Miscellaneous Notices




SEPT. 23] THE NEW ZEALAND GAZETTE 1135

J. G. Souter and Sons

Shops and depots daily: J. R. Webb and Co., F. H. Heal,
C. B. Russell and Co., S. H. Cording (all of London Street);
J. McGuire and Co., Simeon Quay; J. Torrens, Oxford Street;
T. B. Thomson, Dublin Street; V. A. Graham, Oxford Street.

Hotels daily: British Hotel, Oxford Street; Canterbury Hotel,
Oxford Street; Royal Hotel, Norwich Quay; Albion Hotel, London
Street; Empire Hotel, London Street (last named, alternate months).
Smith’s and J. Beattie’s Boardinghouses, Oxford Street.

A. F. Radcliffe, Storekeeper, Governor’s Bay: Deliveries on
Tuesdays, Wednesdays, Fridays, and Saturdays; also the Native
Settlement at Rapaki (on road to Governor’s Bay) on Tuesdays,
Wednesdays, Fridays, and Saturdays.

Diamond Harbour launch daily for delivery to W. Paine,
Storekeeper, Diamond Harbour.

Dated at Wellington, this 20th day of September, 1943.

D. WILSON,
For the Minister of Transport.

(TT. 33/103/4.)


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 30th day of July, 1943, ordered
that the name of William Robert Emerson be removed at his own
request from the Roll of Solicitors of the Supreme Court of New
Zealand.

Dated at Wellington, this 20th day of September, 1943.

G. S. CLARK, Registrar, Supreme Court.


Notice to Mariners No. 24 of 1943

Marine Department,
Wellington, N.Z., 16th September, 1943.

NEW ZEALAND.—NORTH ISLAND.—WAITEMATA RIVER
Pipe Line laid.—Prohibited Anchorage
Position: Rear beacon: Lat., 36° 48′ 06″ S.; long., 174°
40′ 24″ E.
Details: A water-pipe line has been laid across the river from
the above position in an 083½° direction, which is marked by two
white beacons 400 ft. apart with triangular surmounts. A fixed
green light is exhibited from the front and a fixed red light from
the rear beacon. Anchorage is prohibited within 200 ft. of the
line.
Chart affected: No. 2546.
Publication: New Zealand Pilot, 1930, page 172.
Authority: Auckland Harbour Board, 13/9/43.
L. B. CAMPBELL, Secretary.

(M. 4/2774.)


Officiating Ministers for 1943.—Notice No. 19

Registrar-General’s Office,
Wellington, 21st September, 1943.

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:—

The Presbyterian Church of New Zealand
The Reverend John Sands.

The Roman Catholic Church
The Reverend David Henry McDonald.
The Reverend Robert Minton.

P. H. WYLDE, Deputy Registrar-General.


Register of Engineers

Office of the Minister of Works, Wellington, 22nd September, 1943.

Pursuant to section 13 of the Engineers Registration Act, 1924, directing the Engineers Registration Board to furnish to the Minister
of Public Works in the month of April in every year a copy of the Register established under the said Act as at the
31st day of March then last past and directing the Minister to cause the same to be published in the Gazette, and pursuant to
the Publication of Registers Emergency Regulations 1942, providing that it shall be sufficient compliance with the aforesaid
provisions if there is published in the Gazette an amending list setting out the particulars specified in the said regulations, the
following amending list is published setting out the names added to and removed from the Register, and other material alterations
therein, since the publication in the Gazette on the 22nd day of May, 1941, in Volume II at page 1373 of a copy of the Register
as at the 31st day of March, 1941, and since the said 31st day of March, 1941.

Under the heading of “Qualifications” is shown the particular clause of section 6 of the aforesaid Act under which the
applicant has been registered.

R. SEMPLE, Minister of Works.


REGISTER OF ENGINEERS: AMENDING LIST

  1. NAMES ADDED TO THE REGISTER
Date of Registration. Name. Qualifications. Residential or Business Address.
16/5/41 Black, Harold Kinley, B.E. Section 6 (1) c 25–29 Tennyson Street, Wellington.
22/1/42 Crabb, Hugh Houlton, B.E. „ 6 (1) c 2 Centaurus Road, Cashmere, Christchurch.
21/8/41 Gilmour, Robert, A.M.Inst.C.E. „ 6 (1) a 59 Elizabeth Street, Timaru.
22/1/42 King, George Davis, A.M.Inst.C.E. „ 6 (1) a 16 Gordon Road, Mosgiel.
21/8/41 Maud, Albert, A.M.I.Mech.E. „ 6 (1) a P.O. Box 863, Wellington.
21/8/41 Meredith, Richard Sunderland Sheriff, B.E. „ 6 (1) a Public Works Department, Wellington.
22/1/42 Milne, Brian Edwin, B.E. „ 6 (1) c 5 Lochiel Road, Khandallah, Wellington.
22/1/42 Pulham, George Brook, A.M.I.E.E. „ 6 (1) a Care of Bank of New Zealand, Auckland.
16/5/41 Smith, Rex Challingsworth, A.M.I.E.E. „ 6 (1) a 368 Tweed Street, Invercargill.
23/1/42 Turner, Charles William Oakey, B.Sc. „ 6 (1) c Public Works Department, Wellington.
31/7/42 Withers, Bernard Tyndall „ 6 (1) c 4 Boulcott Terrace, Wellington.
31/7/42 Hounsell, Harold Reginald „ 6 (1) a Telegraph Engineer, Napier.
14/10/42 Macfarlane, Phariс „ 6 (1) a 210 Malvern Street, Dunedin.
16/12/42 Goodman, Harry Bayliss „ 6 (1) c Wanganui City Council, Wanganui.
16/12/42 Walker, Robert George „ 6 (1) c 53 Malvern Road, Auckland S.W. 2.
18/2/43 McIntyre, Colin „ 6 (1) c Tuai, Hawke’s Bay.

  1. NAMES REMOVED FROM THE REGISTER
Date of Registration. Name. Qualifications. Residential or Business Address.
26/11/25 Muir, James Wilfred Section 6 (1) b 190 Featherston Street, Palmerston North.
16/10/25 Ackland, Eustace William, M.I.E.E. „ 6 (1) a National Electric Co., Wellington.
18/8/26 Hannah, John „ 6 (1) b 26 Hautana Street, Lower Hutt.
16/6/26 McKenzie, Charles John „ 6 (1) a North Terrace, Kelburn, Wellington.
19/9/29 Williams, Cyrus John Richard „ 6 (1) a 125 Hackthorne Road, Christchurch.
8/3/26 Baker, Alfred James „ 6 (1) a 100 Bolton Street, Wellington.
5/5/26 Jones, Frederick James „ 6 (1) a Waterloo Road, Lower Hutt.

  1. OTHER MATERIAL ALTERATIONS MADE IN THE REGISTER

Nil.

I certify that the foregoing list correctly sets out the names added to the Register of Engineers during the two years period ending
31st day of March, 1943, and the date of registration, qualifications, and addresses of the persons whose names were so added, and the
names removed from the Register, and all other material alterations made in the Register during that period.

E. E. HENDRIKSEN, Registrar.

Public Works Department, Wellington, 31st March, 1943.

NOTE.—The addresses furnished are from the latest information available. All changes of address should be notified as soon as possible.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 83


NZLII PDF NZ Gazette 1943, No 83





✨ LLM interpretation of page content

🚂 Commodities Delivery Notice for Lyttelton and Area

🚂 Transport & Communications
20 September 1943
Commodities Delivery, Lyttelton, Regulations, Vendors
11 names identified
  • J. G. Souter, Vendor for commodities delivery
  • J. R. Webb, Vendor for commodities delivery
  • F. H. Heal, Vendor for commodities delivery
  • C. B. Russell, Vendor for commodities delivery
  • S. H. Cording, Vendor for commodities delivery
  • J. McGuire, Vendor for commodities delivery
  • J. Torrens, Vendor for commodities delivery
  • T. B. Thomson, Vendor for commodities delivery
  • V. A. Graham, Vendor for commodities delivery
  • A. F. Radcliffe, Storekeeper for Governor’s Bay deliveries
  • W. Paine, Storekeeper for Diamond Harbour deliveries

  • D. Wilson, For the Minister of Transport

⚖️ Removal of Solicitor from Roll

⚖️ Justice & Law Enforcement
20 September 1943
Solicitor, Removal, Law Practitioners Amendment Act
  • William Robert Emerson, Removed from Roll of Solicitors

  • G. S. Clark, Registrar, Supreme Court

🚂 Notice to Mariners: Prohibited Anchorage

🚂 Transport & Communications
16 September 1943
Marine, Anchorage, Prohibited, Waitemata River
  • L. B. Campbell, Secretary, Marine Department

🏛️ Officiating Ministers for 1943

🏛️ Governance & Central Administration
21 September 1943
Marriage Act, Officiating Ministers, Presbyterian, Roman Catholic
  • John Sands (Reverend), Officiating minister for Presbyterian Church
  • David Henry McDonald (Reverend), Officiating minister for Roman Catholic Church
  • Robert Minton (Reverend), Officiating minister for Roman Catholic Church

  • P. H. Wylde, Deputy Registrar-General

🏗️ Register of Engineers Amending List

🏗️ Infrastructure & Public Works
22 September 1943
Engineers Registration, Amending List, Public Works
23 names identified
  • Harold Kinley Black, Added to Register of Engineers
  • Hugh Houlton Crabb, Added to Register of Engineers
  • Robert Gilmour, Added to Register of Engineers
  • George Davis King, Added to Register of Engineers
  • Albert Maud, Added to Register of Engineers
  • Richard Sunderland Sheriff Meredith, Added to Register of Engineers
  • Brian Edwin Milne, Added to Register of Engineers
  • George Brook Pulham, Added to Register of Engineers
  • Rex Challingsworth Smith, Added to Register of Engineers
  • Charles William Oakey Turner, Added to Register of Engineers
  • Bernard Tyndall Withers, Added to Register of Engineers
  • Harold Reginald Hounsell, Added to Register of Engineers
  • Phariс Macfarlane, Added to Register of Engineers
  • Harry Bayliss Goodman, Added to Register of Engineers
  • Robert George Walker, Added to Register of Engineers
  • Colin McIntyre, Added to Register of Engineers
  • James Wilfred Muir, Removed from Register of Engineers
  • Eustace William Ackland, Removed from Register of Engineers
  • John Hannah, Removed from Register of Engineers
  • Charles John McKenzie, Removed from Register of Engineers
  • Cyrus John Richard Williams, Removed from Register of Engineers
  • Alfred James Baker, Removed from Register of Engineers
  • Frederick James Jones, Removed from Register of Engineers

  • R. Semple, Minister of Works
  • E. E. Hendriksen, Registrar, Public Works Department