,umb. 4• 7

THE

NEW ZEALAND GAZETTE. I

WELLINGTON, THURSDAY, JANUARY 11, 1917.

Land. proclai7lted 04 a Road in Block XIII, Wataroa Survey I Land proclaimed as a Road in Block VII, Waiho", Survey DUt,ict, Westland Land District. District, Auckland Land District.

[L.S.] LIVERPOOL, Governor. [L.S.] LIVERPOOL, Governor. A PROCLAMATION. A PROCLAMATION. N pursuanoe and exercise of the powers conferred by N pursuanoe and exeroise of the powers oonferred I section eleven of the Land Act, 1908, I, Arthur William I by seotion eleven of the Land Act, 1908, I, Arthur de Brito Savile, E.ul of Liverpool, the Governor of the William de Brito Savile, Earl of Liverpool, the Governor Dominion of New Zea.!and, do hereby, with the consents of of ilie Dominion of New Zealand, do hereby, with the lihe owners of the land described in the Schedule hereto, oonsent of the Westland County Counoil, being the local and of the Thames and Ohinemuri County Councils, being 8outhori~y in whose district the land described in the the looa.! authorities in whose districts the said land is Sohedule hereto is situated, proclaim as 0. road the land situ!l.ted, proclaim as a road the land described in the said described in the said Sohedule. Schedule.

SCHEDULE. SCHEDULE. APPROXIMATB area of the piece of land proclaimed as a road : ApPROXIMATB aTea of the piece of land proclaimed 0.8 a road; 10 aores 1 rood 21 perches. 6 acres 3 roods 24 perches. Pornon of education re,erve, Section 124, Block XIII, Portion of D.P. 7492, Manuka Block, Block VII, Waibou Wataroa Survey Distriot. Survey District. In the Auckland Land District; as the same is more In'the Westland Land District; as the same is more parGicularJy delineated on the plan marked L. and S. 16/413. particularly delineated on the plan matked L. and S. 5/88A, deposited in the Head Office, Department of Lands and deposited in the Head Office, Department of Lands and Survey, at Welling.on, and thereon coloured purple. Survey, at , and thereon coloured red. (Auckland Plan No. 15786 blue.) Given under the hand of His Excellency the Right Given under the hand of His Excellency the Right Honourable Arthur William de Brito Savile, Honourable Arthur William de Brito Savile, Earl of Liverl?ool, Knight Grand Cross of the Earl of Liverl?ool, Knight Grand Cross of the Most DistingUIshed Order of Saint Michael and Most DistingUIshed Order of Saint Michael and Saint George, Member of the Royal Victorian Saint George, Member of the Royal Victorian Order, Governor and Commander·in-Chief ire Order, Governor and Commander-iu-Chief in and over His Majesty's Dominion of New Zea­ and over His Majesty's Dominion of New Zea­ land and its Dependencies; and issued unde, land and its Dependencies; and issued under the Seal of the said Dominion, at the Govern­ the Seal of the said Dominion, at the Govern­ ment House at Wellington, this thirtieth day of ment House at Wellington, thls thirtieth day of December, in. the year of our Lord one thousand December, in the year of our Lord one thousand nine hundred and sixteen. nine hundred and sixteen. F. H. D. BELL, F. H. D. BELL, For Minister of Lallds. For Minister of Land•.. GOD SA VB THB lUNG! GOD S4VB THB KlNG! A 8 THE NEW ZEALAND GAZETTE. [No.4

Sett1.emmt Land .et apart jor DisposaZ by Way of Lease pool, the Governor of the Dominion of New Zea.la.nd, do to Di.charged SoZdiBr., under Ordinary Tenll,reB, in the hereby procla.im a.nd declare tha.t the area.s of Crown la.nds Canterbury Land District. described in the Schedule hereto sha.ll be a.nd the S80me are hereby set a.pBort and decla.red open for disposa.l by wa.y of [L.S.] LIVERPOOL, Governor. sa.le or lea.se to disoharged soldiers, under specia.l tenures, in the manner provided in the sa.id Aot. A PROCLAMATION. ·N pursua.nce of the power a.nd authority conferred upon I me by section three of the Discha.rged Soldiers Settle­ SCHEDULE ment Act, 1915, I, Arthur Willia.m de Brito Sa.vile, Ea.rl of Liverpool, the Governor of the Dominion of New Zea.la.nd, WELLINGTON LAND DISTRIOT.~KAITIEKE· AND WAIMARINO do hereby proola.im a.ud declare that the a.rea. of settlement COUNTIES.-CROWN LAND. la.nd dt'scribed in the Sohedule hereto shall be a.nd the 8a.me GAZETTE.

Schedule hereto for the publio purpose hereinbefore men­ Declaring certain Lands to be available for Mtlitary ManlBU1l1'es. tioned, the same being part of the land held under ocoupation­ -Under the Military ManlBU1l1'es Act, 1915. with-right-of-purohase lioense as aforesaid. [L.S.] LIVERPOOL, Governor. SCHEDULE. A PROCLAMATION. ALL that area in the Wellington Land District, containing 20 acres 1 rood 5 perches, more or less, being Section 10, I N pursuance and exeroise of the powers conferred on me Block IV, Retarnke Survey District, and consisting of two by section two of the Military Manoeuvres Act, 1915, parts separated by the Kokakonui Stream. One part bounded I, Arthur William de Brito Savile, Earl of Liverpool, the towards the west, north, and east generally by Section 4, on Governor of the Dominion of New Zealand, do hereby declare that the lands described in the First and Second Schedules lines bearing 3360 55', 1166·5 links, 86° 30' 30', 1657'6 links, hereto respectively shall, as from the date of this Proclama· 162 0 8' 30', 200·7 links, 1620 5' 40', 421·6 links, and 1840 40' 40', 590 links; and towards the south generally by the tion, and thereafter during the present War with Germa.ny, Kokakonui Stream. The other part bounded towards the be available for military manoeuvres under the said Act. south-west by Section 6, 509·6 links ; towards the north gene­ rally by the Kokakonui Stream; towards the north-east by FIRST SCHEDULE. Section 4, 512 links; and towards the south-east by Koka­ konui Road, 53·6 links. FEATHERSTON Mn..J:TARY CAMP MANCEUVRE AREA. Be all the aforesaid linkages more or less. As the same are ALL that area bounded by a line commencing at a point delineated on a plan marked L. and S. 1911/664, deposited 6 chains south and 1 mile 64 chains west of Huritene Trig. in the Head Office, Department of Lands and Survey, at Station in Block XIV, Wairarapa Survey District; thence Wellington, and thereon bordered red. due nurth, 17 miles 20 chains; thence due east, 13 miles 10 chains; thence due south, 17 miles 20 ohains; and thenoe Given under the hand of His Excellency the Risht due west, 13 miles 10 ohains, to the place of commencement. Honourable Arthur William- de Brito Savile. Earl of Liverpool, Knight Grand Cross of the Most Distinguished Order of Saint Michael and SECOND SCHEDULE. Saint George, Member of. the Royal Victorian 'TRENTHAM Mn.rrARY CAMP MANCEUVRE AREA. Order, Gm-ernor and Commander-in-Chief in and over His Majesty's Dominion of New Zea· ALL that area bounded by a line commenoing at a point land and its Dependencies; and issued under 24 ohains south and 43 chains west of Fitzherbert Trig. the Seal of the said Dominion, at the Govern· Station in Block XIV, Belmont Survey Distriot; thenoe due ment House at Wellington, this ninth day of north, 11 miles 28 chains; thence due east, 11 miles 50 January, in the year of our Lord one thousand chains; thence due south to the northern boundary of Rimu­ nine hundred and seventeen. taka Survey District; thence along the summit of the range over Mount Climie south·westward to a point due east of the F. H. D. BELL, place of commencement, and thence due west to the plaoe of For Minister of Land•. commencement. Approved in Council. J. F. ANDREWS, Given undet· the hand of His Excellency the Right Clerk of the Ext-cutlve Council. Honourable Arthur William de Brito SaviIe, Earl of Liverpool, Knight Grand Cross of the GOD SAVE THB KING I Most Distinguished Order of Saint Michael and Saint George, Member of the Royal Victorian Order, Governor and Commander-in-Chief in and over His Majesty's Dominion of New Zea­ Land in Wellington Land Distf'wt declaf'ed to be subject to land and its Dependencies; and issued under Section 127 of the Land Act, 1908. the Seal of the said Dominion. at the Govern­ ment House at Wellington, this eighth day of [L.S.] LIVERPOOL, Governor. December, in the year of our Lord one thousand A PROCLAMATION. nine hundred and sixteen. J. ALLEN, HEREAS the Land Board of the Wellington Land Minister of Defence. W District has recommended that the Crown tenant :If the land described in the Schedule hereto should be GOD SAVE THE KING! afforded relief, owing to exoeptional oiroumstanoes over whioh he bas no oontrol preventing the profitable ooou· pa.tion of suoh la.nd : Now, therefore, in pursuanoe and exercise of the power Additional Land near Arthurton taken for the PUrp08U of Il.e e.nd authority oonferred upon me by seedon twenty-five of Waitald-Bluff Railway. the Reserves and other Lands Disposal and Puhlio Bodies Empowering Act, 1911, I, Arthur William de Brito Savile, Earl of Liverpool, the Governor of the Dominion of New Zea­ [L.S.] L I V ER POOL, Governor. land, do hereby proolaim and deolare the land described in the Sohedule hereto to be subject to the provisions of A PROCLAMATION. seotion o"e hundred and twenty-seven of the Land Act, 1908; and I do further fix four years from the date men· "i."X7 HEREAS it has been found desirable for the use, tioned in the se.id Schedule as tbe period for which the said V\ convenience, a.nd enjoyment of the Waitaki-Bluff la.nd shall be exempt from payment of rent. Railwa.y to take fnrther land near Arthurton, in addition to land previously acquired for the purposes of the sa.id railway: SCHEDULE. Now, therefore, I, Arthur William de Brito Savile, Earl of Liverpool, the Governor of the Dominion of New Zealand, WELLINGTON LAND DISTRICT. in exercise of the powers and authorities conferred on me SECTION 5, Blook XI, Wbirinaki Survey District: 1st July, hy seotions twenty-nine and one hundred and eighty-eigM 1916. of the Puhlic Works Aot, 1908, and of every other power and authority in anywise ena.blinl/ me in this beha.lf, do Given under the hand of His Excellency the Risht hereby proclaim a.nd declare that the land desoribed in the Honourable Arthur William de Brito Savile, Schedule hereto is hereby taken for the purposes above Earl of Liverl!0ol, Knight Grand Cross of the Most DistingUIshed Order of Saint Michael and mentioned. Saint George, Member of the Royal Victorian Order, Governor and Commander·in-Chief in SCHEDULE. and over His Majesty's Dominion of New Zea­ land and its Dependencies; and issued under ApPROXIMATE a.reas of the pieces of land:­ the Seal of the said Dominion, at the Govern­ A. R. P. ment House at Wellington, this thirtieth day of 111 2 82, portion of railway reserve. December, in the year of our Lord one thousand 22 2 0 river reserve. nine hundred and sixteen. Situated in Block XIII, Waipahi Survey District, Clutha F. H. D. BELL, County. For Minister of Lands. In the Otago Land Distriot; 80S the same are more particularly delineated on the plan marked W.R. 24255, GoD SAVE THE KING! deposited in the office of the Minister of Railways a.t 10 THE NEW ZEALAND GAZETTE. [No.4

Wellington, in the Wellington Provincial Distriot, and seventy-four of the said Act, and by section fourteen of the thereon coloured red. Native Land Amendment Act, 1914, I, Arthur William de Brito Savile, Earl of Liverpool, the Governor of the Given under the hand of His Excellency the Right Dominion of New Zealand, do hereby proclaim the land set Honourahle Arthur William de Brito Savile, out in the Schedule hereto to be Crown land. Earl of Liverpool, Knight Grand Cross of thp Most Distinguished Order of Saint Michael and Saint George, Memher of the Roval Victorian SCHEDULE. Order, Governor and Commander.in·Chief in RANOITOTO·TunUA 380 10 Block: Approximate area, 225 and over His Majesty's Dominion of New Zea· aores I rood 18 perches; Ongarue and Hurakia Survey land and its Dependencies; and issued under Districts. the S"s.l of the said Dominion. at the Govern· ment House at Wellington, this nineteenth day of Given under the hand of His Excellency the Right Deoember, in the year of our Lord one thousand Honourable Arthur William de Brito Savile, nine hundred and sixteen. Earl of LiverJ.>ool, Knight Grand Cross of the W. H. HERRIES, Most Distingmshed Order of Saint Michael and Minister of Railways. Saint George, Member of the Royal Victorian Order, Governor and Commander·in·Chief in .GOD SAVE rHE KING! and over His Majesty's Dominion of New Zea· land and its Dependencies; and issued under the Seal of the said Dominion, at the Govern· ment House at Wellington, this fifth day of Additional Land at Johns01IviUe taken for the Purpose, of January, in the year of our Lord one thousand 'he WeZlingt01l-Fo:l;ton Railway. nine hundred and seventeen.

[L.S.] LIVERPOOL, Governor. W. H. HERRIES, Native Minister. A PROCLAMATION. HEREAS it has been found desirable for the use, GoD SA VB TlIII KINO! W convenience, and enjoyment of the Wellington­ Foxton Railway to take further land at Johnsonville, in addition to land previously acquired for the purposes of the Proclaiming Native Land to be O'1own Land under Sectioo said railway: 374 of the Native Land Act, 1909. Now, therefore, I, Arthur William de Brito Savile, Earl of Linrpool, the Governor of the Dominion of New Zealand, [L.S.] LIVERPOOL, Governor. in exercise of the powers and authorities conferred on me by sections twenty·nine and one hundred and eighty·eight A PROCLAMATION. of the Public Works Act, 1908, and of every other power HEREAS by section three hundred and seventy·four and al1thority in anywise enabling me in this behalf, do W of the Native Land Act, 1909 (hereinafter referred hereby proclaim and declare that the land described in the to as "the said Act "), and by section fourteen of the. Schedule hereto is bereby taken for the purposes above Native Land Amendment Act, 1914, it is provided, inter • mentioned. alia, that on being satisfied that the purchase of any Native land has peen duly completed by or on behalf of the Crown under the authority of the said Aot the Governor may issue SCHEDULE. a Proclamation that suoh land has become Crown land: ApPROXIMATE area of the piece of land: 9'4 perches. And whereas the purchase of the Native land set out in Portion of Lot 38 (Deeds Plan 11l6) of Section 11, Porirua the Schedule hereto has been duly completed by or on behalf District (S.O. 1395). Block XI, Belmont Survey District, of the Crown under the authority of the said Act: Johnsonville Town Distriot. Now, therefore, in pursuance and exeroise of the power and authority conferred upon me by section three hundred In the Wellington Land District; as the same is more and seventy-four of the said Act, and by section fourteen partioularly delineated on the plan marked W.R. 24258, of the Native Land Amendment Act, 1914, I, Arthur William deposited in the office of the Minister of Railways at Wei· de Brito Savile, Earl of Liverpool, the Governor of the lington, in the Wellington Provincial District, and thereon Dominion of New Zealand, do hereby proclaim the land set coloured neutral tint. out in the Schedule hereto to be Crown land. Given under the hand of His Excellency the Right Honourable Artbur William de Brito Savile. SCHEDULE. Earl of Liverpool, Knight Grand Cross of the Most DistingUished Order of Saint Michael and RANGITOTO A No.25B Block: Approximate area,616 acres Saint George, Member of the Royal Victorian 2 roods 29 perches; Mangaorongo, Wharepapa, Pauu· Order, Governor and Commander·in·Chief in manu, and Ranginui Survey Districts. and over Hi~ Majesty's Dominion of New Zea· Rangitoto A No. 26B Block: Approximate area, 569 acres land and its Dependencies; and issued under o roods 23 perches; Ranginui Survey Distriot_ the Seal of the said Dominion, at the Govern­ Given under the- hand of His Excellency the Ri~ht ment House at Wellington, this nineteenth day of Honourable Arthur William de Brito Savlle, December, in the year of our Lord one thousand Earl of Liverpool, Knight Grand Cross of the nine hundred and sixteen. Most Distinguished Order of Saint Michael and W. H. HERRIES, Saint George, Member of the Royal Victorian Minister of Railways. Order, Governor and Commander·in·Chief in and over His Majesty's Dominion of New Zea· GOD SA VII THII KINO! land and its Dependencies; and issued under the Seal of the said Dominion, at the Govern· ment House at Wellington, this ninth day of Proclaiming Native Land to be Orown Land under SectiOtI 374 January, in the year of our Lord one thousand of the Native Land Act, 1909. nine hundred and seventeen. W. H. HERRIES, [L.S.] LIVERPOOL, Governor. Native Minister. A PROCLAMATION. GOD SA VB THB KINo! HEREAS by section three hundred and seventy-four W of the Nat.ive Land Act, 1909 (hereinafter referred to as .. the said Act "l, and by section fourteen of the Native Proclaiming Natltls Land to be Orown Land. under 8etJtion 374 Land Amendment Act, 1914, it is provided, inter alia, that, of the N atifJ6 Land Act, 1909. on being satisfied that the purchase of any Native land has been duly completed by or on behalf of the Crown under the [L.S.] LIVERPOOL, Governor. authority of the said Act, the Governor may issue a Pro· olamation that such land has become Crown land : A PROCLAMATION. And whereas the purchase of the Native land set out in the HEREAS by section three hundred and seventy.four Schedule hereto hILS been duly completed by or on behalf of W of the Native Land Act, 1909 (hereinafter referred the Crown under the authority of the said Act: to as " the said Act "), and by section fourteen of the Native Now, therefore, in pursuance and exercise of the power and Land Amendment Act, 1914, it is provided, inter alia, that, authority conferred upon me by section three hundred and on being satisfied that the purchase of any Native land hlWl JAN. 11.] THE NEW ZEALAND GAZETTE. 11 been duly completed by or on behalf of the Crown under the Land proclaimed as Streets. and Streets cloBed, in Blo.hI authority of the said Act, the Governor may issue a Procla­ VI and VII, Town DiBtrict, Oity of Dunedin. mation that Buch land has become Crown land: And whereas the purchase of the Native land set out in the [L.S.] LIVERPOUL, Governor. Schedule hereto has been duly completed by or on behalf of the Crown under the authority of the said Act: A PROCLAMATION. Now, therefore, in pursuance and exercise of the power and N pursuance and exercise of the powers oonferred by authority conferred upon me by section three hundred and I seotion eieven of the Land Aot, 1908, I, Arthur 8eVllllty-four of the said Act, and by section fourteen of the William de Brito Savile, Earl of Liverpool, the Governor of Native Land Amendment Act, 1914, I, Arthur William de the Dominion of New Zealand. do bereby, with the consents Brito Savile, Earl of Liverpool, the Governor of the Dominion of the owners of the land described in the First Sohednle of New Zea.land, do hereby proclaim the land set out in the hereto, and of tbe Dunedin City Counoil, being the 10011.1 Schedule hereto to be Crown land. authority in whose distriot the said land is situated, pro­ claim as streets the land in Town District described in the' First Schedule bereto; and also do hereby, with the like con­ SCHEDULE. sents as aforesaid, proolaim as olosed the streets desoribed ALL that piece or parcel of land in the Taranaki Land in the Second Schedule hereto, which are not required by District, containing an area of 120 acres, more or less, known reason of the .treets described in the First Schedule hereto. as Part Aomngi B No. lA, and situated in Block IV, Totoro Survey District, and being the whole of the Aorangi B No. FIRST SCHEDULE. IA Block lying to the north of the Mapiu Stream. LAND PROOLAIMED _~s STREETS. Given under the hand of His Excellency the Ri~ht ApPROXIMATE areas of the pieces of land proolaimed as a Honourable Arthur William de Brito Savde, streets :- Earl of LiverI;>ool, Knight Grand Cross of the Plan P.W.I? 40353. Most DistingUIshed Order of Saint Michsel and A. n: p. Portion of Saint George, Member of the Royal Victorian o 0 0'14 Section 7, Block VI; coloured red. Order, Governor and Commander-in-Chief in o 0 0'15 7 and over His Majesty's Dominion of New Zea­ o 0 0'17 7 land and its Dependencies; and issued under O. 0 0'19 6 the Seal of the said Dominion, at the Govern­ o 0 4'4 6 ment House at Wellington,.this fifth day of January, in the year of our Lard one thousand Plan P. W .D. 4035~. nine hundred and seventeen. Sections 4. 5, aud 6, and I o 2 7'4 { closed road, Block VI f coloured green. W. H. HERRIES. Seotion 15, Block VII ., Native Minister. I SECOND SCHEDULE. GO:Q SAVE THE KINO! STREETS OLOSED. ApPROXIMATE areas of the pieces of streets closed :­ Plan P.W.D. 40353. Additional Land in Oulverden Survey Dist·rict taken tor the A. IL P. Adjoining or passing through Purpou, oj th« Hurunui-Waitaki Railway (Oulverden­ o 0 0'54 Section 6, Block VI; coloured green. : Waiau Branch). o 0 0'11 7 o 0 0'57 6 [L.S.] r~IVERPOOL. Governor. All situated in Town District (City of Dunedin). A PROCLAMATION. All in the Otago Land District; as the same are more HEREAS it has been found desirable for the use, particularly delineated on tbe plan marked and coloured W convenience, or enjoyment of the Hurunui-Waitaki as above mentioned, deposited in the offioe of the Minister Railway (Culverden-Waiau Branch) to take further land in of Public Works at Wellington, in the Wellington Provincial Oulverden Survey Distriot, in addition to land previously District. aoquired for the purposes of the said railway: Given under tbe hand of His Excellency the Ri~ht Now, therefore, I, Arthur William de Brito Savile, Earl Honourable Arthur William de Brito Bavile, of Liverpool, the Governor of the Dominion of New Zealand, Earl of Liverpool, Knight Grand Cross of the in exercise of the powers and authorities conferred on me Most Distinguished Order of Saint Michael and by sections twenty-nine and one hundred and eighty-eight Saint George, Member of the Royal Victorian of the Public Works Act, 1908, and of every other power and Order, Governor and Commander-in-Chief in authority in anywise enabling me in this behalf, do hereby and over His Majesty's Dominion of New Zea­ proclaim and declare that the land described in the land and its Dependencies; and issued under Schedule hereto is herehy taken for the purposes above the Seal of the said Dominion, at the Govern­ mentioned. ment House at Wellington, this twenty-third day of December, in the year of our Lord one thousand SCHEDULE. nine hundred and sixteen. W. FRASER, APPROXIMATE area of the piece of land taken: 11 perches, portion of Rural Section 26, square 84. . Minister of Public Works. Sisuated in Block III, Culverden Survey District, Canter­ GOD SAVE THE KING! bury B.D. In the Oanterbury Land District; as the same is more partioularly delineated on the plan marked P.W.D. 39829, deposited in the office of the Minister of Public Works Land proclaimed a. a Road, and Road closed, in Block VIII, at Wellington, in the Wellington Provincial District, and J-Vhangape Survey 'District, Hokianga Oounty. thereon ooloured blue. Given under the hand of His Excellency the Right [L.S.] LIVERPOOL, Governor. Honourable Arthur William de Brito Savile, A PROCLAMATION. Earl of Liverpool, Knight Grand Cross of the Most Distinguished Order of Saint Michael and N pursuance and exerciSe of the powers conferred by Saint George, Member of the Royal Victorian I section eleven of the Land Aot. 1908, I, Arthur Order, Governor and Commander-in-Chief in William de Brito Savile, Earl of Liverpool, the Governor and over His Majesty's Dominion of New Zea­ of the Dominion of New Zealand, do hereby, with the land and its Dependencies: and i~sued undN consents of the owner and mortgagee of the land desoribed the Seal of the said Dominion, at the GovP'n­ in the First Schedule hereto, and of the HokiB.nga County ment House at Wellington, this twenty-first day Council, being the local authority in whose district the said of December, in the year of our Lord one thousand land is situated, proclaim as a road the land in Whangape nine hundred and sixteen. Survey Distriot described in the First Sobedule hereto; W. FRASER, and also do hereby, with the like consents as aforesaid, Miuister of Public Works. proclaim as olosed the rORd described in the Seoond' Sohedule hereto, which is not reqnired by reason of the GOD SAVill THE KING! road described in the First Sobedule hereto. 12 THE NEW ZEALAND GAZETTE. rNo. 4

FIRST SCHEDULE. All situated in Block XVI, Motueka Survey Distriot, LAND PROOLAIlIIED AS A ROAD. (Nelson B.D.). ApPROXIMATB areas of the pieces of land proclaimed as a AU in the Nelson Land Distriot j as the same are more road:- particularly delineated on the plan marked P.W.D. 41481, deposited in the office of the Minister of Pnblic Works A. R. P. o 0 3, portion of Section 16. at Wellington, in the Wellington Provincial Distriot, and o 0 17 16. thereon colonred as above memioned. o 0 7 16. o 1 14 16. Given under the hand of His Excellency the Right 2 23 16. Honourable Arthur William de Brito Savile, o Earl of LiverJilool, Knight Grand Cross of the o 0 13 V.I. Most DistingUIshed Order of Saint Michael and o 0 0'2 13. 0 2 13. Saint George, Member of the Royal Victorian o Order, Go~ernor and Commander-in-Chief, in o 0 3'7 13. and over His Majesty's Domjnion of New Zea­ o 0 5 • 13. land and its Dependencies: and issued under Coloured on plan: Pink. the Seal of the saId Dominion, at the Govern­ ment House at Wellington, this twenty-third day SECOND SCHEDULE. of December, in the year of our Lord one thousand ROAD OLOSED. nine hundred and sixteen. APPROXIMATB areas of the pieces of road closed :- W. FRASER, A. R. P. Minister of Public Works. o 0 32, adjoining or passing throngh Section 13. o 0 1 13. GOD SAVE THE KING! o 0 17 .• 13. o 0 3'7 13'. o 0 17 13. o 0 13 13. o 0 0'1 16. Land proclllimed as a Road, and Road closed, in Block X, o 0 0'2 16. Paikakariki SU1"IJey District, Hutt Oounty. Coloured on plan: Green. All situated in Block VIII, Whangape Survey Distriot, [L.S.] LIVE'RPOOL, Governor, Auckland R.D. (S.O. 18575). All in 'he Auckland Land Dis.trict; as the same are more A PROCLAMATION. particularly delineated on the plan marked P.W.D. 41191" N pursuance and exeroise of the powers conferred by deposited in the office of the Minister of Public Works I seotion eleven of the Land Act, 1908, I, Arthur William at Wellington, in the Wellington Provinoial District, and de Brito SavUe. Earl of Liverpool, the Governor of ilie thereon coloured a.s above mentioned. Dominion of New Zealand, do hereby, with the consents of the owner of the land described in the First Schedule Given under the hand of His Excellency the Ri.!,ht hereto, and of the Hutt County Council, being the local Honourable Arthur William de Brito Savile. authority in whose district the said land is sitnated, pro­ Earl of Liverpool, Knight Grand Cross of the olaim as a road the land in Paikakariki Survey Distriot Most Distmguished Order of Saiut Michael and desoribed in the First Schedule hereto; and also do hereby, . Saint George, Member of the Royal Victorian wilh the like consents as aforesaid, proolaim as olosed the Order, Governor and Commander-in-Chief in road described in the Second Schedule hereto, whioh is 'and over His Maiesty's Dominion of New Zea­ not required by reason of the road described in the First land and its Dependencies; and issued under Sohednle hereto. the Seal of the said Dominion, at the Govern­ ment House at Wellington, this twentieth day of Deeember, in the year of our Lord one thousand FIRST SCHEDULE. nine hundred and sixteen. LAND PROOLAIMED AS A RoAll. W. FRASER, Minister of Public Works. APPROXIMA.TE areas of the pieces of land proolaimed as a road:- GOD SA va ma KING! A. R. P. 2 0 5, portion of Sections 1 and 3. 0 8'4 " Seotion 1. Lllnd proclllim~d II. II Rooo, and Road olo,ed, in Block XVI, o Motuekll Survey Vi'trict, Upper Moutere Road DiB!rict, Coloured on plan: Pink. Waimell Oounty. SECOND SCHEDULE. [L.S.] LIVERPOOL, Governor. ROAD OLOSED. A PROCLAMATION. ApPROXIMATE areas of the pieoes of road olosed :­ A. R. P. I N pursuanoe and exercise of the powers oonferred by 1 2 38, adjoining or passing through Sections 1 and S. seotion eleven of the Land Aot, 1908, I, Arthur Wil­ o 0 4'1 • Seotion 1. liam de Brito Bavile, Earl of Liverpool, the Governor of the o 0 0'05 1. Dominion of New Zealand, do hereby, with the oonsents Coloured on plan: Green. of the owner and mortgagees of the land desoribed in the First Sohedule hereto, and of the Upper Moutere Road All situated in Block X, Paikaka.riki Survey Distriot. Board, being the local authority in whose distriot the said All in the Wellington Land District; as the same are more land is situated, proolaim as a road the land in Motueka partioularly delineated on the plan marked P.W.D. 38463, Survey Distriot desoribed in the First Sohednle hereto; deposited in the office of the Minister of Publio Works and also do hereby, with the like oonsents as aforesaid, pro­ at Wellington, in the Wellington Provinoial District, and olaim as olosed the road desoribed in the Seoond Sohedule thereon coloured as above mentioned. hereto, whioh is not required by reason of the road desoribed in the First Sohedule hereto. Given under the hand of His Excellency the Ri~ht Honourable Arthur William de Brito S:.vile, Earl of Liverpool, Knight Grand Cross of the FIRST SCHEDULE. Most Distinguished Order of Saint Michael and LAND PBOOLADIED AS A ROAD. Saint George, Member of the Royal Victorian APPROXIMATE area of the piece of land proclaimed as a road: Order, Governor and Commander-in-Chief in 30'9 perches. and over His Majesty's Dominion of New Zea­ Portion of Section 51. land and its Dependencies; . and issued under Coloured on plan: Pink. the Seal of the said Dominion, at the Govern­ ment House at Weillngton, this twenty-third day SECOND SCHEDULE. of December, in the year of our Lord one thousand nine hundred aud sixteen. ROAD CLOSED. W. FRASER, ApPROXIMA.TE area of the piece of road olosed: 30'2 perches. Minister of Public Works. Adjoining or passing'through Seotions 51 and 61. Coloured on plan: Green. GOD IAVI!I TJIB KING! THE NEW ZEALAND GAZETTE. 18

Land taken J()f' a Further Purtion oj the East Ooast Main Trunk Railway (Pongakawa and Otamarakau SectioTIII), and fur Road·diversions in connection therewith.

[L.S.] LIVER,POOL, Governor. A PROCLAMATION. HEREAS the land described in the Schedule hereto is reqnired to be taken for a further portion of the East Coast W Main Trunk Railway (Pongakawa and Otamarakau Sections), and for road· diversions in connection therewith: And where all the conditions precedent required by law to be observed and performed prior to the taking of such land for the purposes hereinbefore specified have been observed and performed: Now, therefore, I, Arthur William de Brito Savile, Earl of Liverpool, the Governor of the Dominion of New Zealand, in pursuance and exereise of the powers and authorities conferred on me by section one hundred and eighty·eight of the Public Works Act, 1908, and of every other power and authority in anywise enabling me in this behalf, do hereby proclaim and declare that the land mentioned in the Schedule hereto is hereby taken for a further portion of the said line of railway hereinbefore specified, and for the road. diversions in connection therewith as aforesaid.

SCHEDULE.

-~"- _._---- -~-----.-~ .. ~-.---.-. Approximate I " I Situated in Situated in Survey Areas of Being Portion of I 'I Sheet N0'1 Coloured on the Pieces of I Block District of of Plan. Plan Land taken .. I I ------"-- -~- FOB RAILWAY. A. B. P. 0 2 5·8 Paengaroa North B I VIII I Maketu 1 Sepia. 0 1 36-1 Lot 1, Section 22 .. 1 Blue. , " 1 3 31·2 Section 22 I Hed. 7 3 10·4 22 2 8 029·6 Part. Section 22 2 P'~le. 0 2 30-7 22 3 10 1 6·6 Lot 2;' Section 11 .. 3 Sepia. 3 1 36·2 Section 10 3 Hed. 3 2 2 9 3 Blue. 2 1 8 9 4 10 3 4·3 11 4 S~pia. 0 o 19 12 4 Blue. 2 o 16 1 ii W;ihi South 4 I Purple. VIn I Maketu 025·5 Hoad I 4 Green. II I Waihi South' r 1 2 :l Section I II : Waihi South oj Purple. 1 2 26 R-oad 5 Green. 0 2 16·8 Section 2 5 Purple. 9 ·1 37 Crown land 5 Hed. 4 0 6·7 Section 22 5 Sepia. 0 1 33·6 14 5 Hed. 0 o 23 22 6 Sepia. 12 :J 2 14 6 Hed. 4 3 0 15 6 Sepia. 0 0 6·5 R-o~d 6 Green. 0 030·9 Section 15 6 and 7 Sepia. 0 0 4·3 21 7 Hed. 0 0 0·6 \ Ro~d 7 Green. 0 1 37·1 7 0 0 1·3 7 0 0 0'03 7 0 0 2·8 7 2 1 26 Section" 21 7 ~d. 0 034 21 7 0 3 14 I Ho~d .. 7 G~en. 2 3 0 Crown land 7 Sepia. 0 13 o }' Pukehina Block, Section M 2 7 2 o 25 Red. 1 1 25'1 I Road 7 Green. 0 1 22 ,I Pukehina Block, Section M 2 7 Red. 4 0 6·5 f' 0 2 9 I 7 M3 II and III 6 0 7 i 8 fSepia. 9 3 33 8 M4, Part 1 } Red. 3 1 19 } I m 9 4 3 31 M4, Part 2 9 Sepia. 3 2 4·4 M5 9 Red. 4 024·6 M6 9 Blue. 1 2 8 M6 10 7 3 6 Lot I, 'Section 2 10 R~d. 6 2 25 2 2 10 Sepia. 5 3 37 " 2 2 n{IY 11 0 o 26 " 2 2 11 " IV 1 1 20 2 2 11 ". 0 1 1-4 R~ad 11 Green. 0 o 12·6 11 6 3 26 Ot~marakau No.2 11 pu'~le 1 2 6·3 No.2 11 Hed. 6 1 27 No.2 12 2 2 22 Tahu;{aroa No.2 .. 12 P{.'rple 9 0 5·7 Crown land 12 Hed. 2 2 33 Whak"l'ewa Block, Section 1 12 Purple 0 020'7 I

, 14 THE NEW ZEALAND GAZETTE. :No.4

Approximate ! Areas of Sitoe.ted in Sitoe.ted in Survey Sheet NO., Coloured aD the Pieces of Being Portion of Block District of of Plan. 1'1&D Llmd taken. I .... __ ._--._.-

FOB ROAD-DIVEBBIONB. 1 0 18 Crown land II I Waihi South 4 Yellow. 6 0 25 I 5 o 1 32'9 Seotia'; 21 7 o 0 2·3 Crown land 7 2 022·6 7 1 2 34 Pukehine. Block, Section M 2 o 0 6·1 7 I 0 1·2 Lot 2, Section 2 .. IV 11 .[8.2. 18770(1 _to 1~)] In the Auckland Land District; as the same are more particularly delineated on the plan marked P. W.D. ))9532, deposited in the office of the Minister of Public Works at Wellington, in the Wellington Provincial District, and thereon coloured as above mentioned. Given uttder the hand of His Excellency the Right Honourable Arthur William de Brito Savile, Earl of Liver­ pool, Knight Grand Cross of the Most Distinguished Order Of Saint Michael and Saint George, Member of the Royal Victorian Order, Governor and Commander-in· Chief in and over His Majesty's Dominion of New Zealand and its Dependencies; and issued under the Seal of the said Dominion, at the Government House at Wellington, this twentieth day of December, in the year of our Lord one thousand nine hundred and sixteen. w. FRASER, GOD SAVill THE KniG! Minister of Public Works.

Land taken for a Portion of a Branch Railway frOln the Ea,t And whereas all the conditions precedent required by law Ooa.t Main Trunk Rai"cay, from a Poinl in Repongaere A to be observed and performed prior to the taking of 8uoh Block to a Quarry in Section 79, Block IV, Patutahi le.nd for the purposes hereinbefore specified have been Survey District. observed and performed: Now, therefore, I, Arthur William de Brito Savile, Earl of Liverpool, the Governor of the Dominion of New Zealand, [L.S.] LIVERPOOL, Governor. in pursuance and exercise of the powers and authorities A PROCLAMATION. conferred on me by section one hundred and eighty-eight HEREAS the land mentioned in the Sohedule hereto I of the Pub~o 'Yorks A~t, 1908, .and of ?~ry. other power W is required to be takeu for a portion of a branch I and authont~ m anywIse enabling me 1Il thi~ beh~, do railway from the East Coast Main Trunk Railway, from a hereby proclaIm ~nd deolare that the land mentioned .m the point in :&epongaere A Blook to a quarry in Section 79, Sched~le ?ereto IS. hereby ~ken for a ~her portIOn of Blook IV, Patutahi Survey District: the sa~d 1i~e o~ railway ~erembefo~e specified, ~d for the And whereas all the conditions precedent required by law road-divemons m oonnectIOn ther6WIth as aforesaId. to be observed and performed prior to the taking of Buch land for the purposes hereinbefore specified have been SCHEDULE. observed and performed: I ------1------,-----~--.---- Now, therefore, I, Arthur William de Brito Savile, Earl of I Approximate, Situated lZi...O ~ Coloured on f:v~~~::ee !dv~~:~~i~~ t:t ~~m;~:e~sO~,~!r:U~:~~~~~~ t~rif::~~ Being Portion of B~~k j~ Plan oonferred on me by seotion one hundred and eighty-eight ______-"--"-'_-'- ___ of the Public Works Act, 1908, and of every other power l!'OR RAILWAY. and authority in anywise enabling me in this behalf, A. R. P. do hereby proclaim and declare that the land mentioned 2 3 12 Closed road x 4,5 Blue. in the Schedule hereto is hereby taken for a portion of the o 0 18 5 said branch railway. 1 2 10 Section 15} VI,X 5 2 3 25 " 30 VI 5,6 o 0315 " 30 Omapere VI, VII 6 SCHEDULE. 1 2 18'6 • 22 Parish ApPBOxlMATE area of the piece of land taken: 10 acres .1 3 17 • 22 } 6 Purple. 1 rood. o 0 1 • 22 "VII" Portion of Section 79. Block IV, Patut&hi Survey Distriot 023 Road X 5 Green. (Poverty Bay R.D.). o 1 31 . 5 In the Hawke's Bay Land District; as the same is more 036 VI, VII 6 particularly delineated on the plan marked PW.D. 41132, o 0 29 VI 6 deposited in the office of the Minister of Public Works at o 2 29 VI, VII 6 Wellington, in the Wellington Provincial District. and o 0 29 VII 6 thereon edged pink. 4 2 30 : S';ction 30} Omapere 6 Yellow. 7 2 24 • 30 Parish 6 Given under the hand of His Excellency the Right FOR RoAD-DIVERSIONS. Honourable Arthur William de Brito Savile, 0 0 0'04 Section 22} VI 6 I Blue Earl of. L~verI?ool, Knight Gra~d Cr,:,ss of the 0 3 10 • 30 Omapere VI, VII 6, Neut~al. M~st DlStmgUlshed Order of Saint Mlch.ael and 0 3 32 • 22 Parish • • 6 IBlue. SalDt George, Member of the Royal VICtonan 4 2 16 • 30 VII 6 Neutral. Order, Governor and Commander-in-Chief in and over His Majesty's Dominion of New Zea- .. • . land and its Dependencies; and issued under' _S,tuated m Omapere Sury-ey. DlBtnct (S.O. 18889). the Seal of the said Dominion. at the Govern-I . In the Auc~land Land DlStnct; a8 the same are more par­ ment House at Wellington, this twenty-third day tlOula~ly ~elineated on the pla~. marked P''Y.D. 39682, of December, in the year of our Lord one thousand depo~lted m ~e office of .the Minister. of. Pub1i? 'Yorks at nine hundred and sixteen. 'Wellington, m the Wellingt~n ProVlDmal Distriot, and W. FRASER thereon coloured as above mentIOned. Minister of Public 'Vorks. Given under the hand of His Excellency the Right Honourable Arthur William de Brito Savile. GOD SAVill THE KING! Earl of Liverpool, Knight Grand Cross of the Most Distinguished Order of Saint Michael and Saint George, Member of the Royal Victorian LaM talan Jor a Further Portion oj the Kawakawa-Hokianga Order, Governor and Commander-in-Chief in Rai.lway. and Jor Road-diversicms in connection therewith. and over His Majestv's Dominion of New Zea­ land and its Dependencies; and issued under the Seal of the said Dominion, at the Govern­ [L.S.] LIVERPOOL, Governor. ment House at Wellington, this twenty· ninth day A PROCLAMATION. of December, in the .,ear of our Lord one thousand HEREAS the land described in the Schedule hereto nine hundred and sIxteen. W is required to be taken for a further portion of the W. FRASER, Kawakawa-Hokianga Railway, and for road-diversions in Minister of Public Works, oonnection ~th : GoD ilAVE THE KING! .JAN. 11.J THE NEW ZEALAND GAZETTE. 15

Land im Steward Settlement, taken frrr Protective Wrrrk., In the Hawke's Bay Land District; 80S the same are more WaitakiRiver. I particularly delineated en the plan marked P.W.D, 86616, deposited in the office of the Minister of Public Works at [L.S,] LIVERPOOL, Governor, Wellington, in the Wellington Provincial District, and thereon coloured as above mentioned, A PROCLAMATION, HEREAS the land described in the Schednle hereto Given under the hand of His Excellency the Ri~ht W is required to be taken, under the Public Works Honourable Arthur William de Brito Savde. Act, 1908, for a certain public work-to wit, for protective Earl of Liverpool, Knight Grand Cross of the works, Waitaki River: Most Distinguished Order of Saint Michael and And whereas all the conditions precedent required by law Saint George, Member of the Royal Victorian to be observed and performed prior to the taking of suoh land Order, Governor and Commander-in-Chief in for the purpose hereinbefore specified have been observed and over His l\iajeRty's Dominion of New Zea­ and performed: land and its Dependencies: and issued under Now, therefore, I, Arthur William de Brito Savile, Earl the Seal of the said Dominion, at the Govern­ of Liverpool, the Governor of the Dominion of New Zealand, ment House at Wellington, this twenty-first day of in pursuance and exercise of the powers and authorities December, in the year of our Lord one thousand ves5ed in me by the Public Works Act, 1908, and of nine hundred and sixteen, . every other power and authority in anywise enabling me W. FRASER, in this behalf, do hereby proclaim and declare that the land Minister of Public Works, described in the Schedule hereto is hereby taken for proteotive works; and I do also hereby deolare that this GOD SAVE THE KING! Proclamation shall take effect on and after the twentieth day of January, one thonsand n~e hundred and seventeen. Land. taken for the Purpose. ot a Road. in Block III, Opaheke SCHEDULE. Survey District, Franklin County. APPBoXDIATIIl areas of the pieoes of land taken:- A. B. P. [L,S.] LIVERPOOL, Governor, 74 0 30, portion of Seotion lA, Steward Settlement. A PROCLAMATION, 61 0 39 2A HEREAS the land described in the Schedule hereto In the Otago Land District; 80S the same are more par­ W is required to be taken, under the Public Works ticularly delineated on the plan marked P. W.D. 40449, Act, 1908, for a certain public work-to wit, for the pur­ deposited in the office of the Minister of Public Works poses of a road in Block III, Opaheke Survey District, at Wellington, in the Wellington Provinoial Distriot, and" Franklin County: thereon edged red. And whereas the Franklin County Council bas laid Given under the hand of His Excellency the Right before the Governor a memorial, accompanied by 80 map. Honourable Arthur William de Brito Savile, and also the statutory declaration, as required by the said Earl of Liverpool, Knight Grand Cross of the Act: Most Distinguished Order of Saint Michael and Now, therefore, I, Arthur William de Brito Savile. Earl of Saint George, Member of the Royal Victorian Liverpool, tbe Governor of the Dominion of New Zealand, Order, Governor and Commander-in-Chief in in pursuance and exercise of the powers and authorities and over His Majesty's Dominion of New Zea­ vested in me by the Public Works Act, 1908, and the land and its Dependencies; and issued under Counties Act, 1908, and of every other power and authority the Seal of the said Dominion, at the Govern­ in anywise enabling me in this behalf, do hereby proolaim ment House at Wellington, this twenty-first day of and declare that the land described in the Schedule hereto December, in the year of our Lord one thousand is hereby taken for the purposes of 80 road; and I do also nine hundred and sixteen. declare that this Proclamation shall take effect on and after the :lirstday of February, one thousand nine hundred W. FRASER, and seventeen. Minister of Public Works, GOD SAVE THE KING! SCHEDULE. ApPBOxnLl.TE area of the piece of land taken: 2 aores 8 roods Land taken trrr Harbour Purposes in Blocks IV and IVa, 16 perches. Tokomaru Survey District, Waiapu County. Portion of Section 54, OLau Pa.rish, Block III, Opaheke Survey Distriot (S.O. 19010), [L.S,] LIVERPOOL, Governor, In the Auckland Land District; 8S the same is more A PROCLAMATION, partioularly delineated on ,the plan marked P,W.D. 41169, HEREAS the land described in the Schedule hereto deposited in the offioe of the Minister of Publio Works W is required to be taken, under the Public Works at Wellington, in the Wellington Provincial District, and Act, 1908, for a certain public work-to wit, for ha.rbour thereon coloured pink. purposes in Blocks IV and IVA, Tokomaru Survey District, Given under the hand of His Excellency the Rig:ht WaiapuOounty: Honourable Arthur William de Brito SaYlle, And whereas an agreement has been entered into between Earl of Liverpool, Knight Grand Cross of the lhe Waiapu Oounty Council and the owners of the land Most Distinguished Order of Saint Michael and described in the Schedule hereto to take such land for Saint George, Member of the Royal Victorian harbour purposes: Order, Governor and Commander-in-Chief in And whereas the Waiapu County Council has laid before and over His MajPsty's Dominion of New Zea­ the Governor a memorial, accompanied by 80 map, as re­ land and its Dependencies; and issued under quired by the said Act : the RORI of the ~"id nnm;nion, at t,he Govern­ Now, therefore, I, Arthur William de Brito Savile, Earl of ment House at Wellington, this twenty-ninth day of Liverpool, the Governor of the Dominion of New Zealand, December, in the year of our Lord one thousand in pursuance and exercise of the powers and authorities nine hundred and sixteen. vested in me by the Public Works Act, 1908, and the Oounties Act, 1908, and of every other power and authority W, FRASER, in anywise enabling me in this behalf, and being satisfied Mini.ter of PubliC; Work. of the sufficiency of the agreement hereinbefore referred to, GaD SA VII THE KING! do hereby proclaim and declare that the land desoribed in the Schedule hereto is hereby taken for harbour purposes as from the date hereinafter specified. and shall vest in the Chairman, Councillors, and Inhabitants of the County of Land taken trrr the Purpo.PI ot a Road in Block IV, Waiapu; and I do also hereby declare that this Proclama­ Takahue . Surve~' District. tion shall take effect on and after the first day of February, one thousand nine hundred and seventeen. [L.S,] LIVERPOOL, Go.~ernor. A PROCLAMATION, SCHEDULE. HEREAS the land described in the Sohedule hereto ApPROXIMATE areas of the pieces of land taken :- W is required to be taken, under the Public Works A. B. P. Portion of Act, 1908, for a certain public work-to wit, for the pur­ 8 0 24 Tawhiti lA, Block IVA; coloured grey. poses of a road in Block IV. Takahue Survey District: 1 0 32 lA. coloured green. And whereas all the conditions precedent required by 7 3 12 • IF. Blocks IV & IVA; coloured pink. law to be observed and performed prior to the taking of Situated in Tokomaru Survey District (Poverty Bay Buch land for the purposes hereinbefore specified have beell R.D.). observed and performed: 16 THE NEW ZEALAND GAZETTE. [No.4

Now, therefore, I, Arthur William de Brito Savile, Earl Land taken for the Purposes of a. Gravel-pit in Block X, of Liverpool, the Goveruor of the Dominion of New Zea. OplllI'a Survey Dis,rict, Mad'ellde COllnty. land, in pursuance and exercise of the powers and autho­ rities vested in me by the Pnblic ,Yorks Act, 1908, and [r,.s. J LTVEHPOOr.. C;oyprnol'. of every other power and authority in anywise enabling me in Ihis behalf, do hereby proclaim and declare that the A PROCLAMATION. land described in the Schedule hereto is hereby taken for HEREAS the land desoribed in the Sohednle hereto the purposes of a road; and I do also hereby declare that W is required to he taken, under the Publio Works Aot, this Proclamation shall take effect on and after the 1908, for a certain public work, to wit, for the purposes of . twentieth day of January, one ~housand nice hundred and a gravel-pit in Block X, Opawa Survey District, Mackenzie seventeen. County: And wbereas an agreement has heen entered into between the Mackenzie County Counoil and the owner and lessee of SCHEDULE. the land described in the Schedule hereto to take such land ApPROXIMATE area of the piece of land taken: 1 acrr 0 roods for the purposes of a gravel-pit: 28'3 perches. And whereas the l\faokenzie County Counoil has laid Portion of Section M. 28, Kaiaka Parish, Block IV, Takahue before the Governor a memorial, accompanied by a map in Survey District (S.O. 16279). duplicate. as required by the said Act: In the Auckland Land District; as' the same is more Now, therefore. I, Arthur William de Brito Savlle, Earlof particularly delineated on t,he plan marked P.W.D. 38817, Liverpool, the Governor of the Dominion of New Zealand, deposited in the office of the Minister of Public Works at in pursuanoe and exercise of the powers and authorities Wellington, in the Wellington Provincial District, and thereon vested in me by the Public Works Act, 1908, and the coloured blue. Counties Act, 1908, and of every other power and authority in anywise enabling me in this bebalf, and being satisfied Given under the hand of His Excellency the Right of the sufficiency of the Agreement herein before referred to, Honourable Arthur William de Brito Savile, do hereby proclaim acd declare tbat the land described in Earl of Liverpool, Knight Grand Cross of the the Schedule hereto is hereby taken for the purposes of the Most Distinguished Order of Saint Michael and said gravel· pit as from the date hereinafter specified, and Saint George, Member of the Royal Victorian shall vest in the Corporation of the Chairman, Councillors, Order, Governor and Commander·in·Chief in and Inhabitants of the County of Mackenzie; and I do also and over His Majesty's Dominion of New Zea· hereby declare that Ihis Proclamation shall take effeot on land and its Dcpendencies; and issued under and after the first day of February, one thou8and nine the Seal of the said Dominion. at the Govern· hundred and seventeen. ment House at Wellington, this twenty-first da~ of December, in the year of our Lord one thousand nine hundred and sixteen. SCHEDULE. W. FRASER. ApPROXIMATE area of the piece of land taken: 1 acre 3 roods Minister of Public \'1ol'h. 8 perches. GOD SAVE THE KING! Portion of Section 9, Mount Nessing Settlement (Canter. bury R.D.), Block X, Opawa Survey District. In the Canterbury Land District; as the same is more Dand taken for the Purpose., of a Road in Block [, particularly delineated on the plan marked P.W.D. 40433, Tangilma Survey DiRtrict, Hobson County. deposited in the office of the Minister of Public Works at Wellington, in the Wellington Provincial District, and [L.S,] LIVERPOOL, Governor. thereon coloured red. A PROCLAMATION. Given under the hand of His Excellency the Ri~ht HEREAS the land described in the Schedule hereto Honourable Arthur \Villiam de Brito SavIie, W is required to be taken, under the Public Works Earl of Liverpool, Knight Grand Cross of the Act, 1908, for a certa.in public work-to wit, for the purposes Most Distinguished Order of Saint Michael and of a road in Block I, Tangihua Survey District: Saint George, Member of the Royal Victorian And whereas the Hobson County Council has laid before Order. Governor and Commander·in-Chief in the Governor a memorial, accompanied by a map, and also and o~er His Majesty's Domiuion of New Zea­ the statntory declaration, as required by the said Act: land and its Dependencies; and issued under Now, therefore, I, Arthur William de Brito Savile, Earl of the Seal of the s?,i <1 Dominion, at the Govern· Liverpool, the Governor of the Dominion of New Zealand, ment House at Wellington, this twenty.third day in pursuance and exercise of the powers and authorities of December, in the year of our Lord one thousand vested in me by the Public Works Act, 1908, and the nino hundred and sixteen. Counties Act, 1908, and of every other power and authority W. FRASER, in anywise enabling me in this behalf, do hereby proclaim Minister of Public Works. and declare that the land described in the Schedule hereto is hereby taken for the purposes of a road; and I do also GOD SAVE THE KING! declare that this Proolamation shall take effect on and after the first day of February, one thousand nine hundred and seventeen. Land taken tor the Purpose. oj a Hospital in Block 11, SCHEDULE. Piopiotea West Survey District. APPROXIMATE area of the piece of land taken: 14'5 perches. Portion of Section 12, Block I, Tangihua Survey District [L.S.] LIVERPOOL, Go\·"rnor. (S.O_ 17137). A PROCLAMATION. In the Auckland Land District; as the same is more HEREAS the land described in the Sohedule hereto particularly delineated on the plan marked P.W.D. 40358, W is required to be taken. under the Pnbhc Works deposited in the office of the Minister of Public Works at Act, 1908, for a certain public work-to wit, for the purposes Wellington, in the Wellington Provincial District, and thereon of a hospital in Block II. Piopiotea West Survey District: coloured red. And whereas the Taumarunui Hospital and Charitable Aid Board has laid before the Governor a memorial, accom· Given under the hand of His Excellency the Right panied by a map in duplicate, and also the statutory Honourable Arthur William de Brito So"ile declaration, as required by the said Act: Earl of Liverpool. Knight Grand Cross of the Now, therefore, I, Arthur William de Bri~o Savile, Earl of Most Distinguished Order of Saint Michael and Liverpool, the Governor of the Dominion of New Zealand, Saint George, Member of the Royal Victorian in pursuance and exercise of the powers and authorities Order, Governor and Commander-iu-Chief in vested in me by the Public Works Act, 1908, and the "nd over His Majesty's Dominion of New Zea· Hospitals and Charitable Institutions Act, 1909, and of land and its Dependencies; and issued under every other power and authority in anywise enabling me the Seal of the said Dominion. at the Govern. in this behalf, do hereby proclaim and declare that the land ment House at Wellington, this twenty. third day described in the Sohedule hereto is hereby taken for the of December, in the year of our Lord one thousand purposes of a hospital as from the date hereinafter specified, nine hundred aud sixteen. and shan vest in the Taumarunui Hospital and Charit'lble W. FRASER, A.id Board; and I do also hereby declare ihat this Proclama· Minister of Public Worles. tion shall take effect on and after the twenty.fourth day of GOD SA Viii TIlE KING! January, one thousand nine hundred and seventeen. JAN. 11.J THE NEW ZEALAND GAZETTE. 17

SCHEDULE. making oflany Proclamation taking land under the Public APPROXIMA"E arelL of the piece of land taken: 38 acres 0 Works Act, 1908, and before the payment or award of any roods 20 perches. compensation in respect of the taking thereof, it is found that Portion of part OhurlL South "N" 2E No.1, Block II. the land, or any part thereof, is not required .for the purpose Piopiotea West Survey Distriot (TlLranlLki R.D.). for which it was taken, or that any error in form or substance exists in or in relation to that Proclamation, or the making In the TlLrlLnaki Land District; as the 8ILme is more or gazetting thereof, the Governor may, by a subsequent pa.rticularly delineated on the pllLn mlLrked P.W.D. 36626, Proclamation glLzetted, revoke the former Proclamation, either deposited in the office of the Minister of Public Works wholly or so far as he thinks necessary : at Wellington, in the Wellington Provincial District, ILnd tbereon edged pink. 1l"And whereas it is found that part of the land taken fo. a further portion of the Kawakawa-Hokianga. Ra.ilway and for Given under the hand of His Excellency the Right road-diversiollS in conneotion therewith, by a Proclamation Honourable Arthur William de Brito Savile. made under the Public Works Act, 1908, dated the twenty-first Earl of Liverpool, Knight Grand Cross of the day of September, one thousand nine hundred and sixteen Most Distinguished Order of Saint Michael and (hereinafter termed .. the said Proclamation "), and publiahed Saint George, Member of the Royal Victorian in the New Zealand Gazette No. 1l0, pages 3129 and 3130. Order, Govel'nor and Commander-in-Chief in of the twenty-eighth day of the same month, is incorreotly and over His Majesty's Dominion of New Zea· described; land and its Dependencies; and issued under the Seal of the said Dominion, at the Govern­ And whereas compensation in respeot of the taking of the ment House at Wellington, this twenty-third day sa.id land has not been paid or awarded : of December, in the year of our Lurd one thousand . Now, therefore, I, Arthur William de Brito Savile, Earl of nine hundred and sixteen. Liverpool, the Governor of the Dominion of New Zealand, in W. FRASER, pursuance and exercise of the powers vested in me by the Minister of Public Work•. Publio Works Amendment Act, 1909, and of all other powers enabling me in this behalf, do hereby revoke so muoh of the GOD SAVE THE KING! said Proclamation as affeots the land described in the a&id ------Proclamation 88 set forth in the Schedule hereto. Revoking a Proclamation taking Land Jor the Purposes oj a Road in Block I, Tangihua Survey District, Hobson Oounty. SCHEDULE. [L.S.] LIVERPOOL, Governor. ---C--.------.-,---- A PROCLAMATION. Appro~~~-I Are.. HEREAS by the Public Wo;ks Amendment Act, of the Pieces Situated Coloured ' Being Portion of in on ;:"1 W 1909, it is enacted that if at any time after the Block Plan Ii issue or making of any Proclamation taking land under the i,:'!'~~Ydescribed. I ~ Public Works Act, 1908, and before the'payment or award of any compensation in respect of the taking thereof, it is found that the land, or any part thereof, is not required FOR RAILWAY. for the purpose for which it was taken, or thp,t any error in ~. ~ r2 form or substa.nce exists in or in relation to that Proolama­ Crown land x 4, 5 Blue. tion or the making or gazetting thereof, the Governor may, 0 o 18 5 by a subsequent Proc1a.mation gazetted, revoke the former 1 2 10 Section 15 VI~X 5 Proclamation either wholly or in so far as he thinks neces- ~ 3 25 30 VI 5. 6 Yellow. o 31'5 30 VI, VII 6 ~: 1 And whereas it is found that the land taken for the pur- 1 2 18'61 • poses of a road by a Proclamation made under the Public 0 3 17 J: Section 22 6 Purple. 1 ! Work" Act, 1908, and dated the six~ day of October, one 0 o 2 3 Closed road Green. thousand nine hundred and sixteen (hereinafter termed "the 0 x 5 1 31 5 said Proolamation "), and puhlished in the New Zelaand 0 •• I " 3 6 VI, VII 6 Gazette No. 116, page 3218, of the twelfth day of the same 0 29 VI 6 0 o month, is incorrectly desoribed: And whereas compensation 2 29 , VI, VII, 6 0 . in respect of the land ta.ken by the said Procla.m80tion ha·s not o 29 VII 6 been paid or awarded: "" 230 I SectiO"n 30 6 Yellow. Now, therefore, I, Arthur,\William de Brito Sa.vile, Earl 7 2 24 , 30 6 of Liverpool, the Governor of the Dominion of New Zea.la.nd, in pursuance and, exercise of the powers vested in me by the Public Works Amendment Act, 1909, and of all other powers FOR ROAD-DIVERSIONS. enabling me in this behalf, do hereby revoke the said. Pro­ 0 0 0'04 Section 22 VI 6 Blue. clamation: 0 3 10 30 VI, VII 6 Neutra.l. 0 3 32 22 Blue_ Given under the hand of His Excellency the Ri~ht . . 6 Honourable Arthur William de Brito Savile, 4 2 16 30 VII 6 Neutral. Earl of Liverpool, Knight Grand Cross of the Most Distinguished Order of Saint Michael and Saint George, Member of the Royal Victorian IlSituated in the Omapere Survey District (S.O. 18889), Order, Governor and Commander-in-Chief in In the Auckland Land District; as the same are more par­ and over His Majesty's Dominion of New Zea­ ticularly delineated on the plani,marked P.W.D. 39682, land and its Dependencies: and issued under deposited in the offioe of the Minister of Public Works at the Seal of the said Dominion, at the Govern­ Wellington, in the Wellington Provincial District, and thereon ment Housa at Wellington, this twenty-third day coloured as above mentioned. of December, in the yelLr of our Lord one thousand nine hundred and sixteen. Given under the hand of His Excellency the Ri~ht W. FRASER, Honourable Arthur William de Brito Savile, Minister of Public Works. Earl of Llverl!0ol, Knight Grand Cross of the Most DistinguIshed Order of Saint Michael and GOD SAVE THE KING! Saint George, Member of the Royal Victorian Order, Governor and Commander-in-Chief in and over His Majesty's Dominion of New Zea­ Revoking Part of a Proclamation taking Land for a Further land and its Dependencies; and issued under Portion of the Kawakawa - Holeianga RailVlG1J, gnd for the Seal of the said Dominion, at the Govern­ Road-diversions in connection therewith. ment House at Wellington, this twenty-ninth day of December, in the year of our Lord one thousa.nd nine hundred and sixteen. [L.S.] LIVERPOOL, Governor. W. FRASER, A PROCLAMATION. Minister of Public Works. HEREAS by the Public Works Amendment Aot, 1909, W it is enaoted that if at any time after the issue or GOD SAVE THE KING! is 'rIiE NEW ZEALAND GAZETTE. [No.4 Regulations untiel' the P1£blio Servioe Olassification and Supemnnuation Aot, 1908.

LIVERPOOL, Governor. ORDER IN COUNCIL. At the Government House at Wellington, this twenty-first day of December, 1916. Present: HIS EXOELLENOY THE GOVERNOR IN COUNOIL. N pursuance and exercise of the powers and authorities conferred upon I him by Part II of the Public Service Classification and Superan­ nuation Act, 1908 (hereinafter termed" the Act" or "the said Act "), His Excellency the Governor of the Dominion of New Zealaud, acting by and with the advice and consent of the Executive Council of the said Dominion, doth hereby revoke the regulations made under the said Act on the thirteenth day of January, one thousand nine hundred and twelve, and the amending regulations made on .the eleventh day of August, one thousand nine hundred and thirteen, and in lieu thereof doth hereby make the following regulations under and for the purposes of Part II of the said Act.

REGULATIONS. THE BOARD. 1. ALL meetings of the Board shall be held in Wellington. 2. (1.) Meetings shall be held quarterly, on the second Thursday in February, May, August, and November, commencing at 2.30 p.m., and at such other times as the Board may decide. (2.) Meetings shall also be held on Friday of each week, commencing at 2.30 p.m., for the purpose of dealing witb applications for loans and other matters relating to the investment of the fund. . 3. Special meetings shall be held at such times as the Board decides, and also upon written request duly lodged with the Secretary to the Board and signed by at least three members of the Board. Such request shall set forth clearly the special business to be considered at such meeting. 4. On receipt of any such request the Secretary shall fix the date of such special meeting, being not later than ten days after the receipt of such request, and he shall forthwith duly notify the memb~s of the Board as to such special meeting. . 5. At all meetings the Chairman shall have a deliberative as well as a casting vote. 6. The Board shall keep a correct record of the business transacted at its meetings. 7. (1.) Every member of the Board shall receive notice of the business to be transacted at the quarterly meetings at least one week prior to the date of any such meeting, and a notice concerning the business to be trans­ acted at a weekly meeting or at any special meeting at least three days prior to the holding of such meeting. Such notices shall be issued by the Secretary to the Board. (2.) When a quorum of members of the Board is not present at any meeting at the hour for which such meeting has been called, the members present may adjourn such meeting to such time and place as they may decide. 8. (1.) Members of the Board shall not be entitled to or be paid any remuneratIon for their services as members, but shall, whilst travelling on the business of the Board, be entitled to travelling-allowance for personal expenses at the rate of 15s. per diem, but no additional allow­ ance shall be made for sleeping-accommodation on train: Provided that when travelling by sea 5s. only shall be allowed for the first day, and 2~. 6d. only for each of the following days. (2.) This allowance shall be paid only where a member is necessariLy absent from his home at night; but for all journeys where a member is not obliged to be absent at night actual expenses will be paid to an amount in no caSe exceeding 15s., on production of a statement giving details of the nature of the charges, with dates, places, and to whom paid, but without being obliged to produce receipts. Cost of transport by land or sea will be paid on production of vouchers, but no vouchers for such expep.ses will be required for sums of less than lOs., and vouchers for railway fares will not be required if the railway travelled upon and extent of journey are stated. 9. Every member shall be allowed such special leave (exclusive of any leave which he might otherwise be entitled to) as ma.y be necessa.ry to THE NEW ZEALAND GAZETTE.

enable him to attend meetings of the Board: Provided that any elective member of the Board being unable for any pressing reason to attend any meeting shall notify the Secretary accordingly, and the Board may grant him leave of absence from that meetmg.

CONTRIBUTIONS TO THE FUND. 10. Any person who is a contributor to the Fund under the provisions of subsection (2) of section 26 of the said Act and entitled under the Civil Service Act, 1866, to receive compensation for loss of office shall, when his compensation becomes payable, pay into the Fund an amount equal to the difference between the compensation to which he would have been entitled on the 30th June, 1908, and the amount of compensation as at the date when he became a contributor. In the case of claims arising under section 32 (f) of the Act, it shall be a condition that no greater pay­ ment out of the Fund shall be made than if the officer had become a contnbutor on the 30th day of June, 1908. 11. All persons who are employed hereafter in permanent positions on probation, under agreement that if their appointment is made permanent it is to date from the time of their entering the Service, shall become con­ tributors as from the date of their appointment being made permanent. 12. The Permanent Head of each Department shall supply the Secre­ tary to the Board with a statement showing the rate of salary or wages, annual or otherwise, of each oontributor in his Department at the date of joining the Fund, and shall also advise the Secretary to the Board immediately the salary of a oontributor is altered, giving particulars of alteration and date from whioh it takes effect, and in like manner shall report when the salary of a contributor is reduced by reason of age or infirmity, or otherwise, and shall supply suoh further information as the Secretary to the Board may require. 13. (1.) It shall be the duty of the Permanent Head of every Depart­ ment to notify the Seoretary to the Board forthwith of every permanent appointment hereafter made in his Department, giving the following particulars (as to the correctness of which he shall first satisfy himself) in regard to each suoh person:- Full name: Date of bi:cth : Name of Department: Position: Date of appointment-temporary, ; permanent, Salary per annum: Whether bachelor, spinster, husband, wife, widower, or widow: Date of birth of wife (if living) : Date of birth of each child then living and under the age of fourteen yearB. (2.) In each such case it shall be the duty of the Permanent Head of the Department to cause to be made the proper deduction provided for under seotion 29 of the Act, and the Controller and Auditor-General shall not pass the salary of any such officer unless the deduction is made. This regulation shall also apply to all payments of salaries in advance. 14. The Permanent Head of every Department shall notify the Secre­ tary to the Board of any transfer and of the date thereof, and supply any other particulars required. 15. Any oontributor having a break in his service' and claiming to count continuous service in the terms of seotion 49 of the Public Service Classification and Superannuation Amendment Act, 1908, shall make written application to the Board in the form hereinafter set forth, and it shall be the duty of the Permanent Head of his Department to certify on !luch application that the partiCUlars stated are oorrect.

The Public Service Classifioation and Superannuation Act, 1908. ApPLIOATION TO OOUNT CONTINUOUS SERVIOE UNDER SEOTION 49 OF THE PUBLIC SERVIOE CLASSIFICATION AND SUPElIANNUATION AMENDMENT ACT, 1908. Name in full (sumame and Ohristianname): Department: Date of first joining Service: Period or periods of broken service, giving exaot dates, from ~d to : I, , hereby a.pply to have my service counted, as continuous from , and do hereby declare that the above paortiouia.rs are true and correcs; and I further decla.re in respect of the period of service a.ntecedent to suoh break that I received no pension, compensation, retiring-&llowance, or refund of contributions, and that suoh break was due to , and was not the result of any misoonduot on my part. Dated at , this day of ,19 . [Sig"ature. ] I hereby oertify that the offioial records of this Department show the above partioulars to be true and correct. . [Signature oJ Permamnt Head of Department.] [Department.] [Date.) THE NEW ZEALAND GAZETTE. [No.4

16. The Secretary to the Board shall keep a register of contributors, setting forth in regard to each contributor,­ Registered num ber ; Name; Department; Date of joining Fund; Date from which service count~ : Date of birth; Rate of contribution; Compensation (if any) under Civil Service Act, 1866, to which entitled; Remarks. 17. Any contributor may at any time submit to the Board a certificate of his marriage, or of the birth of any of his children, in order that such may be recorded by the Secretary, who shall thereupon issue a certificate that such dates are recorded and acknowledged as correct, and it shall not thereafter be necessary to produce any evidence upon those points when claims upon the Fund arise. 18. (1.) All payments to the Fund on account of contributors' con­ tributions and fines shall be made to the Postmaster-General. (2.) Each payment shall be accompanied by a schedule, signed by the officer making the payment, and setting forth in detail in respect of each contributor concerned the following particulars:- Name; Department; Amount of contribution (or fine). (3.) A copy of such schedule shall be forwarded by the officer making the payment direct to the Secretary to the Board. (4.) On receipt of any such payment the Postmaster-General shall forthwith place the amount to the credit of the Fund in the Post Office Account, endorse on the schedule his receipt for the total amount thereof, and shall, at such periods as may be agreed upon, forward such schedules to the Secretary to the Board, together with a statement of all amounts received and paid by him on behalf of the Fund. (5.) The Postmaster-General shall, at least once in each month, pay into the Bank of New Zealand, at Wellington, to the credit of the Public Service Superannuation Fund Account the whole of the moneys then standing to the credit of the Fund in the Post Office Account. . (6.) The Public Trustee shall pay into the Bank of New Zealand, at Wellington, to the credit of the Public Service Superannuation Fund Account any moneys received by him on account of the said Fund, and shall advise the Secretary to the Board whenever any such moneys are credited to the Fund, and shall also advise the Secretary as to the details and amount of such moneys. 19. Every contributor whose salary is temporarily stopped owing to ill health, or for any other reason, or who is on leave of absence without salary, shall,- (a.) For the first three months during which his salary is stopped contribute at the ordinary rate payable by him, and for the balance of any such period shall contribute one-third of the rate otherwise payable by him, and thereafter at the ordinary rate of contribution; or (b.) Cease to contribute to the Fund while his salary is so stopped, and thereafter shall contribute by way of deduction from his salary an additional amount, being not less than his ordinary contribution, until the additional contributions so paid are equal in amount to the payments which would have been made had he elected to contribute under the last preceding paragraph. In any case where the salary of a contributor has been temporarily stopped owing to ill health the Board may by resolution, on application being made to it, modify this regulation with regard to payment of contributions in such manner as it thinks fit : Provided that in the event of the retirement 01' death of any contributor who has elected to come under clause (b) hereof the arrears (if any) of payments shall be deducted from any allowances payable out of the Fund on account of the retirement or death of such contributor. 20. (1.) The Permanent Head of a Department shall report to the Secret~ry to the Board the date when the salary of a contributor em- . ployed in his Department is temporarily stopped on account of ill health, or for any other reason, and again when payment thereof is resumed. He shall also similarly report as to a contributor on lea.ve of absence without salary. JAN. 11.] THE NEW ZEALAND GAZETTE. 21

(2.) In each case he shall state under which paragraph of the preceding regulation the contributor has elected to contribute. 21. From every payment made to a contributor to the Fund whose salary or wage is computed at a daily or hourly rate, and who is not paid for time during which he is not actually cmployed, there shall be deducted, under section 29 of the Act, an amount equal to the amount which would have been contributed by him if he had been actually employed during the whole of the period for which payment is made: Provided that no deduction shall be made under this regulation from payments made in respect of overtime. 22. In the event of a contributor who has retired from the Public Service on a retiring-allowance being re-employed as provided for under subsection (1) or (2) of section 37 of the Act, it shall be the duty of the Permanent Head of the Department in which he is re-employed to immediately report the same to the Secretary to the Board, giving full particulars as to such re-employment (date, remuneration, &c.). 23. Any contributor appealing to the Board under section 33 of the Act shall forward at least twenty-one days before the next ensuing quarterly meeting of the Board full particulars of his case in writing, addressed to the Secretary to the Board, and may, subject to the consent of the Board, appear in person before the Board in support of his case. The Board shall have full power to call for the production of all papers necessary in connection with any such case. 24. The Permanent Head of every Department shall forthwith notify the Secretary to the Board of all applications received by him for volun­ tary retirement, and of all cases where a contributor employed in that Department is retired, whether by reason of age, length of service, or infirmity, and such notice shall contain any terms and conditions as to payments into the Fund or otherwise imposed upon the retiring con­ tributor by the Minister. The Permanent Head of a Department shall also notify the Secretary of the death, resignation, or dismissal of a contributor. 25. All such notices shall be sent in in the form set forth below :- The Public Service Classification and Superannuation Act, 1908.

NOTICE OF RETIREMENT. Oontributor's na.me : Department: Position therein: Oause of re~irement or of leaving the service: * Date of retirement: Annual rate of sa.lary at date of retirement: Average annual rate of sa.lary during three years precedent to date of retirement, showing periods paid at different rates: If contributor retiring by rellison of infirmity, state- (a.) If you have any reason to believe that suoh state has been caused by irregular or intemperate habits: (b.) Whether he is suited for other employment in the Government service, and, in your opinion, of what nature: I do hereby certify that to the best of my knowledge and belief the above particu­ lars are true a.nd correct in every respect. [Signature of Permanent Head of Department.] [Date.]

BENEFITS OF. THE FUND. 26. The Secretary shall furnish the Board with a report upon the case of every contributor claiming on the Fund, and such report shall contain the following information, viz. :- Name of contributor; Position in the Service; Age; Cause of retirement; Date of retirement; Length of service; Total amount contributed to Fund; Annual salary at retirement; Average salary on which retiring-allowance is to be computed under section 39; Amount of retiring-allowance to which entitled; Amount of payments (if any) from the Fund; Particulars of moneys (if any) payable to contributors under sec­ tion 32, or payable by the contributor under clause 10 of these regulations.

* If contributor's age is less than sixty-five it should be here stated whether the Minister has extended the provisions of section 35 to his case, and, if so, upon wh .. , terms and oonditions (if a.ny). -.-~----.--..-~ ..------

22 THE NEW ZEALAND GAZETTE. [No.4

. 27. He shall similarly, so far as the circumst,ancefl apply, advise the Board with respect to cOlltributoril who retirt) ., medically uufit," or before becoming entitled to a retiring-allowance, or whose services are dispensed with. And in respect of every person whom it is proposed to retire as "medically unfit" there shall be produced two medical certificates in the form hereinafter following, each signed by a medical practitioner approved of by the Board.

The Public Service Classification and Superannuation Act, 1908.

PHYSICAL EXAMINATION OF CONTRIBUTOR APPLYING TO BE RETIRED AS MEDICALLY UNFIT. Name of contributor in full: Residence: 1. Department of Service and position therein: 2. Age last birthday: 3. Weight and height of contributor: 4. Respiration.-Is there any disease of the lungs? 5. Circulation.-Is there any disease of the heart or circulatory system? 6. Digestion.--Is there any disease of stomach, bowels, or liver? 7. Urinary and genital system.-Is there any disease of the kidneys or bladder, or any stricture? NOTE.-An analysis of urine should be supplied showing appearance, specific gravity, reaction, and whether there is any albumen, sugar, bile, or deposit. S. Nervous funotions- (a.) Are there any traces or effects of palsy, convulsion, insanity, or inebriety? (b.) Is there any defect in figure, sight, hearing, or speech? (c.) Has there been any apoplexy? 9. Surface.-Is there any otorrhcea? 10. Is there any circumstance, relating to the personal constitution, or health, or babits, &0., of the oontributor not above speeified but known or suspeoted by you that should, in your opinion, be disclosed to the Superannuation Board? 11. If the contributor is in bad health, do you think his babits of life, past or present, especially in referenoe to the use of intoxicating liquor, have in any way oonduced to his present oondition ? NOTE.-The medioal examiner will be expected to answer this question fully, as the Superannuation Board requires to be satisfied that the oontributor's condition has not been caused by irregular or intemperate habits.

CEBTIFICATE. I do hereby oertify that I have this day of ,19 ,made a careful physical examination of , and that the queries above bave been answered by me to the best of my knowledge and judgment; and, after careful oonsideration of the whole evidence before me, I am of opinion tbat his oondition and health are,- NOTE.-The medical examiner will here give a full description of the oontributor's oondition and health. And I certily,- (The medical examiner will strike out what does not apply.) 1. That hiS condition is suoh as will permanently and totally incapacitate him from oontinuing his present or any other occupation in the Public Service. 2. That his oondition is suoh as will not permanently incapacitate him from con- tinuing his present ocoupation, and tbat, in my opinion, with rest he will be fit to resume his duties. NOTE.-Fill in period of rest recommended. 3. Tbat his condition is Ruoh as will not enable him to continue his present duties, but will not disable him from undertaking duties of a less responsible or arduous oharacter, such as tbose of NOTE.-Fill in the nature of the occupation or oocupations that the medioal examiner thinks may be followed. Dated at , this day of , 19 [Signature of Medical Examiner.] [Qualifications.] [Address.] 28. With respect to claims on the Fund arising upon the death of a contributor, the Secretary shall investigate the same and report thereon to the Board. 29. The members of the Board shall, at the first quarterly meeting in each year, elect a committee, to consist of three members, two to form a quorum, to consider in detail and to report to the Board upon all claims arising on the Fund. Such committee shall meet on a day before that fixed for each quarterly meeting of the Board. 30. The Board shall, at its first meeting after receipt of the necessary particulars, consider such cases as have been reported upon, and if satis­ fied as to the correctness of any such claim shall grant allowances or authorize payments, as the case may require, in accordance with the terms of the Act, and determine the date from which the first payment in each case shall be made. 31. In the event of the date of a contributor's retirement falling on a day other than the last day of a month, then the first instalment of his retiring-allowance shall be payable in respect of the balance of the month, and thereafter payments shall be made at the end of each month. JAN. 11.] THE NEW ZEALAND GAZE1'TE. 28

32. Allowances granted to widows and children under sections 42 and 43 of the Act shall he due and payable on the last day of each month. and, except as to the first and last payment, shall be in equal monthly instalments of £1 lOs. for the widow and £1 Is. Sd. for each child. 33. The Secretary shall forthwith after the Board's decision advise the contributor or beneficiary of the same, and, where necessary, require him to elect whether he accepts a retiring-allowance or a refund of his contributions in lieu thereof. 34. The receipt of any person to whom the Board may direct any sum accruing in respect to benefits derivable under the Act to be pair! shall be an absolute discharge to the Fund of all further liability in respect of the amount so pfLid. 35. Statistical information required by the Actuary for the purpose of valuing the Fund shall be kept by the Secretary to the Board in respect of each contributor, and for this purpose it shall be the duty of the Per­ manent Head of every Depart~ent to furnish any information possesEsd by that Department, and also to obtain from each contributor employed in his Department such statistical information regarding his family or otherwise as may from time to time be required. The Secretary to the Board shall obtain, if necessary, like information from each contributor in receipt of a retiring-allowance.

ELEOTION OF MEMBERS OF THE BOARD. 36. The Secretary to the Board shall be the Returning Officer for the election of the elective members of the Board. 37. (1.) There shall be prepared by the Returning Officer separate alphabetical voting-lists, to wit,-- (a.) Of all contributors who belong to the Post and l'elegraph Department; (b.) Of all contributors who belong to the Police Force; (c.) Oi all contributors who belong to the other Departments of the Public Service; and such lists shall be open to inspection by contributors at all reason­ able times. (2.) The validity of any election shall not be questioned on the ground that a name wrongly appears in a list or has been omitted therefrom. 3S. For every election the voting-lists shall be closed on the day on which nominations close, and shall remain closed until the election is completed. 39. Any contributor may, by notice addressed to the Returning Officer posted or delivered so as to reach the Returning Officer not less than seven days before the lists are closed, object to any voting-list on some specified ground, and the Returning Officer shall forthwith after the receipt of any such objection inquire into and dispose of the same. The contributor aforesaid may appeal to the Minister of Internal Affairs against the decision of the Returning Officer, and the Minister's decision shall be final, and the Returning Officer shall thereupon make the amendment or correction (if any) consequent upon such decision. 40. Every extraordinary election shall be held on a date to be fixed by the Returning Officer, being not later than the sixtieth day after the date upon which he receives notification of any vacancy having occurred. 41. Not less than fifty days before any election the Returning Officer shall by advertisement in the New Zeala"d Gazette publicly notify in respect of the election- (a.) The day and hour for the closing of nominations, being not more than thirty days before the day of election; (b.) The number of vacancies; (c.) The ciay on which the election, if necessary, will be held, and the hour at which the poll will be closed, which shall be 5 p.m. of that day; (d.) The division in the Public Service for which the vacancy or vacancies occur. 42. No contributor shall be eligible for election unless he is nominated in writing by at least two other contributors belonging to the same divi­ sion of the Public Service as that of which the candidate is a member. 43. Every nomination-paper shall be in the form or to the effect fol­ lowing, and shall be delivered personally or by course of post to the Returning Officer :- The Returning Officer (heing the Secretary to the Board, Wellington). I, [Name and address], being a contributor to the Public Service Superannuation Fund, and emplo,ed in the Departmpnt, do herehy nominate rName, official title, and place 'I'h.,.e statlolle£i] as a randida.te for election to the Public Service Superanunation Board at the election to be held on the day of , 19 Dated this day of , 19 Oandidate'. consent to be Bubse,'ibed at foot of nomination-paper. I hereby conseiH to my nomination.

o ~------.---~ .. ------. ----

24 'fHE NEW ZEAIJAND GAZETTE. [No.4

44. If the nomination-paper does not bear the written consent of the candidate nominated, such consent may be given by him in writing to the Returning Officer hefore the nominations are closed; and any nomination-paper shall be void if the consent of the candidate nominated therein is not duly given as aforesaid. 45. If in any division of the Public Service the number of persons nominated is not more than the number of vacancies to be filled, the persons nominated shall be declared to be duly elected; but if the num­ ber of persons nominated exceeds the number of vacancies to be filled, a ballot of the voters concerned shall be taken. 46. In any case in which a ballot becomes necessary the Returning Officer shall, immediately after the nominations are closed, prepare and post to each contributor, through the Permanent Head of his Depart­ ment, a printed ballot-paper containing, in alphabetical order of sur­ names, a list of all the duly nominated candidates for whom such elector is entitled to vote; and such ballot-paper shall be in the form or to the effect following;-

BALLOT-PAPER for Use at Electiop to be held on the Day of , 19 , of Members of the Public Service Superannuation Board by the Contributors employed in [Name of division of the Public Se.vice conce,."edJ . Candidates. [Full names, official titles, and place where stationed of all duly nominated can­ didates, in alphabetical order of SU'"1lames. J Directions . The number of candidates to be elected is . The voter must draw a line through the name of every candidate for whom he does not intend to vote, and the number of names left uncancelled must not exceed the number of candidates to be elected. The voter's name mus~ not be written on the voting. paper. This ballol-paper must be enclosed in a sealed envelope and be posted or delivered to the Returning Officer not later than 5 o'clock in the afternoo·n of the day of the election. An envelope addressed "The Secretary, Public Service Superannuation Board, Wellington," and marked" Voting-paper," is enclosed for your \lse. 47. The ballot-paper sent to each contributor shall bear his registered number, which shall also be written opposite his name on the voting-list. The number shall be WrItten Oll the left-hand bottom corner of the ballot­ paper by the Returning Officer, who shalI fasten down such corner with gum or otherwise, and impress his official stamp thereon. 48. The ballot-paper, if delivered to the Returning Officer, must be so delivered in a sealed envelope before the day of the election, or not later than 5 o'clock ill the afternoon of that day; and, if posted to him, must be posted in a sealed envelope not later than 5 o'clock in the afternoon of the day of the election, and must reach him not later than 5 o'clock in the afternoon of the fifteenth dav thereafter. 49. The poll shall close at 5'0' clock in the afternoon of the day of the election; but all valid ballot-papers shall be included and counted which are received by the Returning Officer in due course of post not later than 5 p.m. of the fifte.enth day after the day of the election. 50. A ballot-paper shall be informal in any of the folIowmg cases, that is to say,- Ca.) If the name of the voter appears thereon; or (b.) If the number of candidates whose names are left uncanceIIed exceeds the number of candidates to be elected; or (c.) If, being personally delivered to the Returning Officer, it is not delivered at his office before the close of the poll; or if, having been forwarded by post, it is not received at the office of the Returning Officer on or before 5 p.m. of the fifteenth day after the day of election; or (d.) If, froUl the postmark on the envelope or otherwise, the Re­ turning Officer is satisfied that it was not posted until after 5 o'clock p.m. on the day of the election; or (e.) If any such ballot-paper be returned mutilated in any essen· tial detail, or if the official stamp of the Returning Officer be defaced or obliterated; or (f.) If any ~uch ballot-paper be delivered or sent by post in an unsealed envelope. 51. On the sixteenth day after the day of the election the Returning Officer shall, in the presence of not more than three scrutineers appointed by the Board to be present, open and examine all the ballot-papers duly delivered to him or received by him through the post as aforesaid, and, after rejecting .all informal ballot-papers, shall ascertain the candidates (not exceeding the total number to be elected by each division of contri­ butors) who have received the greatest number of the votes of such con­ tributors, and shall declare the result of such election. JAN. 11.] THE NEW ZEALAND GAZETTE. 25

52. If by reason of an equality of votes given for two or more candi­ dates the election is not complete, the Returning Officer shall complete the election by casting lots in the presence of one of the non-elective members of the Board. 53. The voting-papers shall, after being counted, be enclosed in a sealed packet, and, unless a scrutiny or recount is demanded, shall he kept unopened in the custody of the Returning Officer for two months, and shall then be destroyed. A scrutiny or recount lIIay be demanded in writing by not less than seven voters within fonrteen days after the declaration of the result of the election as provided for in Regula­ tion 51; and in like manner any objection t,o the validity of the poll or otherwise, in pursuance of section 23, subsection (1), paragraph (b), of the Act, must be lodged with the Returning Officer within such fourteen days. 54. Forthwith after the completion of the election and the expiry of such fourteen days, or upon the completion of any such recount or scrutiny, or the settlement of any such dispute as to the validity of the poll or otherwise, the Returning Officer shall notify in the New Zealand Gazette the result of the election, specifying the names of the candidates, and the number of votes received by each candidate, and declaring the candidates who have received the greatest number of votes to be elected.

GENERAL. 55. The accounts and statements required under section 47 of the Act shall be in the forms shown in the Schedules hereto, or to the like effect. 56. The Secretary to the Board shall submit at each quarterly meeting of the Board a statement showing the amount at credit of the Fund. 57. In computing contributions payable, fractions of a penny shall be taken at the nearest penny, and in computing allowances granted llnder the Act, fractions of a shilling shall be taken at the nearest shilling. 58. The Board shall payout of the Fnnd all expenses incidental to the management and administration of the Fund.

SCHEDULES.

FIRST SCHEDULE. PUBLIC SERVICE SUPERANNUATION FUND. REVENUE AOCOUNT FOR THE YEAR ENDED £ s. d. £ s. d. Amount of funds at the begin­ Retiring-allowances­ ning of the year To members Members' contributionB­ To widows and children Under seotion 29 (ordinary) .. Contributions returned- Transfers from other super- Under section 46, Amendment annuation funds .. Act, 1908 (left Service) .. Government contributions Under section 42 or 43 (death) Interest Under section 32 (ee) (death) Fines Under section 38 (retirement) Other receipts [to be speoified] .. Transfers to other super- annuation funds •. Compensation (section 32 (f) ) .. Expenses ...... Other payments [to be specified] Amount of funds at end of year

£ £

BALANCE-SHEET AT THE Liabilities. £ s. d. Assets. " s. d. Fund as per Revenue Acoount .. Amount invested by tbe Board .• • Retiring - e.1lowa.nces due, in 'Contributions due, in transmis­ course of payment _. sion • Refunds of contributions due, Other sums due [accounts to be and in oourse of payment specified] .. • Compensation due, and in course of payment .. . . Other sums owing [accounts to be specified] ----I £ £

<4- Included in the corresponding itellls in tllP Revenue Account. 26 'rUE NEW ZEALAND GAZETTE. [No.4

SEOONDSOHEDULE. PUBLIC SERVICE SUPERANNUATlON FUND. STATEJlIENT m' CONTRIBUTORS FOR THE YEAR FlNDING

Number. IAnDuall ~Halal'Y· : M. F. I ~o E-<

1.-£ s. d. i .£ s. d, Contriimtors at beginning of the year .. New contributors entered during the yea.r Contributors transferred from other funds I I Increase by promotion during the vear I ...... I . 1------1- I Total I Contributions discontinued during tbe year I I '--1------Total contributors at end of year

PARTICULARS OF CONTRIBUTIONH DISCONTINU"]) DURING TH.' YEAR.

How discon tin Utld.

By death before retiring.allowance entered upon, (secs. 32 (e), 32 (ee), 42, and 4.3) By retirement before retiring. age (sec. 46, Amend· II ment Act) By retirement medica.lIy unfit (sec. 36) By retirement at retiring-ege or for length of , service (sec. 35) By transfer to other funds : I By reduction Total I~ ~\~i -1----1--1---- , !. I I I I I I I

PROGRESS OF CONTRIBUTORS SINCE DAT}' OF ESTABLISHMEN1' O}' THFl FUND TO

NUlnbel'. IAnnuali -,3 ISala1')'·1 1 ---~--,_~'I ?- 1 d. £ B. d. Total entered I ; i£ Total discontinued Total existing at -I-i-~--~- I I

THIRD SOHEDULE. PUBLIC SERVICE SUPERANNUATION In:ND. STATE~If'N'r 0.· RETIRING AND OTHER ALLOWAI

I ber, I' Annnal ber. i Annual , Nu~-,' Annual. be,I" : AUllUal ,i -.- ---I~-i.1 Annua,l ~ 1--- Amount. -~I iAmount: bet. !Amount. I I AlllOunt. , ..,;l Amount. , M'I F. M., ~'. i _~_I ____ I~_F. M. F.' E=

------i £ s. d. T---'£-~· d. i £ s. d.' £ s. d. ! £ H, d. Retiring and other al­ lowances:- Existing at beginning of year Gra.nted during year at retirement Granted during yea.r a,tter retirement I-'-I----:----I--!------I-- Total ". ... I I 'i. I I , I I; I ' Discon tin ued during I I • I. I I Eiis~ing at end of 1-1- ---\-j-\---[--,.------year i', I I l>,ARTICULARt:i 01<' RE'l.'lRING AND O']'HER ALLOWANCP.S DI8(;ON'1']NUED DUHI~(i THE Yl

:::~~:: ai:,:'~~~i':;;lCd ". I . I I I I • Total existing at i=-~!-==:---=!~[____ - , "'1-1-1--1-1-1---. ___---.l- __ . A list to be a.ppended showing the na.mes a.nd annual amounts of retiring and other allowances current. J. F. ANDRI:<]WS, Olerk to the Executive Oouncil. JAN. 11. THE NEW ZEALAND GAZETTE. 27

(!on8e-ruiug /0 the PaHment of Revenue8 (~f "and !o the Dedari7lfl Otawhao Block Road, in the Waipawa Oounly, to U01n1nittee of .lJianagement. be a Oounty Road.

L I V E R P 0 0 L, G 0 vel' Il 0 1'. LIVEl'tPOOL, Uovernor. ORDER IN UOUNCIL. OnDER. TN COUXCIL. At the UOVOf'llllHmt Houso at Wellington, this tw,mty.Arst At I he (~()\'o]'nrncnt House at Wellington, this twenty·first day of December, 1916. day of December. H1l6. Present: Present: HIS BXCELLENCY THE GOVERNOR I)l COUNCIL. H.s EXCEI.LENCY THE (:O"':KNOR IN COUNCIl.. HB1{BA..'l by section t.hree .hun.rlred and thirty.three of N pursuance and exercise of tbe powers vested in him by W the Native Land Act, lOO!). it is enaetcd thAt the I the Public Works Act, 1908. and of all other powers ront, purchase.moncy, or otilor proceeds of any alienation of in anywi.e enabling him in this behalf, His Excellency the land made by a hody corporate under Part XVII of that Governor of the Dominion of New Zealand, aoting by and Act shall not, except with tl", COllspnt of the C:ovef'llor in with the advice alld consent of the Executive Council of th... Council, be paid to the committee of management 01' directly said Dominion, doth herebv order and declare that the to the incorporated owncrs : portion of road described in" the Schedule hereto shall, on And wh"reas tllP'propriet,o.·s of the 1",11(1 known as Whanga. and "fter the date of this Order in Council. become a county paraoa No. 2K, containing 7 ,07i) a.crcs~ more or less, have been road. duly incorporated under tllP provisions of the said Act, and a committee of management duly appointed: And whereas the said committe!' has leased :;,000 acr,'", mOre or less, of the SCHEDULE. said land to Hono Waitete, one of the said proprietor., for a Au lhat portion of road ill the Hawk,,' s Hfty Land District, ppriod of twenty~()n(-' Yea.l"s, wit.h a rig-lIt of rf'n('wal for a \Vaipawa County, eomm(-1neing at a point on the north-east further period of twpnty-onp year::; : corner of Section 14. Block n. Takapa" Survey District, and And whereas the Waiariki District -'laori Land Hoard has proceeding thence generally in aI' ""sterly direction along the "ecommended t,hat 11.,> consent of th" Oovernor in Council northern houndaries of Scetions 15. Hi, 17, and 12, Block II, be granted to the payment direct to the said proprietors of the Taka-pau Survey District, and tel'lnina-tillg at its junction rents secured hy the "a ill lease: with :\'0. 1 Hoad, at a point near the north· west corner of the Now, therofore, His Bxccllencv the Governor of the said Section 12, oeing a distallce of 1 mile 43 chains, more Dominion of ~f~W Zealand: in pllr... ·uanet .. and exercise of the or less. As the said portion of road is more particularly power and authority conferred upon him by section three delineated on the .plan marked P. W. D. 41491), deposited in hundred and thirty.thre,' of the :\'ati,'e Land Act, ]flO!), and the office of the lllinist.er of Public Works at Wellington, in a,cting by and with the advice and consent of the Executive the Wellington Provincial ilistrict., and thereon coloured Council of the said Dominion, doth herel,,· consent to the bille, and rr"'rked F· G. payment of the rents secured by the abov~.mentioned lease F. W. FUlWY, dircct to the said proprint.ors of Whangaparaoa No. 2K Block. .\Ctillg Ch-'I':< of thp EXPclItin-' Council. F. W. FlTRBY. Actinl! Clerk of the Executive Council Declaring Portion of Road in Block XlI. Kawhia North Survey Di.>:trict, to bl:' (l Government Road. Oonsenting to the Raising of Loans by certain LocaL Authorities. L I V B: I~ POt) L. no,' ern () r. LIVERPOOL. (:ovel'nor, ORDEn I~ COUNCIL. ORDER IN COUNCIL. AI lit.. G",",'l'llment, House at \VOllingtoll. this Dlnlh day of At the Clovcl'Ilment Buildings at Wellington. thi" eighteenth ./anuary. 1!1l7. day of December, 1916. Present: Present: f-hs EXCIt;LLF:~(,Y THF. (~OV1tnNOR I.s COUNCIL. THE HONOURABLE .J. ,\LLEN PRESlDISG IN COUNCIL. N pursuance and exercise of the powers vested in him HEREAS by section twenty.six, subseotion one, of I by the Public Works Act. 1908, and of all other powers W the Appropriation Act, 1915, it is provided that, in anywise enabling him in this behalf, His Excellency the notwithstanding any Act to the contrary, it shall not be Governor of the Dominion of New Zealand. acting by and lawful or competent for any local authority or for any Harbour with' the advice and consent of the Executive Council of Board during the present war with Germany to borrow or the said Dominion, doth hereby order and declare that'the contract to borrow any money (otherwise than by way of portion of road described in the Schedule hereto shall, on bank overdraft within the limit of its powers, if any, in that and after the date of this Order in Council, become behalf) whether from the State Advances Office or from any a Government road, other source whatever, and whether in pursuance of a special Act or under any other authority whatever, without the SCH EVULJJ; precedent consent of the Governor in Counoil : And whereas application has been made for the consent of ApPROXUIA'n: area of the piece of roan declared a Govern. the Governor in Council to enable the local authorities men· ment road: 1 rood 2 perches. tioned in the :Schedule hereto to borrow the loans set out Adjollling or passing through Sections 2 and 6, Block XII, in column B therein: And whereas it is expedient that the Kawhia North Survey District (S.O. 17926). precedent consent of the Governor in Council should issue: In the Auckland La,lId District; 8,S the same is more Now, therefore, His Excellency the Governor of the Do· particularly delineated on the plan marked P.W.D. 41328, minion of New Zealand, acting by and with the advice and deposited in the office of the Minisll'l' oi Public Works consent of the Executive Council of the said Dominion, at Wellington. ill the Wellmgton ProvlIlcial District, and doth hereby consent to the borrowing of the loans herein. thereon coloured green. after mentioned by the local authorities set out in the J. F .•\'\DREWS. Schedule hereto; provided that the rate of interest at which Cle,'k of the Executive Council. the loans or any of them are to be raised shall in no case produce to the lender a return exceeding five and one·quarter pounds per centum per annum; and it is hereby declared that Di,..;trict Boad,,;; 'in, the Vi.nee'ttt Count.y exe'll/pted from the Pro­ this Order in Council is made under the provisions in that visions of 8ection 117 oj" the Public Works Act, 1908. behalf of the Appropriation Act, 1915, and shall operate ac· oordingly as a consent of the Governor in Council to the L 1 VEl: l' 00 L. Go ,- e 1" nor. raising of the loans hereby authorized. ORDEn. TN COlJNClL. At thl' Governlllen1, House at \Vellington, this ninth day of SCHEDULE. Column B ./an"'tr~·. W17. £ TE KmTI Borough Council 3,600 Present: Hastings Borough Council 2,930 HI:->· EX('~~l.I.LNi'Y 'I'll\<\ nOVJ<~I:NOR I~ COUNClJJo Raglan County Council 600 HEREAS by subsection one of section one hundred, Paeroa Borough Council 600 W and seventeen of the Public Works Act, 1908. Stratford County Council 700 it is, inter alia, provided that the said section shall not ,/. F. AN DRE\\-S, a.pply in any case where the local authority having control of Clerk of the Executive Council. any road or street by resolution declares that the provisions ---_._------

28 'THE NEW ZEALAND GAZETTl£ [No.4

thereof shall not apply to any specified road or street, or I to be the Kimbolton Domain Board, having the control of the a.ny specified part nhereof, and snch resolution is approved I land described in the iSchedule hereto for the purposes of by the Governor in Council: . and subject to the provisions of the Raid Act; and doth And wherea.s by subsection two of section one hundred hereby appoint iSaturday, the twcnty-sevenlh,dayof January. and seventeen of the Public Works Act, 1908, it is provided one thousaud nine hundred and seventeen, at. seven o'clock that such .approva! may be either absol?te or. subject no p.m., as the time when, and the Kiwitea County Council Offices, such conditIOns With respect to the bmldmg-lme 80S the Kimbolton as the placo where, the first meeting of the Board Governor, by Order in Council, thinks fit to impose: shall be heid. And wherea.s the Vincent County Council, being the local authority having oontrol of the roads desoribed iu the Schedule hereto, has passed the following resolutions-viz .. SCHKDULK " That nhe provisions of section one hundred and seventeen of the Public Works Act, 1908. shall not apply to the district road betweeu Sections 8 and 9, and between Sections 6 ALLlthatlarealin ~ the Wellington Land District, containing and 10, all in Block I, Cairn Hill Survey District; 20 acreR 0 roods 3 perches, lllore or leH.s, being Section No. 16, that the provisions of section one bundred and seventeen Suburbs of Kimbolton. Bounded towards thc north-west by of the Publio Works Act, 1308, shall not apply to the Section No. 26, 1259·1 linh; tow"rds the north-east by district road between SecOion 30 and Sections 31 and 33, Sections ~os. II, 12, 13, and 14 .. l77;!';; links; towards tho Block I, Cairn Hill Survey District; that the provisions of south-east generally by London S"reet~ and towards the section one hundred and seventeen of the Public Works Act, south-west by Sections ~o.,. 19, 18, and 17, 1490·8 links. 1908, shall not apply (so far aR the setting· back on the Also all that area in the Wellington Land District, con­ southern side tnereof is concerned) to the district road taining 17 acrCH, more or lo~~. being Section No. 92c, lying between Sections 36,37, and 38 and Sections 34 and Block XIII, Apiti Surve~· Ilistrict. Bounded towards the 35, Block I, Cairn Hill Survey District; and that tbe south· west anuuorth·west gorlPI'aUy by Forest Road; towards provisions of section olle hundred and seventeen of the the north-east by Section No. 23, lO4L5 lill.ks: and towards Public Works Act, 1908, sball not apply to the district road the south·east by Section No. 24, 1374·1 links. .- between Sections 2 and 4, Block I, Cairo Hill Survey Also all that area in the Wellington Land District,tcon· District" : taining 26 acres :3 roods 7 perches, morc Or less, being Sec· And whereas it is deemed expedient that such resolutions tion No. 92R, Block XIlT, Apiti Survey District. Bounded should be approved: towards the north-west, north, and south· east generally by Now, therefore, His Excellency the Governor of the Forest !toad, and towards the south-west hy Section No. 266, Dominion of New Zealand, in pursuance and exercise of 3547·2 links. the powers conierred by the above.in-part-recited Act. Also, all that area in the Wellington L>tnd District, con· and acting by and with the advice and consent of the taining 5 acres, more or Less, being ~cction No. 92E, Block XIII, Executive Council of the said Dominion, doth hereby Apiti Survey District. Bounded towards thc north-west and approve of the said resolutions. north-east generally by a public road and by Forest Road, and towards the south-west bv Section So. 206, 1652·2 links: SCHEDULE. be all the aforesaid linkages "Illore or less. As the same are ALL that ro~d situated in the Otago Land District, Vincent delineated on plans marked 1/;;02, depmited in t.he Head County. adjoining or passing through Sections fl, 8, 9, and 10, Uffice, Department of Lands allll Survey, at vVellington, and Block I, Cairn :am District. thereon bordered red. Also all that road, situated in the said land district and J. F. ,\:\ DUE\\ ;"' county, adjoining or passing through Sections 35, 34, 33, 31, Olerk of the EXE'cutive Council. and 36, 37, 38, 30, Blook I, Cairn Hill District. Also all that road, situated in the said land district and oounty, adjoining or passing through Sections 2 and part 4, Block I, Cairn Rill District. Domain Board appointed to have OomroZ of the HiUsborough As the said roads arc more particularly delineated on the Domain. plan marked P.W.D. 40934, deposited in the office of the Minister of Public Works atilWellington, in the Wellington Provincial District,and thereon ooloured black. LIVEHPOUL, Governor. J. F. ANDREWS, ORDEn IN COUNCIL. Clerk of the Executive Council. At the Uovcrntllcnt House al 'Vellington, this ninth day of .January. un7. Domain Board appointed to have Oontrol of the K iriWolton Present: Domain. H,S EXCEI.LENCY THE (JOVER:-iOR IN COUNCIL. HEREAS by seotion forty of the Public Reserves LTVEHPOOL, Goyernor. W and Domains Act, 1908 (hereinafter termed .. the ORDER IN COUNCIL. said Act "), it is enacted that the Governor may from time At the Oovernment House at Wellington, this ninth . ~55 of .the. before-mentioned Waimea South ANDREW ALEXANDER KAY, Ongmal Dlst!",ct, 471'8 bnks; towards the south-eaat by a BERNARD ANDREW SMITH, and I road, 6.74·8 Imks; a~d. towards the south-west by ?' road, THOMAS PATERSON 1 702'2 lmks and 202·2 Imk~: ~ all the aforesaId linkages ...... morc or less. As the same IS delmeated on the plan marked to be the. Kiri~lI'lroa Domam Board, havmg control of the L. 1363, deposited in the Head Office, Department of Lands, land descnbed m the Schedule hereto for the purposes of and at Wellington and thereon bordered red. subject to the provisions of the said Act; and doth hereby , J F ANDREWS appoint Wednesday, the twenty.fourth day of January, one •.. .'. thousand nine hundred and seventeen, at half past seven Clerk of the Executive Conncll. o'clock p.m., as the time when, and the Town Board Office, ------. ------Ngaruawahia, as the place where, the first meeting of the Lice..... ng the Raglan Oounty Oouncil to use and occu'PII a Board shall be held. Part 0/ the For/l8hare of Whn4ngar"a Harbour (/8 a Site lor a Wharf and Shed. SCHEDULE. KmIKIRmoA DOMAIN, WAIPA COUNTY. LIVERPOOL, Governor. ALL that area in the Auckland Land District, being Sections ORDER IN COUNCIL. Nos. 173 and 174, Suburbs of Newcastle North, Block VII, At the Government Buildings at Wellington, this eighteenth Newcastle Survey District, and containing by admeasurement day of December, 1916. 10 acres, more or les,s. Bounded t,owards the north· east by Section No. 175, Suburbs of Newcastle North, 1000 links; to­ Present: wards the south-east by Section No. 187, Ruburbs of Newcastle THE HONOURABLE J. ALLEN PRESlDlNG IN COUNClL. North aforesaid, 1000 links; towards the south-west by a HEREAS, there being no Harbour Board empowered public road, 1000 links; and towards the north-west by a W to grant the license hereinafter mentioned under public road, 1000 links: be all the aforesaid linkages more or the Harbours Act, 1908 (hereinafter called" the said Act "), less. As the same is delineated on the plan marked L. 1240, the Raglan County Council (hereinafter called" the Council") deposited in the Head Office, Department of Lands, at Wel­ has applied to the Governor in Council for a license under lington, and thereon edged red. the said Act to ocoupy a part of the foreshore and land' J. F. A:--JDHEWS. below low-water mark in Whaingaroa Harbour, in order to Clerk of the Executive Council. erect and maintain a wharf and .med thereon; and, in aocord- 30 'fH~~ NEW ZEALAND GAZE'l"fE- [No.4 ance with the one·hundred·and·fiftieth section of the said ca.lendar months' previous notice in )Vriting. Any such Act, has deposited a. plan in thc office of the Marine Depart· notice shall be sufficient if given by t.he Minister, and ment at Wellington (marked M.D. 4-717, thror: sheets, in delivered at or posted to the last known a.ddress of the duplica.te) showing the area of foreshore and land below low· Council in New Zealand. water markintended to be occupied, and the manner in which 11. The Council shall be liable for any injury which the it is proposed to erect the said wharf and shed: And said wharf a!td shed may cause any vessel or boat to snstain whereas it has been made to appear to the Governor in through any defa.ult or neglect on its pa.rt. Counoil that the proposed work will not be 01' tend to the 12. In case the Council sha.lI- injury of navigation, and the said plan has, pdor to the (1.) Commit or suffer a breach of the conditions herein. making of this Order in Council, been approved by the before set forth, or any of them; or Governor in Council: And whereas it is expedien't that a (2.) Cellose to use or occupy the said wharf and shed for license should be gra,nted and issued to the Council under a period of thirty days,- the sa.id Aot for the purpose lo,st aforesaid. on the terms and then and in either of the said cases this Order in Council, oonditions hereinafter expressed: and every right, power, or privilege, may be revoked and Now, therefore, His Excellency the Governor of the Do· determined by the Governor in Council without any notice minion of New Zealand, in pursuance and exercise of the to the Council or other proceedings whatever; and publi. power and authority vested in him by the sa.id Act, and cation in the New Zealand Gazette of an Order in Council of all other powers and authorities enabling him in that containing such revocation shall be sufficient notice to the behalf, and by and with the advice and consent of the Council, and to all persons concerned or interested, that Exeoutive Council of the said Dominian, doth hereby ap· this Order in Council, and the license, rights, and privileges prove of the object for which the said license is required by thereby granted and conferred. have been revoked and deter· the Counoil 80S aforesaid; and, in further pursnance and mined. exercise of the said power and authority, and with the like 13. The erection of the said wharf and shed shall be sUffioient advice and oonse.nt 80S aforesaid, doth hereby license and evidence of the acceptance by the Council of the terms and permit the Councr! to use and ocoupy that part of the fore· conditions of this Order in Council. shore and land below low·water mark on whioh the said I J F

LIVERPOOL, Governor. SCHEDULE. 1. IN these oondition s the term .. Minister" mean s the ORDER IN COUNCn.. Minister of Marine 80S defined by the Shipping and Seamen At tlw (lovcl'llmon(, House at Wellington. this twentieth day Aot, 1905, and includes any officer, person, or authority of October, Ul\6. a.cting by or under the direction of such Minister. Present: 2. The concessions and privileges conferred hy this Order HI~ EXCEL) ENCY 'rnF, OOVF.n~OR IN COUNCIL. in Counoil shoJI extend and apply only to the part of the foreshore. and land below low·water mark afijacent thereto, "\'XTHEREAB by section two of th.. Publio Works Amend· neoe88llorv for the erection of the said wharf and shed, as V" ment Act, 1911, it is provided that no person shoJI shown on the plan marked M.D. 4717. lay, oonstruct, place, put up, or use any electrio line except 3. All persons shall, at all reasonable times, upon payment under the authority of a license issued by the Governor in of the proper dues, have free and full liberty to use the said Council under that Act: wharf and shed, and all rights of ingress and egress thereon And whereas thp Wellington Cit.y Council (hereinafter and therefrom. referred to as "the licensee") desires to erect lines within 4. His Majesty or the Governor, and all offioers in the tho area of supply as defined in the Schedule hereto, and Government service acting in the exeoution of their duty, hereinafter callrd .. the area of supply," and it is expedient shall at all times have free ingress, passage, and egress into, accordingly to issue a license in respect thereof under the through, and out of thc said wharf and shed "ithout pay· !!IIid section: ment. Now, therefore, in pursuance and exercise of the powers 5. The Council shall ma.intain the above·mentioned wharf oonferred upon him by the !!IIid section, and of all other powers and shed in good order A.nd repair; and shall at all times in anywise enabling him in that beha.If, His Excellency the exhibit from the wharf and maintain at its own cost suitable Governor of the Dominion of New Zealand, acting by and and necessary lights for the guidance of vessels; provided with the advice and consent of the Executive Council of the that no light shall be exhibited until after it has been said Dominion, doth, subject to the conditions set forth in the approved of by the Minister. Schedule hereto, and to such of the regulations made under 6. Any person authorized by the Minister may, at all section two of the aforesaid Act, and published in the New reasonable times, enter upon the said wharf and shed and Zealand Gazette dated the twenty· ninth day of April, one thousand nine hundred and fifteen, and hereinafter referred view the state of repair thereof; and upon such Minist~r leaving al: or posting to the last known address of the Council to as "the regulations," as arc applicable, hereby authome the'licensoe to arect and maintain electri~ lines f or power and in New Zealand 80 notice in writing of any defect or want of heating putposes within the area of supply hereinafter repair in such wharf or shed, requiring it within 80 reasonable time, to be therein prescribed, to repair the same, it shall describfd. with all convenient speed oouse such defect to be removed or suoh repairs to be made.' SCHEDULE. 7. Nothing herein contained shall authorize the Council to do or ca.use to be done anything repugnant to or incon· 1. AREA OF SUPPLY. sistent with any law relating to the Customs, or any regula· THE area of supply comprises that area within 100 yards of tion of the Minister of Customs, or with any provisions of the tramway trolly. wires in portion of Tinakori Road from the Harbours Act, 1905, or its amendments, or any regula. Hill Street to Park Street, Molesworth Street from Hill Street tions made thereunder, and that are now or may hereafter to Park Street, portion of Cuba Street from near the inter· be in force. seetion of Vivian Street to Webb Street, portion of Webb S. The ballast of all vessels loading at the said wharf shall Street from Cuba Street to Hopper Street, Hopper Street, be taken away by the Council and deposited abovc high·water portion of Hankey Strcet from Hopper Street to Wallace mark, or at liuoh place as may be approvcd of by the Minister, Street, Wallace Street, Kent Terrace, Adelaide Road, Riddi· or by any person appointed by the Minister for that purpose. ford Street to Newtown Park, Rintoul StreE't to Luxford 9. The rights, powers, and privileges conferred by or nnder Street, Constable Street, Lyall Bay Road I\,nd Coutts Street this Order in Council shall continue to be in force for four· to Lcslie Street. As the said area is more particularly de· teen years from the date thereof, unless in the meantime lineated in hatchcd red on the plan marked P.W.D.40773, suoh rights, powers, and privileges shall be altered, modified, deposited in the office of the Minister of Public Works, or revoked b:v competent authority; and the Council shall Wellington, in the Provincial Distdct of Wellington. not assign. charge, or part with any such right, power, or privilege without thc previous written con sent of the Minist~r 2. SYSTEM OF SUPPLY, Iil-st obtain ed. The system of supply shall be as described in paragraph (g) 10, The said rights, powers, and privileges may be A.t any of clause 2 of the regulations. time resumed by the Governor, without payment of My The generating voltage shall be approximately 550 volts oompensation whatever, on giving to the Council three between the terminals. THE NEW ZEALAND GAZETTE. 31

3_ DATUIII 'rEM PERATURE. eighteenth day of February, one tlrousand nine hundred and For the purpose of caloulating tbe stresses as provided in cight,~to the proYisions of Part XVI of the~Native Land;Aet, olause 12 of the regulations, the datum temperature shall be 1909: And~ when'as t,he!said parcel of land has since been taken as 20 degrees Fahrenheit. subdivided;by the gative Land Court into three)ubdivisions -namclY,lTutnckuri lc 4A, Tutaekuri lc.. 4B, and Tutae­ 4. NOTICES re EXTENSIONS, ETC. kuri Ie 4c: And wl1<'r",," thc~Tairawhiti District ~Iaori Land Board has Records of results of tests (Regulation 37), and notices r~ recommended that such land be 110 longer subject to.Part XVI commencement of work (Regulation 44) and re extensions ,,{or('said: and alterations (Regulation 49), should be sent to the Under­ Secretary, Public Works Departmcnt, Wellington, and to the .Xow, iherdon', His Excellency the Governor of the~Do­ Telegraph Engineer of the district, or his deputy, at present minion of New Zealand, ncting by and with the advicc and stationed at Wellington. COllsent of the EXI'eutive COBncil of the said Dominion, doth IlCreby revoh tire said Order in Council dated the eighteenth 5. CHAlIGES FOR ELEC'TRW ENHRGY. clay of February, one thousand nine hundred IIlId eight, hut The charge for electrical energy shall not exceed :{d. per onl~' in so r",,· as it affects Tnta"kuri If· 4n. unit for motor-power, heating, or cooking purp080S. F. W_ FURBY, 6. DURATION OF LICENSE. Acting Clerk of the Executive Council. This license shall, unless sooner determined in accordance with the provisions hereinafter expressed, continue in force Porti,,z RelJocation 01 an Ordet· in Council under Section 296 for a period of forty-two years from the date hereof. Upon of the Native Land Act, 1909. the expiry of the said term, or upon the sooner det~rmination of this license by revooation or otherwise, all rights hereby granted to the licensee shall thereupon cease and determine; LIVEHPOOL, Governor. but such expiration or determination shall not relieve the ORDEn IN COeXCIL. licensee of any liability theretofore incurred under this license. At the Government House at Wellington, this twenty-first F. W. FUHBY • day of December, 1916. • ,\cting- Clpl'k of thp Execnti V~ Council. Present: HIS EXCEf,'-EKCY THE GOVERNOR IN COUNCIL. Partial Ret'()(xttioH of O'rd('}' ill. (}oun.('il prohibiti11g ((.1/ Prhnte W HEREAS by section two hundred anll ninety-six of Alienation of ('(rta--hl ,YaNn) Cflnd8. the Native Land Act, 1909, it is enaoted that any Order in Council made under Part XVI of that Act, or under LIVEHl'OOr.. Governor. Part II of the Native Land Settlement Act, 1907, may be at, a.ny time revoked, either wholly or as to any part or part' ORDER I~: COUNCIL. o! the land include

------~------~CHEDl'LE. Declaring Land to be no Tanger lfUbject to Part XV of the PAR1' I. NatilJe Land Act, 1909. ORDER ill Couucil under sect,ioB :11\:1 of th,' Native L:tnd Act, 1909, dated the aOth October, lOW, and published in L r v ERPOOL, Governor. t,he New Zealand Oazettc dated the 2nd November, 1!l16, affecting various subdivisions of Tutftekuri 1c. ORDER r~ COUKCTL.. At the GowlI'nment Housc at Wellington, this twenty-first PAm' II. day of December, 1916. Tutaekuri 1c 4n Block :.\pproxilllatc l11'P'. ~74 "~res 3 Present: roods 26 perches; Taramaramft Silrvey Dist,";ct. HIS EX"~r.LENCY THE GOVERNOR IN COUNCIL. J. F. ANDREWS, HEREAS by section ninety-six of the Native Land Clerk of the Executive Council. W Amendment Aot, 1913, it is enaoted that the Governor in Council may from tinIe to time by Order in Council declare Partial Revocation of an Order in Council !wder Stotion 296 that any land subject to Part XV of the Native Land of the Nath'e Lnnd Act, 1909. Act, 1909, and vested in a Maori Land Board, shall no longer be subject to suoh Parts of that Act, and shall be revested in L I V E R P 0 0 L, Go v ern 0 r . the Native owners thereof: And wherea~ the land described in the Schedule hereto, ORDER IN COUNCil.. :tnd known as Paeroa 2G No.8 Block, is now, by virtue At the Government House at Wellington. thiN twent.y-flrst of an Order in Conncil dated the fourth day of June, one day of December, 1916. ' thousand nine hundred and seven, and issued under the Present: I provisions of section eight of the ~aori Land Settlement Act, 1905, and by virtue of the provisions of section two hundred HIS EXCELLBNCY THE GOVERNOR IS COUl\CIL. and thirty-three of the Native Land Act, 1909, subject to HEREAS by section two hundred and ninety-"ix of Part XV of the said Aot, and vested in the TairawhIti W the Native Land Act, 1909, it is enacted that any District Maori Land Board IWcordingly : Order in Council made under l'art X VI of that Act, or under And whereas the Governor is satisfied that the said land Part II of the Native Land Settlement Act, 1907, mav be at is not subject to any lease, lioense, contrlWt for sale, or other any time revoked, eitlwr wholly or as to any part or parts of alienation; and that no moneys are charged on the said land the land included therein, bv the Governor hv th,ler in or on the revenue thereof in accordanoe with the Native Council: • . L,md Act, i n09 : And whereas a parcel of land known as Tutaekuri Ie No.4 Now, therefore, His Exoellenoy the Governor of the beeame subject, by virtuc of an Ordcr in Council dated the Dominion of New Zealand, in pnrsuance and exercise of tbe D 82 THE NEW ZEALAND GAZETTE. [No.4 power and authority conferred upon him by section ninety-six Counoil of the said Dominion, do hereby order and decla.re of the Native Land Amendment Aot. 1913. and aoting by and that the reserve for recreation in the Hawke's Bay Lanrl with the advioe and consent of the Executive Counoil of the District desoribed in the Schedule hereto shall be and the aaid Dominion. doth hereby declare that the land desoribed same i. hereby hrougllt under the oneration of and deolared in the Sohedule hereto shall no longer be subject to Part XV to be ""hject to the provisions of P"rt II of the said Act; of the Native Land Aot, 1909, and shall be revJlsted in the a"d sllch re'erve sball hereafter be known as the Olive native owners thereof. GrRnge Domain, and be managed, administered, and dealt with as a public domain. SCHEDULE. SCHEDULE. ALL that piece or parcel of land known as Paeroa 20 No.8 Block, conta'n'ng 228 acres 1 rood 20 perches, more or less, CLIVE GRANGE DOMAIN. s'tuate ;n the Opoiti Survey District, in the Land District of ALL that area cont.aining by admeasurement 28 acres 2 rood. Hawke's Bay. 35 perches, more or less, being Clive Suburban S~ctions 9, F. W. FURBY, 302, and 303, Block III, Clive Survey District. Bounded by Acting Clerk of the Executive COllndl. a line commencing at the intersection of the right bank of the Tukituki River and the eastern side of Grange Road; thence easterly along said river-bank to road reserve on sea-front; Pd.tilln of Courtenay Str,et, in. the Borough of N.w PIli­ thence south-easterly along said road reserve; thence south­ mOllth, ,zemDted from the Provisions of Section 117 of the westerly along road reserve to northernmost corner of Lot 12 Public Works Act, 1908. on plan 2279, deposited in the office of the District Land R~gis­ trar at Napier; thence along north-western boundary of that LIVERPOOL, Governor. lot to Grange Road; thence north-westerly along Grange Road to southernmost corner of Lot 17; thence along south­ ORDER IN COUNCIL. eastern boundary of said Lot 17 and Lot 18; along Springfield At the Government Rouse at Wellington. t.his ninth day of Road abuttal, and along east and north-eastern boundaries of ,January, 1917. Lots 19,24. and 25, Deeds Plan 366, and along north-eastern Present: boundary of Suburban Section 55 to its northernmost corner; thence along north-western boundary of said Section 55 to HIS EXCELLENCY THE GOVERNOR IN COUNCIL. Grange Road; thence north-westerly along Grange Road to HEREAS bv suboection Me of seotion one hundred southernmost corner of Suburban Section 54; thence along W and sevpnteen of tbe Pnhlic Worko Act, 1908, it eastern boundaries of Suburban Section 54, and Lots 54, 55, is, inter alia, nrovided that the s"id pection shall not apply 56, 57, 58, 59, 50, and 61, along Camp Road abuttal, and In any case where tbe 1000.1 authority having control of any along north-eastern boundaries of Lots 62, 63, 64, 65, 66, 67, road or street by reAOlntion declares that the provisions 68, 69, 70, aud 71. Deeds Plan 355; thence across tidal swamp ~bereof oball not a"ply to any ppecified rnad or street, or and alongside oftidal basin to south-eastern corner of Lot 72 ; any s"eoifipd part thAreof, and such resolntiou is approved thence aloT'g north-eastern boundaries of said Lot 72 and by the Governor in Counoil : Lot 73, Deeds Plan 355, to north-eastern oorner of said And where ... by snhseotion two of seetlon one bundred Lot 73; thence along north-western boundary of said Lot 73 and oevpnt.pen of tbe Publ,o Works Act, 1908, it is provided to Grange Road; thence north-westerly along Grange Road that Auob a""roval mav be either ahsolnte or suhject to sucb to point of commencement. oon;tirinns with re.pect to the building.line as the Governor, Also all that area containing by admeasurement 3 aores by Order in Cllun-i1. thinks fit to imnose: 1 rood 5 perches, more or less, being Clive Suburban Section And whereAS the New Plymouth Borough Ootmcil, being 304, Block III. Clive Survey District. Bounded by a line com­ the I~cal ~uthority hAovlng oontrol of the portion of str~et mencing at northernmost corner of Lot 20; thence proceeding da.crlb.ed m .the ..S-hednle hPlet~, has pas Red the followl,?!! along north-western boundaries of said Lot 20 and Lots 21, re~olut'on-vlz., Th,,:t the N.ew Plymonth Borough Conn~ll. 22, 23, 24. and 25 on plan 2279, deposited as aforesaid, to bemg the l?cal authOrity havmg control of the Atreet herem- Clifton Road; thence northerly along Clifton Road to a!t.~r me"tlon~d, bereby resolves and declares th .. t the pr? southernmost corner of Suburban Section 101; thence along V1Slons of seot1On one hundred and seventeen of the PII hhc eastern and south-eastern boundaries of said Soction 101 and Works ~ct, 1908, shaH not .. pplv to that portio.n of Oourtena.v Lots 9, 10, 11, 15, and 16, Deeds Plan 366, to Grange Road; S~re~t B!\lIat. between Watson Street and Ebrmgton Terrace, Ithence south-casterly along Grange Road to point of oom- wlthl~ tbe Boro,?g~ of New Phmouth": . mencement. An whereas It .s deemed expedient that slIch resolutIOn! Also all that area containing by admeasurement 1 acre shonld be approved: 0 d 11 h 1 b' Cli S b b Be t' Now, th~refore, HI. Ex-ellenov the Governor of th~ Do. roo' perc e~, more or e~s, .elDg ve u Dr an. 0 lOn minioll of New Zealand, in pursuance ann exerci.e of the 305,~lock~II,Cllve.SurveyDls~rlCt. Boundedbyalmecom­ powers conferred by the "bovp-in-p.rt-rpcitpd Ad, and actinJr ".'-encmg a~ mtersectlOn of ea~t SIde of Grange Road and north by and with thq advice and onnspnt of the Executive Counc;] Side of tidal swamp opposIte the westernmost corner of of the Raid Dominion doth hereby approve of the said Lot 71. De~ds Plan ~55; thence north-westerly a~ong GI'a!'ge resolution' Road to tIdal basm; thence easterly along SIde of tIdal . basil). and south-westerly along side of tidal swamp to point of commeucement. SCHEDULE. As the same are more particularly delineated on the pIan Ar.L that portion of Onnr'pnay Rtrept, in the TarAnaki Lano marked L. a.nd S. 1912/1062, deposited in the Head Office, Di.trict. Rorough of New Plvmouth, situated between Department of T..ands and Survey, at Wellington, a.nd thereon W .. 'snn Str'et anil E".ins:t~n TArrace. AR the .aid portlnn bord"rflfl r~rl. of .t.eot is morA nar'icnlarly delineat.pd on the ph.n marked F. W. FURBY, P.W D. 41492, d "OS tpd in the offine of the Monister nf Acting Clerk of the Executive COlln('il. Pllhlic Works at Wpl1i"gton, in the Wellington Provinoial Di.ttio~, and thereon coloured blue. J. F. ANDREWS, Revoking Order in Couneil licensing George Bailey tOWle and Clprk of the Execntive Council. occupy a Part of the Foreshore, and Land bekiw Low-water Mark adjacent tMreio, of the Kaihu Creek, Kaipara Harbour, as a, Site for a, WIIl/.r.f. Recreation Re8erve in HafIJke', Bay Land District brought under Part 11 of the Pvhlic RlllleriJea and Domains Act, 1908. LIVERPOOL, Governor. ORDER IN COUNCIL. LIVERPOOL. Goveruor. At the Government BU'ldings at Wellington, this e!ghteenth ORDER IN COUNCIT,. day of December, 1916. At the Government Houoe a.t Welling\on. this twenty-second Pre~ent : day of December, 1916. THE HONOURABLE J. ALLEK PRESIDING IN COUNCIL: Present: HEREAS by Order in Connoil dated the twenty-sixth HIS EX(,ELLENCY THE GOVERNOR IN COUNCIL. W dow of August, one thousand n'ne hundred and y virtne of th .. , power_ and al1t.ho·it.ies vest·a in me hy twelve, and published in the New Zmland Gazette No. 70, B the twentv-sixth spcti'n of the Puhlio Reoprvps and of the twenty-ninth da,y of the same month, His Excellency Dnmains Act. 1'908, T, Arthur William de Brito Savile, the Governor in Council did, in pursuance of the provisions Ea.rl of Liverpool, the Governor of the Dominion of New of the Harbours Act, l008,'1icense George Bailey to use j?;ea.land, br and wi~h the a,dvice B,nd consent of the Executive and occupy a part of the foreshore, and land below low. , iAN. 11.] THE NEW ZEALAND GAZETTE. DS water mark adjaoent thereto, of Kaihu (''reek, Kaipara Har· And whereas the lands described in the Schedule hereto bour, in order to maintain thereon a wharf ereoted in aocord· have been duly set apart to make provision for landleas ance with plan marked M.D. 3905, and deposited in the Natives in the : office of the Marine Department at Wellington, and upon a.nd And whereas in the opinion of the Governur it i. expedient subjeot to the terms and conditions therein set forth: And to vest the control of the lands described in the Sohedule whereas it is desirable that the said license should he reo hereto in thc Southland Land Board: voked: Now, thoreforc, His Excellency the Governor of the Do· Now, therefore, His Excellency the lkn-m'nor of the Dominion minion of New Zealand, acting by and with the advice and of New Zealand, in pursuance and exercise of the power and consent of the Executive Council of the said Dominion, and authority conferred upon him by the Harbours Act, 1908, in exercise of the powers and authorities conferred upon him and of all other powers and authorities enabling him in that by the said section twelve of the Native Land Amendmen1; behalf; and acting by and with the advice and consent of Act, 1914, as amended bv the said section six of the Native the Executive Council of the said Dominion, doth hereby Land Amondment and Nativo Land Claims Adjustment Act, revoke and determine the said·recited Ordor in Council of 1916, doth hereby declare that, from and after the day of the the twenty·sixth day of August, one thousand nine hundred date hereof, the control of the lands described in the Schedule and twelve, and the rights and privileges thereby conferred. hereto (being lands set apart in the South Island of New Zealand to make provision for landlAss Natives) shall be and J. F. ANDREWS, Clerk of the Executive Conncil. the same is hereby vested in the Land Board of the Southland Land District.

Vesting a Plantalian Reset've in the Oorporation of tAe SCHEDULE. Borough of Opotiki. HOKONUI AND FOREST HILL BLOOKB. LIVERPOOL, Governor. ALL that area in the Southland Land Distriot, containing by admeasurement 17,103 acres 0 roods 24 perohes, more or ORDER IN COUNCIL. less, being Section 823, Block 64, Section 910, Blook 61, At the Government House at Wellington, this ninth day of Seotions 907, 908, 909, 911, 912, 913, 914, 915, 916, 917, January, 1917. 918, 919, 920, and 923, Blook 62, and Seotions 921 and 922, Present: Block 63, Hokonui Survey District; Sections 440 and 441, Block 4, Sections 439 and 442, Block 5, Sections 431, 432, HIS EXCELLENCY THE GOVERNOR IN COUNCIL. 433, 435, 436, and 437, Block 9, Sections 430, 471, and 472, "YXTHEREAS tho land described in the Schedule hereto Block 10; Sections 419, 421, 423, 424, 425, 426, 427, 429, V V was heretofore permanently reserved for plantation 463, 464, 465, and 466, Blook 11; Sections 416. 417, 418, purposes: And whereas by an Order in Council dated the Block 12, Sections 415, 451, 452, 45a, 457, 462, 467, and 468. twenty.third day of October, one thousand nine hundred and Block 16, and Sections 464, 455, 458, 459, and 460, Block 17. two, and published in Gazette of the thirtieth day of that Forest Hill Hundred. As the sam" is delineated upon the month, the said reserve was, with other lands, duly vested in plaus marked L. and S. 22/1099B and L. and S. 22/10990, the Chairman, Councillors, and inhabitants of the Opotiki deposited in the Hea.d Offico, nepa.rtment of Lands and County, in pursuanoe of section four of the Public Reserves Sun'ey, at Wellington, and thereon coloured yellow. Act, 1881: And whereas, with the consent of the Opotiki County W AIKAW.l. BLOCK. Council, and in pursuanoe of subsection two of section three All that aroa in the Southland Land District. containing of the Public Reserves and Domains Amendment Act, 1914, by admeasurement 17,619 acres 1 rood 1 perch, more or le3s, the said Order in Counoil was revoked in so far as it related being SectiollH aDA, 52A, 53, 64, 55, 56, and 61, Blook I, to the said reserve by Order in Council dated the sixteenth Seot,iollS 57. 58, 59, and 60, lIlock 2, Lindh1Ll'St Ilundred; day of October, one thousand nine hundred and sixteen, and Sections 35, 36, 37, 38, 3U, 40, 41, 4=!, 43, 44, 46, 47, and 48, published in the Gazette of the ninteenth day of that month: Blook 4. Sectiolls 45, 49, 50, 51, 5t, 53, 64, 55, 56, 57, 57A, And whereas it is expedient that the said reserve should 58, 58A, 59, 60, 61, 62, and 66, :R1ock 5, Sections 63, 64, and now be vested in the Corporation of the Borough of Opotiki : 65, Block 6, Waimumu Humired; and Sections 1, 2, 3, 5, Now, therefore, His Excellency the Governor of the Do· 8, 9, 10, ami 12. Block 16. Waikawa Survey District. As minion of New Zealand, acting by and with the advice and the same is delineated upon the plans marked L. and S. consent of the Executive Council of the said Dominion, and 22/1099D and L. and S. 22/1099E, deposited in the Hea.d in pursuance and exercise of the powers and authorities can· Office, Department of Lands a.nd Survey, a.t Wellington, and ferred upon him by section four of the Public Reserves and thereon coloured yellow_ Domains Act, 1908, doth hereby declare that, from and after J. If. ANDREWS, the day of the date hereof, the reserve described in the Clerk of the Executive CouDcil. Schedule hereto shall become vested in the Corporation of the Borough of Opotiki in tlust for plantation purposes. Validating Public N otijicatioM of the Special Order « uthorizin.g the Raising of a Loan of £420 to be raised by flIP. Council of I::!CHEDUI,E. the Ooumy of Waimarino. ALL that area in the Auckland Land Distriot, containing by admeasurement 3 roods 2 perches, being Lots 239, 240, 241, and 242 of Section 1, Town of Opotiki. LIVERPOOL, Governor. ORDER IN COUNCIL . .J. F. A.ND1{lj~Wi:l, Clerk of the Executive Council At, the Govel'llment Buildings at Wellington, this eighteenth day of December, 1916. Present: Vesting the Control of certain Reserves in th_ Southland Land TilE HONOURABLE .1. ALLEN PRESIDING IN COUNCIL. Board. HEREAS the Waimarino County Council, acting under 1.1 VERPOOL, Governor. W and in pursuance of seotion sixteen (e) of the Local Bodies' Loans Act, 19111, lately proposed to raise a loan of ORDER IN COUNCIJ.,. four hundred aud twenty pounds for the purpose of metalling At the Govel'llment House at Wellington, this ninth day of the Mangahouhon Road from its junotion with the Rangataua January, 1917. Road westwards, a distance of about sixty·five chains : Present: And whereas the public notices of the special order autho. rizing the raising of the above loan, although four publications HIS EXCELI.ENCY THE GOVER~OR IN COUNCIL. were made, were not given once in each of the four weeks HEREAS by section twelve of the Native Land immediately preceding the day on which the special order was W Amendment Act, 1914, as amended by section six confirmed, inasmuch as no pu blic notice was given in the fourth of the Native Land Amendment and Native Land Claims week as required by section ninety.seven of the Counties Aot, Adjustment Act, 1916, it is enacted that in respect of any 1908 : lands set apart in the South Island of New Zealand to make And whereas it appears that the ratepayers have not been provision for landless Natives, or permanently reserved by misled by such irregularity, aud it is expedient that the Proclamation for the purpose of providing land for landless irregularity should be validated: Natives, whether under the South Island Landless Natives Yow, therefore, His Excellency the Governor of the Act, 1906, or since the repeal of that Act, the Governor in Dominion of Ncw Zealand, in pursuance and exercise of the Council may vest the control of the same by Order in Council power conferred on him by section one hundred and eleven in the Land Board (under the Land Act, 1908) of the district of the Local Bodies' Loans Act, 1913, and of every other within which the Bamo are situated: power and authority enabling him in this behalf, and acting 34 THE NEW ZEALAND GAZETTE. [No.4 by and with the advice and consent of the Executive Council I Validating Annual Meet·ing oj Masterton County Council. of the said Dominion, doth hereby order and declare that the said public notifications of the special ord"r authorizing the raising of the loan shall be valid to all intents and purposes a·s I,IVEHPOOL. Governor. though the same had been published in the proper manner, ORDER IN COUNCIL. and that the proceedings in connection with the said loan shall not be called into question by reason only of the irregu­ At the Government House at Wellington, this twenty-second larity aforesaid. day of December, 1916. J. F_ ANDREWS. Present: Clerk of the Executive Council. Hrs EXCELLENCY nfE GOVERNOR IN COUNCIL. HEREAS by section seventy-five of the Counties Act, Yalidating an 1 rreg'ularity in the Proced1tre adopted by the W 1908 (hereinafter rcfcrmd to as "the said Act "), it is (!wncil of the Coumy oj Hormchenua tv raise a Loan oj provided thftt each County Council shall hold an annual £1,260 jor the P'urpose oj widening and deepening the meeting on the fourth Wednesday in November in every year: Koputanla Siream and tlOrtstructing New Drains. And whereas the annual meeting of the Masterton County COlllcil in the year one thousand nine hundred and sixteen LIVERPOOL, Governor. was held on Wednesday, the twenty-ninth day of November, ORDER IN COUNCIL. being the fifth 'Vcdnosrlay, instead of Wednesday, the twonty­ .econd rlay (If NOY('lllhl'l'. l)(\inl( th,· fourth 'VcdneRday, in th" At the ('.overnment Buildings at Wellington, this eighwenth said month : day of December, 1916. And whereas it is expedient to "alidate the holding of the Present: said annual meeting as aforesaid: Tilt; HONOURABLE .J. Ar,LEN PRESIDING IN COUNCIL. Now, therefore, His Excellency the Governor of the · HEREAS the Horowhenua County Council. acting under Dominion of ~ew Zealand, in pursuance and Ilxercise of the W and in pursuance of section sixteen (e) of the Local power and authority ,"csted in him in that behalf by the said Bodies' Loans Act, 1913, lately proposed to raise a loan of Act, and acting by and with the advice and consent of the one thousand two hundred and fifty pounds for the purpose Executive Council of the said Dominion, doth hereby validate of widening and deepening the Koputanla Stream and con­ the holding of the said annual meeting of the Masterton structing new drains: County Council on Wednesday, the twenty-ninth day of And whereas the "ratepayers' consent" given under sec· November, one thousand nine hundred and sixteen. tion sixteen (e) aforesaid is irregular, in that one of the sub­ F. W. lfURBY, scribing ratepayers has attest.ed the ~ignatures of the other Acting Clerk of the Executive ('ol1neil. subscribers thereto: . And whereas the said ratepayers have not becn in any way misled by the said irregularity, and it is expedient that the irregularity should be validated: Now, therefore, His Excellency th" (Joyernor of the Approving the Y.1If.C.A. War Pund ·under tlw War Dominion of New Zealand, in pursuance and exercise of the Contributions Validation Act, 1914 ( No.2). power conferred on him by section one hundred and ..leven of the Local Bodies' Loans Act, 1913, and of every other power LIVERPOOL, Governor. and authority .. nabling him in this behalf, and acting by and with the advice and consent of the Executive Counoil of the HEREAS by section two of the War Contribution.~ said Dominion, doth hereby order and declare, that the I'ate­ W Validation Aot, 1914 (No.2), (hereinafter referred payers' consent shall be valid to all intents and purposes as to as "the said Act "), it is enacted as follows:- though tbe signatures to the same had been properly witnessed, Contributions, whether in money or kind, may be made by and that the validity of the proceedings in connection with the any local authority or body of persons, whether corporate or said loan shall not be called into question by reason only of unincorporate, other than private trustees under a settle· the irregularity aforesaid. ment or will,- J. F. ANDREWS, (a.) For the relief of distress occasioned by the war in Clerk of the Executive Council which His Majesty is at present engaged, whether such distress exists in New Zealand or elsewhere in the British Dominions, or in any country allied to I'alidatillg an Irregularity in the P.rocedure adopted by the Oouncil of the (Joumy oj Horowkenua to raise a Loan of £760 His Majesty; (b.) For any patriotic objects approved for the purposes for the PurptJ1le of extending the K uku Water-Tar;> ",,,,'em. of this Act by the Governor: Provided that every such contribution is paid eitheI'- LIVERPOOL, Governor_ (i.) Into a public fund established by the Government, or ORDER IN COUNCIL. by any local authority, for the purposes of sucb At the Government Buildings at Wellington. this eighteenth relief of distress, or patriotic objects; or day of December, 1916. (ii.) Into a fund established by persons other than the Government or a local authority, where such fund Present: and the conditions of control and expenditure THE HONOURABLE .J. ALLEN PRESIDING IN COUNCIL. thereof are approved for the purposes of this Act HEREAS the' Horowhenua County (,ouncil, acting by the Governor: W under and in pursuance of section sixteen (el of the ",And whereas the National Committee of the Young Men's Local Bodies' Loans Act, 1913, lately proposed to . raise a Christian Associations of New Zealand has established a fund loan of seven hundred and fifty pounds for the purpose of known as the Y.M.C.A. War Fund for the following purpose~ extending the Kuku Water·race System: -namely, to. provide comforts for New Zealand soldiers in And wherea.s the "ratepayers' consent" given under sec­ training-camps, upon troopships, in the firing.line, and at. tion sixteen (e) aforesaid is irregular, in that one of the sub­ rest camps, also to provide Y.M.C.A. hutments where the scribing ratepayers has attested the signatures of the other need exists; and bas submitted the said fund and the con­ subscribers thereto, and another subscribing ratepayer has ditions of control and expenditure thereof for approval, as attested the siguatures of the first-mentioned attesting Rub­ required by the hereinbefore-quoted provisions of the said scriber : Act: And whereas the said ratepayers have not been in any way Now, tllPrefore, T, Arthur William de Brito Savile, Earl of misled by the said irregularity, and it is expedient that the I.iverpool, the Governor of the Dominion of New Zealand, irregularity should be validated: do herehy approve for the purposes of the said Act- Now, therefore, His Excellency the Governor of the (1.) The Y.l\I.C.A. War Fund hereinbefore referred to, Dominion of New Zealand, in pursuance and exercise of the est.ablished by the said National Committee of the power conferred on him by section one hundred and eleven of Young Men's Christian Associations of New Zea­ the Local Bodies' Loans Act, 1913, and of every other power land; and and authority enabling him in this behalf, and acting by and (2.) The conditions of control and expenditure of the said with the advice and consent of the Executive Council of the fund, as set out in the rules adopted by the said said Dominion, doth hereby order and declare that the rate­ National Committee of the Young Men's Christian payers' consent shall be valid to all intents and purposes as Associations of New Zealand. though the signatures to the same had been Ilroperly witnessed, and that the validity of the proceedings in connL'Ction with the As witness the hand of His Excellency the Governor, ~aid loan shall not be called int.o question by reason only of this twenty-ninth day of December, one thousand the irregularity .aforesaid. nine hundred and sixteen, J. F. ANDREWS, G. W. RU~SELL. Clerk of the ExecutiVtl COWlcii i\Iinister of Internal Affairs. JAN. 11.] 1I:Et:m N:mW ZEALAND GAZETTE 35

XOli;fy;'ny 1M Projl".ed Eil'clumgc oj C"O/l'1/ Lflnd ill ,It(, Section 5, 638'6, 249·7. and 1202·:1 links; towards the south· II'p/linrfl<>1I Lllnd 1J;'./;ricf for ntl"'l" Lutl'l, past ami sonth-west hy Seetion No. fl, Block TV, Gorgp Rnrvey District.. l779'!l and 1017· J links. Also all that '~rea in the Wcllington Land District, contain· LIV.EHl'OOL. Go\ernor. ing by admeasurement 1 rood 21 perches, more 01' less, being Hl<:REAS by section one hundred and fort~ ·two of part of Section 5, Block II, Gorge SUr\'ey DIstrict. Com· W the Land Act. 1908, 80S amended by section seventeen mencing at a POi/It on the south·eastern boundary of Section 5, of, the Land Laws Amendment Act. 1913. it is enacted that Block II, Gorge Sun'ey District, distant 686·6 links in It it shall he lawful for the Governor, whenever he deems it southerly direction from its junction with the north·eastern expedient in the public interest, to gram in fee.simple an~' boundary·line of Section 1, Block IV, Gorge Survey DistriLt, area of Crown land wbich is subject to the provisions of and bounded towards the south·oa.st by Section 1 aforesaid, the Lalld Act, 1908, in exchange for the fee· sImple of any 804·9 links; towards the south·west and north·west generally other land, and on any sncb exohange t" paJ or receive by by part of Section 5, Block n aforesaid, 148·7. 62'9, 519,], way of equality of exchange any sum not exceeding twenty. and 100 links, to the point of commencement, five per oentum of the estimated value of the Crown land Be all the aforesaid linkages more or less. As the same are 80 granted: delineated on It plan nmrk"d L. and S. 22/1042, deposited in And wbereas, in tbe opinion of the Governor, it is ex· the Head Office, Department of Lands and Snrvoy, at WeI· pedient to excbange the Crown land desoribed in the First lington. and themon hordl'red rod. Sohedule bereto for tbe land of equal value desoribed in the Second Scbednle heret·o, and the owner of the land A. witncss the hand of His I~xcellellcy the Uovernor, described in the Second Sohedule haR agreed to such this thirtieth day of Dt1cember, one thousand nine exchange: IllUldred and sixteen. Now, therefore, His Excellency the Governor of the Do· minion of New Zealand, in exercise of the aforesaid powers 1<'. H. D. BELL, and authorities, doth herebv declare that it is his intention For Minister of Lands, to grant in fee·simple the' area of Crown land described in the First Schedule hereto in exchange for the fee·simp1e of the land described in the Second Schedule. T1'Ustee tor Ihe Plea8llnt Point Public Gemetel'Y appointed.

LIVERPOOL, Governor. FIRST SCHEDULE. N pursuanoe and exercise of the powers and authorities Ih:SCRIPTION OF CROWN LAND ,\UTHORIZ~;n 1'0 BE I vested in me by the fourth seoLion of the Cemeteries EXOHANGED. Act, 1908, I, Arthur William de Brito Savile, Earl of Liver· ALL that area in the Wellington Land District, containing by pool, the Governor of the Dominion of New Zealand. do admeasurement 19 acres 0 roods 36 perches, more OJ' less, hereby appoint being Seotion 9, Block IV, Gorge Survey District. Bounded CHARLES EDWARD STICKING" towards. the north· west by the ~rallchester Block, 1253·6 links; towards the north.east by See,tions 3 8,nd 4, Block II, to be a Trustee, in the places of John Sinclair Chisholm Gorge Survey District, 4003·3 links: and towards t.he and Benjamin Butcher, resigned, to provide f.or the main. south.east generally by Section 10, Block IV, Gorge Survey tenan~ and car~ of t~e. Pleasant POlllt Public Cemetery, District, 650·3, 419, 518,3, 425'3, 589. 721'2, 333'4, 176.7. m C?nJunctlon wlth WIlham Ha~stead, Geor!!e Butler, John :!li, 127.3, and 580.4 links. . Grelg, Joh~ Murphy,. John MaIze, and ELlis Metcalf Hal· Also all that area in the Wellington Land District, containing I stead, preVIOusly appomted. by admeasurPlnent 4 acres 0 roods 15 perches. more or less, As witness the hand of His ,b;xcellency t.he Uovernol', heing Section ". Block IV, Gorge Hurwy District. Com· this thirtieth day of Docember. one thousand nine mencing at It point on the south·eastern boundary of Section 5, hundred ami sixteen. Block II, Gorge Survey District, distant 1779·9 links from its southern corner, and bounded towards the north·west by F. H. D. BELL, said Section 5, 1197 links; and towards the north·east and For Minister of I,ands. south·east generally hy Section 6, Block [V, Gorge Survey District, 289'6, 384'7, ,,92·9, and 429-4 links, t.o the place of commencement,. Ap]JCJi "tiny Commi88ioner8 to cla,B8ijy Rnn8 in Canterbnry Also all that area in the Wellington Land District, con· , ',"end District. taining hy admeasurement 2 roods 2 perches, more or less, being Section 3, Block TV, Gorge Survey District, commencing LIVERPOOL. Governor. at a point on the south·~astern boundary of Scction 5, Block n, Gorge Survey District, distant 2:!61·5links from the northern· I N pnrsuance and exercise of the powers and authorities most corner of Section 5. hereinbefoi'~ uescrihed, and bounded vested in me by sections fi,e and two hundred and towards the north·west by Section ;;, Block IT, Gorge Rmvey twenty·five of the Land Act, 1908. I, Arthur William de Brito District, 756·4 links; and towards the south·east generally Savile. Earl of Liverpool, the Govcrnor of the Dominion of by Sections I and 6, RIock IV. Gorge Survey District. iii5·6 New Zealand, .10 hercby revok~ the Warrant of the twelfth and 238·9linlL., t<> the place of cOlllmencement. day of .July, one thollsand nin!' !IUndred and sixteen, pub. Be all the afOJ'esaid linkages lIIore or less. As the sUllie are lished in Gozet/I' No. 78, of tho tWI'ntieth day of July, one delineated on a plan marked L. and H. 22" 1042. deposited ill thousand nine hundred and sixtel'n. appointing Commis· the Head Office, Department of Land. and Survey. at Welling. sioners to clas"ify anll report. (,n mral lamIa in Canterbury ton, ami t.hereon hordered red. Laml :District. and do hereby appoint WILLIAM, HENRY SKINNER. HOBERT MACAULAY. and SECOND SCHEDULE. DA YID STOWELl, ' DESCRIPTION OF LAND TO BE ORTAINED IN EXOHANGI': UOUlmi8>!ioners to cla8>!ify and report to Ule upon the rural THEREFOR. lands ill the Canterhury Land Dist,rict known as Runs Nos. 47, ALL that area iu the Wellingtoll Land District,· contaiuing 66, and 44, as providecl hy the said section two hundred and by admeasurement 2 roods 21 perches, more or less, being twenty.five. part of Section 4, Block Gorge SUI'vey District. Bounded n, As witness the JH1nd of His Excellency the GovernOJ', towards t.he north·east by nther part (If Sect ion 4 aforesai(l, this twenty· first day of December. one thousand 610·9 links; towards the south·east by part of Section r., nine hundrl'd Hnd sixteen, Block II aforesaid, 222·6 liuks; and tuwttrdK the south·wesl, hy l'ectioll HI, Block TV. Gorg<' Survey District. ;i68'!) links. W. H. HERRIES, Also all that area in the \\'ellington umd District, cuntain· ~'or Minister of La,nds, ing hy admeasurement 3 roods 2 perches, more or less, being i part of Section 5, Block II, (jorge Survey District. Bounded I toward. the north·west hy Section 4, Block n aforesaid, I iVotice of laking rand Itt Auckland under Sections 126, 126, 222·6 links; towards the north ·east generally by other part I 727, ami 128 of th€ Ha,rbo'urs Act, 1908. of Section 5 aforesaid, 6'7, :168·5, and 191·9 links; and to· wards the south·west by Section 10, Block IV, Gorge Survey District, 496·5 links. LIVEHPOOL. Governor. Also all that area in the Wellington Land District. con· y virtue and in pursuance of the power and authoritiea taining by admeasurement 10 acres Q roods 11 perches. more B. vested in me by the one.hundred.and.twenty.ruth, one· or less. being part of Section 5, Block II, Gorge Survcy District. hundred.-and·twenty.sixth, one.hnndred.and.twenty.seventh, Bounded towards the nort.h·east gonerally by other part. of and one.hun!lred.and.twenty.eighth sections of the Harboun. ------~~ ----

36 THE NEW ZEAtAND GAZETT~. [No. 4:

Aot, 1908, I, Arthur Wi11iam de Brito Savile, Earl of Liver-, equally between the said Council and'>Board: And whereas pool, the GovemorJof the Dominion of New Zealand, do I ,~m of opinion that the said work should be done,[and hereby, onrbehalf of IDsIMajesty the King,~give notice to the ( it is expedient to make provision under the said Act forjt.h" Auckland Harbour Board that one month from the day of purpose and in the manner hereinafter set forth: the date h.ereof. I sha.ll enter upon and tak~ possession of the Now, therefore, I, Arthur William de Brito ~avile, Earl land descnbed III the Sohedule hereto for raIlway purposes. of Liverpool, the Governor of the Donrinion of New Zea.la.nd, in pursuance and exorcise of the powers vested in me by the said Aot, and of all other powers and [authorities in SCHEDULE. anywise enabling me in this behalf, do hereby authorize the ApPBoXIJW.TE areas of the pieces of land:- Rangitikei County Counoil to execute the said;work; and J A. B. P. do hereby declare that the cost thereof, less suoh contribu­ o 0 34'68, being Lot 38 (plan 2933, green). tion as may be made (if any) by the Government of New o 0 24·21 39 Zealand, shall be borne by the Rangitikei County Council o 0 30'59 40 and the Upper Wangaehu Road Board in the following o 1 16'09 44 proportions-viz., the Rangitikei Countyt;CounoiJ to bear o 1 22';16 45 50 per cent. of suoh cost and the Upper Wanga.ehu Road o 1 28'84 46 Board to bear 50 per cent of such cost respectively. o 1 35'21 47. • And I do hereby direct that any opntribution hereby re­ o 0 18'9 48 (plan 4563, green). o 0 24-2 53 quired to be made as aforesaid by the Upper Wangaehu Road Bo~d shall be paid from time to time, in the proportion here­ o 0 24'2 54 o 0 IN • 55 • inbefore prescribed, out of the funds of the said Board, within o 2 18, being road (plan 4563, green). a period of thirty days after a demand in writing made by or o 0 2, being part Lot 5. on behalf of the Rangitikei County Counoil, and suoh payment o 0 1;1 • 6. shall be made from ·time to time to the Clerk of the Rangitikei o 0 1;1'7, being Lot 7. County Counoil for and on acoount of the said Board. o 0 14'7 8. o 0 14-7 81... o 0 U'7 9. SCHEDULE. o 0 14'7 10. O· 0 23'9 11. ALL that portion of the Taihape-Mataroa Road situated in o 0 23'9 12. tho Wellington Land District, Upper Wangaehu Road Dis­ o 0 23'9 " 13. trict, commencing at the northern boundary of the Rangitikei o 0 21, being part Lot 14. County, and proceeding thence in a north-westerly and then Portions of Auckla.nd Harbour Boards Endowments. westerly direction generally to its junction with the Mataroa Situated in Block VIII, Rangitoto Survey DistrIct, City and Murray's Track Roads. As the said portion of road of Auckland (S.O. 19020, hlue). is more particularly delineated on the plan marked P.W.D. In the Auckland Land District; as the same are more 40.568, deposited in the office of the Minister of Public Work, -particularly delineated on the 1'lan marked W.R. 23931, at W .. lIington, in the Wellington Provincial District. deposited in the office of the Minister of Railways at Wellington, in the Wellington Provincial District, and As witness the hand of His Excellency the Governor. thereon ooloured blue. this twenty-third day of December, one thousand nine hundred and sixteen. As witness i.he hand of Hi,; Excollency the Gove1'llol'. "V. FRASER. this nineteenth day of December. one thousanrl Minister of Public Works. nine hundred and sixteen. W. H. HERRIES, Minister of R.ailways Warrant autllorizing the 111inister of Public WorkB to con.struct a Bridge o!ler the Wallganui Rio)" "t Taumarunui, and appO'rtioning the OORt. Wa"ant authorizing the Rwngitikei Oounty Coumil tu con- 8truct or recon.struc.t Portion 0/ tile Taillape-Mataroa Road, and apportioning fhe Oost. LIVERPOOL, Governor. LIVERPOOL, Governor. HEREAS by section one hundred and nineteen of the W Public Works Act, 1908 (hereinafter termed" the HEREAS by section one hundred and nine of the said Act;"), it is, inter alia, enacted that in any ease where W Puhlic Works Act, 1908 (hereinafter termed "the the local authority of any district desires to construct a bridge, said Act "), it is provided that in any case where a road or to establish a ferry 01' ford, in any position that will, in in one district is largely used by or for the purpose of traffic its opinion, be of advantage or benefit to the whole or any to or from any other district or districts, and afford. aeneas consid"l'abl" portion of the inhabitants of an adjacent district, to or from such districts, and the GOlernor is of opinion as well as to the inhabitants of its own district, and where, it that it is equitable that the latter district or districts should is, in the opinion of such local authority, reasonable that the contribute towards the cost of constructing or maintainin!( local authority of such adjacent distriot should contribute to the whole or any portion of suoh road in the former district. the cost of oonstructing or establishIng the said bridge, ferry, the Governor may from time to time apportion the cost of or ford, the provision of the said section shall have efiect : constructing or mu.intaining the whole or any part of such And whereas by the said section it is also provided that the road among the local authorities of the respective districts term " local authol'ity" includes the Minister of Publio Works WI he thinkslfit; and for that purpose, and to enable effect in respect of the construction of a bridge by His Majesty on a to be given hereto, the provisions of section one hundred Government road : and nineteen thereof shall, mutatis mutandis, apply in the case of the construction or reconstruction of the road, and And whereas the Minister of Public Works has given notice the provisions of section one hundred and twenty thereof and taken the steps required by the said Act, and has made in the case of the maintenance of the road: application to the Governor to authorize the construction by the said Minister of the bridge mentioned in the Schedule And whereas the Rangitikei County Council has gi ven hereto (being a bridge to be construoted on a Government notice, and has taken the steps required by section one road), and to apportion one-half of the cost of constructing hundred and nineteen of the said Act, ana has made applica­ and establishing the work between the Taumarunui Borough tion to the Governor to authorize thc construction or recon­ Council and the Kaitieke County Council : struction of the road described in the Schedule hereto (here­ inafter referred to as "the said work "), and to apportion And whereas no objection to the proposal was sent to the the cost of the said work between the said Council and the Governor within the period of two months as provided ill the Upper Wangaehu Road Board, as required by the said sec­ said Act: tion one hundred and nineteen: And whereas I am of opinion that the work should be done, And whereas it has been agreed by and between the and it is expedient to make provision under the said Act for Rangitikei County Council and the Upper Wangaehu Road the purposes and in the manner hereinafter set forth: Board that the cost of construction or reconstruction of Now, theeIfore, I, Arthur William de Brito Savile, Earl of the said work, less such contribution as may be made thereto Liverpool, the GovernoI" of the Domiuion of New Zealand, in (if any) by the Govenlment of New Zealand, shall he borne pursuance and in exercise of the powers vested in me by the JAN. 11.J THE NEW ZEALAND GAZETTE. 37 said Act and of all other powers and authorities in anywise I SCHEDULE. enabling'me in this behaH, do hereby authorize the !lfini"ter I TH.l.T bridge in the Auckland and Wellington Land Districts, of Public Works to execute the work; and I do hereby declare Taumarunui Borough and Kait,ickc County, extending acros_ that one·haH of the cost thereof shall be borne hy the local, the WanlYanui RiveI' opposite the wcstern end of the Es· authorities hereinafter mentioned in the follo.wing propor· : planada, Taumarunui, to :\fangawhcro Valley Road in thn tions-namely, the Taumarunui Borough Council to pay fifty, Kaitieke County. As the site of thc said\bridge is more pel' centum, and the Kaitieke 0?unty Council to pay fifty per 'I particularly delineated on the plal.l marked~P.~.D. 40475, centum of such half cost respectIvely ; and I do hereby further, deposited in the office of the MIllIstcr of PublIc Works at direct that any contri.butions hereby rcquire~ to be ;n:ade Wellington, in thc P,'Ovincial District ofiWellington, and as aforesaid by the saId Taumarunm Boroughand,Kaltwke ; thereon coloured pink. C'()unty Counoils respectively shall be paid from ~ time to, , , time out of'the funds of the said Councils within a period of : As witness the h"nd of H,s Excellency the Governor. thirty days'after demand in writing made by or on hehalf of this t,;"enty.ninth day.of Deeember,lone thou· the Mini~ter of Public Works, and all such payments shall sand nIne hundred 1nd SIxteen. be made to thc credit of the Public Account, and bank receipts W. FRASER, sent to the Minister of Public Works at Wellington. Minister of Public Works

Amendment to t.k'! R~fI/l1(/t;0IIS u,nd-r thf- Public Se1'1Jice Act, 1912.

N pursuance and exercise of the authoritv conferred on him I by the Public Service Act, 1912 (hereinafter called" the said Act "), the Commissioner, with the approval of the Governor in Council, doth hereby revoke clause two hundred and nine of the regulations maae under the said Act on the thirt?-first day of March, one thousand nine hundred and thirteell. as amended by notices published in the Gazette of the twenty-eighth o.a~' of May, one thousand nine hundred and fourteen, and the eighth day of April, one thousano. nine hundred and fifteen, ano. in lieu thereof doth hereby make the regulation set forth in the Schedule hereto. The regulation hereby made shall come into force on the date of the publication thereof in the New Zealmul Gazette.

SCHEDULE.

209. (1.) WHERE any officer performs the

•\~ witness my hand this seveJlth nay of DeccmllPr, one thousano. nine hundred and sixteen. D, ROBERTSON, Public Service Commissioner.

In pursuance of the provisions of the Public Service Act, 1912, His Excellencv the Governor of the Dominion of New Zealand, with the advice ;nd consent of the Executive Council of the said Dominion, approves the foregoing regulation. LIVERPOOL, Governor, Approved in Council this twenty-first day of December, one thousand nine hundred and sixteen. F. W. FURBY, Acti ng Cled~ of the Executive Council. 38 THE NEW ~EALAND GA~..I£'l"l'K [No.4

Officer for tM Purpous ot Part 11 of the l"isheries Act, 1@08, Avondale Road Board; the appointment to date as from appointed. the 13th Decemher, 1916. \V D, S, AbvDONALD, Department of Intemal Affab's, Ministel of Agriculture and of Industries Wellington, 21st December. 1910. IS Excellency the Governor has, in pursuance and in H exercise of the power and authority conferred by In.pector under the No,tiou-, Weed. Act, 1905, appointed.­ section 79 of the l<'isheries Act, 1908, ftppointed Sotice }.lo. 1862. JAMES KNIGHT, Department of Agriculture, Industries, and Commerce, of Henderson, w he an Officer for the purposes of Part IT Wellington. 3rd January, 1917. of that Act. IS Ex~ellency the Governor has heen pleased to G. W. RUSSELL, H appomt Minister of Intero"' Affairs .TAMES JAMISON to be an Inspecto1' for the purposes of the Noxious Weeds !lielllben of Board oj" Waiat",·,,,, Drainage Dish'iet appointed, Act, 1908, for the district under the jurisdicti()n ()f the Mount Roskill Road Board; the appointment to date as Department of Internal Affairs. from the 14th December, 1916, Wellington, 29th Decemher, 1916, W. D. S. MAODONA.LD, H IS Excellency the Governor has been pleased, in terms Minish'r of Agriculture and of Tudustl,jes of section 10 of the Land Drainage Act, 1908, to and Commerce. appoint Wn.LIAM JOHNSTON CROWTHER, OLIVER NICHOLSON, In'pectD>' under the. Noxious Weed. Act, i908, appoinied,­ Wn.LIAM JAMES SPEIGHT, ,Votice No. 1868. ROBERT HENRY ABBOTT, and J. V. DINGLE Department of Agriculture, Industries, and Commeroe, to be Trustees of the Waiatarua Drainage Distl'ict, Wellington, Srd January, 1917. IS Ex~ellency tbe Gonrnol' has he en pleased to G. w, nUSSELL, H appomt :If inister of I "ternal Affa i i',< THOMAS WORTHINGTOS to he an Inspector for the purposes of the Noxions Weeds Officp" appointed ,fa,. the Purposes ~( the S"le '!f Food a1ld Act, 1908, for the Borough of Devonport; the appointment Drugs Act. w date as from the 11th December, 1916. W. D. S. MAcDONALD, Department of Public Health, Minister of Agriculture and of Industries Wellington, 21st December, 1916. and Commerce. IS Excellency the Governor has been pleased to H appoint Registrar of Electors appointed, FREDERIOK 'VILLIAM HAWLINSOS to be an Officer for the purposes of the Sale of Food and Office of Puolic Service Commissioner, Drugs Act, 1908. Welling'on, 21st December, 1916. G. W. HUSSELL. '1' HE Public Service Commissioner has made the fol· \1 ini,I('I' of Publi" Henll,h. lowinf( appointment in the Public S~rvipe :- JOHRPH Wn.LTAl\1 ALLAN H>OENAK 1118])(>,('.101' of fVeirlllt." <.Ind .lfNt8Ure.r.; oppoinfuL Bora/ffl!1 ,~r to be Registrar of Electors for the Electoral District of 1'ailm')lf:' rend Tow}/. ni.~tr';d (~f' J1(/,f/-qmc-:l."«(,~ (f·c. Wellr.ngton Not,th, under the Legislature Act, 19()S. as from tho 1st day of September, 1916. Department, of Internal Affairs, P. VERSCHAF1!'EL'l', Wellington, 9th .January, I !ll7. iecretary. IS Excellency the Governor has been pleased to H appoint Conshlblc .rums SWK~SBY I napec.tor of Fisheries appointed. 10 he an In>lpcctor of Weights anrl \rcnSUI'B' under the Weights Office of Public Service Commissioner, and ;VI(>a,~urcs Act, 19()S, for.' tl", Borough of Taihapc and th,' Wellington, 4th January, 1917. Town Dioil'iets of Ylnngfi\,·,·kn, Run's, and linntcrvill('. HE Public Service Commissioner has made the fol­ l;. W. RL;SSb;LL, T lowing appointment in the Public Service:- \linister of Intel'nnl AA'airs. 'V ILl,TAM HODGSON to he an Inspector of Fisheries f01' the purposes of the b ..pector under the So.vi"lt .• Weed, .1el, 1901:1, "ppninterl.­ Fisheries Act, 1908. as from the 29th of December, 1916, Notice No. 11J60. P. VEHSCH.'\FFEL'l', Secretal'~ Department of Agriculture, Industries, and Commerce, Wellington, 3rd January, 11117. IS Excellency the Governor has been pleased to Repi.tmrs of Births, Death .• , and .l["rriages appointed. H appoint ' Wn.LIAM YlARTIN Office of Public Service CommisslOner, Wellington, 9th January, 1917. to be an Inspector for the purposes of ,he Noxious Weeds HE Public Service Commissioner ha. made the fol­ Act, 1908, for the district under Ihe jurisdiction of the T lowing appointments in the Public Service;- l'oint Chevalier Road Board; the appointment to date as from the 13th December, 1916. SIL\'ANUS GABRIEL DANIELS W, D, S. "hc])O~ALD. to be 1~egi8trar of Births, Deaths. and Marriages for the MinisteJ' of Agriculture and of Industries District of Rangiora. as from the 4th J allUlL"Y. 1917, and Commerce. JOHN JOSEPH Kl~ARKEY to be Registrar of Births and Deaths for the District of Onehunga, as from the 1st January, 1917. Imoee/or unde>' ,/ip Noxious Weed., Act, 1908, appointeil.- . Notice No. 1861. P, VERSCHA FFELT. Secretary, Depar,ment of Agriculture. Indust1'ies,

40 THE NEW ZEALAND GAZETTE. [No.4

_____ ,. ___~-~:!~BUR.!lM??'r~R:I~:. . __ r. M. S. Silvester. Dated 20th July, 1916. To hel2nd Lieutenants. Dated 9th August, 1916,­ Frances Cook. Dated 20th July, 1916. No. 7/386, S.S.M. L. Parkinson. Grace Davison. Dated 20th July, 1916. No. 7/188, R.S.M. T. J. Denton. Ruth Marshall. Dated 21st July, 1916. No. 7/133, Sergea.nt. J. Tennant. M. M. Coates. Dated 14th August, 1916. J. ALLEN, . NEW ZEALAND FIELD ABTILLERY. Minister of Defence. The undermentioned Lieutenants to be Ca.ptains ,­ J. G. Jeffery. Dated 4th October, 1916. G. H., Forsyth. Dated 9th September, 1916. Appointment oj OJllcers jer Duty with the New Zealarul Ex­ peditionary Force with H.M.N.Z. Hospital Ship" MnhF1Io" INFANTRY. (No.3 Oharter). Auckland Regiment. The undermentioned Veutenants to be Captains ,­ Department of Defence, F. L. G. West. Dated 15th September, 1916. Wellington, 4th January, 1917. A. E. Alexander. Dated 16th September, 1916. IS Excellency the Governor has been pleaEed to J. R. Bodley. Dated 2nd October, 1916. R approve of the undermentioned appointments of The undermentioned 2nd Lieutenants to be Lieutenants ,­ officers for duty with the New Zea.land Expedit:ona.ry Force F. A. Taylor. Dated 2nd September, 1916. with H.M.N.Z. hospital ship "Maheno" (No. 3 Chrter), R. L. Jamieson. Dated 4th September, 1916. with the ranks specified a.gainst their names. Dated 21st, M. Steele. Dated 15th September, 1916. December, 1916,- D. W. McClurg. Dated 15th September, 1916. NEW ZEALAND MEDIOAL CORPS. S. Wood. Dated 16th September, 1916. G. D. Page. Dated 16th September, 1916. Lieutenant·Colonel Richard Walker Anderson, M.R.C$. A. G. McGregor. Dated 26th September, 1916. Eng., L.R.C.P. Lond. A. M. Forbes. Dated 2nd October, 1916. Major Roderick McKenzie Gunn, M.D., B.S. Aler. Ma.jor Frederick Goulburn GibEan, M.D., M.R.C.S. Eng., Otago Regiment. L.R.C.P. Lond. The undermentioned Captains to be Majors ,­ Ca.ptsin Philip Stanley Foster, M.B., B.S., N.Z. Univ. D. White. Dated 12th August, 1916. Ca.ptsin James Ferguson Duncan, M.B., B.S. Edin., F.R.C.S. W. Domigan. Dated 12th August, 1916. Edin. W. I. K. Jennings. Dated 12th August, 1916. Ca.ptain John Mickle Hyde, M.B., B.S., N.Z. Univ. J. L. Saunders. Dated 12th August, 1916. Adjuta.nt and Quartermaster, Major Williams Nathaniel W. G. Wray. Dated 25th August, 1916. Carlon Bond, 1st Mounted Rifles, Canterbury Yeomanry The undermentioned Lieutenants to be Captains ,­ Cavalry (Reserve of Officers). E. M. Gabites. Da.ted 12th August, 1916. W. J. Bevis. Dated 12th August, 1916. NEW ZEALAND CHAPLAINS DEPARTMENT. G. L. McClure. Da.ted 25th August, 1916. The Reverend Willia.m Ready, Chaplain to the Forces, 4th L. M. Scott. Dated 15th September, 1916. Class. P. W. G. Spiers. Dated 29th September, 1916. The Reverend Thomas Frederick Connolly, Chaplain to the F. T. Christian. Dated 2nd October, 1916. Forces, 4th Class. The Reverend G. R. 1Jarnett, Chaplain to the Forces, 4th ClasA. The undermentioned 2nd Lieutenants to be Lieutenants ,­ R. B. Caws. Dated 25th August, 1916. NEW ZEALAND ARMY NURSING SERVIOE. H. T. Morton. Da.ted 25th August, 1916. J. R. Pa.terson. Dated 25th August, 1916. Matron. J. F. M. Fleming. Dated 15th September, 1916. A. Bagley. E. F. Selby. Dated 15th September, 1916. . SiaterB. C. H. Clark. Dated 21st September, 1916. C. McKenny. D. E. Giffney. A. P. Mc(',ormac. Dated 27th September, 1916. C. Steele. H. G. Brodie. Dated 29th September, 1916. Staff Nurses. P. Pile. Dated 29th September, 1916. E. H. Gra.nt. M. Jackson. P. A. Spurdle. Dated 30th Septembn, 1916. M. J. Cameron. A. McKenzie. R. R. Gow. Dated 30th September, 1916. A. E. Bennett. M. H. P. McIlwraith. W. D. Stewart. Dated 30th September, 1916. K. G. McKay. C. I. Burke. WeUington Regiment. C. Macfarlane. Bessy Ma:ltsield. Captain J. L. Short to be Ma.jor. Dated 1st March, 1916. Masseuses. 2nd Lieutenant H. J. D. Sheldon to be Lieutenant. Dated Ruby Miller . Dorothy Miller. .1st May, 1916. N 8IJJ Zealand Rifts8. J. ALLEN, Lieutenant L. M. Lia.rdet to be Captain. Dated 24th Septem­ Minister of Defence. ber, 1916. (Since killed in a.ction.) The undermentioned 2nd Lieutena.nts to be Lieutenants ,­ AppointmentB, Promotions, Resignations, and Transjers oj F. G. Ma.s.ey. Dated 1st September, 1916. OJllcers of the Staff and Territorial Force. N. L. Macky. Dated 1st September, 1916. A. C. A. Sexton. Dated 16th September, 1916. J. L. Prescott. Dated 22nd September, 1916. Department of'Defence, C. J. H. Da.vidson. Dated 24th September, 1916. Wellington, 20th December, 1916. IS Excellency the Governor ha.s been plea.sed to NEW ZEALAND PIONEER BATTALION. H approve of the appointments, promotions, resigna.­ tions, and transfers of the undermentioned officers of the 2nd Veutena.nt P. Ka.a to be Lieutenant. Dated 1st October, Staff and Territorial Force ,- 1916. NEW ZEALAND MEDIOAL CORPS. STAFII'. Captain J. A. MacDonell is taken on the strength of the New Major William Leo Robinson, New Zeala.nd St"ff Corps, Zealand Expeditionary Force. Dated 4th September, 1916. relinquishes· the appointment of Assista.nt Quarterma.ster­ General (Director of Movements and Quartering) a.t Head­ NEW ZEALAND CHAPLAINS DEPARTMENT. qua.rters, and is posted to the New Zealand Expeditionary The Reverend T. W. P. Price is t~ken on the strength of the Force. Dated 15th November, 1916. New Zealand Expeditionary Force as Chaplain, 4th Class. Major Henry Chs.rles Nutsford (New Zealand Expeditionary Da.ted 17th August, 1916. Force), haviilg returned to the Dominion, is struck off the strength of the New Zealand Expeditionary Force, and NEW ZEALAND ARMY NURSING SERVIOE. absorbed in the New Zealand Sta.ff Corps, with hjs~origjU!t1 The undermentioned to be Staff Nurses, a.nd are taken on ra.nk and seniority therein. Dated 15th November, 1916. the strength of the New Zealand Expeditionary Force ,­ Captain Henry Charles Nutsford, New Zeala.nd Staff Corps. Alexandria Whiteman. Dated 19th June, 1916. to be Assistant Quartermaster-Gene.. :'l (D;rector of Move· M. T. S. Milne." Da.ted 20th June, 1916. ments and QUartering) a.t Hea.dqua.rters, and is gra.nted N. J. Sullivan .• Dated 20th July, 1916. the temporary rank of Major whilst so employed. Dated Ann Stewo.rt. Dated 20th July, 19111. 15j;h November, 1916. . JAN. 11.J THE NEW ZEALAND GAZl!J'l"l'K 41

Captain Sir Robert Walker, Bart. (Coldstream Guards), is 13TH (NORTH CANTERBURY AND W~;STLAND) REGIMENT. appo;nted General Staff Officer, Auckland Military District, Lieutenant-Colonel Albert Edwal"d Loach is struck otI the and is granted the temporary rank of Major in the New strength of the New Zealand Expeditionary Force, and Zel

12TH (OTAGO) MOUNTED RIFLES. NEW ZEALAND MEDICAL CORPS. The undel"lllentioned 2nd Lieutenants to be Lieutenants. Lioutena.nt-Colonel Ja.mes Malcolm Mason, 1\1. D., L.RC. P. Dated 7th December, 1916;- Eng., L.R.C.S. Eng., is struck of! the strength of the New Allan Cross Finlayson, under the provisions of para­ Zealand Expeditionary Force, and absorbed into the Esta­ :',~ gl"a.ph Ill, General Regulations, 191:3_ blishment. Dated 12th December, 1916. Alexander Maclean Macdonald. Lieutenant-Colonel James Ma.lcolm Mason, M.D., L.RC.P. Eng., L.R.C.S. Eng., is transferred to the B,escrve of Officers_ NEW Z"ALAND GARRISON ARTILLERY. Dated 12th December, 1916. Capta.in Thorna.s Arthur MacGibbon, M.B., is grantc!l the A'uclcland G.A. Division. temporary rank of Lieutenant-Colonel whilst holding th" Tllll undermentioned Lieutenant, (New Zealand l!'orees position of Assistant Director of Medical Services, Canter­ l\iutol" 8el"\"iee Corps) are tomporarily a.ttached. Dated 25th bury Military District, during the "bsenc" uf Lieutenant­ November, 1916 :'"- Colonel R. W. Anderson, who proceeds on active service Richard Atkinson Abbut. a.s O.C. hospital ship "Maheno," 3rd Charter. D"ted James Alexander Peacock. 5th December, 1916. Captain John William Andenlon, 1ll1ving completed his tour CORPS OF NEW ZEALAND ENGINEERS. of duty, is struck of! the strength of the New Zealand Xo. 2 Field Company. Expeditionary Force, a.nd absorbed. Dated 30th November, :3 nd Lieutenant Allan Charles Ford to be Lieuten"nt. Dated 1916. 1st Deccmber, 1916. Captain John Carmichael Smith, L.R.C.P" having completed his tour of duty, is struck off the strength of the New AUCKLAND MO\JNTED SIGXAL TROOPS. Zealand Expeditionary Force and New Zealand Medical Nel:;on Cia.pham Barstow to be 2nd Lieutenant (temp.), vice Corps. Dated 30th November, 1916. :lnd Lieutenant Ranstead, on activo service. Dated 1st December, 1916. U~ATTACliED LI~I' (b). Captain Frederick Arthur Ruck is struck off tIm strength of NEW ~.KALAND POST A.ND TELEORAPH CORPS, the New Zealand Expeditiona.ry Force, and absorbed, with The appointmont of Captain (on probation) Louis James the original rank of Lieutenant. Dated 26th October, 1916. CaL'llline is confirmed. Lieutenant William Henry Cannan is struck off the strength of the New Zealand Expeditionary Force, and absorbed. NORTH ISLAND BATTALION. Dated 17th November, 1916. The undermentioned to be 2nd Lieutenants (temp.) :­ 2nd Lieutenant William Rogers Worsley to be Lieutenant. (;eorge Henry ScuU. Dated 31st October, 1916. Dated 7th October, 1916. Montague Melrose Simpson .. Dated 27th November, 1916. The undermentioned to be 2nd Lieutenants (Geneml List) :- :lRD (AUCKLAND) REGIMENT (COUNTESS OF RANFURLY'S OWN). Harry Waldo Collier. Dated 20th November, 1916. Lieutenant Edwin Uordon l!'raser is struck off tho strength William Wallace Cook. Dated 20th November, 1916. of tho New Zealand Expeditionary l!'orce, and absol"bed into Frederick James Sha,rland. Dated 20th November, 1916. the E,tablishment, with the rank of Major. Dated 16th Albert Willia,m Gordon. Dated 1st December, 1916. Octob~r, 1916. Herbert Frank Stacey Drewitt. Da,ted 1st December, 4TH (OTA(lO) REGIMEN"'. 1916. . Captain Thoma" John Hussey to be Majol·. Dated 10th July, The undermentioned to be 2nd Lieutenants (temp.), vice 1!l16. officers on a.ctive service :~ Lieutenant Michael Joseph Augustine McKeefry to he C,!ptain. Harold Ja.mes del Monte Mahon. Dated 2nd October, D"ted 16th August, 1916. 1916. Edward Caradua, vice 2nd Lieutenant Holden. Dated COAST DE~'ENCE DETACHMENT. 2nd December, 1916. Capt11in David White to be M:ajor, under the provisions of Basil -Brennand, vice Lieutenant Senior. Dated 2nd pa.ragraph Ill, General Regulations, 1913. Dated 1st December, 1916. December, 1916. J. ALLEN, 2nd Lieutenant Frank Sheriff to be Lieutenant. Dated 1st Minister of Defence. December, 1916.

8TH (SOUTHLAND) REGIMENT. 2ml Lieutenant John Edward Watson to be Lieutenant, Appointment.s, Pronwticns, 'Resignations, and 'l'ran..jers of under the provisions of paragraph Ill, ~neral Regula.tions, Officers of the Territorial Force. 1913. D11ted 1st December, 1916. Department of Defence, 9TH (HAWKE'S BAY) REGll'lENT. Wellington,,30th December, 1916. Lieutenant 'l'homas Casserley is struck off the strength of the IS Excellency the Governor has been pleased to New Zealand Expeditionary l!'orce, and absorbed into the H approve of the appointments, promotions, resigna­ E,t:J,hlishment, with the original rank of Captain. Da.ted tions, and transfers of the Ilndermentioned officer, of the :lbt December, 1916. Territ<>rial Force :- 42 rrUENEWZEALAND GAZETTE. [No.4

QUEEN ALEXANDRA'S 2ND (WELLINGTON WES1' COAST) I John Henry (}ilmour, under the provisions of para· MOUNTED RIFLES. graph lll, General Regulations, 1913. Dated 8th The undermentioned Captains to be Majors, under the December, 1916. provisions of paragraph 111, General Regulations, 1913. Cyril Edwin Bell. D1tted 8th December, 1916. Dated 14th November, 1916 :~ XgW ZEALA"D ARMY SERVICE CORPS. John Hastings Chisholm. Lieutenant Oliver Duff to he Captain. Dated 1st December, William Tollie Joll. 1916. Duncan Munro. NEW ZEAlAND MEDICAL CORPS. Th~ undermentioned Lieutenants to be Captains, under the Captain Frederick Goulhurn Gibson, M.D., to be }lajor whilst provisions of paragraph 111, General Regulations, 1913. doing duty with the hospital ship "}laheno." Dated Dated 14th November, 1916 :~ 13th December, 19W. William Janson. Captain William Xewlands, }'.It.U.t>. Ed., is grantesJ. the Vernon Crawshaw. temporary rank of Major whilst holding the appointment The undermentioned 2nd Lieutenants to bc Lieutenants. as Officer Commanding ~o. :l Field Ambulance. Dated 27th .July, 1916. Dated 14th November, 1916 :~ Ivo Alfred Francis Symes. NEW ZEALAND CHAPLAINS DEPARTMENT. Bruce Langdon Joll, under the prOVISIOns of para· The l{everend }'raneis Thcodore Sheriff, Chaplain to the graph 111, General Regulations, 1913. Forces (3rd Class), to he Chaplain (2nd Class). Dated 20th Percy James North, under the provisions of paragraph Ill, November, 19l1i. General Regulations, 1913. The Reverend Francis Theodore Sheriff, Chaplain to the James Robertson, under the provisions of paragraph Ill, Forces (2nd Class), is posted to thc l{etired List, under the General Regulations, 1913. pro\'isions of paragraph 126, General Regulations, 1913, Frank Kenneth Pearce. with permission to retain his rank and wear the prescribed Patrick John O'Dowd. uniform. Dated 20th NO\'ember, H1l6. The appointment of 2nd Lieutenant (on probation) Jamos The Reverend Edward Robertshawe, Chaplain to the }'orces . Robertson is confirmed. (3rd Class), to be Chaplain (2nd Class). Dated 20th Novem . ber, 1916. NEW ZEALAND FIELD ARTILLERY. The Reverend Edward Robertshawe, Chaplain to the Forces Lieutenant David Alexander Ewen to be Captain (temp.) (2nd Class), is posted to the Retired List, under the pro· whilst doing duty as Embarkation Officer. Dated lith visions of paragraph 126, (;mwral Ikgulations, 1913, with November, 1916. permission 1,0 retain his rank and wear the prescribed 2nd Lieutenant Herbert Purse \Varnock to be Lieutenant uniform. Dated 20th November, lOW. (J Howitzer Battery), under the provisions of paragraph 111, General Regulations, 1913. Dated 3rd M~y, 1916. UNATTACHED LIST (b). Lieutenant Alexander Douglas Jack is struck off the strength 2ND (SOUTH CANTERBURY) REGIMENT. of the Xew Zealand Expeditionary Force, and absorbed. Company Sergeant. major Harold Bertram Dale to be :lnd Dated 17th November, 1\)16. Lieutenant (temp.), vice 2nd Lieutenant Bristol, on active 2nd Lieutenant George Htanley Brendon to be Lieutenant. service. Dated 9th December, 1916. Dated 24th November, lOW. James Rcid Baillie to be 2nd Lieutenant (temp.). Dated 12TH (NELSON) REGIMENT. 7th December, 1916. The undermentioned Captains to be Majors, under the J. ALLEN, provisions of paragraph Ill, General Rogulations, 1913. Minister of Defence. Dated 8th December, 1916 :~ Leonard James Ford. George Cruickshank Griffith. Disbandment of Defence Rifle Club. The undermentioned Lieutenants to be Captains. Dated 8th December, 1916 :~ Department of Defence, William Carrol Harlev. Wellington, 17th December, 1916. Harry Saunders, under the provisions of paragraph lll, E1 IS Excellency the Goyernor has been pleased to General Regulations, H1l3. . approve of the disbandment, under section 43 (I) and (2) and section 44 of the Defence Act, 1909, of the under· The undermentioned 2nd Lieutenants to be Lieutenants. mentioned Defence Rifle Club :~ Dated 8th December, 1916 :~ Geoffrey Lionel Rogers, under the provisions of para· THE TARATA DEFENCE RIFLE CLUB, graph Ill, General Regulations, 1913. with headquarters at l'arata ( Wellington Military District). Frederick Milroy. Date of disbandment, 19th December, 19W. William Robert Dearsley Suckling. J, ALLEN, Ernest James Fawcett, under the provisions of para· Minister of Defence. graph 111, General Regulations, 1913. Edward John Harvey. William David Stoney Johnston. Disbandment of Defelice Rifle Club. Richard Wanden to be 2nd Lieutenant (temp.), VI:ce 2nd Lieutenant Carey, on active service. Dated 9th De. Department of Defence, cember, 1916. Wellington, 17th December, 1916. IS Excellency the (}overnor has been pleased to 13~H (NORTH CANTERBlCRY AND WESTl,ASO) l{>;GIMB;NT. H approve of the disbandment, under section 43 (1) Major William Semmens Austin to bo Lieutenant·Colonel, and (2) and section 44 of the Defence Act, 1909, of the under the provisions of paragraph 111, General Regulations, undermelltioned Defence Rifle Club :-- 1913. Dated 8th December, 1916. THE HUIROA DEFee'WE RIFLE CLUB, The undermentioned Captains to be Majors. Dated 8th with headquarters at Huiroa (Wellington Military District). December, 1916 :~ Date of disbandment, 1\)th Decemher, 19 W. William Jeffries. Duncan Buchanan Macfarlane, under the prOVISIOns of J. ALLEN, paragraph 111, General Regulations, 1913. Minister of Defence. Albert Edward Conway, under the provisions of para· graph Ill, General Regulations, 1913. Disbandment of Defence Rifle Club. The undermentioned Lieutenants to be Captains. Dated 8th Deeember, 1916 :~ Department of Defence, Loftus Joseph Gibbs, under the provisions of para· Wellington, 17th December, 1916. graph Ill, General Regula.tions, 1913. IS Excellency the Governor has been pleased to Norman Francis Shepherd, under the provisions of para· H approve of the disbandment, under section 4:1 (1) graph Ill, General Regulations, 1913. and (2) and sect,ion 44 of the Defence Act, 1909, of the under· John McKnight, under the provisions of paragraph Ill, mentioned Defence Rifle Clu b :-- General Regulations, 1913. THE K.UMAXUKA DEFEXCE RIFLE CLUB, George Sidey Lambie. with headquarters at Kaimanuka, Upper Waitotara (WeI. The undermentioncd 2nd Lieutenants to be Lieutenants :~ lington Military District). Date of disbandment, 19th Leslie I van Manning. under the provisions of para· December, 1916. graph Ill, General Regulations, 1913. Dated 21st J. ALLEN, November, 1916. }Iinister of Defonce. JAN. 11.] 'rHE NEW Z.mALAND GAZETTE. 43

Disbandment of Defence Rifle Club. By-law of the A karoa County Council. confirmed under the I By-laws Act, 1910. Department of Defence, Wellington, 17th December, 1916. Department of Interna.l Affairs, IS Excellency the Governor has been pleased to Wellington, 21st December, 1916. H approve of the disbandment, under section 43 (1) HE following oertificate has been executed on the sealed and (2) and section 44 of the Defcnce Act, 1909, of the under­ T copy of the by-law made by the Aka.roa. County Council mentioned Defence Rifle Club :- on the 28th October. 1916. G. W. HUSSELL. THE HURLEYVILLE DEFENCE RIFLE CLUB, Minister of Internal Affairs. with headquarters at Hurleyville (Wellington Military Dis­ trict). Date of disbandment, 19th Deoember, 1916. CERTIFICATE OF CONFIRMATION. J. ALLEN, Minister of Defence. IN pursuanoe of the By.la.ws Act, 1910, I hereby confirm the above-written by-law, and decla.re tha.t the same came into force on the 29th day of November, 1916. Disbandment of Defence Rifle Club. Dated this 21st day of December, 1916. G. W. RUSSELL, Department of Defence, Ministe1' of I nternal Affairs Wellington, 17th December, 1916. IS Excellency the Governor has been pleased to H approve of the disbandment, under seotion 43 (1) and (2) and section 44 of the Defence Act, 1909, of the under­ Res"lt of Election Of a Member of the HamiLton p'ire Board mentioned Defence Rifle Club:- by Fire-insurance Companies. THE W AREA DEFENCE RIFLE CLUB, Depa.rtment of Internal Affairs, with headquarters at Warea (Wellington Military District). Wellington, 22nd December, 1916. Date of disbandment, 19th December, 1916. HE following result of the election of a member of the J. ALLEN, 1 Hamilton Fire Board by fire· insurance compa.nies J\

According to § 3, every written work, to qua.lify for a I Tokatoka Parish, thence along the northern side of the road prize, must have appeared in print. _ forming the southern boundaries of Sections 86, 87, 85, 84, For particulars, qualified pe:rSDm are requested to apply 83, and 81, Tokatoka Parish, across a road and along the to the office of the Nobel Committee of the Norwegian Par- north-eastern side of the road forming the south-western liament, Drammensvei 19, Kristiania. boundaries of Seotions 8 and 7, Omaru Parish, and thence [NoTE.-See page 1278 of New Zealand Gazette No. 67 of along the present boundary of HIe Raupo Drainage District 1901 for first notice respecting this bequest.] as described in the New Zealand Gazette of Lhe 25th November, 1909, page 3031, to the place of oommencement. Also all that area bounded by a line oommencing at the Funds appr(Jl)e€/, under Section 40 of 1M War Legi.lation westernmost corner of Section 3, Omaru Parish, thenoe along Amendment Act, 1916. the northern boundary of that section and the north-eastern boundarre.. of Section.~ 3, 2, and 1, Omaru Parish, to the eastern- Department .of Internal Afiairs, most corner of the last-mentioned section, and thence along . Wellington, 9th J~~ry, 1917. I the present boundary of the Raupo Drainage Di~tl'ict as URSUANT to sectIOn 4O.of.th~.. War Le~~lon Ame.nd- described in the New Zealand Gazette of the 25th November, P . ment Ac~, 1916, I hereby notify, for public infOrntatlO?,' 1909, page 3031, to the place of commencement. that~ Ilhave thIS day approved, for the purposes of the saId section, the war funds controlled.. by the societies named in M' .G. Wf' RJ USSEalLALff, . the Schedule hereto." lUister 0 ntern airs. ---~ SCHEDULE. Notice respecting Proposed A lteration of Boundaries of the f:;IIName:of;Society. • Address. BMough. of Onehunga. UisbOl'11o~Times Patriotic Funds Gisborne. Morrinsville Loc .. l Soldiers', Relief Fund •• Morrinsville. Department of.. Internal Affair", MOl'rinsville Belgi.. n Relief Fund Wellington, 9th January, 1917. Hospit",l Ship and Sick ..nd Wounded Fund URSUANT to Section 14 of the Munioipal Corporations (Branch Auckland Patriotic .. nd War P Amendment Act, 191.3, it is hereby notified that a . Relief Associ ..tion) ...... Opotiki.~! petition, inlaccordance with regulations, signed by not less l'i.otorua Invalid Soldiers' Benefit Associa­ than one-fourth of the electors of the are.. described in the tion Rotoru... Schedule hereto,lbeing part of the County of Eden, h ... been 'FaumarunuilGirls' Patriotic Club Taum.. runui. presented to His Excellency the Governor, praying th.. t the Tauranga Branch, Auckland Provincial said area may be excluded from the said county and included Patriotic and War Relief Association .. Tauranga. in the Borough of Onehunga_ All persons affeoted are hereby \Vomen's National Reserve Thames·S oalled upon to lodge any written objections to or petitions Okoke P .. triotic Committee Okoke·l against the proposed alteration within one month from the Uruti Sub-branch of the North Taran.. ki first publication of this notice. Such objections or petitions Patriotic:League Uruti. are to be addressed and forwarded to tho J'.linister of Internal Masterton Mayor's.Loc ..1 War Relief Fund Masterton. Affairs, Wellington. Ot.. makapua. Wounded Soldiers' and S.. ilors' Fund Sandon Block.! SCHEDULE. Taihape Women's Working Club Taihape. Kaikoura Branoh Citizens' Defence Corps Kaikoura. :II AREA PBOPOSED;TO BE:INCLUDED IN THE BOROUGH OF ONE- Keker.. ngu-East {loast Branch Marlborough HUNGA. Patriotio Fund Kekerangu. ALL that area in the Auckland Land District bounded by a Nelson Empire Defence Fund .. Nelson. line::commencing at a point on the southern side of J'.tount Waime.. West Wounded Soldiers, Sailors, Smart Road in line.. with the south-eastern side of Campbell and Dependants' Fund Waimea West. Road, thence ..cross the ro.. d to the southernmost corner Ashburton Belgi.. n Reliof Assooiation Ashburton. of Lot 9,.Hospital Reservo, part of Allotment 13, Seotion 12, Cheviot Soldiers' Committee Cheviot. Su burbs of Auckland, ..nd along the eastern side of Manukau Ralswell Patriotic and Red Cross Society RaIswell. Road to the north-western corner of Lot 1 of the said Ilospital Kaiapoi .Belgium Fund Kaiapoi. Reserve; thence along the north-western boundaries of Lots Temuka Br.. nch, South Canterbury Pa­ 1, ~3, 34, 35, 36, 37, 38, 39, 40, 41, and 42, the north-eastern triotic .. nd War Relief Society Temuka. boundary of Lot 42, across Turama Road, and along the north­ Tima.ru Ladies' Patriotic SOCIety Timaru. eastern boundarios of Lots 22 and 21, Ilospital Reserve afore­ Patriotic Committee, Sheffield Riding of said, to and acrORS Campbell Road, and along the southeru side Malvern County Waddington. of that road and its produotion to the south-western side of Hampden-Waianakaru.. Sewing Guild for Mount Smart Road the place of commenoement. Wounded Soldiers .. Hampden. G. W. RUSSELL, Balfour Ladies' p .. triotio League Balfour. Minister of Internal Affairs. The following Societies, the approval of whose funds has previously been notified, have now ceased operations :- Marne of Society. Addresl. Notwe re8pecting Proposed Alteration of Boundarie.g of the Russian Prisoners' Relief Fund Auokland. BMOUgh. of Te Aroka_ T .. radale Wounded Soldiers' Fund Taradale. Railwaymcn's Belgian Relief Fund Wellington. Department of Internal Affairs, Motueka Sick and Wounded Soldiers' Fund Motueka. Wellington, 9th January, 1917. Navy Le.. gue Fund for Widows .. nd Orphans NeIson. URSUANT to Section 14 of the Municipal Corporations P Amendment Aot, 1913, it is hereby notified that a G. W. RUSSELL, petition, in accordance with the regulations, signed by not Minister of Internal Affai rs. les.~ than one-fourth of the electors of t.he area described in the Schedule hereto, being part of the Cotmty of Piako and Notice respecting Propo8ed Alteration of Boundaries, Raupo part of the County of Ohinemuri, has been presented to IIis Drainage Di8trwt, County of Waipa. Excellency the Governor, praying that the said area may be exoluded from the said counties and included in the Borough Department of Internal Affairs, of Te Aroha. AU persons affected I\re hereby called upon Wellington, 9th January, 1917. to lodge any written objections to, or petitions against, tho T is hereby notified that a petition has been presented proposed alteration within one month from the first publica­ I to His Excellency the Governor, under the Land Drain­ tion of this notioe. Such objeotions are to be addressed and .. ge Amendment Aot, 1913, praying that the area desoribed forwarded to the Minister of Internal Affairs, Wellington . in the Schedule hereto may be included in the Raupo Drainage District. All persons affected are hereby called upon to lodge SCHEDULE. any written objections to or petitions against the proposed inclusion which they desire to lodge, within one month from AREA PROPOSED TO BE INCLUDED IN THE BOROUGH OF TE the first publication of this notice, such objections or petitions AROHA. to be addressed to the Minister of Internal Afiairs, Wellington. ALL that area in the Auckland Land Distriot, sitUated in Block IX, Aroha Survey District, bounded by a line com­ SCHEDULE. menoing at a point in the middle of the Waihou River in line with the north-western side of the road between Section 13 AREA TO BE INCLunED IN RAUPO DRAINAGE DIBT1IICT_ and Te Aroha Borough Endowment, thence to and aloug the ALL th.. t area in tho Auokland Land Distriot bounded by a north-Western side of that road to and along the north­ lino commenciug II.t the south-western oorner of Seotion 86, eastern side of Stanley Road to a point in line with the south- JAN. 11.] 'fHE NEW ZEALAND GAZETTE. 45 eastern boundary of Section 65, Block IX aforesaid, across Depuly Official Assignee j·esigned. the said road and along the ~outh·ea~tern boundaries of Sections 6il, 66, and 67, the south·western boundary of the Department of Justice, Raid Section 67, and that boundary produced across a road Wellington, 6th January, 1917. and railway l'esorve to the easternmost corner of Section 77, IS Excellency the Governor has been pleased to along the "north-eastern boundarics of Sections 77, 78, 79, H accept the resignation by 80, 81, and 82, acro," a roa.d, along the northern boundary JOHN BANGHAM RICHARDS of Scction 9 and the eastern bounda,,- of Section (\ to its north-cn."tern corner; thence along th~ southern side of a of his appointment as Deputy Official A.signee at Stratford. road to and across Stanley Road, along the north-cast ern ROBERT Mc~AB, side of that road to and along the south-eastern side of the :'1 inistcr of .JustiCt~. road forming the north-western boundary of Lot 5 of Sec­ tion 12 to a landing reservo, along part of the south-western boundary of that reserve, along its south-eastern boundary Treasurer of Niue appointed. and that boundary produced to the middle of the Waihou Rive", along tho middlc of that rh-er to a point due west of the southernmost corner of Lot Ii, 1'c Ruakaka Block; thence Cook Islands Department, due e,,,t H,OOO links; t.hence due north to a point due west Wellington, 10th January, 1917. of the SDuth-wc,tern cornel' of Lot. 2 of the said Te Ruakaka IS Excellency lhe Governor has heen pleased to H appomt Block; thence due CfI't, and aCrOSs tJIP railway to t.he said south-western corner and northwaTl! ,dong the railway to JOSEPH PATRICK McMAHON-Box Section nl, Block IX, aforesaid, along the southern houndary to be Treasurer of Niue, !'ice H_ G. Cornwall, Esq., as from of that section to and across tho Thames - Te ArohaRoad 1st December, 1916_ and along .the 80uthcm side of Tui Road to Section 117, M. POMARE, along the western and nOJ't,hern houndarieR of that section Minister for the Cook Islands. }bnd the last-mentionc,! boundary produced to the boundary between Blocks IX and X. Aroha Survey District; thence along the boundary between the said Blocks IX and X to the eMternmost corner of Section 14ft. n.nd along the south­ Authorizing the Laying-at! of Waihou, Short, and Raratuna eastern boundary of that section to t he present boundary of Streets, in the Town of Turlla Exten,ion No.1, of a Width the Borough of '\.'0 Aroha; and thence along the north-eastern, of not less than 66 ft. northorn, and western bounda.rie. of that horough to tho placo of eommencenwnk Department of Lands and Survey, G W. RUSSELL. Wellington, 16th December, 1916. Minister of Internal Affairs. N pursuance of the power and authority conferred upon I me by section 15 of the Land Act, 1:;08, I hereby authorize the laying-off of Waihou, Short, and Raratuna Mewber ~f Hi .. Majesty's 2"[081 liunuI'rablc Pri'l'1/ ('mwdl_ Streets, in the Town of Turua Extension No.1, Auckland Land District, of a width of not less than 66 ft. instead of 99 ft. 'Department of Internal Affairs, F. H. D. BELL, WBllington, 10th January, 1917. For Minister of Lands. HE following dospatch, received from t.he Secretary of T tltltte for til" Colonies, is published for general in­ formation. Authoriziflg the Laying-otJ of Davis Street, in the Town of G. W_ RUSSELL, Gisborne Extension No. 32, of a Width of not less than Minister of Internal Affai". 66ft.

(New Zealand-No. 8Rl.) Downing Stred, 6th November, 1916, Department of Lands and Survey, My LORD,-With rcforence to my despatch, HOl}ours, of the Wellington, 16th December, 191(\. 30th ,Tanuary, 1914, r have t he honour to transmit to Your I N pursuance of the power and authority conferred upon Excellency, for the information of your MiniAters, the ac­ me by section 15 of the Land Act, 1908, I hereby comp"nying copies of a

Member of Licensing Committee appointQd. Wellington, 5th January, 1!117. Department of Justice, IS Excellency the Governor has, in pursuance of sec­ Wellington, 4th January, 1917. H tion 48 (a) of the Land Act, 1908, approved of meet­ IS Ex.cellency the Governor has been pleased to ings of the Nelson Land Board being held at the District H appolllt Lands and Survey Office, Nelson, at 10 o'clock a.m. on HORACE TIPPATT PARRY Thursday, 11th January, 8th February, 8th March, 12th April, 10th May, 14th June, 12th July, 9th August, 13th to be a member of the Licensing Committee for the District September, 11th October, 8th November, and lath December of Buller, 1'ice Michael McCarthy. during the year 1917_ "" - 'i~;i~' r;;:;"Qil ROBEl{'l' Mc'\:AB, 1<', H. D. 13ELL':N~-@'(;i:Y,>! Minister of Justice. For Minister of Lands_ 46 THE NEW ZEAIJAND GAZETTE. [No.4

Appointment of Member of Revaluation Cmnmittee. Ito be a member of the Revaluation Committee for the Nelson Land Distriot, for a period of one year from the ht day of URSUANT to the authority conferred upon me by January, 1917. P scction 15 of the Land Laws Amendment Act, 1915, Given under my hand this 18th day of December, 1916. T, Franc~s .Henry Dillon Bell, Acting Minister. of Lands for F. H. D. BELL, the DommlOn of New Zealand, do hereby appomt Acting Minister of Lands. HERBERT BISMARK MATTHEWS, Esq., of Kaitaia, Farmer, to be a member of the Revaluation Committee for the northern portion of the Auckland Land District, for a period of one Appointment of Member of Revaluation Committee. year from the 1st day of January, 1917. Given under my hand this 18th day of December, 1916. URSUANT to the authority conferred upon me by F. H. D. BELL, P section 15 of the Land Laws Amendment Act, 1915, Acting Minister of Lands. T, Francis Henry Dillon Bell, Acting Minister of Lands for the Dominion of New Zealand, do hereby appoint JAMES SCOTT, Esq., of Wai·iti Road, Timaru, Appointment of Member of Revaluation Cmnmittee. to be a member of the Revaluation Committee for the southern URSUANT to the authority conferred upon me by portion of the Canterbury Land District, for a period of one P section 15 of the Land Laws Amendment Act, 1915, year from the 1st day of January, 1917. I, Francis Henry Dillon Bell, Acting Minister of Lands for Given under my hand this 18th day of December, 1916. the Dominion of New Zealand, do hereby appoint F. H. D. BELL, JAMES BODDIE, Esq., of Te Kuiti, Farmer, Acting :Minister of Lands. to be a member of the Revaluation Committee for the southern portion of the Auckland Land District, for a period of one year from the 1st day of January, 1917. Appointment of Member of Revaluation Committee. Given under my hand this 18th day of December, 1916. URSUANT to the authority conferred upon me by F. H. D. BELL, P section 15 of the Land Laws Amendment Act, 1915, Acting Minister of Lands. I, Francis Henry Dillon Bell, Acting Minister of Lands for the Dominion of New Zealand, do hereby appoint Appointment of Member of Re!Jf1luation Committee. FREDERICK GEORGE HORRELL, Esq., of Horrelville, to be a member of the Revaluation Committee for the northern URSUANT to the authority conferred upon me by portion of the Canterbury Land District, for a period of one P section 15 of the Land Laws Amendment Act, 1915, year from t,he 1st day of January, 1917. I, Francis Henry Dillon Bell, Acting Minister of Lands for Given under my hand this 18th day of December, 1916. the Dominion of New Zealand, do hereby appoint ]f. H. D. BELL, PATRICK PATTULLO, Esq., of Newstead, Napier, Sheep. Acting Ministcr of Lands. farmer, to be a member of the Revaluation Committee for the southern portion of the Hawke's Bay Land District, for a period of one year from the 1st day of January, 1917. Appointment of Member of Revaluation Committee. Given under my hand this 18th day of December, 1916. URSUANT to the authority conferred upon me by F. H. D. BELL, P section Iii of the Land Laws Amendment Act, 1915, Acting Minister of Lands. I, Francis Henry Dillon Bell, Acting Minister of Lands for the Dominion of New Zealand, do hereby appoint Appointment of Member of Revaluation Committee. WILLIAM WILSON, Esq., of , Land and Estate Agent, URSUANT to the authority conferred upon me by to be a member of the Revaluation Committee for the West­ P section 15 of the Land Laws Amendment Act, 1915, land Land District, for a period of one year from the 1st day I, Francis Henry Dillon Bell, Acting Minister of Lands for of January, 1917. the Dominion of New Zealand, do hereby appoint Given under my hand this 18th day of December, 1916. WILLIAM ARTHUR MCCUTCHAN, Esq., of Whangamo. F. H. D. BELL, mona, Farmer, Acting l'>Iinister of Lands. to be a member of the Revaluation Committee for the Tara­ naki Land District, for a period of one year from the 1st day of January, 1917. Appointment of Member oj Re'valuation Committee. Given under my hand this 18th day of December, 1916. F. H. D. BELL, URSUANT to the authority conferred upon me by Acting Minist.er of Lands. P section 15 of the Land Laws Amendment Act, 1915, I, Francis Henry Dillon Bell, Acting Minister of Lands for the Dominion of New Zealand, do hereby appoint Appointment oj Member of Revaluation Committee. PATRICK KINNEY. Esq.• of Rockvale, Hyde, Sheep farmer, . P URSUANT to the authority conferred upon me by to be a member of the Revaluation Committee for the Otago section 15 of the Land Laws Amendment Act, 1915, Land District, for a period of one year from the 1st day of I, Francis Henry Dillon Bell, Acting Minister of Lands for January, 1917. the Dominion of New Zealand, do hereby appoint Given under my hand this 18th day of December, 1916. GEORGE ROBERT NICOL WRIOHT, Esq., of Wellington, F. H. D. BELL, Licensed Land Agent, Acting Mini'l.ter of Lands. to be a member of the Revaluation Committee for the Wel­ lington Land District, for a period of one year from the 1st day of January, 1917. Given under my hand this ISth day of December, 1916. Appointment of Member of Revaluation Committee. F. H. D. BELL, URSUANT to the authority conferred upon me by Acting Minister of Lands. P section 15 of the Land Laws Amendment Act, 1915, I, Francis Henry Dillon Bell, Acting Minister of Lands for the Dominion of New Zealand, do hereby appoint Appointment of Member of Revaluation Cmnmittee. WILLIAM SWALE, Esq.• of Limehills, Farmer, URSUANT to the authority conferred upon me by to be a member of the Revaluation Committee for the South­ P section 15 of the Land Laws Amendment Act, 1915, land Land District, for a period of one year from the 1st day I, Francis Henry Dillon Bell, Acting Minister of Lands for of January, 1917. the Dominion of New Zealand, do hereby appoint Given under my hand this 18th day of December, 1916. THOMAS HEWETSON. Esq., of Upper Moutere, Farmer F. H. D. BELL, and Sawmiller, Acting Minister of Lands. JAN. 11.] THE NEW ZEALAND GAZETTE. 47 XoUee ,e"peetl'ng Proposed Borough of Whakatane. g._Ii Res-ult_ .of -'-Pull for Propo8ed Loan, ~ , ""'qj ._',.•. _!f. Wellington, 4th January, 1917. Department of Internal Affairs, HE following notice, received from the Mayor of the Wellington, 9th January, 1917. T Borough of Waitara, is published in aocordance with Ul-tSUANT to section 13 of the Municipal Corporations the provisions of the Local Bodies' Loans Act, 1913, P Amendment Act, 1913, it is hereby notified that a petition, in accordance with regulations, signed by not less ARTHUR M. MYERS, than one-fifth of the electors of the area described in the Aoting Minister of Finance. Schedule hereto, has been presented to His Excellency the Goveruor. praying that the said area may be constituted a BOROUGH OF W AITARA, borough undor the Municipal Corporations Aot, 1908, by name the Borough of Whakatane. All persons affected are hereby Y otice of Re8ult of Poll on PropoBal to rai8e a Loan. called upon to lodge any written objections to or petitions PURSUANT to section 12 of the Local Bodics' Loans Act, against the proposed oonstitution within one month from the 1913, I hereby give notice that at a poll of the ra.tepayers first publication of this notioe. Such objections or petitions of the BOlough of Waitara taken on the 22nd day of Decem­ are to be addressed and forwarded to the Minister of Internal ber, 1916, on the proposal of the Waitara Borough Council Affairs, Wellington. to borrow the sum of £8,000 for the purpose of aoquiring the right or concession at present held and enjoyed by William Andrew from the borough to supply electrio light and power, SCHEDULE. and also the electric-light works and equipment oonnected PROPOSED BOROUGH OF 'VHAKATA!

Borough of Sumner taken on the 14th day of December, ITHE CRITIC AND GUIDE COllIPANY, 12 Mt. Morris Ps.rk Weit, 1916, on the proposal of theISuniner Borough Council to New York. U.S.A. borrow the sum of £2,500 for the purpose of purchasing the Dated thie 22nd day of December 1916. freehold of the municipal buildings at present occupied by , the Council, being all that PlUCClI of land situate in the ROBERT .McNAB, Borough of Sumner, containing 20 perches (more or less), Actmg Postmaster-General. being the whole of Lot 31 on deposit plan 3042, part of Rural Section 2, together with all improvements thereon, the num- ber of votes recorded for the proposal was 142, and thp Plant. declared to be Noxious Weeds by the St. Kilda Borough number of votes recorded against the proposal was 7. Council.-Notice Nu. 18($4. I therefore declare that the proposal was carried. Dated this 20th d"y of December, 1916. Department of Agriculture, Industries, and Commerce, JAB. :H. LAUREN SON, Wellington, 4th .January, 1917. Mayor of the Borough. T is hereby notified for public information that the I St. Kilda Borough Council has, by special order, declared gorse, elderberry, and broom to be noxious weeds Reault oj Poll for Prop08ed Loan. within the meaning of the Noxious Weeds Act, 1908, in the Idistriot under its jurisdiction; Wellington, 4th January, 1917. W. D. S. MAcDONALD, HE following notice, received from the Chairman of the Minister of Agriculture T Council of the County of Waitotara, is publishcti in accordance with the provisions of t,lle Local Bodies' LoanH Act, 1913. Pla"t., decla'red to be No,viou.' Weeds by the Wh',katall" ARTHUR M. MYERS. Town District Board.-Notice No. 1865. Aoting Minister of Finance. Department of Agriculture, Industries, alld Cummerce W AITOTARA COUNTY COUNCIL. Wellington, 6th January, 1917. T is hereby notified for public information that the Notice of Result of Poll on Proposal to raise a Loan oj £400 I Whakatane 'l'own District Board has, by speoia.l order, for widening and metalling the Kaikokopu Road. declared Bathurst burr, burdock, fennel, foxglove, gOl"Re, PURSUANT to section 12 of the Local Bodies' Loans Aot" hemlock, ox-eye daisy, and pennyroyal to be noxious WECU. 1913, I hereby give notice that a poll of the ratepayers of within the meaning of the Noxious Weeds Act, 1908, in the the Kaikokopu Road Special - rating District (Waitotara district nnder its jurisdiction. County) was taken on the 29th day of November, 1916, on W. D. S. MACDONALD, the proposal of the Waitotara County Council to borrow the Minister of Agriculture and of Industl"i"R slim of £400 for widening and metalling the Kaikokopu Road. and Commerce. The number of votes recorded for the proposal was 20; the number of votes reoorded against the proposal was 8. I t.herefore declare that the proposal was carried. ConSCience-money ,·eceived. DONALD Ross, Chairman, Waitotara County Council. • The Treasury. Wellington, 22nd December. HnG. Tenders. HE Minister of Finance directs me to acknowledge T the receipt of the sum of lis., forwarded 10 the Hailway Public Works Department, Department by some person unknown, as oonscience-money Wellington, 22nd December, 1916. to the New Zealand Government. HE following list of successful and unsuocessful tenders G. F. C. CAMPBELL, T is published for general information. Secretary to the Treasury. WM. FRASER, Minister of Public Works. Conscience-money received. ADDITIONS TO CE'STRAL POLICE-STATION, AUCKLAND. Accepted. £ s. d. The Treasury, Colebourne, J. H., Auokland 3,849 0 0 Wellington, 4th January, 1917. HE Minister of Finance direots me to acknowledge Declined. o T the receipt of the sum of £6, forwarded to the General Craig Bros., Auokland 3,997 0 Post Office by some person unknown from Gisbol'ne, as Hutchison, W. E., Auckland 4,200 0 o consoienoe-money to the New Zealand Government. Downie, Charles, Auckland 4,280 0 o Ball, W., Auckland 4,397 11 o G. F. C. CAMPBELL, Hamon, C. F., and Sons, Auckland 4,486 0 o Seoretary to the Treasury. Frankham, C. H., Auckland 4,545 0 o Grevatt, A. J., and Son, Auokland 4,744 0 o Julian, J. T., and Son, Auckland 5,036 10 6 Oonscience-money received. Edwards, G. H., Auokland 5,263 0 o Tho Treasury, Wellington, 8th ,January, 191 i. Prohibition of Money-order and P()stal Corre'pond.nce for Mother Earth P"blisMnU Cmnpany and the Critic and T HE Minister of Finanoe direots me to acknowledge the Guide Comp"ny, New York. reoeipt of the Bum of twelve pounds (eleven £1 postal notes and one £1 bank note), forwarded to the Commissionel', HE Postmaster-General of the Dominion of New Zea­ Customs Department, from Sumner, by some person unknown. T land having reasonable ground for supposing that as conscience-money to the New Zealand Government. the association and the company whose names aud addresses G. F. C. CAMPBELL, are shown in the Schedule herennder are engaged in im­ Secretary to thp Treasury. moral businesses, it is hereby ordered, under section 28 of the Post and Telegraph Act, 1908. that no money-order in ------~------favour of the said association or of the said company shall be issued, and that no postal packet addressed to the said association or to the said company (in the case of either by its own or any fictitious or assumed name), or to the The Treasury, Manager, Secretllry, or other officer of the association or of Wellington, 8th January, 1917. the company, or addressed to either of the addresses in the HE Minister of Finanoe directs me to ackonwledge the Schedule h. reunder withom a name, shall be eitber regis­ T reCeipt of the sum of seven shillings and sixpence tered or forwarded by the Post Office of New Zealand. (postal note), forwarded to the Public Works Department, Wellington, from Masterton, by some person unknown, as SCHEDULE. , consoience-money to the New Zealand Government. MOTHER EARrH PUBLISHING AssOOu.rroN, 74 West 119th Street G. F. C. CAMPBELL, New York, U.S.A. Secretary to the Treasury. TEIL NEW ZEALAND GAZErl"l'E. 4H

OtJicers appointed.

Post and Telegraph Department, Gener!>l Post Office, Wellington, 23rd December, 1916, IS Excellency the Governor h&s been pleased to make the following appointments in the Post and Telegraph H Department. ROBERT McNAB, Acting Postmaster-GenerlL!' NON,PERJllIANENT APPOINTilIENTS.

Name. Office, District, Date.

POSTMASTERS AND TELEGRAPHISTS. Railway Officer. Parsons, j!'rederiok Ch&ries Angel . . Ellesmere Christehumh 10 Sept., 1916 . POSTMASTER AND TELEPHONIST. Railwf/,Y OfficeI'. l<'orsyth, Dougl!>s Donald . , •. J Tal'ukenga Auckland 11 Sept., 1916 .

POSTMA::;TEH.S. 0apstick, l!'rederick l!'ostel' Pukckapia Auckland 12 Sept., 1916. Carrington, Clothilde Mocngawahine 17 Donald, Eliza Norton Elgin 0hristchureh" 8 A~g., Grey, Elizabeth .. 1'e Koura Auckland 1 Oct., Henare, Sarah Motatau 1 Sept., Henwood, George Edward Waiteriki Ne~'l'lymoutll I Aug., Herd, Margaret L&uder Inch·Clutha Dunedin 1 Oct., Johnson, Jane Lewis I Tokoroa Auckland 12 Sept., Maloney, Michael Makarewll Invercargill 3 Oct., Marshall, Alec Ta Kinga I Meadows, Albert Bayswater Auckland 1 Meenan, James Donnelly Rangiputa I S~Pt., Miller, Leslie Taumata DUl;~din 27 Morice, Hamilton Tahunga Gisbol'llC 1 Oct.," Mon-ison, William Incholrno Oamartl 7 Aug., Potts, Harold Freeman Rangi l'{)int Auckland () Oct., Taylor, Thomas .. South Hillend Inyercargill I POSTMASTERS AND TELEPHONISTS. Andrews, Ada Awatuna New Plymouth Oct., 1916. Ashton, Annie To Poi Auckland Burton, Charles Bateman .. Paengaroa Thames Cavill, Catherine Elgin Christchurch 5 S~Pt., Chiles, Samuel D1lllIDow Whangaparaoa Auckland 26 Aug., Cowie, William Robert Maungatua Dunedin 1 Oct., Dillon, Mary Ranana Wanganui 1 Disher, Leah Lions Maihiihi Auckland 23 A~g., Ducker, Fra.nl; Pap>twai Military 0amp .. Wellington 19 Sept., .I!'ranklin, Thomas Joseph .. Atiamuri Auckland 29 Gibb, William Balfour Tokarahi Oamaru 1 Oct.," Gibbons, l!~sther Mary Tangowahine Auckland 26 Aug., Kinsella, Eleanor Tokirima 1 Oct., Lilley, )!:lizabeth Catherine Aylesbury Christchurch 6 Sept., McIntosh, Margaret Jane .. Waikawa ! Invorcargill 7 McNeill, Dugald .. Waili.arara Auckland 1 July," MlIl'ks, Thomas Henry Ahuroa 9 Oct., j\,filler, Charles Pyramid Inv~~cargi1l 2 Moukley, Elizabeth Victoria Te Aroha West Thames .. i 8 Morrison, John .. Hikuai Auckland 22 A~g., Porter, Florence Alicia Wharehuia New Plymouth 1 Scarlett, Evcleen Jane Arapito Westport 20 Oct.," Shannon, Ch&rlotte Raillo Broad Bay Dunedin 1 Smith, Florence .. Crookston 18 S~Pt., I " Sykes, Ernest Wiri .. J Auckland 15 Aug., Sylvia, Mary Puketui Thames 24 Oct., Taylor, Walter John Hinahina Dunedin 1 Turner, William Archibald Berron Roto .. Auckland 10 April, Welch, Elizabeth Lyell Westport 14 Sept., Wright, George Pollard Pukemiro AuckJand 1 July, TELEPHONISTS. Allan, Dennis Johnson Murray Creek Greymouth 12 Oct., 1916. Barron, Robert Joseph Paetaw>ti Auckland 9 June, Carlson, Agnes Pararahi Invercargill 1 Oct., Dwyer, William Henry Matahi Thames 11 Sept., *Hamilten, George Peoples East Cape Gisborne 1 *Molver, William James Elton : Cape Maria van Diemcn Auckland 7 June," MoLean, Duncan Hugh ' 0aroline In vercargill 6 Oct., *McTaggart, Percy John .. East Cape Gisbornc 1 Sept., Marshall, Catherine Glenfield AuckJand 13 Reeves, Edward .. Aniwaniwa 2 odi., Smaggasgale, George William Kohimarama 28 Sept., "Smith, William Tiritiri 26 May, "Smith, William E&st Cape Gisb~rnc 1 April, Sunnex, Isabella. Tauangatutu Wanganui 19 Sept., White, T,ydia Selina Port Levy Christchurch 20 ------,- Assistant, ------~~------~---

50 THE NEW ZEALAND GAZE'l'TE. lNo.4

Offices opened and clo ..d, &c.

Post and Telegraph Department, General Post Office, Wellington, 23rd December, 1916. rrHE following particulars of offices opened and closed, &c .. are published for general information.

ROBERT McNAB, Acting Postmaster-General. OFFICES.

Office. District. Da.te.

POST-Oll1l'IOES OPENED. Motatau •. Auckland 1 September, 19H1. Pukekapia 12 Rangiputa 1

POST-OFFICES CLOSED_ Ahikiwi I Auckland 15 July, 1916. Grove Blenhoim 31 August, Kaiparoro .. Wellington 1 Ootober, Mahora Napier i 30 September. Mapuna Auckland 30 " Pariwaro New Plymouth ' 30 November, 1915. Rongokokako Wellington [ 30 September, 1916. Waitaiawa vVestport. I 15

MONEY-ORDER OFFICE AND SAVINGS-BANK OPENED. Penrose . Auckland 16 November, 1916.

POSTAL-NOTE OFFICES OPENED . Tokirima •• ! Auckland 1 November, 1916. Mangaohutu· .. Wange.nui 2 Ootober, .. Correcting entry in New Zealand GauUe No. 138, of 7th December, 1916.

TELEPHONE OFFICES AND BUREAUX CLOSED. Brougb am Street· Wellington . 200otober, 1916. Irwell Christchurch 131 Leamington i Auckland '11 Pe.tuDga i : 31 .. Rototune. I " [ 17 .. We.itiri I Dunedin 6 September, • Receiving~office only.

TELEPHONE OFFICES AND BUREAUX OPENED. Greenwood's Corner" ! Auokland 18 May, 1916. Makaro.,!. Wharf I Dunedin 8 November, Mount Maunganui ; Thames 27 October, Nohoroa '[ Auckland 2 November, Pukemaori _. In vercargill 10 • Receiving-office only. (AmendIng entry in New Zealand Garelle No. 78, of 20th July, 1916.)

DESIGNATION CHANGED.

OffiCe. I Description. ------1 District. Date, l<"'rom To I ------__~ ___'------'-- ~------~-

Telephone and Bureau I Rota Ma Lake Rotoma I Thames , 16 October, 1916. 1 ~~~_~~_' ~,~ ____ ~ ____~_'~~_~ ______, __ .~ 'rHE NEW ZEALAND GAZETTE.

Traffic Returns. EW ZEALAND ·RAILWAYS.-Traffio Returns for the period ending 9th December, 1916, and for the corresponding N..L period 1915:- 52 'J1HE NE\V ZEALAND G AZETT:re. [No.4

WESTLAND SEOTION. NELSON SEOTION -.continutd. 1916. 1915. 1916. 1916. P ABSENGERS,-- No. No. GooDs-continued. Tons. Tons. 1st Class 2,181 2,935 Timber .. o 278 330 2nd Class 19,306 20,179 Minerals .. 1,159 870 Other Goods 1,397 1,999 Total 21,487 23,114 Total 2,834 3,19

GOODS,­ No. No. REVENUE,­ £ s. d. £ s. d. Oattle 217 304 Passengers 711 'i 8 753 14 4 Calves 2 2 Parcels 141 8 9 135 5 '/ Sbeep 1,353 1,317 Goods 1,496 18 4 1,574 6 9 Pigs 2 Miscellaneous 175 7 7 145 9 4 Rents and Oommission 68 3 4 64 6 11 Total 1,572 1,625 'fatal £2,593 5 8 £2,673 2 11

Tons. fL1ons. Timber 8.967 9,307 PICTON SECTION. Minerals .. 38,991 34331 Other Goods 2,598 2,659 1916 1915. PASSENOEIIS,-- No. No. Total 50.556 46.297 1st Class l,706 2,417 2nd Class 5.73>1 6,756

}{IllVENUE,­ £ e. d. £ :;. d. Total 7,439 \J,173 Passengers .. 1,813 6 0 2,011 19 Parcels 406 15 3 45a 18 !) Reftson Tie-kats G 129 Goods 9,372 5 11 H,985 5 9 Misoellaneous 320 4 5 290 4 3 GOODS,~­ No. No. Rents and Oommission 191 H 11 173 7 4 Cattle ;;0 85 Calves 2 1 '1'otal .. £12,10315 6 £11,91415 2 Sheep :1,076 1,801 Pigs 1\) 55 Total 3,lnn WESTPORT SEO'l'ION. 1,442 1916. 1915. 'rons. Tons. PASSENOIllRS.- No. No. 'l'imber H) 37 1st Clas" 97 12e Minerals .. 834 2nd 0las8 5,559 1,133 5,916 Other Goods 3,668 2,853 Total 5,656 6,044 Total 4,021 1,023 Season Tickets 38 35 Rjo;VENUE,-~· £ s. d. £ s. d. GOODS,~ No. No. Passengers . 565 17 (i 667 18 8 Oattle 1 Oalves Paroels 134 11 :j 147 19 CI Goods 1,17:1 14 4 1,446 17 \J Sheep 71 179 Pigs Misoellaneou" 116 18 4 97 16 ,1 Rents and Oommission 79 7 2 76 3 0 Total 71 180 Total £2.070 8 7 £2,436 li; 6

'1'ons. Tone. Timber 82 72 LAKE WAKATIPC S~'EAMERS. Minerals .. 62,045 47,966 1916. 1915. Other Good~ 1,099 1,091 PASSENGBRS,-- No No 1st Olass 59] 59:; Total 63,226 49,129 2nd Olass 657 ·671

Total 1,248 1,264 REVIIlNUE,­ £ :;. d. £ :;. d. Passengers .. 365 8 11 388 17 8 SeaSOll Tickets 2 Parcels 81 14 7 79 11 10 Goods 8,916 16 1 7,077 15 9 GOODS,­ _No. :No. Miscellaneous 447 13 1 394 3 8 Cattle :!1 4 Rents and Oommission 48 12 5 39 10 0 Calves 2 Sheep 127 99 Total .. £9,860 5 1 £7,979 18 11 Pigs

Total 150 103 NELSON SEOTION. 1916. 1915 Tons. Tons. PASSENGERS,- No. No. Timber 23 28 1st Claps .. 2,005 1,549 :'tHnerals .. 92 101 2nd Olass .. 9,076 :J,185 Other Goods 213 296

Total 11,081 10,733 Total 328 425 Season Tickets 22 53 REVIIlNUE.- £ s. d. £ s. d. GOODS,­ No. No. Passengers 181 5 9 193 1 3 Cattle 4 30 Parcels 73 11 3 92 16 8 Calves 1 4 Goods 152 5 8 178 15 4 Sheep 114 388 Miscellaneous 168 o 16 2 Pigs 20 5 Rents and Oommission 7 15 9 759

Total 139 427 Total .. £416 5 1 £471 2 10 ----- ,TAN. 11.] THE NEW ZEALAND GAZETTE. 53

N.Z.R.-FINANOIAL YEAR 1916·17.

COMPARATIVE STATEMEN'r OF TRA~'PIC ON ALL SEC1'IONS from 1st April, 1916, to 9th December, 1916.

All Sections, I First·class Passengers. Second-class Passengers, Total. Sea.son ______~ ______~ __ ~ __ ~ _~ __ ~_~_~ ___ ~ _J_~ __ ~_~ __ ~ __ ~_ Tickets. , S. R. S. R. I 1916 308,546 929,136 1,832,536 6.086,446 9,156,664 245,994 1915 3l2,5~i~~ 1,951,043 5,986,406 9,195,089 _221,141 Inorease I .. •. .. 100,040 .. 24,853 Decrease l--3~ --1-5-,99'4" -----0-8,507 1------3-8:425 ----

All Sections. ,~~ Cattle. [ Calves. I Sheep. I Pigs. -I--~ Total. Timber.~1 ~ ~in~;a~~~.i;;h:r~ ~~~~s'l- Total.

"---~----~.-- Tons. Tons. Tons. Tons, 1916 - I 710 ~~ ~~- ~-~46~~60 2r.~~Or3,5ri~: ~10:639l 3,~~',G09 425,892 2,044,103 1.673,815 4,143,810 1915 224,~I-==~8291~6,595 ~ ~~'13'782'926 451,340 2,017,526 1,716,594 4.,185,460 Increase 22,352 571 , ...... 26,577 Decrease -~-~ -~~[~~~-.-. ~431,885--S:-355 ~~ ~7,3~7 25,4.48 42,779 41,650 --_.. _--_ .... - ---.~-

RAILWAY WORKING ACCOUNT, showing REVENUE and EXPENDITURE to the Termination of the Period ending 9th December, 1916.

Expendiliure, For a Twelve-monthly Period, ~~ Revenne. A ver.. ge to Date. 0 .. Section. ..; a) m~ ~" Revenue, Expenditure

~ II Four·weekly. Total to Date. Four-weekly. Total to Date. o 'Z !l per Mile 'I per Mile t ~; of Railway. ; of Railway. '" i>l! ~ I I NORm ISLAND,- £ s. d. £ s. d'l £ s, d., £ s. d. £ s. d. £ s. d. WhangareI 74 4,708 1 8 :'31,941 17 3! 2,677 1 6 23,712 3 3 62'50 74012 0 46217 0 Kaihu.. .. 20 613 2 6 4,466 15 2 475 19 6 -5,103 12 11 114'25 322 12 0 368 11 11 Gisborne .. .. 44, 2,022 13 3 18,286 10 10 1,093 2 5 11,714 7 6 64'06 600 6 4 384 11 3 North Island Main 11,1081201,74619 11 1,738,692 2 31114,631 15 91,043,440 5 5 60'012,266 12 111,360 5 8 Lines and Branohes I . , Total. . ,l,246209,09~ 17 4 1,799,38~ 5 S!1l8,Si: i9 2 1,083,9~ 60'241 ! SOUTH ISLAND,- I South Island Main 1,404114,582 4101,107,24319101 84,77210 S' 758,986 0 3 68'551,139 2 101 7SO 17 0 Lines and Branches , Westland.. 157 12,103 15 6 116,237 14 0 9,256 3 7 69,238 1 10 59'5711,069 8 51 637 0 2 Westport.. 36 9,860 5 1 81,24111 0 3,68518 6, 36,37711 11 44'783,2591310'1,45912 0 Nelson 61i 2.593 5 8 22,188 4 8 2,004 0 1; 17,47910 3] 7S'78 525 8 l' 413 18 4 Pioton .• 56~ 2,070 8 7 18,517 19 1 2,1411 7.3 14,963 6 91 80'SO! 477 12 11i 385 19 2 Lake Wa.katipu 416 5 1, 4,09614 3 490 8 5 4,56213 71111'37! :

Steamers " I' --'---I-~ i-' Total, . 1,7141141,626 4 9 1,349,526.-'--- 2 10 1102,355 8 6 901,607 4 7! 66'81 I Grand tota.l '2,9601350,7l7213,148,913841221,233781,985,577 13 81 63'06' I

CORRESPONDING PERIOD LAST YEAR.

~------,.---~ - --.------~------,---

NORTH ISLAND,- £ s. d.1 £ B. d.' £ s, d.1 £ s, d.1 £ s. d.' £ s. d. ;~~~gare,i. ..' ~~: 4,m ~ ~I 3::~~~ 1~ 1~ 2,~~~ g igi 2~:~~~ i~ ~ ~~:gg ~~~ 1~ ! ~~~ 1r 1~ Gisborne ,. .. j 44 2,339 7 4: 17,449 11 5, 1,491 8 61 12,954 10 11 74'24 572 16 10 425 5 6 North Island Main'1,101 195,613 1 101,582,.:199 6 6:115,139 ~ 111,059,0621711 66'932,076 0 21,389 8 6 1 Lines and Branches 1---,"':'--.------_1 _____ 1______Total.. .. ,~,239:~03,128~ 1,637,~18 17 5 :20,014 2 31'1,098'~~1 67-11 1 SOUTH ISLAND,- I South Island Main ,1,40H12,705 13 61,062,92014 6[ 80,717 13 oj 782,19214 6 73'591,093 10 10 804 14 6 Lines and Branohes,I I I Weetland.. 157 11,914 15 21 111,077 10 5 6,952 15 111 68,394 13 61 61'571,021 18 111 629 5 0 Westport ,. .. 36 7,9791811'1 76,243 0 71 4,05819 71 37,24.015 6, 48'84.3,059 2 81,494 4 7 Nelson 61 2,673 2 11 22,000 12 9 1,784 14 11 16,781 0 2! 76'28 520 19 3 397 7 4 Pioton ,. 56 2,436 15 6, 17,044 3 1 1 1,925 5 9 16,186 Ii 6 94.'67 510 10 10' 484 16 10 Lake Wakatipu, .. ' 471 210' 4,127 5 4. 4891311 4,468 9 4108'27 Steamers I I I Total.. .. !1,714::38,lSi 8 1011,293,:13 6 8, 95,~29 -3 10 925,26~ 18 6: 71-54 Gra.nd total .. 12,953,341,309 9 812,930,632 4 11215,943 6 12,023,850 0 101 69'06 ------54 THE NEW ZEALAND GAZETTE. [No.4

}ijSTIMATEl> COS'f of CONSTBUCTION of RAILWAYS, ROLLING-STOCK, ETC., to 31st Marob, 1916, as furniEbed by Public Works Department ana by Greymouth and Westport Harbour Boards respectively

Cost of Coat of Sectioll. Opeued Lines. Gnopened Lines.

£ s. d. £ s. d. Whangarei 760,095 tJ 0 124,909 0 0 Kaibu 99.962 0 0 17,194 0 0 Tauranga 255,719 0 .0 Gisborne 585.768 0 0 231,245 0 () North Island 1Iain Lines and Branche. 15,049,532 0 0 821,396 0 0 South Island Main Lines and Brancbe" 14,431,457 0 0 122,625 0 0 Westland 2.054.716 0 0 588,288 0 0 Westport 592,089 0 0 95,672 0 0 Nelson 542,171 0 0 35,189 0 0 Picton •. 672.439 0 0 14,981 0 0 Lake Wakatipu Steamer Service .. 43.708 0 0 In Suspense- Surveys, North Island 35,701 0 0 Miscellaneous, N ortb Island 5,169 0 0 Surveys, South Island 5,752 0 0 Miscellaneons, Sontb Island •. 5.160 0 0 P.W.D. Stock of Permanent.way 118.190 0 0 W.R.D. Stock of A.O.L. Stores 25,945 0 0

Totals £34,857,882 0 0 £2,477,198 0 0

J. MACDONALD. Rff.ilw!·n·Departlllcnt. thh ,January, HH7. Chief Accountant, New Zealand Railways.

'l'h, Indll8trial Conciliation and Arbitration .lel, 1908. The Manawatu Master Printers, Lithographers, and Book­ ,Yol':I'" of CIlI/N,Ualio/l of Reg,:.slraHo1l.. binders Industrial Union of Employers. registered num­ bel' 8tl2, situated at Palm"rston North. Department of Labour, The Waikato and 'fhames Valley Master Butchers InduBtrial Wellington, 10th .Jall"''''Y, W17. Union of Employ"rs, rpgistered number Illl:!, situated at OTlUE is hereby given that tbe regiBtration of the Hamilton. N XMional Dail'Y ASRociat,ion of New Zealand (Limited) The Waikato Master Plumbers Industrial Union of ~;lllplo.vpl's. Inrlllstrinl Union of Employers, registered number 623, registered number 898, situated at Hamilton. Hituated at Wellington. is hereby cancelled a" from the date of til{' puhlil'ation hpreof in the .Yel/· Zealand Gazettt. B. W. ROWLEY, Rewlt '~f Election of Trustee., of " Dminnge District, Registrar of Industrial Unions. Department of Internal Affairs, Wellington, Brd January, 1917. Till' [",flls/ri"l COl/cilia/ion and Arbitration Act, l.Y1)S. HE following result of the election of Trustees of It Xl)tirf' uf (f(IN-f:ella,tion of Regi8tra"l~(}n .... T Drainage District has been received from the Return­ ing Officer, and is published in accorriance with the provisions Department of Labour, of the Lana Drainage Act, 1908. Wellington, 8th January, 1017. .T. HISLOP, OTlUE is hereby given that the registrations of the Under.Secretary. N..L industrial unions mentioned in the Schedule below arc hereby cancelled, as from the date of the publication Iwr.,of in tJr,> KUII ZeAll'Hut (lazette. Hauraki Drainage Vistrict, (lounty of OhincUlu"i­ ~'. W. ROWLEY, William H. Russell. l{cgistrar of Industrial l'nions. G. E. Bagnall. H. S. Wright. J. A. Bennett. ::-lCHEDULK W. Richmond. 'i'Hfl 'Cnited Boilermakers tron and Hte..! Slnpbuilders of Wanganui Industrial Union of Workers. rel(istercd num­ he,' 545, situated at \Vanganui. Anniversary Day, Wellington P"01:inCf. The 'Yestland Opcratiye Bakelli Industrial Union of Worker". registered number 72:3. sitnated at Greymouth. TlwWanganui Retail Hoft-goods Employees Industrial ('nion Office of Public Service Commissioner, of Workers. rogistered number 845, situated at Wanganui. Wellington, 8th January, 1917. The Lonl(burn Slaughtermcn's Industria.! Union of Workers. T is hereby notified that the Government Offices in I'egist"r-cd numjwr 1l01l, situated »t Palmerston Xorth. I the Wellington Provincial District will be olosed on The Auckland ::-loamcn and Firemen's Industrial Union of Monday, the 22nd January, 1917, being the Anniversary Workers. registered number 939, situated at Auckland. Day of the Province of Welhngton. TIlt' Greymonth Branch of the Amalgamated Hociety of Car· D. ROBERTSON. '']pcnters and Joiners Industrial Union of Workers, rCl(istercd Public Service Commissioner. numb",' 801, situakd at Greymouth. The Invcrcargill Performing Musicians Industrial Union of '1Wol'k{,I'S. rt'giRtercdnumber 944"situ»ted at Jnvercargilt Friemlly Society j·egistered. The Wellington ::-lhips' Tally-clerks Industrial Union of \Vo,.),,,r,,. rcgisterc

Regist6r of Medical Practiticmers. Office of the Minister of Internal Affairs, WelIington, 9th January, 1917. N pursuance of section 81 of the Medical Practitioners Act, 1914, a certified copy of the names, qualifications, and I residences entered in the Medical Register of New ZealILnd is published for general information. G. W. RUSSELL, Ministor of Internal AlIair•• REGISTER OF MEDICAL PRACTITIONERS. ! Date of Name. Quallftcation. Registration. Residence.

1908, July 10 Acland, Hugh Thomas Dyke Mem. 1898, Fell. 1901, R. Coli. Surg. Eng. Lie. Montreal Street, Christ­ R. Coil. PhYR. Lond. 1898 church. (On military service, stationary hospitaL) 1915, Nov. 8 Adams, George Basil Doyne Mem. R. Coil. Surg. Eng. 1903. Lic. R. Coil. Phys. Wellington. (Milita.ry LOlld. 1903. M.B., Baoh. Surg., 1903. M.D.. Camp.) 1911, Dipl. Pub. Health 1914, Univ. Oxford . 1908, Jan. 25 Adams, George Joseph M.B., Bao. Surg., 1907, Univ. 'Eldin... University Union, Edinburgh. 1890, Jan. 25 Adams, Harry Mem. R. Coli. Surg. Eng. 1889. Lic. R. Coil. Phys. 96 The Terraoe, Wel­ Lond.1889 lington. 1901, May 6 Adams, Robert Noble Bach. Med. Univ. N.Z. 1901. Baoh. Surg. Univ. Blenheim. N.Z.1901 1907, April 2 Adams, RURseli Gerald Wi!- Lic. 1903, Mem. 1906, R. ColI. Phys. Edin. Lie. Blenheim. Ham 1903, Fell. 1905, R. Coli. Surg. Edin. Lic. Fac. Phys. and Surg. Glasg.1903. M.B. Bach. Surg. \ 1904. M.D. 1906. Univ. Edin. 1915, Feb. 27 Addison, Arthur Stanley .. M.B., Bac. Surg., 1918, Univ. Melb: .. .. General Hospital, Auckland. (Expedi­ tionary Force.) 1905, May 12 } Aickin, Casement Gordon { M.B., Bach. Surg., Univ. N.Z. 1905 Auckland. 1912, Nov. 11 Fell. R. Coil. Surg. Eng. 1911 .. 1906, May 24 Aickin, Roland Thomas M.B., Bacb. Surg., 1903, M.D. 1904, Univ. Edin. Auckland. (Expedi­ Graves Dipl. Pub. Health, R. Coil. Phys. and Surg. tionary Force.) I Irel. 1906 1916, May 19 Aldred, Bertram Frederiok .. M.B., Bao. Surg., 1916, Univ. N.Z. The Hospital, Welling­ ton. 1892, July 4 AlexlLnder, Edward Henry .. Bach. Med., Mast. Surg., Univ. Edin. 1890. Mem. Dunedin. R. Coll. Surg. Eng. 1891. Lic. R. Coll. Phys. Lond.1891 1888, April 28 Allan, William Bach. Med., Mast. Surg., Univ. Edin. 1887 .. 1 Mosgie!. 1902, Sept. 16 Allen, Sydney Chalmers Bach. Med. and Bach. Surg. Univ. N.Z. •• .. High Street, Dunedin. 1911, Jan. 14 Allen, William Hamilton M.D. 1889, Univ. Dub!. .. I 14 Boulcott Street, Wei· lington. 1916, MILY 19 Anderson, Alan Dougl.B Mem. R. Coil. Surg. Eng. 1914, Lic. R. Coll. Worcester Street. Phys. Lond. 1914 Cbristchurch. 1904, July 30 Anderson, Arthur Leonard .. M.B. and Mast. Surg. 1898, M.D. 1903, Univ. Edin. Aitken Street, Welling­ ton. (Expeditionary Force.l 1880, Feb. 4 Anderson, Charles Morton '.. Mem. R. ColI. Surg. Eng. 1876. Lic. Soc. Apoth. Worcester Street, Lond. 1876. Registered on Imperial Register Christchurch. M.B. and Mast. Surg. Univ. Edin. 1894.. } Wanganui. (Military 1896, May 27 } Anderson, John William { 1903, Mar. 16 M.D. Univ. Edin. 1902 ._ Camp.) 1891, Feb. 26 Anderson, Richard Walker .. Mem. R. Coll. Surg. Eng. 1890. Lie. R. ColI. Phys. Colombo Road, Christ­ Lond. 1890. Lie. Soc. Alloth. Lond. 1890 church. 1898, Mar. 21 Andrew, Philip Oswald Mem. R. Coil. Surg. Eng: 1896. Lie. R. Coil. Stoke, Nelson. (Mili­ Phys. Lond. 1896 tary Camp.) 1891, Nov. 12 Anson, George Edward Mem. R. Coil. Surg. Eng. 1889. Lie. R. Coil. Phys. Lower Hutt. (Not Lond. 1889. M.D., Bach. Surg., Univ. Camb. practising.) 1889 1911, May 5 Ardagh, Patrick Augustine M.B., Bach. Surg., 1911, Univ. N.Z. 31 Carlton Street, Meri­ vale, Christchurch. 1905, Feb. 2 Arkle, ~James Vere Mem. R. Coll. Burg. Eng. 1902. Lie. R. Coli. Maritana Street, Ka.!- Phys. Lond. 1902 goorlie, W A. 1912, Oct. 29 Arthur, Sidney Harcourt M.B., Bac. Surg., 1912, Univ. Edin. Hill Street, Wellington 1908, July 27 Atkinson, Frank Lockwood .. M.B., Bach. Surg., 1903, Univ. Edin. Devonport, Auckland. 1908, Feb. n Atkinson, Reginald Cyril ~1.B., Bach. Surg., 1906, Univ. Edin. Dip. Pub. Perth, W.A. Everitt . Health, Camb. 1907 1897, Oct. 11 Mem. R. Coil. Surg. Eng. 1895. Lie. R. Coli. PhYS ..} Lond. 1895. Bach. Med. and Bach. Surg.1896, Auckland. (Expedi­ } Aubin, Emile Dupont Univ. Lond. . tionary Force.) 1906, Nov. 2 { M.D. 1905, Univ. Lond...... 1894, June 25 Baber, John JamesYarrow .. Mem. R. Coli. Surg. Eng. 1882. Lie. Soc. Ap)th. Remuera, Auckland. Lond.1882. MD. Univ. Brus~els 1883 1907, April 9 Bagley, Richard Amor M.B., Bach. Surg., 1907, Univ. N.Z. East Oxford, Canter­ bury. 1918, May 15 Baigent, Cyril Victor Atmore M.B., Bac. Surg., 1913, Univ. N.Z. Dunedin. (H:xpedition­ ary Force.) 1907, Oat. 1 Baird, Annie Agnes M.B., Bach. Surg., 1905, Univ. Gla.l!g. Pemhroke. 1903, Nov. 23 llaird (nO'/» Cowie), Helen M.B. and Bach. Surg. Univ. Glasg. 1903. Lie. R. MaBterton. Stephen Coll. Phys. Edin. 1903. Lie. R Coil. Surg. Edin. 1903. Lie. Fac. Phys. and Surg. Glasg. 1903 1905, Dec. 23 Baird, James Henderson M.B. and Ba.ch. Surl!. Univ. Glasg. 1905 Wyndbam. 1912, June 13 Baird, John Bruce lII.B., Bac. Surg., 1910, Univ. Glasg., Mem. R. Kaitangata. (Expedi­ Coil. Surg., Eng. Lic. R. Coil. Phys. Lond. tionary Force.l 1897, Mar. 1 Baird, William Stephen Bach. Med. and Mast. Surg. Univ. Glasg. 1895 ... C/o G,asgow, Hayes I and Rout, Nelson. (R.A.M.C., Fmnce.) 1904, Aug. 5 Baker, Eleanor Southey M.B. and Baoh. Surg. 1903, Univ. N.Z. • . Medica.! Inspector of I Schools, Christ­ church. (Ceased prao­ I tieing.) G 56 THE NEW ZEALAND GAZETTE. [No.4

REGISTER OF MEDICAL PRACTITIONERS---continued.

Name. I QuaJillcation. Residence -----~ 1895, Dec. 31 Baldwin, George Pearce Lie., Lie. Midwif., R. ColI. Phys. Edin. 1881. Lie. IRa.rotonga. R. Call. Surg. Edin. 1881 1887, June 10 Bancroft, Thomas Lane Bach. Med., Mast. Surg., Univ. Edin. 1883 AIderley, Queensland. 1889, May Bach. Med. Univ. N.Z. 1889 •. •• } 1894, Nov. Bach. Surg. 1889, M.D. 1891, Univ. N.Z. Waimate. 1897, Mar. 1~ } Barclay, Herbert Clifford { Mem. R. Call. Surg. Eng. 1896. Lie. R. Call. Phys. Lond. 1896. Fell. R. Call. Surg. Edin. 1896 1908, Nov. 28 Barclay, William John M.D. 1902, Univ. Edin. Fell. R. Coll. Surg. Edin. Wellington Hospital. 1902. Dip. Pub. Health, R.Colls. Phys. and Surg. Edin., and Fae. Phys. and Surg. Glasg. 1902 1902, Sept. 11· Barcroft, Alfred Ernest J af· Lie. R. Call. Surg. Irel. 1884. Lie. K. and Q. Call. Cana.da. fray Phys. Irel. 1885. 1906, April 6 Baroroft, Penrose John Lie. 1874, Fell. 1899, R. Call. Surg. Irel. Lie., Hastings. (Mili tary Lie. Midwlf. 1876, Mem. 1888. K. and Q. Call. Camp.) Phys. Irel. 1907, June 4 Barnett, Ernest Cu~hhert Mem. R. Call. Surg. Eng. 1907. Lie. R. Call. Phys. Palmerston North. Land. 1907 1890, Oct. 27 Barnett, Louis Edward Bach. Med., Mast. Surg., Univ. Edin. 1888. Lie. Stafford Street, Dun· R. Call. Phys. Lond. 1889. Fell. R. Call. Surg. edin. (Expeditionary Eng. 1890 Force.) 1907, Ma.r. 19 Baron, Robert Walter M.B., Bach. Surg., 1907, Univ. N.Z. London. 1911, Feb. 27 Barr, Hugh M.B., Bao. Surg., 1905, Univ. Glasg. Dip. Pub. Alexandra South. (On Health, R. Colls. Phys. and Burg. Eng. 1909 military service in England.) 1895, July 5 Barr, Valentine Herhert Mem. R. Call. Surg. Eng. 1894. Lie. R. Coll. Phys, Nelson. Lond. 1894. Lie. Soc. Apoth. Lond. 1892 1900, Nov. 8 Barraolough, Herhert M.B., Mast. Surg., Univ. Aberd. 1894 Ophir. 1907, Jan, 12 Barron, Richard Dunlop Mem. R. Coil. Surg. Eng. 1906. Lie. R. Coil, Phys. Opunake. Lond.1906 1901, Sept. 28 Batchelor, Ferdinand Stanley Mem. R. Coil. Surg. Eng. 1897. Lic. R. CoIl. Phys. London Street., Dun. Lond. 1897. Fell. R. Coil. Burg. Eng. 1901 edin. 1904, April 4 Bathgate, Winifrede Ismay M.B. and Baoh. Surg.1904, Unlv. N.Z... Glen Avenue, Dunedin. 1916, May 19 Baxter, Robert Heotor M.B., Bac. Surg., 1916, Univ. N.Z. The Hospital, Welling. ton. 1906. Jan. 30 Baxter, William Whittington Mem. R. Coli. Surg. Edin. 1883. Lie. R. ColI. Ohaeawai. Phys. Edin. 1883 1913, Jan. 6 Beale, Thomas Miles Mem. R. Coll. Surg. Eng, 1885 .. Khyber Pass, Auckla.nd. 1879, Feb. 20 Beard, Spencer Francis Lic. Soc. Apoth. Lond. 1877. Mem. R. ColI. Surg. Havelock. (Tempo. Eng.l877 rarily Wellington.) 1894, April 9 Beattie, Robert Martin M.B. and Mast. Surg. Univ. Edin. 1890 .. Avondale, Auokland. 1882, July 25 Bedford, Robert Mem. R. Call. Surg. Eng. 1873. Lie. R. Coli. Phys. Mount Eden, Auckland. Lond.1873 1912, Mar. 25 Beedie, John Stott M,B., Bao. Surg., 1907, Univ. Aberd. Fell. R. Dannevirke. (Expedi- Coli. Surg. Edin. 1911 tionary Foroe.) 1905, Sept. 185 } Beedie, William .. { M.B., Bach. Burg., Univ. Aberd. 1904 Kimbolton. (Expedi. 1914, Dec. M.D. 1914, Univ. Aberd. tionary Force,) 1906, Aug. 28 Begg, Charles Mackie Lio. 1903, Mem. 1905, R. Coil. Phys. Edin. Lio. Upper Willis Street, 1903, Fell. 1906, R. ColI. Surg. Edin. Lie. Faa. Wellington. (On aD- Phys. and Surg. Gla.g. 1903. M.B., Bach. tive military service. Surg., 1903, M.D. 1905, Univ. Edin. Gone to Europe.) 1915, Nov. 8 Benham, Philip Blaxland .. M.B., Bae. Surg., 1915, Univ. N.Z. Trentham. M.B., Mast. Surg., Univ. Edin. 1899 { Upper Willis Street, 1905, Aug. 24 } Bennett, Agnes Elizabeth { Wellington, (Gone to 6 Lloyd 1913, June M.D., Univ. Edin. 1911 .. . . I Europe.) 1901, Feb, 14 Bennett, Harry Charles Plant Mem. R. Coli. Surg. Eng. 1897. Lie. R. Call. Phys. Devonport. Lond. 1897. M.B. Univ. Lond. 1897 1903, Feb. 2 Bennett, James Freeborn M.B. and Bach. Surg. Univ. Glasg. 1900 .. , Blenheim. 1910, Nov. 5 Bernardi, S&anislao Silvio " M.D., Ch.D., 1901, Univ. Genoa 2 Pitt Street, Redfern, Sydney, N.S.W. 1894, Mar. 20 Bernau, Henry Ferdinand .. Mem. R. Call. Burg. Eng. 1890. Lic. R. Call. Napier. Phys. Lond. 1890 1914, July 11 Bernstein, Alfred .. Lio. Med. Surg. Soc. Apoth. Lond. 1908. M.B. Cambridge Sanatorium. Bac. Burg. 1909, Univ. Lond. 1907,Oot. 28 Bertram, Herbert .. M.B., Bach. Surg., 1907, Univ. Glasg. •• i Rotorua. M.B., Ch,B., Univ. N.Z. 1900 1900, April 24 Bett, Home Black- { 1004, Dec. 19 } Dougl~s Mem. R. Call. Surg. Eng. 1902. Lie. R. Coll. } i Pa.Imerston N Oli;b: ader Phys. Land. 1902 1901, April 27 Bett, Francis Arnot .• M.B. and Bach. Surg. Univ. N.Z. 1901 .. Nelson. 1912, Sept, 9 Beveridge, Alexander Watt .. M.B., Bac. Surg., 1904, Univ. Edin. Fell. R. Auokland. Coil. Surg. Edin., 1909 1885, June 1 Bewes, Edward Anstis Mem. R. ColI. Surg. Eng. 188S. Lic. R. Coll. Phys. Hospital, Auokland. Edin.1882 1881, Aug. 15 Bey, William Bach. Med., Mast. Surg., Univ. Aberd. 1876 Greytown. 1906, ll'eb, 24 Blackley, David M.B., Baoh. Surg., 1904, Univ. Glasg. New Plymouth. 1910, April 15 Blackmore, George John M.B., Mast. Surg., 1895, M.D., 1907, Univ. Edin. Sanatorium, Cashmere, Dip. Publ. Health Oxfd. 1901 Christohurcb. 1906, Mar. 22 Blair, Arehibald Turner M.B., Baoh. Surg.,1906, Univ. N.Z. Glasgow. McLeod 1906, April 17 Blakie, James Landells Mem. R. Call. Surg. Eng. 190a. Lic.R.Coll.Phys.1 Surrey· Hills, Mel. Lond. 1903 I bourne. 1915, Mar. a Bogle, Gilbert Vere M.B. Bae. Burg., 1912, Univ. Edin. Waipukurau. (Expedi. tionary Force.) 188S, April 2 Bond, John Henry Riohard .. Bach. Med., Mast. Surg., Univ. Edin. 1882 167 Donald Street, Win. nlpeg, Ca.nada. 1870, Jan. 1 Boor, Leonard George Mem. R. ColI. Surg. Eng. 1852. Lic. Soc. Apoth. Alton Street, Nelson. Lond. 1851. Registered under Medioal Praoti­ (Ceased praotising.) tioners Act, 1867 100', Feb. 22 Borrie, Frederiok John Mem. R. Coil. Surg. Eng. 1902. Lie. R. Coli. Phys. Hereford Street, Christ. Lond. 1902 church. JAN. 11.J THE NEW ZEALAND GAZETTE. 57

REGISTER OF MEDICAL PRACTITIONERB--continucd. ---".------

Na.me. Qualification. Residence.

~------

1911, lIIay 51 Borrie, William Gillies 1 M.B., Bac. Surg., 191~, Univ. N.Z. Waimate. 1899, Feb. 28 Barrie, William Henry : M.B., Mast. Surg., Umv. Edm. 1894 Port Chalmers. 1893, May 27 Bowe, Francis Mem. R. Ooil. Burg. Eng. 1879. l\I.B. Univ. Land. Fairlie. (Ceased prac· i 1880 tising temporarily.) 1907, June 8 Bowerbank, Fred Thompson 'M.B., Bach. Burg., 1904, Univ. Edin. Revans Street, Welling­ ton. Ou military ser­ vice (stationary hos­ pital). 1915, Feb. 251 Bowie, John Tait .. .. l\i.B., Mast. Surg., 1896, Univ. Glasg. Dunedin. 1916, May 19 Bowie, William Alexander.. M.B., Bac. Burg., 1912, Univ. Edin. Mount Eden, Auck­ land. I 1911, June 2 I Boxer, Ernest Augustus Lie. R. 0011. Phys. Edin. 1899. Lie. R. 0011. Hastings. Surg. Edin. 1899. Lic. Fac. Phys. and Surg. I Glasg.1899 1910, April 4 Boyd, James Lic. R. 0011. Phys. Edin. 1893. Lic. 1893, Fell. Great North Road, 1895, R. 0011. Surg. Edin. Lic. Fac. Phys. and Auckland. On mili­ I Surg. Glasg.1893. Mem. R. 0011. Surg. Eng. 1893 tary service, England. 1914, Dec. 12 Boyd, James Roberts , M.B., Bac. Surg., 1911, Univ. Edin. Mataura. On military service, Engl and, as Army surgeon. 1905, Dec. 4 : Boyd, Robert James I M.D., Mast. Surg., R. Univ. Irel. 1886 .. •. Taihape. 1892, July 11 Brewis, Andrew Seymour I M.D. 1889. Bach. Med., Bach. Surg.,1887, Univ. "Jesmond," Hamilton. Durh. Mem. R. 0011. Burg. Eng. 1887. Lic. (E x p e d i ti a n a r y Soc. Apoth. Lond. 1887 Force.) 1897, Dec. 24 Brewis, Edward James M.B., Baoh. Surg., 1894, M.D. 1897, Univ. Durh. England. 1914, Ma.y 14 Brewster, Rex Oarrington I Mem. R. CoIl. Surg. Eng. 1909. Lic. R. Coll. New Plymouth. (Ex­ Lond. 1909. Fell. R. Coll. Surg. Edin. 1913 peditionary Force.) 1901, May 9 i Briffault, Robert .. Bach. Med. Univ. N.Z. 1901 Auckland. (Military, England.) 1875, April 20 I Brittin, Frederick George Mem. R. Ooll. Surg. Eng. 1872. Lic. Boc. Apoth. Church Street, Papa­ Morris Land. 1871. nui. 1904, June 27 Brookway, Walter Soott M.D. Rush Medical College, Univ. Chioago, U.S.A., Ponsonby, Auckland. I 1903 1893, Oct. 24 I Bronte, Alexander .• .. Lie. R. Call. Surg. Edin. 1890. Lic. R. 0011. Pukekohe. i Phys. Edin. 1893. Lie. and Lic. Midwif. Fac. , Phys. and Surg. Glasg. 1893 1912, Aug. 21 I Brookfield, Athol William M.B., Bac. Surg., 1912, Univ. N.Z. Papakura. , Purohas 1910, Aug. 25 } B Edm dE t {I M.B., Bac. Surg., 1910, Univ. N.Z. 1915, Nov. 15 rown, un war , Fell. R. Coli. Burg. Edin. .. Waihi. 1912, April 41 Brown, John Ebenezer Kelly M.B., Ba.c. Surg., 1912, Univ. N.Z. Kaitangata. 1913, Dec. 22 . Brown, John ~'alooner .. I M.D. 1913, Univ. Edin. Epsom, Auokland. I ! (Expeditionary I ! Force.) 1908, May 29 .}BrOwn, Stanley Eric Vin- {' M.B., Bach. Surg., 1908, Univ. N.Z... } 1915, Feb. 23 , cent I Lie. R. Call. Phys. Land. 1910. Fell. R. 0011. Invercargill. , Surg. Eng. 1913 I 1903, July 1 I Browne, John Walter .• ' M.B., Bach. Surg., 1900, R. Univ. Irel. .. .. Huon House, Hutt ' Street, Adelaide, S.A. 1903, April 10! Browne, WilIi'lm Frederick I M.B., Baoh. Surg., 1903, Univ. N.Z. .. ' Colombo Road, Christ- I I church. 1885, Jan. 31 } {I' M.D. R. Univ. Ire I. 1883. Mast. Surg. R. univ.} Ire1. 1884 Oashel Street, Christ- 1893, Sept. 5 Brownlee, Joseph John M.A.O. 1888, Univ. Ire1. I church. 1900, Jan. 31 Dip. State Med. R. Coil. Phys. and Surg. Irel. 1913, Aug. 8 Bruce, William "1 M.B., Bae. Surg., 1911, Univ. Edin. .. Onehunga. (Expedi- tionary Force.) 1902, April 11 I B h J (. M.B. and Ch.E. Univ. N.Z. 1902 ) 1 B I I th 1904, Feb. 20 f rug , ames 't, Lie. R. Call. Surg. Edin.1903 ; a c u a. 1913, Mar. 25 Bryson, Robert .. .. I' M.B., Bac. Surg., 1903, Univ. Glasg. .. .. I Levin. 1884, Feb. 22 Buckby,ArthurGreyHesilrige Lie. Fac. Phys. and Surg. G1asg. 1876 .. "1 Kamo. 1909, June 25 Bucknill, Charles Edward: Lie. Med. Surg. Soc. Apoth. Lond. 1894 .. .. Tauranga. Reading 1 1913, Mar. 1 Buist, William Frederick .. Lie. R. 0011. Phys. Edin. 1909. Lic. 1909, Fell. Kaponga, Taranaki. 1912, R. Coil. Surg. Edin. Lie. Fae. Phys. I Surg. Glasg. 1909. M.B., Bac. Surg. 1909, Univ. i Edin. i

1893, May I II 1 • } J I Mem.L R.d Call.1892 Surg. Eng. 1892. Lie. R. Coil PhYS.} Moun t Ed en, A uo- k Bull, Stanley Arthur on . . L d land. (Expedition- 1896, Feb. 18 Baoh. l\Ied. UUlV. on. 1895 .. .. F ) 1902, Mar. 15 l M.D. Univ. Land. 1902. . ary oree. 1905, April 151 Burnett, Leslie Burton i Mem. R. Col!. Surg. Eng. 1895. Lie. R. 0011.1 Rangiora. (Left for I Phys. Lond. 1895 England on military servioe.) 1893, Aug. 16 Burns, Thomas "I' Lie. R. 0011. Phys. Edin. 1888. Lic. R. 0011. Surg. Seddonville. (Left for Edin.1888. Lie. Fac. Phys. and Burg. Glasg.1888 Samoa.) 1906, Mar. 20 Burns, William Oochran .. M.B., Baoh. Surg., 1897. M.D. 1905, Univ. Glasg. Tima.ru. 1898, Aug. 22 Burt, David John Stewart. '1 M.B. and Mast. Surg. Univ. Edin. 1894 .. 225 Miller Street, North Sydney. 1\)16, Dec. 16 Burton, Leonard Lamming L.S.A. Land., 1894. M.R.C.S. Eng., 1895. L.R.O.P. Dargaville. , Land., 1895. F.RC.S. Edin., 1900.

1891, May 'I Bach. Med., Bach. Surg., Univ. N.Z. 1891 } C/o B.M. Journal Office, 1893, Aug. ~ } Butement, William { , Mem. R. 0011. Surg. Eng. 1893. Lie. R. ColI. Phys.· 429 Strand, London , Land. 1893 W.C . 1876, May 2 Button, Horace Gooch .• : Mem. R. 0011. Surg. Eng. 1870 .. : Junee, N.S.W. 58 'rHE NEW ZEALAND GAZETTE. [No.4

REGISTER OF MEDICAL PRACTITIONERS-continued.

Date of Registration. Na.me. Qualification. Reddence.

1909, Sept. 141 B~res, George .. I M.B., Mast. Surg., 1901, Univ. Aberd. .. : WaiPi~~:------1883, Ma.y 29 I Cahill, Thomas .. i M.D., Mast. Surg., Univ. Irel. 1882 .. 1 The Terrace, Welling- ! ton. 1898, April 23 ICa.irns, William . . .. I M.B. and Mast. Surg_ Univ. Glasg. 1889 . . .. Otira. 1914, June 8 ,Oa.meron, Frederiok .• 1 M.B., Ba.o. Surg., 1914, Unlv. N.Z. .. .. Ha.milton. (Expedi- · , . tiollary Force.) 1885, Nov. 6 ICameron, Ma.lcolm L. •• I Bach. Med. Trin. Univ. Canada 1881. Lie. R. ColI. i Tol.arno, South Bris- , Phys. Edin.1881. Lio. R. ColI. Surg. Edin.1881 I bane, Queensland. 1909, July U ! Cameron, Percival Douglas .. , M.B., Bac. Surg., 1907, M.D. 1908, Univ. Enin ... , Leith Street, Dunedin. 1901, Ma.y 61 Cameron, Robert Allan .. I M.B. and Bach. Surg. Univ. Edin. 1901 Adelaide Road, Wel- lington. 1911, Sept. 1 , Campbell, John George M.B., Bac. Surg., 1909, Univ. Durh. Whangarei. (Expedi- tionary Force.) 1895, Mar. 14 Campbell, Matthew .. M.B. and Bach. Surg. Univ. N.Z. 1894 , Waitara. 1897, Mar. 22 Cantrell, Charles Seaward .. M.B. and Mast. Surg. Univ. Edin. 1894 .­ Akaroa. 1899, Jan. 24 Carbery, Andrew Robert Lic., Lie. Midwif., R. Call. Phys. Irel. 1891. Lie., 'Stratford. On active Dillon Lie. Midwif., R. Call. Surg. Ire!. 1891 service with Royal Irish Rifles. 1898, Ja.n. 27, Caro, Edgar Rohert St. John; M.D. Univ. Michigan, U.S.A., 1894 .. .. Springwood, N.S.W. 1285, Dec. 7/ Carolan, James Frederiok .. I Mem. R. Call. Surg. Eng. 1872 ...... Matamata. 1909, July 24 Carswell, William Elliott •. ',' M.B., Bao. Surg., 1906, Univ. N.Z. Lie. R. Call. ; Forbury Road, Caver- , Phys. Lond. 1906. Fell. R. Coli. Surg. Eng. sham, Dunedin. 1908 1912, April 1 I Cawkwell, George Law .. I M.B., Bao. Surg., 1909, Uuiv. Edin. .. .. Auckland. 1903, April 6 ! Chadwick, George Frederick I Lie. R. Call. Phys. Edin. 1882. Lic. R. ColI. Surg. Eketahuna. I Edin. 1882 1910,luly 26 IChamptaloup, Sydney Taylor • M.B., Bao. Surg., 1906. B.So. (Publio Health), 1909, : The Hospital, Dunedin. i Unlv. Edin. ' 1890, May 10 Bach. Med. Univ. N.Z. 1890 .. " 1894, April 12 II . . \1 Bach. Surg. Univ. N.Z. 1890 ". .. I House of Commons, 1898, May 9 Ohapple, Wilham Allan !I Mem. R. Call. Surg. Eng. 1897. DIp. State Med. L do , R. Coil. Phys. and Surg. Irel. 1897 on n. 1899, Sept. 111 M.D. Univ. N.Z. 1899...... I 1898, Oct. 51 Cheesman, Herbert Hilten •. :, Mem. R. Call. Surg. Eng. 1897. Lic. R. Call., Tuakau. (Expedi. , Phys. Lond. 1897 tlonary Force.) 1902, Sept. 251} {i Mem. R. Call. Surg. Eng. 1894. Lio. R. Coil. Phys. \ i Departmeut of Public Chesson, Herbert.. I Lond.1894 f Health, Christ- 1909, Dec. 11 I Dip. Publ. Health, R. Calls. Phys. andSurg. Eng.), church.

1912, Ma.y 17 Child (now De La Mare), I M.B., 1909, Unlv. Sydney ...... 1,1 Frankton. Sophia Ruth 1914, June 8 Childs, Tom William James : M.B., Bac. Surg., 1913, Unlv. Edin. .. .. i Kumara. (Expedition- ary Foroe,N.Z. Army Medical Corps.) 1901, Mar. 9 Chilton, Charles .. M.B. and Mast. Surg. Univ. Edin. 1898 Chrlstohurch. (Not praotising.) 1910, Nov. 12 Christie, Henry Howard M.B., Bao. Surg., 1906, Univ. Glasg. Wanganui. (Expedi- tionary Feroe, hos­ pital ship.) 1895, April 19- }Christie J h M N h {II M.B. and Mast. Surg. Univ. Glasg. 1893 .. } 56 The Terraoe, Wel­ 1898, Aug. 31 tan' osep c aug - M.D. Unlv. Glasg. 1897. Fell. R. Call. Surg. lington. (Expedi­ I Edin.1898 tionary Force.) 1890, Feb. 17 christie, Willia.m Walls .. i Mast. Surg. Univ_ Glasg. 1885. M.D. Univ. Glasg. 12 Rosslyn Terrace, ,1889 Glasgow, Scotland. 1893, Feb. 10 1Church, Robert " .. : M.B., Bach. Surg., Univ. N.Z. 1892 " High Street, Dunedin. 1900, Nov. 21 Claridge, Henry Arthur Her- II M.B. and Bach. Surg. Univ. Durham 1892 Grey town. bert ' 1903, July 30 Clark, Alfred . . •. I Lie. R. Call. Phys. Edin. 1892. Lic. 1892, Fell' Remuera, Auckland. 1898, R. Call. Surg. Edin. Lie. Fac. Phys. l (E x p e d i t ion a r y I I Surg. Glas. 1892 II Force.) 1901, Mar. 1 I Clay, David Lloyd •• Mem. R. ColI. Surg. Eng. 1895. Lic. R. ColI. Upper Willis Street, I Phys. Land. 1895 Wellington. (Expe- I ditionary Force.) 1885, Nov. 10 IClayton, Geoffrey Sherborne 1Lic. Soc. Apoth. Land. 1883. Mem. R. Call. Surg. i Boss. I I Eng.1884'

1907, Mar. 19 I Closs, James Robert M.B., Hac. Surg., 1907, Univ. N.Z. .. 1 Te Kopuru. 1910, Feb. 8 i Coats, George William .. M.B., Bac. Surg., 1897, Univ. Glasg. .. ' Rakaia. 1904, Feb. 29 i Coohrane-Brown, Edith .. M.B. and Bach. Surg. Univ. Edin. 1903 .. .. : Waimate. 1897, June 16 1} {I Lie. Soe. Apoth. Lond.1895.. .. }I, D mini Road Auok 1905, Jan. 12! Coker, Alfred Philip 1 Mem. B. Call. Surg. Eng. 1904. -Lie. R. Call. ! ~ d on , - i I Pbys. Lond. 1904 an . 1911, Aug. 26 i Coldioutt, Claude Ernest I M.B., "Bao. Surg., 1907, M.D. 1909, Univ. Edin'l Symonds Street, Auck- I Addison ' Dip. Publ. Health Univ. Camh. 1910 land. 1874, April 141 Cole, George William •. ' Lic. R. Call. Phys. Edin. Lic. Fac. Phys. and Surg. ! Epsom, Auckland.

'I ' Glasg. Lio. Midwif. R. Call. Edin. Lie. Midwif. Glasg. Han. Mem. Anderson's Univ. Med. Soc. " 1911, Nov. 28 Collie, Maysie Alioe Marianne Mem. R. Call. Surg. Eng. 1911. Lic. R. Call.: Wellington. Phys. Lond. 1911 I 1906, Jan. 22 Collier, Rosa Lic. R. ColI. Phys. Edin. 1905; Lie. R. Call. I Milton, Surg. Edin. 1905. Lic. Fao. Phys. and Surg. Glasg. 1905 1910, Mar. 18 Collins, James •• ! M.B., Baa. Surg., 1910, Unlv. N.Z. .. .. Invercargill. 1902, Feb. 17 Collins, James Clive .. I M.B., Bach. Surg., ~nd ~ach. Obstet. Art, Trin. ColI. Gisborne. : Dubl. 1893. Llo. Mid. R. Hosp. Duhl. 1893 1878, June 10 Colline, William Edward 'Bach. Med. Univ. Land. 1877. Mem. R. Call. Hobson Street, Wel- I· Surg. Eng. 1876 lington. JAN', 11.] TltE NEW Z~ALAND GAZETTE. 5'

REGISTER OF MEDICAL PRACTITIONER8-contintud.

Date of Registration. Name. Qualification.

~-- ---'-~----- ~~~~~------~--- 1884, June 18 Colquhoun, Daniel Mem. R. ColI. Surg. Eng. 1877. Mem. R. Coll. High Street, Dunedin. Phys. Lond. 1880. M.D. Univ. Lond. 1880 1878, April 28 Comyn, George Bach. Med. Trin. ColI. Dubl. 1876 Musgra.ve Roa.d, Bris­ ba.ne, Queensla.nd. 1898, Ma.r. 22 Conlon, Willia.m Aloysius Bach. Med. Univ. Sydney 1896 .. Reefton. 1890, May 29 Bach. Med. Univ. N.Z. 1890 } Masterton. Onmilitary 1895, June 24 } Cook, Percival Robert Bach. Surg. Univ. N.Z. 1891 . service (hospita.l ship). 1886, Ma.y 27 Oooke, J a.mes M.D. R. Univ. Irel. 1882. Lie. R. Ooll. Surg. Edin. Lincoln. 1884 1912, Ma.y 31 Oooper, Harold Alexa.nder M.B., Bae. Surg., 1909, Univ. Durh. Mem. R. Eltha.m. 0011. Surg. Eng. 1911. Lie. R. Ooll. Phys. Lond.1911. • 1905,Oot. 19 Ooto, Da.niel Samuel Lie. R. 0011. Pbys. Edin. 1900. Lio. R. 0011. Surg. Koroit, Victoria.. Edin. 1900. Lie. Fa.D. Phys. a.nd Surg. Gla.sg. 1900 1906, July 2 Oouzens, Albert Ebenezer Mem. R. Coli. Surg: Eng. 1894. Lie. R. Coli. Paeroa. (Tempora.rily , Phys. Lond. 1894 i Upper Hutt.) 1918, June 20 Oowa.n, Andrew Hunter .. 1 M.B .• Ma.st. Surg. 1885, Univ. Aberd. "1010 P. M. :M:cKa.y, chemist, 7 Wellesley I Street, AUDkla.nd. 1912, Ma.roh 1 , Oowen, Henry Morris Mem. 0011. Phy~. a.nd Surg. Onto 1899 Nukua.lu, Tonga.. 1908, Nov. 281 Oowie, Helen Stephen (see M.B. a.nd Ba.ch. Surg. Univ. Gla.sg. 1908. Lic.R. Masterton Ba.ird, Helen Stephen) 0011. Phys. Edin. 1908. Lic. R Call. Surg. Ediu. I 1908. Lie. Fa.o. Phys. a.nd Surg. Gla.sg. 1903 1905, Dec. 19' Oowie, James Alexander M.B. a.nd Ba.ch. Sllrg. 1904 Univ. Glasg. Mem. Ma.sterton. R Ooll. Surg. Eng. 1904. Lie. R. 0011. Phys. Lond.1904 1893, Aug. 17 'I Oox, Norman Kershaw .. I M.D. Univ. Michiga.n, U.S., 1892 Ha.y's Buildings, Timaru. 1894, Feb. 7. Oraig, George .. .. M.B., Mast. Surg.! 1890, Univ. Edin. Wa.ihi. (Expeditionary Foroe.) 1892, Feb. 6 '} { Lie. R. Coll. Surg. Irel. 1882. Lie. R. 0011. PhYS.} I Oraig, John Irel. 1884 . Newma.rket, Auokla.nd. 1909, Ma.rch 41 Fell. R. Coli. Surg. Irel. 1908 . . . . 1897, April 17 Cra.ig, Willia.m Ba.nnerma.n I M.B., Ma.st. Surg., pniv. Edin. 1894 On a.etive millta.ry ser­ vice. 1900, April 26 I Cran, William James .. M.B. a.nd Oh.B. Univ. N.Z. 1900 Te Aroha.. 1905, Ma.y 26, Ora.wford, Alexander Fra.neis M.B., Baoh. Surg., 1905, Univ.N.Z. Invercargill. I RitDhie 1902, July M.B. Univ. N.Z. 1902 Wa.nga.nui. 1909,June 2! I} Cra.wford, Andrew John { Fell. R. Coil. Surg. Eng. 1908 .. 1908, April 6 Crawford, Ja.mes Garfield " M.B., Bae. Surg., 1909, Univ. N.Z. 'Invercargill. (Expedi­ tionary Force.) 1906, Feb. 261 Orawford, Stephen Estridge Mem. R. ColI. Surg. Eng. 1905. Lic. R. 0011. Marton. Phys. Lond. 1905 1906, April 30 I Crawsha.w, Ja.mes Henry Lie. Soc. Apoth. Land. 1896. Mem. R Ooll. Surg. Ka.ia.poi. , Eng. 1905. Lie. R. Call. Phys. Lond. 1905 1908, June 15 Crawshaw, John Willia.m M.B., Bach. Surg., 1892, Univ. Vict. (Ma.nchester, Ka.iapoi. (In Engla.nd.) Eng.) 1914, April 6 Oroly, Henry M.B., BaD. Surg., 189.1, M.D. 1995, Univ. Dublin" Palmerston North. (RA.M.C.) 1899, June 22 Lie. R. Call. Phys. and Surg. Edin. 1993. RegiS'} 4 Oxford TerraDe, } Crooke, Thomas Leslis { tered on Imperial Register Ohristchurch. 1907, May 21 M.D. 1906, Univ. Durha.m 1896, July 15 Crosby, Arthur Hellry Pasca.l Mem. R Call. Surg. Eng. 1995. LiD. R. Ooll. Phys. Kihikihi, Wa.ika.to. Land. 1895 1902, Nov. 26 Crosby, Isa.bella Anne (see Lie. R. Coll. Phys. Edin. 1900. Lie. B. Coli. Burg. Toka.nui,Klhikihi,Wai­ Wa.tson, Isabella Anne) Edin. 1900. Lie. Fao. Phys. and Surg. Glasg.. ka.to. 1900 1915, Nov. 8 Cross, Philip Richa.rd Lie. Med. Surg. Boc .• Apoth. Lond. 1913. M.D. Auokland. Brux 1913 1897, Ma.y 3 Cruicksha.nk, Margaret Bar­ M.B. and Oh.B. Univ. N.Z. 1897 .. 1 Waimate. nett 1912, Ja.n. 6 Orump, Colin Harold Mem. R. Coli. Surg. Eng. 1909. Lie. R. Coll, ! Da.rgaville. . Phys. Lond. 1909 1916, July 18 Currie, William Fleming "I M.B., Bac. Surg., 1916, Univ. N.Z. " i Waikato Hospita.l, I I Ha.mllton. 1908, Dec. 17 Ourtis, Arthur Humphrey •. Mem. R. 0011. Surg. Eng. 1904. Lie. R. 0011. Phys'l Temuka. (B.A.M.V., Lond. 1904 N.Z.) 1886,ODt. 26 Davenport, Harold Devereux Lic. R. 0011. Surg. Irel. 1885 ...... , Ooa.lgate. 1914, June 9 Da.vie, Ja.mes M.B., BaD. Surg., 1909, Univ. Edin. Jerilderie, N.S. W. l!lO6, Mar. 26 Davies,HenryArthurBluett Lic. R Coll. Phys. Edin. 1883. Mem. R Coil. Levin. (Military Surg. Eng. 1883 Ca.mp.) 1901, -Jan. 21 r Mem. R Coli. Surg. Eng. 1988. Lic. R. COli.} } Phys. Lond. 1988. M.D. Univ. Brussels 1900. 1907, Sept. 17 Da.vis, Cyril Stephen 1Dip. Pub!. Hea.lth, R. Ooll. Phys. and Surg. Irel. Walpiro Ba.y. 1907 1914, April 20 Da.vis, Norman M.B, Bao. Surg., 1888. M.D. 1890, Univ. Durh. Auekla.nd. 1890, July 23 Da.wson, Charles McBeath .. i M.B. and Mast. Burg. Univ. Aberd. 1892 (Expeditiona.ry Foroe, Apia, Samoa.) 1994, Nov. 5 Dawson, Henry Thomas "11I-I.B. and Mast. Surg. Univ. Ahard. 1892 .. Pa.hiatua. 1902, Ma.r. 11 Da.wson, William Henry .. M.B., Mast. Burg. 1899, Univ. Edin. Fell. R. Call. Dannevirke. Surg. Edin. 1900. Dip. Pub. He<h, Edin. I and Gla.sg. 1901 ------~------

60 THE NEW ZEALAND GAZETTE. [No.4

REGISTER OF MEDICAL PRACTITIONERS-continued.

Date of Registration. Name. Qualification. Residence.

1878, April 8 Deane, Charles Maslen .. I M.D. Univ. Edin. 1862. Mem. R. Call. Surg. Eng. Fingal, Tasmania. i 1862. Lie. Midwif. R. Call. Surg. Edin. 1860. 1906, Feb. 5 Deck, Edward James I Mem. R. 0011. Surg. Eng. 1896. Lie. R. Call. Waipawa. Phys. Land. 1896 , 1887, Aug. 12 Deck, Henry O'Brien Bach. Med. Univ. Melb. 1886. Bach. Surg. Univ. , Victoria Military Ward, Melb. 1887 : Wellington Hospital. 1870, Jan. Deck, John Field .. : Mem. R. 0011. Surg. Eng. 1862. Lie. R. Call. lOu I v e r den, South , Phys. Land. 1862. M.D. Univ. St. And. 1862. I Katoomba, N.S.W. Registered under Medical Practitioners Act, 1867 (Ceased to practise I actively.) 1897, Feb. 20 IDe C I i v e -Lowe, George Lie. R. Call. Phys. Edin. 1894. Lic. R. Call. Surg. ; Symonds Street, Auak· Thomas Humphrey ,Edin. 1894. Lie. Fao. Phys. and Surg. Glasg.' land.

I 'I 1894 1912, May 17' De La Mare, Sophia Ruth M.B. 1909, Univ. Sydney Frankton. (see Child, Sophia Ruth) 1888, Jan. 14 I De Lautour, Bertrand Edgar Mem. R-. Call. Surg. Eng. 1877 ,George Street, Dun. edin. 1875, July 22 i De Lautour, Harry Archibald Mem. R. Call. Surg. Eng. 1874 Kilbirnie, Wellington. 1913, June 21 I Delepine, Julius .. . . M.B., Mast. Surg. 1888, Univ. Edin. Tf\uranga. 1877, April 30'} { Lie. R. Call. Phys. Edin. 1871. Lie. Soc. APoth.} I De Lisle, Frederick Irving i Lond. 1871 Hastings. 1902, Nov. 11 I \ Dip. Pub. Health, lrel. 1902 .. 1916, l\by 19 Dempster, Norman Harrison M.B., Bac. Surg., 1916, Univ. N.Z. The Hospital, Inver- cargill. 1913, May 3 Derrick, Thomas .. M.B., Bac. Surg. 1907, Univ. Edin. , 'rhames. 1895, May 6 Diamond, William I\LB., Mast. Surg., Univ. Glasg. 1888 Papanui Road, Christ· church. 1912, Ma.r. 28 Doctor, John Alexander ]}1.B., Bac. Surg" 1!J07, Univ. Glasg. Hokitika•. (N.Z.A.M.C.) 1915, Nov. 8 Dorset, Richard Lie. R. Call. Phys. Edin. 1914. Lic. R. 0011. Surg. Napier. I Edin. 1914. Lie. R Fac. Phys., Surg. GI[1,sg.1914 1893, Feb. 27 Douglas, Alexander I\LB., Mast. Surg., Univ. Edin. 1892 Oamaru. 1897, April 17 Douglas, Hugh l\LB. and Mast. Burg. Univ. Edin. 1896 ., Hamilton. 1916, July 13 Dowling, Mary lho.ncesca M.B., Bae. Surg., 1916, Univ. N.Z. , Dunedin. Oompere 1870, Jan. 1 Downes, J amos Badger ~rem. R. 0011. Surg. Eng. 1862. Registered under' Papanui Road, Christ· Medical Practitioners Aot, 1867 church. 1910, Aug. 29 Drake, Dennys John Mem. R. Coil. Surg. Eng. 1896. Lie. R. Call. i Suva, Fiji. Phys. Lond. 1896 1883, July 16 Mem. R. Coli. Surg. Eng. 1882 .. . . . 'j Timaru. On active ser­ } Drew, Hedley Vicars vice with R.A.M.C. 1900, July 14 Lie. R. 0011. Phys. Lond. 1888. Fell. R. Call. C/o National Bank, Surg. Eng. 1890 17 Montague Street, London . 1916, Aug. 3 Drier, Ezra Newton .. IM.D., O.M., 1899, McGill Univ., Montreal. F.R.C.S. Auckland. Edin. 1909 1893, Mar. Dryden, Douglas Dixon .. I Lie. R. Call. Phys. Edin. 1890. Lic. R. Call. Surg. Timaru. Edin. 1890. Lic. Fac. Phys. and Surg. Glasg. I 1890 1904, Ma.r. 24 Dudley, Bernard John i Mem. R. 0011. Surg. Eng. 1901. Lie. R. Call. Auckland. (Expedi- Phys. Lond. 1901 tionary Foroe.) 1910, Mar. 10 Dugleby, Ina Bnrnman l\i.B., Boo. Surg., 1910, Univ. N.Z. Outram. 1903, Jan. 12 M.B. Univ. Lond. 1897 .. 1916, Jnne 21 IDukes, Edmund Sprague { IIi.H.C, S. Eng. 1894 } Paparoa. 1907, Feh. 16 Duncan, James Ferguson .. ::II.B., Bae. Surg., 1902, Univ. Edin. Fell. R. Cashel Street, Chriqt· Call. Surg. Edin. 1905 church. 1908, June 10 Duncan, John Donald Camp- M.B., Bac. Surg., 1906, Univ. Edin. Re,ident Medical Offi· bell oer, Hanmer Springs. (Expeditionary Force.) 1914, Sept. 14 Dunk, Harry M.B., Bao. Surg., 1898, Viot. Uuiv. Obura. 1892, Feh. 19 Dunn, Edwin Dacre .. Lie. Soc. Apoth. Land. 1890. Lie. R. Call. Surg. Westport . Edin. 1891. Lie. Fac. Phys. and Surg. Glasg. le91 1910, Feb. 1 Dunn, Elizabeth Ann Lie. Soc. Apoth. Land. 1901 ' Wanganui 1911, April 22 Dunn, William Alexander 'Mem. R. Call. Surg. Eng. 1910. Lic. R. Coll.:" Havana," Syduey, Phys. Lond. 1910 I N.S.W. 1909, Mar. 19 Eade, James John .. , M.B., Bac. Surg., 1909, Univ. N.Z. ' Opotiki. 1909, Nov. 8 Earle, Maurice Mason Mem. R Call. Surg. Eng. 1907. Lio. R. Call. Wanganui. Phys. Land. 1907 1906, Mar. 27 East, Gabriel Michael Joseph l\1.B. and Bac. Surg. 1906, Univ. N.Z. .. Hikurangl. 1899, Oct. 26 Eccles, Hora.ce Dorset Mem. R Coli. Surg. Eng. 1893. Lie. R. Call. Phys. Kawakawa. (Absent in Land. 1893 England on military service.) 1901, Nov. 11 Lie. R. Call. Phys. and Surg. Edln. 1896. Lie.' Fao. Phys. and Surg. Glasg. 1896. lYI.B. and l } Edgar, John James Mast. Surg. Univ. Glasg. 1897 ) Napier. 1914, Mar. 12 iYLD. Univ. Glasg. 1913 .. .. 1911, May 25 Edgar, Robert Walter M.B., Bac. Surg., 1911, Univ. N.Z. Lumsden. 1914, Sept. 14 Edie, Edward Kerr M.B., Bac. Surg., 1914, Univ. N.Z. Frankton, Queenstown. 1903, Feb. 16 Edmonds, Henry Augustus .. Lie. R Call. Phys. Lond 1889. Mem. R. 0011. Cambridge. Surg. Eng. 1889 1888, April 11 Edwards, Charles Augustus .. Lie. Soc. Apoth. Lond. 1883. Lie. R. Call. Phys. Wyong, N.S.W. Edin. 1886. Lie. R. Coll. Surg. Edin. 1886 Kent Terraoe, Welling. 1903, May 2168 } Elliott, James Sands I\LB., Bach. Surg., 1902, Univ. Edin. { M.D. 1912, Univ. Edin. ton. (Expeditonary 1912, Nov. Force.) 1906, Feb. 26 Eudletsberger, Theodor M.D. Univ. Vicnna 1895 Auckland. 1883, Nov. 6 i Erson, Edward George Leger, Lie. R. 0011. Phys. Edhl. 1876 157 Oollius Street, Mel· i bourne. JAN. 11.1 THE NEW ZEALAND GAZETTE. 61

REGISTER OF MEDIOAL PRAOTITIONERS-continued.

,'--______1 Qua.liftca.tlon. _1 ___ ~eSid:~e._

.. I;.;~ Bac. SU~g:,~912:Uni;-~~~.--- .. ! Hunterville. (Expedi. i tionary Force.) .• I Mem. R. 0011. Surg. Eng. 1897. Lic. R. Coli. Phys. ! High Street, Dunedin. , Lond.1897. Fell. R. Coil. Surg. Edin. 1899 I . .. : Bach. Med., Mast. Surg., Univ. Edin. 1880. M.D., Upper Willis Street, Univ. Edin. 1885 : Wellington. Bach. Med., Bach. Surg., Univ. Edin. 1899. Fell. lnvercargill. R. 0011. Surg. Edin. 1902 1915, Nov. 8 Ewen, Henry Ba.yldon M.B., Bac. Surg., 1915, Univ. N.Z. "1'Timaru. 1905, Mar. 20 Fairclough, William Aiken.. M.B., Bach. Surg., 1905, Univ. N.Z. " Wa.tson's Buildings, Auckland. On mlli·

I, tary service (hospital ship). 1898, Ma.y 28 Fa.lconer, Alennder Robert· M.B. a.nd Oh.B. Univ. N.Z. 1898 Hospita.l, Dunedin. son 1914, April 24 Faris, Irwin Eric •. M.B., Bac. Burg., 1914, Univ. N.Z. "I Na.pier. (Absent on military service with I R.A.M.O.) 1895, April 8 Fa.ulke, Herbert Oharles Lic. 1887, Fell. 1894, R. Ooll. Surg. Edin. Lic.: Upper Willis Street, R .. ColI. Phys. Edin. 1887. Lic. Fa.c. Phys., Wellington. a.nd Surg. G1a.sg. 1887 1916, Dec. 16 Felkin, Robert William •• I Lie. R. Call. Phys. Edin. 1884. Lie. R. Call. Havelock North. Surg. Edin. 1884 1884, April Mem. R. Call. Surg. Eng. 1881. Lie. R. ColI. Phys. 1 17 } Fell, Wa.lter { Lond.1882. Bach. Med. l:Jniv. Oxford 1882 f Rona Bay, Wellington 1896, May 5, M.D. Univ. Oxford 1895 . . ) 1912, May 1 I Feltham, Wilfred John M.B., Bac. Surg.,191O, M.D. 1911, Univ. Edin., , Ohakune. I Dip. Publ. Health, R. Colis. Phys. and Surg.', Edin., R. Fa.c. Phys. Burg. Glasg. 1911 . 1911, Mar. 241 Fenwick, David Ea.rdley " M.B., Bac. Surg., 1911, Univ. N.Z. .. Motihavi, Bebar, India. 1911, Aug. 19 Fenwick, George Ernest Os. Mem. 1903, Fell. 1910, R. Coil. Surg. Eng. Lic. Queen Street, Auckland. wa.ld R. Call. Phys. Lond. 1903 (E x p e d i t i on a ry Force.) 1895, Oct. 25 Fenwick, Perciva.l Clennell Mem. R. 0011. Burg. Eng. 1894. Lic. R. ColI. Phys. Gloucester Street, Lond.1894. M.B. Univ. Lond. 1895 Christchurch. On active military ser· I vice. 1916, Dec. 16 Fenl, Maud Tresillian Lic. R. Call. Pbys. Edin. 1909. Lic. R. Call. 1Care of T. J. W. Shand, Surg. Edin. 1909. Lie. Fac. Phys. Surg. Gla.sg., Box 259, Ohrist· 1909. D.P.H., R.C.P.S. Eng., 1914 I church. M . { Stuart Street, Dunedin. 1995, May 1 .B., Bach. Surg., Umv. N.Z. 1905.. 1 (Expeditionary } Fergus, Thomas " 1911, Sept. 18 {Fell. R. Call. Surg. Edin. 1910 .. I ~o~;i~:i.) stationary 1883, Nov. 20 Lic. K. and Q. ColI. Phys. Ire1. 1880. Lic. 1880.) I } Ferguson, Henry Lindo Fell. 1883, R. Coil. Surg. Ire1. r i Stuart Street, Dunedin. 1893, Sept. 15 { M.B. a.nd M.D. Trin. Call. Dubl. 1893 .. . .) 1 1904,June 11 Ferguson, Wiley Drummond M.B. 1903, BlOch. Surg. 1904, Univ. Melb. .. Trentham Camp. 1911, June 19 FArguson, William Bertra.m M.B., Mast. Surg., 1891, Univ. Glasg. .. , Kurow. (Expeditionary Ochiltree I Force.) 1902, April 15 Finch, Hugh Ea.rnshaw M.B., Bach. Surg., Univ. Oxford 1898. Dip. Pub. I Dominion Road, Auck· Health, R. Coil. Phys. and Surg. Eng. 1900 land. 1913, Oct. '28 Findlay, William Farquhar M.B., Bac. Surg., 1913, Univ. N.Z. .. •. Hamilton. 1872, Ma.y 14 Fisher, George Mem. R. Call. Surg. Eng. 1867 .• ., ILangley House, Hor· 1 sham Road, Dorking, I . ! Surrey, England. 1870, Ja.n. 1 Fisher, Thoma.s I Registered under New Munster Ordinance. Regis· I Great Eccleston, Gar· tered under Medical Practitioners Act, 1867 I' sta.ng, Lancashire, England. 1884, Oct. 23 Fisber, Willia.m Allen Lic. R. Call. Phys. Edin. 1883. Lic. R. ColI. surg' Collingwood. Edin.1883 l 1902, April 25 I Fitchett, Francis Wiremu M.B. and Mast. Surg. Univ. Edin. 1895 .. .. , Pitt Street, Dunedin.. Brian 1891, Ja.n. 5 Fitzgera.ld, James •. Bach. Med., Mast. Surg., Univ. Edin. 1889 .. I London Street, Dun­ edin. 1897, April 16 Fitzgera.ld, William M.B. and Mast. Surg. Univ. Edin. 1895 .. " j C/o High Commis· sioner, London. 1887, Oct. 21 Fitzma.urice, Willia.m Henry Lic. R. Call. Surg. Irel. 1878. Lic. K. and Q. Coil. Dunmanway, County Phys. Irel. 1BBO Cork, Ireland. 1912, Nov. 4 Fleming, Thomas Scoula.r .. M.B., Bac. Surg., 1911, Univ. Glasg. Mataura. 1916, Dec. 16 Fleming, Ja.mes Ha.milton •. L.R.C.P. Edin. 1899. L.R.C.S. Edin. 1899. U.F.S., Wellington. L.F.P.S. Glasg. 1899 1901, Feb. 22 Fookes, Ernest Fa.ber Mem. R. Coil. Surg. Eng. 1899. M.B. Lond. 1899. New Plymouth. Lic. R. ColI. Phys. Lond. 1899 1914, Feb. 26 Foote, Percy Leslie Mem. R. Coli. Surg. Eng. 1909. Lic. R. ColI. Phys. Westport. Land. 1909 1889, Dec. 10 Forbes, Fra.ncis Courtena.y Bach. Med., Mast. Surg., Univ. Aberd. 1889 Opotiki. Sutherla.nd 1875, Aug. 7 Forema.n, Joseph Lic. Soc. Apoth. Lond. 1873. Mem. R. Coli. Surg. Macquarie Street, Eng. 1874. Lie. R. ColI. Phys. Edin. 1874 Sydney. 1910, April 11 Forrest, Ga.vin Addie M.B., Bac. Surg., 1901, Univ. Edin. 59 Broad Street, Pal. merstonNorth. (Ex. peditionary Force.) 1903, July 20 Foster, Alfred Mem. R. Call. Surg. Eng. 1889. Lic. R. Coil. Phys. High Street, Ohrls'. Lond.1889 church, 62 THE NEW ZEALAND GAZETTE. [No.4

REGISTER OF MEDIOAL PRACTITIONERS-continued.

Name. Quallftcation. Residence.

1-909, May 11 Fos:er, Philip Stanley -- --~.B., Ba:'~~:;'-l~,~:iV. N.Z. .. \ 0 athedral Square, Ohristohuroh. 1896, July 151' Fox, Walter " .. M.B. and Mast. Surg. Univ. Glasg. 1886 . . .• I Ohristchurch. 1912, April 22 Fraser, Thomas Oampbell .. M.B., Bac. Surg., 1912, Univ. N.Z. "1 Waihi. 1908, Feb. 9 Frazer-Hurst, Joseph Living M.D. Univ. Durh. 1899 .• Whangarei. (Expedi- stone tionary Foroe.) 1899, Oct. 25 } M.B. and Oh.B. R. Univ. Irel. 1895. M.D. R. uniV.,} j Ire1.1899. Fell. R. Ooll.,Surg. Ire1.1899. Regis- . tered on Imperial Register . 1901, Nov. 7 Frengley, Joseph Patrick Dip. Public Health, R. ColI. Phys. and Surg. Irel. Welling$on. 1901. Dip. Public Health, R. Coli. Phys. and Surg. Eng. 1901 1903, June 23 Frost, Oonstanoe Helen M.B. and Bach. Surg. Univ. N .Z. 1900 . . .. Dominion Road, Mount Eden, Auckland. 1908, July 29 Fullerton, Franois William .. Mem. R. Coli. Surg. Eng. 1893. Lic. R. Coil. Phys. Takapuna. Lond.1893. M.B., Bao. Surg., 1893, Univ. Durh.1 1890, May 161 Fulton, Robert Valpy .. Baoh. Med., Mast. Surg., Univ. Edin. 1889 . . Pitt Street, Dunedin. 1915, April 1 Fulton, Roland Arthur M.B., Bac. Surg., 1914, Univ. N.Z. Dunedin. (Expedi- I Hertslet tionary Force.) 1896, Deo. 29 Fyffe, William Kington Lio. Soo. Apoth. Lond. 1890. M.B., Bach. Surg., Upper Willis Street, 1890, Univ. Camb: Mem. R. Coll. Phys. Lond. Wellington. (Expe­ 1893 ditionary Force.) 1900, Jan. 29 Gabites, George Edward M.B. and Mast. Surg. Univ. Edin. 1894. Fell. R. Tlmaru. Coli. Surg. Edin. 1898 1875, Mar. 8 Ga.rla.nd, Albert Isaac Mem. R. Coli. Surg. Eng. Lie. R. ColI. Phys. Edin. Hamilton. 1874. Lie. Midwif. R. Coli. Phys. Edin. I Mem. 1865, Lie. Midwif. 1866, R. CoIl. Surg. Eng. 1870, Jan. North Sydney, New { Bach. Med., Mast. Surg., Univ. Aberd. 1866. } 2: j}Gibbes, JO~ Murray Registered under Medical Practitioners Act, 1867 Houth Wales. 1888, Dec. M.D. Univ. Aberd. 1888 ...... 1901, Mar. 27 Gibbs, Harry Edward M.B., Baoh.Surg., Univ. Edin.1898. Fell. R. 0011. Upper Wi11is Street, Surg. Edin. 1900 Wellington. 1891, July 24 Gibbs, Sidney Alfred •• Bach. Med., Mast. Burg., Univ. Edin. 1890 Nelson. 1904, July 21 Gibson, Frederick Goulburn Mem. R. Coil. Surg. Eng. 1900. Lio. R. Coli. Papanui Road, Christ­ Phys. Lond. 1901. M.D. Univ. Lond. 1903 ohuroh. 1902, April 30 Gibson, George Homer M.D. Denver Col. of Med. Colorado, U.S.A., 1885 .. Waitangi, Chatham Islands. 1916, July 13 Gibson, Harold Ray M.B., Bao. Surg., 1916, Univ. N.Z. Dunedin. 1900, April 16 Gibson, William Edmund M.B. and Cb.R Univ. N.Z. 1900 Timaru. 1907, Mar. 5 Giesen, Ernest William Mem. R. Coil. Surg. Eng. 1906. Lie. R. Coil. Phys. Willis Street, Wel­ Lond. 1906. M.B., Bac. Surg., 1906, Univ. Lond. lington. 18'1'0, Jan. 1 I Giles, Joseph Registered under New Munster Ordina.nce. Regis­ Mount Eden, Auok· tered under Medical Practitioners Act, 1867 land. (Out of prac­ tice.) 1878, April 18 I} { Mast. Surg., Bach. Med., Univ. Glasg. 1878 } Princes Street, Auok· 1908, Dec. 181 Gillon, George Gore M.D. 1894, Univ. Glasg. Fell. R. Coli. Surg. Edin. land. (On active 1895 military .ervioe.) 1902, Dec. 8 Gilmer, Hamilton Andrew M.D. Univ. Edin. 1902 Upper Willis Street, Hugh Wellington. (Expe­ ditionary Foroe.) 19U, June 8 Gilmour, Bedram Hazelwood M.B., Bac. Surg., 1914, Univ. N.Z. Timaru. (Expedition- ary Force.) 1904, Aug. 27 Gilmour, John Ritohie M.B. and Baoh. Surg. 1904, Univ. Glasg. Roxburgh, 1996, Mar. 12 Gilray, Thomas M.B. and Baoh. Burg. 1906, Univ. N.Z ... Napier. 1885, Oot. 28 Girdler, George Toussaint •. Lie. Boo. Apoth. Lond. 1881. Lie. R. ColI. Phys. Westminster Lodge, Edin. 1882. Lie. R. CoIl. Surg. Edin. 1882 Khyber Pa.ss, Auck­ land. 1915, Nov. 8 Gladstone, Arthur Edward •• Mem. R. Coil. Burg. Eng. 1898. Lic. R. Coil. Pbys. Alexandra. Lond.1898 1888, June 15 Gledden, Alfred Maitlaud Lie. R. Coil. Phys. Lond. 1886. Mem. R. Coli. 23 College Street, Hyde Burg. Eng. 1886 Park, Sydney. 1911, May 8 Glowrey, Mary M.B., Bao. Surg., 1910, Univ. Melb. 58 Oollins Street, Mel­ boume. 1889,Aug. 80 Goff, Bruoe Edward Bach. Med., Mast. Surg., Univ. Glasg. 1886 17 Ovington Gardens, London S.W. 1894, Oct. 1 Going, Joseph Andrew "I' Mem. R. ColI. Burg. Eng. Ul87. Lio. Boc. Apoth. Hamilton. Lond.1884 1905, Aug. 22 Goldstein, Herbert Meyer "I M.B., Bach. Surg" 1903, Univ. Lond. Mem. R. Symonds Street, Auok­ Coil. Burg. Eng. 1903. Lie. R. Coli. Phys. land. (Expeditionary Lond.1903 Foroe.) 1899, Jan. 31 Good, Hardman Allgood Mem. R. Coil. Surg. Eng. 1897. Lio. R. ColI. Phys. Wbangarei. (Expedi­ Land. 1897 tionary Force.) 1902, May 9 Gordon, Oolin Huntly M.B. and Bach. Surg. Univ. N.Z. 1902 .. Riverton. (Expedition­ ary Force.) 1894, June 4 Gordon, Frederick William Mem. R. Coli. Burg. Eng. 1884. Lic. R. Coli. Phys. Smeeton's Buildings, Lond.1885 Auokland. 1908, April 27 Gordon, Kenneth Farquhar- Mem. R. 0011. Surg. Eng. 1905. Lio. R. Coli. Phys. Te Aroha. (Expedi- son Lond.1905 tionary Foroe.) 1916, Aug. 2 I Gordon, Peter M.B., Bao. Surg., 1914, Univ. Glasg. Ma.terton. 1895, Jan. 1 Gormley, John William Lic. R. CoIl. Burg. Ire!. 1882. Lie. and Lie. Midwif. Taree, N.B.W. K. and Q. 0011. Phys. Irel. 1883 1884, Feb. 26 Gosset, George Mem. R. 0011. Surg. Eng. 1875. Bach. Med. Univ. Sumner, Canterbury. Camb.1876. (Ceased general prao­ tice.) JAN. 11.J THE NEW ZEALAND GAZE'l'TE. 63

REGISTER OF MEDIOAL PRAOTITIONERS-continuea.

Date of Registration. Name. I Qua1i1l.cation. I ------.~---- 1916, July 18 Gould, Herbert Leslie M.B., Bao. Surg., 1916, Univ. N.Z. •• ..j The Hospital, Napier. 1915, Nov. 8 Gow, John GrahlUIl M.B., Bac. Surg., 1915, Univ. N.Z. .. "1 Denniston. 1905, May 28 Gow, Peter Mem. R. Coli. Surg.Eng.1903. Llo. R. Coll. Phys. Winton. Lond.1908 1900, Mar. 5 Gow, William Baxter M.B., Mast. Surg., Unlv. Edin. 1892. M.D. univ'l Christohurch. Edin.1899 • 1910, April SO Gower, George William M.B., Bac. Surg., 1910, Univ. N.Z. .. .. I Hamilton. (Expedl- i tionary Foroe.) 1906, Feb. 16 Gowlland, John George Blan- Lic. R. Coli. Phys. Edin. 181l9. Lio. R. Coil. surg'l Prciessor of Anatomy, tyre Edin. 1899. Lie. Fae. Phy •• a.nd Surg. Glasg. Dunedin. (Not prac- 1899 . tising.) 1915, Feb. 26 Grant, Alexander MoGregor M.B., Bac. Surg., 1910, Unlv. Melb. .. .. Auokland. (Expedi- tionary Force.) 1911, Deo. 1 Gray, Theodore Grant M.B., Bac. Surg., 1906, Univ. Aherd. Menhl Hospital, Sea­ oliff. 1895, Feb. 8 Gregg, John Lovell M.B. and Bach. Surg. Univ. N.Z. 1894 Coroma.ndel. 1896, July 28 M.B., Mast. Surg., 1880, Univ. Edin. •• } 1896, Nov. 27 } Greig, William Oharles M.D. 1896, Unlv. Edin. .• .• Palmerston North. 1905, Aug. 8 Gribben, St. Leger Hugh M.B., Baoh. Surg. 1899, M.D. 1904, Univ. Edln •.. Menta.! Hospitals De­ pa.rtment, Welling- ton. \ 1910, Sept. 5 Griffen, Vinoent Denis Lie. R. CoIl. Surg. Edin. 1910. Lio. R. Ooll. Phys. Bt. Ba.than's. Edin. 1910. Lie. Fac • .l'hys. and Surg. Glas. 1910 1892, Feb. 9 Griffin, William Watson Ba.ch. Med., Mast. Surg., Univ. N.Z. 1891 Brighton, England. 1901, JUDe 29 Grinling, John Oampion M.B. 1883, M.D. 1900, Unlv. Durham Waiuta.. 1911, May 4 Grove, William M.B. Mast. Surg. 1895, Unlv. Glasg. Kelso. 1906, Feb. 10 GUlln, Elizabeth Oatherine M.B. and Bach. Surg. 1903, Unlv. Edin ..• Wellington. (Expedi­ tionary Foroe.) 1909, Jan. 5 Gunn, Roderiok MoKenzle •• M.B., Bac. Surg. 1906, M.D. 1908, Unlv: Aberd. Ca.rterton. (Military Camp.) 1875, July 10 Bach. Med., Mast. Surg., Glasg. 1878, April 28 } Guthrie, John M.D. Glasg. 1876. 1905, Deo. 29 Guthrie, John M.B. and Baoh. Surg. 1902, Unlv. Glasg. 84 Armagh Street, Christohuroh. 1909,lan. 27 Guthrie, Robert Nell M.B., Baa. Burg., 1906, Unlv. Glasg. W 0 r c est e r Street, Christohuroh. (Ex­ peditionary Foroe.) 1919, Mar. 21 Guthrie, Thomas Errol M.B., Bac. Surg., 1909, Univ. Edin. Feildlng. 1878, May 21 Ba.eh. Med., Mast. Burg., Glasg. 1888, Sept. 11 } Guthrie, Thomas Orr M.D. Gla.sg. 1882 } Christohurch. 1909,00t. 15 Hagen, Leopold Kleimen Staats Examen Univ. Wurzburg 1900 Kawakawa. 1888, Nov. 7 Lie. R. Coil. Phys. and Surg. Edin. 1879 .• "Te Ingoa," Shortland 1887, Dec. 20 } Haines, Humphrey Fell. R. ColI. Surg. Edin. 1885 f Street, Auokland. 1900, April 20 M.B. and Ch.B. Unlv. N.Z. 1900 .• } Upper Stua.rt Street, } Hall, Arthur James { Mem. R. Coil. Surg. Eng. 1902. Llo. R. Coli. 1904, Deo. 5 Phys. Lond. 1902 Dunedin. 1904, Sept. 20 HaJI, George Joseph Alphon- Lio., Lie. Midwif. 1890, R. ColI. Phys. Irel. Lie., Te Awamutu. sus Lie. Midwif. 1890, R. Coli. Surg. Irel. 1906, Sept. 18 Hallen, Arthur Herbert M.B., Mast. Surg., 1889, M.D. 1892, Unlv. Edin••• Te Aroha. 1908, Jan. 81 H .. llwright, Mat:hew Leslie Mem. R. Coll. Surg. Eng. 1895. Lie. R. Coll. Auckland. Guy Phys. Lond. 1895 1907,00t. 7 Handccck, Charles Lanoelot M.B., Mast. Surg" 1894, Univ. Bydney •• Muswellbrook, N.S.W. 1888, April 16 Hannah, William Tweed •• Ba.ch. Med., Mast. Surg., Gla.sg. 1886 1 Broad Walk,'Buton, Derbyshire, En~land. 1876, Dec. 20 Hanson, Hargreaves Hallis Lie. R. Coil. Surg. Edin. 1875. Lie. R. ColI. Phys 179 Elizaheth Street, Halls Edin.1875 Sydney. 1898, May 16 Harding, Harold William Mem. R. Coll. Surg. Eng. 1892. Lie. R. Coll. Phys. Petone. Litton Lond.1892 1918, May 1 Hardwloke, Edwin Ceoil Mem. R. Coil. Surg. Eng. 1911. Lie. R. Coll. 15 Casua.lty Clearing­ Phys. Lond. 1911 station, British Ex­ peditionary Forces, Fr.. nee. 1908, July 29 Hardwiok-Smith, Henry Llo. R. 0011. Phys. Lond. 1904. Fell. R. Coil. Wellington. Surg. Eng. 1907. M.B., Baa. Surg., 1907, Univ. Camb. 1897, Jan. 29 Hargreaves, Walter Herbert Mem. R. 0011. Surg. Eng. 1894. Lia. R. Ooll. Phys. O~maru. Lond. 1894. Registered on Imperial Register 1908, Jan. 8 Mem. R. Coli. Surg. Eng. 1008. Lie. R. 001l.} } Harke, Sydney Lawrence { Phys. Lond. 1903 Onehunga. (Absent), 1908, Mar. 8 M.B., Bac. Surg .• 1907, Unlv. Camb. .. 1914, Feb. 17 Harper, Philip Thomas Mem. R. 0011. Surg. Eng. 1908. Lie. R. Coil. Navua. Phys. Lond. 1908 1914, Aug. 7 Ha.rpur, Thomas Gerald M.B., Bac. Surg., 1912, Unlv. Dublin Hunterville. 1910, Dec. 19 Harrison, Thomas M.B., Bao. Surg., 1908, ,Univ. N.Z. Mem. R. Coil. Palmerston. i Surg. Eng. 1909. Lie. R. Coil. Phys. Lond.1909 I 1885, Feb. 2 Harrison, William Atkinson I Bach. Med., Mast. Surg., Univ. Edin. 1880 .. St. Helens, Ta.smania. 1904, Nov. 80 } H t G t W'I { M.B., Bach. Surg., 1903, Univ. Edin. .. } Willis Street, Welllllg­ 1908, June 17 ar y, arne 1 son : Fell. R. ColI. Surg. Edln. 1905 •• ton. 1ag8, July 18 Harvey, Arthur George •• 1 M.B., Bach. Surg., Univ. Cam. 1893. Mem. R. CoIl. Wa.verley. (Expe(1i. SUlg. Eng. 1892. Lie. R. Coil. Phys. Lond.1892 $ionary Force.) . a 64 THE NEW ZEALAND GAZETTE. [No.4

REGISTER OF MEDIOAL PRACTITIONERS-continued.

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

Date of I Name. Qnalification. Residence. Registration. I I-

.- -.. --~ -.- -~ f- - .--.-.. ----- 1910, Feb. 23 Harvey, Frank Newenham.. Lie., Lie. Midwif. 1909, R. ColI. Phys. Irel. Lic., Napier. (Expeditionary Lie. Uidwif. 1909, R. Coil. gurg. Irel. Force.) 1880, Dec. 18 Harvey, William .. Lic. Soc. Apoth. J.Jond. 1872. Lie. R. Col!. Phys. 340 Green Street, Beth­ Edin. 1872. Mem. R. ColI. Surg. Eng. 1873 nal Green, London N.E. 1915, Nov. 8 Haslett, Selwyn Langstaff .•. M.H., Bac. Surg., 1915, Univ. N.Z. Wellington. 1882, Mar. 24 Bach. Med., Mast. Surg., Univ. Aberd. 1881 } Porirua. 1890,Oot. 7 f Hassell, Gmy { lVLD. Univ. Aberd. 1890 1893, Nov. 6 Hatherley, Henry Reginald Mem. 1864, Lie. Midwif. 1865, R. Coil. Surg. Eng. Gonville. Lie. Soc. Apoth. Land. 1865. Lie. R. Call. Phys. I Edin.1867 1899, June 20 Hay, Joseph Fra.nk Strong.. M.B. and Mast. Surg. Univ. Aherd. 1890.. Wellington. 1907, April 15 Hayes, Edwin Claude Mem. R. Ooil. Surg. l.!:ng. 1904. Lie. R. Coil. Phys .. Wa.,mate. (R.A.M.C., Lond. 1904 N.Z.) 1902, Sept. 1 Hector, Oharles Monro M.B. aud Mast. Surg. lS95, M.D. 1898, Bach. Se. Lower Hutt. (Pub. Health) 1899, U.,iv. Edin. 1908, April 27 Henderson, Albert I ~I.B., Mast. Surg. 1894, M.D. 1902, Univ. Aberd. •. Te Awamutu. 1892, Feb. 9 Hendry, Alexander Bach. Med., Bach. Surg., Univ. N.Z. 1891 .. Hanmer. 1902, Feb. 21 } Henley, Ernest Albert Wi!- { M.B., Bach. Surg., and M.A.O., Univ. Dubl. 1901 l Napier. 1912, Jan. 10 ham M.D., 1911, Univ. Dubl. .. . . J 1894, Aug. 21 } Henry, Ulaud Dawson {M.B., Ba~h. Surg., Univ. Camb.1894 t The Terrace, Welling. 1906, April 5 M.D. Unlv. Camb. 1906 ) ton. 1902, Oct. 3 Herbert, Arthur Stanley (see Mem. R. Coil. Surg. Eng. 1890. Lic. R. COll.I Rotorua. Wohlmann, Arthur Scan· Phys. Lond. 1890. M.B., Bao. Sllrg. 1891, M.D. Ie) 1892, Univ. Lond. 1903, Mar. 13 Herbert, William Edward M.B. and Oh.B. 1899, M.D. 1902, Univ. Edin. Bowen Street, Welling- FelL R. Coil. Surg. Edin. 1902 ton. 1914, May 28 Hercus, Charles Ernest M.B., Bac. Surg., 1914, Univ. N.Z. 187 Manchester Street, Ohristohuroh. (Ex. peditionary Foroe.) 1912, June 28 Hill, Gavin Watson Lie. R. 0011. Phys. Edin. 1906. Lie. R. Coll. Surg. Picton. (ExpeditIOnary Edin. 1906. Lie. Fac. Phys, Surg. Glasg. 1906 Force.) 1894, Mar. 17 Hislop, Patrick Wood !.1.B., Mast. Surg., Univ. Edin. 1889 Geraldine. 1890, April 24 } Hislop (now Kerr.Hislop), { Bach. 1I1ed. Univ. N.Z. 1890 Foxton. 1895, May 15 Walter Bach. Surg. Univ. N.Z. 1890 J 1900, Oct. 29 Hislop, Walter John Henry M.B. and Mast. Surg. Univ. Edin. 1896. Fell. R. Willis Street, Welling­ Call. Surg. Eng. 1900 ton. 1914, June 8 Hitchcock, Frank Norman Mem. R.. Coil. Surg. Eng. 1907. Lie. R. 0011. Whangamomona. Spurr ell Phys. IJond 1907. M.B., Baa. Surg., 1907, Univ. Land. 1894, Feb. 10 Hodges, George M.B., Mast. Surg., Univ. Edin. 1893 Port Ohalmers, 1915, Nov. 8 Hodgsnn, Ronald George M.H., Bao. Surg., 1915, Univ. N.Z. Porirua. Keith 1905, Aug. 21 Hogg, Alexander Wilson M.B., Bach. Surg., 1904, Univ. Edin. Upper Willis Street, Wellington. (Mili. tary service.) 1911, May 1 Hogg, Kate Welton !.f.B., Bac. Surg. 1900, lVI.D. 1909, Univ. Edin. Wellington. 1893, Jan. 13 Hogg, Robert Henry »1:.B. and Bach. Surg. Univ. N.Z. 1891. Mem. R. Invereargill. (Expedi­ Ooll. Surg. Eng. 1892. Lic. R. Coli. Phys. Lond. tionary Force.) 1892 1914, July 2 Holmden, Harry Foster M.B., Bac. Surg., 1911, M.D. 1913, Univ. :!

REGISTER OF MEDICAL PRACTITIONERS-continued.

Date of I Name. Qualification. Residence. _:egi~tration~~~_ ------,,------1909, Jan. 20 Howden, Charles Ernest .. 1 Mem. R. Call. Surg. Eng. 1907~ Lie. R. 0011. W ... iuku. (Absent.) . Phys. Lond. 1908 1909. May 22 Howden, Patriok Fraser Lie. Soc. Apoth. Lond. 1905 Palmer.ton. 1916, Dec. 16 Hughes, Edward Luoas M.R.C.S. Eng. 1892. L.R.O.P. Lond. 1892 Corner Mount Pleasant and Dominion Roads, Auckland. 1911, Feb. 28 } Hughes, Thomas J ohu :'\LB., Bac. Surg., 1907, Univ. Edin. Beach Road, Remuera, 1913, Nov. 13 Dip. Pub!. Health Camb. 1912 •. J Auckland. 1909, Oct. 22 Hunt, Ernest Mem. R. Col!. Surg. Eng. 1893. Lie. R. 0011. Phys. Remu,·ra Road, Auck­ Loud. 1893 land. 1891, Nov. 26 Hunter, Hugh Bach. Med., Bach. Surg., Univ. Dubl. 1891 Ashburton. 1902, Aug. 18 Hunter, Irwin Walter Wil- Fell. R. Coli. Surg. Eng. 1900 .. Princ~s SGreet, Dun­ liam edin. 1890, Feb. 10 Hunter, James M.D., Mast. Surg., R. Univ. Irel. 1888. Lic. Midwif. Invercargill. K. and Q. 0011. Phys. Ire1. 1889 1902, Aug. 20 HunUey, Edith Am Lic. R. CoIl. Phys. Edin. 1887. Lic. R. 0011. Surg. Miramar, Wellington. Edin. 1887. Lie. Fac. Phys. and Surg. Glasg. 1887. M.D. Brux. 1887 1906, Nov. 22 Huthwaite, William Henry Mem. R. O,ll. Surg. Eng. 1893. Lie. R. Ooll. Otaki. Joseph Phys. Lond. 1893 1912, Dec. 23 Hutson, Herbert .. M.B., Bac. SlUg. 1908, M.D. 1911, Univ. Edin. Wanganui. Fell. R. Coli. Surg. Edin. 1912 1881, June 6 Hyde, John Galbraith Bach. Med. Univ. Toronto 1879. Lie. R. Coli. Timburn Station, Phys. and Surg. Edin. 1880 Tarra.. (Ceased to practiRe.) 1910, June 18 Hyde, John Mickle M:B., Bach. Surg., 1910, Univ. N.Z. W .. ihi. (Expeditiona.ry Force.) 1909, April 8 Ick (-Hewins), Edwin Theo- M.B. 1898, Bach. Surg. 1899, Univ. Melb. Waiuku. philus Jesse 1889, Dec. 21 Inghs, Herbert McClelland •• Bach. Med., Mast. Burg., Univ. Edin. 1889 Latimer Square, Chri.tchureh. 1900, Feb. 26 Inglis, Traoy Russell Bach. Med. Univ. Melb. 1899 Ponsonby Road, Auck· hnd. (Military Oamp.) 1887, July 11 Innes, Charles Barclay Bach. Med. Univ. Lond. 1885 Wanganui. 1897, Deo. 29 Mem. R. Coli. Surg. Eng. 1895. Lie. R. 0011. PhYS.} { Lond. 1895. M.B., Bach. Surg., Univ. Camb. Arm a g h S tr e e t, }IrVing, William .. 1897 Ohristchurch. 1911, Aug. 7 M.D. 1911,Univ. Oamb. .. .. 1907, May 20 Irwin, Emma Lic. R. Coll. Phys. Edin. 1907. Lie. R. 0011. Surg. Middlemaroh. Edin. 1907. Lic. Fac. Phys. Glasg. 1907 1916, May 19 Isdale, George Brownlee M.B., Baa. Surg., 1916, Univ. N.Z. The Hospital, Welling­ ton. 1903, July 9 '. Lic. R. Coli. Phys. Lond. 1900. Mem. R. COIL} Wellington. (On active } Izard, Arnold Woodford { Surg. Eng. 1900 service withN.Z.M.C.) 1903, Aug. 18 M.B., Bach. Surg., 1903, Univ. Oamb. .. 1916, Dec. 16 J aoobseu, George Oscar M.R.C.S. Eng. 18R9. L.R.C.P. T"ond. 1889 U.F.S., Wetlington. 1906, July 31 James, Lewis Leon Lic. R. Coil. Phys. Edin. 1890. Lie. R. Coli. P.O., Auckland. Surg. Edin. 1890. Lie. Fac. Phys. and Surg. Glasg.1890. M.D. Univ. St. And. 1895 1908, May 1 Jamieson, James Peter Speid M.B., Bac. Burg., 1905, Univ. Edin. Hospital, Nelson. 1906, Mar. 20 M.B. and Bac. Surg. 1906, Univ. N.Z. .. } 1910, July 11 } Jeffreys, Harold Edward Mem. R. 0011. Surg. Eng. 1909. Lic. R. Ooll. Phys. Porirua. { Land. 1909 1888, Feb. 20 } Jeffreys, James Graham { Lie. Boc. Apoth. Lond. 1877 . . . . t 1rlotueka. 1896, Nov. 13 M.D. Durha~ 1893 ...... J I 1903, Dec. 7 Jenkins, Oharles Ca.mpbell .• Lic. R. ColI. Phys. Edin. 1897. Lie. R. 0011. Surg. To Aroha. Edin.1897. Lie. ~'ae. Phys. alJd Surg. Glasg. 1897 1884, Mar. 15 Jennings, Edward .• Mem. R. Coil. Surg. Eng. 1880. Lic. R. Coli. Gloucester Street, Phys. Lond. 1880 Christchurch. (On active .ervice.) 1915, Nov. 8 Johns, Frederick Noel M.B., Bac. Burg., 1913, Univ. Edin. Wanganui. (Expedi- tionary Force.) 1916, Dec. 16 Johnson, John Oha.rles M.B., Bao. Surg. Nat. Univ. Irel., 1913 University College, Auckland. 1909, July 1 M.B., Bac. Surg., 1909, Univ. N.Z. .. } 1912, Nov. 20 . }JOhnSOn, Thoma.s William{ Lic. Mem. R. Coli. Phys. Land. 1911. Mem. R. Napier. James Coil. Surg. Eng. 1911. M.D. 1912, Univ. N.Z. 1916, May 19 'Johnston, Amos Willia.m M.B., Bac. Surg., 1916, Univ. N.Z. Awapuni Cam p. (N.Z.M.C.) 1886, Mar. 22 Johnston, David Gibb Bach. Med., Mast. Burg., Univ. Glasg. 1885 Carterton. 1910, May 2 Johnston, William D a v i d M.B., Bac. Surg.1907, Univ. Edin. Hardy Street, Nelson. Stoney 1911, April 6 Johoston, William Philip M.B., Bac. Surg. 1911, Univ. N.Z. Lorraine, Ba.lclutha. 1916, July 13 Jolly, Doris Clifton M.B., Bac. Surg., 1916, Univ. N.Z. Dunedin. 1903, Mar. 7 Jones, Hugh Owen Lie. R. Call. Ph.. s. Edin. 1898. Lie. R. Call. Snrg. Dominion Road, Auck­ Edin.1k9S. Lie. Fac. Phys. and Surg. Glasg.1898 land. 1902, Aug. 23 Julian, Thaddeus •• M.D., Mast. Surg., Bennett 0011. of Eclectic Med. Cambridge Terrace, and Surg. Chicago, U.S.A., 1891 Ohristchurch. 1912, Mar. 21 Julian, Thaddeus, jun. M:B., Bac. Surg., 1912, Univ. N.Z. High Street, Dunedin. 1913, May 5 Kahlenberg, Fritz •• Mem. R. Call. Surg. Eng. 1910. Lie. R. Coli. Phys. Gis borne Hospital. Lond. 1910. Fell. R. Coli. Surg. Edin. 1912 1908, Oct. 19 Keith. Frederick Leonard M.B., Bae. Surg. 1904, Univ. Aberd. "Ardlui" Tumbar­ umba, N.S.W. 66 THE NEW ZEALAND GAZETTE. :No.4

REGISTER OF MEDICAL PRACTITIONERS-continued.

n ..te of Registration. N.. me. Qualific ..tion. Residence.

1905, April 15 Keith, Hugh Lie. R. Call. Phys. Edln. 1893. Lie. R. Call. Surg. Tennyson Street, Edin. 1893. Lie. Fac. Phys. and Surg. Glasg. Napier. 1893 1908, Nov. 23 Keith, John Neill .. Lie. R. CoIl. Phys. Edin. 1898. Lic. R. Coll. Surg. Wairoa Hospital. Edin. 1898. Lie. Fao. Phys. and Surg. Glasg. 1898 1901, Aug. 16 Keller, Florence •• M.D. American Missionary College, Chicago, Ponsonby Road. Auok· Illinois, U.S.A., 1900 land. (Absent.) 1901, June 25 Keller, Peter Martin M.D., Jefferson Med. Call., Philadelphia, U.S.A., Ponsonby Road, Auok­ 1899 land, (Absent.) 1908, Feb. 28 Kemp, Frederick William .. M.B., Ba.c. Surg. 1905, M.D. 1907, Univ. Durh. Upper Hutt. (Expedi­ Mem. R. Coli. Surg. Eug. 1905. Lic. R. Call. tionary Force.) Phys. Lond. 1905 1903, May 18 Kemp, John Harold M.B., Bach. Surg. 1899, Univ. Camb. Mem. R. Constable Street, Wel­ Call. Surg. Eng. 1899. Llo. R. Call. Phys. lington South. Land. 1899 1870, Jan. Mem. R. Call. Surg. Eng. 1867. Lie. Soc. Apoth. ) Lond.1867. Lic. Midwif. R. Coli. Surg. Eng. Oakhurst, St. Helens William 1867. Registered under Medica.! Practitioners ) Park, Hastings, Eng­ }",p, ~- 1 Act, 1867 land. 1894, Dec. M.D. Univ. Durha.m, 1894 •. . 1890, Sept. 9 Kendall, Henry William Lic. Soc. Apoth. Lond. 1884. Mem. R. Coli. Surg. Boulcott Street, Wel­ Martindale Eng. 1885 lington. (Absent on military service, Samoa.) 1885. Sept. 21 Kenny, George Geils Bach. Med., Mast. Surg., Unlv. Glasg. 1883 Te Aroha. 1890, April 24 ) Kerr-Hislop, Walter (see j .Bach. Med., Unlv. N.Z. 1890 Foxton. 1895. May 15 r Hislop, Walter) 1 Bach. Sur!! .• Univ. N.Z. 1890 1877, May 28 Kesteven, Leighton Mem. R. CoIl. Surg. Eng. 1873 " 38 College Street, Hyde Park, Sydney. 1916, July 13 Ridd, Arthur M.B., Bac. Surg., 1916, Univ. N.Z. The Hospital, Christ­ church. (On active service.) 1908, Nov. 23 Kidd, William Stewart Lio. R. ColI. Phys. Edin. 1887. Lie. R. Coil. East Tamaki, Auck· Surg. Edin. 1887. Lie. Fao. Phys. and Surg. land. Glasg.1887 1904, June 9 Kinder, Alexander M.B., Baoh. Surg. 1904, Univ. N.Z. Auckland. (Expedi­ tionary Force.) 1888, July 14 King, Frederick Truby Bach. Med., Mast. Surg., Unlv. Edin. 1886 Seacliff. 1891, Jan. 5 King, Frederiok William Mem. R. Coli. Surg. Eng. 1890. Llc. R. Coli. Phys. Symonds Street, Auck­ Robert John Lond. 1890 lama. 1906, Oct. 30 Ki!:k, John M.B., Bac. Surg. 1904, Univ. Edin. C/o British Post Office, Canton, China. 1882, Dec. 4 Knight, Alfred Csbome Lic. Soc. Apoth. Lond. 1880. Mem. R. Coli. Surg. Epsom, Aucklamd. Eng. 1881 1916, Dec. 16 Lamb, William M.B., Mast. Surg., Univ. Edin., 1879 C/o C. C. Ross and Co., Mastenon. 1912, Jan. 6 Land, Dulcie Eliza (see Wil­ Lio. R. 0011. Phys. Edin. 1910. Lie. R. ColI. Surg. 31 Colombo Street, Wel­ liams, Dulcie Eliza) Edin. 1910. Lic. R. Fac. Pbys. Surg. Glasg. lington. 1910 1897,Oot. 19 Lapraik, George M.B. and Mast. Surg. Univ. Glasg. 1887 •. Thames. 1909, April 2 Latchmore, Arthur Thcmas Mem. R. Coli. Surg. Eng. 1896. Lio. R. Coli. Phys. Taupo. (Expeditionary Lond.1896 Foroe.) 1910, July 29 Lawry, Josiah Howard M.B., Bac. Surg.1909, Unlv. Edin. Khyber Pass, Auokland. 18il6, Aug. 18 M.B. and Mast. Surg. Univ. Syd. 1892 .. } Napier. (Military 1900, Aug. 27 } Leahy, John Patrick Daunt { Dip\. Publ. Health Cam. 1899 Camp, Awapunl.). 1880, Feb. 3 Leatham, Henry Blackbum Mem. R. ColI. Burg. Eng. 1879. Lie. R. Coil. Phys. New Plymouth. Edin. 1879. Lic. Soc. Apoth. Lond. 1879 1913, July 30 Lee, David Chisholm M.B., Bac. Surg. 1912, Unlv. Edin. Mental Hospital, Christchurch. (Ex­ peditionary Force.) 1912, June 8 Leeper, Bertram Cha.rles Lie. Lie. Midwif., 1907, R. Coli. Phys., Irel. Lie. Featherston. (Military Alexander Llc. Midwif., 1907, R. Coll. Surg. Irel. servioe.) 1914, June 24 Lester, Framcis Harold Bac. Surg. 1909, Unlv. Carob. Wellington. 1905, Oot. 10 Lester, George Ma.okenzie Mem. R. Coli. Surg. Eng. 1904. Lie. R. Coll. Phys. Cranmer Square, Lester Lond.1904 Ohristchuroh. 1870. Jan. 1 Lethbridge, Charles Frederick Mem. R. ColI. Surg. Eng. 1865. Registered under Wanl n ga Cottage, Medica.l Practitioners Aot, 1867 Queenscliff, Victoria. 1884, Mar. 25 Levinge, Edward George Lic. R. ColI. Surg. Irel. 1873. Bach. Med. Univ. Christchurch. (Not" Dubl.1873 practising. ) 1883, May 26, Levinge, Henry Mark Baoh. Med. Trin. ColI. DubI. 1870. Llc. R. Coil. Ruawai. Surg. Edin. 1870 1911, July 20 Lewis, Lionel Arthur M.B., Bac. Burg. 1910. Unlv. Edin. (On military service.) Address: Lieut. L. A. Lewis, % Holt and Co., 3 Whitehall Place, London. 1882, Feb. 3 Lewis, Thomas Hope Lic. Soc. Apoth. Lond. 1876. Mem. R. ColI. Surg. Remuera Road, Auck· Eng. 1877 land. (Absent on military service.) 1898, Dec. 23 Liddell, Gavin M.B., Mast. Surg., Unlv. Edin. 1897 Herbert. 1903, April 6 Lillie, Charles Ogilvie M.B. and Bach. Surg. Univ.l'f.Z. 1903 Naseby. 1907, Mar. 19 Lindon, Ernest Hingston M.B., Bac. Surg. 1894, Vict. lJniv. King Edward Street, Lorra.ine Dunedin South. J~. 11.] THE NEW ZEALAND GAZETTE. 67

REGISTER OF MEDICAL PRACTITIONERS-continued.

Date of Registration. Name. Qualification.

1912, Nov. 9 Lindsay, Andrew Bonar Mem. R. Call. Surg. Eng. 1910. Lie. R. Call. Phys. (On active service at London, 1910 Ypres with R.A.M.C.) 1887, July 11 Lindsay, Peter Alexander Bach. Med., Mast. Sllrg., Univ. Edin. 1886 O'Rorke Street, Auck· land. 1909, Mar. 23 Line, Leonard Arthur M.B., Bac. Surg. 1909, Univ. N.Z. 30 Rintoul Street, Wel­ lington. 1886,Oot. 27 Linney, William Wyoliffe Lie. R. Coll. Phys. Land. Mem. R. Call. Surg. Eng. England. 1882 1893, May 19 Little, Charles Thomas Bach. Med. and Bach. Surg. Univ. N.Z. 1893 Waikari. 1918, Jan. 11 Little, William Mast. Surg. 1883, M.D. 1887 Univ. Glasg. Dip . Timaru. (R.A.M.C., Pnbl. Health, Univ. Camb. 1888 . N.Z.) 1903, Sept. 1 Livesay, Ernest Millington M.B., Bach. Surg., Univ. N.Z. 1903 FeUding. 1916, May 19 LochheB.d, Sarah Louisa M.B., 1905, Mast. Surg., 1906, Univ. Sydney Balclutha. 1886, April 9 Logie, David Brown Bach. Med., Mast. Surg., Univ. Edin. 1873 Wellington, Cape Province, S. Africa. 1907, June 15 Loughnan, James Robert M.B., Bac. Surg. 1897, Univ. Melb. Timaru. 1907, June 24 Louissol1, Maurioe George.. M.B. 1904, Univ. Land. War c est e r Street, Christchurch. (On military service, hos­ pital ship.) 1883, Jan. 19 Low, .Charles Bach. Med., Mast. Surg., Univ. Edin. 1881 Huntly. 1901, Feb. 4 Luoas, Stanley Arthur Mem. R. Coll. Surg. Eog. 1898. Lie. R. Call. Nelson. Phys. Lond. 1898 1911, Nov. 24 Lumsden, Frederiok William M.B., Ba.e. Surg. 1907, Univ. St. And. Matiere. (Expeqition­ ary Force.) 1910, May 19 Lunn, Percy Trenavin Lic. Soc. Apoth. Land. 1889. Mem. R. Call. Kaitaia. Surg. Eng. 1890. Lic. R. 0011. Phys. Land. 1890 1905, Jan. 24 Lyon, George ~.B., Mast. Surg., Univ. Aberd. 1891 Ashburton. 1912, July 18 Lyth, Charles Ernest Wheat­ Mem. R. Call. Snrg. Eng. 1902. Lie. R. Call. Palmerston South. ley Phys. Land. 1902. M.B.1904, Bac. Surg, 1906, Univ. Land. 1892, Jan. 5 Macallan, Thomas Bach. Med., Mast. Snrg., Univ. Aberd. .. Dannevirke. 1898, Dec. 5 McAllum, Harold Guthrie .. M.B., Bach. Surg., Univ. Durham 1894 .. Feilding. 1886, June 2 Maeandrew, Herbert Bach. Med., Mast. Surg., Univ. Edin. 1683 Hokitika. 1902, May 12 McAra, William .. M.B. and Ch.B. Univ. N.Z. 1902 Gore. 1870, Jan. 1 McBrearty, James Lie. Fac. Phys. and Surg. Glasg. 1860. Registered Greymouth. under l\Iedical Practitioners Act, 1867 1896, Aug. 7 i Lie. R. Call. Surg. Edin.1896. Lie. R. Call. Phys.) } McBrearty, James Wilson {I ~8~~' 1896. Lie. Fae. Phys. and Surg. Glasg. ~ Greymouth. 1900, April 26' Fell. R. Call. Surg. Edin. 1899 .. .. ) 1910, Mar. 7 McBride Leonard Hugh M.B., Bac. Surg. 1910, Univ. N.Z. Savoy B'ld'gs, Princes Street, Dunedin. 1909, June 30 McCahan, Margaret M.B., Bae. Surg. 1908, Univ. Edin .. Dunedin. 1895, June 18 McCarthy, Marsham a'Bee· Lie. R. 0011. Phys. Edin. 1893. Lic. R. Call. Surg. Grey town. (Expedi­ kett Edin. 1893. Lie. Fae. Phys. and Surg. Glasg. -tionary Force.) 1893 1913, May 1 MoCaw, Alexander Todd Mem. 1908, Fell. 1911, R. Call. Surg. Eng. Lic. Invercargill. R. Call. Phys. Lond. 1908 1877, Nov. 17 McCaw, Hugh Bach. Med., Mast. Surg., Univ. Gla"g. 1877 Anderson's Bay, Dun­ edin. 1912, April 19 McCaw, Hugh John M.B., Bac. Surg. 1911, Univ. Edill. Dunedin. 1912, Aug. 19 McCaw, William Cuthbert.. M.B., Bao. Surg. 1912, Univ. N.Z. Ohaeawai. (On military service, hosphal ship.) 1896, Feb. 12 McCleland, Hugh Augustus Mem. R. Call. Surg. Eng. 1893. Lic. R. Call. New Plymouth. Phys. Land. 1893 190', May 17 McCormick, William Milligan M.B., Mast. Surg., 1895, Univ. Glasg. Remuera. 1902, Aug. 8 McCredie, Andrew Lie. R. Call. Surg. Edin. 1898. Lic. R. 0011. Phys. 75 George Street, Edin. 1898. Lic. Fac. Phys. and Surg. Glasg. Stramar, Sootland. 1898 1915, April 1 MacDiarmid, Gordon Napier M.B., Bac. Surg., 1915, Univ. N.Z. Christchuroh. 1908, April 6 MacDiarmid, James Breadal­ M.B., Bac. S;ng., 1905, Univ. Aberd. Hawera. bane 1911, Feb. 17 Macdiarmid, John M.B., Bae. Surg., 1907, Univ. Edin. Huntly. 1910, Sept. 9 Macdiarmid, Roderick Camp- M.B., Mast. Surg., Dip. Pub!. Health, 1889, Univ. Huntly. bell Glasg. 1908, May 2 Macdonald, Elizabeth Horne M.B., Bac. Surg.,1905, M.D. 1907, Univ. St. And. EducationDepartment, I Bain Auckland. 1908, Jan. 13 Macdonald, John George .. Mem. R. Call. Surg. Eng. 1904. Lic. R Coll. Phys. Inveroargill. IJond. 1904 1912, Nov. 11 Macdonald, Peter Horne M.B., Bae. Surg., 1906, Univ. S,. And. Otahuhu. 1907, Mar. 2 Macdonald, Philip Norman M.B., Bac. Surg. 1899, M.D. 1904, Univ. Edin. Bloomfield Terrace, Maokay Lower Hutt. . 1881, Nov. Lie. R. Call. Phys. Edin.1881. Lie. Fae. Phys. and} : } Macdonald, Robert Gordon { Surg. Glasg'. 1876 High Street, Dunedin. 1895, Dec. M.D. Univ. Brussels 1895 .. .. 1898, Dec. 16 Maodonald, William Marshall M.B., Mast. Surg., Univ. Edin. 1895 High Street, Dunedin. 1888, Nov. 19 } Macdonell, James Alex- { Bach. Med., Mast. Surg., Univ. Aberd. 1882 Hastings. (On active 1898, Mar. 6 ander M.D. Univ. Aberd. 1892 service.) 1906, April 28 McDougall, Neil .. M.B., Bach. Surg., Univ. Glasg. 1904 27 Khyber Pass Road, Auckland. 1897, May 3} MoDowell, William Chis- { M.B. and Mast. Surg. Univ. Edin. 1895 } Remuera Road, Auck­ 1916, Mar. 19 holm Wilson M.D. 1907, Univ. Edin. land. 1909, Feb. 8 MoEvedy, Patrick Francis .. M.B.,Bac. Surg., 1906, Univ. Lond. Mem. R.Ooll. Willis Street, Welling­ Surg. Eng. 1906. Lie. R. ColI. Phys. Land. 1906 ton. ~------~---

68 THE NEW ZEALAND GAZETTE. [No.··4

REGISTER OF MEDICAL PRACTITIONERS-continued.

Registration.Date of I Name. Quallll.cation. Residence. , I 1912, Jan. 121 MacFarlane, Alexander M.B., Bac. Surg, 1902, Uuiv. Gla.sg. Te Puke. I' Armstrong 1903, April H } McGa.vin, Donald John. { Mem. R. ColI. Surg. Eng. 1~99. Lie. R. ColI. PhYS,} Willi. Street, Welling­ stone Lond.1899, M.D. Umv. Lond. 1901 ton. (On military ser­ 1905, Mar. 23 Fell. R. Coli. Surg. Eng. 1904 . . . . vice,.hospital ship.) 1913, Dec. 5 I McGhie, John M.B., Bac. Surg., 1913, Univ. G1asg .• A uckland. (Expedi­ tionary Force.) 1907, Mar. 91 MacGibbon, Thomas Arthur M.B., Bac. Surg., 1905, Univ. Edin. Royal Excbange Build- ings, Christchurch. 1897, May 121 McIlroy, Alexander Joseph.. M.B. and Mast. Surg. Univ. Ediu. 1894 Gore. 1915, Nov. 8 Mackay, Donald .. .. M.B., Bsc. Surg., 1915, Univ. N.Z. Dunedin. 1903, May 30 Mackay, Frederick William M.B. and Mast. Surg. 1892, M.D. 1895, Univ. Edin. Dannevirke. I Reid Fell. R. ColI. Surg. Edin.1S97 1901, Oct. 10 McKay, William .. M.B. and Bach. Surg. Univ. Edin. 1898. FelL R. Ch .. pel Street, Grey. ColI. Surg. Edin. 1901 mouth. 1887, July 12 Mackay, William James (see M.D. Univ. Brussels. 1885. Lie. and Lie. Midwif .. i Nelson. Retired. Maokie, William James) K. and Q. Call. Phys. Irel. 1878. Lie. R. 0011.. 1 Surg. Irel. 1878 1910, Nov. 7 McKee, William Huston M.B., Bac. Surg., 1909, Univ. N.Z. , Methven. Dodd I 1883, Feb. 26 Mackellar, Edward D. M. .. M.D., Mast. Surg., Univ. Glasg. · Manukau Road, Parnell. 1892, Oct. 11 McKellar, Thomas George .. Bach. Med., Mast. Surg., Univ. Edin. 1891 · Pitt Street, Dunedin. 1902, ;r uly 21 McKelvey, Alexander Neil .. Lic., Lic. l\iidwif., R. Call. Phys. Irel. 1896. Lic., Auckland. Lie. Midwif., R. Coil. Surg. Ire1. 1896 1887, April 9 Mackenzie, Francis Wallace Bach. Med., Mast. Surg., Univ. Edin. 1885 .. I Upper Willis Street, Wellington. 1896, June 15 Mackenzie, Henry Dundas.. M.D. Homreopathic Medical College of Missouri! Parnell, Anckland. 1896 1913, Aug. 14. Mackenzie, Kenneth M.B., Baa. Surg. 1908, M.D, 1911, Univ. Edin. O'Rorke Street, Auck- 1 Fell. R. Call. Surg. Eng. 1912 I .. nd. 1905, June 1 MoKibbin, Thomas I M.B., Baoh. Surg., 1905, Univ.N.Z. Hastings. (Expedi- tionary Force.) 1887, July 12 Mackie (now Mack .. y), I M.D. Univ. Brussels, 1885. Lie. and Lie. Midwif. Nelson. Retired. . William James . K. and Q. Call. Phys. Irel. 1878. Lie. R. Call. I Surg. Ire1. 1878 . 1911, Dec. ·14 I McKillop, Alexander Cameron M.B., Bac. Surg., 1909, Univ. Edin. .. .. 1 Sea oliff. 1892, April 91 1Lic. Soc. Apoth. Land. 1891. Lie. R. Coil. PhYS'I' I Edin. 1891. Lic. R. Call. Surg. Edin. 1891. IV'v' St t W I ! Maokin, Patrick .. . Lie. Fac. Phys. and Surg. G1asg. 1891 . \.lag~ ree , e· 1895, Dec. 18 \ Fell. R. Call. Surg. Edin. 1895. M.D. Brussels In on. 1895 1899, May 15 } Macknight, William Craw- { M.B. and Mast. Burg. Univ. Edin. 1892 11 T . 1912, Dec. 31 furd . Fell. R. Coil. Surg. Univ. J!ldin. 1911 J I aumarunm. . 1914, June 8 Macky, Frank .. I M.B., Bac. Surg., 1914, UUlV. Melb. . .. Auckland. (On aotlve i . I : military service.)

1914, Dec. 161 Macky, Stewart.. .• i M.B., Bae. Surg., 1914, Univ. Melh. .. 'I Thames. 1900,Oot. 31 McLean, Henry John .. i M.B. and Ch.B. Univ. Edin. 1900 .. Boulcott Street, Wel- , , Hngton. (Expedi­ · tionary Force.) 1915, Nov. 8 MacLeod, Murdoch Hugh .. , M.B., Bac. Surg., 1913, Univ. Glasg. .. .. i Millerton.

1913, Mar. 13 Maoleod, William.. .. [I M.B., Bach. Burg., 1905, Univ. Gla.g. .. .. 'I Piopio. 1894, Oct. 1 MilcLoughlin, ThomaE Lie. R. Call. Surg. 1878. Lic. R. Coli. PhY8. Edin. 22 Dominion Road, James 1878 , Devonport, A uck- . land. (Not prs.ctis- ling.) 1912, May 13 Maclurkin, Alfred Rohert .. M.B., Bac. Surg. 1900, Univ. G1asg. Dipl. Pub!. I Savu Savu, Fiji. Health, R. Calls. Phys. and Surg. Edin., and: Fac. Phys. Surg. Glasg. 1904 1907. Jan. 21 MoM a B te r, Archibald Cot- M.B., Bac. Surg. 1905, Univ. Edin. " I Hopetoun Street, Auok- terell I land. (Absent on s.c­ : ti ve military servioe.) 1882, Nov. 23 Macmullen, James Carnegie Lie. R. Call. Surg. 1re1.1881. Lic. and Lic. Midwif.! "Inglefield," Mathoura K. and Q. Call. Phys. Ire!. 1881 : Road, Toorak, Mel- bourne. 1913, June 12 MoNab, Peter M.B., Bao. Surg. 1911, Univ. Edin. .. I Dominion Road, Auck- land. (Expeditionary Force.) 1915, April 1 Maopherson, Douglas Gordon M.B., Bac. Surg., 1914, Univ. N.Z. Seacliff. 1884, Jan. 24 Maopherson, James Bach. Med., Mast. Surg., Univ. Edin. Pembroke. 1910, Nov. 18 MoRae, Murdo MoKenzie M.B., Bac. Surg., 1908, Univ. Glasg. Te Kuiti. (Expedi. tionary Force.) 1908, Nov. 2 McReddie, Peroy George M.B., Mast. Surg., 1891, Univ. Glasg. St. George, Queensland. 1884, June 24 MacRury, John Bach. Med., Mast. Surg., Univ. Glasg. 1877 Springfield, Millport, Buteshire, Scotland. 1902, Nov. 29 Maddison, Jessie Clarkson •• M.B., Bach. ~urg., Univ. N.Z. 1902 Latimer Sq uare, Christ- church. (Gone to England.) 1911, June 23 Maguire, Charles Eva.ns M.B., Mast. Surg. 1893, M.D. 1899, Univ. Aberd ... Hospital, Auokland. 1893, Nov. 21 Makgill, Robert Haldane M.B., Mast. Surg., Univ. Edin. 1893 Auokland. 1903, Dec. 14 Mandl, Charles Leopold Lie. R. ColI. Phys. Edin. 1902. Lic. R. Call. Surg. Foxton. Edin. 1902. Lic. Fac. Phys. and Surg. Glasg. 1902 1888, Dec. 29 Manning, Leslie Samuel Bach. Med., Mast. Surg., Univ. Aberd. 1887 W 0 r c est e r Stree~, Christchurch. " .JAN. 11.] THE NEW ZEALAND GAZETrrE. 69

REGIS'fEB OF Ml<,DICAL PRACTITIONERS-continued.

Date of Name. Qualification Residence. Registration. I .. 1906, lIbr. 31 Marchant, Erfc Lachlan I :IT.B. and Bac. Surg. 1906, Univ. N.Z. I 18 Boulcott Street, Wellington. (On,mili. tary service, station­ ary hospital.) 1906, July 19 Marchesiui, Giuseppe I ::U.D. Univ. Sieua, Italy, 1900 Prmces Street, Auck· land, 1903, April 7 Mark", John Davis , III.B. and Bach. Surg. Univ. N.Z. 1903 r,incoln Hoad. Christ· church. 1893, May 17 Mar,ack, Arthur l<;rneAt I Lie. R. Gall. Phys. Edm. 1888. Lic. R. Call. Surg. Remuera, Auckland. ]]din. 1883 (Ahsent in England on military sHvice.) 1915, Nov. S 1\[11"ha1l, AllgUR MoPhee i ~I.B., Bite Snrg .. 1910. Gniv. N.lI:. Dunedin. (Expedition. ary Foree.\ 1914, Sept. 14 Manhall, James Ayson M.B., Bae. SUIg., HH4, Univ. N.Z. I Wellington. (Expedi. tionary Force.) 1884, Nov. S ( l.Bac~. Med., Univ, Land. Mem. R. Call. Surg ·1, , Eng. 1883 Vivian Street, WeI. 1889, Mar. 14 l' M.D. Univ. Land. 1885. Mem. R. Call. Phys.)' lington. 'I Land. 1888 1903, Aug. 14 ( lIf.B. and Bach. Surg. 1\100, Univ. Edin... ) 1903, Oct. 13 Martin, Arthur Anderson 1M.D. Univ. Edin. 1908. Fell. R. Call. Surg. Edin. > Palmerston North. I . 1903 ) 1915, Dec. 10 David Douglas Wal- I lI1.B., Bac. Surg., 1915, Univ. N.J7,. Dunedin. Jace 1875, Dec. n liT artin, Robert i Lic. R Col!. Ph),s. Belin. Lie. Fac. Phys. and Surg. Octagon, Dunedin. i Glasg. 1895, June 6 Mason, Jame~ (Malcolm) I Lie. R. Call. Phys. Eelin. 1887. Lie. R. Call. Surg. Aitken Street, WeI· I Edin. 1887. Lic. Fac. Phys. and Snrg. Glasg. Iington. iOn military 1887. Dip!. Publ. Health Camb. 1892. M.D. service, bas pit a I Brussels 1888 ship.) 1913, May Matheson, Dougall George .. M.B., Bae. Surg., 1913. Univ. N.Z. Timaru. (Expedition. ary Force.) 1912, July 27 Matheson, Farquhar M.B., Bac. S);rg., 1911, Univ. Glasg. Fairlie. 1896, April 25 ,ratthews, John Mort,on ~l.B. and Bach. Surg. Uni\'. N.Z. 1896 Gore. 1897, April 5 Maude, Charles Edmund MoB. and Mast. Surg. Univ. Eelin. lS92 Newry, Ireland. 1914, Feb. 3 ::Ilaunsell, Daniel Beresford ~I.B., Bac. Burg., 1910, Univ. Bdin. Mast.erton. (On mili· tary service.) 1911, Jan. 16 Meade, Prank Elliott Mern. R. Call. Surg. Eng. 1897. Lie. R. Call. Blenheim. Phw. Land. 1897 1907, Aug. 19 Meade, George Waller Lie. H.' CoIL Phys. Edin. 1806. Lie. R,. Call. Surg. Runanga. Edin.1906. Lie. Fac. Phys. and Surg. Glasg. 1906 1910, April 11 Mehaffey, Jobn Mitchell Mern. R. Call. Surg. En~. 1909. Lie. R. Cell. Naurn, Pleasant Island, Phys. Land. 1909 Western Pacific. 1906, Feb. 26 Meinhold, Maximilian Staats EXRme". Univ. Bonn. 1900 Helensville. 1891, Jan. 9 Menzies, Percy William Lie. R. Call. Ph),s. Edin. 1889. Lie. R. Call. Surg. Mangonui. Edin. 1889. Lic. Fac. Ph,)'s. and Surg. Glasg. 1889 1912, Aug. 27 Mercer, William Bracewell .. M.B., Bac. Surg. 1892, Univ. Camb. Mem. R. ColI. lIIaungatllroto. (Expe. Sllrg. Eng. 1892. Lie. R. Coll. Phys. Land. eli tionary Force.) 1892. Dip. Pub!. Health VICt. Unlv. Manc. 1896. 1881, Mar. 9 Mickle, Adam Frederick John M.D. Univ. Aberd. lS80. Bach. :.lIed., Mast. Surg., Armagh Street, Christ· Univ. Aberd. 1878. Lie. H. Call. Phys. Edin. church. 1876. Lie. R. Col!. Surg. Edin. 1875. Regis· tered on Imperial Register 1904, Feb. 15 Mickle, Arthur William Lic. R. Coil. Surg. Edin. 1877. M.B. 1882, M.D. Birkenhead, Auckland. Thomas Flintoff 1894, Univ. Edin. 1906, Nov. 10 Mill, Thomas :II.B., Bac. Surg. 1901, Univ. Edin. Fell. R. Geraldine. (Expedi. Call. Surg. l<:din. 1904 tionary J<'orce.) 1908, June 5 Miller, John Lie. R. Coli. Surg. Edi". 1907. Lic. R. Call. Phvs. Broad Street, Palmero. Edm. 1907. Lie. Fac. Phys. alld Surg. G I!;sg., ton North. 1907 1895, June 21 Miller, Matthew .. Lie. Fac. Phys. and Surg. Glasg. 1858 . M.D. Univ.1 Roslyn, Dunedin. St. And. 18.7 1890, Mar. 31 Millington, John Perrett Lic. Soc. Apoth. Land. 1887 "110 Quay Street West, Auckland. 1916, ·Dec. 16 Milne, Donald Stuart lII.B., Bac. Surg. Ulliv. N.Z" 1915 ... The Hospital, Welling ton. 1911, Jan, 30.I Milroy, Thomas Alexander .. Mem. R. ColI. Suri!. Eng. 1909. Lic. R. Call. Manaia. Phys. Land. 190V 1907, Mar. 1 lIl:i1som, Edwin Henry Britton I Mem. R. Call. Surg. Eng. 1903. Lic. R. CoIl. Ph),s. Waterloo Qua d ran t, , Land. 1V03. Bilc. Surg. 1903. M.D. 1906, Auckland. Umv. Land. 1904, Mar. 25 Mirams, Gilbert Haywood.. M.B, Bach. Surg. 1904, Univ. N Z. Lo"er Hutt. 1913, June 10 Mitchell, James Garfield I M.B., Bac. Surg., 1UI3, Univ. N.Z. .• , Gisborne. (Expedition· ! ary Force.) 1884, June 4 Moir, James Bach. Mee1., Mast. Surg., Univ. Glasg. 1875 I Symonds Street, Auck. land. 19tH, June 1 Moir, Peter M.B. and Bach. Sllrg. Univ. Glasg. 1900 ' Dominion Road, Auck­ I land. 1903, Nov. 3 Monk, Henry George Hawkins Lie. Soc. Apoth .. Lond. 1884. Mem. R. Call. surg.1 Auckland. I Eng. 1885. Dip. Pub!. Health, R. Call. Phys. ; I and Surg. Eng. 18UO 1916, May 19 i Monro, John Stuart .. \ lILB., Bac. Surg. HJl2, Univ. Edin. i Palmerston North. 1911, April 281 Monson, Robert Bernard M.B., Bac. Surg. 1911, UUlV. N.Z. i Westport. Pearson ,~912, Mar 16 Moody, Arthur Stanley .. ~.B., Bac. Surg. 1912, Univ. N.Z. I Outram. 70 THE NE"W ZEALAND GAZETTE. [No.4

REGISTER OF MEDICAl, PRAOTITIONERS-continued. -----~------T--~ ------na.te of I Na.me. Qualification. Residenoe. Regi.tra.tio~~ ___ _

1911. Dec. 20 Moore, Arthur Eisdell 'T~'B.' Bac. S:~g. Hl11, Cniv.-Edin. Mount Eden, Auokland. (On active military service, Flanders.) 1913, July 4 Moore, Geoffrey Stuart [' Lie. Soc. Apoth. Lond. 1899. Mem. R. Coil. Surg. Avondale. Eng. 1902_ rJie R. 0011. Ph,s. Lond. 1902 1907, April 22 Moore, Stuart Alexander .. ! l\LB., Bac. Surg. 1902, ~I.D. 1906, Univ. Edin. .. London Street, Dun. edin. 1885, Mar. 10 Moore, Thomas Oharles .. 1 Bach. Med .. Bach. 8urg. Univ. Dubl. 1881. M.D. Napier. Univ. Dub!. 1884 1901, Mav 21 Moore, Walter William .. ! Bilch. Mea .. Bach. Surg. Univ. N.Z. 1901 Napier. 1902, Dec. 23 Moorhouse (now Moreland), I' M.B., Bach. SlHg. 1901, Univ. Glasg. .• ! Durham Street, Cbrist­ Alice church. 1884, July 22 Moorhouse,Benjamin Michaell Bach. Mod., Mast. Surg. Univ: ~din. 1883. :.I1em. Christchurch. R. Call. Burg. Eng. 1883 1902, Dec. 23 !If are I and, A I ice (see 1 M.B., Baa. Burg. 1901, Univ. Glasg. . . .. Durham Street, Christ- Moorbouse, Alice) . church. 1893, July 311l Morice Oharles George fl' Mem. R. OolL Burg. Eng. 1892. Lic. R. 0011. PhYS,} [ Fred' 'ck Land. 1892. M.D_ Bru,sel. 1892 Wellington. 1898, Dec. 30 erl (I Fel!. R. 0011. Burg. Edin. 1898 ..

1901, Aug. 261' Morkane, Michael Charles I. M.B. and Ob.B. Univ. N.Z. 1901 .. Carlton Street, Christ· , Frederick church. 1889, Jan. 7 i Morris, George Alexander ·.1 Bach. Med., 1\1ast_ Burg. Univ. Gla.sg. 1883 Criffel Run, Pembroke. 1916, Aug. 21 Morris, Wilhelm .. .. Phys. and Surg. Univ. Erlangen Germany 1888 Matiere, King Country. 1914, May 27 i Mornson, Malcolm McLean I M.B., B"c. Burg., 1910, Univ. Edin. Warkworth. (Absent in England.) 1881, Dec. 31 i Mountaine, John .. .. , Lic. Soc. Apoth. Land. 1871 .. Maungaturoto. (Ceased practising. ) 1904, Nov.• Iii.} {I M.B., Bach. ~urg. 1002, Univ. Edin. Lic. R. Call. Mules Philip Henry Ph,s. Edm. 1902. LlC. R. ColI. Surg. Edm. Woodville. , 1902 1905, Sept. 28 Fell. R. ColI. Surg. Edin. 1904 .. . . 1896, Mar. 28 } Mul~olland, James Andrew I lILB. and lIiast. Burg. Univ. Glasg. 1895 .. I Upper Willis Street, 1911, June 26 Dixon 1 M.D. 1911, Univ. N.Z. .. .. Wellington. 1890, April 26 } . .. { Bach. Med. Univ. N.Z. 1800 .. .. 1892, May 13 Mulhn, WIlham John I Bach. Burg. Univ. N.Z. 1890 .. .. Ashburton. 1907, Jan. 17 Fell. R. 0011. SUlg. !reL 1905 .. .. f 1903, Mar. 23 Murphy, Charles Clements M.D. 0011. of Phys. and Burg. Chicago, U.S.A .. Khyber Pass, Auckland. 1807 1903, Sept. 25 lILB., Bach. Burg., Univ. Edin. 1902 } Symonds Street, Auck. Murray, Donald Norman l' land. (Expeditionary } Watson 1906, June 15 M.D. Univ. Edin. 1904 Force.) 1889, Dec. 23 Murray-Aynsley, John Henry Mem. R. CoIl. Burg. Eng. 1889. Lic. R. 0011. Phys. Glasgow, Scotland. Lond.1889 1890, Feh. 4 Bach. Burg., Bach. Med., Univ. Duhl. 1889. Fell.} Frohaulog-Dolgelly, } Myles, John R. CoIl. Surg. Irel. 1889 N ortb Wales. 1894, June 13 M.D. Univ. Duhl. 1894 .. 1914, July 27 Myers, Daniel Frank M.B., Bac. Surg., 1914, Uuiv. N.Z. Hospital, Wellington. (Expeditionary Force.) 1885, Feb. 27 Nairn, David Mathewson Lie. R. 0011. Phys ..H~din_ 1884. Lie. R. Coli. Surg. Blenheim. Edin. 1884 1894, Jan. 29 Nairn, Robert Lic. R. 0011. Phys. Lond. 1886. Fell. R. 0011. Surg. Hastings. Eng. 1891 1895, Feb. 13 Neale, Alfred James M.D. Univ. Edin. 1885 .. 183 Liverpool Street, Sydney. 1870, Jan. 1 Nedwill, Oourtney ~lem. R. 0011. Surg. Eng. 1860. M.D.Q. Univ. Oxford Terraoe, Christ· Irel. 1860. Registered under Medioal Practi­ churoh. tioner:; Act, 1BG7. ~908, Dec. 7 Mem. R. 0011. Surg. Eng. 1902. Lie. R. ColI. Phys. \ Oxford Terrace, Christ­ } N edwill, Courtney Llewel- { Lond. 1902 lyn f church. 1910, ~pril 29 M.B., Bac. Surg. 1904, Univ. Camb. .. J 189S,June 18 M.B. and Oh.B. Univ. N.Z. 1898 .. } Symonds Street, Auok· 1908, Mar. 31 } Neil, James Hardie Mem. R. Call. Burg. Eng. 1902. Lic. R. ColI. Phys. land. (Expeditionary { Land. 1902 Force.) 1906, Mar. 10 Neil, William Fulton M.B., Bach. Surg. 1906, Univ. N.Z. England. (British No.1 Stationary Hospita.l, France.) 1910, June 2-3 Nelson, Arthur Dysart M.B., B,w. Burg. 1910, Univ. N.Z. Ohakune. (Expedition­ ary Foroe.) 1892, Feb. 29 Newell, John Alexander Bach. Med., Mast. Burg., Univ. N.Z. 1891 Lyttelton. 1905, Aug. 8 Newlands, William M.B., Bach. Surg. 1\102, Univ. Edin. Fell. R. 0011. London Street, Dun· Surg. Edin. 1904 • edin_ 1876, Feb. 14 Newman, Alfred Kingoome .. Mem. R 0011. Phys. Land. 1874. Mem. R. ColI. Wellington. (Not prac­ Burg. Eng. 1872. Bach. ~led., Mast. Surg., tising.) Univ. Aberd. 1913, Mar. 6 Newton, Charles Treweeke M.B., Bac,. Surg. 1908, M.D. 1911, Univ. Edin. 15 Bealey Avenue, Hand Fell. R. 0011. Surg. Edin. 1912 Cbristchurch. (Ex­ peditionary Force.) 1909, Feb_ 26 Nolan, Lyster, Andrew Lic. R. 0011. Surg. Ire!. 1872. Lic. K. and Q. 0011. Kohukohu. Phys. Irel. 1881. Lie. J\Iidwif. K. and Q. 0011. Phys. Irel. 1881 1902, May 21 Noonan, Patrick .. Lie. R. 0011. Phys. Edin. 1892. Lic. R. 0011. Burg. Hamilton. Edin. 1892. Lic. Fac. Phys. and Surg. Glasg. 1892 1909, Oct. 14 Norman, Reginald Leslie Mem. B.. Coil. Surg. Eng. 1894. Lie. R. Coll. Phys. 55 Eccleston Square, Lond. 1894 London S. W. (On ac­ tive military servioe.) hN.11.! THE NEW ZEALAND GAZETTE. 71

REGISTER OF MEDICAL PRACTITIONERS-continued.

Date of RegiBtrafiion. Name. Quallilcation. Residence. ------I 1904, Dec. 17 North, Charles '~-I-M.B., Bach. Surg., Univ ..N.Z. 1898. Mem. R. Call.' Mora.y Place, Dunedin. Surg. Eng. 1899. Ltc. R. Call. Phys. Land. 1900 1905, Mar. 22 Nuttinll, Ernest Stanley M.B., lVIa.t. Surg. 1885, M.D. 1900, Univ. Edin. .• Inglewood. 1907, Sept. 80 O'Brien, Arthur Boniface Mem. R. Call. Surl!. Eng. 1905. Lie. R. Call. PhYB. Colombo Street,Ohrist- Land. 1905. Bae. Surg.11l05, M.D. 1906, Univ. church. Land. 1911, Mar. 11 O'Ca.llagban, Herbert :!.LB., Bae. Surl!. 1911, Univ. N.Z. Hamilton. 1886, June 5 Ogston, Francis •. Mast. Surg. 1873, M.D. 1875, Univ. Aberd. High Street, Dunedin. 1914, Nov. 30 O'Neill, Carinna Augusta M.B., Bae. Surg. 1913, Univ. burh. '14 Durnford Street, Barry Stonehouse, Ply­ mouth, England. 1899, April 22 M.B. aud Ch.B. Univ. N.Z. 1899 .. .. } High Street, Dunedin. 1904, Feb. 8 } O'Neill, Eugene Joseph l Fell. R. Call. Surg. Edin. 1903. Mem. R. Coil. (Expeditionary Surg. Eng. 1903. Lie. R. Coil. Phys. Lond.1903 Force.) 1909, July 22 Orbell, Ronald Graeme Scott M.B., Bach. Surg. 1904, M.D. 1908, Univ. Edin ... Oamaru. (Expedition­ ary Force.) 1897. Nov. 29 Orchard, Albert John Bach. Med., Mast. Surg., Univ. Edin. 1896 Latimer Square, Chris*­ church. (On aotive service.) 1909, Feb. Orchard (now Sands), Ethel Lic. R. Call. Phys. Edin. 1908. Lie. R. Coli. Surg. Papanui Road, Ohrlst· Adell.ide Edin. 1908. Lic. Fac. Phys. and Surg. Glasg. ch\lrch. 1908 1905, Mar. 4, Orford, Robert Jamfs Mem. R. Coli. Surg. Eng. 1890. Lie. R. Coil. Stroud, N.S.W. Phys. Lond. 1890 1912, May 16 Osborne, Geoffrey Milburn Lic . .R. Coil. Phys. Edin. 1910. Lie. R. Coll. Surg. Rotorua. Hart Edin. 1910. Lic. R. Fao. Phys. Surg. Glasg. 1910 1914, June 12 Ott, Augusto M.D., D.S., 1901, Univ. Pisa Auckland. (Absent on military service.) 1905, Mar. 22 Owen, All&n Cameron M.D., Bach. Surg. 1902, Univ. Edin. Mount Eden, Auckland, 1008, April 30 Owen, Harold Edward Lie. R. Coll. Phys. Land. 1888 •• Wanganui. (Expedi­ tionary Force.) 1894, Oct. 12} Pabst, Joseph Charles M.B. 1892, Ba.eh. Surg. 1893, Univ. Melb. Shortland Street, Auok­ 1898, Aug. 19 M.D. Melb. 1897 J land. 1898, April 8 P&get, Tom Lakin Mem. R. Coll. Surg. Eng. 1890. Lie. R. Coli. Phys. Stra.tford. Lond.1890 1912, Mar. 25 P&irlDan, James Carmichael M.B., Bae. Surg. 1903, Univ. Glasg. 21 Latimer Square, Christchuroh. 1889, Oct. 30 Pairman, Rober •.• Mast. Surg. Univ. Edin. 1872. Baoh. Med. Univ. Rapanui, Wanganul. Edin. 1872. M.D. Univ. Edin. 1876 1886, Nov. 29 Pairman, Thomas Wyld Lic. R. Call. Phys. Edin. 1882. Lie. R. Call. Surg. Christchurch. Edin.1882 1897, M&y 1 Palmer, Arthur Edward M.B. and Ch.B. Univ. N.Z. 1897 Featherston. Albert 1898, June 10 Palmer, James Cecil M.B. and Mas•. Surg. Univ. Edin. 1890. Lie. and Gloucester Street, Fell. R. Call. Surg. Edin. 1892 Ohristchuroh. Symonds Street, Auok. 1894, Sept. 14 M.B. and Mast. Surg. Univ. Edin. 1892 } land. (Expedition­ }parkes, William Henry { ary Faroe, sta.tionary 1915, April 20 Fell. R. Call. Surg. Edin. 1907 hospital.) 1906, Mar. 7 Paterson, Ada Gertrude M.B. and Bach. Surg.l906, Univ. N.Z. Sohool Medioa.! In· spector, Wellington. 1897, Dec. 6 Paterson, Alexander M.B., Mast. Surg. 1866, M.D. 1868, Univ. Edin .•• Sumner. 1909, Nov. 8 Paterson, Arthur Thomas M.B., Bac. Surg. 1907, M.D. 1909, Univ. Edin. (Servillg with R.A.M.C. in France.) 1908, Sept. 14 Paterson, Charles Austin Lie. R. Call. Phys. Edin. 1908. Lie. R.Ooll. Surg. Pleasant Point. Edin. 1908. Lic. Fac. Phys. and Surg. Glasg. 1908 1912, Feb. 19 Paterson, Hugh M.B., Bae. Surl(. 1911, Univ. Glasg. Pa.hiatua. 1903, May 1 Paterson, William Fergus Mem. R. Coli. Surg. Eng. 1902. Lie. R. Call. Phys. Geraldine. Lond.1902. M.B., Bach. Surg., Univ. N.Z. 1903 1906, Mar. 22 Patterson, Thomas Charles .. M.B. and Bach. Surg. 1906. Univ. N.Z ... Royal Navy. 1911, Mar. 3 Patt,ie, Charles Fulton M.B., Bac. Surg. 1907, M.D. 1909, Unlv. Edin. Hill Street, Wellington. 1900, Mar. 13 Peaoh, Charles William M.B. and Mast. Surg., Univ. Edin. 1895 .• p ..lmerston North. 1915, Feb., 27 Pearce, James Vine M.B., Bac. Surg. 19a, Univ. Melb. Geneul Hospital, Auckland. 1907, Mar. 7 Pearless, Wa.1ter Hugh Lie. R. Call. Phys. Edin. 1906. Lie. R. ColI. Surg. Brightwaoer. Edin. 1906. Lie. Fac. Phys: and Surg. Glasg. 1906 1884, Aug. 14 Pearless, Walter Relf Mem. R. ColI. Surg. Eng. 1876 .• Wakefield. (Expedi- tionary Force.) 1912, Dec. 7 l?earson, Arthur Bu.hby M.B., Bite. Surg. 1908, M.D. 1912, Univ. Edin. Christohuroh. Dip. Pub. Health, R. Gall. Phys. I\nd Surg. Edin. and R. Fae. Phys. Surg. Gle.Bg. 1912 1907, ·Sept. 17 Pemberton, Charles Arnold Mem. R. Call. Surg. Eng. 1907. Lie. R. Coli. Little River. PhYB. Lond. 1907 1896, July 28 Perceval, Montagu William Lie. and Lie. Midwif. K. and Q. Call. Phys. Irel. 1877 C/o R. W. White-Holt, Cairns Eoq., 7 Argyll Place, London W. (On ac­ tive military service.) 1886, Aug. 28 Perkins, Alfred Temple Mem. R. Call. Surg. Eng. 1882. Lie. R. Coli. Phys. Revans Street, Wel­ Edin.1882 lington South. 1897, Feb. 22 Perry, Walter Dymook Mem. R. Coil. Surg. Eng. 1895. Lie. R. Call. Amberley. (Absent on Phys. Land. 1895 active military lIer­ vice.) 72 THE NEW ZEALAND GAZETTE. (No.4

REGISTER OF MEDICAL PRACTITIONERS-cOIltmtutl.

Date of Registration. Name. Qu.. lliI. ... tlon. Residence.

1914, Ja.n. 30 Pettey, Tom M.D., Univ. Edin.1897. Fell. R. Coll, Surg. Eng. 1902 Ashburton. 1913, Ma.y 19 Petti~, Thoma.s Ha.rold M.B., Bac. Surg. 1913, Univ. N.Z. Nelson. (On ae~ive milita.ry service with R.A.M.O.) 1910, Ma.y 2 Pettit, William Ha.ddow M.B., Ba.c. Surg. 1909, Univ. N.Z. Nelson. 1908, Sept. 4 Phillips, George .. Mem. R. Coli. Surg. Eng. 1894. Lie. R. 0011. Phys. Feilding . Lond.1894 11Hl, April 17 Philpots, John Rioha.rd Lie. R. Coil. Phys. Edin. 1872. Lic. R. 0011. Surg. "Cerrito" Ta.kapuna Edi'l. Auckla:nd. ' 1913, June l' Phippen, Harry Ga.rnet Mem. R. Coli. Burg. Eng. 1906. Lie. R. Coil. Helensville. (Expedi­ Phys. Lond. 1906 tionary Force.) 1909, June 19 PIckerill, Henry Peroy M.B., Ba.e. Surg. 1905,Univ. Birm. Ha.rbour Terrace, Ra.vensbourne, Dun­ edin . 1904, Ma.y 16 Pigeon, Hugh Walter .. i M.D., Mast. Sing., McGill 0011. Montrea.l, 1898 Willis Street, Welling­ ton. (Expeditiona.ry I Force.) 1916, July 14 Pinfold, Fra.nois Dewsbury I M.B., Ba.o. Surg. 1916, Univ. N.Z. Ka.ia.poi. 1907, Mar. 1 Pitts, Arthur Gentry •• Lie. R. 0011. Phys. Land. 1901. Fell. R. ColI. Wa.ima.te. Surg. Eng. 1903 1900, Ma.y 1 Platts, Eliza.beth •• .. M.B. a.nd Oh.B. Univ. N.Z. 1900 Karori, Wellington. 1876, April 27 M.B. 1874, Mast. Surg. 1875, Univ. Dubl. Lie.} } Pollen, Henry { Midwif. K. and Q. Call. Phys. Irel. 1875 Bnulcott Street, Wel­ 1893, Nov. 20 M.D. Univ. Dub!. 1885 .. .. lington. 1901, Mar. 15 Poma.re, Maui Wiremu Piti Doctor of Medicine of Medical Missiona.ry College, Lower Hutt. Na.era Ohica.go, U.S.A., 1900 1916, Deo. 16 Pope, Frederick Samuel M.R.U.S. Eng. 1903. L.R.C.P. Lond. 1903 U.F.S., Wellington . . 1899, Feb. 15 M.B., Ma.st. Surg., Univ.Edin.1896. Fell.R. Call.} } Porritt, Ernest Edwa.rd { Surg. Edin. 1898 Wanga.nui. (Expedi­ 1903, Aug. 27 M.D. Univ. Edin. 1903 ...... tionary Foreo.) 1894, May 25 Porter, Albert Harding Lie. R. Call. Surg. Edin. 1894. Lie. R. 0011. Phys. Dominion Roa.d, Auek. Edin. 1894. Lie. Fa.e. Phys. and Surg. Glasg. la.nd. (Absent.) 1894 1909, Dec. 18 Porter, Willia.m Park M.B., Ma.st. Surg. 1893, M.D. 1897, Univ. Gla.sg •.• Gisborne. 1908, Mar. 24 M.B., Ba.o. Surg. 1903, Univ. Edin. } Inverea.rgill. (On mili­ }Pottinger, John Alexa.nder {I ta.ry service, hospital 1915, Feb. 25 Fell. R. Coli. Surg. Edin., 1909 ship.) 1888, Oct. 29 Power, Pa.triek Joseph .. Lie. R. Coli. Surg. Irel. 1886 Waihopo. 1909, Feb. 22 Prior, Norma.n Henry M.B., Ba.o. Surg. 1907, Univ. Edin. Ma.sterton. (Expedi­ tionary Force.) 1885, Nov. 7 Purehas, Arthur Challinor •. Mem. R. Coli. Surg. Eng. 1884. Bach. Med., Mast. Shortla.nd Street, Auek­ Surg., Univ. Edin. 1884 la.nd. (Expeditiona.ry Force.) 1898, Jan. 24 Purchas, Frederic Ma.urice .. M.B., Mast. Surg., Univ. Edin. 1896 Young,N.S.W. (Ona.c- tive milita.ry service.) 1891, April 28 Purdy, Ja.mes Robert Ra.eh. Med., Mast. Surg., Univ. Aberd. 1888 Lower Hutt. (Milita.ry service.) 1899, June 9 Purdy, John Smith M.B. a.nd Ma.st. Surg. Univ. Aberd. 1898 Hoba.rt, Ta.smania. 1903, June 20 Putna.m, Philip Timothy M.B. 1899, Baoh. Surg. 1901, M.D. 1902, Univ. Melb. Pa.lmerston Nor t h . (E x p e d i t ion a. r y Foroe.) 1879, Jan. 24 Mem. R. Coil. Surg. Eng. 1878. Lie. Soc. APoth.} Upper Willis Street, } Rawson, Ernest •• Lond. 1877 Wellington. 1905, Feb. 15 M.D. Durh. 1901 • . . • • . 1911-, June 15 R~mond, Cuthbert Mem. R. Call. Surg. Eng. 1909. Lie. R. Coil. Phys. Wa.ipa.wa. Lond. 1909. M.B., Ba.e. Surg. 1911, Univ. Oa.mb. 1900, Feb. 26 Redma.n, Willia.m Edwa.rd .• Lie. Soc. Apoth. Lond. 1886. Mem. R. Coli. Surg. Picton. Eng. 1886 1905, June 19 Reece, Charles M.B., Bach. Surg. 1904, Univ. Edib. Ha.milton. 1893, Dec. 8 Reed, Ja.mes Lewis Bach. Med. and Ma.st. Surg. Univ. Edin. 1891 Wa.ipukurau. (Expedi­ tionary Force, hospi­ ta.lsbip.) 1902, Aug. 23 Reekie, John Slingsby M.D. a.nd Ma.st. Surg. Queen's Univ. Kingston, Epsom, Auckland. Ont., Canada, 1902 1907, Nov. 13 Reeve, Walter Mem. R. 0011. Surg. Eng. 1905. Lio. R. Coil. Gisborne. Phys. Lond. 1905 1878, Feb. 27 Reid, Alexander Lie. R. Coil. Phys. Lond. 1873. Mem. R. Coil. Surg. Ol'otikl. Edin. 1855. Lic. Midwif. Surg. Hall, Edin., 1855 1906, June 8 Reid James M.B., Ba.eh. Surg. 1904, Univ. Aberd. 258 Pa.lmerston Roa.d, Gisborne. 1891, Ma.y 5 Reid, Ja.mes Ha.rper Bach. Med., Bach. Surg., Univ. N.Z. 1891 Wa.nganui. 1915, Nov. 8 Reid, Oswald James M.B., Bac. Surg. 1915, Univ. N.Z. Wellington. 1911, Feb. Ii:! Reid, William Dougla.s M.B., BM. Surg. 1910, Uni.... Edin. "Montrose," Weld Street, Blenheim. (On a.ctive service with R.A.M.C. in France or Belgium.) 1915, Nov. 8 Reid, Willia.m Ja.mi.son M.B., Bae. Surg. 1915, Univ. N.Z. Trentham. 1911, Deo. 18 Rendle, Cha.rles Edmund Mem. R. Coil. Surg. Eng. 1889. Lie. R. Coll.Phys. Ashburton. Russel Land. 1889. Fell. R. 0011. Surg. Edin. 1907 1881, July 12 Richardson, Arthur M.D. Univ. Brussels, 1877. Lic. R. Call. Phys. 397 Ha.nnan Street, Edin. 1875. Mem. R. ColI. Surg. Eng. 1875. Ka.lgoorJie, W.A. Lie. Soc. Apoth. Lond. 1875 1904, May 7 Ridley (.Nees), Emily Helena. M.B. a.nd Ba.ch. Snrg. 1904, Univ. N.Z... Oa.nnington Road, Violetta. Ma.ori Hill, Dunedin. JAN. 11.] THE NEW ZEALAND GAZETTE. 78

REGISTER OF MEDICAL PRAOTITIONERS~onti"ued.

Date ot Registration. Name. Residence. ! I 1898, Mar. 1 Mem. R. Ooll. Surg. Eng. 1897. M.B. and BaCh.} Surg. Univ. Durham, 1897 Woodlelgh, Sale, 1901, Dec. 21 tRiley, Arthur M.D. Univ. Durha.m, 1901. Lic. R. Call. Phys. Oheshire, Engla.nd. { Land. 1897 1896, Mar. 19 Riley, Francis Mem. R. Ooll. Surg. Eng. 1895. Lie. R. Coll. 3 Oulverden Gardens, Phys. Land. 1895 Tunbridge Wells, Kent, England. 1892, Dec. 7 Mem. R. 0011. Surg. Eng. 1890. Lie. R. 0011. } } Riley, Frederick Ra.tcliffe Phys. Lond. 1890 Pitt Street. Dunedin. 1899, Dec. 16 { Fell. R. 0011. Sur!! Eng. 1896 .. 1906, May 9 Ritchie, Russell Ia.n M.R.O.S. Eng. 1904. Bach. Med. N.Z. 1903 George Street, Dunedin. 1888, Jan. 18 Roberton, Ernest .. Mem. R. 0011. Surg. Eng. 1885. Ba.ch. Med., Ma.st. Auckla.nd. (Expedi­ Surg., Univ. Edin. 1885. M.D. Univ. Edin. 1887 tionary Force.) 1891, Sept. 4 Roberts, Edward Eva.n Bach. Med., Ma.st. Surg., Univ. Edin. 1890 Cam bridge. (Not in active practice.) 1915, Nov. e Roberts, Richard Oa.dwa.la.dr Mem. R. 0011. Surg. Eng. 1906. Lie. R. Call. Phys. Rakaia. Land. 1906 1878, May 7 Roberts, William Stewart Mem. R. 0011. Surg. Eng. 1876 George Street, Dun­ Weeding edin. 1913, Jan. 17 Robertson, Alexander M.B., Mast. Burg. 1896. M.D. 1911, Univ. G1asg. Ohiro Road, Brooklyn, Wellington. (On mili. I tary service, hospital ship.) 1880, Oct. 19 Robertson, Alexander Milne IBa.ch. Med., Ma.st. Surg., Univ. Edin. 1872 "Ha.w-ea.," Rodway Roa.d, .R.oehampton, London S.W. 1906, Mar. 5 Robertson, Oarrick Hey Mem. R. Call. Surg. Eng. 1902. Lie. R. 0011. Auckland. Phys. Lond. 1902. Ba.ch. Med. Univ. Land. 1902. Bach. Surg. Univ. Land. 1903. Fell. R. Call. Surg. Eng. 1904 1916, May 19 Robertson, George Harold .. M.B., Ba.c. Surg., 1916, Univ. N.Z. Christohuroh Hospital. (On active service.) 1911, Mar. 6 Robertson, Herbert Donald M.B., Bac. Surg. 1911, Univ. N.Z. 13 Talavera. Terrace, Welliugton. (On ac· tive military service with R.A.M.O.) 1904, April 25 } Robertson, James Herbert { M.B. and Bach. Surg. 1904, Univ. N.Z... Wellington. 1915, Nov. 15 Graham Fell. R. 0011. Surg. Edin. 1912 .. 1912, Mar. 25 Robertson, Walter Sneddon M.B., Ba.c. Burg. 1912, Univ. N.Z. Rotoruo.. (Illxpedition­ ary Foroe.) 1900, Mar. 12 Robertson, William Mem. R. Coil. Surg. Eng. 1899. Lic. R. ColI. Phys. Tapanui. Land. 1899 1914, June 22 Roe, Richard William Ely .. Lie., Lie. Midwif. 1891, R. Call. Phys. Irel. Lic., Willis Street, Welling- Lic. Midwif. 1891, R. Call. Surgs. Irel. ton. 1908, April 6 Rogers, Eugene Trevelyan .. M.B., Ba.c. Surg. 1908, Univ. N.Z. Hamilton. 1897, April 24 Rogers, Joseph Ernest M.B. a.nd Ma.st. Surg. 1893, M.D. 1896,·Univ. Edin. Gore. 8 Kensington, Ba.tb, 1903, Sept. 21 Mem. R. Coil. Surg. Eng. 1897. LiC .•.R. COIl'l England. (On active } Rogers, Regina.1d James Phys. Land. 1897 service with British 1908, Sept. 7 Fell. R. 0011. Surg. Edin. 1908 .. Expeditionary Forces J in France.) 1913, May 27 Rorke, Sydney Norman M.B. 1909, Mast. Sutg 1910, Univ. Sydney In Australia. 1889, Oct. 1 Ross, John Bach. Med., Mast. Surg., Univ. Edin. 1886 Wairoa, Hawke's Bay. 1912, May 20 Ross, Kenneth M.B., Bac. Surg. 1908, Dip. Publ. Hea.lth 1910, Dunedin. Univ. Aberd. 1894, Mar. M.B. and Bach. Surg. Univ. N.Z. 1893 .. } Petone. 1898, Mar. 2: I} Ross, Murdoch William M.R.O.S. Eng. 1897. L.R.O.P. Lond. 1897 1879, Jan. 14 Ross, William Gra.hame M.D., Mast. Surg., McGill Univ. Montreal, 1871. 6 Nottingbam Place, Mem. R. 0011. Surg. Eng. 1872. Registered on London W. Imperial Register, 1873 1897, Feb. 23 ROS8, William Stewart M.B. and Baoh. Surg. Trin. 0011. Dubl. 1889 Dublin, Ireland. 1910, Oct. 17 Rossiter, Oharles Benjamin Lic. R. 0011. Phys. Edln. 1895. Lie. 1895, Fell. Morningside, Auckland. 1899, R. Coil. Surg. Edin. Lic. Fac. Phys. and Surg. Glasg. 1895 1913, May 8 Rout, Oharles Maloolm M.B., Ba.o. Surg. 1912, Univ. Edin. Nelson. (R.A.M.C. in North France.) 1890, June 25 Rowand, Andrew Ba.ch. Med., Mast. Surg., Univ. Edin. 1887 Oroft Maidooh, Dor­ noch, Sutherland, Sootland. 1882, June 28 Rowley,Oharles Mem. R. 0011. Surg. Eng. 1881 .. Oto.huhu. 1909, July 23 Rugg, Harold Mem. R. ColI. Surg. Eng. 1874. Lie. R. 0011. Phys. Temuka. Edin.1875 1912, Nov. 18 Russell, Geddes Graham M.B., Mast. Surg. 1893, Univ. Glasg. Auckland. 1907, May 9 RUBsell, Gerald Warren M.D., Bac. Surg. 1906, Univ. Land. High Street, Christ.' ohurcb. 1901, April 27 Sale, John Bonwell M.B. a.nd Ba.ch. Surg. Univ. N.Z. 1901 Invercargill. 1900, Mar. 6 Sanders, Wa.1ter Monokton .. M.B. a.nd Oh.B. Univ. Melb. 1899 Ra.glan. 1909, :freb. 1 Sands, Ethel Adelaide (868 Lie. R. 0011. Phys. Edin. 1908. Lie. R. Coil. Surg. Pa.panui Road, Ohrist­ Orcha.rd, Ethel Adelaide) Edin. 1908. Lie. Fac. Phys. Surg. Glasg. 1908 cburch. 1905, Jan. 10 } Sandstein (now Sandston), { M.B., Ba.oh. Surg. 1898, M.D. 1901, Univ. Edin. r Latimer Square, Christ· 1916, Deo. 16 Alfred Charles Fell. R. 0011. Surg. Edin. 1916 .. 1 church. 1905, Jan. 10 Sandston, Alfred Oharles { M.B., Bach. Surg. 1898, M.D. 1901, Univ. Edin. { Latimer Square, Ohrist­ } (see Sa.ndBtein, A If red church. 1916, Dec. 16 Oharles) FeU. R. 0011. Surg. Edin. 1916 .. 1903, April 30 Saunders, Alfred Morison .. M.B., Mast. Surg., Dipl. Publ. Hea.1th, Univ. Aberd. Obeviot. 1888 74 trHE NEW ZEALAND GAZETTE. [No.4

REGISTER OF MEDICAL PRACTITIONERS-continued.

Da.teof Regilt.a.tion. Na.me. Qualification. Residence.

1906, July 80 Saunders, George Joseph •• M.B., BloC. Surg. 1898, Univ. Aberd. Johnsonville. 1908, April 7 Soannell, Franois Arthur M.B., Bae. Surg. 1908, Uuiv. N.Z. Temuka. 1900, June 7 Schumacher (now Seaforth), M;B. and Ch.B. Univ. N.Z. 1900 Niue. Carl Hermann 1900, May 8 Scott, Cha.rles Francis M.B. e.nd Mast. Surg. Dnlv. Gle.sg. 1891 .. Gisbome. 1894, Feb. 26 Scott, Edward Henry M.B. and Mast. Surg. Univ. Sydney, 1893 Reef ton. 1910, April 28 Scott, Franois Lidderdale Lie. R. Coil. Phys. Edin. 1907. Lie. R. Coil. Surg. Hospital, Christchurch. Edin. 1907. Lie. Fae. PhYB. and Surg. Gle.sg. (Stationary 11 ospital.) 1907. M.D. Univ. Edin. 1909 1907, Nov. 13 Scott, George Melmoth M.B., Bae. Burg. 1890, M.D. 1899. Univ. Camb. Marton. 1918, July 24 Scott, Jessie Anne .. IILB., BloC. Surg. 1909, M.D. 1912, Univ. Edin. Dominion Road, Auck­ Dip. Publ. Health R. Colis. Phys. Surg. Eug. land. (Left for medi. 1912 cal service in Servia.) 1912, May 15 Scott, John McGregor M.B., Bae. Surg. 1909, Unlv. Edin., Oa.maru. 1879, Feb. 10 Lie. Soc. Apoth. Lond. 1877. Mem. R. ColI. Surg.) } Scott, William George { Eng. 1877 f Onehunga. 1893, Sept. 18 M.D. Univ. Durham, 1892 J 1916,May 19 Sooula.r, Stuart M.B., Bae. Surg. 1916, Univ. N.Z. The Hospita.l, Welling­ ton. (Expeditionary Force.) 1900, June 7 Seaforth, Carl Herma.nn (see M.B. and Ch.B. Univ. N.Z. 1900 Niue. Sohumacher, Carl Hermann) 19If, Oat. 1 Serpell, Samnel Llewellyn .• M.B., BloC. Surg. 1914, Univ. N.Z Manfl:a.weka 1902, Nov. 20 Seville, George Edward Lic. Soc. Apoth. Lond. 1900 Morrinsville. 1904, April 11 Shand, W ..Uer Moray M.B, Baoh. Surg. 1901, Univ. N.Z. M.R.C.S. Vivian Street, Welling. Eng. 1902. Lic. R. ColI. Phys. Lond. 1902 ton. 1892, July 13 Sharman, Edward William .. Lie. R. ColI. Phys. Edin. 1891. Lie. R. Coll. Surg. Auckland. (Expedi- Edin. 1891. Lie. Floe. Phys. and Surg. Glasg. tionary Foroe.) 1891 1901,Jan. 8 Shepherd, Thomas So.ott Mem. R. Call. Surg. Eng. 1900. Lie. R. Call. Merton House, Ross, Phys. Lond. 1900. M.B., Ba.eh. Surg. 1900, Herefordshire, Eng­ Univ. Edin. land. 1908, April 7 Shore, Robert Alexander M.B., Bac. Surg. 1908, Univ. N.Z. Cromwell. 1914, June 12 Short, Hugh M.B., Bae. Surg. 1914, Univ. N.Z. Hospital, Dunedin. (Expeditionary Force.) 1910, June 28 Short, Thomas Gordon M.B., Ba.e. Surg. 1910, Univ. N.Z. Kimbolton. 1898, Feb. 19 Siedeberg, Emily Hancock .• M.B. and Ch.B. Univ. N.Z. 1896. Lie. R. Coli. York Pla.ee, Dunedin. Phys. Irel. 1896 1910, April 27 } SimCoX, John EdWard{ M.B .. Bae. Surg. 1910, Univ. N.Z. } Porangahau. (Expedi­ 1913, June 30 Llewellyu Fell. R. CoIL Surg. Edin. 1912 tiona.ry Force.) 1915, Nov. 8 Simmers, Eustace Melvin ., M.B., Ba.c. Surg. 1905, Univ. Edin. Eketahuna. 1902, July 12 Simmons, Wilfred Thoma.s .. M.B. and Ch.B. Univ. N.Z. 1902 Patea. 1907, Feb. 18 Simpson, James Charles M.B., Bae. Surg. 1906, Univ. Glasg. Granity. (On milita.ry Donaldson service in Engle.nd.) 1914, Jan. 13 Simpson, John Corma.ek M.B., Bae. Surg. 1910, Univ. Edin. I Porima. (Expedi­ tionary Force.) 1907, Dec. 17 Simpson, John Hugh Lie. R. Coll. Phys. Edin. 1907. Lie. R. Coli. Surg. Darfield. Edin. 1907. Lie. Fa.c. Phys. and Surg. Glasg. 1907 1907, Aug. 2 Simpson, William Hamilton M.B., Ba.e. Surg. 1903, M.D. 1906, Unlv. Edin. Latimer Square, Christ­ Dip. Pub. Health R. Coils. Phys. and Surg. ohurch. Edin., and Fa.e. Phys. and Surg. GII;.sg. 1906 1916, Ma.y 19 Simpson, William Henry M.B., Bae. Burg. 1916, lJniv. N.Z. Seaoliff, Otago. 1918, May 14 I!inelair, David Livingstone M.B., Bae. Surg. 1913. Univ. N.Z. T"ihape. 1909, Aug. 21 Sinclair, William Smith M.B., Mast. Surg. 1893, Univ. Gle.sg. Dip. Public Mill e r ton. (Expedi­ . Health Vic. Univ. 1901 tionary Force.) 1912, Jan. 8 Singer, Arthur Leonard Mem. R. Coil. Surg. Eng. 1907. Lie. R. Coli. Phys. Gisbome. Lond.1907 1918, Nov. 28 Skeet, Jack Garland Lio. R. Coil. Phys. Lond. 1913. Mem. R. Coll. "The Bungalow," Surg. Eng. 1913 Penoarrow Avenue, Mount Eden, Auck­ land. 1877, June 9 Skerman, Sidney •• Mem. R. Coil. Surg. Eng. 1876. Lie. Soo. Apoth. Marton. Lond.1876 1895, Sept. 11 Sloan, Hugh Roger Mast. Surg. 1888 and M.D. 1893, Univ. Glasg. Hawera. 1894, Ja.n. 8 Sloman, Arthur Edward M.B. and Mast. Surg. Univ. Edin. 1887 .• C/o C. Y. Sloman, Crown Brewery, Christehnreh. (On 1100- tive military servioe.) 1914,Oot. 12 Smith, George McCa.ll M.B., Ba.c Surg. 1904, Univ. Edin. Rawene. 1894, July 5 Smith, Gilbert Thoma.s Mem. R. Coli. Surg. Eng. 1881. Lic. Soc. Apoth. Paeroa. Lond;1881 1892, Feb. 15 Smith, John Carmichael Lic. R. ColI. Surg. Irel. 1891. Lic. R. Coli. Phys. Huutervil1e. (Military Edin.1891. Lic. Fae. Phys. a.nd Surg. Gla.sg. Camp.) 1891 1890, May 3 Smith, Monta.gue Loma.x Mem. R. Coli. Surg. Eng. 1883. Lic. R. Coll. Phys. 81 Colville Road. Bays­ Edin.1883 we.ter, London W. 19U,Oot. 22 Smith, Sydney Alfred M.B., Bao. Surg. 1912, M.D. 1914, Univ. Edin. Dip. Wellington. Publ. Hea.lth, R. Coils; Phys. and Surg. Edin., and R. Fac. Phys. and Burg. Gla.sg. 1913 1908, June 15 Smith, Ventry Alexa.nder Lie. R. Ooll. Surg. Irel. 1881. Lic., Lie. Midwif. Whangarei. John 1884, K. and Q. ColI. Phys. lrel. 1898, Oct. 19 Bmith, William Martin M.B. and Baoh. Surg. Univ. Camb. 1893 .. Marton. 1909, April 17 Smyth, Edward Willia.m M.B., Ba.o. Burg., Univ. Edin. 1902 Whakatane. 1903, April 2 Snow, Charles Buohanan M.B., Baoh. Surg. 1900, Univ. Edin. Inveroargill. 1890, Jan. 4 Somerville, John .. Baoh. Med., Mast. Surg., Univ. Edin. 1888 Wa.iroa. JAN. 11.] THE NEW ZEALAND GAZETTE. 7,/5

REGISTEB OF MEDIOAL PBAOTITIONEBS--conUnued.

Name. Qua1l1loaUOD. ResldeDce.

------~------r------_r------.--- 1897, May 3 Somerville, Joseph Edward M.B. and Mase. Surg. Univ. Edin. 1895 .. Alfred Straet, Auck. Wilson land. 1882, April 24 Sorley, John Bach. Med., Mast. Surg., Univ. Edin. 1881 Raetihi. 1912, July 6 South, Frederiok William Lic. Soo. Apoth. Lond. 1886. Mem. R. 0011. Surg. Waipawa. Berry Eng. 18B8 1906, April 2 'Southam, John Binns Mem. B. Oolt Surg. Eng. 1868. Lic. Soc. Apoth. 298 High Street, Dun­ Lond.1874 edin. 1913, May 14 Sowerby, William .. M.B., Bac. Surg. 1913, Univ. N.Z. Dunedin. (Absent in Britain.) 1910, April 25 Spedding, Ivan Norman Mem. R. 0011. Surg. Eng. 1909. Lic. R. Coli. Phys. Moagie!. Lond.1909 1913, Aug. 23 Sped ding, Leslie Alan M.B., Bac. Surg. 1913, Univ. N.Z. " .. Hospital, Auckland. 1870, Jan. 1 .Spratt, Henry Howell Mem. R. Coil. Surg. Eng. 1868. Lic. Soc. Apoth. Mangorei, New Ply. Lond. 1868. Registered under Medical Practi­ mouth. tioners Act, 1867 1894, Feb. 26 Stack, Maurice Tancred M.B. and Mast. Surg. Univ. Glasg. 1892 .. 19 High Street, Waver­ tree, Liverpool, Eng­ land. 1905, Feb. 14 Sta.pley, Walter M.D. Baltimore Medical Oollege, U.S.A., 1902 Cambridge. 1918, Feb. 12 Steele, Henry Lionel Hughed Mem. R. Ooll. Surg. Eng. 1911. Lie. R. ColI. Phys. Willis Street, Welling. Lond.1911 ton. 1904, Oct. 3 Stendahl, Brynjulf Medicinal Oandidatus Unlv. Christiania, 1894 Palmerston North. 1896, April 21 Stenhouse, Andrew M.B. and Ba.ch. Surg. Univ. N.Z.1896 .. Balclutha. 1909, Dec. 1 Ste ~house, James Scott Lic. R. 0011. Phys. Edin. 1909. Lie. R. Ooll. Surg. Owaka. Jackson Edin. 1909. Lic. Fac.· Phys. and Surg. Glasg. 1909 .

1877, Jan. 29 } Stenhouse, WiIIia.m Mac- { Ba.ch. Med., Mast. Surg., Univ. Glasg. 1875 } I' Courtenay Street, St. 1881, Jan. 20 stravick M.D. Univ. Glasg. 1877 Kilda, Dunedin. 1895, Mar. M.B. a.nd Mast. Surg. Univ. Edin. 1890 .. } I High Street, Dunedin. 1908, July ~~ } Stephenson, Ralph Stuart { M.D. 1907, Univ. Edin. 1909, April 13 Steven, David M.B., Bac. Surg. Univ. N.Z.l909 Stratford. 1890, Feb. 6 Stevens, William Edward Mem. R. Ooll. Surg. Eng. 1888. Lie. R. ColI. New Brighton. Phys. Lond. 1888 1904, April 26 Stevenson, John .. M.B., Mast. Surg. 1896, Univ. Edin. Fell. R. Royal Exchange Build. ColI. Surg. Edin. 1899 ings, Ohristchurch. 1907, Feb. 28 Stewart, Alexander M.B., Mast Surg. 1895, Univ. Glas~. Queenstown. 1905, Dec. 2 Stewart, Arthur Anderson M.B. and Bach. Surg. 1905, Univ. Glasg. Otahuhu. 1909, June 21 Stewart, Willia.m .. M.B., Ba.c. Surg., Univ. Glasg. 1903 Invercargill. 1906, Sept. 8 Story, Alfred Outhbert Llc. Boc. Apoth. r~ond. 1904 Ka.eo. 1905, Jan. 8 Story, Bernard Samuel Lic. R. 0011. Phys. Edin. 1897. Lic., Fell. R. 0011. Hastings. Surg. Edin. 1897. Lic. Fac. Phys. and Surg. Glasg. 1897. M.D. and O.M. Manitoba Uni· versity, Oanada, 1896 1914, Jan. 18 Stout, Robert Mem. R. 0011. Surg. Eng. 1910. Lie. R. 0011. Willis Street, Welling. Phys. Lond. 1910. M.B., Bac. Surg. 1910, tcn. M.D. 1913, Univ. Lond. Fell. R. Ooll. Surg. Edin.1913 1914, Jan. 131 Stout, Thomas Duncan Mac· Mem. 1910, Fell. 1912, R. 0011. Surg. Eng. Lie. Willis Street, Welling­ gregor R. Coli. Phys. Lond. 1910. M.B., Bac. Surg. ton. (Expedi&ionary 1910, Mast. Surg. 1913, Univ. Lond. Force.) 1897, Sept. 20 Stowe, William Reginald Mem. R. 0011. Surg. Eng. 1896. Lie. R. 0011. Phys. Palmers ton North. (On Lond.1896 military service, hos­ pital ship.) 1908, Nov. 2 Stride, Sidney Arthur Lic. Soc. Apoth. Lond. 1897. Lic. Med. Burg. Soo. Symonds Street, Auok· Apoth. Lond. 1907 land. 1908, Mar. 9 Stuart, Thomas M.D. Univ. Edin. 1899 .. Tauranga. 1893, Dec. 23 Sutherland, James Baoh. Med., Mast. Surg., Univ. Edin. 1892 Milton. 1899, May 18 Sutherland, William M.B. and Ch.B. Univ. N.Z. 1899 Lawrence. 1900, June 9 Swale, Harold Lic. Soc. Apoth. Lond. 1879. Mem. R. 0011. Surg. Waterloo Quadrant, Eng. 1880. Lie. R. Call. Phys. Lond. 1880. Auckland. M.B. Univ. Lond. 1881 1904, June 14 Swanseger, Percy Oarter Bod- Lic. R. 0011. Phys. Edin. 1895. Lio. R. ColI. Surg. Taradale. dington Edin.1895. Lic. Faa. Phys. and Surg. Giasg.1895 1911, June 24 Swa.nston, Charles Lic. R. Ooll. Phys. Edin. 1881. Lic. R. Coil. Rotorua Sanatorium. Burg . .Edin. 1881 1894, Ma.y 24 Sweet, Geoffrey Bruton M.B. and Mast. Surg. Univ. Sydney, 1898 Remuera, Auckland. 1872, Sept. 28 Symes, William Henry Baoh. Sc. Paris, 1861. Bach. Med., Mast. Surg., Woroester Street, Edin. 1866. M.D. Edin. 1871. Lic. Midwif. Christchurch. 1910, Mar. 28 Ta.it, Henry Caldwell M.B., Bac. Burg. 1910, Univ. N.Z. Ngaruawahia.. Expe­ ditionary Forae. 1895, Jan. 19 M.B. and Mast. Surg. Univ. Edin. 1892. Mem.} } Talbot, Alfred George { R. Ooll. Surg. Eng. 1894 Auckland. 1895, Nov. 29 Lic. R. 0011. Phys. Lond. 1895 1903, April 27 Talbot, Leonard Bmith M.B. and Bach. Surg. Univ. N.Z. 1903 .. Timaru. 1914, July 20 Tapper, Kenneth Edwin M.B., Bac. Surg. 1914, Univ. N.Z. Hospita.l, Wellingl;on. 1897, Mar. 25 Teichelmann, Ebenezer , Lic. K. and Q. Coli. Phys. Irel. 1887. Mem. 1888, Hokitika. Fell. 1891, 8. Call. Surg. Eng. 1905, Oct. 6 Telford, Thomas Fletcher M.B., Bach. Surg. 1901, M.D. 1902, Dip. S'ate Blaokball. MOO.-1908, Unlv. Dubl. 190£, Feb. 16 Temple, Adolph (sed Zimpel, M.B., Mast. Surg. 1890, Univ. Aberd. 584 Moorehouse Adolph) . A v e n U e , Christ· church. 1913, Sept. 18 Tennent, Bernard Oharles •• M.B., Baa. Surg. 1910, M.D. 1913, Unlv. Edin. 0/0 Dr. Hogg, Willis Street, Wellington. (On active military serviae. 76 THE NEW ZEALAND GAZETTE. [No.

REGISTER OF MEDICAL PRAOTITIONERS-continued.

Da'e of Registration. Name. Qul/Ji1l.catlon •• Residence.

1904, June 24 Te Rangi, Hiroa (P. Buok) .. M.B., Baoh. Sp.rg. 1904, Univ. N.Z. .. ..I Ohaeawai. (Expedi. tionary Foroe.) 1909, Aug. 23 M.B., Bac. SUrg.1906, Univ. Edin. Fell. R. OOll.} I Kinl!sland, Auokland. } Tewsley, Cyril Hocken { Surg. Edin.l909 (Expeditionary 1909, Oot. 26 M.D. 1909, Univ. Edin. .. Force.) 1898, Aug. 27 Thaoker, Henry Turikina M.B. and Mast. Surg. Univ. Edin. 1896. Fell. R. LatimerSquare, Christ· Joynt Coll. Surg. Irel. 1898 churoh. 1908, Feb. 22 Theimer, Charles .. M.D. Univ. Prague, Austria, 1900 Ngakawau. 1905, April 1 Thomas, John Restell M.B., Bach. Surg. 1903, Univ. Glasg. Southampton Street, Christchurch. 1882,Oot. 10 Thcmas, Walter .. Bach. Med., Mast. Surg., Univ. Glasg. 1873 Colombo Street, Christ· church. 1912, Sept. 9 Thomas, William Hcward .• M.B., Bac. Surg. 1912, Univ. N.Z. Clyde. (Expeditionary Force.) 1903, June 12 Thompson, Isaac .. M.B. and Bach. Surg. Univ. N.Z. 1903 Christchurch. 1912, Aug. 27 M.B., Bao. Surg. 1912, Univ. N.Z. 1 Carlton Gore Road, 1915, Nov. 15 } Thompson, Leslie Joseph { Fell. R. Coil. Surg. Edin. 1914 Auckland. 1912, April 3 Thompson, Thoma. Trenoh M.B., Bac. Surg. 1912, Univ. N.Z. Amberley. 1874, Jan. 7 Thomson, Alexander Tinling Bach. Med., Mast. Surg., Univ. Glasg. 1867. On Gowan Lea, Green· Imperial Register. Application made ~or reo faulds, Cumberna.uld gistration under Medical Practitioners Act,1867. Sta.tion, Scotland. Act repealed before registration was technically i complete 1908, May 2 i Thomson, Arthur Charles .. M.B., Bac. Surg.-1908, Univ. N.Z. K,ikoura.. 1916, Deo. 16 Thomson, John Gemmill .• L.R.C.P. Edin. 1893. L.R.C.B. Edin. 1893. U.F.S., Wellington. L.F.P.S. Glasg. 1893 1905, Mar. 24 Thomson, William Malcolm M.B., Baoh. Surg. 1905, Univ. N.Z. Hawera. 1907, Aug. 16 Tizard, Henry John Mem. R. ColI. Burg. Eng. 1890. Lie. R. ColI. Phys. Auckland. Lond.1890 1896, Aug. 28 Todd, William M.D. Univ. Southern California 1896 Kurow. 1910, Jan. 31 Tolhurst, St. John Alexander Mem. R. ColI. Surg. Eng. 1907. Lie. R. Coli. Oourtenay Plaoe, Wel­ Molesworth Phys. Lond. 1907. M.B., Bao. Surg. 1909, lington. Univ. Land. 1893, May 19 Torrance, James M.B. and Bach. Surg. Univ. N.Z. 1893 .. Bluff. 1895, June 7 Tosswill, John Cecil M.B. and Mast. Surg. Univ. Edin. 1890 .. Hastings. 1909, Aug. 6 Tovey, Arthur Hamilton Mem. R. Coli. Surg. Eng. 1901. Lic R. Call. Phys. Fairlawn, Woking, Lond.1901 England. (On active military servioe with R.A.M.C.) 1911, Jan. 4 Trail, Stephen Galt M.B., Mast. Surg. 1910, Unlv. Aberd. Fa i r 1 i e. (On aotive military servioe with R.A.M.C.) . 1905, Bept. 28 Tressider, Harry Innis Mem. R. Coli. Surg. Eng. 1883. Lie. R. Call. Phys. Onehunga. Lond.1883 1873, May 23 Tripe, Julius Decimus Registered under the Imperia! Act, 1858 .. 23 Liverpool Street,' Wanganui. 1913, Aug. 14 Trotter, Alexander Meikle· M.B., Bae. Surg. 1913, Univ. N.Z. (Expeditionary Foroe.) john 1891, Nov. 17 Trotter, Ninian George Bach. Med. and Mast. Surg. 1888, M.D. 1889, Riverton. Univ. Edin. 1916, May 19 Trotter, Robert Samuel M.B., Mast. Surg. 1898, M.D. 1903, Univ. Aber- Avondale, Auckland. deen. D. Hy. Univ. Durham, 1911 1912, May 20 Tudehope, Claud Bartley M.B., Bao. Surg. 1910, Univ. Edin. .. ,Auckland. Temporary I address: West Kent I General Hospital, Maidstone, England. 1903, Sept. 8 Turnbull, Robert Brown .. M.B., Baah.Surg. 1899, Univ. Edin. Dipl. Publ. Clyde. Health R. Colls. Phys. and Snrg. Edin., and I Faa. Phys. and Surg. Glasg. 1896, Jan. 8 Tytheridge, Walter Rohert .• Lio. R 0011. Phys. Edin. 1884. Mem. R. ColI. I Akaroa. Surg. Eng. 1884 1903, Jan. 7 Ulrich, Frank Ferdinand M.B. and Baoh. Burg. Univ. N.Z. 1902 .. Timaru. (Expedition­ Aplin I ary Foroe, hospital ship.) 1904, May 31 Unwin, William Howard Mem. 1898, Fell. 1901, R. ColI. Burg. Eng. Lic. Timaru. (B. A. M. C., R. 0011. Phys. Lond. 1898. M.B. 1899, Bach. N.Z.) Surg.1902, Univ. Lond. 1898, Sept. 4 Upham, Charles Hazlitt Mem. R. ColI. Surg. Eng. 1885. Lie. R. Coil. Phys. Lyttelton. Lond.1886 1912, June 25 Usher, Thomas Noel Lie. R. CoLl. Phys. Edin. 1910. Lie. R. ColI. Surg. Greymou$h. Edin. 1910. Lie. R. Fao. Phys. Surg. Glasg. 1910 1913, July 21 Usher, Victor Field Fell. R. 0011. Surg. Edin. 1910. M.D. 1912, Univ. Auckland. Edin. 1907, .Aug. 29 Ussher, George Herbert M.B .. Bao. Surg. 1904, Univ. Edin. Timaru. 1891, Mar. 9 Valintine, Thomas Harcourt Lie. Soo. Apoth. Lond. 1888. Mem. R. ColI. Surg. Wellington. Ambrose Eng. 1890. Lic. and Dipl. Publ. Health R. ColI. Phys. Lond. 1890 1907, July 15 Veitoh, John Ogilvie M.B., Mast. Surg. 1895, M.D. 1906, Unlv. Edin... I Norsewood. 1915, Jan. 6 Venables, Joseph Kendriok" Lie. R. CoIl. Phys. Edin. 1914. Lio. R. Coil. surg'l Christchuroh. (Expe- Edin. 1914. Lic. B.. Fac. Phye. Surg. Glasg. 1914. ditionary Foroe.) 1907, Mar. 5 Viokerman, Philip Seston .. M.B., Bao. Surg. 1905, Univ, Edin. .. .. I (On aative service with . R.A.M.C.) J.1N. 11.] THE NEW ZEALAND GAZETTE. 77

REGISTER- OF MEDIOAL PRAOTITIONERS-continu,d.

D ..'e of ReglUr ..tion. No.me. Qualiftco.~ion. Residence.

1916, Mo.y J9 Vivian, Arthur Harry Aylmer M.B., Bae. Surg. 1916, Univ. N.Z. The Hospital, Dunedin. 1889, Oct. 28 Volckman, Bernard Lic. Soc. Apoth. Land. 1884. Mem. R. 0011. Surg. Leeston. Eng. 1886 . 1889,Oc&. 23 Volckman, Ronald Mem. R. 0011. Surg. Eng. 1880. Lic. R. 0011. Phys. 0/0 Bank of N.S.W., Edin.1881 Cooma, N.S.W. 1918, Nov. 25 Waddell, Alexander Gold M.B., Bac. Surg. 1911, Univ. Gla.sg. Ha.milton East. (Expe­ ditionary Force.) 1918, July 8 Wade, Wallace Robert M.B., Bac. Surg.1910, Univ. Liverp. Mem. R. 0011. New Plymouth. Surg. Eng. ]910. Lic. R. 0011. Phys. Land. 1910 1906, April 18 Wadmore, James Ohristopher Mem. R. 0011. Surg. Eng. 1904. Lic. R. 0011. Phys. Whakatane. (Expedi. Lond. ]904 tionary Force.) 1902, June 11 Wake, Obarles Hereward .. Mem. R. 0011. Sorgo Eng. 1890. Lic. R. Ooll. Pbys. Pukekohe. Lond.1890 I 1897, May 25 } Walker, Ernest Alexander { M.B. a.nd Mast. Surg. Univ. Gla.sg. 1895 .. 1905, Dec. 22 M.D. Univ. Gla.sg. 1904 f New Plymouth. 1911, Sept. 1 Walker, George M.B .• Bac. Surg. 1907, Univ. Durh. Whangarei. 1904, Jan. 21 Wall, Alfred Herbert Edwin Lic. R. Call. Phys. Land. 1902. Mem. R. 0011. Wanganui. Snrg. Eng. 1902. M.B. Univ. Land. 1903· 1915, April 1 Wallis, Wilfred Stanley M.B., Ba.c. Surg. 1915, Univ. N.Z. Ohristchurch. (Expedi­ tionary Force, sta· tion ary hospital.) 1910, Oct. 81 Walls, James Lio. Soc. Apoth. Land. 1886. Mem. R. Call. Surg. Morrinsville. (T r en· Eng. 1887 tham Camp.) 1908, June 6 Walshe, Denis Byrne M.B. and Bach. Surg. 1902, Univ. Melb... Thames. 1908, April 23 M.B., Ba.c. Surg. 1906, Univ. Edin. .. } M a u n t Eden Road, 1910, Mlly 6 } Walton, Robert Henry { Fell. R. 0011. Surg. EdiD. 1908. M.D. 1909, Univ. Auokland. (Expedition. Edin. ary Force.) ]913, Nov. 25 Ward, Sidney Harland Mem. R. Coil. Surg. Eng. 1909. Lie. R. 0011. Phys. Whangarei. Land. 1909 I 1878, Dec. 27 Wardale, Joseph Augustus Lie. Soc. Apoth. Land. 1872. Mem. R. Call. 8urg. Esmond, East Oourt William Eng. 1872. Lic. R. Coli. Phys. Land. 1872. I Road, War t h i n g, Registered on Imperial Register, 1872 England. 1908, April 8 Warneford. Stanley Wilson Mem. R. Call. Surg. Eng. 1892. Lic. R. 0011. Phys. Murchison. Collingwood Land. 1892 1877, Mar. 6 Warren, John Monteith M.D., Mast. Surg., Q. Univ. Irel. 1874 Marton. 1875, Nov. 12 Warren, William Edward .. M.D., Mast. Surg., Q. Univ. Irel. Lie. Midwif. Moree, New South Ooombe Lying-in Hospital, Dubl. Wale •. 1906, Dec. 24 Washbourn, Henry Everly M.B., Ba.e. Surg. 1905, Univ. Edin. Hardy Street, Nelson. Arthur 1914, July 15 Wash bourn , Hubert Osoar .. M.B., Bae. Surg. 1918, Univ. Edin. Richmond, Nelson. 1901, Dec. 2 Watson, Frederick James •. Mem. R. 0011. Surg. Eng. 1895. Lic. R. 0011. Phys. Bull's. Land. 189/). M.B. and Ba.ch. Surg. Univ. Oo.m.b. 1898 1902, Nov. 26 Watson (now Crosby),Isa.bella Lic. R. 0011. Phys. Edin. 1900. Lic. R. 0011. Surg. Tokanui, Kihikihi, Anne Edin. 1900. Lic. Fae. Phys. and Surg. Gla.sg. Waikato. 1900 1911,Oot. 19 Watson, Wlllia.m Scott M.B., Ba.c. Surg. 1908, M.D. 1911, Univ. Edin. .. Onehunga. 1905, Ma.r. 6 Watt, Ja.mes M.B., Ma.st. Surg. 1895, M.D. 1898, Univ. Edin. Dip. High SLreet, Roslyn, Pub!. Health R. Call. Phys. and Surg. Eng. 1902 Dunedin. 1910, Mar. 28 Wa.tt, Miohael Herbert M.B., B&c. Surg. 1910, Univ. N.Z. Elgin Avenue, Dunedin. 1907, June 10 Wa.tt, Tboma.s Newla.nds Mem. R. Call. Surg. Eng. 1907. Lie. R. 0011. Gore. (Enlisted.) Phys. Land. 1907 1916, Sept. 23 Wa.tt, William M.B., Bac. Surg., 1914, Univ. N.Z. Coronation Hospita.!, Christchurch. 1906, Mar. 13 Webb, Hugh Edward M.B., Ob.B., 1906, Univ. N.Z... MarUnborough. 1902, Oct. 13 Webster, Oharles Franklin M.B. 1899, Ba.ch. Surg. 1901, Unlv. Melb. Woodward Street, Wei· Ga.rcia lington. 1906, Jan. 9 Weeks, Harold M~B. Univ. Land. 1897. Mem. R. Call. Snrg. Eng. Tola.ga Bay. 1896. Lic. R. 0011. Phys. Land. 1896 1886, Ja.n. 22 Westeora, Fitzgerald George Ba.ch. Med., Mast. Surg., Univ. Edin.1885. Lie. R. Oxford Terrace, Ohrist· 0011. Phys. Edin. 1885. Lic. R. 0011. Surg. church. Edin.1885 1901, Aug. 12 Wheeler, Oharles Hen~y M.D., Mast. Surg. 1881, Q. Univ. Irel. Dip. State Victoria Road, Devon­ Med. R. 0011. Phys. a.nd Surg. Ire!. 1893 port. 1904, July 26 Wheeler, William Arthur M.D., Bac. Surg. 1889, R. Univ. Irel. Ohakune. 1910, May 11 Whetter, John Pearce M.B., Bac. Surg. 1909, Univ. Edin. Glouoester Street, Christchurch. 1910, Oct. 19 Whetter, Leslie Hatton M.B., Bac. Surg. 1910, Univ. N.Z. Inglewood. 1900, Ma.y 7 Whitaker, Leonard Edgar Mem. R. Coil. Surg. Eng. 1899. Lie. R. 0011. Pbys. Palmerston North. Lond.1899. 1912, June 21 White, James Renfrew M.B., Bac. Surg. 1912, Unlv. N.Z. Dunedin. (On aotive service with R.A.M.O.) 1884, April 15 M.D. Q. Univ. Irel. 1880. Lie. R. Call. surg.} } Whitton, James .. f Edin.1883 Oamaru. 1900, June 11 . Fell. R Call. Surg. Edin. 1899 .• 1915, Nov. 8 Whitton, Noel Stewa.rt M.B., Ba.o. Surg. 1915, Univ. N.Z. Hamilton. (Expedi. tionary Force.) 18U, Sept. 2 Whitton, Thomas Bain M.D. Q. Univ. Irel. 1872. Lic. R. Call. Surg. Inglewood. Edin.1873 1912, April 8 Whyte, David M.B., Bac. Surg. 1912, Univ. N.Z. Dunedin. (On active service with R.A. M.O., France.) 1907, Feb. 5 Whyte, Robert Orr M.B., Ba.e. Surg. 1899, Univ. Gla.sg. Kent Terr&ce, Welling­ ton. (Expeditionary Force.) 78 THE NEW ZEALAND GAZETTE. [No.4

REGISTER OF MEDICAL PRACTITIONERS--c@tinued.

Date of Registration. Na.me. ----.1------___Q_ua_l_ill_c_a_ti_o_n_. ______-'- ___R_eB_id_8_n_c_e. __ _

1912, Aug. 26 Widdowson, Erie Arthur •. 1 M.B., Bae. Surg. 1912, Univ. N.Z. Mitchie Street, Roslyn. , (On active service with N.Z. Expedi­ I tionary Force.) 1911, April 27 Wldd~wBon, Hugh Lawrence i M.B., Bac. Burg. 1911, Univ. N.Z. Dunedin. (On active service with N.Z. Ex­ peditiouary Force.) 1906, April 5 } Wilkin, James Thomas J M.B., Ch.B., 1906, Univ. N.Z... 1914, Aug. 11 W ellin gton 1 Fell, R. Coli. Surg. Edin. 1910 .. Wanganni. 1914, Jan. 13 Wilkin., Edgar Henry M.B., Bac. Surg. 1912, Univ. Dubl. Pongaroa. 1911, April 25 Will, Catherine Louisa M.B., Bac. Surg. 1911, Univ. N.Z. Dunedin. 1912, Sept. 24 Will, John Henderson M.B., Bao. Surg. 1908, Univ. Aberd. 'l'e Knitl. 1900, May 2 Will, Thomas Arthur M.B. and Bach. Surg. Univ. N.Z. 1900 Rangiora. 1916, July 13 Will, William Hunter M.B., Bao. Surg. 1916, Univ. N.Z. The Hospital, Christ­ church. 1884, Nov. 26 Will, William Johnstone Bach. Med., Mast. Surg., Univ. Edin. 1884 Dunedin. 1902, June 28 Williams, Ernest Harry "1 M.B. and Ch.B. Univ. N.Z. 1899. Mem. R. Coil. High Street, Dunedin. Surg. Eng. 1899. Lic. R. Call. Phys. Lond. 1899 1912, Jan. 6 WI1l~ams (now Land), Dulcie I Lic. R: Call Phys: Edin. 1910. Lie. R. Call. Surg. 31 ~olombo Street, Wei· Ehza i EdlU. 1910. LlC. R. Faa. Phys. Surg. Glasg. 1910 hngton. 1892, Oct. 25 l W'll' J h W'll' { Bach. Med., Mast. Surg., Univ. Edin. 1891 I G' b 1899, Feb. 28 J 1 lams, anI lam M.D. Univ. Edin. 1898 •. .. ' 18 orne. 1906, Nov. 5 Willi"ms, Riohard Bridgman Lic. Soo. Apoth. Lond. 1892. Mem. R. Coli. Surg.1 Havelock. Eng. 1895 Lic. R. Call. Phys. Lond. 1895 1898, July 1 Williams, William Ernest .. M.B. 1896 and Ch.B. 1897, Univ. Melb. Remuera Road, Auck- land. 1904, April 7 Willis, William Frederiok Mem. R. Coil. Burg. Eng. 1899. Lic. R. Coil. Feilding. (Expedition. Phys. Lond. 1899 ary Force.) 1904, Feb. 8 M.B., Bach. Burg. 1900, Univ. Glasg. 1906, Jan. 5 } Wilson, Alexander { M.D. 1905, Univ. G1asg. Wanganui. 1906, April 9 Fell. R. Coil. Surg. Edin. 1905 .• 1914, Mar. 19 Wilson, Douglag .. M.B., Bao. Surg. 1911, Univ. Glasg. Wauganui. (On active service with N.Z. Ex­ peditionary Force.) 1904, Feb. 16 WilBon, Harry Montellore Bach. Surg. Univ. Camb. 1902 .. Hastings. (Expedi­ tionary Force.) 1907, Nov. 8 Wilson, William Carlyle M.B., Bac. Surg. 1898, Univ. Edin. Fell. R. Coil. 61 Harris Street, Kaiti, Surg. Eng. 1903 Gisborne. 1877, April 16 Wine, Henry Charles Mem. R. Coil. Surg. Eng. 1861. Lie. Midwif. R. ColI. Takapuna, Auokland. Surg. Eng. 1863. Lie. Soc. Apoth. Lond. 1863 (Out of practice.) 1908, June 10 Wi-Repa, Tutere " M.B., Bac. Surg. 1908, Univ. N.Z. . Te Araroa, East Coast, near GIBborne. 1885, Oct. 17 Withers, Thomas John M.D. Q. Univ. Ire1. 1877. Mast. Surg. Q. Univ. Southbridge. Irel. 1877 1902, Oct. 3 Wohlmann (now Herhert), Mem. R. Coli. Surg. Eng. 1890. Lio. R. Call. Phys. Rotorua. Arthur Stanley Lond,1890. M.B., Baoh. Surg.l891, M.D.1892, Univ. Lond. 1911, July 20 Wood, George Huntly M.B., Bao. Surg. 1909, Univ. Durh. St. Andrew's. (R.A.M.C., N.Z.) 1916, May 26 Woodhouse, Irene .. M.B., Bac. Surg. 1916, Univ. N.Z. Invercargill. 1910, April 8 Woodhouse, Philip Randal .. M;B., Bac. Burg. 1910, Univ. N.Z. Wellington. (On active military service.) 1913, May 12 I Woodward, Kenneth Isaac .. M.B., Bao. Surg. 1913, Univ. N.Z. Takaka. 1900, June 9 Woodward(-Horsley), Alice .. M.B. and Ch.B. Univ. N.Z. 1900 Wellesley Street, Auck­ land. 1904, May 14 Wylie, David Storer M.B., Bach. Surg. 1898, Vict. Univ. Fell. R. Coli. New Plymouth. Surg. Eng. 1903 1916, May 19 Wyllie, Erio Melvyn M.B., Bac. Surg. 1916, Univ. N.Z. The Hospital, Auck­ land. 1904, Aug. 5 Young, David Hastings M.B. and Mast. Surg. 1891, Univ. Edin. M.B W4akatane. (Expedi­ 1894, Univ. Adelaide tionary Force.) 1880, Jan. 5 Young, James M.D., Mast. Surg., Q. Univ. Irel. 1878 Invercargill. 1916, Aug. 2 Young, Warren Hastings M.B" Bac. Surg. 1916, Univ. N.Z. The Hospital, Auck­ land. 1895, Feb. 21 M.D. Univ. Edin. 1894 .. } Young, William .• i The Terrace, Welling- 1901, Dec. 18 Fell. R. Coil. Burg. Edin. 1901 \ ton. 1904, Feb. 16 Zimpel (now Temple), Adolph1 M.B., Mast. Surg. 1890, Univ. Aberd. 584 Moorhouse Avenue, Christchurch. 1907, July 26 Zobel, Samuel M.B.1904, Bao. Surg.1905, M.D. 1907, Univ. Lond. Te Kuitl.

I certify that the foregoing is a true copy of the names, qualifications, and residences' of all persons registered under the Medical Praotitioners Act, 1914, as recorded in the Medical Register kept in this office.

Registrar-General's Office, W. W. COOK, Registrar-General. Wellington, 22nd December, 1916 . • It may be that in some instances the places given under the heading "Residence" are not the present places of abode of the respective persons. They have been copied, however, as they stand in the General Register; and if they are inaccurate in any case it is because the changes of residence have not been officially notified to the Registrar-General, as it is obviously desirable that all such changes should be. JAN. I1.J THE NEW ZEALAND GAZET'l'K 79

Dentists' Register, New Zealand. Office ef the Minister ef Internal Affa.irs, Wellingten, 9th January, 1917. N pursuance ef the 8th sectien ef .. The Dentists Act, 1908," a certified cepy ef the Dentists' Registeref New Zealano I is published fer general infermatien. G. W. RUSSELL. Minister ef Internal Affairs.

DENTISTS' REGISTER, NEW ZEALAND.

nateo! Registration. I Na.me.

,----~--

19 July, 1905 A'Ceurt, Frank Clifferd Registered under sectien 11 of" The DentistsAct, Christchurch. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 30 June, 1909 Adam, James Arthur Registered undersectien 11 of" Tbe Dentists Act. Caversham. Dunedin. 1908," en certificate of Board of Examiners i"sued after feur years' apprenticeship I 9 Mar., 1905 Adam, John Sidey Registered under section 11 ef" The DentistsAct.. Dunedin. 1904," on certificate of Board of Examiners I issued after three years' apprenticeship 8 April, 1907 Ahlfeld, Walter Registered under section 11 of "The Dentist. Act, I Dunedin. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 10 Feb., 1910 Alexander, Jehn Edward Registered under section 11 of "The Dentists Act. Auckland. 1908," on certificate of Board of Exa.minerd : 1 issued a fter three years' appren tices h ip I 13 April, 1905 Allely, Rebert Joseph Registertd under provisions of section 10. SUb-I Auckland. "ection (d), of .. The Dentist.s Act, 1904" 8 Dec., 1905 } ( Registered under sectioull of" The Dentists Act, 11 Allison, Henry Kiver . 1904." on certificate of Board of Examiners I Add' t 1 issued after three years' apprenticeship I)' mg on. 11 July, 1911 i Lic. Den. Surg. R. Call. Snrg. Eng. 1910 .. 20 Mar., 18821 Ancell, W.illiam Cleaver lu continuous practice in New Zealand for five Trafalgar Street, Nelson. years before the coming into operation of .. The Dentists Act, 1880 " 18 Jan., 1910 I Andersen, Francis James Registered under sectioll 11 of "The Dentists Act, Balclutba. 1908," on certificate of Board of Examiners issued after three years' apprenticeship 9 Mar., 1900 I Andersen, Frank •• Certificate issued hy tbe Board of Examiners Dunedin. after four years' pupilage 21 July, 1903 Andersen, Heroules CertifiMte issued by Board of Examiners after Blenheim. three years' apprenticeship 20 July. 1900 Andrews, Harry Edward Certificate issued by Board of Examiners after Wellington. three years' apprenticeship 8 May, 1900 Aplin, Wenferd Fro. n 0 i s Certificate issued by Board of Examiners after Petone. Alfred three years' apprenticeship 22 April, 19071 Ardagh, Jehn Joseph Registered under section 11 of" The Dentists Act, lnvercargill. 1904," on oertificate of Board of Examiners i . issued after three years' apprenticeship 15 Feb., 1898 I Armstreng, Cha.r1es Herbert Certificate issued by Board of Examiners after Oamaru. three years' pu pHage. 211 Feb., 1905 ! Armstreng, David McCready Certificate of Board of Examiners issued after Petone. three years' apprentioeship (seotien 11 of "The Dentists Act, 1904 ") 16 Dec., 1891 Armstrong, Ernest Frederiok Certificate issued by the Board of Examiners Oamaru. after four years' apprenticeship 1 July, 1889 Armstrong, Frank .• Certificate issueli by the Board of Examiners Dunedin. after three y<>ars' apprenticeship 10 July, 1894 I Armstrong, Graoe Elizabeth Certificate issued by Board of Examiners after Dunedin. i I three years' pupilage 12 Oct., 1903 Arthur, John Certifioate issued by Board of Examiners after Invercargill. three yea.rs' apprentioeship 25 July, 1907 i Arthur, Reginald Rossiter .Registered under section 11 ef" The Dentists Act, Waipukurau. 1904," on oertificate of Board of EXl}miner> , issued after three years' apprenticeship 16 Mar., 1907 Ashton, Sydney Walter Registered under seotion 11 ef" The DentistsAct, Geraldine. 1904," on certifioate of Boa.rd of EXamine" I issued ,.fter three years' apprenticeship 5 Dec., 1902 Ashworth, Robert •• Certifica.te issued hy Board of Examiners after Christchurcb. three years' "pprenticeship 21 Dec., 1916 Astley, Malcolm Penguin Lic. Den. Surg. R. Call. Sllrg. Edin. 19] 1 Au~kl,md. 17 Aug., 1891 Atkinson, Alfred Cha.rles Certificate issued by the Board of Examiners after three yea.rs' pupilage 3 June, 1890 Atkinson, John Sta.ines Certifioate issued by the Board of Examiners Hereford Street, Christ­ a.fter three years' pupilage church. 19 July, 1904 Ayson, Wilhelmina. Resa Certifioate of Board of Examiners issued after Seapeint, Cape Town, three years' apprenticeship Sonth Africa. 11 Mar., 1895 Ba.agoe, Arvid Ma.uritz Diploma in Dentistry of Royal College of Medi· oine, Stookholm, 1892 24 June, 1901 Ba.oon, John Gainsford Certifioate issued by Board of Examiners a.fter Blenheim. three years' apprenticeship 2 April, 1901 Bagge, Herbert Reginald Certifica.te issued by Board of Examiners after Blenheim. three years' apprenticeship 27 May, 1881 Bagley, Benjamin, jun. In pra.otioe a.t the date of the passing of .. The Clinton. Dentists Act, 1880 " 116 April, 1909 Bagley, William Edgar Registered 1lnder section 11 of" The Dentists Aot, St. Leonards. 1908," on oertifica.te of Boa.rd ef Examiners issued a.fter three years' apprenticeship 5 Aug., 1898 Bailey, Herbert Certificate issued by Board of Examiners after Darling Point, Flogecliff, three years' apprenticeship Sycill"Y. J ----.~ .. - . ------~.

80 THE NEW ZEALAND GAZETTE. [No.4

DENTISTS' REGISTER, NEW ZEALAND-continued.

-----.---~-~-~~~--

Date of i Registration. , Name. Qualification. Residence.

20 Dec., 1899 Bain, John Edward Certificate issued by Board of Examiners aft.. Christchurch. three years' pupilage 4 Jan., 1904 Bain, Leonard Cort.ificate of Board of Examiners issued after Christchurch. three years' !\pprenticesllip 27 Mar., 1906 Baird, Douglas P ... Registered under section 11 of "The Dentists Act, Kawhia. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 7 Mar., 1907 Baker, ThomAos Norris Registered under section 11 of" The Dentists Act , Christchurch. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 15 Oct., 1903 B~lfour, Alan Bidwill Oertificate of Board of E,aminers issued after Grey town. three years' apprenticeship \i July, 1903 B.tll, Leonard Feldwick Oertificate of Board of Examiners issued after Blenheim. three years' apprenticeship 19 April, 1907 Ballard, Leonard Broughton Registered under section 11 of "The DentistsAct, Dunedin. 1904," on certificate of Board of Examiners issued after three years' apprentioeship 24 Aug., 1901 Ballin, Ernest Hyman Certificate issued by Board of Examiners after Christchurch. three years' pupilage 24 June, 1896 Ballin, Frederick Solomon .. Oertifioate issued hy Boart! of Examiners after Auckland. three years' pupilage 16 Dec., 1905 Ballin, Moses Micbael Registered under section 11 of" The Dentists Act, Auckland. 1904," on certifioate of Board of Examiners ismed .. fter three years' apprenticeship 23 Mav, 1881 Bandey, John Felts I n practice at the date of the passing of "The Riverton. Dentists Act, 1880" 20 Dec., 1904 Ba.rley, Alfred Gough Certificate of Board of Examiners issued after Hawera. three years' appremiceship 10 Jan., 1908 Barnard, Frederick Henry .. Registered under section 11 of" The Dentists Act, Waihi. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 11 April, 1882 Barnett, William .. In continuous practice in New Zealand for the Christchurch. period of five year. preceding the coming into operation of " The Dentists Act, 1880" 23 Sept., 1901 Barr, John H"ddin Certificate issued by Board of Examiners after Dunedin. three years' apprenticeship 25 May, 1909 Barron, Robert Henry Reglstered under seotion 11 of "The Dentists Act, I Dunedin. 1908," on certificate of Board of Examiners issued after three years' Aopprenticeship 23 June, 1905 Barton, Leonard Grey Registered under section 11 of " The Demists Act, Auckland. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 7 Jan., 1910 Batlo, Arthur Ernest Howard Registered under section 11 of" The Dentists Act, Inveroargill. 1908," on certifioate of Board of Examiners issued afLer three years' apprenticeship 2 July, 1900 Batt, John Wyatt Certificate issued by Board of Examiners after Palmerston North. three years' apprenticeship 10 Jan., 1910 Batten, Edgar Rigden Leopold Regi"tered under section 11 of" The Dentist. Act, Thames. 1908," on certifioate of Board of Examiners issued after three years' apprenticeship l1 April, lUOI Batten, Frederick Harold Certificate issued by Board of Examiners after Rototua. three years' apprenticeship 7 July, 1902 Bayley, Eric Spencer Certificate of Board of Examiners issued after New Plymouth. three years' apprenticeship 12 May, 1890 Beadles, Edward Payson Doctor of Dental Surgery, University of Mary- U.S.A. land, U.S., 1885 50c\., 1895 Beaver (formerly Biava), Diploma in Dentistry of the State Council, Dargaville. Paul Repuhlic and Canton of Neuchatel, Switzer­ land,1882 5 July, 1909 Bedford, Charles Vivian Registered under section 11 of "The Dentists Act, Auckland. 1908," on certificate of Board of Examiners issued after three years' apprenticeship 30 June, 1903 Beere, Douglas Maunsell Oertificate issued by Board of Examiners after Wellington. With N.Z. three years' apprenticeship Expeditionary Faroe. ",,8 Aug., 1914 B~ll, Raynor Colin Bac. Den. Surg. Univ. N.Z., 1914 Waihi. 1 June, 1908 Beil, Reginald Wallace Registered under section 11 of" The D13ntists Act, Westport. 1904," on certificate of Boa.rd of Exe.miners issued after three years' apprenticeship 23 Feb., 1906 Bell, Thomas Registered under seotionll of" The Dentists Act. Auckland. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 1 Nov., 1907 Bender, Ernest Gordon Registered under section 11 of" The Dentists Act, Wellington. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 14 July, 1905 Benjamin, Leonard Richard Registered under section 11 of" The Dentists Aot, Hastings. Downman 1904," on certifica.te of Board of Examiners issued after three years' apprenticeship 18 July, 1902 Bennett, Oharles Frederick Certificar.e of Board of Examiners granted on Auckland. three years' apprenticeship 24 Sept., 1892 Biggs, Frederick In continuous pracr.ice in New Zealand for the Christchurch. period of five years preceding the coming into operation of " The Dentists Act, 1880 .. 16 Feb., 1907 Binsted, Albert Registered under section 11 of .. The Dentists Act, Auokland. 1904," on certificate of Boatd of Examiners issued after three years' apprentioeship 16 April, 1908 Bird, John Registered under seotion 11 of" The Dentists Act, Westport. 1904," on certificate of Board of Examiners issuea ~fter three ye[\,,' apprenticeship JAN. l1.j .THE NEW ~EAl... AND GA~ETrrE 81

DENTISTS' REGISTER, NEW ZEALAND-continued.

Date of Registration. Name. Qualification. Residence.

- _0 ______I 15 April, 19021 Black, Thomas Arthur Certificate of Board of Examiners granted under: Wellington. the provisions of Aection 2 of " The Dentists Act Amendment Act. 1891 " 13 Jan" 1910 Black, William John Registered under section 11 of" The Dentists Acr., Balclutha. 1908," on certificate of Board of Examiners issued after five years' apprenticeship 10 July, 1902 Blakeley, Albert Edward Certificate of Board of Examiners granted on Dunedin. Johnston three years' apprenticeship 6 April, 1897 Blakeley, Frank H. H. Certificate issued by Board of Examiners after Dunedin. three years' apprenticeship 2 Nov., 1904 Blundell, Oyril Herbert Certificate of Board of Examiners issued after Wellington. three years' apprenticeship 21 Nov., 1898 Blundell, Harold Wills Certificate issued by Board of Examiners after Parkvale. three years' apprenticeship . 21 Oct., 1897 Blythe, Adair Douglas Certificate issued bv Board of Examiners after Napier. three years' apprenticeship 20 Jan., 1896 Bond, Frederiok William Certificate issued by Board of Examiners after Palmerston NOrGh. three years' apprenticeship 13 Aug., 1891 Boot, Alfred Ernest Certificate issued by the Board of Examiners Dunedin. after three years' pupilage 28 April, 1900 Boot, Percy Vernon Certificate issued by Board of Examiners after Ashburton. three years' apprenticeship 19 April, 1911 Bourke, Cecil Henry Registered under section 11 of "The Dentists Act, King Street, Newtown, 1908," on certificate of Board of Examiners Sydney. issued after three years' apprenticeship 28 Jan., 1907 Boyd, Peroy Registered under seotion 11 of .. The Dentists Act. Pukekohe. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 3 Feb., 1908 Boyes, Arthur Howard Registered nnder section 11 of " The Dentists Act, Palmerston North. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 6 May, 1896 Brasoh, Edward Asher : Certificate issued by Board of Examiners after Pietermaritzimrg, Natal. , three years' apprenticeship 22 Mar., 1902 Brereton, Cyprian Bridge I Certificate issued by Board of Examiners after Westport. ! three years' apprenticeship 26 Sept., 1911 Brewer, Bernard Percival! Registered under section 2 of "The Dentists Te Kuiti. Harold I Amendment Act, 1910 " 30 Dec., 1909 Brewer, Cbarles William Hegistered under section 11 of "The Dentists Act, Auckland. Babington 1908," on certificate of Board of Examiners : issued after three years' apprenticeship 13 Feb., 1904 Brewer,EdwinNewsonHayes I Certificate of Board of Examiners issued after Waipawa. three years' apprenticeship 30 Aug., 1901 Brewer, Henry Douglas Certifioate issued by Board of ExaIpiners after Dunedin. Woodford three years' apprenticeship 27 Feb., 1908 Bridge, George Ivan Registered under section 11 of" Tbe Dentists Act, Wanganui. 1904," on certifioate of Board of Examiners issued after three years' apprenticeship 21 May, 1881 Bridge, Joseph W ... In practice at the date of the passing of "The Willis Street, Wellington. Delltists Act, 1880" 7 April, 1903 Bridger, Thea. Euslace Certificate issued by Board of Examiner after Dunedin. ~hree years' .. ppren~iceship 20 June, 1895 Bridgman, George Hedley .. Certificate issued by Board of Examiners after Mount Eden, Aucklanil. three years' pupilage 22 Feb., 1907 Bridgman, Roy Edward Registered under section 11 of" The Dentists Act, Hamilton. 1904," on oertificate of Board of Examiners issued after tbree years' apprenticeship 1 Sept., 1908 Bright, Walter James llf.'gistered under section 11 of" The Dentists Act, Ha.wera. 1908," on certificate of Board of Examiners I issued afrer three years' apprenticeship I 15 Nov., 1881 Brittain, Henry In continuous practice in New Zealand for Manners Street, Welling- the period of five years preceding the coming ton. into operation of "The Dentists Act, 1880" 23 Aug., 1904 Brittin, Frederick George In continuous practice in New Zealand for the P"panui. Christchuroh. Morris period of five years preceding the coming into operation of •• The Den tists Act. 1880" 29 Sept., 1911 Broad, Charles Vincent New­ Registered under section 2 of "The Dentists I Chri,tchurch. ton Amendment Act, 1910" I 11 Jan., 1910 Broa.d, Herbert Joshua Regist.ered under section 11 of" TheDentistsAot, Waihi. 1908," on certifica.te of BoarJ of Examillers issued after three years' apprenticeship 25 June, 1887 Brookfield, Harold Cotterill Certificate issued by the Board of Examiners Wanganui. after three yea.rs' apprenticeship 31 May, 1910 Brown, Frederiok •• Registered under seotion 11 of" The Dentists Act, Auokla.nd. 1908," on oertificate of Boa.rd of Examiners issued after three years' pupilage 11 Aug., 1903 Brown, Harold Philip Vin­ Certificate of Board of Examiners issued after Masterton. cent three ye.ars' apprenticeship 4 Mo.r., 1907 Brown, James Andrew Registered under section 11 of "The Dentists Act, Invercargill. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 21 Aug., 1906 Bryoe, James Alexa.nder Hegi.tered under section 11 of ,. The Dentists Ace, Wanganui. 1904," on certificate of Board of Exami"ers issued after three years' apprenticeship 27 Mar., 1897 Buohanan, Otto Richard Certificate issued by Board of Examiners after Gore. three years' apprenticeship 21 July, 1902 Buckeridge, Edmund Certificate of Board of Examiners granted uDder Wellington. the provisions of seotion 2 of .. The DentisGB Aot Amendment Act, 1891 " ------.------:,..------

82 THE NEW ZEAJ-AAND GAZETTE. [No.4

DENTISTS' REGISTER, NEW ZEALAND-continued . .... _--_._----- Date of , ~ame. Qualification. I Residence. Registration. 1 _1 ______.

25 June, 1901 Bulkley, Clara .. I Certificate i.sued by Boa.rd of Examiners a.fter Wellington. three yea.rs' pupilage 24 Feb., 1898 Bunby, Harold Dunwell Certificate issued by Board of Examiners after Auckland. three years' apprentioeship 22 Dec., 1905 Bundle, or Bund.H, Edward Regi,tered underseotion 11 of" The Dentists Act, Dunedin. Maclarlane 1904," on certificate of Board of Examiners issued after three years' apprentice.hip 16 Feb., 1904 Burdett, Sir Charles Grant, Certifica.te of Board of Examiners issued after Eltham. Bart. three years' pupilage 12 Aug., 1902 Burgess, Thomas Edward ., Certificate of Board 01 Examiners issued on Wellington. three years' apprenticeship 29 June, 1910 I Burt, John Reid .. .. Lic. Den. Surg. R. Call. Surg. Edin. 1909 Dunedin. 15 Jan., 190\1 I Burtenshaw, George Henry Registered under section 11 of" The Dentists Act, D ..nnevirke. 1908," on certific.. te of Bo .. rd of Examiners I issued after three years' apprenticeship 21 Oct., 1903 Butler, James Edward Certificate of Board of Examiners issued after Wellington. three years' apprenticeship 20 Aug., 1903 Butler, John Peter Certificate of Board of Examiners issued after Invercargill. three years' apprenticeship 25 June, 1897 Butler, Thomas Edward Certificate issued by Board of Examiners after' Philadelphia, U.S.A. Lhree years' apprenticeship , :3 Nov., 1902 Button, Horace Edwa.rd lJertificate issued hy Board 01 Examiners alter I Colombo Street, Christ- four years' apprenticeship churcb. 5 Feb., 1900 Calder, John Clarke Certificate of Board 01 Examiners issued alter 'I Dunedin. chree years' apprentioeship 7 Jan., 1910 Cameron, James Alexander Registered under section 11 of " The Dentists Act, Mataura. Menzies 1908," on certificate of Board of Examiners is""ed after threo years' apprentioeship 5 Jan., 1909 Campbell, DOllald Robert Registered under section 11 of" 'fhe Dentists Act, Inveroargill. 1908," on certificate of Board 01 Examiners issued after three years' apprenticeship 30 Sept., 1912 Campbell, James Alexander Registered und~r section 2 of .. The Dentists Napier. Amendment Act, 1911 " '1.7 June, 1908 i Campbell, James Wishart Registered under section 11 of" The DentistsAct, Te Aroha. I 1904," on oertificate of Board of Exam iners issued after three years' apprenticeship 3 July, 1907 Campbell, John Registered under section 11 01" The Dentists Act, Invercargill. 1904," on certificate of Board of Examiners issued alter three years' appren ticeship 27 April, 1894 Campbell, Stewart Allan Certificate of competency issued by Board of Masterton. Noble Examiners after three years' apprenticeship \I Dec., 1907 Cape-Williamson, Royal Bel­ Registered under section 11 of" The Dentists Act, Christchurch. lamy 1904," au certificate of Board of Examiners issued alter three years' apprenticeship 16 S~pt., 1904 Carey, Cyril George Oertificate of Board of Ex.. miners issued after Kaikoura. three years' apprenticeship 29 Dec., 1899 Caro, Eric Adelbert Cecil Certificate of Board of Examiners gra.nted under Napier. the provisions of section 2 of "The Dentists Act Amendment Act, 1891 " 13 Junc, 1881 Caro, Margaret In practice at the dat~ of the passing of "The Napier. Dentists Act, 1880" 7 April, 1887 Carter, Arthur Morton Certificate issued by Board of Examiners under Auckland. section 11 of " The Dentists Act, 1880," after expiry of five years' apprenticeship () Aug., 1904 Carter, Charles Eric Certificate 01 Board of Examiners issued after Queen Street, Auokland. lour years' apprenticeship 5 Aug., 1905 Ca.rter, Ernest Edmund Registered under section 11 of" The Dentists Aot, Timaru. 1904," on oertifioate of Board of Examiners issued .. fter three years' apprenticeship 6 April, 1909 Cato, Joseph Harold Registered under section 11 of " The Dentists Act, Gisborne. 1908," on oertificate of Board of Examiners issued after three years' apprenticeship 8 Jan., 1894 Chadwick, William Registered under Imperial Act as in praotioe before 22nd July, 1878 15 Aug., 1899 Chamberlain, Albert Ham­ Certificate of Bo.. rd of Examiners issued after Wellington. mond three years' pupilage 26 Sept., 1911 Ohamberlain, Frank Registered under section 2 of "Tbe Dentists Lyttelton. Amendment Act, 1910 " 27 July, 1907 Champtaloup, Owen ErIck.. Registerjld under seotion 11 of "The Dentists Aot, Auokland. 1904," on oertifioate of Board of Examiners issued after three years' apprenticeship 22 Dec., 1905 Chaney, Bertram Henry Registered under section 11 of" The Dentists Aot, New Plymouth. 1904," on certificate of Board of Examiners issued after three ye .. rs' apprenticeship 16 July, 1883 Chatfield, Alfred William Registered under the Imperial Act-,viz., "The Auokland. Dentists Act, 1878 " 9 Feb., 1901 Chatfield, Holbrook Allred.. Certificate of Board of Examiners issued after Auokla.nd. three years' apprenUoeship 20 July, 1895 Chick, William Certificate of com petenoy issued by Board of Dannevirke. Examiners after three years' apprenticeship 'j Feb., 1908 Choyoe, Arthur Edmund Registered under section 11 of" The Dentists Act, Auokla.nd. 1904," on certificate of Board of Examiners issued after three years' apprenticeship. '14 Nov., 1905 Cbrystall, Archibald Jeffrey Registered under seotion 11 01 "The Dentis~s Dunedin. Act, 1904," on certificate of Board of Ex­ aminers issued .. fcer three years' apprentice­ ship JAN. l1.J THE NEW ZEALAND GAZETTE. 83

DENTISTS' REGISTER, NEW ZEALAND-continued.

Da.te of I Na.me. Qualification. Residence. Registra.tion. r

30 Sep"., 19121 Clarke, Charles Edwin .. \ Registered under section 2 of "The Dentists South Dunedin. Amendment Act, 1911 " 1 Dec., 1908 Clarke, Cyril Samuel ... Registered under section 11 of" ~'he Dentists Act, Whangarei. I 1908," on certificate of Board of Examiners issued after three years' apprenticeship 28 Aug., 1899, Clark., Eric M. CErtificate of Board of Examiners issued after Norsewood. three years' pupilage 25 Nov., 1904 Clarke, Harold Edmund Certificate of Board of Examiners issued after Whangarei. Charle" Keyne three years' apprenticeship ~9 July, 1904: Clarkson, Harold Certificate of Board of Examiners issued after Masterton. three years' apprenticeship , l6 April, 190\J Clarkson, John George Registered under section 11 of "The Dentists Act, i Paeloa. 1908," on certificate of Board of Examiners issued after three years' apprellticesbip 15 Jan., 1909 Claylorth, Herbert Rolatld.. Registered under section 11 of" The Dentists Act, Dunedin. 1908," on certificate of Board of Examiners issued after three years' apprenticeship I

12 July, 1902 II, Cleveland, Russell Vaughan Certificate of Board of Examiners granted under i DUl)edin. , the provisions of section 2 of " The Dentistsi Act Amendment Act, 1891" 30 Jan., 1904 Coldicutt, Norman Karl Prior Certificate of Board of Examiners issued after! Wellington. three yeals' apprenticeship ! 23 Sept., 1903 Cole, Norman Sta.nley Clar- Certificate of Board of Examiners issued after: ence three years' pupilage ' 6 Jan., 1910 Cole, Tom James .. Registered under section 11 of" The Dentists Act, " Auckland. 1908," on certificate of Board of Examiners I issued after three years' apprenticeship I 21 Feb., 1889 Collins, Augustus Cha.rles Certificate issued by Board of Examiners under I New Plymouth. Hugh section 11 of "The Dentists Act, 1880," after I expiry of three years' apprenticeship , 4 Nov., 1896 Colson, Cyril Certificate issued by Board of Examiners after I Auckland. three years' apprenticeship 17 Nov., 1896 Colwell, William J. Certificate of Board of Examiners issued after I Auckland. three years' apprenticeship 29 Dec., 1902 " Cook, John Certificate of Board of Examiners issued after Port Cha.lmers. three years' apprenticeship 28 Jan., 1882 Cook, Robert Skilling In continuous practice in New Zealand for five Christchurch. years before the coming into operation of " The Dentists Act, 1880" 21 July, 1904 Cooke, Cecil Certificate of Boa.rd of Examiners issued after Auckland. three years' apprenticeship 3 Oct., 1906 Cooke, Walter Philip Registered under section 11 of " The Dentists Act, Nelson. 1904," on oertificate of Board of Examiners issued after three years' apprenticeship 5 Sept., 1895 Coombs, Charles John Certificate of competency issued by Board of Dunedin. Examiners after three years' apprenticeship 26 Nov., 1904 Cooper, John Thomas Certificate of Board 01 Examiners issued after Dunedin. three years' apprenticeship 30 April, 1881 Cooper, Septimus .. In practice at the date of the passing of "Tho Invercargill. Dentists Act,. 1880 " 10 Oct., 1902 Cornford, John Raymond Certificate of Board of Examin~rs issued a.fter Napier. three years' apprenticeship 24 Aug., 1883 Cottle, Morford Certificate of competency issued by Board of Suva, Fiji. Examiners under section 11 of " The Dentists Act, 1880," after expiry of three years' ap­ prenticeship 8 April, 1904 Coulson, Herbert Maxton Certificate of Board of Nxaminers issued after Hokitika. three years' apprenticeship 23 Oct., 1906 Courtis, Percy Burall Registered under section 11 of" The Dentists Act, Dunedin. 1904," on certificate of Board of Examiners issued after three years' apprenticesbip 19 Dec., 1900 Coventry, Cyril Certificate of Board of Examiners issued after Waimate. three years' apprenticeship 10 Feb., 1908 Cowper, Arthur Edwin Certificate of Board of Examiners issued after W"nganui. three years ' pupilage 28 July, 1904 Cowper, Richard Tuiet Certificate of Board of Examiners issued after Sydenham, Christchurch. three yearM' apprenticeship 23 May. 1889 Cox, Herbert Registered in Imperial Register as D.D.S., Auckland. I Univ. Mich., 1886 5 Nov., 1892 Cox, Jessie Bell .. Certificate of competency issued by Board of Auckland. Examiners after three years' apprenticeship 24 April, 1891 Cox, Josiah Goodwin Registered in Imperial Register as having been Gisborne. I, in practice before 22nd July, 1878 25 July, 1898 Cox, Norman Kershaw j Certificate of Board of Examiners gra.nted under Timaru. , the provisions of section 2 of .. The Dentists Act Amendment Act, 1891 " 13 April, 1909 Craig, Roderick Stuart Fraser Registered under section 11 01 " The Dentists Act, Manaia. 1908," on certificate of Board of Examiners issued after three years' apprenticeship 15 Mar., 1904 Cranwell, Arthur Henry Certificate of Board of Examiners issued after Waih!. ! three years' apprenticeship 27 Oct., 1898 Cranwell, Ruskin Burritt Certificate of Board of Examiners issued after Waihi. three years' apprenticeship 18 July, 1902 Crawford, Roy Garfield Certificate of Board of Examiners issued after Stratford. three years' apprenticeship 4 Dec., 1903 Cresswell, Albert John Brough. Certifica.te of Board of Examiners issued after Christchurch. ton three years' apprenticeship 20 April, 1881 Crosse, Samuel Victor Registered under the Imperial Act-viz., " The Dentists Act, 1878 .. ------~~~-~------

84 THE NEW ZEALAND GAZETTE. [No.4

DENTISTS' REGISTER, NEW ZEALAND-continued.

Date of Registration. Name. Qualification. Residence.

------~-----~~------,I 25 May, 1909 1 Orowhurst, Bradleigh Registered under section 11 of "The Dentists Act, I Christchurch. 1908," on certificate of Hoard of Examiners I issued after three years' apprenticeship 4 Feb., 19021 Crump, Harry Dixcn Certificate of Board of Examiners issued after I Hastings. I three years' apprenticeship 14 Dec., 1908 I Ouddie, Torrance Parkinson Registered under section 11 of "The Dentists Act, Dunedin. 1908," on certificate of Board of Examiners issued aHer three years' apprenticeship I 30 July, 1908 \ Ourrie, Edward Guthrie Registered under section 11 of" The Dentists Act, I Auckland. 1904," on certificate of Board at Examiners issued after three years' apprentioeship 23 Dec., 1909/ Curtis, Harold Major Registered under section 11 of" The DentistsAct, Waverley. 1908," on certificate of Board of Examiners I issued after three years' apprenticeship 11 'Feb., 1902 i Da.ore, Hubert Henry Certificate of Board of Examiners issued after Mangonui. thre~ years' apprenticeship 8 July, 19021 Dana.ton, Alfred Haddon Oertificate of Board of Examiners issued after Pahiatua. three years' apprentioeship 2 Nov., 1906 Ds.vies, Edward Registered under section 11 of "The Dentists Act, Auckland. 1904," on ceNificate of Board of Examiners issued after three years' apprenticeship 22 Feb., 1889 Davies, Henry Certificate issued by Board of Examiners after Napier. three years' apprenticeship 2 Aug., 1906 Davies, Leofric Pearson Registered under section 11 of "The Dentists Act, Wellington. 1904," on certificate of Board of Examiners issued after three years' a.pprenticeship 18 July, 1904 Davies, Owen Vivian Certificate of Board of Examiners granted under Dunedin. the provisions of section 2 of " The Dentists Act Amendment Act, 1891 " 16 Dec., 1892 Davies, William Oertificate issued by Board of Examiners after Suva, Fiji. three years' pupilage 27 July, 1904 Davies, William Registered under the Imperial Act-viz., "The Ohristchurch Dentists Act, 1878 " 2 June, 1881, Davis, Edward In practice at the date of the passing of "The Waikouaiti. , Dentists Act, 1880" 10 Oct., 19051 Davys, Sidney John Registered under seotion 11 of" The Dentists Act, Wellington. 1904," on oertifioate of Board of Examiners issued after three years' apprenticeship 13 June, 1891 Dawson, Walter Howard In continuous practice for five years immediately Wellesley Street, Auok· preceding the coming into operation of" The land. Dentists Act, 1880" 3 May, 1909 Dearsly, Raymund Alfred Registered under section 11 of" The Dentist. Act, Ohristchurch. With N.Z. 1908," on certificate of Board of Examiners Expeditionary Force, issued after three years' apprenticeship. 4 Mar., 1895 Deck, Charles James Certificate issued by Board of Examiners after Nelson. three years' apprenticeship 11 May, 1881 Deck, Edward Henry In practice at the date of the passing of "The Motueka.. Dentists Act, 1880" 19 April, 1881 Deck, Samuel John In practice at the date of the passing of "The Sydney. Dentists Act, 1880 " 26 Nov., 1908 De Lautour, Lui. Registered under section 11 of" The Dentists Act, Ashburton. 1908," on certificate of Board of Examiners issued after three years' apprenticeship 19 Dec., 1907 De Lautour, Robert Archi­ Registered under section 11 of "The Dentists Act, Wellington. bald 1904," on certificate of Board of Examiners issued after three years' apprenticeship 22 April, 1908 Dempster, Amos Alexander •. Registered under seotion 11 of •• The Den tists Aot, Ash burton. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 27 June, 1902 Denniston, Maurice Edward Certificate of Board of Examiners issued after Molesworth Street, Wel­ three years' apprenticeship lington. 27 May, 1881 Dermer, George Edmund •. In practice at the date of the passing of "The Dunedin. Dentists Act, 1880 " 26 May, 1903 Deschler, George La.ncelot .. Certificate of Board of Examiners issued after Nelson. three years' apprenticeship 7 Mar., 1901 De Veaux, Frederick Robert Certificate of Board of Examiners issued after Christohuroh. three yea.rs' apprenticeship 18 Dec., 1905 Dickens, Alfred Registered under section 11 of " The Dentists Act, Invercargill. 1904," on oertifioate of Board of Examiners issued after three years' apprenticeship 8 May, 1903 Didsbury, Wilfred Holmden Certificate of Board of Examiners issued after Wellington. three years' apprenticeship 20 Feb., 1902 Dixon, George Skene Certificate of Board of Examiners issued after Hamilton. three years' apprenticeship 21 Feb., 1889 Dodds, George Fawcit Certificate issued by Board of Examiners under Dunedin. section 11 of " The Dentists Act, 1880," after three years' apprenticeship 24 July, 1908 Dodgshun, Gordon Mawley .. Registered under section 11 of .. The Dentists Act, W anganui. 1904," on certifioate of Board of Examiners issued after three years' apprenticeship 7 Dec., 1904 Dodgshun, Howard Oharles Certificate of Board of Examiners issued after Dunedin three yea.rs' apprenticeship 13 Feb., 1911 Dodson, Herbert John Registered under section 2 of "The Dentists Hamilton. Amendment Act, 1910 .. 5 Aug., 1904 Donald, Marion Smith Oertificate of Board of Examiners issued after Dunedin. three years' apprenticeship I 21 Aug., 1908 Donaldson, Douglas Vernon Registered under section 11 of" The Dentists Aot, Dunedin. 1908," on certificate of Board of Examiners issued after three years' apprenticeship JAN. l1.J THE NEW ZEALAND GAZETTE 85

DENTISTS' REGISTER, NEW ZEALAND-continued.

Date of I Na.me. QuaJiftcation. Residence. Registra~()I1___ ~ I I 3 July, 1905 Donne, Cecil L. Registered under section 11 of" The Dentists Act, 1904," on certificate of Board of Examiners issued after three yea.rs' a.pprenticeship 19 Aug., 1909 Donnelly, Henry James Registered under section 11 of" The Dentists Act, ~Iosgiel. 1908," on certificate of Board of Examiners hsued after three years' apprenticeship 10 Oct., 1908 Donovan, Cyrus Samuel Registered under section 11 of" The Dentists Act, Thames. 1908," on certificate of Board of Examiuers issued a.fter three yea.rs' apprenticeship 14 Jan., 1891 Downes, George Alfred Certifica.te issued by the Board of Exa.miners Cuba Street, Wellington. after three years' pupilage 18 Dec., 1B99 Downes, Willia.m Stacey Certificate issued by Board of Exa.miners after' Ouba Street, Wellington. three years' pupilage 10 Mar., 1B99 Dransfield, Sydney Certificate issued by Board of Examiners after Catterton. three years' apprenticeship 22 Dec., 1906 DufiuA, John Charles Registered under section 11 of " The Dentists Act, Auckland. 1904," on certificate of Board of Examiners issued after three years' a.pprenticeship 16 Dec., 1BB7 Dufiot, Josephine Cariboni •. Certificate as dentist by the University of the I Province of Namur, Belgium 12 Dec., 1887 Dufiot, Paul Certificate 80S dentist by the University of the Province of Na.mur, Belgium 5 June, 1905 Dunlop, John Registered uuder section 11 of" The Dentists Aot, Dunedin. 1904," on certifica.te of Board of Examiners issued after three years' apprentioeship I 22 June, 1906\ Dunn, Richmond Jabez Registered under sectiol! 11 of .. The Dentists Act, 1904," on certificate of Board of Examin'!lrs I issued after three years' pupila.ge 22 Dec., 1904 Durdin, Charles Certificate of Board of Exa.miners issued a.fter Wellington. three years' apprenticeship 17 Aug., 1891 Eames, Frederick Rattu Certificate issued by Board of Examiners after Helensville. three years' pupilage 26 Ma.y, 1B91 Eames, Hubert John ; Certificato issued by Boa.rd of Examiners under Pahiatua. I section 11 of "The ,Dentists Act, 1880," • I after three years' apprenticeship 26 Sept., 1911 I East, Selwyn .. I Registered under seotion 2 of "The Dentists Hastings. 1 Amendment Act, 1910 .. 9 Oct., 19051 Edgar, Adam David Registered under seotion 11 of .. The Dentists Dunedin. ! I Act, 1904," on oertifioate of Board of Ex· , aminers issued a.fter three years' apprentioe. I ship 5 Jan., 1909 Edwards, Henry Herbert . Registered as holding British certifica.te recog. Parua Bay. I nized by New Zealand University under sec- , tions 12 and 14 of .. The Dentists Act, 1908 .. 7 Ja.n., 1910 Edwards, Howa.rd Cha.rles .. I Registered under seotion 11 of "The Dentists Aot, Napier. I 1908," on certificate of Boa.rd of Examiners issued after three years' pupilage 16 July, 1908 Ega.n, John Henry I Registered under section 11 of" The Dentists Act, Auckland. 1904," on certificate of Board of Exa.miners I issued after three yea.rs' a.pprenticeship 12 Nov., 1890 Elkin, Alfred Herbert Certifica.te issued by Board of Examiners under Queen Street, Auckla.nd. I section 11 of "The Dentists Act, 1880," after three years' apprenticeship 4 Nov., 1899 Elliott, Robert Dickson Certificate of Board of Examiners issued after Wellington. three years' pupila.ge 10 Aug., 1898 Ellis, Osoar Vinoent Certificate issued by Board of Exa.miners after Wellington. three years' apprenticeship 10 Jan., 1905 Emanuel, Ceoil Munro Registered under provisions of section 10, su b· Auckla.nd. section (d), of .. The Dentists Act, 1904 " 15 Nov., 1904 Empson, Stanley Arnold Certificate of Board of Exa.miners issued after Te Awamutu. three years' apprenticeship 7 Feb., 1905 Enderby, Herbert Howis Certificate of Board of Examiners issued after Wanganui. three years' apprenticeship (seotion 11 of "The Dentists Act, 1904 ") 2B May, lBBI Esther, David Brunton In practice at the date of the passing of "The Gore. Dentists Act, 1880 " 10 Jan., 1905 Evans, Edwa.rd Campbell Registered under provisions of section 10, sub· Wellington. section (d), of .. The Dentists Act, 1904 .. 15 Nov., 1909 Evans, George Phillip Registered under section 110f .. The DentistsAct, Hastings. 1908," on certificate of Boa.rd of Examiners issued after three yea.rs' apprenticeship 1 June, 1910 Eva.ns, Helen Grant Registered under section 11 of" The Dentists Act, Auckland. 1908," on oertifica.te of Board of Examiners issued a.fter three yea.rs' pupilage 2100t., 1897 Fairchild, John Sanders Certificate of Board of Examiners issued after Wellington. With N.Z. three years' pupila.ge Expeditiona.ry Force. 16 May, 1906 Fairclough, Fra.nk Cecil Registered under section 11 of " The Dentists Act, Christchurch. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 4 Dec., 1905 Fairclough, Walter Registered under seotion 11 of .. The Dentists Act, Christchurch. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 2 July, 1906 Farmer, Gordon Maitland .. Registered under section 11 of .. The Dentists Aot, Longburn. 1904." on certificate of Board of Exa.miners issued after three yea.rs' apprentioeship 29 Jan., 1909 Faulder, Wythbourne Wynn Registered under section 11 of .. The Dentists Act, Auokland. 1908," on certificate of Board of Examiners issued after three years' apprenticeship -----_._---_._-_._------

86 THE NEW ZEALAND GAZETTE. [No.4

DENTISTS' REGISTER, NEW ZEALAND-continued.

Qualifica.tion. I Residence. Registrn.. te.. oftion. _I. _ _~ ____ ~ _ N_~,,:._ _ 1------.--- .-- - -1-- -- 6 Sept., 1902 Faulkner, James Joseph I Certifie.. te of Board of Examiners issued after Hastings. three ye ..rs' ..pprenticeship 27 Aug., 1907 Fernandez, John Alphonso .. Registered under section 11 of" The Dentists Act, Auckland. 1904," on certific .. te of Board of Ex.. miners is

DENTISTS' REGISTER, NEW' ZEALAND-continued.

Date of II Registration. Name. I Residence. I .

12-; 7 , ;-ilfred under 1; Act, ~:~ -~~; 11 -Gilbe-:~;o:na.n ~.-j-;-egistered sec~ion o~. ~he De~tists Nelson. 1904," on oertificate of Board of Examiners issued after tbree years' apprenticeship 2B June, 1905 i Gilbert. Robert Henry .. Registered under seotion 11 of "The Dentists Act, Westport. I 1904," on certificate of Board of Examiners issued after three years' apprenticeship 22 July, 1903 Gilmer, Knox .. . Certificate of Board of Examiners issued after Wellington. three years' apprenticeship 7 Dec" 18971 Ginders, Bertr80m Percy Certificate of Board of Examiners issued after Christchuroh. three years' apprenticeship B1 Jan., 19051 Gleeson, Henry Claude Certificate of Board of Examiners issued after Auckland. three years' apprenticeship (section 11 of I "The Dentists Aot, 1904 ") 17 April, 19031 Glendining, Halbert Cecil Certificate of Board of Examiners granted under Wellington. the provisions of section 2 of" The Dentists Act Amendment Act, 1891 " 12 Sept., 1901 1 Glendining, James .. : Certificate of Board of Ex80miners issued 80fter Stuart Street, Dunedin. I three years' 80pprenticeship 26 June, 1901 Glover, Henry Lawrence I Certific80te of Board of Emminers issued after Dunedin. three years' 80pprenticeship 30 April, 1906 Goodman, Florence . Registered under section 11 of "The Dentists Aot, Wellington. 1904," on certific80te of Board of Emminers issued 80fter three ye8ors' 80pprenticeship 20 Dec., 1904 Goulstone, William Fitzhugh Certific80te of Board of Examiners issued after Onehunga. three years' apprenticeship t7 Feb., 1906 Goyen, Leslie Vyvyan Registered undersection 11 of" The Dentists Act, Christohurch. U}04," cn certificate of Board of Examiners is"ued after three ye8ors' apprenticeship 6 Feb., 1906 Graham, George Keith Registered under section 11 of" ThA Dentists Act, Palmerston, Ot8ogo. 1904," on certificate cf Bcard of Examiners issued after three years' apprenticeship 21 Mar., 1888 Gray, Alexander Douglas Certificate of competency issued by the Board of New Plymouth. Examiners under section 11 of " The Dentists Act, 1880," after three years' apprenticeship 2B Mar., 1905 Gray, Cecil George Registered under seotion 11 of "The Dentists Act, New Plymouth. 1904," on certifioate of Board of Examiners issued after three years' apprentioesbip 1 Mar., 1895 Gray, John Certificate of competency issued by Board of Hawera. Examiners after three years' pupilage 22 Feb., 1897 Gray, William Orr Certificate of Board of Examiners issued after Australian Dental College, three years' pupilage Melbourne. 14 Jan., 1911 Greaves, John Registered under seotion 2 of "The Dentists Waikouaiti. Amendment Act, 1910 " 16 July, 1903 Green, Harry Holloway Certificate of Board of Examiners issued after Wellington. three years' apprenticeship so Ma.y, 1881 Greenwood, John Charles In practice at the date of the passing of " The Wa.nga.nui. Dentists Act, 1880 " 17 May, 1905 Gresham, Arthur Seilyard Registered under section 11 of" The Dentists Act, Te Kuiti. 1904," on oertifioate of Board of Examiners issued after three years' apprer,ticeship 27 July, 1907 Gresham, Edward Ransome pegislered under section 11 of" The Dentists Aot, Queenstown. 1904," on oertifioate of Board of Examiners iSRued after three years' apprentioeship 15 Oct., 1888 Gresham, Ernest .. Certificate of oompetenoy issued by the Board Ol1ehunga.. of Examiners after three years' pupilage 26001., 1896 Gresham, Frederick W. Certific80te of Board of Examiners issued after Inveroargill. three years' apprenticeship 6 Oct., 1909 Gresham, Garnet Stafford Regi.tered under section 11 of "!'he Dentists Act, Auckland. 1908," on certificate of Board of Examiners issued after four years' pupilage 20 Nov., 1897 Gresham, Herbert de Garris Certifioate of Board of Examiners issued after Ashburton. three years' apprenticeshIp 20 Deo., 1900 Gresham, John Joshua· Certifioate of Board of Enminers issued after Gore. three years' apprentioesbip 1 July, 1901 Gresson, Cuthbert Henry Certifioate of Board of Examiners issued after Timaru. three years' apprenticesbip 17 Jan., 1910 Gribble, Horaoe Registered under section 11 of" The Dentists Act, Wellington. 1908," on certificate of Board of Examiners issued after tbree years' apprenticeship 31 May, 1881 Grieve, Robert Gideon In practice at the date of the passing of " The Lawrence. Dentists Act, 1880" 93 May, 1881 Griiber, Edsall In praotice at the date of the passing of .. The Dentists Act, 1880 " 11 Feb., 1901 Grumitt, Robert Amos Certificate of Board of Examiners issued after Wa.nganui. three years' apprenticeship 300t ., 1905 Gunn, William Alexa.nder Registered as holding foreign diploma reoog­ Timaru. nized by New Zealand University under seotion 15, subseotion (2), of .. The Dentists Act 1904" 5 Ja.n., 1894 Gunthorp, Henry .• Certific~te issued by Board of Examiners under Baloluth8o. section 11 of "The Dentists Act, 1880," after three years' 80pprenticeship 4 Sept., 1905 Hair, John Alexander "1 Registered under section 11 of .. The Dentists Aot, Cambridge. 1904," on certifioate of Board of Examiners issued after three~years' apprentioes.hip K 88 THE NEW ZEALAND GAZETTE. [No.4

DENTISTS' REGISTER, NEW ZEALAND-continued.

nate of Registra.tion. I Name. Qualification. Residence. ------1 3 May, 19051 Hales, Leonard Clive : Registered as holding foreign diploma reoog­ Wellington. nized by the New Zealand University under section 15, subsection (2), of "The Dentists , Act, 1904" 10 Nov., 1911 Hales, Norman St. Clair I Registered under section 3 of "The Dentists Wellington. Amendment Act, 1911 " 8 July, 1895 Hall, Sidney George Herbert I Certificate issued by Board of Examiners after Levin. three years' pupilage 19 Nov., 1907 i Hammond, Graham Linton RegiRtered under section 11 of" The Dentists Act, Gisborn •. Isitt 1\)04," on certificate of Board of Examiners issued after three years' apprentioeship 5 Jan., 1910 Hammond, Harry , Registered under section 11 of" The Dentists Act, Karori, Wellington. ! 1908." on certificate of Board of Examiners issued after three years' apprenticeship 11 Dec., 1911 Hanan, Frederick Arthur Registered under section 2 of "The Dentists Auckland. Amendment Act, 1\)11 " 4 Oct., 1907 Hannon, Micbael Joseph Registered under section 11 of" Tbe Dentists Act, Oamaru. 1904," on certificate of Board of Examiners issued after threeyoears' apprentioeship 16 Dec., 1908 Hanron, Nora Registered under section 11 of" The Dentists Act, Nelson. 1908," on certificate of Board of Examiners issued after three years' apprentioeship 12 June, 1915 Hansen, Albert James Bac. Den. Surg. Univ. N.Z. 1911 Whangp.marino .. 24 July, 1902 Harley, Oliver Cromwell Certificate issued by Board of Examiners after Sydenham. three years' apprenticeship 27 Oct., 1903 Harman, Victor Edward Certificate of Board of Examiners issued after Palmerston Nortb. three years' apprenticeship 3 May, 1907 Harper, Gordon Gera.ld Registered under sectIOn 11 of" The Dentists Act, Christchurch. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 19 June, 1902 Harri8, George Charles Z. Certificate of Board of Examiners granted under Christchurch. the provisiolls of section 2 of "The Dentists Act Amendmem Act, 1891 " 15 July, 1904 Harris, Robert Vaux Comport Certificate of Board of Examiners issued after Napier. three years' apprenticeship 13 July, 1896 Harrop, Clarence Reginald Certificate issued by Board of Examiners after Auckland. Halley three years' pupilage 19 Jan., 1903 Haselden, Louis Tiflen Certificate issued by Board of Examiners after Dargaville. three years' pupilage _ 26 Nov., 1908 Haskins, Guy Registered as holding foreign certificate recog­ Christchurch. nized by the New Zealand University under section 15, subsection (2), of "The Dentists Act, 1908 " 2300t., 1909 Hawken, Edward Harry Registered under section 11 of" The Dentists Act, Auckland. 1908," on certificate of Board of Examiners issued after three years' apprenticeship 18 Sept., 1901 Hay, Annie Certificate issued bv Board of Examiners after Christchurch. three yearo' apprenticeship 20 Sept., 1890 Hay, Charles William Certificate of registration under the Dentists High Street, Dunedin. Act of Victoria, recognized by the New Zealand Dental Board of Examiners 17 Jan., 1902 Hayns, Claude Certificate issued by Board of Examiners after Palmerston North. three years' apprenticeship 25 July, 1907 Haywood, Leo Paul Registered under section 11 of" The Dentists Act, Wellington. 1904," on certificate of Board of Examiners issued after tbree years' apprenticeship lIO Jan" 1911 Heatherington, Percy Ridley Registered under section 2 of "The Dentists Christohurch. Amendment Act, 1910 " 20 May, 1904 Heighton - Hiorns, C I a u d e Certificate of Board of Examiners issued after Sydney. Leonard three years' apprenticeship 21 May, 1881 Helms, Richard In practice at the date of the passing of " The Dentists Act, 1880 " 9 Jan., 1911 Henaghan, William Thomas Registered under section 2 of .. 'l'he Dentists South Dunedin. Amendment Act, 1910 " 1 June, 1881 Henderson, Jacob Graham. . In practice at the date of the passing of "The Auckland. Dentists Act, 1880 " 16 Mar., 1911 Henderson, William Alfred.. Registered under section 2 of "The Dentists Dannevirke. Amendment Act, 1910 " 23 Dec., 1904 Hill, Elliott Labatt Certificate of Board of Examiners issued after Auckland. three years' aoprenticeship 20 Sept., 1886 Hill, Thomas Boucher In continuous practice in New Zealand for the Raglan. period of five years immediately preceding I the coming into operation of " The Dentists Act, 1880" 12 Nov., 1900 Hobbs, Arthur Edward Certificate issued by Board of Examiners after Queen S,reet, Auckland. three years' apprenticeship 210ct., 1896 Hobbs, William Certificate issued by Board of Examiners after Wellington. three years' apprenticeship 6 Aug., 1881 Hoby, Arthur Lic. Den. Burg. R. Call. Surg. Irel. Willis Street, Wellington. 28 Jan., 1907 Hoby, Arthur Hubert RegiHtered under section 11 of "The Dentists Wellington. Act, 1904," on certificate of Board of Ex­ aminers issued after three years' apprentice­ ship 16 Aug., 19021 Hoby, George Certificate issued by B:Jard of Examiners after Nelson. three years' apprenticeship -----.-----~----~ -_.-. ------~~------

JAN. l1.J THE NEW ZEALAND GAZE'l"!'£' 89

DENTISTS' REGIS'l'ER, NE N ZEALAND-conttnued.

Date of Registra.tion. Name. Qualification. Residence.

------;-,------~---,------I ------28 Jan., 19071 Hoby, Kenneth George " Registered under section 11 of" The Dentists Act, Wellington. i 190i," on certificate of Board of Examiner. issued after three years' apprenticeship 28 Sept., 19091 Hodgins, Charles Owen Registered under section 11 of" The Dentists Act, Palmerston North. 1908," on certificatc of Board of Examiners I issued after four ye.ars' apprentice"hip 3 Feb., 1911 I Holbeche, Vincent lEmilian Registered under section 2 of "The Dentists Roto.o.rangi, Cambridge. Amendment Act, 1910" 31 Mar., 1903 Holloway, Charles Henry Certificate issued by Board of Examiners after Hamilton. three years' apprenticeship 23 Dec" 1903 Holmes, Charles Gerald i Oertificate of Board of Examiners issued after Waimate.

1 three years' apprenticesbip 20 Dec., 1904 i Hooper, Alexander James i Certificate of Board of Examiners issued after Petone. three years' apprenllceship 19 Sept., 1887 i Hooper, Arthur Frederick , Certificate of competency issued by Board of Auckland. Examiners under section 11 of "The Dentists Act, 1880," after three years' pupilage 9 July, 1892 I Hooper, Joseph H. i Certificate of competency issued by Board of Pa!merston North. , .B;xaminers after three years' pupilage 6 Dec .• 1909 i Hooper, Richmond Vernon I Registered under section 11 of .. The DentIsts Act, Palmerston North. I 1908," on certificate of Board of Examiners i issued alter three years' apprenticeship 27 April, 1898 i Hope, Edward , Certifioate of Board of Examiners issued after Hereford Street, Christ· three years' pupilage ohurch. 24 Mar., 18991 Hope, John 1 Certificate of Board of Examiners issued after Rotorua. three years' apprenticeship 270ot., 1898 I Hope, Robert I Certificate of Board of Examiners issued after Lambton Quay, Welling­ three years' apprentioeship ton. 21 May, 1906! Horrooks, Leonard Maoin· Registered under section 11 of" The Den tists Act, Feilding. i tosh 1904," on certificate of Board of Examiners issued after three years' apprenticeship 10 Jan., 1905 i Hosking, Francis Wills Registered under provisions of section 10. sub· Auckland. section (d), of " The Dentists Act, 1904 " 21 Sept., 1904; Hosking, Rupert Vivian I Certificate of Board of Examiners granted under Rarotonga. 1 the provisions of section 2 of "The Dentists , Act Amendment Aot, 1891 " 15 Mar., 1901 Howard, Ceoil John Paul I Certificate issued by Board of .B;xa.mine .. after, Nelson. three years' pupilage • I 29 Aug., 1906, Howard, Trevor Clendon I Registered under section 11 of "The Dentists I Thames. I Act, 1904," on certificate of Board of Ex· , aminers issued after three years' apprentice. i I ship 24 Oct., 18961 Howorth, Ernest T. W. I Certifioate issued by Board of Examiners after Invercargill. , three years' 'pupilage 23 Jan., 1906 i Hudson, Marshall Henry I Registered under section 11 of" The Dentists Act, Auckland. 1904," on certificate of Board of Examiners issued after three years' apprenticeship

14 Mar., 1890, Hudson, Robert Thackeray Registered under the Imperial Aot intituled I· Stratford. " The Dentists Act, 1878 " , 9 May, 1881 i Hughes, Alfred George In practice at the date of the passing of " The i Hastings. Dentists Act, 1880 " 17 Aug., 1905 I Hughes, Arthur Stanley Certificate of reoognition granted by New Zea· Gore. land University after examination passed, under section 15, subsection (3), of "The I Dentists Aot, 1904 " 3 July, 1907 Humphries, Aubrey Registered under section 11 of" The Dentists Act, Napier. 1904," on certificate of Board of Exa.miners issued after three years' apprenticeship 1 Nov., 1897 Hunt, Edith Georgina, Certificate of Board of Examiners issued after Wellington. three years' pupilage Hl Dec., 1907 Hunt, Sydney Registered under section 11 of" The Dentists Act, Christchurch. 1904," on certificate of Board of Examiners issued after tbree years' apprenticeshiI' 10 Jan., 1905 Hunter, Samuel Benton Registered under provisions of section 10, subsec. Stratford. tion (d), of " The Dentists Act, 1904 " 17 May, 1881 Hunter, Thomas A. In practice at the date of the passing of "The Dunedin. Dentists Act, 1880 " 3 July, 1907 Hursthouse, John Fearon Registered under section 11 of" The Dentists Act, New Plymouth. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 24 June, 1905 Hursthouse, William Rich- Registered under seotion 11 of "The Dentists Wellington. mond Aot, 1904," on certifioate of Board of Ex­ aminers issued after three years' apprentioe­ ship 23 May, 18S1 Hutchins, George William.. In praotice at the date of the passing of "The Balclutha. Dentists Act, 1880 " 13 Jan., 1910 Ingle, Allan Henry Registered under seotion 11 of" The Dentists Act, Stratford. 1908," on certificate of Board of Examiners issued after tbree years' apprenticeship 7 Sept., 1909 Ingram, William Ranwell •. Registered under seclion 11 of "The Dentists Aot, Auokland. 1908," on certificate of Board of Examiners issued after three years' apprenticeship 27 April, 1906 Ings, William RegiRtered under seotion 11 of" The Dentists Act. Dunedin. 1904," on oertifioate of Board of Examiners issued after three years' apprenticeship 90 'rUE NEW ZEALAND GAZETTE. [No. ,4

Residence.

4 April, 1911 Irvine, J a.mes Cooper Registered under seotion 3 of co Tbe Dentists Christchurch. Amendment Act, 1910 .. 1 Mar., 1904 Irwin, William Richard Myles Certificate of Board of Examiners issued after Christohuroh. three years' apprenticeship 29 June, 1904 Isaacs, David Nathan Certifioa.te of Board of Examiners issued after Wellington. With N.Z. three years' apprenticeship Expeditionary Faroe. 5 Mar., 1898 Jackson, Graham Henry Certifioate issued by Board of Examiners after FeUding. three years' apprenticeship 15 Aug., 1905 Jackson, Howard Edward Registered under section 11 of "The Dentists Act, Carterton. 1904," on certificate of Board of Examiners issued after three years' apprentioeship 30 Dec., 1909 J etIries, Percy George Registered under section 11 of .. The Dentists Aot, Palmerston North. I 1908," on oertificate of Board of Examiners issued after three years' apprenticeship 113 July, 1904 Jennings, Charles ClitIord Certifioate issued by Board of Examiners after fnvercargill. three years' apprentioeship 22 June, 1895 Jennings, David Horatio Certificate issued by Board of Examiners after Oamaru. three years' pupilage ' 8 July, 1905 Johns, William Roherts Registered under seotion 11 of co The Dentists Act, Nelson. 1904," on oertifioate of Board of Examiners issued after three years' apprenticeship 11une, 1905 Johnson, John Arnold Walter Registered under section 11 of "The Dentists Timaru. Beeoh Act, 1904," on oertifioate of Board of Ex­ aminers issued after 'hree years' apprentice­ ship 19 Jan., 1910 Johnson, John Peroy Registered under section 11 of" The Dentists Act, Dunedin. 1908," on oertifioate of Board of Examiners issued after five years' apprenticeship 24 Deo., 1909 Johnson, Thomas .. Registered under section 11 of" The Dentists Act, Christohurch. 1908," on oertifioate of Board of Examiners I issued after three years' apprentioeship 15 Mar., 1900 IJobnson, William Douglas •• ,Certificate issued by Board of Examiners after Hawera. three yea.rs' apprenticeship 31 July, 19011 Jobnston, Ceoil Francis Certlfioate issued by Board of Examiners after Invercargill. I Alexander three years' pupilage 10 Jan., 1910 Johnston, Robert Foster Registered undersection11 of" The DentistsAct, Wanganui. 1908, II on certifioate of Board of Examiners issued after three years' apprenticeship 116 July, 1906 Johnstone, William Sanders Re~lstered under seotion 11 of co The Dentists Act, Wellington. 1904," on oertificate of Board of Examiners issued after three years' apprentioeship 18 April, 1900 Jones, Alfred Certificate issued by Board of Examiners after Wellington. three years' apprenticesbip 12 Deo., 1913 Jones, Arthur George Lic. Den. Surg. R. Call. Surg. Edin. 1912 WelJington. 31 May, 1881 Jones, Edward Bevan In praotice at the date of the passing of "The Inveroargill. Dentists Aot, 1880 " III July, 1904 Jones, Jesse Pritohard Certifioate of Board of Exa.miners granted under Christohuroh the provisions of seotion 2 of .. The Dentists Aot Amendment Aot, 1891 " 15 Feb., 1901 Jones, Sydney Herbert Certifioate Issued by Board of Examiners after Christohuroh. three years' apprentioeship , 10 Jan., 19051 Jordan, J osepb Armstrong •• Registered under provisions of section 10, su b- Tauranga. section (d), of .. The Dentists Act, 1904 .. 23 May, 1881 Kempson, John Tertius In praotioe at the date of the passing of "The Roslyn. Dentists Aot, 1880" 24 Nov., 1894 Kempt, Donald Registered under the Imperial Aot intituled Rosario, Santa Fe, Argen­ " The Dentists Act, 1878 " tine. 25 June, 1906 Kettle, Desmond Fosbery Registered under section 11 of" The Dentists Aot, Auckland. 1904," on certificate of Board of Examiners issued after three years' pupilage 1 April, 1895 Kidd, Robert William Certificate of competenoy issued by Board of I Dunedin. Examiners after three years' pupilage 27 July, 1907 Kiernan, Henry Willis Registered under section 11 of "The Dentists Aot, I Wanganui. 1904," on oertifioate of Board of Examiners I issued after three years' apprenticeship , 3 Nov., 1894 Kilgour, Harry Morton Certifioate of competency issued by the Board of I Wellington. Examiners after three years' apprenticeship! 12 May, 1908 King, Riohard James Registered under section 11 of" The Dentists Act, I Christohuroh. 1904," on certiflca.te of Board of Examiners issued after three years' apprentioeship , 10 Jan., 1905 Kinnear, James Hutohings Registered under provisions of seotion 10, sub- I Auokland. seotion (d), of " The Dentists Act, 1904" : :all May, 1900 Kirkland, John Certifioate of competenoy issued by the Board I Timaru. of Examiners after three years' apprenticeship I 3000t., 1890 Knight, Herbert Frames Certifloate of oompetency iesued by the Boa~d of I Rotorna. Examiners after three years' apprenticeship 8 Jan., 1910 Knott, William Henry Registered under section 11 of " The Dentists Aot, I Yosgie!. 1908," on oertifioate of Board of Examiners, issued after five years' apprenticeship 17 June, 1903 Laidlaw, George William Certifioate of Board of Examiners granted under I New Plymouth. the provisions of seotion 2 of "The Dentists Act Amendment Act, 1891 .. 23 May, 1911 La.mont, Cuthbert Edward •• Registered ,as holding oertificate reoognized by Inveroargill. New Zealand University under seotion 15, subsection (2), of " The Dentists Act, 1908 " 17 May, 1881 ILane, Edward George In practice at the date of the passing of "The Tees Street, Oamaru. Dentists Aot, 1880" JAN. 11.] THE NEW ZEALAND GAZETTE. 91

DENTISTS' REGISTER, NEW ZEALAND-continued.

Da.te of Residence. RegiB""afdon. Name. Qualillcation.

9 April, 1881 Leary, James Fra.ncis .. IIn pra~~ice :t t~:-~~e of the passing of "The I Mosgiel. , Dentists Act, 1880" 27 May, 1881 Lea.ry, Thomas James .. I In pre.ctice at the date of the passing of "The Dentists Act, 1880 .. 28 Nov., 1894 Leatham, William Newla.nd Oertificate of competency issued by Board of Auckland. Examiners after three yea.rs' apprenticeship 11 June, 1881 Letters, Fra.nois .. In pra.ctioe at the date of the passing of "The Sydney, N.S.W. Dentists Aot, 1880" 30 July, 1897 Levien, Lindo Saul Oertificate issued by Board of Examiners after Wellington. three years' apprenticeship 16 July, 1905 Lewers, Joseph Francis Registered under section U of "The Dentists Ohristchurch. Aot, 1904," on certificate of Board of Ex· I . aminers issued after three years' apprentice- ship 3 July, 1907} { Registered under section 11 of" The Dentists Act, · hfi Id M K· Ie 1904," on certifioate of Board of Examiners Lltc e , urray mgs y issued after three years' apprentioeship } Wellington. 7 Mar., 1911 Lic. Den. Surg. R. 0011. Surg. Edin. 1910 .• 1 Sept., 1891 Lloyd, Robert Vereker Oertificate issued by Board of Examiners under Palmerston North. I seotion 11 of " The Dentists Act, 1880," after I three years' apprentioeship 26 Sept., 1911 Lookett, George Hugh Beattie Registered under section 2 of OJ The Dentists Gisborne. Amendment Act, 1910 " 16 Jan., 1908 Logan, Arthur Lunan Registered under section 11 of "The Dentists Act, Palmerston North. With 1904," on certifioa'e of Board of Examiners N.Z. Expeditionary issued after three years' apprenticeship Force. 11 Dec., 1897 La Keong, William I' Oertificate issued by Board of Examiners· after Dunedin. three years' apprenticeship 13 Sept., 1888 Lonerga.n, Thomas Augustus i Certificate of competenoy issued by the Board Stratford. Ignatius I of Examiners after more than three yea.rs' apprentioeship 19 Aug., 1904 Long, Arthur Olifford Certificate of Board of Examiners issued after Whangarei. three years' apprentioeship , 28 Ja.n., 1909 Long, Oyril Gervaise Gould Registered under seotion 11 of "The Dentists Act, I 1908," all certificate of Board of Examiners issued after three years' apprenticeship 23 July, 1909 Low, D'Arcy Oharles Lyon .. Registered under seotion 11 of "TheDentistsAct, Tuakau. 1908," on certificate of Board of Examiners: issued after five years' apprentioeship I 9 Mar., 1899 Lowe, William Ernest Certificate issued by Board of Examiners after I Esmeralda, 314, Buenos three years' pupilage Aires, Argentine. 15 Dec., 1908 Lusk, John Certificate issued by Board of Examiners after Dunedin. three years' apprentioeship 11 Dec., 1905 [ Lyons, James Spence Registered under section 11 of" The Dentists Aot, Stratford. 1904," on certificate of Board of Examiners issued after three years' a.pprenticeship 115 June, 1906 Lysnar, Harold Godfrey Registered under section 11 of" The Dentists Act, Auckland. 1904," on certificate of Board cf Examiners issued after three years' apprenticeship 23 Dec., 1909 McArthur, Francis Banna- Registered under seotion 11 of .. The Dentists Auckland. tyne Keddie Aot, 1908," on certificate of Board of Ex­ aminers issued after three years' apprentice- 15 July, 1899 MoBrearty, Denis .. Cer:i~i!ate of Board of Examiners issued after I Greymouth. three years' appren ticeshi p 5 July, 1898 McBrearty, Joseph Certifioate of Board of Examiners issued after Wellington. three years' apprenticeship 24 Jan., 1910 I McBrearty, Peter James Registered underseotion 11 of "TheDentistsAot, Wallganul. I 1908," on certificate of Board of Examiners issued after three years' pupilage. . 19 April, 1881 I McConncchie, William I In practice at the date of the passing of "The St. Bathan's. . Dentis ts Act, 1880 " , 25 April, 1901 MacDiarmid, Alexander Certificate of Board of Examiners inued after IWellington. Morris three years' apprentioeship 19 Aug., 1902 McGarrigle, Edward De Certificate of Board of Examiners issued after Hamilton. Venny three years' apprenticeship 31 July, 1899 McGill, David William i Oertificate of Board of Examiners issued after Timaru. , four years' apprenticeship 4 Jan., 1904 MacGoun, Duncan Malcolm Oertificate issued by Board of Examiners after Wellington. three years' apprenticeship 8 July, 1897 MacGoun, Maxwell D. Certificate of Board of Examiners issued after Oarterton. three years' apprenticeship 17 Sept., 1909 McGovern, John Francis Registered undersection 11 of" The Dentists Act, Hay, N. S. W. 1908," on certificate cf Board of Examiners issued after three years' apprentioeship 25 Sept., 19121 McGuire, Felix K. .• Registered under section 2 of "The Dentists Aucklaud. Amendment Act, 1911 ,. 18 Ja.n., 1902 Mackay, Aie'Dk Simpson Lie. Den. Surg:R. 0011. Burg. Edio. 1901 Te Aroha. 21 Aug., 1899 Mackay,Jan:tes GeorgeHenry Oertificate of Board of Examiners issued after Gore. three years' pupilage 21 June, 1902 Mackenzie, David Stuart Oertifioate of Board of Examiners issued after Levin. three years' apprenticeship 11 Dec., 1905 McKenzie. William Registered under section 11 of "The Dentists Act, Port Chalmers. 1904," on certifioate of Board of Examiners issued after three years' apprenticeship 19 Jan., 1900 MoNevl, He,rbert Maloolm.. Oertlficate of Board of Examiners issued after Pahiatua. three years' pupilage ---~~--,~~~

92 THE NEW ZEALAND GAZETTE. rNo. 4

DENTISTS' REGISTER, NEW ZEALAND-continuea.

n"te of Registrat;lon. Name. Qualification. Residence. ,- 13 May, 1899 McPherson, Walter W. I Certificate of Board of Examiners issued "fter Christohuroh. I !,hree year.' apprenticeship 13 Feb., 1897 Maitland, Arthur George · Certificate of Board of Examiners granted under Christchurch. : the provisions of scction 2 of " The Dentists ~ I Act Amendment Act, 1891 " 25 June, 1906 Male, Frederiok Walter Stan- i Hcgistered under section 11 of" The Dentists Act, Wellington South. thorpe . 1904," on certificate of Board of Examiners I issued after three years' apprenticeship 22 July, 1889 Mantell, Walter Godfrey · Certificate of competcncy issued by thc Board of Wellington. Examiners after three years' pupilage 120ot., 1906 Marsdon, Nelson .. I Registered under section n of" The Dentists Act, Wellington. 1904," on cert·ificate of Board of Examiners is,ued after three years' apprenticeship 21 Jan., 1903 Marshall, Allan Lewis I Certificate of Board of Examiners issued after Timaru. four years' apprenticeship 27 Sept., 1912 Marshall, George Irving Regiotered under section 2 of "The Dentists Temuka. Amelldmen~ Act, 1911" 8 May, 18911 Martin, Joseph Antonio Certificate issued by the Board of Examiners Auckland. after three years' pupilage 4 Ja.n., 1910 Mawson, Lawrence Registered under section 11 of" The Dentists Act, Gisborne. 1908," on certificate of Board of Examiners · issued after four years' apprenticeship 1 Iii Jan., 1909 i Meares, Stuart Dearden Registered under section 11 of" The Dentists Aot, Christchurch, 1908," on certificate of Board of Examiners issuod after threo years' apprenticeship 29 Aug., 1906 Menzies, Bertram B. Itegistered uuder section 11 of" The Dentists Act, Napier. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 6 Aug., 1891 Merewether, Audley Edward ! Certificate issued by the Board of Examiners Wellington. after three years' pupilage [) Dec., 1900 Miller, Nathaniel . ~ Lie. Den. Surg. R. Coll. Surg. Eng. 1897. New Plymouth. I Registered under the Imperial Act 24 Jan., 1908 Milroy, James Hichard Thoo-' Registered under section 11 of "The Dentists Act, Wyndham. dore 1904," on certifioate of Board of Examiners issued after three years' apprenticeship 19 Mar., 1903 Minogue. Harold Thomas I Certificate issued by Board of Examiners a.fter Wellington. three years' apprenticeship 10 Jan., 19051 Mitchell, James Dow .. Registered under provisions of section 10, sub· Invercargill. section (a), of "The Dentists AcL, 1904"

23 June, 1905 Mitchell, Walter Nelson Can· Registered nnder section 11 of "The Dentists Act, I' Auckland. ning 1904," on certificate of Board of Examiners issued "fter three years' apprenticeship 4 Aug., 18981 Moffett, Charles Cecil Certificate of Board of Examiners issued after I Inverc.. rgill. three years' appren~;ce8hip I 22 Aug., 1904 , Molineaux, Leslie Merlin Certificate Issued by Board of Examiners after Christcburoh. three years' apprenticeship 7 Sept., 1887 Moore, Thomas Frederick In continuous practice for five years prior to Auckland. the coming into operation of "The Dentists Act, 1880 " . 25 June, 1896 Morpeth, Kenneth Carroll Certificate issued by Board of Examiners after Wellington. tbree years' apprenticeship 27 Sept., 1911 Morrall, George John Hegistered under section 2 of "The Dentists Dunedin. Amendment Act, 1910" 5 Dec., 1904 Morris, Philip Bernard Certificate issued by Board of Examiners after Auckland. · three years' apprerticeship 20 Sept., 1895 Moses, Claude Horace I Certificate issued by Board of Examiners after Queen Street, Auckland. I tbree years' apprenticeship 31 Mar., 1904 Moses, Hubert Phillips J!jh- ; Certificate issued by Bo .. rd of Examiners "fter Waihi. renfried three years' apprenticeship 7 Sept., 1901 Moulton, Stephen Adrian Certificate of Board of Examiners issued after Wellington. three years' apprenticeship lO Oct., 1890 Muridge, Thomas .. Registeredllnder the Imperial Act-viz., "The Rangiora: Dentists Act, 1878 " 7 Nov., 1894 Murray, George Patrick Scott Certificate issued by the Board of Examiners Auckland. after tbree years' apprenticeship 16 Dec., 1907 Murray, William George Registered under section 11 of" The Dentists Act, Hunterville. 1904," on certificate of Board of Examiners issued after three years' apprenticeship . 31 May, 1881 Myers, Septimus .. In practice at the date of the passing of "The I Dunedin. Dentists Act, 1880 " ' 24 July, 1903 Nancarrow, Leslie :B'osbery.. Certificate of Board of };]xaminers issued after Christchuroh. three years' apprenticeship lOJan., 1905 Nash, John Arthur Hylton.. Registered under provisions of section 10, sub. Auokl ..nd. section (d), of "The Dentists Act, 1904" 10 June, 1889 Neeley, Nathaniel Alonzo D.D.S., Vanderbilt University, U.S.A., 1887 Christchurch. 31 May, 1881 Neil, James In practice at the date of the passing of "The George Street, Dunedin. Dentists Act, 1880 "

14 April, 1903 Newell, Oharles James Oertificate of Board of Examiners granted under I' Christchurch. the provisions of section 2 of "The Dentists Act Amendment Act, 1891 " . 12 Sept., 1907 Nicholl", llbert Edward Regis tered under section 11 of " The Dentists Act, ! Palmerston North. 1904," on certificate of Board of Examiners issued after three years' apprenticesbip 1 24 July, 1905 , Nicholson, Andrew Carruthers Registered under section 11 of " The Dentists Aot, Mount Bruce, Masterton. 1904," on certific.. te of Board of Examiners granted ..fter three years' apprenticeship JAN. 11.J THE NEW ZEALAND GAZETTE. 93

DENTIHTS' REGISTER, NEW ZEALAND-continued. T------Date of I Registration. Name. Qualification. Residence.

:~ Feb., 1906 Nioolson, James Stewart Registered nnder section 11 of" The Dentists Act, Dunedin. 1904," on certificate of Board of Examiner" issued aftor theoe years' apprenticeship , 2~ Aug., 1905 Nilsson, John Alfred I Registered under section 11 of" The Dentists Act, Wairoa. 1904," on certificate of Board of Examiners I • granted after three years' apprentice.hip 21 Mar., 1916 Nisbet, Matthew HolmeR .. ! LIC. Den. Surg., Fac. Phys. Surg., Glasgow, "Dirleton," Hereta.unga., i 1886 Upper Hutt. 6 Feb., 1904 Noakes, Norman Lewis Guy I Certificate of Board of Examiners issued after Walhi. three years' apprenticeship 2 July, 1900 O'Carroll, Claude Ryan , Certificate issued hy Board of Examiners after, Inglewood. three years' app~enticeship 270ot., 1899 Odium, Frederick Oharles : Certificate issued by Board of Examiners after Te Awamutu. I three years' apprenticeship 4 Jnly, 1898 O'Kane, James Joseph Oertificate of BOMd of Examiners issued after Alexandra South. three years' apprenticeship 26 Feb., 1907 O'Kane, John Alexander Registered under section 11 of" The Dentists Act, Alexandra South. 1904," on certificate of Board of Examiners issued after three years' pupilage 4 Jan., 1910 O'Keefe, Francis .. Registered under section 11 of" The Dentists Act, Hastings. 1908," on certificate of Boa.rd of }]xaminers issued after three years' apprenticeship 13 Sept., 1905 O'Malley, Daniel Francis I Registered under section 11 of •. The Dentists Act, Timaru. 1904," on certIficate of Board of Examiners issued after three years' apprenticeship

6 April, 1909 O'Meara, Albert Eioha.rdt Registered under section 11 of .. The Dentists Act, I' Hastings. 1908," on certificate of Board of Examiners issued after three years' apprenticeship

13 Ma.y, 1907 Osborne, Smith Edgar Registered under section 11 of" The DentistsAct, 'I' New Plymouth. 1904," on certificate of Board of Examiners 1 issued after three years' apprenticeship i 12 Mar., 1904 Owen., Richard John Certifioate issued by Board of Examiners after Auckland. three years' apprenticeship 22 Dec., 1904 Palairet, Frederick Bateman Certificate of Board of Examiners issued after Gisborne. three years' apprenticeship 31,Oct., 1887 I Parker, George Certificate of competency issued by Board of Mangatoki. Exarninersunder section 11 of" The Dentists Act 1880" 21 Nov., 1900 I Parker, Philip Rossell Certific~te of Boo.rd of F,xaminers issued after Nelson. three years' apprenticeship 27 June, 1899 Parkes, Sydney Arthur Certificate of Board of Examiners issued after Feilding. three years' apprenticeship 10 Jan., 1905 Parkinson, Frederick James Registered under provisions of seotion 10, sub- Greymouth. section (d), of "The Dentists Act, 1904 " 21 Feb., 1902 Parkinson, George Herbert., Certificate of Board of Examiners issued aher Hawera. three years' apprenticeship 14 April, 1903 Paterson, Alexander Certificate of Board of Examiners granted under Christohurch. the provisions of section 2 of " The Dentists Act Amendment Act, 1891 " 15 Aug., 1907 Paterson, Ohristian Cecil Registered under section 11 of "The Dentists Ra.ngiora. Act, 1004," on certificate of Board of Ex· aminers issued after three years' apprentice­ ship 28 Jan., 1904 Patrick, Alexander Certificate of Board of Examiners issued after Stratford. three years' apprAnticeship 23 Feb., 1909 Pedrazzi, Joseph Peter Registered under section 11 of "The Dentists Christohuroh. Act, 1908," on certificate of Board of Ex­ aminers issued aher tnree years' appreutice. ship 22 Feb., 1909 Perrin, Huntly Percy Registered under section 11 of ., The Denti~t. Auokland. Act, 1908," on certificate of Board of Ex­ aminers issued after three years' apprentice. ship 2 June, 1881 Petit, William In practice at the date of the passing ';f "The W aimate. Dentists Act, 1880" 27 July, 1906 Petrie, Kenneth F. Registered under section 11 of" The Dentists Act, Greymouth. 1904," on oertificate of Board of Examiners • issued after three years' apprenticeship 14 July, 1899 Phillips, Percy Frank Certificate of Board of Examiners issued after, Newton, Auckland. three years' apprenticeship 8 July, 1908 Phillips, Roland Ootavius Registered under section 11 of" The Dentists Act, ' Auckla.nd. 1904," on certificate of Board of Examiners' issued after three years' apprenticeship 30 Jan., 1893 Pickmere, Arthur Ranulph .. Certificate of competency issued by Board of : Wha.ngarei. Examiners after three years' apprenticeship' 29 May, 1908 Piller, Thomas Lionel Registered under section 11 of" The Dentists Act, i Gore. 1904," on certificate of Board of Examiners' issued after three years' aoprenticeship 20 Jan., 1910 Pitoaithly, John .. Registered under section 11 of" The Dentists Act, i In vercargill. 1908," on certificate of Board of Examiners' issued after three years' apprenticeship 1 10 Jan., 1905 Pittar, Arthur Thomas Henry Registered under provisions of section 10, su b- , Auckland. section (d), of "The Dentists Act, 1904" ' 10 Jan., 1905 Pittar, Parke Registered under provisions of section 10, sub- i Gisborne. section (d), of "The Dentists Act, 1904" I 15 Nov., 1897 Pittar, Walter D. B. Certificate of Board of Examiners issued after. Wellington three years' apprenticeship 94 THE NEW ZEALAND ~ GAZE'rl'E. [No.4

DENTISTS' REGISTER, NEW ZEALAND-continued.

Name. Quall1lcation. Residence. ------23 Feb., 1895 Poole, Robert Shand Registered under Imperial Aot as .. in pra.ctice Oambridge. before 22nd July, 1878 " 2' July, 1905 Poole, William Henry James Registered under section 11 of .. The Dentists Tauranga. Aot, 190'," on oertificate of Board of Ex­ aminers issued after three years' apprentice­ ship 26 June, 1903 Pope, Elias Harry Certificate of Board of Examiners issued after Palmerston North. three years' apprenticeship 0., 1902 Pope, Frank Oscar Certifioate issued by Board of Examiners after three years' apprenticeship r., 1909 Porteous, Hugb Templeton .• Certificate issued by Board of Examiners a.fter three years' a.pprentioeship Iy, 1901 Porter, Adrian Certifioate of Board of Examiners issued a.fter Palmerston North. 1 three yea.rs' apprenticeship ..2 ly, 1912 Potter, Lanoe James Bao. Den. Surg. Univ. N.Z. 1912 Dunedin. 18 eo., 1907 Potton, Leonard Henry Registered under seotion 11 of .. The Dentists Aot, Christohuroh. 190!l," on oertifica.te of Board of Examiners issued a.fter three years' apprenticeship 9 Feb., 1909 Pountney, William George .. Registered under section 11 of "The Dentists Auokland. Aot, 1908," on certifioate of Board of Ex­ a.miners issued after three yea.rs' apprentice. ship 25 April, 1894 Powell, EdwaM Charles Wool­ Certificate of competency issued by Board of Christohurch. dridge Examiners after three years' pupilage 29 Deo., 1908 Powell, Sidney Wellington Certificate of Board of Examiners issued after Westport. Roland three years' pupilage 29 June, 1898 Powell, Viotor Lionel Certificate of Board of Examiners issued after Blenheim. three years' apprenticeship 27 Sept., 1912 Powell, William Harold Registered under sectiou 2 of "The Dentists Havelook. Amendment Aot, 1911 " 21 Oot., 1905 Priohard, Peroy Tom Registered under section 11 of "The Denthts Dannevlrke. Act, 190!l," on certifioate of Board cf Ex­ aminers issued after three years' apprentice. ship 9 Aug., 1906 Pridham, Ernest Charles Registered under section 11 of "The Dentists Act, Temuka. With N.Z. Ex· Prideaux 19O!l," on certificate of Board of Examiners peditionary Foroe. issued after three years' apprenticeship 30 July, 1906 Prime, Carl Rubinstein Registered under section 11 of "The Dentists Act, Ashb\1rton. 190!l," on certifioate of Board of Examiners issued after three years' apprentioeship 7 Oct., 1901 Prowse, Woodley Armstrong Certifioate of Board of Examiners issued after Wanganui. three yea.rs' apprenticesbip 5 July, 1898 Pudney, George Oertificate of Board of Examiners issued after Hastings. three years' pupilage 20 April, 1885 Purdie, Henry Wig~t Registered under the Imperial Act intituled Colombo Street, Christ· "The Dentists Act, 1878 " church. 26 Aug., 1908 Purdie, William Henry Certificate of Board of Examiners issued after Christohuroh. three years' apprenticeship 5 July, 1911 Quinn, John Joseph Registered under section 2 of "The Dentists Wellington. Amendment Aot, 1910" 28 Dec., 1906 Rait, Henry Wemyss Registered under section 11 of " The Dentists Martinborough. Act, 1904," on certificate of Board of Ex­ aminers issued after three years' apprentice­ ship 7 June, 1910 Rankin, Stanley Registered underseotion 11 of .. The Dentists Act, Wellington. 1908," on oertifioate of Board of Examiners issued after four years' apprentioeship 10 Jan., 1905 Ra.pha.el, Fitzroy Walter Registered under provisions of seotion 10, sub· Christohuroh. section (d), of " The Dentists Aot, 190!l " ... 28 Jan., 1915 Rattray, Herbert .• Ba.c. Den. Surg. Univ. N.Z. 1914 Hastings. 21 Dec., 190' Rawson, Ernest Herbert Certifioate of Board of Examiners issued after Wellington. With N.Z. three yea.rs' apprenticeship Expeditionary Force. 18 May, 1881 Rawson, Herbert P.earson In practice at the date of the passing of "The Wellington. Dentists Act, 1880" 16 Jan., 1908 Rawson, Sidney Herbert Registered under seotion 11 of " The Dentists Aot, Dunedin, / 19M," on certificate of Board of Examiners issued after three years' a.pprenticeship 10 Jan., 1905 Rayner, Frederick John Registered under provision.. of section 10, sub­ Auckland. section (d), cf " The Dentists Aot, 190!l" 16 Jan., 1908 Reese, Ernest Norman Tan. Registered under seotion 11 of " The Den tists Act, Kaiapoi. kerville 19M," on certificate of Board of Examiners iSRued after three years' apprentioeship 20 Mar., 1909 Reeve, Alfred Lio. Den. Surg. R. Coll. Surg. Eng. 189!l Wellington. 16 Aug., 1906 Reid, Alexander John Registered under section 11 of "The Dentists Aot, Taumarunui. 190!l," on certificate of Board of Emminers issued after three years' apprenticeship 24 Mar., 190' Renton, Edmund Louis Certifioate of Board of Examiners issued after Hokitika. three years' pupilage 700t., 1895 Renton, William James Certifioate issued by Board of Examiners after Rokitika. three years' pupilage 1 May, 1901 Reston, Frederick William •• Certifica'e of Board of Examiners issued after New Plymouth. three years' apprenticeship 21 Nov., 190' Reyburn, William Robert •• Certificate of Boa.rd of Examiners issued a.fter Auokla.nd. three years' apprentioeship JAN. l1.J THE NEW ZEALAND GAZETTE. 95

DENTISTS' REGISTER, NEW ZEALAND-continued.

Na.me. Qua.lifieo.bion. I Relliden08. ~_. _ ... _ ... ____ ~ _____i_ ~ __~ ______-----~--- ~.~~. 27 Oot., 1898 Reynolds, Willia.m Edmond Certificate of Board of Examiners issued after Greymouth. three years' apprentioeship ~5 Mar., 1885 Rice, John Spotty .. Doctor of Dental Surgery of Ohio College of Dunedin. Dental Surgery, 1875 81 Oot., 1904 Riohardson, Herbert Thorn· , Certificate of Board of Examiners issued after Wellington. ton I three years' apprenticeship 7 Dec., 1897 Richmond, Richard H. . Certificate issued by Board of Examiners after Greymouth.

'I three years' apprenticeship '2 Jan., 1891 Ridd, Arthur Herbert Registered under the Imperial Act intituled Pongaroa. I .. The Dentists Act, 1878 " 15 Oct., 1887 Ridd, Coleridge I Registered under the Imperial Act intituled Eltham. " The Dentists Act, 1878 " 6 April, 1908 Riordan, Thomas Bryan Registered under section 11 of "The Dentists Act, Lyttelton. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 3 July, 1907 Rishworth, Edward Percival Registered under section 11 of" The Dentists Aot, Lower Hutt. 1904," on oertificate of Board of Examiners issued after three years' apprenticeship 26 June, 1901 Rishworth, Horace Wilfrea.. Certifioate of Board of Examiners issued after Onehunga. three years' apprenticeship 6 Deo., 1897 Rishworth, John Norman Certificate issued hy Board of Examiners after Auokland. three years' apprentioeship 6 Nov., 1891 Roberts, Harry Certifioate issued by the Board of Examiners Christohurch. after three years' pupilage 27 Mar., 1894 Roberts, John William Certificate issued by Board of Exa.miners after Christchuroh. three years' apprenticeship 7 May, 1906 Robinson, Edith Ethel Sidney Registered under section 11 of "The Dentists Act, Dunedin. 1904," on oertificate of Board of Examiners issued after three years' apprenticeship 16 Feb., 1881 Robinson, George .. Registered under the Imperial Act intituled Oamaru. " The Dentists Act, 1878 " 18 Oct., 1881 Robinson, Horace William Continuously and wholly engaged in the practice Dunedin. George of dentistry and dental surgery in New Zea· land for a period of five years immediately preceding the coming into operation of " The Dentists Act, 1880 " ao Aug., 1899 Rodie, Robert Finlayson Certificate of Board of Examiners issued after Napier. three years' apprenticeship 8 Nov., 1916 Rcse, William David Bac. Den. Surg., Univ. N.Z., 1916 Military Camp, Trentham." 26 Jan., 1910 Ross, Barton Gilmore Registered under section 11 of" The Dentists Act, Dargaville. 1908," on certificate of Board of Examiners issned after five years' apprenticeship 20 Aug., 1906 Rothenberg, Aaron Henry Registered under section 11 of "The Dentists Act, Wellington • . 1904," on certificate of Board of Examiners issued after three years' pupilage 14 May, 1883 Rowley, Thomas Griffiths Continuously engaged in the practice of dentistry Timaru. at Timaru for a period of over five years im­ mediately preceding the coming into opera- i tion of "The Dentists Act, 1880" 23 Jan., 1900 Rowley, Thomas Joseph Certificate of Board of Examiners issued after Timaru. three years' apprenticeship 5 Deo., 1905 Russell, James Wilson Registered under section 11 of" The Dentists Act, Anckland. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 27 Nov., 1900 Russell, John Certificate of Board of Examiners issued after Queen Street, Auckland. three years' apprenticeship 22 May, 1911 Ryan, Martin John Registered under section II of "The Dentists Wellington. Amendment Aot, 1910" 3 Aug., 1897 Rylance, Gilbert Mervyn Certificate issued by Board of Examiners after New Oxford Street, Lon­ three years' apprenticeship don. 16 July, 1903 St. John, Charles Edward Certificate of Board of Examiners issued after Kaiapoi. three years' apprenticeship 12 July, 1900 St. John, Francis Frederic.. Certificate of Board of Examiners issued after Nelson. three yea.rs' apprenticeship 9 Aug., 1907 Salisbury, Alan George Registered under seotion 11 of" The Dentists Act, Nelson. 1904," On certificate of Board of Examiners issued after three years' apprenticeship I \I Sept., 1903 Salmon, Frederick William Certificate of Board of Examiners issued after, Temuka. three years' apprenticeship " 13 Nov., 1883 Sandes, Robert Fitzmaurice In continuous practice for five years prior to the I Hamilton. coming into operation of "The Dentists Act, ' 1880" 15 Mar., 1900 Sandstein, Arthur Certifioate of Board of Examiners issued after Christchuroh. three years' apprentioeship 7 June, 1913 Saunders, John Llewellyn .. Bac. Den. Surg. Univ. N.Z. 1913 Christchurch. , 25 June, 1902 Scanlan, Daniel Edward Certifioate of Board of Examiners granted after Palmerston North. Patrick three years' apprentioeship 4, Mar., 1897 Soott, John Charles Certificate of Board of Examiners issued after Hastings. three years' pupilage 3 Aug.. 1899 Soott, Rebert Certifioate of Board of Examiners issued after Cashel Street, Christ. three years' apprentioeship ohurch. 24 July, 1912 Seed, Willia.m Stanley Ba.c. Den. Surg. Univ. N.Z. 1911 Christohuroh. , 6 Feb., 1901 Seymour, Arthur Stanley Certificate of Board of Examiners issued after Gisborne. three years' apprenticeship 13 Nov., 1896 Seymour, Charles William.. Certificate of Board of Examiners issued after Ashburton. three years' pupilage 96 THE NEW ZEALAND GAZETTE, [No.4

DENTISTS' REGISTER, NEW ZEALAND-continued.

Dateo! Qualification. Reai8tr.. ~on. Nt.IIle. ae.idenoe.

29 luly, 1911 Seymour, Olaude Ha.milton IRegistered under seotion 2 of II The Dentists Ohristchutoh. I Ameudment Aot, 1910" 514 Nov., 1881 Seymour, Stanley Briscoe In continuous practice for five year~ prior to the Ohristchuroh. passing of " The Dentists Aot, 1880" 512 Dec., 1908 Shain, William Ogilvie I Registered under section 11 of "The Dentists Aot, Nelson. 1908," on certifioate of Board of Examiners

'I issued after three years' apprenticeship 2'11uly, 1906 Sharp, Oyril Registered under section 11 of " The Dentists Act, Gisbarne. 1904," on certifioate of Board of Examiners j issued after three years' apprenticeship 5IIJMar., 1904 Sh~w, Guy Langston Oertificate of Board of Examiners issued after Thames. three years' pupilage 1 June, 1904 Sheldon, ReginaJd Middleton Oertificate of Board of Examiners issued after Reef ton. three years' apprentioeship 25 June, 1906 Sherriff, Lionel Registered under section 11 of II The Dentists Aot, Gisborne. 1904," on certificate of Board of Examiners issued after three years' apprenticeship IS June, 1905 Shirriffs, Franois .Binolair Registered under seotion 11 of "The Dentists Auokland. Aot, 1904," on oertificate of Board of Ex­ aminers issued after three years' apprentice­ ship t'1 Deo., 1900 Short, Francis James Oertiftca.te of Board of Examiners issued after Opotiki. r three years' apprenticeship 24 Nov., 1904 Shroff, Alfred Homy, M.A .•. Oertificate of Board of Examiners issued 'after Auckland. three years' apprentioeship 8 Jan., 1906 Skeet, Henry Gilbert Registered under seotion 11 of" The Dentists Aot, Wanganui. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 6 Jan., 1910 Skoglund, Kossuth William Registered under seotion 11 of .. The Dentists Aot, Whangarei. 1908," on oertificate of Board of Examiners iSRued after four years' apprentioeship galan .• 1910 Sloane, Thomas Seddon Registered under section 11 of" The Dentists Act, Auokland. Evans 1908," on certifioate of Board of Examiners issued after three years' apprenticeship 14 May, 1909 Sloane, Walter Rutherford •. Registered under sectiun 11 of .. The Dentists Act, Whakatane. 1908," on certificate of Board of Examiners is

DENTISTS' REGISTER, NEW ZEALAND-continued.

Date of ReslstBtion. Name. Qualifloation. Residence. I 28 Nov., 1904 Stockwell, Thomas Goldes­ Oer~ificate of Board of Exa.miners issued after Palmerston North. borough three yel1.r8' apprenticeship 6 Feb., 1907 Storey, Charles Leo Registered under section 11 of .. The Dentists Act, Whangarei. 1904," on certificate of Board of Examiner. issned after three years' apprenticeship 28 Sept., 1881 Straker, HerbedEdwin Phil­ In pra.ctice at the date of the passing of .. The lips Dentists Act, 1880 " 15 May, 1908 Strang, Andrew Peter Registered under section 11 of .. The Dentists Aot, Dunedin. 1904," on certificate of Board of Examiners issued after three years' apprentioeship 24 June, 1905 Strauchon, John Hunter Registered under section 11 of "The Dentists Lower Hutt, Act, 1904," on certifioate of Board of Ex. aminers issued after three years' apprentice- ship 24 ~an., 1905 Struthers, William Bradley Oertificate of Board of Examiners issued alter Wellington. three years' apprentioeship (seotion 11 of I " The Dentists Act, 1904 ") i 10 May, 1906 Suckling, Arthur Ernest Registered under section 11 of ,. The Dentists Aot, I Ohristohuroh. 1904," on certificate of Board of Examiners I issued after three years' apprenticeship 15 Aug., 1913 Suckling, Horace Edwin .Bac. Den. Surg. Univ. N.Z. 1913 Christchuroh. "- 10 July, 190'i Sunds~rum, Oharles William Registered under section 11 of" The Dentists Act, Dunedin. 1904," on certificate of Board of Examiners issued after three years' apprentice.hip 28 Oct., 1907 Sutton, Rupert Ingram Registered under section 11 of" The Dentists Act, Napier. 1904," on certificate of Board of Examiners issued after three years' apprenticeship B Jan., 1901 Swan, William Henry 001- Oertificate of Board of Examiners issued after Dunedin. liDgton three years' apprentioeshlp 27 April, 1907 8winhurn, Harry Wilfrid Registered under section 11 of u The Dentists Act, !nvercargill. 1904," on certificate of Board of Examiners issued after three years' apprentloeship 9 July, 1902 Swinburne, Howard Francis Oertificate of Board of Examiners granted after three years' apprenticeship 24 June, 1901 8wi!ldley, John Oertificate of Board of Examiners issued after Oamaru. three years' apprenticeship 3D Jan., 1899 Swindley, Robert William.. Oertifioate of Board of Examiners issued after Dunedin. three years' apprenticeship 26 Mar., 1897 Sykes, Albert Ernest Oertifioate of Board of Examiners issued after three years' apprenticeship 14 Aug., 1901 Tabor, George Alexander Oertificate of Board of Examiners issued after New Plymouth. three years' apprentioeship 1 Aug., 1898 Taggart, James Albert Oertifioate of Board of Examiners issued after Palmerston North. three years' pupilage 29 Dec., 1881 Taite, James Oontinuously in practice for five years before the Prahran, Victoria. coming into operation of .. The Dentists Act, 1880" 2S Aug., 1898 Talbot, Horace Norman I Certificate issued hy Board of Examiners after High Street, Ohristchuroh. ! three years' pupilage ' 7 Jan., 1907 Talboys, Garnet Stewart Registered under seotion 11 of .. The Dentists Act, Oromwell. I 1904," on oertificate of Board of Examiners , issued after three years' apprenticeship 7 Jan., 1907 Taplin, Charles Norman Registered under section 11 of" The DentistsAot, Palmerston North. 1904," on certifioate of Board of Examiners issued after three years' pupilage 31 May, 1881 Tatton, Arthur William In practice at the date of the passing of .. The Nelson. Dentists Aot, 1880" 24 July, 1906 Tatton, Claude Egerton Registered under section 11 of "The Dentists Act, Palmerston Nodh. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 19 April, 190~ Taylor, George Graeme Lane Registered under seotlon 11 of" rhe DemistsAct, Oambridge. 1904," on oertifioate of Board of Examiners issued after three years' apprenticeship 28 May, 1881 Taylor, George Omerod "I In practice at the date of the passing of .. The Lawrence. Dentists Act, 1880" 24 Feb., 1908 Taylor, Gideon Lawrence .. Oertifioate of Board of Examiners issued after AUQldand. three years' apprenticeship 1 April, 1896 Taylor, Herbert Richard 10ertificate of Board of Examiners issued after Wanganui. Stovin , three years' apprentioeship 10 Jan., 1905 Terry, Alfred Registered under provisions of section 10, sub· Dunedin. section (d), of "The Dentists Act, 1904" 18 Dec., 1903 Thomas, David Egerton Oertificate issued by Board of Examiners after Ashburton. three years' apprenticeship 20 Mar., 1908 Thomas, G ':or g e Herbert Oertificate issued by Board of Examiners after Earp three years' pupilage 22 Feb., 1897 Thomas, Henry William Oertificate of Board of Examiners issued after Wellington. Earp three years' pupilage 31 Oct., 1904 Thomas, Oswald Charles Oertificate of Board of Examiners issued after Earp three years' apprenticeship 28 Aug., 1893 Thomas, William E. Oertificate of competency issued hy Board of Thames. Examiners after three years' pupilage 24 Sept., 1884 Thompson, Frederick William Oertificate of competency issued by Board of High Street, Christchuroh, Examiners undersootion 11 of " The Dentiste Act, 1880," after three years' pupilage 16 Dec., 1909 Thompson, Leonard Bruce.. Oertificate of Board of Examiners issued after Ohrlstchurch. three years' apprenticeship 98 THE NEW ZEALAND GAZETTE. [No.4

DENTISTS' REGISTER, NEW ZEALAND-continued.

Date of Registration. ~~Na~me. ______~I __ _ 15 Feb., 1898 Thompson, Bobert Henry Certificate of Board of Examiners issued after Wanganui. Shaw three years' pnpilage 31 Aug., 1908 Thomson, Basil Bell Registered under section 11 of" The Dentists Act, Rangiora. 1908," on cerWicate of Board of Examiners issued after three years' apprenticeship 6 Nov., 1897 Thomson, William Alexander Cel'tificate of Board of Examiners issned after Dunedin. three years' apprentICeship 11 April, 1881 Throp, Benjamm In practice at the date of the passing of "The Dunedin. Dentists Act, 1880 " 3 July, 1899 Throp, Frank Certificate of Board of Examiners issued after Dunedin. three years' pupilage 8 July, 1904 Tibbs, Frederick Charles Certificate issued liy Board of Examiners after Auckland three years' apprenticeship 12 Aug., 1904 Tippett, Sydney Harold Certificate issued by Board of Examiners after Whangarei. three years' apprenticeship 17 June, 19081 Townshend, Francis Registered nnder section 11 of "The Deutists Act, Leeston. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 30 Dec., 1911 Townshend, Oliver Beale Lic. Den. Burg. R. Call. Surg. Eng. 1911 Wellington. 9 May, 1881 Trafford, Thomas •. Registered under the Imperial Act intituled Wakefield Street, Auok· "The Dentists Act, 1878" _ land. 12 Sept., 1907 Trendall, George William Registered nnder section 11 of" 'fhe Dentists Act, Auckland. 1904," on certificate of Board of Examiners issned after three years' apprenticeship 23 Dec., 1909 Trent, Leonard Noel Registered under section 11 of" The Dentists Act, Napier. 1908," on certificate of Board of Examiners issued after three years' apprenticeship 6 Jan., 1893 Tripe, Alfred Harry Edgar Certificate of competency issued by Board of Wellington. Wigney Examiners after three years' pupilage 5 Jan., 1909 Tripe, Cor n eli u 8 Polglase Registered under section 11 of "The Dentists Wellington. Brandon- Act, 1908," on oertificate of Board of Ex­ aminers issued after three years' apprentioe­ ship 12 Aug., 1901 Tripe, George Challoner Certificate of Board of Examiners issued after Wellington. Plumridge tbree years' apprenticeship 25 Jan., 1904 Tripe, Julius Septimus Certificate issued by Board of Examiners after Eketahuna. three years' apprenticeship 15 Nov., 1901 Tuck, Oliver John Certificate of Board of Examiners issued a.fter West Oxford. three years' apprenticeship 26 Sept., 1911 Tucker, John William negistered nnder section 2 of "The Dentists Auckland. Amendment Act, 1910 " 8 Aug., 1906 Turner, Henry James Registered under section 11 of" The Dentists Act, Christchurch. 1904, " on certificate of Board of Examiners issned after three years' apprenticeship - 23 July, 1912 Turner, James Macdougall •• Bac. Den. Surg. Univ. N.Z. 1912 Invercargill. 6 April, 1899 Turrell, Maurice Emil Certificate of Board of Examiners granted after Wellington three years' apprenticeship 6 May, 1908 Twomey, John Christopher .. Registered under section 11 of "The Dentists Act, Temuka. 1904," on certificate of Board of Examiners issued after three years' a.pprentioeship 26 June, 1905 Tymons, Francis Parnell Registered under section 11 of" The Dentists Act, Christchuroh. With N.Z. 1904," on certificate of Board of Examiners Expeditionary Fome. issued alter three years' apprentioeship 10 Jan., 1905 Tyndall, Henry Devere Registered nnder provisions of section 10, sub- Auckland. section (d), of .. The Dentist3 Aot, 1904" 1 April, 1905 Usher, Thomas Noel Registered under section 11 of" The Dentists Act, Nelson. 1904," on certificate of Boal,d of Examiners issued aHer three years' apprenticeship 12 Jan., 1910 Wade, James Galbraith Registered under section 11 of" Tile Dentists Aot, Timllru. 1\)08," on certificate of Board of Examiners issued after three years' apprenticeship 31 Dec., 1907 Walden, Henry Jasper Regi8tered under section 11 of "The Dentists Grey town. Aot, 1904," on certificate a f Board of Ex· aminers issued after three ymrs' apprentice­ ship 24 Nov., 1902 Walker, Alexander Howey .. Certificate issued by Board of Elxaminers after Queen Street, Auckland. three years' apprenticeship 2 Feb., 1907 Walker, Herbert .. Registered under section 11 of .. The Dentists Act, Auckland. i904," on certificate of Board of Examiners issued after three years' apprenticeship 12 Mar., 1910 Wallace, George Cecil Registered nnder section 11 of" The Dentists Act, Kaikoura.. 1908," on certificate of Board of Examiners issued after three years' apprenticeship 3 Feb., 1899 Wallioh, Marmaduke George Certificate issued by Board of gxaminers after Christohurch. three years' pupilage 21 May, 1906 Walters, Frederick William Registered:under section 11 of "The Dentists Act, Auckland. 1904," on oertificate of Boaro_ of Examiners issued after three years' apprenticeship liB Dec., 1906 Walton, Charles Cleveland .. Registered under section 11 of" The DentistsAct, Auokland. 1904," on certificate of Board of Examiners issued after three years' apprlmticeship lI6 Nov., 1906 Ward, Charles Kay Registered under section 11 of" Tile Dentists Act, Nelson. 1904," on certificate of Boa-rd of Examiners issued after three years' appr.enticeship Ii April, 1907 Ward, Wilfred Irving Registered under section 11 of .. T1he Dentists Aot, Christchuroh. With N.Z. 1904," on certificate of Board of Examiners Expeditionary Foroe. issued after three years' apprenticeship JAN. 11.1 THE NEW ZEALAND GAZETTE. 99

DENTISTS' REGISTER, NEW ZEALAND-continued.

Da~of Regi.natlon. Name. Qualification. Residence.

61an., 1902 Wardrop, Gavin William Certificate :; ~o:~o~-~:ami:ersi~:e~ after South Dunedin. I three years' apprentioeship :ll May, 1881 Wardrop, William .. In practice at the date of the passing of "The South Dunedin. Dentists Act, 1880" 15 July, 1893 Warren, George Certificate of competency issued by Board of Oa.mbridge. Examiners after three years' pupilage 20 Dec., 1900 Warren, John Young Certificate of Board of Examiners issued after Auckland. three years' apprenticeship 1 ;rUDe, 1904 Washbourn, Francis Irvine.. Oertificate issued by Board of Examiners after Timaru. three years' apprentioeship 16 Nov., 1911 Waterworth, Thomas Registered under section 3 of "The Dentists I Hastings. Amendment Act, 1911 " a Deo., 1908 Watt, Leslie John Registered under section 11 of "The Dentists Ashburton. Act, 1908," on certificate of Board of Exam- iners issued after three years' apprenticeship (lOot., 1907 Webb, Frank Edward Registered under section 11 of" The Dentists Aot, Ohristchurch. 1904," on oertificate of Board of Examiners issued after three years' apprenticeship 4 Feb., 1907 Weloh, William Kemble Registered under section 11 of" The Dentists Act, Mastertcn. 1904," on certificate of Board of Examiners issued after three years' apprenticeship 22 Nov., 1904 Whatford, Frederiok Russell Lic. Den. Surg. R. 0011. Surg. Eng. 1878. Regis- Auckland. tered under Imperial Act 28 Jan., 1901 Whitoombe, Frederiok Nigel Certificate of Board of Examiners issued after Taihape. · three years' apprenticeship

19 May, 1888 White, Alfred Arthur 1 Certificate of competency issued by Board of Auckland. Examiners underseotion 11 of " The Dentists Act, 1880," after three years' apprenticeship 19 July, 1890 White, Edwin Theophilus I Doctor of Dental Surgery of the Baltimore Brisbane. Academy of Dental Surgery, U.S.A., 1890 14 July, 1904 Wilcook, Eoiward Laurie , Oertificate issued by Board of Examiners after Auckland. , three years' apprenticeship 19 Jan., 1910 Wilkie, James Morrison Registered under section 11 of" The Dentists Act, Ashburton. I 1908," on certificate of Board of Examiners · issued after four years' apprenticeship

29 April, 1908 Williams, Alexander Murray I' Oertificate issued by Board of Examiners after Feilding. three years' apprenticeship 12 Nov., 1908 Williams, Ivour Lisle , Registered under section 11 of" The Dentists Aot, Blenheim. I 1908," on certificate of Board of Examiners · issued after three years' apprenticeship 4 Jan., 1910 Williamson, Alexander Frank Registered under section 11 of" The Dentists Act, Christchurcb. Chase 1908," On certificate of Board of Examiners issued after five years' apprenticeship 19 Oct., 1909 Williamson, Elizabeth Oaskey Registered under section 11 of "The Dentists Aot, Hawera. 1908." on certificate of Board of Examiners · issued after three years' apprentioeship 5 July, 1898 WlIIiamson, William J. · Certificate issued by Board of Examiners after Dunedin. three years' apprenticeship 27 Mar., 1903 Willis, Albert William I CerLificate issued by Board of Examiners after Timaru. · three years' apprenticeship 21 April, 1909 Willis, Sydney Herbert : Registered under section 11 of " The Dentists Act, Timaru. 1908," on oertifioate of Board of Examiners I issued after three years' apprentioeship , 26 Mar.. 1902 Wilson, Edmund Robinson Certificate of Board of Examiners issued after Masterton. ! tbree years' apprenticeship 5 :ruly, 1907 Wilson, Edward Arthur Registered under seotion 11 of " The Dentists Aot, Mosgie). I 1904," on certifioate of Board of Examin~rs I issued after three years' apprentioeship !l Jan., 1910 Wilson, Elsie Victoria Registered under section 11 of" The Dentists Act, LytteUon. 1908," on certificate of Board of Examiners issued after three years' apprenticeship 7 Jan., 1906 Wilson, Hamilton Alexander Oertifioate of Board of Examiners issued after Marton. three years' apprenticeship 14 May, 1881 Wilson, Henry Charles Registered under the Imperial Act intituled Napier. · " The Dentists Act, 1878 " 1 Mar., 1909 Wilson, Ivon Vernon : llegistered under seotion 11 of " The Dentists Act, Featherston. 1908," on certifioate of Board of Examiners · issued after three years' apprenticeship so Aug., 1888 Wilson, Joseph Foord : Certificate of competency issued by Board of Invercargill. Examiners under section 11 of "The Dentists Act, 1880," after three years' pupilage 25 June, 1906 Wingfield, Thomas Alexander I Registered under section 11 of" The Dentists Act, Dunedin. Burt 1904," on certificate of Board of Examiners issued after three years' apprenticeship 16 Jan., 1906 Winstone, Ernest Charles " Registered under seotion 11 of" The Dentists Act, Ohristchurch. 1904," on certificate of Board of Examiners · issued after three years' apprenticeship 115 Aug., 1902 Wise, Gilbert Bell .. !

DENTISTS' REGISTER, NEW ZEALAND-continued.

Date of Registr.. tion. Na.me. L__ _ Qualification. Residence. 11 Feb., 1~081 Woods, Cyril Elias Trayton IRegistered under section 11 of" The Dentists Act, I Wellington. , 1904," on certificate of Board of Examiners issued after three years' apprenticeship 19 Aug., .1909 ! Woolley, Clarenoe Edward .. I Registered under section 11 of" The Dentists Act, Whangarei. , 1908," on certificate of Board of Examiners issued after three years' apprentioeship 26 Sept., 1911 Worgan, Jesse Registered under section 2 of "The DentIst s Christohurch. Amendment Act, 1910" 18 Aug., 1902 Wright, Alison Moore Certificate of Board of Examiners issued after Wellington. three years' apprenticeship 18 July, 1904 Wright, Bessie Brodie Certifioate issued by Board of Examiners after Gore. three years' apprenticeship 18 July, 1902 Wright, Ernest Certificate of Board of Examiners issued after Auokland. three years' apprenticeship 3 Oct., 1902 Wright, George Bertram Certifioate issued by Board of Examiners after Invercargill. three years' apprenticeship 5 Nov., 1892 Wright, George William Certificate of competency issued by Board of I Dannevirke. Examiners after three years' pupilage 3 April, 1888 Wright, Harry Lambert Certificate of competency issued by Board of i Thames. Examiners under section 11 of "The Dentists : Act, 1880," after three years' pupilage 22 Nov., 1894 Wright, Hugh Charles Certificate of competency issued by Board of Auckland. Examiners after three yearR' apprentice­ ship 2 July, 1895 Wright, Walter Harding Certificate issued by Board of Examiners after Auckland. three years' apprenticeship 14 Dec., 1906 Wyett, Oharles Eliot Registered under seotion 11 of" The Dentists Aot, Wellington. 1904," on certificate of Board of Examiners issued after three yeMs' apprenticeship 270ot., 1904 Wykes, Ernest Charles Certificate issued by Board of Examiners after Auokland, three years' apprenticeship 'Xl Dec., 1893 Young, James Alexander Certificate of competency issued by Board of Hamilton. Examiners under" The Dentists Act, 1880," after three years' apprenticeship 9 May, 1898 Young, Robert Certificate issued by Board of Examiners after Marton. three years' pupilage 22 June, 1899 Yule, Arthur Leslie Certificate issued by Board of Examiners after Paeroa. three years' apprentices nip 20 July, 1903 Yule, Garnet Jeffrey Certificate issued by Board of Examiners after Invercargill. three years' apprenticeship 17 Sept., 1888 Yule, Robert James Basil Certificate of competency issued by Board of Examiners under" The Dentists Act, 1880," after three years' apprenticeship 21 July, 1900 ZieJe, Herbert Leonard Certifioate of Board of Examiners issued aft.r Dunedin. three years' apprenticeship 22 Aug., 1902 Ziele, William Stewart Certifioate of Board of Examiners issued after Napier. three years' apprenticeship 29 Oct., 1903 Zouch, Arthur Lonsdale Certificate of Board of Examiners issued after Ashburton. three years' apprenticeship

I certify that the foregoing is a true copy of the names, qualifications, and reBidences' entered in the Dentists' Register under" The Dentists Act, 1908," for the Dominion of New Zealand.

Registrar-General's Office, W. W. COOK, Registrar-General. Wellington, 22nd Deoember, 1916.

• It may be that in some instances the places given under the heading " Residenoe" are not the present places of abode of the respective persons. They have been copied, however, as they stand in the Register; and if they are inaccurate in any case it is because the changes of residenoe have not been officially notified to the Registrar-General, .1 U Is obviously desira.ble that all suoh changes should be. JAN. l1.J THE NEW ZEALAND GAZETTE. 101

ETURN of PRINOIPAL EXPORTS of NEw ZEALA.ND PRODUCE from the Dominion during the Two Weeks ended Tuesd6y, R 2nd Janua.ry, 1917. NOTE.- Tbese figures are subject to alteration. Tbey represent tbe entries from tbe portB received a.t Head Office, Wellington, up to 5 p.m. on Tuesday. • Goods exported a.re credited BoS far aB possible to each district of production (as per list appended to return for week ended 31st August, 1915, New Zealafld Gazette No. 108, page 8117), whether exported through the port for such district or not. .

Fro.en Meat •. Districts." , Hnner. abee ••. Gold. Lamb. Mu"on.

-.------~---';------;----~~-~~---;----.----'------£ £ £ £ £ £ Auokland 153,624 31,807 3 6 39 431 Kaipara •• Ta.uranga Gisborne New Plymouth 234 292 WaitBra .. Patea 78 40 Wanganui 20,328 6,460 Wellington 11,159 9,106 1,111 4,190 411 NaJ.ller •• .. .. 116 Wa.lra.u (inoluding Pioton) •• 1,985 2,212 Nelson .. 2,990 Westport Greymouth 882 39,676 Hokitika Lyttelton 2,589 6,416 6,268 4,064 6,898 Time.ru •• 875 251 7,7114 6,297 2,280 Oamaru •• Dunedin .. 550 I 7,957 28,527 36,334, 2,396 13 Inveroe.rgill __1'470_1_28'5~~~I~~li~~ ___.. __ Totals 196,764 • 93,181 I 71,791 i 74,832 ,,26,219 40,120 I .

Grain and Hide. and Pbormlum Di.trlc'•. " Kauri-gum. (Including Tallow. Timber. Wool. Pul.e. Skin •. Tow).

£ £ £ £ £ £ £ Auokland 65 1,764 4,989 3,224 3,190 4,157 6,219 Kaipara •• Tauranga Gisborne New Plymouth Waitara .. Patea Wanganui 5,011 Wellington 349 7,774 46,469 3,347 51,904 Napier .. .. 43 Wairau (inoluding Pioton) •• Nelson .. Westport :: I Greymouth 8,298 I Hokitika Lyttelton :: I 1,112, 406 17,247 Timaru •• 2 .. I Oamaru •• .. ; 1 ,376 I 13:~2 Dunedin .. 110 15,484 I .. 1,568 4,196 lnveroargill 9,834 3,547 .. 13 'I 17,5847,442 •• 1 .. '1 48 I .. .. 1--l-,ii3il27,8951~9-, 61,095 14,280 12,468 118,469

Oustoms Department, W. B. MONTGOMERY, Wellington, Brd January, 1917. Oomptroller ot Oustoms. 102 THE NEW ZEALAND GAZETTE [No.4

FJ:z:partB.-Weekly.

ETURN of PBnrCIl'AL EXPORTS of NEW ZEALAND PRODUOE from the Dominion during the Week ended Tuesday, R 9th January, 1917. NOTE.-These figures are subject to alteration. They represent the entries from the ports received at Head Office, Wellington, up to 5 p.m. on Tuesday. * Goods exported arc credited, as far as possible, to eaoh distriot of produc. tion (as per list appended to return for week ended 31st August, 1915, New Zealand Gazette No. 103,~page 3117), whether exported through the port for suoh district or not.

Frozen Meats. Distriots." Butter. Cbeese. Gold. Mutton. Other. I I £ £ i £ £ £ £ Auokland I .. .. I 944 I 107 ...... Kaipara ...... ! .. .. ! .. .. Taura.nga. I ...... I ...... Gisbome ...... ! .. I ...... New Plymouth ...... Waitara ...... I .. I ...... Pate&...... 3,256 23,360 .. .. I .. .. Wanganui .. .. 8,399 1,485 I 11 ,973 1,301 2,088 .. Wellington .. .. 664 .. 1l,053 15,378 31,940 .. Napier .• .. .. 291 .. I 48 35,327 7,781 .. Wairau (including Picton) ...... NeIson •• ...... i ...... Westport ...... I ...... Greymouth ...... I ...... 1,'13 Hokitika .. .. 2,559 357 ...... Lyttelton .. .. 3,048 1 I ...... I Timaru •• ...... " ...... Oamaru ...... i ...... I .. .. Dunedin ...... Inveroargill .. .. 4,015 ...... 717 .. TotaIs .. .. 23,176 25,310 23,074 52,006 42,526 1,413 I i , Pbormium Districts." Gra.in and Hides and I I'auri·gum. (including Tallow. Timber. Wool. Pulse. Skins. Tow). ----'-- £ £ £ £ £ £ £ Auoklsnd 106 8,859 9,095 392 Kaipara Taura.nga. 994 Gisbome New Plymouth •• Waitara Pate&. •• Wanganui Wellington 612 3,233 2,818 Napier 1,813 17,489 Wairau (inoluding Picton) 550 1,242 Nelson Westport Greymouth Hokitika Lyttelton 50 128 1,739 47,754 Timaru 2,142 Oamaru Dunedin 19 Inverca.rgill 572 Totals 768 3,252 8,859 12,463 1,941 4,367 67,957 ------.------~- --'------'------'------Customs Department, W. B. MONTGOMERY, Wellington, lOth January, 1917. Comptroller of Cwltoma. -~------._---

·lAN. 11.J THE NEW ZEAIJAND GAZETTE. 103

Mining Privileges to be struck off the Regilfter.-lfotice under the Mining Amendment Act, 1914.

Office of the MiDing Registrar, Greymouth, 20th December, 1916. OTICE is hereby given that if within three months and from the date hereof cause be not shown to the contrary, each N of the mining privileges mentioned in the Schedule hereto will be struok off the Mining Registers kept by me. in pursuance of "ection 30, subsection (4), of the Mining Amendment Act, 1914. E. W. CAVE, Mining Registrar.

SCHEDULE.

No. Privilege. Locality, Registered Holder. ------I 15/1899 I Branch water-racl' N orth of Canoe Creek Bridget Wafer. 29/1899 Water-race I Welshman's .. I Chew Ten, Chew Qnay, and lIfoy Choy_ 30/1899 Dam , " .. , Ditto. 60/1899 i Extended claim I Young Marn and 1,00 Gee, 62/1899 ! Water-race ., Dung~ville : : Thomas Grealish,

69/1899 1 Tail-race . Irishman's Track Hop Yee Tong. 70/1899 Water-race I Stony Creek, Barrytown ., Frederick H. Warren and Elizabeth Warren. 76/1899 I Fagan's Creek .. David Young. 89/1899 Bushen's Creek, Seven·mile, North Michael Fitzgerald and Peter :i\-Ic. Beach Keon. - 123/1899 Dam Patterson's Creek Sew Toy. 124/1899 Water-race 134/1899 I Camero~;s Terrace William Byrne. 143/1899 Dam " Canadian Gully .. Joseph Taylor_ 144/1899 Gibson's Gully 182/1899 Rutherglen Hans moy_ 183/1899 W~ter-race I " 190/1899 Tail-race : Robert and Martin Pascoe. 212/1899 Water-race Dung:mville ! Albert AxelRon. 234/1899 Ordinary claim Manuka Flat , James Hayden. 240/1899 Water.race Ten·mile Creek .. 1 The Brot,hers Gold - mining Com- I pany (Limited). 241/1899 " I Ditto. 257/1899 Tail.;~ce Dunganville I Fanny Wlrite. 260/1899 Water.race Twelve-mile Beach . . .. i Richard Cox. 264/1899 Three miles and a half north of Canoe Henry J. Jeffrev. Creek I' 26,5/1899 Ordinary claim Orima . Solomon Kittlety and Henry Orp- wood. 11/1900 I Dam .- Nine.mile Creek .. , Osoar Egden. 1211900 I Water.race .. 23/1900 Residence-site Eleven:~i1e Creek Thom,;,'s Pattison_ 24/1900 Thomas Coleman_ 27/1900 Water.race" McLean'; Creek, near Coal. Creek , Alexander Anderson and William' Fabling. 28/1900 Ordinary claim Fiji Terrace I Alexander Anderson, 29/1900 I William Fabling. 41/1900 Water.~ace Still;~ter ,Tames ladell_ 42/1900 Tail.race 62/1900 ReRidence-Rite MaorlGuily lIfartin" Hogan. 76/1900 Tail-race Stillwater Creek .. William Fitzpatrick. 77/1900 Dam Two·mile Creek, Cameron's Hem Kee, Soo Two, and Gin Chun 78/1900 Tail-race 79/1900 Water-race 81/1900 Dam Cockab~ha Creek Ah Yong and Young C:hun." 82/1900 Water·race 87/1900 Dam MoLean:; Creek Wah Qunn. 88/1900 Water-mce 89/1900 Tail-race 114/1900 Water-race Abel Trickey. 115/1900 Dam 116/1900 150/1!l00 T;il-race Still;ater Ernest' James Smith ",ud Henry James Bignell. 175/1900 Dam Fiji Terrace Alexander F_ Anderson, 17fl/1900 Water-race Stony Creek Robert Gregory and George Sin· clair Robertson. 180/1900 Tail·race Sulky Gully Sue Jong, Clrim Chin, and Low Hen_ 183/1900 Dam Cam.. ron's Sue Jong. Wong Kee, and Di Moy_ 184/1900 Water-race 70 chains west of Kaimata Railway- Frank Stace. station . 185/1900 Stony Creek James Frederick White_ 187/1900 Ordi;ary claim Stillwater James lsdell. 193/1900 Drainage area Limestone Creek Man ,Tam_ 194/1900 Dam Water-race 209/1900 Tail-race 211/1900 Special dredging claim Waime~'Survey District .. Arth~r John Wickes. Section 2, Block I, Waiwhero Survey Noil Dickson Hood. District 214/1900 Tail.race Maori Gully . . _ _ - . Young Jim and Sue Yin. 229/1900 Water-race Portuguese Creek, Mawheranui Sur­ Edmund Hodgkinson. vey District 232/1900 Arnold Flat Thomas Henry Fear,v. 234/1900 Alfred Hodgkinson_ 236/1900 Jame;'s Creek John A. Smith_ 242/1900 Tai1.;~e Donegal's Terrace Fook Chee. Shnm Leo. and Shum Sing_

]I( 104 THE NEW' ZEALAND GAZETTE. rNo.4

]\'hNING PRlYIL~JGES TO B]<] STRUCK on' THE REGISTER- cOllt-imted,

No. Privilege. LocaUty. Regi,tere~ Holder

244/1900 rfail_race DungaT\villt' John Patterson and Ramnd Mil· ligan, 245/1900 Andrew Hackel! ami Oliver .Tohn· ston . 254/1900 Water· race Candlelight Gully .James Robertson. 257/1900 Ordinary claim i"outh of New Ri,'e,' Andrew Graham. 2.59/1900 'Yater· raee New River Samud Milligan and .Tohn Patter· SOil, jun. 268/1900 Fagan's Oreek Richard Clough. 270/1900 Canoe {;reck 283!l900 Dam McLcn,n's Creok Wah Q~'nn. 284'/1!l()() \Vatcr~ I'ace 285/1900 Tunnel Dun~anviHc Albert Axelson, 286/1900 W akr· mce Xort,h Beach. (Jre;ymouth The North Beach Goill-dredging Company (Limited). 287/1900 Ditto. 288;1900 296/1900 Ordi~~ry claim ,To'hn Joseph Ryall. 307/l900 John Heffermann. :1l2/1900 \Vatcr-'~acc Cameron's Patrick O'Rovle. 323/1900 South Bank. New River John JacksOIi. and .Tohn Tindall'. 334/1900 Dam " Stillwater Creek, . ,James Ryan. 343A/1900 \yater- race Ten-mile Crcek ,. The Brothers Gold-mining Com­ pany (Limited). :l59/1900 Ext(>ndcd claim North of Canoe Creek John Joseph Ryall and .Joseph Hcffermann. 372/1900 "'ater-race Dcadluan'R Rivf'l' Henry J. Jeffrey, 373/1900 South Beach Richard Clough. 374/1900 375/1900 :J71:1/HlOO 26'/1901 Dam " Cain's Ureek William" Fabling. 27/1901 One mile and a half freml Tavlordll,' 28/1901 "'~~ter.ract' Fiji Terrace . 40/1901 Ordinary claim Marsden .John Yenotti. 49,11901 Residcnc(-'-site Paroa. Gardiner Gilbert. 52/1901 'Yater-race Waimea Creek Ah Soon. 65/1901 ;VIanuka Crl'ck Ah Fook. 79'/1901 Tail·race" Meehan's Flat Charles Gillon. 88/1901 \Yater-race (,,,hden Edmund Alexander WickeR. 89/1901 Dam Trishman', Flat, . Hop Yca Tong. 90/1901 \V ater· race 92/1901 114/1901 Resid~ncc-sitp ParmI Road Helen Jane WiLgon. 124/1901 Water·race Ten·mile Creek Peter Evan Thompson, 12,,/1901 Dam Nine-mile Creole. 210/1901 Special site Paroa Road Gerald Pm:~t.t!. 211/1901 'Vater-race Saltwater Creck Jame~ Harcourt, 212/1901 221/1901 Dam " Three ,;{i!cs and a half from Marsd(·Jl Dey Ch;;ng and Dey Baugh. 222/1901 'Yater·race 223/1901 Extended claim 224/1901 Tail-race 229/1901 Water·race Rlackball Augustus Frederick Foot,_ 230/1901 250/1901 Barrytown .John Joseph Ryall and .John Heffermann. 279/1901 Tail·race Threc milcs and a half east of Chee Bak, Ohee Ting, and Rue Cameron's Chue. 28111901 Dam Limp~tone Creek Y Dung Hing and Loa Ching. 282/1901 'Vater-race 284/1901 Tail·race 34/1902 Residence·site Near l'~int Elizabeth Benjamin R~t. 41/1902 Water·race ]\Oloa Flat William F,ndicott. 42/1902 Dam 4:(/1902 Residence-site Four" miles north of Cohden .Tohn M~M:ahon. 69/1902 Water·raee Parnoll Terrace .. James Harris. 79/1902 HeRidencp-sitc Paroa .. David McGregor. 87/1902 Kotuku James Francis Jack. 9;~/1902 Dam ;V[arsden Young Fang. 94/1902 \Vater-race 111/1902 Residencc'-site No;i.h Beach Marti;,' Parker. 129/1902 Ncar Ben Hill ,John .T enkins. 130/1902 Cameron's Terrace , Sue Jong, Wong Kee, and Di Moy. 131/1902 Drainage-area" Cameron's 155/1902 Tail·race Maori Creck Chow YUill, ROi "Ring, Tong .Toe, and Young Saye. ·189/1902 'Vater-race i Half.mi'e north of Barrytown Patrick Warren. 190/1902 Dam l'akihi Robert Finlayson. 200/1902 Water·raee New Hiwr Chow YUill. Soi Hing, Tong .Joe, and Yonng Saye. 201/1902 Two mill'S fl'{;m l\farsden George Henry Russell. 231/1902 ResjdE'Ilcc-sitp" Kotuku .John Wiseman. 232/1902 "'Tater-race i'ltillwatcr Creek Charles Joseph Gihbs. 234/1902 Tail-race " 249/1902 Darn Three mile" from ~farsden Thomas Isba.ter. 258'/1902 }{pRidencc-sitc ~feaglwr's Creek Cornelius O'Connor. 258/1902 2,,9/1902 Barryt~~n Thomas Poschich. 261/l()02 ,\Tater:;ace lHosquit,o Creek Thomas Stephens. 263/1902 I Dam Connolly's Onlly Richard Norman Sannders. 264/1902 Water'l'RnP JAN. 11.] THE NEW ZEALAND GAZETTE 105

MINING PRIVILEGES TO BE STRUCK OFF TH~; ltEGISTER-£ontintted.

No. Privilege. Locality. Registere Holder.

4/1903 Residence-site Three-quarters of a mile north of Mary Lalor. Canoe Creek 9/190:1 Dam Stillwater Creek Charles Joseph G i b bs. 20/1903 Ordinary claim No name James McGlanehey. 268/1902 Special dredging claim S~ctions 672 and /:in. Block XVI, The Stony and Mo"quito Leads Greymouth Survey District Gold-mining and Dredging Com­ pany (Limited). 59/1903 Water-race Stony Creek John Bane. 66/1903 Maori Gully Richard Norman Saunders. 76/190:-1 Spec{~1 site Mawheranui Survey District The Kells Sluicing Company (Li­ mited). 78/1903 Extended claim Buckley's Terrace Henry Jeffrey. James Moore, Mar­ garet Moore, John Geaney, and others. 98!l!JOa Tramway Kotuku James Francis Jack. toO/I903 Water-race Maori Gully John Hinnigan. 1 Hl/1903 Blackball Creek Richard Henry Wessels. 121/1903 I Tra~way Block XIV, Arnold Survey District David Hugh Roberts. 179/1903 Water-race Half-mile north of Canoe Creek John Wafer. I 85/190a TeKinga William Arthur Lindop. 194/1903 Dam " Maori Gully James Leonard Saunders_ 19(;/1903 Water-racc Daniel O'Drien. 197;1903 Dam 201/1903 Marsd~n Peter a~d Andrew Giffney. 203/1903 Water-ra.ce Dunganville James IIton and James Tindale. 204/1903 Ghost Creek 205/1903 " 208/1903 Meagh~r's Creek Samuel GTeer V~ughn. 209/1903 Dam " Three miles and a half north of Barry- town 2HJ/1903 Water-race Connolly's Gully James Leonard Saunders. 220/1903 Tail-race Waimea Creek 221/1903 Drainage area Marsden Andrew Giff~ey and Peter Giffney. 222/1903 Water-race Nelson Creek John Rvan and Thomas Walsh. 228/1903 Dam Saltwater Cr<>ek Bang Hoy. 229/1903 Water-race DeyYim. 230";1903 Tail-race Yim Chong. 234;1903 Dam HaITyt~~n James Walker I,uther. 238/1903 Special dredging claim North Beach, Cobden Richard Henry Wossels. 13/1904 Extended claim Maori Creek Henry Tibbles. 17 /l904 Tail-race John Henry Tibbles_ 26/1904 Water-race Jame. Leonard Saunders. 35/1904 Residence-site Cobd~~ Frank Angus. 61'/1904 Dam Half-mile south of Barrytown Patrick Hillary and Jj'ergus Kelly. (j~/Hl04 W'ater-race Barry's Terrace .. Patrick Hillary and l<'crgus Kelly. 119/1904 Kotuku John Patterson. 72:/1904 Dam Welshman's Track .]oe Lin Tie and Joe Fook Sim. lOn/1904 .. Barrytown James Walsh and Maxwell Walsh. 1l!l/1904 Iwsidence-site Bridget Wafer. 129/1!l04 Ordinary claim Mao;; Creek William Fletcher. 14:VI!I04 Tramway Moana .. Richard Stratford. 16:1/190.1, Dam Manuka Flat William Chapman, Richard Blake, John Pascoo, James Coumbe Pascoe, Robert Pascoe, and Mar­ tin Pascoe. lIi"./I!J04 Waier-race Half-mile north of Lake Rv"", Cobdenl William Yates. Survey District " I 167/l!)(}4 Special site Lake Brunner ...... James Francis Jack. 17ii/1904 Extended claim Sea-heach, ncar Uarrytown Magnus Mouat. 177/1904 Ordinary sea-beach claim Near Barrytown I John Joseph and Denis Ryall. 178/1904 Dam New River I Olaf Johnston. 204/UJ05 Water-race McLean's Creek Thomas Wisniewilki. 19/1905 , Ernest Gardiner. 26/1905 Maori Creek I John William Kellv. 56/190.5 Dam " McLean's Creek .. Ernest Gardener. • 62119)5 Water-race Nine-mile Creek Maxwell Walsh. 65/1904 Moana .. John W. Brownlee, John an<1 I~mil Nyberg. 66/1905 Rutherglen John Pascoe. 91/l!105 Marsden Hop Yea Tong. ()2/190.5 Tail-race" 94/1905 Water-race Ernest Gardene". 9;;/1905 " 121/1905 Dam " Cameron's" Wah Qun. 122/1901; Water-race 123/1903 Dam 125/1903 Tail-race 124/190:; Water-race ., 131/1905 Dam Two~~ile Creek, Cameron's Sue Jong, Wong Kee, an,! Di ~Ioy. 1:~2/1905 Water-race 146/1905 Camero~'s Lee Tim and Y~~ng Yuon. 147/1905 Dam " 148/1905 Tail-race 149/190.; Special site 162'!l9()ii Water-race Two '~iles east of Cameron':; Patrick O·Boylc. 163jUl()" Drainage area Two-utile (~I·C(~k. Ca,m~l'On'R " Hi·UHlO;; Tail-mce Maori Gullv Willia.m Burns. 181/1005 Tunnel }'iji TmTltc(, William Uriftiths tllI,l Benjamin Williams. 189/190::; Water-race Cameron'. Track , Joseph William Hynes. 195/1906 Dam One milc south-east of Paroa I Lee Willis. 196/1905 Water-race 106 THE NEW ZEALAND GAZETTE. [No.4

MINING PRrvILIIGES TO BE STRUCK 011'11' THE REGISTER-continned. ----,-----. No. Locality. Registered Holder. .;.-.--- - - ._ ... _- _.

:!02/I~05 Water-race Maori Gnlly Henry Orpwood. 204/190" Da'1n Riverton Terrace 21/190(j Water-mce Seventeen·mile Beach lJ amps Bourke." HOll. :n/HJ06 Spccial dredging claim New Rivor Gilbert Cunningham, Ernes! \Vilson, Norman Douglas ~Ialnn, Hnd Alexander Doig. bl/1906 Branch r"ee .. (:atherinc Salmders, John Mailer, Alexander Cowan, John Power,; Smith, Robert Martin, f:>heddan Brugh, James Sheddan, and John Charles Short. 1';4 /190(; Branch wItter-race Ditto. 85/190(; .. .. 122/190G Tail-race Marsden Ch~w Yum~ Soi Hing~ Tong J-oe, and Young Saye. J :39 1190(; Special site Rotomana Ernest Gardener. J I/Hlo7 Residence-site Junction of tho ])unganville and John Powers Smith. Maori Tracks U,.I!lOi North Beach, Cobden J:{,"dulph <1nd f:>ydney LOILSich. 26/1907 Tail-raco Cocka bulla Cree k Ah Hoe and Ah Shun. ;tS!HlOi i ::lpecial sit" 39 11907 Dam 40/1907 'Vakr-raco H/1907 Ordinary claim One mile" above Maori (~l1ny Jamc~ (Ie J\{oronei" Leo (~roellt'. 50/1907 Dam .H/1907 Water-race (iO/1907 -Dam New River Catherine Saundcr8," .John Mailor, Alexander Cowan, Jam,,, Powers Smith, Robert Martin, f:>heddan Brugh, James Sheddan, and John Charles Short. NIaori (;ully Joseph Lloyd and James Andrew;;.

Canoe" Creek William Hobert Kettle" and Charles Kettle. One mile and a half north of Canoe .James Bourke, jun. Creek , Dunganvillo Allan Pugh. Parnell Terrace Herbert Farrissey. Barrytown Marsden Joe Lin Tie and Joe Fuok ::lim. McLean's Creek .. Gilbert Filshie Stewart. Welshman'. John Ferris Martin. Moana Archihald Edwin Ander;;on. Maori Creek Edward and Allan Garland. One mile and a ha.lf oaHt of Paron George and Henry Willian". Station Paroa William Edward Blauche. Cameron's Flat John NIcDonald. Wallsend John Noble. Seven-mile Edward Morrison. Maori Gully The Maori Gully Sluicing (;ompany (Limited) Barrytown Donald McGregor. Nine-mile Creek .. Edward Morrison.

South Beach" .J oso ph Bushfield" f:>hl'i Yes. Poerua William Meates; Pietro Bllt.tula; 1'. A. Buttola; Willi"," Burke; John, Hugh, and Francis O'Fla­ herty. Marsden Wong Hick "nd Wong l"ell.

Grey-Paroa" Road The Westland" Brick Company (Li- mited). Doep Creek Noel Peat and Allan ~Iacfarlalle. Patrick McCormack and ,Tohn Mc­ Guire. Poerua Noel Peat and Allan Macfarlane. i Riehard Hall and John Hogan . .James John Rowe and Hjalmer Oqvist. Haupiri Thomas Milk North Brunner Ceorge Smith. Frank Bassallo. Fosbery Nancarrow. Frank Cameron. :,1 , Ua.mer~~'s Alexander Waugh.

Riverton" Terrace The Mao~i Gully Sluioing COlJ[llany (Limited). Ditto.

Nine-mile Beach (~on" \Varren. Twelve-mile Beach Joseph Power. ,Tames's Terrace .. Alexander Leebody. JAN 11.] THE NEW ZEALAND GAZETTE. 107

Mining Privileges stf"UCk of! the Regisw.-Notiu under tM Mining Amendment Act, 1914.

Mining~Registrar'8 Offioe, Riverton, 8th Deoember, 1916. OTICE is hereby given that the mining privileges mentioned in the Schedule hereto have heen struck off the Register, N no caus" to the contrary haying been shown within th~ prescribed period of three months. A. E_ DOBBIE, Mining Registrar.

SCHEDULE. 1-----· No. Date. Nature of Privileae. Locality. Registered Holder.

4 17/10/1899 Water-race Kennie's Creek Alex. Forbes and John D. Wilaon. 5 17/10/1899 Near Pabia Alex. Forbes and W. Wilaon. 6 17/10/1899 Bran'~h~watel'.race Klondyke Spur Evans Bros. 9 12/12/1899 Residence-site .. Orepuki .. William Redmonu_ 13 12/12/1899 Agnes Pearson. 24 20/2/1900 \V"ter-"race Pabia" Jesse Wbipp_ 25 19/3/1900 Ordinary claim .. Longwood : James Pearson. 30 3/4/1900 Tail·race Orepuki .. i Michael Drew. 31 3/4/1900 Tunnel Gilbert Selby. 40 15/5/1900 Branch water-race Joe Wah Tung Co. 42 7/8/1900 l=tesidence·site Hir~tfields William Hood. 44 7/8/1900 Water-race Hollyburn Greek John P. Grey. 45 7/8/1900 Miller's Creek Robert A. Harrington. 51 18/9/1900 Residence.site Hirstfield F. H. Wilson. 55 18/9/1900 Ordinary claim .. West Waiau Edward W. Smartly. 59 18/9/1900 Water-race Fall's Creek Alex_ Lennin and Thomas Grace. 60 18/9/1900 Ordinary claim .. Reid's Farm George and John P. Grey_ 61 18/9/1900 Pott's Gorge I John G_ Merrileea and John Forbes. 62 18/9/1900 Tail-race I 63 18/9/1900 Ordinary claim .. 64 18/9/1900 Tunnel Falls Creek George and Jo~'P. Grey. 65 18/9/1900 Tail·race David Russell. 68 1/11/1900 Ordinary claim .. Orep~ki .. Alexander Lennon. 69 1/11/1900 Ordinary beach claim Pott's Gorge John G. Merrilees and John :Forbes. 71 1/11/1900 Residence-site Orepuki .. Alexander Lennon_ 76 4/12/1900 Tail-race I,ongwood District l!'. H. and J. W. Wilson_ 77 20/12/1900 l=tesidence-site .. Orepuki .. Charles Lennon. S2 15/1/1901 Tail-race Mary Ami Gully .. John Fitzgerald, jun. 91 26/2/1901 Ordinary claim _. Prospector's Spur .. Chun Wah Tong and Co. 95 16/4/1901 Orepuki .. Peter Tillie and Charles Evans_ 97 16/4/1901 Water-race" Stoney Creek Alexander l\icNeilt 108 22/5/1901 Residence-site Miller's Farm Daniel Whelan. 110 22/5/1901 John Wallace. III 22/5/1901 Thomas W. Fitzgerald. lI2 22/5/1901 .. M. White. lI4 22/5/1901 Tail-race orepdIri Arthur T. Coleman. lI5 22/5/1901 Dam .. West of Waiau George Shaw and J. Hinchey. 117 22/5/1901 Water-race Donovan's Creek 124 14/8/1901 Residence-site Popham's Farm i James TunneL" 125 14/8/1901 William Kennedy. 126 14/8/1901 Patrick Callaghan. 127 14/8/1901 I Alexander McKenzie. 129 14/8/1901 Orepuki" _. John Murphy. 130 14/8/1901 Mary Ann Whelan. 132 14/8/1901 Water-race" Longwood District Walter Riddell_ 135 14/8/1901 Kenny's Creek Robert Riddell, jun. 1:36 14/8/1901 Ordinary" clai m _. Orepuki _. Joe Park and Lye Chow_ 142 13/11/1901 Water-race Waiau District Robert Tapper. 143 13/11/1901 Lillburn .. James King. 149 28/1/1902 Rcsidence-"ite" _. Orepuki .. Joseph Richards. 150 28/1/1902 Charles Pemberton. 155 11/3/1902 Ordinary" claim _. Clark's Gully John Whelan. 159 1l/3/1902 Tramway Orepuki .. Collins and RufL 161 11/3/1902 Residence-site George M. Batchelor_ Hannah Batchelor_ 162 11/3/1902 I " 164 17/6/1902 Near Sandy Creek Pbilip Helm. 166 17/6/1902 Hirstfield Alexander Simpson. 169 22/7/1902 Ordin~;y claim .. Waterloo Spur Chun Sin and others_ 170 22/7/1902 Chin Fing and others_ " 171 22/7/1902 Dam .." Orepuki I Walter Mayne and Edward Sales. 174 22/7/1902 Water-race John Arthur, jun., William Atley, and Frank Qninn. 179 9/9/1902 Ordinary claim _. Prospector's Spur .. Chun Wah Ling and others. 180 9/9/1902 Water-race Kenny's Creek James Riley. 181 9/9/1902 182 9/9/1902 Ordinary" claim _. Longw'~od District A. M_ 'Brodrick and G. l!'eatherstone. 193 14/10/1902 Orepuki .. Edward Richards. 195 14/10/1902 Andrew Barclay. 196 14/10/1902 'Tail-race" Railway tunnel William Buchanan. 197 14/10/1902 Ordinary claim _. Hennessey's Ridge Harry Koff and James Johnston. 198 14/10/1902 Clark's Gully James and Robert King_ 201 2/12/1902 Tail-race" Sandy Creek John Fitzgerald and Robert Riddell. 202 2/12/1902 Tramway Orepuki .. Timpany Bros. 203 2/12/1902 204 2/12/1902 Tail-race" We~t Waiau James "Jeukins, J. Coughla,n, and Albert Smith. 108 THE NEW ZEALAND GAZETTE. [No.4

MmlNa l'RInLmBS S'l'BUOK on TH1II RBGISTlIlB--continued.

Nature of Privilege. r,ocaJlty. Registered Holder.

208 2/12/1902 Ordinary claim .. Buokley's Gully Henry James Homer. 210 2/12/1902 Orepuki .. Richard Moore. 214 20/1/1903 Water:~ace Ca.meron's Creek Ja.mes Jenkins, J. Coughlan, and Albert Smith. 219 20/1/1903 Ordinary o.l&im .. Sa.ndy Creek John Fitzgera.ld, jun. 220 20/1/1903 Hennessey's Spur .. Jehn L. Hennessey. 221 20/1/1903 Stoney Creek Spur E. Webber and H. Basting. 222 20/1/1903 Tail-ra.:,'e Stoney Creek Flat 224 10/2/1903 Weston's Gully J ehn James H;:1!. 227 10/2/1903 &es'idence-site Orepuki . Jehn Clyma. 237 29/4/1903 Water-race Popha.m's Fa.rm .. James Riley. 240 2/5/1903 Fa.lls Creek Jehn Arthur. 242 2/5/1903 O~ary claim •. Hennessey's Spur .. Carl Reichel and Fred Reichel. 245 2/5/1903 Water-race Grove Burn Creek Geerge Shaw. 249 19/5/1903 Tail-race Prince's Flat Arthur Ernest Otwa.y. 250 2/5/1903 Dam .. West Waia.u J. Coughlan, J. Jenkins, a.nd A. Smith. 251 2/5/1903 Ordinary olaim .. Prospector's Spur .. Knn Yet, Wong Woe, Lnng Wee. 256 15/7/1903 Tail-race Fitzgera.ld's Gully Carl Reichel a.nd Fritz Reichel. 257 15/7/1903 Alteration, water-race Hennessey's Spur .. Oswald Osca.r Reichel. 258 15/7/1903 Ordi ,al-Y olaim .. CarlO. Reichela.nd :Fritz Reichel. 260 15/7/1903 Prospec~r's Gully •• I~ye Chun, Lye Wa.nt, and Chun Teng. 261 15/7/1903 Tail-race Stoney Creek Ditto. 271 1/9/1903 Fa.lls Creek Hip Fong Tie. 272 1/9/1903 Br;~oh wa.ter-racc Orepuki" .. 273 1/9/1903 Ordinary claim .. Fa.lls Creek 277 1/9/1903 Tail-race Buokley's Gully Edward" Winter, George Dempster, and H. Hemer. 278 1/9/1903 Extension of water-ra.ce .. Ditto.. 281 6/10/1903 Ordinary olaim •. Westo;;'s Gully Peter Jackson.

282 6/10/1903 Residence-site .. Hirstfield 'I Elizabeth Jane Sharp. 283 6/10/1903 Orepuki " I Eliza.beth Fersyth. 284 6/10/1903 Ordin;ry olaim .. Hennessey's Spur .. I Oswald Reichel. 286 6/10/1903 Dam .. Orepuki .. Hip Fong Tie. 291 3/11/1903 Tail·race Hennessey's Spur ... John L. Hennessey. 292 3/11/1903 Ordinary olaim •• 296 3/11/1903 Sandy d;eek Eva.ns Bros." 301 21/12/1903 Prospector's Spur Henry and George Cooper. 302 21/12/1903 Branoh'wa.ter·race Prospecter's Gully 303 21/12/1903 Dam .. Prospecter's Spur .. 304 21/12/1903 Tail-race 305 21/12/1903 Ordinary claim .. Orepuki" .. Jehn Ja.mes lia.lI. 308 21/12/190~l Sa.ndy Creek William J. White. 311 21/12/1903 Fa.11s Creek Themas Grace. 316 26/1/1904 Wa.ter-race" J. Arthur, jnn., and G. Dempster. 318 9/2/1904 Sma.ii Gully Ah Wing. 319 9/2/1904 Tail-~ace 320 1/3/1904 Extended beach claim KeW::y's Creek Patrick Meeney. 322 20/4/1904 Residence-site Orepuki .. William Redmend. 323 20/4/1904 Jehn Pye. 324 20/4/1904 Water:~ace Ma~ri Gully Henry and G. Coeper. 329 11/5/1904 Chinaman's Gully Jehn Herman Serensen. 330 11/5/1904 Maori Gully 332 8/6/1904 Ordina.ry" cla.im .• i Hennessey's Spur Oswald Rei~hel. 333 8/6/1904 Da.m .. I Waterloo Gully Henry J. Hemer and Edwa.rd Winter. 336 6/7/1904 Ta.il-race Ta.inea. Creek Ditto. 337 6/7/1904 Road .. Orepuki .. James Sim J<;vans. 338 6/7/1904 Main tail-race Buckley's Gully Whelan a.nd Ballantyne. 339 6/7/1904 Ordinary claim •• Waterlo.o Gully David Whelan. 357 2/11/1904 Residenoe-site .. Hirstfield George F. Ma.rtin. 358 7/12/1904 Branch wa.ter-race i Clark's Gully .. Rebert a.nd James King. 359 7/12/1904 Ordinary claim .. ! Hennessey's Spur .. Oswald Reichel. 368 14/2/1905 Ta.il-race ! . Carl Otto. Reichel a.nd Frederick Reichel. 372 14/2/1905 Extended beach ola.im Tawaewae Bay William Tielle and David Turnbull. 379 18/4/1905 Residence-site Pepha.m's Farm John David Heuliha.n. 380 18/4/1905 Kcnnie's Creek Jehn T. Jarvis. 382 18/4/1905 Water-~ace Maori Gully P. J. Petersen and W. Balla.ntyne. 189 25/7/1899 Residence-site Orepuki .. Edwa.rd Wood. 387 16/5/1905 Tail·race : Ma.ry Ann Gully Henry Garden. 197 8/8/1899 Residence-site , Near Coeper's Farm Jehn Rebert Mills. 397 25/7/1905 Tail-race Near the Tainea .. Themas Aitken. 400 25/7/1905 Hennessey's Spur .. Jehn Luke Hennessey. 403 22/8/1905 Wa.ter-race" Ma.ry Ann Gully Walla.ce, Whelan, Balla.ntyne, a.nd ethers. 404 22/8/1905 Mary Ann Spur W. Y. H. Hall. 405 22/8/1905 Mary Ann Gully J. Shaw, W. S. Hunter, and H. Ga.rden. 407 5/9/1905 Sandy Creek Alexander Fra.ser. 408 5/9/1905 Da.n:' .. 410 5/9/1905 Ta.il-race Fa.lls Creek Hip Fong" Tie. 1910 30/10/1890 Residence-site Orepuki .. William Herrick. 417 24/10/1905 Water-race Ba.ld Hill Sa.ddle J. J. Ha.ll, C. J. Evans, J. Grey, and W. Crowthe. JAN. 11. THE NEW ZEALAND GAZETTE. 109

No. Date. • Nature of Prlvllege. :Reglstered Holder•

I .- i 39324 25/3/1892 Sea·beach claim Orepuki Beach : Magnus Mouat. 429 21/11/1905 Ordinary claim •. Orepuki .. , David Turnbull. 430 21/11/1905 Water·race Pahia : M8.xmiIian Tecofsky. 443 5/12/1905 I Main tail·race Buckley's Gully David Whelan and William Balian. I tyne. 450 13/2/1906 I Water·race Rowallan Creek John McGregor. 47582 6/10/1893 ,Dam .. TainoaFIat Chun Wah Fong Co. 21)223 18/9/1890 ' Tail·race Orepuki _. 106 17/1/1868 Water·race Sandy Creek Peter Jo~ Peterson. 463 24/4/1906 Orepuki Agnes Evans. 471 5/6/1906 I Dam" .. Chnn Wah Tong Co. 472 5/6/1906 Water·race 92432 ll/9/1899 ' Extended claim 479 4/9/1906 Tail·race A. M. Dawson and H. Garden. 482 4/9/1906 i Water·race Thomas A. Wallace. 480 4/9/1906 Sea' Beach, Orepuki Magnus Mouat. David Whelan and John Wallace. 483 4/9/1906 'I Tail.~ace Orepuki .. 489 4/9/1906 , Water·race Deep Creek W. Y. H. Hall. 5873 18/10/1877 Orepuki .. Magnus Mouat and R. A. Cassels. 77552 6/4/1897 Kenny's Creek Fred Wilson and William Forbes. 500 20/11/1906 Tail.~ace Longwood S.D. F. Wilson, J. W. Wilson, C. W. Wilson, and P. J. Peterson. 545 3/9/1907 Water·race Waihoaka Charles John Broad. 547 3/9/1907 ! Alluvial claim Tielle's Farm John Herman Sorenson. 1910 14/2/1887 ' Residence-area .• Orepuki .. Peter John Peterson. 559 2/10/1907 Branch water-race Tewaewae Gold-mining Company. 563 5/ll/1907 Tail-race ! Pr~peot~r;s Gully- . Henry Cooper.

576 14/1/1908 ' Extended alluvial claim .. 'I Tielle's Farm I John Herman Sorenson. 575 14/1/1908 , Tail-race Clark's Gully I " 588 14/4/1908 I Ordinary claim. - Klondyke Spur , David Turnbull. 595 19/5/1908 Residence-site .. : Orepuki .. , Frederick Miske. 596 19/5/1908 I Wilhelmina Miske. " 61876 17/3/1896 Branch water-race I, San'dy Creek Evans Bros. and Agnes Evans. 603 4/8/1908 Water-race , Round Hill Jesse Whipp. 604 I 4/8/1908 Pahia i John Wallace and David Whelan. 606 8/9/1908 , Falls Creek i James Turnbull and Robert Hislop. 609 8/9/1908 Dam",. Pahia I Robert T. Hucklebridge. 612 8/9/1908 Extended alluvial claim Leonard Cross and A. M. Dawson. 630 ! 8/12/1908 , Tail-race I Or~puki _. Robert J. Cumming. 631 8/12/1908 622 6/10/1908 Ext~nded alluvial olaim San'dy~k I James ~bull and R. Hislop. 635 16/2/1909 Water-race Pahia : Anthony Tecofsky. 636 16/2/1909 Dam .. I R. T. Hucklebridge. 637 16/2/1909 I 638 16/2/1909 639 16/2/1909 Pahia Sltdoing Company. 651 11/5/1909 E~tended alluvial claim .. F';att's Gully Alex. Lennon and George Chin Sin. 661 2/8/1909 Ordinary beach claim Orepuki .. A. H. Grey. 673 13/9/1909 Water·race Waiau W. G. Jordan and others. 675 13/9/1909 Tewaewae Bay T. H. and J. A. Young. 676 13/9/1909 , T. H. Young. 677 13/9/1909 Pahia :Beach H. J. Homer and Charles Ewald. 678 13/9/1909 Sandy Creek William White and J. Mouat. 679 13/9/1909 Exi;~ded beach claim H. J. Homer and Charles Ewald. 680 IV9/1909 'Vater-race West Waiau J. McGregor, C. McLean, and S. Y. Kinlock. 681 13/9/1909 Branch water-race Orepuki " R. A. Cassels. 9523 22/12/1896 Water-race Grove Burn Creek William Hinchey and J. Stedman. 883 16/11/1897 Cameron's Creek 18190 20/9/1889 Tai1-~ace Sandy Creek Peter John P~terson. 77536 1/12/1897 Orepuki .. A. King, A. M. Brodrick, and George Featherstone. 1997 20/3/1888 : Water·race Sandy Creek Ditto. 1967 15/8/1887 'I Dam ., .. 6138 21/10/1880 Residence-area .• Island Bush WImam Ballantyne and Peter John Peterson. 6171 17/1/1881 Orepuki _. A. King, A. M. Brodrick, and George Featherstone. 77372 4/5/1897 Tail-race Sandy Creek A. King, A. M. Brodrick, and George Featherstone, and C. Forbes. 6001 31/1/1880 Falls Creek J. Forbes, A. M. Brodrick, and George Featherstone. 3308 7/12/1872 By-wash Ditto. 3499 8/8/1874 Dam .. 1433 27/3/1875 Tail-race I Ston:;' Creek , A."M. Brodrick, G. Featherstone, \ F. Weston, and James Miller. 262 1/7/)S72 Water-race Sandy Creek i A. M. Brodrick, G. Featherstone, I H. Ralston, J. L. Currie, and J. I King. 208 18/5/1872 Moa Creek I A. M. Brodrick and George Feather- , stone. ~818 22/7/187:J . Ditto. ~817 t2/7/1873 1753 20/9i1871i I Pl'o.~pector' s Gully H." IOrpAtsy, J. Miller, F. Weston. A. M. Brodrick, and George Featherstone. 110 THE NEW ZEALAND GAZETTE. [No.4

:M:no::NG P&1vILEGES STRUOK OllT THE REGISTEB-Continucd.

. ~------No. Date. NatuM of PrivUege. Locality. Registered Holder. ______1 ______

9523 22/12/1896 Water·race Falls Creek ! ~. Forbes, A. King, A.M. Brodrick, I I , and George Featherstone. 49670 12/1/1894 Dam Orepuki ., A. King, H. Turnbull, A. M. Brod· rick, and G. Featherstone. 72204 26/1/1897 C. Forbes, A. King, A. M. Brodrick, and G. Featherstone. 66068 18/8/1896 Tail·race Taunoa Creek John Herman Sorensen. 510 15/1/1907 Residence·site West Waiau Kataraina Boulter. 7553 20/1/1892 , Water-race Taunoa Creek Ann Hennessey. 72114 13/10/1896 Branch water·race Prospector's Gully A. Pearson, W. J. White, and Alexander King. 49672 9/2/1894 Dam .. Printz Flat Evans Bros. and A. Evans 1905 18/9/1890 Residence-site Orepnki .. James Menpes and John Macalister. 85105 31/5/1898 Tail-race Camp Gully Evans Bros. 92320 13/12/1898 Water·race Evans Bros. and A. Evans. 61891 31/3/1896 Taun'~a Sludge 72150 10/11/1896 Branoh" water·race Camp Gully 5IS814 21/12/1894 Dam .. Orepnki .. John Herma~'Sorensen. 85234 22/3/1898 Tail·race Camp Gully Evans Bros. 165 17/6/1902 Residence-site" .. Hirstfield Robert C. Sharpe.

Immigration and Emigration Returns.'

ETURN of IlIIlIIlGRATION to and ElIIlGBATION from the DOMINION of NEW ZEALAND during the MONTH of DECElIIBEB, R 1916, showing the Places from whioh Persoils arrived and to which they departed, and the Ports of Arrival and Departure. ABRIVALB FBOlll AND DEPABTURES TO DIFFERENT PLACES. ----_.. ------.----,------~------

1_ ARR~AL~~___ 1______D_cE_.P_A __ R_T_U_R_E_S. __c- ___ Countries. Adults. Children. : Adults. I Children. Total I M. F-I Persons. p~~s~".!··1 M. F.

50 76 18 : 10 154 United Kingdom •• 1721 185 29 25 411 Austr&lian Oommonwealth 660 631 98 85 1.474- 651 419 60 55 1,185 Oook Islanda 3 3 6 2 2 Niue 7 , 71 Fiji .. 37 ' 37 6 14 94 I IS 14 25 I 3 55 Oanada •• "1 27 24 6 5 62 11 5 1 i 17 British South Africa 2 5 7 United States 27 15 1 2 H 5 3 3 11 PanamlL Oan&l Zone 5 1 6 Navigators • • . • 37 10 47 13 8 7 4 32 Foreign Paoiflc Islands (undefined) 54 15 1 1 71 i 65 7 1 2 75 Friendly Islands .. 3 6 " 3 12 2 3 5 ------TotlLls, December, 1916 1,027 926 1 141 135 2,229 817 543 115 74 1,549 ------Totals, Deoember, 1915 1,338 1,265 210 194 3,007 727 610 122 I 76 1,535 I The exoess of the ILrriva\s in New Zealand over the departures therefrom during the month of December, 1916, wa~ therAfore 680 persons, as ILgainst 1,472 in the oorresponding month of 1915. ABRIVALS AT AND D1!lPARTUBEB FBOlII DIFFERENT NEW ZEALAND POBTB.* .----.------c;------I ABRIVALS. DEPABTURES.

Ports. .:~~I-:-I Oh~l:::'-~ I;e~~es'l P~r~~~. Adult.. iChildren. I Male.. i FemlLles·1 p;r~~".! •.

A:~~l:~- - 1-8~-- 145 ,471' ~---949 361 i 78 I - 248 ---~91 : 439 Wellington l,a9 ~~~~~~I~ '26 1,110 Totals, December, 1916.. 1,953 276 1,168 1,061 2,229 1,300 189 932 617 1,549 ------l--- Totals, December, 1915 .. 2,603 404 1.548 1,459 3,007 1,337 198 i 849 686 1,535 I CHINESE (inoluded ILbove).

Arrivals. Departures.

M.. le.. Female•. Males. It''emale8. At Auokla.nd I From Auckla.nd .. Wellington 29 5 Wellinllton 23 30 23

NOTE.-Figures cf arrivals and departures do not include members of Expeditionary Forces . • It is importaut to mention that, in the returns from which this table is made up, immigrants to the Dominion are all counted lot the first port of arrival, and emigrants at the final port of departure. MALCOLM FRASER, Oensus and Statistics Office, Government Statistician. Wellington, 9.h January, 1917. JAN. 11.] THE NEW ZEALAND GAZETTE. 111

S alice published p1trll'Uant to tM Prollieia1l8 of sectWn 16 of 1M Public Trust OJfice Act. 1908, and Sectio1l8 18 a7td 19 of the Public TI"'UIII OJfice Am.endmant Act. 191&.

OTICE is hereby given that. no person having taken out administration, the Public Trustee has filed, in the Supreme N Court at Wellington. an election to administer the several estates of the persons deceased ....hose names, residences. nnd occupations (so far as known) are hereunder respectively set fortn, their gross properties being estimated not to exceed £400 in each oase. DatAl I Testate'- Name of Deceased. Resldenee. Occupation. of Election or I =$11. I IIled. ,Intestate.

Abbott. William Warriner Ryde, Isle of Wight ElectI'ical engineer' -l--4/ij/l;' 23/12/16 Intestate. :! Baker, Oecil Frederick .. Wanganui Blacksmith. . I 8/8/I:; 4 'li17 ;\ Baker, Raymond John .. Mamaku .. Mill hand .. 25/4/15 1).1/17 Testate. 4 Bar/.(fove, William Thomas Napier .I!'armer !li8/15 21/12/16 Intest,ate. 5 Bland. Herbert Wellington Dental mechanic I !l/S/I;' 21 112/16 n Bottle, H •. Try or Henl'.V Temuka .. Farm labourer :!0/i'i,15 4/1/17 7 Bramell, CharloR l":dwarrl Tokomaru Bay Accountant 19/3/16 2:l/12/16 ~ Cain, Bridget .. Waitam .. Widow 2/9/11; 12:l. '12/16 9 Campbell, James Kelso Farm labourer 21/8/1;; 2:1./12/16 10 Chidgly, George Vincent St. Albans 12/9/16 22/12/16 Testate. II Colville. Alexander .John: 01' Col- Dunedin .. Engineer -/5/15 4/1/17 Intestato. ville, Alick John 12 Compton, Arthur George Annat Farm labourer 21/9;16 6/1/17 Testat". 1:1 Cookes, Cyril Chest,er .. Lyttelton Labourer I 7/8/15 23/12/16 Intestate. 1-l1 (',ooper, John MitchI'll; or Cooper, Rapanui .. Farmer 23/12/16 John Mitchell Robertson I :l:;:;~: Otautau .. Fruit-grower I 15 Craig, Francis John 2:1/12/16 III 1 Cresswell, Raymond Wallace; 01' Tultmarina Labourer 19/10/15 21/12/16 Creswell, Raymond Wallaco I \7 Cross, Bramwell Gladstone; or ('",tlins Slaughterman 6/5/15 I G/l/17 Testate. Cross, Glad~tone Henrv lil Daniel. Edwin Frank . Kingsdown Farmer 22/8/15 23/12/16 Intestate. I!) Durham. Donald Waipu Road contractor 8/8/15 4/1/17 20 Fagan, Harry Faltrim; or Fagan, New Plymouth Labourer 13/7/15 4/1/17 Henry Feltrim Fraser. Arthur John Masterton Shepherd .. 8/8/15 4/1/17 George, Alfred Frederick Patone Farmer 22/12/15 1/11/16 Testate. Giblin, Ernest Guv Stoke Carpenter .. 3/10/16 22/12/16 Gordon, James • Auckland Office proprietor 23/10/15 4/1/17 Intestate." 25 Guy, Ralph Monovale Farm hand .. 8/5/15 6/1/17 Testate. 21l Higgott, William Tom Wanganui Labourer 9/5/15 4/1/17 Intestate. 27 Holmes, Walter Anderson Wellington Civil servant 22/12/16 U iU/16 28 Hore, Htanley Raymond or Stanley Gore Draper '--/5/15 21/12/16 29 Horn. David .. Manakau .. Farmer 9/8/15 21/12/16 30 Jacohs, Thomas Riverhead Old-age pensioner 13/8/16 4/1/17 :H James, .John Stltnlev Woolston Driver 7/7/15 23/12/16 32 Johnson, Peter' ., I Henley Farm labourer 9/8/15 4/1/17 33 .Johnston, William J<'rancis: 01' Crookston Labourer 20/9/16 23/12/16 .Johnstone, William Francis; or Johnstone, William :14 I Kerr, William Christchurch Retired soldier 11/11/16 4/1/17 :~51' Laiy, Horltce .. Schoolmaster 22/7/16 22/12/16 :16 Lindop. Walter or Walter Harry .. Rang&tau&" Railway olerk 17/9/16 6/1/17 :17 , Lington, Patrick Wentworth; or Aromoho .. Labourer 30/9/16 6/1/17 Leen Ting or Lington, Patrick :18 I Little, Peter James Dunedin .. Steward 30/5/I:; I 4/1/17 :l9 I Lodg!', Alexander Nelson Labourer 7/8/111 . 23/12/16 40 Mackenzie, Norman McLeod Dunedin .. Clerk 27/9/16 22/12/16 Test~te. 41 Mackinnon, Daniel Omaku Rabbiter 5/10/16 21/12/16 Intestate. 42 McGhan, John Te Kuiti .. Labourer 115/16 23/12/16 43 McIntosh, John Waihi Miner l:l/IO/16 23/12/16 44 McKeown, George Oreti Farm labourer 10/10/16 4/1/17 45 McLean, Francis Allen .. Invercargill Fitter 15/9/16 22/12/16 46 Merrin, Henry Christchurch Cieri< 17/8/15 21/12/16 47 Miller, Henry .. Somos Island Soldier 23/10/15 4/1/17 48 Nissen, Margareta Augusta Milton School-teacher 17/B/16 6/1117 4!l O'Kell, Norman Yaldhurst Farm labourer 28/8/15 I 6/lI17 ,.0 Parkinson, Thomas Auckland 5/10/16 23/12/16 ;;1 Peters, Tobias Patrick .. Wanganui Bushfeiier 27/8115 I 2:1/12/16 .12 Reynolds, Haney James Masterton St, ,tion hand 27/7/16 . 23/12/16 Testate." ;':1 Richmond. Sarah Elizabeth Palmerston North .. Widow 12/1/14 4/1/17 Iutestate. 134 Roberts, Claude (',eoil .. New Plvmouth Carpenter 15/9/16 22/12/16 Testate. 55 ROBS, Hector Queenstown Shepherd .• 9/8/15 4/1/17 Intestate. 56 Smith, Wilfred King; or Smith, Lyttelton Draper 8/8/15 4/1/17 Wilford King Farm assistant 57 Steel, Thomas Robert West Plains 19/9/16 6/1/17 " 58 Talbot, Percl George Albert Wellington Warehouseman 16/9/16 22/12/16 Testate. 59 Trevathan, Alfred Ernest Pembroke Farm labourer 14/7/15 23/12/16 Intestate. 60 Wilson, George Kaitangata Miner 22/5/16 6/1/17 Testate. Civil servant 22/12/16 61 WIeimsk, Robert Frank Wellington 21/9/16 " 62 Winkler, Hugh or Hughey Christohuroh Carpenter .. 28/8/15 4/1117 Intestate.

Wellington, 9th January, 1917. FRED. FITCHETT, Public Trustee.

N 112 THE NEW ZEALAND GAZETrrE. [No.4

Government Meteo-rol.ogical Ob!ert)(l,toTY. cr,IMATOI,OGH'AL TABLE. 1\lEANB DiD TOTALS ]>,ROM THE CHIEF STA~'IONS. ETEOROLOGICAL Observations, Wellin!!ton. for M tbe momh of November, 1916. Observation. ta.ken November, 1916. 9 a.m. Altitude of Observatory. 8 ft. -== NR.llle or l:itatioD A.nrl a: OhSerVAl' "0 " ~ 3~ I '" "0 Ft.. ! NORTH lALANI), Deg. Deg. Deg. Points. Dys. ~ i ~~ 125 A UCKJ,AND •. 61'7 67'2 56'3 774 122 F. A. F. Burnett 46' TIC AROHA •• 46'0 753 18 Pall. FAh F.h. Fah.\Fah 1 , G. F. McGirr I 30'125152'3 46 Ii 49'4 123'8 33'5 3~811Oi D.E. 925 ROTORUA 59'1 66'7 51'5 2 30'228 5R 1-\ 41'0 , 49 ~ 121)':; 127'51 138, 2: N.E 837 i 19 3 30'219 59'8 I 401'2 ' 54'0 1121j'2 32';; ]35' 11 N. : S. R. Edwards 340 WAIHI 60'5 69'0 52'0, 903 22 4 30'079 I 62'1 ' 540 I 58'0 130'5 4R'1 31H 7' N. 1 17 5 30'033 65·1) 49'0 57'2 138'0 135 '5 1791 41 E. P. A. Clifford 6 29'940, t>li 3 054'1 602 131'1141'0 160 7.NW.' 3 'rAUllANGA •. 5\)-4 m·o 51'9 1123 18 7 29'7731 Ij29 58'21 GO'5 141"6 54-5 445 10: N. 161 C. J. Butcher 8 29'S07 61'!) 58'2: 59'S 93'9 '1[;4'5 6]31 lOIN. 178 ]fiO NEW Pr.YMOUTH 9· 29'791 1i2'3 ii7'\l 60'1 110'8.56'0 4701 lO N. W. W. Smith 4;,2 1 14 10 30'144 6'2-5 530 57'711X7'l'49'Q 33R 91 S. 250 MOUMAHARI 58'4 (;7'2 49 (j T. ,\V. IJousdale 11 ,30'061 66'0 4.';'3 55 (j 133'4134']1 237 3,Calm 12 129'952 68'5 495 59'0 11330 SS'lii 148110' E- 2080i TAIHAPE 54'3 017 470 304 ; 14 13 . 29'721 67'0 551,61'0 1448 4;;'1 74 8,Colm. 1 A. R. :Fanniu 14 I 29'622 73'5 58'4 I 65'9 148'0 47 5'1107 10 100 PAT,MERSTON NOH'I'H .. 58'5 I iJ6'2 50'S 4B4 13 ](lIN. J. E. Vernon 15 129'666 64'8 59'2 62·0 ]13(;'4 147;; 367110 N.W. 4 186 GREYTOWN ! 58'S 69'2 48'5 24H 12 J6 29'523 61j'0 60'0 630,1390 56'4 260 l("IN.W.. 1~ W. C. Dayies 1'/ 20'817 64'8 49'0 I Dfj'91123'8136'11 18~ 1 N. 377! MASTERTON 59'7 70'5 48'9 118 12 18 ,29'815 678 ,,90 ti34 131'7 55'0' 3L U.N.W. 21 19 129'716' 64-0 54'5 59'211330 520 1 217 I 101 R. :l Wm. Hood 1 70 GRIIIINMEADOWS, NA· (,2'7 71'3 54'2 ]:;1 11 If) , 29'881 \ 61'9 5l'515ti'71114'5 46'0 108, 10 S. 21 29'902 6fHi 49'2 57'4 131'0 37'2' 162 1 N. PIER 22 .29'993166'0 54'4 60'2,1310141'0121\11 2 N. W. B. Buckley 10 WELLINGTON ,,08 15 23 129'860 i 6fH ,,82 6221142'0;)20' 460 10 N.W. 58'8 I 64'2 53'5 24 .29'960 168'0 5(j'5 I 63 7 13"'0 5701 348' 10 NNW 12 25 129'510 '67'S 58'7 63 2 147'0 56 0 454 101 N. ~5 26 29'801 (iil'O .'i3·0 580 ,147';' 15H'; 1 2741 9 S.8.E 14 SOUTH IST,AND. Deg. I Deg. Deg. Points. 34 NELSON 60'1 67'7 52'5 f)l7 17 27 ~9'673' 63 C, I W 0161'31140'057'31 542 10I N. 117 28 29'651162'5 .,66 59 (, 121'05,;'5 530 11:\N\\ J. R. Dart i HANMICR SPA 487 I 29 '129'807 63 ~ Ii4 1 58 I-! 1129 0 50'4 ,,151 I, W. 11 1220 I 56'9 66'1 i 47'7 13 J. W. IIIcKinna 30 ,30255161.j 40'5151'01133'0 '30'0 165 0IN.W.1 .. CHRISTCHURCH 25' 5~'7 m'6 4(J'9 4H i, 12 -;:- -29'878 1642-153-5- -58'8 i~7 -;;;9 29sI6-:S,--,-,- -598 H. F. Skey 42 LINCOLN 102 ! 10 L. ,J. Wild ~.~_12_9_'87_~ 63~1_50_'3T56~~J20-_'2_i4_3_'6_1_27_f"--'.-1-:- 338 RAKAIA 58'4 48'1 61 i Miss A. Hardy * MeBns, &c. t Means previouB yea.Ts. 130, TIMARU 48'2 184 10 , Caretaker of Domahl' DUCECTION OF WIND. 200: WAIMATII .. •• 1 55'5 64'4 46'7 168 14 F.. S.1':. S. S.W. W. N.W Calm. N. N.E. 1 F. Akburst ' HI I 1 I 2 I 1 I 4 I 1 6 I 2 300, DUNIIDIN • • 55'3 63'1 47'6 ' 281 12 D. Tannock I NOTE.-An unsettled month with fIIinfalI 77 per cent. 245 GORE .. ' 54'6 64'9 44'3 390 16 above the mean of previous years. Total brigbt "unsbine, 1 H. Dolamore 177 hours 35 minutes; and four sunless days. Frost was 12: HOKITIKA •• recorded on the grass on o.e morn in 1'(. Mean earth­ ! F, T. Sandford temperature at 1 ft. was 60'10 , an'l 59'0° at 3 ft. Mean 121 INVIIRCARGILL 53'9 62'5 45'3 475 17 dow.point, 51'20 ; mean elastic force of yapour, 0'377 m. ; L. Lennie mean relative humidity, 76 per cent. of saturation.

I'UMM.tRY FOR THR .'IfONTH OF NOVEMBBR, 1916. November provpd a very uns~ttled month, and except in the Hftwke's Bay and Canterbury Districts thc aggrl'gat(' rain· fall waR cV81'ywhcl'e ahove the average. North of Auckland, Taranaki, and Nelson cxpcrienc('d ('xcessin minfall3 on HoYel'al days, and all unusual number of wet days. The wpst coast of thp South Island also had many wet days. but tIll' falls were' not particularly heavy except in the higher country. Central Otago reported excellent millS during t he, lall('r half of th,· month, while precipitation in Hawke's IIay and Canterbury was of a showery nature only. Some very interestin!! data is disclosed in the returns, of which the following arc particularly notable: The total month's rainfall at Auckland was 7·74 inches, which is the highest November fall recorded at that city. At Wekaweka (south of Hokianga Harbour), on the 8th, g·05 inches of rain fell, while the month's total was ]8·68 inches. Okoke, Taranaki, recorded 10·94 inches on the 8th, >tnd a total for the month of 21·9B inches; while Upper 1\'1angorei on the 7th had. 6·32 inches, on the 8th {j·72 inches, >tnd 25·22 inches for the month. At Bainham on the Aorere River, Nelwn, :17·40 inches fell during the month. On the (jth, 7th, ",nd Sth, ,1-:l7 inches. 11·24 inches, and 1·78 inches fell ,·('spectivc\y. The }",avy rainfall about this t,ime cansed serious floods in many of the rivers in Nelson and Marlborough. Endeavour Inlet recorded 1l·20 inches on the 8th, the Obscrv"r stating that the rate of fall al'eraged between 0·;;" and 0·72 inches per hour throughout the day. Although the rainfall in Canterbury was small, isolated stations recoiyed 80m(' good falls aceompanyiug local thunder· storms. At Coalgate, on the 16th, during a seYere thunllerstonll, 1·44 inches fdl in J,alf an hour lwtweon l2.:JO and 1 p.m. Otira. Westlaud, had an aggregate for the mouth of 30·03 inches. The most intense storm during the month was one which passed on the 27th. The barometpr fell a" low 3H 28·85 at tIll' Bluff, but although the conditions were particularly boisterous, especially in and southward of Cook Strait, the HtOl'm waH not responsible for much rainfall, and the heaviest and most widcspread fallA were the result of a similar disturhance, but, of less intensity, which ruled between the 6th and lOtb. r A subtropical depression passing between the 11th and 14th also accounted for heavy downpours in the northernmost districts. D. C. BA'l'ES. Direotor. ------

JAN. l1.J THE NEW ZEALAND GAZETTE. 113

NEW ZEALAND RAINl!'ALL FOR NOVEMBER, 1916. New Zeal.wd Rainfall for November. U!l6-continued.

[NoTE.-Late returns for stations appear at end of table.] St!\tion

TOI"~ Fall, I Day. with Sta.tion. POlUt. R . 11100 to Incb).1 am. NORTH ISL"ND-cotlti,,"ed. I (C.) SOUTH-WEST ASPECT~ CAPE EGMONT TO CAPE PALJ~IAER NORTH ISLAND. -cfmti?wed. Whangamomona 1362 ],~ (A.) NORTH-EAST ASPF:OT-NORTH CAPE TO EART CAPE. Taumarunni 774 17 Mangonui 783 14 Okahuknra 688 17 Pakaraka, Ohaeawai 991 1(i Manunui Waimat,enui V314 21 Tokaanl1 840 18 To.hnnakura. Bay of Islands Raurimu (1.920 ft.) 110U 17 Puhipuhi Plantation, Whakltp ..... a, 10 Ohakune 641 17 Whangarei Raetihi 5U5 16 Apongo. L024 lil Horopito 101U 18 Ruatangata lO~J 1\1 Waiouru 68] 14 Wairau Falls. Power Station Mangaporltu RU7 17 Whangarei . HG9 1~ Newtonlee:..;, Kaltoll,;c, WangHlllli 366 15 Whangarei Heads 8~t; 11 ParikiD(), Wanganui River 4;)0 12 Mount Eden. Anokland .. 762 19 Maungakaretu. Mangamahll Kaukapakapa. Auckland LOO!I 18 Marybank. Wauganui 424 14 Cuvier Island Belmont, Ta~·forth. Wangl\lllli 671 15 Rocky Bay, Waiheke HOi) 15 Waitahinga. Kai lwi ,5~2 16 Tairua 772 1(i Wanganm ,i24 13 Tnrua. Thames Ruanui The Domain. Pael'oa 59(; 13 Dalvey. Turakina 433 14 Karako. 722 17 Erewhon Station. l\Ioawba"go 280 l5 Riverside, Clevedon 785 15 Hunterville 374 14 Morrinsville 47!) 12 " The Ratas," Hnnterville 466 17 Whakarewltrewa. Rotorns 781 I!I Waitnna West. Feilding 450 III Waiotapn 732 19 Thoreshy. Marton 517 Hl Ruatoki 911 1:1 Haloombe Opotiki IOn 12 Waitatapia. B"ll's 463 15 Maraehako. Opotiki 856 };) Glen Oro"" 545 13 Strathmore, Opotiki 1289 17 Foxton 385 14 Man totara. Te Araroa 1035 18 Ngahiwa. Himataugi 46!) 14 Raukokore. Thames 799 ]5 Feilding 408 15 Te l{aha Komako 397 12 Paklra Station. Cape Runaway Kairanga 487 F,tzherbe .. t West. p ... lmer"t,ot! North (E.) NowrB-wRHT ASPEOT-CAPE J.\'IARIA VAN DUC.MKN TO GAPE Arapeti. Tokomaru 972 22 FJGMONT. Otaki 775 19 Rangitihi H TiroroDr," Rantere Cross Umawera, Hokianga 7·';6 17 Kapiti Island 887 14 Waoku. Taheke Waikanae 1026 10 Te Karae. Broadwood Pabautanui 447 9 Wekaweka 1868 23 KhandaUah 816 15 Rangiahna. Hokilmga Harbour 890 20 Opau, North :ruakllr" 579 13 Kohnkohn 819 HI Keretoki Station, Waimatenui 1201 1!1 Matakohe, Kaipara !;78 18 Mangarata, Dargaville n3H 20 (D.) SOUTH-F.ABT AHPHVT - I~AH'l' UAPlI: '.ro CAPR PU.J.IHKR. Terawbati, Pakotai East Cape Bll 7 Holensville 78!J 16 Waitakaro 275 8 Onehunga , •• 717 14 , Pakihiro6 1002 17 Mangere Sohool, Auokland 806 If, I Tolaga Bay .. 284 10 Waiuku. Auckla\ld 780 18 Kaharoa, Waimata Valle.­ 358 12 Onewhero 779 Hi : Motu . Kawbia 714 20 Koranga Valley !)93 20 Turangaomoana, Matamata 727 20 Waihau. Gisborne :J88 10 Taupo 5;,7 Hi Otoko 355 17 Taharua Statiou. East ·.raupo 1165 18 Waitahoato., Wh",tatntll .. :J32 12 Otewa. Waitomo County 748 15 Te K"raka 140 13 Putake, Waitomo lWO 17 Puha. Poverty Bo.y 138 Waitomo Caves 946 l~ Glenroy Station. Gisborne 281 lfi Te Kuiti 855 17 Waihuka, Gisborne 179 \) Mangakohi, Piopio 823 lti Ormond 134 7 Puketiti, Piopio 1468 20 Patutahi, Gisborne 100 10 Hamilton, Waikato 543 21 Whakapunake 241 HI State Farm, Waerenga .. 728 15 i Strathblane, Hangaroa Glen Mnrrav 592 17 I Mnriwai . Ngaruawahia 713 18 I Tahors., GIBborne 21 " Waitere," Kihikihi (I4!1 18 Tiniroto. GiRborne Putaruru Gisborne 190 11 Waiatua, Kaitieke, Raurimu 78i, Iii ! Morere 244 15 Mangaotaki (550 ft.) B6ti 4 "Pihanga... Rnakituri Valley. Napier 289 16 Paekaka. Paemako 658 17 Mangaone Valley, Tangitere 318 17 Okoke 2196 17 Portland Island 180 12 Purangi 158K 16 Kaihunahuna. Wairo[\ 291 13 N gatimaru, Tarata Spring Hill. Mohaka RiverBdale, Inglewood (817ft.) 2122 17 Puketitiri Inglewood loBI 17 Tarawer .. 457 20 Upper Mangorei (1,000 ft.) 2522 :!4 Tutira Lake Eskdale, Hedgeley ,)18 10 (C.) SOUTH·WEHT ASPEOT-CAPE EeMON'J' TO C"'PK 'p,AI,J.IHEIL, Riverbank, Rissingtoll, Nal!ler 323 14 Opnnake mJU 16 I Napier ., 126 9 Riverlea. K"pong.. 608 13 I Wahine, Sherenden. Ha8tingR 240 8 Eltham fill 10 Mokopeka. Hasting" 233 11 Rawhitiroa. Mata. ~Itham 035 l~ FriwJe)" lla8t·tl)~s . 171 13 Stratford (1.020 h,) 1719 1G i WhanawhanIJ.. li,,"tlIlgh :Hi7 12 Ohawe, Hawera 460 14. Maraekakaho, TIa.sting" . n'J 13 Hawera ,511 Hi. 'Ie Roto. PonkawI' 12 Patea 543 1~' Pukehou. 'Ie Ante 14 Mataimoana 694 16 I Gwavas. TikokillO 18 Oruamatno.. Moawhallgo 225 7 AraalOtlUfl" \VtllPll.WU 11~ 13 114 THE NEW ZEALAND GAZETTE. [No.4

~r New Zealand Rainfall for November, 1916-oontinued. New Zealand Rainfall /0' November, 1916--continuod. ------,---- Tot,,! Fall. i Days with "---I ~~t ..! ~' .. II, - ~aY8 :~th 8tation. POIDtS ' R' St.. tion. POInts . 1 I ,(100 to loch).1 RaID. , ___tlOOtOIDCh)J ..m. , ______, I

NORTH ISLAND-continued. SOUTH ISLAND--cont;nuet!, (D.) SOUTH-EAST ASPECT-EAST CAPE TO CUE PAT.L'8KR- (F., WK"" ASPECT-CAPE FARlOW"'>'. ,TO PU'"''''UR POINT. continued. Farewell Spit 758 13 Rangita.pn, Wa.ipawil •• 217 13 Karamaa, Westport 886 18 Monnt Vernon, Waipawa 265 17 Millerton Norsewood Westport 1209 20 Waimarama, Hawke's Bay 166 11 Warwiok Junction 1321 20 Mangaknri Reef ton (643 fq 1134 23 Waipnknran Moana 1251 19 Motnotaraia, Wanstead •• 214 14 Greymouth 1030 HI Makaretn 244 11 Lake Hochstetter, Greymollth 1223 17 Ornawharo, Takapan 231 Hi Otira 2865 22 Tangarewa. Station, Ta.kapan 222 13 Otira (1,255 ft.) 300a 22 Ormondville 295 22 ROBS, Westland 1440 1\1 Dannevirke 31~ 17 Okura Umntaoroa (top end, 631 :Jl PuyseJ;lnr Point B5!i Porangahau 150 .5 Ponrerere (G.) EAST A8PKCT--KA1KouaA TO CAPE SAUN»ICR". Woodbank, Wimbledon 197 12 Hanmer Spring. Nursery 619 14 Pine Grove, Dannevirke Culverden Mangatainoka 521 18 Riverside Farm, Amuri .. 211 Hi Pahiatna Highfield, Amuri 161 10 Maknri, Pahiatua 386 15 Keinton Combe, Waian, Amnri Easiry, Tane, Eketahnna 256 13 Waiau 161 lO Tl'watail', Eketahnna 246 15 Mackenzie. Cheviot Nireaha, Eketahnna Gore Bay, Cheviot 126 10 Eketahnna 292 12 Oxford East ~~2 14 Castlepoint 98 9 Amberlev 187 15 Annedale, Te Nni 147 13 Mount Whitnow, Woodgroove 583 If! Ditton, Masterton 149 14 Singletree, AHord It'ors"t Bush Grove, Masterlon •• 106 10 Monnt Somers 413 14 Marangai 85 10 Bealey 1125 l!1 Eringa, Masterton 120 12 Bealey Flal I 2577 19 Hiknrangi College, Clareville 109 7 Rhodes Convalescent Home, Cash- I 25 ;j Waihakeke, Carlerton 139 10 mere Hills Martinborough l18 10 Islington 61 9 Featherston 323 17 Governor's Ba.y 23 8 Snmmit 809 21 New BrigMon 121 12 Waiwetu 477 13 Otahuna, Tai T .. pn 58 6 Wa.inuiomata Reservoir •• 810 14 Little River 53 (j Whiteman's Valley, SHverstream 721i 11 Pigeon Bay 119 6 Lower Hutt 881 13 Coalgate 379 15 Western Hutt 893 13 Hororata 140 10 Whangai Moana, Pirinoa 210 8 Akaroa Karori Reservoir 654 15 Mount Torlesse. Springfield 429 15 Sel'toun 609 14 Viewlea, Methven 271 11 Somes Island 651 13 Rudstone, Methven 288 15 KlsBelton, Lake Coleridge 302 12 SOUTH ISLAND. Lake Coleridge Homestead Glenariffe, Double Hill .• (E., NORTH AHPBOT-CUB FARBWEI.I. TO KAIKOURA. Winohmore, Ashburton .. Brackley, Mayfield 292 16 Collingwood ]915 22 Ashbnrton 10~ V Patnran, via Collingwooa 1813 IV Fairview, Springburn 251 11 Bainham 3740 19 Stavelev 387 10 Parapara 1929 18 Evandale, Mount Somers 297 13 Motueka 670 18 Lynnford, Hinds 96 11 Stanley Brook, Nelson 584 21 Coniston, Ashburton Aporo, Nelson Monnt Peel, Rangitata 444 9 " Harakeke," Central Moutere 456 14 Peel Forest 153 Il Upper Sherry River 895 19 Kapunatiki, Rangitata .54 5 Highfield, Kohatu 586 22 The Heights. Geraldine .. 222 10 Tophouse 1108 21 Waitui, Geraldine 187 12 Brightwater 473 19 Orari Gorge 420 15 Hope, Nelson 622 13 Orari Estate, Orar; 149 11 Port Hardy, French Pass 1079 16 Balmoral 207 12 Stephen Island •. 425 14 Braemar 342 fI The Brothers 371 9 .• Foyers," Fairlie 2011 1~ Cape Campbell 165 9 rJambrook, F~irlie 161 10 Pioton .. 1265 19 "Craigieburn," Kimbdl 36(j 13 Freezing-works, Picton,. 1196 17 :Uary Bnrn Station, M .. "kell"ie, 180 11 Endeavour Inlet 2776 18 Country Manaroa. Pelorus Sound 1752 17 Godley Peaks, Te Kapo, Mackenzie, Waitata Bay, Pelorus Sound 1368 16 Country " Te Aruhe," Pelorus Sonnd .. 1 2154 11 Rhoborongh Downs, Lake Pllkaki, 224 Hartley Hills, Hillersden 804 13 Mackenzie Country Ugbrooke, Blenheim Athlone, Albury 309 15 Robin Hood Bav 1287 14 Waratah, Albury 189 11 Seddon . 360 8 Kakahu Bush, Geraldine 147 R " Chancet," Ward •. 220 (1 Pleasant Point III 12 Mirza Downs, Flaxbourne 167 IJ Te Pah Farm, Seadown .. 151 11 Timara Station, Renwicktown 667 13 Smithfield 206 11 Kaitnna, Marlborough •• 'rimarn Reservoir 192 10 Spring Creek, Blenheim' 760 15 Benmore Station, Omarama 268 9 AvondaJe Station, Blenheim 754 12 Otiake .. I 204 12 Hapnkn 325 12 Borton's Sid ing .. I 168 13 JAN. l1.J 'rHE NEW Z:BJALAND GAZETTE. 115

New Zealand llainjall for NO'IJember, 1916-continued. I New Zealand Rainfall for No,'elltbe/", 1916-continued.

· Total Fall, I· Davs with Htation. I 1- Station. I T~~lu~:lI, ! Days witiJ (10J.)~~~~SClfl. ' Rain. (100 to Inch). Ram.

SOUTH ISLAND--,,()utillueti. SOU'I'H TSLAND- continued. (G.) EAST ASPECT·-KAIKOURA TO CAl'~~ SAUNN'J{s-contill1!ed. (H.) SOU'fH .d.HPEC'r··-·CAl'}<; S_\U:NDEnS TO I'UY8EGIJ1l POI~'I'- ·continUf'll. Livingstone 30;; 15 Arnmore, Windsor Roxburgh 401 7 Totara Station. near O ..mllru .. Fruitvale," Ettrick .52H 11 Duntroon 152 11 Sunnyvale Orchard. Island Block 38H 14 Pukeuri, Oamaru 114 11 I· Balclutha 204 10 Oamaru IH(; 10 Owaka 280 10 Steward Settlement, Oamarll !J3 10 Tapanui Nurser\" 3lR 17 , Waikawa Valley· Trotter's Creek, Hillgrove ~2fl 14 313 12 Wharuarimu . Kauroo Hill, Maheno :liH 12 290 17 Balruddery, Kauroo Hill, Maheno 2:;4 l-l Uplands, WaimaiIH.k .. 324 l1 Bushey Park. Palmerston South :J24 12 ROBlin Est"te, Woodland. 35~ 17 Opoho, Dnnedin (883 ft.) Wyndham South :l40 14 Bmnside: Dunedin 2-l2 11 Dipton 450 15 Bluff Fish-hatcherv. Portobello 1~~ 13 Whare Flat· 353 ].I Nightcaps 50(; 15 Mosgiel Ill3 1U R80nnock.Ol"A,wiR. Otantan . 484 17 Riverton (H.) SOUTH AHl'ECT-CAP.lt 8AUNIHHtl-; '1'0 PUn-lEGUM. POIN'r. MR.napouri 471 10 l'aerau 418 13 Great MOBS Swamp, via Patearo.. 333 L"j (I.) llOLAN us. Ewehurn Nnrsery. Rltnfnrly 208 16 Cen Ire islaud Waipi.. ta 145 15 -tRI"! 16 Slewo.rt Island .. Naseby :!71> 14 563 17 Horse-shoe Bay. Stewart I slaud 574 17 Kokonga 210 ~) Nine Island Gladbrook Station, Mid

.y(Jtif(~ lu J.Hfll'ineT8.-- ~Vu. 1 of UJlfi'. hOUI'Jw: and the }rinister of :::;teplJ.rtlllent, W·eIlington, N.Z., :lrd .January. Hili. N page 2!H o( New Zealand N"nticlll Almanac fCJI· 1911. AU1'TltALIA. O fourteenth line fro III thE' hot.tom, should r<,ad ., The \·W'!"OIUA. ·-ALTEH \'!"IOY TO LIGHT. B]{E.\~W\·"I';H PIE". flag H,"' in lieu of "The flag 4.·' \V \.R]{N."IUOOL. On page 4Oa, ninth line frolll til(> bottom. Auckland Hal·- RU·ERRU;" to Uenl'ntl Xoticc· to :'Ilariners datcd 1st An!!llot, bonr, Magnetic V~clination. should rcad L,' I:t' K, in liNI of HlOi. page 52. mariners and others [tT·" hereb\" notifiPfj that 14° lW F.: Ion or about liith Vpepmhor, HIW. tile present· Ii xed !"pO light (1.EOH.GE ALLPORT. : 011 th" end of the Brl'akwate,· will be rqllaced hy a single- Secrcta!".,·. Hashing light exhibited from a post. This light will show green to seaward and rod in linp with ilw RreakwatC'I' when the light will hear \V.1'."'. as at present. Sulin· tv jf((l"iners-·"Yu . .~ u.f Imi. EAST Co.\sT.-I~G~]/{ Rum",/{ ROlin]. AI< (n) ."" PEA (/') VVA~O.\ N (11. HARBOlYR LIOHT.-,-CHA~UE T); (~H.\H--\L"rF,H,. i-t -J<; rws. l-h;Af'()XR H.~~ ~ST.\BLISH P.D. , }1arinCl·s and ot.hers arc hereby noWkd that t.he "eacons ~l:trine l>epai-tIlWl1t. ! on _-\.r (r) and Pea (p) Reefs, which were rl'cently destroyed, Wellington, N.Z.. 3rd Jan"a,".,·, l!1l'. , aI"<' now re-established. H~' \Vangfllllli HlLl"bour "Board have notified that on anll (a.) l'o8ilion. -·On the northern sid,· of A,· (r) Hed. Lat. T after Thursd.ay. 2,"jth January, the fixed white light 14' 3:!f "mth, lon~. 1+40 ,)5' east. /)c8cril'tiull. -A red which is exhibited frolll th" flagst.aff on North Head will he trinJl!!l1lar beacon. changl'd to a ,,·kite fta8king Aga acetone acetylene light of (&., I'ositioll.- On the cask!"ll ewl of Pca (p) Reef. La!. aoo c.p., flash 0·6 second. followed by an edipse of ;)·4 SOCOlH.l.s. 1:1' 321' south, long. 14:1' :l!Ir cast. iJf8criptio".c-As in (a). Height of light, (;5 ft .• and it, should 1", yisihl" in "b,r Charts ajjef'led. (a.) Admiralty Chart Xo. :;088, Howid. weathel' for a distancp. of a bout ten mi 1t'8. bland anchorages; Admira,1t.y Chart l'Io. 2022, Turtle Group Gharlc', &e., CLffected.·-·Aomiralty Charts Xos. 1:l12 allc\ to Claremont Point; Admi""l!v Churt Xo. :!7il4, Coral ~ea 2054; Now Zealand Pilot, "ighth edition, 1908, ChlLptcr v, and Oreat Harrier ltecf. (slwet 2). (b.) Aclmiralty Chart. page 156; Now Zef11and Nautical Alman"", 1917, paaes :l41 Xo. :lI62, Hn.'· Island to Bow Heel; Admi [·alty Chart a.nd 292, and plan facing pa.ge 242. No. 29~], Claremont Point to Cape Dirl'ction; Admiralty Char! No. 2764, Coral Sea and Ureat Barrier Heeh (shect 2). (HWIWI', ALLPOR'l'. PublicatiunR 4fecled. -·Australia Directory, Vol. LI, 19U7, Secretary. Pl'. :~tio and 410; Sailing Directions and other Information for the Ports and Harbours of (~neensland . .voticc to N.rtrirwr8.-·So. ·1 of 1.917. JAPAN. Maril1l' Department, HHIMABARA UrI.F, KYPHHL Wellington, N.Z., 9th Jannary, 19li. NotiC<, is hereby given that the newly cstubli"hed xushillll1 HE following Notices to )fariners, which have been Lighthouse on Ynshima. Yushima S("to, Shimabara Gulf. T received from the Department of Po,·ts and Harbours. K:rnshu, will he exhibited as follows since the 1st of Decem­ Melbourne; the Department of Trade and Customs, Mel- her, 1916 :--. ------_.-_. ------

116 TBE NEW ZEALAND GAZETTE. [No.4

y u"hima Lighihou.'3e. SCHEDULE. P08ition.--Lat. 32° 36' 15" N., and long. 130' 1!Y :n" K NEI,SON LAND DlSTRlCT.-WESTPOR1' COLLnmy RESERVE.­ (according to the Japanese Admiralty Chart No. 169). BULLER COUNTY.-~ToWN OF WESTPORT. Description.-Circular concrete tower, painted white. SJ"CTION~ 218 and 218A: Area, 3 roods 6 perches; upset Height of Light.-:12 shaku above the base, 128 Hhaku yearly rent, £3 5s. 1&1 above the watcr. Section 219: Area, 1 rood 12 perches; upset yearly rent, Oharacter of Light.-·l<'ifth order, acetylene gas occult in.g· £1 l2s. 6d. white, light 3 seconds, eclipse 2 seconds. The sections are situated in thc Town of Westport, and are llluIn·inated Arc.- .. An arc 267°, from N. 20° W., through situated about half :t mile from the post-office. N., E., and S. to S. 67" W. (magnetic bearings taken from Sections 218 and 218" are weighted with £300, valuation seaward). for improvements as follows: Dwelling, seven rooms (un­ l'ower.-l,800 candles. completed), with usual outbuildings. Vi"ible Di8tance.-17Jt nauticallllile8 in clear night. Section 219 is weighted with £100, valuation for improve­ ments as follows: Two·roomed dwelling, iron shed, &c. HHIMO~OSEKI STR..UT. Notice is hereby given that Uanryu .Jima lighted huoy 011 ABSTRACT OF TER~IS .\ND CONDITIONS OF LEASE. ~.E. off S. end of Genryn Jima, Shimonoseki Strait, has heell 1. The lease sh,dl be for a term of forty-two years, without l'eluovcd and renamed as follows :- right of renewal. ,lUt811 8e Lighted Ruoy. 2. No compensation for improvements will bc allowed, but Position. -N.B. of 'VIitu Se, ShimonoAcki i'il;rait. on expiry of lease the new loase offored for disposal by public Depth of lV"ter. -About 7 fathoms at L_W.i'i.T. competit,ion will be 8ullject to payment by the incoming l"lagnel-ic BeariflY8 taken ii-0I11 the Buoy.· -The conspicuons tenant of valuation for improvements; failing disposal, the pine-tree on Hiyori Yama, X. 6G 25' W.; Kojo Ymna, land and improvoments revert to the Crown without com­ N. 58° .j' E.; Kasagashira Yama, i'. 49° 10' K pensation. :3. Posses8ion will be given on the day of sale. CIIotice io hereby given that Koshiki S,> north-cast lighted 4. l:tcnt shall be payable half-yearly, in advance, 011 Ute huoy on N.E. of Koshiki Sf-', Hhimonoscki St.rait, has hl~t',n 1st day of January and ,July in each year. pcn;,ancntly withdrawn. .J. The lessee will have no right to sublet, transfer, mort­ gage, subdivide, or otherwise dispose of the land comprised Notice is horeby given that the following lighted buoy has ill the lease without consent. been moored on J[utsllredashi, west entrance to i'ihimonoK(·ki (i. Thc lessee shall prevent the growth and spread of gorse. Strait :- - JI utRumlfLRki .Dighleti Buoy. broom, and sweetbrier on the land comprised in the lease; Des",·iptiulI.--·Iron frustnm of cone, painted red, sur- and he shall with all reasonable despatch remove, or cause mounted by a lattice-work supporting a lantern. to be removed, all gorse, sweetbrier, broom, or other noxious Height of Light.- lO "haku above the water. weeds or plflllts as may be directed by the Commissioner of Chnracter of Lighl.--l'intsch gas, fixed red. Crown Lands. Illum.inated .Arc.- . The whole horizon. 7. The lease will bc liahle to forfeiture in case the lessee Visible Disianrx.- 4 nautical miles in clear night. shall fiiil to fulfil ",ny of the conditions of the said lease within Depth of Water. --About 5l fathoms at L. W.S.T. thirty days aftcr the date on which the same ought to he Magnetic B6(£rifl{f8 taken fl'OIll the Bno!f.--The chilll."'y of fulfilled. q,uarantine Station at Hikoshima, X. 7° 20'1<.:.; the large I{cut at the "ate often'd for tho period from dat" of sale tll chimney of Dairi Sugar-refinery, N. R6" 20' It: the summit :Hst Decomber, 1917, and £1 Is. lease fcc, must b,. paid Oil of Kirigatani Yama, S. 4!P 50' E. the fall of the hammer, together with the value of tho improve­ rnents. Notice is hereby given that the character, uandle-power, The reserves aro described for general information of ill­ and visibility of the light of lVIanaita. beacon light, on west lPnding bidders, who arc recomm(~nded, nevertheless, to make pntrance to Shimonoseki Strait, have heen ehangod a.... fol~ a personal inslwction, as the Department is not responsibl" lows :- Jlanaita Beacon Light. for the absolute accuracy of any description. Cha"acter of Liyht.---Fixed green. l"nll pttl"ticulal's may be ascertained at this offic('. Po'Wer.-25 candles. F. A. THOMPSON", Vi8ible Di8I.11noe.--6 nttutical miles in clear night. Commissioner of Crown Lands.

CR.OWN LANDS NOTICES. ------llistric!. Lallll, "nel :'illl'\'cy Office, New I'lymouth, 6th .January, l!Jl i Land i11 Otago Land Di.,trict jin/eited. O'!'H'E is hereby I-(ivon that the edno'1tion roserves N d,,"el"ibcd ill the i'iehednle hereto will he offered for Department of IJands and Survey, leasf} hy public auction for tenns of twenty-one yearH, with Wellington. 25th December, 1916. ppl'petua.\ l'ight8 of renewa.l for 8Heeessive terms of twenty-olU-! OTICE is hereby given that the lease of the under· N yca.r~, at. t 110 Di:-;t,rict Lands and Hurvey Oflicc, New Plymonth. mentioned land having been declared forfei.ed by ,,!. II ,,'<:lock a.lll. on Thurs!Ia,·. ~:'>nd Februarv. 1917, under resolntion of the Otago Land Board, the said land has nIP provi,iOllS of (ho E(luenti,," ]{oscrvos Act, 1908. anrl thereby reverted to the Crown under the provisions of the a.menrlmnnts, and tho Puhl ic Bodi,'s' Leas,," Act, 19m" Land Act, J 908.

SCHEDULE. N(:HEDlJLli:. OTAGO LAND DIS1'RICT. TowK L,,:-- J). - -1'DU(!.,'rro,,- n"SERVgS. -J AcmES I ROOD .3 PEROHE:;';. Section 1, Block XXXV, Arrowtown E:r;ten.,ion. Town of Y CIt' Plymouth. 'l'E:O4 I) I I Ii o () 155 I) I :1 Il n I) District Landa and Snrvey Office, li,n o I Ii Il I) Nelson, 4th Januarv, 1917. SO:l. 804. SO;). SOli. /lUi. SO~. SIS. I 2 :!!J 10 II (l OTICE is hereby given that the reserves described in allart, )<17. 8~1 N the Schedule hereto will be offered for lease by 1291 .: () 4 o I) publio anction at the local Lands and Survey Office, West­ 1,;94. 159;; o 2') 1 I) I) port, at 11 o'clock a.m. on Wednesday, 7th February, 1917, under the provisions of the Westland and Nelson Coalfields Administration Act, 1877, a.nd amendments. JAN. 11.] 'rHE NEW ZFjAIJAND GAZETTE. 117

Sections 152 tu 1!56 comprisB I"loping: la,nd ill Kl'aSK; ;.t.ll ABSTRACT OF CONDITIONS OF LEASE. ~o()d building.sites. 1. A half-year's rent at the rate offered, lease and regis. Sections 803. &c .• cOmprif'.B ea.s.,· f'.loping Jand in gl'<'ls",,:, with tration fee, and valuation for improvements to be paidlon a creek down the middle. the fall of the hammer. Parts H17 and 821 are part,ly f'pHced. roma.indor unfenced; 2.· The term of the lease will be fourteen years from 1st Kuitahl" for two building.siteK. March, 1917, without right of renewal. Section 1291 comprises flat and lmduJat,in[! law! in grasK. 3. The lessee to pay all rates and taxes. ~pctiOllf.\ l!5D'~ ano If5U;") eomrri~n t,he' jUIH'tion of two gul!ie8. 4. The Land Board reserves the right to layoff roads 7'own of Huiroff.. through the run where required. 5. The lessee to be allowed (with the consent of the Land ~ection 5~ Block ,"': .th·on):! r'oods !-l pcrelH~.'!: tqll'wt ~ln'::l1lal Board) to cultivate for station purposes only, but not for mnt, £1. sale, it reasonable area, provided that not more than one Posse..;sioll will be given 011 the 1st ~r.l;¥. Hn7. white crop and one green crop be taken off the land; such Comprises pra.cticn,lIy Ievol land. P1eal'ed of ~hnlll'c.; il-l1fl land to be then laid down with good and sound grass and log!ol. paTt ly in gn-t8s. and froo frOll] n0X]OU-' ,YUP!!·"", olover seeds of the descriptions and proportions usually sown in the district and most suitable for the land, and to remain ABSTRACT OF CONDITIONS OF LEASK in grass for a period of three years, after which period t.he 1. A half.year's rent at rate offered. and lease and regis. same process of cultivation may be repeated. AU such tration fccs, £2 2s., to be paid on fall of hammer. cultivation to he subject to inspection hy the lessor or his 2. Term of lease is twenty·on" years, with pPl'pctual right agent. of renewal for succc~sivc tprnlS of twenty-one VcfHR at rents 6. Lessee to have the right to any bush on the ;un fol' hased on fr('sh valuations under the l)I'o~isiOl'" of th,' Public fencing and firewood, but not for sale. Bodies' Leases Act, !90R. 7. Three months before the expiration of the lease a :l. No conlpcnsntion fOl' iluprovnlncntl-;: hut if lease is not valuation to be made by arbitrator of all improvements, ronewed upon expiry, the new lease offor("t for disposal by consisting of neccssary buildings and fencing, the amount of public competition will he subject to payment by the in· such valuation to he payable by the incoming to the out· coming tenant of valuation for improvements effcet/>'l hy the going lessee. In the event of the lessee desiring to effect original lessee with th" eonsnnt of thn Land ]lofLrd; failing improvements (fencing and buildings) in addition to those disposal. tlie land and improvelll('nts revert to th" Crown already on the land, it will be necessary to 0 htain the Land without compensation. Board's permission, otherWIse such improyements will not 4. No transfer, mortgage. "uhlm,,(', or suhdivision allow",l be made a subject of valuation. without oonsent. 8. Interest at the rate of 10 per centum per annum to b" 5. Lessee to cultivlttc and improve the land an,[ kecp it paid on rent in arrear. clear of weeds. 9. Lease is liable to forfeiture if conditions violated. 6. Lessee to maintain in good substantial repair all build· Possession will be given on 1st ~rarch, 1917. ings, fences, gates. and drains, and to keep clear all crecks, Plans and full particulars may he obtained at this office. ,trains, (litches, and wateroourscs, to trim all live hedges, and H. D. ~1. HAf:lZARD, to yield up all improvements in good order an(\ oondition ttt Commissioner of Crown Lands. the expiration of the lease. 7. Rent payable half· yearly in advance, subject to penalty at the rate of 10 per CCllt. pCI' annum for any peri()(\ during whioh it remains in arl'par. Lrl1lds in Wellingtun La-wi. Dist'I'iet open /(n° Sdecl'ion on S. No gravel to be removed from land without consent of Re1lewa/,le Lease. the Land Board. 9. Lessee will not carry on any offensive trade. District Lands and Survey Office, 10. Lossee to giv(' notioe to Land Board heforo ma,king Wellington, 15th December, 1916. improveJncnts. OTICE is hereby given tbat tbe nndermentioned lands 11. I,essce to pay flU rares, taxes, and assessmentR. N are open for selection on renewable lease under the 12. Lease is liahle to forfeiture if oonditions are violated. provision. of the Land Act, 1908, and applications will be 'rhese leases are included in the classes of land on which, received at tbis office up to 4 o'clock p.m. on Wednesday, with the approval of the Advances Board, money may be the 21st day of Pebruary, 1917. advanced by the State Advances Office. Tbe baUot will be held on Thursdav, the 2:!nd day of The reserves arc (iesoribed for the general information of Pebruary, 1917. at 2.30 p.m. . int~nding bid(ie!'s. who are recommeJlded. neverthelcss, to make a personal iuspection. as the Department is not reo SCHEDULE. sponsible for the absolute accuracy of any desoription. WELLINGTON LAND DISTRICT. Form of leaRn may h" peruscd and full particulars () btained at this offio.'. 1'own Land.-Town of Rangataua. (:. H. BOLLARD, SEOTION 6, .Block II: Are:1, I rood; capital Yalue, £40: COITlrniSKionC'l' of Cl'own Lands. half.yearly rent, £1. Weighted with £120, valuation for improvements. Situated ahollt a quarter of a mile by metalled road from Hangataua Station, on Main Trunk Railway. Flnt land, with Education RUeJrve ,in Southland Land District for f.ea"e by soil of light volcanic loam, on grit formation. Public Auction. The improvements comprise a four· roomed housc, shecl~, fencing, and well. District Lands and Survey Office, 1'own Land.-·Town of Kakahi. Invercargill, 12th December, 1916. O'l'ICE is hereby given that the undermentioned reserye Section i, Block III: Area, I rood; capital value, .£5(): N will be offered for lease by public auction, for a term half·yearly rent, £1 5s. of fourteen years, without right of renew",l, at this office on Weight.ed with £50, valuation for improvements. Tuesday, 20th February, 1917, at 11 o'clock a.m .. under the f:lituated in Kakahi Township, about ten mileH south of provisions of the Education Reserves Act, I !JOS, and amend. Taumal'llnui, the access being by formed dray. road from ments, and the Public Bodies' Leases Act, 1908. Kakahi Railway.station, about a quarter of a mile distant. Cleared land, with light soil of a yoleanic nature, on pumice formation. Improvements comprise a four·roomed house, SCHEDULE. VilZage-hmn(8twd Allot1llent.-J}lunl11111i Village Settlemen!. ~OUTHLA~D LA~D DISTRICT.-SOO'fHLAND COUN~'Y.-- Section 66: Area, I acre () roods 12 perches; capital value. l£DUCATIOX RESERVE. £35; half· yearly rent, 14s. HUN No. 327c and Sections 5 and 6, Block XI, Wakaia Hituatcd in :lfanunui, on ~Iain Trunk Railway line, the Survey District: Area, 4,932 ames; upset annual rental, access being from Manunni gailway.station, which is about £151. . a quartet· of a milc distant by metalled road. Flat land at Weighted with £172, valuation for fencing. back, with steep frontage, coyered with fern and manuka. One hundred and fifty acres of good level land have been Soil of light loamy nature, on pumice formation. Elevation. cultivared, the balance (with the exception of SOJ acres of about 700 ft. ",hove sea·level. manuka scrub) is hilly country in its native state, lying well to the sun. It is open tussock land, free from snow, and well Full particulars may be obtained at this office. pastured. Situated by good: level, gravelled road, ten miles O. H. M. McCLURE, from Waikaia Railway.station. Commi~8ioner of Crown Lands. 118 THE NEW ZEALAND GAZETTF. [No.4

NATIVE LAND COURT' NOTICES.

Sitting of the Native Appellate Cuurt at 1'ikitiki (Kahukura).

Hegistrar'A Office, GiAbol'ne, 231'd December, 1916. I,OTICE is hereby given that a sitting of the Native Appellate Court will be held at 'l'ikiti.ki (Kahukura) on the 26th ..LN day of January, 1917, to hear and determine the several matters ",t, forth in the Schedule hereto. All persons interested are bereby .notified to attend at tbe time and place aforesaid. HAROLD CARR, Registrar. [Gisborne, 1917-3.J .\PP .,ALS,

~o. :"-Sa.me 01 AppollaDt. Name of La.nd, Decision ill r8E-pact of which Appeltl is nlade.

i Tipiwai Houkamftu and others .. Puhunga No. ~ Interlocutory decision under section 12, Act 1915, No. 63. 2 i Anaru Neamu and otbel' Ditto. :1 ., Hohepa Tangoio Appointment of successors to Maraea Whakaki. 4 . Riwfti Rangihnna i Kaiinanga 3, Rotokau· Arapera Ngakabo. tuku lB 5 Pahoe Moreto I Ahikouka Ie. Waiomata. Ririate Pu. i I tIlli (] • C. W. Ferris and others , \-Vaipiro 1, 2! 2A to 2G, 3, Definition of relative interes's. 4, 5A to 5c 7 : Enoka Rukuata i Akuaku West .. Appointment of successors to Roka Wabawaba. 8 : , East .. !I Wi Pemna and other:; Marangalroa Ie Partition dated l'itb December, 1915. 10 Paboe Morete ! POL'opnro , Invest,igation of tit.k 11 'Neri Maukau and others 12 Moh; T .. pimaunga .. 13 Paora. Hoentr~ 14 : Neho Kopnka 15 : Heni Morete and others If, Wi Hoehoe 17 K. H. Ta.whiri 18 ' Pine Tamahori 19 , Paki Ohuka and other. 20 Horomona Teo Paina 21 'I Te Ruia Paruparu ... 22 Kereama Tihema and anotber

Notice of Adoption under Part IX of the Native IJand Act, 1909. Native Land Court Office, :Native Land Court Office. Wellington, 10th January, 1!117. Wanganui, 8th J,muary, 1917. I T is hereby notified. for public information. that th" T is bereby notified that an order of adoption, as set out' I period within "'hich it!,!,lic"tions from Land]e:;s Natives I in tbe Schedule hereunder, ha. been made by tbe of t he Sou! h Island forgmnts of Crown l2,nd in t.hat Island Na.live Land Court nnder the provisions of tbe Nat,iva Land may he received by t,h(, Xative Land Court. in pursuance of Act. 1909. A. H. MACKAY, section 8R of the n,·sCl"v,'s and other Land. Disposal and Registrar. P"blic Ho,'i"., Rmpowering Act. 1916, will expire on the SCHEDULE. (ifh day of Fcbrua.r~·, HH'. All "'Jlplica.tiolls Hllllt'I' the said section 88 must reach the Adopting Parent. Adopted Child. Chief ,Judge of th" Nati"" Lan,j ('ourt not later than that dnt". Hamapiri'l'arika.ma .. ! Ngakirikiri Hamaplri. .JACKSON PALMER, Chief .In

MAORI LAND ADMINISTRATION NOTICES.

Meeting of tit", Tokerau ,11aori J~ana Boat'fl..

. Auckla.nd, 3rd January, 191'1. OTICE is bereby given tbat a sitting of the Tokerau Maori Land Board will be beld at Whangarei on Monday, N tbe 220d day of January, 1917, at 10.30 o'clock in the forenoon, for the purpose of considering tbe matters men· tioned in tbe Scbedule hereunder written, ana such olber matters as may be lawfUlly brought before it. T. H. WILSON, President. [Tokerau l-19l7.j SCHEDULE. ApPLICATIONS FOR CONFIRMATION OF ALIENATIONS • . _._------Nature .Record ~o, of Date. X arne of L&nd. Names of Partioo. Alienatioll. ~o'l .---_._----'---- I ADJOURNED APPLI(;ATIONS. :l13ii I~easc :!2 May, 1911i }Iakomako No. Hare Kainamu and another to Tbeodore Hardegg. 2 2511J TmnAfer 24 August. J9)(j Ruapekapeka 2 , }ianira Whatarau to E. Russek. 3 2531l 25 October. 1916 Kareponia 2B IB I Haare Henare and others to George Smith. JAN. l1.J THE NEW ZEALAND GAZETTE. 119

ApPLICATIONS FOR CONFIRMATION OF ALIENATIONS-colltmued . 1 ._- .....------~----- N&ture NO/ Record No. I of nate. Name of Land. N&mes of Parties. I__ ~iell~ion.

NEW AI'PLICATIOXS, 4 2;;68 Transfer 17 August, l!)It; Pipiwai (part) Horolllona and Hare Peno to El'l~era Niha. 5 2596 :10 Non-Hllhel", 1!l J(l TarairP :!.T 1.\ Erana. P!'kana and otllPrs to H. Dawson. 6 2603 Leas," 2 Decl'ml)pr, 1916 . Taupo 4 Aui Hukaatai and oti,..r. to L. i\I. 1 Lane . 7 2604 Transf('l' .1 Waihapa LI 3s 1 Naku Huia Rameka to .J. S. Lane, 8 2607 28 Ootob('r, 1916 ,. Horahora 2B :; (pcut) Hariata Hona to W. MeK. Fraser. !J 2608 7 Novemher, 1916 28 8 Eruera lVIahanga and others to W. ]\1eK. l?raser. 10 2609 7 .July, 11)16 Whakapa(' 28 North Hemi Wi Kinaki and others to E. Young. 11 2611 14 November, 1916 l\Iangawhati 3 (part) Kawhena Paki and anoth!'!' to .T. D. :\lcKenzie. 12 2612 2 1916 ]\fangakowhara B 4R Huria Here and others to S. n. and H. E. Worsp. 13 261:{ D('cember, 1916 :Vlaungakawakawa No. 10 Hori Rakete and another to E. A. Cooke. 14 2614 1916 I:lll Maraea Eruet.i and another to E. A. Cooh. I" 2615 4 1916 1:IE Pita Hau and another to E. A. Cooke. 16 20W 14 19H1 14 \Vhakaeke te Awa and others t.o E. A. Cooke. 17 2617 (j 1916 Puhata X Ramari )[ehaka and another to H. M. Webster. 18 2618 :10 ~ov('mbl'r, 1!J16 Taraire 2L T'1mati Kingi to K. C. Deakin. I!I 2(\1!) :10 1916 Puketapll Hori Tane and others to J. J. an,1 W. E. Fledggood. 20 2t!20 :i Decpmbpr. l!llt! Wharppokl' 2H 4 \Yiremll frimana and others to A. L. E\-ans:. 21 2(;2,) 29 August.. 19l1i Pirikotaha 1:1 Hpra Ka.ire and nth,,!'s t.o G. H. \Yom\". 22 :)628 Kaiugapokeno 2M 1Ia!'ara. Will'mu and another tr.> )[erc .](ot('n". :!3 262!l 16 l)eeemlll'r. J!llt! Taupo II Riwhi 1foihi to L. )1. Lan!',

ApPLICATIONS TO SUMMON MEETINGS OF OWNF.R. UNnER PART XVIII OF THE NATIVE LAND ACT. 1909 . . I . I NO.) Record :So. I N &nle of Land. Nature of Propo8ed Alienation.

ADJOURNED APPLICATIONS. :?4 I 2490 PlIlIakiteJ'e 2B 7(1 , Lease to l\f. H. Hitchon at Is. (\d. per acre for first twenty·one years, ann 38. per acre foJ' further twent,y·on(' years; or sale to M. H. Hitchon at £1 lOs. per acre, or at prespnt Government valnation, whichever be t.llt' greater. 25 I 2509 Waikokopu No. J Sale to G. R. Harrison, of Whung,upi, at the price of Government valuation. 26 2510 No.2 Ditto. 27 2511 No.3 28 I 2512 No.4 29 2528 Pl1hipuhi" 4A 48 To" rAvest land in ownem.

NEW APPLICATIONS. 30 260!i Punakitcrc 2 B 7(1 Sale to George Elliot at Government valuation. 31 2610 Ninihi 2 Sale to D. J. McBeth, of Punakitere, farmer, at £1 per acre, 01' present Governmcnt valuation, whichever be the greater. 32 2622 Punakiterc 2B 7(1 Sale to J. C. Kent, of Auckland, at.£l lOs. per acre. 33 26:?:1 Wuima North No. 25 Sale to Henry Nixon, of Okaihau, of nort.h·west part of block at £1 lOs. per acre. :!4 2!i24 Kaikon Xo. :I. Lot 2:3 Sale to Clothilde Carrington, of i\locngawahille, at.£l lOs. pCI' acre. :35 2626 ; Turiapua ,. Sale to Constance Eliza Logan, of Kaitaia, at £5 per acre. 36 2630 ! Kotuku B, K~ct·ion 6 Lease to A. E. Cartier, of Kaikohe, farmer, for a term of twenty. I one years with a right of renewal for further twenty-one years at yearly rental of 2s. 6d. per acre for first twenty. one years and 5 per cent. on then Government valuation for balance of term. 37 2631 Section 7A •. Ditto. 38 2632 Section 7 B •• 39 2633 Section 8 40 2636 Maungapohatu" North .. To" revest land in Native owners.

-~------~------

.~PPLICATIONS UNDER SECTION 96 OF THE NATIVE LAND ACT, 1913.

NO.! Record No. N.. me Of Applicant. Name of Land. 1

ADJOURNBD APPLICATION.

2186 I Hone te Karu and others •• 1 Te Hororoa. o 120 THE NEW ZEALAND GAZETTE. [No.4

ApPLICATION UNDRR SF-CTION 96 OF THE NATIVE LAND ACT, 1913-continued.

No.1 Record No. \ Name of Applicant. Name of Land.

NEW APPLICATIONS. 42 2450 . Hare Popata Konoti A No.5 North . 43 2606 Whakama Ngahoari Ruapekapeka Ie. 44 2621 Maraea Renata and others Pipiwai 2E 1. tl5 2634 Riri Maihi P. Kawiti and other. Kaikou D. 46 2635 Akarana Rawi and others Pipiwlli 20.

Meeting Of the Waikato.Maniapoto District MaOl'i Latul Board. Auckland, 3rd January, 1917. OTICE is hereby given that a sitting of the Waikato-Maniapoto District Maori Land Board will oe held at N Ngaruawahia on Wednesday, tbe 31st day of January, 1917, at 10 o'clock in the forenoon, for the purpose of considering the matters mentioned in the Schedule hereunder written, and such other matters as may be lawfully brought before it. It is hereby notified, lor the general information 01 parties, that, unless reason is shown to the contrary, the Board will dismiss, on the ground of non.prosecution, any of the applications hereinafter referred to as II Adjourned Applioations " which are not brought on for oonsideration at tha meeting. A. G. HOLLAND, President.

ApPLIOATIONS FOR CONFIRMATION OF ALIENATIONS.

Nature --1----'No.1 RecOl'd No. -----.of Alienation. I Date. _ _ ___ J___ Name of .L_.. _n_d_. ___l_" ____N_I!.In __ e. of Part!...

ADJOURNED APPLICA·"rIONS. 4962 Conveyance .. I 10 July, 1912 Waipipi, Lot 358 Paekau Kaihau and others to Kati I Tipene. 2 6250 Conveyance and i Allots. 8 and 9, Mangere, Hota Wi Tara to Percy Parker transfer (i n ! and 209A, Manurewa Espie Dufaur. . trust) 3 7070 Lease 25 January, 1915 Lot 63A, Parish of Waipa Ngareko Matiaha and others to George Randell, jun., and others. 4 7908 Transfer ! 18 l\1ay, 1916 " 99c, Onewhero Herewini Heihei and others to Mary Muir, 5 7928 42, Parish of Waipa Natives to J. A. Runciman. 6 7958 October, 1915 " 99K 2, Onpwhcro Nukuhia Tai and others to Tc Ewe Hohua. 7 8068 20 Marob, 1916 Maungatautltl'i No. 2B Kiha Kumeroa to Albert L. Allen. 8 8070 Te Akan A 7.' Kimura Hairuha and others to Hazel M. Kinder. 9 8163 D 3B 1 Wetekia Pihama to T. A. B. Hudson. 10 8353 19 July, 19lfi Te An·o-Waikato A .5B 2 .. Kiriwai Huhana to Francis Joseph Marshall. 11 8358 - December, 1915 .. Te Awaroa B4, Section 6 Mere te Wai Ruihi and others to Mary Grey. 12 8412 II August, 1916 Lot 64, Karaka Wiremu Watene Tautari to Pepa Kirkwood and others. 13 8415 12 June, 1916 " 62B 5, W aipa Matapuna Tawi King! to Matu Hinau. 14 8432 12 July, 1916 " 7B, Opuatia llB Hone Hira te Aho and others to Thomas Francis Muir. 15 8439 17 April, 1916 Opuatia lIe 3A Haromo Netana Takaroki and others to Amelia Muir. 16 8441 Gift 13 June, 1916 Lot 18B, Onewhero Hone Taikawa to John Clark. 17 8443 Transfer 2 August, 1915 Onewhero, Lot 70D Mere Hire. te Aho and another to Olive Muir. 18 8445 Lease Waipa 62A 3 Anaru Ekctone and othors to Hori Takerei. 19 8452 Transfer 26 August, 1916 Lot 106, 'l'amaherc Tc Hiamoe Hannera and others to Michael McKendry. 20 84ii7 i 29 July, 1910 Maungatautari 5A IF 2 Mere Rangitetaea to Tamehana

! Ngatoro. 21 8467 Lease Taupiri 474B 1 Pare Whakaipu to Charles O. Phair. 22 8468 474B 3 Horima Pahoro and others to Charles O. Phair. NEW APPLICATIONS. 23 7692 Transfer 9 September, 1915 Taharoa A No. 70 . '1 Hone Piopiotahi to Taare Maikuku and another. 24 8475 19 August, 1916 Rangitoto-Tuhua 80B No.4 Haerepo Parehuia and others to A. M. Gould and another. 25 8587 8 November, 1916 Lot 474B, Section 3, Tau· Whakatana Ngakawhi·and others piri to Helen E. Twining. 26 8590 Lease 6 1916 Kawhia 0 No.2, Section 4 Tuwhainoa Erueti to Ritihia Kaora and others. 87 8609 Transfer 11 September, 1916 Lot 130, Waiukn West Ramari Kaihau to John Noble. 28 8624 Puketutu IB 4A Patoa Haimoana to E. G. Beeson. 29 86115 17 October, 1916 .. Opnatia 13A 2D Tipa l\1atenga and others to Margaret \Jane Alexander! JAN. I1.J THE NEW ZEALAND GAZETTE. 121

ApPLICATIONS FOR CONFIRMATION OF Al~IENATIONS-Co1ttil",ed.

Nature NO., Record No. ot Date. Name of Land. Names of Parties. Alienation.

NllW APPLICATIONs-continued. 30 8627 Transfer 2 December, 1916. . Lot 60B 1, Whangape Taihuri te Ahoaho amI other. to Edward T. Bain. 31 8636 11 1916 .. Putataka Ie 2A Ani Ruihana to Alfred Cobourne. 32 8637 t; 1916 .. Allotment 302, Whanga. Kume .Pialmna to Michael Gallery Inarino 3:1 8638 Ii M,ay, 1916 Lot 62R, Koheroa 're I{iriwa.i Hangiwaewae and others to David }'ricdlander. 34 8647 14 December, 1!116. . Tahaia B 2c 1 Aneta Hoana to John W'lliam Hloanc Robinson. "oJ :)ti-1!1 Lease 2 1916.. Lot60B2A, Whangape Tomo Tuhonmngi to Henry tlClibe I Marshall. 36 865U I'Transfer 17 November, 19W Opuatia Ko. 4!JA No.4 .. Te Hiakai Haraka te Aho and others to Amelia 'Muir. 37 86(H Le.. sc 18 19W Whangape tiiill lA Rahera Taati to Henry Scribe Marshall. 38 8652 Transfer , 13 October, 1916 .. Lot 288, Whangamarino Hoani ~1ahi to William tlwanson, jun. 39 8653 Lease 2 November, 19W " 74, Onewhel'o Totara l'umipi and others to .James John Cravl'iord. 40 8654 30 October, 19](; .. " 64A, Whangape Hami J\'laiho to Henry Scribe Marshall. 41 8655 Transfer 17 NOYember. 19lti Maungatautari 5A lA lA 1 j)faraea Kereama to Georgo Dix. 42 8656 Lease 10 August, 1916 Whakahaere No.1 Paraku Rapana ami another t .. David Marshall. 43 8657 Transfer 13 December, 1916 .. To Rei.o.Manga No. Ira Watene and others to Robert .Harlow Hudson. 44 8658 Mortgage 11 August, l!I 16 Lot 64, Karaka Pepe Kirkwood and others to Wiremu Watenc Tautari. 45 8660 Transfer l\Iaungatautari OA IG 4 Te Tilti lroa and others to l\Iargaret E. Cornfoot. 46 8661 18 December, 1916 .. Kopuraruwai 3A 2A Ranapia te lpu to K A. Cooke. 47 8662 21 1916 .. Lot 247, Whangamarino .. C. W. Attrill to George Robert McCauley. 48 8663 1916 .. Lots 201 and 248, Whanga· John Wade to George Robert Mc­ marino Cauley. 49 8664 I 10 July, 1916 l\langauika B lA 2 Tuwaema 'l'mLtaua and others to Robert :Maxwell. 50 8666 I ~::£er 27 December, 1916 .. Waiomu 2B Ie Wewi te Teira to Winifred Daisy Hanna. 51 8669 I Lease 1 November, 1916 Rangitoto.Tuhna 73B :l Hari Whanonga and others to Donald Stewart. 52 8670 Transfer 28 October, 1916 Lot Ill, 'l'amahere Te Raha Peere and others to Kahurangi Em Kaka. 53 8671 lin 6 " 222, Pukete Waaka Hou Kura and others to Kahurangi Em Kaka. 54 8672 5 August, 1916 Te Au·o·Waikato A 5B 2 Pereiha Tauhekc and others to Taupoki te Aho. 55 8673 \ 27 October, 1916 Lot 101, Tamahel'c Paora te Ahuru and others to Teni Tnhakamina. 56 8674 I 29 Deeember, 1016 .. Kuaotunu tiD 2 , Mereana Paraku and another to I I Emest Deeble. 57 8677 21 November, 1916 Pukeroa.Hangatiki IB I .. Ngapero Huiao to William Thomas Hart. 58 8678 16 February, 1917 .. 1\ Allotment 2, Parish of William Hitchens Marshall to Whangape Albert Johnston Huston.

------~------~------

ApPLICATIONS TO SUMMON MEETINGS OF OWNERS UNDER PART XVIII OF THE NATIVE LAND ACT, 11109.

Record No. Name of L ..nd. Nature at Proposed Alienation.

ADJOURNED APPLICATIONS. 59 8133 Hauturu West No.2, :;ectioll 3H .• (1.) Lease to William Henderson Armstrong for a term of twenty. one years at an annual rental of 2s. 6d. per acre, with right of renewal for a further term of twenty.one years at a rental of 5 peI' cent. 011 the unimproved value. (2.) Sale to William Henderson AJ'mstrong for the sum of £2 lOs. per acre. 60 8162 Whaanga No. IB Lease to John McDonald for a term of forty-two years at annual rental of 2s. per acre during the first twenty-one years, ami 4,8. per acre during the remaining twenty.one years. NEW APPLIllATIONS. 61 8630 ! :llanuaitu IB Ko. 1 Sale to James Phillips for the Bum of £2 pel' acre. 62 8631 IB No.2 . . " " £3 lOs. per acre. 63 8668 l~ao;~okauere A, Section -1 .. I Lease to Jamcl; Henry Phillips for a term of forty-two yeMs at an annual rental of 28. 6d. per acre during the first twenty-one years, and 5s. per acre durmg the remainmg twenty-one years. 64 8675 Wharepuhunga No. 19 Sale to the Crown for the amount of the Government valuation. 65 8676 No. 10

------~- ,-----~------~----~------122 THE NE W ZEALAND GAZETTE. [No.4

ApPLICATiONS UND"lt PAWl' XVIII OJ!' 'I'HE NATIVE LAND Am', 1\109, FOB CONFIBMA'fION OF R"SOLU~'WN.,

~o. I !\ecord No. ~awe of ljand. Nature of Hesolution.

ADJOURNED APPLICATIONS. 'il) ,s;n Wh"titokarua A That the land be "old to Albe!'t Tait alH\ La\\Tellee V/illiam Heaton for the "urn of £7 per aere. 07 ,305 ~angamahoe D That the land bc sold to A. Karla for the sum of £4 pcr acre. (i8 H52G "Mohoanui ., That the land be sold t,o Amy :'tIay Phillips for the SUIll of £4 per acre. (i\J 7733 Hoeotainui North on :!J That the land be sold to Thomas Goldsworthy for the sum of £954,

N~;IV APPLICA'fIONS. iV i!Jl·1 Awaroa B 4 Xo. 8n ;3 .. That the land be sold to Pare Kerei for the sum of £2 per acre. il R;}OG ~[al"llt\lahu B That the land be sold to Roherl A. "lVight for the sum of £:,2. 72 S56, A That the land he leased to go bert A. Wight for a term of fifty years at an annual rental of 4s. per acrc during the first twenty­ five years and [) per cent, on the unimproved, value during tite remaining twenty-five years.

~\l'l'LllATIOl'\S 'l'U R'}j;COMMJi!ND HiS EXCJ£LLENCY ~'HE GOVERNOR TO CJNSENT TO MOH.'l'GAG~S UND.h:R S:b:,CTION 230 01" "HE NATIVE LAND ACT, 1909.

~ o. Itecord )l" o. Nallle of I.Jaldl. Xallle8 of Parties

-~-~.-~.---.--~ ~-- NEW APPLICATIOKS. 7;') 8611 :i\Ial'okopa 2c No.2" Kawerau Tamatauke to A. 'vV, Haylock, 74 I 8640 Waiwhau A .. lVloanaroa Parata \0 Enos BOlld and others, 76 . 865il ILot 64, Kar",l"" I Pepa Kirkwood and others to Wiremu Watena 'l'autari.

ApPLICATION UNDER SECTICJN 23 OF THE NATIVE TOWNSHIPS ACT, 1910.

Xo. Hecord 1\0. Name of Land. Beneticial Owner. Proposed Purcltaser.

NEW APPLIUATluN. 76 8634 Te Kuiti, Block XIX, Lut 9 I Te Koh" Taitoku and other, l\Iary Jane Dilliear,

JJeeting of the Ikaroa District M.aori Land Board.

Wellington, 10th January, 1917. , OTICE is hereby gi~en that Lbe matttrs mentioned in tbe Scbedule hereunder written will be considered at a N meeting of tb" Ikatoa District Maori Land Board to be held at Wellington on Wedesday, the 24th day of Janllftry, 1917, Itt 10.30 o'clock a.m., or as soon thereafter as the business of tbe Board will allow, YI'airarapa applications will be dealt whh at Grey town on Tuesday, the 30th day of January, 1917, at 10.30 a.m. L, A. TEUTENBERG, Registrar.

tlCHEDULE, ApPLICATIONS FOR CONFIRMATION OF ALIENATIONS. I Nat.ure I N:T~cor::l- of Alitjllabion . I Date ..__ J ___ N_&_m_e_O_f_L_.&_n_d_. ___ '-____N_&_m_e_s. 01 P&rt_i_es_, ___ ! l . --~] HJl(i /21 Lease il August, 1\.115 Xgabroro JD Xo, :! , 1\' hioi Korchumu and another to Bpiha Hawca (R. J. Staveley). 2 1916 /42 Transfer 23 liebruar}',LI9l(; .. Manawatu-Kukutauaki 41l Raniera Ranapiri to Ihaka Rana­ No.1, Subdivision 4n, piri (C. H. Treadwell). No.3 3 1916/110 Lease 12 JllllP, 19lU Awaawal'Oa No.1, Subs, Arapata Karaeheko Tanerau to ~ all and :Ie Arthur Cyms Mason (Bell, Gully, Bell, and :Mycrs). iiIIl ,1 lUl!:il!H-1 Transfer 23 1916 Horowhcnua 3DJt-"O. 1, filare Mumahi to 1.1abelJ.lNcli Sections 7 and 8 :'tlaekenzie (W. Stewart. Park). [i ]\11(5/187 15 May, 1916 Fahianui B Xo. -1 Kltraitiana te Tupe to William Henry Noble (G. H. Harper). Li 19H1.!]88 14 August, 1916 Himatangi 21l Xo. lA and Meretilli Hawea Kareanui to Ed­ 2s No.4 WMd j)aniel Barber (G. H. Harper). 7 HJl li/2a 1 Lease I Te Ao Tatlturangi :'tlikaera to 12 "i 11916 Tutackara, Sub. 2, Lot OS, Section 115 .John Joseph Bourke (Brown, Xcave, and Uourtney). 1"1 IOlfi ,2:n 9 May, 1916 Paehuia 6s Xo. :2 Ani Haumaewa Marem and others to Henry Galbraith (Bell, Gully, Bell, and Myers). (J 19lU/238 6 June, 1916 No.3 Hiri" Kamuria and others to ." Ht'llI'y Galbmit,h (Bell, Gully, Bell, and Myers). 10 19W/24:l ~anawatu·Kukutauaki 4D Parekarewa Enl to 'l'e Hiwl I" No. I, Subdivision 4c 11anapiri (C. H. Treadwell). 11 1910/247 21 June, 1916 ~lanawatu-Kukutauaki 4D lVlihipcka Pehara to Te Hiwi No. 1. Rn hilivi"ion ~R Tb""~';r; (f'. H. Tr[';tlh\·dl). JAN. 11.] THE NEW ZEALAND GAZETTE. 123

ApPLICATIONS ~oOR CONFIRMATION OF ALIENATIONS'-Continued.

Nature No. Record No. of Date. Na.me of La.nd. N 8.mes of Parties. Alienation.

I

12 1916/257 I Leas8 ·3 May, 19W 1 Katihiku Nos. 2B and 2c Pirimona Hapi Hlld .others to Hemi Kupa Hawea (George H. I Harper). 13 1916/261 I Transfer 23 19Hi Nuinuinlal'Ol'O Pitiera Taipua to George McBeath and Robert Lee (Kirk and Rap­ ley). ! 1916/265 I Lease 30 September, 1916 Himatangi iiA No. :! Mere Hotereni to George Otho I Barber. ; 191ti/281 2i October, 1916 .. 3A Nu. HF Hihi Tntere Ropata and others to Agnes Henrietta Barber (Field, Luckie, and Sladden). 19Wj:!82 :W Heptcill bel', 19l!l KOlllangal'auta w h i riA Ngawailla Hanikanui and others No.2 to Hohna Rawiri Puaha Prosser [ (Morison and Smith)., 17 1916/283 1'28 August, 1916 Takapuwahia H No.2 Mat

18 1916/289' 3 September, 1916 'Vaha.o-te-Marangai ~o_ 1 Hannah Cootes and others to I IF I ,Tames Rest (Kirk and Rapley). 19 I 1917/3 18 October, 1916 .. Pukehou 413 No. :1, Suh. 1 Ani Kniti to George Bevan (Bell, , Gully, Bell, and Myers).

20 1917/4 Transfer 15 November, I!J1!l GpthHt11Uaue No. 7e 'I i\laata Mahupuku to Zoe l{iddi­ fora (Bell, Gully, Rell, and Myers). 21 1917/5 Lease 27 October, 191(; .. l\lanawatu-Kuklltauaki 4" Hapimana \Vaitcte am! othel'll tu No.1, Sub. r; Arthur Clayton Drake (Bell, Gully, Bell, and :Myers). 22 1917/6 14 December, 1916. . ~Ianawatu-Knkutauaki 4D Parekarewa Ern to Leota COll- No.1, Sectioft 4c stance Drake (Bell, Gully, Bell, and Myers). 23 1917/10 Transfer 3 November, Illlli Horowhenua 31£ No. :!, 'J'anguru Paki and others to Hection 8 William Pringle (W. Stewart Park). 24 1917/11 16 1916 ! Horowhenua XIA No. 11 Peenc Tika1'8 to Walter Ryder , (W. Stewart Park). 25 1917/13 15 December, 191!l. . Horowhellua XI13 No. :!OA 1 Unaiki 'J'awhati to Lindsay Gm· , ham l\IcDonald (W. Stewart Park). 26 1917/14 18 1916.. HorowhenuaXIB41 North Parahi Reihana am! another to B 3, Section 1 Lindsay Graham McDonald (W. Stewart Park). 27 1917/15 4 November, 1916 Horowhenua XIB 41 North, Tapita Himiona and uthers to B 3, Section 2 I Lindsay Graham McDunald (W. I Stewart Park) . 28 1917/16 •• I 1~ December, 19lU.. Horowhcnua XIB Nu.:W , Farahi Hcihana to Lindsay Gra- ham l\IcDonald (W. Stewart Park). 29 1917/17 4 No,oember, 19W ; Horowhenua XlB41 North l\Iuna te Pae and another to B 3, Section 3 Lindsay Graham McDonald (W. Stewart Park).

30 1917/18 18 December, 1916 .. 'I Horowhenua XIB Nos. 10 ilIohi Hakuraku to Lindsay Gra· and 12 , ham McDonald (W. Stewart I Park). :n' 1917/26 Mortgage 2 January, 1917 I Whakarangirangi 2!J N, i Elizabeth and Prederick Cootes Subs. 12 and 13 to Byron Paul Browu (Kirk and Rapley). Ill1?/27 I Lea.e HO June, ll1W Pukekaraka U Mcreana Kerei and uthers to Martha Edward '-"aylor (George H. Harper).' GREYTOWN APPLICATIONS, 33 1916/246 I Tranefet· of lease, 22 August, 1917 WhakatomotolIlo Nos. 4, Hoani te Whiati to Sinclair iiA, and OB Thomas Thompson (Tate and I Thompson). 34 1916/252 Lease 21 19W Okoura Nu. 2G i Taiawhio te Tan to Ann Sinclair ('l'ate and Thompson). I 35 I 1916/253 'l'aratahi 391 C No. IB .. Kahutahn Ngait·o and others to , ,Joseph (Tely (Tat.e and Thomp­ "on). 36 1916/267 12 October, 1911i 'fe Whiti South In No. aA Hiria Haharuhi to Archibald }[ontgomory (S. J. iiloran). 37 1916,-268 10 WIG Te Cnuullu No. :!.\ Pil'ipi Waaka to HobeJ't William Cameron (S. J. l\IIoran). 38 1916; 269 10 Ullli No.2]] :l1anaena Waaka to Hobert Wil.

1 liam Cameron (S. J. Moran). im I HlW/2iO 2ii 1916 No.2R ilfaraea J raia to Robert William Cameron (S. J. Moran). +0 191!l ':lOI Transfer I tj July, 1911; Pukengaki No. 18 Taare Turi to William illarHball Jury (Garwith and Logan). ·H 1!J17 i Lease Iii November, 19Hi Te Whiti South 2<, No. lE Hemi Taepa to Leonat'd Holloway (S. J. Moran). +~ Hlli-; Transfer 1 December, 1911i.. Te Whiti South 21) No. 1£ Ditto. ·1~ l!J17, !I I Lease 11 November, 1916 Te Whiti South No.2, ID Wirihita Pinea tu Leonard Hollo­ I No. 3A, and No. IB way (S. J. Moran).

------.-~--- --'------"r------~--"------

124 THE NEW ZEALAND GAZETTE. [No.4

ApPLICATIONS IN TERMS OF SECTION 34.1 OF THE NATIYE LAND ACT, 1909, THAT ~IEETING~ OF ASSEMBLED OWNERS BE SUMMONED.

~---~---"~------Nature Record )io. of Name of Land. Proposed Resolutions for Consideration. Alienation. I

1916/290 I Lease ~~-~ .-r;~~~-~i-o-Mata, Section22~ Ii That ~~~~:~=rl~; L-::as~~-~:-~:rederic;:_;:bert , Morisoll for a term of twenty-one years at a , rental equal to 5 per cent. on the Government valuation for the first ten years, aud 5 per oent. on the Government valuation for the residue of term" (0. and R. Beere). 45 1917i~ Transfer , Wainui B No.3 That the land be sold to William Wilson Smith at a I prioe of £7 lOs. 6d. per acre (Bell, Gully, Bell, I and Myers). 46 1917/12 Horowheuua XIn 41 North That the land be leased to Lindsay Graham B 3, Section 4 , MoDonald for a term of twenty-one years at an i annual rental of £:14 for the first ten years, and 5 per oent. on the Government valuation in 1927 for residue 01 term (W. Stewart Park). I

ApPLIOATION TO RECOMMEND HIS EXCELLENCY THE (JOVERNOR TO CONSENT TO MORTGAGE UNDER SECTION 230 OF THE NAT!VE LAND ACT, 1909.

---"------.------"----~--~- --~~-"--"------~------so., Record No. ' Name of Land. ~ ames of Parties.

:7[- 1917/26 , Whakarangirangi 29N, Subsectious 12 aud 13 I Elizabeth and Fredel'ick Coules to Byron Paul I Brown (Kirk and Rapley). I

Meeting oj the South Island District Maori Land Board.

Wellington, 10th January, 1917. OTIOl£ i. hereby gIven Lhln the maners mentioneo lu tbe Sohedule bereunder Wrl~Len will be considered lOt .. N meeting of the South Island Distriot Maori Land Board to be held at Wellington on Wednesday, the 24th day of Januaty, 1917, at 10.30 o'olook a.m., or ae soon thereafter as the business of the Board will .. llow. L. A. TEUTENBEgG, Registrar.

SOHEDULE.

ApPLICATIONS FOR CONFIRMATION OJ:' ALIENATIONS.

Nature Record No. of Date. Name of Land. Names of Parties. ;0·1 Alienation.

I 1 1916/29 Mortgllge i 20 December, 1915 I !I1otupipi, Sec lion 160 No. ! Mateue Raharuhi to Edmund 3A No.1 I Percy Bunny and Hugh Fraser , Ayson (Bunny and Ayson). 2 1916/50 Transfer i I Whangamoa, Block I, Sec- Kirika Tui to Henry Wastney I tion 2, Sub. 1 ' (Maginnity, Son, and Houlker). II 1917/1 , Hitua I' Ringa Rabaruhi to Albert Henry Derbyshire (0. and R. Beere).

~--- ~-- -.-~----

ApPLICATION TO RECO~IMEND HIS EXCELLENCY THE GOVERNOR TO CONSENT TO ltlORTGAGE UNDER SEOTION 230' OF THE NATIVE LAND ACT, 1909.

~OFO:;~I Name of Land. Na.mes of Pa.rties. I ---7------4' 1916/29 I Motupipi, Section 160 No. llA No.1 Matene Raharuhi to Edmund Percy BunllY and Hugh Fraser Ayson (Bunny and Ayson). ======"= Notice of Meeting of Owne1'S under Part ;';1"111 of lit" Notice oj iIleeting oj Owners luuhr Part X r'lll of tlle Native Land Act, 1909. Native Land Act, 1909.

REGULATION No. 52. REGULATION No. 52_ HE Maori Land Boa;.Ifor the Waikato-Maniapoto I T Maori Land District hereby notifies that a meeting i THE Maori Land Board for tho Wu.ikato-Mauiapoto of the owners of Ma.rutuahu A will be held, in pursuance i Maori Land District hereby notifies that a meeting of of Part XVIII of the Native Land Act, 1909, at lIIanaia' the owners of Marutuahu B will be held, in pursuance of on Frida.y, the 26th day of January, 1917,.at 9.30 o'clock in I Part XVIII of the Native La.nd Act, 1909, at Thames on the forenoon, for the purpose of considering the following i Friday, the 26th day of January, 1917, at 2.30 o'cloak in the proposed resolution:- : afternoon, for the purpose of considering the following pro- co That the land be leased to Robert A. Wight for a term 01 . posed resolution :- twenty-five years at an annual rental of £10 per cent. on the "That the IImd he sold to Robert A. Wight for tho amount Government valu'ation." of the Government valuation." Dated at Auckland this 5th day of January, 1917. Dated at Auokland this 5th day of January, 1917. ,\. G. HOLLAl, V, A. G_ HOLLA~D. President. President. JAN. 11.1 1.'HE NEW ZEAI,AND GAZET1.'E, 125

Notice of J/reli1lg of Owner., under Pari .\T111 of tlle Noti"e of lI1rdiny 0/ OWIler., llilda ['m'! XFlll of the i'I'ativc Land Art, 1909. Nati,," I,and ,{rt, 19no.

HEGULATION No. 52. HF,(;ULATION No. 52. rrHE 1IJ~ori Lan? ~oard for the. Waikato-Maniapoto MaOri Land District hereby notifies that .. meeting rrHE Maori Land Board for the WaikatoManiapoto of the OlVllers of Awaiti 1J 2n 2n will be held, in pursuance Maori Land District hereby notifies that a meeting of Part XVIII of the Native Land Act, 1909, at Thames on uf the ownsrs of Waipa, Lot 6GB 3c, will be held, in pur· Friday, the 26th day of January, 1917, at 2.30 o'clock in suance d Part XVIII of the Native Lalld Act, 1909, at the afteruoon, for the purpoRe of considering the following Ngaruawahia on Friday, the 2nd day of February, 1917. at proposed resolution :-- . 2 o'clock in the alteruoon, for the purpose of oonsidering " That the land be sold to Elizabeth Craw for the SUIll of the following proposed resolution :- £2 per acre." " That the survey fees on the said block due to the Crown Dated at Auckland this 5th day of January, 1917. I be pai? ol,t of moneys in the hand~ of "the Board accruing to A G HOLLAND I the said owners by rents or otherWise. .. President. Dated at Auckland this 23rd day of November, 1916. ______A. G. HOLLAND, President. Notice of Meeting of Owner., under Parf XVlll of the :Vative Land Act, 1909. Sotice of i'deeting oj Ownrr" under Part Yl'lll of the REGULATION No. 52 Nati've Land Act, 190.9.

HE Maori Laud Board for the Waikato-Maniapoto REGULATION No. 52. T Maori Land' District hereby notifies that a meeting of the owners 01 Moebau 3D No.3 will be held, in pursuance of Part XVIII of the Native Land Act, 1909, at Thames on HE Maori Land Board for the Waikato-Maniapoto Maori Friday, the 26th day of January, 1917, at 2.30 o'clock in the T Land District hereby notifies that a meeting of the afternoon, for the purpose of considering the following pro­ owners of Te Akau D 6B 3B will be held, in purEUance of posed resolution:- Part XVIII of the Native Land Act, 1909, at Waitetuna on " That the land be sold to Peke ']'upaea for the sum of £1 Saturday. the 3rd day of February, 1~17, at 3 o'clock in the 58. per acre," afternoon, for the purpose of oonsidering the following pro­ Dated at Auckland this 5th day of January, 1917. posed resolution :- "That the land be sold to the Crown for the sum of A. G. HOLLAND, £400." President. Dated at Auckland this 8th day cf January, 1917. A. G. HOLLAND, Notice of Meeting of OU:111"8 under Part Xl'lll of the President. Native Land Act, 1909.

ItEGULATION'\. o. 52. ,Votiec of Meeting of Owners ulldcr Part XFlll of the iVative Land Act, 1909. rrHE Maori Land Board for tbe Waikato-Maniapoto Maori Land District bereby notifies that a meeting REGULATION No. ;'2 of the owners of Rawhitiroa B No.2 will be held, in pur· suance of Part XVII I of the Native Land Act, 1909. at Tbames on Friday, the 26th day 0f January, 1917, at 230 T HE Maori Land Board for the Waikato-Maniapoto o'clock in the afr.emoon, for the purpose of considering the Maori Land District hereby notifies that a meeting of following proposed resolution;- the owners of Whaanga No.2 ... will be held, in pursuance of " That the Jand be sold to the Cl'Own for the sum of £355." Part XVIII of the Native Land Act, 1909, at Raglan on Dated at Auckiand this !ith day of January, 1917. Saturday, the 3rd day of February, 1917, at 10 o'clock in the forenooD, for the purpose of considering tbe following pro· A. G. HOLLAND, posed resolution :- President. "That the land be sold to Eric Arthur Langley for the sum of £2 per acre." Dated at Auckland this 8th d"y of January, 191'i'. Notice oj .11eetinrl of OwneT.s under Part Xl'll! oj the N (I title L(lnd Act, 1909. A. G. HOLLAND, President. REGULATION "'0. 52 ------HE Maori Land Board for the Waikato.Maniapoto Notice of :l/eeting 0/ Owners under Pari .\Tlll of the T Maori Land Distr;ct hereby notifies tbat a meeting .Yali·,'e Land Act, 1909. of the owners of Piraurahi No. 4B will be held, in pursuanoe of P"rt XVIII of the Native Land Act, 1909. "t Thames REGULATION ~O. !12. on Friday, tbe 26th day of JanultTy, 1917, at 2.30 o'clock in the afternoon, for the purpose of considering the follOWing HE Maori Land Board lor the Tokerau Maori Land proposed re~ollltion :- T "That the land be sold to Jofrn Albert Endean for the District hereby notifies that .. meeting of the owners amount of the Goverr,ment valua.tion," of Pukepoto No.2 will be held, in pursuallce of Part XVIII Dated at Auckland this 5th day of January, Ull7. I of tbe Nalive Land Act, 1909, at Kaitaia on Friday, the 2nd day of February, 1917, at 10 o'clook in the forenoon, for the A. G. HOLLAN{), purpose of considering the following proposed resolution :-.- President. " That the said land be sold to Thomas Stewart lIDuston for the sum of.£5 per acre." Dated at Auckland this 8th doty of Jannary. 1917. Notice of Meeting of Owners 1lnder Part XJ'ITl of Me Native Land Act, 1909. T. H. WILSON, President. HEGULATION 1'\ o. 52.

HE Maori Land Board for the Waikato-Maniapoto M aOf; Land8 for Sale by Public Tender. T Maori Land District hereby notifies tbat a meeting of the owners of Taburca No. IE will be held, in pursuance of Part XVIII of the Native Land Act. 1909, at Tbames Office of the Waikato-Mania poto District on Friday, the 26th day of January, 1917, at 2.80 o'dock in Maori Land Board, the afternoon, for the purpose of considering the following Auckland, 12th December, 1916. proposed resolution;- J OTICE is hcreby given, in terllls of the Native Land .Act, "That the land be s01d to Innes Russell Taylor for the J..N 1909, and the regullttions thereunder. that WrItten sum of £2 lOs. per acre." tenders arc invited and will be received at the office of the Dated at Auckland this 5th day of Jauuary, 1917. Waikato.Maniapoto District ~faori Land Board. Auckland, A. G. HOLLAND, up to r. o'clock p.m. on Monday, 29th January, 1917, for the President. purchase of the several lands named in the Schedule hereto. I'

126 THE NEW ZEALAND GAZE'rTE. [No.4

SCHEDULR the soil is bet.ter quality; the ranges are hetter defined. This port, ion of t he block will make fir.t"class sheep. country. AUCKL:\~D Id.xn DISTRICT.--:MA~UAORO~GO, TUHUA, .\X]) The sections arc well watered. The elevaHon would run HARATAUXGA SUR\'EY DISi'RIOTS. from about, 500 ft. to 2,000 ft. The forest timhor is of no Ran(f,:totu A IS", Sn . .? value, and fencing-timber iH scarc". 1.01' 1, Sllhdiyisioll 13. Bluck XI, _'Llilgaol'Ongo Survey District: A.TPH., 302 acres ~ rno(l~; upset, prioe pel' nero, £1 fis. ABH'J'IL\C'l' OF ('O~ Dl']'rO~TS. Open forn and !lI"tuuka ,<";('.I'ub. :-;oil lighL and nOII\-Onielltl~' situnt('(1. J. En'!',\' tl'llilert'r til depo:-;it, a.long wit.h his tondor H. sun) "'I "al t D 5 pOI' "ent. of 1he price tendered, and (,0 pay a further Lot, Z. :-)ubJivisiull I. BtcH'k XlI. 'langa(ll'ollgo SUI'VPY ij per cent. on being dcela"od the purchaser. The balance of DiRtrict: Arel1, 359 acI'P-;; llpNot pl'ien prr acre, £1 58. I he purehas"·I1"'"C}, t,D he paid in twenty "qual half-yearly Lot. 3, Snbdi\'iHion 8, Block XTT. lIIangaorongo SmH'Y inl-ita]ment~. District: Area, 306 aCI'es; npset pricD pe" ,"ero. £I lis. I :!. Th" purchll>:Pf' to pay interest on unpr.id purchase· money I itt tlw mte of per cent. per :tllnum. Interest to he payable Open fern and m"nuka scrub, with exception of Section 7. r; r on the L,t July and 1st January of each year, and to date which hAA 60 acrcs of mixed hush: well wa1;prod; hrokon , f,'om the signing of contract of sale. country; useful for Rhf'op-faf'1I1H. 3. Tenders for purchase must be accolllp,wied by a fee of Lgt 4, Subdivision !1, Block XII, MangaoI'ongo Amvey £:3 ~:-;. to meet costs and expensos incident,a,] thereon, together District: Area, 330 acros; upset price pcr acre, £I WH. wit,h the amount with which the section is loaded for im, Open fern and manuka; goot! soil; lfndulati ng to broken. , improvement, (if any). 4·. Purcha-ors shall, at the end of five years, upon paymcnt Lot, 5, Subdivision 1. Block XVI. Mangaorongo Survey i of balanc~ of purchase.money. be entitled to a transfer of the District: Area, 457 acres; upset prico per acre, £1. i fee·simple of thp land. Open fern and manul", somb; light volcanic soil; broken 5. Hesidence and improvements to conform with ~ectionR (Jountr}"'". I 2~O and 2,'iil of tlw ~a.tive Land Act. !flO!1.

Lot ti, Subdivision 2, Block X \'J, Mang,wl'ungo SUfI'OY , District: Area, 248 acrcs; npset pri,'e per acre, £I 158. (_~f';NEH:\L lN8'l'RF(JTIO~S TO TE~nlmERS. Open fern and lIlanuka,: good ~oil: ahout:!O acres mixerl I. The lands to be sold suhject to rcse'TC price specifier\ in hllRh. I each easc. I 2. Each (onder shat! be enclosed in " seltled envelope, Lot· 7. 8ul,divl.-)iolL 4. BJoek XVI. )'Ll,.nga.ol'ongo ~ul'yey ",i,iresse!! t,o the President of the Board, :tnd marked on the ni~tl'iet: Area., iH:! fLorcs ~~ roods j upset, price pOl' acre, £1 ril". out,si,le as follows: "Tender for purchase of Lot I Lot R. Hubdidsion ,), Block XY1, lV[anga,ol'ongo Rllrn~y Block (.No.. ill red), in sale plan No. 40." lJiKt I'jot : Aroa. HOt) al'res; Upl-iot priee 1)('1' Hefn, £15:-:;. :l . .If any person desires to tonder for more than ono lot n. sepamt" tend,,,' for e:tCh lot must be made. Lot n. Anhdiyisioll li. llIock XVL lIbngaorongo Surn,y I 4. The highest tenderer to he declared t,he purol1l18Or, but, Distric:t : Area, Rll ,wres il roods; 11p"el price per aor(', £1 lOA. I tit" Bon,rd ,""Cl,\,,'" to its,,1f the right to ,l"dine to a,ccept, any All mixed forest" with "xception of a SII",II 11.1'",1 of op<'n (pn,i"". fern and scrub on each front.age. Nteop {~ountJ'y: good Koii : I n. Tho succefil-:Jlll purclHt:'PI' will J'equil't, to Tlmke

BANKRUPTCY NOTICBS.

In Bankruptcy.-In the Supreme Court l/Olden at In Bankruptcy.-In the Supreme Court holden at Auckland. Gisborne.

OTICE is hereby given that JAMES GRAHAM, of OT ICE is hereby given that FREDERICK HORATIO N..:.. Pukanni, FRrmer. was this day adjudged bankrupt; N WU,KINSON, of Gisborne, Plumber, was this day and I hereby SlIInmon a meeting of creditors to be holden adjudged bankrupt; and I hereby summon a meeting of .. t my office on 'I'uesday, the 16th day of ,January, 1917, creditors to be holden at my office on Friday, the 29th at 2.30 o'clock. day of December, 1916, at 2.30 o'clock. .. W. S. ]<'ISHER, A. G. BEERE, 19th Deoem ber, 1916. Official Assignee, 19th December. 1916, Deputy OffiCIal Assignee. JAN. 11.J THE NEW ZEALAN D GA~Erl'TE. 127

In Bankruptcy.-In the Supreme Court holden at I npon the Register at the expiration of one month from the Gisborne. 12th day of January, 1917. Dated this 8th day of January, 1917, at the Lands Registry OTICE is hereby given that LEONARD JAMES BURNE, Office at New Plymouth. N formerly of Feilding, now of Gisborne, Plumber, A. V. STURTEVANT, was on the 13th day of December, 1916, adjudged bankrupt District Land Registrar. on the motion of A. and T. Burt (Limited), of Wellington, Merchants; a.nd I hereby summon a. meeting of creditors to be holden at my office on Friday, the 29th day of De· E VIDENCE having been furnished of the 10" of certificatc cember, 1916, at 3.30 p.m. of title, Vol. 242, folio 105, for Lot 48, plan 1885, part A. G. BEERE, of Rural Section 98, Borough of Spreydon, whereof WILLTAlVI 19th December, 1916. Deputy Official Assignee. JAMES WOODS, of Sprcydon, Clerk, is the registered pro­ prietor, and appiic>Ltion having been made to me fo], tlw issue of a provisional eert.ificate of title for the Raid land, 1 horeby give notice that it is my intention to issue such pro­ In Banlcruptcy.-ln tlte Supreme Court, Wanganui visional eertificat.e of title at the expiration of fourteen days District. from the date of the Gazette containing this notice. Dated this 8th day of .January, 1917, at the Lands Regi"try OTICE is hereby given that HARRY BLANn, of Kawha· Office, Christchurch. Nl. tau, Sawmill Employee, was this day adjudged W. WYTNKS, bankrupt; and I hereby summon a meeting of creditors District Land Registrar. to be holden at the Courthouse, Taihape, on Friday, the 12th day of January, 1917, at 10.30 o'clock a.m. T. R. SAYWELL, ADVERTISEMENTS. 13th December, 1916. Deputy Official Assignee. THE COMPANIES ACT, IBOS.

In Bankruptcy.-In the Supreme Court holden at SECTION 266, SUBSECTION (4). Christchurch. AKE notice thai the companies enumerated in the OTICE is hereby given that WILLIAM ALFRED FLAVELL, T Schedule hereto have been struck off the Register, and N of Christchurch, Draper's Assistant, was this day the companies have been dissolved. adjndged bankrupt; and I hereby summon a meeting of SCRED17LE. creditors to be holden at my office, 96 Gloucester Street, on Friday, the lith day of .January, 1917, at 2.30 o'clock. 1908/4. The Mountain King Gold-mining Company (Li- mited). T. D. KENDALL, 1908/22. The Lake View Estate (Limited). 28th December, 1916. Official Assignee. 1909'/i. The Taul'anga Sawmilling Company (Limited). 1!l09/S(l. New Comstock Gold-mining Company (Limited). 1010/13. The Pae]'oa Natural )Iineral Water Company (Li- mited). LAND TRANSFER ACT NOTICES. HllO/34. Kiripaka Sawmills (Limited). 191O/fl3. The Northern Co-operative Fruit P]'e~erving and 1675.--Evidence of the loss of certificate of title, Paeking Company (Limited). K • Vol. 112, folio 20, of the Register-book, in favour 1911/ij2. The Dominion Gold-mining Company (No Liability). HH2/~. 1'he ~Ioknlliti Co-operatiye Dairy Company (Li­ of EDITH LUCY DRO~GOOL, Wife of JAMES CHARLES DROMGOOL, of Tauranga, Solicitor, for Allotment 227 of mited). Section 2 of the Town of Tauranga, having been lodged 1912150. N. W"iroa Brick Cnmpan~' (Limited). with me, and application made to issue a provisional cer­ 1912:/54. The Ell!'el", Marg

128 THE NEW ZEAIJAND GAZETTE. [No.4

NEW PLYMOUTH BOROUGH COUNcn. to lend the same, a further sum of £2,930, being one-tenth of the amount originally authorized by the ratepayers; and RESOLUTION MAKING SPECIAL RATE. that in connection with such further sum of £2,930 to be borrowed a sinking fund of 1 per cent. be and the same is N pursuance and exercise of the powers vested in it in hereby established. I that behalf by the Local Bodies' Loans Act, 1913, the 2. That, in pursuance and exercise of the powers vested CorporatIon of the Mayor, Councillors, and Burgesses of the in it in that behalf bv the Local Bodies' Loans Act, 1913, Borough of New Plymouth, New Zealand, hereby resolves the Hastings Borough ·Council hereby resolves as follows :- as follows :- That, for the purpose of providing the interest and sinking That, for the purpose of proViding the interest and other fund and other charges on a loan of £2,930, being 10 per charges on a loan of £3,000, authorized to be raised by the cent. additional on the above-recited loan of £29,300, autho­ Corporation of the Mayor, Councillors, and Burgesses of the ri~ed to be raiscd by the Hastings Borough Council, the Borough of New Plymouth, New Zealand, under the above­ said Hastings Borough Council hereby makes and levies a mentioned Act, for the following purposes :-- special rate of one twenty-ninth of a penny in the pound (a.) To complete the format:on and improvement generally on the rateable value (on the basi~ of the unimproved value) of streets and footways, the purchasc of necessary of all rateable property in the Borough of Hastings, com­ machinery and plant, and the construction of new prising the whole of the said borough; and that such special bridges and approaches thereto: rate shall be an annual-recurring rate during the currency (b.) The sum to be borrowed for such purpose is £3,000, of such loan, and be payable on the first day of April in each at a rate of interest not exceeding 5!- per cent. per and every year during the currency of such loan, being a annnm, with a sinking fund of ! per cent. per annum period of thirty-six and a half yeal'S, or until the loan is additional: fully paid off. (c_) The proposed security for the said loan of £3,000 and The common seal of the Hastings Borough Council was the interest and sinking fund thereon is an annually hereto affixed at the office of and pursuant to a resolution recurring special rate of id. in the pound on the of the Hastings Borough Council in the presence of- annual value of all rateable property in the borough, WM_ HART, Mayor. and it is proposed to repay the money on the 1st day PERCY R. PURSER, Town Clerk. of October, 1922: (d.) It is proposed to payout of the loan the cost of raising We hereby certify that the above is a true copy of and a the loan and the interest and sinking fund thereon correct extract from the minutes of proceedings of the for the first year- Hastings Borough Council at the meeting held on the 23r<1 the said Corporation of the Mayor, Councillors, and Burgesses day of November, 1916, at 7.30 p.m. of the Borough of New Plymouth, New Zealand, hereby WM. HART, Mayor. ma.kes and levies a special rate of id. in the pound upon thc 809 PERCY R. PURSE:R, Town Clerk. rateable value of all rateable property in the Borough of New Plymouth; and that such special rate shali ce an annually recurring rate during the currency of such loan, COOK COUNTY COUNCIL. and be payable half-yearly on the 1st days of ,January and July in each and every year during the currency of such loan, SPECIAL RESOLUTION MADE ON 15TH DAY OF DECEMBER, 1916. being a period of six years, or until the loan is fully paid off ; N pursuance and exercise of the powers vested in it in that and the said special rate is to be levied in addition to the I. . behalf by the Local Bodies' Loans Act, 1913, the Cook special rate made and levied in respect of the original loan of County Council hereby resolves as follows :- £30,200 authorized to be raised for the construction of the That, for the purpose of providing the interest and other said public work. oharges on a loan of £4,~0, authorized to be raised by the The above resolution wa.s duly passed at a meeting of the Cook County Council, under the above-mentioned Act, for New Plymouth Borough Council held on the 27th day of metalling part of Ngatapa--Wharekopae Road, the said Cook November, 1916. County Council hereby makeA and levies a special rate of 808 F. T. BELLRINGER, Town Clerk. one-eighth of a penny in the £1 upon the l'ateable value of all rateable property of the Ngatapa-Wharekopae No_ 2 Special-rating District, comprising Lot 2, Okahuatiu No.1; HASTINGS BOROUGH COUNCIJ,. Sections 1, 2, 4, 5, 7, 9, Block X, Waikohu Survey District; Sections I, 2, Block XIV, Waikohu Survey District; Sec­ 10-PER-CENT. ADDITIONAL BL"ILDING LOAN, 191.6. tion 7, Block XV, Waikohu Survey District; Section ii, Block XI, Waikohu Survey District; Section 121, Blocks II, HEREAS on the 18th February, 1914, a proPosal III, Patutahi Survey District; Sections IB, 2B, Okahuatiu; W was submitted to and carried by the ratepayers of Lot 1, part 1, Okahm.tiu A; Lots lA, 8, 9, of Section 132, the Borough of Hastings as follows :- Block III, Patutahi Survey District; Lot 12 of Section 86, A proposal to borrow by way of special loan within the 131, 132, Block III, Patutahi Survey District; Lots 1 to 7 meaning of the Local Bodies' Loans Act, 1913, and the of Lot 1 of Sections 86, 131, 132, Block III, Patutahi Sur­ Municipal Corporations Act, 1908, and its amendments, the vey District; Sections 10, 11, of 132, Block III, Patutahi sum of £29,300, to be expended in the erection of the fol­ Survey District; Lot 14, of 2, 3, of Sections 86, 132, 131, lowmg buildings, &c. :~- Block III, Patutahi Survey District. And that such special Municipal theatre fronting Hastings Street, rate shall be an annual-recurring rate during the currency offices fronting Hastings and Heretaunga of such loan, and be payable yearly on t·he first day of July Streets, shops, hall, &c., fronting Heretaungn £ in each and every year during a period equal to the cur­ Street .. 27,500 rency of such loan, being a period of thirty-six and a half Cost of raising the loan and the interest for the years, Or until the loan is fully paid off. The rate of interest first year 1,800 to be four pounds ten shillings per cent. The common seal of the Chairman, Councillors, and in­ £29,300 habitants of t.he County of Cook was hereto affixed in the It is proposed to payout of the loan the cost of raising the presence of- loan and the intercst for the first year. F. J. LYSNAR, Chairman. The Council proposes to pledge a special rate of 17/32d. 810 JOHN WARREN, Clerk. in the pound on the ratcablo value, on the basis of the unim­ proved value, of all rateable property in the horough as security for the said loan. and the interest thcreon, and for DISSOLUTION OF PARTNERSHIP. the provision of a sinking fund of 1 per cent_ The rate of interest will not exceed 5 per cent_ per annum. HE Partnership heretofore existing between the under­ It is proposed that the whole amount of the loan shall be T signed, and c~JTied on under the firm-name of " Charl­ repayable at the expiration of a term not exceeding thirty­ ton & Willis," is hereby dissolved as from the eleventh day six and a half years computed from the date of raising the of December, one thousand nine hundred and sixteen. All loan. moneys owing to the firm must be paid to W. H. CHARLTON And whereas the said loan of £29,300 has been raised and Taupiri Street, Te Kuiti, within one month from the dat~ found insufficient to complete the undertaking in respect to of this notice, and all accounts owing by the firm should be which it was raised: rendered to the said W. H. CHARLTON forthwith. Now, therefore, the Hastings Borough Council resolves, Dated at Te Kuiti this 21st day of December, 1916. under the authority of section 18 of the Local Bodies' Loans Act, 1913, and all other powers (if any) enabling it in that W. H. CHARLTON. behalf, for the purpose of completing the said undertaking, F. A. WILLTR to borrow, from such person Or persons as may be willing Witness-A. F. Howarth, Solicitor, Te Kuiti, 811 THE NEW ~EALAND GA~ETrFE. 129

STATEMENT OF THE AFFAIRS OF A COMPANY. Total expenditure since registration: £133,556 5s. 10d. Total amOllnt of dividends declared: £51,900. Name of company: Te Puke Gold Reefs (Limited). Total amonn t of dividends paid: £51, DOO. When formed, and date of registration: 4th May. 18D8. Total ",mount of nnclaimed dividends: Nil. Whether in active operation or not: Not in active operation. Amount of cash ill bank and on deposit: £2,80D 98. (includ­ Where husiness is conducted, /tnd name of Secretary: Te ing reserve). Puke; R. R. Hunt, 1I1anager, Auckland. Amonnt of cash ill hand: Nil. Nominal capital: £20,000. Amon"t of debts directly due to company: £331 48. 4d. Amount of oapital subscribed: £12,864 15s. (£203 168. 4d. by original holders of forfeited Shares). Amount of ca.pital actually paid up in Msh: £12,864 15s. Amount of debts considered good: £77 8s. Paid-up value of scrip given to shareholder., and amount of Amount of debt" owing by company: £1,0897•. cash received for same (if any): Nil. Amount of contingent liabilities of company: Excess-profits Paid up value of scrip given to shareholders on which 110 duty not yet assessed. cash has been paid: Nil. Number of shares into which capital is divided: 160.000. I, W. T. l\1:onkman, of Dunedin, the Secretary of the Riso Number of shares allotted: 101,478. and Shine Gold-dredging Compa.ny (Limited), do solemnly and Amount paid per share: 2s. 6d. sincerely declare that tbis is a true and complete state­ Amount called up per share: 2s. 6d. ment of the affairs of the said oompany on the 31st Decem­ Number and amount of calls in arrear: Nil. ber.' 1916; and 1 make this solemn declaration conscientiously Number of shares forfeited: 1,925. hehev:ng the same to be true, and by virtue of the Justioes Numher of forfeited shares sold, and money received for of the Peaoe Act, 1908. same: £26 7s. lId. W. '1'. lvIONKMAN, 8ecretary. Number of shareholders at time of registration of com· pany: 7. Declared at Dunedin this 5th day of January, 1917. Present number of shareholders: D9. before mo--William Eric Reynolds, J.P. 16 Number of mcn employed by company: Nil. Quantity and value of gold or silver produced since last statement: Nil. TATEMENT OF THE AFFAIRS OF A COMPANY. Total quantity and value produced since registration: Nil. Sl - Amount expended in connection with carrying on operations Name of oompany : Rising Sun Gold.mining Company (Li­ since I".t statement: £85 6,. 7d. mIted) . Total expenditure since registration: £18,368 16s. 8u. Whon formed, and date of registration: lst October and Total amount of dividend. declared: £4,545 58. lOu. 11 til December, 1908. Total amount of dividends pa.id : £4,545 5". 10d. Whether in active operation or not: In active oneration. Total amount of unclaimed dividends: Nil. Where business is conducted, and name oi Seoretary: Amonnt of cash in bank: £38 198. 4d. Tyrone Buildings, Customs Street, Auckland; JohnIIugb­ Amount of cash in hand: Nil. ling" J aekson. Amount of debts directly due to company: On mortgagc, N omlt:al capi tal: £18,000. £6,500. Amoullt of capital subscribed: £16,55548. Amount of debts considered good: £6,500. Amount of capital actually paid up in cash: £11,125 3s. Amount of debts owing by company: £3 Is. Paid-up v"lue of scrip given to sbareholder., and amount of Amount of contingent liabilities of company (if any) : Nil. cash received for same (if any): £2,750; £520 17s. 6d. New tax on " interest earned" not yet ascertained. Paid-up value of "crip given to shareholders on which no cash has been paid: £2,22D 28.6d. 1. Richard Robert Hunt, of Auckland, Secretary of the Number of shares into which capitl\l i. divided: 120,000. Te Puke Gold Heefs (Limited), do solemnly and sincerely Number of shareR allotted: 110,368. declare that this is a true and complete statement of Amoun t p(l.id per share: 28. 2d. the affairs of the said company on the 31st December, Amount called up per share: 2s. Sd. 1916; and I make this solemn declaration oonscientiously Number and amount of calls in arrear: Nil. believing the same to he true, and by virtue of the Justices Number of shares forfeited: Nil. of the Peace Act, 1908. Number of forfeited shares Bold, and money received for R. R. HUNT, Secretary. same: Nil. Number of shareholders at time of registration of com- Declared at Auckland this 30th day of December, 1916, pany: 136. before me-Jonathan W. Coleman, J.P. 1 Present number of shareholders: 151. Number of men employed by company: 22. STATEMENT OF THE AFFAIRS OF A COMPANY. Quantity and value of gold or silver produced since last statement: 5,671 oz. 8 dwt.; £11,439 17s. 2d. Name of company: Rise and Shine Gold dredging Company Total quantity and value produced since registration: (Limited). 5,671 oz. 8 dwe. ; £11,439 17s. 2d. When formed, and date of registration: 24th l<'ebruary, 1900. Amount expended in connection with carrying on operations Whether in active operation or not: In active operation. since last st(l.lement: £8,774 3s. 4d. Where business is oonducted. and name of Secr~tary: Total expenditure since registration: £19,856 3s. 8d. 71 Bond Street, Dunedin; William Thomaq Monkman. Total amount of di,ldends declared: £2.759 48. Nominal capital: £12,000. Total amount of dividends paid: £2,7594s. Amount of capital subscribed: £10,000. Total amount of unclaimed dividend.: Nil. Amoum of capital actually paid up in cash: £9,746 3s. Sd. Amount of cash iu bank: £740 7s. lld. Paid-up value of scrip given to shareholders, and IImount Amount of cash in hand: of cash received for same: Nil. Amount of debts direotly dne to company: Nil. Paid-np value of scrip given to shareholders on which no Amann t of debts considered good: Nil. cash has been paid: £2,000. Amount of debts owing by company: £400. Number of shares iBio which capital is divided: 12,000. Amonnt of contingent liabilities of company (if any) : Nil, Number of shares allotted: 12,000. Amount paid per share: £1 (less amount due on forfeited I, John Hugblings Jackson, of Auckland, the Secretary of shares). the Rising Sun Gold-mining Company (IJimited), do solemnly Amount called up per share: £1. and sincerely deoiare that this is a true and complete Number and amonnt of oalls in arrear: 12; £253 168. 4d. (on statement of tbe affairs of the said company on the 31st furfeited shares). December, 1916; and I make this solemn deolaration con­ N umber of sha.res forfeited: 1,335. scientiously believing the same to be trne, and by virtue Numbet"t of forfeited shares sold, and money received for of the Justices of the Peace Act, 1908. same: 1,335; £739 11s. 3d. J. H. JACKSON, Seoretary. Number of shareholders at time of registration of com- Declared at Auckland this 4th day of January, 1917, before Rimy: 158. Present numher of shareholders: 152. me-A. C. Wilkin, a Solicitor of the Supreme Court of New Number of men employed by company when dredging: 19. Zealand. 19 Qua.ntity and value of gold produced during preceding year: 3,272 oz. 14 dwt, ; £12,647 12s. 5d. Total quantity and value of gold produced since registration: STATEMENT OF THE AFFAIRS OF A COMPANY. 45,411 oz. 18 dwt. 7 gr.; £176,302 2s. 3d. Amount expended in oonneotion with oarrying on operations Name of company: Good Chance Dredging Company since last statement: £7,7111s.11d., including £917 6s. 5d. (Limited). liabilities from previoUR year. When formed, and date of registration: 24th March, 1909. /

130 rIiENEW ZEALAND GAZETTE. [No.4

Whether in a.otive opera.tion or not: In aotive opera.tion. Amount of debts considered good: Nil. Where business is conducted, and name of Seoretary: Dun- Amount of debts owing by company: £419 5s. In. edin; George Arthur Harlow. Amount of contingent liabilities of company (if any): Nil. Nominal capital: £1,250. Amount of capital sUbscribed: £1,250. I, George Arthur Harlow, of Dunedin, the Secret.. ry of the Amount of capital aotually paid up in cash: £779. Electric Gold-dredging Company (Limited), do solemnly and Paid-up value of sorip given to shareholders, and amount of slDcerely decl .. re that this IS a true and oomplete statement oash reoeived for same (if any): £471. of the affairs of the said company on the 31st Decemher, Paid-up value of scrip giveu to shareholders on which no 1916; and I make this solemn declaration conRcientiously ca.sh has been paid: Nil. believing the same to be true, and by viUue of the Justices Number of shares into which oapital is divided: 1,250. of the Peace Aot, 1908. Number of shares allotted: 1,250. G. A. HARLOW, Seoretary. Amount paid per share: £1. Amount called up per share: £1. Declared at Dunedin this 8th day of January, 1917, bebre Number and amount of calls in arrear: Nil. me-A. Anderson, J.P. 23 Number of sh .. res forfeited: Nil. N umber of forfeited shares sold, and money recei ved for same: Nil. HOROWHENUA COUNTY COUNCIL. N umber of shareholders at time of registration of com- pany: 58. RESOLUTION MAKING A SPECIAL RATE. Present number of shareholders: 52. Number of men employed by company: When dredging, 8. I N pursuance and exercise of the powers vested in it in Quantity and v.. lue of gold or silver produced during pre- that behalf by the Local Bodies' Loans Act, 1913, the ceding y. ar: Nil. Horowhenua County Counrdl hereby resolves as follows :- Tote.! quantity and value produced since registration: That, for the purpose of providing the instalments in respect 2,558 oz. 11 dwt. 18 gr.; £10,016 Us. 2d. of principal and interest and ..lso the other charges on a loan Amount expended in connection with oarrying on operations of £750, authorized to be raised by the Horowhenua County since l ..st statemem: £315 5s. 4d. Council, under the Local Bodies' Loans Act, 1913, for the Total expenditure since registration: £10,076 8s. 3d. purpose of constructing a road and bridge in the Hautere Road "Total amount of dividends deolared: £625. Deviation, the s.jd Horowhenua. County Council hereby make~ Tot.. l amount of dividends paid: £625. and levies a special rate of one-eighth of a penny in the pound Total amount of unolaimed dividends: Nil. (l/8t,h) upon the rateable capital value of all cateable property Amount of cash in hIonk: Nil. of the Hautere Road Deviation Sperial-rating District, com· Amount of cash in hand: £8 6s. 6id. prising Secs. 1, 2, 3, 4, 5, fI, and 7, XII, Kaitawa S.D. ; Amount of debts directly due to oompany: Nil. Secs. I, 2, 3, 4, 5, 6, 7, and 8, VIII, Kaitawa S.D.; Secs. 18, Amount \If debts oonsidered good: Nil. 19, 2(1, V, Taungat,a; 12, pt. 13, 14, 15, 16, and 17, IV, Amount of dehts owing by company: £342 19s. 2d. Kaitawa; Sees. 12, 13, 14, 15, 16, 17, 18, 19, 24/37, 43, Amount of oontingent liabilities of oompany (if any): Nil. and pt. IF and pt. IB, III, Kait,awa; SeP3. 1, 2, 3, 4. 5, V, 7, IX, Waitohu. And that su~h spechl rate shall be an annual­ I, George Arthur HarlOW, of Dunedin, the Secretary of recuITing rate during the currency of Rueh loon, and be the Good Ch .. noe Dredging Company (Limited), do solemnly payahle yearly on the 1st day of .June in eaoh and every year and sincerely declare that this is a true and oomplete stat .. - during the currency of such loan, being a period of 36! years, ment of the ..flairs of the said company on the 31st Deoem­ or until the loan is fully paid ofl. ber, 1916; and I make Ihis solemn deol .. ration oonscien­ I hereby certify that the foregoing is a correct oopy of a tiously believing the same to be true, and by virtue of the resolution passed at a properly constituted meeting of the Justices of the Peace Aot, 1908. Horowhenua County Council held on the eleventh day of November, 1916. G. A. HARLOW, Secretary. 3 P. W. GOLpSMITH, County Clerk. Declared at Dunedin this 8th day of January, 1917, before me-A. Anderson, J.P. 22 DISSOLUTION OF PARTNERSIUP.

OTIC]<~ is hereby given that the Partnership heretofore STATEMENT OF THE AFFAIRS OF A COMPANY. N carried on by us, the undersigned, HENRY CHARLES ROBJOHNil and WILr~rAM HENRY WATSON, at Pakarae, Wairoa, Name of oompany: Electric Gold-dredging Company (Li- in the trade or business of Sheep.farmers, under the style or mited). . firm of "Robjohns and Watson," has this day been dissolved When formed, and da.te of registration: 2nd September, 1899. by mutual consent; and that the said business will in future Whether In aotive operation or not: In active operation. be carried on in his own name by the said IhNRY CHARLES Where business is conducted, and name of Secretary: ROBJOHNS. Dunedin; George Arthur Harlow. As witness our hands this 23rd day of December, 1916. Nominal oapit.. l: £26,000. Amount of oapital subscribed: £26,000. HENRY C. ROBJOHNS. Amount of oapitllol ..ctu .. 1Iy paid up in cash: Nil. 4 W. H. WATSON. Paid-up value of sorip given to shareholders, and amount of oash received for same (if any): Nil. ~aid-up value of scrip given to shareholders on which no In the mattel' of tho Companies Act, 1908; and in tho o8osh has been paid: £26.000. matter of the LIMESTONE BRICK COMPANY (LIMITED), in Number of shares into which capital is divided: 26,000. Liquidation. Number of shares allotted: 26,000. OTICE. is hereby given that at an extraordinary general Amount paid per share: £1. N mootmg of shareholders of the above oompany held Amount oalled up per share: £1. at the office of Messrs. Sligo Bros., Stock Exchange Buildings, Number and amount of oalls in arrear: Nil. Dunedin, on Friday, the 22nd Deoember. 1916, the following Number of shares forfeited: Nil. extraordinary resolution, of whioh statutory notice had been Number of forfeited shares sold, and money reoeived for g~ven, was suhmitted to the meeting and carried unanimously, same: Nn. VIZ.:- . Number of sh.. reholders at time of registration of com· " That it has been proved to the satisfaotion of the company pany: 19. that the company cannot by reason of its liabilities continue Present number of shareholders: 267. to carryon its business, and that it is advisable to wind up Number of men employed by oompany: 20. the same, and that the same be wound up accordin~y." Quantity and v.. lue of gold produoed during preceding year: 1,640 oz. 7 dwt.; £6,423 12s. 2d. J. A. SLIGO, Liquidator. Total qu ..ntity and value produced since registration: Dunedin, 23rd Deoember, 1916. 6 61,928oz. 19 dwt. 7 gr.; £ . Amount expended in conneotion with oarrying on operations since last statement: £5,642 8 •. 2d. COUNTY OF CLUTHA. Totar expenditure since registration: £113,829 3s. 6d. Total amount of dividends declared: £133,900. NOTICE OF INTENTION TO TAKE LAND FOR A ROAD NEAR Total amount of dividends paid: £133,892 lOs. OLD HOTEL, WAIWERA. Total amount of unolaimed and unpaid dividends: £7 lOs. Amount of cash in b .. nk: £3,310 17s.8d. OTICR is hereby given that the Clutha County Counoil Amount of cash in hand: £12 13s. 11~d. N proposes, under the provisions of the Public Works Amount of debts directly due to oompany: Nil. Aut, 1908, and its amendments, to execute a certain public JAN. 11.] rfHE N~W ZEALAND GAZETTE. 131 work-to wit, the making of a pnblic road; and for the purposes (c.) Common prostitutes, and persons who habitually omi' of such public work t,he land described in tha Schedule here~o sort. with thieves or with persons who have no i< required to .be takon. And notice is hereby furthor given lawful visible means of support. that the plan ef the land so required to be taken is deposited The foregoing regulations of the Waipa Racing Club were ",t the Clutha County Office., Balclutha. and is thoro opon for made and passed by the Waipa Racing Club on the 11th day inspeotion; ",nd that all persons aflected by the oxeoution of November, 1916, and signed by the Chairman and Secre· of tha said pu blic work or by the taking of the said land tary. should, if they have any well-grounded objeotions to the JAMES H. ELLIOTT, Chairman. exeoution of the said publio work or tha taking of suoh land, A. J. DRAY, Secretary. set forth the same in writing, and send such writing, within forty days from tha first publioation of this notice, to the The foregoing regulations of the Waipa Racing Club are Chairman, Clutha County Council, Balclutha. hereby approved this 2nd day of December, 1916. LIVERPOOL, Governor, ScHEDULE. G. W. RUSSELL, The Parcel of Land required to be taken. 9 Minister of Internal Afia.irs. APPROXIMATE araa of land raquired to be takan: I acra I rood 24·5 perches_ Being portion of Section 12 and a closed road. OTICE is nereby given that a general meeting of the C,oloured on plan: Green. Marked on plan: Lot 1. N shareholders in the Manuherikia Gold-dredging Com­ Situated in Block No. XCIX, Survey District of Clutha. pany (Limited), in Liquidation, will. be held in my office, All in the Otago Land District. 21 Crawford Street, Dunedin, on Tuesday, the 9th day of Signed this llth day of January, 1917. January, 1917, at 3.30 o'clock p.m., for the purpose of having JOHN EDWARDS, an account laid before thcm showing the manner in which the 7 Chairman, (,lutha Oounty Council. winding-up of the company has been conducted and the assets of the company disposed of, and of hearing any explanation that may be given by me as Liquidator, and also of determining by extraordinary resolution the mannar in which the books, COMMENCEMENT OF BUSINESS. accounts, and documents of the company and of the Liquidator shall be disposed of. In the matter of the Oompanies Act, 1908, and of the Dated at Dunedin this 19th December, 1916. COLONIAL RUBBER COMPANY (LIMITED). ANDREW HMHLTON, URSUANT to the provisions of section 302 of the Liquidator of the l\fanuherikia Gold-dredging P Compames Act. 1908, T, John Ernest Piper, of the 10 Company (Limited). CIty of Auckland, Attorney for the Colonial Rubber Oom­ pany (Limited), hereby give notice that the said company proposes to commence and carryon business in the Dominion of New Zealand, and that the office of t,he company, where NEW ZEALAND. legal process of any kind may be addressed or delivered, is situated at Number 40 Albert. Rt,reet, Citv of Auckland :FRIENDLY SOCIETIES ACT, 1909. "fore.aid. • Dated at Auckland this twenty.first day of December, one Advertisement of Cancelling. thousand nine hundced and sixteen. N OTlCE is hereby given that, the Registrar of Friendly J. E. PIPER, Societies has, pursuant to section 70 of the )jriendly Societies Act, 1909, by writing under his hand dated the AttorneJ for the Colonial Rubber Company (Limited). 6th day of December, 1916, cancelled the registry of the Witness to signat.ure of .Jolm Ernest Piper-G. Gordon Gisborne Rebekah I.odge, No.8, Branch of the Independent Grant, Clerk to F. H. Williamson, Solicitor, Auckland. 8 Order of Odd Fellows of New Zealand, Register No. 146, held at Gisborne. Dated this 8th day of January, lin 7. .1 RESOLUTION. II ROBT. E. HAYES, Registrar. I HE following regulations were laid before the members T of the Waipa Racing Club at a meeting held on the AWAKINO COlj'NTY COUNCIL. 11th day of November, 1916, at Te Awamutu, with a recom­ I mendation by the Chairman of the Club, Mr.• James H. Elliott, COpy OF R}]SOLUTION PASSED AT A MEETING OF THE AWAKINO that the same be passed at onoe with a view to their approval COUNTY COUNCIL HELD AT PIOPIO ON SATURDAY, THE 16TH by the Governor, in pursuance of the Gaming Act, 1908, sec­ SEPTEMBER, Hn6, REBOLVINO THAT A JOINT SPEOIAL LOAN tion 33. OF £10,000 BE RAISED IN OONJUNCTION WITH THE W AITOMO Mr. James H. Elliott, the Chairman of the Club and the COUNTY COUNOIL. meeting, moved, and Mr. Alex. Young seconded, and it was resolved, that such regulations should be adopted, and that the Chairman be authorized to sign the same in authentication HEREAt:1 the Awakino County' Council bas taken all thereof, W the steps defined in sections eight to twelve of the The following are the regulations referred to :- Local Bodies' Loans Act, 1913, and thereby reoeived the authority to raise a special loan of £5,440 in the Mangaotaki WAIPA RACING CLUB. Special-rating Area: And whereas the Waitomo C.aunty Council has received similar authority in the Waitomo County REGULATIONS. to raise a special loan of £4,560 : (Under the Gaming Aot, 190!l,) Now, therefore, it is resolved, in accordance with section 57 . IN pursuance and exercise of the powers in that behalf con· of the Local Bodies' Loans Act, 1913, that the Awakino tained in section 33 of the Gaming Act, 1908, and of all other County Council raise a j oint special loan of ten thousand powers and authorities it enabling in that behalf, the Waipa pounds in conjunction with the Waitomo County Council, and Racing Club, a racing club within the meaning of the said Act that the Waitomo County Council be appointed agent for (hereinafter referred to as " .the said club "), doth hereby make both local authoritie< for all purposes in relation to the loan. the following regulations controlling the admission of persons 12 GEO. BROWN, County Clerk. to their property situa:ed at Te Awamutu, set apart for racing purposes, and known as Te Awamutu Racecourse, while the said racecourse is used or occupied by the said club for raoe meetings, MAURICEVILLE LIME COMPANY (LIMITED): 1. In these regulations the words "bookmaker," "raoing club," and" raoe meeting" shall have the meanings ascribed IN VOLUNTARY LIQUIDATION. to those terms by section 2 of the Gaming Act, 1908. OTICE is hereby given, in pursuance of section 230 of 2. The following persons shaH be and are hereby excluded N tha Companies Act, 1908, that a general meeting of from_the said property while the same is used or occupied by the members of the above-named company will be held at the the said club for a race meeting, namely :- offices of Messrs. Watkins, Hull, Hmit, and Wheeler, Johnston (a,) Bookmakers. Street, .Wellington, on the second day of February, 1917, at (h.) All persons under disqualification inflicted by any 12 o'clock noon, for the purpose of having an account laid raoing club in the Dominion of New Zealand, the before them showing the manner in which the winding-up has Commonwealth of Australia, or elsewhere, if affiliated been conducted and the property of the company disposed of, with the New Zealand Racing Conferenoe. and of hearing any explanation that may be given by the 132 'fHE NE W ZEALAND GAZE'l"fR (No.4

Liquidator; and also for tho purpose of determining hy (h,) £],532 of such loan to be applied in road-construction extraordinary resolution the manner in which the books, w,ork on Old I,aka Road and Vauxhall connection, accounts, and documents of the company and of the Liquidator and on Old Lake Road, Abbotsford Terrace, St. shall be disposed of. Leonard's Road, and High Street, within tho said Dated the ninth day of January, 1917, borough; W. S. WHEELl<.at, Liquidator. (;,) .£350 of such loan to be applied in erecting a cottagc John8ton Street, Wellingt.on, 14 on the Corporat.ion's property in Church Street­ the said Devonport Borough Conncil hereby makes and levies a special mte of three-eighths of a penny in th(, pound on In the matt·er of the Companies Act, 1908; and in the the rp.tea blo value (on the basis of the unimproved value) of matter of the LAMMl!lRMOOR COMPANY (LIMITED), all rateable property ill the Borough of Devonport; and that snch special rate shall be an annually recurring rate during N OTICE is herebr given that a general meeting of the the cunency of such loan, and he payable yearly on the 31st shareholders 0 the above,named company will be held day of March in each and every year during the currency of in my offiee, Number 152, High Street, Dunedin, on Tuesday, such loan, being a period of thirty-six and one-half years, or the 20th day of February, 1917, at 11.15 a,m., for the purpose until the loan is fully peid off, of having an account laid before such meeting showing the The common seal of the Mayor, Councillors, and Burgesses manner in which the winding,up of the eompany has been of the Borough of Devonport was hereto affixed at the offico conducted and the property of the company disposed of, of and pursuant to a resolution of the Devonport Borough and hearing any explanation that may be given by the Conncil in the presence of- Liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and ,JOHN HENDERSON, Mayor, documents of the company and of the Liquidator shall be F, MORTIMER, Acting Town Clerk. disposed of. We hereby cer~ify that the above is a true copy of and a Dated at Dunedin this 8th dil-Y of January, 1917. correct extracl from the minutes of proceedings of the Devon­ G; A, HARLOW, port Borough Council at the mceting above mentioned. 17 Liquidator of the above Company, JOHN HENDERSON, Mayor, 20 F, MORTIMER, Acting Town Clerk,

AWAKINO COUNTY COUNCIL. In the mattor of the Alien Enemy Trade Disposal Ordi­ THE MOTOR REGULATION ACT, 1908. nance, 1916; and in the matter of HEDEMANN EVERS AND COMPA'SY, of J-cvuka, in the Colony of Fiji. URSUANT to section 13 of the Motor Regulation Act, y an Ordp,r of His Excellency the Acting Governor P 1908, public notice is hereby given that the Awakino B dated the 18th day of March, 1916, under section 5, County Council has, by resolution duly passed, decided that subsection (I), of the above-mentioned ordinance, requiring Part II of the above-named Act shall be brought into operation the business of the above-named eompany to be wound up, in the County of Awakino, M from Monday, the 5th day of Arthur Joske, Esquirc, of Suva, in the Colony of Fiji, was February, 1917, thus empowering it to offect the mgistration by tho aforesaid ordor appointed Liquidator: of motors_ And whereas on the 31st day of October, 1916, the said The registration fees shall be- Arthur Joske retired from the Liquidatorship of the said (1.) For any motor (as defined by the Motor Regulation firm; and by an order dated the 1st day of November, 1916, Act, 1908) haying not less than four wheels, the sum His Excellency the Governor did appoint me, Roger Greene, of Ten Shilling., - Registrar of the Supreme Court, Public Trustee, &c" to be (2,) For any motor (as defined by the Motor Regulation the Liquidator in place of the said Arthur .Joske, Esquire, Act, 1908) having less than four wheels, the sum and did direct the Colonial Secretary to so appoint me, the of Five Shilling., undersigned Roger Greene, in writing under his hand, and Dated at Piopio this 10th day of .January, 1917, on the 1st day of November, 1916, the Colonial Secretary of 18 GEO. BROWN, County Clerk. the Colony, in pursuance of the aforesaid direction, did in writing appoint me, the undersigned, to be the Liquidator of the affair. of the said firm in the place of the said Arthur Joske, Esquire, resigned: DEVONPORT BOROUGH COUNCIL, Notice i. hereby given that the creditors of the said Hede­ mann Evers and Company are required, on or before the 28th EXTRAOT FROM THE MINUTES OF PROCEEDINGS AT A MEETIN!l day of February, 1917, to .end their names and addresses, HELD ON THE 12TH DAY OF DEOEMBER, 1916, AT 7,30 P,M, and the full particulars of their debts and claims, and the names and addreSEe. of their solicitors (if any), to me, the N pursuance and exercise of the powers vested in it in undersigned, at my address aforesaid, as such Liquidator; I that behalf by the Local Bodics' Loans Act, 1913, and and, if so required by notice in writing from me, are by their of all other powers (if any) it in that behalf enabling, tho solicitor or personally to come in and prove t.heir said debt. Devonport Borough Council hereby resolves as follows :- as claimed, at such time and place as shall be specified in That, for the' purpose of providing the intel'est, sinking such notice, And in default of complying with the require­ fund, and other cha.rges on a loan of twelve thousand pounds ments of this not.ice they will he excluded from the benefit (£12,000), authorized to be raised by t,he Devonport Borough of any distribut.ion made before such debts are so proved. Council, under the above· mentioned Act, and under the 1'he proofs of creditors outside the Colony of Fiji must be Municipal Corporations Act, 1908, and its amendments, and accompanied by a statutory declaration that the debt is due section 25 of the ReserveR and other Lands Disposal and and owing, with particulars as to securities (if any) held, and Public Bodies Empowering Act" 1916, for the following pur. must show how ~he order for the goods was given, The poses :- statutory declaration must further state whather there have (a,) £6,900 of such loan to be applied in purchasing and been prior dealings with the said company, and (if so) how installing wator-met~rs within the Borough of Devon­ payment was previously made, port, including the purchase from owners and occu­ All creditors of the above-mentioned firm may prove in piers who have provided meters at their own cost; the liquidation, but those creditors who have luoked for pay­ (b,) £188 of such loan to be applied in purchasing a motor ment to the Hamburg office of the company, or any branch fire-reel; of that offieo outside the Colony'of Fiji, will not receive any (c,) £850 of such loan to be applied in purchasing and in­ dividend or be anowed to rank for dividend until all olaim­ stalling sewage-pumps for the purp~se of dealing ants who have dealt directly with the local firm in Fiji, and -with sewage; who have looked exclusively to that fu'm for payment, have (d:) £500 of such loan to be applied in purchasing and been paid in fulL erecting a destructor or rubbish-manipulator; Dated this 27th day of December, 1916, (e,) £350 of such loan to be applied in purchasing a site for a fire-brigade station; 21 ROGER GREENE, Liquidator, (f.) £870 of such loan to be applied in payment of a sum of eight hundred and seventy pounds for Engineer's fees incurred in obtaining plans and a report dealing I NDEX TO THE LA W~ OF NEW ZEALAND with the construotion of the streets of the borough, and the fixing of the permanent levels thereof, and BROUGHT UP TO THE END OF 1914, incidental thereto; (g.) £460 of such loan to be applied in draining tbe areas PRICE, lOs, 6D. within the borough known re"pectively as Victoria Park, Stanlcy Point, and Calliope Road; Send order to GOVERNMENT PRINTER, Wellington, JAN. 11. THE NEW ZEALAND GAZETTE. 133

BANK OF NEW SOUTH WALES, IN NEW ZEALAND.

THE UNCLAIMED MONEYS ACT, 1908.

Opy of Rellister on 1st .January, 1917, of moneys unclaimed, formerly held by the Bank of New South Wales, in New O Zealand, but now being unclaimed moneys, unclaimed in an account. The moneys set forth in this part are extended in the register under protest, and without admission by the bank of any liability so to enter them.

Name, Occupation. and La-st-I-'now:-~(!dr.ss I A~J~~~ldu-e-I-~-:8:;;tion of Unclaimed Money. Date of Last Claim. of Owner on Books. to Owner. --!------

Boucher, Thomas Stear, Settler. Russell I ~ s8 ~'I Balance of arcount 14th Aug., 1909. Duggan, Jame. Ross, Builder. Wellington I 1 2 11 ,. ! 6th May, 1909. L"rsen, Jacob, Farmer, Hendersoll, Auckland 4 15 4 • : 10th July, 1910. Province MoIlvride, George, Blacksmith, Lower Hutt .. 4 19 2 2nd April, 1909. Page & Co, (George Page, Momague Wynyard 0 U 8 8th )Iay, 1908. Higgin.on, Charles Clinton Higginson, Charles Murray Turrell), Flax.millers, Taurangarere. Manawatu , Oakura Sawmilling Company (George Tuck, 1 10 3 3rd Jan., 1908. August Person), Saw millers, Oakum Westbrook, Charles, Commission Agent, 14 9 14 9 , 1hh Feb., 1909. Mowhray Street, Wellington, Box 777, Auck· land. I

5 B. M. MOLINEAUX, Inspector.

Opy of REGISTER OF UNCLUMED MONEYS held hy the NATIONAL BANK OF NEW ZEALAND (LIMITED), as on 1st O January, 1917.

------,--~------, Total I Name, Occupation, and Last Known Address of Amount due Description of Unclaimed Money. Date of Last Claim. Owner on Book",. I to Owner.

Auckland ChamhE'r of Mines, G. S. Kisslillg, I ~ 1~ ~'II Balance of current account 25th Aug., 1910. Secretary, D. G. MclJe,nnell, Treasurer, Anokland [' Burnett, William, Labourer, Stratbmere 1 0 8 8th June, 1910. Cameron, F. F., Builder. Hamilton Street., 0 13 0, 2nd Aug., 1910. Kilbirnie, Welling~on Connor, M .•J., Engineer, Bath Street. Pon- 1 111 0 I 24th Dec., 1909. sonby, Auckland Eager, Edward G., cio Willys Overland Ltd., 9 15 2 8th Nov., 1910. Toledo, Ohio, D.S A. Fletcher, William, Station Manager, c/o Wil· 29 4 0 8th July, 1910. liam Telford, Clifton Station, Waiwera South Godden, Henry Clifford, Sbarebroker, c/o o 10 0 3rd Sept., 1910. G.P.O., Wellington Hutt Extension Account, c/o William Sinclair, 056 22nd Feb., 1909. Solicitor, Christchnrch Heath & Co., Norman (in IiquidMion), c/o 28 6 9 8~h Sept., 1910. A. S. Biss, 14A Hobson Street, Wellington Hendry, William, Cycle Agent, Willis Street, i 4th Jan., 1909. Wellington Lepper, Henry William, Gardener, Lowry 21st Sept., 1910. Bay, Wellington Maoaronio Gold-mining Company (Limited), 2 8 lO I ~ 25th June, 1909. Auckland McCredie, Andrew, Farm' r, Anckland 5 12 3 29th Oct., 1909. Needham, 'l'homas, Farmer, Oamarn o 17 6 10th Dec., 1909. StraLford Licensed Victuallers' Association, o 12 3 15th Feb., 1909. Stratford West Coast Milling Company, Ltd. (S. H. I 360 10th Jan., 1910. Harrison, Secretary), % Post Office, Auck· land !99IJ.3j

The National Bank of New Zealand (Limited), J. MoLEAN, Asst. General Manager. General Manager's Office, Wellington, 8th Jannary, 1917. 15

A WARDS, RECOMMENDATIONS, AND DE· CONSOLIDATED STATUTES . .L~ CISIONS UNDER TIlE INDUSTRIAL CON· REDUCTION IN PRICE TO THI! PUBLIC. CILIATION AND ARBITRATION ACT. Subscrip· tion, 3s. 6d. per annum, including postage. S ETS of Consolidated Statutes consisting of Five Orden 8houldbe addreSBAd- Volumes, in Cloth Binding, may now be ohtained at the price of £5 per set . .. GOVERNMENT PRIN'l'ER, MA,ROUS F. MARKS, WellinjfWn." Government Printer. 134 'l'HE NEW ZEALAND GAZ;E'l"l'E. [No.4

SCHOOI, FOR THE DEAF, NEAR SUMNER, PAGE CHRISTCHURCH. Foreshore, Revoking Order in Conncil licensing Use and Ocoupation of •. S2 Gravel-pit, Ta.ken for.. .• .. 16 UNDIIB THE CONTROL A1'ID SUPERVISION OF TIlE EDUCATION DEPARTMENT. Harbour Purposes, Taken for •. • . 15 Harbours Aot, Notice of taking Land under 85 Hospital, Taken for • . • . 16 Director: Mr.• 1. E. STJCVICNS. Land Act, Declaring Land to be subject to Sec- tion 127 of the •• 9 Lease by Discharged Soldiers •. • • • . 8 OR Deaf Children of sound intellect. The pupils are Military Manreuvres, Declaring certain Lands to F taught understand and use ordinary speech. The to be available for • . . . •• • . 9 full charge for board and education is £40 a year, but less Native Laud Act, Declaring Land to be no longer is accepted from parents who cannot afford to pay this subject to Part XV of the •• •• • • 81 amount. In case of necessity admission is free. Native Land Act, Partial Revocation of Orders in By the Education Act it is compulsory for deaf children Conncil under • • • . 81 to come under instruction at the age of six, and to con· Native Land, Consenting to the Payment of tinue until the alte of twenty-one unless the Education Revenues of, to Committee of Management • • : 'n Department previously grants exemption. Though a child Protective Works, Taken for.. " .• :16. is, as a rule, best fitted to begin the school course at the RaIlway Purposes, &c., Revoking Part of Procla- age of six, advice should be obtained a,s soon as any sign mation taking Land for •• •• •• 17 of deafness is observed. Railway Purposes, &c., Taken for •• 9, 11, 18 Reoreation Reserve Drought under Part II of the ' The following classes of deaf children are admitted to Public Reserves and Domains Aot . 32 the School for the Deaf (sound intellect being always a Reserve vested 88 necessity) :- Reserves, Vesting Control of .. S8 1. Children born deaf, or who have lost their hearing Road, Authorizing Construction of, &c .•• 86 before learning to speak. . Road declared to be County Road •• 27 2. Children who can hear a little, but are too deaf to Road declared to be Government Road •• 27 be taught in a public school. Road, Revoking Proclamation taking Land for •• 17 Roads, &c., exempted from the Provisions of Sec- 3. Children who have lost their hearing after having tion 117 of tbe Publio Works Act 27, S~ learned to speak. Roads proclaImed 7 The Act imposes upon every parent, teaoher of a sohool Roads proclaimed and olosed • • 11 (either public or private), constable, or officer of a chari· Roads, Taken for 15 table or kindred Institution who is aware of the place of Sale or Lease to Discharged Soldiers 8 residence (either temporary or permanent) of a deaf child. Scenic PurFoses, Resumed for •• 8 and the householder In whose house any such child resides. Selection by Discharged Soldiers 8 an obligation to send notification of the fact to the Streets, &0., AuthorIZing the Laying-off of 45 Minister of Eduodion, giving the no.me, age, and address Streets proclaimed and closed .• •• 11 of the child: and any neglect or failure to comply with LAND TRANBFBII ACT NOTIOES 127 this provision involves liability to a fine. MAORI LAND ADMINISTRATION N OTICIIS 118 Information and advice may be obtained from the MISCIILLANBOUS- Direotor, or from the Bridge, Authorizing Construction of, &c. 86 SECRETARY TO THE EDUCATION DEPARTMENT, By-law confirmed 43 Commissioners appointed to classify Runs 85 WELLJNGTON. Conscience-money reoeived " 48 Oonnty Council, Validating Annual Mee~ing of 34 Dentists' Regi.ter 79 JOURNAl, OF THE DEPARTMENT OF LABOUB Despatch: Appointment of Member of His Majesty's Privy Council 45 Despatch: Nobel Peace Prize •. 43 PUBLISHED MONTHLY. Domain Boards appointed 28 Eleotric Lines. Authorizing Erection of •• 80 101 SUBSCRIPTION, 2s. 6n. PIIlR ANNUM, INCLUDING POSTAGE Expor's •. .• •• FIre Board, Election of Member of 43 Friendly Society registered 54 Communications should be addressed to the GOVERN Holiday: Anniversary Day 54 KENT PRINTER, Wellington, to whom post-office money­ ImmigratIOn and Emigration Returns 110 orders should be made payable. Cheques should be Industrial Conciliation and Arbitration Act; Can- crossed" Public a/c," and exchange added. cellations of Registrations 54 Land Board. Meetings of 45 Postage or duty stamps cannot be received in payment Loans, Consenting to raising 27 from any place a.t which postal notes or post-office orders Loans, Validating Proceedings in re 33 are issued. Medical Practitioners. Register of 55 Prepayment may be demanded in any case. In order to Me'eoro\ogical Returns tor November 112 prevent delay in publication, a sufficient remittance should Mining Privileges 103 accompan, every advertisement. Any surplus will be reo Noxious Weeds, Plants declared to be 48 turned WIth receipted account. Polls for Proposed Loans, Results of 47 Postal Correspondenoe, &c., Prohibition of 48 Post-offices opened, &c. 50 Publio Trustee, Estates administered by 111 Railwav Traffic Retnrns 51 Regulations under Public Service Act amended 37 CONTENTS. Regulations nnder 'he Public Service C1assifica. PAGE tion and Superannuation Act 18 ADVIlRTI8BJ1BNTS 127 Resignation of Deputy Official Assignee .• 45 Revaluation Committees, Appointments of Mem- 38,45,49 APPODITIIBNTS, ETC. bers of 46 BA1fXBUPTCY N OTICB8 126 Tenders 48 Trus'ee of Pn blio Cemetery appoin ted •• BI:i CROWl!I LAIIID8 N OTICBIl 116 Trustees of Drainage District elected 54 War Contributions Valids.tion Act, Approving Fund DEnNOE FORCBB •• 39 under 84 I •.t.1'ID- War Legislation Amendment Act, Funds approved Boroughs, Notices respecting Proposed •• 47 under 44 Boundaries, Proposed A.lteration of •• 44 NATIVE LAND COURT NOTICES 118 Crown Land proclaimed ]0 Crown Land, Proposed Exchange of 35 SHIPPING- Foreshore, Licensing Use and Oooupation of 29 Notices '0 Mariners 115

By Authority: MARCUS F. MARKS, Government Printer, Wellington.