~umb. 42. 1715

THE NEW ZEALAND G-.AZETTE

JJublisgtb hu iutgorit11.

WELLINGTON, THURSD.AYJ JUNE 8, 1939.

Additional Land taken for Post and Telegraph Purposes in Additional Land taken for the Purposes of a Secund,ary Sc}wol the City of Nelson. in the Borough of Thames. · ·

[L.S.] GALWAY, Governor-General. [L.S.] · GALWAY, Governor-General. A PROCLAMATION. A PROCLAMATION. N pursuance and exercise of the powers and authorities N pursuance and exercise of the powers ·and authorities I vested in me by the Public Works Act, 1928, and of I vested in me by the Public Works Act, 1928, and of every other power and authority in anywise enabling me every other power and authority in anywise enabling me in in this behalf, I, George Vere Arundel!, Viscount Galway, this behalf, I, George Vere Arundell, Viscount• Gahvruy, Governor=General of the Dominion of New Zealand, do Governor-General of the Dominion of New Zealand, do hereby proclaim and declare that the land described in hereby -proclaim and declare that the land described· in the the Schedule hereto is hereby taken for Post and Telegraph Schedule hereto is hereby taken for the purposes of a purposes; and I do also declare that this Proclamation secondary school; and I do also declare that this Proclamation shall take effect on .and after the twelfth day of June, one shall take effect on and after the twelfth day of June, thousand nine hundred and thirty-nine. one thousand nine hundred and thirty-nine.

SCHEDULE. SCHEDULE. APPROXIMATE area of the piece of land taken : 1 rood .APPROXIlllATE area of the piece of land taken : 26·7 perches. 4·4 perches. Being Lots 323 and 324 of Whakaharatau E. 2 and E. 3 Being portion of Section 741. Blocks. Situated in the City of Nelson (Nelson R.D.). (S.O. 9()92.) Situated in Block IV, Thames Survey District (Borough of Thames) (Auckland R.D.). (S.O. 30108.) In the Nelson Land District; as the same is more particularly delineated on the plan marked P.W.D. 103125, In the Auckland Land District ; as. the same is -~~re deposited in the office of the Minister of Public Works at particularly delineated on the plan marked P.W.D. 102404, W l)llin.gton, and thereon coloured red. deposited in the office of the Minister of Public Works at Wellington, and thereon coloured blue. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General of the Dominion of New Zealand, and issued General of the Dominion of New Zealand, and issued under the Seal of that Dominion this 6th day of under the Seal of that Dominion, this 2nd day of June, 1939. June, 1939. R. SEMPLE, Minister of Public Works. R. SEMPLE, Minister of Public Works.

Gon SAVE TICE K:rNo ! Gon SAVE THE KING! (P.W. 20/147/2.) (P.W. 31/403/1.) A 17\6 THE NEW ZEALAND GAZETTE.

Additional Land taken JOT the Purposes of a Hospital in the Land taken JOT Drainage and Flood-protution Purpose.a in City of , subject to certain interests. Blocks VII and XI, Mount Robinson Survey District, Horowkenua County. {L.S.] GALWAY, Governor-General. A PROCLAMATION. [L.S.] GALWAY, Governor-General. N pursuance and exercise of the powers and authorities I vested in me by the Public Works Act, 1928, and of A PROCLAMATION. every other power and authority in anywise enabling me N pursuance and exercise of the powers and authorities in this behalf, I, George Vere Arundell, Viscount Galway, I vested in me by the Public Works Act, 1928, and of Governor-General of the Dominion of New Zealand, ·do ,every other power and authority in anywise enabling me in hereby proclaim and declare: (a) that the additional lands this behalf, I, George Vere Arundell, Viscount Galway, described in the Schedules hereto are hereby taken for the Governor-General of the Dominion of New Zealand, do purposes of a hospital ; (b) that the land described in the · hereby proclaim and declare that the land described in the Second Schedule hereto is taken subject to the leasehold Schedule hereto is hereby taken for drainage and flood­ interest created therein by an unregistered agreement protection purpoBel! ,and shall vest in the Makerua Drainage dated the eighteenth day of January, .one thousand nine Board as from the date hereinafter mentioned ; and I do hundred and thirty-eight, between H. H. Hinkey, cif Oamaru, also declare that .this Proclamation shall take effect on and and the K. E. England and Sori Cash Timber Company, after the. twelfth day of June, one thousand nine hundred of 35 St. Asaph Street, Christchurch; and (c) that this and thirty-iµne. Proclamation shall take effect on and after the twellih day of June, one thousand nine hundred and.thirty-nine. · SCHEDULE. A:ento:io:lliUE area of ..the pieoe of fo,nd taken : 2 acres FIRS'I'. SCHEDULE. 3 roo1fo 15-l!)'perches. . APPROXIMATE areas of the pieces cif land taken :­ Being portion ofLot 14, D;P. 3001, being part of Manawatu­ A. R. P. Being Kukutauaki No. 2F Block. 0 0 20 Lot 12, D.P. 1692, being part Town Reserve Situated in Blocks VII and XI, Mount Robinson Survey 1 ; edged blue. District. (S.O. 20232.) 0 0 26·7 Lot 11 and part Lot 10, D.P. 1692, being ;{n .the Wellington Land District ; as the same is more part Town Reserve 1 ; edged red. particularly delineated on the plan marked P.W.D. 102691, deposited in the office of the Minister of Public Works at SECOND SCHEDULE. Wellington, and thereon coloured red. APPRO;x::rt,14TE area of the piece of land taken: 33·3 perches. Being Lot 9 and par,t Lot 10, D.P. 1692, being part Town Given under the hand of His Excellency tp.e Gov'ji:rnor­ Reserve 1 ; · edged yellow. . General of the Dominion of New\ ZeaJand, and is11ued under the Seal of that Dominion, this, 2D!i d11,,y 'of All situated in the City of. Christchu~ch', (Canterbury RD.). June, 1939. ·: .·· :, .;', All in the Canterbury Land District;· as the same are R. SEMPLE, Minister of Public Worke. more particularly delineated on the plan marked P.W.D. 103357, deposited in the office of the Minister of Public Gon SAVE THE KING! Works at Wellington, and thereon coloured as above mentioned. (P.W. 48/27-0/7.) Given 'under the hand of His Excellency the Governor­ General of .the Dominion of New Zealand, and issued Lll,nd in the W eBtland Lani/, District proclaimed as ,Cea/ling tv under the Seal of that '.Dominion, this 2nd day of be set apart as National-endowment Land. June, 1939. . R. SEMPLE, Minister of Publi~ Works. [L.S.] GALWAY, Governor-General. A PROCLAMATION. Gon SAVE THE Kmo ! (P.W. 24/221.} HEREAS by section three hundred and two of the W Land Act, 1924, .as amended by section ten of the Land Laws Amendment Act, 1926, it is enacted that on the Land taken JOT tlie Pu,posea r,J a Police-station in Block VIII, disposal of any national-endowment land by way of sale or OxjOTd Survey District. ' on the acquisition of the fee-simple of any such lP,nd, the Governor-General may by · Procla=tion declare that such {L,S.] GALWAY, Governor-General. land sh.all, as from a date to be specified in the Proclam&tion, cease to be national-endowl'.lient land : A PROCLAMATION. And whereas the fee-simple of the land described in the N pnrsnance &nd exercise of the powers and authorities Schedule hereto has been acquired (being land heretofore I vested in me by the Public Works Act, 1928, and of held on a license issued under the regulations for the evr~ry 9ther power and authority in anywise enabling me occupation of pastoral lands within the Karamea and West­ in this behalf, I, George Vere Arundell, Viscount Galway, land Mining Districts), and it is expedient that the saitl Govemor-General of the Dominion of New Zealand, do land should cease to be national-endowment land : hereby pr9clairn and declare that the land described in the Now, therefore, in pursuance and exercise of the powers Schedule hereto is hereby taken for the purposes of a and authorities conferred upon me by the aforesaid section police-station ; and I do also declare that this Proclamation three hundred and two of the Land Act, 1924, I, George Vere shall take effect on and after the twelfth day of June, one Arundell, Viscount Galway, Governor-General of the Dominion thousand nine hundred and thirty-nine.· of New Zealand, do hereby proclaim and declare that from and after the thirtieth day of March, one thousand nine SCHEDULE. hundred and thirty-nfoe, the land described in tl:>e Schedule hereto, which was set apart as national-endowment land APPROXIMATE area of the piece of land taken : 1 rood under the provisions of section two hundred and fifty-eight 34·9 perches. of the Land Act, 1908, ceased to be national-endowment Being part Rural Section 1954. land. Situated in Block VIII, Oxford Survey District (Canterbury R.D.). (S.O. 7091.) SCHEDULE. In the Canterbury Land District ; as the same is more WESTLAND LAND DISTIIIOT. particularly delineated on the plan marked P.W.D. 103203, SEOTION 3616, Block XIII, Wanganui Survey ·District: deposited in the office of the Minister of Public Works at Area, 110 acres. Wellington, and thereon edged red. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General of the Dominion of New Zealand, and issued General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 3rd day of under the Seal of that Dominion, this 6th day of June, 1939. June, 1939. W. LEE MARTIN, R. SEMPLE, Minister of Public Worke. For the Minister of Lands. Gon SAVE THE KING! Gon SAVE THE Kmo ! (P.W, 25/244/0.) (L. a,J)(l S. 22/4452., JUNE 8.] THE NEW ZEALAND GAZETTE: 171:7

Road closed in BlockIV, Mawheranui Survey District, An.d whereas the said land is no longer suitable for scenic Westland Land District. purposes by reason of the absence of bush of scenic value thereon: Now, therefore, I, George Vere Arundell, Viscount Galway, [L.S.] GALWAY, Governor-General. . Governor,General of the Dominion of New Zealand, in A PROCLAMATION. pursuance and exercise of the powers conferred upon me by N pursuance and exercise of the powers conferred by section eight of the Scenery Preservation Amendment Act, I section twelve of the Land Act, 1924, I, George Vere · 191D; tlo hereby revoke the reservation for scenic purposes Arundell, Viscount Galway, Governor-General of the Dominion over the land described in the Schedule hereto. of N!\W Zealand, do hereby proclaim as closed the road in Mawheranui Survey District described in the Schedule hereto. SCHEDULE. SCHEDULE. IV ELLINGTON LAND. DISTRICT. APPROXIMATE area of the piece of road closed : 2 acres ALL that area in the Rangitikei County, containing by 3 roods 38 perches. admeasurement I acre 2 roods 33 perches, more or less, being Passing through Section 3, Block IV, Mawheranui Survey portion of Section 62 (to be known as Section 10J), Block X1V,. District. (S.O. plan 4147.) uhin2wairua Survey District, and bounded as follows :: In the Westland Land District; as the same is more Towards the west by the Hunterville-Tokaanu Road on particularly delineated on the plan marked L. and S. lines bearing 198° 32' distance 298-15 links, bearing 143° 241 16/1920A, deposited in the Head Office, Department ot distance 537·25 links; and towards the north, east, and south Lands and Survey, at Wellington, under No. 2845, and by other part of said Section 62 on lines bearing 63° 59' thereon coloured green. distance 243·4 links, bearing 156° 31' 30" distance 377·4 links, bearing 106° 52' distance 216·4 links, bearing 200° 11' distance Given under the hand of His Excellen0y the Governor­ 344·7 5 links, bearing 249° 08' distance 24 7 ·8 links. As the Gerteral of the Dominion of New Zealand, and issued same is more particularly ·delineated on the plan marked under the Seal of that Dominion, this 31st day of L. and S. 4/343A, deposited in the Head Office, Department of Lands and Survey, at Wellington, and thereon edged red. May, 1939. F. JONES, For the Minister of Lands. 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 3rd day of GOD SAVE THE KrNa ! June, 1939. (L. and S. 16/1920.) W. LEE MARTIN, For the ;\linister in Charge of s~-enery Preservation. Crown Land ifet apart as a Permanent State Forest. GoD SA VE THE Krna ! (L. and S. 4/343.) [L.S.] GALWAY, Governor-General. A PROCLAMATION. Y virtue and in exercise of the powers and autho­ B rities conferred upon me by section eighteen of Consenting to Additional Land being taken for the Purposes the Forests Act, 1921-22, I, George Vere Arundell, of a Secondary &hool in the Borough of Thames. Viscount Galway, Governor-General of the Dominion of New Zealand, do hereby set apart the Crown land described in the Schedule hereto as a permanent State GALWAY, Governor-General. forest;- ORDER IN COUNCIL. SCHEDULE. At the Government Buildings at Wellington, this 2nd day of June, 1939. NORTH AUCKLAND LAND DISTRICT.-AUCKLAND FOREST- CONSERVATION REGION. Present: THE H:oN. P. FRASER PRESIDING IN CouNcIL. ALL that area in the North Auckland Land District, Whangarei County, containing 7 acres 3 roods 20 perches, N pursuance and exercise of the powers and authorities more or less, and being Section 41, Block VIII, Hukerenui I conferred by the Public Works Act, 1928, and of all Survey District. As the same is more particularly other powers in anywise enabling him in this behalf, His delineated on plan No. 9/11, deposited in the Head Office Ei

Consenting to the Raising of Loana by certain. Local Autkoritie.11 and. pre&C'ribing the Conditions thersoj.

GALWAY, Governor-General.. ORDJilR IN! COUNCIL. At the Government Buildings at Wellington, this 24th day of May, 1939. Present: THE RIGHT HON. M. J. SAVAGE PRESIDING IN COUNCIL. HEREAS the ~veral .local authoriti~ enumerat.ed ~ th~ Sched!11e h~reto, being ~~sirous of raising the respective loa~ W stat.ed oppoB1te their names therem, have respectivelyjcomplied with .the provJB1ons of the Local Government· Loans Board Act, 1926 (hereinafter called " the said Act"), and it is expedient that the precedent consent of the. Governor-General in Council, as required by the said Act, should be given to the raising of the said loans : Now, therefore, His Excellency the Governor-General of the Dominion of New Zealand, acting by and with the advice and consent of the Executive Council of the said Dominion, and in;pursuance and exercise of the powers and authorities conferred on him by section eleven of the said Act, as set out in section twenty-nine of the Finance Act, 1932 (No. 2), and of all other powers and authorities enabling him in this behalf, doth hereby consent to the raising in New Zealand by the respective local 11,uthorities mentioned in the First Column of the said Schedule of the respective loans set out in the Second Column of the said Schedule, up to the respective amounts specified in the Third Column of the said Schedule, and in giving such consent doth hereby det.ermine as·follows :- ' , (1) The terms for which the said loans or any parts thereof may be raised shall be the respective terms (in years) stated in the Fourth Column of the said Schedule. • : (2) The rates of interest that may be paid in respect of the said loans or any parts thereof shall be such as shall not produce to the lender or lenders a rate or rates exceeding the respective rates per centum per annum stated in the Fifth Colullln of the said Schedule. (3). The said respective loans or any parts thereof, together j.vjth interest thereon, shall be repaid by equal aggregat.e annual or half-yearly :instalments extending over the respective terms! as determined in (1) above. (4) The payment of such instalments shall be made in N~ Zealand, and no such instalment shall be paid out of loan- moneys. 1 , (5) No moneys shall be borrowed under this consent after tjie expiration of two years from the date hereof. (6) No amount shall be payable for brokerage, underwriting, and proouration fees in respect of the raising of the said ~ective loans .or any parts thereof. · ~·~;- SCHE:pULE.

! F(J'll,rfll First Column. Seoond Column. Tkirtl Colwmn. Column. Fi,f!TIColumn. '" - Name of Local- Authority. NamJ;;r"Loan. AmonntofLoan.-- Term of Rate of Loan Interest. : (Years). ; ' £ £ s. d. Marlborough Hospital Board .. .. Building ExtensioU: Loan, 1939 . .. 17,100 I 25 4 5 0 North Caiiterhiiry Hospital Board .. Nurses' Home Add~tions Loan, 1939 .. 67,000 I 20 4 5 0 Wairarapa Hospital Board .. .. Administration Block .and Resident 7,200 15 4 5 0 Medical Officers' Quarters Special Loan, ·s 1939 ; Hutt County Council ...... Lowry BayWaterjand Sewerage Loan, 5,000 25 4 5 0 1939 i i (T. 40/416/6.) C. A. JEFFERY, Clerk of.the Executive Council.

Varying the Deteffl!inations in respoot of Loa;,, or Poittions thereof being raiaed by certain Local 4utkuritie.11, GALWAY, Goyernor-General. ORDER IN: COUNCIL. At the Government Buildings at W~on, this 24th day of M(y, 1939. ~t: ' THE .RIGHT HoN. M. J. SAiAGE l'BEBIDING IN Comrnn.. ' ' ·,w,'. ];[EREAS by .Orders' in Council made on the respe4tive dates specified in the third column of the Schedule hereto, consent• was. given to the raising• by the respective local 11,uthorities enumerated in, the first. colmnn of the said Schedule of the respective loans stated in the; second. column of .the said Schedule, subject in each case to the determinations set forth in such Orders in Council : : And whereas in respect of the amount of each such !loan· the sum specified in the fourth column of the said Schedule opposite such. loan (hereinafter referred to as "th~ said sum") has not yet been raised, and it is expedient to. vary, the determinations in respect of each such loan inJ so far as such determinations apply to the raising of the se.id"·suilt: ... , ·'· ' · I Now, therefore, His Excellency :the Governor-General ~f the Dominion of New Zealand, acting by and with the ~rice •and. \l

SCHEDULE.

Fourth Column Third Column. l!'iJth First Column. Secona Column. Sum in respect Column. Date of Consenting Order in of which Terms Name of Local Authority. Name of Loan. Council and Amount thereby of Repayment Half-yearly authorized. are hereby lrLstalment. varied.

£ £ s. d. Otautau Town Board Footpaths Loan, 1938 30th January, 1939, £500 .. 500 21 11 4 Taranaki Electric-power Board Reticulation Loan, 1938 8th March, 1939, -£15,000 4,800 167 17 4 Wairere Electric-power Board Reticulation Loan, 1938 11th August, 1938, £14,000 2,000 69 18 11 Borough Council Relief of Unemployment 2nd February, 1939, £3,000 3,000 104 18 4 Loan, 1938

(T. 40/416/6.) C. A. JEFFERY, Clerk of the Executive Council.

Varying the Determinations in respect of Loans or Portions thereof being raised by certain Local Authorities.

GALWAY, Governor-General. ORDER IN COUNCIL. At the Government Buildings at Wellington, this 24th day of May, 1939. Present: THE RmHT HoN .. M. J. SAVAGE PRESIDING IN CouNcIL. HEREAS by Orders in Council made on the respective dates specified in the Third Column of the Schedule hereto, consent W was given to the raising by the respective local authorities enumerated in the First Column of the said Schedule of the respective loans stated in the Second Column of the said Schedule, subject in each case to the determinations set forth in such Orders in Council: And whereas in respect of the amount of each such loan the sum specified in the Fourth Column of the said Schedule opposite such loan (hereinafter referred to as " the said sum ") has not yet been raised, and it is expedient to vary the determinations in respect of each such loan in so far as such determinations apply to the raising of the said sum : Now, therefore, His Excellency the Governor-General of the Dominion of New Zealand, acting, by and with the advice and consent of the Executive Council of the said Dominion, and in pursuance and exercise of the powers and authorities conferred on him by section eleven of the Local Government Loans Hoard Act, 1926, as set out in section twenty-nine of the Finance Act, 1932 (No. 2), and of all other powers and authorities enabling him in tbis behalf, doth hereby in respect of each loan referred to in the Schedule hereto, vary certain of the aforesaid determinations in respect of the raising of such loan in so far as such determinations apply to the raising of the said sum by prescribing that in lieu of the rate of interest of three pounds ten shillings (£3 10s.) per centum per annum as specified in the Order in Council authorizing the raising of such loan the rate of interest that may be paid in respect of the said sum shall be such as shall not produce _to the lender or lenders a rate exceeding four pounds five shillings (£4 5s.) per centum per annum.

SCHEDULE.

F<>Urth Oolumn. First Column. Second Column. Third Column. ------Sum in respect of -- Name of Loan. Date of Consenting Order in Council which Terms of Re- Name of Local Authority. and Amount thereby authorized. payment are hereby varied. ----- £ Ashburton Electric-power Board .. Special Loan, 1938 .. 31st March, 1938, £50,000 .. 20,000 Auckland Harbour Board .. .. Harbour Loan, 1937, £1,000,000 10th January, 1939, £200,000 200,000 First issue 1938, £200,000 Geraldine County Council .. .. Manse Bridge Loan, 1938 .. 6th October, 1938, £2,400 .. 2,400 Nelson City Council ...... Electric Light and Antecedent 10th January, 1939, £87,200 87,200 Liability Renewal Loan, 1939 W airewa County Council .. .. Lake Forsyth Permanent Out- 10th May, 1939, £4,000 . . 4,000 let Loan, No. 1 W airewa County Council .. .. Lake Forsyth PerI11anent Out- 10th May, 1939, £1,000 .. 1,000 let Loan, No. 2

--- - C. A. JEFFERY, Clerk of the Executive Council. (T. 40/416/6.)

Cancelling the Reservation over Part of a Reserve in Town of and consent of the Executive Council of the said Dominion, Manaia, Taranaki Land District. doth hereby cancel the reservation for a site for public buildings over the land described in the Schedule hereto; GALWAY, Governor-General. and doth hereby declare that the said land, being vested in ORDER IN COUNCIL. the Crown, is Crown land available for disposal under the Land Act, 1924. At the Government Buildings at Wellington, this 2nd day of June, 1939. SCHEDULE. Present: TARANAKI LAND DISTRICT. THE HON. P. FRASER PRESIDING IN COUNCIL. SUBSECTION 2 of Section 21, Block XIV, Town of Manaia : N pursuance and exercise of the powers and authorities Area, 28·99 perches, more or less. I •-conferred -upon him by subsection one (b) of section seven of the Public Reserves, Domains, and National Parks .J. T. WAUGH, Act, 1928, His Excellency the Governor-General of the Acting Clerk of the Executive Council. Dominion of New Zealand, acting by and with the advice (L. and S. 6/7/203.) 1720 THE NEW ZEALAND -GAZETTE. i[No. 42

Recreation Reserve in Nwth Auckland Land District brought A utkorizing the Laying-off of Streets in the Barough of Napier under Part II of the Public Reserves, Domains, and National of Widths less than 66 ft., but not lead than 50 ft. and 60 ft., Pa_rkB Act, 1928. respe,ctively, subject to a Condition as to the Building line.

GALWAY, Governor-General. GALWAY, Governor-General. ORDER IN COUNCIL. ORDER IN COUNCIL. At the Government Buildings at Wellington, this 2nd day At the Government Buildings at Wellington, this 2nd day of June, 1939. of June, 1939. , Present: Present: THE HON. P. FRASER PRESIDING IN CoUNCIL. THE HON. P. FRASER PRESIDING IN CoUNCIL. N pursuance and exercise of the powers vested in him B y virtue of the powers and authorities vested in me I by the Public Works Act, 1928, and the Municipal by the thirty-fourth section of the Public Reserves, Corporations Act, 1933, and of all other powers in anywise Domains, and National Parks Act, 1928, I, George Vere enabling him in this behalf, His Excellency the Governor­ Arundell, Viscount Galway, Governor-General of the Domin­ General of the Dominion of New Zealand, acting by and ion of New Zealand, by and with the advice and consent of with the advice and consent of the Executive Cou"uiil of the Executive Council of the said Dominion, do hereby order the said Dominion, doth hereby authorize the Napier and declare that the reserve for recreation in the North Borough Council to permit the laying-off of the proposed Auckland Land District described in the Schedule hereto shall ~treets described in the First Schedule hereto of widths be and the same is hereby brought under the operation of and less than sixty-six feet, but not less than fifty feet, and the declared to be subject to the provisions of Part II of the proposed street described in the Second Schedule hereto said Act, and such reserve shall hereafter form part of the of .a. width less than sixty-six feet, but not less than sixty Kaitaia Domain, and be managed, administered, and dealt feet, subject to the condition that no building or part of a with as a public domain by the Kaitaia Domain Board. building shall at any time be erected on the land fronting the said streets within a distance of twenty-five feet from the boundaries of such streets; provided, however, that this condition shall not apply to the land marked " Service SCHEDULE. Lane " and " Commercial District " and bordered red on NORTH AUCKLAND LAND DISTRICT. the plan marked P.W.D. 102803 mentioned in the Schedules .hereto. ALL that area in the Kaitaia Town District, containing by admeasurement 2 acres 3 roods 19·9 perches, more or less, being Lot 44 on a plan numbered 14963, deposited in the FIRST SCHEDULE. office of the District Land Registrar at Auckland, and being part of Section 26, Block V, Takahue Survey District. As FIRST, those proposed streets in the Hawke's Bay Land the same is more particularly delineated on the plan marked District, Borough of Napier, containing by admeasurement L. and S. 1/475D, deposited in the Head Office, Department 2 acres 19·5 perches, more or less, and being portion of Lot of Lands and Survey, at Wellington, and thereon bordered 168, L.T.P. 6598, being part Te Wb.are-o-Maraenui Block, red. and part Section 10:a, Block IV, Heretaunga Survey District ; coloured red. J. T. WAUGH, Secondly, that proposed street in the said land district Acting Clerk of the Executive Council. and borough, containing by admeasurement 2 roods 12•3 (L. andS. 1/475.) perches, more or less, and being portion of Lot 169, L.T.P. 6598, being part Te Whare-o-Maraenui Block ; coloured yellow. As the same are delineated on the plan marked P.W.D. RetYteation Reserve in Auckland Land District brought -under 102803, deposited in the office of the Minister of Pubiic POll't II

1722 THE NEW ZEALAND GAZETTE. [No. 42

Portion of Moa Pl,ace, in the City of Chriswhurch, exempted SCHEDULE. from the Provisions of Section 128 of the Public Works Act, THE southern side of all that portion of street, situated in 1928, BUbject to a Condition a-J to the Building-line. the Taranaki Land District, Borough of , known as Gill Street, fronting Section 2008, Town of New GALWAY, Governor-General. Plymouth. · Also the western side of all that portion of street situated ORDER IN COUNCIL. in the said land !,listrict and borough, known as Watson At the Government Buildings at Wellington, this 2nd day of Street, fronting Section 2008, Town of New Plymouth. June, 1939. As the same are more particularly delineated on the plan marked P.W.D. 102886, deposited in the office of the Minister Present: of Public Works at Wellington, and thereon edged yellow. THE HoN. P. FRASER PRESIDING IN COUNOIL, J. T. WAUGH, N· pursuance and exercise of the powers conferred by Acting Clerk of the Executive Council. I the Public Works Act, 1928, and of all other powers in anywise enabling him in this behalf, His Excellency' the , (P.W. 51/2397.) •Governor-General of the Dominion of New Zealand, acting by and with the advice and consent of the Executive Council , Portions of Argyle Street, and Glen Avenue, in the City of of the said Dominion, doth hereby approve of the following · Dunedin, exempted from the ProviBions of Section 128 of resolution passed . by the Christchurch City Council on the the Public Works Act, 1928, subject to a Condition a.s to twenty-first day of February, one thousand nine hundred and the Buildirv,;-lin,,. thirty-eight, viz.:- " The Christchurch City Council, being the local GALWAY, Governor-General. authority having control of the streets in the City of , ORDER IN COUNCIL. Christchurch, hereby by resolution declares that the · At the Government Buildings at Wellington, this 2nd day of provisions of section one hundred and twenty-eight June, 1939. of the Public Works Act, 1928, shall not apply to that • Present: portion of the northern side of Moa Place adjoining : THE HON. P. FRASER PRESIDING IN COUNCIL. the land comprised in Lots 3 and 4 Deposit Plan 7092 " ; · N pursuance and exercise of the powers conferred ·by the .subject to .the condition that no building or part of a building I Public Works Act, 1928, and of all other powers in shall at any time be erected on the land fronting the anywise enabling him in this behalf; His Excellency the northern side of the portion of Moa Place (described in the Governor-General of the Dominion of New Zealand, acting Schedule hereto) within a distance. of thirty-three feet from by and with the advice and consent of the Executive the centre-line of the said portion of street. Council of the said Dominion, doth hereby approve of the following resolution passed by the Dunedin City Council on the thirteenth day of March, one thousand nine hundred SCHEDULE. and thirty-nine, viz. :- THE northern side of all that portion of street, situated in " '.)'hat the Dunedin City Council, being the local autho- ·the Canterbury Land District, City of Christchurch, known as , . rity having control of the streets in the City of Dunedin, Moa Place,. fronting Lots 3 and 4, D.P. 7092, being part of by resolution declares that the provisions of section one Town Reserve 160. As the same is more particularly deline­ hundred and twenty-eight of the Public Works Act, 1928, ated on the plan marked P.W.D. 102835, deposited in the shall not apply to the undermentioned portions of streets office of the Minister of Public Work~ at Wellington, and viz.:-, thereon coloured red. "(a) The north-eastern side of portion of Argyle Street abutting on Lot 1, D.P. 3332, of part Sec.tion 74, J. T. WAUGH, Block VI, Town District ; and Acting Clerk of the Executive Council. "(b) The north-western side of portion of Gleri Avenue /P.W. 51/2396.) abutting on Lot 1, D.P. 3332, of part Section 7:4, Block VI, Town District"; subject to the . condition that no building or part of a Portions oJ Gill Street and Watson Street, in the Borough of building shall at any time be erected on the land fronting New Plymouth, ezempted from the Provisions of Sectim, the north-eastern side of the portion of Argyle Street, or 128 of the Public Works Act, 1928, BUbject to a Candition rl" the north-western side of the portion of Glen Avenue to the Building-line. (described in the Schedule hereto) within a distance of thirty-three feet from the centre-lines. of the s.aid portions of streets. GALWAY, Governor-General. SCHEDULE. ORDER IN COUNCIL. THE north-eastern side of all that portion of street situated At the Government Buildings at Wellington, this 2nd day in the Otago Land District, City of Dunedin, known as of June, 1939. Argyle Street, fronting Lot 1, D.P. 3332, being part Section Present: 74, Block VI, Town District. THE HON. P. FRASER PRESIDING IN CouNOIL. Also the north-western side of all that portion of street situated in the said land district and city known as Glen I N pursuance and exercise of the powers conferred by Avenue, fronting Lot 1, D.P. 3332, being part Section 74, the Public Works Act, 1928, and of all other powers Block VI, Town District. in anywise enabling him in this behalf, His Excellency the As the same are more particularly delineated on the plan Governor-~neral of the Dominion of New Zealand, acting marked P.W.D. 102786, deposited in the office of the by and with the advice and consent of the Executive Council Minister of Public Works at Wellington, and thereon edged of the said Dominion, doth hereby approve of the following red. resolution passed by the New Plymouth Borough Council J. T. WAUGH, on the twentietli day of March, one thousand nine hundred Acting Clerk of the Executive Council. and thirty-nine, viz.:- (P.W. 51/1519.) " That the New Plymouth Borough Council, being the local authority having control of the streets hereinafter Portions of Maryhill Terrace and Mitchell Avenue, in the mentioned, hereby resolves and declares that the provis­ City of Dunedin, ezempted from· the Provisions of Section ions of section one hundred and twenty-eight, subsection one, of the Public Works Act, 1928,. shall not apply- · 128 of the Public WorkB Act, 1928, subject to a Condition "(a) To that portion of the southern side of Gill : M to the Building-line. Street to which Section 2008, New Plymouth, ' has frontage ; nor GALWAY, Governor-General. "(b) To that portion· of the western side of Watson ORDER IN COUNCIL. Street to which Section 2008, New Plymouth, At the Government Buildings at Wellington, this 2nd day of has frontage " ; June, 1939. subject to the condition that no building or part of a building , Present: shall. at a~y time be erec.ted on the land fro~.ting the southern , THE HoN. P. FRASER PRESIDING IN CoUNOIL. side of the ·portion of Gill StTeet or the western side of the · N pursuance and exercise of the powers conferred by porHon of Watson Street (described in the Schedule hereto) I the Public Works Act, 1928, and, of all .other powers within a distance of thirty-three feet from the centre-lines in anywise enabling him in this behalf, His Excellency the of the said portions of streets, Governor-General of the Dominion of New Zealand, acting JUNE 8.] THE NEW ZEALAND GAZETTE. 1723 by and with the advice and consent of the Executive Council SCHEDULE. of the said Dominion, doth hereby approve of the following THE north-eastern side of all that portion of street, situated resolution passed by the Dunedin City Council on the twenty­ in the Otago Land District, City of Dunedin, known· as seventh day of March, one thousand nine hundred and Lonsdale Street, fronting Lots 19 and 20, D.P. 588, Block IV, thirty-nine, viz. :- Belleknowes Estate, being part Section 90, Block VI, Town " That the Dunedin City Council, being the local District. authority having control of the streets in the City of Also the south-western side of all that portion of street Dunedin, by resolution declares that the provisions of situated in the said land district and city, known as Preston section one hundred and twenty-eight of the Public Works Crescent, fronting part Lot 8, D.P. 444, Block IV, Belle­ Act, 1928, shall not apply to the undermentioned portions knowes Estate, being part Section 90, Block VI, Town of streets, viz. :- District. As the same are more particularly delineated on the plan " (a) The south-western side of portion of Maryhill marked P.W.D. 102902, deposited in the office of the Minister Terrace, abutting on Allotment 25, Deeds Plan of Public Works at Wellington, and thereon edged red. 253, Glen Estate ; and " ( b) The north-eastern side of portion of Mitchell J. T. WAUGH, Avenue, abutting on Allotment 25, Deeds Plan Acting Clerk of the Executive Council. 253, Glen Estate " ; (P.W. 51/2399.) subject to the condition that no building or part of a building shall at any time be erected on the land fronting the south­ Portions of Mount Pleasant Road and Rout's Lane, in the western side of the portion of Maryhill Terrace or the north­ Borough of Onehunga, exem;pted from the Provisions of eastern side of the portion of Mitchell Avenue (described Section 128 of the Public Works Act, 1928, subject to a in the Schedule hereto) within a distance of thirty-three· Condition as to the BuiT,J,ing-line. feet from the centre-lines of the said portions of streets. GALWAY, Governor-General. ORDER IN COUNCIL. SCHEDULE. At the Government Buildings at Wellington, this 2nd day of June, 1939. THE south-western side of all that portion of street, situated in the Otago Land District, City of Dunedin, known as Present: Maryhill Terrace, and the north-eastern side of all that THE HON, P. FRASER PRESIDING IN CoUNCIL. portion of street situated in the said land district and city, N pursuance and exercise of the powers conferred by the known as Mitchell Avenue, both fronting Lot 25, Glen Estate, I Public Works Act, 1928, and of all other powers in any­ Deeds Plan 253, being part Section 70, Block VI, Town wise enabling him in this behalf, His Excellency the Governor­ District. As the same are more particularly delineated General of the Dominion of New Zealand, acting by and on the plan marked P.W.D. 102818, deposited in the office with the advice and consent of the Executive Council of the of the Minister of Public Works at Wellington, and thereon said Dominion, doth hereby approve of the following resolu­ edged red. tion passed by the Onehunga Borough Council on the twenty­ second day of August, one thousand nine hundred and J. T. WAUGH, thirty-eight (the portions of streets affected by such resolution Acting Clerk of the Executive Council. being more particularly described in the Schedule hereto), (P.W. 51/1553.) viz.:- " The Onehunga Borough Council, being the local authority having control of the streets in the Borough of Onehunga, by resolution declares that the provisions Portions of Lonsdale Street and Preston Crescent, in the of section one hundred and twenty-eight of the Public City of Dunedin, exem;pted from the Provisions of Section 128 Works Act, 1928, shall not apply to the western side of the Public Works Act, 1928, BUbject to a Condition as to of portion of Mount Pleasant Road, fronting parts the Building-line. Lots 13 and 14 of Allotment 15 of Section 49, Village of Onehunga, part of the land on D.P. 8873, being portion of Allotment 15 of Section 49 of the Town of GALWAY, Governor-General. Onehunga, and part Allotment 2 of Section 49, Town of ORDER IN COUNCIL. Onehunga ; nor to the eastern side of the said Mount Pleasant Road, fronting parts Lots 16, 17, and 18 of At the Government Buildings at Wellington, this 2nd day of Allotment 16 of Section 49, Town of Onehunga, and June, 1939. part Allotment 3, Section 49, Town of Onehunga, nor Present: to the western side of the portion of Rout's Lane, fronting Lots 19, 20, 21, and 22 of Allotment 16 of Section 49, THE HoN. P. FRASER PRESIDING IN COUNCIL. Town of Onehunga " ; N pursµance and exercise of the powers conferred by the subject to the condition that no building or part of a. building I Public Works Act, 1928, and of all other powers in shall at any time be erected on the land fronting the western anywise enabling him in this behalf, His Excellency the and eastern sides of the portions of Mount Pleasant Road Governor-General of the Dominion of New Zealand, acting and the western side of the portion of Rout's Lane (described by and with the advice and consent of the Executive Council in the Schedule hereto) within a distance of thirty-three of the said Dominion, doth hereby approve of the following feet from the centre-lines of the said portions of streets. resolution passed by the Dunedin City Council on the thirteenth day of March, one thousand nine hundred and SCHEDULE. thirty-nine, viz.:- THE western side of all that portion of street, situated in the " That the Dunedin City Council, being the local North Auckland Land District, Borough of Onehunga, authority having control of the streets in the City of known as Mount Pleasant Road, fronting parts Lots 13 and Dunedin, by resolution declares that -the provisions 14 of Allotment 15 of Section 49, Village of Onehunga, part of section one hundred and twenty-eight of the Public of the land on D.P. 88.73, being portion of Allotment 15 of Works Act, 1928, shall not apply to the undermentioned Section 49 of the Town of Onehunga, and part Allotment 2 portions of streets, viz. :- of Section 49, Village of Onehunga. Also the eastern side of all that portion of the said street, " (a) The north-eastern side of portion of Lonsdale fronting parts Lots 16, 17, and 18 of Allotment 16 of Section Street, abutting on Allotments 19 and 20, 49, Village of Onehunga, and part Allotment 3 of Section 49, D.P. 588, Block IV, Belleknowes Estate; Village of Onehunga. and Also the western side of all that portion of street situated "(b) The south-western side of portion of Preston in the said land district and borough known as Rout's Lane, Crescent, abutting on part Allotment 8, fronting Lots 19, 20, 21, and 22 of Allotment 16 of Section D.P. 444, Block IV, Belleknowes Estate" ; 49, Village of Onehunga. subject to the condition that no building or part of a building As the same are more particularly delineated on the plan shall at any time be erected on the land fronting the north­ marked P.W.D. 73948, deposited in the office of the Minister eastern side of the portion of Lonsdale Street or the south­ of Public Works at Wellington, and,thereon coloured red. western side of the portion of Preston Crescent (described J. T. WAUGH, in the Schedule hereto) within a distance of thirty-three feet Acting Clerk of the Executive Council. from the centre-lines of the said portions of streets. (P.W. 51/1240.) B 1724 THE NEW ZEALAND GAZETTE. [No. 42

The Southern Side of Portion of Leach Street in the Borough 2. SYSTEM OF SUPPLY. of New Plymouth, exempted from the Provisions of Section The system of supply shall be as described in paragraphs (a) 128 of the Public Works Act, 1928, .mbject to a Condition and (f) of regulation 21-01 of the Electrical Supply Regula­ as to the Building-line. tions 1935. The primary-distribution shall be 11,000 volts between phases. The secondary-distribution voltage shall GALWAY, Governor-General. be approximately 400 volts between phases and 230 volts ORDER IN COUNCIL. between any phase and neutral. At the Government Buildings at Wellington, this 2nd day 3. DURATION OF LICENSE. of June, 1939. Unless sooner determined in accordance with the provisions Present: hereinafter expressed, this license shall continue in force until THE HoN. P. FRASER PRESIDING IN CotrncIL. the 6th day of May, 1968. Upon the expiration of this term, N pursuance and exercise of the powers conferred by the or upon the sooner determination of this license by revocation I Public Works Act, 1928, and of all other powers in or otherwise, all rights hereby granted to the licensee shall anywise enabling him in this behalf, His Excellency the cease and determine ; but such expiration or determination Governor-General of the Dominion of New Zealand, acting shall not relieve the licensee of any liability theretofore by and with the advice and consent of the Executive Council incurred under this license. of the said Dominion, doth hereby approve of the following resolution passed by the New Plymouth Borough Council 4, CHARGES FOR ELECTRICAL ENERGY. on the twentieth day of February, one thousand nine hundred The charges for electrical energy shall not exceed ls. per and thirty-nine, viz. :- unit for lighting purposes and 6d. per unit for motor-power, " That the New Plymouth Borough Council, being heating, or cooking purposes ; provided that "lighting the local authority having control of the street herein­ purposes " shall include the operation of motor-generators after mentioned, hereby resolves and declares that the for lighting purposes ; and provided further that if accounts provisions of section one hundred and twenty-eight, are paid within fourteen days of due date tbe charges shall subsection one, of the Public Works Act, 1928, shall not not exceed 10d. per unit for lighting purposes and 4½d. per apply to that portion of the southern side of Leach Street unit for motor-power, heating, and cooking purposes. to which Section 1551, New Plymouth, has frontages"; In the case of wholesale supply, the charge shall not exceed £16 per kilovolt - ampere per year plus ½d. per unit. subject to the condition that no building or part of a building " Wholesale supply " for this purpose shall be held to be a shall at any time be erected on the land fronting the southern supply in respect of which the consumer shall guarantee to side of the portion of Leach Street (described in the Schedule pay not less than £180 per year. A minimum charge of hereto) within a distance of thirty-three feet from the centre­ 7s. 6d. per month may be collected, if required, by the licensee line of the said portion of street. and shall be printed on the licensee's conditions of supply.

SCHEDULE. 5. TIME FOR COMPLETION OF WORKS. THE southern side of all that portion of street, situated in the The period for completion of the works hereby authorized Taranaki Land District, Borough of New Plymouth, known shall be three years from the date of this license. as Leach Street, fronting Section 1551, Town of New Ply­ mouth. As the same is more particularly delineated on the SECOND SCHEDULE. plan marked P.W.D. 102665, deposited in the office of the LINES adapted for the supply of electrical energy by the Minister of Public Works at Wellington, and thereon coloured system of supply herein before described within the area red. added to the W aitomo Electric-power District by Proclamation J. T. WAUGH, dated the 17th day of May, 1939, and published in the New Acting Clerk of the Executive Council. Zealand Gazette No. 34 of the 18th day of the same month, at page 1485, the electric lines at present proposed to be (P.W. 51/176.) erected being shown by means of red and green lines on plan marked P.W.D. 101734, deposited in. the office of the Minister of Public Works at Wellington. Authorizing the W aitomo Electric-power Board to construct, J. T. WAUGH, maintain, and use Electric Lines. Acting Clerk of the Executive Council. /P.W. 26/980 ) GALWAY, Governor-General. ORDER IN COUNCIL. At the Government Buildings at Wellington, this 2nd day of Revoking Foreshore License dated 11th January, 1938, granted June, 1939. to Frederick Walter Wilson, at Day's Bay, Waiheke Island, as a Bite for a Wharf. Present: THE HON. P. FRASER PRESIDING IN COUNCIL. GALWAY, Governor-General. I N pursuance and exercise of the powers conferred by the ORDER IN COUNCIL. Public Works Act, 1928, and the Electric-power Boards At the Government Buildings at Wellington, this 24th day Act, 1925, and of every other power and authority in anywise of May, 1939. enabling him in that behalf, His Excellency the Governor­ General of the Dominion of New Zealand, acting by and with Present: the advice and consent of the Executive Council of the said THE RIGHT RON. M. J. SAVAGE PRESIDING IN COUNCIL. Dominion, doth hereby authorize the Waitomo Electric-power HEREAS by Order in Council dated the eleventh day Hoard (hereinafter with its successors and assigns referred to W of January, one thousand nine hundred and thirty­ as "the licensee"), subject to the conditions set forth in the eight, and published in the Gazette of the twentieth day of First Schedule hereto, to lay, construct, put up, place, and the same month, at page 54, Frederick Walter Wilson use electric lines within the area described in the Second (hereinafter called " the licensee ") was licensed to use and Schedule hereto, and, further, for the purposes of section occupy a part of the foreshore and land below low.water seventy-six of the Electric-power Boards Act, 1925, subject mark at Day's Bay, Wailieke Island, as a site for a wharf: to the said conditions, doth hereby authorize the licensee to And whereas the licensee has applied to have the herein­ construct and maintain the said electrical works. before-recited Order in Council revoked, and it is desirable to revoke the same : Now, therefore, His Excellency the Governor-General of FIRST SCHEDULE. the Dominion of New Zealand, in pursuance and exercise of 1. LICENSE SUBJECT TO REGULATIONS. the power and authority conferred upon him by the Harbours IN respect of the lines hereby authorized the licensee shall Act, 1923, and of all other powers and authorities enabling comply with the Electrical Supply Regulations 193fi, the him in that behalf, and acting by and with the advice and Electrical Wiring Regulations 1935, and with any regulations consent of the Executive Council of the said Dominion, doth made or to be made in amendment or amplification thereof hereby revoke the hereinbefore-recited Order in Council of or in substitution therefor. The conditions by clause 27-11 of the eleventh day of January, one thousand nine hundred and the Electrical Supply Regulations 19:{5, directed to be thirty-eight, as from the thirty-first day of March, one implied in all licenses shall be incorporated in and shall form thousand nine hundred and thirty-nine. part of this license except in so far as the same may be C. A. JEFBERY, inconsistent with the provisions hereof. Clerk of the Executive Council. JUNE 8.] THE NEW ZEALAND GAZETTE. 1725

Revoking the Vesting of the Cont~ol of a Scenic Reserve in Members of Gisborne Land Board appointed. the Borough Council. Department of Lands and Survey, GAL WAY, Governor-General. Wellington, 6th June, 1939. HEREAS in pursuance of section thirteen of the OTICE is hereby given that His Excellency the Governor­ W. Scenery Preservation Act, 1908, the control of the N General has, pursuant to section 4 7 of the Land Act, scenic reserve described in the Schedule hereto was vested in 1924, been pleased to appoint the Timaru Borough Council for a term of five years by a Ivan Francis Watt; and Warrant dated the twenty-second day of August, one thousand John William Gordon nine hundred and thirty-five, and published in Gazette of the to be members of the Land Board of the Land District of twenty-ninth day of that month: Gisborne, each for a term of two years from the 31st day of And whereas it is expedient that the said Warrant should be revoked: May, 1939. Now, therefore, His Excellency the Governor-General of W. LEE MARTIN, the Dominion of New Zealand, in pursuance and exercise of For the l\!Iinister of Lands. the powers and authorities conferred upon him by the Scenery (L. and S. 22/748/13.) Preservation Act, 1908, doth hereby revoke the Warrant hereinbefore referred to. Member of the Cheltenham Rabbit Board appointed.-(Notice No. Ag. 3662.) SCHEDULE. CANTERBURY LAND DISTRICT. Department of Agriculture, RESERVE 3891, Block III, Otaio Survey District : Area, Wellington, 2nd June, 1939. 44 acres 3 roods 10 perches, more or less, H IS Excellency the Governor-General has been pleased As witness the hand of His Excellency the Governor­ to appoint, in terms of section 56 of the Rabbit General, this 3rd day of June, 1939. Nuisance Act, 1928,- W. LEE MARTIN, Richard Edward Stuart, For the Minister in Charge of Scenery Preservation. to be a member of the Cheltenham Rabbit Board established (L. and S. 662.) under the said Act, vice David Harbour Kilgour, deceased. W. LEE MARTIN, Minister of Agriculture. Notice under the Regula,tions Act, 1936. Members of Remount Committees appointed.-(Notice No. THE HEALTH AcT, 1920. Ag. 3664.) THE CAMPING-GROUND REGULATIONS EXTENSION ORDER 1939, No. 3. URSUANT to regulation 2 of the Remounts Subsidy P Regulations, 1938, I, William Lee Martin, Minister of OTICE is hereby given in pursuance of the Regulations Agriculture, hereby appoint the persons whose respective N Act, 1936, of the making of the above-entitled regula­ names are set out in the Schedule hereto to be members of tions under the above-entitled Act. the Remount Committee for the respective service districts Serial number: 1939/63. set out in the said Schedule over the names of the members Date of enactment : 2nd day of June, 1939. of each such Committee. Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Price for cash SCHEDULE. with order Id., plus postage ld. extra. Prices for quantities RAGLAN SERVICE DISTRICT. supplied on application. Copies may be ordered by quoting Harold William Wilson, Esquire. above serial number. ,Joseph Barclay McNaughton, Esquire. E. V. PAUL, Keith Henry, Esquire. Government Printer. \VANGANUI RIVER SERVICE DISTRICT. Notice under the Regulations Act, 1936. Ernest Herbert Monk, Esquire. Peter Haami, Esquire. THE PouLTRY-RUNS REGIS'l'RATION AcT, 1933. William Sheridan Downs, Esquire. THE POULTRY BOARD REGULATIONS 1939. Dated at Wellington, this 6th day of June, 1939. W. LEE MARTIN, Minister of Agriculture. OTICE is hereby given in pursuance of the Regulations ------·------N Act, 1936, of the making of the above-entitled regula­ Appointments, Promotions, Transfers, Re.signations, and tions under the above-entitled Act. Retirements of Officers of the New Zealand Military ]l'orce.s. Serial number: 1939/64. Date of enactment: 2nd day of June, 1939. Army Department, Wellington, 31st May, 1939. Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Price for cash IS Excellency the Governor-General has been pleased with order 3d., plus postage ld. extra. Prices for quantities H to approve of the following appointments, promotions, supplied on application. Copies may be ordered by quoting transfers, resignations, and retirements of officers of the above serial number. New Zealand Military Forces:- E. V. PAUL, Government Printer. THE WELLINGTON REGIMENT (CITY OF WELLINGTON'S OwN). Lieutenant A. J. Crisp, from the Reserve of Officers, to be Lieutenant, and is posted to the 1st Battalion, with Notice under the Regulations Act, 1936. seniority from 14th November, 1934, next below Lieutenant J. B. C. Geere-Watson. Dated 12th May, 1939. THE STOCK ACT, 1908. THE STOCK IMPORTATION AMENDING REGULATIONS 1939. THE CANTERBURY REGIMENT. Lieutenant J. G. L. Scott, 1st Battalion, resigns his N OTICE is hereby given in pursuance of the Regulations commission. Dated 19th May, 1939. Act, 1936, of the making of the above-entitled regula­ Lieutenant J. R. J. Connolly, from the Reserve of Officers, tions under the above-entitled Act. to be Lieutenant, with seniority from 20th October, 1937, Serial number: 1939/65. and is posted to the 1st Battalion. Dated 19th May, 1939. Date of enactment : 2nd day of ,June, 1939. Edward Henry Littler Hawkhead to be 2nd Lieutenant Copies can be purchased at the Government Printing and (on probation) and is posted to the 1st Cadet Battalion. Stationery Office, Lambton Quay, Wellington. Price for cash Dated 1st May, 1939. with order 6d., plus postage ld. extra. Prices for quantities supplied on application. Copies may be ordered by quoting THE OTAGO REGIMENT. above serial number. Lieutenant A. P. Roydhouse, from the Reserve of Officers, to E. V. PAUL, be Lieutenant, with seniority from 2nd ,Tune, 1936, and is Government Printer. posted to the Regimental Depot. Dated 2nd May, 1939. 1726 THE NEW ZEALAND GAZETTE. [No. 42

N.Z. ARMY NURSING SERVICE. Appointments in the Public Service. The undermentioned Staff Nurses, from the Reserve List, to be Sisters. Dated 18th May, 1939 :- Office of the Public Service Commissioner, Wellington, 7th June, 1939. Miss R. A. Knight. Miss E. D. W. Leslie. THE Public Service Commissioner has made tho following Miss I. Jenkins. appointments in the Public Service :- . Miss M. J. Jackson. Albert John Bennetts, Miss M. E. Jackson. Miss C. Brown. to be Registrar of Electors and Returning Officer for the Miss R. T. Cameron. Electoral District of Marlborough for the purposes of the Miss K. G. Hall. Electoral Act, 1927, and its amendments, and Returning Miss E. I. Sellars. Officer for the Marlborough Licensing District for the purposes Miss D. F. Gatenby. of the Licensing Act, 1908, and its amendments, as from the Miss P. K. Hubbard. 1st day of June, 1939. Miss M. Chisholm. Harold Levett Walden, Miss D. L. Genge. to be Registrar of Electors for the Electoral District of Miss V. K. Hammond. Otahuhu for the purposes of the Electoral Act, 1927, and its Miss H. M. Scott. amendments, as from the 17th day of May, 1939. Miss V. M. Hodges. Miss E. E. Willcox. Constable John Forsyth, Miss M. E. Evans. to be Clerk and Bailifi of the Magistrates' Court at Foxton Miss D. Buchanan. for the purposes of the Magistrates' Courts Act, 1928, and Miss L. M. Grant. Maintenance Officer at the Magistrates' Court, Foxton, for Miss E. J. Pringle. the purposes of the Destitute Persons Amendment Act, 1926, Miss P. E. Borlase. as from the 17th day of May, 1939. Miss I. C. Healey. Miss H. G. Smallbone. Constable Robert Smith, Miss M. H. Paterson. to be Clerk and Bailiff of the Magistrates' Court at Motueka Miss I. M. Henderson. for the purposes of the Magistrates' Courts Act, 1928, and Miss K. H. Spragg. Maintenance Officer at thc Magistrates' Court, Motueka, for Miss N. M. Knight. the purposes of the Destitute Persons Amendment Act, 1926, Miss I.E. Murgatroyd. as from the 25th day of May, 1939. Miss A. C. Fleming. Constable Percy Clemence, THE NEW ZEALAND SCOTTISH REGIMENT. to be Clerk and Bailiff of the Magistrates' Court at Ngarua­ Captain C. F. MeAllum, from the Reserve of Officers, The wahia for the purposes of the Magistrates' Courts Act, 1928, Wellington West Coast Regiment, to be Captain, with and Maintenance Officer at the Magistrates' .Court, Ngarua­ seniority from 4th October, 1937, and is posted to the wahia, for the purposes of the Destitute Persons Amendment Wellington Company. Dated 12th May, 1939. Act, 1926, as from the 26th day of May, 1939. Constable Spencer Roland Rupert Gawler, NEW ZEALAND MEDICAL CORPS. to be Clerk and Bailiff of the Magistrates' Court at Houhora Captain L. S. Davis, M.B., Ch.B., ceases to be attached to the for the purposes of tbe Magistrates' Courts Act, 1928, and Hauraki Regiment and is transferred to Central Military Maintenance Officer at the Magistrates' Court, Honhora, for District (unattached). Dated 16th May, 1939. the purposes of the Destitute Persons Amendment Act, 1926, as from the 22nd day of May, 1939. NEW ZEALAND CHAPLAINS DEPARTMENT. The Reverend J. Chisholm, V.D., Chaplain, 2nd Class G. T. BOLT, Secretary. (Presbyterian), is posted to the Retired List with permission to retain his rank and wear the prescribed uniform. Dated 9th May, 1939. Election of Members of the Waipu Bobby Calf Pool Committee. The Reverend H. R. Turner, Chaplain, 4th Class (Baptist), to be Chaplain, 3rd Class. · Dated 17th December, 1938. ' OTICE. has been received un_ der the hand of the Chair- H.J. Parkinson, Chaplain, 4th Class (Salvation Army), to be . N man of the Waipu Bobby Calf Committee established Chaplain, 3rd Class. Dated 13th March, 1939. : by the Bobby Calf Marketing Regulations 1939, that The Reverend-~'. G. Brown, Chaplain, 4th Class (Methodist), to be Chaplain, 3rd Class. Dated 1st May, 1939. Donald Hector McKenzie, Roderick Fenton McKay, The notice published in the New Zealand Gazette No. 93, John Campbell McKay, of the 21st December, 1938, relative to the resignation of the Wilfred Bernard Hill, Reverend D. H. Stewart, Chaplain, 4th Class (Baptist), is Gordon McLean, hereby cancelled. Dated 10th May, 1939. Herbert Elvin Hewlett, and The Reverend Joseph Daniel Jensen to be Chaplain, 4th Richard Wynston Johns Class (Baptist), Area I. Dated 8th May, 1939. have been duly elected to be members of the said committee pursuant to "the provisions in that behalf of the said RESERVE OF OFFIC.ERS. regulations. Corps of N.Z. Engineers. Dated at Wellington, this 7th day of June, 1939. Lieutenant R. T. G. Patrick, M.C., is posted to the Retired W. LEE MARTIN, List with permission to retain his rank and wear the For the . prescribed uniform. Dated 12th May, 1939. N,Z. Corps of Signals. Election of Members of the Gordonton-Puketaha Bobby Calf Captain W. A. Tanner is posted to the Retired List with Pool Committee. permission to retain his rank and wear the prescribed uniform .. Dated 12th May, 1939. OTICE has been rec.eived under the hand of the Chairman F. JONES, Minister of Defence. N of the Gordonton-Pnketaha Bobby Calf Committee established by the Bobby Calf Marketing Regulations 1939, that . Deputy Registrars of Marriages, &c., appointed. Claude Stephen Mexted, Harold Mayall, Registrar-General's Office, Wallace James Finlay, Wellington, 6th June, 1939. William Riddell, and I T is hereby notified that the undermentioned persons Micheal Cain · have been appointed to be the Deputies of the Registrars have been duly elected to be members of the said committee of Marriages and of Births and Deaths for the districts set pursuant to the provisions in that behalf of the said respectively opposite their names, viz. :- Name. District. regulations. William Marsh Kaitaia. Dated at Wellington, this 7th day of June, 1939. _Edward ·James Carroll Rotorua. W. LEE MARTIN, G. · G. HODGKINS, Deputy Registrar-General. For the Minister of Marketing. JUNE 8.] THE NEW ZEALAND GAZETTE. 1727

Election of Members of the Harsham Downs Bobby Calf Pool Declaring Additional Area to be Part of the Waiuku Bobby Committee. Calf Marketing Pool Area.

URSUANT to the Bobby Calf Marketing Regulations OTICE has been received under the hand of the Chair­ P 1939, I, William Lee Martin, acting for the Minister of N man of the Horsham Downs Bobby Calf Committee Marketing, being satisfied that a sufficient majority of the established by the Bobby Calf Marketing Regulations 1939, producers in the area of land defined in the Schedule hereto that are desirous that such area should be declared to be part of David Bruce, the Waiuku Bobby Calf Marketing Pool Area defined by Gerald Douglas Hunter, notice given under my hand on the 7th day of July, 1938, Cyril Haultain, and published in the Gazette on the same day, at page 1616, Oliver James Strawbridge, do hereby declare the additional area of land defined in the Harry Atkinson Stott, and said Schedule to be part of the Waiuku Bobby Calf Marketing John Thompson Pool Area accordingly, and I do· hereby further declare that have been duly elected to be members of the said committee this notice shall take effect on the 15th day of June, 1939. pursuant to the provisions in that behalf of the said regulations. SCHEDULE. Dated at Wellington, this 6th day of June, 1939. W AIUKU BOBBY CALF MARKETING POOL AREA.-ADDITIONAL AREA. W. LEE MARTIN, ALL that area of land lying entirely within the Franklin For the Minister of Marketing. County and bounded by a line commencing at the north­ western corner of Section 245 in the Waiuku East Parish; thence continuing in a north-easterly direction along the northern boundary of Sections 244 and 243 to the point Election of Members of the Takaka Bobby Calf Pool Committee. where the boundary of this latter section meets the eastern drain road ; thence continuing in a southerly direction along the said road t9 the point where it meets the Puni­ OTICE has been received under the hand of the Chair­ Otaua Road on the southern corner of Section 243 ; thence N man of the Takaka Bobby Calf Committee established continuing along the Puni-Otaua Road in an easterly direction by the Bobby Calf Marketing Regulations 1939, that to the point where the Mangawhera Stream crosses this road; Walter Joseph Emmett Jenkins, thence following the stream in a south-easterly direction to Kenneth William Baird, the point where it enters the Waikato River; thence con­ Bernard Joseph Woods, tinuing along the western boundary of the said river down­ Gavin Scott Petterson, and stream to the point where the boundary line of the existing Samuel Leonard Holden Waiuku Pool Area meets the western bank of the Waikato. River at the southern corner of Section 257, Block V, in the have been dulv elected to be members of the said committee Waiuku East Parish District; thence continuing in a pursuant to 0the provisions in that behalf of the said northerly direction along the said boundary-line to the regulations. original point of commencement at the north-western corner Dated at Wellington, this 6th day of June, 1939. of Section 245, Waiuku Parish District. Dated at Wellington, this 6th day of June, 1939. W. LEE MARTIN, W. LEE MARTIN, For the Minister of Marketing. For the Minister of Marketing.

Result of Poll for Proposed Loan. Election of Members of the Onewhero Bobby Calf Pool Committee. Wellington, 6th June, 1939. HE following notice, received from the Chairman, T Maniototo County Council, is published in accordance OTICE has been received under the hand of the Chair­ with the provisions of the Local Bodies' Loans Act, 1926. N man of the Onewhero Bobby Calf Committee esta­ M. J. SAVAGE,° blished by the Bobby Calf Marketing Regulations 1939, that For the Minister of Finance. Henry Dyer, John Reid, MANIOTOTO COUNTY CouNOIL. Escort Parson, Bridges Loan, 1938, £3,675. Robert Glasgow, PURSUANT to section 13 of the Local Bodies' Loans Act, 1926, Alexander Cameron, I declare the result of the poll to borrow the sum of £3,675, Russell Kerr, and held on 8th March, 1939, was as follows :- Harry Coles Votes. have been duly elected to be members of the said committee The number of votes for the proposal was 358 pursuant to the provisions in that behalf of the said The number of votes against the proposal was 153 regulations. Informal 5 As the total number of valid votes in favour of the proposal Dated at Wellington, this 6th day of June, 1939. exceeds three-fifths of the total number of valid votes recorded I declare the proposal carried. W. LEE MARTIN, Dated at Ranfurly, this 14th day of March, 1939. For the Minister of Marketing. T. A. LoWIS, Chairman.

ResuU of Poll for Proposed Loan. Election of Members of the Whangarei Bobby Calf Pool Committee. Wellington, 6th June, 1939. HE following notice, received from the Chairman, T Coromandel County Council, is published in accordance OTICE has been received under the hand of the Chairman with the provisions of the Local Bodies' Loans Act, 1926. N. of the Whangarei Bobby Calf Committee established M. J. SAVAGE, by the Bobby Calf Marketing Regulations 1939, that For the Minister of Finance. Edward Snell Tremaine, Alexander Clarke, CoROMANDEL CouNTY CouNoIL. Philip Sydney Carter, PURSUANT to the provision of the Local Bodies; Loaiis Act, Stirley Watson Crawford, 1926, and the Local Government Loans Board Act, 1926, Alexander Cameron Monteith Finlayson, I hereby give notice that at a poll of the ratepayers of the Roderick Donald Finlayson, County of Coromandel taken on the 13th day of May, 1939, Thomas Joseph Griffin, and on the proposal of the said County Council to raise a loan Gerald Eustace Hill of £30,000, the number of votes recorded was as follows :- have been duly elected to be members of the said committee Votes. pursuant to the provisions in that behalf of the said The number of votes for the proposal was . . 253 regulations. The number of votes against the proposal was 199 Dated at Wellington, this 6th day of June, ,~939. I therefore declare that the proposal was rejected, there not being the required three-fifths of the total valid votes for the W. LEE MARTIN, proposal. For the Minister of Marketing. C. C. RAE, Chairman. 1728 THE NEW ZEALAND GAZETTE. [No. 42

Rongotai Aerodrome. Notice of Intention to take Land in Block I, Arawata Survey District, for the Purposes of an Aerodrome. In the matter of the Public Works Amendment Act, 1935, and in the matter of the Rongotai Aerodrome. OTICE is hereby given that it is proposed, under the N pursuance and exercise of the powers vested in me by N provisions of _the Public Works Act, 1928, to execute I section 4, subsection 1 (a), of the Public Works Amend­ a certain public work-to wit, the construction of an ment Act, 1935; I, Robert Semple, Minister of Public Works, aerodrome--and for the purposes of such public work the do hereby give notice that for the purpose of making the land described in the Schedule hereto is required to be taken. Rongotai Aerodrome safe for aviation purposes, I prohibit And notice is hereby further given that the plan of the the erection, placing, or extension, without my consent, of land so required to be taken is deposited in the post-office any building, pole, mast, or other structure of any kind at Okura and is there open for inspection; and that all upon any land vested in the body corporate known as the persons affected by the execution of the said public work and situated within the area described or by the taking of the said land should, if they have any in the Schedule hereto beyond a height of thirty (30) feet well-grounded objections to the execution of the said public above the level of the portion of land upon, over, or above work or to the taking o[ such land, set forth the same in which the said building, pole, mast, or other structure of any writing, and send such writing, within forty days from the kind is proposed to be erected, placed, or extended. first publication of this notice, to the Minister of Public Works, at Wellington. SCHEDULE. ALL that piece of land situated in the Wellington Land District, City of Wellington, bounded. as follows: Com­ SCHEDULE. mencing at the junction of Lyall Parade with Onepu Road APPROXIMATE areas of the pieces of land required to be and proceeding thence northerly to Coutts Street ; thence taken:- westerly along Coutts Street to its junction with Bay Road ; A. R. P. Being thence northerly along Bay Road and adjoining the eastern 10 2 0 Section 522. boundary of the Kilbirnie Recreation ;Reserve to Wellington 21 0 0 Sections 523 and 524. Road ; thence easterly generally by a right line across Evans 10 2 0 Section 530. Bay to Maupnia Road opposite the north-western corner of Lot l, D.P. 3467, and along Maupnia Road, Tauhinu Road, Situated in Block I, Arawata Survey District (Westland and Rotherham Terrace to Park Road ; thence south­ R.D.). (S.O. 65/lA.) westerly along Park Road and Lang Street to Chelsea Street ; In the Westland Land District; as the same are more thence across Chelsea Street and southerly along Ellesmere particularly delineated on the plan marked P.W.D. 102756, Avenue and Crawford Green to Broadway; thence easterly deposited in the office of the Minister of Public Works at along Broadway to Monorgan Road ; thence southerly Wellington, and thereon edged red. along Monorgan Road to the southern end thereof; thence westerly, south-westerly, and southerly along the northern, As witness my hand at Wellington, this 31st day of north-western, and western boundaries of parts Sections 12, May, 1939. 14, 15, and 18, Watts Peninsula District, to the northern R. SEMPLE, Minister of Public Works. boundary of a military reserve ; thence westerly along such (P.W. 23/381/209.) northern boundary to its junction with the foreshore (Lyall Bay) ; thence by a right line across Lyall Bay to the point of commencement. As the same is delineated on the plan marked P.W.D. 103366, deposited in my office at Wellington, Redefining Boundaries of the Borough of New Lynn and the and thereon edged red. Glen Eden Town District. Given under my hand at Wellington, this 7th day of Department of Internal Affairs, June, 1939. Wellington, 1st June, 1939. R. SEMPLE, Minister of Public Works. URSUANT to the provisions of section 147 of the (P.W. 23/456/1.) P Municipal Corporations Act, 1933, the boundaries of the Borough of New Lynn are hereby defined as set out in the First Schedule hereto, the boundaries of the said borough Notice of Intention to take Land for the Pwrposes of a having been altered by Order in Council made under the Native School, in Block IX, Whangaroa Survey Municipal Corporations Act, 1933, dated the 18th day of District. January, 1939, and published in Gazette No. 2 of the 19th day of January, 1939 : OTICE is hereby ghmn that it is proposed, under And also, in pursuance of the provisions of the said N the provisions of the Public Works Act, 1928, section 147 of the Municipal Corporations Act, 1933, the to execute a certain public work-to wit, the con­ boundaries of the Glen Eden Town District affected by the struction of a Native school-and for the purposes said Order in Council are hereby defined as set out in the of such public work the land described in the Schedule Second Schedule hereto. hereto is required to be taken. And notice is hereby further given that the plan of the land so required to FIRST SCHEDULE. be taken is deposited in the post-office at Kaeo and is BOUNDARIES OF 'THE BOROUGH OF NEW LYNN. there open for inspection; and that all persons affected by the execution of the said public work or by the ALL that area in the North Auckland Land District, taking of the said land should, if they have any well­ situated in Blocks III and VI, Titirangi Survey District, grounded objections to the execution of the said public bounded by a line commencing at the northernmost corner work or to the taking of such land, set forth the same of .Lot 3 on D.P. 11169; thence along the north-eastern in writing, and send such writing within forty days boundary of aforesaid Lot 3 to the Whau Creek ; thence from the first publication of this notice, to the Minister along the left side of the Whau Creek and the Avondale of Public Works, at Wellington. Stream to the middle of Portage Road ; thence along the middle of Portage Road to Golf Road ; thence along the SCHEDULE. middle of Golf Road to a point in line with the south­ western boundary of Allotment. 280, Waikomiti Parish; .APPROXIMATE areas of the pieces of land required to be thence along a right line and the south-western boundary taken:- of Allotment 280, the south-western and . north-western A. R. P. Being Portfon of boundaries of Allotment 270, Waikomiti Parish, and the 1 3 36 Wainui 2F No. 4 Block; coloured yellow. middle of Ararohe Road to Hutchinson Avenue; thence 2 0 20 Wainui 2c No. 3B Block;· coloured red. along the middle of Hutchinson Avenue to the north~eastern Situated in Block IX, Whangaroa Survey District boundary of Section 5, Block XII, Retana Hamlet ; thence (Auckland R.D.). (S.O. 30057.) along the north-eastern and north-western boundaries of In the North Auckland Land District ; as the same are that section and the north-eastern boundary of Section 4, more particularly delineated on the plan marked P.W.D. Block XII, Retana Hamlet, to West Lynn Road ; thence 102540, deposited in the office of the Minister of Public across that road to the easternmost corner of Section 11, Works at Wellington, and thereon coloured as above Block XI, Retana Hamlet ; thence along the north-eastern mentioned. boundaries of Sections 11 and 4, Blook XI, Retana Hamlet, to Titirangi Road ; thence across that road to the eastern­ As witness my hand at Wellington, this 31st day of most corner of Allotment 138, W aikomiti Parish ; thence May, 1939. along the north-eastern boundary of. Allotment 138 and R. SEMPLE, Minister of Public Works. the south-eastern boundary of Allotment 141, Waikomiti (P.W. 31/852.) Parish, to Croydon Road ; thence along a right line to the JUNE 8.] THE NEW ZEALAND GAZETTE. 1729 middle of Fruitvale Road; thence along the middle of Fruit­ Parish, and the production of the last-mentioned boundary vale Road to a point in line with the north-eastern boundary to the middle of a public road ; thence along the middle of of Allotment 158, Waikomiti Parish; thence along a right that road to a point in line with south-eastern boundary of line and the north-eastern boundary of aforesaid Allotment Allotment 114, Waikomiti Parish; thence along a right 158 to its northernmost corner ; thence along the south­ line, the south-eastern and north-eastern boundaries of eastern boundaries of Lots 26, 25, 24, and 23 on D.P. 20071, aforesaid Allotment 114, the south-eastern boundary of Lot the abutment of Liverpool Street, and Lot 22 on D.P.20071, 3 on Deeds Plan No. 269, and the production of the last­ to the North Auckland Main Trunk Railway; thence along mentioned boundary to the middle of the West Coast Road ; the south-western and north-western boundaries of Allotment thence along the middle of the West Coast Road to a point 161, Waikomiti Parish, and the production of the last­ in line with the south-eastern boundary of Lot 1 on D.P. mentioned boundary to the middle of the Great North Road; 24269 ; thence along a right line and the south-eastern thence along the middle the Great.North Road and the middle boundary of aforesaid Lot l, to a stream forming the south­ of Lynwood Road to a point in line with the north-,,astern ern boundary of Section 90, Sunnyvale (Waari) Hamlet; boundary of Allotment 196, W aikomiti Parish ; thence along thence up that stream and along the south-eastern boundary a right line, the north-eastern boundary of Allotment 196 of aforesaid Section 90 to its easternmost corner, the point aforesaid, and the south-eastern boundaries of Allotments of commencement. 198, 199, 200,201,202, 203, and 204, all of Waikomiti Parish, to the point of commencement. W. LEE MARTIN, For the Minister of Internal Affairs. SECOND SCHEDULE. (I.A. 103/5/7.) BouNDARIES OF THE GLEN EDEN ToWN DISTRICT. ALL that area in the North Auckland Land District, situated in Blocks II, III, and VI, Titirangi Survey District, bounded The Shops and Offices Act, 1921-22, and its Amendments.­ by a line commencing at the easternmost corner of Section Prohibiting the Sale within the City of W ellingtan nf certain 90, Sunnyvale (Waari) Hamlet; thence along the southern Goods comprised in the Trade of a Fruiterer. side of the North Auckland Main Trunk Railway to its intersection with the West Coast Road ; thence along the northern side of the V\Test Coast Road to its junction with HEREAS a petition in writing, signed by a majority the public road crossing the North Auckland Main Trunk W of the occupiers of all the fruiterers' shops within Railway; thence along the north-western side of the last­ the City of Wellington, has been forwarded to me, desiring mentioned road and its production to the northern side of that the sale of certain goods comprised in the trade of a Station Road ; thence along the northern side of Station fruiterer-namely, fresh fruit and vegetables-be prohibited Road for a distance of 1205·8 links; thence along a right line during such time as the said shops are required to be closed bearing 54° 43' distance 722·3 links to Eden View Road; in pursuance of the Shops and Offices Act, 1921-22: thence along the generally western side of Eden View Road And whereas I, Patrick Charles Webb, Minister of Labour, to and across the Great North Road; thence along a right am satisfied that the sale of the said goods is comprised in line across Sabulite Road to the westernmost corner of the trade of a fruiterer within the said city, and that the Allotment 229, Waikomiti Parish; thence along the south­ signatures to such petition represent a majority of the eastern side of Sabulite Road to the westernmost corner of occupiers of all the said shops within the said city : Allotment 230, Waikomiti Parish ; thence along the south­ Now, therefore, in pursuance of section 33 of the said western boundaries of Allotments 230, 232, 233, and 221, Act, I do hereby direct that on and after the 26th day of W aikomiti Parish, and the production of the last-mentioned June, 1939, the sale of the said goods within the City of boundary to the middle of Archibald Road ; thence along Wellington shall be and is hereby prohibited as follows: the middle line of Archibald Road and its production across During the months of April, May, June, July, August, the Great North Road; thence along the generally southern September, and October in each year on Mondays, Tuesdays, side of the Great North Road to the south-eastern side of Wednesdays, and Thursdays, after the hour of 6.30 p.m. the West Coast Road; thence along the south-eastern side with the following exception-On the evening preceding of the vVest Coast Road to the westernmost corner of Good Friday the sale of the said goods is not prohibited. Allotment 163, Waikomiti Parish ; thence along the south­ The notice published in the New Zealand Gazette on the western boundaries of Allotments 163 and 162, Waikomiti 14th August, 1930, prohibiting the sale in the City of Parish, to the North Auckland Main Trunk Railway; thence Wellington of certain goods comprised in the trade of a along right lines bearing 107° 57' distance 247·16 links, fruiterer is hereby cancelled as from the date of the coming bearing 71 ° 16' 50" distance 120·83 links, bearing 198° l' into operation of this notice. distance 72·27 links, bearing 118° l' distance 413·46 links, Dated at Wellington, this 7th day of June, 1939. to the north-eastern corner of Lot 22, D.P. 20071 ; thence along the south-eastern boundary of Lot 22, D.P. 20071, P. C. WEBB, Minister of Labour. the abutment of Liverpool Street and the south-eastern boundaries of Lots 23, 24, 25, and 26, D.P. 20071, to the northernmost corner of Allotment 158, Waikomiti Parish; The Shops and Offices Act, 1921-22, and its Amendments.~­ thence along the north-eastern boundary of aforesaid Allot­ Fixing the Closing-hours of Fruiterers' Shops within the ment 158 and its production to the middle of Fruitvale Combined District of Wellington. Road ; thence along the middle of Fruitvale Road to its intersection with the north-eastern side of Croydon Road; thence along a right line to the easternmost corner of Allot­ HEREAS a requisition in writing, signed by a majority ment 141, Waikomiti Parish; thence along the south-eastern W of the occupiers of all the fruiterers' shops within and south-western boundaries of aforesaid Allotment 141 the Combined District of Wellington, comprising the City of to tho northernmost corner of Allotment 138, Waikomiti Wellington and the Town District of Johnsonville, has Parish; thence along the north-western boundaries of Allot­ been forwarded to me, desiring that all such shops within ments 138, 137, and 136, Waikomiti Parish, to Pleasant the said combined district be closed in the evening of working­ Road; thence across Pleasant Road to its south-western days as follows : During the period from the 1st day of side and along that side to the north-western boundary of April to the 31st day of October (both days inclusive) in Allotment 127, Waikomiti Parish; thence along the north­ each year on Mondays, Tuesdays, Wednesdays, and Thursdays western boundaries of Allotments 127 and 49 and the north­ at 6.30 p.m. with the following exception-On the evening eastern and north-western boundaries of Allotment 50, preceding Good Friday there shall be no fixed closing-hour : Waikomiti Parish, to and across a public road, again Allotment And whereas I, Patrick Charles Webb, Minister of Labour, 50, Lots 70 and 71 on D.P. 8736, and the north-western and am satisfied that the signatures to such requisition represent south-western boundaries of Lot 72 on D.P. 8736 to the a majority of the occupiers of all the said shops within the northernmost corner of Lot 1 on D.P. 8368 ; thence along said combined district : the north-western boundaries of Lots 1, 2, 3, and 4 on D.P. Now, therefore, in pursuance of section 32 of the Shops and 8368, to the north-eastern corner of Lot 6 on D.P. 8368; Offices Act, 1921-22, I do hereby direct that on and after the thence along the northern boundary of Lot 6 aforesaid, 26th day of June, 1939, all the said shops within the said and its production to the middle of a public road ; thence combined district shall be closed accordingly. along the middle of the road forming the eastern boundary The notice published in the New Zealand Gazette of the of Lots 1 and 2 on D.P. 28402, to a point in line with the 12th June, 1930, fixing the closing-hours of fruiterers' shops north-western boundary of Allotment 11, Waikomiti Parish; within the Combined District of Wellington is hereby cancelled thence along a right line and the north-western boundary as from the date of the coming into operation of this notice. of Allotment 11 aforesaid, to the south-eastern corner of Dated at "\Vellington, this 7th day of June, 1939. Allotment 112, Waikomiti Parish; thence along the south­ eastern boundaries of Allotments 112 and 15, Waikomiti P. C. WEBB, Minister of Labour. 17.30 THE NEW ZEALAND GAZETTE. [No. 42

W aihi Swamp Drainage Area.-PenaJty on Overdue Ratea. School Colours.

Department of Lands and Survey, Education Department, Wellington, 31st May, 1939. Wellington, 31st May, 1939. I.N pursuance of section 76 of the Rating Act, 1925, and HE following school colours have been registered in the Swamp Drainage Act, 1915, and its amendments, T accordance with the regulations published in the the ratepayers within the Waihi Rating Area are hereby New Zealand Gazette of the 12th August, 1915, and amend- notified that 10 per cent. additional will be added to all ments thereto :- • rates for the year ending 31st March, 1939, unpaid on 4th July, 1939. TAK.AKA DISTRICT HIQH SCHOOL. Rates may be paid at any money-order office on presenta­ tion of the original demand, or to the Collector of Rates, Colours : Dark blue and silver grey. Badge : Dark blue shield with rose-red chevron, fern-leaf Land Drainage Engineer's Office, Private Bag, Auckland, C. 1. across the top, the letters T.D.H.S. in monogram and a F. JONES, lighted lamp in the left and right top corners, respectively, For the Minister of Lands. and an open book in the lower section. The shield resting upon a scroll bearing the motto'' In Nitendo Virtus." Plant declared to be a Noxious Weed in the County of N. T. LAMBOURNE, Registration Officer. Southland.-(Notice No. Ag. 3663.)

Department of Agriculture, Result of Election of a Trustee of a Drainage District. Wellington, 2nd June, 1939. HE following special order made by the Southla.nd County T Council on the 12th day of May, 1939, is published Department . of Internal Affairs, in accordance with the provisions of the Noxious Weeds Wellington, 6th June, 1939. Act, 1928. HE following result of the election of a trustee of a W. LEE MARTIN, Minister of Agriculture. T drainage district has been received from the Returning Officer, and is published in accordance with the provisions ·SPECIAL ORDER. of the Land Drainage Act, 1908. PURSUANT to section 4 of the Noxious Weeds Act, 1928, J. W. HEENAN, Under-Secretary. hemlock (conium maculatum) is hereby declared to be a Makerua Drainage District, Counties of Horowhenua, noxious weed within all parts of the County of Southland Kairanga, and Manawatu- not comprised in a town district. Henry Sames. ------(I,A. 103/18/5.) Notice to Mariners No. 30 of 1939. Marine Department, Wellington, N.Z., 7th June, 1939. Result of an Extraordinary Election under the Government Railways Act, 1926.-Government Railways Appeal Bo.ard. NEW ZEALAND.-.-NEW PLYMOUTH. Alteration in. Breakwater Light. New Zealand Governnient Railways, Position : Near end of Breakwater. Lat. 39° 04' S. ; Head Office, Wellington, 7th June, 1939. long., 174° 02' E. (approx.). HE following is the result of an extraordinary election Abridged description : Fl. R. ev. 3 secs. 48 ft. 2 M. (U). T of an elective member to represent the First Division, Alteration : On the 19th June the colour of the light will on the Government Railways Appeal Board :- be altered to red. Votes. Charts affected: No. 2535 (insets). PubUcatione : Admiralty List of Lights, Part VI, 1936, Roscoe, James Stanley . . 2,622 No. 4495; New Zealand Nautical Almanac and Tide-tables, Vollemaere, Arthur Joseph 521 page 150, No. 82B. Informal 5 Authority: New Plymouth Harbour Board, 18/5/39. I hereby declare James Stanley Roscoe duly elected to L. B. CAMPBELL, Secretary. act as a member of the Government Railways Appeal Board. (M. 3/3/127.) A. URQUHART, Returning Officer.

RESERVE BANK OF NEW ZEALAND.

STATEMENT oF ASSETS AND LrABtr.ITIES OF THE RESERVE :SANK OF NEw ZEALAND AS AT THE CLOSE OF BusINEss ON MONDAY, 5TH Jmra, 1939. Liabilities, Assets. £ s. d. 7. Reserve-- £ s. d. 1. General Reserve Fund 1,500,000 0 0 (a) Gqld 2,801,839 0 0 2. Bank-notes 15,597,365 0 0 (b) Sterling exchange* .. 5,882,307 18 4 3. Demand liabilities­ (c) Gold exchange (a) State 4,613,816 4 7 8. Subsidiary ocin .. 220,596 12 0 (b) Banks 8,484,724 17 0 9. Discounts- (c) Other 510,068 13 3 (a) Commercial and agricultural 4. Time deposits bills 5, Liabilities in currencies other than (b) Treasury and local-body bills New Zeala.nd currency 23,0211710 10. Advances- 6. Other liabilities .. 505,219 2 1 (a) To the State or State undertakings- (1) Primary Products Mar- keting Department 5,987,695 2 0 (2) For other purposes 12,125,000 0 0 (b) To other public authorities (o) Other 200,000 0 0 11. Investments 3,766,914 0 0 12. Bank b,µldings 13. Other assets 249,863 4 3

£(N.Z.)31,234,215 14 9 £(N.Z.)31,234,215 14 9

• Expressed in New Zealand currency. Proportion of reserve (No. 7 less No. 5) to notes and other demand liabilities 29·655 per oent. W.R. EGGERS, Deputy Chief Accountant. JUNE 8.] THE NEW ZEALAND GAZETTE. 1731

Minister's Decisions under Oustoms Acts.

Customs Department, Wellington, 6th June, 1939. T is hereby notified for pubHo information that the Hon. the Minister of Customs has decided to interpret the Gustoms I Acts in 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 decisions. (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 (2), 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. Where goods are admitted under the P,rovisions 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 indicated, to be regarded as parts of the machines with which they are imported. (e) Surtax as provided for in section 5 of 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 additiori to the duties set out hereunder.

Rate of Duty Classified Record. Goods, under Tariff British Item No. Preferential l General Tariff. Tariff,

Animal glands or tissues, preparations made from, viz. :- 49-4/287/86 Antex Leo. (Lovens Kemiske Fabrik, Copenhagen) .. .. 120 (1) .. .. 49-4/287/54 Progynon d-p (Schering A-G., Berlin) ...... 120 (1) .. .. Animal glands or tissues, liver, pancreas, pituitary and thyroid preparations, viz. :- 49-4/287/54 Klimakton " Knoll ". (Knoll A-G, Germany) .. .. 120 (2) .. A. and m.s., viz. :- Boots, shoes, &c., articles and materials for the manufacture or repair of, viz.,- 49-5/25/14 Leatherette cloth, rucked or quilted, whether or not backed with 448 Free Free. other material, on declaration by a manufacturer that it will be used by him only in the manufacture of boots and shoes Chemicals, &c., used in manufactures, viz.,- t49-7/40/27 Petroleum jelly, imported in bulk in containers of not less than 448 Free 10 per cent. 2 cwt., on declaration by a manufacturer (a) that it will be used by him only in the manufacture of veterinary medicines compounded in accordance with formulre approved by the Minister, and (b) that the veterinary medicines so com­ pounded will not be repacked into packages of a less net weight than ½lb. NoTE.-The label affixed to any retail package containing petroleum jelly medicated in accordance with the above decision shall contain the following words in bold sans serif capital letters of not less than 8 points full face measurement- Medicated Petroleum Jelly for Veterinary use only. (NOTE.-Cancels decision on page 29 of the Tariff-book.) 49-4/499 Re-agents, as may be approved by the Minister, for the con­ 448 Free Free. centration of minerals by the flotation process Weaving, dyeing, and cleaning of textiles, materials used in connection with, viz.- 49-7/146/23 Uromat I, a delustring agent .. 448 Free Free. Iron and steel, articles of, viz,,- 49-3/678/6 Metal stampings in the rough and unbuilt, for use in the manu­ 448 Free Free. facture of kerosene irons- Textile piece goods viz.,- 49-8/33/6 Filter cloth, press cloth and hair-matting, in the piece, made 448 Free Free. from human hair, camel hair, goat hair or horse hair, and weighing not less than 5 lb. per sq. yd., for use in industrial separation and filter processes Umbrella makers' materials, viz.,- t49-9/91/2 Straps for umbrella-handles ...... 448 Free Free. (NoTE.-Revises decision on page 42 of the Tariff-book.)

Beverages n.e.i., viz. :- 49-10/6/60 Clayton's Kola Tonic 12 Brushes, brushware and brooms, viz. :- 49-20/17 /7 Brush backs of wood, bored, whether or not covered with metal . . 419 (2) Cardboard, pasteboard, fibreboard, &c., viz. :- 49-8/113 Imitation leathers composed of cardboard impregnated with rubber 269 or 270 and having a lacquered coloured coating

Chemicals, drugs, druggists' sundries, &c., viz. :- 49-4/294/33 Cardiazol-Quinine " Knoll " . . . • 121 (1) Electrical machinery, appliances and materials, viz.:­ Surgery, electrical appliances peculiar to, viz.,­ X-ray apparatus, viz.- 49-12/5/58 " Victoreen " X-ray dosage r-meter 338 (4) Free Free.* Machinery, &c., and appliances:­ Food-chopping, mincing, and similar, viz.,- 49-2/145/6 " Townsend " bean cutter .. 351 (7) Free Free.*

* Under section 11, Customs Amendment Act, 1927. C 1732 THE NEW ZEALAND GAZETTE.

Rate of Duty Classified Goods, under Tai:iff ,·:~• ,Jt,em No.. BrttAslt l"lllferentlal l:_,.~J~-: Tarilt - ·' ·'raiiff. ·"'· i, - .' . '

Machinery, &c., and appliances, viz.-conti'nued. Manufacturing• industrial, &c., viz,,- Road•builders, viz.-' , 49,-2/1~/2 . " Kay-Brunner " Bulldozers, so designed as to permit of the 352 Free Free.* I · vertical tilting of the blade from the normal horizontal Cl plane 49-2/1112/2 "Kay-Br,unner" Trailbuilders so designed as to permit of the 352 Free Free.* vertical tilting o;f the blade from the normal horizontal ,,.q · plane_, - Scrapers, viz.- , 49-2/152/14 ,, · "Le Tourneau ''Carryall model RU of 22·2 cub. yds. capacity 352 Free. Free.* 49-2/152/14 " Le Tourneau " Carryall model W of 18·3 cub. yds. capacity 352 Free Free.* Metal-working,wood-working, &c., viz.- . 49-3/11/36 Spray guns ior spraying molten metal to cover surfaces of 351 (10) steel, etc., the metal being fed in the form of wire, and fused in the gun. , . (NoTE.-The r mechanical wood pulp" is cancelled;";' NoTE.-The decision on page 284 of the Tariff-book respecting "Paper-trimming machine for cutting selvedges from wall-paper", is cancelled. NoTE.-Thedecisiononpage359oftheTariff'.bookrespecting",Nuroof asbestos roofing compound" is cancelled. E. D. GOOD, Comptroller of Customs. Minister's Order No. 49.]

,, . ~ , '\·

OTICE is hereby given that uhe Public Trustee has filed in the Supreme Com. an election to administer i~.- r~i,;;~t ~ , of the severa.l estates of the persons deceased whose names, residences, ll,lld oooupations (so far as ~} .ar,e under set fo!'th. , , ,. , · Ilat.e''' Testat.e or Stamp Pftlce :­ N~., Narae. Occupation. Residence. Date I Election Int,estat,e, I I of Death. filed. I concerned.

1 Brown, Catherine Frances Widow . . Wanganui .. 8/10/38 2/6/39 Intestate Auckland. 2 Dugan, James Patrick .. Farm labourer . . Riversdale, Cass 17/3/39 2/6/39 Christch1ll'Ch. 3 ·Falconer, Jamr Dora .. Widow . ., Mangatera. 8/5/39 2/6/39 Napier. I 4 Gallagher, Patrick Paul .. Labourer . . Between 2/6/39 Inveroargill. 9/5/39 and 12/5/39 5 Goodall, William Retired coach­ Bay View 3/5/39 2/6/39 Napier. driver " 6 Hehsman, Albert Almadio Settler Shannon 3/10/16 26/5/39 Intestate We~~- (de bonis non) 7 Jago, Douglas Walter Minor .. 8/1/39 2/6/39 Intestate 8 McKinnon, Mary Spinster Wellington .. 15/4/39 2/6/39 9 Nelson, Adam .. Retired carter .. W allacetown .. 14/5/39 2/6/39, Test~te. Inve;~argill, 10 Ryan, Catherine Widow Westport,_, ' .. 12/2/39 2/6/39 .Intestate Hokitil!:a. ,, . " 11 Sabnond, John Purvis Manager .. -· Wellington .. 3/5/39 2/6/39 'Testate Wellington. , 12 Say, Millicent Gertrude .. Charwoman Auckland .. 27/3/39 2/6/39 Intestate Auckland. 13 Shove, Kathleen Amy Spinster 28/3/39 2/6/39 14 Stokes, Lucy .. Widow Wo~dlands ' : : 3/5/39 2/6/39' ,, Inve~cargill. 15 , Watkins, Walter Retired storeman Hastings (former­ 8/5/39 2/6/39 · Testat!' Napier. ly H-ukanui)

16 Wilkie, James .. . · 1 Retired farmer .. Romahapa .. 19/4/39 2/6/39 Dunedin, l7 Wright, William .. Baker.. .. Ha.stings (former, 3/10/38 2/6/39 Napier. ly Waipawa) · !' ,,

Public Trust Office, Wellington, 6th June, 1939. E. 0, HALES, Public .Trustee, .... Ju~E; S.] THE NEW ZEALAND GAZETTE. 1733

Sitting of Native Land Oourt at Wanganui on the 28th June, 1939.

Native Land Court, Wangan.ui, 31st May, 1939. OTICE is hereby given that the application. pursuant to Aection 104, Public Works Act, 1928, mentioned in the Schedule N hereunder written. will be heard by the Native Land Court sitting at Wanganui on. the 28th June, 1939, or as sooµ thereafter as the business of the Court will allow. [Aotea, 1939/40-7.] P. H. DUDSON, Registrar.

SCHEDULE.

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

111 . Minister of Public Works Kai Iwi 6H 2E 2 (parts) To ascertain amount of compensation payable to I the Native owners for land taken under the ' Public Works Act, 1928, for the purpose of 11, scenic reserve.

Deeisions of the Bureau of Industry under Part III of the Industrwl Eificiency Act, 1936. Bureau of Industry, P.O. Box 1679, Wellington. HE:fl,EBY give _notice that pursuant to the authority conferred on the Bureau of Industry under Part III of the Industrial I Efli.ciency Act, 1936, the following decisions in respect of applications for licenses were_ made on 6th June, 1939. D. W, WOODWARD, Secretary.

Applicant and Location. Nature of Application. Decision.

Retail Sale of Motor-spirit. Wellington Co-op. Taxi Owner Drivers' To install two petrol pumps for the purpose of Granted, but on condition Association, Ltd., Wellington selling motor-spirit to the association members that the pumps are in­ (the proposed site was at the Central Service stalled on a site other Station, Jervois Quay, Wellington) than an established re­ selling station, and in an enclosed area. Nichol Bros., Bluff To resell motor-spirit in drum lots from the depot Declined. of the Vacuum Oil Co., Ltd., in Invercargill Lampshire, J. H., Howick To install one portable petrol pump at a store at Declined. Shelly Beach Parade, Howick N.Z. Loan and Mercantile Agency Co., Ltd., To resell motor-spirit in drum lots from the depots Granted. Oamaru of the Vacuum and Shell Oil Companies in Oamaru Hayes, W.,.Kumara Junction To install two petrol pumps at premises at Kumar& Declined. Junction Peacock, E. M., Dunedin. To erect a new service atation of six petrol pumps Declined. at 32--36 York Place, Dunedin Wholesale Distribution of Motor-spirit. Eadie, J., Greymouth . . ·, To engage in the wholesale distribution of motor- I Declined. spirit in the Westland district Taking of Fish for Purposes of Sale • Picone, V., Napier . · 1 To take fish for sale at Port Ahuriri and Napier I Declined, by means of the 70 ft. trawler " Phantom " using trawl-nets Manufacture of Wei Storage Batteries. Joseph Lucas (N.Z.), Ltd., Auckland To manufacture the following parts of wet storage 1Declined. batteries: Plates, plate group posts (or I terminals), plate group bridges, cell connections, main battery terminals, and call covers Manufacture of Nalls.

Auto Machine Manufacturing Co., Ltd., To carry on the industry of the m!l,nufacture of Granted. Auckland nails Pearson, Knowles, and Rylands Bros., N.Z., To carry on the industry of the manufacture of Gra,nted. Ltd., Auckland nails Eclipse Wire Products Ltd., Palmerston To carry on the industry of the manufacture of Granted. North nails Auto Machine Manufacturing Co., Ltd., To carry on .the industry of the manufacture of Gra.nted, Wellington nails Hanson, H., and Co., Ltd., Wellington To carry on the industry of the manufacture of Granted. nails Ve~bles, P.H., Ltd., Christchurch To carry on the industry of the =nufacture of Granted. nails Lino Products, Ltd., Dunedin To carry on the industey of the manufacture of Granted. nails Variation made to Previous Licensing Deeision. Retail Sale of M-Otor-apint. Allan.l_tigby, N&w-Plymouth .. I Declined on 3rd February, 1939, ·.an &pPlicatioii. .1 Granted. . to move two petrol pumps from inside the garage · .1 to a new position on kerbside_ _ _ ·. T.IIE NEW ZEALAND GAZETTE. [No. 42

Notice to Persons affected by an Application for a License under CROWN LANDS NOTICES. Part III of the Industrial Efficiency Act, 1936. Town Lands in Westland Land District for Selection on Retail Sale of Motor-spirit. Renewable Lease. HEREBY give notice that an application has been I received for a license to sell (retail) motor-spirit from petrol pumps to be installed at the Good Shepherd Home, District Lands and Survey Office, Waikowhai, Auckland. Hokitika, 8th June, 1939. Any person who considers he will be materially affected OTICE is hereby given that the undermentioned sections by the decision of the Bureau in respect of this application, N are open for selection on renew!'ble lease under ·the and who wishes to make representations accordingly, must Land Act, 1924 ; and applications will be received at the furnish such representations in writing, so as to reach the District Lands and Survey Office, Hokitika, up to 4 o'clock undersigned not later than the 20th June, 1939. All repre­ p.m. on Monday, 17th July, 1939. sentations must set out clearly the grounds for same, and include a statement showing the gallonage throughput of Applicants should appear personally for examination at the petrol sold and the nature of the business conducted by the District Lands and Survey Office, Hokitika, on Wednesday, person making the representations. 19th July, 1939, at 10.30 o'clock a.m., but if any applicant is unable to attend he may be examined by any other Land D. W. WOODWARD, Secretary. Board or by any Commissioner of Crown Lands. Bureau of Industry, P.O. Box 1679, Wellington. The ballot will be held immediately upon conclusion of the examination of applicants, and the successful applicant is required to pay immediately at conclusion of ballot a deposit comprising the first half-year's rent, broken-period rent, Notice to Persons affected by Applications for Licenses under and lease fee. Part III of the Industrial Efficiency Act, 1936. N OTE.-These lauds are offered in terms of section 153 of the Land Act, 1924, which provides that no right to any Retail Sale of Motor-spirit. mineral under the surface shall pertain to the lessees, whose rights shall be to the surface soil only. HEREBY give notice that applications have been I received from- , (1) W. R. Smith, for a license to sell (retail) motor-spirit from one petrol pump to be installed at his store at Bruce Bay. SCHEDULE. (2) S. H. Julian, for a license to sell (retail) motor-spirit 'WESTLAND LAND DrsTRIOT.-TowN LANDS; from one petrol pump already installed on premises in Broadwood. Grey Oounty.-Mawheranui Survey District.-Westland Mining (3) Keogh Bros., for a license to sell (retail) motor-spirit District. .. from two petrol pumps to be installed at a proposed SECTION 2 : Area, 3 roods 15· l perches. Capital value, £20; new service station in Shetland Street, Roslyn, half-yearly rent, !Os. Dunedin. (4)' Dalgety a:n,d Co., Ltd., for a license to sell (retail) Section 3 : Area, 3 roods 20·7 perches. Capital value £25 ; motor-spirit from two petrol pumps to be installed half-yearly rent, 12s. 6d. at premises in Dixon Street, . Section 5 : Area, 3 roods 26·4 perches. Capital value, £25 ; Any person who considers he will be materially affected half-yearly rent,. 12s. 6d. by the decisions of the Bureau in respect of these applications, These sections are situated in the Town of Red Jacks and who wishes to make representations accordingly, must within 5 chains of the Greymouth-Reefton State Highway, furnish such representations in writing, so as to reach the and half a mile from Ngahere Post and Telegraph Office and undersigned not \ater than the 20th June, 1939. All repre­ School, and thirteen miles from Town of Greymouth. The sentations must set out clearly the grounds for same, and sections are suitable for residential purposes. include a statement showing the gallonage throughput of petrol sold, and the nature of the business. conducted by the Any further information required may be obtained from person making the. representations. the undersigned. B. KING, D. W. WOODWARD, Secretary. Commissioner of Crown Lands. Bureau of Industry, P.O. Box 1679, Wellington. (H.O .. 25/1276; D.O. 14/29.)

Officiating Ministers for 1939.-Notice No. 18. Lariil, in Canterbury Land District for Selection on Optional Tenures. Registrar-General's Office, Wellington, 6th June, 1939. URSUANT to the provjisions of the Marriage Act, 1908, District Lands and Survey Office, P the following name of an officiating minister within Christchurch, 8th June, 1939. the meaning of the said Act is published for general OTICE is hereby given that the undermentioned property information :- N is open for selection on optional tenures under the The Salvation Arrny. Land Act, 1924; and applications will be received at the District Lands and Survey Office, Christchurch, up to· noon Major Viola Blincoe. of Monday, 10th July, 1939. G. G. lIODGKINS, Deputy Registrar-General. Applicants should appear personally for examination at the District Lands and Survey Office, Christchurch, on Tuesday, 11th July, 1939, at 10.30 o'clock a.m., but if any applicant , is unable to atte:n,d he may be examined by any other Land Appointment of Deputy District Public Trustee. Board or by any Commissioner of Crown Lands. Applicants are required to produce for inspection when . OTICE is hereby given that in pursuance of the power examined ,documentary evidence of their financial position, N and authority vested in me by section 3 of the Public such as bank pass-books, certificates or letters of credit from Trust Office Amendment Act, 1921-22, I, the Public Trustee managers of banks, financial institutions, or mercantile firms, of the Dominion of New Zealand, have appointed Joseph or from private persons or parents undertaking to give financial William Hinchey, of the Public Trust Office, Timaru, to be assistance. Persons undertaking to assist financially should Deputy of the District Public Trustee, Timaru, during the state to what extent they are prepared to do so and supply absence of such District Public Trustee from his headquarters guarantees of their own financial position. from any cause, and all previous warrants appointing any The ballot will be held immediately upon conclusion of Deputy of the said.District Public Trustee have been revoked. the examination of applicants, and the successful applicant Dated at Wellington, this 7th day of June, .1939. is required. to pay immediately at conclusion of ballot a deposit, comprising the first half-year's rent, broken-period E. 0. HALES, Public Trustee. rent, lease fee, and weighting for improvements. JUNE 8.] THE NEW ZEALAND GAZETTE. 1735

SCHEDULE. Applicants are required to produce for inspection when CANTERBURY LAND DISTRICT.-FIRST-CLASS LAND. examined documentary evidence of their financial position, such as bank pass-books, certificates or letters of credit from Rangiora County.-Mairaki Survey District. managers of banks, financial institutions, or mercantile firms, RESERVES 1739 and 1740, Blocks III, IV, VII, and VIII : or from private persons or parents undertaking to give Area, 102 acres 3 roods 37 perches. Capital value, £1,030. financial assistance. Persons undertaking to assist financially Deposit on deferred payments, £30. Half-yearly instalment should state to what extent they are prepared to do so and on deferred payments, £32 10s. Renewable lease : Half­ supply guarantees of their own financial position. yearly rent, £20 12s. The ballot will be held immediately upon conclusion of the Weighted with £40 (to be paid in cash) for improvements, "xamination of applicants, and the successful applicant is comprising 115 chains of boundary and subdivisional fencing. required to pay immediately at conclusion of ballot a deposit This property lies on either side of Kennedys Road and is comprising the first half-year's rent, broken. period rent, distant about six miles from Oust Railway-stati_on by good lease fee, and amount of weighting for improvements. road. The land comprises easy to steep undulating country This property is situated within the Otago Mining District of a cold clay nature, suitable for sheep grazing and the and is offered in terms of section 153 of the Land Act, 1924, cultivation of sheep feed, turnips, and rape. The area is which provides that no right to any mineral under the surface not self-supporting and is only suitable to be worked in with shall pertain to the lessee, whose rights shall be to the surface adjoining properties. soil only. Any further information required may be obtained from the undersigned. N. C. KENSINGTON. SCHEDULE. Commissioner of Crown Lands. SOUTHLAND LAND DIS~'RICT.-SECOND-CLASS LAND. (H.O. 15/147; D.O. O.L. 3080.) Wallace County.-Jacobs River Hundred.-Otago Mining District, Land in Otago Land District for Selection on Optional Tenures. SECTIONS 35, 36, 38, 39, and 40, Block XVIII: Area, 88 acres 1 rood 15 perches. Capital value, £90; half-yearly rent, District Lands and Survey Office, £1 16s. Dunedin, 7th June, 1939. ( Sections 35, 36, and 38 are Crown land and Sections 39 and OTICE is hereby given that the undermentioned section 40 are national-endowment land.) N is open for selection on optional tenures under the Weighted with £155 (to be paid in cash) for improvements. Land Act, 1924 ; and applications will be received at the Situated one mile and a half from Colao Post-office by good District Lands and Survey Office, Dunedin, up to 4 o'clock gravelled road. Land is level to slightly undulating, soil p.m. on Monday, 10th July, 1939. · loam on clay formation. The sections were originally very Applicants should appear personally for examination at wet bush-land but are now partly drained by a channel. the District Lands and Survey Office, Dunedin, on Wednesday, About 40 acres still in stunted bush, balance in fern and 12th July, 1939, at 10.30 o'clock a.m., but if any applicant rushes with patches of rough pasture. is unable to attend he may be examined by any other Land Any further particulars required may be obtained from the Board or by any Commissioner of Crown Lands. undersigned. Applicants are required to produce for inspection when THOS. CAGNEY, examined documentary evidence of their financial position, Commissioner of Crown Lands. such as bank pass-books, certificates or letters of credit from managers of banks, financial institutions, or mercantile firms, (H.O. 26/13134; D.O. 10/6; L.P. 902 vh. and R.L. 8 vh.) or from private persons or parents undertaking to give financial assistance. Persons undertaking to assist financially should state to what extent they are prepared to do so and supply guarantees of their own financial position. The ballot will be held immediately upon conclusion of the examination of applicants, and the successful applicant BANKRUPTCY NOTICES. is required to pay immediately at conclusoin of ballot a deposit comprising the first half-year's rent, broken-period In Bankruptcy.-In the Supreme Court of New Zealand. rent, and lease fee.

SCHEDULE. OTICE is hereby given that CHARLES HJALMAR SuND· N STEDT, of Kaikohe, Labourer, was this day adjudged OTAGO LAND DISTRICT.-SECOND-CLASS LAND. bankrupt ; and I hereby summon a meeting of creditors to be Clutha County.-Woodlands Survey District. holden at my office on Monday, the 12th day of June, 1939, SECTION 32, Block X : Area, 95 acres 2 roods. Capital value, at 2.30 o'clock p.m. £50. Deposit on deferred payments, £5. Half-yearly instal­ Dated at Whangarei, this 30th day of May, 1939. ment on deferred payments, £1 9s. 3d. Renewable lease: T. P. PAIN, Half-yearly rent, £1. Official Assignee. This section is situated approximately five miles from Ratanui Post-office and School, seven miles from Ratanui Railway-station and ten miles from Owaka Saleyards. Access is by formed and metalled road. The section comprises In Bankruptcy.-In the Supreme Court of New Zealand. undulating land, broken in places, the soil being a light loam on part clay and part rock bottom; watered by creeks. OTICE is hereby given that WILLIAM FRANCIS PHILLIPS, The area is in mixed bush. N of 88 Beach Road, Birkdale, Auckland, Labourer, Any further particulars required may be obtained from the was this day adjudged bankrupt; and I hereby summon a undersigned. meeting of creditors to be holden at my office Law Court W. E. SHAW, Building, High Street, Auckland, on Monday, the 12th day of Commissioner of Crown Lands. June, 1939, at 10.30 o'clock a.m. (H.O. X/100/29; D.O. X/4/313.) Dated at Auckland, this 31st day of May, 1939. A. W. WATTERS, Land in Southland Land District for Selection on Renewable Official Assignee. Lease.

District Lands and Survey Office, In Bankruptcy.-In the Supreme Court of New Zealand. Invercargill, 7th June, 1939. OTICE is hereby given that the undermentioned property N is open for selection on renewable lease; and applica­ NOTICE is hereby gi':en that ROBERT GIBB, of Ngarua­ tions will be received at the District Lands and Survey Office, wahia, Labourer, was this day adjudged bankrupt; Invercargill, up to 4 p.m. on Tuesday, 11th July, 1939. and I hereby summon a meeting of creditors to be holden at Applicants should appear personally for examination at my office on Thursday, the 8th day of June, 1939, at 2.30 the District Lands and Survey Office, Invercargill, on Thurs­ o'clock p.m. day, 13th July, 1939, at 10.30 o'clock a.m., but if any applicant Dated at Hamilton, this 30th day of May, 1939. is unable to attend he ma_y be examined by any other Land V. R. CROWHURST, Board or by any Commissioner of Crown Lands. Official Assignee. 1736 .THE NEW ZEALAND GAZETTE. .[No.-42

In. Banlcf'uptey. VIDENCE having been furnished of the loss of ocoupation E lease, Vol. 33, folio 183, for all that parcel of land In the Estate of ALBERT SAMUEL MERSON, of Napier, containing five (5) acres and six (6) perches, more or less, being Estate Agent. part of Section 3579, Block IX, Waiwhero Survey District, OTICE is hereby given that a first dividend of ls. 2d. whereof THOMAS DUNN, of Barrytown, Hotelkeeper, is the N in the pound is now payable at my office on all proved registered lessee, and application having been made to me and accepted claims. · for the issue of a provisional lease in lieu thereof, I hereby give Dated at Napier, this 1st day of June, 1939. notice that it is my intention to issue such ·provisional lease at the expiration of fourteen days from the date of the Gazette G. G. CHISHOLM, containing this notice. Official Assignee. Dated &t the Land Registry at Hokitika, this 31st

CHANGE OF SURNAME. MEDICAL REGISTRATION. I HUIA ALEXANDER THOMAS, heretofore called and , known by the name of HuIA ALEXANDER PAAP, LEO CHARLES McCARTHY, M.B., Ch.B., University formerly of Wanganui, but now of Napier in the Provincial I , of New Zealand, 1939, now residing in Thames, hereby District of Hawke's Bay and Dominion of New Zealand, give notice that I intend applying on the 30th June next Labourer, hereby give public notice that by a deed-poll to have my name placed on the Medical Register of the dated the 27th day of May, 1939, duly executed and attested Dominion of New Zealand; and that I have deposited the aud filed in the Supreme Court of New Zealand, Wellington evidence of my qualification in the office of the Department District, Napier Registry, on the 31st day of May, 1939, of Health at Auckland. I formally and absolutely renounced the surname of PAAP Dated at Thames, this 31st day of May, 1939. and adopted in lieu thereof the surname of THOMAS for all purposes whatsoever, and I therefore hereby expressly LEO CHARLES McCARTHY; authorize and require all persons whomsoever at all times to designate, describe, and address me and my heirs and issue Public Hospital, Thames. 120 by such surname of THOMAS only. Dated the 31st day of May, 1939. HUIA ALEXANDER THOMAS, MEDICAL REGISTRATION. 117 late Huia Alexander Paap.

EDNA FLORENCE MACKENZIE, M.B., B.S., Sydney, PRIVATE BILL. I , . 1928, M.R.C.P., London, 1937, now residing in Hamilton, hereby give notice that I intend applying on the In the matter of the Otago Presbyterian Church Board of 27th June next to have my name placed on the Medical Property Act, 1906, and in the matter of the Otago Register of the Dominion of New Zealand ; and that I Presbyterian Church Board of Property Amendment have deposited the evidence of my qualification in the office Act, 1930. and in the matter of a proposed Bill or Act of the Department of Health at Hamilton. to extend the definition of a Deacons' Court to provide the Synod· with powers of delegation in certain circum­ Dated at Hamilton, this 27th day of May, 1939. stances to extend the operation of the Ecclesiastical Fund and to extend the operation of the Amendment EDNA FLORENCE MACKENZIE. Act by twenty-five years. Care of Health Department, Hamilton. 122 OTICE is hereby given that application is intended to be N made at the next session of the General Assembly of New Zealand for leave to bring in a Bill to amend the Otago MEDICAL REGISTRATION. Presbyterian Church Board of Property Act, 1906, and the Otago Presbyterian Church Board of Property Amendment Act, 1930, and to be entitled "The Otago Presbyterian Church Board of Property Amendment Act, 1939." HENRY EDWARD MARTYN WILLIAMS The objects of such Bill are:- I , M.B., Ch.B., 1939, now residing in Dunedin' ( I) To extend the definition of a Deacons' Court to include hereby give notice that I intend applying on th~ a Board of Managers ; 2nd July next to have my name placed on the Medical (2) To provide power for the Synod to delegate either Register of the Dominion of New Zealand · and that absolutely or upon conditions to any presbytery or to a I have deposited the evidence of my qualification in special commission appointed in accordance with the usages the office of the Department of Health at Dunedin. of the Synod or to a special committee of the Synod its Dated at Dunedin, this 2nd day of June, 1939. powers and authority under sections 27, 28, and 29 of the former Act under the circumstances therein stated to give HENRY EDWARD MARTYN WILLIAMS. the necessary concurrences, directions, or consents; Dunedin Hospital. 133 (3) To extend the operation of section 22 of the former Act to enable payments from the Ecclesiastical Fund to be applied in building and repairing church halls and other buildings used for religious purposes in Otago, and for endow­ HOROWHENUA COUNTY COUNCIL. ing or aiding in the endowment of any lectureship or lecture­ ships in connection with the Presbyterian Church of New Zealand in any college or university which has been, or NOTICE OF INTENTION TO TAKE LAND IN THE COUNTY OF may be, erected in Otago, and paying any salaries and other HOROWHENUA FOR THE PURPOSES OF A WATERWORKS AND moneys to the holder or occupier of such lectureships, or for A WATER-SUPPLY. any other purposes consistent with the purposes in the said section as amended by the proposed Bill ; (4) To extend the operations of the latter Act for a term of OTICE is hereby given that it is proposed under the twenty-five years from the 31st July, 1940. N provisions of the Public Works Act, 1928: to execute Notice is also hereby given that copies of the said Bill a certain public work-to wit, the construction of a water­ wiH be· deposited in the Examiner's Office within fourteen works and a water-supply-and for the purposes of such days after the commencement of the said session. public work the land described in the Schedule hereto is Dated at Dunedin, this 29th day of May, 1939. required to be taken. And notice is hereby further given that the plan of the DOWNIE STEWART, PAYNE, AND FORRESTER, land so required to be taken is deposited in the office of the Solicitors for the Bill. County Clerk for the Horowhenua County Council, in Bath 5 Liverpool Street, Dunedin. us Street, Levin, and is there open for inspection ; and that all persons affected by the taking of the said land should, If they have any well-grounded objections to the taking of THE LAKEVIEW CO-OPERATIVE DAIRY COMPANY, such land, set forth tho same in writing, and send such LIMITED. writing, within forty days from the first publication of this notice, to the said County Clerk at his said office. IN VoLUN'l'ARY LrQUIDATION. ScHEDULE. OTICE is hereby given that by special resolution passed Approximate area of the piece of land required to be taken: N. on the 30th day of May, 1939, the Lakeview Co­ I acre 3 roods 15 · l perches. operative Dairy Company, Limited, whose registered office Bein!l portion of Subdivision 24B, Ngarara West A Block, fa at Martinborough, resolved as follows :- and bemg also as to part, a part of Lot I on deposited plan 7203. " That the company be wound up voluntarily under the Situated in Block V of the K.aitawa Survey District. provisions of the Companies Act, 1933." In the Wellington Land District ; as the same is more At meeting of the said date it was further resolved :- particularly delineated on the plan referred to above and " That JOHN JOLLY, of Martinborough, Public Accountant, deposited in the office of the County Clerk for the Horo­ be .and is hereby appointed liquidator for the purpose of whenua County Council, in Bath Street, Levin and.thereon such winding up." edged in green. ' Dated at Martiuborough, this 1st day of June, 1939. As witness my hand at Levin, this 1st day of June, 1939. J. JOLLY, F. H. HUDSON, ll9 Liquidator. 123 Clerk to the Horowhenua County Council. 1738 THE NEW ZEALAND GAZETTE. [No. 42

L. M. SQUIRE AND CO., LIMITED. WOODWARE COMPANY, BALCLUTRA, LIMITED.

IN LIQUIDATION. OTICE is hereby given that the above-named company N passed the following resolution on the 29th day of May, 1939:- In the matter of the Companies Act, 1933, and in the matter of L. M. SQUIRE AND Co., LIMITED (in Liquida­ " 1. That the company be wound up voluntarily." tion). F. F. LYALL. OTICE is hereby given that a meeting of the creditors 126 Liquidator. N of the above-named company will be held at Toorak Hall, Victoria Street, Hamilton, on Friday, the 16th day of June, 1939, at 11.30 o'clock in the forenoon. THE CLUTHA TIMBER AND HARDWARE COMPANY, Business. LIMIT.ED. Resignation of Mr. L. M. Squire as liquidator. Appointment of liquidator. OTICE is hereby given that the above-named company Appointment of committee of inspection. N has passed the following resolution on the 25th day Dated the 31st day of May, 1939. of May, 1939 :- L. M. SQUIRE, " 1. That the company be wound up voluntarily." 121 Liquidator. ROBERT W. MoCREATH, 127 Liquidator. HEATHCOTE COUNTY COUNCIL.

RESOLUTION MAKING SPECIAL RATE. STARADIO LIMITED. In the µiatter of the Companies Act, 1933, and in the Cashmere Recreation Loan, 1938, of £3,800. matter of STARADIO LIMITED. N pursuance and exercise of the powers vested in it in OTICE is hereby given that a meeting of the members I that behalf by the Local Bodies' Loans Act, 1926, N of the above-named company has been summoned for the Heathcote County Council hereby resolves as follows :- the purpose of passing a resolution for voluntary winding " That, for the purpose of providing the interest and up, and that a meeting of the creditors of the company will other charges on a loan of £3,800, authorized to be be held on Wednesday, the 14th day of June, 1939, at the raised by the Heathcote County Council under the CJmrany's premises, Featherston Chambers, Featherston above-mentioned Act, for tbc purpose of acquiring the Street, Wellington, at 2.30 p.m. property of the Cashmere Hills Recreation Club, Limited, Dated this 1st day of June, 1939. in Valley Road, Cashmere, in the County of Heathcote, E. D. MATTHEWS, the said Heathcote County Council hereby makes and 128 Secretary. levies a special rate of one-eighth of a penny (td.) in the pound upon the rateable value (based on the capital value) of all rateable property in the Cashmere Riding of the County of Heathcote, and that such THE AUCKLAND BACON COMPANY, LIMITED. 'Special rate shall be an annually recurring rate during the currency of such loan and be payable annually on IN VOLUNTARY LIQUIDATION. the 1st day of May in each and every year during the currency of such loan, being a period of ten years OTICE is hereby given that by entry in the minute­ or until the loan is fully paid off." N book of the above company the following extraordinary resolution was passed on the 1st day of June, 1939 :- A.G. W. WILLIAMS, Chairman. " That it has been proved fro the satisfaction of this J. P. E. VEALE, meeting that the company cannot by reason of its County Clerk. liabilities, continue its business, and that it is advisable Christchurch, 24th May, 1939. 124 to wind up the same, and accordingly that the company be wound up voluntarily." At the subsequent meeting of creditors of the company NEW ZEALAND FIBRE CORPORATION, LIMITED. held on the 1st day of June, 1939, I, JOSEPH DUNSTAN SMITH, of Dilworth Building, Customs Street, Auckland, was duly IN LIQUIDATION. appointed liquidator for the purposes of such winding-up. Dated this 2nd day of June, 1939. In the matter of the Companies Act, 1933, and in the J. D. SMITH, matter of NEW ZEALAND FIBRE CORPORATION, LIMITED. 129 Liquidator. OTICE is hereby given that at a meeting of the above­ N named company and at a subsequent meeting of creditors held in the Board Room, 169 Princes Street, Dunedin, KAWA DRAINAGE BOARD. on Thursday, 25th May, 1939, the following special resolution was passed :- THE KAwa DRAINAGE BOARD LoANS CONVERSION ORDER, ( 1) That in view of the company having fulfilled its 1939. obligations in respect of bondholders and by reason of its financial position, the company should not carry on its ·r JOHN LEDRA WALLIS, Chairman of the Kawa business any longer but should proceed into liquidation; and 1 Drainage Board, hereby certify tha,t pursuant to the that provisions of subsection 2 of section 9 of the Local Authorities (2) In pursuance of section 235 of the Companies Act, Interest Reduction and Loans Conversion Act, 1932-33, a 1933, Mr. R. S. STEWART, of Dunedin, be and is hereby resolution was duly passed at a special meeting of the Kawa nominated as liquidator of the company. Drainage Board held on the 13th day of May, 1939, and : All persons or companies having claims against the above­ confirmed at a meeting of the said Board, held on the 29th named company are required to send full particulars thereof day of May, 1939, providing for the issue under Part II of to the undersigned on or before the 30th June, 1939, otherwise the Act, of new securities in conversion of existing securities they may be excluded from participation in any distribution issued in respect of the loans set forth in the First Schedule , of assets. of the Kawa Drainage Board Loans Conversion Order, 1939, Dated at Dunedin, this 1st day of June, 1939. as published in the New Zealand Gazette of the 20th April, 1939, No. 25, at page 1155. R. S. STEWART, Dated this 1st day of June, 1939. Liquidator. J. L. WALLIS, Stokes' Buildings, Princes Street, Dunedin. 125 130 Chairman. JUNE 8.] THE NEW ZEALAND GAZETTE. 1739

GREEN STAR TAXI AND BUS COMPANY, LIMITED. HEALTH STORES, LTD. IN LIQUIDATION. CREDITORS' VOLUNTARY WINDING UP. Notice to Creditors. In the matter of the Companies Act, 1933, and in the In the matter of the Companies Act, 1933, and in the matter matter of the GREEN STAR TAXI AND Bus COMPANY, of HEALTH STORES, LTD. (in Liquidation). LIMITED. OTICE is hereby given that a final meeting of the OTICE is hereby given that the following extraordinary N creditors of the company will be held in the offices of N resolution was passed by the members of the company Messrs. Barnett and Barnett, Public Accountants, Featherston on the 20th day of May, 1939 :- Chambers, corner of Brandon and Featherston Streets, Wellington, C. 1, on Friday, the 23rd day of June, 1939, at " That the company cannot by reason of its liabilities 4 p.m., for the purpose of having the liquidator's accounts continue its business and that it is advisable to wind up laid before the meeting and for the purpose of directing the the same, and that accordingly the company be wound liquidator as to the disposal of the books and papers of the up voluntarily." company. At a meeting of creditors of the company held on the 29th J. H. BARNETT, day of May, 1939, it was resolved that FRANCIS PRIDEAUX, Liquidator. of Whakat;1ne, be and is hereby appointed liquidator of the Wellington, N.Z., 6th ,Tune, 1939. 136 company. Dated at Whakatane, this 2nd day of June, 1939.

F. PRIDEAUX, NEW ZEALAND EXPEDITIONARY FORCE. 131 Liquidator. OLL OF HONOUR published by the DEFENCE R DEPARTMENT, giving- (1) A list of members of the New Zealand Expeditionary MASCOT MOTORS, LIMITED. Forces killed in action, died of wounds inflicted, of accidents occurring, or disease contracted while IN LIQUIDATION. on active service. (2) Those who died after discharge from the New Zealand N OTICE is hereby given that at a meeting of the above Expeditionary Force from wounds inflicted or company, held on the 1st day of June, 1939, the disease contracted while on active service. following extraordinary resolution was passed :- (3) Those who died from accident occurring or disease . " It is hereby resolved that it is proved to the satis­ contracted while training with or attached to the faction of the company that it cannot by reason of its New Zealand Expeditionary Forces of New Zealanrl. liabilities continue its business, and that it is advisable to wind up the same, and that WALTER VICTOR MADDEN, Price, 5s. ; postage, 6d. extra. of Masterton, Public Accountant, be appointed Apply- liquidator." GOVERNMENT l'RINTER, or CHIEF POSTMASTERS Notice is hereby given that any person, firms, or corpora­ at AUCKLAND, CHRISTCHURCH, or DUNEDIN. tions having any claims against the above company are hereby required on or before the 20th June, 1939, to lodge proof of same. ZEALAND GOVERNMENT PUBLICATIONS. Dated this 1st day of June, 1939. NEW THE NEW ZEALAND COMPANY'S NATIVE RESERVES. W. V. MADDEN, Liquidator. By R. L. JELLIOOE. Cloth bound. Price, 6s.; postage, 3d. P.O. Box 190, Mastert?n. 132 BIRD-SONG AND NEW ZEALAND SONGBIRDS. By J. C. ANDERSEN. Price, £1 10s.; postage, 6d. SERVICE PUBLICATIONS, LIMITED.

IN LIQUIDATION. THE FRENCH AT AKAROA. By T. LINDSAY BuroK, F.R.HIST.S. Price, 12s. 6d.; postage, 6d. Notice to Shareholders and Creditors. OTICE is hereby given that the final meeting of share­ HISTORICAL RECORDS OF NEW ZEALAND. BY N holders of the above company will be held at 10 a.m. ROBERT McNAB. Cloth boards, Vol. II only. Price, and the final meeting of creditors at 10.15 a.m. on Monday, lOs. 6d. ; postage, 6d. the 26th June, 1939, at the office of the liquidator, Grey Building, Courthouse Lane, Auckland. Business-To receive liquidator's report and accounts NEW ZEALAND WARS. By JAMES COWAN. Vols. 1 and to approve an application to the Court to strike the and II. Price, two volumes, £2; one volume, £1 Is.; company off the Register. postage, 6d. per vol. W. V. WORTH, 134 Liquidator. NEW ZEALAND'S FIRST WAR. By T. LINDSAY Bu10K. Price, 15s. ; postage, 6d.

DISSOLUTION OF PARTNERSHIP. ROYALTY IN NEW ZEALAND. DESCRIPTIVE NARRA­ OTICE is hereby given that the partnership heretofore TIVE OF THE VISIT OF THEIB ROYAL HIGHNESSES THE N subsisting between EDWARD RrnHARD DAMPNEY and DUKE AND DUCHESS OF CORNWALL AND YORK. (1902.) ARTHUR FRANCIS DAMPNEY, carrying on business at Eskdale Royal 4to. Price, 10s. ; postage, Is. and Ormondville, in the Provincial District of Hawke's Bay, as Sheepfarmers, under the style of "Dampney Bros." has been dissolved by mutual consent as from the 31st day of BUTTERFLIES AND MOTHS OF March, 1938. NE:W ZEALAND. As from the said 31st day of March, 1938, the said Edward Richard Dampney will carry on business on his own account at Eskdale, and as from the same date the said Arthur Francis By G. V. HUDSON, F.E.S., F.N.Z.INST. Dampney will carry on business on his own account at Ormondville. Dated this 1st day of June, 1939. Comprising 450 pages, including letterpress, index, and E. R. DAMPNEY. sixty-two plates. Bound in half-morocco. 135 A. F. DAMPNEY. Price, £6 8s. per volume. Postage, ls. extra. D 1740 THE NEW ZEALAND GAZETTE. [No. 42 SCIENTIFIC PUBLICATIONS.

HE tollowing Scientific Works, published under the GEOLOGICAL MEMOIR No. 3: The Geology of the T authority of tho Government, are now obtainable Mount Somers District. Price, 5s. Postage, 4d. from the GOVERNMENT PRIC'!TER, \\'ELLINGTON, to whom all orders sho11l

GEOLOGICAL BULLETIN No. 2 : The Geology of ~he ART ALBUM OF NEW ZEALAND l!'LORA: A Area covered hy the Alexandra Sheet, Central Ota.go Systematic and Popular Description of the Native Division. 2s. Gd. Postage, 6d. Flowering Plants of New ;,;eaJand and the Adjoining Islands. By Mr. and Mrs. E. H. FEATON. Vol. GEOLOGICAL BULLETIN No. 4: The Geology of £3. Postage, ls. the Coromandel Subdivision, Auckland. By C. FRASER, a,ssisted by J. H. ADAMS. Cloth, 6s. 6d. ; ½-calf, 10s. BIBLIOGRAPHY OF THE LITERATURE RE­ Postage, 51 l. · LATING TO NEW ZEALAND. By the late T. M. HooKEN, l'vI.R.C.S., &c. Cloth boards, !Os. Post­ GEOLOGICAL BULLETIN No. 16 : The Geology of age, 6d. the Aroha Subdivision, Hauraki. By J. HENDERSON, assisted by J. A. BARTRUM. 2s. Gd. Postage, 6d. BIOLOGICAL EXERCISES. (1 and 2 out of print.) 3. The Anatomy of the Common Mussels. 4. The GEOLOGICAL BULLETIN No. 26: Geology and Mines Skeleton of the New Zealand Crayfishes. ls. each. of the Waihi District, Haurnki Goldfield.· By P. G. Postage, 2d. MORGAN. ¼-cloth, !Os.; Cloth, 14s. Postage, 6d. ECONOMIC MINERALS IN NEW ZEALAND, and GEOLOGICAL BULLETIN No. 27: Geology of the other Papers. By FRANK REED, M.Inst.lvLE. 6d. Whangarei. Bay of Islands Subdivision, North Auck­ Postage, Id. land. By l-I. T. FERRAR. ¾-cloth only, 16s. Postage, 6d. ILLUSTRATIONS OF THE NEW ZEALAND LcLORA Edited by T. F. CHEESEMAN, F.L.S., F.Z.S. Full­ GEOLOGICAL BULLETIN No. 28 : Geology of Huntly­ page illustrations. Vols i and ii. Cloth boards, £2. Kavv·hia Subdivision, Pirongia Division. ¼~clot,ht price Postage, ls. 6d. 20s. Postage, Gd. INTRODUCTORY CLASS-BOOK OF BOTANY G i;,; LOGICAL BULLETIN No. 29 : Geology of the FOR USE IN NEW ZEALAND SCHOOLS. By Subdivision, Taranaki. By P. G. MORGAN G. M. THOMSON, F.R.S. Demy 8vo. Cloth, 2s. 6d. \Y. GLBSON. ¼•cloth, 15s. Postage, 6d. paper, ls. 6d. Postage, 3d.

GEOLOGICAL BULLETIN N~. 30: The Geology of MANUAL OF THE GRASSES AND FORAGE PLANTS Waiapt1 Subdivisio!l, Raukumara Division. Bv }I. USEFUL TO NEW ZEALAND. . Part I. By ONQLEY and E. O. lv1AcPIIERSON. Paper, ,13s.; ¼-cloth, THOMAS lWAOKAY. Numerous Plates. Price, 5s. Post­ 15s. 6d. Postage, fld. age, 6d.

GEOLOGICAL BULLETIN No. 31: The Geology of the MANUAL OF NEW ZEALAND FLORA. CHEESEMAN. Tongaporutu-Ohura Subdivision, Ta,ranaki. By L. I. New edition, 25s. Postage : Inland, ls. ; abroaq, GRANGE. Paper, 12s.; ¼~cloth. 14s. 6d. Po.stage, Gd. 2s. 6d.

GEOLOGICAL BULLETIN No. 32: Minerals and MANUAL OF NEW ZEALAND MOLLUSCA. By Mineral Substances of New Zealand. By the late Professor HUTTON. Royal 8vo. 3s. Postage, 6d. P. G. MORGAN. Paper, 5s. 6d. ; ¼-cloth, 7s. 6d. Post­ age, Gd. MANUAL OF NEW ZEALAND l'vIOLL1JSCA. By HENRY SUTER. Cloth boards, l0s. Postage, ls. GEOLOGICAL B1JLLETIN No. 33: The Soils of Irri­ Atlas of Plates to accompany the above volume. Price gation Areas in Otnrro Central. By H. T. FERRAR. I Os. Postage, ls. Paper covc,rs. !Os.; ¼-cloth, 12s. 6d. Postage, Gd. NEW ZEALAND DIPTERA, .H.YMENOPTERA, AND ORTHOPTERA. By Professor HUTTON. Royal 8vo. GEOLOGICAL BULLETIN No. 34 : The Geology of 2s. Postage, 6d. the Darga,ville-Rodney Subdivision, Hokianga and Kaipara Divisions. Paper covers, 17s. ; ±-cloth, 18s. Dd. Postage. (hL ROCKS OF CAPE COLVILLE PENINSULA. By Professor SoLLAS, F.R.S. Crown 4to. Vols. i and ii, 10s. 6d. ea,ch. Postage, ls. each. GEOLOGICAL mJLLETIN No. 37: The Geology of the Rotorm1 - TauT>O Subdivision, Rotorua. and Kai­ manawa Divisim,;, By L. I. Grange. Paper covers, STUDENTS' FLORA OF NEW ZEALAND AND 14s. ; cloth, !Gs. ,Postage, Gd. THE OUTLYING ISLANDS. Bv THos. Kum, F.L.S. Crown 4to. Cloth, 10s. Po;tage, Gd. GEOLOGICAL MEMOIR No. l : The Geology of tl1e Malvern Hills. 4s. 6d. Postage, 3d. SPECIAL REPORT ON EDUCATIONAL SUBJEilTS CATALOGUE OF THE PLANTS OF NEW ZEALAND ; GEOLOGICAL MEMOIR No. 2 : The Geolo"v of the Indigenous and Naturalized Species. By T. F. Lower Awatere District. Price, 2s. 6d. Po;tage, 3d. CHEESEMAN, F.L.S. F.Z.S. Price, ls. Postage, J.d. JUNE 8.] THE NEW ZEALAND GAZETTE. 1741

Dominion Museum Monographs : A New and Interesting SCIENTIFIC PUBLICATIONS. Series. By ELSDON BEST, F.N.Z.Inst., the well-known authority on Maori life, institutions, and customs. No. 1.-SOME ASPECTS OF MAORI M:YTH AND NEW ZEALAND BOARD OF SCIENCE AND ART. RELIGION. Price, ls. Postage, ld. No. 2.-SPIRITUAL AND MENTAL CONCEPTS OF THE MAORI. Price, ls. Postage, Id. HE following are obtainable from the Government T Printer, Wellington, and also from the Chief Post­ No. 3.-ASTRONOMICAL KNOWLEDGE OF THE offices at AUCKLAND, CHRISTCHURCH, and DUNEDIN. N[AORI. Price, ls. 6d. Postage, ld. All orders must be accompanied by remit.tance. To No. 4. - MAORI DIVISION OF TIME. Price, ls. country cheques add exchange (6d.). Postage, Id. Bulletin No. 1.-NEW ZEALAND BROWN COALS, No. 5.-POLYNESIAN VOYAGES. Price, ls. Post­ wibh Special Reference to their Use in Gas-producers. age, Id. By H. RAND, M.A., B.Se., and W. 0. R. GILLING, No. 6.-THE MAORI SCHOOL OF LEARNING, J\:I.A., B.Sc., National Research Scholars, Education Price, ls. Postage, ld. Department. Price, 2s. Postage, 2d. No. 7.-BIBLIOGRAPHY OF PRINTED MAORI to Bulletin No. 2.-IUSTORY OF THE PORTOBELLO 1900. By HERBERT W. WILLIAMS, M.A. Price, 6s. MARINE FISH-HATCHERY. By the Hon. GEo. JVL Postage, 4d. TumrsoN, M.L.C., F.L.S., F.N.Z.Inst. Illustrated. No. 7A.-SUPPLEJ\1ENT TO A BIBLIOGRAPHY OF Price, 7s. 6d. Pa.ppr cover. Postage, 3d. PRINTED MAORI to 1900. By HERBER'£ W. WILLIA~!S, M.A. Price, 9d. Postage, ld. PRESS OPINIONS. One of the most comprehensive efforts in local observation ZEALAND GOVERNMENT PUBLICATIONS. and original research yet published. - Otago Daily Times, NEW Dunedin. ------·------A work of exceeding interest. - Evenfrig Star, Dunedin.

Manual No.1.--NEW ZEALAND PLAii!TSANDTHEIR Name of rubHcation. 1 Price I STORY. By L. CooKAYNE, Ph.D., F.L.S., F.R.S., ! cEi;. 1;.~;: F.N.Z.lnst. Second edition, out of print ; third edition, cloth, 10s. Od.; paper. 7s. Postag2, Gd. Manual No. 2.-WILD LrFE IN NEW ZEALAND. Statistical Publications- s. d, s. d. New Zealand Official Year-book. [nformative Part I : J\la.rnmalia. By the Hon. Ono. ::VI. THOl\fSON, 7 6 0 7 M.L.C., F.L.S., F.N.Z.Inst. Illustra1.,.,d. Price: and explanatory letterpress on practically Paper, 3s. ; cloth, 5s. Postage, 2

EW ZEALAND JOURNAL OF SCIENCE CONTENT5. N AND TECHNOLOGY. PAGE ADVERTISEMENTS 1736 SUBSCRIPTION, 15s. PER ANNUM (2 VOLS.) (POST FREE), APPOINTMEN1'S, ~TC. 172-5

TURNBULL LIBRARY BULLETINS. BANKRUPTCY No-r10Es 1735

No. 1.-LIST OF BOOKS. Gratis. DEFENCE NOTIOE 1725 No. 2.-ZIMMERMAN's THIRD VOYAGE OF CAPTAIN COOK, CRowN LAND NoTIOES 1734 1776-1780. Price-Paper, 2s. 6d.; cloth, 3s. 6d. Postage, 2d. LAND- Aerodrome Purposes, Notice of Intention to take for 1728 No. 3.--JOURNAL KEPT IN NEW ZEALAND IN 1820 BY Boundaries, redefined. . 1728 ENSIGN McRAE. Drainage and Flood-protection Purposes, Taken for 1716 Cloth, 3s. 6d. ; paper, 2s. 6d. Postage, 2d. each. Foreshore, License to occupy, revoked . . 1724 Hospital Purposes, Additional Land taken for 1716 National-endowment Land, proclaimed as ceasing THE NEW ZEALAND GAZETTE. to be set apart as .. 1716 Native School Purposes, Notice of Intention to take Land for .. 1728 UBSCRIPTIONS.-The subscription is at the rate of Police-station Purposes, Taken for 1716 S £3 3s. per annum, including postage, PAYABLE IN Post and Telegraph Purposes, Additional Land ADVANCE. taken for .. 1715 Single copies of the Gazette as follows :- Reserves brought under Part II of the Public Ordinary Weekly Gazette: For the first 32 pages, 9d. Reserves, Domains, and National Parks Act . . 1720 increasing by 3d. for every subsequent 16 pages or Reserve, Cancelling the Reservation over Part of .. 1719 part thereof ; postage, ld. Road closed . . 1717 Supplementary and Extraordinary Gazettes : For the Scenic Reserve, Revoking the Reservation over . . 1 71 7 first 8 pages, 6d. ; over 8 pages and not exceeding Scenic Reserve, Revoking the Vesting of Control of 1725 32 pages, 9d. ; increasing by 3d. for every subsequent Secondary School Purposes, Additional Land 16 pages or part thereof; postage, ld. Taken for .. 1715 Advertisements are charged at the rate of 6d. per line Secondary School Purposes, Consenting to Additional for the first insertion, and 3d. per line for the second and any Land being taken for 171 7 subsequent insertions. State Forest, Set apart as 1717 All advertisements should be written on one side of the Streets, Authorizing Laying-off of subject to a paper, and signatures, &c., should be written in a legible Condition as to the Building-line 1720 hand. Streets, Portions of exempted from the Provisions The number of inseTtions required must be written across of Section 128 of the Public Works Act 1720 the face of the advertisement. Town District, Redefining Boundaries of 1728 The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by LAND TRANSFER ACT NOTICES 1736 the Government Printer before 12 o'elock of the day preceding publication. MISCELLANEOUS- Board of Trade Amendment Act: Advisory Bmml appointed under . . 1655 GOLD-MINES OF THE HA URAKI DISTRICT. Bobby Calf Pool Committees, Members appointed 1726 Bobby Calf Marketing Pool Area, Declaring Additional Area to be Part of 1727 By J, F. DOWNEY, Customs Acts, Minister's Decisions under 1731 Deputy District Pu hlic Trustee, Appointment of . . 1 7:34 Drainage District, Result of Election of Trustee . . 1 730 Price, !Os. Postage, 6d. Electric Lines, Authorizing the construction of 1724 Government Railways Appeal Board, Result of an Extraordinary Election 1730 Industrial Efficiency Act, Decisions of the Bureau REPORT OF THE l\lIONETARY COMJI.HTTEE, 1934 of Industry under .. 1733 Industrial Efficiency Act, Notice to Persons IN p A M PH L E T F O RM. affected by Applications for Licenses under 1734 Land Board, Members appointed 1725 Price, 2s. Postag~, 2d. Loans, Consenting to raising, &c. 1718 Native Land Court, Sitting of the 1733 Noxious Weeds Act, Plant declared to be Noxious NEW ZEALAND GOVERNMENT PUBLICATIONS. Weed under ' 1730 Officiating 11.finisters for 1939 . . 1 734 Penalty on Overdue Rates 1730 .ROYALTY IN NEW ZEALAND. Public Trustee : Election to administer Estates . . 1732 Rabbit Board, Member appointed 1725 SPECIAL PICTORIAL SOUVENIR, 1927. Registers of Inspectors of Electrical Wiring and Electrical Wiremen. . 1657 Regulation under the Regulations Act . . 1655 Price, 2s. 6d. Postage, 3d. Regulations under the Regulations Act . . . . 1725 Reserve Bank of New Zealand: Weekly Statement of Assets and Liabilities 1730 TONGARIRO NATIONAL PARK. Result of Polls for Proposed Loans 1727 Rongotai Aerodrome . . 1728 BY JAMES COWAN, F.R.G.S. School Colours 1730 Shops and Offices Act: Fixing Closing-hours under 1729 HIS publication contains 156 pages of letterpress, T Shops and Offices Act, Prohibiting the Sale of together with 39 full-page illustrati?ns, and gives a_n certain Goods under 1729 account of its Topography, Geology, Alpme, and Volcamc Features, History and Maori ]folk-lore. SHIPPING- Price.: 3s. 6d., plus 4d. postage. Notice to Mariners .. ]730

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