.fl umb. 69 1363

THE GAZETTE

WELLINGTON, THURSDAY,. NOVEMBER I, 1945

Declaring Land acquired for a Government Work, and not required Situated in Block XVI, Waitemata Survey District (Auckland for that Purpose, to be Crown Land R.D.). (S.O. 33645.) In the North Auckland Land District; as the same is more [L.S.] C. L. N. NEWALL, Governor-General particularly delineated on the plan marked P.W.D. 122341, deposited in the office of .the Minister of Works at Wellington, and thereon A PROCLAMATION coloured yellow. N pursuance and exercise of the powers and authorities vested I in me by the Public Works Act, 1928, and of every other Given under the hand of His Excellency the Governor-General power and authority in anywise enabling me in this ·behalf, I, Cyril of the Dominion of New Zealand, and issued under the Louis Norton Newall, the Governor-General of the Dominion of New Seal of that Dominion, this 26th day of October, 1945. Zealand, do hereby declare the land described in the Schedule hereto to be Crown land subject to the Land Act, 1!)24. R. SEMPLE, Minister of Works.

Gon SA VE THE KING ! SCHEDULE (P~W. 20/303/2.) APPROXIMATE area of the piece of land declared to be Crown land : 7·8 perches. Being part Lot 76, D.P. 95, being part Karamuramu Block. Situated in Block X, Otama Survey District (Auckland R.D.). (S.O. 32788.) . • Crown Land set apart for Road in the Borough of M osgiel In the Auckland Land District ; as the same is more parti­ cularly delineated on the plan marked P.W.D. 122464, deposited [L.S.] C•. L. N. NEWALL, Governor-General in the office of the Minister of Works at ·wellington, and thereon A PROCLAMATION coloured yellow. N pursuance and exercise of the powers and authorities vested I in me by the Public Works Act, 1928, and of every other Given under the hand of His Excellency the Governor-General power and authority in anywise enabling me in this behalf, I, Cyril of the Dominion of New Zealand, and issued under the Louis Norton Newall, the Governor-General of the Dominion of Seal of that Dominion, this 26th day of October, 1945. New Zealand, do hereby proclaim and declare that the Crown land R. SEMPLE, M1nister of Works. described in the Schedule hereto is hereby set apart for road; and I do also hereby declare that this Proclamation shall take effect on and after the fifth day of November, ~me thousand nine Gon SAVE THE Krna ! hundred and forty-five. (P.W. 20/4D3/l.)

SCHEDULE APPROXIMATE areas of the pieces of Crown land set n,part :- DPclaring Land acquirerl for a Government Work, anrl not rPquirecl fur th:d Purpose, to be Crown Land A. R. P. Being 0 1 17 · 77 Part Section 24 ; coloured blue. 0 0 11 · 14 Part closed road; coloured orange. [L.S.] C. L. N. NEWALL, Governor~General Situated in Irregular Block, East Taieri Survey District (Borough A PROCLAMATION of Mosgiel) (Otago R.D.). (S.0. 9411.) N pursuance and exercise of the powers and authorities vested in In the Otago L;md District ; as the same are more particularly I me by the Public Works Act, 1928, and of every other power delineated on the plan marked P.W.D. 121587, deposited in the and authority in anywise enabling me in this behalf, I, Cyril Louis office of the Minister of Works at Wellington, and thereon coloured Norton Newall, the Governor-General of the Dominion of New as above mentioned. Zealand, do hereby declare the land described in th~ Schedule hereto to be Crown fand subject to the Land Act, 1924. Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 26th day of October, 1945. SCHEDULE APPROXIMATE area of the piece of land declared to be Crown land : R. SEMPLE, Minister of Works. 27·25 perches. Being p8xt Lot 4, D.P. 15552, being part Allotments 4 and 6 of GOD SAVE THE KING t Section 8, Suburbs of Auckland (City of Auckland). (P.W. 51/2901.) A 1364 THE NEW ZEALAND GAZETTE [No. 69

Portions of a Public Domain set apart for Housing Purposes in the Borough of Hamilton

[L.S.] C. L. N. NEWALL, Governor-General A PROCLAMATION N pursuance and exercise of the powers and authorities vested in me by the Public Works Act, 1928, and of every other power and I authority in anywise enabling me in this behalf, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby proclaim and declare that the portions of public domain described in the Schedule hereto are hereby set apart for housing purposes; and I do also hereby declare that this Proclamation shall take effect on and after the fifth day of November, one thousand nine hundred and forty-five.

SCHEDULE

Approximate Areas of the Shown on Coloured on Pieces of Land Being Plan Plan set apart.

A. R. P. 1 0 l Allotment 334, Town of Hamilton East P.W.D. 122448 . Sepia. 1 0 0·4 Allotment 333, Town of Hamilton East (S.O. 32664.) - 1 0 0 Part Allotment 247, Town of Hamilton East P.W.D. 122449 1 0 0·6 Allotment 248, Town of Hamilton East 1 0 0·3 Allotment 249, Town of Hamilton East (S.O. 32666.) 0 3 39·9 Allotment 326, Town of Hamilton East P.W.D. 122450 1 0 l·l Allotment 345, Town of Hamilton East 1 0 1 Allotment 346, Town of Hamilton East (S.O. 32672.)

Situated in Block II, Hamilton Survey District (Borough of Hamilton) (Auckland R.D.). In the, Auckland Land District; as the same are more particularly delineated on the plans marked and coloured as above mentioned, and deposited in the office of the Minister of Works at Wellington. , Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 26th day of October, 1945. R. SEMPLE, Minister .of Works,

GOD SA YE THE KING ! (P.W. 80/20.)

Land, together with a Drainage Right, taken fat Police Purposes SCHEDULE (Residence) in the City of Dunedin APPROXIMATE areas of the pieces of land taken :- ~ L ~ Bcing 0 0 37 ·64 Part Section 81, Hutt District; coloured sepia. [L.S.] C. L. N, NEWALL, Governor-Gen.era! 0 0 0 · 9 Part Section 81, Hutt District ; coloured blue. A PROCLAMATION 0 3 l0·66L_Part land on D.P. 10448, being part Section 191, 0 1 29 · l f Hutt District ; coloured orange. N pursuance and exercise of the powers and author.ities vested 0 0 8·64 Part land on D.P. 10448, being part Section 191, I in me by the Public Works Act, 1928, and of every other power Hutt District; coloured red. and authority in anywise enabling me in this behalf, I, Cyril Louis 1 0 11 · l Part land on D.P. 10448, being part Section 191, Norton Newall, the Governor-General of the Dominion of New Hutt District ; coloured sepia. Zealand, do hereby proclaim and declare that the land described in the Schedule hereto, together with the drainage right through Lot 3, Situated in Block IV, Belmont Survey District. (FLO. 20990.) Township of Allandale, D.P. 3228, Certificate of Title, Volume 240, In the Wellington Land District ; as the same are more folio 207 (Otago Registry), reserved by Memorandum of Transfer particularly delineated on the plan marked P.W.D. 118712, deposited No. 104494, is hereby taken for police purposes (residence) ; and I in the office of the Minister of Works at Wellington, and thereon do also declare that this Proclamation shall take effect on and after coloured as above mentioned. the fifth day of November, one thousand nine hundred and forty-five. Given under the hand of His Excellency the Governor-Genera.I of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 18th day of October, 1945. SCHEDULE R. SEMPLE, Minister of \Vorks. APPROXIMATE area of the piece of land taken : 33·7 perches. Being Lot 1, Township of Allandale, D.P. 3228, being part Section 8. GOD SA YE THE KING ! (P.W. 23/109/2.) Situated in Ocean Beach Survey_ District, City of Dunedin (Otago R.D.). (S.O. 9443.) In the Otago Land District ; as the same is more particularly Land taken for Defence Purposes in Block VII, Leaning Rock District delineated on the plan marked P.W.D. 121825, deposited in the office of the Minister of Works at Wellington, and thereon coloured [L.S.] C. L. N. NEWALL, Governor-General yellow. A PROCLAMATION ' N pursuance and exercise of the .powers and authorities vested Given under the hand of His Excellency the Governor-General I in me by the Public Works Act, 1928, and of every other of the Dominion of New Zealand, and issued under the power and authority in anywise enabling me in this behalf, I, Cyril Seal of that Dominion, this 26th day of October, 1945. Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby proclaim and declare that the land described R. SEMPLE, Minister of W o,rks. in the Schedule hereto is hereby taken for defence purposes.

GOD SA YE THE KING ! SCHEI)UI;E (P.W. 25/515/1.) APPROXIMATE areas of the pieces of land taken :.,- A. R. P. Being 31 2 14·2 Part Section 51; coloured yellow. 0 0 5 · 8 Part Section 1329R ; coloured blue. Land taken for Defence Purposes in Block IV, Belmont Survey Situated in Block VII, Leaning Rock District (Otago R.D.). District (S.O. 9439.) In the Otago Land District ; as the same are more particularly delineated on the plan marked P.W.D. 121411, deposited in the office [L.S.] of the Minister of vVorks at Wellington, and thereon coloured as C. L. N. NEWALL, Governor-General above mentioned. A PROCLAMATION Given under the hand of His Excellency the Governor-General N .pursuance and_ exer~ise of the powers and authorities vested of the Dominion of New Zealand, and issued under the I m me by the Pubhc Works Act, 1928, and of every other Seal of that Dominion, this 26th day of October, 1945. pow~r and authority in anywise enabling me in this behalf, I, Cyril Loms Norton N ewaJI, the Governor-General of the Dominion of R. SEMPLE, Minister of Works. New Zealand, do hereby proclaim and declare that the land described GOD S.I\ YJTI. THE KING ! in the Schedule hereto is hereby take~ for defence purposes, (P.W. 23/899.) Nov. Ij THE NEW ZEALAND GAZiTTE

Land taken .for Waterworks in Block II, Waitakerei Survey District, Situated in Ocean Beach Survey District (Otago R.D.). W aitemata County (S.O. 9459.) In the Otago Land District ; as the same is more particularly [L.S,] C. L. N. NEWALL, Governor-General delineated on the plan marked P.W.D. 122098, deposited in the A PROCLAMATION office of the Minister of Works at Wellington, and thereon coloured N pursuance and exercise of the powers and authorities vested in blue. I me by the Public Works Act, 1928, and of every other power Given under the hand of His Excellency the Governor-General and authority in anywise enabling me in this behalf, I, Cyril Louis of the Dominion of New Zealand, and issued under the Norton Newall, the Governor-General of the Dominion of New Seal of that Dominion, this 26th day of October, 1945. Zealand, do hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for waterworks and shall vest R. SEMPLE, Minister of Works. in the Mayor, Councillors, and Citizens of the City of Auckland as from the date hereinafter mentioned ; and I do also declare that this GOD SAVE THE KING ! Proclamation shall take effect on and after the fifth day of (P.W. 80/7.) November, one thousand nine hundred and forty-five.

SCHEDULE APPROXIMATE area of the piece of land taken: 174 acres 1 rood Land taken for Road in Block IV, W aimea Survey District 36 perches. Being Lot 1, D.P. 10267, being Allotments S.E. 45, S.W. 47, N.E. 47, and portion 46, Parish of Waitakerei. [L.S.] C. L. N. NEWALL, Governor-General Situated in Block II, Waitakerei Survey District (Auckland A PROCLAMATION R.D.). (S.O. 33377.) N pursuance and exercise of the powers and authorities vested In the North Auckland Land District; as the same is more I in me by the Public Works Act, 1928, and of every other particularly delinea.ted on the plan marked P.W.D. 122139, deposited power and authority in anywise enabling me in this behalf, I, in the office of the Minister of Works at Wellington, and thereon Cyril Louis Norton Newall, the Governor-General of the Dominion coloured yellow. of New Zealand, do hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for road; and I Given under the hand of His Excellency the Governor-General do also hereby declare that this Proclamation shall take effect on of the Dominion of New ZP-aland, and issued under the Seal and after the fifth day of November, one thousand nine hundred of that Dominion, this 26th day of October, 1945. and forty-five. R. SEMPLE, Minister of Works. SCHEDULE GOD SAVE THE KING ! APPROXIMATE area of the piece of land taken : 12·7 perches. (P.W. 50/242.) Being part Lot 3, D.P. 3236, being part Sections 42 and 43, Suburban South. Situated in Block IV, Waimea Survey District (Nelson R.D.). (S.O. 9391.) Land taken for Irrigation Purposes in the Borough of Arrowtown In the Nelson Land District; as the same is more particularly delineated on the plan marked P.W.D. 121697, deposited in the [L.S.] C. L. N. NEWALL, Governor-General office of the Minister of Works at Wellington, and thereon coloured yellow. ' A PROCLAMATION N pursuance and exercise of the powers and authorities vested Given under the hand of His Excellency the Governor-General I in me by the Public Works Act, 1928, and of every other of the Dominion of New Zealand, and issued under the power and authority in anywise enabling me in this behalf, I, Cyril Seal of that Dominion, this 26th day of October, 1945. Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby proclaim and declare that the land described R. SEMPLE, Minister of Works. in the Schedule hereto is hereby taken for irrigation purposes; and I do also declare that this Proclamation shall take effect on and GOD SA VE THE KING ! after the fifth day of November, one thousand nine hundred and (P.W. 62/11/295/0.) forty-five.

SCHEDULE Land proclaimed as Street in the Borough of Te Awaniutii APPROXIMATE area. of the piece· of land taken : 1 acre O roods 28·64 perches. Being Sections 1, 2, 9, 10, 11, Block III, Town of Arrowtown. Situated in the Borough of Arrowtown (Otago R.D.). (S.O. [L.S.] C. L. N, NEWALL, Governor-General 9444.) A PROCLAMATION In the Otago Land District ; as the same is more particularly N pursuance and exercise of .the powers conferred by section delineated on the plan marked P.W.D. 121544, deposited in the I twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, office of the Minister of Works at Wellington, and thereon coloured the Governor-General of the Dominion of New Zealand, do hereby yellow. proclaim as street the land described in the Schedule hereto.

Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued u11der the SCHEDULE Seal of that Dominion, this 26th day of October, 1945. APPROXIMATE areas of the pieces of land proclaimed as street :- R. SEMPLE, Minister of Works. A. R. P. Being GOD SAVE THE KING ! O O 30·8 Part Lot 1, D.P. 10835, being part Section 55, Teasdale Settlement; coloured red. (P.W. 64/18.) 0 O 30·7 Part Lot 2, D.P. 10835, being part Section 55, Teasdale Settlement ; coloured red. 0 0 17 · 5 Part Section 46, Teasdale Settlement ; coloured Land taken for Iiousing Purposes in Ocean Beach Survey District red. 0 O 28 · 64 Section 125, Teasdale Settlement ; coloured red. 0 0 0·09 Part Section 56, TeaRclale Settlement; coloured [L.S.] C. L. N. NEWALL, Governor-General blue. A PROCLAMATION O O 6·38 Lot 1, D.P. 28135, being part Section 44, Teasdale Settlement; coloured yellow. N pursuance and exercise of the powers and authorities vested I in me by the Public Works Act, 1928, and of every other .Situated in Block II, Puniu Survey District (Borough of Te power and authority in anywise enabling me in this behalf, I, Cyril Awamutu) (Auckland R.D.). (S.O. 32516.) Louis Norton Newall, the Governor-General of the Dominion of In the Auckland Land District ; a,s the same are more parti­ New Zealand, do hereby proclaim and declare that the land cularly delineated on the plan marked P.W.D. 122480, deposited in described in the Schedule hereto is hereby taken for housing the office of the Minister of -works at ·wellington, and thereon purposes ; and I do also declare that this Proclamation shall take coloured as above mentioned. effect on and after the fifth day of November, one thousand nine hundred and forty-five. Given under the hand of His Excellencv the Governor-General of the Dominion of New Zealand; and issued under the Seai of that Dominion, this 26th day of October, 1945. SCHEDULE APPROXIMATE area of the piece of land taken : 41 acres 2 roods R. SEMPLE, Minister of Works. 19·7 perches. Being parts Sectio:nfl 71, 72, 73, 74, 75, 78, 79, 80, 81, 82, 83, 84, GoD SA VE THE KING ! 85, and 107R. (P.W. 51/2926.) .THE ·NEW ZEALAND GAZETTE [No. 59·

Land proclaimed as Road in Blocks VI and X, Purua Survey District, Whangarei Coiinty

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

Approximate Areas of the Pieces I Situated in Coloured on of Land proclaimed Being Block Plan as Road.

A. R. P. 2 0 32 Part Lot 2, D.P. 26381, being part Allotment 76, VI Purua P.W.D. 120897 Yellow. . Ruatangata Parish ...... 0 I 18 Part Lot 3, D.P. 26381, being part Allotment 76, VI and X Y eJlow, edged Ruatangata Parish yellow. 0 0 19 Part Sect.ion 10 X Sepia. (S.0. 32915.) (Auckland R.D.)

In the North Auckland Land District; as the same are more partfrularly delineat'ed on the plan marked and coloured as above mentioned, and deposited in the office of t,he Minister of Works at Wellington. Given under the hand of His Excellency the Governor-General cif the Dominion of New Ze:i.land, and issued under the Seal of that Dominion, this 26th day of October, 1945. · R. SEMPLE, Minister of Works,

GOD SAVE TlIE KING ! (P.W. 33/1258/1.)

Land proclai~ed as Road, and ·Road closed, in Block IX, Reiva 1926, as set out in section twenty-nine of the Finance Act, 1932 Survey District, Masterton County (No. 2), and of all other powers and authorities enabling him in this behalf, doth hereby consent to the raising by the said local [L.S.] C. L. N. NEWALL, Governor-General authority of the said loan for the said purpose up to the amount of A PROCLAMATION · six hundred pounds (£600), and in giving such consent doth hereby . determine as follows :- N pursuance and exercise of the powers conferred by section I twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, . (I)· The term for which the said loan or any part thereof may the Governor-General of the Dominion of New Zealand, do hereby be raised shall be five (5) years. proclaim as road the land· described in the First Schedule hereto; (2) The rate of interest that may be paid in respect of the said and also do hereby proclaim as closed the road described in the loan or any part thereof shall be such as shall not produce to the Second Schedule hereto. lender or lenders a rate exceeding three pounds fifteen shillings (£3 I5s.) per centum per annum. FIRST SCHEDULE (3) The said loan, together. with interest thereon, shall be repaid by equal aggregate annual instalments extending over the LAND PROCLAIMED AS ROAD term as determined in (I) above. Approximate area of the piece of land proclaimed as road : (4) No moneys shall be borrowed under this consent after the 3 roods 0·3 perches. expira~ion of two years from the date hereof. Being part Section 71, Whareama Block; coloured orange. W. 0. HARVEY, Acting Clerk of the Executive Council. SECOND SCHEDULE ('l'. 49/201.) ROAD CLOSED Approximate area of the piece of road closed: I acre 3 roods;' 34·5 perches. Consenting to the Raising of a Loan of £25,000 by the Springs­ Adjoining or_passing through Section 71, Whareama Block; coloured Ellesmere Electric-power Board and prescribing the Conditions green. thereof All situated in_BlockJX; Rewa Survey District. (S.O. 21123.) All in the Wellington Land District ; as the same are more C. L. N. NEWALL, Governor-General particularly delineated on the plan marked P.W.D. 122124, deposited ORDER IN COUNCIL in the office of the Minister of Works at Wellington, and thereon At the Government House at Wellington, this 24th day of coloured as above mentioned. October, 1945 Given under the hand of His Excellency the. Governor-General Present: of the Dominion of New Zealand, and issued under the Hrs ExcELLENCJY THE_ GOVERNOR-GENERAL IN COUNCIL Seal of that Dominion, this 26th day of October,·1945. ' WHEREAS the .Sp:rings~Ellesmere Electric-power Board (here- R. SEMPLE, Minister of Works. inafter called "the said local authority"), being desirous of raising a loan of twenty-five thousand pounds (£25,000), to be GOD SAVE THE KING ! known as "No. 6 Reticulation Loan, 1945" (hereinafter called (P.W. 62/10/836/0.) • "the sa,id loan"), for the purpose of further reticulating the Board's district, has complied with the provisions of the Local Government . Loans Board Act, 1926 (hereinafter called " the said Act"), and it Consenting to the Raising of a Loan of £600 by the Foxton Borough : is expedient that the precedent consent of the Governor-General Council and prescribing the Conditions thereof , in Council, as required by the said Act, should be given to the raising · of the said loan : C. L. N. NEWALL, Governor-General Now, therefore, His Excellency the Governor-General of the ORDER IN COUNCIL 'Dominion of New Zealand, acting .by and with the advice and consent of .tli(3_ . E:s;e,<;mtive Council , of .the said Dominion, and in At the Government House at Wellington, this 17th day of pursuance and' exercise of the powers and authorities conferred on October, 1945 him by section eleven. of the said Act, as set out in section ·Present: twenty-nine of the Finance Act, 1932 (No. 2), and of all other Hrs ExcELLENCY THE GovERNOR-GENERAL IN CouNcIL powei:s and ·authorities enabling him in this behalf, doth hereby HEREAS the. Foxton Borough Council (hereinafter .called . consent to the raising in New Zea.land by the said local authority of W " the said local authority ") proposes, pursuant to the the said loan fpr the said purpose up to the amount of twenty-five provision.s of section three of the Main Highways Amendment Act, thousand pounds (£25,000), and in giving· such consent doth hereby 1928, to borrow the sum of six hundred pounds (£600), by a loan determine as follows :- to be known as " Main Highways Loan, 1945 " (hereinafter called (I)' The term for which the said loan or any part thereof may " the said loan "), for the purpose of paying its portion of the cost be raised shall not ·exceed twenty-five (25) years. of piping and filling the A wahou Drain covering a length of seven (2) The rate of interest that may be paid in respect of the said hundred and twenty-six (726) feet along the Wanganui-Levin State loan or any part thereof shall be such as shall not produce to the Highway: . . · : lender or· lenders a rate exceeding three pounds ten shillings Now, therefore, His Excellency the Governor-General of the (£3 10s.) per centum per annum . Dominion; of New Zealand;, acting. 'by. :and with the advice and . (~) The said. local authority shall, before raising the said loan consent of the Executive Council of the said Dominion, and in or any part thereof, make provision for the repayment thereof by pursuance· and exercise of .the powers and authorities conferred on e~tablishing a sinking fund under the Local Bodies' Loans Act, him by section eleven of the Local Government Loans Bqard Act, 1926, or under such other statutory enactment as may be applicable, Nov. I] THE ':NEW ZEALAND GAZETTE. and shall thereafter make payments to such sinking fund at intervals consent of the Executive Council of the said Dominion, doth hereby of not more than one year at a rate or rates per centum which shall approve of the following resolution passed by the Blenheim Borough be not less than two pounds thirteen shillings and one penny Council on the twenty-third day of May, one thousand nine hundred (£2 13s. ld.), such payments to be made in respect of every part of and forty-five, in so far as it affects the side and portion of street the said loan for the time being so borrowed and not repaid, the described in the Schedule hereto, viz;. :- first such payment to be made not later than one year after the first day from which interest to the lender or lenders is computed " The Blenheim Borough Council, being the local authority on the said loan or any part thereof so raised. having control of the roads in the Borough of Blenheim, by (4) The payment of interest and the repayment of principal reso~ution declares that the provisions of section one hundred in respect of the said loan shall be made in New Zealand. and twenty-eight of the Public Works Act, 1928, shall not (5) No amount payable as either interest or sinking fund in apply to the street fronting part Lots 9 and 10 of Section 2, respect of the said loan shall be paid out of loan-moneys. Omaka, Borough of Blenheim, and contained in the Certificates (6) The rate payable for brokerage, underwriting, and pro­ of Title, Volume 2c/82 and 32/175 " ; curation fees in respect of the raising of the said loan or any part subject to the condition that no building or part of a building shall thereof shall not in the aggregate exceed one-half per centum of , at any time be erected on the land fronting the western side of the any amount raised. . portion of Cubitt Street (described in the Schedule hereto) within (7) No money1:1 shall be borrowed under this consent after the · a distance of thirty-three feet from the centre-line of the said portion expiration of two years from the date hereof. of street. W.. 0. HARVEY, Acting · Clerk of the Executive Council. (T. 49/282/10.) SCHEDULE THE western side of all ·that portion of street situated in the Ma.rl­ Consenting to the Raising of a Port·ion (£2,500) of the Waitomo borough Land District, Borough of Blenheim, known as Cubitt Street, fronting parts Lots 9 and 10 of Subdivision of Section 2, Electric-power Board's Loan of £10,000 and prescribing the Omaka District. As the same is more particularly delineated on Conditions thereof the ·plan marked P.W.D. 122009, deposited in the office of the Minister of Works at Wellington, and thereon coloured red. C. L. N. NEWALL, Governor-General ORDER. IN. COUNCIL W. 0. HARVEY, At the Government House at Wellington, this 17th day of Aeting Clerk of the Executive Council. October, 1945 (P.W. 51/2857.) Present: His ExcELLENCY THE GovERNOR-GENERAL IN CouNcIL HEREAS by . Order in Council made on the ninth· day of The J,JT estern Side of P~rtfon of Tasman Street, in the City of Nelson, W June, one thousand nine hundred and forty-three, and subject to the determinations as to borrowing and repayment ·. exernpted from the Provisions of Section 128 of the Public W arks therein set out, consent was given to the raising by the \iV aitomo Act, 1928, subject to a Condition as to the Building-line Electric-power Board (hereinafter called " the said local authority ") of a loan of ten thousand pounds (£10,000), to be known as "Reticu­ C. L. N. NEWALL, Governor-General lation Loan, 1943" (hereinafter called "the said loan") : And whereas the authority conferred by the said Order in Council ORDER IN COUNCIL has not yet been exercised to the extent of seven thousand five At the Government House at Wellington, this 31st day of hundred pounds (£7,500): October, 1945 And whereas the authority has lapsed in accordance with the provisions of clause six of the said Order in Council, and it is not Present: now lawful or competent for the said local authority to raise the Hrs ExcELLENCY THE GOVERNOR-GENERAL IN CouNCIL b,tlance of the said loan or any portion thereof, except in accordance with the provisions of a further Order in Council that may be issued N pursuance and exercise of the powers conferred by the Public pursuant to section eleven of the Local Government Loans Board I Works Act, 1928, and of all other powers in anywise enabling Act, 1926 (hereinafter called "the said Act") : him in this behalf, His Excellency the Governor-General of the And whereas the said local authority is now desirous of raising Dominion of New Zealand, acting by and with the advice and consent a further portion of the said loan amounting to two thousa·nd five of the Executive Council of the said Dominion, doth hereby approve hundred pounds (£2,500) (hereinafter called "the said sum"), and of the following resolution passed by the Nelson City Council on the it is expedient to authorize the said local authority to raise the said twenty-eighth da,y of June, one thousand nine hundred and forty. sum or portion thereof on the conditions hereinafter set out : five, viz. :- · Now, therefore, His Excellency the Governor-General of the "That the Nels011 City Council, being the local authority Dominion of New Zealand, acting by and with the advice and having control of the streets in the City of Nelson, by resolution consent of the Executive Council of the said Dominion, and in declares that the provisions of section one hundred and twenty­ pursuance and exercise of the powers and authorities conferred on eight of the Public Works Act, 1928, shall not apply to the him by section eleven of the said Act, as set out in section twenty­ western side of the portion of Tasman Street adjoining part of nine of the Finance Act, 1932 (No. 2), and of all other powers and Section 420, City of Nelson, as shown on the plan annexed to authortties enabling him in this behalf, doth hereby consent to the this resolution in the Council's minute-book"; raising in New Zealand by the said local authority of the said sum up to the amount of two thousand fiye hundred pounds (£2,500), subject to the condition that no building or part of a building shall and in giving such consent doth he:r:eby determine as follows :- at any time be erected on the land fronting the western side of the portion of Tasman Street (described in the Schedule hereto) within ( l) The term for which the said sum or any part thereof may a distance of thirty-three feet from the centre-line of the said portion be borrowed shall not exceed twenty (20) years. of street. (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 produce to the lender or lenders a rate exceeding three pounds· six shillings and SCHEDULE threepence (£3 6s. 3d.) per centum per annum. THE western side of all thB,t portion of street, in the Nelson Land · (3) The said sum or any part thereof, together with interest District, City of Nelson, known as Tasman Street, fronting part thereon, shall be repaid by equal aggregate annual or half-yearly Sectimi 420. As the same is more particula.rly delineated on the plan instalments extending over the term as determined in (1) above. marked P.W.D. 121833,' deposited in the office of the Minister of (4) The payment of such instalments shall be made in New \Vorks at \Vellington, and thereon coloured red. Zealan.d, and no such instalments shall be paid out of loan-moneys. (5) The rate payable for brokerage, underwriting, and W. 0. HARVEY, procuration fees in respect of the borrowing of the said sum or any Acting Clerk of the Executive Council. part thereof shall not in the aggregate exceed one-half per centum of any amount raised. (P.W. 51/421.) (6) No moneys shall be borrowed under this consent after the expiration of two years from the date hereof. W,. 0. HARVEY, The Southern Side of Portion of Stanley Street, in the Borough of Acting Clerk of · the Executive Coll!lcil. West Harbour, exempted from the Provisions of Section 128 of ('r. 49/176/5.) the Public Works Act,· 1928, subject to a Condition as -to the Building-line 1.'he Western Side of Portion of Oubitt Street, in the Borough of Blenheim, exempted from the Provisions of Section 128 of the Public Works Act, 1928 subject to a Condition as to the Building­ C. L. N. NEWALL, Governor-Genei:al line ORDER IN COUNCIL C. L. N. NEWALL, Governor-General At the Government House at Wellington, this 31st day· of October, 1945 ORDER IN COUNCIL At the Government House at Wellington, this 31st day of Present: October, 1945 His ExcELLENCY THE GovERNOR-GENERAL IN COUNCIL Present: N pursuance and exercise of the powers conferred by the Public· Hrs ExcELLENCY THE GOVERNOR-GENERAL IN CouNCIL I \Vorks Act, 1928, and of all other powers in anywise enabling N pursuance and exercise of the powers conferred by the Public him in this behalf, His Excellency the · Governor-General of the I Works Act, 1928, and of all other powers in anywise enabling Dominion of New Zealand, acting by and witµ the advice and hini in this behalf, His Excellency the Governor-General of the consent of the Executive Council of the said Dominion, doth hereby Dominion of New Zealand, acting by and with the advice and approve of the following· resolution passed by the West Harbour 1368 THE NEW ZEALAND GAZETTE [No. 69

Borough Council on ·the seventh day of August, one thousand nine approve of the following resolution passed by the Dunedin City hundred and forty-five, in so far as it affects the side and portion Council on the thirteenth day of August, one thousand nine hundred of street described in the Schedule hereto, viz.:- and forty-five, viz.:- " The West Harbour Borough Council, being the local " That the Dunedin City Council, being the local authority authority having control of the streets in the Borough of West having control of the streets in the City of Dunedin, by resolu­ Harbour, by resolution declares that the provisions of section tion declares that the provisions of section one hundred and one hundred and twenty-eight of the Public Works Act, 1928, twenty-eight of the Public Works Act, 1928,. shall not apply shall not apply to that portion of street known as Stanley to the south-eastern side of the portion of Renfrew Street Street adjoining that piece of land being Lots 6, 7, and 8, adjoining Lots 57, 58, 59, and 60, D.P._46, Township of Mary­ D.P. 151, Township of Rothesay" ; hill, being part Section 59, Block VI, Town District, such land subject to the condition that no building qr part of a building shall being comprised and described in Certificate of Title 23/152 "; at any time be erecte~. on the land fronting the southern side of subject to the condition that no building or part of a building shall the portion of Stanley Street (described in the Schedule hereto) at any time be erected on the land fronting the south-eastern side within a distance of thirty-three feet from the centre-Jine of the of the portion of Renfrew Street (described in the Schedule hereto) said portion of street. within a distance of thirty-three feet from the centre-line of the said portion of street.

SCHEDULE SCHEDULE THE southern side of all that portion of street situated in the Otago Land District, Borough of West Harbour, known as Stanley THE south-eastern side of all that portion of street situated in the Street, fronting Lots 6, 7, and 8, D.P. 151, Township of Rothesay. Otago Land District, City of Dunedin, known as Renfrew Street, As the same is more particularly delineated on the plan marked fronting Lots 57, 58, 59, and 60, D.P. 46, TQwnship of Maryhill, P.W.D. 122208, deposited in the office of the Minister of Works being part Section 59, Block VI, Town District. As the same is at Wellington, anU thereon edged red. · . more particularly delineated on the plan marked P.W.D. 122232, deposited in the. office of the Minister of Works at. Wellington, and W.. 0. HARVEY, thereon coloured red. Acting Clerk of the .Executive Council. W.. 0. HARVEY, (P.W. 51/2256.) Acting Clerk of the Executive Council. (P.W. 51/1181.)

The South-western -Side of Portion of Falcon Street, in the City of Diinedin, exempted from the Provisions of Section 128 of the Public The North-western Side of Portion of Osborne Street, in the City of Works Act, 1928, subject to a Condition as to the B1iilding-line Christchurch, exempted from the Provisions of Section 128 of the Public Works Act, 1928, subject to a Condition as to the Building-line C. L. N .. NEWALL, Governor-General ORDER IN COUNCIL C. L. N. NEWALL, Governor-General At the Government House at Wellington, this 31st day of ORDER IN COUNCIL October, 1945 At the Government House at Wellington, this 31st day of Present: October, 1945 Hrs ExcELLENCY THE GOVERNOR-GENERAL IN CouNCIL Present: N pursuance and exercise of the powers conferred __ by the Public Hrs ExcELLENCY THE GOVERNOR-GENERAL IN CouNOIL I Works Act, 1928, and of aU other powers in anywise enabling N pursuance and exercise of the powers conferred by the Public him in this behalf, His Excellency the Governor-General of the I ,vorks Act, 1928, and of all other powers in anywise enabling Dominion of New Zealand, acting by and with the advice and consent him in this behalf, His Excellency the Governor-General of the of the Executive Council of the said Dominion, doth hereby approve Dominion of New Zealand, acting by and with the advice and of the fol1owing resolution passed by the Dunedin City Council on the consent of the Executive Cou:ncil of the said Dominion, doth hereby tenth day of September, one thousand nine hundred and forty­ approve. of the following resolution passed by the Christchurch City five, viz. :- Council on the eighteenth day of June, one thousand nine hundred " That the Dunedin City Council, being the local authority and forty-five, viz. :- having control of the streets in the City of Dunedin, by resolution " The Christchurch City Council, being the local authority decla,res that the provisions of section one hundred and twenty­ having control of the streets in the City of Christchurch, by eight of the Public Works Act, 1928, shall not apply to the resolution declares that the provisions of section one hundred south-western side of the portion of Falcon Street adjoining and twenty-eight of the Public Works Act, 1928, shall not Lot 4, D.P. 1444, being part Section 7, Block IV, Upper Kaikorai apply to that portion of the north-western side of Osborne District, such land being comprised and described in Certificate Street adjoining the land · contained in Certificate of Title, of Title 125/21 " ; Volume 378, folio 106"; subject to the condition that no building or part of a building shall subject to the condition that no building or part of a building shall at any time be erected on the land fronting the south-western side of at any time be erected on the land fronting the. north-western side the portion of Falcon Street (described in the Schedule hereto) of the portion of Osborne Street (described in the Schedule hereto) within a distance of thirty-three feet from the centre-line of the said within a distance of thirty-five feet from the centre-line of the portion of street. · said portion of street.

SCHEDULE SCHEDULE THE south-western side of all that portion of street situated in the THE nor.th-western side of all that portion of street situated in the Otago Land District, City . of Dunedin, known as Falcon Street, Canterbury Land District, City of Christchurch, known as Osborne fronting part Lot 4, D.P. 1444, being part Section 7, Block IV, Street, fronting part Rural Section 48. As the same is· more par­ Upper Kaikorai District. As the same is more particularly .delineated ticularly delineated on the plan marked P.W.D. 122225, deposited on the plan marked P.W.D. 122373, deposited in the office of the in the office of the Minister of Works at Wellington, and thereon Minister of Works at Wellington, and thereon coloured red. coloured red. W.. 0. HARVEY, W.. 0. HARVEY, Acting Clerk of the Executive Council. Acting Clerk of the Executive Council. (P.W. 51/18.) (P.W. ~H/1946.)

'l.1Jte South-eastern S·ide of Portion of Renfrew Street, in the City of The South-eastern Side of Portion of Wakefield Quay,. in the City oj Dunedin,, exempted from the Provisions of Section 128 of the Nelson, exempted from the Provisions of Section 128 of the Public Worlcs Act, 1928, subject to a Condition as to the Building­ Public Works Act, 1928, subject to a Condition as to the line Building-line

C. L. N. NEWALL, Governor-General C. L. N. NEWALL, Governor-General ORDER IN COUNCIL ORDER IN -COUNCIL At the Government House at Wellington, this 31st day of At the· Government House at Wellington, this 31st day of October, 1945 October, 1945 Present: · Present: Hrs EXCELLENCY THE GOVERNOR-GENERAL IN CouNCIL Hrs ExcELLENCY THE GOVERNOR-GENERAL IN COUNCIL N pursuance and exerc.ise of the po,vers conferred by the Public N pursuance and exercise of the powers conferred by the Public I Works Act, 1928, and of all other powers in anywise enabling I Works Act, 1928, and of all other powers in anywise enabling him in this behalf, His Excellency the Governor-General of the him in this behalf, His Excellency the Governor-General of the Dominion· of New Zealand, acting by and with· the advice and Dominion- of New Zealand, acting by and with the advice and consent of the Executive Council of the said Dominion, doth hereby consent of the EX!ecutive Cou~cil of the said Dominion, doth hereby . . . Nov. I] THE NEW ZEALAND GAZETTE 1869 approve of the following resolution passed by the Nelson City of the following resolution passed by the Richmond Borough Council Council on the ninth day of August, one thousand nine hundred on the twenty-fourth day of July, one thousand nine hundred and and forty-five, viz. :- forty-five, viz. :- " That the Nelson City Council, being the local authority " The Richmond Borough Council, being the local authority having control of the streets in the City of Nelson, by resolu­ having control of the roads in the Borough of Richmond, by tion declares that the provisions of section one hundred and resolution declares that the provisions of section one hundred twenty-eight of the Public Works Act, 1928, shall not apply and twenty-eight of the Public Works Act, 1928, shall not apply to the south-eastern side of the portion of ViTakefield Quay to the north-eastern side of portion of Champion Road fronting adjoining part of Section 1184, City of Nelson, as shown on subdivision of part Section 72, Waimea East, Block VII, the plan annexed to this resolution in the Council's minute­ Waimea Survey District (C.T. 56/180) "; book"; subject to the condition that no building or part of a building shall subject to the condition that no building or part of a building shall at any time be erected on the land fronting the north-eastern side at any time be erected on the land fronting the south-eastern side of the portion of Champion Road (described in the Schedule hereto) of the portion of Wakefield Quay (described in the Schedule hereto) within a distance of thirty-five feet from the centre-line of the said within a distance of thirty-three feet from the centre-line of the portion of street. said portion of street. SCHEDULE THE north-eastern side of all that portion of street situated in the SCHEDULE Nelson Land District, Borough of Richmond, known as Champion THE south-eastern side of all that portion of street situated in the Road, fronting part Section 72, Wa.imea East, Block VII, Wahnea Nelson Land District, City of Nelson, known as Wakefield Quay, Survey District. As the same is more particularly delineated on fronting Lot 8 and parts Lots 9 and 10, D.P. 180, part Section 1184, the plan marked P.W.D. 122089, deposited in the office of the City of Nelson. As the same is more particularly delineated on Minister of"Works at Wellington, and thereon coloured red. the plan marked P.W.D. 122186, deposited in the office of the W .. 0. HARVEY, Minister of Works at Wellington, and thereon coloured red. , Acting Clerk o:f the _Executive Council. (P.W. 51/78.) W. 0. HARVEY, Acting Clerk o:f the Executive Council. (P.W. 51/2461.) The North-western Side of Portion of Office Road, in the City of Christchurch, exempted from the Provisions of Section 128 of the Public Works Act, 1928, s1tbject to a Condition as to the Building-line The South-western Side of Portion of Ha,ven Road and the North­ western Side of Portion of Beachville Avenue, in the Oity of C. L. N. NEWALL, Governor-General Nelson, exempted from the Provisions of Section 128 of the Public ORDER IN COUNCIL Works Act, 1928, subject to a Condition as to the Building-line At the Government House at Wellington, this 31st day of October, 1945 C. L. N. NEWALL, Governor-General Present: ORDER IN COUNCIL Hrs ExqELLENCY THE GOVERNOR-GENERAL IN CouNCIL At the Government House at Wellington, this 31st day of N pursuance and exercise of the powers conferred by the Public October, 1945 I Works Act, 1928, and of all other powers in anywise enabling Present: him in this behalf, His Excellency the Governor-General of the Hrs EXCELLENCY THE GovERNOR-GENERAL IN CouNCIL Dominion of New Zealand, acting by and with the advice and consent of the Executive Council of the said Dominion, doth hereby approve N pursuance and exercise of the powers conferred by the Public of the following resolution passed by the Christchurch City Council I Works Act, 1928, and of all other powers in anywise enabling on the thirtieth day of July, one thousand nine hundred and forty­ him in this behalf, His Excellency the Governor-General of the five, viz. :- Dominion of New Zealand, acting by and with the advice and " The Christchurch City Council, being the local authority consent bf the Executive Council of the said Dominion, doth hereby approve of the following resolution passed by the Nelson City having control of the streets in the City of Christchurch, by Council on the ninth day of August, one thousand nine hundred resolution declares that the provisions of section one hundred and twenty-eight of the Public Works Act, 1928, shall not and forty-five, viz.:- apply to that portion of the north-western side of Office Road " That the Nelson City Council, being the local authority adjoining the land contained in Certificate of Title, Volume 230, having control of the streets in the City of Nelson, by resolu­ folio 261, part R.S. 105"; tion declares that the provisions of section one hundred and subject to the condition that no building or part of a building shall twenty-eight of the Public Works Act, 1928, shall not apply · at any time be erected on the land fronting the north-western side to the south-western side of the portion of Haven Road adjoining of the portion of · Office Road (described in the Schedule hereto) part of Section 57, City of Nelson, and the north-western side within a distance of thirty-three feet from the centre-line of the of the portion of Beachville Avenue adjoining the said part of said portion of street. Section 57, as shown on the plan annexed to this resolution in the Council's minute-book" ; SCHEDULE subject to the condition that no building or part of a building sha11 THE north-western side of all that portion of street situated in th.e at any time be erected on the land fronting the south-western side Canterbury Land District, City of Christchurch, known as Office of the portion of Haven Road and the north-western side of the Road, fronting part Rural Section 105. As the same is more portion of Beachville Avenue (described in the Schedule hereto) particularly delineated on the plan marked P.W.D. 122142, deposited within a distance of thirty-three feet from the centre-lines of the in the office of the Minister of Works at Wellington, and thereon said portions of streets. · coloured red. W. 0. HARVEY, SCHEDULE Acting Clerk o:f the Executive Council. THE south-western side of all that portion of street situated in the (P.W. 51/161.) Nelson Land District, City of Nelson, known as Haven Road, fronting part Section 57, Nelson City. Also the north-western side of all that portion of street, in the Recreation Reserve in Auckland Land District brought under Part II said land district and city, known as Beachville Avenue, fronting of the Public Reserves, Domains, and National Parks Act, 1928 part Section 57, Nelson City. As the same are more particularly delineated on the plan C. L. N. NEWALL, Governor-General marked P.W.D. 122185, deposited in the office of the Minister of ORDER IN COUNCIL vVorks at Wellington, and thereon coloured red. At the Government House at Wellington, this 31st day of W .. 0. HARVEY, October, 1945 Acting Clerk o:f the Executive Council. Present: (P.W. 51/2461.) Hrs ExcELLENCY THE GovERNOR-GENERAL IN CouNcIL y virtue of the powers and authorities vested in me by the B thirty-fourth section of the Public Reserves, Domains, and National Parks Act, 1928, I, Cyril Louis Norton Newall, the Governor­ The North-eastern Side of Portion of Champion Road, in the Borough General of the Dominion of New Zealand, acting by and with the of Richmond, exempted from the Provisions of Section 128 of the advice and consent of the Executive Council of the said Dominion, Public Works Act, 1928, subject to a Condition' as to the Building­ do hereby order and declare that the reserve for recreation in the line Auckland Land District described in the Schedule hereto shall be and the same is hereby brought under the operation of and declared C. L. N. NEWALL, Governor-General to be subject to the provisions of Part II of the said Act, and such ORDER IN COUNCIL reserve shall hereafter form part of the Mount Maunganui Domain,. and be managed, administered, and dealt with as a public domain by At the Government House at Wellington, this 31st day of the Mount Maunganui Domain Board. October, 1945 Present: SCHEDULE Hrs ExcELLENCY THE GovERNOR-GENERAL IN CouNCIL AUCKLAND LAND DISTRICT N pursuance and exercise of the powers conferred by the Public SECTION 3, Block VI, Tauranga Survey District : Area, I acre, I \Vorks Act, 1928, and of all other powers in anywise enabling more or less. him in this behalf, His Excellency the Governor-General of the W. 0. HARVEY, Dominion of New Zealand, acting by and with the advice and consent Acting Clerk o:f the Exe~1Jtive Oouncil, of the Executive Council of the said Dominion, doth hereby approve (L. and S. 6/5/84.) 1370 THE NEW ZEALAND ,GAZETTE [No .. 69

Vesting the Control ofa Reserve in the Auckland Free Kindergarten N.Z. INFANTRY Association (Incorp.) 'Phe Auckland Regiment (Countess of Ranfurly's Own) C. L. N. NEWALL, Governor-General . Captain C. T. Kelleway, E.D., is posted to the Retired List with the rank of Major. Dated 18th October, 1945. ORDER IN COUNCIL Temp.· Lieutenant C. W. Squire is posted to the Retired List At the Gov-ernment House at Wellington, this 31st day of with the rank of Lieutenant. Dated 19th October, 1945. October, 1945 Present: N.Z. Medical Corps HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Lieutenant-Colonel (temp. Colonel) I. S. Wilson, O.B.E., M.C., HEREAS the land described in the Schedule hereto has been E.D., F.R.C.S. (Eng.), F.R.A.C.P., is posted .:to the Retired List W duly set apart as a reserve for ~ site for a kindergarten: with the rank of Brigadier. Dated 17th October, 1945. And whereas it is expedient that the control of the said reserve should be vested in the Auckland Free Kindergarten Association (lncorp.): N.Z. Dental Corp8 Now, therefore, His Excellency the Governor-General of the Lieutenant (temp. Captain) E. P. Pickerill, B.D.S., is posted Dominion of New Zealand, acting by and with the advice and to the Retired List with the rank of Major. Dated 20th October, consent of the Executive Council of the said Dominion, and in 1945. exercise of the powers and authorities conferred upon him by section seventeen of the Public Reserv-es, Domains, and National ·Parks N.Z. Army Nursing Service Act, 1928, doth hereby vest the control of the said reserve in the Sister (temp. Charge Sister) M. A. St. Clair (nee Brundell) is Auckland Free Kindergarten Association (Incorp. ). posted to the Retired List with the rank of Charge Sister. Dated 24th May, 1945. SCHEDULE Sister (temp. Charge Sister) L. R. Phillips (nee Barlow) is posted NORTH AUCKLAND LAND DISTRICT to the Retired List with the rank of Charge Sister. Dated 8th June, 1945. ALL that area in the City of Auckland, situated in Block XV, Sister (temp. Charge Sister) A. T. Taff's (nee Warring) is posted Waitemata Survey District, containing by admeasurement 36·6 to the Retired List with the rank of Charge Sister. Dated 18th perches, more or less, being Lot 7 on D.P. 13033, being part Allot~ June, 1945. · ment 22, Titirangi Parish, and being the whole of the land comprised Sister (temp. Charge Sister) E. J. M. Titterton (nee Dysart) is and described in Certificate of Title, Volume 835, folio 239 (Auckland posted to the Retired List with the rank of Charge Sister. Dated Land Registry). As the same is more particularly delineated on 12th July, 1945. the plan marked L. and S. 6 /6 /863, deposited in the Head Office, Sister A. I. Wa.lker is posted to the Retired List. Dated 3rd Department of Lands and Survey, at "\Vellington, and thereon edged April, 1945. . red. Sister D. McKenzie (nee Leslie) is posted to the Retired. List. W.. 0. HARVEY, Dated 25th August, 1945. Acting Clerk of the Executive Council. Sister J. W. Ring (nee Washbourn) is posted to the Retired List. Dated 12th September, 1945. (L. and S. 6 /6 /863.) Sister K. M. Caughley is posted to the Retired List. · Dated 18th October, 1945.

Appointing- a Non-elective Member of the Nelson Catchment Board RESERVE OF OFFICERS 1 C. L. N. NEWALL, Governor-General '1. he Auckland Regiment ( Countess of Ranfurly' s Own) HEREAS by a Warrant dated the tenth day of February, Lieutenant J. E. Wade is posted to the Retired List. Dated W one thousand nine hundred and forty-five, and published 18th October, 1945. iri the New Zealand Gazette No. 11 of the fifteenth day of the same month, Basil King, Esquire, Commissioner of Crown Lands, OFFICERS CEASING TO BE SECONDED TO THE 2ND NEW ZEALAND Department of Lands and Survey, Nelson, was appointed a non­ EXPEDITIONARY FORCE elective member of the Nelson Catchment Board, in terms of section forty-four of the Soil Conservation and· Rivers Control Act, 1941 : Colonel I. S. Wilson, O.B.E., M.C., E.D., F.R.C.S. (Eng.), And whereas the said Basil King has retired from the office F.R.A.C.P., N.Z. Medical Corps, and is reposted to the Territorial of Commissioner of Crown Lands at Nelson and has resigned from Force with the temporary rank of Colonel, with seniority from membership of the Nelson Catchment Board, and it is considered 24th October, 1940. Dated 17th October, 1945. expedient to appoint another non-elective member in lieu of the Temp. Colonel H. M. Foster, O.B.E., and is reposted to the said Basil King : _ N.Z. Staff Corps with the rank of Lieutenant-Colonel (temp. Colonel). Now, therefore, in pursuance of the powers vested in me by Dated 9th September, 1945. section forty-four of the Soil Conservation and Rivers Control Major D. 0. Watson, N.Z. Artillery, and is reposted to the Act, 1941, and of all other powers and authorities in anywise Territorial Force with the temporary rank of Major, with seniority enabling me in this behalf, I, Cyril Louis Norton Newall, the from 4th November, 1942. Dated 10th S~ptember, 1945. Governor-General of the Dominion of New Zealand, do hereby Major C.. E. Every, N.Z. Artillery, and is reposted to the cancel the appointment of the said Basil King to be a non-elective Territorial Force with the temporary rank of Major, with seniority member of the Nelson Catchment Board and do hereby appoint frbm 1st January, 1945. Dated 16th October, 1945. Major H. C. Bliss, N.Z. Artillery, and is reposted to the Edwin Percy W akelin, Esquire, Commissioner of Crown Lands, Territorial Force with the temporary rank of Major, with seniority Department of Lands and Survey, Nelson, from 26th April, 1942. Dated 19th October, 1945. to be a non-electi~e member of the Nelson Catchment Board .for Captain (temp. Major) J. D. Carryer, and is reposted to The a term commencing on the first day of November, one thousand Taranaki Regiment with the temporary rank of Major, with nine hundred a:rid forty-five, and terminating on the twenty­ seniority from 2nd January, 1944. Dated 16th October, 1945. sixth day of May, one thousand nine hundred and forty-seven. Captain (Acting-Major) E. P. Pickerill, B.D.S., N.Z. Dental Corps, and is reposted to the Territorial Force with the temporary As witness the hand of His Excellency the Governor-General, rank of Captain, with seniority from 31st July, 1941. Dated 20th this 26th day of October, 1945. October, 1945. _ R. SEMPLE, Minister of Works. Captain C. T. Kelleway, E.D., and is reposted to The Auckland Regiment (Countess of Ranfurly's Own) with the rank of Captain, (P.W. 75/2.) with seniority from 7th October, 1938. Dated 18th October, 1945. Captain W. M. Tongue, and is reposted to The Auckland Regiment (Countess of Ranfurly's Own) with the rank of Captain, Appointments and Retirements of Officers of the New Zealand Military with seniority from 1st November, 1937. Dated 18th October, . Forces 1945. Lieutenant J. L. McLean, N.Z. Artillery, and is reposted to the Territorial Force with the temporary rank of Lieutenant, with Army Department; seniority from 10th December, 1943. Dated 17th October, 1945. Wellington, 30th October, 1945. The Rev. J. L. Kingan, M.C., Chaplain, 3rd Class (Roman IS Excellency the Governor-General has been · pieased to Catholic), N.Z. Chaplains Department, and is reposted· to the H app!ove of the following appointments and retirements of Territorial Force with the temporary' rank of Chaplain, 3rd Class, officers· of the New Zealand Military Forces :- .. with seniority from 7th October, 1943. Dated 22nd October, 1945. Charge Sister M.A. St. Clair (nee Brundell), N.Z. Army Nursing N.Z. TEMPORARY STAFF Service, and is reposted to the Territorial Force with the temporary The notice published in. the New Zealand Gazette No. 69, dated rank of Charge Sister, with seniority from 1st March, 1943. Dated 16th July, 1942, relative to Lieutenant (temp. Captain) B. Houston, 24th May, 1945. / M.C., D.C.M., relinquishing the temporary rank of Captain, . is Charge Sister L. R. Phillips (nee Barlow), N.Z. Army Nursing hereby cancelled. Service, and is reposted to the Territorial Force with the temporary rank of Charge Sister, with seniority from 23rd July, 1944. Dated TERRITORIAL FORCE 8th June, 1945. Charge Sister A. T. Taff's (nee Warring), N.Z. Army Nursing N.Z. ARTILLERY Service, and is reposted to the Territorial Force with the tempbrary Lieutenant (temp. Major) D. 0. Watson is posted to the rank of Charge Sister, with seniority from 23rd July, 1944. Dated Retired List with the rank of Major. Dated 10th September, 1945. 18th June, .1945. Temp. Lieutenant J. L. McLean is posted to the Retired List Charge Sister E. J. M. Titterton (nee Dysart), N.Z. Army with the rank of Lieutenant. Dated 17th October, 1945. Nursing Service, and is reposted to the Territorial Force with the Temp. Lieutenant J. H. Mcivor is posted to the Retired List temporary rank of Charge Sister, with seniority from 1st- March, with the rank of Lieutenant. Dated 31st October, 1945. 1944. Dated 12th July, 1945, Nov. I] THE NEW ZEALAND GAZETTE 1371

Sister (temp. Charge Sister) V. M. Cannon, N.Z. Army Nursing Promot·ions Service, and is reposted to the Territorial Force with the temporary Flight Lieutenant (temp.) Keith Frederick THIELE, D.S.O., rank of Charge Sister, with seniority from 24th May, 1944. Dated D.F.C., to be Acting Squadron Leader (paid). Dated 2nd October, 22nd September, 1945. 1945. Sister A. I. Walker, N.Z. Army Nursing Service, and is reposted Flying Officer Louis Basil LAWSON, D.F.C., to be Flight to the Territorial Force \Vith the' rank of Sister, with seniority from Lieutenant (temp.). Dated 19th October, 1945. 4th March, 1941. Dated 3rd April, 1945. Sister D. McKenzie (nee Leslie), N.Z. Army Nursing Service, and is reposted to the Territorial Force with the rank of Sister, ·with Reduction seniority from 17th October, 1941. Dated 25th August, 1945. Flying Officer Allan GRAY was sentenced by General Court­ Sister J. W. Ring (nee Washbourn), N.Z. Army Nursing Service, martial to take rank and precedence as if his appointment as Flying R,nd is reposted to the Territorial Force with the rank of Sister, Officer bore date the 30th July, 1945. with seniority from 9th April, 1943. Dated 12th September, 1945. Sister M. D. Congreve, N.Z. Army Nursing Service, and is reposted to the Territorial Force with the rank of Sister, with Relinquishments seniority from 3rd November, 1943. Dated 26th September, 1945. The undermentioned officers are permitted to relinquish their Sister K. NL Caughley, N.Z. Army Nursing Service, and is temporary commissions:- reposted to the Territorial Force with the rank of Sister, with ,Dated 26th September, 1945- seniority from 31st October, 1940. Dated 18th October, 1945. Flight Lieutenant· Bernard Cyril William SIMMONDS. Flying Officer Roland Howard BEATSON. OFFICERS STRUCK OFF THE STRENGTH OF THE 2ND NEW ZEALAND Dated 7th October, 1945: Flight Lieutenant John \Villiam EXPEDITIONARY FORCE GERARD. Major T. J. Casling-Cottle, and is posted to the Retired List. Dated 24th October, 1945: Flight Lieutenant Owen Murray Dated 17th October, 1945. KENDON. Major J. A. M. Brittenden, and is posted to the Retired List. Dated 26th October, 1945: Flight Lieutenant Walter Barton Dated 18th October, 1945. MULLIGAN. Major K. W. Hobbs, and is posted to the Retired List. Dated Dated 12th November, 1945: Flying Officer Gordon 18th October, 1945. Ballingall PAGE, D.F.C. Captain (Acting-Major) I. A. Arthur, M.B.E., and is posted to the Reserve of Officers, Supplementary List, with the rank of Captain. Dated 12th September, 1945. NEW ZEALAND WOMEN'S AUXILIARY AIR FORCE Captain (Acting-Major) N. G. Blue, and is posted to the Reserve Relinquishments of Officers, Supplementary List. Dated 15th October, 1945. The undermentioned officers are permitted to relinquish their Captain G. M. Dodds, D.C.M., and is posted to the Reserve temporary commissions :- of Officers, Supplementary List. Dated 14th October, 1945. Captain C. McKirdy, and is posted to the Reserve of Officers, Dated_ 30th September, 1945: Flight Officer Alice Rachel Supplementary List. Dated 16th October, 1945. SINCLAIR-THOMSON. Captain A. F. MacKay, and is posted to the Reserve of Officers, Dated 18th September, 19.45: Section Officer Margaret May Supplementary List. Dated 17th October, 1945. WILLIAl\IS. Hon. Captain J. H. Hall, and is posted to the Reserve of Officers, Dated 23rd September, 1945 : Section Officer Elspeth Beresford Supplementary List. Dated 15th October, 1945. McARTHUR. Lieutenant W. Stevenson~ and is posted to the Retired List. Dated 26th September, 1945: Section Officer Minnie Noeline Dated 16th October, 1945. Mc Chesney THOMSON. Lieutenant C. F. Thompson, and is posted to the Retired List. Dated 28th Septemher, 1945 : Section\ Officer Patricia Marie Dated 16th October, 1945. HONEY. Lieutenant A. W. Buckley, and is posted to the Reserve of Officers, Supplementary List. Dated 19th October, 1945. ADMINISTRATIVE AND SPECIAL DUTIES BRANCH, SEC'l'ION II (A.T.C.) Lieutenant J. de L. Lorimer, and is reposted to the Reserve of Promot-ion Officers, Supplementary List. Dated 20th October, 1945. Flying Officer William Ferguson FORRESTER to be Flight F. JONES, Minister of Defence. Lieutenant. Dated 2nd October, 1945.

RESERVE OF AIR FORCE OFFICERS Relinquishment, Appointment and Promotion of Officers of the Royal Transfers New Zealand Air Force The undermentioned officers are transferred from the Active List to the Reserve of Air Force Officers, Class A, Section I:~ Air Department, Dated 17th September, 1945- Wellington, 25th October, 1945, Flight Lieutenant Henry Darcy COPPERSMITH. Flight Lieutenant Willi~rn George LISTER. IS Excellency the Governor-General has been pleased to Flight Lieutenant Bruce Edward GIBBS. H approve . the following relinquishment, appointment and promotion of officers of the Royal New Zealand Air Force :- Dated 19th September, 1945- Flight Lieutenant Charles Victor BARCH, D.F.C. Flight Lieutenant Edward Keith HICKSON. Relinquishment Flight Lieutenant Charles Humphrey EDMANDS. Acting Air Commodore Ronald Burns BANNERMAN, C.B.E., Dated 22nd September, 1945- D.F.C., E.D., relinquishes the appointment of the Air Member Flight Lieutenant Ernest Christopher ANDREWS. for Personnel and Member of the Air Board. Dated 8th October, Flight Lieutenant Geoffrey Reid Burton HIGHET, D.F.C. 1945. Dated 23rd September, 1945 : Flight Lieutenant James Appointment and Promotion ·wylie FRANKLIN. Dated 25th September, 1945 : Flight Lieutenant Maurice Acting Group Captain Malcolm Frederick CALDER is appointed Francis MORRISSEY. Air Member for Personnel and Member of the Air Board, and Dated 27th September, 1945: Flight Lieutenant Patrick is granted the temporary rank of Group Captain. Dated 8th Arthur BULL. October, 1945. Dated 29th September, 1945: Flight Lieutenant James F. JONES, Minister of Defence. Mostyn Daniel PARSONS. Dated 30th September, 1945: Flight Lieutenant Robert George LYNN. Dated 6th October, 1945 : Flight Lieutenant Albert William Appointments, Promotions, Reduction, Transfers, and Relinquishments COPLAND. of Officers of the Royal New Zealand Air Force Dated 8th October, 1945: Flight Lieutenant Allan Gabriel MITCHELL. Dated 10th October, 1945: Flight Lieutenant Francis Son]ey Air Department, JOHNSTONE. Wellington, 25th October, 1945. Dated 18th October, 1945: Flight Lieutenant William Cruick­ IS Excellency the Governor-General has been pleased to shank BATES. H approve the following appointments, promotions, reduction, Dated 19th October, 1945: Flight Lieutenant Louis Basil transfers, and relinquishments of officers of the Royal New Zealand LAWSON, D.F.C. Air Force:- Dated 25th October, 1945: Flight Lieutenant Maurice Norman CRONIN. GENERAL DUTIES BRANCH Dated 30th October, 1945: Flight Lieutenant Rex William Appointments - BOYENS. The undermentioned· are granted temporary commissions in Dated 4th November, 1945 : Flight Lieutenant Morris Bruce the rank of Pilot Officer :- FEARN, D.F.M. Dated 7th November, 1945 : Flight Lieutenant Leslie Blair As Navigator- STICHBURY. Dated 25th May, 1945- Dated 15th September, 1945: Flying OfHcer Robert Thompson NZC 429444 Flight Sergeant Ian Morrison COMRIE. BURCH. As Wireless Operator/Air Gunner­ Dated 18th September, 1945- Dated 14th September, 1945- Flying Officer Donald James SUCKLING. NZ 424984 Warrant Officer Ian Thomas KEMP. Flying Officer Thomas Edward McKay BuRLlNG-CLARIDGE. B 137.2 THE NEW ZEALAND GAZETTE [No. 69

Dated 19th September, 1945- ·Admini8trator of Western Samoa appointed Flying Officer Anthony Roy CAMPBELL. Flying Officer Jack Frederick WELLER. Office of the Minister of Island Territories, Flying Officer Charles Morgan O'NEILL. \Vellington, 8th October, 1945. Flying Officer Bryce RussellWoODALL. IS Excellency the Governor-General has been pleased to Flying Officer Clarence James BERRYMAN. appoint Flying Officer Geoffrey Martin GOLDS.A.CK. H Francis William Voelcker Flying Officer Percy Frederick HENDERSON. Flying Officer Douglas Eric MCELWAIN. to be Administrator of ·western Samoa, snch appointment to take effect on and from the 1st March, 1946. bated 20th September, 1945- Flying Officer Thomas Frederick COLLERTON. P .. FRASER, Flying Officer Alan Clifford LEWIS. Minister of Island Territories. Dated 21st September, 1945- Flying Officer Allen Mervyn JOHNS. Appointment of a Judge in the Cook ]8lands Ad:ninistration Flying Officer Ronald Hugh HAZLETT. Flying Officer Laurence Tremain HIGGS. Public Service Commissioner's Office, Dated 22nd September, 1945: Flying Officer Alan Thomas Wellington, 26th October, 1945. MAIR. OTICE is hereby given that the Governor-General of the Dated 23rd September, 1945- N Dominion of New Zealand has confirmed the appointment Flying Officer Leyton Permain STEPHENSON. by the Public Service Commissioner of Flying Officer Graham Laurence NICHOLAS. . Alfred McCarthy, Esquire, Flying Officer Stanley Robert WAUGH. to be a Judge of the Native Land Court for the purposes of the Dated 24th September, 1945- Cook Islands Act, 1915, as from the 8th day of March, 1939, and Flying Officer .Stephen George CARTER. Acting-Judge of the High Court of the Cook Islands for the purposes Flying Officer Lawrence Henry JuNo. of the Cook Islands Act, 1915, as from the 25th day of September, Flying Officer John Matheson URQUHART. 1943. Flying Officer Glen Osmond MARSHALL. As witness the hand of his Excellency the Governor-General, Dated 25th September, 1945- this 19th day of October, 1945. Flying Officer Norman Eric MoTE. Flying Officer John Beswick WILKINSON. P; FRASER, Prime Minister. Flying Officer John Charles MAcKERSEY. Dated 26th September, 1945- Consul-General of Titrkey in London for New Zealand appointed Flying Officer Kenneth William WRIGHT. Flying Officer Neil Marris MANSSEN. Ministry of External Affairs, Flying Officer Robert Hector BULL. Wellington, 19th October, 1945. Dated 27th September, 1945: Flying Officer Roger IS· Excellency the Governor-General directs it to be notified Hetherington PEART. H that fljs Majesty's exequatur empowering Dated 28th September, 1945- Nebil Sureyya Ak9er; Esquire,. Flying Officer Colin Sidney Fraser REID. Flying Officer Albert Reginald READ. to act as Consul-General of Turkey in London for New Zealand and its dependencies and the mandated territory of Western Dated 29th September, 1945- Samoa, has been issued. Flying Gfficer Archie William THOMAS. P. FRASER, Minister of External Affairs. Flying Officer Edmund LEADLEY. Flying Officer Maxwell Wilson DOWNES. Flying Officer William Douglas THOMPSON. Depidy Registrars of Marriages, &c., appointed Dated 3rd October, 1945- Flying Officer Duncan POLLOCK. Registrar-General's Office, Flying Officer Leo Stephenson BATES. Wellington, 30th October, 1945. Dated 4th October, 1945: Flying Officer Athol Ross OHLSON. T is hereby notified that the following appointments have been Dated 6th October, 1945: Flying Officer Richard Basil I made:- ROBERTON. John Cameron Pirrit Lea,them Dated 8th October, 1945 : Flying Officer Noel Irvine SMITH. to be Deputy Registrar of Marriages· and of Births and Deaths for Dated 9th October, 1945: Flying Officer Vernon SIMMONDS .. . the District of Kohukohu, on and from the 6th day of Octo her, 1945. Dated 27th October, 1945 : Flying Officer Ri-chard Trevor BRITTENDEN. Edward Daniel Churcher Dated 7th September, 1945: Pilot Officer Keith Duncan to be Deputy Registrar of Marriages and of Births and Deaths for MACFARLANE. the District of Rangitikei, on and from the 6th day of Sep~ember, Dated 22nd September, 1945: Pilot Officer Geoffrey David 1945. . BEAL. Royal John Arthur McConville Dated 25th September, 1945: Pilot Officer Harvey Joseph to be Deputy Registrar of Marriages and of Births and Deaths for the MURPHY. District of Riverton, on and from the 23rd day of October, 1945. Dated 27th September, 1945: Pilot Officer Arthur Robert MOORE. Leonard Lawrence Lafferty Dated 9th October, 1945: Pilot Officer David Edward CoLE. to be Deputy Registrar of Marriages and of Births and Deaths for The undermentioned officers are· transferred from the Active the District of Ongarue, on and from the 11th day of October, 1945. List to the Reserve of Air Force Officers, Class B, Section I :- William John Harrison Dated 27th September, 1945: Flight Lieutenant Keith RusseU to be Deputy Registrar of Marriages and of Births and Deaths for the HUNTER. . District of Nuhaka, on and from the 6th day of October, 1945. Dated 6th October, 1945: Flight Lieutenant Reginald Hedley KINZETT. Howard Gerald Sieyert Dated 14th September, 1945: Flying Officer Frederick Gerald to be Deputy Registrar of Marriages and of Births and Deaths for RICKARD. . the District of Birmingham, on and from the 15th day of October, Dated 19th September, 1945- 1945. Flying Officer Edward Hartley EVERETT. Betty Christina Fisher (Miss) Flying Officer John Aubrey Charles KISSELL. to be Deputy Registrar of Births and Deaths for the Dist.rict of Dated 21st September, 1945: Flying Officer Ronald Thomas Ashburton at Mayfield, on and from the 8th day of October, 1945. BARROW. Gabriel Alfred Wilkes Dated 25th September, 1945- to be Deputy Registrar of Births and Deaths for the District of Flying Officer Gerard Mortimer LAGAN. Wellington at Kilbirnie, on and from the 16th day of October, 1945. Flying· Officer Roland McLean FERKINS. P. H. WYLDE, Deputy Registrar-GeneraL Dated 26th September, 1945- Flying Officer Robert Allister Ev.A.NS. Flying Officer Thomas Edmund DouDs. Flying Officer Hamilton CUMING. Appointment in the Public Service Flying Officer Trevor Lyall BLOMFIELD. Flying Officer Donald William ANDERSON. Office of the Public Service Commissioner, Flying Officer Ivan Loftus Bo.A.GEY. Wellington, 23rd October, 1945. Flying Officer Maxwell Robert HAMILTON. HE Public Service Commissioner has made the followin:g Dated 28th September, }945:__ T appointment to the Public Service:- Flying Officer Stanley Davjd Edmondson WEIR. Arthur Francis Wells Pilot Officer Noel William HOLMES. to be Registrar of Electors and Returning Officer for the Electoral Dated 30th September, 1945: Flying Officer James Robinson District of Temuka for the purposes of the Electoral Act, 1927, SMITH. and its amendments, and Returning Officer for the Licensing Dated 3rd October, 1945 : Flying Officer Vincent JAMES. District of Temuka for the purposes of the Licensing Act, 1908, Dated 29th October, 1945: Flying Officer Edwin James Drl\=ON. and its amendments, on and from the 14th day of September, 1945.

F, JONES, Minister of Defence. L. A. ATKINSON1 Secretary. Nov. 1] THE NEW ZEAtAND GAZETTE

Redefining Boundaries of the Borough of Huntly, the County of , SECOND SCHEDULE and the Huntly Rfding of the County of Waikato, the County of Raglan, and the P,uke,niro Riding of the Connty of Ra,glan BOUNDARIES OF THE COUNTY OF \VAIKATO ALL that area in the Auckland Land District, bounded by a line Department of Internal Affairs, commencing at a point in the midway between Wellington, 31st October, l!H:i. its left bank and the western boundary of Allotment 36, Koheroa URSUANT to the provisions of section 147 of the .Municipal Parish (Motu Tawa Island), and on the right line between the point P Corporations Act, 1933 · (hereinafter referred to as "the said where the said left bank is intersected by the production of the section "), the boundaries of the Borough of Huntly a.re hereby south-eastern boundary of Allotment 93, Onewhero Parish, and the defined as set out in the First Schedule hereto, the boundaries of the south-western corner of Section 17, Suburbs of Mercer, and being on said borough having been altered by the Orders in· Council sst out the south-eastern boundary of the Mercer Town District, and in the Sixth Schedule hereto : · running easterly· generally along the said right Jine to and up the And also, in pursuance of the provisions of the said section, middle of the , the Maramarua River, and the the boundaries of the County of Waikato and of the Huntly Riding Mangatangi Stream to the middle of the Pokeno-Miranda Road ; of that county affected by the first Order in Council set out in the thence easterly along the middle of that road and the middle of Sixth Schedule hereto are hereby defirn3d as set out in the Second the road forming the northern boundaries of part Allotments 158 and Third Schedules hereto respectively: and 157, Koheroa Parish, and part of the northern boundary of And also, in pursuance of the provisions of the said section, the Section 3, Block VII, Wharekawa Survey District, along the middle boundaries of the County of Raglan and of the Pukemiro Riding of of the road intersecting Lots 20, 2I, 22, and 23 on D.P. 7211, being that county affected by the second Order in Council set out in the parts of Wharekawa Nos. 2 and 3 Blocks, along the middle part of Sixth Schedule hereto are hereby defined as set out in the Fourth Wharekawa No. 1 Block, being the land between Lots 13 and 15 and Fifth Schedules hereto respectively. on D.P. 31704, and between Lots I and 3 on D.P. 27867 and the said Lot 15 on D.P. 31704, again along the middle of a public road, FIRST SCHEDULE to and along the· western, southern, and eastern boundaries of BOUNDARIES OF THE BOROUGH OF HUNTLY Allotment 213, Koheroa Parish, to and again along the centre of a 1 public road and the centre of the Pokeno-Miranda Road to a ALL that area in the Auckland Land District, bounded by a line point being the production southerly of the western boundary of commencing at a point in the middle of the ·Waikato River, being Allotment 82, Koheroa Parish ; thence along a right line, to and the production westward of the northern boundary of Allotment 14n, along the western and northern boundaries of the said Allotment 'raupiri Parish; thence running along a right line to the north­ 82, and crossing the said road intersecting the said northern boundary western corner of that allotment and along its northern boundary to the Firth of Thames ; thence southerly generally along the shore to and across the Great South Road, to and along the south-western of the said Firth of Thames and the left bank of the Miranda Stream side of Russell Road to its junction with Kimihia Road at the to a point being the production north-easterly of the north-western southernmost corner of Lot 14 on D.P. 23553, being part of boundary of Lot 2 on D.P. 28111, being part of Waitakaruru Allotment 3, Taupiri Parish ; thence in a south-easterly direction No. 3c I Block ; thence along a right line across the said Miranda along a right line across the last-mentioned road, AllotmE:lnt 306, Stream, to and along the north-western boundary of the said Lot 2, 'raupiri Parish, Foreshore Reserve, Hakanoa Lake, another foreshore a right line across a public road, to and along the north-western reserve, and part Allotment 463, Taupiri Parish, to the easternmost boundary of Lot 1 on the said D.P. 28111, along part of the north­ corner of Lot 7 on L.T. plan 22910, being part of the said Allotment western boundary of Waitakaruru No. 4c 5 Block, the north-western 463 ; along another right line across Lot 19 on D.P. 20686, and boundary of W aitakaruru No. 4c 3 Block, another part of the said Starrtown Road to the northernmost corner of Lot 42, D.P. 23986, 4c 5 Block and Waitakaruru No. 4c 4 Block, the north-western and along the north-eastern and south-eastern boundaries of tha,t lot, bom1dary of Lot 3 on D.P. 21822, being part of Waitakaruru No. 4 the south-eastern boundaries generally of Lot 5 on D.P. 31041, the Block, to the western corner of that lot ; thence along a right eastern boundary of Lot I on D.P. 32379, along a right line across line, being the production of the last-mentioned bounda~y,. across a road reserve, being part of the said Allotment 463, to the north-ern Sections 8 an.cl 10, · Block VIII, Wharekawa Survey D1stnct, to corner of Lot 2 on the said D.P. 32379, all the aforesaid lots being and along the north-eastern boundary of Section I, the north­ parts of Allotment 463, Taupiri Parish; thence south-westerly and eastern, eastern, and south-eastern boundaries of Section 2, both westerly along the north-western boundary of the said Lot 2 on D.P. sections being of Block VIII aforesaid, and along the northern· 32379, and the northern boundary of Lot 17 on D.P. 20686, being boundary of Section 5, Block II, Piako Survey District, to· its part of Allotment 463 aforesaid, the southern side of a public road, intersection with a right line between Trig. Station No. 135, Rataroa, and a right line being the production of the said southern side across and the north-western corner of Section 38, Block VII, Piako Upland Road, Lot 14 on D.P. 29455, being part of the said Allot­ Survey District ; thence along the said right line, to and along the ment 463, and a public road to the eastern boundary of Lot 3 on south-western boundary of the said Section 38, and parts 4 and 5, D.P. 11170, being part Allotment 53, Taupiri Parish; thence south­ Block VII, along the south-western boundaries of part Section 12, ward along the eastern boundary of the said Lot 3, the eastern Lot 2 of Section 12, the abutment of a public road, another part boundaries of Lots 157, 158, 159, 160, 161, 162, 163, and 164 on D.P. Section 12, the abutment of another public road, and another part 350, being parts of Allotments 54, 55, and 56 · of the said Taupiri Section 12, and Section 5, both being of the said Block VII, the Parish, a right line across a public road, to and along the eastern western boundaries generally of part Section 1, and Section 2, boundaries of Lots 5 and 4 on D.P. 875, being parts of Allotment 57 both of Block XV, a right line across a public road, to and along of the said parish, and the eastern boundaries of Lots 2, 3, 4, 5, 6, the western boundary generally of Section 9, Block XVI, Piako and 7 on D.P. 23589, being parts of Allotments 58 and 59 of the said Survey District aforesaid, to and along the north-western boundaries parish ; thence westerly along the southern boundary of the said of Sections ls and 3s, Tainui Settlement, the north-western and Lot 7, to and across a public road, the south-western boundaries of Hoe-o-Tainui North No. 6B 2J 1 Block, Railway, along the southern boundary of Lot 8 on the said D.P. along the south-western boundaries of Hoe-o-Tainui North No. 5B 2 23589, to and across the Great South Road, along the southern bound­ Block, Sections 6 and 7, Block VIII, Hapuakohe Survey District, ary of Lot I on the said D.P. 23589, the aforesaid lots being part of Hoe-o-Tainui North Nos. 5A North 2.A 2, 5A North 2A I, 5A North Allotment 59 of the said parish, and the last-mentioned boundary 2B, Lots 6 and 8 on D.P. 13199, being part of Hoe-o-Tainui North produced to the middle of the Waikato River; thence northerly No. 5A South 2 Block, and Section I, Block XII, Hapuakohe Survey down the middle of the said river to a point being the production District, Hoe-o-Tainui South Nos. 4A, 4B 2, 2, lA 2, and south-eastward of the north-eastern boundary of part Allotment 38, IA 1 Blocks, Lots I and 2 on D.P. 29179, Lot I on D.P. 8138, part Pepepe Parish, as shown on D.P. 23130; thence westerly generally Lot 6 on D.P. 11661, Lots 1 and 2 on D.P. 12366, Lots I and 2 on along a right line to the north-eastern corner of the said part Allot­ D.P. 13235, Lots 6 and 5 on D.P. 12470, Lot 1 on D.P. 29321, ment 38, and along its north-eastern and north-western boundaries part Lot 8 on D.P. 2463, being parts of Hangawera Block, Lot 2 and the western side of a public road to the Huntly-Ngaruawahia on D.P. 20628, part Lot 1 on D.P. 3622, Lot 9 on D.P. 6948, being Road, and along the northern side of that road to the south-western parts of No. I Block, Lots.I and 2 on D.P. 8165, being corner of Allotment 251 of the said Pepepe Parish, along a right line parts of the said Mot'umaoho No. I Block and Kohatupapanui across that road, to and along the south-eastern boundary of the Block, Lot I on D.P. 7723, being part of the said Kohatupapanui land taken for the Government Railway Department employees' Block and Mangaotupua Block, Lot 2 on D.P. 26272 and part dwelling-site by Proclamation published in New Zealand Gazette Lot 2 on D.P. 7860, being parts of the said Mangaotupua Block, No. 79 of the 12th November, 1925, page 3160, and being part of and crossing intersecting roads and the Auckland-Rotorua Railway ; Allotments 38, 39, and 40, Pepepe Parish ; thence in a northerly thence south-easterly and· north-easterly along the south-western direction generally along the western boundary of the land taken boundaries of Lot 1 and the south-eastern boundaries of Lot 2 on as aforesaid, the south-eastern side of the Huntly-Awaroa Railway L.T. plan 20705 ; thence south-easterly along the western Reserve, along a right line across that reserve, being the production boundaries of Lots 5, 4, 3, 2, and 1 on D.P. 11745, being part of southwards of the western boundary of Lot 4 on D.P. 31559, along ·Tahuroa No. 2 Block, and a right line being the last-mentioned the western boundary of the said Lot 4, being part of Allotment 39 boundary produced to the middle of Scotchman's Valley Road, of the said parish, and a right line from its north-western corner to along the middle of that road to a point being the production the south-western corner of Lot 3 on the aforesaid D.P. 31559, being north-westerly of the south-western boundary of Lot 2 on D.P. part Allotment 40; thence along the western boundary of the afore­ 15442, being part of Tahuroa No. 2 Block; thence along a right said L,ot 3, a right line across the Rotowaro Road, to and alo:ig the line, to and along the said south-western boundary of Lot 2, along western boundary of Lot 2 of the said D.P. 31559, being part of the south-we~tern boundaries of part Kiwitahi No. 3c Block, part Allotments 40, 43A, and 43 of the said parish, along a right line from Kiwitahi No. 3B Block on D.P. 4138, part Te-au-o-Waikato No. 8 its north-western corner, to and along the western boundary- of Block, to and along the western boundary of Kiwitahi No. ·2E Lot 1 on the said D.P. 31559, and along the south-western boundaries Block, the western and south-eastern boundaries of Kiwitahi of Lots 2 and 3 on D:P. 21449, being parts of Allotments 41E and 249 No. 2D Block, and up the Topehahae Stream to a point being the of the said parish ; thence easterly generally along the northern production westerly of the southern boundary of Kiwitahi No. ID I boundary of the aforesaid Lot 3, a right line across Waahi Road, Block ; thence along· a right line to and along the said southern to and along the north-eastern boundary of Lot 5 on D.P. 9141, boundary, and along the western boundaries generally of part Lot 1, being part Allotment 41E of the said parish, along the north-western Lots 2, 4, 5, 6, and 7 on D.P. 17890, being parts of Te P ..:.e 0 boundary generally of Lot I on D.P. 24180, being part of Allot­ Turawaru Nos. 2c I and 2c 2 Blocks, to the south-western corner ments 40, 40A, and 41B of the aforesaid parish, and that boundary of the last-mentioned lot; thence south-westerly generally along produced to the middle of the said Waikato River; thence northerly the north-western boundaries of part Lot 43 on D.P. 145i'i7, Lot J down that river to the poh:t of commencement. on D.P. 2756, Lots 1 and 2 on D.P. 22079, the aforesaid lots being 1374 THE NEW ZEALAND GAZETTE [No. 69 of Hinuera No. 2 Block, across a public road, to and along the north­ boundary of Section 14, all of Block Vil, Pirongia Survey District western boundaries of Sections E 2 and W 2, Whitehall Settlement, aforesaid, to and along the south-western boundary of_ Section 6, a right line, being the last-mentioned boundary produced across a Block III of the said survey district, along tho north-western public road, to and along the north-western boundary of part boundaries of the said Section 6 and Mangauiki B No. 2 Section Hinuera No. 2 Block; thence south-easterly generally along the 2 Block to Trig. Station 1922, 1\fahaukura ; thence along th.e south­ south-western boundaries of the last-mentioned block, Lot 19 on western boundary of Allotment 358, Pirongia Parish, the end of a D.P. 14887, being part Section 12A, Whitehall Settlement, a right public road, the south-western boundary of Allotments 352 and 428, line across a public road, to and along the south-western Pirongia Parish aforesaid, and the end of another public road to boundaries of part Section 12, Whitehall Settlement, _as shown Trig. Station Tahuanui; thence along the south-eastern, southern, on D.P. 16464, Lots 1 and 2 of Section 13, Whitehall Settlement; and western boundaries of pad Moerangi No: 4 Block (provisional thence south-westerly along the north-western boundary of part State forest, New Zealand Gazette, 1920, page 2118), along the Section 14A, Whitehall Settlement aforesaid, to the Karapiro southern boundary of Section 6, Block I, Pirongia Survey District, Stream; thence down the Karapiro Stream to the eastern to its south-western corner, being an angle in the Otungaoko Road; boundary of the Borough of Cambridge; thence northerly, westerly, thence along a right line across the said road to the opposite angle, and southerly along the boundary of the Borough of Cambridge, and along the western side of the said road to and along the southern as described in New Zealand Gazette, 1886, page 985, to the middle and western boundaries of Section 7, Block I, of the said survey of the Waikato River ; thence down the middle of the , along the southern boundary of Section 4, Block IV, Kawhia River to a point in line with the eastern boundary of the Borough North Survey District, and a right line from its south-western of Hamilton ; thence to and along the eastern and northern corner across Kopunui Road to the nearest road angle on the eastern boundaries of the Borough of Hamilton, as described in New boundary of Section 3 of the said Block IV ; thence along the Zealand Gazette, 1936, page 1790, to the middle of the Waikato western side of that road, to and along the southern boundaries River; thence down the middle of the Waikato River to the generally of Sectior.is 8 and 7 of Block XV and Lot 2 of Section 18, south-eastern boundary of the Borough of Ngaruawahia; thence Block XIV, K_arioi Survey District, to the Makomako Stream ; along the south-eastern, north-eastern, and northern boundaries of thence along a right line across the said stream and the Makomako the Borough of Ngaruawahia, as described in New Zealand Gazette, Road, to and along the south-western boundary of Section 19, the 1921, page 501, and the production of the last-mentioned boundary south~western and western boundaries of Section 27, both of the to the middle of the Waikato River ; thence down the middle of said Block XIV, to the south-eastern side of Te Maari Road, and the Waikato River to the southern boundary of the Borough of along the· said south-eastern side of that road to the Aotea Huntly, as described in the First Schedule hereto; thence to and Harbour; thence along the south-eastern and southern s~ores of along the southern, eastern, and northern boundaries of the that harbour to the sea; thence northerly generally by the sea ·to Borough of Huntly to the middle of the Waikato River; thence the point of commencement. gen(;)rally down the middle of the Waikato River, so as to include within the said boundaries all islands in the said river, to the point of commencement. FIFTH SCHEDULE BOUNDARIES OF THE PUKEMIRO .RIDING OF THE COUNTY OF RAGLAN THIRD SCHEDULE ALL that area in the Raglan County, bounded by a line commencing BOUNDARIES OF THE HUNTLY RIDING OF THE COUNTY OF WAIKATO at a point on the eastern boundary of the said county in the middle of the Waikato River, and being the production easterly of the ALL that area in the "Waikato County, bounded by a line com­ northern boundary of Allotment 17B, Whangape Parish, and running mencing at a point in the middle of the Waikato River due west of southerly generally along the said county boundary, as described the middle of the mouth of the Onetea Stream, and running in the Second Schedule hereto, being the middle of the said river, easterly generally along a right line to and up the middle of the said to and along the northern, western, and southern boundaries of the stream to a point in line with the western shore of Lake Waikare; Borough of Huntly, as described in the First Schedule hereto, to thence along a right line to and along the northern and north­ and again along t.he said county boundary, being again_ up the western boundaries of Allotment 212, ·whangamarino Parish, and middle of the Waikato River aforesaid, to a point being the produc­ crossing a public road intersecting the said northern boundary to tion north-easterly of the north-western boundary of Allotment 2A, the north-western corner of Section l, Block I, Hapuakohe Survey Pepepe Parish; thence westerly generally along a right line, to and District ; thence along the northern boundary of that section, along the said north-western boundary, along the western boundary the northern and north-eastern boundaries of part Allotment 441, of the said Allotment 2A, the western boundaries of Allotment 2B and the north-western boundary of Allotment 269, both of the and Lots 2 and 1 on D.P. 10012, being part of Allotments 4 and 5 Whangamarino Parish, and along a right line across a public road of the said parish, along a right line across a public road, to and along to the western corner of Lot 6 on D.P. 1617, being part Allotment 279 the western and north-western boundaries of Lots 5, 3, and 1 on of the said parish; thence along the eastern side of the said public D.P. 23117, being parts of Allotments 7, 101, 102, 103, and 104, road to and up the l\hhhura Stream, to and along the south­ Pepepe Parish aforesaid, along the southern boundary of part western and north-western boundaries of Allotment 472, and the Allotment 223, to and along the north-western boundaries of Allot­ north-western boundaries of Allotments 448, 449, 450, 451, 452, 453, ments 105B 1, 105B 2, and 105A, the northern a,nd western boundaries and 454 of vVhangamarino Parish aforesaid, to the county boundary ; of Allotment 107 and 108, a right line being the last-menti~ned thence southerly along the said county boundary, as described in boundary produced across a public road, and along the south-eastern the Second Schedule hereto, to a point being the intersection of side of that road to the northern corner of Allotment 110, the the said county boundary witb. the production north-easterly of aforesaid allotments being of Pepepe Parish; thence a.long the north­ a right line from the eastern corner of Allotment 439, Taupiri Parish, western boundaries of the said Allotment 110 and the north-western and passing through the southern corner of Allotment 435B of the boundaries of Allotments 111, 112, 113, and 114 of the said parish, said pa,rish; thence westerly generally along the said right line to to the eastern corner of Lot 15 on D.P. 1279; thence along the the eastern corner of Allotment 439 aforesaia, and the production eastern and northern boundaries of the said Lot 15, a right line south-easterly of the_ north-eastern boundary of that allotment to across a public road, being the production south-westerly of the last­ the middle of the MB,ngawara Stream; thence down the middle mentioned boundary, to and along the north-eastern and north­ of that stream to its confluence with the ·waikato River, and northerly western boundaries of Lot 19, to and ;1long the north-western generally down tha middle of the said river, to and along the ·· boundaries of Lots 2 and 1 on D.P. 12601, the north-western boundary southern, eastern, and northern boundaries of the Borough of of the last-mentioned lot, to and along the north-eastern and Huntly, as described in the First Schedule hereto, to and again north-western boundaries of Lot 1 on D.P. 12016, to its north­ down the middle of the Waikato River aforesaid to the point o! western corner, the aforesaid lots all being part of Allotment 166, commencement. Pepepe :Parish aforesaid; thence along a right line to the north­ eastern corner of part Lot 10 on D.P. 1280, and along the southern FOURTH SCHEDULE side of the road forming its northern boundary to its intersection with the northern side of another public road ; thence along a right BouNDARIES OF THE CouN'i.'Y OF RAGLAN line across the last-mentioned road arid railway land, to and along ALL that area in the Auckland Land. District, bounded by a line the south-eastern side of the public road forming the north-western commencing at a point in Block VIII, Maioro Survey District, boundary of Lot 5 on D.P. 31742, a right line across another public where the left bank of the Waikato River meets the sea; thence · road, to and along the south-eastern side of the public road forming running north-easterly, easterly, and south-easterly generally the north-western boundary of Lots 1 and 2 on D.P. 10864; the along the said left bank to its intersection with the production of aforesaid lots being part of Allotment 166, Pepepe Parish, to the south-eastern boundary of Allotment 93, Onewhero Parish; the eastern corner of Allotment 139A of the said parish ; thence thence along a right line, being the south-eastern boundary of along the north-eastern boundaries of the said Allotment 139A and Mercer To\vn District, in the direction of the south-western corner part of Allotment 139 and a right line across railway land, to and of Section 17, Suburbs of Mercer, to a point in the Waikato River along the north-eastern boundary of another part of the said Allot­ mid.way between the said left bank and the south-western boundary ment 139, and along the southern side of a public road forming the of Allotment 36, Koheroa Parish (Motu Tawa Island); thence northern boundarjes of that allotment and Allotment 119, to and southerly generally to and up the middle of the said Waikato River along the eastern and northern boundaries of Allotment 192, the· to the northern boundary of the Borough of Huntly, as described northern boundary of Allotment 199, the eastern and northern in the First Schedule hereto; thence along the northern, western, boundaries of Allotment 195, and the northern bounda.ry of Lot I and southern boundaries of the said Borough of Huntly, to and up of Allotment 221 of the said Pepepe Parish, to the south-eastern the middle of the Waikato River aforesaid, to and along the corner of Allotment 88, vVhangape Parish; thence northerly northern, western, and southern boundaries of the Borough of generally along the eastern boundary of the last-mentioned allots Ngaruawahia., as described in New Zealand Gazette, 1921, page 501, ment, to and along the southern and eastern boundaries of part to and up the middle of the and the middle of the Allotment 86, along a right line across a public road, to and along Mangauika Stream, to its intersection with the southern boundary the eastern bou1!-dary of another part of Allotment 86, along the of Allotment 329, Pirongia _Parish ; thence wes.terly generally along eastern boundary of Lot 3 on D.P. 20863, along a right line across a the southern bou_ndaries of the said Allotment 329, Allotments 306 public road, to and along the eastern boundary of Lot 2 on the said and 365 of the said parish, to and along the eastern boundaries of D.P. 20863, both lots being parts of Allotment 51, Whangape Parish; Sections 2 and 4, Block III, Pirongia Survey District, along the thence along the eastern boundary of Lot 2 on D.P. 31157, being southern boundaries of Sections 4 and 7 of the said Block III, to part of Allotment 52B of the said parish, along the eastern boundary and along the eastern boundaries of Sections 24 and 23, along the of part Allotment 53 of the said Whangape Parish· to the southern southern and western boundaries of the said Section 23, the western side of a public road ; thence along the southern and eastern side of Nov. I] THE NEW ZEALAND GAZETTE 1375

the said road, which forms the northern and western boundaries of Plants declared Noxious Weeds i1i the Borough of Greytown.-(Notice Allotments 32n, 135, 45A, 45n, 45c 1, and 45c 2, to a point being No. Ag. 4227) the production south-easterly of the north-eastern boundary of Allotment 60A ; thence along a right line to a.Q.d along the said Office of the Minister of Agriculture, north-eastern boundary and the eastern boundary generally of Wellington, 27th October, 1945. Allotment 58n 2, all the aforesaid allotments being of Whangape rrHE folknvincr special order made by the Greytown Borough Parish, and a right line, being the production of the northern end of Council o; the 15th day of October, 1945, is publisp.ed in the last-mentioned boundary, across a pnblic road to the middle acconfance with the provisions of the Noxious Weeds Act, 1928. of the Awaroa Stream; thence easterly generally down that stream and along the southern shores of Lake vVhangape, to and along the SPEeIAL ORDER north-ea,stern boundary of Lots 1 and 2 on D.P. 28728, being parts " 'fhat tho Greytown Borough Council, by virtue of and in of Allotment 22 of the said Whangape Parish, to and along the pursuance of powers and authorities vested in it by the Municipal northern and eastern boundaries of Section 7, Block VI, Rangiriri Corporations Act, 1933, the Noxious Weeds Act, 1928, and all Survey District, to the north-western corner of Lot I of Section 9 other powers and authorities enabling it in that behalf, hereby of the said Block VI ; thence along the northern boundary of the declares, by s·pecial order, broom (Cytisus scopw:iu~), gorse. (Ulex said Lot 1, to and along the western side of the road forming the europaeus), and hemlock (Conium maculatum), bemg plants m the eastern boundary of Section 8, Block VI aforesaid, to a point being Second Schedule of the Noxious ,veeds Act, 1928, to be noxious the production westward of the northern boundary of Section 11, weeds within the whole of the Borough of Greytown." Block VI, Rangiriri Survey District aforesaid ; thence along a right B. ROBERTS, Minister of Agriculture. line across the said road, to and along the northern boundaries of Sections 11, Block VI, and 21, Block VII, of the said Rangir.iri Survey District, to the eastern corner of Lot 2 on D.P. 29186, being Indusf.rial JJian-power Emergency Regulations 1944.-Amendments to part of Section 26 o( the said Block VI ; thence along a right line Declarations of Essential ·Undertakings bearing 45° to the shores of Lake Roto Ngaro and along its western and northern shores to a point, being the production southward, National Service Department, of the eastern boundary of Section I of Block VII aforesaid ; thence Wellington, 29th October, 1945. along a right line, to and along the s:.>.id eastern boundary, and along HE Controller of Man-power doth hereby give notice that the the southern boundaries of Lot 15 on D.P. 12275, part Allotment 7D on T Hon. the Minister of Industrial Man-power has made the D.P. 12008, and the southern and eastern boundaries of Lot 17 on following amendments to declarations of essential undertakings, as D.P. 12275, the aforesaid lots being part of Allotment 79, Whangape from the 24th of October, 1945 :- Parish, to a point on the western side of a public road, being the Declaration No. 154 production westward of the northern boundary of Allotment 17n, Additions- Whangape Parish aforesaid; thence along a right line across the Construction work on the Lower Nihotapu Dam (Auckland City said road, to and along the said northern boundary and a right line Water-supply). being it!3 production easterly, to the point of commencement. Construction work on reservoir at Nae Nae (Hutt Valley Water­ supply). H. L. BOCKETT, Controller of Man-power. SIXTH SCHEDULE Revocation of Delegation by the Chief of the Air Staff of Authority Published in for the Convening of General Courts-martial Date of Order in Gaz13tt~. , Council. Subject-matter. ------y edr. I Page. To GROUP CAPTAIN (ACTING Arn CoMMODORE) GEOFFREY I NEWLAND ROBERTS, A.F.C., Commander, New Zealand Air Task Force, Royal New Zealand Air Force. 19th April, 1944 Boundaries of Borough of Huntly 1944 386 HEREAS I was empowered by Warrant of His Excellency the and County of Waikato altered W Governor-General bearing date the 11th day of July, 1945, · 9th August, 194'! Boundaries of Borough of Huntly 1944. 960 to direct my '\Varrant to any officer of the Air Force not under the and County of Raglan altered rank of Squadron Leader, giving him a general authority to convene general courts-martial for the trial of any person who is subject to the Air Force Act, 1937, and the regulations made thereunder, W. E. PARRY, Minister of Internal Affairs. and also to exercise (subject to the provisions of the said Warrant) (I.A. 103/5/59 and 60.) in respect of the proceedings of such courts-martial the power of confirming the findings or sentences thereof according to law, or of directing him to reserve for my confirmation the proceedings of aU or any such courts-martial : And whereas on the 23rd day of July, 1945, authority was, Armistice Day, 194/i pursuant to such powers, delegated to you to convene courts­ martial as aforesaid and to confirm the findings and sentences thereof, such delegation being published in New Zealand Gazette No. 51 on the 2nd day of August, 1945, at page 982: Prime Minister's Office, And whereas the circumstances which gave rise to such Vi7ellington, 26th October, 1945. delegation no longer exist : ITIZENS and traffic-control authorities throughout New Now, therefore, I hereby cancel and revoke the said delegation C Zealand are requested to observe the practice adopted in of authority. this Dominion on former similar occasions of two minutes' silence Given under my liand at Wellington, thls 24th day of October, from 11 a.m., and the suspension of all vehicular traffic during that 1945. period, on 11th November next. L. M. ISITT, Where a service is held it is suggested that it should be at the Air Vice,Marshal, Chief of the Air Sta.ff, local cenotaph or war memorial, as the case may be. Royal New Zealand Air Force. P. FRASER, Prime Minister. Revocation of Delegation by the Chief of the Air Staff of Authority for the Convening of General Courts-martial

To GROUP CAPTAIN (AcTING Arn COMMODORE) RONALD BURNS BANNERMAN, C.B.E., D.F.C., A.D.C., Royal New Zealand _Plants declared Noxious Weeds in the County of lrfaniototo.-( Notice Air Force. No. Ag. 4225) HEREAS I was empowered by Warrant of His Excellency the W Governor-General bearing date the 16:th day of July, 1945, to direct my '\Varrant to any officer of t!te Air Force not under the Office of the Minister of Agriculture, rank of Squadron Leader, giving him a general authority to convene Wellington, 24th October, 1945. general courts-martial for the trial of any person who is subject to HE following special order made by the Maniototo County the Air Force Act, 1937, and the regulations made thereunder, and T Council on the 28th day of September, 1945, is published in also to exercise (subject to the provisions of the said Warrant) in accordance with the provisions of the Noxious ·weeds Act,, 1928. respect of the proceedings of such courts-martial the power of confirming the findings or sentences thereof according to law, or of directing him to reserve for my confirmation the proceedings -of all or any such courts-martial : And whereas on the 23rd day of July, 1945, authority was, SPECIAL ORDER pursuant to such powers, delegated to you to convene courts-martial " That, in exercise of the powers conferred on it by the Noxious as aforesaid and to confirm the findings and sentences thereof, such Weeds Act, the l\faniototo County Council hereby resolves and delegation being published in New Zealand Gazette No. 51 on the declares, by way of special order, that the plants mentioned in the 2nd day of August, 1945, at page 983: Schedule hereto (being plants mentioned in the Second Schedule And whereas the circumstances which gave rise to such to the said Act, as extended from time to time by the Governor­ delegation no longer exist : General in Council), are noxious within the County of Maniototo. Now, therefore, I hereby cancel and revoke the said delegation of authority. "SCHEDULE Given under my hand at Wellington, this 24th day of October, "St. John's wort. 1945. "Burdock." L. M. ISITT, Air Vice-Marshal, Chief of the Air Staff, B. ROBERTS, Minister of Agriculture. Royal New Zealand Air Force. 1376 l'.r1tE NEW ZEALAND GAZEtTE [No. tl9

Delegation by ihe Chief of the Air Staff of Authority for the Convening Notice of Adoptions under Part IX of the Native Land Act, 1931 of General Courts-martial Tokerau ·Native Land Court Office, Auckland, 23rd October, 1945. To GROUP CAPTAIN MALCOLM FREDERICK CALDER, Air Force T is hereby notified that the orders of adoption as set out in the Member for Persorn1el, Royal New Zealand Air Force. I Schedule hereunder have beeri made by the Native Land Court under the provisions of the Native Land Act, 1931. · HEREAS I am empowered by YVarrant of His Excellency J. H. ROBERTSON, Regii,;trar. W the Governor-General bearing date 16th day of July, 1945, to direct my Warrant to any officer of the Air Force not below the Whakaatu tangohanga Tamariki Whangai i raro o W ahi IX o te rank of Squadron Leader, giving him a general authority to convene Ture Whenua Maori, 1931 general courts-martial for the trial, of any persons subject to the Air Force Act, 1937, and the regulations made thereunder, and also Tari Kooti vVhenua Maori, Tokerau, to exercise (subject to the provisions of the said Warrant) in respect Akarana, 23 o Oketopa, 1945. of the proceedings of such courts-martial the power of con.firm~ng HE whakaaturanga tenei kia mohiotia ai kua hangaia e te Kooti the findings and sentences thereof according to law, or of directmg Whenua Maori i raro i nga tikanga o te Ture \Vhenua Maori, 1931, him to reserve for my confirmation the proceedings of all or any etahi ota whakamana i te tangohanga o etahi tamariki whangai, e such courts-martial: whakaaturia nei i te Kupu Apiti i raro nei. Now, therefore, by virtue of the said Warrant, I do hereby TE RAPIHANA, Kai-rehita. authorize and empower you from time to time as occasion may require to convene general courts-martial for the trial_ of any person SCHEDULE (KUPU APITI) who is subject to the Air Force Act, 1937, and the regulations made thereunder, and who shall be charged with any offence for which Nama Nga matua Whangai Tamariki Whangai such person ma,y be tried by court-martial, whether such offence (No.). (Adopting Parents). (Adopted Children). shall have been committed before or after the date of this Warrant: Arid I do hereby empower you in respect of the proceedings of ·any court-martial to confirm the findings and sentences thereof 963/HK Te vVaru \Vaata, alias Ben Jean Marie Nesbit. according to law : \Valters, and Maraea Provided always that if by sentence of any general court­ '\Vaata, · alias Maraca martial a commisE"ioned officer has been sentenced to suffer death, Whiu te Hira penal servitude, or imprisonment, or to be cashiered or dismissed 1515/K Wirem u Pomare and vViremu Matoka Pomare. from the Ajr Force, or an airman has by any court-martial been Huria Pomare sentenced fo suffer death or penal servitude, you shall in such cases, 1518/K Kawau Heremaia and Hira Meryan Unuwai. and also in the case of any other court-martial in which you shall Heremaia think fit so to do, transmit the proc{jedings of any such court­ 1518/K Kawau Heremaia and Hira Fred Unuwai. martial to me for my confirmation or other decision thereon. Heremaia Arid, for so doing, this shall be to you, as to all others whom 1518/K Kawau Heremaia and Hira Agness Unuwai. it may concern, a sufficient Warrant. Heremaia 1505/K Reginald Herbert Everett Beverley May Pepe~e. Given under my hand at Wellington, this 24th day of October, and Molly Everett 1945. 240/A Tamati Patara, al-ias Andrew William Walter L. M. ISITT, · Thomas Butler, and Butler. Air Vice-Marshal, Chief of the Air Staff, Harata Patara, alias Royal New Zealand Air Force. Charlotte Butler 1262/BI Rae Poti and Matemonoa Susan Peri. Poti 1322/BI Wiremu Toone and Puti Topsy Nelson. Toone 1271/Bl Rihara Moka Pou and N gaikamiria Pou, alias Moetu Rihara Pou, alias Akamiria Pou. Delegation by the ChiPf of the Air Staff of Authority for the Convening Hurihanga Pou of General Courts-martial 1325 /BI Karena Matini and Meri Mary Hill. Karena Ma tini 1326/BI Mangakahia te Kopiri and Mangakahia Rihari. Tb WING COMMANDER (ACTING GROUP CAPTAIN) RONALD Maraina te Kopiri JOSEPH COHEN, A.F;C., Commander, New Zealand Air 1304/BI Te Ruahuihui Manihera Sonny Pickering. Task Force, Royal New Zealand Air Force. and Tihema Manihera 1521/K Te Amaru Honetana and Isabell Johnson. HEREAS I am empowered by Warrant of His Excellency Mary Ngatitu W the Governor-General bearing date 16th da.y of July, 1945, 1514/K Witeria Herewini and Ani Paki · W aa, alias Ani .. to direct my Warrai1t to any officer of the Air Force not below the Matetumoana Herewini Paki te Manu Waa. rank of Squadron Leader, giving him a general authority to convene 1517 /K Toma· Pitman and Tiria John Pitman. general courts-martial for the trial of any persons subject to the Pitman Air Force Act, 1937, and the regulations made thereunder, and also 1513/K Hone Harawana Tami- Maleine Reihana Pene. to exercise (subject to the provisions of the said vVarrant) in respect hana and Phre be Tami­ of the proceedings of such courts-martial the· power of confirming hana the findings and sentences thereof according to law, or of directing 708/M Hoani Wiki and Te Kiri Hoani Wiki Popata, alias him to reserve for my confirmation the proceedings of all or any . Wiki Hoani Pai Pop:ata . such courts-martial, and also, in the case of such officer exercising 709/M Marara Wiremu Harehona George 'William Harrison, command outside New Zealand, empowering him to appoint a fit alias Hori Hoia Tone 'person to execute the office of Judge-Advocate at such courts­ Harrison. ma,rtial for the more orderly proceeding of the same : · 691/M Joseph James Rickit, alias Mary Ann Aquitania Now, therefore, by virtue of the said Warrant, I do hereby Jack Rickit, and Mary Rickit. authorize and empower you from time to time as occasion may Ngakuru Rickit require to convene general courts~martial for the trial of any person 711/M Wiremu Ngawhika, alias Mate Kitawhiti Harehona. for the time · being under. or within the territorial limits of ·your Wiremu '\Vepiha Pereene, command who is subject to the Air Force Act, 1937, and the and Kiri Wiremu Hari­ regulations made thereunder, and who sha11 be charged with any liona, alias Te Kiri offence for which such person may be tried by court-martial, Ngawhika whether such offence shall have been committed before or after 699 /M Fred Andrews and Rose Winnie Taylor. the date of this Warran.t: Andrews And I do hereby empower you in respect of the proceedings of 703/M Hori Tamati Rapihana Maata Pukehuinga Natana­ any court-martial to confirm the findings and sentences thereof and Heni Tamati Rapi­ hira. according to law : hana 714/M Kereti Murray, alias Moka Agnes Peggy Murray,. alias Provided always that if by sentence of any general court­ Mare, and Comrie Mur­ Peggy Murray. martial a commissioned officer has been sentenced to suffer death, ray, alias Kane Pita penal servitude, or imp:dso:hment, or to be cashiered or dismissed 715/M Kereti Murray, al-ias Moka Mary Mare, alias Mary from the Air Force, or an airman has by any court-martial been Mare, and Connie Mur­ Murray, alias Mary Court. sentenced to suffer death or penal servitude, you shall in such ray, alias Kane Pita cases, and also irr the case of any other court-martial in which you 716/M Kereti Murray, alias Moka Peter Thomas Murray. shall thiiik fit so to do, transmit the proceedings of any such court­ Mare, and Connie Mur­ martial to me for my confirmation or. other decision thereon : rav, alias Kane Pita And I do hereby further empower you to appoint a fit person 717 /M Kereti Murray; alias Moka Karaihe Mare, alias to execute the office of Judge-.Advocate at any court-martial for Mare, and Connie Mur­ Karaihe Murray, alias the more orderly proceedings of the sam.!3 : rav, alias Kane Pita Glass Murray. And, for so doing, this shall be to you, as to all others whom 705 /M Pakinga N opera and Heeni Haki Paihana Epiha. it may concern, a sufficient Warrant. Nopera 701/M Poneke Poata · and Hana Hoori Poneke Kereopa. Given under my hand at Wellington, this 24th day of October, Poata 1945. 718/M ·' Kereti Murray, alias Moka Margaret Peters, alias L. M. ISITT, Mare, and Connie Mur­ Makarita Peter. Air Vice-Marshal, Chief of the Air Staff, ray, alias Kane Pita Royal New Zealand Air Force. Nov. I] THE NEW ZEALAND GAZETTE 1377

Public Trust Oifice Act, 1908, and its Amendments.-JJJlection to administer Estates

OTICE is hereby give_ n that the Public Trustee has filed in t_he Supreme Court an election to administer in respect of the several N estates of the persons deceased whose names, residences, and occupations (so far as ~nown) are hereunder set forth :-

No. I Nam,. Occupation. Re,idonoo. I .,'i',~~th.1 E~*'.'.,n I f~l:i'. I •:~~:~,

I Cowan, Mary Seria .. .. Widow .. .. Jacksons .. 26/9/45 18/10/45 Testate Hokitika. 2 Dolan, Thomas Francis .. Retired waterside Wellington .. 10/8/45 18/10/45 Wellington. worker " 3 Hall, Charles ,Jabez .. .. Gardener .. .. Hawera .. . . 23/9/45 18/10/45 New Plymouth 4 Handley, Louisa .. .. Widow .. .. Wellington .. 12/7/45 18/10/45 Intestate" Wellington. 5 Harmon, Daniel- .. .. Retired Public Works vVhangamomona . . 26/9/45 18/10/45 New Plymouth Department employee " 6 Irvine, John Fulton .. .. Coach-painter . . Petone .. .. 10/9/45 18/10/45 Christchurch. 7 Kenny, John Joseph Augustine Labourer .. .. Wanganui .. 10/9/45 18/10/45 " Wellington. 8 MacRae, Kenneth, or Kenn€th Kitchen hand .. Lo,.ver Hutt .. 20/1/45 18/10/45 " McRae " " 9 Macown, Ruth .. . . Spinster .. . . Auckland .. 3/9/45 18/10/45 Testate Auckland. 10 MacLeod, John Alexander .. Labourer (formerly Mataura (formerly 7/10/44 18/10/45 Invercargill. farmer) Woodlands) " 11 Redmond, George .. .. Retired Civil servant Wellington .. 17/9/45 18/10/45 Intestate Wellington. 12 Russell, David .. .. Hospital porter (soldier) Napier .. . . 28/2/45 18/10/45 Testate 13 Scott, Harriet Coleman .. Ma.rried woman .. Waikuku .. .. 3/9/45 18/10/45 Christchurch . 14 Smith, Donald Richard Carey .. Soldier .. . . St. Leonard's-on-Sea, 8/9/44 18/10/45 " Wellington. Sussex, England " 15 Smith, Mary Ann .. .. Widow .. .. New Brighton .. 17/9/45 18/10/45 Christchurch. 16 Souter, Allan John Pearson .. \Varehouseman (air- Wanganui .. 20/3/44 18/10/45 " Wellington. man) " 17 Taylor, Agnes Euphemia .. Spinster .. .. Wellington .. 18/9/45 18/10/45 Intestate 18 Taylor, Alfred Edward .. Apprentice electrician Whangarei .. 6/4/45 18/10/45 Testate Aucki~ncl . (soldier) 19 \Valker, Mary Maria .. Widow .. .. Whangarei .. 16/9/45 18/10/45 I " " 20 Whitcombe, Henry Ernest .. J Postal employee .. Auckland .. 23/7/45 18/10/45 " " Public Trust Office, Wellington, 23rd October, 19,15. W. G. BAIRD, Public Trustee.

PubUc Trust Office Act, 1908, and its A.mendments.-Elect-ion to administer Estates

OTICE is hereby given that the Public Trustee has filed in the Supreme Court an election to administer in respect of the several N estates of the persons deceased whose names, residences, and occupations (so far as known) are hereunder set forth:- Stamp Office Name. Occupation. Residence. DDaetaeth I EPe~tfon Testate or No./ I Of . fl.led. Intestate. concerned. Adam, William Montague Newsagent .. Green Island 16/8/41 26/10/45 Intestate Dunedin. 2 Brown, Kate Oliver Widow Dunedin .. 21/8/45 26/10/45 Testate ". 3 Butler, Elizabeth l'vlargaret Orepuki .. 26/9/45 26/10/45 Invercargill. 4 Clark, Norman George Pa'~tman (airman) Wanganui 25/2/43 26/10/45 Intestate" Wellington. 5 DaPragh Lucy (also known as Spinster Christchurch 21/7/45 26/10/45 'restate Christchurch. Lucy Margaretta Darragh) 6 Fitz-Gerald, Conrad .. Retired farmer Piopio 31/8/45 26/10/45 Auckland. 7 Kane, Eliza beth Widow Pukekohc 30/8/45 26/10/45 8 Laing, Sheila Daphne Married woman Wanganui 21/8/45 26/10/45 Wellington. 9 Lewis, Keith .. Timber worker (airman) New-Plymouth 28/10/44 26/10/45 New Plymouth. 10 McNeill, James Retired farmer Invercargill 28/9/45 26/10/45 Invercargill. 11 Ollerenshaw, James Herbert Gardener Christchurch 17/7/45 26/10/45 Christchurch. 12 Taylor, John Warren .. Scliool - teacher (air- Takapau 19/11/44 26/10/45 Napier. man) 13 'fodd, Emily Louisa Spinster Christchurch (form- 3/9/45 26/10/45 Intestate Christchurch. erly Rangiora) 14 Whitehead, Francis Labourer Auckland 27/8/45 26/10/45 Auckland. 15 Whitehead, James Wanganui 26/8/45 26/10/45 Testate Wellington.

Public Trust Office, Wellington, 29th October, 1945. W. G. BAIRD, Public Trustee.

K~:::iERVE BANK O.F NEW ZEALAND

STATEMENT OF AssETS AND LIABILITIES OF THE RE.SERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BusINESS ON MoNDA.Y, 22ND OCTOBER, 1945 Liabilities Assets £ S. d. 7. Reserve­ £ s. d. l. General Reserve Fund 1,500,000 0 0 (a} Gold 2,801,877 10 O 2. Bank-notes 41,610,444 0 0 (b) Sterling exchange* 71,747,533 9 9 . 3. Demand liabilities­ (c) Gold exchange (a} State 10,122,894 14 4 8. Subsidiary coin 20,763 9 7 (b) Banks 55,538,250 0 7 9. Discounts- (c) Other 786,527 9 1 (a) Commercial and agricultural bills 4. Time deposits (b) Treasury and local-body bills 5. Liabilities in currencies other than New 10. Advances- Zealand currency 6,541 19 7 (a) To the State or State undertakings­ 6. Other liabilities 2,579,407 18 2 ( 1) Marketing Department 2,304,777 14 2 (2) For other purposes .. 23,000,000 0 0 (b} To other public authorities (c) Other 11. Investments .. 10,997,263 19 2 12. Bank buildings 13. Other assets .. 1,271,849 19 I

£(N.Z.)112, 144,066 1 9 £(N.Z.)112,144,066 1 9

* Expressed in New Zealand currency. Proportion of reser·ve (No. 7 less No. 5) to notes a,nd other demand liabilities, 68·984 per cent.

W. R. EGGERS1 Cµief Mcovnt~.pt, [No. 69 I378 THE NEW ZEALAND GAZETTE

Price Order No. 456 (Amending Price Order No. 316) (Oatmeal Prohibition of Sale (Control of Prices) Notice 1945, No. 1 and Rolled Oats)

URSUANT to the pJwers conferred on it by the Control of URSUANT to·the powers conferred on. it by clause 9 (2) of the P Peices Emergency Regulations 1939, * the Price Tribunal, P Control of Prices Emergency Regulations 1939, Amendment acting with the authority of the Minister of Industries and Commerce, No. 3,* the Price Tribunal hereby prohibits the sale by any toy doth hereby make the following amending Price Order:- manufacturer, on or after the 19th day of November, 1945, of any 1. This Order may be cited as Price Order No. 456, and shall goods of the kind specified in the Schedule hereto, being goods that be read together with and deemed part of Price Order No. 316t have been declared under the Declared Goods (Control of Prices) (hereinafter referred to as the principal Order). Notice 1945, No. It, provided that this prohibition shall not affect 2. This Order shall come into force on the 1st day of November, any such goods in respect of which the Tribunal has, prior to the 1945. 19th day of November, 1945, approved or authorized a specified 3. The principal Order is hereby amended as follows:- selling-price or a maximum selling-price. (a) By inserting in subclause (1) of clause 4, after the word The prohibition of the sale by any toy manufacturer of any " clause ", the words " and to the provisions of clause goods in accordance with this notice shall cease to have effect with 6 hereof": respect to such goods- (b) By inserting in subclause (1) of clause 5, after the word (a) If and when a Price Order fixing manufacturers' selling­ " clause ", the words " and to the provisions of clause prices issued by the Tribunal comes into force with 6 hereof": respect to those goods ; or (c) By revoking subclause (4) of clause 5 : (d) By adding the following clause:- (b) If and when the Tribunal by approval or· authority given or applicable to the toy manufacturer concerned approves " 6. Subject to such conditions, if any, as it thinks or authorizes a sp(;)cified selling-price or a maximum fit, the Tribunal, on application by any wholesaler or selling-price for those goods. retailer concerned, may authorize special wholesale or retail prices or margins of profit in respect of any oatmeal or rolled oats to which this Order applies where for any reason extraordinary freight charges are incurred by the wholesaler or retailer in obtaining delivery from SCHEDULE the source of supply that is nearest or most convenient of access to him. Any authority given by the Tribunal KIND OF Goons THE SALE OF WHICH IS PROHIBITED BY THIS NOTICE under this clause may apply with respect to a specified Toys manufactured in New Zealand. lot or consignment of oatmeal or rolled oats or may relate generally to all oatmeal or rolled oats to which Dated at Wellington, this 29th day of October, 1945. this Order applies sold by the wholesaler or retailer . The Seal of the Price Tribunal was affixed hereto in the presence while the approval remains in force." of- Dated at Wellington, this 30th day of October, 1945. W. J. HUNTER (Judge), President. Thp Seal of the Price Tribunal was affixed hereto in the presence [L.S.] H. L. WISE, Member. of- W. J. HUNTER (Judge), President. * Statutory Regulations 1942, Serial number 1942/336, page 830. [L.S.] t Gazette, 3rd May, 1945,\Vol. II, p~ge 47,1. · H. L. \VISE, Member; • Statutory Regulations 1939, Serial number 1939/275, page 1057. t Gazette, 15th February, 1945, Vol. I, page· 161.

Price Order No. 455 (Amending Price Order No. 298) (Canned Price Order No. 457 (Amending Price Order No. 238) (New Zealand Fruit) Lemons other than Meyer Lemons)

URSUANT to the powers conferred on it by the Control of URSUANT to the powers conferred on it by the Control of P Prices Emergency Regulations 1939, * the Price Tribunal, P Prices Emergency Regulations 1939, * the Price Tribunal, acting with the authority of the Minister of Industries and acting with the authority of the Minister of Industries and Commerce, Commerce, ·doth hereby make the following amending Price doth here by make the following amending Price Order :- Order:- · 1. Th,is Order may be cited as Pri~e Order No. 457, and. shall be read together with and deemed part of Price Order No. 238t 1. This Order may be cited as Price Order No. 455, and shall (hereinafter referred to as the principal Order). · be read together with and deemed part of Price Order No. 298t 2. This Order shall come into force on the 1st day of November, (hereinafter referred to as the principal Order). 1945. 2. This Order shall come into force on the 1st day of November 3. The principal ~rder is hereby amended as follows:- 1945. ' (a) By adding to subclause (1) of clause 3 the following 3. The principal Order is hereby amended as follows:- definition :- (a) By adding to paragraph (a) of subclause (1) of clause 3 in "'Pear case' me?,ns a package of the kind numbered the appropriate columns the following items:- 2 in the First Schedule to the New-Zealand-grown Fruit Regulations 1940t (as substituted by When packed in New Zealand Regulation 6 of the New-Zealand-grown Fruit (per Dozen Cans). Regulations 1940, Amendment No. 3§)" : (b) By adding to clause 4 the .... words "except with respect Peaches .. I Apricots. I Pears. to pear cases for which a charge of 5d. per case shall be made": (c) By inserting in subclause (1) of clause 7, after the words s. d. s. d. s. d. " three-quarter-bushel cases ", the words " or pear (iii) For 16 oz. cans 10 3 10 3 10 3 cases" : (iv) For 17 oz. cans 10 4 11 0 10 11 (d) By inserting in subclause (2) of clause 7, after the words "three-quarter-bushel cases", where they first appear, _ the words " or pear cases " : (b) By adding to paragraph (a) of subclause (1) of clause 4 in (e) By adding to paragaph (a) of subclause (1) of clause 8 the the appropriate columns the following items:- following item :- s. d. " Per pear case 20 0 " When packed in New Zealand (per Can). (f) By adding to paragraph (b) of subclause (1) of clause 8 the following item :- s. d. Peaches. I Apricots. Pears. "Per pear case 19 0" (g) By adding to clause 8 the following subclause :- s. d. s. d. s. d. " (4) Vvhere a wholesaler sells any lemons to which (iii) For 16 oz:. cans I 3 I 3 I 3 this Order applies packed in pear cases he shall add to (iv) For 17 oz. cans I 3 I 4 I 4 the appropriate price fixed by this Order a charge of 5d. for each pear case in the lot." '" Dated at Wellington, this 30th day of October, 1945. Dated at Wellington, this 30th day of October, 1945. The Seal of the Price Tribunal was affixed hereto in the presence The Seal of the Price Tribunal was affixed hereto in the of- presence of- [L.s..] W. J. HUNTER (Judge), President. J. HUNTER, (Judge),. President. H. L. WrsE, ]\!ember. [L.S.] w. H. L. WISE, Member. • Statutory Regulations 1939,, Serial number 1939/275, page 1057. t Gazette, 31st May, 1944, Vol. II, page 625. • Statutory Regulations 1939, Serial number 1939/275, page 1057. t Statutory Regulations 1940, Serial number 1940/195, page 621. t Gaiette1 2i1;1t De9ember1 19441 Vol. III, :page 1551, § Statutory Regulations 1943, Serial number 1943/153, page 345. Nov. I] THE} NEW ZEALAND GAZETTE 1379

~- Price Order No. 458 (Knitted Wearmanufactured by M_?,sgiel,,WoolJ:.~"!.."!~ctory Oo.,_Ltd.). '.... ~:.,~~}{f,!!',~!~~~-- ~:-~~c ~~--r-~-~~~- J'-·· -,-. -: ~---~·~:_~:·~-- ~~\ti · _-:=7.·-- ·: URSUANT to the powers conferred on it by the Control of Prices Emergency Regulations 1939,* P the Price Tribunal, acting with the authority of the Minister of Industries and Commerce, doth hereby make the following Price Order :- 1. This Order may be cited as Price Order No. 458, and shall come into force on the 1st day of November, 1945. 2. (1) Price Orders No. 5lt, No. 165j, and No. 231§ are hereby revoked. (2) The revocation of the said Orders shall not affect the liability of any person for any offence in relation .thereto committed before the coming into force of this Order. APPLICATION OF THIS ORDER 3. This Order applies with respect to all knitted wear manufactured by the Mosgiel Woollen Factory Co., Ltd., of a kind or class described or designated in the Schedule hereto. FIXING MAXIMUM RETAIL PRICES OF Goons TO wmcH THIS ORDER APPLIES 4. The maximum price tha,t may be charged or received by any retailer for any goods to which this Order applies shall be the appropriate price set out in the Schedule hereto.

SCHEDULE HALF HOSE No. s. d. I No. s. d. 68 2 5 I 93 3 3 70 2 6 I 94 3 3 74 2 4 I W96 3 3 75 2 7 I W50 Cream 3 6 60 3 2 I W55 Cream 3 6 W80 3 3 I W40 3 6 W82 3 3 I W99 3 3 I BOYS' AND YOUTHS' SHIRTS Boys' AND YouTHS' KNICKERS II Description. 32" Description. 32" I 26" I 28" 1 30" I II I 26" I 28" I 3(Y' I

No. d. No. s. d. s. d. 240 .. I11 ·· 3 11··t·t·d·I 9 12 6 13 0 240 .. l··t·d·109113 11 9 12 3 BOYS' GOLF HOSE

Description. 6. 7. 8. 9. i 10. i 11.

No. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. 130 ...... 2 9 3 0 3 3 3 6 3 9 4 0 4 3 4 6 4 9 WI45 ...... 3 6 3 9 4 0 4 3 4 6 4 9 5 0 5 3 5 6

Boys' JERSEYS AND PULLOVERS

Description. 22" 24" 26" 28" 30" 32"

No. s. d. s. d. s. d. s. d. s. d. s. d. 305 Marl 9 0 9 6 10 0 10 6 11 3 11 9 300 Grey and navy 8 3 8 9 9 3 9 9 10 3 10 9 200 Fancy 12 3 12 9 13 3 13 9 14 3 14 9

MEN'S JERSEYS

Description. SM. M. OS. xos.

No. s. d. s. d. s. d. s. d. 100 Navy, seamen's 16 9 17 3 18 0 103 Navy, slaughtermen's 8 9 9 3 10 0 105 Grey and heather rib 13 6 13 9 14 9 160 Colours, roll collars 14 3 14 6 15 3 MEN'S SLIP-ONS 160 Self colours 12 3 12 6 13 6 170 Self colours 12 3 12 6 13 6

992990} Fancy 13 0 13 6 14 3 996 MEN'S PULLOVERS 994LFancy 22 3 22 9 23 6 998J 160 Self colours 15 6 15 9 16 9 170 Self colours 15 6 15 9 16 9 MEN'S CARDIGANS 110 Grey and heather rib 13 9 14 3 15 0 120 Marl (plain) 18 9 19 3 20 0 9901 992 ~ 994 I Fancy 24 9 25 3 26 0 996j * Statutory Regulations 1939, Serial number 1939/275, page 1057. t Gazette, 25th September, 1941, Vol. III, page 3108. t Gazette, 7th October, 1943, Vol. III, page 1195. § Gazette, 18th May; 1944, Vol. II; page 591.

0 THE NEW ·ZEALAND GAZETTE {No. 69

SHIRTS AND PANTS

Description. SM. M. OS. XOS. ------·---··-·------No. s. d. s~ d. s. d. s. d. 87 10 9 11 0 12 0 13 0 212 10 9 11 0 12 0 13 0 236 18 6 19 0 19 9 21 3 366 20 3 20 9 21 6 22 9 W240 14 6 14 9 15 9 17 0 260 18 6 18 9 19 9 20 9 280 20 6 20 9 21 9 22 9 W270 Natural and pink 16 9 17 0 17 9 H) 3

KNICKERS

{• 212 10 0 10 3 11 3 12 \) 240 14 0 14 3 15 0 16 H 240X Elastic tops 14 0 14 3 15 0 16 6 260 i7 9 18 3 19 3 20 3 260X Elastic tops 17 9 18 3 19 3 20 3 ---·-··--~---- .. ··-· Dated at Wellington, this 30th day of October, 1945. The Seal of the Price Tribunal was affixed hereto in the presence of-- W. J: HUNTER (Judge), President~ [L.s.] H. L. WISE, Member.

Price Order No. 459 (Knitted -Wear manufactured by the Manawatu Knitt,ing Mills, Ltd.)

URSUANT to the powers conferred on it by the Control of Prices Emergency Regulations 1939,* P the Price Tribunal, acting with the authority of the Minister of Industries and Commerce, doth hereby make the following Price 0:i:_der :- 1. This Order may be cited as Price Order No. 459, and shall come into force on the 1st day of November, 1945. 2. (1) Price Orders No. 55t, No. 166t, No. 249§, and No. 27811 are hereby revoked. (2) The revocation of the said Orders shall not affect the liability of any person for any offence in relation thereto committed before the coming into force of this Order,

APPLICATION OF THIS ORDER 3. This Order applies with respect to all knitted wear manufactured by the Manawatu Knitting Mills, Ltd., of a "kind or class described or designated in the Schedule hereto.

FIXING MAXIMUM RETAIL PRICES OF Goons To WHICH THIS ORDER APPLIES 4. The maximum p~ice that may be charged or received by any retailer for· any goods to which this Order applies shall be the appropriate maximum price set out in the Schedule hereto.

SCHEDULE HALF HOSE 10", 10}", 11" No. s. d. 1741 2 2 172 2 11 3301 3 4 3881 3 4 5231 3 6 6561 3 8 5091 4 1 9281 3 10 4991 4 1 7561 4 2 9611 4 6 7521 4 11 8881 4 1 8921 4 4 9451 5 5

Boys' AND YouTHS' KNICKER HosE

Description. 5. 6. 7. 8 • 9. i 10. i 11. . . No. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. 412" Black a:rid grey .. .. 3 9 4 0 4 3 4 9 5 0 5 3 5 6 5 11 6 3 412 Black and fancy tops .. 4 0 4 3 4 9 5 0 5 3 5 9 6 0 6 3 6 6 912 Black (all sizes) ...... 3 9 ......

FOOTBALL HOSE

Description. 10", lOf', 11"

No. s. d. 552 Black, coloured hoops 4 6 562 Black, coloured tops 4 6

* Statutory Regulations 1939, Serial number 1939/275, page 1057. t Gazette, 25th September, 1941, Vol. III, page 3113. i Gazette, 7th October, 1943, Vol. III, -page 1195. § Gazatte, 22nd June, 1944, Vol. II, page 756. !I Gazette, 14th September,· 1944, Vol. III, page 1129. Nov. l] TRE NEW ZEALAND GAZETTE 1381

Boys' UNDERWEAR

Description. 18' I 20· I 22· I 24' I 26' I 28' I 30' I 32'

No. 8. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. 336 Natural, worsted, V.N., S.S. 5 9 6 6 7 6 8 3 9 3 10 0 11 0 11 9 336 Natural, worsted, B.F ., S.S. 6 0 7 0 7 9 8 9 9 6 10 6 11 3 12 3

MEN'S UNDERWEAR

Description. SM. M. OS. xos.

No. s. d. s. d. s. d. s. d. 316 Natura.I worsted shirts, V.N., S.S. 11 6 11 9 13 0 14 6 trunks, tabs 11 6 11 9 13 0 14 6 trunks, strap 12 9 13 0 14 3 15 9 shirts, V.N., S.S. 14 0 14 3 15 6 17 0 " shirts, B.F., S.S. 14 6 14 9 16 0 17 6 shirts, L.S. 15 9 16 0 17 0 18 9 trousers 15 9 16 0 17 0 18 9 986 Lavender" worsted shirts, V.N., S.S. 16 9 17 0 18 0 19 9 shirts, B.F., S.S. 17 0 17 3 18 6 20 0 trousers 18 3 18 6 19 9 21 3

MEN'S RAYON UNDERWEAR

Description. SM.,M. OS.

No. s. d. s. d. 1216 Athletic shirts and trunks 5 0 5 9 1176 Athletic shirts and trtmks 8 0 8 9

SWEATER::.

Description. SM. M. OS.

No. s. d. s. d. s. d. 714 Grey and heather, P.O. and R.C., plain 12 3 12 9 13 9

J3oys' PULLOVERS

Description. 24" 26" 28" 30" 32"

No. s. d. s. d. s. d. s. d. s. d. 1594 Mixtures ...... 9 3 10 0 10 9 11 9 12 6 9364 Mixtures ...... 10 9 11 6 12 3 12 9 13 6 2184 Fancy ...... 11 0 11 9 12 6 13 3 14 0

MEN'S SLIP-ONS

Description. SM. M. OS.

No. s. d. s. d. s. d. 5144 Cream, pine, V.N. . . 16 9 17 0 18 9 2404 Cream, semi-cable, V.N. 17 0 17 6 19 0

MEN'S PULLOVERS

Description. SM.. I M. OS. 1· xos.

No. s. d. s. d. s. d. s. d. 9364 Mixtures ...... 15 0 15 6 16 9 . . 2184 Fancy ...... 16 9 17 0 18 9 . . 2824 Fancy; ribbed ----· -- .. ~ " .. - 15 6 15 9 17 -6 -. ·-·- 2054 Light grey ...... 19 6 20 0 21 6 . . 1064 Marl ...... ·--20 9 21 0 22 9 25 3 2284 - Fancy ...... 28 9 29 3 · ·30 -9 . ···-,; - . 2394 Fancy ...... 36 6 37 3 I 39 9 . . .MEN'S .CARDIGANS 91 · ·Grey, heather, plain 13 9 92 Grey, heather, ribbed . . 17 6 2475 Marl, brushed, ribbed . • 34 6 - _.451i5 ...... J\f.arl, rfQbed .. ·~---- . ·----·· .. ___ ... 41 ____ ~ tltE NEW ZEALAND GAZETTE t:No. 6~

BEA.CH PANTS .

Description. 124", 26", 28"1 30", 32" SM.,M. LM.,OS.- xos.

No. s. d. s. d. s. d. s. d. s; d. - 7968 Half skirt, plain .. I 8 9 I 9 3 11 0 12 0 13 6

RACING SUIT 7808 Half skirt, navy, cotton 6 9 7 3 7 11 8 6 9 3

SWIM SUITS-WOMEN'S sw.,w. LW.,OS. xos. s. d. s. d. s. d. 27 3 28 6 30 0

GIRLS' GYM HOSE

Description. 3. 4. 5. 6. 7. 8. 9.

No. s. d. s. d. s. d. s. d. s. d. s. d. s. d. 943 Black 5 9 6 0 6 3 6 9 7 0 7 3 7 6

W OMEN's HOSE

Description. 8!'' to 10"

No. s. d. 1173 Rayon and cotton .. 4 9

SLUMBER SOCKS

Description. 10"

No. s. d. 7901 Coloured, .. .. J 4 3

WOMEN'S VESTS

Desoription, sw.,w. OS.

No. s. d. s. d. 567 Silk/wooli ribbed, N.S. 8 0 9 0 567 Silk/wool; ribbed, S.R 9 6 10 3 557 Wool, shaped, N.S. 11 0 12 - 0 557 Wool, shaped, S.S. 12 3 13 3

GIRLS' JUMPERS

Description. 18" 20" I 22" I 24" I 26" I 28" I 30" I 32"

No. s. d. s. d. s. d. s. d. I s. d. ·1 s. d. s .. d. s. d. 7491 Coloured 8 11 I 9 6 10 0 10 9 11 3 11 9 12. 6 13 0

GIRLS' CARDIGANS

Description. I 18' I 20' I 22' I 24' I 26' I 28' I 30' l 32' I 34'

No. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. 2122 Brushed, colours .. 8 6 9 3 9 9 10 6 11 0 11 6 12 3 12 9 .. 5260 Navy or colours ...... 14 6 15 3 15 9 16 3 16 11 18 6

WOMEN'S CARDIGANS

- ' Description. SW. w. OS. xos. XXOS.

s. d. S, d, No. s. d. s. d. -· s. d. 2122 Brushed, colours 14 6 14 9 16 0 17 6 19 3 2962 _Ribbed, colours 23 0 23 6 25 3 26 9 .. ·. Dated at Wellington, this 30th day of October, 1945. The Seal of the Price Tribunal was affixed hereto in the presence of- W. J. HUNTER (Judge), President. [L.s.] H. L. WISE, Me~ber. Nov. I] THE NEW ZEALAND GAZETTE

Price Order No. 460 (Knitted Wear manufactured by the Bruce Woollen Manufacturing Go., Ltd.)

URSUANT to the powers conferred on it by the Control of Prices Emergency Regulations 1939, * P the Price Tribunal, acting with the authority of the Minister of Industries and Commerce, doth hereby make the following Price Order :- 1. This order may be cited as Price Order No. 460, and shall come into force on the lat day of November, 1945. 2. (1) Price Orders No. 52t and No. 228t are hereby revoked. (2) The revocation of the said Orders shall not affect the liability of any person for any offence in relation thereto committed before the coming into force of this Order.

APPLICATION OF THIS ORDER 3. This Order applies with respect to all knitted wear manufactured by the Bruce Woollen Manufacturing Co., Ltd., of a kind or class described or designated in the Schedule hereto. FIXING MAXIMUM RETAIL PRICES OF Goons TO WHICH THIS ORDER APPLIES 4. The maximum price that may be charged or received by any retailer for any goods to which this Order applies shall be the appropriate maximum price set out in the Schedule hereto.

SCHEDULE

Description. SM. M. OS. xos.

HALF HOSE No. s. d. s. d. s. d. s. d. I Grey, ribbed .. 2 Grey, plain .. 1 9 1 9 I 9 I 9 3 Heather, ribbed I~ 4 Heather, plain [j 5 Grey, ribbed .. ,l 2 1 2 1 2 1 2 4 6 Heather, ribbed Red marl, plain I{ 10 3 4 3 4 3 4 3 7 11 Red marl, ribbed f 12 Grey, ribbed .. 2 9 2 9 2 9 3 0 6042 Khaki, ribbed 3 I 3 1 3 1 3 4 8 Worsted, ribbed 1 9 Worsted, plain 3 3 3 3 3 3 3 6 14 Woollen, plain I~ 15 Woollen, ribbed .J MEN'S UNDERWEAR 51 Shetland plain pants 9 9 9 9 10 6 11 9 51 Shetland plain shirts 9 9 9 9 10 6 11 9 51 Shetland shirts, L.S. 11 0 11 0 12 0 13 0 53 Shetland ribbed pants .. 11 0 11 0 11 9 13 0 54 Shetland plain shirts 11 0 11 0 11 9 13 0 65 Navy bush shirts, N.S. 7 9 8 3 8 11 9 9 65 Navy bush shirts, S.S. 8 11 9 6 10 3 11 0 MEN'S KNITWEAR 201 Cardigan, grey and heather 12 3 12 3 13 9 16 9 204 Cardigan, grey and heather 14 3 14 3 15 3 18 3 1503 Cardigan (brushed), assorted shades 21 3 21 3 22 11 26 3 1505 Pullover (brushed), assorted shades 19 3 19· 3 20 9 24 0

Boys' SCHOOL HosE

Description. 3. 4. 5. 6. 7. 8. 9. 10. I 11.

No. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. s. d. 30 Black (standard bars 2 9 3 0 3 4 3 7 3 11 4 2 4 5 4 9 5 0 only)

Boys' UNDERWEAR

Description. 18" 22" 24" 26" 28" 30" 32" 34" I I 20· I I I I I I I s. s. s. d. No. I •. d. I •. d. i s. d.1 s. d.1 s. d.1 s. d.1 51 Shetland shirts . . 6 6 6 9 7 do I 7 da I 7 11 8 3 8 9 Boys' KNITWEAR 71/81 Jerseys, navy and 6 0 6 6 7 0 7 6 8 0 8 3 8 9 9 3 grey 72 Pullovers, V /N 9 (3 9 9 10 3 11 3 12 0 12 11 13 9 14 9 1505 Pullovers (brushed), 13 9 14 3 14 9 15 3 15 9 16 3 V /N, assorted GIRLS' KNITWEAR 322X Cardigans, navy 16 0 955 Cardigans (brushed), 10 0 1109 91119 10 09112 10 61136 11 31143 12 0 11412 991 assorted 1

12" I 14' I 16' I 18"

s. d. s. d. s. d. s. d. I003X Cardigans (brushed), 8 (3 8 11 9 3 9 9 assorted I004X Jumper (brushed), 8 11 9 3 9 9 10 0 assorted

* Statutory Regulations 1939, Serial number 1939/275, page 1057. t Ga'l,ette, 25th September, 1941, Vol. III, page 3109. t Gazette, 18th May, 1944, Vol. II, page 587. 1384 THE NEW ZEALAND GAZETTE [No. 69

GmLs' GYM HosE

Description. 3. 4. 5. 6. 7. 8. 9. I No. .s. d. s. d. s. d. s. d. s. d. s. d. s. d . 6041 Black and fawn .. 5 3 5 6 5 9 5 11 6 3 6 6 6 9 I

WOMEN'S KNITWEAR

Description.· SW. w. OS. xos.

No. s. d. s. d. s. d. s. d. 995 Cardigan (short shape) 15 3 15 3 16 6" 979 Cardigan (long shape) 16 0 16 0 17 3 20 9

SOCKETTES

Description. 8-!'' 9" 9-!'' 10"

No. s. d. s. d. s. d. s. d. 6060 Ribbed 3 4 3 4 3 4 3 4

Dated at Wellington, this 30th day of October, 1945. The Seal of the Price Tribunal was affixed hereto in the presence of- W. J. HUNTER (Judge), President. "[L.s.] H. L. WISE, Member.

Price Order No. 461 (Amending Price Order No. 96) (Matches) Officiating Ministers for 1945.-Notice No. 28

URSUANT to the powers conferred on it by the Control of Registrar-General's Office, P Prices Emergency Regulations 1939,* the Price Tribunal, Wellington, 30th October, 1945. acting with the authority of the Minister of Industries and URSUANT to the provisions of the Marriage Act, 1908, the Commerce, doth here by make the following amending Price P following names of officiating ministers within the meaning Order:- of the said Act are published for general information :- 1. This Order may be cited as Price Order No. 461, and shall The Presbyterian Church of N e-w Zealand be read together with and deemed part of Price Order No. 96t (hereinafter referred to as the principal Order). The Reverend Ian Graham Ryburn. 2. This Order shall come into force on the 1st day of November, 1945. - The Roman Catholic Church 3. The Schedule to the principal Order is hereby amended as The Reverend Michael Crawford. follows:- Brethren (a) By omitting the price figure " 18s. Od." wherever it occurs,­ and substituting in each place the price figure" 18s. 3d.": Mr. Leonard Archibald Brunton. (b) By omitting the price figure "7s. Od." wherever it occurs, P. H. WYLDE, Deputy Registrar-General. and substituting in each place the price figure "7s. 2d.": (c) By omitting the price figure " lOd." where it appears with reference to dozen box lots of "Beehive" safety matches, and substituting the price figure" lOfd." Engineers Registration Amendment Act, 1944 Dated at Wellington, this 30th day of October, 1945. The _Seal of the Price Tribunal was affixed hereto in the ATTENTION is drawn to the following :- presence of- 1. Every person commits an offence who, not being the holder [L.S.] W. J. HUNTER (Judge), President. H. L. WISE, Member. ·of an Annual Practising Certificate issued under the Engineers Registration Amendment Act, 1944, uses or causes to be used in * Statutory Regulations 1989, Serial number 1989/275, page 1057. t Statutory Regulations 1942, Serial number 1942/212, page 501. connection with his business, trade, calling, or profession, any written words, titles, initials, or abbreviations which are intended to cause or may reasonably cause any other person to believe that he is a Registered Engineer. . 2. The above applies also to any member of a firm or partner­ The Industrial Conciliation and Arbitration Act, 1925.-Notice of ship who, not being entitled to operate as a Registered Engineer, Proposed Cancellation of Registration may, by reason of an inaccurate description of the joint qualifications of the firm or partnership, reasonably cause any other person to believe that he is a Registered Engineer. Department of Labour, Wellington, 29th October, 1945. E. E. HENDRIK.SEN, Registrar. OTICE is hereby given that, pursuant to an application in Engineers Registration Board, 8 The Terrace, Wellington, N that behalf made to me b.y the Kaikorai Cable Tramways 25th October, 1945. Employees' Industrial Union of Workers, registered No. 1181, situated at Dunedin, and in exercise of the powers conferred upon me by section 22 of the- Industrial Conciliation and Arbitration Act, 1925, it is my intention to cancel the registration of that Notice by the General Manager of Railways fixing the Time for the industrial union after the expiration of six weeks from the date Regrading of the First Division of the Railways Department of the publication of this notice in the Gazette, unless in the meantime cause is shown to the contrary. HEREAS by notice published in the Gazette on the 13th W day of November, 1941, at page 3657, and given under E. B. TAYLOR, Registrar of Industrial Unions. the provisions of the Government Service Grading Emergency Regulations 1941, * it was declared that the regrading directed to be made by section 8 of the _Government Railways Amendment Act, 1927, was postponed until such time as might be fixed for such The Industrial Conciliation and Arbitration Act, 1925.-Cancellation regrading to be undertaken by notice given _under the aforesaid of Registration regulations by the General Manager of Railways and published in the Gazette : . Now, therefore, I, James Sawers, General Manager of Railways, Department of Labour, acting under the aforesaid regulations, hereby give notice fixing Wellington, 29th October, 1945. the time for such regrading to be undertaken as the 1st day of OTICE is hereby given that the registration of the New Ap~il, 1946. N Zealand Timber Merchants' Industrial Union of Employers, Dated at Wellington, this 26th day of October, 1945. registered No. 1851, situated at Wellington, is hereby cancelled as from the date of publication of this notice iJ;L ..the Gazette. J. SAWERS, _.. .. __ General Manager of Railways. E. B. TAYLOR, Registrar of Industrial Unions. * .statutory Regulations 1941, Serial number 1941/207, page 626. Nov. I] THE NEW ZEALAND GAZETTE 1385

Mining Privileges to be struck off the Registe1'

Mining Registrar's Office, Greymouth, 18th October, 1945. OTICE is hereby given, in accordance with the provisions of section 188 (3) of the Mining Act, 1926, that, unless sufficient cause be N shown to the contrary, the mining privileges mentioned in the Schedule hereto will be struck off the Register at the expiration of one month from the date hereof. C. A. MONTGOMERIE, Mining Registrar.

SCHEDULE

License Liceru;ee. No. I Date. Nature of Privilege. Locality.

141/32 20/9/32 Water-race Kokiri Henry Skates and Stanley McKay. 74/34 27/3/34 Special sea-beach claim Block !;Cobden Survey District Ronald Wafer. 301/34 18/12/34 Extended sea-beach claim Block XVI, Greymouth Survey Windsor Sedgemere Howson. District 136/41 12/1/41 Extended sea-beach claim Block IV, Cobden Survey District .. Ian Elder.

(Mines N. 10/5/9.) /

Notices under the Regulations Act, 1936

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

Serial Date of I Price (Postage Authority for Enactment. Short Title or Subject-matter. I Number. Enactment. ld. extra.) War Pensions Act, 1943 War Pensions Regulations 1945 1945/159 24/10/45 9d. Emergency Regulations Act, 1939 Government Service Appeals Emergency Regulations 1945/160 31/10/45 Id. 1944, Amendment No. 1 Education Act, 1914 Education Amending Regulations 1945 (No. 2) .. 1945/161 31/10/45 2d. War Legislation Act, 1917, and the War Bursaries Regulations 1941, Amendment No. I 1945/162 ·31/10/45 Id. Finance Act (No. 4), 1940

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

Result of Poll for Proposed Loan Kenneth J. Braid, Port Chalmers, has applied for a variation of his license in respect of the " Echo," DN. 25, so as to permit Wellington, 30th October, 1945. him to use his 45 ft. 40 h.p. vessel" Te Kainga" (not yet registered), HE following notice, received by the Minister of Finance from using trawl-nets, long lines, and hand-lines, catches to be landed T the Mayor, Green Island Borough, is published in accordance at Port Chalmers. with the provisions of the Local Bodies' Loans Act, 1926. T. B. Stacey, Whangatoura, Port Underwood, has applied for B. C. ASHWIN, Secretary to the Treasury. a license to permit him to operate his 16 ft. vessel "The Dove" (not yet registered), using set-nets, drag-nets, hand-lines, and BOROUGH OF GREEN ISLAND crayfish-pots, catches to be landed at Blenheim. Notice of Result of Poll f01' Proposed Loan IN pursuance of the provisions of the Local Bodies' Loans Act, Manufacture of Wooden Heels 1926, public notice is hereby giyen that the poll taken on Saturday, G. N. Raymond (N.Z.), Ltd., 35-7 Ghuznee Street, Wellington, the 13th day of October, 1945, on a proposal to raise a special loan has applied for a license to manufacture wooden heels. of £8,000 for street-improvement works, resulted as follows :- Votes. Retail Sale and Distribution of Motor-spirit For the proposal 238 John, Margaret Cecelia, and Vernon Edward William Monk Against the proposal 43 have applied for permission to transfer the motor-spirits retail Informal 1 license in respect of one petrol pump installed at store premises Majority for the proposal 195 situated at Great South Road, Melville, to proposed new service­ The proposal is therefore carried. station premises situated at the junction of Pembroke Street and J. Boo:M:ER, Mayor. Ohaupo Road, Hamilton. R. J. K. GILLIES, Returning Officer. Alfred Vincent Anderson and Eric Robert Anderson have applied for a license to resell motor-spirit from petrol pumps to Green Island, 15th October, 1945. be installed on premises being erected at Great South Road, Penrose. Gilbert Jack Daniel and Thomas Alexander Daniel have applied for a license to resell motor-spirit from one petrol pump to be Notice to Persons affected by Applications for Licenses under Part Ill installed at proposed service-station premises situated at the corner of the Industrial Efficiency Act, 1936 of Rauparaha Street and Te l\foana Road, \V aikanae Beach. Thomas Morrison Moore has applied for a license to resell Taking of Fish for Sale motor-spirit from one petrol pump to be installed inside garage W. D. Burk, 24 Harrington Street, Port Chalmers, has applied premises situated at 127 Peterborough Street, Christchurch. for a variation of his existing license in respect of the "Lily," Ernest Batstone has applied for a license to resell motor-spirit DN. 363, so as to permit him to operate the 34 ft. 8 h.p. vessel _from one petrol pump to be installed inside garage premises situated " Dawn " (not yet registered), using long-lines and hand-lines, at 17 Dorset Street, Christchurch. catches to be landed at Port Chalmers. David Ronald Selwyn Melville, care of J. W. Winter, Te Aroha, R. Zame, 226 Harris Street, Gisborne, has applied for a varia­ has applied for a license to resell motor-spirit from one petrol pump tion in the terms of his industrial fishing license relating to the to be installed at proposed garage premises situated at Manawaru. "Taupo," GS. 125, so as to permit him to operate in its place a A. Fraser has applied for a license to resell motor-spirit from new vessel to be built, 52 ft. in length, 100 to 120 h.p., using trawl­ one petrol pump to be installed at garage premises situated at nets, long lines, and hand-lines, catches to be landed at Gisborne. 237 Rangitikei Street, Palmerston North. C. F. Snell, Opotiki, has applied for a license to permit him Jack Mervyn Gould has applied for a license to resell motor­ to operate the fishing-vessel "Sea Queen," TA. 169, using set-nets, spirit from one petrol pump installed insip.e garage premises situated long lines, hand-lines, and crayfish-pots, catches to be landed at at Paraparaumu Beach. Opotiki. L. W. Owen has applied for a license to resell motor-spirit from N. M. Nix, "Waipoto," Featherston, Wairarapa, has applied one petrol pump to be installed at proposed garage and service­ for a license to permit him to operate his 17 ft. vessel " W aipoto " station premises situated at Horotiu. (not yet registered), using set-nets, drag-nets, long lines, hand­ Persons considering themselves materially affected by the lines, and crayfish-pots, catches to be landed at Lake Ferry. decision of the Bureau of Industry on these applications should make H. E. Donaldson, care of V. Clements, Matapouri, North Auck­ any desired representations in writing not later than the 15th land, has applied for a license to permit him to operate his 21 ft. November, 1945, to the Secretary, Bureau of Industry, G.P.O. 14 h.p. vessel "Patsy" (not yet registered), using set-nets, lqng Box 3025, Wellington. lines, hand-lines, and cray-fish pots, catches to be landed at Matapouri and Whananaki. G. L. O'HALLORAN, Secretary. 1386 THE NEW ZEALAND GAZETTE [No. 69

Notice to Mariners No. 36 of 1946 BANKRUPTCY NOTICE

Marine Department, In Bankruptcy.-Supreme Court P.O. Box 3014, Wellington, 29th October, 1945. NEW ZEALAND NAUTICAL ALMANAC AND TIDE-TABLES ILLIAM HENRY A'COURT, of Christchurch Retired W Chemist, was adjudged bankrupt· on 29th Oct~ber 1945. ARINERS and others are hereby advised that only Part I Creditors' meeting will be held at my office on Thurds;y, 8th M of the Almanac has been published for 1946 owing to the November, 1945, at 11 a.m. . paper shortage. Part I is available to the usual purchasers and G. W. BROWN, con!ai?-s a summary of alterations to bring Part II up to date. Official Assignee, Christchurch. A limited number of Part II, Port Information is still available to mariners who were unable to purchase the 1942 edition. Part I contains the following information : Astronomical ephemeris of the sun ; d1:tily times of sunrise and sunset at Auckland LAND TRANSFER ACT NOTICES Christchurch, Dunedin, and Wellington, with time differences fo; ascertaining similar times at Invercargill, Nelson, New Plymouth, VID~NCE of the loss of lea~ehold certificate of title, Vol. 795, and Westport ; phases of the moon ; mean places and meridian E. foho 270 (Auckland Registry), for all the land in Lease passage of stars and times of moonrise and moonset at Wellington. No. 1~956, b~ing Lot~ 63 and 64 on Deposited Plan 20211, Town Tidal predictions, giving the times and heights o( high and low of Waikowhai Extens10n Nos. 17 and 18, being parts of Allotments water for the P?rts of Auckland, Bluff, Dunedin, Lyttelton, New 14 and 14A of Section 13 of the Suburbs of Auckland, in favour Plymouth, .Wellm~ton, and. Westport; time differences by, which of JOHJ:l FITZGERALD, of Auckland, retired, having been the 3:p:proxi1:11ate times of high and low water at 104 places in the lodged w~th me together with an application to register surrender Dommi.on may ~e f~und; and tidal-stream predictions giving the of the said Lease No. 1895_6 without :prod_uction of the outstanding approximate daily times of the flood and ebb streams making at copy of the leasehold certificate of title m terms of section 40 of Tory Channel and French Pass. the Land Transfer Act, 1915, notice is hereby given of my intention . List ?f New Zealand lighthouses, radio beacons, and fog. to register such surrender of lease after fourteen days from 1st signals; hst of latest dated charts of the New Zealand coast and November, 1945. harbours; list of licensed adjusters and coastal pilots, &c.; and Dated this 26th day of October, 1945, at the Land Registry a summary of alterations to bring the Port Information in the Office, Auckland. · 1942 edition and Part II, 1943, and 1944, up to 10th September WM. McBRIDE, 1945. ' Deputy District Land Registrar. Part II contains the following information·: Information and plans relative to ports in the Dominion; important Notices to MarJner.s issu~d ~y th~ fdmiralty; ?aution when approaching and VID~NCE of th~ loss ?f certificate of title, Vol. 39, folio 129 naviga~mg withm Brit.rnh por~~; distress signals and procedure; E (Gis~~rne Registry), for 32 acres 2 roods 9 perches, being regu1at10ns for preventmg colhs10ns at sea ; signal letters of ships part of Kaiti Nos. 327 and 335c Blocks, in the name of ARTHUR registered in the Dominion. H~NRY WALLIS,. of Gisborn~, Sheep-farmer, having been lodged with me together with an application for the issue of a provisional . Part I _ll1;ay be pur~hased from Government Shipping Offices m the Domm10n, or .1\fa,rme Department, Wellington. c~rtifica~e of title in lie1;1 ~hereof, n_otice is hereby given of my inten­ The Ahnanac is published by direction of the Hon. the Minister tion to issue such prov1s10nal certificate of title after fourteen days of Marine. from the 1st November, 1945. Price: Part I, 5s.; Part II, 5s. Dated this 26th day of October, 1945, at the Land Registry Office, Gisborne. W. C. SMITH, Secretary. J. LAURIE, District Land Registrar. (M. 7 /3/46.)

Surplus War Assets for Sale VIDENCE of the loss of certificates of title, Vol. 15, folios 239 E and 265, and Vol. 16, folio 185 (Taranaki Registry), for Lots 263, 264, and 267 of Block XXI on Deposited Plan No. 4 (Town TENDERS are invited for:- of Normanby), being part of Section 561 of the Patea District and containing 3 roods, situated in the Normanby Town District, whereof (1) ROPE, SISAL, TARRED: It in., 2t in., and 3 in. circumference. JOSEPH T~WERS, formerly of Normanby, Butcher, but now of (2) CORD, VARIOUS TYPES AND SIZES. Eltham, ~etrred Butcher, is the registered proprietor, having been (Large quantities of both items held at Te Awamutu lodged with me, notice is hereby given of my intention to issue Mangaroa, and Weedons.) ' new certificates of title for the said land after fourteen days from (3) PUMP, ELECTRIC, AUTOMATIC PRESSURE: ! h.p. Capacity, 1st November, 1945. 400 gallons per hour, with tank and switchboard. Held Dated this 29th day of October, 1945, at the Land Registry at Dunedin. Office, New Plymouth. (4) CmcULATING-PIPES : Two sets 2 in. diameter and one set It in. diameter. Held at Christchurch. W. E. BROWN, District Land Registrar. (5) TENT-DECK SECTIONS, WOODEN FORMS BEDSTEADS AND WHITE-PINE TIMBER IN SMALL Siz~s, ex Palm~rston North and Trentham Ordnance Depots. OTICE is hereby given that the parcel of land hereinafter (6) HELMETS, CRASH, FOR DlllSPATCH RIDERS: Composition and N described will be brought under the provisions of the Land steel. Full range of sizes. Held at Trentham. T:an_sfer Act, 1915, unless caveat be lodged forbidding the same (7) SAN:Q-BAGS, NEW: Quantity, 547,900. Held at various withm one calendar month from the date of publication of the depots throughout New Zealand. New Zealand Gazette containing this notice :- · Closing-dates are stated hereunder :- 5434 .. CHARLES JONES, of Pahautanui,. Farmer. 23 acres I terns 1-5: Noon on Monday, 5th November, 1945. 1 rood 20 perches, being part of Section 66 of the Items 6-7 : Noon on Monday, 12th November, 1945. Pahautanui District, and being that portion of the land shown on Deposited Plan No. 12772, as lying to the south :enders _sh?uld be addressed to the Board's Secretary, Defence of the boundary between Sections 67 and 66 of the Services Buildmg, Bunny Street, Wellington (postal address, Pahautanui District (the said area being less an undefined Box 5080, Lambton Quay), in envelopes marked" Tender for ...... " area of approximately 7 acres). Occupied by applicant. Further particulars and conditions of tender (except as to the items ex O,rdnance ~epots) are a :va~la ble at the Board's offices in Wellington, Diagrams may be inspected at this office. AucKland (Dilworth Bmldmg, Queen Street), and Christchurch Dated this 26th day of October, 1945, at the Land Registry (Old Art Gallery _Building, Durham Street), and also at the office Office, Wellington. of the District Storekeeper, Public Works Department Dunedin E. C. ADAMS, District Land Registrar. and, as to the items ex Ordnance Depots, at the Board;s Welling~ ton office and the Public Works Department's offices, Palmerston North, Wanganui, Stratford, and Napier. VIDENCE of the loss of certificate of title, Vol. 272, folio 99 0. CONIBEAR, E (Welling~on Registry), for 32·6 perches, more or less, being Secretary, War Assets Realization Board. Lot 4 on Deposited Plan 2093, and being part of Taupo No. I Block, situate in Block VIII, Paekakariki Survey District, in the name of MARGARET. EDITH McGA~IN, of Pli_m1t3;erton, Widow, having War Assets Realization Board.-Tanlcs, Trailers, and Wrecked and been lodged with me together with an apphcat10n for a new certificate Incomplete Motor-·vehicles for Sale by Tender of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title after fourteen days from the date of the ENDERS close with the Secretary, War Assets Realization Gazette containing this notice. .T . Board, Defence Services Building, Bunny Street, Wellington Dated this 29th day of October, 1945, at the Land Registry (postal address, P.O. Box 5080, Lambton Quay), at noon on Office, Wellington. Monday, 19th November, 1945, for the purchase of TANKS, TRAILERS, E. C. ADAMS, District Land Registrar. AND WRECKED AND INCOMPLETE MOTOR· VEHICLE8 (Tenders Nos. 292 to 316 inclusive) located at Vehicle-reception Depot, Cornwall Park, Auckland. · VIDENCE of the loss of certificate of title, Vol. 137, folio 119 E. (Wellington Registry), for I rood 4·4 perches, more or less, Tenders must be addressed to the Board's Secretary in sealed bem~ Lots 26, 27, and 28 on Deposited Plan 563, and being part of envelopes marked ''. Tender No ...... " The highest or any Sections 857 and 859, Town of Palmerston North, in. the name of tender not necessarily accepted. Schedules of conditions and lots A?A LOUISA STU~BS, of On~hu1;1ga, Widow, having been lodged offered may be o~tai~ed. at the ~oard's Wellington office, the with me together with an apphcat10n for a new certificate of title offices of the Boards District Executive Officers, Dilworth Building, tn lieu thereof, notice is hereby given of my intention to issue such Queen Street, Auckland, and Old Art GaUerv Buildino- Durham new certificate of title after fourteen days from the date of the Street, Christchurch, and also af'the District Office of the D~partment Gazette containing this notice; of Industries and Commerce at Christchurch and Dunedin. Dated this 29th day of October, 1945, at the Land Registry 0. CONIBEAR, Office, Wellington. Secretary, War Assets Realization Board. E. C. ADAMS, District Land Registrar. Nov. I] THE NEW ZEALAND GAZETTE 1387

VIDENCE of the loss of certificate of title, Vol. 77, folio 22 CHANGE OF NAME OF COMPANY E. (Wellington Registry), for I rood 2·8 perches, more or less, being 'Lot 101 on Deposited Plan 556 of a subdivision of Ohingaiti OTICE is hereby given that HUTCHESON, BOWMAN, AND Block, Tiriraukawa Survey District, in the name of WILLIAM N JOHNSON, LIMITED, has changed its na.me to HUTCHESON, HALKITT, of Wanganui, Labourer (now deceased), having been BOWMAN, AND STEWART, LIMITED, and that the new name was lodged with me together with an application for a new certificate this day entered on my Register of Companies in place of the of title in lieu thereof, notice is hereby given of my intention to former name. issue such new certificate of title after fourteen days from the date Dated at Wellington, this 19th day of October, 1945. of the Gazette containing this notice. Dated this 29th day of October, 1945, at the Land Registry 313 H. B. WALTON, Assistant Registrar of Companies. Office, Wellington. E. C. ADAMS, District Land Registrar. C. M. HOWISON AND SON, LIMITED

VIDENCE of the loss of certificate of title, Vol. 197, folio 56 IN LIQUIDATION E (Otago Registry), for parts Lots 17 and 18, Block I, Deposited Plan 2088, Corstorphine Estate, being part Section 13, In the matter of the Companies Act, 1933, and in the matter of Ocean Beach District, containing 19·7 perches, in the name of C. M. HowrsoN AND SoN, LIMITED (in Liquidation). WILLIAM DAVID MORE, of Dunedin, Minister of Religion, having been lodged with me together with an application for a OTICE is hereby given that a general meeting of the above­ new certificate of title in lieu thereof, notice is hereby given of my N named company will be held at the office of Messieurs Siev­ intention to issue such new certificate of title on 16th November; wri.ght, James, and Nichol, 152 High Street, Dunedin, on Friday, 1945. the 16th day of November, 1945, at 3 p.m., for the purpose of Dated this 26th day of October, 1945, at the Land Registry enabling the liquidator to lay before the shareholders an account Office, Dunedin. of the winding-up. Dated at Dunedin, this 22nd day of October, 1945. G. H. S,EDDON, District Land Registrar. 314 B. B. BENNET, Liquidator.

ADVERTISEMENTS HELENSVILLE CO-OPERATIVE RURAL INTERMEDIATE CREDIT ASSOCIATION, LIMITED

THE COMPANIES ACT, 1933, SECTION 282 (6) IN LlQUIDATION

OTICE is hereby given that the name of the undermentioned URSUANT to section 232 of the Companies Act, 1933, notice N company has been struck off the Register and the company P is hereby given that an extraordinary general meeting of the dissolved :- shareholders of the above association will be held at the office of E. G. Smith and Company, Limited. 1939/10. Messrs. Lowe and Snedden, Solicitors, Commercial Road, Helensville, Dated at the office of the Assistant Registrar of Companies at at 10.30 a.m. on Tuesday, the 20th November, 19 1!5. New Plymouth, this 29th day of October, 191!5. Business.-To receive statement of liquidation accounts, W. E. BROWN, Assistant Registrar of Companies. 315 H. J. C. HAINES, Liquidator.

NOTICE OF CHANGE OF NAME COMMERCIAL IMPORT COMPANY, LIMITED

ANTHONY JOHN McCABE, of Dunsandel, in the Provincial IN VOLUNTARY LIQUIDATION I. ti District of Canterbury, Farmer, heretofore called and known by the name of ANTHONY JOHN LAWSON, hereby give public notice In the matter of the Companies Act, 1933, and in the matter that I have absolutely renounced, relinquished, and assumed and of COMMERCIAL IMPORT COMPANY, LIMITED (in Voluntary adopted and determined henceforth on all occasions whatsoever Liquidation). to use and subscribe the name of ANTHONY JOHN McCABE instead of the said name of ANTHONY JOHN LAWSON. OTICE is hereby given, in pursuance of section 232 of the And I give further notice that by a deed-poll dated the 8th N Companies Act, 1933, that a general meeting of the above­ day of October, 1945, duly executed and attested and filed in the named company will be held at 504 Southern Cross Building, Supreme Court of New Zealand at Christchurch, I formally and Chancery Street, Auckland, on the 26th day of November, 1945, absolutely renounced and abandoned the· said surname of LA wsoN at 2.30 p.m., for the purpose of having an account laid before the and declared that I had assumed and adopted and intended thence­ meeting showing the manner in which the winding-up has been forth upon all occasions whatsoever to use and subscribe the name conducted and the property. of the company disposed of, and of of ANTHONY JOHN McCABE instead of ANTHONY JOHN LA wsoN, hearing any explanations that may be given by the liquidator. and so as to be at all times thereafter called, known, and described CEDRIC H. KNIGHT, Liquidator. by the name of ANTHONY JOHN McCABE exclusively. Dated this 23rd day of October, 1945. Auckland, 24th October, 1945. 316 ANTHONY JOHN McCABE, 298 By his Solicitor, A. E. D. LUDECKE. KAWHIA COUNTY COUNCIL

NOTICE OF CHANGE OF NAME RESOLUTION MAKING SPECIAL RATE

PHILIP THOMAS McCABE, of Greendale, in the Provincial N pursuance and exercise of the powers vested in it in that I ti District of Canterbury, Farmer, heretofore called and known I behalf by the Local Bodies' Loans Act, 1926, the Kawhia by the name of PHILIP THOMAS LAWSON, hereby give public notice County Council hereby resolves as follows :- that I have absolutely renounced, relinquished, and abandoned " That, for the purpose of providing the interest and other the use of my said surname of LAWSON and assumed and adopted charges on a loan of £1,050, part of a loan of £1,250 authorized to be and determined henceforth on all occasions whatsoever to use and raised by the Kawhia County Council under the above-mentioned subscribe the name of PHILIP THOMAS McCABE instead of the said Act, for the purpose of providing a worker's dwelling for a Council name of PmLIP THOMAS LAWSON. employee, the said Kawhia County Council hereby makes and And I give further notice that by a deed-poll dated the 8th levies a special rate of one farthing in the pound upon the rateable day of October, 1945, duly executed and attested and filed in the value on the basis of the unimproved value of all property of the Supreme Court of New Zealand at Christchurch, I formerly and whole of the County of Kawhia; and that such special rate shall absolutely renounced and abandoned the said surname of LA wsoN be an annual-recurring rate during the currency of such loan and and declared that I had assumed and adopted and intended thence­ be payable yearly on the 14th day of August in each and every forth upon all occasions whatsoever to use and subscribe the name year during the currency of such loan, being a period of fifteen of PHILIP THOMAS McCABE instead of PHILIP THOMAS LA wsoN, years or until the loan is fully paid off." and so as to be at all times thereafter called, known, and described by the name of PmLIP THOMAS McCABE exclusively. 317 M. P. GOLDSBRO', County Clerk. Dated this 23rd day of October, 1945. PHILIP THOMAS McCABE, 298A By his Solicitor, A. E. D. LUDECKE. LANGGUTH AND COMPANY, LIMITED IN LIQUIDATION CHANGE OF NAME OF COMPANY Notice of Final M eetinr, of Shareholders OTICE is hereby given that W. BURNS AND COMPANY (NEW OTICE is hereby given that a final meeting of shareholders N ZEALAND), LIMITED, has changed its name to BURLINGTON N of Langguth and Company, Limited (in liquidation), will MIµ,s {NEW ZEALAND), LIMITJiJD, and that the new name was this be held at the offices of Messrs. Spencer and Spencer, Solicitors, day entered on my Register of Companies in place of the former .at 21 Swanson Street, Auckland, at 11 a.m. on Wednesda,y, the name. ' :14th day of November, 1945, to receive the liquidator's report . Dated at Wellington, this 19th day of October, 1945. and account of the winding-up of the company. 312 H. B. WALTON, Assistant Registrar of Companies. 318 N. B. SPENCER Liquidator. D 138~ THE NEW ZEALAND GAZETTE [No. 69

CHANGE OF NAME OF COMPANY THE NEW ZEALAND GAZETTE

OTICE is hereby given that OWEN AND BAGULEY, LIMITED, UBSCRIPTIONS.-The subscription is at the rate of N has changed its name to T. H. BAGULEY, LIMITED, and that S £3 3s. per annum, including · postage, PAYABLE IN the new name was this day entered on my Register of Companies ADVANCE. in place of the former name. Single copies of the Gazette as follows:- Dated at Wellington, this 23rd day of October, 1945. Ordinary Weekly Gazette: For the first 32 pages, 9d., 319 H. B. WALTON, Assistant Registrar of Companies. increasing by 39-. for every subsequent 16 pages or part there.of; postage, ld. Supplementary and Extraordinary Gazettes: For ~he first 8 pages, 6d. ; over 8 pages and · not exceeding 32 pages, 9d., increasing by 3d. for every subsequent CHANGE OF NAME OF COMPANY 16 pages or" · part thereof; postage, ld. Advertisements are charged at the rate of 6d. per line OTICE is hereby given that LESLIE HAINES, LIMITED, has for the first insertion, and 3d. per line for the second and N changed its name to HAINES COFFEE SHOP, LIMITED, and that any subsequent insertions. ' the new name was this day entered on my Register of Companies All advertisements should be written i0n 011,e side of the in place of the former name. paper, and signatures, &c., should be written in a legible Dated at Wellington, this 26th day of October, 1945. hand. 320 H. B. WALTON, Assistant Registrar of Companies. The number of insertions required must be written across the face of the advertisement. The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion· must be received by the Government Printer before 12 o'clock ,of the THE TARANAKI ELECTRIC-POWER BOARD day preceding publication. RESOLUTION MARING SPECIAL RATE AS SECURITY FOR LOAN EPORT OF THE COMMISSION OF INQUIRY INTO Special Order Loan, £10,000 R APRENTICESHIP AND RELATED MATTERS, . N pursuance and exercise of the powers vested in it in that I behalf by the Local Bodies' Loans Act, 1926, the Ta:ranaki Just published. Price, 9d. ; postage, ld. Electric-power Board hereby resolves as follows:- " That, for the purpose of providing the principal, interest, Apply GOVERNMENT PRINTER, WELLINGTON. and other charges on a loan of £10,000 (known as the ' Reticulation Extension Loan, 1944 '), authorized to be raised by the Taranaki Electric-power Board in New Zealand by special order under STATUTORY REGULATIONS section 15 of the Finance Act (No. 2), 1936, and of all other Acts and authorities it thereunto enabling, for the purpose of the further NDER the Regulations Act, 1936, statutory regulations reticulation of those portions of the Board's district, being (a) its U o-f general legislative force are no longer published original district, as defined in New Zealand Gazette Supplement in the New Zealand Gazett.e, but are supplied under any one No. 40 of 18th May, 1922, at page 1374; (b) the Stratford County or more of the following arrangements::- Extension Speci.al-rating Area, as defined in New Zealand Gazette No. 31 of 20th May, 1926; (c) the Clifton County Special-rating (1) All regulations serially as issued (punched for Area No. 1 of the Board's district, as constituted by resolution filing) subscription 30s. per annum in advance. passed on 23rd March, 1934, and recorded in the minutes of proceed­ (2) Annual volume (including index) bound in buckram, ings of the Board at pages 1615 ap.d 1616; (d) the Clifton County 25s. (Volumes for years 1940, 1941, and 1942 are Special-rating Area No. 2 of the Board's district, as constituted out of print.) by resolution passed on 21st February, 1936, and recorded in .the (3) Serially as issued and annual bound volume, as in minutes of proceedings of the Board at pages 1907 and 1908; and (1) and (2) above, on combined subscription basis, (e) the Tarata Special Area, as defined in Proclamation published 42si. per annum in advance. in the New Zealand Gazette of 5th February, 1931, at page 214, and ( 4) ,Separate regulations as issued. which are collectively hereby referred to as 'The Rating Area,' ( 5) Loose-leaf binder for filing serial issues, 10s. 6d.; the said Taranaki Electric-power Board hereby makes and levies a postage free. special rate of 7/200ths of one penny in the pound upon the rateable The price of each regulation is ;printed thereon, facili­ value (on the basis of the capital value) of all rateable property in the tating the purchase of extra copies. rating area aforesaid; and that such special rate shall be an annually Orders on the subscription basis sh,ould be placed now recurring rate during the currency of such loan and be payable yearly with the Government Printer, Wellington. Separate copies on the 1st day of September in each and every year during the may be purchased at the Chief Post-offices at Auckland, currency of such loan, being a period of twenty years or until the Christchurch, or Dunedin. loan is fully paid off." , We hereby certify that the foregoing resolution was passed at a duly co:riveried meeting of the Taranaki Electric-power Board ZEALAND GOVERNMENT PUBLICATIONS held on 15th October, 1945. R. J. KNUCKEY, Chairman. 321 COLIN CASSELS, Secretary. THE NEW ZEALAND COMPANY'S NATIVE RESERVES. By R. L. JELLICOE. Cloth bound. Price, 6s.; postage, 3d.

THE FRENCH AT AKAROA. By T. LINDSAY Bums:, DISSOLUTION OF PARTNERSHIP F.R.HISTS. Price, 12s. 6d.; postage, 7d.'

OTICE is hereby given that the partnership lately subsisting N between us, the undersigned THOMAS HERBERT McKAY and HISTORICAL RECORDS OF NEW ZEALAND. By RoBERT ScouLAR GOURLEY, carrying on business at 31 Mitchell Avenue, McNAB. Cloth boards, Vol. II only. Price, 10s. 6d. ; Mornington, Dunedin, as Bakers and Pastrycooks, under the firm postage, 7d. name of McKay and Co.,. has this day been dissolved, and the business will hereafter belong to and be carried on by the said NEW ZEALAND WARS. By JAMES CoWAN. Vol. II. ScouLAR GOURLEY alone. Price, £1 ls.; postage, 8d. per volume. Dated this 27th day of October, 1945. T. H. McKAY. 322 S. GOURLEY. NEW ZEALAND'S FIRST WAR. By T. LINDSAY Bmcx:. Price, 15s.; postage, 7 d.

ROYALTY IN NEW ZEALAND. DESCRIPTIVE NARRATIVE NOTICE OF CHANGE OF SURNAME OF THE VISIT OF THEm RoYAL HIGHNESSES THE Dmm AND DUCHESS OF CORNWALL AND YORK. (1902.) Royal SAM JULIUS JOHNS, of Dunedin, in the Provincial District of 4to. Price, 10s.; postage, ls. 2d. I IJ Otago and Dominion of New Zealand, Hair Specialist, hereto­ fore called or known by the name of SAM JULIUS SMITH, hereby give public notice that by deed-poll dated the 16th day of October, GREEMENT BETWEEN AUSTRALIA AND NEW 1945, duly executed and attested and filed in the office of the Supreme A ZEALAND MADE AT CANBERRA ON THE 21ST Court of New Zealand at Dunedin on the 17th day of October, 1945, JANUARY, 1944 I formally and absolutely renounce the surname of SMITH and adopt in lieu thereof the surname of JOHNS for all purposes whatsoever, and I therefore hereby expressly authorize and require all persons PAMPHLET-'RoYAL Svo SIZE whatsoever at all times to designate, describe, and address me and my wife and heirs and issue by such surname of JOHNS only. Containing Agreement as signed by the two Governments. Date~ this 19th day of October, 1945. Price, 6d. Postage, ld., SAM JULIUS JOHNS. • Also available at post-offices at AUCKLAND, CHRISTOBURCH, 323 (Late SAM JULIUS SMITH.) ~d DUNEDIN. ~ . - ~ ' Nov. I] THE NEW ZEALAND GAZETTE 1389

CAMPAIGN STARS Bulletin No. 12.-FISHING METHODS AND DEVICES OF THE MAORI. By ELSDON BEST. Price: Cloth, lls. 6d. UMMARY of White Paper issued in the United Kingdom (postage, 7 d.) ; paper, 9s. (postage, 6d.). on 18th May, 1945. Bulletin No. 13.-THE WHARE KOHANGA (The Nest S House) and its Lore. By ELSDON BEST. Price: Paper covers, 2s. 6d. (postage, 2d.); cloth covers, 4s. (post­ PAMPHLET--RoYAL 8vo SIZE age, 3d.). Containing particulars of certain awards and qualific.a· Dominion Museum Monographs: A New and Interesting tions for them. Series. By ELSDON BEST, F.N.Z.Inst., the well-known authority on Maori life, institutions, and customs. - Price, 6d. Postage, Id. No. 1.-SOME ASPECTS OF MAORI MYTH AND RELIGION. Price, ls. Postage, ld. 1ST NEW ZEALAND EXPEDITIONARY FORCE, 1914-18 No. 2.-SPIRITUAL AND MENTAL CONCEPTS OF THE MAORI. Price, ls. Postage, Id. No. 3.-ASTRONOMICAL KNOWLEDGE OF THE OLL OF HONOUR published in 1924 by the DEFENCE MAORI. Price, ls. 6d. Postage, Id. R DEPARTMENT, giving- No. 4.-MAORI DIVISION OF TIME. Price, ls. (1) A list of members of the 1st New Zealand Expedi­ Postage, Id. tionary Force killed in action, died of wounds No. 5.-POLYNESIAN VOYAGES. Price, ls. Post- inflicted, of accidents occurring, or disease con­ age, Id. . tracted while on active service. No. 6.-THE MAORI SCHOOL OF LEARNING:'_ (2) Those who died after discharge from the 1st New Price, ls. Postage, Id. Zealand Expeditionary Force from wounds inflicted No. 7.-BIBLIOGRAPHY OF PRINTED MAORI to or disease contracted while on active service up 1900. By HERBERT W. WILLIAMS,_ M.A. Price, 6s. to 31st December, 1923. Postage, 4d. · ( 3) Those who died from accident occurring or disease No. 7A.-SUPPLEMENT TO A BIBLIOGRAPHY OF contracted while training with or attached to the PRINTED MAORI to 1900. By HERBERT W. 1st New Zealand Expeditionary Force of New "\VILLIAMS, M.A. Price, 9d. Postage, Id. Zealand. Price, 3s. 6d. ; postage free. Apply- ZEALAND GOVERNMENT PUBLICATIONS ' GOVERNMENT PRINTER, or CHIEF POSTMASTERS AT NEW AUCKLAND, CHRISTCHURCH, 0~ DUNEDIN.

Name of Publication. Priceper IPost- SCIENTIFIC PUBLICATIONS I Copy. age.

Statistical Publications- S, d. S, d. NEW ZEALAND BOARD OF SCIENCE AND ART New Zealand Official Year-book. Informative and explanatory letterpress on practically every b~anch of the ~o:".Uini?n's activities and progress, HE following are obtainable from the Government with full statrntwal mformation and numerous T Printer, Wellington, and also from the Chief Post­ diagrams. (1944 edition out of print) offices at AUCKLAND, CHRISTCHURQH, AND DUNEDIN. Monthly Abstract of Statistics. Latest available 2 6 0 I . statistics on numerous subjects, with detailed All orders must be accompanied by remittance. To trade figures, £1 ls. per annum, post free country cheques add exchange ( 6d.). Annual Statistical Reports (with introductory Bulletin No. 1.-NEW ZEALAND BROWN COALS, with explanatory letterpress in each case)­ Special Reference to their Use· in Gas-producers. By H. Population and Buildings (incorporates Migra- 2 6 0 I RAND, M.A., B.Sc., and W. 0. R. GILLING, M.A., B.Sc., tion Report) (1943-44) National Research Scholars, Education Department; Vital Statistics (1942) 5 0 0 3 Price, 2s. Postage, 2d. .Justice (1941) .. 2 6 I 0 Trade and Shipping- Bulletin No. 2.-HISTORY OF THE PORTOBELLO Part I (1941). (Out of print) MARINE 'FISH-HATCHERY. By the Hon. GEO. M. Part 2 (1941) ...... 3 6 0 2 THOMSON, M.L.C., F.L.S., F.N.Z.Inst. Illustrated. Price, Agricultural and Pastoral Production (1943-44) 2 6 0 I 7s. 6d. Paper cover. Postage, 3d. Factory Production (1941-42). (Out of print) .. Manual No. 2.-WILD LIFE IN NEW ZEALAND. Part I: Local Government. (See Local Authorities' Mammalia. By the Hon. GEO. M. THOMSON, M.L.C., Handbook.) F.L.S., F.N.Z.Inst. Illustrated. Price: Paper, 3s; Insurance (1942) . . . . 2 0 0 I cloth, 5s. Postage, 2d. each. Parts I and II in one Miscellaneous-Prices, &c. (1941) 5 0 0 2 volume: Paper, 7s. 6d. (postage, 3d. extra). Reports of the Census- Manual No. 5.-WILD LIFE IN NEW ZEALAND. Part II: 1926- Introduced Birds and Fishes. Paper, 4s. 6d. (postage, Vol. III: Ages 2 0 0 2 2d.); cloth, 7s. (postage, 3d.). Vol. IV: Conjugal Condition . . . . 2 6 0 2 Vol. V: Orphan Children and Dependent 2 0 0 2 Manual No. 6.-PLACE NAMES OF BANKS PENINSULA. Children By .J. C. ANDERSEN. Cloth, 13s. 6d. Postage, 4d. Vol. VI: Race Aliens ...... 2 0 0 2 Manual No. 7.-BRACHIOPOD MORPHOLOGY. By the Vol. VII: Native-born and Foreign-born .. 2 0 0 2 late Dr. .J. A. THOMSON. Cloth, 17s. Postage, 7d. Vol. VIII: Religious Professions . . . . 2 0 0 2 THE NEW ZEALAND .JOURNAL OF SCIENCE AND Vol. IX: Industrial and Occupational Dis- TECHNOLOGY. Vols. I, II, III, and IV, 6s. per vol.; tribution. ( Out of print) Vols. V, VI, VII, VIII, IX, X, XI, XII, XIII, XIV, Vol. X: Unemployment from Sickness and 2 0 0 2 XV, XVI, and XVII, 10s. per vol. Vols. XVIII, XIX, other Causes XX, XXI, XXII, XXIII, XXIV, XXV, and XXVI, Vol. XI: Incomes 3 6 0 2 15s. per vol. Vol. XXVII now appearing. Twelve issues Vol. XII: Families and Households 2 0 0 2 Vol. XIII: Dwellings . . . . 3 0 0 2 per. annum. Annual subscription, 15s., post free; single Vol. XIV: copies, 2s. ; postage, 2d. Maori and Half-caste Population 3 0 0 3 Vol. XV: Public Libraries and Places of DOMINION MUSEUM PUBLICATIONS Worship. (Out of print) Vol. XVII: General Report .. 5 0 0 3 Nos. I, 2, 3, 4 ( out of print). 1936- Bulletin No. 5.-MAORI STOREHOUSES AND KINDRED Vol. I : Increase and Location of Popula­ 4 6 0 2 STRUCTURES: Houses, Platforms, Racks, and Pits tion used for storing Food, &c. By ELSDON BEST. 1916. Vol. II : Dependencies 1 6 0 I 108 pages, 46 illustrations. Price, 10s. 6d. Postage, 3d. Vol. III : Maori Census .. 3 0 0 I Vol. Bulletin No. 6.-THE PA MAORI. Price, 22s. 6d. Postage IV : Ages and Marital Status .. 4 0 0 2 7d. ' Vol. V : Orphan Children and Dependent 2 6 0 I Children Bulletin No. 7.-THE MAORI CANOE. Price, 15s. Postage, VoJ. VI : ReHgious Professions . . . . 2 6 0 1 7d. Vol. VIII : Duration of Residence of Over- 2 6 0 I Bulletin No. 8.-GAMES, EXERCISES, AND PASTIMES seas-born OF THE MAORI. Price, 17s. 6d. Postage, 7d. Appendix A : Poultry I 6 0 I Appendix B : War Service 1 6 0 I Bulletin No. 9.-THE MAORI SYSTEM OF AGRICUL­ Appendix C : Census of Libraries TURE. Price, 12s. 6d. Postage, d. I 6 0 I 7 Life Tables .. I 6 0 I Bulletin No. 10.-MAORI MYTHOLOGY AND RELIGION. (Further Reports pending.) An. ~ccount ~f the cosmog~ny, anthropogeny, mythology, Local Authorities' Handbook. Issued annually 7 6 0 6 rehg1ous beliefs, and practices of our Native folk. By (1941-42) ELSDON BEST, Price, 10s. 6d. Postage, 7d. 1390 THE NEW ZEALAND GAZETTE [No. 69

ZEALAND JOURNAL OF SCIENCE AND REPORT OF THE ECONOMIC COMMITTEE, 1932 . TECHNOLOGY IN PAMPHLET FORM SUBSCRIPTION, 15s. PER ANNUM (2 VOLS.) 75 pages and cover (POST FREE) Price, 9d. Postage, 2d. Agricultural Section: Section A 10s. per annum. General Section: Section B 10s. per annum. NEW ZEALAND GOVERNMENT PUBLICATIONS

ELECTRICAL SUPPLY REGULATIONS 1935 ROYALTY IN NEW ZEALAND 3s., post free.] SPECIAL PICTORIAL SOUVENIR, 1927 Price, 2s. 6d. Postage, 3d. WILD LIFE IN NEW ZEALAND ILLUSTRATED Manual No. 2 GOLD-MINES OF THE HAURAKI DISTRICT Part !.-Mammalia By J. F. DOWNEY By the Hon. GEO. M. THOMSON, M.L.C., F.L.S., F.N.Z.Inst. Price, 10s. Postage, 7 d. . Price: Part I, paper, 3s., cloth, 5s.; postage, 2d. extra. Part II, Introduced Birds, Frogs, and Fishes, cloth, 7s., paper, 4s. 6d. Parts I and II in one volume, paper, 7s. 6d. CONTENTS (postage 3d. extra). PA.GE ADVERTISEMENTS 1387 NEW ZEALAND GOVERNMENT PUBLICATIONS APPOINTMENTS, ETC. 1372 BANKRUPTCY NOTICE 1386 DEFENCE NOTICES 1370 EW ZEALAND GOVERNMENT PUBLICATIONS are now also available at Chief Post-offices at LAND- N Boundaries redefined 1373 AUCKLAND, CHRISTCHURCH, AND DUNEDIN. Crown Land, Declaring Land acquired for a Government Work, and not required for that Purpose, to be 1363 Defence Purposes, Taken for 1364 ANDBOOK OF EMERGENCY LEGISLATION, Housing Purposes, Portions of Public Domain set apart for 1364 H ·1940-41 Housing Purposes, Taken for 1365 To 31st August, 1941. Irrigation Purposes, Taken for 1365 Maternity Home, Consenting to Land being taken for .. 1361 !NCLUDJl:S legislation issued under the Public Safety Con- Maternity Home, Taken for ; . 1361 1erva.tion Act, 1932, and the Emergency Regulations Act, Police Purposes, Taken for . . 1364 1989, as well as the Acts themselves. Recreation Reserve brought under Part II of the Public Volume I, 1939:. 3s. 6d. Postage, 4d. extra. Reserves, Domains, and National Parks Act 1369 Volume II, 1939-40 : . 6s. Postage, 6d. extra. Reserve, Vesting the Control of 1370 Volume III, 1940-41: 5s. Postage, 4d. extra. Road, Crown Land set apart for 1363 Volume IV (Selection of Consolidated Reprints to 31st Road proclaimed 1366 January, 1942): 5s. Postage, 4d. extra. Road proclaimed and closed 1366 Volume V (to 15th June, 1942): 7s. 6d. Postage, Sd. Road, Taken for 1365 Street proclaimed • ~ 1365 Streets, Portions of, &c., exempted from the Provisions of Section 128-of the Public Works Act, 1928 1367 LOCAL AUTHORITIES HANDBOOK Waterworks, Taken for 1365 LAND TRANSFER ACT NOTICES . No. 18, 1941-42 1386 MISCELLANEOUS- Armistice Day, 1945 1375 ~rice, 71. 6d. Postage, 5d. Catchment Board, Appointment of Non-elective Member of 1370 Domain Board appointed . . 1362 Engineers Registration Amendment Act, Notice under the 1384 BUTTERFLIES AND MOTHS OF NEW Essential Undertakings, Amendments to Declarations of 1375 ZEALAND General Courts~martial, Delegation of Authority for the Convening of . . . . 1376 General Courts-martial, Revocation of Authority for the By G. V. HUDSON, F.E.S., F.N.Z.Inst. Convening of . . . . 1375 Industrial Conciliation and Arbitration Act : Cancellation of Registration .. 1384 Industrial Conciliation and Arbitration Act: Notice of Comprising 450 pages, including letterpress, index, and Proposed Cancellation of Registration 1384 sixty-two plates. Bound in half-morocco. Industrial Efficiency Act, Notice to Persons affected by Price, £6 Ss. per volume. Postage, ls. 2d. extra. Applications for Licenses under 1385 Loans, Consenting to the Raising of, &o. 1366 Mining Privileges to be struck off the Register . . 1385 Native Land Act, Notice of Adoptions under 1367 SUPPLEMENT TO ABOVE Noxious Weeds, Plants declared to be 1375 Officiating Ministers for 1945. . 1384 Price, £2 2s. per volume. Pm1tage, ls. extra. Price Orders Nos. 455-461 . . 1378 Prohibition of Sale (Control of Prices) Notice 1945, No. 1 1378 Public Accounts of New Zealand for the Six Months ended 30th September, 1945 .. 1339 WILD LIFE IN NEW ZEALAND Public Trustee : Elections to administer Estates . . 1377 Rabbit District constituted . . . . 1361 Manual No. 5 Railways Department, Notice fixing the Time for the Part II: Introduced Birds, Frogs, and Fishes. Regrading of the First Division of the . . 1384 Regulations under the Regulations Act . . 1385 Pa.per, 4s. 6d. (postage 2d.); cloth, 7s. (postagP- 3d.). Reserve Bank of New Zealand: Weekly Statement of Assets and Liabilities . . 1377 Result of Poll for Proposed Loan 1385 TONGARIRO NATIONAL PARK War Assets Realization Board- Surplus War Assets for Sale 1386 BY JAMES COWAN, F.R.G.S. Tanks, Trailers, and Wrecked and Incomplete Motor- vehicles for Sale by Tender . . 1386 HIS publication contains 156 pages of letterpress, together Western Samoa, Appointment of Administrator of 1372 T with 39 full-page illustrations, and gives an account SHIPPING- of its Topography, Geology, Alpine, and Volcanic Features, Notice to Mariners . • 1386 History and Maori Folk-lore. . STATE FOREST SERVICE NOTICES- Price: 3s. 6d., plus 4d. postage. Land acquired for Permanent State Forests 1362

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