THE

NEW ZEALAND GAZETTE..

1946

VOL.!

WELLINGTON, N.Z. BY AUTHORITY: E. V. PAUL, GOVERNMENIf PRINTER

1946

INDEX

TO THE NEW ZEALAND GAZ Err TE, 1946 VOL. I From 1st January to 30th April, 1946

. NoTE.-For the purpose of condensation, Proclamations, Orders in Council, Warrants, Notices, Appointments, &c., are indexed under the . authorizing Act or regulation pursuant to which they are issued or made. Regulations are indexed under the heading" Regulations" and also under the title of the authorizing Act or regulation.

A Child Welfare Act--Child Welfare Officers appointed, 244, 386. Cinematograph Films Act-Notification of exemption from renter's Accounts of the Dominion (see Public Accounts). quota, 59. Adoption notices under the Native Land Act (see under the Native Coal-mines Act- Land Act, below). Imposition of a levy on owners of mines in rescue-station levy Agriculture (Emergency Powers) Act- areas, 297, 298. Bobby Calf Marketing Regulations 1946, 113. Notice amending boundaries of a rescue-station levy area, 389. Lemon Marketing Regulations 1946, 396. Commissions of Inquiry Act- . Agricultural Workers Act-Agricultural Workers Extension Order Royal Commission on Auckland trans-harbour facilities 1942, Amendment No.2, 431. appointed, 371. Air Force Act-Appointments, promotions, &c., in the Royal New Royal Commission on gaming and racing matters appointed, 537. Zealand Air Force, 16, 18, 79, 126, 129, 217, 242, 273, 301, 332, Companies Act- 334,384,422,466. Change of name of companies, 40, 54, 67, 110, 111, 185, 233, Air Navigation Act-Prohibition of the navigation of aircraft over 266, 290, 316, 345, 346, 398, 433, 477, 513, 534. New Zealand revoked, 43. Dividends-Notices respecting, 41, 290. Alteration of boundaries (see Act concerned). Liquidation notices-Associated Dairies, Limited, 513; Baker American Legation (see under United States of America, Legation of). Bros., Limited, 512; Buchanan and Edwards, Limited, Animals Protection and Game Act- 345; Canterbury Chicory Works, Limited, 40; Canter­ Declaration of sanctuaries, 352. bury Orchardists Co-operative, Limited, 40; Carlyle Notice respecting native and imported game, 437. Slipper Company, Limited, 345; Crawford Bales, Limited, Notice respecting protection of native birds, 438. 315; C. W. Hawkins, Limited, 397; Die Cast Toys, Open seasons notified, 439. Limited, 345; D. J. Barker and Company, Limited, 39 ; Army Department-Appointments, promotions, &c., in the- Fishers Limited, 67; Gillespies Beach Gold Dredging New Zealand Milita:ry Forces, 11, 45, 77, 215, 216, 241, 273, Company, Limited, 433; Golden Bay Estates Company, 300, 331, 419, 464, 486. Limited, 512; Gruar Hardware Company, Limited, 67; Second New Zealand Expeditionary Force, 10, 11, 124, 125, 126, H. B. Cider Company, Limited, 432; James Drummond 240,300,353,354,416,417. and Company, Limited, 345; John Grant and Company, Auckland Grammar School-Election of Governors, 511. Limited, 345; John Jackson and Company, Limited, 434; Auctioneers Act-Register of licenses issued under, 276. Lime Hydraters, Limited, 345; Miranite Products, Limited, Awards for gallantry (see Honours and Awards). 40; Myre Shoe Company (N.Z.), Limited, 345; Pahiatua Award of a foreign decoration, 19. Co-operative Rural Intermediate Credit Association, Limited, 534 ; Phormium Cellulose, Limited, 434 ; Pickering and Company, Limited, 512; Prince of Wales Proprietary, Limited, 513; Regent Street, Limited, 433; B Reliance Buildings, Limited, 39; Southern Cross Con­ struction Company, Limited, 398; Southern Cross Seed Bank of New Zealand-Statement of the amount of liabilities and Company, Limited, 433; T.B.A; Realisations, Limited, 397 ; assets of the long-term mortgage department (see under the Te Kuiti Lime Company, Limited, 67; The Mining House Reserve· Bank of New Zealand). Concessions, Limited, 67; United Brush Company, Bank returns, monthly (see under the Reserve Bank of New Zealand). Limited, 434; Utiku B~x Factory, Limited, 367; Wai­ Bankruptcy Act-Notices under, 37, 50, 66, 109, 233, 263, 287, 313, hakaho Deep Lead, Limited, 512; Waipuna Dredging 344, 365, 396, 432, 476. Company, Limited, 512; Wairaki Coal Company, Limited, Births and Deaths Registration Act-Registrars appointed (see 41; Wairoa Lime Company, Limited, 265; Wanaka under Registrars of Births, Deaths, and Marriages appointed). Stores, Limited, 477. Bobby Calf Marketing Regulations- Liquidators appointed, 39, 40; 41, 67, 315, 345, 367, 397, Abolition ofa Bobby Calf Marketing Pool Area, 305. 398, 432, 433, 434, 477, 512, 534. Change of name of Marketing Pool Area, 23. Meetings notified, 38, 39, 40, 54, 67, 68, 185, 233, 288, 314, Election of members ofa Bobby Calf Pool Committee, 278, 337, 315, 316, 345, 346, 367, 397, 398, 434, 435, 477, 534. 338,357,425,470,524. Notice to creditors to prove, 50, 67, 315; 534. Redefining a Pool Area, 305, 306, 307, 308, 309. Petition for' winding up companies, 477. British Nationality and Status of Aliens (in New Zealand) Acts­ Reduction of capital, notice respecting, 38, 41. Declaration of alienage, 220. Striking off and intention to strike companies off the 'Registers, Declaration of desire to acquire, 220. 38, 51, 66,· 109, 110, 183, 184, 233, 264, 288, -314, 344, Declaration of desire to retain, 220. 365, 366, 396, 397, 432, 476, 511, 513, 533. Naturalization, certificates of, granted, 221. Concience-money-Receipt of sums of conscience-money acknow­ ledged, 262, 508. Consular appointments­ Consular agent, 336. c Consuls, 46, 133, 244, 336, 356. Consul-General, 133, 356. Clerks of Works Act- Vice-Consuls, 275. Members of Council appointed, 424. Control of Prices Emergency Regulations---Price 'Orderl'! (!lee under Cemeteries Acts- Price Orders). Appointments of trustees of cemeteries and burial-grounds, 9, Cook Islands Act;-:.. 76,330. Appointment of a member of an Island Council;· 9. Order in Council delegating powers under the A,ct, 74. Cook IsIand Fruit Control Regulations 1937,- Amendment Revocation of appointments of trustees, 7. No. 2,431. Revocation of delegation of powers, 74. Cook Islands Quarantine (Aircraft) Regulations 1946, 431. Census and Statistics Department-Estimated yields of wheat, oats, Coroners- and barley for 1945-46, 223. Appointed, 59, 133, 244, 336, 356. Christchurch District Drainage Amendment Act-Boundariel'! of Resigned,59. district altered, 117, 289. Corrigenda, 1, 43, 115, 235, 347. IV INDEX

Counties Act- Enemy Trading Emergency Regulations­ Altering riding Qrcounty boundaries and/or adjusting repre­ Enemy Trading (Italy) Notice 1946, 83. sentation, 375, 376. Enemy Trading (Finland) Notice 1946, 83. .Loans,-1jotices cpncerning the raising of and results of polls by, Engineers' Registration Act- County Councils (see under Local Bodies' Loans Act). Notificl1tion of result of examinations, 310. Special orders delaring ;that sections 121 and 131 of' the' . MemhBrs 'of Rilgistration Board appointed, 387. Counties Act shall not apply to a County Council, 471. Estates placed under the Public Trustee (see under the Public Trust Crown Land (included under the general heading Land). A~. . Customs Act- Custom~ Import Prohibition Order 1946, 138. F Customs Import Prohibition Order 1946, No.2, 474. Decisions of the Minister under the Act, 280. Factory Emergency Regulations- , Fi1ctory Controller appointed, 303. , Factory Controls Revocation Notioe 1946 (No.1), 107. Factory Controls Revocation Notice 1946 (No.2), 310 . .Finance Act-Notice of a scheme of development and reconstruotion, D 449,450. Dairy Factory Managers Regulations-Members of Registration Fire Brigades Act- .' Board appointed,245. Borrowing-powers of a Fire Board increased, 271. Da.ngerous Drugs Act-Dangerous Drugs Order 1946, No. 1,396. Constituting the Auckland United Fire District, 379. Dangerous Drugs Regulations-Medical practitioners prohibited Date fixed for certain returns to be furnished, 134.' from dealing in drugs, 389. Date of election to fill a vacancy on a Fire Board, 21, 46, 83, 337. Declarations of essential unqertakings (see under, Industrial Man- List of companies carrying on fire-insurance business, 21. _ power Emergency Regulations). Result of an election to fill a vacancy on a Fire Board, 83, Defence Acts and regulations- \ 277,449. Appointments, &c., in the New Zealand Military Forces and Fisheries Act- the Expeditionary Force (see under Army Department). Appointment of a Sea-fisheries Licensing Appea.l Authority, 272. Orders declaring prohibited places revoked, 22, 60. Inspectors of Sea-fishing appointed, 134, 220, 337. 'Dentists Act-Appointment of members of the Dental Council, 9. Officers appointed under Part II of the Act, 20, 134. Discharged Soldiers Settlement Act:- Forests Act- Orown land set apart for, 117. Alteration of boundaries of a fire district, 278.' Revoking the setting a part of Crown land, 520. Declaration of an area to be a. fire district, 61. Domains (see under Public Reserves, Domains, and National Parks Land acquired for a State forest, 475. .' Act). Land set apart for- Permanent State forest in the land distriot of Wellington, 211. ' Provisional State forest in the land distriots of-Auckland, E 72,451,456,480; Nelson, 71,72, 456; Westland,479. E.conomic Stabilization Emergency Regulations-Wartime Price Revoking the reservation of a State forest, 378. Index notified, 94, 473. Timber for sale by public tender, 108,263, 343, 475. -Education Acts- France, Republic of- Education Board-Members elected to, 508. Envoy Extraordinary and Minister Plenipotentiary appointed. Education. Board Grants Regula:tions 1946,365. . 46. Post-primary School Grants Regulations 1946, 365. Staff of the Legation appointed, 244. Land set apart and taken for educational purposes (see under Friendly Societies Act- Land, set apart for, and taken for). Auditors of friendly societies licensed, 278, 338. Elee,toral Act- Cancelling the registry of a society, 434, 477, 513, 534. , . Notification of va canoy of a seat in the House of Representatives, Registration of a friendly society, 183. 65. PoIling-places appointed,1l3. Registrars of Electors appointed, 20, 220. G Representation Commission appointed, 336. Gaming Act-Regulations re~pecting admission to racecourses . Returning Officers appointed, 20. approved,265,316. Electoral Amendment Act-Notice of proposed electoral district, 399. General Assembly~ Electric-power Boards Aot-:.-Alteration, of boundaries of Electric­ Legislative Councillors appointed, 133. . power Board districts; 209, 235,377; 412. Members of the House of Representatives elected, 362. Electrical ,Wiremen's Registration Act- Proclamation proroguing the, 373 . . ' Names removed from the Register, 23, 136. Government Railways Act (see heading Railways). B,egister of Electrical Wiremen, 144. Government-Assumption of the administration of the government _- .- .. 'B,egister of Inspectors of Electrical Wiring and Electrical of New Zealand by the Right Hon. the Chief Justice, 515. .. Wiremen, 139. Governor-General, His Excellency the-Appointment of the staff , Results of examinations, 223. of,275. Eniergenoy Regulations Act- Guardian Trust and Executors, Company of New Zealand, Limited­ - Ba.nking Emergency Regulations 1942, Amendment No. 1,431. Statement of affairs of company, 397. -Bills of Exchange Emergency Regulations 1942, Amendment No. ~,,43L - EconomkStabilization Emergency Regulations 1942, Amend­ ment No.7, 108. H Economic Stabilization Emergency RegUlations 1942, Amend- Harbours Act- .... me:p.t No. -8, .305. Appointment of a harbourmaster revoked, 275. Ene:tny Property Emergency Regulations 1939,' Amendment Appointment of members of Harbour Boards, 330, 522. _,,', No.5, 431. Authorizing the reclamation of land, 74, 480. . Expeditionary Force Emergency Regulations 1940, Amendment Dues and rates for a wharf fixed, 456. No. 8,138. ' General Harbour Regulations 1935, Amendment No.4, 108. Local Authorities (Temporary Housing) Emergency Regulations Harbour-light dues amended, 456. 1944, Amendment No. 1, ,365. _ Land set apart for disposal, 378. Matrimonial Causes (War Marriages) Emergency Regulations Licenses to use and occupy parts of foreshores­ 1946, 474. Amended,379. ~,~ ... R.!l!:.i4o:qi~gEmEll'gency Regulations 1942, Amendment No.4, 474. Granted, 5, 74, 348) 484. Remounts Subsidy Regulations Revocation Order 1946,431. Revoked, 384. Revocation of the Sale of Fruit and Vegetable Containers Health Aqt-Drainage and Plumbing Extension Notice 1946, Emergency Regulations 1945, 491.' . No. r,26. Revocatiori .0£ the 'Shipping Rllidio Emergency Regulations Heavy Motor-vehicle Regulations-Classifioation of roads, 469. 1941,474. ' Honours and awards (including operational awards and awards for Tires and Tubes Control Notice 1942, Amendment No.2, 533. gallantry)- " Employment Act-Employment "(Informatio~) Regulations 1946, Con,ferred byHis Majesty the King, 19, 82, 244, 355. 396. New Year's Honours List, 131. Enemy Property Emergency Regulations-Notices 'undei' the Hous~ Act-L,and set apart or taken for housing purposes (see regulations in respect of Italy and Finland, 83. Land). INDEX T

I Land-continued Incorporated Societies Aot- Forfeiture and surrender of land in the Land District of Canter­ Dissolution of a society by the Registrar and Assistant Registrar, bury, 432. 110, 288, 314, 397, 476, 511. Intention to take~notice of, by local authorities- Notice of intended dividend, Ill. Boroughs and cities~Carterton, 184; Hamilton, 68; Industrial and Provident Societies Act-Notice of cancellation of L?wer ~utt, 433; Mosgiel, 513; Wellington, 40,233. registration of society, 264. CountIes-Chfton, 366; Matakaoa, 265; Pohangina, Industrial Conciliation and Arbitration Act­ 266; Waimea, 289; Wairoa, 264; Whakatane, 514. Appointment of a Conciliation Commissioner, 9. Electric-power Boards-Auckland, no; Central Hawke's Cancellation of registration of unions, 47, 365. Bay, 512; Hutt Valley, 512. Industrial Conciliation and Arbitration Amendment Regula­ Other authorit~e~-Auckland Education Board, 432, 534; tions 1946, 431. Otago HospItal Board, 513. Notice of proposed cancellation of the registration of a union, 94. Intention to take-Notice of, by the State under the­ Industrial Effioiency Aot- Finance Act, 358,359,470. Decisions of the _Bureau of Industry regarding application for Public Works Act, 22, 23, 248, 277, 278, 304, 337, 358, 359, licenses- 388, 470, 522. Electric ranges-manufacture of, 259. Se.rvicemen's Settlement and Land Sales Act, 136, 424. Fish-liver oil, 509. IntentIOn to take-Notice by the State withdrawn, 488. Footwear-Manufacture of, 26, 283, 340, 394. Land Boards- Motor-spirit-Retail sale and distribution of, 26, 62, 137, Members appointed to, 20, 219, 424, 522. 259, 283, 340, 394, 509. Members elected to, 287, 362. Pharmacy industry, 26. Native land (see under Native Land Act and Native Purposes Radio-manufacturing industry, 259. Act). Industry Licensing (Cement-manufacture) Revocation Notice Proclaimed as roads and streets (see under Roads and streets). 1946,474. Reserved for- Industry Licensing (Hand-shovels Manufacture) Notice 1946, 259. Buildings of the General Government, 273. Licensed Industries General Regulations 1940, Amendment Cemetery, 273. No.2, 431. Educational purposes, 9, 240, 272, 273. Notices to persons affected by the application for licenses­ Plantation, 273. Cement~Manufacture of, 138. Public utility, 273, 330. Fish-canning industry, 509. Quar'ry, 272. Fish-liver oil, 258. Railway purposes, 9, 58, 240, 352. Footwear-Manufacture of, 47, 61, 94, 138, 232, 258, Recreation, 273. 283, 313, 341, 362, 395, 473, 509. Revoking wholly or partially a Proclamation taking land for­ Hand-shovels, manufacture of for sale, 313. Irrigation purposes, 412. Motor-spirit-Retail sale and distribution of, 25, 47, 61,94, Public works, 322. . 138,232,258,283,313,341,362,395,430,473,509,533. Servicemen's Settlement and Land Sales Act purposes, 471. Pharmacy industry, 313, 395, 509, 533. _ Sale of.-D~rected under the Public Works Act (see above, Radio-manufacturing industry, 25, 232, 258, 341, 362, DIrectmg the sale of land under various Acts). 395, 430, 509. Sale, selection, and lease-Notices by the Under-Secretary for Industrial Man-power Emergency Regulations- Lands and Commissioners of Crown Lands in the land Declarations of essential undertakings and amendments to di,stricts of-Auckland, 36, 50, 342; Canterbury, 108, 262; previous declarations, 47, 137, 392. GIsborne, 37; Hawke's Bay, 37, 396; Nelson, 183, 416; Employment Orders Revocation Order 1946, 396. North Auckland, 474; Southland, 431; Taranaki, 343; Revocations of declarations of essentiality, 25, 84, 85, 86, 87, Wellington, ~87, 313, 343, 431. . 88, 89, 90, 91, 92 ,93, 94, 279, 310; 391. Set apart for- Inspection of Machinery Act-Inspector of Machinery appointed, Educational purposes, 211, 463. 488. Electrical works, 4. Health, 209, 409. J Housing purposes, 117, 378, 456. Judicature Act- Mine rescue-station, 409, Appointment of members of the Rules Committee, 219, 386. Post and Telegraph purposes, 4, 455. Court of Appeal Amendment Rules 1946, 286. Public domain, 479. Supreme Court Amendment Rules, 1946, 286. Public works, 117, 210. Supreme Court Emergency Revocation Rules 1946, 384. Railway purposes, 209. Justices of the Peace Act- Roadman's cottage, 235. Crown Legal Business Regulations 1932, Amendment No.3, 474. Roads and streets, 210. Officers authorized to take and receive statutory declarations, Soil conservation reserve, 210. 59, 240, 272, 299, 351, 416, 463, 521. State forests (permanent and provisional), (eee under Removal of a name from the Commission of the Peace, and Forests Act). resignation of a Justice of the Peace, 59, 133, 275, 336. Taken for- Buildings of the General Government, 268. Defence purposes, 410, 411, 455, 519. Drainage purposes, 3. L Educational purposes, 293, 322, 347,479,519. Labour Legislation Emergency Regulations- Electrical works (including development of water-power) Labour Legislation Suspension Orders revoked, 339, 342, 491. 268. ' Tramways Industry Labour Legislation Modification Order Forestry purposes (see under Forests Act). 1943 revoked, 304. Gravel-pit, 264. Wellington Electric-lamp Makers' Labour Legislation Suspen­ Hospital and health purpo6es, 3. sion Order 1943 revoked, 21. Housing purposes, 268, 269, 322, 411, 519. Woollen-mills Labour Legislation Suspension and Modification Irrigation purposes, 268, 412. Order 1943 revoked, 389. Main highway depot, 520. Land- Police purposes, 455. Allocated for roads and streets, 1, 518. Post and Telegraph purposes, 3, 236, 269, 322, 411, 520. Authorizing the laying-off of roads and streets of less width Pumice-pit, 236. . than 66 ft. (see under Itoaas and streets). . Quarry, 410. Chief and Deputy Chief Surveyors of land districts appointed, Railways, 267, 517, 518. 357. Rifle-range, 455. Consenting to the taking of land for­ Roads and streets- Educational purposes, 483. Town district-Howick,454. Housing purp08es, 240. Survey districts and hundreds-Ahaura, 21; Blue­ Roads and streets, 457. skin, 518; Ngaere, 115; North Harbour, 518' Declared and proclaim'ed Crown land in the land districts of­ Reefton , 237; Waimea, 135. ' .. ' Auckland, 235, 293; Hawke's Bay, 518; Nelson, 4; Servicemen's Settlement and Land Sales Act purposes, 24, North Auckland, I, 4, 452. 249,310,338,471,523. Declared subject to various Acts (see Act concerned). State highway depot, 237. Directing the sale of land under various Acts, 212, 295, 324, Stock, travelling, 3. 458,483. Water-works, 455. VI tN-DEt:

Land and Income Tax Act- Maori Lands (see under Native Land). Notification of date of payment of income-tax, 61. Mariners' Notices- Notice to make returns ofland, 362_ Notice No.4 of 1945,25 (Queen Charlotte Sound). Land Agents Act-Register oflicenses issued under, 277. Notice No.1 of 1946, 25 (Chatham Islands): Land Drainage Act-Alteration of boundaries of a drainage district, Notice No.2 of 1946, 25 (Upolu Island, South Pacific). 73. Notice No.3 of 1946, 25 (Control of Ships). Land for Settlement Act-Land declared subject to, 76. Notice No.4 of 1946, 137 (Tutukako Head, North Island). Land Surveyors Examination-Notice of examination in March, Notice No. 5 of 1946, 137 (Auckland Harbour). 1946,50. Notice No.6 of 1946, 261 (Tutukako Head). Land Transfer Act-Notices by District Land Registrars, 37, 51, Notice No.7 of 1946, 283 (Samoa Islands) 109, 183, 263, 264, 287, 314, 344, 365, 396, 432, 476, 510, 533. Notice No. 8 of 1946, 342 (Auckland Harbour). Legations (see under the name of the country concerned). Notice No. 9 of 1946, 362 (Auckland Harbour). Legislative Council (see under General Assembly). Notice No. 10 of 1946, 392 (Port Nicholson). Lemon Marketing Regulations-Notices fixing the prices for certain Marketing Act- grades, 23, 46, 134, 305, 470. Bobby Calf Marketing Regulations 1946, ll3. Licensing Act- Lemon Marketing Regulations 1946, 396. Licensing Committees-members appointed to, 19,59, 133,275, Purchase of Tallow Order 1940, Amendment No.1, 231. 336, 356, 423, 469, 487, 522. Marriage Act- Returning Officers for certain licensing districts appointed, 220. Additions to the list of officiating ministers, 183, 221, 262, 357. 287, 342, 392, 427, 474, 524. Linen-flax Corporation Act-Appointment of members of the Linen­ Removals from the list of officiatil).g ministers, 221, 342. flax Corporation of New Zealand, 485. List of officiating ministers, 97. Local Authorities Interest Reduction and Loans Conversion Act­ Registrars and Deputy Registrars of Marriages appointed (see Waitomo Electric-power Board Loan Conversion Order 1946, under Registrars of Births, Deaths, and Marriages 123. appointed). Local Bodies' Loans Act- Meat-export Control Act-Appointment of members of Meat­ Consenting to the raising of loans by local authorities (see under producers' Board, 20. Local Government Loans Board Act). . Medical Practitioners Act-Applications for registration, 39, 51, Results of polls in connection with the raising of loans­ 52, 53, 54, 66, 67, llO, lll, 184, 233, 265, 366, 397, 434, 512. Boroughs and city-Ellerslie, 266 ; Marton, 94; Wai- Medical Supplies Emergency Regulations-Medical Supplies Notice roa, 32; Wanganui, 279. . 1942, No.8, revoked, 107. County-Pahiatua, 265. Meteorological returns, 30, 64, 260, 363, 531. Other authority-Kamo Town Board, 32. Methodist Church Property Trust Act-Appointment of authorized Special orders and resolutions made by local authorities for representative, 346. providing for the payment of interest and other charges Milk Act- in connection with the· raising of loans- Dissolution of the Auckland Metropolitan Milk Council, 349. Boroughs and cities-Auckland, 233; Dunedin, 344; Lyttelton Milk District Constitution Order 1946, 270. Feilding, lll; Mart'on, 184; Oamaru, 40; Onehunga, Mount Maunganui Milk District Constitution Order 1946, 215. 185, Rotorua, 315; Wairoa, 435; Wellington, 314, Tauranga Milk District Constitution Order 1946, 350. 344. Milk Delivery Emergency Regulations­ Drainage Board-Auckland Metropolitan, 38, 315. Hamilton Milk Delivery Notice 1946, 426. Electric-power Boards-Banks Peninsula, 434; Bay of Hutt Valley and Bays Milk Delivery Notice 1946, 247. Islands, 434; Central Waikato, 288; Dannevirke, Palmerston North Milk Delivery Notice 1946, 246. 315 ; Hutt Valley, 39; King-country, 184; :Marl­ Palmerston North Milk Delivery Notice 1946, Amendment borough, 534; Waitomo, 367. . No. 1,523. Other authorities-Kamo Town Board, 533; Otor0hanga Wanganui Milk Delivery Notice 1946, 390. Town Board, 397. Minimum Wage Act-Minimum Wage Regulations 1946, 431. Local Government Loans Board Act- Mining Act-Exempting' Crown land from the provisions of the Consenting to the raising of loans and prescribing the conditions Mining Act, 44. thereof- Ministers, officiating (see under Marriage Act). . Boroughs and cities-Ashburton, 481; Auckland, 294, 295, Motor-spirits (Regulation of Prices) Act- 412; Dargaville, 293; Dunedin, ll8; Featherston, Motor-spirits Prices Regulations 1942, Amendment No.2, 108. 212; Levin, 379; Marton, 239; Palmerston North, Motor-spirits Prices Regulations 1942, Amendment No.3, 431. 76; Petone, 521; Raetihi, 74; Riverton, 293; Motor-drivers RegUlations-Approval of Testing Officers .(see under Rotorua, 239; Timaru, 458; Upper Hutt, 413; Motor-vehicles Act). " . Wairoa, 75; Wanganui, 324. Motor-vehicles Act- Catchment Boards-Hawke's Bay, 323; Southland, 413; Closely populated locality declared, 23. South Canterbury, 414. Declaring an area to be closely populated locality, 424: Counties-Amuri, 240; Bay of Islands, 412; Geraldine, Heavy motor-vehicles RegUlations 1940, Amendment No.1, 231. 76; Hobson, 413; Mackenzie, 379; Masterton, 413 ; Testing Officers approved, 60, 221, 424, 470. Rangitikei, 212; Waikohu, 457. Municipal Corporations Act- Drainage Board-::-Hauraki United, ll8. Authorizing the laying-off of streets of certain widths (see Electric-power Boards-Banks Peninsula, 294; Bay of under Roads and streets). Islands, ll8; Bay of Plenty, 212; Central Waikato, Boundaries altered or redefined, 298, 388. 75; Dannevirke, 239; Marlborough, 324; North Boundaries-Notice of proposed alteration, 21, 134, 245, 388, Canterbury, 294; Tauranga, 483; Wairere, 75. 522." Hospital Boards-Bay of Plenty, 482; Buller, 75, 323; Notice of intention to take land by Borough and City Councils Dannevirke, 482; Hawke's Bay, 482; Marlborough, (see under Land, taking of). .. 75, 213; Otago, 457; Southland, 75,482; Westland, Poll-Arrangement for taking in a proposed borough, 329. 75. Munitions Emergency Regulations-Tires and Tubes Control Notice Other authorities-Havelock North Town Board, 239; 1943, Amendment No.2, 533. Kamo Town Board, 76; Timaru Fire Board, 75. Varying determinations in respect of the raising of loans by local authorities- Bor0ughs-Ashburton, 119; Pahiatua, 458; Timaru, 324. N Electric-power Board-King-country, 414. Names-Change of- Local Legislation Act-Constitution of a town district, 347. Companies (see under Companies Act). . Private persons, 264, 265, 266, 315, 344, 367. National Service Emergency Regulations-Notice cancelling the M calling-up of reservists, 395. Magistratei' Court Act- Native Land Act- . Bailiff appointed, 357, 387. Adoption notices, 32, 47, 182, 262, 287, 3ll, 313, 358, 395, 427, Clerks appointed, 304, 357, 387. 471,488. Sittings of, discontinued, 60. Excluding land from development schemes, 232, 286, 430, 473. Magistrates, Stipendiary-Magistrate authorized to exercise juris­ Including additional land in development schemes, 232, 429, diction in the Children's Court, 275. 430,488. Main Highways Act (for roads see under heading Roads and Native interpreters-List of, 59, 133. Streets)-By-Iaw regulating traffic on Rangitikei River Bridge, Officers authorized to attest signatures of Natives to instruments Bulls,249. . of a1ienation, 272. INDEX VII

Native Land Act-continued Price Orders-continued Officers authorized to attest the signatures of Natives under Price Order No. 510 (Apples and Pears), 491. the Chattels Transfer Act, 272. - Price Order No. 5Il (Tomato Puree and Tomatoes), 492. i~' Prohibition of alienation of Native lands (see under Alienation Price Order No. 512 (Tomato Puree, and Tomatoes), 493. of Native lands, above). Price Order No. 513 (Tomato Puree and Tomatoes), 494. Variation of prohibition of alienation of Native lands, 297. Price Order No. 514 (Tomato Puree and Tomatoes), 495. Native Land Court-Sitting of, fixed, 31, 250, 341, 532. Price Order No. 515 (Tomato Puree and Tomatoes), 495. Native Purposes Act-Land set apart as a Native reservation, 5, 462. Price Order No. 516 (Paint-Pinchin, Johnson, and Company), Naval Defence Act-Regulations for the Government and Payment 496. of the Royal New Zealand Navy amended, 215. Price Order No. 517 (Paint-Taubmans), 497. ~avy Office-Appointments, promotions, retirements, &c., in. the Price Order No. 518 (Paint-N.Z. Paint and Varnish Company), Royal New Zealand Navy notified, 45, 353, 416, 463, 464. 498. Noxious Weeds Act- Price Order No. 519 (Paint-Farmers' Trading Company), 498. Assumption of administration of the Act by a local authority, Price Order No. 520 (Paint-B.A.L.M.), 499. 470. Price Order No. 521 (Paint-Phillipps and Impey), 500. Inspectors under the Act appointed, 356, 487. Price Order No. 522 (Paint-G. H. Jackson), 500. Plants declared noxious weeds in certain areas, 279. Price Order No. 523 (Paint-Wilkinson, Heywood, and Clark), Nurses and Midwives Act-Members of Boards appointed, 463. 501. Price Order No. 524 (Paint-Best Paints), 502. Price Order No. 525 (Paint-International Paints), 503. o Price Order No. 526 (Paint-Smith and Smith), 504. Price Order No. 527 (Paint-Nelson Paint), 504. Offenders Probation Act-Probation Officers appointed, 20, 59, 133, Price Order No. 528 (Paint-William Docker), 505. 336,469. Price Order No. 529 (Paint-British Imperial Paints), 506. Officiating ministers (see under Marriage Act). Price Order No. 530 (Paint-Hill and Plummer), 506. Orders in Council (see under authority for enactment). Price Order No. 531 (Paint-R. and E. Tingey), 507. Orchard and Garden Diseases Act-Orchard and Garden Diseases Price Order No. 532 (Paint-Lewis Berger and Sons), 508. Act Extension Order 1946, 342. Price Order No. 533 (Dates), 526. Price Order No. 534 (Seed Patatoes), 526. p Price Order No. 535 (Fruit canned by J. Wattie Canneries), 528. Partnerships-Dissolution notices, 38, 39, 66, 288, 290, 366, 367, Price Order No. 536 (Fruit canned by Kirkpatrick or Thompson 397, 434, 476. and Hills), 529. Patents, Designs, and Trade-marks Act- Price Order No. 537 (Fruit canned by Irvine and Stevenson), Notice respecting Gillette Industries, Limited, and the Com­ 530. missioner of Patents, 533. Primary Industries Emergency Regulations- Notice respecting Radiation Limited and Henry James Yates, Phosphatic Fertilizer Control Order 1945, Amendment No. I, and the Commissioner of Patents, 535. 231. Pharmacy Board Election Regulations-Notice of date of election, Onions (Transportation) Order 1946, 342. 344. Potatoes (Transportation) Order 1946, No. I, 71. Police Force- Prisons Act-Police Gaolers appointed, 356. Officers of the Police Force appointed, 336. Public Accounts-Abstract of revenue and expenditure for the Police Gaolers appointed (see under Prisons Act). period ending 31st December, 1945, 187. Poisons Act-Poisons (General) Regulations 1937, Amendment No.5, Public Reserves, Domains, and National Parks Act- 365. Appointing Domain Boards to have control of domains­ Post and Telegraph Act-Transmitting and receiving officers for Bannockburn, 269; Dobson, 459; Eyreton, 120; Heriot, the service of notice by telegraph appointed, 278. 57; Katikati, 414; Lichfield, 120; Mainene, 215; Price Index"(wartime) notified, 473. Mangatoitoi, 459; Maruia War Memorial, 415; Murchison, Price Orders- \ 5; Ohoka, 120 ; Ouruhia, 459; Paewhenua, 295; Price Order No. 472 (Milk and Cream), 32. Rauawai, 58; Paraparaumu, 324; Tapu Flat, 348; Price Order No. 473 (Barley), 33. Te Arai, 57; Tirau, 120; Tokomairiro, 348; Tokatoka, Price Order No. 474 (Carrots, Parsnips, Swedes, &c.), 33. 459;" Uruti, 380; Waikakahi, 57; Wai-ora, 57; Wataroa, Price Order No. 475 (Tomatoes), 35. 57. Price Order No. 476 (Apples and Pears), 36. Cancelling the vesting of a reserve in a local authority, 460. Price Order No. 477 (Eggs), 66. Domains and other Boards-Members appointed to, 219, 303, Price Order No. 478 (Razor Blades), 65. 352, 424. Price Order No. 479 (Canned Fruit), 107. Frankton Aerodrome Board-Member appointed to, 55. Price Order No. 480 (Eggs), 138. Increasing the number of days for which charges for admission Price Order No. 481 (Knitted Wear-Roslyn), 226. may be made, 58. Price Order No. 488 (Knitted Wear-Lane, Walker, Rudkin, Land reserves and domains- Ltd.), 227. Brought under this Act in the land district of-Nelson, 414 ; Price Order No. 483 (Knitted Wear-Kaiapoi), 230. North Auckland, 6. Price Order No. 484 (Apples and Pears), 231. Purpose of, changed in the land districts of-Gisborne, 55; Price Order No. 485 (Fresh Green Peas), 251. Otago, 296; Wellington, 459. Price Order No. 486 (Fresh Green Peas), 251. Reservations over land cancelled or revoked in the land districts Price Order No. 487 (Fresh Green Peas),252. of-Auckland, 380; Canterbury, 7, 380, 414, 461, 462; Price Order No. 488 (Fresh Green Peas), 253. Hawke's Bay, 7; Marlborough, 6; North Auckland, 461 ; Price Order No. 489 (Fresh Green Peas), 254. Otago, 6, 56, 348; Southland, 349; Taranaki, 7; Welling­ Price Order No. 490 (Fresh Green Beans), 254. ton, 6, 7, 296; Westland, 56, 461. Price Order No. 491 (Fresh Green Beans), 255. Reserve, public, declared, 278. Price Order No. 492 (Fresh Green Beans), 256. Union of domains, 6. Price Order No. 493 (Eggs), 257. Vesting of domains and reserves in local authorities­ Price Order No. 494 (Matches), 257. City-Palmerston North, 380. Price Order No. 495 (Meat sold in Abattoir Districts), 257. Public Hall, Domain, and other Boards - Aria War Price Order No. 496 (Meat sold .outside Abattoir Districts), 258. Memorial Library Board, 460; Auckland Free Price Order No. 497 (Main Crop Potatoes), 284. Kindergarten Association, 460; Croydon Public Hall Price Order No. 498 (Eggs), 286. Board," 349; Mount Bonar Travelling-stock Reserve Price Order No. 499 (Milk and Cream-Auckland), 291. Board, 325; Rimu Public Library Board, 55; Waiheke Price Order No. 500 (Meadow Hay, Lucerne Hay, and Chaff), West Public Hall and Library Board, 460; Waimea 291. Scenic and Historic Board, 352; Whangarei Harbour Price Order No. 501 (Milk-Waipukurau), 292. Board,353. Price Order No. 502 (Californian Lemons), 312. Public Revenues Act-Crown Legal Business Regulations 1932, Price Order No. 503 (Tomatoes), 319. Amendment No.3, 474. Price Order No. 504 (Apples and Pears), 339. Public Service Acts- Price Order No. -505 (Eggs), 360. Appointments in the Public Service notified, 134, 245, 276, 304, Price Order No. 506 (Milk-Hutt Valley and Bays), 392. 357, 387, 469, 488. Price Order No. 507 (Apples and Pears), 427. Officers exempted from the provisions of the Act, 325. Price Order No. 508 (Eggs), 428. Offices added to the Administrative Division of the Publio Price Order No. 509 (Eggs), 472, Service, 381. VIII INDEX

Public Trust Office Act- Regulations Act-Notice of the making of regulations under the Agent of Public Trustee appointed, 396. Act-continued District and Deputy District Public Trustees appointed, 83, Expeditionary Force Emergency Regulations 1940, Amendment­ 261, 310, 341, 471. No.8,138. Elections to administer estates by the Public Trustee, 49, 95, General Harbour Regulations 1935, Amendment No.4, 108. 182,225,262,281,311,341,360,429,472,523. Government Railways Classification and Pay Regulations 1942, . Notice of the vesting ofland in the Public Trustee under Part II Amendment No.3, 431. (Unclaimed Lands) of the Public Trust Office Act, 94, 396, Heavy Motor-vehicle Regulations 1940, Amendment No.3, 231. 471. Industrial Conciliation and Arbitration Amendment Regu­ Public Works Act- lations 1946, 431. Authorizing the laying-off of streets of less width than 66 ft. Industry Licensing (Cement - manufacture) Revocation Notice , (see under Roads and streets). 1946,474. . Authorizing. the use of water for the purpose of generating Industry Licensing (Hand-shovels manufacture) Notice 1946, electricity (see under sub-heading Licenses to use water). 259. . Consenting to the stopping of a Government road (see under Labour Legislation Suspension Order revoked, 342. Roads and streets). Labour Legislation Suspension Orders revoked, 491. Directing the sale ofland (see under Land, directing the sale of). Lemon Marketing Regulations 1946, 396. Exempting roads and streets from the provisions of section 128 Licensed Industries General Regulations 1940, Amendment of the Act (see Roads and streets). No.2, 431. Heavy Motor-vehicles Regulations 1940, Amendment No.1, 231. Local Authorities (Temporary Housing) Emergency Regulations Land allocated, set apart, taken, &c. (see respective sub-headings . 1944, Amendment No.1, 365. under Land) . Matrimonial Causes (War Marriages) Emergency Regulations . Land taken for a Government road and not required for that 1946,474. purpose declared Crown land (see heading Land, Crown Minimum Wage Regulations 1946, 431. land declared). Motor-spirits Prices Regulations 1942, Amendment No.2, 108. Licenses to use water for generating electricity and/or to erect Motor-spirits Price Regulations 1942, Amendment No.3, 431. electric lines- National Research Scholarship Regulations 1946, 491. Amended, 325. Orchard and Garden Diseases Act Extension Order 1946, 342. Granted, 8, 480. Phosphatic Fertilizer Control, Order 1945, Amendment No.1, Stopping ofa Government road (see under Roads and streets). 231. . , Poisons (General) Regulations 1937, Amendment No.5, 360. Post-primary School Grants Regulations 1946, 365. Purchase of Tallow Order 1940, Amendment No.1, 2·31. R Rationing Emergency Regulations 1942, Amendment No.4, 474. Rabbit Nuisance Act- Remounts Subsidy Regulations Revocation Order 1946, 431. Boundaries altered and/or redefined, 43. Revocation of the Sale of Fruit and Vegetable Containers Constituting rabbit districts, 323, 351, 480, 481. Emergency Regulations 1945, 491. . Members of Rabbit Boards appointed and elected, 20, 46, 82, Revocation of the Scrap Rubber Control Notice 1942, 311. 219, 303; 356, 357, 469. Revocation of the Shipping Radio Emergency Regulations Resumption of administration by Rabbit Boards of Part I of 1941, 474. the Act, 357. Royal New Zealand Air Force Pay and Allowances Emergency Railways- Regulations 1946, 533. Abstract of the Railways Working Account, 62, 230, 359, 473. Samoa Quarantine (Aircraft) Regulations 1946,431. Appeal Board-Appointment of Chairman, 76. Social Security (Laboratory Diagnostic Services) Regulations Appeal Board-Result of an election, 232. 1946,396. Gov.ernment Railways (Staff) Amending Regulations 1946, 415. Social Security Contribution Regulations 1939, Amendment Government Railways (Classification and Pay) Regulations No. 4,474. 1942, Amendment No.3, 431. Supreme Court Amendment Rules 1946, 286. Rating Act- Tires and Tubes Control Notice 1942, Amendment No.2, 533. Judge of Assessment Courts appointed, 275. Transport (Goods) Applied Provisions Order 1942, Amendment Notice of penalty on nverdue rates, 25. No. 1,474. Notice of result of poll, 346, 366. Travelling-allowance Regulations 1941, Amendment No.1, 474. Rationing Emergency Regulations-Cream Rationing Order 1946, Wool Board Election Regulations 1946, 365. 474. '" Wool Disposal Act Commencement Order 1945, 26. Registrars appointed (see under Act under which appointed). Wool Disposal Commission (Travelling-allowance) Regulations (NoTE.-Registrars of Births, Deaths, and Marriages appointed 1946,474. are indexed immediately below.) Religious, Charitable, and Educational Trusts Act­ Registrars and Deputy Registrars of Births, Deaths, and Marriages Notice of proposed disposal' of income of a trust, 534. appointed (including those of Maori Births), 20, 46, 60, 82, 83, Notice of proposed disposal of land of a trust, 511. 134,220,245,276,303,336,357,387,424,469,488,522. Remounts Encouragement Act-Remounts Subsidy Regulations Regulations Act-Notice of the making of regulations under the Revocation Order 1946, 431. Act~ Reserve Bank of New Zealand Act- 4gricultural Workers Extension Orde.r 1942, Amendment No.2, Statement of liabilities and assets of the long-term mortgage 431. . department of the Batik of New Zealand, 27, 96, 282, Banking Emergency Regulations 1942, Amendment No.1, 431. 393,525. Bills of Exchang,e Emergency Regulations 1942, Amendment Summaries of trading banks' monthly returns, 27, 96, 282, No.1, 431. 393,525. Bobby Calf Marketing Regulations 1946, 113. Weekly statements of the assets and liabilities of the Reserve Cook Islands Fruit Control Regulations 1937, Amendment . Batik of New Zealand, 28, 47, 95, 181, 225, 250, 283, 312, No. 2,431. 342, 364, 394, 428, 490. Cook Islands Quarantine (Aircraft) Regulations 1946, 431. Reserves and other Lands Disposal Act­ Court of Appeal Amendment Rules 1946, 286. Appointment of member of a Reserve Board, 9. Cream Rationing Order 1946, 474. Land declared subject to, 378, 521. Crown Legal Business Regulations 1932, Amendment No.3, 474. Revocation of Proclamations, Orders in: Council, YVarrants, Regula­ Customs Import Prohibition Order 1946, 138. tions, Notices, &c. (see under relative Act). Customs Import Prohibition Order 1946, No.2, ';1:74. River Boards Act- Dangerous Drugs Order 1946, No.1, 396. Abolition of a river district, 55, 347, 377. Drainage and Plumbing Extension Notice 1946, No.1, 26. Notice of proposed abolition of a river district, 135, 245. Economic Stabilization Emergency Regulations 1942, Amend- Roads and streets- ment No.7, 108. Authorizing the laying-off of roads and streets of les8 width Economic Stabilization Emergency Regulations 1942, Amend- than 66 ft. under Public Works Act and the Land ment No.8, 365. Act- Education Board Grants Regulations 1946, 365 .. Boroughs and city - Christchurch, 43; Hastings, 381; Employment (Information) Regulations 1946, 396. Manurewa, 211; Otahuhu, 484; Tauranga, 120. Employment Orders Revocation Order 1946, 396. Survey districts and hundreds-Christchurch, 61, 221, 424 ; Enemy Property Emergency Regulations 1939, Amendment Kapiti, 60; Paekakariki, 25; Thames, 136 ; Waimea, No. 5,431. 24. INDEX IX

Roads and streets-continued Soil Conservation and Rivers Control Act­ Closing of-Survey districts and hundreds-Awakino, 454; Abolition of a river district, 55, 347, 377. Greymouth, 519; Hamilton, 321; Hastings, 410; Kapiti, Appointing a non-elective member of a Catchment Board, 116; Hukatere, 410; Mangatu, 2; New River, 2; Omapere, 272, 329, 463, 521. 269; Puketapu, 116; Te Mata, 286; Waitemata, 453; First election-Date of, fixed, 458. Wakarara, 116; Winton, 453. Notice of proposed abolition of a river district, 135, 245. Defining the middle-line of a road or railway, 453. Vesting control of watercourses in Catchment Boards, 350, 351. Exempted from the provisions of section 128 of the Public Statutes Amendment Act-Appointment of Industrial Efficiency Works Act, subject to a condition as to the building­ Appeal Authority, 244. . line- Stipendiary Magistrate appointed, 19. Boroughs, cities, and town districts-Akaroa, 211; Supply Control Emergency Regulations- Auckland, 7, 382, 462; Christchurch, 121, 122, 350; Breadmaking Control Revocation Notice 1946,431. Dunedin, 8, 121, 238, 270, 271, 382, 383, 384, 485; R~vocation of the Scrap Rubber Control Notice 1942, 311. Ellerslie, 326; Green Island, 237, 270; Marton, 484; TIres and Tubes Control Notice 1942, Amendment No.2, 533. Nelson, 297; Oamaru, 270; Onehunga, 462; New Swamp Drainage Act-Notice respecting penalties on overdue Plymouth, 121, 381; Richmond, 383; Tahunanui, rates, 136, 137. 326; Wellington, 237, 238, 484. Counties-Grey, 270; Horowhenua, 211; Hutt, 8; Peninsula, 121, 383, 485; Taieri, 122; Waimea, T 382, 383; Waitaki, 238. Government roads declared-Survey district-Ongo, 483. Taieri River Improvement Act-Appointment of Commissioner of river trust, 219. Proclaimed under the Land Act- Boroughs, cities, and towns-Auckland, 1,454; Dargaville, Testing Officers approved under the Motor-drivers Regulations 454 ; Levin, 2; Otahuhu, 454; Pahiatua, 115; (see under Motor-vehicles Act). Port Chalmers, 454; Takapuna, 2; Wellington, 409. Timber for sale by public tender-Notices by the State Forest Survey districts and hundreds-Awakino, 454; Hastings, Service (see under Forests Act). 410; Hokonui, 321; Hukatere, 410; Lindhurst, Tobacco-growing Industry Act-Appointment of panel assessors 237; Omapere, 269; Puketapu, 116; Thames, 410; for insurance purposeB, 487. Waihou, 452; Waingaromia, 116; Waoku, 452; Town Boards Act- Whangarei, 321; Winton, 454. Constitution of a town district, 347. Stopping a Government road in the Survey District of Ongo, 519. Notice respecting proposed alteration of boundaries, 337. Royal New Zealand Air Force--Appointments, promotions, retire­ Takaka Town District not to form part of Takaka County, 74. ments, in the (see under Air Department). Town Planning Act- Royal New Zealand Navy-Appointments, promotions, retirements Rutt and Makara County Councils' to submit schemeB, 297. in the (see under Navy Office). Members of Town-planning Board appointed, 303. Transport Control Emergency Regulations-Taxi-cab Control Notice 1946, 304. s Transport Licensing Amendment Act- Sales Tax Act- Amending appointment of licensing authorities, 425. Licenses to retailers­ Transport (Goods) Applied Provisions Order 1942, Amendment Cancelled, 63. No. I, 474. Issued, 63. TranBport Legislation Emergency Regulations-Exemption orders Licenses to wholesalers- declaring that provisions of Regulation 7 (1) of the Motor­ Cancelled, 29, 48, 222, 362, 510. drivers Regulations shall not apply, 47, 136, 245, 304, 357, Issued, 29, 48, 222, 361, 510. 391, 488, 523. Minister's decisions under, 489. Traffic Regulations-Revocation of appointments for issue of Samoa Act- warrant of fitness, 423. Date of appointment of Administrator altered, 244. Samoa Quarantine (Aircraft) Regulations 1946,431. u Savings-bank Act- '. Appointment of a trustee of a savings-bank, 19. Union of Soviet Socialist Republics- Officers of savings-bank appointed, 82. Appointment of Envoy Extraordinary and Minister Pleni­ Scenery Preservation Act- potentiary notified, 46. Honorary Inspectors appointed, 299, 463. Staff of Legation appointed, 244. Land reserved under, to be scenic reserves, 378. United States of America, Legation of the­ Vesting control of scenic reserves in local authorities- Economic Analyst appointed, 59. Borough-Akaroa, 59. Minister appointed, 336. County-Cook,299. Urban Farm Land Rating Act-Members of Assessment Court Scenic Boards-Kirk's Bush, 300; Ohakune Lakes, 416; appointed, 467. Waikaka, 58. Valuation of Land Act- Servicemen's Settlement and Land Sales Act- Appointment of members of Assessment Courts, 117. Declarations of land taken, 24, 249, 310, 338, 471, 523. Defining districts of an Assessment Court, 119, 327, 328, 329. Land Sales Court-Appointment of additional Judge, 379. Directing the revision of certain valuation rolls, 380,., Members, Chairmen, and deputies of members and Chairmen Veterinary Surgeons Act-Members of Veterinary Surgeons Board of the Land Sales Commi.ttee appointed, 60, 424. appointed, 82. Notice of intention to take land, 136, 424. . Revocation of notice declaring land taken, 471. Share brokers Act-Amendment to the rules of the Stock Exchange w Association, 522. Scientific and Industrial Research Act-National Research Scholar­ Wa~ Assets Realization Board-Notices by, in respect of the sale ship Regulations 1946, 491. of surplus assets, 50, 107, 183, 287, 365, 431, 509. Shipping Control Emergency Regulations-Revocation of the War regulations (see under Emergency Regulations Act). Shipping Control Radio Equipment Order 1942, 310. Water-supply Amendment Act-Appointment of managing rate­ Shops and Offices Act- payers of Opaki water-supply, 513. Notice fixing closing-hours, 304. Wellington City and Suburban Water-supply Act-Suburban area Statutory closing-days-Notice fixing, 248, 249. extended, 288. Siam-Cessation of war with, 76. Wool Disposal Act- Social Security Act- . . . New Zealand Wool Disposal Commission-Members appointed, Fixing of date for provision of laboratory diagnostIc serVIces, 60. 389. Wool Disposal Act Commencement Order 1945, 26. Social Security Contribution Regulations 1939, Amendment Wool Disposal Commission (Travelling-allowance) Regulations No. 4,474. 1946,474. Social Security (Laboratory Diagnostic Services) Regulations Wool Indu8try Act-Wool Board Election Regulations 1946, 365. 1946,396.

u

~umb. 1 1

THE NEW ZEALAND GAZETTE

WELLINGTON, THURSDAY, JANUARY 10, 1946

CORRIGENDUM land described in the Schedule hereto (which was taken for portion of the Waitaki-Bluff Railway and which is no longer required for HE Notice to Persons affected by Applications for Licenses such purpose) shall, upon the publication hereof in the New Zealand T under Part III of the Industrial Efficiency Act, 1936, appearing Gazette, become street, and that such street shall be maintained on page 1583 of the New Zealand Gazette dated 19th December, by ·the Main Highways Board in like manner as other public high­ 1945, is hereby amended to the extent that persons considering ways are controlled and maintained by the said Board. themselves materially affected by the decision of the Bureau of Industry on the applications by His Master's Voice (N.Z.), Ltd., J. Healy, P. R. Jenkins, and R. C. King and Co., may make any SCHEDULE desired representations in writing to the Secretary, Bureau of Industry, G.P.O. Box 3025, Wellington, not later than 24th January, ApPROXIMATE area of the piece of land dealt with: 12·2 perches. 1946. Being railway reserve in Block VIII, Town of Mataura. G. L. O'HALLORAN, Secretary. . Situated in Block IV, Lindhurst Hundred (Borough of Mataura) (Southland R.D.). (S.O. 5611.) In the Southland Land District; as the same is more particu­ larly delineated on the plan marked P.W.D. 120666, deposited in Declaring a Portion· of Railway Land at Kauri to be Crown Land the office of the Minister of Works at Wellington, and thereon coloured blue. [L.S.] C. L. N. NEWALL, Governor-General A PROCLAMATION Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the N pursuanoe and exercise of the powers and [tuthorities vested Seal of that Dominion, this 22nd day of December, 1945. I in me by the Public Works Act, 1928, and of every other power and authority in anywise enabling me in this behalf, I, Cyril R. SEMPLE, Minister of Works•. Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby deolare the land desoribed in the Schedule GOD SAVE THE KING! hereto to be Crown land subjeot to the Land Aot, 1924. (P.W. 70/18/62/0.)

SCHEDULE Land proclaimed a8 Street in the City of Auckland APPROXIMATE area of the piece of land: 2 acres 0 roods 36 perches. Being Railway land in Proclamation 1650. [L.S.] C. L. N. NEWALL, Governor-General Situated in Block V, Purua Survey District, Whangarei County. A PROCLAMATION (S.O .. 10563D.) N pursuance and exercise or the powers' conferred by section In the North Auckland Land District; a~ the same is more I twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, the particularly delineated on the plan marked -L.O. 7837, deposited Governor-Genera] of the Dominion of New Zealand, do hereby in the office of the Minister of Railways at \Vellington, and thereon proclaim _as street the land described. ~n the Schedule· hereto. coloured red...... - Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the SCHEDULE Seal of that Dominion, this 21st day of December, 1945. ApPROXIMATE area of the piece of land proclaimed as street: 3 roods R. SEMPLE, Minister of Railways. 37·5 perches. GOD RAVE THE KING! Being part Allotment 11 of Section 9, Suburbs of Auckland, on D.P. 28693 (City of Auckland). (L.O 6195/123.) (Auckland R.D.). (S.O. 31885.) In the North Auckland Land District; as the same is more Allocating Railway Land to the Purp08e8 of Street in the Borough of particularly delineated on the plan marked P.W.D. 122719, Mataura deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. [L.S.] C. L. N. NEWALL, Governor-General Given under the hand of His Excellency the Governor-General A PROCLAMATION of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 22nd day of December, 1945. N pursuanoe and exercise. of the powers and authorities vested I in me by the Public Works Act, 1928, and of every other R. SEMPLE, Minister of "Works. power and authority in anywise enabling me in this behalf, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of GOD SAVE THE KING~! New Zealand, do hereby proclaim and declare that the piece of (P.W.51/2563.) A THE NEW ZEALAND GAZETTE [No.1

Land proclaimed as Stt'eet ,in the Borough of Takapuna Road closed in Block II, New River Hundred, Southland Oounty

LL.S.] C•. L. N. NEWALL, Governor-General [L.S.] C. L. N. NEWALL, Governor-General A PROCLAMATION A PROCLAMATION N pursuance and exercise of the powers conferred by section N pursuance and exercise of the powers conf~rred by section · I twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, I twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby the Governor-General of the Dominion of New Zealand, do hereby proclaim as street the land described in the Sche~ule hereto. • proclaim as closed the portions of road described in thlOl Schedule hereto.

SCHEDULE SCHEDULE APPROXIMATE areas of the pieces of road closed:- . ApPROXIMATE area of the piece of land proclaimed as street: 17·49 A. R. P. Passing through perches. . Being part Section 1. g ; i~}Lot 2, D.P. 2842, being part Sections 20 and 22. Situated in Block III, Rangitoto Survey District (BorQugh of Situated in Block II, New River Hundred (Southland R.D.). Takapuna) (Auckland R.D.). (S.O. 26957.) (S.O. R 741.). - In the North Auckland Land District; as the same is more In the Southland Land District; as the same are more particu­ particularly delineated on the plan marked P.W.D. 122815, deposited. larly delineated on the plan marked P.W.D. 109292, deposited in in the office of the Minister of Works at "\Vellington, and thereon the office of the Minister of Works at Wellington, and thereon colonred red. coloured green. Given under the hand of His Excellency the Governor-General Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the of the Dominion of New Zealand, a,nd issued under the Seal of that Dominion, this 22nd day of December, 1945. Seal of that Dominion, this 22nd day of Decetnber, 1945. R.SEMPLE, Minister of Works. R. SEMPLE, Mini'ster of Works. GOD SAVE THE KING! GOD SAVE THE KING! (P.W. 70/18/65/0.) (P.W. 34/390.) Road closed. in Block II, Waikohu Survey District, and Block XIV, MangaMt Survey District, Waikohu Oounty Land proclaimed as Street in the Borough vf Levin [L.S.] C. L. N. NEWALL, Governor-General [L.S.] O. L. N. NEWALL, Governor-General A PROCLAMATION A PROCLAMATION IN pursuance and exercise of the powers conferred by section N pursuance and exercise of the powers conferred by section twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, I twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do herehy the Governor-G~neral of the Dominion of New Zealand, do hereby. proclaim as closed the portions of road described in the Schedule proclaim as street the land described in the Schedule hereto. hereto. SCHEDULE SCHEDULE ApPROXIMATE areas of the pieces of road closed :­ ApPROXIMATE area of the piece of land proclaimed as street: 1 rood A. R. P. 15·1 perches. 2 0 15'2 B3ing part Suburban Section 46, Town of Levin. 4 1 ~ ~ ii' ~Adjoining or passing through Waikohu Block. Situated in Block I, Waiopehu Survey District (Borough of Levin). (S.O. 21164.) 2 3 33 j Situated in Block II, Waikohu Survey District, and Block XIV, In the Wellington Land District; as the sam~ is more particu­ Mangatu Survey District (Gisborne R.D.). (S.O. 4318.) larly delineated on the plan marked P.W.D. 122798, deposited in In the Gisborne Land District; as the same are more particularly the office of the Minister of Works at Wellington, and thereon delineated on the plan marked P.W.D. 122302, deposited in the' coloured orange. office of the Minister of Works at Wellington, and thereon coloured Given under the hand of His Excellency the Governor-General . green. .. of the Dominion of New Zealand, and issued under the Given under the hand of His Excellency the Governor-General Seal of that Dominion, this 22nd day of December, 1945. of the Dominion of New Zealand, and issued under the R. SEMPLE, Minister of Works. Seal of that DominiC?n, this 22nd day of December, 1945. R. SEMPLE, Minister of Works. GOD SAVE THE KING! GOD SAVE THE KING! (P.W.51/2940.) (P.W. 36/770.)

Land taken for Road in Block IV, Mawheranui Survey Di8trict, and Block I, Ahaura Survey Di8tricl

[L.S.) C. L. N. NEWALL, Governor-General A PROCLAMATION N pursuance and exercise of the powers and authorities vested in me by the Public Works Act, ,1928, and of every other power and I authority in anywise enabling me in this behalf, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of New Zealand, (10 hereby proclaim and declare that the land described in the Schedule hereto. is hereby taken for road; and I do alRo declare that this. Proclamation shall take effect on and after the fourteenth day of January, one thousand nine hundred and forty-six.

SCHEDULE

.Approximate .Areas I of tIre Pieces of Being Land taken. .

A. R. P. 0 o 11·6 Part Suburban Section 2, Town of Ahaura ...... IV Mawheranui .. Yellow . 0 3 4 Part Section 179, Square 122 .. " .. . . IV .. Blue. 0 2 39 } " Parts Section 178, Square 122 .. " .. . . IV Purple. 0 3 14·8 " .. 0 () 3·5 Crown land (creek)...... IV .. Brown . 0 2 24 " L Parts Section 177, Square 122 I 1 2 11·3J ...... Ahaura .. Red. (S.0 •. 4181.) (Westland R.D.)

In the Westland Land District; as the same are mere particularly delineated on the plan marked P.W.D~ 106423, deposited in.the offire of the Minister of Works at Wellington, and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor:General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 22ndday of December, 1945. R. SEMPLE, Minister.ofWorks~

(P.W.70/12/55/0.) JAN. 10] THE NEW ZEALAND GAZETTE 3

Land taken for Post and Telegraph Purposes (Postmaster's Residence) In thc Auckland Land District; as the same are more particu­ in Glen Eden Town District larly delineated on the plan marked P.W.D. 122804, deposited in the office of the Minister of Works at Wellington, and thereon [L.S.] C. L. N.NEWALL, Governor-General coloured as above mentioned. A PROCLAMATION Given under the hand of His Excellency the Governor-General N pursuance and exercise of the powers and authorities vesteq. {)f the Dominion of New Zealand, and issued uncleI' the Seal I in me by the Public Works Act, 1928, and of every other of that Dominion, this 22nd day of December, 1945. power and authority in anywise enabling me in this behalf, I, Cyril R. SEMPLE, Minister of Worlrs. Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby proclaim and declare that the land described GOD SAVE THE KING! in the ScMdule hereto is hereby taken for Post and Telegraph purposes (postmaster's residence); and I do also declare that this (P.W.34/1124/2.),. Proclamation shall take effect on and after the fourteenth day of January, one thousand nine hundred and forty-six. Land taken Jor the Purpose of Paddocking Driven Cattle in Block IV, Patutahi Survey District, Oook Oounty

SCHEDULE [L.S.] C. L. N. NEWALL, Governor-GeneraJ ApPROXIMATE area of the piece of land taken: 1 rood 4·1 perches. A PROCLAMATION Being Lot 2 on D.P. 21186, and being part Allotment 123, N pursuance and exercise of the powers and authorities vested Waikomiti Parish. I in me by the Public Works Act, 1928, and of every other Situated in Block III, Titirangi Survey District (Town Dist,rict power and authority in anywise enabling me in this behalf, I, Cyril of Glen Eden) (Auckland R.D.). (S.0.33779.) Louis Norton Newall, the Governor-General of the Domini0fl of In the North Auckland Land District; as the same is more New Zealand, do hereby proclaim and declare that the land q,escribed particularly delineated on the plan marked P.W.D. 122792, deposited in the Schedule hereto is hereby taken for the purpose of paddocking in the office of the Minister of Works a,t vVellington, and thereon driven cattle and shall vest in the Chairman, Councillors, and coloured yellow. ' Inhabitants of the County of Cook as from the date hereinafter - mentioned; and I do also declare that this Proclamation shall take Given under the hand of His Excellency the Governor-General effect on and after the fourteenth day of January, one thousand of the Dominion of New Zealand, and issued under the nine hundred and forty-six_ Seal of th~t Dominion, this 22nd day of December, 1945. SCHEDULE R. SEMPLE, Minister of Works. ApPROXIMATE area of the piece of land taken: 2 acres 2 roods. GOD SAVE THE KING! Being part Rakaukaka Block. (P.W.20/955/1.) Situated in Block IV, Patutahi Survey District. (Gis borne R.D.). (S.O. 4333.) In the Gisbortle Land District; as the same is more particularly Lantl taken for an A tttomatic-telephone Exchange in the City of D'ttnedin delineated on the plan marked P.W.D. 122432, deposited in the office of the Minister of Works at Wellington, and thereon coloured [L.S.] C. L. N. NEWALL, Governor-General orange. A PROCLAMA'fION Given under the hand of His Excellency the Governor-General N pursun,nce and exercise of the powers and authoriti('s vested of the Dominion of New Zealand, and issued under the I in me by the Public Works Act, 1928, and of every other Seal of that Dominion, this 22nd day of December, 19i,5. power and authority in anywise enabling me in this behalf, I, Cyril R. SEMPLE, Minister of Works. Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby proclaim and declare that the land described GOD SAVE 'fHE KING! in the S~hedule hereto is hereby taken for an automatic-telephone (P.W.• 54/740.) exchange;. and I do a,lso declare that this Proclamation shall take effect on and after the fourteenth day of January, one thousand nine hundred and forty-six. Land and an Easement over Land taken for H ealtk Purposes (District Nur.se'/3 Oottage, Oruru) in Block VIII, Mangonui SurtJey District

SCHEDULE [L.S.] C. &/N. NEWALL, Governor-General ApPROXIMATE area of the piece of land taken: 20·86 perches. A PROCLAMATION Being Lot 6, D.P. 5143, being part Section 6. N purs. uance and exercise of the powers and authorities vested Situated in North East Valley Survey District (City of Dunedin) I in me by the Public Works Act, 1928, and of every other power (Otago R.D.). (S.O. 9484.) and authority in anywise enabling me in this behalf, I, Cyril.Louis In the Otago. Land District; as the same is more particularly Norton Newall, the Governor-General of the Dominion of New delineated on the plan marked P.W.D. 122832, deposited in the Zealand, do hereby proclaim and declare that the land described office of the Minister of Works at Wellington, and thereon coloured in the First Schedule hereto is hereby taken for health purposes yel1ow. (Distnct Nurse's cottage, Oruru);. and also do hereby declare that an easement is taken over the land described in the Second Given under the hand of His Excellency the Governor-General Schedule hereto vesting in His Majesty the King full and free right, of the Dominion of New Zealand, and issued under the license, and authority in perpetuity to lay, construct, place, and ,Seal of that Dominion, this 22nd day of December, 1945. maintain a line of pipes along, under, or over the said land, and to R. SEMPLE, Minister of Works. convey the effluent from a septic tank installed on the land described in the First Schedule hereto through the said pipes, such easement GOD SAVE THE KING! to be held appurtenant to the land described in the First Schedule hereto; and I do also declare that this Proclamation shall take ,(P~W. 20/173/1.) effect on a.nd after the fourteenth day of January, one thousand nine hundred and forty-six.

Land taken for Drainage Purposes in Block XII, 'l'hames Survey FIRST SCHEDULE District ApPROXIMATE area of the piece of land taken: 1 rood 3·4 perches. Being part Pakautararua No. 2 Block; coloured yellow, edged [L.S.] C. L. N. NEW.ALL, Governor-General yellow. .' A PROCLAMATION N pursuance and exercise of the powers and authorities vested in SECOND SCHEDULE me by the Public Works Act, 1928, and of every other power I ApPROXIMATE areas of the pieces of land over which an easement is and authority in anywise enabling me in this behalf, I, Cyril Louis taken:- . Norton Newall, the Governor-General df the Dominion of New Zealand,' do hereby proclaim and declare that the land described A. R. P. Being in the Schedule hereto is hereby taken for drainage purposes; and o 0 2·7 Part P.akalltararua No.2 Block; coloured yellow. . I· do alsodeolarc that this Proclamation shall take effect on and o 0 2·5 Part Section 6; coloured blue . after. the fourteenth day of January, one thousand nine hundred All situated in Block VIII, l\langonui Survey District (Auckland and forty-six. R.D.). (S.O. 33505.) , In the North Auckland Land District: as the same are more SCHEDULE particularly delineated on the plan marked P.W.D. 121172, deposited ApPROXIMA'fE areas of the pieces of land taken: in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. A. ll.. P. Being 3 '3 1·9 Part Whanake No.1 Block; coloured sepia. Given under the hand of His Excellency the Governor'·Gellera O· 0 16·5 Part Lot 1, D.P. 13945, and being part Whanake of the Dominion of New Zealand, and issued under the No.2 Block; coloured yellow. Seal of that Dominion, this 22nd day of l?ecember, 1945. 12 1 3·3 Part Lot 1, D.P. 13947, and being part Oruarangi R. SEMPLE, Minister of Works. No.3 Block; coloured blue. Situated in Blo'ck XII, Thames Survey District (Auckland R.D.). GOD SAVE THE KING! (S.O. 32694.) (P.w. 24/3256/1.) [No. '1

Grown Land 8et apart for the Development of Water Power (Hamilton Sub8tation-8ite) in Block XIV, Komakorau Survey Di8trict

[L.S.) C. L. N. NEWALL, Governor-General A PROOLAMATION N pursuance and exercise of the powers and authorities vested in me by the Public Works Act, 1928; and of every other power I and authority in anywise enabling me in this behalf, I, Oyril Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby proclaim and declare that the Orown land described in the Schedule hereto is hereby set apart for the development of water power (Hamilton Substation-site); and I do' also hereby declare that this Proclamation shall take effect on and after the fourteenth day of January, one thousand nine hundred and forty-six.

SOHEDULE

Approximate Areas of the Shown on' Coloured OD Pieces of Crown Being Plan Plan Land set apart.

A. R. P. 3 2 9'72} Parts Allotment 304, Kirikiriroa Parish P.W.D.122612 Blue. o 2 2·17 7 1 20·12 L Parts Allotment 223A, Kirikiriroa Parish Yellow. I 0 34-,4 f (S.0.32394.) I' 3 _ 0 Part Allotment 304, Kirikiriroa Parish P.W.D. 122613 Blue. (S.O. 32792.)

Situated iJ). Block XIV, Komakorau Survey District (Auckland R.D.). In the Auckland Land District; as the same are more particularly delineated on the plans marked and coloured as above mentioned; and deposited in the offioe· of the Minister of Works at Wellington. Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issue4 under the Seal of that Dominion, this 22nd day of December, 1945. R. SEMPLE, Minister of Works. GOD SAVE THE KiNG! (P.W. 60/63/0.)

Grown Land set apart for a P08t-office in the Borough of Takapuna Declaring Land acquired for a Government Work, and not required for that Purpose, to be Grown Land [L.S.] C. L. N. NEWALL, Governor-General A PROOLAMATION [L.S.] C. L. N. NEWALL, Governor-General N pursuance and exercise of the powers and authorities vested A PROOLAMATION I iii me by the Public Works Act, 1928, .and of every other power N pursuance and exercise of the powers and authorities vested and authorityoin anywise enabling me in this behalf, I, Oyril Louis I in me by the Public Works Act, 1928, and of every other Norton Newall,. the Governor-General of the Dominion of New power and authority in anywise enabling me in this behalf, I, Oyril. Zealand, do hereby proclaim . and declare that the Orown land Louis Norton Newall, the Governor-General of the Dominion of described in the Schedule hereto is hereby set apart for a post-office; New Zealand, do hereby declare the land described in the· Schedule and I do also hereby declare that this Proclamation shall take effect hereto to be Orown land subject to the Land Act, 1924. on and after the fourteenth day of January, one thousand nine hundred and forty-six. SOHEDULE ApPROXIMATE area of the piece ·gf.Jand declared to be Orown land : SOHEDULE 1 rood 0·1 perches. Being Lot 1 on D.P. 3U58, being part Allotment 14, Section 1. ApPROXIMATE area of the piece of Orown land set apart: 1 rood Parish of Takapuna. 0·1 perches. Being Lot 1 on D.P. 3U58, being part Allotment 14, Section 1, Situated in Block VI, Rangitoto Survey District (Borough Parish of Takapuna. of Takapuna) (Auckland R.D.). (S.O. 33807.) Situated in Block VI, Rangitoto Survey District (Borough of lE. the North Auckland Land District; as the same is more Takapuna) (Auckland R.D.). (S.O. 33807.) particularly delineated on the plan marked P.W.D. 122839, deposited in the office of the Minister of Works at Wellingt,on, and In the North Auckland Land District; as the same is more thereon coloured blue. particularly delineated on the plan marked P.W.D. 122839, deposited in the office of the Minister of Works at Wellington, and .thereon Given under the hand of His Excellency the Governor-General coloured blue. of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 22nd day of Decl3mber, 1945. Given under the hand of His Excellency the' Governor-General of the Dominion of New Zealand, and issued under the R. SEMPLE, Minister of Works. Seal of that Dominion, this 22nd day of December, 1945. . GOD SAVE THE KING! R. SEMPLE, Minister of Works. (P.W. 20/1170.) GOD SAVE THE KiNG ! (P.W.20/1170.) Authorizing ~theAcqui8ition of Native Land notwithstanding the Provisions as to. Limitation of Area Declaring Land acquired for a Government Work, and not required for that Purp08e, to be Grown Land O. L. N. NEWALL, Governor-General ORDER IN OOUNCIL [L.S.] C. L. N. NEWALL, Governor-General At the Government Buildings all Wellington, this 27th day of A PROCLAMATION December, 1945 N pursuance and exercise of the powers and authprities vested Present: I in me by the Public Works Act,' 1928, and of every other THE HON. W. NASH PRESIDING IN OOUNOIL • power and authority in anywise enabling me in this behalf, I, Oyril Louis Norton Newall, the Governor-General of the Dominion of URSUANT to section two hundred and forty-six of the Native New Zealand, do hereby declare the land described in the Schedule P Land Act, 1931, His Excellency the Governor-General of hereto to be Orown land subject tb the Land Act, 1924. the Dominion of New Zealand, acting by and with the advice and consent of the Executive Oouncil, doth hereby' authorize the SOHEDULE alie~~~!on b! way of transfer to .~d the acquisition_ by Konga Wharetuanm, of Ohatham Islands, Farmer, of the land mentioned ApPROXIMATE area' of the piece of land declared to be Orown land: in the Schedule hereto, notwithstanding the provisions of Part 8 perches. XII of the Native Land Act, 1931. Being part Section 6, Square .139, Block I, Maruia Survey District, and being all the land comprised and described in Oertificate SOHEDULE of Title, Volume 10, folio 511 (Nelson Land Registry). ALL that area of land situate in the Ohatham Islands, being the Given under the hand of His Excellency the Governor-General Native Land Oourt subdivision known as Wharekauri No'. IN or of the Dominion of New Zealand, and issued under the Tioriori Block, comprising an area of 5,185 acres 1 rood, and being Seal of that Dominion, this 22nd day of December, 1945. the whole of the land comprised in Oertificate of Title, Volume 406, folio 154 (Wellington Registry). R. SEMPLE, Minister of Works. T.J. SHERRARD, GOD SAVE THE KING! Acting Olerk of the Ex~cutive Oouncil. (P.W. 20/843.) . ,(N.D. 5/3/46.) JAN. 10j THE NEW ZEALAND GAZETTE

Setting apart Native Land as a Native Reservation Foreshore License.-Launch ~1 ooring and Barge Landing Site, Dargaville, Kaipara Harbour C. L. N. NEWALL, Governor-General ORDER IN COUNCIL At the Government Buildings at Wellington, this 19th day of C. L. N. NEWALL, Governor-G.eneral December, 1945 ORDER IN COUNCIL Present: THE HON. W. NASH PRESIDING IN COUNCIL At the Government Buildings at Wellington, this 19t,h day of Decem ber, 1945 URSUANT to section five of the Native Purposes Act, 1937, P His Excellency the. Governor-General, acting by and with Present: the advice and consent of the Executive Council, doth hereby set THE HON. \-V. NASH PRESIDING IN COUNOIL apart and reserve the Native freehold land described in the Schedule hereto as a Native reservation fot the common use of the Ngati­ URSUANT to the Harbours Act, 1923, His Excellency the Whatua Tribe for the purpose of a wahi tapu and a place of historical P Governor-General, acting by and with the advice and consent interest. of the Executive Council, doth hereby license and permit Peter Sunde, of Mangawhare (hereinafter called "the licensee," which term shall include his executors, admmistrators; or assigns, unless SCHEDULE the context requires a different construction), to use and occupy ALL that piece of land containing 18 acres I rood 15 perches, more or a part of the foreshore at Mangawhare, Kaipara, Harbour, as shown less, being part of the land known as Kaihu No. 3 Block, and being on plan marked M.D. 8425 and deposited in the office of the Marine the residue of the land comprised in Certificate of Title, Volume 63, Department at "'\Tellington, for the purpose of erecting and main­ folio 238 (Auckland Registry). taining a launch mooring and barge landing site thereon as shown on the said plan, such license to be held and enjoyed by the licensee T. J. SHERRARD, upon and subject to the terms and conditions set forth in the Acting Clerk of the Executive Council. Schedule hereto. (N.D. 21/3/130.) SCHEDULE Setting apart N ati't,'e Land as a Native Reservation CONDITIONS 1. THIS Jiceme is subject to the Foreshore License Regulations 1940, C. L. N. NEWALL, Governor-General and the provisions of those regUlations shall, as far as applicable, ORDER IN COUNCIL apply hereto. At the Government Buildings at Wellington, this 27th day of 2. The premium payable by the licensee shall be two pounds , December, 1945 ten shillings (£2 lOs.), and the annual sum so payable by the licensee shall be five pounds (£5). Present: 3. The term of the license shall be fourteen years from the THE HON. W. NASH PRESIDING IN COUNOIL 1st day of December, 1945. URSUANT to section five of the Native Purposes Act, 1937. 4. The licensee shall not discharge any saWdust or other refuse P His Excellency the Governor-General, acting by and with the into the harbour or permit any person to discharge any sawdust advice and consent of the Executive Council, doth hereby set apa,rt or other refuse belollging to the licensee into the harbour. and reserve the Native freehold land described in the Schedule hereto as a Native reservation for the common use of the Ngati­ T. J. SHERRARD, Pakapaka Tribe as a site for a meetinghouse and a memorial for Acting Clerk of the Executive CQuncil. Maori soldiers of the Dannevirke District.

SCHEDULE ALL that piece of land containing 3 roods 17 perches, more or less, Domain Board appointed to have Oontrol of the M'ul'chison Domain being that part of Kaitoki 2B 3B Block, bounded on the west by Kaitoki 2B 3A Block and on the other sides by public roads, and being part of the land described in Certificate of Title, Volume 108, folio 280 (Hawke's Bay Registry). C. L. N. NEWALL, Governor-General T. J. SHERRARD, ORDER IN COUNCIL Acting Clerk of the Executive Council. At the Government Buildings at Wellington, this 18th day of (N.D. 21/3/128.) December, 1945 Present: Foreshore License.-Stock-landing Wharf and Ramp at Panmure, THE RIGHT HON. P. FRASER PRESIDING IN CoUNCIL Tamaki River N pursuance and exercise of the powers conferred by section I forty-four of the PubHc Reserves, Domains, and National C. L. N. NEWALL, Governor-General Parks Act, 1928, His Excellency the Governor-General of the ORDER IN COUNCIL Dominion of New Zealand, acting by and with the advice and con­ At the Government Buildings at Wellington, this 19th day of sent of the Executive Council of the said Dominion, doth hereby December, 1945 appoint Present: Arthur John Walter Bartlett, John Downie, The Hon. W. NASH PRESIDING IN COUNOIL James Burridge Milligan, URSUANT to the Harbours Act, 1923, His Excellency the Edwin Malcolm Brown, and P Governor-General, acting by and with the advice and consent Alexander Anderson Fleming of the Executive Council, doth hereby license and permit Wilson to be the Murchison Domain Board, having control of the land Rothery, Limited, Auckland (hereinafter called" the company," described in the Schedule hereto; and doth hereby appoint which term shall include its successors or assigns, unless the Wednesday, the sixteenth day of January, one thousand nine context requires a different construction), to use and occupy a part hundred and forty-six, at eight o'clock p.m., as the time when, of the foreshore and land below low-water mark at Panmure in the and the Council Chambers, Murchison, as the place where, the Tamaki River, as shown on plan marked M.D. 8416 and deposited first meeting of the Board shall be held. . in the office of the Marine Department at Wellington, for the purpose of erecting and maintaining a stock-landing wharf and ramp thereon as shown on the said plan, such license to be held and enjoyed by the company upon and subject to the terms and SCHEDULE conditions set forth in the Schedule hereto. MURCHISON DOMAIN.-NELSON LAND DISTRIOT SECTION 18, Square 170, Village of Murchison: Area, 15 acres, SCHEDULE more or less. Also all that area co'utaining 12 acres, more or less, being CONDITIONS part Section 20, Square 170, Village of Murchison: Bounded 1. THIS license is subject to the Foreshore License Regulations 1940, towards the north by Sections 25, 24, 23, 22, and parts Sections 26 and the provisions of those regulations shall, so far as applicable, and 21, Village of Murchison; towards the east by Sections 33A apply hereto. and 17, Square 170; towards the south by Waller Street and 2. The premium payable by the company shall be two pounds part Section 20, Square 170; and towards the west by part ten shillings (£2 lOs.), and the annual sum so payable by the Section 20, Square 170, Sections 34, 33, 32, and 31, Village of company shall be one pound (£1). Murchison. 3. The term of the license shall be fourteen years from the As' the same are more particularly delineated on a plan 1st day of December, 1945. marked L. and S. 1/277, deposited in the Head Office, Department 4~ The company shall not discharge any refuse into the river of Lands and Survey, at 'iVellington, and thereon bordered red. or permit any person to discharge any refuse belonging to the company into the river. \iV. O. HARVEY, T. J. SHERRARD, Acting Clerk of the Executive Council. Acting Clerk of the Executive Council. (L. and S. 1/277.) TIlE NEWZ,EAtAND' GAZETTE [:No.1

Union of Hillsborough and Ohristchu1y;h Oity and Suburban Domains I Revoking the Reservation over Reserves in the Town of Havelock, Otago Land Distr'ict C. L. N. NEWALL, Governor-General ORDER IN' COUNCIL C. L. N. NEWALL, Governor-General At the Government Buildings at Wellington, this 18th day of ORDER IN COUNCIL • December, 1945 At the Government Buildings at Wellington, this 18th day of Present: December, 1945 THE RIGHT HON. P. FRASER PRESIDING IN COUNCIL Present: N pursuance and exercise of t~e powers and aut~orities conf~rred THE RIGHT HON. P. FRASER PRESIDING IN COUNCIL I by section forty of the PublIc Reserves, Domams, and NatIOnal Parks Act, 1928, His Excellency the Governor-General of the N pursuance and exercise. of the p.owers and authori ties conferred Dominion of New Zealand, acting by and with the advice and I upon him by subsection one (b) of section seven of the Public consent of the Executive Council of the said Dominion, doth hereby Reserves, Domains, and National Parks Act, 1928, His Excellency declare that from and after the twenty-seventh day of December, the Governor-General of the D@minion of New Zealand, acting by one thousand nine hundred and forty-five, the public domains and with the advice and consent of the Executive Council of the said Dominion, doth hereby revoke the reservation for purposes of the described in the Schedules hereto shall be united to form one public domain, to be known as the Christchurch City and Suburban General Government over the land described in the First Schedule Domain. hereto, and doth hereby revoke the reservation for a site for public buildings of the General Government over the land described in th~ FIRST SCHEDULE Second Schedule hereto; and doth hereby declare that the said lands, being vested in the Crown, are Crown lands available for HILLSBOROUGH DOMAIN.-CANTERBURY LAND DISTRlC'£ disposal under the Land Act, 1924. RESERVE 3803, Block XVI, Christchurch Survey District: Area, 8 acres 3 roods 5 perches, more or less. FIRST SCHEDULE OTAGO LAND DISTRICT SECOND SCHEDULE ALL that area containing 4 acres 1 rood 14 perches, more or less, CHRISTOHUROH CITY AND SUBURBAN DOMAIN.-CANTERBURY LAND being Sections 16 to 23, 1390R, and parts of Sections 32, 34, and 35, DISTRICT Block XXXIII, Town of Havelock: Bounded towards the south­ LOTS 165 and 166, Deposit Plan 1983, and parts ~ots 2,3,4,5, and 6, east by a railway reserve, 1333·6 links, 45·8 links, and 250 links; Deposit Plan 2495, City of Christchurch: Area, 11 acres 0 roods towards the west by Fulwell Street, 150·5 links and 679·3 links; 32·2 perches, more or less. and towards the north-west by a public str€'et, 264·8 links, 270 links, Part Reserve 161, Block III, Halswell Survey District: Area" 212·1 links, and 249·8 links: be all the aforesaid linkages more or 183 acres 3 roods 9 perches, more or less. less. As the same is delineated on the plan marker! L. and S. Part Rural Section 182, City of Christchurch: Area~ 7 acres, 6/7/30A, deposited in the Head Office, Department of Lands and more or less. Survey, at Wellington, and thereon bordered red. ; Reserves 3824" 4185, and 4347, City of Christchurch,and --- ,", Block XIV, Christchurch Survey District: Area, 17 acres 3 roods SECOND SCHEDULE 16·6 perches, more or less. OTAGO LAND DISTRICT As the same is more particularly delineated on a plan marked L. and S. 1/102A, deposited in the Head Office, Department of ALL that area containing 1 acre 14·8 perches, more or less, being Lands and Survey, at 'Wellington, and thereon bordered red. Sections 1, 2, 3, 36, and 37, Block XXXII, Town of Havelock: Reserve 3061, City of Christchurch: Area, 8 acres 0 roods Bounded towards the north-east by Fulwell Street, 430 links; 17 perches, more or less. towards the south-west by Hylton Street, 430 links; towards the _ Reserve 1616, City of Christchurch: Area,. 67 acres 1 rood, north-west by Sections 35, 38, and 4, 250 links, .10·6 links, and more or less. 250 links: be all the aforesaid linkages more or less. As the. same Part Reserve 1579, City of Christchurch: Area, 88 acres 2 roods is delineated on 'the plan marked L.and S. 6/7/30A, deposited in 38 perches, more or less. . the Head Office, Department of Lands and Survey, at Wellington, As the same is more particularly delineated on a plan marked and thereon bordered red. L. and S. 1/102c, deposited in the Head Office, Department of Lands W. O. HARVEY, and Survey, at Wellington, and thereon bordered red. Acting Clerk of the Executive Council. Reserve 4094 (formerly Lot 26, D.P. 6137, Town of Huntsbury), (L.and S. 6/7/30.) . Block XV, Christchurch Survey District: Area, 1 acre 1 rood 2 perches, more or less. Reserve 4109 (formerly Lot 124, D.P. 7182), Block XV, Christ­ Revoking the Reservation over a Reserve in Town of Makukupara, church Survey District: Area, 4 acres 1 rood 32 perches, more or less, Wellington Land' District Reserve 4417 (formerly Lot 87, D.P. 5960), Block XV, Christ­ church Survey District: Area, 5·7 perches, more or less. C. L. N. NEWALL, Governor-General : Reserve 4467 (formerly Lots 1· and 2 on D.P; 3213), City of ORDER IN COUNCIL Christchurch: Area, 2 roods 19·1 perches, more or less. Reserves 4285 and 4294, Block XVI, Christchurch Survey At the Government Buildings at Wellington, this 18th day of District: Area, 3 acres 0 roods 36·9 perches, more or less. December, 1945 Reserve 4177, Block XVI, Christchurch Survey District: Present: Area, 34'.4 perches, more or less. THE RIGHT RON. P. FRASER PRESIDING IN CoUNCIL . Reserve 4272, Block XVI, Christchurch Survey District: N pursuance and exercise of the powers and authorities conferred Area, 1 rood 39·2 perches, more or less. I upon him by subsection one (b) of section seven of the Public - Reserve· 4273, Block XVI, Christchurch Survey District: Reserves, Domains, and National Parks Act, 1928, His Excellency Area, 1 rood 4·4 perches, more or less. the Governor-General of the Dominion of New. Zealand, acting by W. O. HARVEY, and with the advice and .consent of the Executive Council of the Acting Clerk of the Executive Council. said Dominion, doth hereby revoke the reservation for public (L. and S. 1/222 and 1/310.) buildings of the General Government over the land described in the Schedule hereto; and doth hereby d~clare that the said land, Recreation Reserve in North Auckland Land District brought under being vested in the Crown, is Crown land available for disposal under Part II of the Public Reserves, Domains, and National Parks the Land Act, 1924. Act, 1928 SCHEDULE C. L. N. NEWALL, Governor-General \VELLINGTON LAND DISTRICT ORDER IN COUNCIL SECTION 16, Town of Makukupara: Area, 2 Toods 29 perches, more At the Government Buildings at Wellington, this 18th day of or less. December, 1945 W. O. HARVEY, Present: Acting Clerk of the Executive Council. THE RIGHT HON. P. FRASER PRESIDING IN OoUNCIL (L. and S. 22/4661.) y virtue of the powers and authorities vested in me .by the B thirty-fourth section of the Public Reserves, Domains, and National Parks Act, 1928, I, Cyril Louis Norton Newall, the Governor­ Revoking the Rese1'va#on over a Reserve in Town of Picton, General of the Dominion of New Zealand, acting by and with the Marlborough La,nd District advice and consent of the Executive Council of the said Dominion, do hereby order and declare that the reserve for recreation in the C. L. N. NEWALL, Governor-General North Auckland Land District described in the Schedule hereto shall ORDER IN COUNCIL be and the same is hereby brought under the operation of and At the Government Buildings at Wellington, this 18th day of declared to be subject to the provisions of Part II of the said Act, Decem bel', 1945 and such reserve shall hereafter form part of the Kawakawa Domain, and ·be managed, administered, and dealt with as a public domain by Present: the Kawakawa Domain Board. THE RIGHT HON. P. FRASER PRESIDING IN COUNCIL N' pursuance and exercise of the powers and authorities CDn­ SCHEDULE I ferred upon him by subsection one (b) of section seven of the NORTH AUCKLAND LAND DISTRICT Public Reserves, Domains, and National Parks Act, 1928, His SECTIONS 32 and 34, Block XVI, Kawakawa Survey District: Excellency the Governor-General of the Dominion of New Zealanr!, Area, 8 acres 3 roods 32 perches, more or less. acting by and with the advice and consent of the Executive CQuncil of the said Dominion, doth hereby rev.oke the reservation for W. O. HARVEY, railway purposes over the laud described in the Schedule hereto; Acting Clerk of the Executive Oouncil. and doth hereby declare that the said land, being vested in the (L. and S. 26/17244.) Crown, is Crown land available for disposal under the Land Act, 1924. JAN. 10] THE NEW ZEALAND GAZETTE 7

SCHEDULE Revoking the Reservation over a Reserve in Ohinewairtta· Survey MARLBOROUGH LAND DIS'rRICT District, Wellington Land District ALL that area containing by admeasurement I rood 17·7 perches, C. L. N. NEWALL, Governor-General m0re or less, being Section ll44, Town of Picton, and being all the land comprised in Certificate of Title, Volume 26, folio 201 (Marl­ ORDER IN COUNCIL borough Registry). As the same is delineated on the plan marked At the Government Buildings at Wellington, this 18th day of L. and S. 20/170, deposited in the Head Office, Department of December, 1945 Lands and Survey, at 'Wellington, and thereon bordered red. Present: W. O. HARVEY, THE RIGHT HON. P. FRASER PRE1SIDING IN COUNCIL Acting Clerk of the Executive Council. N pursuance and exercise of the powers and authorities conferred (L. and S. 20/170.) I upon him by subsection one (b) of section seven of the Public Reserves, Domains, and National Parks Act, 1928, His Excellency the Governor-General of the Dominion of New Zealand.• acting by Revoking the Reservation over a Reserve in N yaire Burvey District, and with the advice and consent of the Executive Council of the Taranaki Land Di8trict said Dominion, doth hereby revoke the reservation for a roadman's paddock over the land described in the Schedule hereto; and doth C. L. N. NEWALL, Governor-General hereby declare that the said land, being vested in the Crown, is Crown land available for disposal under the Land Act, 1924. ORDER IN COUNCIL At the Government Buildings at Wellington, this 18th day of SCHEDULE December, 1945 'VELLINGTON LAND DISTRICT Present: ALL that area in the Rangitikei County containing by admeasurement THE RIGHT HON. P. FRASER PRESIDING IN COUNCIL 6 acres 0 roods 32 perches, being pa.rt Section 5, Block V, Ohinewairua Survey District, and bounded as follows: Towards the south-west N pursuance an.d exercise of the powers and authorities conferred and west generally by the Hunterville-Tokaanu Road, distances upon him by subsection one (b) of section seven of the Public I 239·2, 308·2, 404·7, 122·1, and 496·2 links; towards the north-west Reserves, Domains, and National Parks Act, 1928, His Excellency by other part of said Section 5, bearing 62° 09' distance 625·6 links, the Governor-General of the Dominion of New Zealand, acting by to the western boundary of Motukawa 2B llB Block; . and towards and with the advice and consent of the Executive Council of the the east by that block a distance of ll65 links to the Hunterville­ said Dominion, doth hereby revoke the reservation for gravel purposes Tokaanu Road. As the same is more particularly delineated on a over the land described in the Schedule hereto; and doth hereby declare that the said land, being vested in the Crown, is Crown land plan marked L. and S. 22/2692, deposited in the Head Office, available for disposal under the Land Act, 1924. Department of Lands and Survey, at Wellington, and th~reon bordered red. (Wellington S.O. 17464.) SCHEDULE W .. O. HARVEY, TARANAKI LAND DISTRICT Acting Clerk of the Executive Council. SECTION 29, Block VIII, Ngaire Survey District (Huinga Settle­ (L. and S. 22/2692.) ment): Area., 2 acres and 13 perches, more or less. W. O. HARVEY, Revoking Delegation of Power of Appointing Tru8tees for Kimberley Acting Clerk of the· Executive Council. Cemetery (L. and S. 6/5/328.) C. L. N. NEWALL, Governor-General Revoking the Reservation over a Reserve in Elsthorpe Village, Hawke's ORDER IN COUNCIL Bay Land District At the Government Buildings at Wellington, this 18th day of December, 1945 C. L. N. NEWALL, Governor-General Present: ORDER IN COUNCIL THE RIGHT HON. P. FRASER PRESIDING IN COUNCIL At the Government Buildings at Wellington, this 18th day of URSUANT to the Cemeteries Act, 1908, His Excellency the December, 1945 P Governor-General, acting by and with the advice and consent Present: of the Executive Council, doth hereby revoke, in so far only as it THE RIGHT HON. P. FRASER PRESIDING IN COUNCIL relates to the Kimberley Cemetery, the Order in Council delegating powers under the said Act made on the eighteenth day of Septem bel', N pursuance and exercise of the powers and authorities conferred one thousand nine hundred and thirty-three, and published in the upon him by subsection one (b) of section seven of the Public I Gazette on the twenty-first day of the same month at page 2429. Reserves, Domains, and National Parks Act, 1928, .His Excellency the Governor-General of the Dominion of New Zealand, acting by W. O. HARVEY, and with the advice and consent of the Executive Council of the Acting Clerk of the Executive Council. said Dominion, doth hereby revoke the reservation for use of (H.C. 45/15.) the Post and Telegraph Department over the land described in the Schedule hereto; and doth hereby declare that the said land, being vested in the Crown, is Crown land available for disposal under the Revoking Delegation of Power of Appointing Trustees for Land Act, 1924. N garuawahia Cemetery

SCHEDULE C. L. N. NEWALL, Governor-General HAWKE'S BAY LAND DISTRICT ORDER IN COUNCIL SECTI0N II, Elsthorpe Village: Area, I rood, more or less. At the Government Buildings at Wellington, this 27th day of December, 1945 W. O. HARVEY, Acting Clerk of the Executive Council. Present: THE HON. 'V. NASH PRESIDING IN COUNCIL (L. and S. 18883.) URSUANT to the Cemeteries Act, 1908, His Excellency the P Governor-General, acting by and with the advice and consent Revoking the Reservation over a Reserve in the Town of M ackenz1:e, of the Executive Council, doth hereby revoke, in so far only as it Canterb1u'y Land Disi1'ict relates to the Ngaruawahia Cemetery, the Order in Council delegating powers under the said Act made on the twenty-seventh day of C, L. N. NEWALL, Governor-Geneml April, one thousand nine hundred and thirty-four, and published Ol{DER IN COUNCIL in the Gazette on the third day of May, one thousand nine hundred At the Government Buildings at Wellington, this 18th day of and thirty-four, at page 1217. Decem bel', 1945 T. J. SHERRARD, Acting Clerk of the Executive Council. Present: Tm1] RIGHT HON. P. FRA.SER PRESIDING IN COUNCIL (H.C.45/17.) N pursuance and exercise of the powers and authorities conferred I upon him by subsection one Cf;) of section seven of the Public The Sou.th-western Bide of Portion oj Regina Btl'eet, in the City of Reserves, Domains, and National Parks Act, 1928, His Excellency A 1lclcland, exempted from the Pl'ovi.sions or Section 128 of the the Governor-General of the Dominion of New Zealand, acting by Public WOl'ks Act, 1928, subject to a Condition as to the and with the advice and consent of the Executive Council of the BUild'ing-line said Dominion, doth hereby revoke the reservation for municipal purposes over the land described in the Schedule hereto; and doth C. L. N. NEWALL, Governor-General hereby declare that the said land, being vested in the Crown, is ORDER IN COUNCIL Crown lanel available for disposal under the Land Act, 1924. At the Government Buildings at Wellington, this 27th day of December, 1945 SCHEDULE Present: CANTERBURY LAND DISTRICT THE HON. W. NASH PRESIDING IN COUNOIL SECTION 20, Block, XXIV, Town of Mackenzie (now described as N pursuance and exercise of the powers conferred by tho Public Reserve 3387): Area, I rood, more or less. I vVorks Act, 1928, and of all other pO'wers in i.wywise enabling . W. O. HARVEY, him in this behalf, His Excellency the Governor-General of the Acting Clerk of the Executive Council. Dominion of New Zealand, acting by and ,""ith the advice and (L. [mel S. 6/1/597.) consent of the Executive Council of the said Dominion, doth hereby 8 . THE NEW ZEALAND GAZETTE [No.1

approve of the following resolution passed by the Auckland City of the following resolution passed by the Hutt County Council on Council on the first day of November, one thousand nine hundred the nineteenth day of October, one thousand nine hundred and and forty-five, in so far as it affects the side and portion of street forty-five, viz. :- described in the Schedule hereto, viz. :- "The Hutt County Council, being the local authority i'The Auckland City Council, being the local authority having control of the roads in the County of Hutt, by resolution having control of the streets in the City of Auckland, by resolu­ declares that the provisions of section one hundred and twenty~ tion declares that the provisions of section one hundred and eight of the Public Works Act, 1928, shall not apply to the twenty-eight of the Public Works Act, 1928, shall not apply portion of Glen Road passing through part of the land iIi to that portion of Regina Street adjoining Lots 9 and lO of Deposited Plan No. 9655, being part Section 3, Wainui District part Allotment I, Section 9, Suburbs of Auckland" ; (certificate of title No. 499/113 in the Wellington Registry) " ; subject to the condition that no building or pport of a building shall subject to the condition that no building or part of a building shall at any time be erected on the land fronting the south-western side at any time be erected on the land fronting the portion of Glen Road of the portion of Regina Street (described in the Schedule hereto) (described iIi the Schedule hereto) within a distance of thirty-three within a distance of thirty-three feet from the centre-line of the said feet from the centre-line of the said portion of road. portion of street.

SCHEDULE SCHEDULE ALL that portion of road situated in the Wellington Land District, THE south-western side of all that portion of street situated in the County of Hutt, known as Glen Road passing through part of the North Auckland Land District, City of Auckland, known as Regina land on D.P. 9655, being p~rt Section 3, Wainui District. As the --Street, fronting Lots 9 and lO, Block II, Deeds Plan 53 (blue), being same is more particularly delineated on the plan marked P.W.D. part Allotment. I of Section 9, Suburbs of Auckland. As the same 122684, deposited in the office of the Minister of Works at Wellington, is more particularly delineated on the plan marked P.W.D. 122814, and thereon coloured red. deposited in the office of the Minister of Works at Wellington, and . thereon coloured red. T. J. SHERRARD, T. J. SHERRARD, Acting Clerk of the Executive Coune-il. Acting Clerk of the Executive Council. (P.W. 51/2934.) (P.W.51/314.)

The North-eastern Side of Portion of Appold Street, in the City of A uthorizing Douglas Ashley Redfern, of Te Pahu; Farmer, to use Water Dunedin, exempted from the Provisions of Section 128 of the for the Purpose of generating Electric1~ty Public Works Act, 1928, subject to a Condition as to' the Building-line C. L. N. NEWALL, Governor-General C. L. N. NEWALL, Goyernor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government Buildings at Wellington, this 27th day of At the Government Buildings at Wel1ington, this 27th day of December, 1945 December, 1945 Presen~ : Present: THE HON. W. NASH PRESIDING IN COUNCIL THE HON. W. NASH PRESIDING IN COUNCIL N pursuance and exercise of the powers conferred by the Public URSUANT to the Public Works Act, 1928, His Excellency the I Works Act, 1928, and of all other powers in anywise enabling P Governor-General of the Dominion of New Zealand, acting by him in this behalf, His Excellency the Governor-General of the and with the advice and consent of the Executive Council of the said Dominion of New Zealand, acting by and with the advice and Dominion, doth hereby grant to Douglas Ashley Redfern, of Te consent of the Executive Council of the said Dominion, doth hereby Pahu, Farmer (hereinafter referred to as "the licensee "), a license approve of the following resolution. passed by the Dunedin City subject to the conditions hereinafter set forth to take and use from Council on the fifth day of November, one thousand nine hundred Rangitukia Stream, situated in Section 157, Block XV, Alexandra and forty-five, viz. :- Survey District, in the Land District of Auckland, for the purposes hereinafter set forth a stream of water not exceeding three "That the Dunedin City Council, being the local autho­ cubic feet per second at anyone time. rity having contiol of the streets in the City of Dunedin,by resolution declares that the provisions of section one hundred and twenty-eight of the Public Works Act, 1928, shall not apply to the north-eastern side of the portion of Appold Street CONDITIONS adjoining Lots 130, 131, and part Lot 132, Glen Estate, I. IMPLIED CONDITIONS D.P. 253D, being also part of Sections 67 and 68, Block VI, Town District, such land being comprised and described in THE conditions directed to be implied in all licenses by the Water­ Certificate of Title 239/155 Ltd. and 239/148 Ltd." ; power Regulations 1934 and the Electrical Supply Regulations 1935 shall be incorporated in and shall form part of this license, subject to the condition that no building or part of a building shall except in so far as the same may be inconsistent with the provisions at any time be 'erected on the land fronting the north-eastern side hereof. of the portion of Appold Street (described in the Schedule hereto) within a distance of thirty-three feet from the centre-line of the 2. LICENSE SUBJECT TO REGULATIONS said portion of street. This license is issued under the Water-power Regulations 1934, the Electrical. Wiring Regulations 1935, the Electrical Supply SCHEDULE Regulations 1935, and the Radio Interference Regulations 1934, and is subject thereto and to any regulations made or to be made in THE north-eastern side of all that portion of street situated in the amplification or amendment thereof or in substitution therefor. Otago Land District, City of. Dunedin, known as Appold Street, fronting Lots 130 and 131, Deeds Plan 253, Glen Estate, being part Section 67, Block VI, Town District, and part Lot 132, Deeds' 3. UTILIZATION OF WATER AND LOCATION OF HEADWORKS Plan 253, Glen Estate, being part Sections 67 and 68, Block VI, Water shall be used under this license solely for the purpose of 'rown District. As the same is more particularly delineated on the generating electricity up to a maximum capacity of 7! kilowatts at plan marked P.W.D. 122501, deposited in the office of the Minister 240 volts direct current, and shall be taken from the stream at the of Works at Wellington, and thereon edged red. point in Section 157, Block XV, Alexandra Survey District, in the T. J. SHERRARD, Auckland Land District, indicated on the plan marked P.W.D. Acting Clerk of the Executive Council. 122332, deposited in the office of the Minister of Works at Wellington. (P.W. 51/2131.) 4. GENERAL DESCRIPTION OF 'WORKS The licensee is hereby authorized, subject to the conditions hereof, to construct, maintain, and use the following worlrs for the Portion of Glen Road, in the County of Ihttt, exempted' t 'om the purposes of this license, the approximate positions of the said works Provisions of Section 128 of the Public Works Act, 192~.il,bject beiwf indicated on the said plan P.W.D. 122332 :- to a Condition as to the Building-line (a) Headworks consisting of a dam and intake with a water­ race leading to the Pelton wheel and power-house, herein­ C. L. N. NEWALL, Governor-General after referred to, giving a static head of approximately ORDER IN COUNCIL 75 ft.: At the Government Buildings at Wellington, this 27th day of . (b) A power-house, with all necessary equipment, for generating December, 1945 electricity:' . (e) Tail-race leading from the said water-wheel to Rangitukia Present: Stream. . THE HON. W. NASH PRESIDING IN COUNCIL N pursuance and exercise of the powers conferred by the Public 5. SYSTEM OF SUPPLY I Works Act, 1928, and of all other powers in anywise enablino­ The system of supply shall be as described in paragraph (d) of him in this behalf, His Excellency the Governor-General of th~ clause 21-01 of the Electrical Supply Regulations 1935. The Dominion of New Zealand, acting by and with the advice and consent generating voltage and the transmission voltage shall be approxi­ of the Executive Council of the 'said Dominion, doth hereby approve mately 240 volts direct current. JAN. 10] THE NEW ZEALAND GAZETTE 9

6. DURATION OF LICENSE Tntstees for Kimberley Oemetery appointed Unless sooner determined, this license shall continue in foree until the 31st day of March, 1966, or until electrical energy is C. L. N. NEWALL, Governor-General available from an Electric-power Board or other general public URSUANT to section fifty-five of the Cemeteries Act, 1908, I, source, whichever is the earlier. P Cyril Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby appoint the Malvern County 7. RENTAL Council to be the trustees of the cemetery, within the meaning of the For the purpose of assessing the annual rental payable in respect said Act, known as the Kimberley Cemetery, being the land described of this license, the licensee may install a suitable maximum-demand in the Schedule hereto, and to have control and management thereof. indicator to the satisfaction of the Inspecting Engineer of the Public Works Department, and failing such installation the rental shall be assessed on the maximum generating capacity ofthe plant installed, SCHEDULE The present plant is rated at 7·5 kilowatt$. KIMBERLEY CEMETERY T. J. SHERRARD, RESERVE 2355, Block III, Hawkins Survey District, Canterbury Acting Clerk of the Executive Council. Land District; Area, 9 acres 3 roods 23 perches. (P.W. :?6jHI6S.) As witness the hand of His Excellency the Governor-General, this 19th day of December, 1945. A. H. IORDMEYER, Minister of Health. Appointment of Member of the Island Oouncil of Niue (H.C. 45/16.)

C. L. N. NEWALL, Governor-General Trustees for N garuawahia Oemetery appointed URSUANT to the authority vested in me by section sixty-five P of the Cook Islands Act, 1915, and by an Order in Council C. L. N. NEWALL, Governor-General of the twenty-fir$t day of March, one thousand nine hundred and URSUANT to section fifty-five of the Cemeteries Act, 1908, sixteen, providing for the constitution of Island Councils in the P I, Cyril Louis Norton Newall, the Governor-General of the Cook Islands, I, Cyril Louis Norton Newall, the Governor-General Dominion of New Zealand, do hereby appoint the Ngaruawahia of the Dominion of New Zealand, do hereby nominate and appoint Borough Council to be the trustees of the cemetery, within the meaning of the said Act, known as the Ngaruawahia Cemetery, Farani N ogotau being the land described in the schedule hereto, and to have control to be a member of the Island Council of Niue, to hold office during and management thereof. my pleasure as from the twenty-eighth day of October, one thousand nine hundred and forty-five, vice Ikihagai, appointment revoked. SCHEDULE As witness the hand of His Excellency the Governor-General NGARUAWAHIA CEMETERY of the Dominion of New Zealand, this 20th day of December, 1945. ALL that area in the Waipa County, situated in Block VIII, New­ W. NASH, castle Survey District, Auckland Land District, containing by For the Minister of Island Territories. admeasurement 13 acres I rood and 37 perches, more or less, being Lot 81, Suburbs of Newcastle South. As witnes8 the hand of His Excellency the Governor-General, this 22nd day of December, 1945. Warrant Appointing Oonciliation Oommissioner under the Industrial A. H. NORDMEYER, Minister of Health. Oonciliation and Arbitration Act, 1925 (H.C.45/18.)

C. L. N. NEWALL, Governor-General Appointing Additional Member to Ship Oove Reserve Board' N pursuance and exerci$e of the power and authority conferred I on me by section forty of the Industrial Conciliation and C. L. N. NEWALL, Governor-General Arbitration Act, 1925, I, Cyril Louis Norton Newall, the Governor­ HEREAS by a Warrant dated the sixteenth day of July, one General of the Dominion of New Zealand, do hereby appoint W thousand nine hundred and forty-three, and published in the Samuel Ritchie Gazette of the twenty-second day of that month, the control of the Ship Cove Reserve in the Marlborough Land District was vested to be a Conciliation Commissioner under and for the purposes of in certain persons therein named, who were by the said Warrant Part II of the said Act; appointment to be dated from the first constituted a special Board by the name of the Ship Cove Reserve day of October, one thousand nine hundred and forty-five. Board, in pursuance of subsection three of section ten of the Reserves and other Lands Disposal Act, 1935 : As witness the hand of His Excellency the Governor-General, And whereas it is considered desirable that the m.embership of this 22nd day of December, 1945. the said Board should be increased: Now, therefore, His Excellency the Governor-General of the JAS. O'BRIEN, Dominion of New Zealand, in pursuance and exercise of the powers For the Minister of Labour. conferred upon him by subsection three of section ten of the Reserves and other Lands Disposal Act, 1935, and of all other powers and authorities enabling him in this behalf, doth hereby appoin.t William. John Elvy Appointment of Members of Dental Oouncil under the Dentists Act, 1936 to be an additional member of the Ship Cove Reserve Board herein­ before referred to as from the first day of January, one thousand nine hundred and forty -six. C. L. N. NEWALL, Governor-General As witness the hand of His Excellency the Governor-General, N pursuance and exercise of the powers and authorities conferred this 1st day of January, 1946. I upon me by section five of the Dentists Act, 1936, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of C. F. SKINNER, New Zealand, do hereby, on the recommendation of the Minister of Minister in Charge of Scenery Preservation. Health, appoint to be members ofthe Dental Council of New Zealand (L. and S. 4/446.) under the aforesaid Act- Robert Eric Tamlyn Hewat, D.D.S. (N.Z.), Dentist, to hold office in the place of John Norman Rishworth, M.B.E., resigned, a dentist appointed upon election by postal vote Lands temporarily reserved in the Wellington and Otago Land District8 of those dentists whose registered addresses were in the -"\\, "( . i~Ji._ c· North Island, and n~ ,t' C. L. N. NEWALL, Governor-General John Reid Burt, L.D.S., R.C.S. (Edin.), a dentist being a member of the Faculty of Dentistry in the Province of Ota,go, to HEREAS by the three-hundred-and-fifty-ninth section of the hold office in the place of Robert Bevan Dodds, D.D.S. W Land Act, 1924, it is enacted that the Governor-General (N.Z.), resigned, a dentist appointed as being a member may from time to time set apart temporarily as reserves, notwith­ of the faculty aforesaid, standing that the same may be then held under pastoral license, any Crown lands which in his opinion are required for any of the purposes each of the persons hereby appointed to hold office for the residue in the said section mentioned: of the respective terms for which their predecessors were appointed, Now, therefore, I, Cyril Louis Norton Newall, the Governor­ being a period of three years from the fifteenth day of June, one General of the Dominion of New Zealand, in pursuance and exercise thousand nine hundred and forty-three. of the powers and authorities conferred upon me by the said Act, As witness the hand o( His Excellency the Governor-General, do hereby temporarily reserve the lands in the Wellington and Otago this 15th day of December, 1945. Land Districts described in the Schedule hereunder written for the purposes specified at the end of the respective descriptio~),s qf ~~Q A. H. NORDMEYER~ Mipister of IIel;\>lth. , lands so intended to be temporarily reserved, ~ B 10 THE NEW ZEALAND GAZETTE , [No~J

SCHEDULE N.Z. Education and Rehabilitation Service WELLINGTON LAND DISTRICT 2nd Lieutenant (temp. Lieutenant) L. M. Enting to be 'Lieutenant. Dated 6th October, 1945. SECTION 93, Block VI? Hunua Survey District: Area, 6 acres 3 roods 20 perches, more or less. (8.0. plan 16061.) (Railway.) GRANTS OF TEMPORARY RANK OTAGO LAND DISTRICT Commands and Staff

Section 64, Block VI, Tiger Hill Survey District: Area, 5 acres Brigadier W. G. Stevens, C.B., C.B.E., to be temp. Major~ 2 roods 12 perches, more or less. (Public-school site, Galloway.) General. Dated 17th October, 1945. As witness the hand of His Excellency the Governor-General, this 22nn. day of December, 1945. N.Z. Armoured Corps C. F. SKINNER, Minister of Lands. The undermentioned Captains to be temp. Majors:~ (L. and S. 22/4341 and 6/6/871.) W. D. Blair.. Dated 23rd August, 1945. C. P. Crespin. G. E. Taylor. Dated 19th September, 1945. G. O. Wiles. Dated 10th October, 1945 . Appointments, Promotions, and Relinquishments• of Temporary W. H. Fowler. C. A. Low. Rank of Officers on Active Service with the 2nd New Zealand Dated 19th October, 1945. Expeditionary Force (Middle East) W.Heptinstall, M.C. Dated 22nd October, 1f)45. Lieutenant H. M. Barrance to be temp. Captain. Dated 25th Army Department, October, 1945 . . Wellingtoll, 10th January, 1946. 2nd Lieutenant (temp. Lieutenant) S. R. McGuinness to be IS Excellency' the Governor-General has been pleased to. temp. Captain. Dated 4th September, 1945. H confirm the following appointments, promotions, 'and relin­ quishments of temporary rank of officers on active service with the 2nd New Zealand Expeditionary Force (Middle East), vide N.Z. Artillery Lists No. 221, dated 2nd November, 1945, and No. 222, dated Lieutenant G. A. T. Wood to be temp. Captain. Dated 8th·' 9th November, 1945:- August, 1945. LIST No. 221 N.Z. Engineers TEMPORARY RANK RELINQUISHED Captain J. S.BerrY to be temp. Major. Dated 15th September,' N.Z. Artillery , 1945. Lieutenant (temp. Captain) L. G. Springhall reJinquishes the N.Z. Infantry temporary rank of Captain and assumes the acting rank of Captain. ~ated 28th October, 1945.· The u~dermentioned Captains to be temp. Majors:­ R.. A. Stokes. Dated 5th August, 1945. CORRIGENDA M. Raureti. Dated 29th September, 1945. M. W. Devine. Dated 19th October, 1945. GRANT OF TEMPORARY RANK Lieutenant C. E. Brady to be temp. Captain. Dated 12th With reference to the notice published in the New Zealand October, 1945. Gazette No. 65, dated 18th October, 1945 (vide List No. 213), relative to 2nd Lieutenant L. P. Blunt, for " 2nd Lieutenant L. P~ Blunt N.Z. Army Service Corps to be temp. Lieutenant," substitute" 2nd Lieutenant L. P. Blunt to be temp. Captain." Major A. F. McCook to be temp. Lieutenant-Colonel. Dated 3rd November, 1945. 2nd Lieutenant, (temp. Lieutenant)· B. M. B. Williams to be TEMPORARY RANK RELINQUISHED temp. Captain. Dated 16th October, 1945. N.Z. Infantry The notice published in the New Zealand Gazette No. 76, dated N.Z. Medical Corps 6th December, 1945 (vide List No. 219), relative to 2nd Lieutenant The undermentioned Captains to be temp. Majors:­ (temp. Captain) P. W. Gresson relinquishing the temporary rank of Captain, is hereby cancelled. R. B. G. Cook. Dated 29th October, 1945. R. Orgias. Dated 30th October; 1945. N.Z. Artillery N.Z. Ed~lCation and Rehabilitation Service The notice published in the New Zealand Gazette No. 79, dated 13th December, 1945 (vide List No. 210), relative to Lieutenant The undermentioned Captains to be temp. Majors:- (temp. Captain) B. N. Laws relinquishing the temporary rank of B. I. Fulton. C. H. Williams. Captain, is hereby cancelled. Dated 1st October, 1945.

LIST No. 222 TEMPORARY' RANK RELINQUISHED PROMOTIONS N.Z.Armoured Corp8 N.Z. Armoured Corps Lieutenant (temp. Captain) W. G. Caughey relinquishes the The, undermentioned to be Lieutenants:- temporary rank of Captain and assumes the acting rank of Captain. 2nd LieutenantC. S. Philpott. Dated lOth October, 1945. Dated 7th November, 1945. ' 2nd Lieutenant B. J. L. Roberts. 2nd Lieutenant T. K.' Lugton. N.Z. Infantry 2nd Lieutenant (temp. Lieutenant) H. M. Barrance. The undermentioned Captains (temp. Majors) relinquish the 2nd Lieutenant C. J. Strange. temporary rank of Major and assume the acting rank of Major:- 2nd Lieutenants (temp. Lieutenants)- W. K. Lloyd. W. H. Archdall. W. Brown-Bayliss. Dated 3rd November, 1945. A. E. Muir. Dated 7th November, 1945. Dated 25th October, 1945. Lieutenant (temp. Captain) S. W. Turnbull relinquishes the N.Z. Artillery temporary rank of Captain and assumes the acting rank of Captain. Dated 8th November, 1945. Lieutenant (temp. Captain) C. R. Clayton to be Captain. Dated 16th October, 1945. N.Z. Medical Corps N.Z. Infantry Captain (temp. Major) N. J. McIlroy relinquishes the temporary Lieutenant (temp. Captain) V. A. Melville to be Captain, with rank of Major and assumes the acting rank of Major. Dated 7th seniority from 19th March, 1945, and pay and allowances from November, 1945. 24th July, 1945. 2nd Lieutenant (temp. Lieutenant) J. B. Dickson (Quarter­ master) relinquishes the temporary rank of Lieutenant and assumes The undermentioned 2nd Lieutenants to be Lieutenants:- the acting rank of Lieutenant. Dated 3rd November, 1945. F. T. Watts. J. L.Ryan. Dated 25th October, 1945. ApPOINTMENT TO COMMISSION N.Z. Medical Corps The undermentioned to be Second Subaltern :- The undermEmtioned Lieutenants to be Captains:- 816535 Miss Maysie Hildreth Moore, N.Z. W.A.A.C. (Clerical Division). Dated 17th October, 1945. J. M. Lo~isson. E. R. Blakely.

Datecl.1Sth QQtober,1945. F. JONES1 Mjnister of Defence. THE NEW ZEALAND GAZETTE 11

Appointment and Promotion oj oj the 2nd New Zealand N.Z. TEMPORARY STAFF Expeditiona,ry Force Temp. Lieutenant-Colonel G: R. Powles is granted the tern· porary rank of Colonel whilst seconded for special duties. Dated Army Department, 18th December, 1945. Wellington, 19th December, 1945. Temp. Captain 1. C. Steele is posted to the R,etired List with IS Excellency the Governor-General has been pleased to the rank of Captain. Dated 9th January, 1946. H approve of the following:- . Robert Briton Glen Chadwick to be temp. 2J1d Lieutenant, and is granted the temporary rank of Lieutenant. Dated 1st 2ND N.Z. EXPEDITIONARY FORCE (UNITED KINGDOM) December, 1945. CORRIGENDUM Ernest James Hopewell to be temp. 2nd Lieutenant. Dated 21st December, 1945. Appointment to Commission N.Z. Infantry TERRITORIAL FORCE With reference to the notice published in the New Zealand N.Z. ARMOURED CORPS Gazette No .. 49, dated 19th July, 1945, relative to the appoint­ 2nd N.Z. Armoured Regiment ment of 2074 Lestock Ryvers Baigent, Jor " Dated 24th May, 1945," substitute" Dated 20th May, 1941." Major B. W. H. Smart, 1\LB.E., E.D., relinquishes his appoint­ ment in the N.Z. Temporary Staff, aud is reposted to the Reserve PROMOTION of Officers, Class I (b), Area 8, with the rank of Lieutenant-Colonel. Dated 18th December, 1945. N.Z. InJantry 2nd Lieutenant L. R. Baigent, M.B.E., to be Lieutenant. Dated 31'd N.Z. Armoured Regiment 20th May, 1942. Major G. Brown is posted to the Retired List. Dated 10th F. JONES, Minister of Defence. December, 1945. Temp. Major J. B. Meeking is posted to the Retired List with the rank of Major. Dated 20th December, 1945.

Appo'intments, Promotions, and Relinquishment oj Temporary Rank N.Z. ARTILLERY oj Officers oj the 2nd New Zealand Expeditiona1'y Force Captain (temp. Major) F. A. Aldridge, D.S.O., is posted to the Retired List with the rank of Major. Dated 20th December, 1945. Army Department, Wellington, 10th January, 1946. Lieutenant (temp. Major) J. P: Snadden, M.C., is posted to the Retired List with the rank of Major. Dated 14th February, 1945. IS Excellency the Governor-General has been pleased to 2nd Lieutenant (temp. Major) 1\1. B. Trower, M.C., is posted to H approve of the following appointments, promotions, and the Retired List with the rank of Major. Dated 12th December, relinquishment of temporary rank of officers of the 2nd New 1945. Zealand Expeditionary Force :- N.Z. INFANTRY ApPOINTMENT (TEMPORARY) The Hauraki Regiment N.Z. Dental Corps With reference to the notice published in the New Zealand Lieutenant C. V. Adams, B.D.S., is seconded from the Terri­ Gazette No. 86, dated 2nd November, 1944, relative to the posting torial Force for duty with the Royal N.Z. Air Force. Dated 7th to the Retired List of t.emp. Lieutenant R. C. Clarke, Jor " Dated December, 1945. 22nd October, 1944," substitute" Dated 1st December, 1945." ApPOINTMENT (SUBSTANTIVE) The. Waikato Regiment N.Z. Dental Corps Captain J. C. Hepburn, E.D.,. is posted to the Reth'ed List Lieutenant C. V. Adams' temporary appointment i£ confirmed. with the rank of Major. Dated 10th December, 1945. Dated 11th December, 1945. The TV ellington TV est Coast Regiment PROMOTION Temp. Lieutenant W. A. Tubert is posted to the Retired List N.Z. Corps oj Signals with the rank of Captain. Dated 16th December, 1945. Lieutenant K. MacKenzie to be Captain, and remains seconded. The Hawke's Bay Regiment Dated 19th December, 1945. Temp. Lieute'nant W. L. 1Vr. Anderson is posted to the Retired 2ND N.Z. EXPEDITIONARY FORCE (FIJI) List with the rank of Captain. Dated 19th December, 1945. PROMOTION 'Phe Taranaki Regiment N.Z. InJantry Lieutenant (temp. Captain) W. H. Ellingham is posted to the Lieutenant (temp. Captain) E. F. Ashby to be Captain. Dated Retired List with the rank of Major. Dated 20th December, 1945. 8th December, 1945. The Southland Regiment 2ND N.Z. EXPEDITIONARY FORCE (UNITED KINGDOM) Lieutenant (temp. Major) H. J. H. Horrell is posted to the PROMOTIONS Retired List with the rank of Major. Dated 7th December, 1945. N.Z. Artillery N.Z. CHAPLAINS DEPARTMENT Captain P. G. Pasley to be temp. Major whilst commanding a battery. Dated 1st June, 1945. The Rev. H. G. Norris, Chaplain, 4th Class (temp. Chaplain. 3rd Class) (Church of England), is posted to the Retired List with N.Z. InJantry the rank of Chaplain, 3rd Class. Dated 8th December, 1945. Captain L. E. Robinson to be Major. Dated 1st June, 1945. N.Z. ARMY SERVICE CORPS N.Z. Education and Rehabilitation Service Temp. Captain G. Dykes is posted to the Retired List with Captain F. W. Wilson to be Major. Dated 26th May, 1945. the rank of Captain. Dated 10th December, 1945.

TEMPORARY RANK RELINQUISHED N.Z. MEDICAL CORPS N.Z. Artillery Captain (temp. Lieutenant-Colonel) J. M. Coutts, O.B.E., E.D., L.R.C.P. and S. (Edin.), L.R.F.P. and S. (Glasg.), is posted to the . Captain (temp. Major) P. G. Pasley relinquishes the temporary Retired List with the rank of Lieutenant-Colonel. Dated 14th rank of Major and assumes the acting rank of Major. Dated 6th November, 1945. September, 1945. Lieutenant (temp. Major) C. C. Ring; M.B., Ch.B., is posted F. JONES, Minister of Defence. to the Retired List with the rank of Major. Dated 25th October, 1945. _ Lieutenant (temp. Major) J. 1\1. Staveley, M.C., M.B., Ch.B., is posted to the Retired List with the rank of Major. Dated 12th Appointments, Promotions, TransJers, Relinquishments oj Temporal'y November, 1945. Rank, and Retirements oj Officers oj the New Zealand Mil'itary Lieutenant (temp. Captain) H. C. Neale, lVLB., Ch.B., is posted Forces to the Retired List with the rank of Captain. .Dated 13th November, 1945. Army Department, Wellington, 10th January, 1946. N.Z. DENTAL CORPS IS Excellency the Governor-General has been pleased. to Lieutenant (temp. Major) R. M. McDonald is posted to the H approve of the following appointments, promotions, Retired List with the rank of Major. Dated 4th January, 1946. transfers, relinquishments of temporary rank, and retirements of Lieutenant (temp. Captain) A. E. Hope is posted to the Retired officers of the New Zealand Military Forces:- List with the rank of Captain. Dated 5th December, 1945.

N.Z. STAFF CORPS N.Z. ARMY NURSING SERVICE Captain E. J. Horwoo,d, M.Sc., to be temp. Major. Dated Sister (temp. Charge Sister) 1. G. Olorenshaw is posted to the 27th November, 1945. R,etired List with the rank of Charge Sister. Dated 22nd July, 1945. Lieutenant L. G. S. Cross to be temp. Captain. Dated 14th Sister (temp. Charge Sister) J. Martin is posted to the Retired December, 1945. List with the rank of Charge Sister. Dated 26th August, 1945. 12 THE NEW zEALANb GAZETTE·· [No. r

Sister (temp. Charge Sister) M. I. Parata (nee Nichol)- is posted Major (Acting Lieutenant-Colonel) R. G. Webb, E.D., and is to the Retired List with the rank of Charge Sister; Dated 21st reposted to The Hauraki Regiment with the temporary rank of October, 1945. Major, with seniority from 7th February, 1942. Dated 13th Sister (temp. Charge Sister) E. F. Pegler is posted to the Retired December, 1945. List with the rank of Charge Sister. Dated 18th Nove:rp.ber, 1945. Major S. W. Parfitt, and is repostedto The Hauraki Regiment Sister (temp. Charge Sister) M. H. Hayward (nee King) is posted with the temporary rank of Major, with seniority from 28th to the Retired List with the rank of Charge Sister. Dated 8th September, 1944. Dated 13th December, 1945. December, 1945. Major L. R. Sprague, B.D.S., N.Z. Dental Corps, and is re­ Sister (temp. Charge Sister) C. M. Farrington (nee Jones) is posted to the Territorial Force with the temporary rank of Major, posted to the Retired List with the rank of Charge Sister. Dated with seniority from lOth February, 1945. Dated 14th December, 20th December, 1945. 1945. Sister M. Harvey, A.R.R.C., is posted to the Retired List Major .G. H. Levien, M.B., Ch;B.,· N.Z. Medical Corps, and is Dated 20th September, 1945. reposted to the Territorial Force with the temporary rank of Major, Sister E. M. D. Russell (nee Manning) is posted to the Retired with seniority from 5th December, 1944. Dated 17th December, List. Dated 21st September, 1945. 1945. Sister E. F. Tinker (nee Brown) is posted to the Retired List. Major H. Woodyear-Smith, and is reposted to The Auckland Dated 11th October, 1945. Regiment (Countess of Ranfurly's Own) with the temporary rank Sister D. I. Caverhill (nee Comy) is posted to the Retired List. of Major, with seniority from 15th September, 1945. Dated 18th Dated 27th October, 1945. December, 1945. Sister M. F. Pope (nee Vipond) is .posted to the Retired List Major J. R. Greenfield; and is reposted to The Hawke's Bay with the rank of Charge Sister. Dated 16th December, 1945. Regiment with the temporary rank of Major, with seniority from 5th April, 1945. Dated 19th December, 1945. . • OFFICERS CEASING TO BE SECONDED TO THE 2ND NEW ZEALAND Major F. A. Aldridge, D.S.O., N.Z. Artillery, and is reposted to EXPEDITIONARY FORCE the Territorial Force· with the temporary rank of Major, with seniority from 26th April, 1942. Dated 20th December, 1945. Major-General H. E. Barrowclough, C~B., D.S.O., M.C., and is Major G. J. Louisson, M.B., Ch.B., N.Z. Medical Corps, and is reposted to the Territorial Force, Special List. Dated 16th reposted to the Territorial Force with the temporary rank of November, 1945. Major, with seniority from 28th October, 1944. Dated 20th With reference to the notice publi8hed in the New Zealand December, 1945. . Gazette No. 80, dated 19th December, 1945, relative to Colonel Major J. B. Meeking, and is reposted to The 3rd N.Z.Armoured (temp. Brigadier) G. H. Clifton. D.S.O;, M.C., for "with seniority Regiment with the temporary rank of Major with seniority from from 21st January, 1944," substitute "with seniority from 21st 8th March, 1945. Dated 20th December, 1945. December, 1944." Captain J. H. Penrose, and is reposted to the N.Z. Army Lieutenant-Colonel J. M. Coutts, O.B.E., E.D., L.R.C.P. and S. Servic~ Corps with the temporary rank of Major, with seniority (Edin)., L.R.F.P. and S. (Glasg.), N.Z. Medical Corps, and is re­ from 10th October, 1942. Dated 19th September, 1945. posted to the Territorial Force. with the temporary rank of Captain J. F. Baker, and is reposted to The Otago Regiment Lieutenant-Colonel, with seniority from 29th September, 1944. with the temporary rank of Captain, with seniority from 2nd March, Dated 14th November, 1945. 1942. Dated 8th October, 1945. Lieutenant-Colonel J. McM. Elliott, and is reposted to The Oaptain H. C. Neale, l\-I.B., Ch.B., N.Z. Medical Corps, and is Wellington Regiment (City onVellington's Own) with the temporary reposted to the Territorial Force with the temporary rank of Captain rank of Lieutenant-Colonel, with seniority from 29th October, 1944. with seniority from 5th January, 1941. Dated 13th November, 1945. Dated 11th December, 1945. Captain G. E. Cox, N.Z. Army Service Corps, and is reposted to Lieutenant-Colonel H. A. Purcell, D.S.O., and is reposted to the Territorial Force with the temporary rank of Captain, with The Canterbury Regiment with the temporary rank of Lieutenant­ seniority from 15th October, 1945. Dated 18th November, 1945. Colonel with seniority from 10th June, 1944. Dated 13th December, Captain S. A. Fogg, B.D.S., N.Z. Dental Corps, and is reposted 1945. to the Territorial Force with the temporary rank of Captain, with Lieutenant-Colonel O. Bracegirdle, D.S.O., RD., N.Z. Army seniority from 13th February, 1943. Dated 22nd November, 1945. Service Corps, and is reposted to the Territorial Force with the Captain F. A. Br~mner, and is reposted to The Canterbury temporary rank of Lieutenant-Colonel, with seniority from 9th Regiment with the temporary rank of Captain, with seniority from November, 1943. Dated 14th December, 1945. 23rd October, 1945.- Dated 26th November, 1945. Major J. P. Snadden, M.C., N.Z. Artillery, and is reposted to Oaptain O. O. Oampbe11, and is reposted to The Wellington the Territorial Force with the temporary rank of Major, with Regiment (City of Wellington's Own) with the temporary rank of seniority from 3rd December, 1941. Dated 14th February, 1945. Captain, with seniority from 25th May, 1945. Dated 29th November, Major P. A. Barton, and is reposted to The 3rd N.Z. Armoured 1945. Regiment with the temporary rank of Major, with seniority from Oaptain A. C. Hayton; M.B., Ch.B., N.Z. Medical Corps, and is 1st March, 1943. Dated 4th October, 1945. reposted to the Territorial Force (Centra] Military District) with the Major C. C. Ring, M.B., Ch.B., N.Z. Medical Corps, and is temporary rank of Captain, with seniority from 17th July, 1945. reposted to the Territorial Force with the temporary rank of Major, Da.ted 30th November, 1945. with seniority from 20th February, 1945. Dated 25th October, 1945. ~ap.tain S. Melling, N.Z. Artillery, and is reposted to the MajorD. S. Malcolm, M.B., Ch.B., N.Z. Medical Corps, and is Terntonal Force with the temporary rank of Oaptain, with seniority reposted to the Territorial Force with the temporary rank of Major, from 20th February, 1942. Dated 14th December, 1945. with seniority from 25th May, 1945. Dated 8th November, 1945. Captain A. E. Hope, N.Z. Dental Corps, and is reposted to the Major J. M. Staveley, M.C., M.B., Ch.B., N.Z. Medical Corps, Territorial Force with the temporary rank of Captain, with seniority and is reposted to the Territorial Force with the temporary rank of from 16th October, 1940. Dated 5th December, 1945. Major, with seniority from 21st December, 1943. Dated 12th . Captain E. S. McLean, and is reposted to The Otago Regiment November, 1945. with. the temporary rank of Captain, with seniority from 24th Major N. H. Wilson, M.B., Ch.B., N.Z. Medical Corps, and is February, 1941. Dated 6th December, 1945. reposted to the Territorial Force with the temporary rank of Major, . Captain D. G. Thomson, and is reposted to The Taranaki with seniority from 1st October, 1944 Dated 14th November, 1945. Regiment with the temporary rank of Captain, with seniority from Major A. C. Dickens, N.Z. Dental Corps, and is reposted to the 2nd March, 1943. Dated 6th December, 1945. Territorial Force with the temporary rank of Major, with seniority Captain W. H. Struthers, B.D.S., N.Z. Dental Corps, and is from 10th February, 1945. Dated 16th November, 1945. . . reposted to the Territorial Force with the temporary rank of Captain, Major E. J. Horwood, M.Sc., and is reposted to the N.Z. Staff with seniority from· 7th December, 1940. Dated 7th December, Corps with the rank of Captain, with seniority fro!ll 23rd February, 1945. 1940. Dated 26th November, 1945. 'Captain D. N. Mowatt, and is reposted to The Auckland Regi­ Major H. J. H. Horrell, and is reposted to The Southland me.nt (Countess of Ranfurly's Own) with the temporary rank of Regiment with the temporary rank of Major, with seniority from Captain, with seniority from 2nd October, 1945. Dated 7th 1st May, 1943. Dated 7th December, 1945. December, 1945. Major G. Brown, and is reposted to The 3rd N.Z. Armoured Captain D. H. Gladding, N.Z. Artillery, and is reposted to the Regiment with the rank of Major, with seniority from 24th August, Territoria.1 Force with the temporary rank of Captain, with. seniority 1939. Dated . lOth December, 1945. from 6th November, 1945. Dated 7th December, 1945 .. Major J. M. Tyler, M.B., Ch.B., N.Z. Medical Corps, and is . Captain O. H. Morris, N.Z. Army SerVice Oorps,and is reposted reposted to the Territorial Force (Northern Military District) with to the Territorial Force with the temporary rank of Captain, with the temporary rank of Major, with seniority from 20th June, 1944. seniority from 17th November, 1945. Dated 7th December, 1945. Dated 10th December, 1945. Captain K. P. Wallis, N.Z. Artillery, and is reposted to the Major J. E. Coughley, N.Z. Artillery, and is reposted to the Territorial Force with the temporary rank of Captain, with seniority Territorial Force with the temporary rank of Major, with seniority from 14th August, 1944. Dated 8th December, 1945. from 6th May, 1945. Dated lOth December, 1945.. ' Captain J. R. K. McLachlan, and is reposted to The Otago Major J. H. R. Luxford, E.D., and is reposted to The Wellington Regiment with the temporary rank of Captain, with seniority from West Coast Regiment with the temporary rank of Major, with 19th March, 1945. Dated 9th December, 1945. seniority from 24th June, 1941. Dated 12th December, 1945. Captain R. Easthope, and is reposted to The Taranaki Regiment Major M. I. Stratton, N.Z. Artillery, and is reposted. to the with the temporary rank of Captain, with seniority from 19th March, Territorial Force with the temporary rank of Major, with seniority 1945. Dated 9th pecember, 1945. fr~m 28th S.eptember, 1944. Dated 12th December, 1945. Major M. B. Trower, M.C., N.Z. Artillery, and is reposted to the Captain J. W. McSkimming, N.Z. Artiller-y, and is reposted to Territorial Force with the temporary rank of Major, with seniority the Territorial Force with the temporary rank of Captain, with from 1st January, 1945. Dated 12th December, 1945. seniority from 6th May, 1945. Dated 9th December, 1945. Major C. S. Brook, N.Z. Dental Corps, and is reposted to· the Oaptain J. C. Hepburn, E.D., and is reposted to The Waikato Territorial Force with the temporary rank of Major, with seniority Regiment with the rank of Captain, with seniority from 1st January, from 22nd March, 1945. Dated 12th December, 1945. 1936. Dated 10th December, 1945. Major L. G. S. Cross, and is reposted to the N.Z. Staff Corps Captain G. Dykes, N.Z. Army Service Corps, and is reposted to with the rank of Lieutenant, with seniority from 12th December, the 'l'erritoria] Force with the temporary rank of Captain, with 1939. Dated 13th December, 1945. t::611iority from 28th September, 1944. Dated lOth December, 194:5. Captain G. S. Kavanagh, and is reposted to The 3rd N.Z. Lieutenant (Acting-Captain) A. J. Beattie, and is reposted to Armoured Regiment with the temporary rank of Captain, with The Wellington West Coast Regiment with the temporary rank"of seniority from 28th September, 1944. Dated lOth December, 1945. Lieutenant, with seniority. from lOth December, 1943. Dated Captain I. G. McLean, and is reposted to The North Auckland 9th December, 1945. Regiment with the temporary rank of Captain, with seniority from Lieutenant (Acting-Captain) E. F. F. Smith, N.Z. Artillery, 19th March, 1945. Dated 10th December, 1945. and is reposted to the Territorial Force with the temporary rank Captain G. D. Beresford, N.Z. Artillery, and is reposted to the of Lieutenant, with seniority from lOth December, 1943. Dated Territorial Force with the temporary rank of Captain, with seniority 9th December, 1945. from 31st March, 1945. Dated 10th December, 1945. Lieutenant E. C. Coddington, and is reposted to The Hawke's Captain E. D. Williams, N.Z. Artillery, and is reposted to the Bay Regiment with the temporary rank of Lieutenant, with seniority Territorial Force with the temporary rank of Captain, with seniority from 10th December, 1943. Dated 9th December, 1945. from 6th May, 1945. Dated lOth December, 1945. Lieutenant (Acting-Captain) G. A, Hutton, and is reposted to ~ap.tain R. E.. Dibley, N.Z. Artillery, and is reposted to the The Canterbury Regiment with the temporary rank of Lieutenant, TerrItorIaJ Force wIth the temporary rank of Captain, with seniority with seniority from 10th December, 1943. Dated 10th December, from 6th May, 1945. Dated 10th December, 1945. 1945. ~ap.tain J. M .. Frengley, N.Z. Artillery, and is reposted to the Lieutenant J. D. Ball, and is reposted to The Wellington Regi­ TerrItorIal Force wIth the temporary rank of Captain, with seniority ment (City of Wellington's Own) with the temporary rank of from 6th May, 1945. Dated lOth December, 1945. Lieutenant, with seniority from 1st .January, 1942. Dated llth ~ap.tain T. R.. Atchley, N.Z. Artillery, and is reposted to the December, 1945. TerrItorIal Force wIth the temporary rank of Captain, with seniority 'Lieutenant C. W. Johnstone, and is reposted to The Hauraki from 12th October, 1941. Dated llth December, 1945. Regiment with the temporary rank of Lieutenant, with seniority Captain R. E. Johnston, and is reposted to The 1st N.Z. from 4th September, 1941. Dated 12th December, 1945. Ar~o~red Regiment with the temporary rank of Captain, with Lieutenant (Acting-Captain) B. S. Lendrum, and is reposted semorIty from 20th June, 1944. Dated llth December, 1945. to The Auckland Regiment (Countess of Ranfurly's Own) with · Captain N. Lawson, and is reposted to The Taranaki Regiment the temporary rank of Lieutenant, with seniority from lOth March, WIth the temporary rank of Captain, with seniority from 19th March, 1944. Dated 12th December, 1945. 1945. Dated llth December, 1945. Lieutenant R. T. Wood, and is reposted to The North Auckland ~ap.tain S. A .. Symon, N.Z. Artillery, and is reposted to the Regiment with the temporary rank of Lieutenant, with seniority TerrItorIal Force WIth the temporary rank of Captain, with seniority from 10th January, 1942. Dated 13th December, 1945. from 31st .March, 1945. Dated llth December, 1945. Lieutenant R. R. Eastgate, and is reposted to the Nels9n, Capt~lI~ M: J. Wall, B:D.S., N.Z. Dental Corps, and is reposted Marlborough, and West Coast Regiment with the temporary rank of to ~he. TerrItorIal Force WIth the temporary rank of Captain, with Lieutenant, with seniority from 10th December, 1943. Dated semorIty from 16th August, 1942. Dated 12th December, 1945. 15th Deoemb~r, 1945. · Captain A. E. Irving, and is reposted to The Otago Regiment Lieutenant (Acting-Captain) A. G. Henrickson, and is reposted WIth the temporary rank of Captain, with seniority from 4th June, to The Ruahine Regiment with the temporary rank of Lieutenant, 1943. Dated 12th December, 1945. with seniority from 5th December, 1943. Dated 16th December, .Ca~tain T. R. .C. Overton, N.Z. Artillery, and is reposted to the 1945. TerritorJaI Force WIth the temporary rank of Captain, with seniority Lieutenant (Acting-Captain) W. A. Tubert, and is reposted to from 30th April, 1944. Dated 12th December, 1945. The Wellington West Coast Regiment with the temporary rank of . Captain:T. B. ~'[ay, and i~ reposted to The Wellington Regiment Lieutenant, with seniority from 10th December, 1943. Dated (Cl~y ~f Wellmgton s Own) WIth the temporary rank of Captain, with 16th December, 1945; semorIty fyom 19th March, 1945. Dated 12th December, 1945. Lieutenant C. C. Middlebrook, N.Z. Artillery, and is reposted ~a~talI; A. H .. Paddison, N.Z. Artillery, and is reposted to the to the 'Territorial Foroe with the temporary rank of Lieutenant, with TerrItorIal] orce WIth the temporary rank of Captain, with seniority seniority from 18th August, 1943. Dated 17th December, 1945. from 6th May, 1945. Dated 12th December, 1945. Lieutenant P. W. Cotter, M.B., Ch.B., N.Z. Medical Corps, and ~a~tain R. A .. Wilson, N.Z. ArtiJlery, and is reposted to the is reposted to the Territorial Force with the rank of Lieutenant, with TerrItOrIal Force WIth the temporary rank of Captain, with seniority seniority from 8th May, 1945. Dated 18th December, 1945. from 6th May, 1945. Dated 12th December, 1945. Lieutenant (Acting-Captain) W. L. M. Anderson, and is reposted · Captain F. O. Burtt, and is reposted to The Hauraki Regiment to The Hawke's Bay Regiment with the temporary rank of WIth the temporary rank of Captain, with seniority from 25th June Lieutenant, with seniority from 9th June, 1941. Dated 19th 1942. Dated 13th December, 1945. ' December, 1945. Captain A: G. J. R:obertson, E.D., and is reposted to The North With reference to the notice published in the New Zealand Auckland RegIment WIth the rank of Captain, with seniority from Gazette No. 86,dated 2nd November, 1944, relative to Lieutenant 14th September, 1934. Dated 14th December, 1945. R. C. Clarke, for" dated 22nd October, 1944," substitute" dated Captain J. A. ~ut~ie, l\f.B., Ch.B., N.Z. Medical Corps, and is 1st December, 1945." reposted to the TerrItorIal Force with the temporary rank of Captain The Rev. J. W. Rodgers, Chaplain, 3rd Class (Roman Catholic), with senio~ity from 30th June, 1943. Dated 14th December, 1945. N.Z. Chaplains Department, and is reposted to the Territorial .Captam . T. E. Dor.man, ~nd is reposted to The Wellington Force with the temporary rank of Chaplain, 3rd Class, with seniority Reglm;ent (

Charge Sister E. F. Pegler, N.Z. Army Nursing Service, and is ( Temp. Captain C. R. Ruscoe, and is posted to the N.Z. Tem­ reposted to the Territorial Force with the temporary rank of Charge porary Staff with the temporary rank of Captain. Dated 21st Sister, with seniority from 3rd May, 1945. Dated 18th November, November, 1945. 1945. Captain P. K. Wilson, N.Z. Artillery, and is posted to the Charge Sister M. H. Hayward (nee King), N.Z. Army Nursing rrerritorial Force with the temporary rank of Captain, with seniority Service, and is reposted to the Territorial Force with the temporary from 30th April, 1944. Dated 8th December, 1945. rank of Charge Sister, with seniority from 4th January, 1945. Dated Captain H. J. Radford, N.Z. Artillery, and is posted to the 8th December, 1945. Territorial Force with the temporary ]!lank of Captain, with seniority Charge Sister M. Johnston, N.Z. Army Nursing Service, and is from 20th December, 1942. Dated 10th December, 1945. reposted to the Territorial Force with the temporary rank of Charge Captain R. Curry, and is posted to The Auckland Regiment Sister, with seniority from 1st February, 1945. Dated 20th (Countess of Ranfurly's Own) with the temporary rank of Captain, December, 1945. with seniority from 6th May, 1945. Dated '10th December, 1945. Charge Sister F. M. Tucker, N.Z. Army Nursing Service, and Captain A. R. Delley, and is posted to The Canterbury Regi­ is reposted to the Territorial Force with the temporary rank of ment with the temporary rank of Captain, with seniority from 28th Charge Sister, with seniority from 1st February, 1945. Dated September, 1944. Dated 11th December, 1945. 20th December, 1945. Captain T. E.Foley, and is posted to The 1st N.Z. Armoured Charge Sister K. M. Slye, N.Z. Army Nursing Service, and is Regiment with, the temporary rank of Captain, with seniority reposted to the Territorial Force with the temporary rank of Charge from 1st August, 1944. Dated 12th December, 1945. Sister, with seniority from 30th May, 1945. Dated 20th December, Lieutenant R. J. Healey, and is reposted to The Regiment of 1945. Royal N.Z. Artillery. Dated 10th December, 1945. Charge Sister C. M. Farrington (nee Jones), N.Z. Army Nursing Lieutenant G. L. Joyce, and is posted to The Canterbury Service, and is reposted to the Territorial Force with the temporary Regiment with the temporary rank of Lieutenant, with seniority rank of Charge Sister, with seniority from 30th May, 1945. Dated from 24th August, 1945. Dated 10th December, 1945. 20th December, 1945. Lieutenant R. C. Ayres, ,and is. posted to The Canterbury Sister M. Harvey, A.R.R.C., N.Z. Army Nursing Service, ahd Regiment with the temporary rank of Lieutenant, with seniority is reposted to the Territorial Force with the rank of Sister, with from 8th May, 1944. Dated 11th December, 1945. seniority from 13th May, 1941. Dated 20th September, 1945. Lieutenant J. N. Rutland, N.Z. Artillery, and is posted to the Sister E. M. D. Russell (nee Manning), N.Z. Army Nursing Territorial Force with the temporary rank of Lieutenant, with Service, and is reposted to the Territorial Force with the rank of seniority from 10th April, 1944. Dated 12th December, 1945. Sister, with seniority from 24th October, 1940. Dated 21st Sep­ Lieutenant D. L. Simpson, N.Z. Artillery, and is posted to the tember, 1945. Territorial Force with, the temporary rank of Lieutenant, with Sister E. F., Tinker (nee ,Brown), N.Z. Army Nursing Service, seniority from 6th May, 1944. Dated 12th December, 1945. and is reposted to the Territorial Force with the rank of Sister, Lieutenant. (Acting-Captain) J. G. Pearson, and is posted to with seniority from 12th January, 1943. Dated 11th October, 1945. The Southland Regiment with the temporary rank of Lieutenant, Sister E. J.Gunn, N.Z. Army Nursing Service, and is reposted with seniority from 23rd December, 1944. Dated 12th December, to the Territorial Force with the rank of Sister, with seniority from 1945. 5th January, 1943. Dated 20th October, 1945. Lieutenant W. J. Leonard, and is posted to The Southland Sister D. 1. Caverhill (nee Gray), N.Z. Army Nursing Service, Regiment with the temporary rank of Lieutenant, with seniority and is reposted to the Territorial Force with the rank of Sister, from 24th August, 1945. Dated 12th December, 1945.. . with seniority from 11th December, 1941. Dated 27th October, Lieutenant G. O. Sims, N.Z. Artillery, and is posted to the 1945. . Territorial Force with the temporary rank of Lieutenant, with Sister E. E. Mowat, N.Z. Army Nursing Service, and is reposted seniority from 10th April, 1944. Dated 13th December, 1945. to the Territorial Force with the rank of Sister, with seniority from Lieutenant T. Wagstaff, N.Z. Artillery, and is posted to the 9th February, 1944. Dated 2nd November, 1945. Territorial Force, with the temporary rank of Lieutenant, with Sister H. B. Foster, N.Z. Army Nursing Service, and is reposted seniority from 7th May, 1945. Dated 13th December, 1945. to the Territorial Force with the rank of Sister, with seniority from Lieutenant (Acting-Captain) T. F. P. Hanrahan, and is posted 31st January, 1942. Dated 10th November, 1945. to The Canterbury Regiment with the temporary rank of Lieutenant, Sister J. Turnbull, N.Z. Army Nursing Service, and is reposted with seniority from 4th February, 1945. Dated 14th December, to the Territorial Force with the rank of Sister, with seniority from 1945. 9th February, 1944. Dated 10th November, 1945. Lieutenant J. G. Blennerhassett, and is posted to The 1st Sister J. G. Galloway, N.Z. Army Nursing Service, and is N.Z. Armoured Regiment with the temporary rank of Lieutenant, reposted to the' Territorial Force with the rank of Sister, with with seniority from 24th August, 1945. Dated 14th December, 1945. seniority from 6th June, 1941. Dated 13th November, 1945. 2nd Lieutenant R. G. McMillan, and is posted to The 3rd N.Z. .Sister N. C.Newton, N.Z. Army Nursing Service, and is reposted Armoured Regiment with the temporary rank of 2nd Lieutenant, to the Territorial Force with the rank of Sister, with seniority from with seniority from 21st February, 1945. Dated 9th December, 9th May, 1941. Dated 17th November, 1945. 1945. Sister E. Taylor, N.Z. Army Nursing Service, and is reposted. to 2nd Lieutenant G. C. Laidlaw, and is posted to The' 3rd N.Z. the Territorial Force with the rank of Sister, with seniority from Armoured Regiment with the temporary rank of 2nd Lieutenant,

13th May, 1941. Dated 19th November, 1945. with seniority from 21st February, 1945. Dated 9th Decembert Sister (temp. Charge Sister) Z. N. Haworth, A.R.R.C., N.Z. Army 1945. Nursing Service, and is reposted to the Territorial Force with the 2nd Lieutenant M. G. Johnston, and is posted to The 3rd temporary rank of Charge Sister, with seniority from 19th January, N.Z. Armoured Regiment with the temporary rank of 2nd Lieutenant, 1945. Dated 20th November, 1945. with seniority from 21st February; 1945. Dated 11th December, Sister S. Pemberton, N.Z. Army Nursing Service, and'is reposted 1945. . to the Territorial Force with the rank of Sister, with seniority from 2nd Lieutenant J. S. Ashmore, and is posted to The Waikato 23rd April, 1941. Dated 23rd November, 1945. Regiment with the temporary rank of 2nd Lieutenant, with seniority Sister A. 1. Murray, N.Z. Army Nursing Service, andjs reposted from 21st February, 1945. Dated 11th December, 1945. to the Territorial Force with the rank of Sister, with seniority from 2nd Lieutenant R. N. Smith, and is posted to The Waikato 23rd April, 1941. Dated 23rd November, 1945. Regiment with the temporary rank of 2nd Lieutenant, with seni()rity Sister W. M. Gunn, N.Z. Army Nursing Service, and is reposted frOID 22nd March, 1945. Dated 11th December, 1945. to the Territorial Force with the rank of Sister, with seniority from 2nd Lieutenant K. M. Williams, and is posted to The 1st N.Z. 13th May, 1941. Dated 29th November, 1945. Armoured Regiment with the Temporary rank of 2nd Lieutenant, Sister 1. M. Simpson, N.Z. Army Nursing Service, and is re­ with' seniority from 17th December, 1944. Dated 14th December, posted to the Territorial Force with the rank of Sister, with seniority 1945. . from 13th May, 1941. Dated 8th December, 1945. The Rev. A. R. H. Morris, Chaplain, 3rd Class (Church of Sister E. Monckton, NoZ. Army Nursing Service, and is reposted England), N.Z. Chaplains Department, and is posted to the Reserve to the Territorial Force with the rank of Sister, with seniority from List, Class 1, Area 7. Dated 9th December, 1945. 22nd November, 1943. Dated 9th December, 1945. . The undermentioned Officers, and are posted to the Reserve' Sister M. F. Pope (nee Vipond), N.Z. Army Nursing Service, of Officers, Supplementary List :- and is rep os ted to the Territorial Force with the rank of Sister, with Colonel F. Prideaux, C.B.E., E.D. Dated 20th November, 1945. seniority from 5th June, 1941. Dated 16th December, 1945. Lieutenant-Colonel R. G. Park, M.B., Ch.B., M.R.C.P. (Lond.). Sister M. S. Farland, M.B.E., N.Z. Army Nursing Service, and Dated 20th December, 1945. is reposted to the Territorial Force with the rank of Sister, with Major (Acting Lieutenant-Colonel) A. W. F. O'Reilly, M.C., seniority from 1st March, 1943. Dated 18th December, 1945. with the rank of Major. Dated 10th December, 1945. Sister I. M. R. Dallaston,N.Z. Army Nursing Service, and is Majors- reposted to the Territorial Force with the rank of Sister, with D' A. H. Moir, M.B., Ch.B. Dated 18th November, 1945. seniority from 12th January, 1943. Dated 21st December, 1945. A. M. T. Dickie, M.B., Ch.B. Dated 19th November, 1945. Sister ]VI. S. Howden, N.Z. Army Nursing Service, and is re­ Y. K. Fleming, D.S.O., M.C. Dated 30th November, 1945. posted to the Territorial Force with the rank of Sister, with seniority R. T. Familton. Dated 9th December, 1945. from 6th February, 1942. Dated 22nd December, 1945. P. H. G. Hamilton; Dated lOth December, 1945. OFFICERS STRUCK OFF THE STRENGTH OF THE 2ND NEW ZEALAND M. R. Carson. G. T. Marsden. EXPEDITIONARY FORCE H. F. Hamilton. K. F . Jones. Major R. J. Knox, M.C., and is reposted.to the N.Z. Temporary Dated 11th December, 1945. Staff with the temporary rank of Major. Dated 5th September, 1945. S. F. Jackson. R. A. MacDonald, M.B., Ch.B. Major D. Carey, N.Z. Artillery, and is posted to the Territorial M. M. Robertson, M.C. H. H. Deans. Force with the rank of Major, with seniority from 8th March, 1945. G. F. L. Dillon. D. J. Ashley. Dated 12th December, 1945. J. D. Lewis. Major R. L. Dow, N.Z. Army Service Corps, and is posted to Dated 12th December, 1945. -the Territorial Force with the temporary rank of Major, with E. Butcher. Dated 14th December, 1945. with seniority from 14th March, 1945. Dated 12th December, 1945. F. H. Mullins. E. S. Raudnis, M.B., Ch.B. Captain W. H. Behague, and is posted to the N~Z. Corps of ;Signals with the temporary rank of Captain, with seniority from .Dated 17th, December, 1945. 2nd December, 1942. Dated 6th November, 1945. D. 'J Sumpter. Dated 19th December, 1945. JAN. 10] THE NEW ZEALAND GAZETTE 15

Captains (Acting-Majors) with the rank of Captain­ W. Summers. G. M. Wallace. T. G. S. Morrin. Dated 10th December, 1945. E. C. Clark. M. R. Maude. Dated 11th December, 1945. Dated 18th December, IH45. K. B. Myers, M.B.E. Dated 12th December, 1945. A. G. Banfield. R. L. BUrk, D.C.M. Cl1ptains- Dated 20th December, 1945. H. J. Hall. Dated 22nd Octoger, 1945. 'remp. Lieutenants- W. R. Tizard. Dated 23rd October, 1945. R. J. Lyver. Dated loth October, 1945. R. S. Lawrence. Dated 30th October, 1945. V. J. Clinch. Dated 3rd December, 1945. R. A. Lawson. Dated 5th November, 1945. Lieutenant J. A. Stewart, and is reposted. Dated II th T. Bromley. Dated 9th November, 1945. December, 1945. W. M. P. Barry, F.B.O.A. Dated 12th November, 1945. 2nd Lieutenants (temp. Lieutenants)- G. T. Guest. Dated 21st November, 1945. C. J. Burley. Dated 26th October, 1945. J. F. W. Tongue, M.B.E. Dated 26th November, 1945. W. J. Gatward. Dated 10th December, 1945. 1. J. Johnston. Dated 27th November, 1945. 2nd Lieutenants (Acti11g-Lieutenants) with the rank of 2nd C. R. McColl. H. M. McDonald. Lieutenant- R. McK. Evans. J. 1. M. Smail, M.C. A. H. White. Dated 6th December, 1945. Dated llth December, 1945. J. E. A. Wheeler. Dated 7th December, 1945. G. B. Thomas. Dated 12th December, 1945. J. M. Stevenson. Dated 8th December, 1945. C. McIntosh. Dated 13th December, 1945. H. J. MacDonald. C. H. Haigh. N. F. Turner. Dated 14th December, 1945. G. C. Ferguson. B. R. Grant. 2nd Lieutenants- M. J. Black. J. T. Sheffield. T. W. Bailey. Dated 7th December, 1945. M. E. Daniel. L. G. Dickey, M.B.E. J. P. Dalton. A. J. McTavish. J. D. F. Rose. J. P. Hunter. L. G. Sefton. G. P. Donnelly. J. M. Sidey. Dated 9th December, 1945. Dated lOth December, 1945. R. H. Park. D. H. Rawson. J. G. Coleman. S. W. Burkitt. R. L. Davidson. G. G. Falk. E. C. Sutcliffe. T. E. McPherson. J. M. O'Sullivan. G. H. A. Sutherland. k. Howard. D. J. Riddiford, M.C. A. A. Doig. P. C. F. Holland. Dated llth December, 1945.- W. T. Avery. D. E. Tatton. P. N. N. Nathan. R. T. Doig. P. J. O'Dea. F. C. Aickin. J. D. Ellis. Dated 10th December, 1945. D. J. Aitken. P. Wynn-Williams./ A. G. Blair. T. O. Toner. M. T. Gabriel. T. A. Jarvie. L. H. Govan. V. A. Towers. H. Peake. W. D. Murie. K. P. O'Sullivan. H. C. Foster. E. D. Mabin. J. N. Wallace. N. G. Tracey. Dated 12th December, 1945. J. B. M. Lenihan. J. M. Coleman. E. V. Hayward. H. F. McLean. W. P. Sly. S. M. Earl. G. A. Parsons. 1. E. Richardson. T. McManus. T. S. King. J. A. H. Ritchie. R. T. Pleasants. W. H. La,ws. Dated 13th December, 1945. Dated llth December, 1945. W. A. Goss. P_ Robson. D. P. Corrigan, M.M. O. W. Hughes. S. Wolfenden. G. R. Andrews, M.C., D.C.M. W. V. Pulman. H. G. Matthews. Dated 14th December, 1945. D. R. Hazelwood. H. C. Greenwood. C. M. Ward. H. Staton. H. K. Cook. B. J. McClelland. Dated 16th December, 1945. A. C. Welsh. .1:. L. Guest. G. D. Shearman. J. J. Sinclair. J. A. Connolly. F. J. Newhook. A. A. McMahon. M. N. Reeve. Dated 17th December, 1945. Dated 12th December, 1945. R. K. Harvey. Dated 18th December, 1945. E. K. Morpeth. I. H. Farndon. G. A. K. Kelly. L. W. J. Thomas. D. J. Gilmour. C. W. Randerson. N. C. Pilcher. T. A. M. Sansom. N. J. Turner. Dated 20th December, 1945. J. L. Strong. Lieutenant (Acting-Major) J. Wells, with the rank of Lieutenant. Dated 13th December, 1945. Dated 12th December, 1945. H: R. H. McGrath. F. B. Ryan. Lieutenant (Acting-Captain) W. S. Nicol, with the rank of J. McK.ee. W. H. Johnston. Captain. Dated 9th December, 1945. . C. H. V. Trounson. Lieutenants (Acting-Captains) with the rank of Lieutenant- Dated 14th December, 1945. E. F. T. Beer. D. J. Pocknall. J, R. L. Pledger. M. S. McCreadie. R. Bartlett. Dated 15th December, 1945. Dated llth December, 1945. O. D. Tavlor. Dated 16th December, 1945. A. B. West. Dated 18th December, 1945. K. A. Watson. Dated 17th December, 1945. Lieutenants- C. E. Dalwood. J. L. McC. Tannock. D. H. Adamson. Dated 30th November, 1945. R. Hastings. W. F. Green. B. F. Jordan. Dated 18th December, 1945. Dated 6th December, 1945. E. C. Homewood. Dated 19th December, 1945. J. S. Jamieson. C. V. Gallagher. W. T. Lowry~ W . .T. Murphy. Dated 7th December, 1945. Dated 20th December, 1945. D. S. W. Bleakley. Dated 8th December, 1945. Hon. 2nd Lieutenant (Acting Hon. Lieutenant) K. R. Kay, K. A. Hamilton. A. S. Taylor. with the rank of Hon. 2nd Lieutenant. Dated lIth J. P. Scanlan, M.M. T. P. Baron. December, 1945. C. O. H. Day. Hon. 2nd LieutenantE. F. Rive. Dated 17th December, 1945. Dated lOth December, 1945. 2nd Subaltern V. E. McFarlane. Dated 18th December, 1945. Lieutenant-Colonel (temp. Colonel) W. Hawks worth, O.B.E., D. R. S. Mitchell. A. W. Steele. M.B., Ch.B., and is posted to the Retired List with the rank of D. H. Sherning. S. M. King. Colonel. Dated 13th September, 1945. D. G. Ewing. C. B. Browne. J. G. Lewis. M. G. Gane. The undermentioned officers, and are posted to the Retired , C. H. Last. P. A. Fargher. List:- E. Cardale. A. C. Kenny. Lieutenant-Colonels- Dated llth December, 1945. C. C. Marsack. Dated 15th October, 1945. J. W. S. Abernethy. T. J. Massey. G. F. V. Anson, M.R.C.S. (Eng.), L.R.C.P. (Lond.). F. N. Keane. T. M. Graham. Dated 22nd November, 1945. J. F. O'Reilly, -D.C.M. P. D; Wootton. J. R. Williams, D.S.O. Dated 20th December, 1945. R. C. Te Punga. N. L. Shillito. Major P. R. Pike, M.C., with the rank of Lieutenant-Colonel. T. G. McNab. 1\'1:. L. O'Sullivan. Dated 9th December, 1945. C. B. Grant. Majors- Dated 12th December, 1945. B. J. D. Dunne, 1\LB., Ch.B. Dated 28th November, 1944. G. S. Cox, M.B.E. Dated 16th July, 1945. C. Taite. H. H. Kohere. D. M. Davin, M.B.E. Dated 31st July, 1945. R. T. Street. R. W. D. Roberts. F. L. Hutter, 1\LB., Ch.B. Dated 14th August, 1945. R. J. Kaika. R. W. Milne. R. J. Stanford. Dated 1st November, 1945. D. R. McGregor. A. E. Beyer, M.C. Dated 26th November, 1945. Dated 13th December, 1945. D. G. Thomson. Dated llth December, 1945. M. H. Linklater. Dated 14th December, 1945. H. L. McLaren. Dated 12th December, 1945. L. M. Cornwell. Dated 15th December, 1945. G. K. Storey. Dated 12th December, 1945. R. C. Brigham. Dated 16th December, 1945. A. S. Frame. Dated 13th December, 1945. J. L. Naylor. H. Parata. M. Widdup. Dated 15th December, 1945. D. K. ~obertsQn. Captain J. R. Tipping, with the rank of Major, D?-teq, 14th November, 1945. . 16 THE NEW ZEALAND GAZETTE [No.1

Captains- EQU~MENT BRANCH, SECTION I: EQUIPMENT OFFICERS J. G. Tryon. Dated 19th May, 1945. Equipment Duties- H. S. Dupin. Dated 30th October, 1945. P1'Omotion R. G. Plain. Dated 3rd November, 1945. B. W. Francis. Dated 5th November, 1945. Flying Officer (Acting ) Harry Francis Boys A. G. H. Brend. Dated 22nd November, 1945. to be Flight Lieutenant (temp.). Dated 19th December, 1945. J. R. Talbot. Dated 5th December, 1945. J. C. Stone. Dated 6th December, 1945. ADMINISTRATIVE AND SPECIAL DUTIES BRANCH V. G. Astley. Dated 10th December, 1945. O. L. Jenkins. Dated 12th December, 1945. Promotions E. G. Smith. Dated 13th December, 1945. (Acting ) Norman Alfred G. D. Innes. J. M. Sutherland. AVERY to be Wing Commander (temp.). Dated 8th November, 1945. Dated, 16th December 1945. The undermentioned Flight Lieutenants (Acting Squadron P. N. R. McDonald. Dated 18th December, 1945. Leaders) to be Squadron Leaders (temp.) :- Lieutenants, with the rank of Captain­ Dated 20th November, 1945: Montague Frederick FOATE. A. T. Caley. Dated 29th June, 1945. Dated 3rd December, 1945: Murdoch Campbell PATERSON. S. A. Tomkies. Dated 11th December, 1945. Dated 7th December, 1945: Rawlings William MCSKIMMING. Flight Lieutenant Herbert Gladstone HILL to be Squadron Lieutenants- Leader (temp.). Dated 29th November, 1945. J. S. Whiting. Dated 12th April, 1945. J. W. Murray, M.B., Ch.B. Dated 14th August, 1945. The undermentioned Flying Officers (Acting Flight Lieutenants) H. Lawson. Dated 4th December, 1945. to be Flight Lieutenants (temp.) :- A. G. Ward. C. H. Acheson. Dated 22nd November, 1945: Eric Henry James PRESTON. Dated 10th December, 1945. Dated 23rd November, 1945: William Thomas DOBSON. Dated 3rd December, 1945: George Lefevre WELLS. R. C. Kircher. G. Carson. Dated 6th December, 1945: Leslie James ALLEN. Dated 12th December, 1945. Dated 15th December, 1945- F. A. Avery. Dated 13th December, 1945. Maurice William Dean-Freeman THOMPSON. J. R. McIntosh. Dated 15th December, 1945. J6hn Fraser BARAGWANATH. D. F. Brown, M.C. Dated 20th December, 1945. 2nd Lieutenant (Acting-Captain), with the rank of Captain­ Relinquishment H. A. McMaster. Dated 14th December, 1945. Flying Officer Harold Maynard KIMBERLEY is permitted to 2nd Lieutenant (Acting-Lieutenant), with the rank of Lieu­ relinquish his temporary commission. Dated 31st December, 1945. tenant-- N. J. Robertshawe, M.M. Dated 11th December, 1945. NEW ZEALAND WOMEN'S AUXILIARY Am FORCE 2nd Lieutenant, with the rank of Lieutenant-- W. B. McConnell. Dated 17th October, 1945. Relinquishments 2nd Lieutenants­ The undermentioned officers are permitted to relinquish their A. W. Squire, 1. R. Taylor, M.M. temporary commissions :- Dated 12th December, 1945. Dated 22nd November, 1945: Section Officer Norma Marion R. H. Logie. Dated 13th December, 1945. DAVEY. ~L G. Eliott. Dated 14th December, 1945. Dated 29th November, 1945: Section Officer Mary ILLING­ K. G. Tennent. L. H. Wait. WORTH. Dated 17th December, 1945. The undermentioned are struck off the strength of the 2nd RESERVE OF AIR FORCE OFFICERS N.Z. Expeditionary Force:- ,[ Transfers R. H. Osborne, Esq., Y.M.C.A. Dated 11th December, 1945. The undermentioned officers are transferred from the Active W. 1. G. Fountain, Esq., Y.M.C.A. Dated 14th December, 1945. List to the Reserve of Air Force Officers, Class A, Section I :- R. H. Busfield, Esq., Y.M.C.A. Dated 14th December, 1945. Dated 29th October, 1945: Flying Officer Vernon Buchanan F. JONES, Minister of Defence. McKENZIE. Dated 12th November, 1945: Flying Officer Ronald Withy KING. Appointments, Promotions, Relinquishments, arid Transfers of Oificera Dated 14th November, 1945: Flying Officer Bruce David of the R()yal New Zealand Air Force DORNBUSCH. Dated 16th November, 1945- Air Department, Flying Officer Charles Halvey Thomas MORRISON. Wellington, 20th December, 1945. Flying Officer Gordon Barry Fyans NEILL. IS Excellency the G9vernor-General has been pleased to Pilot Officer Henry John CORBETT. H approve the following appointments, promotions, relinquish­ ments, and transfers of officers of the Royal New Zealand Air Dated 17th November, 1945- Force :- Flight Lieutenant Irwin Charles SKUDDER. Flying Officer Donald Alexander MOORE. GENERAL DUTIES BRANCH Dated 20th November, 1945- Appointments Flight Lieutenant Robert Henry Sherwood BUTT. As Pilots- Flying Officer Eric O'BRIEN. The undermentioned officers, on relinquishing their commissions Flying Officer Keith Cecil GIBSON. in the Reserve of Air Force Officers (United Kingdom), are granted temporary commissions in the rank of Flight Lieutenant. Dated Da.ted 21st November, 1945- 1st October, 1945 :- Flight Lieutenant Richard Otto SCHMIDT. Flying Officer Leslie Austin RYBURN. With seniority as from 20th May, 1942-'­ Flying Officer Desmond Geoffrey HOLLISS. NZ 2494 Eric Ralph EDMUNDS. Flying Officer James Gavin KYLES. With seniority as from 10th July, 1942- Flying Officer John Cecil CALLAGHAN. NZ 2495 Oakden Parker DAVIES. Pilot Officer James Douglas John MCCABE. Pilot Officer Robin Nelson CARTER. Promotions Pilot Officer Charles Harold SKUSE. The undermentioned Flight Lieutenants (Acting Squadron Dated 22nd November, 1945- Leaders) to be Squadron Leaders (temp.) :- Flight Lieutenant Raymond William HENDERSON. Dated 1st December, 1945: Maurice Richard CLARKE. Flying Officer William Feilding SHORTT. Dated 8th December, 1945 : Martin Robert Draycott Dated 23rd November, 1945- HUME, D.F.C. Flying Officer John Henry Summerson MOFFITT. Dated 16th December, 1945: Philjp John LAMAS ON, D.F.C. Flying Officer Kenneth Leo ALBERT. Flying Officer (Acting Flight Lieutenant) Eric Duane SMART Dated 24th November, 1945- to be Flight Lieutenant (temp.). Dated 13th December, 1945. Flying Officer William Lawrence KEREAMA. Pilot Officer James Alfred GRANT. Relinquishments Dated 25th November, 1945: Flight Lieutenant Douglas Barry The undermentioned officers are permitted to relinquish their WILKIE. temporary commissions :- Dated 26th November, 1945- Dated 25th November, 1945: Flying Officer Clifford William Flight Lieutenant Gordon Farquhar FORBES. JOHNSON. Pilot Officer Reginald George BUCK. Dated 25th December, 1945----.; Dated 27th November, 1945- Flight Lieutenant Ian Gilman DUNN. Flight Lieutenant Edward Terence AICKIN. Flight Lieutenant Allot Lorimer GABITES. Flying Officer Hugh John BOYLAND. Dated 29th December, 1945: Flying Officer Reginald John Flying Officer Nisbet James SCOTT, D.F.C. SLY. Dated 28th November, 1945- Dated 31st December, 1945: Fly'in~ Officer Mervyn Desmond Flight Lieutenant Donald Ernest HOPWOOD, Qg:x;! - Flyin~ Officer ~o<;lerick Donald MAcLEOD, JAN. 10] THE NEW ZEALAND GAZETTE 17

Dated 29th November, 1945- Dated 24th December, 1945: ]'light Lieutenant Richard Flying Officer Gordon Cyril· SMI'l'H. Thomas MOUNSEY. Flying Officer Maurice George REES. Dated 25th December, 1945: Flyi"ng Officer John Alexander Flying Officer Brian Trevor POPE. BARKER. Pilot Officer Roger Winston COLEMAN. Dated 26th December, 1945: Flying Officer Jack Cleland KEY. Dated 30th November, 1945: Flying Officer Robert SLOAN. Dated 30th December, 1945: Flight Lieutenant Orton Wallace KNIGHT. Dated 1st December, 1945- Dated 31st December, 1945: Flight Lieutenant Herbert James Squadron Leader Maurice Richard CLARKE. BARLEY, D.F.C. Flying Officer James Edward ELLIS. The undermentioned officers are transferred from the Active Flying Officer Trevor David FORD. List to the Reserve of Air Force Officers, Class B, Section 1:- Flying Officer John Kitchener MULDRE'V. Flying Officer Leslie James MCGREGOR. Dated 3rd November, 1945: Flying Officer Lincoln Francis WARREN. Dated 2nd December, 1945- Dated 8th November, 1945: Wing Commander Norman Alfred Flight Lieutenant Ralph Sydney Carroll AGAR. AVERY. Flying Officer John Kenneth MOIR. Dated 19th November, 1945: Flying Officer Dawson Charles Flying Officer James Alexander FLAUS. SHOOTER. Pilot Officer Henry Richard Waine SKINNER. Dated 20th November, 1945- Dated 3rd December, 1945- Squadron Leader Montague Frederick FOATE. Flying Officer Abraham STONE. Flying Officer Robert Erskine TOLHURST. Flying Officer Raymond Edward CHRISTIE. Dated 21st November, 1945: Flying Officer Reginald Harry Flying Officer Edmund James BREWSTER. HOSIE. Dated 4th December, 1945- Dated 22nd November, 1945- Flying Officer John Lindsay IRVINE. Flight Lieutenant Eric Henry James PRESTON. Flying Officer William Charles WILSON. Flight Lieutenant Lionel Arthur SCRJVIN, )\LB., Ch.B. Flying Officer Frederick Murray THOMSON. Flying Officer James Alexander CLOUSTON. Flying Officer John Hargreaves SCOTT. Flying Officer William Patrick RYAN. Flying Officer Lubomir OZICH. Flying Officer William Nicholas Joynt THACKER. Flying Officer Andrew McFarlane RUDDENKLAU. Dated 23rd November, 1945- Flying Officer Esmond Revans COOK. Flight Lieutenant William Thomas DOBSON. Flying Officer John Valentine INGRAM. Flying Officer Joseph Allan LEE. Flying Officer James Avon POTTER. Dated 26th November, 1945: Flight Lieutenant Geoffrey Dated 5th December, 1945- Courthope SALT. Flight Lieutenant Eric Reginald JONES. Dated 28th November, 1945: Flight Lieutenant Harry Nivelle Flying Officer Colin Brian ELMSLY. BUNDLE. Flying Officer Thomas Patrick LAFFEY. Dated 29th November, 19,i5: Flying Officer William Fraser Flying Officer Frederick Henry MOFFETT. EDMOND. Flying Officer Keith George Beresford WILSON. Dated 30th November, 1945- Flying Officer Alexander GALL. Squadron Leader Herbert Gladstone HILL. Flying Officer William BOOCK. Flying Officer Leslie David HEPBURN. Dated 6th Decembel', 1945- Dated 1st December, 1945: Flight Lieutenant Arnold Frank Flying Officer Mervyn REEVES. HORE. . Flying Officer Melville ANDERSON. Dated 2nd December, 1945: Flight Lieutenant Cyril Claude Dated 7th December, 1945- NEWTON. Flying Officer Keith Merritt PILKINGTON. Dated 3rd December, 1945- Flying Officer Gordon Stanley CLARK. Squadron Leader Murdoch Campbell PATERSON. Flying Officer Ralph Herbert WATERMAN. Flight Lieutenant George Lefevre WELLS. Flying Officer Thomas Blair WHYTE. Flying Officer Albert Claude DUSTIN. Dated 8th December, 1945- Dated 5th December, 1945- Squadron Leader Martin Robert Draycott HUME,. D.F.C. Flying Officer Robert Leith BEGG. Flying Officer Maurice Gilbert PROCTER. Flying Officer Reginald Charles William BROWNE. Flying Officer I van MORGAN. Dated 6th December, 1945: Flight Lieutenant Leslie James Flying Officer Stanley Grenville Wilfred LONG. ALLEN. Dated 7th December, 1945: Squadron Leader Rawlings Dated 9th Decem bel', 1945- William MCSKIMMING. Flying Officer George Edward OI,SSON. Dated 8th December, 1945: Squadron Leader Louis William Flying Officer Norman Arthur RIDDLE. . GARRARD. Flying Officer Raymond Ross AVERY. Dated 9th December, 1945: Flight Lieutenant Edward Grey Dated 10th December, 1945- RUEGG. Flying Officer Henry Bogie HUDDLESTON. Dated 11th December, 1945: Flying Officer Edward Owen Flying Officer Leslie David LAMB. Mildura LYELL. Dated 13th December, 1945: Flying Officer George MOORE. Dated 11th December, 1945: Flying Officer Ross David YETTON. Dated 15th December, 1945- Dated 12th December, 1945- Flight Lieutenant Maurice William Dean - Freeman Flight Lieutenant Allen Douglas Lewis LAMONT. THOMPSON. Flight Lieutenant vVilliam Reginald JAGGAR. Flight Lieutenant John Fraser BARAGWANATH. Flight Lieutenant Thomas Hill FISHER. Dated 13th December, 1945- Dated 16th December, 1945- Flight Lieutenant Eric Duane SMART. Flight Lieutenant Alfred Noel ARNOTT. Flight Lieutenant Thomas Godfrey LISTER. Flying Officer Henry James POWELL. Flight Lieutenant Richard Maxwell SPARROW. Flight Lieutenant Maurice Osborne STEPHENS. Dated 17th December, 1945- Flight Lieutenant John Andrew Kirby CUNINGHAM, Dated 14th December, 1945: Flying Officer Arthur Edmund_ M.B., Ch.B. ANDREWES. Pilot Officer William Louis Purcell TAPPER. Dated 15th December, 1945- Dated 18th December, 1945: Flight Lieutenant Neville James Flying Officer Oswald Charles ABBOT'!.'. MUNDELL. Flying Officer Arthur Francis DIACK. Dated 19th December, 1945: Flight Lieutenant Harry Francis Boys. Dated 16th December, 1945: Squadron Leader Philip John Dated 23rd December, 1945: Flying Officer Herbert William LAMASON, n.F.C. Bernard PATTERSON. Dated 17th December, 1945- Dated 24th December, 1945- Flight Lieutenant Douglas Watson NEWALL, D.F.C. Wing Commander Francis William PETRE. . Flying Officer George Ewen BALLAN'l'YNE. Flight Lieutenant Maurice Colin KAIN. Flying Officer William John WALSH, D.F.C. Dated 25th December, 1945: Flight Lieutenant Alan Samuel TURNER, M.B., Ch.B. Dated 18th December, 1945- Dated 29th December, 1945: Flying Officer Eric REDSHAW. Flying Officer David Vincent BARRY. Pilot Officer John Charles N OTMAN. Amendment The notice appearing in the New Zealand Gazette No. 71, dated Dated 19th December, 1945: Flying Officer Bryan Edward 15th November, 1945, page 1417, under the heading" Reserve of BELTON. Air Force Officers-Transfers," is amended, so far as it relates to Dated 20th December, 1945- "Flying Officer John Patrick HICKSON," to read" Dated 13th Flying Officer Joseph Henry BENSON. September, 19,i5." Flying Officer Jack Henry BUDD. Corrigendum The notice appearing in the New Zealand Gazette No. 74, dated Dated 21st December, 1945: Flying Officer Thomas John 29th November, 1945, page 1488, under the heading" Reserve of William JULIAN. Air Force Officers-Transfers," relating to "Squadron Leader Dated 22nd December, 1945- Colin Norman BARRAUD," is amended to read" Squadron Leader Flying Officer Ernest William BUCHANAN. Colin Norma,n GARDNER." Flying Officer NOfll Vernon LOUGlf, F. JONES, Minister of Defence. c 18 THE NEW' ZEALAND GAZETTE [No.1

Appointments, Promotions, Relinquishments, and Transfers of Officers ADMINISTRATIVE AND SPECIAL DUTIES BRANCH of the Royal New Zealand Air Force . Appointments The undermentioned officers, on relinquishing their con;tmissions in the Volunteer Reserve, are granted temporary Air Department, commissions in the rank of Flying Officer, with seniority as from Wellington, 21st December, 1945. 2nd July, 1942 :- IS Excellency the Governor-General has been pleased to Dated 1st June, 1944- H approve the following appointments, promotions, relinquish­ NZ 2491 Eric Douglas REX. ments, and transfers of officers of the Royal New Zealand Air NZ 2492 William James Henry WALKER. Force :- GENERAL DUTIES BRANCH Promotions Promotions Wing Commander (Acting ) George Alfred NICHOLLS to be Group Captain (temp.). Dated 6th November, 1945. The undermentioned Flying Officers to be Flight Lieutenants Squadron Leader (Acting Wing Commander) William Johnston (temp.):- SHANLY to be Wing Commander (temp.). Dated 3rd Janaury, 1946. Dated 18th September, 1945: Donald Campbell ROBBINS. Flight Lieutenant (Acting Squadron Leader) Gordon Rufus Dated 8th October, 1945: Pax Gilbert Frank SMITH, D.F.l\II. LEE to be Squadron Leader (temp.). Dated 3rd Januray, 1946. Dated 15th November, 1945: MervynErnest HOCKEN. The undermentioned Flying Officers (Acting Flight Lieutenants) Dated 16th November, 1945- to be Flight Lieutenants (temp.) :- Maxwell Roy HARWOOD. Dated 20th November, 1945: Kenneth Scott GLENDINNING. Norman Herbert BEARD. Dated 29th November, 1945: Raymond Keith GUNN. Flying Officer (temp.) Henry Leopold THOMPSON to be Acting Dated 19th November, 1945: Joseph John DINGLE. Flight Lieutenant (paid). Dated 1st November, 1945. Dated 20th November, 1945- John Barry BLOODWORTH. Relinquishments Gordon Fraser JONES. The undermentioned officers are permitted to relinquish their Dated 26th November, 1945- temporary commissions:- Lewis James DAY. Dated 17th December, 1945: Flight Lieutenant Herbert Ro bert ELLIOT. Roger BISLEY. Kenneth John GRAY. Dated 9th January, 1946: Flying Officer Malcolm Douglas Brook Abbott TAYLOR, D.F.C. Beresford GRAHAM. Robert William NURSE. I van Alfred PORTER. NEW ZEALAND WOMEN'S AUXILIARY AIR FORCE Norman James GREEN. Tasman Wallace SMITH. Relinquishments David Rayner SHANNON. Ronald Thomas Ewen BAKER. The undermentioned officers are permitted to relinquish their Francis Hamilton TIPPING. temporary commissions:- Robert Alexander WATT. Dated 19th September, 1945': Section Officer Margaret Joyce Gilbert William ALINGTON. RICH. Dated 6th October, 1945: Section Officer Constance Margaret Dated 30th November, 1945: Frank Louvain LECKIE. HANSON. The undermentioned Pilot Officers to be Flying Officers Dated 21st October, 1945: Section Officer Heather Jane MACKIE. (temp.):- . ADMINISTRATIVE AND SPECIAL DUTIES BRANCH, SECTION n (A.T.C.) Dated llth July, 1945: Ernest William GULLIVER. Dated 29th September, 1945: Nelson Keith Haldane RENNER. Promotions Dated3rd October, 1945: Arthur Gordon BREWER. The undermentioned Pilot Officers to be Flying Officers :­ Dated 10th October, 1945: George Ronald Victor YATES. Dated 29th October, 1945: Colin Craigie FLETT. Dated 1st July, 1945- Arthur Redfern WEBB. Dated 14th November, 1945- Denis George REVELL . . Arthur Edward Noel UNWIN. Raymond John Maltby HAGGETT. Thomas Duncan MACKENZIE. Edward Bannerman LOTHIAN. Dated 16th November, 1945- Harold Lester George HALL. George William PARRY. Horace Percival THOMPSON. Ernest Edward Stanton PROBERT. Clinton John WAY. Dated 1st August, 1945- Dated 17th November, 1945: Bernar,d Roy CAIE. William Winter WOOD. Dated 18th November, 1945- ' Albert George SMITH. Gordon Murray HASLOP. Ewart Neil James HANNAH. Trevor Beattie MORLEY. William Nichol MUIRHEAD. George Alexander SPEARS. Dated 19th November, 1945- Dated 16th August, 1945: Geoffrey PhiJi,p RYAN. Ernest William PERRIN. Malcolm David BUCHANAN. Dated 1st September, 1945- Frederick Mansil1 SPEIGHT. William Bruce CARSWELL. Gordon Harry ROGERS. Dated 20th November, 1945: John Cedric WARD. Dated 22nd November, 1945: Allan William HARRIS. Dated 1st October, 1945: Ernest William STEWART. Dated 1st November, 1945: Allan GORDON. Dated 25th November, 1945- Francis Wilson SPRINGFORD RESERVE OF AIR FbRCE OFFICERS Ian Morrison COMRIE. Transfers Dated 27th November, 1945: Robert Andrew Louis ANDERSON. Dated 28th November, 1945: Ian Dalrymple ROWE. The undermentioned officers are transferred from the AcbivA List to the Reserve of Air Force Officers, Class A, Section I :- Dated 29th November, 1945- Ashley James· GREER. Dated 19th October, 1945: Pilot Officer Owen Melville William Arthur HOSKINS. Glendower WILMSHURST. Dated 1st November, 1945: Flying Officer John STEEDMAN. Dated 30th November, 1945: Kenneth Marne HAUGHEY. Dated 8th November, 1945: Flight Lieutenant Leslie Thomas Elding YOUNG. Relinquishments Dated 21st November, 1945- Flying Officer Eric Allen Richard Lawrence THOMPSON. The undermentioned officers are permitted to relinquish their Flying Officer James MATHESON. temporary commissions:- / Dated 22nd November, 1945- Dated 31st October, 1945: Flight Lieutenant Henry George Flying Officer Robert Eric GAWLER. Fuller Cox. Pilot Officer Clinton Sidney Darlington SYMONS. Dated 21st November, 1945: Flight Lieutenant William Roy Dated 23rd November, 1945- BRINSDEN. Flight Lieutenant Gordon Albert WILLIAMS, D.F.M. Dated 5th December, 1945: Flying Officer Ralph Arthur Pilot Officer Donald Robert THORP. PORTER. Dated 12th December, 1945: Flying Officer Leslie Nicholis Dated 24th November, 1945- DAVIDSON. Flying Officer Edwin Ronald WINTERS. Dated 2nd January, 1946: Flight Lieutenant Patrick Stewart Flying Officer Alexander George Peter WOLFF. McBRIDE. Dated 26th November, 1945.,.-- Dated 8th January, 1946: Flight Lieutenant Thomas Reginald Flying Officer Herbert Gaskell HORTON. Dion KEBBELL. Pilot Officer David Noel HEPBURN. JAN. 10] THE NEW ZEALAND GAZETTE 19

Dated 27th November, 1945- Honours and Awards approved by Hi8Majesty the King Flight Lieutenant Basil Vivian GAIN. Flying Officer John Keith BELL. Office of the Minister of Defence, Flying Officer Jack Lancelot CALLANDER. Wellington, 6th November, 1945. Flying Officer Ernest Alton SUTHERLAND. IS Maj~sty the King has been graciously pleased to approve Flying Officer Desmond Edward STOKES. H the following awards to members of the Royal New Zealand Dated 28th November, 1945- Air Force in recognition of gallantry and devotion to duty in air Flying Officer David Meredith THOMAS. operations against the enemy :- Flying Officer Robert Alfred FOWELL. Pilot Officer Stephen Walter BARTON. Distinguished Flying Oross Pilot Officer Raymond Joseph POLASCHEK. Pilot Officer William Kemp Paterson (NZ 4211701), of Geraldine. Dated 29th November, 1945- Flight Lieutenant Francis Charles Fox, D.F.C. 4th December, 1945 Flying Officer Pete Balfour EVANS. Flight Lieutenant Leonard Claude Baines (NZ 39076), of Marton. Flying Officer William James HORGAN. Flight Lieutenant Nelson Hugh Bawden (NZ 421313), of Hastings. Flying Officer Clifford Samuel DALE. Flight Lieutenant John Hetrick Higgins (NZ 41647), of Christchurch. Dated 30th November, 1945- Flight Lieutenant Trevor Winston Peek (NZ 414334), of Christ- Flying Officer Eric Houchen GOOD HALL. church. Flying Officer Wallace YORKE. Flight Lieutenant William John Simpson (NZ 413899), of Te Flying Officer James Logan Ross. Awamutu. Flying Officer Allan George RICKETTS. Acting Flight Lieutenant Beryck Phillip William Dalcom (NZ Flying Officer Robert Jackson MCCULLY. 414261), of Australia. Flying Officer John Hudson KEESING. Flying Officer Thomas McKenzie Austin (NZ 427409), of Te Aroha. Pilot Officer Ronald William GLASGOW. Flying Officer Graham Arthur Avery (NZ 42149), of Blenheim. Dated 3rd January, 1946- Flight Lieutenant Sydney Armstrong Haig SHORT;D.F.C. 7th Decem bel', 1945 Flight Lieutenant Clarence James FINNAGAN. Flying Officer Laurence Edward Dovey (NZ 422601), of Wellington. Flying Officer Frederick Sinclair WILKINSON. Flying Officer Robert George Evans (NZ 41475), of Hastings. Da,ted 5th January, 1946: Flying Officer Harry BAINBRIDGE. Flying Officer Herbert Wilfred Hooper (NZ 40111), of Manaia. Dated 6th January, 1946: Flight Lieutenant Ian Arnaud Flying Officer Malcolm Albert Peterson (NZ 402892), of Lower Hutt. BURGESS. Flying Officer Harry Alexander Ramsey (NZ 415017), of Auckland. Dated 8th January, 1946: Flight Lieutenant Ernest Charles Flying Officer Lindsay Francis Robinson (NZ 4210092), of Morrins- MAWSON, D.F.C. ville. Dated 9th January, 1946: Flying Officer Alfred John DOWNES. Flying Officer Robert George Webster (NZ 412293), of Australia. Dated 10th January, 1H46: Flying Officer Stuart Edward Flying Officer Norman Alexander Wickes (NZ 4211787), of Kumara. NICOL. Pilot Officer Keith Burnett Fitton (NZ 4210038), of Cambridge. Pilot Officer Allan Johnson Mayfield (NZ 417084), of Oamaru. The undermentioned officers are transferred from the Active List to the Reserve of Air Force Officers, Class· B, Section 1:- 11 th December, 1945 Dated 5th November, 1945: Flying Officer Henry Mackay BROWN. Flight Lieutenant William Lister Miller (NZ 402208), of Invercargill. Dated 6th November, 1945: Group Captain George Alfred NICHOLLS. 24 th April, 1945 Dated 20th November, 1945: Flight Lieutenant Kenneth Acting Flight Lieutenant John Trevor McGreal (NZ 415706), of Scott GLENDINNING. Auckland. Dated 23rd November, 1945: Flying Officer Gerald Peter F. JONES, Minister of Defence. CACHEMAILLE. Dated 27th November, 1945: Flying Officer Albert Hector ·BREED. Trustee of Savings-bank appointed Dated 28th November, 1945- Flying Officer Aubrey Bernard HARPER. The Treasury, Pilot Officer Frank BESWICK. Wellington, 14th December, 1945. Pilot Officer Henry Alexander Snvm. IS Excellency the Governor-General has been pleased to Dated 29th November, 1945- H appoint Flight Lieutenant Raymond Keith GUNN. David Miller Pettigrew Flying Officer Wallingford Garfield MCCULLOUGH. to be a trustee of the Hokitika Savings-bank. Flying Officer John Blake GREGORY. W. NASH, Minister of Finance. Flying Officer Stanley Joseph BROWN. Flying Officer Douglas Enoch WOOD. Dated 30th November, 1945: Flight Lieutenant William Stipendiary Magistrate appointed Colehan THOMSON. Dated 2nd January, 1946: Flying Officer Cyril John ROBERTS. Department of Justice, Dated 3rd January, 1946- Wellington, 31st December, 1945. Wing Commander William Johnston SHANLY. lS Ex~enency the Governor-General has been pleased to Squadron Leader Gordon Rufus LEE. Il appomt Flying Officer Kenneth Eric MANDER. Leonard George Herston Sinclair, Esquire, to be a Stipendiary Magistrate to exercise criminal and civil Relinquishment jurisdiction within New Zealand. Wing Officer Frances Ida KAIN is permitted to relinquish her H. G. MASON, Minister of Justice. commission. Dated 30th November, 1945. R.

Amendment Men"bers of Licensing Oommittees appointed 'rhe notice appearing in the New Zealand Gazette No. Ill, dated 16th December, 1943, page 1499, under the heading" New Department of Justice, Zealand ·Women's Auxiliary Air Force-Transfer," relating to Wellington, 21st December, 1945. vYing Officer Frances Ida KAIN, is amended to read" Dated 29th IS Ex~ellency the Governor-General has been pleased to DecemtJer, 1943." H appomt F. JONES, Minister of Defence, James Pascoe, Esquire, to be a member of the Licensing Committee for the District of Award of Foreign Decorations Auckland, vice Joseph Sayegh, Esquire; John Barr Paterson, Esquire, Office of the Minister of Defence, to be a member of the Licensing Committee for the District of Wellington, 18th October, 1945. Remuera, vice G. F. Court, deceased; and lS Majesty the King has granted unrestricted permission for Arthur Burke, Esquire, the wearing of the undermentioned decorations conferred Il to be a member of the Licensing Committee for the District of upon the officers of the Royal New Zealand Air Force named, in recognition of valuable services rendered in connection with the Hurunui, vice Samuel Frew, deceased. war:- H. G. R. MASON, Minister of Justice. CONFERRED BY '!'HE PRESIDENT OF THE UNITED STATES OF AMERICA Legion of Merit (Degree of Oommander) Member of Licensing Oommittee appointed Air Vice-Marshall Leonard Monk Isitt, C.B.E., Chief of the Air Department of Justice, Staff' (NZ 1002), of Lower Hutt. Wellington, 8th January, 1946. Acting Air Commodore Maurice William Buckley, M.B.E., Deputy Chief of the Air Staff (NZ 1005), of Lower Hutt. IS Excellency the Governor-General has been pleased to H appoint Legion of Merit (Degree of Legionnaire) Oswald Henry Coleman, Esquire, Acting Air Commodore Geoffrey Newland Roberts, A.F.C. (NZ 1087), to be a member of the Licensing Committee for the District of of Auckland. Rotorua. F. JONES, Minister of Defence. H. G. R. MASON, Minister of Justice. 20 TIlE NEW ZEAlAND' GAZETrE [No.1

Probation Offit;,er appointed Deputy Registrars of Marriages, &c., appointed

Prisons Department, ,Registrar-General's Office, Wellington, 19th December, 1945. Wellington, 8th January, 1946. IS Excellency the Governor-General has been pleased to T is hereby notified that the, following appointments ha,e been H appoint I made:- Hannah Rogers Athol George Maddison Eistob to be a Probation Officer under the Offenders Probation Act, 1920, to be Deputy Registrar of Births and Deaths for the District of for the City of Christchurch, vice Elizabeth Smith. Malvern at Darfield, on and from the 11th day of D~cember, 1945. H. G. R. MASON, Minister of Justice. James Joseph Quirke to be Deputy Registrar of Marriages and of Births and Deaths for the District of Waimate, on and from the 21st day of December, Member of the Meringa Rabbit Board appointed.-( Notice 1945. No. Ag. 4246) Albert Errol Crimp Office of the Minister of Agriculture, to be Deputy Registrar of Marriages and of Births and Deaths for the Wellington, 19th December, 1945. District of Invercargill, on and from the 24th day of December, 1945. IS Excellency the Governor-General has been pleased, in Dorothy Joyce Partridge (Miss) H pursuance of section 56 of the Rabbit Nuisance Act, 1928, to be Deputy Registrar of Marriages and of Births and Deaths for the to appoint, on the 14th day of December, 1945- District of Whangamomona, on and from the 14th day of December, Joseph Arthur Body 1945. to be a member of the Meringa Rabbit Board, vice Leonard John Janet Gillespie Craig (Miss) Fisher, resigned. to be Deputy Registrar of Births and Deaths for the District of B. ROBERTS, Minister of Agriculture. Nightcaps at Ohai, on and from the 13th day of December, 1945. P. H. WYLDE, Deputy Registrar-General. Member of the Waihopai Rabbit Board appointed.-( Notice No. Ag. 4247) Appointments in the Pnblic Service Office of the Minister of Agriculture, Office of the Public Service Commissioner, Wellington, 19th December, 1945. Wellington, 18th December, 1945. IS Excellency the Governor-General has been pleased, in HE Public Service Commissioner has made the following H pursuance of section 56 of the Rabbit Nuisance Act, 1928, appointments in the Public Service:- to appoint, on the 14th day of December, 1945- T Thomas Stephen Kotlowski Albert Henry Rodley to be an Inspector for the purposes of the Factories Act, 1921-22, to be a member of the Waihopai Rabbit Board, vice Gilbert Arthur on and from the 26th day of November, 1945. Lester, resigned. Edward Daniel Churcher B. ROBERTS, Minister of Agriculture. to be Registrar of Electors and Returning Officer for the Electoral District of Rangitikei for the purposes of the Electoral Act, 1927, J.1!lember of the New Zealand J.1!leat-producers Board appointed.­ and Returning Officer for the Licensing District of Rangitikei for (Notice No. Ag. 4248) the purposes of the Licensing Act, 1908, on and from the 1st day of November, 1945. Office of the Minister of Agriculture, Eric Molyneux Mosley Wellington, 21st December, 1945. to be Local Patent Officer at Auckland for the purposes of section IS Excellency the Governor-General has been pleased, in 115 of the Patents, Designs, and Trade-marks Act, 1921-1922, on H pursuance of subsection (3) of section 2 of the Meat-export and from the 1st day of November, 1945. Control Act, 1921-22, to appoint William Leslie Miller Harry Dudley Cooper, Esquire, to be Deputy Registrar under section 9 of the Servicemen's Settle­ to be a member of the New Zealand Meat-producers Board and the ment and Land Sales Act, 1943, on and from the 13th day of representative of the persons for thy time being engaged in business November, 1945. as stock and station agents on the said Board. Alfred Walter Knapp to be Receiver of Land Revenue for the South Auckland Land B. ROBERTS, Minister of Agriculture. District for the purposes of the Land Act, 1924, on and from the 15th day of November, 1945. Regnlation and Control of Traffic and Navigation of Picton Harbour Frances Evelyn Whale Marine Department, to be a Shorthand Reporter under the Shorthand Reporters Act, Wellington, 21st December, 1945. 1908, on and from the 6th day of December, 1945. L. A. ATKINSON, Secretary. 1T is hereby notified that- William Alfred Aubrey Morris Appointments in the Public Service has, in pursuance of the provisions of subsection (2) of section 196 Office of the Public Service Commissioner, of the Harbours Act, 1923, been appointed to regulate and control Wellington, 7th January, 1946. the traffic and navigation of Picton Harbour in such manner as he may deem necessary for the safety of life and property on days on HE Public Service Commissioner has made the following appoint­ which regattas or boatraces are held in the harbour. T ments in the Public Service :- Kenneth Whitelaw JAS. O'BRIEN, Minister of Marine. to be Registrar of Marriages and of Births and Deaths for the District of Birmingham, on and from the 15th day of November, Appointment of Officer for the Purposes of Part II of the Fisheries 1945. Act, 1908 Colleen Marie Rae Phillips (Miss) to be Registrar of Births and Deaths of Maoris at Tahuna, on and Marine Department, from the 16th day of November, 1945. Wellington, 21st December, 1945. Aileen Manawa 'l'e Karangi MacKenzie (Miss) y directio~ of the Hon. Minister of Marine, it is hereby notified B that His Excellency the Governor-General has, in pursuance to be Deputy Registrar of Births and Deaths 6f Maoris at Kawhia, of the provisions of the Fisheries Act, 1908, and of the Official on and from the 29th day of November, 1945. Appointments and Documents Act, 1919, appointed Christopher McRae Desmond Colin Parkes, of Wakefield, to b@ Deputy Registrar of Births and Deaths of Maoris at Wairoa, on and from the 1st day of December, 1945. to be an officer for the purposes of Part II of the first-mentioned Act Edwin Henry Ophir Sarah in respect of the NeIson Acclimatization District. to be Deputy Registrar of Births and Deaths of Maoris at Patea, • W. C. SMITH, Secretary. on and from the 3rd day of December, 1945. Lester George Watson Member of the Hawke's Bay Land Board appointed to be Registrar of Marriages and of Births and Deaths for the District of Tolaga Bay, on and from the 8th day of December, 1945, Department of Lands and Survey, and Registrar of Births and Deaths of Maoris at Tolaga Bay, on Wellington, 8th January, 1946. and from the 8th day of December, 1945. OTICE is hereby given that His Excellency the Governor­ William Aston N General has, pursuant to section 47 of the Land Act, U)24, to be Registrar of Marriages and of Births and Deaths for the been pleased to appoint District of Patea, on and from the 12th day of December, 1945, George Edgar Williams and Registrar of Births "and Deaths of Maoris at Patea, on and from to be a member of the Land Board of the Haw~e's Bay Land the 12th day of December, 1945. District for a term of three years as from the 22nd day of December, John William Corboy 1945. tope peputy Registrar of Births and Deaths of Maoris at New THOS. POUND, Assistant Under-Secretary. Plymouth, on and from the 17th day of December, 1945. (L. apd S. 22/748/2.) L. A. ATKINSON, Secretary. JAN. 10]' THE NEW ZEALAND GAZETTE 21

Notice respecting Proposed Alteration of Boundaries.-Borough of Commercial Union Assurance Company (Limited), care of A. J. Waipukurau Hyder, 93-107 Featherston Street, Wellington. Dental Indemnity Society, Lister Buildings, Victoria Street, Department of Internal Affairs, Auckland. Wellington, 17th December, 1945. Excess Insurance Company (Limited), Yorkshire House, Shortl"and T is hereby notified that a petition has been presented to His Street, Auckland. I Excellency the Governor-General, under the Municipal Cor­ F.A.M.E. Insurance Company (Limited), Featherston Chambers, porations Act, 1933, praying that the area described in t,he Schedule 12 Brandon Street, \Vellington. hereto may he excluded from the Borough of \Vaipukurau and Farmers' Co-operative Insurance Association of New Zealand included in the County of Waipukurau. All persons affected are (Limited), Cashel Street, Christchurch. hereby called upon to lodge any written objections to or petitions General Accident, Fire, and Life Assurance Corporation (Limited), against the proposed alteration of boundaries which they desire to 128 Featherston Street, Wellington. lodge within one month from the first publication of this notice, Guardian Assurance Company (Limited), 156 Featherston Street, such objections or petitions to be addressed to the Minister of Wellington. Internal Affairs, Wellington. Hartford Fire Insurance Company, 77 Hereford Street, Christchurch. Insurance Office of Australia (Limited), Routh's Buildings, Feather­ SCHEDULE ston Street, Wellington. Liverpool and London and Globe Insurance Company (Limited), AREA PROPOSED TO BE EXCLUDED FROM THE BOROUGH OF III Featherston Street, Wellington. WAIPUKURAU AND INCLUDED IN THE COUNTY OF VI AIPUKURAU London Assurance, care of A. J. Hyder, 93-107 Featherston Street, ALL that area in the Hawke's Bay Land District, bounded by a Wellington. line commencing at the intersection of the eastern boundary of London and Lancashire Insurance Company (Limited), corner of Lot 52, Deeds Plan 519, with the northern side of Tamumu Road; Fort and Commerce Streets, Auckland. thence generally northerly along the ea,stern boundaries of Lots 52 Lumley, Edward, and Sons (N.Z.), (Limited), Brandon House, and 53 on the said Deeds Plan 519, the abutment of Francis Drake Featherston Street, \VeHington. Street, the eastern boundaries of Lot 54 and part Lot 12 on Deeds Mercantile and General Insurance Company (Limited), 27 Panama Pla,n 519 aforesaid, the eastern boundaries of Lots 4, 2, 1, and the Street, Wellington. north-eastern boundaries of the said Lot 1 and Lot 5, D.P. 4897, Nationa.l Insurance Company of New Zealand (Limited), Dunedin. to the borough boundary on the right bank of the Tuki Tuki River; New Zealand Insurance Company (Limited), Auckland. thence nort,h-easterly and ea,sterly following the borough boundary New Zealand Medical Assurance Society (Co-operative), 16 The along the right bank of the Tuki TukiRiverto a point on the northern Terrace, ,:y ellington. bOlmdary of Lot 1, D.P. 4981, being the north-eastern corner of North British and Mercantile Insurance Company (Limited), 144 Lot 1, D.P. 1667; thence generally southerly along the eastern Featherston Street, Wellington. boundaries of Lot 1, D.P. 1667, and Lot 1, D.P. 1607, to Tamumu Northern Assurance Company (Limited), 77 Hereford Street, Road; thence westerly along the northern side of that road to the Christchurch. point of commencement. Norwich Union Fire Insurance Society (Limited), 134 Featherston B. ROBERTS, Street, Wellington.' For the Minister of Internal Affair:? Ocean Accident and Guarantee Corporation (Limited), care of (LA. 103/5/80.) A. tT. Hyder, 93-107 Featherston Street, Wellington. Otago Farmers' Union Mutual Fire Insurance Association, Public -Trust Building, Moray Place, Dunedin. . Notice respecting Proposed Alteration of Boundaries, City of Pearl Assurance Company (Limited), care of Messrs. K. \tV. Robinson Christchurch and Co., 77 Hereford Street, Christchurch. Phmnix Assurance Company (Limited), Phmnix House, 127 Department of Internal Affairs, Featherston Street, 'iVellington. Wellington, 8th January, 1946. Prudential Assurance Company (Limited), 332-340 Lambton Quay, T is hereby notified that a petition has been presented to His Wellington. I Excellency the Governor-General under the Municipal Cor­ Queensland Insurance Company (Limited),' Ruddart - Parker porations Act, 1933, praying that the area described in the Schedule Buildings, 'Vellington. hereto may be excluded from the County of Waimairi and included Royal Excha,nge Assurance, Customhouse Quay, \Vellington. in the City of Christchurch. Royal Insurance Company (Limited), A.M.P. Chambers, 32 Hunter All persons affected are hereby called upon to lodge any written Street, Wellington. objections to or petitions against the proposed alteration of bound­ Scales, Geo. H. (Limited), Fletcher's Buildings, Customhouse Quay, aries which they desire to lodge within one month from the first Wellington. publication of this notice, such objections or petitions to be addressed South British Insurance Company (Limited), South British Chambers, to the Minister of Internal Affairs, Wellington. corner of High and Shortland Streets, Auckland. Standard Insurance Company of New Zealand (Limited), Dunedin. SCHEDULE State Fire Insurance Office, Lambton Quay, Wellington. Sun Insurance Office (Limited), 27-29 Panama Street, Wellington. AREA PROPOSED TO BE EXCLUDED FROM THE COUNTY OF W AIMAIRI Taranaki Farmers' Mutual Fire Insurance Association, Eltham. AND INCLUDED IN THE CITY OF CHRISTCHURCH Union Assurance Society (Limited), care of A. J. Hyder, 93-107 ALL that area in the County of Waimairi, Canterbury Land District, Featherston Street, \Vellington. bounded by a line commencing at a point on the existing boundary United Insurance Company (Limited), 324 Lambton Quay, of the City of Christchurch, such point being the southernmost Wellington. corner of Lot 19 on plan deposited in the Canterbury District Land Victoria Insurance Company (Limited), Shortland Street, Auckland. Registry Office at Christchurch as No. 5160; thence proceeding .Wairarapa Automobile Association Mutual Insurance Company, in a north-westerly direction along the north-eastern side of Strowan Featherston. Road to a point in line with the north-western side of Glandovey Wellington Farmers' Union Mutual Fire Insurance Association, Road; thence to and by the north-western side of Glandovey 82 Broadway Avenue, Palmerston North. Road aforesaid, to and across the railway reserve to a point on the Westray, J. B., and Company (New Zealand), (Limited), Maritime western side of the said railway reserve; thence northerly along Buildings, 4 Customhouse Quay, Wellington. the western side of that railway reserve to the south-western side Yorkshire Insurance Company (Limited), Yorkshire House, 29-31 of \Vairarapa Road, being a point on the existing boundary of the Shortland Street, Auckland. City of Christchurch; thence generally south-easterly along that (LA 76/7.) boundary to the point of commencement. F. JONES, Date oj Election by Fire-insurance Companies to fill Extraordinary For the Minister of Internal Affairs. Vacancy on the Dunedin 111 etropolitan Fire Board (LA. 103/5/82.) Departmmt of Internal Affairs, Wellington, 4th January, 1946. List of b~8urance Companies carrying on Fire-insurance Bus£ness URSUANT to the Fire Brigades Act, 1926, and the rules there­ in New Zealand P under, the Minister charged with the administration of the said Act doth appoint Thursday, the 24th January, 1946, to be the Department of Internal Affairs, date for holding the election of one member of the Dunedin Metro­ Wellington, 9th January, 1946. politan Fire Board by the fire-insurance companies concerned, such HE following list of insurance companies carrying on fire­ election being held to fill the extraordinary vacancy caused by the T insurance business in New Zealand is published in accordance resignation of Mr ..J. D. Mercer. with clause 11 of the rules made under the Fire Brigades Act, B. ROBERTS, 1906, which enure for the purposes of the Fire Brigades Act, 1926. For the Minister of Internal Affairs. (LA. 76/4/65.) F.JONES, For the Minister of Internal Affairs. The Wellington Electric-lamp Makers' Labour Legislation Suspension 01"der 1943, revoked Alliance Assurance Company (Limited), 23-25 Grey Street, Wellington. A.P.A. Union (Union Assurance Society, Limited), New Zealand N pursuance of the Labour Legislation Emergency Regulations Loan and Mercantile Building, Wellington. I 1940, the Minister of Labour doth hereby revoke, as from the Atlas Assurance Coml'any (Limited), corner of Chancery and day of the date hereof, the Wellington Electric-lamp Makers' Labour O'Connell Streets, Auckland. Legislation Suspension Order 1943.* Australian Alliance Assurance Company, corner of Fort and Dated at Wellington, this -24th day of December, 1945. Commerce Streets, Auckland. JAS. O'BRIEN, British Traders' Insurance Company (Limited), 15-17 O'Connell For the Minister of Labour, Street, Auckland. * Gazette, 30th July, 1943, Vol. II, page 921. 22 THE NEW ZEALAND GAZETTE rNo. 1

Revoking Orders declaring Prohibited Places under the Defence Emergency Regulations 1941

URSUANT to the Defence Emergency Regulations 1941,* the Minister of Defence doth hereby revoke the Orders referred to in the P Schedule hereto, being Orders declaring the places referred to in that Schedule to be "prohibited places for the purposes of the Defence Emergency Regulations 1941.

SCHEDULE ORDERS REVOKED

Date of Order. Reference to Gazette. Places.

21st June, 1941 26th June, 1941, Vol. II, page 2033 .. (5) Cape Brett (Port War Signal Station). (8) Stephens Island.

25th August, 1942 3rd September, 1942, Vol. III, page 2151 10. Cape Campbell.

22nd December, 1942 14th January, 1943, Vol. I, page 16 .. (1) Cape Campbell. (2) Paekakarilei. (3) Worser Bay Station. (4) Turaleirae Head.

8th .J une, 1945 21st June, 1945, Vol. II, page 820 Purewa.

Dated at Wellington, this 19th day of December, 1945. F. JONES, Minister of Defence. * statutory Regulations 1941, Serial number 1941/130, page 419

Notice of Intention to talee Land in the Borough of· Whaleatane fo1' Housing P'ttrposes

OTICE is hereby given that it is proposed, under the provisions of the Public Works Act, 1928, to take the land described in N the Schedule hereto for housing purposes: And notice is hereby further given that the plan of the land required to be taken is deposited in the post-office at Whakatane and is there open for inspection; and that all persons affected by the taking of the said land should, if they have any well-grounded objections to the taking of such land, set forth the same in writing, and send such writing, within forty days from the first· publication of this notice, to the Minister of Works at Wellington.

SCHEDULE

ApprOXimate Areas of the Pieces of Land Coloured required to be Being °1 SItuated in Block on Plan hiken.

A. R. P. ° 1 36·5 Lot 3, D.P. 9800, being part Allotment 228, Waimana Parish I Sepia. o 1 36·5 Lot 4, D.P. 9800, being part Allotment 228, Waimana Parish I o 1 36·5 Lot 5, D.P. 9800, being part Allotment 228, Waimana Parish I 3 1 32·5 Part Lot 10, D.P. 9800, being part Allotment 228, Waimana Parish I and II Y~ilow. 2 ° 18·6 Part Allotment 228, Waimana Parish I and II Blue, edged blue. 2 2 2·4 Part Allotment 228, Waimana Parish .. I and II Blue.

Situated in Whakatane Survey District (Borough of Whakatane) (Auckland R.D.). (S.O. 32776.) In the Auckland Land District; a.s the same are more particularly delineated on the plan marked P.W.D. 122717, deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. As witness my hand at Wellington, this 22nd day of December, 1945. R. SEMPLE, Minister of Works. (P.W. 80/39.)

Notice of Intention to take Land in the Borough of Hamilton for Notice of Intention to talee Land in the Otautau Town Dist1'ict for Housing PU1'poses Housing Purposes

OTICE is hereby given that it is proposed, under the provisions OTICE is hereby given that it is proposed, under the proV"isions N of the Public Works Act, 1928, to take the land described N of the Public Works Act, 1928, to take the land described in the Schedule hereto for housing purposes: . And notice is hereby' in the Schedule hereto for housing purposes: And notice is hereby further given that the plan of the land required to be taken is further given that the plan of the land required to be taken is deposited in the post-office at Hamilton and is there open for. deposited in the post-office at Otautau and is there open for inspection; and that all persons affected by the taking of the said in:;;pection; and that all persons affected by the taking of the land should, if they have any well-grounded objections to the said land should, if they have any well-grounded objections to taking of such land; set forth the same in writing, and send such the taking of such land, set forth the. same in writing, and send writing, within forty days from the first publication of this notice, such writing, within forty days from the .first publication of this to the Minister of Work;s at Wellington. notice, to the Minister of Works at Wellington.

SCHEDULE SCHEDULE ApPROXIMATE area of the piece of land required to be taken : 1 acre ApPROXIMATE area of the piece of land required to be taken: 1 rood 16·7 perches. 8 acres 3 roods 21·8 perches. Being Lots 10, 12, 13, 14, and 15, D.P. 1274, being part Section 5, Being part Allotment 86, Pukete Parish, on D.P. 23609. Town of Otautau. Situated in Block XIII, Komakorau Survey District (Auckland Situated in the Otautau Town District (Southland R.D.). R.D.). (S.O. 32220.) (S.O. 5670.) In the Auckland Land District; as the same is more particu­ In the Southl~nd Land District; as the same is more particu­ larly delineated on the plan marked P.W.D. 120910, deposited in larly delineated on the plan marked P.W.D. 122805, deposited in the office of the Minister of Works at Wellington, and thereon the office of the Minister of Works at Wellington, and thereon col.oured yellow. coloured yellow. As witness my hand at Wellington, this 22nd day of December, As witness my hand at Wellington, this 22nd day of 1945. . December, 1945. R ..SEMPLE, Minister of' Works. R. SEMPLE, Minister of Works. (P.W.80/20.) (P.W. 80/1.) JAN. 10] THE NEW ZEALAND GAZETTE 23

Notice of Intention to take Land in Block XI, Ohristchurch Snrvey Electrical Wiremen's Registration Act, 1925.-Names removed from District, for Housing Purposes Registers during the Quarter ended 80th September, 1945

OTICE is hereby given that it is proposed, under the provisions REGISTER OF' INSPECTORS OF ELECTRICAL \VIRING N of tb.e Public Works Act, 1928, to take the land described Badham, Howard Late Inspector for the Timaru in the Schedule hereto for housing purposes: And notice is hereby Borough Council. Address last further given that the plan of the land so required to be taken is notified : 26 Rhodes Street, deposited in the post-office at Christchurch and is there open for Timaru. inspection; and that all persons affected by the taking. of the said Burns, Patrick Vincent Late Inspector for the Central land should, if they have any well-grounded objections to the Hawke's Bay Electric-power taking of such land, set forth the same in writing, and send such Board. Address last notified: writing, within forty days from the first publication of this notice, Care of Patea Borough Council. to the Minister of Works at Wellington. Cantlon, Wilfred Campbell.. Late Inspector for the Palmerston North City Council. Address last SCHEDULE notified : 36 N orthcote Road, ApPROXIMATE area of the piece of land required to be taken: Gisborne. 14 acres 3 roods 26 perches. Douglas, Donald Stacey Late Inspector for the Stratford Being part Lot 8, D.P. 1069, being part Rural Sections 2168 and Borough Council. Address last 2392. notified: P.O. Box 26, Stratford. Heath, John Francis Late Inspector for the 'Waimea Situated in Block XI, Christchurch Survey District (Canterbury . Electric-power Board. Address RD.). (S.0.7641.) last notified: King Edward Street, In the Canterbury Land District; as the same is more particu­ Motueka. larly delineated on the plan marked P.W.D. 122631, deposited in Mayo, Herbert Edward Late Inspector for the Tauranga the office of the Minister of Works at Wellington, and thereon Electric-power Board. Address edged red. last notified: Lemon Street, Katikati. . As witness my hand at Wellington, this 22nd day of December, Miller, John Christopher Late Inspector for the Queenstown 1945. Borough Council. (Deceased.) R. SEMPLE, Minister of Works. Morgan, Ernest Late Inspector for the Wanganui- (P.vV.80/6.) Rangitikei Electric-power Board. Address last notified: Luptonville Lane, Waverley. Notice of Intention to take Additional Land in the City of Ohristckttrch for a Technical School REGISTER OF ELECTRICAL VVIREMEN Gillander, John Stua,rt (Deceased.) OTICE is hereby given that it is proposed, under the provisions Miller, John Christopher (Deceased.) N of the Public Works Act, 1928, to take the additional land Dated at Wellington, this 21st day of December,1945. described in the Schedule hereto for a technical school: And notice is hereby further given that the plan of the land required R SEMPLE, Minister of Works. to be taken is deposited in the post-office at Christchurch and is there open for inspection; and that all persons affected by the taking of the said land should, if they have any well-grounded objections The Lemon -,-Warlceting Regulations 1940.-Notice fixing Prices of to the taking of such land, set forth the same in writing, and send certain Grades such writing, within forty days from the first publication of this notice, to the Minister of Works at Wellington. Office of the Minister of Marketing, Wellington, 3rd December, 1945. SCHEDULE URSUANT to Regulation 5: 1 of the Lemon Marketing ApPROXIMATE area of the piece of additional land required to be P Regulations 1940, I hereby fix the follow'ing prices per loose taken: 1·5 perches. bushel to be paid by the Marketing Department for lemons delivered Being part Town Reserve 146. to the Department during the undermentioned period. Situated in the City of Christchurch (Canterbury RD.). The prices of Preferred Commercial and Commercial Grades are (S.O. 7589.) fixed on a basic rate of 4s. 8d. per loose bushel. In the Canterbury Land District; as the same is more particu­ Period of delivery (both days inclusive); 1st December to larly delineated on the plan marked P.W.D. 120707, deposited in 31st December, 1945 ;- the office of the Minister of Works at Wellington, and thereon Loose packed fresh lemons, Preferred Commercial s. d. coloured blue. Grade 7 6 Loose packed fresh lemons, Commercial Grade 6 0 As witness my hand at Wellington, this 22nd day of December, Loose packed fresh lemons, First-grade Peel 4 9 1945. Loose packed fresh lemons, Second-grade Peel 3 2 R. SEMPLE, Minister of Works. Loose packed fresh lemons, Juice Grade .. 1 7 (P.W. 31/614/1.) B. ROBERTS, Minister of Marketing. ------Notice of Intention to take Additional Land in Block XV, Kairanga Survey District, for the Massey Agricultural Oollege Ohange of Name of Bobby Oalf Marketing Pool Area and Oommittee operating therein OTICE is hereby given that it is proposed, under the provisions N of the Public Works Act, 1928, to take the additional land HE Wellsford Bobby Calf Marketing Pool Area and the com­ described in the Schedule hereto for the Massey Agricultural College: T. mittee at present operating under the name of the Wellsford And notice is hereby further given that the plan of the land required Bobby Calf Pool Committee shall, from the date of this notice to be taken is deposited in the post-office at Palmerston North and appearing in the Gazette, be known henceforth as the Albertlancl is there open for inspection; and that all persons affected by the Bobby Calf Marketing Pool Area and the Albertland Bobby Calf taking of the said land should, if they have any well-grounded Pool Committee respectively. . objections to the taking of such land, set forth the same in writing, Dated at Wellington, this 13th day of December, 1945 and send such writing, within forty days from the first publication B. ROBERTS, Minister of Marketing . . of this notice, to the Minister of Works at Wellington.

SCHEDULE ApPROXIMATE areas of the pieces. of additional land required to Declaring Area to be a Olosely Populated Locality for the Purposes be taken:- of the Motor-vehicles Amendment Act, 1986, Sec~ion 8 A. R. P. Being o 1 19·4 Lot 11, D.P. 1880, being part Rural Section 204 ; N terms of section 3 of the Motor-vehicles Amendment Act, coloured sepia. I 1936, the Minister of Transport doth hereby declare the area 9 1 35·8 Part land on D.P. 4985, being part Rural Section descl'ibed in the Schedule hereto to be a closely populated locality 200; coloured orange. for the purposes of the said section to the intent that a person o 0 Part Rural Section 189; coloured sepia. driving any motor-vehicle on any road, street, or other place to 143 0 25 Part Rural Section 189; edged orange. which the public have access therein shall be subject to the maxi­ 69 2 8 Rural Section 190; edged sepia. mum speed limit of thirty miles an hour fixed by the said section. 40 3 32 Part Rural Section 208; edged blue. SCHEDULE Situated in Block XV, Kairat;ga Survey District. (S.0.21292.) SITUATED within Peninsula County- In the Wellington Land District; as the same are more particularly delineated on the plan marked P.W.D. 121737, deposited That portion of the Dunedin-Highcliff via Tomahawk Main in the office of the Minister of Works at Wellington, and thereon Highway No. 233, commencing at the eastern boundary coloured as above mentioned. of Dunedin City as now constituted, and terminating at the junction of the said main highway with Upper Glen As witness my hand a,t Wellington, this 8th day of January, Street, a distance of approximately 48 chains. 1946. F. JONES, Dated at Wellington, this 14th day of December, 1945. For the Minister ()f Works. JAB. O'BRIEN, Minister of Transport. (P.W.24/1916/0.) (TT.9/15j133.) 24 THE NEW ZEALAND GAZETTE [No.1

The Servicemen's Settlement and Land Sales Act, 1943.-Notice And whereas the said land is not the land of any serviceman declaring Land taken for the Settlement of Discharged Servicemen who is for the time being serving outside New Zealand in any of His Majesty's Forces or in any British ship: HEREAS, pursuant to section 24 of the Servicemen's Now, therefore, the Minister of Lands, acting in pursuance of W Settlement and Land Sales Act, 1943, notice was given section 51 of the said Act, doth hereby declare that the said land. - of the intention of the Minister of Lands to take under Part II is takeR .for the settlement of discharged servicemen, and hereby of the said Act the lands described in the First Schedule hereto, specifies the 21st day of January, 1946, as the date on which the and a copy of the said notice was published in the Gazette on the said land shall be deemed to be vested in His Majesty the King. 31st day of May, 1945, at page 618 : And whereas an objection was lodged by the owners in the manner prescribed by the said Act to the taking of the said lands: SCHEDULE And whereas the Minister of Lands at the request of the owners agreed to a variation of the area to be taken by the exclusion of SOUTHLAND LAND DISTRICT part of the said lands : PART Section 140, Block XI, Hokonui Survey District, containing And whereas the owners withdrew their objection to the taking one hundred and eight (108) acres one (1) rood five (5) perches, of the said lands : being all the land in certificate of title, Vol. 137, folio 116. Now, therefore, the Minister of Lands, acting in pursuance of Part Section 352, Block XVI, Hokonui Survey District, con­ section 27 of the said Act, doth hereby deGlare that the lands taining five hundred and twenty-nine (529) acres, and being all the described in the Second Schedule hereto are taken for the settle­ land in certificate of title, Vol. 59, folio 205. ment of discharged servicemen, and hereby specifies the 28th day Part Section 3 of 406A, Block XVI, Hokonui Survey District, of June, 1946, as the date on which the said lands shall be deemed containing two hundred and thirty-six (236) acres three (3) roods to be vested in His Majesty the King. sixteen (16) perches, and being ail the land in certificate of title, Vol. 49, folio 212. Part Section 2 of 406A, Block XVI, Hokonui Survey District, FIRST SCHEDULE containing two hundred and forty-five (245) acres one (1) rood eighteen (18) perches, and being all the land in certificate of title, AUCKLAND LAND DISTRICT Vol. 35, folio 247. ALL that area in the Auckland Land District, Whakatane County, Part Section 528, Block XVII, Hokonui Survey District, con­ containing by admeasurement 500 acres, more or less, being taining fifty (50) acres, and being all the land in certificate of title, Allotment 77, Rangitaiki Parish, comprised in certificate of title, Vol. 48, folio 258. Vol. 274, folio 178. Lot 1 on D.P. 2713, being part Section 140, Block XI, H6konui Also all that area containing by admeasurement 496 acres Survey District, containing one hundred and ten (110) acres, and 1 rood 18 perches, more or less, being part Allotment 80, Rangitaiki being all the land in certificate of title, Vol. 133, folio 44 (Southland Parish, comprised in certificate of title, Vol. 208, folio 195. Registry). Also all that area containing by admeasurement 454 acres As witness my hand, this 18th day of December, 1945. 1 rood 34·3 perches, niore. or less, being part Allotment 81 and part Allotment 118, Rangitaiki Parish, comprised in certificate of C. F. SKINNER, Minister of Lands. title, Vol. 714, folio 394. (L. and S. 36/1444/374.) Also all that area containing by admeasurement 80 acres 3 roods 3 perches, more or less, being Allotments lA No.1, lA No.2, part lA No.3, and-part lA No.4, Rangitaiki Parish, comprised in certificate of title, Vol. 298, folio 247. The Servicemen's Settlement and Land Sales Act, 1943.-Notice of Also all those areas containing by admeasurement 1 rood Intention to take Land 29·3 perches and 17 acres 2 roods 32 perches, more or less, being respectively Allotments 116 and 117, Rangitaiki Parish, comprised HE Minister of Lands, acting in pursuance of section 24 of the in certificate of title, Vol. 639, folio 254 (Auckland Registry). T Servicemen's Settlement and Land Sales Act, 1943, hereby gives notice of his intention to take the lands described in the Schedule hereto under Part II of the said Act, and specifies the 1st day of SECOND SCHEDULE .June, 1946, as the date on which possession of the land is required, . and the 1st day of March, 1946, as the date on or before which AUCKLAND LAND DISTRICT objections may be made under section 25 of the said Act. ALL that area in the Auckland Land District, Whakatane County, containing by admeasurement 498 acres 3 roods 30 perches, more or less, being part Allotment 77 ,Rangitaiki Parish, being portion SCHEDULE of the land comprised in certificate of title, Vol. 274, folio 178. Also all those areas containing by admeasurement 331 acres GIS BORNE LAND DISTRICT 2 roods 10 perches, 47 acres 3 roods 33 perches, 15 acres 3 roods ALL those parcels ofland containing four thousand four hundred and 5 perches, and 5 perches, more or less, being parts Allotment 80, seventy-four (4,474) acres three (3) roods twenty-six (26) perches, Rangitaiki Parish, being portions of the land comprised in certificate more or less, situated in Blocks V, VI, IX, and X, Waikohu Survey of title, Vol. 208, folio 195. District, being Lots 3, 4, 7, 22, 23, and part 12, Deposited Plan 2761, Also all those areas containing by admeasurement 333 acres Lot 2, Deposited Plan 2762, and Lots 8 and 9, Deposited Plan 2272, 1 rood 30 perches, more or less, being part Allotment 81 and all being parts of Lot 3, Deposited Plan 1558, of part Subdivision 1 23 perches, more or less, being part Allotment 118, Rangitaiki of Okahuatiu ID Block, parts Okahuatiu 1 and ID 2A Blocks, and Parish, being portions of the land comprised in certificate of title, part Tangihanga lc Block, and being the balance of the Land com­ Vol. 714, folio 394. prised in certificate of title, Vol. 45, folio 193 (Gisborne Registry). Also all that area containing by admeasurement 80 acres Also all that parcel of land containing (5) acres one (1) rood 3 roods· 3 perches, more or less, being Allotments lA No.1, fifteen (15) perches, more or less, situated in Block VI, Waikohu lA No.2, part lA No.3, and part lA No.4, Rangitaiki Parish, Survey District, being Lots 1 and 2, Deposited Plan 2271, part comprised in certificate of title, Vol. 298, folio 247. Okahuatiu No. lc Block, and being all the land comprised in certi­ Also all those areas containing by admeasurement 1 rood ficate of title, Vol. 59, folio 160 (Gisborne Registry). 29·3 perches, more or less, being Allotment 116, and 17 acres Also all that parcel of land containing one (1) acre three (3) 2 roods 32 perches, more or less, being Allotment 117, Rangitaiki roods two (2) perches, more or less, situated in Block VI, Waikohu Parish, comprised in certificate of title, Vol. 639, folio 254 Survey District, being Section 7x (closed road), part Tangihanga (Auckland Registry). . No. lc Block (S.O. 1236), and being all the land comprised in certi­ As the same are more particularly delineated on plan marked ficate oftitle, Vol. 60, folio 180 (Gisborne Registry). L. & S. No. 2948, deposited in Head Office of the Lands and Survey Department, at Wellington, and thereon edged red. As witness my hand, this 12th day of December, 1945. As witness my hand, this 18th day of December, 1945. C. F. SKINNER, Minister of Lands. C. F. SKINNER, Minister of Lands. (L. and S. 21/149/2596.) (L. & S. 21/149/2648.)

Authorizing the Laying-off of a Road of less Width than 66 ft. The Servicemen's Settlement and Land Sales Act, 194.3.-Notice declaring Land taken for the Settlement of Discharged ,l\7HEREAS in the opinion of the Minister of Lands it is Servicemen ,.,. inexpedient, by reason of the fact that the land shown upon the plan of Town of Stoke Extension No. 12, affecting part Section 52, HEREAS an applica.tion has been made for the consent of Suburban South, Block VII, Waimea Survey District, Nelson Land W the Land Sales Court to a transaction which relates to the District, is intended to be used wholly for residential purposes, that land described in the Schedule hereto and to which Part III of the the road shown as Lot 19 thereon should be of the width of 66 ft. : Servicemen's Settlement and Land Sales Act, 1943, applies: Now, therefore, in pursuance of the power conferred upon him And whereas the Land Sales Committee to which the application by section 17, subsection (1), of t~e Land A?t,. 1924, and of every has been referred is of opinion that the land to which the application other power him thereunto enabling, the Mllllster of Lands doth relates is farm land suitable or adaptable for the settlement of hereby authorize the laying-off of the road shown as Lot 19 of a discharged servicemen: width of not less than 50 ft.: Provided always that it shall not be And whereas the said committee, not being satisfied that the lawful for any person to erect or cause to be erected any building at a Crown had decided not to acquire or arrange for the l'vCquisition less distance than 33 ft. from the middle of such road. of the land, did on the 14th day of September, 1945, make an order Given under the hand of the Minister of Lands, this 18th day of determining the basic value of the land: December, 1945. And whereas an appeal against the said order was made within C. F. SKINNER, Minister of Lands. the time prescribed by the said Act: And whereas the said appeal was dismissed by the Court: (L. and S. 25/913.) JAN. 10] THE NEW ZEALAND GAZETTE 25

Authorizing the Laying-off of a Road of less Width than 66 ft. Notice to Mariners No. 20f 1946

HEREAS in the opinion of the Minister of Lands it is Marine Department, W inexpedient, by reason of the fact that the land shown upon Wellington, N.Z., 4th January, 1946. the plan of Town of Plimmerton Extension No. 34, affecting part Taupo No. 1 Block, 'situated in Block VIII, Paekakariki Survey SOUTH PACIFIC.-UPOLU ISLAND District, Wellington Land District, is intended to be used wholly (1) Alteration in Light for residential purposes, that the road shown as Lot 21 thereon should (1) Position: Lat., 13° 46' S.; long., 171° 51' W. (approx.). be of the width of 66 ft. : New Abridged Description: Fl. 10 sec. 18ft. 6 M.(U). Now, therefore, in pursuance of the power conferred upon him Alteration: The period of the light has been altered to ten by section 17, subsection (1), of the Land Act, 1924, and of every seconds. other power him thereunto enabling, the Minister of Lands doth Oharts affected: Nos. 1339, 1730. hereby authorize the laying-off of the road shown as Lot 21 of a P1Lblications: Admiralty List of Lights, Part X, 1942, No. 2453. width of not less than 50 ft.: Provided always that it shall not be Authority: Department of Island Territories, 13/12/45. lawful for any person to erect or cause to be erected any building W. O. SMITH, Secretary. at a less distance than 33 ft. from the middle of such road. (M. 3/3/118.) Given under the hand of the Minister of Lands, this 18th day of December, 1945. Notice to Mariners No.3 of 1946 O. F. SKINNER, Minister of Lands. (L. and S. 25/446.) Marine Department, Wellington, N.Z., 4th January, 1946. OONTROL OF MERCHANT VESSELS BY AIRCRAFT OF THE ROYAL Hauraki Plains Drainage District.-Penalty on Overdue Rates NEW ZEALAND AIR FORCE AND THE NEW ZEALAND NAVAL FORCES Department of Lands and Survey, ARINERS are advised that Notice to Mariners No. 15 of 1941 Wellington, 22nd December, 1945. M co:r;lCerning the above control is no longer in force alld is N pursuance of section 76 of the Rating Act, 1925, and the hereby cancelled. I Hauraki Plains Act, 1926, the ratepayers within the district W. O. SMITH, Secretary. constituted by the last-mentioned Act are hereby notified that (M.9/14/5.) 10 per cent. additional will be added to all rates for the year ending 31st March, 1946, unpaid on 16th January, 1946. Sale of Unclaimed Property Rates may be paid at any money-order office, or to the Oollector of Rates, Lands and Survey Department, P.O. Box 2205, Auckland Police Department, 0.1. Wellington, 4th January, 1946. O. F. SKINNER, Minister of Lands. T is hereby notified that unclaimed property in the hands of (L. and S. 15/13/154.) I the Police at the various police-stations will, if not claimed before Saturday, the 9th February, 1946, be sold thereafter by public auction. Particulars as to the time and place of sale may be obtained Industrial Man-power Emergency Reg1tlations 1944.-Revocation of from the Superintendent or Inspector of Police in charge of the Declaration of Essential Undertaking No. 163 District. J. OUMMINGS, Oommissioner of Police. N pursuance of the powers conferred upon him by Regulation 11 I and Regulation 17 of the Industrial Man-power Emergency Regulations 1944, the Minister of Industrial Man-power doth hereby Notices to Persons affected by Applications for Licenses under revoke the Declaration of Essential Undertaking No. 163, as Part III of the Industr'ial Efficiency Act, 1936 publisheq, in the New Zealand Gazette No. 56 of the 30th August, 1945. Radio-manUfacturing Industry Dated this 31st day of December, 1945. T. Busby, 8 Goldie Street, St. Heliers, Auckland E.l, has applied for a license to manufacture radio receiving-sets. A. McLAGAN, Minister of Industrial Man-power. J. E. Sutcliffe, Buoyant Ohair Co., Ltd., 79 Vermont Street, NOTE.-This revocation affects the Second Division of the Ponsonby, Auckland, has applied for a license to manufacture Post and Telegraph Department. radio receiving-sets. McOracken and Walls, Ltd., 42 George Street, Dunedin, has applied for a license to manufacture radio receiving-sets. A. and W. McOarthy, O.P.O. Box 382, Dunedin, have applied Notice to Mariners No. 41 of 1945 for a license to manufacture radio receiving-sets. H. G. Marchant, 215 The Avenue, Wanganui, has applied for Marine Department, a license to manufacture radio receiving-sets. Wellington, N.Z., 18th December, 1945. M. T. Swinbourne, Swinburne's Radio Service, Radio House, NEW ZEALAND.-SOUTH ISLAND.-QUEEN OHARLOTTE SOUND 85 Eden Terrace, Auckland O. 1, has applied for a license to manufacture radio receiving-sets. Prohibited Anchorage cancelled A. H. McDonald, Universal Radio 00., 31 Ponsonby Road, Position: Kempe Point: Lat., 41° 02' S.; long., 174° 19' E. Auckland, has applied for an extension of his existing license to (approx.). permit the manufacture of four hundred sets per annum and for Details: The restrictions on anchoring in Queen Oharlotte the transfer of the license to include M. R. Leniham as partner Sound, as given in the previous Notice No. 17 of 1943, have been under the same title, Universal Radio 00. cancelled. R. A. Hoy, 197 Knights Road, Lower Hutt, has applied for Oharts affected: Nos. 2685, 695, 2054. a license to manufacture radio receiving-sets. Publication: New Zealand Pilot, 1930, page 256. Authority: Navy Office, 13/12/45. Retail Sale and Distribution of Motor-spirit W. O. SMITH, Secretary. K. M. Pilkington, 46 Rimu Street, New Lynn, Auckland, has applied for a license to resell motor-spirit from petrol pumps to be (O.N.S. M. 165.) installed at proposed service-station premises situated at the corner of Great North and Titirangi Roads, New Lynn. . C. L. Neilson and V. H. Ohurchouse, Oxford Street, Levin, Notice to Mariners No.1 of 1946 have applied for a license to resell motor-spirit from two petrol pumps to be installed at garage premises at Oxford Street, Levin. Marine Department, Messrs. Parfitt and Wills, High Street, Picton, have applied Wellington, N.Z., 4th January, 194G. for a license to resell motor-spirit from one petrol pump to be installed at garage premises at High Street, Picton. SOUTH PACIFWOCEAN.-OHATHAM ISLANDS.-KAINGAROA A. L. Graham, Wairakei, has applied for a license to resell motor-spirit from two petrol pumps installed at premises at Rocks and Beacons reported Wairakei, previously licensed in the name of H. R. Hayward. Position: Rangikapua: Lat., 43° 43' 50" S.; long., 176° 16' 03" Franklin Co-operative Dairy 00., Ltd., Tuakau, has applied W. (approx.). for a license to resell motor-spirit from one petrol pump installed. Details: Rocks with a depth of about 12 ft. M.L.W.S. are at factory premises situated at River Road, Tuakau. _ reported to exist in positions 090° 2,600 ft. and 118° 1,500 ft. from A. E. J. Ohurch, 80 Thames Street, Oamaru, has applied for the above position .. permission to transfer his motor-spirits retail license in respect of Between the first-mentioned rock and the limiting danger line one petrol pump installed at garage premises, Hakataramea, to further inshore the ground is foul within an area enclosed by the new garage premises in Thames Street, Oamaru. bearing and a line 2700 from a position 200 ft. northward of the rock. N. F. Morton, Haszard Street, Waihi, has applied for permis­ Two small triangular-shaped beacons painted yellow with a sion to transfer his motor-spirits retail license in respect of two ' black ball in the centre are situated approximately 1340 3,400 ft. petrol pumps installed at premises, Moresby Avenue, Waihi, to and 138° 3,600 ft. from the above position. The beacon line, 187°, premises in Haszard Street, Waihi. passes close to the first-mentioned rock. Persons considering themselves materially affected by the Ohart affected: No. 1417 (inset). decision of the Bureau of Industry on these applications· should Publication: New Zealand Pilot, 1930, page 383. make any desired representations in writing to the Seci'etary~ Authority: Oaptain O. A. Keith, m.v." Port Waikato." Bureau of Industry, G.P.O. Box 3025, Wellington, not later than W. O. SMITH, Secretary. 24th January, 1946. (M. 6/2/73.) G. L. O'HALLORAN, Secretary. D THE NEW ZEALAND GAZETTE

Decisions of the Bureau of Industry under Part III of the Industrial Efficiency Act, 1936

Bureau of Industry, G.P.O. Box 3025, Wellington. OTICE is hereby given that, pursuant to the authority conferred on the Bureau of Industry under Part III of the Industrial Efficiency N Act, 1936, the following decisions have }}een made in respect of applications for licenses. G. L. O'H.ALLORAN, Secretary..

.A,ypIicant and Lo~tion. Nature of Application. Decision. Date,

Retail Sale and Distribution of Motor-spirit Whitford Erson Motors, Ltd., Hood To transfer the company's. motor-spirits retail license Granted .. 17 Dec., 1945. Street, Hamilton. in respect of six petrol pumps installed at Hood Street, Hamilton, to a new site at the corner of Thackeray and Anglesea Streets, Hamilton Waikato Motors, Ltd., Hood Street, To transfer the company's motor~spirits retail license in Granted (two pumps 17 Dec., 1945. Hamilton respect of two petrol pumps from Hood Street to inside building) other premises in Hood Street at present licensed in the name of Whitford Motors, Ltd. H. J. Holmes, Te Rapa, Frankton For a license to operate a proposed service station of Granted (one pump 17 Dec., 1945. Junction two petr.ol pumps at the corner of Ruffles Road and inside building) Great South Road, Te Rapa J., M., and V. E. Monk, Great South To transfer the motor-spirits retail license in respect of Declined .. 17 Dec., 1945. Road, Hamilton one petrol pump installed at store premises, Great South Road, Melville, Hamilton, to a proposed new service station at the junction of Pembroke Street and Ohaupo Road, Hamilton N ..Price, 77 Wilton Street, Invercargill For a license to operate a proposed service station of Declined .. 17 Dec., 1945. five petrol pumps at the corner of Windsor and Herbert Streets, Invercargill North N. A. Ching, Main Road, Stoke For .a license to retail motor-spirit from two petrol Granted (one pump 17 Dec., 1945. pumps to be. installed at proposed service-station inside building) premises situated at Main Road, Stoke R. B. Edwards, Waimauku For a license to resell motor-spirit from one petrol Granted (one pump 17 Dec., 1945. pump to be installed at garage premises, Waimauku inside building) J. D. Kerr, Fox Glacier, South Westland For a license to resell motor-spirit from one petrol Granted 17 Dec., 1945. pump to be installed at garage premises, Fox Glacier J. R. Smith, Clarks .. For a license to resell motor-spirit from one petrol pump Granted .. 17 Dec., 1945. to be installed at Clarks A. E. Welsh, Main Road, Makara, Wel­ For a license to resell motor-spirit from one petrol pump Declined 17 Dec., 1945. lington to be installed at store premises, Makara F. Clark, Turanga.o-Moana .. For a license to resell motor-spirit from one petrol pump Declined 17 Dec., 1945. to be installed at store premises, Turanga-o-Moana J. Newton, Willow Flat, Kotemaori For a license to resell motor-spirit from the mill of Granted .. 17 Dec., 1945. Messrs, Williams and Pedersons, Ltd., situated at Willow Flat, Kotemaori Kean and Weddell, Ltd., Ema Street, For a license to resell motor-spirit from two petrol pumps Granted (two pumps 17 Dec., 1945. Te Aroha to be installed at proposed garage and service-station inside building) . premises situated at the corner of Kenrick and Lipsey Streets, Te Aroha Manufactur-e for Sale of Footwear E. Bowers, Bowerco Products, Ltd., For ail extension of his existing license to permit the Granted .. 17 Dec., 1945. Wellington manufacture of cycling shoes, running shoes, and cricket boots 9Y the machine-sewn and cemented processes Hollywood Shoes, I,td., Auckland For an extension of its existing license to permit the Granted .. 17 Dec., 1945. manufacture of all types of women's shoes by the machine-sewn, fair-stitch, cemented, and pump- sewn processes . WID., Brunsden and Co., Ltd., Wellington For an extension of its existing license to permit the Granted .. 17 Dec., 1945. use of the cemented process in the manufacture of slippers R. Hannah and Co., Ltd.,. Wellington .. For permission to establish a machine-room for the Granted 17 Dec., 1945. machining of uppers in Dannevirke C.A. Mason and Sons,Ltd., New North For an extension of its existing license to permit the Granted 17 Dec., 1945. Roa~ Auckland manufacture of boy's footwear by the machine-sewn, fair-stitch, riveted,and screwed processes, and per­ mission to use the stapled-welted process in the manufacture of men's footwear British Shoes, Ltd., Christchurch For permission to establish a machine-room in Temuka Granted 17 Dec., 19415. J. W. Moore and Son, Ltd;. Auckland For permission to machine uppers in Thames, in lieu Granted 17 Dec., 1945. of permission to machine uppers in Hamilton approved by the Bureau of Industry on 29th October, 1945 Pharmacy Industry A •. 'E" Aldridge For a license to open a new pharmacy at Kawau Island Declined .. 17 Dec., 1945. D. B,. Allan For a license to open a new pharmacy at Waitara .. Granted .. 17 Dec., 1945.

I ------~------

Noticea under the Regulationd Act, 1936

N OTICEis her-eby: given in pursuance of the Regulations Act, 1936, of the making of regulations and orders as under :-

Serial Date of I Price (Postage Authority: for Enactment. Short Title or Subject-matter. Number. Enactment. Id. exua).

Wool Disposal Act, 1945 Wool Disposal Act Commencement Order 1945 .. 1945/201 19/12/45 Id. Health Act, 1920 Drainage and Plumbing Extension Notice 1946 No. I 1946/1 3/1/46 Id. I Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Pl'ice3 for quantities supplied on tt.pplicati'on. Copies.. maybe ordered by quoting 'serial number. , E. V. PAUL, Government Printer. JAN. 10] THE NEW ZEALAND GAZETTE 27

RESERVE BANK OF NEW ZEALAND

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF ASSETS AND LIABILITIES AS AT CLOSE OF BUSINESS ON MOND.&.Y, 26TH NOVEMBER, 1945 (In accordance with section 46 of the Reserve Bank of New Zealand Act, 1933) . (All Amount8 in New Zealand Currency) LIABILITIES

Bank Union Bank Bank of I Bank National Commercial of I Bank of Bank of of New I of Totals. - New Zealand. Australia, South Wales. Australasia. New Zealand, Australia, Limited. Limited. Limited. I I

£ £ £ £ £ £ £ (a) Demand liabilities in New Zea- *43,293,516 13,252,820 13,700,564 9,132,195 19,333,295 7,451,577 106,163,967 land (b) Time liabilities in New Zealand 11,106,431 5,959,443 5,292,599 3,033,220 5,857,403 1,821,765 33,070,861 (c) Demand liabilities elsewhere 125,518 279,083 75,581 223,470 165,356 54,341 923,349 than in New Zealand incurred in respect of New Zealand business (d) Time liabilities elsewhere than. 44,752 8,889 .. 12,271 29,946 .. 95,858 in New Zealand incurred in respect of New Zealand business (j) Notes of own issue in circula- ...... tion payable in New Zealand (m) New Zealand business-Excess 12,903,804 7,720 ... 2,720,182 3,825,940 155,~22 19,613,068 of assets over liabilities ------Totals .. .. 67,474,021 19,507,955 19,068,744 15,121,338 29,211,940 9,483,105 159,867,lO3

ASSETS

Union Bank National Commercial Bank of I Bank of I Bank Bank of Bank of of Australia, New New Zealand, Australia, Totals New Zealand. I Limited. South Wales. I AUBt;~aSia. Limited. Limited. I

£ , £ £ £ £ £ 8,016,876 6,376,815 (e) Reserve balances held in the 17,853,075 8,2~9,269 I 11 ,278 ,385 4,181,694 55,966,114 Reserve Bank ofNew Zealand (f) Overseas assets in respect of New Zealand business- (1) In London .. .. 6,318,244 157,024 2,060,776 376,109 1,389,340 75,475 10,376,968 (2) Elsewhere than in London 1,309,461 38,543 7,614 188,494 705,988 2,250,100 (g) (1) Goldand gold bullion held in New Zealand (2) Subsidiary coin held in New 295,029 58,771 79,777 58,528 123,782 25,162 641,049 Zealand (h) Aggregate advances in New 21,386,364 7,393,385 6,105,479 4,305,481 10,636,913 2,644,731 52,472,353 Zealand (h) Aggregate discounts in New 18,458 6,171 8,828 40,495 18,548 92,500 Zealand (i) Reserve Bank of New Zealand 3,988,497 277,541 499,820 488,558 1,002,224 149,145 6,405,785 notes (lc) Securities held in New Zealand­ (1) Government .. . . 14,098,861 2,922~213 1,953,619 2,717,491 3,438,911 2,142,519 27,273,614 (2) Other than Government 1,492,973 302,531 550,969 111,196 2,457,669 (l) Value ofland, buildings, furni­ 713,059 92,507 344,058 50,065 595,902 134,635 1,930,226 ture, fittings, and equipment held in New Zealand (m) New Zealand business-Excess 725 725 of liabilities over assets

Totals 67,474,021 19,507,955 I 19,068 ,744 15,121,338 29,211 ,940 9,483,105[159,867,103

* Includes transfers from Long-term Mortgage Department of £124,785. (h h) Aggregate unexercised overdraft authorities, £42,198,473. Wellington, New Zealand, 19th December, 1945. T. P. HANNA, Chief Cashier.

BANK RETURNS (SUPPLEMENTARY)

STATEMENT OF THE AMOUNT OF LIABILITIES AND ASSETS OF THE LONG-TERM MORTGAGE DEPARTMENT 'OF THE BA:NK OF NEW -Z~'&':N:b AS AT THE 26TH DAY OF NOVEMBER, 1945 Liabilitie8 £ s. d. A8sets £ s. d. Capital 703,125 0 0 Loans 578,340 0 0 Debentures and debenture stock Transfers to Bank 124,785 0 0 Transfers from Bank Other assets Other liabilities

£703,125 0 0 £703,125 0 0

Wellington, New Zeaiand, 19th December, 1945. T. P. HANNA, Chief Cashier. 28 TIlE NEW ZEALAND GAZETTE [No.1

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON MONDAY, 17TH DEOEMBER, 1945 Liabilities Assets £ s. d. 7. Reserve­ £ s. d. 1. General Reserve Fund 1,500,000 0 0 (a) Gold 2,801,877 10 0 2. Bank-notes ' .. 45,737,216 10 0 (b) Sterling exchange* 78,192,128 10 II 3. Demand liabilities­ (e) Gold exchange (a) State 15,506,802 10 8 8. Subsidiary coin 23,208 16 4 (b) Banks 56,312,393 13 8 9. Discounts- (c) Other 343,010 12 4 (a) Commercial and agricultural bills 4. Time deposits (b) Treasury and local-body bills 5. Liabilities in currencies other than New 10. Advances- Zealand currency 40,883 17 4 (a) To the State or State undertakings­ 6. Other liabilities 3,108,470 7 7 (I) Marketing Department 2,760,521 13 6 (2) For other purposes .. 32,000,000 0 O. (b) To other public authorities (e) Other II. Investments .. 5,799,066 8 12. Bank buildings 13. Other assets .. 971,974 19 2

£(N.Z.)122,548,777 II 7 £(N.Z.)122,548,777 11 7

* Expressed in New Zealand currency. Proportion of reserve (No.7 less No.5) to notes and other demand liabilities, 68'663 per cent. W. R. EGGERS, Chief Accountant.

RESE.RVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIElS OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON MONDAY, 24TH DEOEMBER, 1945 Liabilitie.s Assets £ s. d. 7. Reserve­ £ s. d. 1. General Reserve Fund 1,500,000 0 0 (a) Gold 2,801,877 10 ° 2. Bank-notes 46,495,230 10 0 (b) Sterling exchange* 80,664,287 0 4 3. Demand liabilities­ (e) Gold exchange (a) State 12,043,890 2 10 8. Subsidiary coin 21,20518 6 (b) Banks 59,430,059 12 9 9. Discounts- (e) Other 425,044 19 9 (a) Commercial and agricultural bills 4. Time deposits (b) Treasury and local-body bills 5. Liabilities in currencies other than New 10. Advances- Zealand ourrency II2,013 8 I (a) To the State or State undertakings­ 6. Other liabilities 3,220,051 4 4 (I) Marketing Department 1,391,338 5 8 (2) For other purposes .. 32,000,000 0 0 (b) To other public authorities (e) Other 11. Investments .• 4,950,938 6 8 12. Bank buildings 13. Other assets .• 1,396,642 16 7

£(N.Z.)123,226,289 17 9 £(N.Z.)123,226,289 17 9

* Expressed in New Zealand currency. Proportion of reserve (No.7 less No.5) to notes and other demand liabilities, 70·404 per cent. R. W. COX, Deputy Chief Acoountant.

RESERVE BANK OF NEW ZEALAND

S'1'ATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS A.T THE CLOSE OF BUSINESS ON MONDAY, 31ST DEOEMBER, 1945 Liabilities • Assets £ s. d. 7. Reserve­ £ s. d. . 1. General Reserve Fund 1,500,000 0 0 (a) Gold 2,801,877 10 0 2•. Ba,nk~n9.tes ...... !_' 46,215,227 0 0 (b) Sterling exchange* 82,880,541 9 4 3. Demand liabilities­ (e) Gold exchange (a) State 13,698,990 4 4 8. Subsidiary coin 23,290 8 0 (b) Banks 59,277,049 9 4 9. Discounts- (e) Other 235,952 3 8 (a) Commercial and agricultural bills 4. Time deposits (b) Treasury and local-body bills 5. Liabilities in currencies other than New 10. Advances- Zealand currency 6,357 13 2 (a) To the State or State undertakings­ 6. Other liabilities 3,207,011 18 2 (I) Marketing Department 503,977 19 10 (2) For other purposes .. 32,000,000 0 ° (b) To other public authorities (e) Other II. Investments .. 4,950,938 6 8 12. Bank buildings 13. Other assets .. 979,962 14 10

£(N.Z.)I24,140,588 8 8 £(N.Z.) 124 , 140,588 8 8

• Expressed in New Zealand currency. Proportion of reserve (No. 7 less No.5) to notes and other demand liabilities, 71·739 per cent. R. W. COX, Deputy Chief Aocountant. JAN. 10] rItE NEW ZEALAND GAZETTE

Licen8e8 i88ued to Wholesaler8 under the. Sale8 Tax Act, 1932-33 Name of Licensee. o~~:~e I Place. at w~ich Business T is hereby notified for public information that licenses to act from IS earned on. I as wholesalers under the Sales Tax Act, 1932-33, have been' I issued to the undermentioned persons, firms, and companies carrying on business at the places stated. Quiltics, Ltd. 19/11/45 Auckland. E. D. GOOD, Comptroller of Customs. Radford, Alex., and Son 1/11/45 Palmerston North. Ratcliffe, A. C., Ltd. 1/11/45 Auckland. License Recold (N.Z.), Ltd. 1/12/45 Wellington. Name of LIcensee. operative Place at which Business from is carried on. Regal Gloves (Olga Roland), 1/9/45 Timaru, Waimate. Ltd Reisfeld, N. .. .. 1/8/45 Auckland • Airsail ...... 1/10/45 Auckland. Reliant Plating Co. .. 1/11/45 Auckland . Ariel Manufacturing Co. .. 1/10/45 Christchurch. Robert, P., and Co. .. 1/6/45 Palmerston North. Ascot Gloves and Leather Goods 1/3/43 Wellington. Rogers, A. E. " .. 1/11/45 Paeroa. Associated Agencies Corp. of 1/8/45 Auckland. N.Z. Sands, A. W. .. .. 29/10/45 Auckland . Atkinson, T. J., and Co., Ltd. 1/8/44 Christchurch. Sincerity Platers Co. .. 1/11/45 Auckland. Smith, M. (Mrs.) .. .. 1/10/45 Ashburton . Bickerton and Berry .. 1/11/45 Auckland. Sowry, N. T. .. .. 1/11/45 Wellington, Upp~r

Blair, Geo. M., and Co. " 1/11/45 Auckland. Hutt. Bond's Radios .. . , 12/11/45 Auckland . Ha,stings. Boyd and Horton " 1/11/45 Christchurch. Taylor and Epplett .. 1/11/45 Bradley's Electrical Co., Ltd. 1/11/45 Masterton. "Tom Thumb Wear" " 3/10/45 Wellington. BraseH, Austin .. .. 23/11/45 Wanganui. Towers, R. A. H. .. " 1/11/45 Auckland. Brightware Productions .. 14/11/45 Christchurch . Broadway Suits, Ltd. .. 2/10/45 Wellington. The licenses as wholesalers issued to the undermentioned persons, Buchman, P. .. 1/11/45 Auckland. " firms, and companies have been cancelled :- Busck Concrete, Ltd. .. 1/12/45 Auckland. Calder's Printery .. .. 1/11/45 Whangarei. License Place at which Business Name of LiceIUlee. cancelled was carried on. Campbell's Sawmills, Ltd. " 1/10/45 Paraparaumu. from Clarke, A. L. " .. 13/10/41 Wellington. I I Cook, David .. .. 1/10/45 Christchurch . Cooper, A. A., and Son, Ltd ... 16/10/45 Christchurch. Angwin, O. v. .. .. 30/9/45 Auckland . Cooper, R. E. R. .. .. 1/12/45 Wellington. Ascot Gloves .. " 1/3/43 Wellington. Cudby, R. D. .. .. 1/11/45 Petone. AtkiIison, T. J., and Co. .. 31/7/44 Christchurch .

Currie, H. A. .. " 2/11/45 Haspings. Auckland Service Agency .. 30/9/45 Auckland. Curry, Robert and Sons, Ltd. 1/10/45 Rotorua. Cursons and Symonds .. 1/10/45 Christchurch. Barrowman, John .. 1/11/45 Dunedin . RH.S. Chemical Co. .. 31/7/4.5 Wellington . Daikee and Sinclair .. 1/11/45 Christchurch. Blair, G. M. .. .. 31/10/45 . Auckland Davidson and Omundsen .. 1/8/45 Dallllevirkc . Deke, L. H. .. .. 1/11/45 Marton. Clark, A. L. .. . . 13/10/41 Wellington . Densified Woods (N ..z.), Ltd. . 1/1/46 Hastings. Collett and Co., Ltd. .. 31/10/45 New Plymouth . Diesel and Engineering Supplies, 1/11/45 Wellington. Cudby, R. D. .. .. 30/10/45 Wellington . Ltd. Curry Bros. .. .. 30/9/45 Rotorua . Dillon, C. H. .. ., 1/11/45 Huntly. Cursons, J. H. .. .. 30/9/45 Christchurch . Drummond and Bastion . , 1/10/45 Christchurch . Exwear Manufacturing Co. .. 31/8/45 Christchurch. Educational Aids .. .. 1/l!/45 Auckland. Excel Co ...... 1/11/44 Auckland. Falkland Glove Co. .. 30/11/45 Auckland . Foley, T. H. .. .. 15/11/45 Auckland . Falkland Glove Co., Ltd. . , 1/12/45 Auckland. Foodpacks, Ltd. .. .. 31/10/45 Auckland . Fowlers Bricks, Ltd. .. 1/12/45 Te Awamutu . "Gainsborough" .. .. 30/6/45 Auckland . Gainsbor~mgh Gloves .. 1/1.2/45 Auckland. Gibbons, Mary Gladys .. 30/9/45 Christchurch . Ganderton Canvas Co. . , 1/11/45 Auckland . Harvey, W. E. .. " 30/9/45 Christchurch . Hawkins, George .. .. 1/11/45 Westport. Hodder and Tolley, Ltd. " 31/10/45 Wellington . Hayden, A. W., and Co. . , 1/11/45 Auckland. Hughes, A. J. .. " 30/6/45 Christchurch . Hendren, T. J. .. ., 1/11/45 Kaiapoi. Hunter, C. W. (Mrs.) .. 1/9/45 Auckland. Hodder and Tolley, Ltd. . , 1/11/45 Carterton . Houghton's Foundry, Ltd. . , 1/10/45 Wellington. Junior Models .. .. 3/10/45 Wellington • Hutchinson and Co. .. 1/12/45 Wellington . Hutson, V. L. .. .. 12/11/45 Nelson. Laloli Bros. .. .. 31/10/45 Auckland . Levy, A., Ltd. .. .. 30/10/45 Trentham . I nangahua Sawmilling Co., 1/9/45 Nelson, Inangahua Lloyd, David, Ltd... .. 30/9/45 Wanganui. Ltd. Junction. Mason Hines, Ltd. .. .. 1/10/45 Wellington • J oal Products .. ., 1/11/45 Christchurch. Mica Mines, Ltd. .. .. 9/11/45 Charleston. Munden, F. C. W. .. .. 31/10/45 Koparu . {jng, Richard, and Co. .. 1/11/45 Wellington . Philips, Godfrey (N.Z.), Ltd. 24/10/33 Wellington. Laloli Bros., Ltd. .. . , 1/11/45 Auckland. Philips, H. .. .. 24/4/33 Wellington . L aw,A.H. .. .. 1/11/45 Auckland. Pitkethley, A. . . " 31/10/45 Auckland. Pizer, Harry, Ltd. .. .. 9/ll/45 Wellington • M illard, A. W. H. .. .. 1/11/45 Dunedin. Molesworth Wright and Co. .. 7/11/45 Auckland. Reeve, R. S. W. .. " 30/9/45 Christchurch. Monitor Modes .. .. l/ll/45 Auckland. Regal Gloves, Ltd. .. .. 1/9/45 Timaru, Waimate. M oore, C. A., and Co. .. 1/11/45 Christchurch. 1\Iotor Assemblies, Ltd. .. 1/11/45 Christchurch. Solarc Storage Battery Co., 30/9/42 Christchurch. Mount Albert Turnery ., 1/12/45 Auckland. Ltd. Southern Cross Construction Co., 31/8/45 Christchurch. N olma, Ltd. .. ., 1/12/45 Auckland. Ltd. Stylecraft Products .. 11/10/45 Dunedin . Phillips Godfrey (N.Z.), Ltd... 24/10/33 Wellington. P hillips, H. .. . , 24/4/33 Wellington. Tamrae Products .. . . 31/10/45 Auckland. P itcher, D. .. .. 1/11/45 Auckland. P itmet Footwear, Ltd. ., 1/11/45 Auckland. Webley Bros. and Tunnicliff .. 30/9/45 Whangamoa. Posa, I. N. .. ., 1/1l/45 Auckland. White, P ...... 31/8/45 Feilding. P recision Manufacturing Co ... 1/11/45 Auckland. Woollies, The .. .. 15/10/45 Christchurch. [No.1

NEW 'ZEALAND METEOROLOGICAL SERVICE

CI.nu.roLOtlIOAL TABLB Summary of the Records of Temperature, Rainfall, 'diM SU'Mhine for November, 1945

CD ~ Air Temperatures In Degrees (Fabrenheit.) Rainfall in Incbes. I ~ ~ Absolute Maximum and Mostina S. Means of Day. Bright I Minimum. Sun- Station. i~ Mean No. r1.l~ of Di~~~ncei Total of Difference shine ~~ A S I S Fall. Wet from (Hours) B I Normal. A and Normal. Date. Days. i ~ Min. ~ Date. I ~ i Max. B. I 13 ~ ~ ~ I ~ lij -< A Ft. OF. OF. OF. OF. OF. In. In. Te Paki, Te Hapua .. 200 ...... Waipapakauri .. 6 67·9 51·3 59·6 .. 71·8 26 39·0 30 0·68 4 .. 0·49 22 . . . Kerikeri .. .. 200 ...... WaipouaStateForest .. 225 68·0 48·7 58·4 +0·0 72·4 5 41·0 12,13 1·06 8 (-3·21) 0·43 22 197·1 Dargaville .. .. 3 67·8 49·4 58·6 .. 75·2 30 39·2 18 0·53 5 . . 0·25 22 217·2 Riverhead .. .. 105 66·9 48·3 57·6 +1·2 73·0 18 37·0 13 0·69 6 .. 0·31 7 . . Whenuapai .. .. 101 67·0 50·1 58·6 .. 73·1 20 40·8 20 0·50 6 .. 0·22 22 . . ... Auckland .. .. 160 " ...... Paerata . , .. 166 66·4 51·1 58·8 .. 72·0 20 43·5 4 0·39 5 .. 0·23 22 . . Maioro .. .. 172 64·8 52·6 58.·7 .. 68·8 7 43·5 12 0·50 5 .. 0·24 22 . . Waihi .. .. 404 68·2 51·9 60·0 +0·9 74·0 6,28 44·0 12 1·39 4 -3,87 0·95 22 263·2 Wharekawa Nursery, 50 69·7 50·8 60·2 (+0·6) 76·0 28 40'(} 7 1·04 4 ., 0·93 22 .. Whangamata Te Aroha .. .. 46 ...... Tauranga .. .. 10 70·7 50·3 60·5 +1·7 78·5 28 42·7 7 0·77 3 -2·75 0"66 22 303·7 Ruakura Farm, Hamilton 131 67·3 48·4 57·8 -0·4 72·8 17 39·1 4 0·44 4 -3,34 0·34 22 257·8 Rotoehu Plantation .. 2·35 70·9 45·7 58'·3 (+1,5) 80·0 29 37·4 4 0·72 4 .. 0·66 22 .. Rotorua .. .. 931 70·0 48·5 59·2 +1·7 78·4 28 40·0 4 1·75 3 -2·54 1·40 22 280·5 Whakarewarewa .. 1,000 70·9 45·8 58·4 +1·7 79·3 27 38·6 4 1·52 3 -2·60 1·04 22 .. Gisborne .. .. 12 73·6 50·2 61·9 (+3·1) 84·1 10 38·3 19 0·10 2 (-2·36) 0·07 7 310·7 Manutuke Research 20 n'5 48·2 59·8 .. 81·7 10 38·8 19 0·15 2 .. o·n 22 298-7 Station, Gisborne Onepoto, La;ke Waikare- 2,110 65·5 47·8 56·6 (+3·0) 79·1 26 41·8 18 0·83 5 (-4·04) 0·73 22 .. moana New Plymouth (Mars- 160 62·3 51·9 57·2 -0·1 68'·4 17 43·0 19 1·78 9 -3"01 0·69 22 '196·8 land Hill) Chateau Tongariro .. 3,670 54·9 38·2 46·6 (+0·6) 64·0 19,29 32·0 1,4 6·50 13 .. 2·28 22 .. Karioi .. .. 2,125 64·0 40·4 52·2 +0·8 70·1 29 31·5 6 1·20 7 (-3·28) 0·43 22 .. Napier .. .. 5 72·8 52·5 62·6 +3·0 86·3 30 43·9 11 0·02 1 -2·16 0·02 22 286·6 Hastings .. .. 45 76·5 47·4 62·0 +3·2 93·0 30 39·0 18 0·04 1 (-2·02) 0·04 22 . . Taihape .. .. 2,157 63·3 45·3 54·3 +1·9 70·0 26 38·2 18 0·37 8 -3,07 0·15 22 . . Wanganui .. .. 72 ...... , . . . Waipukurau .. 450 71·3 46·0 58·7 .. 79·4 21 33·4 18 0·07 3 .. 0·06 22 290·0 Tangimoana .. 8 66·8 52·0 59·4 +2·4 75·3 22 42·0 18 1·15 5 -2·13 0·52 22 .. Ohakea .. .. 167 65·0 51·1 58·0 .. 75·5 22 42·3 18 1·34 6 .. 0·63 4 . . Plant Research Bureau, 110 64·4 49·9 57·2 +0·4 75·0 22 40·5 19 1·76 8 (-1·79) 0·59 4 176·0 Palmerston North Pahiatua .. 384 64·9 50·1 57·5 +1·0 74·8 22 36·4 18 2·28 11 -2·46 0·82 4 .. Kapiti Island .. 44 62·5 53·1 57·8 +1·6 67·4 22 46·5 18 1·13 9 -2·30 0·68 22 .. Waingawa, Masterton .. 350 67·7 43·6 55·6 -1·2 77·0 26,29 33·0 11 0·33 1 -3·07 0,'33 12 258·3 Wallaceville .. .. 195 65·3 48·9 57·1 .. 72·8 27 34·6 18 1·69 5 (-1·71) 1·28 22 222·8 Wainui-o-mata .. 40 63·7 47·8 55·8 .. 72·2 29 32·5 18 1·47 4 .. 1·23 22 .. Wellington .. .. 415 63·8 50·3 57·0 +1·4 71·4 27 45·1 16,18 0·60 5 -2·53 0·50 22 231·3 Nelson .. 24 67·9 49·0 58·4 +1·2 80·0 27 39·4 1 1·78 5 -1·25 1·10 22 286·2 Appleby, Nelson .. 57 ...... Blenheim .. .. 60 n·o 47·3 59·2 +1·1 82·1 30 36·3 11 1·50 4 (-0'41) 1·02 22 282-9 Woodbourne Aerodrome 89 ...... Golden Downs .. 900 67·6 43·7 55·6 +1·4 77·0 29 34·5 1 3·96 9 .. 1·64 22 .. Waihopai .. .. 860 70·3 47·2 58·8 +2·7 77·9 19 37·5 12 2·34 5 (-0'46) 1·38 22 .. Westport .. .. 7 60·2 48·6 54·4 (-0·3) 67·0 29 40·8 1 6·78 20 -0·03 1·99 22 158·7 Molesworth Station .. 2,930 64·7 40·0 52·4 .. 77·0 19 29·0 15 2·05 3 .. 1·40 22 . . Hanmer Springs .. 1,225 68·5 44·8 56·6 +2·8 79-5 19 33·5 15 1·99 7 -1·55 1·40 22 257·1 Balmoral .. .. 743 ...... Hokitika .. 12 59·6 49·2 54·4 +0·0 63·2 30 41·4 11 12·25 20 +1·77 2·44 :6 127·0 Lake Coleridge .. 1,195 67·1 47·4 57·2 +1·8 79·0 19 37·3 11 2·52 10 -0·02 0·93 22 .. Darfield .. .. 640 72·1 45·7 58·9 (+2·8) 85·3 26 32·5 3 0·32 3 -2·24 0·23 5 .. Christchurch .. 22 71·3 47·9 59·6 +3·3 87·2 26 38·5 1 0·30 2 -1·59 0·28 22 .. Wigram Aerodrome, 74 71·9 47·5 59·7 (+3·8) 86·5 26 37·0 11 0·44 2 .. 0·41 22 235·4 Sockburn Rudstone, Methven .. 1,217 67·4 46·0 56·7 +2·2 77·4 26 37·0 3 1·19 8 -2·27 0·36 5 253·0 Lincoln .. .. 36 n'l 45·0 58·0 +1·9 85·0 26 32·0 11 0·61 3 -1·41 0·48 22 226·6 Akaroa (Onawe, Duvau- 150 69·4 49·4 59·4 (+2,2) 85·0 26 41·5 18 0·80 5 .. 0·56 22 207·6 chelle's Bay) Hermitage, Mount' Cook 2,510 64·5 44·1 54·3 (+.2'8) 78·0 18 34·0 8,11, 31·62 17 +18·63 6·00 5 156·3 23 Ashburton .. .. 323 70·6 47·0 58·8 +4·1 86·2 9 35·5 3 0·85 7 -l;n 0·34 22 216·3 Lake Tekapo .. 2,350 64·8 42·6 53·7 +2·1 76·2 19 31·5 11 0·78 8 .. 0·34 4 224·1 Jacksons Bay .. 22 56·8 46·6 51·7 (-1·9) 62·0 17 37·3 1 30·43 27 .. 4·32 3 ., Fairlie .. .. 1,000 69·1 42·7 55·9 +2·2 80·0 26 30·7 14 0·86 5 (-1·41) 0·36 5 19:5·O Timaru .. .. 56 69·7 45·5 57·6 +2·0 89·0 9 38·0 12 0·74 6 -1·25 0·20 4 ; 208·0 Waimate .. .. 200 68·7 45·8 57·2 +2·5 86·0 26 36·5 1 1·05 10 -1·18 0·40 22 149·2 Milford Sound .. 20 58·0 44·9 51·4 (-0·8) 63·1 26 38·0 23,24 51·78 23 .. 10·30 21 Queenstown .. .. 1,1l0 64·6 45·6 55·1 +1·2 75·8 19 38·2 23 4·71 13 )+2·09 1·12 21 224··1 Ophir .. .. 1,000 66·5 43·6 55·0 +0·9 79·9 19 28·9 1 0·99 8 -0,46 0·26 7 .. Waipiata .. .. 1,550 63·8 43·4 53·6 +1·4 77·0 19 29·0 1 1·82 8 (+0'13) 0·80 4 193'1 Alexandra .. .. 520 68·8 47·3 58·0 +2·3 83·0 19 35·0 1 1·25 H +0·15 ·0·53 4 ·206·,6 Manorburn Dam .. 2,448 58·9 38·9 48·9 +1·4 72·5 19 25·5 1 1·69 11 -0·35 0·77 4 .. Dunedin (Beta Street 690 61·7 45·6 53·6 +1·3 76·6 9 35·2 1 2·73 16 -0·50 0·80 22 156·0 Reservoir) Taieri . " .. 80 65·5 44=·9 55·2 .. 80·4 9 32·1 1 2·28 13 .. o·n 4 . . East Gore .. .. 245 63·9 44·2 54·0 +1·1 76·0 19,21 33·0 5 3·86 21 +0·49 0·70 6 . . G?re .. .. 240 63·9 45·5 54·7 .. 77·0 19,21 31·0 5 3·96 21 . . 0·77 24 151·0 Invercargill .. .. 32 61·1 45·4 53·2 +0·4 75·0 21 35·0 23 5·78 22 +1·62 1·26 6 151·9 Invercargill (City Engi- 8 60·8 45·6 53·2 " 73·8 21 32·2 28 5·30 22 .. 1·33 6 .. neer) JAN. 10] THE NEW ZEALAND GAZETTE

CLmATOLOGIOAL TABLB-ContintHd Summary of the Room'ds of Tempe~ature, Rainfall, and Sunshine for November, 1945-continued

G) l>- 0 Alr Temperatures In Degrees (Fahrenheit). Rainfall in Inches. ,Q as ------,2.= Absolute Maximum and Most Ina Means of Minimum. Day. Bright Station. i~ Mean ----- No. Sun- oo~ of Difference DUlerence shIne 'a::;t from 8 Total of from A ::s ~ Fall. Wet ~ (Hours) A B and Normal. 8 Date. 8 Date. Days. Normal. =' Max. Min. B. 0 ~ ~ i3 8 ~ -

N OTE.-At stations where departures from normal are in parentheses the record has been maintained for less than ten years in the case of tempemtures and for less than twenty years in the case of rainfall and the normals are partly interpolated.

NOTES ON THE ·WEATHER FOR NOVEMBER, 1945 General.-November was windy and mild with a persistence of westerly weather. There were frequent rains in Westland, showery periods in Southland, but little effective precipitation farther north. Conditions have been very good for shearing, but poor for most other agricultural interests. Drying winds have burnt pastures, and hay crops will be light. Most crops are not making much progress. Rainfall.-Probably no other November has had such light rainfalls over so wide an area: The amounts received in Hawke's Bay were of negligible value, and most phwes in the north and east of the North Island had undcr a quarter of the normal rainfall. In Taranaki and the Manawatu totals approached half the normal. It was also very dry throughout Canterbury, and lesser deficiencies occurred in the low country of Nelson and Marlborough. The latter province received one good rain on the 22nd. In and west of the Southern Alps rain was very excessive, the total for Milford Sound being 51·78 in. There were moderate surpluses near Foveaux Strait, while amounts were near normal in the remainder of Southland and Otago. Temperature.-Temperatures showed a good advance on those experienced during October a,nd were above average in most places. The departures, for example, were over 3° F. at Hastings and Christchurch, but decreased towards the west. Eastern districts had several very warm days. Sunshine.-Sunshine was below average in ·Westland, Otago, and Southland, but above elsewhere. The exoesses were considerable in Auckland, Hawke's Bay, Marlborough, and North Canterbury Provinces, as well as at Nelson City. Gisborne and Tauranga, each with totals exceeding three hundred hours, recorded more than in any previous November. New records were established at Auckland and Hanmer Springs. Weather Se.quence.-At the beginning of the month several disturbances of the westerly type were giving periods of heavy rain in South Westland and a few scattered showers in other western districts; but no appreoiable precipitation north of Dunedin. A rapidJy moving cold front which reached New Zealand early on the 2nd was followed by another arriving about midnight on the 3rd and dissipating over the North Island on the 5th, on the evening of which a weak front moved on to the South l1,;land. A small depression which formedonthis system had passed east of Otago on the 7th. Considerable rain fell in vVestland and Southland, and the ensuing south-westerly change brought a few showers to most districts. The weather was fair and warmer on the 8th and 9th, with an anticyclone centred in the north-western Tasman Sea covering northern New Zealand. A cold front with north-west gales ahead and strong westerlies or south-westerlies behind and accompanied by brief rain in western districts crossed the country on the ·lOth. Fine weather prevailed next day as a high-pressure wedge passed eastward. Early on the 12th a low~pressure trough began its north-eastward advance over New Zealand, moving off forty-eight hours later. It was associated with further strong winds and only light rain, except in ·WestJand. Temperatures became cooler in the south. Behind a weak trough on the 14th winds tended more south-westerly, but the east coas.t received only a few isolated showers, although a few more occurred with another trough on the 16th, after which winds turned farther to the south. An anticyclone then covered the country, with lighter winds prevailing. The morning of the 19th was very foggy near the coast south of Clarence River. North-westerlie~ strengthened generally during the 21st as a trough advanced slowly eastward. Rain was heavy about and west of the southern high country, and under the additional influence of a small depression in the trough falJs became appreciable in central districts and also in northern districts with a westerly exposure. Amounts in the east were variable, but on the whole much lighter. Rather changeable westerly conditions continued from the 23rd to the 26th with some occasional showers, chiefly south of Westport and Dunedin. On the 27th a weak high-pressure wedge moved across the South Island, with fair weather later becoming overcast. Further rather weak westerly disturbances gave more periods of heavy rain in the far south-west. M. A. F. BARNETT, Director.

Sitting of the Native Land Court at Kaikohe on the 5th February, 1946

Office of the Native Land Court, Auckland, 19th December, 1945. OTICE is hereby given that the matters mentioned in the Schedule hereunder will be heard by the Native Land Court sitting at N Kaikohe on Tuesday, the 5th February, 1946, at 10.30 a.m., or as soon thereafter as the business of the Court will allow. J. H. ROBERTSON, Registrar. [Tokerau, 1945-46/17.J

SCHEDULE

No. Applicant. Name of Land. Nature of Application.

62 Under-Secretary, Pub Ii c Kohatutaka 6A 9 (part) Assessment of compensation for land taken for Native­ Works Department school site. 63 Ditto Koh~whata 30B 2 .. Assessment of compensation for land taken for defence purposes. 64 Motatau 2, Section 22G Assessment of compensation in settlement of all claims arising out of the taking of metal. 65 Motatau 2. part Lot 54, D.P. 7586; Assessment of compensation for land taken for Native­ and Motatau 2, part Lot 57, D.P. school site. 7586 66 Motatau 5E lOB Assessment of compensation for land taken for Native­ school site. 67 Punakitere No. 4J, No. 2B, No.4 Assessment of compensation for land taken for Native­ school site. 68 Taraire 2T (part) ., Assessment of compensation for land taken for Kaikohe Substation site. 69 Tawapuku 3A, 3B, 4A, and 4B Application for assessment of compensation for land taken for public works. 32 THE NEW ZEALAND 'GAZETTE [No.1

Notice of Adoptions under Part IX of tke Native Land Act, !931

Native Land Court, Gisborne, 17th December, 1945. T is hereby notified that the orders of adoption as set out in the'Schedule hereunder have been made by the Native Land Court under I the provisions of the Native Land Act, 1931. R. J. THOMPSON, Registrar.

Wkakaatu tangokanga Tamariki Maori i raro i Waki IX 0 te Ture Wkenua Maori, 1931

Tari 0 te Kooti Whenua Maori, Kihipane, 7 0 Tihema, 1945. HE whakaaturanga tenei kia mohiotia ai kua hangaia e te Kooti Whenua Maori i raro i nga tikanga 0 te Ture Whenua Maori, 1931, etahi ota whakamana i, te t~ngohanga 0 etahi tamariki whangai e whakaaturia i te Kupu Apiti i raro iho nei. TAMIHANA, K~i-rehita.

SCHEDULE (KUPU APITI)

Nama Tamariki Whangai Ra 0 te Ota I Nga matua Whangai Nga matua Tipu (No.). (Adopted Children). I(Date of Order). (Adopting Parents). (Natural Parents). 1640 Te Uringaro Maynard Takina (f), 7/5/45 Putiputi Poki Hiwirori Maynard and Putiputi eleven years (previously adopted by Poki. Rutene Takina, now deceased) 3095 Nancy Whaanga (f), born 25th May, 18/8/44 Epanaia Whaanga Hiwi Maynard and Lily Maynard. 1940 3095 Rutene Whaanga (m), born 14th July, 18/8/44 Tipi Kaa and Sophie Kaa. 1935 3105 Violet Marion Chase (f), born 9th 28/2/45 Edward Chase and Edith Chase Victor James Eden and Mar~ April,1942 Eden. 3125 Te Moananui-a-Kiwa Parekura Kokiri 29/11/44 Kino Kerekere (Kokiri) and Iriapa Tamanui te Ra Swann and Riria (m), born 4th July, 1941 Kokiri Winiata Edwards Kokiri. 3166 John Sonny Baker (m), born 2nd 16/4/45 RutuTawhiorangi Baker and John Apirana Crawford and Hariata March,1944 Sonny Baker Crawford.

Notice of Adoptions under Part IX of the Native Land Act, 1931 Result of Poll for Proposed Loan

Waikato-Maniapoto Native Land Court Office, Auckland, 20th December, 1945. Wellington, 31st December, 1945, T is hereby notified that the orders of adoption as set out in I the Schedule hereunder have been made by the Native Land HE following notice, received by the Minister of Finance from Court under the provisions of the Native Land Act, 1931. T the Mayor, Wairoa Borough Council, is published in accord­ ance with the provisions of the Local Bodies' Loans Act, 1926. J. H. ROBERTSON, Registrar. B. C. ASHWIN, Secretary to the Treasury. Wkakaatu tangokanga ,Tarnariki Wkangai i raro 0 Wahi IX 0 te Pure Wkenua Maori, 1931 Tari Kooti Whenua Maori, Waikato-Maniapoto, W AIROA BOROUGH COUNCIL . Auckland, 20 0 Tihema, 1945. HE whakaaturanga tenei kia mohiotia ai kua hangaia e te Notice of Result of Poll on tke P1'Oposal to ra1:se a Loan Kooti Whenua Maori i raro i nga tikanga 0 te Ture Whenua PURSUANT to section 13 of the Local Bodies' Loans Act, 1926, I Maori, 1931, etahi ota whakamana i te tangohanga 0 etahi tamariki hereby give notice that at a poll of the ratepayers of the Borough whangai, e whakaaturia nei e te Kupu Apiti i raro nei. ofWairoa, taken on the 12th day of December, 1945, on the proposal TE RAPIHANA, Kai-rehita. of the Wairoa Borough Council to borrow the sum of £10,300 for the Water Reticulation Renewal and Water-pumping Station SCHEDULE (KUPU APITI) Renewal Loan, 1945- Votes. No. Adopting Parents Adopted Children The number of votes recorded. for the proposal was 147 (Nama). (Nga matua Whangai). (Tamariki Wbangai). The number of votes recorded against the proposal was 9 I therefore declare that the proposal was carried. 1555/KW Herewini Hiriaki Tutawhiao Ranginui. Dated this 13th day of December, 1945. 1611/W Lucy Kelly and Robert Sylvia Tangakaiwhare Kelly Wirihana (Wilson). C. V. CHAMBERLAIN, Mayor. 1528/KW Ngatoka Hiri Wetere Charles Koroheke, alias Makiri Koroheke. 1554/KW Wira Tamaki and Mary Lilian Rangi Zita Warren. Catherine Miller Tamaki Price Order No. 472 (Amending Price Order No. 436) (Milk and ------Cream) Result of Poll for Proposed Loan

Wellington, 31st December, 1945. HE following notice, received by the Minister of Finance from •pURSUANT to the powers conferred on it by the Control of T the Chairman, Kamo Town Board, is published in accordance Prices Emergency Regulations 1939,* the Price Tribunal, with the provisions of the Local Bodies' Loans Act, 1926. acting with the authority of the Minister of Industries and Commerce, doth hereby make the following amending Price Order :- ' B. C. ASHWIN, Secretary to the Treasury. 1. This Order may be cited as Price Order No. 472, and shall KAMO TOWN BOARD be read together with and deemed part of Price Order No. 436t (hereinafter referred to as the principal Order). Notice of Result of Poll on Proposal to raise a Loan 2. This Order shall come into force on the 14th day of PURSUANT to section 13 of the Local Bodies' Loans Act, 1926, I January, 1946. hereby give notice that at a poll of ratepayers of the Town District 3. The principal Order is hereby amended by revoking Part I of Kamo, taken on the 5th day of December, 1945, on the proposal (comprising clauses 3 and 4) and. the definition of the term· of the Kamo Town Board to borrow the sum of £12,000 for the " Ice-cream mix" in subclause (1) of clause 2. purpose of providing waterworks for the Kamo Town District- Dated at Wellington, this 24th day of December, 1945. Votes. The number of votes recorded for the nroposal was 109 The Seal of the Price Tribunal was affixed hereto in the presence The number of votes recorded against the proposal was 9 of- The number of informal votes was 1 W. J. HUNTER' (Judge), President. I therefore declare that the proposal was carried. [L.S.] H. L. WISE, Member. Dated this 5th day of December, 1945. • Statutory Regulations 1939, Serial number 1939/275, page 1057. W. BOSWELL, Chairman. t Gazette, 30th August, 1945, Vol. II, page 1113. JAN. 10] THE NEW ZEALAND GAZETTE 33

Price Order No. 47" (Amending·Price Order No. 381) (Barley) (3) Except as provided in the last preceding subclause, barley shall be deemed to have been delivered to a purchaser, after the URSUANT to the powers conferred on it by the Control of commencement of this Order, notwithstanding that it may have P Prices Emergency Regulations 1939,* the Price Tribunal, been actually laden on board any vessel or trucks before the acting with the authority of the Minister of Industries and Commerce, commencement of this Order. doth hereby make the following amending Price Order :- 1. This Order may be cited as Price Order No. 473, al.ld shall AMENDMENT OF PRICES UNDER PRINCIPAL ORDER be read together with and deemed part of Price Order No. 3S1t (hereinafter referred to as the principal Order). 4. The principal Order is hereby amended as follows:- 2. This Order shall come into force on the 15th day of January, (a) By omitting from paragraph (a) of subclause (1) of clause 7 1946. the price figures" 6s. Od." and" 5s. Sd.", and sub­ ApPLICATION OF THIS ORDER stituting the price figures "6s. 4d." and 6s. Od." 3. (1) Th,is Order applies with respect to all barley which, respectively: being subject to the principal Order, is delivered to a purchaser (b) By omitting from paragraph (b) of subclause (1) of clause 7 at any time after the commencement of this Order. the price figures" 5s. 7td." and" 5s. 3!d.", and 8ub­ (2) For the purposes of this clause, no barley shall be deemed stituting the price figures "5s. Il!d." and" 58. 7!d." to be delivered to a purchaser after the commencement of this respectively: Order if- . (c) By omitting from paragraph (c) of subclause (1) of clause 7 (a) In the case of barley delivered at the grower's station, the price figure "5s. 2d.", and substituting the price the trucks on which the barley is laden leave the grower's figure "5s. 6d." station at any time before midnight on the 14th day of January, 1946 : Dated at Wellington, this 24th day of December, 1945. (b) In the case of barley delivered on board any vessel, if the vessel on which the barley is laden leaves the port of The Seal ofthe Price Tribunal was affixed. hereto in the presence shipment at any time Qefore midnight on the said date. of- W. J. HUNTER (Judge), President. * Statutory Regulations 1939, Serial number 1939/275, page 1057. [L.S.] t Gazette, 14th June, 1945, Vol. II, page 770. H. L. WISE, Member.

Price Order No. 474 (Carrots, Parsnips, Swede8, Cabbages, Pump!t'ins, Kumaras, Silver Beet)

URSUANT to the powers conferred on it by the Control of 'Prices Emergency Regulations 1939,* the Price Tribunal, acting with the P authority of the Minister of Industries and Commerce, doth hereby make the following Price Order :- PRELIMINARY 1. This Order may be cited as Price Order No. 474, and shall come into force on the 14th day of .January, 1946. 2. (1) Price Orders No. 313t, No. 453t, and No. 454§ are hereby revoked. (2) The revocation of the said Orders shall not affect the liability of any person for any offence in relation thereto committed before the coming into force of this Order. ApPLICATION OF THIS ORDER 3. (1) This Order applies with respect to the sale for human consumption of vegetables of any of the classes specified in the Schedule hereto. (2) Every sale of any such vegetables shall be deemed to be a sale for human consumption unless at the time of sale there is a bona fide agreement or stipulation between the buyer and the seHer that the vegetables to which the sale relates are intended for a specific purpose other than human consumption. 4. Except with respect to cases or other containers specified in the Schedule to the Sale of Fruit and Vegetable Containers Emergency Regulations 194511, the maximum prices fixed in this Order include the price ofthe case or other container. 5. The maximum prices fixed by this Order apply with respect to sales by auction, as well as to other sales. 6. The wholesale prices fixed by this Order apply with respect to sales of the following classes, namely :- (a) Sales to retailers (whether made by the grower or any other person); and (b) Sales to users in any case where a lot of not less than 5 cwt. of anyone class of vegetable to which this Order applies is sold to any one purchaser for delivery at anyone time. 7. (1) The provisions of this Order fixing prices by reference to the weight of the vegetables to which any sale relates shall apply notwithstanding that in any such case the seller may sell or purport to sell otherwise than by weight. (2) In computing for the purposes of this Order the weight of any carrots, parsnips, or swedes no account shall be taken of the weight of any foliage that may be attached thereto: Provided that spring carrots and spring parsnips sold during the months of October to January (inclusive) may be weighed and sold with foliage (not exceeding 5 in. in length) attached thereto. (3) In computing the weight of any vegetables to which the maximum wholesale prices fixed by this Order apply the wejght of the case or other container shall be excluded. FIXING MAXIMUM WHOLESALE PRICES OF VEGETABLES TO WHICH THIS ORDER APPLIES S. (1) Subject to the provisions of this clause and of clause 10 hereof, the maximum wholesale prices of vegetables to which this Order applies shall be determined in accordance with the Schedule hereto. (2) The wholesale prices fixed by this Order are fixed as for delivery at the wholesaler's store or other premises from which delivery to the. purchaser is effected. (3) Where delivery is effected by a wholesaler elsewhere than at premises occupied by him, he may add to the appropriate price fixed in accordance with the Schedule hereto the reasonable cost of delivery, not exceeding in any case the cost that would have been incurred by him if delivery had been effected by a common carrier at current freight rates. FIXING MAXIMUM RETAIL PRICES OF VEGETABLES TO WHICH THIS ORDER APPLIES 9. (1) Subject to the provisions of this clause and of clause 10 hereof, the maximum retail prices of vegetables to which this Order applies shall not exceed the sum of the following amounts :- (a) The price actually paid or payable by the retailer for the vegetables and for the case or other container: (b) Any transport charges up to and including 2s. 6d. per cwt. actually paid or payable by the retailer: (c) With respect to carrots, parsnips, swedes, kumaras, and pumpkins an amount equal to 40 per cent., with respect to silver beet an amount equal to 50 per cent., and with respect to cabbages an amount equal to 66i per cent. of the sum of the amounts specified in paragraphs (a) and (b) hereof. (2) The retail price of any vegetables, computed in accordance with the last preceding subclause, shall be calculated by reference to the prices and weights disclosed in the appropriate invoices. (3) If in respect of any lot Of vegetables sold by a retailer the maximum price calculated in accordance with the provisions of this Order is not an exact number of pence or half-pence, the maximum price of the lot shall be computed to the nearest upward halfpenny. (4) Notwithstanding anything to the contrary in the foregoing provisions of this clause but subject to the provisions of the next succeeding subclause and to the provisions of clause 10 hereof, the retail price of any vegetables to which this Order applies shall not in any case exceed the price determined in accordance with the Schedule hereto. (5) Where the transport charges incurred by any retailer in obtaining delivery of any vegetables to which this Order applies from the source of supply that is nearest or most convenient of access to him exceeds 2s. 6d. per hundredweight, the retail price determined in accord­ ance with subclause (1) of this clause, and the maximum retail price specified in the Schedule hereto, may each be increased in accordance with the following scale :- Where the transport charges are- More than 2s. 6d. per hundredweight but not more than 4s.per hundredweight: By td. per pound. More than 4s. per hundredweight but not more than 6s. per hundredweight: By td. per pound. More than6s. per hundredweight: By ld. per pound. PROVISION FOR SPECIAL PRICES WHERE EXTRAORDINARY CHARGES INCURRED' 10. Subject to such conditions, if any, as it thinks fit, the Tribunal, on application by any wholesaler or retailer may authorize special prices or margins of profit in respect of any vegetables to which this Order applies where for any reason extraordinary charges (freight or otherwise) are incurred by any wholesaler or retailer. Any authority given by the Tribunal under this clause may apply with respect to a specified lot or consignment of vegetables or may relate generally to all vegetables of any kind to which this Order applies sold by the wholesaler or retailer while the approval remains in force. DUTY IMPOSED ON RETAILERS 11. Every retailer who offers or exposesfor sale in any shop any vegetables to which this Order applies shall keep in a prominent position in such proximity to the vegetables to which it relates as to be obviously descriptive thereof a ticket, placard, or label on which shall be stated in legible and prominent character!:! the retail price per pound of the vegetables. * Statutory Regulations, 1939, Serial number 1939/275, page 1057. t Gazette" 1st February, 1945, Vol. I, page 107. t Gazette, 25th October' 1945, Vol. III, page 1333: § Gazette, 25th October, 1945, Vol. III, page 1333. 1/ Statutory Regulations, 1945, Serial number 1945/5, page 6. lJ1 34 .TRENEW. ZEALAND GAZETTE [No~ 1-

SCHEDULE MAXIMUM WHOLESALE AND RETAIL PRICES OF VEGETABLES TO WIDCH TIDS ORDER APPLIES

When sold in the North Island or in the Nelson or Marl- When sold in the When sold in the borough Provincial When sold in the Westland Provincial When sold elsewhere Buller or Inangahua District or the Grey Southland Provin- in New Zealand. Districts (excluding Counties. cial District. Kinds of Vegetables and Months during the Buller, Inanga- County. which Prices apply. hua, and Grey ·Counties).

Wholesale'i Retail,. Wholesale'i Retail, Wholesale'i Retail, Wholesale'i Retail, Wholesale'i Retail,- per Cwt. per Pound. per Cwt. per Pound. per Cwt. per Pound. per Cwt. per Pound. per Cwt. per Pound.

CARROTS s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. January ...... 24 0 0 4 26 0 0 4 20 6 0 3t 19 6 0 3 17 0 0 2! February ...... 20 3 0 3i 21 0 0 3i 17 9 0 2! 16 9 0 2t 14 3 0 2i March .. ., .. . . 15 3 0 2t 19 0 0 3 15 9 0 2t 14 9 0 2i 12 3 0 2 April-June ...... 14 3 0 2i 17 0 0 2! 13 9 0 2i 12 9 0 2 lO 3 0 I! July ...... 16 3 0 2t 23 6 0 3t 15 9 0 2t 14 9 0 2i 12 3 0 2 August .. .. . , .. 18 3 0 2! 25 6 0 3! 17 9 0 2! 16 9 0 2t 14 3 0 2i September .. ., .. .. 21 3 0 3i 29 6 0 4i 19 9 0 3 18 9 0 2! 16 3 0 2t October ...... 28 0 0 4t 35 6 0 5i 25 6 0 4 24 6 0 3! 22 -0 0 3t November ...... 34 0 0 5t 37 0 0 5t 30 6 0 4! 29 6 0 4t 27 0 0 4i December .. ., .. .. 29 0 0 4! 34 6 0 5i 28 6 0 4t 27 6 0 4i 25 0 0 4 PARSNIPS January ...... 25 0 0 4 28 0 0 4i 22 6 0 3! 21 6 0 3t 19 0 0 3i February ...... 21 3 0 3i 25 6 0 3! 21 9 0 3i 20 9 0 3 18 3 0 2! March-June ...... 19 3 0 3 22 6 0 3t 18 9 0 3 17 9 0 2i- 15 3 0 21 July-August .. ., .. .. 21 3 0 3i 28 6 0 4i 20 9 0 3i 19 9 0 3 17 3 0 2! September ...... 26 3 0 4 33- 6 0 5 23 9 0 3! 22 9 0 3t 20 3 0 3i October ...... 29 0 0 4! 37 0 0 5t 27 9 0 4t 26 6 0 4i 24 0 0 4 November . , ...... 34 0 0 5t 40 0 0 6 33 9 0 5i 32 6 Q 5 30 0 0 4! December ...... 29 0 0 4! 33 6 0 5 27 9 0 4t 26 6 0 4i 24 0 0 4 SWEDES February-September ...... 8 6 0 It n 0 0 11- lO 0 0 It 6 6 0 1 6 6 0 1 October-.J anuary ...... lO 6 0 Ii- 14 0 0 2i 12 0 0 2 8 6 0 It 8 6 0 It PUMPKINS (INCLUDING SQUASH) January-February ...... 20 6 0 3i 29 6 0 4i 28 0 0 4i 24 6 0 4 24 6 0 4 March-July ...... 17 6 0 2.a4 26 0 0 3.a4 25 0 0 3.a4 21 6 0 3t 21 6 0 3t August ...... 23 6 0 3t 33 0 0 5 31 0 0 4! 27 6 0 4i 27 6 0 4i September ...... 29 6 0 4t 39 6 0 6 37 0 0 5i- 33 6 0 5.1.4 33 6 0 5i October ...... 35 6 0 5t 47 0 0 7 43 0 0 6t 39 6 0 6 39 6 0 6 N ovember-December ...... 41 6 0 6! 53 6 0 8 49 0 0 7t 45 6 0 7 45 6 0 7 SILVER BEET January-March ...... 18 0 0 3.1.4 18 0 0 3i 18 0 0 3i 20 6 0 3t 18 0 0 3i April ...... 20 0 0 3! 20 0 0 3.a4 20 0 0 3! 22 6 0 4 20 0 0 3i- May-June ...... 22 0 0 4 22 0 0 4 22 0 0 4 24 6 0 4i 22 0 0 4 4.a 4.a July-August ...... 26 0 0 4! 26 0 0 4 26 0 0 4 28 6 0 5 26 0 0 4! September-December ...... 28 0 0 5 28 0 0 5 28 0 0 5 30 6 0 5i 28 0 0 5 CABBAGES (1) Drumhead Varieties and Savoy December-February ...... 12 0 0 2i 16 6 0 2! 13 6 0 2t 12 6 0 2i lO 0 0 2 March ...... 15 0 0 3 16 6 0 2.a4 13 6 0 2! 12 6 0 2.1.4 lO 0 0 2 April ...... 15 0 0 3 18 6 0 3i 15 6 0 2.a4 14 6 0 2t 12 0 0 2i May-June ...... 16 0 0 3 18 6 0 3i 15 6 0 2! 14 6 0 2t 12 0 0 2i JUly ...... 16 0 0 3 24 0 0 4 15 6 0 2! 14 6 0 2! 12 0 0 2i August-October ...... 20 0 0 3! 28 6 0 4.a4 20 6 0 3! 19 6 0 3t 17 0 0 3i November ...... 18 0 0 3t 26 0 0 4! 20 6 0 3! 19 6 0 3t 17 0 0 3i (2) Spring Cabbages (viz., " Flower of Spring," " Enfield Market," " 757 " (spring type), " Early Jersey," "Henderson Early Market," "Greyhound," "Wakefield Jersey," "Charleston Wakefield," "Har- binger," and " London Market ") I December-February ...... n 0 0 2i 15 0 0 2! 12 6 0 2! n 6 0 2i 9 0 0 2 March ...... 14 0 0 3 15 0 0 2i- 12 6 0 2t n 6 0 2i 9 0 0 2 2.a April ...... 14 0 0 3 17 6 0 3i 14 6 0 4 13 6 0 2! 11 0 0 2.1.4 May-June ., .. 15 0 0 3 17 6 0 3.1. 14 6 0 13 (3 0 2.1. 11 .. . . 4 2! I 2 0 0 -2i JUly ...... 20 0 0 4 29 6 0 5 23 6 0 4! 22 6 0 4i 20 0 0 4 August-October ...... 25 0 0 4! 35 6 0 5! 28 6 0 5i 27 6 0 5 25 0 0 4! November ...... 20 0 0 4 29 6 0 5 22 (3 0 4i 21 ~(3 0 4 19 0 0 3£ I

When sold in the Buller, Inangahua, and Grey When sold in the North Connties, or in the When sold in the When sold elsewhere in Island. Westland Provincial Southland Land District. New Zealand. Ki.Q.ds of Vegetables and Months during which District. Prices apply. Wholesale, \ Retail, Wholesale, \ Retail, Wholesale, \ Retail, Wholesale, Retail, perCwt. per Pound. per Cwt., per Pound. per Cwt. per Pound. per Cwt. per Pound.

KUMARAS s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. February-July ...... 26 3 0 4 33 9 0 5i 32 9 0 '5 30 3 0 4£- August-January ...... 32 3 0 5 39 9 0 6 38 9 0 5! 36 3 0 5t

Dated at Wellington, this 24th day of Decem.ber, 1945.

The Seal of the l?rice Tribunal was affixed her~to in the presence of- W. J. HUNTER (Judge), President [L.S.] H. L. WISE, Member. JAN. 10] THE NEW ZEALAND GAZETTE 35

Price Order No. 475 (Tomatoc?,8)

URSUANT to the powers conferred on it by the Control of Prices Emergency Regulations 1939,* the Price Tribunal, acting P with the authority of the Minister of Industries and Commerce, doth hereby make the following Price Order:-

PRELIMINARY 1. This Order may be cited as Price Order- No. 475, and shall come into force on the 14th day of January, 1946. 2. (I) Price Orders No. I77t, No. 217t, and No. 305§ are hereby revoked . . (2) The revocation of the said Orders shall not affect the liability of any person for any offence in relation thereto committed before the coming into force of this Order. 3. (1) In this Order, unless the context otherwise requires,- "The said regulations" means the Control of Prices Emergency Regulations 1939*: " Commercial user" means a canner, or a manufacturer of condiments, or any person engaged in the business of processing or compounding tomatoes: "Half-case", in relation tci tomatoes, means a case of the kind numbered G or 8 in the First Schedule to- the New­ Zealand-grown Fruit Regulations 194011: " Quarter-case", in relation to tomatoes, means a case of the kind numbered 7 or 9 in the said First Schedule: "Tomatoes" means all produce commonly known as tomatoes, other than the produce known as tree tomatoes. (2) Terms and expressions defined in the said regulations when used in this Order have the 'meanings severally assigned thereto by those regulations.

APl'LICATION OF THIS ORDER 4. (1) This Order applies with respect to all tomatoes grown in New Zealand (whether grown outdoors or otherwise) and sold for human consumption, except where such sale is to a commercial user. (2) Every sale of any such tomatoes shall be deemed to be a sale for human consumption unless at the time of the sale there is a bona fide agreement or stipulation between the buyer and the seller that the tomatoes to which the sale relates are intended for a specific purpose other than human consumption. 5. The maximum prices fixed by this Order apply with respect to sales by auction, as well as to other sales. 6. The provisions of this Order fixing prices by reference to the weight of the tomatoes to which any sale relates shall apply notwithstanding that in any such case the seller may sell or purport to sell otherwise than by weight. 7. The wholesale prices fixed by this Order apply with respect to sales of the following classes, namely :- (a) Sales to retailers (whether made by the grower or any other person); and (b) Sales to users in any case where a lot of not less than 2 cwt. of tomatoes to which this Order applies is sold to any one purchaser for delivery at anyone time.

MAXIMUM WHOLESALE PRICES 8. (1) Subject to the prOVIsIOns of this clause and to the provisions of clause 10 hereof the maximum wholesale price of any, tomatoes to which this Orde~' applies shall be at the rate of the appropriate wholesale price prescribed in the Schedule hereto. (2) The wholesale prices prescribed in the Schedule hereto are fixed as for delivery at the wholesaler's store or other premises from which delivery to the purchaser is effected. (3) Where delivery is effected -by a wholesaler elsewhere than at premises occupied by him he ma,y add to' the appropriate price fixed in accordance with the Schedule hereto the reasonable cost of delivery, not exceeding in any case the cost that would have been incurred by him if delivery had been effected by a common carrier at current freight rates.

MAXIMUM RETAIL PRICES 9. (1) Subject to the provlSlons of this clause and to the provisions of clause 10 hereof the maximum retail price of any tomatoes to which this Order applies shall not exceed a price at the rate of a price per pound equal to the sum of the following amounts :- (a) The price per pound actually paid or payable by the retailer for the tomatoes: (b) Any transport charges (up to and including 9d. in the case of a half-case or up to and including Gd. in the case of a quarter-case) actually paid or payable by the retailer: (c) An amount equal to 40 per cent. of the sum of the amounts specified in paragraphs (a) and (b) hereof. (2) The retail price of any tomatoes, computed in accordance with the last preceding subclause, shall be calculated by reference to the prices and weights disclosed in the appropriate invoices. , , (3) Notwithstanding anything to the contrary in the foregoing provisions of this clause, but subject to the provisions of subclause (4) of this, clause and to the provisions of clause 10 hereof, the maximum retail price of any tomatoes to which this Order applies shall not in any case exceed a price at the rate of the appropriate price prescribed in the Schedule hereto. (4) Where the transport charges incurred by any retailer in obtaining delivery of any tomatoes to which this Order applies from the source of supply that is nearest or most convenient of access to him exceed 9d. in the case of a half-case or Gd. in the case of a quarter-case, the retail price determined in accordance with subclause (1) of this clause and the maximum retail price specified in the Schedule hereto may each be increased in accordance with the following scale :- Where the transport. charges are- More than 9d. in the case of a half-case but not more than Is. Gd. .. LB Id d More than Gd. in the case of a quarter-case but not more than Is. . . f Y"2 . per poun . More than Is. Gd. in the case of a half-case More than Is. in the case of a quarter-case : : } By Id. per pound. (5) If in respect of any lot of tomatoes sold by a retailer the maximum price calculated in accordance with the provisions of this order is not an exact number of pence or half-pence, the maximum price of the lot shall be computed to the nearest upward halfpenny. 10. Notwithstanding anything in the provisiont'l of _this Order and subject to suchoonditions, if any, as it thinks fit, the Tribunal, on application by any wholesaler or retailer, may authorize special maximum wholesale or retail prices in respect of any tomatoes to which this Order applies where for any reason extraordinary charges (freight or otherwise) are incurred by the wholesaler or retailer. ,Any authority given by the Tribunal under this 'clause may apply with respect to a specified lot or consignment of . tomatoes or may relate generally to all tomatoes to which this Order applies sold by the wholesaler or retailer while the approval remains in force.

DUTIES IMPOSED ON RETAILERS il. Every retailer who offers or exposes for sale any tomatoes to which this Order applie~ shall'keep for a period of not l~ss than two months a record showing with respect to every purchase of such tomatoes made by hIm by wu,y of wholesale the followmg pa!ticulars :~ (a) The date of purchase: (b) The name and address of the wholesaler from whom purchased: (c) The trade description of the tomatoes purchased: (d) The number of cases purchased: (e) The price paid. 12. Every retailer who offers or exposes for sal.e in. any shop any tomatoe.s to which.th~s Order applies. shall keep in a prominent position, in such proximity to the tomatoes to whICh It relates as to be obVIOusly descnptive thereof, a tICket, placard, or label on which shall be stated in legible and prominent characters the retail price per pound of the tomatoes.

* Statutory Regulation:! 1939 Serial number 1939/275 page 1057. t Gazette, 25th November, 1943, Vol. III, page 1414. :j: Gazette, 5th April, 1944, Vol. I, page 34;9, §'Gazette, 25th January, 1945, Vol. I, page 58.' II Statutory Regulations 19400, Serial number 1940/195, page 621. F 36 THE NEW ZEALAND GAZETTE [NO.1

SCHEDULE MAXIMUM WHOLESALE AND RETAIL PRICES OF TOMATOES TO WHICH THIS ORDER APPLIES

Maximum Price per Pound. When sold in the During the Period in any Year (both Days inclusive). Wholesale. Retail.

s. d. s. d. r 15th January to 31st January' .. 0 8 o lli Auckland Provincial District .. ~ 1st February to 31st March 0 5! 0 8! l 1st April to J:3th April 0 8 O·ll! Hawke's Bay Provincial District 1st February to 13th April 0 5 0 7! Taranaki, Wellington, Marlborough, and Nelson provincial{ 1st February to 31st March 0 6! o 10 Districts (excluding the Buller, Inangahua, and Grey Counties) 1st April to 13th April 0 7! Oll Canterbury Provincial District (excluding the Geraldine, Levels, { 15th February to 31st March .0 6! 010 Mackenzie, and Waimate Counties) ...... 1st April to 13th April 0 7i· 011 Geraldine, ~evels, Mackenzie, \Vaimate, vVaitaki, and Waihemo { 15th February to 31st March 0 7! Oll Counties 1st April to 13th April 0 8i 1 O! Otago and Southland Provincial Districts (excluding the Waitaki r 15th February to 31st March 0 8 o lli and Waihemo Counties) ~ Westland Provincial District and the Buller, Inangahua, and Grey l 1st April to 13th April 0 9 It Counties

Dated at Wellington, this 24th day of December, 1945. The Seal of the Price Tribunal was affixed hereto in the presence of- W. J. HUNTER (Judge), President_ [L.S.] H. L. WISE, Member.

Price Order No. 476 (Amending Price Order No. 317) (Apples and Pliarlli

ORSUANT to the powers conferred on it by the Control of Prices Emergency Regulations 1939,* the -Price Tribunal. acting with thp P authority of the l\Iinister of Industries and Commerce, doth hereby make the following amending Price Order :- 1. This Order may be cited as Price Order No. 476, and shall be read together with and deemed part of Price Order No. 3l7t (hereinaftpr referred to as the principal Order). 2. This Order shall come into force on the 14th day of .January, 1946. 3. The First and Second Schedules to the principal Order, as set out in Price Orders No. 449t and No. 408t, are hereby revoked, and the following Schedules substituted therefor respectively :- FIRST SCHEDULE MAXIMUM 'WHOLESALE PRICES OF APPLES TO WHICH THIS ORDER APPLIES

Maximum Wholesale Prices (exclusive of Cost orCase).

Variety Count. Fancy Gra.de. Commerolal. Gl..... 1 Mlnlmn,m (hade.

Per Bushel Case. Per Bushel Case. Per Bushel, Case. -_.

Dessert s. d. s. d 8. d. Gravenstein .. ., .. .. All counts ...... 9 9 9 9 9 9 Other dessert ...... All counts ...... 13 0 13 0 13 u Cookers All varieties All counts .. 9 9 9 9 9 9

SECOND SCHEDULE MAXIMUM WHOLESALE PRICES OF PEARS TO WHIOH THIS ORDER APPLIES

Maximum WholesalePFiees (exclusive of Cost ot Case). Variety. Count. Fancy Grade. Commercial Grade. I Minimum Grade. Per Bushel Cl\se. Per Bushel Case. Per Bushel Case .

s. d. s. d. s. d. All varieties .. \ A1loounts .. 18 0 18 0 }8 0

Dated at Wellington, this 9th day of January, 1946. The Seal of the Price Tribunal was affixed hereto in the presence of- H. L. WISE, Member. [L.S.] B. S. CONNOR, Associa.te Member. • Sro.tutory Regulat.!ons 19:~9, Serial Illlmb

CROWN LANDS 'NOTICES

Town Land in Auckland Land District for Selection on Renewable SCHEDULE Lease AUOKLAND LAND DISTRIOT.-ToWN LAND Te Kuiti Borough.-Te Kuiti Native Township Auckland District Lands and Survey Office, ALLOTMENT 11, Block X: Area, 36·8 perches. Capital value, Auckland, 7th January, 1946. £760; half-yearly rent, £19. OTICE is hereby given that the undermentioned sections Weighted with £740 fOJ: improvements, comprising a block of five shops with two outbuildings, also four-roomed cottage with ~N are open for selection on renewable lease under the Land Act, 1924; and applications will be received at the Auckland outbuilding. This sum is payable in cash, or, after payment of a District Lands and Survey Office, Auckland, up to 11 o'clock a,m. deposit of £90, the balance may be paid over a. fifteen-year term on Monday, 25th February, 1946. by half-yearly instalments of £31 Is. 40.. (principal and interest). Applicants should appear persGnally for examinaticn at the The property comprises business premises having a. frontage Auckland District Lands and Survey Office, Auckland, on Tuesday, of 75 ft. to Rora Street (the main street) at south end of town and 26th February, 1946, at 10.30 o'clcok a.m., but if any applicant bandy to the raHway-station. is unable to attend he may be examined by any other La.nd Board NOTE.-'l'he successful a.pplicant will be required to take over or by any Commissioner of Crown Lands. the five existing tenancies. The balJot will be held immediately upon conclusion of the Any· fur-theI; information required may be· obtained from the examination of applicants, and the successful applicant is required undersigned. to pay immediately at. conclusion of ballot a deposit comprising L. J: POFF, the first half-year's rent, broken-period rent, lease fee, and deposit Commissioner of Crown Lands, in reduction of weighting for improvements. (H.O. 7/581/97; D.O. D.P. 1478.) JAN. 10J THE NEW ZEALAND GAZETTE

Land in Gisborne Land District for Selection on Optional 'tenures (3) The lessee shall erect or cause to be erected boundary­ fencing to the satisfaction of the Commissioner of Crown Lands. District Lands and Survey Office, (4) The lessee shall stock and grass the area to the satisfaction Gisborne, 7th January, 1946. of the Commissioner of Crown Lands. OTICE is hereby given that the undermentioned property NOTE.-The lessee shall be exempt from special drainage N is open for selection on optional tenures under the Land rates. Act, 1924; and applications will be received at the District Lands F. R. BURNLEY, and Survey Office, Gisborne, up to 4 o'clock p.m. on Wednesday, Commissioner of Crown Lands. 6th February, 194f>' .. Applicants should appear personally for examination at the (H.O. 22/4154; D.O. 20/267.) District Lands and Survey Office, Gisborne, on Friday, 8th February, 1946, at 10.30 o'clock a.m., but if any applicant is unable to attend he may be examined by any other Land Board or by any Commis­ sioner of Crown Lands. Applicants are required to produce documentary evidence of BANKRUPTCY NOTICES their financial position and farming experience. The ballot will be held immediately upon conclusion of the In Bctnkruptcy.-Sttpreme Oourt examination of applicants, and the successful applicant will be required to pay immediately at conclusion of ballot a deposit ESLIE ROBERT STEWART, of 30 Old Lake Road, Devon­ comprising the first half-year's rent, broken-period rent, lease fee, L port, Builder, was adjudged bankrupt on 18th December, and deposit on weighting for improvements. 1945. Creditors' meeting will be held at my office on Friday, 28th December, 1945, at 10.30 a.m. SCHEDULE A. W. WATTERS, Official Assignee. GrsBoRNE LAND DrSTRICT.-SECOND-CLASS LAND Wairoa Oounty.-Taramarama Survey District Law Court Building, High Street, Auckland. SEC'I'ION 6, Block XIV: Area, 1,066 acres I rood 20 perches. Capitai value, £750. Deposit on deferred payments, £50. Half-yearly instalment on deferred payments (term: 34t years), £22 15s. In Bankruptcy Renewable lease: Half-yearly rent, £18 1513. Weighted with £2,200 for improvements, comprising cottage, OTICE is hereby given that dividends in the undermentioned wool-shed, garage, implement-shed, sheep-yards, 270 chains sub­ N estates are now payable at my office, Church Street, Masterton, divisional fencing, 292 chains boundary-fencing, cultivation, &c., on all proved and accepted claims ;- and clearing and grassing. This sum is payable in cash, or, after Byrne, Arthur Owen, of Carterton-First and final dividend of payment of a deposit of £200, the balance may be repaid by the 5s. 2d. in the pound. successful applicant's giving a first mortgage over the lease to the Ham, Joe, of Greytown-First and final dividend of Is. 6td. estate of the former lessee for £450, and contracting to repay to in the pound. the Crown the sum of £1,550 by equal half-yearly instalments Rees, Isabella Fisher, of Carterton-First and final dividend of over a period of 25t years, if selected under deferred-payment 4td. in the pound. tenure, or over a period of 36t years if selected on renewable lease. This is a grazing proposition situated on the Ruapapa Road ARTHUR D. LOW, about nineteen miles from the Town of Wairoa, the butter factory Deputy Official Assignee. and saleyards, and four miles from the Kora Kora School. Access Masterton, 4th January, 1946. to the main portion is by cable and cage approximately 105 yards over the'Vaiau River, or four miles from the Wairoa-Waikaremoana Road. The soil is light to medium loam on pumiceous loam and clay, watered by permanent creeks and springs. Approximately In Bankruptcy.-Supreme Oourt 500 acres fairly good land, balance poor and severe scrub-reverting country. About 90 acres is light terrace fiats, balance mostly easy ERTRAM EGLEY, of 9 Maarama Crescent, \~Tellington, Clerk, to fairly steep hill country broken by deep gullies. Altitude up to B was adjudicated bankrupt on the 21st December, 1945. 1,000 ft. above sea-level. Approximately 400 acres originally cleared Creditors' meeting will be held at my office on Thursday, the 3rd and grassed now reverted to scrub, with some grazing over about January, 1946, at 10.30 a.m. 200 acres; 250 acres back portion and terrace fiats in mostly native and fair English grasses, balance native grasses with severe scrub S. TANSLEY, Official Assignee. reversion and fern on most parts. 'Applications for this property will be received from both civilian and returned Rervicemen, but preference will be given to the latter. LAND TRANSFER ACT NOTICES Any further particulars required may be obtained from the undersigned. VIDENCE of the loss of certificate of title, Vol. 743, folio 134 J. P. LANE, E (Auckland Registry), for Lots 2 and 4, Deposited Plan Commissioner of Crown Lands. 30052, being part of Allotment 30 of Suburban Section 2, Parish of (H.O. 22/161/3; D.O. R.L. 223.) Pukekohe, in favour of JOHN KNOWLES, of Pukekoh~, Merchant, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title after fourteen days Land for Selection on Miscellaneous Lease from 10th January, 1946. Dated this 21st day of December, 1945, at the Land Registry District Lands and Survey Office, Office, Auckland. Napier, 7th January, 1946. WlVI. McBRIDE, District Land Registrar. OTICE is hereby given that the undermentioned section is .J...N . open for selection on miscellaneous tenure under section 152 of the Land Act, 1924, as amended by section 6 of the Land OTICE is hereby given that the parcel of land hereinafter Laws Amendment Act, 1944; and applications will be received described will be brought under the provisions of the Land at the District Lands and Survey Office, Napier, up to 4.30 o'clock N Transfer Act, 1915, unless caveat be lodged forbidding the same on p.m. on Tuesday, 5th February, 1946. Applicants should appear personally for examination at the or before llth February, 194B :- District Lands and Survey Office, Napier, on Thursday, 7th February, 8157. LEONARD JOHN PATRICK, of Whangaroa, Farmer. 1946, at 10.30 o'clock a.m., but if any applicant is unable to attend Lot 6 and part Lot 4, Plan 25198, being part of Allotment he may be examined by any other Land Board or by any 52 of the Parish of Kaeo, containing 4 acres I rood 31 Commissioner of Crown Lands. perches. Occupied by appljcant. The ballot will be held immediately upon conclusion of the Diagrams may be inspected at this office. . examination of applicants, and the successful applicant is required Dated this 21st day of December, 1945, at the Land Reglstry to pay immediately at conclusion of ballot a deposit comprising Office, Auckland. the first half-year's rent, broken-period rent, and lease fee. WM. McBRIDE, District Land Registrar. SCHEDULE HAWKE'S BAY LAND DisTRICT.-CROWN LAND ! PPLICATION having been made to me for the issue of a Hawke's Bay Oounty.-Te Mata Survey District a new certificate of title in the name of THE TRUSTEES PART Section 6, Block IX; Area, 18 acres I rood 6 perches. Half­ EXECUTORS AND AGENCY COMPANY OF NEW ZEALAND, yearly rent, 9s. LIMITED, for Lot 2, Plan 1617, being part of Sections 7 and 8, This property is suitable only for occupation by adjoining Block III, Town of North Invercargill, and being the bala:nce of owners. the land comprised in certificate of title, Vol. 101, foho 209 Oonditions ~f Lease (Southland Registry), and evidence havi~g bee~ lodged of ~he. loss (I) Term of lease: Fifteen years, with no right of renewal of the said certificate of title, I hereby gIve notICe that I WIll Issue or for compensation for any improvements effected during the the new certificate of title as requested after fourteen days from currency of the lea,se. 20th December, 1945. (2) The lessee shall erect or cause to be erected a low-level Da,1ied this 17th day of December, 1945, at the Land Registry bridge over the canal giving access to the section to the satisfaction Office, Invercargill. of the Commissioner of Crown Lands. C. L. HARNEY, District Land Registrar. rnE NEW ZEALAND GAZETTE [No.1

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3) MOORCRAFT VACUUM BREAK MILKERS, LIMITED

AKE notice that {tt the expiration of three months from the date IN LIQUIDATION- T hereof, and unless cause is shown to the contrary, the name of the undermentioned company will be struck off the Register and the Notice of Final Meeting of Members company will be dissolved :- OTICE is hereby given that the final meeting of members of Good Supplies, Limited. 1934/19: N the above-named company, in pursuance of section 241 of Given under my hand at New Plymouth, this 4th day of January, the Companies Act, 1933, will be held at 25 His Majesty's Arc;:1de, Queen Street, Auckland, on Thursday, 31st January, 1946, at; 1916. . 11.30 a.m. . W. E. BROWN, Assistant Registrar of Companies. Business.-To receive and consider the liquidator's final report and statement of accounts, and general. . THE COMPANIES ACT, 1933, SECTION 282 (6) H ... A. MOORE, Liquidator. Auckland, 24th December, 1945. 421 'rAKE notice that the name of the undermentioned company has been struck off the Register and the company dissolved:- R. D. Lash, Limited. 1937/26. MOORCRAFT VACUUM BREAK MILKERS, LIMITED Given under my hand at New Plymouth, this 4th day of January, 1946. IN LIQUIDATION W. E. BROWN, Assistant Registrar of Companies. Notice of Final Meeting of Creditors OTICE is hereby given that t~e final meeting of c~'editors of THE COMPANIES ACT, 1933, SECTION 282 (6) . N the above-named compp.ny, III pursuance of sectIOn 241 of the Companies Act, 1933, will be held at 25 His Majesty's Arcade, AKE notice that the name of the undermentioned company has Queen Street, Auckland, on Thursday, 31st January, 194fi, at' T been struck off the Register and the company dissolved:- 11 a.m. O. George, Limited. 1937/10. Business.-To receive and consider the liquidator's final report Given under my hand at New Plymouth, this 4th day of January, and. statement of accounts, and general. . 1946. . H. A. MOORE, Liquidator. W.·E. BROWN, Assistant Registrar of Companies. Auckland., 24th December, 1945. 422

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4) CITY CHAMBERS, LIMITED

OTICE is hereby given that at the expiration of three !llonths IN LIQUIDATION N f:r;om this date the name of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register Notice of Final Meeting of Members and the companies dissolved :- OTICE is hereby given that the final meeting of members of Emunnin Limited. 1932/96. N the above-named company, in pursuance of section 232 of G. Pullar & Company, Limited. 1924/65. the Companies Act, 1933, will be held at 25 His Majesty's Arcade, Given under my hand at Wellington, this 18th day of December, Queen Street, Auckland, on Wednesday, 30th January, 1946, at 1945. 2.45 p.m. H. B. WALTON, Assistant Registrar of Companies. Business.-To receive and consider the liquidator's final report and statement of accounts,and general. THE COMPANIES ACT, 1933, SEOTION 282 (3) H. A. MOORE, Liquidator. Auckland, 24th December, 1945. 423 AKE notice that at the expiration of three months from the T date hereof the names of the undermentionedd companies will, unless cause is shown to the contrary, be struck off the Register PARTNERSHIP NOTICE and the companies dissolved:- The United Brunner Coal Mines, Limited. 1930/32. HE partnership heretofore subsisting between John Francis The Merchants' & Traders' Agency, Limited. 1922/11. T Barr Stevenson, Sydney Jackson Castle, Travers Grenfell , Given under my hand at Christchurch, this 18th day of Morgan, and 'William James Kemp, as Barristers and Solicitors, December, 1945. and carried on as a firm under the name of Messieurs Izard, Weston, Stevenson, and Castle, at Sussex Chambers, 161 Featherston Street J. MORRISON, Assistant Registrar of Companies. Wellington, has been dissolved as from the date hereof.' ' Messieurs Stevenson, Morgan, and Kemp will continue to practice together as partners as a firm under the name of Messieurs AUCKLAND METROPOLITAN DRAINAGE BOARD Izard, Weston, Stevenson, and Co., at the above nddress-namely, at Sussex Chambers, 161 Featherston Street, Wellington-being at LOAN No.2, 1945, £25,000 the corner of Featherston and Panama Streets. Mr. Castle will practise on his own account at Brandon House, Special Order 150 Featherston Street, Wellington, being at the corner of Featherston HE, Auckland Metropolitan Drainage Board doth hereby, in and Brandon Streets. T exercise of the powers vested in it in that behalf by the Dated this 14th day of December, 1945. Auckland Metropolitan Drainage Act, 1944, the Local Bodies' J. F. B. STEVENSON. Loans Act, 1926, the Local Government Loans Board Act, 1926, S. J. CASTLE. and their respective amendments, and of·all other powers enabling T. G. MORGAN. it in that behalf, resolve, by special resolution intended to operate 424 W. J. KEMP. asa Special Order, to borrow the sum of twenty-five thousand pounds (£25,000) as a special loan to be designated Loan No.2, 1945, £25,000, to provide for the purchase of property and expendi­ COMMON SHELTON AND COMPANY, LIMITED ture on surveys,·the preparation of plans and other preliminary work in connection with the main intercepting sewer system,. In the matter of the Companies Act, 1933, and in the matter treatment works, and outfall, authorized by the Auckland Metro­ of COMMON SHELTON AND COMPANY, LIMITED. " politan Drainage Act, 1944. The foregoing Special Order was made by way of a special OTICE is hereby given that the order dated the 13th day of resolution passed at a special meeting of the Auckland Metropolitan N December, 1945, confirming the reduction of the capital -of Drainage, Board convened by requisition of the Chairman dated the above-named company from £150,000 to £10Q,000,: and~ the the 14th day of November, 1945, and held on the 19th day of minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the November, 1945. It was publicly notified in the New Zea~and Herald on the 23rd day of November, 1945, and the 6th day of above-named Act, were registered by the Assistant Registrar of December, 1945, and the Auckland Star on the 28th day of November, Companies at Gisborne on the 18th day of December, 1945; and 1945, and the 15th day of December, 1945. It was confirmed at a further take notice that the said minute is in the words and figures special meeting of the Board convened by resolution of the Board following :- . . on the 19th day of November, 1945, and held on the 17th day of "The capital of the company is henceforth £100,000 divided December, 1945. into 100,000 shares of £1 each, instead of the former capital of The common seal of the Auckland Metropolitan Drainage Board £150,000 divided into 100,000 shares of £1 lOs. each. At the tiple was hereto affixed this 17th day of December, 1945, in the presence of the registration of this minute, 71,218 of the said shares numbered of- 1 to 71,218, both inclusive, have been issued, and the sum of ten J. A. C. ALLUM, Chairman. shillings has been and is deemed to have been paid up on each of [L.S.] K. N. BUTTLE, Member. the said shares. The remaining 28,782 shares are unissued." W. F. FOWLDS, Member. BLAIR AND PARKER, 420 H. H. WATKINS, Engineer and Secretary. 426 " Solicitors for the Company. JAN. 10] . THE NEW ZEALAND GAZETTE

MoMILLAN AND FREDRIC, LIMITED MEDICAL REGISTRATION

IN VOLUNTARY LIQUIDATION JOAN ELEANOR WALTON,M.B., Ch.B., University of I 'I New Zealand, 1945, now residing in Wellington, hereby N olice of Final .ilfeeting give notice that 1 intend applying on the 8th February, 1946, to URSUANT to section 232 of the Companies Act, 1933, notice is have my name placed on the Medical Register of the Dominion of P hereby given that the final general meeting of the company New Zealand; and that I have deposited the evidence of my will be held in the office ofF. E. Clarke, Public Accountant, Broadway qualification in the office of the Department of Health at Wellington. Buildings, Stratford, at 10 a.m. on Tuesday, 22nd January, 1946. Dated at Wellington, this 8th day of January, 1946. Business.-Presentation of liquidator's final accounts . JOAN ELEANOR WALTON. . F. E. CLARKE, Liquidator. Wellington Public Hospital. ·446 Stratford, 18th December, 1945. 425

MEDICAL REGISTRATION HUTT VALLEY ELECTRIC· POWER BOARD PATRICIA HUNTER WILL, M.B., Ch.B., University of RESOLUTION MAKING AND LEVYING SPECIAL RATE [ 'I New Zealand, 1945, now residing in Wellington, hereby give notice that I intend applying on the 4th February, 1946, to OTICE is hereby given that the following resolution was passed have my name placed on the Medical Register of the Dominion of N at a meeting. of the Hutt Valley Electric-power Board held New Zealand; and that I have deposited the evidence of my on the 13th day of December, 1945 :- qualification in the office of the Department of Health at Wellington. " In pursuance and exercise of the powers vested in it in that Dated at Wellington, this 4th .day of January, 19'1:6. behalf by the Local Bodies'.-Loans Act, 1926, the Hutt Valley PATRICIA HUNTER WILL. Electric~power Board hereby resolves as follows :- Public Hospital, Wellington. 447· "That, for the purpose of providing the interest and other charges on a loan of £100,000, authorized to be ra,ised by the Hutt Valley Electric-power Board under the above-mentioned Act to provide additional moneys for the further reticulation of the Hutt MEDICAL REGISTRATION Valley Electric-power Board's district, the said HuU Valley Electric­ power Board hereby makes and levies a special rate of thirty-five PETER VAUGHAN JENKINS, M.B., Ch.B., University of one-hundredths (35/100ths) of a penny in the pound on the rateable I , New Zealand, 1945, now residing in Lower Hutt, hereby value (on the basis of the unimproved value) of aU rateable property give notice that I intend applying on the 12th February, 1946, to of the Hutt Valley Electric-power District; and that such special have my name placed on the Medical Register of the Dominion of rate shall be an annual-recurring rate during the currency of such New Zealand; and that I have deposited the evidence of my loan and be payable yearly on the 1st day of March in each and every qualification in the office of the Department of Health at Wellington. year during the currency of such loan, being a period of twenty-five Dated at Lower Hutt, this 8th day of January, 1946. (25) years or until the loan is fully paid off." PETER VAUGHAN JENKINS. HUTT VALLEY ELECTRIC-POWER BOARD, House Surgeons' Quarters, Hutt Hospital. 448 427 1. R. ROBINSON, General Manager.

MEDICAL REGISTRATION DISSOLUTION OF PARTNERSHIP JOHN DAVID REID, M.B., Ch.B., University of New Zealand, HE partnership between Guy de Vallance Robinson and Merlin I , 1945, now residing in Dunedin, hereby give notice that I T Henry Tonkinson in the practice of Barristers and Solicitors, intend applying on the 31st January, 1946, to have my name placed heretofore carried on at \Vairoa, Hawke's Bay, under the firm on the Medical Register of the Dominion of New Zealand; and name of " Robinson and Tonkinson," was dissolved on the 31st that I have deposited the evidence of my qualification in the office December, 1945, by the retirement of Mr. Robinson. Mr. Tonkinson of the Department of Health at Dunedin. will continue the practice under the same firm name. Dated at Dunedin, this 31st day of December, 1945. GUY DEVALLANCE ROBINSON. JOHN DAVID REID. MERLIN HENRY TONKINSON. Dunedin Public HospitaL 449 vVairoa, Hawke's Bay, 31st December, 1945. 428

MEDICAL REGISTRATION MEDICAL REGISTRATION BRIAN MORRISON CORKILL, M.B., Ch.B., University of NIGEL BENDYSHE HANNAY, M.B., Ch.B. (New Zealand), I 'I New Zealand, 1945, now. residing in Wellington, hereby give I , 1945, I.IOW residing in Dunedin, hereby give notice that I notice that I intend applying on the 31st January, 1946, to have intend applying on the 15th January, 1945, to have my name placed my name placed on the Medical Register of the Dominion of New on the Medical Register of the Dominion of New Zealand; and Zealand; and that I have deposited the evidence of my qualification that I have deposited the evidence of my qualification in the office in the office of the Department of Health at Wellington. of the Department of Health at Wellington. Dated at Wellington, this 31st day of December, 1945. Dated at Dunedin, this 15th day of December, 1945. BRIAN MORRISON CORKILL. NIGEL BENDYSHE HANNAY. 319 Willis Street, Wellington. 451 123 Cargill Street, Dunedin. 429 D. J. BARKER AND COMPANY.. LIMITED

MEDICAL REGISTRATION IN LIQUIDATION

JOHN SAMUEL HOPKIRK, M.B., Ch.B., University of New In the matter of the Companies Act, 1933, and in the matter I . 'I Zealand, 1945, now residing i~ Wellington, hereby give notice of D. J. BAR.KER and COMPANY, LIMITED (in Liquidation) . that I intend applying on the 3rd February, 1946, to have my name OTICE is hereby. given that the following resolution was placed on the Medical Register of th ' Dominion of New Zealand ; N passed on the 12th day of December, 1945:- and tha~ I have deposited the evidence of my qualification in the office of the Department of Health at Wellington. . Resolved as a special resolution- Dated at Wellington, this 3rd day of January, 1946. "(1) That the company be wound up voluntarily; " (2) That Mr. D. ,r. BARKER, of Bucklands Beach, be and he JOHN SAMUEL HOPKIRK. is hereby appojntedliquidator of the company." Public Hospital, Wellington. 440 Dated this 19th day of December, 1945. 430 D. J. BARKER, Liquidator.

MEDICAL REGISTRATION RELIANCE BUILDINGS, LIMITED DAVID BERNARD CABO, lYI.B., Ch.B., University eJf New I ., Zealand, 1945, now residing in Wellington, hereby give IN VOLUNTARY LIQUIDATION notice that I intend applying on the 7th February, 1946, to haye my mime placed on the Medical Hcgister of the Dominion of New OTICE ~s hereby ~iven that on the 18th day of December, 1945, Zealand; and that I havc deposited the evidence of my qualifica­ N a speCIal resolutIOn was passed that the company be wound'up tion in tho offine of the Dep utmcnt of Health at Wellington. voluntarily. Dated at Wellington, this 7th day of January, 1946. Mr. G. W. HUTOHISON, of Auckland, Public Accountant was DAVID BERNARD CARO. appointed liquidator. ' Public Hospital, Wellington. 444 431 G. W. Hutchison, Liquidator. 40 THE NEW ZEALAND GAZETTE [NO.1

CHANGE OF NAME OF COMPANY such of the members of the Legislative Council as are for the time being resident in the Provincial District of Canterbury, together OTICE is hereby given that R. S. BLACK & SON, LIMITED, with such of the members of the House of Representatives as for N has changed its name to I. GREENE, LIMITED, and that the the time being represent electoral districts wholly or partly within new name was this day entered on my Register of Companies in the said provincial district; and that Geoffrey Gordon Rich, being place of the former name. the only nomination received, is declared elected by agricultural Dated at Dunedin, this 17th day of December, 1945. and pastonil societies of the South Canterbury portion of the Canterbury Provincial District. 432 E. G, FALCONER, Assistant Registrar of Companies. Dated at Lincoln, this 10th day of December, 1945. 436 J. A. KIR}(NESS, Returning Officer. OAMARU BOROUGH COUNCIL

RESOLUTION MAKING AND LEVYING. SPECIAL RATE ACME SUPPLY COMPANY, LIMITED Extract from the minutes of proceedings of the Oamaru Borough Council at a meeting of such Council held on the 20th day IN VOLUNTARY LIQUIDATION of December, 1945. N pursuance and in exercise of the powers vested in it by the Notice of Final Meeting I Local Bodies' Loans Act, 1926, the Oamaru Borough Council OTI~E is hereby given that a general meetillg of the com.pany hereby resolves as follows :- N WIll be held at the office of Acme Supply Company,103 Bond " That, for the purpose of providing for the payment of interest Street, on Friday, the 25th January, 1945, at 11 a.m., for the and other charges on a loan of fifteen thousand five hundred pounds purpose of- (£15,500), authorized to be raised by the Oainaru BQl!ough Council (1) Laying before the shareholders the liquidator's Accounts of and· called 'The Conversion Loan Repayment Loan, 1946, of the winding-up and giving any explanation thereof. £15,500,' the OamaruBorough Council hereby makes and levies a (2) Determining the manner in which the books, accounts, and . special rate of one and four-thousandths pence (1·004d.) in the documents of the company and of the liquidator are to pound on the rateable value- (on the basis of the annual value) of be disposed of. all rateable property in the whole of the Borough of Oamaru; and that such special rate shall be an annually recurring rate during Dated at Dunedin, this 20th day of December, 1945. the currency of such loan and shall be payable half-yearly on the GEO. G. NOTMAN, Liquidator. 1st day of January and the 1st day of July in each and every year P.O. Box 465, Dunedin. . 435 until the last maturity date of the debentures securing the said loan, being the 1st day of January, 1951, or until all such debentures are fully paid off." Moved by Councillor Smith, seconded by Councillor Hodge, CANTERBURY CHICORY WORKS, LTD. and carried. The common seal of the Mayor, Councillors, and Burgesses of IN VOLUNTARY LIQUIDATION the Borough of Oamaru was hereunto affixed at the office of and pursuant to a resolution of the Oamaru Borough Council in the OTICE is hereby given that at the extraordinary general presence of- mooting of the above-named company held on the 19th JOHN C. KIRKNESS, Mayor. N [L.S] November, 1945, the following resolution was passed as a special J. BRANTHWAITE, Town Clerk. resolution :- 433 "That the company be wound up voluntarily, and that Messrs. WILLIAM SALISBURY ROBERTS and CARLETON HUNTER WELLINGTON CITY COUNCIL PERKINS be appointed· liquidators of the company." 437 C, H, PERKINS, Liquidator~ NOTICE OF INTENTION TO TAKE LAND

In the matter of the Milk-supply Act, 1919, the Public Works Act, 1928, and the Municipal Corporations Act, 1933, and CANTERBUJtY ORCHARDISTS' CO-OP., LIMITED their respective amendments. OTICE is hereby given that the Wellington City Council IN LIQUIDATION N proposes, under the provisions of the above-named Acts, and all other Acts, powers, and authorities enabling it in that behalf, Notice of Voluntary Winding-up Resolution to execute a certain public work-namely, for the purpose of a milk-station site, Vivian Street and Francis Place, in the City of URSUANT to section 222 of the Companies Act, 1933, notice Wellington-and for the purpose of such public work the lands P is hereby given that at an extraordinary general meeting of described in the Schedule hereto are required to be taken: And the above-named company, duly. convened and held on the 21st notice -is hereby further given that plans of the land so required to day of December, 1945, the following special resolution was duly be taken ·are deposited in the Public Office of the Town Clerk to passed :- the said Cou:hcil at the Town Hall, Cuba Street, in the said city, " That the company be wound up voluntarily." and are there open for inspection (without fee) by all persons during Dated this 24th day of December, 1945. ordinary office hours; and that all persons affected by the execution of the said public work or the taking of such land should, if they 438 H. R. ABBOTT, Liquidator. have well-grounded objections to the execution of the said public work or to the taking of the said land, set forth the same in writing, and. send such writing, within forty days from the first publi9ation of this .notice, to the Wellington City Council addressed to the MIRANDITE PRODUCTS, LIMITED Town Clerk at his said office. IN LIQUIDATION SCHEDULE (1) ALL that piece or parcel of land containing by admeasurement URSUANT to section 222 of the Companies Act, 1933, notice 7·1 perches, be the same a little more or less, being part Section 259, P is hereby given that at an extraordinary general meeting of Town of Wellington, and being coloured blue on plan numbered 6230. the above-named company, duly convened and held on the 17th (2) All that piece or parcel of land containing by admeasurement day of December, 1945, the following special resolution was duly 0·06 perches, be the same a little more or less, being part Section passed :- 259, Town of Wellington, and being coloured yellow on plan "That the company be wound up voluntarily." numbered 6230. Dated at Christchurch, this 19th day of December, 1945. (3) All that piece or parcel of land containing by admeasurement 5·50 perches, be the same a little more or less, being part of Section 439 S. HINDIN, Liquidator. 262, Town of 'tV ellington, and being coloured burnt sienna on plan numbered 6229. (4) All that piece or parcel ofland containing by admeasurement 6·30 perches, be the same a little more or less, being part of Section KEIR AND THOMPSON, LIMITED 262, Town of Wellington, and being coloured yellow on plan numbered 6229. IN VOLUNTARY LIQUIDATION Dated at Wellington, this 19th day of December, 1945. In the matter of the Companies Act, 1933, and in the matter of 434 E. P. NORMAN, Town Clerk. KEIR AND THOMPSON, LIMITED (in Voluntary Liquidation). OTICE is hereby given that the creditors of the above-named N company, which is being voluntarily wound up, are required CANTERBURY AGRICULTURAL COLLEGE, LINCOLN on or before the 18th day of January, 1946, to send their names and addresses and the particulars of their debts or claims to the under­ ELECTION OF FOUR MEMBERS TO BOARD OF GOVERNORS signed, and, if so required by notice in writing by the Liquidator or by their solicitors, to come in and prove their said debts and claims HEREBY give public notice that Christen Edward· Iversen and at such time and place as shall be specified in such notice, or in default I . Percy Walton Smallfield having secured the greatest number of thereof they shall be excluded from the benefit of any distribution votes are declared elected by graduates of the Uhiversity of New made before such debts are proved. Zealand whose names are on the books of the college and the holders Dated this 28th day of DecembeJ;, 1945.. of diplomas granted by the college; that Herbert .Seton Stewart Kyle, being the only nomination received, is declared elected by 441 W. S. MAcGIBBON, Liquidator. JAN. 10] THE NEW ZEALAND GAZETTE 41

KEIR AND THOMPSON, LIMITED 1ST NEW ZEALAND EXPEDITIONARY FORCE, 1914-18

IN VOLUNTARY LIQUIDATION OLL OF HONOUR published in 1924 by the DEFENCE R DEPARTMENT, giving- . In the matter of the Companies Act, 1933, and in the matter of (1) A list of members. of t~e 1st ~ew ~ealand Expedi- KEIR .AND THOMPSON, LIMITED (in Voluntary Liquidation). tionary Force killed ill actIon, dIed of wounds OTICE is hereby given that at a meeting of shareholders of inflicted, of accideIl:ts occu!ring, or disease con­ N Keir and Thompson, Limited (in voluntary liquidation), held tracted 'while on actlve serVIce. on the 28th day of December, 1945, it was resolved that the company (2) Those who died after discharge from the 1st New be wound up voluntarily, and that WILLIAM SMITH MACGIBBON, of ZealaD'd Expeditionary Force from wounds inflicted Christchurch, Public Accountant, be appointed liquidator. or disease contracted while on active service up Dated this 2~th day of December, 1945. to 31st December, 1923. 442 W. S. MAcGIBBON, Liquidator. (3) Those who died from accident occurring or disease contracted while training with or attached to the· 1st New Zealand Expeditionary Force of New MUTUAL BUYERR' ASSOCIATION, LIMITED Zealand. Price, 3s. 6d.; postage free. IN LIQUIDATION Apply- GOVERNMENT PRINTER, or CHIEF POSTMASTERS AT OTICE is hereby given,pursuant to section 232 of the Companies AUCKLAND, CHRISTCHURCH, 6R DUNEDIN. N Act, 1933, that a general meeting of Mutual Buyers' Associa­ tion, Limited (in liquida.tion), will be held at the registered office of ~------the company, 24 \Vinstone Buildings, Queen Street, Auckland, on TONGARIRO NATIONAL PARK Saturday, 2nd February, 1946, at 10 a.m. Business By JAMES COWAN, F.R.G.S. 1. To receive the liquidator's account of the winding-up. HIS publication contains 156 pages of letterpress, together 2. To determine by extraordinary resolution the manner in T with 39 full-page illustrations, and gives an account which the books, accounts, and documents of the company and of of its T.opography, Geology, Alpine, and Volcanic Features, the liquidation are to be disposed of. History and Maori Folk-lore. 443 JOHN K. CLARK, Liquidator. Price: 3s. 6d., plus 4d.postage.

In the Supreme Court of New Zealand, No. C. 588. ELECTRICAL SUPPLY REGULATIONS 1935 Canterbury District. 3s., post free.] In the matter of the Companies Act, 1933, and in the matter of AULSEBROOK AND COMPANY, LIMITED, a private company incorporated under the Companies Act, 1908. . OTICE is hereby given that the order of the Supreme Court THE NEW ZEALAND GAZETTE N of New Zealand (Canterbury District) dated the 14th day of December, 1945, confirming the reduction of the capital of the above-named company from £300,000 to £200,000, and the minute UBSCRIPTIONS.-The subscription is at the rate of (approved by the Court) showing, with respect to the capital of the S £3 3s. per annum, including postage, PAYABLE IN company as altered, the several particulars required by the above ADVANCE. statute were registered by the Registrar of Companies on the 20th Single copies of the Gazette as follows:- day of December, 1945. Ordinary Weekly Gazette: For the first 32 pages, 9d., increasing by 3d. for every subsequent 16 pages or And further take notice that the said minute is' in the words part thereof; postage, 1d. and figures following :- Supplementary and Extraordinary Gazettes: For the "The capital of Aulsebrook and Company, Limited, henceforth first 8 pages, 6d.; over 8 pages and not exceeding is £200,000 divided into 200,000 shares of £1 each fully paid-up." 32 pages, 9d., increasing by 3d. for every subsequent Dated the 20th day of December, 1945. 16 pages or part thereof; postage, 1d. Advertisements are charged at the rate of 6d. per line GEORGE T. WESTON, for the first insertion, and 3d. per line for the second and 445 Solicitor for the Company. any subsequent insertions. All advertisements should be written ,on one side of the paper, and signatures, &c., should be written in a legible In the Supreme Court of New Zealand, hand. WellingtOIi District The number of insertions required must be written (Wellington Registry). across the face of the advertisement. In the matter of the Companies Act, 1933, and in the matter of The New Zealand Gazette is published on Thursday Now THEN, LIMITED (in Liquidation). evening of each week, and notices for insertion must be received by the Government Printer before 12 o'clock ,of the NOTICE OF DIVIDEND day preceding publication. Name of company: Now Then, Limited. Address of registered office: Official Assignee's Office, Old Provincial Council Building, Durham Street, Christchurch. Registry of Supreme Court: Wellington. ZEALAND JOURNAL OF SCIENCE AND Number of matter: P /9/53A. TECHNOLOGY Amount: 20s. in the pound, together with interest at the rate of 6 per cent. per annum. SUBSCRIPTION, 15s. PER ANNUM (2 VOLS.) First and final p~yment. (POST FREE) When payable: 19th December, 1945. Where payable: Office of Official Assignee, Christchurch. Agricultural Section: Section A lOs. per annum. 450 G. W. BROWN, Official Assignee. General Section: Section B .• lOs. per annum.

W AIRAKI COAL COMPANY, LIMITED NEvV ZEALAND GOVERNMENT PUBLICATIONS IN VOLUNTARY LIQUIDATION EW ZEALAND GOVERNMENT PUBLICATIONS are now also URSUANT to section 222 of the Companies Act, 1933, notice N available at Chief Post-offices at P is hereby given that, by a special resolution duly passed by AUCKLAND, CHRISTCHURCH, AND DUNEDIN. the members of the above-named company on the 18th day of December, 1945, it was resolved :- " That the company be wound up voluntarily, and that FRANK _{- ANDBOOK OF EMERGENCY LEGISLATION, ARTHUR WEBB, Public Accountant, of Invercargill, be appointed ( liquidator." 1940-41 F. A. WEBB, Liquidator. To 31st August, 1941. 452 INCLUDES legislation issued under the Public Safety Con­ servation Act, 1932, and the Emt-rgency Regulations Act, 1939, as well as the Acts themsel ves. LIFE IN NEW ZEALAND Volume I, 1939: 3s. 6d. Postage, 4d. extra. Volume II, 1939-40: 6s. Postage, 6d. extra. Manual No.5 Volume III, 1940-41: 5s. Postage, 4d. extra. Part II: Introduced Birds, Frogs, and Fishes. Volume IV (Selection of Consolidated Reprints to 31st January, 1942): 5s. Postage, 4d. extra. Paper, 4s. 6d. (postage 2d.); cloth, 7s. (posta~p 3d.). Volume V (to 15th June, 1942): 7e. 6d. Postage, Sd. 42 THE NEW ZEALAND GAZETTE [No. ··1

GOLD-MINES OF THE HAURAKI DISTRICT CONTENTS l'AGE By J. F. DOWNEY ADVljlRTISEMENTS 38 ApPOINTMENTS, ETC. 19 Price, lOs. Postage, 7d. BANKRUPTCY N O'l'ICES 37 CROWN LANDS NOTICES 36 NEW ZEALAND GOVERNMENT PUBLICATIONS DEFENCE NOTICES 10 LAND- ROYALTY IN NEW ZEALAND Agricultural College, Notice ofIntention to take Additional Land for . 23 Automatic-telephone Exchange, Taken for 3 SPECIAL PICTORIAL SOUVENIR, 1927 Boundaries, Notices respecting Proposed Alteration of. . 21 Price, 2s. 6d. Postage, 3d. Crown Land, Declaring a Portion of Railway Land to be 1 Crown Lands, Declaring Lands acquired for Government Works, and not required for that Purpose, to be 4 GREEMENT BETWEEN. AUSTRALIA AND NEW Crown Land set apart for the Development of Water Power 4 A ZEALAND MADE AT CANBERRA ON THE 21ST Drainage Purposes, Taken for 3 JANUARY, 1944 Health Purposes (District Nurse's Cottage), Land and an Easement over Land taken for 3 Housing Purposes, Notice of Intention to take Land for.. 22 PAMPHLET-ROYAL 8vo SIZE Native Land, Authorizing the Acquisition of " 4 Native Reservations, Setting apart Native Land as 5 Containing Agreement as signed by the two Governments. Post and Telegraph Purposes, Taken for 3 Price, 6d. Postage, ld. Post-office, Crown Land set a part for a 4 Public Works Act: Land taken for the Purpose of Also available at post-offices ·at AUCKLAND, CHRISTCHURCH, Paddocking Driven Cattle 3 and DUNEDIN. Recreation Reserve brought under Part II of the Public Reserves, Domains, and National Parks Act 6 Reserves, Revoking the Reservation over 6 L OCAL AUTHORITIES HANDBOOK Road, Taken for 2 Roads, Authorizing the Laying-off of.. 24 No. 18, 1941-42 Roads closed 2 Servicemen's Settlement and Land Sales Act, Notice of Intention to take Land under . 24 Price, 7s. 6d. Postage, 5d. Serv.icemen's Settlement and Land Sales Act, Notices declaring Land taken under' 24 Street, Allocating Railway Land to the Purposes of 1 REPORT OF THE ECONOMIC COMMITTEE, 1932 Streets, Portions of, &c., exempted from the Provisions of Section 128 of the Public Works Act, 1928 7 IN PAMPHLET FORM Streets proclaimed .. 1 75 pages and cover Technical School, Notice of Intention to take Additional Land for 23 Price, 9d. Postage, 2d. Temporarily reserved 9 LAND TRANSFER ACT NOTICES 37 PUBLICATIONS MrSCELLANEOUS- ZEALAND GOVERNMENT Bobby Calf Marketing Pool Area and Committee: Notice of Change of Name . 23 Cemeteries, Appointment of Trustees for 9 THE NEW ZEALAND COMPANY'S NATIVE RESERVES. Cemeteries, Revoking Delegation of Power of appointing By R. L. JELLICOE. C~oth bound. Price, 6s.; postage, 3d. Trustees for 7 Corrigendum 1 THE FRENCH AT AKAROA. By T. LINDSAY BUICK, Defence Emergency Regulations, Revoking Orders F.R.HISTS. Price, 12s. 6d.; postage, 7d. declaring Prohibited Places under 22 Dental Council, Appointment of Members of .. 9 Domain Board appointed 5 HISTORICAL RECORDS OF NEW ZEALAND. By ROBERT Domains, Union of 6 McNAB. Cloth boards, Vol. II only. Price, lOs. 6d.; Drainage District: Penalty on Overdue Rates 25 postage, 7 d. Electricity Purposes, Authorizing the Use of Water for 8 Electrical Wiremen's Registration Act: Names removed from Register .. .. .,. 23 NEW ZEALAND WARS. By JAMES COWAN. Vol. II. Essential Undertaking, Revocation of Declaration of;· , . . 25 Price, £1 Is.; postage, Sd. per volume. Fire Board, Date of Election of Member of 21 Fire Brigades Act: List of Insurance Companies carrying NEW ZEALAND'S FIRST WAR. By T. LINDSAY BurCK. on Fire-insurance Business in New Zealand 21 Price, 15s.; postage, 7 d. Foreign Decorations, Awards of 19 Harbours Act, Licenses granted under 5 Harbours Act: Regulation and Control of Traffic and ROYALTY IN NEW ZEALAND. DESCRIPTIVE NARRATIVE Navigation of Picton Harbour 20 OF THE VISIT OF THEIR ROYAL HIGHNESSES THE DUKE Honours and Awards approved by His Majesty the King 19 AND DUCHESS OF CORNWALL AND YORK. (1902.) Royal Industrial Conciliation and Arbitration Act: Appointment 4to. Price, lOs.; postage~ Is. 2d. of Conciliation Commissioner 9 Industrial Efficiency Act, Decisions of the Bureau of Industry under 26 . STATUTORY REGULATIONS Industrial Efficiency Act, Notice to Persons affected by Applications for Licenses under 25 NDER the R. egulations Act, 1936, statutory regulations Island Council of Niue, Appointment of Member of 9 U of general legislative force are no longer published Lemon Marketing Regulations: Notice fixing Prices of in the New Zealand Gazette, but are supplied under anyone certain Grades 23 or more of the following arrangements:-,- . Meteorological Returns for November, 1945 30 Motor-vehicles Amendment Act, Declaring Area to be a (i) All regulations serially as issued (punched for Closely Populated Locality for the Purposes of 23 filing) subscription 30s .. per annum in advance. Native Land Act, Notices of Adoptions under 32 (2) Annual volume (including index) bound in buckram, Native Land Court, Sitting of the 31 25s. (Volumes for years 1940, 1941, and 1942 are Price Orders Nos. 472-476 32 out of print.) Regulations under the Regulations Act 26 (3) Serially as issued and annual bound volume, as in Reserve Bank of New Zealand- (1) and (2) above, on combined subscription basis, Bank Returns (Supplementary) _ . . 27 428. per annum in advance. Monthly Statement of Trading Banks 27 ( 4) Separate regulations as issued. Weekly Statemenis of Assets and Liabilities ' 28 (5) Loose-leaf binder for filing serial issues, lOs. 6d.; Reserve Board, Appointment of Additional Member to 9 postage free. Results of Polls for Proposed Loans .. 32 The price of each regulation is printed thereon, facili­ Sales Tax Act, Licenses issued to Wholesalers under 29 tating the purchase of extr?- copies. Unclaimed Property, Sale of 25 Orders on the subscription basis should be placed now Wellington Electric-lamp Mak~rs'. Lapour Legislation with the Government Printer, Wellington. Separate copies Suspension Order 1943, Revocation of 21 may be purchased at the Chief Post-offices at Auckland SHIPPING- Christchurcli, or Dunedin. ' Notices to Mariner~. • 25

By Authority: E. V. PAUL, Government Printer, Wellington. Price 18.]