Miscellaneous Notices




1412
THE NEW ZEALAND GAZETTE.
[No. 49

Officiating Ministers for 1942.—Notice No. 10.

Registrar-General’s Office,
Wellington, 12th May, 1942.

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 informa-
tion :—

The Church of the Province of New Zealand, commonly called
the Church of England.

The Reverend Ernest Osbourne Harding.

Baptists.

The Reverend Bernard Mead Wilson.

Congregational Independents.

The Reverend George Herbert Eastman.
The Reverend Percy Kightly.
Pator Thorvold Joshua Pedersen.

Seventh-day Adventists.

Pastor Charles Henry Millist.

Brethren.

Mr. John Herbert Manins.

The Liberal Catholic Church.

The Reverend John Augustus Atkins.

P. H. WYLDE,
Deputy Registrar-General.


Officiating Ministers for 1942.—Notice No. 11.

Registrar-General’s Office,
Wellington, 12th May, 1942.

IT is hereby notified that the undermentioned names of
officiating ministers have been removed from the List
of Officiating Ministers under the Marriage Act, 1908, by
request :—

Methodist Church of New Zealand.

The Reverend Ormond Edward Burton, M.A.
Mr. Owen Lancelot Christian.
Mr. Warren Green.
Mr. Hone Hira.
The Reverend Henry John Tozer, M.A.
Mr. William Adam Watson.
Mr. Thomas Alfred Winn.

Seventh-day Adventists.

Mr. Ernest Gordon McDowell.

P. H. WYLDE,
Deputy Registrar-General.


Notification of Change of Address of the Otago Provincial
Patriotic Council.

Department of Internal Affairs,
(Patriotic Purposes Branch),
Wellington, 11th May, 1942.

PURSUANT to Regulation 11 (2) of the Patriotic Purposes
Emergency Regulations 1939, it is hereby notified for
public information that the address at which documents
may be served upon the Otago Provincial Patriotic Council
constituted under the said regulations has been changed as
follows :—

From
Municipal Chambers, Dunedin.

To
12 Dowling Street, Dunedin.

G. A. HAYDEN, Officer in Charge.


CROWN LANDS NOTICE.

Settlement Land in North Auckland Land District for Selection
on Renewable Lease.

North Auckland District Lands and Survey Office,
Auckland, 12th May, 1942.

NOTICE is hereby given that the undermentioned property
is open for selection on renewable lease under the
Land Act, 1924, and the Land for Settlements Act, 1925 ;
and applications will be received at the North Auckland
District Lands and Survey Office, Auckland, up to 4 o’clock
p.m. on Monday, 15th June, 1942.

Applicants should appear personally for examination at
the North Auckland District Lands and Survey Office, Auck-
land, on Wednesday, 17th June, 1942, at 10 o’clock a.m.,
but if any applicant is unable to attend he may be examined
by any other Land Board or by any Commissioner of Crown
Lands.

Applicants are required to produce documentary evidence
of their financial position and farming experience.

The ballot will be held immediately upon conclusion of
the examination of applicants, and the successful applicant
is required to pay immediately at conclusion of ballot a
deposit comprising the first half-year’s rent, broken-period
rent, lease fee, and deposit in reduction of weighting for
improvements.


SCHEDULE.

NORTH AUCKLAND LAND DISTRICT.—SETTLEMENT LAND.

Bay of Islands County.—Te Pua and Remuera Settlements.

SECTIONS 1s, 2s, and 10s to 13s, Te Pua Settlement, and
Sections 43s and 44s, Remuera Settlement : Area, 356 acres
1 rood 30·4 perches. Capital value, £300 ; half-yearly rent,
£7 10s.

Weighted with £360 for improvements, comprising 55 chains
road-fence, 105 chains boundary-fence, 195 chains internal
fencing, 270 acres felling and grassing. This sum is payable
in cash, or, after payment of a deposit of £60, the balance
may be repaid over a period of twenty years by half-yearly
instalments of principal and interest amounting to £11 15s. 6d.
and one final instalment of £11 18s. 3d.

Situated on a metalled road from Ohaeawai, and has also
access (half a mile unformed) to the Kaikohe–Ohaeawai
Main Road, being thus two miles and a quarter from Kaikohe.
About 15 acres swamp, 110 acres undulating, balance hilly
with a fair amount of surface stone. Country is high and
exposed, and has partly reverted to fern and gorse. Property
is divided into ten paddocks, and watered by springs and
stream. Suitable as a run-off.

Any further particulars required may be obtained from the
undersigned.

L. J. POFF,
Commissioner of Crown Lands.

(H.O. 26/22229 ; D.O. M.L. 2574.)


STATE FOREST SERVICE NOTICES.

Milling-Timber for Sale by Public Tender.

State Forest Service,
Hokitika, 12th May, 1942.

NOTICE is hereby given that written tenders for the
purchase of the undermentioned milling-timber will
close at the office of the State Forest Service, Hokitika, at
4 p.m. on Friday, 29th May, 1942.


SCHEDULE.

WESTLAND CONSERVANCY.—WESTLAND LAND DISTRICT.

ALL the milling-timber on that piece of land containing
549 acres, situated in Block III, Kopara Survey District,
S.F. No. 26, approximately fourteen miles from Ruru Railway-
station.

The total estimated quantity of timber in cubic feet is
565,400, or in board feet 3,429,000, made up as follows :—

Species. Cubic Feet. Board Feet.
Rimu .. .. 565,400 3,429,000

Upset price : £3,290.
Time for removal : Two years.

Terms of Payment.

A marked cheque for £490, together with £1 1s. license fee,
must accompany the tender, and the balance be paid in
fourteen equal monthly instalments, the first of which shall
be made one month after the date of sale.

Special Condition.

The successful tenderer shall be liable for payment for any
damage caused by fire on the above-mentioned area during
the term of the license.

Terms and Conditions.

  1. All instalment-payments shall be secured by “ on
    demand ” promissory notes made and endorsed to the satis-
    faction of the Commissioner of State Forests, and interest
    at the rate of 1 per cent. per annum in excess of current
    bank overdraft rates will be charged on all notes overdue
    from the date of maturity to the date of payment.

  2. The right to cut and remove the timber will be sold in
    accordance with the provisions of the Forests Act, 1921–22,
    the regulations in force thereunder, and these conditions.

  3. The aforementioned quality, quantity, and kind as to
    the said timber shall be taken as sufficiently accurate for
    the purposes of this sale, and no contract for the purchase
    shall be voidable, nor shall the successful purchaser be en-
    titled to any abatement in price, by reason of the said timber
    being of less quantity, quality, or kind as stated herein or in
    any advertisement having reference to the said timber.

  4. A return giving the number of logs cut of each species
    and their contents must be made quarterly by the licensee
    on the last days of March, June, September, and December
    respectively in each year. A return must also be made on
    the same dates showing the output of sawn timber of each



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1942, No 49


NZLII PDF NZ Gazette 1942, No 49





✨ LLM interpretation of page content

⚖️ Appointment of Officiating Ministers for 1942

⚖️ Justice & Law Enforcement
12 May 1942
Marriage Act, Officiating Ministers, Church Appointments
8 names identified
  • Ernest Osbourne Harding (Reverend), Appointed officiating minister
  • Bernard Mead Wilson (Reverend), Appointed officiating minister
  • George Herbert Eastman (Reverend), Appointed officiating minister
  • Percy Kightly (Reverend), Appointed officiating minister
  • Thorvold Joshua Pedersen (Pastor), Appointed officiating minister
  • Charles Henry Millist (Pastor), Appointed officiating minister
  • John Herbert Manins (Mr), Appointed officiating minister
  • John Augustus Atkins (Reverend), Appointed officiating minister

  • P. H. Wylde, Deputy Registrar-General

⚖️ Removal of Officiating Ministers from List

⚖️ Justice & Law Enforcement
12 May 1942
Marriage Act, Officiating Ministers, Church Removals
8 names identified
  • Ormond Edward Burton (Reverend), Removed from list of officiating ministers
  • Owen Lancelot Christian (Mr), Removed from list of officiating ministers
  • Warren Green (Mr), Removed from list of officiating ministers
  • Hone Hira (Mr), Removed from list of officiating ministers
  • Henry John Tozer (Reverend), Removed from list of officiating ministers
  • William Adam Watson (Mr), Removed from list of officiating ministers
  • Thomas Alfred Winn (Mr), Removed from list of officiating ministers
  • Ernest Gordon McDowell (Mr), Removed from list of officiating ministers

  • P. H. Wylde, Deputy Registrar-General

🛡️ Change of Address for Otago Provincial Patriotic Council

🛡️ Defence & Military
11 May 1942
Patriotic Council, Address Change, Dunedin
  • G. A. Hayden, Officer in Charge

🗺️ Settlement Land Available for Renewable Lease

🗺️ Lands, Settlement & Survey
12 May 1942
Land Lease, Settlement, Bay of Islands, Te Pua, Remuera
  • L. J. Poff, Commissioner of Crown Lands

🌾 Sale of Milling-Timber by Public Tender

🌾 Primary Industries & Resources
12 May 1942
Timber Sale, Public Tender, Westland, Rimu