;jumbo 92. 2475

THE NEW· ZEALAND G,AZETTE

WELLINGTON, TUESDAY, DECEMBER 22, 19S6.

Land taken for the Purp08es of Electric Works (Offices, Garages, Land taken for the Purposes of Sand-pits in Block VIII, and Storage Accommodation) in the Borough of Hastings. Newca8tle Survey District, Raglan County.

[L.S.] GALWAY, Governor-General. [L.S.] GALWAY, Governor-General. A PROCLAMATION. A PROCLAMATION. N pursuance and exercise of the powers and authorities I vested in me by the Public Works Act, 1928, and of I N pursuance and exercise of the powers and authorities every other power and authority in anywise enabling me in vested in me by the Public Works Act, 1928, and of every this behalf, I, George Vere Arundell, Viscount Galway, other power and authority in anywise enabling me in this Governor-General of the Dominion of New Zealand, do hereby behalf, I, George Vere Arundell, Viscount Galway, Governor­ proclaim and declare that the land described in thc Schedule Gencral of the Dominion of New Zealand, do hereby proclaim and declare that the land described in the Schedule hereto is hereto is hereby taken for the purposes of electric works hereby taken for the purposes of sand-pits, and shall vest in (offices, garages, and storage accommodation), and shall vest the Chairman, Councillors, and Inhabitants of the County of in the Hawke's Bay Electric-power as from the date hereinafter mentioned; and I do also declare that this Raglan as from the date hereinafter mentioned; and I do also declare that this Proclamation shall take effect on and Proclamation shall take effect on and after the twenty -fourth day of December, one thousand nine hundred and thirty-six. after the twenty-fourth day of December, one thousand nine hundred and thirty-six.

SCHEDULE. SCHEDULE. ApPROXIMATE areas of the pieces of land taken:- ApPROXIMATE areas of the pieces of land taken :- A. R. P. Being o 0 24·12 Part Lot 151, Deeds Plan 83, being part A. R. P. Being Portions of Subdivision E, Heretaunga Block; edged ~ g ~}Allotmcnt 240A, Komakorau Parish. red. o 0 14·1 Parts Lots 151 and 152, Deeds Plan 83, ~ g g}Allotment240BNo.l,Komakorauparish. being part Subdivision E, Heretaunga Block; edged blue. Situated in Block VIII, Newcastle Survey District (Auckland Situated in the Borough of Hastings (Hawke's Bay R.D.). R.D.). (S.O. 28690.) (S.O. 1155, green.) In the Auckland Land District; as the same are more In the Hawke's Bay Land District; as the same are more particularly delineated on the plan marked P.W.D. 94427, particularly delineated on the plan marked P.W.D. 94440, deposited in the office of the Minister of Public Works at deposited in the office of the Minister of Public Works at Wellington, and thereon coloured red. Wellington, and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General of the Dominion of New Zealand, and issued General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 18th day of under the Seal of that Dominion, this 18th day of December, 1936. December, 1936. F. JONES, F. JONES, For Minister of Public Works. For Minister of Public Works. GOD SAVE 'fHE :KINO! GOD SAVE THE KINO! (P.W.26/984.) (P.W. 54/659.) A 2~76 THE NEW ZEALAND GAZETTE. [No~92

Crown Land in Block V, Aroha Survey District, and Block XVI, Waihou Survey District, set apart for the Purposes oj the Waikat()-Thames Railway, Paeroa - Te Aroha Section.

[L.S.] GALWAY,' Governor-GeneraJ. A PROCLAMATION. N pursuance and exercise of the pow. ersand authorities. vested in me by th.e Public .Works Act, 1928, and of every I other power and authority in anywise enabling me in this behalf, I, GeorgeVere Arundell, Viscount Galway, Governor-General of the Dominion of New Zealand, do ·herebyproclaim and declare that the Crown land described in the Schedule hereto is hereby set apart for the purposes of the Waikato-Thames Railway, Paeroa - Te Aroha Section; ",nd I do also hereby declare that this Proclamation· shall take effect on arid after the first day of January, one thousand nine hundred and thirty-seven. SCHEDULE.

Approximate I Areas of the Situated In Situated In Survey Pieces of Crown Being Block Distriot of ShoWn on Plan Land set apart. --- I

A. R. P. 0 o 31·531. Closed road (Proclamation No. 9186, New Zealand V Aroha .. .. P.W.D. 92792. 0 0 2·28f Gazette, 1936, page 1774) (S.O. 28296.) 0 o 19·6 Closed road (Proclamation No. 9222, New Zealand XVI Waihou. .. P.W.D. 93296. Gazette, 1936, page 1936) (S.0.28546.)

In the Auckland Land District; as the same are more particularly delineated on the plans marked as above mentioned, deposited in the office of the Minister of Public Works at Wellington, ar.d thereon coloured green.

Given under the hand of His Excellency, the, .&lv-ernor-Genera;] of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 16th day of December, 1936. . R. SEMPLE, Minister of Public Works.

GOD SAVE THE KING I (P.W. 62/2/17/0.)

Land proclaimed as Road, and Road closed, in Blocks II and 1'1, Opaheke Survey Dildrict, Franklin County.

[L.S.] GALWAY, Governor-General. A PROCLAMATION. N pursuance and. exercise of the powers conferred by section twelve of the Land Aot, 1924, I, George Yere I Arundell, Viscount Galway, Governor-General of the Dominion of New Zealand, do hereby proclaim as road the land in 'Opaheke Survey District described in the First Schedule hereto; and also do hereby proolaim as olosed the. road. described. in the Second. Schedule hereto. FIRST SCHEDULE. LAND PROCLA.ll4ED AS. ROAD. ApproxlIllllta Arew>ofthe Pieces of Land Being Portion. of SUqatedin Situated In Shown on Coloured proclaimed Block Survey District of Plan on Plan liS ]tOll.d. :

I I A. R. P. I 1 2 3·5 Allotment 14 ...... VI ?paheke. .. P.W.D.93653 Red. 1 o 36·5 41 .. .. II and VI Yellow. " ...... I 0 0 2·8 41 ...... II " .. I " (Otau Parish.) " " " (Auckland R.D.) (S.O. 28647.) I I SECOND SCHEDULE. ROAD CLOSED.

Approximate ArBas of tbe Situated In Situated in Shown on Coloured· Pieces of Road Adjoining or passing throngb Block Survey District of Plan on Plan closed.

A. R. P. 2 1 25·2 Allotments 14 and 41 ...... II and VI Opaheke .. P.W.D.93653 Green, 0 0 0·2 40 and 41 ...... II .. (Otau" Pa,rish.) " . .. " (Auckland R.D.) (S.O. 28647.) I All in the North Auckland Land District; as the same are more particularly delineated on the plan marked and coloured.. "'s· .aboye mentioned, and deposited in the office of the. Minister of Public Works at Wellington . . Given under the hand of His. Exccllency the Governor-General of the. DomJDion of New Zealand, and issued under the Seal of that Dominion, this 15th day of December, 1936.

It. F)1!JMPl-E1 Minjs\;er of fqbJic Works, GOD SAVE THE KING I (P.W. 34/3575.) THE NEW ZEALAND GAZETTE. 2477

Land taken for the Purposes of a Road in Block V II, Puniu I (3) The said local authority shall, before raising the said Survey District. sum or any part thereof, make provision for the repayment thereof by establishing a sinking fund under the Local Bodies' [L.S.] GALWAY, Governor-General. Loans Act, 1926, or under such other statutory enactment as A PROCLAMATION. may be applicable, and shall thereafter make payments to such sinking fund at a rate or rates which shall be not less I N pursuance and exercise of the powers and authorities than three pounds ten shillings (£3 lOs.) per centum, such vested in me by the Public Works Act, 1928, and of payments to be made in respect of every part of the said every other power and authority in anywise enabling me in sum for the time being so raised and not repaid, the first such this behalf, I, George Vere Arundell, Viscount Galway, payment to bc made not later than one year after the first Governor-General of the Dominion of New Zealand, do hereby day from which interest to the lender or lenders is computed proclaim and declare that the land mentioned in the Schedule on any amount so raised. hereto is hereby taken for the purposes of a road. (4) No amount payable as either interest or sinking fund in respect of the said sum shall be paid out of loan-money. SCHEDULE. (5) The rate payable for brokerage, underwriting, and ApPROXIMATE areas of the pieces of land taken :- procurat,ion fees in respeot of the borrowing of the said sum or any part thereof shall not in tho aggregate exceed one­ A. R. P. Bcing Portion of 1 0 13 Part Allotment 74, Puniu Parish; coloured half por centum of any amount raised. blue. (6) No moneys shall be borrowed under this consent after the expiration of two years from the date hereof. o 7 Part Allotment 74, Puniu Parish; coloured red. (Auckland R.D.) (S.0.28120.) (7) The payment of interest and the rep~ymeut of principal in respect of the said sum shall be made in Now Zealand. In the Auckland Land District; as the same are more particularly delineated on the plan marked P.W.D. 93138, C. A. JEFFERY, deposited in the office of the Minister of Public Works at Clerk of the Executive Council. IV ellington,. and thereon coloured as above mentioned. (I'. 49/:lO8.) Given under the hand of His Excellency the Governor­ General of the Dominion of New Zealand, and issued Order in Council consenting to the Raising of a Loan of £1,500 under the Seal of that Dominion, this 16th day of by the Golden Bay Electric-power Board and prescribing the December, 1936. Conditions thereof. R. SEMPLE, Minister of Public Works. GALWAY, Governor-GeneraL GOD SAVE THE KING ! ORDER IN COUNCIL. (P.W.62/2/1/0.) At the Government House at Wellington, this 16th day of December, 1936. Present: Orde,. in Council consenting to the Rai8ing of Part (£3,000) HIs EXOELLENOY THE GOVERNOR-GENERAL IN COUNOIL_ of the North Canterbury Electric-power Board's Loan of £160,300. HEREAS the Golden Bay Electric-power Board W (hereinafter called "the said local authority") GALWAY, Governor-General. being desirous of raising the sum of one thousand five hundred pounds (£1,500) by a loan to be known as "Puramahoi ORDER IN COUNCIL. Reticulation Loan, 1936" (hereinafter called "the said At the Government House at Wellington, this 16th day of loan "), for the purpose of reticulating that part of the Power December, 1936. Board's district described in the Gazette of the twenty-third day of July, one thousand nine hundred and thirty-six, at Present: page 1375, and known as the Puramahoi District, and in HIS EXOELLENOY THE GOVERNOR-GENERAL IN COUNOIL. respect of which guarantees as described by clauses 21--43 of HEREAS by Order in Council made on the twenty­ the Electrical Supply Regulations, 1935, shall first be given W second day of May, one thousand nine hundred and in favour of the Power Board for payments amounting in twenty-eight, consent was given to the raising by the North each of not less than five (5) consecutive years from the Canterbury Electric-power Board (hereinafter called "the completion of such works to at least fifteen per centum said local authority") of tho sum of one hundred and sixty (15 per ccnt.) of the estimated capital cost thereof, has thousand three hundred pounds (£160,300) by a loan to be complied with the' provisions of the Local Government Loans known as "Construction and General Loan, 1927" (hercin­ Board Act, 1926 (hereinafter called" the said Act "), and it after called" the said loan "), of which the amount of seven is expedient that the precedent consent of the Governor­ thousand four hundred and fifty pounds (£7,450) has not yet General in Council as required by the said Act should be been raised : given to the raising of the said loan: And whereas by section nine of the Local Authorities Now, therefore, His Excellency the Governor-General of Interest Reduction and Loans Conversion Amendment Act, the Dominion of New Zealand, acting by and with the advice 1934, the authority conferred by the said Order in Council was and consent of the Executive Council of the said Dominion, revoked in so far as it had not been exercised, and it is not and in pursuance and exercise of the powers and authorities now lawful or competent for the said local authority to conferred on him by section eleven of the said Act, as set out borrow any moneys to which the said Order in Council relates in section twenty-nine of the Finance Act, 1932 (No.2), and except in accordance with the provisions of an Order in of all other powers and authorities enabling him in this behalf, Council that may be made under section eleven of the Local doth hereby consent to the raising in New Zealand by the Government Loans Board Act, 1926 : said local authority of the said loan for the said purpose up And whereas it is expedient to authorize the said local to the amount of one thousand five hundred pounds (£1,500), anthority to borrow on the conditions hereinafter mentioned and in giving such consent doth hereby determine as follows :- the sum of three thousand pounds (£3,000) (hereina&r caJled (1) The term for which the said loan or any part thereof " the said 8nm "), being part of the moneys to which the said may be raised shall not exceed twenty-five (25) years. Order in Council relates: (2) The rate of interest that may be paid in respect of the Now, therefore, His Excellency the Governor-General of said loan or any part thereof shall be such as shall not produce the Dominion of New Zealand, acting by and with the advice to the lender or lenders a rate. exceeding three pounds ten and consent of the Executive Council of the said Dominion, shillings (£3 lOs.) per centum per annum. and in pursuance and exercise of the powers and authorities (3) The said loan or any part thereof together with interest conferred on him by section eleveu of the Local Government thereon shall be repaid by equal aggregate annual or half­ Loans Board Act, 1926, and by section nine of the Local yearly instalments extending over the term as determined Authorities Interest Reduction and Loans Conversion Amend­ in (1) above. ment Act, 1934, and of all other powers and authorities (4) The payment of such instalments shall be made in New enabling him in this behalf, doth hereby consent to the Zealand, and no instalment shall be paid out of loan-moneys. borrowing in New Zealand by the said local authority of the (5) The rate payable for brokerage, underwriting, and pro­ said sum or any part thereof for the purpose for which the curation fees in respect of the raising of the said loan 01: any said loan was authorized, and in giving such consent doth part thereof shall not in the aggregate exceed one-half per hereby determine as follows :- centum of any amount raised. (1) The term for which the said sum or any part thereof (6) No moneys shall be borrowed under this consent after may be raised shall be twenty (20) years. the expiration of two years from the date hereof. (2) The rate of interest that may be paid in respect of the said sum or any part thereof shall be such as shall; not pro­ C. A. JEFFERY, duce to the lender or lenders a rate exceeding three ponnds Clerk of the Executive Couneil. ten shillings (£3 lOs.) per centum per annum. (T.49/321/5.) Order in Council oonaenUng to the RaiBing of a Loan of £5,000 I and itis ~xpedient that th~ precede/lt CI?!'se/lt o~ t~e Gover~r: ' 'WI the'flthztford Borou~h Council and prescribing the Conditions General i?-.Counoil as r~Y the Dannevirke Hospital Board (hereinafter C. A .. JEFFERY, called "the said local authority ") of the sum of twenty-five Clerk of the Executive Council. thousand pounds (£25,000) by a loan to be known as " Building (T. 49/299/12.) Loan, 1936 " " And whereas the authority conferred by the said Order in Council has not yet been exercised, and it. is expedient to vary certain of the determinations aforesaid in respeot of Order in Council cons6nting to the Rai8ing of a Loan of £3,1j00 the said loan : by the Stratford Borough Oouncil and prescribing the Con­ Now, therefore, His Excellenoy the Governor-General of dition8 thereof. the Dominion of New Zealand, acting by and with the advice and consent of the Executive Council of the said Dominion, GALWAY, Governor-General. and in pursuance and exercise of the powers and authorities ORDER IN COUNCIL. conferred on him by section eleven of the Local Government Loans Board Act, 1926, as set out in section twenty, nine of At the Government House at Wellington, this 16th day of the Finallce Act, 1932 (No.2), and of all other powers and Deoember,,1936. authorities enabling him in this· behalf, doth hereby vary Present: the determinations in respect of the said loan by deleting HIs EXOELLENCY THE GOVERNOR-GENERAL IN COUNCIL. clause three from the said Order in Council, and substituting in lieu thereof the following clause three :- . -X7HEREAS the Stratford Borough Council (hereinafter V(V called" the said local authority") being desirous of "(3) The said local authority shall provide for repayiJient rai!ling the sum of three thousand five hundred pounds !f3,500) of the .said loan by the annual redemption of debentures of by a loan to be known as " Public Baths Loan, 1936 (here­ not less than one-twentieth of the amount of the loan actually inafter called" the said loan "), for the purpose of constructing, raised by the said local authOrity." erecting, and equipping public swimming-baths at Stratford, C. A. JEFFERY, has complied with the provisions of the Local Government Clerk of the Executive Council. Lolms Board Act, 1926 (hereinafter called .. the said Act "). (T.49/531/2.) DRo. 22.J THE NEW ZEALAND GAZETTE.

Order in Council varying the Deter1ninations in reJ3pect of the Finance Act, 1932 (No.2), and of all other powers and Portion (£1O,OOO) of the Mackenzie County Council's Loan authorities enabling him in this behalf, doth hereby vary the of £16,000. determinations in respect of the said sum as follows :- (a) By deleting clause three from the said Order in Oouncil GALWAY, Governor-General. and substituting in lieu thereof the following clause:- ORDER IN OOUNCIL. "3. The said local authority shall provide for the repay­ ment of the said sum by the annual redemption of debentures At the Government House at Wellington, this 16th day of of thirty pounds (£30) each for the first three (3) years and December, 1936. one hundred and thirty pounds (£130) each for the remaining Present: seven (7) years of the term." HIS EXCELLENCY THE GOVERNOR-GENERAL IN OOUNCIL. (b) By deleting in clause five of the said Order in Council HEREAS by Order in Council made on the thirtieth the words "sinking fund," and substituting therefor the W day of September, one thousand nine hundred and word ,. principaL" thirty-six, and subject to the determinations as to borrowing Q. A. JEFPERY, and repayment therein set out, consent was given to the Clerk of the Executive Oouncil. raising by the Mackenzie County Council (hereinafter called (T.49/531/2.) "the said local authority") of the sum of ten thousand pounds (£10,000) (hereinafter called" the said sum "), bOOlg portion of the loan of sixteen thousand pounds (£16,000) The Southern Side of Portion of Green's Way, in the City of known as "Bridges Loan, 1936" : Christchurch, exempted from the Provisions- of Section 128 of And whereas thc authority conferred by the said Order the Public Works Act, 1928, 8U~iect to a Condition as to the in Council has not yet been exercised, and it is expedient Building-line. to vary certain of the determinations aforesaid in respect of the said sum: GALWAY, Governor-General. Now, therefore, His Excellency the Governor-General of ORDER IN COUNCIL. the Dominion of New Zealand, acting by and with the advice and consent of the Executive Council of the said Dominion, At the Government House at Wellington, this 16th day of and in 'Pursuance and exercise of thc powers and authorities December, 1936. conferred on him by section eleven of the Local Government Present: Loans Board Act, 1926, as set out in section twenty-nine of HIS EXOELLENOY THE GOVERNOR-GENERAL IN COUNCIL. the Finance Act, 1932 (No.2), and of all other powers and N pursua,nce and exercise of the powers conferred by the authorities enabling him in this behalf, doth hereby vary cer­ I Public Works Act, 1928, and of all other powers in tain of the determinations aforesaid in respect of the said sum anywise enabling him in this behalf, His Excellency the by prescribing that in lieu of making provision for the repay­ Governor-General of the Dominion of New Zealand, acting ment of the said sum by equal aggregate annuaJ or half­ by and with the advice and consent of the Executive Council year-ly instalments extending over a period of twenty-five of the said Dominion, doth hereby approve of the following (25) years, the said local authority shall make provision for resolution passed by the Christchurch City Council on the the repayment of the said sum by the annual redemption of twenty-third day of November, one thousand nine hundred debentures in the years and in the amounts as set out in the and thirty-six, viz. :- table hereunder :- " The Christchurch City Council, being the local autho­ TABLE OF REDEMPTIONS. rity having control of the streets in the City of Christchurch, Amount of Amount of hereby by resolution declares that the provisions of section Year. Redemption. Year. Redemption. one hundred and twenty-eight of the Public Works Act, £ 1928, shall not apply to that portion of street known as First year Ninth year 350 Green's Way, adjoining the balance of the land comprised Second year 2~0 II' Tenth year 350 in Certificate of Title 278/219 " ; Third year II Eleventh year 400 subject to the condition that no shop or other building with a Fourth year ~gg300 Twelfth year 400 public entrance to Green's Way, and no show-windows Fifth year .. 300 Thirteenth year 400 fronting Green's Way displaying wares for sale, shall at any Fourteenth year 400 Sixth year .. 300 II time be erected or permitted to be used on the land fronting Seventh year 300 Fifteenth year 5,350 the southern side of the portion of Green's Way (described in Eighth year 350 I the Schedule hereto) within a distance of thirty-three feet C. A. JEFFERY, from the centre-line of the said portion of street. Clerk of the Executive CounciL SCHEDULE. (T. 49/257/1.) THE southern side of all that portion of street, situated in the Canterbury Land District, City of Christchurch, known as Green's Way, fronting part Town Section 1004. As the Order in Council varying the Determinations in reJ3pect of the same is more' particularly delineated on the plan marked ]}[ asterton Trust Lands Trustee8' Loan of £1,000. P.W.D. 94369, deposited in the office of the Minister of Public Works at Wellington, and thereon coloured yellow. C. A. JEFFERY, GALWAY, Governor-General. Clerk of the Executive Council. ORDER IN COUNCIL. (P.W. 51/709.) At the Government House at Wellington, this 16th day of December, 1936. The Waihi Agricultural and Pastoral Association Present: (Incorporated}.-(Notice No. Ag. 3438.) HIS EXOELLENOY THE GOVERNOR-GENERAL IN COUNOIL. HEREAS by Order in Council made on the twenty­ GALWAY, Governor-GeneraJ. W third day of September, one thousand nine hundred ORDER IN COUNCIL. and thirty-six, and subject to the determinations as to borrowing and repayment therein set out, consent was given At the Government House at Wellington, this 16th day of to the raising by the Masterton Trust Lands Trustees (here­ December, 1936. inafter called" t,he said local authority") of the sum of one Present: thousand pounds (£1,000), being portion of the Building HIS EXOELLENOY THE GOVERNOR-GENERAL IN COUNCIL. Loan, 1933, of ten thousand pounds (£10,000) (hereinafter called " the said sum") : P URSUANT to the Agricultural and Pastoral Societies And whereas the authority conferred by the said Order Act, 1908, His Excellency the Governor-General, in Council has not yet been exercised, and it is expedient to acting by and with the advice and consent of the Executive vary certain of the determinations aforesaid in respect of Council, doth hereby incorporate the members of the Waihi the said sum : . Agricultural and Pastoral Association, and such persons as Now, therefore, His Excellency the Governor-General of shall hereafter be admitted members of the said association, the Dominion of New Zealand, acting by and with the advice agreeably to the rules of the said association and the provisions and consent of the Executive Council of the said Dominion, of the said Act into a body corporate under the style and title and in pursuance and exercise of the powers and authorities of " The Waihi Agricultural and Pastoral Association." conferred on him by section eleven of the Local Government C. A. JEFFERY, Loans Board Act, 1926, as set out in section twenty-nine of Clerk of the Executive Couneil. 2480" THE NEW ZE.ALAND GAZETT:bi. [No. 92

NqtWeu!rJiler the Regulations Act, 1936, of the making. of I Deputy Registrars of Births and Deaths oj. Maoris appointed. Regulations. I Registrar-General's Office, Serial No." 90/1936. Wellington, 21st December, 1936. Short title: The Post and Telel5"aph Amending Regulations, T is hereby notified that the undermentioned persons 1936, Amendment No.2. I have been appointed Deputy Registrars of Births and Statutory authority for enactment: Section 230 of the Post Deaths of Maoris at the places set respectively opposite their and Telegraph Act, 1928, and all other powers enabling in names, viz:. :- . that behalf. Name~ Place. Date on which the regulations were made: 16th day of Wiki Hetaraka .. Arapaoa. December, 1936. Thomas Murtagh Tokata. Copies can be purchased at the Government Printing and William Popata .• Otura. Stationery Office; Lambton Quay, Wellington. Price for cash Rahana Matiu Ahipara. with order 2d., plus postage Id. extra. Prices for quantities Arthur William Cooper Kaharoa. supplied <:>n application. Copies may be ordered by quoting G. G.' HODGKINS, Deputy Registrar-General. above serial number. . G. H. LONEY, Government Print!lr. Deputy Registrars of Marriages, &:e., appointed. Registrar-Genera1'8 Office, Notice under the Regulations Act, 1936, of the making of Wellington, 21st December, 1936. RegUlations. T is hereby notified that the und,ermentioned persons have I been appointed to be the Deputies of the Registrars of Serial No.: 92/1936. Marriages and of Births and Deaths for the districts set Subject·matter: Extension of Health Act, 1920, Third respectively opposite their names, viz.:- Schedule (Offensive Trades). NaIile. District. Statutory authority for enactment: Section 2 of the Health Charles Leslie Albert Stevenson Hawera. Act,1920. ' Arthur Eraneis Naylor Rangitikei. Date on which the regulations were made: 15th day of William Blake.. Waihi. December, 11)36. John Kennedy . . Hamilton. Copies can be purchased at the Government' Printing and Gavin Eugene Pollock Palmerston North. Stationery Office, Lambton Quay, Wellington. Price for cash James French .. Norsewood. with order Id., plus postage Id. extra. Prices for quantities G.G. HODGKINS, Deputy Registrar;General. supplied on Il-pplicll-tion. Copies mll-y be ordered by quoting Il-bove ,serial n{1U)ber. Appointments in the Public Service. G. H. LONEY, Government Printer. Office of the Public Service Commissioners, Wellington, 18th December, 1936. HE Pu~lic Ser~ice Com,missioners .have ~ade the Rangers under the AnimaLs Protection and Game Act, 1921-22, T followmg sppomtments ill the Public ServICe:­ appointed. John Sylva Macdonald, Depl!-rtment of Internal "ffairs, to be Clerk of the Magistrates' Courts at Raetihi and Ohakune Wellington, 18th December, 1936. for the purposes of the Magistrates' Courts Act, 1928, as from T' is j,;,reby notified that in pursuance Il-nd exercise of the the 16th day of December, 1936. I power and~ authority conferred by section 35 of the Gladstone Wilson, AnimaIs Protection and Game Act, 1921-22, the under­ to be Deputy Registrar of Births and Deaths of Maoris at mentioned persons have been appointed Rangers under and Kaikohe, as from the 11th day of December,1936. for the purposes of that Act for the acclimatization districts men'tioned:- John Willden Pressley, to be Deputy Registrar of Births and Deaths of Maoris at Acclimatization Palmerston North, as from the 15th day of December, 1.936 . Name. . Address. DistrIct. Abbott, Edward Arthur Taihape , Wellington. Charles Leslie Albert Stevenson, Hay, Murray Leith Waimauku Auckland. to . be Deputy Registrar of Births and Deaths of Maoris at Hull, Herbert Buckland _. Auckland. Hawera, as from the 10th day of December, 1936. Lowry, MI!-rtin Buckland .. Auokland. G. T. BOLT, Secretary. Snell, EdmWl-d George Waimana Rotorua. W arren,::William,;, Hnia Auckland. Regulations as to Drainage and Plumbing under the Health '., W. ]tPARRY,Minister of Internal Affairs. Act, 1920, applied to the Borough of Ohaltune. (LA: 1933/35/i15.} Department of Health, Wellington, 11th December, 1936. Appointment in theN~wZealand Divi8ion of the Royal Navy. HEREAS by an Order in Council made on the 3rd W day of September, 1923, and gazetted On the 6th day Navy Office, of the same month, regulations (to be cit!ld as " the Drainltge Wellington, 17th December, 1936. and Plumbing Regulations") were made under the Health IS Excellency the Governor-General has been !ileased Act, 1920, prescribing the conditions to be observed in the ,H to approve the following appointment in the New construction of approved drains, septic tanks, sanitary con­ Zealltnd Divisiohof the Royal Navy :- veniences' and sanitary appliances: And whereas by the said regulations it was provided that the 'Mr. Charles James Taylor entered as Schoolmaster Candi­ same were suspended as provided in the said Act: ' date, "ith the rank of Acting Warrant Officer, and And whereas by section 133 of the said Act it is enact!ld that appointed to H.M.S."PhilOmel," additional, to date 29th the operation of any such regulation may, if so provided pecember, 1936, and to H.M.S. "Dunedin," additional, therein, be wholly suspended until they are applied by the to do duty and take passltge to England, to date 15th Minister by notice in the Gazette to any part of New Zealand: February, 1937. Now, therefore, I, Peter Fraser, Minister of Health, in . ,F. JONES, Minister of Defence. 'exercise of tho;) power and authority given by the said regu­ lations and by section 133 of the said Act, do hereby apply the said regulations to The Borough of Ohakune, '_:' .Registrar-General's Office, and do hereby declare that this notice shall, take effect on " ' ' Wellington, 21st December, 1936. the 1st January, 1937. T is ,hereb.ynotifi.ed that the'undermentioned persons have P. FRASER, Minister of Health. I betm 'appointed Registrars of Births and Deaths of (H.H. 36/12.) Maoris a~ ,the :places set respectively opposit!l their names, ,viz.:- ' The above notice is also published under the Regulations NI!>1Jle,; , '. ' Place. Act; 1936: Serial No. 91/1936., Copies can be purchased Hakarltil'J(orll!kQ'Takarangi Ranana. at the Government Printing and ,Stationery .Office, 'L1\mbton Paul Huett Dudson Wanganui. Quay, Wellington. Price for cash with order Id., plus postage Id. extra. Prices for quantities supplied on application. G. G.HODGKINS, Deputy Registrar-General. Oopies may be ordered by quoting above serial number. DEC. 22.] THE NEW ZEALAND GAZErrTE. 2481

Notice' under the Shops and Offices Act, 1921-22, and its I Notice under the Shops and Offices Act, 1921-22, and its Amend- Amendments, fixing the Glosing-hours of Fruiterers' Shops ments, fixing the Glosing-hours of Tobacconists' Shops within within the Gomhined District of Auckland, the Borough of Stratford:

HEREAS a requisition in writing, sigoed by a majority W of the occupiers of all the fruiterers' shops within ""XTHEREAS a requisition in writing, signed by a majority the combined district of Auckland, comprising the Oity of Y \ of the occupiers of all the tobacconists' shops within Auckland, the Boroughs of Birkenhead, Devonport, Mount the Borough of Stratford, has been forwarded to me desiring Albert, Mount Edeu, New Lynn, Newmarket, Northcote, that all such shops within the said borough be closed in the Onehunga, One Tree Hill, Otahubu, and Takapuna, and the evening of working-days as follows: On Mondays, Tuesdays, Town Districts of Ellerslie, Glen Eden, Henderson, and Wednesdays, and Fridays at 5.30 p.m., and on Saturdays at Papatoetoe, has been forwarded to me, desiring that all such 9 p.m., with the following exceptions-(I) On the working­ shops within the said combined district be closed in the day first preceding Ohristmas Day and on the working-day evening of working-days as follows: On Mondays, Tuesdays, first preceding New Year's Day the closing-hour shall be Wednesdays, and Thursdays at 6 p,m" on Fridays at 9.30 p.m" 11.45 p.m.; (2) on the working-day first preceding Good and on Saturdays at 9,30 p,m" with the following exceptions: Friday the closing-hour shan be 9 p.m.; and (3) should the (1) In the evening of the working-day immediately preceding occupier of any shop affected by this notice observe pursuant Anzac Day the closing-hour shall be 9,30 p.m.; (2) should the to section 14 (2) of the Shops and Offices Act, 1921-22, occupier of any shop affected by this requisition close his Saturday as the statutory closing-day, then and in such case shop for the whole of Good Friday, then and in such case the the closing-hour on Thursday shall be 5.30 p.m. and the closing-hour for such shop on the Thursday immediately closing-hour on Friday shallbe 9 p.m. : preceding such day shall be 9.30 p.m.; (3) should the And whereas I, Hubert Thomas Armstrong, Minister of occupier of any shop affected by this requisition close his Labour, am satisfied that the sigoatures to such requisition shop for the whole of Ohristmas Day and for the whole of represent a majority of the occupiers of all the said shops New Year's Day, then and in such case there shall be no within the said borough: fixed closing-hour for such shop on the working-day immediately Now, therefore, in pursuance of section 32 of the Shops preceding such day, provided that should Ohristmas Day and and Offices Act, 1921-22, I do hereby direct that on and New Year's Day fall on a Saturday, then and in such case after the 23rd day of December, 1936, all the tobacconists' there shall be no fixed closing-hour for such shop on the Friday shops within the said borough shall be closed accordingly: preceding such day; and provided further that should The notice dated the 14th May, 1928, and published in the Ohristmas Day and New Year's Day fall on a Sunday or New Zealand Gazette ofthe 17th May, 1928, fixing the closing­ Monday, then and in such case there shall be no fixed closing­ hours of (1) hairdressers' and (2) tobacconists' shops in the hour for such shop on the Friday immediately preceding each Borough of Stratford shall be and is hereby cancelled in so far such day: as it relates to the shops affected by this notice as from the And whereas I, Hubert Thomas Armstrong, Minister of date of the coming into operation of this notice. Labour, am satisfied that the signatures to such requisition Dated at Wellington, this 18th day of December, 1936. represent a majority of the occupiers of all the said shops H. T. ARMSTRONG, Minister of Labour. within the said combined district: Now, therefore, in pursuance of section 32 of the Shops and Offices Act, 1921-22, I do hereby direct that on and after the Notice under the Shops and Offices Act, 1921-22, and its 4th day of January, 1937, all the said shops within the said Amendments, fixing the Glosing.hours of Tobacconists' Shops combined district shall be closed accordingly: within the Borough of Marton. The notice dated the 17th October, 1933, and published in the New Zealand Gazette of the 19th October, 1933, fixing the "''XTHEREAS a reqnisition in writing has been forwarded closing-hours of fruiterers' shops within the Oombined District V \ to ms from the occupiers of tobacconists' shops within of Auckland shall be and is hereby cancelled as from the date the Borough of Marton pursuant to section 32 of the Shops of the coming into operation of this notice: and Offices Act, 1921-22: . The notice gazetted on the 19th October, 1936, prohibiting And whereas I, Hubert Thomas Armstrong, Minister of the sale within the Oity of Auckland and the Boroughs of Labour, am satisfied that the signatures to such requisition Devonport, Mount Albert, Mount Eden, Newmarket, and represent a majority of the occupiers of all the said shops Otahubu of certain goods comprised in the trade of a fruiterer within the said borough: shall be and is hereby cancelled as from the coming into Now, therefore, in pursuance of the said section 32, I do operation of this notice. hereby direct that on and after the 11th day of January, 1937, Dated at Wellington, this 18th day of December, 1936. all the said shops within the said borough shall be closed in H. T. ARMSTRONG, Minister of Labour. the eveding of working-days as follows: On Mondays, Tuesdays, Thursdays, and Fridays at 6 p.m., and on Saturdays at 9 p.m., with the following exception-Should the occupier Not'ice under the Shops and Offices Act, 1921-22, and its Amend­ of any shop affected by this notice observe, pursuant to ments, prohibiting the Sale within the Borough of Stratford of section 14 (2) of the Shops and Offices Act, 1921-22, Saturday certain Goods comprised in the Trade of a Tobac.conist. as the ttatutory closing-day, then and in such case the closing-hour on Wednesday shall be 6 p.m., and the closing­ HEREAS a petition in writing, signed by a majority hour on Friday shall be 9 p.m. W of the occupiers of all the tobaccouists' shops within Dated at Wellington, this 17th day of December, 1936. the Borough of Stratford, has been forwarded to me desiring H. T. ARMSTRONG, Minister of Labour. that the sale of certain goods comprised in the trade of a tobacconist - namely, smoking-requisites - be prohibited during such time as the said shops are required to be closed Notice under the Shops rind Offices Act, 1921-22, and its in pursuance of the Shops and Offices Act, 1921-22 : Amendments, prohibiting the Sale within the Borough of And whereas I, Hubert Thomas Armstrong, Minister of Marton of certain Goods comprised in the Trade of a Labour, am satisfied that the sale of the said goods is comprised Tobacconi8t. . in the trade of a tobacconist within the said borough, and that the signatures to such petition represent a majority of ~ XTHEREAS a petition in writing, signed by a majority the occupiers of all the said shops within the said borough: \' \ of the occupiers of all the tobacconists' shops within Now, therefore, in pursuance of section 33 of the said Act, the Borough of Marton, has been forwarded to me desiring I do hereby direct that on and after the 23rd day of December, that the sale of certain goods comprised in the trade of a 1936, the sale of the said goods within the Borough of Strat­ tobacconist-namely, smoking-requisites-be prohibited dur­ ford shall be and is hereby prohibited as follows: On Mondays, ing such time as the said shops are required to be closed in Tuesdays, Wednesdays, and Thursdays after the hour of pursuance of the Shops and Offices Act, 1921-22: 5.30 p.m., and on Fridays and Saturdays after the hour of And whereas I, Hubert T\J.omas Armstrong, Minister of 9 p.m., with the following exceptions-(l) On the working-day Labour, am satisfied that the sale of the said goods is com­ first preceding Ohristmas Day and the working-day first prised in the said trade within the said borough, and that the preceding New Year's Day the sale of the said goods is pro­ signatures to such petition represent a majority of the occupiers hibited after the hour of 11.45 p.m.; and (2) on the working­ of all the said shops within the said borough: day first preceding Good Friday the sale of the said goods is Now, therefore, in pursuance of scction 33 of the said Act, prohibited after the hour of 9 p.m. : • I do hereby direct that on and after the 11th day of January, The notice gazetted on the 7th June, 1928. prohibiting the 1937, the sale of the said goods within the said borough shaIl sale in the Borough of Stratford of certain goods comprised be and is hereby prohibited as follows: On Mondays, Tuesdays, in the trade of a tobacconist shall be and 'is hereby cancelled Wednesdays, and Thursdays after the hour of 6 p.m., and on as from the date of the coming into operation of this notice. Fridays and Saturdays after the hour of 9 p.m. pated at Wellington, this 18th day of December, 1936. Dated at Wellington, this 17th day of December, 1936. H. T. ARMSTRONG, Minister of Labour, H, T. ARMSTRONG, ¥inister of Labour, ~ ~ ~.

Regi8ter of Licen8e., issued under the A uetioneers Act, 1928. Department of Internal Affairs, Wellington, 22nd December, 1936. El:{EWITH is published for general information, in accordance with the Auctioneers Act, 1928, a supplementary list of persons licensed to carry on business as auctioneers as on the 30th day of H November, 1936. 1-3 W. LEE MARTIN, for Minister of Internal Affairs. ~ l?j REGISTER OF LICENSES ISSUED UNDER THE AUCTIONEERS ACT, 1928. t;z NOTE.-The Register is arranged alphabetically under the names of holders of licenses; but when an individual holds a .license on behalf of a firm or registered company, the .name of suoh firm l?j 01' oompany, and not the name of the holder of the license, is placed in its alphabetioal order. . In the case of a firm or oompany the name of whioh consists of the Christill-n name or names (or initials) and surname or surnames of some person or persons, the index letter is the first letter of the tirst surname. . . ~ Further, where an individual holder of a license trades under a particular name the trade·name appears in its alphabetical order. N l?j Name of Firm (if any) of which Licensee- is a 'Member, or Registered Names of Partnf'rs of No. of N arne of Licensee. Name of Seller. I Registered Office. Court by wWch License.I Company on whose behalf License Firm. I~Wli_1granted. License granted. i. held. I I I . I ~tj 4099 Turner, Arthur Handel .. .. I Car Auctions, Ltd. .. .. Turner, Arthur Handel .. 25 Grey's Avenue, Auckland .. 9/n/36 Auckland. 3568 Graham, Allan Robert . . A. Graham and Co. .. .. Street, Alfred .. .. Blenheim 25/11/36 Blenheim . Q 4387 Brown, Francis Cuthbert .. I Laery and Co., Ltd. .. .. Cookson, Robert .. . . The Frnit Exchange, Allen Street, 31/lO/36 Wellington . P> I Wellington N 4033 i*Lovell, Bates, Ltd...... Lovell, William .. Corner Jetty and Bond Streets, Dunedin 1/4/36 Dunedin. l?j 3685 It Lovell, Bates, Ltd...... Prebble, Hugh Arnold Corner Jetty and Bond Streets, Dunedin 1/4/36 Dunedin. 1-3 158 ItSeaton, James ...... Harvey; Martin Chamberlin King Street, Temuka .. .. 1/4/36 Temuka. 1-3 4388 I Press, Arthur William .. .. 'i'hompson Bros., Ltd. .. .. McNatty, Gordon .. .. Blair Street, Wellington .. .. 25/11/36 Wellington. l?j I I ----~ ._--- -~~--~.-~~---~ _. * Transferred from Lovell Bros., Ltd., on 30/11/36. t'Transferred from Bates and Co., Ltd., on 30/11/36. t Transferred from Andrew Jacob Haub on 10/11/36. (LA. 1933/202/9.)

zo

<:0 to DEC. 22.] THE NEW ZEALAND GAZETTE. 2483

DentistlJ' Register, .New Zealand.

Office of the Minister of Internal Affairs, Wellington, 18th December, 1936. N pursuance of the eighth section of the Dentists Act, 1908, a certified copy of the Dentists' Register of New Zealand I is published for general information. F. JONES, For Minister of Internal Affairs.

DENTISTS' REGISTER, NEW ZEALAND.

Date of Registration. Name. Qualification. Residence.

19 July, 1905 A'Court, Frank Clifford Registered under section 11 of the Dentists Act, 128 Westminster Street, 1904, on certificate of Board of Examiners St. Albans, Christ· issued after three years' apprenticeship church. 30 June, 1909 Adam, James Arthur Registered under section 11 of the Dentists Act, Bowlers Creek, Evans 1908, on certificate of Board of Examiners Flat, Lawrence.. issued after four years' apprenticeship 17 Feb., 1930 Adams, John Alexander Certificate of Proficiency in Den. Sorg., Univ. Stancell Avenue, Moana, N.Z., 1926 Tahunanui, Nelson. 8 April, 1907 Ahlfeld, Walter Registered under section 11 of the Dentists Act, Dunedin. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 11 Aug., 1924 Ahnne, William Edouard Diploma of Surgeon Dentist, Faculty of Medi­ Papeete, Tahiti. cine, Bordeaux, 1921 10 Feb., 1910 Alexander, John Edward Registered under section 11 of the Dentists Act, J ellicoe Street; Te Puke. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 27 June, 1934 Allan, David Taylor Bac. Den. Surgo, Univ. N.Z., 1934 Victoria Avenue, Wanga­ nui. 13 April, 1905 Allely, Robert Joseph Registered under provisions of section 10, sub- Bute Street, Brown's Bay, section (a), of the Dentists Act, 1904 Auckland. 8 Dec., 1905 ( Registered under section II of the Dentists Act, } Allison, Henry Kiver ~ 1904, on certificate of Board of Examiners 145-47 Worcester Street, issued after three years' apprenticeship } Christchurch. II July, 1911 L Lic. Den. Surg. R. CoIl. Sorgo Eng., 1910 18 Jan., 1910 Anderson, Francis James Registered under section II of the Dentists Act, Clyde Street, Balclutha. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 9 Mar., 1900 Anderson. Frank .. Certificate issued by the Board of Examiners 18 Littlebourn Crescent, after four years' pupilage . Roslyn, Dunedin. 21 July, 1903 Anderson, Hercules Certificate issued by Board of Examiners after 13 Maxwell Road, Blen­ three years' apprenticeship heim. 29 July, 1930 Anderson, Hugh Nayland Bac. Den. Surg., Utiiv. N.Z., 1930 28 Sefton Street, Highland Park, Wellington. 26 July, 1930 Anderson, Jack Goldie Certificate of Proficiency in Den. Surg., Univ. 11 Edward Street, Danne­ N.Z., 1930 virke. 6 May, 1936 Anderson, William John Bac. Den. Surg., Univ. N.Z., 1936 143 Brougham Street, Wellington. l!0 July, 1900 Andrews, HarrY Edward Certificate issued by Board of Examiners after 187 The Terrace, Welling­ three years' apprenticeship ton. 23 Aug., 1929 Anson, Thomas Vernon Bac. Den. Surg., Univ. N.Z., 1929 16 The 'rerrace, Welling­ ton. 8 May, 1900 Aplin, Wonford Francis Alfred Certificate issued by Board of Examiners after Manakau. three years' apprenticeship 22 April, 1907 Ardagh, John Joseph Registered under section 11 of the Dentists Act, 55 Rossall Street, Fen­ 1904, on certificate of Board of Examiners dalton, Christchurch. issued after three years' apprenticeship 15 Feb., 1898 Armstrong, Charles Herbert Certificate issued by Board of Examiners after 25 Watt Street, Highland . three years' pupilage Park, Wellington . 22 Feb., 1905 Armstrong, David McCready Certificate of Board of Examiners issued after Seddon Street, Pukekohe. three years' apprenticeship (section 11 of the Dentists Act, 1904) 16 Dec., 1891 Armstrong, Ernest Frederick Certificate issued by. the Board of Examiners 31 Arun Street, Oamaru. after four years' apprenticeship 10 July, 1894 Armstrong, Grace Elizabeth Certificate issued by Board of Examiners after Canada. three years' pupilage 12 Oct., 1903 Arthur, John Certificate issued by Board of Examiners after 55 Thames Street, Inver­ three years' apprenticeship cargill. 25 July, 1907' Arthur, Reginald Rossiter Registered under section II of the Dentists Act, 1904, on certificate of Board of Examiners issued after three years' apprenticeship 5 Dec., 1902 Ashworth, Robert Certificate issued by Board of Examiners after 3 Carlton Mill Road, three years' apprenticeship Merivale, Christchurch. 21 Dec., 1916 Astley, Malcolm Penguin Lie. Den. Sorgo R. CoIl. Sorgo Edin., 19l1 "The Brae," Marlings Park Avenue, Chisle­ hurst, Kent, England. 12 Feb., 1924 Atkin, Malcolm Ponsonby Registered under section 7 of the Dentists Kaitaia Amendment Act, 1921-22 17 Aug., 1891 Atkinson, Alfred Charles Certificate issued by the Board of Examiners York Bay, Eastbourne, after three years' pupilage Wellington. 3 June, 1890 Atkinson, John Staines Certificate issued by the Board of Examiners 7 St. James' House, Ken­ after three years' pupilage sington Square, London, England. 19 July, 1904 Ayson, Wilhelmina Rosa Certificate of Board of Examiners issued after Seapoint, Cape Town, three years' apprenticeship South Africa. II Mar., 1895 Baagoe, Arvid Mauritz Diploma in Dentistry of Royal College of Medi­ cine, Stockholm, 1892 24 June, 1901 Bacon, John Gainsford Certificate issued by Board of Examiners after High Street, Blenheim. three years' apprenticeship I 2 April, 1901 Bagge, Herbert Reginald Certificate issued by Board of Examiners after Maxwell Road, Blenheim. three years' aprenticeship . B 2484 THE NEW ZEALAND GAZETTE. [No. 9Z

DENTISTS' REGISTER, NEW ZE.ALAND--tlontinued.

Reglstratlon.Date of I. Name. Qna1illcatlon. ReBldenee,

26 April, 1909 Bagley, William Edgar Registered under section 11 of the Dentists Act, Ellen Street, St. Leonard's, 1908, on certificate of Board of Examiners Dunedin, issued after three years' apprenticeship 5 Aug., 1898 Bailey, Herbert Certificate issued by Board of Examiners after three years' apprenticeship 21 JlJ.n., 1927 Bailey, Raymond Horace Certificate of Proficiency in Dental Surgery, Avenue Road, New Ply. Univ. N.Z., 1927 mouth. 20 Dec., 1899 Bain, John Edward Certificate issued by Board of Examiners after Sydney, New South Wale•. three years' pupilage 4 Jan., 1904 Bain, Leonard Certificate of Board of Examiners issued after Tujunga, Californill. three years' apprenticeship 27 Mar., 1906 Baird, Douglas P ... Registered under section 11' of the Dentists Act, Wairoa, H.B. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 15 Oct.,' 1903 Balfour, Alan Bidwill Certificate of Board of Examiners issued after Greytown North. three years' apprenticeship 9 July, 1903 Ball, Leonard Feldwick Certificate of Board of Examiners issued after Poynter Street, :alenheim, three years' apprenticeship 28 Jan., 1927 Ball, Robert Campbell Certificate of Proficiency in Dental Surgery, 1 High Street, MlI-rion.· Univ. N.Z., 1927 19 April, 1907 BaIIard, Leonard Broughton Registered under section 11 of the Dentists Aot, 56 Warden Street, Opoho, 1904, . on oertifioate of Board of Examiners Dunedin. issued after three years' apprenticeship 23 'May, 1881 Bandey, John Felts In practice at the date of the passing of the Dentists Aot, 1880 20 Dec., 1904 Barley, Alfred Gough Certificate of Board of Examiners issued after Dives Avenue, Ha,wera. three years' apprentioeship . 10 Jan., 1908 Barnard, Frederick Henry Registered under section 11 of the Dentists Aot; Hill Road, ManureWJ!.. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 11 April, 1882 Barnett, William .. In oontinuous practice in New Zealand for the Christchurch. period of five years preceding the coming into operation of the Dentists Act, 1880 20 Mar., 1929 Barr, Arthur Miller Bac. Den. Surg., Univ. N.Z., 1929 152 Forth Street, In.ver. cargill. 29 Jan., 1931 Barr, Frederick John Bae. Den. Surg., Univ. N.Z., 1930 35 Severn Street, St. Alba!)s, ,Chrlstchure\l. 23 Sept., 1901 Barr, John Haddin Certificate issued by Board of Examiners after 34 Stratford Street, Fen­ three years' apprenticeship dalton, Christchurch. 25 May, 1909 Barron, Robert Henry Registered under section 11 of the Dentists Act, 48 Queen Street, Dunedin. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 8 Dec., 1936 Barsdell, Alfred Leslie Hall .. Bao. Den. Surg., Univ. N.Z., 1933 Main Street, Gore. 23 June, 1905 Barton, Leonard Grey Registered under section 11 of the Dentists Act, 212 Stout ~treet;Gisborne. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 7 Jan., 1910 Bath, Arthur Ernest Howard Registered under seotion 11 of the Dentists Act, 385 Elles. Road, Jll.ver•. 1908, on certificate of Board of Examiners cargill. . issued after three years' apprenticeship 2 July, 1900 Batt; John Wyatt Certificate issued by Board of Examiners after Palmerston North, three years' apprenticeship 10 Jan., 1910 Batten, Edgar Rigden Leopold Registered under section 11 of the Dentists Aot, Portia Street, Stra,tfoi-d. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 11 April, 1901 Batten, Fre.deriok Harold Certificate issued by Board of Examiners after Courtville' Flats, Eden three years' apprentioeship Street, Auckland. 12 May, 1890 Beadles, Edward Payson Doctor of Dental Surgery, University of Mary. U.S.A. land, U.S., 1885 5 Oct., 1895 Beaver (formerly Biava), Diploma in Dentistry of the State Council, 94 . Parnell Road, Auck· Paul Republic and Canton of Neuchatel, Switzer· land. land,1882 30 June, 1903 Beere, Douglas MaunseIl Certificate issued by Board of Examiners after 34 Nairns Avenue, three years' apprentioeship Whugarei. 3 Mar., 1928 Bell, Henry Reid .. Bac. Den. Surg., Univ. N.Z., 1928 1 Wyndham Street, Auck· land. 1 June, 1908 Bell, Reginald Wallace Registered under section 11 of the Dentists Act, Coromandel. 1904, on certificate of Board of Examiners issued .after three years' apprenticeship 12 Jan., 1926 Bell, Robert Renton Certificate of Proficiency in Dental. Surgery, 36 Kotare Street, Fen. Univ; N.Z., 1926 . dalton, Christchurch. 2~ Feb;, 1906 Bell, Thomas Registered under section 11 of the Dentists Act, America.. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 28 Feb., 1928 Bell, William Percy Clifford Registered under section 2, Dentists Amendment 158 Ferguson Street, Act, 1926 Palmersto!) North, 23 July, 1930 BelThouse, .Basil Charles Certificate of Proficiency in Den. Surg., Univ. Dunedin. N,Z.,1930 1 Nov., 1907' Bender, Ernest Gordon Registered under seetion 11 of the Dentists Act, 7 Kainui Road, Hataitai; 1904, on certificate Qf Board of Examiners Wellington. issued after three years ' apprenticeship t4 July, 1905 Benjamin, Leonard Richard Registered under section 11 of .the Dentists Act, 64 Heads Road, Gonville, Downman 1904, on certificate of Board of Examiners Wanganui. issued after three years' apprenticeship DEC. 22.] THE NEW ZEALAND GAZETTE. 2485

DENTISTS' REGISTER, NEW ZEALAND-continued.

D"teQ/. Registration. Name. QualUIcation. Residence.

18 .July, !.902 Bennett, Charles Frederick •• Certificate of Board of Examiners granted on 36 Hamilton Road, Herne three years' apprenticeship Bay, Auckland. 8 April, 1936 Benson, Jeffrey Rowland Baa. Den. Surg., Univ. N.Z., 1936 Donegal Street, Cromwell. 12 Feb., 1924 Beresford, Raymond Registered under section 7 of the Dentists South Street, Rangaroa, Waterson Amendment Act, 1921-22 Taumarunui. 13 Sept., 1930 Bibby, James Bruce Certificate of Proficiency in Den. .Burg., Univ. Wellington. N.Z., 1930 16 Feb., 1907 Binsted, Albert Registered under section 11 of the Dentists Act, 10 Waiata Avenue, Remu· 1904, on certificate of Board of Examiners era, Auckland. issued after three years' apprenticeship 16 April, 1908 Bird, Jolm Registered under section 11 of the Dentists Act, Palmerston Street, West­ 1904, on certificate of Board of Examiners port. issued after three years' apprenticeship 15 April, 1902 Black, Thomas Arthur Certificate of Board of Examiners granted under 275 Broadway, New· the provisions of section 2 of the Dentists Act market, Auckland. Amendment Act, 1891 13 Jan., 1910 Blaok, William John Registered under section 11 of the Dentists Act, 5 Bank Street, Timaru. 1908, on certificate of Board of Examiners issued after five years' apprenticeship 25 May, 1933 Blackwood, Charles Alexander Bao. Den. Surg., Univ. N.Z., 1932 Criterion Hotel, Nor. manby Road, Paeroa. 1'0 July, 1902 Blakeley, Albert Edward Certifioate of Board of Examiners granted on 338 High Street, Dunedin. Johnston three years' apprenticeship • 6 April, 1897 Blakeley, Frank H. H. Certificate issued by Board of Examiners after . 123 York Place, Dunedin. three years' apprenticeship 30 Mar., 1926 Blakeley, Hugh Middleton Bac. Den. Surg., Univ. N.Z., 1926 63 Kainui Road, Hataitai, Wellington. 12 Feb., 1924 Blakey, Harold Percival Registered under section 7 of the Dentists 86A Victoria Avenue, Amendment Act, 1921-22 Remuera, Auckland. 30 Jan., 1923 Blakiston, Robert Henry Registered under section 7 of the Dentists 22A Clifton Terrace, Wel- Amendment Act, 1921-22 lington. . 17 Oct., 1933 Blue, Stewart Aitken Strang Bac. Den. Surg., Univ. N.Z., 1932 Matamata. 21 Nov., l898 Blundell, Harold Wills Certificate issued by Board of Examiners after "Ngaranui" Ponatahi, three years' apprenticeship Carterton. 20 Jan., 1896 Bood, Frederick William Certificate issued by Board of Examiners after Rora Street, Te Kniti. three years' apprenticeship 3 Feb., 1'908 Boyes, Arthur Howard Registered under section 11 of the Dentists Act, 4 Selwyn Street, Wanga. 1904, on certificate of Board of Examiners nui. issued after three years' apprenticeship 12 Oct., 1'984 Bradanovioh, Nioholas Bac. Den. Surg., Univ. N.Z., 1932 Totara Avenue, Pukekohe. Martin 8 Mar., 1924 Bradley, Vinoent Henry Registered under section 7 of the Dentists Fleming Road; Waipuku. Amendment Act, 1921-22 rau. 7 Sept., 1'922 Bramwell, Henry Herbert Bao. Den. Surg., Univ. N.Z., 1922 23 Cameron Street, Hawera. 6 May, 1896 Brasch, Edward Asher Certificate issued by Board of Examiners after Pietermaritzburg, Natal, three years' apprentioeship South Africa. 3 Nov., 1932 BrOOner, Frederick Robert .. Bac. Den. Surg., Univ. N.Z., 1932 494 George Street, Dun· edin. 22 Mar., 1902 Brereton, Cyprian Bridge .. Certificate issued by Board of Examiners after 6 Scotland Street, Nelson. three years' apprenticeship 26 Sept., mIl Brewer, Bernard Percival Registered under section 2 of the Dentists Thornton Road, Cam. Harold Amendment Act, 1910 bridge. 80 Dec., 1~9 Brewer, Charles William Registered under section II of the Dentists Act, 18 Totara Avenue, Puke­ Babington 1908, on certificate of Board of Examiners kohe. issued after three years' apprenticeship 13 Feb., 1904 Brewer, Edwin Newson Hayes Certificate of Board of Examiners issued after Jubilee Buildings, Man­ three years' apprenticeship chester Square, Feilding. 30 Aug., 1901 Brewer, Henry Douglas Certificate issued by Board of Examiners after National Bank Buildings, Woodford three years' apprenticeship Prince~ Street, Dunedin. 7 Nov., 1935 Brice, Allan Devereux . Bac. Den. Surg., Univ. N.Z., 1935 33 Beauchamp Street, Karori, Wellington. HI Jan., 1929 Bridgens, Peroy Rupert Registered under section 2 of the Dentists 824 Mount Eden Road, Amendment Act, 1926 Auckland. 7 April, 1903 Bridger, Thee. Eustace Certifioate issued by Board of Examiners after 98 Karangahape Road, three years' apprenticeship Auckland. 21'1 .June, 1'895 Bridgman, Geerge Hedley Certificate issued by Board of Examiners after Mount Eden, Auckland. three years' pupilage 22 Feb., 1907 Bridgman, Roy Edward Registered under section II of the Dentists Act, Auckland. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 1 Sept., 1905 Bright, Walter James Registered under section 11 of the Dentists Act, 51 High Street, Hawera. 1908, on certificate of Board of Examiners issued after three years' apprenticeship ~ Au-g., 1!104. lIrittin, Frederiok George In continuous practice in New Zealand for the Papanni, Christchuroh. Morris period of five years preceding the coming into operation of the Dentists Act, 1880 29 Sept., Hm Broad, Charles Vinoent New· Registered under section 2 of the Dentists Tiri Toa Terrace, Feilding. ton Amendment Act, 1910 28 Feb., 1924 Broadbent, HtLtold Anthony Registered under section 7 of the Dentists No.2 Flat, Brighton Hall, Amendment Aot, 1921-22 Brighton Road, Auck· - land. . 22 Oot., 1()36 Brook, Colin Sutherland Certificate of Proficienoy in Dental Surgery, Te Kniti. Univ. N.Z., 1936 26 Mar., 1924 Broughton, Kenneth Vernon Registered under section 7 of the Dentists 44 Boydfield Street, Amendment Act, 1921-22 Wanganui East. 31 M1l.y, 1910 Brown, Frederick .. Registered under section II of the Dentists Act, 676 Manukau Road, Ep­ 1908, on certificate of Board of Examiners som, Auckland. issued after three years' pupilage 2486 THE NEW ZEALAND GAZETTE. [No. 92

DENTISTS' REGISTER, NEW ZEALAND-oontinued.

Date of Registration. Name. Qualification. Residence~

~------.:------~------o---c-c-c------11 Aug., 1903 Brown, Harold Philip Vincent Certificate of Board of Examiners issued after 10 Meri vale Lane, Christ­ three years' apprenticeship church

4 Mar., 1907 Brown, James Andrew Registered under secti;n 11 of thc Dentists Act, Devon Street, Gore. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 9 Feb., 1926 Brown, Ronald Ellis Certificate of Proficiency in Dental Surgery, 50 Brown Street, Dunedin. Univ. N.Z., 1926 15 Feb. 1924 Brown, Valentine John Registered under section 7 of the Dentists Victoria Street East, Anderson Amendment Act, 1921-22 Auckland. 19 April, 1932 Bryant, Ernest Horace Lic. Den. Surg. R. ColI. Surg. Eng. 1920 139 Great South Road, Auckland. 21 Aug., 1906 Bryce, James Alexander Registered under section II of the Dentists Act, Victoria Road, Cambridge. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 27 Mar., 1897 Buchanan, Otto Richard Certificate issued by Board of Examiners after 13 l\l[ount· St. John three years' apprenticeship Avenue, One Tree Hill. Auckland. ' 21 July, 1902 Buckeridge, Edmund Certificate of Board of Examiners granted under Victoria Parade, Suva, the provisions of section 2 of the Dentists Act Fiji, Amendment Act, 1891 14 Dec., 1934 Buckley, Victor Lancaster Certificate of Proficiency in Den. Surg., Univ. 93 Aikman's Road, ~leri­ N.Z., 1934 vale, Christchurch. 25 June, 1901 Bulkley (now Didsbury), Clara Certificate issued by Board of Examiners after Wellington. three years' pupilage 24 Feb., 1898 Bunby, Harold Dunwell Certificate' issued by Board of Examiners after 126 Calliope Road, Devon­ three years' apprenticeship port, Auckland. 22 Dec., 1905 Bundle, or Bundell, Edward Registered under section II of the Dentists Act, 27 Rata Road, Wellington. Macfarlane 1904, on certificate of Board of Examiners issuod after three years' apprenticeship 12 Aug., 1902 Burgess, Thomas Edward Certificate of Board of Examiners issued on 104 Freyberg Street, Lyall, three years' apprenticeship Bay, Wellington. 12 Feb., 1924 Burns, Eugene Francis Registered under section 7 of the Dentists 50 Patteson Avenue, Amendment Act, 1921-22 Mission Bay, Auckland. 29 June, 1910 Burt, John Reid .. Lic. Den. Surg. R. Coll. Surg. Edin., 1909 12 Young Street, Upper York Place, Dunedin. 15 Jan., 1909 Burtenshaw, George Henry .. Registered under section 11 of the Dentists Act, Manuati Street, Taumaru­ 1908, on certificate of Board of Examiners nui. issued after three years' apprenticeship 14 June, 1917 Burtenshaw, Th9mas Albert Bac. Den. Surg., Univ. N.Z., 1917 76A Collingwood Street, Hamilton, 9 Feb., 1923 Busing, Edward Albert Julius Registered under section 7 of the Dentists Papakura. Amendment Act, 1921-22 21 Oct., 1903 Butler, James Edward Certificate of Board of Examiners issued after 23 Lewin Road, One Tree three years' apprenticeship Hill, Auckland. 20 Aug., 1903 Butler, John Peter Certificate of Board of Examiners issued after 196 Yarrow Street, Inver­ three years' apprenticeship cargill. 25 June, 1897 Butler, Thomas Edward Certificate issned by Board of Examiners after Philadelphia, U.S.A. three years' apprenticeship 3 Nov., 1902 Button, Horace Edward Certificate issued by Board of Examiners after 136 Glandovey Road, Fen­ four years' apprenticeship dalton, Christchurch. 28 Feb., 1929 Buxton, Alan Thomas Bac. Den. Surg., Univ. N.Z., 1925 Takapuna, Auckland. 5 Aug., 1935 Cable, Matthew Richard Bac. Don. Surg., Univ. N.Z., 1935 17 Matai Road, Hataitai, Wellington. 29 June, 1932 Cachemaille Lionel Morice Bac. Den. Surg., Univ. N.Z., 1932 14 Central Terrace, Kel­ burn, Wellington. 5 Feb., 1900 Calder, John Clarke Certificate of Board of Examiners issued after Owaka three years' apprenticeship 7 Jan., 1910 Cameron, James Alexander Registered under section 11 of the Dentists Act, 2 Herbert Street, Inver­ Menzies 1908, on certificate of Board of Examiners cargill. issued after three years' apprenticeship 5 Jan., 1909 Campbell, Donald Robert .. Registered under section II of the Dentists Act, Corner of Brownston and 1908, on certificate of Board of Examiners Russel Streets, Pem­ issued after three years' apprenticeship broke. 1 Mar., 1928 Campbell, Edmund Welling­ Bac Den. Burg., Univ. N.Z., 1928 7l Holly Road, Christ­ ton church. 27 June, 1908 Campbell, James Wishart Registered under section II of the Dentists Act, Mental Hospitals Depart­ 1904, on certificate of Board of Examiners ment, Wellington. issued after three years' apprentioeship 3 July, 1907 Campbell, John Registered under section II of the Dentists Act, 18 Park Street, Glad­ 1904, on oertificate of Board of Examiners stone, Illvercargill. issued after three years' apprenticeship 27 April, 1894 Campbell, Stewart Allan Certificate of competency issued by Board of 5 Burch Street, :Mount Noble Examiners after three years' apprenticeship Albert, Auckland. 15 Nov., 1926 Canter, Frederick William .. Certificate of Proficiency in Dental Surgery, 8 Whareora Terrace, Cash­ Univ. N.Z., 1926 mere, Christchurch. 9 Dec., 1907 Cape-Williamson, Royal Bel­ Registered under section II of the Dentists Act, 35 Rossall Street, Christ­ lamy 1904, on certificate of Board of Examiners church. issued after three years' apprenticeship' 16 Sept., 1904 Carey, Cyril George Certificate of Board of Examiners issued after Kaikoura. three years' apprenticeship 29 Dec., 1899 Caro, Eric Adelbert Cecil Certificate of Board of Examiners granted uuder 16 The Terrace, Welling­ the provisions of seotion 2 of the Dentists ton; Act Amendment Act, 1891 13 June, 18S1 Caro, Margaret In practice at the date of the passing of the 84 Oban Street, Wades­ Dentists Act, 1880 town, Wellington. 7 April, 1887 Carter, Arthur Morton Certificate issued by Board of Examiners under 5A Pukeora Avenue, section II of the Dentists Act, 1880, after Remuera, Auckland: expiry of five years' apprenticeship 9 Aug, 1904 Carter, Charles Eric Certificate of Board of Examiners issued after 3 Pupuke Road, Birken­ four years' apprenticesl 'p head, Auckland. DEC. 22.] THE NEW ZEALAND GAZETTE. 2487

DENTISTS' REGISTER, NEW ZEALAND-oontinuea. ... J..... Date of Registration. Name. Quallflcatlon. Residence.

5 Aug., 1905 Carter, Ernest Edmund Registered under section 11 of the Dentists Act, 11 Mills Street, Eltham. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 17 Oct., 1927 Cartwright, James Patrick •. Certificate of Proficiency in Dental Surgery, 41 Soarpa Street, Roslyn, Univ. N.Z., 1927 Dunedin. 6 April, 1909 Cato, Joseph Harold Registered under section 11 of the Dentists Act, 152 Clifford Street, Gis. 1908, on certificate of Board of Examiners borne. issued after three years' apprenticeship 16 Feb., 1928 Caulfield, John Stewart Registered under section 2, Dentists' Amend­ Studhohn Street, Morrins· ment Act, 1926 ville. 8 Jan., 1894 Chadwick, William Registered under Imperial Act as in practice before 22nd July, 1878 15 Aug., 1899 Chamberlain, Albert Ham­ Certificate of Board of Examiners issued after 28 Fitzroy Street, Wades· mond three years' pupilage town, Wellington. 26 Sept., 1911 Chamberlain, Frank Registered under section 2 of the Dentists Ngaruawahia. Amendment Act, 1910 . 27 July, 1907 Champtaloup, Owen Erick Registered under section 11 of the Dentists Act, Manse Street, Whangarei. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 22 Dec., 1905 Chaney, Bertram Henry Registered under section 11 of the Dentists Act, 54 Upland Road, Re. 1904, on certificate of Board of Examiners muera, Auckland. issued after three years' apprenticeship 14 April, 1921 Chapman, Guy Brougham Lic. Den. Surg. R. Coll. Surg. Edin., 1913 46 Maungakiekie Avenu.e, One Tree Hill, Auck· land. 9 Feb., 1901 Chatfield, Holbrook Alfred .. Certificate of Board of Examiners issued after 16 Tauraroa Terrace, Par­ three yeats' apprenticeship nell, Auokland. 20 July, 1895 Chick, William Certificate of competency issued by Board of 35 Gordon Street, Danne· Examiners after three years' apprenticeship virke. 2 May, 1930 Chin, Harold Paul .• Registered as holding certificate recognized by Wilga Street, Concord W., N.Z. Univ. under section 15 (2), Dentists Act, New South Wales. 1908 21 Dec., 1927 Chinnery, George Benjamin Registered under section 2 of the Dentists 36 Seaview Avenue, Amendment Act, 1926 Northcote, Auckland. 19 Mar., 1929 Christiansen, Ernest William Registered under section 2 of the Dentists 62 Seaview Road, New Amendment Act, 1926 Brighton, Christchurch. 5 Oct., 1934 Christie, Lorimer .. Certificate of Proficiency in Dental Surgery, 70 Carrington Road, New Univ. N.Z., 1931 Plymouth.. 14 Nov., 1905 Chrystali, Archibald J eff,ey .. Registered under section 11 of the Dentists Act, 18 Princes Street, Mussel. 1904, on certificate of Board of Examiners burgh, Dunedin. issued after three years' apprenticeship 15 July, 1933 Clark, Alexander Grant Macrae Bac. Den. Surg., Univ. N.Z., 1933 33 Elliott Street, Ander. son's Bay, Dunedin. 30 Sept., 1912 Clarke, Charles Edwin Registered under section 2 of the Dentists Avarua, Rarotonga. Amendment Act, 1911 1 Dec., 1908 Clarke, Cyril Samuel Registered under section 11 of the Dentists Act, Whangatei. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 25 Nov., 1904 Clarke, Harold E d m u n d Certificate of Board of Examiners issued after 18 A u,brey Street, Charles Keyne three years' apprenticeship . Whangarei. 29 July, 1904 Clarkson, Harold .. Certificate of Board of Examiners issued after 164 Queen Street, Master· three years' apprenticeship ton. 26 April, i909 Clarkson, John George Registered under section 11 of the Dentists Act, Ruataniwha Street, Wai· 1908, on certificate of Board of Examiners pukurau. issued after three years' apprenticc;ship 15 Jan., 1909 Clayforth, Herbert Roland .. Registered under section 11 of the Dentists Act, Tees Street, Oamaru •. 1908, on certifieate of Board of Examiners issued after three years' apprenticeship 21 Feb., 1924 Clephane, McLean Thomas •. Registered under section 7 of the Dentists 20 Somerset Street, Frank. Amendment Act, 1921-22 ton Junction. . .10 Aug., 1925 Clissold, Innes Carne Certificate of Profioienoy in Dental Surgery, 37 Messines Road, Karon, Univ. N.Z., 1925 Wellington. . ... 12 Feb., 1931 Clouston~ Noel Arthur Bac. Den. Surg., Univ. N.Z., 1930 9 Central Terrace, Kel. burn, Wellington. 30 Jan., 1904 Coldicutt, Norman Karl Prior Certificate of Board of Examiners issued after 78 Grafton Road, Auok­ three years' apprentioeship land. 23 Sept., 1903 Cole, Norman Stanley Clar- Certificate of Board of Examiners issued after ence three years' pupilage 19 Nov., 1925 Collie, Margaret Ethel Certificate of Proficiency in Dental Surgery, 7 Hutcheson Street, BIen. Univ. N.Z., 1925 heim. 2 April, 1924 Collier, Charles Alfred Certificate of Profioiency in Dental Surgery, 116 . Hackthorne Road, Univ. N.Z., 1924 Cashmere Hills, Christ· ohurch. 21 Feb., 1889 Collins, Augustus Charles Certificate issued by Board of Examiners under 21 :Barrett Street, New Hugh section 11 of the Dentists Aot, 1880, after Plymouth. expiry of three years' apprenticeship . 4 Nov., 1896 Colson, Cyril Certificate issued by Board of Examiners after A.M.P. Building, Queen three years' apprenticeship Street, Auckland. 10 June, 1926 Colson, Hinton Cyril Bac. Den. Surg., Univ. N.Z., 1926 8 }}ilworth Avenue, Re· muera, Auckland. .. 2 June; i932 ~Colvfu, Basil Peter Certificate of Profioiency in Dental Surgery, 4tiBannister Street, Mas­ .. Uni". N.Z., 1932· ..' ...... terton. 5 Aug;, 1932 COok, Cluirles Cameron Bac. Den. SUrg., Univ. N.Z., 1932 • • . . Masterton. 29 DI'IO., 1902 Cook,John Certificate of Board of Examiners issued after 6 MacKelvie Street, New· three years' apprenticeship ton, Auckland. THE NEW ZEALAND GAZETTE. (No. 92

DENTISTS' REGISTER, NEW ZEALAND-----oontinued.

Dateot. Registration. Name. QuallilDatlon. I Resld-r. 28 F-eb.. 1929 Cook, Stamey J'Ohn Registered under section 2 of the Dentists 127 Kings Crescent, Lower , Amendment A'Ct, 1926 Hutt. 21 July, 1904 ,Cooke, Cecil Certificate of Board of Examiuers issued after " Highcliffe," 2 Kidmora three years' apprenticeship Road, Ca;versham, Berk­ shire, Reading, England, ·i Oct., 1006 Cooke, Walter Philip Registered under section 11 of the Dentists Act; 16 Shclbourne Street, 1904, on certifioate of Board of Examiners Nelson. issued after three years' apprenticeship :s&pt., 1·~ Coombs, 'Clm.des John Certificate of competency issued by Board of 37 Railway Parade, MOTt­ Examiners after three years', apprenticeship dale, New South Wales. 19 Dec., 1927 Cooper, Charles Francis Registered under section 2 of the Dentists 57 Kamo Street, Karori, Amendment Act, 1926 Wellinp;ton. l!6 Nov., 1'004 Cooper, John Thomas Certificate of Board of Examiners issued after 48 Elni Row, Dumomn. three years' apprenticeahip

1 M!Ll'., 1928 'Oorm, Fmnk ~ .. Registered as holding foreign certificate rec"g­ Victoria, B.C. nized by New Zealand University under section 1·5 (2), Dentists Act, 1908 10 Oct., 1902 Corniord, John Raymond Certificate of Board of Examiners issued after 2A Gla'dstone Road, three years' apprenticeship Napier. 25 Oot., 1929 Cotter, Leslie Charles Bac. Den_ Surg., Univ. N.Z., 1929 Percy Street, Blenheim. 29 Nov., 1929 iGotton, Franois Allan Certificate of Proficiency in Dental Surgery, 16 Westminster Street, Univ. N.Z., 1929 Christchurch. 28.1.'., lfiJ Cotton, Spencer Bac. Den_ Surg., Univ. N.Z., 1925 118 New Brighton R!>&d, Shirley, Christchurch. 8 April, 1904 Ooutson, Herbert Maxton Certificate of Board of Examiners issued after Sewell Street, Hokitika. three years' apprenticeship 21 Jan., 1927 {Joufter, Robert Thomas Registered Under section 2 of the Dentists 44 Fisher Street, Becken­ Amendment A'Ct, 11}26 ham, Christchureh. 23,Oot., 1906 CMrtis, Percy BUTail Registered under section 11 of the Dentists Act, 186 Queen Street, Dun­ 1904, on certificate of Board of Examiners edin. issued after three years' apprenticeship 19 Dec., 1900 ' Coventry, Cyril Certificate of Board of Examiners issued after Opie Street, Waimate. three years apprenticeship 2'8 ft'ty, 190>1 Cowper, Richard Tuiet Certificate of Board of Examiners issued after 854 Colombo Street, three years' appreniJiceahip Ohriatch1ri:eh. 5~., 1892 C0x, Jessie Beil Certifioate of competency issued by Board of 64 View Road, Mt. Eden, Examiners after three years' apprenticesbip Auckland. 24 April, 1891 Cox, Josiah Goodwin Registered in Imperial Register as having been 158 Ormond Road, GiS­ in practice before 22nd July, 1878 borne. 25 July, 18,98 Oox, Norman Kershaw Certificate of Board of Examiners granted under Timaru. the provisions !>f section 2 of the Dentists Act Amendment Act, 1891 11 Sept., 1:931 Cox, Robert Nelson Bac. Den. SUTg.; Univ N.Z., 1931 341 Victoria .A venue, :PahnersronNoriih. ' 17 June, 1925 Craddock, Frederick Winston Cerjii'ficate ,of Proficiency in Dental SUTgery, 20 Pretoria Avenue, St. Univ. N.Z., 192'5 Clair, Dunedin; 13 ·April, 1909 Craig, Roderick Stua.rtFraser Registered 'under seatTon 11 of the Dentists Act, Manaia. t~08, on certificate of Board of Examiners issued after three years' apprenticeship 1/i Mar., 1004 <'ranwell; ArthUT Hen~ 'Certificate of Board of Examiners issuedaifter '8 Crescent Road, Pamell, three years' apprenticeship Au'Ckland. 27 Oct., 1898 Oran'Well, R~ Burritt 'Certifica,te of Board of Examiners issued after Tuhik'ruramea Road, three years' apprenticeship Frankton J'11Il'dtitm. 1& July, 1902 Cra'l'riord, Roy.Qarfield Certificate of Board of Examiners issued after Riverside Road; Giaboma. three years'apprenticeship 26 l\ifa.T., 1928 CraWShaw, Celin Davy , Boo. :QeD. Burg., Univ. N.Z., 192'8 Stam:rey Read, Te Aroha. 4 Dec., 1903 Cressweil, Albert J!>hn Brough- Certffioate of Board of Examiners issued after Broadwa,y, Stratford. ton three years' appl'tlDtioeship . '!& A'Pi'll.1S81 Crol!lle, Samuel Victor ~steredunder 1Jhe Imperial Act---viz.,the 1'>entists Aet, f878 !5'Jfa.y. 1'909 'Cr6wh1l1'St, ~h Registered under 'section 11 of the Dentists Act, ff80 Moor1im:t!!e AW1i.'Ut., , 1908, on certificate of Board, of Examiners ChristchUrch. iBaued after three years' apprenticesh.ip i2 Fiib., t~ Crowther, Leslie Benson Registered under section 7 of the Dentists 171 We'stern Terrace, Amendment Act, 1921-22 ChriBtchuirch. it Feb., 1902 Ormnp, Harry Dixon ·CertifiOOlte of Boord of Examiners issued after 11 Disraeli Street, Mt. ' three years' apprenticeship EClen, Auclifumd. 12 Oct., 1934 Crump, 'Philip Dixon Ba

DENTISTS' REGISTER, NEW ZEALAND-continued.

Date of Registration. Name. Qualification. Residence.

8 July, 1902 DaUaston, Alfred Haddon Certificate of Board of Examiners issued after 17 Fonblanque Street, three years' apprenticeship Westport. 29 Sept., 1931 Davidson, Percy Bruce Ogilvie Certificate of Proficiency in Dental Surgery, 20 Alan Street, Palmers. Dniv. N.Z., 1931 ton North. 8 Mar., 1924 Davies, Dave Registered under section 7 of the Dentists 4 Kitchener Square, Amendment Act, 1921-22 Timaru. 2 Nov., 1906 Davies, Edward Registered under section 11 of the Dentists Act, , lOA Grange Road, Mt. 1904, on certificate of Board of Examiners ! Eden, Auckland. issued after three years' apprenticeship , 12 Feb., 1924 Davies, George Henry Registered under section 7 of the Dentists Lindsay Road, Havelock Amendment Act, 1921-22 North. 2 Aug., 1906 Davies, Leofric Pearson Registered under section 11 of the Dentists Act, 10 Woodward Street, WeI· 1904, on certificate of Board of Examiners lington. issued after three years' apprenticeship 18 July, 1904 Davies, Owen Vivian Certificate of Board of Examiners granted under 17 Tolcarne Avenue, the provisions of section 2 of the Dentists Act Maori Hill, Dunedin. Amendment Act, 1891 16 Mar., 1926 Davies, Roger Brocklehurst Certificate of Proficiency in Dental Surgery, Raetihi. Dniv. N.Z., 1925 16 Dec., 1892 Davies, William Certificate issued by Board of Examiners after Suva, Fiji. three years' pupilage 27 July, 1904 Davies, William Registered under the Imperial Act-viz., the Christchurch. Dentists Act, 1878 2 June, 1881 Davis, Edward In practice at the date of the passing of the Waikouaiti. Dentists Act, 1880 20 June, 1927 Davy, Francis Bert Certificate of Proficiency in Dental Surgery, 77 A Cashel Street, Christ. Dniv. N.Z., 1927 church. 13 June, 1891 Dawson, Walter Howard In continuous practice for five years immediately Christchurch. preceding the coming into operation of the Dentists Act, 1880 3 May, 1909 Dearsly, Raymund Alfred Registered under section 11 of the Dentists Act, Christchurch. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 24 Jan., 1936 de Berry, Alvin Wilfred Bac. Den. Surg., Dniv. N.Z., 1936 C/o Dr. R. V. Hooper, Broadway, Palmtll'ston North. 30 Nov., 1936 de Clive·Lowe, Wyvern Bac. Den. Surg., Dniv. N.Z., 1936 C/o Messrs. Howey Graham Walker, 209 Queen Street, Auckland. 26 Nov., 1908 De Lautour, Luiz .. Registered under section 11 of the Dentists Act, Taihape. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 19 Dec., 1907 De Lautour, Robert Archibald Registered under section 11 of the Dentists Act, Hamilton. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 12 Oct., 1929 Delehanty, Patrick Stephen Bac. Den. Surg., Dniv. N.Z., 1929 106 Denbigh Street, Feild. ing. 7 Mar., 1901 De Veaux, Frederick Robert Certificate of Board of Examiners issued after Chunya, Tanganyika, C.E. three years' apprenticeship Africa. 18 Dec., 1905 Dickens, Alfred Registered under section II of the Dentists Act, I 23 Orchard Street, Wades. 1904, on certificate of Board of Examiners town, Wellington. issued after three years' apprenticeship 30 June, 1932 Dickens, Alfred Clarence Certificate of Proficiency in Dental Surgery, 2 Mary Street, Inver. Dniv. N.Z., 1932 cargill. 31 Oct., 1924 Dicks, Wilfrid James Parsons Lie. Den. Surg., R. Coli. Surg., Eng., 1906 115 Marine Parade, East. bourne, Wellington. 25 June, 1901 Didsbury, Clara (see Bulkley, Certificate issued by Board of Examiners after Wellington. Clara) three years' pupilage 21 Feb., 1889 Dodds, George Fawcit Certificate issued by Board of Examiners under Mount Street, Nelson. section 11 of the Dentists Act, 1880, after three years' apprenticeship 8 Oct., 1919 Dodds, Robert Bevan Bac. Den. Surg. Dniv. N.Z., 1917 110 St. David Street, Dunedin. 24 July, 1908 Dodgshun, Gordon Mawley Registered under section 11 of the Dentists Act, 236 Harris Street, Gis· 1904, on certificate of Board of Examiners borne. issued after three years' apprenticeship 7 Dec., 1904 Dodgshun, Howard Charles .. Certificate of Board of Examiners issued after 16 Lynn Street, Maori Hill, three years' apprenticeship Dunedin. 9 Oct., 1934 Domigan, Harold Roy Bac. Den. Surg., Dniv. N.Z., 1924 4 Till Street, Oamaru. 13 July, 1920 Don, John Hallam Bac. Den. Surg., Dniv. N.Z., 1920 14 Sealey Street, Timaru. 5 Aug., 1904 Donald, Marion Smith Certificate of Board of Examiners issued after 19 Gillies Avenue, Epsom, three years' apprenticeship Auckland. 21 Aug., 1908 Donaldson, Douglas Vernon Registered under section 11 of the Dentists Act, 22 Hackthorne Road, 1908, on certificate of Board of Examiners Christchurch. issued after three years' apprenticeship 3 July, 1905 Donne, Cecil L. Registered under section 11 of the Dentists Act, 1904, on certificate of Board of Examiners issued after three years' apprenticeship 19 Aug., 1909 Donnelly, Henry James Registered under section 11 of the Dentists Act, 52 Morton Road, Inver· 1908, on certificate of Board of Examiners cargill. issued after three years' apprenticeship 10 Oct., 1908 Donovan, Cyrus Samuel Registered under section 11 of the Dentists Act, Tararu Road, Thames. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 24 Jan., 1936 Dove, James William Bac. Den. Surg., Dniv. N.Z., 1936 50 Cashel Street, Christ. church. 2 Feb., 1931 Dover, Harold Certificate of PrOficiency in Dental Surgery, 34 Tan era Crescent, Dniv. N.Z., 1931 Brooklyn, Wellington. 12 Feb., 1924 Dowd, Daniel Harold Hubert Registered under section 7 of the Dentists Kawakawa. Amendment Act, 1921-22 2490 THE NEW ZEALAND GAZETTE. [No. 92

DENTISTS' REGISTER, NEW ZEALAND-----oontinued;

Date of . Regfstration. Name. Qualification. Re.iIl.idence.

14 Jan.. 1891 Downes~ GeOrge Allred Certi1icate issued by the Board of Examiners 188 Willis Street, Welling­ after three years' pupilage ton. 18 Dec., 1899 Downes, William Stacey Certificate issued by Board of Examiners after 62 Marjoribanks Street; three years' .pupilage Wellington. 10 Mar., 1899 Dransfield, Sydney Certificate issued by Board of Examiners after 5 Ayr Street, Parnell, three years' apprenticeship Auckland. 22 Deo., 1906 Duffus, John Charles Registered under section 11 of the Dentists Act, 51 Landscape Road, Mt. 1904, on certi1ioate· of Board of Examiners Eden, Auckland. issued after three years' apprenticeship 16 Dec., 1887 Duflot, Josephine Canboni .. Certi1icate . as dentist by the University of the . Province of Namur, Belgium 12 Dec., 1887 Duflot, Paul Certificate as dentist by the University of the Province of'Namur, Belgium 5 June, 1905 Dunlop, John Registered under section 11 of the Dentists Act, 8 Paci1ic Street, Roslyn, 1904, on certificate of Board of Examiners Dunedin. issued after three years' apprenticeship 17 Aug., 1891 Eames, Frederick Rattu Certifioate issued. by Board of Examiners after Jutland Road, Takapuna, three years' pupilage Auckland. 26 May, 1891 Eames, Hubert John Certificate issued by Board of Examiners under Pahiatua. section 11 of the Dentists Act, 1880, after three years' apprenticeship . 10 June, 1929 Earle, Douglas Westwood Certifioate of Profioiency in Dental Surgery, Wanganui. Univ. N.Z., 1929 26 Sept., 1911 East, Selwyn Registered under section 2 of the Dentists 25 Miro Street, Rongotai, Amendment Act, HI10 Wellington. 9 Oct., 1905 Edgar, Adam David Registered under section 11 of the Dentists Act, Alton Avenue, St. Kilda, 1904, on certificate of Board of Examiners Dunedin. issued after three years' apprenticeship 17 June, 1936 Edgar, John Certificate of Proficiency in Dental Surgery, C/o Andrews and Jaokson, Univ. N.Z., 1936 132 . Willis Street, Wel­ lington. 7 Jan., 1910 Edwards, Howard Charles Registered under section 11 of the Dentists Act, 5 Parkes Avenue, St. 1908, on certificate ·of Board of Examiners John's Hill, Wangan'ui. ilIsued after three years' pupilage 16 July, 1908 Egan, John Henry Registered .under. section 11 of. the Dentists Act, 21 Maungawhau Road, 1904, on certificate of Board of Examiners Newmarket, Auckland. issued after three years' apprenticeship 17 July, 1924 Elder, Robert . Bac. Den. Surg., Univ. N.Z., 1924 4 Rother Street, Oamaru. 4 Nov., 1899 Elliott, Robert Dickson Certificate of Board of .Examiners issued after Tirohanga Road, Lower three years' pupilage . Hutt. 1 Feb., 1923 Ellison, Sydney Roland Registered under section 7 of the Dentists 101 AnZac Parade, Wanga­ Amendment Act, 1921-22 nui. 10 Jan., 1905 Emanuel, Cecil Munro Registered under provisions of section 10, sub­ 17 Remuera Road, Auck­ section (d), of the Dentists Act, 1904 land. 15 Nov., 1904 Empson; Stanley Arnold Certificate of Board of Examiners issued after TeAwamutu. three years' apprenticeship 7 Feb., 1905 Enderby, Herbert Howis Certificate of Board of Examiners issued after 266 Victoria Avenue; three years' apprentioeship (section 11 of the Wanganui. Dentists Aot, 1904) 29 Sept., 1931 Escott, Thomas.Eric Bac. Den. Surg., Univ. N.Z., 1931 C/o E. Davies (Hastings); Ltd., Market Street, Hastings. 10 Jan., 1905 Evans, Edward Campbell Registered under provisions of section 10, sub­ Broadway Bnilding, .section (d), of the Dentists Act, 1904 Courtenay Place, Wel­ lingtcn. 15 Nov., 1909 Evans, George Phillip Registered under section 11 of the Dentists Act, King Street, Hastings. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 1 June, 1910 Evans (now Fenwick), Helen Registered under section 11 of the Dentists Act, 9 Albert Street, Dunedin. Grant 1908, on certificate of Board of Examiners. issued after three years' pupilage. 21 June, 1926 Fahey, Alphonsus Cecil Certificate of Proficiency in Dental Surgery, "Marohweil," McDonakl· Univ. N.Z., 1926 Street, Timaru. 16 May, 1906 Fairclough, Frank Ceoil Registered under section 11 of the Dentists Act, 378 Papanui Road, Christ­ 1904, on certificate of Board of Examiners church. issued after three years' apprenticeship 4.Dec., 1905 Fairclough, Walter Registered under section 11 of the Dentists Act, 40 Aylmer Street, Sprey­ 1904, on certificate of Board of Examiners don, Christchurch. issued after three years' apprenticeship 2 July, 1906 Farmer, Gordon Maitland Registerea. under seotion 11 of the 'Dentists Act, Longburn. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 29 Jan., 1909 Faulder, Wythboume Wynn Registered under section 11 of the Dentists Act, Ardmore, Papakura. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 14 April, 1927 Faulkner, Gerald Joseph Bac. Den. Surg., Univ. N.Z., 1927 . London, England. 6 Sept.. 1902 Faulkner, James Joseph Certificate of Board of Examiners issued after Wolseley Street, Hastings. three years' apprenticeilip 1 June, 1910 Fenwick, Helen Grant (see Registered under seotion 11 of the Dentists Act, 9 Albert Street, Dunedin. Evans, Helen Grant) 1908, on certificate of Uoard of Examiners issued after three years' pupilage 20 Mar., 1925 Ferguson, Robert Allan Certificate of Proficiency in Dental Surgery, 106 Hawford Road, Univ. N.Z., 1925 Opawa, Christchurch. 27 Aug., 1907 Fernandez, John Alphonso .. Registered under section 11 of the Dentists Act, 10 Carlton Gore Road, 1904, . on certificate of Board of Examiners Auckland. issued after three years' apprenticeship 7 Aug., 1931 Field, Godfrey Spence Bac., Den. Surg., Univ. N.Z., 1931 .. Trafalgar Street, Nelson. 26 Mar., 1907 Finoh, Alfred John Registered under seotion 11 of the Dentists Act, Dargaville. 1904, on oertifioate of Board of Examiners issued after three years' apprenticeship DEC. 22.J THE NEW ZEALAND GAZETTE. 2491

DENTISTS' REGISTER, NEW ZEALAND-continued.

Qualification. Residence.

21 Jan., 1929 1<'indlater, Anna McLennan Certificate of Proficiency in Dental Surgery, 57 Hatton Street, Karori, Univ. N_Z., 1929 Wellington. 31 Aug., 1908 Finlay, James Colin Registered under section 11 of the Deutists Act, 1 West bourne Crescent, 1908, on certificate of E oard of Examiners Remuera, Auckland. issued after three years' apprenticeship 29 May, 1909 Finn, Bertram Sib bald Registered under section 11 of the Dentists Act, Victoria Street, Auckland. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 17 July, 1928 Firman, Harold Victor Registered under section 2, Deutists Amendment Geraldine. Act, 1926 2 Nov., 1932 Fitz-Gerald, Harry a'Court Certificate of Proficiency in Dental Surgery, 300 King Street, Hastings. Cowan Univ., N.Z., 1932 31 May, 1928 1<'lemi"g, .Tohn Stuart Bac. Den. Surg., Univ. N.Z., 1928 23 Prestwich Street, Dunedin. 25 June, 1931 Flynn, Edmund John Certificate of Proficiency in Dootal Surgery, 106 Eastbourne Road, Univ. N.Z., 1931 Hastings. 11 Aug., 1933 Fogg, Stanley Aubrey Bac. Den. Surg. Univ. N.Z., 1933 74 Wai-Iti Road, Timaru. 10 Aug., 1901 Fogg, Thomas Certificate of Board of Examiners issued after 530 George Street, Dun­ three years' apprenticeship edin. 31 Aug., 1922 Forbes, John Palmer Bac. Den. Surg., Univ. N.Z., 1922 High Street, Greymouth. 8 July, 1935 Ford, Wilfred Macdonald Bac. Den. Surg., Univ. N.Z., 1935 95 Remuera Road, Re­ muera, Auckland. 19 June, 1896 Forte, Claude H. .. Certificate issued by Board of Examiners after 12 St. George's Flats, St. three years' apprenticeship George's Bay Road, Auckland. 19 Dec., 1927 :H'ossey, Morris Registered under section 2 of the Dentists 13 Cook Street, Karori, Amendment Act, 1926 Wellington. 24 Aug., 1909 Foster, Charles Ernest Registered under section 11 of the Dentists Act, 89 Symonds Street, Royal 1908, on certificate of Board of Examiners, Oak, Onehunga. issued after three years' apprenticeship 25 July, 1905 Foster, Erasmus John Lyon Registered under section II of the Dentists Act, 2 Park Avenue, Takapuna, 1904, on certificate of Board of Examiners Auckland. issued after three years' apprenticeship 13 April, 1927 Fouhy, Tade Gerald Bac. Den. Surg., Univ. N.Z., 1927 17 Orari Street, Ngaio, Wellington. 10 Jan., 1905 Fountain, Ernest Clinton Registered under provisions of section 10, sub­ Waterloo Road, Taka­ section (d), of the Dentists Act, 1904 puna, Auckland. 26 June, 1901 Fountain, Howard Gibson Certificate of Board of Examiners issued after 9 Market Road, Remuera, three years' apprenticeship Auckland. 10 Jan., 1905 Fountain, John Heury Registered under provisious of section 10, sub­ 75 Pt. Chevalier Road, section (d), of the Dentists Act, 1904 Auckland. 25 April, 1906 Fountain, Kenneth Howell Registered under section 11 of the Dentists Act, 135 Rugby Street, Meri­ 1904, on certificate of Board of Examiners vale, Christchurch. issued after three years' apprenticeship 7 April, 19015 Fraser, Eric Brockman Registered under section 11 of the Dentists Act, Harris Street, Waimate. 1904, on certificate of Board of Examiners issued after three years' apprenUceship 17 Nov., 1911 Fraser, Francis Roger Registered under seotion 3 of the Dentists 25 Trouton Street, Bal­ Amendment Act, 1911 main, Sydney, N.S.W. 14 Mar., 1924 Fraser, Hugh Ross Bac. Den. Surg., Univ. N.Z., 1923 13 Lawrence Street, Mount Eden, Auckland. 12 Feb., 1924 Fraser, Robert Walter Registered under section 7 of the Dentists 607 York Street, Hastings. Amendment Act, 1921-22 11 July, 18915 Frost, Harold William Certificate issued by Board of Examiners after 21 East bourne Road, three years' pupilage Rcmuera, Auckland. 8 Aug., 1903 Frost, Tom Vernon Certificate of Board of Examiners issued after Huapai, Korth Auckland. three years' apprenticeship '25 June, 1906 Friihauf, Lionel David Registered under section 11 of the Dentists Act, 26 Bernard Street, London 1904, on certificate of Board of Examiners W.C. I., England. issued after three years' apprenticeship 9 Jan., 1911 Fryer, Frank Cunningham Registered under section 2 of the Dentists 601 Railway Road, Amendment Act, 1910 Hastings. 30 July, 1935 Fuller, James Ferris Bac. Den. flurg., Univ. N.Z., 1935 Tattersall's Hotel, Stafford Street, Dunedin. 8 Jan., 1900 Fussell, Frank N ormanton Certificate of Board of Examiners issued after 28 France Road, Napier. three years' pupilage 24 July, 1906 Gabites, Frederick Charles Lie. Den. Surg. R. Coll. Surg., Edin., 1905 12 Bridgewater Road, Montague Parnell, Auckland. 16 Mar., 1928 Galbraith, Alexander Buckley Bac. Den. Surg. Univ. N.Z., 1928 N garua wahia. 6 Aug., 1891 Garratt, Charles Herbert Certificate issued by Board of Examiners under Wellingt,on. section 11 of the Dentists Act, 1880, after three years' pupilage 28 April, 1936 Gaudin, John Arthur Bac. Den. Burg., Univ. N.Z., 1932, Lic. Den. 6 Macmurray Road, Surg., R. Coll. Surg., Eng., 1933 Remuera, Auckland. 15 Dec., 1902 Gault, Alexander .. Certificate of Board of Examiners issued after Gordon Street, Suva, Fiji. three years' apprenticeship 20 July, 1904 Gavin, Gordon Hay Certificate of Board of Examiners issued after Vivian St., New Plymouth. three years' apprenticeship 6 Oct., 1884 German, William Andrew Reaistered under the Imperial Act intituled the the Dentists Act, 1878 22 Nov., 1904 Gibbons, Kathleen Robert Certificate of Board of .Examiners issued after Auckland. three years' apprenticeship 28 Sept., 1934 Gibbs, Cosmo Philip Bac. Den. Surg., Univ. N.Z., 1933 Kawaha Point Road, Rotorua. 11 July, 1893 Gibbs, John Herbert Certificate issued by Board of Examiners under section 11 of the Dentists Act, 1880, after three years' apprenticeship c 2492 THE NEW ZEALAND GAZETTE. [No. 92

DENTISTS' REGISTER, NEW ZEALAND-contin'Uea.

Date of Reglstmtion. Name. QuallJlcation. Residence.

23 ~., 1927 Gilberd, Leslie Innes Browse Bac. Den. Surg., Univ .. N.Z., 1927 9 Selwyn Crescent, College Estate, Wanganui. 24 Dec., 1903 Gilbert, Ernest Charles Certificate of Board of Examiners issued after Patea. three ·years' pupilage 26 Oct., 1932 Gilbert, Geoffrey Harold Bac. Den. Surg., Dniv. N.Z., 193] King Street, Temuka. 23 June, 1905 Gilbert, Robert Henry Registered under section 11 of the Dentists Act, Wakefield Street, West­ 1904; on Certificate of Board of Examiners port. issued after three years' apprenticeship 31 Jan., 1905 Gleeson, Henry Claude Certificate of Boai'd of Examiners issued after 43 Landscape Road, Mt. three years' apprenticeship (section 11 of the Eden, Auckland. Dentists Act, 1904) 28 Sept., 1934 Gleeson, Noel Mason Bac. Den. Surg.,. Univ. N.Z., 1934. " 43 . Landscape Road, Mt. Eden, Auckland. 17-April, 1903 Glendining, Halbert Cecil Certificate of Boai'd of Examiners granted under· 13 Behnont Avenue, Mt. the provisions of section 2 of the Dentists Act Albert, Auckland. Amendinent Act, 1891 26. June, 1901 Glover, Henry Lawrence Certificate of Board of Examiners issued after Wellington. three years' apprenticeship . 30 April, 1906 Goodman, Florence Registered under section 11 of the Dentists Act, Wellington. 1904, on certificate of Boai'd of Examiners issued after three years' apprenticeship 20 Dec., 1904 Goulstone, William Fitzhugh Certificate of Board of Examiners issued after 38 Symonds Street. One· three years' apprenticeship hunga. 6 Feb., 1906 Graham, George Keith Registered under section 11 of the Dentists Act,. Palinerston, Otago. 1904, on certificate of Boai'd of Examiners issued after three years" apprenticeship 2 June, 1925 Graham, William Learmonth Lic. Den. Surg., R Col. Surg.; Edin. 1924 Bowen Street, Waii:tku. 21 Mar., 1888 Gray, Alexander Douglas Certificate of competency issued by the Board of 20 Parkfield Terrace, Graf­ Examiners Under section 11 of the Dentists ton, Auckland. Act, 1880. after three years' apprenticeship 23 Mar., 1905 Gray, Cecil George Registered under section 11 of the Dentists Act, "Hazelhurst," &rton. 1904, on certificate of Board of Examiners issued after threy years' apprenticeship 1 Mar., 1895 Gray; John Certificate of Competency issued by Board of Camberwell Street, Examiners after three years' pupilage Rawera. 22 Feb., 1897 Gray, William Orr Certificate of Board of Examiners issued after 02 Asling Street, North three years' pupilage Brighton, Victoria, Aus­ tralia. 19 Dec., 1927 Grayson, .James Alexander .. Registered under section 2 of the Dentists 11 Gilgit Road, Epsom, Amendment Act, 1926 Auckland. 14 Jan., 1911 -Greaves, John Registered under section 2 of the Dentists Tapanui. Amendinent Act, 1910 16 July, 1903 Green, Harry Holloway Certifioate of Boai'd of Examiners issued after 59 Bolton Street, Welling­ three years' apprenticeship ton. 25 May, 1933 GreensJade, Desmond AlliLn Bac. Den. Surg., Uiriv. N.Z., 1932 I Stafford Street, Dunedin. 30 May, 1881 Greenwood, 'John Charles In practice at the date of the passing of the Rapanui, Westmere, . Dentists Act, 1880 Wanganui. 29 June, 1932 Gresham, Arthur Hallam Bac. Den. Surg. Univ.. N.Z., 1932 87 St. Andrew's Square, Christchurch . 17 May,. 1905 Gresham, Arthur Seilyard .Registered under section'11 of the Dentists Act, Te Knitl. 1904, on certificate of Boai'd of Examiners issued after three years' apprenticeship I 27 July, 1907 Gresham,· Edward Ransome Registered unde,; section 11. of the Dentists.Act, .4 River' Road, Hamilton. 1904, on' certificate of Boai'd of Exammers issued after' three years' apprenticeship , 26 Oct., 1896 Gresham; Frederick W. Certificate of Board of Examiners issued after 93 Normans Road, Christ­ three years' apprenticeship church. , 6, Oct., 1909 Gresham, Garnet Stafford Registered undersecti01i 11 of the Dentists Act, 10 Disraeli Street, Mt. 1908, on certificate of Board of Examiners Eden, Auclilll,nd. issued after' four years' pupilage 20 Nov., 1897 Gresham, Herbert de Garris Certificate of Boai'd of Examiners issued after 532 Hagley A ven ue, three years' apprenticeship Christchurch. . 20 Dec., 1900 Gresham, John Joshua. Certificate of Board of Examiners issued after 13 William Street, Gore. three years' apprenticeship 1 July, . 1901 Gresson, Cuthbert Henry Certificate of Board of Examiners issued after 16 Selwyn Street, Timaru. three years' apprenticeship 17 Jan., 1910 Gribble, Horace Registered under section 11 of the Dentists Act, Rotorua. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 23 May, 1881 Griiber, Edsall In practice at the date of the passing of the Dentists Act, 1880 3 Jan., 1936 Guild, William Lic. Den. Surg., R. Coli. Surg., Edin., 1923 136 Main Street, Lower . Hutt. 20 Oct., 1919 Gnnu, Goi'don Melton L.D.S.R.C.S., Edin., 1910 .. 158 Peterborough Street, Christchurch. 3 Oct., 1905 Gnnu, William Alexander , Registered as holding foreign diploma recogirized Dingwall Building, Queen by New Zealand University under section 15, Street, Auckland. subsection (2), of ,the Dentists Act, 1904 I 5 Jan., 1894 Gunthorp, Henry " Certificate issued by Board of Examinersunder! 9 Pi:tkenui Road, Epsom, section 11 of the' Dentists Act, 1880, after .\'. Auckland. three years' apprenticeship DEC. 22.J . THE NEW ZEALAND GAZETTE. 2493

DENTISTS' REGISTER, NEW ZEALAND-continued.

Date of Registration. Name. Qualification. Residence.

J 7 Jan., 1923 Haase, William John Henry Registered under section 7 of the Dentists 55A Hawker Street, Wei. Amendment Act, 1921-22 lington. 4 Sept., 1905 Hair, John Alexander Registered under section 11 of the Dentists Act, Cambridge. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 10 Nov., 1911 Hales, Norman St. Clair Registered under section 3 of the Dentists Wellington. Amendment Act, 1911 . 8 July, 1895 Hall, Sidney George Herbert Certificate issued by Board of Examiners after Oxford Street, Levin. three years' pupilage 15 May, 1928 Halliwell, Stanley Living­ Bac. Den. Surg. Univ. N.Z., 1928 435 Papanui Road, Christ. stone Revill church. 25 Feb., 1936 Hamilton, Dorothy Helen Certificate of Proficiency in Dental Surgery, 9A Grass Street, Welling­ Univ. N.Z., 1936 ton. 14 Dec., 1926 Hamilton, Stanley Stuart Bac. Den. Surg., Univ. N.Z., 1925 13 St Leonard's Road, .Mount Eden, Auckland. 29 July, 1925 Hamilton, William Hunter .. Bae. Den. Surg., Univ. N.Z., 1925 Powderham Street, New Plymouth. 10 Aug., 1933 Hamilton, William Rutherford Bae. Den. Surg., Univ. N.Z., 1933 50 Islington Street, Duu­ edin. 19 Nov., 1907 Hammond, Graham Linton Registered under section 11 of the Dentists Act, Opunake. Isitt 1904, on certificate of Board of Examiners issued after three years' apprenticeship 5 Jan., 1910 Hammond, Harry Registered under sectio(l 11 of the Dentists Act, Karori, Wellington. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 11 Dec., 1911 Hanan, Frederick Arthur Registered under section 2 of the Dentists Morrinsville. Amendment Act, 1911 19 July, 1929 Hanan, Gordon Rayland Bac. Den. Surg., Univ. N.Z., 1929 2 Chapman Street, Inver' cargill. 11 Dec., 1935 Hanna, John Ernest Lic. Den. Surg., R. Call. Surg., Eng., 1906 Seddon Street, Raetihi. 4 Oct., 1907 Hannon, Michael Joseph Registered under section 11 of the Dentists Act, 64 Tees Street, Oamaru. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 16 Dec., 1908 Hanron, Nora Registered under section 11 of the Dentists Act, Nelson. 1908, on certificate of Board of Examiners, issued after three years' apprenticeship 2 June, 1915 Hansen, Albert James Bac. Den. Surg., Univ. N.Z., 1911 Three Mile Beach' Road, Kama, North Auckland. 11 Sept., 1923 Harkness, Gordon Frederick Bac. Den. Surg., Univ. N.Z., 1923 15 Scapa Terrace, Karori, Wellington. 24 July, 1902 Harley, Oliver Cromwell Certificate issued by Board of Examiners after 25 1<'ifield Terrace, Opawa, three years' apprenticeship Christchurch. 27 Oct., 1903 Harman, Victor Edward Certificate of Board of Examiners issued after 18 Te Awe Awe Street, three years' apprenticeship Palmerston North. 19 June, 1902 Harris, George Charles Z. Certificate of Board of Examiners granted under 21 Holly Road, Christ­ the provisions of section 2 of the Dentists church. Act Amendment Aot, 1891 30 Jan., 1933 Harris, Oliver Thurston Bac. Den. Surg., Univ. N.Z., 1932 2 Lothian Street, Dunedin. 2 June, 1926 Harris, Parke Zinzan Bac. Den. Surg., Univ. N.Z., 1926 168 Westminster Street, St Albans, Christchurch. 13 July, 1896 Harrop, Clarence Reginald Certificate issued by Board of Examiners after 43 Belle Vue Road, Mount Halley three years' pupilage Eden, Auckland. 3 Nov., 1925 Hart, David Edward Certificate of Proficiency in Dental Surgery, Huntly. Univ. N.Z., 1925 26 Nov., 1908 Haskins, Guy Registered as holding foreign certificate recog­ 30 Bennett Street, Papa­ nized by the New Zealand University under nui, Christchurch. section 15, subsection (2), of the Dentists Act, 1908 15 Mar., 1933 Hawksworth, John Bac. Den. Surg., Univ. N.Z., 1932 22 Score Road, Gisborne. 18 Sept., 1901 Hay, Annie Certificate issued by Board of Examiners after England. three years' apprenticeship 20 Sept., 1890 Hay, Charles William Certificate of registration under the Dentists Act 8 Alton Street, Nelson. of Victoria, recognized by the New Zealand Dental Board of Examiners 12 Feb., 1924 Hay, Daniel Neilson Registered under section 7 of the Dentists Tainui Street, Matamata. Amendment Act, 1921-22 17 Jan., 1902 Hayns, Claude Certificate issued by Board of Examiners after 36 Brightwater Terrace, three years' apprenticeship Palmerston North. 25 July, 1907 Haywood, Leo Paul Registered under section 11 of the Dentists Act, 23 Portland Crescent, Wei. 1904, on certificate of Board of Examiners Iington. issued after three years' apprenticeship 20 Jan., 1911 Heatherington, Percy Ridley Registered under section 2 of the Dentists Salvation Army Home, Amendment Act, 1910 Lorne Street, Auckland. 21 July, 1936 Heenan, Denis William Bac. Den. Surg., Univ. N.Z., 1936 88 High Street, Daunt!· virke. 27 Jan., 1936 Hefford, John Richard Herrick Bac. Den. Surg., Univ. N.Z., 1936 14 Armagh Street, Christ­ church. 20 May, 1904 Heighton - I'fiorns, C I a u d e Certificate of Board of Examiners issued after 4 Beresford Road, Rose Leonard three years' apprenticeship Bay, Sydney, N.S.W. 21 May, 1881 Helms, Richard In practice at the date of the passing of the Dentists Act, 1880 9 Jan., 1911 Henaghan, William Thomas Registered under section 2 of the Dentists 39 Princes Street, Mussel· Amendment Act, 1910 burgh, Dunedin. 16 Mar., 1911 Henderson, William Alfred Registered under section 2 of the Dentists Maniapoto Street, Otoro­ Amendment Act, 1910 hanga. 21 Dec., 1935 Henry, Neil Scott Bac. Den. Surg., Univ. N.Z., 1935 Norman Street, New Plymouth. 12 Feb., 1924 HerdBon, Cecil Hastings Registered under section 7 of the Dentists 4 Allendale Road, Mount Amendment Act, 1921-22 Albert, Auckland. 2494 THE NEW ZEALANDiGAZETTE. '[No. 92

DENTISTS' REGISTER, NEW.·ZEALAND-continued,

Date of Registration. Name. Qualification. Residence.

I 13.July, 1922 Hewat, Robert Eric'l'amlyn Bac. Den. Surg" Univ. N.Z., 1922 49 ·College St., Wanganui. 23 Jan., 1923 1 Higgins, Albert Ernest Registered under .section 7 of the Dentists 20 Puriri Street, Riccarton, Amendment Act, 1921-22 Christchurch. 23 Dec., 1904 Hill, Elliott Labatt Certific~ af Board of Examiners issued after New Caledonia. ·three years' apprenticeship 20 Dec., 1928 Hobbins, Harry Victor Registered undersecmon 2 of the Dentists 31 Grey Street, Wanganui. Amendme.nt Act, 1926 6 Aug., 1881 Reby, Arthur Lie. Den. ,Surg., R. ,Cdll. :Burg., Irel. .. Kaponga Road, Havelook North. . 28 Jan., 1907 Heby, Arthur Hubert Registered under 'flection 11

I land. 21 May, 1906 Horrocks, Leonard Macintosh RegisteTed under seotien 11 of the Dentists Act, Wanganui. 1904, on certificate of Board of .Examiners issued after three years' apprenticeship !O J>s.n., 1:905 . Hosking, Franois Wills Registered under provisions of section 10, sub­ Putaruru. section (il), ·of the Dentists Act, 1904 21 Sept~ !904 H0Sking, Rupert Vivian Certificate of Board .of Examiners granted under Jitaratonga. the provisions .ofsection 2 of the Dentists Act Amendment Act, 1891 15 Mar.. , 190d Roward, Ceoil John Paul Certificate issued by Board of Examiners after .206 ·Cranford Street, St. .t11l'ee years' pupilage .' Albans, Christchurch. 29 Aug., 1906 Howard, Thevar Clendon Registered under ·sootion 11 of the Dentists Act, 32A Mangere Road, Ota­ 1904, on certificate of !Board of Examiners huhu. issued after three years' apprenticeship 24 Oct., 1896 JI"""wth, Ernest T. W. Certificate ,issued -by Beard of Examiners after Invercargill. .three Y'ea~s' pupilage 23.Jima .• 1906 Rudson, Marshall Henry Registered .und.er secmw. 11 of the Dentists Act, 152 ,Qrn10nd Road., Gis· 1904, on oertmcate of !Board of EJtaminers borne. . iBlIued after thr-ee years' apprenticesliip ~ May, IS8J. . Hughes, .Alfred George In practice at the date of the passing of the 110 St. Hill ,Street, Dentists Act, :1880 . Wanganui. 17 Atlg., J905 Hughes, .Arthur .Stanley ·Certifioate .of recognition granted by New Zea­ Q..,re. ·land University .after examination passed under seoti0ll1a, Ilubsection (3), of the Dentists Act, L904 3 July, 1907 Humphries, Aubr<>y Registered under section 11 of the Dentists Aot, Napier. 1904, 011 oertificate of Board of Examinera issued .after Ithree years' apprenticeship ·JJj.Dec.. , J.9.01 .Hiunt,Sydney .. Registered 'undersection 11 of the Dentists Act, 227 Ferry Road, Christ- 1904, on certificate of !Board of E~aminers I church. issued after. tlwee y-ears' apprenticeship 5 July, 1928 Hunter, Ethel Mary (See Mackenzie). .la·Dct.. .1.92:7 . Hunter, Jessie Registered a.s holding foreign oertificate reeog­ 433 Tamlliki Drive, :St. nmeahy New Zealand University under sec· Reliers, Auckland. tien lli,subseotiOll (2), of the Dentists Act, 1908 17.May, 18fH Runter, ,Toomas A: In prootice at .fhedate of the passing of ,the >Golf Road, Heretaunga, Dentists Act, iSSO Wellington. .3 .Jcly. J:907 Hur.s.fuou86, John Fea:ron R.egisterecll _der 'SeRtion 11 of the Dentists Act, [904, an ,cet'tifica.te of Board of Examiners issued after three years' apprenticeship 24 June, 1905 Hurathouse, William Rioh- Registered under section 11 of the Dentists Act, Wellington. mond 1904, .QD. .ce:ntilii.oa.te ·af Board of &aminers .1immed,after 1iImee years' apprenticeship DEc. 22.] THE NEW 'ZEALAND GAZETTE.

DENTISTS' REGISTER, NEW ·ZEALAND-oontinuea.

Date of Registration. Name. Qualiftcat.lon. Residenee.

8 June, 1928 Huxford, Humphrey Charles Registered under section 2 of the Dentists St. Aubyn Street, New Amendment Act, 1926 Plymouth. 13 Jan., 1910 Ingle, Allan Henry Registered under section 11 of the Dentists Act, Marton. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 7 Sept., 1909 Ingram, William Ranwell Registered under section 11 of the Dentists Act, Newton, Auckland. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 4 April, 1911 Irvine, James Cooper Registered under section 3 of the Dentists Christchurch. Amendment Act, 1910 24 Oct., 1931 Irvine, James Wilson Certificate of Proficiency in Dental Surgery, Dunedin. Univ. N.Z., 1931 2 June, 1925 Irwin, Neal Marsden Certificate of Proficiency in Dental Surgery, Masterton. Univ. N.Z., 1925 1 Mar., 1904 Irwin, William Richard Myles Certificate of Board of Examiners issued after Christchurch. three years' apprenticeship • 15 Sept., 1932 Irwin, Wilton Lawry Certificate of Proficiency in Dental Surgery, Gisbome. Univ. N.Z., 1932 29 June, 1904 Isaacs, David Nathan Certificate of Board of Examiners issued after Wellington. three years' apprenticeship 7 Feb., 1924 Ivory, Denis Aquila Certificate of Proficiency in Dental Surgery, Tauranga. University of New Zealand, 1923 12 Feb., 1924 Jackson, Harry Registered under section 7 of the Dentists Kelburn, Wellington. Amendment Act, 1921-22 15 Aug., 1905 Jackson, Howard Edward Registered under section 11 of the DilUtists Act, Carterton. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 21 Jan., 1927 Jacobs, Frank Joseph Bac. Den. Surg., Univ. N.Z., 1926 Ashburton. 12 Feb., 1924 James, Claud Emlyn Registered under section 7 of the Dentists 78 Albany Road, Ponson­ Amendment Act, 1921-22 by, Auckland. 12 Feb., 1924 Jenkins, Silas Registered under section 7 of the Dentists Westport. Amendment Act, 1921-22 23 July, 1904 Jennings, Charles Clifford Certificate issued by Board of Examiners after Invercargill. three years' apprenticeship 8 July, 1905 Johns, William Roberts Registered under section 11 of the Dentists Act, Waitara. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 28 Jan., 1926 Johnson, Clifford .. Certificate of Proficiency in Dental Surgery, Fit.zroy, New 1>lymouth. Univ. N.Z., 1925 1 June, 1905 Johnson, John .Arnold Walter Registered under section 11 of the Dentists Rangiora. Beech Act, 1904, on certificate of Board of Ex. aminers issued after three years' apprentioe­ ship 19 Jan., 1910 Johnson, John Percy Registered under seotion 11 of the Dentists Aot, Opotiki. 1908, on oertificate of Board of Examiners issued after five years' apprenticeship 24 Dec., 1909 Johnson, Thomas .. Registered under section 11 of the Dentists Act, Christchurch. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 4 July, 1935 Johnston, Alexander Smith .. Bac. Den. Surg., Univ. N.Z., 1935 204 Hardy Street, Nelson. 31 July, 1902 Johnston, Cecil Francis Certificate issued by Board of Examiners after South Mrica. Alexander three years' pupilage 10 Jan., 1910 Johnston, Robert Foster Registered under section 11 of the Dentists Act, Queen Stre~t, Auckland. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 26 July, 1906 Johnstone, William Sanders Registered under section 11 of the Dentists Aot, Wellington. 1904, on certificate of Board of Examiners issued -after three years' apprenticeship 11 Sept., 1931 Jolly, Stanley Naylor Bac. Den. Surg., Univ. N.Z., 1931 Auckland. 18 April, 1900 Jones, Alfred Certificate issued by Board of Examiners afteJI Wellington. three years' apprenticeship 25 June, 1936 Jones, Alfred Felix Lexington Certificate of Proficiency in Dental Surgery, 100 Burnett Street, Ash­ Univ. N.Z., 1936 burton. 12 Dec., 1913 Jones, Arthur George Lie. Den. Surg. R. Coll. Surg. Edin., 1912 .. Wellington. 20 May, 1926 Jones, Ellen Adele Certificate of Proficiency in Dental Surgery, Christchurch. Univ. N.Z., 1926 21 July, 1904 Jones, Jesse Pritchard Certificate of Board of Examiners granted under Christchurch. the provisions of section 2 of the Dentists Act Amendment Aot, 1891 13 Feb., 1924 Jones, John Lee .. Bac. Den. Surg., Univ. N.Z., 1923 T. andG. Buildings, Lamb- ton Quay, Wellington. 15 Feb., 1901 Jones, Sydney Herbert Certificate issued by Board of Examiners after Christchurch. three years' apprenticeship 16 Mar., 1926 Jones, Thomas Alexander Bac. Den. Surg., Univ. N.Z., 1926 .. Christchurch. 11 Oot., 1\134 Jougbin, Alfred Wilson Certificate of Proficiency in Dental SUrgery, 7A Victoria Road, Devon­ Univ. N.Z., 1931 port. 21 Aug., 1925 Judge, Thomas Bernard Certificate of Proficienoy in Dental Surgery, Lyttelton. Francis UniV'. N.Z., 1925 21 Nov., 1930 Kane, Howard Edward Registered as holding foreign oertificate recog­ Auckland. nized by the New Zealand University under section 15, subsection (2), of the Dentists Aot, 1908 16 June, 1925 Keesing, William Thomas Bac. Den. Surg., Univ. N.Z., 1924 Christchurch. 29 May, 1928 Kelly, Hilda Certificate of Proficiency in Dental Surgery, Lower Kokatahi, West­ Univ. N.Z., 1928 land. 19 July, 1934 Kelly, Maurice Arthur Certificate of Profioiency in Dental Surgery, Kohukohu. Univ. N.Z., 1934 2496 THE NEW ZEALAND GAZETTE. [No. 92

DENTISTS' REGISTER, NEW ZEALAND-oontjrluea.

Date of Registmtlon. Name. Qualification. Reeldence.

23 May, 1881 Kempson, John Tertius In praotice at the date of the p1U!sing of the Roslyn. Dentists Act, 1880 24 Nov., 1894 Kempt, Donald Registered under the Imperial Act intituled the Rosario, Santa Fe, Argen. Dentists Aot, 1878 tine. 1 April, 1895 Kidd, Robert William Certificate of competency issued by 'Board of View Road, Henderson. Examiners after three years' pupilage 3 Nov.>, 1894 Kilgour, Harry Morton CertUicate of competency issued by the Board 515 Old South Head Road, of Examiners after three years' apprentice· Sydney, N.S.W. ship 21 Feb., 1924 Kilner, James Albert Registered under section 7 of the Dentists 209 QUoon Street, Au.ck­ Amendment Act, 1921-22 land. 18 Mar., 1924 King, Adeline Olive Registered, under section' 7 of the Dentists S m e eto n's :a uildings, Amendment Act, 1921-22 Auckland. 12 May, 1908 King, Richard James Registered under section 11 of the Dentists Act, Auckland. 1904, on certUicate of Board of Examiners issued after three years' apprenticeship lO Jan., 1905 Kinnear, James Hutchings .. Registered under provisions of section lO, sub­ Auckland. section (a), of the Dentists Act, 1904 14 Feb., 1930 Kinnear, John Stewart Heath Bac. Den. Surg., Univ. N.Z., 1926 Auckland. 16 Feb., 1928 Kirkland, James Claude Certificate of Proficiency in Dental Surgery, 268 Kelvin Road. Inver­ Percival Univ. N.Z., 1928 cargill. 22 May, 1900 Kirkland; John CertUicate of competency issued by the Board of Auckland. Examiners after three years' apprentioeship 30 Oot., 1890 Knight, Herbert Frames CertUicate of competency issued by the Board of Waiuku. Examiners after three years' apprentioeship 8 Jan., 19lO Knott, William Henry Registered under section II of the ,Dentists Aot, Mosgie!. 1908, on certUioate of Board of Examiners issued after, five years' apprentioeship 12' Feb., 1924 Knowsley, Patrick Haydon Registered under seotion 7 of the Dentists Hill Street, Wellington. Amendment Aot, 1921-2,2 17 June, 1903 Laidlaw,> George William CertUioate of Board of Examiners granted under 51 Stuart Street, Dunedin. the provisions of section 2 of the Dentists Act Amendment Act, 1891 23 May; 1911 Lamont, Cuthbert Edward .. Registered as holding oertifioate recognized by Invercargill. New Zealand University under section 15, subsection (2), of the Dentists Aot, 1908 17 May, 1881 Lane, Edward George In practice at the date of the passing of the Tees Street, Oamaru. Dentists Act, 1880 25 Jan., 1935 Lealand, Roy Bac. Den. Surg., Univ. N.Z., 1922 61 Devon Street, New Plymouth. 9 April, 1881 Leary, James Francis In practioe at the date of the passing of the Mosgiel. Dentists Act; 1880 27 May, 1881 Leary, Thomas James In practice at the date of the passing of the Dentists Aot, 1880 28 Nov., 1894 Leatham, William Newland CertUicate of competency issued by Board of Auckland. Examiners after three ,years' apprenticeship 23 Feb., 1931 Leslie, Geoffrey Henry Bac. Den. Surg., Univ. N.Z., 1930 , Auckland. 3 June, 1881 Letters, Francis In practice at the date of the passing of the Sydney, N.S.W. Dentists Act, 1880 30 July, 1897 Levien, Lindo Saul CertUicate issued by Board of Examiners after Wellington. three years' apprentioeship, , 16 July, 1905 Lewers, Joseph Franois Registered under section 11 of the Dentists Act, Christchurch. 1904, on certUicate (if Board, of Examiners issued after three years' apprenticeship , 2 July, 1935 Lindsay, David Frederick CertUicate of Profioiency in Dental Surgery, 89 Dee Street, Invercar­ Univ. N.Z., 1932 gill. 4 Jan., 1928 Lindsav. N OTIIJB,n .. Registered under seotion 2 of the Dentists, Tnvp,roargill. Amendent Aot, 1926 3 July, 1907 'Registered under seotion 11 of the Dentists Aot, } { 1904, on oertUioate of Board of Examiners , ,Litohfield, Murray:Kin,'gsley issued after three years' apprenticeship } Wellington. 7 Mar., 1911 Lic. Den. Surg. R. Coll. Surg. Edin., 19lO 8 Jan., 1925 Livingstone, David Aubrey CertUicate of Proficiency in Dental Surgery, Christohurch. Univ. N.Z., 1924 1 Sept., 1891 Lloyd, Robert Vereker CertUicate issued by Board of Examiners under Palmerston North. >sect,ion 11 of the Dentists Aot, 1880, after three years' apprenticeship 2 July, 1935 Lockett, Arthur Alexander Bac. Den. Surg., Univ. N.Z., 1935 C/o Mr. G. G. L. Taylor, Dentist, Cambridge. 26 Sept., 1911 Lock!'tt, George Hugh Beattie Registered under seotion 2 of tne Dentists Gisborne. Amendment Act, 19lO 16 Jan., 1908 Logan, Arthur Lunan Registered under seotion >11 of the Dentists Act, New Plymouth. 1904, on oertificate of Board of Examiners issued after three years' apprenticeship 19 Aug., 1904 Long, 'Arthur Clifford CertUicate of' Board of Examiners issued after Whangarei. three years' apprenticeship 28 Jan., 1909 Long, Cyril Gervaise Gould .. Registered UJider section II of the Dentists Act, Auckland. 1908, on oertUicate of Board of Examiners issued after three years' apprenticeship 9 Mar., 1899 Lowe, William Ernest Certificate issued by Board of Examiners after Dunedin. , three years' pupilage 15 Deo., 1903 Lusk, John CertUicate issued by Board of Examiners after Dunedin. thr!''; years' apprenticeship 7 Feb., 1935 Lynch, Hugh Gribben Bac. Den. Surg., Univ. N.Z., 1935 Dee Street, Invercargill. DEC. 22.] THE NEW ZEALAND GAZETTE. 2497

DENTISTS' REGISTER, NEW ZEALAND-continued.

Date of Qualification. Registration. Name. Residence .•

25 Jlllle, 1906 Lysnar, Harold Godfrey Registered llllder section 11 of the Dentists Act, Pukekohe. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 23 Dec., 1909 McArthur, Francis Banna· Registered llllder section 11 of the Dentists Rotorua. tyne Keddie Act, 1908, on certificate of Board of Ex· aminers issued after three years' apprentice. ' ship 15 July, 1899 McBrearty, Denis .. Certificate of Board of Examiners issued after Greymouth. three years' apprenticeship 24 Jan., 1910 McBrearty, Peter James Registered llllder section 11 of the Dentists Act, Wanganui. 1908, on certificate of Board of Examiners issued after three years' pupilage 8 Mar., 1929 McCallum, Gordon Bac. Den. Surg., Univ. N.Z., 1928 .. 34 Clifton Terrace, W lington. 27 Aug., 1928 McCaughan, Cecil Joseph Certificate of Proficiency in Dental Surgery, Invercargill. Univ. N.Z., 1928 19 Dec., 1935 McClurg, Keith Wilfred Bae. Den. Surg., Univ. N.Z., 1935 C/o Y.M.C.A., Willis Street, Wellington. 19 April, 1881 McConnochie, William In practice at the date of the passing of the St. Bathan's. Dentists Act, 1880 2 July, 1935 McCotcheon, Hugh Maitland Bac. Den. Surg., Univ. N.Z., 1935 97 Albany Street,Dunedin. 2.5 April, 1901 MacDiarmid, Ale x and er Certificate of Board of Examiners issued after New Plymouth. Morris three years' apprenticeship 17 Dec., 1934 McDonald, Ronald Marshall Certificate of Proficiency in Den. Surg., Univ. Marine Parade, Wairoa. N.Z.,1934 18 June, 1923 McDougall, James Moir Bac. Den. Surg., Univ. N.Z., 1923 Orakau Avenue, Epsom, Auckland 19 Aug., 1902 Mo Garr'igl e, Edward De Certificate of Board of Examiners issued after Hamilton. Venny three years ' apprenticeship 31 July, 1899 McGill, David William Certificate of Board of Examiners issued after Christchurch. four years' apprenticeship 3f' Oct., 1929 McGlashan, Robert Colvin Certificate of Proficiency in Dental Sm'gary, Dunedin. Univ. N.Z., 1929 4 Jan., 1904 MacGoun, Dllllcan Malcolm Certificate issued by Board of Examiners after Welliugton. three years' apprenticeship 8 July, 1897 MacGoun, Maxwell, D. Certificate of Board of Examiners issued after Wellington. three years' apprenticeship 17 Sept., 1909 McGovern, John Francis Registered llllder section 11 of the Dentists Act, Sydney, N.S.W. 1908, on certificate' of Board of Examiners , issued after three years' apprenticeship 18 .July, 1929 MacGregor, James Beveridge I L.D.S., F.P.S., Glasgow, 1904 136 Kelvin Road, Inver· cargill. 25 Sept., 1912 McGuire, Felix K ... Registered llllder section 2 of the Dentists England. Amendment Act, 1911 27 M'!-y, 1931 McIlroy, Leslie Neil Certificate of ProfiCiency in Dental Surgery, Christchurch. Univ. N.Z., 1931 20 Mar., 1925 Macintyre, Alan Cameron Bac. Den. Surg., Univ., N.Z., 1925 .. Christchurch. 18 Jan., 1902 Mackay, Aleck Simpson Lie. Den. Surg. R. Coli. Surg. Edin., 1901 Te Aroha. 18 Mar., 1925 McKegg, Amos Robinson Bac. Den. Surg., Univ. N.Z., 1922 Palmerston North. 26 April, 1926 McKenzie, Alexander Steven Certificate of Proficiency in Dental Surgery, Wairoa. Univ. N.Z., 1926 21 June, 1902 Mackenzie, David Stuart Certificate of Board of ·Examiners issued after Levin. three .years' apprenticeship 5 July, 1928 Mackenzie (nee Hllllter); Ethel Certificate of Proficiency in Dental Surgery, South Riverton. Mary Univ. N.Z., 1928 21 Feb., 1933 Mackenzie, James Alan Certificate of Proficiency in Dental Surgery, Wellington. Stuart Univ. N.Z., 1933 11 Dec., 1905 McKenzie, William Registered llllder section 11 of the Dentists Act, Port Chalmers. 1904, on certificate of Board of Examiners issued after three years' apprenticeship II Aug., 1924 McLachlan, Mary Alexandra Certificate of Proficiency in Dental Surgery, 37 Cashel Street, Christ· Univ. N.Z., 1924 church. 19 Jan., 1900 McNeill, Herbert Malcolm Certificate of Board of Examiners issued after Devonport. three years' pupilage Mar., 1928 McNickle, Grant Goff Certificate of Proficiency in Dental Surgery, 41 Wynyard Road, Mount Univ. N.Z., 1928 Eden, Auckland. 18 Oct., 1926 Macpherson, Sydney Francis Certificate of Board of Examiners issued after Invercargill. three years' apprenticeship 13 Feb., 1897 Maitland, Arthur George Certificate of Board of Examiners granted llllder Christchurch. the provisiOns of section 2 of the Dentists Act Amendment Act, 1891 25 J lllle, 1906 Male, Frederick Walter Stan· Registered under section 11 of the Dentists Act, Wellington. thorpe 1904, on certificate of Board of Examiners issued after three years' apprenticeship 27 Aug., 1929 Maloney, Charles Lempfert Bac. Den. Surg., N.Z., 1929 .. Wellington. 10 Jan., 1928 Mangan, Francis Leo Registered under section 2 of the Dentists 12 St. Stephens Avenu~ Amendment Act, 1926 Parnell, Auckland. 16 Sept., 1931 Mangos, John Francis Patrick Bac. Den. Surg., Univ. N.Z., 1931 Timaru. 12 Oct., 1906 Marsdon, Nelson .. Registered under section 11 of the Dentists Act, Wellington. 1904, on. certificate .of Board of Examiners issued after three years' apprenticeship 21 Jan., 1903 Marshall, Allan Lewis Certificate of Board of Examiners issued after Timaru. four years' apprenticeship 27 Sept., 1912 Marshall, George Irving Registered under section 2 of the Dentists Temuka. Amtndm!3nt Act, 1911 249S: THE NE,W ZEALAND GAZETTE. fiNo. 92:

DENTISTS' REGISTER, NEW ZEALAND---oontinued.

Date of Name. QuaUllcatiom Residonce.' R.glstr~tion.

26 April, 1929 Marshall, 'Thomas Bruce Bac. Den. Surg., Univ. N.Z., 1929 Wbangarci. 30 July, 1930 Martin, David James Bac. Den. Surg., Univ. N.Z., 1930 Christchurch. 16, Oct., 1934 Martin, Ernest Ogilvie Certificate of Proficienoy in, Dental Surgery, 25 Test Street, Oamaru. Univ-. N.Z., 1934 8 May, 1891 Martin, Joseph Antonio Certificate issued by the, Board of ExaminerS Auckland. after three years' pupilage 4 Jan., 1910 Mawson, Lawrence Registered under section 11 of the Dentists Act, Blenheim. 1908, on certificate of Board of Examiners issued after four years' apprenticeship 15 Jan., 1909 Meares, Stnart Dearden Registered under section II of the Dentists Act, Christchurch. 1908, on" certificate of Board of Examiners issued after three'years' apprenticeship 28 Feb., 1928 Melles, Alexander George Certificate of Proficienoy in Dental Surgery, Dannevirke. Univ. N.Z., 1928 29 Aug., 1906 Menzies, Bertram R., Registered under section 11 of the Dentists Act, Napier. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 20 Feb., 1928 , Mercell,.John Menzies Certificate of Proficienoy in Dental Surgery, Arawa Street, Matamata. Univ. N.Z., 1928 6 Aug., 1891 Merewethe~, Audley Edward Certifioate issued by the Board of Examiners Wellington. after three years' pupilage 30 Mar., 1928 Merrick" Gordon Edmund .. Certificate of Proficiency in Dental Surgery, Dannevirke. Univ. N.Z.,1928 4 May, i928 Middlemass, William Glad. Ba.o. Den. Surg., Univ.N.Z., 1928 Dee Street, Invercargill. stone 13 Jan., 1931 Middleton, John Athol Bac. Den. Surg."Univ. N.Z., 1930 Wellingtolll Percival 3 Feb., 1936 MiJler,Ellen Bac. Den. Surg." Univ. N.Z., 1936 State Dental Clinic" Wel­ lington. 18 June, 1923 Miller, Stanley Mabbutt D:M.D. UniV'. Havard" 1919 Regina, Sask.. tchewan. 6 Oct., 1924 Milne, Agnes Maud Certificate of Proficiency in Dental Surgery, HORpital, Auckland. Univ. ~.Z., 1924 I July, 1936 Millie, Ian Paton " , Bac. Den. Surg." Univ. N.Z., 19~6 C/o Mrs. Campbell, To,rridge Str,eet, Oamarn'. 19 Mar., 1903 Minogue, Harold Thomas Certifioalte issued hy Board, of Examiners, after Wellington. three years' apprenticeship . 10 Jan., 1905 Mitohell, James Dow Registered under provisions of section 10; sub. Invercargill. section (4), of the Dl'ntists Act, 1904 23 June, 1905 Mitohell, Walter Nelson Can· Registered under section II of the Dentists Act, Auckland. ning 1904, on certificate of Board of Examiners issued after three years' apprenticeship 4 Aug., 1898 Moffett, Charles Cecil Certificate of Board of Examiners issued after Invercargill. three years' apprenticeship , 22 Aug., 1904 M~lineaux, Leslie Merlin Certificate issued by Board' of Examiners after Christchurch. , three year.. ' apprentioeship , 18 Nov., 1930 Moller, Carl Erio .. Bao. Den. Surg." Univ. N.Z., 1930 Dunedin. 6 Aug., 1931 Moore, Arthur Alexander Noel Bac. Den. Surg., Univ. N.Z., 1931 Cambridge. 26 Mar., 1929 Moore, Henry Robert Dahill Certificate of Proficiency in Dental Surgery, Dunedin. Univ. N.Z., 1929 13 Jan., 1927 Morley, Vincent Walker Registered under section 2 of the Dentists Auckland, Amendment Act, 1926 ' 25 June, 1896 Morpeth, Kenneth Carroll Gertificate issued by Board of Examiners after Wellington. three years' apprenticeship . 27 Sept., 1911 Morrall, George John Registered, under seotion 2 of the Dentists Tolaga Bay. Amendment Act, 1910 20 Sept., 1895 Moses, Claude Horaoe Certificate issued by Board of Examiners after Queen Street, Auckland. three years' apprenticeship 31 Mar., 1904' Moses, Hubert Phillips Ehren· Certificate issued by Board of Examiners after Waihi. fried three years' apprenticeship 10 Jan., 1929 Moulden, Christian Victor Registered under section 2 of the Dentists Auckland. Amendment Aot, 1926 7 Sept., 1901 Moulton, Stephen Adrian' Certificate of Board of Examiners issued' after Wellington. three years' apprenticeship 3 ,Feb., 1927 Moynihan, Thomas James Certificate of Proficiency in Dental Surgery, I Dunedin. Univ. N.Z., 1927

10 Nov., 1931 Muir, ~Tames Bettini Bae. Den. Surg. Univ. N.Z., 1929 I' Te Awamutu. 10 Oct., 1890 Muridge, Thomas .. Registered' under the Imperial Act-viz., the ,Rangiora. Dentists Act, 1878 7 Nov., 1894 Murray, George Patrick Scott Certificate issued by the 'Board of Examiners Auckland. after three yea.rs' apprenticeship 3 Oct., 1927 Murray, John Frederick Certificate of Proficiency in Dental Surgery; Auckland, Univ. N.Z., 1927 4 Aug;, 1931 Murray, Robert Richmond .. Bae. Den. SUrg., Univ. N.Z., 1931 Motueka. 16 Deo. 1907 Murray, William George Registered under section 11 of the Dentists Act, Hunterville. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 24 July, 1903 Nancarrow, Leslie Fosbery . , Certifica.te of Board of Examiners issued after Christchurch. three years' apprenticeship 9 Feb., 1923 Nash, Edward Percival Bac. Den. Surg., Univ. N.Z., 1922 , Auckland. 10 Jan., 1905 Nash, John Arthur Hylton .. Registered under provisions of section 10, sub. Auckland. , seo,tion (d), of the Dentists Act, 1904 10 June, 1889 Neeley, Nathaniel Alonzo D.D.S." Vanderhilt University, U.S.A., 1887 .. Christchurch. 31 May, 18in Neil, James In practice a.t the date of the passing of the George Street, Dunedin, Dentists Aot, 1880 .DEO.22.] ,TlIE NEW.ZEALAND GAZETTE· . 2499

.DENTISTS~ REGISTER, NEW ZEALAND-continued . ._,------_._----_.------Date of ReglstratlO1l. Name. ./ QuaJ1llcation. ~esl~ence.

14 April, 1903 Newell, 'Charles JMlles Certifioate of Board of Examiners granted under Christchurch. the provisions of seotion 2 of the Dentists Aot Amendment Aot, 1891 24 July, 1905 Nich~ison, Andrew Carruthers Registered under seotion 11 of the Dentists Act, Motueka. 1904, on certifioate of Board of Examiners granted after three years' apprenticeship 9 June, 1926 Nicholson, James Herbert Bao. Den. Surg., Univ. N.Z., 1926 Dental School, Dunedin. 30 Nov., 1928 Nicol, Norman SteWfLrt. Certifioate of Profioiency in Dental Surgery, Wellingtdn. Univ. N.Z., 1928 , 3 Feb., 1906 Nicolson, James Stewart Registered under section 11 of the Dentists Aot, Dunedin.! 1904, on certifioate of Board of Examiners issued after three years' apprentioeship 23 Aug., 1905 Registered under section 11 of the Dentists Act, Wairoa. 1904, on oertifioate of Board of Examiners granted after three years' apprentioeship 6 Aug., 1936 Nisbet, Alan George Bac. Den. Surg., Univ. N.Z., 1936 C/o Denial Dept., Public Hospit~l, Wellington. 21 Mar., 1916 Nisbet, Matth~wH~I~~s Lio. Den. Surg., Fao. Phys. Surg., Glasgow, 1886 "Dirleto,!,," Heretaunga. 15 Nov., 1934 ,Noakes, Norman de Berri , , Bao. Den.Surg., Univ. N.Z., 1934 . . .. Auckland; 6 Feb., 1904 Noakes, Norman Lewis Guy Certificate of Board of Examiners issued after MorrinsviUe. three years' apprentioeship 2 July, 1900 O'Carroll, Claude Ryan Certifioate issued by Board of Examiners after· Inglewood. three years' apprentioeship 4 July, 1898 O'Kane, James Joseph Certificate of Board of Examiners issued after Alexandra South. three years' apprenticeship 11 July, 1934 O'Kane, julia Constance Certifioate of Profioiency in Dental Surgery, Alexandra, Cental Otago. Univ. N.Z., 1934 12 Feb., 1925 Oldham, Malvena Winnie Bao. Den. Surg., Univ. N.Z., 1923 Dental Srlhool, Dunedin. 13 Sept., 1905 O'Malley, Daniel Francis Registered under section 11 of the Dentists Act, Winton. 1904, on certifioate of Board of Examiners issued after three years' apprentioeship 6 April, 1909 O'Meara, Albert Eichardt Registered under seotion 11 of the Dentists Aot, Hastings.: 1908, on oertificate of Board of Examiners issued after three years' apprenticeship 13 May, 1907 Osborne, Smith Edgar Registered under seotion 11 of the Dentists Act, Timaru. 1904, on oertifioate of Board of Examiners issued after three. years' apprenticeship 12 Feb., 1924 Ostler, Harley George Registered under seotion 7 of the Dentists Christchurch. Amendment Act, 1921-22 21 Nov., 1927 Owen, Natanahira Arthur Certificate of Profioienoy in Den tal Surgery, Marton. Univ. N.Z., 1927 12 Mar., 1904 Owen, Richard John Certifioate issued by Board of Examiners after Auckland. three years' apprenticeship . 15 June, 1927 Page, Basil Roland Bao. Den. Surg., Univ. N.Z., 1927 Pahiatua.' '21 Feb., 1925 Page, Howard Certificate of Proficiency in Dental Surgery, Remuera,cAuckland. i " Univ. N.Z., 1925 22 Dec., 1904 PaJaiOOt, Frederick Bateman Certificate of Board of Examiners issued after Gisborne. : three years' apprenticeship 23 Mar., 1927. Palmer, Harry Leslie ,: Bac. Den. Surg., Univ. N.Z., 1926 Wyndham. 22 April, 1930 Pardy, William Dryden Cribb Certificate of Proficiency in Dental Surgery, Timaru. \ Univ. N.Z., 1930 21 Nov., 1900 Parker, Philip Rossell Certificate of Board of Examiners issued after Nelson. three years' apprenticeship 5 June, 1924 Parker, Rupert Bourke Bac. Den. Surg., Univ. Sydney, 1924 Parnell,Auckland •. 27 June, 1899 Parkes, S:}'dney Arthur Certificate of Board of Examiners issued after Feilding. ; three years' apprenticeship 10 Jan., 1905 Parkinson, Frederick James . Registered under provisions of section 10, sub­ Greymouth. section (d), of the Dentists Act, 1904 21 Feb., 1902 Parkinson: George Rerbert .. Certificate of Board of Examiners issued after Rawera. three years' apprenticeship 30 Mar., 1928 Parringt0I1,Edward Ivan Registered under section 2 of the Dentists Levin. Amendment Aot, 1926 15 Aug., 1907 Paterson, Christian Cecil Registered under section II of the Dentists Aot, Timaru. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 4 Jan., 1910 Paterson,Elsie Viotoria (see. Registered under section II of the Dentists Act, Christchureh. Wilson, Elsie Victoria) 1908, on Certificate of Board of Examiners issued after three years' apprenticeship 26 Mar., 1926 Paterson, William Alexander Bac. Den: Surg., Univ. N.Z., 1926 Avondale, :Auckland. 28 Jan., 1904 Patrick, Alexander:· . Certificate of Board of Examiners issued after California. three years' apprenticeship 18 Mar., 1925 Patterson,Herbert Sydney Certificate of Profioiency in Dental Surgery, Queen Street, Onehunga. Univ. N.Z., 1925 24 Jan., 1919 Paulin, OIiv~r:Mmen Bac. Den. Surg., Univ. N.Z., 1918 Wellington. 5 Dec., 1921 ,Peacook, Henry MaurIce Lic. Den. Surg. R. Call. Surg. Eng., 1904 Dunedin. 22 Feb., 1909 Perrin, Huntly Peroy Registered under section 11 of the Dentists Act, Auckland. 1908, on certificate of Board of Examiners . issued after three years' apprenticeship 1 June, 1928 Pefl':1. Arnold Edward' 'Certificate of Proficiency in Dental Surgery, Hamilton Street, Hokitika Univ. N.Z., 1928 5 Mar., 1929 .Peters, Frederiok Registered under section 2, Dentists' Amend­ Otahuhu. . ment Act, 1926 ~ JUn&. 1881 'Petit, William . In practioe at the date of the passing of the Waimate. Dentists Act, 1880 14 July, 1899 phillips, Peroy Fra~ Certificate of Board of Examiners issued after Auckland. three years' apprenticesbip 8 July, 1908 Phillips, Roland Octavius Registered under section II of the Dentists Act, Auckland. 1904, on certificate of Board of Examiners issued after three years' apprentioeship

D THE NEW ZEALAND GAZETTE. [N().:~92

,DENTISTS' REGISTER, NEW ZEALAND----oontmuea.

Date of Registration. ' Name. QuaIIlIoation.

30 Jan., 18.93 Pickmere, Arthur Ranulph .. Certificate of competency issued by BOII.l-dof Whangarei. Examiners after' three years' apprenticeship 20 Jan., 1910 Pitcaithly, John •• Registered under section 11 of the Dentists Act, Invercargill. 1908, on, certificate of Board of Examiners issued after three years' apprenticeship 10 Jan., 1905 Pittar, Arthur Thomas Henry Registered under provisions of section 10, ,sub· Auckland; section (d), of the Dentists Act, 1904 10 Jan., 1905 Pittar, Parke Registered under provisions of section 10, sub. Gisbome. seotion (d), of the Dentists Act, 1904 24 July, 1905 Poole, William 1;Ienry James Registered under section 11 of the Dentists Act, Tatiranga.. ' 1904,' on certificate of Board' of Examiners issued after three years' apprenticeship 26 June, 1903 Pope, Elias Harry Certificate of Board of Examiners issued after Pahnerston-North. " ' three years' apprentiCeship 5 Dec., 1902 Pope, Frank Oscar Certificate issued by Board of Examiners after Auckland: , three years' apprenticeShip 6 Mar., 1903 Porteous, Hugh Templeton .. Certificate issued by Board of Examiners after three years' apprentioeship 29 July, 1912 Potter, Lance James Bac. Den. Surg.; Univ. N.Z., 1912 .• Dunedin. 3 Feb., 1909 Pountney, William George .. Registered uilder section 11 of the Dentists Act, Hamilton. 1908, on certi1icate of Board of Examiners issued after three years' apprenticeship • 25 April, 1894 Powell, Edward C h a r 1 e s Certi1icate of competency issued by Board of Christchurch. Wooldridge Examiners after three years' pupilage 23 Dec., 1903 powell, Sidney Wellington Certificate of Board of Examiners issued after Westport. Roland three years' pupilage 29 June, 1898 Powell, Victor Lionel Certificateo! Board of ExaminerS issued after Blenheim. three years' apprenticeship 20 Dec., 1928 Prain.Ambler, Alex,ander Registered under' section 2 of the Dentists Masterton. Amendment Act, 1926 11 Feb., 1925 Price, John Anthony Certificate of Proficiency in Dental Surgery, Te Kniti. Univ. N.Z., 1925 21 Out.; 1905 Prichard, Percy Tom Registered ,under section 11 of the, Dentists Act, Dannevlrke. 1904, OIL certificate of Board of Examiners issued after three yearS' appreuticeship 3 Aug., 1906 Pridham, Ernest C h a r I e s Registered under section 11 of the Dentists Act, Wanganui. Prideaux 1904, on certificate of Board of Examiners' issued after three years' apprenticeship 9 July, 1927 Priestly, Maurice Edmond Bac. Den. Surg., Univ. N.Z., 1927 Auckland. 30 July, 1906 Prime, Carl Rubinstein Registered under section 11 of the Dentists Act, Auckland; 1904, on certificate of Board of Examiners issued after three years' apprenticeship , 7 Oct., 1901 Prowse, Woodley Armstrong Certificate of Board of Examiners issued after WangallUi. three years' apprenticeship \:, .J t,,' 21 Jan., 1927 Pullyn, Francis Winser Registered ,under section 2 of the Dentists PalmerStonNorth.- " Amendment Act, 1926 26 Aug., 1903 Purdie, William Henry Certificate of Board of Examiners issued after , Pahiatiia. three years' apprenticeship 5 July, 1911 Quirin, John Joseph Registered under section 2 of the Dentists WelliIlgton. Amendment Act, 1910 7 June, 1910 Rankin, Stanley •• Registered under section 11 of the Dentists Act, Christch~ch. , 1908, on certi1icate of Board of Examiners issued after four years' apprenticeship 10 Jan., 1905 Raphael, lJ'itzroy Walter Registered imder, provisions of section 10, sub. Christchurch. " -"," section (d), of the Dentists Act, 1904 28 Jan., 1915 Rattray, Herbert Bac. Den. Surg., Univ.N.Z., 1914 Christchurch. 21 Dec., 1904 Rawson, Ernest Herbert Certificate of Board of Examiners' issued after Wellington. ; three years' appreiiticeship 16 Jan., 1908 Rawson, Sidney Herbert Registered under section 11 of the Dentists Act, DunediIl. ,.' 1904, on certificate of Board of Examiners issued after tbree years' apprenticeship 26 Mar., 1926 Redman, Thomas Taylor .. Certificate of Proficiency in Dental Surgery, Queen Street, Masterton, Univ. N.Z., 1926 16 Jan., 1908 Reese, Ernest Norman Tanker­ Registered under section 11 of the Dentists Act, Kaiapoi. ville 1904, on certificate of Board of Examiners issued after three years' apprentiooship . 20 Mar., 19011 Reeve, Alfred Lie. Den. Surg. R. ColI. Surg. Eng., 1894 We1lil).gton. 16 Aug., 1906 Reid, Ahixander John Registered under section 11 of the Dentists Act, Auckland. 1904, on certi1icate of Board of Exammers issued. after three years' apprenticeship 5 Nov., 1930 Reilly, Edward Brendan Certificate of Proficiency in Den. Surg., Univ. Christchurch. N.Z.,1930 24 Mar.; 1904 Renton, Edmund Louis Certificate of Board of ExaUliners issued after Auckland. _. three years' pupilage ' 7 Oct., 1895 Renton, William James Certi1icate issued by Board of· Examiners after Auckland. three years' pupilage I May, 1901 Reston, Frederick William " Certi1icate of Board of ExaminerS issued after New PlYUlouth. three years' apprenticeship ,', ,21 Nov;" 1904 Reyburn, William Robert •. Certificate of Board of Examiners issued after Anekland. L. three years' apprenticeship " 27 Oct., 1898 Reynolds, William Edmond Certificate of Board of Examiners issued after Greyniouth.' " ,: three years' apprenticeship , ' 16 Mar., 1926 Rice, Frank Bruce Bac. Den. Surg., Univ. N.Z., 1926 Dental dIiriic, RaretOng,.~ 25 Mar., 1885 Rice, John Spotty .. Doctor of Dental Surgery of Ohio College of Dunedin. Dental Surgery, 1875 THE NEW ZEALAND GAZETTE.

DENTISTS' REGISTER, NEW ZEALAND-oontinued.

DateQf· : RegIstration. I Name. QuaI1Ilcation. Residence.

15 Oct., 1887 Ridd, Coleridge Registered under the Imperial Act intituled the Goldfinch Street, Oha­ Dentists Act, 1878 kune. 12 Feb., 1923 Riddler, Stanley Registered tinder section 7 of the Dentists Petone. Amendment Act, 1921-22 5 Mar., 1935 Rimmer, Percy Baa. Den. Surg., Univ. N.Z., 1935 H.B. Buildings, Welling­ ton. 6 April, 1908 Riordan, ThoIDIIS Bryan Registered under section II of the Dentists Act. Christchurch. 1904, on certificate of Board of Examiner~ issued after three years' apprenticeship 26 June, 1901 Rishworth, Horace Wilfred Certificate of Board of Examiners issued after Masterton. three years' apprenticeship 6 Dec., 1897 Rishworth, John Norman Certifioa.te issued by Board of Exaniiners after Auckland. three years' a.pprenticeship 10 Jan., 1929 Ritchie, Douglas Leith Registered under seotion 2 of the Dentists Dunedin. Amendment Act, 1926 6 Nov., 1891 Roberts, Harry Certificate issued by the Board of Examiners Christchurch. after three years' pupilage . 27 Mar .• 1894 Roberts, John William Certificate issued by Board of Examiners after three years' apprenticeship '1 May, 1906 Robinson, Edith Ethel Sidney Registered under section 11 of the Dentists Act, C/o F. H. Barnard, Fenton 1904, ou certificate of Board of Examiners Street, Rotorua. issued after three years' apprenticeship 16 Feh'., 1881 Robinson, George .. Registered under the Imperial Act intituled Oamaru. the Dentists Act, 1878 Feb., 1928 ,Ronberg, David Peter Certificate of Proficiency in Dental Surgery, Napier. Univ. N.Z., 1928 8 Nov., 1916 Rose, William David Bac. Den. Surg., Univ. N.Z., 1916 Milton. 5 Mar., 1935 Ross, Alexander John Bac. Den. Surg., Univ. N.Z., 1935 12 Balfour Road, Parnell, Auckland. 26 JaIl., 1910 Ross, Barton Gilmore Registered under section II olthe Dentists Act, Grey Lynn. 1908, on certifioate of Board of Examiners issued after five years' apprenticeship 28 Jan., 1931 Rostgard, Frits Thers Bao. Den. Surg., Univ. N.Z., 1928 Auckland. 20 Aug., 1906 Rothenberg, Aaron Henry Registered under section II of the Dentists Act, Wellington. 1904, on certificate of Board of Examiners issued after three years' pupilage 15 Oot., 1929 Rout, Oswald Ernest Lloyd Bac. Den. Surg., Univ. N.Z., 1929 Dunedin 14 May, 1883 Rowley, Thomas Griffiths .. Continuously engaged in the practice of dentistry Timaru. at Timaru for a period of over five years imme­ diately preceding the coming into operation of the Dentists Act, 1880 19 June, 1930 Russell, Arthur Bac. Den. Surg., Univ. N.Z., 1928 Wellington. 5 Dec., 1905 RUBBell, James Wilson Registered under section II of the Dentists Act, Auckland. 1904, on \Jertificate of Board of Examiners issued after three years' apprenticeship 27 Nov., 1900 Russell, John Certificate of Board of Examiners issued after Wynyard Arms Hotel, three years' apprenticeship Wellesley Street, Auck. land. !May, 1911 Ryan, Martin John Registered under section 2 of the Dentists Wellington. Amendment Aot, 1910' . 6 June, 1927 Ryan, William James Moni.. Bac. Den. Surg., Univ~ N.Z., 1927 Oamaru. 3 Aug., 1897 Rylance, Gilbert Mervyn Certificate issued by Board of Examiners after New Oxford Street, Lon. three years' apprenticeship don. 16 July, 1903 St. John, Charles Edward Certificate of Board of Examiners issued after Christchurch. three years' apprenticeship 12 July" 1900 St. John, Francis Frederio Certificate of Board of Examiners issued after NelsOn. three years' apprenticeship 9 Aug., 1907 SaIisbury, Alan George Registered under section II of the Dentists Act, Rotorua. 1904, on certifioate of Board of Examiners issued after three years' apprenticeship 13 Nov., 1883 Sandes, Robert Fitzma.urice In continuous practice for five years prior to the 12 Takurunga Road, coming into operation of the Dentists Act, 1880 Devonport. 15 Mar., 1900 Sandstein, Arthur Certificate of Board of Examiners issued after Christchurch. three yea.rs' apprenticeship 21 Dec., 1926 Sa.psford, Edward Arthur Certifioate of Proficiency in Dental Surgery, Wanganui. Univ. N.Z., 1926 7 June, 1913 Saunders, John Llewellyn Bac. Den. Surg., Univ. N.Z., 1913 Christchurch. i4 Sept., 1929 Sawers, Oliver Edmund Bac. Den. Surg., Univ. N.Z., 1929 Roslyn, Dunedin. 25 June, 1902 Sc8.nIan, Daniel Edward Certificate of Board of Examiners granted after PaImerston North. Patriok three years' apprenticeship 1 Mar., 1928 Scott, Franois George Bac. Den. Surg., Univ. N.Z., 1928 19 S win bur n e Street, Dannevirke. 17 Jan., 1923 Scott, Joseph Frederick Registered under section 7 of the Dentists Dannevirke. Amendment Act, 1921-22 3 Aug., 1899 Scott, Robert, Certificate of Board of Examiners issued after Invercargill three years' apprenticeship 7 Mar., 1935 Scott, William Edward Certificate of Proficiency in Den. Surg., Univ. 69 Great South Road, N.Z., 1935 Auckland. 24 July, 1912 Seed, William Stanley Bac. Den. Surg., Univ. N.Z., 19II Christchurch. 6 Feb., 1901· Seymour, Arthur Stanley Certificate of Board of Examiners issued after Gisborne. three years' apprenticeship 13 Nov., 1896 Seymour, Charles William Certificate of Board of Examiners issued after Ashbnrton. three years' pupilage 29 Jply, 1911 Seymour, Claude Hamilton Registered tinder section 2 of the Dentists Christchurch. Amendment Aot, 1910 2502 THE NEW ZEALAND GAZETTE. fNo.92

DENTIs'rs' REGISTER, NEW ZEALAND-continued. ------~~~------.-~--~----- Date of Name. Qualification. ResidenCe. Regist.ration.

~--~--- 24 Nov., 1881 Seymour, Stanley Briscoe In continuous practice for five years prior to the Christchurch. passing of the Dentists Act, 1880 22 Dec., 1908 Shain, William Ogilvie Registered under seotion 11 of the Dentists Act, Nelson. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 27 July, 1906 Sharp, Cyril Registered under seotion 11 of the Dentists Act, 600/1/2 National Bank 1904, on certificate of Board of Examiners Bulldings,Rochfort, Ill., issued after three years' apprenticeship U.S.A. 25 Mar., 1904 Shaw, Guy Langston Certificate of Board of Examiners issued after Thames. three years' pupHage 16 Mar., 1933 Shaw.Thompson, Robert Cecil Certificate of Proficiency in Dental Surgery, Takaka. Univ. N.Z., 1933 1 June, 1904 Sheldon, Reginald Middleton Certificate of Board of Examiners issued after Samoa. three years' apprenticeship 30 Jan., 1923 Sherley, Clyde Ferrars Registered under section 7 of the Dentists Frankton Junction. Amendment Act, 1921-22 25 June, 1906 Sherriff, Lionel Registered under section 11 of the Dentists Wanganui. Act, 1904, on certificate of Board of Examiners issued after three years' apprenticeship 27 ·Dec., 1900 Short, Francis James Certificate of Board of Examiners issued after Opotiki. three years' apprenticeship 8 Mar., 1935 Shrimski; Ronald ~rartin Certificate of Proficiency in Den. Burg., Univ. 431 Manukau Road, N.Z., 1935 Epsom, Auckla1)d. 24 Nov., 1904 Shroff, Alfred Homy, M.A. Certificate of Board of Examiners issued after Auckland. three years' apprenticeship 4 Mar., 1936 Shroff, Frank Robert Bac. Den: Surg., Univ. N.Z., 1934 44 Ladies' Mile, Auckland. 14 April, 1936 Simmers, James Colin Bac.Den. Burg., Univ. N.Z., 1931 36 Haupapa Street, Mackintosh Rotorua. 11 Oct., 1932 Simmers, William Thomas Bac. Den. Burg., Univ. N.Z., 1932 Winton. 13 Aug., 1935 Simmers, Zella Prunty Certificate of Proficiency in Deu. Surg., Univ. 16 Lower Symonds Street, N.Z., 1935 .. Auckland. 13 Mar., 1933 Simons, .Jack Broughton Certifica,te of Proficiency in Dental Surgery, Rotorua. Univ. N.Z., 1933 25 July, 1927 Simpson, Hugh Gerald Certificate of Proficiency in Dental Surgery, Dunedin. Univ. N.Z., 1927 13 Jan., 1927 Simpson, William Joseph Registered under section 2 of the Dentists Wellington. Amendmont Act, 1926 1 Mar., 1928 Sims, Arthur William Certificate of Proficiency in Dental Surgery, Knox Street, Hamilton. Univ. N.Z., 1928 8 Jan., 1929 Sinclair, Alexander Gideon .. Registered under section 2 of the Dentists Christchurch. Amendment Act, 1926 8 Jan., 1906 Skeet, Henry Gilbert Registered under section 11 of the Dentists Wanganui. Act., 1904, on certificate of Board of Examiners issued after three years' apprenticeship 6 Jan., 1910 Skoglund, Kossuth William .. Registered under section II of the Dentists Act, 9 Selwyn Terrace, Parnell. 1908, on certificate of Board of Examiners issued after four years' apprenticeship ~8 Jan., 1910 Sloane, Thomas Seddon Evans Registered under section 11 of the Dentists Act, Matamata. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 14 May, 1909 Sloane, Walter Rutherford .. Registered under section 11 of the Dentists Act, Whakatane. 1908, on certificate of Board of Examiners issued after three years' apprenticeship . 26 Sept., 1902 Smale, William Certificate of Board of Examiners issued after Christchurch. three years. apprenticeship. . 11 Nov., 1919 Small, Charles Arthur Bac. Den. Surg., Univ. N.Z., 1919. ' Pahnerston North. 5 Nov., 1892 Smith, Alfred Edwin Certificate of competency issued by the Boardof Invercargill. Examiners after three years' apprenticeship 10 Jan., 1905 Smith, Arthur Ernest Louis Registered under provisions of scction 10, sub~ Auckland. section (d) of the Dentists Act, 1904 26 May, 1905 Solomon, William Harry Lic. Den. Surg. R. CoIl. Surg. Eng., .1902 13 Mar., 1928 Sommerville, Gavin Gordon Registered under section 2, Dentists Amendment Wellington: . Act, 1926 18 July, 1908 Sommerville, William Prentice Registered under section 11 oIthe· Dentists Act, Corner Hill and Moles· 1904, on certificate of Board of Examiners worth Streets, Welling­ issued after three years' apprenticeship ton. 26 May, 1927 Spence, Ronald Gordon Certificate of Proficiency in Dental Surgery, Auckland. Univ. N.Z., 1925 20 Aug., 1935 Squires, Alexander Moffett .. Bac. Den. Surg., Uni". N.Z., 1935 109 Trafalgar Street, Nelson. 1 July, 1895 Squires, William Westbrooke Certificate of Board of Examiners issued after Ne:/ijon. three years' pupilage 22 Dec., 1904 Steele, Robert W. C. Certificate of Board of Examiners issued after Hastings. three years' apprenticeship· . .. 23 Nov., 1934 Stenhouse, Margaret Grace . , Bac. Den. Surg., Univ.N.Z., 1934 50 Dyer'. Pass Road, Cashmere Hills, Christ­ church. 22 June, 1904 Stenhouse, William Certificate of Board of Examiners issued after Wellington. three years' apprenticeship . 25 May, 1881 Stepheilson, Fredorick Pratten In practice at the date of the passing of the 234 Forbury Roa4. Dun­ Dentists Act, 1880 edin. 30· June, 1936 Stewart, Robert. Denniston Certificate of Proficiency in Dental Surgery, 11 McMaster Strllet, In­ Univ. N.Z., 1936 vercargill. 10 April, 1908 Stinear, Joseph Leo Registered under section 11 of the Dentists Act, Christchurch. 1904, on certificate of ·Board of Examiners issued after three yearS' apprenticeship DEC. 22.] THE NEW ZEALAND GAZETTE. 2503

DENTISTS' REGIS'l'ER, NEW ZEALAND-oontinued.

Date of RegistlaUon. Name. Qualification.

18 Sept., 1905 Stooker, George Registered under section II of the Dentists Act, Blenheim. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 16 June, 1925 Stookwell Franois George Bac. Den. Surg., Univ. N.Z., 1925 Palmerston North. 1 July, 1936 Storey, John Munro Bae. Den. Surg., Univ. N.Z., 1936 I Corbett Scott Avenue, Epsom, Auckland; 28 Sept., 1881 Straker, Her b e r t Edwin In practice at the date of the passing of the Pliillips Dentists Act, 1880 15 May, 1908 Strang, Andrew Peter Registered under section II of the Dentists Act, Rangiora .. 1904, on certificate of Board of Exanliners issued after three years' apprenticeship 24 June, 1905 Strauohon, John Hunter Registered under section II of the Dentists Act, Daunevirke. 1904, on certificate of Board of EX8J'Illners issued after three years' apprenticeship 24 Jan., 1905 Struthers, William Bradley Certificate of Board of Examiners issued after Wellington. three years' apprenticeship (section II of the Dentists Act, 1904) 10 May, 1906 Suokling, Arthur Ernest Registered under section II of the Dentists Act, Christchurch. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 15 Aug., 1913 Suokling, Horaoe Edwin Bae. Den. Surg., Univ. N.Z., 1913 Christchurch. 10 July, 1907 Sundstrum, Charles William Registered under section II of the Dentists Aot, Dunedin. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 12 Feb., 1924 Sutcliffe, Peroy Boden Registered under section 7 of the Dentists Mount Edim, Auckland. Amendment Act, 1921-22 23 Oot., 1907 Sutton, Rupert Ingram Registered under section II of the Dentists Act, Napier. 1904, on certificate of Board of Exanliners issued after three years' apprenticeship 8 Jan., 1901 Swan, William Henry Colling- Certificate of Board of Examiners issued after Hastings. ton three years' apprenticeship 27 April, 1907 Swinburn, Harry Wilfrid Registered under section II of the Dentists Aot, Hawera. 1904, on certificate of Board of Exanliners issued after three years' apprenticeship 24 June, 1901 Swindley, John Certificate of Board of Examiners issued after Oamaru. three years' apprenticeship 26 Mar., 1897 Sykes, Albert Ernest Certificate of Board of Examiners issued after three years' apprenticeship I Aug., 1898 Taggart, James Albert Certificate of Board of Examiners issued after Melbourne, Australia,. three years' pupilage 26 Aug., 1919 Bac. Den. Surg., Univ. N.Z., 1919 3 April, 1930 }Tait, Cecil Haden { D.D.S. Univ. N.Z., 1926 } Dunedin. 29 Deo., 1881 Taite, James Continuously in praetice for five years before the Prahran, Victoria. coming into operation of the Dentists Act, 1880 23 Aug., 1898 Talbot, Horaoe Norman Certificate issued by Board of Examiners after Gloucester Street, Christ, three years' pupilage church. 27 Mar., 1923 Tanner, Joseph Thomas James Bac. Den. Surg., Univ. N.Z., 1922 Auckland. 7 Jan., 1907 Taplin, Charles Norman Registered under section II of the Dentists Act, Eltham. 1904, on certificate of Board of Examiners issued after three years' pupilage 28 June, 1934 Tattersfield, Frances Mary .. Bac. Den. Surg., Univ. N.Z., 1934 602 Cunlberland' Street, Dunedin. 24 Feb., 1903 Taylor, Gideon Lawrence .. Certificate of Board of Examiners issued after Auckland. three years' apprenticeship 1 April, 1896 Taylor, Herbert Rio h a r d Certifioate of Board of Examiners issued after Wanganui. Stovin three years' apprentioeship 6 June, 1927 }T I R· h rdM . St . JBao. Den. Surg., Univ. N.Z., 1927 •• L C/o Dental Clinic, Wei· 20 June, 1935 ayor, 10 a oms ovm l..D.D.S., Univ. N.Z., 1934 .. .. J lington. _". 23 Aug., 1928 Taylor, Walter Maodonald Certifioate of Profioiency in Dental Surgery, Dunedin. Univ. N.Z., 1928 7 April, 1925 Tennent, William Blair Bac. Den. Surg., Univ. N.Z., 1922 Palmerston North.··· . 10 Jan., 1905 Terry, Alfred Registered under provisions of section 10, sub­ Dunedin. . section (d), of the Dentists Act, 1904 18 Dec., 1903 Thomas, David Egerton Certificate issued by Board of Examiners after Ashburton. three years' apprenticeship 20 Mar., 1903 Tho mas, George Herbert Certificate issued by Board of Examiners after Earp three years' pupilage. 22 Feb., 1897 Thomas, Henry William Earp Certificate of Board of Examiners issued after Wellington. three years' pupilage 31 Oct., 1904 Thomas, Oswald Charles Earp Certificate of Board of Examiners issued after three years' apprenticeship 28 Aug., 1893 Thomas, William E. Certificate of competency issued by Board of Thames. Examiners after three years' pupilage 29 July, 1932 Thompson, Edward Grenville Bac. Den. Surg., Univ. N.Z., 1932 Lower Hutt. _ 24 Sept., 1884 Thompson, Frederick William Certificate of competency issued by Board of High Street, Christchuroh. Examiners under section II of the Dentists Act, 1880, after three years' pupilage 8 Sept., 1924 Thompson, Joseph Shaw Certifioate of Proficiency in Dental Surgery, Dunedin. Univ. N.Z., 1924 16 Deo., 1902 Thompson, Leonard Bruce. . Certificate of Board of Examiners issued after Christchurch. three years' apprenticeship 15 Feb., 1898 Thompson, Robert Henry Certificate of Board of Examiners issued after Motueka. Shaw three years' pupilage 12 Feb., 1924 Thomson, George William •. Registered under section 7 of the Dentists Auckland. Amendment Aot, 1921-22 I 2504 THE NEW ZEALAND GAZETTE.

DENTISTS' REGISTER, NEW ZEALAND-continued.

.1\;1"1., Name. Qoaliflcation. Resld~!I.,' : '.', Reglatratlon.DateQf "1

23 Oct., 1936 Thomson, Keith Bell Certificate of, Proficiency in Dental Surgery, 209 Queen Street, Auck: ,I Univ. N.Z., 1934 l&nd. 17 Nov., 1921 Thomson, Robert Peel Lio. Den. Surg., R. Coil. Surg. Edin., 1881 Waka.ri Ro&q., Dunedin. 6 Nov., 1897 'Thomson, William'Alex8Jlder CertifiCate of Bo&rd of Examiners issued after Dunedin. three years' apprenticeship , 3 Jnly, 1899 Throp, Frank Certificate of Board of Ex&miners issued after Dunedin, three years' pupilage ' 8 July, 1904 Tibbs, Frederick Charles Certificate issued by Board of Examiners &fter Auokland. three years' &pprenticeship 12 Aug., 1904 Tippett, Sydney llarold Certificate issued by Board of EX,aminers after Wh&k&t&ne. three ye&rs' apprenticeship 12 Feb., 1924 Tocker, llarry llilliard Registered under 'seotion 7 of the Dentists N&pier. Amendment Aot, 1921-22 10 April, 1928 Tompkins, Kenneth Parkes .. ' Bao.Den. Surg., Univ. N.Z., 1928 New Plymol.!tlj. 11 May, 1927 Tonkin, Ron;,,Jd Carvossoe Bac. Den. Surg., Univ. N.Z., 1927 Hastings. ' . 17 June, 1908 To~hend,Frano~ Registered under section 11 of the Dentists Aot, Leeston. 1904, on certific&te of Board of Ex&miners ~uedafter three ye&rs' apprenticeship' 9 :May, 1881 Trafford, Thomas .. Reg~tered under the Imperial Act intituled the Dentists Act, 1878 23 Dec., 1909 Trent, Leonard Noel Registered under section 11 of the Dentists Act, T&kak&. 1908, on certifioate of Board of Ex&miners ~sued after three years' &pprenticeship 6 Jan., 1893 Tripe, Alfred IIarry Edgar Certificate of competency ~sued by Bo&rd of Wellington. Wigney Examiners after three years' pupil&ge 5 J8Jl., 1909 Tripe, Cor n eli u s Polglase Registered widEir,section II of the Dentists Act, Wellington. Brandon 1908, on certificate of Board of Ex&miners issued after three years' apprenticeship 12 Aug., 1901 Tripe, George Challoner Plum- Certific&te of Bo&rd of Ex&miners issued after Wellington. ridge three years' &pprenticeship 25 Jan., 1904 Tripe, Julius Septimus Certifio&te issued by Board of Examiners &fter Eketahuna. three years' apprenticeship 27 Nov., 1936 Trotter, Ninian G~orge Certific&te of Proficiency in Dental Surgery, Otautau, Southland. Univ. N.Z., 1931 21 Feb., 1924 Trustrum, Edward Fr8Jlo~ .. Registered under section 7 of the Dentists Featherston: Amendment Act, 192f-22 15 Nov., 1901 Tuck, Oliver John .. Certificate of Board of Examiners issued after Ng&ruaw&hi&. three years' apprenticeship 26 Sept., 1911 Tucker, John William Registered under seotion '2 of the Dentists Auckland. Amendment Act, 1910 8 Aug., 1906 Tunier, Henry James Registered under section II of the Dent~ts Act, ChIistchurch. 1904, on certificate of Board of Examiners ~sued after three years' &pprenticeship 23 Jnly, 1912 Turner, James Macdougall .. B&c. Den. Surg., Univ. N.Z., 1912 TorqU&Yi Engl&nd. 6 April, 1899 Turrell, Maurioe Emil Certific&te of Board of Ex&miners gr&nted &fter Wellington. three ye&1's' apprenticeship 6 May, 1908 Twomey, John Christopher .. Registered under section 11 of the Dentists Act, 13A Courtenay Place; WeI· 1904, on oertifio&te of Bo&rd of Examiners lington. issued after three ye&rs' apprenticeship 26 June, 1905 Tymons, Frano~ Parnell Registered under seotion 11 of thEi Dentists Act, Christohurch. 1904, on certifioate of Board' of Examiners issued after three years' apprenticeship 10 Jan., 1905 Tylidall,llenry Devere Registered under provisions of seotion 10, sub. Auckland. seotion (d), of the Dent~ts Act,,1904 1 April, 1905 'Usher, Thomas Noel Registered under section 11 of the Dentists Act, NeIson., 1904, on certificate of Bo&rd of Examiners issued after three years' apprenticeship 5 Feb., 1923 Verooe; Wilford Roy Registered under section 7 of the Dentists Takapup&. Amendment Act, 1921-22 24 Jnly, 1922 Vial, Burohil Dawson Bae. Den. Surg., Univ. N.Z., 1922 .. 33 Willis Street, Wei· lington. 12 Jan., 1910 Wade, James Galbraith Registered under section II of the Dentists Inveroa.rgill. Act, 1908, on certificate of. Board of Ex· &miners ~ued &fter three years' &pprentice. ship, ',' 31 Deo., 1907 Walden, llenry Jasper Registered under seotion 11 of the Dentists Aot, Riverton. 1904, on oertificate of Board of Examiners ~ued after three years' apprenticeship 24 Nov., 1902 WsJker, Alexander Howey .. Certific&te issued by Board of Examiners after Queen Street, Auc~nd. three years' apprenticeship 2 Feb., 1907 WsJker, Herbert .. Registered under section 110fthe Dentists Aot, Auckland. 1904, on certifio&te of Boa.rd of Examiners issued after three years' apprentioeship' 12 Mar., 1910 W sJIace, George Cecil Registered under section 11 of the Dentists Act, Kaikoura. 1908, on oertific&te, of Board of Ex&miners issued after three years' apprenticeship 27 Mar., 1923 Wallis, Herbert I L.D.S., R.C.S. Eng., 1895 ...... Auokland .. 21 May, 1906 Walters, Frederick William .. Registered under section II of the Dentists Aot, Auokland. I 1904, on oertifio&te of Board of Examiners issued after three years' apprenticeship 28 Deo., 1906W8Jton, Charles Cleveland Registered under section 11 of the Dentists Aot, West Indies. 1904, on certific&te of Boa.rd of Ex&miners issued after three years' apprenticeship 6 April,1907 Ward, Wilfred Irving Registeredurtder seotion 11 of ,the Dentists Aot, Christohurch. 1904, on certificate of Board of Examiners ~sued after three years' apprenticeship 15 July, 1893 Warren, George Certificate of oompetency issued by Board of Auokland. Examiners after three years' pupil&g& DEC. ·22.] THE NEW ZEALAND GAZETTE. 2505

DENTISTS' REGISTER, NEW ZEALAND-continued.

Date of Registration. Na.me. Qualification. Residence.

20 Dec., 1900 Warren, John Young Certificate of Board of Examiners issued after Auckland. three years' apprenticeship 11 June, 1904 IVashbourn, Francis Irvine Certificate issued by Board of Examiners after Timaru, three years' apprenticeship 10 Aug., 1931 Washbourn, Harry Waine Bac. Den. Surg., Univ. N.Z., 1931 Timaru. 31 Mar., 1924 Watkins, Stanley Thomas Bach. Den. Surg., Univ. N.Z., 1924 Hastings. 29 Nov., 1929 Watson, William Hall Certificate of Proficiency in Dental Surgery, Christchurch. Univ. N.Z., 1929 3 Dec., 1908 Watt, Leslie John Registered under section 11 of the Dentists Act, Ashburton. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 13 May, 1926 Weir, Albert Heathcote Certificate of Proficiency in Dental Surgery, Christchurch. Univ. N.Z., 1926 4 Feb., 1907 Welch, William Kemble Registered under section 11 of the Dentists Act, Pahnerston North. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 12 Feb., 1924 West, Francis Victor Winton Registered under section 7 of the Dentists Wellington. Amendment Act, 1921-22 12 Feb., 1924 Wethey, Arthur Frank Registered under section 7 of the Dentists Dunedin. Amendment Act, 1921-22 23 Jan., 1901 Whitcombe, Fredcrick Nigel Certificate of Board of Examiners issued after New Plymouth. three years' apprenticeship 19 July, 1890 White, Edwi]l Theophilus Doctor of Dental Surgery of the Baltimore Brisbane. Academy of Dental Surgery, U.S.A., 1890 24 Nov., 1934 Whitehead, Henry Joseph Bac. Den. Surg., Univ. N.Z., 1933 Fulton Buildings, 522a, Burke Road, Camber­ well, Melbourne, E. 6. 12 Sept., 1922 Whiteside, Miranda Certificate of Proficiency in Dental Surgery, Education Board, Wanga­ Univ. N.Z., 1922 nuL 5 Oct., 1934 Whyte, Ernest Roberts Bac. Den. Surg., Univ. N.Z., 1922 Hastings. 14 April, 1931 Wight, Frederick Byam Rcgistered llllder section 15 (2) of the Dentists Christchurch. Act, 1908, as the holder of a certificate recog­ nized by the New Zealand University 14 July, 1904 Wilcock, Edward Laurie Certificate issued by Board of Examiners after Auckland. three years' apprenticeship 19 Jan., 1910 Wilkie, James Morrison Hegistered under section 11 of the Dentists Act, Ashburton. 1908, on certificate of Board of Examiners issued after four years' apprenticeship 17 Aug., 1928 Wilkin, Frank Trussell Certificate of Proficiency in Dental Surgery, Timaru. Univ. N.Z., 1928 28 Jan., 1931 Wilkinson, Guilbert Robert Bac. Den. Surg., Univ. N.Z., 1930 Wyndham. Roland 10 Dec., 1924 Wilkinson, Herbert Stanley .. Bac. Den. Surg., Univ. N.Z., 1924 Kelvin Chambers, 16 The Terrace, Wellington. 29 April, 1903 Williams, Alexander Murray Certificate issued by Board of Examiners after Palmerston North. three years' apprenticeship 12 Nov., 1908 Williams, I vour Lisle Registered under section 11 of the Dentists Act, Grand Hotel, Stafford 1908, on certificate of Board of Examiners Street, Timaru. issued after three years' apprenticeship 14 Aug., 1931 Williams, John Francon Bac. Den. Surg., Univ. N.Z., 1931 Dunedin. 18 Mar., 1925 Williams, Ormond Herbert .. Certificate of Proficiency in Dental Surgery, Hokitika. Univ. N.Z., 1925 22 Oct., 1936 Williams, William Eric Bac. Den. Surg., Univ. N.Z., 1926 209 Queen Street, Auck· land. 4.Jan., 1910 Williamson, Alexander Frank Registered under section 11 of the Dentists Act, Akaroa. Chase 1908, on certificate of Board of Examiners issued after five years' apprenticeship 19 Oct., 1909 Williamson, ElizabetIi Caskey Registered under section 11 of the Dentists Act, Hawera. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 5 July, 1898 Williamson, William J. Certificate issued by Board of Examiners after Dunedin. three years' apprenticeship 27 Mar., 1903 Willis, Albert William Certificate issued by Board of Examiners after Pollen Street, Thames. three years' apprenticeship 12 Feb., 1924 Willis, Norman Elias Registered under section 7 of the Dentists Wellington. Amendment Acn, 1921-22 21 April, 1909 Willis, Sydney Herbert Registered under section 11 ·of the Dentists Act, Geraldine. 1908, on certificate of Board of Examiners issued after three years' apprenticeship [) July, 1907 Wilson, Edward Arthur Registered under section 11 of the Dentists Act, Waihi. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 4 .Jan., HJIO Wilson, Elsie Victoria Registered under section 11 of the Dentists Act, Christchurch. 1908, on certificate of Board of Examiners issued after three ycars' apprenticeship 7 Jan., 1905 Wilson, Hamilton Alexander Certificate of Board of Examiners issued after To Kniti. three years' apprenticeship 1 Mar., 1909 Wilson, I von Vernon Registered under section 11 of the Dentists Act, Wellington. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 30 Aug., 1886 ,Vilson, .J oseph Foord Certificate of competency issued by Board of Auckland. Examiners under section 11 of the Dentists Act, 1880, after three years' pupilage 16 Feb ..• 1928 Wimsctt, Earle Raymond Bac. Den. Surg., Univ. N.Z., 1927 Palmerston North. Ogilvie 2506 THE NEW ZEALAND GAZETTE. [No. 92

.DENTISTS' REGISTER, NEW ZEALAND-continued.

Date of Registration; Name. Qualification. 'Rosldenee.

25 June, 1906 'Wingfield, Thomas Alexander Registered under section 11 of the Dentists Act, Dunedin. Burt 1904, on certificate of Board of Examiners issued after three years' apprenticeship 4 Feb.; 1903 Wood, Cecil Richard Eric Certificate issued by Bpard of Examiners after Matarau, .Station, Hicks three years' apprenticeship Bay. 15 Mar., 1900 ,WQbd,David Edwin Certificate issued by Board of Examiners. after Christchurch. three years' apprenticeship 13 Feb., 1924 Wood, Zante Registered under section 7 of the Dentists Auckland. Amendment Act, 1921-22 11 April. 1881 Woodman, Charles Octavius' In praotioe at the date .of the passing of the Dentists Act, 1880 11 Feb., 1908 Woods, Cyril Elias Trayton .. Registered under section II of the Dentists Act, Waipawa. 1904, on certificate of Board of Examiners issued after three years' apprenticeship 19 Aug., 1909 Woolley, Clarence Edward Registered under section II of the Dentists Aot, Whangarei. 1908, on certificate of Board of Examiners issued after three years' apprenticeship 26 Sept., 1911 Worgan, Jesse Registered under section 2 of the Dentists Christchurch. Amendment Aot; 1910 28 Feb., 1924 Wren, Clifford Francis Registered under section 7 of the Dentists Auckland. Amendment Act, 1921-22 18 Aug.; 1902 Wright, Alison. Moore Certificate of Board of Examiners issued after Christchurch. three years' apprentioeship 18 July, 1904 Wright, Bessie Brodie Certificate issued by Board of Examiners after Dunedin. three years' apprenticeship iitJuIi, )902 Wright, Ernest Certificate of Board of Examiners issued .after Auckland. three years' apprenticeship 5 Nov .• 1892 Wright, George William Certificate of competency issued by Board of D.l.C. Building, We1Jing. Examiners after three years' pupilage ton. 22 Nov., 1894 Wright, Hugh Charles Certificate of competency issued by Board of Auckland. Examiners after three years' apprenticeship 6 Sept., 1934 Wright, Margaret Jameson .. Bac.. Den. Surg., Univ. N.Z., 1933 Invercargill. 2 July, 1895 Wright,Walter Harding Certificate issued by Board of Examiners. after Tauranga. three years' apprenticeship 4 July 1934 Wycherley, Henry Charles Bae. Den. Surg., Univ. N.Z., 1934 Napier. Brian 27 Oct., 1904 Wykes, Ernest Charles Certificate issued .bv Board of Examiners after Te Aroha. three years' apprenticeship 14, Sept,. 1931 Wylie, 'James William Bac. Den. Surg., Univ. N.Z., 1931 Dannevirke. 6 Sept., 1935 Wylie, Moss Certificate of Proficiency in Den. Surg., Univ. " Woodlands," Southland N.Z., 1933 Road, Hastings, 12 Feb., 1924 Wylie, William Hamilton Registered under section 7 of the Dentists Auckland. :}:t; <." Amendment Act, 1921-22 24 June',. 1935 Young, Bruce Haswell Kerr Certificate of Proficiency in Den. Surg., Univ. II2 Cashel Street, Christ· N.Z., 1935 church. . 27 Dec., 1893 Young, JameS Alexander Certificate of competency issued by Board 6f Hamilton. Examiners under the Dentists Act, 1880, after three years' apprenticeship 9 May, 1898 Young, Roberti Certificate issued by Board of Examiners after Christchurch. three years' pupilage 22 June, 1899 .Yule, Arthur Leslie Certificate issued by Board' of Examiners after Hamilton. three years' apprenticeship . 2G:Jrlly. 1903 Yule, Garnet Jeffrey Certificate issued by Board of Examiners after Invercargill. three years' apprenticeship 24 Sept., 1935 Yule, Owen Jeffrey Bac. llen. Surg., Univ. N.Z., 1933 106 Dee Street, Invercar· gill. 17 Sept., 1888 Yule, Robert James Basil Certificate. of (lom petency issued by Board of Examiners nnder the Dentists Act, 1880;after three years' apprenticeship 21 July, 1900 Ziele, Herbert Leonard Certificate of Board of Examiners issued after Napier. three· years' apprenticeship 22 Aug., 1902 Ziele, William Stewart ' Certificate of Board of Examiners issued after Napier. three years' apprenticeship I certify that the foregoing is a true copy of the names, qualifications, and residences*· entered in the Dentists' Register under the Dentists ~ct, 1908, for the Dominion' of New Zealand. G. G. HODGKINS, Registrar.General's Office, Deputy Registrar.Genem!. Wellington, 15th December, 1936. * It may be that in some instances the places given under the heading "Residence" are not the present places of abode of the respective persons. They have been copied, however, as they stand in the Register; arid if they are inaccurate in any case it is because the changes of residence have not been officially notified to the Registrar·General, as it is. obviously desirable that all such changes should. be. DEO. 22.J THE NEW ZEALAND GAZETTE. :2507

Register of Lieenae8 i88Ued under the La.ndlAgent8 Act, 1921-2,'!.

. Department of Internal Affairs, Wellington, 22nd December, 1936. EREWITH, is published for gene,ral information, in accordance with the Land Agents Aot, 1921-22, a supplementary list of H persons hcensed to oarry on busmess as land.agents as on the 30th day of November; 1936. ," .',-'; W. LEE MARTIN, for Minister of InternarAffa:rs.

REGISTER OF LICENSES ISSUED UNDER" THE LAND AGENTS AcT, 1921:"22. NOTE.-The Register is arranged alphabetically under the names of holders of licenses; but when an individual holds a Iioense on behalf of a firm or registered company the name of such firm or oompany, and 'not the name of the holder of the license, is placed in its alphabetical order. In the case of a firm or oompany the name of whioh oonsists of the Christian name or names (or initials), and surname or surnames of some person or persons, the index letter is the first letter of the first surname. .' . . Further, where an individual holder of a license trades under a particular name, the trade.name appears in itsaJphabetical order.

IName of Firm (If ~ny) of which J.ticensee is a or of by which No, of I Name of Licensee. Member, or Registered Names Partners Registered 01lice. Date Llcen,. Court, License. , Company on whose behalf Firm. granted. Licens. grant.d. i License is held.

13582 Campbell, Kenneth Colin Campbell, Craig, and .. Colonial Mutual Buildings, 16/II/3,6 .1, Wellington. Co., Ltd. Wellington 13049 Ballantyne, Harold Henry The Dominion Land .. 81 Cathedral Square,.. 16/11/36 ,Christchurch. Poynton and Estate Agency Christchurch 4118 Duncan, CharIes William .. .. Bridge Street, Bulls .. 3/II/36 Bulls. 13707 Flatt, Walter ...... 8 George Street, Palmer- 13/11/36 PaImereton North. ston North 11920 *MoLeod P eter .. ., .. .. Tauranga .. .. 1/4/36 Tauranga. 12489 tSeaton, James ...... King Street, Temuka .. 1/4/36 Temuka.

* Transferred from Benjamin Conrad Robbins on II/ll/36. t Transferred from AndrCw Jacob Raub on 10/11/36. (LA. 1933/88/9.)

Notice of Intention to take Additional Land in the Oity of Fixing tke Date for tke Repeal of the Li(lhtB on Vehicle. Act, Palmerston North for the Purposes of a Secondary School. 1915, and the Lights on Vehicles Amendment Act, 1926.

N terms of subseotion (3) of section 10 of the Motor­ OTICE is hereby given that it is proposed, under the I vehicles Amendment Aot, 1936, I, Robert Semple, N provisions of the Publio Works Act, 1928, to execmte Minister of Transport, do hereby fix the 22nd ·day.of December, a oertain public work-to wit, the construotion of a secondary 1936, as the date on which the Lights on Vehicles Act, 1915, school-and for the purposes of such public work the land and the Lights on Vehicles Amendment Act, 1926, shall be desoribed in the Sohedule hereto is re,quired to be taken: deemed to be repealed. And notice is hereby further given that the plan of the land Dated at Wellington, this 21st day of December, 1936. 80 required to be taken is deposited in the post-offioe at Palmerston North, and is there open for inspection; and R. SEMPLE, Minister of .Transport. that all persons affeoted by the execution of the said publio work or by the taking of the said land should, if they have any well-grounded objections to the execution of the said public The above notice is also published under the Regulations work or to the taking of such land, set forth the same in Act, 1936: Serial Number 93/1936. Copies can be pur­ writing, and send such writing, within forty days from the chased at the Government Printing and Stationery Offioe, first publication of this notice, to the Minister of Public Works Lambton Quay, Wellington, Price for cash with order Id., at Welliugtoll. plus postage ld. extra. Prices for quantities supplied on application. Copies may be ordered by quoting above .serial number. . SCHEDULE. APPROXIMATE areas of the pieces of land required to be taken :_ Declaring Area to be a Olosely Populated Locality for the Purp08es of the Motor-vehicles Amendment Act, 1936, A. R. P. Being SeclJion 3. o 0 30·9 Lot 49 and part Lot 56, D.P. 223, being part Sections 122 and 123, Township of Pal­ N terms of section 3 of ·the Motor-vehicles Amendment merston; edged yellow. I Aot, 1936, I, Robert Semple, Minister of Transport, o 0 25·1 Part Lot 56, D.P, 223, being part Seotions 123 do hereby declare the area desoribe.d in the Schedule' hereto and 124, Township of Palmerston; edged to be a closely populated locality for the purposes of the said red. section to the intent that a person driving any motor-vehicle Situated in Bloolt XI, Kairanga Survey District (City of on any road, street, or other place to which the public have Palm,erston North). (S,O. 333/16.) access therein shall be subject td' the maximum speed. limit of thirty miles an hour fixed by the said section,. In the Wellington Land District; as the same are more partioularlydelineated on the plan marked P.W.D. 94476, deposited in the office of the Minister of Public Works at Wellington, and thereon coloured as above mentioned. SCHEDULE. ALL that portion of the Mount Roskill Road District as at As witness my hand a t, Vol ellington, this 18th day of present constituted, situated to the north of Mount Albert December, 1936, Road, and inclusive of Mount Albert Road. F. JONES, Dated at Wellington, this 21st day of December, 1936. For J\finister of Public 'Yorks. R. SEMPLE, Minister of Transport. (P,W.31/457/1.) (TT. 9/15/59.) E . cTHE NEW ZEALAND GAZETTE. fNo. 92

Motor-vehicles Amendment Act, 1936.-DisaUowance of By-laws.

URSUANT to section 11 of the Motor-vehicles Amendment Act, 1936, I, Robert Semple, Minister of 'fransport, being of P opinion that the subject-matter of certain parts of by-laws as described in the Schedule hereuuder should not be dealt with otherwise than by regulations of general application made under the Motor-vehicles Act, 1924, do hereby disallow the said parts of by-laws, and do hereby declare that such disallowance shall take effect on the day of the publication of this notice of disallowance in the Gazette.

SCHEDULE.

Lanai AuthOrity enacting the By-law • Short Title or Description of By-law. Parts of By-law which are disallowed.

. . Akaroa Iiorough Council 1. The Akaroa Borough Council By-laws Clauses 181 and 132. No.2, 1912 Ashburton Borough Council 2. The Ashburton Borough Consolidated Clause 791. By-law, 1933 Balclutha Borough Council 3. By-law No. 11, 1930 Whole by-law. Blenheim BorQugh Council 4. The Traffic Control By-law, 1926 Clause 19. Brunner Borough CoUncil 5. The Brunner Borough By-law No.1, . Clause 100, paragraph (j), and clause 241. Christchurch City Council 6. Christchurch By-law No. 14 .. Clauses 28 and 52. Geraldine Borough Council 7. The Geraldine Borough Council By-law Clause 73, subclause (49). No.1, 1905 Gore Borough Council .. 8. The Gore By-law No. J, 1922 Clauses 22 and 23. Greymouth Borough 9. The amending by-law, 192;10 Clause 116. Council lIokitika Borough Council 10, By-law No.3 of 1917 Clausc 15. 'Invercargill City Council 11. The Invercargill By-law No.9, 1925 .. Clauses 40 and 53. Kaiapoi Borough Council 12. The Kaiapoi Borough By-law No.1, 1928 Clauses III and 114. Kumara Borough Council 13. General By-laws (193i'i) Clause 15. Lyttelton Borough Council 14. The Lyttelton Borough ?!1otor-vehicles, Clause 13. Bicycles, and Motor Traffic By-laws, 1926 Milton Borough Council 15. The Milton Borough 'By-law No. I, ]922 .Clause 61 and paragraph (0) of clause 80. . Mosgiel Borough-Council 16. The Mosgiel Borough By-law No.1, Paragraph (1) of clause 48, paragraph (3) of clause 1914, as amended by clause 3 of the 51, and paragraph (a) of clause 299. Mosgiel Borough By-law No.2, 1922 Nelson City Council 17. By-law No.1 (1916), Part xxvn Clauses 460 and 461. New Brighton Borough 18. The New Brighton Borough By-law Clause 33. Council No.2, 1920 Oamaru Borough Council 19. The Borough of Oamaru By-law No. 12, Clauses 4 and 5 amending by-law 8. 1930 Riccarton Borough Counoil 20. Riccarton Borough Council By-law Clause 119, subclausc (53). No.1, 1913, as amended by Riccarton By-law No.5 (1921) Richmond Borough Council 21. By-law No.1 (1929), Part 10 Clause 280. Roxbutgh Borough Council 22. Roxburgh Borough By-law No.5 (re­ Whole by-law. lating to motor-vehicles), 1928 Runanga Borough Council 23. The Runanga Borough Council By-law Clause 100, paragraph (f), and clauses 251 and 253. No.1 St. Kilda Borough Council 24. Borough of St. Kilda By-law No.1 .. Clauses 588 and 636. Sumner Borough Council 25. Sumner Borough By-law No.8 (1924) Clause 3. Tapanui Borough Council 26. Part XXII of by-laws Clauses 293, 294, 295, and 296. Timaru Borough Council 27. Timaru Borough By-law Amendment Seotion 15, clause (3). No. 10, Part 1 28. The Timaru Borough By-law Amend- Clause 15. ment No. 17 Waimate Borough Council 29. The Consolidated By-law, 1908, Part X Clauses 23 and 24. Winton Borough Council 30. The Winton By-law No.1, 1931 Clause 370. Nightcaps Town Board 31. By-laws of Nightcaps Town District, Clause 89 and paragraph (f) of clause 96 so far as it 1922 relates to speed or motor-vehicles. Otautau Town Board 32. The Otautau Town Board By-law No.1, Clauses 25, 30, and 31. 1916 Pleasant Point Town Board 33. The Pleasant Point Town Board By· S~ctions 49A and 49B of clause 5. law No.2, 1928 AWatete County Council 34. The Motor·vehicles and Drivers' By­ Clause 7. law, 1923 Cheviot Connty Council.. 35. The Cheviot County Council By-laws, Clause. 74 as amended. 1924 Geraldine County Council 36. Light Traffic Bridges By-law, 1915 Clause (8). 37. Motor Traffic By-laws, 1915 .. Clause X and XI. Heathcote County Council 38. Part IX of by-laws Clauses 15, 16, 17, 18, 19, and 30. PeninsulaConnty Conncil 39. The County of Peninsula By-law, 1928 Clause 115A. 40. The County of Peninsula By-law, 1930 Whole of by-law. Waimairi County Council 41. The Waimairi County By-law, 1934 Clause 105. Wallace County Council 42. By-laws, 1914 Clause 5, paragraph (10), clauses 45 and 57.

Dated at Wellington, this 21st day of December, 1936. R. SEMPLE, Minister of Transport. (1'1'. 9/15:) DEC. 22.] THE NEW ZEALAND GAZETTE. 2509

MotlYl'-vehicle8 Amendment Act, 1936.-DisaUowance of By-laws. URSUANT to section 11 of the Motor-vehicles Amendment Act, 1936, I, Robert Semple, Minister of Transport, being of P opinion that the subject-matter of certain parts of by-laws as described in the Schedule hereunder should not be dealt with otherwise than by regulations of general application made under .the Motor-vehicles Act, 1924,. do hereby disallow the said parts of by-laws, and do hereby declare that such disallowance shall take effect on the day of the publicp,tion of this notice of disallowance in the Gazette.

SOHEDULE.

Local Authority enacting the By-law. Short Title or Description of By-law. Part. of By-law which are disallowed.

Cam bridge Borough 1. General By-laws, 1922 Section 6, clause (38), JIlLragr!Lph (b). Section 22, Council clause (495). Carterton Borough Council 2. The Carterton Borough Amending Clauses 2, 3, 4, 5, and 6. Motor By-law, 1923 Eketahuna Borough 3. The Eketahuna Borough General By- Clauses U7, US, U9, 120, and 147. Council law, 1924 Eltham Borough Council 4. The Eltham Borough By-law, 1921 Clause 76 (2), and clauses U9, 12Q, 121, 122, 123, 124, and 193. Featherston Borough 5. General By-law, 1915. Clauses 171, 172, and 173. Council Feilding Borough Council 6. Motor Traffic By-law, 1917 Clauses 1 and 2. Poxton Borough Council 7. Poxton Borough Council By-laws, 1922 Clauses 4 and 20. Hastings Borough Council S. No.1 By-law (1933) of the Borough of Clause 604. Hastings Hawera Borough Council 9. The Hawera Borough By-laws, 1913, Clause 55E. as amended.by the Hawera Borough By-laws (Amendment), 1919 10. The Hawera Borough By-laws (Amend- Clause VI. ment), 1927 Huntly Borough Council 11. THe Huntly Borough By-law No.4 .. Clause 14. 12. Amending By-law (1935) Clause 104A inserted in 1927 By-law. Hamilton Borough Council 12A. The Hamilton Borough By-law No.7 Clause 14. 12B. The Hamilton Borough By-law No.9 Clause 35. Levin Borough Council .. 13. The Levin By-law No.1 (1923) Claus~s 18, 19, and 85. Martinborough Borough 14. The General By.law, 1915 .. Clause 21, subclause (41). Council Clause 21, subclause (42). Marton Borough Council 15. The Marton Borough General By-law, Clause-3. 1912 16. The Marton Borough By-law Amend­ Clause 4. ment, 1915 Masterton Borough Council 17. Part XIV of General By-law Clause 390 (e). New Plymouth Borough 18. Additions and amendments to by-laws, Clause 6 (b). Council 1933 19. Part VI of General By·laws Clauses 346, 347, 348, and 349. Ngaruawahia Borough 20. The Ngaruawahia Borough By-law Whole by-law. Council No.6 Ohakune Borough Council 21. The Ohakune Motor-vehicles By-laws, Clauses 26 and 27. 1926 Opotiki Borough Council 22. The Opotiki Borough By-law No.1, Clause 2. Part VII Paeroa Borough Council 23. Part VIII of the Paeroa By-law No. 1 Clauses 18 and 37A. as amended Palmerston North Borough 24. The Palmerston North By-law No.1 Clauses 206 and·226. Council 25. The Palmerston North By-law No.3 Clause 369. 26. The Palmerston North By-law No.4 Clause 17. 27. The Palmerston North By-law No.5 Clause 30, paragraph (a), 28. The Palmerston North By-law No. 10 Clause 13, paragraph (a). Pukekohe Borough Council 29. Part 7 of the Borough of Pukekohe Clause· 6. General By-laws, 1928 . Rotorua Borough Council 30. The Rotorua Borough By-law No.1, Clause 16. 1925 Shannon Borough Council 31. The General By-laws, 1915 .. Clause 73 (10). Taihape Borough Council 32. The Taihape By-law No.1 .. Clause 219 so far as speed of motor-vehicles is concerned. Taumarunui Borough 33. The Taumarunui Borough By-law No.2, Clause 5, paragraph (a) and (b); . Council 1926 Tauranga Borough Council 34. By-law No.6 Clause 26. 35. By-law No. S Clause 5. Te Aroha Borough Council 36. The Borough of Te Aroha By-law No.1, Clause 159, paragraph (d), clause 162. 1926 Te Puke Borough Council 37. The Te Puke Town District By-law Clause, 1 subclause (2). No.1, Part 5 . Thames Borough Council 38. Motor Traffic, &c., By-laws (1917) Clauses 4 and 5. Waihi Borough Council .. 39. Part IV, General By-laws, 1925 Clause 24. 40. Part VI, General By-laws, 1925 Clauses 29, 32, and 43. 41. Part XXVII, Waihi Beach Reserve Clause 12. (1929) Waipawa Borough Council 42. Part III of By-laws, 1926 Clause 2. Waipukurau Borough 43. Waipukurau Borough By-laws, 1925 .. Clause 171. Council W moa Borough Council 43A. Wairoa Borough Council, Schedule J Clauses 227 and 228. (1930) Waitara Borough Council 44. Amending By-laws (1917) .. Clause 1, subclause (3). 45. Amending By-laws (1929) .. Clauses 2, 3, and 4: . Wanganui City Council .. 46. The Wanganui City By-law No.9 Clauses 24 and 25. ' Whakatane Borough Coun- 47. By-law No.2 (1926) Clauses 19, 20, and 23. oil Whangarei Borough Coun­ 48. Part IV of by-laws (traffic generally) Clause 70. cil Woodville Borough 49. Part IiI of General By-laws Clauses 193 and 195. Council 25]0 THE NEW ZEALAND GAZETTE. [No. 92 .~,') .

. LOcal Authority enactirig . ,. the By.law. Short Title OP Description of By-law. Parts of By-law which are disallowed .

Stratford Borough 50. The Stra1iford Borough By-laws, 1920 Clauses 114, 345, 346, and 347. Council Dalillevirke County Council 51. The Hawke's Bay Counties Joint By­ By-law No. 17. Hawke's Bay County Couu- , laws (1924), !>S ..mended by the By-law No. 21, paragraphs 2 and 3, and second cil " "'.' . " '" "", Hawke's Bay Counties Joint By-laws paragraph 1 relating to speed-limits. Patangata County Coun\lil Amendment By-laws No.1 (1926) W!>ipawa County Co~cil W rupUkurliu CountyCoun. oil Wairoa County Council Weber County Co,uncil Woodville County CoUncil Cliftou COlPlty Council .. 52,' The T!>r!>naki Counties Joint By-law, Clauses 61, 62, 63, 64, 65, 94, and 183, subclause (2). EgmontCourity Council 1920 Eltham County Counoil Hawera County Council ' Iuglewood County Council Stratford County Council Waimate West Couuty Couucil Akitio County Council .. 53. Wair!>rapaCounties Joint By-laws, 1927 By-law No. 17, clause (2). Castlepoint County Couucil By-law No. 21, clause (2). Eketahuna County Council Featherston County Coun- cil Masterton County Council Mauriceville County Coun- oil ' Pahiatua County Council Wairarap!> South County Council Horowhenua C 0 u n t y 54. The Wellington West Counties' Joint Clause 59. Council By-law, 1925 Kairanga County Council Kiwitea County Council M!>nawatu County Council OrouaCounty Council Polumgin!> County Counoil Bay of Islauds County 55. By-law No. 2 of the Bay of Islands Clause 16, clause 19, paragraph (b) (of substituted Council County clause 25), clause 19, paragraph (h) (of sub­ stituted clause 25). Fran.klin County Council 56. Part IV of General By-laws Clauses 89 and 90. H!>uraki Plains C 0 u n t y 57. The Hauraki Plains County By-laws Clause 12, subclause (1). Council (1932) . Clause 12, subclause (2). Hobson County Council 58. The Hobson County Amending By-, Clause 9 so far as it relates to ,motor-vehicles. laws, 1917. Mangouui C~uuty Couucil 58A. The C01isolidated By-laws, 1923 Clauses 21, 44, 45; and 48. Otamatea County Council 59; By-laws No.1 (1908) Clause 9 so far as it relates to motor-vehicles. Raglau County COllllOil .. 60. By-law No.2 (1924) Clause 8 so far as it relates to motor· vehicles, aud clause 27. Rodn.ey County Council .. 61. The Roduey Comity By-laws, 1924 ' Clause 47 so far as it relates to motor-vehicles ; clauses 68, 75, and clause 85 so far as it relates to motor-vehicles. Rotorua County Council 62. The Rotorua County Council By-laws, Clause 55. 1917 Tauranga County Council 63. General By-laws Clause 2 of By-law No. 11, paragraphs (b) and (c) of clause 2 of By-law No. 24. Ua";"a County Council .. 64. The Uawa County Council By-laws, Clause 79 so far as it relates to motor-vehicles. 1929 'W;'ikato 'County Council 65. The Waikato County By-law, 1932 Whole by.law. Waikohu County Council 66 •. BY-A No. 12 '. . . . Clause 25. WaipaCounty Council .. 67: The Waipa County By-law, 1931 Clause 3. Waitomo County Council 68. Part II of General By-laws. , Clauses 18, 19, 20, 21, 22, and 39. Whakatane County Council 69. The Whakatane County By-laws, 1933, Clause (2), paragraph (0). By-I8.w~o. 22 Clause (5), paragraph (a). Clause (11). Havelock North Tow n 70. P!>rt:XI of General By-laws, as amended Clauses 2, 3, 4, and 5. Board by ameuding by-laws of 1918 . Helensville Town Board 71. The Motor-vehicles By-law, 1927 Clause 17. Kaitaia Town Board .• 72. Part IV of General By-laws Clauses 49, 61, and 65. Kamo Town Board ,73. General By-laws Clause 26 so far as it relates to motor-vehicles. Manaia Town Board , 74. General By~laws, 1921 Clause 60, paragraphs (b), (e), (d), and (e). MangawekaTown Board 75. Th!, Mang!>weka Town District General Clauses 23 and 26 (g). By-law, 1930 Opunake 'Town Board •• 76. The Opunake Town District· By-law, Clauses 43,44,45,46, and 47. 1924 Putaruru Town Board •• 77. Part IT of the Putaruru Town By-laws, Clause 37, paragraph (L). , 1927 Tar!>da1e Town Board •• 78. New By-law No. 212 (1923) Clause 8, paragraphs (a), (b), (e), and (e), clause 9. Waiuku Town Board . 79. Part 7 of General By-laws Clause 7. Waverley Town Board •• SO. General By-laws, .1919 Clause 11 and clause 22, as amended by by-law of 1921.

Dated .at Wellington, this 21st day of December, 1936. R. SEMPLE, Minister of Transport. (TT.9/15.) DEC. 22.J THE NEW,·ZEALAND,GAZETTE.

Excl!uding Streel. and Road. from Limitation a. to Speed 'Situated within Ngaruawahia Borough- impo8ed by the Motor-vehicles Amendment Act, 1936, Great South Road (all that portion from its junction with Section 3. Belt Street to the southern boundary of Ngaruawahia Borough, a distance of approximately 58 chains). I N terms of section 3 of the Motor·vehicles Amendment Ngaruawahia-Waiugaro Main Highway No.' 320 '(all that ' Act, 1936, I, Robert Semple, Minister of Transport, portion from the eastern end of the WaipaRiver 'bridge do hereby exclude the streets and roads described in the to the western boundary of Ngaruawahia B6rough, a Schedule hereto from the limitation as to speed imposed by I distance of approximately 40 chains). ' .. ', , the said section, lSituated within Ohura Town District- " , . Piopio--Tatu Main Highway No. 82 (all that porti~n frrim a SCHEDULE. point 3 chains north of its junction with' Kerer~', Street to the southern boundary of OhuraToWn DiStri,ct, a Situated within Cambridge Borough- , distance of approximately 35 chain~)~" .,' ' Hamilton-Rotorua Main Highway No. 18 (all that portiou )Situated within One Tree Hill Borough':", " from its junction with Fort Street to the eastern boundary of Cambridge Borough, a distance of approxi- j Great South Road (all that portion from its junction.with mately 53 chains). , ' Jul;>ilee Road to the southern boundary of One, Tree Situated within Glen Eden Town District­ Hill Borough, at St. Anne's Bridge, a distance of approxi- Auckland-Helensville-Waiwera Main Highway No, 13 (all , .. mately 2t miles). , that portion within Glen Eden Town District, a distance !Situated within Papakura Town Distriot- of approximately 46 chains). , ; Great South Road (all that portion from its junction with Waikumete- West Coast Main Highway No. 387 (all tha,t South Street to the seuthern boundary of Papakura portion from its junction with the Auckland-Helensville\- , Town District, a ,distance of approximately 45 chains), Waiwera Main Highway at the north-eastern boundary i PapakurarClevedon Main Highway No. 83 (all that portion of Glen Eden Town District to its junction with Scott from its junction with Marne Road to the eastern boundary Road, a distance of approximately 63 chains; and all of Papakura Town District, a distance of approxim",tely that portion from its junction with Station Road to the I mile 5 chains). .. western boundary of Glen Eden Town District, a distance Papakurar-Hunua ]\

Situated within Te AWlLmutu Borough- . I Defence Rifle Club accepted. Gr.eat .S.. o. uth R.. oad (all that portion fro.m its junction with Raikes Avenue to the southern boundary of Te Awamutu Borough, a distlLnce of approximately 42 chains). Department of Defence, Sitq.ated within Te Kuiti Borough- Wellington, 16th December, 1936. Great South Road (all that portion from its junction with IS Exoellency the Governor-General h!ls been pleased to Grey Street to the southern boundary of Te :K:uiti Borough, H accept the services of the undermentioned Defence a distance of approximately 66 chains). Rifle Club, under section 43, Defence Act, 1909:- Situated within Tuakau Town District- Pukekohe-Glenmurray via Tuakau Main .Highway No. 321 Midhirst Defence RifleClub, (all that portion from its iunction with Gibson Road to 'with Headquarters at Midhirst,·Tamnaki. the s.outhern boundary of Tuakau Town District, a dis­ Date of !lcceptanee: 3rd December, 1936. tanoe of approximately 1 mile). Tuakau-Pokeno via Whangarata Main Highway No. 463 lC. JONES, Minister of Defence .. (all that port.ion from a point 4 chains east of its junction with Carr Street to the eastern boundary of Tuakau Town District, a distance of approximately 60 chains). 'Harrisville Road (all that portion from a point 6 chains Officiating Ministers for 1936.-Notice No. 47. north of the Government railway-crossing to the northern boundary of Tuakau Town District, a distance of approxi­ DJB,tely 40 chains). Registmr-General's Office, Situated within Wafui Borough- Wellington, 21st December, 1936. Ppkano-Waihi Main Highway No. 15 (all that portion from URSUANT to the provisions of the M!lrriage Act, 1908, the south.western boundary ofWaihi Borough to the P the following names. of officiating ministers within the junction of the main highway with Cornwall Street, meaning of the s!lid Act are published for general informa- a distance of approximately 50 chains; and all that tion:- . portion from a point 6 chains south of the Ohinemuri River bridge to the south;eastern. boundary of Waihi , The Ohurch of the Province of New Zealand, commonly called the &rough, a distance of approximately 76 chains). Ohurch of England. Oldfield R,oad (all that portion from its junction with Glad­ The Reverend William George Bird. stone Road to the north-eastern boundary of Waihi The Reverend John Theodore Hickson. Borough at the Ohinemnri River, a distance of appro xi· The Reverend Arthur Robert Hampton Morris, M.A. . mately 63 ohams). The Reverend Hamiora Rangiihu. Situated within W~uku Town District- Dl'Ul'y-Awhitn viii Wainkn Main Highway No. 90 (all The Presbyterian Ohurch of N ew Zeala~d. that portion oommencing !It the western bound!lry of Waiuku Town District, thence proceeding in an easterly The Reverend Kenneth Evans. direction and terminating at a point near- the wharf, The Reverend James McKay Lochhead. a distance of 37 ch!lins from the said boundary measnred The Reverend William Johnston Pellow. along thl) ro!ld). The Reverend Frank William Winton, B.A. t)jtua~ within Wb.katane BorQugh- Gisborne-Whakatane via Opotiki Main Highway No. 15 (all The Roman Oatholic Ohurch. tbt portion commencing at the south-westeni boundary The Reverend BernardB!lillie. of Whakatanc Borough and proceeding in an easterly The Reverend Harold Bird. and northerly direction via Bridge Street and King Street The Reverend Simon Burke. and terminating at !I point in King Street 2 chains south The Reverend Gemld Donoghue. of its junction with Alexandria Avenue, a distance of The Reverend Fmncis Duffy. !lpprol>imately 45 chains). The Reverend Patrick Heagney. Da·ted !It Wellington, this 21st day of December, 1936. The Reverend R. Gethin Hughes. R. SEMPLE, Minister of Tr!lnsport. The Reverend James N. Joyce. (TT. 9/15/210.) The Reverend John Patrick Kavanagh. The Reverend Anthony Maher. The Reverend Maurice Muloahy, D.D. ExclJuding Portion of a Road from the Speed Limitation imposed The Reverend John Summers. by the Motor-vehicles Amendment Act, 1936, Section 3. Seventh.day Adventists. I N terms of section 3 of the Motor-vehicles Amendment P!lstor Roy Brandstater. . . . Act, 1936, I, Robert Semple, Minister of Transport, do Pastor Nelson C. Burns. hereby exclude the road described in the Schedule hereto Pastor Reuben Ethelbert Hare. from the limitation as to speed imposed by the said seotion. Pastor Gordon Robinson. SCHEDULE. Brethren. ALL that portion of the Hutt Road between the boundary Mr. George Menzies. of the Wellington City !It Ng!lhauranga and the junction of the said rood with the Old PorirU!l RO!ld at Kaiwarm. The Ratana .(iJstablished Ohurch of New Zealand. D!lted at Welllngton, this 21st day of December, 1936. Wh!lre Mehana. R. SEMPI,E, Minister of Transport. (TT. 9/15/210,) G. G. HODGKINS, Deputy Registrar-General.

Public Prust Office Act, 1908, and its Amendments.-Eiection to administer Estates.

' ... OTICE is hereby given thllt the Public Trustee has filed in the Supreme Court !In election to administer in N: ••.. re~peot of the several est!ltes of the persons deceased whose names, reSidences, and occupations (so f!lr as ~ownl !Ire here1l]lder set forth :- Date Date Testate or StampOtfice Name. Ocoupation. Residence_~ Election I of Deat.h. filed. Intestate. concerned.

I 1 Croft, Kate (or Catherine) Widow .. Kaiapoi .. 113/11/36 17/12/36 Test!lte Christchurch. 2 Ferguson, John .. .. Joiner .. .. Greymouth .. 24/11/36 17/12/36 Intestate Hokitika. 3 Gaskill, S!lrah Jane .. Widow .. Christchurch .. 20/11/36 17/12/36 I Christchurch. 4 Guy, Alfred Richard .. N!lval pensioner Anglesey, Wales 23/12/35 17/12/36 " Auckland. 5 Pratt, Linda Gl!ldys .. Spinster .. Auckland .. 6/6/36 17/12/36 " 6 T!lylor, George Arthur .. Clerk .. .. Ashburton .. 22/11/36 17/12/36 " Chri~tchurch. " I Publio Trust Office, Wellington, 21st December, 1936. E. O. HALES, PubhcTrustee. DEO. 22.J THE NEW ZEALAND GAZETTE. ·i51a

Training OoUege Entrance Examination, 1936. Name. Eumlnatlon Centre. Dalziel, Marjory J;toberta . 0ama.n1.. Education Department, . Davey, Joan ". TaUIIl&rtlll1U. Wellington, 17th December, 1936. Davidson, Matthew Clement Waihi. rT1HE following lists contain the results of the Training Davies, Barbara May .. New Plpnouth. L College Entrance Examination held in November, 1936. Davies, Patricia Ellen .. Auckland. List I contains the names of the candidates who passed the Davis, Hilda Marguerite New Plymouth. Training College Entrance Examination. List II contains the Davis, Marjorie Joyce .. ChristGhutilh. names of the candidates who obtained a partial pass in the Dean, Thomas Richard Auckland. Training College Entrance Examination. Delamore, Iris Glen Thames. N. T. LAMBOURNE, Dent, Barbara Patricia Hamilton. Director of Education. Dil, William Robert Auckland. Dommett, Decima Averille Marton. Downard, Henry William Manfred TeKuiti. LIST I.-PASSED THE TRAINING COLLEGE ENTRANOE Driscoll, Eileen Joan Ashburton. EXAMINATION. Dubois, Eileen Elsie Auokland. Name. Examination Centre. Durrad, Lorna Josephine Hamilton. Adamson, Naomi Auckland. Eade, Major William Marton. Aikman, Mary Isabella Palmerston N. Edginton, Nola Joyce .. Christohuroh.. Ainsworth, Sheila Daphne Myfanwy Christchurch. Edmonds, Leone Alison Opotiki. Aker, George Leyon Randall Palmerston N. Edwards, Vera Gwendoline Auckland. Aldridge, Ruth Lois .. Dunedin. IEllwood, Jeannie Lunam Dunedin. Amesbury, Joyce Margaret Auckland. Fagan, Keith Anthony Whaugarei. Anderson, Andrew Edmund Victor Auckland. Farnell, Ena May Auckland.. Anderson, Lois Tamblyn Dannevirke. Feary, John Alexander Nelson. Andrew, Mavis Muriel .. Christchurch. Ferguson, Jean Hamilton Palmerston N. Apperley, Avis Joyce .. Napier. Fergusson, Jean Annie .. Hamilton. Armitage, Eveline Mary Agnes Hamilton. Finch, James .. Timilm. Armstrong, Rebecca .. Auckland. Finney, Joyce Kura Christchur0h. Armstrong, William Aitken Wellington. Fisher, Raymond George PukekOhe. Baillie,· Annie Sara Nelson. Fisher, Ronald John Gisborne. Baker, Margaret Adams Dunedin. Foote, Wilfred John Wainiate. Barry, Sylvia Alice Oamaru. Fowler, Jean Nicholson Christchurch. Bates, Judith Marie Christchurch. Fowler, Patricia Thorpe Ohristchuroh. Battersby, Gladys Marguerite Olive Wellington. Frain, Audrey Desiree Nina Auckland. Baty, Rosina Mary Gisborne. Franklyn, Daisy Jane Nelson. Baxter, Doris Dunedin. Gandar, Leslie Walter Wellington. Bay, Enid Nelson. Gazzard, John Henry InveroargilI. Beadel, Elizabeth Lilian Christohurch: Gibb, Jeau Millar PleaSimt Point. Beatson, Betty Sandeman Dunedin. GQpdwin, Eileen Tui Auokla.nd. Belgrave, Claude Eric .. Hamilton. Goodwin, Zylpha Doreen New Plymouth. Bellhouse, Mabel Frances Pukekohe. Grant, Daphne Edith .. Opotiki. . Bennett, Ngaire Lorna .. Wanganui. Grant, Ronald James Bruce Ashburtori. Bentinck·Stokes, John George Auckland. Griffin, Janet Margaret Auckland. de Berry, Bernice Dulcie Auckland. Gulde, Gwendoline Olive Opotiki. Bidwell, Frederick John Auckland. Haden, Giles Campion .. Auckland. Billcliff, Charles Frank .. Christchurch. Halkett, Elsie EvelyiJ. .. Pleasant Point. Blackburn, Margaret Julia Christchurch. Hallen, Joy Auckland. Blakey, Norman Benjamin Auckland. Halligan, Patricia May Matamata. Blick, lola Dorothy Christchurch. Hargest, Eirlys Mary Dumont Invercargill. Blumhardt, Vera Doreen Christchurch. Harrison, Roy Alexander Auckland. Borland, Jessie Constance Riverton. Hattaway, Julia May .. Hamiltort. Borrie, Ruth Aileen Dunedin. Hawkins, Douglas Owen Wanga.nui. Borthwick, Elizabeth Mary Wellington. Heckler, Helen May Christchurch. Bowie, Margaret Kathleen Christchurch. Henderson, Hamish Preston Macdona.ld Wellington. Brew, Quentin Heath .. Christchurch. Henderson, Margaret Peace Invercargill. Broad, Alan Aubry Augustine Evelyn Westport. Henderson, Rosslyn Alexander Wellington. Brock; Gwendoline Dorothy Auckland. Hesselin, Jeanie Christina Dunedin. Brown, Leslie James Sim Geraldine. Hickey, Maureen Auckland. Brown, Madeline Peebles Christchurch. Hickman, Douglas Herbert Wanganui. Brown, Phyllis May Palmerston. Higginson, Dorothy Eileen Auckland. Browne, Mervyn Leslie Invercargill. Hildyard, Doris Lilian .. Nelson. Browne, Wendy Lonsdale Warden Waipawa. Hill, Joyce Virginia Thames. Bruce, Joan Sheila Wellington. Honeybone, Joyce Little Christchurch. Buchanan, Cameron Arthur Robert Auckland. Horrobin, Beryl Constance Barbara Whangaroi. Buchanan, John George Auckland.· Hoskins, James Montford Thames. Burrell, Berys Joy New Plymouth. Howe, Isme Zilla Auckland. Burton, Valerie Olive .. Hamilton. Howson, Valerie Nina .. AUckland. Campbell, Jean Isabel Mary Hamilton. Hughes, Hywel Wynn .. Auckland. Campbell, Joyce Sarah Ashburton. Hunter, Kathleen Hamilton. Campbell, Thomas Scott Invercargill. Hutohinson, Ruth Annie Auokland. Carey, Marie Jean New Plymouth. Irvine,. Cedric Theodore Nelson. Carrington, Hilary Joyce Dunedin. Irwin, Jacqueline 1I.uckland. Carruthers, Margaret Oamaru. Isbister, Cyril Gordon .. Auckland. Christoffel, Thora Patricia New Plymouth. Jackson, Pera Marion .. Auokland. Chute, Violet Elizabeth Waimate. James, Audrey Dovenia May Auckland. Clarke, Kathleen Bertha Auckland. Jennings, Joyce Valerie Chri.!itchutoh. Coles, Rita Frances Wellington. Jessup, Robert William Auokland. Colquhoun, Ian Alister Ashburton. Johnson, James Garfield Kaitaia. Cooper, Mabel Joyce Timaru. Johnston, James Bertram Waimate. Cooper, Maida Amelia .. Dunedin. Jordan, Philip Hamilton Auckland. Crist, William Frank Dannevirke. Jowett, Percy Meredith Christchurch. Cuming, Elizabeth Joy Marton. Kennedy, Douglas Graham Timaru. Cumpsty, Frederic William Raukawa Whangarei. Koerbin, Herbert Joffre Wellington. Currie, Isabel Kirkpatrick Temuka. Lambert, Alan Stoddart Christchurch. Cushing, Joan Elsie Napier. Leach, Joan .. Auckland. Cutler, Lorna Frances ., Christchurch. Lind, Janet Mary Invercatgill. Cutten, Elaine Gwynneth Latham Palmerston N. Locke, Bernard Joseph Pukekohe. Dales, Mavis Winifred Charlotte Marton. Low, Norma Allison Christchurch. Daly, Darcy John Greymouth. Lyall, Letitia Mildred .. Palmergten t(. Daly, Kathleen Dorothea Dunedin. McAdam, Doreen Verna Rotorwr.. '. 'r-FHE\N]]W ,ZEALAN]),GKZETTE. [Nb~ 92

"\:_ii;~ii '··"Nani~. Examination Centr~. "Name. Examination Centre McAlpine, Bruce Grant R.angiora. Stevens, Thelma Gisborne. McCarthy, Betty Olive Myrtle Hokitika. Strang, Irving Andrew .. Invercargill. McClean, Emily Maud .. Thames. Strang, William Granity. "McCre'lry, John Rushforth Wellington. Strange, Nancy Elizabeth Auckland. McDonald, Christina Jane Oamaru. Stretton, Anita Frances Matamata. , McFarland, Phyllis Auckland. Stuart, Doreen Ledlie Dunedin. McGreal, Maurice Eugene Auckland. Stubbs, Betty Floria Palmerston N. Mackenzie, Jean Henrietta Dannevirke. Sutton, John Henry Wellington. McKerrow, Myrtle Frances Invercargill. Tanner, Averil Annetta Nelson. McLeod/Laura Joy Wellington. Tansey, Edward Pukckohe. McMilI'lll, Alfred John Thames. Taylor, Margaret Elizabeth Jean In vercargilL MacMillan, Roderick William .·Ashburton. Thompson, Eunice Winifred .leanne Christchurch. MacMurray, Eleanor Dunedin. Thomson, Dorothea Parker Oamaru. McNaril'lra; Kathleen Theresa Tauranga. Tombs, Winifred Maud Auckland. McNeur,' Archibald James Balclutha. Tomlin, Rupert Leonard Lower Hutt. Markh&m, Ka.thleen Auckland. Tregoweth, Lorna Amy . Auckland. Mason, .Joan' ,', .. Palmerston N. Tregoweth, Norma Vivien Auckland. Masters; Rae Lawrence Auckland. Tuite, Patrick Thomas .. Pukekohe. ' Mawhinney" Rachel Auckland. Turner, Annie Vivienne Armstrong Christchurch. Mawson~ Marj orieJessie Christchurch. Tweedie, Alan Douglas Auckland. Maysmor, Helen Dorie :Wellington. Tweedie, Leslie Edward Auckland. Menzies, Ian Nelson New Plymouth. Twomey, Bernard Laurence Auckland. Mexted, Anna Ray Auckland. Urwiu, Reginald William Ohakune. Mills, Hugh Wilson Auckland. Uttley, Lilian Alice Oamaru. Milne; Mary Alexandra. Wagstaff, Winifred Loris New Plymouth. Mitchell; ' Margaret Jane Riverton. Wall, Doris Katrina Christchurch. de Montalk;Dorothea Duquesne .. Hastings. Wallace, Margaret Chri.tehmch. Moore, Eileen' Jessie Timaru. Ward, Leslie Robert Dunedin. Moore,Hilda Jeau Christchurch. Ward, Violet Eugenie Catherine .. Auckland. Moore" Sylvia Beryl Viola Auckland. Watkins, Minnie Cecelia Rangiara. Morey, Marsden Frederick Auckland. Webster, Wilfred Joseph Masterton. Morris, Gwendoline Elizabeth Tauranga. 'Veils, Maurice Jamieson Christchurch. Mountain, Audrey Lorraine Auckland. White, Elma Lilian Dunedin. Murdoch. Margaret Agnes Hawera. White, .Tohn MacDonell Gisborne. Murray; Unity Romola Christchurch. Whitehead, Erie George Palmerston N, Myers, George Henry Dunedin. Whlteside, Joan Kathleen Dunedin. Mylett, Beatrice Alma Auckland. Whyte, Vyver Emma .. Thames. Nelson, Marjorie Gloria Louise Wellington. Williams, Joan Ruby Nelson. O'Connor, Brendan McPadden Nelson. Williamson, Edith Esther Hamilton. , "O'Kane, Carrick Noel .. Lower Hutt. 'Wilson, Oonstance Eva New Plymouth, Oldridge, Gwynneth Joyce Christchutch. Wilson, William Douglas Wellington. O'Malley, Kathleen Veronica Dunedin. Wolfe, Nola Auckland. Opie; Joan Christchurch. Woodfield, Shirley Isobel Kaikoura, Oxley,. Margaret Richmond. Roxburgh.. Woodley, John Henderson Motueka. Page,. Phoebe Eleanor New Plymouth. 'Voods, Joyce Marion .. Hawera. :t'alliler, Alfred Harry PalmerstonN. Wordsworth, Doris Marjorie DargaviIle. Pasfield, Valerie Grace Greymouthc Wright, Annie Mia Matamata. Patou;Myrtle Iris Oamaru. Wright, Euniee Ethel Gore. Paton, Olivo Mary Auckland. Penhalluriack, Ailsa Elizabeth Grayson Christchurch. Pennington, Winifred Anne Invercargill. LIST II.--OBTAJ:NED A FA RTIAL PASS IN TIlE TRATNIN (J Perceval, Olwen Grace .. Auckland. COL.LEGE ENTRANCE EXAMINATION. Phelan, Elizabeth Cecilia Dunedin. Name. Examination Centre Philip, Hinewai Stanley Auckland. Adams, Leslie George Tyndall Master bon. PiJ'ie, Barbara Campbell Auckland. Allan, Alexa Margaret .. Oisborne. Pitcher, Doreen Iris Fauvette Auckland. Allard, Helen Elizabeth Christchurch. Plank" Frances Auckland. Allen, Winifred Edith .. Auckland. Ponder;.Marion Dorothea Dunedin. Anderson, Ailsa Hazel .. Hamiltou. Pope, Juliet Mary Manisty Auckland. Anderson, Noline Brooke Wanganui. Procter, Helen Frances Christchurch. Anderson, Vera Nellie .. Christchurch. Pullar,. Margaret. Helen Dunedin. Andrews, Rae Elizabeth Tauranga. Rennie" Margaret Ngaio Robertson Timaru. Angelo, Paula Marjorie Dunedin. E<;vell,George Murray Auckland. Anker, Elizabeth Ethel Masterton. Richards, Eileen Georgia Dunedin. Anneal', Geoffrey James Palmerston N. Richmond, George Rogerson Waimate. Annett, Frances Mollie .. Hamilton. R.ichmond, Stuart Hector Auckland. Archbold, Winifred Betty Dunedin, R.ic~ard, Leslie Raymond Palmerston N .. Archibald, Muriel Alexandra rrimaru. Ridley, Eva .Gunn Timaru~ Armstrong, Henry Alfred Dannevirke. Rist" Ail!,cn Marie Christchurch. Atkins, Alexandra Jessie Allardyce Hamilton. Rive. ,Etnost French Waimate Atkins, Elsie Monica Christchurch. Roberts, Edith Granitv. Bacon, Nancy Mary Auckland. Ro hertean, Piercie Patricia Cmig Dunedin. Barclay, John Hugh Christchurch. Rob.ertson, ,Rohert Elliott Oamaru. Barr, Catriona MacPherson Auckland. Rowe, Romola Shirley ". Christohuroh. Barley, ~luriel Gwen Hastings. Saunders, John Peter .. Palmerston N. Barrie, Jean Anderson .. Rangiora. fj

Name. Examination Centre. Name. Examination Centre. Boyce, Marjorie Dorothy Hastings: Gudex, Eric Walter Wellington. Breingan, Robert Ian .. Napier. Gudsell, George Eric Ashburton. Brims, John .. Christchurch. Gunn, Ian Parker Wellington. Brookett, Charles Stephen Nelson. Gunn, James Thomas Wellington. Broughton, Leonard 'Villiam Napier. Gunn, Simon Fraser Waimate. Brown, Hazel Christina Margaret Baldutha. Hall, Margaret Malcolm Levin. Burns, Jean Ceoilia Wellington. Hansby, Alva Patrick .. Oamaru. Butohers, Joan Lower Hutt. Hansen, Myra Kirstene .. Tauranga. Caddie, Joan Adair Dunedin. Hardie, Christina May .. Masterton. Calcott, Marion Gisborne. Harris, Ivy Elizabeth .. Hamilton. Campbell, Beverley Duuedin. Hart, George Henry Christchnrch. Campbell, Robert Lorne Auckland. Hartley, Patricia Blanche Rangiora. Carnegy, Ivy .. Timaru. Harvey, Allan Robert .. Greymouth. Carrad, Muriel Charlotte Oamaru. Hassall, Cedric Herbert Auckland. Carroll, Marie Gabrielle .. Auckland. Hay, Margaret Williamson Ashburton. Carter, George Trinder .. Auckland. Haycock, Kenneth Stanfield Reefton. Cato, Aithna Susan Christchurch. Haycock, Olwyn Ruth Nelson. Cavill, Clifford Davis Hamilton. Hayes, Gerald Ian Christchurch. Chamberlain, Annie Eileen Invercargill. Hedgman, Marjorie Stratford. Clark, Audrey Beryl Hamilton. Heenan, Esther May Gore. Clark, Lloyd Denzil Auckland. Henderson, Charles Barnes Granity. Cleland, Andrew Lloyd Timaru. Henderson, Colin Burnside Dunedin. Cliffe, Ailsa Grace Dargaville. Herbert, William Allcnby Hamilton. Clifford, Douglas John .. Levin. Herlihy, Elizabeth .. Pukekohe. Clifford, John Patrick .. Pukekohe. Hignett, Joan Veronica .. Auckland. Collard, Nancy Joan Rotorua. Hill, Joan Marie Hamilton. Combs, Elizabeth Thomson Wellington. Hilliard·Gane, James Nelson. Connell, Athol Ferguson Auckland. Hincksman, Kathleen Sidney Christchurch. Conway, Malcolm James Christchurch. Hookings, Gordon Alick Anckland. Cook, George Wood Hamilton. Hooper, Joyce Rhoda .. Kaitaia. Cooney, Desmond James Pukekohe. Hoskins, Jess Winifred .. Auckland. Cooper, Ailsa Berenice " Christchurch. Hughes, Edward Dunedin. Cooper, Brian Vaughan Hastings. Hughes, Faith Florence Thames. Cooper, Graeme Thomas Christchurch. Hume, Marion Alexander Christchurch. Cooper, Margaret Mary Leonora Gisborne. Hunt, Tui Marion Hamilton. Corrie·Johnstone, Ailsa Nelson. Hunter, James Invercargill. Coursey, Lindsay Henry Geraldine. Hutcheson, Hugh Edwin Timaru. Covey, Christopher John Auckland. Hyslop, Robert John New Plymouth. Cowie, Joan Alison Lower Hutt. Ihaka, Stanley William .. Masterton. Cowie, Mary Dorothy .. Dunedin. Irvine, Dorothy Isabelle Auckland. Cowin, Patricia Elsie Nelson. Jackman, David Spalding Oamaru. Cox, Lola Vivienne Christchurch. Jackson, Ethel Doreen .. Oamaru. Cromie, Peter Alexander Timaru. Jackson, Graham Lincoln Auckland. Crosbie, Lorna Anne Masterton. Jansen, Patricia Mary .. Wellington. Cummins, Neil Frederick Auckland. Jarvis, Earl Frederick .. Invercargill. Dalziel, Amy Lois Christchurch. Jenkin, ~Iargaret Kate .. Dlmedin. Davie, Frances Winsome Masterton. Jennings, Hugh Marchweil Christchurch. Davis,· Joan Constanoe .. Granity. Johnston, James Gordon Dunedin. Davis, Oliver Patrick Granity. Jolly, Leslie Hunter Alexandra. Delahunt, Marjorie Avis Helen, Christchurch. Jolly, Morrison Invercargill. Dell, Richard Kenneth Auckland. Kearton, Jane Frances Isobel Christchurch. Dixon, Keith Marius Aucklaud. Keating, William Robert David Gore. Dobson, Lucy Marian .. Blenheim. Keen, Janet Oamaru. D(}llaldson, Freda Marion Grevmouth. Kelly, Alan Cameron Dunedin. Douglas, Charles Harold Westport. Kcnnedy, Rosemay Dunedin. Douglas, James Barclay Hokitika. Kermode, Leo Adolphus Gisborne. Duff, Grace Alison Wellington. King, Eileen Alice Geraldine. Durward, Marjorie Beryl Scott Auckland. Kipling, Dora Margaret Auckland. Edie, Alison Lorraine .. Dunedin. Kirby, Vincent Xavier .. Dunedin. Edwards, Melva Florence Christchurch. Kirk, Joan Daphne Greymouth. Egan, John Francis Dunedin. Knox, Norma Travis Wellington. Elms, Myra Ellen. Timaru. Lamben, June Hermione Auckland. Ensor, .Maurice Noel Gisborne. Lambert, Airini Joyce .. Christchurch. Evans, Madeline Collette Dunedin. Landreth, Thomas Fraser Balclutha. Falkner, Aline Mary Taumarunui. Lane, Betty White Christchurch. Farren, Patrick Joseph Rotorua. Lawson, Margaret Mary Masterton. Fenton, Elsie Lydia Te Kuiti. Leith, George Gilbert Masterton. Fitzgerald, Clifton James Wanganui. Leith, William Charles .. Masterton. Flavell, Norman Ray Auckland. Lester, Florence Emily Murchison. Fogo, Edna Lilian Invercargill. Levey, Winifred Mary .. Christchurch. Ford, Margaret Jean Rotorua. Littlejohn, Bessie Clark Balclutha. Fortune, James Frederick Allall InvercargilL Lobb,John Palmerston N. Fraser, Herbert William InvercargilL Lockhart, Douglas Watson Dunedin. Fraser, John William Invercargill. Lopdell, Ruth Alice Invercargill. Frederic, Joan Isabel New Plymouth. Lovell·Smith, Rex Day .. Hastings. Freeman, Margaret Victor Wellington. Lowry, Ethel Joan Auckland. Gaffaney, Joan Mary Madeleine rrimaru. Loy, Megan Hope Ashburton. Gardner, Ernest Gisborne. Lyall, Gordon Robert Temuka. Gerrard, Dorothy Isabel Invercargill. Lynch, Owen Thomas Pukekohe. Gostelow, Gweneth Lower Hutt. McBeth, Athol George Oamarn Goulter, Arthur George Auckland. McCabe, James Oswald .. Hamilton. Graham, James Ambrose Dunedin. McCarthy, Margaret Eileen Ohakune. Graham, Rona Esmee .. Hamilton. MacDonald, Lesley Hastings. Graney, Ronald Hamilton. McDonald, Reid Rogers Greymouth. Grave, Evelyn Lois Oamaru. McGhie, Agnes Mary Wellington. Graves, Donald Edward Christchurch. McGrath, Patricia Agnes Rangiora. Grey, Alexander Wellington. McGregor, Donald Stuart Dunedin. Grey, Barbara Ashford Costedo Lower Hutt. Macgregor, Elizabeth Wellington. Grinlinton, Margaret Shirley Wellington. McIntyre, Sheila .. Oamaru. Gubb, Neville Douglas .. Matamata. i McKeegan, William Relph Christchurch. F THE NEW ZEALAND GAZETTE. [No. 92

• "),,,_i" Name. Examination Centre• . Name. . Examination Centre • McKinney; Thomas Balclutha. Sheehan, Patrick Joseph Auckland. Maeky', Margaret Grace Auckl8.nd. Sheehy, John Desmond Wanganui. McLachlan, Elsie Florence Dunedin. Sheppard, Nancy Jane .. Hastings. McLellan, Joan Adele .. Westport. Shields, William George Palmerston N. MoNeur, Areta Hazel ., Balclutha Siddells, Florenoe Joan Wanganui. McPhail, Margaret Edith Barbara Wanganui. Sinclair, Sarah Sylvia Lorraine Wanganui. McSherry, Teresa Anthony Greymouth; Smith, Helena Catherine Waimate. McWhinnie, Jessie Marion Geraldine. Smith, Mona Elizabeth Dunedin. Malcolm, Victor Percy ... Nelson. Smyth, Joan Marion Alfredena Prikekohe. Maloney, Horace Thomas Dunedin. Sotheran, Thomas Trevor Greymouth. Manion, Kathleen Avis Masterton. Southward, Margaret Elizabeth Auckland. Marbeck, Murray Alfred Auokland. SouthwQrth, William John Christchurch. Marshall, Owen Harding Thames. Sparks, Lewis Adrian •. Motueka. Masters, Sydney Arthur Auckland. Stanners, Rosemary Hamilton. Maunder, George Stewart Gisborne. Stevens, Laurence Houghton Auckland. Max, Frances Jean NelsOn. Stevenson, Joyce Aroha Auckland. Maxwell, Edward Harden Lyndale ·Christchurch. Stratford, Valmai Annie Nelson. Mete Kingi, Rora Lorna Wanganui. Stuckey, George Seymour Dunedin. Metson, Nancy Joan Hawera. Sutherland, Jesse Manson Dunedin. Moir, Kenneth John Roxburgh. Sweeney, Terence Wellington. Monahan, Mavis Jessie .. Murchison. Taylor, William John Peter ·Oamaru. Montague, Joseph George Auckland. Thomas, Selina Mary .. New.Plymouth. Moore, Clarence Claude .. Auckland. Thompson, Evelyn Mary Reefton. . Morrison, Edward James Dunedin. Thomson, John Peter Invercargili. Mouat, Ruby Robertson TimarU. Thurston, Aileen Lily .. Auckland. Murphy, John Timaru. Todd, John Douglas Wellington. Napier, George William Christchuroh. Trounce, Mavis Janet .. Christchurch. Neilson, Mary Fraser Dunedin. Tucker, Betty Marguerite Greymouth. Nesbitt, John Darling ..• Nelson. Tnnley, Constance Muriel Lower Hutt. . Neville, Patrick Leo .. Pukekohe. vori Tunzelmann; Herbert John •. Invercargili. . Newell, Mary Nora New Plymouth. Turbott, Garth Graham Auckland. Niederer, Edith Jeannette Palmerston N. Turner, Sybel Florence . New Plymouth. Oates, Muriel Grace.Mary Invercargill. Tyers, Pauline Dorothy May Hastings. Ockenden, Muriel Wanganui. Uren, Betty Beryl Dunedin. O:Gorman, Corry Pauline Westport. Urlich, Joseph John Kaimia. O'Loan, John Gerard .. Auckland. Voitre, Florinda· Louise .. Stratford. Orange, William Somerv:ille Dunedin. Wakelin, Frederick Everard Thames. Orinist0l1, Mary Gladys Hastings. . Walker, Ormiston Herbert Dunedin. Parks, Frederick Christchurch. Waliace, Garth Morton Wellington. Parnell, Helen Margaret ·WilJiganui. Wallace. John Alexander Wellington. Parsonage, Bill. .. Granity. Walter, Graeme SincI!tir Nelson. Parsons, Lance Marshall Napier. Walton, Joan Margaret .. Wanganui Partridge, Harold George Auckland. Ward, Eric Neville Auckland. Paterson, Mariori Alice Roxburgh. Ward, James Allen Wanganui. Pearce, Nancy Nerolie .. Wellington. Watt, Bruce Alan Hamiltori. Phillips, .carol Stella Dannevirke. Wells, Colin Victor . New Plymouth. Pilcher, Nornian Chaldecott Auckland. Wells, Olive ., Hamilton. Pipe, Richard Coffield .• Auokland. West, Linley Webster Helensville. Pollock, Gwendoline MuITiel Minnie Gore. Whatman, Norman Henry Waimate. Prendergast, Beryl Hamilton. Whe.eler, Daphne May •• .. Hamilton. Price, Owen Mark Waipawa.. Wheeler, Nancy Margaret Marton. Pugh Evelyn Constance Auckland. Whitcombe, Gwendolen Betty Auckland. Quartermain, Marion Beatty Christchurch. White, Delanie Joyce .• Christchurch. Rainey, Robert Henry Wilson Christchurch; White, Gertrude Ellen .. Murchison. Ralfe, MaUreen Frances Palmerston N. White, Helen Marjorie .. Wellington. Randerson, Joan Miriam Nelson. Whitta, Olive Frances .. Christchurch. Ratliff, Ira Ruth Auckland. Williams, John. . • Timaru. Relat.• Lona Molly Motueka. Williams, Rodney Greville Oamaru. Richards, Ida New Plymouth. Williamson, Berneice .. Alexandra. Riddell; Mary Elizabeth Wellington. Williamson, Keith Alister Dunedin. Rider, .BeUYMay' Wanganui. Williamson, Ngaere Sheddan Palmerston N. Ringer, Riohard Amyas Alban Auckland. WilliamsOn, N oeline Grace ,Wellington. Robb, Frederick Parish Rangiora. Wilson,. Brian MortoI). Whangarei. Rockel, .David Wellington. Wilson, Maurice Dunedin. Rowling, Warren PetE) .• Motueka. Wilson, Nancye Ellen Christchurch. Russell, Gladys Lillian .. Hamilton. Wilson, .Patricia DUnEidin. Rutherford, Gordon Lindsay .• Dunedin. Wimpenny, Dorothy Isobel Dunedin.. Sampson, Naomi Lydia Invercargill. Sands, Cyril Crawford .. Timarn. Wong, Daisy .. Lower Hutt. Saunders, Helen Joy. Christchurch. Wood, Marjorie Anne Louise Christchurch. Saunders, John Chapman Lower Hutt. Woodroofe; Gordon Thomson Matamata.. Scobie,. Aubrey Norman Waibi.. Woods, Jack Graham· ChristchurCh. Scott, Margaret Helen .. Motueka. Wright, Elna Mary Wellington .. Sergent, Mary Patricia .. Napier. Wright. Vivian Elliott Auckland.

IncOTpOTatea BocietiM Act, 1908.-Declaration by the Assistant Notice of Adoption under Part IX of the Native LandAct, 1931. Registrar dissolving a Bociety. Native Land Court Office,· WALTER .HAROLD FLETCHER, Assistallt. Registrar Wanganui, 17th December, 1936. I. , of Incorporated Societies, do hereby declare that, as I T is hereby notified that the order of adoption as set out it has .be'm made .to· appear to me that the St. Augustine's in the Schedule hereunder has .been made by the Native Tenriis· Club, Incorporated, is no longer in existence, the Land Court under the provisions of the. Native Land Act, 1931. aforesaid society is hereby dissolved in pursuance of section 28 M. J. LAWLESS, Registrar. of the Incorporated Societies ·Act, 1908. Dated ·at WellingtOn, this 17th day of December, 1936. SCHEDULE. W. H. FLETCHER, ADOPTING parent: Tuka Peui. Assistant Registrar of Incorporated Societies. Adopted child: ,l'atu Tnharikia. DEC. 22.] THE NEW ZEALAND GAZETTE. 2517

Government Meteorological, Ob86f'1JatO'l'?/.

ETEOROLOGICAL Observations atKelbum, Wellington, for the Month of November, 1936. Observations taken at M 9 a.m. Altitude of Observatory, 415 ft.

0 0 -:0 Temperature (' F.) from Observations at 9 a.m. Wind. ::. a :!m,; $..,. ~ .§$ In . :Ii Beaufort ADemo-- ~ ,,'" Scale. meter. "-" ""''d £~ 8 -a Date. ~ ------.. " At 9 a.m. 0 ... re -'"j!!i"" Maxi-Imum. mum.Mini- " .. .e7r ",iil1~

1 ...... 30'065 60·3 53·8 63 67·9 50·2 45'3 SE 1 364 .. 10.41 b 2 ...... 29·852 55·8 52·4 7.9 61·1 51·2 49·1 NW 7 235 11 1·4 oq 1)·6 3 ...... 1 29·764 50·3 46·0 70 58·3 44·4 44·0 SSE 5 409 . . c 4 . , .. . , 29·445 58·3 53·0 68 63·7 48-2 45·0 NNW 6 252 .. 12·8 I bq 5 ...... 29·312 63·7 52·8 44 68·3 51·1 46·8 WNW 1 363 .. 13·1 I b 6 ...... 29·531 63·1 54·7 55 66·0 51·1 46·7 NW 3 169 .. c 7 .. .. ., 29·681 61·0 58'0 82 62·5 54·8 53·0 NW 4 366 52 g:~ I 0 8 ...... 29·891 50·1 50·1 100 50·7 49·6 50·0 SE 6 289 84 0·0 od 9 ...... 29·912 48·7 48·4 98 53·4 47·0 47'0 S 6 419 92 0'0, or 10 .. ., .. 29·770 51·3 51·1 99 57·4 47·9 48·2 SSE 3 275 6 0·0 or 11 .. .. ., 29·687 57·4 55·1 85 62·2 50·8 50·7 NNW 3 80 6 3·2 0 12 .. .. ., 29·755 60·5 53·2 59 62·9 51·2 47·9 NW 5 445 41 8·9 bc 13 .. ., .. 29·501 52·9 52·8 99 59·7 50·2 48·3 NW 4 248 11 7·5 or 14 ...... 29·728 57·1 51·1 63 60·6 49·9 47·4 WNW 5 468 49 11·5 bq 15 ...... 29·988 48·1 46·2 86 56·1 45·3 43·7 SE 4 234 .. 7·6 0 16 ...... I 30·095 56·1 52'0 74 61·8 41·3 32·2 WNW 4 108 .. 11·5 0 17 ...... 30·074 57·5 53·2 74 64'3 48·1 43·2 NW 4 141 . . 3·7 0 18 .. .. ., 29·717 63·0 56·3. 64 63·4 54·8 53·4 NW 6 352 23 1·3 oq 19 ...... 29·758 57·7 54·3 79 62·9 [ 52·3 50·1 NW 3 453 .. 12·1 c 20 ...... 29·867 62·9 57·0 68 68·1 50·7 46·7 NNW 3 180 .. 12'91 b 21 .. . , .. 29·891 60·9 56·0 72 64·8 48·0 43·8 WNW 3 140 .. 10·8 [ b 22 ...... 29·793 61·1 57·1 77 68·3 . 51·0 47·9 NNW 4 172 .. 9·0 I 0 10.0. I 23 ...... 29'737 67·4 54·4 37 170'0 49·1 41·0 NW 3 125 .. c 24 ...... 29·634 66'0 57·3 56 73·3 55·4 52·0 N 2 128 58 2·8 0 25 ...... 29·300 57·8 52·5 68 60'7 50·2 49·2 NW 8 267 .. 5·8 c 26 ...... 29·705 59·0 53·4 67 65·7 50·4 46·7 NW 5 516' 6 10·8 0 27 ...... 29·658 61·3 56·9 75 62·0 53·7 52·3 SE 2 202 2 1·9 0 28 ...... 29·737 50·1 48·8 91 51·4 49·0 48·4 SSE 6 333 52 0·0 or 29 ...... 29·596 51·2 51·0 99 59·9 48·9 48·4 S 5 386 31 0·0 or 30 ...... 29'374 59·9 57·3 84 60·4 50·0 49·9 NNW 4 131 85 1·2 0 ------Means, &c. .. 29·727 57.7153.2 174 62'3!49'9 47·3 -.-.f4.2 275 609 186·1

Mean earth temperature at 1 ft., 60.2°; and at 3 ft., 58·1°. Number of rain days, 16. Total rainfall 104 per cent. above normal, being the wettest November since 1888. Sunshine, 43 per cent. of the possible. Mean dew-point at 9 a.m., 49'0°; mean va'pour preBBure, 0·346 in.

DIRECTION OF WIND. Gale (force Forces 8 or more). 4 to 7. N. N.E. E. S.E. S. S.W. W. N.W. Calm. 1 18 3t 51 3t 2 15* NOTE.-On the 4th and 25th gales·were experienced from the north-west, the latter being severe. Several persons were again blown over. at orossings. NOTES ON THE WEATHER ·FOR NOVEMBER, 1936. General.-November proved a dull, wet, and changeable month, and consequently from the point of view of the public oomfort it was an extremely disappointing one. Although there were several brief periods of oold southerly conditions, particularly on the 8th and 9th and during the last three days, northerly winds predominated and temperatures were, on the whole, on the mild side. As a result there has been a wonderful growth of grass and vegetation generally, and stock are in splendid condition. The lack of sunshine, however, has kept the grass soft, and in some districts lambs have not fattened well. Frequent rainfall also caused interruption in shearing and al.so a certain amount of mortality amongst shorn sheep. Generally, however, the month was a favourable one for the farmer. Rainfa!!.-The total rainfall was above the average over the greater part of the Dominion, only a small portion of the coastal area in the South Taranaki Bight and Greymouth reporting a deficit. The greatest excess occurred in the Auckland Province, where some places experienced more than double the usual amount. Russell had 1l·32 in. against an average of 2·22 in., and Whangarei 10·11 in., the average being 2·81 in. Some large excesses occurred also in Canterbury. Temperatures.-In spite of an excess of rain, temperatures were nearly everywhere above normal. The departure in most cases was only a fraction of a degree, but in the southern half of the North Island several places registered over 2° F. Frosts ocoun-ed on only a few oocasions, but some places experienced rather sharp ones on the mornings of the 15th and 16th. Some damage was caused to plants on the 15th in Hawke's Bay. Sunahine.-Sunshine was nearly everywhere below normal, the only one of the recording stations having an excess being Tauranga, where 215 hours were registered. Napier had 228'9, Blenheim 206'2, and Masterton 205·4 hours. Pressure Systems.-,-The first two days of November were fine under the influence of an anticyclone. The only other anticyclone which brought fine weather over the Dominion as a whole was one which crossed between the 15th and 17th, the remainder usually passing too far north to benefit New Zealand. On the other hand, the month was remarkable for the number of occasions on which depressions of both westerly and cyclonio type passed over or in close proximity to the Dominion. Between the 2nd and 5th a oyclone moved across northern New Zealand in Qonjunction with a deep westerly depreBBion passing in the south. The former was responsible for heavy rain and some flooding in North Auokland, while the latter caused a strong north-west gale in Canterbury during the night of the 3rd. Amongst other damage a churoh spire in course of erection at Washdyke was wrecked. On the 8th, associated with a cyclone centred west of the Auckland peninsula, strong south-easterly or easterly winds blew in the oentral provinces. Conditions were particularly boisterous in the Cook Strait area. Severe thunderstorms, accompanied by very heavy rains, occurred in Taranaki and the central parts of the North Island. ' A series of depressions of the westerly type crossed the Dominion between the 11th and 14th and the 17th alld 23rd, . and, owing to the prevalence of north-westerly winds, rain during these two periods was confined chiefly to districts with a westerly aspect. 2518 rrHE· NEW ZEALA.ND GAZETTE. [No. 92

< < F~o~ the 24th to the close of the month a succession ot cyclone~ passed from the northward over New Zealand and widespread rain fen on most days in this period. On the 25th the central districts experienced a heavy north-west gale, a gust up to seventy-six miles per hour occurriugon this day at the Kelburn Observatory, Wellington. A

CLIMATOLOGICAL TABLE. < SlT.MluRy OF THE RECORDS OF TEMPERATURE, RAINFALL, AND SUNSHINE FOR NOVEMBER, 1936.

All Temperatures In Degrees (FahrenheIt). Ralofall In Inebes. ------"~~,----.------~------,---,~--~~----­ < -Mostlna Means of Absolute Maximum and Bright _-,__ M::n Minimum. Day. Sun­ Station. Difference ~-. ..,---,-c-,-,--1 Total No. of Difference shine A _Wet from (Hours) A B and N=I.! ~ Fall. Days. NOl'lllaI. Max. lIfln. B. ~ Date. I Date. J

Ft. OF. OF. 1°F. OF. OF. OF. In. In. In. Te Paki, Te Ha.pua .. 200 ...... Waipoua State Forest .. 225 65·3 49·9 57·6 (0'0) 77·0 7 41·0 16 8·43 20 2·03 3 153·6 Riverhead .. .. 105 65·6 49·1 57·4 (+1·1) 74·0 7 35·0 22 4·43 17 0·84 18 Auckland .. .. 160 ...... , ...... Waihi .. .. 404 67·0 51·4 59·2 +0·3 76·5 7 38·8 16 9·10 17 +4·19 1·76 3 157,:0 TeAroha.. .. 46 69·8 52·1 61·0 +0·9 76·8 22 40·5 2 3·88· 15 +0·07 1·03 12 Morrinsville .. . . 87 ...... Tauranga < .. .. 100 68·9 49·2 59'0 +0·5 75·0 22 40·5 15 6·03 15 +2·74 1·37 12 215;0 Ruakura. Farm, Hamilton 131 67·5 47·6 57·6 -0,7 75·4 7 '38·8 22 5·68 16 +2'01 2·05 8 189'2 Rotorua .. .. 925 67·5 49·2 58·4 +0·8 77·3 7 40·1 15 8·00 14 +3·82 3·29 8 172·5 Whakarewarewa .. 1,000 66·5 47·8 57·2 (+0,1) 75·1 6 39'515,16 6·64 15 +2·62 1·98 8 One.poto, Lake Waikare- 2,110 61·9 48·1 55·0 72·5 22 41·8 16 5·70 moana New Plymouth 60 64'3. 51·1 57·7 +1·0 70·0 23 40·7 16 7·85 16 +3·15 2·02 8 175·4 Chateau Tongariro .. 3,_670 54~8 86·1 45·4 (+0·5) 63·0 7 21·5 2 10·38 16 2·.22 24 Karioi _. .. 2,125 63·5 41·8, 52·6 (+2,9) 72·5 7 32-1 16 3·10 12 0·53 9 Napier .. 5 68·8 53·2 61·0 +1·6 79·0 -7 43·0 2 3'Il 11 +1'09 0·98 30 228·9 Hastings .. 45 71·7 49·9 60·8 (+3·0) 80·0 7 41·0 6 1·91 12 ·0·62 30- Taihape .• •. 2,157 62·6 46·1 54·4 +2'4 73·5 7 38·0 16 4·08 16 +0·68 0·83 10 Tangimoana .. 8 65·0 50·5 57·8 +1,0 73·0 24 36·0 16 2·34 14 -0·67 0·77 9 Palinerston

QueenstoWD .. _. 1,110 ...... • 0 •• .. . . Ophir .. . _ 1,000 64·1 42·5 53·3 -{l·2 74·5 29 29·0 15 2·84 9 . +1·43 l'l1 25 .. Wq,ipiata. < .. .. 1,550 62·5 41·8 52·2 +0'9 71·617 28·4 15 2·71 9 1·35 24 172·7 AIexa.ndra .. 520 65·9 45·5 55·7 (+0·3) 74·0 20 31·3 15 1·16 9 (0·00) 0'42 25 179·4 -Ma.norburn Dam .. 2,448 57'0 38·4 47·7 (+0'6) 66·0 29 23·5 15 2·93 12 +0·89 0·92 25 Dunedin .. 240 61·0 46·4 53·7 .+0·1 70·0 2,17 36·7 7 5·07 14 +1·86 2-10 24 146·0 Gore •. 245 63,4 43·0 53·2 +0·4 76·0 29 34·0 16 0·46 21 +2-22 1·54 25 138·3 fuverca.rgill .. 12 ...... L1\.TE RE'rURNS. Auckland, October, 1936 105 64.,9 53·7 59·3 + 2·0 70,321,29 44·6 6 3·15 14 ~0-91 2·00 24 171.. 9 Hermitq,ge, Mount Cook; 2,510 56·3 39'5 47·9 + 0·7 72·0 24 29·0 13 33'63 .22 +16'69 9·68 8 134· o october, 1936 QQre , May, 1936 .. 245 53·9 3p·0 44·4 -{l·2 66·0 15 25·0 31 2·91 18 +0·25. 0·65 1 115· 9 QQre , Junll. 1936 .. 245 51·4. 33·4 42·4 + 2·3 65·0 8 25·0 16 I-53 11 -1·39 0·33 23 103· 8 GQre,July, HIS6 .. 245 49·3 31·8 40·6 - 1·3 61·0 1 27·0 17;31 2·93 20 +0'92 0,58 6 89· 8 Gore, August, 1936 .. 245 55·6 34·3 45·0 + 2·7 65'0 26 24·0 1 2·51 13 +0·26 0·77 6 13h7 Gl)re, September, 11136 245 56·7 36·4 46·6 + 0·6 69·0 12 29·0 8,26 .3-73 17 +0-96 0'56 .6 144· 7 _(to,l'e, October, 1936 .. 245 64·5 41'3 52·9 + 2·4 75·0 22 29·0 12 3;55 16 +0·36 ·1'14 8 1681< 4 Milf ord Sound, October, 23 56·7 43·1 49·9 74·0 23 34·5 12 42'09 23 .. 6·54 2 .. 1936 . NOTE.----iAtstiltions where departures from normal are in parentheses the record has been maintained tor less tha:p ten years in the case of temperatures and for less than twenty years in the case of rainfall, and the normiiJs-.are partly interpolated. DEC. 22.] THE NEW ZEALAND GAL';RTTE. 2519

NEW ZEALAND RAINFALL FOR NOVEMBER, 1936.

[NOTE.-Late returns for stations appear at end of table.] I ------I--T-~m-o:-.:-~-Il-,"-I.-D-aY-8-m-.-lli I. Tom! Fall, I Days with Station. I Pomts Ra' I (100 to Inch) . m. I _____ "___ Station. (1(J0 to Inch). Rain.

NORTH ISLAND. NORTH ISLAND-continued. (A) NORTH AUCKLAND. (C) NORTH-wEsT-continued. Cape Maria van Diemen Cambridge 541 16 Parengarenga 818 13 Raglan .. 561 16 Mangonui 744 10 Roto-o-rangi, Cambridge .. 468 14 Rangitibi 781 10 Horahora Rapids, Churchill 594 15 Kaeo 972 12 TeAwamutu 561 16 Kerikeri 877 15 Kawhia 769 12 Kaitaia .. 848 13 Arapuni Dam, Puketarua 668 16 Fairburn 895 14 Waikeria, Te Awamutu 483 16 Herekino 1039 11 Otorohanga 418 14 Cape Brett 1001 12 Waitomo Caves _. 628 6 Russell .. 1132 11 "Rl1ngitoto," Otorohanga 883 15 Broadwood 1063 19 Te Kuiti Rangiahua, Hokianga Harbour 955 20 Paparata, A",akino 689 13 Kohukohu 916 18 Paekaka, Paemako Kawakawa 888 8 Mokauiti 473 15 Kaikohe 956 18 Te Matai, Aria .. Wekaweka 1263 20 Awakino 454 13 Puhipuhi Plantation, Whakapara 1030 15 Mangatoi, Mokau 672 14 Waimatenui 767 20 Mohakatino 547 17 Ruatangata 1296 20 Ohura .. 463 12 Whangarei 1011 15 Taumarunui 505 15 Donnelly's Crossing 539 17 Uruti .. 689 14 Whatoro 1065 21 Hautu .. 353 7 Wairua Falls (power-station) 759 21 Waitara 687 15 Moko Hinau Lighthouse 716 13 Tangarakau 604 12 Dargaville 607 18 Raurimu 577 15 Matakohe 388 15 Tongariro Hatchery, Tokaanu 577 12 Mangawai 596 14 Lepperton 985 15 Nagle Cove, Great Barrier 742 14 Waterworks, Mangorei Little Barrier Island 962 14 Rangipo 702 16 Kaipara Heads .. 586 19 Whangamomona .. 538 13 Warkworth 634 14 Purangi 959 16 Cuvier Island 611 9 Inglewood 932 14 Mahurangi Heads 266 6 Riversdale, Inglewood 1130 18 Horseshoe Bush, Dairy Flat 456 16 Upper Mangorei .. 1522 16 Helensville 378 10 Tariki Hydro 1018 16 Hobsonville Devonport (D) SOUTH-EAST. Rocky Bay, Waibeke 446 13 Katoa .. 737 14 Henderson 551 20 East Cape 525 14 Huia, Manukau .. 577 19 Wairoro, Ruatoria Manukau Heads... 459 11 Pakibiroa 833 16 (B) NORTH-EAST. Waiorongomai, Tapawaeroa 559 11 Ruangarehu Station, Tokomaru Bay 416 15 Tairua .. 1189 13 Mangatarata Station, Tokomaru Bay 344 15 17 Thames 680 Tokomaru Bay 280 15 18 Wharekawa Nursery, Whangamata 1067 Owhena, Tokomaru Bay 'l'urua, Thames .. 51I 20 14 Tolaga Bay 229 12 Kempeehi 493 Whatatutu 18 Paeroa .. 573 Toromiro, Whakarau 488 15 Belle Vue Farm, Mangaiti 478 17 Bay 233 16 Waihau, Tolaga 12 Springdale, Waitoa 483 15 18 Otoko .. 443 Katikati 701 Te Karaka 581 14 14 The Camp, Tauranga 583 Puha, Poverty Bay 529 11 Rukuhanga, Cape Runaway 763 15 Eastwoodhill 461 20 11 Matarau, Cape Runaway ., 1340 Glenroy Station .. 551 12 Maraehako, Opotiki 902 18 18 Tahora, Gisborne 520 14 Maungaroa Station, Te Kaha 1204 Patutahi 484 15 II Matamata 448 " Erepeti," Ruakituri 638 17 13 Kaimai 942 Gisborne 407 12 Whakatane 492 17 Hopuruahine 851 15 Huntress Creek, Opotiki 560 15 Whakapunake 552 11 Okere Falls 847 17 14 Waikatea, Ruakituri 615 9 Lake Rotoma 1001 Lake House, Waikaremoana 18 Edgecumbe 633 Tuai, Waikaremoana 18 Taneatua 642 Puninga Station, Wharerata 460 13 Mamaku 762 15 Tarewa.. 392 Kaharoa 1036 9 10 16 Mangaone Valley, Tangitere 651 10 Lichfield 514 Mautaua, Mohaka 16 Sophia Street, Ratorua 859 Kakariki, Kotemaori 318 10 Takoraa 834 18 20 Wairoa Marumoko, Motu 894 Maungaharuru .. 312 12 Wairata, Opotiki 971 16 Putorino, Wairoa 17 Waiotapu 501 H.B. Forests, Waikoau 422 9 Kaingaroa Plains 663 17 15 Tutira Homestead 441 12 Mumpara 508 Portland Island .. 132 7 Koranga Valley, Matawai 523 18 ~ ~ Te Wairere," Puketitiri Wairapukao 471 13 15 Hedgeley, Eskdale 262 10 Mokai .. 715 Omatua, Rissington 343 9 Rotokawa 428 16 14 Whanawhana 443 10 Taupo.. 453 Sherendon 318 10 Waimibia 457 18 17 W4akarara Station 420 10 Tarawera 444 Glencoe Station .. 363 11 (C) NORTH-WEST. Poukawa 258 9 Paerata (Wesley CoJlege) .. 555 11 Anawai, Maraetotara 393 15 Waiuku 384 16 Mokopeka 198 9 Onewhero 582 16 Gwavas, Tikokino 459 13 "Wharerimu," Onewhero 640 16 Pukehou, Te Aute 226 10 State Farm, Waerenga 392 19 Te Kura Settlement, Otane 292 8 "Te Karaka," Ka-awa 438 15 Waimarama 174 10 Waiterimu Blackburn 366 13 Ngaruawahia 542 21 Waipawa 305 1~ Hamilton 591 14 Rangitapu 320 11 THE NEW ZEALAND GAZETTE. [No; 92

New Zealand RainfaU for NOliember, 1986--continued. New Zealand RainfaU for NO'IJember, 1936--continned.

Station, Tota.!Pomta Fall, I DaysRaIn wltJi Station. Total Fall, I· Days with I(100 to Inch). .' I(lot:;,ln~ch). . RaIn.

NORTH ISLAND-continuea. SOUTH ISLAND. (D) SOUTH-EABT-Continued_ (F) WEST COABT. Waipukorau 310 8 Farewell Spit 420 17 M01Jllt Vernon 278 11 Cape Farewell 470 13 Aramoana 245 10 Kaihoka I 718 19 Takapa.u 301 14 Colliugwood .• 959 16 Motuowaia 218 9 Kaburangi Poiut .. 931 19 " Rua. Roa," Dannevirke •• 529 15 Silverstream, Baiuham .. Dannevirke 38516 Ta.rakohe 0.39 17 Waipuna, Woodville 696 14 Takaka (power Boa.rd) 1396 16 Pine Grove, Weber 451 15 Asbestos Cottage, Pokororo 1128 .20 Woodbank, Herbertville 417 10 Ka.ramea 585 14 Mangamaire 414 15 Corbyvale 513 10 Eastry, Eketahuna 348 10 Millerton 1007 22 Eketahuna 320 13 Twynham, Station Creek .. 528 18 Putua •. 634 14 Westport ( Station) .. 796 20 Tawataia, Eketahuna 313 12 . Westport (Publio Works Department) 891 18 Annedale, fuui .• 443 11 Gowan.. ., .. .. 700 19 Te Karaka, Whakataki 280 10 Lake Roto-iti 795 19 Bagshot, Masterton 514 i3 Murchison 660 19 Castlepoiut 264 7 Tiroroa 1475 20 " The Terraoe," fuui 392 10 Tiromoana 1085 20 Marangai 373 11 Reefton Bush Grove, Masterton 467 11 Rewanui Lla.ndaff, Masterton 368 10 Greymouth 887 20 Eringa, Masterton 546 10 Arnold River 1088 20 Ngaianu, Masteiton 247 7 Dillmanstown 1555 11 Waingawa, Masterton 337·9 Lake Kanieri Greytown 329 15 Otira .. 1954 22 Featherston 401 11 Ross 1707 22 Summit 8ICi 13 Gunn's, Wataroa 2286 19 "Bannookburn," Martiuborough 436 13 Hari·Hari 1520 20 Martinborough .. 279. 4 . Five·mile Beach, Okarito .. 1598 17 Waiororigomai, Featherston 527 10 Waiho Gorge Te Hopai, Featherston 474 10 Wehab Orongorongo 1003 16 Ka.rangarna 1787 21 Te Moana, Wairarapa 543 13 Manakaiana 2207 16 Pukeatna 777 9 Oknru .. 1959 17 Glenburn, Hiuakura 442 8 Homer Tunnel 2904 24 Lagoon Hill, Martiuborough 654 9 Puysogur Poiut 1661 20 Te Awaite, Martiuborough 359 9 Cape Palliser 304 8 (G) NELSON AND MARLBOROUGH. Baring Head 307 10 Stephens rsialld ., . 669 13 (E) SOUTH-WEST. Waiua, D'Urville IsL!nd Mangapurua Valley, Wanganui River 547 16 Hamilton Bay 611 15 Cape Egmont 993 15 Waitata Bay Dawson Falls 2770' 18 The Brothers 174 12 Stratford 910 15 Motueka. 595 14 Horopito Mana.rCia 472 13 ·Ohakune 424 i6 Ynoyca Bay Raetihi (Inoom plete) Whangamoa .. .. Riverlea, Taranaki 888 15 ". Ha.ra.keke," CentraJ. Moutare 548 16 Eltham Mapua •• 469 16 Opnnake 8.22 12 Atawhai, Nelson 513 18 Waiouru 438 10 Havelock 595 16 Pipiriki· 386 13 Maitai Valley, Nelson 748 16 Opouri Valley, Flat Creek .. 908 15 Mangaohane Station, Taihape 510 14. Picton.. . Manaia 626 10 480 .18 Hautapu, Hihitahl 502 16 Ocean Bay .. 618 15 Hawera 562 13 Stanley Brook .. 586 18 Ohawe, Hawera .. 425 14 Wakefield .. 526 12 ." lliwira," Raketapa.uma 415 15 . Ma.rehlands, BleDheim 289 15 KB.karamea Hydro . Spring Creek, Blenheim 303 i6 Waitahinga, Kai Iwi. 775 17 . " Se'Venoaks," Renwicktown 204 7 "The·Wrekiu,"Blenheim .. 253 11 Patea .. 391 17 Blenheim ., . Waverley 334 11 222 17 Wanganui 188 10 Erina, Blenheim 535 14 Okoia .. 370 15 Hartley Hills, Hillersden 536 10 Hunterville 426 13 Ugbrooke 227 7 Dalvey, Tnrakiua 392 15 Seddon 248 12 Komako, Ashhurst 885 13 "Wai.iti," Seddon 232 9 Waitatapia, Bulls ·277 15 Avondale Station, Blenheim 330 12 FeUding .. 426 14 Cape Campbell .. 188 8 Flook House, Bulls 210 12 Ward .. 216 12 Gloo Orona . 281 9 Duntroon, Jordan Kairanga 376 12 Upoot, Awatere .. 448 12 "WOodbey," Palmerston North 623 15 " Ellerton," Kekerangu 329 11 Tnritea Waterworks 574 14 Hapuku . .. 981 11 Foxton 290 13 MOWJ.sdale, Kaikoura 607 .11 Arapeti. 685 Kaikoura West .. 532 12 Mangahao (lower dam) 1134· (H) CANTBBllURY. Mangahao (upJ;>er dam) 1086 17 The Doone; Waiau .. . 934 11 Ma,ngaore ... 413 15 "Emscote," Stag and Spey 692 12· Weraroa . 389 13 Keiutoil .combe .. . . Otaki 301 13 Woodchester •• 867 10 Akatarawa 898 15 Highfield, Waiau 745 11 PliJnmerton 300 10 Waia.n .. 755 10 Wallaceville 340 10 Hawkswood 788 10 Ti'tlntham 341 13 Riverside Farm, Amuri 558 10 Newlands, JohDsonville 371 9 Culverden 544 12 Lower Hutt 332 14 Balmoral No.1 589 12 Waiwetu . Gore Bay 384 9 Waiuuiomata 715 15 Arthurs Pass 1632. 21 Karori Reservoir 660 17 Waikari 484 8 Seatoun (Beacon Hill) . 312 14 Web. Pass 546 .1 Brooklyo Reservoir 612 HI Bealer· . 499 7 DEC. 22.J THE NEW ZEALAND GAZETTE. 2521

New Zealand RainfaU for, November, 1936-continued. New Zealand RainfaU for Nooember, 1936-continued.

Station. Tota! Fall. I Days w,lth ' TO~::t!ll'l D~~lnwlth '0_' (100 to Incb)...... Station. I Pomts I I (100 to Inch). I .... !D.

SOUTH ISLAND-continued. SOUTH ISLAND--continued. (H) CANTERBURy--continued. (I) OTAGO AND SOUTHLAND--continued. Mount White Station, Cass 571 Kingston 459 9 Waipara 524 7 Te Awa, Hillgrove 216 9 Craigieburn Moeraki Lighthouse 211 9' Flock Hill 503 14 Paerau .. 396 12 Amberley .. .. 507 8 Robertslee, Middlemarch 345 13 Glenthorne, Lake Coleridge 516 14 TeAnau 683 13 Harper River 530 15 Bushey Park, Palmerston South 239 7 Mount Torlesse 649 9 Castle Hill Station, Athol 392 13 Oxford .. 666 8 Glenfallooh Station, Nokomai 578 13 Simois Creek 533 Roxburgh 304 11 Double Hill 721 14 Roxburgh East .. 312 11 Lake Coleridge Homestead 449 11 Deep Stream 242 13 Bayfields 730 13 Wilden Settlement, Heriot 440 17 Coalgate 706 13 Manapouri Darfield 626 11 Whare Flat 581 13 Paparua Prison 539 9 Sawyer's Bay 397 14 Hororata 653 11 Monowai (Sunnyside) 716 16 Mount Possession Fish Hatohery, Portobello 334 12 Islington .. 529 13 Cape Saunders 371 9 Ball Hut, Mount Cook Ross Creek, Woodhaugh 499 12 Evandale, Mount Somers .. 633 8 Taiaroa Heads .. 277 13 Methven 640 9 Wendon 363 14 Staveley 738 9 Burnside Springburn 619 9 Pumping-station, Musselburgh 219 11 Mount Somers 630 12 Dipton .. 358 7 Rhodes' Convalescent Home 502 10 Lawrence 451 14 Godley Head 264 8 Tapanui 689 15 Allendale 805 11 Milton .. 437 20 Otahuna, Tai Tapu 507 8 Otautau 440 21 " Brockworth," Little Akaloa 503 11 Winton 329 13 Puaha .. 829 13 Clinton 564 11 Onawe. Duvauohelle's Bay 552 12 Pebbly Hills Plantation 498 15 Okuti, Little River 720 11 Balolutha 373 19 Akaroa 600 8 Redan, Wyndham 499 13 Magnet Bay, Little River 729 10 Riverton 499 11 Akaroa Lighthouse 769 12 Roslin Estate, Woodlands 519 21 Rakaia 688 II " Fernhill," Mokoreta 701 16 Southbridge 574 II Nugget Point 456 15 Winohmore 651 11 Owaka .. 609 19 Peel Forest 760 12 Centre Island 591 19 Orari Gorge 714 14 Tahakopa 781 21 Godley Peaks, Tekapo Waikawa Valley 752 20 Seafield .. 643 12 " Dun Ian," Waimahaka .. 600 21 Braemar 586 17 Awarua-Radio 496 22 Lynnford, Hinds .. 666 12 Bluff 508 23 Longbeaoh 651 13 Bluff Reservoir .. 460 20 Waitui, Geraldine 623 13 Dog Island 612 18 Horwell Downs, Fairlie 576 10 Slope Point 631 13 Cein Orohard, Geraldine 571 9 Waipapapa Point 610 20 Bedeshurst, Fairlie 566 14 Half-moon Bay, Stewart Island 822 19 Lambrook Station, Fairlie 489· 10 OrariEstate 627 12 ISLANDS. Kakahu Bush 562 10 Chatham Islands.. 356 13 Glenlyon, Lake Ohau 646 16 Niue Island 219 7 Waratah, Albury 615 10 Radio Rarotonga 292 13 Albury Park 587 9 Avarua, Rarotonga, Cook Islands Pleasant Point 424 10 Aitutaki Island, Cook Islands Seadown 480 13 Mangaia, Cook Islands Cave 478 II A tiu, Cook Islands Smithfield 437 14 Mauke, Cook Islands Timaru Reservoir 437 II Danger Island Haka Downs, Hakataramea 540 12 Waihaorunga, Waikora 547 8 LATE RETURNS. Glen-Cary Station, Hakataramea 276 8 Rangitihi, October, 1936 .. 524 12 Marumoko, Ootober, 1936 458 12 (I) OTAGO AND SOUTHLAND. Rangitoto, April, 1936 773 8 Makarora 1343 15 Maungaharuru, October, 1936 275 10 Benmore Station, Clilarburn 573 16 Martinborough, October, 1936 158 5 Maungawera Pipiriki, October, 1936 265 6 Hawea Flat 389 12 "Hiwira," Raketapauma, October, 153 13 Waitaki Hydro 332 10 1936 Pembroke Newlands, Johnsonville, October, 239 7 Luggate 264 II 1936 Otiake .. 233 9 Twynham, Station Creek, October, 949 18 Tarras .. 258 6 1936 Duntroon 274 9 The Brothers, October, 1936 152 8 Glenorohy 447 15 "Sevenoaks," Renwicktown, October, 231 4 Steward Settlement, Oamaru 238 5 1936 Arrowtown 385 15 Akaroa, October, 1936 71 2 Blackstone Hill .. 509 11 Cefn Orchard, Geraldine, October, 145 4 Glade House 1717 22 1936 Frankton, Lake Wakatipu 234 12 Waikawa Valley, October, 1936 622 18 Naseby 458 10 Niue Island, September, 1936 411 10 Naseby Plantation Aitutaki, October, 1936 68 4 Ripponvale, Cromwell 162 10 Mangaia, July, 1936 257 4 Oamaru 209 9 August, 1936 315 7 Waipiata 265 8 September, 1936 510 6 Clyde 135 8 " Ootober, 1936 158 5 Moa Creek 206 8 Atiu, September, 1936 127 6 Galloway 177 8 " October, 1936 81 Patearoa 222 8 Earnsoleugh 181 9 ERRATUM. Fraser Dam 192 7 lMatamata, October, 1936 .. 'I 169 12 25~2 . THE NEW ZEALAND GAZETTE. [No. 92 ,: ~.

iJw!Jksof Flour, Wheat, and Oat8.

'CENSPS of;stocks ~f flour, wheat, andoatsinth~Dominio~ was taken as at the 30th November, 1936, w~en the A.' ~ follo'Ying qua.ntities were returned: Flour, 13,087 tons; wheat, 2,471,432 bushels (including 1,990,420 bushels of miIling-wheU); and oa.ts in grain, 771,468 bushels. Returns were r~ceived covering all stocks owned or stored by millers; merchants, and ~ers throughout. the Dominion, with a few unimportant exceptions which would not.appreoiably affect the' totals given. .

W1i.eat. oats. -~~-----r- .. ' -- In Grain. In Stack (estimated). -- ~ FloUr. MlIliilg. In Stack Total Other all In Grain. -- (esti· Wheat. For For (N.Z.) than mated). (N.Z.) (N.Z.) Otiher M!lIing. Threeh· Ohaff· Tuscan I Ing. ing. or Long. Hunter's \T elvet or I$d berry. Varieties., Pearl. unsp~ed'l

'STOOKS BY ThSTRiCTS. Tons; Busltel$. BushelS. Bushels. Busbel•• Bushels. Bushels . .Bushels. Bushels. Bushels. Tons. North ,'Auckland, 4,271 168,e30 53,236 122 . 56)987. 37,983 45 316,403 91,397 735 569 A u.(l·kland, Gis­ borne, ·Hawke's Bay, and.'.raranaki Wellington 970 33,978 7,624 3,056 596 41,422 93 86,769 .29,480 370 Nelson. Marlboroilgh, 123 7,458 1,276 70 20 15,256 24,080 19,279 400 1,264 and Westland Canterbury ' .. 4,971 958,586 280,600 18,449 10;360 319,7!,8 19,103 1,606,856 33<1,489 69,403 34,523 Otago and Southland 2,752 262,763 110,301 14,922 1,986 44,269 3,083 437,32<1 296,823 17,138 i9,892 13,087 1,430,8i5 453,037 36,619 69 ;9491458, 6~8 22,324 2,471,432 771,468 87,676 56,618 ) I

STOOKS HELD BY MILLERS,. MEROHANTS, AND FARMERB: ,"'. l\fiIlers 11,5821,219,462 373,472- I 32,597 53;663 35.575 1;714,769 166,722 30 Merchants 1,450 172,596 65,448, 1,835 7,295 327,788 93 ·575,055 291,370 5 23 Farmers •• 55 38,757.1.4,11712,187 8,991 95,325 22,231181,608 313,376 87,67156,565 TO,tals 13,0871,430,815 453,037 36,619 69;949 458,688 22;324 2,.471,432 771,468 87,676 56,in8 1 ------, 1~-----:------1-----:,-~-

STOOKS ~ BY. MILLERS, MEROHANTS,' AND FAlIMERs.· 1,848,768 163,309. 220 3 ~ers .. 1l,5791,318,6211403,376 33,783 J 56,:263 136, 725 " 5 Merohants 1,447 42,797 18,566 463 4,;485 241,789 93 308,193 268,471 5 23 Farmers .. 61 69,397 31,095 2,373 . 9,:201 180,1'74 22,231 '314,471 339,688 87,451 56,542

Totals,30/11/36 13,9871,430,815 453,037 36,619 69,949 458,688 22,324 2,471,432 771,468 87,676 56,61 8 Corresponding figures, 15,3611,201,921 407,283 31,220 3,p35 202;2~h 550 1,846,736 -426,735. 30,592 24,143 30/Il/35 " . j

Census alld Statistics Offioe, J. W. BUTClIl):R, Gov~nment Statistician. Wellington, 21st.December,-1936 ..

Sitting of the Native Land Oourtat A'l.fckland on the 20th January; 1937,

Native Ll\Jld COurt Office, Auckland, 17th December, 1936. · OTICE is hereby given that the matters mentioned iIi the Schedule hereunder written will be heard. by tlje N Native Land Court sitting at Auckland on the 20th January,' 1937, or as soon thereafter as the busine~s of the Court will allow. [Tokerau, 1937-1.] J. E. ROBERTSON" Registrar.'

SCHEDULE.

Nl'ture of AppUe.atlou. __ ~ ______A_pp-II-00"'u-t-. _____---o ____N__ "m_e _Of_La_U_d_, __ I

12 Under· Secretary, .Public W 0 r k s Pukemokimoki: part Hane­ Assessment of compensation for land taken for' Department kau B 2B; part Drurua 2D sl\Jld-dune-reclamation purpos~s. 2A; part Kopironui B 2D 2; parts Kopironui B 2E 1 DEC. 22.] THE NEW ZEALAND GAZETTE. 2523

Sitting of the Native Land Court at Dunedin on 26th January, 1937.

Registrar's Office, Wellington, 16th December, 1936. OTICE is hereby given that the matters mentioned in the Schedule hereunder written will be heard by the Native Land N Court sitting at Dunedin on the 26th day of January, 1937, or as soon thereafter as the business of the Court will allow. [South Island, 1936/37-8.] C. V. FORDHAM, Registrar.

SCHEDULE.

No. Applicant. Land. Nature of Application.

6 The Minister of Railways Waikouaiti, Block XII, Application to ascertain the amount of com­ Section 84B pensation payable to the owners of this land taken under the Public Works Act, 1928, for railway purposes. 7 Waikouaiti, Block XII, Ditto. Section 10 lA

CROWN LANDS NOTICES.

Settlement Land in WelUngton Land District for Selection on on clay and rock formation. There are about 130 acres of Renewable Lease. gorse and some rabbits. * Improvements included in the capital value of the pro­ perty consist of clearing and grassing 930 chains of fencing District Lands and Survey Office, (reqnires attention) and large whare. The property is sub­ Wellington, 21st December, 1936. divided into five paddocks. OTICE is hereby given that the undermentioned section Full particulars may be obtained from the undersigned. N is open for selection on renewable lease under the Land Act, 1924, and the Land for Settlements Act, 1925; H. W. C. MACKINTOSH, and applications will be received at the District Lands and Commissioner of Crown Lands. Survey Office, Wellington, up to 4 o'clock p.m. on Monday, (H.O. 21/244; D.O. L.S.R.L. 846.) 25th January, 1937. - Applicants should appear personally for examination at Land in Southland Land District for Selection on Optional the District Lands and Survey Office, Wellington, on Wednes­ Tenure. day, 27th January, 1937, at 10 o'clock a.m., but if any appli­ cant is uttable to attend he may be examined by any other District Lands.and Survey Office, Land Board or by any Commissioner of Crown Lands. Invercargill, 21st December, 1936. Applicants are required to produce for inspection when OTICE is hereby given that the undermentioned section examined documentary evidence of their financial position, N is open for selection on optional tenure under the· such as bank pass-books, certificates or letters of credit Land Act, 1924; and applications will be received at the from managers of banks, financial institutions, or mercantile District Lands and Survey Office, Invercargill, up to 4 o'clock firms, or. from private persons or parents undertaking to p.m. on Tuesday, 19th January, 1937. give financial assistance. Persons undertaking to assist Applicants should appear personally for examination at financially should state to what extent they are prepared the District Lands and Survey Office, Invercargill, on Thurs­ to do so and supply guarantees of their own financial position. day, 21st January, 1937, at 10.30 q'clock a.m., but if any The ballot will be held inImediately upon conclusion of the applicant is unable to attend he may be examined by any examination of applicants, and the successful applicant is other Land Board or by any Commissioner of Crown Lands. required to pay immediately at conclusion of ballot a deposit The ballot will be held immediately upon conclusion of the comprising the first half-year's rent, broken-period rent, examination of applicants. lease fee, and deposit in reduction of improvement loading. SCHEDULE. SOUTHLAND LAND DrSTRICT.-FmST-OLASS LAND. SCHEDULE. • Southland County.-Oteramika Hundred. WELLINGTON LAND DrSTRICT.--SETTLEMENT LAND. SECTION 26, Block X: Area, 128 acres 2 roods 22 perches. CasUepoint County.-Castlepoint Survey District.-Mataikona Capital value, £260. Deposit on deferred payment, £15: Settlement. Half-yearly instalment on deferred payment, £7 19s. 3d. SECTION 6, Blocks V, VI, and VIn: Area, 4,930 acres 2 roods Renewable lease: Half-yearly rent, £5 4s. 17:7 perches. Capital value, £12,300*; half-yearly rent, Weighted with £480 for improvements, consisting of £307 lOs. dwellinghouse, cow-byre, washhouse, fencing, &c. This Weighted with the sum of £750 for improvements, com­ sum may be paid in cash or by a cash deposit of £lO--balance to remain on mortgage for twenty years with interest at prising wool-shed, shearers' whare, docking yards, yards and dip. This amount may be paid in cash Or may be secured on 6! per cent.; half -'yearly instalments of principal and mortgage to the State Advances Corporation for a term of interest, £20 14s. 9d. The land is situated four miles from Gorge Road Railway­ thirty years. In addition to the deposit of a half-year's rent station, Dairy Factory, and School by good metalled roads. and lease fee certain fees in connection with the preparation of the mortgage and a proportion of the insurance premium When further developed the property will be suitable inr dairying. It comprises level to undulating land, divided will be required. These amounts will be announced at the into four paddocks, and was originally in bush-57 acres Land Board meeting. have been felled and 52 acres sown. The soil is partly loam This section is portion of the well-known Mataikona Settle- of good quality and partly peat resting on a free-clay forma­ ment and is situated three miles· from Whakataki Post- tion. The altitude is approximately 150 ft. above sea-level, office, two miles and a half from Whakataki School, and The property is badly overgrown by ragwort, and rabbits forty-three miles from )Iasterton Railway-station and Sale- have partially destroyed grass on the cleared portions. yards Access is by good metalled road to Whakataki, then . d ed b b . d f h . d d f' . t d to th t Th Any further information esir may e 0 tame rom t e b y goo summer an alT WID er roa e proper y. e d' d section comprises easy to steep hilly country all rideable but un erslgne . T. CAGNEY, subject to scrub. ApproxinIately 2,000 acres are in good to I Commissioner of Crown Lands. fair pasture and 2,930 acres irt natural state with clear country scattered throughout. The soil is of medium quality resting (H.O. 34/90; D.O. R.L. 286.) G 2524 THE NEW ZEALAND GAZETTE. [No. 9'2

STATE FOREST SERVICE NOTICE.

Milling-timber for Sale i)y Public Tender. 9. If no tender is accepted for the timber herein mentioned it will remain open for application for three months from the date tenders close. 10. Tenders should be on the special form obtainable from State Forest Service, any office of the State Forest Service, and should be enclosed Auckland, 17th December, 1936. in envelopes addressed " Conservator of Forests, Auckland," OTICE is hereby given that written tenders for the and endorsed" Tender for Timber." N purchase of the undermentioned milling-timber will l'he conditions, which will be inserted in the license to be close at the office of the State Forest Service, Auckland, at issned to the purchaser, and further particulars may be 4 o'clock p.m. on Friday, 22nd January, 1937. obtained on application to the nndersigned or to the Director of Forestry ,Wellington. . R. D. CAMPBELL, Conservator of Forests. SCHEDULE. AUCKLAND :I<'OREST-CONSERVATION REGION.-NoRTlI AUCK- LAND LAND DISTRICT. ALL the milling. timber in the clump of bush at the head of BANKRUPTCY NOTICES. the Muriwai Stream, State Forest No. 13, situated about six miles from Donnelly's Crossing Railway-station. The timber for sale is branded and numbered, but does not include In Bankruptcy. green kauri trees under 6 ft. 6 in. girth, breast high, which will be indicated, and the total estimated quantity in cubic OTICE is hereby givcn that dividends are now payable feet is 14,753, and in board feet 96,963, made up as follows:- N in the undermentioned estates on all proved claims :- Species. Cuuic Feet. Board Feet. Alexander Young Pro van, of Whangarei, 13uilder-First Kauri 11,443 75,230 and final dividend of Is. 5id. in the ponnd. Totara 2,627 17,220 Henry George Alder, of Pakotai, Schoolmaster (deceased)­ Kahikatea 514 3,457 First and final dividend of 4s. 10d. in the pound. Rimu 120 740 Maurice Griffin, of Whangarei, Contractor-First dividend Matai 49 316 of 58. in the ponnd. Clarence James Moore, of Whaligarei, Bootmaker-Sccond Totals 14,753 U6,963 and final dividend of 5s. 9d. in the pound, making a total of 9s. 6id. in the ponnd. Upset price: £510. A. J. CHING, Time for removal of timber: One year. Official Assignee. Wbangarei, 16th December, 1936. Terms of Payment. A marked cheque for one-third of the prIce tendered, together with £1 Is. license fee, must accompany the tender, In Bankruptoy.-In the Supreme Court of New Zealand. and the balance be paid by two equal instalments, tbe first of which shall be paid three months and the second six months after the date of sale. OTICE is hereby given that RE'l'INI PENE, of Te K lira, N Otane, Aboriginal Native, was this day adjndged bankrupt; and I hereby summon a meeting of creditors to Terms and Conditions. be holden at the Conrthonse, Waipawa, on Tuesday, the 22m! 1. All instalment· payments shall be secnred by "oJ] day of December, 1936, at 9.45 o'clock a.m. demand" promissory notes made and endorsed to the satis· Dated at Napier, this 15th day of December, 1936. faction of the Commissioner of State Forests, and interest at G. G. CHISHOLM, the rate of 1 per cent. per annum in excess of current bank Official Assignee. overdraft rates will be charged on all notes overdue from the date of maturity to the date of payment. 2. The right to cut and remove the timber will be sold in accordance with the provisions of the Forests Act, 1921-22, the regulations in force thereunder, and these conditions. 3. The aforementioned quality, quantity, and kind as to LAND TRANSFER ACT NOTICES. the said timber shall be taken as snfficiently accurate for the purposes of this sale, and no contract for the purchase shall be voidable, nor shall the snccessful purchaser be en­ E VIDENCE of the loss of certificate of title, Vol. 233, titled to any abatement in price, by reason ·0£ the said timber folio 228 (Auckland Registry), for that parcel of land being of less quantity, qnality, or kind as stated herein .or in being Lot 51 on deposited plan No. 286, and being portion of any advertisement having reference to the said timber. Section 20, Block II, Maketn_ Survey District, whereof 4. A retnrn giving the nnmber of logs crut of each specie. ERNEST JOHNSON KERR, of Te Puke, Blacksmith, is the and their contents mnst be made quarterly by the liceusee registered proprietor, having been lodged with me, togethcr with an application for the issue of a new certificate of title on the laRt days of ~Iarch, June, September, and December, respectively, in eacb year. A return mnst also be made on the in lieu thereof, notice is hereby given of my intention to issue same dates showing the outpnt of sawn timber of each species. such new certificate of title accordulg1y upon the expiration These retnrns may be ascertained and verified by inspection of fourteen days from the date of the Gazette containing this of the books of the mill, or by such other means as the Con­ notice. servator may require, and for this purpose the accounts and Dated at the Land Registry Office at Anckland, this 17th books shall be open to the inspection of the Conservator, a day of December, 1936. Forest Ranger, or other dnly authorized officer. W .•JOHNSTON, District Land Registrar. 5. The attention of all tenderers is drawn to the fact that the local controlling body may require the snccessful tenderer to pay any claims or charges which may be made by that body for the maintenance of the road over which the timber OTICE is hereby given that the parcel of land hereinafter may be transported, and before a sawmill license is issued a N dcscribed will be bronght under the provisions of the letter indicating that satisfactory arrangements have been Land Transfer Act, 1915, unless caveat lie lodged forbidding made in this connection must be produced to the nndersigned. the same within one calendar month from the date of publica~ 6. Intending tenderers are expected to yisit the locality tion of the New Zealand Gazette containing this notice :- and to satisfy themselves in every particular on all matters 8095. VIOLET ETHEL PRICTOR.-Partsof south­ relative to the sale. eastern portion of Allotment 152, Parish of Ornawharo, 7. Each tenderer must state tho total price that he is pre­ containing together 41 acres 1 rood 30·9 perches. Occupied pared to pay for the timbor. The highest or any. tender will by applicant. Plan 26791. . not necessarily be accepted, and the tlIUber descnbed IS sub· mitted for sale subject to the final acceptance of the tender Diagram may be inspected at this office. by the Commissioner of State Forests. Dated this 17th day of December, 1936, at the Land Registry S. The right is reserved to the Commissioner. of .State Office, Auckland. Forests to withdraw from sale any or all of the saId tImber either before or after the closing date for receipt of tenders. W. JOHNSTON, District Land Registrar. DEC. '12.] THE NEW ZEALAND. GAZETTE. 252ft

ADVERTISEMENTS.

THE COMPANIES ACT, 1933, SECTION 282 (3). KREGLINGER AND FERNAU (AUSTRALIA), LIMITED.

NoTICE is hereby given that at the expiration of three In the matter of the Companies Act, 1933, and in the months from this date the names of the undermentioned matter of KREGLINGER AND FERNAU (AUSTRALIA), companies will, unless cause is shown to the contrary, be LIMITED struck off the Register and the companies will be dissolved :- OTICE·· h . b . . I IS ereby gIven y and on behalf of the above· Clark Purdy ~~ Co., LllllIte,d. 1914/8. " named company that it intends ceasing to carry on R. Wal~on; Llmlte~. 1931/20~.. business in the Dominion of New Zealand at the expiration T~e KaItam Ba~ga:m Stores, LImIted. 1933/155. of three (3) calendar months from the date of the first publica. FIsh Markets, LImIted. 1936/13. tion of this notice in the New Zealand Gazette. Given under my hand at Auckland, this 15th nay of Dated at Christchurch, this 8th day of December, 1936. December, 1936. H. B. WALTON, KREGLINGER AND FERNAU (AUSTRALIA), LIMITED, Assistant Registrar of Companies. By its attorneys- JEAN BEAURANG. ROBERT BAGSHAW. THE COMPANIES ACT, 1933, SECTION 282 (6). Witness to signatures-A. W. MOULTON, Wool.buyer, Christchurch. OTICE is hereby given that the name of the under· N , mentioned company has been struck off the Register Memorandum to Olients and others. ahd the company dissolved :- It has been decided to reconstruct the above company The Stevenage Construction Company, Limited. 1922/121. under the provisions of the Companies Act, 1933, and as from Given under my hand at Auckland, this 15th day of the date on which Kreglinger and Fernau (Australia), Limited, December, 1936. ceases to carry on business in New Zealand its organization H. B. WALTON, and affairs will be carried on without interruption by a new Assistant Registrar of Companies. company now in process of incorporation and to be known as Kreglinger and Fernau (New Zealand), Limited. There will be thus no break in the continuity of the business and affairs of the existing company. 1013 THE COMPANIES ACT, 1933, SECTION 282 (6).

OTICE is hereby given that the 'name of the under· CHANGE OF NAME OF COMPANY. N mentioned company has been struck off the Register and the company dissolved :- New Zealand Skewers, Limited. 1925/92. N OTICE is hereby given that R. W. Uren, Limited, has Given under my hand at Auckland, this 16th day of changed its name to Mills and Uren, Limited, and that December, 1936. the new name was this day entered on my Register of H. B. WALTON, Companies in place of the former name. Assistant Registrar of Companies. Dated at Wellington, this loth day of December, 1936. W. H. FLETCHER, 1039 Assistant Registrar of Companies. THE COMPANIES ACT, 1933, SECTION 282 (6).

AKE notice that the name of the undermentioned WHANGAREI HARBOUR BOARD. T company has been struck off the Register and the company has been dissolved :- Clyde Gold Development, Limited. 1934/25. NOTIOE OF INTENTION TO TAKE LAND. Given under my hand at Dunedin, this 3rd day of December, 1936. In the matter of the Harbours Act, 1923, and the Public L. G. TUCK, Works Act, 1928. Assistant Registrar of Companies. OTICE is hereby given that the Whangarei Harbour N Board proposes under the provisions of the above· menUoned Acts to execute certain public works-namely, THE COMPANIES ACT, 1933, SECTION 282 (3). the construction of a canal thereon and in connection with a scheme for river-bank protection and harbour maintenance AKE notice that at the expiration of three months from and developments-and for the purposes of such public work T the date hereof the name of the undermentioned the lands described in the Schedule hereto are required to company, will, unless cause is shown to the contrary, be be taken: And notice is hereby further given that a plan of struck off the Register and the company will be dissolved :- the lands so required to be taken is deposited in the public office of the Secretary to the said Harbour Board, situate T. Ross, Limited. 1932/31. near the Town Wharf, Whangarei, and is open for inspection Given under my hand at Dunedin, this 15th day of l'ithout fee by all persons during ordinary office hours. December, 1936. All persons affected by the execution of the said public L. G. TUCK, work or by the taking of suoh lands who have any well. Assistant Registrar of Companies. grounded objections to the execution of the said public work or to the taking of the lands must state their objections in writing, and send the same within forty days from the first publication of this not.ice to the Secretary of the said THE COMPANIES ACT, 1933, SECTION 282 (3). Harbom Board, at the Harbour Board offices near the Town Wharf, Whangarei. AKE notice that at the expiration of three months SOHEDULE. T from the date hereof the names of the undermentioned companies will, unless cause is shown to the contrary, be Approximate area of parcels of land required to be taken: struck off the Register and the companies will be dissolved :- 1 acre :I roods 36·5 perches. Being portion of part Hihiaua Block, D.P. 4141; edged Associated Brokers, LinIited. 1933/43. pink. New Zealand Mining Options, Limited. 1934/17. Situate in the Whangarei Survey District. .. Given under my hand at Dunedin, this 16th day of Dated this 7th day of December, 1936. December, 1936. L. G. TUCK, W. M. FRASER, Assistant Registrar of Companies. 1040 Secretary. THE NEW ZEALAND GAZETTE. [No. Q2

DOMI~ION TRUST COMPANY OF N]<;W ZEALAND, LTD. I THE PYNE, GOULD, GUINNESS (LIMITED), TRUST ACT, 1934. IN VOLUNTARY LIQUIDATION. JAMES MORRISO~, Secretary of Pyne, Gould, Guinness OTICE is hereby g. iven in pursuance of sections 230 and I , (Limited), do solemnly and sincerely declare- N 252 of the Companies Act, 1908, that a general meeting 1. That the liability of the members is limited. of members of the above· named company will be held in the 2. That the capital of the company is £500,000 £ office of Messrs. Byrne and Co., Loan and Mercantile Building, made up as follows';- 193 Cashel Street, Christchurch, on l'Ilonday, the 18th day of 100,000 shares of £1 each fully paid 100,000 January, 1937, at 11 a.m., for the purpose of having an In addition thereto £400,000 of share account laid before them showing the manner in which the capital was converted into A and B winding up has been conducted and the property of the perpetual debenture stock, which company disposed of, and of hearing any explanation that rank for payment after all creditors, may be given by the liquidator, and also determining by but which is part of the capital of extraordinary resolution the manner in which the books, the company " 400,000 accounts, and documents of the company and of the liquidator thereof shall be disposed of. £500,000 Dated this 16th day of December, 1936. 3. That the amount of all moneys received on account of . A. E. BYRNE, estates is £233,826 lIs. 9d. for the year ended 1041 Liquidator. 30th September, 1936. 4. That the amount of all moneys paid on account of estates MANA W ATU FREEHOLDS, LIMITED. is £232,931 8s. 5d. for the year ended 30th September, 1936. IN VOLUNTARY LIQUIDATION. 5. That the amount of the balance held on 30th September, 1936, to the credit of estates under administration OTICE is hereby given that by special resolution passed is £31,523 3s. N by the above-named company on the 16th day of 6. That the liabilities of the company on the 30th day of December, 1936, it was resolved that the company be wound September last Were £563,431. up voluntarily. Debts owing to sundry persons by the company, viz.­ JACOBS AND GRANT, On judgment, Kil. Solicitors. On specialty, Nil. Palmerston North. 1042 On terminable debentures, £199,400. On simpleeontracts, £364,031. DISSOLUTION OF PARTNERSHIP. On estimated liabilities, Nil. 7. That the assets of the company on that day Were £1,090,237. In the matter of t,hc Partnership Act, 1908, and in the And I make this solemn declaration conscientiously believing matter of the partnorship lately subsisting between the same to be true and by virtue of the provisions of an Act J'AMES LEONARD BUCHANAN and JAMES PATERSON. of the General Assembly of New Zealand entitled the ,Justices ~-XTHEREAS We James Leonard Buchanan, Agent, and of the Peace Act, 1927. V V James Paterson, Radio-dealer, both of Warkworth, J. MORRISON. have lately engaged in business in partnership under the Declared at Christchurch, this 16th day of December, name or style of " Buchanan and Paterson," take notice that 1936, before me-To FEATHER, .J.P. 1044 we have mutually agreed to dissolve the said partncrship as from the date hereof and have appointed Gordon Herbert Donaldson Grant, Solicitor, \Varkworth, to be receiver for MEDICAL REGISTRATION. the purpose of 'Ninding up the said partnership business. All moneys owing to and all claims for moneys owing by the said partnership should be forwarded to the receiver at his office, I LEO GORDO~ HANNAH, J\tE., Ch.B., Univ. of N.Z., Main Street, Warkworth. , 1936, now residing in Wellington, hereby give notice Dated this 15th day of December, 1936. that I intend applying on the llth January next to have my name placed on the J\'l:edical Register of the Dominion of JAMES PATERSON. New Zealand; and that I have deposited the evidence of my 1043 JAMES LEONARD BUCHANAN. qualiilcation iu the office of the Department of Health at Wellington. ALFRED IBBOTSON, General Manager of the Per. Dated at Wellington, llth December, 1936. I , petual Trustees Estate and Agency Company of New Zealand, Limited, do solemnly and sincerely declare:- LEO GORDON HANNAH. Care of Public Hospital, Wellington. I. That the liability of the members is limited. 1046 2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s. 3. That the number of shares issued is 25,000. 4. That calls to the amount of 18s. (eighteen shillings) per RYLANDS AND SONS (COLONIAL), LIMITED. share have been made under which the sum of £22,500 has (INCORl'ORATED IN ENGLAND.) been 'received. 5. That the amount of moneys received on account of In the matter of section 338 of the Companies Act, 1933. Estates under Administration during the half-year ended OTICE is hereby given that on and after the 1st day of 31st October, 1936, is £352,581 28. 7d. N April, 1937, it is the intention of Rylands and Sons 3. That the amount of all moneys paid on account of (Colonial), Limited, a company incorporated in England, and Estates under Administration during the half-year ended carrying on business at 16-18 Fanshawe Street, in the City 31st October, 1936, is £319,330 5s. of Auckland, to cease to have a place of business in New 7. That the amount of the balance held to the credit of Zealand. Estates under Administration during the half-year ended Dated this 17th day of December, 1936. 31st October, 1936, is £68,007 8s. 5d. .J. E. GROVE, 8. That the liabilities of the company on the 1st day 1047 Attorney for the Dominion of New Zealand. of November last were debts owing to sundry persons by the

company-viz. : On judgment, nil; on specialty, nil; .~------~----- on notes or bills, nil; on simple contracts, £147,297 8s. 2d. ; on estimated liabilities, nil. H. DERBY AND COMPANY, LIMITED. 9. That the assets of the company on that date were; Go­ vernment securities, £10,880; other securities, £171,733 7s. 6d.; IN LIQUIDATION. bills of exchange and promissory notes, nil; cash on deposit, £22,484 14s. 5d.; cash at bank, nil. In the matter of the Companies Act, 1936, and in the matter And I make this solemn declaration conscientiously believ­ of H. DERBY AND COMPA::

WAIMEA COUNTY COUNCIL. said public work or the taking of the said lands must state their objections in writing and send the same within forty NOTIOE OF INTENTION TO TAKE LAND. days from the 18th day of December, 1936, being the date of the first publication of this notice, to the Auckh,nd City N pursuance of the provisions of the Counties Act, 1920, Council, Town Hall, Queen Street, Auckland. I and the Public Works Act, 1928, notice is hereby given that the Waimea County Council proposes under the provisions THE SOHEDULE. of the above-mentioned Acts to execute a certain public work­ Approximate Area of I~and namely, the construction of a road-and for the purposes of Being such public work the lands described in the schedule hereto required t.o be t.aken. are required to be taken: And notice is here by further given that a plan of the lands so rcquired to be taken is deposited 10 perches, No.2 Somerset Lot 4 of Allotments 19 and 20 of in the office of the Waimea County Council, Trafalgar Street, Place Section 54 of the City of Auck­ Nelson, and is open for inspection without fee by all persons lan,d, together with a right-of­ duriug ordinary office hours: way over Somerset Place. All persons affected by the execution of the said public 10 perches, No.4 Somerset work or by the taking of such lands who have any well­ Lot 5 of Allotment8 18, 19, and Place 20 of Section 54, City of grounded objections to the execution of the said public work Auckland, together with a or by the taking of the said lands must state their objections right-of-way ovpr Somerset in writing and send the same within forty days from the first Place. publication of this notice to the County Clerk, Waimea 10 perches, No.6 Somerset Lot 6 of Allotments 18, 19, and County Council Office, Nelson. Place 20 of Section 54 of the City SOHEDULE. of Auckland, together with a

------~. ------~----- right-of-way over Somerset Place. Area of II 20 perches, No. 10 Somerset Lots 8 and 9 of Allotments 18, IJand Portion of Section Coloured Situate. required to No. on Plan. Place 19, and 20 of Section 54, City be taken. of Auckland, together with a right-of-way over Somerset Place. A. R. P. 3 roods, Beresford Street Part Allotments 26 and 27 of 0 1·9 Part of 255 acres Red Block VI, Waka­ o Section 54, City of Auckland. granted to F. puaka S.D. 6·5 perches, No. 27 Howe Part of Lot 10 of Allotments 18 Jollie Street and 19 of Section 54, City of Block V, ~Waka­ o 0 7·8 15 Red Auckland, together with right­ puaka S.D. of-way over Somerset Place. Dated at Kelson, this 18th day of December, 1936. 7 perches, No. 25 Howe Lot 11 and part of Lot 10 of Street S. BLOMFIELD, Allotment 18 of Section 54, City of Auckland. 1048 County Clerk, Waimea County Couneil. 10 perches, No.1 Somerset Lot 1:1 of Allotments 18, 19, and Place part 20 of Section 54, City of CHANGE OF NAME. Auckland, together with right­ of-way over Somerset Place. OTICE is hereby given that I the undersigned HENRY 10 perches, No.3 Somerset Lot 14 of Allotmeuts 18, 19, and N LESLIE ~WILLS-RA WLINGS, of Invcreargill, in the Plaee 20 of Section 54, City of Dominion of New Zealand, Linotype Operator (heretofore Auckland, together with right­ or sometimes known as Henry Leslie Wills), being a British of-way over HOlnerset Place. subject, have by deed-poll dated the 11th day of December, 10 perches, No.9 Somerset Lot 17 of Allotmeuts 18, 19, and one thousand nine hundred and thirty-six, and enrolled in Place 20 of Section 54, City of the Supreme Court Office at Invercargill, renounced and A uckland, together with right­ abandoned my surname of " Wills" and assigned and adopted of-wa v over Somerset Place. the surname of " Wills-Rawlings" for all purposes whatsoever. g·8 perches, No. 19 Howe Part Allotment 17 of Section 54, Dated this 11th day of December, 1936. Street City of Auckland. :H·3 perches, No. 17 Howe Part Allotments 16 and 17 of HENRY LESLIE WILLS-RAWLINGS. Street Section 54, City of Auckland. 1050 2 roods 2·5 perches, No. 15 Part Allotments 16 and 17 of Howe Street Section 54, City of Auckland. W. A. I'ARKINSON AND CO., LTD. Dated this 18th day of December, 1936. IN VOLUNTARY LIQUIDATION. .J. S. BRIGHAM, N accordance with section 230 of the Companies Act, 1908, 1052 Town Clerk. I a general meeting of shareholders will be held in the offices of Messrs. Welsh, McCarthy, Houston, and Coleman, RQDNEY COUNTY COUNCIL. Hawera, on Wednesday, 20th January, 1937, at 4.30 p.m. Business.-To receive the liquidator's final report and RESOLUTION MAKING SPECIAL RA'£E. accounts. Dated at Hawera, this 17th day of December, 1936. Ma1camu Bridge Loan, 1936, of £800. P. BOND, I N pursuance and exercise of the powers vested in it in that 1051 Liquidator. behalf by the Local Bodies' Loans Act, 1926, the Rodney County Council hereby resolves as follows :- " That, for the purpose of providing the interest, sinking CITY OF AUCKLAND. fund, and other charges on a loan of £800 authorized to be raised by the Rodney County Council under the above­ I'UBLIO WORKS ACT, 1928. mentioned Act for the purpose of providing the Rodney .. . . ' County Council's share of thc cost of the Makarau Bridge, UBLIC notICe IS hereby gIven that tho, body corporate the said Rodney County Couneil hereby makes and levies a P called The Mayor, CounCIllors, and C,t,zens of .the CIty rate of 0·03231517d. in the pound upon the rateable of Auckland proposes unde: the prOVISIOns of the Public ~ orks (unimproved) value of all rateable property in the County of Act, 1928, and the MUnICIpal CorporatIOns Act, 1933, to Rodney, and that such special rate shall be an annually execute a c.ertam pt;bhc work-namely, the makmg of a ne,,: recurring rate during the currency of such loan and be payable street wIthm the CIty of Auckland-and for the purpose of yearly on the first day of July in each and every yea d . such work the pieces of land descrihed in the schedule hereto the currency of such loan being a period of flfte r urmg are required to be taken: And notice is hereby further given until the loan is fully paid'off." en years, or that a plan of the lands so required to be taken is deposited . . in the public office of the Town Clerk, Queen Streot, Auckland, I I hereby certify that the above resolutIOn was :passed by and is open for PUbliC. inspection and may be inspected there the Rodney County Council at a meetmg of the. s.aId CounCIl without fee d111'ing office ho111's: All persons affected by the held on the 16th day of December, 1936. execution of the said work or by the taking of such lands who S. W. BRAKENRTG have any well-grounded objections to the execution of the 1053 County Clerk. 2528 THE NEW ZEALAND GAZETTE. [No. 92

WELLINGTON CITY COUNCIL. WEARN'S INVENTIONS, LIMITED.

NOTIOE OF INTENTION TO TAKE LAND. IN LIQUIDATION.

In the matter of the Wellington City Empowering and In the matter of the Companies Act, 1933, and in the Amendment Act, 1924, and its amendments, the Public matter of WEARN'S INVENTIONS, LIMITED. Works Act, 1928, and the MUnicipal Corporations Act, OTICE is hereby given that a meeting of the creditors 1933. N of Wearn's Inventions, Limited, will be held at the OTICE is hereby given that the Wellington City Council registered office of the oompany, 3A Wright's Buildings, N proposes under the provisions of the above-named 18 Fort Street, Auokland, on Tuesday, 29th December, 1936. Acts and all other Acts, powers, and authorities enabling it at 11 0' clock in the forenoon. in that behalf to execute a certain public work-namely, By order of the Board- for street and in connection therewith, at Wadestown Road, in the City of Wellington'-and for the purposes of such public C. H. NIGHTINGALE, work the land described in the fus.t and second schedules 1057 Secretary. hereto is required, to be taken: And notice is here by further given that a plan of the land so required to be taken is deposited in' the public office of the Town Clerk to the said NEW ZEALAND GOVERNMENT. PUBLICATIONS. Council in the Town Hall, Cuba Street, in. the said city, and is there open for inspection without fee by all persons during ordinary office hours, and that .all persons affected by the TROUT-FISHING AND SPORT IN MAORILAND. execution of the said publio work or the taking of such land By Captain G. D. HAM:n:.TON. Demy 8vo., 450 pp., should, if they have well-grounded objections to the exeoution with illustrations. Cloth boards, lOs. 6d.; postage, of the said public work or to the taking 'of the said land, set 6d~ forth the same in writing, and send such writing within forty EQUIVALENTS' IN SHILLINGS AND PENCE OF days from the first publication of this notice to the Wellington DECIMALS of £1. Rising by one-thousandths from City Council addressed to the Town Clerk at his said office. £0·001 to £1. Neatly mounted on covered board, folding in oentre. Useful in every office. Price, Is.; FIRST SOHEDULE. postage, Id. . rBeing tke land required JOT Street.) TABLES showing Amounts payable under the Land and All that piece of land situate in the City of Wellington Income Tax Act; GRADUATED INOOME-TAX TABLES. containing one perch 'and seventy. three one-hundredths of a AV.ailable shortly. perch (1·73 perches), more or less, being portion of Section 9, AWARDS, RECOMMENDATIONS, AGREEMENTS, Wadestown, and being part Section 1, Harbour District, 'ETO., MADE UNDER THE INDUSTRIAL CONOILIATION AND coloured blue on the plan above mentioned. ARBITRATION AOT, NEW ZEALAND. Vols. i, ii,iii, v, vi, vii, xviii, xxiI xxii, xxiii, xxiv, are out of SEOOND SOHEDULE. print. Vol iv (1903), quarter cloth, 2s. 6d.; postage rBeing the Land required'in connection with Street.) 6d. Vol. .viii (1907), quarter cloth, 3s. 6d.; postage, Is. Vols. ix, x, xi, xii, xiii, xiv, xv, xvi, xvii,' xviii, All that piece of land situate in the City of Wellington, for years 1908, 1909, 1910, 1911, 1912, 1913, 1914, containing seven perches and two one·hundredths of a perch 1915, 1916, 1917, oloth boards, 7s. 6d., 'quarter cloth, (7·02 perches), more or less, being portion of Section 9, 58.; postage, Is. Vol. xix (1918), cloth boards, £1, Wadestown, and being part Section' 1, Harbour District, postage Is. Vol. xx (1919), cloth boards, £1, coloured yellow on the plan above mentioned. . quarter cloth, 15s., postage Is. Vols. xxv, xxvA, Dated at Wellington, this 15th day of December, 1936. xxvi, xxvii, xxviii, xxix, xxx, xxxi, xxxii, xxxiii, E, P. NORMAN, xxxiv, xxxv, for years 1924, 1925, 1926, 1927, 1928, .1054 Town Clerk. 1929, 1930, 1931, 1932, 1933, 1934, 1935, oloth boards only, £1 12s. 6d.; postage, Is. Vol. xxxvi now appearing in signature form. Subscription to signatures. £1 Is. per annum; post free. CHANGE OF NAME OF COMPANY. CONSOLIDATED DIGEST OF DECISIONS AND INTERPRETATIONS OF THE COURT OF OTICE is hereby given that Malmanche and Gilchrist, ARBITRATION, under the Industrial Conciliation N Limited, has changed its name to· Malmanche and and Arbitration Acts. Compiled by JOHN H. Company, Limited, and that the new name was this day SALMON. This digest deals with all the cases from entered on my Register of Companies in place of the former the inception of the Act till the 31st December, 1914. name. and thus embraces Vols. i to xv (inclusive) of the Dated at Napier, this 18th day of December, 1936. Book of Awards. Price: Cloth boards, 5s.; quarter R. F. BAIRD, oloth, 3s. 6d.; paper covers, 3s.; postage, 3d. Con­ 1055 Assistant Registrar of Companies. solidated Digest from 1st January, 1915, to 31st December, 1928; Vols. xvi to xxviii (inolusive) of Book of Awards. Compiled by E. B. TAYLOR. Board covers, 5s.; postage, 3d. Supplementary Digests ICE SKATING, LIMITED. bound in paper covers: No.1, 1929, 6d.; No.2, 1930, Is. 6d.; No.3, 1931, .Is. 6d.; No.4, 1932, IN LIQUIDATION. Is. 6d.; No.5, 1933, Is. 6d.; No.6, 1934, Is. 6d ; No.7, 1935, Is. 6d.: postage, Id. In the matter of the Companies Aot, 1933, and in the CONSOLIDATED DIGEST OF WORKERS' COM­ matter of IOE SKATING, LIMITED (in Liqnidation). PENSATION CASES. Compiled by JOHN H. SALMON. This digest deals with all cases under OTICE is hereby given that· a general meeting of Ice the Act up till the 31st December, 1914. Price: N Skating, Limited (in Liqnidation), will be held at Paper covers, Is. 6d.; postage, 2d. the offioe of the Iiqnidator, ROBERT TONKIN TossWILL, 116 Hereford Street, Christchuroh, on Friday, the 15th day of DIGEST AND REPORTS OF DECISIONS OF THE January,)937, at noon. COURT OF ARBITRATION, under the Workers' Business :- Compensation Aot, 1922. Year 1925. Paper covers, 1. To receive Iiqnidator's report and accounts showing the 5s. each. Years 1926, 1927-28, 1929, 1930, 1931, 1932, conduot of the winding up and disposal of the assets. 1933, 1934, 1935; paper covers, 2s. 6d. each; 2. To consider and if thonght fit to pass the following postage, 2d. extraordinary resolution :- :MINING AND ENGINEERING AND MINERS' " That the liquidator be authorized to hold in safe custody GUIDE. By H. A. GORDON, Assoe.M.I.C.E., the books and papers of the oompany for a period of not less Inspecting Engineer. Copiously illustrated. (1906.) than six months from the date of passing this resolution and Royal 8vo. Cloth, lOs.; postage, Is. thereafter that same be destroyed." ~ING HANDBOOK OF NEW ZEALAND. R. T. TOSSWILL, With maps and illustrations. Demy 8vo. Pa.per Liquidator. covers, 28. 6d.; cloth boards. 58.; quarter oloth, Christchurch, 21st December, 1936. 1056 3s. 6d.. ; postage, Is. THE NEW ZEALAND GAZETTE. 2529

SCIENTIFIC PUBLICATIONS.

HE following Soientifio Works, published under the GEOLOGICAL BULLETIN No. 34: The Geology of T authority of the Government, are now obtainable the Dargaville - Rodney Subdivision, Hokianga and from tho Government Printer, Wellington, to who1'" all Kaipara Divisions. Paper oovers, I7s.; i-cloth, orders should be addressed:- I8s. 6d. Postage, 6d. GEOGRAPHICAL REPORT ON THE FRANZ JOSEF GLACIER. By J. M. BELL. Is. Postage, 2d. GEOLOGICAL MEMOIR No. I: The Geology of the Malvern Hills. 4s. 6d. Postage, 3d. GEOLOGICAL BULLETIN No.1: The Geology of the Hokitika Sheet, North Westland Quadrangle. GEOLOGICAL MEMOIR No.2: The Geology of the By DR. BELL. 2s. 6d. Postage, 6d. Lower Awatere Distriot. Price, 2s. 6d. Postage, 3d.

GEOLOGICAL BULLETIN No.2: The Geology of the GEOLOGICAL SURVEY OF NEW ZEALAND. Area oovered by the Alexandra Sheet, Central Otago Reports for 1882, 1887-88, 1888-89, and 1892-93. Division. 2s. 6d. Postage, 6d. RoyoJ 8vo. 2s. 6d. eaoh. Later reports are con­ tained in Mining Reports each year. Postage, 3d. GEOLOGICAL BULLETIN No.4: The Geology of the Coromandel Subdivision, Auckland. By C. FRASER, assisted by J. H. ADAMS. Price, 2s. 6d. Postage, 6d. ART ALBUM OF NEW ZEALAND FLORA: A Systematio and Popular Description of the Native Flowering Plants of New Zealand and the Adjoining GEOLOGICAL BULLETIN No.6: The Geology of Islands. By Mr. and Mrs. E. H. FEATON. Vol. i, the Mikonui Subdivision, North Westland. By P. G. £3. Postage, Is. MORGAN. i-oalf only, prioe lOs. Postage, 6d.

GEOLOGICAL BULLETIN No. ll: The Geology of BIBLIOGRAPHY OF THE LITERATURE RE­ the Mount Radiant Subdivision, Westport Division. LATING TO NEW ZEALAND. By the late T. M. By ERNEST JOHN HERBERT WEBB. 2s. 6d_ Post­ HOC:KEN, M.R.C.S., &c. Cloth boards, lOs. Post· age, 2d. age, 6d.

GEOLOGICAL BULLETIN No. 12: The Geology of BIOLOGICAL EXERCISES. (1 and 2 out of print.) the Dun Mountain Subdivision, Motupiko Division, 3. The Anatomy of the Common Mussels. 4. The Nelson. By J. M. BELL, E. DE C. CLARKE, and Skeleton of the New Zealand Crayfishes. Is. eaoh. P. MARSHALL. 2s.6d. Postage,4d. Postage, 2d.

GEOLOGICAL BULLETIN No. 16: The Geology of ECONOMIC MINERALS IN NEW ZEALAND, and the Aroha Subdivisiou, Hauraki. By J. HENDERSON, other Papers. By FRANK REED, M.lnst.M.E. 6d. lLSsisted by J. A. BARTRUM. 2s. 6d. POIitage, 6d. Postage, Id.

GEOLOGICAL BULLETIN No. 20: Oamaru District, ILLUSTRATIONS OF THE NEW ZEALAND FLORA. North Otago and Eastern Otago Division. By JAMES Edited by T. F. CHEESEMAN, F.L.S., F.Z.S. Full· PARK. 2s. 6d. Postage, 5d. page illustrations. Vola i and ii. Cloth boards, £2. Postage, Is. 6d. GEOLOGICAL BULLETIN No. 22: The Limestone and Phosphate Resources of New Zealand (oonsidered principally in relation to Agriculture). Part I, Lime­ INTRODUCTORY CLASS - BOOK OF BOTANY stone, by P. G. MORGAN and Others. i-cloth, 7s. 6d. FOR USE IN NEW ZEALAND SCHOOLS . .By Postage, 6d. G. M. THOMSON, F.R.S. Demy 8vo. Oloth, 28. 6d. paper, Is. 6d. Postage, 3d. GEOLOGICAL BULLETIN No. 24: The Geology of the Mokau Subdivision. By J. HENDERSON and M. MANUAL OF THE GRASSES AND FOR.AGE PLANTS ONGLEY. lOs. Postage, 6d. USEFUL TO NEW ZEALAND. Part I. By THOMAS MACKAY. Numerous Plates. Price,5s. Post. GEOLOGICAL BULLETIN No. 26: Geology and Mines age,6d. of the Waihi Distriot, Hauraki Goldfield. By P. G. MORGAN. lOs. Postage, 6d_ MANUAL OF NEW ZEALAND FLORA. CHEESEMAN. GEOLOGICAL BULLETIN No. 27: Geology of the New edition, 25s. Postage: Inland, Is.; abroad; Whangarei - Bay of Islands Subdivision, North Auck­ 2s.6d. land. By H. T. FERRAR. i-cloth only, 16s. Postage, M. . MANUAL OF NEW ZEALAND MOLLUSCA. By Professor HUTTON. Royal 8vo. 3s. Postage, 6d. GEOLOGICAL BULLETIN No. 28: Geology of Huntly­ Kawhia Subdivision, Pirongia Division. i-cloth, price 20s. Postage, 6d. MANUAL OF NEW ZEALAND MOLLUSCA. By HENRY SUTER. Cloth boards, lOs. Postage, Is. GEOLOGICAL BULLETIN No. 29: Geology of the Atlas of Plates to accompany the above volume. Price, Egmont Subdivision, Taranaki. By P. G. MORGAN lOs. Postage, Is. and W. GIBSON. i-cloth, I5s. Postage, 6d. NEW ZEALAND DIPTERA,. HYMENOPTERA, AND GEOLOGICAL BULLETIN No. 30: The Geology of ORTHOPTERA. By Professor HUTTON. RoyaI8vo .. Wa'iapu Subdivision, Raukumara Division. By M. 2s. Postage, 6d. ONGLEY and E. 0_ MAOPHEBSON. Paper, I3s.; i-cloth, 15s. 6d. Postage, 6d. ROCKS OF CAPE COLVILLE PENINSULA. By GEOLOGICAL BULLETIN No. 31: The Geology of the Professor SOLLAS, F.R.S. Crown 4to. Vuls. i and ii, Tongaporutu-Ohura Subdivision, Taranaki. By L. I. lOs. 6d. each. Postage, Is. eaeh. GRANGE. Paper, I2s.; i-cloth, 14s. 6d. Postage, 6d. STUDENTS' FLORA OF NEW ZEALAND AND GEOLOGICAL BULLETIN No. 32: Minerals and THE OUTLYING ISLANDS. By THos. KIRK, Mineral Substances of New Zealand. By the' late F.L.S. Crown 4to. Cloth, lOs. Postage, 6d. P_ G. MORGAN. Paper, 5s. 6d.; i-cloth, 7s. 6d. Post­ age,6d. SPECIAL REPORT ON EDUCATIONAL SUBJECTS. CEOLOGICAL BULLETIN No. 33: The Soils of Irri­ CATALOGUE OF THE PLANTS OF NEW ZEALAND: gation Areas in Otago Central. By H. T. FERRAR. . Indigenous and Naturalized Species. By T. F. Paper covers, lOs.; i-cloth, 12s. 6d. Postage, 6d. CHEESEMAN, F.L.S. F.Z.S. Price, Is. Postage, la, 2530 THE NEW ZEALAND GAZETTE. [No. 92

WILD LIFE IN NEW ZEALAND. REPORT OF THE MONETARY COMMITTEE, 1934. ILL U S T RAT E D. Manual No~ 2. I N PAM P H LET FOR M. Part I.-Mammalia. Price, 28. Postage, 2d.

By the Hon. GEO. M. THOMSON, M.L.C., F.L.S., F.N.Z.lnst. STATUTORY REGULATIONS. Price, paper, 3s., cloth 5s.; postage, 2d. extra. Parts I and II in one volume, paper, 78. 6d. (postage 3d. extra), cloth, IMPORTANT ANNOUNCl!lMENT OF IlI'PROVED SERVICE. 108. 6d. (postage, 6d. extra). NDER the Regulations Act, 1936, statutory regulations U of general legislative force are no longer to be ELECTRICAL WIRING REGULATIONS, IIl:{5. published in the New Zealand Gazette. 2s. 6d., post free.] On. and after the 1st August, 1936, regulations will be supplied under anyone or more of the following arrange- ments:- . ELECTRICAL SUPPLY REGULATIONS, 1\)35. (1) All regnlations serially as issued (punched for filing), 38., post free.] subscription 30s. per annum in advance. (2) Annual volume (including index) bound in buckram, 25s. B U L LET INS. TURNBULL LIBRARY (3) Serially as issued and annual bound volume, as in (1) and (2) above, on combined subscription basis, No. I.-LIST OF BOOKS. Gratis. 42s. per annum in advance. No. 2.-ZIMMERMAN'S THIRD VOYAGE OF CAl'TAIN COOK, (4) Separate regu htions as issned. 1776~I780. (5) Loose·le9,f binder for filing serial issues, 6s. 6d. Price-Paper, 28. 6d.; cloth, 3 •. 6d. Postage, 2d. The first subscription period will include the rest of 1936 No. 3.-JOURNAL KEPT IN NEW ZEALAND IN 1820 BY and the whole of 1937.. ENSIGN McRAE. The price of each regulation will be printed thereon facili­ tating the purchase of extra copies. Cloth, 3s. 6d. ; paper, 2s. 6d. Postage, 2d. each .. Orders on the su hscription basis should be placed now with the Government Printer; vVellington, or at the Chief Post Offices at Auckland, Christchurch, or Dunedin. c U S T 0 :'vI S TAR IFF 0 1<' NEW Z E A 1, AND. (COMPLETE WI'£H MINIS~'ER'S DECISIONS.)

Quarter cloth, £1 28. 6d., postage Is.; fnll gloth and CONTENTS. index, £1 12s. 6d., postage Is. PAGE AnVERTISlilMENTS 25.25 NEW ZEALAND GOVERNMEN'f PUBLICATIONS ApPOINTME]lfTS, E'fC. 2480 EW ZEALAND GOVERNMENT PUBLICATIONS are N now BANKRUPTCY NOTICES 2524 also available at Chief Post· offices at CROWN LANDS NO'£ICES 252:1 AUCKLAND, CHRISTCHURCH, AND DUNEDIN. LAND- Electric'Vorks, Taken for Purposes of 2475 NEW ZE;ALAND GOVERYMENT PUBLICATIONS. Railway Purposes, Crown Land set apart for 2476 Road exempted from the Provisions of Section 128 THE NEW ZEALAND COMPANY'S NATIVE RESERVES. of the Public Works Act 2479 By R. L. JELLICOE. Cloth bound. Price, 6s. ; postage, 3d. Road proclaimed and closed .. 2476 Road Purposes, Taken for 2477 Sand-pits, Taken for Pnrposes of 2475 BIRD-SONG AND NEW ZEALAND SONGBIRDS. By Secondary School, Additional Land taken for 2507 J. C. ANDERSEN. Price, £1 lOs.; postage, 6d. LAND TRANSFER ACT NOTICES 2525 THE FRENCH AT AKAROA. By T. LINDSAY BUICK, MISCELLANEOUS- F.R.HIST.S. Price, 128. 6d.; postage, 6d. Auctioneer's Register (Supplementary) . . 2482 By-laws, Disallowance of 2508 Closely Populated Area declared 2507 HISTORICAL RECORDS OF NEW ZEALAND. By Closing-hours of 'Shops 2481 ROBERT McNAB. Cloth boards, Vol. II only. Pric~, Dentists, Register of 2483 lOs. 6d.; postage, 6d. Examination, Training College Entrance 2513 Incorporated Society dissolved 2516 NEW ZEALAND WARS. By JAMES COWAN. Vols. I Land-agents Register (Supplementary) . . 2507 and II. Price, two volumes, £2; one volume, £1 le.; Lights on Vehicles Act, Fixing Date for Repeal of 2507 postage, 6d. per vol. Loans, Consenting to raising, &c. 2477 Meteorological Returns for November .. 2517 Native Land Act, Notice of Adoption under 2516 NEW ZEALAND'S FIRST WAR. By T. LINDSAY BurCK Native Land Court, Sittings of 2522 Price, 15s.; postage, 6d. Officiating Ministers for 1936 ., • . . 2512 Pastoral Association incorporated ';". 2479 ROYALTY IN NEW ZEALAND. DESCRIPTIVE NARRA­ Pnblic Trustee: Elections to administer Est,;/;""S('2512 TIVE OF THE VISIT OF THEm ROYAL HIGHNESSES THE Regulations as to Drainage and Plumbing in DUKE AND DUCHESS OF CORNWALL AND YORK. (1902.) Ohaknne .. 2480 Royal 4to. Price, lOs.; postage, Is. Regulations under the Regulations Act, 1936 2480 Rifle Clnb accepted .. 2512 ---~------Shops and Offices Act, Prohibiting the Sale 'of REPORT OF .TIlE .ECONOMIC COMMITTEE, 1932. certain Goods und er USI Speed Limitation, Excluding Roads from 2511 IN PAM P Ii LE T FOR M. Statistics, Pastoral 2522 75 pages and cover. STATE FOREST SERVICE NOTICE­ Price, 9d. Postage, Id. Milling-timber for Sale 2524

By Anthority: G. H. LoNEY, Government Printer, Wellington. Price J8. 3d.]