Jlumll.2 3

NEW ZEALAND

THE GAZETTE

WELLINGTON, THURSDAY, JANUARY 12, 1950

Revocation oj the Reservation of Portion of a Permanent State Forest Revocation of the Reservation of Portion of a Permanent State Fore8t [L.S.] B. C. FREYBERG, Governor-General [L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION A PROCLAMATION y virtue and in exercise of the powers and authorities conferred y virtue and in exercise of the powers and authorities B upon me by the Forests Act, 1921-22, and pursuant to a B oonferred upon me by the Forests Aot, 1921-22, and pursuant resolution in that behalf passed by both Houses of Parliament-­ to a resolution in that behalf passed by both Houses of Parliament-­ that is to say, by the Legislative Council on the eleventh day of that is to say, by the Legislative Council on the eleventh day of October, one thousand nine hundred and forty-nine, and by the October, one thousand nine hundred and forty-nine, and by the House of Representatives on the twentieth day of October, one House of Representatives on the twentieth day of Ootober, one thousand nine hundred and forty-nine--I, Lieutenant-General Sir thousand nine hundred and forty.nine--I, Lieutenant-Genera Bernard Cyril Freyberg, the Governor-General of the Dominion of Sir Bernard Cyril Freyberg, the Governor-General of th.e Dominion New Zealand, do hereby revoke the reservation as a permanent of New Zealand, do hereby revoke (so far only as it relates to the State forest of the area of land described in the Schedule hereto, land desoribed in the Schedule hereto) the Proclamation of the the said land being portion of an area of 1,232 acres transferred to fifteenth day of February, one thousand nine hundred and twenty­ His Majesty the King by Memorandum of Transfer No. 185504, seven, published in the Gazette on the seventeenth day of February, registered on the twenty-seoond day of December, one thousand one thousand nine hundred and twenty-seven, at page 460, whereby nine hundred and twenty-four, Auckland Registration District, the said land (with certain other land) was set apart as a permanent whereby the said land was aoquired for the purposes of a State State forest, and deolare that the reservation thereby affected is forest. (so far only as aforesaid) revoked acoordingly.

SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DrSTRIQT.-RoTORUA CON8ERVANOY SOUTH AUOKLAND LAND DrSTRIOT.-RoTORUA CONSERVANCY ALL that area in the South Auckland Land Distriot, Whakatane ALL those areas in the South Auckland Land District, Rotorua County, containing by admeasurement 20 acres 1 rood 23 perohes, County, containing by admeasurement 21 acres 0 roods 29 perches, more or less, being part of Run 54, being permanent State forest more or less, and described generally as follows :- (Gazette 1927, page 460), situated in Block V, Galatea Survey All that area containing by admeasurement 19 acres 2 roods Distriot and bounded generally as follows: Towards th.e south-east 20 perches, more or less, being part of Section 19, BlOck XIV, by Rangipo Nos. 1 and 2 Blooks; and towards the north-west and Rotorua Survey District, and bounded as follows: Towards the north by a public road. As the same is more particnlarly delineated north-west by Section 22, Block XV, Rotorua Survey District, on plan 47/56, deposited in the Head Offioe of the State Forest 1571·5 links; towards the east by another part of Section 19 afore-' Service at Wellington, and thereon bordered red. said (Crown land, Gazette 1948, page 154), 1917·6 links ; and towards 0 Given under the hand of His Exoellenoy the Governor-Genera the south-west by right lines bearing 282 56' distant 47·6 links, of the Dominion of New Zealand, and issued under the bearing 2840 30' distant 754·6 links, bearing 285 0 26' distant 294,8 Seal of that Dominion, this 21st day of December, 1949. links, bearing 337 0 48' distant 472,4 links, and bearing 3400 22' distant '717·7 links. E. B. CORBETT, Commissioner of State Forests. Also, all that area containing by admeasurement 1 acre 2 roods 9 perches, more or less, being another part of Section 19 aforesaid GOD SAVE THE KINO and bounded as follows: Towards the east by part of the said (F.S. 6/2/1.) Section 19 (Crown land, Gazette 1948, page 154), 646-6'links, towards the south by part of Okoheriki No. ID 6A Block (provisional State forest, Gazette 1902, page 2116), 588·7 links; and towards the north­ Revocation of the Reservation of Portion oj a Permanent State Fores west by right lines, bearing 51 0 15' distant 497·7 links, and bearing 31 0 34' 30 N distant 337·5 links. [L.S.] B. C. FREYBERG, Governor-General As the same are more particularly delineated on the plan No. 38/63, deposited in the Head Office of the State Forest Service at A PROCLAMATION Wellington, and thereon bordered red. B y virtue and in exeroise of the powers and anthorities conferred Given under the hand of His Excellency the Governor-General upon me by the Forests Aot, 1921-22, and pursuant to a of the Dominion of New Zealand, and issued under the Seal resolution in that behalf passed by both Houses of Parliament­ of that Dominion, this 21st day of December, 1949. that is to say, by the Legislative Council on the eleventh day of October, one thousand nine hundred and forty-nine, and by the' E. B. CORBETT, Commissioner of State Forests. House of Representatives on the twentieth day of Ootober, one thousand nine hundred and forty-nine--I, Lieutenant-General Sir GOD SAVE THE KINO! Bernard Cyril Freyberg, the Governor-General of the Dominion 0 (F.S. 6/2/73.) New Zealand, do hereby revoke (so far only as it relates to the land A 4 THE NEW ZEALAND GAZETTE [No.2 described in the Schedule hereto) the Proclamation of the twenty. Allocating Land Taken for a Railway to the Purposes oJ a Street at third day of July, one thousand nine hundred and forty, published Purewa in the Gazette on the first day of August, one thousand nine hundred and forty, at page 1785, whereby the said land (with certain other [L.S.] B. C. FREYBERG, Governor-General land) was set apart as a permanent State forest, and deolare that the A PROCLAMATION reservation thereby affeoted is (so far only as aforesaid) revoked HEREAS the land described in the Schedule hereto forIll!l aooordingly. W part of land taken for the purposes of the Kaipara­ Waikato Railway, and it is considered desirable to allocate such SCHEDULE land to the purposes of a street: Now, ·therefore, I, Lieutenant-General Sir Bernard Cyril WESTLAND LAND DISTRICT.-WESTLAND CO~SERVANCY Freyberg, the Governor-General of the Dominion of New Zealand, ALL that area iil the Westland Land Distriot, Grey County, con· in pursuance and exercise of. the powers and authorities vested in taining by admeasurement 6 acres, more or less, being part of me by section two hundred and twenty-six of the Public Works Act, Reserve No. 1609-permanent State forest-(Gazette 1940, page 1928, and of every other power and authority in anywise enabling 1787), situated in Block I, Haupiri Survey District and bounded me in this behalf, do hereby proclaim and declare that the land generally as follows: Commenoing at .a point on the eastern described in the Schedule hereto shall, upon the publication hereof boundary of part of Reserve No. 1609-provisional State forest­ in the New Zealand Gazette, become a street, and that the said street (Gazette 1920, page .2838), bearing 183° 13', 1560·5 links from the shall be under the control of the Auckland City Council, and south·eastern ·corner of Reserve No. 1490; thence in a south· shall be maintained by the said Council in like manner as other easterly direction by lines bearing 134° 21' .30' for 1008·9 links public highways are controlled and maintained by the said Council. and 151° 39' for 400 links to the former position of the right bank of the Ahaura River; thenoe in a westerly direction along the said SCHEDULE river bank to the eastern boundary of part of Reserve .No. 1609 ApPROXIMATE area of the pieoe of land: 1 rood 35·98 perches. aforesaid, thence in a northerly direction along the said eastern Being portion of railway land in Proclamation 5712. boundary 1100 links to the point of commencement. As the same Situated in Block VIII, Rangitoto Survey District, City of is more partioularly delineated on plan No. 127/6, deposited in the Auokland. (S.O. 35539.) Head Office of the State Forest Service at Wellington, and thereon bordered red. In the North Auckland Land District; as the same· is inore particularly delineated on the plan marked L.O. 10083, d~posited Given under the hand of His Excellenoy the Governor.General in the office of the Minister of Railways at Wellington, and thereon of the Dominion of New Zealand, and issued under the Seal coloured orange. . of that Dominion, this 21st day of December, 1949. Given under the hand of His Excellency the Governor-General E. B. CORBETT, Commissioner of State Forests. of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 20th day of December, 1949. GOD SAVE THE KING W. S. GOOSMAN, Minister of Railways, (F.S. 6/5/27.) GOD SAVE THE KING! (L.O. 14892/85.) Revocation of the Re8ervation of Portions of Permanent State Fore8ts

[L.S.] B. C. FREYBERG, Governor·General Declaring Portion of Railway, Land at Purewa to be Crown Land A PROCLAMATION [L.S.] B. C. FREYBERG, Governor-General . y virtue and in exeroise of the ·powers and authorities oonferred A PROCLAMATION B upon me by the Forests Act, 1921-22, and pursuant to a resolution in that behalf passed by both Houses of Parliament­ I N pursuance and exercise of the powers and authorities vest~d that is to say, by the Legislative Counoil on the eleventh day of in me by the Public Works Act, 1928, and of every other October, one thousand nine hundred and forty.nine, and by the power and authority in anywise enabling me in this behalf, I, House of Representatives on the twentieth day of October, one Lieutenant-General Sir Bernard Cyril· Freyberg, the Governor­ thousand nine hundred and forty.nine--I, Lieutenant·.General Sir General of the Dominion of New Zealand, do hereby declare the Bernard Cyril Freyberg, the Governor·General of the Dominion of land described in the Schedule hereto to be Crown land subject to New Zealand, do hereby revoke (so far only as they relate to the land the Land Act, 1948. described in the Sohedule hereto) the Proclamation of the fifteenth day of July, one thousand nine hundred and seven, and published SCHEDULE iIi the Gazette on the eighteenth day of July, one thousand nine ApPROXIMATE area of the piece of land: 8 perches. hundred and seven, at page 2135, and the Proolamation of the Being portion of Railway land in Proclamation 5712. twenty.third day of February, one thousand ·nine hundred and Situated in Block VIII, Rangitoto Survey District, City of, twenty-five, and published in the Gazette on the twenty-sixth day of Auckland. (S.O. 35539.) February, one thousand nine hundred and twenty-five, at page 611, In the North Auckland Land District ;as the same is more whereby the said land (with certain other land) was set apart asa particularly· p.elineated on the plan marked L.O. 10083, deposited permanent State forest, and declare that the reservations thereby in the office of the Minister of Railways at Wellington, and tjJ.ereon effected are (so far only as aforesaid) revoked aocordingly. coloured sepia. SCHEDULE Given under the hand of His Excellency the Governor-General of the Bominion of New Zealand, and issued under the OTAGO LAND DrSTRICT.--SOUTHLAND CONSERVANCY Seal of that Dominion, this 20th day of December, 1949. ALL that area in the Otago Land District, Tuapeka County, contain­ ng by admeasurement. 1,912 acres, more or less, being part of W. S. GOOSMAN, Minister of Railways. Section 15, Block XIII, Greenvaljl Survey District, being permanellt GOD SAVE THE KING ! State forest (Gazette, 1907, page 2135) and part of Runs 212E and (L.O. 14892/85.) 212F, situated in Blocks XIV, XV, and XVI, Greenvale Survey District, being permanent State forest (Gazette, 1925, page 611), and bounded generally as follows: Towards the south-east by Section 11, Land Proclaimed a8 Road in Block XV, Ongo Survey District, Kiwitea Block XV, Greenvale Survey District and part· of Runs 212F and Coonty 212E, being permanent State forest (Gazette, 1925, page 611) by lines bearing 62° for 1410'9 links, 42° 40' for 8050·2 links, 77° 50' for [L.S.] B. C. FREYBERG, Governor-General 1717 ·1 links, 40° 30' for 2812·6 links, 18° 40' for 1289'7 links, 70° 10' for 1392·8 links, 56° 10' for 1614·5 links, 17° 50' for 4260·5 A PROCLAMATION links, 25° 30' for 2426·8 links, 355° 20' for 1266·7 links, and 339° for URSUANT to section twenty-nine of the Public Works Amend­ 1074·3 links; towards the south, south-east, and south-west by P ment Act, 1948, I, Lieutenant-General Sir Bernard Cyril part of Section 15 aforesaid, being permanent State forest (Gazette, Freyberg, the Governor-General of the Dominion of New Zealand, 1907, page 2135) by lines bearing 90° for 1650·0 links, 32° 56' for do hereby proclaim as road the land described in the Schedule 407·0 links, 52° 57' for 626·0 links, 30° 35' for 544·0 links, 42° 14' hereto. for 884·0 links, 112° 15' for 481·0 links, 75° 35' for 325·0 links, 1430 15' for 629·0 links, and 137° 45' for 802·0 links; towards the SCHEDULE west generally by a reserve along the Pomahaka River, the crossing APPROXIMATE area of the piece of land proclaimed as road: 17·9 of a public road, and again by the aforesaid reserve; and towards perches. the north generally by Sections 7, 6, and 8, Block XIV, Greenvale Being part Section. 18. Survey District, by a public road Section 1, Block XV, Greenvale Situated in Block XV, Ongo Survey District. (S.O_ 21875.) Survey District, and again by a public road. Save and excepting all In the Wellington Land District; as the same is more public roads. As the same is more particularly delineated on plan particularly delineated on the plan marked P.W.D. 130543, deposited No. 204/65, deposited in the Head Office of the State Forest Service in the office of the Mmister of Works at Wellington, and thereon at Wellington, and thereon bordered red. . coloured blue. Given under the hand of His Excellency the Governor-General Given under the hand of His E.xcellenoy the Governor-General .of the Dominion of New Zealand, and issued under the Seal of the Dominion of New Zealand, and issued under the of that Dominion this 21st day of December, 1949. Seal of that Dominion, this 23rd day of December, 1949. K B. CORBETT, Commissioner of State Forests. W. S. GOOSMAN, Minister of Works. GOD SAVE THE KING! GOD SAVE THE KrNG ! (F;S.6/7/75.) (P.W.62/9/377/0.) JAN. 12] THE NEW ZEALAND GAZETTE 5

Land Proclaimed as Road, and Road Closed in Block XI V, Oteramika SCHEDULE H"ndred, So"thland Cownty ApPROXIMATE area of the piece ofland set apart: 3·2 perches. Being part Lot 46, D.P. 193f)4, being part Allotment 189, Takapuna [L.S.] B. C. FREYBERG, Governor·General Parish. A PROCLAMATION Situated ill Block IV, Waitemata Survey District (Auckland P URSUANT to section twenty-nine of the Public Works Amend­ R.ll.). (8.0.34783.) ment Act, 1948, I, Lieutenant-General Sir Bernard Cyril In the N mth Auckland L"nd District; as the same is more Freyberg, the Governor-General of the Dominion of New Zealand, particularly delineated on the phn marked P.W.D. 129163, deposited do hereby proclaim as road the bnd described in the First Schedule in the office of the Minister of Works atWeIlington, and thereon hereto, and I do also hereby proclaim as closed the road described coloured sepia. in the Second Schedule hereto. Given under the hand of His Excellency the Governor-Genera of the Dominion of New Zcaland, and issued under the FIRST SCHEDULE Seal of that Dominion, this 20th day of December, 1949. LAND PROCLAIMED AS ROAD W. S. GOOSMAN, Minister of Works. ApPROXIMATE areas of the pieces of land proclaimed as road :- A. R. P. Being GOD SAVE THE KING! 1 1 6, (P.W.34/4084.) o 0 21 ~ Parts Section 7; coloured orange. o 1 20 j 1 3 29 Part Scction 8; coloured scpia.

SECOND SCHEDlJLE Additionul Land Taken for an Automatic-telephone Exchange in the ROAD CLOSED City of A "ckland ApPROXIMATE area of the piece of road closed :- A. R. P. Adjoining [L.S.] B. C. FREYBERG, Governor-General 3 16 Section 7; coloured green. A PROCLAMATION All situated in Block XIV, Oteramika Hundred (Southland URSUANT to the Public Works Act, 1928, I, Lieutenant­ R.D.). (S.O. 5712.) P General Sir Bernard Cyril Freyberg, the Governor-General In the Southland Land District; as the same are marc parti­ of the Dominion of New Zealand, do hereby proclaim and declare cularly delineated on the plan marked P.W.D. 129533, deposited that the additional land described in the Schedule hereto is hereby in the office of the Minister of Works at Wellington, and thereon taken for an automatic-telephone exchange; and I do also declare colonred as above mentioned. that tbis Proclamation shall take effect on and after the sixteenth day of January, one thousand nine hundred and fifty. 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 15th day of December, 1949. W. S. GOOSMAN, Minister of Works. SCHEDULE GOD SAVE THE KING! ApPROXIMATE arca of the piece of additional land taken: 2 roods 16·1 perches. (P.W.47/65.) Being part of Allotment 2, Section, 11 Suburbs of Auckland. Situated in Block VIII, Rangitoto Survey District (City of Auckland), (Auckland R.D.). (S.O. 35693.) Road Closed in Block I, lVOIdere Survey District, ]vlanawat" COI

SCHEDULE GOD SAVE THE KING! ApPHOXIMA'fE areas of the pieces of road closed :-- (P.W. 20/216.) A. R. P. Adjoining or passing through 1 0 18·3 Lot 2, D.P. 10243, being part Manawatu Allocation Block No.1. 1 19·8 Part Lot 4, D.P. 9897, and part Lot 3, D.P. 10243, being parts Manawatll Allocation Block No. 1. 2 3 25·3 Lot 3, D.P. 9897, being part Manawatu Allocation Land 'l'alcen for Better Utilization in the City of Auckland Block No.1 and part Section 270, Township of Foxton. Situated in Block I, Moutere Survey District. (S.O. 21743.) [L.S.] B. C. FREYBERG, Governor-General In the Wellington Land District; as the samc are more A PROCLAMATION particularly delineated on the plan marked P.W.D. 130536, deposited ill the office of the l'I'i:inister of Works at Wellington, and thereon P URSUANT to the Public Works Act, 1928, and section thirty coloured green. of the Finance Act (No.2), 1945, I, Lieutenant-General Sir Bernard Cyril Freyberg, the Governor-General of the Dominion of Given under the hand of His Excellencv the Governor-General New Zealand, do hereby proclaim and declare that the land described of the Dominion of New Zea.land; and issued under the in the Schedule hereto is hereby taken for better utilization; and I Seal of that Dominion, this 23rd day of December, 1949. do also declare that this Proclamation shall take effect OIl and after W. S. GOOSMAN, Minister of Works. the sixteenth day of January, one thousand nine hundred and fifty. GOD SAVE THE KING! (P. W. 41/1041.) SCHEDULE ApPROXIMATE area of the piece of land taken: 26·32 perches. Being Lot 66, D.P. 19195, being part of Allotments 7 and 8, Section 9, Pm·tion of a P1,blic Domain Set Apa1'tfoi' Road in Block IV, Waitemata Suburbs of Auckland, situated in the City of Auckland, and Survey District, Waitemata County being the whole of the land comprised and described in Certi­ ficate of Title, Volume 936, folio 152 (Auckland Land Registry). [L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION Given nnder the hand of His Excellencv the Governor-General of the Dominion of New Zealand; and issued under the URSUANT to the Public Works Act, 1928, I, Lieutenant­ Seal of that Dominion, this 20th day of December, 1949. P General Sir Bernard Cyril Freyberg, the Governor-General of the Dominion of New Zealand, do hereby proclaim and declare W. S. GOOSMAN, Minister of Works. that the portion of public domain described in the Schedule heret.o is hereby set apart for road; and I do also declare that thIS GOD SA VB THE KlNG ! Proclamation shall takc effect on and after the sixteenth day of January, one thousand nine hundred and fifty. (P.W.19/535/1.) 6 THE NEW ZEALAND GAZETTE [No.2

Land TaJcen for Waterworks in Block VII, Nuhaka North Survey Decla-ring Land Taken for a Government Work, and Not Required for District, Cook County That Purpose, to be Crown Land

[L.S.] B. C. FREYBERG, Governor-General [L.S.] B, C. FREYBERG, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act, 1928, I, Lieutenant­ URSUANT to section thirty-five of the Public Works Act, 1928, P General Sir Bernard Cyril Frey berg, the Governor-General P I, Lieutenant-General Sir Bernard Cyril Freyberg, the of the Dominion of New Zealand, do hereby proclaim and declare Governor-General of the Dominion of New Zealand, do hereby that the land described in the Schedule hereto is hereby taken for declare the land described in the Schedule hereto to be Crown Land waterworks and shall vest in the Mayor, Councillors, and Burgtlsses subject to the Land Act, 1948, of the Borough of Gisborne as from the date hereinafter mentioned; and I do also declare that this Proclamation shall take effect on SCHEDULE and after the sixteenth day of January, one thousand nine hundred ApPROXiliATE area of the piece of land declared to be Crown Land: and fifty. 2 acres 3 roods 24 perches, Being part Section 16. SCHEDULE Situated in Block VI, East Taieri Survey District (Otago R.D_), (S.O. 9749.) , ApPROXIMATE area of the piece of land taken: 3 roods 36-5 perches. In the Otago Land District; as the same is, more particularly Being Lot 1, D.P. 3892, Part Puninga 3A 2 Block. delineated on the plan marked P.W.D. 130272, deposited in the office Situated in Block VII, Nuhaka North Survey District (Gisborne of the Minister of Works at Wellington, and thereon coloured blue. R.D.). (S.O. 4570.) Given under the hand of His Excellency the Governor-General In the Gisborne Land District; as the same is more particu­ of the Dominion of New Zealand and issued under the larly delineated on the plan marked P.W.D. 130330, deposited in Seal of that Dominion this 23rd day of December, 1949. the office of the Minister of Works at Wellington, and thereon W. S. GOOSMAN, Minister of Works. coloured orange. GOD SAVE THE KING! Given under the hand of His Excellency the Governor-General (P,W. 23/393/1.) of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 23rd day of December, 1949. Declaring Land Acquired for a G01!ernment Work, and Not Required W. S. GOOSMAN, Minister of Works. for That Purpose, to be Crown Land GOD SAVE THE KING! [L,S.] B. C. FREYBERG, Governor-General (P.W. 50/316.) A PROCLAMATION URSUANT to section thirty-five of the Publio Works' Act, Land Taken for a Gravel-pit in Block XV, Hui-roa Survey' District, P 1928, I, Lieutenant-General Sir Bernard Cyril Freyberg, Stratford County the Governor-General of the Dominion of New Zealand, do hereby declare the land described in the Schedule hereto to be Crown land [L.S.] B. C. FREYBERG, Governor-General subject to the Land Act, 1948. A PROCLAMATION SCHEDULE URSUANT to the Public Works Act, 1928, and section thirty­ P five of the Finance Act (No, 2), 1945, I, Lieutenant-General ApPROXIMATE areas of the pieces of land declared to be Crown Sir Bernard Cyril Freyberg, the Governor-General of the Dominion land:- of New Zealand, do hereby proclaim and declare that the land A_ R, P. Being described in the Schedule hereto is hereby taken for a gravel-pit and o 0 32·14 Lot 311, D.P. 20185, being part Allotment 38, shall vest in the Chairman, Councillors, and Inhabitants ofthe County District of Tamaki; coloured yellow_ of Stratford as from the date hereinafter mentioned; and I do also o 0 32·14 Lot 312, D.P. 20185, being part Allotment 38, declare that this Proclamation shall take effect on and after the Distriot of Tamaki; coloured yellow. sixteenth day of January, one thousand nine hundred and fifty. o 6·2 Lot 313, D.P. 20185, being part Allotment 38; Distriot of Tamaki; coloured blue. SCHEDULE o 0 3,2 Part Lot 319, D,P. 19406, being part Allotment 38, District of Tamaki; coloured blue. ApPROXIMATE area 'of the piece of land taken: 2 acres 3 roods o 0 32·14 Lot 320, D.P. 19406, being part Allotment 38, 11-8 perches. District of Tamaki; coloured blue. Being part Section 23, o '1',3 Lot 321, D,P. 19406, being part Allotment 38, Situated in Block XV, Huiroa Survey District (Taranaki R.D_), District of Tamaki; coloured blue. (S.O. 7946,) o 0 2 Part Lot 325, D.P. 19406, being part Allotment In the Taranaki Land District; as the same is more particularly 38, District of Tamaki; coloured yellow. delineated on the plan marked P.W_D. 111509, deposited in the o 0 32-14 Lot 326, D.P. 19406-, being part Allotment 38, office of the Minister of Works at Wellington, and thereon edged red, District of Tamaki; coloured blue. o 0 32-14 Lot 327, D.P. 19406, being part Allotment 38, Given under the hand of His Excellency the Governor-General District of Tamaki; coloured yellow. of the Dominion of New Zealand, and issued under the o 0 32,14 Lot 328, D.P. 19406, being part Allotment 38, Seal of that Dominion, this 23rd day of December, 1949. District of Tamaki: coloured yellow, W. S. GOOSMAN, Minister of Works. o 9·2 Lot 329, D.P. 19406, being part Allotment 38, District of Tamaki; coloured yellow. GOD SAVE THE KING! o 0 1·9 Part Lot 333, D.P. 19406, being part Allotment (P.W.62/86/7/1.) 38, District of Tamaki: coloured' blue. o 0 32 ·14 Lot 334, D,P. 19406, being part Allotment 38 District of Tamaki; coloured yellow. ' Land Taken, Sulijeet to Storm-water Rights,Jor a Post-office in Block I, o 0 32, 14 Lot 335, D.P. 19406, being part Allotment 38, Waiheke Sur1!ey District District of Tamaki; coloured yellow. o 0 32·14 Lot 336, D,P. 19406, being part Allotment 38, [L.S.] B. C. FREYBERG, Governor-General • District of Tamaki; coloured Jellow. o 1 10·5 Lot 337, D,P. 19406, being part, Allotment 38, A PROCLAMATION District of Tamaki; coloured blue. URSUANT to the Public Works Act, 1928, I, Lieutenant­ o 0 28·35 Part Lot 343, D,P. 19406, being part Allotment P General Sir Bernard Cyril Freyberg, the Governor-General 38, District of Tamaki; coloured blue. of the Dominion of New Zealand, do hereby proclaim and declare 0, 0 32,14 Lot 344, D,P. 19406, being part Allotment 38, that the land described in the Schedule hereto is hereby taken, District of 'l'amaki; coloured yellow. subject to the storm-water rights created by Memorandum of o 0 32 -14 Lot 352, D.P. 19406, being part Allotment 38, Transfer No. 243737, Auckland Land R,egistry, for a post-office; District of 'l'amaki; coloured blue. and I do also declare that this Proclamation shall take effect on a,nd o 1 13·5 Lot 353, D.P. 19406, being part Allotment 38, after the sixteenth day of January, one thousand nine hundred District of Tamaki; coloured yellow. and fifty. o 0 35, II Lot 363, D.P. 19406, being part Allotment 38, District of Tamaki; coloured blue. SCHEDULE o 0 1 -2 Part Allotment 39, District of Tamaki; colnured sepia. ApPROXIMATE area of the piece of land taken: 1 rood 5·2 perches, Situated in Block II, Otahuhu SurvcJ District (City of Being Lot 128, D_P. 22848 (Town of Waiheke Extension No_ 57), Auckl11nd), (Auckland RD.), (S.O. 35303,) being portion of Te Huruhi No, 5A Block, situated in Block I, In the North Auckland Land District; as the same are more Waiheke Surve;y District, and being the whole of the land com­ particularly delineated on the plan marked P,W,D. 130513, deposited prised and described in Certificate of Title, Volume 695, folio 177 in the office of the Minister of Works at Wellington, and thereon (Auckland Land Registry), coloured as above mentioned. Given under the hand of His Excellency the Governor-General Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued uuder the of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 23rd day of December, 1949, Seal of t)lat Dominion, this 20th day of December, 1949. W. S, GOOSMAN, Minister of Works, W. S. GOOSMAN, Minister of Works. GOD SAVE THE KING! GOD SAVE THE KING! (P.W.20/1229.) (H.C. X/219/75/2.) JAN. 12] THE NEW ZEALAND GAZETTE 7

Declaring Land Acquired for a Government Work. and Not Required GhanfIing the Purl'o8eof u Ii"crvc in Bluck XXIX, 'Pown of Lumsden for That P,wpose, t~ be C"own Land S(Yuthland Land District

[L.S.] B. C. FREYBERG, Governor·General B. C. FREYBERG, Governor-General A PROCLAMATION ORDER IN COUNCIL P URSUANT to section thirty. five of the Public Works Act, At the Government Buildings at Wellington, this 21st day of 1928, I, Lieutenant-General Sir Bernard Cyril Freyberg, the December, 1949 Governor-General of the Dominion of New Zealand, do hereby declare the land described in the Schedule hereto to be Crown Present: and SIl bject to the Land Act, 1948. THE HON. S. C. HOLLAND PRESIDING IN COUNCIL HEREA8 the land described in the Schedule hereto is a SCHEDULE W reserve duly set apart for a paddock for the use of the ApPROXIMATE area of the piece of land declared to be Crown land: Department of Agriculture: _ 1 rood 32·53 perches. And whereas it is expedient that the purpose of the reservation Being Lot 17, D.P. 22224, and part Lot 20, D.P. 3156, being over such land shall be changed to a reserve for recreation purposes: portions of Allotment 37, Parish of Manurewa, and being the Now, therefore, His Excellency the Governor-General of the balance of the land comprised and described in Certificate of Dominion of New Zealand, acting by and with the advice and Title, Volume 793, folio 182 (Auckland Land Registry). consent of the Executive Council of the said Dominion, and in exercise of the powers and authorities conferred upon him by sub­ Given under the hand of His E"ceIIenc,; the Governor-General section one (a) of section seven of the Public Reserves, Domains, of the Dominion of New Zealancl, and issued under the and National Parks Act, 1928, doth hereby declare that the purpose Seal of that Dominion, this 23rd dfty of'December, 1949. of the reserve described in the Schedule hereto is hereby changed W. S. GOOSMAN, Minister' of Works. from a reserve for a paddock for the use of the Department of Agriculture to a reserve for recreation purposes. GOD SAVE THE KING! (H.C. X/210/32/1.) SCHEDULE SOUTHLAND LAND DISTRICT Authorizing the La,ying-off of an Extension of Ghurchill Avenue, SECTIOYS 1-10 (inclusive), Block XXIX, Town of Lumsden. Area, in the Borough of M anurewa, Subject to a Condition as to the 10 acres, more or less. (S.O. 1327.) Building-line T • .T. SHERRARD, Clerk of the Executive Conncil. B. C. FREYBERG, Governor-General (L. and S. H.O. 1/449; D.O. 8/37.) ORDER IN COUNCIL

----~------.---~ At the Government Buildings at Wellington, this 21st day of December, 1949 Revoking the lleservut-ion Over a Re8erve in Town of Hunterville, Present: Wellington Land District THE HON. S. G. HOLLAND PRESIDING IN COUNCIL URSUANT to section thirty-one of the Municipal Corporations B. C. FREYBERG, Governor-General P Amendment Act, 1948, and section one hundred and twenty­ ORDER IN COUNCIL five of the Public Works Act, 1928, His Excellency the Governor­ At the Government Buildings at Wellington, this 21st day of General of the Dominion of New Zealand, acting by and with the December, 1949 advice and consent of the Executive Council, doth hereby authorize the Manurewa Borough Council to permit the laying-off of the Present: proposed street described in the Schedule hereto at a width for a THE HON. t::i. G. HOLLAND PRESIDING IN COUNCIL part of its length of less than sixty-six feet, but not less than fifty N pursua~lce and exerei~e of t,lw pow{'rs a.I;td autllOriti~s conferred feet, subject to the condition that no building or part of a building I upon hllll hy subseetlOl1 one (b) of sectIOn seven of the Public shall at any tim" be erected on the land fronting the said proposed Reserves, Domains, and National Parh Act, 1928, His Excellency street within a distance of forty-eight feet from the centre-line of the Governor-General of the Dominion of New Zealancl, acting by the said proposed street. a.nd with the advice and consent of the Executive Council of the said Dominion, doth hereby revoke the rescrvation for public buildings SCHEDULE over the land described in the Schedule hereto; >Lnd doth here by declare that the said land being vested in the Crown is Crown land 'fRAT proposed street in the North Auckland Land District, Borough a vaila ble for disposal under thc Land Act, Hl48. of Manurewa, being an extension of Churchill Avenue, containing by admeasurement 1 acre 1 rood 33·5 perches, more or less, being t::iUHEDULE part of Allotment 7, Parish of Papakura. As the same is more particularly delineated on the plan marked P.W.D. 129054, deposited 'VELLING'l'ON LAKD DIS'l'RlCl' iii the office of the Minister of Works at Wellington, and thereon t::iEC1'lON 15, Towll of HUllterville. Area, 3 roods, more 01' less. coloured red. . (S.O. plan 12377.) '1' • .T. SHERRARD, T . .T. SHERRARD, Clerk of the Executive Council. Clerk of the Executive Conncil. (P.W.51/2937.) (L. and S. H.O. 6/7/258; D.O. 8/898.)

Directing Sale of Rail-way Limd Near Westport Under the Public Works Act, 1928 Recreation Reserve in Southland Land District Brought Under Part II of the Public Reserves, Domains, and N ationa! Parks Act, 1928 B. C. FREY BERG, Governor-General ORDER IN COUNCIL B. C. FREYBERG, Governor-General ,At the Government Buildings at Wellington, this 21st day of ORDER IN COUNCIL December, 1949 At tho Government Buildings at Wellington, this 21st day of Present: December, 1949 THE HON. S. G. HOLLAND PRESIDING IN COUNCIL Present: I N pursuance and exercise of the powers and authorities conferred THB HON. S. C. HOLLAND PRESIDING IN COUNCIL upon him by the Public Works Act, 1928, His Excellency the y virtue of the powers and authorities vested in mc by the Governor-Gcneral of the Dominion of New Zealand, acting by and B thirty-fourth section of the Public Reserves, Domains, and with tho advice and consent of the Executive Council of thc said National Parks Act, 1928, I, Lieutenant·General Sir Bernard Cyril Dominion, doth hereby direct the sale of the land described in the Freyberg, the Governor-Genera.! of the Dominion of New Zealand, t::iehedule hercLu, such land being no longer required for the public acting by and with the advice and consent of the Executive Council work for which it was takcn. of the said Dominion, do hereby order and declare that the reserve for recreation in the Southland Land District described in the SCHEDULE Schedule hereto shall be and the same is herehy brought under the ApPROXIMA'rE area of the piece of land directed to be sold: 5 acres operation of and declared to be subject to the provisions of Part II 2 roods 22·2 perches. of the ~"id Act, and such reserve shall hereafter form part of the Being portion of Section 250, Square 141. Lumsden Domain, and be managed, administered, and dealt with Situatcd in Block VII, Kawatiri Survey District (Nelson R.D.), as a public domain by the Lumsden Domain Board. Buller County. SCHEDULE In the Nelson Land District; as the same is more particularly delineated on the plan marked W.R. 36802, deposited in the office t::ioU'l'HLAKD LAND DISTRIC'l' of the Minister of Railways at Wellington, and thereon coloured SECTIONS 1-10 (inclusive), Block XXIX, Town of Lumsden. AI''''', pink. 10 acres, more or less. (S.O. 1327.) T . .T. SHERRARD, T . .T. SHERRARD, Clerk of the Executive Council. Cleric of the Executive Council. (L.O. 12111/11.) (L. and S_ H.O. 1/449; D.O. 8/37.) 8 THE NEW ZEALAND GAZETTE [No.2

Taking Land for Public Purposes at A itutaki (Cook Islands) And in fmther pursuance of the said powers and authorities and with thc like advicc and consent, I do hereby confirm the said B. c. FREYBERG, Governor-General Commission and the three respective 'Varrants hereinbefore referred to except as altered by these presents. ORDER IN COUNCIL Given under the hand of His Excellency the Governor-Genera At the Government Buildings at Wellington, this 21st day of of the Dominion of New Zealand, and issued under the December, 1949 Seal of that Dominion this 21st day of December, 1949. Present: T. CLIFTON WEBB, Minister of Justice. THE HaN. S. G. HOLLAND PRESIDING· IN COcNCIL Approved in Council- URSUANT to section three hundred and fifty-seven of the T. ,J. SHERRAIW, P Cook Islands Act, 1915, His Excellency the Governor-General, "cting by and with the advice and consent of tho Executive Council, Clerk of the Executive Council. doth hereby take the lands described in the Schedule hereto for the following public purpose-namely, sites for public buildings. Lands Reserved in the North Auckland, South Auckland, Hawke's SCHEDULE Bay, Taranaki, Wellington, Nelson, llfarlborough, Otaqo, and 1. ALL that parcel of land situate in the District of Arutanga, in Southland Land Districts. the Island of Aitutaki, Cook Islands, containing 27 perches, be the same a little more or less, being part of Section No. 2c, Matariki. B. C. FREYBERG, Governor-General . 2. All that parcel of land situate in the District of Arutanga, HEREAS by the one hundred and sixty-seventh section of in the Island of Aitutaki, Cook Islands, containing 19 perches, be W the Land Act, 1948, it is enacted that the Governor-General the same a little more or less, being part of Section No. 37G,Pa-Ariki. may from time to time set apart as a reserve, notwithstanding that The said parcels of land altogether comprising 1 rood 6 Pf'rches, the same may be then held under pastoral lease or pastoral occu­ be the same a little more or less, as the same are delineated and edged pation licence, any Crown land for any purpose which, in his opinion red and yellow respectively on the plan signed by the Resident is desirable in the public interest and notice thereof shall be Commissioner of Rarotonga, and deposited in the office of the Regis. published in the Gazette. trar of the High Court ofthe Cook Islands at Rarotonga under No. 46. Now, therefore, I, Lientenant-General Sir Bernard Cyril Freyberg, T • .T. SHERRARD, the Governor-General of the Dominion of New Zealand, in pursuance Clerk of the Executive Council. and exercise of the powers and authorities conferred upon me by the said Act, do hereby reserve the lands in the North Auckland, South Auckland, Hawke's Bay, Taranaki, Wellington, Nelson, Marlborough, Otago, and Southland Land Districts, described in the Schedule hereunder written, for the purposes specified at the Prohibition of UBe of Emblem, Official Seal, or Name of the World end of the rcspcctivc dcscriptions of the lands so intended to be H calth Organization reserved. B. C_ FREYBERG, Governor-General P URSUANT to the authority conferred on me by subsection three SCHEDULE of section thirty-eight ofthc Statutes Amendment Act, 1948, J, NOR~'H AUCKLAND LAND DISTRICT Lieutenant-General Sir Bernard Cyril Freyberg, the Governor­ SEOTION 81,Block X, Mangamuka Survey District: Area, 6 acres General of the Dominion of New Zealand, do here by prohibit the use 1 rood 31·79 perches, more or less. (N orth Auckland plan S.O in connection with any trade or business of the emblem, the official 20286.) (Recreation.) scal, or the name of the World Health Organization, or any abbrevia­ (L. and S. H.O. 1/64; D.O. 14/98.) tion or variation of that name; or any word or words that may incorporate that name, abbreviation, or variation, without the SOUTH AUOKLAND LAND DIS'I'RIOT authorization of the Director-General of the World Health Organization. The emblem and official seal of the World Health Section 18, Block XI, Kawhia North Survey District: Area, Organization is the emblem of the United Nations surmounted by an 2 roods 32·2 perches, more or less. (South Auckland plan 1'1.0 iEsculapian staff and serpent in gold. 336968.) (Addition to a public school site, Hauturu.) (L and S. RO. 6/6/393; D.O. M.L. 1365.) As witness the hand of His Excellency the Governor-General, this 30th day of December, 1949. HAWKE'S BAY LAND DIS~'RIOT S. G. HOLLAND, Minister in Charge of Police. Section 86, Block III, Tahoraiti Survey District: Area, 7 acres 2 roods 25 perches, more or less. (Addition to a site for a public cemetcry.) (L. and S. H.O. 2/150; D.O. R.L. 42.) /Extending Period Within Which the Commission Appointed to Inquire Into and Report Upon the La,w of New Zealand Relating to Patents, TARANAKI LAND DIS~'RIOT Designs, and Trade-marks shall Report All that area situated in the Borough of Stratford containing by admeasurement a total of 8 acres 1 rood 10·3 perches, more or B. C. FREYBERG, Governor-General less, being Lots C, D, E, F, G, and H, shown on a plan deposited in the Land Registry Office at New Plymouth under No. 2498, To all to whom these presents shall come and to: HERBERT and being part Section 69, Block II, Ngaere Survey District; and EDGAR EVANS, GEORGE WILLIAM CLINKARD, ANDREW Subdivisions 1, 2, 3, 4, and 5 of Subdivision 2 of Section 69, Block II, JOHN PARK, STUART WENTWORTH INNES-KER PETERSON, Ngaere Survey District. (S_O_ 6293.) As the same is more parti­ and JOHN RALFE SMITH: Greeting_ cularly delineated on the plan marked L. and S. 6/6/253, deposited HEREAS by Warrant dated the twenty-eighth day· of April, in the Hcad Office, Department of Lands and Survey, at Wellington, W one thousand nine hundred and forty-eight, you, the said and thereon bordered red. (Site for a technical school, Stratford.) Herbert Edgar Evans, (L. and S. H.O. 6/6/253; D.O. E.R. 799.) George William Clinkard, Andrew John Park, WELLINGTON LAND DISTRICT Stuart Wentworth Innes-Ker Peterson, and Section 36, Block XII, Kaiticke Survey District: Area, 2 acres John Ralfe Smith rood 7·4 perches, more or less. (S.O. 21839.) (Addition to a were appointed under the authority of the Commissions of Inquiry public school site, Raurimu.) Act, 1908, and with the advice and consent of the Executive Council, (L. and S. RO. 6/6/610; D.O. 8/708.) to be a Commission of Inquiry for the purposes in the said Warrant set out: NELSON LA::-ID DISTRICT And whereas by the said Warrant you were required to report All that area containing by admeasurement 1 rood 38 perches, to me not later than the thirty-first day of January, one thousand more or less, being Section 1:{44 and part Section 1338, Town of nine hundred and forty-nine, your findings and opinions on the Reefton. As the same is more particularly delineated on the plan matters referred to you: marked L. and S. 1912/965A, deposited in thc Head Office, Depart­ And whereas by further Wa.rrant dated the twenty-sixth day of ment of ,Lands and Survey, at Wellington, and thereon .bordered hnuary, one thousand nine hundred and forty-nine, the time within red. (S.O. plan 9572.) (Recreation.) which you were so required to report was extended until the thirty­ (L. and S. H.O. 1912/96:>: D.O. 8/23.) first day of July, one thousand nine hundred and forty-nine: All that area in the Buller County containing by admeasurement And whereas by further Warrant dated the twenty-seventh day 10 acres 1 rood 16 perches, more or less, being Lot 1 as shown on a of July, one thousand nine hundred and forty-nine, the time within plan deposited in the Land Registry Office at Nelson under No. 3961, which you were so required to report was extended until the thirty­ and being part Scction 4 and part Section lA of Square 143, situated first day of December, one thousand nine hundred and forty-nine: in Rlock I, Ngakawau Survey District. As the same is more And whereas it is expedient that the time for so reporting should particularly delineated on the plan marked L. and S. 1/703n, bc extended as hereinafter provided: deposited in the Head Office, Department of Lands and Survey, at Now, therefore, I, Lieutenant-General Sir Bernard Cyril Wellin:;;ton, and thereon bordered rcd. (Recreation.) l<'reyberg, the Governor-General of the Domiuion of New Zealand, in pursnance and exercise of the powers conferred upon me by the (L. and S. H.O. 1/703; D.O. 8/125.) Commissions of Inquiry Act, 1908, and of all other powers and authorities enabling me in this behalf, and acting by and with the MARI.BOROUGH LAND DiSTRICT advice and consent of the Executive Council of the said Dominion, Section 3 of 2, Block XVIII, Pine Valley Survey District.: Area, do hereby extend until the thirtieth day of June, one thousand nine 2 acres more or les.. (S.0.3883_) (Public school site, Pine Valley.) hundred and fifty, the time within which you are so required to report: (L. and S. H.O. 6/6/366; D.O. 2/4,) JAN. 12] THE NEW ZEALAND GAZETTE 9

OTAGO LAND DISTRICT The Wellington West Coast and Taranaki Regiment- Section 5, Town of Omakau: Area, 34·7 perches, more or less Lieutenant (temp. Captain) O. S. Steverson, E.D., to be temp. (S.O. 697 Tn.) (Public.) Major, and remains seconded to the Palmerston North Technical (L. and S. H.O. 22/812/144: D.O. R.L.O. 194.) High School Cadets. Dated 1st May, 1949.

SOUTHLAND LAND DISTRICT The Hawke's Bay Regiment- Section 14, Block IX, Town of Winton:' Area, 1 rood 16·2 The ":ppointment of 2nd Lieutenant (on prob.) E. N. Gully, perches, more or less. (Addition to a public school site, Winton.) seconded to the Gisborne High School Cadets, is confirmed. (L. and S. H.O. 6/6/950; D.O. E.R. 3060.) As witness the hand of His Excellency the Governor-General, The Canterbury Regiment- this 21st day of December, 1949. Temp. 2nd Lieutenant V. G. Hill, 1st Battalion, is transferred E. B. CORBETT, Minister of Lands. to the Reserve of Officers, General List, the Royal N.Z. Infantry Corps, with the rank of 2nd Lieutenant, with seniority from 27th January, 1943. Dated 1st May, 1949.

Appointments, Promotions, Transfers, Resignations, and Retirement,. The Nelson, Marlborough, and West Caast Regiment- of Officers of the New Zealand Military Forces Captain K. W. T. Holcroft, 1st Battalion, is transferred to the Reserve of Officers, Regimental List, The Nelson, Marlborough, aud West Coast Regiment, with the rank of Captain, with seniority Army Department, from 1st February, 1940. Dated 1st May, 1949. ' Wellington, 24th December, 1949. Lieutenant E. Goodman, from the Reserve of Officers, Supple­ mentary List, to be Lieutenant, with seniority from 10th August, IS Excellency -the Governor-General has been pleased to 1946, and is posted to the 1st Battalion. Dated 1st December, 1948. H approve of the following appointments, promotions, transfers, resignations, and retirements of officers of the New Zealand Military Forces :- The Otago and Southland Regiment- THE ROYAL N.Z. ARTILLERY Temp. Major R. I. Rutherford, 1st Battalion, is posted to the Regular Foree- Retired List with the rank of Major. Dated 16th November, 1949, Captain (temp. Major) G. Hill ceases to be seconded to the Lieutenant (temp. Captain) 1. R. Diggle to be Captain. Dated Southland Technical Cdllege Cadets and is posted to the Retired 14th December, 1949. List with the rank of Major. Dated 17th November, 1949; Territorial Foroo- Temp. Lieutenant W. Asher, 1st Battalion, is transferred to The notice published in the N.Z. Gazette No. 71, dated 24th the Reserve 'of Officers, General List, The Royal N.Z. Infantry November, 1949, relative to temp. Captain G. D. Beresford, 9th Corps, with the rank of Lieutenant, with seniority from 14th Coast Regiment, R.N.Z.A., is hereby cancelled, and the following December, 1942. Dated 1st May. 1949. substituted- 2nd Lieutenant (temp. Captain) J. C. Scoular, 1st Battalion, is posted to the Retired List with the rank of Captain. Dated 2nd " Temp. Captain G. D. Beresford, 9th Coast Regiment, R.N.Z.A., November, 1949. to be Captain, with seniority from 7th January, 1946. Dated 1st Deoember, 1948." THE ROYAL N.Z. ARMY MEDICAL CORPS Lieutenant B. G. Baker, from the Reserve of Officers, Regi­ mental List, The Wellington Regiment (City of Wellington's Own), Territoria.! Poree- to be Lieutenant, with seniority from 26th December, 1947, and is posted to the 14th Composite Anti-Aircraft Regiment, R.N.Z.A. Lieutenant J. A. Crawley, from the Royal N.Z. Artillery, to be Dated 5th November, 1949. Lieutenant (non-medical), with seniority from 13th August, 1947, Lieutenant W. J. Gilbert, from the Reserve of Officers, and is posted to the Otago University Medical Company. Dated Supplementary List, to be Lieutenant, with seniority from 19th 9th December, 1949. August, 1948, and is posted to the 11th Coast Regiment, R.N.Z.A. RESERVE OF OFFIOERS Dated 1st December, 1948. Lieutenant J. A. Crawley, 3rd Field Regiment, R.N.Z.A., is Regimental List- transferred to the Royal N.Z. Army Medical Corps. Dated 9th Deoember, 1949. 3rd Armoured Regiment, R.N.Z.A.C.- Lieutenant (temp. Major) E. Badger, 9th Coast Regiment, Major D. L. Studholme, from the Reserve of Officers, Supple. R.N.Z.A., resigns his commission. Dated 20th September, 1949. mentary List, to be Major, with seniority from 13th September, Temp. Lieutenant L. R. Fountain, 11th Coast Regiment, 1947. Dated 1st May, 1949. R.N.Z.A., resigns his commi~sion. Dated 14th November, 1949. Major C. K. Saxton, from the Reserve of Officers, Supplementa,ry Temp. Lieutenant S. G. Cook, 11th Coast Regiment, R.N.Z.A., List, to be Major, with seniority from 14th September, 1947. resigns his commission. Dated 17th November, 1949. Dated 1st May, 1949. Lieutenant J. K. O'Hara is posted to the Retired List. Dated THE ROYAL N.Z. ARMOURlm CORPS 9th December, 1949. Regular Foree- 2nd Lieutenant F. T. Horton is posted to the Retired List. Dated 12th December, 1949. Lieutenant F. H. Childs to be Captain. Dated 14th December, 1949. The Hanraki Regiment- Territorfal Force- Temp. Captain C. W. Venn ell, from the Reserve of Officers, Temp. Major J. H. Beale, from the Reserve of Officers, Supple­ Supplementray List, to be Captain, with seniority from 7th February, mentary List, to be Major, with seniority from 29th December, 1947. Dated 1st May, 1949. 1945, and is posted to thE' 1st, Divisional Regiment, R.N.Z.A.C. (New Zealand Soottish). Dated 1st December, 1948. The Wellington Regiment (City of Wellington's Own)­ Captain P. I.. Collins, M.C., from the Retired List, to be Captain, with seniority ftom 7th October, 1948, and is posted to Lieutenant B. G. Baker is transferred to the Royal N.Z· the 1st Divisional Regiment, R.N.Z.A.C. (New Zealand Scottish). Artillery. Dated 5th November, 1949. Dated 1st December, 1948. Temp. Captain S. H. Southgate, 3rd Armoured Regiment, The Wellington West Coast and Taranaki Regiment- R.N.Z.A.C., is posted to the Retired List with the rank of Captain. Dated 21st November, 1949. Captain G. G. Olsen, from the Reserve of Officers, Supplementary' List, to be Captain, with seniority from 12th August, 1945. Dated THE ROYAL N.Z. INFANTRY CORPS 1st May, 1949. Territorial Foree- The Otago and Southland Regiment- The Hauraki Regiment- Temp. Lieutenant D. M: Shirley, from the Reserve of Officers, Temp. Captain D. H. Lloyd, 1st Battalion, is transferred to the Supplementary List, to be Lieutenant, with seniority from 29th Reserve of Officers, Regimental List, the Otago and Southland March, 1945. Dated 1st May, 1949.' Regiment, with the rank of Major, with seniority from 3rd August, Lieutenant R. E. Reggett, from the Reserve of Officers, 1948. Dated 1st May, 1949. Supplementary List, to be Lieutenant, with seniority from 8th July, Temp. Captain S. G. Still ceases to be seconded to the Rotorua 1948. Dated 1st May, 1949. High School Cadets and is transferred to the Reserve of Officers, Lieutenant R. J. Townsend, from the Reserve of Offioers, General List, The Hoyal N.Z. Infantry Corp., with the rank of Supplementary List, to be Captain, with seniority from 25th August, Captain, with seniority from 15th October, 1943. Dated 28th 1948. Dated 1st May, 1949. November, 1949. Lieutenant C. H. Hargest is posted to the Retired Li.t. Dated Temp. Lieutenant W. J. Neate, 1st Battalion, is posted to 16th November, 1949. ' the Retired List with the rank of Lieutenant. Dated 22nd September, Lieutenant W. H. Sadlier is posted to the Retired List with 1949. the rank of Captain. Dated 17th November, 1949. Temp. 2nd Lieutenant B. S. Banks, 1st Battalion, is posted to the Retired List with the rank of Lieutenant. Dated 26th The Royal N.Z. Army Medioal Corps- September, 1949. Temp. 2nd Lieutenant D. W. Hulton, 1st Battalion, is posted to Harry Karn, M.R.C.S. (Eng.), L.R.C.P. (Eng.), F.R.C.S. (Edin.), the Retired List with the rank of 2nd Lieutenant. Dated 27th B.S. (Lond.), late Major R.A.M.C., to be Major, with seniority from September, 1949. 2nd October, 1948. Dated 1st May, 1949. 10 THE NEW ZEALAND GAZETTE .[No.2

The New Zealand Provost Corps- AppOintments, Promotions, Retirement, and Relingui8111menta 01 Oommissions of Officer. ol.tl;~ Royal New Zealand Air Force Lieutenant J. R. D. Wilson, from the Reserve of Officers, Supplementary List, to be Lieutenant, With seniority from 5th January, 1948. Dated 1st May, 1~49.· Air Department, General List- Wellington, 5th January. 1950. The Royal N.Z. AFtillery- IS Exoellency the Governor.General has been pleased to H approve the following appointments, promotions, retirement, Captain D. R. Brickell, from the Retired List, to be Captain, and relinquishments of oommissions of officers of the Royal New with seniority from 30th August, 1944. Dated 1st May, 1949. Zealand Air Force ,- Temp. Lieutenant E. F. F. Smith, from the Reserve of Officers, Supplementary List, to be Captain, With seniority from 21st July, REGULAR AIR FORCE 1948. Dated 1st May, 1949. . Lieutenant C. D. Scott, from the Reserve of Officers, Supple. TEOHNlOAL BRANOH mentary List, to be Lieutenant, witl;t seniority from 14th November, 1947. Dated 1st May, 1949. Appointment Engineer Division- The Royal N.Z. Engineers- 29118 Squadron Leader (temp.) Albert Tom GILES, M.B.E., Captain A. G. Park, from the Reserve of Officers, Supplementary relinquishes his temporary commission and is granted an extended­ List, to be Major, with seniority from 26th January, 1947. Dated service commission, in his present rank and seniority, to expi~e on . 1st May, 1949. 30th November, 1949. Dated 1st June, 1947. . The notice appearing in the N.Z. Gaze1te No. 20, dated 15th· April, 1948, page 396, in so far as it relates to the above-mentioned The .Royal N.Z. Infantry Corps- offioer, is here by cancelled. Temp. Captain J. R. K. McLachlan, from the Reserve of Officers, Supplementary List, to be Captain, With seniority from RETIRED LIST 18th August, 1947. Dated 1st May, 1949. Captain C. M; Mackenzie, from the Retired List, to be Captain, 70193 Squadron Leader Albert Tom GILES, M.B.E., is placed with seniority from loth November, 1947. Dated,lst Ma.y, 1949. on the Retired List. Dated 1st December, 1949. Temp. Lieutenant K. A. B. HoWie, from the Reserve of Officers, Supplementary List, to be Lieutenant, with seniority from 14th TECHNIOAL BRANOH April, 1948. Dated 1st May, 1949. Appointment The N.Z. Army Pay Corps- Engin~r Division-'-- Lieutenant C. L. Kirby, from the Reserve of Officers, Supple. 70193 Albert Tom GILES, M.RE., is granted a temporary mentary List, to be Lieutenant,· With seniority from 19th July, commission in the rank of Squadron Leader With seniorit) as from 1948. Dated 1st May, 1949. 6th November, 1941. Dated. 1st December, 1949. Suppkmentary List- ADMINISTRATIVE AND SUPPLY BRANOH -Temp. Major J. A. Adams is posted to the Retired List With the rank of Major. Dated 24th November, 1949. Appointment Major M. H. R. Jones, M.C.,V.D., is posted to the Retired Special Duties Division- List. Dated 30th November, 1949. Captain (temp. Major) W. I. Shrimpton, E.D., is posted to the 74166 Peter Franklin ROBERTSON, on relinquishing his commis· Retired List With the r!lnk of Major. Dated 23rd November, 1949. sion in the Reserve of Air Force Officers, is granted a short.service Temp. Captain I. D. Guy, D.C.M., is posted to the Retired List commission in the rank of Flight Lieutenant, With seniority as With the rank of Major. Dated 1st N!lvember, 1949. from 6th June, 1949. Dated 6th December, 1949. Temp. Captain A. N. Haggitt is posted to the Retired List With the rank of Captain. Dated 10th November, 1949. MEDIOAL BRANOH Temp. Captain J. N. Walsh is posted to the Retired List With the rank of Captain. Dated 21st November, 1949. Promotion Temp. Captain H. A. Foote, M.M., is posted to the Retired 72962 Flight Lieutenant Joseph George HARKNESS, M.B., List With the rank of Captain. Dated 22nd November, 1949. Ch.B., is promoted to the rank of Squadron Leader. Dated 15th Temp. Captain J. L. Thoma./! resigns his commission. Dated December, 1949. 22nd November, 1949. . Captain W. H. Reid is posted to the Retired List. Dated 28th November, 1949. EDUOATION BRANOH Temp. Captain W. S. Dawson is posted to the Retired List Promotion with the rank of Captain. Dated 2nd Deoember, 1949 .. Temp. Captain and Quartermaster J. M. White is posted to 70321 Squadron Leader William Clemens THOMAS, B.A., Dip.Ed.• .the Retired List With the rank of Captain and Quartermaster. is promoted to the substantive rank of Wing Commander. Dated Dated 29th October, 1949. . 18th November, 1949. Lieutenant (temp. Captain) C. V. Dayns, M.R.C.V.S., resigns his commission. Dated 21st. November, 1949. Appointment Lieutenant (temp. Captain) E. L. Lloyd is posted to the Retired Hst With the rank of Qaptain. Dated 1st December, 1949. 74146 Alan Edward Law BRITTON is granted a short-service Temp. Lieutenant T. H. Jenkin is posted to the Retired List commission in the temporary rank of Flight Lieutenant (on prob.), with the rank of Lieutenant. Dated 16th November, 1949. Dated 12th December, 1949. Lieutenant S. Herbison, M.M., is posted to the Retired List. Dated 18th November, 1949. CHAPLAINS BRANOH Temp. Lieutenant E. W. J. Fraser resigns his commission. Dated 19th November, 1949. Relinquishment Temp. Lieutenant C. H. Harvey is posted to the Retired List 73651 Flight Lieutenant The Rev. Bertrand Cecil HOLDEN with the rank of Lieutenant. Dated 21st November, 1949. relinqUishes his oommission. Dated 13th December. 1949. Temp. Lieutenant V. R. Walcott resigns his commission. Dated 23rd November, 1949. Temp. Lieutenant P. F. Harre resigns his commssion. Dated NEW ZJlALAND DEFENOE SOIENTIFIO CORPS 25th November, 1949. Appointment Temp. Lieutenant W. D. Jenkin resigns his commission. Dated 26th November, 1949. Alick Charles KIBBLEWHITE, M.Sc., is granted a short-service Lieutenant E. W. Griffiths is posted to the Retired List. Dated commission for a period of five years in the rank of Sub-Lieutenant. 28th November, 1949.· . . Dated 1st December, 1949. Lieutena.nt A. T. G. Ross'is posted to the Retired List. Dated 1st December, 1949. TERRITORIAL AIR FORCE Temp. 2nd Lieutenant H. J. Rackley :resigns his oommission •. Dated 7th November, 1949. Relinquishment Temp. 2nd Lieutenant G. L. Bingham is posted to the Retired . 130143 Flying Officer (temp.) Bernard Keith KNOWLES, B.A., List Wi.th the rank of 2nd Lieutenant. Dated 30th November, 1949. RCom., A.R.A.N.Z., A.C.LS., A.C.A.N.Z., relinquishes his com· 2nd Lieutenant O. D. Taylor is posted to the Retired List. mission. Dated 17th August, 1949. Dated 6th December, 1949. . Temp. 2nd LUiutenant H. J. Tyrie resigns his commission. RESERVE OF AIR FORCE OFFICERS Dated 12th Deoe!Uber, 1949. ReZinquiahment OFFIOER . STRUOK OFF THE STRENGTH OF THE 2ND N.Z. EXPEDITIONARY FOROE 417176 Flight Lieutenant Peter Franklin ROBERTSON relin­ quishes his commission. Dated 6th December, 1949.• Captain A. N. Rutledge, and is posted to the Retired List. Dated loth December, 1949. W. J.BROADFOOT,. T. 'L.MACDONALD, Minister of Defence. For the Minister of Defence. JAN. 12] THE NEW ZEALAND GAZETTE 11

Appointments, Promotion, and Relinquishment of Oommissions of Honorary Ranger of Beache8 Appointed Officers of the Royal New Zealand Air Force N pursuance of the provisions of the Harbours Act, 1923, I, Air Department, I William Stanley Goosman, Minister of Marine, do hereby Wellington, 16th December, 1949. appoint lS Excellency the Governor-General has been pleased to approve John Martin El the following appointments, promotion, and relinquishment of Kaiteriteri to be Honorary Ranger of Beaches for the purposes of commissions of officers of the Royal New Zealand Air Force :- of the Harbours Act, 1923, as from the 1st day of January, 1950. REGULAR AIR FORCE As witness my hand this 29th day of December, 1949. GENERAL DUTIES BRANCH W. S. GOOSMAN, Minister of Marine. Promotion 70044 Squadron Leader Percival Patrick O'BRIEN, B.Com., to be Wing Commander (temp_). Dated 1st December, 1949. Regist·rars of Marriages,

Appointment of Honorary Fishery Officer Department of Lands and Survey, Wellington, 10th January, 1950. IS Excellency the Governor-General has been pleased in N pursuance and exerCise of the power and authority conferred H pursuance of section 46 of the Public Reserves, Domains, I upon me by section 29 of the Statutes Amendment Act, 1946, and National Parks Act, 1928, to increase the total number of I, William Stanley Goosman, Minister of Marine, do hereby appoint members of the Pungarehu Domain Board from seven to eight Hans Otto Lauritz Hansen, of Palmerston North, and to appoint Martin Keith Corbett to be an Honorary Fishery Officer for the purposes of Part I of the Fisheries Act, 1908, to hold office until the 31st day of March, 1950_ as the additional member thereby rendered necessary. Dated at Wellington, this 21st day of December, 1949. D. M_ GREIG, Director-General. W. S. GOOS1>lAN, 1>iinister of Marine. (L. and S. H.O. 1/239; D_O. 8/1/33.) B 12 TlIE NEW ZEALAND GAZETTE· [No.2

Additional Member of Dobson Domain Board Appointed Oompanion of the Most Distingui8hed Order of Saint Michael and Saint George (C.M.G.)- Department of Lands and Survey, Mr. William Hollis Cocker, of Auckland. Wellington, lOth January, 1950. Dr. Eric Howard Manley Luke, of Wellington. IS Excellency the. Governor-General has been pleased in H pursuance of section 46 of the Public Reserves, Domains, Commander of the Most Excellent Order of the British Empire and National Parks Act, 1928, to increase the total number of (C.B.E.)- members of the Dobson Domain Board from eight to nine, and Miss Mary Isabel Lambie, O.B.E., of Wellington. to appoint Mr. James Cummings, of Wellington. Andrew McIntosh Professor Frederick George Soper, of Dunedin. as the additional member thereby rendered necessary. Officer of the llfost ExceUent Order of the British Empire (O.B.E.J­ D. M. GREIG, Director-General. The Reverend Dr. John James North, of Auckland. (L. and S- H.O. 1/548; D.O. 8/26/23.) Dr. Harold Edward Annett, of Hamilton. Mr. Wru.remaihi Hotu, of Te Kniti. Dr. Robert Searson Rodney Francis, of Hastings. The Lemon Marketing Regulations-Notice Fixing Prices of Certain Mr. Clifford Oswald Bell, of Wellington. Grades Mr. Herbert Hill, of Christchurch. Miss Helen :McDonald Findlay, of Christchurch. Office of Minister of Marketing, Mr. John Bitchener, ofWaimate. Wellington,.22nd December, 1949. Mr. Sidney Bach Smith, of Dunedin. P URSUANT to Regulation 19 of the Lemon Marketing Regu­ Member of the Most ExceUent Order of the British Empire (M.B.E.)­ lations 1946, I hereby fix the following prices per loose bushel Mrs. Ina Coralie Wilks, A.R.R.C., of Auckland. to be paid by the Marketing Department for lemons delivered to the Mr. Albert James Stratford, of Auckland. Department· during the undermentioned period. Mrs. Maud Booth Bowyer, of Otorohanga. Period of delivery (both days inclusive): 1st January to Mr. Seymour Percy Spiller, of Napier. 31st January, 1950:- Miss Irene Grace Owen, of Hastings. Loose packed fresh lemons, Preferred Commercial s. d. Mr. Ihakara Rapana, of Hastings. Grade .. 12 8 Mrs. Elsie Mitchell, of Lower Hutt. Loose packed fresh lemons, Commercial Grade 11 2 Mrs. Winifride Mary Dive, of Wellington. Loose packed fresh lemons, First-grade Peel 5 6 Miss Margaret Vivien Miller, of Nelson. Loose packed fresh lemons, Second-grade Peel 4 0 Miss Ethel Mary Le Lievre, of Akaroa. Loose packed fresh lemons, Jnice Grade .. 2 0 Mr. Thomas McGhie, of Ngakawau. K. J. HOLYOAKE, Minister of Marketing. Mr. Wilfred John Davies, of Oamaru. Mr. David Hazeel Cockburn, of Queenstown. Miss Sybil Mary Beresford, of Lawrence. Exemption Order Under the Motor-drivers Regulations 1940 MILITARY DIVISION Knight Commander of the Most ExceUent Order of the British Empire URSUANT to the Motor-drivers Regulations 1940,* the (K.B.E.J- P Minister of Transport doth here by order and declare that the provisions of clause (I) of Regulation 7 of the said regulations, so Air Vice-Marshal Arthur de Terrotte Nevill, C.B., C.B.E., far as they relate to the driving of heavy trade motors, shall not Chief of Air Staff, Royal New Zealand Air Force, of apply to the persons hereinafter mentioned, but in lieu thereof the Wellington. following provision shall apply:- Commauder of the Most Excellent Order of the Rritish Empire A motor-driver's licence issued under the Motor-drivers (C.B.E.J- Regulations 1940 to anyone of the persons described in Column 1 of the Schedule hereunder may authorize him to drive a heavy Brigadier William George Gentry, D.S.O., O.B.E., Adjutant­ trade motor in the course of his employment on a farm or market­ General and Second Military Member of the Army Board, garden of the respective employer described in Column 2 of the said New Zealand Military Forces, of Wellington. Schedule, but shall not authorize him, while he is under the age Officer of the Most Excellent Order of the Rritish Empire (O.B.E.)­ of eighteen years, to drive a heavy trade motor for any other purpose. Commander Richard Everley Washbourn, D.S.O., R.N., of Auckland. , SCHEDULE Wing Commander William Glanville Woodward, R.N.Z.A.F., Column 1 (Driver). Column 2 (Employer). of Lower Hutt. George Charles Jones, Ashwick Flat, Fairlie Father. Member of the Most ExtJeUent Order of the British Empire (M.B.E.)­ Frederick George McCreanor ... R. K. Allen, Castle Road, Lieutenant (S) Thomas Lewis Luckman, R.N.Z.N., of Auckland. R.D., Lumsden. Senior Commissioned Wardmaster Stanley Austin Higgs, Robert Henry Honeyfield, Motunui Father. R.N.Z.N., of Auckland. Clarry John Honeyfield, Motunui Father. Honorary Captain Cecil Herbert Hoskin, New Zealand Russell Albert Greene, Kaitangata James .Marshall. Territorial Force, of Christchurch. David Even Albert Berry, Valley Road, Warrant Officer, 1st Class, William Sampson Valentine, R.D., Raetihi Father. R.N.Z.A.O.C., of Christchurch. Dated at Wellington, this 16th day of December, 1949. Flight Lieutenant Sidney Maxwell Hope, R.N.Z.A.F., of W. S. GOOSMAN, Minister of Transport. ..:\lexandra. • Statutory Regulations 1940, Serial number 1940/73, page 211. Warrant Officer Richard Hermann Simpson, R.N.Z.A.F., Amendment No.1: Statutory Regulatiolls1943, Serial number 1943/101, ofOhakea. page 199: Amendment No.2: Statntory Regulations 1945, Serial number 1945/199, British Empire Medal-- page 527. Chief Engine-room Artificer Percival Roland Honton, R.N.Z.N., of Auckland. Revoking Portion of a Warrant Excluding Streets from Limitation Chief Petty Officer Ivan Cassell Brown, R.N.Z.N.V.R., of as to Speed Imposed by the Transport Act, 1949, Section 36 Dunedin. Chief Petty Officer Stoker-Mechanic John Edward Leon Sevi, N terms of section 36 of the Transport Act, 1949, and of all other R.N.Z.N., of Auckland. I powers enabling him in that behalf, the Minister of Transport Petty Officer Keith Leonard Wadham, R.N.Z.N.V.R., of hereby revokes that portion of the Warrant dated the 8th day of Auckland. October, 1937, and pnblished in Gazette No. 70 of the 14th day of Master-at-Arms William Vernon Cyril Hogan, R.N.Z.N., of October, 1937, at page 2341, and which excludes portion of the Auckland. Onerahi Road in Whangarei Borough from the limitation as to Sergeant Joan Pamela Smith, N.Z.W.A.A.C., of Whangarei. speed imposed by the Motor-vehicles Amendment Act, section 3. Flight Sergeant Hilton Bravener Fowler, R.N.Z.A.F., of New Dated at Wellington, this 24th day of December, 1949. Plymouth. Sergeant Jean Mary Murtagh, W.A.A.F., of Bluff. W. S. GOOSMAN, Minister of Transport. Flight Sergeant James Ernest Charles Price, R.N.Z.A.F., of (T.T. 9/15/46.) Wellington .. Flight Sergeant Leslie Frankin Gibbs, R.N.Z.A.F., of Christchurch. New Year Honours List Associate of the Royal Red Oross (A.R.R.O.)- IS Excellency the Governor-General has announced that the Charge Sister Phyllis Irene Johnston, N.Z.A.N.S., of Pahiatua. H King has been graciously pleased, on the occasion of the New Year, to confer the following Honours:- Air Force Cross- Flight .Lieutenant Alwyn Lennox Parlane, R.N.Z.A.F., of CIVIL DIVISION Christchurch. Knight Commander of the Most ExceUent Order of the British Empire (K.B~E.)- Commeudation for Valuable Service in the Air- Mr. John Robert McKenzie, of Christchurch. Flying Officer Arthur Cyril Hilliam, R.N.Z:A.F., of Kumeu. Master Signaller Horace James Haberfield, R.N.Z.A.F., of Knight Bachelor- Timaru. Mr. Alexander Howat Johnstone, O.B.E.,lK.C., of Auckland. D. E. FOUHY, Official Secretary. JAN. 12] THE NEW ZEALAND GAZETTE, 13"

Electrical Wiremen's Registration Act, 1925.-Resulta of DunediJl.-Anderson, G. C.; Carter, R. K.; Collings, W. J.; Examination8, September, 1949 Crichton, A. N.; Donaldson, G. M.; Harkness, 0.; Kerr, M. R.; Logie, J. P.; McDonald, B. R.; McLaren, M. J.; NoTICE is hereby given of the results of the examinations held Segar, H. V.; Thompson, R. L.; Wilkie, W. J.; Wilson, L. B. in September, 1949. Gisbome.-Burborough, S. H.; Kelly, A. A. J.; Monk, C. D. Greymouth.-May, A. Examinations for ELECTRICAL WIREMEN were held in the Hamilton.-Byrne, L. C; Caitcheon, W. S.; Cullen, W. M.; following centres :- Harrop, G. N.; Knight, D. A.; Lindsay, B. C.; Smart, G. S. ; WRITTEN PART Stabler, R. A.; Whitehead; R. Candidates. Paesed. Percentages. Hastings.-Leete, E. M.; Limbrick, F. I.; Snell, A. J. Alexandra 6 2 33 Hawera.-Booth, I.; McSweeney, R. M. Ashburton 6 1 18 Invercargill.-Baxter, R. W.; Crack, R. H.; Hart, T. G.; Auckland 95 31 33 Morrison, E. F.; Mutch, J. T.; Stevenson, H. J. Balelutha 4 2 50 Mangakino.-Walker, J. A. Blenheim 5 2 40 Masterton.-Brown, R. A.; Garland, A. D.; Summers, A. J.

Chrlstohurch ~. 61 15 25 Nelson.-Adams, P. T.; Sigley, K. J. Dunedin 36 14 39 New Plymouth.-Holmes, K. J.; Tocker, K. D. Gisborne 9 3 33 Oamaru.-Ball, D. R.; Bell, S. J.; Scott, J. M.; Smolenski, W. J. ; Greymouth 6 1 17 Sullivan, M. P.; Wilson, R. H. Hamilton 31 9 29 Opotiki.-Field, M.; Hannah, L. E. Hastings 10 3 30 Palmerston North.-Freebairn, J. S.; Hay, I. D.; Lawson, A. T. ; Hawera 7 2 28 Morten, E.; Paynter, M. P.; Price, B. E.; Robson, F. L. ; Invercargill 19 6 32 Rodgers, N. K.; Rosvall, G. A.; Wilkins, H. V. Kaikohe 1 Petone.-Cains, R. J.; Kinnear, J.; Kruit, A. H.; Nicholas, J. F.; Kaitaia 1 Powell, J. W.; Spearman, R.; Tait, J. A. M.; Wild, G. Mangakino 6 1 17 Rotorua.-Engberg, J. F. L.; Farmer, I. P.; Fryer, E. C.; Ware- Masterton 9 3 33 tini, T. M. Nelson 11 2 18 Timaru.-Ramsay, M. D. New Plymouth 11 2 18 Wanganui.-Crawford, B. A.; Willacy, 0. G. Oamaru 8 6 75 Wellington.-Blackbee, P. E.; Collins, H. G.; Fowler, M. C.; Opotiki 2 2 100 Jacobson, F. M.; Kerr, N. A.; Newberry, A. V.; Oldham, Palmerston North 20 10 50 G. A.; Oxley, M. H.; Pedersen, F. J.; Perry, M. C.;' Petone 21 8 38 Sharp, R. J.; Sykes, D. C.; Thum, F.; Waldron, D. H.; Rotorua 7 4 57 Walker, W. D.; Woodward, C. A. Takaka 1 Westport.-Deer, J. Tauranga 6 Whakatane.-Burt, K. D. Timaru 5 20 Whangarei.-Faithfull, C. W. Wairoa 2 Waihi 1 PASSED IN PRACTICAL PART Wanganui 4 2 50 Ashburton.-Hight, E. S. Wellington 38 16 42 Auckland.-Abercrombie, W. (jun.); Andrews, A. J.; Anstiss, Westport 1 1 100 P. J.; Berry, D. J.; Bloxham, E. C.; Bowman, T. R.; Whakatane 2 1 50 Cairns, J. H.; Cameron, J. W.; Cardy, K. G.; Crispe, L. J. ; Whangarei 4 1 25 Cuthbert, W. C. H.; Fisher, P. W.; George, E. A.; Hellyar, T. 'K.; Henshaw, G.; Jackson, R. W. D.; Jordan, D. S.; ~otals .. 456 151 33 Kell, D. W.; Lambert, J. S. (jun.); Manisty, D. G.; Mayne, J. F. W.; Mitchell, J. B.; Moffat, M. L.; Morrell, L. F.; PRACTICAL PART Morris, L. A.; Moss, W. W.; Neville, T. P.; Pearson, F. W. ; CandIdates. Passed. Percentages. Pinel, A. R. G.; Prickett, J. D. C.; Ross, A. D.; Seaton, S. ; Ashburton 1 1 100 Sheriff, C. W.; Simons, P. H.; Stewart, M. R.; Stillman, B. J. ; Auckland 68 43 63 Sole, B. J. G.; Sullivan, J. W.; Taylor, A. E.; Thomas, H. H. ; Blenheim 3 3 100 Tourell, A. J.; Watson, R. S.; Wilson, K. D. H. Christchurch 34 23 68 Blenheim.-Bumett, R. E.; Coleman, R. A.; N!'\al, B. W. D. Dunedin 30 19 63 Christchurch.-Allen, W. R.; Beattie, E.; Borgfeldt, D. C.; Gisbome 3 2 66 Colquhoun, R. D.; Cotter, J. F.; Davidson, J. M.; Davidson, Hamilton 8 5 62 N. S.; Freeman, C. H.; French, A. L.; Frewer, A. V.;, Hastings 4 2 50 Harrison, W.; Joyce, E. H.; Lilley, R. E.; McKnight, C. J. ; Hawera 7 7 100 Murphy, A.; Newton, L. W.; Perkins, W. M.; Rule, A. J. ; Invercargill 13 10 77 Sawers, J. B.; Smith, N,. E.; Steffensen, K. A.; Simpson, Kaitaia 1 D. W.; Sjoberg, J. A. Kaikohe 1 Dunedin.-Anderson, G. Q.; Butel, G. R.; Cadzow, A. J.; Carter, Mangakino 5 1 20 R. K.; Collings, W. J.; Crichton, A. N.; Donaldson, G. M. ; Masterton 3 3 100 Douglas, T. J.; Harkness, 0.; Kerr, M. R.; Larkins, J. I.; Nelson 3 3 100 McDonald, B. R.; McIvor, D. C.; McLaren, M. J.; Mills, New Plymouth 9 8 81 F. W.; Segar, H. V.; Thompson, R. L.; Walker, R. G.; Oamaru 1 1 100 Wilson, L. B. Palmerston North 15 12 80 Gisborne.-Burhorough, S. H.; Kelly, A. A. J. Petone 14 7 50 Hamilton.-Bums, R. G.; Collins, A. S.; Griffin, A. S.; Smart, Rotorua 4 2 50 G. S.; Tilson, D. Tauranga 6 6 100 Hastings.-Rumbal, R. T.; Snell, A. J. Timaru 5 3 60 Hawera.-Booth, I.; Cullinan, E. S. P.; Drabhle, A. J.; Drabble, Waihi 1 1 100 D. A.; Harris, N. R.; McSweeney, R. M.; Patterson, W. F. J. Wairoa 1 1 100 Invercargill.-Baxter, R. W.; Frederic, J. G.; Hart, T. G.; Watiganui 6 5 83 Hurst, F.; Lilley, 0. T.; Maxwell, G. E.; McKenzie, A.; Wellington 25 20 80 Morrison, E. F.; Mutch, J. T.; Oughton, R. L. Westport 1 1 100 Mangakino.-Meokas, A. R. Whakatane 1 1 100 Masterton.-Blade, R. H.; Clarke, E. G;; Cotter, P. Whangarei" 1 1 100 Nelson.-Flowerday, C. W.; Harte, P. L.; Sigley, K. J. New Plymouth.-Broadmore, D. J.; Brough, J. A.; Chadman, Totals .. 274 191 70 C. B.; Herbert, T. E.; Meyer, S. F.; Rook, K. M.; Tubby, G. E.; Waite, G. J. The highest marks obtained were 97 in the written part and Oamaru.-Scott, J. M. 95 in the practical part; the maximum marks obtainable being Palmerston North.-Cooksley, A. C.; Costigan, L. A.; Henry, 100 in each case. . M. B.; Lewis, 0. R.; Nash, B. K. B.; Nottle,W. T.; Paynter, The examination results for the above centres are as follows :- M. P. ; Pilkington, N. D.; Price, B. E.; Riches, H. G. W.; Rodgers, N. K.; Spiers, D. M. PASSED IN WRITTEN PART Petone.-Canute, J. J.; Fly, R. H.; McArthur, I. D.; Powell, Alexandra.-Farquhar, R. F.; Munro, B. J. J. W.; Tait, J. A. M.; White, A. J.; Wild, G. Ashburton.-Kelly, A. A. H. Rotorua.-Engberg, J. F. L.; Fryer, E. C. Auckland.-Ainger, F. A.; Bell, F. 0.; ;Bright, R. E.; Cheesman, Tauranga.-Key, A. V.; McMaster, F. N.; Murphy, C. J.; Murray, E. F.; Commins, M. H.; Cuthbert, W. C. H.; Dent, L. A. ; G. C.; Pope, N. F.; Rannard, N-. A. P. Evans, V. J.; Fleming, K. R.; Frantzman, H. C.; George, Timaru.-Hewitt, G. J.; McPherson, A. P.; Simmons, V. J. E. A.; Henshaw, G.; Hom, F. E.; Irvine, J.; Keene, R. T. ; Wairoa.-Baty, R. L. Lambert, J. S. (jun.); McAnally, K.; Morris, L. A.; Paice, Waibi.-Hudson, J. H. R. K.; Pinel, A. R. G.; Revington, W. R.; Rodgers, I. T. L.; Wanganui.-Byres, R. E.; Dick, V. A.; Healey, R. H. S.; Hickey, Ross, A. D.; Sheriff, C. W.; Simons, P. H.; Small, J. R. ; D. W. M.; Thomas, M. R. Stillman, B. J.; Thomas, H. H.; Tourell, A. J.; Voss, W. J.; Wellington.-Aird, J. I.; Beggs, D.; Blackbee, P. E.; Ca.rroll, Woolf, T. J. ' P. J.; Coburn, D.; Dorgan, J. G.; Engel, N. E.; Holmes, 1'Ialclutha.-Forbes, J. D.; Maxwell, D. G. K. J.; Jacobson, F. M.; Manson, W. J.; Mathieson, J. M.; Blenheim.-Boyle, D. W.; Neal, B. W. D. Newberry, A. V.; Oldham, G. A.; Oxley, M. H.; Pedersen, Christchurch.-Colquhoun, R. D.; Davidson, N. S.; French, A. L. ; F. J.; Taylor, R. J.; Thum, F.; Wallis, L. G.; Whitsitt, Grieve, D. E. D.; Hurst, R. I. W.; Lewis, K. C.; Milne, K. H. ; J. H.; Woodward, C. A. ' Preston, J. B.; Robinson, J. E.; Sawers, J. B.; ,Searle, E. C. ; Westport.-Deer, J. SIIJ&rl, E. W.; Smith, N. E.; Walker, R. W. Me.; Withers, Whakatane.-Chadwick, I. T. '" ,.,. Whamrarei.-Kirvan. D. D. [No. ~

Examinations for ELECTRICAL SERVICEMEN were held in the following centres :­ WRITTEN PART

Oandldates. P ....ed. Per Cent.

I. ii I.

PRACTICAL PART

Oandldates. Passed. Per (lent.

CelItre., * I * I* JJII jl j it 1 J ! I '" ! Auckland ...... 1 12 13 1 5 6 100 42 46 Blenheim ...... ;. 3 3 - 2 2 - 66 66 Christohurch .. ' ...... ," - 15 15 - ,7 7 - 47 47 Dunedin ...... - 5 5 - 2 2 - 40, 40 Greymouth .. .'...... - 1 1 - 1 I - 100 100 Hamilton ...... - 4 4 - 3 3 - 75 75 Hastings ...... - 7 7 - 4 4 - 57 57 Invercargill ...... - 4 4 - 4 4 - 100 }OO Kaitaia ...... - 1 1 .. .. - .. .. Nelson ...... - 2 2 - 2 2 - 100 100 New Plymouth ...... - 5 5 - 2 2 - 40 40 Oamliru ...... - 1 1 - 1 1 - 100 100 Palmerston North ...... - 3 3 - 2 2 - 66 66 Petone ...... - 5 5 - 4 4 - 80 80 Tauranga ...... - 7 7 - 3 3 - 43 4.3 Wairoa ...... - 1 1 - .. .. - .. .. Wellington ...... - 14 1>1, - 8 8 - 57 ,57 Whangarei ...... , - 2 2 - 1 1 - 50 50 ----'------~ Totals ...... 1 92 93 1 51 52 10!) - 55 56

• This inoJudesRadlo Servicemen, Cinem~tograph Operators, and Luminous.discharge-tub, InstanerS.

The highest marks obtained were as fonows :- Hastings.-Spence, R. G.; Whitaker, C. (a) Written Part- ' Invercargill.-Howard, S. J.; Lo~, R. C.; Saggers, N. R. Ma.stertOn.-Heath, C. A. Eleotrica:l Servicemen .. 90 Nelson.-Fairbairn, R. Radio Servicemen 84 New P.lymouth.-Burgess, L. R. Luminous.discharge-tube Insta:llers 8>1, Oamaru.-Seaton, T. D. (b)' Praetical Part- Palmertiton North ...... :Loveridge; L. T. C.; Wor-lioY!', K. E. Servicemen . . 90 Petone.-Carton, W. E'I Grea.ves, L. F. ; ,Reynolds, A.W. Tauranga.-Foster, G. F.; Rumsey, G. L. C.; Wade, D. 'R~ Radio Experimenters 79 Wanganui.-"Ptyce, B. C. A. . The mq,ximum marks obtainq,blewilre 100 jn allcll-Ses. Wellington.-Anderson" G.; Claydon, B. T.; McKenzie, A. J.; The examination results for the above centres are as follows :- Montgomery, S. A-; Penman, J. E.· R.; Street, B. W.; Taylor, M, F. W.; TrengrOve, J.F. PASSEDlN 'WRITTEN PART Whangarei.-Birch, R. W.; Cotterill, O. J.; Ruth, J, L. AiJckl~nd.-Coggins; A:J. ; Greenwood; J. H. ; Peguero, L. F. K.; Redshaw, W. R.; Wilkinson, C. PASSED IN 'PRACTICAL PART Blenheim.-Blaikie, J.; May, J. E. Auckl~nd.-Bolton,J. A.; Brady, L. J.; Frieberg, A. G.; Lowry, Christohurch.-Adams, J. D.; Ayling, G.; Blake, /l.~ .J.; Cairns, J. R.; Small, J.; Swindells, T. J. O. G.; Davies, J. N.; Friedberg, E. M; ; Frizzell, D. C,; Blenheim.-Blaikie, J.; May, J. E. Gopperth, K. R.; Irwin, E. B. B.; Nee, P. 0.; Norton, B. D. ; Christohurch.-Ca.irns, O. G.; Davies, J. N.; Friedberg" E. M.; O'SUllivan, P.; Parry, L. C. Monsen, A. 1(.; Norton, B. D.; Parry, L. C.,; Vasta, A. I. Dunedin.-Askey, W. J. H.; Davey, F. M.; Middleton, C. K.; Dunedin.-Kennedy, L. A.; Waters, M. J. ' Stiglish, C. A.; Turner,J. R. Greymouth ...... :Todd, G. F. T. . Greymouth.-Morgan, R. G.; Smith, D. W. Hamilton.-Goodare, W, J.; Pepperell, B.F.; Wilkinson, J. H. Ra.milton.-Coombes, W.; Dicken, R.; Goodare, W. J.; Knight,,' Hastings.-Crook, J. W.; Orange, R. A.; Spence, R. G. i J. R. i Miller, P. G.; Pepperell, B. F. Whitaker, C. .tAN. 12) rIm NEw ZEALAND GAZETTE 15

Invercargill.-Curran, G. F.; Graham, P. A.; Lloyd, D. J.; Reaults of PO!!8 for Propo8ed Loans McLeod, R. Nelson.-Fairbairn, R.; Thomas, L. V. Wellington, 21st December, 1949. New Plymouth.-'-Burgess, L. R.; Huggard, J. D. HE following notices, received by the Hon. Minister of Finance Oamaru.-Seaton, T. D. T from the Mayor of the Borough of Te Kuiti, are published in Palmerston North.-Grocott, G. H.; Loveridge, L. T. C. accordance with the provisions of the Local Bodies' Loans Act, 1926. Petone.-Carton, W. E.; Harris, B. J.; Maxwell, H.' J.; Robinson, V. E. B. C. ASHWIN, Secretary to the Treasury. Tauranga.-Costar, H. W.; Forrester, R. C.; Wade, D. R. Wellington.-Anderson, G.; Bibby, G. S.; Campbell, E. P.; TE KUITI BOROUGH COUNCIL 'Claydon, B. T.; Glover, R. B.; Harvey, J. H.; Penman, Notice of ReBult of Po!! on Proposal to Rai8e a Loan J. E. R.; Street, B. W. PURSUANT to section 13 of the Local Bodies' Loans Act, 1926, I Whangarei.-Ruth, J. L. hereby give notice that at a poll of ratepayers of the Borough of ELECTRICAL W~ElIJEN'S REGISTRATION ACT, 1925 Te Kuiti, taken on the 14th day of December, 1949, on the proposal of the Te Kuiti Borough Council to borrow the sum of seven thousand l'he following candidates passed the September, 1948, written five hundred pounds (£7,500) for the p1Irp9se of reconditioning and examination for ELECTRICAL WIREMEN and have not been tar-sealing various streets within the borough :- previously gazetted :- Votes. C. J. Curtis, Auckland. The number of votes recorded for the proposal was . . 59 C. L. Chard, Lower Hutt. The number of votes recorded against the proposal was.. 29 E. G. Cassie, Dunedin (September, 1948). I therefore declare that the proposal was carried. A. S. Griffin, Te Kuiti. G. D. Meikle, Oamaru. Dated this 15th day of December, 1949. Notice is hereby given of a special examination conducted by K. W. Low, Mayor. the Electrical Wiremen's Registration Board :- ' TE KUITI BOROUGH COUNOIL ELECTBJOAL SERVICEMEN Notice of Result of Po!! on Proposal to Rai8e a Loan Passed in Written Part- PURSUANT to section 13 of the Local Bodies' Loans Aot, 1926, T. C. Parker, Petone (August, 1949). I hereby give notice that at a poll of ratepayers of the Borough (9/0/5/1.) C. C. KENWARD, Registra.r. ofTe Kuiti, taken on the 14th day of December, 1949, on the proposal of the Te Kuiti Borough Council to borrow the sum of three thousand pounds (£3,000) for the purpose of providing footpaths in various streets within the Borough :- Reault of Poll for Proposed Loan Votes. The number of votes recorded for the proposal was • • 56 Wellington, 22nd December, 1949. The number of votes recorded against the proposal was .. 32, HE following notice, received by the Hon. Minister of Finance , T from the Mayor of the Borough of Waipukurau, is published I therefore deolare that the proposal was caITied' in accordance with the provisions of the Local Bodies' Loans Aot, Dated this 15th day of December, 1949. 1926. K. W. Lew, Mayor. B. C. ASHWIN, Secretary to the Treasury.

W~UKURAU BOROUGH COUNC~ Result of Poll for PropoBed Loan PURSUANT to section 13 of the Local Bodies' Loans Act, 1926, I hereby give notice that at a poll of the ratepayers of the Borough Welliugton, 21st December, 1949. of Waipukurau taken on the 9th day of November, 1949, on the HE following notice, received by the Hon. Minister of Finance proposal of the Waipukurau Borough Council to borrow the sum of T from the Mayor of the Borough of Alexandra, is published £28,100 for General Purposes Loan, 1948, and the sum of £1,900 in accordance with the provisions of the Local Bodies' Loans Act, for General Purposes Loan, No.2, 1949, the votes recorded are as 1926. follows :- B. C. ASHWIN, Secretary to the Treasury. General Purpoaes Loan, 1918, oj £28,100 Votes. ALEXANDRA. BOROUGH COUNOIL The number of votes recqrded for the proposal was .• 171 Notice of Re8U1t of Po!! on Proposal to Raise Loan of £1,200 The number of votes record\ld against the proposal was' 46 PURSUANT to section 13 of the Local Bodies Loans Act, 1926, I Informal votes ' 1 hereby give notice that at a poll of the ratepayers of the Borough I therefore declare that the proposal was carried. of Alexandra, taken on the 9th day of December, 1949, on the proposal of the Alexandra Borough Council ,to borrow the sum of General Purpo8es Loan, No.2, 1919, £1,900 one thousand two' hundred pounds (£1,200) for the purpose of Vow. purchasing plant :- The number of votes recorded for the proposal was .. ISO Votes.' The number of votes recorded against the proposal was 37 The number of votes recorded for the proposal was . . 53 Informal votes 1 The number of votes recorded against the proposal was . . 12 I therefore declare that the proposal was carried. I therefore declare that the proposal was carried. Dated this 10th day of November, 194,9. Dated this 12th day of December, 1949. J. MOCARTHY, M&y.0l. G. H; Fox, Mayor.

Notice of Adoption Under Purl IX of tke Maori Land Act, 1931 Office of the Maori Land Court, Tairawhiti District, Gisborne, 15th November, 1949. T ,is hereby notified that the ordel~ of adoption as 'set out in the Schedule hereunder have been made by the Maori LanQ Court under the I provisions of the Maori Land Act, 1931. , V. HOLST, Registrar.

Wkakaatu Tangokanga Tamariki Wkangai I Raro I Waki IX 0 te Ture Wkenua Mao.i, 1931

Tari 0 te Kooti WheJlua Maori, Takiwa 0 te Tairawhiti, Kihipane, 15 0 Noema, 1949. Hili whaklj,aturanga tellei kill. mohiotia: ai kUIl- bngaia e to Kooti Whenua lIIa.Qri i rlU'o i nga tik,.nga 0 te Ture Whenua Maori, 1931, etahi ota whakamana i te tangohanga 0 etahi tamariki whangai, e whakaaturia nei e te Kupu Apiti i raro iho nei. ' HOROUTA, Kai·rehita.

SCHEDULE (KUPU APITI) ,----,---'--""--" Adopted Children. Sex and Age. Natural Parents. Date of Order. (Nga Tama.rlkl Whanga!.) (Abua me Nga Tau.) (Nga Matua Tipu.) (Ra 0 t. Ota.)

Baby King Broughton .. Male (taane) 6 years (6 tau) Aorangi Brown and (raua ko) Akenihi Hautapu and (raua 4/10/49 Tom Brown ko) William Broughton deceased (kua mate) Manuaroha Pohatu or (ara) Female (wahine) 9 years Haromi Ria and (raua ko) Rangikatuhia Johnson or 18/10/49 Raina Kainuku (9 tau) Rangi Rikirangi Ria (ara) Kainuku 16 THE NEW ZEALAND GAZETTE [No.2

RESERVE BANK OF NEW ZEALAND

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF ASSETS AND LIABILITIES AS AT CLOSE OF BUSINESS ON WEDNESDAY. 30TH NOVEMBER, 1949 (In accordance with section 46 of the Re~erve Bank of New Zealand Act, 1933) (All Amounts in New Zealand Currency) LIABILITIES

------~------,------,------~------,------I Bank Union Bank Bank of National Commercial of of '[ Bank Bank of Bank of Australia, New of New Zealand, Australia, Total•. New Zealand. Limited. South Wales. Australasia. Limited. Limited. ------:------{------~~------,,-:------',------:,---- £ £ £ £ £ £ (al Demand liabilities in New Zea­ 56,818,546 19,283,709 19,429,058 12,957,542 27 11 ,033,580 146,614,801 land ,0~2,3661 (b) Time liabilities in New Zealand 11,635;524 7,048,037 6,456,207 4,090,683 8,229,662 1 2,655,742 40,115,855 (el Demand liabilities elsewhere 1,940,558 1,109,180 251,269 792,430 3,096,948 , 214,576 7,404,961 than in New Zealand incurred in respect of New Zealand business (d) Time liabilities elsewhere than 143,869 4,783 67,392 34,588 252,947 503,579 in New Zealand incurred in respect of New Zealand business (j) N o£es of own issue in circula­ tion payable in New Zealand i (m) New Zealand business-Excess 10,282,268 2,860,488 ~ 2,718,082 [ 15,860,838 of assets over liabilities ·-----I------i [-----1 ______T_o_ta_ls ______80,8_20_,_7_6I)~_2_7_,_44_5_,_70_9~_2_6_,2_0_3_,9_2~6__'_ __2_0_,7_3_5,_7_31 L~1~~~_,_00_5_'__1_3_,9_0_3_,8_9_8~1_21_0_,5_0_0_,O_34

ASSETS , -~.-- .-~- Union Bank Bank of Bank National Commercial I Bankof Of New of Bank of Bank of Total•. - New Zealand. Australia, New Zealand, Australia, Limited. I South Wales. Australasia. Limited. Limited. --- ~ I ~---- -

£ 1 £ £ £ £ £ £ (e) Reserve balances held in the I 24,539,455 I 11,506,676 12,709,545 9,297,561 12,189',337 6,211,124 76,453,698 Reserve Bank of New Zealand (f) Overseas assets in respect of i New Zealand business- (1) In London .. .. 7,692,861 408,777 1,810,711 I 715,307 i 5,625,524 273,654 16,526,834 (2) Elsewhere than in London 2,207,616 571,902 5,IR4 670,405 i 1,063,550 3,822 4,522,479 (g) (1) Gold and gold bullion held ...... 131 ' .. .. 131 in New Zealand (2) Subsidiary coin held iu New 789,010 111,489 130,580 129,607 414,470 78,129 1,653,285 Zealand (h) Aggregate advances in New *29,749,852 11,884,330 9,412,710 8,555,478 17,813,690 5,365,143 82,781,203 Zealand (h) Aggregate discounts in New 202,720 498,540 1,700 93,584 277,637 165,059 1,239,240 Zealand (i) Heserve Bank of New Zealand 6,628,981 300,204 572,331 621,950 1,311,780 219,2153 9,654,499 notes (k) Securities held in New Zealand- (1) Government .. .. 6,881,585 1,428,910 206,867 123,701 2,098,917 991,046 11,731,026 (2) Other than Government 1,118,582 112,000 .. 471,025 .. 70,196 1,771 ,803 (I) Value of land, buildings, furni- 1,010,103 115,932 353,729 56,982 595,100 215,195 2,347,041 tura, fittings, and equipment held in New Zealand (m) New Zealand business-Excess .. 506,949 1,000,569 .. .. 311,277 1,818,795 of liabilities over assets

Totals 80,820,765 27,445,709 26,203,926 20,735,731 41,390;005 13,903,898 1210,500,034

• Includes transfers to Long-term Mortgage Department, £153,761. (h h) Aggregate unexercised overdraft authorities, £57,474,964.

Wellington, New Zealand, 21st December, 1949. T. P. HANNA, Chief Cashier.

BANK RETURNS (SUPPLEMENTARY)

STATEMENT OF THE AMOUNT OF LIABILITIES AND ASSETS OF THE LONG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT THE 30TH DAY OF NOVEMBER, 1949 Liabilities £ s. d. Assets £ s. d. Capital ...... 703,125 0 0 Loans 856,886 0 0 Debentures and debenture stock Transfers.to Bank Transfers from Bank 153,761 0 0 Other assets Other liabilities £856,886 0 0 £856,886 0 0

Wellington, New Zealand, 21st December, 1949. T. P. HANNA, Chief Cashier. JAN. 12] THE NEW ZEALAND GAZETTE 17

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES 011 THE RESEBVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDA.Y, 14TH DECEMBEB, 1949 Liabilitie8 Assets £ s. d. 7. Reserve­ £ s. d. 1. General Reserve Fund 1,500,000 0 0 (a) Gold 3,797,421 14 3 2. Bank-notes 57,972,729 0 0 (b) Sterling exchange* 38,175,972 17 4 3. Demand liabilities­ (e) Gold exchange (a) State 8,273,304 17 0 8. Subsidiary coin 128,413 11 (b) Banks 70,825,348 2 0 9. Discounts- (e) Other .• 353,715 1 2 (a) Commercial and agricultural bills 4. Time deposits .. (b) Treasury and local-body bills o. Liabilities in currencies other than New 10. Advances- Zealand currency 26,601 12 10 (a) To the State or State undertakings­ 6. Other liabilities 3,967/291 18 2 (I) Marketing organizations 2,761,101 2 7 (2) For other purposes ., 44,045,502 16 2 (b) To other public authorities (e) Other .• 5,085,261 4 10 11. Investments •• 48,094,279 16 7 12. Bank buildings 13_ Other assets .. 831,037 8 4

£(N.Z.)142,918,990 11 2 £(N.Z.)142,918,990 11 2

• Expressed in New ZeaJa.nd currency. Proportion of reserve (No.7 less No.5) to notes and other demand Iiabilitie., 30·523 per ~ent. W. R. EGGERS, Chief Accountant.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABn.ITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE Oll' BUSINESS ON WEDNESDAY, 21ST DECEMBER, 1949 Liabilities A8sets £ s. d. 7. Reserve­ £ s. d. I. General Reserve Fund 1,500,000 0 0 (a) Gold 3,819,317 0 8 2. Bank·notes 58,448,708 10 0 (b) Starling exchange* 37,037,200 11 4 3. Demand liabilities­ (e) Gold exchange (a) State 7,731,426 14 10 8. Subsidiary coin 126,575 12 (b) Banks 78,297,212 15 5 9. Discounts- (e) Other .. 419,348 17 0 (a) Commercial and agricultural bills 4. Time deposita .. (b) Treasury and local-body bills o. Liabilities in currencies other thaq. New 10. Advances- Zealand currency 13,551 0 1 (a) To the State or State undertakings­ 6. Other liabilities 4,216,204 6 8 (1) Marketing organizations 5,926,691 18 6 (2) For other purposes ., 47,738,887 1 3 (b) To other public authorities (e) Other .• 5,085,261 4 10 11. Investments .• 50,094,279 16 7 12. Bank buildings 13. Other assets •• 798,238 18 9

£(N.Z.)150,626,452 4 0 £(N.Z.)150,626,452 4 0

• Expreased in -Now Zealand cnrrency. Proportion of reserve (No.7 less No.5) to notes and other demand liabilities, 28·187 per cent. R. M. SMITH, for Chief Accountant.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 28TH DECEMBER, 1949 Liabilities A88et8 £ s. d. 7. Reserve­ £ s. d. 1. General Reserve Fund 1,000,000 0 0 (a) Gold 3,831,957 18 3 2. Bank-notes 58,510,774 0 0 (b) Sterling exchange* 37,122,822 17 8 3. Demand liabilities­ (e) Gold exchange (a) State 7,668,149 18 2 8. Subsidiary coin 126,379 2 (b) Banks .. 81,243,433 6 2 9. DiBcounts- (e) Other .• 243,436 17 8 (a) Commercial and agricultural bills 4. Time Deposits (b) Treasury and local-body Bills 5. Liabilities in currencies other than New 10. Advances- Zealand currency 7,593 16 II (a) To the State or State undertakings­ 6. Other liabilities . 4,237,980 4 5 (I) Marketing organizations 8,065,6H 14 8 (2) For other purposes 48,309,886 12 9 (b) To other public authorities (e) Other .. 5,085,261 4 10 11. Investments .. 50,094,279 16 7 12. Bank buildings 13. Other assets- 775,168 16 6

£(N.Z.)153,411,368 3 4 £(N.Z.)153,411,368 3 4

* Expressed in New Zealand currencj~. Proportion of reserve (No. 7 less No.5) to notes and other demand liabilities, 27'729 per cent. W. R. EGGERS, Chief Accountant. 18 THE NEW ZEALAND GAZETTE [No. '2

Pr.ice Order No. 1110 (Nai18)

URSUANT to the Control of Prioes Act, 1947, the Price Tribunal, acting with the authority of the Minister ofIndustries and Commerce, P doth hereby make the following Price Order :- ' 1. This Order may be cited as Price Order No. 1110, and shall oome into foroe on the 16th day of January, 1950. 2. (1) Price Orders No. 919* and 944t are hereby revoked. ' (2) The revooation of tbe said Orders shall not affeot the liability of any person for any offence in relation thereto committed before the coming into force of this Order.

ApPLICATION OF TIDS ORDBB 3. This Order applies with respect to nails of the kinds and gauges specified in the Schedule hereto.

FIXING MAXIMUM WHOLESALE AND RETAIL PRICES FoR NAILS TO WIDOH THIS ORDER ApPLIES Wholesalers' Prices 4. The maximum price' that may be oharged or reoeived by any wholesaler for any nails to which this Order applies shall b~ determined as follows :- (a) For nails sold by it wholesaler whose place of business is situate in any of the cities of Auckland, Wellington, Christohuroh, or Dunedin, the maximum wholesale price shall be the appropriate prioe fixed in the Schedule hereto: (b) For nails sold by ·any other wholesaler, the maximum wholesale price shall ,be the appropriate price fixed in the Schedule hereto ~creased by a proportionate part of any freight oharges inourred by the wholesaler in obtaining delivery into his , premises. Retailers' PriC68 5. The maximum price that maybe charged or received by any retailer for any nails to which this Order applies shall be determined as follows:- (a) For nails sold by a retailer whose place of business is situate in any of the cities of Auckland, Wellington, Christchurch, or Dunedin, the maximum retail price shall be the approximate price fixed in the Schedule hereto: ' (b) For nails sold by any other retailer, the maximum retail price shall be the appropriate price fixed in the Schedule hereto increased by a proportionate part of any feight charges paid .by the retailer to the wholesaler from whom the nails were purchased or inourred by the retailer in obtaining delivery into his premises. . 6. If in respect of any lot of nails sold by a retailer the maximum retail price calculated inaccordanoe with tne foregoing provisions of this Order is not an exact number of pence or half.pence, the maximum price of the lot shall be calculated to the next upward halfpenny.

Special Prices Where Emaordinary Okarges Incurred 7. Notwithstanding anything in the forgoing provisions of this Order and subject to such conditions, if any, as it thinks fit, the Tribunal, on application by any wholesaler or retailer, may authorize special maximum prioes in respect of any nails to which this Order applies where special circumstances exist, or for any reason extraordinary charges (freight or otherwise) are incurred by, the wholesaler or retailer. Any authority given by the Tribunal under this clause may apply' with respect to a specified lot or oon· signment of nails, or may relate generally to all nails to which this Order applies sold by th60 wholesaler or retailer while the approval remains in force.

DUTY bIPoSED ON WHOLESALERS 8. Every wholesaler who sells any nails to which this Order applies shall specify in the relative uivoice with respect to each lot of nails sold the quantity, the gauge, and the length of the nails.

SCHEDULE

Where Where Wbere Where Quantity Sold' Where QU&lItlty B,oid Where Quantity !!old Where Quantity Sold' ·Quantlty Quantity Qllalltlty is 1 cwt. or More . I. 1I0t Less than t cwt. Is !lOt Less tb&1I1 cwt. I. not Less tb&n 7 lb. Sold Is: Sold Is Sold Is • but Is Le .. tb&lI· cwt. but Is Less t,b&n cwt. but Is Less than t cwt. Less tb&n 1 Ton Les.thall TIlIokn •••, by Gauge 71b. or More. 1 Ton. M.easurement. I Wholesale, Retail, Wholesale, Retan, RetaIl, per per per per WhOlesale'jll.etall,per per Wholesale, Retsil, Retail, Retail, per Hundred· Hundred· Hundred· Hundred· Hundred· Hundred· per per per :&.e:., Huildred· weight. welgbt. weight. weight. Weight. weight, Pound. Found. I Pound. welgbt.

Bright Wire N (!ils s.d. s. d. s. d. s. d. s. d. s. d. s. d. s.d. s. d. £ 8. d. s. d. 7 gauge and heavier 52 0 54 0 54 0 56 0 56 0 58 0 0 7 0 7t 0 7t .. .. 8 gauge .. .. .53 0 55 0 55 0 57 0 57 0 59 0 0 7 0 7t 0 7t .. .. 9 gauge .. .. 53 6 55 6 55 6 57 6 57 6 59 6 0 7 0 7t 0 8 .. .. 10 gauge .. .. 54 6 56 6 56 6 58 6 58 6 60 6 0 7 0 7t 0 8 .. .. 11 gauge .. .. 55 0 57 3 57 6 59 6 59 6 61 6 0 7 0 7t 0 8 .. .. 12 gauge .. .. 55 9 57 9 58 0 60 0 60 0 62 0 0 7 ,0 7t 0 8 .. .. 13 gauge ',' .. 56 3 59 3 58 6 61 6 00 6 63 6 0 7! 0 8 0 8t .. .. 14 gauge .. .. 58 0 61 0 60 0 63 0 62 0 65 0 0 7t 0 8 0 8t .. .. 15 gauge .. .. 61 9 65 0 64 0 67 0 66 0 69 0 0 8 0 st 0 9t .. .. 16 gauge .. ., 64 3 68 3 66 6 70 6 68 6 72 6 0 8 0 9 o 10 .. ',' 17 gauge .. .. 72 6 77 6 74 6 79 6 76 6 81 6 0 9 o lot 1 ot .. .. 18 gauge . , .. 85 3 91 3 87 6 93 6 89 6 95 6 011 1 ot 1 2t .. . . 19 gauge .. .. 100 0 108 0 102 0 110 0 104 0 112 0 1 ot I It 1 4t .'. .. 20 gauge .. .. 121 0 132 0 123 0 134 0 125 0 136 0 1 3 1 4t 1 7t .. .. Oemenf,.coated Nai18 13 gauge . , " .. .. ,...... 55 10 0 60 0 14 gauge ...... 56 15 0 61 3

Dated at Wellington, this 11th day of January, 1950. The Seal of the Price Tribunal was affixed hereto in the presence of- W. J. HUNTBB (Judge), PreSident. [L.S.] P. N. HOLLOWAY, Mamba' • • ,1Jauttt, 19tb August, 1948, Vol. II, page 1030. t ~, 28tlI ()etober, 1948, Vol. m. pap 1331. JAN. 12] THE NEW ZEALAND GAZETTE 19

Price Order No. 1109 (Amending Price Order No. 1fJ'(6) (Appka and Pear8)

URSUANT to the Control of Prices Act, 1947, the Price Tribunal, acting with the authority of the Minister oflndustries and Co:aunerce P doth hereby make the following amending Price Order:- 1. This Order may be cited aB Price Order No. 1109, and shall be read together with and deemed part of Price Order No. 1076* (hereinafter referred to as the principal Order). 2. This Order shall come into force on the 12th day of January, 1950. 3. The First and Second Schedules to the principal Order as Bet out in Prioe Orders No. 1089t and 1085t respectively are hereby revoked. and the following Schedules substituted therefor :- " FIRST SCHEDULE "MAXIMUM WHOLESALE PRICES OF APPLES TO WHICH THIS ORDER APPLIES

Maximum Wholesale Prices (Exclnslvo of I Cost of Case). Variety. Count. '------.------All Grades. I All Grade •. Per Bushel Case. Per Half·bushel Case.

Dessert s. d. s. d. Irish Peach, Red Astrachan, Beauty of Bath, and other All counts .. 20 3 8 0 varieties

"SECOND SCHEDULE " MAXIMUM WHOLESALE PRICES OF PEARS TO WmeH THIS ORDER APPLIES

Max;imum Wholesale Prices (Exclnslve of Cost of Case). Variety. Count. All Grades. I All Grades. Per Bnshel Cas •• Per Half·buaheJ Case.

s. d. s. d. J argo nelle, Sugar Pear, and other varieties .. ..1 All counts .• 23 0 9 f;in

Price Order No. 1089t and 1085t are hereby revoked. Dated at Wellington, this 12th day of January, 1950. The Seal of the Price Tribunal was affixed hereto in the presence of­ W. J. HUNTER (Judge), President. [L.S.] P. N. HOLLOWAY, Member. . *11auIte, 16th September, 1949, VoL III, page 2810. t IJGu#e, 3liI November. 1949, Vol. m, page 2540. : GtIMIt8, 20th Oetober ,1949 Vol. ill ,page 2481.

Minister's Deci8ions Under the Sales paz Act, 1932-33

Customs Department, Wellington, 13th December, 1949. T is hereby notified for public information that the Hon. the Minister of Customs has decided to interpret the Sales Tax Act, I 1932-33 (hereinafter :r:eferred to as the Act) as under :- . It should be understood that the deoisions oontained herein may be revised from time to time in the light of further information which may be obtained by the Minister.

Record No. Decision of Minister.

The following goods are to be regarded as included under the exemptions set out in Column No.1 (below):-

Exemption. Goc!is regarded as Included Under Exemptiol!. No.of II Decision. Oolumn 110.1. Oolumn No.2.

(S) 4/48 Bags, bottles, trade containers, &0. 99 Capsules, gelatine, empty. (S) 14/3 99 Flower or plant pote of plastic material. (S) 10/50 Cakes .. 99 Cake ornamente or deoorations made frem paper. (S) 20/47 Cemente, building 99 Aerocem. (S) 20/47 99 Cheeool plasticizer, penetrant, and foaming agent. (S) 3/157 Copper i~ sheet, &c. 99 Copper in strip, of any width and not exceeding 0·050 in. . in thickness . (S) 3/157 99 Copper in sheet not exceeding 0·050 in. in thickness, tinned. (C) 11/8 Electric motors 99 Electric motors and controllers for electrically propelled vehicles. (S) 24/31/3 99 Electrio motors incorporated in fioor·polishing machines. (S) 3/118/32 Furnit~e 99 Hot and cold presses for maintaining food at a desired temperature. * (S) 3/118/16 99 Shovels, domestio fire. (S) 4/12 Ra~bit poisons 99 Cymag in powder form. (S) 20/35 Ridging, guttering, &c. .. 99 Copper not exceeding 0·128 in. (10 gauge S.W.G.) in thickness, in strips not exceeding Ii in. in width.t (S) 8/16 Tarpaulins and rick covers 99 The exemption "Tarpaulins and rick covers" relates only to fiat rectangular sheete of canvas fitted with eyelets and/or tie ropes •

• The decision In M.D. 89 readIDg "Hot and cold presses nsed in hostels, &c." Is cancelled. t The decision in M.D. 92 reading "Copper strip not exceeding 11 in. in width" is cancelled. Minister's decision 99.] D. G. SAWERS, Comptroller of Customs. C 20 THE. NEW ZEALAND GAZETTE [No.2

MiniQler's Decisions Under Customs Act8

Customs Department, Wellington, 13th December, 1949. T is hereby notified for public information that the Hon. the Minister of Customs has decided to interpret the Customs Acts in I relation to the undermentioned articles as follows :-

NOTES.-(a) .. Not elsewhere included" appears as n.e.i.; "other kinds" as o.k.; "articles and materials suited for, and to be used solely in, the fabrication or repair of goods within New Zealand" as a. and m.s. (b) Articles marked thus t are revised decision. (c) The rates of duty payable on goods set out hereunder have. not been shown except in the case of goods classed under Tariff items 416, 448, and 449, and of goods admitted (under the provisions of section 11 of the Customs Amendment Act, 1927) at a rate of duty lower than that provided for in the First Schedule to the. Customs Acts Amendment Act, 1934. "''''here goods are admitted Hnder the provisions of section 11 aforesaid, the reduced rate is marked with an asterisk. (d) Steam-engines, gas-engines, oil-engines, and electric or other motors are not, unless otherwise inuicated, to be regarded as parts of the machines with which they are imported. (e) Surtax as provided for in section 5 ef the CUstoms Acts Amendment Act, 1930. or primage duty as provided for in section 4 of the Customs Acts Amendment Act, 1931, as the case may be, is payable in addition to the duties set out hereunder.

Rate of Duty. Classified I Record. GVOilR. Under Tariff I British Item No. .. Preferential General Tariff. ~ Tariff. -----~----.~~~--- A. and m.S. :- Boots and shoes,­ 120-8/36/10 Revitan insole material 448 (3) 3 per cent. 3 per cent. Chemicals, &c.,- Weaving, dyeing, &c., of textiles­ 120-4/38/49 Tinopal B.V. 448 (3) 3 per cent. 3 per cent. (Cancels tbe decision in M.O. 88 under Tariff item 448 (oils, emulsi­ fiable) on " Tinopal B.V.")

Machinery. &c., and appliances :­ Manufacturing, industrial, &c.,- Bottle or jar cappmg- I 120~2/49/20 Moistening machines for moistening, or for applying adhesive, to the 3.')2 (b) necks of bottles prior to affixing capsules Dredging or excavatmg- 120-2/368/9 Excavating shovels for mounting on standard motor-vehicle chassis. 352 (b) (The motor-vehicle portion is to be classed separately under Tariff item 389 (c) ) 120-3/606/6 Hose couplings for compressed air-lines 352 (b) 120-2/622 Se"ling machines for se"ling, by means of heated irons or rollers. packages 352 (h) wrapped in polythene or other plastic sheeting

~Iinister'g order 120.] D. G. SAWERS, Comptroller of Custom".

Nelson Education Boa"d-Ea,traordinary Election-We8t Ward Appointment of Deputy District Public Trustee

T is hereby publicly notified that the following votes were OTICE is hereby given that, in pursuance of the power and I received· by the respective candidates at the election held on N authority vested in me by section 3 of the Public Trust Office the 14th December, 1949:- Amendment Act, 1921-22, I, the Public Trustee of the Dominion Votes. of New Zealand, have appointed Lothair Aris Chatwin, of the Public Bell, Arthur Wallace IS Trust Office, Wellington, to be deputy of the District Public Tmstee, Gear, Henry Edward 43 Wellington, during the absence of such District Public Trniltee Maxwell, George McDonald 21 from his headquarters from any cause, and all previous warrants Informal Nil appointing any deputy of the said District Public Trustee have been I therefore declare Henry Edward Gear duly elected as a revoked. member for the West Ward. Dated at Wellington, this 22nd day of December, 1949. C. J. MARTIN, Returning Officer. Nelson, 21st December, 1949. H. W. S. PEARCE, Public Trustee.

Lt/,nd Surveyors' E.1:amination, ./i'ebl·uary-1I1arch, 1950.-A'u8tralia and New Zealand Notice of Vesting of Land in the Public Trustee Undei' the Public Trust Office Act, 1908, Part II (Unclaimed Lands) The Survey Board of New Zealand, Wellington, lOth January, 1950. HEREAS I, the undersigned, the Public Trustee, have for T is hereby notified for general information that the Survey W the purposes of Pad II of the Public Trust Office Act, 1908 I Board, in conjunction with the Australian Surveyors' Boards, (relating to unclaimed lands), made due inquiry with respect to the will conduct an examination of candidates for registration as sur­ lands described in the Schedule hereunder, and the whereabouts veyors, commencing at 9 a.m. on Monday, 27th February, 1950, at of the owner thereof, and have, in respect of the said lands, given Wellington. the notices prescribed by section 66 of that Act and have in all Candidates "ro notified that their applications. on the proper respects complied with the provisions of that Act pertinent thereto: form, must reach the Secretary of the Board not later than Friday, And whereas the owner has not established his title to the said lands 27th J"nuary, 1950, and that the examination fee must be paid at as required by that Act, I hereby give notice that the said lands are ,he same time to the Secretary, from whom application forms and under and by virtu!, of that Act vested in the Public Trustee as other particulars may be obtained. aforesaid as from the date of the publication hereof, and will be Candidates presenting themselves for examination in any administered under the Public Trust Office Act, 1908, the value ef written subject or subjects may present themselves for examination the lands for the purposes of section 67 (d) of that Act being less at any Chief Surveyor's Office. than five hundred pounds (£500). The oral and practical portion of the examination cannot be taken until the candidate's term of indentureship has been completed. Candidates for the oral and practical portion of the examination must sit in Wellington. Plans for this portion of the examination, the certificate, and oth er evidence required by Regl\lation No. 31 SCHEDULE of the Survey Examination Regulations 1943, must· be forwarded ALL that parcel of land containing 2 roods, more or less, situate with the application to sit. in the Borough of Feilding, being part of subdivisiou " A " Man­ The fees for examination are as follows:- chester Block, and Lot 502 on the plan deposited in the Lands £ s. d. Registry Office at Wellington as No. 19, and being part of the land Full examination 5 5 0 comprised in certificate of title, Vol. 5, folio 268, of the Register­ Part cxamination 3 3 0 book of the said office. Each subsequent part of examination 2 2 ·0 R. C. AIREY, Secretary, Survey Board. Dated at Wellington, this 22nd day of December, Hl49. Government Buildings, Wellington. H. W. S.PEARCE, Pui)lic Trustee. JAN. 12] THE NEW ZEALAND GAZETTE 21

Stlpplementary Teacher8' Regi8ter, 1949 POST'PRIMARY TEACHERS

Personal Certif!- Classif!- Date of Education Department, Name. cate. cation Cla ..lfi- Wellington, 29th December, 1949. Grade. cation. HE following lists of teachers are issued under the authority T of the Minister of Education in accordance with the require­ ments of the Education Amendment Act, 1924. Chambers, Enid Charlotte, B. H.Sc. ., .. IV 1/2/49 C6PP, Russell Ernest .. ., B I I4/11/49 The names are arranged in two lists as follows :- Darby, Joyce Elizabeth (llfrs. ) .. \ .. II 21/10/49 (I) Additions to the Register or amendments in grading as a Farmer, George Henry .. ., .. II 28/11/49 result of correction or change of status. Gawn, Jean Rabone .. .. I C I 14/11/49 Goff, Arthur George .. .. I C I 2/12/49 (2) Post-primary classifioation. Hughes, Dudley George Low, B.A. .. I B II 14/11/49 C. E. BEEBY, Long, Alwyn Gilbert, B.A. .. .. I B III 14/11/49 Director of Education. McDonald, Alexandra, B.A. .. .. B II 14/11/49 Papps, Nancy Isabel, M.A. .. .. 1 I 22/11/49 Phillips, :Mary Gwendolyn .. .. I 25/11/49

Pilkington, Valerie Pearl (Mr s.) .. HomeM I 1/12/49 PRIMARY TEACHERS craft Shannon, Kathleen Patricia .. .. I~C I 14/11/49 Date of Stubbs, Lulu Eunice .. .. I 14/11/49 Certifi- II ·Grading. Grading Taylor, Charles Hector, M.A., Dip.Ed ... I A V 15/11/49 Name. or Vujcich, Regina Rose, Dip.H.Sc. ., 1 .. I ·16/8/49 Certif!­ cate. --'1--1 Watt, Kathleen Blanche, B.H.Sc. .. I .. I 22/11/49 1949. 1950. ca.te, I

Anthony, Lionel Reginald . . . . C 178 183 3/11/49 Notice to Marin,,'s No.1 of 1960 Baker, Bernard Charles .. .. C 76 82 16/11/49 Bell, Doreen Williamena Mary .. C 141 146 8/12/49 Marine Department, Bowden, Charles Graham .. B 135 142 I4/11/49 Wellington, N.Z., 4th January, 1950. Bowden, Noel James Gordon .. C 27 33 1/2/49 Bradley, Lorna Agnes . . . . C 76 85 1/2/49 .NEW ZEALAND.-NoRTH ISLAND.-HAURAKI GULF Buchan, Maurice Ronald .. .. B 155 162 14/11/49 Buoys Re-established Budd, Kathleen Elizabeth . . . C 17 17 12/12/49 Dad man, Bertram Heslin .. . . C 55 59 2/12/49 Previous Notice.' No. 34 df 1949 hereby cancelled. Carter, Bertha Ellen (Mrs.) .. B 40 40 17/11/49 Details .' Maori Rock and Sunday Rock buoys have been Gark, Ruth Adalina . . . . C 37 42 1/2/49 re-established in their charted positions. Darroch, James Arnold .. .. C 68 75 2/12/49 W. C. SMITH, Secretary. Day, Cecil Charles, B.A., B.Com. . . B 200 207 1/2/49 (11:. 3/3/144), (M. 8/61/1.) Easterbrook, Beverley . . . . C 36 36 1/12/49 Evans, Beryl Bronwen . . . . C 78 84 1/2/49 Notice to Mariners No.2 of 1950 Evans, Ernest Walter, M.A., B.Sc... B .. 12/12/49 Fancourt, Marie Patricia .. . . B 51 51 25/11/49 Marine Department, Feigler, GJen Harry . . . . B 81 87 10/11/49 Wellington, N.Z., 5th January, 1950. Hannah, Ewart Neil James .. C 164 169 1/2/49 Harding, Doris ~Iargaret .. C 32 39 7/12/49 NEW ZEALAND.-NoRTH ISLAND.-RANGAUNU (AwANUI) HaRBOUR Herdman, Albert Laurence, M.A. . . B 211 218 7/12/49 Light Buoy Established Hill, Claud Alexander . . . . C 178 184 18/11/49 Position.' Te Kotiatia Pt. Observation Spot. Lat., 340 53' Hill, Laura Hollis . . . . C 110 114 7/11/49 25" S.; long., 1730 18' 05" E. Hofen, Patricia Nancy, B.A. . . B 21 21 7/12/49 Details.' A light buoy painted black and showing a group Holland, Dorice Mary, M.A. . . A 103 103 23/9/49 flashing light every 15 seconds has been established 2030 41 cables Horne, Peter Charles . . . . C 37 42 8/12/49 from the above position. Jones, FlQrrie Elsie . . . . B 65 67 16/11/49 Ohal'ts affected.' Nos. 2520-2525. Keane, Paul ...... C 57 64 17/11/49 Publications,' New Zealand Pilot, 1946, page 123. Kettlewell, Stuart Eykyn ., .. C 152 158 2/12/49 W. C. SMITH, Secretary. Laurence, Ivan ...... C 48 55 11/11/49 (M. 3/3/104.) Lees, Elizabeth Dorothy . . . . C 30 32 1/2/49 Lowe, Charles Terence . . . . C 64 68 8/12/49 McConnell, Harry Bevan .. . . C 49 55 23/5/49 Notice to Mariners No.3 of 19JO McLintock, Eva Maud (Mrs.) .. C 60 60 4/12/49 McMurray, Lucy (Mrs.) •. .. C 29 29 5/9/49 Marine Department, .Malone, Christina . . . . B 132 134 18/11/49 Wellington, N.Z., 5th January, 1950. Meyers, Brita Hedvig (Mrs.) .. B 10 10 1/2/49 Moore, Mollie Storrow . . . . C 140 146 10/11/49 NEW ZEALAND.-NoRTH ISLAND.-NAPIER Naumann, Eric Frederick Jarvis .. C 188 194 18/11/49 Alterations in Buoyage Neal, Gladys Mary . . . . C 62 68 8/12/49 Position.' (1) Centre of end of No. 4, Wharf: Lat., 39 0 28',5 S. ; Nicholson, Amelia Catherine .. C 133 137 15/11/49 long., 1760 55',3 E. (approx.). Norton, Sybil Ruth . . . . C 54 60 1/2/49 Details,' (a) The unlighted black can buoy, 930 ft. 001 0 from Parr, Olwen Morva (Mrs.) .. . . C 170 170 28/11/49 above the position is now exhibiting a flashing red light every Paterson, Emily Rose (Mrs.) .. C 21 21 7/12/49 second-viz., flash 0·3 second, visibility 4, miles. This buoy marks Pain, Harold Ernest . • . . C 165 172 15/11/49 the inner eastern edge of the dredged channel. Peacock, Ronald Walthew .. C 196 205 8/12/49 (b) The light on the black can buoy, 2,300 ft. 3530 from above Percy, Beverley Dawn . . . . C 42 50 18/11/49 position, has been changed from flashing red every 3 seconds to Pickford, David Stanley . . . . B 163 168 7/12/49 flashing green every 3 seconds-viz., flash t second, visibility Pollard, Frederick John . . . . C 69 76 2/12/49 4 miles. This buoy marks the outer eastern edge of the dredged Quin, Lucy Margaret (Mrs.) .. B 37 37 15/11/49 channel and its position is liable to alteration during dredging Robertson, Dorothy May (Mrs.) .• C 69 69 13/5/49 operations. Shepherd, Mary Hamilton (Mrs.) .. C 52 59 1/2/49 NOTE.-On Chart No. 2513 this buoy is shoWl'l 1,350 ft. 3500 Sibbick, Dorothy Edith .. .. C 75 81 1/6/49 from the above position. Sinclair, Lake Ferguson . . . . C 6 6 28/11/49 Ohart affected,' No. 2513. Tangney, Therese Winifred Anne .. C 19 25 24/11/49 Publications,' New Zealand Pilot, 1946, page 237; New Tanner, Dorothy Louisa, B.A. . . B 8 8 16/12/49 Zealand Nautical Almanac and Tide Tables, page 221, and plan. Thorburn, Francis John, B.Sc. . . B 99 107 8/12/49 Thurston, Desmond Hubert, B.A. . . B III 120 7/12/49 W. C. SMITH, Secretary. Tunnicliffe, Bernard George Alexander C 90 90 9/12/49 (1'11. 3/3/235.) Voyle, Daisy May (Mrs.) .: .. C 63 63 14/12/49 Walbran, Terence Frederick .. B 72 80 21/11/49 Notice to Mariners No. 4 of 1960 Webster, Pauline, B.A. .. .. B 41 47 1/10/49 Wildman, Elizabeth Jessica .. C 18 26 11/11/49 Marine Department, Williams, Kathleen Thelma .. C 98 103 8/12/49 Wellington, N.Z., 9th January, 1950. Wilson, Cecilia Winifred . . . . C 75 75 16/12/49 Wilson, Frances Mary (Mrs.) .. D 14 16 8/12/49 NEW ZEALAND.-SOUTH ISLAND.-AsTROLABE ROAD Wilson, Noel Leslie . . . . B 60 67 5/12/49 Previous Notice,' No. 44 of 1949 here by cancelled. Wilkinson, Geraldine Lilian .. C 97 103 5/9/49 Position,' Lat., 40 0 58' S.; long., 1730 05' E. (approx.). Willis, Catherine Irene (Mrs.) .. C 40 40 26/9/49 Details,' The red buoy marking the reef has been re-established Winmill, Shirley Ethel . . . . B 38 44 20/12/49 in position 023 0 8 cables from Jules Point. Wright, Albert Roy . . . . C 55 61 17/11/49 Oharts affected,' No. 2616 (inset). Wrigley, Lorna Bevan Marie .. C 67 72 14/11/49 Publications,' N.Z. Pilot, 1946, pa.ge 248. Young, Francis James .. .. C 101 106 2/12/49 W. C. SlIIITH, Secretary. (M.3/3/266.) 22 THE NEW ZEALAND GAZETTE [No,' 2

Notice to Persons Affected by Applications for Licences Under Sydenham: Mabel Bowden Howard. Part III of the Industrial EJliCiency Act, 1936 Tamaki : Eric Henry Holstead. Tauranga: Frederick Widdowson Doidge. Pharmacy Industry Timaru: Clyde Leonard Carr. . D. G. Croot, 6 Kitohener Road, Sandringham, Auckland, has Waikato: Geoffrey Fantham Sim. 'applied fot a licence to operate a new pharmacy at 1250 Dominion Waimarino: Patrick Kearins. Road, Mount Roskill, Auckland. Waimate: David Campbell Kidd. Wairarapa: Bertie Victor Cooksley. Retail Sale and Distribution of Motor-spirit Waitakere: Henry GreatheadHex Mason. T. M. Sheeran, P.O. Box 108, Te Kuiti, has applied for a Waitomo: Walter James Broadfoot. licence to resell motor-spirit from one pump to be installed on Wallace: Thomas Lachlan Macdonald. proposed service-station premises at Te Kumi Road, Te Kuiti. Wanganui: Joseph Bernard Francis Cotterill. W. R Clough, Shannon, has applied for a licence to resell Wellington Central: Charles Henry Chapman. motor-spirit from one pump to be installed on premises at the Westland: James BeggKent. intersection of Sheehan Street and Latham Terrace, Shannon. A. G. HARPER, Clerk of the Wdts. Direct Fish Supplies (Napier), Limited, Waghorne Street, Port Ahuriri, has applied' for a licence to resell motor'spirit from one pump already installed on premises at Waghorne Street, Port BANKRUPTCY NOTICES Ahuriri. ------_._------Applicants and other persons considering themselves to be materially affected by the decisions of the Bureau of Industry. In Bankruptcy on these applications should, not later than 26th January, '1950, submit any written evidence and representations they may desire OTICE is hereby given that a second dividend of 3s. 61d. in to tender. All communications should be addressed to Secretary, N the pound is now payable at my office on all proved claims Bureau of Industry, P.O. Box 3025, Wellington. in the estate-of ALAN WRIGHT, of Whangarei, Engineer. S. J. COLLINS, Secretary. T. P; PAIN, Official Assignee. Courthouse, Whangarei, 22nd December, 1949. Member8 of the House of RepreBentatives Elected.-Generri/, Election In Bankruptcy.-Supreme Court Office of the Clerk of Writs, Wellington, 11th January,,1950. AVID HUMPHREYS EDWARDS, of Eastcliff Road, Castor HE Clerk of the Writs has received returns to the Writs issued D Bay, Ex-insurance Agent, was adjudged bankrupt on the T on 7th November, 1949, for the election of members of 21st December, 1949. Creditors' meeting will be held at my office Parliament to serve in the House of Representatives for the on Wednesday, the 4th January, 1950, at 10.30 a.m. electoral distriots hereinafter specified, and by the endorsement V. R. CROWHURST, Official Assignee. on such Writs it appears that the undermentioned persons have been duly elected members for the said districts, 'liz. :- Dilworth Building, Customs Street East,Auckland C. 1. Arch Hill: William Edward Parry. Ashburton: Richard Geoffrey Gerard. In Bankruptcy.-Supreme Court Auckland Central: William Theophilus Anderton. Avon: JQhn Mathison. AMES DOUGLAS ARDELEY SCOTT, of U8 Orakei Road, Awarua: George Richard Herron. J Auckland, Garden Contractor, was adjudged bankrupt on the Bay of Plenty: William Sullivan. 6th January, 1950. Creditors' meeting will be held at my ,office on Brooklyn: Peter Fraser. Wednesday, the 18th January, 1950, at 10.30 a.m. Buller: .Clarence Farringdon Skinner. Central Otago: William Alexander Bodkin. V. R. CROWHURST, Official Assignee. Christchurch Central: Robert Mafeking Macfarlane. Dilworth Building, Customs Street East, Auckland C. 1. Clutha: James. Alexander McLean Roy. Dunedin Central : Phillip George Connolly. Eden: Wilfred Henry Fortune. . In Bankruptcy.-Supreme Court Egmont: Ernest Bowyer Corbett. Fendalton: Sidney George Holland. ESLIE GORDON MATSON, of 59 Waiohua Road, One Tree Franklin: John Norman Massey. L Hill, Auckland, was adjudged bankrupt on the 15th December, Gisborne: Reginald Alfred Keeling. 1949. Creditors' meeting will be held at my office on Thursday, Grey Lynn : Frederick Hackett. 29th December, 1949, at 10.30 a.m. _ . . Hamilton: Grace Hilda Ross. Hastings: Sydney IOIwval Jones. V. R. CROWHURST, Official Assignee. Haurald: Andrew Sinclair Sutherland. 4th Floor, Dilworth Building, Customs Street East, Auckland Hawke's Bay: Cyril Geoffrey Edmnnd Harker. ·C.l. Hobson: Sidney Walter Smith. Hurunui : William Henry Gillespie. Hutt: . In Bankruptcy>-In the Supreme Cmr,ri Holden at Auckland Invercargill: Josiah Ralph Hanan. Island Bay: Robert McKeen. OTICE is hereby given that statement of account and balance­ Karori : Charles Moore Bowden. N sheet in respect of the undermentioned companies (in liqui. Lyttelton: Terence Henderson McCombs. dation), together with the report of the Audit· Office thereon, have Manawatu: Matthew Henry Dram. been duly filed in the Court; and I hereby further give' notice Marlborough: Thomas Philip Shand. that at the sittings of the said Court, to be holden on Friday, the Marsden: Alfred James Mnrdoch. 27th day of January, 1950, at 10 o'clock iri the forenoon or as soon Miramar: Robert Semple. thereafter as application may be heard, I intend to apply for order Mornington: Walter Art~ur Hudson. releasing me from my administration of the said companies. Mount Albert: Warren Wilfred Freer. Mount Victoria: John Ross Marshall. . Korel Packing Co., Ltd., Auckland (in Liquidation). Napier: Arthur Ernest Ar'1'strong. Leslie Properties, Ltd., Auckland (in Liquidation). Nelson: Edgar Rollo Neale. Popular Pie Co., Ltd., Auckland (in Liquidation). New Plymouth: Ernest Philip Aderman. V. R. CROWHURST, Official Assignee. North Dunedin: Robert Walls. North Shore: Dean Jiwk Eyre. Oamaru: Th9mas Leonard Hayman. In Bankrupw'/f Onehunga: Arthur George Osborne. Onslow: Harry Ernest Combs. OT. ICE is hereby given that a final (supplementary) dividend of Otahuhu: Frank Leon Aroha Gotz .. N 2s. 2Ad. in the pound will be payable at my office, Court­ Otaki: James Joseph Maher. house, Mastert0n, on Monday, the 19th day 9f December, 1949, in Pahiatua: Keith Jacka Holyoake. the undermentioned estate on all proved claims :- Palmerston North: William Blair Tennent. Parnell: Duncan McFadyen Rae. Keane, Bertram John (deceased), of Pabiatua, Builder. Patea: William. Alfred Sheat. A. WHITAKER, Official Assignee. Petone: Micha@l Moohan. Courthouse, Masterton, 16th December, 1949. Piako: William Stanley Goosman. Ponsonby: Ritchie Macdonald. Raglan: Hallyburton Johnstone. In Bankruptcy.-Supreme Cour Rangitikei : Edward Brice Killen Gordon. Remuera: Ronald Macmillan Algie. Riccarton : Angus McLagan, . D ONALD PETER BARBER, of Lower Hutt, Glass-cutt. er, was Rodney: Thomas Clifton Webb. adjudged bankrupt on the 23rd December, 1949. Creditors' Roskill: John Rae. meeting will be held in my office on Friday, 6th January, 1950, St. Albans: Jack Thomas Watts. at 2.15 p.m. St. Kilda: Frederick Jones. F. B. JAMESON, Official Assignee. Selwyn: John Kenneth McAlpine. Magistrates' Court, Wellington. JAN. 12] THE NEW ZEALAND GAZETTE 23

LAND TRANSFER ACT NOTICES THE COMPANIES ACT, 1933, SECTION 282 (3)

PPLICATION having been ma'de to me for the issue of a new T AKE notice that at the expiration of three months from the A oertifioate of title in the name of MARY ELIZA GREGG, of date hereof, the name of the nndermentioned company will, Tiratu, 'Vidow, for 1 rood, more or less, beiug Lot 9, Plan 1280, uuless cause is shown to the contrary, be struck off the Register part Suburban Seotion 11, Dannevirke, and being aU the land in and the company dissolved :- certificate of title, H.B. Vol.' 29, folio 58, and evidence having been Broadway Fire Co., Limited. S. 1934/8. lodged of the loss or destruction of the' said certificate of title, I Given under my hand at Invercargill, this 23rd day of December, hereby give notice that I will issue the new certificate of title as 1949. requested after fourteen days from the date of the Ga.zette oontaining J. LAURIE, Assistant Registrar of Companies. this notice. Dated this 19th day of December, 1949, at the Lands Registry Office, Napier. R. W. CAMERON AND COMPANY ,(INCORPORATED) E. S. MOLONY, Distriot Land Registrar.

NOTICE OF CEASING TO CARRY ON BUSINESS PPLICATION having been made to me for the issue of a pro· A_ visional certificate of title, in favour of GAVIN HUGH In the matter of the Companies Act, 1933, and in the matter STEWART, ofWairio, Storekeeper, for Seotion 7, Blook II, Village of R. W. CAMERON AND COMPANY (INCORPORATED), a of Wairio, being the land contained in certificate of title, Vol. 23, company duly incorporated in the United States of America, folio 32, and evidence having been lodged of the loss of the said and having a registered office in New Zealand at Nathana oertificate of title, I hereby give notice that I shall issue a new Building, Grey Street, Wellington. certificate o' title as requested upou the expiratiou of fourteeu days from the 12th January, 1950. R W. CAJdERON AND COMPANY (INCORPORATED) hereby Dated this 6th day of January, 1950, at the Lands Registry • gives notice that it will as from the 31st day of March, 1950, Office, Invercargill. cease to have a plaoe of business in New Zealand. J. LAURIE, District Land Registrar. Dated at Wellington, this 8th day of December, 1949.

R. W. CAMERON AND COMPANY (INCORPORATED) 721 By its Solicitor, STEWART HARDY. ADVERTISEMENTS MEDICAL REGISTRATION THE COMPANIES ACT, 1933, SEQTION 282 (3 AND 4) MALCOLM BRYCE GUNN, M.B., Ch.B. (N.Z.), 1949, now OTICE is hereby given that at the expiration of three months I • residing in Wellington, hereby give notice that I intend N from this date the names of the nndermentionerl companies applying on the 20th January, 1950, to have my name placed on will, unless oause is shown to the contrary, be struck off the the Medical Register of the Dominion of New Zealand; and that I Register and the oompanies dissolved. . have deposited the evidence of my qualification in the office of the Allied Entertainers, Limited. 1944/136. Department of Health at Wellington. Kande N.Z., Limited. W. 1945/51. Dated at Wellington, this 20th day of December, 1949. Given nnder my hand at Wellington, this 15th day of December, MALCOLM BRYCE GUNN. Hl49. . 11 Hobson Crescent, Thomdon, Wellington. 778 H. B. WALTON, Assistant Registrar of Companies. ------MEDICAL REGISTRATION THE COMPANIES ACT, 1933, SECTION 282 (3 AND 4) I NEVILL HAMILTON BROOKE, M.E., Ch.B. (Univ. N.Z.), OTICE is hereby given that at the expiration of three months 1 1950, now residing in Wellington, hereby give notioe that I N from this date the names of the undermentioned companies intend applying on the 20th January, 1950, to have my name will, unless cause is shown to the contrary, be struck off the Register placed on the Medical Register of the Dominion of New Zealand; and the companies dissolved :- and that I have deposited the evidenoe of my qualification in the office of the Department of Health at Wellington. Alioe Harris, Limited. 1947/501. Dated at Wellington, this 20th day of December, 1949. Intetnational Services, Limited. 1933/201. Aviation New Zealand, Limited. 1946/159. NEVILL HAMILTON BROOKE. Given under my hand at Wellington, this 21st day of Deoember, Gower Street, Trentham. 779 1949. H. B. WALTON, Assistant Registrar of Companies. MEDICAL REGISTRATION

THE COMPANIES ACT, 1933, SECTION 282 (6) HUMPHREY BARTON RAINEY, lYLB., Ch.E. (Univ. N.Z.), I • 1950, now residing in Wellington, hereby give notice that I intend applying on the 20th January, 1950, to have my name N, . OTICE is hereby given that the name of the undermentioned placed on the Medical Register of the Dominion of New Zealand; l company has been struck off the Register and the oompany and that I have deposited the evidenoe of my qualification in the dissolved :- office of the Department of Health at Wellington. Rex Jewellers', Limited. 1946/287. Dated at Wellington, this 20th day of December, 1949. Given under my hand at Wellington, this 21st day of December, HUMPHREY BARTON RAINEY. 1949. H. B. WALTON, Assistant Registrar of Companies. 3A Nikau Avenue, Lower Hutt. 780

MEDICAL REGISTRATION THE COMPANIES ACT, 1933, SECTION 282 (3) DAVID BYRON BROWN, M.B., Ch.B. (Univ. N.Z.), 1950, T AKE notice that at the expiration of three months from the date I , now residing in Wellington, here by gi ve notice that I intend hereof, the names of the undermentioned companies will, applying on the 19th January, 1950, to have my name placed on unless cause is shown to the contrary, be struck off the Register and the Medical Register of the Dominion of New Zealand; and that the companies dissolved :- I have deposited the evidence of my qualification in the office of Agricultural Distributing Agency, Limited. 1934/8. the Department of Health at Wellington. Canterbury Metal and Shingle Company, Limited. 1946/117. Dated at Wellington, this 19th day of December, 1949. F. G. Utteridge, Limited. 1947/12. DAVID BYRON BROWN. Given under my hand at Christchuroh, this 16th day of December, 1949. 14 Braithwaite Street, Karori. 787 D. S. EVANS, Assist>mt Registrar of Companiea. MEDICAL REGISTRATION

THE COMPANIES ACT, 1933, SECTION 282 (3) DAVID ROSS SMITH, ~.E., Ch.B. (N.Z.),.1949, now r~siding I • in Hamilton, hereby gIve notICe that I mtend applymg on AKE notice that, at the expiration of three months from the the 20th January, 1950, to have my name placed on the Medioal T date hereof, the name of the undermentioned company will, Register of the Dominion of New Zealand; and that I have unless cause is shown to the contrary, be strnck off the Register deposited the evidence of my qualification in the office of the and the company will be dissolved :- Department of Health at Hamilton. Quinn's Clothing Factory, Limited. O. 1927/53. Dated at Hamilton, this 20th day of December, 1949. Dated at Dunedin, this 30th day of December, 1949. DAVID ROSS SMITH. R. A. :M:ALONE, Assistant Registrar of Companies. Care of Waikato Hospital, Hamilton. 788 D 24 THE NEW ZEALAND-GAZETTE [No.2

MEDICAL REGISTRATION STRATFORD BOROUGH COUNCIL

WILLIAM WARD AKROYD, M.B., Ch.B. (Univ. N.Z.), 1950, RESOLUTION MAKING SPECIAL RATE I ~ now residing in Wellington, hereby give notice that I intend applying on the 21st January, 1950, to have my name placed on N pursuance and exercise of the powers vested in it in that the Medical Register of the Dominion of New Zealand'; and that I behalf by the Local Bodies' Loans Act, 1926, the Stratford I have deposited the evidence of my qualification in the office of Borough Council hereby resolves as follows :- the Department of Health.at Wellington. "That, for the purpose of providing the -interest and other Dated at Wellington, this 21st day of December, 1949. charges on a loan of £2;300 authorized to be raised by the Stratford, WILLIAM WARD AKROYD. Borough Council under the above-mentioned Act, as 'The I04A'Upland Road, Kelburn, Wellington. 789 Stratford Borough Council Worker's Dwelling Loan of £2,300, 1949,' the Stratford Borough Council hereby makes and levies a special rate of thirteen one hundred and twenty-eighths of a penny (N.d.) in the pound upon the rateable value of all rateable property MEDICAL REGISTRATION of the Borough of Stratford comprising the whole of the Borough of Stratford, and ,that such special rate shall be an annually recurring BARRY MITCHELL DALLAS, M.B., Ch.B. (Univ. N.Z.), rate during the currency of such loan and be payable Yearly on the I ~ 1950, now residing in Ma8terton, hereby give notice that 1st day of September in each and every year during the currency I intend applying on the 22nd January, 1950, to have my name of such loan, being a period of twenty years or until the loan is placed on the Medical Register of the Dominion of New Zealand; fully paid off." and that I have deposited the evidence of my qualification in the I hereby certify that the above is a true and correct copy of oilice of the Department of Health at Wellington. the resolution passed by the ·Stratford Borough Conncil on Monday; Dated at Wellington; this 22nd day of December, 1949. the 19th day of December, 1949. BARRY MITCHELL DAI,LAS. 790 N. H. MOSS, Mayor. 77 Bannister Street, Masterton. , 795 OTOROHANGA COUNTY COUNCIL

MEDICAL REGISTRATION RESOLUTION CONSOLJ:IJATING SPEOIAL RATES JOHN APTHORP, M.B., Ch.B. (Univ. N.Z.), 1950, now I N exercise of the powers conferred on it by section 43 of the I residing in Wellington, her~by give notice that I intend FinanCe Act, 1937, the Otorohanga County Council hereby app1ying on the 4th February, 1950, to have my name placed on the resolves, by way of Special Order, as follows :- Medical Register of the Dominion of New ·Zealand; and that I That in lieu of the special rates made and levied by the Council have deposited the evidence of my qualification in the office of the as specified in the schedule hereto, the Otorohanga County Council Department of Health at Wellington. hereby makes and levies a special rate of 1·256d. in the pound (to Dated at Wellington, this 4th day of January, 1950. be referred to as a consolidated rate) on all rateable property in the JOHN APTHORP. County of Otorohanga, on the basis of the unimproved value. Such special rate to be an annually recurring rate and shall be payable Wellington Public Hospital. 802 yearly on the 1st day of April in each and every year. SCHEDULE MEDICAL REGISTRATION s. d. Awatane o 1 Barbers­ JASON CHARLES PRIER READE, M.B., Ch.B. (Univ. N.Z.), I No.1 o '3 , 1950, now residing in Wellington, hereby give notice that No.2 o Of I intend applying on the. 4th February, 1950, to have my name No.3 1 1 placed on the Medical Register of the Dominion of New Zealand; Kawa o 01 and that I have deposited the evidence of my qualification in the Kio Kio o O£ office of the Department of Health at Wellington. Mangaorongo Road o 01 ,Dated at Wellington, this 4th day of January, 1950. Mangaorongo Road Board o Of JASON CHARLES PRIER READE. Mangatutu Stream Bridge o 01 Public Hospital, Wellington. 803 Ngahape ...... o 01 Oamaro and McKenzie Bridges o 5-k Otewa.Mangawhero .. o 01 THE TARANAKI FARMERS' TANNERY COMPANY, Otorohanga-Maihiihi .. LIMITED Otorohanga-Pirongia No.1 10 per cent. g ~t Otorohanga.Pirongia No.2 o Of IN LIQUIDATION Ourowhero o Of Puketarata No.2 o Ole­ Final Meet'nyo! Shareholder8 Puketawai ., O 2 Rangiatea School Road o 01 N OTICE is hereby given that a general meeting of shareholders Tahaia o HII' in the above· mentioned company will be held at the office Te' Raumauku o 01 of the liquidator, 58 Currie Street, New Plymouth, at 4p.m. on Upper Mangawhero .. o Ii Monday, the 30th day of January, 1950, for the purpose of laying ,Waitomo Conversion o 01 before the ·meeting an account of the winding up. ' Wbarepuhanga Bridge o Of 783 V. DUFF, Liquidator. Wharepapa .• o Of Wbarepuhanga Loop Road Ow. Whawha.rua o Ii CHANGE OF NAME OF COMPANY Waitomo County Council loans­ Mangapu .• o 0i OTICE is hereby given that H. V. KERR AND COMPANY, LIMITED, Mangarapa o 4i N has changed its name to KERR AND VISCOE, Lm:rTED, and Otewa o 01 that the new name was this day entered on my Register of Companies Otorohanga.Hangatiki o 01 in place of the former name. Pakaumanu o 6 Dated at Auckland, this 8th day of December, 1949. Waitomo .. o 0;', Waipa County Council loans- 784 L. G. TUCK, Assistant Registrar of Companies. Kakepuku 0 O£ Dated at Otorohanga, this 20th day of December, 1949. CHANGE OF NAME OF COMPANY J. L. WALLIS, County Chairman. 791 M. P. GO'LDSBRO', County Clerk. OTICE is hereby given that BEVIN TIM:BER COMPANY, LmrrED, WALKERS SHOES; LIMITED N has changed its name to GINN BROS. SAWMILLERS, LIMITED, and that the new name was this day entered on my Register of IN VOLUNTARY LIQUIDATION Companies in place of the former name. Dated at Auckland, this 8th day of December, 1949. OTICE is hereby given pursuant to section 232 of the Companies 785 L. G. TUCK, Assistant Registrar of Companies. N Act, 1933, that a general'meeting of the company will be held at the office of Me~srs. Wilkinson, Campbell, Christmas, and White, 54 Shortland Street, Auokland C. 1, on Tuesday, the 31st January, CHANGE OF NAME OF COMPANY 1950, at 12 o'c}ocknoon, for the purpose of considering the liquidator's statement showing the manner in which the winding up has been OTICE is hereby given that COGGINS (FURNISHERS), LIMITED, conducted and the property of the company disposed of, and of N has changed its name to SYMONDS FlrnNISHERS, LIMITED, considering any explanation which may be given by the liquidator and that the new name was this day entered on my Register of relative thereto. Companies in place of the former name. ' Dated this 20th day of December, 1949~ Dated at Auckland, this 8th day of December, 1949. T. K. CLARK, Liquidator. 786 L. G. TUCK, Assistant Registrar of Companies. Queen's Arcade, Auckland C. 1. 793 JAN. 12] THE NEW ZEALAND GAZETTE 25

NORTHCOTE BOROUGH COUNCIL a special rate of one eighty-eighth of a penny ( ..\d.) in the pound (£) upon the rateable value (on the basis of the capital value) on all NOTIOE OF INTENTION TO TAKE AN EASEMENT rateable property in the County of Manakau, and that suoh special rate shall be an annual-recurring rate during the currency of such In the matter of the Municipal Corporations Act, 1933; and the loan and be payable yearly on the ·lst day of September in each Public Works Act, 1928. and every year during the currency of such loan, being a period of OTICE is hereby given that the Northcote Borough Council twenty-five years or until the loan is fully paid off." N proposes to execute a certain public work-namely, the Dated this 16th day of December, 1949. taking of an easement for drainage purposes in Ocean Vie.w Road and NEIL MACDOUGALL, Chwman. Raleigh Road, Northcote, over the land described in the Schedule 797 EDGAR ASHCROFT, County Clerk. hereto-and notice is hereby given that a plan of the land over which the said easement is to be taken is deposited in the office of the Town Clerk to the said Council situate at the Borough Council Chambers, Queen Street, Northcote, and is open for inspection without fee by all persons during ordinary office hours. All persons THE MINING ACT, 1926 affected by the execution of the said public work, or by the taking of the easement for drainage purposes over such land, who have any well-grounded objections to the execution of the said public work URSUANT to the provisions of the Mining Act, 1926, notice or to the taking of the said easement must state their objections in P. is hereby given that by applications numbered 44 and 45 writing and send the same within forty days from the date of the first we will apply to the Warden of the Otago Mining Distriot at publioation of this notiqe to the Town Clerk at the Borough Council Croinwell on Tuesday, the 7th day of February, 1950,at 10.30 a.m., Chambers, Queen Street, Northcote. for an alteration to the head and course of Water-race Licence No. 2890 from Bannockburn Creek, and for a further alteration SCHEDULE to the course of the said Water-race Licenoe No. 2890 where it ALL those pieces of land containing together 27-5 perches, more crosses Wet Gully. or less, situated in the Borough of N orthcote, being part· of Lots Dated at Cromwell, the 9th day of December, 1949. 7 and 20 on a plan deposited in the Land Registry Office at Auckland SINCLAIR CALDER SUTHERLAND and JAMES CROMBIE as No_ 36865, and being part of Allotment 44 of the Parish of PAROELL, by their Solicitor- Takapuna and being part of the land comprised and described in certificate of title registered in VoL 429, folio 125, Auckland Registry_ JAS. C. PARCELL. Dated this 13th day of December, 1949. Objections must be filed in the Registrar's Office and notified 792 G. M. KILHAM, Town Clerk. to applicant at least three days before the time so appointed. 798 F. FOOTE, Mining Registrar. COSMOS CLOTHING COMPANY (N.Z.), LIMITED N OTIOE OF REDUOTION OF CA.l'ITAL THE DIXON INVESTMENT COMPANY, LIMITED In the matter of the Companies Act, 1933, ano;! in the matter (Inoorporated in England) of COSMOS CLOTRING COMPANY (N.Z.), LmrrED. OTICE is hereby given that an Order of the Supreme Conrt IN VOLUNTARY LIQUIDATION N of New Zealand dated the 16th day of December, 1949, oonfirming the reduction of the capital of the above-named company OTICE is hereby given .that ~he above company has ceased from £4,000 to £2,300, and the minute approved by the Court showing N to have a place of busmess m New Zealand. with respect to the capital of the company as altered the several particulars required by the above-mentioned Act was registered by Dated at Napier, this 21st day of December, 1949. the Registrar of Companies on the 20th day of December, 1949. For and on behalf of THE DIXON INVESTMEN'l' COAIPANY, The said minute is in the words and figures following ;- LIMITED- " The capital of the company is £2,300 divided into four thousand W. G. WOOD, shares of lIs. 6d. each. The company has power to divide the 799 The Company's Attorney, P.O. Box 61, Napier. shares in the above mentioned or any increased capital into several olasses and to issue the shares of any class or classes at a premium or at par and with any preferential, deferred, qualified, or special rights, privileges, or conditions attached thereto or subject to any restriotions or limitations which differs from clause 5 of the present SUTHERLAND AND PEARSON, LIMITED Memorandum of Association only in the statement of the amount of capital of the Company." IN VOLUNTARY LIQUIDATION Dated at Auokland, this 20th day of Deoember, 1949. 794 B. BECKERLEG, Solioitor for the Company. ,Memhers' Voluntary Winding-up In the matter of the Companies Act, 1933, and in the matter NELSON CITY COUNCIL of SUTHERLAND AND PEARSON, LlMITED. RESOLUTION MAKING SPECIAL RATE OTICE is hereby given that on the 16th day of December, 1949, N the above-mentioned company, by an entry in its minute­ book made by virtue of section 300 ·of the Companies Act, 1933, N pursuance and exercise of the powers vested in it in that· behalf in lieu of a special resolution, the following resolution was passed I by the Local Bodies' Loans Aot, 1926, the Nelson City Couneil as a special resolution ;- hereby resolves as follows;- "That, for the purpose of providing the interest and· other "(1) That the oompany be wound up voluntarily as a members' winding-up. charges on a loan of £4,000 known as the Gasworks Loan No.2, "(2) That Mr. VAL. KIRK, of Auckland, Public Accountant, 1949, authorized to be raised by the Nelson City Council under be and is. hereby appointed liquidator of the company:" the above-mentioned Act, for the purpose of providing new gas­ mains and purchasing new meters and a generator, the said Nelson All persons and firms having claims against the above company City Council hereby makes and levies a special rate of one thirty­ are requested to lodge same with the liquidator before the 25th second of a penny (,"d.) in the pound on the rateable value (on January, 1950. the basis of the nnimproved value) of all rateable property in the VAL KIRK, F.P.A.N.Z., Liquidator. City of Nelson, comprising the whole of the said city, and that Argus House, High Street, Auckland C. 1., P.O. Box 825. such special rate shall be an annual-recurring rate during the 800 currenoy of such loan and be payable yearly on the 23rd day of July in each and every year during the currenoy of such loan, being a period of twenty years or until the loan is fully paid off." I hereby certify that the foregoing is a tJ:ue and correct copy of the resolution passed by the Nelson City Council on the 28th INGOT METALS, LIMITED day of November, 1949. 796 F_ MITCHELL, Town Clerk. IN VOLUNTARY LIQUIDATION MANAKAU COUNTY COUNCIL In the matter of the Companies Act, 1933, and in the matter of RESOLUTION MAKING SPEOIAL RATE INGOT METALS, LlMITED. T an extraordinary general meeting ofthe above-named company, N pursuance and exercise of the powers vested in it in that A duly convened and held at the registered office ofthe company, I behalf by the Local Bodies' Loans Act, 1926, the Manakau Payke!'s Buildings, Anzac Avenue, Auckland, on Monday, 19th County Council hereby resolves as follows ;- December, 1949, it was resolved as a special resolution that the "That, for the purpose of providing the half-yearly instalments company be wound up voluntarily and that Mr. DONALD HENRY of prinoipal and interest and other charges on a loan of £6,000, McDONALD be appointed liquidator for the purposes of the authorized to be raised by the Manakau County Council under winding up. the above-mentioned Act, for the purpose of the erection of workers D_ H. McDONALD, Liquidator. dwellings, the Manakau . County Council hereby makes and levies 89 Yorkshire House, Shortland Street, Auckland. 801 26 THE NEW ZEALAND GAZETTE [No.2

DUNEDIN DRAINAGE AND SEWERAGE BOARD PALMERSTON NORTH CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKU

NOTICE OF INTENTION TO TAKE LAND CANVASTOWN CO-OPERATIVE DAIRY COMPANY, LIMITED OTICE is hereby given that the Waipawa County Council IN VOLUNTARY LIQUIDATION N proposes to execute a certain public work-namely, to . provide a road; and for such road the land described in the Schedule AKE notice that the above company duly passed the following hereto is required to be taken: And notice is hereby further given T special resolution on the 12th day of December, 1949:- that a plan of the land so required to be taken is deposited at the offices of the Waipawa County Council, Ruataniwha Street, Waipawa, "1. That the company be wound-up voluntarily. and is open for inspection without fee by all persons during office "2. That Mr. THOMAS ADRIAN CLOUGHLEY, of Canvastown, hours. All persons a.ffected by the execution of the said public :Manager, be and he is hereby appointed as liquidator ofthe company. work or by the taking of such land, who have any well-grounded "3. That the remuneration of the. liquidator shall be £250." objection to the execution of the said public work or to the taking of 805 A. C. NATHAN, Solicitor for the Company. the said land, must state their objections in writing and send the same within forty (40) days from the first publication of this notice to the Waipawa County Council at its offices in Ruataniwha Street, Waipawa. TAURANGA COUNTY COUNCIL SCHEDULE RESOLUTION MAKING SPECIAL RATE ApPROXIMA~'E area of the pieces of land to be taken :- A. R. P. Being Roads Improvement Loan, 1949, £124,425 o 2 14 Part Section 7; coloured sepia. N pursuance and exercise of the powers vested in it in that I 0 34 Part Section 7 ;. coloured sepia. I behalf by the Local Bodies' Loans Act, 1926, the Tauranga o 2 28·1 Part Lot 5, Deeds Plan .425, Part Block 135,' County Council here by resolves as follows :- Ruataniwha Crown Grant District; coloured orauge. "That, for the purpose of providing the interest and other charges on the loan of £124,425, authorized to be raised by the All situate in Block VI, Waipukurau Survey District, in the Tauranga County Council under the ahove-mentioned Act for County of Waipawa and Land Registration District of Hawke's road-improvement works, the said Council hereby makes and levies Bay ;as the same are more particularly delineated on a plan marked a special rate of one and one-half penee in the pound upon the rate­ 2392, deposited in the office of the Chief Surveyor at Napier, and able (unimproved) value of all rateable property of the whole oithe thereon coloured as above mentioned. . County of Tauranga, and that such special rate shall be an annual­ Dated this 23rd day of December, 1949. recurring rate during the currency of such loan, and be payable V. DOUGLAS, County Clerk. half-yearly on the 1st day of March and the 1st day of September This notice was first published in the Daily Telegraph news- in each and every year during the currency of the loan, being a paper on the 23rd day of December, 1949. 809 period of fifteen years or until the loan is fully paid off." I hereby certify that the foregoing resolution was duly passed at a meeting of the Tauranga County Council held ou the 12th day of December, 1949. WAIPAWA COUNTY COUNCIL 806 E. ~IORLAND FOX, County Clerk.

NOTICE OF INTENTION TO CLOSE ROAD TAURANGA COUNTY COUNCIL RESOLUTION MAKING SPECIAL RATE OTlCE is h,ereby given that the Waipawa County Council N. proposes to close the road described in the Schedule h,ereto : And notice is hereby further jiiven that a plan of the road so proposed TV orkers' Dwellings Loan, 1949, £9,000 to be closed is deposited at the offices of the Waipawa County Council, N. pursuance and exercise of the powers vested in it in that behf}lf Ruataniwha Street, Waipawa, and. is open for inspection with,out fee I by the Local Bodies' Loans Act, 1926, the Tauranga County by all persons during office hours; All persons objecting to the Council hereby resolves as follows :- • proposal to close the said road must lodge their objection in writing "That, for the purpose of providing the interest and other at the offices of the Waipawa County Council on or before the 6th day charges on a loan of £9,000, authorized to be raised by the Tauranga of Febru~ry, 1950. . County Council under the above-mentioned Act, for the purpose of SCHEDULE constructing workers' dwellings, the said Council hereby makes and ApPROXIMATE area of the road to he closed: 3 roods 35·5 perches. levies a special rate of three-fortieths of one penny in the pound upon Being part Sections 4 and 7; coloured green. the rateable (unimproved) value of all rateable property of the whole Being part of the Waipawa~Tikokino Main Highway situate of the County of Tauranga, and that such special rate shall be an in Block VI, Waipukurau Survey Distriot, in the County of Waipawa annual-recurring rate during the currency of such loan and be payable and Land Registration District of Hawke's Bay; as the same is half-yearly on the 1st day of March and the 1st day of September in more particularly delinea,ted on a plan marked 2392, deposited in the each and every year during the currency of the loan, being a period office of the Chief Surveyor at Napier, and thereon coloured as above of twenty-five years or until the loan is fully paid off." mentioned I hereby certify that the foregoing resolution was duly passed Dated this 23rd day of December 1949. at a meeting of the Tauranga County Council held on the 12th day V. DOUGLAS, County Clerk. of December, 1949. . This notice was first published in the Daily 'l'elegraph news- 807 E. MORLAND 1!'OX, County Clerk. paper on the 23rd day of December, 1949. 810 JAN. 12] THE NEW ZEALAND GAZETTE 27

APPLICATION FOR LICENCE FOR A WATER-RACE rate of one halfpenny (!d.) in the pound (£) upon the rateable value, on the basis of the annual value, of all rateable UNDER THE MrmNG ACT, 1926 property of the City of Dunedin, comprising the whole of the said city; and that such special rate shall be an annually recurring To the Warden of the Otago Mining District at Naseby_ rate during the currency of such loan, and be payable yearly on the URSUANT to the Mining Act. 1926, the undersigned Stewart first (1st) day of June in eaoh and every year during the ourrency P Avery Browning ,Blakely, of Kokqnga, Farmer, hereby of such loan, being a period of three (3) years, or until the loan is applies for a licence for a water-race, as specified in the Schedule fully paid off. hereto, the course whereof has been duly marked out for the purpose_ I hereby certify that the above is a true and oorrect copy of the resolution passed by the Dunedin City Council on the above­ Mark on pegs: X_ mentioned date. Precise time of marking out privilege applied for: 6.30 p.m_ on 20th December, 1949_ - L. M. WRIGHT, Deputy Mayor. Date and number of miner's right: 20th December, 1949; l\

MUTUAL STORES (MAJORIBANKS STREET), LIMITED IN LIQUIDATION Notice of Re8olution for Voluntary Winding Up JAMES LAIRD, LIMITED URSUANT to section 222 of the Companies Act, 1933, notioe P is hereby given that by entry of a special resolution in the NOTICE OF FINAL MEETING OF COMPANY minute-book of the above-named company on the 22nd day of December, 1949, it was resolved :- In the matter of the Companies Aot, 1933, and in the matter of JAMES LAIRD, LIMITED (in Liquidation). " 1. That the company be wound up voluntarily. " 2. That Mr. JOSEPH LEWIS, of Wellington, be and is hereby T AKE notice that the final meeting of the company will be held appointed liquidator of the company." at offices of Foote and Goodman, Arcade, Timaru, on Thursday, the 9th day of February, 1950, at three o'clock in the afternoon for Dated this 22nd day of December, 1949. the consideration of the liquidator's report and accounts. JOSEPH LEWIS, Liquidator. Dated this 20th day of December, 1949. Care of Messrs. Holdsworth, Gault, and Mitchell,' Solicitors, 817 P. B. FOOTE, Liquidator. T. and G. Buildings, Grey Street, Wellington. 813

DUNEDIN CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE JAMES LAIRD, LIMITED Security Oonversion Loan Ninth Repayment Loan, 1950, of £95,500 for NOTICE OF FINAL MEETING OF CRED1TOl!.S I N pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Interest Reduction and Loans Con­ II). the matter of the Companies Aot, 1933, and in the matter version Act, 1932-33, and the Local Bodies' Loans Act, 1926, and of JAMES LAIRD, LIMITED (in Liquidation). of all other powers in that behalf enabling it, the Dunedin City Council hereby resolves as follows :- AKE notice that the final meeting of creditors will be held T at the offioes of Foote and Goodman, Arcade, Timaru, on "That, for the purpose of providing the interest and other Thursday, the 9th day of February, 1950, at two o'clock in the oharges on a loan of £95,500, authorized to be raised by the Dunedin afternoon for the. consideration of the liquidator's report and accounts. City Counoil under the above-mentioned· Acts for the purpose of repaying portion of the City of Dunedin Convension Loan, 1934, Dated this 20th day of December, 1949. the said Dunedin City Council hereby makes and levies a special 818 P. B. FOOTE, Liquidator. 28 TIlE NEW ZEALAND GAZETTE [No.2

CANTERBURY AGRICULTURAL COLLEGE, LINCOLN BALCLUTHA BOROUGH COUNCIL

ELEOTION OF MEMBERS TO THE BOARD OF GOVERNORS RESOLUTION MAKING SPEOIAL RATE (Under authority Canterbury Agricultural College Amendment A{lt, 1949) N pursuance and exercise of the powe~s vested in it in that behalf I by the Local Bodies' Loans Act, 1926, the Balclutha Borough Hl)lREBY give public notice of the results of the election held Council hereby resolves as follows:- I on Monday, the 5th day of December, 1949, to fill three "That, for the purpose of providing the interest, principal, vacancies on the Board of Governors of Canterbury Agricult,ural and other charges on a loan of £1,550 to be known as 'Baths College, as follows :- Improvement Loan. 1948,' authorized to be raised by the Balclutha Three members to be elected by such of the members of the Borough Oouncil under the. above-mentioned Act, and the Physical Legislative Council as are for the time being resident in Welfare and Recreation Act, 1937, for the purpose of improving the Provincial District of Canterbury, together with such the borough baths, the said Balclutha Borough Oouncil hereby of the members of the House of Representatives as for makes and levies a speoial rate of four-fifteenths of a penny (,\d.) the time being represent electoral districts wholly or partly in the pound upon the rateable value (on the basis of the unimproved within the said provincial district- value) of all rateable property in the Borough of Balclutha, and that Votes. such special rate shall be an annual-recurring rate during the currency of suoh loan, and be payable yearly on the 1st day of August in each Carr, Clyde Leonard 10 and every year during the currency of such loan, being a period of Gerard, Richard Geoffrey 6 fifteen years or until the loau is fully paid off." Gillespie, William Henry 6 Sharp, Ernest Allan 7 The common seal ofthe Mayor, Councillors, and Burgesses ofthe Borough of Balclutha was hereto affil'ed at the offices. of and pursuant 29 to a resolution of the Balclutha Borough Oouncil in the presence of- Invalid votE'S .. 1 I. S. A. JENKINS, Mayor. Under authority of section 29 of the by·laws for the conduct 822 N. J. FRYER, 'l'own Olerk. of election of members of the Board of Governors, a casting vote was given by Harold Gordon Hunt, Returning Officer, with regard to Richard. Geoffrey Gerard and William Henry Gillespie, being determined by lot in the presence of Geoffrey Gordon Rich and George William Reginald Osborne, members of the Board of STATUTORY REGULATIONS Governors, William Henry Gillespie being successful. I hereby declare Clyde Leonard Carr, Ernest Allan Sharp, and NDER the Regulations Act, 1936, statutory regulations William Henry Gillesp~e to be duly elected to hold office subject U of general legislative force are no longer published to the provision of the Canterbury Agricultural College Amendment in the N 6W Zealand Gasette, but are SUpplied under any Act, 1949. one or more of the following arrangements:- Dated at Lincoln, this 21st day of December" 1049. (1) All regulations serially as issued (punched for 819 H. G. HUNT, Returning Officer. filing), subscription £1 12s. 6d. per calendar year in advance. ' (2) Annual volume (including inliex) bound in buckram, £1 58. (Volumes for years 1941 and 1942 ,are out of print.) CANTERBURY AGRICULTURAL OOLLEGE, LINCOLN (3) Serially as issued and annual bound volume, aa in (1) and (2) above, on combined subscription basis, ELEOTION OF MEMBERS TO THE BOARD OF GOVERNORS. £2 7s. 6d. per calendar year in advance. (4) Separate regulations as issued. (Under authority Canterbury Agricultural College Ainendment Act, 1949) The price of each regulation is printed thereon" facilitat· ing the purchase of extra copies. HEREBY give public notioe of the results of the election held Orders on the subscription basis should be placed with I on Monday, the 5th day of December, 1949, to fill· three the Government Printer, Wellington. Separate copies may be vacancies on the Board of Governors of Canterbury A"aricultural purchased at the Chief Post·offices at Auckland, Christchurch, College, as foll?ws :- or Dunedin. Three members to be elected by the graduates of the University of New Zealand whose ·names are on the books of the college and the holders of diplomas granted by the college- THE NEW ZEALAND GAZETTE Votes. Holderness, Thomas Drummond James 154 McCaskill, Lancelot William 142 UBSCRIPTIONS.-The subscription is at the rate of McLeod, George Bruce 155 S £4 4s. per calendar year, including postage, PAYABLE IN Scott, Leonard Brown 102 .lJ)VANOE. White, Reginald Franois .. 79 Single copies of the Gaeette as follows:- 632 ]'or the first 8 pages, 6d., increasing by 3d. for every Invalid votes 16 subsequent 8 pages or part thereof; postage, Id. I hereby declare Thomas Drummond James HolderneBB, Advertisements are charged at the rate of 6d. per line Lancelot William McCaskill, and (*eorge Bruce McLeod to be duly for the first insertion, and 3d. per line for the second and elected to hold office subject, to the provisions of the Oanterbury any subsequent insertions. Agrioultural College Amendment Act, 1949. All advertisements should be written on one side of the Dated at Lincoln, this 21st day of December, 1949. paper, and signatures, &e., should be written in a legible 820 H. G. HUNT, Returning Offic~r. hand. The number of insertionS required must be written aerOS8 the bee of the advertisement. The New Zealand Gasette is publi/!hed on Thursday evening of each week, and notiees for insertion must be CANTERBURY AGRICULTURAL COLLEGE,LINCOLN received by the Government Printer before 12 o'clock of ,the day preceding publication. ELECTION OF MEMBERS TO THE BOARD OF. GOVERNORS (Under authority Canterbury Agricultural College Amendment Act, 1949) BOUND VOLUMES, BOOK AWARDS, 1948 HEREBY give public notice of the results of the election held 0]' I on Monday, the 5th day of December, 1949, to fill one vacancy on the Board of Governors of Canterbury Agrioultural College, Now available as follows :- Price, 328. 6d. Postage, 28. One member to be elected by 'the teaching staff of the oollege- Votes. Coop, Ian Edward .. 3 Iversen, Christen Edwar(l 8 TONGARIRO NATIONAL PARK Riddolls, Alec Wilson ' 9 20 By JAMES CoWAN,. ]'.R.G.S. Invalid votes 1 HIS publication contains 156 pages of letterpress, I hereby declare the said Alec WilSOll Riddolls duly elected T together with 39' full·page illustrations, and gives. an to hold office until the 1st day of January, 1953. account of its Topography, Geology, Alpine, and Volcanic Dated at Lincoln, this 21st day of December, 1949; Features, History and Maori ]'olk-Iore. 821 H. G. HUNT, Returning Officer. Price :3s. 6d., plus 4d. postage. JAN. 12J THE NEW ZEALAND GAZETTE 29

SCIENTIFIC PUBLICATIONS GEOLOGICAL BULLETIN No. 30:· The Geology of Waiapu Subdivision, Raukumara Division. By M. ONGLEY and E. O. MACPHERSON. Paper, 13s.; i-cloth, 15s. 6d. NEW ZEALAND BOARD OF SCIENCE AND ART Postage, 6d. GEOLOGICAL BULLETIN No. 31: The Geology of the Tongapurutu-Ohura Subdivision, Taranaki. By L. I. HE following are obtainable from the Government GRANGE. i-cloth, 14s. 6d. Postage, 6d. T Printer, Wellington. GEOLOGICAL BULLETIN, No. 32: Minerals and Mineral All orders must be accompanied by remittance. To Substances of New Zealand. By the late P. G. MORGAN. country cheques add exchange (6d.). Paper, 5s. 6d.; i-cloth, 7s. 6d. Postage, 6d. Bulletin No. I.-NEW ZEALAND BROWN COALS, with Special Reference to their Use in Gas·producers. By H. GEOLOGICAL BULLETIN No. 33. The Soils of Irrigation RAND, M.A., B.Sc., and W. O. R. GILLING, M.A., B.Sc., Areas in Otago Central. By H. T. FERRAR. Paper National Research Scholars, Education Department. cover, lOs.; i-cloth, 12s. 6d. Postage, 6d. Price, 2s. Postage, 2d. GEOLOGICAL BULLETIN No. 34: The Geology of the Bulletin No. 2.-HISTORY OF THE PORTOBELLO Dargaville-Rodney Subdivisioon, Hokianga and KJaipara MARINE FISH-HATCHERY. By the Hon. GEO. M. Divisioons. Paper cover, 178. Postage, 6d. THOMSON, M.L.C., F.L.S., F.N.Z.Inst. Illustrated. Price, GEOLOGICAL BULLETIN No. 37: The Geology of the 7s. 6d. Paper cover. Postage, 3d. Rotorua-Taupo Subdivision, Rotorua and Kaimanawa Manual No. 5.-WTLD LIFE IN NEW ZEALAND. Part II: Divisions. By L. I. GRANGE. Paper cover 14s.; ct<>th Introduced Birds and F'ishes. Cloth, 7s. (postage, 3d.). 168. Postage, 6d. Manual No. u.-PLACE NAMES OF BANKS PENINSULA. By :T. C. ANDERSEN. Cloth, l3s.. 6d. Postage, 4d. GEOLOGICAL BULLETIN No. 38: Geology of the Manual No. 7.-BRACHIOPOD MORPHOLOGY. By the Kaitangata -lireen Island Subdivision (Eastern and late Dr. :T. A. THOMSON. Cloth, 17s. Postage, 7d. Central Otago Division). By M. ONGLEY. Paper cover, 1O~. 6d.; i-cloth, 128. Postage, 5i1-. DOMINION MUSEUM PUBLICATIONS GEOLOGICAL BULLETIN No. 39: Geology of the Naseby Nos. 1, 2, 3, 4, 5 (out of print). Subdivision, Central Otago. By:T. H. WILLIAMSON. Bulletin No. 6.-THE P A MAORI. Price, 22s. 6d. Postage, Paper cover, 21s.; i-cloth, 228. 6d. Postage, 7d. 7d. GEOLOGICAL BULLETIN No. 42: Geology of the Reefton Bulletin No. 7.-THE MAORI CANOE. Price, 15s. Postage, Quartz Lodes. By MAXWELL GAGE. Price, 20s. 7d. Postage, 8d. Bulletin No. 8.-GAMES, EXERCISES, AND PASTIMES GEOLOGICAL MEMOIR No.1: The Geology of the OF THE MAORI. Price. 17s. 6d. Postage, 7d. Malvern Hills. 4s. 6d. Postage, 3d. Bulletin No. 9.-THE MAORI SYSTEM OF AGRICUL· TURE. Price, 12s. 6d. Postage, 7d. GEOLOGICAL MEMOIR No.2: The Geology of the Lower Bulletin No. 10.-MAORI MYTHOLOGY AND RELIGION. Awatere District. Price, 2s. 6d. Postage, 3d. An account of the cosmogony, anthropogeny, mythology, GEOLOGICAL MEMOIR No.3: The Geology of the Mount religious beliefs, and practices of our Maori folk. By Somers District. Price, 5s. Postage, 4d. ELSDON BEST. Price, lOs. 6d. Postage. 7d. GEOLOGICAL MEMOIR No.4: Experiments in Geophysical Bulletin No. 12.-FISHING METHODS A}.T}) DEVICES OF Survey in New Zealand. Priee, 7s. 6d. Postage, 4d. THE MAORI. By ELSDON BEST, F.N.Z.Inst. Price: Cloth covers, lIs. 6d., postage, 7d.; paper covers, 9s., GEOLOGICAL MEMOIR No.5: Metamorphism in the Lake postage, 6d. .' Wakatipu Region, Western Otago, New Zealand. By Bulletin No. 13.-THE WHARE KORANDA (THE" NEST C. O. HUTTON. Price, 6s. Postage, 3d. HOUSE") AND ITS LORE: Comprisiug data pertaining GEOLOGICAL MEMOIR No.6: Late Cretaceous and to procreation, baptism, and infant betrothal, &c., contri­ Tertiary Diastrophism in New Zealand. Price, 3s. buted by members of the Ngati-Kahungunu Tribe of the Postage 1d. North Island of New Zealand. By ELSDON BEST. F.N.Z.Inst. Price: Cloth covers, 4s., postage, 3d.; paper GEOLOGICAL MEMOIR No.7: Otaki Sandstone and its covers, 2s. 6d., postage, 2d. Geological History. Price 28. 6d. Postage, 1d. GEOLOGICAL SURVEY OF NEW ZEALAND: Reports Dominion Museum Monographs: Interesting Series. By for 1887-88 (postage, 3d.), and 1892-93 (pos~ge, 3d.). ELSDON BEST, F.N.Z.Inst., the well-known authority on Royal 8vo. 2s. 6d. each. Later reports are contained in Maori life, institutions, and customs. Mining Reports each year. Postage, 3d. No. I.-SOME ASPECTS OF MAORI MYTH AND BIOLOGICAL EXERCISES. (1 and 2 out of print.) RELIGION. Out of Print. 3. The Anatomy of the Common Mussels. 4. The No. 2.-SPIRITUAL AND MENTAL CONCEPTS OF Skeleton of the New Zealand Crayfishes. Is. each. THE MAORI. Price, Is. Postage, 1d. Postage, 1d. ' No. 3.-ASTRONOMICAL KNOWLEDGE OF THE INTRODUCTORY CLASS-BOOK OF BOTANY FOR USE MAORI. Price, Is. 6d. Postage, ld. IN NEW ZEALAND SCHOOLS. By G. M. THOMSON, No. 4.-MAORI DIVISION OF TIME. Price, Is., F.R.S. Demy 8vo. Paper cover, Is. 6d. Postage, 3d. Postage, 1d. MANUAL OF THE GRASSES AND FORAGE PLANTS USEFUL TO NEW ZEALAND. Part I. By THOMAS No. 5.-POLYNESIAN VOYAGES. Price, Is. Post· MACKAY. Numerous plates. Price, 5s. Postage, 6d. age; Id. MANUAL OF NEW ZEALAND FLORA. CHEESEMAN. No. 6.-THE MAORI SCHOOL OF LEARNING. 2nd edition, 25s. Postage: Inland, Is. 2d.; abroad, Price, Is. Postage, 1d. 2s. 6d. No. 7.-BffiLIOGRAPHY OF PRINTED MAORI to 1900. By HERBERT W. WILLIAMS, M.A. Price, 68. MANUAL OF NEW ZEALAND MOLLUSCA. By Professor Postage, 4d. HUTTON. Royal 8vo. 3s. Postage, 7d. No. 7A.-SUPPLEMENT TO A BffiLIOGRAPHY OF MANUAL OF NEW ZEALAND MOLLUSCA. By HENRY PRINTED MAORI to 1900. By HERBERT W. SUTER. Cloth boards, lOs. Postage, IS. 2d. (Atlas of WILLIAMS, M.A. Price, 9d. Postage, 1d. Plates to accompany the above volume out of print.) ROCKS OF CAPE COLVILLE PENINSULA. By Prof .Jor SOLLAS, F.R.S. Crown 4to. Vols. I and II, lOs. 6d. each. Postage, Is. 2d. each. 'CATALOGUE OF THE PL.AJ.~TS OF NEW ZEALAND: SCIENTIFIC PUBLICATIONS Indigenous and Naturalized Species. By T. F. CHEESE­ MAN, F.L.S., F.Z.S. Price, Is. Postage, 1d. HE following Scientific Works, published under the T authority of the Government, are obtainable from the GOVERNMENT PRINTER, WELLINGTON, to whom all orders should be addressed:- NEW ZEALAND NAVY LIST, issued quarterly. GEOGRAPHICAL REPORT ON THE FRANZ :TOSEF GLACIER. By :T. M. BELL. Is. Postage, 2d. Price, Is. 6d. Postage, 1d. GEOLOGICAL BULLETIN No.1: The Geology of the Hokitika Sheet, North Westland Quadrangle. By DR. BELL. 2s. 6d. Postage, 6d. Obtainable from Government Printer or from Naval GEOLOGICAL BULLETIN No.2: The Geology of the Secretary. Navy Office, Wellington. Area covered by the Alexandra Sheet, Central Otago Division. 2s. 6d. Postage, 6d. GEOLOGICAL BULLETIN No. 26: Geology and Mines of OCKET COMPENDIUM OF NEW ZEALAND the Waihi District, Hauraki Goldfield. By P. G. P STATISTICS MORGAN. i-cloth, 12s. 6d. Postage, 6d.. GEOLOGICAL BULLETIN No. 29: Geology of the Egmont 1948-49 Edition now available Subdivision, Taranaki. By P. G. MORGAN and W. GIBSON. i-cloth, 15s. Postage, 6d. Price, Is. Postage, 1d. 30 THE NEW ZEALAND GAZETTE [No.2

TATISTICAL CLASSIFICATION OF EXPORTS AND I BUTTERFLIES AND MOTHS OF NEW ZEALAND. By S IMPORTS (1948) G. V. HUDSON, F.E.S., F.N.Z.Inst. With nine plain and . fifty-three coloured plates, and 2,100 illustrations. Price, 511. P ostage, 4d. .Price, 128s.. Postage, Is. 3d.

NEW ZEALAND GOVERNMENT PUBLICATIONS EPORT OF ROYAL COMMISSION ON THE SHEEP R FARMING INDUSTRY IN NEW :t.EALAND THE NEW ZEALAND COMPANY'S NATIVE RESERVES. Postage, 2d. By R. L.· JELLICOE. Cloth bound. Price, 68.; postage, 3d. Price, 3s. 9d.

THE FRENCH AT AKAROA. By T. LINDSAY BurCK, F.R.HIST.S. Price, 128. 6d.; postage, 7d. CONTENTS PAGE NEW ZEALAND WARS. By JAMES CoWAN. Vol. II. ADVERTISEMENTS 23 Price, £1 Is.; postage, 8d. per volume. ApPOIN'l'MENTS, ETC. 11 BANKRUPTCY NOTICES 22 DE]'ENCE NOTICES 9 NEW ZEALAND'S FIRST WAR. By T. LINDSAY BUrcK, Price, 15s;; postage, 7d. LAND- Automatic-telephone Exchange, Additional Land Taken for .. 5 ROYALTY IN NEW ZEALAND. DESCRIPTIVE NAllRA.TlVE Avenue, Authorizing the Laying-off of 7 OF THE VISIT OF THEIR RoYAL HIGHNESSES THE DUKE Better Utilization, Taken for 5 AND DUCHESS OF CORNWALL AND YORK. ( 1902.) Royal Crown Land, Declaring Land Taken for a Govern,- 4to. Price. lOs.; postage, Is. 2d. ment Work, and Not Required for That Purpose, to be 6 Crown Land, Declaring Lands Acquired for a Govern­ ment: 'Work, and Not Required for That Pmpose, WILD LIFE IN NEW ZEALAND to be 6 Crown Land, Declaring Portion of Railway Land ILL U STRATED to be 4 General Election, Members Elected 22 By the HON. GI;:O. M. Tli01IJION, M.L.C., F.L.S., F.N.Z.Inst. Gravel-pit, Taken for 6 Permanent State Forests, Revocations of the Resf'rva- tiona of 3 Manual No.5 Post-office, Taken, Subject to Storm-water Rights .. 6 Public Reserves, Domains, and National Parks Ad, Part II: Introduced Birds, Frogs, and Fishes Recreation Reserve Brought Under 7 Public Purposes, Taking Land for 8 Cloth, 7s. (postage 3d.). Public Works Act, Directing the Sale of Railway Land Under 7 Reserve, Changing the Purpose of 7 Reserve, Revoking the Reservation Over 7 TUDENTS' FLORA OF NEW ZEALAND AND OUTLYING Reserved, 8 , S ISLA.t.,{DS Road Closed 5 Road, Proclaimed as 4 Road, public 'Domain Set Apart for 5 By T. W. Kum, F_L.S. R()ads, Proclaimed and Closed 5 Street, Allocating Land Taken for Railway to the Bound in Cloth, lOs. Postage, Sd. Purposes of 4 Waterworks, Taken for .. 6 --~------.---~~------,- LAND TRANSFER ACT NOTICES 23 USTOMS TARlFF OF NEW ZEALAND AS C AT 15TH APRIL, 1949 MISCEL.I..ANEOUS- Commissions of Inquiry Act: Extending Period Price 48. P\:Jstage, 3d. within which Commissioner shall Report 8 Customs Act, Minister's Decisions Under 20 Education Board, Extraordinary Election 20 Electrical Wiremen's Registration Act: Results of L ICENSn;", COMMISSION REPORT Examinations, September, 1949 . . 13· Emblem, Official Seal, or Name of World Health PARLIAMI;:NTARY PAPJ;:R H-38 (1946) Organization, Prohibition of Use of 8 General Assembly, Proroguing the . . . . 1 Industrial Effic1ency Act, Notices to Persons Affected Price, 78. 6d. Postage, 5d. by Applications for Licences Under .. 22 Land Surveyors' Examination .. ' .' . 20 ------Lemon Marketing Regulations: Notice Fixing Prices of Certain Grades .. 12 G OLD-MINES OF THE HAURAKI DISTRICT . Maori Land Act, Notice of Adoption Under .. 15 Motor-drivers Regulations, Exemption Order Under By J. F. DOWNEY the 12 New Year Honours List 12 Priee Order- Price, lOs. Postage, 7d. No. 1109 (Apples and Pearrs) 19

----~------No. 1110 (Nails) 18 Public Trust Notices 20 EPORT OF THE COMMISSION OF INQUIRY INTO Reserve Bank of New Zealand- R APPRENTICESHIP. AND RELATED MATTERS Bank Returns (Supplementary) 16 Monthly Stat,ement of Trading Banks 16 Weekly Statements of Assets and Liabilities 17 Price, 9d. Postage, 1d. Results of" Polls for Proposed Loans 15 Sales T'ax Act, Minister's Decisions Under 19 Teachers' Register, Supplementary . . 21 DOMINION POPULATION COMMITTEE REPORT Transport Act, Revoking Portion of a Warraut Excluding Streets from Limitation as to Speed 12 PARLIAMENTARY PAPER 1-17 (1946) SHIPpmG- 21 Priee, 28. 6d. Postage, 2d. Notices to Mariners

By Authority: R. E. OWEN, Government Printer, Wellington. Price 18. 3d.]