.8umb. 63 1263

~rHE GAZETTE

WELLINGTON, THURSDAY, OCTOBER 11, 1945

Additional Land at Bryndwr taken for the Pnrposes of the Hurnnui~ Land talcen for a Quarry in Block II, Tangihua Survey Distri':-t W aitaki Railway [L.S.] 0. L. N. NEWALL, Governor-General [L.S.] C. L. N. NEWALL, Governor-General A PROCLAMATION A PROCLAMATION N pursuance and exercise of the powers and authorities vested in HEREAS it has been found desirable for the use, convenience, I me by the Public Works Act, 1928, and of every other power W and enjoyment of the Hurunui-Waitaki Railway to take and authority in anywise enabling me in this behalf, I, Cyril Louis further land at Bryndwr in addition to land previously acquired Norton Newall, the Governor-General of the Dominion of New for the purposes of the said railway: Zealand, do hereby proclaim and declare that the land described in Now, therefore, I, Cyril Louis Norton Newall, the Governor­ the Schedule hereto is hereby taken for a quarry; and I do also General of the Dominion of New Zealand, in exercise of the powers declare that this Proclamation shall take effect on and after the and authorities conferred on me by sections thirty-four and two fifteenth day of October, one thousand nine hundred and forty-five. hundred and sixteen of the Public \Vorks Act, 1928, and of every other power and authority in anywise enabling me in this behalf, SCHEDULE do hereby proclaim and declare that the land described in the APPROXIMATE area of the piece of land taken : 5 acres 3 roods Schedule hereto is hereby taken for the purposes above mentioned. 20 perches. Being part Section 48. SCHEDULE Situated in Block II, Tangihua Survey District (Auckland APPROXIMATE area of the piece of land taken : 0 · 25 perch. R.D.). (S.O. 33605.) Being part Lot 27, D.P. 427, being part R.S. 2382. In the North Auckland Land District; as the same is more Situated in the City of Christchurch. (Pt. C.T. 229/137.) particularly delineated on the plan marked P.W.D. 121979, deposited In the Canterbury Land District; as the same is more par­ in the office of the Minister of Works at Wellington, and thereon ticularly delineated on the plan marked L.0. 7992, deposited in coloured blue. the· office of the Minister of Railways at vVellington, and thereon edged red. · Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the Given under the hand of His Excellency the Governor-General Seal of that Dominion, this 9th day of October, 1945. of the Dominion of New Zealand, and issued under the R. SEMPLE, Minister of Works. Seal of that Dominion, this 28th day of September, l 945. R. SEMPLE, Minister of Railways GOD SAVE THE KING ! (P.W 62/86/1/13.) Gon SAVE THE KING ! (L.O. 158/602/6.) Land taken for Defence Purposes in the Borough of Peilding

Land at Oamaru taken for Railway Pi1rposes [L.S.] C. L. N. NEWALL, Governor-General A PROCLAMATION [L.S.] C. L. N. NEWALL, Governor-General A PROCLAMATION N pursuance and exercise of the powers and authorities vested I in me by the Public 'Works Act, 1928, and of every other power \ ~ THEREAS it has been found desirable for the use, convenience, and authority in anywise enabling me in this behalf, I, Cyril Louis l' f and enjoyment of the New Zealand Government Railways Norton Newall, the Governor-General of the Dominion of New to take land at Oamaru for railway purposes : Zealand, do hereby proclaim and· declare that the land described Now, therefore, I, Cyril Louis Norton Newall, the Governor­ in the Schedule hereto is hereby taken for defence purposes. General of the Dominion of New Zealand, in exercise of the powers and authorities conferred on me by sections thirty-four and two SCHEDULE hundred and sixteen of the Public Works Act, 1928, and of every other power and authority in anywise enabling me in this behalf, APPROXIMATE areas of the pieces of land taken :- do hereby proclaim and declare that the land described in the A. R. P. Being Schedule hereto is hereby taken for the purposes above mentioned. 0 1 8 Lot 20, D.P. 5624 ; coloured sepia. 0 1 8 Lot 21, D.P. 5624; coloured blue. SCHEDULE 0 3 11 Lots 22 and 24, D.P. 5624; coloured orange. APPROXIMATE area of the piece of land taken : 1 rood 6·3 perches. Being parts Subdivision A, Manchester Block. Being Section 1, Block XXV, Town of Oamaru. Situated in Block XIV, Oroua Survey District (Borough of Situated in the Borough of Oamaru. (S.O. 2385.) Feilding). (S.O. 21326.) In the Otago Land District; as the same is more particularly In the ..Wellington Land District ; as the same are more par­ delineated on the plan marked L.O. 7953, deposited in the ~:rffice ticularly delineated on the plan marked P.W.D. 122338, deposited of the 1VIinister of Railways at ·wellington, and thereon coloured in the office of the Minister of vVorks at Wellington, and thereon orange. coloured as above mentioned. Given under the hand of His Excellency the Governor-Genera.I Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 5th day of Octobe1·, 1945. Seal of that Dominion, this 9th day of October, 1945. R. SEMPLE, Minister of Railways. R. SEMPLE, Minister of Works. Gon SAVE THE K.rnat Gon SA VE THE KING ! (L.O. 17829/95.) (P.W. 23/711.) A 1264 THE NEW ZEALAND GAZETTE [No. 63

Land talcen for Defence P.urpose8 in the Borough of Devonport

[L.S.] C. L. N. NEWALL; Governor-General A PROCL.AJ."Y.lATION N pursuance and exercise of the powers and authorities vested in me by the Public ,vorks Act, 1928, · and of every o'ther I power and authority in anywise enabling me in this behalf, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for defence purposes.

SCHEDULE

Approximate Areas of the PiecesI Being Coloured on Plan. of Land taken.

A. R. P. 0 2 3.34 Lots 49, 50, 51, and part Lot 52, D.P. 382, being part Allotment 29 Red. 0 0 39 Lots 47 and 48, D.P. 3821 I Blue. 0 0 20·1 Lot 46, D.P. 382 I I Sepia. 0 0 20·5 Lot 45, D.P. 382 rBeing parts Allotment 29 ~ Yellow. 0 0 20·9 Lot 44, D.P. 382 I I Blue. 0 0 21·4 Lot 43, D.P. '382 j l Red. 0 0 13·461_ Parts Allotment 30 ~ Yellow. 0 0 12·78J \.. Sepia. 0 0 12·54 Part Lot 1, D.P. 25207, being part Allotment 30 .. Blue; 0 0 11 Part Lot 2; D.P. 25207, bdng part Allotment 30 Yellow. 0 0 10·361 I Sepia. 0 0 10·58 I Yellow. 0 0 9·12 Parts Allotment 30 Blue. o o 8·68 I ~l Sepia. 0 0 31·63j Yellow.

All of Section 2, Parish of Takapuna. Situated in Block VI, Rangitoto Survey District (Auckland R.D.). (S.0. 33383.) In the North Auckland Land District; as the same are more particularly delineated on the plan marked P.W.D. 122427, deposited in the office of the Minister of 'Works at vVellington, and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 9th day of October, 1945. R. SEMPLE, Minister of Works. GOD SAVE THE KING! (P.W. 23/368/8.)

Land proclaimed as Street in the City of Wellington SCHEDULE COMMENCING at a point on the existing Wellington-Paekakariki [L.S.] C. L. N. NEWALL, Governor-General Centennial Main Highway opposite part Lot 2, D.P. 7576, Block XI, A PROCLAMATION Belmont Survey District, and proceeding thence in a northerly N pursuance and exercise of the powers conferred by section direction generally for a distance of approximately 5 miles 41 chains, I twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, and passing in, into, through, or over the following lands, &c., the Governor-General of the Dominion of New Zealand, do hereby viz.: Railway land, Lot 1, D.P. 7179, D.P. 6880, Sections 17A, proclaim as street the land described in the Schedule hereto. 14A, llA, 8, and 6, Paparangi Settlement, Block XII, Belmont Survey District, Section lA, Paparangi Settlement, Block VII, SCHEDULE Belmont Survey District, parts Sections 19, 21, 23, Railway land, 27, 29, 30, Porirua Registration District, part Section 33, Block VII, APPROXIMATE areas of the pieces of land proclaimed as street :- Belmont Survey District, parts Sections 35, 37, 39, 40, · and 42, A. R. P. Being Porirua Registration District, Lots 34, 35, 36, 37, 38, 39, 40, 41, 0 0 7·2 Part Lot 7, Block I, D.P. 1743, being part 42, 43, 44, 45, D.P. 1975, parts Sections 46, 48, 50, and 51, Porirua Section 6, Watts Peninsula District ; coloured Registration District, Lots 167, 180, 179, 178, 177, 176, 175, 174,

blue. 173, 172, 171, 170, 169, 168, and 961 D.P. 9069, and part Lot 3, 0 0 19·2 Part Lot 8, Block I, D.P. 1743, being part D.P. 2985, and terminating at a point on the south boundary of Section 6, ·watts Peninsula District; coloured Lot 1, D.P. 7001, being part Section 56, Porirua Registration District, sepia. Block V, Belmont· Survey District; including all adjoining and 0 0 12· l 7 Part · Lot 9, Block I, D.P. 1743, being part intervening places, lands, reserves, roads, tracks, lakes, rivers, Section 6, Watts Peninsula District; coloured streams, and watercourses: all in the Wellington Land District. orange. As the same is delineated on. the plan marked P.W.D. 122329, Situated in Block VII, Port Nioholson Survey District (City of deposited in the office of the Minister of Works at Wellington. Wellington.) (S.O. 21305.) Given under the hand of His Excellency the Governor-General In the ·wellington Land District; as the same are more particu­ of the Dominion of New Zealand, and issued under the larly delineated on the plan marked P.W.D. 122117, deposited in Seal of that Dominion, this 9th day of October, 1945. the office of the Minister of Works at vVellington, and thereon coloured as above mentioned. R. SEMPLE, Minister of Works. Given under the hand of His Excellency the Governor-General GoD SAVE THE KING ! of the Dominion of New Zealand, and issued under the Seal (P.vV. 70/9/34/0/1.) of that Dominion, this 9th day of October, 1945. R. SEMPLE, Minister of Works. Proclaiming Native Land to have ·become Crown Land GOD SAVE THE KING ! (P.W. 51/2916.) [L.S.] C. L. N. NEWALL, Governor-General A PROCLAMATION URSUANT to section four hundred and fifty-four of the Native Defining the Middle-line of a Road in Blocks V, VII, XI, and Xll, P Land Act, 1931, I, Cyril Louis Norton Newall, the Governor­ Belmont Snrvey District...... ,...viz., a Deviation of the Wellington­ General of the Dominion of New Zeala.nd, being satisfied that the Paekakar·iki Centennial Main Highway purchase of the Native Iand described in the Schedule hereto has been duly completed by or on behalf of the Crown under the authority [L.S.] C. L. N. NEWALL, Governor-General of the said Act, do hereby proclaim that the said land has become A PROCLAMATION Crown la.nd. N pursuance and exercise of th'e powers and authorities vested I in me by the Public Works Act, 1928, and of every other SCHEDULE power and authority in anywise enabling me in this behalf, I, Cyril WArTum-KuRATAU 4B 2B Block, comprising approximately 2,621 Louis Norton Newall, the Governor-General of the Dominion of u.Nes, situated in l\faungaku Survey District, and shown on plan New Zealand, do hereby proclaim and declare that the middle-line of , 1MI6 (red), Auckland Land District. a road desired to be constructed over Blocks V, VII, XI, and XII, Belmont Survey District--viz., a deviation of portion of the Given under the hand of His Excellencv the Governor-General Wellington-'-Paekakariki Centennial Main Highway-shall be that of the Dominion of New Zealand~ and issued under the defined and set forth in the Schedule hereto ; and I do also declare Seal of that Dominion, this 4th day of October, 1945. that this Proclamation shall affect only that land situated within H. G. MASON, Native Minister. the limits as defined on the plan marked P.W.D. 122329, referred R. to in the Schedule hereto. GOD SAVE THE KING ! OCT. 11] THE NEW ZEALAND GAZETTE 1265

Crown Land set apart as a Permanent State Forest (2) In lieu of repayment by equal aggregate annual or half­ yearly instalments of principal a,nd interest, as specified in clause [L.S.]. C. L. N. NEWALL, Governor-General three of the said Order in Council, the said sum. shall be repaid by the half-yearly redemption of debentures in the half-years set out A PROCLAMATION in the first column of the Schedule hereto of the amounts set opposite y virtue and in exercise of the powers and authorities conferred such half-years in the second column of the said Schedule. B upon me by section eighteen of the Forests Act, 1921-22, I, Cyril Louis Norton Newall, the Gove~·nor-General of the Dominion SCHEDULE of New Zealand, do hereby set apart the Crown land described in the Schedule hereto as a permanent State forest. First Oolum.n. IS,oond Column. First Column. 's,oond c,,,,,., Half-year. Half-year. Redemption. SCHEDULE Redemption. AUCKLAND LAND DISTRICT.-WELLINGTON CONSERVANCY ALL that area in the Auckland Land District, County, £ £ 1st containing approximately 5,890 acres, being Section I, Block XV, 500 8th .. 600 2nd 700 Puketapu Survey District, formerly parts of WaituhicKuratau 4A 600 9th .. 3rd 700 and 4B I Blocks. As the same is more particularly delineated on 600 10th .. 4th 11th .. 600 Plan No. 53/6, deposited in the Head Office of the State Forest 600 5th 12th .. 700 Service at Wellington, and thereon bordered red. 600 6th 700 13th .. 700 Given under the hand of His Excellency the Governor-General 7th 600 14th .. 800 of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 2nd day of October, 1945. W .. 0. HARVEY, C. F. SKINNER, Commissioner of State Forests. Acting Cl~rk of the Executive Council. (T. 49/228/23.) Gou SAVE THE KING! ('.".F. 6/3/112.) Varying the Determinations in respect of Portion (£7,000) of the Dunedin City Council's Loan of £10,000 by extending the Term Fixing the Date and Place for the Payment of Social-security Charge within which the Loan may be raised and National-security Tax C. L. N. NEWALL, Governor-General C. L. N. NEWALL, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at Wellington, this 3rd day of At the Government House at Wellington, this 26th day of October, 1945 September, 1945 Present: Hrs ExcELLENCY THE GOVERNOR-GENERAL IN COUNCIL Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL , WHEREAS by Order in Council made on the sixteenth day of October, one thousand nine hundred and forty (herein­ N pursuance and exercise of the powers and authority vested in after called "the said Order in Council"), and subject to the I him under the Social Security Act, 1938, the Finance Act, 19i0, determinations as to borrowing and repayment therein set out, and the Social Security Contribution (Companies) Regulations 194-3, consent was given to the raising by the Dunedin City Council His Excellency the Governor-General of the Dominion of New (hereinafter called "the said local authority") of the sum of forty Zealand, acting by and with the advice and consent of the Executive thousand pounds (£40,000), being portion of a loan known as Council of the said Dominion, doth hereby order and determine that " Electricity Loan, 1940, £100,000 " (hereinafter called " the said the social-security charge and national-security tax payable by any loan") : company on its chargeable income for the income year ended on the And whereas by Order in Council made on the fourth day of thirty-first day of March, one thousand nine hundred and forty-five, October, one thousand nine hundred and forty-four, the deter­ shall be paid in one sum on Thursday, the seventh day of February. minations aforesaid were varied in respect of a portion of the said one thousand nine hundred and forty-six: loan amounting to seven thousand pounds (£7,000) (hereinafter And, in further pursuance and exercise of the powers and called " the said sum ") by extending the period within which the authority as aforesaid, and with the like advice and consent as said sum or any portion thereof might be raised to five (5) years aforesaid, His Excellency doth also determine that the place where from the date of the said Order in Council : the said social-security charge and national-security tax shall be And whereas the said sum has still not yet been raised and it payable shall be the office of the Commissioner of Taxes, vVellington, is expedient to again vary the determinations aforesaid in respect or such other place as the Commissioner of Taxes may direct, and of the said sum by further extending the term, as originally specified that notice to the aforegoing effect shall be given by the said in clause seven of the said Order in Council, within which the said Commissioner accordingly. sum or any portion thereof may be raised : C. A. JEFFERY, Clerk of the Executive Council. Now, therefore, His Excellency the Governor-General of the Dominion of New Zealand, acting by and with the advice and consent of the Executive Council of the said Dominion, and in pursuance Varying the Determ-inations in respect of the Balance ( £/J,000) qf' and exercise of the powers and authorities conferred on him by section the Tauranga County Council's Loan of £15,000 eleven of the Local Government Loans Board Act, 1926, as set out in section twenty-nine of the Finance Act, 1932 (No. 2-), and of all C. L. N. NEWALL, Governor-General other powers and authorities enabling him in this behalf, doth hereby ORDER IN COUNCIL vary the determinations aforesaid in respect of the said sum by prescribing that no moneys shall be borrowed under the consent At the Government House at Wellington, this 3rd day of given by the said Order in Council after the expiration of six (6) years October, 1945 from the date thereof. Present: W,. 0. HARVEY, Hrs ExcELLENCY THE GovERNOR-GENERAL IN CouNCIL Acting Clerk of the Executive Council. HEREAS by Order in Council made on the twenty-third day (T. 49/254/32.) W of February, one thousand nine hundred and forty-four (hereinafter referred to as " the said Order in Council "), and Variation of Order in Council prohibiting Alienation of certain Native subject to the determinations as to borrowing and repayment Lands or Lands owned by Natives therein set out, consent was given to the raising in New Zealand by the Tauranga County Council (hereinafter referred to as "the C. L. N. NEWALL, Governor-General said local authority ") of a loan of fifteen thousand pounds (£15,000), ORDER IN COUNCIL to be known as "Plant Loan, 1943" (hereinafter referred to as At the Government House at Wellington, this 3rd day of "the said loan") : ' October, 1945 And whereas the authority conferred by the said Order in Council has not yet been exercised in respect of a portion thereof Present: amounting to nine thousand pounds (£9,000), and it is expedient Hrs ExcELLENCY THE GovERNOit-GENERAL IN COUNCIL to vary the determinations aforesaid in respect of this balance of URSUANT to section one hundred and sixty-seven of the nine thousand pounds (£9,000) (hereinafter referred to as "the P Native Land Act, 1931, His Excellency the Governor­ said sum ") : General, acting by and with the advice and consent of the Executive Now, therefore, His Excellency the Governor-General of the Council, doth hereby vary an Order in Council made on the fourth Dominion of New Zealand, acting by and with the advice and consent day of April, one thousand nine hundred and thirty-two, and of the Executive Council of the said Dominion, and in pursuance published in the Gazette on.the seventh day of April, one thousand and exercise of the powers and authorities conferred on him by nine hundred and thirty-two, at page 735, and affecting Hauturu section eleven of the Local Government Loans Board Act, 1926, as East B 2 Section 2A IA and other blocks by excluding therefrom set out in section twenty-nine of the Finance Act, 1932 (No. 2), and the lands described in the Schedule hereto. of all other powers and authorities enabling him in this behalf, doth hereby vary the determinations aforesaid in respect of the said SCHEDULE sum by prescribing as follows :- Area. Survey mock. A. R. P. ( l) In lieu of a rate of interest not exceeding three pounds ten District. shillings (£3 10s.) per centum per annum, as specified in clause two Hauturu East 2 Section 2A (now 63 3 12·9 Orahiri. of the said Order in Council, the rate of interest that may be paid known as Te Ka.vva A 1) in respect of the said sum shall be such as shall not produce to the Vl. 0. HARVEY, lender or lenders a rate exceeding three pounds five shillings (£3 5s.) Acting Clerk of the Executive Council. per centum per annum. (N.D. 29/3/1.) 1266 THE NEW ZEALAND GAZETTE [No. 63

Warrant vesting the Control of Mount Pleasant Street and Portions Appointments, Promotions, Relinquishments of Commissions, and of High Street and Morningside Road in the Whangarei Borough Retirements of Officers o.f the New Zealand Military Forces Council and apportion'ing the Cost of Construction and JJ!Iain­ tenance Army Department, Wellington, 3rd October, 1945. C. L. N. NEWALL, Governor-General IS Excellency the Govern?r-Geneml. has been please~ to N pursuance and exercise of the power and authority vested in H approve of the followmg appointments, promotions, I me by the Public Works Act, 1928, and of all other powers relinquishments of commissions, and retirements of officers of the and authorities in anywise enabling me in this behalf, I, Cyril Louis New Zealand Military Force-s :- Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby direct that Mount Pleasant Street and portions MEMORANDUM of High Street and Morningside Road lying along the boundary between the Borough of Whangarei and the Whangarei County, 2ND NEW ZEALAND EXPEDITIONARY FORCE and describea in the Schedule hereto, shall, on and after the date Staff of the gazetting hereof, be under the control of the Whangarei Brigadier G. H. Clifton, D.S.O., M.C., is seconded for duty as · Borough Council ; and I do hereby further direct that the cost of Liaison with United Kingdom and Australian organizations constructing the said Mount Pleasant Street and portions of High for recovery of Allied prisoners of war and interned civilians. Dated Street and Morningside Road shall be borne by the Whangarei 14th September, 1945. Borough Councii and the Whangarei County Council in the following proportions, viz. : The \Vhangarei Borough Council shall bear seventy-five per centum of such cost and the \iVhangarei County N.Z. STAFF CORPS Council shall bear twenty-five per centum of such cost respectively ; Captain (temp. Major) A. R. Currie, D.S.O., B.E., to be temp. and I do hereby further direct that the cost of maintaining the said Lieutenant-Colonel whilst holding the appointment of Assistant street and portions of street and road shall be borne by the Whangarei Director, Fortifications and Works. Dated 23rd July, 1945. Borough Council and the Whangarei County Council in equal · proportions ; and I do also further direct that any contribution hereby required to be made as aforesaid by the Whangarei County N.Z. ARMY ORDNANCE CORPS Council shall be paid from time to time in the proportions here­ Colonel (Acting-Brigadier) T. J. King, C.B.E., is seconded in before prescribed, out of the funds of the sa.id Council, within a without pay and allowances to UNRRA for special duty. Dated period of one month after demand in writing made by or on behalf 11th September, 1945. of the Whangarei Borough Council, and all such payments shall be made from time to time to the Clerk, vVhangarei Borough Council, N.Z. TEMPORARY STAFF for and on behalf of the said County Council. Temp. Major L. E. Earle ceases to be seconded to the War SCHEDULE Assets Realization Board, and relinquishes his commission in the N.Z. Temporary Staff. Dated 24th September, 1945. ALL that street and portions of street and road in the North Auckland Temp. 2nd Lieutenant E. Lynch to be temp. Lieutenant. Land District, and lying along the boundary between the Borough J. Dated 21st August, 1945. of Whangarei and the Whangarei County, known as ;!\fount Pleasant Street, High Skeet, and Morningside Roe,d. As the same are more particularly delineated on the plan marked P.W.D. 121710, ~ TERRITORIAL FORCE deposited in the office of the Minister of Works at Wellington, and N.Z .. ARTILLERY thereon edged red. Temp. 2nd Lieutenant K. W. Burgess relinquishes his As witness the hand of His Excellency the Govemor-General, commission on appointment to the Royal N.Z. Air Force. Dated this 9th day of October, 1945. 29th July, 1943. R. SEMPLE, Minister of Works. (P.W. 54/736.) N.Z. INFANTRY The Canterbury Regiment Temp. Captain S. J, C. Williams to be temp. Major, with l\" otifying the Proposed Exchange of Crou·n Land in the Canterbury seniority from 12th January, 1943. Dated 24th September, 1945. Land District for other Land 2nd Lieutenant G. R. I\IIuir relinquishes his commission. Dated 1st September, 1945. C. L. N. NE\VALL, Governor-General ;\ 7 HEREAS by section one hundred and sixty of the Land Act, l' 1924, it is enacted that it shall be lawful for the Governor­ SCHOOL CADET UNITS General, whenever he deems it expedient in the public interest New Plymouth Boys' High School Cadets, Area 8 to grant in fee-simple any area of Crown land which is subject to Temp. 2nd Lieutenant R. S. Watson to be temp. Lieutenant. the' provisions of the Land Act, 1924, in exchange for the fee-simple Dated 7th October, 1944. of. any other land, and on any such exchange to pay or receive any sum by way of equality of exchange : And whereas in the opinion of the Governor-General it is OFFICER CEASING TO BE SECONDED TO THE 2ND NEW ZEALAND expedient to exchange the Crown land described in the First EXPEDITIONARY FORCE Schedule hereto for the land described in the Second Schedule Brigadier T. J. King, C.B.E., and is reposted to- the N.Z. Army hereto, and the owner of the land described in the Second Schedule Ordnance Corps with the rank of Colonel (Acting-Brigadier), with has agreed to such exchange, and has agreed to pay to the Crown seniority from 30th July, 1942. Dated 10th September, 1945. a sum of money by way of equality of exchange : Now, therefore, His Excellency the Governor-General of the OFFICERS STRUCK OFF THE STRENGTH OF THE 2ND NEW ZEALAND Dominion of New Zealand, in exercise of the aforesaid powers and EXPEDI'I'IONARY FORCE authorities, doth hereby declare it is his intention to grant in fee­ simple the area of Crown land described in the First Schedule Major C. R. Cameron, and is posted to the Reserve of Officers, hereto in exchange for the fee-simple of the land described in the Supplementary List. Dated 31st January, 1944. Second Schedule upon payment by the owner thereof of the sum Lieutenant H. G. A. Claridge, and is posted to the Reserve of of money hereinbefore referred to by way of equality of exchange. Officers, Supplementary List. Dated 18th May, 1945. Lieutenant R. B. Grumitt, and is posted to the Retired List. FIRST SCHEDULE Dated 21st September, 1945. DES,CRIPTION OF LAND AUTHORIZED· TO BE EXCHANGED 2nd Lieutenant K. D. Given, and is posted to the Reserve of Officers, Supplementary List. Dated 24th September, 1945. Canterbury Land District 2nd Lieutenant G. E. Wilson, and is reposted to the Reserve ALL that area containing by admeasurement 34 acres I rood 36 of Officers, Supplementary. List, with the temporary rank of perches, more or less, being part Lot 2 on plan deposited in the Land Lieutenant. Dated 26th September, 1945. · Registry Office at Christchurch as No. 7930, and being part Rural ]'. JONES, Minister of Defence. Sections 3117, 3119, 5203, 5230, and 10032, situated in Block IX, Leeston Survey District. As the same is more particularly delineated on the plan marked L. and S. 36/I505A, deposited in the Head Office, Appointment and Retirements of Officer,~ of tlie New Zealand Department of Lands and Survey, at Wellington, and thereon M ifitary Forces bordered red. Army Department, SECOND SCHEDULE Wellington, 8th October, 1945. DESCRIPTION OF LAND TO BE OBTAINED IN EXCHANGE THEREFOR IS Excellency the Governor-General has been pleased to approve Canterbury Land District H of the following appointment and retirements of officers of the New Zealand Military Forces:- · ALL that are~ containing by admeasurement 35 acres 2 roods 36 perches, more or less, being Rural Section 24768, situated in Block XII, Selwyn Survey District. As the same is more particularly REGIMENT OF ROYAL N.Z. ARTILLERY delineated on the plan marked L. and S. 36/I505B, deposited in the W.O. II George Palmer Cade, D.S;O., to be temp. Major and Head Office, Department of Lands and Survey, at Wellington, and Quartermaster. Dated 11th September, 1945. thereon bordered green·. N.Z. TEMPORARY STAFF As :witness the hand of His Excellency the Governor-General, this 8th day of October, 1945. Temp. Major E. Newton is posted to the Retired List with the rank of Major. Dated 8th October, 1945. C. F. SKINNER, Minister of Lands. · Temp. Captain D. L. E. Davies is posted to the Retired List (L., and S. 36/1505.) with the rank of Captain. Dated 6th October, 1945. OCT. 11] THE NEW ZEALAND GAZETTE 12~7

TERRITORIAL FORCE The undermentioned Flying Officers to be Flight Lieutenants RESERVE OF OFFICERS (temp.):- Dated 18th July, 1944: William Alexander PuLLAR. Supplementary List Dated 1st February, 1945 : Grahame Mitford ASHTON. Lieutenant Captain) B. D. FitzGerald is posted to the (temp. Dated 16th August, 1945- Retired List with the rank of Major. Dated 28th July, 1945. Morris Edward PINFOLD. Arthur Bevan WHEELER OFFICERS CEASING TO BE SECONDED TO THE 2ND NEW ZEALAND EXPEDITIONARY FORCE Dated 19th August, 1945: John Cunningham ALLAN, D.F.C. Major M. P. Whatman, and is reposted to The Canterbury Dated 20th August, 1945- Regiment with the temporary rank of Major, with seniority from Douglas Barry WILKIE. 9th September, 1944. Dated 2nd October, 1945. Ronald CAMM. Captain (temp. Mah~) T. G. Bedding, E.D., and is repo:c:ted Albert Edward FITZSIMONS. to The Wellington Regiment (City of Wellington's Own) with the Linsey NEES. temporary rank of Major, with seniority from 3rd May, 1941. James Stuart DICK. Dated 3rd October, 1945. Frederick Harry DENTON, D.F.C. Captain R. B. Burke, and is reposted to The ·wellington Regi­ Kenneth Gerald ORMAN, D.F.C. ment (City of Wellington's Own) with the temporary rank of Captain, Allen Cyril REID. with seniority from 1st January, 1941. Dated 10th September, Dated 21st August, 1945 : Leslie Samuel McQueen WHITE, 1945. D.F.C. Charge Sister A. E. Newcombe, N.Z. Army Nursing Service, Dated 22nd August, 1945- and is reposted to the Territorial Force with the temporary rank Claude ROWLAND. of Charge Sister, with seniority from 1st October, 1944. Datod Walter Bradley LAMBERT, D.F.C. 27th September, 1945. Dated 24th August, 1945: Graham Stanley WHYTE, D.F.C. OFFICERS STRUCK OFF THE STRENGTH OF THE 2ND NEW ZEALAND Dated 26th August, 1945- EXPEDITIONARY FORCE • Davidson Herbert STRATTON. Major (Acting Lieutenant-Colonel) G. P. Cade, D.S.O., and is Leonard William CROWE, D.F.C. reposted to The Regiment of Royal N.Z. Artillery. Dated James Himiona WETERE, D.F.C. 10th September, 1945. bated 27th August, 1945: Ronald James JAMIESON. Captain P. G. Patton, and is posted to the Retired List. Dated Dated 28th August, 1945- 18th September, 1945. Aylmer Derrick WESTENRA. Captain T. C. Buchanan, and is posted to the Retired List. Warren Alister BLAIN. Dated 20th September, 1945. Daniel George Raymond McKoNE. Captain D. G. McHardy, and is posted to the Reserve of Officers, Ross Bertram BARLOW. Supplementary List. Dated 27th September, 1945. Robert Harold FAWCETT. · Captain E. G. l\facPherson, and is posted to the Retired List. Gerrit Keeley van Asc:a:. Dated 27th September, 1945. Captain T. Allen, and is posted to the Reserve of Officers, Dated 31st August, 1945- Supplementary List. Dated 28th September, 1945. Bruce James CALDWELL. Captain G. P. Latimer, and is posted to the Reserve of Officers, John Stewart LEECH, D.F.C. Supplementary List. Dated 29th September, 1945. The undermentioned Pilot Officers to be Flying Officers Captain J. H. Eccleton, and is posted to the Retired List. (temp.):- Dated 30th September, 1945. Dated 1st May, 1945: Maurice Ralph SKEET. Captain R. l\foD. Morton, D.C.M., and is posted to the Reserve Dated 18th June, 1945 : George EASTERBROOK. of Officers, Supplementary List. Dated 1st October, 1945. Dated 20th July, 1945: Ernest Clive SOUTHWICK. Captain H. Thompson, and is posted to the Reserve of Officers, Dated 15th August, 1945: Sydney Francis GRAF. Supplementary List. Dated 4th October, 1945. Dated 16th August, 1945- Lieutenant A. Te A. Bennett, and is posted to The H,turaki Ralph Arthur PORTER. Regiment with the temporary rank of Lieutenant, with seniority Keith George Beresford WILSON. from 20th Febrmtry, 1943. Dated 25th September, 1945. John Lindsay IRVINE. Lieutenant A. W. Kay, and is posted to The Auckland Regiment Donald Benjamin POLLARD. (Countess of Ranfurly's Own) with the temporary rank of Lieutenant, Melville ANDERSON. with seniority from 12th June, 1941. Dated 25th September, 1945. James Avon POTTER. Lieutenant A. A. Stronach, and is posted to the Retired List. Donald PAGE. Dated 25th September, 1945. Darcy George PACKWOOD. Anthony Alexander Sinclair TROTTER. Lieutenant L. A. Murtagh, and is posted to the Retired List. Rewi Richard Thomas ROACH. Dated 1st October, 1945. Robert James TIZARD. 2nd Lieutenant R. J. H. Airth, and is posted to the Reserve Leonard Roy PETTERSON. of Officer/3, Supplementary List. Dated 28th September, 1945. James DYSON. 2nd Lieutenant H. S. Triggs, and is posted to the Reserve of Thomas John William JULIAN. Officers, Supplementary List. Dated 2nd 9ctober, 1945. Noel Vernon LOUGH. Keith Merritt PILKINGTON. F. JONES, Minister of Defence. George Edward RosoMAN. Geoffrey Oakden WOODWARD. Dated 17th August, 1945- Robert PETRIE. Appointments, Promotions, Transfers, and Relinquishments of Officers Harold HARVEY. of the Royal New Zealand Air Force Hector Duncan McLEOD. Dated 20th August, 1945: William John Henry HENLEY. Air Department, Dated 21st August, 1945: Maurice Spire POWELL. Wellington, 2nd October, 1945. Dated 23rd August, 1945: Kendrick Gilbert SMITH. IS Excellency the Governor-General has been pleased to approve Dated 25th August, 1945- H the following appointments, promotions, transfers, and Rodney James SMITH. relinquishments of officers of the Royal New Zealand Air Force:- William John SHA w. Ross Alexander MELLES. GENERAL DUTIES BRANCH Dated 26th August, 1945: Alistair Bruce STRUTHERS. Appointments Dated 28th August, 1945- As Pilots- N aylor George HILLARY. NZ 2467 Thomas Arthur FREKE, on relinquishing his com­ Raymond Julian JORGENSEN. mission in the Volunteer Reserve, is granted a tempol'ary commission in the rank of , with Relinquishment seniority as from 10th December, 1941. Dated 1st June, 1945. Flying Officer Kynaston LYONS-MONTGOMERY is permitted to relinquish his temporary commission. Dated 6th August, 1945. The undermentioned are granted temporary commissions in the rank of Pilot Officer :- EQUIPMENT BRANCH, SECTION I : EQUIPMENT OFFICERS Dated 26th June, 1945- Promotion NZ 414945 Warrant Officer David Colin McMuRCHY. Equipment Duties- Dated 6th July, 1945- Flying Officer (Acting Flight Lieutenant) Harold Warrington NZC 43507 Warrant Officer Foster Malcolm Neill TAPLIN. THOMPSON to be Flight Lieutenant (temp.). Dated 19th September 1945. ' Promotions ADMINISTRATIVE AND SPECIAL DUTIES BRANCH The undermentioned Flight Lieutenants to be Squadron Leaders Promotions (temp.):- The undermentioned Flying Officers (Acting Flight Lieutenants) Dated 1st July, 1945- to be Flight Lieutenants (temp.):- • Hugh Johnstone McCLYMO]lfT, Dated 13th September, 1945 : Roy Thomas TABRUM. John Rushton GARD'NER. Dated 24th September, 1945: Ernest Keith EASTWOOD. 1268 TIIE NEW ZEALAND GAZE'rT:E [No. aa

CHAPLAINS BRANCH Dated 8th September, 1945- Pilot Officer Robin Alan WRIGHT. Appointments Pilot Officer George Robert KELLY. The undermentioned, on relinquishing their commission,: in ·the Dated 11th September, 1945: Pilot Officer Norman Joseph Royal Air Force Volunteer Reserve, are granted commissions in the LIGGINS .. relative rank of :- Dated 12th September, 1945: Pilot Officer Allen Edward With seniority as from 15th July, 1941- EsTALL. . NZ 2457 Rev. Esmond Louis KLIMECK. Dated 13th September; 1945: Pilot Officer Lloyd Valentine Dated 1st June, 1945 PETROWSKI. Dated 15th September, 1945: Pilot Officer John Charles With seniority as from 15th January, 1942- Ashley PARKER. NZ 2423 Rev. Melville Edward HOLMES. Dated 1st September, 1944. Dated 19th September, 1945- Pilot Officer Francis James GILL. With seniority as from 23rd February, 1942- Pilot Officer Dickson Henry SLADDEN. NZ 2417 Rev. Stuart Barton BABBAGE. Dated 1st January, 1944. Dated 21st September, 1945- Pilot Officer Alexander David BLAIN. With seniority as from 11th January, 1943- Pilot Officer John Victor EvANS. NZ 2420 Rev. Seering John MATTHEWS. Dated 1st July, 1944. Dated 22nd September, 1945: Pilot Officer Maurice Raymond ROBINSON. NEW ZEALAND WOMEN'S AUXILIARY AIR FORCE The undermentioned officers are transferred from the Active List to the Reserve of Air Force Officers, Class B, Section I :- Relinquishments Dated 27th September, 1945: Squadron Leader Francis James The undermentioned officers are permitted to relinquish their Auchmuty FULTON . .temporary commissions :- Dated 29th September, 1945: Squadron Leader John te Dated 13th September, 1945: Section Officer Ngaire Joyce Herekiekie GRACE. GOODMAN. Dated 11th September, 1945: Flight Lieutenant Cyril Henry Dated 25th September, 1945: Section Officer Vyvian Nora PLUMTREE. DAWSON. Dated 13th September, 1945- Dated 26th Septembery 1945: Section Officer Rona Margaret Flight Lieutenant Roy Thomas TABRUM. BROWN. Flight Lieutenant Edward Alan WYATT. RESERVE OF AIR FORCE OFFICERS Dated 19th September, 1945: Flight Lieutenant Harold Warrington THOMPSON. Transfers Dated 24th September, 1945: Flight Lieutenant Ernest Keith The undermentioned officers are · transferred from the Active EASTWOOD. List to the Reserve of Air Force Officers, Class A, Section I :- Dated 6th September, 1945: Flying Officer Frederick John Walter BILLINGS. Dated 6th September, 1945: Flight Lieutenant Peter Morris REYNOLDS. Dated 13th September, 1945- Dated 7th September, 1945: Flight Lieutenant Laurence Edgar Flying Officer Charles Wesley George FAULKNER. HADLOW. Flying Officer Reginald Roderi?k DEANE. Dated 8th September, 1945: Flight Lieutenant Francis Davitt Dated 15th September, 1945: Flying Officer Gerald Carolan Mandival MORAN. GRACE. Dated 12th September, 1945- Dated 27th September, 1945: . Flying Officer Frank Albion Flight Lieutenant Leslie Carlton MAUD. HARVEY. Flight Lieutenant Allen CALVERT. Amendments Dated 15th September, 1945: Flight Lieutenant Noel Rupert The notice appearing in the New Zealand Gazette No. 87, dated KING, D.F.C. 9th November, 1944, page 1324, under the heading" Reserve of Air Dated 24th September, 1945: Flight Lieutenant Roderick Force Officers-Transfers," relating to "Flying Officer Eric Thomas James PEART. BOYLE," is amended to read" Dated 29th September, 1944." Dated 6th September, 1945: Flying Officer Kenneth John The notice appearing in the New Zealand Gazette No. 31, dated URWIN. 11th May, 1945, page 483, under the heading" Reserve of Air Force Dated 8th September, 1945: Flying Officer Herbert Tomlinson Officers-Transfers," relating to "Flying Officer Grahame Mitford PEARSE. ASHTON," is amended to read" Flight Lieutenant Grahame Mitford Dated 9th Septem~er, 1945: Flying Officer John HARDIE. ASHTON." Cancellation Dated 11th September, 1945- Flying Officer Patrick William Garry MILLTON. The notice appearing in the New Zealand Gazette No. 53, dated Flying Officer Percy Evan KELLAND. 17th August, 1945, page 1030, under the heading " Reserve of Air . Force Officers-Transfers," relating to "Flight Lieutenant Brian Dated 12th September, 1945- Guinness GLOVER, D.F.C.," is cancelled. Flying Officer Peter Chidley COOTE. Flying Officer John Blackwood SEWELL. F. JONEs_, Minister of Defence. Flying Officer Alfred William BARTLET'!'. Dated 13th September, 1945- Flying Officer Maurice Kenneth HAMMOND. Honours and Awards approved by His Majesty the King Flying Officer Geoffrey HARDWICK-SMITH. Flying Officer David Rowland McLAREN. Office of the Minister of Defence, F-lying Officer Graham Turpie ROLLO. Wellington, 14th September, 1945. Dated 14th September, 1945: Flying Officer Cecil FORSYTH. IS Majesty the King has been graciously pleased to approve Dated 15th September, 1945: Flying Officer Peter AUSTIN. H the following appointment and awards to members of the Royal New Zealand Air Force in recognition of gallantry and Dated 16th September, 1945- devotion to duty in air operatons against the enemy :- Flying Officer Robert Harry GRANGER. Flying Officer Ove Ahnfeldt SCANNELL. To be a Companion· of the Distinguished Service Order Dated 18th September, 1945- Squadron Leader William Papillion Kemp, D.F.C. (NZ 403550), Flying Officer Frank Victor HONEY. of Opotiki. Flying Officer Samuel Henry LOWRY. Flying Officer William Paul SILVERWOOD. Bar to the Disting1.dshed Flying Cros8 Dated 19th September, 1945: Flying Officer Norman Euan Acting Squadron Leader Allan Henderson Smith, D.F.C. (NZ 411947), Russell DONALD. of Auckland. Dated 20th September, 1945- Flight Lieutenant Stanley Franklin Browne, D.F.C. (NZ 411853), Flying Officer James Preston DA VIES. of Wellington. Flight Lieutenant Owen Leslie Hardy, D.F.C. (NZ 411399), of Flying Officer William Peter_ANDERSON. Auckland. Flying Officer David Heathcote GARLAND. Flying Officer Leo Patrick MULLIGAN. Distinguished Fly-ing Cross Dated 21st September, 1945- Acting Henry Maurice Mason (NZ 413104), of Flying Officer Guy Richard YOUNGS. Waipawa. Flying Officer John Hunter WILL. Flight Lieutenant Alfred William Burge (NZ 414238), of Napier. Flying Officer Marshall David MERCER. Flight Lieutenant John Colin Worthington (NZ 415727), of Hamilton. , . Flying Officer Donald Glenwyn IVEY. Flying Officer Maurice Louis Crequer (NZ 421360), of Christchurch. Dated 22nd September, 1945: Flying Officer Owen Mayfield Flying Officer Frederick Allan Friar (NZ 425694), of Ormonde. TERRY. Flying Officer Lance Dixon Gilbertson (NZ 421368), of Wanganui. Dated 23rd September, 1945 : Flying Officer Leslie Hunter Flying Officer Garnet John Hooper· (NZ 413231), of Wellington. JOLLY. Flying Officer William Gordon McConnochie (NZ 41517), of Blenheim. Dated 27th September, 1945: Flying Officer Norman Bertram Flying Officer Alan Thomas Powell (NZ 416697), of Auckland. BUNNY .. Flying Officer Eric Prior Scott (NZ 422320), of Auckland. Dated 6th September, 1945: Pilot Officer Eric John WRATTEN. Flying Officer James Himiona Wetere (NZ 404975), of Morrinsville. Dated 7th September, 1945: Pilot Officer Vernon James Flying Officer John Edward Wood (NZ 422339), of Christchurch. DULEY. Pilot Officer Albert Henry Lethaby (NZ 421733), of Dunedin. OCT. ll] THE NEW ZEALAND GAZETTE 1269

His Majesty the King has been graciously pleased to approve Deputy Registrars of Marriages, &c., appointed the following honours and awards to members of the Royal New Zealand Air Force :- Registrar-General's Office, Air Force Cross Wellington, 9th October, 1945. Wing Commander John Howard Marcus Smith (NZ 2389), of T is hereby notified that the following appointments have been Petersborough, England. I made:- Acting Squadron Leader Graeme Vivian Donald (NZ 2167), of Henry Moulds Barrett Masterton. to be Deputy Registrar of Marriages and of Births and Deaths for Flight Lieutenant Donald Geoffrey Aurisch (NZ 2352), of Christ­ the District of vVaihi, on and from the 2nd day of October, 1945. church. Howard Gerald Sievert Flight Lieutenant Richard Bruce Berney, D.F.M. (NZ 40750), of to be Deputy Registrar of Marriages and of Births and Deaths for Eketahuna. the District of Pongaroa, on and from the 20th day of September, Flight Lieutenant Martyn Eric Nairn (NZ 403982), of Wellington. 1945. Flight Lieutenant Richard Fuller Worsley (NZ 41634), of Christ­ Lyel Allan Reichenbach church. Flying Officer Gordon William Burness, D.F.l\'L (NZ 416191), of to be Deputy Registrar of Marriages and of Births and Deaths for Timaru. the District of Reefton, on and from the llth day of September, 1945. F. JONES, Minister of Defence. Douglas Will Holley to be Deputy Registrar of Marriages and of Births and Deaths for

~ the District of Wanaka, on and from the llth day of September, Deputy of the Controller and Auditor-General appointed 1945. Arthur Malcolm Gilfred Cummings Prime Minister's Office, to be Deputy Registrar of Marriages and of Births and Deaths for vVellington, 10th October, 1945. the District of , on and from the 18th day of September, IS Excellency the Governor-General in Council has been pleased 1945. H to appoint- Walter Stephen Smith Thomas Treahy, Esquire, to be Deputy Registrar of Births and Deaths for the District of Otahuhu, on and from the 25th day of September, 1945. on the recommendation of the Controller and Auditor-General, to be the Deputy of the Controller and Auditor-General under the P. H. WYLDE, Deputy Registrar-General. Public Revenues Act, 1926. W. NASH, Appointments in the Public Service For the Prime Minister. Office of the Public Service Commissioner, Wellington, 26th September, 1945. Director of the Reserve Bank of New Zealand appointed HE Public Service Commissioner has made the following T appointments in the Public Service:- Treasury Department, Sydney Herbert Fitchett Wellington, 26th September, 1945. to be Deputy Registrar of Births and Deaths of Maoris at Palmerston T is hereby notified that by Order in. Council dated the 26th North, on and from the 12th day of July, 1945. I September, 1945- John Cameron Pirrit Leathern J ohn Gavin Duncan, Esquire, of Wellington, to be Deputy Registrar of Births and Deaths of Maoris at Rawene, on and from the 22nd day of August, 1945. was reappointed a Director of the Reserve Bank of New Zealand. Thomas McGregor Dick W. NASH, Minister of Finance. to be Registrar of Births and Deaths of Maoris at Waitapu, on and from the 3rd day of September, 1945. Stuart Eykyn Kettlewell The Tobacco-growing Industry Act, 1935.-Members of Tobacco to be Registrar of Births and Deaths of Maoris at Kaharoa, on and Board appointed from the 1st day of October, 1945. L. A. ATKINSON, Secretary. Department of Industries and Commerce, Wellington, 3rd Septemher, 1945. Notice respecting Proposed Alteration of Boundaries, Borough of IS Excellency the Governor-General has been pleased to Tauranga II reappoint, in pursuance and exercise of the powers and authorities of section 3 of the Tobacco-growing Industry Act, 1935- Department of Internal Affairs, Edwin Morgan Hunt and Torvald Pettersen Husheer as Wellington, 8th October, 1945. representatives of manufacturers, and Frederick Allan T is hereby notified that a petition has been presented to His Hamilton as representative of growers, I Excellency the Governor-General, under the Municipal Cor­ all of whom retired on the 31st July, 1945, in pursuance of section 4 porations Act, 1933, praying that the area described in the Schedule of the above Act, and to appoint- hereto may be excluded from the County of Tauranga and included Richard Wheatley Staplefield Stevens as representative of in the Borough of Tauranga. All persons affected are hereby called upon to lodge any written growers in place of Bertie Thomas Rowling, objections to or petitions against the proposed alteration of who retired on the 31st July, 1945, in pursuance of section 4 of the boundaries which they desire to lodge· within one month from the above Act. first publication of this notice, such objections or petitions to be D. G. SULLIVAN, addressed to the Minister of Internal Affairs, Wellington. Minister of Industries and Commerce. SCHEDULE AREA PROPOSED TO BE EXCLUDED FROM THE COUNTY OF TA.URANGA Members of Opticians Board reappointed under the Opticians Act, AND INCLUDED IN THE BOROUGH OF TA.URANGA 1928 ALL that area in the Auckland Land District, bounded by a Hne commencing at a point being the northern corner of Allotment 61, Department of Health, Suburbs of Tauranga, and running south-easterly generally along Wellington, 4th October, 1945. the south-western side of Hospital Street, being the south-western T is notified for general information that His Excellency the boundary of the Borough of Tauranga, as described in New Zealand I Governor-General has .been pleased to reappoint- Gazette, 1882, page 295, and crossing intersecting public roads to Garnet Wilson Harty, M.B., Ch.B. (Univ. Edin., 1903), the shores of the Tauranga Harbour; thence south-westerly generally F.R.C.S. (Edin., 1905), along the said shores to the north-eastern corner of part Lot 3 on Thomas Gray Young, F.S.M.C., F.B.O.A., and D.P. 3066, being part Allotment 20, Te Papa Parish, and being the He°'ry Searle Gilberd, F.S.M.C., north-eastern corner of the land comprised and described in certificate of title, Vol. 809, folio 129 (Auckland Land Registry) ; to be members of the Opticians Board in terms of the Opticians thence north-westerly generally along the north-eastern boundary Act, 1928, the appointments to date from the 1st July, 1945. of the said part Lot 3, to and along the south-western side of A. H. NORDMEYER, Minister of Health. Courtney Street and the south-eastern side of Cameron Road to a point being the production south-easterly of the north-eastern boundary of Allotment 37, Suburbs of Tauranga aforesaid ; thence Appointment of Dfrector of Forestry along a right line across the said Cameron Road, to and along the said north-eastern boundary, being the south-western side of Sellars State Forest Service, Street, and a right line across Cook Street, to and along its south­ Wellington, 8th October, 1945. western and western sides and the south-western side of Faulkner IS Excellency the Governor-General has, in pursuance of the Street to a point being the production south-westerly of the south­ H power a.nd authority vested in him by the Forests Act, eastern boundary of Allotment 49, Suburbs of Tauranga aforesaid; 1921--22, been pleased to appoint thence north-easterly along a right line across the said Faulkner Street, to and along the said south-eastern boundary and the south­ Alexander Robert Entrican eastern boundary of Allotment 523, Te Papa Parish, to the point to be Director of Forestry under the said Act for a further period of commencement. commencing on the 1st day of July, 1945. W. E. PARRY, Minister of Internal Affairs. C. F. SK.INNER, Commissioner of State Forests. (I.A. 103/5/71.) THE NEW ZEALAND GAZETTE [No. '53

Portion of Bay of Islands Consolidation Scheme confirmed.-Motatau Notice of Adoptions under Part IX of the Native Land Act~ 1931 Proper Sub-series of Mot(J,tau "A" Series -Maniapoto Native Land Court Office, In the matter of section 161 of the Native Land Act, 1931, and Auckland, 2nd October, 1945. in the matter of an application to the Native Land Court T is hereby notified that the orders of adoption as set out in the to prepare a scheme of consolidation in respect of Motatau I Schedule hereunder have been made by the Native Land No. lA and other blocks. Court under the provisions of the Native Land Act, 1931. OTICE is hereby given that a scheme of consolidation (in J. H. ROBERTSON, Registrar'. N part), dealing with Motatau 2 Section 29 and other blocks within the Tokerau Native Land Court District, being the first and final instalment of the Motatau Proper Sub-series, and being portion of the Motatau "A" Series of the Bay of Islands Consoli­ dation Scheme, having been prepared by the Native Land Court in Whakaatu tangohanga Tamariki Whangai i raro o W ahi IX o fe accordance with the above-mentioned Act, and submitted under Titre Whenua Maori, 1931 · the seal of the said Court to the Native l\tlinister for his approval, I, Henry Greathead Rex Mason, Native Minister, being satisfied Tari Kooti Whenua Maori, Waikato-Maniapoto, that the partial scheme so submitted is just and equitable and is Akarana, 2 o Oketopa, 1945. in the public interest, do hereby confirm the said partial scheme of HE whakaaturanga tenei kia mohiotia ai kua hangaia e te Kooti consolidation so submitted. \Vhenua Maori i raro i nga tikanga o te Ture Whenua Maori, 1931, Dated at Wellington, this 4th day of October, 1945. etahi ota whakarriana i te tangohanga o etahi tamariki whangai, e whakaaturia nei e te Kupu Apiti i raro neL H. G. R. MASON, Native Minister. TE RAPIHANA, Kai-reliita.

Notice of Intention to take Land in Block X, Tauranga Survey SCHEDULE (KUPU APITI) District for Housing Purposes Nama. Nga matua Whangai Tamariki Whangai (No.). (Adopting Parents). (Adopted Children}. O. TICE is hereby given that it is proposed, under the provisions N of the Public Works Act, 1928, to take the land described in the Schedule hereto for housing purposes: And notice is hereby 1584/W Tuaahu Hari Keremeta .. Te Wehenga Taiporutu. further given that the plan of the land so required to be t9,ken is 1607/W Tom Taipua Tamati and Wharenikau. deposited in the post-office at Tauranga and is there open for Harete Tamati inspection; and that all persons affected by the taking of the said. 1602/W Mohi Tarawhiti and Rubv Powhiri Dean. land should, if they hav~ any well-grounded objections to the taking Tarawhiti • of such land, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Minister of Works at Wellington. Notice to Persons affected by Applications for _Licenses under Part III of the Industrial Efficiency Act, 1986 SCHEDULE APPROXIMATE areas of the pieces of land required to be taken :- Taking of Fish for Sa'e A. R. P. Being L. Johnston, 6 Tasman Street, Nelson, has applied for a license 20 0 17 Lots 3, 4, 6, and 7, D.P. 30646, and being Allot­ to permit her to operate the 28 ft. 5 h.p. vessel "Shamrock" (not ments 34, 35, 45, and 46, Suburbs of Tauranga. yet registered), using long lines and hand-lines, catches to be landed 5 0 11 Lot 5, D.P. 30646, and being Allot:nent 33, Suburbs at Nelson. of Tauranga. P. L. Johnstone, 66 Bealey Avenue, Christchurch, has applied 5 · 0 12 Lot 8, D.P. 30646, and being Allotment 36, Suburbs for a licei;ise to permit him to operate a 20 ft. 5 h.p. vessel (to be of Tauranga. purchased), using long lines, hand-lines, and crayfish-pots, catches Situated in Block X, Tauranga Survey District (Auckland R.D.). to be landed at Picton. W. C. Iversen, Post-office, Titirangi, Auckland, has applied for In the Auckland Land District; as the same are more parti­ a license to permit him to operate a 26 ft. 10 h.p. vessel "Mavon" cularly delineated on the plan marked P.W.D. 122075, deposited in (to be purchased), using set-nets, drag-nets, long lines, hand-lines, the office of the Minister of Works at Wellington, and thereon edged and crayfish-pots, c:=i,tches to be landed at ·onehunga. red. As witness my hand at Wellington, this 10th day of October, Manufacture for Sale of Footwear 1945. C.- A. Mason and Son, 411 New North Road, Auckland, have R. SEMPLE, Minister of Works. withdrawn their applic~tion for an extension of their existing (P.W. 80/27.) license so as to permit the manufacture of sandals, and have applied for an extension to permit the manufacture of boys', youths', and men's footwear by the staple-stitch welted process. Hollywood Shoes, Ltd., 18 Stanley Street, Auckland, have applied for an extension of their existing license so as to permit the The Lemon Marketing Regulations 1940;-Notice fixing Prices o.f manufacture of women's footwear by the machine-sewn, fair­ certain Grades stitched, cemented, and pump-sewn processes.

Office of the Minister of Marketing, Manufacture of Radio Reieiving-:;et; Wellington, 3rd October, 1945. Mount Albert Radio Services, 898 New North Road, Mount URSUANT to Regulation 5 : 1 of the Lemon Marketing Regu­ Albert, Auckland, have applied for a license to manufacture radio P lations 1940, I hereby fix the following prices per loose bushel receiving-sets. to be paid by the Marketing Department for lemons delivered to the Department during the . undermentioned period. The prices of Preferred Commercial and Commercia.1 Grades Retail Sale and Distribution of Motor-spirit are fixed on a basic rate of 4s. 8d. per loose bushel. Malcolm James Kidd has applied for a license to resell motor­ Period of delivery (both days inclusive) : 1st October to spirit from ten petrol pumps installed at garage and service-station 31st October, 1945 :- premises situated at the corner of Fenton and Amahau Streets, Rotorua. Loose packed fresh lemons, Preferred Commercial s. d Percy Fen~on has applied for a license to resell motor-spirit Grade 6 6 from proposed service-station premises situated at the corner of Loose packed fresh lemons, Commercial Grade 5 O Church and Bridge Streets, Opotiki. Loose packed fresh lemons, First-grade Peel 4 9 Eric Harold Woods, 76 Achilles Avenue, Nelson, has applied Loose packed fresh lemons, Second-grade Peel 3 2 for a license to resell motor-spirit from one petrol pump tu be Loose packed fresh lemons, Juice Grade . . 1 7 installed at new garage premises situated at 140A Hardy Street, B. ROBERTS, Minister of Marketing. Nelson. Alan Fitness, Puru, Thames Coast, has applied for a license to resell motor-spfrit from one petrol pump to be installed at store premises situated at W aiomo. George Franklyn Bell has applied for a license to resell motor­ Auditor under the Friendly Societ-ies Act, 1909, licensed spirit from one p·etrol pump to be installed at store premises, situated at the corner of O'Rorke Road and Church Street, Penrose. Friendly Societies Department, Joseph Richard Smith has applied for a license to resell motor­ Wellington, 3rd October, 1945. spirit from one petrol pump to be installed at Clark's Junctipn N pursuance of section 10 of the Friendly Societies Act, 1909, Hotel, Clarks. I His Excellency the Governor-General has been pleased to Persons considering themselves materially affected by the license decision of the Bur~au of Industry on these applications should make Allan Campbell Stewart any desired representations in writing not later than the 25th October, of Milton, to act as a public auditor under the Friendly Societies 1945, to the Secretary, Bure.au of Industry, G.P,O. Box 3025, Act, 1909. · Wellington, A. H. NORDMEYER, Minister in Charge. G. L. O'HALLORAN, Secretary. OCT. ll] THE NEW ZEALAND GAZETTE 1271

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

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

Applicant and Location. Nature of Application. Decision. Date.

Takinc of Fish for Sale L. Shadgett and W. L. Shadgett, Glen For a license to permit them to operate the 40 ft. 32 h.p. Granted 25 Sept., 1945. Avenue, Papatoetoe vessel (to be purchased), using set nets, drag-nets, long lines, hand-lines, and crayfish-pots, catches to be landed at Auckland L. Rides, 16 Eliot Street, New Plymouth, For licenses to permit them to operate their 48 ft. 36 h.p. Granted 25 Sept., 1945, and A.G. Williams, 540 Devon Street vessel "Swansea Bay" (not yet registered), using West, New Plymouth set-nets, long lines, hand-Jines, and crayfish-pots, catches to be landed at New Plymouth L. B. Hill, 42 Tawariki Road, Ponsonby, For licenses to permit them to operate their 30 ft. Granted 25 Sept., 1945. Auckland, and T. Shine, 43 Church vessel (to be purchased), using trawl-nets, set-nets, Street, Devonport, Auckland drag-nets, long lines, hand-lines, and crayfish-pots, catches to be landed at Auckland R. Greenwell, Ltd., Beaumont Street, For a license to operate the fishing-vessel "Briney Declined 25 Sept., 1945. Auckland · Marlin," MGN. 162, using set-nets, drag-nets, long lines, hand-lines, and crayfish-pots, catches to be landed at Russell G. C. Young, Half-moon Bay, Stewart For a variation of his existing license in respect of the Granted 25 Sept., 1945. Island "Valmai," BF. 27, so as to permit him to operate his fishing-vessel" Zelda," DN. 266, using long lines and hand-lines, catches to be landed at Bluff and Half-moon Bay . A. W. Jensen, Pah Street, Motueka, and For a variation of their industrial fishing licenses in Granted 25 Sept., 1945. B. S. Jensen, Pah Street, Motueka respect of the fishing-vessel" EI," NN. 322, so as to permit them to use in its place the 45 ft. 55 h.p. engined vessel "Atatu" (not yet registered), using ' set-nets, drag-nets, long lines, hand-lines, and crayfish-pots, catches to be landed at Nelson and Motueka ,J. H. Kenton, P.O. Box 7, Port Chalmers For a variation of his existing license in respect of the Granted 25 Sept., 1945. "Elaine," DN. 70, so as to permit him to use trawl- nets in addition to the present methods of fishing, catches to be landed at Port Chalmers A. A. Hocquard, Alabama Road, Blen­ For a variation of his existing license in respect of the Declined 25 Sept., 1945. heim " Lister Maris," PN. 16, so as to permit him to operate the 19 ft. 12 h.p. vessel "Star" (not yet registered), using trawl-nets, set-nets, drag-nets, long lines, hand-lines, and crayfish-pots, catches to be landed at Havelock and Wairau Bar

Manufacture for Sale of Footwear Vivian Slippers, Ltd., Wellington For an extension of their existing license so as to permit Declined 25 Sept., 1945. the manufacture of women's footwear of the sandal type by the machine-sewn, riveted, and cemented processes A. A. Ansell and Co., Wellington For a license to permit the manufacture of juvenile Declined 25 Sept., 1945. footwear up to maids', size 7, by the Veldtschoen process Peters Shoes, Ltd., Greymouth For an extension of their existing license so as to permit Declined 25 Sept., 1945. the manufacture of maids' and youths' boots and shoes, sizes 2-6, by the machine-sewn, fair-stitched, and riveted processes Bridgens and Co., Ltd., Auckland For permission to ml;l,chine uppers in Hamilton Granted 25 Sept., 1945.

Pharmacy Industry W. Hoffmann, 785 Mount Eden Road, For a license to open a new pharmacy at the corner of IDeclined 25 Sept., 1945. Auckland Three Kings Road and Duke Street, Auckland W. T. Norris, 11 Wallace Street, For a license to open a new pharmacy at 175 Bank Declined 25 Sept., 1945. vVhangarei Street, Whangarei

Retail Sale and Distribution of Motor-spirit Frederick James Murphy, Sanson Ser- I For a license to resell motor-spirit from two petrol Granted 25 Sept., 1945. vice Station pumps to be installed on proposed garage and service-station premises situated at the above address Douglas Laurence Blue and George For a license to resell motor-spirit from one petrol Granted 25 Sept., 1945. Edward Long, Brightwater Garage pump to be installed at the above garage and service­ and Service Station, l\'Iain Street, station premises Brightwater Ronald Frank Von Hartitzsch, Eclipse For a license to resell motor-spirit from one petrol Granted .. I 25 Sept.,.1945. Garage, 461 High Street, Lower Hutt pump to be installed on proposed new garage premises situated at the above address Donald Allen Holdaway, Motor Engi­ For a license to resell motor-spirit from one petrol Granted 25 Sept., 1945. neer, 43 Anzac Parade, Taylorville, pump to be installed at the above garage premises Wanganui P. Vos, Ltd., Ship and Boat Builders, For a license to resell motor-spirit from one petrol pump Granted (for marine 25 Sept., 1945. Hamer Street, ·western Reclamation, to be installed on a jetty extending from Hamer purposes only) Auckland Street, Western Reclamation, Auckland William James, Main Street, Herekino For permission to shift the petrol pump from store Granted 25 Sept., 1945. premises situated at the above address to new garage premises approximately 60 ft. distant from the store Leslie Carey Maloney, Post-office Store, For a license to resell motor-spirit from one petrol pump Declined 25 Sept., 1945. Hairini to be installed at the above store premises

B 1272 THE NEW ZEAL.A.ND GAZETTE· [No. 63

Licenses issued to Wholesalers under the Sales Tax Act, 1932-33 License Place at which· Business Name of Licensee. I T is hereby notified for public information that· licenses to act opgi!ve is carried on. I as wholesalers under the Sales Tax Act, 1932-33, have been issued to the undermentioned persons, firms, and companies carrying on business at the places stated. N.Z. Chenille Tufting Co., Ltd. 1/2 / 45 Wellington, Marton.. ·. Neilsen, C. P. and R. (see Felt E. D. GOOD, Comptroller of Customs. and Textiles of N.Z., Ltd.) Nicholson, Foster, and Spinks 6/9/45 Auckland. ·I Licenre I Place at which Rusiness Name of Licensee. opgi!ve is carried on. O'Neill, F. A. 1/10/45 Dunedin. Ordell's Wines 1/8/45 Auckland. Anderson, J.M., and Co. 1/8/45 Christchurch. A ven Metal Industries, Ltd... 1/7/45 · Christchurch. Page and Wheeler 1/9/45 Dunedin. Perkins, L., and Co. 1/9/45 Wellington. Bailey, H. G. 1/9/45 Auckland. Presto Products 1/10/45 Petone. Bandex Co. (N.Z.) (see Felt and Purves, Stephen 1/7/45 Christchurch. Textiles of N.Z., Ltd.) Bartlett and O'Fee .. 1/6/45 Auckland. Riseley, T. I. 1/9/45 Christchurch. Beal, T. J. W. 1/8/45 Taylorville. Auckland. Bonny and Stein 1/4/45 Service Medical Co. Auckland. Bradley, J. L., and Co. Hastings. 1/10/45 1/8/45 Smith and King 1/9/45 Auckland. Brebner and Watkins 1/10/45 Auckland. . Stanley-Clarke Radio Co. 7/9/45 Wellington. British and Dominion Manu- 1/9/45 Auckland. Stevens, H. F., Ltd. 1/10/45 Wellington. facturers Stevenson, E. (Mrs.) 1/3/45 Auckland. British Distributors, Ltd. 1/10/45 Auckland. Sunnex and Hughes Bros. Dunedin. Brown, Donald, and Co., Ltd ... 1/10/45 Auckland. 24/9/45 Brown, L. E. 18/4/45 Wellington. Burnnand and West 1/10/45 Auckland. Taylor, E. and H. . . 1/9/45 Dunedin. Tomkies Ma.nufacturing, Ltd ... 6/2/39 Lower Hutt. Carlaw and Scott 1/9/45 Christchurch. Cato, G. H. 18/9/45 Auckland. Uddstrom, C. G. A. 1/9/45 Greymouth. Clarke, I. A. (Mrs.) .. 1/8/45 Christchurch. Cox and Hefferen .. 1/9/45 Auckland. Ward and Barton .. 5/9/45 Auckland. Davis, D. J., and Co. 1/10/45 Auckland. W. B. Products 1/10/45 Auckland. Debenham, W. C., and Son 1/10/45 Christchurch. Westminster Leathercraft, N.Z. 1/9/45 Dunedin. Decorators Supplies, Ltd. 1/9/45 Christchurch. White, M. (Mrs.) 1/8/45 Auckland. Dial and Name-Plate· Produc- 1/9/45 · Auckland. Williams, M. (Mrs.) 1/6/45 Auckland. tions Williams, S. J. 1/9/45 Auckland. Wolfe Bros., Ltd. 1/8/45 Stratford. Eastwick and O'Brien 25/8/45 Greymouth. Wright, Neville L. 24/9/45 Auckland. Elder, C. A., and Co. 1/8/45 Auckland. Electric Heating, Ltd. 1/10/45 Auckland. Young and Kelly 1/8/45 Dannevirke. Evans and Lane, Ltd. 20/7/45 Christchurch. Young's Engineering Co. 1/4/45 Wellington. Faber, R ... 16/5/45 Wellington. Falconer, L. C. (Mrs.) 1/8/45 Christchurch. The licenses as wholesalers issued to the undermentioned persons, Fascinator Frocks; Ltd. 20/8/45 Auckland. firms, and companies have been. cancelled :- Felt and Textiles ofN.Z. Ltd.­ Including- Bandex Co. (N.Z.) 1/8/45 Wellington. Name of Licensee. License I Place at which Bwincss Neilsen, C. P. and R. 1/8/45 Blenheim .. cafr~e~ed was cairied on. Firth Concrete (Taranaki), Ltd. 1/4/45 Stratford. Gerard Lingerie 1/10/45 Auckland. Bartlett, A. E. 31/5/45 Auckland. Germasoy Products, Ltd. 1/4/42 Masterton. Gib bes Delecta Ice' Cream, Ltd. 1/7/45 Hawera. Continental Upholstery 16/9/45 Auckland. Glen Avon Tweeds, Ltd. 19/8/45 Christchurch. Cornish, G. S. 31/8/45 Auckland. Grieve, J ... 1/9/45 Auckland. Grundy and Gray . . . 1/9/45 Auckland. Dunn, George A. 9/8/45 Masterton. Hanak, Frank 1/9/45 Auckland. Elder, C. A. 31/7/45 Auckland. Hay, W. B., and Sons, Ltd. 17/9/45 Wellington. Hendrey and Potter 1/9/45 Auckland. Gale and Evans 20/7/45 Christchurch. Hodson, K. F. 18/9/45 Wellington. Germasoy Products, Ltd. 31/3/42 Wellington. Hunter, C. W. (Mrs.) 1/9/45 Auckland. Gibbes, Henry 30/6/45 Hawera. Gwilliam, E. 31/7/45 Auckland. Ishbel Manufacturing Co. 1/8/45 Wanganui. Island Trading Co. . . 1/9/45 Auckland. Hooker, A. L. 31/8/45 Hamilton. Johnson Bros. Clothing Co. 1/9/45 Dunedin. Jollands Ltd. (including W~it- 9/9/45 Wellington. J ollands Ltd. (including Whit- 10/9/45 Petone. ley's Plastic Play) ley's Plastic Play) Jolson,. H. M. 10/9/45 Auckland. Metal Pressing Co., Ltd. · 30/6/45 Christchurch. Millar, L. W. 31/8/45 Christchurch. Kilmartin, M. J. 1/1/36- Auckland. Morton, H. W., and Co. 26/9/45 Auckland. Kopara Sawmilling Co., Ltd... 1/8/45 Christchurch, Haupiri. Paramount Frocks .. 19/8/45 Auckland. Leon Art Studios, The 1/9/45 Auckland. Paul Proprietary Co. 30/4/45 Auckland. Lovatt, L. 1/10/45 Auckland. P.B. Printery 31/7/45 Dannevirke. Perkins and Co. 31/8/45 Wellington. Mac's Cordials 10/8/45 Masterton. Malcolm Victor, Ltd. 1/9/45 Christchurch. Rimu Sawmills (Mt. Bruce), Ltd. 31/8/451 Masterton. Mariette and Co., Ltd. 20/9/45 Wanganui. Robinson, A. 31/7/45 Wellington. Martin, W. P. 1/11/45 Wellington. Rusbatch, W. L. (Mrs.) 31/3/45 , Rangiora. Mastercrafts Ltd. 1/9/45 Auckland. Metalmasters 1/6/45 Auckland. Sneddon, R.R. B., and Co. 30/4/45 Christchurch. Metrad Products 1/7/45 Waitara. Milady Lingerie 1/9/45 Wellington. Tomkies Manufacturing Co. 5/2/39 Wellington. Millar and Mann 1/9/45 Christchurch. "Twilights" 31/8/45 I Auckland. Minehan, J. J. 1/9/45 Harihari. Morton and Graham 27/9/45 Auckland. Whitney Windows, Ltd. 10/9/45 \ Auckland. OCT. 11] THE NEW ZEALAND GAZET1'~ 127::J

Price Order No. 448 (Amending Price Order No. 340) (Main Crop MODIFICATION OF PRINCIPAL ORDER WITH RESPECT TO POTATOES Potatoes) THAT ARE SUBJECT TO TIDS ORDER 5. ( 1) Notwithstanding anything to the contrary in the principal Order the actual price to be charged by any grower for URSUANT to the powers conferred on it by the Control of f.a.q. potatoes and the maximum price to be charged by any P Prices Emergency Regulations 1939, * the Price Tribunal, grower for under-grade potatoes shall be determined in accordance acting with the authority of the Minister of Industries and Commerce, with the following scale, namely :- doth hereby make the following amending Price Order :- ' ( a) For Sutton's Supreme or King Edward potatoes grown in 1. This Order may be cited as Price Order No. 448, and shall the South Island and sold for delivery- be read together with and deemed part of Price Order No. 340t Per Ton f.o.b.s.i. a Port in the (hereinafter referred to as the principal Order). South Island. Actual Price Maximum Price 2. (1) Price Order No. 434i is hereby revoked. (f.a.q.). (Under-grade). (2) The revocation of the said Order shall not affect the liability Froml5thOctoberto30thNovem- £ s. d. £ s. d. of any person for any offence in relation thereto committed before her, 1945 (both days inclusive) 11 10 0 10 10 0 the coming into force of this Order. · (b) For any other variety of potatoes grown in the South 3. This Order shall come into force on the 15th day of October, Island and sold for delivery- 1945. Per Ton f.o.b.s.i. a Port In the South Island. APPLICATION OF TIDS ORDER Actual Price Maximum Price (f.a.q.). (Under-grade). 4. (1) This Order applies with respect to all potatoes which, being subject to the principal Order, are sold by a grower for Froml5thOctoberto30thNovem- £ s. d. £ s. d. delivery at any time after the commencement of this Order and on her, 1945 (both days inclusive) 11 0 0 10 0 0 or before the 30th day of November, 1945. (c) For potatoes (other than" tagged" potatoes) grown in the (2) For the purposes of this Order no potatoes sold on the North Island and sold for delivery- basis of f.o.b.s.i. or f.o.r.s.i. shall be deemed to be delivered to the Per Ton f.o.r.s.i. the Grower's purchaser after the commencement of this Order if- Station. Actual Price Maximum Price (a) In the case of sales f.o.b.s.i. the vessel on which the (f.a.q.). (Under-grade). potatoes are laden leaves the port of shipment at any FromI5th0ctoberto30thNovem- £ s. d. £ s. d. time before midnight on the 14th day of October, 1945; or her, 1945 (both days inclusive) 13 5 0 12 5 0 (b) In the case of sales f.o.r.s.i. the trucks on which the potatoes are laden leave the grower's station at any (2) With respect to " tagged " potatoes the prices to be charged time before midnight on the said date. by the grower shall not be less than the prices fixed in accordance (3) Except as provided in the last preceding subclause, potatoes with paragraph (c) of the last preceding subclause for f.a.q. sold f.o.b.s.i. or f.o.r.s.i. shall be deemed to be delivered to the potatoes, but may exceed such prices by an amount not exceeding purchaser after the commencement of this Order notwithstanding 10s. a ton in any case. that they may have been actually laden on board any vessel or Dated at Wellington, this 3rd day of October, 1945. trucks before the commencement of this Order. The Seal of the Price Tribunal was affixed hereto in the presence of- * Statutory Regulations 1939, Serial number 1939/275, page 1057. W. J. HUNTER (Judge), President. t Gazette, 26t,h l~ebruary, 1945, Vol. I, page 233. [ L.s.] t Gazette, 29th August, 19-!5, Vol. II, page 1090. H. L. Wrs,E, Member.

Price Order No. 449 (Amending Price Order No. 317) (Apples and Pears)

URSUANT to the powers conferred on it by the Control of Prices Emergency Regulations 1939, * the Price Tribunal, acting with the P authority of the Minister of Industries and Commerce, doth hereby make the following amending Price Order:- 1. This Order may be cited as Price Order No. 449, and shall be read together with and deemed part of Price Order No. 3I 7t (hereinafter referred to as the principal Order). 2. This Order shall come into force on the 15th day of October, 1945. 3. The First Schedule to the principal Order, as set out in Price Order No. 439f, is her~by revoked, and the following Schedule substituted therefor :- FIRST SCHEDULE MAXIMUM WHOLESALE PRICES OF APPLES TO WIDCH TIDS ORDER APPLIES

Maximum Wholesale Prices (exclusive of Col!t of Case). I Variety. Count. Fancy Grade. Commercial Grade. Minimum Grade.

Per Bui:1hel Case. Per Bushel Case. Per Bushel Case.

Dessert s. d. s. d. s. d. Delicious ...... l annie Smith I Gr ...... All counts . 13 0 13 0 11 0 Sturmer ...... Rome Beauty, Dougherty, and other dessert J. Cookers 10 0 Ballarat, Lord Wolseley, and other cookers .. All counts ...... J 13 0 12 0

Dated at Wellington, this 10th d;i,y of October, 1945. The Seal of the Price Tribunal was affixed hereto in the presence of- W. J. HUNTER (Judge), Presiden\. [L.s. J H. L. WISE, Member. • Statutory Regulatiorns 1939, Serial number 1939/275, page 1057. t Gazette, 15th February, 1945, Vol. I, page 162. i Gazette, 13th September, 194.5, Vol. III, page 1152.

Mining Privilege struck off the Register

Min ·ng Registrar's Office, P.O. Box 20, Hokitika, 21st September, 1945. OTICE is hereby given, pursuant to subsection (4) of section 188 of the Mining Act, 1926, that the mining privilege mentioned in the N Schedule hereto has been struck off the Register. W. M. FRASER, Mining Registrar.

SCHEDULE

License No. I Date. Nature of Privilege. Locality. Registered Holder.

-- 1656 -I 6/3/1924 Residence-site .. I Kumara I Alfred Groom Wood.

(Minel! N. 10/5/10.) 1274 THE NEW ZEALAND GAZETTE [No: 63

Registered Sawmills

HE following list of sawmills, registered in terms of the Sawmill Registration Regulations 1942, is published for general information. T.. The list includes all sawmills registered as at 31st August, 1945, the number being 424. ALEX. R. ENTRICAN, Director of Forestry.

Reg. No. I Operator. Postal Address. Location of Mill.

AUCKLAND CONSERVANCY 72 Alexander Bros., Ltd.. . . Pakotai, Whangarei Haha Valley. 197 Auckland Milling and Afforestation Co. Pukapuka Road, Puhoi Pukapuka. 15 Baker, ,v-. A. P., and Sons Katikati Katikati. 145 Bay of Islands Timber Co. P.O. Box 130, Kaikohe Karetu. 32 Bines Bros. R.D., Matapouri .. Matapouri. 164 Boric, M.A... Private Bag, Whenuakite Whenuakite. 24 Boxes Ltd. Beaumont Street, Auckland Auckland. 120 Clements, A. G. Kaipara Flats Kaipara Flats. 175 Clements, V. E. and A. S. Matapouri R.D. Matapouri. 35 Cory-Wright, H. A. Tairua, Private Bag, W aihi .. Tairua. 211 Crallan, M. J ... Okaihau R.D. Mangamuka. 206 Crocombe, R.R. P. Donnelly's Crossing Donnelly's Crossing. 70 Croft, F. Opuawhango R.D., Hikurangi Opuawhango. 16 Da,rgaville Sawmilling Co., Ltd. Victoria Street, Dargaville .. Dargaville. 59 Dixon, Speirs, Ltd. l\fangapehi Horokino. 81 Dudding, W. G., and Sons Wharehine R.D., Wellsford Wharehine. 191 Egan, G. R.D., Turua Kirikiri. 45 Ellis and Burnand, Ltd. P.O. Box 3, Hamilton Mangapehi. 50 Ellis and Burnand, Ltd. P.O. Box 3, Hamilton Ongarue. 54 Ellis and Burnand, Ltd. P.O. Box 3, Hamilton Mangapehi. 209 Ellis and Burnand, Ltd. P.O. Box 3, Hamilton Maraeroa. 53 Ellis Veneer Co., Ltd... P.O. Box 3, Hamilton . 49 Endean's Mill (Waimiha), Ltd. P.O. Box 1934, Auckland Waimiha. 37 Evans, J. H ... Thames Road, Paeroa Paeroa. 200 Fell, A. R. W aiotemarania Waiotemarama. 195 Grange, H.; Ltd. 470 Broadway, Newmarket Te Hana. 185 Greville, R. H. Rangatira Road, Birkdale Brown's Bay. 181 Henderson, F. G., Ltd. Farmers Road, Matamata Matamata. 217 Hewlett, H. G. A. Lear Street, Morrinsville Morrinsville. 85 Hohneck, R. . ; Kaiaua Road, l\fatamata Matamata. 208 Hopkins and Sons Wekaweka, Hokia,nga Wekaweka. 95 Horne, C. C... P.O. Hamilton Newstead. 184 Howard, J. S., and Co. Grefl,t South Road, Te Kauwhata Whangamarino. 199 Hoyle, T. S ... Mackay Street, Thames Thames. 48 Hutt Timber and Hardware Co., Ltd. P.O. Box 80, Lower Hutt l\fanunui. 213 Jarvis, W. H._ .. P.O. Box 87, Rangitoto. 111 Kaihu Sawmilling Co ... Kaihu Kaihu. 71 Kaikohe Timber Co., Ltd. P.O. Box 130, Kaikohe Kaikohe. 80 Kaitaia Timber Co., Ltd. P.O. Box 2, Kaitaia Kaitaia. 17 Katikati Kauri Timber Co., Ltd. Care of V. Kirk, Angus House, High Street; Parakao. Auckland 153 Kauri Timber Co., Ltd. P.O. Box 1159, Auckland Punaruku. 210 K.D.V. Boxes, Ltd. 23 McDonald Street, Morningside Katikati. 60 Timber Co., Ltd. P.O. Box 34, Taumarunui .Waimiha. 1 Lane and Sons, Ltd. Totara North Totara North. 79 Lang, Freeth, and Co., Ltd. Glen Eden, Auckland Auckland. 25 Leyland O'Brien Timber Co., Ltd. P.O. Box 149, Auckland Auckland. 123 Lignum Timber Co., Ltd. ·. . . 4 Wharangi Street, Auckland Ranui. 13 Lovatt, C. R., and Son, Ltd. Cameron Street, "\Vhangarei Whangarei. 29 Lovatt, C. R., and Son, Ltd. Cameron Street, Whangarei Waihaha. 162 Lovatt, C. R., and Son, Ltd. Cameron Street, Whangarei Kaikou. 68 Maddaford Bros. Nuffield Street, Newmarket Auckland. 82 Marton Sash, Door, and Timber Co., Ltd. P.O. Box 35, Marton Mangapehi. 23 Marton, S. N ... Horokino, Mangapehi Horokino. 136 McAlpine, M. G., and Co. P.O. Box 1031, Auckland Auckland. 212 McKee Bros... P.O. Box 31, Taumarunui Puketapu. 96 McMillan, H. A., and Son Riverhead Riverhead. 186 Michael, H. W. 74 New North Road, Auckland Auckland. 137 Morningside Timber Co;, Ltd. 14 Taylor's Road, Auckland Omahuta. 64 Murray and McAlley P.O. Box 4, Awakino Awakino. 6 Newman Bros. R.D., Kohukohu .. Broadwood. 188 N.Z. Forest Products, Ltd. P.O. Box 1884, Auckland Penrose. 183 Packard and Ware Private Bag, Okaihau Okaihau. 156 Palmer, F. F. Pukehuia, North Wairoa Omana. 193 Perreau, A. G. R.D., Mititai Okahu. 101 Piggott, E., and Sons Buckland Buckland. 105 Piggott, E., and Sons Buckland Takinini. 169 Pine Milling Co., Ltd. Care of B. Beckerleg, Esq., Campbell's Building, Kumeu. High Street, Auckland 205 Pooley, A.· C. Post-office, Raglan Karioi. 5 Rangiahua Sawmilling Co. R.D., Okaihau Rangiahua. 40 Richardson, J.E. Te Akau Woodleigh. 76 Richardson, J.E. . Te Akau Ohautira. -187 Richardson,· J. M. Tapuhi R.D., Hukerenui Tapuhi. 36 Roose Shipping Co., Ltd. P.O. Box 3, Mercer Mercer. 8 Rowsell and Rowsell P.O. Box 43, Okaihau Taraire. 118 Rowsell, W. J., and Co. P.O. Box 103, Whangarei Kamo. 182. Schmidt and Sons, Ltd. P.O. B.ox 78, Taumarunui Taumarunui. 18 Silverdale Sawmilling Co. P.O. Box 1085, Auckland Henderson. 178 Simpson Bros. Oparahu, Ruawai .. Oparahu. 146 Smith, G. S. , . Tikipunga R.D., Whangarei Tikipunga. 133 Smyth Bros. and Boryer, Ltd. P.O. Box 57, Te Awamutu .. Arohena. 163 Smyth Bros. and Boryer, Ltd. P.O. Box 57, Te Awamutu .. Ngaroma. 4 Switzer, A. A. Kaitaia R.D. Kaingaroa. 51 Taringamutu Totara Sawmills, Ltd. Taringamotu, Taumarunui .. Taringamotu. 207 Tarrant, J.P. Piopio, Te Kuiti .. Piopio. 204 Taylor and Scalet.ti P.O. Box 58, Katikati Katikati. 148 Te Anga Sawmilling Co. P.O. Box 41, Te Anga. 77 Te Kopuru Sawmilling Co. Te Kopuru, Wairoa Te Kopuru. 126 Thames Sawmilling Co. P.O. Box 28, Thames Matatoki. 1,66 Tinopai Sawmills, Ltd ... Tinopai .. Tinopai. OCT. 11] THE NEW ZEALAND .GAZET1'E 1275

Reg. No. I Operator. Postal Address. Location of Mill.

AUCKLAND CONSERVANCY-continued 203 Tregoweth, R. H. P.O. Box, 84, Te Kuiti Pukenui. 190 Trotter, S. D ... Kopu Kopu. 58 Tuck and Watkins, Ltd. Frankton Junction Frankton Junction. 196 Waimiha Timber Co., Ltd. P.O. Box 4, Foxton Kopaki. 201 Warmington, N. F. Waima, Hokianga .. Waima. 78 Webber, E. D. Peria R.D. III, Kaitaia Peria. 19 West, C. S. Garfield Road, Helensville Helensville. 12 Whangarei Timber Co., Ltd. P.O. Box 144, Whangarei Whangarei. 135 Whangaroa Timber Co., Ltd. 99 Queen Street, Auckland .. Jackson's Crossing. 214 Wihongi, D ... Awarua R.D., Whangarei Awarua. 31 Winger, G. L., and Son, Ltd. P.O. Box 11, Kaikohe Otaua. 165 Worth and Co. Pine Street, Otorohanga Otorohanga. 92 Wyatt, J. 0., and Sons .. Leigh, Auckland .. Leigh.

ROTORUA CONSERVANCY 63 A.G.T. Sawmilling Co., Ltd. P.O. Box 191, Gisborne Ihungia. 27 Arahiwi Sawmilling Co. Post-office, Rotorua Koutu. 2 Bartholomew Land and Timber Co., Ltd. I P.O. Box 44, Hamilton Te Whetu. 8 Broad, F. S. K. Te Puke .. Te Puke. 4 Box Co., Ltd ... P.O. Box 191, Gisborne Gisborne. 71 Bunn Bros., Ltd. Tokoroa .. Tokoroa. 49 · Cashmore Bros., Ltd. P.O. Box 77, Newmarket, Auckland .. Tokoroa. 69 Chamberlain, L. F. Post-office, Frasertown Aniwaniwa. 36 Curry Bros. Koutu, Rotorua Koutu. 70 Curry and Sons Reporoa .. Reporoa. 64 East Coast Commissioner P.O. Box 495, Gisborne Te Reinga. 5 Fenton, P. Private Bag, Te Teko Mount Tarawera. 25 Gamman Bros. Whakamarama, Tauranga ,vhakamarama. 6 Gamman, G. A., and Co., Ltd. P.O. Box 35, Mamaku Mamaku. 44 Henderson Timber Co., Ltd. Private Bag, l\fatamata Kaimai. 38 Hill, J. T., Timber and Construction Co., Ltd. Private Bag, Makaraka Makaraka. 32 Huka Timbermills, Ltd. P.O. Box 121, Taupo Taupo. 75 Insignis Sawmills, Ltd. P.O. Box 34, Taumarunui Atiamuri. 55 Jarlov, A., and Sons Private Bag, Rotorua Rotoiti. 31 Lee Bros., Tutukau, Ltd. Fenton Street, Rotorua Tutukau. 62 Marton and Taylor Ngatira .. Ngatira. 12 National Timber Co., Ltd. P.O. Box 34, Ngongotaha Ngongotaha. 26 N.Z. Forest Products, Ltd. P.O. Box 1884, Auckland Pinedale. 76 N.Z. Forest Products, Ltd. P.O. Box 1884, Auckland Maraetai. 57 N.Z. Government Railways Department Hamilton Maroat 52 Ngatira Sawmilling Co., Ltd. 14 Taylor's Road, Kingsland, Auckland Ngatira. 46 Opotiki Sawmilling Co. P.O. Box 76, Opotiki Opotiki. 72 Perrett, Digby, Ltd. Te Rangi-ita, via National Park Te Rimu. 66 Pohokura Timber Co., Ltd. P.O. Box 34, Hastings Pohokura. 59 Prentice Bros. Minginui Valley, Te Whaiti Minginui. 17 Rendall Bros ... Manawahe, Matata Manawahe. 13 Riddiford, W. J. E. Piripaua Post-office Piripaua. 67 Rotoiti Timber Co., Ltd. Ngongotaha Waione. 77 Smith Harvey Construction Co., Ltd. Devonport Road, Tauranga .. Tauranga. 58 State Forest Service Rotorua .. Waipa.· 20 Steele Bros., Ltd. P.O. Box 5, Mamaku Mamaku. 19 Syme, G., and Co., Ltd. Edgecumbe Edgecumbe. 21 Taupo Totara Timber Co., Ltd.. . P.O. Box 3, Putaruru Mokai. 43 Taupo Totara Timber Co., Ltd.. . P.O. Box 3, Putaruru Tatua West. 51 Tawa Timbers, Ltd. P.O. Box 53, Mamaku Mamaku. 48 Te Puke Sawmills Co., Ltd. Private Bag, Putaruru Ongaroto. 37 Tuck Bros. Oruanui, via Putaruru Oruanui. 28 Tuck and Watkins, Ltd. Sulphur Street, Tauranga Tauranga. 74 Tuck and Watkins, Ltd. Frankton Junction Putaruru. 23 Tunnicliffe and Co. Lake Rotoma, Private Bag, Rotorua Pongakawa Valley. 39 Tunnicliffe and Co. Lake Rotoma, Private Bag, Rotorua Lake Rotoma. 35 Tutukau Sawmilling Co. Private Bag, Putaruru Tihoi. 42 Uepango Sawmilling Co., Ltd. P.O. Box 15, Te Teko Matahina. 34 Walker, W. J. Whakaangiangi Whakaangiangi. 22 Western Bay Timber Co., Ltd. P.O. Box 8, Putaruru Tihoi. 68 Whakatane Paper Mills, Ltd. Private Bag, Whakatane Whakatane. 1 Williams and Pedersen, Ltd. P.O. Box 204, Gisborne Kotemaori. 15 Williams and Pedersen, Ltd. P.O. Box 204, Gisborne Matawai. 14 Wilson, H. N., Ltd. P.O. Box 248, Palmerston North Tuai. 29 Wilson Timber Mills, Ltd. Private Bag, Rotorua Te Whaiti.

WELLINGTON CONSERVANCY. 73 Akatarawa Sawmilling Co., Ltd. P. 0. Box 106, Wellington Maymorn. 24 Allen, I., and Son, Ltd. P.O. Box 180, Masterton Waingawa. 52 Bennett and Punch, Ltd. P.O. Box 3, Ohakune Junction Ohakune Junction. 167 Boon Bros. Gover Street, New Plymouth Kaitieke. 171 Bradey, P. S ... Paremata Paremata. 31 Campbells Sawmills, Ltd. P.O. Box 8, Upper Hutt Hukinga-. 182 Campbells Sawmills, Ltd. P.O. Box 8, Upper Hutt Paraparaumu. 14 Carey, L. D. . . 31 High Street, Marton Marton. 90 Clement, H. . . P.O. Box 8, Opunake Okato. 63 Crighton Bros., Ltd. P.O. Box 3, Ohakune Karioi. 181 Crighton, W., and Son, Ltd. Kupa Street, Levin Levin. 122 Cunninghams Saw and Planer Mills Cunningham's R.D., Feilding Beaconsfield. 162 Cunningham Timber, Co., Ltd. . . P.O. Box 33, Lower Hutt Otaki Gorge. 26 Daniell, C. E., Ltd. P.O. Box 89, Masterton Masterton. 19 Dannevirke Woodware Co., Ltd. P.O. Box 144, Dannevirke Dannevirke. 129 Dominion Timber Co., Ltd. P.O. Box 12, Raetihi Owhango. 15 Egmont Box Co., Ltd. . . P.O. Box 19, Eltham Eltham. 87 Fazackerley, E. H., Ltd. P.O. Box 78, Stratford Tahora. 170 Fazackerley, E. H., Ltd. P.O. Box 78, Stratfoi:d Stratford. 39 Foot, W. H ... Ashhurst .. Ashhurst. 49 Fordell Timber and Case Co., Ltd. Durie Hill, Wanganui Raetihi. 157 Fordell Timber and Case Co., Ltd. Durie Hill, Wanganui Wanganui. 61 Funnell, I. C. Bridge Street, Bulls Bulls. 4 Gardner, G., and Sons, Ltd. Te Haroto, Hawke's Bay Te Haroto. 16 Gardner and Yeoman, Ltd. Main St., Pahiatua Whakarara. ·22 Gardner and Yeoman, Ltd. Main Street, Pahiatua Pahiatua. THE NEW Zl£AtANb -OAZETT:E [No. oa

Reg, No. Operator. Postal Address. Location of Mill.

WELLINGTON CoNSERVANCY--continued 1 Hansen, C. 1014 Plunket Street, Hastings Kereru. 12 Hastings Box Co., Ltd. 120 Maddison Street, Hastings Hastings. 13 . Herlihy, G. J. Taurakawa, Stratford Taurakawa. 6 Holt, R., and Sons, Ltd. P.O. Box 146, Napier Napier. 8 Holt, R., and Sons, Ltd. P.O. Box 146, Napier Te Pohui. 112 Hopkins, Speirs, and Winger, Ltd. P.O. Box 6, National Park .. Pukawa. 175 Jensen, D. G. P.O. Box 17, Kimbolton Kimbolton. 149 Kai Rakau Timber Co., Ltd. P.O. Box 18, Marton Bulls. 147 Kapoor, K. R. National Park National Park. 68 Ketetahi Timber Milling Co., Ltd. 14 Taylor's Road, Auckland National Park. 66 King, Speirs, and Co., Ltd. Raurimu Raurimu. 128 Lake Timber Co., Ltd., No. 1 P.O. Box 47, Taumarunui Pukawa. 46 Lake Timber Co.t Ltd., No. 2 P.O. Box 47, Taumarunui Pukawa. 51 Makotuku Timber Co., Ltd. P.O. Box 12, Raetihi Pakihi. 34 Mangaweka Sawmilling Co., Ltd. P.O. Box 46, Taihape Mangaweka. 164 Manson and Clark, Ltd. P.O. Box 34, Taumarunui Raurimu. 40 Marton Sash, Door, and Timber Co., Ltd. P.O. Box 35, Marton Marton Junction. 64 Marton Sash, Door, and Timber Co., Ltd. P.O. Box 35, Marton National Park. 78 Marton Sash, Door, and Timber Co., Ltd. P.O. Box 35, Marton Erua. 48 McIntosh, G. A. P.O. Box 32, Dannevirke Dannevirke. 130 Miles, G., and Sons, Ltd. Takapau ·R.D., Hawke's Bay Ashley-Clinton. 3 Moratt;i, J. S. P.O. Box 69, New Plymouth New Plymouth. 173 Nelson, G. Arawa Street, Ohakune Ohakune. 88 New Plymouth Sash and Door Factory, and Timber 35 Gill Street, New Plymouth New Plymouth. Co., Ltd. 180 Odlin, C. and A., Timber and Hardware Co., Ltd.. . P.O. Box 1532, Wellington Levin. 32 Odlin, C. and A., Timber and Hardware Co., Ltd.. . P.O. Box 1532, Wellington Petone. 47 Odlin, C. and A., Timber and Hardware Co., Ltd.. . P.O. Box 390, Hastings Hastings. 54 Odlin, C. and A., Timber and Hardware Co., Ltd.. . P.O. Box 1532, Wellington Upper Hutt. 18 Orbell, J. J. . . P.O. Box 207, Hastings Twyford. 178 Paterson, A. M. 23 Pembroke Street, Carterton Carterton. 53 Pokaka Timber Co., Ltd. P.O. Box 12, Raetihi Pokaka. 172 Pokaka Timber Co., Ltd. P.O. Box 12, Raetihi Taurewa. 28 Pope, W. J. Kahautara, Featherston Greytown. 45 Reesby, F. W., and Co. Waimea Street, Westown, New Plymouth New Plymouth. 25 Rimu Sawmills (Mount Bruce), Ltd. Lincoln Road, Masterton Mikimiki. 27 Simpson, G. W~ Parewanui Road, Bulls Bulls. 36 Smith, C. P. and P. D., and Co., Ltd. P.O. Box 47, Taumarunui Ruamata. 55 Taranaki Timber Co., Ltd. P.O. Box 34, Taumarunui Waitaanga. 2 Tarawera Timber Co., Ltd. Te Haroto, Hawke's Bay Te Haroto. 62 Trunk Sawmilling Co., Ltd. P.O. Box 3, National Park .. Erua. 177 Urenui Timber Co., Ltd. U:renui Urenui. · 58 Waiongona Sa:wmiHing Co., Ltd. Care of A. K. Fyson, High Street, Hawera Waitara. 84 Waipawa Cases, Ltd. . . P.O. Bo_x 4, Waipawa Waipawa. 143 Wall, T. W., _Ltd. P.O. Box 44, Waverley Waverley. 59 Wanganui .Sash and Door Factory and Timber Co., P.O. Box 77, Wanganui Wanganui. Ltd. 154 Wanganui Sash and Door Factory and Timber Co., P.O. Box 77, Wanganui Erua. Ltd. 82 Ware, F. G ... 808 Ferguson Street, Hastings Hastings. 30 Waterreus, W. G. High Street, Eketahuna Eketahuna. 42 Weir and Kenny, Ltd. P.O. Box 34, Taumarunui Tokaanu. 179 Wilkinson, W. · Aorangi Street, Feilding Feilding.

NELSON CONSERVANCY 16 Anderson, F. L., Ltd. . .. Murchison Lyell. 1 Anglesey, E. W. · Tadmor, Nelson Tadmor. 113 Baigent, A. T. 268 Rutherford Street, Nelson W airoa Gorge. 4 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Deep Creek. 5 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Kainui. 6 Baigent'; H.; and Sons, Ltd. P.O ..Box 97, Nelson Tasman. 7 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Quail Valley. 38 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Mildura. 61 Baigent, H'., and Sons, Ltd. P.O. Box 97, Nelson Redwoods Valley. 103 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Berlins. 115 Baigent, lI., and Sons, Ltd. P.O. Box 97, Nelson Motueka. 116 Baigent, H.,. and Sons, Ltd. P.O. Box 97, Nelson Waiwero. 131 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Tinline. 133 Baigent, H., and Sons, Ltd. P.O. Box 97, ~elson Wakefield. ·134 Baigent, N. J. Pigeon Valley, Wakefield Pretty Bridge. 112 Benara Timber Co., Ltd. P.O. Box 10, Nelson Mangarakau. 147 Benara Timber Co., Ltd. P.O. Box 10, Nelson Mangarakau. 141 Blackwater Mines, Ltd. P.O. Box 41, Reefton Blackwater. 122 Chandler and Gorinski P.O. Box 66, Reefton Waitahu. 8 Christian, W. I. Motupiko Motupiko Valley. 14 Coast Road Sawmilling Co., Ltd. P.O. Box 63, Westport Totara River. 24 De Boo, A. E .. Rai Valley .. Carluke. 150 Donnelly Bros. Pakawau, Collingwood Pakawau, 105 Gilsenan Bros., Ltd. 135 Hereford Street, Christchurch Landing Creek. 34 Granite Creek Sawmilling Co., Ltd. Kongahu .. Kongahu. 26 Grant, C. L. .. 30 Shellbourne Street, Nelson Takaka. 35 Grant, H. H ... Rockville Rockville. 54 Hamilton, H. D. Westport Nikau. 41 Harris and. Duncan, Ltd. P.O. Box 1, Karamea Umere. 140 Hewetson Bros; Rai Valley, Marlborough Ronga Valley. 137 Holbrook, B. and G. T., Ltd. Hope Street, Nelson Teal Valley. 80 Hunter Timber Co. Domett Street, Westport Westport. 129 Inangahua Saw-milling Co. Inangahua Junction Dee Creek. 76 Landing Sawmilling Co. P.O. Box 72, Greymouth Landing. 100 Levy, 0. C. Ngakawau, Westport Nikau. 94 Marris and- Woollett P.O. Box 63, Westport Seddonville. 151 McLean, H.P. c; Seddon .. Seddon. 123 Miller, R. A.· .. Renwicktown Renwicktown. 124 Mitchell, F. T. Charleston Charleston. 135 Musgrove, F. _E. P.O. Box 56, Blenheim Blenheim. 121 Nelson Creek Sawmill, Ltd. P.O. Box 72, Greymouth Rahui. 58 Norris Bros. . . Private Bag, Westport Loopline. OcT. 11] THE NEW ZEALAND GAZETTE 1277

Reg. No, I Operator. Postal Address. Location of Mill,

N E:t,SON CoNSERVANCY-continued 107 Norris Bros. Private Bag, Westport Tailings Creek. 149 Parkes, P. Umukuri, Motueka Umukuri. 128 Price Bros. Private Bag, Nelson Clarke Valley. 143 Riordan Bros. R.M.D., Uruwhenua Uruwhenua. 145 Roadley and Son "The Reef," Private Bag, Havelock .. Pelorus Sound. 22 Simpson, B. J. R. P.O. Box 11, Karamea Karamea. 139 Sixtus Bros. . . R.M.D., Takaka .. Pigville. 136 Stilwell, W. and W. F., Ltd. High Street, Motueka Pokororo. 130 Sutton, P.A. P.O. Box 165, Greymouth l\faimai. 108 Tasman Forests, Ltd. . . P.O. Box 542, Wellington Upper Moutere. 144 Tasman Forests, Ltd. . . P.O. Box 542, Wellington Upper Moutere. 70 Thomas, Thomas, and Kerr Pretty Bridge Valley, Belgrove Pretty Bridge. 31 Thompson Timbers, Ltd. Mawheraiti Mawheraiti. 2 Tinline Timber Co., Ltd. P.O. Box 140, Blenheim Blenheim. 79 Watson (Estate of R. T.) P.O. Box 9, Westport Ngakawau. 45 Webley Bros. and Templeman Alma Street, Nelson Rai Valley. 75 Webley Bros. and Tunnicliff Alma Street, Nelson Wakapuaka. 119 Wilkinson, M. J .. Atapo R.M.D., Motupiko Rainy River.

WESTLAND CONSERVANCY 46 Ahaura Sawmills, Ltd. P.O. Box 161, Greymouth Orwell Creek. 2 Atarau Sawmilling Co. Atarau Atarau. 95 Bergman, G. A. Harihari .. Harihari. 92 Birchfield, A. T. and M. J. Nelson Creek Haupiri. 88 Blance and Son Taylorville, Brunnerton TaylorviJle. 54 Butler Bros., Ltd. Ruatapu R,~atapu. 48 Donaldson's (Ngahere), Ltd. P.O. Box 165, Greymouth Kamaka. 61 Gibson, G., and Sons, Ltd. P.O. Box 165, Greymouth Kamaka. 32 Gilbert Tomasi Sawmills, Ltd. Church Street, Kumara Greenstone. 33 Gilbert Tomasi Sawmills, Ltd. Church Street, Kumara Cape Terrace. 30 Giles, B. C. Wataroa Wataroa. 65 Greenstone Sawmilling Co., Ltd. Second Street, Kumara Hohonu. 38 Hahn Bros. Ahaura .. Totara Flat. 56 Harihari Boxmaking Co., Ltd. Harihari, South Westland La· Fontaine. 86 Houston Timbers, Ltd. P.O. Box 45, Hokitika Wanganui River. 53 Ikamatua Sawmills, Ltd. P.O. Box 165, Greymouth Ikamatua. 40 Inchbonnie Sawmills, Ltd. P.O. Box 72, Greymouth Inch bonnie. 7 Jack Bros., Ltd. P.O. Box 1074, Christchurch Kotuku. 36 Jack Bros., Ltd. P.O. Box 1074, Christchurch Bell Hill. 8 Kanieri-Hokitika Sawmills, Ltd. P.O. Box 16, Hokitika Hokitika. 10 Lake Brunner Sawmilling Co. Private Bag, Greymouth Ruru. 12 Lake Brunner Sawmilling Co. Private Bag, Greymouth Ruru. 94 Levett, H.J. Harihari .. Harihari. 13 Ma.Ifroy, J. C., and Co., Ltd. P.O. Box 458, Christchurch .. Turiwhate. · 15 Midland Sawmilling Go., Ltd. P.O. Box 52, Greymouth Mananui. 1 New Forest Sawmilling Co., Ltd. P.O. Box 40, Christchurch Ngahere. 4 New Forest Sawmilling Co., Ltd. P.O. Box 40, Christchurch Ngahere. 96 Nolan, W. D., and Sons · Private Bag, Hokitika Okuru. 20 Ogilvie and Co., Ltd. . . Private Bag, Greymouth Marsden. 93 Ogilvie and Co., Ltd. . . Private Bag, Greymouth Gladstone Siding. 42 Okuku Sawmill Co. Dillmanstown, Kumara Dillmanstown. 45 Omoto Sawmill Co., Ltd. P.O. Box 72, Greymouth Kaiata. 64 Randall Creek Sawmilling Co., Ltd. P.O. Box 52, Greymouth Kopara. 82 Rimu Gold Dredging Co., Ltd. P.O. Box 4, Hokitika Rimu Flat. 63 Ross Timbers, Ltd. P.O. Box 72, Greymouth Ross.· 66 Southern Timbers, Ltd. Rolleston St., Hokitika Arahura Valley. 79 Stopforth, L. G. Lower Kokatahi .. Koiterangi. 22 Stratford, Blair, and Co., Ltd. P.O. Box 60, Greymouth Arnold Siding .. 24 Stratford, Blair, and Co., Ltd. P.O. Box 60, Greymouth South· Beach. 26 Stratford, Blair, and Co., Ltd. P.O. Box 60, Greymouth Dobson. 27 Stuart and Chapman, Ltd. P.O. Box 8, Ross .. Ross. 28 Stuart and Chapman, Ltd. P.O. Box 8, Ross .. Ross. 16 United Sawmills, Ltd. P.O. Box 458, Christchurch Camerons. 57 United Sawmills, Ltd.. . P.O. Box 458, Christchurch Blackwater. 74 United Sawmills, Ltd .. . P.O. Box 458, Christchurch Te Kinga. 49 Wallis, A. R., Ltd. P.O. Box 178, Greymouth Haupiri. 62 Wallis, A. R., Ltd. P.O. Box 178, Greymouth .. Wataroa. CANTERBURY CONSERVANCY 45 Aitken and Gillespie, Ltd. P.O. Box 877, Christchurch Christchurch. 58 Barlow, H. C. Hororata R.M.D... Hororata. 36 Bates, J. R., and Son Care of Post-office, Fairlie .. Fairlie. 50 Bates, G. T., and Son 17 Wood Street, Temuka Temuka. 69 Beattie, R. G. Oxford Racecourse Hill. 4 Bowmans; Ltd. P.O. Box 877, Christchurch Culverden. 23 Breakwell, A. J. Thompson Street, Tinwald .. Tinwald. · 51 Breakwell, A. J. Thompson Street, Tinwald .. Methven. 59 Cook and Sons Pleasant Point Pleasant Point. 12 Dalley, H. N. Park A venue, Oxford Oxford. 53 De Lore, F. C. 95 Matipo Street, Riccarton Sockburn. 33 Dobson Bros. P.O. Box 11, Hinds Hinds. 42 Gould, H., and Co., Ltd. P.O. Box 100,.Timaru Timaru; 17 "Goss Timber and Box Co., Ltd. P.O. Box 160, Christchurch Christchurch. 2 Hamilton, G. S. GiUings Lane R.M.D., Kaikoura Jordan Valley. 18 Ostler, H. G... 208 A vonside Drive, Christchurch Christchurch. 11 Pearson, G. W., and Sons Southbrook Southbrook. 62· Pearson, G. W., and Sons Southbrook Woodend. 64 Petrie, R. ·Waikuku .. Waikuku. 21 Pinus Lumber and Sawmilling Co., Ltd. 325 Blenheim Road, Christchurch Christchurch. 66 Pullar Bros. . . 23 Smith Street, W aim.ate .. Waimate. 16 Roud, G. J., and Son, Ltd. 242 Ferry Road, Christchurch Christchurch. 22 Scott, A. W ... Tancred Street, Rakaia Rakaia. 60 Scott, E. E. . . Main North Road, Geraldine Rangitata. 56 Selwyn Casewoods, Ltd. 3.2 Greens Road, Papanui, Christchur~h Papanui. 14 Selwyn Sawmills·, Ltd. 86 Manchester Street~ Christchurch Hororata. 65 Smith and Feary Okuku R.D., Rangiora Glentui Hills. 61 . Smith, V. L. ·.• · Torquay Street, Kaikoura .. Kaikoura. J27$ THE NEW ZEALAND GAZETTE [No. 63

Reg. Po tal Address. Location of Mill. No.- I Operator.

CANTERBURY CONSERVANCY-continued 63 Waimate SawmillingCo. Waimate Wa.imate. 55 Wakelin, T., arid Sons .. 78 Allens Road, Ashburton Ashburton. 25 Webster, S. T. · Tinwald, Ashburton Fairlie. 68 Webster, S. T .. Tinwald, Ashburton Hinds. 67 Wildbore, D ... 32 Greens Road, Papanui, Christchurch Coldgate.

SOUTHLAND CONSERVANCY 113 Beck, J., and Co. , P.O. Box 27, Invercargill Hedgehope, 109 · Beck, N. W." D. P.O. Box 366, Invercargill Otapiri Gorge. 3 Birch, W. H., and Co., Ltd. P.O. Box 1, Gore .. Waikoau. 107 Brunton, W. F. Ermedale, Riverton R.D. · Ermedale. 22 Buchanan's Sawmilling Co., Ltd. Riverton Waipango. 110 Carroll and Co. 35 Canning Street, Gore East Gore. 36 Cook, N. W., and Sons, Ltd. P.O. Box 867, Dunedin Tautuku. 119 Denniston, C. A. Glenpark, Palmerston R.D ... Glen park. 103 Dowling, R., !l'nd Co., Ltd. P.O. Box ~8, Tuatapere Happy Valley,. 108 Evans and Co. . . P.O. Box 86, Invercargill Pukemaori. 31 Fortification Timber Co., Ltd. P.O. Box 164, Invercargill Fortification. 106 Goodall Bros. Lumsden Castle Rock. 4 Groveburn Sawmilling Co., Ltd ... P.O. Box 219, Invercargill Grove burn. 83 Guthrie Sawmilling Co., Ltd. P.O. Box 366, Invercargill Tuatapere. 60 Happy Vapey Sa,wmilling Co., Ltd. Care of Orr, Lunn, and Calvert, Esk Street, Pukemaori. Invercargill 44 Hibbs and Co.; Ltd. Private Bag, Maclennan Chaslands. Ill Hogg and Co., Ltd. Roberts Street, Dunedin Tahakopa. 72 Hogg and Co., Ltd. Roberts Street, Dunedin Dunedin. 63 Hokonui Sawmilling Co., Ltd. P.O. Box 338, Invercargill Slopedown. 89 Kilkelly Bros., Ltd. P.O. Box 6, Invercargill Myross Bush. 23 Lindsay and Dixon, Ltd. P.O. Box 100, Invercargill Tu~tapere. 74 Lindsay and Dixon, Ltd. P.O. Box 100, Invercargill Drummond. 67 Marshall and Sons Otapiri R.D., Winton Winton. 124 McCombe, W. F~ R.D., Millers Flat Teviot. 2 McIntyre, J., Lt.d. Tuatapere Rowallan. 82 Meers and Co. P.O. Box 19, Edendale · Edendale. 51 Moncur and Tobin Maclennan Chaslands. 18 More and Sons, Ltd. P.O. Box 3, Riverton Pourakino ·Valley. 19 More and Sons_, Ltd. P.O. Box 3, Riverton Pourakino Valley. 28 Niagara Sawmil).ing Co., Ltd. P.O. Box 278, Invercargill Niagara. 117 Niagara Sawmilling Co., Ltd. P.O. Box 278, Invercargill Blackhorn. 114 Nicholson, A. ]), Qtahuti R.D., Invercargill Wilson's Crossing. 17 Otautau Timber Co., Ltd. P.O. Box 191, Invercargill Pourakino Valley. 122 Rodger, J. W. · Orwell Street, Oamaru Oamaru. 116 Robinson, H. K Kapuka Kapuka. 123 Saunders Bros. Section 5, Otahuti R.D., Invercargill .. Spa;r Bush. 53 Sharpe, A., Ltd~ Private Bag, Dunedin Tawanui. 14 Sherriff and Co., Ltd. P.O. Box 39, Tuatapere Alton Vallev. 84 Sime, A., and Sons Awatea R.D., Owaka Awatea. ~ 68 Sime, R. S. Tapanlii Tapanui. 104 Stuart, A .. Middlemarch Middlemarch. 59 Stuart, C. C. Waiwera South Waiwera. 11 Sutherland and Co.; Ltd. Maclennan Chaslands. 93 Thomas, J. H.; and Co., Ltd. P.O. Box 100, Invercargill Otara. 15 Thomson and McKenzie, Ltd. P.O. Box 16, Otautau Aparima. 29 Tokanui Sawmillirig Co., Ltd. P.O. Box 265, Invercargill Tokanui. 32 Tokanu(Sawmilling Co., Ltd. P.O. Box 265, Invercargill Niagara. 120' Tuatapere Sa'fmilling Co., Ltd. P.O. Box 103, Invercargill Tuatapere. 76 Waiau Sawrii,i~lip.g Co., Ltd P.O. Box 87, Tuatapere Alton Valley. 75 Waitane S11wmilling and Afforestation, Ltd. P.O. Box 366, Invercargill Kelso. 125 Young, R., and Sons 10 Gladstone Road, Mosgiel Waitati.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT TIIE CLOSE OF BUSINESS ON l\loNDAY, 1ST OCTOBER, 1945 LiabilitieB Assets £ s. d. 7. Reserve­ £ s. d, I. General Reserve Fund 1,500,000 0 0 (a) Gold 2,801,877 10 0 2. Bank-notes 41,204,981 0 0 ( b) Sterling exchange* 70,629,100 3 9 3. Demand liabilities­ . (c) Gold exchange (a) State 9,053,365 12 2 8. Subsidiary coin 21,919 12 2 (b) Banks 52,523,660 11 2 9. Discounts- (c) Other 744,317 19 9 (a) Commercial and agricultural bills 4. Time· deposits (b) Treasury and local-body bills 5. Liabilities in clirr~ncies other than New 10. Advances- Zealand currency · 10,179 4 9 (a) To the State or State undertakings­ 6. Other liabilities -· 2;476, 722 9 11 (!) Ma,rketing Department 2,118,764 19 10 ,, (2) For other purposes .• 20,000,000 0 0 (b) To other public authorities (c) Other 11. Investments •• 10,997,263 19 2 12. Bank buildings 13. Other assets • , 944,300 1210

£(N.Z.)107 ,513,226 17 9 £(N.Z.)107 ,513,226 17 9

• Expressed in New Zealand currency, Propo~ion ofreserve (No: 7 less No. 5) to notes and other .demand liabilities, 70·92 per cent. W.R. EGGERS, Chief Accountant. -OoT. 11] THE NEW ZEALAND GAZETTE 1279

Licensed Native Interpreters under the Native Land Act -1931 as at FIRST GRADE-contt"nued 1st October, 1946 ' ' Name. Address. Paku, Joseph Rawhira Melbourne. FIRST GRADE Paraone, Henare Awanui. Name. Address. Park, Harry Selwyn Te Kaha. Anaru, Karauri Tiweka Rotorua. Park, Richard Gavin M. Rotorua. Anaru, Tiweka H. Rotorua. Parore, Louis Wellington Dargaville. Anaru, Wi Patene .. Rotorua. Poihipi, Mangu Taumata Taumarunui. Anga, Tukere Hoani te Te Kuiti. Potaka, Matthew .. Wanganui. Archer, Henry Thomas Te Awamutu. Prentice, William Thomas Napier. Asher, John Atirau . . . . Tokaanu. Rangi, Wharetini .. Ruatoki North. Awarau, Waipaina Matehe .. Wellington. Rapu, Hami te Raiwa te Te Puia. Awatere, Te Arapeta Marukitipua Rata, George Tauranga. Gisborne. Reid, Lucy Baker, Thomas James ... Thames. Taupo. Reweti, Pehiriri Bennett, Frederick Augustus .. Kohupatiki, Clive. Tauranga. Bennett, Hemy Dargaville .. Motueka. Roach, Howard Rotorua. Bird, William Watson Royal, Rangi Wellington. Napier. Ruawai, Sam Brereton, Matilda Ngatimoti, Nelson. Wairoa. Butt, Alfred T. Rotorua. Ruru, Hata Wanganui. Oarkeek, Rikihana .. Otaki. Shepherd, Goodwin . . . . Whangaroa. Carroll, Sydney .. Wairoa. Spencer, Frederick Hamilton .. Wanganui. Chappell, Frederick Fielder Raupo, Auckland. Stephens, Warren Rupini Motueka. Cooper, Eru Turakitai Kiritaki, Dannevirke. Stewart, Albert Oliphant .. Whakatane. Cooper, William . . . . Whangarei. Stewart, Maude (nee Brooking) Cambridge. Corder, Florence (Eva) (nee Heron) Nelson. Stubbing, Paul Arthur .. Auckland. Cross, James . . . . Kamo. Tahiwi, Kingi Wellington. Durie, Mason .. Aorangi, Feilding. Tahiwi, Pirimi Wellington. Edwards, William Rauhanga Kawhia. Taituha, Harry Putangaroa Te Kuiti. Ehau, Kepa Hamuera Rotorua. Takarangi, Ariki Marehua Putiki, Wanganui. Ellison, John Matapura Puketeraki. Tamihana, Wiremu Pohau Gisborne. Ferris, Hirini K. . . Gisborne. Taua, Paihana Auckland. Ferris, James Paumea Wellington. Tauroa, Matarae Taheke. Fox, Henare Tamati .. Ruatoria. Tawhai, Timutimu Omafo. Good, Harry E. . . Wanganui. Tewiata, Nehu Big Bush, Chatham Is- Good, William Arthur .. Stratford. land. Gordon, Alexander Te Wawau Rotorua. Thomson, Edward Kihikihi. Grace, John te Herekiekie Wellington. Turei, Paaka Auckland. Grace, John Solomon Tuparoa. Turn bull, Robert Auckland. Grace, Puataata Alfred Tokaanu. Waetford, James Tono Auckland. Grace, Takinga Arthur Taupo. Walker, William H. (Wiremu Huatahi Rotorua. Graham, Walter .. Dargaville. Waaka) Hadfield, Gussie Takimoana Auckland. Walscott, Ema Half-moon Bay, Stewart Hakopa, Kotuku Horima Moawhango. Island. Halbert, Rongowhakaata Gisborne. Way, Emily \Vairoa, Rotorua. Hammond, Thomas G. Hawera. Wetere, Tita Taui Morrinsville. Harris, Hiram William Wakapuaka. Whata, Wiremu te Gisborne. Hei, Hamiora Opotiki. Winiata, Nepia Ohau. Heketa, Oka Wellington. Winiata, Rongomaiwhiti Rotorua. Hetet, Thomas Matengaro ;re Kuiti. Hiroti, Hauparoa .. Wanganui. SECOND GRADE Hiroti, Turu Wanganui. Hutton, G. T. F. Martinborough. Anaru, Te. H. R. Matahiwi, Clive. Hura, Pateriki Tokaanu. Beattie, Jessie W. Auckland. Hooper, Edward Gisborne. Beazley, James Rawene. Jenkins, Harold .. New Plymouth. Bennett, William Boyle Rotorua. Jones, Michael Rotohiko Wellington. Black, John .. Opotiki. Jones, Pei te Hurinui Hawera. Broughton, Edward Renata te Muhunga Melbourne. Kaipuke, Wiremu vVairoa, Hawke's Bay. Cassidy, Selwyn ...... Waima, Hokianga. Karaitiana, Jack Wanganui. Danaher, Frank Edmund Rawene. Karaka, Wakarara Auckland. Heta, Wharepuni Pakipaki, Hastings. Katene, Hari Wi Wellington. Hohepa, Turoa Coromandel. Keiha, Kingi Areta Wellington. Houlahan, Laura Rata. Keys, Ben Te Puke. Larkins, John W. Peria. King, Daniel .. Ohinemutu, Rotorua. Mapu, Waitaringa Puketapu. Kohere, Reweti Tuhorouta Te Araroa. Pere, Turuki Moanaroa Gisborne. Kohika, Takerei Wi .. Shannon. Phillips, John Henry Manunui. Kururangi, Te Retiu Auckland. Randell, George Huntly. Korimete, Taare . . . . Tikitiki. Raukura, Runga Tokaanu. Kaa, Te Angahiku te Hiki Kakahukiwi Porangahau. Rihari, Pio Kaihu, North Wairoa. Kaua, P. T. Gisborne. Taylor, Winifred Ellen (McGavin) Wairoa. Leach, George Wanganui. Tuwhare, Pene Kaikohe. Lundon, Cecilia Honore Auckland. Walker, William Wellington. McDonnell, Archibal McLean Parewanui. Wereta, Wiremu H ... Waitotara. McGregor, Hugh Evan Wairoa. Wiki, Rawiri Tukurua Kaiaua. Maioha, Samuel John Russell. G. P. SHEPHERD, Mangakahia, Waipapa Whangapoua. Under-Secretary, Native Department.· Master, James S. Napier. Metekingi, Maihi Rangipo Wanganui. Mio, Hori Torere, Opotiki. Mitchell, Arthur Otago Waihua, Hawke's Bay. Mitchen, Ebenezer Andrew Wairoa, Hawke's Bay. Road clOlJed by Order of the Native Land Court Mitchell, James Zealand Niramona Rotorua. Moffatt, William Palmerston North. Moke, Percy New Plymouth. Moore, George Tauranga. Native Department, Neighbour, Isabella Devonport. Wellington, 27th September, 1945. Ngamoki, Teara Omaio, Bay of Plenty. OTICE is hereby given that the piece of road described in the Ngarimu, Hamuera Ruatoria. N Schedule hereto has been declared closed by an order of the Ngata, Apirana Turupa Ruatoria. Native Land Court made at Wanganui on the 8th day of May, Ngata, Paratene (jun.) Tikitiki. 1945, :pursuant to section 489 of the Native Land Act, 1931. Ngata, Renata Waiomatatini. Ngawiki, Frederick .. Paeroa. Nicholson, James Paeroa. Nikora, Wiremu Gisborne. Nutana (Newton) Charles Paretahinga Onehunga. SCHEDULE N utana, Meri Onehunga. ALL that area of land situated in Block III, Maungaku Survey District, Ormsby, Anthony Auckland. containing 25 acres I rood 32 perches, more or less, being portion Ormsby, _Ethel Te Kuiti. of a road traversing Waituhi-Kuratau 4B 2 Block. As the same Ormsby, ,John Anthony Otorohanga. is more particularly shown, coloured green, on a plan deposited in Ormsby, Richard Te Kuiti. the office of the Chief Surveyor, Auckland, as N.L. 15724. Owen, Harry Travers Cambridge. Paenga, Hira Whangara. G. P. SHEPHERD, Under-Secretary. C ,·12so THE NEW ZEALAND GAZETTE [N<;>. 63

Notices under the Regulations Act, 1936

NOTICE is hereby gjven in pursuance of the Regulations Act, 1936, of the making of regulations an:d orders as under:-

Serial Date of Price _(Post.age Authority for Enactment. Short Title or Subject-matter. Number. I Enactment. I ld. extra.) I

Animals Protection and Game Act, Animals Protection (Canadian Goose) Warrant 1945 ,1945/144 25/9/45 ld. 1921-22 Labour Legislation Emergency Regula­ Labour Legislation Suspension and Modification 1945/145 18/9/45 2d. tions 1940 Orders revoked Health Act, 1920 Hairdressers (Health) Regulations Extension Notice 1945/146 8/10/45 ld. 1945, No. 4

Copies can be purchased at the Government Prin~ing a~d Stationery Office, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quotmg serial number. E. V. PAUL, Government Printer.

Notice to Mariners No. 30 of 1945 Surplus War Assets for Sale

Marine Department, HE War Assets Realization Board, Defence Services Building, Wellington, N.Z., 8th October, 1945. T Bunny Street, Wellington (postal address, P.O. Box 5080, Lambton Quay), invites offers for :- NEW ZEALAND.-NORTH ISLAND.-BAY OF ISLANDS PHOTOGRAPIDC EQUIPMENT : Lenses and motors. Held at Non-existence of ·Shoal Wellington. . Previous Notice: No. 7 of 1944 hereby cancelled. PRINTERS' INDEX BOARD: Quantity, 170,300 sheets. Held Position : 062-!0 3·35 miles from Fraser Rock Light : Lat., at Auckland. 35° 14' 30" S.; long., 174° 07' 00'' E. (approx.). TARGET, BATTLE PRACTICE. Held at Auckland. Details : The 6 fathom depth shown in t!ie above position TANK, PETROL: Capacity, 900 gallons. Held at Wellington. does not exist and is to be expunged. DINGHY, USED: 12 ft. long. Held at Nelson. Charts affected : Nos. 1090, 2525. BOILERS (2), BABCOCK AND WILCOX : 120 lb. working pressure. Publications: New Zealand Pilot, 1930, page 124; New Situated at New Zealand Railways Timber-mill Site, Zealand Nautical Almanac and Tide-tables, Part I, page 157; Mamaku. Part II, page 187. Offers close with the Board's Secretary, to whom they should Authority: Admiralty Notice No. 2338 of 1945. be addressed in envelopes marked "Offer for ...... ," at noon W. C. SMITH, Secretary. on Monday, 22nd October, 1945. Further particulars and conditions of sale (except as to the boilers) are obtainable from the Board's (M. 6/2/75.) ·offices in Wellington, Auckland (Dilworth Building, Queen Street), Christchurch (Old Art Gallery Building, Durham Street), and Blenheim (Arthur Street), and also at the office of the District. Storekeeper, Public Works Department, Dunedin and Nelson. Notice to Mariners No. 31 of 1945 Details regarding the boilers, are available at the Board's Auckland and Wellington offices and at the Public Works Department offices, Marine Department, Tauranga, Rotorua, and Karapiro. Wellington, N.Z., 9th October, 1945. SALVAGED M.T. MATERIAL NEW ZEALAND.-SOUTH ISLAND.-WEST COAST The· Board announces that a wide range of salvaged M.T Westport : Alteration in Light . material is on. sale at.the Army M.T. Salvage Depot, Paremata. Position : End of Western Training Wall : Lat., 41 ° 43'·9 S. ; 0. CONIBEAR, long., 171 ° 35'· l E. (approx.). Secretary, War Assets Realization Board. Alteration : The light which was altered to fixed orange during the war has been changed to its original character of fl.ashing white Wrecked and Incomplete Motor-trucks for Sale by Tender every 3 seconds. Publication: New Zealand Nautical Almanac and Tide-tables, ENDERS close with ~he Se~re!ary, War Assets Realization Part I, page 167; Part II, page 304. T Board, Defence Services Building, Bunny Street, Wellington W. C. SMI_TH, Secretary. (postal address, P.O. Box 5080, Lambton Quay), at noon on Monday, (M. 3/13/391.) 22nd October, 1945, for.the purchase of WRECKED AND INCOMPLETE MOTOR-TRUCKS (Tenders Nos. 274 to 291 inclusive), located at Vehicle-reception Depot, Nevis Street, Petone, Wellington. Tenders must be addressed to the Board's Secretary in sealed Notice to Mariners No. 32 of 1945 envelopes marked "Tender No...... " The highest or any tender not necessarily accepted. Schedules of conditions and iots Marine Department, offered may be obtained at the Board's Wellington office, the offices Wellington, N.Z., 9th October, 1945. of the Board's District Executive Officers, Dilworth Building, Queen Street, Auckland, and Old Art Gallery Building, Durham NEW ZEALAND.-NORTH ISLAND.-AUCKLAND HARBOUR Street, Christchurch, and also at the District Office of the Depart­ Lighted Beacon to be re-established ment of Industries and Commerce at Christchurch. 0. _CONIBEAR, Previous Notice: No. 28 of 1945 hereby cancelled. Secretary, War Assets Realization Board Position : 261 ° 445 ft .. from end of Birkdale Warf: Lat., 36° 47'·4 S.; long., 174° 40'·7 E. (approx.). Details : The beacon, with red triangle surmount, exhibiting BANKRUPTCY NOTICE a fixed white light from sunset to 1 a.m. will shortly be re-established, and the buoy with black and white horizontal stripes withdrawn. Chart affected: No. 2546. In Bankruptcy -Publications: New Zealand Pilot, 1930, page 172; New Zealand Nautical Almanac and Tide-tables, Part II, page 199. In the· Estate of HENRY MARTIN BOYLE, of Collins Valley, ex-Hotelkeeper. W. C. SMITH, Secretary. OTICE is hereby given that a first and final dividend of 5-!d. (M. 3/3/275.) N in the pound is now payable on all accepted proved claims. . P. 1\1:ARTIN, Official Assignee. Nelson, 2nd October, 1945. Economic Stabilization Emergency Regulations 1942.-Wartime Price Index ADVERTISEMENTS Wellington, 10th October, 1945. N accordance with Regulation 41 of the Economic Stabili­ THE COMPANIES ACT, 1933, SECTION 282 (3) I zation Emergency Regulations 1942, it is hereby notified that the wartime price index as at the 15th day of September, OTICE is ~ereby given_that at the expiration ~f three months 1945 (on base: 15th December, 1942= 1000), was 1001. This N from this date the name of the undermentioned· company figure indicates that, after seasonal adjustment has been made in will, unless cause is shown to the contrary, be struck off the respect of certain commodities the prices of which are subject to Register and thfl company dissolved:- . seasonal movement, the general level of prices of commodities, Thames Courier, Limited. 1936/37. &c., included in the wartime price index was O· l per cent. higher at Given under my hand at Auckland, this 5th day of Oct.ober~ 15th September, 1945, than at 15th December, 1942. 1945. J. W. BUTCHER, Government Statistician. L. d. TUCK Assistant Registrar of Companies. OCT. 11] THE NEW ZEALAND GAZETTE 1281

THE COMPANIES ACT, 1933, SECTION 282 (6) DISSOLUTION OF PARTNERSHIP

OTICE is hereby given that the name of the undermentioned N company has been struck off the Register and the company HE partnership business heretofore carried on by HERBERT dissolved :- T ROBERT WARCUP and PERCIVAL EDWARD ELLIOTT, as Builders Raisers & Growers, Limited. 1933/185. and Contractors at Eva Street, vVellington, under the style of "Warcup and Elliott," has been this day dissolved by mutual · Given under my hand at Auckland, this 5th day of October consent. The same business will be carried on from this day under 1945. ' the same name and at the same place by the said PERCIVAL EDwARD L. G. TUCK, Assistant Registrar of Companies. ELLIOTT and by NORMAN MATTHEW ELLIOTT and CHARLES ALBERT ROUSE as partners. H. R. WARCUP. THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4) P. E. ELLIOTT. N. R. ELLIOTT. OTICE is hereby given that at the expiration of three months C. A. ROUSE. from this date the name of the undermentioned company N By their Solicitors and Authorized Agents, will, unless cause is shown to the contrary, be struck off the FELL, PUTNAM, AND MACANDREW, Register and the company dissolved :- Solicitors, Wellington. D. J. Barlow and Company, Limited. 1940/58. Wellington, 1st October, 1945. 283 Given under my hand at Wellington, this 9th day of October, 1945. , H. B. WALTON, Assistant Registrar of Comprmies. DISSOLUTION OF PARTNERSHIP THE COMPANIES ACT, 1933, SECTION 282 (3)

AKE notice that at the expiration of three months from the HE partnership heretofore subsisting between the undersigned T date hereof the name of the undermentioned company will, T as coach painters, under the style or firm name of" M. and D. unless cause is shown to the contrary, be struck off the Register and Carpainting Company," has been dissolved by mutual consent. the company will be dissolved :- All accounts owing to the late firm shall be paid to Mrs. E. A. Day, 26 Colombo Street, Wellington. Bendigo Goldlight Dredging Company, Limited. 1933/52. S. M. MALDEN. Given under my hand at Dunedin, this 5th day of October, E. A. DAY. 1945. 1st October, 1945. 284 E. G. FALCONER, Assistant Registrar of Companies.

WHERNSIDE BURIAL-GROUND GOLDEN WEST FRUIT PACKING COMP ANY PTY., LIMITED In the matter of the Cemeteries Act, 1908, and in the matter of the WHERNSIDE BURIAL-GROUND. IN LIQUIDATION OTICE is hereby given by the undersigned persons, being not N less than twenty-five adult members of the religious denomi­ Notice to Creditors to prove nation known as The Church of the Province of New Zealand, REDITORS of the above company are advised that a first commonly called the Church of England, acting under section 59 C and final dividend will be paid on 31st October, 1945. The of the above-entitled Act, and with the sanction of the Minister list of creditors is available for inspection at the office of Messrs. of Health, that the land described in the Schedule hereto is dedicated Barr, Burgess, and Stewart, Second Floor, A.P.A. Buildings, Grey and open as a burial-ground to be used only for the burial of the Street, Wellington. members of the said denomination. Any person, firm, or company claiming that they are incorrectly Dated this 26th, day of June, 1945. excluded from this list must lodge proof of their claim not later than Wednesday, 24th October, 1945. Failing such proof, they will SCHEDULE be excluded from the benefit of any distribution made or from ALL that parcel of land containing nineteen (19) perches, more or objecting to the distriblation. less, situate in Block XV, Whernside Survey District, and being G. D. STEWART, part of Section 1, District of Waipapa, and being also Lot 1 on plan Public Accountant, Liquidator. deposited in the Land Registry Office at Blenheim as No. 1411, and P.O. Box 243, Wellington, 2nd October, 1945. 285 being the whole of the land comprised in certificate of title, Vol. 40, folio 148 (Marlborough Registry). T. E. CHAMPION, Clerk in Holy Orders, Kent Street, Picton; W. A. BEAUMONT, Clerk in Holy Orders, High Street, NOTICE OF CHANGE OF SURNAME Motueka; T. E. MAUNSELL, Stipendiary Magistrate, Nelson; P. B. HAGGITT, Clerk in Holy Orders, The Deanery, Nelson; DONALD HAULTAIN, Clerk in Holy Orders, ROY STANLEY SADGROVE, of Onehunga, near Auckland, Blenheim; W. GIRLING, Company Director, Blenheim; I ., clerk, now lately called RoY STANLEY GOTTS, hereby F. MoGRIDGE, Accountant, Blenheim ; P. KIRKHAM, give notice that I have by deed-poll bearing date the 25th day of Clerk in Holy Orders, Greymouth ; G. SAMUEL, Solicitor, September, 1945, and enrolled in the Registry of the Supreme Nelson; A. A. WILLIAMSON, Civil Servant, Nelson; Court at Auckland on the 3rd day of October, 1945, for and on J. R. OLIVER, Public Accountant, Nelson; C. B. BRERETON, behalf of myself and my wife and my children and remoter issue, Retired, Nelson; N. H. PAVITT, Bank Officer, Nelson; absolutely renounced and abandoned the use of my former surname E. B. MACKENZIE, Electrical Engineer, Nelson; T. WIL­ of GOTTS and in lieu thereof have assumed and adopted the surname LIAMSON, Customs Officer, Nelson; E. E. B. MABIN, of SADGROVE, so that I and my wife and my children and remoter Retired Bank-manager, Nelson; D. VON STURMER, Regis­ issue shall henceforth be called and known not by my former surhame tered Surveyor, Nelson; N. M. S. POWNELL, Civil Servant, of GOTTS but by my assumed surname of SADGROVE, and for the Nelson; BASIL KING, Commissioner of Crown Lands, Nelson; purpose of evidencing such change I hereby declare that I shall at K. S FARMER, Public Accountant, Nelson; E. B. JACKSON, all times henceforth in all actions and proceedings, dealings, and Insura.nce-agent, Nelson; H. E. KISSLING, Farm Appraiser, transactions, and upon all occasions use and subscribe the said Nelson; I. S. GARDINER, Schoolmaster, Nelson; E. L. surname of SADGROVE in lieu of my former surname of GOTTS ; MORELY, Shipping Clerk, Nelson; C. LOCKYER, Draper, and I hereby expressly authorize and request all persons at all times Nelson; L. W. LOCKYER, Carrier, Nelson. henceforth to designate and address me and my wife and my children and remoter issue by my said assumed surname of SADGROVE I hereby sanction the publication of the foregoing notice­ accordingly. A. H. NORDMEYER, Minister of Health. Dated at Auckland, this 3rd day of October, 1945. 3rd August, 1945. ROY STANLEY SADGROVE. M3,ginnity, Son, and Samuel, Solicitors, Nelson. 258 286 (Lately ROY STANLEY GOTTS.)

FIJIAN FERTILISERS, LIMITED (Incorporated in Fiji) NOTICE OF CHANGE OF SURNAl\1:E In the matter of section 338 of the Companies Act, 1933, and in the matter of FIJIAN FERTILISERS, LIMITED (incor­ MARY EMMA Al\1:ELIA POOLEY, of Ponsonby, Auckland, porated in Fiji). I ., in the Dominion of New Zealand, Spinster, heretofore called OTICE is hereby given that on and after the 31st day of and known by the name of MARY EMMA AMELIA HANSEN, hereby N December, 1945, it is the intention of Fijian Fertilisers, give notice that on the 22nd day of August, 1945, I renounced and Limited, a company incorporated in Fiji and carrying on business- abandoned the use of my said surname of HANSEN and assumed in lieu thereof the surname of POOLEY, and, further, that such change ( a) At No. 154 Featherston Street, in the City of Wellington; of name is evidenced by a deed-poll bearing date the 22nd day of (b) At No. 81 Wellesley Street, in the City of Auckland, August, 1945, duly executed by me and attested and enrolled in 'to cease to have a place of business in the Dominion of New Zealand. the Registry of the Supreme Court of New Zealand at Auckland on the 27th day of August, 1945. Dated this 25th day of September, 1945. BARNETT AND CLEARY, Dated at Auckland, this 28th day of August, 1945. :269 Solicitors for the Company. 288 M. E. A. POOLEY. I2S2 THE···NEW ZEALAND GAZETTE .[No. 63

THE. NEW PLYMOUTH FINAN.CE COMPANY, LIMITED WENVOE RESTAURANT, LIMITED

IN VOLUNTARY LIQUIDATION In the matter of the Companies Act, 1933, and in the matter of THE NEW PLYMOUTH FINANCE COMPANY, LIMITED: URSUANT to the provisions of section 222 of the Companies OTICE is hereby given that the order of the Supreme Court P Act, 1933, notice is hereby given that by special resolution N of New Zealand, dated at New Plymouth the 21st day of passed at a meeting of members of Wenvoe Restaurant, Limited, August, 1945, confirming the reduction of the capital of the above'­ held on the 5th day of October, 1945, it was re~olved that the named company from £30,000 to £18,750, and the minute approved company be wound up voluntarily, and that GORDON FREDERICK by the Court sMwing. with respect to the capital of the company SCANDRETT, of Masterton, Accountant, be appointed liquidator. as altered the several particulars required by the above statute, Dated at Masterton, this 5th day of October, 1945. were registered by the Assistant Registrar of Companies' at New 287 G. F. SCANDRETT, Liquidator. Plymouth on the 2nd day of October, 1945 ; and notice is further given that the following is a shortened form of the said minute :....;.. "The capital of The New Plymouth Finance Company, Limited, henceforth is £18,750 divided into 18,750 shares of £1 each, instead PEMBRIDGE FLATS, LIMITED of the former capital of £30,000 divided into 30,000 shares of £1 each. · IN VOLUNTARY LIQUIDATION . " At the time of the registration of this minute 30,000 shares of £1 each are issued and called up to 7s. 8d. per share. ''. The reduction is effected by cancelling 11,250 shares · out of OTICE is hereby given that a general meeting of shareholders the 30,000 present shares, and extinguishing all liability in respect N of Pembridge Flats, Limited (in voluntary liquidation), will of the said 11,250 shares. As nearly as may be, three shares out of be held at the offices of Messieurs Fitchett and Rees, Solicitors, every eight now held by each individual shareholder are so can­ Yorkshire House, Shortland Street, Auckland, on Monday, celled. The amount of 7s. 8d. now paid up on each cancelled 5th November, at 10.30 a.m. share is to be retained by the company and applied to the satisfaction, Business pro tanto, offurther calls in respect of the shares in the reduced capital held by the shareholder. I. To receive liquidator's report and statement of receipis and " The total paid-up capital at date on 30,000 shares is £11,500. payments. . The total amount paid up to date on the 11,250 shares now cancelled 2. To pass the following extraordinary resolution in terms of is £4,312 10s. section 275 of the Companies Act, 1933 :- " A list setting out the distinctive numbers of the shares now " That the books and papers of the company be retained by cancelled has been filed with the Registrar of Companies." the liquidator for a period of five years and then be destroyed." MOSS AND JAMIESON, L. R. BARBER, Liquidator, 294 Solicitors for the Company. Old Mill Road, Panmure, 4t~ October, 1945. 289

CONTENTS PAGE CHANGE OF NAME OF COMP ANY ADVERTISEMENTS 1280

OTICE is hereby given that BROADWAY MOTOR CYCLE APPOINTMENTS, ETC. 1269 COMPANY, LIMITED, has changed its name to BROADWAY N BANKRUJ.>TOY N OTIOE 1280 MOTORS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name. DEFENCE NOTICES 1266 Dated at Auckland, this 24th day of September, 1945. 290 L. G. TUCK, Assistant Registrar of Companies. LAND- Boundaries, Notice respecting Proposed Alteration of 1269 Crown Land, Notifying the Proposed Exchange of 1266 Crown Land, Proclaiming Native Land to have become .. 1264 • Defence Purposes, Taken for 1263 CHANGE OF NAME OF COMPANY Housing Purposes, Notice of Intention to take Land for.. 1270 Native Land Act: Portion of Consolidated Scheme con- OTICE is hereby given that TRAIL AND DADLEY, LIMITED. firmed 1270 N has changed its name to HALL DADLEY, LIMITED, and that Native Land Act : Variation of Order in Council pro­ the new name was this day entered on my Register of Companies hibiting Alienation of certain Native Lands or Lands in place of the former name. owned by Natives 1265 Dated at Auckland, this 25th day of September, 1945. Native Land Court, Road closed by Order of . . . . 1279 Permanent State Forest, Crown Land set apart as . . 1265 291 L. G. TUCK, Assistant Registrar of Companies. Pubijc Works Act : Warrant vesting the Control of Street, &c., and apportioning the Cost of Construction and Maintenance 1266 Quarry, Taken for . . . . • • • • 1263 CHANGE OF NAME OF COMPANY Railway, Additional Land taken for the Purposes of 1263 Railway Purposes, Taken for 1263 OTICE is hereby given that BURKE'S Busy BUSINESS, Road, Defining the Middle-line of 1264 N LIMITED, has changed its name to FREDERICK BURKE, Street proclaimed .. 1264 LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name. MISCELLANEOUS- Dated at Wellington, this 4th day of October, 1945. Economic Stabilization Emergency Regulations: War- time Price Index 1280 292 H. R WALTON, Assistant Registrar of Companies. Friendly Societies Act, Auditor licensed under 1270 Honours and Awards approved by His Majesty the King 1268 Industrial Efficieucy Act, Decisions of the Bureau of Industry under . . 1271 OHURA COAL COMPANY, LIMITED Industrial Efficiency Act, Notice to Persons affected by Applications for Licenses under .. 1270 IN VOLUNTARY LIQUIDATION Lemon Marketing Regulations: Notice fixing Prices of certain Grades 1270 Members' Voluntary Winding-up Loans, Varying the Determinations in respect of . . 1265 Mining Privilege struck off the Register 1273 In the matter of the Companies Act, 1933, and in the matter Native Land Act, Licensed Native Interp11eters under the 1279 of 0HURA · COAL COMPANY, LIMITED (in Voluntary Native Land Act, Notice of Adoptions under 1270 Liquidation). Price Order No. 448 (Main Crop Potatoes) 127-3 URSUANT to section 222 of the Companies Act, 1933, notice Price Order No. 449 (Apples and Pears) 1273 P is hereby given that, by an entry in its minute-book under Regulations under the Regulations Act 1280 date the 8th day of October, 1945, the above-named company duly Reserve Bank of New Zealand: Weekly Statement of made the. following special resolution :- Assets and Liabilities -. . 1278 Sales Tax Act, Licenses issued to Wholesalers under . . 1272 " I. That the co:rµpany be wound up voluntarily ; Sawmills registered 1274_ " 2. That FREDERICK HAROLD BASS be appointed liquidator Social-security Charge and National-security Tax, Fixing for the purpose of the winding-up; the Date and Place for the Payment of . . 1265 " 3. That the remuneration of the liquidator shall be at a War Assets Realization Board- rate to be fixed by the directors." Surplus War Assets for Sale . . 1280 Dated at Wellington, this 8th day of October, 1945. Wrecked and Incomplete Motor-trucks for Sale by F. H. BASS, Liquidator. Tender 1280 Commercial Bank Chambers, 328 Lambton Quay, Wellington SHIPPING- C. l. 293 Notices to Mariners 1280

By Authority: E. V. PAUL, Government Printer, Wellington. Price 9d.]