..fl.umb. 70 1537

THE GAZETTE

WELLINGTON, THURSDAY, OCTOBER 3, 1946

Declaring Land acquired for a Government Work, and not required Land proclaimed as Road, and Road closed, in Block I I, Colville for that Purpose, to be Crown Land Survey District, Coromandel County

[L.S.] B. C. FREYBERG, Governor-General [L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION . A PROCLAMATION URSUANT to section thirty-five of the Public Works Act, 1928, URSUANT to section twelve of the Land Act, 1924, I, Lieu­ P I, Lieutenant-General Sir Bernard Cyril Freyberg, the P tenant-General Sir Bernard' Cyril Freyberg, the Governor­ Governor-General of the Dominion of New Zealand, do hereby General of the Dominion of New Zealand, do hereby proclaim as decln.re the land described in the Schedule hereto to be Crown In.nd road the land described in the First Schedule hereto; and also do suhject to the Land Act, 1924. hereby proclaim as closed the road. described in the Second Schedule hereto. SCHEDULE ApPROXIMATE area of the piece of land declared to be <)rown land: FIRST SCHEDULE 14·4 perches. .. Being Lot 9, D.P. 1482, being part of Section 8, Town District, LAND PROCLAIMlm AS ROAD situated in the City of Wellington, and being the whole of the ApPROXIMATE areas of the pieces of land proclaimed as rol;td:-. land comprised and described in Certificate of Title, Volume 316, A. R. P. _ Being folio 173 (Wellington Land Registry). o 0 34·1 Part Section 2; coloured yellow. Given under the hand of His Excellency the Governor-General 3 0 29·9 Part Section 2; coloured yellow. of the Dominion of New Zealand, and issued mider' the o 0 1·7 Part Section 2; coloured yellow. Seal of that Dominion, this 26th day of September, 1946. SECOND SCHEDULE R. SEMPLE, Minister of Works. ROAD CLOSED GOD SAVE THE KING! ApPROXIMATE areas of the pieces of road closed:­ (P.W. 63/91.) A. R. P. 4 1 7'11 o 0 0·7 ~ Adjoining or passing through parts Section 2; o 3 26 I coloured green. Declaring Land acquired for a Government Work, and not required o 0 O·lj for that Purpose, to be Crown Land All situated in Block II, Colville Survey District· (Auck­ land R.D.). (S.O. 32434.) [L.S.] B. C. FREYBERG, Governor-General All in> the Auckland Land District; as the same are more A PROCLAMATION particularly delineated on the plan marked P.W.D. 124031, URSUANT to section thirty-five of the Public Works Act, 1928, deposited in the office of the Minister of Works at Wellington, and P I, Lieutenant-General Sir Bernard Cyril Freyberg, the thereon coloured as above mentioned. Governor-General of the Dominion of New Zealand, do hereby declare the land described in the Schedule hereto to be Crown land Given under the hand of His Excellency the Governor-General subject to the Land Act, 1924. . of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 26th day of September, 1946. SCHEDULE R. SEMPLE, Minister of Works. ApPROXIMATE area of the piece of land declared to be Crown land: I rood 0·1 perches. GOD SAVE THE KING! Being part Allotment N. 5, Hikurangi Parish. (P.W. 34/1133.) Situated in Block XVI, Hukerenui Survey District (Auckland R.D.). (8.0. 34095.) In the North Auckland Land District; as the same is more particularly delineated on the plan marked P.W.D. 124174, Land proclaimed as Road, and Road closed, in Block VIII, Hukerenui deposited in the office of the Minister of Works at Wellingt_on, and Survey District, Whangarei County thereon coloured yellow. [L.S.] B. C. FREYBERG, Governor-General Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the A PROCLAMATION Seal of that Dominion, this 26th day of September, 1946. URSUANT to section twelve . of the Land Act, 1924, I, P Lieutenant-General Sir Bernard Cyril Freyberg, the Governor­ R. .SEMPLE, Minister of 1,Vorks. General of the Dominion of New Zealand, do hereby proclaim as road the land described in the First Schedule hereto; and also GOD SAVE THE KING! do hereby proclaim as dosed the roa,d described in the Second (P.W. 20/284.) Schedule hereto. A ·1538 THE NEW ZEALAND GAZETTE [No. 70

FIRST SCHEDULE Situated in Block X, Paekakariki Survey District. (S.O. LAND PROCLAIMED AS ROAD 21401.) ApPROXIMATE areas of the pieces of land proclaimed as road :- In the Wellington Land District; as the same are more parti­ cularly delineated on the plan marked P.W.D. 124046, deposited A. R. P. Being in the office of the Minister of Works at Wellington, and thereon ° 2 23 Part Section 2; coloured red. coloured as above mentioned. ° 3 12 Part Section 2; colourerl red. ° ° 15 Part Section 1; coloured blue. Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the Seal SECOND SCHEDULE of that Dominion, this 26th day of September, 1946. ROAD CLOSED R. SEMPLE, Minister of "\Vorks. ApPROXIMATE areas of the pieces of road closed :­ GOD SAVE THE KING! A. R. P. Adjoining or passing through ° 3 20 Section 2; coloured green (P.W.54/724.) ° ° 11 Section 1; coloured green. All situated in Block VIII, Hukerenui Survey District (Auckland R.D.). (S.O. 23835.) All in the North Auckland Land District; as the same are Land taken for Road in Block 11, Tauhara Survey Di8trict more particularly deline9,ted on the plan marked P.W.D. 124144, deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. . [L.S.] B. C. FREYBERG, Governor-General Given under the hand of His Excellency the Governor-General A PROCLAMATION ' of the Dominion of New Zealand; and issued under the URSUANT to the Public Works Act, 1928, I, LieU:tenant­ Seal 6f thaf Dominion, this 19th day of Sept.ember, 1946. P .. General Sir Bernard Cyril Freyberg, the. Governor-General , . R. SEMPLE, Minister of Works. of the Dominion of New Zealand, do hereby proclaim and declare that the land describe,d in the Schedule hereto is hereby taken for GOD SAVE THE KINa! road; and I do also· declare that this Proclamation shall take effect on and after the seventh day of October, one thousand nine (P.W.62/1/394/0.) hundred and forty-six.

Land taken for Road in Block X, Paekakariki Survey Di8trict SCHEDULE ApPROXIMATE areas of the pieces of land taken :- [L.S.] B. C. FREYBERG, Governor-General A. R. P. Being A PROCLAMATION ° 0 3·8 Part Waipahihi No. 7A Block; coloured yellow. URSUANT to the Public Works Act, 1928, I, Lieutenant-General o 0 8· 1 Part Waipahihi No. 4A Block; coloured sepia. P Sir Bernard Cyril Freyberg, the Governor-General of the o 0 11·2 Part Waipahihi No. 4D Block; coloured yellow. Dominion of New Zealand, do hereby proclaim and declare that the Situated in Block II, Tauhara Survey District (Auckland R.D.). land described in the Schedule hereto is hereby taken for road; (S.O. 32806.) and I do also declare that this Proclamation shall take effect on and after the seventh day of October, one thousand nine hundred and In the Auckland Land District; as the same are more particu­ forty-six. larly delineated on the plan marked P.W.D. 122510, deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. SCHEDULE Given under the hand of His Excellency the Governor-General ApPROXIMATE areas of the pieces of land taken :~ of the Dominion of N ew Zealand~ and issued under the A. R. P. Being Seal of that Dominion, this 26th day of September, 1946. g g ~:i}Parts Section 10; coloured sepia. R. SEMPLE, Minister of Works. ~ ~ !?s }Parts Section 23; coloured orange. GOD SAVE THE KING! ° 3 22 Part Section 17; coloured orange. (P.W. 70/3/23/0.)

Land taken for Road in Block III, Kapiti Survey Di8trict, Hutt Oounty

[L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION URSUANT to the Public Works Act, 1928, I, Lieutenant-General Sir Bernard Cyril Freyberg, the Governor-General of the Dominion P of New Zealand, do hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for road; and I do also declare that this Proclamation shall take effect on and after the seventh day of October, one thousand nine hundred and forty-six.

SCHEDULE

ApprOximate Situated in I Areas of the Being Situated in Survey District Shown on Plan Coloured Pieces of Block of on Plan Land taken. I I i I A. R. P. 0 1·99 Part Lot 70 ") Blue. °0 0 1·96 Part Lot 72 I Orange. 0 1·96 Part Lot 74 I Sepia. °0 2·11 Part Lot 76 I Blue. °0 0 2~54: Part Lot 78 I Orange. 0 0 2·18 Part Lot 80 Sepia. 0 0 2·04 Part Lot 82 ~D.P. 9498, being part Ngarara III Kapiti .. P.W.D.124040 " Blue. 0 0 2·04 Part Lot 84 I West B No.7 Subdivision 3 Orang~. 0 0 2·04 Part Lot 86 I Bepia. 0 2·06 Part Lot 88 I Blue. ° 2·06 Part Lot 90 I Orange. °0 0° 2-08 Part Lot 92 I Sepia. 0 0 0·68 Part Lot 113 J Blue. (S.O. 21422.)

In the Wellington 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 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 26th day.of September, 1946. a.. SEMPLE, Minister of Works. GOD SAVE THE KINa! (P.W. 51/3014.) OCT. 3J THE NEW ZEALAND GAZETTE 1539

Land, taken for Street in the Oity of W el~ington

[L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION URSUANT to the Public Works Act, 1928, I, Lieutenant-General Sir Bernard Cyril Freyberg, the Governor-General of the Dominion P of New Zealand, do hereby proclaim and declare that the land de.scribed in the Schedule hereto is hereby taken for street and shall ,'est.in the Mayor, Councillors, and Citizens of the City of Wellington as from the date hereinafter mentioned; and I do also declare that this Proclamation shall take effect on and after the seventh day of October, one thousand nine hundred and forty·six.

SCHEDULE

Approximate Areas of the I Situated in Sitqated m OQlQIVed Pieces of Being Block Survey District of Shown on Plan on Plan Land taken. I

A. R. P. 0 0 Red. 0'021. Parts Section 205, Town of Wellington .. VI Port Nicholson .. P.W.D. 123431 f 0 0 0'04I l Purple. 0 0 0·14 Parts Lots 1 and 2] ( VI .. Sepia. " .. 0 0 0·05 Part Lot 3 I~ of Provincial Government ~ VI .. " .. Red. " 0 0 0·13 Parts Lots 3 and 4 j Reclamation I - VI .. " .. Yellow. 0 0 0·25 Parts Lots 5 and 6 l VI " .. " .. BIue. (S.O. 20564.) " " (City of Wellington.)

In the Wellington 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 Works at Wellington. Given under· the hand of IUs Excellency the Governor-General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 26th day of September, 1946. R. SEMPLE; Minister of Works. GOD SAVE THE KING! (P.W. 51/26.)

Land taken for a Quarry in Block X, Paekakariki SU1'vey District Land taken for Social Security Purposes ( Medical Practitioner's Residence) in the Town of Wanalca [L.S.] B. C. FREY;BERG, Governor-General A PROCLAMATION [L.S.] B. o. FREYBERG, Governor-General URSUANT to the Public Works Act, 1928, I, Lieutenant­ A PROCLAMATI0N P General Sir Bernard Cyril Freyberg, the Governor-General URSUANT to the Public Works Act, 1928, I, LieuteJ.1ant· of the Dominion of New Zealand, do hereby proclaim and declare P. General Sir Bernard Cyril Freyberg, the Governor-General . that the land described in the Schedule hereto is hereby taken for of the Dominion of New Zealand, do hereby proclaim and declare a quarry; and I do also declare that this Proclamation shall take that the land described in the Schedule hereto is hereby taken for effect on and after the seventh day of October, one thousand social security purposes (medical practitioner's residence); and I nine hundred and forty-six. do also declare that this Proclamation shall take effect on. and after the seventh day of October, one thousand nine hundred and SCHEDULE forty-six. ApPROXIMATE areas of the pieces of land taken :- A. R. P. Being SCHEDULE o 0 17 Part Section 17; ApPROXIMATE area of the piece of land taken: 1 rood 7 perches. o 2 30 Part Section 23.' Being Section 1. Situated in Block X, Paekakariki Survey District. (S.0.21401.) Situated in Block XXVI, Town of Wanaka (Otago R.D.). In the Wellington Land District; as the same are more parti- (S.0.9520.) cularly delineated on the plan marked P.W.D. 124046, deposited in the office of the Minister of Works at Wellington, and thereon In the Otago Land District; as the same is more particularly edged red. delineated on the plan marked P.W.D.123869, deposited in the office of the Minister of Works at Wellington, and thereon coloured Given under the hand of His Excellency the Governor-General yellow. . of the· Dominion· of New Zealand, and issued under the Seal of that Dominion, this 26th day of September, 1946. Given llllder the hand of His Excelle~lcy the Governor-General of tlie Dominion of New. Zealand, and issued under the R. SEMPLE, Minister of Works. Seal of that Dominion, this 26th day of September, GOD SAVE THE KING! 1946. (P.W. 54/724.) R. SEMPLE,. ¥hlister of Works. GOD SAVE THE KING! (P.W.24/3386.) Land taken in the Oity of A uClcland for an Institution established under the Ohild Welfare Act, 1925 Land taken for Housing Purposes in the Borough of Whangarei [L.S,] B. C. FREYBERG, Governor-General A PROCLAl\IATION [L.S.] B. C. FREYBERG, Governor-General URSUANT to the Public Works' Act, 1928, and section six A PROCLAMATION of the Statutes Amendment Act, 1945, I, Lieutenant-General P URSUANT to the Public Works Act, 1928, t Lieutenant- I Sir Bernard Cyril Freyberg, the Governor-General of the Dominion P General Sir Bernard Cyril Freyberg, the Governor·General of of New Zealand, do hereby proclaim and declare that the land the Dominion of New Zealand, do hereby proclaim il.

SCHEDULE SCIiEDULE ApPROXIMATE area of the piece of land taken: 6 acres 2 roods APPRO~IMATE area of the pit:)ct:) of land taken: ·2 roods Q'9perches;' . 18·2 perches. Being part land on D.P. 21999, being part Te Wharowharo Block. Being part Section 30, Methuen Hamlet, on D.P. 24034. .8itua,ted in Block III, Titirangi Survey· District (City of Auck- . Situated in BIock 'XII, Purua Survey District (Borough of landHAucklalld R.D.) .. (S.O. 33997.) . . . Whangarei) (Auckland R.D.). (S.O. 34lO7.) In the North Auckland Land District; as the same is more In the North Auckland Land District; as the same is more particularly delineated on the plan marked P.W.D. 123996, depol;lited particularly delineated on the plan marked P.W.D. 124155, deposited in the office of the Minister of Works at Wellington, and thereon in the office of the Minister of Works at Wellington, ·and· thereon colo.,?-red yellow: . .. coloured' yellow. . Given under the hand of His ExceUeJ.1cy· the Governor-GeJ.1eral· Given undeFthe-·hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 26th day of September, 1946. Seal of that Dominion, this 26th day of September, 194,6. . R. SEMPLE, Minister of WQrks~. R. SEMPLE, Minister of Works. G.OD . SA VE THE

Portion of a Public Domain 8et apart for Hou8ing P"urpo8es in the Situated in Block II, Hunua Survey District. (S.0.20906.) Oity of Hamilton 'In the Wellington Land District; as the same are more particularly delineated on the plan marked P.W.D. 123743, deposited [L.S.] B. C. FREYBERG, Governor-General in the office of the Minister of Works at Wellington, and thereon A PROCLAMATION coloured as above mentioned. URSUANT to the Public Works Act, 1928, I, Lieutenant­ Given under the hand of His Excellency the Governor-General P General Sir Bernard Cyril Freyberg, the Governor-General of the Dominion of New Zealand; and issued under the of the Dominion of New Zealand, do hereby proclaim and declare Seal of that Dominion, this 26th day of September, 1946. that the portion of public domain described in the Schedule hereto R. SEMPLE, Minister of Works. is hereby set apart for housing purposes; and I do also declare that this Proclamation shall take effect on and after the seventh day GOD SAVE THE KING! of October, one thousand nine hundred and forty-six. (P.W.70/6/27/0.) SCHEDULE ApPROXIMATE area of the piece of land set apart: 3 roods 39·7 perches. Being Allotment 332, Town of Hamilton East. Declaring Land8 in the! Canterbury Land Di8trict to be 8ubject to Situated in Block II, Hamilton Survey District (City of the Provi8ion8 of Section 23 of the Reserve8 and other Land8 Hamilton) (Auckland R.D.). (S.0.32802.) Di8p08al Act, 1939 In the Auckland Land District; as the s,ame is more particularly delineated on the plan marked P.W.D. 124065, deposited in the [L.S.] B. C. FREYBERG, Governor-General . office of the Minister of Works at Wellington, and thereon coloured A PROCLAMATION yellow. HEREAS by section twenty-three of the Reserves and other Given under the hand of His Excellency the Governor-General W Lands Disposal Act, 1939, it is enacted that the Governor­ of the Dominion of New Zealand, and issued under the Seal General may by Proclamation declare any lands of the Crown to of that Dominion, this 26th day of September, 1946. be subject to the provisions of that st(ction to enable certain readjustment of leases and licenses to be carried into effect: R. SEMPLE, Minister of Works. And whereas it is deemed expedient that the lands described GOD SAVE THE KING! in the Schedule hereto should be subject to the provisions of the said section : (P.W. 80/20.) Now, therefore, in pursuance and exercise of the powers and authorities so conferred upon me by subsection one of the aforesaid section twenty-three, I, Lieutenant-General Sir Bernard Cyril Freyberg, the Governor-General of the Dominion of New Zealand, Portion of a Public Domain set apart for DefencePurp08e8 in Blode XI" do. hereby proclaim and declare, that from and after the date of , Rangitoto Survey Di8trict gazetting hereof, the lands described in the Schedule hereto shall be subject to the provisions of the said section twenty·three of the Reserves and other Lands Disposal Act, 1939. [L.S.] ,B. C. lfR,EYBERG,' Governor-General A PROCLAMATION SCHEDULE URSUANT to the Public Works Act, 1928, I, Lieutenant­ CANTERBURY LAND DISTRICT P , General Sir Bernard Cyril Freyberg, the Governor-General of Register Book' Reference: the Dominion of New Zealand, do hereby proclaim and declare that Section; I Settlement. Area. the portion of public domain described in the Schedule hereto is I Canterbury Registry. hereby set apart. for defence purposes; and I do also declare that this Proclamation shall take effect on and after the seventh day A. R. P. of October, one thousand nine hundred,and.fol'ty-six. 7 Avenel 116 0 20 Vol. 4:28, folio 120. 8 121 1 0 Vol. 280, folio 39. SCHEDULE lA A v~~el Extension 158 3 30 Vol. 280, folio 77. ApPROXIMATE area of the piece of land set apart: 5 acres 5 perches. 2A 118 2 8 Vol. 280, folio 98. Be41g part Rangitoto Island. 2B 77 0 32 Vol. 280, folio 99. 3A 166 3 30 Vol. 280, foUp 74. Situated in Block XI, Rangitoto Survey District (Auckland :4A 100 3 30 Vol. 280, folio 125. R~D.). (S.O. 34085.) 4B 106 2 10 Vol.' 280, folio 78. In the North Auckland Land District; as the same is more 5 199 0 30 Vol. 280, folio 75. particularly delineated on the plan marked P.W.D: 124151, deposited ,6 122 2 30 Vol. 280, folio 68. in the office of the Minister of Works at Wellington, and thereon coloured red. Given under the hand. of, His Excellency the Governor-General Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the of the Dominion ofNew Zealand, and issued under the Seal Seal of that Dominion, this 17th day of September, 1946. of that Dominion, this 26th day of September, 1946. C~ F. SKINNER, Minister of Lands. , It. SEMPLE, Minister of Works. GOD SAVE THE KING! GOD SAVE THE KING! (L. and S. 26/25788.) (~.W. 23/722/2/1.)

Lea8ehold Estate or' Intere8t in Land taken' for Road ~n Block II, Boundarie8 of Borough of Waipukurau and County of Waipukurau H unua Survey' Di8trict altered B. C. FREYBERG, Governor-General B. C. FREYBERG, Governor-General ORDER IN COUNCIL A PROCLAMATION At the Government Buildings at Wellington, this 18th day of URSUANT to the Public Works Act, 1928, I, Lieutenant­ September, 1946 P , General Sir Bernard.Cyril Freyberg, the Governor-General of the Dominion' of New Zealand, do hereby proclaim and declare Present: that the leasehold estate or interest in the land described in the THE RIGHT HON. P. FRASER PRESIDING IN COUNCIL Schedule hereto, held from His Majesty the King by Cowan HEREAS in pursuance of section one hundred and thirty­ McKinnon, of Aukopae, Farmer, under and by virtue of Crown lease; W six of the Municipal Corporations Act, 1933, a petition Volume 22A, folio 89 (Wellington Registry), is hereby taken for was presented to the Governor-General praying that a certain area, road; and I do also declare that this Proclamation' shall take :be excluded from the Borough of Waipukurau and included in the effect on 'a:qdafrer the seveIlth day of October, one thousand nine County of Waipukurau: . .'. . . hundie~ and, forty-six. ' And whereas a Commission appointed under the said section held inquiries a,nd recommended that the said area be excluded SCHEDULE from the Borough of Waipukurau and ,included in the County of Waipukurau : . , . And whereas it is deemed expedient to make the alteration of Appr~ximate Areas I of the Pieces of Being COloured ,on Plan ,boundaries recommended by the said Commission: Land taken. I , Now, therefore, in pursuance and exercise of the powers' and 'a,uthorities vest~d in .him by the Municipal Corporations Act, 1933, and of all other powers and authorities enabling him in that behalf, A. R. P. His E.xcellency the Governor-General,actingby and with the~advice P~rts Section 33 Orange. and conse~t of the ExecutiveCQunciI, doth hereby declare that as o '32 0·85·3 '.i' on and from the first day of Oct6lier,-one thousand nine hundred and o 0 16·1 forty-six, the area described in the Schedule hereto shall be excluded o 0 23 Parts Section 33 Orap.ge, edged , ~orange. from the Borough of Waipukurau and included in the County of Waipukurau. THE NEW ZEALAND GAZETTE

SCHEDULE Consenting to the Raising of a Loan of £750 by the Buller Hospital AREA EXOLUDED FROM THE BOROUGH OF WAI,PUKURAU AND Board and prescribing the Conditions thereof INOLUDED IN THE COUNTY OF WAIPUKURAU ALL that area in the Hawke's Bay Land District, bounded by a line commencing at the intersection of the eastern boundary of B. C. FREYBERG, Governor-General Lot 52, Deeds Plan 519, with the northern side of Tamumu Road; thence generally northerly along the eastern boundaries of Lots 52 ORDER IN COUNCIL and 53 on the said Deeds Plan 519, the abutment of Fral).cis Drake At the Government Buildings at Wellington, this 18th day of Street, the eastern boundaries of Lot 54 and part Lot 12 on Deeds September, 1946 Plan 519 aforesaid, the eastern boundaries of Lots 4, 2, 1, and the north-eastern boundaries of the said Lot 1 and Lot 5, D.P. 4897, Present: to the borough boundary on the right bank of the Tuki Tuki River; THE RIGHT HON. P. FRASER PRESIDING IN CoUNCIL thence north-easterly and easterly following the borough boundary HEREAS the Buller Hospital Board (hereinafter called the along the right bank of the Tuki Tuki River to a point on the northern W said local authority), being desirous of raising a loan of boundary of Lot I, D.P. 4981, being the north-eastern corner of seven hundred and fifty pounds (£750), to be known as Additions, Lot I, D.P. 1667; thence generally southerly along the eastern Medical Superintendent's Residence Loan, 1946 (hereinafter caJled boundaries of Lot I, D.P. 1667, and Lot I, D.P. 1607, to Tamumu the said loan), for the purpose of adding one bedroom and sunporch Rnad; thence westerly along the northern side of that road to the to the Medical Superintendent's residence, has complied with the point of commencement. provisions of the Local Government Loans Board Act, 1926 (herein­ W. O. HARVEY, Clerk of the Executive Council. after called the said Act), and it is expedient that the precedent (LA. 103/5/80.) consent of the Governor-General in Council, as required by the said Act, should be given to the raising of the said loan : Now, therefore, His Excellency the Governor-General of the Consenting to Land being taken in the City of Auckland for an Dominion of New Zealand, acting by and with the advice and consent Institution established under the Child Welfare Act, 1925 of the Executive Council of the said Dominion, and in pursuance and exercise of the powers and authorities conferred on him by B; C. FREYBERG, Governor-General section eleven of the said Act, as set out in section twenty-nine of ORDER IN COUNCIL the Finance Act, 1932 (No.2), and of all other powers and authorities At the Government House at Wellington, this 2nd day of enabling him in this behalf, doth hereby consent to the raising in October, 1946 New Zealand by the said local authority of the said loan for the said Present: purpose up to the amount of seven hundred and fifty pounds (£750), HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL and in giving such consent doth hereby determine as follows :- URSUANT to the Public Works Act, 1928, His Excellency (I) The term for which the said loan or any part thereof may .P the Governor-General of the Dominion of New Zealand, be raised shall not exceed twenty (20) years. acting by and with the advice and consent of the Executive Council (2) The rate of interest that may be paid in respect of the said of the said Dominion, doth hereby consent to the land described loan or any part thereof shall be such as shall not produce to the in the Schedule hereto being taken for an institution established lender or lenders a rate exceeding three pounds fifteen shillings under the Child Welfare Act, 1925. (£3 1513.) per centum per annum. . (3) The said loan or any part thereof, together with interest SCHEDULE thereon, shall be repaid by equal aggregate annual or half-yearly ApPROXIMATE area of the piece of land permitted to be taken: instalments extending over the term as determined in (I) above. 6 acres 2 roods 18·2 perches. (4) The payment of such instalments shall be made in New Being part Section 30, Methuen Hamlet, on D.P. 24034. Zealand, and no instalments shall be paid out of loan-moneys. (5) The rate payable for brokerage, underwriting, and procura­ Situated in Block III, Titirangi Survey District (City of tion fees in respect of the raising of the said loan or any part thereof Auckland) (Auckland R.D.). (S.0.33997.) shall not in the aggregate exceed one-half per centum of any amount In the North Auckland Land District; as the same is more raised. particularly delineated on the plan marked P.W.D. 123996, deposited (6) No moneys shall be borrowed under this consent after the in the office of the Minister of Works at Wellington, and thereon expiration of two years from the date hereof. coloured yellow. W. O. HARVEY, Clerk of the Executive Council. W. O. HARVEY, Clerk of the Executive Council. (P.W.31/1135.) (T.49/58/11.)

Consenting to the Raising of Loans by certain Local Authorities and pre8cribing the Conditions thereof

B. C. FREYBERG, Governor-General ORDER IN COUNCIL At the Government House at Wellington, this 25th day of September, 1946 Present: HIS EXOELLENCY THE GOVERNOR-GENERAL IN COUNOIL HEREAS the several local authorities enumerated in the Schedule hereto, being desirous of raising the respective loans stated opposite W their names therein, have respectively complied with the provisions of the Local Government Loans Board Act, 1926 (hereinafter called the said Act), and it is expedient that the precedent consent of the Governor-General in Council, as required by the said Act, should be given to the raising of the said loans : Now, therefore, His Excellency the Governor-General of the Dominion of New Zealand, acting by and with the advice and consent of the Executive Council of the said Dominion, and in pursuance and exercise of the powers and authorities conferred on him by section eleven of the said Act, as set out in section twenty-nine of the Finance Act, 1932 (No.2), and of all other powers and authorities enabling him in this behalf, doth hereby consent to the raising in New Zealand by the respective local authorities mentioned in the first column of the said Schedule of the respective loans set out in the second column of the said Schedule, up to the respective amounts specified in the third column of the said Schedule, and in giving such consent doth hereby determine as follows :- (1) The terms for which the said loans or any parts thereof may be raised shall be the respective terms (in years) stated in the fourth column of the said Schedule. (2) The rates of interest that may be paid in respect of the said loans or any parts thereof shall be such as shall not produce to the lender or lenders a rate or rates exceeding the respective rates per centum per annum stated in the fifth column of the said Schedule. (3) The said local authorities shall, before raising the said respective loans or any parts thereof, make provision for the repayment thereof by establishing sinking funds under the Local Bodies' Loans Act, 1926, or under such other statutory enactment as may be applicable in any respective case, and shall thereafter make payments to such sinking funds at intervals of not more than one year, at a rate or rates per centum which shall be not less than the respectiv~ rates stated in the sixth column of the said Schedule, such payments to be made in respect of every part of the said respective loans for the time being so borrowed and not repaid, the first such payment in each respective case to be made not later than one year after the first day from which interest to the lender or lenders is computed on any loan or part thereof so raised. (4) No amount payable as either interest or sinking fund in respect of the said loans shall be paid out of loan-moneys. (5) The rate payable for brokerage, underwriting, and procuration fees in respect of the raising of the said respective loans or any parts thereof shall not in the aggregate exceed one-half per centum of any amount raised. (6) The payment of interest and repayment of principal in respect of the said loans shall be made in New Zealand. (7) No moneys shall be borrowed under this consent after the expiration of two years from the date hereof.

SCHEDULE ----'- I ! Fourth Oolumn.1 Fifth Oolumn. Sixth Oolumn. . First Oolumn. Second Oolumn. I Third Oolumn. -- i -- -- Name of Local Authority. Name of Loan. IAmount of Loan. Term of Loan Rate of Rate of I (Years).-1- Interest. Sinking Fund.

£ £ s. d. £ s. d. Wellington City. Council .. Wellington City Renewal Loan, 1937-Renewal 113,00O 10 3 5 0 9 10 0 / Loan, 1947 [j Aucklal).d Metropolitan Drain- Loan No.3, 1946 .. - .. " .. 25,500 25 3 0 2 13· I age Board . Nelson City Council .. Abattoir Loan, 1946 ...... 1l,500 31 3 5 0 ·2 0 0

(T.40/416/6.) W. O. HARVEY, Clerk of the Executive Counoil. i542 THE NEW ZEALAND GAZETTE [No~ 70

Oonsenting to the Raf,sing of Loans by certain Local Authorities and prescribing tke Oondition8 thereof

B. C. FREYBERG, Governor-General ORDER IN COUNCIL At the Government House at Wellington, this 11th day of September, 1946 Present: HIS EXOELLENCY THE GOVERNOR-GENERAL IN COUNCIL HEREAS the several local authorities enumerated in the Schedule hereto, being desirous of raising the respective loans !,>tated oppoSite W their names therein, have respectively complied with the provisions of the Local Government LOll-nt! Board Act, 1926 (hareinll-fter called the said Act), and it is expedient that the precedent consent of the Governor-General in Council, as required by the said Act, ahould be given to the raising of the said loans: Now, therefore, His Excellimcy the Governor-General of the Dominion of New Zealand, acting by and with the advice and consent of the Executive Council of the said Dominion, and in pursuance and exercise of the powers and authorities conferred on him by section. eleven of the said Act, as set out in section twenty-nine ofthe Finance Act, 1932 (No.2), and of all other powers and authorities enabling him in this behalf, doth hereby consent to the raising in New Zealand by the respective local authorities mentioned in the first column of the said Schedule of the respective loans set out in the second column of the said Schedule, up to the respective amounts specified in the third column of the said Schedule, and in giving such consent doth hereby determine as follows :- (1) The terms for which the said loans or any parts thereof may be raised shall be the respective terms (in years) stated in the fourth column of the said Schedule. . (2) The rates of interest that may be paid in respect of the said loans or any parts thereof shall be such as shall not produce to the lender or lenders a rate or rates exceeding the respective rates per centum per annum stated in the fifth column of the said Schedule. (3) The said respective loans or any parts thereof, together with interest thereon, shall be repaid by equal aggregate annual or half-yearly instalments extending over the respective terms as determined in (1) above. (4) The payment of such instalments shall be made in New Zealand, and no such instalment shall be paid out of loan-moneys. (5) No amount shall be payable for brokerage, underwriting, or procuration fees in respect of the raising of the said respective loani' or any p&.rts thereof. (6) No moneys shall be borrowed under this consent after the expiration of two years from the date hereof.

SCHEDULE

Fourth First Oolumn. Second Oolumn. Third Oolumn. Oolumn. Fifth Oolumn. -- --I. -- -- Amount of Term of Rate-- of Name of Local Authority. Name of Loan. Loan. Loan Interesij. (Years).

£ £ s. d.

Cromwell Borough Council .. .. Housing Loan, 1946 " ...... 9,000 25 3 0 0 Taumarunui Borough Council .. Transit Housing Loan, 1946 ...... 5,000 10 3 0 0 Waipukurau Borongh Council .. Transit Housing Loan, 1946 ...... 1,600 7 3 0 0

(T.40/416/6.) W. O. HARVEY Clerk of the Executive Council.

Oonsenting to the Raising of a Loan of £4,000 by the Lower Butt (5) No amount payable as either interest or sinking fund in Oity Council and prescribing the Conditions thereof respect of the said loan shall be paid out of loan-money. (6) The rate payable for brokerage, underwriting, and procura­ B. C. FREYBERG, Governor-Genera] tion fees in respect of the raising of the said loan or any part thereof shall not in the aggregate exceed one-half per centum of any amount ORDER IN COUNCIL raised. At the Government Buildings at Wellington, this 18th day of (7) No moneys shall be borrowed under this consent after the September, 1946 expiration of two years from the date hereof. Present: THE RIGHT HON. P. FRASER PRESIDING IN COUNOIL W. O. HARVEY! Clerk of the Executive Council. HEREAS the Lower Hutt City Council (hereinafter called the (T.49/11/24.), W said local authority), being desirous of raising a loan of four thousand pounds (£4,000), to be known as Water, Sewer, and Surface Drainage Renewal Loan, 1946 (hereinafter called the said loan), for the purpose of redeeming, to the extent that sinking funds are Varying the Determinations in respect. of the Wellington Harbour insufficient, the balance of the, Water, Sewer, and Surface Drainage Board'8 Loan of £600,000 by extending the Term within whioh Loan, 1926, £6,000, which matures on the first day of October, one the 8aid Loan may be borrowed thousand nine hundred and forty-six, has complied with the pro­ visions of the Local Government Loans Board Act, 1926 (hereinafter called the said Act), and it is expedient that the precedent consent of B. C. FREYBERG, Governor-General the Governor-General in Council, as required by the said Act, should ORDER IN COUNCIL be given to the raising of the said loan: Now, therefore, His Excellency the Governor-General of the At the Government Buildings at Wellington, this 18th day of Dominion of New Zealand, acting by and with the advice and consent September, 1946 of the Executive Council of the said Dominion, and in pursuance and Present: exercise of the powers and authorities conferred on him by section THE RIGHT HON. P. FRASER PRESIDING IN COUNOIL' eleven of the said Act, as set out in section twenty-nine of the Finance Act, 1932 (No.2), and of all other powers and authorities HEREAS by Order in Council made on the thirty·first day. enabling him in this behalf, doth hereby consent to the raising in W of July, one thousand nine hundred and· forty-six, and New Zealand by the said local authority of the said loan for the said subject to the determinations as to borrowing and repayment purpose up to the amount of four thousand pounds (£4,000), and in therein set out, consent was given to the raising by the Wellington giving such consent doth hereby determine as follows :- Harbour Board (hereinafter called the said local authority)· of a (1) The term for which the said loan or any part thereof may loan of six hundred thousand pounds (£600,000), to be known as be raised shall not exceed twelve (12) years. Harbour Works Loan, 1947 (hereinafter called the said loan) : (2) The rate of interest that may be paid in respect of the said And whereas the said loan has not yet been· raised; 'and it is loan or any part thereof shall be such as shall not produce to the expedient to extend the term, as specified in Clause six of·the said lender or lenders a rate exceeding three pounds five shillings Order in.Council, within which the said loan or .anyportion·thereof (£3 5s.) per centum per annum. may be raised: (3) The said local authority shall, before raising the said loan Now, therefore, His Excellency the Governor-Geneml of the or any part thereof, make provision for the repayment thereof by Dominion of New Zealand, acting by and with the advice and consent establishing a sinking fund under the Local Bodies' Loans Act, 1926, of the l~xecutive. Council of the said Dominion, and in pursuance or under such other statutory enactment as may be applicable, and and exercise of the powers and authorities conferred on him by shall thereafter make payments to such sinking fund at intervals of section eleven of the Local Government Loans Board Act, 1926, not more than one year at the rate or rates per centum which shall as set out in section twenty-nine of the Finance Act, 1932 (No.2), be .not less than six pounds eighteen shillings and elevenpence and of all other powers and authoritiesenahling him inthis.behalf, (£6 181'1. lId.), such payments to be made in respect of every part doth hereby vary the determinations aforesaid in respect of the of the said loan for the time being so borrowed and not repaid, the said loan by prescribing that no moneys shall be borrowed under first such payment to be made not hLter than one year after the first the consent given by the said Order in Council after the expiration day from which interest to the lender or lenders is computed on the of three (3) years from the date thereof. said loan or any part thereof so raised. W. O. HARVEY, Clerk' of the Executive (4) The payment of interest and the repayment of principal in Council. ' . respect/pf thfi said loan shall be made in New Zealand. (T.49/622/2.)

---'-~------.---•.. - .. -.------OCT. 3] THE· NEW ZEALAND GAZETTE 1543

Fixing the Date and Place for the Payment of Social Security Charge The Eastern Side generally of Portion of an Unnamed Road, in the and National Security Tax, payable by Companies County of Taieri, exempted from the Provisions of Section 128 of the Public Works Act, 1928, subject to a Condition as to the B. C. FREYBERG, Governor-General Building-line ORDER IN COUNCIL At the Government House at Wellington, this 25th day of September, 1946 B. C. FREYBERG, Governor-General Present: ORDER IN COUNCIL HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL At the Government House at Wellington, this 2nd day of N pursuance and exercise of the powers and authority vested in October, 1946 I him under the Social Security Act, 1938, the Finance Act, 1940, and the Social Security Contribution (Companies) Regulations 1943, Present: His Excellency the Governor-General of the Dominion of New HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Zealand, acting by and with the advice and consent of the Executive Council of the s~id Dominion, doth hereby order and determine URSUANT to section one hundred and twenty-eight of the that the social security charge and national security tax payable by P Public Works Act, 1928, His Excellency the Governor-General any company on its chargeable income for the income year ended on of the Dominion of New Zealand, acting by and with the advice and the thirty-first day of March, one thousand nine hundred and consent of the Executive Council of the said Dominion, doth hereby forty-six, shall be paid in one sum on Wednesday, the fifth day of approve of the' following resolution passed by the Taieri County February, one thousand nine hundred and forty-seven. Council on the twenty-seventh day of June, one thousand nine And, in further pursuance and exercise of the powers and hundred and forty-six, viz. :- authority as aforesaid, and with the like advice and consent as aforesaid, His Excellency doth also determine that the said social "The Taieri County Council, being the local authority security charge and national security tax shall be payable at any having control of the roads in the County of Taieri, by office of the Land and Income Tax Department, or at any money resolution declares that the provisions of section one hundred order post-office, and that notice to the aforegoing effect shall be and twenty-eight of the Public Works Act, 1928, shall not apply given by the said Commissioner accordingly. to the eastern side generally of portion of an unnamed road adjoining Lots I, 2, and 3, Deeds Plan 255 " ; W. O. HARVEY, Clerk of the Executive Council. subject to the condition that no building or part of a building shall at any time be erected on the land fronting the eastern side generally License authorizing the Bay oj Plenty Electric-power Board to erect, of the portion of the unnamed road (described in the Schedule hereto) maintain, and use Electric Lines within the Outer Area of the within a distance of thirty-three feet froin the centre-line of the said Bay of Plenty Electric-power District portion of road. B. C. FREYBERG, Governor-General ORDER IN COUNCIL At the Government House at Wellington, this 2nd day of SCHEDULE Octo ber, 1946 Present: THE eastern side generally of all that portion of road situated in the HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Otago Land District, County of Taieri, fronting Lots 1, 2, and part Lot 3, Deeds Plan, 255, East Taieri District.. As the same is more URSUANT to the Public Works Act, 1928, and the Electric­ particularly delineated on the plan marked P.W.D. 123532, deposited P power Boards Act, 1925, His Excellency the Governor­ in the office of the Minister of Works at Wellington, and thereon General of the Dominion of New Zealand, acting by and with the edged red. advice and consent of the Executive Council of the said Dominion, doth, subject to. the conditions set forth in the Schedule hereto, W. O. HARVEY, Clerk of the Executive Council. hereby authorize the Bay of Plenty Electric-power Board (herein­ after with its successors and assigns referred to as the licensee) (P.W.51/2522.) to lay, construct, put up, place, and use electric lines within the Outer Area of the Bay of Plenty Electric-power District, as defined by Proclamation dated the ninth day of February, one thousand nine hundred and forty-six, and published in the New Zealand Gazette No.9 of the fourteenth day of the same month at page 121, such electric lines at present proposed to be used being indicated on the plan marked P.W.D. 123698 and deposited in the office 'The N ort1~-western Side of Portion of Long Street, in the City of of the Minister of Works at Wellington; and, further, for the pur­ ; Christchurch, exempted from the Provisions of Section 128 of the poses of section seventy-six of the Electric-power Boards Act, Public Works Act, 1928, 8ubject to a Condition as to the 1925, subject to the said conditions, doth hereby authorize the Building-line licensee to construct and maintain the said electrical works.

SCHEDULE B. C. FREYBERG, Governor-General I. LICENSE SUBJECT TO REGULATIONS ORDER IN COUNCIL IN respect of the lines hereby authorized, the licensee shall comply with the Electrical Supply Regulations 1935, the Electrical Wiring At the Government House at Wellington, this 2nd day of Regulations 1935, and with any regulations made or to be made in October, 1946 amendment or amplification thereof or in substitution therefor. Present: The conditions by clause 27-11 of the Electrical Supply Regulations 1935 directed to be implied in all licenses shall be incorporated in HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL and shall· form part of this license, except in so far as the same may be inconsistent with the provisions hereof. UR~UANT to section one hundred and twenty-eight of the P Public Works Act, 1928, His Excellency the Governor­ 2. SYSTEM: OF SUPPLY' General of the Dominion of New Zealand, acting" by and with the The system of supply shall be as described in paragraphlS (a) ailvice and consent of the Executive Council of the said Dominion, and (f) of clause 21-01 of the Electrical Supply Regulations 1935. doth hereby approve of the following resolution passed by the The primary distribution voltage shaJ.l be 11,000 volts between Christchurch City Council on the eighth day of April, one thousand phases. The secondary distribution voltage shall be 400 volts nine hundred and forty-six, viz. :- between phases and 230 volts between any phase and neutral. " The Christchurch City Council, being the local authority 3. DURATION OF LICENSE having control of the streets in the City of Christchurch, by resolution declares that the provisions of section one hundred This license shall, unless sooner determined in accordance with and twenty-eight of the Public Works Act, 1928, shall not the provisions hereinafter expressed, continue in ·force until the apply to that portion of the north-western side of Long Street 31st day of July, 1969. Upon the expiry of the said term, or upon adjoining the land contained in Certificate of Title, Volume 307, the sooner determination of this license by revocation or otherwise, folio 32 " ; all rights hereby granted to the licensee shall cease and determine; but such expiration or determination shall not relieve the licensee subject to the condition that no building or part of a building shall of any liability theretofore incurred under this license. at any time be erected on the land fronting the north-western side of the portion of Long Street (described in the Schedule hereto) 4. CHARGES FOR ELECTRICAL ENERGY within a distance of forty-eight feet from the centre-line of the said The cha:rges for electrical energy shall not exceed Is. per unit portion of street. for lighting purposes and 6d. per unit for all other purposes: Provided that "lighting purposes" shall include electrical energy used for such purposes directly or indirectly from the source of supply, except where used to charge a secondary battery for standby SCHEDULE emergency lighting only; and, provided further, that if accounts are paid within fourteen days of due date the chargeslshall not exceed 10d. THE north-western side of all tha,t portion of street situated in the per unit for lighting purposes and 4td. per unit for such other Canterbury Land District, City of Christchurch, known as Long purposes. In the case of wholesale supply ~he charge shall not Street, fronting Lot 13, D.P. 99, being part of Rural Section 31. As exceed £16 ·per kilovolt-ampere per year plus td. per unit. "Whole­ the same is more particularly delineated on the plan marked sale supply" for this purpose shall be held to be a supply in respect P.W.D. 124070, deposited in the office of the Minister of Works at of which the consumer shall guarantee to pay not less than £180 'Yellington, and thereon coloured red. per year. W. 0.; HARVEY, Clerk of the Executive Council. W. O. HARVEY, Clerk of the Executive Council. (S.H.D. 26/867/1.) (P.W. 51/2664.) ·1544 THE NEW ZEALAND GAZETTE [N~. 70

The Southern Side of Portions of Gladstone Road, in the Borough of The Auckland Milk Treatment Oorporation Regulations 1946 Mosgiel, exempted from the Provisions of Section 128 of the Public Works Act, 1928, subject to a Oondition as to the B. C. FREYBERG, Governor-General Building-line ORDER IN COUNCIL At the Government House at Wellington, this 2nd day of B. C. FREYBERG, Governor-General October, 1946 ORDER IN COUNCIL Present: At the Government House at Wellington, this 2nd day of HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL October, 1946 URSUANT to the Marketing Act, 1936, and the Agriculture Present: P (Emergency Powers) Act, 1934, His Excellency the Governor­ HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL General, acting by and with the advice and consent of the Executive Council, doth hereby make the following regulations. URSUANT to section one hundred and twenty-eight of the P Public Works Act, 1928, His Excellency the Governor-General of the Dominion of New Zealand, acting by and with the advice and REGULATIONS consent of the Executive Council of the said Dominion, doth hereby approve of the following resolution passed by the Mosgiel Borough 1. THESE regulations may be cited as the Auckland Milk Treatment Council on the twenty-fifth day of February, one thousand nine Corporation Regulations 1946. hundred and forty-six, viz. :- 2. In these regulations, unless the context otherwise requires,- "That the Mosgiel Borough Council, being the local . "Central Milk-Council" means the Central Milk" Council con· authority having the co.ntrol of streets in the Borough of stituted under the Milk Act, 1944 : Mosgiel, by resolution declares that the provisions of section " Corporation" means the Auckland Milk Treatment Cor­ one hundred and twenty-eight of the Public Works Act, 1928, poration established under these regulations: shall not apply to the south-eastern side of Gladstone Road " Director" means a director of the Corporation and includes abutting on Lots 14 to 16 and 21 to 24, D.P. 164, Stuart Town" ; a person acting as a deputy of a director: " Milk " includes cream: subject to the condition that no building or part of a building shall . " Minister ,,, means the Minister of Marketing: at any time be erected on the land fronting the southern side of the " Treatment," in relation to milk, includes the examination, portions of Gladstone Road (described in the Schedule hereto) cleansing, pasteurization, modification, testing, grading, within a distance of thirty-three feet from the centre-line of the cooling, refrigerating, bottling, or packing. thereof, and said portions of street. otherwise preparing the same for sale or consumption; -and" treat" has a corresponding meaning. SCHEDULE 3. (I) There is hereby established a corporation to be called the Auckland Milk Treatment Corporation~ THE southern side of all those portions of street situated in the (2) Subject as hereinafter appears, the Corporation shall consist Otago Land District, Borough of Mosgiel, known as Gladstone Road, of five directors to be appointed from time to time by the Governor­ fronting Lots 14, 15, 22, 23, and 24, and part Lots 16 and 21, Deeds General on the recommendation of the Minister either by name or Plan 164, Township of Stuart Town. As the same are more parti­ as the holder or as the respective holders for the time being of any cularly delineated on the plan marked P.W.D. 123532,. deposited in office or offices, of whom- the office of the Minister of Works at Wellington, and thereon edged red. (a) One shall be appointed as representative of the Government: (b) Two shall be appointed as representative of the consumers W. O. HARVEY, Clerk of the Executive Council. on the nomination of the Auckland Metropolitan Milk (P.W. 51/2522.) Board: (c) Two shall be appointed as representative o~ the producers. (3) Of the persons first appointed as representative of the producers one shall be nominated by the Auckland Milk Portions of Unnamed Roads, in the 001.tnty of Waimea, exempted Company, Limited, and the other shall be nominated by Stonex from the Provisions of Section 128 of the Pnblic TYorks Act, 1928, Co-operative Milk Produ-cers, Limited. The persons subsequently subject to a Oondition as to the Bu'ilding-line recommended for appointment as representative of the producers shall be persons elected by producers in the manner set out in the Schedule to these regulations. (4) If the directors unanimously resolve that a person named by B. C. FREYBERG, Governor-General them be appointed as an additional director representative of the ORDER IN COUNCIL vendors of milk or that a person named by them be appointed as an At the Government House at Wellington, this 2nd day of additional director representative of the producers of milk who are October, 1946 also vendors of milk, the Governor-General may on the recom· mendation of the Minister appoint the person or persons so named Present: as additional director or directors for such term as the Governor. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL General thinks fit not exceeding three years. URSUANT to section one hundred and twenty-eight of the (5) The Corporation shall be a body corporate with perpetual P Public Works Act, 1928, His Excellency the Governor­ succestilion and a common seal, and shall be capable of holding rea) General of the Dominion of New Zealand, acting by and with the and personal property, and of suing and being sued, and of doing all advice and consent of the Executive Council of the said Dominion, such acts and things as bodies corporate may lawfully do and suffer. doth hereby approve of the following resolution passed by the 4. (1) The directors shall at their first meeting, and thereafter Waimea County Council on the tenth day of May, one thousand at a meeting held in the month of September in every subsequent nine hundred and forth-six, viz. :- year, elect one of their number to be Chairman. ;For the purposes of the election of Chairman the Secretary of the Corporation shall "The Waimea County Council, being the local authority preside, and in the case of equality of votes shall determine the having control of .the roads in the Waimea County, b1 resolu-· election by lot in such manner as he thinks fit. tion declares that the provisions of section one hundred and (2) The Ch~irman shall come into office on his election, and shall twenty-eight of the Public Works Act, 1928, shall not apply hold office until the election of his successor. to the western, morthern, and eastern sides of portions of (3) The Chairman may resign his office by writing addressed public roads marked AB, CD, and DE respectively, frontiqg to the Secretary of the Corporation; and in such case, or in the case subdivision of Section 13 and parts Sections 132 and 133, of his ceasing from any cause to be a director, his office shall become Waimea West, Block V, Waimea Survey District" ; vacant, and the Secretary shall forthwith convene a meeting of the subject to the condition that no building or part of a building shall directors for the appointment of another Chairman. at any time be erected on the land fronting the portions of the 5. (1) The directors first appointed after the commencement unnamed roads (described in the Schedule hereto) within a distance of these regulations shall be appointed for a term of two years, of thirty-five feet from the centre-lines of the said portions of roads. but may from time to time be reappointed. Except as aforesaid and as otherwise provided in these regulations every director shall be appointed fQr a term of three years, but may from time to time be reappointed. SCHEDULE (2) Notwithstanding anything to the contrary in these regula. THE western side of all that portion of an unnamed road situated in tions, every director appointed pursuant to subclaut;e (2) of the Nelson Land District, County of Waimea, fronting Lot 1, Regulation 3 hereof unless his office is sooner vacated as hereinafter D.P. 2352, parts Sections 132 and 133, Block V, Waimea Survey provided shall continue to hold office until his successor comes into District. office. Also the northern side of all that portion of an unnamed road 6. (1) Any director may at any timebe removed from office by situated in the said land district and county, fronting Lot 1, the Governor-General for inefficiency, disability, insolvency, neglect D.P. 2352, parts Sections 132 and 133, Block V, Waimea Survey of duty, or misconduct proved to the satisfaction of the Governor­ District. General, or may at any time resign his office by writing addressed Also the eastern side of all that portion of an unnamed road to the Secretary of the Corporation, who shall forthwith give notice situated in the said land district and county, fronting Section 13 of the resignation to the Minister.' and Lot 1, D.P. 2352, parts Sections 132 and 133, Block V, Waimea (2) If any director dies, or resigns, or is removed from office, Survey District. or if he is concerned or interested (otherwise than as a member of a As the same are more particularly delineated on the plan marked corporate body in which there are more than twenty members and P.W.D. 123658, deposited in the office of the Minister of Works of which he is not the general manager) iJ;! any contract with the at Wellington; and thereon coloured red. corporation other than a contract relating to the sale, purchase, collection, delivery, 01' treatment of milk, his office shall become W. O. HARVEY, Clerk of the Executive Council. vacant and the vacancy shall be deemed to be an extraordinary (P.W. 51/1926.) vacancy. OCT. 3J THE NEW ZEALAND GAZETTE 1545

(3) In case of any extraordinary vacancy the Governor-General _14. (I) The Corporation shall have all the powers and authorities may appoint some fit person to be a director for the residue of the reasonably necessary for the effective performance of its functions. term for which the vacating director was appointed. Any such (2) Without limiting the general provisions hereinbefore appointment shall be made in the same manner as the appointment contained, it is hereby declared that the Corporation may- of the vacating director: (a) Appoint such officers and servants as it deems necessary Provided that in the case of a vacancy in the office of a director for the efficient carrying out of its functions under this appointed as representative of the producers after an election, the Act: person who received the highest number of votes at that election (b) Manufacture and sell any mixture or compound containing and who is not a director shall be appointed to fill the extraordinary milk for use in the manufacture of ice cream: vacancy. (G) Provide for the cool storage of milk and milk products, (4) The powers of the Corporation shall not be affected by the and other articles of human food of whatsoever kind or fact that at any time there may be less than the full number of nature: directors in office. (d) Acquire by purchase, lease, or otherwise howsoever, any . 7. (I) In any case in which the COl;poration is satisfied that any land, buildings, plant, machinery, appliances, or other director is incapacitated by illness, absence, or other sufficient property whatsoever (whether real or personal)., rights cause from performing the duties of his office, the Corporation, with or privileges which it thinks necessary for the purpose the consent of the body which nominated the director so incapaci­ of these regulations: tated, may appoint a deputy to act for that director during his (e) Maintain and work any buildings, plant, machinery, or inc(!'pacity, and any such deputy shall, while he acts as such, be appliances required for the treatment, transport, .and deemed to be a. director: delivery of milk, and otherwise for the carrying-out of Provided that in the cn.se of the incapacity of the director the functions of the Corporation: appointed as representative of the Government, the deputy shall (f) Exchange, lease, dispose of, turn to account, or otherwise be appointed by the Minister: deal with any property, rights, or privileges of the Provided also that in the case of the incapacity of a director Corporation: appointed as representative of the producers after an election, the (g) Contract for the execution by any person of any work or person who received the highest number of votes at that election service authorized to be executed by the Corporation and who is not a director shall be appointed as his deputy. in such mauner and upon and subject to such terms and (2) No such appointment of a deputy and no acts done by him conditions as the Corporation thinks fit. as such shall in any proceedings be questioned on the ground that the occasion for his appointment had not arisen or had ceased. 15. Nothing in these regulations shall derogate frqm the 8. (I) If, pursuant to any guarantee given by the Minister of provisions of the ]\,filk Act, 1944, or of any other Act relating to the Finance in respect of the liabilities of the Corporation, any moneys acquisition, treatment, handling, or sale of milk, or relieve the are paid on behalf of the Crown to any creditor of the Corporation, Corporation from compliance with the provisions of any such Act or if the Corporation makes default in the repayment of any moneys or any by-laws made thereunder. lent to the Corporation by the Minister of Finance, the Minister of 16. (I) The Corporation may from time to time borrow from Marketing may on behalf of the Government refer to the Central the Minister of Finance, upon and subject to such terms and Milk Council for inquiry and for its recommendation the question conditions as the Minister of Finance thinks fit, such amounts as are, of the manner in which the business of the Corporation has been or in the opinion of the Minister of Finance, required by the Corporation should be conducted or managed. for working-capital, wages, administration, or for any other purpose (2) In any case where a matter has been referred to the Central incidental to the effective performance of the Corporation's functions. Milk Council for inquiry pursuant to subclause (I) of this regulation, (2) In addition to the power conferred by subclause (1) of this the Central Milk Council shall conduct a local inquiry under section 103 regulation, the Corporation may from time to time with the consent of the Milk Act, 1944. of the Minister of Finance borrow moneys from the Bank of New (3) If after an inquiry as aforesaid the Central Milk Council Zealand. reports that the business of the Corporation has been inefficiently (3) For t4e purpose of securing the repayment of any moneys conducted and recommends that any of the directors should be borrowed by it as aforesaid the Corporation may mortgage or charge removed from office,. the Governor-General may in his discretion any of its real or personal property. remove those directors from office accordingly and thereafter, if the 17. (I) The Corporation shall cause books to be provided and persons so removed from office were a.ppointed pursuant to para­ kept, and true and regular accounts to be entered therein of all sums graph (b) of subclause (2) of Regulation 3 hereOf, the persons to be of money l.'eceived and paid, and of the several purposes for which appointed from ti:J;ne to time as directors in their place shall not be such sums of money have been received and paid. nominated as hereinbefore provided, but shall be selected (2) The Corporation shall keep its accounts in such form as may from a panel containing not less than five names submitted for the be required or approved by the Minister of Finance. purpose by the Auckland Metropolitan Milk Board, and the pro­ 18. (I) The Corporation may, with the approval of the Minister visions of the said Regulation 3 shall be deemed to be modified of Finance, set aside out of its revenue such sums as it thinks proper accordingly. as reserves for depreciation of assets, insurance, superannuation or 9. (I) The first meeting of the directors shall be held on a day retiring allowances for the staff of the Corporation, and other to be appointed in that behalf by the Minister. purposes. (2) Suhsequent meetings of the directors shall be held at such (2) The Corporation may invest any of the moneys to the credit times and places as the directorR from time to time appoint. of any reserve account either as ,provided in Regulation 19 hereof or, (3) The Chairman or any three directors may at any time except in the case of moneys set aside as reserves for superannuation call a special meeting of the directors. or retiring allowances for the staff of the Corporation, in the business (4) At all meetings of the directors three directors shall form a of the Corporation. quorum. 19. Any moneys belonging to the Corporation and. available '(5) The Chairman shall preside at an meetings at which he is for investment may be invested in the manner following :- present. In the absence of the Chairman, the directors present (a) In New Zealand Government securities; or shall appoint one of their number to act as Chairman of that meeting. (b) On deposit in the Bank of New Zealand; or (6) All questions before the directors shall be decided by a (c) If the Minister of Finance so consents, and subject to any majority of the directors present and voting at a meeting held in conditions imposed by him, in the making of advances to pursuance of these regulations: producers of milk for the purpose of enabling them to Provided that the Chairman of the meeting shall have a deliber­ improve the quality of the milk; or ative vote and, in the case of an equality of votes, shall also have a (d) In any other securities that may from time to time be casting vote. authorized by the Minister of Finance. (7) Subject to the provisions of these regulations, the directors may regulate their procedure in such manner as they think fit. 20. (I) On or before the last day of October in each year the 10. No director shall be personally liable for any liability of Corporation shall cause to be prepared and sent to the Audit Office the Corporation, or for any act done or omitted by the Corporation a yearly balance-sheet and a profit and loss account, together with or by any director or officer thereof in good faith in pursuance or such other statements of accounts as may be necessary, to show intended pursuance of the powers and authority of the Corporation. fully the financial position of the Corporation and the financial II. (I) The Corporation may out of its funds pay to the results of its operations during the preceding financial year ended Chairman of directors an allowance at the rate of £200 a year, or the 31st day of August then last past. at such higher rate as may be approved by the Minister of Finance, (2) The yearly balance-sheet, account, and statements shall be and to each of the other directors an allowance at the rate of £100 audited by the Audit Office, which for that purpose shall have and a year. may exercise all such powers as it has under the Public Revenues (2) There may be paid to the directors out of the funds of the Act, 1926, in respect of public moneys and public stores and the Corporation all amounts actually and reasonably expended by them audit of local authorities' accounts. in attending meetings of the directors,· or of any committee of the (3) A copy of the yearly balance-sheet, profit and loss account, directors, or in transacting any business of the Corporation pursuant and statements shall, when duly audited, be submitted by the to any resolution of the directors or of any committee of the directors. Corporation to the Minister accompanied by a report as to the 12. (1) Any contract which, if made between private persons, operations of the Corporation for the year; and a copy of the must be by deed shall, if made by the Corporation, be in writing balance-sheet, account, statements, and report shall be laid before under the seal of the Corporation. Parliament. (2) Any contract which, if made between private persons, must be in writing signed by the parties to be charged therewith shall, SCHEDULE if made by the Corporation, be either under the seal of the Corpora­ tion or signed by two directors on behalf of and by direction of the ELECTION OF PRODUCERS' REPRESENTATIVES Corporation. 1. THE- Corporation shall make all arrangements for and conduct (3) Any contract which, if made between private persons, each election for the persons to be recommended by the Minister may be made orally may be similarly made by or on behalf of the for appointment as directors representative of the producers. Corporation by any two directors acting by direction of the Corpora­ 2. Each election shall be conducted not later than one month tion, but no oral contract shall be made for any sum exceeding £20. before the expiry of office of the directors then in office as repre­ 13. The functions of the Corporation shall be to acquire, treat, sentative of the producers. and sell milk for consumption and use in the Auckland Metropolitan 3. The Corporation shall, for the purposes of each election, Milk District constituted under the Milk Act, 1944, and in neigh­ prepare an electors' roll containing the names of the producers bouring areas. entitled to vote. . . B 1546 THE NEW ZEALAND GAZETTE [No. 70

4. Each person who is the occupier of premises on which milk (2) The Chairman shall come into office on his election, and shall is produced and from which during the period of twelve months hold office until the election of his successor. before the preparation of the roll milk has been regularly supplied (3) The Chairman may resign his office by writing addressed to the Corporation shall be entitled to be enrolled as an elector to the Secretary of the Corporation; and in such case, or in the case and exercise one vote if the average daily quantity of milk so of his ceasing from any cause to be a director, his office shall become supplied was not less than 10 gallons. vacant, and the Secretary shall forthwith convene a meeting of the 5. The Corporation shall take such steps and give such notices directors for the appointment of another Chairman. as may be reasonably necessary to enable all persons entitled in 5. (1) Except as otherwise provided in these regulat~ons every that behalf to be enrolled in the electors roll aforesaid, and to enable director shall be appointed for a term of three years, but may from objections to be lodged as hereinafter provided. time to time be reappointed. 6. The roll shall be completed and open for inspection at the (2) Notwithstanding anything to the contrary in these regula­ office of the Corporation not later than one month before the day tions, every director, unless his office is sooner vacated as hereinafter fixed by the Corporation for the election. provided, shall continue to hold office until his successor comes into 7. Any person may, within such time as may be fixed by the office. Corporation in that behalf, lodge with the Corporation an objection 6. (1) Any director may at any time be removed from office by in writing to the roll on the grounds that any person whose name the Governor-General for inefficiency, disability, insolvency, neglect is on the roll does not possess the necessary qualification, or that of duty, or misconduct proved to the satisfaction of the Governor­ any person whose name does not appear on the roll possesses the General, or may at any time resign his office by writing addressed · necessary qualification and is entitled to be enrolled, and the Cor­ +'0 the Secretary of the Corporation, who shall forthwith give notice poration shall forthwith inquire into and dispose of the objection. of the resignation to the Minister. 8. Any person aggrieved by any decision of the Corporation (2) If any director dies, or resigns, or is removed from office, · touching the electors roll may appeal therefrom to a Magistrate or if he is concerned or interested (otherwise than as a member of a in the same way as if the electors roll were an electors list or corporate body in which there are more than twenty members and roll prepared under the provisions of the Municipal Corporations of which he is not the general manager) in any contract with the · Act, 1933, and the provisions of the Act shall, with the necessary corporation other than a contract relating to the sale, purchase, · modifications, extend and apply accordingly. collection, delivery, or treatment of milk, his office shall become . 9. The roll shall be deemed to be closed at five o'clock in the vacant and the vacancy shall be deemed to be an extraordinary afternoon of the fourteenth day preceding the day fixed for the vacancy. election, and thereafter until the completion of the election no (3) In case of any extraordinary vacancy the Governor-General alteration of or addition to or removal from the roll shall be made may appoint some fit person to be a director for the residue of the save to give effect to any decision in respect of any objection duly term for which the vacating director was appointed. Any such lodged within the time limited as aforesaid for the lodging of appointment shall be made in the same manner as the appointment objections. of the vacating director. 10. The election shall be conducted by means of a postal (4) The powers of the Corporation shall not be affected by the ballot in such manner as the Corporation determines. fact that at any time there may be less than the full number of 11. The Secretary of the Corporation, or such other officer as directors in office. the Corporation approves in that behalf, shall be the returning 7. (I) In any case in which the Corporation is satisfied that any officer for the election. director is incapacitated by illness, absence, or other sufficient 12. Subject to the foregoing provisions of this Schedule, the cause from performing the duties of his office, the Corporation, Local Elections and Polls Act, 1925, shall apply to every election with the consent of the body which nominated the director so under these regulations. incapacitated, may appoint a deputy to act for that director during W. O. HARVEY, Clerk of the Executive Council. his incapacity, and any such deputy shall, while he acts as such, be deemed to be a director: Provided that in the case of the incapacity of the director The Nelson Milk Treatment Oorporation Regulations 1946 appointed as representative of the Government, the deputy shall be appointed by the Minister. B. C. FREYBERG, Governor-General (2) No such appointment of a deputy and no acts done by him as such shall in any proceedings be questioned on the ground that ORDER IN COUNCIL the occasion for his appointment had not arisen or had ceased. At the Government House at Wellington, this 2nd day of 8. (I) If, pursuant to any guarantee given by the Minister of October, 1946 Finance in respect of the liabilities of the Corporation, any moneys Present: are paid on behalf of thp Crown to any creditor of the Corporation, or if the Corporation makes default in the repayment of any moneys HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL lent to the Corporation by _the Minister of Finance, the Minister of URSUANT to the Marketing Act, 1936, and the Agriculture Marketing may on behalf of the Government refer to the Centra] P (Emergency Powers) Act, 1934, His Excellency the Governor­ Milk Council for inquiry and for its recommendation the question General, acting by and with the advice and consent of the Executive of the manner in which the business of the Corporation has been or Council, doth hereby make the following regulations. should be conducted or managed. (2) In any case where a matter has been referred to the Central Milk Council for inquiry pursuant to subclause (1) of this regulation, REGULATIONS the Central Milk Council shall conduct a local inquiry under section 103 1. These regUlations may be cited as the Nelson Milk Treat· of the Milk Act, 1944. ment Corporation Regulations 1946. (3) If after an inquiry as aforesaid the Central Milk Council 2. In these regulations, unless the context otherwise requires,- reports that the business of the Corporation has been inefficiently conducted and recommends that any of the directors should be " Central Milk Council" means the Central Milk Council con­ removed from office, the Governor-General may in his discretion stituted under the Milk Act, 1944 : remove those directors from office accordingly and thereafter, if the "Corporation" means the Nelson Milk Treatment Cor. persons so removed from office were appointed pursuant to paragraph poration established under these regulations: (b) or paragraph (c) or paragraph (d) of subclause (2) of Regulation 3 " Director" means a director of the Corporation and includes hereof, the persons to be appointed from time to time as directors a person acting as a deputy of a director: in their place shall not be nominated as provided in those para­ " Milk" includes crealn : graphs, but shall be selected from a panel containing not less than " Minister" means the Minister of Marketing: five names submitted for the purpose by the body that would "Treatment," in relation to milk, includes.the examination, otherwise malw the nomination, and the provisions of the said cleansing, pasteurization, modification, testing, g~ading, Regulation 3 shall be deemed to be modified ac()ordingly. cooling, refrigerating, bottling, or packing thereof, and 9. (1) The first meeting of the directors shall be held on a day otherwise preparing the same for sale or consumption; to be appointed in that behalf by the Minister. . and" treat" has a corresponding meaning. (2) Subsequent meetings of the directors shall be' held at such 3. (1) There is hereby established a corporation to be called times and places as the directors from time to time appoint. the Nelson Milk Treatment Corporation. (3) The Chairman or any two directors may at anytime (2) Subject as hereinafter appears, the Corporation shall consist call a special meeting of the directors. of four directors to be appointed from time to time by the Governor­ (4) At all meetings of the directors two directors shall form a General on the recommendation of the Minister either by name or quorum. as the holder or as the respective holders for the time being of any (5) The Chairman shall preside at all meetings at which he is office or offices, of whom- . present. In the absence of the Chairman, the directors present (a) One shall be appointed as representative of the Government: shall appoint one of their number to act as Chairman of that meeting. (b) One shall be appointed as representative of the consumers (6) All questions before the directors shall be decided by a on the nomination of the Nelson City Council: majority of the directors present and voting at a meeting held in (c) One shall be appointed as representative of the producers pursuance of these regulations: on the nomination of the Nelson Co-operative Milk Provided that the Chairman of the meeting shall have a deliber­ Producers' Association, Limited: ative vote and, in the case of an equality of votes, shall also have a (d) One shall be appointed as representative of the vendors of casting vote. milk on the nomination of Nelson Dairies, Limited. (7) Subject to the provisions of these regulations, the directors (3) The Corporation sh~ll be a body corporate with perpetuaJ may· regulate their procedure in such manner as they think ,fit. succession and a common seal, and shall be capable of holding real 10. No director shall be personally liable for any liability of and personal property, and of suing and being sued, and of Going an the Corporation, or for any act done or omitted by the Corporation such acts and things as bodies corporate may lawfully do and suffer. or by any director or officer thereof in good faith in pursuance or 4. (1) The directors shall at their first meeting, and thereafter intended pursuance of the powers and authority of the Corporation. at a meeting held in the' month of September in every subsequent 11. (1) The Corporation may out of its funds pay to the year, elect one of their number to be Chairman. For the purposes Chairman of directors an allowance at the rate of £100 a year, or of the election of Chairman the Secretary of the Corporation shall at such higher rate as may be approved by the Minister of Finance, . preside, and in the case of equality of votes shall determine the and to each of the other directors an allowance at the rate of £50 election by: lot in such manner as he thinks fit. a year. OCT. 3] THE NEW ZEALAND GAZETTE 1547

(2) There may be paid to the directors out of the funds of the (2) The yearly balance-sheet, account, and statements shall be Corporation all amounts actually and reasonably expended by them audited by the Audit Office, which for that purpose shall have and in attending meetings of the directors, or of any committee of the may exercise all such powers as it has under the Public Revenues directors, or in transacting any business of the Corporation pursuant Act, 1926, in respect of public moneys and public stores and the to any resolution of the directors or of any committee of the directors. audit of local authorities' accOlmts. . 12. (1) Any contract which, if made between private persons, (3) A copy of the yearly balance-sheet, profit and loss account, must be by deed shall, if made by the Corporation, be in writing and statements shall, when duly audited, be submitted by the under the seal of the Corporation. Corporation to the Minister accompanied by a report as to the (2) Any contract which, if made between private persons, must operations of the Corporation for the year; and a copy of the be in writing signed by the parties to be charged therewith shall, . balance-sheet, account, statements, and report shall be laid before if made by the Corporation, be either under the -seal of the Corpora­ Parliament. tion or signed by two directors' on behalf of and by direction of the W. O. HARVEY, Clerk of the Executive Oouncil. Corporation. (3) Any contract which, if made between private persons, may be made orally may be similarly made by or on behalf of the Corporation by any two directors acting by direction of the Oorpora­ tion, but no oral contract shall be made for any sum exceeding £20. The Timam JJiilk Treatment Corporation Regulations 1946 13. The functions of the Oorporation shall be to acquire, treat, and sell milk for consumption and use in the Nelson Milk District constituted under the Milk Act, 1944, and in neighbouring areas. 14. (1) The Oorporation shall have all the powers and authorities B. O. FREYBERG, Governor-General reasonably necessary for the effective performance of its functions. (2) Without limiting the general provisions hereinbefore ORDER IN OOUNCIL contained, it is hereby declared that the Corporation may- At the Government House at Wellington, this 2nd day of October, 1946 (a) Appoint such officers and servants as it deems necessary for the efficient carrying out of its functions under this Present: Act: , HIS EXCELLENCY THE GOVERNOR-GENERAL IN OOUNCIL (b) Manufacture and sell any mixture or compound containing URSUANT to the Marketing Act, 1936, and the Agriculture milk for use in the manufacture of ice cream: P (Emergency Powers) Act, 1934, His Excellency the Governor­ (c) Provide for the cool storage of milk and milk products, General, acting by and with the advice and consent of the Executive and other articles of human food of whatsoever kind or Council, doth hereby make the following regulations. nature: (d) Acquire by purchase, lease, or otherwise howsoever, any land, buildings, plant, machinery, appliances, or other property whatsoever (whether real or personal), rights, REGULATIONS or privileges which it thinks necessary for the purpose of these regulations: 1. These regulations may be cited as the Timaru Milk Treat­ (e) Maintain and work any buildings, plant, machinery, or ment Oorporation Regulations 1946. appliances required for the treatment, transport, and 2. In these regulations, unless the context otherwise requires,- delivery of milk, and otherwise for the carrying out of " Central Milk Oouncil " means the Oentral Milk Oouncil con­ the functions of the Corporation: stituted under the Milk Act, 1944 : (f) Exchange, lease, dispose of, turn to account, or otherwise " Oorporation" means the Tima,ru Milk Treatment Cor­ deal with any property, rights, or privHeges of the poration established under these regulations: Corporation: " Director" means a director of the Oorporation and includes (g) Contra-ct for the execution by any person of any work or a person acting as a deputy of a director: service authorized to be executed by the Oorporation " Milk" includes crea,m : . in f.lUch manner and upon and subject to such terms and " Minister" means the Minister of Marketing : conditions as the Oorporation thinks fit. " Treatment," in relation to milk, includes the examination, 15. Nothing in these regulations shall derogate from the cleansing, pasteurization, modification, testing, grading, provisions of the Milk Act, 1944, or of any other Act relating to the cooling, refrigerating, bottling, or packing thereof, and acquisition, treatment, handling, or sale of milk, or relieve the otherwise preparing the same for sale or consumption; Oorporation from compliance with the provisions of any such Act and "treat" has a corresponding meaning. or any by-laws made thereunder. 3. (1) There is hereby established a corporation to be called 16. (1) The Corporation may from time to time borrow from the Timaru :nmk Treatment Corporation. the Minister of Finance, upon and subject to such terms and (2) Subject as hereinafter appears, the Corporation shall consist conditions as the Minister of Finance thinks fit, such amounts as are, of seven directors to be appointed from time to time by the Governor­ in the opinion of the Minister of Finance, required by the Oorporation General on the recommendation of the Minister either by name or for working-capital, wages, or administration, or for any other purpose as the holder or as the respective holders for the time being of any incidental to the effective performance of the Oorporation's functions. office or offices, of whom-

l (2) In addition to the power conferred by subclause (1) of this (a) One shall be appointed as representative ofthe Government: regulation, the Oorporation may from time to time with the consent (b) Three shall be appointed as representatives of the con­ of the Minister of Finance borrow moneys from the Bank of New sumers on the nomination of the Timaru Borough Zealand. Council : (3) For the purpose of securing the repayment of any moneys (c) Three shall be appointed as representative of the producers borrowed by it as aforesaid the Corporation may mortgage or charge on the nomination of the South Oanterbury Oo-operative any ofits real or personal property. Milk Supply Company, Limited. 17. (1) The Corporation shall cause books to be provided and (3) The Corporation shall be a body corporate with perpetual kept, and true and regular accounts to be entered therein of all sums succession and a common seal, and shall be capable of holding real of money received and paid, and of the several purposes for which and personal property, and of suing and being sued, and of doing all such sums of money have been received and paid. such acts and things as bodies corporate may lawfully do and suffer. (2) The Oorporation shall keep its accounts in such form as may 4. (1) The directors shall at their first meeting, and thereafter be required or approved by the Minister of Finance. at a meeting held in the month of September in every subsequent 18. (1) The Oorporation may, with the approval of the 1\linister year, elect one of their number to be Ohairman. For the purposes of Finance, set aside out of its revenue such sums as it thinks proper of the election of Ohairman the Secretary of the Oorporation shall as reserves for depreciation of assets, insurance, superannuation or preside, and in the case of equality of votes shall determine' the retiring allowances for the staff of the Oorporation, and other electron by lot in such manner as he thinks fit. purposes. (2) The Ohairman shall come into office on his election, and shall hold office until the election of his successor. (2) The Corporation may invest any of the moneys to the credit (3) The Chairman may resign his office by writing addressed of any reserve account either as provided in Regulation 19 hereof or, to the Secretary of the Oorporation; and in such case, or in the case except in the case of moneys set aside as reserves for superannuation of his ceasing from any cause to be a director, his office shall become or retiring allowances for the staff of the Oorporation, in the business vacant, and the Secretary shall forthwith convene a meeting of the of the Oorporation. directors for the appointment of another Ohairman. 19. Any moneys belonging to the Oorporation and available 5. (1) Except as otherwise provided in these regulations every for investment may be invested in the manner following :- director shall be appointed for a term of three years, but may from (a) In New Zealand Government securities; or time to time be reappointed. (b) On deposit in the Bank of New Zealand; or (2) Notwithstanding anything to the contrary in these regula­ (c) If the Minister of Finance so consents, and subject to any tions, every director, unless his office is sooner vacated as hereinafter conditions imposed by him, in the making of advances to provided, shall continue to hold office until his successor comes into producers of milk .for the purpose of enabling them to office. improve the quality of the milk; or 6. (1) Any director may at any time be removed from office by (d) In any other securities that may from time to time be the Governor-General for inefficiency, disability, insolvency, neglect authorized by the 1\linister of Finance. of duty, or misconduct proved to the satisfaction of the Governor­ 20. (1) On or before the last day of October in each year the General, or may at any time reSIgn his office by writing addressed Corporation shall cause to be prepared and sent to the Audit Office to the Secretary oLthe Corporation, who shall forthwith give notice a yearly balance-sheet and a profit and loss account, together with of the resignation to the Minister. such other statements of accounts as may be necessary, to show (2) If any director dies, or resigns, or is removed from office, fully the financial position of the Corporation and the financial or if he is concerned or interested (otherwise than as a member of a results of its operations during the preceding financial year ended corporate body in which there are more than twenty members and the 31st day of August then last past. of which he is not the general manager) in any contract with the 1548 THE NEW ZEALAND GAZETTE [No. '70 corporation other' than a contract relating to the sale, purchase, 13. The functions of the Corporation shall be to acquire, treat, collection, delivery, or treatment of milk, his office shall become and sell milk for consumption alid use in the Timaru Milk District vacant and the vacancy shall be deemed to be an extraordinary constituted under the Milk Act, 1944, and in neighbouring areas. vacancy. 14. (1) The Corporation shall have all the powers and authorities (3) In case of any extraordinary vacancy the Governor-General reasonably necessary for the effective performance of its functions. may appoint some fit person to be a director for the residue of the term for which the vacating director was appointed. Any such (2) Without limiting the general provisions hereinbefore appointment shall be made in the same manner as the appointment contained, it is hereby declared that the Corporation may- of the vacating director. (a) Appoint such officers and servants as it deems necessary (4) The powers of the Corporation shall not be affected by the for the efficient carrying out of its functions under this fact that at any time there may be less than the full number of Act: directors in office. (b) Manufacture and sell any mixture or compound containing 7. (1) In any case in which the Corporation is satisfied that any milk for use in the manufacture of ice-cream: director is incapacitated by illness, absence, or other sufficient (c) Provide for the cool storage of milk and milk products, cause from performing the duties of his office, the Corporation" and other articles of human food of whatsoever kind or with the consent of the body which nominated the director so nature: incapacitated, may appoint a deputy to act for that director during (d) Acquire by purchase;, lease, or otherwise howsoever, any his incapacity, and any such deputy shall, while he acts as such, land, buildings, plant, machinery, appliances, or other be deemed to be a director: property whatsoever (whether real or personal), rights, Provided that in the case of the incapacity of the director or privileges which it thinks necessary for the purpose appointed as representative of the Government, the deputy shall of these regulations: be appointed by the Minister. (e) Maintain and work any buildings, plant, machinery, or (2) No such appointment of a deputy and no acts done by him appliances required for the treatment, transport, and as such shall in any proceedings be questioned on the ground that delivery of milk, and otherwise for the carrying out of the occasion for his appointment had not arisen or had ceased. the functions of the Corporation: (f) Exchange, lease, dispose of, turn to account, or otherwise 8. (1) If, pursuant to any guarantee given by the Minister of deal with any property, rights, or privileges of. the Finance in respect of the liabilities of the Corporation, any moneys Corporation: . are paid on behalf of the Crown to any creditor of the Corporation, (g) Contract for the execution by any person of any work or or if the Corporation makes default in the repayment of any moneys service authorized to be executed by the Corporation lent to the Corporation by the ,Minister of Finance, the Minister of in such manner and upon and subject to such terms and Marketing may on behalf of the Government refer to the Central conditions as the Corporation thinks fit. Milk Council for inquiry and for its recommendation the question of the manner in which the business of the Corporation has been or 15. Nothing in these regulations shall derogate from the should be conducted or managed. provisions of the Milk Act, 1944, or of any other Act relating to the (2) In any case where a matter has been referred to the Central acquisition, treatment, handling, or sale of milk, or relieve the Milk Council for inquiry pursuant to subclause (1) of this regulation, Corporation from compliance with the provisions of any such Act the Central Milk Council shall conduct a local inquiry under section 103 or any by-laws made thereunder. of the Milk Act, 1944. 16. (1) The Corporation may from time to time borrow from (3) If after an inquiry as aforesaid the Central ]\!filk Council the Minister of Finance, upon and subject to such terms and reports that the business of the Corporation has been inefficiently conditions as the Minister of Finance thinks fit, such amounts as are, conducted and recommends that any of the directors should be in the opinion of the Minister of Finance, required by the Corporation removed from office, the Governor-General may in his discretion for working-capital, wages, or administration, or for any other purpose remove those 'directors from office accordingly and thereafter, if the incidental to the effective performance of the Corporation's functions. persons so removed from office were appointed pursuant to paragraph . (2) In addition to the power conferred by subclause (1) of this (b) or paragraph (c) of subclause (2) of Regulation 3 hereof, the regulation, the Corporation may from time to time with the consent persons to be appointed from time to time as directors in their of the Minister of Finance borrow moneys from the Bank of New place shall not be nominated as provided in those paragraphs, but Zealand. shall be selected from a panel containing not less than six names submitted for the purpose by the body that would otherwise make (3) For the purpose of securing the repayment of any moneys the nomination, and the provisions of the said Regulation 3 shall borrowed by it as aforesaid the Corporation may mortgage or charge be deemed to be modified accordingly. any of its real or personal property. 9. (1) The first mee.ting of the directors shall be held on a day 17. (I) The Corporation shall cause books to be provided and to be appointed in that behalf by the Minister. kept, and true and regular accounts to be entered therein of all sums of money received and paid, and of the several purposes for which . (2) Subsequent meetings of the directors shall be held at such such sums of money have been received and paid.. times and places as the directors from time to time appoint. (2) The Corporation shall keep its accounts in such form as may (3) The Chairman or any two directors may at any time be required or approved by the Minister of Finance. call a special meeting of the directors. 18.(1) The Corporation may, with the approval of the Minister (4) At all meetings of the directors four directors shall form a of Finance, set aside out of its revenue such sums as it thinks proper quorum. as reserves for depreciation of assets,. insurance, superannuatioh or (5) The Chairman shall preside at all meetings at which he is retiring allowances for the staff of the Corporation, and other present. In the absence of the.. Chairman, the directors present. purposes. shall appoint one of their number to act as Chairman ofthat meeting. (2) The Corporation may invest any of the moneys to the' credit (6) All questions·, before the directors shall be' decided by a of any reserve account either as. provided in Regulation 19 hereof or, majority of the directors present and voting at a . meeting held in except in the case of moneys set aside as reserves for· superannuation pursuance of these regulations: . '. ,'. or retiring allowances for the staff of the Corporation, in the business Provided that the Chairman of the meeting shall have a deliber­ ,of the Corporation. ~tivevote and, in the case of an (jquality of votes, I'lhall also have a 19. Any moneys belonging to the Corporation and available casting vote. for investment' may be invested in the manner following :- . (7). Subject to the provisions of these regulations, the directors (a) In the New Zealand Government securities; or may regulate their procedure in such manner as they think fit. (b) On deposit in the Bank of New Zealand; or .10. No director shall be personally liable for any liability of (c) If the Minister of Finance so consents, and subject to any the .Corporation, or for' any act done or omitted by the Corporation conditions imposed by him, in the making of advances to or by any director or officer tMreof in good' faith in pursw,Ll1ce or producers of milk for the purpose of enabling them to intended pursuance of the powers and authority of the Corporation. improve the quality of the milk; or 11. (1) The Cor'p6rati~n may out of its' fti.~ds pay to the (d) In any other securities that may from time to time be Chairman of directors an allowance .at ·the rate of £100 ay'ear, or authorized by the Minister of Finance. ·at such higher rate as miLy be approved -by the Minister of 'Finance, and to each of the other directors' an allowance 'at a rate not 20. (1) On or before the last day pf Octoberin each year the exceedi.r!g £50 a year. Corporation shall. cause to be prepared and sent to the Audit Office a yeady balance-sheet and a profit and loss account, together with (2) .There may be paid to the directors out of the funds 9f the such other statements of accounts as may be necessary, tO"show Corporation all amounts actually and reasonably expended by them fully the financial position of the Corporation and' the financial in attending meeting§ of the directors, or of any committee of the results of its operations during the preceding financial year ended ·directors, or. in transacting any business of the COI:poration. pursuant the 31st day of August then last past. to any resolution of the directors or of any committee of the directors. (2) The yearly balance-sheet, account,and statements shall be 12. {I) Any contract .which, if made between private persons, audited. by the Audit Office, whick for that purpose sh~ll have and "must. be· by deed. shall,. :i£ made by the Corpor.ation. _be in writing may exercise 'all such powers as it hiLS 'UI~der the Public Revenues llnderthe seal of the Corporation. Act,I926, in respect of public) inoneysand public stores and the (2) Any contract which, if made between private persons, must audit of local authorities'. accounts. be in writing signed by the parties to be charged therewith shall, (3) A copy of the yearly balance-sheet, profit and loss account, ifmade by the Corporation, be either under the seal of the Corpora­ and statements shall" when duly audited, be submitted by the tion or signed by two directors on behalf of and by direction of the Corporation. Corporation to the Minister accompanied by a report as to the operations of the Corporation' for the year; and a copy of the (3) Any contract which, if made between private persons, balance-sheet, account, statements, and report shall be laid' before may be made orally may be similarly made by or on behalf of the Parliament. Corporation by any two directors acting by direction of the Corpora­ tion, but no oral contract shall be made for any sum exceeding £20. W. O. HARVEY, Clerk of the Executive Council. OCll.' a1 TltENEW ZEALAND GAZETTE]- 1549

Oancelling ,the Appoin,tment of c: Member and of the Oha;i1'man of Notice of Intention to 1:ssue an Order' in Oouncil changing the Purpose the Sotl Oonse1'1:atton and Rtvers Oontrol Oouncil and appo'int'ing of Pm"tion of a Reserve in Block VI, .111aungaleawa Survey a lJIiember and the Ohai1'man of the said Oouncil District, A1lckland Land District

B. C. FREYBERG, Governor-General B. C. FREYBERG, Governor-General HEREAS by a Warrant dated the ninth day of June, one W thousand nine hundred and forty-two, and published in HEREAS by subsection one (a) of section seven of the Public the New Zealand Gazette No. 57 of the eleventh day of the same W Reserves, Domains, and National Parks Act, 1928 (here­ month, at page 1575, Thomas, George Gordoil Beck, Esquire, then inafter referred to as the said Act), it is provided that the Governor­ of Christchurch, Civil Engineer, \vas appointed a member of the General may from time to time, by Order in Council, change the Soil Conservation and Rivers Control Council in terms of section purpose of any public reserve or any part thereof, and thereafter three of the Soil Conservation and Rivers Control Act, 1941 : such reserve or part, as the case may be, shall be held and adminis­ And wherea:s by a \Varrant dated the seventh day of May, tered for such changed purpose: 011e thousand nllle hundred and forty-six, and published in the And whereas the land described in the Schedule hereto forms New Zealand Gazette No. 30 of the ninth day of the same month, portion of a reserve duly set apart for recreation purposes, and it at page 648, the said Thomas George Gordon Beck, Esquire, is expedient to change the purpose of the said land to a reserve for Assistant Engineer-in-Chief of the Public Works Department, was a site for a public library and District War Memorial: appointed to be Chairman of the said Council in terms of section Now, therefore, I, Lieutenant-General Sir Bernard Cyril four of the Soil Conservation and Rivers Control Act, 1941 : Freyberg, the @overnor-General of the Dominion of New Zealand, And whereas the said Thomas George Gordon Beck, Esquire, do hereby give notice, pursuant to subsection two of section seven has resigned fl'om membership and chairmanship of the said Council : of the said Act, that it is my intention to issue an Order in Council . Now, therefore, in pursuance of the powers vested in me by under the provisions of subsection one (a) of section seven of the sectIOns three and four of the Soil Conservation and Rivers Control said Act, declaring that the reservation over the land described in Act, 1941, and of all other powers and authorities in anywise the Schedule hereto shall be changed from a reserve for recreation enabling me in this behalf, I, Lieutenant-General Sir Bernard Cyril purposes to a reeseI've fora site for a puhlic library and District War Freyberg, the Governor-General of the Dominion of New Zealand, Memorial. do hereby cancel the appointment of the said Thomas George Gordon Beck to be a member and the Chairman of the Soil Conservation and l~ivers Control Council, and do hereby appoint SCHEDULE as from the date hereof William Langston Newnham, of the staff AUCKLAND LAND DISTRICT of the Ministry of Works, to be a member and the Chairman of the ALL that area in the Borough of Morrinsville, situated in Block VI, Soil Conservation and Hivers Control Council. .Maungakawa Survey District, containing by admeasurement As witness the hand of His Excellency the Governor-General, 8·7 perches, more or less, being part of Lot 2 on the plan, numbered this 26th day of September, 1946. 8254, deposited in the office of the District Land Registrar at Auckland, and being part of Motumaoho No.2 Block: Bounded R. SEMPLE, Minister of Works. towards the north-west by Lot 1 on Plan 8452, deposited as afore­ said, 200 links; towards the north-east by a right line bearing (P.W.48/172/0/2.) 145 0 05' distant 27·27 links; towards the south-east by another right line bearing 235:> 05' distant 200 links; and towards the south-west by Canada Street, 27·27 links. As the same is more particularly delineated on the plan marked L. and S. 1/295, deposited Officers attthorized to talee and receive Stat'utor:1J Declamtions in the Head Office, Department of Lands and Survey, at '\Vellington, and thereon edged red. B. C. FREYBERG, Governor-General As witness the hand of His Excellency the Governor-General, URSUANT to the authority conferred llpon me by the three­ this 27th day of September, 1946. P hundred-and-first section of the Justices of the Peace Act, 1927, I, Lieutenant-General Sir Bernard Cyril Freyberg, the C. F. SKINNER, Minister of Lands. Go,:,ernor-Geneml of the Dominion of New Zealand, do hereby (L. and S. 1/295.) notIfy and declare that the persons whose names are set out in the Schedule hereto, being officers in the service of the Crown holding the offices stated opposite their names respectively in the said Schedule, are authorized to take and receive statutory declarations under the three-hundred-and-first section of the Justices of the Ve8ting the Control of a Scenic Reserve in the Wairarapa Lake-shore Peace Act, 1927. Scenic Board

SCHEDULE B. C. FREYBERG, Governor-Genel'al Thelma Margaret Smith, Temporary Postmistress, Arapuni. N pursua:lce and ex~rcise ?f $e powers and authorities conferred Joseph Anson Smith, Postmaster, Clinton. I upon hIm by sectIOn thIrteen of the Scenery Preservation Act, Harold Kenneth Bergersen, Deputy Chief Postmaster, Gisborne. 1908, His Excellency the Governor-General of the Dominion of Edward Hugh Patton, Postmaster, Onehunga. New Zealand doth hereby vest ,the control of the reserve described Kenneth Davis, Postmaster and Telephonist, Opapa. in the Schedule hereto (being land reserved under the said Act), Phyllis Mary Baker, Temporary Postmistress, Oponini. for the period of five years from the date hereof (unless previously Phyllis Clara Ethel Seaver, Postmistress, Utiku. altered or, revoked under the said Act) in the undermentioned Hazel June Morris, Temporary Postmistress, Waimiha. persons, namely,- John Wilmer Smith,Postmaster,Waitakaruru. Robert Allen Donald, .J ack Raymond Matthews, As witness the hand of His Excellency the Governor-General, Raymond Wilfred Matthews; this 28th day of September, 1946. Norman Charles Campbell Shepherd, and F. JONES, Clifford Charles Wilkinson, For the Minister of Justice. who are hereby constituted for that purpose a special Board bv the name of the Wairarapa Lake-shore Scenic Board (herein referred to as the Board), in trust, for the preservation of scenery,and with ~he powers and subject to the conditions hereinafter contained, Land te1npol'arily reserved in the A uckZctnd Land District that IS to say:- 1. The first meeting of the Board shaH beheldon WedneSday, B. C. FREYBERG, Governor·General the second day of October, one thousand nine hundred and HEREAS by the three-hundred-and-fifty-ninth,section of the forty-six, at half past seven o'clock p.m., in the \Vairarapa Racing W Land Act, 1924, it is enacted that the Governor-General Club's Office, Fox Street, Featherston. :play from time to time set apart temporal'ily as reserves, notwith­ , 2. The members of the Board shall at their first meeting, and standing that the same may be then held under pastoral license, thereafter at the annual meeting hereinafter mentioned, elect one any Crown lands which in his opinion are required for a,ny of the of themselves to be Chairman, who may join in the discussion, .and purposes in the said section mentioned: shall have an original-as well as a casting vote. The Ch~irnlan shall Now, therefore, I, Lieutenant-General Sir Bernard Cyril hold office until the election of his successor. . .. , Freyberg, the Governor-General of the Dominion of New Zealand, 3. Special meeting~ may be convened by the Chairman , provided in pursuance and exercise of the powers and authorities conferred that two days' notice of sue,h nIeeting is given to each member, .upon,me by the said Act, 4Q hereby temporar~ly reserve the hi-nd in specifying the business to, be transacted at su~h speciaJ meeting; the Auckland Land District, described in the Schedule hereunder and no other business than that !30 specified shall be transacted at written, for recreation purposes. such meeting. . 4. Any three members of the Board shall form. a quorum. SCHEDULE Any meeting may be adjourned from time to time. . .. 5. All questions shall be determined by the majority of votes AUUKLA:ND LAND DIS1'RIC'£ of the members of the Board present at the meeting. ~EC1'ION 31, Block I, Aroha Survey District: Area,:2 acres and 6. If at any meeting the Chairman is not present at the time 9 perches, more or less. appointed for holding the same, the members present shall choose one of their number to be Chairman for such meeting. As witness the hand of His Excellency the Governor-General, 7. If by resignation, de~th, incapacity, or otherwise, the seat this 26th day of September, 1946. of any member shall be or become vacant, or if any member absents himself, without reasonable cause, from three consecutive meetings C. F. SKINNER, Minister of Lands. of the Board, the Governor-General shall have power to appoint (L. and S. 1/29.) any other person to be a member of the Board in his stead. 1550 THE 'NEW ZEALAND GAZETTE} [No" 70

8. The Board shall prepare and submit at an annual meeting OFFICERS STRUCK OFF THE STRENGTH OF THE 2ND NEW ZEALAND to be held in the month of April in each year a report of the . EXPEDITIONARY. FORCE proceedings of the Board for the previous year ending on the thirty­ Lieutenant (Acting-Captain) N. S. Murchison, and is posted to first day of March, together with a statement of the receipts and the 3rd N.Z. Armoured Regiment with the temporary rank of expenditure of the Board for such year. A copy of every such report Lieutenant, with seniority from 1st April, 1943. Dated 23rd and statement certified by the Che,irman to be correct, shall be sent September, 1946. to the Minister in Charge of Scenery Preservation as soon as possible Lieutenant F. R. Allen, and is posted to The Auckland Regiment after each annual meeting. (Countess of Ranfurly's Own) with the temporary rank of Lieutenant 9. The Board shall control the said reserve in accordance with with seniority from 16th February, 1943. Dated 19th September, the provisions of the said Act and of the regulations made thereunder. 1946. Lieutenant F. B. Bath, and is posted to the N.Z. Temporary Staff with the temporary rank of Lieutenant. Dated 20th Septem­ SCHEDULE bel', 1946. Lieutenant A. M. Beale, N.Z. Artillery, and is posted to the WAIRARAPA LAKE-SHORE SCENIC RESERVE.-WELJ.INGTON LAND Territorial Force with the temporary rank of Lieutenant, with DISTRICT seniority from 23rd July, 1946. Dated 20th September, 1946. SECTION 1, Block IX, Wairarapa Survey Dist,rict: Area, 53 acres Lieutenant W. H. Archdall, and is posted to the 3rd N.Z. 12 perches, more or less. Armoured Regiment with the temporary rank of Lieutenant, with Also Section 2, Block IX, Wairarapa Survey Di;trict: Area, 14 seniority from 1st April, 1943. Dated 23rd September, 1946. acres 2 roods 11 perches, more or less. The undermentioned officers, and are reposted to the Reserve of Officers, Supplementary List :- As witness the. hand of His Excellencv the Governor-General, this 30th day of September, 1946. Colonel D. J. Fountaine, D.S.O., M.C. Dated 23rd September, 1946. C. F. SKINNER, Captain G. T. Rapley. Lieutenant P. N. Brown. Minister in Charge of Scenery Preservation. Dated 22nd August, 1946. (L. and S. 4/975.) Rev. J. S. Willoughby, Chaplain, 4th Class (Methodist). Dated 18th September, 1946, The undermentioned officers, and are posted to the Reserve of Officers, Supplementary List :~ Appointments, Promotions, Relinquishment of Temporary Rank, and Major S. D. Rhind, M.C., lYLB., B.S., F.R.C.S. Dated' 23rd Retirements of Officers of the New Zealand Military F01·ces August, 1946. . Lieutenant H; C. Betts. Dated 19th September, 1946. The undermentioned officers, and are posted to the Retired Army Department, List :- Wellington, 27th September, 1946. Lieutenant F. T. Watts, with the rank of Captain. Dated IS Excellency the Governor-General has been pleased to approve 20th September, 1946. H of the following appointments, promotions, relinquishment 2nd Lieutenant F. N. Rosenfeldt. Dated 18th September, 1946. of temporary rank, and retirements of officers of the New Zealand Military Forces :- F. JONES; Minister of Defence.

N.Z. STAFF CORPS Lieutenant (temp. Captain) R. J. H. Webb relinquishes the temporary rank of Captain. Dated 21st September, 1946. Lieutenant R. M. Gurr to be temp. Captain. Dated 12th Promotions, Relinquishments, and Transfers of Officers of the Royal August, 1946. New Zealand Air Force N.Z. ARMY ORDNANCE CORPS Major A. H. Andrews, O.B.E., B.E., to be temp. Lieutenant­ Air Department, Colonel. Dated 4th September, 1946. Wellington, 26th September, 1946. IS Excellency the Governor-General has been pleased to approve TERRITORIAL FORCE H the following promotions, relinquishments, and transfers of officers of the Royal New Zealand Air Force :- N.Z. INFANTRY The Oanterbury Regiment GENERAL DUTIES BRANCH Temp. Captain W. H. Prescott is posted to the Retired List Promotions with the rank of Captain. Dated 19th September, 1946. Squadron Leader Russell Merriman MACKENZIE, D.S.O .. D.F.C., A.F.C., to be Wing Commander (temp.). Dated 5th ·July, N.Z. CHAPLAINS DEPARTMENT, 1946. The notice published in the New Zealand Gazette No. 15, dated The undermep.tioned Flight. Lieutenants to be Squadron 14th March, 1946, relative to G. R. Thompson, Chaplain, 4th Class Leaders (temp.):- (Salvation Army), is hereby cancelled and the following substi­ Dated 31st August, 1946: Robert Edward STOUT, D.F.C. tuted :- Dated 23rd October, 1946: James Bayntun STARKY, D.S.O., "The Rev. G. R. Thompson, Chaplain, 4th Class (Salvation D.F.C: Army), is transferred to the Reserve List, Class II, Area 1 The undermentioned Pilot Officers to be Flying Otlieers (Methodist). Dated 28th February, 1946." (temp.):- Dated 8th August, 1946: Arthur Cyril HILLIAlVI. N.Z. MEDICAL CORPS Dated 12th August, 1946: Philip Newbury HOWARD. Edward Morris McLachlan, M.B., Ch.B., to be Lieutenant. Dated 22nd August, 1946: Joseph John Hemus LAVIN. Dated 16th September, 1946. The notice published in the New Zealand Gazette No. 64, dated Relinquishments 12th September, 1946, relative to the appointment to a commission The undermentioned Flight Lieutenants are permitted to of Robert Fyffe Lamb, M.B., Ch.B., is hereby cancelled. relinquish their temporary commissions :- Dated 17th October,. 1946: Thomas Alexander S'l'EWAIVf-, OFFICERS CEASING TO BE SECONDED TO THE 2ND NEW ZEALAND . D.F.C., D.F.M. EXPEDITIONARY FORCE Dated 21st November, 1946: Ernest CLOW. Major W. E. Henley, B.M., B.Ch., M.R.A.C.P., N.Z. Medical Flying Officer John LLOYD is permitted to relinquish his Corps, and is reposted to the Territorial Force with the temporary temporary commission. Dated 9th November, 1946. rank of Major, with seniority from 1st February, 1946. Dated 13th September, 1946 .. EQUIPMENT BRANCH, SECTION I: EQUIPMENT OF1HCERS Captain (Acting-Major) R. M. Gurr, and is reposted to the N.Z. Staff Corps with the rank of Lieutenant, with seniority from Promotions 29th June, 1942. Dated 11th Augm>j., 1946. Equipment Duties- Captain (Acting-Major) T. M. Scott, E.D., and is reposted to Flying Officer (Acting Flight Lieutenant) Colin Digby S'l'EER the 2nd Field Regiment, N.Z. Artillery, with the rank of Captain, to be Flight Lieutenant (temp.). Dated 2nd October, 1946. with seniority from 24th November, 1938. Dated 18th September, 1946. ADMINISTRATIVE AND SPECIAL DUTIES BRANCH Captain A. Mcl. Crawford, N.Z. Army Service Corps, and is Relinquishment reposted to the Territorial Force with t,he temporary rank of Captain, Meteorological Section- with seniority from 2nd February, 1945. Dated 18th September, Flying Officer Edward Robert SIMPSON is permitted to relitl­ 1946. quish his temporary commission. Dated 17th September, 194G. Captain W. H. Prescott, and is reposted to The Canterbury Regiment with the temporary rank of Captain, with seniority from MEDICAL BRANCH 20th .February, 1943. Dated 19th September, 1946. Sister G. M. Mitchell, N.Z. Army Nursing Service, and is reposted Promotion to the Territorial Force with the rank of Sister, with seniority from Flight Lieutenant Alan SMITH, M.B., Ch.B., to be Acting 23rd April, 1941. Dated 20th September, 1946. Squadron Leader (paid). Dated 22nd August, 1946. OCT. 3] THE NEW ZEALAND GAZETTE 1551

RESERVE OF AIR FORCE OFFICERS Officers of the Police Force appointed Transfers Police Department, The undermentioned officers are transferred from the Active Wellington, 24th Sepvember, 1946. List to the Reserve of Air Force Officers, Class A, Section I :- IS Excellency the Governor-General has been pleased to appoint Dated 5th July, 1946- H Wing Commander Russell Merriman MACKENZIE, D.S.O., Sub-Inspector Thomas Edward Holmes D.F.C., A.F.C. to be an Inspector, and Dated 1st August, 1946- Senior Detective Robert Thompson, J?light Lieutenant Ian Cedric LOHREY. Senior Sergeant Cornelius Murphy, and Senior Detective John Walsh Dated 8th August, 1946- Flight Lieutenant Edgar Herbert Mervyn TREDREA. to be Sub-Inspectors in the New Zealand Police Force, the appoint­ ment in each case to take effect on and from 16th September, 1946. Dated 14th August, 1946- Flying Officer Ian Leslie BARY, D.F.C. P. FRASER, Minister in Charge of Police Department. Dated 23rd August, 1946- Flight Lieutenant George Eric GUDSELL. Flying Officer Iwikau Te Matauira Te AIRA, D.F.C. Dated 24th August, 1946- Consul-Oeneral of Turkey in London for New Zealand appointed Flight Lieutenant Trevor Windsor ALLEN, D.S.O., D.F.C. Ministry of External Affairs, Dated 31st August, 1946- Wellington, 24th September, 1946. Squadron Leader Robert Edward STOUT, D.F.C. IS Excellency the Governor-General directs it to be notified Dated 3rd September, 1946- H that His Majesty's exequatur empowering Flying Officer Trevor Beattie MORLEY. Basri Rizan, Esquire, Dated 11th September, 1946- to act as Consul-General of Turkey in London for New Zealand and Flight Lieutenant Clifford George F ANTHA:'>£. its dependencies and the mandated territory of Western Samoa has been issued. Dated 8th October, 1946- Flight Lieutenant Ronald George BUSH. P. FRASER, Minister of External Affairs. Dated 17th October, 1946- Flight Lieutenant Neale Cook SUTHERLAND. Dated 20th October, 1946- Member of the Waimatua Rabbit Board appointed.-(Notice No. Flight Lieutenant Kenneth Messines GIBSONE. Ag. 4338) Flight Lieutenant Graham Burfield ,r ONES. Flying Officer Ian Douglas NARHEY. Department of Agriculture, Wellington, 26th September, 1946. Dated 22ncl October, 1946- Flight Lieutenant Wallace Wentworth PEET, D.F.C. IS Excellency the Governor-General has been pleased, in H pursuance of section 56 of the Rabbit Nuisance Act, 1928, Da.ted 23rd October, 1946-:- to appoint Squadron Leader James Bayntun STARRY, D.S.O., D.F.C. Alex Fraser Perkins Flight Lieutenant James Raymond COMRIE. to be a member of the Waimatua Rabbit Board, vice William Dated 28th October, 1946- Emerson, resigned. Flying Officer Colin Wylmer HARRISON. B. ROBERTS, Minister of Agriculture. Plying Officer Richard John URLICH. Dated lOth November, 1946- Flight Lieutenant Cyril SHARLAND. P.rod'ucers' Representatives on the New Zeala,nd M eat-producer8 Board Ua,ted 13th November, 1946- appointed.-(Notice No. Ag. 4.33,9) Flight Lieutenant John Cunningham ALLAN, D.F.C. Dated 20th November, 1946- Department of Agriculture, Flight Lieutenant Ernest Peter TAYI,OR, D.F.C. Wellington, 26th September, 1946. IS Excellency the Governor-General has been pleased, in The undermentioned officers are transferred from the Active H pursuance of paragraph (b) of subsection (2) of section 2 List to the Reserve of Air Force Officers, Class B, Section I :- of the Meat-export Control Act, 1921-22, to appoint- Dated 3rd August, 1946- David Hazeel Cockburn, Esquire, and Flight Lieutenant Robert Flaxley MULl,IGAN, M.R, Ch.E. J olm Davies Wilder Ormond, Esquire, Dated 7th August, 1946- to be members of and· representatives of the producers of meat for Flying Officer William Harcourt .r ON.ES. export on the New Zealand Meat-producers Board established under the said Act. Dated 23rd August, 1946- C. F. SKINNER, Flying Officer Sidney Henry ENSOR. For the Minister of Agriculture. Dated 24th August, 1946- Squadron Leader John Desmond PATERSON, O.E.E. Dated 19th September, 1946- Government Representative on New Zealand Meat-producers Board Flying Officer Thomas Stanley CARTER. appointed.-(tvotice No. Ag. 4340) Dated 26th September, 1946- Flight Lieutenant Albert Harry Ernest MARRHOLM. Department of Agriculture. Wellington, 30th September, 1946. Dated 2nd October, 1946- IS Excellency the Governor-General has been pleased, in Flight Lieutenant Colin Digby STEER. H pursuance of paragraph (a) of subsection (2) of section 2 of Dated 7th October, 1946- the Meat-export Control Act, 1921-22, to appoint, on the 27th day Flight Lieutenant George Maximillian HARE. of September, 1946- Da vid Allan, Esquire, Dated 8th October, 1946- Flying Officer Ivan Jack CORICH. to be a member of and a representative of the New Zealand Govern­ mep.t on the New Zealand Meat-producers Board established under Dated 10th October, 1946- the said Act, vice Alfred Ernest Harding, deceased. Flight Lieutenant Alan Carthew ROWE. E. ROBERTS, Minister of Agriculture. Dated 21st October, 1946- Flight Lieutenant Rev. Alfred Reid ANDERSON. Dated 22nd October, 1946- Flight Lieutenant Frederick Francis BETTS. Member of Board of Examiners under the Ooal.1nines Act, 1925, appointed Dated 9th November, 1946- Flight Lieutenant William Bowler Hadfield STATHAM. Mines Department, Wellington, 23rd September, 1946. Relinquishments IS Excellency the Governor-General has been pleased to approve the appointment of The undermentioned Flight Lieutenants are permitted to H relinquish their commissions :- Edward Brown, Esquire, to be a member of the Board of Examiners under the Coal-mines Dated 29th March, 1946: Gordon Fraser JONES. Act. 1925, as from the 1st September, 1946, vice George Edward Dated 24th September, 1946: Ernest Wellesly Cox. Breeze, Esquire (retired). F. JONES, Minister of Defence. JAS. O'BRIEN, Minister of Mines. H>'52 THE NE,W ZEALAND GAZETTE [No. 70

Appointment of Deputy for the Licensing Authority of the No.3 and Result of Election of a Member of the Dunedin and Oamaru Fire No. 4 Transport Districts in Terms of the Transport Licensing Boards by Fire-insurance Companies Act, 1931 Department of Internal Affairs, N pursuance and exercise of the powers conferred' by section 12 Wellington, 25th September, 1946. I .of the Transport Licensing Act, 1931, the lVIinister of Transport HE following results of the election of members .of the Dunedin does hereby appoint John Phillip Oscar Skoglund, District Licensing T and Oamaru Fire Boards have been reported to the Minister Auth,ority for the No.2 and No.5 Transport Districts, as the Deputy of Internal Affairs, and are notified in accordance with the rules of Stanley Victor Haines, District, Licensing Authority for the under the Fire Brigades Act, 1926:- No. 3 and No. 4 Transport Districts, Christchurch, during the Dunedin Fire Board .. .. C. H. Hartley. absence of the said Stanley Victor Haines. Oamaru Fire Board .. .. F. A. craig. Dated at Wellington, this 25th day of September, 1946. W. E. PARRY, Minister of Internal Affairs. J AS. O'BHIEN, Minister of Transport. (LA. 76/4/45, 76/4/27.)

Appointment of Officers f01' the Purposes of the F'ishe1'ies Act, 1908 Notice of Intention to take Land in the Parish of Pakwranga for a Post-office Marine Department, Wellington, 30th September, 1946. OTICE is hereby given that it is proposed, under the provisions y direction of the Hon. Minister of Marine, it is hereby notified N of the Public Works Act, 1928, to execute a certain public B that His Excellency the Governor-General has, in pursuance work-to wit, the construction of a post-office-and for the purposes of the provisions of the Fisheries Act, 1908, and of the Official of such public work the land described in the Schedule hereto is Appointments and Documents Act, 1919, appointed- required to be taken: And notice is hereby further given that the Sydney Augustus McNamara, of Hotorm~, plan of the land so required to be taken is deposited in the post­ to be an officer for the purposes of Part II of the first-mentioned Act. office at Buckland's Beach and is there open for inspection; and HalTY Alexander Drummond, of Hiwaka, that all persons affected by the execution of the said public work Lionel Stephen Gibbs, of Motupiko, or by the taking of the said land should, if they have any well­ Alex Moffit, of Tadmor, and grounded objections to the execution of the said public work~ or to Hoy Maudros Shirtliff, of Hedwoods Valley, the taking of such land, set forth the same in writing, and send to be officers for the purposes of Part II of the first-mentioned Adt such writing, within forty days from the first publication of this in respect of the Nelson Acclimatization District. notice, to the Minister of Works at Wellington. Reginald Seymour Naylor, of Patumahoe, and SCHEDULE William Allen Webster, of Pukekura, Cambridge, ApPROXIMATE area of the piece of land required to be taken: to be officers for the purposes of Part II of the first-mentioned Act 33 perches. in respect of the Auckland Acclimatization District. Being Lot 1, D.P. 16356, being portion of Allotment 57, Parish of W. C. SMITH, Secretary. Pakuranga. (Auckland R.D.) In the North Auckland Land District; as the same is more Dej)'uty Registrars of M ar1'iages, &ic., appointed particularly delineated on the plan marked P.W.D. 124139, deposited in the office of the Minister of Works at Wellington, and thereon Registrar-General's Office, edged red. Wellington, 1st October, 1946. T is hereby notified that the following appointments have been As witness my hand at Wellington, this 26th day of September, I made:- - 1946. William Patrick Condon R. SEMPLE,Minister of Works. to be Deputy Hegistrar of Marriages and of Births _and Deaths for (P.W. 20/1180.) the District of Arrow, on and from the 3rd day of September, 1946. David Forbes Johnson The Servicemen's Settlement and Land Sales Act, 1943.~Notice to be Deputy Registrar of Marriages and of Births and Deaths for declaring Land taken for the Settiernent of a lJischa,rged the District of Porangahau, on and from the 14th day of September, Servicernan 1946. P. H. WYLDE, Deputy H,egistrar-General. HEH,EAS an application has been made for the consent of W the Land- Sales Court to a transaction which relates to the land described in the Schedule hereto and to which Part III of the Ta1lranga Electl'ic-power Board.-Cancella#on of Unexel'cised Loan Servicemen's Settlement and Land Sales Act, 1943, applies: A~lthority And whereas the Land Sales Committee to which the appli­ cation has been referred is of opinion that the land to which the "Vellington, 11th September, 1946. application relates is farm land suitable or adaptable for the settle­ In the matter of section 118 of the Local Bodies' Loans Act, ment of a discharged serviceman: 1926. And whereas the said committee, not being satisfied that the .WHEREAS the Tauranga Electric-power Board has been duly Crown had decided not to acquire or arrange for the acquisition of the land, did on the' 2nd day of September, 1946, make an order authorized to borrow by way of loan the sum of. fifty r. thousand pounds (£50,000), by a loan known as the Electrical' determining the basic value of the land and no appeal from the said Extension Loan, 1944: order was made within the time prescribed by the -said ,Act or And whereas in respect of the said sum of fifty thousand pounds within any further time allowed by the Court: (£50,000) there has been raised and borrowed the sum of thirty And whereas the said land is not the land of any serviceman thousand pounds (£30,000), and it has not been found necessary who is for the time being serving outside New Zea.Iand in any of to borrow the whole of the amount so authorized: His Majesty's Forces or in any British ship: And whereas the Tauranga Electric-power Board has been duly Now, therefore, the Minister of Lands, acting in pursuance of notified in writing by me that it is intended to cancel the loan section 51 of the said Act, doth hereby declare that the said land authority to the extent of the twenty thousand pounds (£20,000)' is taken for the settlement of a discharged serviceman, and hereby not exercised: specifies the 31st day of October, 1946, as the date on which the Now, therefore, in exercise of the powers in that behalf conferred said land shall be deemed to be vested in His Majesty the KiNg. upon me by section 118 of the Local Bodies' Loans Act, 1926, as: amended by section 46 of the Finance Act, 1931 (No.4), and of alli SCHEDULE other powers me in this behalf enabling, I, Walter Nash, Minister NORTH AUCKLAND LAND DISTRICT of Finance, do hereby cancel the authority of the Tauranga Elect:ric­ ALL that parcel of land situated in Block XV, Pakiri Survey District, power Board to borrow under the loan authority hereinbefore containing by admeasurement one hundred and forty (140) acres referred to the sum of twenty thousand pounds (£20,000), being three (3) roods eight-- (8) perches, more or less, being part~ of Allot­ the amount in respect of which the said loan has not been exercised: ments 31 and 32, Matakana Parish, and being all of the land described Provided always that this cancellation is without prejudice to. in certificate of title, Vol. 762, folio 61 (Auckland Registry), limited the validity in all respects of the loan of thirty thousand pounds as to parcels, together with a right-of-way created by Conveyance (£30,000) already borrowed pursuant to the said loan authority. No. 9284 over part of Allotment 31, Matakana Parish, being all W . NASH, Minister of Finance. of the land described in certificate of title, Vol. 762, folio 59 (Auckland Registry). (T.49/249/6.) Also all that parcel of land situated in Blocks III and IV, Mahurangi Survey District, containing by admeasurement one hundred and two (102) acres three (3) roods eighteen (18) perches, Stipendiary Magistrate authorized to exenise Jurisdiction in Children's more or less, being parts of Allotments 55 and 56, Matakana Parish, Court and being all of the land described in certificate of title, Vol. 762, folio 62 (klCkland Registry), limited as to parcels. Department of Justice, Also all that parcel of land situated in Block III, Mahurangi Wellington, 30th September, 1946. Survey District, containing by admeasurement two (2) acres one (1) ::.:::rIS Excellency the Governor-General has been pleased to rood. thirty-four (34) perches, more or less, being Allotments 55A, I ~.L authorize 56A, and 56B, Matakana Parish, and being all of the land described Jack Duddingston Willis, Esquire, S.M., in certificate of title, Vol. 50, fplio 246 (Auckland Registry). - to exercise jurisdiction in the Children's Court established at Dunedin, As witness my hand, this 24th day of September, 1946. from 6th September, 1946. - F. JONES, C. F. SKINNER, Minister of Lands. For the Minister of Justice. (L. and S. 36/1444/736.) , OCT. 3] THE NEW ZEALAND GAZETTE

The Servicemen's Settlement and Land Sales Act, 1943.-Notice of Notice to Mariners No. 30 of 1946 Intention to take Land Marine Department, HE Minister of Lands, acting in pursuance of section 24 of the Wellingt~n, N.Z., 30th September, 1946. T Servicemen's Settlement and Land Sales Act, 1943, hereby gives notice of his intention to take the lands described in the NEW ZEALAND.-.-HAURAKI GULF' Schedule hereto under Part II of· the said Act, and specifies the Buoys to be discontinued 28th day of February, 1947, as the date on which possession of the Position: Tiri Tiri Matangi Lighthouse. Lat., 36° 36'·3 S.; land is required and the 31st day of October, 1946, as the date on long., 174° 54',0 E. (approx.). Chart No. 1998. or before which objections may be made under section 25 of the said Details: The following buoys will shortly be lifted aIld will AC't. not be replaced :- (1) Light-b.uoyinposition 306° 1·5 miles from the lighthouse. SCHEDULE' (2) Light.buoy in position 243° 2·4 miles from the lighthouse. 'WELLINGTON LAND DISTRICT (3) Unlighted buoy in position 240° 3·03 miles from the light- house. ALL those parcels of land containing together six hundred and NOTE.-Furthernotice will be given when the buoys have sixty-eight (668) acres one (l)\rood and eighteen (18) perches, more been lifted. . or less, situate in Block II of the Kaitawa Survey District, and comprising Subdivisions 60, 61, 62, 63, 64, 65, 67, 68, 69, 70, 71, Charts a.ffected: Nos. 1998, 1896, 3565, 2543, 3797~ Publication .. New Zealand Pilot, 1930, page 155. 72, 73, 80, 81, 82, 83, 84, 85, and 97, and parts of Subdivisions 46, 47, 48, 49, 50, 51, 52, 53, 59, 66, 74, 79, 86, 95, and 96 of W. C. SMITH, Secretary. Section 2F of the Ngaroro Block, and parts of the Ngakaroro Railway (M.O.N.S. 109.) Reserve, together with the rights relating to drainage granted by Transfer No. 71097, and being the whole of the land comprised in certificate of title, Vol. 209, folio 80 (Wellington RegiRtry). Notice to Mariners No. 31 of 1946 As witness my hand, this 17th day of September, 1946. Marine Department, C. F. SKINNER, Minister of Lands. Wellington, N.Z., 30th September, 1946. (L. and S. 21/149/2985.) NEW ZEALAND.-SOUTH ISLAND.-BLUFF HARBOUR Beacon demolished Position: Bluff Hili Trig. Lat., 46° 37'·0 S.; long., 168° Notices ~tnder the Primary Industria, Emergency Regulations 193!J 20'·2 E. (approx.). revoked.-(Notice No. Ag. 4341) Details: The front outward lighted leading beacon in position 062°, 11·8 cables froin the abOve trig., has been demolished by heavy URSUANT to the Primary Industries Emergency Regulations seas, and will be replaced as soon as possible. Further notice will P 1939, the Minister of. Agriculture doth hereby revoke the be given when the beacon is replaced. notices given under the said regulations and referred to in the First Charts affected : N QS. 3484, 2540. Schedule hereto in respect of the land described in the Second Pub~ications: New Zealand Pilot, 1930, page 362, No.8 Supple­ Schedule hereto and all buildings situated thereon and all stock, ment; New Zealand Nautical Almanac and Tide-tables, page 290. implements, and other goods whicl1 were on or about the said land W. C. SMITH, Secretary. on the Is~ day of January, 1945. (M.3/3/232.)

FIRST SCHEDULE Revoking the Medical Supplies Notice 1944, No.· 2 Published in Gazette. URSUANT to the Medical Supplies Emergency Regulations Date of Notice. Subject-matter. P 1939, I, Raymond John Pau1, Medical Supplies Controller, Year., Page. do hereby give notice as under :- 1. The Medical Supplies Notice 1944, No. 2* (relating to penicillin) is hereby revoked. ] 9th December, 1944 Requisitioning the said land, 1944 1545 2. The revocation of the said notice shall not affect the liability buildings, stock, imple­ of any person for any offence in relation thereto committe~ before ments, and other goodR the date of this notice. 9th January, 1945 .. Authorizing the use of and 1945 ] 5 Dated at Wellington, this 1st day of October, 1946. dealing with the said land and chattels R. J. PAUL, Medical Supplies Controller. * Gazette, 15th June, 1944, Vol. II, page 716.

SECOND SCHEDULE Public Trust Oifice.-Appointment of Agent at Picton ALL that parcel of land containing 198 acres, more or less, being the Sections Nos. 233, 234, and 235, Moa District, Block 9, Huiroa T is notified for public information that Mr. Reginald G. Dawkins Survey District, and being all the land comprised in certificate of I has been appointed to the position of Agent of the Public title, Vol. 40, folio 179 (Taranaki Land Registry). Trust Office at Picton. Dated at Wellington, this 18t day of October, 1946. Dated at Wellington, this 25th day of September, 1946. B. ROBERTS, Minister of Agriculture. W. G. BAIRD, Public Trustee.

Public Trust Office Act, 1908, and itl:J Amendments.-Election tu admwuJter ft'l:Jtateo

OTICE is hereby given that the Public Trustee has filed in the Supreme Court an election to administer in respect of the ~everal N estates of the persons deceased whose names, residences, and occupations (so far as known) are hereunder set forth:- ~ Date I Name. Occupation. Residence. Date I Election Testate or Stamp Office I of Death. filed. I Intestate. I concerned. 1 Bates, Davinia Lillias .. Married woman .. Onehunga . . 15/12/35120/9/4,6 Intestate Auckland. 2 Burns, James .. .. Labourer .. .. Te Kinga . . Between Hokitika. 14/7/46 and 15/7/46 3 Gibson, Christina .. .. Married woman .. Timaru .. . . 18/10/43 20/9/46 Christchurch. 4 Monteath, Thomas Edwin .. Drover ... .. Tinwald .. . . 6/8/46 20/9/46 " 5 Oakley, Archibald ·Wallace .. Tinsmith .. .. Nelson . . .. 1l/12/34 20/9/46 " Nelson." (j Parnell, Charles Henry .. Retired raihvay en1- Titirangi (formerly 22/7/46 20/9/J6 Testate" Auckland. ' ployee Napier) 7 Riach, Elsie . , .. .. l\Iarried woman . . Dunedin .. .. 24/5/16 20/9/46 Inkstat.e Dunedin. H Hobbins, Sarah C,ttherino .. Spinster .. .. Ashburton . . 19/7/46 20/9/46 Christchurch: !) Sim, Ellen Agnes .. .. Wido'w .. .. Featherston . . 27/7/46 20/9/46 Testa,tc" Wellington;. 10 Simpson, Alfred Alexander .. Home missionary (air- Gisborne and Anek- 21/7/,14 20/9/46 Gisborne .. ' man) land " 11 Stringer, Frank .. .. Retired raihva.y ganger Herbert .. . . 29/7/4fl 20/H/46 Dunedin. 12 Sullivan, Michael Jospph .. Labourer .. .. Wanganui . . 22/7/46 20/9/46 Intestato" Wellington. 13 Wadley, Joseph .. .. \Vatersicle worker .. Auckland . . 18/8/46 20/H/46 Auckland. or " 19/8/46 14 Watts, Herbert .. .. Retired ga.rdener . . 1 Maungatua, West 4/8/46 20/9/46 Testate Dunedin. Taieri 15 'Viis on, Angus ...... Auckland . . 25/12/41 20/9/46 Intestate Christchurch. 1 " Public Trust Office, 23rd September, 1948. W. G. BAIRD, PublIC Trustee. C 1854 THE NEW ZEALAND GAZETTE [No. 70

Public Trust Office Act, 1908, and its Amendment8.-Election to admini8ter E8tate8

OTICE is hereby given that the Public Trustee has filed in the Supreme Court an election to administer in respect of the several N estates of the persons deceased whose names, residences, and occupations (so far as known) are hereunder set forth :- Date , Date Testate or ,. Stamp:Office No·1 Name. Occupation. Resii1ence. Election Intestate. concerned. \. of Death. filed. - .. _. 1 Betitham, Catherine .. Married woman .. Koru .. 16/4/46 27/9/46 Intestate New Plymouth. ., Testate WeLington. 2 Brockie, Harriet Elizabeth .. Wellingto~ .. 17/8/46 27/9/46 ' 3 Burton, John .. ., Carpent~r .. .. Blenheim .. 15/8/46 27/9/46 Blenheim. 4 Christie, Clara .. .. Married woman .. Thames . . 2/5/44 27/9/46 Int~state Auckland. 5 Cunningham, Mary Ellen ., .. Auckland .. 22/8/46 27/9/46 6 Francis, Mary Elizabeth ., Widow " .. .. Masterton .. 17/8/46 27/9/46 Test~te Wellington. 7 Intemann, Albert Heinrich ., Retired wharf foreman Runanga .. 12/8/46 27/9/46 Intestate Hokitika. 8 Jenkins, Thomas .. . , :Retired labourer .. Westport .. 23/8/46 27/9/46 Testate 9 Kelly, Bernard Joseph . , Retired baker .. Wellington .. 19/6/46 27/9/46 Weiiington . .. 10 Marren, Lucinda Sophia . , Married Woman .. .. 7/8/46 27/9/46 Int~state " 11 Martin, Samuel .. . , Retired wharf labourer J ohn~onville • .. 13/8/46 27/9/46 Testate 12 McDonald, Susan ". ., Widow .. .. Tuatapere . . 16/11/45 27/9/46 Inve;~argill . ., Melbourne, Australia Christchurch. 13 Nelson, Lena .. ". " .. 30/1/35 27/9/46 Int~state 14 O'Donnell, Charles .. . , Retired motorman .. Christchurch .. 25/8/46 27/9/46 Testate 15 Paterson, Mary Clark .. .. Widow .. . . Dannevirke (formerly 31/8/46 27/9/46 Napie~. Wellington) " 16 Randall, Martha .. . , .. .. Dunedin .. .. 28/8/46 27/9/46 Dunedin. 171 Ryan, Mm-garet Ullian .. Married" woman .. Sydney .. 18/8/46 27/9/46· Int~state New Plymouth. 18 Topham, Charles .. ., Settler .. .. Kaikohe ., .. 8/6/46 27/9/46 Testate Auckland. 19 Verry, Amelia Mary .. Widow Sanson Wellington...... 26/8/46 27/9/46 " Public Trust Office, Wellington, 1st October, 1946. W. G. BAIRD, Public Trustee.

Sitting of the Native Land Gourt at Kaikohe on the 30th October, 1946 Office of the Native Land Court, Auckland, 26th September, 1946. OTICE is hereby given that the matters mentioned in the Schedule hereunder will be heard by the Native Land Court sitting N. at Kaikohe on Wednesday, the 30th October, 1946, at 10.30 a.in., or as sOdn thereafter as the business of 1he Court will allow. J. R ROBERTSON, Registrar. [Tokerau, 1946-47/11.] SCHEDULE

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

44 Under-Secretary, Public Tawapuku 3A, 3B, 4A, 4B For assessment of compensation for land taken for public . Works Department works. 165 Ditto Motatau 2, Section 22G Assessment of compensation in settlement of all claims arising out of the taking of metal. 166 Motatau 2, part Lot 54, D.P. 7586; Assessment of compensation for land taken for Native­ and Motatau 2, part Lot 57, D.P. 7586 school site.

Sitting of the Native Land Court and the Maori Land Board at Te Araroa on the 23rd October, 1946 Office of the Native Land Court, Gisborne, 23rd September, 1946. OTICE is hereby given that the Native Land Court and the Maori Land Board will sit at Te Araroa on Wednesday, the 23rd N day of October, 1946, or as soon thereafter as possible to hear and determine the matters in the Schedule hereunder. R. J. THOMPSON, Registrar. [Gisborne, 1946-41/12.] SCHEDULE

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

39 Matakaoa County Commis- Marangairoa lA 10, lA 11, lA 12, lA 13, For assessment of compensation under section 104 of the sioner lA 14, lA 15, lA 16 . Public Works Act, 1928, for the amount of compensation that ought to be paid to the owners of the said lands for portions thereof taken. for the construction of a road.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT TH:E CLOSE OF BUSINESS ON MONDAY, 23RD SEPTEMBER, 1946 Liabilities A88et8 £ s. d. 7. Reserve­ £ s. d. 1. General Reserve Fund 1,500,000 0 0 (a) Gold 2,801,877 10 0 2. Bank-notes 45,544,751 0 0 (b) Sterling exchange* 85,955,500 16 11 3. Demand liabilities­ (c) Gold exchange (a) State 12,693,246 11 4 8. Subsidiary coin 34,095 12 9 (b) Banks 64,420,517 18 1 9. Discounts- (c) Other 504,543 14 8 (a) Commercial and agricultural bills 4. Time deposits (b) Treasury and local-body bills 5. Liabilities iIi currencies other than New 10. Advances- Zealand currency 135,555 I 0 (a) To the State or State undertakings­ 6. Other liabilities 3,201,887 16 3 (1) Marketing orgamzations _ 1,168,605 0 8 (2) For other purposes .. 33,000,000 0 0 (b) To other public authorities (c) Other 11. Investments .. 3,949,053 18 11 12. Bank buildings 13. Other assets .. 1 ,091,369 2 I'

£(N.Z.)128,000,502 1 4: £(N.Z.)128, 000, 502 4

• Expressed in New Zealand currency. Proportion of reserve (No.7 less No.5) to notes and other demand liabilities, n ·954 per cent. '_. W. R. EGGERS, Chief Accountant OCT. 31 THE NEW ZEALAND GAZETTE 1555

Registered Sawmills

HE following list of sawmills, registered in terms of the Sawmill Registration Regulations 1942, is published for genera,l information. T The list includes all sawmills registered as at 31st August, 1946, the number being 479. ALEX. R. ENTRICAN, Director of Forestry.

Reg. No. I Operator. Postal Address. LOCiJ,tioij. of Mill.

AUCKLANP CONSEEVANCY 72 Alexander Bros., Ltd... Pakotai, Whangarei Opoute.ke Valley. 223 Anderson and O'Leary .. R.D., Kumeu Whermapaj. 14 Auckland Handle and Dowel Co. 344 Manukau Road, Epsom S.E. 3 Epsom. 197 Auckland Milling and Afforestation Co. Pukapuka., Puhoi .. Pukapllka. 238 Austin, W. N. Okaihau, Bay of Islands UtakUra. 15 Baker, W. A. P., and Sons Katikati .. Katikati. 145 Bay of Islands Timber Co. P.O. Box 130, Kaikohe Karetu. 172 Blyth, E. L .. . Paranui R.D., Mangonui Para:rm.i. 164 Boric, M. A .. . Private Bag, Whenuakite Whenuakite. 24 Boxes Ltd. Beaumont Street, Auckland Auckll.tud. 120 Clements, Hudson, and Son Kaipara Flats Kaipara Flats. 175 Clements, V. E. and A. S. Matapouri R.D. Matapouri. 35 Cory-Wright, H. A. Tairua, Private Bag, Waihi. . Tairua. 219 Coventry Box Co., Ltd. P.O. Box 1031, Auckland .. New Lynn. 211 Crallan, M. J ... Okaihau R.D. Mangamukl.t. 206 Crocombe and Morfett Donnelly's Crossing Donnelly's Crossiug. 70 Croft, F. Opuawhango R.D., Hikurangi Opuawhango. 16 Dargaville Sawmilling Co., Ltd. Victoria Street, Dargaville .. Dargaville. 59 Dixon, Speirs, Ltd. Mangapehi Horokino. 199 Donkin, F. R. Brown Street, Thames Thames. 81 Dudding, W. G., and Sons Wharehine R.D., Wellsford Wharehine. 234 Duff, D. 2 Mount Street, Auckland Kawau Island. 191 Egan, G. I-t.D., Turua Kirikiri. 45 Ellis and Burnand, Ltd. P.O. Box 3, Hamilton Mangapehi. 50 Ellis and Burnand, IJtd. P.O. Box 3, Hamilton Ongarue. 54 Ellis and Burnand, Ltd. P.O. Box 3, Hamilton Mangapehi. 209 Ellis and Burnand, Ltd. P.O. Box 3, Hamilton Mara-eroa 49 Endean's Mill (Waimiha), Ltd. P.O. Box 1934, Auckland Waimiha. 37 Evans, J. H. Thames Road, Paeroa Paeroa. 200 Fell, A. R. \Vaiotemarama Waiotemarama. 232 Fisher Bros. Ca,re of A. Walker, Takanini Road, Auckland .. Pokeno. 154 Foley Bros. 111 R.D., Kaitaia Kaitaia. 218 Fougere, C. :K P.O. Box 165, Kaikohc Kaikohe. 230 Ginn Bros., Ltd. Ke.nderdine Road, Papatoetoe Pirongia Mount. 227 Gleadow, C. J. W. Andrews Street, Paeroa Paeroa. 195 Grange, H., Ltd. 470 Broadway, Newmarket Te Hana. 185 Greville, R. H. East Coast Road, Brown's Bay Brown's Bay. 216 Harris, G. Broadwood Broadwood. 181 Henderson, F. G., Ltd. Arawa Street, Matamata Matamata. 235 Henderson and Pollard, Ltd. P.O. Box 51 (Symonds Street), Auckland Mount Eden. 221 Hercules Handle Co., Ltd. Penrose, Auckland Panmure. 217 Hewlett, H. G. A. Lear Street, Morrinsville Morrinsville. 10 Hokianga Timber Co., Ltd. Horeke .. Roreke. 208 Hopkins and Sons vVekaweka, Hokiangc1 Welmweka. 95 Horne, C. C... Post-office, Hamilton Newstead. 184 Howard, H., and Sons Great South Road, Te Kauwlmt,1 \Vhangamarino. 239 Jarvis, W. H ... P~O. Box 87, Te Kuiti Waitete. 233 Joyce and Parsons 14 E~mouth Street, Newton, Aueklal1d Auckland. 11 Kaihu Sawmilling Co. Kaihu Kaihl,l. 71 Kaikohe Timber Co., Ltd. P.O. Box 130, Kaikohe Kaikohe. 80 Kaitaia Timber Co., Ltd. P.O. Box 2, Kaitaia Kaitaia. 236 Kamira, K. Mitimiti, Hokianga Mitimiti. 17 Katikati Kauri Timber Co., Ltd. Parakao, Whangarei Parakao. 153 Kauri Timber .co., Ltd. P.O. Box 1159,Auckland Punaruku. 210 K.D.V. Boxes, Ltd. 23 McDonald Street, Morningside Katikati. '176 King Bros. Opononi, Hokianga Opononi. 60 King Country Timber Co., Ltd, P.O. Box 3~, Taumarunui Waimiha. I Lane and Sons, Ltd. Totara North Totara North. 79 Lang, Freeth, and Co., Ltd. GlenEden, Auckland Auckland. 25 Leyland O'Brien Timber Co., Ltd. P.O ..Box 149, Auckland Auckland. 123 Lignum Timber Co., Ltd. 4 Wharangi Street, Auckland Ranui. 13 Lovatt, C. R., and Son, Ltd. P.O. Box 118, Whangarei .. Whangal'ei. 29 Lovatt, C. R.,and Son, Ltd. P.O. Box lI8, Whangarei .. Waihaha. 162 Lovatt, C. R., and Son, Ltd. P.O. Box lIS, Whangarei .. Kaikou. 68 Maddaford Bros. Nu.ffield Street, Newmarket Newmarket. 82 Marton Sash, Door, and Timber Co., Ltd. P.O. B.ox 35, Marton Mangapehi. 23 Marton, S. N ... HO.rokino, }langapehi Horokino. 224 Mataraua T.imher Co ... R.D., Kaikohe Mataraua. 136 McAlpine, M. G., and Co. .Browu's Ba,y, Auckland Silverdale . 212 McKee Bros. .. .. P.O ..B.ox 31, Tamuarunui Puketapu. 96 Mc]\1illan, H. A., and Son, Ltd ... Riv~r.head Riverhead. 186 MiGhael, H. W. 74 .N~\v No.rth Road, Auckland Auckland. 64 Murray and Mc.A.liey .. P.O. ]3ox 4, Awakino Awakino. 6 Newman Br.os. :R.D., E:o.hukohu .. Broadwood. 188 N.Z. For,estProducts, Ltd. P.O.Bo.x 1884, Auckland Penro.se. 183 Packard and Ware Priva;teJ3fLg, Okaihau Okaihau. 156 Palmer, F. F. puke.hu~a, :N o.rth {)m~)ia. 193 Perreau, A. G. R;;P .• .M,.itjt'l.i Olrahu. 101 Piggott, E., and Sons Buckland Buckland. 105 Piggott, E., and Sons .B~u.J!~l~nd Takanini . 169 Pine Milling Co., Ltd. C/1.r-e ofB . .Be.ckerleg, Campbell's Builc;ling, High Woodhill. :Street, AU.cikland 228 Porowini Meetinghouse Building Committee Care of D: A.Williams, Kawakawa Otiria. 5 Rangiahua Sawmilling Co. R.D.,Okaihau Rangiahua. 40 Richardson,J. E. TeAkau Woodleigh. 76 Richardson, J. E. Te Akau Ohautira. 187 Richardson, J. M. Tapuhi R.D., Hukerenui Tapuhi. 36 Roose Shipping Co., Ltd. P.O. Box 3, Mercer Mercer. 57 Rowsell and Rowsell .. P.O. Box 91, Kaikohe Kaikohe. 215 Rowsell and Rowsell .. P.O. Box 91, Kaikohe Kaikohe. 118 Rowsell, W. J., and Co. P.O. Box 103, Whangarei Kamo. 182 Schmidt and Sons, Ltd. Taitua Street, Taumarunui Laird vale. 18 Silverdale Sawmill Co ... P.O. Box 1085, Auckland Henderson. 178 Simpson Bros. Oparaku, Ruawai .. Oparaku.. THE NEW ZEALAND GAZETTE [No. 70'

Reg. No. Operator. Postal Address. Location of Mill.

AUCKLAND CONSERVANCY-cont'inued 146 Smith, G. S ... Tikipunga R.D., Whangarei Tikipunga. 242 Smith, L. E. .. Dairy Flat, Auckland Dairy Flat. 133 Smyth Bros. and Boryer, Ltd. P.O. Box 57, Te Awamutu .. Arohena. 163 Smyth Bros. and Boryer, Ltd. P.O. Box 57, Te Awamutu ., Ngaroma. 51 Taringamutu Totara Sawmills, Ltd. Taringamotu, Taumarunui .. Taringamotu. 207 Tarrant, J. P. . Piopio, Te Kuiti .. Piopio. 204 Taylor. and Scaletti P.O. Box 58, Katikati Katikati. 4 Taylor,.T. M,:., and Sons, Ltd. '441 Dominion Road, Mount Eden, Auckland Awanui. 148 Te Anga Sawmilling Co .. P.O. Box 18, Otorohanga TeAnga.. 77 Te Kopuru Sawmilling Co. Te Kopuru, N. Wairoa Te Kopuru. 126 Thames'Saw-milling Co., Ltd. P.O. Box 28, Thames Matatoki 166 Tinopai Sawmills, Ltd ... Tinopai .. Tinopai. 203 Tregoweth, R. H. P.O. Box 84, Te Kniti Pukenui. 58 Tuck and Watkins, Ltd. Frankton Junction Frankton Junction. 196 vYaimiha TiniberCo., Ltd. P.O. Box 4; Foxton Waipu Valley. 225 Waipouri~ W. R. Fawarenga Pawarenga. 201 Warmingtbri.;N. F. Waima, Hokianga Waima. 78 Webber, E. D~ Peria R.D. III, Kaitaia Peria. 19 West, C. S. Garfield Road, Helensville Helensville. 12 Whangarei Timber Co., Ltd. P.O. Box 144-, Whangarei Whangarei. 135 Whangaroa Timber Co., Ltd. 99 Queen Street, Auckland Kaeo. 214 Wihongi Bros. Awarua R.D., Whangarei .. Awarua. 31 Winger, G. L., and Son, Ltd. P.O. Box 11, Kaikohe Otaua. 165 Worth and Co. Te Kawa Street, Otorohanga Otorohanga. 92 vVya.tt, J. C., and Sons .. Leigh, Auckland .. Leigh.

ROTORUA CONSERVANCY 63 A.G.T. Sawmilling Co., Ltd. P.O. Box 191, Gisborne Ihungia. 11 Arahiwi Sawmilling Co. P.O. Box 109, Rotorua Arahiwi. 27 Arahiwi Sawmilling Co. P.O. Box 109, Rotorua Koutu. 2 Bartholomew Land and Timber Co., Ltd. P.O. Box 44, Hamilton Te Whetu. 8 Broad, F. S. K. Te Puke .. Te Puke. 78 Bowan, E. J .. . P.O. Box 59, Te Puke Te Puke. 4 Box Co., Ltd .. . P.O. Box 191, Gisborne Gisborne. 71 Bunn Bros., Ltd. Tokoroa .. Tokoroa. 49 Cashmore Bros., Ltd. P.O. Box 77, Newmarket, Auckland Tokoroa. 69 Chamberlain, L. F. Post-office, Aniwaniwa. 36 Curry Bros. Koutu,. Rotorua Koutu. , 70 Curry and Sons Reporoa .. Reporoa. 64 . East Coast Commissioner P.O. Box 495, Gisborne Te Reinga. 79 Franklin Timber Co., Ltd. P.O. Box 34, Pukekohe Te Whaiti. 6 Gamman, G. A., and Co., Ltd. P.O. Box 35, Mamaku Mamaku. 44 Henderson Timber Co., Ltd. Private Bag,.Matamata Kaimai. 38 Hill, J. T., Timber and Construction Co., Ltd. 19 Perry Street, Gis borne Makaraka. 32 Huka Timbermills, Ltd. P.O. Box 121, Taupo Taupo. 75 Insignis Sawmills, Ltd. P.O. Box 34, Taumarunui Atiamuri. 55 Jarlov, A., and Sons Private Bag, Rotorua Rotoiti 31 Lee Bros., Tutukau, Ltd. Fenton Street, Rotorua Tutukau. 62 Marton and

WELLINGTON' .00NSEiVANCY 73 Akatarawa Sawmilling Co., Ltd. P.O. Box 106, Wellington Akatarawa. 24 Allen, 1., and Son, Ltd. P.O: Box'180, Masterton Waingawa~ 164 A.W.A. Housing, Ltd... Surrey Street, Tawa Flat Raurimu. 52 Bennett and Punch, Ltd. P.O. Box 3, Ohakune Junction Ohakune .Junction. 167 -"Boon Bros., Ltd. .. Gover Street; New Plymouth Kaitieke. 171 Bradey, P. S. Paremata Paremata. 183 Burgess Bros ... 6 Karamu Street, New Plymouth New Plymouth. 31 CampbeUs Sawmills, Ltd. P.O. Box 8, Upper Hutt Akatarawa. 182 Camp bells Sawmills, Ltd. P.O. Box 8, Upper Hutt Paraparaumu. 14 Carey, L. D., and Sons .. 31 High Street, Marton Marton. 90 Clement, H. P.O. Box 8, Opunake Okato. 197 Cooper Bros. Newman, Eketahuna Newman. OCT. 3J, THE NEW ZEALAND GAZETT;E,

~-I-- No. Operator. Postal Address. Loca~ion of Mill.

W EI,LINGTON CONSERVANCY-cont1;nned 63 Crighton Bros., Ltd. P.O. Box 3, Ohakune Karioi. 181 Crighton, W., and Son, Ltd. Kupa Street, Levin Levin. Hi2 Cunningham Timber Co., Ltd. P.O. Box 84, Lower Hutt 'Te Haro.' 26 Daniell, C.E., Ltd. P.O. Box 89, Masterton MasterliOll. 19 Dannevirke \iVoodware Co., Ltd. P.O. Box 144, Dannevirke Dannevitke. 129 Dominion Timber Co., Ltd. P.O. Box 12, Raetihi Owhang6. 15 Egmont Box Co., Ltd. P.O. Box 19, Eltham Eltham. 198 Ellis Veneer Co., Ltd. ., P.O. Box 3, Hamilton Manunui. 87 Fazackerley, E. H., Ltd. P.O. Box 78, Stratford Tahora.. 170 F?>zackerley, E. H., Ltd. P.O. Box 78, Stratford Stratford. 39 Foot, W. H ... Ashhurst Ashhurst. 157 Fordell Timber and Case Co., Ltd. Durie Hill, Wanganui \Vanganui. 6] Funnell, 1. C. Bridge Street, Bulls Bulls. 190 Fussell, W. B. P.O. Box 75, Inglewood Waiongona. 4 Gardner, G., and Sons, Ltd. Te Haroto, Hawke's Bay Te Haroto. Hi Gardner and Yeoman, Ltd. Main Street, Pahiatua vVakara.ra.. 22 Gardner and Yeoman, Ltd. Main Street, Pahiatua Pa,hiatua. I Hansen, C. C. P. B. 1014 Plunket Street, Hastings Kereru. 12 Hastings Box Co., Ltd. 120 Maddison Street, Hastings Hastings. 191 Hautapu Timber Co., Ltd. Ngawaka, Taihape Ngawaka. 13 Herlihy, G. J. Ta,urakawa, Stratford Taurakawa. 6 Holt, R., and Sons, Ltd. P.O. Box 146, Napier Napier. 8 Holt, R., and Sons, Ltd. P.O. Box 146, Napier Te Pohui. 11 Honore, D. A. Fitzherbert West R.D. Fitzherbert West. 112 Hopkins, Speirs, and Winger, Ltd. P.O. Box 3, National Park .. Pukawa. 199 Hutt Timber and Hardware Co., Ltd. P.O. Box 80, Lower Hutt Manunui. 200 Hutt Timber and Hardware Co., Ltd. P.O. Box 80, Lower Hutt Manunui. 175 Jensen, D. G. P.O. Box 17, Kimbolton Kimbolton. 149 Kai Rakau Timber Co., Ltd. P.O. Box 18, Marton Bulls. 147 Kapoor, K. R. National Park National Pa,rk. 192 Kernohan, D ... Waldegra.ve Road, Longburn Carnarvon. 68 Ketetahi Timber Milling Co., Ltd. 14 Tavlor's Road, Auckland National Park. '184 Kilgour and J enHen Apiti v Apiti. 66 King, Speirs, and Co., Ltd. Raurimu Raurimu. 128 Lake Timber Co., Ltd., No.1 P.O. Box 47, Taumarunui Maungahauhau. 46 Lake Timber Co., Ltd., No.2 P.O. Box 47, Taumarunui Maungahauhau. 51 Makotuku Timber Co., Ltd. P.O. Box 12, Raetihi Pakihi. 34 Mangaweka Sawmilling Co., Ltd. P.O. Box 46, Taihape Mangaweka. 40 Marton Sash, Door, and Timber Co., Ltd. P.O. Box 35, Marton Marton. 78 Marton Sash, Door, and Timber Co., Ltd. P.O. Box 35, Marton Erua. 48 McIntosh, G. A. P.O. Box 152, Dannevirke .. Dannevirke. 188 McNamara and Salisbury Elliott Road, Westown, New Plymouth New Plymouth. 130 Miles, G., and Sons, Ltd. Takapau R.D., Hawke's Bay Ashley -Clinton. 194 Mitchell Bros. (Lower Hutt), Ltd. 7 Ropa.ta Crescent, Lower Hutt Akatarawa Valley. 3 Moratti, J. S. P.O. Box 69, New Plymouth New Plymouth. 173 Nelson, G. Arawa Street, Ohakune Ohakune. 88 New Plymouth Sash and Door Factory, and Timber 35 Gill Street, New Plymollth New Plymouth. Co., Ltd. ]80 Odlin, C. and A., Timber and Hardware Co., Ltd.. . P.O. Box 1532, Wellington Levin. 32 Odlin, C. and A., Timber and Hardwa,re Co., Ltd.. . P.O. Box 1532, Wellington Petone. 47 Odlin, C; (l,nd A., Timber and Hardware Co., Ltd .. . P.O. Box 390, Hastings Hastings. 54 Odlin, C. 'and A., Timber and Hardware Co., Ltd.. . P.O. Box 1532, Wellington Upper Hutt. 1\)6 O'Neill, T. Post-office, Patoka, Hawke's Bay Patoka. 185 Park vale Box Co. Care of R. H. Wilson, 200 Sylvan Road, Hastings Hastings. 178 Paterson, A. M. 23 Pembroke Street, Carterton Carterton. 53 Pokaka Timber Co., Ltd. P.O. Box 12, Raetihi' Pokaka. 172 Pokaka Timber Co., Ltd. P.O. Box 12, Raetihi Taurewa. 28 Pope, W .•J. .. Kahautara, Featherston Greytown. 45 Reesby, F. W., and Co. 17 Waimea Street, Westown, New Plymouth .. New Plymouth. 27 Simpson, G. W. Parewanui Road, Bulls Bulls. 36 Smith, C. P. and P. D., and Co., Ltd. P.O. Box 47, Taumarunui .. Ruamata. 193 Stewart Sawmilling Co., Ltd. Cunningham's R.D., Feilding Apiti. 55 Taranaki Timber Co., Ltd. P.O. Box 34, Taumarunui .. Waitaanga. 2 Tarawera Timber Co., Ltd. Te Haroto, Hawke's Bay Te Haroto. 62 Trunk Sawmilling Co., Ltd .. P.O. Box 3, National Park .. Erua. 177 Urenui Timber Co., Ltd. P.O. Box 65, New Plymouth Urenui. 189 Valintine, J. B. P.O. Box 2, Inglewood' Inglewood. 58 Waiongona Sawmilling Co., Ltd. Mace Street, Waitara Waitara. 84 Waipawa Cases, Ltd. .. P.O. Box 4,Waipawa Waipawa. 143 Wall, T. W., Ltd. P.O. Box 44, Waverley Waverley. 59 \iVanganui Sash and Door Factory and Timber Co., P.O. Box 77, Wanganui Wanganui. Ltd. 154 Wanganui Sash and Door Factory and Timber Co., P.O. Box 77, Wanganui Erua. Ltd. 82 Ware, F. G ... 808 Ferguson Street, Hastings Hastings. 30 Waterreus, W. G. High Street, Eketahuna Eketahuna. 179 Waugh, S. R. P.O. Box 76, Palmerston North Feilding. 187 Weir and Kenny, Ltd. P.O. Box 34, Taumarunui Waimanu.

NELSON CONSERVANCY 16 Anderson, F. L., Ltd.. , Murchison Lyell. 1 Anglesey, E. W. Tadmor, Nelson Tadmor. 113 Baigent, A. T. 268 Rutherford Street, Nelson Wairoa Gorge. 4 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Deep Creek. 5 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Kainui. 6 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Tasman.' 7 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Belgrdve: 38 Baigent, n." and Sons, Ltd. P.O. Box 97, Nelson Mildura. 61 Baigent, n., and Sons, Ltd. P.O. Box 97, Nelson Redwoods Valley. 103 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Berlins. 115 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson , Motueka. 116 Baigent, R., and Sons, Ltd. P.O. Box 97, Nelson Waiwero. 131 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Tintine. 132 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Waimea West. 133 Baigent, H., and Sons, Ltd. P.O. Box 97, Nelson Wakefield. 155 Bastin, W., and Sons ., Wakefield Howard. 112 Benara Timber Co., I"td. P.O. Box 10, Nelson Mangarakau. 141 Blackwater Mines, Ltd. P.O. Box 41, Reefton Blackwater. 152 Brown's Creek Sawmill Ikamatua Ikamatua: 1558 THE NEW ZEALAND GAZETTE [No. 70

Reg.No. ·1 Operator. Postal Address. Location of lVlill.

NELSON CONSERVANCY-Continued 157 Bunn, R. Murchison Ariki. 122 Chandler and Gorinski P.O. Box 66, Reefton Waitahu. 8 Christian, W. 1. R.M.D., Motupiko .. Motupiko Valley. 14 Coast Roa,d Sawmilling Co., Ltd. P.O. Box 63, Westport Totara River. 24 De Boo,A. E; Rai VaUey Carluke. 156 Deck Bros. Umukuri R.M.D., Motueka Umukuri. 150 Donnelly, H. F., and Co., Ltd. Private Bag No. 17, Collingwood Pakawau. 154 Flowers, A. J. Rockville, Collingwood Upper Aorere. 105 Gilsenan Bros., Ltd. Rotokohu Rotokohu. 26 Grant, C. L ... 30 Shellbourne Street, Nelson Takaka. 35 Grant, H. H .. , Private Bag, Collingwood .. Rockville. 54 Hamilton, H. D. P.O. Box 16, Westport Waimarie. 41 Harris and Duncan, Ltd. Care of W. E. L. Gay, Wakefield Street, West- Umere. port 140 Hewetson Bros. Rai Valley, Marlborough Ronga Valley. 137 Holbrook, B. and G. T., Ltd. Hope Street, N e1son Teal Valley. 159 Hunt, T., and Sons Wakefield Koreke. 129 Inangahua Sawmilling Co., Ltd ... P.O. Box 10, Nelson Inangahua Junction. 158 Jones Timber Co., Ltd. P.O. Box 100, Lower Hutt .. Karamea. 34 Kongahu Sawmill Workocs' Co. Kongahu .. Kongahu. 100 Levy, O. C. Ngakawau, Westport Nikau. 94 Marris and W oollett Seddonville Seddonville.. 151 McLean, H. P. C. Seddon .. Seddon. 123 Miller,R. A ... Renwicktown Renwicktown. 124 Mitchell, F. T. Charleston Charleston. 135 Musgrove, F. E., Ltd. 14 Charles Street, Blenhe;m Blenheim. 121 Nelson Creek Sawmill, Ltd. P.O. Box 72, Greymouth Rahui. 58 Norris Bros. Private Bag, Westport Loopline. 107 Norris Bros. .. Private Bag, Westport Tailings Creek. 149 Parkes, P. Umukuri, Motueka Umukuri. 2 Prentice, A. M. Adams Lane, Springlands, Blenheim Blenheim. 128 Price Bros. Private Bag, Nelson Clarke Valley. 143 Riordan Bros. R.M.D., Takaka .. Uruwhenua. 145 Roadley and Roadley " The Reef," Private Bag, Havelock .. Pelorus Sound. 139 Sixtus Bros. .. R.M.D., Takaka .. Pigville. 136 Stilwell, W. and W. F., Ltd. High Street, Motueka Riwaka Valley. 130 Sutton, P. A. P.O. Box 165, Greymouth Maimai. 108 Tasman Forests, Ltd. .. P.O. Box 542, Wellington Upper Moutere. 144 Tasman Forests, Ltd... P.O. Box 542, Wellington Upper Moutere. 70 Thomas, Thomas, and Kerr Pretty Bridge Valley, Belgrove Pretty Bridge. 153 Thomson Bros. Maruia, Murchison Shenandoah. 31 Thompson Timbers, Ltd. Mawheraiti Mawheraiti. 79 Watson (Estate of R.T.) P.O. Box 9, Westport Ngakawau. 45 Webley Bros. and Templeman Alma Street, Nelson Rai Vallay. WESTLAND CONSERVANCY 46 Ahaura Sawmills, Ltd. P.O. Box 161, Greymouth Orwell Creek. 2 Atarau Sawmilling Co. Atarau Atarau. 95 Bergman, G. A. Care of Maneras, Private Bag, Hokitika Harihari. 92 Birchfield, A. T. and M. J. Haupiri, Nelson Creek Haupiri. 88 Beal, T. J. W. Taylorville, Brunnerton Taylorville. 54 Butler Bros., Ltd. Ruatapu Ruatapu. 105 Curtain and Sons Wataroa .. Wataroa. 48 Donaldson's ,(Nga,here), Ltd. P.O. Box 165, Greymouth Kamaka. 102 Elliott and Agnew 49 Jollie Street, Hokitika Hokitika. 100 Gibson, G., and Sons, Ltd. P.O. Box 165, Greymouth Ngahere. 32 Gilbert Tomasi Sawmills, Ltd. Church Street, Kumara Greenstone. 33 Gilbert Tomasi Sawmills, Ltd. Church Street, Kumara Cape Terrace. 30 Giles, B. C. Wataroa Wataroa. 65 Greenstone Sawmilling Co., Ltd. Second Street, Kumara Hohonu 38 Hahn Bros. P.O. Box 52, Greymouth Totara Flat. 56 Harihari Boxmaking Co., Ltd. Harihari, South Westland Harihari. 98 Hill Bros. Ngahere Bell Hill. 86 Houston Timbers, Ltd. P.O. Box 45, Hokitika Harihari. 53 Ikamatua Sawmills, Ltd. P.O. Box 165, Greymouth Ikamatua. 40 Inchbonnie Sawmills, Ltd. P.O. Box 72, Greymouth Inchbonnie. 7 Jack Bros., Ltd. P.O. Box 1074, Christchurch Kotuku. 36 Jack Bros., Ltd. P.O. Box 1074, Christchurch Bell Hill. 8 Kanieri-Hokitika Sawmills, Ltd. P.O. Box 16, Hokitika Hokitjka. 49 Kopara Sawmilling Co., Ltd. P.O. Box 1264, Christchurch Haupiri. 101 Klempel, F. S. Moana Moana. 10 Lake Brunner Sawmilling Co. Private Bag, Greymouth Ruru. 12 Lake Brunner Sawmilling Co. Private Bag, Greymouth Ruru. 94 Levett, H. J. Harihari R.D. Harihari. 13 Malfroy,J. C., and Co., ~td. P.O. Box 458, Christchurch Turiwhate. 15 Midland Sawmilling (Co., Ltd. P.O. Box 52, Greymouth Mananui. 1 New Forest Saw.m.illing Co., Ltd. P.O. Box 40, Christchurch .. Ngahere. 4 New Forest Sawmilling Co., Ltd. P.O. Box 40, Christchurch .. Ngahere. 96 Nolan, W. D., and Son~ ·Upper Okura, South Westland Okuru. 93 Ogilvie and Co., Ltd. .. Private Bag, Greymouth Gladstone Siding. 42 Okuku Sawmill Co. Dilmanstown, Kumara Dilmanstown. 45 Omoto Sawmill Ca., Ltd. P.O. Box 72, Greymouth Kaiata. 97 O'Neill. J. . Kokiri Candlelight Creek. 64 Randall CreekBawmilling Co., Ltd. P.O. Box 52, GreYPlouth Kop,ara: .. 82 Rimu Gold Dred,.ging Co., Ltd. P.O. Box 4, Hokitika Ri:in:u Flat. 63 Ross Timbexs,,:·L'td. ., p.O. Box 72, Greymouth Rqas. 66 Southern TimherB~ Ltd. 136 Rolleston Street, Hokitika litabma V ~lley. 79 Stopiorth, L. n .. Lower Kokatahi .. XQiterMgi. 22 Stratford, Blair~and Co., Ltd. P.O. Box 60, Greymouth Arn.old Siding. 24 Stratford, Blair, and Co., Ltd. P.O. Box 60, Greymouth South Beach. 26 Stratford, Blair, and Co., Ltd. P.O. Box 60, Greymouth Dobson. 27 Stuart and Chapman, Ltd. P.O. Box 8, Ross .. Ross. 28 Stuart and Chapman, Ltd. P.O. Box 8, Ross .. Ross. 103 Tuck, F. S., and ·Co. Nelson Creek Bell Hill. 16 United Sawmills, Ltd. .. P.O. Box 458, Christchurch Foley's Creek. 18 United Sawmills, Ltd. ., P.O. Box 458, Christchurch Te Kinga. 74 United Sawmills, Ltd. P.O. Box 458, Christchurch Te Kinga. 62 Wallis, A. R., Ltd. P.O. Box 768, Christchurch Wataroa. 99 Wells, T. J. H. Ruru, Greymouth .. Bell Hill. THE NEW ZEALAND GAZETTE 1559

Reg. No. I Operator. Postal Address. Location of l\fill.

CANTERBURY CONSERVANCY 70 Addington Timber Co., Ltd. P.O. Box.562, Christchurch Addington. 75 Amberley Sawmillers and Timber Merchants, Ltd ... Amberley Amberley. 45 Aitken and Gillespie, Ltd. P.O. Box 877, Christchurch Christchurch. 58 Barlow, H. C. Hororata R.M.D. .. Hororata. 36 Bates, J. A .. . Care of Post-office, Fairlie .. Fairlie. 50 Bates, R. H .. . 17 Wood Street, Temuka Temuka. 69 Beattie, R. G. Darfield R.M.D. Racecourse Hill. 76 Blenheim Road Sawmills, Ltd. Blenheim Road, Riccarton, Christchurch Riccarton. 23 Breakwell, A .•T. Thompson Street, Tinwald .. Tinwald. iH Breakwell, A: J. Thompson Street, Tinwald .. M(;lthven. 72 Breakwell, A .•J. Thompson Street, Tinwald .. Lyndhurst. 71 Bunn and Wotherspoon Oxford View Hill. 59 Cook and Sons Pleasant Point Pleasant Point. 12 Dalley, H. N. Park Avenue, Oxford Oxford. 67 Darfield TimberR, Ltd. Darfield R.M.D. Darfield. !)3 De Lore, F. C. 95 Matipo Street, Riccarton Sockburn. 33 Dobson Bros. P.O. Box II, Hinds Hinds. 65 Feary, E. C. :. Okuku R.D., Rangiora Glentui Hills. 80 Gould, C. A ... Peel Forest, Rangitata R.D. Peel Forest. 42 Gould, H., and Co., Ltd. P.O. Box 100, Timaru Timaru. 17 Goss Timber and Box Co., Ltd. P.O. Box 160, Christchurch Christchurch. 73 Goss Timber and Box Co., Ltd. P.O. Box 160, Christchurch -Selwyn. 2 Hamilton, G. S. ' Gilling's Lane R.M.D., Kaikoura Jordan Valley. 79 Jones and Taylor Ashley Bank Ashlev. 74 McKenzie Sawmilling Co. Princess Street, Fairlie Burke's Pass. 78 Nicolle Bros. 446 Wilson's Road, Opawa, Christchurch Rolleston. , 18 Ostler, H. G ... 208 Avonside Drive, Christchurch Christchurch. II Pearson, G. W., and Sons Southbrook Southbrook. 62 Pearson, G. VV., and Sons Southbrook Waikuku. 64 Petrie, R. Waikuku .. Waikuku. 21' Pinus Lumber and Sawmilling Co., Ltd. 325 Blenheim Road, Christchurch Christchurch. 66 Pul1ar Bros ... 23 Smith Street, Waimate -.. Waimate. 16 Roud, G. J., and Sons, Ltd. 242 Ferry Road, Christchurch Christchurch. 22 Scott, A. W .. . Tancred Street, Rakaia Rakaia. 60 Scott, E.E.. . Post-office, Geraldine Ealing. 34 Scott, J. B. P.O. Box 53, Geraldine Woo9-bury. 56 Selwyn Casewoods, Ltd. 32 Green's Road, Papanui, Christchurch Papanui. 14 Selwyn Sawmills, Ltd. 86 Manchester Street, Christchurch Hororata. 61 Smith, V. L ... Torquay Street, Kaikoura .. Kaikoura. 77 Valetta Timber Co. Valetta R.D., Ashburton Valetta. 63 Waimate Sawmilling Co. Waimate Waimate. 55 Wakelin, T., and Sons .. 78 Allen's Road, Ashburton Ashburton. 68 Webster and Andrews .. Tinwald, Ashburton Hinds.

SOUTHLAND CONSERVANCY 134 Aylwaro, T. .. Section 8, Dacre R.D., Timpauys Timpanys. 106 Barrow Box Co. P.O. Box 27, Invercargill Castle Rock. Il3 Beck, J., and Co. P.O. Box 27, Invercargill Hedgehope. 109 'Beck, N. W. D. P.O. Box 366, Inve'rcargill Otapiri Gorge. 3 Birch, W. H., and Co., Ltd. P.O. Box I, Gore .. Waikoau. 126 Brunton and Guise Riverton R.D. Waipango. 22 Buchanan's Sawmilling Co., Ltd., Riverton Waipango. IlO Carroll and Co. 26 Irving Street, Gore Gore. 36 Cook, N. W., and Sons, Ltd. P.O. Box 867, Dunedin Tautuku. Il9 Denniston, C. A. Glenp~trk, Palmerston R,.D ... Glenpark. 88 Dawson, M., and Co., Ltd. P.O. Box II, Tuatapere Merrivale. 130 Diack, W. E. Riverton Riverton. 103 Dowling, R., and Co., Ltd. P.O. Box 8, Tuatapere Happy Va.lley. 108 Evans and Co. P.O. Box 86, Invercargill Pukemaol'i. 31 Fortification Timber Co., Ltd. P.O. Box 164, Invercargill Fortification. 127 Fraser Bros ... Ermedale, Riverton R.D. ErmedaJe. 4 Groveburn Sawmilling Co., Ltd ... P.O. Box 219, Invercargill Grovebnrn. 83 Guthrie Bros., and Co. P.O. Box 366, Invercargill Tuatapere. 60 Happy Valley SawmiHing Co., Ltd. Care of R. T. Horner, Winton Pukemaori. 44 Hibbs and Co., Ltd. Private Bag, Maclennan Chaslands. 131 Hinahina Sawmilling Co., Ltd.­ P.O. Box IS, Dunedin Ratanui. III Hogg and Co., Ltd. Roberts Street, Dunedin Tahakopa. 72 Hogg and Co., Ltd. , Ro berts Street, Dunedin Dunedin. 63 Hokonui Sawmilling Co., Ltd. P.O. Box 338, Invercargill Slopedown. 129 Kemp and Robinson Dacre R.D., Section 4, Invercargill Gorge Road. 89 Kilkelly Bros., Ltd. P.O. Box 6, Invercargill Myross Bush. 20 Kiwi Timber Co. P.O. Box 264, Invercargill Pourakino Valley. 23 Lindsay and Dixon, Ltd. P.O. Box 100, Invercargill Dean Forest. 74 Lindsay and Dixon, Ltd. P.O. Box 100, Invercargill Drummond. 67 Marshall and Sons Otapiri R.D., Winton Winton. 124 McCombe, W. F. R.D., Miller's Flat Teviot. 2 McIntyre, J., Ltd. Tuatapere Rowal1al1. 82 Meers and Co. P.O. Box 19, Edenda.le Edendale. 51 Moncur and Tobin Post-office, Maclennan Chaslands. 18 More and Sons, Ltd. P.O. Box 3, Riverton Pourakino Valley. 19 More and Sons, Ltd. P.O. Box 3, Riverton Pourakino Valle'y. 28 Niagara Sawmilling Co., Ltd. P.O. Box :Z78, Invercargill Niagara. Il7 Niagara Sawmilling Co., Ltd. P.O. Box 278, Invercargill Blackhom. Il4 Nicholson, A. D. Section :Z, Otahut,i R.D., Invcrcargill Ryal Bush. 17 Otautau Timber Co., Ltd. P.O. Box 19], Im"ercargill .. Pourakillo Vallev. 30 Port Craig Timber Co., Ltd. P.O. Box 346, Invcrcargill .. HaIdane. • 122 Rodger, J. W. ]0 Nen Street, Oamaru Oamaru. 123 Saunders Bros. Section 5, Otahuti R.D., Invcreargill Spar Bush. 53 Sharpe, A., Ltd. Private Bag, Dunedin Tawanui. 14 Sherriff and Co., Ltd. P.O. Box 39, Tuatapcre Alton VaI1ev. 84 Sime, A., and Sons Awatea H.D., Owaka Awatea. • 68 Sime, R. S. Tapanui .. Tap~nui. 104 Stuart, A. '\iV aiwera South Macraes. 59 Stuart, C. C. '\Vaiwera South Wa.iwera. '1560 THE NEW' ZEALAND GAZETTE [No. 70

Reg. Location of Mill. No. I Operator. Postal Address.

SOUTHLAND CONSERVANCY-Continued 11 Sutherland and Co., Ltd. Maclennan Chaslands. 133 Templeton Bros. and Brown P.O. Box 49, Tuatapere Tuatapere. 93 Thomas, .J.H., and Co., Ltd. P.O. Box 100, Invercargill Otara. 15 Thomson and McKenzie, Ltd. P.O. Box 16, Otautau Aparima. 29 Tokanui Sawmilling Co., Ltd. P.O. Box 265, Invercargill Tokanni. 32 Tokanui Sawmilling Co., Ltd. P.O. Box 265, Invercargill Niagara. 120 Tua.tapereSawmilling Co., Ltd. P.O. Box 103, InvercargiH Tuatapere. 76 Waiau Sawmilling Co., Ltd. P.O. Box 265, Invercargill Alton Vallev. 7f> Waitane Sawmilling and Afforestation, Ltd. P.O. Box 366, Invercargill Kelso. . 128 Young Bros. .. 10 Gladstone Road, Mosgiel Berwick.

Decla,ring Land to be s'/.l.bject to Part I of the Native Land A 'f(I.endment Price Orde1' No. 609 (A mending Price Order No.3) ( Scrap Metal) Act, 1936

URSUANT to section 4 of the Native Land Amendment Act, URSUANT to the powers conferred on it by the Control of P 1936, the Board of Native Affairs hereby declares the land P Prices Emergency Regulations 1939,* the Price Tribunal, described in the Schedule hereto to be subject to Part I of the said acting with the authority of the Minister of Industries and Commerce, Act, and to be included in the Mangonui Development Scheme. doth hereby make :the following amending Price Order:- , 1. This Order may be cited as Price Order No. 609, and shall SCHEDULE be read together with and deemed part of Price Order No. 3t (herein­ THE following land situate in the Tokerau Native Land Court after referred to as the principal Order). District :- 2. This Order shall come into force on the 3rd day of October, 1946. Land. Block and Area. Survey District A. R. P. 3. The principal Order is hereby amended by omitting there~ Mangataiore D 2 XII, Takahue 37 I 20 from all references to pure lead and to battery lead. Mangataiore D 4A XII, Takahue 14 0 0 Dated at Wellington, this 26th day of September, 1946. Dated at Wellington, this 1st day of October, 1946. The Seal of the Price Tribunal was affixed hereto in the presence For and on behalf of the Board of Native Affairs- of- W. J. HUNTER (Judge), President. G. P. SHEPHERD, [L.S.] Under-Secretary of the Native Department. H. L. WISE, Member. (N.D. 1/1/4.) * Statutory Regulations 1939, Serial number 1939/275, page 1057. t Statutory Regulations 1940, Serial number 1940/124, page 438.

Declaring Land to be subje~t to Part I of the Native Land Amendment Act, 1936 Price Order No. 610 (Amending Price Order No. 370) (Prunes)

URSUANT to section 4 of the Native Land Amendment Act, P 1936, the Board of Native Affairs hereby declares the land URSUANT to the powers conferred on it by the Control of described in tho Schedule hereto to be subject to Part I of the said P Prices Emergency Regulations 1939,* the Price Tribunal, A~t, and to be included in the Bay of Islands Development Scheme. acting with the authority of the Minister of Industries and Com­ merce, doth hereby make the following amending Price Order :- SCHEDULE 1. This Order may be cited as Price Order No. 610, and shall ALL that area of land in the Tokerau Native Land Court District, be read together with and deemed part of Price Order }';ro. 370-r containing 100 acres, more or less, situate in Block I, Opuawhanga (hereinafter referred to as the principal Order). Survey District, Block III, Whangaruru Survey District, Block XVI, 2. This Order shall come into force on the 7th day of October, Russell Survey District, and called or known as Paremata-Mokau 20 1946. . (formerly Lot 9, D.P. 7246). . 3. The principal Order is hereby amended by revoking clause 4 Dated at Wellington, this 1st day of October, 1946. and substituting the following clause:- For and on behalf of the Board of Native Affairs- "4. The maximum price that may be charged or received by G. P. SHEPHERD, any wholesaler for any prunes shall be- Under-Secretary of the Native Department. " (a) For prunes sold in any area (whether a 'free delivery' area or not) within which any wholesale general mer­ (N.D. 1/1/1.) chant carrying on business in any of the cities or boroughs of Auckland, Blenheim, Christchurch, Danne­ virke, Dunedin, Gisborne, Greymouth, Hamilton, Hastings, Hawera, Hokitika, Invercargill, Masterton, Declaring Land to be subject to Part I of the Native Land Amendment Napier, Nelson, New Plymouth, Palmerston North, Act, 1936 Timaru, Wanganui, Westport, or Wellington normally undertakes the delivery of goods to retailers- URSUANT to section 4 of the Native Land Amendment Act, Description of Prunes Maximum Wholesale Price by Size of Mesh. per Hundredweight. P 1936, the Board of Native Affairs hereby declares the land s. d. described in the Schedule hereto to be subject to Part I of the said " 20/30 118 8 Act, and to be included in the Waihi-Pukawa Development Scheme. " 30/40 114 0 " 40/50 109 8 SCHEDULE " 50/60 105 0 ALL that area of land in the Aotea Native Land Court District, " 60/70 98 0 containing 7,238 acres, more or less, called or known as Waituhi­ " 70/80 91 2 Kuratau lA, and situate in Blocks I and II, Pukawa Survey District, " 80/90 86 5 Block IV, Maungakau Survey District, Block XIII, Karangahape " 90/100 81 10 Survey District, Block XVI, Puketapu Survey Distript. " (b) For prunes sold elsewhere­ Dated at Welling~on, this 1st day of October, 1946. Description of Prunes Maximum Wholesale Price For and on behalf of the Board of Native Affairs- by Size of Mesh. per Hundredweight. s. d. G. P. SHEPHERD, " 20/30 121 0 Ulider-Secretary of the Native Department. " 30/40 116 4 (N.D. 1/3/57.) " 40/50 112 0 " 50/60 107 4 " 60/70 100 4 " 70/80 93 6 " 80'/90 88 9 Hawlce's Bay Education Board.-Elect·ion of Member " 90/100 84 2" N accordance with the provisions of the Education Act, 1914, Dated at Wellington, this 1st day of October, 1946. I it is hereby notified that Leslie Edward Fortune Mills, being The Seal of the Price Tribunal was affixed hereto in the presence the only nominated candidate, has been duly elected as a member of- of the Education Board of the District of Hawke's Bay to fill an W. J. HUNTER (Judge), President. extraordinary vacancy in the Napier Urban Area. [L.S.] H. L. WISE, Member. W. L. DUNN, Returning Officer. * Statutory Regulations 1939, Serial number 1939/275, page 1057. Napier, 17th September, 1946. t Gazette, 17th May. 1945, Vol. II, page 509. OCT. 3] THE NEW ZEALAND GAZETTE 1561

Price Order No. 611 (Nails)

URSUANT to the powers conferred on it by the Control of Prices Emergency Regulations 1939,* the Price Tribunal, acting with P the authority of the Minister of Industries and Commerce, doth hereby make the following Price Order:- 1. This Order may be cited as Price Order No. 611, and shall come into force on the 7th day of October, 1946. 2. (1) Price Order No. 95t is hereby revoked. (2) The revocation of the said Order shall not affect the liability of any person for any offence in relation thereto committed before the coming into force of this Order.

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

FIXING MAXIMUM WHOLESALE AND RETAIL PRICES FOR NAILS TO WHICH THIS ORDER APPLIES Wholesalers' Prices 4. The maximum price that may be charged or received by any wholesaler for any nails to which this Order applies shall be determined as follows:- (a) For nails sold by a wholesaler whose place of business is situate in any of the cities of Auckland, Wellington, Christchurch, or Dunedin, the maximum wholesale price shall be the appropriate price fixed in the Schedule hereto: (b) For nails sold by any other wholesaler, the maximum wholesale price shall be the appropriate price fixed in the Schedule hereto increased by a proportionate part of any freight charges incurred by the wholesaler in obtaining delivery into his premises.

Retailers' Prices 5. The maximum price that may be charged or received by any retailer for any nails to which this Order applies shall be determined as follows :- (a) For nails sold by a retailer whose place of business is situate in any of the cities of Auckland, Wellington, Christchurch, or Dunedin, the maximum retail price shall be the appropriate price fixed in the Schedule hereto: (b) For nails sold by any other retailer, the maximum retail price shall be the appropriate price fixed in the Schedule hereto increased by a proportionate part of any freight charges paid by the retailer to the wholesaler from whom the nails were purchased or incurred by the retailer in obtaining delivery into his premises. 6. If in respect of any lot of nails sold by a retailer the maximum retail price calculated in accordance with the foregOing provisions of this Order is not an exact number of pence or halfpence, the maximum price of the lot shall be calculated to the nearest upward halfpenny.

Special Prices where Extraordinary Oharge8 incurred 7. Notwithstanding anything in the foregoing provisions of this Order and subject to such conditions, if any, as it thinks fit the Tribunal, on application by any wholesaler or retailer, may authorize special maximum prices in respect of any nails to which this Order applies where for. any reason extraordinary charges (freight or otherwise) are incurred by the wholesaler or retailer. Any authority given by the Tribunal under this clause may apply with respect to a specified lot or consignment of nails, or may relate generally to all nails to which this Order applies sold by the wholesaler or retailer while the approval remains in force.

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

THE SCHEDULE

Where Where Where Where Quantity sold Where Quantity sold Where Quantity sold Where Quantity sold Quantity Quantity Quantity is not less than t cm. is not less than t cm. is not less than 7 lb. sold is sold is I Bold is i~ 1 cwt. or more. but iR less than 1 ewt,. but, is leRs than t cwt. but is less than t em. leRrl than 1 Ton less than Thickness by Gauge I 7 lb. or more. 1 Ton. I Measurement. ------I ------I Wholesale, Retail, Wholesale, R,etail, Wholeilale, Retail, Retail, Retail, per per per per per per ·Wholesale, Retail, Retail, per per Hundred- Hundred- Hundred- Hundred- Hundred- Hundred- per per I per Hundred- Hundred- weight. weight. weight. weight. weight. weight. Pound. Pound. Pound. weight. weight. l I Bright Wire Nails s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. 7 gauge and heavier 49 0 51 0 51 0 53 0 53 0 55 0 0 6t 0 7 0 7 .. .. 8 gauge .. .. 50 0 52 0 52 0 54 0 54 0 56 0 0 61..2 0 7 0 7 .. .. 9 gauge .. .. 50 6 52 6 52 6 54 6 54 6 56 6 0 6t 0 7 0 7t .. .. 10 gauge .. .. 51 6 53 6 53 6 55 6 55 6 57 6 0 6t 0 7 0 71;; ., .. 11 gauge .. .. 52 0 54 3 54 6 56 6 56 6 58 6 0 6t 0 7 0 7t .. .. 12 gauge .. .. 52 9 54 9 55 0 57 0 57 0 59 0 0 6t 0 7 0 71;; .. ' . 13 gauge .. .. 53 3 56 3 55 6 58 6 57 6 60 6 0 7 0 7t 0 8 .. . . 14 gauge .. .. 55 0 58 0 57 0 60 0 59 0 62 0 0 7 0 7t 0 8 .. . . 115 gauge .. .. 58 9 62 0 61 0 64 O· 63 0 66 0 0 7t 0 8 0 9 .. .. 16 gauge .. .. 61 3 65 3 63 6 67 6 65 6 69 6 0 7t 0 8t 0 91;; .. .. 17 gauge .. .. 69 6 74 6 71 6 76 6 73 6 78 6 0 8t o 10 1 0 .. .. 18 gauge .. .. 82 3 88 3 84 6 90 6 86 6 92 6 0 lOt 1 0 1 2 .. .. 19 gauge .. .. 97 0 105 0 99 0 107 0 101 0 109 0 1 0 1 1 1 4 .. .. 20 gauge . , .. ll8 0 129 0 120 0 131 0 122 0 133 0 1 2t 1 4 1 7 .. .. Oement-coated Nails 13 gauge .. ., ...... 51 9 56 3 14 gauge ...... '.' ...... 53 0 57 6

Dated at Wellington, this 27th day of September, 1946. The Seal of the Price Tribunal was affixed hereto in the presence of- W. J. HUNTER (Judge), President. [L.S.] H. L. WISE, Member. • Statutory Regulations 1939, Serial number 1939/275, pll;ge 1057. t Statutory Regulations 1942, Serial number 1942/205, page 491.

D 1562 THE NEW ZEALAND GAZETTE [No. 70

Price Order No. 612 (Sultanas, Ourrants, and Raisins)

URSUANT to the powers conferred on it by the Control of Prices Emergency Regulations 1939,* the Price Tribunal, acting P with the authority of the Minister of Industries and Commerce, doth hereby make the following Price Order:-

PRELIMINARY 1. This Order may be cited as Price Order No. 612, and shall come into force on the 7th day of October, 1946. 2. (1) Price Order No. 562t is hereby revoked. (2) The revocation of the said order shall not affect the liability of any person for any offence in relation thereto committed before the coming into force of this Order. 3. (1) 'In this Order, unless the context otherwise requires,- "The said regulations" means the Control of Prices Emergency Regulations 1939*: The descriptions "1 Crown", "2 Crown", "3 Crown", and "4 Crown", in relation to sultanas, currants, and ralSlllS imported into New Zealand from Australia, indicate the quality of that fruit as graded in Australia for export to New Zealand: " Case-lot", in relation to sultanas or currants, means a lot containing or reputed to contain 60 lb. of sultanas or 56 lb. of currants, and, in relation to raisins, means a lot containing or reputed to cpntain either 50 lb. in bulk or forty­ eight 12 oz. cartons or forty-six ] 6 oz. cartons: " Raisins" includes raisins of the variety known as "Lexias". (2) Terms and expressions defined in the said regulations, when used in this Order, have the meanings severally assigned thereto by those regulations. . ' (3) The maximum prices fixed by this Order include the prices of the cases or other containers in which any dried fruit to which this Order applies is delivered to the purchaser.

ApPLICATION OF THIS ORDER 4. This Order applies with respect to the dried fruits known respectively as sultanas, currants, and raisins. 5. The maximum prices fixed by this Order apply with respect to sales by auction as well as to other sales.

FIXING M4XIMUM PRICES OF DRIED FRUITS TO WHICH THIS ORDER APPLIES Wholesalers' Prices 6. (1) Subject to the following provisions of this clause, the maximum price that may be charged or received by any wholesaler whose premises are situated in any of the cities of Auckland, Wellington, Christchurch, or Dunedin, for any dried fruit to which this Order applies shall be computed as follows:- (a) Sultanas- s. d. For 1 Crown: At the rate of .. 69 0 pet' cwt. For 2 Crown: At the rate of .. 71 0 For other sultanas (whether imported from Australia or elsewhere): At the rate of .. 66 0 (b) Ourrants- For 1 Crown: At the rate of .. 65 0 For other currants (whether imported from Australia or elsewhere): At the rate of 61 6 (c) Raisins- (i) Seeded- When supplied in bulk or in cartons (other than 12 oz. or 16 oz. cartons) 0'1' other containers: At the rate of .. 79 6 For 12 oz. cartons: At the rate of 8 3 petdozen. For 16 oz. cartons: At the rate of 10 2 (ii) Unseeded- When supplied in bulk or in cartons or other containers- . For 1 Crown: At the rate of 60 6 per cwt. For 2 Crown: At the rate of 63 0 For 3 Crown; At the rate of 65 0 For 4 Crown: At the rate of 68 0 For any other unseeded raisins (whether imported from Australia or elsewhere): At the rate of 57 6 (2) Subject to the following provisions of this clause, the maximum price that may be charged or received by any other wholesalers for any dried fruit to which this Order applies shall be the appropriate price fixed by subclause (1) of this clause, increased as follows :-

For Raisins in Bulk or in other than 12 oz. or 16 oz. For Raisins in 12 oz. Cartons, and for or 16 oz. Ca,rtons. Where the Wholesaler'S Premises are situate at Sultanas and Currants.

Increase per Increase per Hundredweight. Dozen.

s. d. s. d. Nelson, Picton, or Invercargill 1 6 o 3 Blenheim, Wanganui, Masterton, or Oamaru 2 0 o 3 Napier, Hastings, Palmerston North, Timaru, Westport, Greymouth, or Hamilton 2 6 o 4 Whangarei, Gisborne, Wairoa, New Plymouth, Dannevirke, or Hokitika 3 0 o 5 Hawera .. 3 6 o 6 Elsewhere 2 6 o 4

(3) Where anyone delivery by a wholesaler to a retailer of any dried fruit to which this Order applies-' (a) Comprises less than 10 case-lots, the maximum price fixed by subclause (1) or subclause (2) hereof (whichever is applicable) shall, if payment is made on or before the 20th day of the month following the month in which delivery is made to the retailer, be reduced by an amount equal to 2t per cent. thereof: (b) Comprises 10 or more but fewer than 200 case-lots, the maximum price fixed by subclause (1) or subclause (2) hereof (whichever is applicable) shall be reduced as follows :- (i) If payment is made on or before the 20th day of the month following the month in which delivery is made to the retailer by an amount equal to 2 per cent. thereof and the amount so calculated by a further amount equal to 2t per cent. thereof; or _ (ii) If payment is made after the 20th day of the' month following the month in which delivery is made to the retailer, by an amount equal to 2 per cent. thereof: (c) Comprises 200 or more case-lots, the maximum price fixed by subclause (1) or subclause (2) hereof (whichever is applicable) shall be reduced as follows :- (i) If payment is made within seven days from the date of the invoice, by an amount equal to 6 per cent. thereof; or (ii) If payment is made after seven days from the date of the invoice but on or before the 20th day of the month following the month in which delivery is made to the retailer, by an amount equal to 2 per cent. thereof and the amount so calculated b) a further amount equal to 2t per cent. thereof; or (iii) If payment is made after the 20th day of the month following the month in which delivery is made to '~the retailer,' by an amount equal to 2 per cent. thereof.

* Statutory Regulations 1939, Serial number 1939/275, page 1057. t Gazette, 27th June, 1946, Vol. II, page 924. OCT. 3J TIlE NEW ZEALAND GAZETTE 1563

Retailers' Prices 7. (1) The maximum price that Jl!1LY be charged or received by any retailer for any dried fruit to whi{Jh this Order applies shall be determined at the rate per pdund or per ca,rton, as follows :-

When sold in any Area within which any Wholesaler carrying on Business in any of the Cities of Auckland" Wellington, Christ- When Sold EIKewhere. church, or Dunedin normally undertakes the Free Delivery of Goods to Retailers. - For Fruit acquired by For Fruit acquired by For Fruit acquired by lJ'or lJ'ruit acquired by a Retailer on or a Retailer after the a Retailer on or a Retailer after the before tho 15th August, 15th August, 1946, before the 15th August, 15th August, 11:146, 1946, on which Sales- on which Sales-tax 1946, on which Sales- on which Sales-tax tax was incurred. was not incurred. tax was incurred. was not incurred.

Btl ltanas,- s. d. s. d. s. d. s. d. 1 Crown ...... 0 11 per lb. 0 9t per lb. o lIt per lb. 010 per lb. 2 Crown ...... 0 o 10 1 0 o lOt lIt " Others ...... 0 lOt " 0 9 0 11 " 0 9t " Ou rrants- " " " " I Crown ...... 0 \) 0 11 0 o lOt " 9t Others ...... 0 10 0 8t " 0 lOt " 0 9 " Raisins- " " " " (a) Seeded- When sold in bulk or in containers other than 1 ot 011 1 1 0 11i 12 oz. or 16 oz. cartons " " " " 12 oz. cartons .. .,' .. ", 1 0 each 0 lOt each 1 O! each 0 11 each. 16 oz. cartons ...... 1 21'2 1 ot 1 3 1 1 (b) Unseeded- " " " " When sold, in bulk or in cartons 01' other con- tainers- I 1 Crown ., ...... 0 10 per lb. 0 8t per lb. o 10! per lb. 0 9 per lb. 2 Crown .. . - .. _ . .. L 0 10! 0 9 011 0 9t 3 Crown . - .. .. . , .. f " " " " 4 Crown ...... 011 10 0 9t o lIt 0 " Others ., ...... 0 9t " 0 8 " o 10 " 0 8! " " " " ----- (2) If in respect of any lot of dried fruit sold by a retailer the maximum prioe calculated in accordance with the foregoing provisions of this clause is not an exact number of pence or halfpence, the maximum price of the lot shall be computed to the nearest upward halfpenny. Special Prices where Extraordinary Oharges incurred 8. Notwithstanding anything in the foregoing provisions of this Order and subjeot to such conditions, if any, as it think& fit, the 'Tribunal, on application by any wholesaler or retailer, may authorize special maximum retail prices in respect of any dried fruit to which this Order applies where for any reason extraordinary charges (freight or otherwise) are incurred by the wholesaler or retailer. Any authority given by the Tribunal under this clause may apply with respect to a specified lot or consignment of dried fruit or may relate generally to all dried fq:lit to which this Order applies sold by the wholesaler or retailer while the approval remains in force. . DUTY IMPOSED ON RETAILERS 9 Every retailer who offers or exposes any dried fruit to which this Order applies for sale in any shop shall kccp in a prominent position in such proximity to the dried fruit to which it relates as to be obviously descriptive thereof a ticket, plaoard, or label on which shall be stated in legible and prominent characters the following particulars :- (a) The retail price per pound, in the case of bulk dried fruit: (b) The retail price and the net weight, in the case of dried fruit packed in cartons or other containers: (c) In the case of sultanas, currants, and bulk unseeded raisins imported from Australia, the description "1 Crown", '" 2 Crown ", "3 Crown ", or "4 Crown" (whichever is applicable). Dated at Wellington, this 2nd day of October, 1946. The Seal of the Price Tribunal was affixed hereto in the presence of- W. J. HUNTER (Judge), Presiueut. [L.S.] H. L. WISE, Member.

Ab8tract of Railways Working Account

"FOUR-WEEKLY PERIOD ENDED 17TH AUGUST, 1946 1ST APRIL, 1946, TO 17TH AUGUST, 1946 Section. Revenue. Expenditure. Net Revenue. Revenue. I Expenditure. I Net Revenue. ------~------~------~------£ £ £ £ £ £ North Island main line and branches 551,913 647,204 -95,291 3,045,999 3,012,203 33,796 South Island main line and branches 318,413 432,076 -113,663 1,807,796 1,966,113 -158,317 Nelson 947 2,872 -1,925 5,311 13,501 -8,190

Total railway operation 871,273 1,082,152 ..;..210,879 4,859,106 4,991,817 -132,7:11: Miscellaneous and subsidiary services 200,895 182,087 18,808 986,969 810,334 176,635 ------.---~------Total 1,072,168 ,1,264,239 1-=192.071- 5,846,075 5,802,151 43,924 -=~~'=-=--=-=--=-=-==-=.-=~~~-==-=-======-~-===~====--=--=.~--~==~~-=~=~===~=---======ANALYSIS OF H,AILWAY OPERATING REVENUE AND TRAFFIO ANALYSIS OF RAILWAY OPERATING EXPE;NDlTUBB I Year to Date Four-~eeklyPerIod. " Four-weekly IY I I Period. ear to Date. £ £ Maintenance- £ £ Passenger ...... 191,707 1,289,160 .. Way and works .. .. 209,124 949,907 Parcels, luggage, and mails .. .. 31,588 163,402 " 627,446 3,312;921 Signals and electrical appliances .. 35,340 141,J23 Goods ...... Rolling.stock 267,327 '1,182,,473 Labour and demurrage 20,532 93,623 ...... Transportation- Locomotive 212,691 1,042,18"9 ' Total railway operation 871,273 4,859,106 ...... Traffic ...... 326,171 1,520,34(} General charges ...... 12,536 61,320 Passengers " .. .. No. 1,830,143 11,266,654 I Superannuation subsidy .. " 18,963 93,865 Tons 36,036 292,325 Live.stock ...... Total operating expenditure .. 1,082,152 4,991,817 Timber " .. .. 44,693 230,029 " Net operating loss 210,879 132,711 Other goods . , .. 584,310 3,037,088 " " .. " Total goods .. .. 665,039 3,559,442 Total railway operating revenue .. 871,273 4,859,106 " ------I Road Motor Services- II Passengers ...... No. 1,486,986 7,130,018 £ Revenue ...... £ 111,631 524,026 Capital cost of open lines as at 31st March, 1946 .. 74,466,731 II 1564 THE NEW ZEALAND GAZETTE [No. 70

Decisions of the Bureau, of Industry under Part III of the Industrial E.tficiency Act, 1936

Bureau of Industry, C.P.O. Box 3025, Wellington. OTICE is hereby given that, pursuant to the authority conferred on the Bureau of Industry under Part III of the Industrial Efficiency N Act, 1936, the following decisions have been made in respect of the applications for licenses. G. L. O'HALLORAN, Secretary.

Applicant and Location. Nature of Application. DeCision. Date.

Manufacture for Sale of Footwear E. R. Roberts, Victoria Street, Hawera For a license to manufacture 10 to 12 pairs of ladies' Granted (not more 23rd Sept., 1946. coloured wedgies per week than 500 pairs per year for sale through own shop only)

Retail Sale and Distribution of Motor-spirit, S. Hardie, Reporoa For a license to resell motor-spirit from two pumps Granted .. 23rd Sept., 1946. to be installed on garage premises at Reporoa C. G. Skerton, Christchurch For a license to resell motor-spirit from four pumps Granted (two pumps 23rd Sept., 1946. to be installed at proposed garage and service­ only) station premises situated at the corner of Yaldhurst and Russley Roads, Upper Riccarton A. McCullum and W. A. McDonald, (1) For a license to resell motor-spirit from one pamp Granted 23rd Sept., 1946. Tokarahi Transport Service, Tokarahi, installed on garage and service-station premises North Otago at Tokarahi (2) For a license to resell motor-spirit otherwise than Declined 23rd Sept., 1946. through pumps from the same depot A. L. Thomas, Tussock Creek, Southland For a license to resell motor-spirit from one pump to Declined 23rd Sept., 1946. be installed on store premises at Tussock Creek K. Bassett,Horsham Downs R.D., For a license to resell motor-spirit from one pump to Declined 23rd Sept., 1946. Hamilton be installed on store premises at Horsham Downs H. C. Sandford, Mangawai For a license to resell motor-spirit from two pumps to Granted ... 23rd Sept., 1946. be installed outside garage premises at the junction of Wellsford and Kaiwaka Roads, such pumps to be transferred from the store premises of Mr. A. Wood, 100 yards distant T: L. Brown, Ngalmra, via Rotorua For a license to resell motor-spirit through one pump Granted .. 23rd Sept., 1946. to be installed on store premises at N gakura Newton King, Limit.ed, Kaponga For a license to resell motor-spirit from one pump to Declined 23rd Sept., 194f>' be installed in an open yard at the rear of the company's premises in Tasman Street, Opunake J. F. Kelly, Grcymouth For a license to resell motor-spirit from one pump Declined 23rd Sept., 1946. already installed outside premises in Buccleugh Street, Grevmouth A. E. Lamport, 48 Lichfield Street, For a license'to resell motor-spirit from one pump to Granted (one pump 23rd Sept., 1946. Christchurch be installed inside garage premises at 48 Lichfield inside building) Street,' Christchurch Ii'. H. McJi\Lrlanc, 'Firth Street, Mata­ For permission to shift four pumps from their present Granted .. 23rd Sept., 1946. mata position on garage premises in Firth Street, Mata­ mata, to a position on the kerbside facing the garage premises W. D. G. Crewe and K G. Debrcceny, For a license to resell motor-spirit from service-station Granted .. 23rd Scpt., 1946. Paraparaumu premises, Main Road, Paraparaumu W. W. and J. A. T. Knowles, Gore For a license to operate a service station of two pumps Declined 23rd Sept., 194(i. at the corner of Medway and River Streets, Gore M. W. Bridgford, Massey For a license to resell motor-spirit from two pumps Granted (on appeal) 23rd Sept., 1946. to be installed on service-station premises, Massey Redstone Motors, Limited, Gisborne For amendment of their existing motor-spirits Granted 23rd Sept., 1946. reseller's license to cover- (I) Change of retail-selling point from 72 Grey Street, Gisborne) to new premises at 66 Read's Quay, Gisborne; and (2) The operation of two additional pumps already installed on the new premises at 66 Read's Quay

Fish-canning Industry Messrs. S. Wood (N.Z.), Limited, I For a liccnse to permit them to can eels in their I Granted .. I 23rd Sept., 1946. inverca,rgill existing meat-products cannery situa,ted at Bluff

Notice to Per80ns affected by Applicat'ion8 for Licen8e8 'Under Part III " Retail Sale and Distribution of Motor-spirit ! of the Ind'u8trial Efficiency Act, 1936 J. G. Wright and Son, 198 Cargill Road, Dunedin, have applied fo1' a license to resell motor-spirit from one pump to be installed on garage premises at 198 Cargill Road, Dunedin. Manufacture for Sale of Footwear E. E. Paull, Koutu, Rotorua, has applied for a license to resell H: V. Berry and S. W. Bickerton, 91 Newton Road, Auekla,lld, motor-spirit from two pumps to be installed on proposed servicc­ ];lave applied for a license to manufacture women's footwear by station premises at Maraetai Hydro-electric Works. '. the cemented and machine-sewn processes. N. McAllister, Orepuki, has applied for a license to resell motoi'­ A. T. Larkin, 532 Karangahape Road, Epsom, Auckland, has spirit from one pump to be installed on garage premises at Orepuki. applied for a license to manufacture children's footwear, infants' C. F. Blogg and Co., P.O. Box 171, Gisborne, has applied for sizes 3's to 6's and boys' and girls' 7'8 to I's, by the cemented, permission to transfer the company's license. in respect of one Blake, and fairstitched processes. pump from premises at 127 Derby Street to a new site at 308 Glad­ stone Street, and to install an additional pump on the new site. Pharmacy Industry Applicants and other persons considering themselves to be S. C. Welsford, 363 Cambridge Terrace, Christchurch, has applied materially affected by the decisions of the Bureau of Industry 011 for'a license to operate a new pha,rmacy in the approximate vicinity these applications should, not later than the 17th day of October, of 700 High Street, Lower Hutt, Wellington. 1946, submit any written evidence and representations they may E. S. Phillips, 153 Newton Road, Auckland, has applied for a desire to tender. All communications should be addressed to the license to operate a new pharmacy in Point Chevalier R.oad, Auckland, Secretary, Bureau of Industry, C.P.O. Box 3025, Wellington. between Formby Avenue and Raymond Street, Auckland. G. ,L. O'HALLORAN, Secretary. OCT. 3] THE NEW ZEALAND GAZETTE i565

Notices under the Regulations Act, 1936

NoTICE is hereby given in pursuance of the Regulations Act, 1936, of the making of regulations and orders as under :-

Authority for Enactment. Short Title or Subject-matter. Serial Date of I Price (Postage Number. Enactment. Id. extra).

------:------c------~------

Health Act, 1920 Camping-ground Regulations Extension Consolida­ 1946/176 30/9/46 3d. tion Notice 1946 Pharmacy Act, 1939 .. Pharmacy Regulations 1944, Amendment No.2 1946/177 2/10/46 Id. Transport Licensing Act, 1931 Transport (Goods) Controlled Areas Order 1946 1946/178 2/10/46 2d.

Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. E. V.,PAUL, Government Printer.

War Assets Realization Board.-Surplus War Assets for Sale ADVERTISEMENTS

TENDERS are invited for:- THE COMPANIES ACT, 1933, SECTION 282 (6)

(682) SCRAP STEEL, M!XEp. 4,500 tons at Otahuhu and OTICE is hereby given that the name of the undermentioned 40,000 tons at Woburn. N company has been struck off the Register and the company (702) ENGINES, MARINE AND STATIONARY. Diesel, various dissolved :- h.p. Used. Held in -Wellington and Ashburton. Vic. lfardwick, Limited. 1933/102. Also one engine, vertical, steam, held in Christchurch. (703) GENERATORS AND ALTERNATORS. Held in Wellington, Given under my hand at Auckland, this 27th day of September, 1946. Christchurch, and Ashburton. (704) FORD V8 ENGINE. Worn, complete with carburettor, L. G. TUCK, Assistant Registrar of Companies. ignition, and electrical accessories, but less trans­ mission. Held in Dunedin. ------(705) KIT BAGS-NEW AND USED. 48,000. Held in North and South Island. In lots of not less than 250. (706) COOKER CASES. Steel, large and small. Held in THE COMPANIES ACT, 1933, SECTION 282 (3) Auckland. (707) BOXES. Wooden, small, various sizes. Held in Christ­ OTICE is hereby given that at the expiration of three months church, Wellington, and Auckland. N from this date the names of the undermentioned companies (708) CELLULOSE ACETATE. 22 sheets. 58 in. by 26 in. by will, unless cause is shown to the contrary, be struck off the Register -fir in. (approximatef Held at Weedons. and the companies dissolved :- (709) GUN TURRETS, TROLLEYS, AND STANDS. Ex Air Depart­ ment. Used. Held at Ohakea, Rukuhia, Wellington, Alan Higgins, Limited. 1931/278. and Weedons. Thames Home Builders, Limited. 1934/156. (710) RADIO CONDENSERS. Paper, tubular type. 600 volts A. Buckingham (N.Z.), Limited. 1938/254. working, 1 mfd. Quantity, 1,400. Held in Welling­ Purerua Gum Company, Limited. 1939/220. ton. Otara Greenmeadows, Limited. 1940/30. (711) HESSIAN. 72 in. by 18 oz. 11,700 yards. Held in De Luxe Horse Transport, Limited. 1941/17. Auckland. In lots of 1,000 yards. Given under my hand at Auckland, this 27th day of September, (712) TIMBER AND PREFABRICATED BUILDING SECTIONS. New 1946. timber and parts for prefabricated tropical units. L. G. TUCK, Assistant Registrar of Companies. Location, Seaview, Lower Hutt. Tenders close with the Board's Secretary, Defence Services Building, Bunny Street, Wellington (postal address, Private Bag, Lambton Quay Post-office, Wellington), to whom they should be THE INCORPORATED SOCIETIES ACT, 1908, SEC1'ION 28 addressed in envelopes marked" Tender No ...... for ...... " at noon on Monday, 14th October, 1946. Further particulars and conditions of sale are obtainable from the Board's offices in \Vel­ LEONARD GRAY TUCK, Assistant Registrar of Incorporated lington and from the Board's District Offices at Dilworth Building, I ~ Societies, do hereby declare that, as it has been made to Queen Street, Auckland, and Old Art Gallery Building, Durham appear to me that the undermentioned society is no longer carrying Street, Christchurch, and also from the District Storekeeper's Office, on operations, the society is hereby dissolved as from the date of Public Works Department, Dunedin. this declaration in pursuance of section 28 of the Incorporated Societies Act, 1908:-' O. CONIBEAR, Secretary, Wa,r Assets Rea.lization Board. The Ellerslie Croquet Club (Incorporated). 1936/36. Given under my hand at Auckland, this 26th day of September, 1946 . . BANKRUPTCY NOTICE L. G. TUCK, Assistant Registrar of Incorporated Societies. In Bankruptcy.-S1J,preme Oourt

AN CHARLES DOUGLAS, formerly of Waitara, Stationer, but I now of Hautu, National Park, was adjudged bankrupt on CHANGE OF NAME OF COMPANY 27th September, 1946. Creditors' meeting will be held at my office on Wednesday, the 9th October, 1946, at 2.30 p.m. OTICE is hereby giyen that THE HYDRA BACON AND niEA'l' J. LIST, Official Assignee, Taihape. N COMPANY, LIMITED, has changed its name to HYDRA UOLD STORAGE COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former LAND TRANSFER ACT NOTICES name. Dated at Auckland, this 19th day of September, 1946. VIDENCE having been furnished of the loss of certificate of 437 L. G. TUCK, Assistant Registrar of Companies. E title, Vol. 467, folio 142 (Canterbury Registry), for Lot 29 on Deposited Plan 8314, part- of Rural Sections 5701 and 5744, ~ituate in Block VIII, Christchurch Survey District, whereof ALFRED WILLIAM PERHAM, of Christchurch, Mill Hand, is CHANGE OF NAME OF COMPANY the registered proprietor, together with an application to issue a llew certificate of title in lieu thereof, I hereby give notice of my OTICE is hereby given that .r. DE JONGH & SON, LIl\-Il'l'ED, intention to issue such new certificate of title at the expiration of N has changed its name to TROUGHEAR BROS., LIMITED, and fourteen days from 3rd October, 1946., that the new name was this day entered on my R,egister of Dated this 30th day of September, 1946, at the Land Registry Companies in place of the former name. Office, Christchurch. Dated at Auckland, this 16th day of September, 1946. A. L. B. ROSS, District Land Registrar. 438 L. G. TUCK, Assistant Registrar of Companies. VIDENCE of the loss of certificates of title, Vol. 12, folio 220, E Vol. 43, folio 35, Vol. 132, folios 11 and 12 (Otago Registry), for Sections 9, 22, 195, 198, Block I, and Section 1, Block VI, Town of Naseby, containing 1 rood 28·3 perches, in the name' of DAVID CHANGE OF NAME OF COMPANY BARRON, of Dunedin, late Commissioner of Crown Lands, and ALEXANDER ERNEST BROWN, of Naseby, Storekeeper, having fOTIUE is hereby given that GRAFTON TEX'I'ILES, LIl\U'l'ED, been lodged with me together with an application for a new 1N has changed its name to SPECIALTY TEXTILES, LIMITED, and certificate of title in lieu thereof, notice is hereby given of my that the new naine 'YI),S this day ent.ered on my Register of Companies intention to issue such new certificate of title on 18th October, 1946. in place of the former name. - Dated this 25th day of September, 1946, at the Land Registry Dated at Auckland, this 16th day of September, 1946. Office, Dunedin. G. H. SEDDON, District Land Registrar. 439 L. G. TUCK, Assistant Registrar of Companies. 1566 THE NEW ZEALAND GAZETTE [No. 70

HEATHS LIMITED BLUFF BOROUGH COUNCIL

IN VOLUNTARY I.JIQUIDATION RESOLUTION MAIUNG SPECIAL RATE In the matter of the Companies Act, 1933, and in the matter of HEATHS LIMITED (in Voluntary Liquidation). N pursuance and exercise of the powers vested in it in that OTICE is hereby given that a general meeting of shareholders I behalf by the Local Bodies' Loans Act, 1926, the Bluff Borough N will be held at ,the liquidator's office, High Street, Motueka, Council hereby resolves as follows :- on Wednesday, 16th October, 1946, at 7.30 p.m., for the purpose "That, for the purpose of securing the interest and other of having an account laid before it showing how the winding-up of charges on a loan of £18,000, authorized to be raised by the Bluff the company has been conducted and the property of the company Borough Council under the above-mentioned Act, for erecting disposed of. workers' dwellings, the said Bluff Borough Council hereby makes Dated at Motueka, this 23rd day of September, 1946. and levies a special rate of fourpence and five-eighths of a penny 440 L. W. LEPPIEN, Liquidator. (4!d.) in the pound upon the unimproved value of all rateable property ofthe Borough of Bluff, comprising the whole of the Borough CO-OPERATIVE INVESTMENTS, LIMITED of Bluff; and that such special rate shall be an annual-recurring rate during the currency of such loan, being' a period of twenty IN VOLUNTARY LIQUIDATION years or until the loan is fully paid off." I hereby certify that the above is a true copy of the resolution OTICE is hereby given that the final general meeting of the passed at the meeting of the Bluff Borough Council held 'on the N company will be held at the liquidator's office, T. and G. 24th September, 1946. Building, Grey Street, Wellington, on the 14th October, 1946, at 446 L. F. FOOTE, Town Clerk. 2.30 p.m. Business (1) To receive the liquidator's account of the winding-up aIld disposal of the company's assets. (2) To take further steps, if so decided upon by the share­ CHANGE OF NAME OF COMPANY holders, to dissolve the company. JOSEPH BENJAMIN, Liquidator. OTICE is hereby given that CALEDONIAN HOTEL, LIMITED, Dated at Wellington, this 26th day of September, 1946. 441 N . has changed its name to CENTRAL HOTEL, LIMITED, and that the new name has been entered in my Register of Companies in DISSOLUTION OF PARTNERSHIP lieu of the former name. Dated at Napier, this 24th day of September, 1946. OTICE is hereby given that the partnership heretofore existing 447 E. S. MALONY, Assistant Registrar of Companies. N between MABEL EVELYNE STEVENS and JANE MUDIE PETRIE 'V ATTS, trading as " Quality Home-made Cake Shop," in the business of bakers, pastrycooks, and confectioners at 44 Prince Albert Road, St. Kilda, Dunedin, is dissolved by mututal consent as from the 30th day of August, 1946. LOWER HUTT 9ITY COUNCIL The business will be carried on in future by the said MABEL EVELYNE STEVENS under the name of" Quality Home-made Cake RESOLUTION MAKING SPECIAL RATE Shop." Dated this 18th day of September, 1946. M. E. STEVENS. Water, Sewer, and Surface-drainage Renewal Loan, 1946, £4,000 ,lANE M. P. WATTS. N pursuance and exercise of the powers vested in it in that Witness the signature of Mabel Evelyne Stevens-R. L. Fair­ I behalf by the Local Bodies' Loans Act, 1926, and by all other maid, Solicitor, Dunedin. powers (if any) it thereunto enabling, the Lower Hutt City Council Witness to the signature of Jane Mu,lie Petrie Watts-W. H. hereby resolves as follows :- Carson, Solicitor, Dunedin. 442 "That, for the purpose of providing the interest and other charges on a loan of four thousand pounds (£4,000), authorized to ENTERPRISE AGENCY COMPANY, LIMITED be raised by the Lower Hutt City Council under the above-mentioned Act, for the purpose of redeeming, to the extent that the sinking IN VOLUNTARY LIQUIDATION funds are insufficient; the balance of the Water, Sewer, and Surface­ drainage Loan, 1926, £6,000, which matures on the 1st October, Notice of Final Meeting of Creditors 1946, the said Lower Hutt City Council hereby makes and levies OTICE is hereby given that, in compliance with the provisions a special rate of io'1fo of a penny in the pound on the rateable N of section 241 of the Companies Act, 1933. a meeting of value (on the basis of the annual value) of all rateable property creditors will be held in the office of Burtt and McGillivray, Public in the City of Lower Hutt; and that such special rate shall be an Accountants, 153 Hereford Street, Christchurch, at 11.30 a.m. on annually recurring rate during the currency of such loan and be Thursday, 17th October, 1946. payable on the 20th day of July in each and every year during the Business currency of such loan, being a period of twelve (12) years or 1. To receive the liquidator's final accounts and report. until the loan is fully paid off." 2. General. We hereby certify that the foregoing is a true copy of a resolu­ 443 K. N. McGILLIVRAY, Liquidator. tion of the Lower Hutt City Council at a meeting of the Council held/on the 23rd day of September, 1946. ENTERPRISE AGENCY COMPANY, LIMITED J. W. ANDREWS, Mayor. 448 T. G. RICHARDSON, Town Clerk. IN VOLUNTARY LIQUIDATION Notice of Shareholders' Final Meeting OTICE is hereby given that, in pursuance of section 241 of In the Supreme Court of New Zealand, No. 1699. N the Companies Act, 1933, a general meeting of the share­ Wellington District holders of the company will be held in the office of Burtt (Napier Registry). and McGillivray, Public Accountants, 153 Hereford Street, Christchurch, at II a.m. on Thursday, 17th October, 1946. In the matter of the Companies Act, 1933, and in .the matter of HAWKE'S BAY ~EWSPAPERS, LIMITED. Business 1. To receive the final accounts of the winding-up. OTICE is hereby given that an order of the Supreme Court of 2. To receive the liquidator's report. N New Zealand dated the 6th day of September, 1946, con­ firming the reduction of the capital of the above-named company. 3. General. 444 K. N. McGILLIVRAY, Liquidator. from £26,000 to £18,500, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the. above-mentioned Act, was WAIREWA COUNTY COUNCIL registered by the Registrar of Companies on the 19th day of September, 1946. The said mjnute is in the words and figures NOTICE OF RESULT OF POLL ON LOAN following :- In the matter of the W AIREW A COUNTY and in the matter of "The capital of Hawke's Bay Newspapers, Limited, hence· the KINLOCH RIDING ROADING LOAJIj:, 1946, £2,750, and forth is £18,500, divided into :- in the matter of the Local Bodies' Loans Act, 1926, and £ the Local Elections and Polls Act, 1925. " 6,000 preference shares of £1 each 6,000 HEREBY give notice that on the 21st day of September instant " 1,250 ordinary shares of £1 each 1,250 I the proposal to, raise the sum of £2,750 by the Wairewa County " 18,750 ordinary shares of 12s. each, in lieu of 1S,750 Council, for the purpose of providing the Council's contribution ordinary shares of £1 each paid up to 128. per towards the cost of grading, drainage, metalling, and construction share II,250 of roads in the Kinloch Riding of the said county, was submitted by the Wairewa County Council to the ratepayers of the Kinloch £18,500 Riding, and that the number of votes recorded respectively for and against the proposal were as fonows :- " At the time of the registration of this minute all the above­ For, 45. Against, 27. mentioned shares are issued and have been and are to be deemed fully paid up." And I declare the said proposal to be carried. Dated this 25th day of September, 1946. Dated the 24th-day of September, 1946. FRANK COOP, W. S. BRAMWELL, 445 Chairman of the County of vVairewa. 449 Solicitor for the Company. OCT. 3J THE NEW ZEALAND GAZETTE 1567

NELSON CATCHMENT BOARD

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Soil Conservation and Rivers Control Act, 1941, and in the matter of the Public Works Act, 1928. OTICE is hereby given that the Nelson Catchment Board proposes, under the provisions of the above-mentioned Acts, to execute a N certain public work-namely, soil conservation and river control-and for the purpose of such public work the lands described in the Schedule hereto are required to ,be taken: And notice is hereby further given that a plan of the lands so required to be taken is deposit'ed in the public office of the Clerk to the said Board situate in Trafalgar Street, Nelson, and also at the office of the Takaka County Council at Takaka, and is open for inspection (without fee) by all persons during ordinary office hours. All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the Clerk of the Nelson Catchment Board at Trafalgar Street, Nelson. SCHEDULE

Approx_" Areal of Parcels of Land Description of Land. Colo"". on Plan Situate in re9Uired to be taken. I I

A. R. P. 22 3 37 Part Lot 1, D.P. 1606, being part Sections 31 and 42, Takaka, situated in Block V, Red Takaka County. Waitapu Survey District 2 0 5 Part Sections 31 and 42, Takaka, D.P. 678, situated in Block V, Waitapu Survey Sepia District 4 1 23 Part Sections 31 and 42, Takaka, situated in Block V, Waitapu Survey District .. Purple 4 3 0 Part Section 31, Takaka, situated in Block V, Waitapu Survey District Red 0 3 9 Part Lot 2, D.P. 1606, being part Section 31, Takaka, situated in Block V, Waitapu Purple Survey District 1 2 14 Part Section 31, Takaka, situated in Block V, Waitapu Survey District Yellow 0 3 18 Part Section 31, Takaka, situated in Block V, Waitapu Survey District Purple 3 2 36 Part Lot 2, D.P. 1606, being part Section 31, Takaka, situated in Block V, Waitapu Sepia Survey District 2 2 3 Part Section 31, Takaka, situated in Block V, Waitapu Survey District Purple 45 2 29 Part Sections 31 and 32, Takaka, situated in Blocks V and IX, Waitapu Survey Yellow District 2 1 26 Part Section 31, Takaka, situated in Block V, Waitapu Survey District Red 21 o 33 Part Section 31, Takaka, situated in Block V, Waitapu Survey District Purple 9 2 0 Part Section 31, Takaka, situated in Block V, Waitapu Survey District Sepia 2 2 5 Part Section 31, Takaka, and old river-bed, situated in Block V, Waitapu Survey Red District 9 2 24 Part Sections 20, 31, and 32, Takaka, and old river-bed, D.P. 1851, situated in Purple Blocks V, IX, and X, Waitapu Survey District . 30 0 0 Part Section 17, Takaka, situated in Block VI, Waitapu S-lIrvey District 42 2 20 Old river-bed, situated in Block VI, Waitapu Survey District Yeiiow

Dated this 27th day of September, 1946. W. H. HESLOP, 452 Clerk to the Nelson Catchment Board.

J. ROMISON AND COMPANY, LIMITED PARAMOUNT TAILORING COMPANY, LIMITED

IN LIQUIDATION IN LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter OTICE is hereby given, in pursuance of section 232 of tho-­ of J. ROMISON AND COMPANY, LIMITED (in Liquidation). N Companies Act, 1933, that a general meeting of the abovo­ OTICE is hereby given that at an extraordinary general meeting named company will be held at the office of Messrs. Hargreaves N of the above-named company, duly convened and held on and Felton, Accountants, 161 Hereford Street, Christchurch, at the 20th day of September, 1946, the following special resolution 4 p.m. on Monday, the 21st da,y of October, 1946, for the purpose was duly passed :- of having an account laid before the meeting showing the manner "That the company be wound up voluntarily, and that ARTHUR in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be KAY IBBOTSON, of the firm ofW. E. C. Reid and Co., Public Account­ given by the liquidator, and also of determining by extraordinary ants, Dunedin, be appointed liquidator for the purpose of such resolution the manner in which the books, accounts, and documents winding up." of the company and of the liquidator thereof shall be disposed of. Dated this 20th day of September, 1946. , J. M. HARGREAVES, Liquidator. 450 A. K. IBBOTSON, Liquidator. 161 Hereford Street, Christchurch C. 1. 453 THE GUARDIAN TRUST AND EXECUTORS COMPANY OF NEW ZEALAND, 'LIMITED D. A. JOLLY AND SONS, LIMITED

RICHARD FROUDE WARD, General Manager of the IN VOLUNTARY LIQUIDATION I 41) Guardian Trust and Executors Company of New Zealand, Limited, do solemnly and sincerely declare :- In the matter of the Companies Act, 1933, and in the matter 1. That the liability of the members is limited. of D. A. JOLLY AND SONS, LIMITED. 2. That the capital of the company is £100,000, divided into 20,000 shares of £5 each. OTICE is hereby given that by special resolution passed on the 3. That the number of shares issued is 20,000. N 1st day of September, 1946, it was resolved that the above 4. That calls to the amount of five pounds (£5) per share have company be wound up voluntarily as from the 1st day of September, been made, under which the sum of £100,000 has been received. 1946, and that ERNEST JOLLY and MARGARET ELLEN JOLLY be 5. That the amount of all moneys received on account of estates appointed liquidators. on the 1st day of July last is £33,064,576 8s. 2d. Dated at Cromwell, the 2nd day of September, 1946. 6. That the amount of all moneys paid on account of estates JAS. C. PARCELL, on that day is £32,834,687 98. Id. 454 Solicitor for the Company. 7. That the amount of balances due to estates under adminis­ tration on that day is £229,888 19s. 1d. 8. That the liabilities of the company as on the 1st day of DISSOLUTION. OF PARTNERSHIP July last were £22 8s. 9. That the assets of the company on that day were £128,158 Is. lOd. OTICE is hereby given that the partnership heretofore subsist­ 10. That the first annual license was issued on the 10th day of N ing between MICHAEL KEENAN and EDWARD JOHN KRENAN, March, 1911. both of Little River, Farmers, luis been dissolved by mutuaI'consent And I make this solemn declaration conscientiously believing as from the 20th clay of September, 1946. the same to be true and by virtue of the provisions of an Act of the Dated this 24th day of September, 1946. General Assembly of New Zealand intituled the Justices of the MICHAEL KEENAN. Peace Act, 1927. 455 EDWARD JOHN KEENAN. R. F. WARD, Manager. Declared at Auckland, this 25th day of September, 1946, before me-Eo P. Gifford, a Solicitor of the Supreme Court of New Zealand. CHANGE OF NAME OF COMPANY

In accordance with the provisions of the Guardian Trust and OTICE is hereby given that LANE AND LEWIS, LIMITED, has Executors Company Amendment Act of 1911 (No. 17), I have N changed its name to ELECTROWAY LIMITED, a,nd that the examined this statement and compared it with the books of the new name was this day entered on my Register of Companies in company, and I hereby certify it tp h!3 correct. place of the former name. N. A. DUTHIE, F.P.A.N.Z., Auditor. Dated at Wellington, this 24th clay of September, 1946. Auckland. 2flth Sentem her 1 ~4-ft 4-£)1 1568 THE NEW ZEALAND GAZETTE [No. 70

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

OTICE is hereby given that F. J. MiLLER, LIMITED, has changed OTICE is hereby given that BRITISH REPRESENTATIVES (N.Z.), N. its name to MILLER'S ESTATE, LIMITED, and that the new N LIMITED, has changed its name to BRITISH AIRCRAFTS, name was this day entered on my Register of Companies in place LIMITED, and that the new name was this day entered on my of the former name. Register of Companies in place of the former name. Dated at Wellington, this 25th day of September, 1946. Dated at Wellington, this 30th day of September, 1946. 457 H. B. WALTON, Assistant Registrar of Companies. 461 H. B. WALTON, Assistant Registrar of Companies.

JUTLAND MOTORS, LIMITED CONTENTS IN LIQUIDATION PAGE ADVERTISEMENTS 1565 Notice of V oluntary Winding-up Resolution ApPOINTMENTS. ETC. 1551 URSUANT to section 222 of the Companies Act, 1933, notice BANKRUPTCY NOTICE 1565 P is hereby given that at a general meeting of shareholders of Jutland Motors, Limited, held on the 26th day of September, DEFENCE NOTICES 1550 1946, the following special resolutions were passed :- LAND- " 1. That the company be wound up voluntarily, and that Boundaries altered. . 1540 such winding up be a members' voluntary liquidation or winding Child Welfare Act, Consenting to Land being taken for an ,I up." Institution established under the .. 1541 Child Welf~re Act, Land taken for an Institution estab- "2. That MATTHEW HAROLD WILKS, Public Accountant, of lished under the ., 1539 Taumarunui, be appointed liquidator for the purpose of winding Crown Land, Declaring Lands acquired for Government up the affairs and distributing the assets of the company." Works, and not required for that Purpose, to be .. 1537 Dated this 30th day of September, 1946. Defence Purposes, Portion of a Public Domain set apart for 1540 458 M. H. WILKS, Liquidator. Housing Purposes, Portiori ofa Public Domain set apart for 1540 Housing Purposes, Taken for 1539 Native Land Amendment Act, Declaring Lands to be subject to Part I of the 1560 UNIVERSITY CLUB (WELLINGTON) INCORPORATED Post-office, Notice of Intention to take Land for 1552 Quarry, Taken for .. 1539 IN VOLUNTARY LIQUIDATION Reserve, Notice of Intention to issue an Order in Council changing the Purpose of Portion of a 1549 OTICE is hereby given that a general meeting of members Reserves and other Lands Disposal Act, Declaring Lands N of the above-named club will be held at 20 Brandon Street, to be subject to the Provisions of Section 23 of 1540 Wellington, on Friday, 11th October, 1946, at 3 o'clock p.m., for Road, Leasehold Estate or Interest in Land taken for .. 1540 the purpose of having an account laid before them showing the Roads, Portions of, &c., exempted from the Provisions of result of the winding-up, and of determining the manner in which Section 128 of the Public Works Act, 1928 1543 the books, accounts, and documents of the club and of the liquidator Roads proclaimed and closed 1537 shall be disposed of. Roads, Taken for .. 1538 Dated at Wellington, this 1st day of October, 1946. Scenic Reserve, Vesting the Control of 1549 Servicemen's Settlement and Land Sales Act, Notice 459 H. C. ROSE, Liquidator. declaring Land taken under 1552 Servicemen's Settlement and Land Sales Act, Notice of Intention to take Land under 1553 EDUCATION BOARD OF THE DISTRICT OF WELLINGTON Social Security Purposes (Medical Practitioners' Resi­ dence), Taken for 1539 NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS Street, Taken for 1539 ACT, 1928 Temporarily reserved 1549 OTICE is hereby given that the Education Board of the District LAND TRANSFER ACT NOTICES 1565 N of Wellington requires to take the land described in the MTSCELLANEOUS- Schedule hereto. The land is required for the purpose of a public Abstract of Railways Working Account 1563 work-namely, a school-site. Auckland Milk Treatment Corporation Regulations 1946 .. 1544 Notice is hereby further given that a plan of the said land is Children's Court, Stipendiary Magistrate authorized to , open for inspection at the following places :- exercise Jurisdiction in 1552 (1) At the Canvastown Public School. Education Board, Election of Member of 1560 (2) At the business premises of Mr. S. Hyndman, Market Electric-power Board authorized to erect, maintain, and Street, Blenheim. use Electric Lines within Outer Area of Electric-power District 1543 All persons affected by such taking are hereby required to set Electric-power Board: Cancellation of Unexercised Loan forth in writing any well-grounded objections to the execution of Authority 1552 such work or to the taking of such land, and to send such writing, Finance Act: Notice of Scheme of Development and within forty days from the first publication of this notice, to the Reconstruction (Gazette No. 67) .. 1311 Secretary of the above-mentioned Board at his office, 65 Abel Smith Fire Boards, Result of Election of Members of .. 1552 Street, Wellington. Industrial Efficiency Act, Decisions of the Bureau of SCHEDULE Industry under 1564 Industrial Efficiency Act, Notice to Persons affected by A. Description. ~~a.p. Applications for Licenses under .. 1564 2 3 19·3 Part Section 32A 4, Te Hora Native Reserve, Block X, Loans, Consenting to the Raising of, &c. 1541 Wakamarina Survey District. Medical Supplies Notice 1944, No.2, Revocation of 1553 1 36·6 Part Section 32A 5A, Te Hora Native Reserve, Block X, Native Land Court, Sittings of the 1554 Wakamarina Survey District. Nelson Milk Treatment Corporation Regulations 1946 1546 Dated this 2nd day of October, 1946. Price Orders- No. 609 (Scrap Metal) .. 1560 THE EDUCATION BOARD OF THE DISTRICT No. 610 (Prunes) 1560 OF WELLINGTON. No. 611 (Nails) 1561 By its Solicitors- No. 612 (Sultanas, Ourrants, and Rais'ins) 1562 BRANDON, WARD, HISLOP, AND POWLES. Primary Industries Emergency Regulations, Revocation This notice was first published on the 3rd day of October, 1946. of Notices under 1553 460 Public Service Classification List (Gazette No. 69) 1333 Public Trustee: Elections to administer Estates 1553 Public Trust Notice 1553 Regulations under the RegUlations Act 1565 SCANDRETT AND SONS, LIMITED Reserve Bank of New Zealand : Weekly Statement of Assets and Liabilities 1554 IN LIQUIDATIO])i Sawmills Registration Regulations: List of Registered Sawmills 1555 Notice of Voluntary Winding-up Resolution Social Security Charge and National Security Tax, Fixing URSUANT to section 222 of the Companies Act, 1933, notice the Date and Place for the Payment by Companies of 1543 .P is hereby given that at an extraordinary general meeting of Soil Conservation and Rivers Control Council, Cancelling the above-named company, duly convened and held on the 30th the Appointment and appointing a Member and day of September, 1946, the following special resolution was duly Chairman of .. 1549 passed :- Statutory Declarations, Officers authorized to take and receive 1549 "Resolved, as a special resolution of the company, that the Surplus W <1I.' Assets for Sale .. 1565 company be wound up voluntarily." Timaru Milk Treatment Corporation Regulations 1946 1547 Dated this 30th day of September, 1946. SHIPPING- 462 D. M. SCANDRETT, Chairman. Notices to Mariners 1553

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