Military and Administrative Notices




724
THE NEW ZEALAND GAZETTE
[No. 33

Cavalry Corps formed into a Regiment.

Defence Office,
Wellington, 31st May, 1886.

HIS Excellency the Governor has been pleased to form the under-mentioned Cavalry Corps into a regiment, under the designation of the 1st Regiment New Zealand Cavalry Volunteers, with the head-quarters of the right wing at Auckland, and of the left wing at Wanganui:—

Right Wing.
Waiuku Cavalry Volunteers.
Te Awamutu Cavalry Volunteers.
Auckland Cavalry Volunteers.
B Troop Auckland Cavalry Volunteers.

Left Wing.
Alexandra Cavalry Volunteers.
Wairoa Light Horse Volunteers.
Heretaunga Light Horse Volunteers.
Rangitikei Cavalry Volunteers.

J. BALLANCE.

Volunteer Officers resigned.

Defence Office,
Wellington, 8th June, 1886.

HIS Excellency the Governor has been pleased to accept the resignation of the commissions held by the under-mentioned officers:—

Te Awamutu Cavalry Volunteers.
Sub-Lieutenant George Wilkinson. Date of resignation, 8th April, 1886.

Canterbury Engineer Volunteers.
Lieutenant Frank Coxon. Date of resignation, 21st May, 1886.

J. BALLANCE.

Justices of the Peace resigned.

Department of Justice,
Wellington, 4th June, 1886.

HIS Excellency the Governor has been pleased to accept the resignation by

GEORGE WILLIAMSON HALL, Esq., of Papanui, and GEORGE BURGOYNE OWEN, Esq., of Auckland,

of their appointments as Justices of the Peace for the colony.

Jos. A. TOLE.

Application for Registration of Two Trade Marks.

Colonial Secretary’s Office,
Wellington, 9th June, 1886.

NOTICE is hereby given that Messrs. BELL, GULLY, AND IZARD, of Wellington, in the Colony of New Zealand, have applied, on behalf of ARCHIBALD STAFFORD WALKER, of Wellington aforesaid, Agent, to register, under “The Trade Marks Act, 1866,” the trade marks of which the following are descriptions, viz. :—

Description of Trade Mark No. 1.
A label with figures on it representing on the right-hand side two palm-trees growing, in the centre a winged god of the Egyptians, and on the left-hand side a ruin with three pillars still standing, with the word “Egypte” printed in the bottom right-hand corner, and the word “Caire” in the bottom left-hand corner, the whole being surrounded by rectangular lines. This label may be of any size and printed in any colour or colours.

Description of Trade Mark No. 2.
The special and distinctive words “Spiller’s Egyptian Cigarettes.”

Nature of the Articles to which it is intended such Trade Marks shall apply.
Cigarettes, whether in boxes, packets, cases, or otherwise howsoever.

P. A. BUCKLEY,
Colonial Secretary and Registrar of Trade Marks.

Letters of Naturalisation issued.

Colonial Secretary’s Office,
Wellington, 9th June, 1886.

HIS Excellency the Governor has been pleased to issue Letters of Naturalisation, under “The Aliens Act, 1880,” in favour of the under-mentioned persons:—

Name. Occupation. Residence.
Olaf Carlson Settler Danevirke.
Ole Christophersen Settler Danevirke.
Charles Theodore Nordell Carter Masterton.
Soren Thomasen Farmer Eketahuna.
Charles August Neilsen Labourer Pahiatua.
Edward Sarnighausen Settler Ashburton.
Christian Schmidt Labourer Ashburton.
Heinrich Kluglein Bootmaker Invercargill.

P. A. BUCKLEY.

Notice to Mariners, No. 17 of 1886.

BULLER RIVER.

Marine Department,
Wellington, N.Z., 3rd June, 1886.

THE Westport Harbour Board has notified that the white light now shown on the Half-tide Wall, north side of the Buller River, will be discontinued on and after Thursday, the 24th instant.

W. J. M. LARNACH.

Approving and appointing a Kerosene Bonding Warehouse.

CUSTOMS.—In exercise of the powers in me for this purpose vested by “The Customs Laws Consolidation Act, 1882,” I, the Commissioner of Trade and Customs, do hereby approve and appoint the under-mentioned warehouse to be a warehouse for the reception of kerosene and other oils under bond:—

Port of Lyttelton.

A brick building with iron roof, situate on Lot No. 11, Harbour Board Reclamation, Godley Quay, Lyttelton, to be known as

THE KEROSENE BOND.

Given under my hand, at Wellington, this eighth day of June, one thousand eight hundred and eighty-six.

JULIUS VOGEL,
Commissioner of Trade and Customs.

Commissioner’s Order No. 242.]

Authority to frank.

General Post Office,
Wellington, 7th June, 1886.

HIS Excellency the Governor has been pleased to authorize

The CLERK TO THE ENGINEER-IN-CHIEF, Wellington,

to frank letters, telegrams, and parcels on the public service.

JULIUS VOGEL,
Postmaster-General.

Tenders.

Public Works Office,
Wellington, 9th June, 1886.

THE following list of successful and unsuccessful tenders is published for general information.

EDWARD RICHARDSON,
Minister for Public Works.

GREYMOUTH WHARF EXTENSION CONTRACT.

Accepted.

Black-birch Timber. Ironbark Timber.
£ s. d. £ s. d.
Thompson and Ross, Greymouth 11,219 16 4

Declined.

O’Connor, M., Greymouth.. 11,300 0 0 11,737 0 0
Perotti and Fraser, Greymouth 11,720 12 6 12,271 8 9
Hungerford and McKay, Greymouth 11,765 0 0 12,720 18 0
McLean and Sons, J., Wellington 12,602 1 6 11,373 6 3
Maher, J., Hokitika 13,125 6 1 14,235 6 1
Price and Clark, Greymouth 13,606 8 10 13,606 8 10
Whittaker and Co., J., Dunedin 14,010 0 2 14,377 10 2
Sutherland and Nelson, Port Chalmers .. 11,699 12 5
Bain, A., Dunedin .. 11,741 16 0
McCormick, J., Dunedin .. 13,118 16 8
Reynolds, W. J., Hokitika .. 14,324 12 6


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1886, No 33





✨ LLM interpretation of page content

🛡️ Formation of 1st Regiment New Zealand Cavalry Volunteers

🛡️ Defence & Military
31 May 1886
Cavalry Corps, Regiment, Volunteers, Auckland, Wanganui
  • J. Ballance

🛡️ Resignation of Volunteer Officers

🛡️ Defence & Military
8 June 1886
Resignation, Sub-Lieutenant, Lieutenant, Te Awamutu, Canterbury
  • George Wilkinson (Sub-Lieutenant), Resigned from Te Awamutu Cavalry Volunteers
  • Frank Coxon (Lieutenant), Resigned from Canterbury Engineer Volunteers

  • J. Ballance

⚖️ Resignation of Justices of the Peace

⚖️ Justice & Law Enforcement
4 June 1886
Resignation, Justice of the Peace, Papanui, Auckland
  • George William Hall (Esquire), Resigned as Justice of the Peace
  • George Burgoyne Owen (Esquire), Resigned as Justice of the Peace

  • Jos. A. Tole

🏭 Application for Registration of Trade Marks

🏭 Trade, Customs & Industry
9 June 1886
Trade Marks, Cigarettes, Bell, Gully, Izard, Archibald Stafford Walker
  • Archibald Stafford Walker (Agent), Applied for trade marks

  • P. A. Buckley, Colonial Secretary and Registrar of Trade Marks

🛂 Issuance of Letters of Naturalisation

🛂 Immigration
9 June 1886
Naturalisation, Letters of Naturalisation, Settlers, Danevirke, Masterton, Eketahuna, Pahiatua, Ashburton, Invercargill
8 names identified
  • Olaf Carlson, Received Letters of Naturalisation
  • Ole Christophersen, Received Letters of Naturalisation
  • Charles Theodore Nordell (Carter), Received Letters of Naturalisation
  • Soren Thomasen (Farmer), Received Letters of Naturalisation
  • Charles August Neilsen (Labourer), Received Letters of Naturalisation
  • Edward Sarnighausen (Settler), Received Letters of Naturalisation
  • Christian Schmidt (Labourer), Received Letters of Naturalisation
  • Heinrich Kluglein (Bootmaker), Received Letters of Naturalisation

  • P. A. Buckley

🚂 Notice to Mariners

🚂 Transport & Communications
3 June 1886
Notice to Mariners, Buller River, Westport Harbour Board, Light Discontinued
  • W. J. M. Larnach

🏭 Approval of Kerosene Bonding Warehouse

🏭 Trade, Customs & Industry
8 June 1886
Kerosene Bonding Warehouse, Lyttelton, Customs, Commissioner of Trade and Customs
  • Julius Vogel, Commissioner of Trade and Customs

🚂 Authority to Frank

🚂 Transport & Communications
7 June 1886
Authority to Frank, Clerk to Engineer-in-Chief, Wellington, Postmaster-General
  • Julius Vogel, Postmaster-General

🏗️ Tenders for Greymouth Wharf Extension

🏗️ Infrastructure & Public Works
9 June 1886
Tenders, Greymouth Wharf Extension, Black-birch Timber, Ironbark Timber
  • Edward Richardson, Minister for Public Works