.numb. 50 941

THE NEW ZEALAND GAZETTE

WELLINGTON, THURSDAY, JULY 26, 1945

Additional Land taken for Road-diversion in connection with the SCHEDULE Wellington -New Plymouth Railway (Turakina - Okoia Devia­ APPROXIMATE area of the piece of land taken : 1 rood 12·5 perches. Mon) Being Lot 2, D.P. 4900, and being part Section 4. Situated in Block XXXV, Clutha Survey District (Borough of [L.S.] C. L. N. NEWALL, Governor-General Balclutha) ( R.D.). (S.O. 9448.) A PROCLAMATION In the Otago Land District ; as the same is more particularly delineated on the plan marked P.W.D. 121785, deposited in the N pursuance and exercise of the powers and authorities vested office of the Minister of Works at Wellington, and thereon coloured I in me by the Public Works Act, 1928, and of every other power orange. and authority in anywise enabling me in this behalf, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of New Given under the hand of His Excellency the Governor-General Zealand, do hereby proclaim and declare that the land described in of the Dominion of New Zealand, and issued under the the Schedule hereto is hereby taken for road-diversion in connection Seal of that Dominion, this 19th day of July, 1945. with the Wellington -New Plymouth Railway (Turakina-Okoia B. ROBERTS, Deviation). For the Minister ,of Works. Gon SAVE THE KING ! SCHEDULE (P.W. 20/14/1.) APPROXIMATE area of the piece of land taken for road-diversion : 2 roods 15·5 perches. Being part Ruatangata lB 4c 2 Block. Situated in Block XII, Ikitara Survey District. (S.O. 20467.) Land taken for Housing Purposes in the City of Christchurch In the Wellington Land District; as the same is more particu­ larly delineated on the plan marked P.W.D. 109397, deposited in [L.S.] C. L. N. NEWALL, Governor-General the office of the Minister of Works at Wellington, and thereon A PROCLAMATION coloured red. N pursuance and exercise of the powers and authorities vested I in me by the Public Works Act, 1928, and of every other Given under the hand of His Excellency the Governor-General power and authority in anywise enabling me in this behalf, I, Cyril of the Dominion of New Zealand, and issued under the Louis Norton Newall, the Governor-General of the Dominion of Seal of that Dominion, this 19th day of July, 1945. New Zealand, do hereby proclaim and declare that the land described B. ROBERTS, in the Schedule hereto is hereby taken for housing purposes; and F.or the Minister of Works. I do also declare that this Proclamation shall take effect on and after the thirtieth day of July, one thousand nine hundred and forty-five.

Gon SAVE THE KING! SCHEDULE (P.W. 19/579/4.) APPROXIMATE areas of the pieces of land taken :­ A. R. P. O O 36 . l LB · R 1 S · 2 2 3 20 . 8 J emg parts ura ect10n 8. Land taken for Post and Telegraph Purpose8 in the Borough of Situated in the City of Christchurch (Canterbury R.D.). (S.O. Balclutha 7587.) In the Canterbury Land District; as the same are more parti­ [L,S,] C. L. N. NEWALL, Governor-General cularly delineated on the plan marked P.W.D. 121246, deposited A PROCLAMATION in the office of the Minister of Works at Wellington, and thereon edged red. N pursuance and exercise of the powers and authorities vested I in me by the Public Works Act, 1928, and of every other power Given under the hand of His Excellency the Governor-General and authority in anywise enabling me in this behalf, I, Cyril Louis of the Dominion of New Zealand, and issued under the Norton Newall, the Governor-General of the Dominion of New Seal of that Dominion, this 20th day of July, 1945. Zealand, do hereby proclaim and declare that the land described in W. E. PARRY, the Schedule hereto is hereby taken for Post and Telegraph purposes; For the Minister of Works. and I do also declare that this Proclamation shall take effect on and after the thirtieth day of July, one thousand nine hundred and Gon SAVE THE KING ! forty-five. (P.W. 80/6.) A 942 THE NEW ZEALAND GAZETTE [No. 50

Declaring Land acquired fo1· a Government Work, and not required Road closed in Block VIII, Otamatea Survey District, Rodney County for that Purpose, to be Grown Land [L.S,] 0. L. N. NEWALL, Governor-General [L.S.] C. L. N. NEWALL, Governor-General A PROCLAMATION A PROCLAMATION N. pursuance and exercise of the powers conferred by section N pursuance and exercise of the powers and authorities vested in I twelve of the Land Act, 1924, I Cyril Louis Norton Newall, I me by the Public Works Act, 1928, and of every other power the Governor-General of the Dominion of New Zealand, do hereby and authority in anywise enabling me in this behalf, I, Cyril Louis proclaim as closed the portion of road described in the Schedule Norton Newall, the Governor-General of the Dominion of New hereto. Zealand, do hereby declare the land described in the Schedule hereto to be Crown land subject to the Land Act, 1924. SCHEDULE APPROXIMATE area of the piece of road closed : 3 roods 5·8 perches. SCHEDULE Adjoining Allotments 96, S. 97, and S.W. 98, Parish of Oruawharo. APPROXIMATE area of the piece of land declared to be Crown land : Situated in Block VIII, Otamatea Survey District (Auckland 1 rood. R.D.). (S.O. 32687.) Being Section 39. Situated in Block VI, Kawatiri Survey District (Nelson R.D.). In the Auckland Land District ; as the same is more parti­ (S.O. 190/58.) cularly delineated on the plan marked P.W.D. 121751, deposited in the office of the Minister of Works at Wellington, and thereon In the Nelson Land District ; as the same is more particularly coloured green. · delineated on the plan marked P.W.D. 67811, deposited in the .office of the Minister of Works at Wellington, and thereon coloured red. Given under the hand of His Excellency the Governor-General Given u~der the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the of the Dominion of New Zealand, and issued under the Seal Seal of that Dominion, this 20th day of July, 1945. of that Dominion, this 20th day of July, 1945. W. E. PARRY, W. E. PARRY, For the Minister of Works. For the Minister of Works. GoD SAVE THE KING ! GoD SA VE THE KING ! (P.W. 20/1024.) (P.W. 34/3991.)

Portions of a Public Reserve set apart for Road in Blocks VII, X, XI, XIV, and XV, Egmont Survey District, and Blocks II and III, Kaupokonui Survey District [L.S.] C. L. N. NEWALL, Governor-General A PROCLAMATION N pursuance and exercise of the powers and authorities vested in me by the Public Works Act, 1928, and of every other power and I authority in anywise enabling me in this behalf, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby proclaim and declare that the portions of public reserve described in the Schedule hereto are hereby set apart for road; i:tnd I do also hereby declare that this Proclamation shall take effect on and after the thirtieth day of July, one thousand nine hundred and forty-five. SCHEDULE

Approximate Areas of the Situated r Situated in Pieces of Public Being in Survey Coloured on Plan Reserve Block District of set apart. I

A, R. P. VII 34 0 0 J Section 35 and L Part Egm.ont National Park VII, X, XI, rEgmont Red. and XIV 'J . JXIYandXV 42 0 0 Part Egmont National Park .. "'\_III Kaupokonui" } Blue. 29 0 0 Part Egmont National Park II and III (Taranaki R.D.)

In the Taranaki Land District; as the same are more particularly delineated on the plan marked P.W.D. 94173, deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 19th day of July, 1945. B. ROBERTS, For the Minister of Works. GOD SAVE THE KING ! (P.W. 38/356.)

Land set apart as an Addition to a Borough Endowment Consenting to the Raising of a Loan of £3,000 by the Westland Catchment Board and prescribing the Conditions thereof [L.S.] C. L. N. NEWALL, Governor-General A PROCLAMATION 0. L. N. NEWALL, Governor-General N pursuance and exercise of the powers conferred by subsection ORDER IN COUNCIL I nine of section twelve of the Land Act, 1924, I, Cyril Louis At the Government House at Wellington, this 18th day of Norton Newall, the Governor-General of the Dominion of New July, 1945 Zealand, do hereby proclaim and declare that from and after the Present: date hereof the land comprised in the piece of closed road described His ExcELLENCY THE GovERNOR-GENERAL IN OouNcIL in the First Schedule hereto, being land intersecting the endowment HEREAS the Westland Catchment Board (hereinafter called for the Corporation of the Borough of Greymouth described in the W "the said local authority") proposes, pursuant to the Second Schedule hereto, shall be deemed to be added to the said provisions of section thirty of the Soil Conservation and Rivers endowment. Control Act, 1941, to raise a loan of three thousand pounds (£3,000), to be known as "Administration Loan, 1945" (hereinafter called FIRST SCHEDULE " the said loan "), for the purpose of paying administration expenses : Now, therefore, His Excellency the Governor-General of the WESTLAND LAND 'DISTRICT Dominion of New Zealand, acting by and with the advice and RESERVE 1859 (formerly closed road), Block IV, Hohonu Survey consent of the Executive Council of the said Dominion, and in District : Area, 3 acres and 5 perches, more or less. pursuance and exercise of the powers and authorities conferred on him by section eleven of the Local Government Loans Board Act, 1926, as set out in section twenty-nine of the Finance Act, SECOND SCHEDULE 1932 (No. 2), and of all other powers and authorities enabling him WESTLAND LAND DISTRICT in this behalf, doth hereby consent to the raising by the said local ALL those parcels of land containing together 527 acres and authority of the said loan for the said purpose up to the amount 36 perches, more or less, being parts of Reserve. 193, Block IV, of three thousand pounds (£3,000), and in giving such consent Hohonu Survey District, parts of said land being Lot 1 and part doth hereby determine as follows:- Lot 2 on D.P. 426. (1) The rate of interest that may be paid in respect of the Given under the hand of His Excellency the Governor-General said loan or any part thereof shall be such as shall not produce of the Dominion of New Zealand, and issued under the Seal to the lender a rate exceeding £3 15s. per centum per annum. of that Dominion, this 20th day of July, 1945. (2) The said loan or any part thereof shall be repaid on or prior to the thirty-first day of March, one thousand nine hundred C. F. SKINNER, Minister of Lands. and forty-seven. GOD SAVE THE KING ! C. A. JEFFERY, Clerk of the Executive Council. (L. and S. 6/1/189.) (T. 49/721.) JULY 26] THE NEW ZEALAND GAZETTE 943

Consenting to the Raising of a Loan of £54,740 by the Feilding (2) The rate of interest that may be paid in respect of the said Borough Coitncil and prescribing the Conditions thereof loan or any part thereof shall be such as shall not produce to the lender or lenders a rate exceeding (£3 7s. 6d.) per centum per annum. C. L. N. NEWALL, Governor-General (3) The said loan shall be repaid by annual instalments of ORDER IN COUNCIL principal on each date set out in the first column of the Schedule At the Government House at Wellington, this 18th day of hereto of the amount stated opposite such date in the second column July, 1945 of the said Schedule. - Present: SCHEDULE His ExcELLENCY THE GOVERNOR-GENERAL IN CouNcIL First Column. Second Second HEREAS under the authority of clause sixteen of the Feilding Column. II First Column. Column. W Borough Loans Conversion Order, 1934 (No. 1), the Feilding Borough Council (hereinafter called " the said local a.uthority ") stipulated in certain of the securities issued pursuant to such Order £ £ for the redemption thereof at the option of the said local authority 1st October, 1946 5,500 1st October, 1951 5,500 on such date prior to that specified in the securities as the said local 1st October, 1947 5,500 1st October, 1952 5,500 authority might fix in that behalf by notice to be published in the 1st October, 1948 5,500 1st October, 1953 5,500 Gazette at least six (6) months before such prior date: 1st October, 1949 5,500 1st October, 1954 5,500 And whereas the said local authority proposes, in exercise of 1st October, 1950 5,500 1st October, 1955 5,240 such option, to redeem on the first day of April, one thousand nine hundred and forty-six, certain of such securities amounting in the aggregate to the sum of fifty-four thousand seven hundred and forty (4) It shall not be necessary to establish a separate sinking pounds (£54,740), the dates specified in such securities for the redemp­ fund for the said loan of fifty-four thousand seven hundred and forty tion thereof being the first day of October in each year from the year pounds (£54,740), and the proviso to subsection three of section one thousand nine hundred and forty-six to the year one thousand thirty-two of the Finance Act, 1938 (as set out in subsection two of nine hundred and fifty-five (both years inclusive) : section twenty-nine of the Finance Act, 1941), shall apply, and And whereas the said local authority, being desirous, for the accordingly the provisions of subclause two of clause twenty of the purpose of giving effect to such proposal, of raising a ioan of fifty-four Feilding Borough Loans Conversion Order, 1934, No. 1, shall be thousand seven hundred and forty pounds (£54,740), to be known as construed as if the debentures amounting to fifty-four thousand "Conversion Loan No. 1 Redemption Loan, 1!)46" (hereinafter seven hundred and forty pounds (£54,740) redeemed on the first called "the said loan"), has complied with the provisions of the day of April, one thousand nine hundred and forty-six, had not been Local Government Loans Board Act, 1926, and it is expedient that redeemed as at that elate, but had been redeemed on the several the precedent consent of the Governor-General in Council, as required dates specified in clause three hereof. by such Act, should be given to the raising of the said loan: (5) The payment of interest and instalments of principal in Now, therefore, His Excellency the Governor-General of the respect of the said loan shall be made in New Zealand, and no amount Dominion of New Zealand, acting by and with the advice and consent payable as interest or principal shall be paid out of loan-moneys. of the Executive Council of the said Dominion, and in pursuance and exercise of the powers and authorities conferred on him by (6) The amount payable for brokerage, underwriting, and section eleven of the Local Government Loans Board Act, 1926, as procuration fees in respect of the raising of the said loan or any part set out in section twenty-nine of the Finance Act, 1932 (No. 2), and thereof shall not in the aggregate exceed one-quarter per centum of all other powers and authorities enabling him in this behalf, doth of any amount raised. hereby consent to the raising in New Zealand by the said local (7) No moneys shall be borrowed under this consent after the authority of the said loan for the said purpose up to the amount of expiration of two years from the date hereof. fifty-four thousand seven hundred and forty pounds (£54,740), and in giving such consent doth hereby determine as follows:- C. A. JEFFERY, Clerk ,of the Executive Council. (1) The term for which the said loan or any part thereof may be raised shall not exceed nine and one-half (9½) years. (T. 49/415/4.)

Consenting to the Raising of Loans by certain Local Authorities and p1'escribing the Conditions thereof C. L. N. NEWALL, Governor-General ORDER IN COUNCIL At the Government House at Wellington, this 11th day of July, 1945 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL HEREAS the several local authorities enumerated in the Schedule hereto, being desirous of raising the respective loans stated opposite W their names therein, have respectively complied with the provisions 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 a:µd 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 authorities 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 determine as follows :- ( l) 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 column of the said Schedule. (3) The said local authorities shall, before raising the said respective loans or any parts thereof, make provision for the repayment thereof by establishing sinking funds under the Local Bodies' Loans Act, 1926, or under such other statutory enactment as may be applicable in any respective case, and shall thereafter make payments to such sinking funds at intervals of not more than one year, at a rate or rates per centum which shall be not less than the respective rates stated in the sixth column of the said Schedule, such payments to be made in respect of every part of the said respective loans for the time being so borrowed and not repaid, the first such payment in each respective case to be made not later than one year after the first day from which interest to the lender or lenders is computed on any loan or part thereof so raised. (4) No amount payable as either interest or sinking fund in respect of the said loans shall be paid out of loan-moneys. (5) The rate payable for brokerage, underwriting, and procuration fees in respect of the raising of the said respective loans or any parts thereof shall not in the aggregate exceed one-half per centum of any amount raised. (6) The payment of interest and repayment of principal in respect of the said loans shall be made in New Zealand. (7) No moneys shall be borrowed under this consent after the expiration of two years from the date hereof.

SCHEDULE

i Fourth Column. Fifth Column. Fir11t Column. Second Column. Third Column. -- -- Sizth Column. ------Term of Loan Rate of Rate-- of Name of Local Authority. Na.me of Loan. Amount of Loan. (Years). Interest. Sinking Fund.

£ £ s. d. £ s. d. Nelson City Council .. Abattoir Loan, 1945 ...... 1,000 10 3 10 0 8 12 6 Otago Harbour Board .. Harbour Works Loan, 1939, £400,000 (third 50,000 35 3 10 0 1 11 6 issue, £50,000, 1945)

C. A. JEFFERY, Clerk of the Executive Council. (T. 40/416/6.) 944 THE-NEW ZEALAND GAZETTE [No .. 50

Varying the Determinations in respect of Portion (£20,000) of the him by section eleven of the Local Government Loans Board Act, Wellington Ci,_ty Council's Loan of £88,000 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 C. L. N. NEWALL, Governor-General tliis behalf, doth hereby vary certain of the determinations aforesaid ORDER IN COUNCIL in respect of the said sum by prescribing as follows :- At the Government House at Wellington, this 18th day of (I) In lieu of a rate of interest not exceeding three pounds . July, 1945 fifteen shillings (£3 15s.) per centum per annum, as specified in clause two of the said Order in Council, the rate of interest that Present: may be paid in respect of the said sum or any part thereof shall His EXCELLENCY THE GovERNOR-GENERAL IN COUNCIL be such as shall not produce to the lender or lenders a rate exceeding HEREAS by Order in Council made on the twenty-first day three pounds ten shillings (£3 10s.) per centum per annum. W of June, one thousand nine hundred and forty-four (herein­ (2) In lieu of provision being made for the repayment of the after called "the said Order in Council"), and subject to the deter­ s_aid sum by the establishment of a sinking fund in respect thereof, minations as to borrowing and repayment therein set out, consent as specified in clause three of the said Order in Council, the said was given to the raising in New Zealand by the Wellington City sum or any portion thereof, together with interest thereon, shall Council (hereinafter called " the said local authority ") of a loan be repaid by equal aggregate or half-yearly instalments extending of eighty-eight thousand pounds (£88,000), to be known as" Works over the term of twenty (20) years, as specified in clause one of Loan, 1944 " (hereinafter called " the said loan ") : the said Order in Council. And whereas the sum of sixty-eight thousand pounds (£68,000) has not yet been raised, and it is expedient to vary the determinations C. A. JEFFERY, Clerk of the Executive Council. in respect of portion thereof amounting to twenty thousand pounds (T. 49/299.) (£20,000) (hereinafter called "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 Vesting the Control of a Reserve in the Tikokino War Memorial him by section eleven of the Local Government Loans Board Act, Public Library Board 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 this behalf~ doth hereby vary the determinations aforesaid in respect C. L. N. NEWALL, Governor-General of the said sum by prescribing as follows :- ORDER IN COUNCIL (I) In lieu of a rate of interest not exceeding three poui;tds ten At the Government House at Wellington, this 18th day of shillings (£3 10s.) per centum per annum, as specified in clause two July, 1945 of the said Order in Council, the rate of interest that may be paid in respect of the said sum shall be such as shall not produce to the Present: lender a rate exceeding three pourids five shillings (£3 5s.) per centum His ExcELLENCY THE GOVERNOR-GENERAL IN CouNCIL per annum. HEREAS the land described in the Schedule hereto has (2) In lieu of repayment by the establishment of a sinking W been permanently reserved for a site for a public library: fund in respect of the said sum, as specified in clause three of the And whereas it is expedient that the control of the said reserve said Order in Council, the said sum shall be repaid by. the annual should be vested in a special Board as hereinafter provided : redemption of debentures in the years set out in the first column Now, therefore, His Excellency the Governor-General of the of the Schedule hereto of the amounts set opposite such years Dominion of New Zealand, acting· by and with the advice and in the second column of the said Schedule, the first such redemption consent of the Executive Council of the said Dominion, and in to be made not later than one (1) year after the raising of the said exercise of the powers and authorities conferred upon him by sum or any portion thereof. section seventeen of the Public Reserves, Domains, and National Parks Act, 1928, doth hereby vest the control of the reserve SCHEDULE described in the Schedule hereto, for the period of five years from the date hereof (unless previously amended or revoked under the First Column. IS=nd Column. First Column. ISuond Col•mn. said Act), in the undermentioned persons, namely,- Year. Redemption. Year. Redemption. Olga Alice Ada Hudson, Sarah Gertrude Ann Buchanan, Margaret Helen Ann Buchanan, £ £ Edward Kirby Richardson (jun.), First .. 400 Sixteenth 700 Albert Leach Rumba!, and Second 400 Seventeenth 600 Herbert Hudson, Third .. 400 Eighteenth 700 who are hereby constituted for that purpose a special Board by Fourth 400 Nineteenth 700 the name of the Tikokino War Memorial Public Library Board Fifth .. 500 Twentieth 800 (hereinafter referred to as " the Board "), with · the powers and Sixth .. 500 Twenty-first 700 subject to the conditions hereinafter contained, that is to say :- Seventh 500 Twenty-second 800 Eighth . 500 Twenty-third 800 . 1. The Board shall meet for the transaction of business at the Ninth 500 Twenty-fourth 900 Tikokino War Memorial Public Library, or at such other place Tenth 500 Twenty-fifth .. 900 and at such time as may be from time to time fixed by the Board. EleV'inth 600 Twenty-sixth 900 The first, meeting shall be held• on Wednesday, the· twenty-second Twelfth 600 Twenty-seventh 900 day of August, one thousand nine hundred and forty-five. Thirt~enth 600 Twenty-eighth 900 2. The members of the Board shall at their first meeting, Fourteenth 600 ·Twenty-ninth .. 1,000 and thereafter at the annual meeting hereinafter mentioned, elect Fifteenth · 600 Thirtieth 1,100 one of themselves to be Chairman, who may join in the discussion, and shall have an original as well as a casting vote. The Chairman shall hold office until the election of his successor . . C. A. JEFFERY, Clerk of the Executive Council. 3. Special meetings may be convened by the Chairman, (T. 49/168/94.) provided that two days' notice of such meeting be given to. each member, specifying the business to be transacted at such special meeting ; and no other business than that so specified shall be transacted at such meeting. . Varying the Determinations in respect of the Stratford Borough 4. Any four members of the _Board shall form a quorum. Any Coimcil's Loan of £16,500 meeting may be adjourned. from time to time. 5. If at ~ny meeting the Chairman is not present at the time. appointed for holding the same, the members present shall choo.se C. L. N. NEWALL, Governor-General one of their m1mber to be Chairman of such meeting. 01~,DEJt IN COUNCIL 6. If by. resigna~ion, death, incapacity, 01; otherwise, the. seat. At the GovernmentlI011se at Wellington, this 18th day of of any mernbe:i; shall be or bec9me vacant, or if any member absents July, 1945 . himself, with.out reasonable cause, from three consecutiv@ meetings . of th(;) Board, the Governor-General shaU. have power to appoint Present: any other per~Qil t,o be~ memqer, of the Board in his (or µer) stead. H1s EXCELLENCY .THE ,GQVERN'<)R~GEJ'sERAL IN ·(JoUNCJ~L 7. All questions shall be determined by the .majority of votes HEREAS by Order in Council made on the twenty-third of the members of the Board present at a meeting. W day of May, one thousand nine hundred and forty-five 8. The Board shall have prepared and submitted at an annual (herefoafter called '' the said Order in Council"), and subject to meeting held in the month of April in each year a report of the thi:i"cfet~mfna£foiis-· a's)o borrmving and repayment therein set out, proceedings of the Board for the previous year ending on the thirty­ consenJ was given to the raising in New Zealand by the Stratford first,day of March, together with a statement of the receipts and Borough Council (hereinafter called " the said local authority ") expenditure of the Board for such year. A copy of every such of· the sum of sixteen thousand. five hundred pounds (£16,500) report and statement, certified by the Chairman to be correct, (hereinafter called " the said sum "), being portion of a loan of shall be sent to the Minister of Lands as soon as possible after each one hundred and twenty-nine thousand five hundred pounds annual meeting. (£129,500) : 9. The Board shall control the said reserve and the building And whereas the said sum has not yet been raised and it is erected thereon for the purposes of a war memorial public library, expedient to vary the determinations in respect thereof : and may afford settlers and residents of Tikokino and the surrounding Now, therefore, His Excellency the Governor-General of the district such facilities for meeting within the said building as may Dominion of New_ Zealand, acting by and with the advice and from time to time be determined by the Board: Provided that the consent of the Executive Council of the said Dominion, and in Board shall have power to fix reasonable charges for the use of the pursuance and exercise of the powers and authorities conferred on said building. JULY 26] THE NEvV ZEALAND GAZETTE 945

SCHEDULE SECOND SCHEDULE ALL that area in the Hawke's Bay Land District, containing by OTAGO ACCLIMATIZATION DISTRICT admeasurement 19·4 perches, more or less, being part Section 175, ALL that area in the Otago and Southland Land Districts, bounded Township of Hampden (Tikokino). Bounded towards the north by a line commencing on the summit-of Old Man Peak in the Dunstan by Owen Street, 60·6 links ; towards the east by part Section 175, Range and proceeding north-easterly generally along the summit 200 links ; towards the south by Section 7, 60·6 links ; and towards of that range to the summit of the ·wether Range; thence southerly the west by Section 86, 200 links : be all the aforesaid linkages generally along the summit of that range and the St. Bathans more or less. As the same is clelinell:ted on the plan marked Range to Mount St. Bathans ; thence due east along a right line L. and S. 22/2793, deposited in the Head Office, Department of to the summit of the Hawkdun Range; thence south-easterly and Lands and Survey, at Wellington, and thereon coloured red. easterly generally along the summit of that range, passing through C. A. JEFFERY, Clerk of the Executive· Council. 1Iount Ida to Mount Domet ; thence southerly along the summit (L. and S. 22/2793.) of the Range to the source of the south branch .of the W aianakarua River ; thence down that river to a point in line with the south-eastern boundary of Section 27, Block III, Waihemo Survey District; thence south-westerly across a. public road to and The Animals P1'0tection Warrant, 194J along that boundary to another public road;, thence south-easterly generally along the last-mentioned road to the eastern boundary of Section 4, Block XIV, Moeraki Survey District; thence southerly C. L. N. NEWALL, Governor-General along that boundary to the northern boundary of Block XII, URSUANT to section twenty-one of the Animals Protection Moeraki Survey District ; thence easterly and southerly along the P and Game Act, 1921-22, I, Cyril Louis Norton Newall, the northern and eastern boundaries of the said Block XII to the north­ Governor-General of the Dominion of New Zealand, do hereby declare western corner of Section 31, Block XI, Moeraki Survey District; as follows :- thence easterly along the northern boundary of that section to a 1. This Warrant may be cited as the Animals Protection \Varrant, public road; thence southerly generally along that road to a closed 1945. road; thence south-easterly generally along the said closed road to 2. This Warrant shall take effect on and after the 1st day of the southern boundary of Section 43, Block IX, Moeraki Survey September, 19,15. District ; thence easterly along the southern boundaries of Sections 3. The Lakes District Acclimatization District (as described in 43, 44, and 45, Block IX aforesaid, to the western boundary of New Zealand Gazette No. 62 of 9th August, 1934, at page .2451) is Section 1 of 20, Block III, Moeraki Survey District ; thence northerly abolished. by that boundary and its production to the sea; thence south­ 4. The area described in the .First Schedule hereto shall be a easterly generally by the sea to the mouth of the Mataura River ; district under and for the purposes of the said Act and shall be thence northerly generally up the Mataura River to a point due known as .the Southern Lakes Acclimatization District. west of Ea.st Dome in the Garvie Mountains ; thence due east by a 5. The boundaries of the Otago Acclimatization District (as right line to the summit of East Dome; thence north-easterly and described in New Zealand Gazette No. 17 of 12th March, 1925, at northerly generally along the summit of the Garvie Mountains, page 751) shall be as set forth in the Second Schedule hereto. passing through Trig. Station N, Steeple, and Trig. Station O to 6. The boundaries of the Southland Acclimatization District Mount Tennyson ; thence easterly by a right line to Trig. Station K ; (as described in New Zealand Gazette No. 62 of 9th August, 1934, at thence north-easterly generally along the summit of the Garvie page 2451) shall be as set forth in the Third Schedule hereto. Mountains and the range between the Bannockburn and the Hawks­ 7. The boundaries of the Westland Acclimatization District burn, passing through Trig. Stations H, D, A, I, and AA to Cairnmuir (as described in New Zealand Gazette No. 17 of 12th March, 1925, Hill, and by a right line to Leaning Rock; thence continuing north­ at page 754) shall be as set forth in the Fourth Schedule hereto. easterly along the summit of the Dunstan Mountains, passing through Mount Makariri, Mount Kamaka, Cloudy Peak, Dunstan Pass, and Motirit Misery to Old Man Peak, the point of commencement. FIRST SCHEDULE SOUTHERN LAKES AccLI.i\iATIZATION DISTRIC'l' THIRD SCHEDULE ALL that area in the Otago, Southland, and Westland Land Districts, SOUTHLAND AcCLil\IATIZATION DISTRICT bounded by a line commencing at a point on the sea-coast in Block ALL that area in the Southland Land District, bounded by a line VII, Bruce Bay Survey District, Westland Land District, in line commencing at a point on the sea-coast in Te Waewae Bay due with ~he south-western boundary of Reserve No. 780, being a Native south of Goldie's Hill Trig. Station, and proceeding due north B,eser·ve; and proceeding due south to the summit of the range between through the said station to the south-eastern shore of Lake Monowai ; Big Rock Creek and lVIakawhio River; thence south-easterly thence north-easterly generally by that shore to the point where generally along the summit of the range between the Makawhio the Monowai River leaves Lake Monowai; thence north-easterly River and the Tllana-kia-aua River to Mount McDonald, and along by a right line in the direction of the Waiau River where it leaves the summit of the range bet,veen the Makawhio River. and the Lake Manapouri to a point due west of Paddock Hill ; thence Karangarua River, passing through Mount McGloin to Fettes Peak ; easterly by a right line to Paddock Hill; thence north-easterly by thence easterly generally along the summit of the range, passing a right line to Trig. Station U in Block VII, Takitimo Survey District ; through \Vhitcombe Peak and Mount Townsend to 1\Iaunga JVIa; thence northerly by a right line to Trig. Station A in Block II, thence south-westerly along the summit of the Southern Alps, l\Ianapouri Survey District ; thence northerly along the summit of passing through Mount Burns, Mount Hopkins, Mount Williams, The Ramparts to Trig. Station C; thence north-easterly generally and Mount Jackson to Brodrick Pass ; thence southerly generally along the summit of the range, passing through Trig. Stations GS along the summit of the range, passing through Mount Huxley and and A in Block II, Te Anau Survey District ; thence north-easterly Lindis Pa8s to Old Man Peak; thence southerly and south-westerly generally along the summit of the range between the Fredburn and generally along the summit of the Dunstan Mountains, passing the Upukerora River to Snowdon; thence northerly generally along through Mount Misery, Dunstan Pass, Cloudy Peak, Mount Kamaka, the summit of the Livingstone Mountains, passing through Mount .i\Iount ~Iakariri, and Leaning Rock; thence again south-westerly Richmond, \Vinton Peak, Countess Peak, and Moffat Peak to David

Commission of Inquiry under the Rotorua Borough Act, 1922 And it is hereby declared that the powers hereby conferred shall be exercisable notwithstanding the absence at any time of any one or more of the members of the Commission hereby appointed so long as the Chairman and at least three other members be present [L.s.] C. L. N. NEWALL, Governor-General and concur in the exercise of such powers. To all to whom these presents shall come, and to Stanley Logan Given under the hand of His Excellency Marshal of the Royal Paterson, of Hamilton, Stipendiary Magistrate ; and to Robert Air Force Cyril Louis Norton Newall, Knight Grand Cross Henry Price Ronayne, of Tauranga, District Engineer, Public of the Most Honourable Order of the Bath, Member of Works Department ; and to John Houston, of Wellington, the Order of Merit, Knight Grand Cross of the Most Assistant General Manager of the Department of Tourist and Distinguished Order of Saint Michael and Saint George, Publicity; and to Prentice Arthur Kusabs, of Rotorua, Commander of the Most Excellent Order of the British Company-manager, Mayor of Rotorua; and to Ernest Thomas Empire, on whom has been conferred the Albert Medal Johnson, of Rotorua, Land-agent, Councillor; the two latter of the First Class, Governor-General and Commander-in­ being elected members of the Rotorua Borough Council Chief in and over His Majesty's Dominion of New Zealand nominated by the Council: GREETING. and its dependencies, and issued under the Seal of the said Dominion, this 18th day of July, 1945. HEREAS it is provided by section ten of the Rotorua Borough , W. E. PARRY, W Act, 1922 (hereinafter referred to as "the said Act"), Minister in Charge of Tourist and Health Resorts. that with respect to the vesting in the Corporation of the Borough of Rotorua, pursuant to section nine of the said Act, of any of the works that were vested in the Crown when the said Act came into Appointments and Promotions of Officers on Active Serv-ice with the force, and whether before or after the vesting of the same in the said 2nd New Zealand Expeditionary Force (Middle East) Corporation by Order in Council the Governor-General in Council shall appoint a Commission to inquire into and report upon certain Army Department, matters set out in section ten (a) and (b) of the said Act: Wellington, 19th July, i945. And whereas it is proposed to vest in the said Corporation IS Excellency the Governor-General has been pleased to all the drainage works and all the waterworks for the supply of H confirm the following appointments and promotions of water for domestic or other purposes both within and outside the officers on active service with the 2nd New Zealand Expeditionary boundaries of the said Borough of Rotorua heretofore provided or Force (l\Iiddle East), vide List No. 196, dated 1st June, 1945 :- constructed by the Crown for the Borough of Rotorua and the lands adjacent thereto (hereinafter referred to as "the said drainage PROMOTIONS and waterworks ") : N.Z. Divisional Cavalry And whereas by section thirty-three of the Local Legislation The undermentioned to be Captains:­ Act, 1936, it is provided that in the event of an agreement to the satisfaction of the Minister of Finance being arrived at between Lieutenant (temp. Captain) B. W. J. Brown. the Department of Tourist and Health Resorts and . the Rotorua Lieutenants- Borough Council concerning the said matters it shall not be necessary J. C. Studholme. A. Siddall. to appoint a Commission in terms of the said section ten : Dated 14th May, 1945. And whereas no such agreement has been reached : N.Z. Armoured Gorps Now, therefore, I, Cyril Louis Norton Newall, the Governor­ General of the Dominion of New Zealand, in exercise of the powers Lieutenant G. C. Ferguson to be Captain. Dated 10th May, conferred upon me by section ten of the said Act and all other 1945. powers enabling me in this behalf, and acting by and with the advice N.Z. Artillery and consent of the Executive Council, do here by nominate, constitute, and appoint you, the said Captain (temp. Major) E. Butcher to be Major. Dated 6th May, 1945. Stanley Logan Paterson, Robert Henry Price Ronayne, N.Z. Engineers John Houston, Captain A. A. Treloar to be Major. Dated 25th May, 1945. Prentice Arthur Kusabs, and Captain (Acting Lieutenant-Colonel) C. E. Barnes, D.S.O., M.C., Ernest Thomas Johnson to be Major·(Acting Lieutenant-Colonel). Dated 25th May, 1945. to be a Commission to inquire into and report upon the following Captain (temp. Major) P. H. G. Hamilton to be Major. Dated matters:- 25th May, 1945. Captain (temp. Lieutenant-Colonel) A. ~dmonds, M.C., to be (a) As to the amount to be paid to the Crown by the Rotorua Major (temp. Lieutenant-Colonel). Dated 25th May, 1945. Borough Council in respect of the vesting in the said . Corporation of the said drainage and waterworks and N.Z. Infantry as to the mode and terms of such payment ; and Major (temp. Lieutenant-Colonel) C. C. Marsack to be Lieutenant­ (b) As to the charges to be made by the said Council in respect Colonel. Dated 25th May, 1945. of supplies of water supplied to the Crown for the purposes of the Government Sanatorium and Bathhouses The undermentioned Captains to be Majors:­ and the grounds appurtenant thereto, and of any Govern­ J. L. Johnston. Dated 26th April, 1945. ment offices or buildings in or in the vicinity of the H. W. Northcraft. Dated 28th April, 1945. Borough of Rotorua : W. C. Wylie. Dated 9th May, 1945. And generally such other matters arising out of the premises Lieutenant W. H. Esson, ex prisoner of war, to be Captain. as may come to your notice in the course of your inquiries and which Dated 28th April, 1945. you consider should be investigated in connection therewith and be 2nd Lieutenant A. Te A. Bennett, ex prisoner of war, to be brought to the attention of the Government : Lieutenant. Dated 21st July, 1944. And in exercise of such powers and authorities as aforesaid, N.Z. Medical Corps and with the like advice and consent I do hereby appoint you, the said Colonel G. W. Gower, C.B.E., E.D., to be Brigadier. Dated Stanley Logan Paterson, 1st June, 1945. Captain J. D. Lough to be Major. Dated 15th May, 1945. to be the Chairman of the said Commission : The undermentioned Lieutenants to be Captains :- And you are hereby authorized to conduct any inquiry under these presents at such times and places as you deem expedient, F. 0. Davis. Dated 31st March, 1945. with power to adjourn from time to time and place to place as you G. Taine. Dated 25th May, 1945. think fit, and so that these presents shall continue in force and the inquiry may at any time and place be resumed although not N.Z. Ordnance Gorps regularly adjourned from time to time or from place to place, and 2nd Lieutenant (temp. Captain) L. N. Marshall to be Lieutenant, to call before you and examine on oath or otherwise such persons and retains the temporary rank of Captain. Dated 30th May, 1945. as you think capable of affording you information as to the matters aforesaid, and to call for and examine all such books, papers, writings, documents, and records as yo"IJ deem likely to afford you the fullest N.Z. Dental Gorps information on any such matters : Lieutenant G. N. Davies to be Captain. Dated 19th May, 1945. And, using all due diligence, you are required to report to me under your hands and seals not later than the thirty-first day of N.Z.· Women's Army Auxiliary Gorps December, one thousand nine hundred and forty-five, your findings Subaltern D. P. Lamason to be Junior Commander. Dated and opinions on the aforesaid matters : 25th May, 1945. And you are hereby strictly charged and directed that you shall not at any time publish or otherwise disclose, save to me GRANTS OF TEMPORARY RANK in pursuance of these presents or by my direction, the contents N.Z. Armoured Gorps or purport of any report so made or to be made by you or any evidence or information obtained by you in the exercise of the powers hereby The undermentioned Captains to be temp. Majors :­ conferred upon you except such evidence or information as is L. M. Brosnan. Dated 13th May, 1945. received in the course of a sitting open to the public: G. E. Taylor. Dated 16th May, 1945. JULY 26] THE NEW ZEALAND GAZETTE 947

N.Z. Artillery N.Z. Army Nursing Service The undermentioned Captains to be temp. Majors:­ Matron M. Chisholm, R.R.C., to be Principal Matron. Dated R. G. Bannister. Dated 7th May, 1945. 7th June, 1945. Charge Sister I. McKinnon to be Matron. Dated 7th June, R. E. Williams. Dated 9th May, 1945. 1945. The undermentioned Lieutenants to be temp. Captains:­ R. A. Wilson. Dated 1st May, 1945. GRANTS OF TEMPORARY RANK J. M. Frengley. G. M. Dalziel. Dated 7th May, 1945. N.Z. Armoured Corps F. A. Finlayson. Dated 8th May, 1945. Captain W. D. Blair to be temp. Major. Dated 13th May, R. H. F. Holloway. Dated 12th May, 1945. 1945. H. L. Jones. Dated 14th May, 1945. Lieutenant E. J. Davidson to be temp. Captain. Dated 12th D. S. Champtaloup. Dated 15th May, 1945. May, 1945. The undermentioned 2nd Lieutenants to be temp. Lieu­ N.Z. Engineers tenants:- A. H. White. Dated 24th May, 1945. The undermentioned Lieutenants to be temp. Captains :­ YV. H. Archdall. W. K. Lloyd. S. M. F. Martin, M.C. Dated 10th February, 1945. Dated 26th May, 1945. A. G. Hunter. Dated 15th May, 1945.

N.Z. Signals N.Z. Artillery Lieutenant R. W. Robinson to be temp. Captain. Dated 17th Captain F. H. Mullins to be temp. Major. Dated 26th May, May, 1945. 1945. Lieutenant E. D. Williams to be temp. Captain. Dated 30th N.Z. Infantry January, 1945. 2nd Lieutenant J. L. Gregory to be temp. Lieutenant. Dated Captain A. E. Muir to be temp. Major. Dated 3rd May, 1945. 20th January, 1945. The undermentioned Lieutenants to be temp. Captains :- B. Topham. Dated 27th March, 1945. N.Z. Infantry E. Morgan. Dated 4th April, 1945. Captain P. J. Humphries to be temp. Major. Dated 1st June, C. V. Martyn. Dated 3rd May, 1945. 1945. Lieutenant A. Huata to be temp. Captain. Dated 15th May, N.Z. Medical Corps 1945. Lieutenant L. Lucena (Quartermaster) to be temp. Captain. Dated 26th May, 1945. N.Z. Army Service Corps Captain R. K. Davis to be temp. Major. Dated 30th May, N.Z. Ordnance Corps 1945. Captain K. D. Wood to be temp. Major. Dated 12th May, 1945. N.Z. Ordnance Corps Lieutenant R. Stroud to be temp. Captain. Dated 16th May Captain H. J. Mockridge to be temp. Major. Dated 1st June, 1945. 1945.

APPOINTMENTS TO COMMISSIONS APPOINTMENTS TO COMl\HSSIONS The undermentioned to be 2nd Lieutenants :- The undermentioned to be 2nd Lieutenants :- 37182 Andrew Bolton Anderson, N.Z.A.C. 257572 Ronald Edgar Mason, N.Z. Inf. 17785 John Hadley Fleming, N.Z.A.C. 48005 Frank Nelson Rosenfeldt, N.Z.A.C. 62531 Ronald William Squire, N.Z.A.C. 396844 Philip North Holloway, N.Z. Inf. 14390 Jack Douglas Walters, N.Z.A.C. 48674 John Patrick Dalton, N.Z.A.C. Dated 20th May, 1945. 80021 Colin Fanselow, N.Z.A.C. 70885 William John Wallace, N.Z.O.C. CORRIGENDUM 81791 Henry Charles Foster, N.Z.O.C. TEMPORARY RANK RELINQUISHED 488561 John Anthony Young, N.Z.O.C. . 451696 Howard Douglas Hastings Chappell, N.Z. Inf. N.Z. Infantry 37664 Albert George Rose, N.Z.A.S.C. With reference to the notice published in the New Zealand 45439 William Aubrey Watson, N.Z.A.C. Gazette No. 20, dated 22nd March, 1945 (vide List No. 179), relative 052881 Thomas Leonard Starnes, N.Z.A.S.C. to Major (temp. Lieutenant-Colonel) J. E. F. Vogel, O.B.E., for 45829 Andrew Sage Coutts, N.Z.A.C. "Dated 8th December, 1944,'' substitute "Dated 23rd January, 30756 George Alexander Doig, M.M., N.Z. Inf. 1945." 299171 Albert Morris, N.Z. Inf. 585631 Maurice William Ling, N.Z.A.S.C. F. JONES, Minister of Defence. 62113 Richard David Martin, N.Z.A.C.· 81545 Edward Oliver Harland, N.Z.A.C. 71796 Alfred James Lineham, N.Z.A.S.C. 440136 William George Pike, N.Z. Inf. Appointments and Promotions of Officers on Active Service with 447326 Clive Mark Stuart Geard, N.Z. Inf. the 2nd New Zealand Expeditionary Force (Middle East) 227777 Leslie James Cumming, N.Z.E. 48289 William Richard Airey, N.Z.A.C. Army Department, 31401 Stanley Allen Cronin, N.Z.E.M.E. Wellington, 19th July, 1945. 561072 Leonard Albert Holloway, N.Z. Div. Cav. IS Excellency the Governor-General has been pleased to 448000 Patrick Kevin Hodgins, N.Z. Inf. H confirm the following appointments and promotions of 447750 Leslie Frederick Laing, N.Z. Inf. officers on active service with the 2nd New Zealand Expeditionary 3219 Stuart Robert McGuinnes, N.Z.A.C. :E'orce (Middle East), vide List No. 197, dated 8th June, 1945 :- 81706 Douglas Graham Helps, N.Z.A.C. 80799 James Alexander Becker, N.Z.A.C. 620217 John Reginald Lockie, N.Z.A.S.C. PROMOTIONS 81102 Leonard Robert Henry Hastings, N.Z.A.C. N.Z. Armoured Corps 447171 Robert Arthur McCabe, N.Z. Inf. The undermentioned 2nd Lieutenants to be Lieutenants :­ 802301 Wiremu Whareaitu, N.Z. Inf. 438129 Victor Raymond Smith, N.Z.A.C. A. H. Carmichael. Dated 28th August, 1944. 459015 Raymond Henry Connolly, N.Z. Inf. R. G. Simpson. Dated 9th October, 1944. 67535 Tony Haimona, N.Z. Inf. 250266 Noel Wil1iam Lash, N.Z. Inf. N.Z. Infantry 80543 Alfred Wollington Bray, N.Z.A.C. 46668 Russell Norman Black, N.Z.O.C. The undermentioned 2nd Lieutenants to be Lieutenants :­ 390346 Charles Arthur Nurse, N.Z. Div. Cav. V. R. Sexton. Dated 16th October, 1944. Dated 23rd May, 1945. W. H. Morton. Dated 20th November, 1944. 34857 William James Murphy, N.Z. Sigs. R. H ..Manson. Dated 1st March, 1945. Dated 30th May, 1945.

N.Z. Army Service Corps CORRIGENDUM Captain (Acting-Major) S. F. Toogood to be Major, with TEMPORARY RANK RELINQUISHED seniority from 28th September, 1944, and pay and allowances from 16th May, 1945. N.Z. EJ1,gineers The notice published in the New Zealand Gazette No. 46, dated N.Z. Electrical and .Mechanical Engineers 5th July, 1945 (vide List No. 194), relative to Captain (temp. Lieutenant-Colonel) C. E. Barnes, D.S.O., M.C., is hereby cancelled. ~nd Lieutenant G. Carson to be Lieutenant. Dated 3rd June, 1945 F. JONES, Minister of Defence. 948 THE NEW ZEALAND GAZETTE [No. 50

Appointments, Promotions, Relinquishments of. Commissions, and Lieutenant H.J. von Dadelszen, N.Z. Artillery, and is reposted Retirements of Officers of the New Zealand Military For,:,es to the Territorial Force with the temporary rank of Lieutenant, with seniority from 1st January, 1943. Dated 1st April, 1944. Army Department, Lieutenant J. W. Gandell, and is reposted to The Hawke's Bay \Vellington, 23rd July, 1945. Regiment with the temporary rank of Lieutenant, with seniority IS Excellency the Governor-General has been pleased to from 8th June, 1941. Da.ted 10th May, 1944. · H approve of the following appointments, promotions, relin­ The Right Rev. G. · V. Gerard, C.B.E., M.C., Chaplain, 3rd quishments of commissions, and retirements of officers of the New Class (Church of England), N.Z. Chaplains Department, and is Zealand Military Forces :- reposted to the Territorial Force with the rank of Chaplain, 2nd Class, with seniority from 12th September, 1939. Dated 12th REGIMENT OF ROYAL N.Z. ARTILLERY July, 1945. Sergeant Norman Broderick Mitchell, M.B.E., to be temp. The Rev. P. C. S. Sergel, Chaplain, 3rd Class (Church of England), Captain and Quartermaster. Dated 9th July, 1945. · N.Z. Chaplains Department, and is reposted to the Territorial Force with the temporary rank of Chaplain, 3rd Class, with seniority N.Z. TEMPORARY STAFF from 15th October, 1944. Dated 12th ,July, 1945. Sister L. E. Goggin Coe), N.Z. Army Nursing Service, and Temp. Major E. Blacker, A.M.I.C.E., A.M.N.Z.I.E., B.Com., (nee is reposted to the Territorial Force with the rank of Sister, with Corps ofN.Z. Engineers, to be temp. Major. Dated 23rd July, 1945. seniority from 31st October, 1940. Dated 28th April, 1942. Temp. 2nd Lieutenant G. F. Sargent relinquishes his commission. Sister :M. Pretorious Larsen), N.Z. Army Nursing Service, Dated 22nd .July, 1945. (nee and is reposted to the Territorial Force with the rank of Sister, TERRITORIAL FORCE with seniority from 1st August, 1940. Dated 2nd January, 1943. Sister M. A. Van Heerden (nee Ryan), N.Z. Army Nursing N.Z. ARMOURED CORPS Service, and is reposted to the Territorial Force with the rank of 3rd N.Z. Armo·u.red Regiment Sister, with seniority from 30th January, 1941. Dated 30th Lieutenant-Colonel A. J. Nicoll, E.D., is posted to the Retired January, 1943. List. Dated 7th July, 1945. Sister R. Barnard (nee Hobbs), N.Z. Army Nursing Service, and is reposted to the Territorial Force with the rank of Sister, N.Z. ARTILLERY with seniority from 26th April, 1940. Dated 15th May, 1943. Lieutenant (temp. Major) J. G. Warrington is posted to the Sister E. ,T. Skelton (nee Scott), N.Z. Army Nursing Service, Retired List with the rank of Lieutenant-Colonel. Dated 11th and is reposted to the Territorial Force with the rank of Sister, July, 1945. with seniority from 23rd Apri], 1941. Dated 15th September, 1943. Sister I. M. N. Lewin (nee Sorensen), N.Z. Army Nursing Service, The undermentioned temp. Lieutenants relinquish their com­ and is reposted to the Territorial Force with the rank of Sister, with missions on appointment to Commissions in the Royal N.Z. Air seniority from 1st August, 1940. Dated 22nd October, 1943. Force:- H. ,J. von Dadelszen. B. H. Stinear. OFFICERS STRUCK OFF THE STRENGTH OF THE 2ND NEW ZEALAND EXPEDITIONARY FORCE Dated 4th March, 1945. The undermentioned relinquish their commissions :---', Major D. A. Smith, and is posted to the Reserve of Officers, Supplementary List. Dated 8th July, 1945. Hon. Captain K. Cuff. Major R. E. Rawle, 1\LC., and is posted to the Reserve of Hon. 2nd Lieutenants­ Officers, Supplementary List. Dated 17th July, 1945. F. M. Henderson. J. P. 0 'Callaghan. Captain (Acting-Major) J. J. Garbett, and is posted to the Dated 1st July, 1945. Reserve of Officers, Supplementary List, with the rank of Captain. Dated 9th July, 1945. N.Z. INFANTRY Captain N. Carson, and is posted to the Retired List. Dated The Wellington West Coast Regiment 26th June, 1945. · Captain C. H. Cathie, M.C., and is posted to the Retired List. Captain C. B. T. MeClure, lVI.C., is posted to the Retired List. Dated 8th July, 1945. Dated 9th ,June, 1945. Captain N. B. Mitchell, M.B.E., and is reposted to the Regiment The Hawlce's Bay Regiment of Royal N.Z. Artillery. Dated 8th July, 1945. Captain T. 1\1. Battersby, and is posted to -the Retired List. Temp. Lieutenant .T. W. Gandell relinquishes his comm1ss1on D_ated 10th July, 1945_. on appointment to a eommission in the Royal N.Z. Air Force. Captain H. E. H. Denham, M.B., Ch.B., N.Z. Medical Corps-, Dated 29th May, 1945. and is posted to the Reserve of Officers, Supplementary List. Dated 12th July, 1945. N.Z. CHAPLAINS DEPARTMENT Hon. Captain J. D. Goffin, and is posted to the Retired List. The Right Rev. G. V. Gerard, C.B.E., M.C., Chaplain, 2nd Dated 14th July, 1945. Class (Church of England), is posted to the Retired List. Dated Lieutenant (Acting-Captain) J. H. Walter, N.Z. Artillery, and 12th July, 1945. is posted to the Territorial Force with the temporary rank of N.Z. MEDICAL CORPS Lieutenant, with seniority from 25th July, 1943. Dated 10th ,July, 1945. Lieutena,nt (temp. Captain) J. Dickie, l\I.B., Ch.B., to be temp. Lieutenant (Acting-Captain) J. N. MacLean, and is posted to Major. Dated 17th June, 1945. the Reserve of Officers, Supplementary List, with the rank of Lieutenant. Dated 13th ,July, 1945. · N.Z. DENTAL CORPS Lieutenant (Acting-Captain)-L. P. Harker, and is posted to the The undermentioned to be Lieutenants :- Reserve of Officers, Supplementary List, with the rank of Lieutenant. Philip Douglas Duncalf, B.D.S. Dated 10th July, 1945. Dated 24th July, 1945. Lieutenant R. Pickett, and is posted to the Reserve of William Alexander Bagley, B.D.S. A. Officers, Supplementary List. Dated 8th February, 1945. Albert Frederick Parsons Landers, B.D.S. Lieutenant M. L. S. Marsh, and is posted to the Retired List. Dated 12th July, 1945. Dated 8th July, 1945. N.Z. ARMY NURSING SERVICE Lieutenant P. H. McGrath, and is posted to the Reserve of Officers, Supplementary List. Dated 10th July, 1945. Sister J. Purse to be temp. Charge Sister. Dated 31st July, Lieutenant S. A. Young, and is posted to the Retired List. 1945. Dated 13th July, 1945. The undermentioned Sisters are posted to the Retired List :­ 2nd Lieutenant (Acting-Lieutenant) J. R. Bentley, and is L. E. Goggin (nee Coe). Dated 28th April, 1942. posted to the Reserve of Officers, Supplementary List, with the M. Pretorious (nee Larsen). Dated 2nd ,January, 1943. rank of 2nd Lieutenant. Dated 8th July, 1945. 1\1. A. Van Heerden (nee Ryan). Dated 30th January, 1943. F. JONES, Minister of Defence. R,. Barnard (nee Hobbs). Dated 15th May, 1943. E. J. Skelton (nee Scott). Dated 15th September, 1943. I. M. N. Lewin (nee Sorensen). Dated 22nd October, 1943. Appointments, Promotions, Reductions, Transfers, and Relinq_uish­ OFFICERS CEASING TO BE SECONDED TO THE 2ND NEW ZEALAND ments of Officers of the Royal New Zealand Air Force EXPEDITIONARY FORCE Lieutenant-Colonel A. J. Nicoll, E.D., N.Z. Armoured C9rps, Air Department, and is reposted to the Territorial Force with the rank of Lieutenant­ Wellington, 20th July, 1945. Colonel, with seniority from 16th September, 1937. Dated 7th IS Excellency the Governor-General has been pleased to ,Julv, 1945 . H . approve the following appointments, promotions, reductions, • Major 1\1. H. Aiken, M.B., Ch.B., M.R.C.P. (Lond.), N.Z. transfers, and relinquishments of officers of the Royal New Zealand Medical Corps, and is reposted to the Territorial Force with the Air Force:- temporary rank of Major, with seniority from 29th June, 1943. GENERAL DUTIES BRANCH Dated 10th Julv, 1945. A pp ointments Major J. G. Wa,rrington, N.Z. Artillery, and is reposted to As Pilots- the Territorial Force with the temporary rank of Major, with seniority from 10th July, 1942. Dated 11th July, 1945. The undermentioned officers, whose Short-service Commissions Major E. Blacker, A.M.I.C.E., A.M.N.Z.I.E., B.Com., CorpR in the Royal Air Force expired on 20th July, 1945, are granted of N.Z. Engineers, and is reposted to the Territorial Force with temporary commissions in the rank of Flight Lieutena,nt. Dated the temporary rank of Major, with seniority from 8th July, 1943. 21st July, 1945 :- Dated 15th July, 1945. With seniority as from 20th July, 1942- Captain J. Dickie, M.B., Ch.B., N.Z. Medical Corps, and is NZ 2441 Neville Lawrence Roy COWAN, D.F.C. reposted to the Territorial Force with the temporary rank of Captain, With seniority as from 20th October, 1942- with seniority from 9th March, 1943. Dated 27th July, 1944. NZ 2454 Robert Lawrence SPURDLE, D.F.C. JULY 26] THE NEW ZEALAND GAZETTE 949

The undermentioned are granted temporary commissions in the Dated 9th March, 1945: George STEVENS, D.F.C. rank of Pilot Officer :- Dated 11th March, 1945: Bruce Rahu PHILIP. As Pilots- Dated 12th March, 1945: Ian Alfred WOODWARD, D.F.M. Dated 23rd April, 1945- Dated 28th March, 1945: Patrick James DOYLE. NZ 4212875 Warrant Officer William John WALSH, Dated 2nd April, 1945: Lawrence Paul SCHWABE. D.F.C. Dated 4th April, 1945: Bernard CULLINANE, D.F.M. Dated 19th May, 1945- Dated 10th April, 1945- NZ 424490 Warrant Officer Kenneth James McCLEARY. Garth Seymour GRIFFITHS. Charles Blackwood CORNISH. Dated 4th June, 1945- Acting Flight Lieutenant Jack Edward James LAWSON. NZ 4211705 Warrant Officer John Roi HENDERSON. Stanford ALLAN. Leslie Carlton MAUD. Dated 7th July, 1945- Gerald Frodsham WATKINSON. Clifford George F ANTHAM. NZC 439292 Flight Sergeant Richard Maurice WESTRUPP. Dated 19th April, 1945 : James Francis SHERIDAN. NZC 4213384 Flight Sergeant Robert James ScoTT. Dated 24th April, 1945 : Herbert Francis Birnie PETRIE. NZ 4213934 Flight Sergeant Clinton Sidney Darlington Dated 1st May, 1945- SYMONS. Jack POLKINGHORNE. Neil John McHuGH. NZ 4212708 Warrant Officer Edward Charles BRO\YN. Donald Fraser AYSON, D.F.C. Gerald Francis BURTON. NZ 421844 Warrant Officer Raymond OFFEN. Edward Reginald LowE. Aubrey Albert Donald BILLS. NZC 439172 Flight Sergeant David Noel HEPBURN. Stanley Herbert WARD. John Frederick MORGAN. NZC 433307 Flight Sergeant Norman Lonsdale KIDDLE. Acting Flight Lieutenant William Cruickshank BATES. As Air Bombers- George Alexander FOWLER. James Joseph OLIVER. Dated 7th June, 1945- Basil John Townsend HEATH. Acting Flight Lieutenant Walter NZ 4211017 Warrant Officer Alan Jermain JOHN. Bert Helmar DILLNER. Lemnos WINCHESTER. Dated 16th June, 1945- Herbert Keith MINTON, D.F.M. NZ 4210133 Warrant Officer Henry George GAFFNEY. Dated 3rd May, 1945: John PARKES. Promotions Dated 6th May, 1945- William Gordon MORGAN. John Lindsay HrLL. Squadron Leader (temp.) Lloyd Hern PARRY to be Acting Wing Graham Maxwell WISE. Arthur Leslie BATT. Commander (paid). Dated 1st July, 1945. Dated 7th May, 1945- The undermentioned Flight Lieutenants to be Squadron Leaders Arthur Norman SAMES, D.F.C. Eric Reginald JONES. (temp.):- Dated 9th May, 1945: John William Micheal COLBERT, D.F.M. Dated 17th July, 1945: John McLean COCHRANE. Dated 10th May, 1945: Gordon Roger HEWLETT, D.F.C. Dated 20th July, 1945: Neilson Arnold WILLIAMSON, D.F.C. Dated 12th Ma.y, 1945- The undermentioned Flight Lieutenants (temp.) to be Acting Irvine Alexander Ralston James John McMATH. Squadron Leaders (paid):- CAMPBELL. Albert Eccles COLLETT. Dated 5th July, 1945: William John Robert ScoLLAY, D.F.C. Dated 14th May, 1945- Dated 28th July, 1945: Norman Andrew MORRISON. Robert Carson CooNEY. Noel Lee SAVAGE. The undermentioned Flying Officers to be Flight Lieutenants Dated 17th May, 1945 : Stuart Earle SINCLAIR. (temp.):- Dated 18th May, 1945: Brian Desmond Joseph WELCH. Dated 20th May, 1945 : Robert William Lawrence CARGILL, D.F.M. Dated 10th September, 1944: James Michael DERMODY. Dated 21st May, 1945: John Richard RHOADES, D.F.C. Dated 17th October, 1944- Dated 25th May, 1945: Angus Graham FYFE. Tom McDonald STEVENSON. John Henry HUDSON. Dated 28th May, 1945 : Gerard Alphonsus WARD. Dated 28th N ovem her, 1944 : Clifton Wilson HAGUE. Dated 5th June, 1945- Sidney Maxwell HOPE. Charles Donald WILSON. Dated 19th December, 1944- Crawford Hamilton Eyre Ronald Francis MADIGAN. Vincent Eric Wyles INDER. Henry Darcy COPPERSMITH. EADIE. John BOWLER. Dated 6th January, 1945: John Stephen LANE. Donald Cuthbert CURTIS. Donald James FYFE. Dated 7th January, 1945: Keith Ian STREET, D.F.M. James Gordon Thomas PETTI­ Stewart GUTHRIE. Dated 17th January, 1945: Geoffrey Woodhouse LEE. GREW. Hector James LAMBIE. Dated 23rd January, 1945 : Francis Campbell CARSWELL, D.F.C. Richard Allan WALDRON. William Henry PILET, D.F.C. Dated 27th January, 1945: Harry Allman SMITH. Norman Andrew FREW. Dated 1st February, 1945- Dated 11th June, 1945: Lawrence Hugh JOHNSTON. Peter John Malcolm BALLARD. Newall Currie MASON. Dated 12th June, 1945: Robert Arden CALDWELL. Arthur Oliver HEWITT. Keith Kingsmill John COLE­ Dated 19th June, 1945: Harold Ernest Moss. Roderick William MACMILLAN. MAN, D.F.M. Dated 26th June, 1945- John Richard WENDEN. John Kitchener TAYLOR. Ronald Ernest FENTON. Leslie Ernest STILLWELL. Colin Sydney MARCEAU, D.F.C. John Beresford Dennitts WILL- Dated 27th June, 1945: Ernest Ronald RUFFLES. Alister Richard MILLER. cox. Dated 1st July, 1945- Jack Hamilton BRADY. Graham Cargill HowIE. William John WILLS. Acting Flight Lieutenant Leslie John Royce ZAINEY. Joseph Walter BENTLEY. Hector Sutherland Robertson Ernest BRADLEY. James Patrick O'DONNELL. Frank WHITELEY. CAMERON. Garth Edwards RIGG. James Alexander CoLWAY. Aubrey Leonard Herbert Ronald Marcell ARTHUR. Edward Keith HICKSON. Richard John Wynyard FORSTER. Alan John LAWRENCE. Neville Vaughan HOLMES. HUGHES. Clarence James FINN.A.GAN. Frederick Bernard SNELL. Gordon Stewart CHAPMAN. Albert William McCLELLAND. Kendall Clark BOLLAND. Alex Logan MACE. Alan Frederick JACOBSEN. Clifford John GARVIE. Leonard George William James Earnest MATTHEWS. James Desmond MCKEARNEY. John Norman KIRK. BROWN. Acting Flight Lieutenant Neale Trevor Edward GANLEY, D.F.M. Harry Robert HERN. Acting Flight Lieutenant Henry Cook SUTHERLAND. Acting Flight Lieutenant Erle Clement Francis BEST. Richard DEAN. Trevor Bruce WATT. Clyde ROBSON. Robert Ainslie HARPER. James Barnard TURNER. Mervin Francis BROWN. Dated 6th February, 1945- Thomas Arthur BURT. Gordon Henry DUNN. John Richard CLAYDON. Leonard George MITCHELL. Dated 2nd July, 1945: Norman GARDINER, D.F.C. Cyril William FOOTE. Desmond Sidney BRUNDELL. Dated 3rd July, 1945- Ian Greville WATT. Henry Brian Ward BoYs. Charles Humphrey EDMANDS. James Gordon BELL. Frederick Edward Richard Lancelot James McLEAN. Noel MacDonald GAPES. Robert William GUMMER. NOBLE. Acting Flight Lieutenant Alfred Edward John Ernest TOMPKINS. Keith Frederick PARKER. Murray Roberts KING. Cleal Wendell LAWRENCE. Francis Davitt MandivalMoRAN. Colin Treglown CAMPBELL. Alan Blake MARSHALL. John DAVIDSON. Frank Stewart ADE.A.NE. Samuel Russell CARLETON. Dated 8th February, 1945 : Allan Francis McCONNELL. Jack Douglas NEW ALL. Hector Leslie DOYLE. Dated 15th February, 1945: Cyril Foster JOHNSON, B.E.M. Dated 5th July, 1945: Noel Stewart ToMs. Dated 17th February, 1945 : William Charles PHILLIPS. Dated 25th July, 1945: Acting Flight Lieutenant James Frederick Dated 19th February, 1945- BAILES, D.F.M. James LYON. Thomas Mackenzie McMULLEN. Dated 26th July, 1945 : Robert William MACADAM, Geoffrey Alexander SHANKS. Dated 31st July, 1945- Dated 20th February, 1945: Lionel Gordon MooRs. Ernest Christopher ANDREWS. James Wylie FRANKLIN. Dated 21st February, 1945 : Edward Alan WYATT. Cedric Melville Lynch ANDREWS. Dated 22nd February, 1945 : Francis Emslie HoGG, D.F.C. Dated 26th February, 1945 : Gilbert Sydney HALLEY, D.F.C. Reductions in Seniority Dated 4th March, 1945 : Albert Victor CLIFFE. Flight Lieutenant Allan Frank CRANE was dealt with sum­ Dated 6th March, 1945- marily under section 4 7 of the Air Force Act and was sentenced Keith Russell HUNTER. Acting Flight Lieutenant to take rank and precedence as if his appointment as Flight Kenneth Gordon Stuart JAMES. Anthony George PIER.A.RD. Lieutenant bore date the 25th December, 1943. Henry Maitland EccERSALL. Graham Roy CLOTHIER. Flying Officer James Duncan ABBOT was dealt with summarily William Albert BIRD. Noel Jack BATY. under section 4 7 of the Air Force Act and was sentenced to take Francis Duncan O'FLYNN. Colin Fred CRAVEN. rank and precedence as if his appointment as Flying Officer bore Maxwell SCANNELL. Neville Batchelor COLLINS. date the 1st April, 1944. Allen HENSHA w. Raymond Snellgrove CHALLIS. Pilot Officer Charles Gerald SPURGEON was sentenced by Adrian Wilfrid Benjafield Francis Laurence LINDSAY. General Court-martial to take rank and precedence as if his HAYMAN. William George LISTER. appointment as Pilot Officer bore date the 16th April, 1945. B 950 THE NEW ZEALAND GAZETTE [No. 50

Relinquishment RESERVE OF AIR FORCE OFFICERS Flying Officer Cecil NORRIS is permitted to relinquish his Transfers temporary commission. Dated 31st July, 1945. The undermentioned officers are transferred from the Active List to the Reserve of Air Force Officers, Class A, Section I :- Cancellations Dated 17th July, 1945: Squadron Leader John McLean The notice appearing in the New Zealand Gazette No. 43, COCHRANE. dated 21st June, 1945, page 815, under the heading "General Dated 20th July, 1945: Squadron Leader Neilson Arnold Duties Branch-Promotions," is cancelled so far as it relates to WILLIAMSON, D.F.C. Flying Officer (Acting Flight Lieutenant) Bernard CULLINANE, D.F.M. Dated 29th June, 1945- The notice appearing in the New Zealand Gazette No. 46, Flight Lieutenant Howard Arthur CRAFTS. dated 5th July, 1945, page 873, under the heading "General Duties Flight Lieutenant Erle Thomas BROUGH, D.F.C. Branch-Promotions," relating to Flying Officer Gordon Roger HEWLETT, D.F.C., is cancelled. Dated 5th July, 1945: Flight Lieutenant Keith Eversleigh Walter EVANS. Dated 10th July, 1945: Flight Lieutenant Allison McMaster EQUIPMENT BRANCH, SECTION I: EQUIPMENT OFFICERS KEYS. Relinquishment Dated 15th July, 1945: Flight Lieutenant Francis Campbell The temporary commission of Pilot Officer Joseph George CARSWELL, D.F.C. WHITEMAN is relinquished. Dated 13th September, 1944. Dated 17th July, 1945: Flight Lieutenant Douglas Robert BAGNALL, D.F.C. EQUIPMENT BRANCH, SECTION II : TECHNICAL OFFICERS Dated 21st July, 1945: Flight Lieutenant James Francis SHERIDAN. Signals Duties- Appointment Dated 24th July, 1945- NZ 413602 Corporal Donald Denzil INNES is granted a Flight Lieutenant Alistair McDonald STEVENSON. temporary commission in the rank of Pilot Officer. Dated 28th Flight Lieutenant Herbert John ROBERTSON. June, 1945. Dated 27th July, 1945: Flight Lieutenant Kenneth William Radar Duties- ROBINSON. Promotion Dated 28th July, 1945: Flight Lieutenant Gordon Stewart CHAPMAN. Flying Officer (Acting Flight Lieutenant) Albert Leslie TURNER Dated 10th September, 1945: Flight Lieutenant Kenneth to be Flight Lieutenant (temp.). Dated 19th July, 1945. Stuart LEIGH. Dated 3rd July, 1945: Flying Officer Richard Alan FALCONER. ADMINISTRATIVE AND SPECIAL DUTIES BRANCH Dated 7th July, 1945: Flying Officer Eric Raymond HUNTER. Promotions Dated 19th July, 1945: Flying Officer Ernest Garfield RHODES. Dated 23rd July, 1945: Flying Officer John Douglas McPHAIL. Flight Lieutenant (temp.) John Donald McMILLAN to be Dated 25th July, 1945: Flying Officer Allan Reginald CAR- Acting Squadron Leader (paid). Dated 5th July, 1945. MICHAEL. Flying Officer (Acting Flight Lieutenant) Nicholas Edward WILKINS to be Acting Squadron Leader (paid). Dated 5th July, Dated 27th July, 1945- 1945. Flying Officer Lawrence GRANT. Relinquishment Flying Officer Robert Anderson BARNETT. The temporary commission of Pilot Officer John Roland Dated 28th July, 1945- BARRY is relinquished. Dated 11th July, 1945. Flying Officer Keith Milton FARQUHAR. Flying Officer Frank Maurice SPEDDING. w ORKS SECTION Flying Officer Noel Clement HOLMES. Promotions Dated 1st August, 1945: Flying Officer Francis Bruce REID. Flight Lieutenant (Acting Squadron Leader) Frank Leslie Dated 2nd August, 1945 : Flying Officer Bruce Acheson JONES. PARK to be Squadron Leader (temp.) Dated 11th August, 1945. Dated 4th August, 1945: Flying Officer James Francis GREEN. Dated 29th August, 1945 : Flying Officer Douglas Hamilton The undermentioned Flying Officers (temp.) to be Acting GRAHAM. Flight Lieutenants (paid). Dated 30th June, 1945 :- Dated 30th August, 1945 : Flying Officer Reginald Morris Geoffrey Ian Franklyn TRELEAVEN. Fitzallen SIMPSON, B.E.M. Leo Joseph STANAWAY. Dated 31st August, 1945: Flying Officer Frank Edward WALKER. . EDUCATIONAL SECTION Dated 3rd September, 1945: Flying Officer George Lloyd HODGES. Promotions Dated 4th September, 1945: Flying Officer John Patrick The undermentioned Flying Officers (temp.) to be Acting HEARSEY. Flight Lieutenants (paid). Dated 1st June, 1945 :- Dated 13th July, 1945: Pilot Officer Alexander Reginald HORN. James William ADAMS. Dated 2nd August, 1945: Pilot Officer Richard James CORKILL. Acting Flight Lieutenant John Joseph Timothy McAuLIFFE. The undermentioned officers are transferred from the Active Major George IRWIN. List to the Reserve of Air Force Officers, Class B, Section I :- Acting Flight Lieutenant Alfred Charles ARNESEN. William Norman HousE. Dated 2nd July, 1945 : Squadron Leader Charles WEINSTEIN. Acting Flight Lieutenant Cyril Wallace SMITH. Dated 11th August, 1945 : Squadron Leader Frank Leslie Acting Flight Lieutenant Louis Herbert LIDGARD. PARK. Acting Flight Lieutenant Raymond Keith GUNN. Dated 9th July, 1945: Flight Lieutenant Robert John Finlay Acting Flight Lieutenant Donald Alfred SMITH. PORTER. Acting Flight Lieutenant William Clemens THOMAS. Dated 19th July, 1945 : Flight Lieutenant Albert Leslie James Francis SHARKEY- TURNER. Eric William BELL, Dated 21st July, 1945 : Flight Lieutenant John Henry HUDSON. Dated 10th July, 1945: Flying Officer Vernon Roy JACKSON. Dated 11th July, 1945: Flying Officer James Spencer ALLEN. MEDICAL BRANCH Dated 14th July, 1945: Flying Officer Rupert Vivian de Renzy Promotions WORKER. The undermentioned Flying Officers to be Flight Lieutenants Dated 18th July, 1945: Flying Officer Elvor James MELROSE. (temp.):- Dated 20th July, 1945: Flying Officer Henry James BUTLER. Dated 27th July, 1945: Flying Officer Cecil Francis SAUL. Dated 10th July, 1945: Alan SMITH, M.B., Ch,B. Dated 4th August, 1945 : Flying Officer Allan WEALLEANS. Dated 17th July, 1945- Anthony Crowley SANDSTON, M.B., Ch.B. F. JONES, Minister of Defence. Sidney Caslake HA WES, M.B., Ch.B. Robert Flaxley MULLIGAN, M.B., Ch.B. Dated 19th July, 1945: Sholto Grant FARIS, M.B., Ch.B. Appointment of Electricity Controller ADMINISTRATIVE AND SPECIAL DUTIES BRANCH, SECTION II (A.T.C.) Appointments The undermentioned are granted Air Training Corps Com­ N exercise of the powers and authorities conferred by the Supply missions in the rank of Pilot Officer :- I Control Emergency Regulations 1939 and the Electricity Dated 1st July, 1945- Emergency Regulations 1939, I, Daniel Giles Sullivan, Minister of Darcy Patrick CAIRD. Ernest John CLARKE. Supply for the Dominion of New Zealand, do hereby revoke the William Lancelot McLEAN. appointment dated 4th September, 1939, of Frederick Templeton Mannheim Kissel as Electricity Controller, and do hereby appoint Dated 15th July, 1945: George Ross EvERISS. Alexander Cay Owen to be Electricity Controller for the purpose of Relinquishment the Electricity Emergency Regull';l,tions 1939. Dated at Wellington, this 21st day of July, 1945. Flying Officer John Howard YoLLAND is permitted to relin­ quish his Air Training Corps Commission. Dated 31st July,' IQ45. D. G. SULLIVAN~ Minister of Supply. JULY 26] THE NEW ZEALAND GAZETTE 951

Inspectors of Clubs appointed Members of the Peninsula County Libraries Trustees appointed

Department of Internal Affairs, Department of Lands and Survey, Wellington, 18th July, 1945. Wellington, 17th July, 1945. JT is hereby notified that- IS Excellency the Governor-General has been pleased, in H pursuance of the Peninsula County Libraries Act, 1877, John Joseph Kearns and to appoint- Robert Audley George Goldie N otman, David Arnott, have been appointed, under the Licensing Act, 1908, to be Inspectors William Hugh Riddell, of Clubs for the purpose of inspecting and reporting upon Chartered George Frederick Bewley, and Clubs as defined by the said Licensing Act, 1908. John Craig Aitken, W. E. PARRY, Minister of Internal Affairs. to be members of the Peninsula County Libraries Trustees. R. G. MACMORRAN, Under-Secretary for Lands. (L. and S. 22/2580.)

Inspector for School of Anatomy appointed Deputy Registrars of Marriages; &c., appointed Department of Health, Registrar-General's Office, Wellington, 19th July, 1945. Wellington, 24th July, 1945. URSUANT to section 2 of the Official Appointments and T is hereby notified that the following appointments have been P Documents Act, 1919, it is hereby notified that His Excellency I made:- the Governor-General in Council. has been pleased, under Part II George John Robertshaw of the Medical Act, 1908, to appoint to be Deputy Registrar of Marriages and of Births and Deaths for Donald Scott, the District of Tuakau, on and from the 4th day of July, 1945. Superintendent of Police at Dunedin, to be Inspector for the School George Henry York of Anatomy established at Dunedin under the Medical Act, 1908, in succession to Patrick James O'Hara, Superintendent of Police, to be Deputy Registrar of Marriages and of Births and Deaths for who has retired. the District of Matamata, on and from the 4th day of July, 1945. William Laurence Saunders A. H. NORDMEYER, Minister of Health. to be Deputy Registrar of Births and Deaths for the District of Kaikohe at Okaihau, on and from the 2nd day of July, 1945. Henry Joseph Davern Appointment of Officers for the Purposes of Part II of the Fisheries to be Deputy Registrar of Marriages and of Births and Deaths for Act, 1908 the District of Rawene, on and from the 18th day of June, 1945. Howard Gerald Sievert Marine Department, to be Deputy Registrar of Marriages and of Births and Deaths for Wellington, 20th July, 1945. the District of Rangiwahia, on and from the 10th day of July, 1945. Y direction of the Hon. Minister of Marine, it is hereby notified P. H. WYLDE, Deputy Registrar-General. B that His Excellency the Governor-General has, hi pursuance of the provisions of the Fisheries Act, 1908, and of the Official Appointments and Documents Act, 1919, appointed- Appointments in the Public Service George Franklyn Y erex, of Wellington, Office of the Public Service Commissioner, Bertie Arnold V ercoe, of Wellington, Wellington, 24th July, 1945. William Cyril Condon, of Queenstown, James Douglas Knowles, of Wellington, HE Public Service Commissioner has made the following Ronald Fraser, of Ruatahuna, T appointments in the Public Service:- Leslie George Owen, of Makarora, William George Nelson Maxwell Kershaw, of Rotorua, and to be Deputy Chief Surveyor for the Marlborough Land· District Vincent Corry Barton, of Wanaka, for the purposes of the Land Act, 1924, on and from the 4th day to be officers for the purposes of Part II of the first-mentioned Act. of July, 1945. Sydney Goddard, of Temuka, Henry Joseph Davern William Joseph Husband, of Temuka, to be Deputy Registrar of Births and Deaths of Maoris at Rawene, Roderick Macleod, of Temuka, on and from the 18th day of June, 1945. Charles Cuthbert Knight, of Geraldine, William Timms Herbert Boyer Timmings, of Timaru, to be Registrar of Births and Deaths of Maoris at Kirioke, on and Gus Abbey Jones, of Timaru, from the 1st day of July, 1945. Thomas Overbury Fox, of Timaru, George Henry York Harley Morris, of Timaru, and Frank William Agnew, of Pleasant Point, to be Deputy Registrar of Births and Deaths of Maoris at Matamata, on and from the 4th day of July, 1945. to be officers for the purposes of Part II of the first-mentioned Act in respect of the South Canterbury Acclimatization District. George John Robertshaw to be Deputy Registrar of Births and Deaths of Maoris at Tuakau, B. W. MILLIER, Acting-Secretary. on and from the 4th day of July, 1945. Ada Shaw (Mrs.) to be Registrar of Births and Deaths of Maoris at Te Ahu Ahu, Members of Domain Boards appointed on and from the 6th day of July, 1945. L. A. ATKINSON, Secretary. Department of Lands and Survey, Wellington, 23rd July, 1945. Coromandel Water-supply Board.-Members removed from Office IS Excellency the Governor-General has, in pursuance of H section 49 of the Public Reserves, Domains, and National . OTICE is hereby given that by resolution duly passed at a Park8 Act, 1928, been pleased to make the following appointments :- N meeting held on the 14th day of June, 1945, the Coromandel Henry George Remnant County Council removed from office the undermentioned members of the Cotomandel Water-supply Board which was constituted to be a member of the Enner Glynn Domain Board in place of by resolution of the Council on the 13th day of December, 1919, Edwin Lancelot Murray, resigned. and notified in New Zealand Gazette of 22nd December, 1921, at William Roland Oliver and page 3017 :- Bertie Thomas Hockridge Samuel J arues. to be members of the Hororata Domain Board in place of l:lerbert Hans Rostgard. Oliver, deceased, and Hugh Alexander Boyle, left the district. William Reddy. Leslie James Harris William Henry French. to be a member of the Okains Bay Domain Board in place of Colin Willie Charles Denize. Reginald Mason, resigned. Alfred George Harvey. Henry Franklin Shepherd. William Ronald McBain The powets and functions of the Board are resumed and will to be a member of the Waikaia Domain Board in place of Charles be exercised by the Coromandel County Council as from the 14th Reginald Collins, left the district. day of June, 1945. William Raymond Hunt ERNEST L. DEEBLE, Chairman. to be a member of the Okotuku Domain Board in place of James J. H. LUCAS, County Clerk. Dalton, deceased. Oswald Hay Olliver Regist,rationi of Lalces District Acclimatizatwn Society to be a member of the Waimeha Domain Board in place of Lawrence carncelled Bailey, resigned. George Victor Hilliard, URSUANT to the powers vested in him by the Animais Vivian George Cliff, and P Protection and Game Act, 1921-22, and the regulations Clarence James Howie thereunder, the Minister of Internal Affairs of the Dominion to be members of the Waiotira Domain Board in place of Charles of New Zealand doth hereby cancel the registration of the Joseph Dobson, Neville Sloane, and Ernest Hayward Hilford, Lakes District .t\.cclimatization Society as on and from the left the district. 1st day of September, 1945. Dated at Wellington, this 26th day of July, 1945. R. G. MACMORRAN, Under-Secretary for Lands. W. E. PARRY, Minister of Internal Affairs. (L. and S. 1/1080.) (I.A. 46/2/4.) 952 THE NEW ZEALAND GAZETTE [No. o0

Result of Election of a Member o.f the Ditnedin Metropolitan and And whereas the said committee, not being satisfied that the Eltham Fire Boards by Fire-insurance Companies Crown had decided not to acquire or arrange for the acquisition of the land, did on the 28th day of June, 1945, make an order deter­ Department of Internal Affairs, mining the basic value of the land and no appeal from the said Wellington, 24th July, 1945. order was made within the time prescribed by the said Act or within HE following results of the elections of members of the Dunedin any further time allowed by the Court : T Metropolitan and Eltham Fire Boards have been reported to And whereas the said land is not the land of any serviceman the Minister of Internal Affairs, and are notified in accordance with who is for the time being serving outside New Zealand in any of the rules under the Fire Brigades Act, 1926 :- His Majesty's Forces or in any British ship: Now, therefore, the Minister of Lands, acting in pursuance Dunedin Metropolitan Fire Board J. W. Norrie. of section 51 of the said Act, doth hereby declare that the said land Eltham Fire Board R. T. Harris. is taken for the settlement of a discharged serviceman, and hereby W. E. PARRY, Minister of Internal Affairs. specifies the 13th day of August, 1945, as the date on which the said land shall be deemed to be vested in His Majesty the King. (I.A. 76/4/65; 76/4/43.) SCHEDULE The Overtime and Holidays Labour Legislation Suspension Order TARANAKI LAND DISTRICT 1941, Variation No. 37 ALL that parcel of land containing one hundred (100) acres, more or less, being Lot 1 on Deposited Plan 3463, beii;ig part Section 38, N pursuance of the Labour Legislation Emergency Regulations Block IX, Ngaere Survey District, and being all the land comprised 1940, the Minister of Labour doth hereby order as follows :- in certificate of title, Vol. 87, folio 291 (Taranaki Registry), subject I to the easement created in and by Transfer 31552 over the land 1. This Order may be cited as the Overtime and Holidays in certificate of title, Vol. 87, folio 292, appurtenant to the above­ Labour Legislation Suspension Order 1941, Variation No. 37. described land, and also creating easement over the above-described 2. This Order shall be read together with and deemed part of land appurtenant to the land in certificate of title, Vol. 87, folio 292. the Overtime and Holidays Labour Legislation Suspension Order 1941 (hereinafter referred to as the principal Order). As witness my hand, this 24th day of July, 1945. 3. The principal Order is varied as follows : The provisions 0. F. SKINNER, Minister of Lands. of the principal Order shall not apply to the workers coming within (L. and S. 36/1444/315.) the scope of the awards specified in the following Schedule.

SCHEDULE The Servicemen's Settlement and Land Sales Act, 1943.-Notice declaring Land taken for the Settlement of a Discharged Reference. Serviceman Name of Award, &c. Date. {Book of Awards.) HEREAS an application has been made for the consent of (1) The Wellington and Taranaki 16/12/38 Vol. 38, page 3737. W the Land Sales Court to a transaction which relates to the Bacon Workers' award land described in the Schedule hereto and to which Part III of the (2) Wellington Industrial Dis­ 5/6/45 Vol. 45. Servicemen's Settlement and Land Sales Act, 1943, applies: trict Bacon Workers' And whereas the Land Sales Committee to which the application award has been referred is of opinion that the land to which the application relates is farm land suitable for the settlement of a discharged serviceman : 4. This Order shall come into effect on the day of the date And whereas the said committee, not being satisfied that the hereof. Crown had decided not to acquire or arrange for the acquisition Dated at Wellington, this 20th day of July, 1945. of the land, did on the 2nd day of July, 1945, make an order deter­ JAS. O'BRIEN, mining the basic value of the land and no appeal from the said For the Minister of Labour. order was made within the time prescribed by the said Act or within any further time allowed by the Court : And whereas the said land is not the land of any serviceman The Clothing Trade (Millers (Wholesale) Ltd.) Labour Legislation who is for the time being serving outside New Zealand in any of Suspension Order 1942 revoked His Majesty's Forces or in any British ship: Now, therefore, the Minister of Lands, acting in pursuance of URSUANT to the Labour Legislation Emergency Regulations section 51 of the said Act, doth hereby declare that the said land P 1940, the Minister of Labour doth hereby revoke, as from is taken for the settlement of a discharged serviceman, and hereby the day of the date hereof, the Clothing Trade (Millers (Wholesale) specifies the 20th day of August, 1945, as the date on which the said Ltd.) Labour Legislation Suspension Order 1942. land shall be deemed to be vested in His Majesty the King. Dated at Wellington, this 20th day of July, 1945. SCHEDULE JAS. O'BRIEN, . For the Minister of Labour. CANTERBURY LAND DISTRICT ALL that parcel of land containing two hundred and two (202) acre~ one (1) rood fourteen (14) perches, more or less, being Rural The Ammunition Workers' (Colonial Ammunition Co., Ltd.) Labour Sect10n 1142. and part Rural Section 1143, District of Lincoln, Legislation Suspension Order 1945 and being all the land in certificate of title, Vol. 78, folio 90 (Canterbury Registry). N pursuance of the Labour Legislation Emergency Regulations As witness my hand, this 24th day of July, 1945. I 1940, the Minister of Labour doth hereby order as follows :- C. F. SKINNER, Minister of Lands. 1. This Order may be cited as the Ammunition Workers' (L. and S. 36/1444/317.) (Colonial Ammunition Co., Ltd.) Labour Legislation Suspension Order 1945. 2. This Order applies to the Colonial Ammunition Co., Ltd., Election of Members of the Katikati Bobby Calf Pool Committee and to workers employed by that company on work coming within the scope of the New Zealand Metal Trades' Employees' award URSUANT to the Bobby Calf Marketing Regulations 1939, dated 30th day of June, 1941, and recorded in 41 Book of Awards P notice has been received that- . 655. Francis John Nettleingham, 3. The provisions of all Acts and regulations thereunder and Robert Darnell Bakewell, of the said award are hereby suspended in so far as such provisions Norman Caldwell, operate to prevent the workers referred to in clause 2 hereof from Garnet Wallace Rapley, being employed on the terms and conditions herein set forth. Cyril Oscar Allan Vince, 4. The workers hereinbefore referred to may be employed from Mervyn Walter Waterson, Monday to Friday (both days inclusive) of each week from 7.30 a.m. Ronald Olive Whitehead, and till 12 noon and from 12.30 p.m. to 5 p.m. Digby Frederick Wickham 5. This Order shall come into effect from the day of the date have been duly elected to be members of the Katikati Bobby Calf hereof. Pool Committee established by the said regulations. Dated at Wellington, this 20th day of July, 1945. Dated at Wellington, this 24th day of July, 1945. JAS. O'BRIEN, B. ROBERTS, Minister of Marketing. For the Minister of Labour. Election of Members of the Otorohanga Bobby Calf Pool Committee The Servicemen's Settlement and Land Sales Act, 1943.-Notice declaring Land taken for the Settlement of a Discharged URSUANT to the Bobby Calf Marketing Regulations 1939, Serviceman P notice has been received that- George William Lawrence Palmer, HEREAS an application has been made for the consent of Walter Irving Bowyer, W the Land Sales Court to a transaction which relates to the Alfred Theodore Cowley, Ia.nd described in the Schedule hereto and to which Part III of Walter Alexander Lee, and the Servicemen's Settlement and Land Sales Act, 1943, applies: Frederick Thomas Wylie And whereas the Land Sales Committee to which the application have been duly ~lected to be members of the Otorohanga Bobby has been referred is of opinion that the land to which the application Calf Pool Committee established by the said regulations. relates is farm land suitable for the settlement of a discharged Dated at Wellington, this 24th day of July, 1945. serviceman: B. ROBERTS, Minister of Marketing. JULY 26] THE NEW ZEAtAND GAZETTE 953

Election of Members of the Kumeu Bobby Calf Pool Committee Economic Stabilization Emergency Regulations 1942.-Wartime Price Index URSUANT to the Bobby Calf Marketing Regulations 1939, P notice has been received that- Curtis Albert Breddow, N accordance with Regulation 41 of the Economic Stabilization Joseph Barlow Copeland, I Emergency Regulations 1942, it is hereby notified that the Richard Percy Dane, wartime price ind.ex as at the 15th day of June, 1945 (on base: Henry Richard Moor, 15th December, 1942 = 1000), was 1005. This figure indicates Richard Hall Ockleston, that, after seasonal adjustment has been made in respect of certain George Peterson, and commodities the prices of which are subject to seasonal movement, George Herbert Pirrit the general level of prices of commodities, &c., included in the wartime price index was 0·5 per cent. higher at 15th June, 1945, have been duly elected to be members of the Kumeu Bobby Calf than at 15th December, 1942. Pool Committee established by the said regulations. Dated at Wellington, this 24th day of July, 1945. J. W. BUTCHER, Government Statistician. B. ROBERTS, Minister of Marketing. Wellington, 23rd July, 1945.

Abstract of Railways Working Account

FOUR-WEEKLY PERIOD ENDED 23RD JUNE, 1945 1ST APRIL, 1945, TO 23RD JUNE, 1945 Section. Revenue. l Expenditure. I Net Revenue. Revenue. Expenditure. Net Revenue. I I

£ £ £ £ £ £ North Island main line and branches .. 662,357 574,291 88,066 1,952,035 1,712,697 239,338 main line and branches .. 348,584 351,169 -2,585 1,047,847 1,036,291 11,556 Nelson ...... 1,116 2,507 -1,391 3,180 7,609 -4,429 Picton ...... 6,728 7,657 -929 19,702 23,356 -3,654 Total railway operation .. .. 1,018,785 935,624 83,161 3,022,764 2,779,953 242,811 Miscellaneous and subsidiary services .. 153,253 123,947 29,306 477,709 369,378 108,331 Total ...... 1,172,038 1,059,571 112,467 3,500,473 3,149,331 351,142

ANALYSIS OF RAILWAY OPERATING REVENUE AND TRAFFIC ANALYSIS OF RAILWAY OPERATING EXPENDITURE

I Four-weekly Four-'Y°eekly Year to Date - Period. Year to Date. - I Period. l •

£ £ Passenger ...... -279,532 850,874 Maintenance- £ £ Parcels, luggage, and mails .. .. 31,789 94,417 Way and works ...... 181,594 551,957 Goods ...... 683,454 2,013,462 Signals and electrical appliances .. 25,908 78,513 Labour and demurrage .. .. 24,010 64,0ll Rolling-stock ...... 222,791 630,758 Transportation- Total railway operating revenue .. 1,018,785 3,022,764 Locomotive ...... 206,513 613,661 Traffic ...... 272,122 822,236 Passengers ...... No. 2,608,660 8,031,607 General charges ...... 10,862 35,505 Superannuation subsidy .. .. 15,834 47,323 Live-stock ...... Tons 65,121 243,793 Timber ...... 45,761 132,659 Total operating expenditure .. 935,624 2,779,953 Other goods ...... ,," 636,418 1,825,307 Net operating revenue .. . . 83,161 242,811 Total goods .. .. 747,300 2,201,759 " Total railway operating revenue .. 1,018,785 3,022,764 Road Motor Services- Passengers ...... No. 1,128,824 3,443,707 £ Revenue ...... £ 67,745 211,126 Capital cost of open lines as at 31st March, 1945 . . 71,353,574

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILITIES OF THE RESERVE BANK OF NEw ZEALAND AS AT THE CLosE OF BusINEss ON MONDAY, 16TH JULY, 1945 Liabilities Assets £ s. d. 7. Reserve­ £ s. d. 1. General Reserve Fund 1,500,000 0 0 (a) Gold 2,801,877 10 0 2. Bank-notes 40,585,427 0 0 (b) Sterling exchange* 64,690,906 19 6 3. Demand liabilities- ( c) Gold exchange (a) State 10,904,944 0 9 8. Subsidiary coin 23,538 10 7 (b) Banks 44,877,601 5 3 9. Discounts- (c) Other 1,606,155 7 3 (a) Commercial and agricultural bills 4. Time deposits (b) Treasury and local~body bills 5. Liabilities in currencies other than New 10. Advances- Zealand currency 31,042 3 6 (a) To the State or State undertakings­ 6. Other liabilities 2,045,241 4 10 (!) Marketing Department 1,149,973 12 6 (2) For other purposes .. 11,000,000 o· o (b) To other public authorities (c) Other 11. Investments .. 14,345,495 19 2 12. Bank buildings 13. Other assets .. 1,538,618 9 IO £(N.Z.)101,550,411 I 7 £(N.Z.)101,550,411 I 7

* Expressed in New Zealand currency. Proportion of reserve (No. 7 less No. 5) to notes and other demand liabilities, 68·857 per cent. W.R. EGGERS, Chief Accountant. 954 THE NEW ZEALAND GAZETTE [No. 50

RESERVE BANK OF NEW ZEALAND

SUMMARY OF TRADING BANKS' MONTHLY RETURNS oF AssETS AND LuBILITIEs As AT CLOSE OF BusrNEss ON MoNDAY, 25TH JUNE, 1945 (In accordance with section 46 of the Reserve Bank of New Zealand Act, 1933) ( All Amounts in New Zealand Currency) LIABILITIES

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

£ £ £ £ £ £ £ (a) Demand liabilities in New Zea- *40,349,311 12,013,311 12,169,058 8,450,407 17,507,107 6,400,018 96,889,212 land I (b) Time liabilities in New Zealand 10,935,5051 5,280,737 5,107,546 2,960,168 5,286,626 1,602,064 31,172,646 (c) Demand liabilities elsewhere 101,515 18,767 65,876 182,933 153,770 66,105 588,966 than in New Zealand incurred in respect of New Zealand business (d) Time liabilities elsewhere than 21, 7371 3,195 .. 26,325 22,409 131 73,?97 in New Zealand incurred in respect of New Zealand business (j) Notes of own issue in circula- ...... tion payable in New Zealand I ( m) New Zealand business-Excess 11,970,551 177,473 23,833 i 2,876,209 3,717,053 262,333 19,027,452 of assets over liabilities

Totals .. .. 63,378,6191 17,493,483 17,366,313 14,496,042 26,686,965 8_,330,651 147,752,073 I

ASSETS

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

£ £ £ £ £ £ £ (e) Reserve balances held in the 14,510,137 6,040,290 3,454,276 5,602,848 6,706,308 2,914,347 39,228,206 Reserve Bank of New Zealand (/) Overseas assets in respect of New Zealand business- ( 1) In London .. .. 5,890,754 596,763 3,693,448 953,582 2,625,221 149,982 13,909,750 (2) Elsewhere than in London 1,094,275 45,687 8,123 207,249 564,976 .. 1,920,310 (g) (1) Gold and gold bullion held ...... in New Zealand · (2) Subsidiary coin held in New 299,516 48,667 76,718 ·. 52,743 132,214 19,659 629,517 Zealand (h) Aggregate advances in New 19,954,227 7,096,691 7,111,379 3,775,700 11,725,410 2,719,570 52,382,977 Zealand (h) Aggregate discounts in New 68,530 9,678 7,408 11,710 78,581 14,167 190,074 Zealand (i) Reserve Bank of New Zealand 3,948,822 241,442 512,236 420,028 818,657 125,511 6,066,696 notes ( k) Securities held in New Zealand- (1) Government .. .. 15,398,861 3,022.213 2,153,619 2,868,116 3,438,911 2. 142.519 29,024,239 (2) Other than Government 1,515,550 299,545 .. 554;271 .. 110,396 2,479,762 (l) Value of land, buildings, furni- 697,947 92,507 349,106 49,795 596,687 134,500 1,920,542 ture, fittings, and equipment held in New Zealand (m) New Zealand business-Excess ...... of liabilities over assets

Totals .. .. 63,378,619 17,493,483 17,366,313 14,496,042 26,686,965 8,330,G51 147,752,073

• Includes transfers from Long-term Mortgage Department of £137,833. (h h) Aggregate unexercised overdraft authorities, £38,827,474. Wellington, New Zealand, 20th July, 1945. T. P. HANNA, Chief Cashier.

BANK RETURNS (SUPPLEMENTARY)

STA.TEMENT or THE AMOUN;r OF LU.BILITIES AND Assi!:Ts OF THE LoNG•TERM Mo&TGAGE DEPARTMENT oF THE BANK OF NEW ZEALAND AS AT THE 25TB: DAY OF JUNE, 1945 Liabilities £ s. d. Assets £ s. d Capital 703,125 O O Loans 565,292 3 5 Debentures and debenture stock Transfers to Bank 137,832 16 7 Transfers from Ba.nk Other assets •• Other liabilities

£703,125 0 0 £703,125 0 0

Wellington, New Zealand, 20th July, 1945. T .. P. HANNA, Chief Cashier. JULY 26] THE NEW ZEALAND GAZETTE 955

NEW ZEALAND METEOROLOGIOAL SElWIOl~

CJ..nu.TOLOGIOAL TABLE Summary of the Records of Temperature, Rainfall, and Sunsh-ine for June, 1946

<1) > 0 I Air Temperatures in Degrees (Fahrenheit.) Rainfall in Inches. I ~ i::l 0 Meami of I Absolute Maximum and Most in a Bright ~~ Mean Minimum. Day. Station, $· No. Sun- r/.li:1.! of Difference I Difference shint:: 1 Total of A from : s from ~ {Rows) ~::.! s::s Fall. Wet i::l i A B an

CLIMATOLOGICAL TABLE-continued Summary of the Records of Temperature, Rainfall, and Sunshine for June, 1945-continued

Cl) .Air Temperatures in Degrees (Fahrenheit). Rainfall in Inches• ,Qt Oi! = Means of Absolute Maximum and Most in a Bright Mean Minimum. Day. Sun- Station. i~..a>!1J No • 11.l. of Difference Difference shine 8 8 Total of (Hours) ~~ A from :::, :::, Wet from ~ _.a, A B and Normal. Fall. Normal. ,d 8 Date. 8 Date. Daye. :::,= Ill) Max. Min. B. i< 'E 0 'i Oi! 8 ~ . i:= ~ i ~ A

LATE RETURNS Ft. OF. oF. oF. oF. oF. In. In. Auckland, May, 1945 .. 160 58·5 49·8 54·2 -2·6 64·3 3 42·6 24 8·23 23 +3·14 1·51 17 133·1 Wanganui,May, 1945 72 56·7 46·0 51·4 (-1·3) 64·3 11 35·0 9 4·32 18 +1·07 0·86 3 113·2 Hermitage, Mount Cook, 2,510 47.3 30·7 39·0 (_:,_2·0) 54·0 14 22·0 28 8·06 14 -4·45 2·41 2 63·3 May, 1945 Manorburn Dam, May, 2,448 43·2 30·2 36·7 -1·8 50·5 14 22·5 8 3·07 16 +1·19 0·70 27 1945

NoTE.-At stations where departures from normal are in parentheses the record. has been maintained for less than ten years in the case of temperatures and for less than twenty years jn the Cfl,Se of rainfall and. the normals are partly interpolated. NOTES ON THE ,VEATHER FOR JUNE, 1945 General.-June was a cold. month with fairly light rainfalls. Except in areas very exposed to the south there has not been much wind, and consequently the ground has remained damp. Conditions have not been suitable in many places for working the land, and the area sown in wheat is smaller than usual. Growth generally is at a standstill. Stock are doing well, with a considerable amount of feeding-out being necessary. The mean barometric pressure for the month was remarkably uniform throughout the country. Rainfall.-Nearly all districts had subnormal rainfalls. Amounts were less than half the average at Whangarei, Gisborne, ·Central Hawke's Bay, the Manawatu, the low country of Nelson and Marlborough, from micl-Canterbury to Central Otago, and at Stewart Island. There was surplus rainfall, however, in coastal areas from Cape Kidnappers to Wellington, but more especially in the southern Wairarapa and at Lower Hutt. Temperatures.-As in May, mean temperatures everywhere were colder than average. Most of the departures were about 2 degrees, but near Auckland and in parts of inland Canterbury they amounted to 4 degrees. Between the 8th and 19th, during a spell of persistent southerly winds, there was a sequence of sharp frosts in all districts except on the east coast, where dull conditions kept day and night temperatures at a more even but low level. Most of the snow on the ranges fell about the 7th. Sunshine.-It was a good month for sunshine in northern and western districts, Tauranga, ·with 191 hours, being the most favoured. Between Gisborne and Wellington and south to Methven totals were slightly below average. Still further south the amounts were approximately normal. Weather Seq1Mnce.-Fresh south-westerlies were giving a few showers on the 1st, but settled condit.ions became almost general from the 2nd to the 4th, when an anticyclone covered New Zealand. Frosts were sharp and widespread. From the 5th to the 7th disturbance in a slow-moving trough brought unsettled weather, rain being rather heavy a.t times in western districts. A cold south-westerly change with wintry showers spread northward on the 7th, while a depression to the east deepened considerably as it neared Chatham Islands. Showery conditions persisted from Akaroa to ·wellington to East Cape, while elsewhere it soon became fine and clear. An anticyclone from the South Tasman was centred near or south of Southland from the 11th to 15th an

Sitting of the Native Land Court and Maori Land Board at Te Kuiti on the 21st August, 1945

Office of the Native Land Court, Auckland, 18th July, 1945. OTICE is hereby giv.en that the matters mentioned in the Schedule hereunder will be heard by the Native Land Court and Maori Land. N Board sitting at Te Kuiti on Tuesday, the 21st August, 1945, at 10 a.m., or as soon thereafter as the business of the Court and the Board will allow. J. H. ROBERTSON, Registrar. [Waikato-Maniapoto, 1945-5.]

SCHEDULE

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

44 Under-Secretary, Public Lot 8, Block VII, Town of Taumaru- Application under section 104 of the Public Works Act, Works Department nui, on D.P. 20591 1928, for the assessment of compensation for additional land taken for pole-stacking purposes.

Sitting of the Native Land Court at Auckland on the 21st August, 1945

Office of the Native Land Court, Auckland, 20th July, 1945. OTICE is hereby given that the matters mentioned in the Rchedule hereunder will be heard by the Native Land Court sitting at Auckland N on Tuesday, the 21st August, 1945, at 10.30 a.m., or as soon thereafer as the business of the Court will allow. J. H. ROBERTSON, Registrar. [Tokerau, 1945/46-8.]

SCHEDULE

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

11 Under-Secretary, Public Part Orakei Block .. Application for assessment of compensation for land taken Works Department for housing scheme. 12 Ditto .. Pukemokimoki; part Hanekau B 2B; Assessment of compensation for land taken for sand-dune­ part Ururua 2D 2A ; part Kopironui reclamation purposes. B 2D ·2 ; parts Kopironui B 2E I JULY 26] THE NEW ZEALAND GAZETTE 957

The National Service Emergency Regulations 1940.-Notice under Regul,ation 19 requiring Men, who have been called up for Service with the Armed Forces, to report

ALBERT EDWARD CONWAY, Adjutant-General, New Zealand Military Forces, and an authorized officer for the purpose of I 41 the above-mentioned regulations, do hereby give notice, pursuant to the provisions of Regulation 19 of the said regulations, that the men whose names, addresses, and descriptions are given in the Schedule attached (being men who have been called up in accordance with the said regulation for service with the Armed Forces), are required to report at the respective times and places shown in the said Schedule. Dated at Wellington, this 25th day of July, 1945. A. E. CONWAY (Brigadier), Adjutant-General, N.Z. Military Forces, Authorized Officer for the purpose of the National Service Emergency Regulations 1940. SCHEDULE

Registration I No. Name. Occupation. Address. ------'------'------The following are required to report at 9 a.m. on Thursday, the 9th day of August, 1945, at the Drill Hall, Rutland Street, Auckland:- 627949 I Frost, Grayham Leslie Tallow worker .. I Care of Post-office, Waitakere. 450424 Moore, John Peter .. Truck-driver . . 615 Mount Albert Road, Epsom, Auckland. 651423 · Pope, Rolland Samuel I Seaman .. . . Care of Seam.en's Union, Auckland. The following men are required to report at 1.30 p.m. on Wednesday, the 1st day of August, 1945, at the Winter Show Buildings, John Street, Wellington :-

657259 I Hillhouse, Jam.es .. Farm hand . · 1 Walker Street, Runanga. 282380 McMerriman, Thomas Seaman .. . . Care of Y.M.C.A., Wellington. 455066 O'Reilly, Leonard .. Seaman .. . . Care of m.v. "Kauri," Union Steam Ship Co., I Ltd., Wellington. The following man is required to report at 9 a.m. on Friday, the 3rd day of August, 1945, at the Army Office, McPhee Street, Dannevirke :- 240134 I Martin, Rudolph Peter I Farm hand .. I Post-office Box 25, Pongaroa, Dannevirke. The following man is required to report at 9 a.m. on Wednesday, the 8th day of August, 1945, at the Army Office, A.M.P. Building, Browning Street, Napier:- 628198 I Abbott, Alan Boyd . . I Seaman .. l 45 Carlyle Street, Napier. The following man is required to report at 9.30 a.m. on Tuesday, the 7th day of August, 1945, at the Army Office, Greymouth :- 391759 I Gillman, Stanley William I Ngahere, West Coast.

Price Order No. 396 (Amending Price Order No. 128) (Eggs)

URSUANT to the powers conferred on it by the Control of Prices Emergency Regulations 1939,* the Price Tribunal, acting with the P authority of the Minister of Industries and Commerce, doth hereby make tJ?.e following amending Price Order :- 1. This Order may be cited as Price Order No. 396, and shall be read together with and deemed part of Price Order No. 12St (hereinafter referred to as the principal Order). 2. This Order shall come into force on the 30th day of July, 1945. 3. The Second and Third Schedules to the principal Order, as set out in Price Order No. 395t, are hereby revoked, and the following Schedules substituted therefor respectively:- SECOND SCHEDULE MAXIMUM WHOLESALE PRICES (PER DOZEN) FOR EGGS SOLD FOR RESALE IN ANY MARKETING AREA WITHIN AN EGG-PRIOE AREA

Hen Eggs. Duck Eggs. Marketing Areaf.l within the Heavy Standard Medium I Pullet Grade. Grade. Grade. Grade. I Ung,ad•d· 1 ""'"'""- Stanwud.1 Medium. I Small. I Ungraded.

s. d. s. d. s. d. s. d, s. d. S, d. s. d. s. d. 8. d. s. d. Auckland Egg-price Area .. 2 5½ 2 4½ 2 2½ 1 6½ 2 0½ 1 9 2 ll I 1 11½ I 1 8½ I I 8½ Large. I Small. I Ungraded. s. d. 8. d. s. d. Hawke's Bay Egg-price Area .. 2 6 2 4 2 2 1 10 2 0½ I 9 2 4 2 2 2 0½ Wellington Egg-price Area .. 2 6 2 4 2 2 1 10 2 0½ 1 9 2 4 2 2 2 0½ Westland Egg-price Area .. 2 6 2 4 2 2 1 9 2 0½ 1 9½ 2 4 2 2 2 O½ Christchurch Egg-price Area .. 2 4 2 2 2 0 1 7 1 9 1 6½ 2 2 2 0 1 9 Dunedin Egg-price Area .. 2 4 2 2 2 0 1 7 1 9 1 6½ 2 2 2 0 1 9 I

THIRD SCHEDULE MAXIMUM WHOLESALE PRICES (PER DOZEN) FOR EGGS SOLD FOR RESALE ELSEWHERE THAN IN A MARKETING AREA Hen Eggs. Duck Eggs.

Heavy Standard Medium Pullet Grade. Grade. Grade. I Grade. I Ungraded., Preserved. Standard. , Medium. I Small. I Ungraded.

s. d. s. d. s. d. s. d. 8. d. 8. d. s. d. s. d. s. d. s. d. Auckland Egg-price Area .. 2 5 2 4 2 2 1 6 2 0 1 8½ 2 1 I 1 11 I 1 8 I I 8 Large. I Small. I Ungraded. s. d. s. d. s. d. Hawke's Bay Egg-price Area .. 2 5½ 2 3½ 2 l½ 1 9½ 2 0 1 8½ 2 31 2 l½ 2 0 Wellington Egg-price Area .. 2 5½ 2 3½ 2 l½ 1 9½ 2 0 1 8½ 2 3½ 2 l½ 2 0 Westland Egg-price Area .. 2 6 2 4 2 2 1 9 2 0t 1 9½ 2 4 2 2 2 0½ Christchurch Egg-price Area .. 2 3½ 2 l½ 1 11½ 1 6½ 1 8½ 1 6 2 l½ 1 11½ 1 8½ Dunedin Egg-price Area .. 2 3½ 2 l½ 1 11½ 1 6½ 1 8½ 1 6 2 l½ 1 11½ 1 8½

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

• S~tutory Regulations 1939, Serial number 1939/275, page 1057. t Gazette, 12th March, 1943, Vol. I, page 314. t Gaiette, 19th July, l,94;5 1 Vol, II, page 933. 0 958 THE NEW ZEALAND GAZETTE [No. 50

Price Order No. 397 (.Amending Price Order No. 317) (.AppleB and Pears)

URSUANT to the powers conferred on it by the C~nti::ol 'of Prices Emergency Regulations 1939, * the Price Tribunal, acting with the P authority of the Minister of Industries and Commerce, doth hereby make the following amending Price Order :- 1. This Order may be cited as Price Order No. 397, and shall be read together with and deemed part of Price Order No. 317t (hereinafter referred to as the principal Order). 2. This Or<:J.er shall come into force on the 30th day of July, 1945. 3. The First and Second Schedules to the principal Order, as set out in Price Order No. 390t, are hereby revoked, and the following Schedules substituted therefor respectively:- FIRST SCHEDULE MAXIMUM WHOLESALE PRICES OF APPLES TO WHICH Tms ORDER APPLIES

Maximum Wholesale Prices (exclusive of Cost of Case).

Variety. Count. Fancy Grade. Commercial Grade. Minimum Grade.

Per _Bushel Case. Per Bushel Case. Per Bushel Case.

Dessert s. d. s. d. s. d. 100 and larger 10 9 10 3 6 6 Delicious ...... 113/125 ...... 10 9 10 3 6 6 Golden Delicious ...... 138/150 ...... 10 9 10 3 6 6 Red Delicious ...... 163/198 ...... 10 9 10 3 6 6 Richared Delicious .. .. i 216 and smaller .. .. 10 0 9 6 5 6 l Grannie Smith ...... 100 and larger .. .. 10 9 10 3 7 0 113/125 ...... 10 9 10 3 7 0 138/150 ...... 10 9 10 3 7 0 163/198 ...... 10 9 10 3 7 0 2,1.6 and smaller .. .. 10 0 9 6 6 0 Sturmer ...... 100 and larger .. .. 9 6 9 0 6 6 113/125 ...... 9 6 9 0 6 6 138/150 ...... 9 6 9 0 6 6 163/198 ...... 8 6 8 0 6 0 216 and smaller .. .. 7 6 7 0 5 0 Dougherty ...... 100 and larger .. .. 9 6 9 0 6 0 113/125 ...... 9 6 9 0 6 6 138/150 ...... 9 6 9 0 6 6 163/198 ...... 8 6 8 0 6 6 216 and smaller .. .. 8 0 7 6 6 0 Other dessert ...... 100 and larger .. .. 10 6 10 0 7 0 113/125 ...... 10 6 10 0 7 0 138/150 ...... 10 6 10 0 7 0 163/198 ...... 10 6 10 0 6 0 216 and smaller .. .. 9 6 9 0 6 0 Cookers Ballarat and Lord Wolseley .. .. 100 and larger .. . . 8 9 8 9 7 6 113/125 ...... 10 0 10 0 7 6 138/150 ...... 10 0 10 0 7 6 163/198 ...... 10 0 10 0 6 6 216 and smaller .. .. 8 0 8 0 6 6 Other cookers ...... 100 and larger .. .. 9 0 9 0 7 6 113/125 ...... 10 0 10 0 7 6 138/150 ...... 10 0 10 0 7 6 163/198 ...... 10 0 10 0 6 6 216 and smaller .. .. 8, 0 8 0 6 6

SECOND SCHEDULE MAXIMUM WHOLESALE PRICES OF.PEARS TO WHI0H Tms ORDER APPLIES

Maximum Wholesale Prices (exclusive of Cost of Case).

Variety. Count. Fancy Grade. Commercial Grade. Minimum Grade.

Per Bushel Case. Per Bushel Case. Per Bushel Case.

s. d. s. d. d. Winter Cole ...... s. Winter Nelis ...... All counts ...... 17 3 17 3 16 3 Josephine ...... ""} P. Barry ......

Dated at Wellington, this 25th day of July, 1945. The Seal of the Price Tribunal was affixed hereto in the presence of­ W. HUNTER (Judge), President. [L.s.] J. H. L. W1sE, Member. • Statutory Regulations 1939, Serial number 1939/275, page 1057. t Gazette, 15th February, 1945, Vol. I, page 162. t Gazette, 12th July, 1945, Vol. II, page 909.

Trailers and Wrecked and Incomplete Motor-vehicles for Sale by Tenders must be addressed to the Board's Secretary in sealed Tender envelopes marked "Tender No...... " The highest or any tender not necessarily accepted. Schedules of conditions and lots ENDERS close with the Secretary, War Assets Realization offered may be obtained at the Board's Wellington office, the offices T Board, Defence Services Building, Bunny Street, Wellington of the Board's District Executive Officers, Dilworth Buildings, (postal address, Box 5080), at noon on Monday, 20th August, 1945, Queen Street, Auckland, old Art Gallery Building, Durham Street, for the purchase of TRAILERS AND WRECKED AND INCOMPLETE Christchurch, and also at the District Offices of the Department of MOTOR-TRUCKS AND CARS (Tenders Nos. 152 to 214 inclusive). Industries and Commerce at Christchurch and Dunedin. Located at Vehicle Reception Depots at Cornwall Park and Mechanic's Bay, Auckland, Nevis Street, Petone (Wellington), and New Brighton, 0. CONIBEAR, Christchurch, and Army Holding Parks at Ngaruawahia and Secretary, War Assets Realization Board. Trentham. JULY 26] TllE N~W ZEALAND GAZETTE 9o9

Notice of Adoptions under Part IX of the Native Land Act, 1931 D. McK. Roche, 129 Fisher Avenue, Christchurch, has applied for an industrial fishing license to permit him to operate a 52 ft. Waiariki Native Land Court Office, 150 h.p. engined vessel (to be built), using trawl-nets, catches to Rotorua, 18th July, 1945. be landed at Lyttelton. T is hereby notified that the orders of adoption as set out in the C. 0. K. Woodward, care of Post-office, Bay View, Napier, has I Schedule hereunder have been made by the Native Land Court applied for a license to permit him to operate his fishing-vessel under the provisions of the Native Land Act, 1931. . "Star" (not yet registered), using set-nets, drag-nets, long lines, hand-lines, and crayfish-pots, catches to be landed at Napier. C. V. FORDHAM, Registrar. Fish Retailing F. J. Gallacher, 62 Marston Road,' Timaru, has applied for a Whakaatu tangohanga Tamariki Whangai i raro o Wahi IX o te variation of his existing license to hawk fish for sale in areas adjacent Ture Whenua Maori, 1931 to Timaru, so as to permit him also to sell wet fish from his depot premises in King Street, Timaru, and to include Te Kapo in his Tari Kooti Whenua Maori, W aiariki, hawking area. Rotorua, te 18 o nga ra o Hurae, 1945. He whakaaturanga tenei kia mohiotia ai kua hanga e te Kooti Retail Sale and Distribution of Motor-spirit Whenua Maori i raro i nga tikanga o te Ture Whenua Maori, 1931, F. J. Murphy, Kakariki, Halcombe, has applied for a license etahi ota whakamana i te tangohanga o etahi tamariki whangai under the Industrial Efficiency Act to resell motor-spirit from two e whakaaturia nei e te Kupu Apiti i raro nei. petrol pumps to be installed at proposed garage and service-station premises situated at Sanson. TE POTAMA, Kai-rehita. W. T. Newburgh, Sumner, Christchurch, has applied for a license under the Industrial Efficiency Act to resell motor-spirit SCHEDULE (KUPU APITI) from one petrol pump to be installed at store premises situated at Pines Beach, Kaiapoi. Adopting Parents Adopted Children (Nga matua Whangai). (Tamariki Whangai). Pharmacy Industry W. T. Norris, 11 Wallace Street, Whangarei, has applied for a pharmacy license at 175 Bank Street, Whangarei. Wiremu Hamiora and Pare Pita Moko Rikihana, hereafter Persons considering themselves materially affected by the Hamiora to be called (a muri nei ingoatia) decision of the Bureau of Industry on these applications should make Pita Mako Hamiora. any desired representations in writing not later than the 9th August, Hoani Awhio and Tamara Airini Tony te Kiri, hereafter to 1945, to G. L. O'Halloran, Secretary, Bureau of Industry, G.P.O. Ahipene be called (a muri nei ingoatia)· Box 3025, Wellington. Airini Awhio. Fish Retailing Nepia Andrews, Te Araroa, has applied for a variation ol his fish-retailer's license to hawk fish for sale in the Hicks Bay district, Notice to Persons affected by Applications for Licenses under Part Ill so as to permit him to also hawk fish for sale from Hicks Bay to of the Industrial Efficiency Act, 1936 Ruatoria and to sell wet fish from shop premises in Rata Street, Te Araroa. Taking of Fi1h for Sale Persons considering themselves materially affected by the Messrs. Greenwell, Ltd., Beaumont Street, Auckland, have decision of the Bureau of Industry on this application should make applied for an industrial fishing license to permit them to operate any desired representations in writing not later than the 7th August, the fishing-vessel" Briney Marlin," MGN. 162, using set-nets, drag­ 1945, to G. L. O'Halloran, Secretary, Bureau of Industry, G.P.O, nets, long lines, hand-lines, and crayfish-pots, catches to be landed Box 3025, Wellington. at Paerengarenga, Unahi, .and .Russell. G. L. O'HALLORAN, Secretary.

CROWN LANDS NOTICES Land in Westland Land District forfeited Department of Lands and Survey, Wellington, 24th July, 1945. OTI°CE is hereby given that the lease· of the under~ehtio11ed land having been declared forfeit by resolution of the Westland Land N Board, the said land has thereby reverted to the Crown under the provisions of the Land Act, 1924. SCHEDULE WESTLAND LAND DISTRICT Tenure. l Lease No. Section. Block. District. Lessee. Date of Forfeiture. Lease in perpetuity I 610 -0 XXVI I Town of Runanga I Mary Margaret Burgess 16th June, 1945. C. F. SKINNER, Minister of Lands. (L. and S. 23/781.)

Education Reserve in Wellington Land District for Selection on Land in Southland Land District for Selection on Optional Tenures Renewable Lease District Lands and Survey Office, District Lands and Survey Office, . Invercargill, 24th July, 1945. , Wellington, 24th July; 1945. OTICE .is .hereby given that .. the undermentioned propert,1. 'OTICE is hereby given·.· that the undermentioned education N .. is open for selection on optional tenures under the Land ,A-0t, N reserve is open for selection on renewable lease under the 1924; and applications will be received at the District Lands and Land Act, 1924:, and the Education Reserves Act, 1928, and appli­ Survey Office, Invercargill, up to 4 o.'clock p.m. on_ Wednesday, cations will be received at the District Lands and Survey Office, 8th August, 1945. . . .. Wellington, up to 4 o'clock p'.m. on Monday, 20th August, 194:5. Applicants should appear personally for examination at the The ballot will be ·held at the District Lands and Survey Office, District Lands and Survey Office,. Invercargill, on Thursday, 9th Wellington, at 10 a.m. on Wednesday, 22nd August, 1945, and the August, 1945, at 10.30 o'clock a.m., but if any applicant is unable first half-year's rent, broken-period rent; lease fee, and amount of to attend he may be examined by any other Land Board or by any weighting for improvements must be paid as soon as the successful Commissioner of Crown Lands. Applicants a.re required to produce applicant is declared. documentary evidence of their farming experience and . financial position. · . .. SCHEDULE The ballot will be held immediately upon conclusion of the ,VELLINGTON LAND DrsTRIOT.-EDUOATION RESERVE examination of applicants,. and tJ:ie sucgessful applicant is required Levin Borough.-Town of Levin to pay· immediately at conclusion of ballot a deposit comprising the first half-year's rent, broken-period rent, and lease fee. SECT+ON 0-, Block XII : Area, 1 rood. Capital value, £120 ; half­ NoTE.-This l~d is offered in ter~s of section 153 of the La.nd yearly rent, £3. Act, 1924, which provides that no right to any mineral under the Weighted with £5 (payable in cash) for improvements, com­ surface shall pertain to the lessee, whose rights shall be to the surface prising fencing. soil only. This section is situated in Winchester Street, Levin, half a mile from the post-office. It is level, watered by borough supply, and would be suitable for a building-site. SCHEDULE Term of lease: Thirty-three years, with perpetual right of renewal at revaluation. No right of freehold. SouTHLAND LAND DrsTRICT.-SEcOND-OLASs LAND Application forms and any further information desired may be Southland Oounty.-Oteramika Hundred.-Otago Mining District obtained from the undersigned. SECTION 67, Block VII : Area, 78 acres 2 roods 17 perches. Capital G. I. MARTIN, value, £150. Deposit on . deferred payments, £20. Half-yearly Commissioner of Crown Lands. instalment on deferred payments (term: 20 years), £5 8s. (H.O. 20/1132 ; D.O. W. 681.) Renewable lease: Half-yearly rent, £3. 960 THE NEW ZEALAND GAZETTE [No. 50

This land is situated approximately three miles from Gorge THE COMPANIES ACT, 1933, SECTION 282 (3) Road Railway-station, and in itself is not considered an econo~c unit, but would be useful to an adjoining owner. The surface 1s OTICE is hereby given that at the expiration _of three mont_hs level to undulating, intersected by gullies, and wholly in .standing N from this date the names of the underment10ned compames mixed bush. will, unless cause is shown to the contrary, be struck off the Any further particulars required may be obtained from the Register and the companies dissolved :- undersigned. Tavern Tearooms, Limited. 1934/9. W. T. SPELMAN, The Globe Furnishing Company, Limited. 1931/281. Commissioner of Crown Lands. Given under my hand at Auckland, this 20th day of July, 1945. (H.O. 9/3308; D.O. 3/497.) L. G. TUCK, Assistant Registrar of Companies.

LAND TRANSFER ACT NOTICES THE COMPANIES ACT, 1933, SECTION 282 (6)

VIDENCE of the loss of certificate of title, Vol. 473, folio 155 OTICE is hereby given that the names ?f the undermention~d E (Auckland Registry), for Lot 113 on Deposited Plan 20890, N companies have been struck off the Register and the compames Town of St. Heliers Extension 73, and being part of Allotment 17 dissolved :- · of the District of Tamaki, in favour of JOHN STORMONT, the W. J. Claringbold and Company, Limited. 1926/2. elder, of Auckland, Pastrycook, having been lodged with me The Stratford Investment Company, Limited. 1930/20. together with an application for a new certificate of title in lieu Dated at the office of the Assistant Registrar of Companies at thereof, notice is hereby given of my intention to issue such new New Plymouth, this 23rd day of July, 1945. certificate of title after fourteen days from 26th July, 1945. W. E. BROWN, Assistant Registrar of Companies. Dated this 20th day of July, 1945, at the Land Registry Office, Auckland. R. F. BAIRD, District Land Registrar. THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)

OTICE is hereby given that at the expiration of three months VIDENCE of the loss of certificates of title, Vol. 106, folio 170, ~N from this date the name of the undermentioned company E Vol. 107, folio 35, Vol. 107, folio 41, Vol. 108, folio 111, will, unless cause is shown to the contrary, be struck off the Register and .Vol. 108, folio 119,, for Lot 14 of Block I and Lots 3 and 4 of and the company dissolved :- Block IV on Deposited Plan 4132 (Town of Kopaki), being parts Modern Leather Goods, Limited. 1943/38. of the Rangitoto-Tuhua No. 68F No. 3A Block and parts of a closed road, Block V, Mapara Survey District, whereof GUSTAV LUDWIG Given under my hand at Wellington, this 24th day of July, 1945. WINGER, of Auckland, Motor Importer, is the registered pro­ H. B. WALTON, Assistant Registrar of Companies. prietor, having been lodged with me together with an application for new. certificates of title in lieu thereof, notice is hereby given of THE COMPANIES ACT, 1933, SECTION 282 (6) my intention to issue such new certificates of title after fourteen days from 26th day of July, 1945. Dated this 20th day of July, 1945, at the Land Registry Office, OTICE is hereby given that the names of the undermentioned New Plymouth. N companies have been struck off the Register and the companies W. E. BROWN, District Land Registrar. dissolved :- Blackball Coal Mines Proprietary~ Limited. 1926/134. Ohakune Junction Cash Stores, Limited. 1937 /51. VIDENQE having been furnished of the loss of certificate of Warrengate Mills, Limited.. 1923/20. E title, Vol. 436, folio 66 (Canterbury Registry), for Town Haworth and Harris, Limited. 1925/158. Section 54, situate in the Borough of Waimate, whereof ELIZABETH Given under my hand at Wellington, this 24th day of July, 1945. ANSELL, of Waimate, Spinster, is the registered proprietor, H. B .. WALTON, Assistant Registrar of Companies. together with an application for a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title at the expiration of fourteen days from 26th WAIROA COUNTY COUNCIL July, 1945. Dated this 19th day of July, 1945, at the Land Registry Office, NOTICE OF INTENTION TO TA.KE LAND Christchurch.. A. L. B. ROSS, District Land Registrar. In the matter of the Counties Act, 1920, and the Public Works Act 1928. OTICE is hereby given that the Wairoa County Council PPLICATION having been made to me to register Memorandum .....N proposes, under the provisions of the above-mentioned Acts, A of Transfer 147629 from the CAVERSHAM BOWLING to execute a certain public work-namely, a road-and for the CLUB (INCORPORATED) to the MAYOR, COUNCILLORS, purposes of such public work the lands described in the Schedule AND CITIZENS OF THE CITY OF DUNEDIN, affecting (inter hereto are required to be taken : And notice is hereby further alia) 1 rood 8 perches, more or less, being Lots 50 and 51, Deeds given that a plan of the lands so required to be taken is deposited Plan 92, Township of Calderville, being part Section 14, Block VI, in the public office of the Clerk to the said Council, i:iituated in Queen Town District, and being all the land comprised and described Street, Wairoa, and is open for inspection (without fee) by all persons in certificate of title, Vol. 280, folio 126, and :in Outstanding during ordinary office hours. Lease 149593, and evidence having been furnished of the loss of All persons affected by the execution of the said public work the said outstanding lease, I hereby give notice that I will dispense or by the taking of such lands who have any well-grounded with the production of the said outstanding lease and register the objections to the execution of the said public work or to the taking transfer as requested on the 10th August, 1945. of the said lands must state their objections in writing, and send Dated this 19th day of ,July, 1945, at the Land Registry Office, the same, within forty days from the first publication of this notice, Dunedin. to the County Clerk at the Council Chambers. G. H. SEDDON, District Land Registrar. SCHEDULE

· Approximate PPLIC. AT. I.ON having. been made·· to me to register .. a Areas of Parcels Coloured on A notice of re-entry by NORMAN AYLMER BRODRICK, of Land to be Being Portion of Plan. ALEXANDER DANIEL SMILLIE, and FREDERICK COTTON taken. ROWLEY, executors of. the will of Cornelius Henry Lawrence (deceased), as lessors under Lease No. 8593 of Lot 23, Plan No. 2566, A. R. P. of Block XIII, New River Hundred, and being part of the land 4 0 6 Part Nukutaurua No. 1, part D.P Blue. comptjsed in certificate of title, Vol. 130, folio 178 (Southland 2995, Block III, Mahia Survey Registry), of which MICHAEL JAMES SWITALLA; of Spar Bush, District Farmer, is the registered lessee, I hereby give notice of"my intention 0 3 0 Part Section IR, Block III, Mahia Sepia. to register such notice· of re-entry unless objection is lodged with Survey District me before the 28th August, 1945. 0 0 38 Stream-bed, WainuiStream, Block Edged Dated this 17th day of July, 1945, at the Land Registry IV, Mahia Survey District yellow. Office, Invercargill. 0 1 37 Part Nukutaurua No. I, part Lot Blue. C. L. HARNEY, District Land Registrar. 1, D.P. 6342, Block HI, Mahia Survey District 0 1 35 Part Whangawehi Rural Section Sepia. ADVERTISEMENTS No. 1, and part Section 3R, part Lot 1, D.P. 6151, Block IV, Mahia Survey District THE COMPANIES ACT, 1933, SECTION 282 (6) 0 0 9 l Part Nukutaurua No. 1 Lot, D.P. ( Yellow. i" 2995, Block III, Mahia Survey~ OTICE is hereby given that the name of the undermentioned 1 0 10 J District l N company has been struck off the Register and the company dissolved :- Roberts & Mahony, Limited. 1932/95. Situate in Provincial District of Hawke's Bay, Wairoa County, and coloured red on Plan No. 2161. Given under my hand at Auckland, this 20th day of July, 1945. Dated this 11th day of July, 1945. L. G. TUCK, As&istant Registrar of Companies. 158 I. C. MOORE, County Clerk. JULY 26] THE NEW ZEALAND GAZETTE 961

CANTERBURY AGRICULTURAL COLLEGE All persons affected are hereby called upon to set forth in writing any well-founded objections to the execution of such works or to the taking of such land, and to send such writing to the Waipa CANTERBURY AGRICULTURAL COLLEGE ACT, 1930 County Council within forty days from the date of the first publication of this notice. Casual Vacancy Dated this 20th day of ,July, 1945. HEREBY give public notice that the Rev. Clyde Leonard Carr, By order of the Waipa County Council- I being the only nomination received, is hereby declared duly s. C. MACKY, Chairman. elected by such of the members of the Legislative Council as are for THOS. GRANT, Clerk. the time being resident in the Provincial District of Canterbury, This notice was first published on the 20th day of July, 1945. together with such of the members of the House of Representatives 170 as for the time being represent electoral districts wholly or partly within the said provincial district, to fill the casual vacancy created by the resignation of T. H. McCombs, Esquire, and will hold APPLICATION FOR A LICENSE FOR A WATER-RACE office for the residue of the term of the latter, which expires on the 4th January, 1947. UNDER THE MINING AcT, 1926 168 J. A. KIRKNESS, Returning Officer. To the Warden of the Otago Mining District at Alexandra. URSUANT to the Mining Act, 1926, the undersigned, His P Majesty the King, hereby applies for a license for a water­ GISBORNE BOROUGH COUNCIL race, as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose. Mark on pegs : K. NOTICE OF INTENTION .TO TAKE LAND Precise time of marking out privilege applied for: 13th June, 1945, at 11.30 a.m. Address for service: At the office of Osborne Stevens and In the matter of the Municipal Corporations Act, 1933, and the Stevens, Solicitors, Clyde. Public Works Act, 1928. Dated at Clyde, this 18th day of June, 1945. OTICE is hereby given that the Gisborne Borough Council N proposes, under the provisions of the above-mentioned Acts, SCHEDULE to execute certain public work-namely, the augmentation of the LOCALITY of the race, and of its starting and terminal points ; also borough water-supply-and for the purpose of the said public work description of land traversed-e.g., unalienated Crown land, private the lands described in the Schedule hereto are required to be taken : land, or otherwise : Commencing at the intake of Water-race And notice is hereby further given that a plan of the land so required No. 253 (Blacks) in Spottis or Thomson's Creek in Section 12, to be taken is deposited in the public office of the Town Clerk, Block L, Tiger Hill, following thence the course of the said race Gisborne Borough Council, Read's Quay, Gisborne, and is open for and terminating at a point near the old mi:11. inspection (without fee) by all persons during ordinary office hours. Length and intended course of race: 200 chains; southerly. All persons affected by the execution of the said public work Points of intake : One. or the taking of such lands who have any well-grounded objections Estimated time and cost of construction: Already constructed. to the execution of the said public work or the taking of the said Mean depth and breadth : 1 ft. 6 in. by 2. lands must state their objections in writing, and send the same, Number of heads to be diverted: Two. within forty days from the first publication of this notice, to the Purpose for which water is to be used : Irrigation. Town Clerk at the Council Chambers, Read's Quay, Gisborne. Proposed term of license: Forty-two years. SCHEDULE HIS MAJESTY THE KING. By his Solicitor, OSBORNE STEVENS. Approximate Areas of Parcelfl Shown on Coloured of Land Description of Land. S.O. Plan on Precise time of filing of the foregoing application : 20th June, required to be Numbered Plan 1945, at 9.30 a.m. taken. Time and place appointed for the hearing of the application and all objections thereto: Wednesday, the 1st August, 1945, at 10 a.m., at Warden's Court, Alexandra. A. R. P. Objections must be filed in the Registrar's Office and notified 10 2 16 · 3 Part Puninga 3A 2, Block VII, 4299 Blue. to applicant at least three days before the time so appointed. N uhaka North Survey Dis­ trict 171 W. ANDERSON, Mining Registrar. 58 0 35 Puninga 3B 1, Block VII, 4299 Sepia. Nuhaka North Survey Dis­ trict APPLICATION FOR A LICENSE FOR A WATER-RACE 125 3 18 Part Puninga 3B 2, Block VII, 4299 Yellow. Nuhaka North Survey Dis­ UNDER THE MINING ACT, 1926 trict 71 2 28 Part Section 3 Maraetaha No. 2, 4299 Blue. To the Warden of the Otago Mining District at Alexandra. N uhaka North Survey Dis­ URSUANT to the Mining Act, 1926, the undersigned, His trict P Majesty the King, hereby applies for a license for a water­ 209 1 7 • 2 Part Maraetaha No. 2c, Nuhaka 4299 Yellow. race, as specified in the Schedule · hereto, the course whereof has North Survey District been duly marked out for the purpose. 38 1 29 PartMaraetahaNo. 2c,Nuhaka 4299 Mark on pegs : K. North Survey District Precise time of marking out privilege applied for: 12th June, 1 0 13·8 Section 3R, Nuhaka North 4299 Sepia. 1945, at 2 p.m. Survey District Address for service: At the office of Osborne Stevens and 566 2 5 Part S.G.R. 40, Blocks VI and 2163 Blue. Stevens, Solicitors, Clyde. VII, Nuhaka North Survey Dated at Cromwell, this 18th day of June, 1945. District SCHEDULE Situated in the County of Cook. LOCALITY of the race, and of its starting and terminal points ; also description of land traversed-e.g., unalienated Crown land, private Dated at Gisborne, this 13th day of July, 1945. land, or otherwise : Commencing in Spottis Creek or Thomson's 169 W. M. JENKINS, Town Clerk. Creek at the intake of Water-race 564 (Blacks) in Section 13, Block III, Lauder Survey District, following thence the course of the said race and terminating near the north-western corner of Section 22, Block II, Tiger Hill. WAIPA COUNTY COUNCIL Length and intended course of race: 148 chains; southerly. Points of intake : One. Estimated time and cost of construction : Already constructed. In the matter of the Public Works Act, 1928, and in the matter Mean depth and breadth : 15 in. by 2. · of the proposal of the W aipa County Council to take part Number of heads to be diverted: Two. Allotments 6 and 7 of the Parish of Mangapiko for a Purpose for which water is to be used: Irrigation. sand-pit. Proposed term of license : Twenty-one years. UBLIC notice is hereby given that the Waipa County Council HIS MAJESTY THE KING. P proposes to execute a certain public work-to wit, the con­ struction: of a sand-pit-for which purpose the following land By his Solicitor, OSBORNE STEVENS. requires to be taken by the said Waipa County Council under the provisions of the Public Works Act, 1928, that is to say: All that Precise time of filing of the foregoing application : 20th June, piece of land containing 1 acre and 23 perches, more or less, being 1945, at 9.30 a.m. parts Allotments 6 and 7 of the Parish of Mangapiko, situated in Time and place appointed for the hearing of the application Block I of the Puniu Survey District ; as the same is delineated and all objections thereto: Wednesday, the 1st August, 1945, at coloured red on a plan lodged in the office of the Chief Surveyor at 10 a.m., at Warden's Court, Alexandra. Auckland as No. 32498. A plan of the land required to be taken Objections must be filed in the Registrar's Office and notified as aforesaid is open for inspection at the office of the Waipa County to applicant at least three days before the time so appointed. Council, Bank Street, Te Awamtitu. 172 W. ANDERSON, lYlining Registrar. 1HE NEW ZEALAND GAZETT~ [No. ~o

NOTICE OF APPLICATION FOR WATER-RACE LICENSE THE VICTORY MOTORS COMPANY, LIMITED

HEREBY give notice that I have made application for a water­ IN LIQUIDATION I race commencing on the right-hand branch of Harvey's Creek 17 ft. below the intake of Water-race No. 2309; thence northerly Notice of Voluntary Winding-up Resolution 15 chains through Section 2916 and Road Reserve; thence URSUANT to section 222 of the Companies Act, 1933, notice easterly 10 chains along Road Reserve on southern side of Wool­ P is hereby given that at an extraordinary general meeting house Road to my property, crossing under Cedar Creek Road of the above-named company, duly convened and held on the and Water-race No. 2309 by pipe-line. Depth and breadth: 12 in. 18th day of July, 1945, the following special resolution was passed:- by 12 in. for first 15 chains, remainder 2 in. pipe. One head of water " (a) That the company be wound up voluntarily; to be diverted at intake of pipe and one-sixth head from thereon "(b) That Mr. W.R. T. WHITE, Public Accountant, Blenheim, for domestic purposes for a term of twenty-one years. be and he is hereby appointed liquidator of the company." The application will be heard at the Warden's Court at Hokitika on Friday, the 10th August, 1945, at 10.30 a.m. Dated this 18th day of July, 1945. GERALD PATRICK REA. 177 W. R. T. WHITE, Liquidator. Totara, Ross. 173

THE HUTT COUNTY COUNCIL NOTICE OF DISSOLUTION OF PARTNERSHIP NOTIOE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS OTICE is hereby given that the partnership heretofore sub­ AcT, 1928 N sisting between ARTHUR COLIN CHESHIRE and JOHN LINDO CAMERON, carrying on business in Dunedin as Carriers under the OTICE is hereby given that the Chairman, Councillors, and firm name or style of " Cheshire and Cameron," has been dissolved N Inhabitants of the County of Hutt require to take the land by mutual consent as from the 31st day of March, 1945, the said described in the First and Second Schedules hereunder. The land JoHN LINDO CAMERON having disposed of his interest in the said is required for the purposes of a public work-namely, the con­ firm to WALTER BRAIMBRIDGE. All debts due to and owing by the struction of a public road. Notice is hereby further given that a said firm of CHESHIRE AND CAMERON will be received by the said plan of the said land is open for inspectiop at the offices of Messrs. ARTHUR COLIN CHESHIRE and WALTER BRAIMBRIDGE, who will Brandon, Ward, Hislop, and Powles, Solicitors, Brandon House, continue to carry on the said business of Carriers in Dunedin under Featherston Street, Wellington. the firm name or style of" Cheshire and Braimbridge." All persons affected by such taking are hereby required to set Dated this 11th day of July, 1945. forth in writing any well-grounded objections to the execution of A. C. CHESHIRE. such work or to the taking of such land, and to send such writing J. L. CAMERON. within forty (40) days from the first publication of this notice to 178 W. BRAIMBRIDGE. the County Clerk at the Council Chambers, Bowen Street, Wellington. FIRST SCHEDULE ELLIOTT AND COMPANY, LIMITED A. R. P. 0 2 38 Part of Section 37. IN VOLUNTARY LIQUIDATION 0 0 20·86 Part of Lot 1, D.P. 6963, being part of Section 54. 0 0 4·4 Part of Section 54. Notice of Final Meeting 0 0 33·7 Part of Subdivision 10 of Section 57. 0 3 28 Part of Subdivisions 1, 2, 3, 4, 5, 6, 7, 8, and 9 URSUANT to section 232 of the Companies Act, 1933, notice of Section 57. P is hereby given that a general meeting of the shareholders 0 0 2 · 8 Part of Subdivision 4 of Section 57. in the above-named company will be held in the office of the 0 0 18 Part of Subdivision 1 of Section 57. liquidator, Alliance Assurance Buildings, 5 O'Connell Street, Auckland, on Tuesday, 4th September, 1945, at 2 p.m., for the 2 0 0 Part of Sections 60 and 187. purposes of having an account laid before them showing how the 0 2 26 Part of Section 187. 0 0 26 Part of Section 187. winding-up has been conducted and the property of·the company 0 2 19 Part of Section 187. disposed of. 0 2 37 Part of Section 187. 179 R. M. CROCKETT, Liquidator. 0 2 12 Part of Section 187. All the above lands being situate in Block IX of the Belmont Survey District in the Hutt Registration District, County of Hutt, MEDICAL REGISTRATION and adjoining the Western Hutt Road. SECOND SCHEDULE HENRY DAVID NORTH LIVINGSTONE, M.B., Ch.B., I ~ now residing in Christchurch, hereby give notice that I A, R. P. intend applying on the 17th August, 1945, to have my name placed 0 2 28 Part of Section 200A. 0 0 4·6 Part of Section 200A. on the Medical Register of the Dominion of New Zealand; and Part of Section 200. that I have deposited the evidence of my qualification in the office 0 0 4·9 of the Department of Health at Wellington. All the above lands being situate in Block IV of the Belmont Survey District in the Hutt Registration District, County of Hutt, Dated at Christchurch, this 17th day of July, 1945. and adjoining the Western Hutt Road; HENRY DAVID NORTH LIVINGSTONE. Dated this 20th day of July, 1945. 41 Riccarton Road, Christchurch. 180 THE CHAIRMAN, COUNCILLORS, AND INHABITANTS OF THE COUNTY OF HUTT. B,y their Solicitors­ THE EDUCATION BOARD OF THE DISTRICT OF BRANDON, \VARD, HISLOP, AND POWLES. WELLINGTON This notice was first published on the 26th day of July, 1945. 174 NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT, 1928 MIDLAND BREWERY COMPANY, LIMITED OTICE is hereby given that the Education Board of the IN LIQUIDATION N District of Wellington requires to take the land, with improvements, described hereunder : - In the matter of the Companies Act, 1933, and in the matter In Upper Hutt: Part of Section 127, Hutt District, Township of the MIDLAND BREWERY COMPANY, LIMITED (in of Melbaville, being Lots, 33, 34, 35, 36, 37, 38, 39, 40, Liquidation). 41, 42, on Deposited Plan No. 1336, and being the whole OTICE is hereby given that a meeting of contributories of the of the land comprised and described in certificates of N above-named company will be held at the office of Messrs. title, Vol. 129, folio 30, Vol. 129, folio 31, and Vol. 165, Mansford and Rodden, on Tuesday, the 21st day of August, 1945, folio 114. at 2 p.m., when a final statement of the winding-up of the company The land is required for the purpose of a public work-namely, will be· presented and a resolution for the disposal of the books will a public school within the meaning of the Education Act; 1914. be submitted to the meeting. Notice is further given that a plan of the said land is open for Dated this 19th day of July, 1945. inspection at the offices of Messrs. Brandon, Ward, Hislop, and 175 A. E. MANSFORD, Liquidator. Powles, Solicitors, Brandon House, Featherston Street, Wellington. All persons affected by such taking are hereby required to set THE PHARMACY BOARD ELECTION REGULATIONS 1940 forth in writing any well-grounded objections to the execution of such work or to the taking of such land, and to send such writing, within forty days from the first publication of this notice, to the said OTICE is hereby given that an election, in terms of the Board, the offices of which are situate in Abel Smith Street in N Pharmacy Board Election Regulations 1940, to fill a vacancy the City of Wellington. on the Pharmacy Board caused by the resignation of Mr. J. F. Dated this 23rd day of July, 1945. Heyward, Christchurch, was held on the 19th July, 1945. Two candidates were nominated and votes were recorded as THE EDUCATION BOARD OF THE DISTRICT follows:- Votes. o_F WELLINGTON. E. P. Shier 50 , By its Solicitors- G. Russell Sarney 16 BRANDON, WARD, HISLOP, and PowLES . . I therefore declare Mr. Shier to be duly elected. This notice was first published on the 26th day of July, 1945. 176 C. E. WYNNE, Registrar. 181 JULY 26] THE NEW ZEALAND GAZETTE 963

NOTICE OF CHANGE OF SURNAME GEOLOGICAL BULLETIN No. 29: Geology of the Egmont Subdivision, Taraliaki. By P. G. MORGAN and W. NOW all men by these presents (which are intended to be GIBSON. ¼-cloth, 15s. Postage, 6d. K enrolled in the Registry of the Supreme Court at Palmerston GEOLOGICAL BULLETIN No. 30: The Geology of Waiapu North) that I, JOYCE AGNES LOWRY ALLEN, of Levin, Spinster and Subdivision, Raukumara Division. By M. ONGLEY and Civil Servant, at one time long past called JOYCE AGNES LOWRY E. 0. MACPHERSON. Paper, 13s.; ¼-cloth, 15s. 6d. SIEVERT, do hereby absolutely renounce and abandon the use of Postage, 6d. my former surname of SIEVERT and in lieu thereof do assume and GEOLOGICAL BULLETIN No. 31: The Geology of the adopt the surname of ALLEN, so that I may henceforth be called Tongaporutu-Ohura Subdivision, Taranaki. By L. I. and known not by my former surname of SIEVERT but by my GRANGE. Paper, 12s.; ¼-cloth, 14s. 6d. Postage, 6d. assumed surname of ALLEN. And for the purpose of evidencing such change I hereby declare GEOLOGICAL BULLETIN No. 32: Minerals and Mineral that I shall at all times henceforth in all actions and proceedings, Substances of New Zealand. By the late P. G. MORGAN. dealings, and transactions, and upon all occasions use and subscribe Paper, 5s. 6d.; ¼-cloth, 7s. 6d. Postage, 6d. the surname of ALLEN in lieu of my former surname of SIEVERT. GEOLOGICAL BULLETIN No. 33. The Soils of Irrigation And I therefore hereby expressly authorize and request all Areas in Otago Central. By H. T. FERRAR. Paper persons at all times to designate and address me by my said surname covers, 10s. ; ¼-cloth, 12s. 6d. Postage, 6d. of ALLEN accordingly. GEOLOGICAL BULLETIN No. 34: The Geology of the In witness whereof I have hereto subscribed my adopted and Dargaville-Rodney Subdivision, Hokianga and Kaipara substituted name of JOYCE AGNES LoWRY ALLEN, this 5th day of Divisions. Paper covers, 17s.; ¼-cloth, 18s. 6d. Postage, July, 1945. 6d. J. A. L. ALLEN. Signed, sealed, and delivered by the above-named Joyce Agnes GEOLOGICAL BULLETIN No. 37. The Geology of the Lowry Allen in the presence of-D. P. Todd, Solicitor, Levin. Rotorua-Taupo Subdivision, Rotorua and Kaimanawa Divisions. By L. I. GRANGE. Paper covers, 14s.; cloth, 182 16s. Postage, 6d. GEOLOGICAL BULLETIN No.· 38: Geology of the NEW ZEALAND MORTGAGE SECURITY AND TRUSTEE Kaitangata - Green Island Subdivision (Eastern and COMPANY, LIMITED Centi:al Otago Division). By M. ONGLEY. Paper covers, 10s. 6d. ; ¼-cloth, 12s. Postage, 5d. DECLARATION has been made that the certificate for the GEOLOGICAL BULLETIN No. 39: Geology of the Naseby A following shares has been lost :- Subdivision, Central Otago. By J. H, WILLIAMSON. Paper covers, 21s.; ¼-cloth, 22s. 6d. Postage, 7d. Description of INu~ber I Name of Shareholder. Addres1:1. GEOLOGICAL MEMOIR No. 1: The Geology of the Shares. Shares. Malv:ern, Hills. 4s. 6d. Postage, 3d. GEOLOGICAL MEMOIR No. 2: The Geology of the Lower 11794 to 117981 5 IBernhard Diedrich Steffens I Rakaia. Awatere District. Price, 2s. 6d. Postage, 3d. GEOLOGICAL MEMOIR No. 3: The Geology of the Mount Notice is hereby given that a duplicate certificate will beissued Somers District. Price 5s. Postage, 4d. in one month from this date, unless valid objection be lodged with the undersigned prior thereto. GEOLOGICAL MEMOIR No. 4: Experiments in Geophysical Dated this 23rd day of July, 1945. Survey in New Zealand. Price, 7s. 6d. Postage, 4d. A. B. W. GEORGE, Secretary, GEOLOGICAL MEMOIR No. 5: Metamorphism in the Lake 183 116 Hereford Street, Christchurch. Wakatipu Region, Western Otago, New Zealand. By C. 0. HUT'OON. Price, 6s. Postage, 3d. GEOLOGICAL SURVEY OF NEW ZEALAND: . Reports J. H. ROBERTS, LIMITED for 1881-82 (postage, 7d.), 1887-88 (postage, 6d.), 1888-89 (postage, 7d.), and 1892-93. Royal 8vo. 2s. 6d. IN LIQUIDATION each. Later reports are contained in Mining Reports each year. Postage, 3d. Notice of Voluntary Winding-up Resol1ltion BIOLOGICAL EXERCISES. (1 and 2 out of print.) URSUANT to section 222 of the Companies Act, 1933, notice 3. The Anatomy of the Common Mussels. 4. · The P is hereby given that by entry in the minute-book in accordance Skeleton of the New Zealand Crayfishes. ls. each. with section 300 of the Companies Act, 1933, made on the 11th day Postage, Id. of July, 1945, the following special resolution was passed:- " That the company be wound up voluntarily, and that CLAUDE INTRODUCTORY CLASS-BOOK OF BOTANY FOR USE WHITNEY EVANS, of Christchurch, Public Accountant, be and is IN NEW ZEALAND SCHOOLS. By G. M .. THOMSON, F.R.S. Demy 8vo. Cloth, 2s. 6d.; paper, ls. 6d. hereby appointed liquidator of the company." Postage, 3d. · Dated this 18th day of July, 1945. MANUAL OF THE GRASSES AND FORAGE PLANTS 184 C. W. EVANS, Liquidator. USEFUL TO NEW ZEALAND. Part I. By THOMAS MACKAY. Numerous Plates. Price, 5s. Postage, 6d. SCIENTIFIC PUBLICATIONS MANUAL· OF NEW ZEALAND FLORA. CHEESEMAN. New edition, 25s. Postage: Inland, ls. 2d.; abroad, 2s. 6d. . MANUAL OF NEW ZEALAND MOLLUSCA. By Professor HE following Scientific Works, published under the HUT'OON. Royal 8vo. 3s. Postage, 7d. T authority of the Government, are now obtainable from MANUAL OF NEW ZEALAND MOLLUSCA. By HENRY the GOVERNMENT PRINTER, WELLINGTON, to whom all orders SUTER. Cloth boards, 10s. Postage, ls. 2d. Atlas of should be addressed:- Plates to accompany the above volume. Price, 10s. GEOGRAPHICAL REPORT ON THE FRANZ JOSEF Postage, ls. 2d. GLACIER. By J. M. BELL. ls. Postage, 2d. ROCKS OF CAPE COL VILLE PENINSULA. By Professor GEOLOGICAL BULLETIN No. 1: The Geology of the SoLLAS, F.R.S. Crown 4to. Vols. i and ii, 10s. 6d. Hokitika Sheet, North Westland Quadrangle. By DR. each. Postage, ls. 2d. each. BELL. 2s. 6d. Postage, 6d. STUDENTS' FLORA OF NEW ZEALAND AND THE GEOLOGICAL BULLETIN No. 2: The Geology of the OUTLYING ISLANDS. By THos. KIRK, F.L.S. Crown Area covered by the Alexandra Sheet, Central Otago 4to. Cloth, 10s. Postage, 7d. Division. 2s. 6d. Postage, 6d. GEOLOGICAL BULLETIN No. 4: The Geology of the SPECIAL REPORT ON EDUCATIONAL SUBJECTS, Coromandel Subdivision, Auckland. By C. FRASER, . CATALOGUE OF THE PLANTS OF NEW ZEALAND: assisted by J. H. ADAMS. Cloth, 6s. 6d.; ½-calf, 10s. Indigenous and Naturalized Species; By T. F. CHEESE· Postage, 6d. MAN, F.L.S., F.Z.S. Price, ls. Postage, ld. GEOLOGICAL BULLETIN No. 16: The Geology of the Aroha Subdivision, Hauraki. By J. HENDERSON, assisted by J. A. BARTRUM. 2s. 6d. Postage, 6d. WILD LIFE IN NEW ZEALAND GEOLOGICAL BULLETIN No. 26: Geology and Mines of ILLUSTRATED the Waihi District, Hauraki Goldfield. By P. G. Manual No. 2 MORGAN. Paper, 10s.; ¼-cloth, 12s. 6d.; cloth, 14s. Postage, 6d. Part !.-Mammalia GEOLOGICAL BULLETIN No. 27: Geology of the Whangarei - Bay of Islands Subdivision, North Auckland. By the Hon. GEO. M. THOMSON, M.L.C., F.L.S., F.N.Z.Inst. By H. T. FERRAR. ¼-cloth only, 16s. Postage, 6d. Price: Part I, paper, 3s., cloth, 5s.; postage, 2d. extra. GEOLOGICAL BULLETIN No. 28: Geology of Huntly­ Part II, Introduced Birds, Frogs, and Fishes, cloth 7s., Kawhia Subdivision, Pirongia Division. ¼-cloth, 20s. paper, 4s. 6d. Parts I and II in one volume, paper, 7;, 6d. Postage, 6d. (postage 3d. extra). 964 THE NEW ZEALAND GAZETTE [No. 50

THE NEW ZEALAND GAZETTE NEW ZEALAND GOVERNMENT PUBLICATIONS

UBSCRIPTIONS.-The subscription is at the rate of EW ZEALAND GOVERNMENT PUBLICATIONS are now also S £3 3s. per annum, including postage, PAYABLE IN .1..N available at Chief Post-offices at ADVANCE. AUCKLAND, CHRISTCHURCH, AND DUNEDIN. Single copies of the Gazette as follows:- Ordimry Weekly Gazette: For the :first 32 pages, 9d., increasing by 3d. for every subsequent 16 pages or TONGARIRO NATIONAL PARK part thereof; postage, ld. Supplementary and Extr,aordinary Gazettes: For the BY JAMES COWAN, F.R.G.S. first 8 pages, 6d. ; over 8 pages and not exceeding 32 pages, 9d., increasing by 3d. for every subsequent HIS publication contains 156 pages of letterpress, together 16 pages or part thereof; postage, ld. T with 39 full-page illustrations, and gives an account Advertisements are charged at the rate of 6d. per line of its Topography, Geology, Alpine, and Volcanic Features, for the first insertion, and 3d. per line for the second and History and Maori Folk-lore. any subsequent insertions. Price: 3s. 6d., plus 4d. postage. All ,advertisements should be written on O'll,6 side of the paper, and signatures, &c., should be written in a legible hand. LIFE IN NEW ZEALAND The number of insertions required must be written across WILD the face of the advertisement. The New Zealamii, GQ.JZette is published on Thursday Manual No. 5 evening of each week, and notices for insertion must be Part II: Introduced Birds, Frogs, and Fishes. received by the Government Printer before 12 o'clock of the · day preceding publication. Paper, 4s. 6d. (postage 2d.); cloth, 7s. (postage 3d.).

NEW ZEALAND GOVERNMENT PUBLICATIONS ZEALAND JOURNAL OF SCIENCE AND TECHNOLOGY ROYALTY IN NEW ZEALAND SUBSCRIPTION, 15s. PER ANNUM (2 VOLS.) (POST FREE) SPECIAL PICTORIAL SOUVENIR, 1927 Agricultural Section: Section A 10s. per annum. Price, 2s. 6d. Postage, 3d. General Section: Section B 10s. per annum.

GOLD-MINES OF THE HAURAKI DISTRICT CONTENTS PAGE ADVERTISEMENTS 960 By J. F. DOWNEY APPOINTMENTS, ETC. 950 Price, 10s. Postage, 7d. CROWN LANDS NOTICES 959

DEFENCE NOTICES 946 ZEALAND GOVERNMENT PUBLICATIONS LAND- Borough Endowment, Land set apart as an Addition to a 942 THE NEW ZEALAND COMPANY'S NATIVE RESERVES. Crown Land, Declaring Land acquired for a Government By R. L. JELLICOE. Cloth bound. Price, 6s.; postage, 3d. Work, and not required for that Purpose, to be 942 Housing Purposes, Taken for . . . . 941 Post and Telegraph Purposes, Taken for 941 THE. FRENCH AT A~ROA. By T. LINDSAY Burc:s:, Railway, Additional Land taken for Road-diversion in F.R.HisTS. Price, 12s. 6d.; postage, 7d. connection with 941 Reserve, Vesting the Control of 944 Road closed 942 HISTORICAL RECORDS OF NEW ZEALAND. By RoBERT Road, Portions of a Public Reserve set apart for 942 McNAB. Cloth boards, Vol. II only. Price, 10s. 6d.; Servicemen's Settlement and Land Sales Act: Notices postage, 7d. declaring Land taken under 952

NEW ZEALAND WARS. By JAMES CowAN. Vol. II. LAND TRANSFER ACT NOTICES • • 960 Price, £1 ls.; postage, 8d. per volume. MISCELLANEOUS- Abstract of Railways Working Account 953 NEW ZEALAND'S FIRST WAR. By T. LINDSAY BUICK, Acclimatization Society : Cancellation of Registration . . 951 Price, 15s. ; postage, 7d. Ammunition Workers' (Colonial Ammunition Co., Ltd.) Labour Legislation Suspension Order 1945. . . . 952 Animals Protection Warrant, 1945 . . 945 ROYALTY IN NEW ZEALAND. DESCRIPTIVE NARRATIVE Bobby Calf Pool Committees, Election of Members of . . 952 OF THE VISIT OF THEIR RoYAL HIGHNESSES THE DUKE Clothing Trade (Millers (Wholesale) Ltd.) Labour Legisla- AND DUCHESS OF CORNWALL AND YORK. (1902.) Royal tion Suspension Order 1942 revoked . . . . 952 4to. Price, 10s. ; postage, ls. 2d. Economic Stabilization Emergency Regulations : Wartime Price Index 953 Electricity Controller, Appointment of 950 1ST NEW ZEALAND EXPEDITIONARY FORCE, 1914-18 Fire Boards, Result of Election of Members of . . 952 Industrial Efficiency Act, Notice to Persons affected by OLL OF HONOUR published in 1924 by the DEFENCE Applications for Licenses under ...... 959 DEPARTMENT, giving- Loans, Consenting to the Raising of, &c. 942 R Meteorological Returns for ,June, 1945 . . 955 (1) A list of members of the 1st New Zealand Expedi­ National Service Emergency Regulations: Notice requir- tionary Force killed in action, died of wounds ing Men, who have been called up for Service with inflicted, of accidents occurring, or disease con- the Armed Forces, to report 957 tracted while on active service. . Native Land Act, Notice of Adoptions under 959 (2) Those who died after discharge from the 1st New Native Land Court, Sittings of the 956 Zealand Expeditionary Force from wounds inflicted Overtime and Holidays Labour Legislation Suspension or disease contracted while on active service up Order, 1941, Variation No. 37 952 to 31st December, 1923. Price Order No. 396 (Eggs) • • 957 ( 3) Those who died from accident occurring or disease Price Order No. 397 (Apples and Pears) 958 contracted while training with or attached to the Reserve Bank of New Zealand- 1st New Zealand Expeditionary Force of New Bank Returns (Supplementary) . . 954 Zealand. Monthly Statement of Trading Banks 954 Price, 3s. 6d. ; postage free. Weekly Statement of Assets and Liabilities 953 Rotorua Borough Act, Commission of Inquiry under 946 Apply- War Assets Realization Board: Trailers and Wrecked and GOVERNMENT PRINTER, or ClIIEF POSTMASTERS AT Incomplete Motor-vehicles for Sale 958 AUCKLAND, CHRISTCHURCH, OR DUNEDIN. Water-supply Board: Members removed from Office 951

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