Miscellaneous Notices




676
THE NEW ZEALAND GAZETTE.
No. 28

(Back of form.)

Prices set out in the notification by the Comptroller of Customs dated the 5th day of March, 1919, and published in the New Zealand Gazette on the 6th day of March, 1919:—

  1. Free on board at the nearest port,—

Ox-hides, first quality, over 45 lb., up to freezing companies’ best standard .. .. .. 1 1
Others, first quality .. .. .. 1 0
Ox-hides, second quality .. .. .. 0 11½
Cow-hides, first quality, up to freezing companies’ best standard .. .. .. 1 0
Others, first quality .. .. .. 0 11
Cow-hides, second quality .. .. .. 0 10½
Bull-hides, good quality .. .. .. 0 9
Calf-skins, first quality, 10 lb. and under .. 1 6
All other grades and qualities, including cut and slippy hides and calf-skins, at relative values.

  1. Otherwise than free on board at the nearest port, prices equivalent as regards the seller to the foregoing prices.

Dated at Wellington this 5th day of March, 1919.

W. B. MONTGOMERY,
Comptroller of Customs.


Sale of Unclaimed Property.

Police Department,
Wellington, 20th February, 1919.

IT is hereby notified that unclaimed property in the hands of the police at the various police-stations will, if not claimed before Monday, the 31st March, 1919, be sold thereafter by public auction.

Particulars as to the time and place of sale may be obtained from the Superintendent or Inspector of Police in Charge of the district.

J. O’DONOVAN,
Commissioner of Police.


Public Service Stores Tender Board.—Supply and Delivery of Stores.

Wellington, 4th March, 1919.

TENDERS will be received at the office of the Chairman, General Post Office, Wellington, not later than 4 p.m. on Tuesday, the 18th March, 1919, for the supply and delivery of 300 tons copper wire, and not later than 4 p.m. on Tuesday, the 6th May, 1919, for 30,000 dry cells, 50 miles copper wire, 2,925,000 envelopes, and 19 gross memo. books.

Particulars and conditions of tendering may be obtained at the office of the Controller of Stores, Post and Telegraph Department, Wellington; the District Storekeeper, Post and Telegraph Department, Christchurch; or at the offices of the Telegraph Engineers at Auckland and Dunedin.

E. A. SHRIMPTON,
Chairman.


Notice to Mariners.—No. 10 of 1919.

BUOYS OFF CAPE FAREWELL.

Marine Department,
Wellington, N.Z., 3rd March, 1919.

NOTICE is hereby given that the following mentioned buoys have been laid down in connection with mine-sweeping, viz.:

Buoy marked No. 6, in latitude 40° 15′ 30″ S., longitude 172° 37′ E., is moored in 63 fathoms sand and gravel. Curious Cliff bearing 179° (S. 17° E. magnetic). The buoy carries a small blue and white horizontally striped flag above the surmount.

Buoy marked No. 3, 203° (S. 7° W. magnetic) 3½ miles from Buoy No. 6; a red and yellow diagonally striped flag surmounts the cage. It is moored in 60 fathoms sand and gravel. Curious Cliff 174° (S. 22° E. magnetic). Cape Farewell 158° (S. 38° E. magnetic).

Buoy marked No. 7 is moored in position 10 miles 20° (N. 4° E. magnetic) from No. 6 Buoy, in 70 fathoms of mud. A blue and white horizontally striped flag surmounts the cage. Position, latitude 40° 6′ 30″ S., longitude 172° 42′ 45″ E.

Buoy marked No. 8 is moored in position 348° (N. 28° W. magnetic) 6⅔ miles from No. 6 Buoy, in 78 fathoms mud. A red and yellow diagonally striped flag surmounts the cage.

Charts, &c., affected.—Admiralty Charts Nos. 2616 and 1212; “New Zealand Pilot,” eighth edition, 1908, page 195.

GEORGE ALLPORT,
Secretary.


Soldiers’ Property Boards of Trustees cancelled.

National Efficiency Board,
Wellington, 27th February, 1919.

IT is hereby notified for public information that the Minister of Defence has cancelled the appointment of the following Soldiers’ Property Boards of Trustees, namely:—

  1. The William Stanley Glenny Soldiers’ Property Board of Trustees, as gazetted on the 11th day of April, 1918.

  2. The Frederick William Innes Soldiers’ Property Board of Trustees, as gazetted on the 7th November, 1918.

WILLIAM FERGUSON,
Chairman.


CROWN LANDS NOTICES.

Lands in the Auckland Land District forfeited.

Department of Lands and Survey, Wellington, 18th February, 1919.

NOTICE is hereby given that the leases and licenses of the undermentioned lands having been declared forfeited by resolution of the Auckland Land Board, the said lands have thereby reverted to the Crown under the provisions of the Land Act, 1908, and the Discharged Soldiers Settlement Act, 1915.

SCHEDULE.
AUCKLAND LAND DISTRICT.

Tenure. Lease or License. Section. Block. District. Lessee or Licensee. Reason for Forfeiture.
O.R.P. 4570 10 .. Karoi Parish O. A. Noffke Non-fulfilment of conditions.
,, 4852 204 .. Paremoremo Parish R. Sinton At request.
R.L. 1307 21 XI Rangiriri Survey District G. J. Johnson Non-fulfilment of conditions.
Misc. 1277 Lot 2 of 8 XII Otorohanga Town C. J. Claridge At request.
M.D.L.O. 139 9 IV Waihou Survey District A. Green ,,
D.S. 90 9 .. Streamlands Settlement J. Butterworth ,,
,, 168 66 .. Te Miro Settlement R. W. Brown ,,
,, 6 20 .. Reynolds Settlement T. J. McCarthy ,,
,, 12 25 .. ,, J. J. Connell ,,
,, 13 15 .. ,, N. A. Monteith ,,
,, 14 14 .. ,, F. J. S. Cowie ,,

D. H. GUTHRIE, Minister of Lands.


Land in Wellington Land District for Disposal under Section 14 of the Land Laws Amendment Act, 1912.

District Lands Office,
Wellington, 12th December, 1918.

NOTICE is hereby given, in pursuance of section 326 of the Land Act, 1908, that Section 15, Block X, Mako-tuku Survey District, Wellington Land District, will be disposed of under section 14 of the Land Laws Amendment Act, 1912, to the adjoining owner on or after Thursday, the 13th March, 1919.

G. H. M. McCLURE,
Commissioner of Crown Lands.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 28


NZLII PDF NZ Gazette 1919, No 28





✨ LLM interpretation of page content

🏭 Export of Hides and Calf-skins Permits (continued from previous page)

🏭 Trade, Customs & Industry
5 March 1919
Export Permits, Hides, Calf-skins, Customs Department, Board of Trade
  • W. B. Montgomery, Comptroller of Customs

⚖️ Sale of Unclaimed Property

⚖️ Justice & Law Enforcement
20 February 1919
Unclaimed Property, Police, Public Auction
  • J. O’Donovan, Commissioner of Police

💰 Public Service Stores Tender Board

💰 Finance & Revenue
4 March 1919
Tenders, Copper Wire, Dry Cells, Envelopes, Memo Books
  • E. A. Shrimpton, Chairman

🚂 Notice to Mariners—Buoys Off Cape Farewell

🚂 Transport & Communications
3 March 1919
Marine Department, Buoys, Mine-sweeping, Cape Farewell
  • George Allport, Secretary

🛡️ Cancellation of Soldiers’ Property Boards of Trustees

🛡️ Defence & Military
27 February 1919
Soldiers’ Property Boards, Cancellation, National Efficiency Board
  • William Stanley Glenny, Board of Trustees cancelled
  • Frederick William Innes, Board of Trustees cancelled

  • William Ferguson, Chairman

🗺️ Forfeiture of Lands in Auckland Land District

🗺️ Lands, Settlement & Survey
18 February 1919
Land Forfeiture, Auckland Land District, Discharged Soldiers Settlement Act
11 names identified
  • O. A. Noffke, Lease forfeited
  • R. Sinton, License forfeited
  • G. J. Johnson, Lease forfeited
  • C. J. Claridge, License forfeited
  • A. Green, License forfeited
  • J. Butterworth, License forfeited
  • R. W. Brown, License forfeited
  • T. J. McCarthy, License forfeited
  • J. J. Connell, License forfeited
  • N. A. Monteith, License forfeited
  • F. J. S. Cowie, License forfeited

  • D. H. Guthrie, Minister of Lands

🗺️ Disposal of Land in Wellington Land District

🗺️ Lands, Settlement & Survey
12 December 1918
Land Disposal, Wellington Land District, Land Laws Amendment Act
  • G. H. M. McClure, Commissioner of Crown Lands