Miscellaneous Notices




892
THE NEW ZEALAND GAZETTE.
[No. 23

HAWERA COUNTY COUNCIL.

Loan of £1,050, under “The Local Bodies’ Loans Act, 1901,” for the construction of Ahaipaipa Road from Main South Road to junction with Scott Road, and to provide Okaiawa Riding’s share of the cost of erecting Waingongoro Bridge, Main South Road, and Kapuni Bridge, Skeet Road.

Result of Poll.

For proposal .. .. .. 48
Against proposal .. .. .. 10

I therefore declare the proposal to be carried.

JACOB MARX,
Chairman.

Hawera, 24th March, 1906.


Plant declared to be a Noxious Weed in the Borough of Tauranga.—Notice No. 1022.


Department of Agriculture,
Wellington, 26th March, 1906.

IT is hereby notified for public information that the Tauranga Borough Council has, by special order, declared ox-eye daisy to be a noxious weed within the meaning of “The Noxious Weeds Act, 1900,” in the district under its jurisdiction.

T. Y. DUNCAN,
Minister for Agriculture.


Approving and appointing a Bonded Tobacco-manufactory.


IN pursuance of the powers in me for this purpose vested by “The Tobacco Act, 1879,” I, the Commissioner of Trade and Customs, do hereby approve and appoint the undermentioned building or premises as a manufactory in which tobacco may be manufactured prior to the payment of duty thereon:—

A two-storied building, constructed of brick and roofed with corrugated iron, situated in Wyndham Street, on Allotment 4, Section 16, in the City of Auckland, to be known as

“THE BRITISH EMPIRE TOBACCO-FACTORY.”

Given under my hand, at Wellington, this twenty-second day of March, one thousand nine hundred and six.

C. H. MILLS,
Commissioner of Trade and Customs.

Commissioner’s Order No. 800.]


Notice to Mariners No. 24 of 1906.


Marine Department,
Wellington, 26th March, 1906.

THE following Notices to Mariners, received from the Board of Trade, London, are published for general information.

WM. HALL-JONES.


EASTERN ARCHIPELAGO, ETC.

BANKA STRAIT.—Tanjong Kalian lt. (2° 5′ S., 105° 8′ E.) has been altered from F. white to a fl. white lt. every 15 secs., dura. of fl. 3 secs. Feb.

The black can buoy, in approx. 2° 22½′ S., 104° 45′ E., in Banju Asin River, near Telok Tebing Tingi, has been replaced by a black lt.-buoy, exh. an occ. white lt., vis. 10 secs., ecl. 10 secs., R. 6 miles. Feb.

A lt.-buoy, red and black hor., exh. an occ. white lt., vis. 10 secs., ecl. 10 secs., is moored in approx. 2° 13¾′ S., 105° 17′ E., at the S.-ern. edge of Amelia Bank. Feb.

NORTH AMERICA.—WEST COAST.

SAN FRANCISCO HARB.—On 15th Feb., 1906, a F. red lt., elev. 78 ft. above H.W., R. 14 miles, is to be exh. from a white cyl. lt.-h. with black lantern, in 37° 47½′ N., 122° 30½′ W., on the outer or wrn.-most of the Mile Rks., entr. to the harb., 1⅛ miles S.50° E. from Bonita Pt. Lt.-h.; and a fog-whistle, worked by compressed air, sounding blasts of 3 secs. dura., separated by intervals of 27 secs., is to be est. at the lt.-h. Feb.

The following yellow can buoys are est. to mark the limits of the quarantine-ground: a. S.W. buoy, 1⅛ miles S. 29° W. from the wrn. extr. of Red Rk. (37° 55½′ N., 122° 25¾′ W.). b. S.E. buoy, 1⅜ miles S. 22° W. from the wrn. extr. of Red Rk. c. N.W. buoy, 1⅞ miles S. 48° W. from the wrn. extr. of Red Rk. d. N.E. buoy, 1⅞ miles S. 48° W. from wrn. extr. of Red Rk. Feb.

A F. white lt., elev. 52 ft. above H.W., is exh. from a cyl. lantern surm. a house on cyls., in about 9 ft. L.W., in 37° 52¾′ N., 122° 24′ W., on the srn. part of Southampton Shoal, about 1⅞ miles srd. of Pt. Richmond Wharf; and a fog-bell, struck by machinery, a double blow at alt. intervals of 5 and 15 secs., is est. at this lt.-h. The lt.-buoy, on the srn. end of the shoal, about 1⅞ miles N.62° E. from Pt. Campbell, Angel Isl., has been perm. withdrawn. Feb.

SOUTH AMERICA.

The following tide-gauge beacons are to be or are est. in connection with the survey of the approach to Buenos Aires: 1. On 1st Feb., 1906, a tide-gauge, on an iron pyra. beacon exh. 2 F. white lts., in approx. 35° 11′ S., 56° 53′ W., about 11⅞ miles S. 78° E. from Indio Pt. lt.-v. 2. An iron cyl. tube, supported by 4 stays, is est. in 8 ft. for a tide-gauge, in approx. 35° 2′ S., 57° 4′ W., on Ortiz Bank, 5¼ miles N. 11° E. from Indio Pt. lt.-v. As this beacon is not lighted vessels should exercise care in passing it at night. Also, with reference to prev. notice: 3. The pyra. beacon, with a tide-gauge, in approx. 35° 23′ S., 57° 5¾′ W., off Salvador Grande Pt., and the black lt.-buoy, exh. a F. green lt., moored about 2 miles N. 50° E. from the pyra. to guard it, are to be retained in position, and not withdrawn as prev. stated. Feb.


Officiating Ministers for 1906.—Notice No. 11.


Registrar-General’s Office,
Wellington, 28th March, 1906.

PURSUANT to the provisions of an Act of the General Assembly of New Zealand passed in the fourth year of the reign of His Majesty King Edward VII, and intituled “The Marriage Act, 1904,” the following name of an Officiating Minister within the meaning of the said Act is published for general information:—

Baptists.

The Reverend Ebenezer Swinerd.

E. J. von DADELSZEN,
Registrar-General.


Officiating Ministers for 1906.—Notice No. 12.


Registrar-General’s Office,
Wellington, 28th March, 1906.

AT the request of the President of the Conference, the undermentioned names have been withdrawn from the list of Officiating Ministers in connection with the Methodist Church of Australasia in New Zealand, under “The Marriage Act, 1904,” for the year 1906:—

Mr. Victor Bacon.
The Reverend Joseph Belton.
Mr. Charles Blair.
The Reverend W. Cross.
The Reverend W. W. Dillicar.
The Reverend George Hounsell.
The Reverend G. P. Howell, M.A.
The Reverend John D. McArthur.
Mr. James L. Michaelis.
Mr. George Pearson.
The Reverend Frederick Rands.

E. J. von DADELSZEN,
Registrar-General.


“The Industrial Conciliation and Arbitration Acts Compilation Act, 1905.”—Notice of Cancellations of Registry.


Department of Labour,
Wellington, 28th March, 1906.

NOTICE is hereby given that the registration of the Industrial Unions of Workers mentioned in the Schedule below are hereby cancelled as from the date of the publication hereof in the New Zealand Gazette.


SCHEDULE.

The Canterbury Caterers Industrial Union of Employers, registered No. 469, situated at Christchurch.

The Christchurch Master Painters Industrial Union of Employers, registered No. 184, situated at Christchurch.

The Wanganui Branch of the Amalgamated Society of Carpenters and Joiners Industrial Union of Workers, registered No. 414, situated at Wanganui.

The Wellington Shirt-makers and other Clothing Trade Employees Industrial Union of Workers, registered No. 468, situated at Wellington.

EDWARD TREGEAR,
Registrar of Industrial Unions,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1906, No 23





✨ LLM interpretation of page content

🏘️ Poll Result Notice for Proposed Loan (continued from previous page)

🏘️ Provincial & Local Government
24 March 1906
Poll result, Proposed loan, Hawera County, Local Bodies Loans Act
  • Jacob Marx, Chairman

🌾 Declaration of Ox-eye Daisy as Noxious Weed in Tauranga Borough

🌾 Primary Industries & Resources
26 March 1906
Noxious weeds, Ox-eye daisy, Tauranga Borough, Noxious Weeds Act 1900
  • T. Y. Duncan, Minister for Agriculture

🏭 Approval and Appointment of Bonded Tobacco Manufactory

🏭 Trade, Customs & Industry
22 March 1906
Tobacco factory approval, British Empire Tobacco-Factory, Auckland, Tobacco Act 1879
  • C. H. Mills, Commissioner of Trade and Customs

🚂 Notice to Mariners No. 24 of 1906

🚂 Transport & Communications
26 March 1906
Maritime navigation notices, Eastern Archipelago, North America, South America, Light buoys, Fog signals
  • Wm. Hall-Jones

🏛️ Publication of Officiating Minister under Marriage Act 1904

🏛️ Governance & Central Administration
28 March 1906
Officiating ministers, Marriage Act 1904, Baptist minister
  • Ebenezer Swinerd (Reverend), Published as Officiating Minister

  • E. J. von Dadelszen, Registrar-General

🏛️ Withdrawal of Officiating Ministers from Methodist Church List

🏛️ Governance & Central Administration
28 March 1906
Officiating ministers, Methodist Church, Marriage Act 1904, Withdrawn names
11 names identified
  • Victor Bacon (Mr.), Withdrawn from Officiating Ministers list
  • Joseph Belton (Reverend), Withdrawn from Officiating Ministers list
  • Charles Blair (Mr.), Withdrawn from Officiating Ministers list
  • W. Cross (Reverend), Withdrawn from Officiating Ministers list
  • W. W. Dillicar (Reverend), Withdrawn from Officiating Ministers list
  • George Hounsell (Reverend), Withdrawn from Officiating Ministers list
  • G. P. Howell (Reverend), Withdrawn from Officiating Ministers list
  • John D. McArthur (Reverend), Withdrawn from Officiating Ministers list
  • James L. Michaelis (Mr.), Withdrawn from Officiating Ministers list
  • George Pearson (Mr.), Withdrawn from Officiating Ministers list
  • Frederick Rands (Reverend), Withdrawn from Officiating Ministers list

  • E. J. von Dadelszen, Registrar-General

👷 Cancellation of Industrial Union Registrations

👷 Labour & Employment
28 March 1906
Industrial union cancellations, Industrial Conciliation and Arbitration Acts Compilation Act 1905
  • Edward Tregear, Registrar of Industrial Unions