Rainfall Statistics and Notices




May 8.] THE NEW ZEALAND GAZETTE. 1319

New Zealand Rainfall for February, 1919—continued.

Station. Total Fall, Points (100 to Inch). Days with Rain.

SOUTH ISLAND—continued.

(G.) EAST ASPECT—KAIKOURA TO CAPE SAUNDERS—continued.

Waratah, Albury .. .. 120 12
Kakahu Bush, Geraldine .. .. 108 8
Pleasant Point .. .. 69 10
Te Pah Farm, Seadown .. .. 45 9
Smithfield .. .. 48 6
Timaru Reservoir .. .. 67 9
Benmore Station, Omarama .. .. 21 4
Otiake .. .. 55 8
Livingstone .. .. 158 10
Arnmore, Windsor .. .. 55 10
Totara Station, near Oamaru .. .. 35 4
Duntroon .. .. 30 3
Pukeuri, Oamaru .. .. 24 4
Oamaru .. .. 26 6
Steward Settlement, Oamaru .. .. .. 7
Trotter’s Creek, Hillgrove .. .. 34 7
Kauroo Hill, Maheno .. .. 36 12
Balruddery, Kauroo Hill, Maheno .. .. 82 12
Bushey Park, Palmerston South .. .. 54 7
Opoho, Dunedin (383 ft.) .. .. 71 5
Burnside, Dunedin .. .. 63 7
Fish-hatchery, Portobello .. .. 48 6
Whare Flat .. .. 155 5
Mosgiel .. .. 27 4

(H.) SOUTH ASPECT—CAPE SAUNDERS TO PUYSEGUR POINT.

Paerau .. .. .. 55 3
Great Moss Swamp, via Patearoa .. .. 67 4
Eweburn Nursery, Ranfurly .. .. 30 5
Waipiata .. .. 78 5
Naseby .. .. 18 2
Kokonga .. .. .. ..
Gladbrook Station, Middlemarch .. .. 41 9
Mount Pisa Station, Cromwell .. .. 7 2
Maungawera, Otago .. .. Nil ..
Luggate, Cromwell .. .. 7 2
Manorburn Dam.. .. .. 19 3
Queenstown .. .. 10 1
Moa Creek .. .. 15 4
Little Valley .. .. .. ..
St. Bathan’s .. .. 35 3
Blackstone Hill .. .. .. ..
Clyde .. .. 80 3
Earnscleugh .. .. 4 1
Roxburgh .. .. 13 2
Sunnyvale Orchard, Island Block .. .. Incomplete.
Balclutha .. .. 31 5
Garston .. .. 18 1
Fairlight Station, Nokomai .. .. 32 4
Glenfalloch Station, Nokomai .. .. 38 2
Wendonside .. .. 45 4
Wendon .. .. 46 3
Lawrence .. .. 53 4

New Zealand Rainfall for February, 1919—continued.

Station. Total Fall, Points (100 to Inch). Days with Rain.

SOUTH ISLAND—continued.

(H.) SOUTH ASPECT—CAPE SAUNDERS TO PUYSEGUR POINT—continued.

Owaka .. .. .. .. ..
Kelso, Otago .. .. .. .. ..
Tapanui Nursery .. .. 47 6
Waikawa Valley.. .. .. 50 6
Wharuari mu .. .. .. 57 10
Uplands, Waimahaka .. .. 37 8
Roslin Estate, Woodlands .. .. 53 7
Dipton .. .. .. 42 2
Bluff .. .. .. 69 8
Radio-Awarua .. .. 51 8
Nightcaps .. .. 26 3
Otautau .. .. 27 3
Creighton .. .. 14 3
Manapouri .. .. 9 2

(I.) ISLANDS.

Centre Island .. .. .. 68 10
Stewart Island .. .. .. 142 13
Half-moon Bay, Stewart Island .. .. 140 11
Niue Island .. .. .. .. ..
Avarua, Rarotonga, Cook Islands .. .. .. ..
Aitutaki Island, Cook Islands .. .. .. ..
Mangaia, Cook Islands .. .. .. ..
Chatham Island .. .. .. 17 4

LATE RETURNS.

Karakа, October, 1918 .. .. 700 22
Terewhati, July, 1918 .. .. 1,434 25
Waiuku, November, 1918.. .. 347 18
,, December, 1918 .. .. 420 11
,, January, 1919 .. .. 253 15
Taharua Station, September, 1918 .. .. 927 15
Ohawe, August, 1918 .. .. 218 16
Oruamatua, October, 1918 .. .. 581 20
Ohakune, January, 1919 .. .. 491 9
Arapeti, January, 1919 .. .. 622 24
East Cape, January, 1919 .. .. 138 7
Glenroy Station, January, 1919 .. .. 203 3
Whanawhana, September, 1918 .. .. 209 15
Stanley Brook, December, 1918 .. .. 232 10
Picton Freezing-works, January, 1919 .. .. 371 6
Puysegur Point, December, 1918 .. .. 345 22
,, January, 1919 .. .. 706 30
Pleasant Point, August, 1918 .. .. 278 7
Mount Pisa, June, 1918 .. .. 47 4
Roxburgh, January, 1919.. .. 532 16
Bluff, January, 1919 .. .. 703 24
,, October, 1918 .. .. 260 14
,, November, 1918 .. .. 360 21
,, December, 1918 .. .. 321 14
Mangaia, December, 1918.. .. 910 8

The Industrial Conciliation and Arbitration Act, 1908.—
Notice of Cancellation of Registration.

Department of Labour,
Wellington, 7th May, 1919.

NOTICE is hereby given that the registration of the Auckland Slaughtermen’s Industrial Union of Workers, registered number 885, situated at Auckland, is hereby cancelled as from the date of publication hereof in the New Zealand Gazette.

F. W. ROWLEY,
Registrar of Industrial Unions.

Soldiers’ Property Boards of Trustees cancelled.

National Efficiency Board,
Wellington, 7th May, 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:—

The G. Edwards Soldiers’ Property Board of Trustees, as gazetted on the 30th day of August, 1917.

The A. J. Clanfield Soldiers’ Property Board of Trustees, as gazetted on the 8th day of November, 1917.

WILLIAM FERGUSON,
Chairman.

Export of Kauri-gum to the United States of America.

Customs Department,
Wellington, 5th May, 1919.

IT is hereby notified for public information that the Minister of Customs has granted general permission for the exportation of kauri-gum to the United States of America. No application or permit will in future be required. Declaration of ultimate destination must, however, be produced to the Collector of Customs before shipment of the kauri-gum.

It should be understood that this general permit may at any time be withdrawn.

W. B. MONTGOMERY,
Comptroller of Customs.

Officiating Ministers for 1919.—Notice No. 15.

Registrar-General’s Office,
Wellington, 6th May, 1919.

PURSUANT to the provisions of the Marriage Act, 1908, the following names of Officiating Ministers within the meaning of the said Act are published for general information:—

Church of Christ.

Mr. JOSHUA JOSEPH FRANKLYN.
Mr. JOHN WATT.

W. W. COOK,
Registrar-General.



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1919, No 56


NZLII PDF NZ Gazette 1919, No 56





✨ LLM interpretation of page content

🏗️ New Zealand Rainfall for February, 1919 (continued from previous page)

🏗️ Infrastructure & Public Works
Rainfall, Statistics, Weather, New Zealand

👷 Cancellation of Registration of Industrial Union

👷 Labour & Employment
7 May 1919
Industrial Union, Cancellation, Registration, Auckland
  • F. W. Rowley, Registrar of Industrial Unions

🛡️ Cancellation of Soldiers’ Property Boards of Trustees

🛡️ Defence & Military
7 May 1919
Soldiers’ Property, Trustees, Cancellation
  • William Ferguson, Chairman

🏭 Export Permission for Kauri-gum to the United States

🏭 Trade, Customs & Industry
5 May 1919
Kauri-gum, Export, United States, Customs
  • W. B. Montgomery, Comptroller of Customs

🏛️ Officiating Ministers for 1919

🏛️ Governance & Central Administration
6 May 1919
Marriage Act, Officiating Ministers, Church of Christ
  • Joshua Joseph Franklyn (Mr), Officiating Minister
  • John Watt (Mr), Officiating Minister

  • W. W. Cook, Registrar-General