jllumll. 137. 3029

NEW ZEALAND G-AZETTE

jublisgib by ~ut!Jority.

WELLINGTON, THURSDAY, NOVEMBER 9, 1939.

Additional Land between Tawa Flat and Porirua taken for the Situated in Block V, Belmont Survey District, Makara Purposes of the Wellington-Foxton Railway. County. (S.O. 20338.) In the Wellington Land District ; as the same are more particularly delineated on the plan marked L.O. 5910, deposited in the office of the Minister of Railways at Wel­ tL.S.] GAL vV A Y, Governor-General. lington, and thereon coloured as above mentioned. A PROCLAMATION. 'Given under the hand of His Excellency the Governor­ HEREAS is has been found desirable for the use, con­ General of the Dominion of , and issued W venience, and enjoyment of the Wellington-Foxton under the Seal of that Dominion, this 3rd day of Railway to take further land between Tawa Flat and Ponrua November, 1939. in addition to land previously acquired for the purposes of D. G. SULLIVAN, Minister of Railways. the said railway : GOD SAVE THE KING! Now, therefore, I, George Vere Arundcll, Viscount Galway, (L.O. 17620.) Governor-General of the Dominion of New Zealand, in exercise of the powers and authorities conferred on me by sections thirty-four and two hundred and sixteen of the Altering the Boundaries of the Wairarapa Electric-power Public Works Act, 1928, and of every other power and District. authority in anywise enabling me in this behalf, do hereby proclaim and declare that the land described in the Schedule [L.S.] GALiVAY, Governor-General. hereto is hereby taken for the purposes above ment10ned. A PROCLAMATION. N pursuance and exercise of the powers conferred on me I by section three of the Electric-power Boards Act, 1925, and of all other powers and authorities in anywise enabling SCHEDULE. me in that behalf, I, George Vere Arundell, Viscount Galway, APPROXIMATE areas of the pieces of land :­ Governor-General of the Dominion of New Zealand, do hereby A •.R. P. alter the boundaries of the Wairarapa Electric-power District 0 0 20· 19 Part Section 53 ; coloured yellow. so as to include the area described in the Schedule hereto. 0 0 0·48 Part Lot 43, D.P. 2054; coloured sepia. 0 0 1·44 Part Lot 44, D.P. 2054; coloured blue. SCHEDULE. 0 0 2·40 Part Lot 45, D.P. 2054; coloured violet. (a) Part of the County of Masterton, and (b) part of the 0 0 3·36 Part Lot 46, D.P. 2054; coloured sepia. County of Castlepoint, and containing all that area of land 0 0 4·31 Part Lot 47, D.P. 2054; coloured blue. situated in the Wellington Land District, and bounded as 0 0 3·68 Part Lot 1, D.P. 9069; coloured violet. follows: Commencing at a point on the north-eastern bound­ 0 0 3·99 Part Lot 2, D.P. 9069; coloured sepia. ary of the Wairarapa Electric-power District, being the south­ O O 3·99 Part Lot 3, D.P. 9069; coloured blue. east corner of Section 823, Block XV, Puketoi Survey 0 0 3·62 Part Lot 4, D.P. 9069; coloured violet. District, and bounded generally on the north-west by the 0 0 2·89 Part Lot 5, D.P. 9069; coloured sepia. Eketahuna County to the south-east corner of Section 22, O O 2·16 Part Lot 6, D.P. 9069; coloured blue. Block XII, Puketoi Survey District ; thence on the north, O O 1·80 Part Lot 7, D.P. 9069; coloured violet. south-west, and north-east generally by the Akitio County 0 0 0·38 Part Lot 8, D.P. 9069; coloured sepia. to the south-west boundary of Section 477, Block XIII, Parts of Section 53, Porirua Registration Aohanga Survey District ; thence generally on the north­ District. east a.nd south-east by the North Riding of the Castlepoint A 3030 THE NEW ZEALAND GAZETTE. [No. 137

County to its intersection_ with the north-west boundary of Lana taken for Development of Water-power (Westland block of land, defined on D.P. 3186, at the Tinui River in Power Scheme, Cottage-sites, Dobson) in the Bor

Land taken.for the Purpos/l8 of a Road in BwclcB VIII and XII, Mount Robinson Survey District.

[L.B.] GALWAY, Govemor-Gi!neral. A PROCLAMATION. N pursuance and exercise of the powers and authorities vested: in me· by the··Publio Works Act, 19_28, and of every other I power and authority in anywise enabling me in this behalf, I, George Vere Arundell, Viscount Galway, Governor-General of the Dominion of New Zealand, do.hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for the purposes of a road; and I do also decla.re that this, Proclamation shall take effect on and after the thirteenth day of November, one thousand nine hundred and thirty-nine. SCHEDfilE. Approximate Areas of the Situt.ed in ,Sltnat.ed ln Survey Coloured Pieces of Being Portion of Block . District of Shown on Plan on Land taken. Plan

A. R. P. 0 0 12·5 Lot I, D.P. 408, being part Subdivision 2c, XII Mount Robinson P.W.D. 102988 Yellow. Manawatu-Kukutauaki' Block 0 0 3·8 Lot 39, D.P. 408, being part Subdivision 2c, XII Purple. Manawatu-Kukutauaki Block " " 0 0 14·9 Lot 39, D.P. 408, being part Subdivision 2B, XII Manawatu-Kukutauaki Block " " " 0 0 8·61 XII 0 2 23 Subdivision 2B, Manawatu-Kukutauaki Block, { on D.P. 3332 XII Red. 0 0 13·9 J VIII } " " 0 0 14 Lot 6, D~P. 416, being part Subdivision 2B, VIII Blue. · Manawatu-Kukutauaki Block " " 0 2 16·6l... Lot 2, D.P. 2852, being part Subdivision 2B,{ VIII and XII L J Yellow. 0 0 l--9J Manawatu-Kukutauaki Block · VIII J " " L Red. 0 0 17--4 Lot 4, D.P. 416, being part Subdivision 2B, VIII Yellow. Manawatu-Kukutauaki Block " " (S.O .. 20129.)

In the Wellmgton Land District; as the same are more particularly delineated on the. plan 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 3rd day of November, 1939. R. SEMPLE, Minister of Public Works. GoD SAVE TllE KING! (P.W. 62/9/60/0.) Nov.. 9.] THE NEW ZEALAND GAZETTE. 3031

Land proclaimed as Street in Block VII, Port Nicholson Swrvey Situated in Block V, Coromandel Survey District District, City of Wellington. ( R.D.). (S.O. 29740.) In the Auckland Land District; as the same are [L.S.] GALWAY, Governor-General. more particularly delineated on the plan marked A PROCLAMATION. P.W.D. 102424, deposited in the office of the Minister N pursuance and exe.rcise of the powers conferred by of Public Works at Wellington, and thereon coloured I section twelve of the Land Act, 1924, I, George Vere as above mentioned. Arundell, Viscount Galway, Governor - General of the Given under the hand of His Excellency the Governor­ Dominion of New Zealand, do hereby proclaim as street the General of the Dominion of New Zealand, and land in the City of Wellington described in the Schedule hereto. issued under the Seal of that Dominion, this 3rd day of November, 1939. SCHEDULE. R. SEMPLE, Minister of Public Works. APPROXIMATE areas of the pieces of land proclaimed as street:- GoD SAVE Tm;; KING! A. R, P, (P.W. 34/3671/1.) 0 0 27 . 37 I Being portion of Lot 1, D.P. 7362, being 0 0 6 ,2 r- part Sections 16 and 17, Watts Peninsula ) R.D. Land proclaimed as Road in Block VII, Karioi Survey DiBtrict, Raglan County. Situated in Block VII, Port Nicholson Survey District (City of Wellington). (S.O. 20334.) [L.S.] GALWAY, Governor-General. In the Wellington Land District ; as the same are more A PROCLAMATION. particularly delineated on the plan marked P.W.D. 105570, deposited in the office of the Minister of Public Works at I N pursuance and exercise of the powers conferred by Wellington, and thereon coloured red. section twelve of the Land Act, 1924, I, George Vere Arundell, Viscount Galway, Governor-General of the Dominion Given under the hand of His Excellency the Governor­ of New Zealand, do hereby proclaim as road the land in General of the Dominion of New Zealand, and issued Karioi Survey District described in the Schedule hereto. uuder the Seal of that Dominion, this 7th day of November, 1939. SCHEDULE. R. SEMPLE, Minister of Public Works. APPROXIMATE areas of the pieces of land proclaimed as road:- Gon SAVE THE KING ! A. R. P. Being (P.W. 51/2491.) 0 0 19·7 Part Allotment 129, Whaingaroa Parish; coloured yellow. Land proclaimed as Road in Block III, Wairio Survey District, 0 0 33·5 Part Allotment 181, Whaingaroa Parish; Wallace County. coloured red. Situated in Block VII, Karioi Survey District. (Auckland [L.S.] GALWAY, Governor-General. R.D.). (S.O. 29698). A PROCLAMATION. In the Auckland Land District ; as the same are more N pursuance and exercise of the powers conferred by particularly delineated on the plan marked P.W.D. 104152, I section twelve of the Land Act, 1924, I, George Vere deposited in the office of the Minister of Public Works at Arundell, Viscount Galway, Governor-General of the Dominion Wellington, and thereon coloured as above mentioned. of New Zealand, do hereby proclaim as road the land in Given under the hand of His Excellency the Governor­ W airio Survey District described in the Schedule hereto. General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 3rd day of SCHEDULE. November, 1939. APPROXIMATE area of the piece of land proclaimed as road : R. SEMPLE, Minister of Public Works. 1 rood 0·6 perches. Being portion of Section 94, Block III, W airio Survey District, Gon SAVE THE Krno ! shown as reserve for road on D.P. 2656,' (P.W. 34/1264.) In the Southland Land District ; as the same is more particularly delineated on the plan marked P.W.D. 104174, Portions of Road closed in Block IVA, Turanganui Survey deposited in the office of the Minister of Public Works at District, Cook County. Wellington, and thereon edged red. Given under the hand of His Excellency the Governor­ [L,S,] GALWAY, Governor-General. General of the Dominion of New Zealand, and issued A PROCLAMATION. under the Seal of that Dominion, this 3rd day of N pursuance and exercise of the powers conferred by November, 1939. I section twelve of the Land Act, 1924, I, George FRANK LANGSTONE, Vere Arundell, Viscount Galway, Governor-General of the For the Minister of Public Works. Doininion of New Zealand, do hereby proclaim as closed the Gon SAVE THE KING! portions of road in Turanganui Survey District described in (P.W. 47/1374.) the Schedule hereto.

Land proclaimed as Road in Block V, Coromandel SCHEDULE. Survey District, Coromandel County. APPROXIMATE areas of the pieces of road closed :- A. R. P. Adjoining [L.S.] GALWAY, Governor-General. 0 2 33·7 Lot l, D.P. 2387, being part Pouawa No. I Block. A PROCLAMATION. 2 0 3 Lot 4, D.P. 1183, and Lot 2, D.P. 2387, N pursuance and exercise of the powers conferred being parts Pouawa No. 1 Block. I by section twelve of the Land Act, 1924, I, George Vere Arundel!, Viscount Galway, Governor­ Situated in Block IVA, Turanganui Survey District General of the Dominion of New Zealand, do hereby (Gisborne R.D.). (S.O. 1559, brown.) proclaim as road the land in Coromandel Survey In the Gisborne Land District; as the same are more District described in the Schedule hereto. particularly delineated on the plan marked P.W.D. 101488, deposited in the office of the Minister of Public Works at SCHEDULE. Wellington, and thereon coloured green. APPROXIMATE areas of the pieces of land proclaimed Given under the hand of His Excellency the Governor­ as road:­ General of the Dominion of New Zealand, and issued A. R. P. Being Portion of under the Seal of that Dominion, this 3rd day of 2 0 231 Part Allotment 33, Kapanga Parish November, 1939. 0 1 24J (D.P. 775) ; coloured red. FRANK LANGSTONE, 0 0 12 Land below mean high-water mark, Coro• For the Minister of Public Works. mantle! Harbour; coloured yellow. 0 1 9 Allotment 6, Kapanga Parish; coloured Gon sA VE THE Krno ! blue. (P.W. 70/4f24/0.) 3032 THE NEW ZEALAND GAZETTE. [No. 137

Land reserved under the Scenery Preserv,otion Act, 1908. FIRST SCHEDULE. NoRTff AuoKLAND LAND DrsTRICT. [L.S.] GALWAY, Governor-General. ALLOTMENT 56, Whakapirau Parish : Area, 3 acres 1 rood A PROCLAMATION. 28 perches, more or less. HEREAS the Scenery Preservation Board, constituted W pursuant to the Scenery Preservation Act, 1908 s:iwmm SCHEDULE. (hereinafter referred to as " the said Act "), has recommended that the land described in the Schedule hereto should be NORTH AucKLAND. LAND DrsTRIC'r. permanently reserved for scenic purposes, and it is expedient ALL that area .in the Otamatea County, containing by to give effect to such recommendation : admeasurement 73 acres O roods 11 perches, more or less, Now, therefore, I, George Vere Arundell, Viscount Galway, being part Allotment 40, Whakapirau Parish, and being the Governor - General of the Dominion of New Zealand, in whole of the land comprised in Certificate of Title, Vol. 163, pursuance and exercise of the powers conferred .by the said folio 103, Auckland Registry. As the same is more par­ Act, do hereby proclaim and declare that the land described ticularly delineated on the plan marked L. and S. 16/2607A, in the Schedule hereto shall be a scenic reserve under the deposited in the Head Office, Department of Lands and said Act, and subject to the provisions thereof. Survey, at Wellington, and thereon bordered purple;

SCHEDULE. Given under the hand of His Excellency the Governor­ General of the Dominion of New Zealand, and issued WELLINGTON LAND DISTRICT. under the Seal of that Dominion, t.bis 3rd day of ALL that area containing by admeasurement 4 acres O roods November, 1939. l !Hi perches, more or less, situated in Blocks V and VII, FRANK LANGSTONE, Minister of Lands. Belmont Survey District, being part of Sections 48 and 50, Porima District, and part of Section 6, Tukapu District, GoD SAVE THE KING! being all the parts coloured blue and red on D.P. 11743, and being all the land comprised in Certificate of Title, Vo]. 4 72, (L. and S. 16/2607.) folio 63, Wellington Registry. Given under the hand of H·s Excellency the Governor­ Revoking the Setting-apart of Settlement Land in the Marlborough General of tte Dominion of New Zealand, and issued Land District for Selection by Dischargetl, Sol,diers, under under the Seal of that Dominion, this 6th day of Special Tenures. November, 1939. FRANK LANGSTONE, [L.S.] GALWAY, Governor-General. Minister in Charge of Scenery Preservsition. A PROCLAMATION. GoD SAVE THE KING! N pursuance and exercise of the powers and authorities (L. and S. 4/754.) I conferred upon me by section three of the Discharged Soldiers Settlement Amendment Act, 1919, I, George Vere Arundell, Viscount Galway, Governor-General of the Dominion Cr.own. Land in Wellington Land District set apart for the of New Zealand, do hereby revoke (in so far as it relates to Purposes of Part I of the Housing Act, 1919. the land described in the Schedule hereto) the Proclamation made on the twenty-eighth day of February, one thousand [L.S.] GALWAY, Governor-General. nine hundred and nineteen, and published in the Gazette of A PROCLAMATION. the sixth day of March, one thousand nine hundred and nineteen, setting apart lands for selection by discharged N pursuance of the power and authority conferred upon soldiers under the Discharged Soldiers Settlement Act, 1915. I me by section nine of the Housing Act, 1919, I, George Vere Arundell, Viscount Galway, Governor-General of the Dominion of New Zealand, do hereby proclaim and declare that the area of Crown land described in the Schedule hereto SCHEDULE. shall be and the same is hereby set a part for the purposes of MARLBOROUGH LAND DISTRICT.--SETTLEMENT LAND. Part I of the said Act. Wanwck Settlement. SCHEDULE. PART Section 23, Block V, W akamarina Survey District : WELLINGTON LAND DrSTRICT.-HUTT COUNTY. Area, 62 acres 3 roods 2 perches. PART Section 39, Hutt Registration District, Block I~, Given under the hand of His Excellency the Governor­ Behnortt Survey District : Area, 5 acres 3 roods 16 perches : General of the Dominion of New Zealand, and issued Bounded, towards the south-east by Naenae Road, distance under the Seal of that Dominion, this 3rd day of 718·04 links, bearing 236° 19' 30"; towards the south-west November, 1939. ' by Lot 5 and part Lot 4 on D.P. 1139, distance 1056·81 links, FRANK LANGSTONE, Minister of Lands. bearing 284° 58'; towards the north-west by other part of the said Section 39, · Hutt Registration District, distance 669·39 GOD SAVE THE KING! liriks, bearing 52° ; and towards the north-east by part of Lot 1 on D.P. 332, distance 1128·16 links, bearing 104° 44'. (L. and S. 26/3722.) Be all the aforesaid linkages more or less. (S.O. plan 20317.) Given under the hand of His Excellency the Governor­ Authorizing James Henderson Simmers, of Half-moon General of the Dominion of New Zealand, and issued Bay, Stewart lsla;nd, Storekeeper, to use Water for under the Seal of that Dominion, this 6th day of the Pwpose of generating Electricity. November, 1939. FRANK LANGS TONE, Minister of· Lands. GALWAY, Governor-General. ORDER IN COUNCIL. GoD SAVE THE KING! At the Government Buildings at Wellington, this 1st day (L. and S. 30/228/2.) of November, 1939. Present: Land set apart as an Endowment for Primary Education. THE HON. W. NASH PRESIDING IN COUNCIL. [L.S.] GALWAY, Governor-General. URSUANT to the Public Works Act, 1928, His P Excellency the Governor-General of the Dominion A PROCLAMATION. of New Zealand, acting by and with the advice and N pursuance and exercise of the powers conferred by consent of the Executive Council of the said Dominion, I subsection nine of section twelve of the Land Act, doth hereby grant to James Henderson Simmers, of 1924, I, George Vere Arundell, Viscount Galway, Governor­ Half-moon Bay, Stewart Island, Storekeeper (herein­ General of the Dominion of New Zealand, do hereby pro­ after referred to as "the licensee "), a license subject claim and declare that from and after the date hereof the to the conditions hereinafter set forth to take and use land comprised in the piece of closed road described in from Mill Creek situated in Section 128, Block I, the . First Schedule hereto, being land which is adjacent Paterson Survey District, in the Land District of South­ to or intersecting the endowment for primary education land, for the purposes hereinafter set forth a stream of described in the Second Schednle hereto, shall he deemed to water not exceeding one cubic foot per second at any be added to the said endowment. one time. Nov. 9.] THE NEW ZEALAND GAZETTE. 3033

CONDITIONS. CONDITIONS. 1. IMPLIED 0oNDITIONS. l. IMPLIED CONDITIONS. THE conditions directed to be implied in all licenses by THE conditions directed to be implied in all licenses by the Water-power Regulations, 1934, and the Electrical the Water - power Regulations; 1934, and the Electrical Supply Regulations, 1935, shall be incorporated in and Supply Regulations, 1935, shall be incorporated in and shall shall :form part o:f this license except in so :far as the form part of this license, except in so far as the same may be same may be inconsistent with the provisions hereof. inconsistent with the provisions hereof. 2, LICENSE SUBJECT TO REGULATIONS. 2. LICENSE SUBJECT TO REGULATIONS. This license is issued under the Water-power Regula­ tions, 1934, the Electrical Wir~ng Regulations, _1935, ~nd This license is issued under the Water-power Regulations, the Electrical Supply Regulat10ns, 1935, and 1s subJect 1934, and is subject thereto and to the Electrical Supply Regulations, 1935, and the Electrical Wiring Regulations, thereto and to any regulations made or to be made in amplification or amendment thereof or in substitution 1935, and to any regulations made or to be made in amplifica­ tion or amendment thereof or in substitution therefor. therefor. 3. UTILIZATION OF WATER AND LoCATION OF HEADWORKS. 3. UTILIZATION OF WATER AND LOCATION OF HEADWORKS. Water shall be used under this license solely :for the Water shall be used under this license solely for the purpose purpose o:f generating electricity up to a maximum of generating electricity, and shall be taken from the said capacity o:f decimal point 45 kilowatts at 115 volts direct stream at a point in Section 5, Block X, Waoku Survey current, and shall be taken :from the stream at the point District, in the North Auckland Land District, as indicated in Section 128, Block I, Paterson Survey District, on the plan marked P.W.D. 103822, deposited in the office indicated on the plan marked P.W.D. 103502, deposited of the Minister of Public Works. in the office o:f the Minister o:f Public Works at Wellington. 4. GENERAL DESCRIPTION OF WORKS. 4. GENERAL DESCRIPTION OF WORKS. The licensee is her(!by authorized, subject to the conditions hereof, to construct, maintain, and use the following works The licensee is hereby authorized, subject to the for the purposes of this license, the positions of the said conditions hereof, to construct, maintain, and use the works being indicated on'the said plan P.W.D. 103822 :- :following works :for the purposes o:f this license, the approximate positions o:f the said works being indicated (a) Headworks consisting of a weir and intake giving a on the said plan P.W.D. 103502 :- static head of approximately 15 ft. (b) Head-race and pipe-line from such headworks to the (a) Headworks consisting o:f a dam and intake with power-house hereinafter described. a water-race leading to the water-wheel, and (c) Power-house with all necessary equipment for gene­ power-house hereinafter referred to, giving a rating electricity, all situated in Section 5, Block X, static head o:f approximately 12 ft. Waoku Survey District. (b) A power-house with all necessary equipment, :for (d) Tail-race leading from power-house to an unnamed generating electricity. stream in the said Section 5. ( c) Tail-race leading :from the said water-wheel to (e) Electric lines leading from the power-house aforesaid Mill Creek. across an unnamed stream to the licensee's home­ 5. SYSTEM OF SUPPLY. stead situated in Section 5, Block X, Waoku The system o:f supply shall be as described in Survey District. paragraph (d) o:f clause 21-01 o:f the Electrical Supply 5. DURATION OF LICENSE, Regulations, 1935. The generating voltage and the transmission voltage shall be approximately 115 volts This license shall, unless sooner determined, continue in direct current. force until the 31st day of March, 1960, or until electrical energy is available from an Electric-power Board or other 6. DURATION OF LICENSE. public source of supply, whichever is the earlier. Unless sooner determined, this license shall continue in :force until the 31st day o:f March, 1960, or until 6. 8YSTF,M OF SUPPLY. electrical energy is available from an Electric-power The system of supply shall be as described in paragraph (d) Board or other general public source, whichever is the of clause 21-01 of the Elertrical Supply Regulations, 1935. earlier. The generating voltage and the transmission voltage shall 7. RENTAL. be approximately 230 volts direct current. For the purpose of assessing the annual rental payable in respect o:f .this lice_nse, the licensee may install a 7. RENTAL. suitable maximum-demand indicator to the satisfaction For the purpose of assessing the rental or annual sum of the Inspecting Engineer o:f the Public Works Depart­ payable in respect of this license, the licensee may install a ment, and failing such installation, the rental shall be suitable maximum-demand indicator to the satisfaction of assessed on the maximum generating capacity o:f the the Inspecting Engineer of the Public Works Department, plant installed. The present plant is rated at decimal and, failing such installation, the rental shall be determined point 45 kilowatts. on the maximum capacity of the generating plant installed. C. A. JEFFERY, The present plant is rated at 2·2 kilowatts. Clerk o:f the Executive Council. (P.W. 26/3047.) C. A. JEFFERY, Clerk of the Executive Council. Authorizing Bennett Goodwin, of Waimamaku, Farmer, to use Water for the Purpose of generating Electricity and to erect (P.W. 26/3052.) certain E/,ectric Lines. GALWAY, Governor-General. ORDER IN COUNCIL. B

Now, therefore, in pursuance and exercise of the powers and hereby order and declare that the reserve for recreation in authorities vested in him by the said Municipal Corporations the Canterbury Land District described in the Schedule hereto Act, 1933, and of all other powers and authorities enabling shall be and the same is hereby brought under the operation him in that behalf, His Excellency the Governor-General, of and declared to be subject to the provisions of Part II acting hy and with the advice and consent of the Executive of the said Act, and such reserve shall hereafter be known as Council, doth hereby declare that as on and from the first the W aikari Domain, and be managed, administered, and day of April, one thousand nine hundred and forty, the dealt with as a public domain. area described in the Schedule hereto shall be excluded from the County of Heathcote and included in the City of SCHEDULE. Christchurch. CANTERBURY LAJ>D DISTRICT. RESERVE No. 4232 (formerly Lot 9, D.P. 9063), Block XII, SCHEDULE. W aipara Survey District : Area, l rood 30 perches, more or AREA EX0LUDED FROM THE COUNTY OF HEATHOOTE AND less. INCLUDED IN THE CITY OF CHRISTCHURCH. C. A. JEFFERY, ALL that area in the Canterbury Land District, bounded on Clerk of the Executive ·council. the west by the eastern side of Kerr's Road from the south­ (L. and S. 1/724.) w~stern corner of Lot 18, on deposited plan 8339, to Wainoni Road; thence north-easterly along the south-eastern side of Recreation Reserve in Southland Land District brought ,;nder ,Wainoni Road to the northernmost corner of Lot 1, on Part II of the P,;blic Reserves, Domains, and National deposited plan 8339 ; thence south-easterly along the north­ Parkes Act, 1928. eastern boundary of Lot l, on deposited plan 8339 aforesaid, and the north-eastern boundaries of Lots 19, 21, and 23 on GALWAY, Governor-General. deposited plan 94-38, to the easternmost corner of the last­ ORDER IN COUNCIL. mentioned lot ; thence southerly along the eastern boundaries At the Government Buildings at Wellington, this 1st day of of Lots 24, 25, 26, 28, 30, 32, 34, 36, 38, 40, 41, 42, 43, and 44, November, 1939. on deposited plan 9438, to the south-eastern corner of the Present: last-mentioned lot ; thence westerly along the southern THE HON. W. NASH PRESIDING IN COUNCIL. boundaries of Lots 44, 4,5, 46, 47, 48, ,49, 50, 51, 52, and 53, on deposited plan 9438, and the southern boundary of Lot 18, y virtue of the powers and authorities vested in me on deposited plan 8339 aforesaid, to the south-western B by the thirty-fourth section of the Public Reserves, ·' corner of the said Lot 18, the place of commencement. Domains, and National Parks Act, 1928, I, George Vere Arundel!, Viscount Galway, Governor-General of tho Dominion C. A. JEFFERY, of New Zealand, by and with the advice and consent of the Clerk of the Executive Council. Executive •Council of the said Dominion, do hereby order and (I.A. 103/5/26.) declare that the reserve for recreation in the Southland Land District described in the Schedule hereto shall be and th'e Domain Board appointed to have Control of the N gataki same is here by brought under the operation of aud declared Domain. to be subject to the provisions of Part II of the said Act, and such reserve shall hereafter be known as the Drummond GALWAY, Governor-General. Domain, and be managed, administered, and dealt with ORDER IN COUNCIL. as a public domain. At the Government Buildings at Wellington, this 1st day SCHEDULE. of November, 1939. SOUTHLAND LAND DISTRICT. Present: O THE HON. W. NASH PRESIDING IN COUNCIL. ALL that area containing by admeasuromcnt 11 acres roods 22 perches, more or less, being Lots 19, 20, and 21, Block IV, N pursuance and exercise of the powers conferred by Village of Drummond (D.P. 276), and being also part Section I section forty-four of the Public Reserves, Domains, and 156, Block IV, Oreti Hundred. As the same is more National Parks Act, 1928, His Excellency the Governor­ particularly delineated on the plan marked L. aud S. 1/1062x, General of the Dominion of New Zealand, acting by and deposited in the Head Office, Department of Lands and with the advice and consent of the Executive Council of Survey, at Wellington, and thereon edged red. the said Dominion, doth hereby appoint C. A. JEFFERY, Fredrick Desmond Blucher, Clerk of the Executive Council. Stephen McGrath, (L. and S. 1/1062.) William Henry Rippingale, Hugh McManus, Varying the Determinations in respect of the W aitaki Hospital John Titus Honsham, Board's Loan of £2,625. Andrew Joseph Stevens, Arthur Francis Urwin, GALWAY, Governor-General. Thomas McManus, and Charles Desmond Blucher ORDER IN COUNCIL. At the Government House at Wellington, this 25th day of to be the Ngataki Domain Board, having control of the land October, 1939. described in tho Schedule hernto : and doth hereby appoint Tuesday, the thirty-first day of October, one thousand nine Present: hundred and thirty-nine, at two o'clock p.m., as the time Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL. when, and the Ngataki School, as the place where, the first HEREAS by Order in Council made on \the thirtieth meeting of the Board shall be held. W day of August, one thousand nine hundred and thirty­ nine, and subject to the determinations as to borrowing and SCHEDULE. repayment therein set out, consent was given to the raising NORTH AUCKLAND LAND DISTRICT.-NGATAKI DOMAIN. in New Zealand by the Waitaki Hospital Board (hereinafter called " the said local authority ") of the sum of two thousand SECTION 43, Block V, Hohoura East Survey District : Area six hundred and twenty-five pounds (£2,625) by a loan to be 2 acres O roods 4 perches, more or less. known as " Medical Superintendent's Residence Loan, 1939 " C. A. JEFFERY, (hereinafter called " the said Joan ") : Clerk of the Executive Council. And whereas the authority conferred by the said Order in (L. and S. 1/1035.) Council has not yet been exercised and it is expedient to vary certain of the determinations aforesaid in respect of the Recreation Reserve in Canterbury Land District brought under said loan: Part II of the Public Reser,;es, Domains, and National Now, therefore, His Excellency the Governor-General of Parks Act, 1928. the Dominion of New Zealand, acting by aud with the advice and consent of the Executive Council of the said Dominion, GALWAY, Governor-General. and in pursuance and exercise of the _powers and authorities conferred on him by section eleven of'the Local Government ORDER IN COUNCIL. Loans Board Act, 1926, as set out in section twenty-nine of At the Government Buildings at Wellington, this 1st day of the Finance Act, 1932 (No. 2), and of all other powers and November, 1939. authorities enabling him in this behalf, doth hereby vary Present: certain of the determinations aforesaid in respect of the THE lioN, \V. NASH PRESIDING IN COUNCIL. said loan by prescribing that in lieu of a term of twenty-five y virtue of the powers· and authorities vested in me (25) years as specified in clause one of the said Order in B by the thirty-fourth section of the Public Reserves, Council the term for which the said loan or any part thereof Domains, and National Parks Act, 1928, I, George Vere may be raised shall not exceed ten (10) years. Arundell, Viscount Galway, Governor-General of the C. A. JEFFERY, Dominion of New Zealand, by and with the advice and Clerk of the Executive Council. consent of the Executive Council of the said Dominion, do (T. 49/311/1.) Nov. 9.] THE NEW ZEALAND GAZETTE. 3035

The Srnithern and Eastern Sides of Portion of Devon Street, in SCHEDULE. the City of Wellington, exempted from the Provisions of THE south-eastern side of all that portion of street, situated Section 128 of the Public Works Act, 1928, subject to a Condition a• to the Building-line. in the Canterbury Land District, City of Christchurch, known as Reeves Road, fronting Lot I, D.P. 4671, being part Rural Section 157. As the same is more particularly delineated on the plan marked P.W.D. 105150, deposited in the office of GALWAY, Governor-General. the Minister of Public Works at Wellington, and thereon ORDER IN COUNCIL. coloured blue. At the Government Buildings at Wellington, this 1st day C. A. JEFFERY, of November, 1939. Clerk of the Executive Council. Present: (P.W. 51/1908.) THE HON, W. NASH PRESIDING I~ CoUNCIL. N pursuance and exercise of the powers conferred by the Pootponing General Election of Members of Ohriswhurch I Public Works Act, 1928, and of all other powers in Tramway Board. anywise enabling him in this behalf, His Excellency the Governor-General of the Dominion of New Zealand, acting by and with the advice and consent of the Executive Council GALWAY, Governor-General. of the said Dominion, doth hereby approve of the following ORDER IN COUNCIL. resolution passed by the on the nineteenth day of April, one thousand nine hundred and At the Government Buildings at Wellington, this 1st day of thirty-nine (the portion of street affected by such resolution November, 1939. being more particularly described in the Schedule hereto) Present: viz.:- THE HoN. W. NASH PRESIDING IN COUNCIL. " The Wellington City Council, being the local authority N pursuance and exercise of the powers and authorities having control of the streets in the City of Wellington, I vested in him by section forty of the Statutes Amend­ by resloution declares that the provisions of section one ment Act, 1939, and of all other powers in anywise enabling hundred and twenty-eight of the Public Works Act, him in this behalf, His Excellency the Governor-General, 1928, shall not apply to that part of Devon Street fronting acting by and with the advice and consent of the Executive part Lot 20, D.P. 827"; Council, doth hereby postpone the holding of the general election of members of the Christchurch Tramway Board ; subject to the condition that no building or part of a building shall at any time be erected on the land fronting the southern and doth hereby order and declare that the said general election shall be held and take place on Saturday, the twenty. and eastern sides of the portion of Devon Street (described third day of November, one thousand nine hundred and forty. in the Schedule hereto) within a distance of thirty-five feet from the centre-line of the said portion of street. C. A. JEFFERY, Clerk of the Executive Council. (I.A. 103/12/12.) SCHEDULE. THE southern and eastern sides of all that portion of street, Revoking · the Declaration of Main Highways and Declaring situated in the Wellington Land District, City of Wellington, Public Highways to be Main Highways. known as Devon Street, fronting part Lot 20, D.P. 827, being part Section I, Block XVB, Polhill Gully N.R. As the same is more particularly delineated on the plan marked GALWAY, Governor-General. P.W.D. 104145, deposited in the office of the Minister of Public Works at Wellington, and thereon coloured red. ORDER IN COUNCIL C. A. JEFFERY, At the Government House at Wellington, this 8th day of Clerk of the Executive Council. November, 1939. (P.W. 51/287.) Present: IIJ:s EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL, N pursua?-ce ~nd exerci~e of the powers an~ authorities The South-eastern Side of Portion of Reeves &ad, in the City I vested m him by section three of the Mam Highways of Christchurch, exempted from the Provisions of Section 128 Act, 1922, and of all other powers in anywise enabling him in of the Public Works Act, 1928, subject to a Condition a• to this behalf, His Excellency the Governor-General of the the Building-line. Dominion of New Zealand, acting by and with the advice and consent of the Executive Council of the said Dominion, doth hereby declare that on and after the date of publication of GALWAY, Governor-General. this Order in Council in the Gazette, the portions of main ORDER IN COUNCIL. highways described in the First Schedule hereto shall cease to be main highways, and doth further declare that the roads At the Government Buildings at Wellington, this 1st day described in the Second Schedule hereto shall be main of November, 1939. highways within the meaning and for the purposes of the Present: Main Highways Act, 1922. THE HON. W. NASH PRESIDING IN COUNCIL. N pursuance and exercise of the powers conferred by the FIRST SCHEDULE. I Public Works Act, 1928, and of all other powers in any­ HIGHWAY DISTRICT No. l. wise enabling him in this behalf, His Excellency the Governor­ General of the Dominion of New Zealand, acting by and with Opononi Highway.-AII that main highway in Hokianga the advice and consent of the Executive Council of the said County, declared as the Opononi Highwav, described in Dominion, doth hereby approve of the following resolution Order in Council dated 16th December, 1935, and published passed by the Christchurch City Council on the eleventh in the Gazette on 19th December, 1935. day of September, one thousand nine hundred and thirty­ Waimamaku--Ohaeawai.-All that portion of main highway nine; viz. :- in Hokianga County commencing at Pakanae and proceeding generally in a south-easterly direction and terminating at a " The Christchurch City Council, being the local point approximately half a mile south of W aiotemarama authority having control of the streets in the City of Post-office opposite the north-eastern boundary · of Wai­ Christchurch, by resolution declares that the provisions mamaku B 2F 2A Block in Block XIII, Waoku Survey District, of section one hundred and twenty-eight of the Public being a distance of 6 miles 52 chains, more or less. As the Works Act, 1928; shall not apply to that portion of the same is more particularly delineated on plan P.W.D. I0,5276, south-eastern side of Reeves Road, adjoining the land deposited in the office of the Main Highways Board ,at in C.T. 305/248 in the City of Christchurch, being Lot 1, Wellington, and thereon coloured yellow. D.P. 4671, part R.S. 157 "; KaitaiGr-Kohukohu via Broadwood.-All that main highway subject to the condition that no building or part of a building in the Mangonui and Hokianga Counties and the Kaitaia shall at any time be erected on the land fronting the south­ Town District, declared as the Kaitaia--Kohukohu via Broad­ eastern side of the portion of Reeves Road (described in the wood Main Highway, described in Order in Council dated Schedule hereto) within a distance of forty-eight feet from 10th September, 1934, and published in the Gazette on 13th the centre-line of the said portion of street. September, 1934. 3036 THE NEW ZEALAND GAZETTE. [No. 137

Kaitai,a-.Motukaraka via Broadwood.-All that main Ohristchurch----Dunedin.-All that road or portion of road in highway in Hokianga County, declared as the Kaitaia­ Geraldine County, commencing at the junction with Bridge Motukaraka via Broadwood Main Highway, described in Road at Arundel at the south-western corner of Reserve 2582, Order in Council dated 13th November, 1934, and published Block VI, Orari Survey District, and proceeding thence in the Gazette on 15th November, 1934. generally in a westerly, southerly, westerly, and southerly Pamapuria - Mangonui - Cooper's Reach.-All that main direction, and terminating at the junction with the Geraldine highway in Mangonui County, declared as the Pamapuria­ and Rangitata Road at the southern corner of Rural Sec­ Mangonui-Cooper's Beach l\fain Highway, described in tion 31000, Block VIII, Orari Survey District, being a distance Order in Council dated 16th December, 1935, and published of 3 miles 38 chains, more or less. As the same is more in the Gazette on 19th December, 1935. particularly delineated on plan P.W.D. 103870, deposited in the office of the Main Highways Board at Wellington, HIGHWAY DISTRICT No. 3: and thereon coloured green. Maketii Ilighway.-All that main highway in Tauranga County, declared as the Maketu Main Highway, described in Order in Council dated 2nd April, 1928, and published SECOND SCHEDULE. in the Gazette on 5th April, 1928. HIGHWAY Drs1'RICT No. l. HIGHWAY DISTRICT No. 12. Pakaraka-Awaniii via "IJifanganiii.-All that road or portion of road in the Mangonui County, commencing at its junction lnangahiia Junction- Waiho.-All that main highway in with the Pakaraka-Awanui via Mangonui Main Highway, the Counties of Inangahua, Grey, and Westland, declared as near the hospital at l\fangonui, and proceeding thence the Inangahua Junction- Waiho Main Highway, described in generally in a westerly direction, and terminating near Order in Council dated 9th June, 1924, and published in the Cooper's Beach at its junction with an unnamed road in Gazette on 12th June, 1924. Block V, Mangonui Survey District, being a distance of 1 mile, Also all that main highway in Inangahua County, declared more or less. As the same is more particularly delineated on as the Inangahua Junction- ,Vaiho Main Highway, described plan P.W.D. 90899, deposited in the office of the Main in Order in Council dated 10th November, 1925, and published Highways Board at Wellington, and thereon coloured green. in the Gazette on 19th November, 1925. Waimamaku-Ohaeawai.-All that road or portion of road in Also all that main highway in the Boroughs of Brunner, Hokianga County commencing at Pakanae Junction at a Hokitika, and Ross, declared as the Inangahua Junction­ point opposite the southern boundary of Pakanae 2M, in Waiho Main Highway, described in Order in Council dated Block VI, Hokianga Survey District, and proceeding thence 23rd February, 1928, and published in the Gazette on 24th generally in a south-westerly, then southerly, and then February, 1928. · easterly direction via Opononi and Omapere, and terminating Also all that main highway in Grey County, declared as at a point approximately half a mile south of Waiotemarama the Inangahua ,Junction - Waiho Main Highway, described Post-office opposite the north-eastern boundary of Wai­ in Order in Council dated 13th December, 1938, and published mamaku B 2F 2A Block in Block XIII, W aoku Survey in the Gazette on 21st December, 1938. District, being a distance of 8 miles 42 chains, more or less. Waiho-Weheka.-All that main highway in Westland As the same is more particularly delineated on plan County, declared as the vVaiho-vVeheka Main Highway, P.W.D. 105277, deposited in the office of the l\fain Highways described in Order in Council dated 27th March, 1933, and Board at Wellington, and thereon coloured green. published in the Gazette on 30th March, 1933. Kaitaia-Motnlcaraka.-All that mad or portion of road in lnangahiia Junction- Wehelca.-All that main highway in the Kaitaia Town District and the Counties of l\fangonui and the Counties of Inangahua and -w estland, declared as the Hokianga,. commencing at the junction of Commerce Street lnangahua Junction - Weheka Main Highway, described in and Redan Road in Kaitaia and proceeding thence generally Order in Council dated 13th November, 1934, and published in a south-westerly, then easterly, and then southerly direction in the Gazette on 15th November, 1934. through Wainui Junction, Herekino, Broadwood, and Also all that main highway in Westland County declared Kohukohu, and terminating in the vicinity of the Motukaraka as the Inangahua Junction- Wchcka Main Highway, Dairy Factory at a point opposite the westernmost corner of described in Order in Council dated 16th December, 1935, and Section 48, Block X, Mangamuka Survey District, being a published in the Gazette on 19th December, 1935. distance of 51 miles, more or less. As the same is more particularly delineated on plan P.W.D. 105358, deposited in Also all that main highway in Ross Borough, declared as the office of the ]\fain Highways Boa,rd at Wellington, and the Inangahua Junction- vVeheka Main Highway, described thereon coloured green. in Order in Council dated 10th November, 1937, and published in the Gazette on 18th November, 1937. HIGHWAY Drs~·RrcT No. 2.

HIGHWAY DISTRICT No. 13. W aitalcere Scenic Dri've.-All that road or poYtion of rnad in the Waitemata County, commencing at a point opposite Waipara---Kaikoura via Oulverden.-All that portion of the south-western corner of Lot 3, as shown on D.P. 8S37, main highway in Kaikoura County commencing at tho deposited in the office of the District Land Registrar, Auck­ junction of Mill and Ludstone Roads at the north-western land, and proceeding thence generally in a northerly, then corner of Section 112, Block X, Mount Fyffe Survey District, easterly, and then south-easterly direction and terminating proceeding in a southerly and then south-easterly .direction at the junction with the Henderson-Kumeu via Swanson via Ludstone Road and terminating at its junction with the llfain Highway at a point approximately 45 chains west of the Christchurch-Blenheim via Parnassus Main Highway, being a Swanson Railway-station, being a distance of 8 miles, more distance of 2 miles 70 chains, more or less. As the same is or less. As the same is more particularly delineated on plan more particularly delineated on plan P.W.D. 105274, P.W.D. 105088, deposited in the office of the Main Highways deposited in the office of the Main Highways Board at Board at Wellington, and thereon coloured brown. Wellington, and thereon coloured yellow. Cockle Beach.-All those streets or portions of streets in the HIGHWAY.DISTRICT No. 14. Howick Town District, commencing at the junction of Cook, Picton, and Church Streets and proceeding thence generally Siimmit Highway.-All that main highway in the Heathcote, in an easterly and south-easterly direction along Church Halswell, and Mount Herbert Counties, declared as .the Street, Grey Street, Granger Road, Cockle Ilay Road, Pah Summit Highway, described in Order in Council dated 19th Road, and Shelly Beach Road, and terminating at the south­ April, 1939, and published in the Gazette on 27th April, 1939. eastern end of Shelly Beach Road, being a distance of 1 mile 48 chains, more or less. As the same is more particularly HIGHWAY DISTRICT No. 15. delineated on plan P.W.D. 105278, deposited in the office Arundel- Peel Forest.-All that main highway in the of the Main Highways Board at Wellington, and thereon Geraldine County, declared as the Arundel- Peel Forest coloured green. Main Highway, described in Order in Council dated 2nd July, 1928, and published in the Gazette on 5th July, 1928. HrmrwAY DISTRICT No. 3. Also all that main highway in the Geraldine County, Paengaroa-Maketu.-All that road or portion of roact in declared as the Arundel- Peel Forest Main Highway, the Tauranga County, commencing at its junction with the described in Order in Council dated 16th December, 1935, W'hakatane-Tauranga Main Highway, and proceeding thence and published in the Gazette on 19th December, 1935. generally in a north-easterly direction and terminating at Ariindel- Cooper's Creek.-All that main highway in the the Maketu Post-office, being a distance of 4 miles 12 chains, Geraldine County, declared as the Arundel - Cooper's Creek more or less. As the same is more particularly delineated }fain Highway, described in Order in Council dated 2nd on plan P.W.D. 105275, deposited in the office of the Main April, 1928, and published in the Gazette on 5th April, 1928. Highways Board at Wellington, and thereon coloured green. Nov ..9.] THE NEW ZEALAND GAZETTE. 3037

HIGHWAY DISTRIOT No. 4. HIGHWAY DISTRIOT No. 18, Manutuke-Wairoa via Mangapoike Valley.-All that road Dunn's Highway,_:_All that road or portion of road in the or ·portion of road in the Cook County commencing ll,t its Southland County, commencing at the junction with Dunn's junction with the Manutuke-Wairoa via Mangapoike Valley Main Highway at the east bank of the Oreti River at the Main Highway in Section 1, Block XII, Patutahi Survey south-western corner of Block XVII, Invercargill Hundred, District, and proceeding thence generally in a southerly and proceeding generally in a westerly direction through direction and terminating at Reay Bridge in Section 5A, Section 6, Block XXIII, Invercargill Hundred, and the Block XII, Patutahi Survey District, being a distance of Township of Oreti Sands, D.P. 2989, and terminating at the 1 mile 20 chains, more or less. As the same is more par­ road reserve adjoining Oreti Beach, being a distance of 2 miles ticularly delineated on plan P.W.D. 105575, deposited in the 4 chains, more or less. As the same is more particularly office of the Main Highways Board at Wellington, and thereon delineated on plan P.W.D. 105273, deposited in the office of coloured green. the Main Highways Board at Wellington, and thereon coloured red. C. A.. JEFFERY, HIGHWAY DISTRIOT No. 12: Clerk of the Executive Council. Inangahua Junction- Haast Pass.-All that road or (M.H. 62/19.) portion of road in the Inangahull, Grey, and Westland Counties, and the Boroughs of Brunner, Hokitika, and Ross, commencing at the junction with the Nelson-Westport Setting apart Native Land as a Native Reservation. Main Highway at Inangahua Junction, and proceeding generally in a south-westerly direction and terminating at the north bank of the Karangarua River, being a distance of 220 miles, more or less. As the same is more particularly GALWAY, Governor-General. delineated on plan P.W.D. 105339, deposited in the office ORDER IN COUNCIL. of the Main Highways Board at Wellington, and thereon At the Government House, at Wellington, this 25th day of coloured green. - October, 1939. Present: HIGHWAY DISTRIOT No. 13, HIS ExoELLENOY THE GOVERNOR-GENERAL IN COUNOIL. Waipara-Kaikoura via Oulverden.-All that road or portion URSUANT to section five of the Native Purposes Act, of road in the Kaikoura County, commencing at the junction P 1937, His Excellency the Governor-General, acting by of Mill and Ludstone Roads at the south-western corner and with the advice and consent of the Executive Council, of Section 102, Block VII, Mount Fyffe Survey District, and doth hereby set apart and reserve the Native freehold land proceeding generally in an easterly direction by way of Mill described in the Schedule hereto as a Native Reservation for Road, and terminating at the junction with the Christchurch­ the common use of the Whakatohea Tribe as a site for a Blenheim via Parnassus Main Highway, being a distance of meeting-house. 2 miles 34 chains, more or less. As the same is more par­ ticularly delineated on plan P.W.D. 105274, deposited in the office of the Main Highways Board at Wellington, and thereon SCHEDULE. coloured green. THE land situate in the Waiariki Native Land Court District and known as Lot 337A No. 2B No. 1, Parish of Waioeka, containing 3 roods 33 perches, more or less, and being all the HIGHWAY DISTRIOT No. 14. land comprised in a partition order of the Native Land Summit Highway.-All that road or portion of road in the Court dated the 4th day of May, 1938. Heathcote, Halswell, Mount Herbert, and Wairewa Counties, commencing at its junction with the Christchurch - Governor's C. A. JEFFERY, Bay via Dyer's Pass Main Highway, and proceeding thence Clerk of the Executive Council. generally in a westerly and southerly direction and terminating at its junction with the Motukarara--Teddington Main Highway, being a distance of 8 miles 40 chains, more or less. Partial Revocatirm of Order in Council vesting Land owned by As the same is more particularly delineated on plan Natives in a Maori Land Board/or non-payment of Rates. P.W.D. 102349, deposited in the office of the Main Highways Board at Wellington, and thereon coloured red. GALWAY, Governor-General. HIGHWAY DISTRIOT No. 15. ORDER IN COUNCIL. Hinds-Winchester via Arundel.-All that road or portion ~t the Government Buildings at Wellington, this 1st day of of road in Ashburton and Geraldine Counties and Geraldine November, 1939. Borough, commencing at the junction with the Christchurch­ Present: Duriedin Main Highway at Hinds at the south-eastern corner of THE HON, W. NASH PRESIDING IN COUNCIL, Rural Section 4529, Block VI, Hinds Survey District, and proceeding thence generally in a westerly and southerly URSUANT to section sixty-three of the Native Purposes direction by way of Chisnall's Road, Studholme's Road, the P Act, 1931, His Excellency the Governor-General, acting Rangitata River Bridge at Arundel, Bridge Road, Geraldine by and with the advice and consent of the Executive Council, and Rangitata Road, Geraldine and Mount Peel Forest doth hereby revoke the Order in Council referred to in Part I Road, Waihi Terrace, Talbot Street, and Geraldine Road, of the Schedule hereto, in so far as it affects the land mentioned and terminating at the junction with the Christchurch­ in Part II of the said Schedule. Dunedin Main Highway at Winchester at the south-western corner of Rural Section 4930, Block XIV, Geraldine Survey District, being a distance of 29 miles 72 chains, more or less. As the same is more particularly delineated on plan SCHEDULE. P.W.D. 103870, deposited in the office of the Main Highways PART I. Board at Wellington, and thereon coloured blue and red. ORDER in Council under section thirty-two of the Native Cooper's Greek - Peel Forest.-All that road or portion of . Land Amendment and Native Land Claims Adjustment road in Geraldine County commencing at the junction with Act, 1928, made on the 5th day of December, 1929, and the. Geraldip.e and Rangitata Road at the southern corner published in the Gazette on the 12th day of December, 1929, of Rural Section 31000, Block VIII, Orari Survey District; at page 3230. ·and proceeding thence generally in a northerly direction via Geraldine and Peel Forest Road, and Peel Forest Road, PART IL and terminating opposite the south-western corner of Rural Block, Areo.. Section 36692, Block IV, Acland Survey District, being a A, R, P, distance of 13 miles 31 chains more or less. As the same Totaranui llB 3 0 3 15•4 is more particularly delineated on plan P.W.D. 105548, deposited in the office of the Main Highways Board at C. A.. JEFFERY, Wellington, and thereon coloured blue and red. Clerk of the Executive Council. B 3038 THE NEW ZEALAND GAZETTE. [No. 107

Appointment of Members of Board of Health under the Health SCHEDULE. Act, 1920. RIWAKA. SCENIC RESERVE;-NELSON LAND DISTRICT. SECTION 23, Block VII, Kaiteriteri Survey District : Area, 277 acres 2 roods 27 perches, more or less. GALWAY, Governor-General. Also Section 26, Block VII, Kaiteriteri Survey District : . N plirsuarice and exercise of the powers and authoritie.s Area, llO acres 1 rood 25 perches, more or less. I conferred upon ine by the Health Act, 1920, I, George Vero Arundoll, Viscount Galway,. Governor-General of the As witness the hand of His Excellency the Governor. Dominion of New Zealand, do hereby reappoint General, this 6th day of November, 1939. Francis William MacLeari, Esquire, M.Inst.C.E., and John Glover, Esquire. FRANK LANGSTONE, as members of the Board of Health under the aforesaid Act Minister in Charge of Scenery Preservation. for a period of three years from the 1st day of December, (L. and S. 6/5/46.) 1939. . As witness the hand of His Excellency the Governor. General, this 3rd day of November, 1939, Notice under the RetruJ,atiMB Act, 1936. H. T. ARMSTRONG, For the Minister of Health. THE EMERGENCY REGULATION$ ACT, 1939, Vesting the Control r>f a Sceni;c Reserve in t7te Riwaka Scenic THE COURTS EMERGENCY PowERS REGULATIONS 1939 (No. 2). Board. . OTICE is hereby given in pursuance of the R~atiqns GALWAY, tlovernOr·General. N Act, 1936, of the making of the above-entitled regula­ N purs?ance and exercise of the powers and authorities tions under the above-entitled Act. I . conferred upon him by section thirteen 'of the Seerrery Serial number: 1939/236. Preservation Act, }908, :Jlis Excellency the Governor.General of the Dominion of New Zealand,doth hereby vest the control Date of enactment : 4th day of November, 1939. of the reserve described in the Schedule hereto (being land Copies can be purchased at the Government Printing and res~rve,d under the said Act), for the period of five years Stationery Office, Lambton Quay, Wellington. Price for cash from the date hereof (unless previously altered or revoked with order 2d., plus postage ld. extra. Prices for quantities under the said Act), in the undermentioned persons, namely,- supplied on appHcation. Copies may be ordered by quoting Reynold Philip Cook, above serial number. Alexander John Drummond, E. V. PAUL; Harry Alexander Drummond, Governmllnt Printer. Keith Jacka Holyoake, William Albert Arnold Ryder, Horace James Trewavas, and Oliver Clinton Wilkinson, Notice under the Rwulations Act, 1936. who are hereby constittttea for th~t pu~pose a spebial Board by the name of the Riwaka Scenfo Board (hemin refefred to as "the Bo~rd ''), fo trust, for the preservation of scenery, THE EMERGENCY REGULATIONS AOT, 1'939. and with th~ powers and subject to the conditions hereinafter THE PATRIOT10 PURPOSES EMERGENCY REGULATIONS J'939; contained, tha't is t'o say,- AMENDMENT No. 1, 1. The first meeting of the Bo~rd shall be held on Monday, the thirteenth day of November, one thousand nine hundred and thirty-nine, at half past seven o'clock p.m., in the OTICE is hereby given in pursuance of the Regulations Oddfellows B:all, Riwaka. N Act, 1936, of the making of the above-entitled regula­ 2. The members of the Board shall at their first meeting, tions under the above-entitled Act. and thereafter at the annual meeting hereinafter mentioned, elect one of themsel':es to be Chairrp.an, who may join in the Serial number: 1939/237. discussion, and shall hav~ an original ~s well as a casting vote. Date of enactment: 8th day of.November, 1939. The Chairman shall hold office until the election of his successor. Copies can be purchased at the Government Printing :;ind Stationery Office, Lambton Quay, Wellington. Price for cash 3. Special meetings may be convened by the Chairman, provided that two days' notice of such meeting is given to with order 3d., plus postage ld. extra. Prices for quantities each member, specifying the business to be transacted at supplied on application. Copies may be ordered by quoting such special meeting ; and no other business than that so above seria.l number. specified shall be transacted at such meeting. E. V. PAUL, 4. Any four members of the Board shall form a quorum. Government Printer. Any meeting. 'may be adjourned from time to time. 5. All questions shall. be determined by the majority of votes of the members of the Board present at the meeting. 6. If at any meeting the Chairman is not present at the N oti;ce under the Regu!ations A"ct, 1936" time appointed for holding the same, the members present shall choose one of their n11mber to be chairman for such meeting. THE HEALTH AOT, 1920, 7. If by resignation, de'ath, facapacity, or otherwise, the THE DRAINAGE AND PLUMBING REGULATIONS EXTENSION seat of any member shall be ·or become vacant, or if any member absents himself, withoq.t reasonable cause, from three ORDER 1939, No. 4. consecutive meetings of the Board, the Governor-General shall have power to appoint any other person to be a member of the Board in his stead. OTICE is hereby given in pursuance of the Regula'tions N 0 8. The Board shall prepare and submit at an annual meet­ Act, 1936, of the making of the above entitled regull\< ing to be held in the month of April in each year a report of tions under the above-entitled Act. the proceedings of the Bo~rd for the previous year ending Serial number: 1939/238. on the thirty-first day of March, together with a statement Date of enactment: 6th day of November, 1939, of the receipts and expenditure of the Board for such year. A copy. of every such report and statement, certified by the Copies can be purchased at the 9overnme'nt 'P'6n'fo:ig ·'tm/l Chairman to be correct, shall be sent to the Minister in Charge Stationery Office, Lambton Quay, Welli'ngti:iil. Price for, cii:ilh of Scenery Preservation as soon as possible after each annual w:th order ld., plus postage ld. extra. Prices for 'quaritifiies meeting. , . . , supplied on application. Copies may be ordered by qtto'ti'A~ 9: The Board shall control the said reserve in accordance above seri:;il number. with the provisions of the said Act and of the regulations E. v. PAUL, !!lade thereunder, ' Government Printer. Nov. 9.] THE NEW ZEALAND GAZETTE. 3039

Relinquishment of Appointments on the Staff of His Excellency Appointments, Transfers, &,c., of Officers of the Royal New the Governor-General. Zealand Air Force. Government House, Wellington, 6th November, 1939. Air Department, Wellington, 31st October, 1939. IS Excellency the Governor-General has been pleased H to approve of the relinquishment of the appointments IS Excellency the Governor-General has been pleased to of the following officers on His Staff :- H approve of the following appointments, transfers, &c., of officers of the Royal New Zealand Air Force:- Major Richard Geoffrey Gordon Byron, 4th/7th Dragoon Guards, APPOINTMENTS, Lieutenant Samuel Richard Le Hunte Lombard-Hobson, Royal Navy, GENERAL DUTIES BRANCH. as on and from the 5th day of September, 1939. The undermentioned arc granted temporary commissions in the ranks and on the dates shown :- By Command- D. E. ]'OUHY, Official Secretary. Eric Neville Griffiths, in the rank of Flying Officer. Dated 16th October, 1939. Edward Alexander Barker, in the rank of Pilot Officer. Member of Executive Council appointed. Dated 12th October, 1939.

Executive Council Chambers. Special Appointment. Wellington, 8th November, 1939. ADMINISTRATIVE. IS Exe_ ellency the Governor-General has been pleased H to appoint Robert Goodenough Sherwood Hale is granted a temporary commission in the rank of Flight Lieutenant, Equip­ The Honourable David Wilson, M.L.C., ment Branch, Section I. Dated 7th October, 1939. to be a member of the Executive Council of the Dominion of New Zealand; and the above-named gentleman has taken EQUIPMENT BRANCH.-SECTION I. the oath of office accordingly. The nndermentioned are granted temporary comm1ss10ns C. A. JEFFERY, in the Equipment Branch, Section I, in the rank of Flying Clerk of the Executive Council. Officer:- Gilbert Alexander Hutchinson (Honorary Flight Lieu­ The Tobacco-growing Industry Act, 1935.-Members of tenant); Board appointed. Herbert John Roberts; Dated 20th October, 1939. Department of Industries and Commerce, Roy Charles Robinson; Wellington, 2nd November, 1939. Albert Henry Ernest Markholm ; IS Excellency the Governor-General in Council has been Dated 16th October, 1939. H pleased to reappoint, in pursuance and exercise of Kenneth William Barclay Anderson; the powers and authorities of section 3 of the Tobacco­ Robert Charles Carter; growing Industry Act, 1935,- Vincent John Clarke; Edwin Morgan Hunt, and Louis William Garrard ; Cecil Conrad Nash Edward Edric Ormerod Heath ; Ian Charles Nairn ; as representatives of manufacturers, and Thomas Colin Smart; James Faulkner Balck John Paul Vallis; as a representative of growers, all of whom retired at the Ross Bongard Waters; 31st July, 1939, in pursuance of section 4 of the above Act, Edward Trevor Stroude Withers; and to appoint Dated 20th October, 1939. Frederick Allan Hamilton The undermentioned are granted temporary commissions as a representativ.e of growers in place of George William in the Equipment Branch, Section I, in the rank of Flying Relp,t who al~o retired at the 31st July, 1939, in pursuance Officer:- of section 4 of the above Act. Maurice Beehan Furlong ; D. G. SULLIVAN, Owen Evans; Minister of Industries and Commerce. Dated 26th October, 1939.

EQUIPMENT BRANCH,-SECTION II. Appointments to and Retirements from High Commissioner's Arthur Herbert Thomas Brazier is granted a temporary Staff, London. commission in the Equipment Branch, Section II, in the rank of Flying Officer. Dated 1st November, 1939. Department of Internal Affairs, ·wellington, 1st November, 1939. TRANSFERS. IS Excellency the Governor-General in Council has been H pleased to appoint and/or retire as the case may be, Flight Lieutenant Philip Ernest Hudson, R.A.F.O., is in term.a of section 9 of the High Commissioner Act, 1908, granted a temporary commission in his present rank in the following persons as officers in the office of the High the General Duties Branch. Dated 25th September, Commissioner for New Zealand in London as on and from 1939. the date or dates specified opposite the name of each CONFIRMATIONS. respectively :- The undermentioned are confirmed in their ranks on the dates shown :- Name. Date of Date of Appointment. Retirement. Flying Officer Kenneth Gordon Smith, Dated 4th October, 1939. Bissett, D. 15/5/39 Pilot Officer Hugh Proctor Blundell. Dated 14th October, Fisher, Miss B. A ... 16/7/39 1939. Lockey, Miss P. M. 23/7/39 AMENDMENTS. Marsh, Miss P. 30/5/39 Roy, Mrs. J. 11/7/39 Notice published in the Gazette No. 130 of 19th October, Sherinan, Mis~ P. 11/6/39 1939 :- Tonkin, Miils, G. 11/6/39 For date of appointment of Arthur Montague Harvie and Travers, M. S. 3/7/39 Errol Howard Brown, read 9th October, 1939, for 10th Ward, Miss B. M. 6/6/39 November, 1939. For date of appointment of Cyril Henry Plumtree and Clarence Robert Parker, read 16th October, 1939, for 10th W. E. PARRY, Minister of Internal Affairs. November, 1939. (J.,A.. 141/2.) ]', JONES, Minister of Defence. 3040 THE NEW ZEALAND GAZETTE. [No. 137

Appointments of O:/fieers of the New Zealand, MiUtary Forces. Major F. Cameron, D.S.O., M.B., Ch.B., Reserve of Officers, N.Z. Medical Corps, to be Major, and is appointed Camp Army Department, Medical Officer, Burnham. Dated 26th September, 1939. Wellington, 3rd November, 1939. Major W. H. Allen, Reserye of Officers, The Waikato IS Excellency the Governor-General has been pleased Regiment, to be Major, and· is appointed Area Officer, H to approve of the following appointments of officers No. _4 Area, Hamilton. Dated 13th September, 1939. · of the New Zealand Military Forces :- Major and Quartermaster S. C; Reid, M.C., The Auckland (East Coast) MoUllted Rifles, to be Captain (acting STAFF. . Major), and is appointed Quartermaster, Mobilization The undermentioned officers relinquish their present Camp, Nga.ruawahia. Dated 18th September, 1939. appointments and are seconded for duty with· the Special Major R. J. Bird, late The Scinde Horse (14th Prince of Force as from the dates mentioned against their names:- Wales Own Cavalry), Indian Army, to be Major, and is _Major D. T. Maxwell, N.Z. Staff Corps. 25th September, appointed General Staff Officer, 2nd Grade (Training), 1939. Army Headquarters, Wellington. Dated 11th October, Major S. F. Allen, N.Z. Staff Corps. 26th September, 1939. 1939. Major C. N. Devery, D.C.M., Reserve of Officers, The Captain C .. E. Weir, Royal N.Z. Artillery. 26th Hawke's Bay Regiment, to be Captain, and is appointed September, 1939. Deputy Assistant. Adjutant-General, Central Military Captain F. L. H. Davis, N.Z. Staff Corps. 25~h District, Wellington. Dated 12th September, 1939. September, 1939. · Major S. H. Gould, 1st Battalion, The Wellington West Coast Captain K. N. Todd, N;Z. Staff Corps. 25th September, Regiment, to be Captain, and is appointed Assistant 1939. Area Officer, _No. 6 Area, Wanganui. Dated 2nd Captain J. Vincent, D.C.M., M.M., N.Z. Staff Corps. October, 1939. 25th September, 1939. Captain D. C. W. Cossgrove, Retired List, to be Captain, Captain G. H. Ma.can, N.Z. Staff Corps. 4th October, and is appointed Officer-in-Charge, Camp Records, 1939. Burnham. Dated 4th September, 1939. Captain A. R. Cockerell, D.S.O., N.Z. Staff Corps. 25th September, 1939. Captain R. H. Cleland, Reserve of Officers, The Ota.go Captain G. P. Sanders, A.M.I.C.E., N.Z. Staff Corps. Regiment, to be Captain, and is appointed Assistant 26th September, 1939. Area Officer, No. 11 Area, Dunedin. Dated 11th Captain C. S. J. Berkeley, N.Z. Staff Corps. 26th September, 1939. September, 1939. Captain E. Caldwell, 1st Battalion, The ~elson, Marl­ Lieutenant E. W, S. Williams, N.Z. Staff Corps. 21st borough, and West Coast Regiment, to be Captain, and September, 1939. is appointed Assistant Area Officer (temporary), No. 9 Lieutenant N. B. Cowper, N.Z. Staff Corps. 26th Area, Greymouth. Dated 11th September, 1939. September, 1939. Captain W. A. Breach, Reserve of Officers, The Canterbury Lieutenant A. J. Young, N.Z. Staff Corps. 26th Regiment, to be Captain, and is appointed Deputy September, 1939. Assistant Quartermaster - General, Central Military Captain W. W. Dove, M.C., Reserve of Officers, N.Z .. Staff District, Wellington. Dated 12th September, 1-939. Corps, is transferred to the Active List, and is appointed Captain R. W. Haddow, D.C.M., 1st Battalion, The Tara­ General Staff Officer, 3rd Grade, Northern Military naki Regiment, to be Captain, and is appointed Quarter­ District, Auckland. Dated 12th September, 1939. master, Central District Mobilization Camp, Trentham. Captain J. G. C. Wales, M.C., Reserve of Officers, N.Z. Dated 15th September, 1939. Staff Corps, is transferred to the Active List, and is Captain E. J. Browning, .Retired List, to be Captain, and is appointed Deputy Assistant Adjutant and Quartermaster­ appointed District Supply. and Transport Officer, General, Northern Military District, Auckland, Dated Northern Military District, Auckland. Dated 15th 13th September, 1939. . September, 1939. Captain C. A. N. Pilcher, N.Z. Staff Corps, is appointed Captain R. B. Schulze, 1st Battalion, The Wellington West Adjutant 1st Artillery Brigade Group, Narrow Neck. Coast Regiment, to be Captain, and is appointed General Dated lat September, 1939. Staff Officer, 3rd Grade, Central Military District, Captain L. R. Neilson, N.Z. Staff Corps, is appointed Wellington. Dated 23rd September, 1939. Adjutant, The Manawatu Mounted Rifles, Palmerston Captain W. J. Hicks, M.M., from the Reserve of Officers, · North. Dated 26th September, 1939. to be Captain, and is appointed Adjutant, 1st Heavy Captain W. J. Smeeton, N.Z. Staff Corps, is appointed Artillery Group, Devonport. Dated 23rd September Assistant Area Officer, No. 1 Area, and Adjutant, 1st 1939. Field Ambulance, Auckland. Dated 2.6th September, Captain C. A. Blazey, 2nd Composite Company, N.Z. Army 1939. Service Corps, to be Captain, and· is appointed Supplies Lieutenant T. P. Laffey, Reserve of Officers, N.Z. Staff and Transport Officer, Administrative Headquarters, Corps, is transferred to the Active List, and is appointed Trentham Military Camp. Dated 24th September, 1939. Adjutant, Mobilization Camp, Nga.ruawahia. Dated Captain J. G. Greenwood, M.C., Retired List, to be Captain, 5th October, 1939. and is appointed Assistant Quartermaster, Camp Quarter­ Lieutenant A. M. Jordan, N.Z. Staff Corps, is appointed master Staff, Burnham. Dated 26th September, 1939. Assistant Area Officer, No. 2 Area, and Adjutant, lat Captain P. A. Bergman, 3rd Composite Company, N.Z . . Battalion, the Hauraki Regiment, Paeroa. Dated 25th Army Service Corps, to be Captain, and is appointed September, 1939. District Transport Officer, Christchurch. Dated 2nd Lieutenant W. H. Behague, N.Z. Staff Corps, is appointed October, 1939. Assistant .Area Officer, No. 1 Area, and Adjutant James Roy Buckland (late Lieutenant (temporary Oaptain), Northern District Signal Company, Auckland. Dated 1st Royal Sussex Regiment), to be Captain, dated 26th September, 1939. . 8th September, 1939, and is attached to the Special Lieutenant P. C. Holway, N.Z. Staff Corps, is appointed Force, Central District Mobilization Camp, Trentham. Adjutant, the North Auckland Mounted Rifles, Dated 2nd October, 1939. Whangarei. Dated. 26th September, 1939. Captain C. J. Williams, 1st Battalion, The Hawke's Bay Regiment, to be Captain, and is appointed Assistant N.Z. TEMPORARY STAFF. Area Officer, No. 7 Area, Napier. Dated 3rd October, Major G. W. Massingham, M.C., Reserve of Officers, The . 1939. Wellington Regiment (City of Wellington's Own), to be Captain A. C. Trousdale (late Canadian Military Forces) Captain (acting Major), and is appointed Assistant Area to be Lieutenant. and is appointed Adjutant,· National Officer, No. 5 Area, Wellington. Dated 1st September, Military Reserve Guard, Auckland. Dated 2nd 1939. September, 1939. Major E. F. J. Reeves, M.C., Reserve of Officers, The Lieutenant J. M. Hoffman, Reserve of Officers, N.Z. Army Wellington Regiment (City of Wellington's Own), to be Service Corps, to be Lieutenant, and is appointed Major, and is appointed Area Staff Officer, No. 5 Area, Assistant District Supplies and Transport Officer, Central Wellington. Dated 25th September, 1939. Military District, Wellington. Dated 4th September, Major J. R. V. Sherston, D.S.O., M.C. (late 4th Queen's 1939. Own Hussars and Indian Army), to be Major, and is Lieutenant S. G. Bowron, Retired List, to be Lieutenant, . . appointed General Staff Officer, 2nd .. Grade, Central and is appointed Assistant Area Officer, No. 10 Area, Military District, Wellington. :Pated 3rd October, 1939. Christchurch. Dated 11th September, 1939. Major H. C. Mackenzie, M.C., Retired List, to be Major, Lieutenant F. E. B. Ivimey, Retired List, to be Lieutenant, and is appointed Area Officer, No. 12 Area, Invercargill, and is appointed Assistant Area Officer, No. 10 Area, Dated 21st September, 1939. Timaru. Dated 11th September, 1939. Nov. 9'.J THE NEW ZEALAND GAZETTE. 3041

Hon. Lieutenant G. B.' Stevenson, Retired List, to be The undermentioned to be 2nd Lieutenants and are Lieutenant, and is appointed Assistant Area Officer, posted to the 12th Field Battery. Dated 18th September, No. 11 Area, Oamaru. Dated 11th September, 1939. 1939:- Lieutenant W. Miles, 3rd Composite Company, N.Z. Army James Gibson Hodge. flService Corps, to be Lieutenant, and is appointed Camp Frederick Hubert McCluskey. Supplies and Transport Officer, Burnham. Dated Edward Philip Ombler. · 20th September, 1939. 2nd Lieutenant S. Taylor, Retired List, to be Lieutenant, N.Z. CORPS OF SIGNALS. and is appointed Adjutant, 1st Battalion, The Southland Captain C. T. Kelleway ceases to be attached to and is Regiment. Dated 21st September, 1939. transferred to the Auckland Regiment (Countess of Lieutenant J. E. Green, Reserve of Officers, Regiment of Ranfurly's Own). Dated 20th October, 1939. N.Z. Artillery, to be Lieutenant (acting Captain}, and is appointed Adjutant, The Otago Mounted Rifles, THE AucKLAND REGIMENT (CouNTEss OF RANFURLY's OWN}. Dunedin. Dated 22nd September, 1939. Captain C. T. Kelleway, from the N.Z. Corps of Signals, to Lieutenant H. J. Cummins, Reserve of Officers, N.Z. be Captain, and is posted to the 1st Battalion, with Corps of Signals, to be Lieutenant, and is appointed seniority, from 1st November, 1937, next below Captain Adjutant, Southern District Signal Company, Christ­ W. M. Tongue. Dated 20th October, 1939. church. Dated 22nd September, 1939. Lieutenant C. L. Crump, Reserve of Officers, N.Z. Army THE NORTH AUCKLAND REGIMENT. Service Corps, to be Lieutenant, and is appointed Supplies Captain J. V. M. Canty, M.M., from the Reserve of Officers, and Transport Officer, Mobilization Camp, Ngaruawahia. to be Captain, with seniority from 17th May, 1936, and Dated 23rd September, 1939. is posted to the 1st Battalion. Dated 17th October, Lieutenant C. W. Crutch, Retired List, to be Lieutenant, 1939. and is appointed Assistant Area Officer, No. 8 Area, Hawera. Dated 28th September, 1939. THE fuwKE's BAY REGIMENT. Lieutenant S. G. Bowron relinquishes the appointment of Major J. H. Irving, E.D., 1st Battalion, to be Lieutenant­ Assistant Area Officer, No. 10 Area, Christchurch, and Colonel. Dated 1st June, 1939. is reposted to the Retired List. Dated 30th September, Captain S. I. Jones, 1st Cadet Battalion, to be Major. 1939. Dated 3rd September, 1939. Lieutenant F. E. B. Ivimey relinquishes the appointment Captain I. M. Hannah, from the Reserve of Officers, to be of Assistant Area Officer, No. 10 Area, Timaru, and is Captain, with seniority from 1st November, 1933, and is appointed Assistant Area Officer, No. 10 Area, Christ­ posted to the 1st Battalion. Dated 19th October, 1939. church. Dated 1st October, 1939. Lieutenant F. L. Heaton, from the Reserve of Officers, to Lieutenant J. R. H. Hefford, B.D.S.(N.Z.), N.Z. Dental be Lieutenant, with seniority from 1st October, 1936, Corps, to be Lieutenant, and is appointed Camp Dental and is posted to the 1st Battalion. Dated 19th October, Officer, Burnham, Dated 11th October, 1939. 1939. Lieutenant J. \V. Hollows, Reserve of Officers, The Lieutenant A. J<'. Lee, from the Reserve of Officers, to be Auckland Regiment (Countess of Ranfurly's Own), to Lieutenant, with seniority from 1st October, 1937, and be Lieutenant, and is appointed Assistant District is posted to the 1st Battalion. Dated 19th October, Transport Officer, Central Military District. Dated 12th 1939. October, 1939. 2nd Lieutenant D. A. \Vilson, from the Reserve of Officers, F. JONES, Minister of Defence. to be 2nd Lieutenant, with seniority from 1st August, 1936, and is posted to the 1st Battalion. Dated 18th October, 1939. Appointments, Promotions, and Transfers of Officers in the N.Z. Military Forces. THE CANTERBURY REGIMENT. The undermentioned to be 2nd Lieutenants and are posted to the 1st Battalion:- Army Department, Herbert Charles Black. Dated 25th August, 1939. Wellington, 3rd November, 1939. William Thomas Nidd. Dated 26th August, 1939. IS Excellency the Governor-General has been ple'1sed to Louis Seager Carpenter. Dated 27th August, 1939. H ·approve of the following appointments, promotions, Thomas Edward Dawson. Dated 28th August, 1939. and transfers of officers of the New Zealand Military Forces :- Richard Harlan Kerr. Dated 29th August, 1939. Robin Hinds Howell. Dated 30th August, 1939. THE MANAWA.TU MOUNTED RIFLES. John Farrar Phillips. Dated 31st August, 1939. Herbert Mackreth Swinburn to be 2nd Lieutenant. Dated Bruce Leonard Charles Partridge. Dated 1st September, 1st September, 1939. 1939. Peter Thornton Norris. Dated 2nd Spetember, 1939. THE NELSON-MARLBOROUGH MOUNTED RIFLES. David John Parsons. Dated 3rd September, 1939. Hon. Major and Quartermaster K. W. Ford, from the Reserve of Officers, to be Hon, Major and Quartermaster, THE NELSON, MARLBOROUGH, AND WEST COAST REGIMENT. with seniority from 16th August, 1937. Dated 17th The undermentioned to be 2nd Lieutenants and are October, 1939. posted to the 1st Battalion:- REGIMEN'£ OF N.Z. ARTILLERY. Robert Leigh Dalgleish Powrie. Dated 25th August, 1939. Lieutenant L. J. Pickering, from the Reserve of Officers, Walter Babington Thomas. Dated 26th August, 1939. to be Lieutenant, with seniority from 28th August, 1938, Charles Gatenby. Dated 27th August, 1939. and is posted to the 16th Light Battery. Dated 17th October, 1939. Raymond Cecil Trownson to be Bandmaster, 1st Battalion, and is granted the honorary rank of Lieutenant. Dated The undermentioned to be 2nd Lieutenants and are 29th August, 1939. posted to the 5th Field Battery. Dated 26th August, 1939 :- Urban Martin Devlin. 'rHE OTA.GO REGIMENT. Cuyler Alfred De Vere. Captain T. J. G. Pugh, 1st Battalion, to be Major. Dated The undermentioned to be 2nd Lieutenants and are 26th August, 1939. posted to the 6th Field Battery. Datecl 26th August, 1939 :- The undermentioned to be 2nd Lieutenants and are posted Edward William Clement. to the 1st Battalion. Dated 26th August, 1939 :­ Allan Morell Duncum. Allen Miles Martyn Williams. Denis Despard Twigg. Roy Alexander Johnston. John Gordon Renwicke Morley to be 2nd Lieutenant and Thomas William Swale. is posted to the 17th Medium Battery. Dated 26th Raymond Arthur Stokes. August, 1939. . . Noel Edward George Felton. William Seymour Bent to be 2nd Lieutenant and 1s posted Robert Noel Barton. to the 4th Field BaLtcry. Dated 1st September, 1939. James Charles Scoular. Clifford George Ironside. The undermentioned to be 2nd Lieutenants and are posted George Oliver Wilkes. to the 21st Field Battery. Dated 1st September, 1939 :- Douglas Mclnnes. Noel Mackenzie Gibson. Lauchlan Deryck Maclean Edie. William George Hardcastle. John Philip Cook. /

'l'JIE NEW ZEALAND· GAZETTE.

N.Z. MEDICAL Co:aPs, }!fem/J.ers of l)omqin Boards appoimed. '.t'he un!l,ermeµti8I1ed Liei.itena,nts j;o. be Ca,ptl!,ins, Dated 2nd October, 1939 :- Department of Llj,lldB and Survey, Wellington, 1st November, 1939. J. R. H, Fulton, M.B., Ch,B., :M.R.C.P., Edin. A. N. SlaJ;er, M.B., Ch.B., F.R.C.S., Edin. IS Excell_ ency the Governor-General has, in pu. rsuance H of section 49 of the Public Reserves, Domaills, and The undermentioned to be Lieutenants, Northern Military National Parks Act, 1928, been pleased to make the following District (una,ttached). !lated 17th October, 1939 :- · appoin,.tments :- Morice Grevil!ll, M.B., Qh.B. Albert Edward Vincent Rob!'n; l}µrn,s Grey, M,B., C~.B. to be a member of the Mount Somers Domain Board in place of Harold Horace Hood, resigned. N.Z, CHAPLAINS DEPARTMENT. William Thompson DaLzell, aIJ.d The Reverend W. Walker, Chaplain, 2nd Class (Methodist), J allles Quigley is W-!!!Jl.fMel"!!!ld tQ the ResllfVe J..ist, Class II, Area I. ba.tm 18tli. Ootob~, 1939. . to be members of the Hurunui Domain Board in place of 'l'he"ileverap.d J. A. ThoID.l!llll, Chaplain, 3rd C~ss (Presby­ John O'Carroll, deceased, and Ralph Edmund Foster, terian), ia trmuif.ened fram Area l to A,rea 12. Dated reaigned. 17th October, 1939. Joseph Arthur Ansteed The Reverend A. Macfarlane, Chaplain, 4th Class (Presby- to be a member of the Mount Wellington Doinain Boitrd in 14lrial;l) µ, trAA~Ulfl"#ltl fr9Il,l ~ J~ to Mea 11, Il/l.ted place of William Charles Lyon, resigned, 18$ Oc~ber, \lt39. William J1t1lles White N.Z. DENTAL CORPS. to be a· member of the Cambridge Domain Board in place of James Hooker, deceased. Owen Gilbert Jfuotl)li!, to he I,ieµ1;eJJ,11,nt, IWl.d is attached to the lat Fi!lld Ambµlap.oo,. :Pawd 11th Qctol:!er, 1939. Harold Richard Pugji to he a lllllmber of the St. Andrews Domain Board in place of F. JONES, Minister of Defence. I,.ei>nar-4 ,A;n.drew O'Loughlin, .deceased. George Marsh, James Amos Smart, Appai-,,,trn,ent of /88Jlli'!IU Ojficer for tl,,e Purpose of issuing A!exander Michael ThompsolJ., and ,I/4le'Y!f68 to jskc for :J'r:,iut mer t'l.e Rotor'l!,O, Trom,ji,shing Rex McKenzie Blair · ·Jleq'lf,/,r#wna nJ9. to he members of the South Malvern DoD1ain :j3oard in pl!!,ce of Joseph Arthur l'awsey and Frances Louisa Pawsey, URSUANT to the provisions of Regulation 9 of the resigned, and Charles Frederick Cotterill and Leonard Banks, P. Rotol"l/-a Tr011t-fis}li.Ijg Regqlatio~ 1939, I, Joseph left the district. William Allen El:em;taq, 1J~@r-Secretary of the J)epartment Henry Johnson of I;nterqal Mfa,irs pf the Dominio11 Qf New ;?;ea).and, do to be a member of the Waharoa Domain Board in pla\lC of hereby authorize &ymond Silas Harns, resigned. Mr., 4,. ~- Mm,:-eJI, of Murnpara, Robert Johll Gilchrist to be an issuing officer for the purpose of isslµllg lice11Ses to to be a member of the Oxford Domain Board in place of fish fop tront ander the Rotorua Trout-fishjn,g Regula:hions Alexander Baxter, resigned. 1939, vice the Postmistress, Murupara. Dated at WeJlwgtQll, :thi,e 9tli d1ty of N,ov.eJDber, 1939. Linus 4ugustille Bleach, and Alexander Hector Macdonald · J. W, HEEJ'Sq, Qntler-Se~11tary. . to be members of the Ranfurly Domain Board in place of (I.A. 78/15.) Thomas Red<;liµg, decea110d, and Michael Henry Mullin, left · the q,istrict. Joe Harris to b,e a meD1ber oH~ Okain's :j3ay Dontain :J;loard in plac1:1 !# Geqrge 4,lexp,µder ChaUies, r,esigned. · James Alfred O'~ane Departmen_t; of L1mds alld Survey, WellingtOll, 6th ~ovember, 1939. to be a member of the Waikiwi Domain Bo!l,rd in place of John Frederick Harry Twemlow, left the district. OTICE is he. reby give. n that His Excelle.ncy the Governor­ N Ge,neral has, puJlSU!tnt to .section ¾9 of t.he !,and Act, Herbert Robertshaw 1924, been ,pleased to reapp<;>µit . · to be a member of the Woodend Domain Board in place of Robert Albert Gower Wjilliaiµ. .Coles, deceased. to be a member of the Lalld Board of the Wellington Ll!,l'.ld ~ancis Southcote Hemy, Disj;riot for a furtlter term of.two years 11,s froD1 i-Gth N ovelllber, Robert William Kin.g, and 1939. Gustav Weeist THOS. PO~D, 4ssist~J; Under,Se.cretary. to be .members of the Mang'onui Domain Board ill place of (L. and S. 22/748/4.) Williaµi Smith McJ,ea alld John Fra,i;i.cis C11,d,igan, rE>signed, and Robert Jo~ ~'isbet, left the di,str,ict. Frallcis Joseph Shanks to be a member of the Felldalton Domain Board in place of ¾chi~d A!l!:my l\!cLachlan, resigned. · Office of the Public Service Commissioner, R. G. MACMORRAN, Under-Secretary for Lands. w~~op, !!,U,. l'iovf)mber, 1939. (L. and S. 1/448.) IQJ) Pubj.iQ .Seniqe be Registrar of Mard11,ges 11,nd Jite,gistrar Qf Births and if _1;1:iey have 11,11-y well-grounded objections .to the .taking" of Deaths at Hororata, as from the 29th da-y of September, such la,n!l, ,!let ,{!);th the same in wrJtillg, and send such l939. . writing within forty da~ ;(roI!). th!l first ~q):>lication of this ,Q, 1'• ~J;,11:, Secretary. ,notice, to tlfe Minist~ of fJ!l,llj1,1 :W9~~ .11;t· W.,ellington. Nov. 9.] THE NEW ZEALAND GAZETTE. 3043

SCHEDULE. County Roads. APPROXIMATE area of the piece of land required to be taken : Alfred Road. 4 acres 2 roods 11 ·6 perches. Autawa Pita Road. Being portion of Section 7, Block VIII, Rangaunu Survey Bedford Road. District (Auckland R.D.). (S.O. 30459.) Bristol Road (from its junction with Rimutauteka :Road to its junction with Mangaone Road). In the North Auckland Land District; as the same are Davis Road. more particularly delineated on the plan marked P.W.D. Durham Road. 104445, deposited in the office of the Minister of Public Works Johns Road. at Wellington, and thereon coloured yellow. King Road. As witness my hand at Wellington, this 7th day of Kohete Road. November, 1939. Kupara Road. Lepper-Carrington Road. R. SEMPLE, Minister of Public Works. Makara Road, (P.W, 33/104/1.) Mana Road. Mangaone Road. Mangaotea Road. Classification of Roads in Inglewood County. Motukawa Road, Ngaro Road. Norfolk Road, N pursuance and exercise of the powers conferred on him OapuiRoad. I by the Transport Department Act, 1929, and the Otaraoa Road. Heavy Motor-vehicle Regulations, 1932, the Minister of Pukeho Road. Transport does hereby revoke the Warrants described in the Ratapiko Road (from its junction with Mana Road to its First Schedule hereto in so far as they relate to the classifica­ junction with Makara Road). tion of roads in the Inglewood County, and does hereby deillare Ross Road. that the roads described in the Second Schedule hereto Rugby Road. shall belong to the respeetive classes of roads shown in the Salisbury Road. said Second Schedule. Suffolk Road. Surrey Road. Tariki Road (from its junction with Ratapiko Road to FIRST SCHEDULE. its junction with the Junction Main Highway). Toi Toi Road. Date of Warrant. [ No.of I Date of Gazette. Page of Toro Road. \ Gazette. Gazette. Windsor Road. Wiri Road. York Road. 20th December, 1930 90 23rd December, 1930 3909 30th August, 1933 62 31st August, 1933 2136 Roads classified in Class Five : Available for the use thereon 20th August, 1935 63 29th August, 1935 2385 of any heavy motor.vehicle (other than a multi-axled heavy motor-vehicle) which with the load it is carrying weighs not more than 3½ tons, or any multi-axled heavy motor-vehicle SECOND SCHEDULE. which when carrying a load has an axle weight of not more than 2 tons on any one axle, INGLEWOOD COUNTY. ROADS classified in Class Three : Available for the use County Roads, thereon of any heavy motor-vehicle (other than a multi­ Derby Road. Pukemahoe Road. axled heavy motor-vehicle) which with the load it is carrying Ngatoto Road. Taramoukou Road. weighs not more than 7 tons, or any multi-axled heavy motor-vehicle which when carrying a load has an axle weight Dated at Wellington, this 6th day of November, 1939. of not more than 4½ tons on any one axle. R. SEMPLE, Minister of Transport. Main Highways. (TT. 10/163.) Auckland-Wellington via Taranaki Main Highway No. l (all that portion within Inglewood County). Classification of Road in Waitemata County. New Plym'Ou'th-Kaimata and Junction Main Highway No. 37 (all that portion within Inglewo,:rd County). Eginont Road- Radius Line Main Highway No. 38 (all that portion within Inglewood County). N pursuance and exercise of the powers conferred on him Inglewood-Everett Main Highway No. 504. I by the Transport Department Act, 1929, and the Heavy Motor-vehicle Regulations, 1932, the Minister of Transport County Roads, does hereby revoke the Warrants classifying roads in the Bristol Road (from its junction with the Inglewood - Waitemata County dated the 31st day of October, 1928, Everett Main Highway to its junction with Rimutauteka and published in the New Zealand Gazette No. 82 of the 1st Road). day of November, 1928, commencing at page 3143, and dated Dudley Road. the 5th day of Octo bcr, 1932, and published in the New Zealand Everett Road (from the Everett Park gates to the Taranaki Gazette No. 65 of the 13th day of October, 1932, at page County '.Boundary). 2111, in so far as the said Warrants relate to the classification Hursthouse Road. of the road described in the Schedule hereto and situated in Kaimata :Road. the Waitemata County, and does hereby approve of the Main Lepper Road (froµi its junction with the New Plymouth­ Highways Board's proposed classification of the road described Kaimata Main Highway to its junction with the Egmont in the said Schedule and situated in the Waitemata County. Road- Radius Line ]\fain Highway No. 38). Lincoln Road. Ratapiko Road (from its junction with Tariki Road to its SCHEDULE. junction with Mana Road). Richmond Road. vVArTEMATA couNTY. Rimutauteka Road. ROAD classified in Class Three : Available for the use thereon Tariki Road (from its junction with the Auckland­ of any heavy motor-vehicle (other than a multi-axled heavy Wellington via Taranak; Main Highway to its junction motor-vehicle) which with the load it is carrying weighs not with Ratapiko Road). more than 7 tons, or any multi-axled heavy motor-vehicle Upland Road. which when carrying a load has an axle weight of not more Wortley Road. than 4½ tons on any one ax:le. Roads classified in Class Four : Available for the use :8righams Creek-Hobsonville Main Highway No. 583. there~n of any heavy motor-vehicle (other than a multi­ Dated at Wellington,.this ·6th day of November, 1939. axled heavy motor-vehicle) which with the load it is carrying weighs 11ot more than 5 tons, or any multi-axled heavy motor-vehicle .which when carrying a load has an axle weight R. SEMPLE, Minister of Transport, of llot more than 3 tolls 011 any one 11xle, (TT, 10/19.) 3044 THE NEW ZEALAND GAZETTE. [No. 137

O1,o,ssification of Road in Hawke's Bay Oounty. Extension to New Zealand of the Oonvention between the United -·-· -·· Kingdom and Switzer/,and regarding Legal Proceedings in N pursuance and exercise of the powers conferred on Oivil and Oommercial Matters. I him by the Transport Department Act, 1929, and the Heavy Motor-vehicle Regulations, 1932, the :Minister of Department of Justice, Transport does hereby revoke the Warrant classifying roads Wellington, 31st October, 1939. in the Hawke's Bay County dated 1he 12th day of May, 1936, T is hereby. notified for general information that the and published in the New Zea/,and Gazette No. 33 of the 14th I Convention between the United Kingdom and Switzer­ day of May, 1936, at page 898, in so far as the said Warrant land regarding Legal Proceedings in Civil and Commercial relates to the classification of the road described in the Matters, signed at Lo11don on. the 3rd December, 1937, and Schedule hereto, and situated in the Hawke's Bay County, in• respect of which ratifications were exchanged at Berne on and does hereby declare that the road described in tire said the 6th February, 1939, has been extended to New Zealand Schedule shall belong to the class of roads shown in the said pursuant to the provisions of Article 9 (a) of the said ·Con­ Schedule. vention,. as from the 26th October, 1939. The text of the said Convention is set out hereunder. SCHEDULE. H. G. R. MASON, Minister of Justice. HAWKE'S BAY COUNTY. CONVENTION. RoAD classified in Class Three : Available for the use •thereon of any heavy motor-vehicle (other than a multi-axled heavy H1s Majesty the King o{Great Britain, Ireland, and the British motor-vehicle) -which with the load it is carrying weighs not Dominions beyond the Seas, Emperor of India, and the Swiss more than 7 tons, or any multi-axled heavy motor-vehicle Federal Council, being desirous of providing for the enjoy­ which when carrying a load has an axle weight of not more ment by their respective nationals of certain rights in connec­ than 4f..tons on·itny one axle. tion with. legal proceedings; have resolved to conclude a Convention for this purpose and. have appointed as their Napier Park-Rissington Mahi Highway No. 29. Plenipotentiaries :- Dated at Wellington, this 6th day of November, 1939. His Majesty the King of Great Britain, Ireland, and the R. SEMPLE, Minister of Transport. British Dominions beyond the Seas, Emperor of India : (TT. 10/55.) For Great Britain and Northern Ireland : The Right Honourable Anthony Eden, M.C., M.P., His Majesty's Principal Secretary of State for Approval of ·Testing Offwers under the Motor-driver•' Foreign Affairs ; and Regu/,ations, 1931. The Swiss Federal Council : M. Charles R. Paravicini, their Envoy Extraordinary and · :Minister Plenipotentiary in London ; N terms of Regulation 5 of the Motor-drivers' Regulations, Who, having communicated their full powers, found in good I 1931, the Minister of Transport does hereby approve, and due form, have agreed as follows :- until further notice, of the persons named in dolumn 2 of the Schedule hereundE,r being Testing Officers under the said ARTIOLE 1. regulations for the authority specified in Column 1 of the Definitions. said Schedule, ' (a) Except where the contrary is expressly stated, this Convention applies only to civil and commercial matters, SCHEDULE. including non-contentious matters. Colnmn I. Column 2, (b) In this Convention the words- . Borough of Mount Albert Thomas Henry Daly, of ( 1) " Territories of one (or of the other) High Contracting Mount Albert, Borough Party " shall be interpreted (i) in relati

(b) The nationals of one High Contracting Party resident notification of accession may be given at any time. when the outside the territory of the other, where the proceedings are Swiss Federal Council has given notice of termination in brought, shall not be obliged to give security for costs or court respect of all the territories of His Majesty to which the fees in any case where they possess in that territory Convention applies. Any such accession shall take effect '' immovable property " or other property not readily one month after the date of its notification. transferable which is sufficient to cover those costs and fees. (b) After the expiry of three years from the date of the It is understood that the interpretation of the expressions coming into force of any accession under paragraph (a) of " immovable property " and " property not readily trans­ this article, either of the High Contracting Parties may, by ferable " is a matter within the exclusive competence of the giving six months' notice of termination through the respective courts of the High Contracting Parties. diplomatic channel, terminate the application of the Conven­ tion to any country in respect of which a notification of ARTICLE 4. accession has been given. The termination of the Conven­ Free Legal Assistance. tion under Article 7 shall not affect its application to any such country. ( 1) The nationals of one High Contracting Party shall (c) Any notification of accession under paragraph (a) of enjoy in the territories of the other free legal assistance in this article may include any dependency or mandated the same manner as nationals of the latter High Contracting territory administered by the Government of the country in Party, provided they comply with the requirements of the respect of which such notification of accession is given ; and law of the territory where application for free legal assistance any notice of termination in respect of any such country is made. · under paragraph (b) shall apply to any dependency or man­ (2) This article applies to criminal as well as to civil and dated territory which was included in the notification of commercial matters, hut does not apply to artificial persons. accession in respect of that country. In witness whereof the undersigned have signed the present ARTICLE 5. Convention, in English and French texts, and have affixed Imprisonment for Debt. thereto their seals. The nationals of one High Contracting Party shall not in Done in duplicate at London, the 3rd December, 1937. the territories of the other, be liable to imprisonment as a means of execution for debt or as a conservatory measure in [L.S.] ANTHONY EDEN .. any case where the nationals of the latter High Contracting [L.S.] C. R. PARAVICINI. Party would not be so liable.

GENERAL PROVISIONS. Despatch: Nobel Peace Prize, 1940. ARTICLE 6. Any difficulties which may arise in connection with the Department of Internal Affairs, operation of this Convention shall be settled through the Wellington, 31st October, 1939. diplomatic channel. HE following despatch, received from the Secretary of T State for Dominion Affairs, is published for general ARTICLE 7. information. The present Convention, of which the English and French W. E. PARRY, Minister of Internal Affairs. texts are equally authentic, shall be subject to ratification. Ratifications shall be exchanged in Berne. The Convention NEW ZEALAND. shall come into force one month after the date on which Circular despatch C. No. 96. Downing Street, ratifications are exchanged, and shall remain in force for three 4th October, 1939. years after the date of its coming into force. If neither of MY LORD,- the High Contracting Parties shall have given notice through With reference to the Duke of Devonshire's Circular the diplomatic channel to the other not less than six months despatch C. No. 182 of the 14th September, 1938, I have the before the expiration of the said period of three years of his honour to transmit the accompanying copies of a circular intention to terminate the Convention, it shall remain in issued by the Nobel Committee of the Norwegian Parliament force until the expiration of six months from the day on regarding nominations for the Nobel Peace Prize for 1940. which either of the High Contracting Parties shall have 2. It would be appreciated if the conditions of the prize given notice to terminate it. could be made known to those bodies and persons who are qualified to nominate candidates. ARTICLE 8. I have the honour to be, (a) This Convention shall not apply ipso facto to Scotland, My Lord, Northern Ireland, the Channel Islands, or the Isle of Man, Your Excellency's most obedient, humble Servant, nor to any of the Colonies, overseas territories or Protectorates ANTHOKY EDEN. of His Majesty the King of Great Britain, Ireland, and the British Dominions beyond the Seas, Emperor of India, nor to Governor-General, His Excellency Colonel the Right any territories under his suzerainty, nor to any mandated Honourable Viscount Galway, G.C.M.G., D.S.O., O.B.E., &c. territories in respect of which the mandate is exercised by his Government in the United Kingdom, but His Majesty may at any time, while this Convention is in force under ALL proposals of candidates for the No be! Peace Prize, which Article 7, by a notification given through his Minister at is to be distributed 10th December, 1940, must, in order to Berne, extend the operation of the Convention to any of the be taken into consideration, be laid before the Nobel Com­ above-mentioned territories. mittee of the Norwegian Parliament by a duly qualified (b) The date of the coming into force of any such extension person before the first of February of the same ye,ar. shall be one month from the date of such notification. Any one of the following persons is held to be duly qualified : (c) Either of the High Contracting Parties may, at any (a) Members and late members of the Nobel Committee of time after the expiry of three years from the coming into the Norwegian Parliament, as well as the advisers appointed force of an extension of this Convention to any of the at the Norwegian Nobel Institute; (b) Members of Parlia­ ment and Members of Government of the different States, as territories referred to in paragraph (a) of this article, terminate such extension on giving six months' notice of well as Members of the Interparliamentary Union; (c) Mem­ termination through the diplomatic channel. bers of the International Arbitration Court at the Hague ; (d) The termination of the Convention under Article 7 ( d) Mem hers of the Council of the International Peace Bureau ; shall, unless otherwise expressly agreed to by both High ( e) Mem hers and Associates of the Institute of International Contracting Parties, ipso facto terminate it in respect of any Law; (f) University professors of Political Science and of Law, of History and of Philosophy; and (g) Persons who have territories to which it has been extended under paragraph (a) of this article. received the Nobel Peace Prize. The Nobel Peace Prize may also be accorded to institutions ARTICLE 9. or associations. (a) The High Contracting Parties agree that His Majesty According to the Code of Statutes, §8, the grounds upon the King of Great Britain, Ireland, and the British Dominions which any proposal is made must be stated and handed in beyond the Seas, Emperor of India, may at any time, while along with such papers and other documents as may therein the present Convention is in force, either under Article 7 or be referred to. by virtue of any accession under this article, by a notification According to § 3, every written work, to qualify for a prize, given through the diplomatic channel, accede to the present must have appeared in print. Convention in respect of any other Mem her of the British For particulars, qualified persons are requested to apply to Commonwealth of Nations, whose Government may desire the office of the Nobel Committee of the Norwegian Parlia­ that such accession should be effected, provided that no ment, Drammcnsvei 19, Oslo. C 3046 THE NEW ZEALAND GAZE~TE'. [No. 1:31

Dedaring an approved Patriotic Purpose under the Patriof1ia Notice to 1fJariners No. 59 of 1939. Purposes Emergency Regulations 193fi.

Office of the Minister of Internal Affairs, Marine Dep,.rtment, · Wellington, 3rd November, 193.9. Wellington, N.Z., 1st November, 1939. URSUANT to regulation 28 of the Patriotic Purposes NEW ZEALAND.-NORTH lSLAND.-PORT RUSSELL. P Emergency Regulations 1939, I, William Edward Parry, Minister of Internal Affairs, do hereby dechue as Nim-existence of Shoal. follows:- Position: About 2 cables southward of Okiato point. (1) The following shall be an approved patriotic purpose Lat., 35° 18' 25" S.; long., 174° 07' 00" E. (approx.). under the said regulations, namely :- Details : The 4½-fathom patch shown in the above position The supply during the war as defined by the said does not exist and together with the note "not examined" regulations of comforts, conveniences, and special is to be ex1unged. equipment to members of any Naval, Military, an,d Charts affected: Nos. 1512~1090. Air Forces of Great Britain, or any other British Dominion or Mandated Territory. Publication: New Zealand Pilot, 1930,, page 128. (2) This declaration shall apply to. the National Patriotic Authoiity: Admiralty Notice No. 1972 o,f 1939. Fund. and to all Provincial Patriotic .Funds established by L_- B. CAMPBELL, Secretary. the said regulations. W. E. PARRY, Minister of Internal Affaits. Notice to Mariners No. 60 of 1939.

Kaitaia Drainage Area.-Notice of making and k11ying General Rates. Mal/~ Departme~t,, WeU:i!t;,.gto,i N.'.a .. , 1st Novembi,F, l~!l.

FRANK LANGSTONE, Minister of Lands, in the Pi:r:e;i;.Jc 'l:'RAFFlC REGULATIONs.~PORT OF Auci-~AND. I , exercise of the powers conferred upon me by the Swamp Drainage Act, 1915, and its amendments, do hereby Amendm11nt. make and levy on the u.nimprov-ed vallil_e of aU land within Paragraph 22. Delete" 6 a.m." and" 6 p.m." and substi­ the Kaitaia Town District Subdivision of the Kaitaia Drain­ tute therefor: "5.30 a.m." and" 7: p.m." age Area, constituted under the said Act, a general rate described in the First Schedule hei:eto, ,.n~ on the unimproved Authority: Navy Office, 30/10/39. value of all land in the subdivision of the Kait,.ia Drainage L. B'. CA:M'.P'BELL, Secretary·. Area outside the Kaitaia Town Distri.ct the general ra,tes eiw. 25;a24.) described in the Second Schedule hereto, such respective rates being for the purpose of meeting mainetna,nce-costs for the period from the 1st April, 1939, to the 31st M,.rch, N0tice to 1}:IIJll'iners No .. f;/1 of 1939. 1940. , The s,.id rates, together with the annually recurri.ng speci,.l rates alre,.dy m,.de ,.nd levied, will be payable in Marine Depllllltrnent, one sum on the 15th November, 1939, to the Collectw of Wellmg1;on, N.21 .. ,. 6th, Novemb.e~, }939:. Rates, at the Chief Drainage Engineer's Office, Room 45, 1st Floor, Government Buildings, Custom Street West, NEW ZEALAND.~NO]!(f!ll JiSLAND,-MAl!M:'W'A'lllJ RI!V]!}R. Auckland, at which office the rate-book will! he available for inspection. A copy of the rate-book will be avai,Iahle Alteration in Night Signals. for inspection at the office of the Land Drain,.ge Engineer Positi0n: l;,at., 40° 2.7' S. ;, lonK,, l 75° l4i ~- (app,ro,x ..)_ at Kaitaia. Alt.,i,ration : On an,d aftei; the 15th i,nst. the l,ig)J,ts on thB naa,;i,i;t l:i,ading beacons will be e:s:hibited from Sil,IJl.set to. sl!I)J!ise, and a fixed green light exhibited 6 ft. be1o'l( the wh~te ha;i,bour FIRST SCHEDULE. light when it is safe to enter. TowN SUBDIVISION. Vessels must not attem]j>t ·to enter before the green light is ON the unimproved value of all land within the Kaitaia Town sho"(n. District, one penny and forty.one one-hundredths of a 'f!'iif8licati'o.ns : New Zea,land' Pitot, 1930, pa.ge 89· ;· New penny (1·4ld.) in the pound. Z'ea,l'an.d' Na.ntical Ahnanac ,.nd Tide-tables, 1939, page 245; 19'40; ed'iti):m, pa.ge 244. L. B. CAMP.BELL, Secretary. SECOND SClIEDULE. (M. 3/3/167.) RuR-AL SUBDIVISION. Cl;.ss A : On the unimprov-ed valu.e of all land classified as Notu;e of A.doptionundier Part IX oftheNatime La'ndlAct, 1961'. Class A by the persons appointed, to cfassify land.a. under section 3 of the Swamp Dminage Amendment Act, 19:)8, twelvepence and fifty-two one-hundredths of a penny South Islaza.d Native·li,and Court Office, (12·52d.) in the pound. 3rd November, 193-!t Class B : On the =improved value of all land so classified T is hereby notified that an order of adoption as set out as Class B, fourpence and thirty-eight one-,hundredths of a I in the Schedule hereunder was made oy the Native Land penny (4·38d.) in the pound. Court at Kaia poi on the 2nd d .. y of August, 1939, under tl;ie Class C : On the unimproved value of ,.ll land so classified provisions of the Native Land Act, 1931. "" Class C, cme penny and eighty-eight one•hundredths of a C. V. FORDHAM, Registrar. penny (1·88d.) in the pound. Dated at Wellington, this 4th day of November, 1939. FRANK LANGSTONE, Minister of Lands. SCHEDULE. (L. and S. 15/42/5.) Adopting p,.rent : Mrs. Naahi Black, wife of James. Black. A:c,lopted chil.d : Maramatanga Hou '.1,'irikatene (now named Maramatanga Hou Black). Branch of Friendly Society registered.

N otific.ation of Address of Auckland Provincial Patriotic Friendly Societies J;)epartment, · Council. Wellington, 1st November, 1939. HE Kaimai Rebekah Lodge, No. 90, with registered T office at Matamata, is registered as a branch of the URSUANT to regulation, 11 (2) of the Patri..otic Purposes Independent Order of Odd FcllmllS, of New Zealand, Friendly P Emergency Regulations 1939, it is hereby notified that Society, under the Friendly Societies Act, 1909, this lst documents may be served. on the Auckland Provinci.a~ Patriotic day of November, 1939. Council at the 'l;own Ifall, Queen Street, Auckland, C. 1. K SINEL, Registrar of Friendly Societies. K. L. USMAR, Secretary. Nov. 9.J THE NEW ZEALAND GAZETTE. 3047

Puhlic Trust Office Act, 1908, and its Amendments.-Election to administer Estates. .. OTl:C!E is hereby given that the Public Trustee -ha>'! filed. k the Supreme Court an election to administer in respect N of the several eetates of the persons deceased whose ,names, residences, and occupations (so far as known) are hereunder set forth. ------Date No. Name. Occupation. Residence. : Date Election Testate or I Stamp Office ' of Death. filed. I Intestate. concerned.

l Barnett, Eur,hemia Oibb Married woman Nelson .. 15/10/39 3/11/39 Intestate Nelson. 2 Black, Margaret .. Spinster . . Dunedin .. 18/9/39 3/11/39 Testate Dunedin . 3 Buswell,.WilHam Rowland Clerk .. . . Gisborne . . 23/4/33 3/11/39 Intestate Gisbornc. 4 Collard, Phrebe .. Widow .. Auckland .. 17/6/39 3/11/39 Auukland. 5 Coxon, Richard James .. Bootmaker .. Dunedin . . 10/7/39 3/11/39 Testate" Dunedin. 6 Deere, William Thomas Railway employee Greymouth .. 10/10/39 3/11/39 Intestate Hokitilrn. Alphonsus 7 Elliott, Elizabeth Patience Widow .. Dunedin .. 6/10/39 3/11/39 Testate Dunedin. 8 Gavin, Ellen Margaret .. Married woman Swanson (formerly 14/10/39 3/11/39 Auukland. Bieckh,mse Bay) " 9 Good, John Milton .. Labourer .. Dunedin .. 13/7/39 3/11/39 Intestate Dunedin. IO Healy, Richard .. Settler .. Ormond .. 7/10/39 3/11/39 Testate Gisborne. 11 Hodgen, William Henry .. Farmer .. Waihao Downs .. 21/9/39 3/11/39 Christchurch. 12 Jackson, Violet Lucy Lodge Widow Wellington .. " Wellington. .. 8/10/39 3/11/39 " 13 Kivell, Ca,roline .. .. Married woman Ohaupo .. 31/8/39 3/11/39 Intestate Auckland. 14 Leanagh, Margaret .. Widow .. Palmerston North 9/8/39 3/11/39 Wellington. 15 Lowry, Evangeline Grace .. Married woman Buckland .. 26/6/39 3/11/39 " Auckland. 16 Munro, John Mackay Labourer .. Christchurch .. 28/8/39 3/11/39 Test;te Christchurch. Paterson 17 Pedersen, Oluf .. .. Fisherman .. Oamaru . . 1/10/39 3,/11/39 Dunedin. 18 Scollard, Gerald .. Farm labourer .. A,wkland .. 12/9/39 3/II/a9 Int;~tate Christchurch. 19 Tull, ,Jessie Louisa .. Widow .. . . 25/8/39 3/ll 39 Auckland. 20 Vukojevich, Matija .. Married woman Zavojane," 0rgovac, 14/2/29 3/11/39 " in Dalmatia " " 21 Win, Bessie .. .. Owen River .. 7/6/39 3/ll/39 Christchurch. " " Public Trust Office, Wellingtoh, 6th November, 1939. E. O. HALES, Public Trustee.

RESERVE BANK OF NEW ZEALAND.

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON ]\foNDAY, 6TH NOVEMBER, 1939. Liabilities. Assets. £ s. d. 7. Reserve­ £ s. d. I. General Reserve Fund 1,500,000 0 0 (a) Gold 2,801,839 0 0 2. llank-notes 17,418,805 iO 0 (b) Sterling exchange* .. 5,605,337 16 IO 3. Demand liabiliti'es­ \c) Gold exchange ( a) State 2,086,788 12 9 8. Subsidiaty coin .. 223,169 l9 IO (b) Banks 13,578,124 17 4 9. Discounts- (c) Other 132,214 4 0 ( a) Commercial and agricultural 4, Time deposits bills 5. Liabilities in currencies other than ( b) Treasury and local-body bills New Zealand currency 14,630 II 0 IO. Advances- 6. Other liabilities .. 617,892 5 9 (a) To the State or State undertakings­ (!) Primary Products Mar­ ket,ing Department 6,342,640 18 10 (2) For other purposes 16,875,000 0 0 (b) To other public authorities (c) Other I 1. Investments 3,304,688 ll IO 12, Bank buildings 13. Other asset,s 195,779 13 6

£(N.Z.)35,348,456 o IO £(N.Z.)35,348,456 0 IO

* Expresserl in New Zealand currency. Proportion of reserve (No. 7 less No. 5) to notes and other demand liabilities, 25·267 per cent. W. R. EGGERS, Deputy Chief Accountant.

Decisions of the Bureau of Industry under Part III of the Industrial Efficiency Art, 1986.

Bureau of Industry, P.O. Box 1679, Wellington. OTICE is hereby given that pursuant to the authority conferred on the Bureau of Industry under Part III of the N Industrial Efficiency Act, 1936, the following decisions in respect of applications for licenses were made on the 6th November, 1939. G. L. O'HALLORAN, Secretary.

Applicant and Location. Nature of Application. Decisiou.

Taking of Fish for Sale. Tulloch, T., Wellington .. To take fish for sale by means of the 45 ft. 55 h. p. [ Declined. I vessel "Tern" using trawl-nets Manufacture of Asbestos-Cement Products. Ausbestos; Ltd., Hilton, South Australia .. To engage in the industry in New Zealand of the I Declined. manufacture of electrical switchboard panelling, , consisting principally of a combination of : asbestos and cement I 3048 THE NEW ZEALAND GAZETTE. [No. 137

Sitting of the Native Land Court at Levin on 28th November, 1939.

Registrar's Office, Wellington, 31st October, 1939. OTICE is hereby given that the matters mentioned in the Schedule hereunder written will be heard by the N Native Land Court sitting at Levin on the 28th November, 1939, or as., soon thereafter as the business of the Court will allow. [Ikaroa, 1939/40-16.J C. V. FORDHAM, ;aegistrar. SCHEDULE.

No. I Applicant. Name of Land. Natnre of App!lcation.

27 Minister of Public Works Totaranui llB 2, llB 3; Mou­ Application under section 104 of the Public Works tere -Hanganoaiho 1; Act, 1928, for assessment of compensation Hanganoaiho lE payable to th~ owners of the said blocks for portions thereof taken for a road. 28 Manawatu - Kukutauaki 4D Application under section 104 of the . Public 1/30 1, 4D 1/2A, 4D 1/lA, Works Act, 1928, for assessment of com­ 4E 3/2A lD, 4E 3/2A le, pensation payable to the owners of the said 4E 3/lJ blocks for portions thereof .taken for a road. 29 Te Moutere Hanganoahio 1 ; Application under section 104 of the Public Moutere Sn 2 ; Pareoma­ Works Act, 1928, fo1· assessment of compen­ tangae sation payable to the owners of the said blocks for portions thereof taken for a road. 30 Paekakariki 2B 2 Application under section 104 of the Public Works Act, 1928, for assessment of compen­ sation payable to the owners of the said block for portions· thereof taken for a road. 31 Pukehou 5L 2A Application under. section 104 of the Public Works Act, 1928, for assessment of compen­ sation payable to the owners of the said block for portions thereof taken for a road.

Sitting of th" Native Land Court and Maroi Land Board at Rawene on the 6th December, 1939.

Native Land Court Office, Auckland, C. 1, 3rd November, i939. OTICE is hereby given that the matters mentioned in the Schedule hereunder written will be heard ,by the Native N Land Court sitting at Rawene on the 6th December, 1939, or as soon thereafter as the business of the Court will allow.

[Tokerau, 1939-9.] J. H. ROBERTSO~, Registrar.

SCHEDULE.

Nu. Applicant. Name of Land. Nature of Application.

39 The Under-Secretary, Public Waima North A 6F Assessment of compensation for land taken for Works Department l\foehau Native School (Te Werenga). 40 The Registrar Waima North A 6F Application for assessment of compensation (if any) payable to the Native owners for the additional land taken for school-site. 41 The Under-Secretary, Public Moetangi B 2 No. 2B 1 and Assessment of compensation for land taken for Works Department Matihetihe lB 2D Matihetihe Native School. 42 Public Works Dep'),rtment, Whakanekeneke 3B Application for assessment of royalty and Whangarei damages (if any) payable to the owners of the said land.

Officiating Ministers for 1939.-Notice No. 37. Conscience-money received. Registrar-General's Office, Wellington, 7th November, 1939. . The Treasury, URSUANT to the provisions of the Marr.iage Act, l908, Wellington, 6th November, 1939. P the following names of officiating ministers within the meaning of the said Act are published for general HEREBY acknowledge receipt of the following amouiits information :- I forwarded by persons unknown as conscience-money to the New Zealand Government:- The Church of the Province of New Zeal-and, commonly called the Church_ of England. 16s. to the Industries and Commerce, Tourist and Publicity Department. The Reverend Raymond Claude Simpson. £6 and 4d. to the Post and Telegraph Department. The Presbyterian Church of New Zealand. 2s. 6d., 7s. 6d., £1, 9s., £10, and £1 to the Treasury The Revere~d Alexander Reid Harper. Department. £1 to the Internal Affairs Department. The Associated Churches of Christ in New Zealand. £2 to the Audit Department. Mr. Norman Thomas Haig. £2 to the Health Department. (}. G. HODGKINS, Deputy Registrar-Genera!. B. C. ASHWIN, Secretary to the Treasury. Nov. 9.] THE NEW ZEALAND GAZETTE. 3049

CROWN LANDS NOTICES.

Landa in the North Aucldand Land DiBtrwtforfeitad.

Department of Lands and Survey, Wellington, 31st October, 1939. OTICE is hereby given that the leases or licenses of the undermentioned lands having been declared forfeit by N resolution of the North Auckland Land Board, the said lands have thereby reverted to the Crown under the provisions of the Land Act, 1924, and the Land for Settlements Act, 1925.

SCHEDULE.

0 Tenure. \ u1:e ; 0 , \ Section. Block. District. Lessee or Licensee. Date of Forfeiture.

R.L. .. 1886 11 and 15 IV Omapere Survey District M. H. K. Melville .. 18th January, 1939 . I.L. .. 25 9 III Omapere Survey District R. Whitsitt .. 16th February, 1938 O.R.P. 5670 20 VIII Rangaunu Survey District Waata Henare .. 19th July, 1939 . O.R.P. 5794 21 VIII Opoe Survey District .. Hauri Henare .. 19th July, 1939 . R.L. .. 2028 15s and 16s .. Tangowahine Settlement J. A. Moffat .. .. 19th July, 1939 . : - (L. and S. 22/950/A.) FRANK LANGSTONE, Minister of Lands.

Land in the Taranaki Land DiBtrwtforfeited. Department of Lands and Survey, Wellington, 6th November, 1939. OTICE is hereby given that the lease of the undermentioned land having been declared forfeit by resolution of N the Taranaki Land Board. the said land has thereby reverted to the Crown under the provisions of the Land Act, 1924. .

SCHEDULE.

Tenure. Lease No. Section. Block. I Survey District. Lessee. Date of Forfeiture.

R.L. 31 3 IV IMah.oe I H. Anderson . . 25th October, 1939.

(L. and S. 22/950/3.) FRANK LANGSTONE, Minister of Lands.

Land in Auckland Land DiBtrict for Selection on Optional Trust and Executors Company of New Zealand, Ltd., payable TenureB. over a period of five years by half-yearly instalments of principal and interest combined amounting to £4 12s. 5d. Auckland District Lands and Survey Office, (interest 5 per cent.). Auckland, 7th November, 1939. This is a grazing proposition situated on Mangatoi Gorge OTICE is hereby given that the undermentioned Road, approximately twelve miles from Te Puke Post­ N property is open for selection on optional tenures under office, Railway-station, and Saleyards, four miles from the Land Act, 1924; and applications will be received at Mangatoi School, twelve miles and three-quarters from Bay the Auckland District Lands and Survey Office, Auckland, of Plenty Co-operative Dairy Factory ; access is from up to ll o'clock a.m. on Monday, 11th December, 1939. Te Puke by eight miles metalled road, four miles rufficult Applicants should appear personally for examination at clay road. Hilly and broken section broken by several gullies the Auckland District Lands and Survey Office, Auckland, and steep gorge on the back portion, approximately 100 on Wednesday, 13th December, 1939, at 10 o'clock a.m., but acres has been sown in grass but has now reverted, balance if any applicant is unable to. attend h!l may be examined by being in its natural state of standing bush and scrub. Soil is any other Land Board or by any Commissioner of Crown a pumicious loam resting on pumice formation ; watered Lands. by pipe-line. Section is very badly infested with ragwort Applicants are required to produce for inspection when and blackberry which requires immediate attention. examined documentary evidence of their :financial position, Any further particulars required may be obtained from such as bank pass-books, certificates or letters of credit from the undersigned. managers of banks, :financial institutions, or mercantile firms, K. M. GRAHAM, or from private persons or parents undertaking to give financial Commissioner of Crown Lands. . assistance. Persons undertaking to assist financially should (H.O. 22/1450/917; D.O. R.L. 521.) state to what extent they are prepared to do so and supply guarantees of their own financial position. The ballot will be held immediately upon conclusion of the examination of applicants, and the successful applicant Land in N el8on Land District for Selection on Renewable Leaae. is required to pay immediately at conclusion of· ballot a deposit comprising the first half-year's rent, broken-period District Lands and Survey Office, rent, lease and mortgage fees, and deposit in ;reductioA of Nelson, 7th November, 1939. weig.!1.ting for improvements. OTICE is hereby given that the undermentioned property N is open for selection on renewable lease under· the SCHEDULE. Land Act, 1924; and applications will be received at the AUCKLAND LAND DIBTRICT.-SECOND-CLASS LAND. District Lands and Survey Office, Nelson, up to noon on Tuesday, 12th December, 1939. Tawanga 0()1,(,nty.-Otanewainuku Survey District. Applicants should appear personally for examination at SECTION 9; Block XVI : Area, 210 acres. Capital value £105. the District Lands and Survey Office, Nelson, on Thursday, Deposit on deferred payments, £5. Half-yearly instalment on 14th December, 1939, at 10.30 o'clock a.m., but if any deferred· payments, £3 5s. Renewable lease : Half-yearly applicant is unable to attend he may be examined by any rent, £2 2s. other Land Board or by any Commissioner of Crown Lands. Weighted with £90 15s. for improvements, comprising Applicants are required to produce for inspection when house, car-shed, water-supply, road-boundary fencing, examined documentary evidence of their financial position, internal fencing, half-share in boundary fencing. This sum such as bank pass-books, certificates or letters of credit is payable in cash. or, after payment of a deposit of £50 15s., from managers of banks, financial institutions, or mercantile the balance (£40) may remain on mortgage to the Guardian firms, or from private persons or parents undertaking ·to THH NEW ZEALAND GA.ZETTR [No. l3T

give · financial assistance. Persons undertaking to assist · t Rental exemption is conditional on the selector eradicating financially should state to what extent they are prepared the orchard within three months from the commencement to do so and supply guarantees of their o~ financial position. of ·the lease and laying the land down in pasture or crops The ballot will be held immediately upon conclusion of the within two years. This latter work must be done to the examination of applicants, and the successful applicant is satisfaction of the Commissioner of Crown lands. required fo pay immedia¼ly at conclusion of ballot a deposit Weighted with £270 for improvements, comprising six­ comprising the· first half-year's rent, broken-period rent, roomed dwelling, packing-shed, ·fencing, tank, and pump. lease and mortgage fees, and deposit in reduction of weight:iilg This sum is payable in cash, or over a period of fift~n ~s for improvements. by half-yearly instalments of £12 18s, Id. Proportionate NOTE.-This property is offered in terms of section 153 of part of insurance premium will be payable by the successful the Land Act, 1924, which provides that no right to any applicant. mineral under the surface shall pertain to the lessee, whose This property is situated on the Waimear-Aniseed '\falley righti{sruiil be tc\ the surface soil only. Road almost opposite the Hope Scho~l, one mile from Hope Railway-station and Post-office and two miles from Waimea Dairy Factory and Richmond Saleyards, access being by good motor-road. The area is flat and, excepting 8 acres in worn-out pasture, is in orchard which is required to be SCHEDULE. destroyed. Soil is light and stony for the most part, and tl;ie NELSON LAN-Ii DrsTRioT.-THIRD-OLASS LAND. land which is watered by a well and pump is suitable ,for Waimea Oounty.-Tadmor Survey District.-Karamea Mining cropping principally. The property is not a self-contained District. farm and should be worked by an adjacent holder or a settler with outside employment. Buildings ·are in disrepair, as SECTIONS 8, 9, 11, 'and part 10, Block VII, and Sections 4, also is fencing. 5, and 6, Block VIII : Area, 627 acres O roods 32 perches. Capital value £175; half-yearly rent, £3 10s. · Any further information required may be obtained from Weighted with £580 for improvements, comprising dwelling, the undersigned. approximately 535 chains fencing, and felling and grassing. P. R. WILKINSON, This sum is payable in cash, or, after payment of a deposit Commissioner of Crown Lands. of £30, the balance may be left on mortgage to the previous (H.O. 26/4923; D.O. X/55, R.L. D.S.S. 30.) lessee for a term of ten years with interest at 4½ per cent: per annum. , This property is situated two miles from Tui Post-office, Land in Canterbury Land District for Selection on Optional two miles from Kiwi Railway-station, two miles and a half Tenures. from Kiwi School, and sixteen miles from Tapawera Sale­ ya.rds, access being by good metalled road from Kiwi. The property consists of easy hill country, all cleared, and mostly in fern ·and small manuka. Soil is generally poor, but fair District Lands and Survey Office, on part Section 10, and the land is watered by permanent Christchurch, 7th November, 1939. streams. Altitude is from 800 ft. to 1,500 ft. The propert)' OTICE is hereby given that the undermentioned property should be suitable· for grazing by a holder of other land in N is open for selection on optional tenures under the the vicinity. Land Act, 1924; and applications will be received at the Any further particuhtrs required· lllay be obtained from the District Lands and Survey Office, Christchurch, up to noon undersigned. on Monday, 11th December, 1939. P. R. WILKINSON, Applicants should appear personally for examination at the Commissioner of Crown Lands. District Lands and Survey Office, Christchurch, on. Tuesday, 12th December, 1939; at 10.30 o'clock a.m., but if any (H.O. 22/1450/141; D.O. X/55, L.P. 249, 695, and 697.) applicant is unable to attend he may be examined by any other Land Board or by any Commissioner of Crown Lands. Applicants are required to produce for inspection when examined documentary evidence of their financial position, Land in Nelson Land District for Selection on Renewabk such as bank pa.ss-books, certificates or letters of credit from Lease. managers of banks, financial institutions, or mercantile :firms, or from private persons or parents undertaking to give District Lands and Survey Office, financial assistance. Persons undertaking to assist financially Nelson, 7th November, 1939. should state to what extent they are pretiared to do so and OTICE is hereby given that the undermentioned supply guarantees of their own financial position. · N property is open for selection on renewable lease under The ballot will be held immediately upon conclusion of the Land Act, 1924; and applications will be received at the eXamination of applicants, and the successful applicant ·the District Lands and Survey Office, Nelson, up to noon is required to pay immediately at conclusion of ballot a on Tuesday, 12th December, 1939. deposit comprising the first half-year's rent, broken-period· Applicants should appear personally for examination at rent, leas.e fee, and amount of weighting for improvements. the District Lands and Survey Office, Nelson, on Thursday, 14th December, 1939, at 10.30 o'clock a.m., but if any appli­ cant is unable to attend he may be examined by any other SCHEDULE. Land Board or by any Commissioni;,r of Crown Lands. Applicants are required to produce for inspection when CANTERBURY LAND DrsTRIOT.-SEOOND-CLASS LAND. examined documentary evidence of their financial position, GeraUine Oounty.-Pareora Survey District. such as bank pass-books, certificates or letters of credit from PART Reserve 2704, Block IV : Area, 59 acres 3 roods. managers of banks, financial institutions, or mercantile firms, Capital value, £325. Deposit on deferred payments, £25.. or from private persons or parents undertaking to give Half-yearly instalment on deferred pa.yments, £9 115s. fin:ancial assistance. Persons undertaking to assist financially Renewable lease: Half-yearly rent, £6 10s. should state to what extent they are prepared to do so and Weighted with £243 5s. (payable in cash) for improvements, supply guarantees of their own financial position. comprising dwelling of five rooms, shed, cow-byre, fowlhouse, The ballot will be held immediately upon conclusion of the and shed, and 145 chains road boundary, river boundary, examination of applicants, and the successful applicant is and party boundary fencing, shelter, and orchard. required to pay immediately at the conclusion of the ballot This property comprises low-lying river flats, and is si~uated a 'deposit comprising the first half-year's rent, broken-period on the northern bank of the Opihi River, about one mile rent, lease. fee, mortgage costs, and proportionate part of from the Pleasant Point Post-office and School. Access is insurance premium. provided by the Waitohi Point Road. The area is subdivided into two paddocks, suitable for dairying or grazing. NoTE.-The right is reserved to the Crown to allow full SCHEDULE. ingress, egress, and regress over the demised land to the NELSON LAND DISTRICT,-FIRST-OLASS LAND. Geraldine County River Board for the purpose of maintenance Waimea County.-Waimea Survey District. and control of the river-protective works adjoining. _ (Exempt from payment of rent for three years.t) Any further information required may be obtained from the undersigned. ·f:ART Section 10, "Waimea East," Block X: Area, 26 acres . l,l'()od 14 perches.* Capital value, £470; half-yearly rent, N. C. KENSINGTOl'!T; .. Commissioner of Crown Lan.ds. ~ ·;£9 $8,, ' . ' .,. Area subject to alteration on survey. (H.O. 6/1/427 ; D.O. O.L. 2436,) Nov. 9.J THE NEW ZEALAND GAZETTE. 3051

Town Lands in Otago Land District for Select-ion on Terms of Payment. Renewable Lease. A marked cheque for one-quarter of the upset price, together with £1 ls. license fee, muRt accompany the tender, District Lands and Survey Office, and the balance be paid in eight equal monthly instalments, Dunedin, 7th November, 1939. the first of which - shall fall due one month after date OTICE is hereby given that the undermentioned of sale, and the others at m

LAND TRANSFER ACT NOTICES. PPLICATION having been made to me for the issue of A a provisional memorandum of mortgage No. 195317, in, the name of ROBERT MORROW, of Wellington, Plumber, VIDENCE of the loss of memorandum of mo~tgage as mortgagee over all that parcel of land containing E. No. 216015 affecting, inter alia, part of Section 1, 20·4 perches, more or less, situate in the City of Wellington, Block XI, Newcastle Survey District, and being part of the b<:ing part of Sections 6 and 9, KaiwaITa District, and being land in certificate of title, Vol. 705, folio 398, whereof also Lot 5 on deposited plan No. 2138, and being all the land CHARLES EDWARD CAMPBELL and LIONEL PROUD­ in certificate of title, Vol. 300, folio 1 76 (Wellington Registry), FOOT HARDIE are the registered mortgagees, having been and evidence having been lodged of the loss or destruction lodged with me together with an application to register a of the said memorandum of mortgage, I hereby give notice dealing affecting the said mortgage without production of that I will issue the provisional memorandum of mortgage the outstanding copy thereof, notice is hereby given of my as requested after fourteen days from the date of the Gazette intention to register such dealing accordingly upon the containing this notice. expiration of fourteen days from the 9th day of November, Dated this 8th day of November, 1939, at the Lands 1939. Registry Office, W ellingtim. Dated at the Land Registry Office at Auckland, .this 3rd ,J. CARADUS, District Land Registrar. day of November, 1939. R. F. BAIRD, District Land Registrar. ADVERTISEMENTS.

· EVIDENCE of the loss of deferred payment license, THE COMPANIES ACT, 1933, SECTION 282 (6) . . · Vol. 701, folio 40 (Auckland Registry),.for Section 101, Block XVI, Kawakawa Survey District, whereof HERBERT OTICE is hereby given that the name of the under­ EDWARD TIMBERS, of Kawakawa, Projectionist, is the N mentioned company has been struck off the Register registered licensee, having been lodged with me together and the company dissolved :- . with an application for the issue of a provisional license in lieu thereof, notice is hereby given of my intention to issue Leaders Limited. 1930/77. such provisional license accordingly upon the expiration of Given under my hand at Auckland, this 6th day· of fourteen days from the 9th day of November, 1939. November, 1939. Dated at the Land Registry Office at Auckland, this 3rd L. G. TUCK, day of·November, 1939. Assistant Registrar ofCompanies. R. F. BAIRD, District Land Registrar. THE COMPANIES ACT, 1933, SECTION 282 (4).

OTICE is hereby given that at the expiration of three VIDENCE of the loss of memorandum of lease No. 2272, N months from this date the name of the undermentioned E. of Lot 1 7, plan 2850, being part of Section 17, Suburbs company will, unless cause is shown to the contrary, be struck of Rotorua, and all the land iu certificate of title, Vol. 667, off the Register and the company dissolved :- . folio 138 (Auckland Registry), whereof GEORGE DURBIN, of Rotorua, Labourer, is the registered lessee, having been Monowai Gold, Copper, and Lead Mines, Limited. lodged with me together with an application for the issue 1932/137. of a provisional lease in lieu thereof, notice is hereby given Given under my hand at Auckland, this 6th day of of my intention to issue such provisional lease accordingly November, 1939. upon the expiration of fourteen days from the 9th day of L. G. TUCK, November, 1939. Assistant Registrar of Companies. Dated at the Land Registry Office at Auckland, this 3rd day of November, 1939. · THE COMPANIES ACT, 1933, SECTION 282 (3) . . R. F. BAIRD, District Land Registrar. AKE notice that at the expiration of three months from T the date hereof, and unless cause is shown to the contrary, the names of the undermentioned companies will E VIDENCE having been furnished of the loss of certifica:te be struck off the Register and the companies will be of title, Vol. 136, folio 283 (Taranaki Registry), for dissolved :- 2 roods 20·3 perches, being Lot 3, deposited plan No. 4520, and Lots 6, 7, and 8, deposited plan No. 3012, being parts The Taranaki Publishing Company, Limited. 1924/6. of Sections 69 and 72, Eltham Village Settlement, of which Taranaki Coal Mining Company, Mmited. 1928/20. CHARLES HENRY WHITE, of Eltham, Farmer, is the Wallace Milking Machine Company, Limited. 1933/8. registered proprietor, and application having been made to Given under my hand at New Plymouth, this 1st day of me for the issue of a new certificate of title in lieu thereof, November, 1939. notice is hereby given of my intention to issue such new H. 0. GOVAN, certificate of title after the expiration of fourteen days from Assistant Registrar of Companies. the date of the Gazette containing this notice . . Dated at the Land Registry Office at New Plymouth, this 6th day of November, 1939. THE COMPANIES ACT, 1933, SECTION 282 (6).

H. 0. GOVAN. District Land Registrar, OTICE is hereby given that the name of the under­ N mentioned company has been struck off the Register and the company dissolved :- A PPLICATION having been made to me for the issue of Practical Publications, Limited. 1934/50. a provisional certificate of title in the name of WALTER Given under my hand at Wellington, this 1st day of HOWARD DUNN, Salesman, and ELLA KATE RALPH, November, 1939. Married Woman, both of Greytown, for all that parcel of H. B. WALTON, land containing 1 acre 1 rood 34·79 perches, more or less, Assistant Registrar of Companies. situate in the Borough of Greytown, being Section. 49 and part of Section 4 7 of the Township of Greytown, and being also Lots 2 and 3 on deposited plan No. 10303, and being all the land THE COMPANIES ACT, 1933, SECTION 282 (6). in certificate of title, Vol. 430, folio 277 (Wellington Registry), and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I N OTICE is hereby given that the name of the under­ will issue the provisional certificate of title as requested after mentioned company has been struck off the Register fourteen days from the date of the Gazette containing this and the company dissolved :- notice. Ohia Gum Company, Limited. 1921/10. Dated this 8th day of November, 1939, at the Lands Given under my hand at Wellington, this 3rd day of Registry Office, Wellington. November, 1939. H. B. WALTON, J. CARADUS, District Land Registrar. Assistant Registrar of Companies. Nov. 9.) THE NEW ZEALAND GAZETTE. 3053

THE COMPANIES ACT, 1933, SECTION 282 (3 AND 4). THE TAPANUI CO-OPERATIVE RURAL INTER­ MEDIATE CREDIT ASSOCIATION, LIMITED. OTICE is hereby given that at the expiration of three N months from this date the name of the undermentioned IN VOLUNTARY LIQUIDATION. company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved :- Notice of Final Meeting. The Hansford and Mills Construction Company, Limited. OTICE is hereby given under section 232 of the 1919/37. N Companies Act, 1933, that the final general meeting of the Tapanui Co-operative Rural Intermediate Credit Given under my hand at Wellington, this 3rd day of .Association, Limited (in voluntary liquidation), will be held November, 1939. in the office of the Otago Farmers' Union Mutual Fire H. B. WALTON, Insurance Association, Public Trust Building, Moray Place, Assistant Registrar of Companies. Dunedin, on Friday, 1st December, 1939, at 2.30 p.m. Business-Consideration of the liquidator's final report and THE COMPANIES ACT, 1933. accounts. H. P. AITKEN, OTICE is hereby given, pursuant to section 8 of the Liquidator. ..LN above-mentioned Act, that the records of the companies P.O. Box 693, Dunedin, C. 1, 31st October, 1.939. 545, the names of which are set out in the first column of the Schedule hereto which have hitherto been kept at the office TIMARU CONTINUOUS PICTURE CO., LTD. of the Assistant Registrar of Companies at the respective places named in the second column of the Schedule hereto IN LIQUIDATION. have been transferred to the office of the Assistant Registrar of Companies in the place named in the third column of the Schedule hereto. P URSUANT to section 230 of the Companies Act, 1908,. Dated at Wellington, this 3rd day of November, 1939. notice is hereby given that a general meeting of the shareholders of the company will ]:,e held at the registered SCHEDULE. office, 229 Stafford Street, Timaru, on Monday, 20th ------November, 1939, at 11 a.m. N f C Register previously I Register Business-To receive the liquidator's accounts. 0 0 ___am_•_ __m-pa_n_y_. ___I ... ---~•Id at I transferred to A. C. MARTIN, Liquidator. The Saracen Shoe Wellington Auckland. Timaru, 30th October, 1939. 546• Company, Limited Blythswood Flats, Limited Auckland Wellington. THE STANMORE SILVER BAND (INCORPORATED) ..

P. G. PEARCE, Registrar of Companies. OTICE is hereby given that a meeting of the members N of the above society will be held at the offices of THE COMPANIES ACT, 1933, SECTION 282 (4). Claude W. Evans and Co., Public Accountants, T. and G .. Building, Hereford Street, Christchurch, on Thursday, 30th AKE notice that at the expiration of three months from November, 1939, at 10.15 a.m., for the purpose of laying T the date of this notice the name of the undermentioned before the meeting an account showing how the winding up company will, unless cause is shown to the contrary, be struck has been conducted and the property of the company has off the Register and the company will be dissolved :- been disposed of. Dated at Christchurch, this 1st day of November, 1939. E. J. Rundle and Co., Limited. 1924/9. C. W. EVANS, Given under my hand at Hokitika, this 3rd day of November, 547 Liquidator. 1939. E. B. C. MURRAY, Assistant Registrar of Companies. CHRISTCHURCH CITY COUNCIL. NOTICE OF INTENTION TO TAKE LAND. GOLDEN WEST FRUIT PACKING COMPANY, PTY., LTD. (INCORPORATED IN NEW SOUTH WALES). In the matter of the Public Works Act, 1928, and the Acts amending the same. In the matter of the Companies Act, 1933, and in the matter of GOLDEN WEST FRUIT PACKING COMPANY, OTICE is hereby given that the Mayor, Councillors, and PTY., LTD. (incorporated in New South Wales). N Citizens of the City of Christchurch, a body corporate, constituted under the Municipal Corporations Act, 1933, P URSUANT to section 338 of the Companies Act, 1933, porpG>ses to take under the provisions of the Public Works the Golden West Fruit Packing Company, Pty., Ltd. Act, 1928, and its amendments, the lands described in the (incorporated in New South Wales), hereby gives notice of Schedule hereto for the following public work-that is to­ its intention to cease to have a place of business in New say-for the purposes of a garden. Zealand after the expiration of three months from the date And notice is hereby further given that a plan showing the of the first publication of this notice in the .Vew Zealand land to be taken and the names of the owners and occupiers Gazette-viz., from the 3rd November, 1939. of such land is deposited at the office of the Town Clerk of The business of the company has been acquired by Golden Christchurch aforesaid, where it lies open for public inspection West Fruit Packing Company, Pty., Ltd. (incorporated in daily (without fee) during all reasonable hours. New Zealand) and will continue to be carried on under this And that all persons affected shall if they have any well­ latter name. grounded objections to the taking of such land, set forth in Dated at vyelliugton, the 30th day of Oct,ober, 1939. writing such objections, and send such writing within forty IAN F. BOWDEN, days from the 3rd day of November, 1939 (being the date of 531 Secretary. the first publication of this notice) addressed to the Town Clerk, Christchurch. N.Z. CONCRETE PIPE AND PRODUCTS, LIMITED. SCHEDULE. All that parcel of land situated in the City of Christchurch, IN VOLUNTARY LIQUIDATION. containing by adrneasurement fifteen acres three roods thirty-three decimal eight perches, be the same a little more OTICE is hereby given that the final meeting of share­ of less, being part of Rural Section 464, and being that part N holders of the company will be_ held at its registered of the land comprised in Certificate of Title, Vol. 376, folio 67 office, Main South Road, Gladstone, on Thursday, 30th (Canterbury Land Registry. Office), more particularly shown November, 1939, at 4 o'clock p.m., at which meeting a full coloured pink on a plan deposited in the office of the Chief account of the winding up and disposal of the assets of the Surveyor at Christchurch, and therein numbered S.P. 7123. company will be laid before the shareholders. Dated at Christchurch, this 30th day of October, 1939. E. SOUTER, J. S. NEVILLE, Town Clerk. Liquidator. Weston, Ward, and Lascelles, Solicitors, Christchurch, N.Z. Greymouth, 30th October, 1939. 544 550 D 3054 THE. NEW ZEALAND GAZETTE. [No. 137

MEDICAL REGISTRATION. "JOHN FOWLER AND CO. (N.Z.); LTD.

LEO SOLOMON ANTONOFF-LEWIS B.Med.Sc. I , (1936) (N.Z.), M.B., Ch.B. (1939) (N.Z.), now residing .IN VOLUNTARY LIQUIDATION. in Dunedin, hereby give notice. that I intend applying on the 1st December next to have my wune placed on the Medical Register of the Dominion of New Zealand; and that I have OTICE is her~by given that a general meeting ofmembe;s deposited the evidence of my qualification in the office of :th~ N of John Fowler and Co. (N.Z.), Ltd., will ·be held at Department of Health at Wellington. the offices of Messrs. Turnbull and Jones, Ltd., Courtenay . Dated at Dunedin, this.1st day of November,. 1939. Place, Wellington, on .Monday, the 27th day of November, 1939, at 11 a.m. LEO SOLOMON ANTONOFF-LEWIS. Bu_siness-Tcireceive liquidator's account showing how the 610 Castle Street, Dunedin. 548 winding up· has been conducted and the property of the company has been disposed of. VIKING LAGER, LIMITED. K. R, PORT, 553 Liquidator. IN LIQUIDATION,

y order of the Supreme Court at Auckland, dated the B . 3.lst day of October, 1939, Mr. L. P. Leary, of Auck­ DISSOLUTION OF PARTNERSHIP . land, -has been appointed a Committee of Inspection·.of one to act with the Official Liquidator in the winding up of the above-named company. T HE partnership heretofore existing between BERTRAM Dated this 2nd day of November, 1939. SHANNON and JAMES THOMAS KEARNEY, both of Lower Hutt, Plasterers, and carried 'on under the name or . . A. ·w. WATTERS,· style of "Shannon and Kerney,'.' is dissolved by mutual {549 : Official Liquidator. consent ·as from the 2nd day of November, 1939. Dated this 3rd day of November, 1939. THE SNOWDRIFT LIME COMPANY, LIMITsED. B. SHANNON. J. T. KEARNEY. IN LIQUIDATION. Signed by.the said Bertram Shannon and James Thomas In the matter of the Companies Act, 1933, and in the Kearney in the presence of-W. B. Rainey, Solicitor, · matter of THE SNOWDRIFT LIME COMPANY, LI'.MITED Wellington. · · 554 (in Liquidation). OTICEis hereby given that a general meeting of members N of the company will be held at the residence of Mr. GRAY AND HAYBITTLE, LTD. C. A. Shiel, 22 Coney. Hill Road, St.. Clair, -Dunedin, on 'rhursday, the 23rd November, 1939, at 7.45 o'clock p.m. Business-To receive the liquidator's final report and IN VOLUNTARY LIQUIDATION. ·statement of accounts. .- J. M. RODGERSON, Liquidaotr. OTICE is hereby given that on the 6th·day of November, 5 Dundonald Street, Dune(jjn, E. 1. 551 N· 1939, Messrs. Gray and Haybittle, Ltd., of Marton, Radio Dealers, carried a resolution that the company go into voluntary liquidation, and a meeting of creditors of the COltOMANDEL COUNTY COUNCIL. company is hereby called to_ be held at the office of Mr. T. F. FitzGerald, MacArthur Street, Feilding, on Wednesday, the NOTICE ·oF INTENTION TO TAKE LAND FOR THE PuRPOSES 15th day of November, 1939, at 2.30 p.m. OF A ROAD. T. F. FITZGERALD, In the matter of the Counties Act, 1920, and the Public 555 Liquidator (pro. tem.) Works Act, 1928. OTICE is hereby given that the Coromandel County .N Council proposes, under the provisions of the Acts W AIPA COUNTY COUNCIL. above mentioned, to execute a public work-namely, the formation of Hare's Access Road-for the purpose of such•' work the lands described in the Schedule hereto are required In the matter of the Public Works Act, 1928. to be taken. UBLIC notice is hereby given that the Waipa County Notice is hereby further given that a plan (S.O. 30382) of P Counc_il proposes to execute a certain publiq work-to the land so required to be taken is deposited in the public wit, the construction of a gravel-pit-for which purpose the office of the Clerk to the said Council, situate at the Council following lands including the subsoil thereof and the minerals Chambers, Kapanga Road, Coromandel, and is open for thereunder require to be taken by the Waipa County Council inspection (without fee) by all persons during ordinary office under the provisions .of the Public Works Act, 1928 (that is hours. to say) : All that piece of land containing 2 acres and l ·4 All persons affected by the execution of the said work, or . perches (more or less), being part of Section 4s of the Manga­ by the taking of the said lands, who have any well-grounded otama Settlement, situated in Block XII, Alexandra Survey objections to the execution of the said work, or to the taking District. As the same is delineated, coloured red, on a plan of the said lands, must state their objections in writing and lodged in the office of the Chief Surveyor at Auckland under send the same within forty days of the first publication of No. 30394. this notice to the County Clerk at the Council Cham.hers. A plan of the lands required to be taken as aforesaid is open for inspection at the office of Messieurs Swarbrick and SoHEDULE. Swarbrick, Solicitors, Argus Buildings, . Victoria Street, Approximate area of parcels of land to be taken :- Hamilton. All persons affected are hereby called upon to set forth in A. R. P. Being portion of writing any well-founded objections to the execution of such 0 0 32 1 Lot 4, D.P. 9441, being portion of Kaunga works or to the taking of such lands and to send such writing 0 2 2 )-- Whenuakite No. 5 Block, Block I, Whiti- to the Waipa County Council, Bank Street, Te Awamutu, j anga Survey District ; coloured red. within forty days from the date of the first publication of 2 0 26 Land below mean high-water mark, being this notice. portion' of Whenuakite River, Block I, Whitianga Survey District; · coloured yellow. Dated at Te Awamutu, this 8th day of November, 1939. 0 0 18 Crown land, Block I, Whitianga Survey By Order of the Waipa County Council- District ; coloured blue. s. C. MACKY, Situated. in the County of Coromandel, and coloured on Chairman. plari as above mentioned. THOS. GRANT, Dated at Coromandel, this 2nd day of November, 1939. Clerk. J .. H, LUCAS, • This notice was first published on the 8th day of November; .552 County Clerk. 1939. 556 Nov. 9.J THE NEW ZEALAlID GAZETTE. 3056

THE HAWKE'S BAY COUNTY COUNCIL. KAWA DRAINAGE BOARD. NOTICE OF INTENTION TO TAXE LANDS FOR ROAD AND FOR . SEVERANCES. RESOLUTION MAKING SPECIAL RATE.

In the matter of the Public Works Act, 1928, and the Counties Act, 1920. N pursuance and exercise of the powers velted in it in OTICE is hereby given that the Hawke's Bay County I that behalf by Part II of the Local Authorities Interest N. Council proposes, under the provisions of the above'. Reduction and Loans Conversion Act, 1932-33, and the mentioned Act, to execute a certain public work-namely, Kawa Drainage Board Loans Conversion Order, 1939,- the the laying out and construction of a new road-and- for Kawa Drainage Board hereby resolves as follows;- the purpose of such public work and for sever,i,nces·the'lands - "That, for the purpose of providing the half-yearly -described in the First and Second Schedules hereto are instalments of principal and interest on the new securities, required t·o be taken. authorized to be issued by the Kawa Drainage Board Notice is further given that a plan of the lands so required under the above-mentioned Act and Order in conversion to be taken for the construction of a new road and for sever­ of existing securities issued iI1 respect of the loans set ·ances is deposited in the public offices of the Clerk of the out in the First Schedule to that Order, the said Kawa .said Council at . Napier and is open for inspection by aJl Drainage Board hereby makes and levies a special rate· persons during ordinary office hours. on all rateable lands of the district; such special rate All persons a:ffected: by the execution of the said public shall be made and levied on a graduated scale according work, or by the ta.king -0f the said lands, who have any well­ to the classification of the said lands as set out in the founded objections to the execution of the said public work, classification list of such lands, as follows : Twopence 6r to the taking of the said lands, must state their objections (2d.) in the pound on the rateable value of such of the in writing and send the same on or before the 18th day of said lands as are included in Class (a) in the said classifi­ December, 1939, being a date not less than forty days from cation list, one and one-third pence (l½d.) in the pound the first publication of this notice, to the County Council at on the rateable value of such of the said lands as are the Council Chambers, Browning Street, Napier. included in Class (b) in the said classification list, ::i,:O,d two-thirds of a penny (id.) in the pound on such of'the F'IRsT ScrumuLE, said lands as are included in Class (c) in the said classifi­ Approximate area of land required to be ta,ken for road :- cation list ; and that such special rate shall be an A. R. P. Being annually recurring rate during the currency of such 0 1 31 ·5 Part Lot 28, D.P. 4219; coloured yellow. securities, and be payable yearly on the 8th day of 1 0 0 · l Lot 45, D:P. 4219 ; coloured purple. August in each and every year u11til the last maturit;r 0 0 8·9 Part Lot 29, D.P. 4219; coloured sepia. date of such securities, being the 8th day of May; 1974, 15 2 18 Part Ahuriri Lagoon Reserve, D.P. 4206; or until all such securities are fully paid off." coloured pink. . . , , I hereby certify the above to be a true copy of the resolution 2 0 17·7 Part Blocks 123 and 47, Puketapu Crown passed by the Kawa Drainage Board on Thursday, 2nd day Grant District ; coloured orange. of November, 1939. 0 2 21 Part Lots 19, 20, and 21, deeds plan 133 ; J. G. WYNYARD, coloured blue. Clerk. 0 0 29 · 58 Part Lot 25 on subdivisional plan of Te Awamutu, 6th November, 1939. 558 Block 47, Puketapu Crown Grant District ; coloured yellow. 0 0 24 · 6 Part Lot 1, deeds plan 361 ; coloured purple. . RAUMATI MOTOR CAMPS, LIMITED. Shown on plan marked 1187 (green), deposited in the -Survey Office at Napier, stiuate in Blocks IV and VIII, Heretaunga Survey District, County and Registration N OTICE is hereby given that a meeting of Raumati District of Hawke's Bay. Motor Camps, Limited, will be held on Thursday, the 16th day of November, 1939, at which a resolution for SECOND SCHEDULE. voluntary winding up is to be proposed, and that a meeting of creditors of the said company will be held pursuant to Approximate area of land required to be taken for section 234 of the Companies Act, 1933, on Thursday, the .severances :­ 16th day of November, 1939, at 3 p.m. in the afternoon at A. R. P. Being Portion of the office of 0. R. Prouse and Co., 2nd Floor, A.M.P. 0 0 5·9 Lot 25 on subdivisional plan of Block 47, Buildings, Wellington, at which meeting a full statement of Puketapu Crown Grant District; edged the position of the company's affairs, together with a list of pink. the creditors, and the estimated amounts of their claims, will 0 0 9·95 Lot 25 on subdivisional plan of Block 47, be laid before the meeting, and at which meeting the creditors, Puketapu Crown Grant District; edged in pursuance of section 235 of the said Act may nominate a purple. person to be the liquidator of the company, and in pursuance 0 0 3·9 Lot 21, deeds plan 133; coloured pink. of section 236, may appoint a committee of inspection. Shown on plan marked 1187 (green), deposited in the Dated at Wellington, this 7th day of November, 1939. -Survey Office at Napier, situate in Block VIII, Heretaunga E. BERRY, ·Survey District, County and Registration District of Hawke's 559 Acting Secretary. Bay. W. J. O'CONNELL, County Clerk. This notice was first published on the 7th day of November, THE OTWAY CEMENT CONSTRUCTION COMPANY, 1939, in the Daily Telegraph newspaper published at Napier. LIMITED. 557 IN VOLUNTARY LIQUIDATION. CASTLE TYPESETTING SERVICE, LIMITED. Notice of Meeting of Creditors. IN VOLUNTARY LIQUIDATION. In the matter of the Companies Act, 1933, and in the matter Notice of Voluntary Winding-up Resolution. of the OTWAY CEMENT CONSTRUCTION COMPANY, LIMITED, OTICE is hereby given that by an entry in its minute­ OTICE is hereby given that a meeting of creditors of the N book pursuant to section 300 of the Companies Act, N above-named company will be held at the office of the 1933, the above-named company resolved as an extraordinary liquidator, 105 Rangitikei Street, Palmerstoil North, on resolution on the 31st day of October, 1939, as follows :- Tuesday, the 5th day of December,.1939, at 3 o'clock in the afternoon, for the purpose of having an account laid before ' 1. That the company cannot by reason of its liabilities -continue in its business and that it is advisable to wind up the meeting showing the manner in which the winding up has been conducted, and the property of the company disposed and that the company be wound up vlountarily. of, and of hearing any explanation that may be given by the 2. That Mr. WILLIAM ANDERSON, of Auckland, be and he is hereby appointed liquidator of the company. liquidator. Dated this 6th day of November, 1939. Dated the 8th day of November, 1939. Wu. ANDERSON, H.J. REES, .560 Liquidator. 562 Liquidator• -THE -N'.Ew· ZEALAND GAZETTE. [No.·137

THE OTWAY CEMENT CONSTRUCTION COMPANY, ' CONTBNT.S. LIMITED. PAGB IN VOLUNTARY LIQUIDATION. AD't'IIIBTISBHBl!ITS 3052: • Notice of Meeting ofSharekoW,er8. 4P!'OUITMlll11TS, BTO. 303S. In the matter of the Companies Act; 1933, and in the matter B,HXBtrPTOY N OTIOBS 3051 ofthe OTWAY CEMENT CONSTRUCTION COMPANY, LllnTED, CJloWll LAJIID8 NOTICES 3049 OTICE is hereby given that a meeting of sha,reholders of Oulil.11CJB NOTICES 3039 N the above-named company will be held at the office of Lilo- the liquidator, 105 Rangitikei Street, Pl\hnerston North, on Boundarles, Alteration of 3029, 3033. Tuesday, the 5th day of December, 1939; at 2 o'clock in the Housing Act Purposes, Crown Land set a.pa.rt for. . 3032:­ afternoon for the purpose of having an account laid before the Main Highways, Revoking the Declaration of and meeting showing the manner in which the winding up has declaring Public Highways to be . • • • 3035• been conducted, and the property of the company disposed of, Native Resen-ation, Native Land set apart a.it .• 3037 and of hearing. any explanation that may be given by the Primary Education, set apart as an Endowment for 3032· liquidator. Quarry Purposes, Notice of Intention to take for .. 3042: Dated the 8th. day of November, 1939. Railway Purposes, Additional Land taken for • • 3029' H.J. REES, Recreation Reset-rea l>rought utlder Pan II of the 563 · · Liquidator. Public Reservea; DOfDainll, ud N111tional Parks Aot .. .. 3034 Road, Portions of; closed • • 3031 COT-TRELL'S LIMITED. 1itoad l'nrposes, Taken for • • 3030, Roads, Classification of • • 3043. &eads proclaimed . • 3031 OTICE is hereby given that at a special general meeting Scenery Preservation Act, Reserved under . • 3032: N of the shareholders of Cottrell's Limited, held on the Scenic Reserve, Vesting the Control of . • •• 3038, 3rd day of November, 1939, at which all shareholders were Settlement Land, Revoking the Setting-apart of present, it was resolved by way of special resolution that the for Sel~tion by Discharged Soldiers, under eompany go into voluntary liquidation and that George Special Tenures .• 3032: Lovell Grenfell, of Tees Street, Oamaru, Cabinetmaker, be Street proclaimed . . 3031 appointed liquidator thereof. Streets, &c., exempted from the Provisions of Dated at Oamaru, this 6th day of November, 1939. Section 128 of the Pnblio Works Act 3035 HISLOP AND CREAGH AND MAIN, Water-power Development, Taken for 3030,. 565 Solicitors to the liquidator. LAliD TBANSFBR ACT NOTICES 3052 MJSOlilW,A.l'llllOUS-,. CHANGE OF.NAME OF COMPANY. Boam of Health, Appointment of Members of 3038, Conscience-money received 3048 Despatch: Nobel Peace Prize, 1940 3045- OTICE is hereby given that Riseley Motors, Limited, Domain Board appointed 3034- N has changed its name to Auto Body.Builders, Limited, Drainage Area: Notice of making and levying and that the new name was this day entered on my Register General Rates • . 3046- of Compi,nies in place of the former name. Electricity Purposes, Authorizing to use Water for 3032: Dated at Christchurch, this 1st day of November, 1939. Electricity Purposes, Authorizing to use Water for J. MORRISON, and to erect certain Electric Lines . . 3033- 566 Assistant Registrar of Companies, Executive Council, Member appointed . . . . 3039' Extension to New Zealand of the Convention between the United Kingdom and Switzerland regarding Legal Proceedings in Civil and THE NEW ZEALAND GAZE'ITE. Commercial Matters . , 3044 Friendly Society, Branch of, registered • . • • 3046- -sUBSCRIPTIONS.-The subscription is at the rate of Governor-General's Staff, Relinquishment of · £3 3s. per annum, including postage, PAYABLE IN Appointments on . . 3039 ADVANCE. Industrial Efficiency Act: Decisions of the Bureau Single copies of the Gazette as follows :- of Industry under . • • • 3047 Ordinary Weekly Gazette : For the first 32 pages, 9d. Loan, Consenting to raising, &c. . . 3034 increasing by 3d. for every subsequent 16 pages o, Motor-drivers' Regulations, Approval of Testing pa.rt thereof; postage, ld. Officers under . . 3044 Supplementary and Extraordinary Gazette8 : For the Motor-vehicles Amendment Act, Altering a Warrant first 8 pages, 6d.; over 8 pages and not exceeding Declaring Areas to be Closely Populated Localities 32 pages, 9d. ; increasing by 3d. for every subsequent for the Purposes of. . 3044 16 pages or part thereof ; postage, ld. Native Land Act, Notice of Adoption under 3046- , Advertisements are charged at the rate of tld. per line Native Land Court, Sittings of the 3048 for the first insertion, and 3d. per line for the second and any Officiating Ministers for 1939 .. 3048 subsequent insertions. · · Order in Council, Partial Revocation of .. 3037 All advertisements should be written on one side of the : Patriotic Purposes Emergency Regulations, De­ ••paper, and signatures, &c., should be written in a. legible claring an approved Patriotic Purpose under .. 3046, hand. Provincial Patriotic Council, Notification of Address' The number of inse:.-tions required must be written "'°ross , of .. 3046- the face of the advertisement. · Public Trustee: Election to administer Estates .. 3047 The New Zealand Gazette is published on Thursday evening , Regulations under the Regulations Act . . . . 3038, of each week, and notices for insertion must be received by , Reserve Bank of New Zealand: Weekly Statement of the Government Printer before 12 o'clock of the day preceding : Assets and Liabilities . . 304 7· publication. · · Tramway Board, Postponing General Election of Members of · .. 3035, Trout-fishing Regulations, Appointment of Issuing ELECTRICAL WIRING REGULATIONS, 1935. Officer under ~04~ 2s. 6d., post free.] SBXPPINo- Notio,s to Mariners 3046- EL]]CTRJCAL SUPPLY REGULATIONS, 1935. STATE FOREST SERVICE NoTICE­ 3s.., post free.] Milling-timber for Sale 3051'

By Authority: E. v. PAl'L, Government Printert _Wellington. ' '':