flumb~ 102 1,3:7.9

THE NEW ZEALAND GAZETTE 1)Jnhlisgth h~ ~utgoritJi

WELLINGTON, THURSDAY, NOVEMBER 18, 1943

Land taken for Public Works [L.S.] C. L. N. NEWALL~ Governor-Genera.I By his Deputy, MICHAEL MYERS A PROCLAMATION N pursuance and exercise of the powers and authorities vested 1n me by the Public Works Act, 1928, and of eV'ery other power I. 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 proclaim and declare that the land described in the Schedule hereto is hereby taken for public works·; and I do also declare that this Proclamation shall take effect on and after the eighteenth day of November, one thousand nine hundred and foi;ty-three.

SCHEDULE

I, Approximate Coloured Areas of the Being Situated in Situated in Shown on Plan No. Pieces of Land Block Survey District of on Plan taken.

A. R. P. 0 1 ll ·98 Part Lot 66, D.P. 475~ r r•nge.Sepia. 296 ~ 0 0 23·4 Lot 2, D.P. 3366 Being parts Sec- VII Port Nicholson P.W.D.118030/21069 l 0 023·8 Lot 3, D.P. 3366 J tion 1, Evans Blue. Bay District . (City of Wellington.) (Wellington Land District.)

297 0 1 0 Lot 54, D.P. 246, being part Section 1978 XII Greymo.uth .. P.W.D. ll8227 /4352 Blue. (Westland Land District.)

0 1 29 L Parts Section 35 XIII Ngaere P.W.D. 110169/7900 298 { 0 0 23·8 f n (Taranaki. Land District.)

299 0 017·9 Part Section 538, Town of Wellington .. VI Port Nicholson P.W.D. ll8238/21088 (City of Wellington.)

1 0 Part Section 178, Hutt District IV Belmont P.W.D. ll7957/2l060 Sepia. 300 f IO~ 2 0. Section 194, Hutt District IV " l295 0 1·35 Sections 204, 205, and parts Section 191, IV and~X Orange. Hutt District (Wellington Land District.)

As the same are more particularly delineated on the plans marked and coloured as above mentioned, and depoF'!ited i:p. the office of the Minister of Works at Wellington. - Given under the hand of His· Excellency the Governor-General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 16th day of November, 1943. · R. SEMPLE, Minister of Works.

Gon SAVE THE KING ! (P.W. 28/31/4.) A ta-·§o THE NEW ZEALAND GAZETTE {No. 102

Land taken for the Purpose of Pleasure-grounds in the City of New Zealand, do hereby reViOke the Proclamation dated the four~ - f almerston North teenth day of February, one thousand nine hundred and forty-one, · and published in the New Zealand Gazette of the twentieth day of [L.s.]' C. L. N. NEWALL, Governor-General the same month at page 305, and deposited in the Land Registry Office at Wellington as No. 3059, in so far as it affects the areas of By his Deputy, land described in the Schedule hereto. · MICHAEL MYERS A PROCLAMATION SCHEDUL~ N pursuance and exercise of the powers a~d authorities vest-ed A,PPROXIMATE areas of the pieces of land affected :- · I in me by the Public Works Act, 1928, and of every other p9:wer '""l··~ A. R. P. Being and ·authority in anywise enabling me in this behalf, I, Cyril LouiE, 0 0 5·5 Part land on D.P. 5732, being part Section 28, Norton Newall,· the Governor-General of the Dop;iinion of New Hutt District;· coloured red. Zealand, do hereby proclaim and declare tPc~t the. land described 0 0 9 · 7 Part land on D.P. 5732; being part Section 28, in the -Schedule hereto is hereby taken fot, pleasure-grounds ·and ' J Hutt District ; coloured purple. shall_ vest in the Mayor, Councillor,Eo,-,.and .:0!tizens of the City,' of Si~uated.·iri.Block VIII, Belmont Survey District. (S.O. 20481.) Palmerston North as from the date 'hereinafter Ihe:htioned ;, ,and' I · do also declare that this Proclamation sh!i:if t~~¢ effect ·-cm and In. the Wellington Land District ; as the same are more par~ after the twenty~second day of ~ovembett~n;f :thg,usand n~e' :tfoufarly delineated on the plan marked P.W.D. 109302, deposited hundred and forty-three. · ' ~;,/'< ·: '•- - in the office of the Minister .of Works _at Wellington, and thereon coloured· as ab'ove- '.mentioned-. .·

Sf;~EP11LE Given und~r the harid ,of Hjs Excellency the Governor-General of the Dominion of New ,Zealand, and issued under the APPROXIMATE areas of the piee~ o(Ia:iid t_aken ;~ Seal of that Dominion, this 16th day of November, 1943. A. R.. P. -- Bei~g' R. SEMPLE, Minister of Works.·. 20 2 16·4 Part Lot 3, D.P. 1332, being parts Hokowhitu Nos. 5, 6, and 7 B.locks; coloured orange. GoD SAVE THE KING l 1 0 28·8 Parts Lots 2 and 3, D.P. 1332, being part Hoko- whit11 No. 7 Block ; coloured orange. · (P.W. 41/703/1/1.) 0 0 39· l Part Lot 3, D.P. 1332, being part Hokowhitu, No. 7 Block; coloured orange, edged orange. Land taken for Street in the Bor~ugh of New Plymouth Situated _in _Block XI, Kairanga Survey District (City of Palmerstdri North}·· tS:O\ 21025.)' _ -· . __ - _ - [L.s_f C. L. N.' NEWALL, Go':ernor-General 1n the Welfuigton er.a:na'- :Qist;riqt ; as the .. same are more par~ : By 'his Deputy, ticularly,,,de]µieat~d on lthe '.pla:p, :Q;tarked:'P.W.D. 117318, deposited in the offrc--e ·nf the;Ministe'r·of ·Works-at Wellington, and thereon - MICHAEL MYERS coloured as above mentioned. . A PROCLAMATION Given under the hand of His Excellency the Go'7'ernor-General N pursuance and exercise of the powers and auth~rities vested in of the Dominion of New Zealand, and issued under the I me by the Public Works Act, 1928, and of every other power _ .Seal.Qft:fiatDominion, this 16th9.ay_of~ovem~er, rn~.3'. and authority in anywise enabling me in this behalf, I, Cyril Louis ·Norton Newall, the Governor-General of· the Dominion of New R. ~EMPL,E, Minister o:f '{:l orb. Zealand, do hereby pro.claim and declare that the land described in the Schedule hereto is hereby taken for street; and shall vest in the . GOD SA,VE Tri 'KING ! .. Ma,yor, Councillors, and Burgesses of the Borough of New Plymouth (P.w. 50i92.) as from the date hereinaner-mentioned; and I do also declare that this Proclamation shall take effect on and after the twenty-second day of November, one thousand nine hundred and forty-three.

Declaring Land taken for a Government Work, and not -required for·that SCHEDULE ' Purpose, to be Grown Land . _ AI:PROXIMATE areas of the pieces of land taken :- [L.S.] C. L. N. NEWALL, Governor-General A. R. P. Being · By his Deputy, 0 0 24·91 Part Lot 4, D.P. 4171, being part Section 91, 1\·;~, ''·.. ' Fitzroy District ; coloured blue. MIOIL.\'.EL MYERS 0 0 0·32 P1trt Lot- 5, D.P. 4171, being part _Section 91, :':; . . . A PROCLAMATION . Fitzroy District ; coloured blue. ·fr'N 'pursuance ,and ·e:x:ercise pf the pow~rs and authorities vested 0 0 0·16 Part Lot 24, D.P. 1840, being part Section 91, _J_ in me by the Public Works Act, 1928, and of every other power Fitzroy District ; coloured orange. · and authority in anywise enabling me in this behalf, I, Cyril Louis 0 0 2·61 Part Lot 1, D.P. 4860; being part Section 91, Norton Newall, the Governor-General of the Dominion of New . · Fitzroy District ; coloured blue. :Zealand, do hereby declare the land described in the Schedule hereto· 0 0 8·81 Part Lot 2, D.P. 4860, being part Section 91, t9 he Crown land subjet:t to the Land Ant, 1924. Fitzroy Dis~rict ; -coloured orange. Situated in Block V, Paritutu Survey District (Borough of New SCHEDULE ~$.:·. ;E>lymouth) (Taranaki R.D.). (S.O, 8024.) -APPR0XI¥ATE areas of the pieces of land declared to be Crown In the Taranaki Land District; as the same .are more particu­ land:-. larly delineated on the plan marked P.W.D. 118061, deposited in the A, R. P. , Being· office of the Minister of Works .at Wellington, and thereon coloured --·~--; _1~ :27 ·:49 Part Lot 6, D.P. 3388, being part Section 15, Right as above mentioned. _ . Ba11k, Wa,nga11µi 'River. . . , O'?:(t 2·12. Part Lot 5; D.P. 338ff, being part Section 15, Right Given under the hand of His Excellency the Governor-General Bank, Wanganui River. "Of the Dominion:of New Zealand, and issued under the Seal Situated in Block' V, Westmere Survey District (City of of the Dominion, this 16th day of November, 1943. Wanganui). {S.O. 20704.) R. SEMPLE, Minister of Works. In th~ Welli~gton Land District; as the same are more particu­ GOD SAVE THE KING ! larly delineated on the plan marked P.W.D. J:1522~ depositedlin the 1 office of the Minister of Works at Wellington, and thereon coloured (P.W. 51/2773.) sepia, edged sepia. Given unde:r the ha,nd. of Hi~ Excellency tbe Governor-General of the Dominion of New Zealand, and issued under the Land proclaimed as Road irJ, Block IX, Omapere Survey Dist~ict, Seal of that Dominion, this 16th day of November, 1943 . Hokianga County .·.· , R.--SEMPLE; Min:1ster Works. 6£ [L.S.] C. L •. N. NEWALL, Governor-General GOD SAVE THE, KING ! By his Deputy, (P.W'-. '70/S)lif o\:' -MICHAEL MYERS A PROCLAMATION N pursuance and exercise of the powers conferred by section Revoking Portion of a Proclamation taking Land Joi· Road in Block I twelve of the Land Act, 1924, I, Cyril Louis Norton Newall, the · _ VII~, l!_elmon_~ Survey District Governor-General of the Dominion of. New Zealand, do hereby proclaimas road the land described in the Schedule hereto. ·[L.s.] - C. L. N. NEWALL, Governor-General SCHEDULE By his Deputy, ABPROXIMATE areas of the pieces of Iana proclaimed as_ road :- MICHAEL MYERS ,A. R. P.: . Being ...'A. PROCLAMATION 0 0 3 · 2 Pa:rt Section 4 ; coloured sepia. N pursuance and exercise of the powers an<1 authorities vested . 0 0 15 Part Utakura RiveI1-bed; coloured yellow. I in me by the Public Works Act, 1928, and of eyery t:i'ther 0 0 26 Part Utakura lB 2N No. 2 Block; coloured blue. power and authority in anywise enabling me in this behalf, I, Cyril Situated _in Brock IX, Omapere Survey District (Auckland Louis Norton Newall, the Governor-General of the Dominion of R.D.). (S.O, 32093.) Nov. 18] 'fffE: --NEW· ZEALAND·· GAZETTE .1381 ,_ - . :... . ·- . . . ·- •. ·. - - .· -· .. : '-; ·~·.

In the North Auckland Land District; as the same are more SCHEDULE particularly delineated on the plan marked P.W.D. 117705; deposited J . in the office of the Minister of Works at Wellington, and thereon . APPROXIMATE area of the piece of land proclaimed as road : 1 acre coloured as above mentioned. 2 roods 25 perches. Given under the hand of His Excellency the Governor-General Bei11;g part Allotment 64, Awhitu Parish. of the Dominion of New Zealand, and issued under the Seal Situated in Block II, A whitµ Survey District (Auckland R.D. ). of that Dominion, this 16th day of"November, 1943. . (S.O~ 30195.) R. SEMPLE, Minister of Works. In the North Auckland Land District; as: the, s.ame, is )µore GoD SAVE THE KING l particularly delin.eate.d on the plan marked P.W.D .. 118209, depd,ii'ed (P.W. 62/1/397 /0.) in the office of the Mini_ster of Works at Wellington, and thereon coloured red.. Land proclaimed as Road in Block II, Awhitu Survey District, Franklin County Given under the hand. Q:f His E;x:cellen~y; the G~~e~no;~'cle.neE{l.l [L.S.] C. L. N. NEWALL, Governor-General of.the Dominion of N.ew Zea.,lan

Land proclaimed as Street in the City of Palmerston North, in the Borough of Upper Huttl and in the Borough of Foxton

[L.S.] C. L. N. NEWALL, Governor-General By his Deputy, MICHAEL MYERS A PROCLAMATION N pursuance and exercise of the powers conferred by section twelve· of the Land Act, 1924, I, Cyril Louis Norton Newall, the Governor­ I General of the Dominion of New Zealand, do hereby proclaim as _street the land described in the Schedule hereto. SCHEDULE Approximate Areas of the Pieces of Land Being Situated Situated ln Survey Coloured proclaimed as i11Block. D,iiltdct of :OD l'J_an. Street.

A. R. P. 0 0 0·31 Part Lot 48, D.P. 7244, being part Rural Section 387, Township of Palmerston x~ I{-airanga Blu_e. (Loughnan Settlement) (City of Palmerston North) 0 0 0·52 Part Section 12, Mawaihakona Township (Borough of Upper Hutt) I · Rimutaka . . J Orange. 0 0 0·3 Part Section 74, Township of Foxton I -.Mount Robinson Blue. 0 0 0·3 Part Section 84, Township of Foxton I Srpia_.,rr·· (S.O. 21039.) {1 jf (Borough of Foxton.).

In the Wellington Land District; as the same are more particularly delineated on the plan marked RW,D. 118090,'deposited in-the office of the Minister of Works at Wellington, and thereon colour~d as abov~ mentioned. Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 16th day of November, 1943. It. ·SEMPLE, Minister .. of Works. GOD SAVE THE KING ! (P.W. 51/2823.)

Portions of Road closed in Block XI, Rotoiti Survey District, Rotorua Declaring Portions of Railw.ay Lqn{ near. Sheffield to /Je >Qr,own,· La~d County · · [L.S.]· C. L. N~ NEWALL, Governor-General . [L.S.] C.. L. N. NEWALL, Governor-General By his Deputy, i.' .. . - By his Deputy, MICHAEL MYERS MIC-RA.EL.· MYERS-· A PROCLAMATION A ·PROCLAMATION - . : /.' ... ' ·: N pursuance and exercise of the powers and authorities ·conferred N pursu~nce ..a· nd.. e._xercise ... :of th. e po}V.e~s, a.p._}~11,tliGcit·1·· ~.~;~~~t. e.d;in I by section twelve of the Land Act, 1924, I, Cyril Louis Norton I me by the Public. Works Act, _1928, anil1p£~very,.Qthm-,.po;wer Newall, the Governor-General of the Dominion of New Zealand,-do and autl;writy in anywise enabling, nw in,J;}µ$1be.]ji__alf,,J,i0YI1til;iLPJiis hereby proclaim as closed the portions of road described in the Norton Newall, the Governor-Genei:al .. of' the iPominipn,.;;,Q,(;,N~w Schedule hereto. Zealand, do hereby declare the lan_d described jn the,S~hed11l~lwr.@j;o to be Crown land subject to the Land.Act,;J.924:,.,, ,, -ie1': ,;,,.;,.,· SCHEDULE ; t ~; .} . ,.; : : .~. i•t_;) ~i. APPROXIMATE areas of the pieces of road closed :-;- ;.';;; ; i.t1{r". A. R. P. Adjoining.or passing through SCHEDULE'· 10 0 6 Part Whakapoungakau No. 3B No. 3B Block and part Taheke No. 2 Block. API'ROXIMA.TE areas of the pie~s '~f iand1~ 0 0 11 · 3 Part Taheke No. 2 Block. A. R, P. ,. ··.'.-.· .. , ·,. ,,, 0 0 l · 7 Part Mourea-Papakainga No. 3E Block. 2 1 20 Pa.rt :Railway 1and and.ol>emg; par~)iw~L~ictfo"ns 3599 and 6766...... ·. , , . ·, ,., .... , 0 1 35·4}. Parts Taheke No. 2B Block. 0 1 9 1 3 2 39·3 Part Railway land and b~i:O:g P~tt'~R~s.e~v~,Josij.~'.,; 0 0 5 · 9 Part Taheke No. 2A Block. 20 0 0 Part Railway, htnd and, being ~~rfl,l,~e-~tioI,l ,~Q~f?,9. Situated in Block XI, Rotoiti Survey District (Auckland R.D.). 4 2 21 Part Railway land anirt/Jji. larly delineated on the plan marked p.W.D. 117854, deposited in larly delineated on'the plan marked L.O. 7247, dl:)t5os,it~q,,_fµ:t4f0Jfi,pe the office of the Minister of Works at Wellington, and thereon of the Minister of Railways at Wellington, and tliereon·po:f,d.e:r¢d:r~p..0 coloured green. ' ' • ~.:. I • •• ,.: ;;},.. • ~.J O ;,:, ••-' Given under the hand of His Excellency the Gevernoi"~Genet~l Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, a'nd issued mideithe'·S~l of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 11th daf of Ndve:r:nberfl9~3/''< of that Dominion, this 16th day of November, 1943. 1 . R.. SEMPLE) Ministet of'R~ilfykj,fi, .:~ R. SEMPLE, Minister of Works. ' ·. . ~ . :...... : t > ·"1·, ·"" ·-'- · Go~· SA VE TH,E KING '! GOD SAVE THE KING ! . _(P.W. 70/3/19/0.) (L.O. ,17772..) . rm~_:.,·_;, ~_<-rtm'·"'ffT'_· _.. ·-~\A·'l;' A~_i\\~:'. m•_r_A!.Z'-~_-:_···'&,, r..rr.:t~Y· .l.~E·v,-· LJflft.EJfi.LV'..u .:··ua- . ll·I L.& [No~·-1i02

Land reserved as an Endowrnenf for Primary l!Jducatidn l

[L.S.] C: L. N. NEWALL, Gov~rnor-General By his Deputy, MlCHAEL ·MYERS, A PROCLAMATION . . UTHHRB.A'.S,. tinder; the: provisions" of· theo Land Act, 1924, the land ·enumerated in the first column of the Schedule hereto was ·Ii Ii [email protected] reserved: a;s an endowment· for primary education, upon the date specified in the second column of'the said Schedule : · ,.Abd.i whe:i:eaa notice- of such, res;ervation was laid before. both Houses of Parliament: And whereas the two Houses have passed resolutions, upon the dates specified 'in the third column, approving, in. terms of section three hundred and sixty-two, subsection two, of the Land Act; 1924, of the land being permanently set aside as an endowment for primary education : ·· Now; therefore, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of New Zealand, in pursuance of the power and 'Mith'©~~ ool'lfurred upem .. me by the Land' Act, 1924, do hereby proclaim and declare that the land enumerated in the first column of the · ~h'~ule- lierieitt> is·;ber.eby, reser'V'ed as~ari,endowment: for primary education. ·

SCHEDULE WELLINGTON LAND DISTRIC(

First Column. Second Column. Third Column,

Section. Area. Date of Temporary Resolution oft~e Legislati;e I Resolution of the House of Locality. I IBlock., Reservation. Council dated Representatives dated

.Moawhango Survey District... j 15 I IX I ~- ~- 2r6 I27th May, 1943 18th Augu,t, 1943 .• J 24th August, 1943 . Given under the hand of His Excellency the Governor.:General of"tl:fo Dominion of New Zealand, and issued under the Seal of that Dominion, this 12th day of November, 1943. · D.-WILSON, For the Minister of Lands.

Gon SA.VE THE KING ! (L. and S. 16/1802/1.)

Grown Land and 'Provisional State Forest set apart as a Permanent Creek; towards the eafft by a line across Muddy Creek to the north­ State Forest west corner of Section 11, Block VI, Pakawau Survey District, by Section 11, Block VI aforesaid, and Section 9, Block X, Pakawau / [L.S.) C. t. N. NEWALL, Governor-General Survey District; towards the south-west and west by a public road and By his Deputy, Section !,,Block V, Pakawau Survey District; towards the nortli by a road reserve along Westhaven Inlet ; towards the north-east M:IO'.EI.AEL MYERS and west by a road reserve along Muddy Creek ; again towards the A:. PROCLAMATION north by the road reserve along Westhaven Inlet, an.d by Sections 8 and 1, Block VI/ Pakawau Survey District, and a road reserve along ~'virtue_ and in exercise, of the powers. and authorities conferred . Pakawau Creek; towards the south-east generally by Section 58 of B upcm me by se_ction eighteen of the Forests Act, 1921-22, I, Cyril Louis Norton Newall, the Governor-General of the Dominion Square 15, Sections 3, 4, 2, and 6, Block VI, Pakawau Survey District, Sections 6, 4, and 25, Block X, Pakawau Survey District, o£N.ew:.Zea.land,. do hereby set apart the Crown land and provisional Section 2 of Block I, Aorere Original, Block X aforesaid, Section 3 S/t31.te?f~es:tr-0ies@t±beci :iru th~ .Schedule· hereto as; ar·permanent •State of Block I, .Aorere Original, Blocks XIII and XIV, Pakawa-q: Survey forest. District, the Aorere River, Sections 3 and 4·, Block XIII, Pakawau Survey District, the-abutment of a road, and Sections 9, 8, and 10, SCHEDULE Block Xill aforesaid, and Sections 2 and 4, Block IU, Aorere Survey District ; towards the south by the Kaituna River ; towards the ''.NE'I;saN L'A.NlY DrsTRlC'l\-NELSoN CONSERVANCY nqrth-west, south-west, east, and north by permanent State forest ALL those areas in the Nelson Land District-, Collingwo(')a:' County; (Gazette, 1917, page 386); towards the south-east generally by containing 164,622 acres, more or less, being ordinary provisional Sections 55, 5, 52, and 51, Block III, Aorere Survey District, by a State forest, 103,015 acres, national-endowment provisional State road reserve along Victoria Creek, and · by Section 49, Block ·III, fo:reBt;'. 36;i'~···~ores, an.d ·. Crown fand, 25;477 · acres, and ·described Aorere Survey District ; towards the south bySections 4 7 and 48; Block as follows :- III, Aorere Survey District ; towards the east by Section 48,. Block AiJll~i1r~'.l!mai:t0~aimi»-g"9;66'0•-'acres,;m0re'0r-iJ:ess;'b'eirrg·,n:ati'ori:al-- rtI aforesaid, and by Section 6, Block II, Aorere Survey. District ; , endowment provisional State: forest, 7,410 acres (Gazette, 1920, towa:rd.s the south-west and· south:east by permanent State forest pa,ge 2114~1.andJCmw;n.Jantl, 2.,.223,:,aores, situated in Blocks I, II, (Gazette, 1917, page 386), Section 16, Block IX, Aorere Survey and V, Onetaua Survey District, and Blocks II and VI, Pakawau District, a roa;d reserve along Eliott Creek, Sections 10, 12, and 14, Survey District, and -l;>oun:dijd•ge.n'erally as follows : Towards the Block IX aforesaid; towarcl.s the north-east generally by Section 14 north by Secpion 2, Bllm0k1I;,OnetaU'aJS1'1r\V'ey District, and Sections aforesaid, a public road, Brown's River, and Beecham Stream; 3, 5, and 6, Block II1.,0netaNacS.urvey,District ; towards the east towards the north~west generally by Section 3, Block XIII, Aorere l;>y Section 7, Block . II; Onetaua Survey District ; towards the · Survey Distriot, _"!;he Heaphy,Track, Section 6, Block. XIII, Aorere s@'l'i!tm~lis:h'igffi'l!e.~llly.Jb-y :S'oou.i!ous,'221;-,aFrd, ;3,i of ,&qua-re H!i~ · Bilock'dl, Survey Dist,1iot, a ,foi:tqreserve along ,the Aorere Rivacres, situated in Blocks River· fot a .distance of 100 6hains, more or less f thence by a line VI, VIII, IX, X,-;.XlI~t .XIII,, .and·XIV, Pakawau.Sµw-ey District, bearing 38° 15' for a distance of 29 chains, more or less,- to a, pbint _ ... J.3)qcks I, to XVI, Aorere Survey,rnstci~t, Blocks XI, XU, XV, and . on the ,astern boundary of Aorere Survey District,-40 .chains north ··_XVi,'Wa'katttarama Survey District, Blocks I, II, 1:1,nd IV, Waitapu of_.the south-east corner of Block.IV, Aorere Survey District; thence :' 'SiJJYEJY:Dis'ttict,: '.mocks .· IV,: vrr, :vm, XI, .X'II,'. and. xv,. Gouland by a right lin.e .to the southernmost corner ofS~ction-122 ofS.quare 14,. 'Survey 'Dtstrict, and Bldcks I to VII, IX-, X, XI, XIII, and XIV, Block I, Waitapu Survey District, -and by Section 122-of Square 14 ~•·;,W,~ga,ro.,Survey\• Dist.riot, ... · and bounded generally as ·follows: aforesaid, and Sections 76, 74,. and 72, Milnthorpe Suburban in :,,.Wo;wari?1i,the,n-0r-t:h;,g~nerally, by Section.12,,.Block V, Pakawau Block\. Waitapu Survey'. District ; _towards the· east .. generally by S_ll;t;Y;.e_yi: DisJmic.t.,,, .a, public r@ad, permanent. State forest (Gazette, Sections 69, 68; 67, Milnthorpe Suburban, and Section 99, Takaka, 1917, page 386), again by a.public road, and Section 1, Block IX, all ,Block "I; Waitapu Survey District, Section 95, Takaka, and Pakawau: Survey District, and'Section 7, Block X, Pakawau Survey Section 16, Block-Ir, Waitapu Survey District; to\fards the south­ District; towards the west ,g~nerally by· a public road, Section 11, east by a reserve along the Onekaka River, and Sections 7, 21, 14, Bloc~ VI_. Pakawau Survey District, and by a line across Muddy and 17, Block II, Waitapu Survey District; towarqs the 1:;1quth-east Creek f towards the south-west by a road reserve;al'dng Muddy generally by Section 2, Block II aforesaid, and Sections 4 and 5, ~Nov. ts] THE NEW ZEALAND GAZETTE 0 1383

,Block IV, Waitapu Survey District, and the boundary of the County boundaries of Rotomahana-Parekarangi No. Part 6R 2 Block and of Collingwood (Gaiette, 1922, page 231); towards the south and west Paeroa Part lA West Block (State Forest, Gazette, 1929, yage 231), generally by the boundary of the County of Collingwood aforesaid the north boundary of Section 8, Block III, Paerolt Survey District, to Trig. Station Gouland,. Block VIII, Waingaro Survey District; the south-east and south-west boundaries of Rotomahana-Pareka­ towards the west and south-west by the Gouland Downs Scenic rangi 6P 2B Block, the south-west and western boundaries of Section 8, Reserve; and towards the north-west by Section 1 of Square 17, Block XV, Tarawera Survey District, to the WairtHJ.. Stream; thence Wakamarama and Pakawau Survey Districts: save and excepting northerly generally along the aforesaid stream; portion of the south, Section 135 of Square 14, Block VII, Aorere Survey District, and east, and portion of the northern shores of Lake Tari:1,wera to Okataina Section 23, Block II, Waitapli Survey District, and all intersecting No. 7 Block; thence along the south-east boundary of that block public roads. ' and Okaitaina Nos. 8, 3, and 9 Blocks, and Haroharo No. 9, along Also all that area containing 6,630 acres, more or less, being the south boundaries of Haroharo Nos. 12A and 10 Blocks and ordinary provisional State forest, 6,350 acres (Gazette, 1920, page Rotoma Nos. 1, 3, and 2 Blocks; along the eastern boundary of the 926), and national-endowment provisional State forest, 280 acres aforesaid Rotoma No. 2 Block and that line produced to the shore (Gazette, 1920, page 2114), situated in Blocks V, IX, X, XIII, and of Lake Rotoma ; thence along the eastern shore of that lake to XIV, Wakamarama Survey· District, and Blocks II and VI, Kahu­ Section 16, Block VI, Rotoma Survey District I thence along the rangi Survey District, and bounded generally as follows : Towards eastern boundary generally of ,that section to and across a public the ·n:o':tth-east by Section I of Square 17, Wakamarama Survey road ; thence along the northern side of that pt1.blic road to the District ;· towards the south by Gouland Downs Scenic Reserve ; northern boundary of Waitangi No; 3 Block ($pring Reserve); towards the south-west by the boundary of the County of Colling­ thence along the northern and western boundary- of that block, the wood (Gazette, 1922, page 231), and the Kahurangi River; and northern boundary of Waitangi Nu. 1 Block and the .eastern boundary towards the north-west by Sections 2 and 1, B]ock II, Kahurangi of part Taumanu No. 2 Block to the southern shore @f Lake Rotoehu ; Survey District. thence along the southern and part of the wester111. shore of that lake As the same are more particularly delineated on plan No. 98/4, to the south-eastern corner of part Lot 2, Rouoiti No. 6 and "le deposited in the Head Office of the State ForestService at Wellington, Blocks (Scenic Reserve, .Gazette,~_1921, page 2192); thence alo:rig and thereon bordered red. the southern boundary of that block and the southern boundary of part Rotoiti No. 6 and 7A Blocks to the shore of Laike Rotoiti ; thence Given under the hand of His Excellency the Governor-General along the northern shore of that lake and the ea.stern side of the of the Dominion of New Zealand, and issued under the Okere or Kaituna River to a point on the eastern side of that river Seal of that Dominion, this 11th day of November, 1943. where it is crossed by the southern side of the foad forming the B. ROBERTS, northern boundary of Section 15, Block VII, Maketu Survey District ; For the Commissioner of State Forests. thence in an easterly direction generally along that boundary to and across the Te Ngae-Paengaroa Main Highway;. thence along that • GOD SAVE THE KING ! . highway to its junction with the Old Te Puke~ Whakatane Coach (S.F. 7/4.) Road in the Village of Paengaroa; thence along that Old Coa.oh Road "through the Village of Pongakawa to and across the Otama­ rakau or Waitahanui Stream in Block IV, Waihi South Survey Altering and Redefining the Boundaries of the Pongakawa Rabbit District ; thence along the eastern side of that stream to the sea ; Diatrict.-(Notice No. Ag. 4052) thence along the seaslior~ to the point of commencement. T. J. SHERRAR:ID, C. L. N. NEWALL, Governor-General Acting Clerk of the· Executive Council. By his Deputy, MICHAEL MYERS Consenting to Land being taken for the Purpose fiJf Pleasure-grounds in the City of Palmerston North ORDER IN COUNCIL At the Government House at Wellington, this 17th day of .C. L. N. NEWALL, Governor-General November, 1943 By his Deputy, Present: MICHAEL MYERS ·Hrs ExcELLENCY THE GOVERNOR-GENERAL IN CouNcIL ORDER IN COUNCIL '\:XT HEREAS by section thirty-one of the Rabbit Nuisance At the Government House at Wellington, this 17th day of l l Act, 1928, it is enacted that the Governor-General, at the November, 1943 request of the Board of any rabbit district, may, by Order in Present: Council, alter and redefine the boundaries of its district : Hrs EXCELLENCY THE GovERNOR-GENERAL t:N CouNdIL And whereas the district known as the Pongakawa Rabbit District has been constituted under and for the purposes of the N pursuance and exercise of the powers and authorities· conferred said Act: I by the Public Works Act, 1928, and of all other powers in And whereas the Board of the said district has, pursuant to anywise enabling him in this behalf, His Excellency the Governor­ the said section thirty-one of the said Act, requested that the General of the Dominion of New Zealand, acting by and with. the boundaries of its district be altered and redefined by including an advice and consent of the Executive Council of ~he said Dominion, additional area therein : . doth hereby consent to the land described in the Schedule hereto And whereas the consent of a majority of the persons in such being taken for the purpose of pleasure-grounds. additional area qualified to be enrolled on the ratepayers' list for the said district has been given to the inclusion of such additional SCHEDULE area in the said district : • APPROXIMATE areas of the pieces of land permitted to be taken :- And whereas it is deemed expedient to alter and redefine the A. R. P. Being boundaries of the said district accordingly : 20 2 16·4 Part Lot 3, D.P. 1332, being parts Hokowhitu Now, therefore, in pursuance and exercise of the powers and Nos. 5, 6, and 7 Blocks ; coloured orange. . authorities conferred upon him by the said Act, His Excellency I O 28 · 8 Parts Lots 2 and' 3, D.P. 1832, being part the Governor-General, acting by and with the advice and consent Hokowhitu No. 7 Block; coloured orange. of the Executive Council, doth hereby- 0 0 39 · l Part Lot 3, D.P. 1332, being part Hokowhitu ( 1) Alter and redefine the boundaries of the said district so No. 7 Block; coloured orang"', edged_ orange. constituted as aforesaid: Situated in Block XI, Kairanga Survey District (City of (2) Declare that the boundaries of the said distrfot shall be Palmerston North). (S.O. 21025.) those set forth in the Schedule hereto ; and, further, In the Wellington Land District ; as the same are more (3) Declare that this Order in Council shall come into force particularly delineated on the plan marked l?.W.D.- 117318, on the day following publication hereof in the Gazette. deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. SCHEDULE - ·T. J. SHERRARD, BOUNDARIES OF THE PONGAKA WA RABBIT DISTRICT Acting Clerk of the Executive Council. ALL that area in the Whakatane, Tauranga, .and Rotorua Counties (P.W. 50/92.) of approximately 460,000 acres, bounded by a line commencing at the confluence of the and the sea and running in a. southerly direction generally along the western bank of that river Directing the Sale of Land under the Public Works ,Act, 1928, in the to the Rotorua:_W aikaremoana Road near ; thence · Town District of Howick north-westerly generally along the north-east side of that road to and· across a public road, and along the north-west side of the last­ C. L. N. NEWALL, Governor-Geitetal mentioned public road to the south boundary of Karatia Part 3B 2A 2 By his Deputy, Block; the:p.ce along the south and north-western boundaries of MICHAEL MYERS that block, the western boundaries of Karatia Part 3B 2B, 3A, Part 3B 2B, 3B lD, 3B le, 3B lB, 3B lA, 2A, 2B 1, 2B 2, 2B 3, lB 2B, Part ORDER IN COUNCIL lB 2A, lB 1, Part lB 2A, lA 2, and lA 1 Blocks, Section 1, Block V, At the Government House at Wellington, · this 17th · day of Galatea Survey District, Rangipo, and Rangipo No. 1 Blocks to the November, 1943 Ngatamawahine Stream; thence westerly generally along that Present: stream to a point due south of the south-east corner of Section 2, Hrs ExcELLENOY THE GOVERNOR-GENERAL ~N COUNCIL Block II, Kaingaroa Survey District (Te Rere Trig. Station), along a right line to the aforementioned corner, along the south boundary N pursuance and exercise of the powers and au.thorities.. confer.red of the aforesaid Section 2 and Section 2, Block I, Kaingaroa Survey I upon him by the Public Works Act, 1928, His Excellency the District, along part of the east and south-west boundaries of 5B 1, Goverrnir-General of the Dominion of New Zealand, acting by and the south-western boundary of Part 5B 4B and that boundary with the advice and consent of the Executive Council of the said pr~duced across a public road, along the south-western boundaries Dominion, doth hereby direct the sale of the land described in the of other Part 5B· 4B, 5B 5B, and 5B 5A, all being of a subdivision of Schedule hereto, such land being no longer requi.r(ld for the public Rotoniahana-Parekarangi Block; thence along the east and north work for which it was acquired. '

I '1 1384 TIIE NEW ZEA~AND GAZETTE [No. JO~

SCHEDULE· subject to the condition that no building or part of a building shall APPROXIMATE area1:1 of the pieces of land directed to be sold :--:"" at any time be erect~d on the land fronting the eastern side of portion of Redmond Street (described in. the Schedule hereto) within a A. R. P, Being distance of thirty-three feet from the centre-line of the said p6rtio:µ 0 1 38·7 Lot 14; D.P. 3121, being part Allotments 20 and of street. 21 of Section 1, Town of Howick ;. coloured sepia. . · . 0 1 37 ·4 Lot 15, D.P. 3121, being part Allotments 21 and 22 SCHEDULE of Section 1, Town of Howick; coloured yellow~ THE eastern side of all that portion of street, situateuin the Auckland . 0 2 l ·5 Lot 16, D.P. 3121, being part Allotments 22 and 23 Land District, City of Auckland, known as Redmond Street, fronting · of Section 1, Town of Howick ; coloured yellow. part Allotment 21, Section 8, Suburbs of Auckland, being Lots 23 . Situated in Blocks III and IV, Otahuhu Survey District ·and-24, D.P. 1860. As the same is more particularly delineated on (Auckland R.D.). (S.O. 33017.) the plan marked P. W.D. 118179, deposited in the office of the Minister In_ the North Auckland Land District ; as the same· are more of Works at Wellington, and thereon. coloured red. particularly delineated on the plan marked P.W.D. 118210, deposited T. J. •SHERRARD, .. in the office of the Minister of Works at Wellington, and thereon Acting Clerk of the Executive. Council. .coloured as above mentioned. (P.W. 51/2828;) , • T. J. SHERRARD, Acting Clerk of the Executive Council1 · (P.W; 25/421/1.) The South-western Side of Portion of Glen Road and the, South-eastern Side of Portion of Avoca Street, in the City of , exempted The Eastern Side of Portion of Ordsal Street North, in the Borough of fro'Y(I, the Provisions of Section 128 o.f the Public Works Act, 1928, Gore, exempted from the Provision of Section 128 of the· Public sub.feet to a Condition as to the Building-line Works Act, 1928, subject to a Condition as to the Building-line NEWALL, Governor-General. C. L. N. NEWALL, Governor-General C. L. N. By his Deputy, By his_ Deputy, MICHAEL MYERS MICHAEL MYERS ORDER IN COUNCIL ORDER IN COUNCIL At the Government House . at Wellington, this 17th day of At the Government House at Wellington, this 17th day of November, 1943 November, 1943 Present: Present: His ExcELLENCY THE GOVERNOR-GENERAL IN CouNoIL HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL N pursuance and exercise of the powers conferred by the Public , N pursuance and .exercise of the powers conferred by the Public I Works Act, 1928, and of every other power in anywise enabling I Works Act, 1928, and of every other power in any.yise enabling him in this behalf, His Excellency the Governor-General of the him in this behalf, His Excellency the Governor-General of the Dominion of New Zealand, acting by and with the advice and consent Dominion of New Zealand, acting by and with the advice and consent of the Executive Council of the said Dominion, doth hereby approve of the Executive Council of the said Dominion, doth hereby approve of the following resolution passed by the Gore Borough Council on of the following resolution passed by the Dunedin City Council on the twenty-sixth day of July, one thousand nine hundred and forty­ the thirteenth day of September, one thousand nine hundred and three, the side and portion of street affected by the r~solution being · forty-three, the portions of streets affected~by such resolution being · more ·particularly described in the Schedule hereto; viz. :- more particularly described in the Schedule hereto, viz. :- · " The Gore Borough Council, being the local 9,uthority " That the Dunedin City Council, being the local authority having control of the streets in the Borough of Gore, by resolu­ having control 9f the streets in the City of Dunedin, by resolu­ lution declares that the provisions of section one hundred and . tion declares that the provisions of section one hundred and twenty-eight of the Public Works Act, 1928, shall not ~pif?]y twenty~eight of the Public Works Act, 1928, shall not apply,-to to the eastern side of the portion of the street adjoining Sections the undermentioned portions of streets, viz. :- · 1 and 2,, Block XX, Town of Gore, and contained in Certificate "(a) The _south-western. side of the portion of Glen Road . of Title., Volume 42, folio 153 " ; adjoining part of Section 65, Block VI, Town District; subject to the condition that no building or part of a building shall "(b) The eastern side oftheportion of Avoca Street adjoining at any time be erected on the land fronting the eastern side of portion · part of Section 65, Bktck VI, Town District ; of Ordsal Street North (described in the Schedule heretq) within a such land being comprised and described in the Certificate of distance of thirty-three feet from the centre-line of the said portion Title 42/235" ; ofstreet. subject to the condition that no building or part of a building shall at .any time be erected onthe land fronting the south-western side SCHEDULE of portion. of Glen Road and the south-eastern side of portion of Avoca Street (described in the Schedule hereto) within a distance T.HE eastern side of all that portion of street, situated.in the South­ of thirty-three feet from the centre-lines of the said portions of street. land Land District, Borough of Gore, known as Ordsal Street North, fronting Section 1, Block XX, Town of Gore. As,the same is more particularly delineated on the plan marked P.W.D. 118099, deposited in the office of the Minister of Works. at Wellington, and thereon SCHEDULE coloured red. · THE south-western side of that portion of street, situated in the T. J. SHERRARD, Land District, City of Duiledin, known as Glen Road, adjoining Acting Clerk of th~ Executive Council. part Section 65, Block VI, Town District. · - , (P.~. 51/2825.) Also the south-eastern side of the portion of Avoca Street in the said land district and city fronting part Section 65, Block VI, Town District. The Eastern Side of Portion of Redmond Street, in the City of Auckland, As t4e same are more particularly delineated on the plan marked · exempted from the Provisions of Section 128 of. the Public Works P.W.D. 117913, deposited in. the office of the Minister of Works at Act, 1ns, subject to a Condition a8 to the Building-line Wellington, and thereon coloured red. C. L. N. NEWALL, Governor-General T. J . .SHERRARD, Acting Clerk of the Executive Council. By his Deputy, (P.W. 51/721.) MICHAEL MYERS ORDER IN COUNCIL - At the' Governme~t House at Wellington, this 17th day of The South-western Side of [!ortion of Greenock Street, in the Oity of November, 1943 Dunedin, exempted from the Provi8ions of Section 128 of the Public Present: Works Act, 1928., subject to a Condition as to the Building-line His ExcELLENCY THE GovERNOR-GENERAL IN CouNcIL N pursuance and exercise of the p.owers conferred by the Publi... c 'c. L. N. NEWALL, Governor-General I Works Act, 1928, and of every other power in anywise enabling By his Deputy:, him in this behalf, His Excellency the Governor-General of the Dominion of New Zealand, acting by and with the advice and1consent MICH.A.EL MYERS of the Execut,ive Council of the said Dominion, doth hereby approve · ORDER IN COUNCIL . of th(:} following .resolution passed by the Auckland City .Council on the fourteenth day of October, oile thousand nine hundred and . At the· Government House at Wellington, this 17th day .of November, 1943 forty0 thi:ee, in so far as it affects the side and portion of street more particularly described in the Schedule hereto, viz. :- Present: " The Auckland City Council, being the local .authority . -His· ExcELL-ENCY THE GOVERNOR-GENERAL IN CoUNCIL · having control of the streets in the City of Auckland, by resolu­ N pursuance and e_xercise of t_he .powers con_ £erred by. _the_P.llb.lic· tion declares that the provisions of .section one hundred and I Works Act, 1928, and of every other pow_er in anywise _enabling twenty,.-eight of the Public Works Act, 192R, shall not apply · him in this behalf,. His Excellency the Governor-General ore the to that portion of Redmond Street, adjoining part Allotment 21, Dominion of Ne:w .Zealand, acting. by and with the advice and Section 8, Suburbs of Auckla,nd, comprised i~ C.T. 87/64"; consent of the Executive Council of the said Dominion, doth hereby I

~ov. '1s~] THE NEW ZEALAND GAZETT·E' 1385

approve of the following resolution passed by the Dunedin City of the Executive Council of the said Dominion, doth hereby approve Council on the second day of August, one thousand nine hundred of the following resolution passed by the Mount Eden Borough and forty-three, viz.:- Council on the twenty-fourth day of August, one thousand nine " That the Dunedin City Council, being the local authority hundred and forty-three, in so far as it affects tllie southern ·side having control of the streets in the City of Dunedin, by resolution of the portion of street described in the Schedule hereto, viz. :- declares that the provisions of sect,ion one hundred and twenty­ " That the Mount Eden Borough Counoilj being the local eight of the Public' Works Act, 1928, shall not apply to the . authority having control of the streets in the Borough of Mount south-western side of the portion of Greenock Street adjoining Eden, by resolution declares that the provisions of section one Lot 18, D.P. 20, Township of Hawthorndale, such land being hundred and twenty-eight of the Public Wor)rs Act, 1928; shall comprised and described in Certificates of Title 64/244 and not apply to that portion of Kohekohe Street fronting part 160/255"; Lot 52 on D.R.0. 37 (blue), and being portion of Allotment 8, subject to the conditi9n that no building or part of a building shall Section 6, Suburbs of Auckland, Certificate of l'itle 562/115 " ; at any time be erected on the land fronting the south-western side subject to the condition that no building or part 0£ a building shall of portion of Greenock Street (described in the Schedule hereto) at any time be erected on· the land fronting the southern side of the within a distance of thirty-three feet from the centre-line of the said portion of Kohekohe Street (described in the Schedule hereto) portion of street. within a distance of thirty-three feet from the ctentre-line of the said portion of street. SCHEDULE THE south-western side of all that portion of street, situated in the Otago Land District, City of Dunedin, known as Greenock Street, SCHEDULE fronting Lot 18, D.P. 20, Towm1hip of Hawthorndale. As the same THE southern side of all that portion of street, sitr,.ated in the North is more particularly delineated on the plan marked P.W.D. 117628, Auckland Land District, Borough of Mount Eden, known as deposited in the office of the Minister of Works at Wellington, and Kohekohe Street, fronting part Lot 52, on a plah lodged in the thereon coloured red. Deeds Register Office at Auckland as No. 37 (blue), and being . T . .J. -SHERRARD, portion of Allotment 8, Section 6, Suburbs of Auckland. As t~e Acting Clerk of the Executive Council. s.ame is more particularly delineated on the plan marked P.W.D., 117907, deposited in the office of the Minister of Works at Wellington, (P.vV. 51/910.) and ther:eon coloured red. T . .J'. 1SHERRARD, _ Acting Clerk of the Executive Council, The Northern Side of Portion of Willr!ughby Street, in the Borough of · Thames, exempted from the Provisions of Section 128 of the Public (P.W. 51/2817.) 'Works Act, 1928, subject to a Condition as to the Building-line

C. L. N. NEWALL, Governor-Genera] Varying a Condition a8 to 8etting back the Building-line of Portion of By his Deputy, Amritsar Street, in the City of Wellington, imposed by Order in MICHAEL MYERS Council under Section 128 of the Public Works Act, 1928 ORDER IN COUNCIL At the Government House at Wellington, this 17th day of C. L. N. NEWALL, Governor-General November, 1943 By his Deputy, Present: MICHAEL MYERS Hrs ExoELLENOY THE GOVERNOR-GENERAL IN CouNoIL N pursuance and exercise of the powers conferred by the Public ORDER IN COUNCIL I Works Act, 1928, and of every other power in anywise enabling At the Government Houfie at Wellington, this 17th day of him in this behalf, His Excellency the Governor-General of the November, 1943 Dominion of New Zealand; acting.by and with the advice and consent of the Executive Council of the said Dominion, doth hereby approve Present: of the following resolution passed by the Thames Borough Council Hrs ExoELLENOY THE GovERNOR-GENERAL IN CouNCIL · on the seventh day of October, one thousand nine hundred and N pursuance and exercise of the powers conferred by the Public forty-three, viz.:- I Works Act, 1928, and of all other powers in anywise enabling " It is hereby resolved that the Thames Borough Council, him 'in (his behalf, His Excellency the Governor-General of the being the local authority having control of the streets in the Dominion of New Zealand, acting by and with the advice and consent Borough of Thames, by resolution declares that the provisions ' of the Executive Council of the said Dominion, doth hereby amend of section one hundred and twenty-eight of the Public Works the Order in Council dated the thirty-first day ofMaroh, one thousand Act, 1928, shall not apply to that portion of the street known as nine hundred and thirty-one, and published in the New Zealand Willoughby Street adjoining that piece of land situate in the Gazette No. 27 of the ninth day of April, one thousand nine hundred Borough of Thames, being Lot No. 202 of Kauaeranga S 28B and thirty-one, at page 961, and deposited in the Land Registry Block, being part of the land comprised and described in Certifi­ Office at Wellington as No. 1609, exempting poirtion of Amritsar cate of Title, Volume 564, folio 205 (Auckland Registry)"; Street, in the City of Wellington, from the provisions of section one hundred and twenty-eight of the Public Works Act, 1928, subject subject to the conditionthat no building or part of a building shall to a condition as to the building-line, by varying the condition with at any ''time be erected on the land fronting the northern side of the rer-General of the Dominion of New Zealand, acting by and with the advice and Present: consent of the Executive Council of the said Dominion, and in Hrs ExoELLENOY THE GOVERNOR-GENERAL IN CouNCIL pursuance and exercise of the powers and authorities conferred N pursuance and exercise of the powers cbnferred by the Public upon him by subsection one of section ten of the Public Reserves, I Works Act, 1928, and of every other power in anywise enabling Domains, and National Parks Act, 1928, doth hereby cancel the him in this behalf, His Excellency the Governor-General of the vesting in the Ashburton County Council of thlll lands described _])ominion of New :Zealand, acting by and with the advice and conse~t in the Schedule hereto. \

l~S6 THR ·.NEW ZEALAND GAZETTE [No. 102:·

SCHEDULE fiecreation Reserve in North Auckland. Land. District brO'Ugkt 'Under CANTERBURY LAND DISTRICT Part II of the Public Reserves, Domains, and National Park$ R:IllSERVE 1967, Block X, Westerfield Survey District : Area, 5 acres, Act, 1928 more or less. Reserve 1968, Block X, Westerfield Survey District : Area. C. L. N. NEWALL, Governor-General 5' acres, more or less. By his Deputy, , Reserve 1969, Block IX, Westerfield Survey District : Area, 5. ~ores, more· or less. MICHAEL MYERS . T. J. 1SHERRARD, ORDER IN COUNCIL Acting Clerk of the Executive Council. At the Government House at Wellington, t·his 17th day of (L. and S. 22/2419.) November, 1943 Present: Vesting a Reserve in the Auckland City Coundl Hrs ExcELLENCY THE GOVERNOR-GENERAL IN CouNCIL y virtue of the powers and authorities vested in me by, the C. L. N. NEWALL, Governor-General B thirty-fourth section of the Public R(:}serves, Domains, and By his Deputy, National Parks Act, 1928, I, Cyril Louis Norton Newall, the Governor­ General of the Dominion of New Zealand, acting by and with the MICHAEL MYERS advice and consent of the Executive Council of the said Dominion, ORDER IN COUNCIL do hereby order and declare that the reserve for recreation in the At the Government House at Wellington, this 17th day of North Auckland Land District described in the Schedule hereto shal). November, 1943 be and the same is hereby brought under the operation of and declared to be subject to the provisions of Part II of the said Act,. Present: and such reserve shall hereafter form part of the Whenuanui Domain, Hrs· ExcELLENCY THE GovERNOR-GENERAL IN CouNcn and be managed, administered, and dealt with as a public domain HEREAS the land described in the Schedule hereto has been by the Whenuanui Domain Board. W. . . duly set apart as a reser-ye for access purposes : And whereas, in the opinion of the Governor-General, it is expedient to vest t:he SCHEDULE said reserve in the Mayor, Councillors, and Citizens of the City of NORTH AUCKLAND LAND DISTRICT Auckland: . Now,' therefore~ His Excellency the Governor-General of the ALL that area containing 2 roods 6·5 perches, more or less, being . Dominion of New Zealand, acting by and with the ~dvice and Lot I on D.P.. No. 31414, being portion of Section 27, Block XU,, consent of the .Executive Council of the said Dominion, and in exercise Tokatoka Survey District, and being all the land .comprised and . of the powers and authorities conferred upon him by section nine of described in Certificate of Title, Volume 803, folio 138 (Auckland the Public Reserves, Domains, and National Parks Act, 1928, doth Registry). hereby. declare that from and after the day of the date hereof, the T. J. SHERRARD, reserve described in the Schedule hereto, shall become vested in the Acting Clerk of the Executive Council. Mayor, Councillors, and Citizens of the City of Auckland, in trust, (L. and S. 1/744.) for _access purposes.

SCHEDULE Varying the Determinations in respect of the Richmond Borough NORTH AUCKLAND LAND DISTRICT Council's Loan of £9,000 ALL that area in the City of Auckland situated in Block IX, Rangitoto Survey District, containing by admeasurement 14·46 perches, more C. L. N. NEWALL, Governor-General or less, being a reserve for access purposes (formerly part of a By his 'Deputy, plantation reserve on D.P. 19138), and being part Allotment 32, Di.strict of Tamaki, bounded as follows : Towards. the west by MICHAEL MYERS Lots 100, 99, 98, and 97, D.P. 19138, 397·24 links; towards the ORDER IN COUNCIL north by Lot 89, D.P. 20244, 22·75 li:riks; towards the east by other part of the plantation reserve and Lot 101 on D.P. At the Government House at Wellington, this 10th day pf 19138; 22·72 and 374·52 links; and towards the south by Ronaki • November, 1943 · Road,. 22·.72 links. As the same is more particularly delineated on Present: the plan marked L. and S. 25/980D, deposited in the Head Office, Hrs ExcELLENCY· THE GovERNOR-GENERAL IN CouNcrL Department of Lands and Survey, at Wellington, and thereon edged ,red. (S.0. plan 32707.) HEREAS by Order in Council made o~ the twenty-fifth day . · . T. J. 1SHERRARD, W of March, one thousand nine hundred and forty-two (herein­ Acting Clerk or the Executive Council. after called\" the said Order in Council"), and subject to the deter­ (L. and S. 25/980.) minations as to borrowing and repayment therein set out, consent was given to the raising in New Zealand by the Richmond Borough Council (hereinafter called "the said local authority") of a loan of Recreation Reserve in North Auckland Land, District brought under nine thousand pounds (£9,000), to be known as " Water-supply Partllof the Public Reserves, Domains, and National Parks Act, Loan, 1941 " (hereinafter called " the said loan") : 1928 · And whereas the authority conferred by the said Order in, Council has not yet been exercised, and 'it is expedient tQ vary C, L. N .. NEWALL, Governor,General • certain of the determinations aforesaid in respect of the said loan, : Now, therefore, His Excellency the Governor-General of the By his Deputy, Dominion of New Zealand, acting by and with the advice and conse:q.t MICHAEL MYERS of the Executive Council of the said Dominion, and in pursuance ORDER IN COUNCIL and exercise of the powers and authorities conferred on him by section At the Government House at WelJington,• this 17th day of eleven of the Local Government Loans Board Act, 1926, as set out November, 1943 in section twenty-nine of the Finance Act, 1932 (No. 2), and of all Present: , other powers and authorities enabling him in this behalf, doth lbs ExcELLENCY THE GOVERNOR-GENERAL IN CouNCIL hereby vary·certain of the determinations aforesaid in respect of the said Joan by prescribing that in lieu of provision being made for the ·BY virtue of the powers and authorities vested iii .me by tµe repayment o~ the said loan by the establishment· of a sinking fund .·. · thirty-fourth section of the Public Reserves, Domains, and in respect thereof, as provided in clause three of the said Order in National Parks Act, 1928, I, Cyril Louis Norton Newall, the Governor­ Council, the said loan, together with interest thereon, shall be repaid General of the Dominion of New Zealand, acting by and with the by equal aggregate annual orhalf-yearly instalments extending over advice and consent of the Executive Council of the said Dominion, the term of thirty (30) years, as specified in clause one of the said do hereby order and declare that -the reserve for recreation in the Order in Council. North Auckland Land Distr.iot described in the Schedule hereto shall be and the same is hereby broµght under the operation of and C; A. JEFFERY, Clerk of the ,Ex~cutive Council declared to be subject to the provisions of Part II of the said Act, (T. 49/131/6.) .i:i,nd su~h reserve shall hereafter form part of the Mount Smart Domain, and 11e ·managed, administered, and dealt. with as a public domain by the 1'fount Smart Domain Board. Amending a Warrant permanently reserving certain Lands for_ Various SCHEDULE · Purposes NORTH AUCKLAND LAND DISTRICT C. L. N. NEWALL, Governor-General ALL that area in the Borough of. One Tree Hill situated in Block I, Otahuhu Survey District, containing by admeasure:tnent 13 acres By his Deputy, and 25:3 perches, more pr less, being part of the land on D.P. 6681, MICHAEL MYERS being portion of Allotments 3 and 21, Section 17, Suburbs of Auck~ HEREAS by section five of the Land Act, 1924, it is therein land, and being the. whole of the land comprised and described in W ~· proviaed that every Proclamation, Order in Council, or other Certificates of Title, Volume 491, folio 75, Volume 620, folio 46, and instrument (whether made under or by virtue of that Act or of any Volume . 680, folio 114 (Auckland Registry): As the same is former Land Act), and all regulations, by-laws, conditions, or rules more particularly delineated on the plan marked L. and S. 1/436A, made by the· Governor-General, the Minister, or any Land Board, deposited. in the Head Office, Department of Lands and Survey, m~y in like manner be altered, amended, or revoked from time ~o at Wellington, and thereon edged red. · · time: · T. J. SHERRARD, And. whereas an error was m11de in the description of certain Acting Clerk of the Executive Council. land in the Otago Land District in the Warrant of the sevept:h daii (L. and S. 1/436.) of April, one thousand eight hundred and eighty-one, and publishehl.

.I:'.,,; .,. , Nov. 18] THE NEW ZEALAND GAZETTE 1387

in the New Zealand Ga:ette of the fourteenth day of that month, · 2. The members of the Board shall at their first meeting, and reserving the land as a school-site, the same having been described thereafter at the annual meeting hereinafter mentioned, elect one as Lot 82, Block IV, Otepopo, instead of as Lot 82, Block VI, Otepopo, of themselves to be Chairman, who may join in the. discussion, and and it is expedient to amend the said Warrant in so far as it relates shall have an original as well as a casting vote. Th~ Chairman shall to the said lot : hold office until the election of his successor. Now, therefore, I, Cyril Louis Norton Newall, the Governor­ 3. Special meetings may be convened by the Chaiir:man, provided Generevl of the Dominion of New Zealand, in pursuance and exercise th9,t two days' notice of such meeting is given to each member, of the power and authority vested in me by the said section five of specifying the business to be transacted at such SiPMial meeting ; the Land Act, 1924, do hereby amend the said Warrant as follows­ and no other business than that so. specified shall be transacted namely, by omitting from the Schedule to the said Warrant the at such meeting. words " Otepopo, Lot 82, Block IV," and substituting therefor the 4. Any five members of the Board shall form a, quorum. Any words " Otepopo, Lot 82, Block VI." meeting may be adjourned from time to time. 5. All questions .shall be determined by the majority of votes As witness the hand of His Excellency the Governor-General, of the members of the Board present at the meeting. this 11th day of November, l94B. 6. If at any meeting the Chairman is not present at the time D. WILSON, appointed for holding the same, the members present shall choose For the Minister of Lands. one of their number to be chairman for such meeting. (L. and S. 16/2874.) 7. If by resignation, death, incapacity,·. or othetwise, . the seat of any member shall be or become vacant, or if any member absents himself, without reasonable cause, from three consecutive meetings of the Board, the Governor-General shall have power to appoint Vesting the Control of a Scenic Reserve in the Forest Hill Scenic Board any other person to be a member of the Board in his stead. 8. The Board shall prepare and submit at an annual meeting C. L. N. NEWALL, Governor-General to be held in the month of April in each year a report of the proceedings N pursuance and exercise of the powers and authorities conferred of the Board for the previous year ending on the thirty-first day of I upon him by section thirteen of the Scenery Preservation Act, March, together with a statement of the receipts m,nd expenditure 1908, His Excellency the Governor-General of the Dominion of of the Board for such year. A copy of every such report and state­ New Zealand doth hereby vest the control of the reserve described ment, certified by the Chairman .to be correct, shall be sent to the in the Schedule hereto (being land reserved under the said Act) for Minister in Charge of Scenery Preservation as soon a~ possible after the period of five years from the date hereof (unless previously altered each annual meeting. · or revoked under the said Act,) in the undermentioned persons, 9. The Board shall control the said reserve in .accordance with namely,- the provisions of the said Act and of the regulations made thereunder. The Commissioner of Crown Lands for the Southland Land SCHEDULE District, ex officio, His Worship the Mayor of Invercargill, ex officio, FOREST HILL ScENIC RESERVE.-SouTHLAND Lum DISTRICT His Worship the Mayor of Winton, ex officio, SECTION 487, Block VI, Forest Hill Hundred: Area 218 acres I rood The Chairman of the Southland County Council, ex officio, 23 perches, more or less. Ewen John McLauchlan, Also part of Section 4 74, Block VII, Forest Hill Hundred: Area, William Matthew Norman, 1.30 acres O roods 33 perches, more or less'. Henry Charles Gimblett, and Also Sections 480 and 481, Block VI, Forest\ Hill Hundred, James Laurence Lennie, containing together an area of 421 acres O roods 14 perches, more who are hereby constituted for that purpose a special Board by the or less. name of the Forest Hill Scenic Board (herein referred to as " the Also Sections 484 and 485, Block II, and Section 486, Block VI, Board"), in trust, for the preservation of scenery, and with the Forest Hill Hundred, and Sections 7, 8, and 85, Block VIII, New powers and subject to the conditions hereinafter contained, that is River Hundred, containing together an area of 6'12 acres O roods to say,- 12 perches, more or less. 1. The first meeting of the Board shall be held on Thursday, the fourth day of November, one thousand nine hundred and forty­ As witness the hand of His Excellency the Governor-General, three, at two o'clock p.m., in the Land Board Room, Lands and this 30th day of October, 1943. Survey Department, Invercargill, and thereafter the Board shall . D. WILSON, meet for the transaction of business at such time or place as may For the Minister in Charge of Scenery PrE.!lservation. from time to time be fixed by the Board. (L. and S. 4/789.)

N otice.s 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 i-

Serial·'. Date of I Price (Postage Authority for J!]nactment. Short Title or Subject-matter. Number. Enactment. Id. extra).

Poultry-runs Registration Act, 1933 Poultry Board Regulations 1939, Amendment No. 2 1943/177 17 /11/43 Id. The Emergency Regulations Act, 1939 .. Rehabilitation Emergency Regulations 1943 1943/178 17 /11/4:3 ld. The Emergency Regulations Act, 1939 .. Purchase of Wool Emergency Regulations 1939, 1943/179 17 /11/43 ld. Amendment No. 3 The Emergency Regulations Act, 1939 Accommodation Emergency Regulations 1941, 1943/180 17 /11/43 3d. Amendment No. 2 The Emergency Regulations Act, 1939 Teachers Emergency Regulations 1941, Amendment 1943/181 17/11/43 3d. No. 2 The Emergency Regulations Act, 1939 Warrant of Fitness Emergency Order 1943 1943/182 18/11/43 ld. - Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may he ordered by quoting serial number. E. V. PAUL, Government Printer.

Appointments, Promoti'ons, and ReUnqil'iskments of Tempora,ry Rank N.Z. Engineers of Officers of the 2nd New Zealand Expedit1:onary Fotce in The undermentioned 2nd Lieutenants to be L1entenants :­ Pac(fic G. McGregor. Dated 12th July, 1943. Army Department, L. B. Wright. Dated 30th September, 1943. Wellington, 12th November, 1943. IS Excellency the Governor-General has been pleased to N.Z. Infantry H approve of the following appointments, promotions, and Major S. S. H. Berkeley to be Lieutenant-Oc)]onel. Dated relinquishments of temporary rank of officers of the 2nd New Zea­ 27th September, 1943. land Expeditionary Force in Pacific, vide List No. 19 :- Major (temp. Lieutenant-Colonel) F. C. Cornwall, M.C., to be Lieutenant-Colonel. Dated_ 27th September, 1943. PROMOTIONS The undermentioned 2nd Lieutenants to be Lieutenants :- N.Z. Artillery J. S. Thwaite. R.H. Cameron. F. H. Cushing. The undermentioned 2nd Lieutenants to be Lieutenants :- D. A. Cocks. H. R. Wade. W. H. Russell. 0. W. Macdonald. Dated 18th September, 1943. E.W. J. Fraser. R. A. Smeal. A. A. Congr,Jton. E. S. Swete. Dated 16th October, 1943. T. D. Leathern. H. W. Jones. It. E. Traynor. Dated 30th S~ptember, 1943. B. L. Williams. A.G. Haselden. L. A. McDonald. W. J. Rhodes. C. W. Broad. Dated 1st October, 1943. Dated 20th October, 1943. H. J. B. Coe. Dated 1st November, 1943. B 1388 THE NEW ZEALAND GAZETTE [No. i02

·1 N.Z. Army Service Corps Appointments, Promotions, Transfer, and Relinquishment of Officers The undermentioned Captains to be Majors:- of the Royal New Zealand Air Force L. G. Wotherspoon. A. M. Lamont. Air Department, · Dated 17th September, 1943. Wellington, 8th November, 1943. The undermentioned 2nd Lieutenants to be Lieutenants :- IS Excellency the Governor-General has been pleased to R. W. W. Green. K. M. Harrow. I. A. Neal. H approve of the foJlowing appointments, promotions, transfer, G. S. Mackay. H.B. Lubransky. F. McD. Hill. and relinquishment of officers of the Royal New Zealand Air R.H. Saunders. ·W. H. Frost. B. G. Hayden. Force:-'- J.B. Lovett. J.M. Ennor. N. G. Matthew. H. H. McL. Elliott. J. H. Besant. GENERAL DUTIES BRANCH Dated 30th September, 1943. Appointments F. H. Preston. Dated 5th October, 1943. The undermentioned are granted temporary commissions in the rank of Pilot Officer :- N.Z. Medical Corps The undermentioned 2nd Lieutenants to be Lieutenants :- As PILOTS S. W. Christie. J. L. Meanie. Dated 6th September, 1943- Dated 1st July, 1943. NZ 414387 Flight Sergeant Jack William MORRIS. S. A .. Neal. Dated 21st August, 1943. N~ 413430 Flight Sergeant Alfred Henry KNEWSTUBB. The undermentioned 2nd Lieutenants (temp. Lieutenants) to Dated.16th September, 1943- be Lieutenants :- NZ 415697 Flight Sergeant David Leslie lGGo. W. J. Preddy. Dated 21st October, 1943. Dated 26th_September, 1943- E. C. Martin. Dated 22nd October, 1943. NZ 416525 Flight Sergeant William Maxwell MUL­ HOLLAND. The undermentioned 2nd Lieutenants to be Lieutenants :- Dated 27th September, 1943- H. J. Heron. G. L. Lynds. K. H. Parker. NZ 416160 Flight Sergeant James Huia PLATT. A. J. Fraser. C. T.Smith. Dated 31st October, 1943. Dated 29th September, 1943- NZ 415396 Flight Sergeant Frederick Barnabas WILD. W. M. Miller. Dated 1st November, 1943. Dated 10th October, 1943- N.Z. Ordnance Corps NZ 417021 Flight Sergeant Donald Richard CONNING. Lieutenant H. N. McCarthy to be Captain. Dated 14th Dated 13th October, 1943- October, 1943.· NZ 416502 Acting Warrant Officer Samuel Graham JOHNSON, D.F.C. The undermentioned 2nd Lieutenants to be Lieutenants :­ Dated 15th October, 1943- J. R. Buckley. Dated 16th October, 1943. NZ 415210 Flight Sergeant Peter Gordon HILLYER. M. G. W. Tarr. A. Holebrook. R. Manson. Dated 23rd October, 1943. As NAVIGATORS Dated 21st June, 1943- N.Z. Dental Corps NZ 411208 Flight Sergeant Robert William DUKE. The undermentioned Lieutenants to be Captains :-· Dated 2nd September, 1943- W. G. Albertson. H. A. Steele. J. S. Beresford. NZ 42292 Flight Sergeant Trevor Gordon DILL . . Dated 10th October, 1943. Dated 19th September, 1943- NZ 415197 Flight Sergeant Carrick Noel O'KANE. N.Z. Army Pay Corps Dated 24th September, 1943- Lieutenant M. I. Moore to be Captain. Dated 22nd October, NZ. 421929 Flight Sergeant Gordon Harry D01ms. 1943. NZ 421676 Flight Sergeant Frank Ian CALVERT. 2nd Lieutenant R. J. W. Wallis to be Lieutenant. Dated 31st October, 1943. Dated 15th O~tober, 1943- NZ 427873 Sergeant Noel REID. N.Z. Chaplains Department Dated 25th October, 1943- The Rev. K. Liggett, Chaplain, 3rd Class, to be Chaplain, NZ 413109 Flight Sergeant Trevor Lowther Wright 2nd Class. Dated 1st October, 1943. MuLLINDER.

GRANTS OF TEMPORARY RANK As Am BOMBERS Colonel W. W. Dove, M.C., to· be temp. Brigadier. Dated Dated 2nd September, 1943- 21st September, 1943. NZ 416643 Flight Sergeant Philip Hutcheson PuLLYN. N.Z. Artillery Dated 25th October, 1943- NZ 422285 Sergeant Kenneth Roy HORSLEY. Major J. G. Warrington to be temp. Lieutenant-Colonel. Dated NZ 426234 Sergeant John Stanley WILSON. 20th October, 1943. · NZ 428096 Sergeant Francis Patrick FEARON. Lieutenant D. Lawford to be temp. Captain. Dated 24th NZ 422194 Sergeant Robert James Heseltine MclLRAITH. October, 1943. NZ 424402 Sergeant Thomas Gordon Huie ADAMS. N.Z. Infantry NZ 422428 Sergeant Roland Edward MURRELL. NZ 425888 Sergeant Percival Leonard DAUBNEY.· LieutenantH. G. West to be temp. Captain. Dated 7th October, NZ 425570 Sergeant Victor Digger HENDRY. 1943. NZ 422790 Sergeant Richard Pascoe PERRY. N.Z. Medical Corps Lieutenant I. M. Cairney to be temp. Captain. Dated 1st As Arn GuNNERS September, 1943. Dated 21st July, 1943- NZ 404115 Warrant Officer John Gordon STEWART. TEMPORARY RANK RELINQUISHED Dated 8th August, 1943- N.Z. Infantry NZ 404597 Sergeant Jack Arthur FOWLER. Lieutenant (temp. Captain) R. S. Lawrence relinquishes the Dated 26th August, 1943- temporary rank of Captain. Dated 11th October, 1943. NZ 405466 Flight Sergeant Roland Howard BEATSON. Lieutenant (temp. Captain) J. L. Berry relinquishes the tem­ porary rank of Captain. Dated 23rd September, 1943. Dated 20th September, 1943- Lieutenant (temp. Captain) D. Elder relinquishes the tem­ NZ 414522 Flight Sergeant Arthur Albert SHARROCK. porary rank of Captain. Dated 24th October, 1943. Dated 24th September, 1943- NZ 42318 Flight Sergeant Ralph James BucKHAM. N.Z. Medical Corps Dated 26th September, 1943- Lieutenant (temp. Captain) H. J. Heron relinquishes the tem­ NZ 412348 Flight Sergeant Saville Hercules MooN. porary rank of Captain. Dated 7th October, 1943. Dated 25th October, 1943- APPOINTMENT TO COMMISSION NZ 426876 Sergeant Harold William Norris Bunn. N.Z. Engineers Promotions 45541 John Douglas Surman to be 2nd Lieutenant. Dated Flight Lieutenant (Acting Squadron Leader) Reginald Joseph 21st October, 1943. Cowan GRANT, D.F.C., D.F.M., to be Squadron Leader (temp.). CORRIGENDUM . Dated 29th October, 1943. N.Z. Engineers Flight Lieutenant John Rae HUTCHESON, D.F.C., to be Acting With reference ·to the notice published in the Neu· Zealand Squadron Leader (paid). Dated 28th October, 1943. Gazette No. 57, dated 22nd Joly, 1943 (vide List No. 11), relative to The undermentioned Flying Officers to be Flight Lieutenants the promotion of 2nd Lieutenant L. S. Highfield to Lieutenant, (temp.):- .-or "Dated 19th June, 1943," substitute "Dated 4th April, 1943." Dated 2nd October, 1_943 : Jeffery George WEST, D.F.M. F. JONES, Minister of Defence. Dated 4th October, 1943: Leslie John Wilkie MARDON. Nov. 18] THE NEW ZEALAND GAZETTE 1389

Dated 13th October, 1943- Dated 15th September, 1943- Kenneth STEPHENSON. Clifton Francis BENEFIELD, NZ 414966 Flight Sergeant Mervyn Lance Sydney Milton Albert GREENSLADE. D.F.C. DARRALL. Edward Grey R_CTEGG. Lewis William. ]Y,IARSON. Dated 5th October, 1943- Sexton Ivan BAIRD. NZ 4114H Warrant Officer Gordon Lindsay KENNEDY, · The undermentioned Pilot Officers to be Flying Officers D.F.C. (temp.):- Dated 16th October, 1943- Dated 21st June, 1943: Aynsley Stuart FORBES. NZ 421061 Flight Sergeant Robert Nicol JOHNSTONE. Dated 22nd July, 1943- Edm.und Frederick ROBERTSON. As NAVIGATORS Ross Braithwaite PULHAM. Dated 6th September, 1943- Raymond Bowen YULE. NZ 414391 Flight Sergeant Ian Carthew RIDDELL. Dated 8th August, 1943: Alfred George Edward PUGH. Dated 15th September, 1943- Dated 19th August, 1943: Robert Stanley SHEWRY. NZ 415782 Flight Sergeant Harvey George PRINS. Dated 13th September, 1943: Roy Elton EVERISS. Dated 26th September, 1943: Jam.es LOVETT. As Am GUNNERS Dated 2nd October, 1943- D11ted 10th September, 1943- Irwin Charles SKUDDER. George Russell JOBLIN. NZ 412367 Flight Sergeant Leonard Bettie TAYLOR. Denis Reginald WILKES. John Stanley ASHER. Dated 5th October, 1943- John Murray WATTS. Colin Graham RousE. NZ 41117 Flight Sergeant William Lachlan WILSON. Philip Fredrick PRESCOTT. Eric Blyton REYNOLDS. Brian Collier GRANT. David Wright LINDSEY. Promotions Wyvern Frederick HUGHES. Robert George BANNATYNE. Alexander Annandale SOM- Herbert Moore SHEED. The undermentioned Flying Officers to be Flight Lieutenants MERVILLE. Francis Sydney GILLETT. (temp.):- Robert Gordon HARVEY. John Hale NOBLE. Dated 13th October, 1943- Owen Murray KENDON. Graeme Athol PRICE. John Allan HENDERSON. Ivan Reid MITCHELL, D.F.C. Allan Llovd EWART. John Aitken Ross. Dated 18th October, 1943.:_ Richard Dillicar FERGUSON. Jam.es Edward SANDERS. Leo George TROTT, D.F.C. Lawrence Paul SCHWABE. Allan Sinclair WILLIAMSON. Godfrey Simon HARCOURT. Dated 4th October, 1943- Francis Irvine NORRIS. Bernard CULLINANE, D.F.M. Jam.es Francis LAVIN. Frederick Kingsmill MOYNIHAN. Dated 8th October, 1943: Jack Brian SMALL. Thomas Ricldiford Martin WILLIS. Stanley George CuLLIFORD·. Dated 10th October, 1943- John Pierson FORD. J am.es Allan FLEMING. Reginald Ferdinand HICKMAN. Marcel Launcelot HoRE. Ed-,vard Nigel Jeffreys THOMSON. Dated 25th October, 1943: Kynaston John fl:hANFORD, D.F.M. Dated 11th October, 1943: Alfred Philip HARVEY. The undermentioned Pilot Officers to be Flying Officers . Dated 12th October, 1943 : Raymond Clifford REYNOLDS, D.F.C. (temp.):- Dated 13th October, 1943- Dated 10th October, 1943- John Henry McDONALD, D.F.M. Brent Taylor CLARKE. Harry Elgin DOBSON. Ernest Raymond Joseph HOGG, D.F.M. Dated 15th October, 1943- Brian Forsaith GILMORE. George Russell DfcKSON. George Ian BAINES~ Rex William BOYENS. Relinquishment Dated 16th October, 1943- Flying Officer vValter Gordon FENTON is permitted to relin­ Colin Campbell DUNCAN. Alan Harold CHING. quish his commission. Dated 15th November, 1943. Ernest Charles MAWSON. William McLeod Crosby William. Allition KELLY. IRVINE. ADMINISTRATIVE AND SPECIAL DUTIES BRANCH Jack Lesney LocHHEAD. John David RuDLING. Kenneth Walton JONES. Victor Clive MYGIND. Transfer Dated 17th October, 1943: Vincent Henry WILLIAMS. Pilot Officer Herbert Elmer Lorraine PICKERING is transferred from the General Duties Branch to the Administrative and Special Dated 19th October, 1943- Duties Branch in his present rank and seniority. Dated 1st October, James Henry \VRIGHT, D.F.C. 1943. Hilton Clifford WILLIAMS, D.F.C. Promotion James Francis SHERIDAN. Pilot Officer (on prob.) Leonard John BEALE is confirmed in Da tecl 20th October; 1943- his rank and is granted the temporary rank of Flying Officer. Dated Keith Granville TAYLOR-CANNON, 25th September, 1943. Walter Douglas SMELLIE, D.F.C. John Henry DODDS. 1 Resignation Relinquishment Flying Officer John Frederick TEMPLE is permitted to resign his commission. Dated 29th November, 1943. Pilot Officer Geoffrey Thom.as Patrick Sou'i'HALL is permitted to relinquish his temporary com.mission. Dated 27th October, 1943. ADMINISTRATIVE AND SPECIAL DUTIES BRANCH, SECTION II (A.T.C.) The notice rehi,ting to the above officer and appearing in: ,the New Zealand Gazette No. 78, elated 2nd Septembar, 1943, page 1080, Appointments under the heading " General Duties Branch, Relinquishment/\ is The undermentioned are granted Air Training Corps commis­ cancelled. sions in the rank of Pilot Officer :- ADMINISTRATIVE AND SPECIAL DuTIE$ BRANCH . Dated 24th September, 1943: Jam.es Edgar Alphonsus Mc­ KEEFRY. Appointments Dated 1st October, 1943: Herbert John Clement BURD. The · undermentioned are granted tempor!ltry commissions in P. JONES, Minister of Defence. the Administrative and Special Duties Branch in the rank of Pilot Officer. Dated 13th November, 1943 :- · NZ 1956 Evan Peter CAMERON. NZ 1957 Cecil William MILLS. Appointments, Promotions, and Relinquishment of Officers of the Royal .New,, Zealand Air Force F. JONES, Minister of Defenc-:'. Air Department, Wellington, 9th November, 1943. Appointment8, Transfer, and Relinquishment of Officers of the Royal New Zealand Air Force IS Excellency the Governor-General has been pleased to approve of the following appointments, promotions, and H Air Department, relinquishment of officers of the ~oyal New Zealand Air Force:- We1lington, 12th November., 1943. GENERAL DUTIES BRANCH IS Excellency the Governor-General has been pleased-; to H approve of the following appointments, transfer, and''relin­ Appointments quishment of officers of the Royal New Zealand Air Force:-- The undermentioned are granted· temporary commissions in the rank of Pilot Officer :- GENERAL DUTIES BRANCH 1 Appointments As PILOTS The undermentioned are granted temporary commissions in Dated 14th July, 1943- the rank of Pilot Officer :- NZ 411957 Flight Sergeant William TYE. NZ 414296 Flight Sergeant David JACKSON. As PILOTS Dated 5th September, 1943- Dated 22nd June, 1943- NZ 413953 Flight Sergeant Maxwell Nicholas SPARKS. NZ 412681 Flight Sergeant John Malcolm. HAMILTON. C 1390 THE NEW ZEALAND GAZETTE [No. 102

Dated 8th July, 1943- Members of the Dairy Factory Managers Registration Board NZ 413099 Flight Sergeant George Edward Scott Mc- appointed;-(Notice No. Ag. 4051) . N.A.UGHTON. Dated 26th August, 1943- . NZ 404975 Warrant Officer James Himiona WE'.l'ERE. URSUANT to the powers conferred upon me by Regulation 3 : 2 P of the Dairy Factory Managers Regulations 1941, I, Benjamin Dated 29th September, 1943- Roberts, Minister of Agriculture, hereby appoint:- NZ 404431 Warrant Officer Howard Galpin VILES. Dated 4th October, 1943- (1) On the recommendation of the New Zealand Dairy Board­ NZ 415329 Flight Sergeant Gordo11 Henry KERBY. John Dunlop, Esquire, Dated 16th October, 1943~ being a dairy company director; NZ 413880 Flight Sergeant James Edmendf! MoBBERLEY. (2) On the recommendation of the New Zealand Dairy Factory As Am GUNNERS Managers' Association- Dated 5th October, 1943- . John Murray, Esquire, NZ 414910 / Flight Sergeant Raymond George DUNFORD. being a member of the said asso9iation; Dated 8th October, 1943- (3) On the recommendation of the Otago and Southland Dairy NZ 404627 Flight Sergeant John Aston WILKINSON, Factory Managers' Industrial Union- D.F.M. George Dickson, Esquire, Transf(',r being a member of the said union; and Squadron Leader William Leon8,rd HARRISON is tram:ferred to (4) Winnard Milton Singleton, Esquire, the Reserve of Air Force Officers, Class A, Section I, in the rank being a member of the staff of the Department of Agri­ of Wing Commander. Dated 26th November, 1943. culture, ADMINISTRATIVE AND SPECIAL DUTIES BRANCH to be members of the Dairy Factory Managers Registration Board Relinquishment established by the said regulations. · Flying Officer James Henry CoDDINGT.ON is permitted to relin­ Dated at Wellington, this 16th day of November, 1943. quish his commission. Dated 29th November, 1943. B. ROBERTS, Minister of Agriculture. F. JONES, Minister of Defence. ------Appointment of Customs Examining-place Ashley River Trust.-Commissioner appointed

HEREAS by Warrant dated the 14th day of May, 1940, and W published in Gazette No. 43 of the 16th day of the same month, Customs Department, Thomas George Gordon Beck, Esquire, of Christchurch, Engineer of Wellington, 15th Novei:p.ber, 1943. the Public Works Department, was appointed a Commissioner of ARNOLD HENRY NORDMEYER, Acting Minister of, the Ashley River Trust in terms ·of section 3 of the Ashley River I , Customs, in exercise of the powers vested in me. for this Improvement Act, 1925: purpose by the Customs Act, 1913, do, by this Warrant, appoint And whereas it is considered expedient to appoint another the undermentioned shed to be a place for the examination by Commissioner in lieu of the said ;Thomas George Gordon Beck : the Customs of goods subject to the control of the Customs, viz. :- Now, therefore, I, Robert Semple, the Minister of Works, in PORT OF LYTTELTON pursuance and exercise of the,powers conferred upon me by section 3 of the Ashley River Improvement Act; 1925, and of every other The Railway Goods-shed situated on the Railway Reserve power and authority in anywise enabling me in this behalf, do hereby adjoining Waltham Yard and facing Waltham Road, Chr1stchurch, appoint and known as " E " Shed. Frank. Douglas Grant, Esquire, A.H. NORDMEYER, of Christchurch, Engineer of the Public Works Department, to be a Acting Minister of Cu~toms. Commissioner of the Ashley River Trust. As witness my hand at Wellington, this 15th day of November, 1943. ' ' Appointment to the Staff of His Excellency the _Governor-General R. SEMPLE, Minister of Works. (P.W. 48/216.) Government House, Wellington, 11th November, 1943. Taieri River Trust-Appointment of Commissioner IS Excellency the Governor-General has been pleased to make the following appointment to his Staff:- . HEREAS by Warrant dated the 30t.h day.of November, 1936, H W and published in Gazette No. 81 of the 3rd \fay of December, To be Aide-de-Camp- · 1936, Peter Keller, Esquire, District Engineer, Public Works Captain Richard Wardell, New Zealand Temporary Staff. Department, Dunedin, was appointed a Commissioner of the Taieri River Trust, in terms of section 3 of the Taieri River Improvement (By Command.) Act, 1920: D. E. FOUHY, Official Secretary. And whereas the said Peter Keller has now resigned, and it is considered expedient to appoint another Commissioner in lieu of the said Peter Keller : Now, therefore, I, Robert Semple, Minister of Works, in Deputy Registrars of Marriages, &c., appointed pursuance and exercise of the powers conferred upon me by section 3 of the Taieri River Improvement Act, 1920, and of every other .. power and authority in anywise enabling me in this behalf, do Registrar-General's Office, hereby cancel the appointment of the said Peter Keller to be a Wellington, 16th November, 1943. Commissioner of the Taieri River Trust, and do hereby appoint T is hereby notified that the following appointments have been Charles Langbein, Esquire, I made:- District Engineer, Public Works Department, Dunedin, to .be a William George Weston Commissioner of the Taieri River Trust. to be Deputy Registrar of Marriages and of Births and Deaths for As witness my hand at Wellington, this 3rd day of November, the District of Matamata, on and from the .. lst day of November, 1943. 1943. R. SEMPLE, Minister of Works. Donald Bethune Perriam (P.W. 48/68.) · to be Deputy Registrar of Marriages and of Births and Deaths for the District of Waitahuna, on and from the 10th day of November, 1943. ~ Officers of Police Force appointed Kenneth Stanley Eggers to be Deputy Registrar of B_irths and Deaths for the District of Police Department, Whakatane at Taneatua, on and from the 28th day of October, 1943. • Wellington, 10th November, 1943. IS ExceJlency the Governor-General has been pleased to Andrew Rennie H · appoint to be Deputy Registrar of Mar-riages and of Births and Deaths for Sub-Inspector Gerald Harry Lambert and the District. of Kaitangata, on and from the 4th day of November, Sub-Inspector Sydney Grainger Hall 1943. Audrey Ruth Menary. (Miss) to be Inspectors, and Senior Sergeant James McIntyre and to be Deputy Registrar of Marriages and of Births and Deaths for .Senior Sergeant Percy Courtney Felton the District of Waiwera, on and from the 4th day of November, 1943. to be Sub-Inspectors Samuel Eoin Percy • in the New Zealand Police Force, the appointment in each case to to be Deputy Registrar of Marriages and of Births and Deaths for take effect on and from 1st November, 1943. the District of Dargaville, on and from the 23rd day of November, P. C. WEBB, 1943. Minister in Charge of Police Department. P. H. WYLDE, Deputy Registrar-General.

'~ ' ~; Nov. 18] THE NEW ZEALAND GAZETTE 1391

Appointments in the Public Service The Auckland Shipwrights' Labour Legislation Modification Order 1943 revoked Office of the Public Service Commissioner, Wellington, 8th November, 1943. URSUANT to the Labour Legislation Emergency Regulations HE Public Service Com.missioner has made the following appoint­ P 1940, the Minister, of Labour doth hereby revoke, as from T ments in the Public Service:- the day of the date hereof, the Auckland Shipwrights' Labour Alan Roy Cross Legislation Modification Order 1943. to be Registrar of Marriages and of Births and Deaths for the Dated at Wellington; this 12th day of November, 1943. District of Mount Benger, on and from. the 22nd day of October, 1943. P. C. WEBB, Minister of Labour. William. George Weston to be Deputy Registrar of Births and Deaths of Maoris at Matam.ata, on and from. the 1st day of November, 1943. The Essential Building Works Labour Legislation Modification G. T. BOLT, Secretary. Order 1943, Amendment No. 1

URSUANT to the Labour Legislation Emeiigency Regulations Exemption Order under the Transport Legislation Emergency P 1940, the Minister of Labour doth hereby order as follows:- Regulations 1940 1. This Order may be cited as the Essential Building Works Labour Legislation Modification Order 1943, Amendment No, 1, and shall be read together with and deemed part of the Essential Build­ URSUANT to the Transport Legislation Emergency Regulations ing Works Labour Legislation Modification Order 1943 (hereinafter P 1940, the Minister of Transport doth hereby order and declare referred to as" the principal Order"). that the provisions of clause (1) of Regulation 7 of the Motor-drivers 2. Clause 9 of the principal Order is amended by revoking Regulations 1940, so far as they relate to drivers of omnibuses, paragraph (xii) of subclause (1) thereof. shall not apply to Brian Jock Hill, of New Plymouth. 3. This Order shall come into effect on the day of the date Dated at Weilington, this 10th day of November, 1943. hereof. JAS. O'BRIEN, Minister of Transport. Dated at Wellington, this 12th day of November, 1943. (TT. 9/4/6.) P. C. WEBB, Minister of Labour.

.Exemption Order iinder the Transport Legi8latfon Emergency The Lemon Marketing Regulation8 1940.-Notice fixing Prices of Regulations 1940 certain Grades

URSUANT to the Tr9,nsport Legislation Emergency Regulations Office of the Minister of Marketing, P 1940, the Minister of Transport doth hereby order and declare Wellington, 9th November, 1943, that the provisions of clause (1) of Regulation 7 of the Motor-drivers URSUANT to Regulation 5: 1 of the Lemon Marketing Regulations 1940, so far as they relate to rlrivers of heavy trade­ P Regulations 1940, I hereby fix the following prices per loose m.otors, shall not apply to Graeme Edward Gordon, of Fern Flats, bushel to be paid by the Marketing Department for lemons delivered Marton. to the Department during the undermentioned J!leriod. Dated at Wellington, this 12th day of November, 1943. . The prices of Preferred Commercial Grade and Commercial Grade JAS. O'BRIEN, Minister of Transport. are fixed on a basic rate of 4s. 8d. loose bushel. (TT. 9/4/6.) Period of delivery (both days· inclusive) : 1st November to 30th November, 1943 :- Loose packed fresh lemons, Preferred Commercial s. d. Exemption Order under the Transport Legislation Emergency Grade 6 6 Regulations 1940 Loose packed fresh lemons, Commercial Gra.de 5 0 Loose packed fresh lemons, First-grade Peel 4 9 Loose packed fresh lemons, Second-grade Peel 3 2 URSUANT to the Transport Legislation Emergency Regulations Loose packed fresh lemons, Juice Grade . . 1 7 P 1940, the Minister of Transport doth hereby order and declare B. ROBERTS,. Minister of M'.1rketing. that the provisions of clause (I) of Regulation 7 of the Motor-drivers Regulations 1940, so· far as they relate to drivers of heavy trade-motors, shall not apply to Neil Bruce Purvis, of Hillend, via Balclutha. Dated at WeUington, this 12th day of November, 1943. Notice of Adoptions under Part IX of the Native Land Act, 1931 JAS. O'BRIEN, Minister of Transport. (TT. 9/4/6.) Waiariki Native Land Court Office, Rotorua, 10th Njovember, 1943. T is hereby notified that the orders of adoption as set out in the I Schedule hereunder have been made by the Native Land The Hutt Valley Milk Delivery Notice 1943, Amendment No. 1 Court under the provisions of the Native Land Act, 1931. J. J. DILLON, Deputy Registrar.

URSUANT to the Delivery Em.ergemiy Regulations 1942, the Minister of Transport doth hereby give notice as follows :- P Whakaatu tangohanga Tamariloi Whangai i rato o Wahi IX o te. ( l) This notice may be cited as the Hutt Valley Milk Delivery Ture Whenua Maori, 1931 Notice 1943, Amendment No. 1, and shall be read together with and deemed part of the Hutt Valley Milk Delivery Notice 1943* (hereinafter referred to as "the principal notice"), Tari Kooti Whenua Maori, Waiariki, (2) Clause (8) of the scheme described in the principal notice Rotorua, 10 o nga ra o Noema, 1943. is hereby an;i.ended- (a) By revoking the words "Cottleville Dairies, Ltd." (relating E whakaaturanga tenei kia mohiotia ai kua hanga e te Kooti to the delivery of milk in Zone No; 10), and substituting therefor H Whenua Maori i raro i nga tikanga o te Ture Whenua Maori, the words "Hutt Valley Milk Company, Ltd."; 1931, etahi ota whakamana i te tangohanga o eta.hi tamariki whangai (b) By revoking the words "J. McNeil, Korokoro, Petone" e whakaaturia nei e te Kupu Apiti i raro nei. (relating to the delivery of milk in Zone No. 21), and substituting HONE TIRONA, Kai-rehita Riiwhi. therefor the words "C. E. Bentley, of 77 William Street, Petone "; and (c) By adding to the clause the following paragraphs:- SCHEDULE (KUPU APITI) " Wellington Dairy Farmers' Co- Deliveries to any person who operative Association, Ltd., on or before the 19th Decem- Adopting Parents AdoJi)ted Children (Nga matua Whangai). (Tamariki Whangai). Council Street, Lower Hutt ber, 1940, obtained, or who I hereafter obtains, milk regu­ larly from the· company in Moana Rihimona and (raua ko) Edward Mio, hereafter to be quantities of not less than Maggie Rihimona called (a muri nei ingoatia) 3 gallons per day." Edward Riihimona. Dated at Wellington, this 10th day of November, 1943. Moana Rihimona and (raua ko) Hiki Mio, hereafter to be called Maggie Rihimona (a muri nei ingoatia) Hiki JAS. O'BRIEN, Minister of Transport. Rihimona, (TT. 33/16.) Whakararo Akuhata Tiaki Powell. * Gazette No. 4, 28th January, 1943, at page 64. 1392 THE NEW ZEALAND GAZETTE [No. 102

RESERVE BANK . OF NEW ZEALAND

STATEMENT OF ASSETS .A.ND LIABILITIES OF THE RESERVE BANK OF NEW ZE.A.LlND .A.S .A.T THE CLOSE OF BUSINESS ON MONDAY, 8TH NOVEMBER, 1943 Liabilities Assets £ s. d. 7. Reserve­ £ s. d. 1. General Reserve Fund 1,500,000 0 0 (a) Gold 2,801,877 10 0 2. Banksnotes 34,704,718 10 0 (b) Sterling exchange* 29,215,617 13 0 3. Demand liabilities~ (c) Gold exchange (a) State 18,651,049 18 8 8: Subsidiary coin 28,556 8 0 · (b) Banks 26,797,741 7 11 9. Discounts- (c) Other· 635,162 10 10 ( 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 . 11~113 2 9 (a) To the State or State undertakings­ 6. Other liabilities 1,674,211' 10 6 (1) Mar_keting Department 1,431,639 16 1 (2) For other purposes .. 37,735,ooo· o o (b~ To other public authorities (c) Other 11. Investments .. 10,324,488 13 7 12. Bank buildings 13. Other assets .. 2,436,817 0 0

£(N.Z.)83,973,997 - 0 8 £(N.Z.)83,973,997 0 8

* Expressed in New Z_ealand currency. Proportion of reserve (No. 7 less No. 5) to notes and other demai;id liabilities, 39·617 per cent. - W. R. EGGERS, Chief Accountant.

Public Trust Offic_e Act, 1908, and its Am

OTICE is hereby given that the Public Trustee ~as filed in _t_he Supr~m~ Court an election to administer in respect of the several N -_estates of the persons deceased whose names, res1dences, and occupations (so far as known) are hereunder set forth :-

No Name. Occupation. Residence. Date I Testate or Stamp Office • I - I · I I of Death. E~~{i~nfiled. I Intestate. .I concerned.

1 · Brown; Hilton Bowerman Farm hand (soldier) .. Helensville 24/10/42 12/11/43 Testate Nelson. 2 - Clark, Ronald Labourer (soldier) Frankton Junction 20/4/43 12/11/43 Auckland. 3 Collett, Marion Widow Dunedin .. 1/10/43 12/11/43 Dunedin. 4 Copland; William Robertson Retired clerk Irivercargill 8/10/43 12/11/43 Int;~tate ' Invercargill. 5 Coyle, Patrick Carrier Hokitika 3/10/43 12/11/43 Testate Hokitika. 6 . Dressler, William Waterside worker Bluff 11/10/43 12/11/43 Inte;,tate Invercargill. 7 Fowler, Sarah Ann Widow Wellington l 7 /9/43 12/11/43 Testate Wellington. 8 Gordon, John Greenall Farm hand Methven .. 5/10/43 1 12/11/43 Christchurch. 9. : Graham, Raymond Edgar Telegram sorter (airman) Dunedin .. 10/9/42 12/11/43 Dunedin. 10 Mann, Frederick James Butcher Dannevirke (formerly 22/8/43 12/11/43 Napier; Feilding) .. U 1 '-M-archant, AI__ exander Henry Hospital attendant .. Auckland 20/9/43 12/11/43 Intestate Auckland. . 12 Mathiesen, Ann Maria .. Widow 16/9/43 12/11/43 .13 McErlain, James Francis Farmer and general Eva;{s Flat 27/8/43 12/11/43 Dun~din: labourer i4 McLauchfari, Robert .. Permanent Staff officer Auckland 9/10/42 12/11/43 Tei:itate Auckland. (soldier) 15 Nicholls, Frederick Albert Arthur -Gentleman .. Worthing, Sussex, 28/12/41 12/11/43 Christchurch. England 16 Parry, Elizabeth Widow Westp6rt .. 23/10/43 12/11/43 Hokitika. 17 Payne, Zoe Gray Spinster W aiheke Island 9/10/43 12/11/43 Intestate" Auckland. 18 Peter:son, August Hjalmar Bootmaker Horokiwi .. 8/4/43 12/11/43 Wellington. 19 Potter, Fred Charles . . . Waterside worker Picton 17/10/43 12/11/43 Testate" Blenheim. 20 Rawlings, Leslie McDonald Clerk (airman) Punedin .. 31/8/43 12/11/43 Dunedin. 21 · Rice, Sarah Louise . ·. Widow - -Waihi 17/10/43 12/11/43 Auckland. 22 Rowe, .Thomas Sydney Builder Auckland 31/7/43 12/11/43 23 Ryding, William Benjamin Cook W aiheke Island 13/7/43 12/11/43 Int~~tate 24 Wilson, Elizabeth Ann Spinster Wellington · 16/8/43 12/11/43 W eliington. 25 Wince, Percy John Ship's steward 18/10/43 12/11/43 [

Public Trust Office, Wellington, 15th November, 1943. W. G. BAIRD, Public Trustee.

Notice to Persons affected by Applications for Licenses under Part III Taking of Oysters from Oyster-beds of the IndUBtrial Efficiency Act, 1936 Fresh -Oys.ters, Ltd., Invercargill, has applied for an oyster­ dredging license to permit the company to operate the Diesel­ Taking of Fish for Sale engined fishing-vessel" Britannia," BF. 70, for the purpose of taking ONSOLIDATED FISH PRODUCTS, LTD. (a company to be oysters from oyster• beds for sale. , C_ incorporated), has applied for a license to take fish for sale by Fish Retailing means of a :fishing-vessel, using purse-seine rrets, catches to be landed at Auckland. G. N. Pagonis, 125 George Street, Dunedin, has applied for a fish-retailer's license to enable him to sell cooked fish from premises T. B. Thomson, Ka,tikati, has applied for a license to take fish situated at 280. George Street, Dunedin. for sale by means of his 16 h.p. engined, 34 ft. launch" Wanganella," using set-nets, drag-nets, long .lines, and hand-lines, catches to be Fish Canning landed at Katikati. Consolidated Fish Products, Ltd. (a company to be incorporated), has applied for a fish-canner's license to enable it to can fish for sale John Kaalund, Ltd., Tauranga, has applied for a license to take at Auckland. _ · :fish for sale to its own canning factory by means of its fishing­ vessel (to be registered), using purse-seine nets, catches to b~ landed Extraction from Fish Livers of Nutritional or Medicinal Oils at Tauranga. Consolidated Fish Products, Ltd. (a company to be incorporated), F. M: Donovan, Tauranga, has applied for a license to take fish has applied for a license to commence and carry on in the above­ for sale by means of the :fishing-vessel "Hinurera "·(to be registered), mentioned industry at Auckland. using set-nets, dr1,1,g-nets, long lines, hand-lines, and crayfish-pots, Persons considering themselves materially affected by the catches to be landed at Tauranga, decisions of the Bureau of Industry on these applications should T. _McGrath has applied for a variation in the conditions of his make any desired applications in writing not later than the 2nd fndustrial fishing license to permit him to operate the fishing-vessel December, 1943, to G. L. O'Ralloran, Secretary, Bureau of Industry, -'' Wanderer," using long lines,' hand-lines, set-nets, drag-nets, G.P.O. 13ox 3025, Wellington. · cr~y:fish-pots, catches to be landed at Tauranga. U. L. O'HALLORAN,Secretary. Nov. 18] THE NEW ZEALANb GAZETTE 1a9a

. Abstract of Railways Working Account

FOUR-WEEKLY PERIOD ENDED 16TH OCTOBER, 1943 1ST APRIL, 1943, TO 16TH OCTOBER, 1943

Section. I Revenue. Expenditure. Net Revenue. · 1 Revenue. Expenditure. 1 l Net Revenue. I I £ £ £ £ £ £ North Island main line and branches 691,285 521,818 169,467 4,884,574 3;636,048 1,248,526 main line and branches 337,'538 304,038 33,500 2,498,753 2,097,471 401,282 Nelson 979 1,931 --,-952 8,302 13,592 ..'...5,290 :Picton 5,021 7,174 -2,153 40,610 45,267 -4,657

Total railway operation 1,034,823 834,961 199,862 7,432,239 5,792,378 1,639,861 Miscellaneous and subsidiary services 134,333 100,976 33,357 945,766 701,792 243,974 Total 1,169,156 935,937 233,219 I 8,378,005 6,494,170 1,883,835

ANALYSIS OF RAILWAY OPERATING REVENUE AND TRAfFIO ANALYSIS OF RAILWAY OPERATING EXPENDITURE

-Four-~eekly I Year to Date Four-weakly / Year to Date, Penod. · Period. 1 ------l I £ £ Passenger .. 346,840 2,454,976 Maintenance- £ £ ,Parcels, luggage, and mails 32,466 230,851 Way and works 154,838 1,022,406 Goods 631,792 4,591,067 Signals and electrical appliances 20,251 145,611 Labour and deniurrage 23,725 155,345 Rolling-stock 216,789 1,410,.,203 Transportation- Total railway operating revenue 1,034,823 7,432,239 Locomotive 188,460 1,397,772 Traffic 237,156 1,675,672 Passengers No. 2,826,051 22,006,066 General charges 6,841 55,097

I Superannuation subsidy 10,626 85,617 Live-stock Tons 27,515 350,05,7 Timber 50,120 370,726 Total operating expenditure 834,961 5,792,378 Other goods 585,886 4,211,439 Net operating revenue 199,862 1,639,861 Total goods 663,521 4,932,222 Total railway operating revenue I 1,034,823 I 1,432,239 Road Motor Services­ Passengers No. 861,906 6,137,525 £ Revenue £ 45,604 j 310,561 Capital cost of open lines a.s at 31st March, 1943 '.. 68,685,063 I

CROWN LANDS NOTICES

Land in North Auckland Land District for Selection on Optional acres light bush, balance in light manuka and fern partly burnt. Tenure Soil is volcanic ; area well watered by permanent stream. Elevation 250 ft. to 500 ft. above sea-level. Any further particulars required may be obtained from the North Auckland District Lands and Survey Office, undersigned. Auckland, 18th November, 1943. L. J. POFF, OTICE is hereby given that the undermentioned section is Commissioner of Crown Lands. . N open for selection on optional tenure under the Land Act, (H.O. 22/1450/486; D.O. M.L. 2704.) 1924; and applications will be received at the North Auckland District Lands and Survey Office, Auckland, up to 3 o'clock p.m. on Monday, 13th December, 1943. Land in the Canterbury Land District for Selection on Optiona Applicants should appear personally for examination at the Tenure North Auckland District Lands and Survey Office, Auckland, on Wednesday, 15th December, 1943, at 10.30 o'clock a.m., but if any District Lands and Survey Office, applicant is unable to attend he may be examined by any other Christchurch, 18th November, 1943. Land Board or by any Commissioner of Crown Lands. Applicants OTICE is hereby given that the undermentioned section is open are required to produce documentary evidence of their :financial N for selection on optional tenure under the Land Act, 1924, position and farming experience. and applications will be received at the District Lands and Survey The ballot ,yill be held immediately upon conclusion of the Office, Christchurch, up to 4 o'cl9ck p.m. on Monday; 13th December, examination of applicants, and the successful applicant is required 1943. to pay immediately a.t conclusion of ballot a deposit comprising the Applicants should appear. personally for exa1nination at the firs~ half-year's rent, broken-period rent, .lease fee, and deposit in District Lands and Survey Office, Christchurch, on Tuesday, 14th reduction of weighting for improvementR. December, 1943, at 10.30 o'clock a.m., but if any applicant is unable to attend he may be examined by any other Land Board or by any Commissioner of Crown Lands. Applicants are required to produce documentary evidence of their :financial position. SCHEDULE The ballot will be held immediately upon conclusion of the NORTH AUCKLAND LAND DISTRICT.-SECOND-CLASS LAND examination of applicants, and the successful applicant is required to pay immediately at conclusion of ballot a deposit comprising the Whangaroa County.-Totarq, Pari.sh first half-year's rent, broken-period rent, and lease foe. ALLOTMENT 20: Area, 295 acres 3 roods. Capital value, £150. Deposit on deferred payments, £10: Half-yearly instalment on SCHEDULE deferred payments (term: ten years), £9 3s. lld. Renewable lease: CANTERBURY LAND DrsTRICT.-FIRST-CLAS:S LAND Half-yearly rent, £3 15s. Weighted with £355 for improvements, comprising 34 acres Springs County.-Leeston Survey District ploughed and grassed, 20 acres surface sown, dwelling, old cow-shed, SECTION 2 of Reserve 1049, Block II : Area, 3 roods. Capital value, new cow-shed, two sheds, half-share in 142 chains of boundary- £30. Deposit on deferred payments, £5: Half-yearly instalment on fencing, 275 chains subdivision fencing. · deferred payments (term: ten years), £1 12s. 10d. Renewable This sum is pay?'ble in cash, or, after payment of a deposit of lease: Half-yearly rent, 12s. £25, the balance may be paid: (1) By a loading of £290 to the This property is situated on the Main South Road adjacent to Crown repayable over ten years by half-yearly instalments of the Burnham Railway-station about eighteen tniles south of £18 4s. lld., principal and interest ; (2) a mortgage to the outgoing Christchurch. All flat land admirably suited for cultivation and lessee for £40 repayable over ten years by half-yearly instalments establishing a worker's home. of £2 10s. 4d., principal and interest. This property is situated on a metalled side road half a mile Any further information required may be obtained from tlie from the main Kaeo-Mangonui Road, about five miles from Saies undersigned. School and Post-office, and thirty-six miles from Okaihau Railway­ N. C. KENSINGTON, station; cream stand 'half a mile away. Rolling to steep hill Commissioner of Crown Lands. country, about two-thirds ploughable; 54 acres in poor grass, 4 (H.O. 6/5/300; D.O. 8/17.i 1394 TlIE NEW ZEALAND G-AZET.TE [No. 102

BANKRUPTCY NOTICES A.H. SUTTON, LIMITED IN VoLUNTARY LI,QUIDATION In Bankruptcy.-In the Supreme Court of New Zealand, Taranaki District OTICE is hereby given, pursuant to section 222 of the N Companies Act, 1933, that by entry in· the minute-book OTICE is hereby given that GEORGE CRUDEN, of St~atford, the above company passed the followi:qg special resolution on the N Blacksmith, was this day adjudged bankrupt; and I hereby. 25th day of October, 1943 :~ summon a meeting of creditors to be holden at the Courthouse, Stratford, on Tuesday, the 16th tlay of November, 1943, at 2.15 p.m. "That the company be wound up voluntarily, and that Dated at New Plymouth, this 9th day of November, 1943. ARTHUR HII:LIER SUTTON, ofHunterville, be and is her_eby appointed liquidator of the company." L. W. LOUISSON, Official Assignee. A. H. SUTTON, , 288 · For A.H. SUTTON, LIMITED, In Bankruptcy.-Supreme Court

ORDON WALTER EDWARD YARDLEY, of Awatuna, Share­ G milker, was adjudged bankrupt on 12th November, 1943. DISSOLUTION OF PARTNERSHIP Creditors' meeting will be held at my office o_n Thursday, 25th · November, 1943, at 11 a.m. E hereby give notice that the partnership hitherto existing C. F. LUNDY, W between William Richard Williams, of Oamaru, Builder, Official Assignee, Hawera. MaxweJl Leonard Paynter, of Christchurch, Builder, John Calder, of Christchurch, Builder, Herbert Leslie Lindsay, of Invercargill, Builder, and R. Mitchell and Sons, Ltd., of Dunedin, 'under the style of South Island Associated Builders, has been dissolved by mutual consent as from the 30th day of October, 1943. Messrs. LAND TRANSFER ACT NOTICE Calder, Paynter, and Lindsay will continue to carry on the business of builders and contractors in partnership at the old firm's pre1;nises, . filVIDENCE of the !oss of Certificate of Titl~, Volume 34 7, folio. 27 No. 142 Feather;;;ton Street, Wellington, under the style of Southern . ~- (Auckland Reg:istry), for Lot 4, Deposited Plan 8585, berng Construction Company. portion of Allotment 166 of the Parish of Pepepe, in favour of JAMES W. R. WILLIAMS. BARR, of Pukemiro, Miner (now deceased), having been lodged with M. L. PAYNTER. me together with an application for a new certificate of title in lieu J. CALDER. thereof, notice is hereby given of my intention to issue such new H. L. LINDSAY. certificate of title after fourteen days from 18th November, 1943. R. MITCHELL AND SONS, LTD., Dated this 12th day of November, 1943, at the Land Registry 289 R. MITCHELL (Director). Office, Auckland. R. F. BAIRD, District Land Registrar.

CHANGE OF· NAME OF COMPANY

ADVERTISEMENTS OTICE is hereby given that McCUTCHEON AND STACE, LIMITED,. N has changed its name to McCuTCHEON & Co. (TARANAKI), THE COMPANIES ACT, 1933, -SECTION 282 (6) LIMITED, ,and that.the new name has been entered on my Register of Companies in place of the former name. OTICE is hereby given that the names of the undermentioned Dated at Napier, this 10th day of November, 1943. ·N companies have been struck off the Register and the companies 290 E. C. ADAMS, Assistant Registrar of Companies. dissolved :- British Lubricants, Limited. 1932/112. Petry's Motors, Limited. 1938/248. Given under my hand at Auckland, this 12th day of November, ESTATE OF REBECCA TABOR (DECEASED) 1943. L. G. TUCK, Assistant Registrar of Companies. In the matter of the Religious, Charitable, and Educational Trusts Act, 1908. OTICE is hereby given by the executors that a scheme under THE COMPANIES ACT, 1933, SECTION 282 (3) N the above Act has been referred to the Supreme Court .at Auckland for consideration in respect of the legacy of £1,000 be­ AKE notice that at· the expiration of three months from the queathed by the late Rebecca Tabor to the late Reverend Kennedy T date hereof tqe name of ·the undermentioned company will, Elliott to be applied by him in such manner as he might think best unless causejs shown to the contrary, be struck off the Register and for home or foreign missions. The scheme proposes that the legacy, the company dissolved :- less costs and expenses, be paid to the Trustees of the Presbyterian . Carter & _Tyrrell, Limited. 1939/21. Church in New Zealand for the benefit of the Home Mission Fund of Given under my hand at Dunedin, this 12th day of November, ·that Church. 1943. WESTON, BALL, AND GRAYLING, F. M. WARREN, Assistant Regis~rar of Companies. Solicitors for the Executors. Brougham Street, New Plymouth. ~92

THE COMPANIES ACT, 1933, SECTION 282 (6) BOROUGH OF WESTPORT AKE notice that the name of the undermentioned company has T been struck off the Register and the company dissolved :- RESOLUTION MAKING SPECIAL RATE MacGregor & Trim, Limited. 1936/9. Given under my hand at Invercargill, this 9th day of November, N pursuance and exercise of the powers vested in it in that behalf 1943. I by the Local Bodies' Loans Act, 1926, the Westport Borough -R. G. MORRISON, Assistant Registrar of Companies. Council hereby resolves as follows:- " That, for the purpose of providing the interest, principal, and THE COMPANIES ACT, 1933, SECTION 282 (3) other charges on a loan of £1,000, authorized to be raised by the Westport Borough Council under the ·above-mentioned Act fur the purpose of providing the sum of £1,000 towards the purchase of land OTICE is hereby given that at the expiration of three months at Carters Beach, near Westport, for the purpose_ of an aerodrome, N from the date hereof the name of the undermentioned company the said Westport Borough Council hereby makes and levies a will; unless cause is shown to the contrary, be struck off the Register special rate of three-sixteenths of one penny ( -kd,) in the pound upon and the company dis~olved :- the rateable value (on the basis of the u,nimproved value) of all rate­ Universal Radio Supplies, Limited. 1938/3. able property of the Borough of Westport, comprising the whole of Given under my hand at Invercargill, this 15th day of November, the Borough of Westport ; and that such special rate shall be an 1943. annually recurring rate during the currency of such loan and· be R. G. MORRISON, Assistant Registrar of Companies. payable yearly on the 15th day of May in each and every year during the currency of such loan, being a period of twenty years or until the loan is fully paid off." SUPERBUS PACKING -COMP ANY, LIMITED We, John McLean Robertson and Percival Claude Morgan, Mayor and Town Clerk of the Borough of Westport respectively, do IN VOLUNTARY LIQUIDATION hereby certify that the foregoing resolution is a true and correct extract of. the _minutes of proceedings of the Westport Borough N pursuance of ·section 232 of the Companies Act, 1933, notice is Council at a meeting ·of the said Council held on the 13th day of I hereby given that a general meeting of shareholders of the above October, 1943, and confirmed at the Council meeting on the 10th day company will be held at the office of Zealandia Soap, Candle, and ofNovember, 1943. Trading Co., Ltd., 202 Hereford Street, Christchurch, on Friday, Dated and signed at Westport, this 11th day of November, 3rd ·December, 1943, at 10 a.m., to receive the final report' and 1943. accounts of the liquidation. J. M. ROBERTSON, Mayor. 287 R. MADDREN, Liquidator. 293 P. MORGAN, Town Clerk. Nov. 18] THE NEW ZEALAND GAZETTE 1395

CANTERBURY TRANSPORT, LIMITED P. ,J. DE LA COUR AND SON, LTD.

IN LIQUIDATION IN VoLUNTARY LIQUIDATION

URSUANT to section 241 of the Companies Act, 1933, a meeting URSUANT to the provisions of section 230 of the Companies P of shareholders in the above-named company will be held in P Act, 1908, notice is hereby given that the final meeting of the Chamber of Commerce, Oxford Terrace, Christchurch, at 3 p.m. shareholders of P. J. de la Cour and Son, Ltd. (in liquidation), will on Thursday, 2nd December, 1943. be held at the office of J. M. Preston, 183 Manchester Street, Christ­ Business.-To receive liquidator's final account of the church, on Friday, 26th November, 1943, at 2 p.m., for the purpose winding-up. of receiving the liquidators' final accounts. TURNER SMITH, Liquidator. Dated at Christchurch, this 5th day of November, 1943. J.M. PRESTON Le L. .d t . 89 Gloucester Street, Christchurch. 294 297 W. S. NEWBURGHJ o-. iqm a ors.

NONPAREIL MANUFACTURING CO., LTD. CANTERBURY TRANSPORT, LIMITED IN VOLUNTARY LIQUIDATION IN LIQUIDATION Members' Voluntary Winding Up URSUANT to section 241 of the Companies Act, 1933, a meeting In the matter of the Companies Act, 1933, and in the matter of P of creditors in the above-named company will be held in the NONPAREIL MANUFACTURING Co,, LTD, (in Voluntary Chamber of Commerce, Oxford Terrace, Christchurch, at 3.30 p.m. Liquidation). on Thursday, 2nd December, 1943. OTICE is hereby given that the following special resolution was Business.-To receive liquidator's final account of the N duly passed by the company on Wednesday, 10th November, winding-up. 1943 :-, TURNER SMITH, Liquidator. " That the company be wound up voluntar~y, and that Mr. 89 Gloucester Street, Chris~church. 295 FRANK WILSON ORR, of Auckland, be and he is hereby appointed liquidator of the company." Dated at Auckland, this 10th day of November, 1943. HUTT VALLEY PAINTERS, LIMITED FRANK W. ORR, Public Accountant, Liquidator. IN VoLUNTARY. LIQUIDATION National Insurance Buildings, O'Connell Street, Auckland. 298

URSUANT to the provisions of section 222 of the Companies CHANGE OF NAME OF COMPANY P Act, 1933, notice is hereby given that, by special resolution passed at a meeting of members of Hutt VaHey Painters, Limited, OTICE is hereby given that FRANK GRANGER AND Co., LIMITED, held on Friday, 5th November, 1943, it was res?lved that the company N has changed its name to TASMAN DISTRIBUTORS, LIMITED, and be wound up voluntarily, and that LESLIE VAUGHAN PHILLIPS, of that the new name was this day entered on my Regi1Ster of Companies Lower Hutt, Public Accountant, be appointed liquidator. in place of the former name. Dated at Lower Hutt, thi's 5th day of November, 1943. Dfl,ted at Christchurch, this 8th day of November, 1943. 296 .L. V. PHILLIPS, Liquidator. 300 J. MORRISON, Assistant Registrar of Companies.

COOK COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Counties Act, 1920, and the Public Works Act,. 1928. OTICE is hereby given that the Cook County Council proposes, under the provisions of the above-mentioned Acts, to execute N a certain public work-namely, the formation of a road-for the use, convenience, and enjoyment of the public, and for the purposes of such public work the lands described in the Schedule hereto are required to be taken : And notice· is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Clerk to the said Council, situate at 150 Childers Road, Gisborne, and is open for inspection without fee by all _persons during ordinary office hours. All persons affected by the execution of the said public work or by the taking of such lands who have any well-grounded objections to the execution of the said public work or to the taking of the said ]ands must state their objections in writing, and send the same, within forty days from the first publication of this notice, to the County Clerk at the Ot)uncil Chambers.

SCHEDULE

Approximate Area I Situate in the of Parcels of Land Being Portion of Section No. Coloured on Plan Sumy Dlskfot. I Plan No. required to be taken. IBlook.] County of -- A. R. P. 1 1 19 Part Paokahu 3H Block Orange VI I Turanganui Cook 4263 (blue). 2 2 0 Accretion. Sepia VI. 0 29 15 l Part Paokahu No. 4 Block .. Blue VI 1 0 18 2 33 3 { Parts accretion Sepia VI 7 0 13 J 0 2 10·9 Part Awapun(lH Block Orange VI 0 3 35 Accretion Sepia VI 0 3 39 Part Awapuni lK (southern portion) .. Blue VI 1 2 22 Accretion. Sepia VI 1 3 15 Part Lot 10, D.P. 2656 (part Whaka- Blue V 4264 '(blue). whitira Block) 0 2 23 Part Awapuni Lagoon, D.P. 2833 Orange V 1 2 21 Part Paokahu No. 1 Block .. Blue V 0 0 13 1 6 1 19 ~ Parts accretion Sepia Vand 0 0 11 J VI 0 0 16 } Parts Paokahu No. 2-Block Orange VI 0 1 0 9 1 2 Part accretion Sepia .. VI 0 0 12 Part Paokahu 3A Block Blue .. VI 0 1 18 Accretion Sepia .. VI 0 0 13 Part Paokahu 3B Block Orange VI 1 0 10 Accretion Sepia .. VI 0 2 10 Part Paokahu 3c Block Blue VI 2 1 26 Accretion Sepia .. VI 0 1 17 Part Paokahu 3D Block Orange VI 1 1 3 Accretion Sepia .. VI 0 0 30 Part Paokahu 3E Block Blue VI 1 0 10 Accretion Sepia .. VI 0 0 24 Part Paokahu 3F Block Orange VI 0 1 38 Accretion Sepia VI 0 3 31 Part Paokahu 3G Block Blue VI 5 0 18 Accretion Sepia VI I Approximate total area: 69 acres 1 rood 38·9 perches; all in the Land District of Gisborne. F. T. ROBINSON, County Clerk. Gisborne, 11th November, 1943. 299 ( 1396 THE NEW ZEALAND GAZETTE [No. 102

STATUTORY REGULATIONS ELECTRICAL WIRING REGULATIONS 1935 2s. 6d., post free.] NDER the Regu~atio~s Act, 1936, statutory regula.ti?ns U of general legislative force are no longer published ELECTRICAL SUPPLY REGULATIONS 19.35 in the New. Zealand Gazette, but are supplied under any one or more of the following arrangements:- 3s., _post free.] (1) All regulations serially as issued (punched for filing) subscription 30s. per annum in advance. (2) Annual volume (including index) bound in buckram, REPORT OF THE ECONOMIC COMMITTEE, 1932 25s. (3) Serially as issued and annual bound volume, as in (1) and (2). above, on combined subscription IN PAMPHLET FORM basis, 42s. per annum, in advance. 75 pages and cover ( 4) Separate regulations as issued. Price, 9d. Postage, 2d. ( 5) Loose-leaf binder for filing serial ... issues, 6s. 6d.; postage free. The. price of each regulation is printed thereon, facili- GOLD-MINES OF THE HAURAKI DISTRICT tating the purchase of extra copies. . · Orders on the subscription basis should be placed now with the Government Printer, Wemngton. Separate copies By J. F. DOWNEY may · be purchased at the Chief Post-offices at· Auckland, 0hristchurch, or Dunedin. · Price, 10s. Postage, 7 d. - HE BUTTERFLIES AND MOTHS OF NEW T . ZEALAND CONTENTS By G. V. HUDSON, :F.E.S., F.N.Z.Inst. PAGE ADVERTI~EMENTS 1394 APPOINTMENTS, ETC. 1390 Comprising 450 pages, .. including letterpress, index, and sixty-two· plates. Bound in half-morocco. BANKRUPTCY NOTICES 1394

Price, £6 8s. per volume. Postage, ls. 2d. extra. CROWN LANDS NOTICES 1393

DEFENCE NOTICES 1387

USTOMS TARIFF OF NEW ZEALAND LAND- C (BROUGHT UP '.110 DATE AS AT 12/5/38:) Amending a War-rant permanently reRerving certain Lands for Various Purposes 1386 Crown Land, Declaring Portions of Railway Land to be .. 1381 Price: Paper, 2s. 6d.; postage, 4d.; full cloth and index, Crown Land, Declaring Land taken for a Government £1 12s. 6d., postage, ls. 2d. Work, and not required for that Purpose, to be 138.0 Permanent State Forest, Crown Land and Provisional State Forest ioet apart as 1382 NEW ZEALAND GOVERNMENT PUBLICATIONS Pleasure-grounds, Consenting to Land being taken for the Purpose of 1383 Pleasure-grounds, Taken for the Purpose of 1380 EW ZEALAND GOVERNMENT PUBLIC.ATLQNS are now also Public Works Act, Directing the Sale of Land under 1383 N available at. Chief Post-offices at Public Works, Taken for 1379 AUCKLAND, CHRISTCHURCH, AND DUNEDIN. Primary Education, Land reserved as an Endowment for 1382 Recreation Reserves brought under Part II of the Public Reserves, Domains, and National Parks Act 1386 · WILD LIFE IN NEW ZEALAND Reserve, Revoking the Reservation over 1378 Reserve vested 1386 , Manual No. 5 Reserves, Cancelling the Vesting of 1385 Road, Portion. of, closed 1381 Part II: Introduced Birds, Frogs, and Fishes. Road, Revoking Portion of a Proclamation taking Land for 1380 Paper, 4s. 6d. (postage 2d.); cloth, 7s. (postage 3d.). Roads proclaimed . . 1380 Scenic Reserve, Vesting the Control of 1387 Street proclaimed 1381 Streets, Portion of, &c:, exempted from the Provisions of REPORT OF THE MONETARY COMMITTEE, 1934 Section 128 of the Public Works Act, 1928 1384 Street, Taken for · 1380 IN PAMPHLET FORM Street, Varying a Condition as to setting back the Building- Price, 2s. Postage, 2d. Hne of Portion of 1385 LAND TRANSFER ACT .NOTICE 1394 'ZEALAND JOURNAL OF SCIENCE AND MISCELLANEOUS- NEW TECHNOLOGY Abstract of Railways Working Account 1393 Auckland Shipwrights' Labour Legislation Modification Order 1943 revoked 1391 SUBSCRIPTION, 15s. PER ANNUM (2 VOLS.) Customs Examining-place, Appointment of 1390 (POST FREE) Essential Building Works Labour Modification Order 1943, Amendment No. 1 1391 Agricultural Section: Section A 10s. per annum. Governor-General, Appointment to the Staff of His Gen~ral Section: Section B .. 10s. per annum. Excellency the 1390 Industrial Efficiency Act, Notice to Persons affected by Applications for Licenses under .. 1392 TONGARIRO NATIONAL PARK Lemon Marketing Regulations: Notice fixing Prices of certain Grades .. . . 1391 BY JAMES OOWAN, F.R.G.S. Loans, Consenting to the Raising, &c. 1377, 1386 HIS publication contains 156 pages of letterpress, together Milk Delivery Notice, Amendment to 1391 T with 39 full-page illustrations, and gives an account Native Land Act, Notice of Adoptions under 1391 of its Topography, Geology, Alpine, and Volcanic Features, Price Order No. 175 (Eggs) .. 1375 History and Maori Folk-lore.· Price Order No. 176 (Meat: Wellington) 1376 Public Accounts of New· Zealand for- -the Six Months Price: 3s. 6d., plus 4d. postage. . ended 30th September, 1943 . 1353 Public Trustee: Election to administer Estates 1392 Rabbit District constituted . . 1377 LOCAL AUTHORITIES· HANDBOOK Rabbit District, .Altering and Redefining Boundaries of .• 1383 Regulations under the Regnlations Act . . . . 1387 Reserve Bank of New Zealand: Weekly Statement of No. 17, 1940-41 · Assets and Liabilities 1392 Tobacco Board, Appointment of Member of 1376 Transport Legislation Emerge:µcy Regulations, Exemption Price, 7s. 6d. Postage, 5d. Orders under . . 1391

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