389765-1922-028.Pdf

Total Page:16

File Type:pdf, Size:1020Kb

389765-1922-028.Pdf 48 OFFICIAL TELEPHONE DlREOTORY. Del-Dis __________________O_FFIOlAL TELEPHONE DIRECTORY. 49 Dis-DOD 305 Defenee Department, BOO Govt. Depts 2528 &4273 Del~hton, F. W. (res.), 121 Bealey Avenue DlItrlbutlng Agency (Ltd.), (Frank F. Foord, Manager), 96 Liohfield S •. &5179 Deighton, Fisher & Co., Accountants and Auditors, 183 Cashel S.. 117J 1636 de la Cour, A. P. (res.), 69 Bishop St., St. Albans 767 Distributors (Ltd.), cr. Hereford & ?Iadras Sts. 1943 de 10. Cour, C. J. (Dominion Electrical Co.), 129 Kilmore St. 781 A6422 de Ia Cour, M. F. (res.), 143 St. Albans St. MO D~ntct Nurse Offlce (Nurse Maude Association), 192 Hadraa S •. 3105 de la Cour, P. J. & Son, Boot Manufacturers, 101 Gloucellter St.. 738 Dlstrld Treasury Office, see Treasmy Dept. (Govt. Depts.) 8246 Delahunty, J. B. (rei.), 460 Manchester St. 2739J A5436 Delamare, Tom (res.), Waiwetu Rd., Fene'alton 2741 DlIon Bros., Butchers, 103 Cashel St. West 1165 Delany, F. C. (res.), 139 Packe St. 8278w Dixon Bros., Butcherl, Seaview Rd. New Brijrhton 3085 Dempsey,S., Pastrycook, 461 Colombo St., Sydenham 2858 Dixon, C. (res.), • Saltaire,' North New Brighton &!l280 Denby, O. (res.), 22 Straven Rd., Riccarton 19345 Dixon, C. W. (res.), Esplanade, New Brighton A4704 Dench, J. R. (res.), 458 Barbadoes St. &4'01 Dixon, Gilbert (res.), 85 Lyttelton St., Spreydon ~4299 Dendle, A. J. (res.), 405 Selwyn St. &6352 Dixon, H. C., Storekeeper, 48 St. Albans St. A5147 Denham, Prato H. G. (res.), cr. Glandovey and Idris Rds., FendaltoD &4429 DlIon, Mrs. M. (res.), 37 Latimer Square D 674J Dennla Bros., Poulterers and Fishmongers, 133 Cashel St. 969 DlIon. S. o. (rea.), 199 Worcester St. 712 &4122 DlIon, T. A. (res.), 426 Manchester St. North 1202 Dennis. L. C. (res.), 43 Gracefield St. 2618 Dixon, W. B. (res.), 11 Garden Rd., Fendalton ~!l023 Dennis, S. L. (reI.), 274 Gloucester St. 3042 Dobbs' Agency, 67 Ferry Rd. 8215 Denniston, G. G. (rell.), 16 Queen's Avenue, Fendalton &4410 Dobbs, W. (res.), 9 Mowbray St., Sydenham 323 Denniston, Lady (res.), • AVlemore,' Hackthorne Rd., Cashmere 1370 Dobson, A. D. (res.). 76 Merivale LaDe 8366 Denshlre, Mrs. W. D. (res.), 22 Jackson'e Rd., Fenclalton &4319 Dobson, Donald (res.), 113 Rossall St., Merivale 2668 Denson, B. & Co., Costumiers and Blouse Specialists, 197 High S •. 8181 Doekery, V. E., Butcher, 97 Riccarton Rd. &6009 Dent, Thos. W. (res.), 6 Brett's Rd., St. Albans Doctors, Registered, BOO page 5 855 Dental & Medloal Supply Co. (Ltd.), 107 W Ol'oester St. &5302 Dodge, O. W. F. (res.), 381 Armagh St. 36000 Denton, W. H. (res.), • Waireka,' 250 Mile Rd., Linwood &5215 Dodge, F. E. (res.), 71 Bealey Avenue D.partment of Health. S88 Health Dept. (Govt. Dept..) A4491 Dodge, F. H. & C. R., Builders & Contractors, 290 Fitzgerald Avenue 3140 de Pass & Mansell, Land and Estate Agents, 59 Cathedral Square 2515 Dodge, MIss A. E. (res.), 154 Stanmore Rd. A5387 de Pass, C. (res.), 51 Weka St., Fendalton 1534 Dodge, MIss S. J. (res.), 396 Manchester St. A4810 de Renzy, Miss K., Regd. Masseuse, 213 Worcester St. 3078 Doherty, J. T. (res.). 256 Edgeware Rd. A7073 Derbldge, Arthur J., Prescription Spec'list, 387 Colombo St., Sydenla_ A5309 Dohrman & Taylor, Wholesale Ice Cream ?Ianfrs., Victoria St. 2598M Derbldge, A. J. (res.), 19 Thorrington St., Cashmere 2505 Dollan, G., Coal Merchant, cr. Bealey Avenue and Madras St 210lD Derbldge, L. L. (res.), 17 Euston St., Riccarton 2313 Dollan, J. W., Bootmaker, 55 Manchester St. &6182 Derrett & MoLaren, Produce Merchants, Papanui 2769 Dolph, Joseph (res.). 44 Hewitt's Rd., Merivale A4142 de Sehryver, Th (Ltd.), (G. E. King), Express Co. Bldg., Manchelter St. 1178J Domains Board, Christchurch, BOO Christchurch Domains Beard 1304 Dlltruotor, BOO Christchurch City Council 2142 2904 Deteotlve Office, BOO Police Dept. A4791 Dominion BIlliard Room, 258 High St. A4093 de Veaux, Mrs. A. D. (res.). 116 Chester St. 2276D Dominion Book Co. (H. Thomas, Manager), 729 Colombo St. 2527 Devereux & Co., Printers and Publishers, 233 Durham St. A6131 DominIon Cleaning Co., 157 Hereford St. 1154 Devereux, King & Co. (Ltd.), House, Land, Est. Agts., 1159.A. M.a- cheBter St. Dominion Compressed Yeast Co. (Ltd.), cr. Antigua St. and Moor­ 3496 Devereux, W. R. (res.), 73 River Rd., Avonside house A venue-- 2222 Devery, Miss H. A. (res.), 72 Lyttelton St., Spreydon 3615 General Office 3674 Dewsbury, J., Electrical & Mechanical Engineer, 302 Durham St. Nort.~ 2051 Yeast Despatch Dept. 3673 Dey, Alex & Co., 249 High St. 2210 347 Deyell, Joseph & Co., Carriers, 305 Moorhouse Avenue Do~n!on C~m~uti~g Scale & Supply Co., (R. M. Watson, Manager) 2144 Dial Chemical Co., The, cr. Waltham Rd. and Moorhouse Avenue 2899 DomIDIOD DistrIbuting Agency, Mnfrs.' Agents, 146 Manchester St &6207 Diamond, Mrs. Wm., cr. Browns & Innes Rds., St. Albans 1943 DomInion Electrical 0). (0. J. de La Cour), 129 Kilmore St. 1003 DominIon H@m8 Builders (Ltd.), 90 Peterborough St. 456475) . 904 DominIon Hotel, Bee Hotels (Public) D.I.O., Cuhel St. (All Departments) 106 Do~nlon M~rcantll8 Agency (Ltd.), Royal Exeh. Bldg., Cathedral Sq 1056 A4204 DomlDlon MIrror and Glass Co., 213 Durham St. sin 2625 Dominion Motors (Ltd.), Gloucester St. A4130 Dick, W. (res.), Durham St. North 2608 3006- Dlekey, Mrs. W. F. (res.), 79 Bryndwr Rd., Fendalton Do~n~on Motors (L~d.), Workshop and Garage, 141 Gloucester St. 1333 Dickie, W. (res.), 45 Mayfield Avenue. St. Albans 2489 DominIon Sales SerVice, Distributors, 41I Barbadoes St. 2539 Dickinson Geo., Undertaker, Latimer Square, cr. Worcester St. 1802 Dominion Trust Co. of N.Z. (Ltd.), The, 163 Hereford St &6183 Dleklnson, J. H. (ree.), 100 Leinster Rd., St. Albans 1323 Donaldson, Angus, Typist, 6 Chancery Lane . 3572 Dickinson, John & Co. (Aust. Ltd.), Papermakers and Manfrs., Cashel St. 1712 Donaldson, D. V., Dentist, 184 Oxford Terrace Chbrs. &4240 Donaldson, G. L. (res.), 47 Holmwood Rd., FendaJton 1544 DleklnsoD, Miss M. L. (res.), 46 BeaJey Avenue 2975 Donaldsen, G. L .. Secretary, Armagh St. A4382 Dickinson, Mrs. A. H. (res.), 63 Rossall St. 5166 Dickson, A. (reI.), 235 Stanmore Rd., Richmond 1593 DlcksoB, All. (res.), 615 Bealey St., St. Albans 188 Dlokson, S. (res.), 15 Severn st., St. Albans ELECTRICAL INSTALLATJONS-& REPAIRS 2701 Digby, H. W. L. (res.). 282 Oxford Terrace FITTINGS AND ACCESSORIES 1531 Digby, Miss. Shorthd. Sohl .• Hallenstein's BIg., Triangle, High 8 .. 8197 DIgby, N. P. (res.), 26 Glandovey Rd.• Fendalton PERSONAL SUPERVISION. EXPERT WORKMEN. 8180 Dimond, E. S. (res.). ' Belvedere,' 498 Armagh St. PHONE 2102 DIngle Bros., Butchers, 301 Bealey Avenue DOMINION ELECTRICAL COMPANY 1267 Diocesan Office (Rev. Canon J. de B. Galwey), 173 Cashel St. KILMORE STREET (near Caledonian Hall) 1146 Dispensary, All Night, see All Night Dispensary C. J. DE LA COUR - - PROPRIETOR 1943 .
Recommended publications
  • Christchurch Street Names: B
    Christchurch Street Names B Current name Former name Origin of name Suburb Additional information See Source Further information Badger Street Named after Ronald Parklands Badger was a real estate Sylvia Street Information supplied "The property Smith Badger agent and a landowner in by Richard Greenaway market", The Press, (1880?-1946). New Brighton. in 2008. 19 October 1918, p 10 First appears in street directories in 1928. “Obituary, Mr R. S. Badger”, The Press, 18 September 1946, p 5 Baffin Street Named after Baffin Wainoni One of a number of streets Huron Street, “Chester Street West or “Tunnel’s first blast Island in the Arctic in a subdivision between Niagara Street, Cranmer Terrace?”, celebrated”, The Ocean of Northern Ottawa Road, Pages Road Ontario Place, The Press, 28 April Press, 22 July 2011, Canada. and Cuffs Road given Quebec Place, 1959, p 7 p A7 Canadian place names. Vancouver Information supplied in Crescent and Named because Canadian 2005 by Tim Baker in Winnipeg Place. engineers and workers an interview with Also Ottawa lived in the area while Margaret Harper. Road. working for Henry J. Kaiser Co of USA and building the Lyttelton road tunnel. Houses were built for them by Fletcher Construction. After the tunnel was opened in 1964, the Canadians went home and their houses were sold to locals. © Christchurch City Libraries February 2016 Page 1 of 172 Christchurch Street Names B Current name Former name Origin of name Suburb Additional information See Source Further information OR Named because they were near Ottawa Road. Named in 1959. Baigent Way Named after Steve Middleton Baigent was a former Riccarton/Wigram Baigent.
    [Show full text]
  • II~I6 866 ~II~II~II C - -- ~,~,- - --:- -- - 11 I E14c I· ------~--.~~ ~ ---~~ -- ~-~~~ = 'I
    Date Printed: 04/22/2009 JTS Box Number: 1FES 67 Tab Number: 123 Document Title: Your Guide to Voting in the 1996 General Election Document Date: 1996 Document Country: New Zealand Document Language: English 1FES 10: CE01221 E II~I6 866 ~II~II~II C - -- ~,~,- - --:- -- - 11 I E14c I· --- ---~--.~~ ~ ---~~ -- ~-~~~ = 'I 1 : l!lG,IJfi~;m~ I 1 I II I 'DURGUIDE : . !I TOVOTING ! "'I IN l'HE 1998 .. i1, , i II 1 GENERAl, - iI - !! ... ... '. ..' I: IElJIECTlON II I i i ! !: !I 11 II !i Authorised by the Chief Electoral Officer, Ministry of Justice, Wellington 1 ,, __ ~ __ -=-==_.=_~~~~ --=----==-=-_ Ji Know your Electorate and General Electoral Districts , North Island • • Hamilton East Hamilton West -----\i}::::::::::!c.4J Taranaki-King Country No,", Every tffort Iws b«n mude co etlSull' tilt' accuracy of pr'rty iiI{ C<llldidate., (pases 10-13) alld rlec/oralt' pollillg piau locations (past's 14-38). CarloJmpllr by Tt'rmlilJk NZ Ltd. Crown Copyr(~"t Reserved. 2 Polling booths are open from gam your nearest Polling Place ~Okernu Maori Electoral Districts ~ lil1qpCli1~~ Ilfhtg II! ili em g} !i'1l!:[jDCli1&:!m1Ib ~ lDIID~ nfhliuli ili im {) 6m !.I:l:qjxDJGmll~ ~(kD~ Te Tai Tonga Gl (Indudes South Island. Gl IIlllx!I:i!I (kD ~ Chatham Islands and Stewart Island) G\ 1D!m'llD~- ill Il".ilmlIllltJu:t!ml amOOvm!m~ Q) .mm:ro 00iTIP West Coast lID ~!Ytn:l -Tasman Kaikoura 00 ~~',!!61'1 W 1\<t!funn General Electoral Districts -----------IEl fl!rIJlmmD South Island l1:ilwWj'@ Dunedin m No,," &FJ 'lb'iJrfl'llil:rtlJD __ Clutha-Southland ------- ---~--- to 7pm on Saturday-12 October 1996 3 ELECTl~NS Everything you need to know to _.""iii·lli,n_iU"· , This guide to voting contains everything For more information you need to know about how to have your call tollfree on say on polling day.
    [Show full text]
  • Liquidators' First Report
    Liquidators’ First Report Wynyard (NZ) Limited (In Liquidation) (‘WNZL’ or ‘the Company’) Company No. 4370298 15 February 2017 | 10306 1 Introduction We advise that Neale Jackson and Grant Robert Graham were appointed Joint and Several Liquidators of the abovenamed Company by a resolution of creditors on 8 February 2017 under Section 241(2)(d) of the Companies Act 1993 (‘the Act’). 2 Restrictions This report is not intended for general circulation, nor is it to be reproduced or used for any purpose other than that outlined above without our written permission in each specific instance. We do not assume any responsibility or liability for any losses occasioned to any party as a result of the circulation, publication, reproduction or use of this report contrary to the provisions of this paragraph. We reserve the right (but will be under no obligation) to review this report and if we consider it necessary to revise the report in light of any information existing at the date of this report which becomes known to us after that date. 3 Background The Company was placed into voluntary administration on 25 October 2016. At the creditors’ watershed meeting held on 8 February 2017, the creditors voted to place the Company in liquidation. A background to the Company and the voluntary administration can be found in the Administrators’ Report to Creditors for the purposes of the joint Watershed Meeting available on our website (www.kordamentha.com). This report addresses WNZL, the New Zealand trading entity for the Group. The holding company was Wynyard Group Limited which is also in liquidation.
    [Show full text]
  • Christchurch Place Names: N - Z
    Christchurch Place Names: N - Z Current name Former Origin of name Where Additional information See Source Related sources name Naughty Boys’ In 1961 two boys, In the Avon Created in the 1950s Our Environment “Two boys die after Island Frank Raymond River between when a new river Issue 14 Autumn 1998 cave in soft soil Murray, 12 and Evans Avenue channel was dredged in collapses”, The Peter Edward and Kibblewhite the Avon River near Press, 28 April Leary, 13, Street, New Tovey Street at South 1961, p 12 suffocated after a Brighton. New Brighton to ease tunnel they were flooding problems. It is a digging caved in 400m long island, on them. Local accessible only through residents say the ankle deep mud and has name of the island always been a magnet appears to be for adventurous boys. linked to that Boarded up tunnels can tragedy. still be seen on the island. New Brighton The often-quoted story Rainestown "New Brighton", "Brighton's pioneers of the naming of New Lyttelton Times, 13 are recalled", Brighton has five men April 1868, p 2 Christchurch Star- bringing their bullock “O-rua-paeroa”, Star, Sun, 3 October through modern day 8 May 1896, p 2 1949, p 2 Wainoni in 1860, "Imagine... buying crossing the Avon, “New Brighton New Brighton for settling and buying land memories”, Star, 12 February 1895, p 2 ₤300", Pegasus in the area of the park Post, 20 April 1977, adjacent to the Bower “Early New p 12 Hotel site. A plaque in Brighton”, Star, 20 the park commemorates The Borough of © Christchurch City Libraries February 2016 Page 1 of 156 Christchurch Place Names: N - Z Current name Former Origin of name Where Additional information See Source Related sources name their arrival.
    [Show full text]
  • Reconstruction in New Zealand Post 2010-11 Christchurch Earthquakes
    ReBuilDD Field Trip February 2012 RECONSTRUCTION IN NEW ZEALAND POST 2010-11 CHRISTCHURCH EARTHQUAKES Stephen Platt Christchurch city centre, February 2012 UNIVERSITY OF ImageCat CAMBRIDGE CAR Published by Cambridge Architectural Research Ltd. CURBE was established in 1997 to create a structure for interdisciplinary collaboration for disaster and risk research and application. Projects link the skills and expertise from distinct disciplines to understand and resolve disaster and risk issues, particularly related to reducing detrimental impacts of disasters. CURBE is based at the Martin Centre within the Department of Architecture at the University of Cambridge. About the research This report is one of a number of outputs from a research project funded by the UK Engineering and Physical Sciences Research Council (EPSRC), entitled Indicators for Measuring, Monitoring and Evaluating Post-Disaster Recovery. The overall aim of the research is to develop indicators of recovery by exploiting the wealth of data now available, including that from satellite imagery, internet-based statistics and advanced field survey techniques. The specific aim of this trip report is to describe the planning process after major disaster with a view to understanding the information needs of planners. Project team The project team has included Michael Ramage, Dr Emily So, Dr Torwong Chenvidyakarn and Daniel Brown, CURBE, University of Cambridge Ltd; Professor Robin Spence, Dr Stephen Platt and Dr Keiko Saito, Cambridge Architectural Research; Dr Beverley Adams and Dr John Bevington, ImageCat. Inc; Dr Ratana Chuenpagdee, University of Newfoundland who led the fieldwork team in Thailand; and Professor Amir Khan, University of Peshawar who led the fieldwork team in Pakistan.
    [Show full text]
  • Christchurch Street Names: A
    Christchurch Street Names A Current Former Origin of name Suburb Additional See Source Further name name information information Abberfield Named because of its St Albans Named in 2002. Shirley/Papanui Lane proximity to Community Board Abberley Park. agenda 30 January 2002 Abberley Abberley Named after St Albans Thomas James Maling Abberley Park "Advertisement", Star, “Obituary, Mr T. J. Crescent Road Abberley in (1836-1922), an 22 May 1876, p 2 Maling”, The Press, Worcestershire, importer and merchant, Plan of Christchurch 2 December 1922, p England. built his home on this and suburbs, 1879 18 land in 1863, naming it Abberley. He was the only son of Admiral Maling of Abberley, Worcestershire. Abberley Road is referred to as the "new Abberley Road" in an article in the Star in 1876, appears on an 1879 map and first appears in street directories in 1887. Becomes Abberley Crescent in 1941. Abbey Place Named because of its Mairehau Named in 1955. Westminster “Names chosen for proximity to Street streets”, The Press, 20 Westminster Street. September 1955, p 15 © Christchurch City Libraries February 2016 Page 1 of 97 Christchurch Street Names A Current Former Origin of name Suburb Additional See Source Further name name information information Abbotts Named after Colonel Avonhead Abbott, a retired Indian Waimairi life, p 13 Place Bruce Aubrey Army Officer, opened a Abbott (1903?- motor camp, Abbott’s 1967). Park, at 308 Yaldhurst Road in 1950. First appears in street directories in 1977. Abelia Lane Named after the A plant grown in the Groynes Park Shirley/Papanui Groynes Park Abelia grandiflora subdivision.
    [Show full text]
  • Agenda of Council
    Christchurch City Council AGENDA Notice of Meeting: An ordinary meeting of the Christchurch City Council will be held on: Date: Thursday 8 April 2021 Time: 9.30am Venue: Council Chambers, Civic Offices, 53 Hereford Street, Christchurch Membership Chairperson Mayor Lianne Dalziel Deputy Chairperson Deputy Mayor Andrew Turner Members Councillor Jimmy Chen Councillor Catherine Chu Councillor Melanie Coker Councillor Pauline Cotter Councillor James Daniels Councillor Mike Davidson Councillor Anne Galloway Councillor James Gough Councillor Yani Johanson Councillor Aaron Keown Councillor Sam MacDonald Councillor Phil Mauger Councillor Jake McLellan Councillor Tim Scandrett Councillor Sara Templeton 1 April 2021 Principal Advisor Dawn Baxendale Chief Executive Tel: 941 6996 Jo Daly Council Secretary 941 8581 [email protected] www.ccc.govt.nz Note: The reports contained within this agenda are for consideration and should not be construed as Council policy unless and until adopted. If you require further information relating to any reports, please contact the person named on the report. Watch Council meetings live on the web: http://councillive.ccc.govt.nz/live-stream Council 08 April 2021 Page 2 Council 08 April 2021 TABLE OF CONTENTS Karakia Timatanga ....................................................................................................... 5 1. Apologies / Ngā Whakapāha .................................................................................. 5 2. Declarations of Interest / Ngā Whakapuaki Aronga .................................................
    [Show full text]
  • Miscellaneous Local Historical Information
    Miscellaneous Local Historical Information Current name Former name Origin of name Where Additional See Source Further information information 19th Infantry Plaque says: Victoria Park A memorial plantation Clem Paterson "Four plots of trees, Battalion and "These trees were dedicated in 1953 to Lane and to the memory of Armoured planted in memory of men of the 19th Infantry Victoria Park. those who died", Regiment the men of the 19th and Armoured Christchurch Star- Association infantry battalion and Regiment who died in Sun, 5 September memorial armoured regiment various campaigns. 1952, p 2 who fell during the Frank Harvey initiated "Memorial to 19th 1939-45 war" the memorial. Battalion dedicated", Trees planted were Christchurch Star- Atlantic cedars from the Sun, 1 June 1953, p 4 Mount Atlas mountains Newsletters, minutes, (North Africa); Italian correspondence, cypresses (Italy); photographs, press Corsican pines (Greece clippings and other and Crete); Aleppo pine papers, 1947-2003, (Syria). The 19th Box 3 and Box 7 Battalion was formed as an infantry unit in 1939. “Loyal to spirit of It later became the 19th the 19th”, The Press, Armoured Regiment. 20 April 2013, p C1 Clem Paterson was president of the 19th Btn. Association at the time it dedicated the memorial. The association is now in recess. In 2013 the memorial © Christchurch City Libraries February 2016 Page 1 of 223 Miscellaneous Local Historical Information Current name Former name Origin of name Where Additional See Source Further information information was looked after by 18 enthusiasts, the Guardians, most of whom descendants of men who fought in the 19th. 86-100 Chester Left hand side Wording on plaque: "Chester St's stately G R Macdonald Street East of Chester Designed and built by homes reprieved", dictionary of Street East William Widdowson.
    [Show full text]
  • Minutes of Council
    Christchurch City Council MINUTES Date: Friday 18 June 2021 Time: 1.05pm Venue: Council Chambers, Civic Offices, 53 Hereford Street, Christchurch Present Chairperson Mayor Lianne Dalziel Deputy Chairperson Deputy Mayor Andrew Turner Members Councillor Jimmy Chen Councillor Catherine Chu Councillor Melanie Coker Councillor Pauline Cotter Councillor James Daniels Councillor Mike Davidson Councillor Anne Galloway Councillor James Gough Councillor Yani Johanson Councillor Aaron Keown Councillor Sam MacDonald Councillor Phil Mauger Councillor Jake McLellan Councillor Tim Scandrett Councillor Sara Templeton Principal Advisor Dawn Baxendale Chief Executive Tel: 941 6996 Jo Daly Council Secretary 941 8581 [email protected] www.ccc.govt.nz Watch Council meetings live on the web: http://councillive.ccc.govt.nz/live-stream Council 18 June 2021 Karakia Timatanga: Given by Councillor Daniels The agenda was dealt with in the following order. 1. Apologies Ngā Whakapāha Nil. 2. Declarations of Interest Ngā Whakapuaki Aronga There were no declarations of interest recorded. 3. Council - Representation Review Hearings Minutes - 24 May 2021 Council Resolved CNCL/2021/00068 That the Council confirm the Minutes from the Council - Representation Review Hearings meeting which commenced on 24 May 2021 and concluded on 3 June 2021. Councillor Cotter/Councillor Scandrett Carried 4. Representation Review - Final Proposal Council officers advised the Council was advised of a correction to the population figures in officer recommendation 2.n.ii. to align them with the correct ward populations. Council Resolved CNCL/2021/00069 That the Council: 1. Note that the Council deliberated on all 226 written and 41 oral submissions on the initial proposal and resolved whether to accept or reject submissions as set out in the minutes of the meeting commencing on 24 May 2021.
    [Show full text]
  • TCR-Annual-Report-2019.Pdf
    YEAR ENDING 30 JUNE 2019 Sponsors Supporters Air Rescue and Community Services Ltd New Zealand Community Trust Christchurch City Council Rata Foundation Christchurch Earthquake Recovery Trust Sport Canterbury KiwiSport RPF One Foundation Limited The Southern Trust Four Winds Foundation Trust Aoraki Lion Foundation Youthtown Mainland Foundation Officers 2 Chairman’s Annual Report 5 Interclub Results 6 Tournament Results 9 National Events 12 Tennis New Zealand Representation 14 Representative Matches 15 New Zealand Tennis Rankings 16 Annual Season Awards 17 Canterbury Tennis Seniors Association President’s Report 19 Tennis Canterbury Memberships 21 Tennis Canterbury Records 22 Tennis Canterbury Financial Statements 24 1 2 Auditor BDO Christchurch Patron Mr T Ralfe Finance & Audit I Douthwaite (Chair) Committee J Wood Life Members R B Brown P Wright S F C Clarke A Gard’ner* K A Chapman *Until April 2019 T M Ralfe D H Munro P C Maciaszek G Cochrane P Higgins J Glentworth L North T Tiller Competitions J Spence (Chair) Advisory Group G Armstrong Board G Armstrong (Chair) J Feneon P Hoogerwerf (Deputy Chair) A Forbes I Douthwaite H Hart L Dick J Callaghan S Papps J Spence L Dick (Chair) M Surie Country P Wright Advisory Group Representative from each Sub Association Operational Staff Game & Player L Russell (Chair) Development A Gard’ner Advisory Group A Falck General Manager Adam Gard’ner* A Landells Tim Shannahan** M Meredith *Until April 2019 H Hart **Interim from April 2019 Marketing & Administrative Communications & M Surie (Chair) Coordinator Barbi Larkins Marketing I Douthwaite Advisory Group R Franks Coach Education & B Larkins Development Coordinator Andrew Falck J Wynn-Williams K Johnston Hot Shots Programme Coordinator Andrew Falck Junior Selectors A Falck M Meredith Regional Coach & Player Matt Meredith G Robb Development Coordinator Competitions Coordinator Hukaatai Hart Grounds Tony Harding 3 4 Overall it has been another great year for tennis in tournaments and events.
    [Show full text]
  • Christchurch Street Names
    Lost Christchurch Former name Origin of name Where Additional information See Source Further information Addington Deans Avenue, The proposed workshops Tower History of Addington Railway Addington are discussed in the Star in Junction Railway Workshops Workshops 1879. Village “Addington Railway Workshops”, Star, 24 April 1879, p 3 "Railway long associated with Addington", Christchurch Star, 30 October 1998, p B8 Ainsworth Street This ran from Angus Appears in street “‘Lost’ addresses”, The Street to Devon directories 1950-1953. No Christchurch Mail, 27 Street. residents are ever listed. April 1999, p 8 Now part of Bradford Park. Alameda Street Off Clyde Road. Listed in street directories [Christchurch] in 1950 and only appears on a map of Christchurch dated 1950-1957. On the site of what later became the University of Canterbury. AMI Stadium/ Formerly Lancaster Lancaster was a governor Stevens Street Province of Lancaster Park Park. Named after of St. George's Hospital. Canterbury, New Benjamin Lancaster He and his wife, Zealand: list of © Christchurch City Libraries February 2016 Page 1 of 245 Lost Christchurch Former name Origin of name Where Additional information See Source Further information and Jade Stadium (1805?-1887) of Rosamirah, set up the sections purchased to Chester Terrace, Anglican nursing April 30, 1863, p 2 Regents Park, sisterhood of St. Peter, in “Rural Sections London. London to look after chosen”, The Lyttelton people who had left Re-named Jade Times, 22 March 1851, hospital but needed Stadium and later p 6 somewhere to convalesce. AMI Stadium. Sydenham: the model He was one of borough of Canterbury’s absentee Christchurch : an landowners, owning Rural informal history, p 10 Section 62, 50 acres on Ferry Road.
    [Show full text]
  • THE NEW ZEALAND GAZE'fte. [No. HH
    THE NEW ZEALAND GAZE'FTE. [No. HH 254796 Naish, Arthur, New Zealand Railways Employee, 42 Hilton 238800 O'Reilly, William, Farmer, Albury, South Canterbury. St, Kaiapoi. 066367 Ormandy, Eric, Grocer, 16 Averill St, Christchurch. 281271 Neale, Lawrence Herbert, Worsted Hand, North Rd, Kaiapoi. 271255 Ormandy, William Norman, Letter-carrier, 9 High St, 425577 Neame, Edward Percy John, Labourer, 24 Bletson .Avenue, Timaru. Christchurch. 293108 Osborne, Douglas, 204 Avonside Drive, Christchurch. 266482_ Neeson, Joseph, Cleaner, Heaton St, Timaru. 266450 O'Sullivan, Cornelius, Student, Marist Brothers' Novitiate, 416490 Neill, Patrick Lyans Sinclair, British .Army Officer, Barossa, Claremont, Timaru. Mount Somers. 050987 O'Sullivan, Terence Emmet, Farm Labourer, Park Road, 077213 Neilson, Ernest John, Clerk, 59 Hartley .Avenue, Papanui, Albury, Christchurch. Christchurch. 293119 Overend, Francis Malton, Salesman, 21 Ensors Rd, Opawa, 109506 Nelson, Wilfred Maurice, Clerk, 26 Picton .Avenue, Riccarton, Christchurch. Christchurch. 403154 Ovington, Jack, Clerk, 37 Ra.nfurly St, St. Albans, Christ­ 424016 Nelson, William, Farmer, Mawaro, Cave, South Canterbury. church. 283369 Neumann, Kenneth Gordon, Waimate Nonh. 373615 Owens, Arthur Ronald, Retail Fruiterer and Confectioner, 396462 Newell, Cedric .Alfred, New Zealand Railways Employee, High St, Leeston. 44 Martin Rd, Hillmorton, Christchurch. 112208 Owers, David Walter, Florist, 14 Devon St, Sydenham, 259312 Newell, Harry, Pastrycook, 62 Northcote Rd, Christchurch. Christchurch. 186942 Newman, Edward Alexander Francome, Casual Labourer, 239767 Ownsworth, John Stone, Farmer, Lowcliffe, Ashburton, McMillan St, Methven. Eiffelton Rural Delivery, Mid-Canterbury. 291512 Newman, Patrick James, Theatre .Attendant, 36 Ranfurly St, 276376 Pagan, Thomas Edward, General Farm Worker, Upper St. .Albans, Christchurch. Waitohi, Temuka. 255025 Newmarch, Francis, Clerk, care of Waimate Hotel, Waimate 397845 Page, Joseph Henry, Farm Hand, Wakanui Rural Delivery, 306974 Newsome, Frederick, Storeman,.
    [Show full text]