THE " NEW ZEALAND GAZETTE

WELLINGTON, THURSDAY, JUNE. 17, 1943

Allocating to the Purposes of a Road Land in Block XVIII, Hokonui Land proclaimed as Road in Block VI, W aiopehu Survey District, · Survey,_District, acquired for a Railway, ' Horowhenua County

[L.S.] C. L. N, NEWALL, GovernQr-General C. L. N. NEvVALL, Governor-General A PROCLAMATION [L.S.] N pursuance ·and/exercise of the powers and authorities ~ested A PROCLAMATION I in me by the_ Public Works Act, 1928, and of every other, N pursuance and exercise of the powers conferred by section power and. authority in anywise enabling me in this behalf, I, Cyril I twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, Loµis Norton Newall, the Governor-General of the Dominion of the Go~ernor-General of the Dominion of New Zealand, do hereby New Zealand, do hereby proclaim and declare that the land which proclaim as road the land described in the Schedule hereto. · is described in the Schedule hereto (and which was acquired for the Ipvercargill--Kingston Railway and is not now required for such purpose) shall, upon the publication hereof in the New Zealand SCHEDULE Gazette, become road, and that such road shall be maintained by the APPROXIMATE areas of the pieces ·of land pr~claimed as ro~d :- Main Highways Board in like manner as other public highways A. R. P. Being are controlled and ma.intained by the said Board. 0 1 15·5 Part Lot 1 of Section 58 ; · coloured orange. 0 2 3·8 Part Lot 2 of Section 58 ; coloured blue. SCHEDULE A.PPROXI1\UTE area of the pieces of land dealt with : 1 rood 8·5 Situated in Block VI, Waiopehu Survey District. (S.O. 20959.) pe:rches. In the Wellington . Land District ; as the same are more Befog parts Railway reserve. particularly delineated on the plan marked P.W.D. 116738, deposited Situated in Block XVIII, Hokonui Survey District (Southland in the office of the Minister of Works at Wellington, and thereon R.D.). (S.0. 5586.) coloured as above mentioned. , In the Southland Land District; as the same are more particu- Given under the hand of His Excellency the Governor-General · 1arly delineated on the plan marked P.W.D. 115465, deposited in of the Dominion of New Zealand, and issued undet the the_ office of the Minister of Works at Wellington, and thereon Seal of that Dominion, this 9th day of June, 1943. coloured yellow. R. SEMPLE, Minister of Works. Given under the hand of His Excellency the Governor-General of the Dominion of New Zealana.and issued under· the Gon SAVE THE KING ! Seal of that Dominion, this 9th day of June, 1943. (P.W. 41/989.) R. SEMPLE, Minister of Works.. Gem l3AVE THE Krna ! (P.W. 70/18/65/0.) Land proclaimed as Road in Block X, 'Hunua Survey District, Kaij,ieke County Land proclaimed as Road in Block XV, Mangakahia Survey District, Hobson County [L.S.] C . .L. N. NEWALL, Governor-General '[L.S.] C. L. N. NEWALL, Governor-General A PROCLAJ.Y.[ATION A PROCLAMATION N pursuance and exercise of the powers conferred by section N pursuance and exercise of the powers conferred by section I twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, I twelve of the Land Act, 1924, I Cyril Louis Norton New11,ll, the Governor-General of the Dominion of New Zealand, do hereby the Governor-General of the Dominion of New Zealand, do hereby proclaim as road the land described in the Schedule hereto. proclaim as road the land described in the Schedule hereto.

SCHEDULE SCHEDULE APPROXIMATE area of the piece of land proclaimed as road : 3 roods APPROXIMATE area of the piece of land proclaimed as road: 24·6 . 8 perches. •· · · perches. Being part Maungaru Block, D.P. 3997. Being- part Section 48. • Situated in Block XV, Mangakahia Survey District (Auckland Situated in Block x; Hunua Survey District. (S.O. 20925.) R.D.). (S.O. 32625.) In the Wellington Land District ; as the same is more In the North Auckland Land District; as the same is more particularly delineated on the plan marked P.W.D. 115017, deposited particularly delineated on the plan marked P.W.D. 117062, deposited in the office of the Minister of Works at Wellington, and thereon~ in the office of the Minister of Works at Wellington, and thereon coloured blue. · · coloured sepia. . / Given under the hand of His Excellency the Governor-General Given u,nder the hand of His Excellen~y the Governor-General of the Dominion of New Zealand, and issued under the of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 9th day of June, 1943. Seal of that Dominion, this 9th day of June, 1943. R. SEMPLE, Minister of Works. R. SEMPLE, Minister of Works. GOD SAVE THE KING ! Gon SAVE THE KING ! (P.W. 34/704.) (P.W. 70/6/27 /0.) A , , I ' , ',,' > , , • • _.,, .-' . , . , , . , , ./ ,·";. ,_, iand proclaimed as_Road in Block XVI, JJiikiiniki Survey'District, and Block IV, Tiffin Survey District,' Masterton.

[i...s.] C•. L. N. NEWALL, Gov~rno,r-General, A PROCLAMATION ··1N pursuance and exercise of the powers conferred by section. twelve of the Land Act/ 1924, I, Oy;ril Louis· N ortbn Newall, ,, the Governor-General· of the Dominion of New Zeala;nd, do here_by _proclaim as road the land describe,d -in the Schedule· hereto. · .... ~.~ ..

SCHEDULE

Approximate . , , Areas of the Pieces of Land Being Situated Situated in Survey Cotoured proclaimed as in Block_ District of on Pian Road. 1

A. R. ~. 0 0 4 Part of Section 8, Opaki Block .. XVI Mikimiki 'Blue. 0 0 21·6 Part bed of W aipoua River IV Tiffin . 0 0 7·95 Part Akura 14B No. 2 Block IV Ot~nge. (S.O. 20862.) _

. In the Wellington Land District; as the same are more particularly delineated on ·the plan ma.rked P.W.D. U5088,- deposited in the qffice of the Minister of Works at Wellington, and thereon co!_our;ed-as above mentioned. , _ Given -under the hand of His Excellen~y the Gov~r~or-Ge'ner~{ 9f the Dominion of New Zealand, and issued under_ the Seal· of that · Dominion, this 16th day of June, 1943. . , , • _ ' · , , _, . ·. -' R~ SEMPLE, Mi~ister of Works. .:. don SA, VE ,~HE KING ! ' (P.W. 41/967.)

as Road in Block XI, W aipoua Survey District, All being shown on D.P. a-1086, and being parts Se.ctiori 45 Hobson County · · (N.Jt.), Square I4L , Situated in Block III, Kawatiri Survey I)fi;;trict (Nelson R.D.). .. TL.S.J C. L. N. NEWALL, Governor-General (S.O. 9060.) . A PROCLAMATION In th~ Nelson Land District, ; as ·the same are more particula~ly ·1N pursuance and exercise of the powe~s con~erred by section deline!),ted on the plan ml.l,rked P.W.D. 109301, deposited in the . twelve of the Land Act, 1924, I, Cyr1l·Loms Norton Newall, office of the Minister of Works at Wellington, and thereon .coloured (,. 'the Governor-General of the Dominion of New Zealand, do hereby as above mentioned.' ' ' · . c,; procilaim as road the land described in the Schedule hereto ... Given under the hand of His Excellency _the Governor-Genera] SCHEDULE of the Dominion of New Zealand, and issued under the Seal of that Dominion, this ,9th q.ay of June, 1~43. APPROXIMATE area of the piece of land proclaimed as road : 3 roods 25 perches. - , R. SEMPLE, Minister 6f Works. Being part Section 23. Gon SAVE THE KING ! Situated in Block XI, Waipoua Survey District (Aucklarid R.D.). (P.W. 44/843.) (S.O. 32639.) - ,,-In the North Auckland Land District ; as the same is .more ' ' . . particularly delineated on the plan marked P.W.D. 117117, deposited Land proclaimed as Road in Block XIII, Wai-iti Survey District, in the office of the Minister of Works at_ Wellington, and thereon W aimea County coloured sepia.

Given under the hand of His Excellency the Governor-General [L.S.] C. L. N. NEWALL, . Governor-General - ··of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 9th day of June, 1943. A PROCLAMATION R. SEMPLE, Minister of Works. N pursuance and exercise of the powers conferred by section I twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, the Gon SA VE THE KING ! Governor-General of the Dominion of New Zealand, do hereby (P.W. 62/1/393/0.) proclaim a~ road the land•• described in the Schedule hereto. Land proclaimed as Road in Block Ill, Kawatiri Survey. District, SCHEDULE · Buller County APPROXIMATE areas of the pieces of land proclaimed as road :- A. R. P. Being [L.s.] : . C. L. N. NEWALL, Governor-General 0 0 2 Part Rural Section 1, Upper. Motueka District, A PROCLAMATIO~ Cemetery Reserve ; coloured blue. N pursuance and exercise of the powers conferred by section 0 0 10 Part Section 70, formerly part Rural Section -1,, -I twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, Upper Motueka District; coloured neutral. :the Governor-General of the Domig.ion of New Zealand, do hereby 0 2 35 Part Sections 69 and 70, formerly part Rural - proclaim as. road the land described in the Schedule hereto. Section 1, Upper Motueka District; coloured blue. SCHEDULE 0 2 13 Part Sections 68 and 69, formerly part Rural Section I, Upper Motueka District; coloured _:,APPROXIMATE areas of the pieces of land proclaimed as road :- yellow. · . A. R. P.' Being 0 2 8 Part Sections 67_ and 68, foanerly part Rural 0 0 3 · 3 Part Lot I ; coloured purple. Section . I, Upper Motueka District ; coloured 0 0 2 Part Lot 2 ; , coloured yellow. yellow. , · 0 O 2·5 Part Lot 3A; coloured yellow; 0 0 l · 3 Part Section 66, Upper Motueka District ; coloured 0 0 0 · 2 Part Lot 3A ; coloured ptirple. blue. · · - 0 0 I · 2 Part Lot 3B ;· coloured purple. Situated in Block XIII, Wai-iti Survey District (Nelson R.D.). 0 0 0 · 2 Part Lot 3B ; coloured yellow. (S.O. 9104.) · 0 0 I · 3 Part Lot 3 ; coloured yellow. 0 0 l · 7 Part Lot 4 ; coloured purple. . . ~n the NelsQn Land District; ;ts the. same are more particularly 0 0 3 · 3 Part Lot 4 ; , coloured yellow. delineated on the plan marked P.W.D. 114740, deposited in the · 0 0 2 · 8 -Part Lot 5 ; coloured purple. office of the,Minister of Works at Wellington, and thereon coloured 0 0 3 · 7 Part Lot 6 ; coloured yellow. as above mentioned. . _ - 0 0 I · 4 Part Lot 7 ; coloured purple. 0 0 I Part Lot 7 ; coloured yellow. Given under the hand of His Excellency the Governor-General 0 0 0 · 5 Part Lot 7A ; coloured purple. of the Dominion of New Zealand, and issued under the 0 0 0·7 Part Lot 8; coloured yellow. ~eal of that Dominion, this 16th day of June, 1943. 0 0 3 · 3 Part Lot 8 ; coloured purple. R. SEMPLE, Minister o~ Works. 0 0 0 · 3· Part Lot 9 ; coloured yellow. 0 0 , 0 · 2 Part Lot 9 ; coloured purple; Gon SAVE THE KING ! 0 0 0·2 Part Lot 9; coloured yellow. (P.W. 62/11/164/0,) as Road in Block- VI, Kaitieke Di8trict, . Deela_r.ir.!,(J ,Land acquired for a Gm;ernmerit Work; and not required : ·Kaitie~e- qounty for th.at Purpose, to be Grown Land [L.S.] C. L. N. NEWALL, Governor-General [L.S.] C. L. N. NEWALL, Governor-General A PROCLAMATION A PROCLAMATION N :e_ursuance and exercise of the powers and authorities vested in N pursuance and exercise of the powers conferred by section I me by the Public Works Act, 1928, and of every other power I twelve of. the Land Act, 1924, I, Cyril Louis Norton Newall, a_nd authority in anywise enabling me in this behal±;, I, Cyril Louis • the Governor-General of the Dominion of New Zealand, do hereby Norton Newall, the Governor-General of the- Dominion of New, proclaim as road the land described in the ~chedule hereto. Zealand, do hereby declare the land described in the Schedule hereto , to be Crown land subject to the Land Act, 1924. SCHEDULE SCHEDULE APPROXIMATE area of the piece of land proclaimed as road : 3 acres 1 rood 39·7 perches. APPROXIMATE area of the piece of land declared to be Crown land : Being part Retaruke 4A No. 2. 1 rood. Being Lot 40, D.P. 6670, and being part Waimapihi Block. Situated in Block VI, Kaitieke Survey District. (S.O. 3172.) Situated in Block V, Paekakariki Survey District. (S.O. 20580.) # In the Wellington Land District ; as the same is more In the Wellington Land District ; as the same is . mor~ .. particularly delineated on the plan marked P. W.D. 117053, deposited particularly delineated on the plan marked P;W.D. 110607, deposited in the office of the Minister of Works at Wellington, and thereon in the office of the Minister of Works at Wellington, and thereon coloured red. · · coloured blue. Given under the hand of His Excellency the Governor-General Given under the hand of His Excellency the Governor-General of the Dominion. of New Zealand, and issued under the of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 9th day of June, 1943, Seal of that Dominion, this 9th

R. > SEMPLE, Minister of Works. R. SEMPLE, Minister of Works.

Gon SAVE THE ,KING ! Gon SAVE THE KING ! (P.W. 41/187/1.) (P.W. 39/116.)

D.eclaring Land taken for a Government Work, and not required for Land proclaimed as Street in the Borough of Onehunga that P'ltrpose, to be Grown Land

/ ' [L.S.l C. L. N. NEWALL, Governor-General "[L.s.] C. L".. N. NEWALL, Governor-General A PROCLAMATION A PROCLAMATION N pursuance and exercise of the powers and authorities vested . N pursuance and exercise of the power~ conferred by sect~on I in me by the Public Works Act, 1928, and of every other ~ I twelve of the Land Act, 1924, and sect10n five 9f the Housmg power and authority in anywise enabling me in this behalf, I, Cyril Amendment Act, 1940, I, Cyril Louis Norton Newall, the Governor­ Louis Norton Newall, the Governor-General of the- Dominion of General of the Dominion of New Zealand, do hereby proclaim as New Zealand, do hereby declare the land described in the Schedule street the land described· in the Schedule hereto. hereto to be Crown land subject to the Land Act, 1924. SCHEDULE SCHEDULE APPROXIMATE a:r:ea of the piece of land declared to be Crown land : APPROXIMATE area of the piece of land proclaimed as street : 1 rood 30·4 perches. l · 19 perches. . Being part Railway land in Proclamation No. 7220. Being part Lot 1, D.P. 29228, being portion of Allotment 72, Small Situated in Block VI, Omapere Survey District (Auckland,R.D.). Lots, near Onehunga. (S.O. 32777.) Situated in Block I, Otahuhu Survey District (Borough_ of In the North Auckland Land District; as the same is more Onehunga) (Auckland R.D.). (S'.O. 3_2805.) particularly delineated on the plan marked P.W.D. 116772, deposited In the North Auckland Land District; as the same is more in the office of the Minister of Works at Wellington, and thereon particularly delineated on the plan marked P.W.D. 116778, deposited coloured edged red. ' in the office of'the Minister of Works at Wellington, and thereon Given under the hand of His Excellency the· Governor-General coloured yellow. of the Dominion of New Zealand, and issued under the Given under ,the hand of His Excellency the Governor-General Seal of that Dominion, this 9th day of June, 1943. of the Dominion of New Zealand, and issued under the R. SEMPLE, Minister of Works. Seal of that Dominion, this 9th day of June, 1943. Gon SAVE THE KING ! R. f?EMPLE, Minister of Works. (P.W. 2/118/2.) Gon SAVE THE KING ! (P.W. 51/2795.) Land taken for the Purpose of Public Conveniences in the Borough of ()n_ehunga '

Declaring Land acquired for a Government Work, and not required [L.S.] C. L. N. NEWALL, Governor-Gene~al , for that Purpose, to be Grown Land A PROCLAMATION N pursuance and exercise of the powers and authorities vested in I . ,me by the Public Works Act, 1928, and of every other power [L.S.] C. L. N. NEWALL, Governor-General and authority in anywise enabling me in this behalf, I Cyril Louis A PROCLAMATION Norton Newall, the Governor-General of the Dominion of New N pursuance and exercise of the ·powers and a_ uthorities vested in Zealand, do hereby proclaim and declare that the land described I me by the Public Works Act, 1928, and of every other power in th~ Schedule hereto is hereby taken for the purpose of public and authority in anywise enabling me in this behalf, I, Cyril Louis conveniences and shall vest in the Mayor, Councillors, and Burgesses Norton Newall, the Governor-General of the Dominion of New of the Borough of Onehunga as from the date hereinafter mentioned ;, Zealand, do hereby declare the land described in the Schedule hereto and I do also declare that this Proclamation shall take effect on and to be Crown land subject to the Land Act, 1924. after the twenty-second day of June, one thousand nine hundred and forty-three.

SCHEDULE SCHEDULE APPROXIMATE area of the piece of land declared to be Crown land : APPROXIMATE area of the piece of land taken ::--- 3 roods 17 perches. A. R. P. Being Being stopped Government road, ~djoining or passing through 0 0 3·6 Part land in Proclamation 3664, being part Lot 9 · Section 2, Clifford Settlement. · of Allotment 13 of Section 12, Suburbs of Situated in Block II, Patetere North Survey District (Auckland Auckland. R.D.). (S.O. 30106.) Situated in Block I, Otahuhu Survey District (Borough In the .Auckland Land District ; as the same is more Onehunga) (Auckland R.D.). (S.O. 32871.) particularly delineated on the plan marked P.W.D. 105196, deposited In the Nor.th Auckland Land District ; as the same is more in the office of the Minister of Works at Wellington, and thereon particularly delineated on the plan marked P.W.D. 117034, deposited coloured green. in the office of the Minister of Works at Wellington, and thereon coloured red. Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and .issued under the Given under the hand of His Excellency the Governor-General Seal of that ·Dominion, this 16th day of June, 1943. of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 9th day of June, 1943. R. SEMPLE, Minister of Works. R. SEMPLE, Minister of Works. Gon SAVE THE KING ! GOD SAVE THE KING ! (P.W. 70/2/18/0.) (P.W. 20/401/1.) [L.s~] C. ;L. N. NEWALL. G?vernor-General ·A PROCLAMATION . :.1···N pursuance and exercise of the powers and authorities. vested in me by the Public Works Act, 1928, and of every other power and - · .· . authority in anywise enabling :me in this behalf, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of New Zealand, , do hereby procl~im and declare th,at the land described in the Schedule hereto is hereby taken for public- works, and I -do also deglare that thif! Proclamation shil'll take·effect on a!!,d,after the seventeenth day of June, one thousand nine hundred and forty-three. . · • SCHEDD;LE

Approximate Situated in Areas of the Pieces Being in Shown on Plan Coloured o'f Land taken. ~iti!~~i Siir~ey ~istrict of . on.Plan ··~·-I I f I I i. R, P. 0 0 5·3 Part Section 349,. Patea District XIV Hawera P.W.D. 112391/7966 Blue. r 0 0 3·9 I.. Parts Subdivision B, D.P. 2439, being xv Orange. I 0 0 18·4 J parts Section 366, Patea District I 0 0 4·5 Part Lot 2, D.P. 2260, being part Section XIV ,, Blue. 188 14, Manutahi Settlement ~ I 0 34 Part Lot 2, D.P.' 2260, being part Section xv ,, . 522, Patea District ·I 0 0 32·5 Part Section 333, Patea District XIV 0 0 30·4 " I I.. Parts Section 524, P~tea _District XIV l 0 1 34·0 J 1.\·"":- (Taranaki Land District.) • .,,. 7 O 30·8 Part.Section 6; Porirua ~istrict XI Belmont P.W.D. 117192/21033 Orange. (Wellington Land District.) 51 0 r 0 Part Reserve 94 7 VI Rolleston P.W.D. 116853/7498 Edged . bJue. I 29,012 Part Reserve 94 7 VI 295 0 0 Reserve 2470 and part Reserve 947 VI and VII I 420 3 0 Part Reserve 94 7, VI andVII 190. ~ 20 3 29 Part Reserve 94 7 VII I I 133 0 0 . Part Reserve 94 7 :VII I 29 0 0 Reserve 1247 VII 27 0 0 Rural Section 14152 VII Egged sepia. l 5 0 0 Reserve I 050 VII .Edged yellow. (Canterbury Land District.)

l I 20 Part Allotment 9, Section 95, Suburbs of VIII Rangitoto P.W.D.117000/32889 · Blue. Auckland (North Auckland Land District.)

0 0 24·88 Part Lot 24t D.P. 7046, being part Taupo VIII Paekakariki .. P.W.D. U7I89/20997 Orange. No. I 'Block (Wellington La~d District.)

·' · As the, same are more particularly delineated on the plans ma,rked ·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 th~t Dominion, this 15th day of June, 1943. · · · R. SEMPLE, Min.ister of Works. Gon SAVE- THE KING ! , (P.W. 28/31/4.)

,; ' set apart as an E_ndowment for Primary Education 16/1802/lB, deposited in the Head Office, Department of Lands and ' Survey, at Wellington, and thereon . bordered [L.s.] C. ·L, N. N:FJWALL, Governor-General ' purple. (S.0. plan 265/8.) · A PROCLAMATION ..N pursuance and exercise . of the powers conferred .by Given under the h~nd of His· Excellency the· Governor­ I subsection nine of . section twelve of the Land Act, ' . ~eneral of • the Dominion of New Zealand, and 1924 · I Cyril Louis Norton Newall, the Governor-General issued under the Seal of that Dominion,· this 14th of the 'Dominion of New Zealand, do hereby proclaim and day o.f June, 1943. declare that from and after the date hereof the land com- , J?r;ised in. the piec~ of closed !oad. desc!ibed in the .First J. G. BARCLAY,. , : · Sched_ule hereto, bemg land which is adJacent to_ or mter­ Fot the Minister of Lands. .. secting the endowment for primary education described in · · -, :the Second Schedule hereto, shall be ·deemed to be added GOD SAVE THE KING I 'to the said endowment. (L.. and S. 16/1802/1.)

FIRST SCHEDULE , ALL 'that area in the Wellington Land District, Waimarino ·county, containing by admeasurement 1 acre 2 ·roods 29·1 -Revoking in part Proclamation setting apart Crown Land in the ·,perches, more or less., being Section 16, Block IX, Moa­ Auckland Land District for the Purposes of Part I of the Housing . whango -Survey District. As the same is more particularly Act, 1919 delineated on the plan. marked L. and S. 16/1802/lA, . deposited in the Head Office, Department of .Lands ap_d Survey, at Wellington,. and thereon Mloured r~d. (S.O_. [L.S.] C. L. N. NEWAI,L, Governor-General 'plan. 20013.) A' PRO.C;LAMATION SECOND SCHEDULE N pursu~1;1ce of the powe~s and. authorities conferred upon me by I subsection two of section mne of the Housing Act 1919 I ALL those areas in·, the Wellington Land District, Waimarino Cyril Louis Norton Newall, the Governor-General of the Domm'io~ County containing a total area of 53 acres ·2 roods 20 of New Zealand, do hereby revoke, in so far as it relates to the land per.ches' more or less, being Sections 10, 11, 12, Block IX, described in the Schedule hereto, the · Proclamation dated· the Moawh~ngo Survey Dist?,ct, ~nd b~ing the w~ole .of the sixte_enth day of June, one thous~nd nine hundred and forty-one, land comprised and described m Certificate of. Title, Volume and published in Gazette, No .. 52 of the _nineteenth day-of Julle , 135 folio 184, Wellington Registry. As the, same a.re (page rng6), one thousand nine hundred and forty-one, setting apart ' particularly delineated on the plan marked· L. and S. the said lan_d for the purposes of Part. I of the said Act~ · - SCHEDULE Dominion of New Zealand, actingoy and with the advice and consent AuoKLAND LAND DrsTRICT.-BOROUGH OF WArm of th(5 Executive Council of the said Dominion,. doth hereby appoint · Leslie· Arnold Whitaker, \ ALL that area containing by admeasurement 3 roods 25. perches, . more or less, being Section 193, Block XVI, Ohinemuri- Survey Henry Bennison Ewen, · District. As the same is more partieularly delineated on the plan John Arthur Harrison, · .marked L. and S. 30/228/61c, deposited in the Head Oftice, Depart­ David McCurdy, and ment of Lands and Survey, at Wellington, and thereon 'bordered Percy Wilfred Giles ' red. (S.O. 31408.) · to be the Dipton Domain Board, having control of the land described in the Schedule hereto; and doth hereby appoint Monday the Given under the hand of His Excellency the Governor-General twelfth day of July, one thoYsand nine hundred and forty-three, of the · Dominion of New Zealand; · and issued under the· at eight o'clock p.m., as the ,time when, and 'the Dipton Public - Seal of that Dominion, this 14th day of June, 1943. · Hall as _the place where, the first meeting of the Board shall b~ held. J. G. BARCLAY, For the Minister of Lands.. SCHEDULE SOUTHLAND LAND DISTRICT .-DIPTON DOMAIN GOD SAVE 'THE KING ! SECTION 3, Block X, Town of Dipton : Area, 5 acres. _(L. and S. 30/228/61.), C. A . .TEFF~RY, Clerk of the Executive Council. (L. and S. 1/63.) Approving the Terms of a License granted to Stuart and Chapman, Limited, for a Tramway across the Greymouth-W aiho Ma.in Domain 'Board appointed to have Control of the Springston South. · Highway Domain

C. L. N. NEWALL, Governor-General · C. L. N. NEWALL, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At~he Government House at Wellington,~this 16th day of June, At -the Government House at Wellington, this 16th day of June, 1943 1943 Present: Present: Hrs EXCELLENCY THE GOVERNOR-GENERAL IN CouNCIL Hrs ExcELLENCY THE GOVERNOR-GENERAL IN CouNCIL N pursµance and exercise of the pgwers conferred on him by the N pursuance and exercise of the powers c0nferred by section I Tr.amways Act, 1908, and the Tramways Amendment Act, 1910, I forty-four of the Public Reserves, Domains, and National . · His Excellency the Governor-General of the DoID4iion of New Parks Act, 1928, His Excellency the Go'Vernor-General of the . Zealand, acting by and with the advice and. consent of the Executive Dominion of New Zealand, acting by _and with the advice and Council of the said Dominion, doth hereby approve of the term of consent of the Executive Council of the said Dominion,· doth hereby th,e license granted for a period of ten years from' .the twentieth _appoint day of January, one thousand nine hundred and forty-three, by . the Main Highways Board to Stuart arid Chapman, Limited, a duly The Commissioner of Crown Lands, Christchurch, 01: his deputy, i i:µcorpor1:1,ted co~pany· having its registered office at Ross (hereinafter ex officio, referred to as "the licensee"); authorizing the licensee to construct • Stephen .Francis Barnett, and maintain · a private tramway on and across the Greyinouth­ Ernest James Jamieson, Waiho Main Highway, the position of s8ch tramway being more Edward· John Harris, particularly shown on the plan marked P.W.D. 115478, deposited Henry Hamiltbn, in the office of the lVIinister of Works at Wellington. George Allan McBean, Frederick . William White, C. A.' JEFFERY, Clerk of the Exe~utive Council. Maurice James Ryan; and (P.W. 26/1181.) Frederick William Woodward to be the Springston South Domain Board, having control of the land described in the Schedule hereto; and doth hereby appoint Domain Board appointed .to have Control· of the Prebbleton Domain Friday, the twenty-fifth day of June, one thousand nine hundred and forty-three, at half past ten o'clock a.m;, as the time when,. C. L. N .. NEWALL, Governor-General and Epworth Chambers, 17~ Hereford Street, Christchurch, as the ORDER IN COUNCIL place where, the first meeting of the Board shall be held. At· the Government House at Wellington, this 16th day of June, SCHEDULE 1943 SPRINGSTON SouTH DoMAIN.-CANTERBURY LAND DISTRICT Present: RESERVE 3048 (in red), Block XII, Leeston Survey District : Area, ExcELLENCY THE GOVERNOR-GENERAL IN CouNcrL H:cs 20 acres, more or less. N purs·uance and exercise of· the powers conferred by section Also Reserve 4349, Block XII, Leeston Survey District : Area, , · I forty-four of the Public Reserves, Dcfmains, and National 10·8 perches, more or less. Parks Act, 1928, His Excellency the Governor-General of the C. A. JEFFERY, Clerk of the Executive Council~ Dominion of New Zealand; acting by and with the advice and consent of the Executive Qouncil of the said Dominion, doth hereby appoint (L. and S. 1/456.) John Matson Fisher, Tom Gordon Prebble, Licensing the Vincent County Council to ocoupy a Site for a Wharf John Hartnell, at M akarora in Lake W anaka · William Downey, Herbert George Prebbl~, and C. L. N. NEWALL, Governor-Generat Cecil Henry Widdowson ORDER IN COUNCIL to be the Prebbleton Domain Board, having control of the land . ved by the Minister, or by any person appointed to a Condition as to the Building-line · by the Minister for that purpose. C. A. JEFFERY, 'Clerk of the Executive Council. C. L. N. NEWALL, Governor-General Portion oJ Factory Road, in the Borough of Mosgiel, exempted frorh ORDER IN COUNCIL · the Provisions of Section 128 of the Public W arks Act, 1928, · ·At the Government House at Wellington, this 9th day of June, subject to a Condition a~ to the B11:ilding-line ... 1943 . C. L. N. NEWALL, Governor-General Ptesent: ; HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL ORDER IN COUNCIL ·IN pursuance _and exercise of the powers~ conferred by the Public At the Government House at Wellington, this 9th day of June, . Works Act, 1928, and of all other powers in anywise enabling , 1943 him in this behalf, His Excellency the G:overnor-General of the · Present: Dominion of New Zealand, •acting by•and with the advice and HIS EXCELLENCY THE GOVERNOR-GENERAL 0IN COUNCIL consent of the Executive Council of the said Dominion, doth hereby N pursuance and exercise of the powers conferred by the Public approve of the following resolution passed by· the Dunedin City I Works Act, 1928, and of all other powers in anywise e:Q.abling Council on the twenty-ninth day of March, ohe thousand nine h-gndred him in· thi8 behalf, His. Excellency the Governor-General of the and forty-thre.13, the portion of street being more particularly Dominion of New Zealand, acting by and with the advice aIJd described in the Schedule hereto, viz.' :- @onseut of the Executive Council of the said Dominion, doth hereby . " That the Dunedin City Council,· being the· local authority - approve of the following resolution passed by the Mosgiel Borough having control of the streets in the City of Dunedin, by resolution Council on the eighth day of June, one thousand nine hundred and declares that the provisions of section one hundred and twenty~ - . forty-two, the portion of street affected by such resolution being eight of the Public Works Act, 1928, shall not apply to the more particularly described in the Schedule hereto, viz. :- north~eastern side of the portion of. Pacific Street. adj,o~ning " That the Mosgiel Borough Council, being the lo<;i~l authority · part of Section 5, .Block I 1 Upper Kaikorai District; such land having control of the streets in the Bomugh of l\fosgiel, by being comprised and described in Certificate of Title 156/205 "; resolution declares that the provisions of section one hundred subject to the .condition that no building or part of a building shall and twenty-eight of the Public Works Act, 1928, shall not at any time. be erected on the land fronting the north-eastern side 'apply to the north-western side of the portion, of Factory'· of tM portion of Pacific Street (described :in the Schedule hereto) . Rqad adjoining Lot 1, Deeds Plan 3697, Block I, Township of within a diE?tance of thirty-three feet from the centre-line of tlie Silverstream, being ..part Section 6, Block VI, East· Taieri ; said portion of street. Survey District " ;, subject to the condition that no building or partof a building shall SCHEDULE : at any time be erected on the land fronting the north-western side of the portion of Factory Road (described in the Schedule hereto) THE north-eastern side of all that portion of street situated in the within ·a distance of thirty-three feet from the centre-line of "the Otago Land District, City of Dunedin, known as Pacific Street, ' said_ portion of street. · 1 fronting Lot 31 ~nd part Lot 30, D.P. 3, Township of Nevada, and being part Section 5, Block I, Upper Kaikorai District. As the SCHEDULE same is more particularly delineated on the plan· marked P.W.D. '116779, deposited in the office of the Minister of Works at Wellington,· THE north-western side of all that portion of street situated\ in the and thereon coloured red. ' -. ' Qtago La:p,d District, Borough of Mosgiel, known as Factory Road, fronting Lot 1, Block I, D.P. 3697, Township of Silverstream, being C. A. JEFFERY, Clerk of the Executive Council. part Section 6,- Block VI, East TaieriSurvey District. As the same (P.W. 51/233.) .is more particularly delineated on the plan marked P.W.D. 116693, deposited in the office of the Minister of Works at Wellington, and thereon coloured red. · Portion of Clyde Street, in the County of Peninsula, exempted Jiom C. A. JEFFERY, Clerk of the Executive Council. the Provisions. of Section. 128 of the Public Works Act, 1928 . ' "- subject to a Condition as to the Building-line (P .W. 51/892.) .

Portion, of Longwood Avenue, in the City of Dunedin, exempted from 0. L. N. NEWALL, Governor-Gep.eral. · , the Provisions of Section 128 of the Public Works Act; 1928, ORDER IN COUNCIL. su~ject to a Condition as to the. Building-line At the Government House at Wellington, this 9th day of June, ~1 L. N. NEWALL, Govern,or-General .1943. ORDER IN COUNCIL Present: His EXCELLENCY THE GovERNOR-GENERAL IN CouNCIL. At the Government House at Wellington, this 9th da_y of ,June, 1943 N pursuance and exercise of the powers conferred by the Public Works Act, 1928, and of every other power in anywise enabling· Present: I him in this behalf, His Excellency the Governor-General of the , His ExcELLENCY THE GOVERNOR-GENERAL IN COUNCIL Dominion, of New. Zealand, acting by .and with the advice and ; N pursuance and exercise of the powers conferred b.y the Public · consent of the Executive Council of the said Dominiolll, .doth hereby.: I Works Act, 1928, and of all other powers in anywise enabling approve of the following resolution passed'by the Peninsula County , him in this behalf, His Excellency the Governor-General of the Council on the twenty-first day of January, one thousand- nine ·,. · ·• \irihdred and fotty=three; the portion of road . aff~cted by such Validating Valuation List mad,e by Queenstown Borough Council resolution being more_ particularly described in the Schedule hereto, viz.:~' · C. L. N. NEWALL, Goverrior-General " Th~ Peninsula County Council, 1:>eing the local al).thority ORDER IN COUNCIL having control of the streets in the Township of Lamlash, by At the Government House at Wellington, this 16th day of June, resolution declares that the provis_ions of section one ·hundred 1943 and twenty-eight of the Public Works Act, 1928, shall not apply to .the so\lthern side of Clyde f3treet, adjoining 'Allotments Present: 30, 31, 38, :39, Jmd 40, Township of Lamlash, shown on the Hrs ExcELLENCY THE GOVERNOR-GENERAL IN CouNcIL Land Transfer Plan number 190, being·all the land comprised HEREAS the triennial valuation list for the Borough of in Certificates of Title, Volume 181, folio 122, and Volume 78, W . Queens...town was prepared· and transmitted to the Queens­ folio 213, Lands Registry Office, Dunedin'"; . town Borough Council (hereinafter referred to as "the said Council") subject to the condition 'that no building or part•of a building shall pursuant to section eight of the Rating Act, 1925: ' . at any time be erected on the land fronting the southern side of And whereas the said Council failed to deposit the said valuation . the portion of .. Clyde Street (described in the Schedule hereto) list for public inspection or to publicly notify that such list was open within a c'listance of thirty-three feet from the centre-line of the for inspection and· of the place where it was deposited and of the •said portion of road. manner in which objections thereto may be made, within the times specified by section fifteen of the said Act : · . . And whereas the aforesaid steps were taken at times other than SCHEDULE I those specified by the said section fifteen : • . And whereas it is desirable to validate the proceedings taken by THE southern side of all that portion of road sit~ated in the Otago • the .Council in connection with the §aid valuation list : · Land District, County of Peninsula, known as Clyde Street, fronting Now; therefore, in pursuance and exercise of the powers con­ Lots 30, 31, and 40,.D.P. 190, Township of Lamlash. As the same is feFred .on him by section ninety;nine of the Rating Act, 1925, His more particularly delineated on the plan marked P.W.D. H6328, Excellency the Governor-Genetal, acting by and with the advice and deposited in the office of the Minister of Works at Wellington, and consent of the Executive Council, doth hereby declare that the thereon coloured red. • proceedings in connection with the s~id valuation list shall be valid to all- intents and purposes as though the ~aid Council ha!1 taken , C. A. JEFFERY, Clerk of the Nxecutive Council. the prescribed steps within the times specified by section fifteen of (P.W. 51/2290.) the said Act; and doth hereby further declare that the said valuation list shall not be called in question by reason of any j irregularity in the making thereof. The Easte:rn Side of Portion of Teig~mouth Street, in the·Borough of Green Island, exempted from the Provis,ions. of Section 128 of C. A. JEFFERY, Clerk of the Executive Council. the Public Works Act, 1928, subject to a Condition as to the (I.A. 103/13/8.) Building-line Varying the Determinations in respect of Loans or Portions thereof C. L. N. NEWALL, Governor~General being Raised by the Wellington Hospital Board ORDER IN COUNCIL C. L. N .. NEWALL, Governor-General At the Government House at· Wellington, this 16th day of June, ORDER IN COUNCIL 1943 " Present: At the Government House at Wellington, this 9th .day of June, Hrs ExcELLENCY THE GOVERNOR-GENERAL IN CouNcIL 1943 N pursuance and exercise of the .powers conferred by the Public Present: I Works Act, 1928, and of every other power in anywise enabling · Hrs ExcELLENCY THlll GOVERNOR-GENERAL IN CouNccL him in this behalf, His Excellency the Governor-General of the HEREAS by Orders in Council made on the respective dates / Dominion of New Zealand, acting by and with the advice, and W set out in the second column of the Schedule hereto consent consent of the Executive Council of the said Dominion, doth hereby was given to the raising by the Wellington Hospital Board (herein­ approve of the following resolution passed by the Green Island after referred to as "the said local authority") of the respective Borough Council on the second day of March, one thousand nine loans specified in the first column of the said Schedule, subject_ in hundred and forty-three, in so far as it affects tl}.e side and portion of each case to the determinations set forth in such Orders in Council, street described in the Schedule hereto, viz.:- up to the respective amounts specified in' the third column of the " That the Green Island Borough Council, being th.e local said Schedule: authority having the control of the streets in the Borough of And whereas the said respective loans have not yet been raised, Green Island, by resolution declares that the provisions of and it is expedient to vary the determinations in respect of each such section one hmidred and twenty-eight of the Public Works loan by extending the term within w!l.ich the said loan may be raised : Act, 1928, shall not apply to that portion of Teignmouth Street Now, therefore, His Excellency the Governor-General of the adjoining Allotments 51-54, Extension of the Township' of Dominion of New Zealand; acting by and with the advice and Ab botshill " ; consent of the Executive' Council of the said Dominion, and in pursuance and exercise of the powers and authorities conferred' cin subject to the condition that no building or part of a building shall ' him by section eleven of the Local Government Loans ·Board Act, at any time be erected on the land fronting the eastern side of the 1926, as set out in section twenty-nine of the Finance Act,. 1932 portion of Teignmouth Street (described in the Schedule hereto) (No. 2), and of all other powers and authorities enabling him tn this within a distance of thirtv-three feet from the centre-line of the behalf, doth hereby vary the determinations in respect of the raising said portion of street. V of each respective loan by. prescribing that no moneys shall be borrowed under the consent given by the respective Order in Council SCHEDULE after the expiration of four years from the date thereof. THE eastern side of all that portion of stre~t situated in the Otago SCHEDULE Land District, Borough of Green Island, known as Teignmouth , Third Street, fronting Allotments 51, 52, 53, and 54, D.P. 2704, Block I, First Column. Second Column. . Township of Abbotshill. As the same is more particularly delineated Column. Date of Consenting on the plan marked P.W.D. 116'588, deposited in the office of the Name of Loan. Order in Council. Amount Minister of Works at ·wellington, and thereon coloured red. Iof Loan. C. A. JEFFERY, Clerk of the Executive Council. £ (P.W. 51/1721.) Hutt Valley Hospital Additional 27th day of August, 147,100 Loan, 1941 1941 Hospital Additions Loan, 1942 22nd day of April, 165,000 Revocation of Order in Council exempting certain Native Land from 1942 Rates C. A. JEFFERY, Clerk of the Executive Council. C. L. N. NEWALL, qovernor-General (T. 49/157/6, 13.) ORDER IN COUNCIL At the Government House at Wellington, this 9th day of June, 1943 Varying the Determinations in respect of the Auckland Harbour Board's Loan of £184,000 Present: Hrs ExcELLENCY THE GovERNOR-GENERAL IN CouNCIL C. L. N. NEWALL, Governor-General URSUANT to subsection three of section one hundred and four ORDER IN COUNCIL P of the Rating Act, 1925, His Excellency the Governor-General, aQting by and with the advice and consent of the Executive Council, At the Government House at Wellington, this 16th day of June, doth hereby r13voke the Order in Council made on the fifth day of 1943 , August, one thousand nine hundred and thirty, and published in Present: 'the Gazette on the seventh day of August, one thousand nine hundred Hrs EXCELLENCY THE GOVERNOR-GENERAL IN CouNCIL and thirty, at page 2405, exempting the Whetumatarau C Block, containing 306 acres 3 roods 9 perches, from all rates made or levied HEREAS by Order in Council made on the twenty-fourth py any local authority under the provisions of the Rating Act, 1925. W day of March, one thousand nine hundred and forty-three, ' I and subject to the determinations as to borrowing and repayment C. A. JEFFERY, Clerk of the Executive Council. therein se1. out, consent was given to the raising in New Zealand , by the :Auckland Hatboti~ ~~atd (hereinafter -called ',',the said local ' XIII afoi'esaid to Trig: Stition C,, Block t Waitahu;Survey;Djstric£/· . authority ") of a .loan of one · hundred and eighty-four thousand :!;hence by the crest of:j;he main ridge from Trig. -Station·e .~fo:r;est~d,'. · pounds . (£184,000), to b'e · known as " :Auckland·. Harbour ·Board in the directioll'of T..rig. Station K, Block 11 .Waitahu Survey District, · .. ,:::· . ~~de~ption Loan, 1943" (hereina.fter referred to as ''. the said· , to a State Forest Serv;ice traverse .peg V, i;;ituated '14361iriks by · Joan ,) : . . . .traversefroin Trig. Station K aforesaid; and-thence by the following . < :And wliereas by Orders in Council made on the twentieth day . right 'lines : 3° 45' 334 links, 312° 30' 537 links, S33° 30' 1178 Jinks, ·· of :April, one· thousand nine hundred and forty-three (-he;reinafter · 278° 45' 441 links, 3Q9° 15' 940 links, 203°.. 00' 4096 links,· 213° 30'. ·• · referred to as "the said .Orders in Council"), the determinations in 2148 links,,26.3°. 15' 3466 links; 234° 00' :J.2Q9, lin~s, 278° 30' 735 · respect of the said lpan were varied in respect of portions thereof links, 293° 15' 6359 links, 311 ° 00' 2687 links., ·329° .00' 3150 links, amounting to one hundred and six thousand seven hundred pounds to a poiu_t oh the south-eastern boundary of Section p, Block IV, (£IQ6,700) · and seventy~seven thousand thre.!;) hundred pounds 'Mawheraiti Survey District, distant (WO links from the south-eastern (£77,300) respectively: · ·· , . · corner of Section 5 afi;>resaid; and thence toward the west generally · :And where~s the said loan or any portion thereof has irot yet by Section 5 aforesaid· an:d toward the 11orth gJnerally by the been raised, and it is expedient again to vary the determinations Greymo;uth-,Reefton Main Highway and the Greymolith-Westport in respect of the said loan : . Railw'ay Reserve to Section I, Block XIIl, Reefton Survey District : Now, therefore, His ExceJlency the GovernorsGeneral ·.of the be all 'the .aforesaid bearings and .distances more or Jess~. :As the Dominion .of New Zealand, acting by and with the advice and same -is more particularly deline.ated on Plan No. N .. 6/8, deposited. consent of the Executive. Council of the said Dominion, and ili in .the Heacl -Office, of the Mines Department at Wellington, and · pursuance and ex.e.rcise· of the powers and authorities conferred on thereon bordered red. · him by section ,eleven of the Local Government Loana. Board :Act, , 1926, as se1' out in se.ction twenty-nine of the Finance :Act,. 1932 :As witness the hand of His E;xcellency the Governor:General, (No. 2), and of all other powers and authorities enabling him in this ~hi':l 8th

SCHEDULE. and 121 ·22 links ; and towards the south by other part Lot 64 on No.:&TH AucKLAND LAND DISTRICT. D.P. 9280, 289·06 links and 266·02 links: be all the aforesaid. ad~easurements a little more or less. As the same is more-particularly SECTION 636, Town of Orakei, situated in Blocks VIII and IX, delineated on a plan marked L. and S. 6/6/835, deposited in the Rangitoto Survey District: Area, 5 acres 2 roods 13- perches, Head Office, Department of Lands and Survey, at Wellington, and more or less. (North Auckland S.O. plan 32659s.) (Public-school thereon bordered red. (Wellington S.O. plan 21005.) (Public­ site.) school site, Strathmore Park.) Au'cKL.AND LAND DISTRICT. Section 1, Block IV, Piopiotea Survey District, County of 0TAGO LAND DISTRICT. Taumarunui. Area, 3 acres O roods 36·3 perches, more or less. Section· 1559R, Town of Waihola : Area, 4 acres 2 roods 20 (Auckland'S.O. plan 24564.) (Native-school site, Ngapuke.) perches, more or less. (Recreation.) WELLINGTON LAND DISTRICT. Seotion 82, Block IV, Shotover Survey District : Area; 3 roods 12 perches, more or less. (Gravel.) All that .area in the City of Wellington containing by admeasure­ ment 3 acres 3 roods 26·2 perches, more or less, being part Lot 64 As witness the hand of His Excellency the Governor-General, on D.P. 9280, and being part Section 12, Watts Peninsula District, . this 14th day of June, 1943. · bounded towards the west by Strathmore Avenue, 152·25 links and 495·94 links; towards the north by-Kinghorne Street," 30·3 links, J. G. BARCLAY, 289·81 links, 154·61 links, 230·6 links, and 189·12 links; towards For the Minister of Lands. . the east by Elphinstone Street, 55·81 links, 100·3 links, 250·43 links, (L. and S. 6/6/541, 6/6/826, 6/6/835, 1/229, 6/5/309.)

Notice under the Regulations Act, 1936

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

Authority for Enactment. Short Title or Subject-matter. Serial Date of Price (Postage Number. Enactment. I ld. extra). The Health Act, 1920 The Hairdressers (Health) Regulations Extens_io.n I 1943/95 10/6/43 ld. I Notice 1943, No. 2 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.

Appointments of Officers of the 2nd New Zealand Expeditionary Force Appointments and Promotions of Officers of the 2nd New Zealand Expeditionary Force Army Department, Wellington, 11th June, 1943. Army Department, IS Excellency the Governor-General has been pleased to Wellington, 16th June, 1943. H · approve of the following appointments of officers of the IS Excellency the Governor-General has . been pleased to 2nd New Zealand Expeditionary Force :- H approve of the following appointments and promotions of officers of the 2nd New Zealand Expeditiqnary Force:- 2ND NEW ZEALAND EXPEDITIONARY FORCE IN PACIFIC APPOINTMENTS TO COMMISSIONS PROMOTIONS The undermentioned graduates of the _14th O.C.T.U. to be N.Z. Armoured Corps 2nd Lieutenants :- N.Z. Artillery Temp. Lieutenant A. W. Robertson to be Lieutenant. Dated John Selwyn Danks. ~ethuen Huia Mabin. - 7th April, 1943. Ray Vernon Frew. Vincent Thomas Joseph Sotheran. The undermentioned 2nd Lieutenants to he Lieutenants :- Kenneth Clifton Jacka. Walter Norman Vautier. W. C. Sutherland. I. I. Graves. Rex Lenny. D11,ted 4th April, 1943. N.Z. Signals W. V. Douglas. Dated 7th April, 1943. Rafe Hy 1ton Christophers ·Frederick Albert Korte. W. D. Blair. Dated 2nd May, 1943. Crawley. Barnard Taylor Simpson. · Herbert Frederick Harris Daw. John William Reid Troup. N;Z. Dental Corps Philip Gowland. Lieutenant (temp. Captain) C. D. Crawshaw to be Captain. N.Z. Infantry Dated 30th April, 1943. Walter Reginald Binns .. Albert James Karl Menzies. Lieutenant (temp. Captain) D. E. Hart to be Captain~ Dated Geoffrey Holtham Bonsall. Francis John Miles. 8th May, 1943. Colin Borthwick Browne. Owen Thomas Murphy. Lieutenant N. S. Henry to be Captain. Dated 8th May, 1943. John Ferguson Corskie. Graham Steel Nelson. ' Vincent Thomas Crossman. William Alen Norman. 2ND NEW ZEALAND EXPEDITIONARY FORCE (FIJI) Robert James Evans. Cornelius Peter O'Sullivan. APPOINTMENT (TEMPORARY) Lewis Ben Ewen. William Martin O'Sullivan. Desmond Thornton Fitness. Rober Fairlie Pickering. The undermentioned is seconded from the N.Z. Territorial Thomas Campbell Fraser. Roger Park Anderson Probert. Force:- Anthony Daswood Fullerton- Kenneth Dudley Rankin. N.Z. Medical Corps Smith. Frank Fairfax Reading. Temp. Captain N. E. H. Fulton, M.B., Ch.B. Dated 6th Maurice Patrick Kyne. Ernest Murray Renz. April, 1943. Wilson Lloyd Laing. William Arthur ·Robb. APPOINTMENT CONFIRMED Ronald Leslie Lock. Albert Keith Rodley. Joseph Michael Logan. \V alter Leonard Sargison. N.Z. Medical Corps John Philip Luke. Cyril Morrell Simister. · Captain N. E. H .. Fulton, M.B., Ch.B. Dated 14th May, 1943. Allan George McConnell. Bernard James Vile. Walter McKay McDonald. Frederick Willis. 2ND NEW ZEALAND EXPEDITIONARY FORCE (UNITED Norman McGaffin. d'Auvergne Scott Wilson. KINGDOM) Francis William Pa trick John Harry Knight Woodhouse. PROMOTION McHugh. Francis Anthony Wooller. Lawrence Edgar Ian McKinnon. Robert Murray Reston. N.Z. Army Pay Corps· N.Z. Army Service Corps Lieutenant C. Nolan to be temp. Captain., Dated 11th March, William Henry Allardyce. ·Reginald James Poole. 1943. James Reedy Gaynor. 2ND NEW ZEALAND EXPEDITIONARY FORCE IN PACIFIC N.Z. Ordnance Corps APPOINTMENTS (TEMPORARY) Jack Douglas Quayle. George Arthur Porriman Skinner. The undermentioned are seconded from the N.Z. Territorial Godfrey Clinton Sherson. Bernard Ewart Woodhams. Force:- N.Z. Medical Corps Staff Walter Ringwood Sexton. George Liverton :W olland. Temp. Lieutenant R. T. Peacock. Dated 9th April, 1943. Dated 21st May, 1943. N.Z. Infantry A. G. OSBORNE, For the Minister of Defence. Temp. R. A. Young. Dated 15th April, 1943. B APPOINTMENTS CONFIRMED . 2ND NEW ZEALAND EXPEDITIONARY FORCE (NORFOLK. Staff ISLAND) . Lieutenant R. T. Peacock. Dated 14th May, 1943. APPOINTMENTS (TEMPORARY) N.Z. Infantry N.Z. Infantry The undermentioned are seconded from the N.Z. Territorial Major R. A. Young. Pated 26th April, 1943. Force:- Temp. Lieutenant J. A. Hislop. Dated 24th May, 1943. , PROMOTIONS Hon. Lieutenant A: S. Ramsay. Dated 17th May, 1943. N.Z. Gorps of Signals APPOINTMENTS CONFIRMED 2nd Lieutenant G. M. Parkhouse to be temp. Lieutenant. Dated 16th February, 1942. . N.Z. Infantry 2nd Lieutenant (temp. Lieutenant) G. M. Parkhouse to be Lieutenant J. A. Hislop. Lieutenant. Dated 7th July, 1942. Hon. Lieutenant A. S. Ramsay. Dated 5th June, 1943.

2ND NEW ZEALA~D EXPEDITIONARY FORCE (TONGA) PROMOTIONS APPOINTMENT (TEMPORARY) N.Z. Engineers The undermentioned is seconded from the N.Z. Territorial Lieutenant F. H. Collins to. be temp. Captain. Force:...:_ 2nd Lieutenant E. W~ Boyle to be temp. Lieutenant. Dated 4th N.Z. Infantry April, 1943. CORRIGENDUM Temp. 2nd Lieutenant C. W. Squire. Dated 18th April, 1943. N.Z. Infantry

APPOINTMENT CONFIRMED With reference to the notices published in the New Zealand Gazette No. 32, dated 6th May, 1943, relative to the appointment of N.Z. Infantry . officers, for" 2nd Lieutenant D. G. Strachan," substitute" Lieutenant 2nd Lieutenant C. W. Squire. Dated 14th May, 1943. 'D. G. Strachan." ·

APPOINTMENT TO · COMMISSION 2ND NEW ZEALAND EXPEDITIONARY FORCE IN PACIFIC N.Z. Infantry APPOINTMENTS (TEMPORARY) Desmond Joseph Finnigan to be 2nd Lieutenant. Dated 1st 'J'he undermentioned are seconded from the N.Z. Territorial June, 1943. Force:- N.Z. Artillery PROMOTIONS Temp. Captains- N.Z. · Artillery H. W. Paice. Dated 20th April, 1943. Temp. Lieutenant and Quartermaster A. Wainwright to be H. J. Greig. Dated 21st May, 1943. temp. Captain. Dated 25th March, 1942. Temp. 2nd .Lieutenants- Temp. Captain A. Wainwright to be temp. Major.. Dated A. H. Fulton. Dated 4th April, 1943. 1st April, 1943. · · D. C. Morse. Dated 5t,h April, 1943. N.Z. Ordnance Gorps M. J.Gibson. K. A. Jeffrey. , 2nd Lieutenant J. 0; Graham to be temp. Lieutenant. . Dated G. W. Salmond. Dated 12th April, 1943. 22rid February, 1943. M. R. McG. Turnbull. Dated 12th May, 1943. 2ND NEW ZEALAND :mXPEDITIONARY FORCE (NORFOL~ N.~ Engineers ISLAND) · Temp, Captains~ APPOINTMENT (TEMPORARY) W. P. Boyd. Dated 11th April, 1943. The undermentioned is · seconded from the N.Z. Territorial E. Blacker. · Dated 5th May, 1943. Force:-:-- Temp. Lieutenants...:.... N.Z. I n/antry ' F. J. Clark. R. Gilmour. Dated lith April, 1943. Temp. Major G. ·G. Hancox. Dated 8th May, 1943. S. T. Tremaine. Dated 13th April, 1943. APPOINTMENT CONFIRMED Temp. 2nd Lieutenants- N.Z. Infantry S. R. Mann. Dated 7th April, 1943. J. K. Scott. Dated 12th April, 1943. Major G. G. Hancox. . Dated 13th May, 1943. L. B. Wright. Dated· 16th May, 1943. CORRIGENDA N.Z: Infantry APPOINTMENTS CONFIRMED Temp. Captain J. W. Coney. Dated 23rd May, 1943. N.Z. Infan'try Temp. 2nd Lieutenant C. C. Jenkin. Dated 20th April, 1943.

With reference' to the notices published in the New Zealand APPOINTMENTS. CONF:IBMED Gazette·No. 32, dated 6th May, 1943, relative to the confirmation N.Z. Artillery of appointments of officers,for" CaptaJn H. H. Hildredth," substitute Captains- " Captain H. C. Hildreth," and for." Lieutenant G. B. Aymes," H. J. Greig. H. W. Paice. substitute" Lieutenant G. B. Amyes." " Dated 27th May, 1943. 2nd Lieutenants­ . APPOINTMENTS (TEMPORARY) A. H. Fulton. G. W. Salmond N.Z. Infantry D. C. Morse. K. A; Jeffrey. With reference to the notice published in the New Zealand M. 'J. Gibson. M. R. McG. Turnbull. Gazette No. 32, dated 6th May, 1943, relative to the temporary Dated 27th May, 1943. · appointments of officers, for "2nd Lieutenant H. R .. G. Perry," N.Z. Engineers substitute" 2nd Lieutenant H. R. G. Percy." , Captains- A. G. OSBORNE, W. P. Boyd. Dated 19th May, 1943. For the Minister of Defence. E. Blacker. Dated 27th May, 1943. Lieutenants­ F. J. Clark. S. T. Tremaine. R. Gilmour. Appointments and Promotions of Officers of the 2nd New Zealand Dated 19th May, 1943. Expeditionary ,Force 2nd Lieutenants­ . R. W. Syme. Dated· 14th May, 1943. Army Department, S. R. Mann. J. K. Scott. Wellington, 16th June, 1943. Dated 19th May~ 1943. ·HIS Excel.lency the Governor-General has been p.leased .to L. B. Wright. Dated 27th May, 1943. approve of the following appointments and promotions of officers of the 2nd New Zealand Expeditionary Force:- N.z. Infantry Captain J. W. Coney. Dated 27th May, 1943: APPOINTMENT . (SUBSTANTIVE) 2nd Lieutenants- N.Z. Infantry D. Halley. 0. L. Roscoe. E. L. Kidd. E. J. Smith. Lieutenant- W. G. Bassett, and is seconded to a Force. G. Milne. · L. E. Stewart. Dated 24th January, 1943. · W. J. Neate. R.H. Ward. A. M. QuiJJ. PROMOTION Dated 14th May, I943. N.Z. Medical Gorps C. C. .Jenkin. Dated 27th May, 1943. Temp. 2nd Lieutenant A. R. Hin,es to be temp. Lieutenant. A. G. OSBORNE, ~ Da.ted 7th April, 1943, For the Minister of Defer,ce. THE NEW ZEALAND GAZETTE,

Appointments, Promotions, Transfers, Relinquishment of Local and N.Z. CORPS OF SIGNALS· Temporary Rank, Relinquishments of Commissions, Retirements, The undermentioned temp. 2nd Lieutenants to be temp. and Resignations of Officers of the New Zealand Military Forces Lieutenants :- F. J. Huggard. Dated 1st May, 1943. Army Department, W. E. Burgess. Dated 5th May, 1943. Wellington, 16th June, 1943. John Davies, graduate of the 15th 0.C.T.U., to be temp. 2nd IS Excellency the Governor-General has been pleased to Lieutenant. Dated 2nd June, 1943. H ·approve of the following appointments, promotions, transfers, relinquishment of local and temporary rank, relinquishments of N.Z. INFANTRY . commissions, retirements, and resignations of officers of the New Zealand Military Forces :- The undermentioned graduates of the 13th A O.C.T.U. to be temp. 2nd Lieutenants :- STAFF Eugene Ruskin Dennis. Norman Rossiter Harris. Lieutenant-Colonel (temp. Colonel) V. A. Young, M.C., Royal Archibald William Wilson Harper. Artillery, relinquishes the local rank of Colonel on return to the Dated 30th April, 1943. United Kingdom. Dated 24th April, 1943. , Temp. Major T. A. Turner, N.Z. Artillery, is granted the acting The undermentioned graduates of the 15th O.C.T.U. to be unpaid rank of Lieutenant-Colonel whilst employed on the Directing temp. 2nd Lieutenants :- Staff of a Staff College. Dated 1st May, 1943. Ernest William Forrest. Arthur Kendrick Maidens. Vincent Patrick McGlone. Albert Grenville. N.Z. STAFF CORPS Esmond Harcourt Dickey. George Gordon Atkinson. Lieutenant R. S. Gardner resigns his commission. Dated 6th Alfred John Postles. Raymond Charles Clarke. March, 1943. Frank Brewer. Archibald Joseph Penhall. James Tweedie Wilson. Frederick Richard Har.t. N.Z. ARMY PAY CORPS Lindsay Hatton Brookes. William John Foote. Francis Clifford Choat. Harry James Rackley. Hon. Captain W. A. Ross :relinquishes his comm1ss10n on James Russell Caradus. Guy Emile Herman Hardenbere. relinquishing the appointment of a Paymaster. Dated 25th August, Brian Leslie.Williams. Robert Charles Murray. 1942. Frank Cole Dawson. George Forbes McHardy. N.Z. TEMPORARY STAFF John de Lennie Lorimer. Kenneth Faber Fookes. Reginald William James. Percy Gordon McLachlan. With reference to the notice published in the New Zealand Charles Ernest Edgecombe Clement Stonefield Lawson. Gazette No. 14, dated 4th March, 1943, relative to relinquishment Harris. Nicholas Owen Gibson. of temporary rank of Major (temp.) (temp. Lieutenant-Colonel) E. R. Alexander Jack Lewis. Jack Everad Grammer. Winkler, M.C:, for "Dated 19th January, 1943," substitute "Dated Frederick Henry Carnie. Hugh Andrew Paul Slessor. 31st January, 1943." Norman Basil Fippard. "' Duncan Donald McKenzie. Major F. W. W. Dawson L.S.A. (L.ond.), M.B., D.P.H., R.C.P.S. Dated 2nd June, 1943. (Eng.), N.Z. Medical Corps, ceases to be seconded and is retired. Dated 31st January, 1943. Temp. Captain F. B. Mc Whannell resigns his commission on The Auckland Regiment_ (Countess of Ranfurly's Own) appointment to the Royal N.Z. Air Force. Dated 8th October, Lieutenant C. E. Hubbard to be temp. Captain and remains 1942. seconded. Dated 1st February, 1943. The undermentioned to be temp. 2nd Lieutenants· and are· · Temp. 2nd Lieutenant G. H. King to be temp. Lieutenant. granted the temporary rank of Capta~ :- Dated 5th March, 1943. Alfred William. Carl~on Yortt. Herbert Russell Moss. Cyril James Palmer. Charles Russell Hervey. Edward Daniels. Dated 25th May, 1943. The North Auckland. Regiment Temp. Lieutenant T. W~ G. Rolfe to be temp. Captain. Dated Temp. Captain J. Subritzky to be temp. Major. Dated 1st 31st May, 1943. March, 1943. Temp. Lieutenant G. B. Morton to be temp. Captain. Dated Ternp. 2nd Lieutenant J. R. McCorquindale to be temp. Lieu- - 31st May, 1943. . . tenant. Dated 23rd February, 1943. Temp. Lieutenant H. L. Thomson relinquishes his commission on appointment to a commission in the Royal N.Z. Air Force. Dated 1st March, 1943. The Wellington Regiment (City of Wellington's Own) The undermentioned temp. 2nd Lieutenants to be temp. Temp. Major E. M. Stace, E.D., is reposted to the Reserve of Lieutenants:- Officers, Class I (b), with the rank of Lieutenant-Colonel. Dated 3rd W. S. Ferguson. Dated 27th April, 1943. June, 1943. M. Hyman. Dated 18th May, 1943. Temp. Captain S. M. Hope resigns his commission on appoint­ R. V. Kay. Dated 22nd May, 1943. ment to a commission in the Royal N.Z. Air Force. Dated 5th June, M. J. Cooper. Dated 1st June, 1943. 1943. G. L. Ireland. Dated lst June, 1943. The undermentioned temp: 2nd Lieutenants to be temp. J. D. Quirk. Dated 1st June, 1943. Lieutenants :- P. F. A. Wilson. Dated 1st June, 1943. P. D. Smallbone. H. W. Prince. Temp. Lieutenant T. P. McLean resigns his commission. Dated A. H. Anderson. 6th June, 1943. Dated 9th May, 1943. Lewis Martin Myers to be temp. 2nd Lieutenant. Dated 28th May, 1943. J. D. Lang. J. Hallewell. 2nd Lieutenant H. Rankin, Reserve of Officers, Supp~ementary Dated 13th May, 1943. List, to be temp. 2nd Lieutenant.· D~ted 1st June, 1943. The Taranaki Regiment TERRITORIAL FORCE The undermentioned temp. 2nd Lieutenants to be temp. N.Z. ARMOURED CORPS Lieutenants : - Queen Alexandra'; (Wellington West Coast) Moiinted Rifles S. Bollon. R. C. Pickett. J. R. Hawkes. E. H. Mi:trfurt. The undermentioned temp. 2nd Lieutenants to be temp. Dated 10th May, 1943. Lieutenants :- G. C. Clark. Dated 1st May, 1943. The Wellington West Coast Regiment M. J. Johnson. Dated 8th May, 1943. W. A. Williams. Dated 13th June, 1943. Temp. Lieutenant A. G. A. Baigent to be temp. Captain. Dated 1st. February, 1943. The M anawatu Mounted Rifles Temp. Major E. A. Clarke relinquishes the temporary rank of The Canterbury Regiment Major on relinquishing the appointment of a General Staff Officer, The undermentioned temp. Lieutenants to be temp. Captains :- 2nd Grade. Dated 1st April, 1943. R. S. Wheeler. R. J. Irvine. The Nelson-Marlborough Mounted Rifles Dated 18th May, 1943. The undermentioned temp. 2nd Lieutenants to be temp. G. Burborough. J. E. S. Greenan. Lieutenants:-:- Dated 18th May, 1943. N. L. Ryan. P. D. Reid. Dated 18th March, 1943. Temp. 2nd L~eutenant and Quartermaster V. L Aspinall to be temporary J,ieutenant and Quartermaster. Dated 11th May, 1943. A. J. Griffiths. C. T. Flood. Dated 9th April, 1943. The Nelson, Marlborough, and West Coast Regiment N.Z. ARTILLERY Temp. 2nd Lieutenant B. 0. J. Bradley to be temp. Lieutenant. Temp. 2nd Lieutenant G. G. Callis to be temp. Lieutenant. Dated 8th April, 1943. Dated 9th April, 1943. Temp. 2nd Lieutenant W. J. L. Smith resigns his commission. Temp. 2nd Lieutenant C. S. Nottage to be temp. Lieutenant. Dated 20th May, 1943. · Dated 1st May, 1943. · Tenip. 2nd Lieutenant L. R. Petterson resigns his commission Temp. 2nd Lieutenant A. Steele to ,be -temp. Lieutenant on appointment to the Royal N.Z. Air Force. Dated 25th May, 1943. Dated 22nd May, 1943. THE NEW ZEAttNn::a.AZETTE'

The Otago Regiment Lieutenant-Colonel. F. J. Gwilliam, and is posted to the Retire~ · The undermentioned temp. Lieutenants to be temp. Captains List. Dated 28th May, 1943; with seniority from 3rd February, 1943, and remain seconded :- Captain T. A. Turner, and is reposted to the N,Z. Artillery with the temporary rank of Major, with seniority from 8th June, L. D. M. Edie. W. Lang. / 1942, and remains seconded. Dated 1st November, 1942. Dated 1st May, 1943. Major R. R. McGregor, E.D., and is reposted to the N.Z. Scottish The undermentioned temp. · 2nd Lieutenants to be temp. Regiment and remains seconded. Dated 1st November, 1942. Lieutenants :- Major A. Craig, E.D., and is reposted to the Reserve of,Officers, J. G. Brooks. S. F. Durry. N.Z. Army Service Corps. Dated 22nd. May, 1943. • Major A. W. White, and is reposted to The Taranaki Regiment, W. H.Walsh. Dated 2nd Ap:,;il, 1943. and is seconded. Dated 25th May, 1943. Captain B. S. Smyth, and is transferred from the Reserve of R. P. H. Hewat. A. F. McLay. Officers, Corps of N.Z. Engineers~ to the N.Z. Temporary Staff with D. E. Reid. the temporary rank of Captain. Dated 5th April, 1943. ~ated 21st May, 1943. Lieutenant H. M. Aston,_and is reposted to the N.Z. Artillery with the temporary rank of Lieutenant, with seniority from 1st The· Southland Regiment August, 1942, and is seconded. Dated 29th April, 1943. Thomas Hugh Jenkin (late' Lieutenant, ) to· be ' N.· E. Bicknell, Chaplain, 4th. Class (Salvation Army), and is temp. Lieutenant. Dated 1st April, 1943. reposted to the Territorial Force. Dated 8th May, 1943. · Matron M. Hennessey, N.Z. Army Nursing Service, and is reposted to the Territorial Force with the rank of Matron, with T,he N.Z. Scottish Regiment seniority from 25th May, 1942, and is seconded. Dated 17th May, With reference to the notice published in the New Zealand 1943. ' . Gazette No. 26, dated 15th April, 1943, relative to the resignation · Charge Sister E. A. Porteous, N.Z. Army Nursing Service, and of temp. 2nd Lieutenant J. Dick, for .'' Dated 17th March, 1943," is reposted to the Territorial Force with the rank of Charge Sister, substitute "Dated 30th April, 1943." · with seniority from 26th December, 1941. Dated 1st November, 1942. Sister G. C. Porteous, N.Z. Army Nursing Service, and is N.Z. ARMY SERVICE CORPS reposted to the Territorial Force. Dated 13th November, 1942. Temp. 2nd Lieutenant E. · J. Hope to be temp. Lieutenant. Dated' 13th March, 1943. OFFICERS STRUCK OFF THE STRENGTH OF THE 2ND NEW ZEALAND The undermentioned temp. 2nd Lieutenants to be temp. EXPEDITIONARY FORCE Lieutenants :- . '\ 2~d Lieutenant P. A. Warbrick, and is posted to The Hauraki T~ B. Ryan ...Dated ·2nd April, 1943. Regiment .with · the temporary rank of Lieu:tenant, with· seniority S. N. Pe:,;ry. Dated· 2nd April, 1943. from 14th February, 1943, and is second~d. Dated 14th April; 1943. G.. C. Attridge. V. S. Curtin. 2nd Lieutenant J. E. Seal, and is posted to the ~elso:ri, Marl­ H. G. Barnett. H. E. ·Cohen. borough, and West Coast Regiment with the temporary rank of A. G. T. Stevenson. H. A. Wilson. 2nd Lieutenant, with seniority from 27th June, 1942, and is seconded. W. H. Hall. W. Yorke. Dated 27th June, 1943. . C. S. Field. A .. G. OSBORNE, Dated 9th April, 1.943. Fqr the Minister of Defence. Temp. 2nd Lieutenant P. G. Gill to be temp. Lieutenant and remains seconded. Dated 9th April, 1943. The undermentioned temp. 2nd Lieutenants to be temp.-· Lieutenants :- Appointments, Promotions, Relinquishments, and. Tra11rsfer of Officers of the Royal New: Zealand Air Force R. W. Taylor. C. J. Harper. Dated 5th May, 1943. Air Department, R. E. Dunne': E. H. J. Cameron. Wellington, 9th June, 1943. · K. G. Miles. C. H. Blackledge. T. o: A. Johnson. IS Excellency the Governor-General has been pleased to Dated 11th May, 1943. H approve the following appointments, promotions, relinquish­ ments, and transfer of otficers of the Royal New ,Zealand Air Force:- N.Z. MEDICAL CORPS GENERAL DUTIES BRANCH 're,np: MajorA. G: Couston, L.R.C.P., and S. (Edin.), L.R.F.P Appointments and S. (Glasg.}, is granted the temporary rank of Lieutenant­ Colonel whilst commanding a Remedial Training Camp. Dated The undermentioned are granted temp~rary commissions in 4th J-q.ne, 1943. · the rank of Pilot Officer :- Temp. Lieutenant E. B. Noble to be temp. Captain. . Dated As PILOTS 19th March, 1943. _/ Dated 5th February, 1943- The undermentioned ,temp. 2nd Lieutenants to be tem:p. NZ 41922 Flight Sergeant Maurice MARMENT, D.F.M. Lieutenants :- Dated 12th February, 1943--:c- N. V. Gilman. C. R. Constable. NZ 41350 Flight Sergeant Robert John MOSEN. Dated 9th May, 1943. Dated 7th Ma;ch, 1943__:__ NZ 413108 Sergeant Murray David MUGGERIDGE. N.Z. DENTAL CORPS ·Dated 16th March, 1943- Lieutenant R. M. Shrimski, N.Z. Temporary Staff, to be NZ 414697 Sergeant Michael ActOD; SULLIVAN; Captain. Dated 21st April, 1943. Date.cl 20th March, 1943,,_ The. undermentioned Lieutenants to be temp. Captains :­ NZ 415736 Sergeant Joseph BETTLE. A. M. Barr, B.D.S. Dated 9th May, 1943.- , Dated 31st March, 1943- J. S. Fleming; B.D.S. Dated 13th May, 194.3. NZ 415373 Sergeant Geoffrey How~s Langston SHAW., Temp. 2nd Lieutenant J. C. S. Tonkin, B.D.S., from the Reserve Dated 2nd April, 1943- of Officers, Supplementary List, to be Lieutenant. Dated 25th NZ 411452 Flight Sergeant John Aitken Ross. May, 1943. Dated 13th April, 1943- N.Z. ORDNANCE CORPS NZ 414647 Sergeant John Henry McDONALD, D.F.M. NZ 416141 Sergeant James Owens Beggs MooNEY. , · The undermentioned temp. 2nd Lieutenants to be temp. Lieu-· tenants:- Dated 30th April, 1943- NZ 422337 Sergeant Ian .faimes WILSON. J. Cliff. Dated 26th April, 1943. A. L. T. Lineham. Dated 25th May, 1943. . Dated 14th May, 1943- NZ 421513 Sergeant Norman Cross KEALL, NZ 422438 Sergeant Philip Frederick SotrTHERNWOOD. N.Z. ARMY NURSING SERVICE NZ 42656 Sergeant Edwin William WATERHOUSE. Sister G. C. Porteous to be temp. Matron whilst holding the NZ 422395 Sergeant Robin Keith HARRIS. appointment of Makon of a C_amp Hospital. Dated 30th May, 1943. NZ 422068 Sergeant James Henry EvELEIHH, NZ 422449 SergeMt Kevin Emmett LAVIN. N.Z. WOMEN'S ARMY AUXILIARY CORPS NZ 422070 Sergeant Desmond Joseph MARTIN. NZ 417162 Sergeant Denis Kevin McDONALD. With reference to the notice published in the New Zealand NZ 422374 Sergeant Robert Carson COONEY. Gazette No. 6,'dated 11th February, 1943, relative to the appointmei1t NZ 422075 Sergeant William Alwyn SPARKS. of 2nd Subalterns, for "Elsie Grey," substitute "Elsie Gray." NZ 422872 Sergeant· Colin Stuart MARTIN. / NZ 4218~4 Sergeant William Thomas W;EBB. OFFICERS, CEASING TO BE SECONDED TO THE 2ND NEW ZEALAND/ ' EXPEDITIONARY FORCE - As NAVIGATORS Lieutenant-Colonel A. J. Nicoll, E.D., and is reposted to the Dated 14th January,· 1943-- . NZ 404437 Sergeant Arthur WILLIS. ·c11nterbury Yeomanry Cavalry with the temporary rank,of Lieu­ t~Iia:nt-Colone1, with seniority from 26th Ju,ly, 1941. Dated 15th Dated 9th April, 1943- May, 19,43. NZ 414580 Sergeant Robert Henry Waldron BENTLEY. THE NEW ZEALAND GAZETTE 685

Dated 14th May, 1943- ADMINISTRATIVE AND .SPECIAL DUTIES BRANCH NZ 423669 Sergeant Neville Afexander HEFFERNAN. Transfer NZ 429330 Sergeant Charles :Hugh Basil GouLTER. NZ 425960 Sergeant Henry James WEBB. Flying Officer Alan Glynne LEWIS is transferred frcfm the NZ 425125 Sergeant Alden Leonard BERRY. General Duties Branch to the Administrative and Special Duties NZ 4210088 Sergeant Allan.Stuart Low. . Branch in his present rank and seniority. Dated 8th May, 1943. NZ 423771 Sergeant Kenneth-Hickman LANG. NZ 425897 Sergeant Selwyn James GRAY. Promotions NZ 429927 Sergeant Peter Jack McWILLIAM. The undermentioned Pilot Officers to be Flying Officers NZ 429369 Sergeant Noel Lee SAVAGE. (temp.):- • Dated 1st April, 1943: Alexander George WILSON. As Am GUNNERS Dated 20th April, 1943: Albyn James QUILL. Dated 25th March, 1943- Dated 23rd April, 1943- NZ 401462 Flight Sergeant Noel Horace McKAY. Alan John Charles CLARK. Matthew BARRIE, DAC.M. Dated 28th April, 1943- !?atrick John SHEEHAN. Leslie Louis ROBERTSON, M.M. NZ 41594 Sergeant Leslie William KENNEDY. Owen Silian Rees. Dated 3rd May, 1943- . . WoRKS SECTION NZ 425195 Sergeant Raymond Clarence PRINCE. The undermention:ed Pilot Officer to be Flying Officer NZ. 40448 , Sergeant Harold TOMLINSON. (temp.)~- NZ 422945 Sergeant Harvey HAMMERSLEY. NZ 422994 Sergeant MacDonald Fraser KEANE. Dated 6th April, 1943: Trevor Keith CULLEY. METEOROLOGICAL SECTION Promotions The undermentioned Pilot Officer to be Flying Officer Flight Lieutenant (Acting Wing Commander) Edward Preston (temp.):- WELLS, D.S.O., D.F.C., to be Squadron Leader (temp.). Dated . Dated 20th April, 1943: Ronald William Mom. 5th August, 1942. , Flight Lieutenant Jack Sandford NELSON to be Acting Squadron ADMINISTRATIVE AND SPECIAL DUTIES BRANCH, SECTION II (A.T.C). ~ Leader (paid). Dated 20th May, 1943. Appointments The undermentioned Flying Officers to be Flight Lieutenants (temp.):- The undermentioned are granted Air Training Corps commissions in the rank of Pilot Officer. Dated 1st May, 1943 :- Dated 17th March, 1943: George Maxwell DAVIES, D.F.C. Dated 3rd May 1943: Clifford.John Harold Le CouTEUR, D.F.C'. Charles BUTTERWORTH. Harold JOHNSTON. ·The undermentioned Pilot Officers ·to be Flying Officers Relinquishment (temp.):- Flying Officer John Arthur BROWNIE relinquishes his Air Dated 1st October, 1942: Stuart Maxwell McGREGOR. Training Corps commission. Dated 12th February, 1943. Dated 13th December, 1942: John Vincent HAWKINS. Dated 5th March, 1943- • CORRIGENDUM Leonard Francis BROSNAHAN. John QouLDING. In the notice appearing in the' New Zealand Gazette No. 32 of Dated 11th March, 1943 : Charles Henry Gerard REDWOOD. the 6th May, 1943, page 504, under the heading "General Duties Dated 25th March, 1943: Brian Maurice HYNES. Branch, Appointments, as Bombers," for)' NZ 422173 Sergeant Dated 1st April, 1943: Douglas Graham KENNEDY. Robert George BANNATYRE," read "NZ 422173 Sergeant Robert Dated 5th April, 1943 : Rae Jessep TAAFE, D.F.M. George BANNATYNE." . A. G. OSBORNE, Dated 6th April, 1943.- For the Minister of Defence. Harry O'Brian LIVER, D.F.C. Murray METCALFE, Dated 9th April, 1943- Peter Edric RENAL James Benjamin LOVELOCK. I van READING. John Edgar SCHOLES . Member of Licensing Committee appointed • Frederick ·Percival FREE- Selwyn James CLUBB. MAN. Andrew Albert HAYDON. Department of Justice, Dated 12th April, 1943 : Geoffrey Edward MOORE, D.F.M. Wellington, 15th June, 1943. Dated 13th April, 1943: John Grant DASENT. HIS Excellency the Governor-General has been pleased to appoint Dated 17th April, 1943- Edward Daniel CASEY. Desmond Leo HOGAN. William Collins, Esquire, William John POLSON. Norman Kitchener BAIRD. to be a member of the Licensing Committee for the District of Gordon Hope GIBBONS. William Samuel GOFFE. ~arsden. Claude Hector ANSLEY. Geoffrey Reid Burton HIGHET. H. G. R. MASON, Minister of Justice. Philip James w ARNES. Russell Lowten HARDING. Arthur George STANLEY. , John Alexander PORTEOUS. Edwin Leonard AVERY. Robert Emery WESTON. David William Ashley FAULK- Kenneth David LUMSDEN. Member of the Otatara- W allacetown Rabbit Board appointed.­ NER. James Thomas COLTMAN. ( N otioe No. Ag. 4015) Tom McDonald STEVENSON. Owen CURRIN. William Morton BULLEN. Joseph Cecil·BLAKE. Hugh Keith ANDERSON. Robert Watson PATERSON. Office of the Minister of Agriculture, Charles Graham PARKER. Ronald Leslie HOUSE. Wellingt?n, 15th .June, 1~43. Edward FANCY. John Henry HUDSON. IS Excellency the Governor-General has been pleased, in Bruce Arthur SLADEN. H .pursuance of section 56 of the Rabbit Nuisance Act, 1928, to D,ated 18th April, 1943: Brian Roy QUINLAN. appoint, on and from the 9th day of June, 1943- Dated 20th April, 1943- Patrick Philip Stanton Horace Percival JENSEN. Aitken Maxwell DAVIS. to be a member of the Otatara-Wallacetown Rabbit Board, vice Dated 21st April, 1943: Patrick Arthur TOWNSEND. James Francis Staunton, resigned. Dated 23rd April, 1943- J. G. BARCLAY, Minister of Agriculture. John Vernon GusTOFSON. Kenneth Trevor EsTCORT. Dated 27th April, 1943- J ames Edward MORTIMER. John Francis Pym YEATMAN. Members of the Nelson Raspberry Marketing Cbmmittee appointid Dated 29th April, 1943- Erle Thomas \BROUGH. Robert James SIM. URSUANT to the powers conferred on me by the Nelson Relinquishment P Raspberry Marketing. Regulations 1940, made tinder the Marketing Act, 1936, and the Agriculture (Emergency Powers) Act, :!J'lying Officer Noel KINZETT relinquishes his commission. 1934, I, James Gillispie Barclay, Minister 9f Marketing, do hereby, Dated 31st May, 1943. in pursuance of regulation 3 (b) of the said regulations, appoint-,- Southern Ward- EQUIPMENT BRANCH, SECTION I Felix Ashton Eden, Relinquishment Charles William Warnes, Flying Officer Peter George HARLE relinquishes his temporary ' Northern Ward- commission. Dated 1st June; 1943. Donald Irving Llewe:p.in, Sydney Irving Llewellin, EQUIPMENT BRANCH, SECTION II to be members of the Nelson Raspberry Marketing Committee Promotion established by the said regulations. Pilot Officer Enoch Walter CLUTTERBUCK to be Flying Officer Dated at Wellington, this 14th day of June, 1943. (temp.). Dated 1st ;March, 1943. J. G. BARCLAY, Mjnister of Marketing. THE NEW ZE.ALA.ND t}.AZETTE. ·

Member of the Executivt Council appointed Exemption Order under the Transport Legislation Emergency Reg.ulations 1940 Executive Council Chambers, Wellington, 10th June, 1943. URSUANT to the Transport Legislation Emergency Regulations P 1940; the Minister of Transport doth hereby order and declare i/ HIS Excellen·cy the Governor-General has this day been pleased that the .Provisions of clause (1) c:if Regulation 7 of the Motor-drivers to appoint _ . Regulations 1940, so far as they relate to drivers of heavy trade­ , The Honourable William Perry, M.L.C., motors, ~hall not apply to Jack Douglas Frires; of Tauranga, and Jack Walter'. Meyers, of Wellington.' to be a member of the Executive Council of the Dominion of New Dated at Wellington, this 11th day of June, 1943. • Zealand ; and the above-named gentleman has taken the oath. of JAS. O'BRIEN, Minister of Transport. office accordingly. (TT. 9/4/6.) C. A. JEFFERY, Clerk· of the Executive. Council; ,

Exemption Order under' the Transport Legislation Emergency Deputy Registrars of Marriages, &c., .appointed Regulations 1940

Registrar-General's Office, . p· URSUANT to the Transport Legislation Emergency Regulations Wellington, 15th June, 1943. . 1940, the Minister of '.l'ransport doth hereby order and declare T is hereby notified that the following appointme1:ts have been that the provisions of plause (1) of Regulation 7 of the Motoradrivers I made:- Regulations 1940, so .far M they relate to drivers of heavy trade­ Thowas Samuel Craythorne motors, shall not apply to Thomas Mildon, of Wairoa, and Eric to be Deputy Registrar of Marriages and of Births and Deaths for ,O'Neill, of Waimat.e. the District of Oust, on and from•the 4th day of January, 1943, Dated at Wellington, this 11th day of June, 1943. · Thoma,s Samuel Craythorne JAS. O'BRIEN, Minister of Transport. to be Deputy Registrar of Marriages and of Births and Deaths for (TT; 9/4/6.) the District of Little River, on and from the 26th day of May, 1943: John Thomas Harraway .!£xemption Order under the .Trar1;sport Legislation Emergency to be Deputy Registrar of Marriages and of Births and Deaths for Regulations 1940 the District of Rawene, on and from the 29th day of May, 1943. · · Albert Gordon Lake URSUANT to·the Transport Legislation Emergency Regulations to be Deputy Registrar of Marriages and of Births and Deaths for . P. . 1940, the Minister, of Transport doth hereby order and declare the District of Ellesmere, on and from the 1st day of June, 1943. that the provisions of clause (1) of Regulation 7 of the Motor-drivers Regulations 1940, so far as they relate to drivers of heavy trade­ P. H. WYLDE, Deputy Registrar-General. motors, shall not apply to Keith Griffen, of Opou, Gisborne. . Dated at Wellington, this 11th d\Y' of June, 1943.' .. JAS. O'BRIEN, Minister of Transport. Appointments in the Public Service (TT, 9/4/6.) Office of the Public Service Commissioner, Wellington, 9th June, 1943. Exemption Order under the Transport Legislation Emergency HE P~blic Se~ice .comm~ssioner_ has made the following Regulations 1940 T appomtments m the Public Service:- Al~ert George Smith URSUANT to the Transport Legislation Emergency Regulations P 1940, the Minister of Transport doth hereby order and declare to be Registrar of Electors and Returning Officer for the Electoral that the provisions of clause ( 1) of Regulation 7 of the .Motor-drivers District of Pahiatua for the purposes of the Electoral Act, 1927, Regu1atio:O:s 1940, s_o far as they relate to drivers of heavy trade- and its · amendments, and the Returning Officer for the Pahiatua motors, shall not apply to Peter Rudsits, of Taumarunui. • · Licensing District for the purposes of the Licensing Act, 1908, and Dated at Wellington, this 11th day of June, 1943 . .its amendments, on and from the 1st day of June, 1943. Mary Jamison (Miss) JAS. O'BRIEN, Minister of Tra~~port. to be Registrar .of Births and Deaths of Maoris at Xauangaroa, on , (TT. 9/4/6.) and from the 24th day of May, 1943. · Sydney Thomas Hopkins Roskilly · The Hamilton Milk Delivery Scheme, 1943, Amendment No. 1 to be Registrar of Births and Deaths of Maoris at Motuti, on aia,d from the 24th day of May, 1943. URSUANT to the Delivery Emergency Regulations 1942, * Iona Panari~a Beale (Mrs~) P , the Minister of Transport doth hereby give notice as follows :- to be Registrar of Births and Deaths of Maoris at Mohaka, on and 1. This notice may be cited as the Hamilton Milk Delivery from the 24th day of May, 1943. Scheme, 1943, Amendment No. 1, and shall be read together with and deemed part of the Hamilton Milk. Delivery Scheme, 1942t Thomas Samuel Craythorne (hereinafterreferred to as "the principal scheme"). to be Deputy Registrar of Births and Deaths of Maoris at Little 2. The principal scheme is hereby amended by·inserting after River, on and from the 26th day of May, 1943. · clause 5 of ~he Schedule the following clause:- John Thomas Harraway " 5A. All supplies of milk under Government contracts are to be Deputy Registrar of Births and Deaths of Maoris· at Rawene, exempted from this scheme." on and from the 29th day of May, 1943. · Dated at Wellington, this 9th day of June, 1943. , G. T. :{30LT, Secretary. JAS. O'BRIEN, Minisk:r ·of Transport. (TT. 33/17.) * Statutory Regulations 1942, Serial number 1942/191. Declaration of the Result of Election of Producers' Representatives on t Gazette, 27th May, 1943, Vol. II, page 604. the Nelson Raspberry Marketing Committee . The Wanganui Bread Delivery Scheme, 1942, Amendment No. 1 MAY WAREHAM, Returning Officer for the purposes of the I , election of four (4) producers' representatives for appoint­ URSUANT fo the Delivery Emergency Regulations 1942,* ment to the Nelson Raspberry Marketing Committee established thel\finister of Transport doth hereby give notice as follows :- by the Nelson Raspberry Marketing Regulations 1940, made under P the Marketing A~t, 1936, and the Agriculture (Emergency Powers) . . 1. This notice may be cited ai;; the W anganui Bread Delivery Act, 1934, do hereby declare the following four (4) producers to Scheme, 1942, Amendment No. 1, and shall be read together with have been duly nominated for the said vacancies :- and deemed part of the W anganui Bread Delivery Scheme, 1942t (hereinafter referred to as" the principal scheme"). Northern Ward- 2. Clause (9) of the principal scheme is hereby amended (a) by . Llewellin, Donald Irving. rev9king the words "H. Bevin, Baker, Tawa Street, Gonville, Llewellin, Sydney Irving. 2 Wanganui ' (being a party to .the scheme), and by l'\Ubstituting Southern Ward- the following therefor: "Rennie's· Bakeries, Ltd., 137 Victoria - , Eden, Felix Ashton. Avenue, Wanganui "; and (b) by revoking the words "Windley, Warnes, Charles William. Mrs., Tawa Street, Go~ville" (being a wholesale purchaser allotted As the number of candidates nominated for either ward does to yendor H. Bevin), and by substituting therefor the following: not exceed the number of vacancies to be filled, I therefore declare "Mrs. Rockell, Bignell Street, Gonville." · · the said Donald Irving Llewellin,, Sydney Irving Llewellin, Felix Dated at Wellington, this 9th day of June, 1943. Ashton Dden, and Charles William Warnes to be duly elected for JAS. O'BRIEN, Minister of Transport. appointment to such office. Dated at Wellingto:µ, this 14th day of Juniel, 1943. (TT. 33/44/1.) * Statutory Regulations 1942,. Serial number 1942/191. M. WAREHAM, Returning .Officer. t Gazette, 23rd December, 1942, Vol. III, page 3183. THE NEW ZEALAND GAZETTE

The Kaiapoi Commodities Delivery Notice 1943

puRSUANT to Regulation 4 of the Delivery Emergency Regulat~ons 1942, ~he Minister of Transport doth hereby give notice as follows:-

1. This notice may be cited as the Kaiapoi Commodities Delivery Notice 1943. 2. This notice shaH come into force on the seventh day after the date of publication thereof in the Gazette. 3. The scheme set out in the Schedule hereto is hereby provided for the said district. 4. The Kaiapoi Commodities Delivery Notice 1942, published in the Gazette on the 3rd day of December, 1942, at page 2839, is hereby revoked. ·

SCHEDULE THE KA.IAPOI COMMODITIES DELIVERY SCHEME, 1943 " ( 1) FoR the purposes of this scheme, unless the context otherwise requires,­ " Commodities " means meat, milk, and bread : "The district" means the Borough of Kaiapoi and the area adjoining the borough as described in the clause (c) hereof: " Minister " means the Minister of Transport : "Wholesale purchaser" means a person who purchases any commodities for resale or for transport to an ·area outside the district or. for consumption at a military camp, hotel, hospital, or similar institution requiring large supplies daily. (2) For the purposes of assisting in the administration of this scheme there shall be a committee which shall consist of the following members:- · (a) Two members to be appointed by the Kaiapoi Borough Council: _ . (b) One ffl.ember to be appointed by the vendors of milk, one member to be appointed by the vendors of bread, and one member to be appointed py tlte vendors of meat, being the parties to this scheme : · (c) The District Oil Fuel Controller, Kaiapoi. (3) On the death or :tesign,ation of any member of the committee, the vacancy created thereby shall be filled by appointment in the - manner in which the vacating member was appointed. (4) The functions of the committee shall be to receive and investigate complaints affecting the administration of this schellle, to advise the Minister on any matters that may he referred to the committee by the Minister or that may be considered by it of its own motion, and to make recommendations to the Minister for amending this scheme. (5) Subject to the foregoing provisions of this scheme, the committee may regulate its procedure in such manner as it thinks fit. (6) The following conditions shall apply to this scheme:- (a) That meat may be delivered in the district by any vendor to any person, whether or not that person is a wholesale purchaser for the purposes of the scheme, on such three days in any week during the months of December, January, and February in each year, _and on such two days in any week during the months of March to November (inclusive) in each year, as the Minister or a Zoning Officer shall from time to time appoint in respect of the scheme, but otherwi'Se meat may be delivered · in the district to the premises of wholesale purchasers only : (b) 3.'hat the vendors of milk who are parties to this scheme may deliver milk within the Borough of Kaiapoi in the areas allotted to them by the next succeeding clause : (c) That, subject to the provisions of the next succeeding clause, bread may be delivered in the area allotted to the bread-vendors by the said clause by any vendor to any person, whether or not that person is a wholesale purchaser for the purposes of the scheme, on such three days in any week as the Minister or a Zoning Officer shall from time to time appoint in respect of the scheme. (7) The areas in which the following vendors may deliver their respective commodities are as described 'hereunder:-

Name: Area.

Milk-vendors. Trevor Batie Sneyd, Otaki, Akaroa, Peraki, Broom, Hugh, Willcock. and Fuller Streets, Ohoka Road, Main South Road, Carew Street, and Milton Street. Griffin's Victoria Dairy Cain Road, Sidey Quay, Charles,· Sewell, Cane, and Jones Streets, Meadow Road, David Street, and Kairaki Beach. James Tozer High, Raven, Black, Rich, and Cookson Streets, Main North Road (North), Coups Terrace, Sims Road, Dale Street, Ranfurly Street, Walker Street, Cridland Street, Smith Street, and Neaves Road. Bread-vendors. D. Whyte and Son, Bakers, Kaiapoi All territory within the one-mile radius of the Kaiapoi Post-office south of the railway-line, with the exception of the following area: North Road from railway-line to Ohoka Road, Ohoka Road, both sides from eastern end to Peraki Street, Peraki Street, Fuller Street from Peraki Street to North Road. A. J. Kennett and Son; Bakers, All territory within the one-mile radius of the Kaiapoi Post-offi-ce north of the railway-line, and, Kaiapoi in addition thereto, the following area south of the line: North Road from railway-line to Ohoka Road, Ohoka Road, both sides froni eastern end to Peraki Street, Peraki Street, Fuller Street from Peraki Street to North Road. · Meat-vendors. E. J. Pollard and Co. The whole of the district. E. Bristow and Co. The whole of the district.

Dated at Wellington, this 9th day of June, 1943. (TT. 33/ 56.) JAS. O'BRIEN, Minister ol Transport.

Industrial Man-power Emergency Regulations 1942 Industrial -Man-power Emergency Regulations 1942.-Declaration of~ Essential Undertakings No. 134 N pursuance of the powers conferred upon him by Regulation 19 I of the Industrial Man-power Emergency Regulations 1942, the Minister of Industrial Man-power doth hereby declare that the provisions of Part. IV of the said regulations do henceforth apply N pursuance of the powers conferred upon him by Regulation 11 to all persons em)?loyed by the Wellington City Tramways Depart­ I of the Industrial Man-power Emergency Regulation~ 1942, the ment. Minister of Industrial Man-power doth hereby declare the under­ takings set forth hereunder to be essential undertakings for the Dated this 16th d!ty of June, 1943. purposes of those regulations :- A. McLAGAN, Minister of Industrial Man-power. Black Bridge construction work on the Pakaraka-Awanui Main Highway. Industrial Man-power Emergency Regulations 1942.-Amendment to Woods.Bridge construction work on the Whangarei-Kaeo Main Declaration of Essential Industry No. 130 Highway. Titoki Bridge construction work on the Kaikohe-:-Maungatapere N pursuance of the powers conferred upon him by Regulation 11 · Main Highway. I of the Industrial Man-power,Emergency Regulations 1942, the Matahoura Stream Bridge construction work on the Napier­ Minister of Indul'ltrial Man-power doth hereby amend the Declaration Wairoa State Highyvay. of Essential Industry No. 130 by deleting therefrom the words Waikoau River Bridge construction work on the Napier-Wairoa "those Rabbit Boards in the South Island," and by substituting State Highway. therefor the words" all Rabbit Boards." Dated this 8th day of June, 1943. Dated thit:1 11th day of June, 1943. A. McLAGAN, Minister of Industrial Man-power: A. McLAGAN, Minister of Industrial Man-power. 688 THE NEW ZEALAND·~·GAZETTE

Industrial Man-power Emergency Regulations 1942.-Amendments to Notiee to Persons affected by Applications for Licenses.under Part III Declaratioris of Essential Undertakings of the Industrial Efficiency Act, 1936 National Service Department, Wellington, 15th June, 1943. Taking of Fish for Sale HE Controller of Man-power doth hereby give notice that the PPLICATIONS have been received from Messrs. W. T. Kitto T Minister of Industrial Man-power has made the following· A and P. G. Knowles for licenses to take fish for sale by means amendments to declarations of essential undertakings as enumerated of the fishing-vessel "Muriel," DN. 79, using trawl-nets·, long lines, hereunder as frc::,m the dates indicated :- · hand-lines, set-nets, and drag-nets, catch,es to be Ia..nded at Timaru. Applications have been received from Messrs. S. J. Walker and. · Declaration, (No, 25 ), 8th June, 1943 Deletion- D. Wynne for licenses to take fish for sale by means of the 33 ft. launch "Cachalot" (to be registered), using set-nets, drag-nets, Ainger Air Spray, Ltd., at Christchurch. long lines, hand-lines, and crayfish-pots, catches to be landed at Tauranga. _ . ., Declaration_ (No. 97 ), 8th June, 1943 Addition­ An application has been received from Mr. W. C. Matheson' for a license to take fish for sale by means of the 40 ft. 30 h.p. launch The Steel Pipe and Engineering Co. of N.Z., Ltd., at Wanganui.. ''Galatea" (to be registered), using set-nets, drag-nets, long lines, hand-lines and crayfish-pots, catches to be landed at Tauranga. , Declar.ation (No. 98), 8th June, 1943 Any persons who consider they will be materially affected by Addition- the decisions of the Bureau of Industry on these applications, and Skillings Implements, at Christchurch and Rangiora. who wish to make representatipns accordingly, must furnish them in writing not later than the 1st July, 19'43. . Declaration. (No. 104), 8th June, 1943 Addition- G. _L. O'HALLORAN, Secretary, A. Murdoch and Co. (Wellington), Ltd. -Bureau of Industry, ·G.P_.O. Box 3025, Wellingffl:m. Declaration (No. 105 ),. 8th June, 1943 Add-itions- Se,verage~construction work on behalf of the Takapuna Borough Notice to Persons affected by an Applifation for a Licen8e uniter Council. · · Part III of the Industrial Efficiency Act, 1936 · Sewerage-construction work on behalf of the Dargaville Borbugh ·. Council. · Manufacture of Malt Extract H. L. BOCKETT, Controller of Man-power. -AN application has been received from Messrs. A. Wander, Ltd., London, for a license to commence and to carry on in the above industry to the extent of manufacturing bakers' malt extract The Gisborne Commodities Delivery Notice 1943 and commercial malt extract. · Any person who considers he will be materially affected by URSUANT to· Regulation .4 of the Delivery . Emergency the decisfon of the Bureau of Industry on this application, and who P Regulations 1942, the Minister of Transport doth hereby . wishes to make representations accordingly, must furnish them give notice as follows :- ' . · . in "'.l'iting not later than the 24th June, 1943. . I. This notice may be cited as the Gisborne Commodities G. L. O'HALLORAN, Secretary. Delivery Notice 1943. Bureau of Industry, G.P.O. Box 3025, Wellington. 2. This notice· shall come into force on the seventh day ·after the date of publication thereof in the Gazette; 3. The scheme set out in the Schedule hereto is hereby provided Officiating Ministers for 1943.-Notice No. 13 for the district described in:the Schedule hereto. Registrar-General's Office, SCHEDULE Wellington, 15th June, 1943. THE GISBORNE COMMODITIES DELIVERY SCHEME, 1943 URSUANT to the provisions of the Marriage Act, 1908, the (I) FoR the purpose of this scheme, unless the context otherwise P following names of officiating ministers within the meaning requires,---'- 0f the said Act are J";mblished for general information :- " The Minister " means the Minister of Transport : The· Church of the Province of New Zealand, commonly called the "The district" means the Borough of Gisborne: Church of England · " Commodities " means bread and meat : · " Wholesale purchaser " means a person who purchases · The Reverend Arthur R. Chatten. commodities. for resale or for transport to an area The Reverend Glenn S. Eckard. outside the district or for consumption at an hotel, The Revei:en

Notice under the Enemy Trading Emergency Regulations 1939.-Declaration of Enemy Traders

DANIEL GILES SULLIVAN, the Minister of Industries and Commerce, being satisfied that the persons, firms, , and companies mentioned in the First Schedule hereto are carrying on business extensively or to a substantial extentI for the benefit or under the control of alien enemies resident out of New Zealand, do hereby, in pursuance of Regulation 3 of the Enemy Trading Emergency Regulations 1939, declare the said persons, firms, or companies to be enemy traders for the purposes of the said regulations. Further, Schedules appearing in the notice dated the 7th day of January, 1943, and published as a supplement to the New Zealand Gazette No. 8 of the 22nd day of February, 1943, and Schedule appearing in the notice dated the 23rd day of February, 1943, and published in the New Zealand Gazette No. 15 of the 11th day of March, 1943, and Schedule appearing in the notice dated the 17th day of March, 1943, and published in the New Zealand Gazette No. 21 of the 1st day of April, 1943, and Schedule appearing in the notice dated the 15th day of April, 1943, and published in the New Zealand Gazette No. 30 of the 29th day of April, 1943, and Schedule appearing in the notice dated the 7th day of May, 1943, and published in the New Zealand Gazette No. 42 of the 3rd day of June, 1943, are hereby amended by deleting the names and addresses set out in the Second Schedule hereto and by making the amendments set out in the Third Schedule. Dated at Wellington, this 4th day of June, 1943. D. G. SULLIVAN, Minister of Industries and Commerce.

FIRST SCHEDULE ARGENTINA CHILE Name. Address. Name. Address. America, Establecimientos Ave. de Mayo 1370, Buenos Aires. Anker von Manstein, Fridleif Constitucion 25, San Francisco Asmus, Hans Ave. Pres. R.S. Pena (Diagonal 1801, and Maria Auxiliadora. Norte) 616, Buenos Aires. 998, Santiago. Barraca Dana Fitz Roy 1355, Bahia Blanca. Aste Demartini, Domingo Chacabuco 2812, and Yungay Barraca Justesen Espana 1336, Buenos Aires. 283, Valparaiso. Barraca N ueva Monte de Oca 585-89, Avellaneda. Aste Hnos. y Cia. Chacabuco 2812, and Yungay Bernasconi, Angel San Juan 3765, Buenos Aires. 2803, Valparaiso. Biasotti y Cia. Buenos Aires. Avendano, Domingo Tome. Canever, Antonio Colon 561, Posadas, Misiones. " Balthasar Bruna " Santiago. Ellinger, Adolfo F.C. Viamonte 680, Buenos Aires. Bodega San Jose Calle Libertad esq. Yungay, Ellinger y Cia., Soc. de Resp. Ltda. Viamonte 680, Buenos Aires. Valdivia. Ellinger, Julio P. E. . . Viamonte 680, Buenos Aires. BurgemE:ister, Luis .. Picarte 321, Valdivia. Explotacion, Maderera y Anexos, Ave. Pres. R.S. Pena (Diagonal C.B. 116 Radio Caupolican Prat 773, Casilla 506, Valparaiso. S.A. Norte) 933, Buenos Aires. " Camiseria Americana " Ave. Argentina 328, Valparaiso. Fabriles Rodi, Establecimientos Victoria 850, Buenos Aires, and Danker, Federico Santiago. Kilometro 11, Wilde, F.C.S. Di Nocera Baltazar Errazuriz 664, Punta Arenas. Fonticelli, Juan Carlos Peru 34 7, Buenos Aires. Diaz Brantes, Humberto Serrano 591, Valparaiso. Fuehrer y Becker Otamendi 249, Buenos Aires. Dreyer, Max Talcahuano and Concepcion. Garcia Auladell, Manuel Peru 17 46, Buenos Aires. Edwards Linares, Patricio Prat 773, Casilla 506, Valparaiso. Garcia M. y Cia. Peru 17 46, Buenos Aires. " El Mercado " Yungay 2803, Valparaiso. Justesen, Asger Espana 1336, Buenos Aires, and " El Pobre Diablo " Diego Portales 1001, Temuco, and Fitz Roy 1355, Bahia Blanca. 5 de Abril 798, Chillan. Katayama, Ryohel Balcarce 1471, Buenos Aires. Empresa Arte-Film Serrano 591, Casilla 1731, Val­ Laboratorios Cinematograficos Campichuelo 553, Buenos Aires. para~so, and Huerfanos 1153, Biasotti Santiago. Lavadero de Lanas Camino a La Plata, Kilometro 12. Estebanez Blanco, David Diego Portales 1001, Temuco, Libregule, S.A. de Mandatos y 25 de Mayo 145, Buenos Aires. and 5 de Abril 798, Chillan. Finanzas Estebanez Blanco, Emilio Diego Portales 1001, Temuco, Linne, Walter Maipu 231, Buenos Aires. and 5 de Abril 798, Chillan. Nord Sud Argentina, S.A. Comer­ 25 de Mayo, 294 Buenos Aires. Estebanez Blanco, Senador Diego Portales '1001, Temuco. cial Importadora y Exportadora Estebanez Hnos. y Cia., Ltda... Diego Portales 1001, Temuco, Peladero Bahia Manuel Molina 1525, Bahia and 5 de Abril 798, Chillan. Blanca. Fabres, Manuel A. Rosas 1490, Santiago. Peladero Cordoba, Soc. de Resp. Camino a La Pfata, Kilometro 12. Fellmer, Walter Victoria 1057, Santiago. Ltda. Ferrari, Josefina Aveggio de Simon Bolivar 440, Valparaiso. Peladero Danes Cordoba 651, Sarandi. Ferrari Plinfo Sjmon Bolivar 440, Valparaiso. Pirovano, Speranza y Cia. Senador Moron 1450, Bella Vista, Ferraz P., Jose Calle Libertad esq. Yungay F.C.P., B.A. Valdivia. ' " P r o d i n a r " Produccion Honduras 3750, and Ave. Pres. Frank y Cia., Ltda. Victoria 1057, Santiago. Industrial Argentina Soc. de R.S. Pena (Diagonal Norte) Frank Peitler, Alberto Victoria 1057, Santiago. Resp. Ltda. 1119, Buenos Aires. Frindt y Cia., Ltda. . . Carahue. Publiventas .. Maipu 231, Buenos Aires. Frindt Weldt, Osvaldo Prat esq. Balmaceda, Nueva S.A.E.M.A., S.A. Explotacion Ave. Pres. R.S. Pena (Diagonal Imperial. Maderera y Anexos Norte) 933, Buenos Aires. Fritz, Ewertz, Augusto Agustinas 988, Santiago. Sternstein, Alfredo Libertad 745, Buenos Aires. Fundicion " Rocomaco " Soc. Ave. Portugal 950, Santiago. Strauss, Alfredo Juan Defensa 320, Buenos Aires. Ltda. Tam, Hubmann y Cia. Piedras 133, Buenos Aires. Gesche Lichtenberg, Hermann .• Barros Arana 775, Concepcion. U.F.A., Universans Film A.G ... Lavalle 2057, Buenos Aires. Gomez-Maranon y Cia. Ave. Argentina 328, Valparaiso. "Unibras" .. Ave. Pres. R.S. Pena (Diagonal Grau, Erich F. Ave. Constanza 947, Santiago. Norte) 616, Buenos Aires. Hauser Venegas, Tito Bulnes 635, Temuco. Hebel Haubrich, Rodolfo Frutillar. Heinrich, Osvaldo BOLIVIA Rio Bueno. Heinrich, Waldemar .. Rio Bueno. Fischer, Ewaldo Santa Cruz de la Sierra. Renzi 0., Teodoro Picarte esq. Henriquez, Valdivia, Granier & Rodriguez Oruro. and Eleuterio Ramirez, Osorno Villarroel, Ambrosio Santa Cruz de la Sierra. Herrera Lira, Ricardo Amunategui 661, Santiago. Hoeck L., Javier Plaza Anibal Pinto 1179, Val­ BRAZIL paraiso. Hoeck & Warda Ltda. Plaza Anibal Pinto 1179, Val­ Braun, Edith Caixa Postal 3360, San Paulo. paraiso. Copiadora Brasileira Ltda. Rua Sao Jose 65, Rio de Janeiro. Holtz, Willy Blanco 1041, Valparaiso, and Distribuidora Brasileira de Ferro Rua General Camara 90, Rio de Thompson 205, Quilpe. S.A. Janeiro. Hotel Plaza .. Rio Bueno. Fabrica Nacional de Papeis Helio­ Rua Barra Funda 444, Sao Paulo. Hulse y Cia., Ltda., Herbert Serrano 4 79, Valparaiso. graphicos Ltda. (Ozalid Brazil) Hulse, Herbert Serrano 4 79, Valparaiso. Hermann, Alfred Friedrich Rua General Camara 90, Rio de " Imperio, Casa " Chillan. Janeiro. Kertscher y Cia., Ltda. Colo-Colo 366, Concepcion. Noguchi, Motozo Mercado Municipal Lado, Ex­ "Koster Ltda.", Soc., Molinera Lincoyan 475, Concepcion, and terno 100-102, Rio de Janeiro. y Comercial Villa Mora, Coronel. Ozalid Brazil (Fabrica Nacional Rua Barra Funda 444, Sao Paulo. Kramer, Reinaldo Rio Bueno. de Papeis Heliographicos Ltda.) Kratzer, Hans Sanches, J. e Cia (Serralheria Rua Campos Salles 105, Rio de Santa Victorina 369, Valparaiso. Artistica) Janeiro. " La Sevillana " Condell 1269, Valparaiso. Serralheria Asrtistica (J. Sanches Rua Campos Salles 105, Rio de " Leche Delicias " Santiago. e Cia) Janeiro. Limann, Walter Ave. Pedro de Valdivia 160, Urata, Tokio Rua Marechal Deodoro 230, Juiz Santiago. de Fora, Minas Geraes. Maison Gentil Calle Picarte, Valdivia. C 690 THE NEW ZEALAND GAZETTE [No. 46

CHILE-continued PANAM~ Name. Address. Name. Address. Maldini e Rijos, Luis O'Higgins esq. Rancagua, Co­ Prada, Luis Fernando Colon. piapo. Maldini Tornini, Atilio · O'Higgins esq. Rancagua, Co­ PERU piapo. Banchero, Angel Mineria 189, Lima. Maldini Tornini, Eduardo O'Higgins esq. Rancagua, Co- Correa & Co. Talara, Sullana. piapo. Davila & Co. Sullana. Maldini Tornini, Norberto O'Higgins UO, Copiapo. Duda, Hans .. Andahuaylas. Maratuca M., Kotaro .. O'Higgins 436, Copiapo. " El Brillante " Union 534, Lima. Michaelis, Guillermo .. Calle Picarte, Valdivia. Fabrica Nacional de Levadura Lima. Molino " America.no " Calera. "Arriba" Molino " San Pedro " Rancagua. Fischer, Hans Abancay. Munoz y Cia. . . Condell 1269, Valparaiso. Gonzalez, Emilio Sullana. Munoz Morales, Leovigildo Condell 1269, Valparaiso. Hacienda San Gabriel Abancay. Okmoto, Masao Independencia 526, Rancagua. Industrial y Comercial Europea- Lima. Praetorius, Federico Geywitz 2, Santiago. Sud-America S.A., Cia. Radio Caupolican C.B. 116 Prat 773, Casilla 506, Valparaiso. Lacherbauer, Jose Abancay. Ramos, Emilio Huerfanos 920, Santiago. Luehr, Heinrich Andahuaylas. Santo Santo, Heuki .. Sucre 1796, Tocopilla. Mediavilla y Carrete Sullana. Schacht y Cia. Agustinas 925, Santiago, and all Modenesi, Fernando Cailloma 451, Lima. branches in Chile. Treichel, Werner Cuzco. Schacht, G. y Cia., Ltda. B. O'Higgins 3724, Santiago. Trelles, Carillo Abancay. Schacht Gerken, Guillermo Arlyon 48, Santiago. Zeballos, Ladislao Mineria 189, Lima. Schacht Troeger, Guillermo Ave. Pedro de Valdivia 133, Santiago. Schmeider, Arturo Lincoyan 475, Concepcion, and PORTUGAL Villa Mora, Coronel. Alves & Quaresma Ltda. RU:a da Betesga 57, Lisbon. Simon, Werner Eleuterio Ramirez, Osorno. Calheiros, Antonio Rua do Ouro 165, Lisbon. Testa y Cia., Ltda., Ernesto Ave. Brasil 2314, Valparaiso. Carvalho, Alfredo Paulo de Lisbon. Testa S., Dante Berstein 12, Vina del Mar. Danner, Dr. Erich Lisbon. Testa y Otero Ltda. . . Condell 1575, Valparaiso. Empresa Comercial e Industrial Rua Rodriques . Sampaio 50, " Tienda Mirador " .. Condell 1575, Valparaiso. de Beira Alta Ltda. (E.C.I.B.­ Lisbon. Vidrierias Unidas Simon Bolivar 440, Valparaiso. A.L.) Vogt Weber, Federico .. Calle Bilbao, Lautaro. Empresa Luso-Argentina de Com­ Rua Rodrigues Sainpaio 50, Von Bennewitz, Otto .. Claro Solar 598, Temuco. ercio e Industria Ltda. Lisbon. Warda W., Martin Plaza Anibal Pinto 1179, Val- Empreza Mineira de Souto Maior Rua Augusta 188, Lisbon. paraiso. Ltda. Weil Hube, Ernesto Frutillar. Fonseca, Antonio Jacinto Rua Sada Bandeira 331, Oporto. " Weiler " Almacen Electrico Barros Arana 775, Concepcion. Garagem Auto-Graca Ltda. Rua da Graca 2, Lisbon. Williams, Gladis Melita Antofagasta. Laucirica Charlen, Juan Hotel Sul Americano, Oporto. Witt L., Max W. Lautaro Navarro 1186, Punta Lima, Francisco Rua da Assuncao 25, and Rua Arenas. dos Fanqueiros 197, Lisbon. Wittich, Horst Moneda 1118, Santiago. Minero Tecnica Ltda. Rua de S. Nicolau 42, Lisbon, · Yokohama, Restaurant Independencia 526, Rancagua. and at Varzea. Zehnoff, Juan Rio Bueno. Oliveira, Americo Marques de .. Rua da Palma 225-235, Lisbon. Ziegler Weidner, Emilio Rio Bueno. Palma, Sebastiao Maria Perianes Ave da Liberdade 21, Lisbon. Piexoto, Goncalo Manuel da Rua da Palma 225-235, Lisbon. COLOMBIA Rocha Bar Gambrinus Carrera 5A, 12-21, Cali. Pinto, Dr. Frederico de Lacerda Rua Victor Cordon 30, Lisbon. Bonfanti, Angelo Puerto Colombia. da Costa Clason Berlit, Jose Helmuth San Blas, · Cuartel, 20 de Julio, Rodriques, Fernando Eduardo Rua da Palma 225-235, Lisbon. Barranquilla. Rodrigues, Jose Faustino Rua da Palma 225-235, Lisbon. Clason, Jose Helmuth San Blas, Cuartel, 20 de Julio, Santos Jnr... Rua do Ouro 165, Lisbon, and Barranquilla. Rua Sa .da Bandeira 331, Cohrs, Albert Edward " Quinta Thuringia," Ave. A. 6 Oporto. and 8, Barranquilla. · Schimmelpfennig, Fritz Rua D. Manuel II 314-16, Lara, Alberto Fundacion. Oporto. Pieper, Luisa viuda de Carrera 5A, 12-21, Cali. Sepulveda, Enrico Cesar Rosinha Rua do Ouro 137, Lisbon. Prada, Luis Fernando Ave. Colombia, Barranquilla. Salchicheria Boston . , Calle Sucre, Aduana and Sabanil- PORTUGUESE GUINEA las, Barranquilla. Empresa Viacao Mricana (E. V.A.) Bissau. Scheuermann, Joseph Calle Sucre, Aduana and Sabanil­ las, Barranquilla. E.V.A. (Empresa Viacao Africana) Bissau. Koenig, Ernesto Alberto Bissau. Salgado, Hermes Santos Bissau. ECUADOR

" Almacen de Musica " Nueve de Octubre 507, Casilla SALVADOR 856, Guayaquil. Cibelli, Clemencia Parodi de Hacienda San Pablo, Naranjal. Bienroth, Carl San Salvador. Dirani, Bazar Chile 18, Quito. Mehltretter, Hans San Salvador. Feraud Guzman, J. D. Nueve de Octubre 507, Casilla W englein, Fritz San Salvador. 856, Guayaquil. Hacienda San Pablo .. Naranjal. SPAIN Kakabadze Inc., Dimitri Casilla 162, Quito. Arnau, Jose .. Chapa 13, Grao-Valencia. Sanchez Z., Victor Clemente Ballen 204, Guayaquil. Berenguer, M. Diputacion 418, Barcelona. Bonal Clos, Jose San Isidro 1, San Feliu de HONDURAS Guixols, Gerona. Agencias Asociadas S.A. San Pedro Sula. Brandt, Ernest August Ave. Jose Antonio 45, and Padilla Fertsch & Co., Werner San Pedro Sula. 31, Madrid. Fertsch, Werner San Pedro Sula. Cimentaciones Especiales S.A., Jose Antonio 31, Madrid. " Procedimientos Rodio " LIECHTENSTEIN Comercial Espanola de Productos Ave. Jose Antonio 27, Madrid. Ang 1o Continentalo Treuhand Eschen. Electro-mecanicos A.G. Consorcio Italo Frances Hermanos Irurrinos 22, San Phafag A;G. Eschen. Sebastian. "Vewa" Internationale Bauge- Vaduz. Elgorriaga, Francisco Mendi vii, Irun. sellschaft. Galacho, Candell, ,J. .. Trinidad Grund J 9, Apartado 32, Schutzstelle Zuk Wahrung Von Vaduz. Malaga. Obligationaerreachten A.G. Galacho, Francisco R. Trinidad Grund 19, Apartado 32, Malaga. MOROCCO (TANGIER ZONE} Galacho, Rafael R. Trinidad Grund 19, Apartado 32, Malaga. Albert, Louis Rue Bou Arrakia 102, Tangier. Herberg, Ricardo Morales 14, Barcelona. Argusia, S.A. Rue du Dr. Furney 46, Tangier. I b e r i c a Mediterranea S.A. Genova 7, Madrid. Editorial Erola S.A. Tangier.

SPAIN-continued SWITZERLAND-continued Name. Address. Name. Address. Negra y 'l'ort , Monte Esquinza 4, Madrid, and Holzach-Wenk, Dr. Felix Muehlengraben 3, and Elisabeth- Mallorca 480, Barcelona. enstr. 15, Basle. Negra Vive, Higinio Paseo de la Bonanova 64, Bar­ Holzgasge:lieratoren A.G. Zurichbergstr. 77, Zurich. celona. Hurin, Jean .. Aeschenvorstadt 4, Basle. Nuzzo y Carlos de Romedes S.L., · Ave.. Jose Antonio 27, Madrid, Jonescu, E. Virgiliu Alpenstr. 14, Zug, and at Erlen- Guillermo and Plaza Uribitarte 3, Bilbao. hof, Erlenbach, Zurich. Nuzzo, Guillermo Prado 22, and Ave. Jose Antonio Jungbloch, Louis Quai Veveyse 12, Vevey, Rue de 27, Madrid. Bourg 15, Lausanne, and Rue Pittini, Giovanni Alcala 23, Madrid. Ceard 6, Gen~va.. Porxas y Viuda Sirera Sans 70 and 72, Barcelona. Kaelin, Werner Alois .. Elisabethenstr. 51, Berne. Prieger, Dr. Walter Via Layetana 47, Barcelona. Kaschner, Erid Zurich. Pujol Porit, Angel Paris 152-4, and Duran y Bas 14, Kasinogarage Berne. Barcelona. Klaiber, Willy .•Zurichbergstr. 77, Zurich. Recio Lucian, R. Trinidad Grund 19, Apartado 32, Limor S.A... Bahnhofstr. 20, Zurich. .. Malaga. Mokafe S.A. Rue de Bourg 15, Lausanne. Rubio Dominguez Trinidad Grund 19, Apartado 32, Montis A.G. Ennenda. Malaga. " Pan a g "'' Handelsgesellschaft Chur. Rubio, F. Trinidad Grund 19, Apartado 32, A.G. Malaga. ·. Raab, Rudolf Dolder Hotel, Zurich. Rubio Galacho, Francisco Trinidad Grund 19, Malaga. Ritzi, Emil .. Unterergraben 21, St. Gallen. S.A.I.M. (Iberica Mediterranea Genova 7, Madrid. Ritzi & Wagner Unterergraben 21, St. Gallen. S.A.) ' Roy, Philippe Seilerstr. 12, Berne., Scheark, Walter Barcelona and Madrid. Runne, Wilheim Konrad Hotel :Bauer en Ville, Zurich. , Schubert, Juan Trinidad Grund 19, Malaga. Schmid, Ernst Zurichbergstr. 77, Zurich. Tailler, Heinrich Hotel Urbis, Barcelona. Specker, Charles Emil..· Kusnach, Zurich. Tubos y Hierros Industriales, S.A. Alonso Cano 23, Madrid, and all Tokalon Products S.A. Rue de fa, Corraterie 13, Geneva. branches in , Spain. Tschudin, Max Zurichbergstr. 77, Zurich. Vila Gamero Pedro Trinidad Grund 19. Malaga, and Wagner, Emil Unterergraben 21, St. Gallen. at Alora. Wagner, Hans Zurichbergstr. 77, Zurich. Vila, Rijo de Pedro .Alora, Malaga, TURKEY SWEDEN Falah N ematallah & Sons Iskenderun. Lindblads Motor A/B St. Eriksgatan 117, Stockholm. Gulek, Huseyin ve Schnick, Karl, Gumruk Cad., Hudavendigar Han Philipsons Finans A/B St. Eriksgatan 117, Stockholm. Kollektif Sirketi 73-74, Galata, Istanbul. Svenska Bilfabriken A/B St. Eriksgatan 117, and Augus- Holasek, H .. C. Izmir and Istanbul. tendal, Stockholm. Navon, Riccardo Eski Gumruk Mahalesinde, Ada Transcontinental Trading Co. A/B Stockholmsvagen 22, Norrkoping. Han, P.O .. Box 1070, Galata, Istanbul. SWITZERLAND Yaglari, Hatay P.O. Box 42, Iskenderun. Accordina A.G. Laupen-Wald, Zurich. Ambrosini & Cie. Rue de Rhone 4, and Passage du URUGUAY Terraillet 20, Geneva. C.X. ,6 Radio Uruguay Ave. Millan 2370, Montevideo. · Barwirsch, Dr. Joseph F. Zurich and Davos. C.X. 34 Radio Artigas Ave. Millan 2370, Montevideo. · Barthe Louis Xavier Aeschenvo:rstadt 4, Basle. C.X.A.. 2 Radio Continental Camino Carrasco 5151, Mont~- Benois, E. Pelikanstr. 3, Zurich. video. Bianchini Ferier & Cie. Place Molard, Geneva. Farmacia La Bolsa Uruguay 852, Montevideo. Bondietti, Franz Zurichbergstr. 77, Zurich. Fischer, Johann Ave. Sayago 965, M_ontevideo. Cappis, Oscar Bernhard Zurichbergstr. 77, Zurich. Levratto y Cia. Uruguay 852, Montevideo; Capt, Marios Rue du Rhone 6, Geneva. Schwartz, Walter Siegfried Joaquin Requena 1204, and 25 "'Celludur," A.G.· Kronauerstr., Cham. de Mayo 731, Montevideo. Centralgarage St. Gallen. Zeck y Cia., Talleres Uni.dos Galicia 788, Montevideo. " C i m a " Cie. des Industries Chougny-Vandoeuvres, Geneva. Minierea et Annexes VENEZUELA Dekker, J. , Pelikanstr. 3, Zurich. Criollo, Octavio Luis .. Obispo Lazo 21 Sur, Maracaibo. Eckepstein-Zeigler, Ernst Laupenring 46, Basle. Dubois Serrano y Cia., Carmelo Ceiba a Poleo 38, Caracas. Ford.Motor Co. (Belgium) S.A... Pelikanstr. 3, Zurich. "El Rem.ate" Sociedad a. Traposos 10, Caracas. Garag, A.G ... Elisabethenstr. 15, Basle. Geyer, Helmuth Bocono, Estado Trujillo. Gehriger, Otto Pelikanstr. 3, Zurich. "Kraco" Veroes a Jesuitas 26-)3iz, Caracas. Gertsch, Heinrich Zurichbergstr. 77, Zurich. Perozo, Jose Nieves Ed. Cfuquinquira, Maracaibo. Giroud, Leon La Batiaz, Valais. Romano y Cia. Sociedad a Traposos 10, Caracas. Grosspeter A.G. Basle. Tipografia Criollo Obispo Lazo 21 Sur, Maracaibo. Grosspeter (Immobilien A.G.) Basle. Wolf, F. Veroes a J esuitas 26-Biz, Caracas. Holexport, S.A. Rue de Hollande 14, Geneva. Wolf, F. y Cia. V eroes a J esuitas 26-Biz, Caracas.

SECOND SCHEDULE ARGENTINA CHILE-continued Name. Address. Name. Address. De Tyszka Enrique Cordoba 2206, Buenos Aires. Fischer, German Valdivia 367, Santiago. De Tyszka Enrique Ave. Pres R.S. Pena (Diagonal Hirsch K., Martin Huerfanos 880, Santiago. Norte) 54 7, Buenos Aires. Hoffmann S.A., Industrial y Valdivia. ia~al Mo~oe, Cine Monroe 3245, Buenos Aires. Comercial Hoffmann Thater, Otto Perez Rosales 786, Valdivia. BOLIVIA Hoffmann Thater, Pablo Portal Fernandez Concha 960, Barber Suers., Alfredo W. Riberalta. dept~ 218, Santiago. Barrientos, Emilio P. Oruro. " La Confianza " cia de Seguros Blanco 1002, Valparaiso, and Brito, Octavio Pena .. La Paz. Huerfanos 1151, Santiago. BRAZIL Maderera "Valdivia" S.A. Cia. Arauco 22, Valdivia. Administradora Industrial S.A. Rua Guaycurus, Sao Paulo. Mayor, Antonio G. San Di.ego 690, Santiago, Barbo & Bucciarelli Rua Augusto Severo 4, Santos, Saelzer y Schwarzenberg Ltda. San Carlos 115, and Perez and Rua Joao Briccola 10, Sao Rosales 600, Valdivia, and all Paulo. branches in Chile. Colonia de Pescadores .z. 1 Jose Bonifacio, Santos, Sao Transportes Fluviales, S.A. Yungay 231, .Valdivia. Paulo. Vatter & Hirsch Ltda. Huerfan~s 880, Santiago. Condor Ltda., Servicos Aereos Ave. Rio Branco 128, Rio de COLOMBIA (formerly Syndicato Condor Janeiro, and . all }:>ranches in Brazil. Auto Union S.A. Calle 13, 12-06, Bogota. Ltda.) Gazzera, Giuseppe Calle 33, 6-37, Bogota; Empreza Bahiana de Mineraes Rua Torquato Bahia 3, Caixa Productos Metalicos Ltda. Barranquilla. Ltda. Postal 434, Bahia. ··Fabrica Fiel Ltda. Rua Guaycurus 225, Sao Paulo. COSTA RICA Ferro Transmares Ltda. (Paul L. Rua Libero Badaro 641, and Marzal, P. C. Apartado 1326, San Jose. Bockmann) Chile 83, Caixa Postal 515, Sao Rojas Matamoras, Rafael San JoS'e. Paulo. Fiacao e Tecelagem Sao Leopoldo Ave. Alvaro Ramos 96, Sao Paulo. DOMINICAN REPUBLIC Ltda. Knebel, Martin Otter. Regnier & Anchoreta (Engen­ Rua Candelaria 92, Rio de heiros, Industriaes Regnier, Janeiro. HONDURAS S.A.) Gough, Admiral Roata:h. CHILE " Gough Brothers " Roatan. Branchi & Mutis Blanco 1053; Casilla 567, Val-, Gough, James Roatan. paraiso. Gough, Joseph Roatan. F&,.lciola, Carl Osborne Lira 856, Casilla 28747 Sa.ntiago. McNab, Winfield Roatan. D· MOROCCO (TANGIER ZONE) PORTUGUESE GUINEA Name. Address. Name; Address. Coinin.ex S.A. Rue du Dr. Furney 46, Tangier. Jabre; Hussein: .. ,Bolama. Oswald, R. .. Hotel Lu~etia, Tangier: · · SALVADOR PARAGUAY ·· Boef and Co. San Salvador. Asuncion. Boef, Frederico San Salvador.

PERU . SPAIN · Yanez, Victor Caridad 670, Lima. Geathom, AEG- ALS -THOM- Paseo de Recoletos 17, Madrid, I.G.E. Co., S.A. and all branches in Spain. PORTUGAL Lamaignere, J. & A... Ave. Queipo de Llano 44, Barbosa, J oaquim Alves Rua Alexandre Braga 28-38, Seville, and all branches in Oporto. Spain. Franco ·Ltda., Virgilio · Rua Ramalho Ortigao 16, Lisbon. Nuzzo & Cia., Guillermo Ave. Jose Antonio 27, Madrid, Frafico, Virgilio Lino Rua Ramalho Ortigao 16, Lisbon. \ and Plaza Uribitarte 3, Bilbao. Heine,· Edgar Rua Ramalho Ortigao 16, Lisbon. Perez Munoz, Joaquin Puerto del Mar 24, Malaga. Midoes, Alberto Emidio Central Hotel, Rua Briito, Capelo 161, Matozinhos, Oportcr. TURKEY Pereira, Francisco Miguel Mora (Setubal). . Rosenstein, Martin (Mojzesk) Rua da Palma 126, and Rua Levant Ekspress Turk Sirketi Ltd. Istanbul and Izmir. Zaire 5, Lisbon. (Levant Express Soc. Turque Ltd.)

.AZORES VENEZUELA Azevedo .& Cia., Suers. Ponta Delgada, Sao Miguel. Egilegor, Manuel de Punceres a Escalinatas 15 and 19, Apartados 447 and 474, MOZAMBIQUE Caracas. . Derfuss, Hans Lourenco Marques.' Hinterlach,. Carl Torre a Madrices 17, and Ave. Kohl, Jacob .. Lourenco Marques. Este 17 Altas; Apartado 588, Moura,· A. Ribeiro de Castro e .. Rua Gouveia 8 and 10, Caixa Caracas. · Postal 1037, · Lourenco Mar­ Hotel " Casa Domke " Punceres a Escalinatas 15-19, ques. A partados 44 7 and 4 7 4, Cara­ Moura, Abel Ribeiro de Castro e Rua Gouveia 8-10 Caixa Postal cas. 1037, Lourenco ·Marques. Hotel Cervantes Punceres a Escalinatas 15 and Moura Amadeu Ribeiro de Cas­ Lourenco Marques. 19, Apartados 447 and 474, tro e Caracas.

THIRD·· SCHEDULE ARGENTINA MOROCCO (SPANISH ZONE) For Argentina Comercial e Industrial de Pesqueria Soc. de Resp. For Kraemer, Eugen, Melilla, substitute Kraemer, Walter, Ltda., Cia. (Cacip), substitute Argentina Comercial e Industlial de Eugen Polavieja 48, arid O'Donnell 41, Melilla. Pesqueria Soc. de Resp. Ltda., Cia. (C.A.C.LP.). For Cacip (Cia. Argentina Comercial e Industrial de Pesqueria PANAMA 1 Soc. de Resp. Ltda.), substitute C.A.C.I.P. (Cia. Argentina Comercial For Kaufmann, Arno, c/o Herbert Jabs, Ancon, Canal Zone, e Industrial de Pesqueria Soc. de Resp. Ltda.) substitute Kaufmann, Arno Wilhelm August, Colon. For Establecimientos Sicar, Soc. de Resp. Ltda., substitute . In relation to Lage (Schulte', H.), for Balbao 10087, Colon, Sicar, Soc. de Resp. Ltda.," Establecimientos. substitute Colon. For Lopez, J. Mario, substitute Lopez, I. Mario. In relation to Shiraishi, Miyuki, for Ave. Central 141, Panama In relation to Rhodius y Cia., for Ave de Mayo 560, substitute City, substitute Panama City. ' · / Herrera 2250. - In relation to Wegener, Sigfrido, for 4 de Julio 3., Panama City, In relation to Vicum y Cia., Soc. de Resp. Ltda., Carlos, for substitute Panama City. · Malvinas 180, substitute C~ngallo 362. PERU

BOLIVIA For Fabrica de Jabon, substitute Fabrica de Jabon Union. For substitute Borda, Jose Vicenio, Cochabamba, Bordi Vicenio, PORTUGAL Jose Espan.a 501, Qochabamba. For Hochstetter, Francisco, Sucre, substitute Hochstatter, For Azevedo, M. Sequeira, substitute Azevedo, Miguel Angelo Francisco, Aniceto Arce 21-23, Sucre, and at Potosi. Ponce Leao de Sequeira (M. Sequeira Azevedo). For Hochstetter Hnos., Sucre, substitute Hochstatter Hnos., For Castelos Ltda., Soc. dos, Ave. dos Aliados 64; substitute Aniceto Arce 21-23, Sucre, and at Potosi. Mineira dos Castelos Ltda., Soc. Rua Fernandes Tomaz 749. For Hochstetter, Juan, Sucre, substitute Hochstatter, Juan, For Gastao, Alfredo Carlos D'Azevedo, substitute Castao, '.Alfredo Aniceto Arce 21-23, Sucre, and at Potosi. Carlos D'Azevedo. . . For Yutaka, Imon, substitute Imon, Yutaka. For· Piano, Alvaro A.O., substitute Piano, Alvaro Antonio da ~~ ~ BRAZIL For Piano Jnr., .Jose, substitute Piano Jnr., Antonio Jose; In relation to Polonia, Adao Pacheco, add to trawlers "Santa · In relation to Acos Pheniz Ltda:, add and Rua Florencio. de Clara do Bom:fin." Al?reu 421, Sao P~ulo. . · In relation. to Auto Union Brasil Ltda., for Rua Riachuelo SPAIN 187-189, substitute Rua Andre Cavalcanti 71-73. For Deromedis, Carlo, substitute Romedes, Carlos de. For Bockmann, Paul L ..(Ferro Transmares Ltda.), substitute In relation to Jimenez Beltran, Diego, add and Calle Samaniego Bockmann, Paul L. 7, Valencia. In relation to Cooperativa Agricola de Cotia, add and Praca 15 For Lambarter, Eugenio, substitute Lamparter, Eugenio. ·de Novembro 38A, Rio de Janeiro. In relation to Schuenemann, Otto Louis, add and Carbonero y For Gonzales, Celso R., Rua General Camara 90, Rio de Janeiro, Sol 6,. Madrid. . . 'and Gonzalez, Celso Ramon, Rio de Janeiro, substitute Gonzales, ~n relation to Schul, Guillermo, for Madrid, substitute BarQelona. Celso Ramon, Rua General Camara 90, Rio de Janeiro. For Piano, Artur, substitute Piano, Artur Antonio da Costa. SWEDEN In relation to Productos Agricola Ltda., for Rua Mayririk Veiga For Ericsson, Eric Siegfried, substitute Erickson, Eric Siegfried, '28., substitute Praca 15 de Novembro 38A. and add and at Norrkoping.

CHILE SWITZERLAND For Bar Aleman, substitute Restaurant Bar y Hotel Berlin. In relation to Imperium S.A., for Zurich, substitute Via Soldini For Establecimientos Pelikan Soc. Ltda., substitute Pelikan Soc. 25, Chiasso. ,. . Ltda., Establecimientos. For Nouvelles Usinages S.A., substitute Nouvel Usinage S.A. For. Hoffmeister, Werner, substitute Hoffmeister Freysholdt, In relation to Stafl, Richard, for Hardstr. 162, and Hebelstr. 92, Werner, and/or Valparaiso, substitute and Errazuriz 1356, Valparaiso. substitute Hebelstr. 92. For S~dylan, Casa, Viel 1896, substitute Sedylan, Fabrica de Tejidos Ltda., Ave. -_Vicuna Mackenna 3150. TURKEY In relation to Sark Yaglari Sirketi Sinaiyesi A.S., add and COLOMBIA. Iskenderun.. · In relation to Ruehle, Wilhelm, for Medellin,. substitute .Calle 50, URUGUAY 49-,-55, Medellin. In relation to Butron, Sergio, delete and Camino Malonado 5278.

COSTA RICA VENEZUELA In relation to Andre, Otto; for Tres Rios, substitute San J o:Se. · For '.Novarro, Luis, substitute Novaro, Luis . .For Cancalves, Victor Candido, Lisbon, substitute Goncalves, MEXICO Victor Candido, Lisbon. . . In relation to W ennergren, Axel, delete (owner of s.y. " Southern . For Cancalves Ltda., Victor, Rua Aurea 152, Lisbon, substitute Cross''). Goncalves Ltda., Victor, Rua Aurea 152, Lisbon. THE NEW ZEALAND GAZETTE 693

Mining Privileges to be struck off the Register

. Mining Registrar's Office, Hokitika, 7th May, 1943. , OTICE is hereby given, in accordance wtth the provisions of section 188 of the Mining Act, 1926, and its amendments, that unfoss · N sufficient cause to the contrary be sh.own within one month of the date hereof the mining privileges specified in the Schedule hereto will be struck off the Register. . ·· . . W. M. FRASER, Mining Registrar. . SCHEDULE L1.·ce:r;ise. No. I Date. Nature of Privilege. Locality. Licensee,

4343 6/3/24 Residence-site . . . . Rimu ...... May Cooper. 4990 13/5/32 Ordinary alluvial claim .. Block I, Kanieri Survey District .. Thomas Moore. • 5233 13/4/34 Tail-race . . . . Block XV, Waimea Survey District Stafford Sluicing, Ltd. 1818 16/1/19 Water-race . . . . Section 1006, Totara Survey District Kanieri Electric, Ltd. 1922 5/8/26 Special site . . . . Block II, Turiwhate Survey District Thomas Quirk. 2468 8/6/23 .Special site . . . . Callaghans ...... Stephen R. Havill. 4297 16/8/23, Special site . . . . Block XIV, Waimea Survey District Awatuna Dredging Co., .Ltd. 4307 30/8/23 Transmission-line .. Blocks X and XIV, Waimea Survey District 4494 28/5/25 Special site Rimu ...... Diggers Sawmilling Co., Ltd. 5370 7/12/34 Water-race Block XV, Waimea Survey District Stafford Sluicing, Ltd. 5401 1/2/35 Water-race Block XV, Waimea Survey District 5402 1/2/35 Water-race Blocks XIV and XV, Waimea Survey District 5400 1/2/35 Dam.. .. Block XV, Waimea Survey District 5565 20/3/36 Water-race .. Block I, Kanieri Survey District .. Aug~st H."schroeder and G. J. Growcott. 5636 5/2/37 Dam.. .. Block V, Kanieri Survey District .. John H. Hannah. 51242 15/6/86 Tunnel· .. Teremakau River . . . . Albert Fensom. 4722 15/3/28 Special site .. Block ·III, Kanieri Survey District Samuel Hyndman.. 1486 3/2/05 Tai_\-race .. Blue Spur Creek . . . . John A. Stewart and E. T. Sherriff. 912 18/4/02 Dam.. .. Blue Spur Range . . . . 1826 22/3/07 Water-race .. Blue Spur ...... 1974 12/7/07 Main drainage tunnel Rimu ...... Governor's Terra~e Drainage Trustees. 2012 13/3/08 Main drainage tunnel Rimu ...... 2495 10/2/11 Special tailings-site Blue Spur ...... J. A. Stewart and E. T: Sheriff. 3405 20/7/16 Main tram-line. ; Mahinapua Survey District .. Westland Sawmilling Co., Ltd. 3406 20/7/16 Branch tram-line Mahinapua Survey District .. 3407 20/7/16 Branch tram-line Mahinapua Survey District .. 3760 l7/7/19 Special site .. Block VI, Kanieri Survey District Westland Gold.Prospecting Syndicate, Ltd 3767 14/8/19 Tramway .. .. · Block XIV, Waimea Survey District Thomas Baxter. · 3'877 22/4/20 Tramway .. Block I, Kanieri Survey District West Coast Sawmilling Co., Ltd. 3971 20/10/20 Tramway .. Block IV, Arawata Survey District James A. Murdoch. ., · 3993 16/12/20 Tramway .. Block VII, Kanieri Survey District Westland Gold Prospecting Syndicate, Ltd. 4011 9/3/21 Special site .. . . · Block V, Kanieri Survey District .. William J. Pritchard. · 771 19/1/05 Special tailings-site Sunday Creek, Waimea Survey John Mundy. District 792, 23/3/05 Dam .. Fourth Terrace, Waimea Survey District • 1726· 8/3/18 Tail-race . . . . Stafford ...... Linklater Sluicing Syndicate, Ltd. 1752 16/1/19 Tail-race . . . . Stafford ...... Henry A. Blackman. 1801 27/2/20 Special site . . . . Stafford ...... Linklater Sluicing Syndicate, Ltd. 1374 7/5/12 Ordinary alluvial claim .. Jones Creek, Ross . . . . John Phillips. . . 1980 12/10/27 Gravel-pit site . . . . Block VII, W aimea Survey :J2_istrict District Engineer,""Public Works Department, Greymouth. . . 1991 10/5/28 Tramway Block XIII, Hohonu Survey District Kumara Timbers, Ltd. . . 2067 1/10/31 Dam .. Block V, Hohonu Survey District .. David Hannah and Reuben Pumphrey; 2112 10/2/33 Water-race Block V, Hohonu Survey District .. John A. Peever, as manager· for Gold Sluicing Co., Ltd.

(Mines N. 10/5/10.)

The National Service Emergency Regulations 1940.-Notice under Regulation 1() req_uiring Men, who have been called, up for Service wit"1, tk,e - Armed, Forces, to report · · , ·

ALBERT EDWARD CONWAY, Adjutant-General, New Zealand Military Forces, and an authorized officer for the p~p6se I . , of the above-mentioned regulations, do hereby give notice, pursuant to the provisions of Regulation 19 of the said regulations, that the men whose names, addresses, and descriptions are given in the Schedule attached (being men: who have been called up · in accordance with the said regulations for service with the Armed Forces), are required to report at the respective times and places shown in the said Schedule. · ' _ Dated at Wellington, this 16th day of June, 1943. A. E. CONWAY (Brigadier), Adjutant-General, N.Z. l\filitary Forces, Authorized' Officer for the purpose of the National S!;lrvice Emergency· Regulations 1940~ SCHEDULE

Registra.tion I Name, Occupation. Address. No.

The following man is required to report at 9 a.m. on Thursday, the 24th day of June, 1943, at the Drill Hall, Rutland Street, Auckland:-

~ 554362 J Byers, John Stanley . . j Beekeeper . . . . I Valley Road, Piha. The following man is required to report at 9 a.m. on Wednesday, the 23rd day of June, 1943, at the Winter Show Building, John Street, Wellington :- 633280 I Brown, Charlie Thomas . . I Platelayer . . · . . I 153 Aro Street, Wellington. The following man is required to report at 1 p.m. on Friday, the 25th day of June, 1943, at the Winter Show Building, John Street, Wellington :- 606590 \ MacLeod, Angus William Francis .. I Cook .. I 199 Buckley Road, Melrose, Wellington. The· following man is required to report at 9 a.m. on Friday, the·2nd day of July, 1943, at the Winter Show Building, John Street, Wellington :- 236774 I Horne, Henry ;Leslie Gordon . . . . I Labourer . . . . I 19 Pirie Street, Wellington. ,,. The following man is required to report at 11 a.m. on Wednesday, the 30th day of June, 1943, at the Army Office, Wairoa :-...: 630548 I . Sessine, Karum . . I Labourer . . I Public Works Department, Tuai. The following man is required to report at 11 a.m. on Thursday, the 1st day of July, 1943, at the Army Office, Hastings:- Q08268 I Green, John Lionel . . . . l Steeplejack .. ] Care of Post-office, Hastinss. THE,NEW ZEALAND-GAZETTE

Public Trust Office Act, 1908, and its Amendm.ents.-Eiect.ion to administer Estates

9TICE is hereby given that !he· 'Public 'Trustee ~as filed in the Supr~me Court an election to administer in respect of the several N estates of the ptlrsons deceased whose names, residences, and occupat10ns (so far· as known) are hereunder set forth:-

. Res·1·dence. · 1 Date ElDecatt1.~n Testate or Stamp Office No. j Name. . Occupa trnn. I of Death. I filed. I Intef?_tate. I concerned. I

1 Andrews, May Widow Gisborne I 9/3/43. 4/6/43 Intestate Gisborne. 2 Benfield, Rolph Joseph Electrician (airman) .. Hamilton 25/1/43 _4/6/43 Wellington. 3 Brown, Hugh Stainger Salesman (airman) .. Christchurch 26/1/42 4/6/43 Testate" · Christchurch. 4 , Caitcheon, Gordon Edwin Electrician (airman) Morrinsville 28/7/42 4/6/43 Auckland. 5 Camp bell, Clifford Labourer (soldier} Ashburton 27/11/41 4/6/43 Christchurch. 6 Close, Ltlslie Norman Timber7worker (soldier) Auckland 18/11/42 4/6/43 · Auckland. 7 Gardiner, Daniel McDonald ·Miner (soldier) Waihi' .. 18/1/43 4/6/43 8 Harvey, William· John Farmer Blenheim 14/5/43 4/6/43 Ble~heim. 9 Howard, Florence ·.Jessie Housekeeper Palmerston North .. 18/5/43 4/6/43 Wel]jngton. 10 Hughes, Mary Frances Widow 8/11/42 4/6/43 Int~~tate 11 Line, George Edward Clifford .. Farm labourer (soldier) Southbridge 24/12/41 4/6/43 Hokitika. 12 Mallon, John Labourer Silverstream · 14/3/43 4/6/43 Wellington .. 13 Munro, Daniel Sailor Tarakohe 8/7/42 4/6/43 Nelson. 14. Narbey, Phyllis Ione Spinster Ak'.aroa · (formerly 28/3/43 4/6/43 Test~te Christchurch. · Hawera) 15 Newell, William Labourer Waimate 24/4/43 4/6/43 .Intestate 16 · Reynolds, William Henry Rangataua 26/4/43. 4/6/43 Testate W elfuigton. 171 Walker, Josephine Wid~w Auckland 7/5/43 4/6/43 Auckland. 18 Sue Young · Gardener Hamilton 15/4/43 4/6/43 Int;~tate

Public Trust Office, Wellington, 8th June, 1943. w: G. BAIRD, Public Trustee.

. . Public Trust Office Act, 1908, and its Amendment~.-Ji]lection 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 es,tates of the persons deceased whose .names, residences, and occupations ('so far as k:nown) are hereunder set forth :-

8 ~o· I Name. Occupation. I., Residence. I of i~~th.1 E?it1~n I i~i~!i!t~~, I ~~!fer~!r

1 · Adamson, Philip Humphrey Fitter (soldier) . . , Christchurch .. 3/10/42 11/6/43 Testate Christchurch. 2- Ahern, Jane . . . . Widow .. Wanganui .. 24/5/43 11/6/43 Wellington·. 3 Ayson, Douglas Hepburn Airman .. Gore . . . . 29/1/43 11/6/43 Int;~tate Invercargill. 4 Betten, Polly .. Widow .. Christchurch .. 10/4/43 11/6/43. Testate Christchurch. 5 Blackmore, William .. Labourer .. Tauranga ... 21/5/43 11/6/43 In~estate Auckland. 6 Carr, Henrietta . . . Widow .. Gore . . . . · 24/5/43 11/6/43 Invercargill. 7 Cavanagh, Bridget .. Wanga~ui .. .21/5/43 11/6/43 Test~te Wellington.. 8 Fanning, George f'homas Labourer Porirua (formerly 24/4/43 11/6/43 Gisborne) 9 Fensoi:n, Albert .. Miner, . . . :· Ki:unara .. · .. 4/4/43 11/6/43 Hokitika. 10 Flannery, Margaret .. Widow . . . . Auckland .. 17/5/42 11/6/43 Auckland. ·11 , Glover, Thomas Roy .. Farmer (soldier) .. Grovetown· .. 28/6/42 11/6/43 Blenheim. 12 ',Jackspn, ;Frederick William . . . Retired Civil servant Auckland (formerly 18/4/43 11/6/43 New Plymouth .. ,,.,. Stratford) 13 Nicholls, Athol Gilford Barman (soldier) .. Blenheim . . J6/12/42 11/6/43 Blenheim. 14 'O'Neill, Catherine .. Widow . . . . Thames .. 24/5/43 11/6/43 Auckla~d. 15 · Philip,- Colin Allan .. Retired stock-driver .. Auckland .. 12/12/42 ll/6/43 16 Schofield, Siddle Henry Butter - factory em- Takapau 28/7/42 11/6/43. Napier. ployee (airman) · 17 Watson, Reginald Francis Railway employee· Sq,uthbridge 7/7/42 11/6/43 Christchurch. (airman) 18 Wells, Elizabeth Anne Widow Reefton ... 25/4/43 11/6/43 Hokitika. 19 Wells, George Robert .. Builder 29/7/35 11/6/43 Int;~tate 20 . '- W;ilson, Sarl:J,h .. Widow Chlstchu~~h (for~~ 7/5/43 · 11/6/43 Testate Chri;tchurch. erly Rangiora)

-,. :Bublic Trust Office, Wellington, 14th June, 1Jt43. W. G. BAJRD, Public· Trustee.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF Busnrnss ON MONDAY, - 7TH'JUNE, 1943 Liabilities Assets £ ·s. d. 7. Reserve­ £ s. d. 1. General Reserve Fund 1;500,000 0 0 (a) Gold 2,801,877 IO 0 2. Bank-notes 31,789,356 0 0 (b) Sterling exchange* 27,555,658 13 5 3. Demand liabilities-· ( c) Gold exchange · ..• (a) State 17,430,472 10 11 · 8. Subsidiary coin 58,728 13 11 (b) Banks .. 32,593,595 3 4 9. Discounts- , (c) Other .. 510,857 15 4 ( 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 47,799 O 11 (a). To the State or State undertakings~ , 6. Other liabilities 2,093,288 14 6 (1) Marketing Department 7,405,575 14 0 (2) For other purposes •. 34,953,000 Q O ' (b) To other public authorities (c) Other ...... : 11. Investments .. 10,304,986 17 2 12. Bank buildings 13. Other assets 2,885,54! l'6 .6

£(N.Z.)85,965,369 5 .o £(N.Z.)85,965,369 5 O - "'

_ * Expressed in New Zealand currenQy. Proportion of reserve (No. 7 less No. 5) to notes. and other demand' liabilit~es, 36·817 per cent. , W. R. EGGERS, Chief Accountant. J 17] THE NEW ZEALAND GAZETTE-

The Essentiai Building Works Labour Legislation Modification Order _ (2) Where workers are directed to any employment necessitating 1943 th'eir. sleeping elsewhere than at their genuine places of residence, absence through sickness shall not operate to deprive any such worker of the right to the minimum weekly wage: Provided, how~ ever, that if he has been absent from work through sickness for ' URSUANT to the Labour Legislation Emergency Regulations ·a total of fourteen working-days in a period of thirteen calendar 1940, the Minister of Labour doth hereby order as follows:-'- P weeks of continuous employment with the same employer,· any 1. This Order may be cit~d as the _Essential Building Works further absence from work through sickness during that period of Labour Legislation Modification Order 1943. thirteen calendar weeks shall be without pay and shall riot. count 2. This Order applies- for the purpose of minimum weekly wage payments. Every worker shall, if required, produce satisfactory medical certificates covering ( 1) To industries carried· on in connection with- the period of any absence due to sickness, and if when so re'quired ( a) Existing Defence works within the meaning of he d.oes not do so he shall not be paid for the lost time and it also. the Building Emergency Regulations 1939*; and shall not count for the purpose of minimum weekly wage payments; (b) Future Defence works to which the Minister of For the purposes of this subclause sickness shall not be deemed to· Works declares that the provisions of this Order shall include sickness due to misconduct or arising out· of any complaint apply; and of a permanent or long-standing nature unle,ss aggravated b.y the (~) To industries carried on-'- conditions of employment. (a) In connection with the construction in the North 9. (1) "Suburban work" shall mean work (bther thari'cc>iili:t:fY- _ Island of New Zealand of hospitals and of buildings work) performed elsewhere than at the shop. of the employer a'ri~ comprising part of State Housing Schemes and in· con­ irr~spective of where the engagement takes place. · · ' · nection with works forming part of such projects; Workers employed on suburban work distant, more than one., (b) In connection with the construction.in the South · and a half miles from the central points hereinafter specified. ~hall Island of New Zealand of hospitals and of buildings either proceed to and from such work or they shall be conveyed to· comprising part of State Housing Schemes in respect of and from such work at the expense of the employer as the employer which it is directed that a forty-eight-hour week shall shall determine. Time reasonably occupied by the work~r~. i.n be worked, and to which the Minister of Works declares travelling, or time occupied in 'conveying the workers_to and fr

(3) Carpenters in the employ of the We)lington Harbour Board ADVERTISEMENTS who are required to perform work outside the Lambton Harbour- . i.e., taking a line drawn from the end of the concrete breastwork THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4) at, Kaiwarra on the north and the Te Aro Baths on the south as the extreme bounda:ries..-:.shall be co:iisidered to be engaged on QTICE is ~ereby given that at the expiration ~f three mon:t~s ,suburban work, and workers employed on work outside such limits N · from this date the name of the undermentioned company shall be conveyed at the expense of the Wellington Harbour Board. will, unless cause is shown to the contrary, be struck off the. Register The present practice of the Wellington Harbour Board to pay ordinary and the company dissolved :- :rates for time occupied outside ordinary working-hours in travelling outside the one and a half miles limit shall be continued. Waikanae' Cash Stores, Limited. 38/230. . (4/ The National Building Committee, established under the Given under my hand at Wellington, this 15th day of June, · provisions of clause 12 of this Order, shall consider and recommend 1943. · to,t.heMinister of Works for his decision any variation or modification H. · B. WALTON, Assistant Registrar of Companies. .of any of the provisions of this clause to remove any anomolies or ~o.: meet any special circumstances that may arise. · THE COMPANIES ACT, 1933, SECTION 282 '(6) , 10. Where a worker is ·transferred or engaged to proceed to or directed to employment · in a locality necessitating his sleeping .elsewheri~ than at his genuine place of res.idence the employer shall OTICE i~ hereby given that the names of the undermen­ either supply the worker with suitable board and lodging or shall N tioned companies have been struck off the Register and the 'pay him the sum of 30s. for each week. He shall also convey ¢he companies dissolved :-"- worker free of charge or pay his fare to and from the work, but once A. Beal Pritchett (N.Z.)., Limited. 1924/27. only during the continuance of such work, and shall pay for the time Norden Theatres, Limited. 1930/84. occupied in such travelling during the ordinary, ·working-hours for H. Hanson and Company, Limited. 1919/77. such work at ordinary rates of pay, but once only each way. Given under my hand at Wellington, this 15th day of June, . . 11. Nothing shall prevent work being carried out by contract 1943. oli a· co 0 operative basis . H. B. WALTON, Assistant Registrar of Companies. . __ 12. (1) There shall be established a National Building Com­ mittee; comprising three members as representatives of the workers THE COMPANIES ACT~ 1933, SECTION 282 (6), a.nd. three members as representatives of the employers appointed . l>y: the Minister of Works, together wi.th a Chairman appointed by . ' . the Minister of Works. OTICE is hereby given that the names of the undermentioned N. companies have been struck off the Register and the companies · -{2). There shall also be established for each district as defined dissolved :- · · · by the Minister of. Works a local Building Committee, comprising two members as representatives of the workers and two members - The South Island Forwarding Company, Limited. 1934/45; as representatives of the employers appointed by the Minister of Ellesmere Garage, Limited. 1939/47. , Works, together with a Chairman appointed by the Minister ofWork~. "Given under my hand at Christchurch, this 9th day of Jun.e, 1943. (3) The functions of the National Building Committee shall be­ J. MORRISON, Assistant Registrar of Companies. (i) · To promote and maintain harmonious relationship beJ - tween workers and employers : (ii) To endeavour to settle any differe,nces or disputes as to THE COMPANIES ACT, 1933~ SE0TIO~ 282 (3) any matter whatsoever in connection with or arising / •• out of this Order or the undertakings affected thereby : AKE notice that at the_ expiration of three ~onths from t~e (iii} To make any suggestions to the Minister of Works for T. dat& hereof the names of the underment10ned compames the smoother running or for the ·more efficient conduct will, unless cause is shown to the contrary, be struck off the Register of the o.perations on the works .. and the companies dissolved :- . (iv) To make any suggestions for the elimination of defective The Home Supply Company, Limited. 1925/53. work or waste of materials. N.Z. Latches, Limited. 1935/37. (v) To deal with any other matter that may be referred to Given under my hand at Christchurch, this 9th day of June, 1943. the committee by. the Minister of Works. J. MORRISON, Assistant Registrar of Comp1Jinies. (4) The Local Building Committees may exercise all the func­ tions of the National Building Committee 1n their respective districts, THE COMPANIES ACT, 1933, SECTION 282 (6) except that all matters required to be submitted to the Minister of Works shall be referred to the National Building Committee for its consideration and such_ action as it may think fit. AKE notice that the name .of the .undermentioned company T has been struck off the Register and that the company has · (5) · The dedsion of a majority of the members (including the been dissolved :- Chairman) of the National Building Committee or of any Local Building Committee shall be the decision of such committee. Dominion Grain & Seed Co., Limited. 1931/15. Given under my hand at Dunedin, this 10th day of June,. 1943. 13. In respect of all other matters the provisions of the relevant award or agreement shall apply, subject, however, tb·the provisions ~- G. FALCONER, Assistant Registrar of Companies. of any Order made. by the Minister of Labour in pursuance of the Labour Legislation Emergency Regulations 1940 that may be ~pplicable to such award or agreement. · THE INCORPORATED SOCIETIES ACT, 190i SECTION 28 14. The Defence Works Labour Legislation Suspension Order 1942* and its .amendments are revoked. . LEONARD GRAY TUCK, ,Assistant Registrar of Incorporated I •J Societies, do hereby declare that, as it has been made to 15. This Order shall co:rne into effect on the day of the date appear to me that the undermentioned societies are no longer in hereof. • operation, they are hereby dissolved in pursuance of section 28 of Dated at Wellington, this 16th day of June, 1943. the I:µcorporated Societies Act, 1908 :--:- Whakatane Lawn Tennis Club (Incorporated) .. 1910/4. P. C. WEBB, Minister of Labour. The Douglas Social Credit Council, W aitomo District (Incor-:. • Statutory Regulatio)lS 1942, Serial number 1942/65, page 140. porated). 1934/42. AmendJ:nent No; 1: Statutory Regulations 1942, Serial number 1942/90, The1 Whangarei Twenty Thousand Club (Incorporated). page 193. Amendment No. 2: Statutory Regulations 1942, Serial number 1942/109, 1935/24. · page 251. - Auckland Petrol Resellers Association (Incorporated). 1935/45. Amendment No. 3: · Statutory Regulations 1942, Serial number 1942/197, page 475. ' , Dated at Auckland, this 9th day of June, 1943. L. G. TUCK, Assistant Registrar o~ Incorporated Societies.

Industrial Conciliation and Arbitration Act, 1925.-Proposed AUTO ELECTRIC COMPANY, LIMITED Cancellation of Registration of Industrial A~socia,.tion IN VOLUNTARY LIQUIDATION

-NOTICE is hereby given that by a special re.solution passed on Department of Labour, the 8th day of June, 1943, the above-named company went into vol~tary liquidation. · Wellington, 10th June, 1943. A meeting of creditors of the company wmbe held at the Jockey · NOTICE is h_ereby given that, pursuant to and in exercise· of · Club Buildiugs, Wang8Jnui, on Tuesday, the 15th day of June, 1943, the powers conferred upon me by section 22 of the Indu'strial at ·-I0.30 a.m. Conciliation and Arbitration Act, 1925, the registration of the · Business New Zealand Amalgamated Society of Carpenters and Joiners I. To consider the special resolution passed by the company to and Joiners' Machinists Industrial Association of Workers, registered go into voluntary liquidation. No .. 855, situated· at Auckland, will, unless cause to the contrary 2. To receive a :;;tatement of the company's affairs., is shown, be cancelled at the expiration of six weeks from the date 3. To appoint a liquidator and -fix his remuneration. of the publication of this notice in the (J-azette. S. R. McCALLUM, E. B. TAYLOR, Registrar of Industrial Unions. 87 Liquidator nominated by the C~mpany~·- · BO:RiOT}g;a: OF WESTPORT MACPHERSONS LTP~

IRESOLUTION MAKING SPECIAL RATE . IN LIQUIDATION Notice of Meetings N pursuance and exercise of the powers vested in it in .that behalf I by the Local Bodies' Loans Act, 1926, the Westport Borough In the matter of the Companies Apt, 1933, and in the matt~· Co1,1nci.l hereby resolves as follows:- of ]~1.A.CPHERSONS LTD. (in Liquidation). ' ." That, for the purpose ofproviding the interest, principal, and OTICE is hereby give~ that meetings will be held in Mr. G. E.T. other charges on a loan of two thousand one hundred and fifty N Dorman's Board Room, Brisco-e's Buildings, Dee Street, pounds, authorized to be raised by the .Westport Borough· Council Inverc3:rgill, on Thursday, the 24th day of June, 1943, as under:- under the above-mentioned Act for the purpose of meeting the 1. A meeting of creditors at 2 o'clock p.m. balance of the cost of the erection of the electric-transmission line 2. A general meeting of shareholders at 4 o'clock p.m. from Denniston to Westport, the said W estp9rt Borough Council hereby makes and levies a special rate of one half-pence (fd.) in the Business pound upon the rateable value (on the basis of the unimproved I. To receive an account of the conuuct of the winding-up value), of all rateable property of the Borough of Westport, com­ during the first year thereof. prising the whole of the Borough of Westport ; and that such 2. To consider certain claims not yet finalized. special rate shall be an annually recurring rate during the currency G. E.T. DORMAN, of such loan and be payable yearly,,on the 1st day of June in each R. S. GREEN, . ·' and every year during the currency of such loan, being a period· of 94 · Liquidators. fifteen years or until the. loan is fully paid off." We, John McLean Robertson and Percival Claude Morgan, Mayor and Town Clerk of the Borough of Westport respectively, STATUTORY REGULATIONS do hereby certify that the foregoing resolution is a true and correct extract of the · minutes of proceedings of the Westport Borough Council at a meeting of the said Council held on the 12th day of NDER the Regulations Act, 1936, statutory regulations May, 1943, and confirmed at the Council meeting on the 9th day of U of general legislative force are no longer published June, 1943. · in the New Zealand Gazette, but are supplied under any one - Dated and signed at Westport., this 10th day of June, 1943. or more of the following arrangements:- (1) All regulations serially as issued (pnnched for J. M. ROBERTSON, Mayor. filing) subscription 30s. per annum in advance. 88 P. MORGAN, Town Clerk. (2) Annual volume (including index) bound in buckram, 25s. ( 3) Serially as· issued and annual bound volume, as in DISSOLUTION OF PARTNERSHIP (1) and (2) above, on combined subscription basis, 42s. per annum in advance. HE partnership hitherto existing between us and known as ( 4) Separate 'regulations as . issued. T the Liberty Quick Lunch, Courtenay Place, Wellington, has (5) Loose-leaf binder for :filing serial issu~s, 6s. 6d.; been dissolved as from the 9th June, 1943. postage free. · H.F. SEARL. The price of each regulation is printed thereon, facih- 89 W. A. BORTHWICK. tating the purchase of extra copies. . · . Orders on the subscription basis should be placed · now with the. Government Printer, Wellington. Separate copies MEDICAL REGISTRATION may be purchased at the Chief Post-offices at Auckland; 0hristchurch, or Dunedin. · KEITH HILLIARD BLACK, M.B., Ch.B., University of New I " Zealand, 1943, now residing in Auckland, hereby give notice that I intend applying on the 1st July, 1943, to have my name ' placed on the Medical Register of the Dominion of New Zealand ; GOLD-MINES OF THE HAURAKI DISTRICT and that I have deposited the evidence of my qualification in the office of the Department of Health at Auckland. By .T. F. DOWNEY Dated at Auckland, this 31st day of May, 1943. KEITH HILLIARD BLACK. Price, 10s. Postage, 7d. 16 Minnehaha Avenue, Takapuna, Auckland. 91 NEW ZEALAND GOVERNMENT PUBLICATIONS - MEDICAL REGISTRATION OYALTY IN NEW ZEALAND JOHN WOODWARD MANDENO, M.B., Ch.B., University R I " of New Zealand, 1943·, now residing in Auckland, hereby give notice that I intend applying on the 10th July, 1943, to have my SPECIAL PICTORIAL SoUVENIR, 1927 name placed on the Medical Register of the Dominion of New Price, 2s. 6d. Postage, 3d. Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Auckland. Dated at Auckland, this 10th day of June, 1943. JOHN WOODWARD MANDENO. WILD LIFE IN NEW ZEALAND 9 Glenfell Road, Epsom, Auckland. 93 ILLUSTRATED Manual No. 2 THE TUAPEKA TIMES NEWSPAPER COMPANY, LIMITED Part I ..--Maminalia

NOTICE OF WINDING-UP ORDER By the Hon. Geo. "'M. THOMSON, M.L.C., F.L.S;,' F.N.Z.In.st~

Name of company: The Tuapeka Times Newspaper Company, Limited. Price: Part I, paper, 3s., cloth, 5s.; postage~ 2d. extra.. Address of registered office: Lawrence. Part II, Introduced Birds, Frogs, and Fishes, cloth, 7s., paper, Registry of Supreme Court : Dunedin. 4s. 6d. Parts I and II in one volume, paper, 7s; 6d. Number of matter: Ptn. No. 3/122. (postage 3d. extra); cloth, 10s. 6u. (postage 6d. extra). Date of Order: 4th J'une, 1943. Date of presentation of petition : 17th May, 1943. 90 A. E. DOBBIE, Official Assignee. CUSTOMS TARIFF OF NEW ZEALAND (BROUGHT UP 'l\O DATE AS AT 12/5/38.) THE TUAPEKA TIMES NEWSPAPER COMPANY, LIMITED

NOTICE OF FmsT MEETINGS Price: Paper, 2s. 6d.; postage, 4d.; full cloth and index, £1 12s. 6d., postage, ls. 2d. Name of company: The Tuapeka Times Newspaper Company, Limited. Address of reiµstered office: Lawrence. ZEALAND .JOURNAL OF SCIENCE. AND Registry of Supreme Court : Dunedin. TECHNOLOGY Number of matter: Ptn. No. 3/122. Creditors-Date: 24th June, 1943, at 11 a.m. Place: The office of the Official Assignee, Supreme Courthouse, Dunedin. SUBSCRIPTION, 15s. PER ANNUM (2 VOLS.) Contributo'ries-Date: 24th June, 1943, at 11.30 a.m. Place: (POST FREE) The office of the Official Assignee, Supreme Courthouse, Dunedin. A. E. DOBBIE, Agricultural Section: Section A 10s. per annum, 92 Official Assignee and Provisional Liquidator. General Section: Section B .. 10s. per a:rfuum. ZEALAND GOVERNMENT PUBLICATIONS . ANDBQOK. OF EMERGENCY LEGISLATION, H 1940-41 TROUT-FISHING · AND SPORT IN MAORILAND. By . To 31st August, 1941. Captain G. D. HAMILTON. Demy 8vo., 450 pp., with • illustrations. Cloth · boards, 10s. 6d.; postage, 6d. EQUIVALENTS IN SHILLINGS AND PENCE OF DECIMALS OF £1. Rising by one-thousaJJ.dths from· INCLUDES legislation issued. under the Public Safety Con­ :£.0·001 to £1. '· Neatly mounted on. covered board, folding servation Act, 1932, and the Emergency Regulations Act, · in centre. Useful in every office. Price, ls.; postage, 1939, as well as the Acts the!l).selves. ,- ,ld,, Volume I, 19.39: . 3s. 6d. Postage, 4d. extra. TABLES showing Amounts payable under the Land and Volume II, 1939-40: 6s. Postage, 6d. extra. Income Tax Act; GRADUATED INCOME-TAX TABLES­ Volume III, 1940-41: 5s. Postage, 4d. extr:;t. OoMP ANIES, Price, 3s. 6d. ; postage, · 2d. INDIVIDUALS, <> Volume IV (Selection of Consolidated Reprints to 31st . Price 3s. 6d. ; postage, 4d_. · January, 3.942): 5s. Postage, 4d. extra. Volume V (to 15th June, 1942): 7s. 6d. Postage 8d. AWARDS, RECOMMENDATIONS, AGREEMENTS, ETC., MADE UNDER THE .. INDUSTRIAL 00NCILIATLON AND ARBITRA· TWN· AcT, NEW ZEALAND. Vols. i, .ii, iii, v, vi, vii, xv, ======·· xvi,· xvii, xviii,· :xxi, · xxii, :xxiii, xxiv, x:xxi, xxxvi, are qµt of print. Vol. iv ( 1903), quarter cloth, 2s. 6d.; CONTE~TS postage; 8d. Vol. viii ( 1907), quarter cloth, 3s. 6d. ; postage, ls. 3d. Vols. ix,. x xi, xii, xiii, xiv, for years 1908, 1909, 1910, · 1911, 1912, 1913, cloth boards,. 7s. 6d., PAGE quarter cloth; 5s.; postage, ls. 3d. Vol. xix (1918), ADVERTISEMENTS 696 cloth boards, £1; postage, _ls. 3d. Vol. xx (1919), cloth APPOINTMENTS, ETC. 685 );lOards, £1, •quarter· cloth; 15s.; postage, ls. 3d. Vols; xxv, :. ~v.A, xxvi, .. xxvii, xxviii, xxix, xxx, xxxii, xxxiii, XJG(iv, DEFENCE NOTICES ,681 µ:x;v,_ xxxvii, xxxviii_, and xxxix for years 1924, 19251 1926, 1927, 1928, 1929, 1930, 1932, 1933, 1934, 1935, LAND- 1937, , 1938, _1939, 1940, cloth boards only, £1 12s 6d.; Crown Land, Declaring Lands acquired for a Government )~41~ · £1_ ,12s. 6d: ; postage extra. Vol. :xlii iiow . Work, and not required for that Purpose, to be ·.. 675 .)1,ppearing, in signature form. Subscription to signatures, Domain, Notice of Intention to issue an Order in Council £1- ls;· per annum, postage free. • revoking the Reservation over Portion of . . 680 Housing Act, Revoking in part Proclamation setting .CONSOLIDATED DIGEST OF DECISIONS AND INTER- apart Crown Land for the Purposes of Part I of . . 676 ·;PRETATIONS OF THE COURT OF ARBITRATION, Main Highway, Approving the Terms of a Licence granted under the Industrial Conciliation and Arbitration Acts. for a Tramway across 677 Compiled by JOHN H. SALMON. Thls,digest deals with Mining Act, Exempting Crown Land from the Provisions all !tll;e cases from the inception of the Act till the 31st of the.. 680 December, 1914, and thus embraces Vols. i to xv Primary Education, Land set apart as an Endowment for 676 .. ( in~Jusive) of th~ Book of Awards. ( Out of print.) . Public Conveniences, Taken for the"Pqrpose of.. 675 Consolidated Digest :frbm 1st January, 1915, to 31st Public Works, Taken for 676 D~~ember, 19.28: Vols. xvi to xxviii (inclusive) of Book of Awards. · Compiled .by E. B. TAYDOR; Board covers, - Railway, Allocating to the Purpo-ses of a Road Land acquired for ' 673 -l?s,; postage, ,3d... Supplementary Digests bound I i:tt paper Recreation Reserve brought under Pa-rt II of the Public covers: No. I, 1929, 6d.; No. ·2, 1930, ls. 6d.; No. 3, Reserves, Domains, anq. National Parks Act . . 672 1931, ls. 6d.; No. 4, 1932, ls. 6d.; No. 5, 1933, ls. 6d.; . No. 6, 1,934, ls. 6d.; No. 7, 1935, ls. 6d.; No. 8, 1936, Reserve brought under the Tourist and Health Resorts ls. 6d.; No. 9, 1937, ls. 6d.; No. 10, 1938, ls. 6d., Control Act 672 Reserve, Cancelling the Reservation over a 671 pys!~ge, ld.: extra; No. 11, 1939, ls. 6d.; postage, Id. extra; No. 12, 1940, ls. 6d. Reserve, Cancelling the Vesting of a . . 671 Reserve, Changing the Purpose of a . . 6,71 CONSOLIDATED DIGEST OF WORKERS' . COMPENSA· Reserve vested · 671 TION CASES. Compiled by JOHN H. SALMON.- This Roads, &c., exempted from the Provisions of Section 128 digest deals with all cases under the Act up till the of tb,e Public Works Act, 1928 678 3Tst December, 1914. Price: Paper covers, ls. 6d.; Roi:i,ds proclaimed . . 673 .. postage, 2d. ·Street proclaimed . . 675 _Temporarily reserved 680 DIGEST: AND REPORTS OF DECISIONS OF THE · COURT OF ARBITRATION, under the Workers' Com­ MISCELLANEOUS- .,_pe:µsation Act, 1922. Years 1925, J92J-28; paper Gom:rhodities Delivery Notices 687, 688 · covers, ·1>s. each. Years 1926, 1929, 1930;. pape:r covers, Domain Board!'! appointed 677 2s. 6d. each; postage, 2d. Years 1931, 1932, 1933, 1934:, Enemy Traders, Declaration of ...... 689 1935, 1936, . l937, 1938; cloth, 2s. 6d.; postage, 2d. Essential Building Works Labour Legislation Modification Y~ar 1939, 2s. 6d., postage, 2d. extra. 1940 .in the press. Order 1943 695 MINING AND ENGINEERING AND MINERS' GUIDE. Essential Undertakings and Industry, Declarations of and - . By H A. GoRDON, Assoc. M.I.C.E., Inspecting Engineer. Amendments to Declarations of .. 687 Copiously illustrated. ( 1894.) Royal 8vo. Cloth, 10s.; Executive Council, Appointment of Member of. . 686 , \ ·;;1_:>o.fltage,, 7cl. · Hamilton Milk Delivery Scheme, 1943, Amendment No. 1 686 . Harbours Act, Licenses granted under .'. . . 677 MINING HANDBOOK OF NEW ZEALAND. · With maps Industrial Conciliation and Arbitration Act: Proposed arid illustrations. Demy 8vo. Quarter cloth, 3s. 6d.; Cancellation of Registration of Industrial Association 696 ' postage, 7 d. Industrial Efficiency Act, Notices to Persons affected by _Applications for Licenses under· .·. 688 Industrial Man-power Emergency Regulations, ,Notice , ' under .. 688 ~~.r:~:~r~~ ZEAL.Al~]) EXPEDITIONAR¥" FORCE, 1914-18 Law Practitioners Amendment Act, Notices under 688 Loans, Varying the Determinations in respect of 679 D ~L_L_ o_F HONO~.~ published in 1924 by the DEFENCE Mining Privileges to be struck off the Register .. 693 .. £\J .. D~PAR.Tl\!ENr, gmng- . National Service Emergency Regulations: · Notice re­ A' list' of members of the 1st New Zealand Expedi­ . quiring Men, who have been called up for Service with '· tio,ilarj' ··•· Force .. killed in action, died of- wounds the Armed Forces, to report 693 inflicted, of accidents occurring, or dis6lase con- Officiating Ministers for 1943 ! . 688 tracted while on active service. . Public Trustee: Elections to administer Estates 694 ·. (J) Those who _died. after discharge from the 1st New Rasberry Marketing Committee, Declaration of the Result -'"-Z:ealand Expeditionary Force from wounds inflicted of Election of -Proqucers' Representatives on 686 Rat:i;ng Act- ,or . di,se.ase, 0 ~ontracted while on active service up to 31st December, 1923. _Revocation of Or.der in Council exempting certain (3) Those who died from accident occurring or disease Native Land from Rates 679 CJJnt.ra~teft while training. with or attached to the ' Validating Valuation List 679 1st

. By. Authority: E. V. PAUL, Government Printer, Wellington. ,,. f r.i.ce .9d_ •. •