Table of Contents




1618

THE NEW ZEALAND GAZETTE.

[No. 50

BANKRUPTCY NOTICES.

THE public are informed that extracts from the New
Zealand Gazette, containing all Bankruptcy Notices
that appear in each issue, are published weekly, and will
be sent post-free to any address on payment of a subscription of 10s. per annum. Single copies, 3d. each.
Orders should be addressed--

"GOVERNMENT PRINTER, WELLINGTON."

CONTENTS.

ADVERTISEMENTS . . . . . 1611
APPOINTMENTS, ETC. . . . . 1561, 1569
BANKRUPTCY NOTICES . . . . . 1609
CROWN LANDS NOTICES . . . . . 1596
DEFENCE FORCES . . . . . 1562
LAND-
Crown Land proclaimed . . . . . 1546
Foreshore, Revoking Order in Council licensing
Use and Occupation of . . . . . 1554
Foreshores, Licensing Use and Occupation of . . 1551
Forest-plantation Purposes, Taken for . . . 1544
Kauri-gum Industry Act, Withdrawing Land from
Operation of the . . . . . 1557
Native Land, Extending Prohibition of Alienation
of certain . . . . . 1550
Native Land, Prohibiting all Alienation of certain 1551
Native Land, Provisions of Section 109 of the
Native Land Amendment Act, 1913, to apply to
certain . . . . . 1550
Railway Purposes, Taken for . . . 1543
Renewable Lease, Selection on. . . . 1558
Reserved temporarily . . . . . 1559
Reserves, Vesting Control of . . . 1556, 1558
River Districts, Proposed Amalgamation of . . 1567
Roads declared to be County Roads . . . 1549
Roads proclaimed and closed . . . . 1545
Roads, Taken for . . . . . 1544
Sale by Public Auction . . . . . 1558
Sale or Lease to Discharged Soldiers . . . 1546, 1547

LAND—continued.
Selection by Discharged Soldiers, Revoking the
Setting apart of Land for . . . . . 1546
Street, Authorizing Laying-off of . . . . 1548
Streets, &c., exempted from the Provisions of
Section 117 of the Public Works Act . . . 1555
LAND TRANSFER ACT NOTICES . . . . . 1610
MAORI LAND ADMINISTRATION NOTICES . . . 1601
MISCELLANEOUS—
Administration Act, Approving a Company under 1558
Bridge, Authorizing Construction of, &c. . . 1559
By-laws confirmed . . . . . . . 1567
Customs Duties Act, Minister's Decisions under. 1574
Exports . . . . . . . . . . . 1573
Fire Board, Members of, appointed, &c. . . 1567
Harbour Boards, Appointing Members of . . . 1567
Honours conferred by His Majesty the King . . 1566
Justices of the Peace appointed . . . . . 1568
Loans, Consenting to raising . . . . . 1549
Naturalization, Letters of, granted or endorsed . 1569
Noxious Weeds, Plants declared to be . . . . 1567
Official Ministers for 1920 . . . . . . 1595
Ordinance of Niue Island Council disallowed . . 1567
Polls for Proposed Loans, Results of . . . . 1566
Population of the Dominion . . . . . . 1574
Public Trustee, Estates administered by . . . 1596
Railways: Alterations in Scale of Fares, &c. . 1595
Receiving home, Reopening of Government . . . 1568
Regulations as to Licenses for the Taking of
Toheroa . . . . . . . . . . . 1556
Regulations for New Zealand Military Forces
amended . . . . . . . . . . . 1559
Regulations for the Grading of Teachers amended 1557
Regulations under the Discharged Soldiers Settlement Act amended . . . . . . . 1547
Regulations under the Public Service Act amended 1560
Resignation of Justice of the Peace . . . . . 1561
Shaving-brushes, Prohibiting the Importation into
New Zealand of certain . . . . . . . 1547
Statistics, Magistrates' Courts . . . . . . 1575
Statistics, Vital . . . . . . . . . 1591
Statutory Declarations, Postmasters appointed to
take and receive . . . . . . . . . 1560
NATIVE LAND COURT NOTICES . . . . . . . . 1598
SHIPPING—
Notices to Mariners . . . . . . . . . 1595

By Authority: MARCUS F. MARKS, Government Printer Wellington.




Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1920, No 50


NZLII PDF NZ Gazette 1920, No 50





✨ LLM interpretation of page content

📰 Table of Contents for Issue 50

📰 NZ Gazette
Table of Contents, Issue 50, 1920
  • Marcus F. Marks, Government Printer