “C” on S.O. Plan 52173.
Dated this 8th day of June 1979.
W. J. PRINGLE, County Clerk.
1987
THE RANGITIKEI COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND FOR ROAD
Notice is hereby given that the Rangitikei County Council proposes under the Public Works Act 1928, to execute a certain public work, namely the construction of a road, and for the purposes of that public work the land described in the Schedule hereto is required to be taken; and notice is hereby further given that the plan showing the land so required to be taken is deposited in the office of Messrs Goodman, Taylor and Co., Solicitors, 4-6 High Street, Marton, and is there open for inspection by all persons without fee during ordinary office hours; every person directly affected by the execution of the said public work or by the taking of the said land should, if they have any objection to the execution of the said public work or to the taking of the said land, not being an objection to the amount or payment of compensation, set forth the same in writing and send the written objection to the Planning Tribunal, 175 The Terrace, Wellington, within 40 days after the first publication of this notice; if any objection is made as aforesaid a public hearing of the objection will be held unless the objector otherwise requires and each objector will be advised of the time and place of the hearing.
SCHEDULE
LAND situated at the junction of Ongo and Gibbons Road, Hunterville:
675 square metres, coloured blue on S.O. Plan 28462, and 12 square metres, 278 square metres, and 596 square metres, coloured blue, edged blue, on S.O. Plan 28462, situated in Block II, Ongo Survey District, being parts Section 48, Parackaretu District, and parts of the land comprised in C.T. 54/167 (Wellington Registry).
Dated at Marton this 8th day of June 1979.
M. C. GRIFFITHS, County Clerk.
This notice was first published on the 9th day of June 1979.
1984
COUNTY OF STRATHALLAN
DOWNLANDS WATER SUPPLY DISTRICT—
APPOINTMENT OF MANAGING RATEPAYERS
Pursuant to section 61 (3) of the Counties Amendment Act 1961, notice is hereby given that the under-mentioned persons have been appointed managing ratepayers for the Downlands Water Supply District and for that purpose shall have and may exercise the powers of management possessed by the Strathallan County Council but excepting the power to raise a loan.
George William McCullough,
Peter Leslie Morgan,
Thomas Henry Eslcr,
Archibald Campbell Houston,
Allan Beattie Smith, and
Reginald Dare Midgley.
Dated at Timaru this 8th day of June 1979.
A. TALBOT, County Chairman.
2015
In the matter of the Companies Act 1955, and in the matter of DONAGHYS INDUSTRIES LTD.:
Notice is hereby given that by an order of the Supreme Court of New Zealand dated the 16th day of May 1979 confirming reduction of the share premium account of the above-named company was registered by the Registrar of Companies on the 5th day of June 1979. The resolution as confirmed is in the following words and figures:
“(a) Subject to the confirmation of the Supreme Court of New Zealand and to any conditions imposed by the Court the share premium account be and the same is hereby reduced by the amount of eighty nine thousand one hundred dollars ($89,100) being the amount standing to the credit of the premium on shares account of the company as at the 30th day of July 1976 and that the said sum be available to the directors for distribution in cash to the holders from time to time of the ordinary shares in the capital of the company.
(b) Subject to due compliance with the provisions of Article 122B and to the provisions of Article 122A the distribution of the amount mentioned in subclause (a) of this resolution may be effected at such time at such intervals and by a series of payments of such amounts as the directors may from time to time determine to the holders from time to time of the ordinary shares in the capital of the company divided in proportion to the amounts paid up on the shares held by them but so that any amount so distributed shall be in substitution for and not in addition to any dividend payable out of profits which might otherwise be payable.”
be confirmed subject to the following conditions:
A. The directors prior to making any such distribution shall out of the profits that would be otherwise available for payment of dividend transfer to a fund to be designated the capital replacement fund an amount equivalent to the amount to be distributed and the moneys comprising such fund shall not be available for the payment of dividends nor without the approval of this Honourable Court for distribution to members of the company but may pursuant to the provisions of Article 132 be applied by the company in paying up unissued shares of the company to be issued to members as fully paid bonus shares.
B. That so long as any part of the said sum of $89,100 is undistributed the accounts of the company shall show the existence of the resolution of 24 January 1979 and what part of the account remains undistributed but still subject to the resolution.
-
That a sealed copy of this order be registered with the Registrar of Companies.
-
That the notice of the registration of the order be published once in the New Zealand Gazette.
-
That no minute shall be required to be produced or registered by the Registrar of Companies pursuant to section 78 of the Act.”
Dated this 7th day of June 1979.
COOK, ALLAN & CO., Solicitors for the Company.
1994
NEW ZEALAND WOOL BOARD
The Adjusted Weighted Average Sale Price for the auction sale of wool held on 8 June 1979 at Wanganui/Wellington, was 231.15 cents per kilogram.
As this price is above the Government Supplementary Minimum Wool Price of 205 cents per kilogram (greasy average basis) no supplement is payable.
There is likewise no retention applicable as the A.W.A.S.P. is less that the Trigger Price of 250 cents per kilogram set by the Minister of Agriculture for the 1978–79 wool season.
A. J. N. ARTHUR, Levies Administration Manager.
2011
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 50
NZLII —
NZ Gazette 1979, No 50
✨ LLM interpretation of page content
🏗️
Whangarei County Council Notice of Intention to Take Land for Road and Severance
(continued from previous page)
🏗️ Infrastructure & Public Works8 June 1979
Land Acquisition, Road Maintenance, Public Works Act, Whangarei
- W. J. Pringle, County Clerk
🏗️ Rangitikei County Council Notice of Intention to Take Land for Road
🏗️ Infrastructure & Public Works8 June 1979
Land Acquisition, Road Construction, Public Works Act, Rangitikei
- M. C. Griffiths, County Clerk
🏘️ Appointment of Managing Ratepayers for Downlands Water Supply District
🏘️ Provincial & Local Government8 June 1979
Water Supply, Ratepayers, Strathallan County
6 names identified
- George William McCullough, Appointed managing ratepayer
- Peter Leslie Morgan, Appointed managing ratepayer
- Thomas Henry Eslcr, Appointed managing ratepayer
- Archibald Campbell Houston, Appointed managing ratepayer
- Allan Beattie Smith, Appointed managing ratepayer
- Reginald Dare Midgley, Appointed managing ratepayer
- A. Talbot, County Chairman
🏭 Reduction of Share Premium Account for Donaghys Industries Ltd
🏭 Trade, Customs & Industry7 June 1979
Share Premium, Corporate Finance, Companies Act
- Cook, Allan & Co., Solicitors for the Company
🌾 New Zealand Wool Board Adjusted Weighted Average Sale Price
🌾 Primary Industries & ResourcesWool Prices, Wool Board, Auction
- A. J. N. Arthur, Levies Administration Manager