✨ Public Valuers List and Liquor License Notice
21 MAY
THE NEW ZEALAND GAZETTE
1441
Column 1
Name
McKay, Angus Walter
Mitchell, William Herbert Bruce
Morton, Gerald Austin
Morton, Harold Austin
O’Sullivan, William Dermott
Polson, Roger Peter
Raymond, David Archdall
Reid, Charles Gibson
Reeves, Stanley Dixon
Sim, Alan James
Stanley, John David
Telfer, Ian Robert
Thompson, Peter Albert
Wilson, Ronald Bruce
Wing, Alistair Keith
OTAGO
Barlow, John Innes
Burns, Graeme Errington
Cotton, John Douglas
Croot, Trevor James
Davey, Kevin Robert
Dawson, Graeme Stanley
Familton, Ian Philip
Ford, John Henry
Harrington, William Owen
Harris, Alexander Remfry
Istbister, Graeme Alexander
McGill, Bruce Grey
Jones, Gordon
Laing, Alexander Philip
Lauchlan, Murray Wellesley
McKenzie, Murdo Alexander
Macpherson, John Ogilvie
Moore, Malcolm Frederick
Oakley, Robert Edmond Norman
Paterson, Murray Cavan
Sharp, William Alexander
Sharp, William Sutherland
Smith, Ormsby Bryce
Whitaker, William Harold
SOUTHLAND
Aslin, Mark
Briscoe, Joseph Wade
Brown, Norman Rae
Cox, David Clifford
Halstead, Murray Richard
Keith, Alexander John
Lucas, Dallas Bruce
MacFarlane, Rodney Neil
Manning, David Langley
Mordaunt, Timothy John
Newson, Jonathan George
O’Brien, John Forde
Robertson, Barry James Paul
Whiteside, Keith Robert
Wootton, Wayne John
Column 2
Address
Winchmore, R.D. 6, Ashburton
P.O. Box 501, Timaru
P.O. Box 36, Timaru
P.O. Box 36, Timaru
P.O. Box 184, Ashburton
Cricklewood R.D., Fairlie
“Carow” 3 R.D., Ashburton
P.O. Box 38, Timaru
Grahams Road, Tinwald
“Willow Brook” R.D. 1, Ashburton
P.O. Box 229, Timaru
P.O. Box 2532, Christchurch
103 Nayland Street, Christchurch
P.O. Box 38, Timaru
Greenpark R.D. 2, Christchurch
P.O. Box 311, Dunedin
P.O. Box 497, Dunedin
P.O. Box 3, Ranfurly
P.O. Box 357, Dunedin
P.O. Box 5019, Dunedin
No. 10, O.R.D. Oamaru
23 The Half Mile, Alexandra
P.O. Box 760, Dunedin
377 Princess Street, Dunedin
P.O. Box 228, Balclutha
P.O. Box 497, Dunedin
P.O. Box 587, Dunedin
P.O. Box 22, Queenstown
P.O. Box 497, Dunedin
P.O. Box 247, Alexandra
P.O. Box 100, Dunedin
P.O. Box 221, Dunedin
100 Cannington Road, Dunedin
Care of P.O. Box 497, Dunedin
P.O. Box 311, Dunedin
P.O. Box 896, Dunedin
Care of P.O. Box 1523, Invercargill
Care of P.O. Box 1523, Invercargill
Retreat Road, No. 8. R.D., Invercargill
P.O. Box 286, Gore
P.O. Box 812, Invercargill
12 Mitre Street, Gore
P.O. Box 850, Invercargill
Care of P.O. Box 535, Invercargill
P.O. Box 1523, Invercargill
Care of P.O. Box 812, Invercargill
River Road, No. 2. R.D., Gore
P.O. Box 67, Otautau, Southland
P.O. Box 901, Invercargill
P.O. Box 738, Invercargill
Care of P.O. Box 812, Invercargill
362 Tay Street, Invercargill
Column 3
Date of Registration
30/11/58
23/10/63
8/8/80
9/9/49
21/5/75
10/1/80
19/5/49
26/3/69
14/1/71
11/6/77
3/10/67
28/5/76
15/8/75
14/1/79
2/3/71
22/3/60
21/11/75
9/6/72
15/4/58
18/3/74
14/7/49
25/6/73
23/10/63
17/5/49
20/5/78
25/5/73
2/4/65
17/11/76
19/5/49
22/12/73
15/2/61
6/5/69
18/5/49
22/6/78
3/2/50
28/6/76
25/7/75
5/10/65
17/5/49
30/10/78
28/2/73
9/5/79
2/4/70
25/6/73
16/3/71
18/5/74
30/9/78
7/9/73
25/6/79
17/1/73
9/4/79
Notice of Intention to Vary Hours of Sale of Liquor at Chartered Club—Marlborough Licensing Committee
PURSUANT to section 221A of the Sale of Liquor Act 1962, as amended by section 22 (14) of the Sale of Liquor Amendment Act 1976, I, John Fraser Robertson, Secretary for Justice, hereby give notice that the Marlborough Licensing Committee, on 30 April 1981, made an order authorising variations of the usual hours of trading for the Chartered Club known as the Marlborough Returned Services Association Inc., Blenheim.
To the intent that on days other than those on which chartered clubs are required to be closed for the sale of liquor to its members the hours for the opening and closing of the said premises shall be as follows:
(a) On any Monday, Tuesday, Wednesday, and Thursday (not being Christmas Eve or New Year’s Eve). Opening at 11 o’clock in the morning and closing at 10 o’clock in the evening.
(b) On any Friday, Saturday and Christmas Eve. Opening at 11 o’clock in the morning and closing at 11 o’clock in the evening.
(c) On every New Year’s Eve. Opening at 11 o’clock in the morning and closing at 00.30 o’clock in the morning of New Year’s Day.
Dated at Wellington this 14th day of May 1981.
J. F. ROBERTSON, Secretary for Justice,
(Adm. 2/72/5)
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 62
NZLII —
NZ Gazette 1981, No 62
✨ LLM interpretation of page content
🏛️
List of Public Valuers Under the Valuers Act 1948
(continued from previous page)
🏛️ Governance & Central Administration1 May 1981
Valuers, Registration, Practising Certificates, Valuers Act 1948
54 names identified
- Angus Walter McKay, Registered Public Valuer
- William Herbert Bruce Mitchell, Registered Public Valuer
- Gerald Austin Morton, Registered Public Valuer
- Harold Austin Morton, Registered Public Valuer
- William Dermott O’Sullivan, Registered Public Valuer
- Roger Peter Polson, Registered Public Valuer
- David Archdall Raymond, Registered Public Valuer
- Charles Gibson Reid, Registered Public Valuer
- Stanley Dixon Reeves, Registered Public Valuer
- Alan James Sim, Registered Public Valuer
- John David Stanley, Registered Public Valuer
- Ian Robert Telfer, Registered Public Valuer
- Peter Albert Thompson, Registered Public Valuer
- Ronald Bruce Wilson, Registered Public Valuer
- Alistair Keith Wing, Registered Public Valuer
- John Innes Barlow, Registered Public Valuer
- Graeme Errington Burns, Registered Public Valuer
- John Douglas Cotton, Registered Public Valuer
- Trevor James Croot, Registered Public Valuer
- Kevin Robert Davey, Registered Public Valuer
- Graeme Stanley Dawson, Registered Public Valuer
- Ian Philip Familton, Registered Public Valuer
- John Henry Ford, Registered Public Valuer
- William Owen Harrington, Registered Public Valuer
- Alexander Remfry Harris, Registered Public Valuer
- Graeme Alexander Istbister, Registered Public Valuer
- Bruce Grey McGill, Registered Public Valuer
- Gordon Jones, Registered Public Valuer
- Alexander Philip Laing, Registered Public Valuer
- Murray Wellesley Lauchlan, Registered Public Valuer
- Murdo Alexander McKenzie, Registered Public Valuer
- John Ogilvie Macpherson, Registered Public Valuer
- Malcolm Frederick Moore, Registered Public Valuer
- Robert Edmond Norman Oakley, Registered Public Valuer
- Murray Cavan Paterson, Registered Public Valuer
- William Alexander Sharp, Registered Public Valuer
- William Sutherland Sharp, Registered Public Valuer
- Ormsby Bryce Smith, Registered Public Valuer
- William Harold Whitaker, Registered Public Valuer
- Mark Aslin, Registered Public Valuer
- Joseph Wade Briscoe, Registered Public Valuer
- Norman Rae Brown, Registered Public Valuer
- David Clifford Cox, Registered Public Valuer
- Murray Richard Halstead, Registered Public Valuer
- Alexander John Keith, Registered Public Valuer
- Dallas Bruce Lucas, Registered Public Valuer
- Rodney Neil MacFarlane, Registered Public Valuer
- David Langley Manning, Registered Public Valuer
- Timothy John Mordaunt, Registered Public Valuer
- Jonathan George Newson, Registered Public Valuer
- John Forde O’Brien, Registered Public Valuer
- Barry James Paul Robertson, Registered Public Valuer
- Keith Robert Whiteside, Registered Public Valuer
- Wayne John Wootton, Registered Public Valuer
⚖️ Notice of Intention to Vary Hours of Sale of Liquor at Chartered Club
⚖️ Justice & Law Enforcement14 May 1981
Liquor License, Trading Hours, Chartered Club, Marlborough
- John Fraser Robertson, Secretary for Justice