✨ Miscellaneous Notices
JAN. 31] THE NEW ZEALAND GAZETTE 107
The Universal Church
Mrs. Hudson, Harriet
Rationalists
Mr. Hall Skelton, Alfred
Mr. Way, Robert Frederick
Unity Spiritualist Church
Mr. Sparks, Thomas William
New Covenant Assembly
Mr. Brown, Vincent Reginald
Mr. Harbord, James William
Undenominational Mission
Mr. Cope, Maurice
Foursquare Gospel Mission
Mr. Broomfield, William George
Mr. Simpson, Samuel Arthur
United Evangelical Church
Pastor Buchanan, Joseph Wesley
United Maori Mission
Mrs. King, Bessie May
Mr. King, George Laurence
Mr. Mackay, George Alexander
Mrs. Mackay, Olive May
Seventh Day Baptist Church
Mr. Johnson, Francis Stephen
Evangelistic Church of Christ
Pastor—
Green, George Douglas
Harnett, John Henry
King, Kenneth Gordon
Nathan, Lawrence Harry
Rawlings, Gerald Sully
Share, Eric Francis
Wilson, Frederick Arthur
Wilson, William Edward
Auckland Central Mission
Mr. Francis, Ernest William
Te Maramatanga Christian Society
Mr.—
Erueti, Kaponga
Heta raka, Toro
Hohepa, Tuariri
Kaumoana, Waitara
Maraku, Kehu
Moerua, Tahiopipiri
Ngatai, Andrew
Seventh Day Adventist Reform Movement of New Zealand
Mr. Williams, Frederick Leslie
Evangelical Church (Tauranga)
Pastor—
Gracie, Alfred Charles
Church of Te Kooti Rikirangi
Mr.—
Kerei, Rangituhia
Kireona, Hikanui
Kireona, Kaiwhare
Pere, Hatu Araroa
Tawera, Tuirina
Revival Tidings Mission
Pastor—
Given, Geoffrey Henry
Covenant Mission
Mr. Miller, Richard John
Mr. Mills, Charles Edmund
Mr. Spurdle, Ballance Reginald
Mr. Wilson, Charles Sommers
Christchurch Spiritualist Church
Mr. Moody, Oliver Gladstone
The Onehunga Mission
Mr. Wohlmann, Ward George
The Christian Spiritualist Mission
Mrs. Philpott, Kathleen Inga Alma
Pukekohe Revival Mission
Mr. Rawlings, Burford Henry Noel
Gospel Mission
Mrs. Burgess, Jessie Ann
I, Percy Harold Wylde, the Deputy Registrar-General of Marriages for the Dominion of New Zealand, hereby certify that the foregoing is a true copy of the list of Officiating Ministers under the Marriage Act, 1908, for the year 1946.
Given under my hand at Wellington, this 29th day of January, 1946
P. H. WYLDE, Deputy Registrar-General.
Price Order No. 479 (Amending Price Order No. 298) (Canned Fruit)
PURSUANT to the powers conferred on it by the Control of Prices Emergency Regulations 1939,* the Price Tribunal, acting with the authority of the Minister of Industries and Commerce, doth hereby make the following amending Price Order:—
-
This Order may be cited as Price Order No. 479, and shall be read together with and deemed part of Price Order No. 298† (hereinafter referred to as the principal Order).
-
This Order shall come into force on the 31st day of January, 1946.
-
The principal Order is hereby amended as follows:—
By omitting subparagraph (iv) of paragraph (a) and subparagraph (iv) of paragraph (b) of clause 3 as set out in Price Order No. 455‡, and substituting the following subparagraphs respectively:—
| When packed in New Zealand (per Dozen Cans). | |||
|---|---|---|---|
| Peaches. | Apricots. | Pears. | |
| (iv) For 17 oz. cans | s. d. 11 0 | s. d. 11 6 | s. d. 11 0 |
| When packed in New Zealand (per Can). | |||
|---|---|---|---|
| Peaches. | Apricots. | Pears. | |
| (iv) For 17 oz. cans | s. d. 1 4 | s. d. 1 4½ | s. d. 1 4 |
Dated at Wellington, this 29th day of January, 1946.
The Seal of the Price Tribunal was affixed hereto in the presence of—
[L.S.] W. J. HUNTER (Judge), President.
H. L. WISE, Member.
- Statutory Regulations 1939, Serial number 1939/275, page 1057.
† Gazette, 21st December, 1944, Vol. III, page 1551.
‡ Gazette, 1st November, 1945, Vol. III, page 1378.
Revoking the Medical Supplies Notice 1942, No. 8
PURSUANT to the Medical Supplies Emergency Regulations 1939, I, Raymond John Paul, Medical Supplies Controller, do hereby give notice as under:—
-
The Medical Supplies Notice 1942, No. 8* (relating to quinine alkaloid and its derivative quinine salts), is hereby revoked.
-
The revocation of the said notice shall not affect the liability of any person for any offence in relation thereto committed before the date of this notice.
Dated at Wellington, this 28th day of January, 1946.
R. J. PAUL, Medical Supplies Controller.
- Gazette, 3rd September, 1942, Vol. III, page 2153.
The Factory Controls Revocation Notice 1946 (No. 1)
PURSUANT to the Factory Emergency Regulations 1939, the Factory Controller doth hereby give notice as follows:—
-
This notice may be cited as the Factory Controls Revocation Notice 1946 (No. 1).
-
The Factory Controller hereby revokes the control notices referred to in the Schedule hereto, and any notices amending the same, which were issued by him under the said regulations.
SCHEDULE
| Title. | Reference to Gazette. |
|---|---|
| The Brushware Control Notice 1942 | Gazette, 1942, Vol. II, page 2060. |
| The Industrial Sewing-machine and Steam Clothing Press Control Notice 1943 | Gazette, 1943, Vol. III, page 1432. |
Dated at Wellington, this 29th day of January, 1946.
G. A. PASCOE, Factory Controller.
War Assets Realization Board.—Surplus War Assets for Sale
OFFERS are invited for:—
ENGINES, PETROL. One “Diamond T” at Auckland and three 2¾ h.p. “J.A.P.” at Wellington.
ENGINES, MARINE, DIESEL. Three held at Auckland.
ENGINES, OIL. 25 h.p. “Hornby Ackroyd.” Three held at Wellington.
WINCHES. One electric at Auckland and one petrol-driven at Greymouth.
MOTOR, OUTBOARD. 3 h.p. “Johnson.” At Auckland.
LOCOMOTIVE, STEAM. “Barclay.” At Mangaparo (near Ohura).
PUMPS, PETROL AND ELECTRIC. 1 in. and 2 in. At Wellington.
FANS AND BLOWERS. Five at Auckland and two at Wigram.
WEIGHBRIDGE. “Avery.” Held at Dunedin.
HOISTS, ELECTRIC. Capacity, 1 ton. At Auckland and Wellington.
CRANE, MOBILE. Capacity, 1 ton. At Auckland.
STACKERS, ELECTRIC, PLATFORM TYPE. Three held at Wellington.
SCOOPS, HAMILTON, WHEEL TYPE. Capacity, 3 cubic yards. Two at Auckland.
LOG-HAULER. “Judd.” Held at Ngaruawahia.
Offers close with the Board’s Secretary, Defence Services Building, Bunny Street, Wellington (postal address, Box 5080, Lambton Quay, Wellington), to whom they should be addressed in envelopes marked “Offer for . . . . . . . ,” at noon on Monday, 11th February, 1946. Further particulars and conditions of sale are obtainable from the Board’s offices in Wellington and from the Board’s District Offices at Dilworth Building, Queen Street, Auckland, and Old Art Gallery Building, Durham Street, Christchurch, and also from the District Storekeeper’s Office, Public Works Department, Dunedin.
O. CONIBEAR,
Secretary, War Assets Realization Board.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 5
NZLII —
NZ Gazette 1946, No 5
✨ LLM interpretation of page content
⚖️
List of Officiating Ministers for 1946
(continued from previous page)
⚖️ Justice & Law Enforcement29 January 1946
Marriage Act, Officiating Ministers, Universal Church, Rationalists, Unity Spiritualist Church, New Covenant Assembly, Undenominational Mission, Foursquare Gospel Mission, United Evangelical Church, United Maori Mission, Seventh Day Baptist Church, Evangelistic Church of Christ, Auckland Central Mission, Te Maramatanga Christian Society, Seventh Day Adventist Reform Movement of New Zealand, Evangelical Church (Tauranga), Church of Te Kooti Rikirangi, Revival Tidings Mission, Covenant Mission, Christchurch Spiritualist Church, The Onehunga Mission, The Christian Spiritualist Mission, Pukekohe Revival Mission, Gospel Mission
48 names identified
- Harriet Hudson (Mrs), Officiating Minister
- Alfred Skelton (Mr), Officiating Minister
- Robert Frederick Way (Mr), Officiating Minister
- Thomas William Sparks (Mr), Officiating Minister
- Vincent Reginald Brown (Mr), Officiating Minister
- James William Harbord (Mr), Officiating Minister
- Maurice Cope (Mr), Officiating Minister
- William George Broomfield (Mr), Officiating Minister
- Samuel Arthur Simpson (Mr), Officiating Minister
- Joseph Wesley Buchanan (Pastor), Officiating Minister
- Bessie May King (Mrs), Officiating Minister
- George Laurence King (Mr), Officiating Minister
- George Alexander Mackay (Mr), Officiating Minister
- Olive May Mackay (Mrs), Officiating Minister
- Francis Stephen Johnson (Mr), Officiating Minister
- George Douglas Green (Pastor), Officiating Minister
- John Henry Harnett (Pastor), Officiating Minister
- Kenneth Gordon King (Pastor), Officiating Minister
- Lawrence Harry Nathan (Pastor), Officiating Minister
- Gerald Sully Rawlings (Pastor), Officiating Minister
- Eric Francis Share (Pastor), Officiating Minister
- Frederick Arthur Wilson (Pastor), Officiating Minister
- William Edward Wilson (Pastor), Officiating Minister
- Ernest William Francis (Mr), Officiating Minister
- Kaponga Erueti (Mr), Officiating Minister
- Toro Heta raka (Mr), Officiating Minister
- Tuariri Hohepa (Mr), Officiating Minister
- Waitara Kaumoana (Mr), Officiating Minister
- Kehu Maraku (Mr), Officiating Minister
- Tahiopipiri Moerua (Mr), Officiating Minister
- Andrew Ngatai (Mr), Officiating Minister
- Frederick Leslie Williams (Mr), Officiating Minister
- Alfred Charles Gracie (Pastor), Officiating Minister
- Rangituhia Kerei (Mr), Officiating Minister
- Hikanui Kireona (Mr), Officiating Minister
- Kaiwhare Kireona (Mr), Officiating Minister
- Hatu Araroa Pere (Mr), Officiating Minister
- Tuirina Tawera (Mr), Officiating Minister
- Geoffrey Henry Given (Pastor), Officiating Minister
- Richard John Miller (Mr), Officiating Minister
- Charles Edmund Mills (Mr), Officiating Minister
- Ballance Reginald Spurdle (Mr), Officiating Minister
- Charles Sommers Wilson (Mr), Officiating Minister
- Oliver Gladstone Moody (Mr), Officiating Minister
- Ward George Wohlmann (Mr), Officiating Minister
- Kathleen Inga Alma Philpott (Mrs), Officiating Minister
- Burford Henry Noel Rawlings (Mr), Officiating Minister
- Jessie Ann Burgess (Mrs), Officiating Minister
- Percy Harold Wylde, Deputy Registrar-General of Marriages
🏭 Amendment to Price Order for Canned Fruit
🏭 Trade, Customs & Industry29 January 1946
Price Order, Canned Fruit, Peaches, Apricots, Pears
- W. J. Hunter (Judge), President of the Price Tribunal
- H. L. Wise, Member of the Price Tribunal
🏥 Revocation of Medical Supplies Notice 1942, No. 8
🏥 Health & Social Welfare28 January 1946
Medical Supplies, Quinine Alkaloid, Quinine Salts
- Raymond John Paul, Medical Supplies Controller
🏭 Revocation of Factory Control Notices
🏭 Trade, Customs & Industry29 January 1946
Factory Controls, Brushware, Industrial Sewing-machine, Steam Clothing Press
- G. A. Pascoe, Factory Controller
🛡️ Sale of Surplus War Assets
🛡️ Defence & MilitaryWar Assets, Engines, Marine Diesel Engines, Oil Engines, Winches, Outboard Motor, Steam Locomotive, Pumps, Fans, Blowers, Weighbridge, Hoists, Crane, Stackers, Scoops, Log-Hauler
- O. Conibear, Secretary, War Assets Realization Board