Jlumb. 108. 3981.

THE NEW ZEALAND GAZETTE

WELLINGTON, TUESDAY, DECEMBER 23, 1941.

Land proc/,aimed as Street in the City of Lower Hutt. Land proclaimed as Street in the City of Lower Hutt. [L.s.] C. L. N. NEWALL, Governor-General. [L.s.) C. L. N. NEWALL, Governor-General. A PROCLAMATION. A PROCLAMATION. pursuance and exercise of the powers conferred by N pursuance and exercise of the powers conferred by P section twelve of the Land Act, 1924, and section five I section twelve of the Land Act, 1924, and section five of the Housing Amendment Act, 1940, I, Cyril Louis Norton of the Housing Amendment Act, 1940, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of New Newall, the Governor-General of the Dominion of New Zealand, do hereby proclaim as street the land described in the Zealand, do hereby proclaim as street the land described Schedule hereto. in the Schedule hereto.

SCHEDULE. SCHEDULE. APPROXIMATE areas of the pieces of land proclaimed as APPROXIMATE area of the piece of land proclaimed as street : street:- 2 acres 3 roods 20 perches. . A. R. P. Being Being part of land in D.P. 11603, being part of Section 14, 0 0 20 Lot 9, D.P. 7824, being part Section 16 ; Hutt Di.strict, and accretion thereto, being part old bed, coloured blue. Waiwhetu Stream. 0 0 21·87 Part Section I 7 ; coloured orange. Situated in Block XIV, Belmont Survey District (City of 0 0 22·3 Part Lot 2, D.P. 7711, being part Section 18; Lower Hutt). (S.O. 20369.) coloured sepia. 0 0 22·3 Part Section 19 ; coloured blue. In the Land District ; as. the same is more 0 0 26·67 Part Section 20 ; coloured orange. particularly delineated on the plan marked P.W.D. 112893, 0 0 4·21 Part Section II ; coloured sepia. deposited in the office of the Minister of Public Works at 0 0 22·3 Parts Lots 5 and 6, D.P. 10300, being part Wellington, and thereon coloured red. Section 21 ; coloured blue. Given under the hand of His Excellency the Governor­ 0 I 3·27 Parts Sections 22 and 23 ; coloured General of the Dominion of New Zealand, and issued orange. under the Seal of that Dominion, this 17th day of 0 0 4·51 Part Lot 2, S.O. plan 134/76, being part December, 1941. Section 24 ; coloured blue. 0 0 26·97 Parts Sections 14 and 15 ; coloured sepia. H. T. ARMSTRONG, Minister of Public Works. Situated in Hall-Jones Settlement, Block XIV, Belmont Gon SAVE THE KING I Survey District (City of Lower Hutt). (S.0. 20771.) (P.W. 51/2714.) In the Wellington Land District; as the same are more particularly delineated on the plan marked P.W.D. 112467, deposited fa the office of the Minister of Public Works at Land proclaimed a• Road in Block Ill, Sandy Survey District, Wellington, and thereon coloured as above mentioned. · Manawatu County. Given under the hand of His Excellency the Governor­ General of the Dominion of New Zealand, and issued [L.s.] C. L. N. NEWALL, Governor-General. under the Seal of that Dominion, this 17th day of A PROCLAMATION. December, 1941. N pursuance and exercise of the powers conferred by H. T. ARMSTRONG, Minister of Public Works. I section twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of Gon SAVE THE KINO ! New Zealand, do hereby proclaim as road the land described (P.W. 51/2697.) in the Schedul1> hereto, A 3982 'rHE NEW ZEALAND GAZETTE. [No. 10s

SCHEDULE. In the Westland Land District ; as the same is more APPROXIMATE areas of the pieces of land proclaimed. as particularly delineated on the plan marked P.W.D. 111389, road:- deposited in the office of the Minister of Public Works at A. R. P. Being Wellington, and thereon coloured red. 0 0 4·59 Part Lot 1, D.P. 11493, being part Given under the hand of His Excellency the Governor­ Manawatu Allocation Block No. 1 ; General of the Dominion of New Zealand, and issued coloured orange. under the Seal of that Dominion, this 17th day

Land proclaimed as Road, and Road closed, in Block IV, Mangonui Survey District, and Block VIII, Rangaunu Survey District, Mangonui County.

[L,S,] C. L. N. NEWALL, Governor-General. A PROCLAMATION. N pursuance and exercise of the powers conferred by section twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, I the Governor-General of the Dominion of New Zealand, do hereby proclaim as road the land described in the First Schedule hereto ; and also do hereby prochim as closed the road described in the Second Schedule hereto.

FIRST SCHEDULE. LAND PROCLAIMED AS ROAD. Approximate I Areas of the . Coloured on Pieces of Land Being Situated in Situated in Shown on Plan proclaimed as Block Survey District of \ Plan Road.

A, R. P, 1 1 6 Part Section 13 VIII Rangaunu P. W.D. 96662 Yellow. 0 0 4·7 Part Section 23 VIII Red. 1 0 29 · l 'l 0 0 26· l j Parts Puketoetoe K.G.R. VIII Blue. 5 0 31·3 0 1 19·5 Part Allotment 27, Waiake Parish VIII Yellow. (S.O. 28417.) 0 5 Part Section 8A VIII P.W.D. 107045 Blue. (S.O. 28865.) 2 0 21·4 Pttrt Allotment 8, Taip:t Parish .. IV i'.fangonui P.W.D. 110102 Red. 0 2 8·7 Part Allotment 39, Taipa Parish IV Blue. 1 1 27·95 Allotment 44, Taipa Parish IV Yellow. 1 2 23·5 Part Allotment 43, Taipa Parish IV Red. (S.O. 29151.) (Auckland R.D.)

SECOND SCHEDULE. ROAD CLOSED.

Approximate Areas of the Situated in Situated in Shown Coloured Pieces of Road Adjoining or passing through Block Survey District of on Plan on Plan closed. I ___I __··-

A. R, P. 1 1 2·4 Sections 13 and 23 VIII Rangaunu P.W.D. 96662 Green. 1 0 29·5 Section 23 and Puketoetoe K.G.R. Vlll 0 3 38 Puketoetoe K.G.R. VIII (S.O. 28417.) 0 1 26 Section SA VIII P.W.D. 107046 (S.0. 29739.) 1 2 35 Section SA and Allotment 27, Waiake Parish VIII P.W.D. 107045 2 0 23·8 Sections 8A and 9, and Allotment 13, Waiake VIII Parish (S.O. 28865.) 2 0 32·1 Allotment 8, Taipa Parish IV Mangonui P.W.D. 110402 (S.O. 29151.) 0 36·6 Allotment 43, parts Allotment 26, Taipa IV P.W.D. 110403 Parish, and parts Allotment 8, Section 2, Taipa Village 0 0 39 Parts Allotment 8, Section 2, Taipa Village IV 0 3 12 Parts Allotment 27, Taipa Parish IV 0 2 1·5 Parts Allotment 11, Section 2, Taipa Village IV (S.O. 29741.) (Auckland R.D.)

In the North Auckland Land District; as the same are more parLicularly delineated on the plans marked and coloured as above mentioned, and deposited in the office of the Minister of Public Works at Wellington. 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 17th day of December, 1941. H. T. ARMSTRONG, Minister of Public Works. GoD SA VE THE KrNG ! (P.W. 33/104/2.)

Land taken fur the Development of Water Power ( Waiuku Being part Lot 7, D.P. 730, being part Allotment 2, Parish Substation) in Block Ill, JJfaioro Survey District. of W aiuku East.

[L.s.} C. L. N. NEWALL, Governor-General. Situated in Block III, Maioro Survey District (Auckland R.D.). (S.O. 32387.) A PROCLAMATION. In the North Auckland Land District ; as the same is more I N pursuance and exercise of the powers and authorities particularly delineated on the plan marked P.W.D. 112853, vested in me by the Public Works Act, 1928, and of deposited in the office of the Minister of Public Works at every other power and authority in anywise enabling me in Wellington, and thereon coloured red. this behalf, I, Cyril Louis Norton Newall, the Governor. General of the Dominion of New Zealm1d, do hereby proclaim and declare that the land described in the Schedule hereto Given under the hand of His Excellency the Governor. is hereby taken for the development of water power (Waiuku General of the Dominion of New Zealand, and issued Substation); and I do also declare that this Proclamation under the Seal of that Dominion, this 17th drty of shall take effect on and after the twenty-ninth day of December, 1941. · December, one thousand nine hundred and forty-one. H. T. ARMSTRONG, Minister of Public Works. SCHEDULE. APPROXIMATE area of the piece of land taken : 2 roods GOD SAVE THE KING! 36 perches. (P.W. 60/338/0.) 8984 TitE NEW ZEALAND GAZE'.rTE. [No. 10S

Land taken for Defence Purposes (HareW

Gon SAVE THE Kmo ! Land taken for Road in Block IV, 'Waitoa Survey District, (P.W. 33/104/2.) Pia.ko County.

[L.s.] C. L. N. NEWALL, Governor-General. A PROCLAMATION. Leoseho/,d Estate or Interest in Land taken for the Purposes N pursuance and exercise of the powers and authorities of Linen-flax Development ( Serldon Factory)' in Block X, I vested in me by the Public Works Aot, 1928, and of Clifford Bay Surve,J District. every other power and authority in anywise enabling me in this behalf, I, Cyril Louis Norton Newall, the Governor­ General of the Dominion of New Zealand, do hereby proclaim [L.s.] C. L. N. NEWALL, Governor-General. and declare that the land described in the Schedule hereto is hereby taken for road ; and I do also declare that this A PROCLAMATION. Proclamation shall take effect on and after the twenty-ninth N pursuance and exercise of the powers and authorities day of December, one thousand nine .hundred and forty-one. I vested in me bv the Public Works Act, 1928, and of every other power and authority in anywise enabling me in this behalf, I, Cyril Louis Norton Newall, the Governor­ SCHEDULE. General of the Dominion of New Zealand, do hereby proclaim APPROXIMATE areas of the pieces of land taken :- and declare that the leasehold estate or interest in the land A, B. :e. Being described in the Schedule hereto held from His Majesty the 0 I 20 · 8 Part Te Awaiti lH 2B I Block ; coloured King by Harry Charles Warren under and by virtue of blue. Renewable Lease 160, Volume 39, folio 78, Marlborough 3 0 23·7 Part Te Awaiti lH 2B 2B Block; coloured Registry, for a term of sixty-six years from the first day of sepia. January, one thousand nine hundred and thirty-nine, is 1 0 21·8 Part Te Awaiti lH 2A 3 Block; coloured hereby taken for the purposes of linen-flax development yellow. (Seddon Factory) ; and I do also declare that this Proclama­ tion shall take effect on and after the twenty-ninth day of Situated in Block IV, Waitoa Survey District (Auckland December, one thousand nine hundred and forty-one. R.D.). (S.O. 31178.) In the Auckland Land District ; · as the same are more particularly delineated on the plan marked P.W.D. 111400, deposited in the office of the Minister of Public Works at SCHEDULE. Wellington, and thereon coloured as above mentioned. .APPROXIMATE areas of the pieces of land in respect of which Given under the hand of His Excellency the Governor­ the leasehold estate or interest is taken :- General of the Dominion of New Zealand, and issued A, B, P. Being ' under the Seal of that Dominion, this 17th day of 20 0 28 . Part Section 20 ; edged red. December, 1941. · 0 2 0 Part Section 20 ; edged blue. H. T. ARMSTRONG, Minister of Public Works. Situated in Block X, Clifford Bay Survey District. (S.O. 3744.) GOD SAVE THE Kmo! (P.W. 34/366/1.) In the Marlborough Land District ; as the same are more particularly delineated on the plan marked P.W.D. 111895, deposited in the office of the Minister of Public Works at Wellington, and thereon coloured as above mentioned. Leaaehold Estates or Interests in Land taken for the Purposes of a Road in Block VIII, Rangaunu Survey District, Given under the hand of His Excellency the Governor­ Mangonui County. General of the Dominion of New .Zealand, and issued under the Seal of that Dominion, this 17th day of December, 1941. [L.S.] C. L .. N. NEWALL, Governor-General A PROCLAMATION. H. T. ARMSTRONG, Minister of Public WD1"ke. N pursuance and exercise of the powers and authorities I vested in me by the Public Works Act, 1928, and of Gon SAVE THE KING! every other power and authority in anywise enabling me in (P.W. 73/14/1.) l)EC. 23.] THE NEW ZEALAND GAZETTE. 3985

Revoking a Proclamation taking a Leaseholil EstaJ,e or Intereat Situated in Block III, Awa-o-te-atua Survey District, in Land for the Purposes of Linen-flax Development ( Seddon Whakatane County. (S.O. 24846.) Factory) in Block X, Clifford Bay Survey District. In the Auckland Land District ; as the same is more particularly delineated on the plan marked L.O. 6728, deposited in the office of the Minister of Railways at [L.S.] C. L. N. NEWALL, Governor-General. Wellington, and thereon coloured red. A PROCLAMATION. T. R. AICKIN, N pursuance and exercise of the powers and authorities Acting Clerk of the Executive Council I vested in me by the Public Works Act, 1928, and of every other power and authority in anywise enabling me in (L.O. 16458.) this behalf, I, Cyril Louis Norton Newall, the Governor­ General of the Dominion of New Zealand, do hereby revoke Directing Sale of Railway Land under the Public WorkB Act, the Proclamation dated the nineteenth day of August, one thousand nine hundred and forty-one, and published in the 1928. New Zealand Gazette No. 70 of the twenty-first day of the same month at page 2614, and deposited in the Land Registry C. L. N. NEWALL, Governor-General. Office at Blenheim as No. 560, taking a leasehold estate or ORDER IN COUNCIL. interest in land for the purposes of linen-flax development At the Government House at Wellington, this 17th day of (Seddon Factory), in Block X, Clifford Bay Survey District. December, 1941. Given under the hand of His Excellency the Governor­ Present: General of the Dominion of New Zealand, and issued Hes EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL. under the Seal of that Dominion, this 17th day of December, 1941. HEREAS by the thirty-fifth section of the Public W Works Act, 1928 (hereinafter termed" the said Act"), H. 'l'. ARMSTRONG, Minister of Public Works. it is enacted that if it is found that any land held, taken, Gon SAVE THE KING ! purchased, or acquired at any time under this or any other Act or Provincial Ordinance, or otherwise howsoever, for any (P.W. 73/14/1.) public work is not required for such public work the Governor­ General may, by an Order in Council publicly notified and gazetted, cause the same to be sold under the conditions set Prohibiting Naviya.tion of Aircraft over New Zeal.and. forth in the said Act : Now, therefore, His Excellency the Governor-General of [L.s.] C. L. N. NEWALL, Governor-General. the Dominion of New Zealand, in pursuance and exercise of A PROCLAMATION. the powers and authorities conferred upon him by the said N pursuance and exercise of the powers conferred by Act, and acting by and with the advice and consent of the I section six of the Air Navigation Act, 1931, I, Cyril Executive Council of the said Dominion, doth hereby order Louis Norton Newall, the Governor~General of the Dominion and direct the sale of the land described in the Schedule of New Zealand, do hereby prohibit the navigation over hereto. New Zealand of all aircraft, other than aircraft belonging to or exclusively employed in the service of His Majesty or SCHEDULE. of a Power allied with His Majesty, except with the permission A:E'PROXIMATE area of the piece of land : 7 acres 12 perches. of the Air Board and subject to any conditions that may Part Railway land, formerly part Repongaere A Block. be set forth in any such permission ; and I do hereby declare that if an aircraft is flown in contravention of or fails to Situated in Block XV, Waikohu Survey District, Cook comply with the above prohibition the owner or hirer of the County. (S.O. 4206.) aircraft, if other than the Crown, and the pilot or commander In the Gisborne Land District ; as the same is more parti­ thereof shall be liable on summary conviction to imprison­ cularly delineated on the plan marked L.O. 6738, deposited ment for a term not exceeding six months or a fine not in the office of the Minister of Railways at Wellington, and exceeding two hundred pounds (£200 ), or to both such thereon coloured orange. imprisonment and fine. T. R. AICKIN, Given under the · hand of His Excellency the Governor­ Acting Clerk of the Executive Council. General of the Dominion ·of New Zealand, and issued (L.O. 15094.) under the Seal of that Dominion, this 22nd day of December, 1941. CanceUing the Reaervation over a Reserve in Okarito Survey F. JONES, Minister of Defence. District, Westland Land District. Gon SA VE THE KING ! C. L. N. NEWALL, Governor-General. (Air, 27 /1/112.) ORDER IN COUNCIL. At the Government House at Wellington, this 22nd day of Directing Sale of Railway Land under the Public Works Act, December, 1941. 1928. Present: Hrs ExcELLENCY THE GovERNOR-GENERAL IN CouNcIL. C. L. N. NEWALL, Governor-General. N pursuance and exercise of the powers and authorities ORDER IN COUNCIL. I conferred upon him by subsection one (b) of section At the Government House at Wellington, this 17th day seven of the Public Reserves, Domains, and National Parks of December, 1941. Act, 1928, His Excellency the Governor-General of the Present: Dominion of New Zealand, acting by and with the advice Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL. and consent of the Executive Council of the said Dominion, HEREAS by the thirty-fifth section of the Public doth hereby cancel the reservation for General Government W Works Act, 1928 (hereinafter termed" the said Act") purposes over the land described in the Schedule hereto ; and doth hereby declare that the said land, being vested it is enacted that if it is found that any land held, taken, purchased, or acquired at any time under this or any other Act in the Crown, is Crown land available for disposal under or Provincial Ordinance, or otherwise howsoever, for any the Land Act, 1924. public work is not required for such public work the Governor­ General may, by an Order rin Council publicly notified and SCHEDULE. gazetted, cause the same to be sold under the conditions set WESTLAND LAND DISTRICT. forth in the said Act : ALL that area containing by admeasurement 3 roods 22 Now, therefore, His Excellency the Governor-Gener_al of perches, more or less, being part Section 792, situated in the Dominion of New Zealand, in pursuance and exercise of Block XI, Okarito Survey District, and bounded as follows : the powers and authorities conferred upon him by the said On the north by The Strand, 274·4 links; on the west by Act, and acting by and with the advice and consent of the Camp Street, 300 links ; on the south by a line at right Executive Council of the said Dominion, doth hereby order angles to the western boundary, 250 links ; and on the east and direet the sale of the land described in the Schedule by a line parallel to the western boundary, 413· l links. hereto. As the same is more particularly delineated on the plan marked 6 /7/173A, deposited in the Head Office, Department SCHEDULE. of Lands and Survey, at Wellington, and thereon bordered APPROXIMATE area of the piece of land : 1 acre 1 rood red. 35·2 perches. T. J. SHERRARD, Being Railway land, formerly part Allotment 136, Matata Acting Clerk of the Executive Council. Parish. (L. and S. 6/3/173.) 3988 TitE NEW ZEAtAND GAZET1.'E. [No. 10s

Domain Board appointed to have Control of the Tokomaru the advice and consent of the Executive Council of the said Domain. Dominion, doth hereby appoint Laurence David King, C. L. N. NEWALL, Governor-General. Donald Campbell Morrison, ORDER IN COUNCIL. James Amos Smart, At the Government House at Wellington, this 22nd day of Joseph ;\rthur Pawsey, December, 1941. John Anderson Hill, -Present: Rex McKenzie Blair, and His EXOELLENOY THE GOVERNOR-GENERAL IN COUNOIL. Cuthbert Glencil Blair N pursuance and exercise of the powers conferred by to be the South Malvern Domain Board, having control of I section forty-four of the Public Reserves, Domains, and the land described in the Schedule hereto ; and doth hereby National Parks Act, 1928, His Excellency the Governor­ appoint Wednesday, the eleventh day of February, one General of the Dominion of New Zealand, acting by and with thousand nine hundred and forty-two, at eight o'clock p.m., the advice and consent ·of the Executive Council of the said as the time when, and the South Malvern School, as the place Dominion, doth hereby appoint · where, the first meeting of the Board shall be held. Joseph Huia Palmerston Liggins, SCHEDULE. Thomas Melville Iredale Ryder, Norman John Whyte, and CANTERBURY LAND DISTRIOT-SOUTH MALVERN DOMAIN. John Russell Whyte ALL that area containing by admeasurement 22 acres 3 roods, to be the Tokomaru Domain Board, having control of the more or less, being part Reserve 1388, Block VII, Hororata land described in the Schedule hereto; and doth hereby Survey District. Bounded towards the north-east by Section appoint Monday, the sixteenth day of February, one thousand No. 328:x:; towards the east by Section No. 12371, 940 links; nine hundred and forty-two, at eight o'clock p.m., as the towards the south by the Selwyn River; and towards the west time when, and the Tokomaru Hall as the place where, by the road forming the eastern boundary of Section No. 35327, the first meeting of the Board shall be held. 2100 links : be all the aforesaid linkages more or Jess. As the same is delineated on tbe plan marked S.G. 38516, deposited SCHEDULE. in the Head Office, Department of Lands and Survey, at WELLINGTON LAND DrsTRIOT.-ToKOMARU DOMAIN. Wellington, and thereon bordered red. ALL that area containing 6 acres 2 roods 10 perches, more or T. J. SHERRARD, less, situated in Block V, Arawarµ Survey District, being part Acting Clerk of the Executive Council ofManawatu-Kukutauaki 2A No. 11, and being also Suburban (L. and S. 1/354.) S11ction 160, Township of Tokomaru, as defined on deposited plan No. 367, Wellington, Registry. Recreation Reserve in Taranaki Land District brought under T. J. SHERRARD, Part II of the Public Reserves, DomainB, and National Acting Clerk of the Executive Council. Parks Act, 1928. (L. and S. 1/490.) C. L. N. NEWALL, Governor-General. Domain Board appointed to have Control of the Kairaki Domain. ORDER IN COUNCIL. At the Government House at Wellington, this 22nd day of C. L. N. NEWALL, Governor-General. December, 1941. ORDER IN COUNCIL. Present: At the Government House at Wellington, this 22nd day of Hrs EXOELLENOY THE GOVERNOR-GENERAL IN CouNOIL. December, 1941. y virtue of the powers and authorities vested in me Present: B by the thirty-fourth section of the Public Reserves, Hrs ExoELLENOY THE GovERNOR-GENERA,L IN CouNOIL. Domains, and National Parks Act, 1928, I, Cyril Louis N pursuance and exercise of the powers conferred by Norton Newall, the Governor-General of the Dominion of I section forty-eight of the Public Reserves, Domains, and New Zealand, acting by and with the advice and consent National Parks Act, 1928, His Excellency the Governor­ of the Executive Council of the said Dominion, do hereby General of the Dominion of New Zealand, acting by and with order and declare that the reserve for recreation in the Tara­ the advice and consent of the Executive Council of the said naki Land District described in the Schedule hereto shall be Dominion, doth hereby appoint and the same is hereby brought under the operation of and The Kaiapoi Borough Council declared to be subject to the provisions of Part II of the said Act, and such reserve shall hereafter form part of the to be the Kairaki Domain Board, having control of the Ngamotu Domain, and be managed, administered, and dealt land described in the Schedule hereto ; and doth hereby with as a public domain by th~ Ngamotu Domain Board. appoint Tuesday, the thirteenth day of January, one thousand nine hundred and forty-two; at half past seven o'clock p.m., SCHEDULE. as the time when, and the Borough Council Chambers, Kaiapoi, as the place where, the first meeting of the Board shall be TARA.NAKI LAND DrSTRIOT. held. ALL that area containing by admeasurement 32·36 perches, more or less, being part Section 109, Block IV, Paritutu SCHEDULE. Survey District, Borough of New Plymouth. As the same KAIRAKI DoMAIN.-CANTERBURY LAND DrSTRIOT. is more particularly delineated on a plan marked L. and S; RESERVE 4059, Blocks XII and XVI, Rangiora Survey I/693A, deposited in the Head Office, Department of Lands District : Area, 182 acres 3 roods 33 perches, more or less. and Survey, at Wellington, and thereon edged red. (S.O. plan Also part Reserve 4060, Block XVI, Rangiora Survey 7948.) District : Area, 67 acres 3 roods 10 perches, more or less. T. J. SHERRARD, As the same are more particularly delineated on the plan Acting Clerk of the Executive Council marked L. and S. 22/75/llA, deposited in the Head Office, (L. and S. 1/693.) Department of Lands and Survey, at Wellington, and thereon bordered red. T. J. SHERRARD, Revoking the Reservation for Hospital Purposes over a Reserve Acting Clerk of the Executive Council. in Makotuku Survey District, Wellington Land Distr,ict. (L, and S. 22/75/11.) C. L. N. NEWALL, Governor-General. ORDER IN COUNCIL. Domain Board appointed to have Control of the South Malvern At the Government House at Wellington, this 22nd day of · Domain. December, 1941. C. L. N. NEWALL, Governor-General. Present: His ExoELLENOY THE GOVERNOR-GENERAL IN COUNOIL. ORDER IN COUNCIL. HEREAS a notice of intention to issue an Order in At the Government House at Wellington, this 22nd day of W Council declaring that the reservation for hospital December, 1941. purposes over the land described in the Schedule hereto Present: shall be cancelled was published in the Gazette of the thirteenth His ExoELLENOY THE GOVERNOR-GENERAL IN COUNOIL. day of March, one thousand nine hundred and forty-one : N pursuance and exercise of the powers conferred by And whereas such notice of intention was duly laid before I section forty-four of the Public Reserves, Domains, and both Houses of Parliament in accordance with the provisions National Parks Act, 1928, His Excellency the Governor­ of subsection two of section seven of the Public Reserves General of the Dominion of New Zealand, acting by and with Domains, and National Parks Act, 1928 : ' DEC. 23.] THE NEW ZEALAND GAZETTE. 3987

And whereas the Legislative Council and the House of Governor General of the Dominion of New Zealand, acting by Representatives, by resolutions dated respectively the ninth and with the advice and consent of the Executive Council of and the eighth days of October, one thousand nine hundred the said Dominion, doth hereby approve of the following and forty-one, approved the proposed revocation as afore­ resolution passed by the Takapuna Borough Council on the said: fifteenth day of October, one thousand nine hundred and Now, therefore, His Excellency the Governor-General of forty-one, viz.:- the Dominion of New Zealand, in pursuance and exercise of " The Takapuna Borough Council, being the local the powers and authorities conferred by subsection one (b) of authority having control of the streets in the Borough section seven of the Public Reserves, Domains, and National o_f Takapuna, by resolution declares that the provisions Parks Act, 1928, and acting by and with the advice and 01" section one hundred and twenty-eight of the Public consent of the Executive Council of the said Dominion, doth Works Act, 1928, shall not apply to the south-western hereby revoke the reservation for hospital purposes over side of the portion of William Street, in the said Borough the land described in the Schedule hereto, and doth hereby of Takapuna, adjoining part Lot 30 on a plan deposited declare that the said land, being vested in the Crown, is in the Land Registry Office at Auckland under No. 10853, Crown land available for disposal under the Land Act, 1924. which said parcel of land is portion of Allotments 30 and 31 of Section 1 of the Parish of Takapuna, and is the SCHEDULE. whole of the land comprised and described in Certificate WELLINGTON LAND DISTRIOT. of Title, Volume 294, folio 285, Auckland Land Registry" ; SECTION 63, Block VI, Makotuku Survey District : Area, subject to the condition that no building or part of a building 14 acres 3 roods 31 perches, more or less. shall at any time be erected on the land fronting the south­ T . .J. SHERRARD, western side of the portion of William Street (described in Acting Clerk of the Executive Council. the Schedule hereto) within a distance of thirty-three feet (L. and S. 6/1/140.) from the centre-line of the said portion of street. SCHEDULE. Withdrawing Land from the Operation of the I(auri-gum THE south-western side of all that portion of street, situated Industry Act, 1908. in the North Auckland Land District, Borough of Takapuna, known as William Street, fronting part Lot 30, D.P. 10853, C. L. N. NEWALL, Governor-General. being portion of Allotments 30 and 31, Section 1, Parish of ORDER IN COUNCIL. Takapuna. As the same is more particularly delineated on the plan marked P.W.D. 112815, deposited in the office of At the Government House at Wellington, this 22nd day of the Minister of Public Works at Wellington, and thereon December, 1941. coloured red. Present: T . .J. SHERRARD, Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL. Acting Clerk of the Executive Council. HEREAS by section one hundred and sixty-two of (P.W. 51/1917.) W the Land Act, 1924, it is enacted that the Governor­ General may, by Order in Council, on the recommendation of the Land Board, declare that any land comprised in a Portions of F

The South-western Side of P

Consenting to the Raising of a Loan of £6,000 by the Hastings (2) The rate of interest that may be paid in respect of the Borough Council and prescribing the Conditions thereof. said loan or any part thereof shall be such as shall not pro­ duce to the lender a rate exceeding three pounds fifteen shillings (£3 15s.) per centum per annum. C.L. N. NEWALL, Governor-Genera,l. . (3) The said loan or any part thereof, together with interest ORDER IN COUNCIL. thereon, shall be repaid by equal aggregate annual instal­ At the Government House at Wellington, this 10th day of ments extending over the term as determined in ( 1) above. December, 1941. (4) No moneys shall be borrowed under this consent after the expiration of two years from the date hereof. Present: Hrs ExcELLENCY THE GOVERNOR-GENERAL rN.CouNCIL. T. R. AICKIN, Acting Clerk of the Executive Council. HEREAS the Hasth1gs Borough Council (hereinafter (T. 49/481/5.) W called " the said local authority ") being desirous of raising the sum of six thousand pounds (£6,000) by a loan to be known as "Water-mains Completion Loan, 1941" Consenting ·to the Raising of a Loan of £1,600 by the Waitaki (hereinafter called " the said loan "}, for the purpose of County Council and prescribing the Conditions thereof. completing the duplication of water-mains from the pnmping­ station at Hastings to the reservoir at Havelock North, has C. L. N. NEWALL, Governor-Gener~!. complied with the provisions of the Local Government ORDER IN COUNCIL. Loans Board Act, 1926 (hereinafter called " the said Act"), At the Government House at Wellington, this 17th day of and it is expedient that the precedent consent of the Governor­ December, 1941. · General in Council, as required by the said Act, should be Present: given to the raising of the said loan : · Tus ExcELLENOY THE GOVERNOR-GENERAL IN CoUNcIL. Now, therefore, His Excellency the Governor-General of the Dommion of New Zealand, acting by and with the advice W HEREAS the Waitaki County Council (hereinafter and consent of the Executive Council of the said Dommion, called " the said local authority") being desirous and in pursuance and exercise of the powers and authorities of raising the sum of one thousand five hundred pounds conferred on him by section eleven of the said Act, as set (£1,500) by a loan to be known as " Highways Construction ont in section twenty-nine of the Finance Act, ·1932 (No. 2), Supplementary Loan, 1941 " (hereinafter called " the said and of all other powers and· authorities enabling him in this loan "}, for the purpose of completing the work for whicn behalf, doth hereby consent to the raising in New Zealand the Highways Construction Loan No. 2, 1938, was raised, by the said local authority of the said loan up to the amount has complied with the provisions of the Local Government of six thousand pounds (£6,000), and in giving such consent Loans Board Act, 1926 (hereinafter called " the said Act "); doth hereby determine as follows :- and it is expedient that the precedent consent of the Governor­ ( l} The term for which the said loan or any part thereof General in Council, as required by the said Act, should be may be raised shall not exceed thirty (30) years. given to the raising of the said loan : (2) The rate of interest that may be paid in respect of the Now, therefore, His Excellency the Governor-General of said loan or any part thereof shall be such as shall not produce the Dominion of New Zealand, acting by and with the advice to the lender or lend!)rs a rate or rates exceeding three and consent of the Executive Council of the said Dominion, pounds twelve sl;illlings and sixpence (£3 12s. 6d.) per and in pursuance and exercise of the powers and authorities centum per annum. conferred on him by the section eleven of the said Act, as (3) The said loan or any part thereof, together with set out in section twenty-nine of the Finance Act, 1932 interest thereon, shall be repaid by equal aggregate annual (No. 2), and of all other powers and authorities enabling ·him of half-yearly instalments extending over the term as deter­ in this behalf, doth hereby consent to the raising in New mined in (1) above. · Zealand by the said local authority of the said loan for the (4) The payment of such instalments shall be made in said purpose up to the amount of one thousand five hundred New Zealand, and no instalments shall be paid out of pounds (£1,500), and in giving such consent doth hereby loan-moneys. · determine as follows :- (5) The rate payable for brokerage, underwriting, and (1) The term for which the said loan or any part thereof procuration fees in respect of the raising of the said loan or may be raised shall not exceed eight (8) years. any part thereof shall not in the aggregate exceed one-half (2) The rate of interest that may be paid in respect of the per centum of any amount raised. said loan or any part thereof shall be such as shall not produce (6) No moneys shall be borrowed under this consent after to the lender or lenders a rate exceeding three pounds fifteen the expiration of two years from the date hereof. shillings (£3 15s.) per centum per annum. . (3) The said loan shall be free of principal repayments T. R. AICKIN, for the first five (5) years from the date of the raising thereof, Acting Clerk of the Executive Council, and shall thereafter be repaid by three annual payments of (T. 49/132/6.) five hundred pounds (£500) each, the first such payment to be made not later than six (6) years from the date of the raising of the said loan. Consenting to the Raising of a Loan of £2,500 by the W aitaki (4) The payment of interest and the repayment of principal County Council and prescribing the Conditions thereof. in respect of the said loan shall be made in New Zealand. . (5) No amount payable as either interest or as repayment of principal in respect of the said loan shall be paid out of C. L. N. NEWALL, Governor-General. loan-moneys. ORDER IN COUNCIL. (6) The rate payable for brokerage, underwriting, and procuration fees in respect of the raising of the said loan or At the Government House at Wellington, this 17th day of any part thereof shall not in the aggregate exceed one-half December, 1941. per centum of any amount raised. Present: (7) No moneys shall be borrowed under this consent after Hrs ExcELLEN!JY THE GovERNOR-GENERAL IN CouNcIL. the expiration of two years from the date hereof. HEREAS the Waitaki County Council (hereinafter T. R. AICKIN, W called " the said local authority ") proposes, pursuant Acting Clerk of the Executiv0 Council. to the. provisions of section three of the Main Highways (T. 49/481/5.) Amendment Act, 1928, to borrow the sum of two thousand five hundred pounds (£2,500) by a loan to be known as Consenting to the Raising of a Rural Housing Loan of £5,000 "Main Highways Loan, 1941 " (hereinafter called "the said by the Coromandel County Council and prescribing the loan ") for the purpose of paying its portion of the cost of Conditions thereof. __ reconstructing and sealing the Pukeuri-Kurow-Omarama Main Highway : C. L. N. NEW ALL, Governor-General. Now, therefore, His Excellency the Governor-General of ORDER IN COUNCIL. the Dominion of New Zealand, acting by and with the advice and consent of the Executive Council of the .said Dominion, At the Government House at Wellington, this 10th day of and in pursuance and exercise of the powers and authorities December, 1941. conferred on him by section eleven of the Local Government Present: Loans Board Act, 1926, as set out in section twenty-nine of Tus EXCELLENCY THE GovERNOR-GENBRAL m CouNCIL. the Finance Act, 1932 (No. 2), and of all othe1· powers and l[EREAS the Coromandcl County Council is desirous authorities enabling him in this .behalf, doth hereby consent W of raising from the State Advances Corporation of to the raising by the said local authority of the said loan for New Zealand (hereinafter referred to as " the Corporation") the said purpose up to the amount of two thousand five a loan of five thousand pounds (£5,000) to be known as hundred pounds. (£2,500), and in giving such consent doth " Rural Housing Loan, 1941 " (hereinafter called " the said hereby determine as follows :- loan ") for the purpose of enabling the said Council out of ( l) The term for which the said loan or any part thereof the loan so raised to make advances to farIJ1ers undl)r tlw may be raised shall be five (5) years. Rural Housing Act, 1939 ; DEC. 23.] THE .NEW ZEALAND G-AZ.E'l'TE. 3989

And whereas the said Counoil has complied with the pro­ Validating Proceedings in connection with the Otago Central visions of the Local Government Loans Board Act, 1926 Electric-power Board's Loan of £18,000. (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 loan : C. L. N. NEWALL, Governor-General. Now, therefore, His Excellency the Governor-General of ORDER IN COUNCIL. the Dominion of New Zealand, acting by and with the advice At the Government House at Wellington, this 10th day of and consent of the Executive Council of the said Dominion, December, 1941. and in pursuance and exercise of the powers and authorities conferred on him by section eleven of the said Act, as set Present: out in section twenty-nine of the Finance Act, 1932 (No. 2), HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL. and of all other powers and authorities enabling him in this HEREAS the Otago Central Electric-power Board is behalf, doth hereby consent to the raising by the said Council W proceeding under subsection three of section three from the Corporation for the aforesaid purpose· of a loa.n up of the Local Bodies' Loans Act, 1926, to raise a Joan of to the amount of five thousand pounds (£5,000), and in giving eighteen thousand pounds (£18,000) to be known as " Lake such consent doth hereby determine as follows :- Wakatipu Electric-power Loan, 1940" (hereinafter cl¥led (1) The Council shall pay to the Corporation each half­ " the said loan ") : year in reduction of the principal moneys advanced by the And whereas the proceedings in connection with the said Corporation to the Council an amount equal to the sum of loan were irregular or defective in that a special roll was all the amounts which are expressed to be payable to the not prepared and deposited for public inspection and notice Council during such half-year by the agreements entered thereof published in accordance with the said subsection into with the said Council by the various farmers to whom three: the said Council has advanced any of the loan-moneys. And whereas it appears that the ratepayers of the district (2) The rate of interest that may be paid in respect of the have not beep. misled by such irregularity as aforesaid and said loan, or so much thereof as is for the time being raised it is expedient to validate the same : and not repaid, shall be three pounds (£3) per centum per Now, therefore, His Excellency the Governor-General of annum payable half-yearly, the first such payment to be the Dominion of New Zealand, in pursuance and exercise of made not later than six months after the date of the payment the powers and authorities conferred on him by section one of the first instalment of the loan by the Corporation to the hundred and twenty-two of the Local Bodies' Loans Act, said Council, such interest to be computed on the daily-debtor 1926, and acting by and with the advice and consent of the balances in the accounts of the Corporation. Executive Council of the said Dominion, doth hereby o_rder (3) No amount payable as either interest or principal in and declare that the proceedings in connection with the said respect of the said Joan shall be paid out of loan-moneys. Joan shall be valid to all intents and purposes as though the (4) No amount shall be payable for brokerage, underwriting, special roll had been prepared, deposited for public inspection or procuration fees in respect of the raising of the said loan and published, and that the validity of the proceedings in or any part thereof. connection with the said loan, or of the security for the said T. R. AICKIN, Joan, shall not be called in question by reason only of'the Acting Clerk of the Executive Council. irregularity or defect aforesaid. (T. 49/189.) T. R. AICKIN, Acting Clerk of the Executive Council Consenting to the Raising of the Balance (£2,500 J of the Waitomo Electric-power Board's Loan of £25,000 and (T. 49/210/7.) prescribing the Condition8 thereof. C. L. N. NEWALL, Governor-General. The Interest on Deposits Restriction Order 1941, Amendment No. J. ORDER IN COUNCIL. At the Government House at Wellington, this 17th day of December, 1941. Present: C. L. N. NEWALL, Governor-General. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL. ORDER IN COUNCIL. HEREAS by Order in Council made on the first day of At the Government House at Wellington, this 22nd day W September, one thousand nine hundred and thirty­ of December, 1941. eight, consent was given to the raising by the Waitomo Electric-power Board (hereinafter called " the said local Present: authority ") of the sum of twenty-five thousand pounds HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL. (£25,000) (hereinafter called "the said loan") : URSUANT to the several powers conferred on him in And whereas the authority conferred by the said Order in P that behalf by the National Expenditure Adjustment Council has not yet been· exercised to the extent of two Act, 1932, and its amendments, His Excellency the Governor­ thousand five hundred pounds (£2,500) (hereinafter called General, acting by and with the advice and consent of the "the said sum"): Executive Council, doth hereby make the following Order :- And whereas the authority conferred by the said Order 1. This Order may be cited as the Interest on Deposits in Council in so far as it has not been exercised has expired Restriction Order 1941, Amendment No. l, and shall be in accordance with the provisions of clause six thereof, and read together with. and deemed part of the Interest on it is not now lawful or competent for the said local authority Deposits Restriction Order 1941 * (hereinafter referred to to borrow any moneys to which such consent relates except as the principal Order). . in accordance with the provisions of a further Order in 2. This Order shall apply with respect to every deposit Council under section eleven of the Local Government Loans that- Board Act, 1926: (a) Is accepted on or after the 1st day of January, 1942, And whereas it is expedient to authorize the said local or is held on that date (whether accepted before or authority to borrow the said sum on the conditions herein­ after the 17th day of July, 1941), by any trading after mentioned : company, building society, investment society, or Now, therefore, His Excellency th~ Governor-Ge~eral of local authority as defined in clause 2 (1) of the the Dominion of New Zealand, actmg by and with the principal Order ; and advice and consent of the Executive Council of the said (b) Is accepted or held as aforesaid subject to the conditions Dominion, and in pursuance and exe=cise of the powers and that it is not repayable on any fixed date, but that authorities conferred on him by sect10n eleven of the Local the lender m3,y demand repayment if he gives a Government Loans Board Act, 1926, as set out in section specified or minimum period of notice (being not less twenty-nine of the Finance Act, 1932 (No. 2), and of all than three months). other powers and authorities enabling him in this behalf, doth hereby consent to the borrowing in New Zealand by the 3. The maximum rate of interest that may be paid on any said local authority of the said sum or any part thereof for deposit to which this Order applies in respect of any period the purpose for which the said loan was. authorized, and in commencing on or after the 1st day of January, 1942, shall giving such consent doth hereby determme as follows :- be determined in accordance with clause 3 of the principal (1) The term for which the said sum or any part thereof Order as if the deposit were for a period equal to the specified may be borrowed shall not exceed twenty-five (25) years. or minimum period of notice required to be given by the (2) The rate of interest that may be paid in respect of the lender to en;tble him to demand repayment. said sum or any part thereof shall be such as shall not T. J. SHERRARD, produce to the lender or lenders a rate exceeding three pounds Acting Clerk of the Executive Council. ten shillings (£3 10s.) per centum per annum. . • Statutory Regulations 1941, Serial number 1941/113, page 365. (3) The said sum or any part thereof shall be repaid by Gazette, 16th July, 1941, Vol. II, page 2137. annual instalments of principal of not less than one hundred pounds (£100) each. . (4) The payment of such instalments of principal and the ReguJations under the Naval Defence Act, 1913, amended. payment of interest shall be made in New Zealand, and no instalments of principal or interest shall be paid out of loan-moneys. C. L. N. NEWALL, Governor-General, (5) The rate payable for brokerage,. underwritin~, and ORDER IN COUNCIL. procuration fees in respect of the borrowmg of the said sum or any part thereof shall not ~n the aggregate exceed one-half At the Government House at Wellington, this 17th day of per centum of any amount raised. December, 1941. · · (6) No moneys shall be borrowed under this consent after Present: the expiration of two years from the date hereof. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL. T. R. AICKIN, N pursuance and exercise of the powers and authorities Acting Clerk of the Executive Council. I conferred on him by section twenty-five of the Naval (T. 49/176/3.) Defence Act, 1913, and of all other powers and authorities B 3990 THE NEW ZEALAND GAZETTE. [No. 108

enabling him in that behalf, His Excellency the Governor­ R8g'Ulatiom under the Naval Deferu;e Act 1913, amended. General, with the advice of the Executive Council, doth hereby amend and supplement the regulations referred to C. L. N. NEWALL, Governor-General. in the Schedule hereto as shown therein. ORDER IN COUNCIL. At the Government House at Wellington, this 17th day of December, 1941. Present: SCHEDULE. Hrs ExoELLENOY THE GoVEBNOR-GENEBA.L IN COUNCIL. N pursuance and exercise of the powers and authorities Regulations for the Government and Payment of the Royal I conferred on him by section twenty-five of the Naval New Zealand Navy, 1939. Defence Act, 1913, and of all other powers and authorities APPENDIX III.--SUBSTA.NTIVE RA.TES OF PAY: NA.VAL enabling rum in that behalf, His Excellency the Governor­ RA.TINGS A.ND ROYAL MA.ruNES. General, with the advice of the Executive Council, doth hereby amend and supplement the regulations referred to SuBJEOT to the provisions of Article 130 of these regulations in the Schedule hereto as shown therein. and Nayy Order 221 the following shall be the daily rates of pay of Air Artilicers, Air Fitters, and Air Mechanics in SCHEDULE. the Royal New Zealand Nayy, with effect from 1st April, Regulations for the Government and Payment of the Royal 1941:- New Zealand Navy, 1939. - APPENDIX IV:-NoN-SUBSTA.NTIVE RATES A.ND Oolumn2. IOol"':!!_nl. ALLOWA.NOES. - 1989 Soale. 1940- Scale. Insert (with effect from 1st April, 1941) :- Per Diem. Per Diem. No. I Allowance. IConditions of Payment. I ~i:J:~r Air Artificers. s. d. s. d. --~------~-- Air Artilicer, 4th Class .. .. 12 10 13 10 Air Artilicer, 3rd Class .. .. 13 4 14 4 Telegraphist Braru;h. s. d . Air Artilicer, 2nd Class ... .. 13 10 14 10 69B I Charge Pay, Senior I As laid down in I 0 Air Artilicer, 1st Class .. .. 14 4 15 4 Telegraphist Ratings K.R. and A.I. Chief Air Artilicer .. .. 14 10 15 10 I After three years' service as such .. 15 4 16 4 After six years' service as such 15 10* 16 10* This allowance is in Category B. (K.R. and A.I., Volume II, .. Appendix XVII, Part III). Air Fitters. T. R. AICKIN, Air Fitter ...... 8 6 9 2 Acting Clerk of the Executive Council. Leading Air Fitter ...... 9 8 10 6 After three years' service as such .. 10 4 11 3 After six years' service as such .. 10 10 11 9 Oj/icers authorizeil to take and receive BtatutO'f'y Declarations. Petty Officer Air Fitter .. .. 11 4 12 3 After three years' service as such .. 11 10 12 10 C. L. N. NEWALL, Governor-General. After six years' service as such .. 12 4 13 4 URSUANT to the authority conferred upon me by the Chief Petty Officer Air Fitter .. 13 4 14 4 P three-hundred-and-first section of the Justices of the After three years' service as such .. 13 10* 14 10* Peace Act, 1927, I, Cyril Louis Norton Newall, the Governor­ Gene;ral of the Dominion of New Zealand, do hereby notify Air Mechanics. and declare that the persons whose names are set out in the Air Mechanic, 2nd Class .. .. 5 6 6 0 Schedule hereto, being officers in the service of the Crown Air Mechanic, 1st Class .. .. 8 3 8 11 holding the offices stated opposite their names respectively After three years' man's service .. 8 5 9 1 in the said Schedule, are authorized to take and receive After six years' man's service .. 8 7 9 3 statutory declarations under the three-hundred-and-first Leading Air Mechanic .. .. 9 4 10 2 section of the Justices of the Peace Act, 1927. After three years' service as such .. 9 6 10 4 After six years' service as such .. 9 8 10 6 SCHEDULE. Petty Officer Air Mechanic .. .. 11 4 12 3 Catherine Elizabeth Burton (Mrs.), Postmistress and After three years' service as such .. 11 10 12 10 Telephonist, Kotemaori• After six years' service as such .. 12 4 13 4 Leonard Griffith North, Postmaster, Milton . Chief Petty Officer Air Mechanic .. 13 4 14 4 Una .Joan White (Miss), Postmistress and Telephonist, After three years' service as such .. 13 10* 14 10* Panguru. Arthur Stokes Brown, Postmaster, Porangahau. Albert Edward Blaymires Scadden, Accountant, Westport. • With subsequent triennial Increments of 6d. per diem. As witness the hand of His Excellency the Governor. T. R. AICKIN, General, this 17th day of December, 1941. Acting Clerk of the Executive Couneil. H. · G. R. MASON, Minister of Justice.

Notices under the Regvlatiom, Act, 1936,

OTICE is hereby given in pursuance of the Regulations Act, 1936, of the making of regulations and orders N as under:------Authority for Enactment. Serial Date of I Prioe (Postage Short Title or Subject-matter. Number. Enactment. ld. Extra).

The Orchard and Garden Diseases The. New-Zealand-grown Frnit Regulations 1941/250 17/12/41 2d. Act, 1928 1940, Amendment No. 2. The Emergency Regulations Act, The Contraband Emergency Regulations 1941 1941/251 22/12/41 ld. 1939 The Prize Act, 1939 (Imp.) Order in Council for restricting the commerce 1941/252 17/7/40 ld. of Germany and Italy Order in Council for restricting the commerce 1941/253 12/12/41 ld. of Japan The Law Practitioners Act, 1931 The Law Practitioners (New South Wales 1941/254 22/12/41 2d. Barristers) Order 1941 The Emergency Regulations Act, The Grand Jury Emergency Regulations 1941 1941/255 22/12/41 ld. 1939 The Emergency Regulations Act, The Dogs Registration Emergency Regula­ 1941/256 22/12/41 ld. 1939 tions 1941 The Air Navigation Act, 1931 The Air Navigation Regulations 1933, Amend­ 1941/257 22/12/41 9d. ment No. 10 The Emergency Regulations Act, The Shipping Safety Emergency Regulations 1941/258 22/12/41 3d. 1939 1940, Amendment No. 1 The Control of Prices Emergency Price Order No. 67 (Potatoes) 1941/259 23/12/41 2d. Regulations 1939

Copies can be purchased at the Government Printing and Stationery Offi.oe, Laip.bton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordenid by quoting imW number. · E, V. PA~, Governl'.ll1in~ ~tef. DEC. 23.] THE NEW ZEALAND GAZETTE. 3991

Appointments, Promotions, and Relinquishments of Temporary Central Infantry. Rank of Officers on Active Service with the 2nd New Zealand Captain A. J. R. Hastie, 25th (Wellington) Battalion, to Expeditionary Force Overseas. be Major, vice Major C. M. Williamson, E.D., seconded. Dated 13th September, 1941. The undermentioned 2nd Lieutenants to be Lieutenants. Axmy Department, Dated 2nd November, 1941 :- Wellington, 17th December, 1941. H. R. Heiford, 19th (Wellington) Battalion (now prisoner IS Excellency the Gove~or-Gen~ral has been pleased of war). H to confirm the followmg appomtments, promotions, C. S. Wroth, 25th (Wellington) Battalion. and relinquishments of temporary rank of officers on active C. Meiklejohn, 19th (Wellington) Battalion. service with the 2nd N.Z. Expeditionary Force overseas vide List No. 47 :- ' S()'IJ,thern Infantry. APPOINTMENTS. Commands and Staff. The undermentioned 2nd Lieutenants to be Lieutenants. Dated 2nd November, 1941 :- Lieutenant-Colonel J. R. Gray, E.D., Northern Infantry, relinquishes command of the 18th (Auckland) Battalion on G. A. Parsons, 26th (Canterbury-Otago) Battalion. being evacuated to hospital. Dated 6th November, 1941. C. H. Upham, V.C., 20th (Canterbury-Otago) Battalion. Major (temp. Lieutenant-Colonel) J. N. Peart, Northern Infantry, relinquishes command of the Northern Infantry 27th (Machine Gun) Battalion. Training Depot, is appointed to command the 18th (Auckland) The undermentioned 2nd Lieutenants to be Lieutenants. Battalion, and retains the temporary rank of Lieutenant­ Dated 2nd November, 1941 :- Colonel. Dated 6th November, 1941. P. A. M. Brant. Captain R. W. Adams, Northern Infantry, relinquishes J. F. M. Rose. the appointment of Liaison Officer at Headquarters, 2nd T. W. Daly. N.Z. Division, is appointed General Staff Officer, 3rd Grade (Intelligence), 2nd N.Z. Division, and remains seconded. N.Z. Army Service Corps. Dated 8th November, 1941. Captain G. A. Murray, Southern Infantry, relinquishes the The undermentioned Captains to be Majors to complete appointment of Duty Officer, Headquarters, Maadi Camp, establishment. Dated 8th November, 1941 :- and ceases to be seconded. Dated 8th November, 1941. A.G. Hood. Captain A. W. Cooper, 27th (Machine Gun) Battalion, is J. J. Hunter. appointed Liaison Officer at Headquarters, 2nd N.Z. Division, and is seconded. Dated 8th November, 1941. The undermentioned Lieutenants (temp. Captains) to be Lieutenant (temp. Captain) M. P. Chinchen, Northern Captains to complete establishment. Dated 1st September, Infantry, relinquishes the appointment of Intelligence 1941:- Officer, 5th N.Z. Infantry Brigade, and ceases to be seconded. G.A. Simms. Dated 8th November, 1941. S. F. Toogood. Lieutenant E. G. Lewis, N.Z. Artillery, relinquishes the The undermentioned Lieutenants to be Captains to complete appointment of General Staff Officer, 3rd Grade (Chemical establishment. Dated 14th October, 1941 :- Warfare), 2nd N.Z. Division, and ceases to be seconded. J. D. Fenton. Dated 6th November, 1941. G. R. Surgenor. Lieutenant H.K. Brainsby, Northern Infantry, relinquishes the appointment of General Staff Officer, 3rd Grade, 2nd N.Z. Medical Corps. N.Z. Division, and ceases to be seconded. Dated 6th November, 1941. Captain (temp. Major) T. A. Macfarlane to be Major to 2nd Lieutenant H. S. Sandford, Southern Infantry, relin­ complete establishment. Dated 15th October, 1941. quishes the appointment of Liaison Officer at Headquarters, 5th N.Z. Infantry Brigade, is appointed Intelligence Officer, GRANTS OF TEMPORARY RANK. 5th N.Z. Infantry Brigade, and remains seconded. Dated Commands and Staff. 8th November, 1941. Captain A. J. Crisp, Central Infantry, is granted the 2nd Lieutenant G. Orme, Northern Infantry, is appointed temporary rank of Major while acting as Deputy Assistant Liaison Officer at Headquarters, 5th N.Z. Infantry Brigade, Adjutant-General, 2nd N.Z. Division. Dated 2nd September and is seconded. Dated 7th November, 1941. 19il. ' 2nd Lieutenant W. S. Jordan, N.Z. Divisional Cavalry, Lieutenant M. P. Chinchen, Northern Infantry, is granted relinquishes the appointment of War Correspondent, 2nd the temporary rank of Captain while acting as Intelligence N.Z. Expeditionary Force, and ceases to be seconded. Officer, 5th N.Z. Infantry Brigade. Dated 4th September Dated 11th November, 1941. lMI. ' 2nd Lieutenant J. M. Harcourt, Northern Infantry, is H. appointed Liaison Officer at Headquarters, 5th N.Z. Infantry 2nd Lieutenant S. Sandford, Southern Infantry, is Brigade, and is seconded; Dated 25th October, 1941. grant~d the temporary rank of Lieutenant while acting as Intelligence Officer, 5th N.Z. Infantry Brigade. Dated 2nd Lieutenant G. E. Beamish, 27th (Machine Gun) 8th November, 1941. Battalion, is appointed a War Correspondent, 2nd N.Z. 2nd Lieutenant C. B. Barrowclough, Southern Infantry, is • Expeditionary Force, and is seconded. Dated 11th November, granted the temporary rank of Lieutenant while acting as 1941. Legal Staff Officer, 2nd N.Z. Division. Dated 4th November PROMOTIONS. 1941. ' Commands and Staff. N.Z. Artillery. Major (temp. Lieutenant-Colonel) D. T. Maxwell, Southern Infantry, to be Lieutenant-Colonel, viceLieutenant-Colonel Captain H. M. Evans is granted the temporary rank of F. L. Hunt, placed on New Zealand Roll, and remainsseconded. Major while commanding a Battery. Dated 30th October Dated 27th September, 1941. 1941. ' Captain E. F. Laws, Central Infantry, to be Major, vice Lieutenant M. J. Nathan is granted the temporary rank of Major J. Leggatt, E.D., seconded, and remains seconded. Captain while commanding a Troop. Dated 8th November Dated 22nd September, 1941. 1941. ' Captain S. H. Hanton, Central Infantry, to be Major, vice Lieutenant H. R. Hume ia granted the temporary rank of Major C. J. Williams, placed on New Zealand Roll, and Captain while commanding a Troop. Dated 25th October remains seconded. Dated 30th October, 1941. 1941. ' 2nd Lieutenant A. J. Steele, Southern Infantry, to be Lieutenant, and remains seconded. Dated 2nd November, N.Z. Engineers. 1941. Lieutenant A. V. Knapp is granted the temporary rank of Captain while acting as Assistant Director of Postal Services N.Z. Engineers. 2nd N.Z. IDxpeditionary Force. Dated 27th October, 1941'. 2nd Lieutenant H. S. Harbott, to be Lieutenant, and Lieutenant J. F. Peacocke is granted the temporary rank remains seconded. Dated 1st November, 1941. of Captain on British Establishment, and remains seconded. 2nd Lieutenant (temp. Lieutenant, Acting-Captain) C. F. Dated 1st October, 1941. Skinner to be Lieutenant. Dated 8th November, 1941. Lieutenant J. A. Macky, 9th Railway Survey Company, is granted the temporary rank of Captain while acting as second in command of a Company. Dated 27th September, 1941. Northern Infantry. Lieutenant (Acting-Captain) C. F. Skinner is granted the 2nd Lieutenant C. P. Hutchinson, 21st (Auckland) temporary rank of Captain while acting as second in command Battalion, to be Lieutenant. Dated 2nd November, 1941. of a Field Company. Dated 8th November, 1941. 3992· THE NEW ZEALAND GAZE1-ITE. [No. 10s

N.Z. Divisional Signals. Major (temp. Lieutenant-Colonel) K. N. Todd, N.Z. Army . Captain C. G. Pryor is granted the temporary rank of Service Corps, relinquishes command of the N.Z. Base N.Z. Major while commanding a Company. Dated 30th October, Army Service Corps, on being placed on the New Zealand 1941. Roll. Dated 20th November, 1941. Northern Infantry. Major G. F. Bertrand, 28th (Maori) Battalion, relinquishes the appointment of second in command, N.Z. Composite 2nd Lieutenant I. G. Howden is granted the temporary Training Depot, on being placed on the New Zealand Roll. rank of Lieutenant while acting as Quartermaster, N.Z. Dated 20th November, 1941. Reception Depot. Dated 14th August, 1941. Major F. J. Dill, E.D., Northern Infantry, is appointed to Southern Infantry. command the Northern Infantry Training Depot. Dated 13th November, 1941. Lieutenant E. A. McPhail, M.C., 23rd (Canterbury-Otago) ]V[ajor W. A. T. McGuire, N.Z. Army Service Corps, is Battalion, is granted the temporary rank of Captain while appointed to command the N.Z. Base N.Z. Army Service acting as second in command of a company. Dated 15th \ Corps. Dated 20th November, 1941. October, 1941. Lieutenant G. H. Cunningham, 23rd (Canterbury-Otago) Major B. T. W. Irwin, M.D., D.P.H., N.Z. ]V[edical Corps, Battalion, is granted the temporary rank of Captain while is appointed Senior ]V[edical Officer, l\faadi Camp, in addition acting as second in command of a Company. Dated 25th to his present appointment, vice Major L. J. Hunter, M.C., October, 1941. M.B., Ch.M., N.Z. Medical Corps, appointed Officer in Charge, Surgical Division, No. 2 N.Z. General Hospital. Dated N.Z. Army Service CorpB. 21st November, 1941. 2nd Lieutenant J. Pool is granted the temporary rank of Captain I. Patterson, M.S.M., Southern Infantry, relin­ Captain while commanding a Section, 6th N.Z. Reserve quishes the appointment of Camp Adjutant, Maadi Camp, M.T. Company. Dated 14th October, 1941. on being placed on the New Zealand Roll. Dated 20th 2nd Lieutenant (temp. Lieutenant, Acting-Captain) W. E. November, 1941. Colton, is granted the temporary rank of Captain while Lieutenant (temp. Captain) ,T. P. Cook, Southern Infantry, acting as Adjutant. Dated 1st September, 1941. is appointed Staff Captain " A," with a Corps, and is 2nd Lieutenant F. G. Butt is granted the temporary rank seconded. Dated 11th November, 1941. of Captain while commanding a Section, N.Z. Ammunition Company. Dated 14th October, 1941. Lieutenant T. L. Danks, Southern Infantry, relinquishes 2nd Lieutenant R. T. Brown is granted the temporary command N.Z. Discharge Depot on being placed on the rank of Captain while commanding a Section, 6th N.Z. New Zealand Roll. Dated 15th November, 1941. Reserve M.'l'. Company. Dated 14th October, 1941. Lieutenant P. S. Crisp, N.Z. Divisional Cavalry, is appointed 2nd Lieutenant G. Fordyce is granted the temporary rank to command N.Z. Discharge Depot, and is seconded. Dated of Captain while commanding 14th Light N.Z. Anti-aircraft 15th November, 1941. Regiment, N.Z. Army Service Corps Section. Dated 14th 2nd Lieutenant J. J. Garbett, Southern Infantry, relin, October, 1941. quishes the appointment of Adjutant, 2nd N.Z. Expeditionary 2nd Lieutenant J. K. Palmer is granted the temporary Poree Rest Camp, and ceases to be seconded. Dated 14th rank of Captain while commanding N.Z. Base Bakery. November, 1941. Dated 14th October, 1941. TRANSFERS. N.Z. Army Pay CorpB. The undermentioned officers are transferred from their 2nd Lieutenant W. H. Sargent is granted the tempc,rary respective units as shown after their names to the N.Z. rank of Lieutenant while Officer in Charge, N.Z. Advanced Armoured Corps. Dated 8th November, 1941 :- Base Pay Office. Dated 5th November, 1941. Majors- TEMPORARY RANK RELINQUISHED. C. A. D'A. Blackburn, Central Infantry. Lieutenant (temp. Captain) M. J. Coop, 23rd (Canterbury­ R. L. McGaffin, 27th (Machine Gun) Battalion. Otago) Battalion, relinquishes the temporary rank of Captain. R. H. Bell, N.Z. Divisional Cavalry. Dated 14th October, 1941. Captains- Lieutenant (temp. Captain) E. B. Butcher, Northern Infantry Training Depot, relinquishes the temporary rank J. A. D. Ritchie, N.Z. Divisional Cavalry. of Captain. Dated 13th November, 1941. T. C. Wallace, N.Z. Divisional Cavalry. Lieutenant (temp. Captain) M. P. Chinchen, Northern D. G. Morrison, Northern Infantry. Infantry, relinquishes the temporary rank of Captain. Dated J. A. Worsnop, Southern Infantry. 8th November, 1941. J. B. Ferguson, N.Z. Engineers. 2nd Lieutenant (temp. Lieutenant) J. Gibb, Southern H. A. Purcell, 27th (Machine Gun) Battalion. Infantry Training Depot, relinquishes the temporary rank W. C. T. Foley, Southern Infantry. of Lieutenant. Dated 7th November, 1941. A. JV[, Jordan, N.Z. Divisional Cavalry. 2nd Lieutenant (temp. Lieutenant) C. R. Lockyer, Southern R. Morrison, Central Infantry. Infantry Training Depot, relinquishes the temporary rank J. M. Elliott, Central Infantry. of Lieutenant. Dated 12th November, 1941. H. H. Parata, 27th (Machine Gun) Battalion. B. H. Wakelin, Central Infantry. CORRIGENDUM. H. S. T. Weston, Central Infantry. With reference to the notice published in the New Zealand Lieutenants- Gazette No. 103, dated 11th December, 1941, vide list No. 46, H. B. Capamagian, N.Z. Divjsional Cavalry. delete all reference to Lieutenant (temp. Captain) R. J. F. R. P. R. McG!ashan, Central Infantry. Phillips, 20th (Canterbury-Otago) Battalion. P. G. Markham, Southern Infantry. L. B. Clapham, Central Infantry. MEMORANDUM. J. R. Coote, Southern Infantry. Lieutenant E. Hartley, Southern Infantry Training Depot, J.B. Oliphant, Northern Infantry. is dismissed His Hajesty's Service by sentence of a Court­ A. H. Dickinson, 27th (Machine Gun) Battalion. martial. Dated 31st October, 1941. R. H. Kerr, 27th (Machine Gun) Battalion. F. JONES, Minister of Defence. W. A. Pyatt, Northern Infantry. L. Leeks, Central Infantry. R. J. Stanford, N.Z. Artillery. Appointments, Promotions, Transfers, and Relinquishments of D. Mcinnes, Southern Infantry. Temporary Rank of Officers on Active Service with the 2nd H. H. Deans, Southern Infantry. New Zealand Expeditionary Force OverseaB. 2nd Lieutenants- 0. J. Hatton, 27th (Machine Gun) Battalion. Army .Department, S. J. Wilson, N.Z. Artillery. Wellington, 17th December, 1941. R. ]!'. Sherlock, Central Infantry. IS Excellency the Governor-General has been pleased D. Carey, N.Z. Artillery. H to confirm the following appointments, promotions, 0. B. Nelson, Northern Infantry. transfers, and relinquishments of temporary rank of officers F. E. l\!IcManemin, Northern Infantry. on active service with the 2nd New Zealand Expeditionary B. W. Tipling, 27th (Machine Gun) Battalion. Force overseas, vide List No. 48 :- C. S. Passmore, N.Z. Artillery. The relative seniority in the N.Z. Armoured Corps is as APPOINTMENTS. shown above. Lieutenant-Colonel P. A. Ardagh, D.S.O., M.C., M.B., Lieutenant W. J. Daniel, Northern Infantry, is transferred Ch.B., N.Z. Medical Corps, is appointed to command No. 1 to the N.Z. Army Service Corps with seniority next after that N.Z. Casualty Clearing Station. Dated 1st November, 1941. of Lieutenant G. R. Surgenor. Dated 30th October, 1941. DEC. 23.J THE NEW ZEALAND GAZETTE. 3993

PROMOTIONS. Appointment of Officers of the Home Guard. N.Z. Armoured Gorps. Major C. A. D'A. Blackburn to be Lieutenant-Colonel to complete establishment. Dated 8th November, 1941. Army Department, The undermentioned Captains to be Majors to complete Wellington, 17th December, 1941. establishment. Dated 8th November, 1941 :- IS Excellency the Governor-General has been pleased J. A. D. Ritchie. H to approve of the following appointments of officers T. C. Wallace. of the Home Guard :- D. G. Morrison. J. A. Worsnop. HoME GUARD. J. B. Ferguson. The undermentioned to be Lieutenants (temp.), and are H. A. Purcell. posted to the Dannevirke Battalion:- The undermentioned Lieutenants to be Captains to complete establishment. Dated 8th November, 1941 :­ Dated 1st August, 1941- Alan Thomson. H. B. Capamagian. Albert Nielson. R. P. McGlashan. R. Charles Temuka Leggett. P. G. Markham. Matthew Alexander McLaren. John Strachan Tait. N.Z. Divisional Si1nals. Captain D. M. Burns to be Major surplus to establishment. Dated 1st November, 1941- Dated 8th November, 1941. Russell Gibson Stewart. The undermentioned to be Captain (temp.), and is posted Northern Infantry. to the Christchurch West Battalion. Dated 1st August, Captain (te1np. Major) S. J. Hedge, 24th (Auckland) 1941 :- Battalion, to be Major, vice Major A. W. Greville, transferred to Central Infantry. Dated 4th November, 1941. Charles Dudley Wheeler. The undermentioned to be Lieutenants (temp.), and are Central Infantry. posted to the Christchurch West Battalion. Dated 1st C,i,ptain H. G. Burton, 25th (Wellington) Battalion, to be August, 1941 :- Major, vice Major C. F. McAUum, placed on the New Zealand Patrick Sherlock. Roll. Dated 30th October, 1941. James Anderson McPherson. William Henry Larcombe. N.Z. Army 8ervice Gorps. The undermentioned to be Captains (temp.), and are posted Captain N. C. Moon to be Major surplus to establishment. to the Watts Battalion. Dated 1st August, 1941 :- Dated 8th November, 1941. Walter John Robert Christophersen. N.Z. Medical Gorps. James Rowland Preston. Major W. B. Fisher, M.B., Ch.B., to be Lieutenant-Colonel Robert Alexander Clarke. surplus to establishment. Dated 8th November, 1941. Percy James McCarthy. Lieutenant J. M. Tyler, M.B., Ch.B., to be Captain. Dated John Alexander Black. 8th November, 1941. The undermentioned to be Lieutenants (temp.), and are Lieutenant L. C. McCarthy, l\'LB., Ch.B., to be Captain. posted to the Watts Battalion. Dated 1st August, 1941 :- Dated 8th November, 1941. Sidney James Bishop. N.Z. Ordnance Gorps. Cyril Edward Dillon. Charles John .Bryant. Captain (temp. Major) C. K. Fleming to be Major surplus John Murray Campbell Tingey. to establishment. Dated 8th N ovcmbcr, 1941. Philip Leslie Courtcncy Hinge. 2nd Lieutena,nt L. T. Kennedy to be Captain surplus to Richard Nathan Chatterton. establishment. Dated 8th November, 1941. Harry Chote. Harcourt George Holcombe. GRANTS OF TEMPORARY RA::SK. Frederick Edward Gits. Northern Infantry. Malcolm Douglas Beresford Graham. Captain R. W. Dunbar, M.B.E., Northern Infantry Training Frederick Howard Newman. Depot, is granted the temporary rank of Major while acting William John Henry Haase. as second in command of a Training Depot. Dated 25th John Roberts Crawshaw. October, 1941. Jack Battersby J\fay. Lieutenant E.W. Aked, Northern Infantry Training Depot, Robert Henry Whitburn. is granted the temporary rank of Captain while commanding John Alfred Ronald Whisker. a Company. Dated 25th October, 1941. Edward George Downes. 2nd Lieutenant C. N .•James, Northern Infantry Training George Henry Roberts. Depot, is granted the temporary rank of Lieutenant while Douglas William Toy. acting as Quartermaster of a Training Depot. Dated 25th Percival John Turnbull. October, 1941. James Ferguson Blair. 2nd Lieutenant E. F. Kent, 18th (Auckland) Battalion, is Hilary Francis Neild. granted the temporary rank of Lieutenant while commanding The undermentioned to be Captain (temp.), and is posted a Mortar Platoon. Dated 25th September, 1941. to the Pahiatua Battalion. Dated 1st August, 1941 :- N.Z. Medical Gorps. Howard Thomas Kelsey. 2nd Lieutenant R. S. Rhind is granted the temporary rank The undermentioned to be Lieutenant (temp.), and is of Lieutenant while acting as Quartermaster, No. 1 N.Z. posted to the Golden Bay Battalion. Dated 1st August, Casualty Clearing Station. Dated 12th November, 1941. 1941 :- 2nd Lieutenant S. A. Young is granted the temporary rank Norman Alfred Barnett. of Lieutenant while acting as Quartermaster of a N.Z. Field The undermentioned to be Captains (temp.), and are posted Ambulance. Dated 12th November, 1941. to the Christchurch South Battalion. Dated 1st August, 1941 :- TEMPORARY RANK RELINQUISHED. George Burns. Major (temp. Lieutenant-Colonel) K. N. Todd, N.Z. Army Henry Harrison Fisher. Service Corps, relinquishes the temporary rank of Lieutenant­ Percy Clyde Wright. Colonel. Dated 20th November, 1941. Thomas Richard McCleary. 2nd Lieutenant (temp. Lieutenant) R. 0. Brebner, N.Z. Kendrick Gee Archer. Engineers, relinquishes the temporary rank of Lieutenant. The undermentioned to be Lieutenants (temp.), and are Dated 19th November, 1941. posted to the Christchurch South Battalion. Dated 1st 2nd Lieutenant (temp. Lieutenant) E. B. Dalmer, N.Z. August, 1941 :- Engineers, relinquishes the temporary rank of Lieutenant, Norman Eric Taylor. Dated 16th November, 1941. Percy Ernest Scott. Claude Whitney Evans. APPOINTMENTS TO COMMISSIONS. Robert Read Masters. The undermentioned to be 2nd Lieutenants. Dated 12th Charles Gerald Balfour. November, 1941 :- The .undermentioned to be Captains (temp.), are are posted 10914 Reginald Stanley Rhind. to the Eketahuna Battalion. Dated 1st August, 1941 :- 7150 Samuel Arthur Young. Oliver Walton. F. JONES, Minister of Defence. John Hector Macdonald. 3994 THE NEW .ZEALAND GAZETTE. [No. 108

The undermentioned to be Lieutenants (temp.), and are Dated 25th October, 1941- posted to the Eketahuna Battalion. Dated 1st August, NZ 401293 Sergeant Kynaston John STANFORD, D.F.M. 1941 :- Dated 5th November, 1941- · William Nelson Richardson. NZ 391339 Sergeant Richard BROADBENT. Paul Stuart Page. Dated 5th December, 1941- Robert Walter Charles Hornblow. NZ 40234 Sergeant Jack JoLL, D.F;M. Lawrence Ramsey. Dated 8th December, 1941- NZ 402866 Sergeant James Athol GUNN. The undermentioned to be Captain (temp.), and is posted Dated 9th December, 1941- to the Tai Tapu Battalion. Dated 1st August, 1941 :- NZ 404397 Sergeant Noel Percy MORSE. Henry Brake. The undermentioned to. be Lieutenant (temp.), and is As Am GUNNERS. posted to the Tai Tapu Battalion. Dated 1st August, 1941 :- Dated 9th August, 1941- Henry Cox. NZ 40733 Sergeant Francis John William CHUNN. The undermentioned to be Captains (temp.), and are posted Dated 12th August, 1941- to the Somes Battalion. Dated 1st August, 1941 :- NZ 401444 Sergeant Walter Desmond REEVELY. Dated 12th September, 1941- Roderick William Toomath. NZ 401230 Sergeant John Tristram PETERS. Francis Henry Lampen, D.S.O. Dated 22nd September, 1941- The undermentioned to be Lieutenants (temp.), and are NZ 401455 Sergeant Jack Carrick BROUGHTON. posted to the Somes Battalion. Dated 1st August, 1941 :- Dated 8th November, 1941- Andrew Hamilton. NZ 40622 Sergeant Guy Lionel Roy HEYWOOD. David Nathan Isaacs. Ernest Harold Langford. As OBSERVERS. Albert King. Dated 18th July, 1941- Cecil Halford. NZ 40740 Sergeant Orton Wallace KNIGHT. Allan Richard Bullen. Dated 14th October, 1941- Evan Arthur Rowse. NZ 391883 Sergeant Lawrence Alan LAWTON. Dudley Timothy Dennison. Dated 24th October, 1941- Henry Turner. NZ 39869 Sergeant William Adino NEWENHAM. William Leslie Julius Travers. Dated 6th November, 1941- Noel Henry Mather. NZ 401208 Sergeant Gordon Eric JOHNSTON. William Wilson. Bryan Hargrave Heath. EQUIPMENT BRANCH, SECTION II. F. JONES, Minister of Defence. COMMISSIONED TECHNICAL OFFICERS. Appointments. Appointment of Chief of the Air Staff and First Member of SIGNALS OFFICER. the Air Board. NZ 37115 Warrant Officer Cecil George BURR is granted a temporary commission in the rank of Flying Officer. Air Department, Dated 15th December, 1941. Wellington, 17th December, 1941. H IS Excellency the Governor-General has been pleased RADIO OFFICERS. to approve of the following relinquishment of appoint­ The undermentioned are granted temporary commissions ment and appointment to the.Royal New Zealand Air Force :- in the rank of Pilot Officer (on prob.):- HEADQUARTERS STAFF. Dated 4th July, 1941- NZ 405017 L.A.C. Frederick Francis BETTS. Air Commodore Hugh William Lumsden SAUNDERS, NZ 405214 L.A.C. Alan Stanley CHISHOLM. C.B.E., M.C., D.F.C;, M.M., R.A.F., relinquished the appoint­ NZ 405022 L.A.C. William Douglas FOSTER. ment of Chief of the Air Staff and First Member of the Air NZ 405026 L.A.C. Ian Charles HANSEN. Board. Dated 13th December, 1941. NZ 405024 L.A.C. Leslie Walter GANDAR. Air Commodore Robert Victor GODDARD, C.B.E., R.A.F., is attached for duty (dated 1st December, 1941), and is Dated 19th September, 1941- appointed Chief of the Air Staff and First Member of the NZ 405040 L.A.C. Victor Alan STANLEY. Air Board. Dated 13th December, 1941. NZ 1418 Archibald Wauchop STOCKWELL, M.A., B.Sc., is granted a temporary commission in the rank of Pilot Officer. F. JONES, Minister of Defence. Dated 15th December, 1941.

GROUP II. Appointments Confirmation, and Transfers of Officers of the Confirmation. Royal New Zealand Air Force. Squadron Leader (Acting Wing Commander) Roy Champion KEAN is confirmed in the rank of Wing Commander. Dated Air Department, 1st December, 1941. Wellington, 17th December, 1941. IS Excellency the Governor-General has been pleased Transfers. H to approve of the following appointments, confirmation, The undermentioned are transferred from the Administra­ and transfers of officers of the Royal New Zealand Air Force :- tive and Special Duties Branch to the Equipment Branch, Section II (Group II), in their present rank and seniority. GENERAL DUTIES BRANCH. Dated 20th October, 1941 :- Appointments. Squadron Leader (Acting Wing Commander) Roy Champion The undermentioned are granted temporary commissions KEAN, A.M.I. Mech.E., A.F.R.Ae.S., M.I.E.I. in the rank of Pilot Officer :- Squadron Leaders- Ernest Francis CARPENTER, A.F.R.Ae.S. As PILOTS. Alan Arthur BOON. Dated 29th June, 1941- Flying Officers (Acting Flight Lieutenants)­ NZ 40648 Sergeant Morrisson JOLLY. Arthur Percival HUNT. Dated 17th July, 1941- John James William Burgoyne JoYCE. NZ 40239 Sergeant Mervyn George McNEIL. Frederick Henry Buller SORRELL. Dated 26th July, 1941- David Drummond ANDERSON, A.M.I.B.E. NZ 391854 Sergeant Charles Campbell WHITE. Dated 17th August, 1941- NZ 391856 Sergeant Geoffrey Charles Russell PANNELL. ADll!INISTRATIVE AND SPECIAL DUTIES BRANCH. Dated 21st August, 1941- · Appointment. NZ 391825 Sergeant Phillip Ronald CONEY. NZ 1419 Craig Wood GILLIES is granted a temporary Dated 2nd October, 1941- commission in the rank of Flying Officer. Dated 22nd NZ 401295 Sergeant Jeffery George WEST, D.F.M. December, 1941. Dated 13th October, 1941- NZ 39897 Sergeant Sexton Ivan BAIBD. F. JONES, Minister of Defence. DEC. 23.] THE NEW ZEALAND GAZETTE. 3995

Appointments in the Public Servi£e. Warrant approving the Provision of Additional Indication of the Presence and Position of Authori-red Pedestrian­ crossings.

Office of the Public Service Commissioner, N terms of Regulation 5 of the Pedestrian-crossing and ·wellington, 23rd December, 1941. I Safety-zone Regulations 1939, the Minister of Transport HE Public Service Commissioner has made the following doth hereby approve the provision by any controlling autho­ T appointments in the Pnblic Service :- - rity of additional indication of the presence and position of any authorized pedestrian-crossing by the device described Constable David Robertson in the Schedule hereto : provided that nothing herein shall to be Bailiff of the Magistrates' Court at for the be deemed to authorize or approve any device, construction, purposes of the Magistrates' Courts Act, 1928, on and from or erection constituting a public nuisance. the 3rd day of December, 1941. Willi.,;m McEwan Thompson SCHEDULE. to be Registrar of Births and Deaths for the District of Gore A DEVICE consisting of one or more reflectors of any kind at Riversdale for the purposes of the Births and Deaths placed in the roadway along one or both of the lines marking Registration Act, 1924, on and from the 5th day of December, the boundaries of the crossing so that they reflect to a driver of a motor-vehicle which is approaching the crossing during 1941. Richard Raymond Chapman the hours of darkness the light from the lamps carried on the vehicle. to be Depnty Registrar of Births and Deaths of Maoris at Dated at Wellington, this 17th day of December, 1941. Tikitiki, on and from the 22nd day of November, 1941. D. WILSON, G. T: BOLT, Secretary. For the Minister of Transport. (TT. 9/2/16.)

Notice of Intention to take Land for Housing Purposes in the City of Lower Hutt. Approval of Testing Officer under the Motor-drivers Reyulations 1940.

N terms of Regulation 5 of the Motor-drivers Regulations I 1940, the Minister 'of Transport doth hereby approve, OTICE is hereby given that it is proposed, under the· until further notice, of the person named in the Schedule N provisions of the Public Works Act, 1928, and section hereunder being Testing Officer under the said regulations. 32 of the Statutes Amendment Act, 1936, to take the land described in the Schedule hereto for housing purposes : SCHEDULE. And notice is hereby further given that the plan of the land required to be taken is deposited in the post-office at Lower Alfred Errol Ansell . . Traffic Inspector, Transport Hutt and is there open for inspection ; and that all persons Department. affected by the taking of the said land should, if they have Dated at Wellington, this 26th day of November, 1941. any well-grounded objections to the taking of such land, R. SEMPLE, Minister of Transport. set forth the same in writing, and send snch writing, within forty days from the first publication of this notice, to the (TT. 9/4/3.) Minister of Public Works at Wellington. Declaring Area to be a OloBely Populated Locality for the PurposeB, of the Motor-i•ehicle8 Amendment Act, 1936, SCHEDULE. Section 3. APPROXIMATE area of the pieces of land required to be taken:- N terms of section 3 of the Motor-vehicles Amendment I Act, 1936, the Minister of Transport doth hereby A. R. P. Being declare the area described in the Schedule hereto to be a 0 3 4·6 }Parts Lot 4, D.P. 1139, being part Section closely populated locality for the purposes of the said section 1 3 2 · 6 39, Hutt District ; coloured orange. tc the intent that a person driving any motor-vehicle on 0 O 1·88 Parts Lot 3, D.P. 6354, being part Section any road, street, or other place to which the public have 0 0 12 • 72 39, Hutt District ; coloured orange. access therein shall be subject to the maximum speed limit 3 0 24·4 Lot 5, D.P. 1139, being part Section 39, of thirty miles an hour fixed by the said section. Hutt District ; coloured sepia. 4 1 31 · 32 Part Section 39, Hutt District ; coloured SCHEDULE. orange. SITUATED within Matamata County- Situated in the City of Lower Hutt. (S.O. 20822.) All that area of the Karapiro Hydro-electric Works Camp, In the Wellington Land District ; as the same are more and that portion of the Karapiro Main Access Road particularly delineated on the plan marked P.W.D. 112747, commencing at the intersection of the said road and deposited in the office of the Minister of Public Works at the Low Level Road to the power-house and terminating Wellington, and thereon coloured as above mentioned. at a line across the said road at a distance of two chains As witness my hand at Wellington, this 22nd day of measured in a northerly direction along the centre of December, 1941. the road from the centre of the said intersection, the H. T. ARMSTRONG, Minister of Public Works. boundaries of the said camp and portion of the Access Road being indicated by a green border on the plan (P.W. 24/1258/47/20.) marked TT. 1669, and deposited in the office of the Transport Department at Wellington. Applying the Provisions of Section 136 of the Public W orlcs Dated at Wellington this 17th day of December, 1941. Act, 1928, to the Mangatainoka River Brid,ge on the Pahiatua D. WILSON, Station Main Highway. For the Minister of Transport. (TT. 9/15/126.) HEREAS by resolution dated 19th November, 1941, W the Main Highways Board recommends, in pursuance Revolcing Portion of a Warrant declaring certain AreaB to be of Section 7 of the Main Highways Amendment Act, 1925, Headlight-restriction Ai·eas and Parking-light Areas respec­ that the provisions of section 136 of the Public Works Act, tively, and declaring an Area to be a Parking-light Area 1928, be applied to the Mangatainoka River Bridge on the for the Purposes of the Lighting Restrictions Emergency Pahiatua Station Main Highway: Regulations 1941. Now, therefore, I, Hubert Thomas Armstrong, Minister of Public Works, in pursuance and exercise of the powers conferred by section 7 of the Main Highways Amendment N terms of Regulation l of the Lighting Restrictions Act, 1925, and of every other power in anywise enabling me I Emergency Regulations 1941 (hereinafter referred to in this behalf, do hereby declare that the provisions of the as "the said regulations"), as amended by the Lighting Re­ said section 136 of the Public Works Act, 1928, shall apply strictions Emergency Regulations 1941, Amendment No. l, in so far as affects the_ Mangatainoka River Bridge on the and the Lighting Restrictions Emergency Regulations 1941, Pahiatua Station Main Highway. Amendment No. 2, the Minister of National Service doth hereby revoke that portion of Part II of the Warrant dated Dated at Wellington, this 17th day of December, 1941. the 15th day of October, 1941, and published in the New H. T. AJ.tM:E)TJI.ONG, Minister of Public Works, Zealand Gaze/te No, 87 of the 31st day of October 1941, at 3996 THE NEW ZEALAND GAZETTE. [~o. 108

page 3337, which declares the roads, P/Lrts of roads, or other List· of fersons, Gompanie8, &:c., cc11nying on Fire-inaurance pl!\Cl)S described in the First Sched,µe hereto to Q0 parking­ Business in New Zealand. light areas for the purposes of the said regulations, and doth hereby declare the roads, parts of roads, or other places Department 0£ Internal Affairs, described in the Second Schedule hereto to be parking-light Wellington, 20th December, 1941. areas for the purposes of the said regulations. HE following list 0£ persons, firms, and companies T carrying on fire-insurance business in New Zealand is published in accordance with clause 11 of the rules made FIRST SCHEDULE. under the Fire Brigades Act, 1906, which enure for the purposes of the Fire Brigades Act, 1926. SITUATED within the Borough of Napier-- . F.JONES, That· portion of Marine Parade from its junction with For the Minister of Internal Affairs. Sale Street to its junction with Breakwater Road; Breakwater Road ; and that portion of Hardinge Road Alliance Assurance Company (Limited), 23-25 Grey Street, from its junction with Breakwater Road to its junction Wellington. with Union Street. A.P.A. Union, New Zealand Loan and Mercantile Building, Wellington. Atlas Assurance Company (Limited), 111 Customhouse Quay, Wellington. SECOND SCHEDULE. Australian Alliance Assurance Company, corner of Fort and S~UATED within the Borough of Napier- Commerce Streets, Auckland. British Traders' Insurance Company (Limited), 15-17 That portion of Marine Parade from its junction with O'Connell Street, Auckland. Ellison. Street to its junction with Breakwater Road ; Cohen, Bennie S., and Son (N.Z.), (Limited), Brandon House, Breakwater Road ; and that portion of Bardinge Street Featherston Street, Wellington. from its junction with Breakwater Road to its junction Commercial Union Assurance Company (Limited), care of with Customs Street. W.R. Saunders, 93-107 Featherston Street, Wellington. Dated at Wellington, this 19th day of December, 1941. Dental Indemnity Society, Lister Buildings, Victoria Street, D. WILSON, Auckland. For the Minister of Nation.al Service. Excess Insurance Company (Limited), Yorkshire House, (TT. 27/5/4.) Shortland Street, Auckland. F.A.M.E. Insurance Company (Limited), Featherston Chambers, 12 Brandon Street, Wellington. Farmers Co-operative Insurance Association of New Zealand (Limited), Cashel Street, Christchurch. General Accident, Fire, and Life Assurance Corporation Declaring Area to be a Headlight-restriction Area for the (Limited); 128 Featherston Street, Wellington. Purposes of the Lighting Restricti

Re,giater of Lice'll8ea iMuea under the Land Agenta Act, 1921-22.

Depal"tment of Internal Affairs, Wellington, 23rd December, 1941. EREWITH 1s published for general information, in accordance with the Land Agents Act, 1921-22, a supplementary list of persons licensed to carry on business as land-agents as on the H 15th day of December, 1941. t-3 A. H. NORDMEYER, ; For the Minister of Internal Affairs. REGISTER OF LICENSES ISSUED UNDER THE LAND AGENTS ACT, 1921-22. · NoTE.-The Register is arranged alphabetically under the names of holders of licenses; but when an individual holds a license on behalf of a firm or registered company the name of such ~ firm or company, and not the name of the holder of the license, is placed in its alphabetical order. ~ In the case of a firm or company the name of which consists of the Christian name or names ( or initials) and surname or surnames of some person or persons, the index letter is the first letter of the first surname. Further, where an individual holder of a license trades under a particular name, the trade-name appears in its alphabetical order. ---·- ·------·· ~ Name of Firm (if any) of which Licensee Court by which No.of I Name of Licensel:!'. Ils··-a Member, or ~stored Company I NamesofPartnersofF!rm. I Registered Office. IDateLlcensel License granted. License.·- on whOse behalf License Is held. granted. -- I . - ---·---- ~ 15570 I Potter, Lovell Paul Allan .. .. Peter Baine, Limited .. Whitaker Street, Te Aroha ...... 20/11/41 Te Aroha. 17111 Campbell, Kenneth Colin .. .. Campbell, Craig, and Co., Ltd. . . Colonial Mutual Life Buildings, Customhouse Quay, 26/11/41 Wellington. Wellington ~ 16298 Carr, John Basil ...... Commercial Bank Chambers, Trafalgar Street, Nelson 17/10/41 Nelson. 17110 Izett, Spencer Leslie .. .. Kilbirnie Land Agency .. .. 50 Coutts Street, Kilbirnie, Wellington .. .. 5/11/41 Wellington. ij 16117 Lee, John Francis .. .. Lee Bros., Rotorua, Ltd. .. .. Fenton Street, Rotorua ...... 25/11/41 Rotorua. 16954 Moore, Oswald Maurice ...... Torbay ...... 5/11/41 Auckland. 16185 *Strachan, James ...... 76 Manor Place, Dunedin ...... 1/4/41 Dunedin. ~

* Transferred from James William Timlin on behalf of J. W. Timlin and Co. on the 11th December, 1941. (I.A. 90/1/9.)

I..;r THE NEW ZEALAND GAZETTE. [No. 108

Rei;ult of Election of a Member of the Dunedin Metropolitan Building Construction Control Notice No. 6, 1941. Fire Board by Fire-insurance Companies. N OTICE is hereby given that, in pursuance of the Supply Department of Internal Affairs, Control Emergency Regulations 1939, and the Building Wellington, 20th December, 1941, Emergency Regulations 1939, I hereby direct as follows:- HE following result of the election of a member of the 1. Except as provided in paragraph 2 hereof, this notice T Dunedin Metropolitan Fire Board has been reported shall apply with respect to every constructional work- to the Minister of Internal Affairs, and is notified in. accordance (a) Which requires the use of more than 5 cwt. of structural with the rules under the Fire Brigades Act, 1926 :~ steel; or (b) The estimated cost of which exceeds one hundred Dunedin Metropolitan Fire Board. J. D. Mercer. pounds (£100). F. JONES, 2. This notice shall not apply with respect to any For the Minister of Internal Affairs. constructional work which consists of the erection of any (I.A. 76/4/65.) dwellinghouse the estimated cost of which does not exceed fifteen hundred pounds (£1,500), and which does not require the use of more than 5 cwt. of structural steel. Development W orka to be undertaken by the Grown on Land in 3. Every constructional work which has been commenced Kauri-gum DiBtrict. on or before the. date of the publication of this notice, and to which this notice applies, shall be wholly stopped on the 31st day of January, 1942, whether or not it is the subject T is hereby notified, pursuant to section 11 of the Kauri­ of a permit or consent granted under the Building Emergency I gum Industry Act, 1908, as amended by section 16 of the Regulations 1939 ; and no person shall thereafter proceed Statutes Amendment Act, 1937, that development works have with any such work, or cause or permit any other person been or are to be undertaken by the Crown on the Crown so to do, unless a special permit is issued by the Building lands described in the Schedule hereto, being land within a Controller in respect thereof after the publication of this kauri-gum district. notice. Dated this 18th day of December, 1941, 4. All applications for such permits must be lodged with the Building Controller, P.O. Box 3005, Wellington, on or SCHEDULE. before the 15th day of January, 1942, and must be submitted NORTH AUCKLAND LAND DISTRICT. on the appropriate form, copies of which may be obtained from _any local authority or from the Inspectors of Housing ALL those areas in the County of Mangonui containing by Construction at Auckland, Hamilton, Palmerston North, admeasurement a total area of 544 acres 2_ roods 4·5 perches, Napier, Wellington, Christchurch, and Dunedin. more or less, being part of Section 5 of Block Ill, Opoe Survey 5. In any case where an application has been made to a District, and Sections 11 to 14, inclusive, and Section 25 of local authority whether before or after the publication of Block IV, Opoe Survey District. As the same are more this notice for a permit for any coustructional work to which particularly delineated on the plan marked L. and S. 15/77 this notice applies, the loeal authority shall not issue a permit "A," deposited in the Head Office, Department of Lands and th

The National Service Emergency Regulations 1940.-Notice under Regulation 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 1 , purposes of 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 regulations 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 22nd day of December, 1941. A. E. CONWAY (Colonel), Adjutant-General, N.Z. Military Forces. Authorized Officer for the purpose of the National Service Emergency Regulations 1940.

SCHEDULE. AREA No. 2. The following man is required to report at the Army Office, Rotorua, at 2 p.m. on ,v ednesday, 7th January, 1942 :-

Registration I No. Name. Occupation. Address.

458624 Ransford, George Edwin .. i Care of Mrs. B. Benner, Duke Street, , Putaruru, and Taupo Totara Timber Co., Putaruru.

AREA No. 5. The following men are required to report at the Garrison Hall, Buckle Street, iVellington, at 1.30 p.m. on Tuesday, 20th January, 1942 :-

Registration Addrees. No. I Name. Occupation.

149143 Franks, Wilfred Printer 55 Rox burgh Street, Wellington. 259107 Price, Daniel iVatersidc worker Care of Waterside Labour Bureau.

AREA No. 7. The following man is required to report at the Army Office, Napier, at 11 a.m. on Friday, 2nd January, 1942 :-

1 ltegistration f Name. Occupation. Address. No. I

240070 I Aherne, Edward Slaughterman 79 Lincoln Road, Masterton. I

AREA No. 9. The following man is required to report at the Drill Hall, Nelson, at 4 p.m. on Wednesday, 31st December, 1941, for despatch to camp :-

Registration Name. No. I Occupation. Address.

406914 I Brett, William Fred Plasterer Rocks Road, Tahuna, Nelson.

AREA No. IO. The following men are required to report at King Edward Barracks, Montreal Street, Christchurch, at 9 a.m. on l'ifonday, 5th January, 1942, for despatch to camp:-

Address. I ·------~------200106 I Grigor, James . . Carpenter . . 178 Hazeldean Street, Christchurch. 404266 Walsh, Edward Richardson I Brush machinist 59 Vogel Street, Richmond, Christchurch.

------· ------The following man is required to report at King Edward Barracks, Montreal Street, Christchurch, at 9 a.m. on Wednesday, 7th January, 1942 :-

Registration I No. Name. Occupation. Address.

411488 Summerfield, Harry John Printer 63 Rookwood Avenue, North Beach, Christ­ I church.

AREA No. IL The following man is required to report at Records Room, Drill Hall, Kensington, Dunedin, at 9.30 a.m. on Wednesday, 7th January, 1912 :- ______

Uegistration i' No. Name. Occupation. Address. ------·I ------288226 I McCahon, Colin John Artist .. 24 Prestwick Street, Maori Hill, Dunedin, ------~------'------4000 THE NEW ZEALAND GAZETTE. [No. 108

RESERVE RANK OF NEW ZEA.LAND.

STATEMENT OF AsSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON MONDAY, 15TH DEOEMBER, 1941. Liabilities. Assets. £ s. d. 7. Reserve­ £ s. d. 1. General Reserve Fund 1,500,000 0 0 (a) Gold 2,801,874 10 0 2. Bank-notes 23,761,031 10 0 ( b) Sterling exchange* .. 11,983,838 13 8 3. Demand liabilities- ( c) Gold exchange (a) State 8,484,908 6 1 8. Subsidiary coin .. 64,533 1 6 (b) Banks 10,471,631 13 1 9. Discounts­ (o) Other 359,124 17 7 ( a) Commercial and agricultural 4. Time deposits bills 5. Liabilities in currencies other than ( b) Treasury and local-body bills New Zealand currency 27,729 15 6 10. Advances- 6. Other liabilities .. 1,088,126 3 9 (a) To the State or State undertakings- (1) Marketing Department 7,390,863 16 1 (2) For other purposes 17,500,000 0 0 (b) To other public authorities (c) Other 500,000 0 0 11. Investments 3,842,478 14 I 12. Bank buildings 13. Other assets 1,608,963 10 8 Z.)45,692,552 6 0 I £(N.Z.)45,692,552 6 0

• Expressed in New Zealand ourrenoy. Proportion of reserve (No. 7 less No. 5) to notes and other demand liabilities, 34•26 per cent. W. R. EGGERS, Chief Accountant.

Notice of Adoption under Part IX of the Native Land Aot, 1931. THE SCHEDULE.

Maximum Waikato-Maniapoto Native Land Court Office, &tail Prioe Kind of Fish. Description. per Pound Auckland, 15th December, 1941. andprorata. T is hereby notified that the order of adoption as set out I in the Schedule hereunder has been made by the Native I Land Court under the provisions of the Native Land Act, 8. d. 1931. Whole, gilled, and gutted 0 5 J. H. ROBERTSON, Registrar. Whole, headed, gilled, and 0 8 gutted r Steaks 0 8! Snapper and tara--\ Fillets 0 10! SCHEDULE. kihi Fillets, skinned, wings on 1 0 ADOPTING parents : William Toi. Fillets, skinned, wings off 1 1 Adopted child : Kay Francis Bidois. Smoked 0 10! Kippered fillets 1 4 Flounder l Whole, gutted 1 0 Sole Whole, gutted 1 0 Piece Whakaatu tangohanga Tamaiti Whangai i raro o Wahi IX Hapuka { 1 2 o te Ture Whenua Jlfaori, 1931. Steaks 1 2 Mullet (Auckland; . { Gilled, gutted, and scaled 0 8 Smoked 0 11 Tari Kooti Whenua Maori, Waikato-Maniapoto, Mullet (Kaiparaf Gilled, gutted, and scaled 0 7 Akarana, 15 o Tihema, 1941. and Manakau) l Smoked - 0 10 E whakaaturanga tenei kia mohiotia ai kua haugaia e Piece and steaks 0 8 H te Kooti Whenua Maori i raro i nga tikanga o te Kingfish Smoked steaks 0 10 Ture Whenua Maori, 1931, tetahi ota whakamana i te tango­ ··{ Smoked boneless steaks 1 0 hanga o tetahi tamaiti whangai e whakaaturia nei e te Kupu Whole, headed, gilled, 0 8 gutted and skinned A pi ti i raro nei. Gurnard .. I Fillets 0 8 TE RAPIHANA, Kai-rehita. l Smoked (split) 0 8 Lemon fish Fillets 0 5 KUPU APITI. Silver strip Smoked fillets 0 8 Cream fish Headed, gilled, gutted, 0 8 NGA matua whangai : William Toi. and skinned Tamaiti whangai : Kay Francis Bidois. Trevalli { Whole, gilled, and gutted 0 4 · · Fillets, smoked 0 8 Moki Piece or steaks 0 8 Whole, gilled, and gutted 0 9 Blue cod . • } Fillets 1 2 Price Order No. 66. Smoked 1 3 Fillets 0 6 Barracouta · ·1._ Smoked 0 8 N pursuance of the powers conferred upon the Price John Dory 1 2 I Tribunal by the Control of Prices Emergency Regulations Frost fish 0 6 · 1939, and with the authority of the Minister of Industries Crayfish 0 10 and Commerce, the Price Tribunal hereby makes the following I~! Price Order :- 1. This Order may be cited as Price Order No. 66. 2. The maximum price at which fish of the kind or (Where the calculated price involves a portion of a half­ description set out in the Schedule hereto may be sold by way penny a full halfpenny may be charged.) of retail at any place within the city of Auckland, the Boroughs 3. This Order shall take effect on and from the 5th January, of Devonport, Northcote, Takapuna, Avondale, Newmarket, 1942. New Lynn, Mount Albert, Mount Eden, Onehunga, One Tree Dated at Wellington, this 22nd day of December, 1941. Hill, Otahuhu, the Town District of Ellerslie, or the Road The Seal of the Price Tribunal was affixed hereto in the · Districts of Mount Roskill and Mount Wellington, shall be presence of- not more than the respective price set out in the said Schedule [L.S.] w. J. HUNTER (Judge), President. opposite each such kind or description of fish. LEO MUNRO, Associate Member. DEC. 23.] THE NEW ZEALAND GAZETTE. 4001

Public Trust Office Act, 1908, and its Amendments.-Election to a.dminister Estates.

OTICE is hereby given that the Public Trustee has filed in the Supreme Court an election to administer in respect N of the several estates of the persons deceased whose names, residences, and occupations (so far as known) are hereunder set forth:------·-----~- : Date Date Testate or Stamp Office c-fo. Name. Occupation. Residence. Election of Death. filed. Intestate. concerned. ------Ayto, William .. Master butcher Invercargill 27/4/41 19/12/41 Testate Invercargill. (soldier) 2 Bradley, Lydia Ann Widow Riwaka 6/8/38 19/12/41 Intestate Nelson. 3 Beeche, Noel Samuel Printer (soldier) .. Taumarunui 20/5/41 19/12/41 Testate Auckland. 4 Chart, Victor Leopold Rohde Retired clerk Wellington 1/9/41 19/12/41 Intestate Wellington. 5 Cresswell, Frank Gardener New Plymouth 17 /10/41 19/12/41 Christchurch. 6 Keohane, Mary Ann Married wo1nan Turakina 21/10/41 19/12/41 Testate" W el!ington. 7 J\llurphy, Thomas Robert Retired storeman Wellington 17/11/41 19/12/41 8 Neill, William Bushman Rimu 2/12/1892 19/12/41 lnt~~tate Inve;~argill. 9 Stewart, Alfred .. Painter Palmerston North 13/11/41 19/12/41 Wellington 10 Ure, Elizabeth Maria Married woman Oamaru 9/9/41 19/12/41 Testate" Dunedin.

Public Trust Office, Wellington, 22nd December, 1941. E. 0. HALES, Public Trustee.

BANKRUPTCY NOTICES- THE COMPANIES ACT, 1933, SECTION 282 (6).

In Bankruptcy. OTICE is hereby given that at the expiration of three N months from this date the names of the undermentioned OTICE is. hereby given that dividends it1 respect of the companies will, unless cause is shown to the contrary, be N undermentioned estates have been declared on all struck off the Register and the companies dissolved :- proved and accepted claims :- Woolley Morgan & Burnett, Limited. 1921/46. Brown, Nathaniel Isiah Wilhelm, of Great South Road, The Rutherford Land Company, Limited. 1923/47. Hamilton-First and final dividend of 2s. ld. in the Provincial Distributing Company, Limited. 1934/88. pound. Mayfair Cinemas, Limited. 1936 /87. New, Alfred, of Waimiha, Hauler-driver-First and final Natural J\llilkers, Limited. 1937 /172. dividend of ls. in the pound. Selby's Delicatessen, Limited. 1938/162. V. R. CROWHURST, Segeclin and Jones, Limited. 1940/25. Official Assignee. Given under my hand at Auckland, this 15th day of Supreme Court Buildings, Hamilton, 17th December, 1941. December, 1941. L. G. TUCK, Assistant Registrar of Companies.

In Bankruptcy.-ln the Supreme Court of New Zealand. 'fHE COMPANIES ACT, 1933, SECTION 282 (3).

OTICE is hereby given that LESLIE NORMAN ARNOLD, N of W anganui, Pastrycook, was this day adjudged bankrupt ; and I here by summon a meeting of creditors to ,TAKE notice that at the expiration of three months be holden at my office, the Courthouse, W»nganui, on _ from the elate hereof the names of the undermentioned Wednesday, the 31st clay of December, 1941, at 11 o'clock companies will, unless cause is shown to the contrary, be a.m. struck off the Register and the companies dissolved :- Dated at Wanganui, this 19th day of December, 1941. . B. Dixon Limited. 1928/33. F. J. PAYNE, Transport (Christchurch), Limited. 1940/19. Official Assignee. Given under my hand at Christchurch, this 16th day of December, 1941. J. MORRISON, Assistant Registrar of Companies. In Bankruptcy.-In the Supreme Court of New Zealand.

THE COli'IPANIES ACT, 1933, SECTION 282 (3). OTICE is hereby given that SYDNEY GLOVER, of Tay N Street, lnvercargill, Tailor, was this day adjudged bankrupt ; and I hereby summon a meeting of creditors to be holden at my office, the Courthouse, Invercargill, on AKE notice that at the expiration of three months Tuesday, the 23rd day of December, 1941, at 10.30 o'clock T from the date hereof the name of the undermentioned a.m. company will, unless cause is shown to the contrary, be Dated at Invercargill, this 17th day of December, 1941. struck off tho Register and the company dissolved :- A. E. DOBBIE, The Riverside Sluicing Company, Limited. 1934/4. Official Assignee. Given under my hand at lnvercargill, this 16th day of December, 1941. C. L. HARNEY, Assistant Registrar of Companies. ADVERTISEMENTS. ------THE COMPANIES ACT, 1933, SECTION 282 (3). THE COMPANIES ACT, 1933, SECTION 282 (6).

OTICE is hereby given that the names of the under­ AKE notice that at the expiration of three months N mentioned companies have been struck off the T from the date hereof the name of the undermentioned Register and the companies dissolved :- company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :- Matata Timber Company, Limited. 1935/207. Northland Radios, Limited. 1936/86. The Southland Gyrotilling Company, Limited. 1937/24. Given under my hand at Auckland, this 15th day of Given under my hand at Invercargill, this 19th day of December, 1941. December, 1941. L. G. TUCK, C. L. HARNEY, Assistant Registrar of Companies. Assistant Registrar of Companies. 4002 THE NEW ZEALAND GAZETTE. [No. 108

W AITAKI ELECTRIC-POWER BOARD. WELLINGTON EXPRESS CO., LTD.

IN LIQUIDATION. RESOLUTION MAKING SPECIAL RATE. The Companies Act, 1933, Sections 222 and 300. HE Waitaki Electric-power Board at its meeting on the NOTICE is hereby given that by entry in the minute­ T 15th December, 1941, resolved- book of Wellington Express Co., Ltd., dated 8th December, 1941, the following special resolution was duly " That, in pursuance and exercise of the powers vested in passed:- it in that behalf by the Local Bodies' Loans Act, 1926, for the purpose of providing the interest and other charges on " That the company be and the same is hereby wound up the loan of £20,000, to be known as Extension Loan, 1941, voluntarily, and that GUSTAV JAMES JULIUS FEIL, of authorized to be raised by the Waitaki Electric-power Wellington, Public Accountant, be appointed liquidator Board under the above-mentioned Act and under the Electric­ for the purpose of such winding up." power Boards Act, 1925, and the Finance Act (No. 2), 1936, G. J. J. FEIL, for the purpose of the construction of additional transmission Liquidator. or distribution lines and substations and the augmenting of Feil, Morrison, and Murphy, Public Accountants, Brandon existing lines and substations in the Waitaki Electric-power Street, Wellington. 512 District plus portion of Haka taramea Valley, and the purchase and erection of all necessary equipment therefor and generally the exercising of the Board's rights and powers as may he INVERCARGILL CITY COUNCIL. deemed expedient under the authority of the Electric-power Boards Act, 1925, and amendments, the said Waitaki Electric-power Board hereby makes and levies a special rate INVEROARGILL CITY COUNCIL WATERWORKS REDEMPTION of one-eighteenth of a penny in the pound on the capital LOAN, 1942, OF £22,100. value of all rateable property of the said district and part of Hakataramea Valley; and that such special rate shall be an annually recurring rate during the currency of such loan Resolution making Special Rate. and shall be payable on the 1st day of April in each and OTICE is hereby given that the Invercargill City Council, every year during the currency of such loan, being a period N in pursuance and exercise of the powers vested in it of twenty-five years or until the loan has been fully repaid, in that behalf by the Local Bodies' Loans Act, 1926, and and that the said special rate be and the same is hereby of all other powers (if any) it thereunto enabling, hereby appropriated and pledged as security for the interest and resolves as follows a- sinking fund of principal repayment charges and other " That, for the purpose of providing for the payment of charges under the securities to be issued." principal, interest, and other charges on the Invercargill JAMES J\ifoDIARMID, City Council Waterworks Redemption Loan, 1942, of £22,100, Chairman. authorized to be raised by the Invercargill City Council C. F. JONES, under the above-mentioned Act, for the purpose of repaying 509 Clerk and Treasurer to the Board. to the extent that sinking funds are insufficient the Water­ works Reticulation Loan, 1913, of £32,000, which matures in London on 1st April, 1942, the said Council hereby makes CITY CHAMBERS, LIMITED. and levies a special rate of decimal three two of a penny (·32d.) in the pound on the rateable value on the basis of the unimproved value of all rateable property in the City of Invercargill, and that such special rate shall be an annually IN LIQUIDATION. recurring rate during the currency of such loan and be pay­ able on the 1st day of February in each and every year during the currency of such loan, being a period of fifteen years or Members' Voluntary Winding-up. until the loan is fully paid off." In the matter of the Companies Act, 1933, and in the I hereby certify that the above is a true and correct copy matter of CITY CHAMBERS, LIMITED (in Liquidation). of a resolution passed at a meeting of the Invcrcargill City Council held on Tuesday, 16th December, 1941. · OTICE is hereby given that at an extraordinary general N meeting of the members of the above company, held W. ];', STURMAN, at the registered office on Tuesday, 16th December, 1941, 513 Town Clerk. the undermentioned resolution was passed as a special resolution :- WHAKATANE BOROUGH COUNCIL. " That, as the leases of the property which the company was formed to acquire have now expired, the company be wound up voluntarily in accordance with the provisions of NOTICE OF INTENTION TO TAKE LAND IN THE COUNTY OF the Companies Act, 1933, and that HORACE ARTHUR MOORE, WHAKATANE FOR A CEMETERY. of Auckland, Public Accountant, be and he is hereby appointed liquidator for the purpose of such winding up." OTICE is hereby given that the Whakatane Borough N Council proposes, under the provisions of the Public H. A. MOORE, Works Act, 1928, and the Cemeteries Act, 1908, to execute Liquidator. a certain public work, namely-the acquisition of land for 25 H;YL Arcade, Queen Street, Auckland, 16th December, a cemetery-and for the .purpose of such public work the 1941. 510 land described in the Schedule hereto is required to be taken : And notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of WINEFIELD McPHERSON, I,,IMITED. the said Whakatane Borough Council situated in Commerce Street, Whakatane, and is open for inspection, without fee, by all persons during ordinary office hours. All persons affected by the taking of the said land who have any well­ IN VOLUNTARY LIQUIDATION. grounded objections to the taking of the said land must state their objections in writing, and send the same, within forty days from the date of the first publication of this Notice of General Meeting of Company. notice, to the Town Clerk, Municipal Chambers, Commerce OTICE is hereby given, pursuant to the provisions of Street, Whakatane. N subsections (1) and (2) of section 241 of the Companies Act, 1933, that a general meeting of the said Winefield SCHEDULE. McPherson, Limited (in liquidation), will be held in the office of the liquidator, Mr. ROBERT JAMES CooK, of Dunedin, APPROXIMATE area of land to be taken : 9 acres 1 rood Public Accountant, situate at No. 174 Princes Street, Dunedin, 30 perches. on Saturday, the 3rd day of January, 1942, at 9 o'clock in Being part Lot 2, D.P. No. 28698, of Allotment 245, Parish the forenoon, for the purpose of laying the liquidator's of Waimana; coloured blue, S.O. plan 31634. account, prepared in accordance with subsection ( l) of the Situated in County of Whakatane. said section 241, before the meeting and giving an explanation Dated this 19th day of December, 1941. thereof. Dated this 15th day of December, 1941. D. V. SAUNDERS, Town Clerk. ROBERT J. COOK, This notice was first published in the Bay of Plenty Beacon 511 Liquidator. on the 22nd day of December, 1941. 514 DEC. 23.] THE NEW ZEALAND GAZETTE. 4003

STEWART GOLD COMPANY. NEW ZEALAND GOVERNMENT PUBLICATIONS. IN LIQUIDATION. TROUT-FISHING AND SPORT IN MAORILAND. Notice of Dividend. By Captain G. D. HAMILTON. Demy 8vo., 450 pp., with illustrations. Cloth boards, !Os. 6d. ; postage, Name of company: Stewart Gold Company (in 6d. liquidation). Address of registered office : Office of Official Assignee, EQUIVALENTS IN SHILLINGS AND PENCE OF Dunedin. DECIMALS OF £1. Rising by one-thousandths from Registry of Supreme Court : Dunedin. £0·001 to £1. Neatly mounted on covered board, Number of matter : Ptn. 3/98. folding in centre. Useful in every office. Price, ls. ; Amount per £1 : 12s. postage, ld. First and final or otherwise : First. TABLES showing Amounts payable under the Land and When payable: 19th December, 1941. Income Tax Act; GRADUATED INCOME-TAX TABLES­ Where payable : Office of Official Assignee, Dunedin. COMPANIES, Price, 3s. 6d.; postage, 2d. INDIVIDUALS, Price 3s. 6d. ; postage, 4d. J.M. ADAM, 515 Official Liquidator. AW ARDS, RECOMMENDATIONS, AGREEMENTS, ETO., MADE UNDER THE INDUSTRIAL CONCILIATION AND ARBITRATION AoT, NEW ZEALAND. Vols. i, ii, iii, v, vi, vii, xv, xvi, xvii, xviii, xxi, xxii, xxiii, xxiv, J. B. WATERS, LIMITED. xxxi, xxxvi, are out of print. Vol. iv (1903), quarter cloth, 2s. 6d. ; postage Sd. Vol. viii ( 1907), IN VOLUNTARY LIQUIDATION. quarter cloth, 3s. 6d. ; postage, ls. 3d. Vols. ix, x, xi, xii, xiii, xiv, for years 1908, 1909, 1910, 1911, URSUANT to section 222 of the Companies Act, 1933, 1912, 1913, cloth boards, 7s. 6d., quarter cloth, P notice is hereby given that at an extraordinary general 5s.; postage, ls. 3d. Vol. xix (1918), cloth boards, meeting of the above-named company, duly convened and £1, postage ls. 3d. Vol. xx (1919), cloth boards, held on the 16th December, 1941, the following resolution £1, quarter cloth, I5s. postage ls. 3d. Vols. xxv, xxvA, was passed :- xxvi, xxvii, xxviii, xxix, xxx, xxx:ii, xxxiii, xxxiv, " That J. B. Waters, Limited, be voluntarily wound up, xxxv, xxxvii, xxxviii, and xxxix for years 1924, and that Mr. H. W. BODDY, Public Accountant, Dunedin, be 1925, 1926, 1927, 1928, 1929, 1930, 1932, 1933, appointed liquidator. 1934, 1935, 1937, 1938, 1939, 1940, cloth boards only, H. W. BODDY, £1 12s 6d.; postage extra. Vol. xli now appearing, in 516 Liquidator. signature form. Subscription to signatures, £1 ls. per annum ; postage free. CONSOLIDATED DIGEST OF DECISIONS AND INTERPRETATIONS OF THE COURT OF NORTHCOTE BOROUGH COUNCIL. ARBITRATION, under the Industrial Conciliation and Arbitration Acts. Compiled by JoHN H. RESOLUTION MAKING SPECIAL RATE. SALMON. This digest deals with all the cases from the inception of the Act till the 31st December, 1914, Water-meter Loan, 1941, £1,800. and thus embraees Vols. i to xv (inclusive) of the N pursuance and exercise of the powers vested in it in Book of Awards. (Out of print.) Consolidated Digest I that behalf by the Local Bodies' Loans Act, 1926, the from 1st January, 1915, to 31st December, 1928; Northcote Borough Council hereby resolves as follows :- Vols. xvi to xxviii (inclusive) of Book of Awards. " That, for the purposes of providing the interest, principal, Compiled by E. B. TAYLOR. Board covers, 5s.; post­ and other charges on a loan of one thousand eight hundred age, 3d. Supplementary Digests bound in paper pounds (£1,800), authorized to be raised by the Northcote covers: No. l, 1929, 6d.; No. 2, 1930, ls. 6d.; Borough Council under the above-mentioned Act, for the No. 3, 1931, ls. 6d.; No. 4, 1932, ls. 6d.; No. 5, purposo of purchasing and installing water-meters, the said 1933, ls. 6d.; No. 6, 1934, ls. 6d.; No. 7, 1935, Northcote Borough Council hereby makes and levies a special ls. 6d.; No. 8, 1936, ls. 6d.; No. 9, 1937, ls. 6d., rate of twenty-one hundredths of a penny (·2ld.) in the No. 10, 1938, ls. 6d., postage, ld. extra. No.11, 1939, pound upon the rateable value (on the basis of unimproved ls. 6d., postage, ld. extra. 1940, in the press. value) of all rateable property in the Borough of Northcote; CONSOLIDATED DIGEST OF WORKERS' COM­ and that such special rate shall be an annual-recurring rate PENSATION CASES. Compiled by JoHN H. during the currency of such loan, and be payable yearly SALMON. This digest deals with all cases under on the 1st day of July in each and every year during the the Act up till the 31st December, Hll4. Price: currency of such loan, being a period of fifteen years or until Paper covers, ls. 6d. ; postage, 2d. the loan is fully paid off." DIGEST AND REPORTS OF DECISIONS OF THE The above resolution was carried at a special meeting COURT OF ARBITRATION, under the Workers' of the Northcote Borough Council held on the 16th Decemb•, Compensation Act, 1922. Years 1925, 1927-28; paper 1941. covers, 5s. each. Years 1926, 1929, 1930; paper E. C. FOWLER, covers, 2s. 6d. each; postage, 2d. Years 1931, 1932, 517 Mayor. 1933, 1934, 1935, 1936, 1937, 1938; cloth, 2s. 6d.; postage, 2d. Year 1939, 2s. 6d., postage, 2d. extra. 1940 in the press. MINING AND ENGINEERING AND MINERS' SILVER FERN TAXI COMPANY, LIMITED. GUIDE. By H. A. GORDON, Assoc. M.I.C.E., Inspecting Engineer. Copiously illustrated. (1894.) IN VOLUNTARY LIQUIDATION, Royal Svo. Cloth, !Os.; postage, 7d. In the matter of the Companies Act, 1933, and in the matter MINING HANDBOOK OF NEW ZEALAND. With maps and illustrationR. Deroy Svo. Quarter of SILVER FERN TAXI COMPANY, LIMITED (in Voluntary cloth, 3s. fld. ; postage 7d. Liquidation). OTICE is hereby given that at a meeting of the above. N named company held at the office of T. H. Thompson and Sons, Public Accountants, A.M.P. Chambers, Dunedin, N l~W ZEALAND JOURNAL 01<' SCIENCE on Thursday, the 18th day of December, 1941, the following AND TECHNOLOGY. special resolution was passed :- " That the company be wound up voluntarily, and that SuBSORIPTION, 15s. PER ANNUM (2 VOLS.) FRANCIS RICHARD THOMPSON, of Dunedin, Public Accountant, (POST FREE). be and is hereby appointed liquidator for the purposes of such winding up." Agricultural Section : Section A !Os. per annum. All persons or companies having claims against the above­ General Section: Section B !Os. per annum. named company are required to send full particulars thereof ··------to the undersigned on or before the 12th day of January, 1942, otherwise they may be excluded from participation in NEW ZEALAND GOVERNMENT PUBLICATIONS. any distribution of assets. Dated at Dunedin, this 19th day of December, 1941. F. R, THOMPSON, NEW ZEALAND GOVERNMENT PUBLICATIONS are now Liquidator. also available at Chief Post-offices at P.O. Box 207, Dunedin. 518 AUCKLAND, CHRISTCHURCH, AND DUNEDIN. 4004 THE NEW ZEALAND GAZETTE. {No. 10s

THE NEW ZEALAND GAZETTE. CONTENTS.

UBSCRIPTIONS.-The subscription is at the rate of l·AO · S £3 3s. per annum, including postage, PAYABLE IN ADVERTISEMENTS 4001 ADVANCE. Single copies of the GazeUe as follows :- APPOINTMENTS, ETO. 3995 Ordinary Weekly Gazette : For the first 32 pages, 9d. BANKRUPTOY N OTIOES 4001 increasing- by 3d. for every subsequent 16 pages or part thereof; postage, ld. DEFENOE NOTIOES 3991 Supplementary and Extraordinary Gazettes : For the LAND- first 8 pages, 6d. ; over 8 pages and not exceeding Defence Purposes, Taken for ...... 3984 32 pages, 9d. ; increasing by 3d. for every subsequent Development Works to be undertaken by the Crown 16 pages or part thereof ; postage, 1d. on Land in Kauri-gum District . . 3998 Advertisements are charged at the rate of 6d. per line Housing Purposes, Notice oflntention to take Land for the first .insertion, and 3d. per line for the second and any for .. 3995 subsequent insertions. · Kauri-gum Industry Act, Withdrawing Land from All advertisements should be written on one side of the the Operation of the . . 3987 paper, and signatures, &o., should be written in a legible Linen-flax Development Purposes, Leasehold Estate hand. or Interest in Land taken for . . 3984 The number of insertions required must be wt·itten across Linen-flax Development Purposes, Revoking a the face of the advertisement. Proclamation taking a Leasehold Estate or Interest The New Zealand Gazette is published on Thursday evening in Land for . . . . . • 3985 of each week, and notices for insertion must be received by Public Works Act, Directing Sale of Railway Land the Government Printer before 12 o'clock of the day preceding under ...... 3985 publication. Recreation Reserve brought under Part II of the Public Reserves, Domains, and Natioual Parks Act •...... 3986 WILD LIFE IN NEW ZEALAND. Reserve, Cancelling the Reservation over . . 3985 Reserve, Revoking the Reservation for Hospital ILLUSTRATED. Purposes over ...... • 3986 Manna! No. 2. Road closed ...... 3982 Part !.-Mammalia. Road proclaimed and closed . . . • . . 3983 Road Purposes, Leasehold Estates or Interests in Land taken for . • . • 3984 By the Hon. Geo. M. THoMsoN, M.L.C., F.L.S., F.N.Z.lnst. Road Purposes, Taken for • • 3984 Roads proclaimed • • • • • . . . 3981 Streets, &c., exempted from the Provisions of Seotion Price, paper, 3s., cloth 5s.; postage, 2d. extra. Parts I and 128 of the Public Works Act 3987 II in one volume, paper, 7s. 6d. (postage 3d. extra); cloth, Streets proclaimed . . . . 3981 10s. 6d. (postage 6d. extra). Water-power Development, Taken for 3983 MISCELLANEOUS- Aircraft over New Zealand, Prohibiting Navigation CUSTOMS TARIFF OF NEW ZEALAND. of ...... 3985 (BROUGHT UP .TO DATE AB AT 12/5/38.) Building Construction Control Notices Nos. 6 and 7 ...... 3998 Domain Boards appointed . • 3986 Paper 2s. 6d., postage 4d.; full cloth and index, £1 12s. 6d., Education Board, Election of Member of . . 3998 postage, ls. 2d. Fire Board, Result of Election of a Member by Fire-insurance Companies . . . . • . 3998 Fire-insurance Business in New Zealand, List of TURNBULL LIBRARY BULLETINS. Persons, Companies, &o., carrying on . • . . 3996 Industrial Efficiency Act, Notice to Persons No. 1.-LisT OF Booxs. Gratis. affected by an Application for a License under. • 3998 Interest on Deposits Restriction Order 1941, No. 2.-ZIM:MEBM.AN's THmD VoYAGE OF CAPTAIN Coox, Amendment No. 1 ...... 3989 1776-1780. Land Agents Act, Register of Licenses issued under 399'1 Price-Paper, 2s. 6d. ; cloth, 3s. 6d. Postage, 2d. Lighting Restriction Emergency Regulations, No. 3.--JOUBNAL KEPT IN NEW ZEALAND IN 1820 BY Declaring Area to be Headlight-restriction ENSIGN MoRAE. Area for the Purposes of . . . . 3996 Lighting Restriction Emergency Regulations, Cloth, 3s. 6d.; paper, 2s. 6d. Postage, 2d. each. Revoking Portion of a Warrant declariug certain Areas to be Headlight-restriction Areas, &c., under . . • . 3995 NEW ZEALAND EXPEDITIONARY FORCE. Loans, Consenting to raising, &c. . . 3988 Motor-drivers Regulations, Approval of Testing Officer under ...... 3995 OLL OF HONOUR published by the DEFENCE Motor-vehicles Amendment Act, Declaring Area to R DEPARTMENT, giving- be a Closely Populated Locality for the Purposes (1) A list of members of the New Zealand Expeditionary of ...... 3995 Forces killed in action, died of wounds inflicted, National Service Emergency Regulations : Notice of accidents occurring, or disease contracted while requiring Men, who have been called up for Service on active service. with the Armed Forces, to report . . . . 3999 (2) Those who died after discharge from the New Zealand Native Land Act, Notice of Adoption under .. 4000 Expeditionary Force from wounds inflated or Pedestrian-crossings, Warrant approving the Pro­ disease contracted while on active service. vision of Additional Indication of the Presence (3) Those who died from accident occurring or disease and Position of Authorized . . 3995 contracted while training with or attached to the Price Order No. 66 . . . . 4000 New Zealand Expeditionary Forces of New Zealand. Public Trustee: Election to administer Estates •• 4001 Public Works Act, 1928, Applying the Provisions Price, 3s. 6d,; postage free. of Section 136 to River Bridge on Main Highway 3995 Apply- Regulations under the Naval Defence Act amended 3989 GOVERNMENT PRINTER, or CHIEF PosTM.ASTEBB Regulations under the Regulations Act. . 3979, 3990 Reserve Bank of New Zealand: Weekly Statement at AUCKLAND, CHBISTOHUROH, OB DUNEDIN, of Assets and Liabilities .• 4000 Statutory Deolarations, Officers authorized to take and receive . • 3990 WILD LIFE IN NEW ZEALAND. War Damage Act, 1941, Date of Commencement of 3979 War Damage Commission, Appointment of Members Manual- No. 5. ~ m9 Part.II. Introduced Birds, Frogs, and Fishes. SHIPPING- Paper, 4s. 6d. (postage 2d.); cloth, 7s. (postage _3d.). Notice to Mariners .. 3998

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