Government Notices and Orders




May 6]

THE NEW ZEALAND GAZETTE

511

Prescribing Dues for the Use of Wharves vested in the Akaroa County Council

C. L. N. NEWALL, Governor-General
ORDER IN COUNCIL

At the Government House at Wellington, this 20th day of April, 1943

Present:

His Excellency THE GOVERNOR-GENERAL IN COUNCIL

PURSUANT to the Harbours Act, 1923, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, doth hereby prescribe that the dues and rates set forth in the First Schedule hereto shall be charged and taken by the Akaroa County Council from persons landing or shipping goods on or from the wharves at Le Bon's Bay, Little Akaloa, Okain's Bay, Onawe, Pigeon Bay, Robinson's Bay, and Wainui, and doth hereby prescribe that the Orders in Council referred to in the Second Schedule hereto prescribing dues and rates for the use of the wharves at Le Bon's Bay, Okain's Bay, and Little Akaloa and Pigeon Bay are revoked to the extent specified in the Second Schedule hereto, but not further.

FIRST SCHEDULE

WHARFAGE DUES

Goods s. d.
Butter, per ton of forty boxes 1 0
Carts and traps, each 2 0
Cattle and horses, each 1 0
Cement, per ton 1 0
Chaff, per ton 1 0
Cheese, per crate 0 2
,, per ton 1 0
Flour, per ton of twenty sacks 1 0
Grass-seed, per ton of twenty bags 1 0
Potatoes, per ton of ten bags 1 0
Sheep or pigs, each 0 1
Timber, per 100 ft. 0 3
Wheat or oats, per ton 1 0
Wire, per ton 1 0
Wool, per bale 0 2

All goods not specified per ton (either by weight or measurement at the option of the Council) 1 0
Minimum charge for goods not specified and for less than ton lots, each package, sack, bag, or box 0 1

SECOND SCHEDULE

ORDERS IN COUNCIL REVOKED

Date of Order in Council. Published in Gazette. Extent revoked.
7th day of January, 1942 1942, page 407 Second Schedule.
(Le Bon's Bay Wharf)
4th day of February, 1942 1942, page 497 Second Schedule.
(Okain's Bay and Little
Akaloa Wharves)
16th day of January, 1941 1941, page 79 The whole Order
(Pigeon Bay Wharf) in Council.

C. A. JEFFERY, Clerk of the Executive Council.

Officers authorized to take and receive Statutory Declarations

C. L. N. NEWALL, Governor-General

PURSUANT to the authority conferred upon me by the three-hundred-and-first section of the Justices of the Peace Act, 1927, I, Cyril Louis Norton Newall, the Governor-General of the Dominion of New Zealand, do hereby notify and declare that the persons whose names are set out in the Schedule hereto, being officers in the service of the Crown holding the offices stated opposite their names respectively in the said Schedule, are authorized to take and receive statutory declarations under the three-hundred-and-first section of the Justices of the Peace Act, 1927.

SCHEDULE

Gwenyth Helen Annie Tyrrell, Postmistress and Telephonist, Bunnythorpe.

Arthur Orr, Chief Postmaster, Gisborne.

Kathleen Margaret Devlin, Postmistress, Mokai.

Willie James Millner, Postmaster, Murchison.

Hugh Robert Pascoe, Postmaster, Paraparaumu.

Mary Ellen O'Hagen, Postmistress, Pukerau.

Hilda Elizabeth Cave Wadsworth, Postmistress, Tadmor.

Charles Frederick Stevens, Postmaster, Te Kuiti.

As witness the hand of His Excellency the Governor-General, this 28th day of April, 1943.

H. G. R. MASON, Minister of Justice.

Law Practitioners Amendment Act, 1935

PURSUANT to the Law Practitioners Amendment Act, 1935, notice is hereby given that the Disciplinary Committee of the New Zealand Law Society on the 11th day of March, 1943, ordered that the name of John Douglas Vernon be restored to the Rolls of Barristers and Solicitors of the Supreme Court of New Zealand.

Dated at Wellington, this 19th day of April, 1943.

G. S. CLARK,
Registrar, Supreme Court, Wellington.

Law Practitioners Amendment Act, 1935

PURSUANT to the Law Practitioners Amendment Act, 1935, notice is hereby given that the Disciplinary Committee of the New Zealand Law Society on the 11th day of March, 1943, ordered that the name of Charles Ernest Purchase be removed at his own request from the Roll of Solicitors of the Supreme Court of New Zealand to enable him to apply for admission as a barrister in England.

Dated at Wellington, this 19th day of April, 1943.

G. S. CLARK,
Registrar, Supreme Court, Wellington.

Notice to Mariners No. 12 of 1943

Marine Department,
Wellington, N.Z., 4th May, 1943.

NEW ZEALAND.-SOUTH ISLAND.-OTAGO HARBOUR

Beacon destroyed

Position : 055° 1·8 cables from Harrington Point: Lat., 45° 47' S.; long., 170° 43½' E. (approx.).

Details : The unlighted red and white rear beacon in the above position has been destroyed and will be replaced shortly.

NOTE.-No futher notice will be given.

Chart affected : No. 2411.

Publications : New Zealand Pilot, 1930, page 292; New Zealand Nautical Almanac and Tide-tables, page 283.

Authority : Otago Harbour Board, 20/4/43.

L. B. CAMPBELL, Secretary.
(M. 3/3/120.)

CROWN LANDS NOTICES

Land in the Otago Land District forfeited

Department of Lands and Survey, Wellington, 4th May, 1943.

NOTICE is hereby given that the lease of the undermentioned land having been declared forfeit by resolution of the Otago Land Board, the said land has thereby reverted to the Crown under the provisions of the Land Act, 1924.

SCHEDULE.

Tenure. Lease Section. Block. District. Lessee. Date of Forfeiture.
Lease in perpetuity 871 20 II Catlins Survey District Jane Nelson (deceased) 10th February, 1943.

(L. and S. 26/775.)

J. G. BARCLAY,
For the Minister of Lands.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 32


NZLII PDF NZ Gazette 1943, No 32





✨ LLM interpretation of page content

🏗️ Prescribing Dues for Wharves vested in Akaroa County Council

🏗️ Infrastructure & Public Works
20 April 1943
Wharves, Dues, Akaroa County Council, Harbours Act 1923
  • C. L. N. Newall, Governor-General
  • C. A. Jeffery, Clerk of the Executive Council

⚖️ Officers Authorized to Take Statutory Declarations

⚖️ Justice & Law Enforcement
28 April 1943
Statutory Declarations, Justices of the Peace Act 1927, Post Office
8 names identified
  • Gwenyth Helen Annie Tyrrell, Authorized to take statutory declarations
  • Arthur Orr, Authorized to take statutory declarations
  • Kathleen Margaret Devlin, Authorized to take statutory declarations
  • Willie James Millner, Authorized to take statutory declarations
  • Hugh Robert Pascoe, Authorized to take statutory declarations
  • Mary Ellen O'Hagen, Authorized to take statutory declarations
  • Hilda Elizabeth Cave Wadsworth, Authorized to take statutory declarations
  • Charles Frederick Stevens, Authorized to take statutory declarations

  • C. L. N. Newall, Governor-General
  • H. G. R. Mason, Minister of Justice

⚖️ Restoration of Law Practitioner to Rolls

⚖️ Justice & Law Enforcement
19 April 1943
Law Practitioners, Restoration, Supreme Court
  • John Douglas Vernon, Restored to Rolls of Barristers and Solicitors

  • G. S. Clark, Registrar, Supreme Court, Wellington

⚖️ Removal of Law Practitioner from Rolls

⚖️ Justice & Law Enforcement
19 April 1943
Law Practitioners, Removal, Supreme Court
  • Charles Ernest Purchase, Removed from Roll of Solicitors

  • G. S. Clark, Registrar, Supreme Court, Wellington

🚂 Notice to Mariners: Beacon Destroyed

🚂 Transport & Communications
4 May 1943
Marine Department, Beacon, Otago Harbour
  • L. B. Campbell, Secretary, Marine Department

🗺️ Forfeiture of Land in Otago Land District

🗺️ Lands, Settlement & Survey
4 May 1943
Land Forfeiture, Otago Land District, Catlins Survey District
  • Jane Nelson, Lessee of forfeited land

  • J. G. Barclay, For the Minister of Lands