<<

No.1 1

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 12 JANUARY 1967

Allocating Land Acquired for a Railway to the Purpous of Declaring Land in Hawke's Bay Land District, Vested in the Street at Palmerston North Hawke's Bay Education Board as a Site for a Public School, to be Vested in Her Majesty the Queen BERNARD FERGUSSON, Governor-General A PROCLAMATION BERNARD FERGUSSON, Governor-General PURSUANT to section 226 of the Public Works Act 1928, I, A PROCLAMATION Brigadier Sir Bernard Edward Fergusson, the Govern or­ General of New Zealand, hereby proclaim and declare that PURSUANT to subsection (6) of section 5 of the Education the land described in the Schedule hereto shall, upon the Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, publication hereof in the Gazette, become street, and that the the Governor-General of New Zealand, hereby proclaim and said street shall be under the control of the Palmerston North declare that the land described in the Schedule hereto, City Council and shall be maintained by the said Council in being an area vested in the Hawke's Bay Education Board like manner as other public highways are controlled and as a site for a public school, shall be vested in Her Majesty maintained by the said Council. the Queen, freed and discharged from every educational trust affecting the same, but subject to all leases, encumbrances, SCHEDULE liens, or easements affecting the same at the date hereof. LAND DISTRICT-CITY OF PALMERSTON NORm ALL those pieces of railway land in the City of Palmerston SCHEDULE North as shown marked A-B, C-D, E-F, G-H, and I-Ion a HAWKE'S BAY LAND DISTRICT-WAIPUKURAU COUNTY plan deposited in the office of the Minister of Railways at SECTION 20, Block I, Motuotaraia Survey District: Area, Wellington, numbered L.O. 21386 (S.O. 26739), and thereon 10 acres and 1 perch, more or less (S.O. :1957). coloured red. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this this 17th day of December 1966. 24th day of December 1966. [L.s.] DUNCAN MACINTYRE, Minister of Lands. [L.s.] I. B. GORDON Minister of Railways. GOD SAVE TIlE QUEEN! GOD SAVE THE QUEEN! (L. and S. H.O. 6/6/1096; D.O. 8/1/41) (N.Z.R. L.O. 12775/82)

Land Set Apart as Provisional State Forest Declared to be Subject to the Land Act 1948 BERNARD FERGUSSON. Governor-General Declaring Land in the Wellington Land District, Vested in the Wellington Education Board as a Site for a Public School, A PROCLAMATION to be Vested in Her Majesty the Queen PURSUANT to subsection (2) of section 19 of the Forests Act 1949, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, acting on the joint recom­ BERNARD FERGUSSON, Governor-General mendation of the Minister of Lands and of the Minister of A PROCLAMATION Forests, hereby proclaim and declare that the land described PURSUANT to subsection (6) of section 5 of the Education in the Schedule hereto, being part of provisional State forest Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, reserve No. 1622, set apart by Proclamation dated the 11th the Governor-General of New Zealand, hereby proclaim and day of October 1920, and published in Gazette, 14 October declare that the land described in the Schedule hereto, being 1920, Volume III, p. 2840, is required for settlement purposes; an area vested in the Wellington Education :Soard as a site and, in accordance with the provisions of the said Act, such for a public school, shall be vested in Her Majesty the land shall, from and after the day of the gazetting hereof, Queen, freed and discharged from every educational trust cease to be provisional State forest land and shall become affecting the same; but subject to all leases, encumbrances, Crown land, available for sale, lease, reservation, or other liens, or easements affecting the same at the date hereof. disposition under the provisions of the Land Act 1948. SCHEDULE SCHEDULE WESTLAND LAND DISTRICT-WESTLAND COUNTY WELLINGTON LAND· DISTRICT-MASTERTON CoUNTY PART Reserve 1622, situated in Block VI, Kaniere Survey SECTION 96, Mauriceville Settlement, (formerly Section 7, District, being all the land in certificate of title, Volume 10, Mauriceville East), situated in Block I, Kopuaranga Survey folio 545 (limited as to parcels): Area, 1 acre, more or less District: Area, 2 roods 3 perches, more or less. All certificate (S.O. Plan 5263). of title, Volume 51, folio 115 (S.O. 12444). Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the GovernOl­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 21st day of December 1966. this 17th day of December 1966. [L.s.] DUNCAN MAcINTYRE, Minister of Lands. [L.s.] DUNCAN MAcINTYRE, Minister of La.rrg.~, GOD SAVE TIlE QUEEN! GOD SAVE TIlE QUEEN! (L. and S. H.O. 10/98/51; D.O. M.T.R. 278) (L. and S. H.O. 6/6/293; D.O. 8/1/27) 2 THE NEW ZEALAND GAZETTE No. 1

Declaring Lands in Canterbury Land District, Vested in the Amending Declaration 01 Land, Southland Acclimatisation Canterbury Education Board as Sites for Public Schools, District, as a Wildlife Re1uge to be Vested in H er Majesty the Queen BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General A PROCLAMATION PURSUANT to section 14 of the Wildlife Act 1953, I, Brigadier A PROCLAMATION Sir Bernard Edward Fergusson, Governor-General of New PURSUANT to subsection (6) of section 5 of the Education Zealand, hereby proclaim as follows: Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and 1. (i) This Proclamation may be cited as the Oteramika declare that the lands described in the Schedule hereto, being Hundred Wildlife Refuge Declaration. areas vested in the Canterbury Education Board as sites (ii) This Proclamation shall come into force on the day for public schools, shall be vested in Her Majesty the Queen, a;fter the date of its notification in the Gazette. freed and discharged from every educational trust affecting the < 2. The Proclamation made on the 12th day of May 1960*, same, but subject to all leases, encumbrances, liens, or ease­ declaring the area described in the First Schedule hereto, is ments affecting the same at the date hereof. hereby revoked. -----4 3. The area described in the Second Schedule hereto is SCHBDULE hereby declared to be a wildlife refuge for the purposes 'Of section 14 'Of the Wildlife Act 1953. CANTERBURY LAND iOISfRICT-ELLESMERE CoUNTY PART Rural Section 3690, situated in Block X, Leeston \Survey FIRST SCHEDULE District: Area, 1 rood 14' 9 perches, more or less. Balance ALL that area containing 287 acres, more or less, being that certificate of title, Volume 366, folio 254 (S.'O. Plan 10059). strip of land within 10 chains of either side of McCallum CANTERBURY LAND DISTRICT-EYRE COUNTY Creek and passing through Sections 17, 18, and 26-31, Block RESERVE 5210, situated in Block XIII, Rangiora Survey Dist­ IX, Oteramika Hundred. rict: Area, 2 roods 20 perches, more or less (S.C. Plan 8881). As shown on plan marked LA. 52/395 deposited in the Part Reserve 1295, situated in Block XIII, Rangiora Survey Head Office, Department of Internal Affairs, Wellington, and District: Area, 30 acres 1 rood 31' 1 perches, more or less. thereon edged in red. Comprised in part certificate of title, Volume 7, folio 258. As shown on the plan marked L. and S. 6/6/1226x, deposited SECOND SCHEDULE in the Head Office, Department of Lands and Survey at LOTS 1 and 2, D.P. 6607, being parts of Sections 17, 18, 28, Wellington, and thereon edged red. 29, 30, 31, 38, 39, 40, 41, and 42, Block IX, Oteramika Hund­ Given under the hand of His Excellency the Governor­ red: Area, 576 acres and 32 perches, more or less. Part General, and issued under the Seal of New Zealand, this certificate 'Of title, Volume B. 2, folio 758. 17th day of December 1966. As shown on plan marked 46/29/259 deposited in the Head Office, Department of Internal Affairs, Wellington, and [L.s.] DUNCAN MAcINTYRE, Minister of Lands. thereon edged in red. GOD SAVE THE QUEEN! Given under the hand of His Excellency the Governor­ (L. and S. H.O. 6/6/1226; D.O. 8/1/'186, 8/2/22) General, and issued under the Seal of New Zealand, this 17th day of December 1966. [L.s.] DAVID C. SEATH, Minister of Internal Aff,airs. GOD SAVE THE QUEEN! Amending Declaration of Land, Southland Acclimatisation *Gazette, No. 31, dated 19 May 1960, p. 646 District, as a Wildlife Refuge (LA. 46/29/259)

BERNARD FERGUSSON, Governor-General A PROCLAMATION Land Taken for Road in Block X, T arawera Survey District, PURSUANT to the Wildlife Act 1953, I, Brigadier Sir Bernard Rotorua County Edward Fergusson, Governor-General of New Zealand, hereby proclaim as follows: BERNARD FERGUSSON, Governor-General 1. (i) This- Proclamation may be cited as the New River A PROCLAMATION Hundred Wildlife Refuge Declaration. PURSUANT to the Public Works Act 1928, I, Bfligadier Sir (ii) This Proclamation shall come into force on the day Bernard Edward Fergusson, the Governor-General of New after the date O'f its notification in the Gazette. Zealand, hereby proclaim and declare that the land described 2. The Proclamation made on the 12th day of May 1960*, in the Schedule hereto is hereby taken for road. declaring the area described in the First Schedule hereto, is hereby revoked. SCHEDULE 3. The area described in the Second Schedule hereto is SOUTH AUCKLAND LAND DISTRICT hereby declared to be a wildlife refuge for the purposes of ALL those pieces of land situated in Block X, Tarawera section 14 of the Wildlife Act 1953. Survey District, described as follows: A. R. P. Being FIRST SCHEDULE o 0 l' 8 Part Rotomahana Parekarangi 2A Block; coloured ALL that area containing by admeasurement 59 acres 3 roods yellow on plan. . 25 perches, more or less, being part of Section 27, Block XIV, o 0 5' 3 Part Section 4, Block X, Tarawera Survey Dis­ New River Hundred, and bounded as follows: Oommencing trict; coloured blue on plan. at the north-eastern corner of the aforesaid Section 27, grid 11 1 11' 8 Part Pakaraka A2 Block; coloured yellow on reference 279,162, grid S. 22; and bounded on the plan. east by Oporo Flat Road; on the south by part Section 26; 2 0 9' 4 Part Pakaraka A3 Block; coloured blue on plan. on the west by Lot 1, D.P. 4153; and on the north by Section As the same are more particularly delineated on the plan 28. All the above-mentioned sections being situated in Block marked M.O.W. 20676 (S.O. 43270) deposited in the office of XIV, New River Hundred. Part of the land in certifi·cate of the Minister of Works at Wellington, and thereon coloured title, Volume 170, folio 112. as above mentioned. As the same is shown on plan marked LA. 52/485 deposited Given under the hand of His Excellency the Governor­ in the Head Office of the Department of Internal Affairs at General, and issued under the Seal of New Zealand, Wellington, and thereon edged red. this 8th day .of September 1966. [L.s.] PERCY B. ALLEN, Minister of Works. SECOND SCHEDULE GOD SA VB THE QUEEN! SECTION 57, Block XIV, New River Hundred: Area, 63 acres (P,W. 72/5/3/0; D.O. 72/5/3/04) 3 roods, more or less. Part certificate of title, Volume 176, folio 115. Also part section 27, Block XIV, New River Hundred: Area, 59 acres 3 roods 25 perches, more or less. Part certificate of title, Volume 170, folio 112. Setting Apart Maori Freehold Land as a Maori Reservation As shown on plan marked I.A. 46/29/346 deposited in the Head Office, Department of Internal Affairs, Wellington, and BERNARD FERGUSSON, Governor-General thereon edged in red. ORDER IN COUNCIL Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this At the Government House at Wellington -this 19th day 17th day of December 1966. of December 1966 Present: [L.s.] DAVID Co SEATH, Minister of Internal Affairs. HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL GOD SAVE TIIE QUEEN! PURSUANT to section 439 of the Maori Affairs Act 1953, His *Gazette, No. 31, dated 19 May 1960, p. 646 Excellency the Governor-General, acting by and with the (LA. 46/29/346) advice and consent of the Executive Council, hereby sets 12 JANUARY THE NEW ZEALAND GAZETIE 3 apart the Maori freehold land described in the Schedule Appointments, Promotions, Transfers, Resignations, and hereto, as a Maori Reservation for the purpose of a place of Retirements of Officers of the New Zealand Army historical interest and a bathing place for the common use and benefit of the Ngati Whakaue Tribe. PURSUANT to section 16 of the New Zealand Army Act 1950, His Excellency the Governor-General has been pleased to SCHEDULE approve of the following appointments, promotions, transfers, SOUTH AUCKLAND LAND DISTRICT resignations, and retirements of officers of the New Zealand Army: ALL that piece of land situated and described as follows: A. R. P. Being CoLONELS' LIST 1 1 10 Utuhina No. 3A, No. 3A, situate in Block I, Tara­ Regular Force wera Survey District. Colonel W. R. K. Morrison, D.S.O., O.B.E., to be acting T. J. SHERRARD, Clerk of the Executive Council. Brigadier. Dated 29 November 1966. (M.A. 21/3/540) Colonel (acting Brigadier) W. R. K. Morrison, D.S.O., O.B.E., ceases to be seconded to ,the Fiji Military Forces. Dated 14 December 1966. Colonel (acting Brigadier) W. R. K. Morrison, D.S.O., O.B.E., Setting Apart Maori Freehold Land as a Maori Reservation to be Brigadier and is Itransferred to the Brigadiers' List. Dated 20 December 1966. BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL ROYAL REGIMENT OF N.Z. ARTILLERY Territorial Force At the Government Buildings at Wellington this 23rd day of December 1966 4th Medium Battery, RNZA Present: 2nd Lieutenant Trevor Robert Jones resigns his commission. Dated 7 November 1966. THE RIGHT HON. KEITH HOL YOAKE, C.H., PRESIBING IN COUNCIL PURSUANT to section 439 of the Maori Affairs Act 1953, His Excellency the Governor-General, acting by and with the THE CoRPS OF ROYAL N.Z. ENGINEERS advice and consent of the Executive Council, hereby sets Regular Force apart the Maori freehold land described in the Schedule hereto as a meeting place for the common use and benefit of Lieutenant and Quartermaster P. Crowther\ B.E.M., to be the Ngati Rangiwewehi subtribe and the Maol1i people temp. Captain and Quartermaster. Dated 11 November 1966. generally. Territorial Force 1st Commander Royal N.Z. Engineers (Works) SCHEDULE Lieutenant R. W. Davies, B.E.(CIV.), M.N.Z.LE., to be temp. SOUTH AUCKLAND LAND DISTRICT Captain. Dated 12 October 1966. ALL that piece of land situated and described as follows: 3rd Independent Field Squadron, RNZE 2nd Lieutenant P. W. Burt ,to be Lieutenant. Dated A. R. P. Being October 1966. o 2 30 Mangorewa Kaharoa 6E 3, No.2, Papakainga 3 2nd Lieutenant G. L. Orr to be Lieutenant. Dated Block, situate in Block XII, Rotorua Survey October 1966. Oistrict. T. 1. SHERRARD, Clerk of the Executive Council. ROYAL N.Z. INFANTRY REGIMENT (M.A. 21/3/544) Regular Force Lieutenant-Colonel R. M. Gurr. O.B.E., to be temp. Colonel. Dated 12 December 1966. Authorising Otago Harbour Board to Reclaim Vested Seabed Lieutenant (temp. Captain) J. A. Dixon to be Captain. in Otago Harbour Dated 12 June 1966. Lieutenant and Quartermaster H. C. Bull to be temp. Captain and Quartermaster. Dated 28 November 1966. BERNARD FERGUSSON, Governor-General Lieutenant R. A. Monks to be temp. Captain. Dated 20 ORDER IN COUNCIL December 1966. Brian Peter Groshinski is granted a short-servicecommis­ At the Government Buildings at Wellington this 23rd day of sion for a period of three years in the rank of Lieutenant December 1966 (on prob.). Dated 28 November 1966. Present: Territorial Force THE RIGHT HON. KEITIl HOLYOAKE, C.H., PRESIDING IN COUNCIL 2nd Battalion (Canterbury and Nelson-Marlborough and PURSUANT to the Harbours Act 1950, His Excellency the West Coas{), RNZIR Governor-General, acting by and with the consent of the 2nd Lieutenant John Barry Maughan resigns his commission. Executive Council, hereby authorises the Otago Harbour Dated 18 August 1966. Board ,to reclaim from the sea in Otago Harhour that area, being an area of 4.8 acres, as shown, edged red, on plan 7th Battalion (Wellington (City of Wellington's Own) and M.D. 12462, being part of the land vested in the Board by Hawke's Bay), RNZIR section 15 of the Reserves and Other Lands Disposal Act Captain T. H. Hegarty to he temp. Major. Dated 1 1929, and land to be purchased from Railways Department. October 1966. T. J. SHERRARD, Clerk of the Executive Council. Lieutenant R. D. Hillyard to be temp. Captain. Dated 1 October 1966. (M.4/5797) 4th Battalion (Otago and Southland), RNZIR Captain (temp. Major) David Howard Millar, B.se., is transferred to the Reserve of Officers, General List, Royal Abolition of the Dannevirke Milk District (Notice No. Ag. N.Z. Infantry Regiment, in the rank of Major. Dated 1 10015) November 1966. 2nd Lieutenant G. R. Joyce to be Lieutenant. Dated 28 BERNARD FERGUSSON, Governor-General November 1966. ORDER IN COUNCIL 6th

ROYAL N.Z. ARMY ORDNANCE CORPS RESERVE OF OFFICERS Regular Force General List Lieutenant (temp. Captain) and Quartermaster C. R. Royal N.Z. Army Education Corps Duggan to be Captain and Quartermaster. Dated 5 October Lieutenant R. V. Tait is transferred to the Territorial 1966. Force for the period 4 January 1967 to 11 January 1967, Supernumerary List for duty during the 15th National Service Intake at Burnham Military Camp. Major J. H. Doone is re-engaged for the period 14 September 1966 to 1 April 1967. The following officers are posted to the Retired List: Royal Regiment of N.Z. Artillery ROYAL N.Z. DENTAL CoRPS Lieutenant~Colonel Leslie Graham Mitchell, E.D. Dated 29 Territorial Force November 1966. John Lindholm Andreassen, B.D.S., to be Lieutenant, with Major Arthur Frederick Harding, M.C. Dated 27 November seniority from 8 December 1965, and is posted to the Otago 1966. UniversHy Medical Company, RNZAMC. Dated 8 December Royal N.Z. Armoured Corps 1966. Lieutenant Michael Palairet Weldon Carter. Dated 30 William George Evans, B.D.S., to be Lieutenant, with seniority November 1966. from 8 December 1965, and is posted ;to the Otago University Medical Company, RNZAMC. Dated 8 December 1966. Royal N.Z. Infantry Regiment Henry Grant Jamieson, B.D.S., to be Lieutenant, with Major Ormond John Hatton, E.D. Dated 29 November 1966. seniority from 8 December 1965, and is pos-ted to the Otago University Medical Company, RNZAMC. Dated 8 December The Corps of Royal N.Z. Electrical and Mechanical Engineers 1966. Captain Paul Tracey Kelly. Dated 29 November 1966. John Lewis Sumich, B.D.S., to be Lieutenant, with seniority Royal N.Z. Dental Corps from 8 December 1965, and is posted to the Otago University Medical Company, RNZAMC. Dated 8 December 1966. Captain Reginald Welch Foster, B.COM. (non-professional). Richard Barry Thomson, B.D.S. to be Lieutenant, with Dated 29 October 1966. seniority from 8 December 1965, and is posted to the Otago N.Z. Defence Scientific Oorps University Medical Company, RNZAMC. Dated 8 December Captain Edward Leonard Richards, M.SC., PH.D. Dated 25 1966. November 1966. David Prendeville Watt, B.D.S., -to be Lieutenant, with seniority from 8 December 1965, and is pos-ted to the Otago N.z. Cadet Corps University Medical Company, RNZAMC. Dated 8 December Major Harry Lewis Clarke, M.SC. Dated 16 November 1966. 1966. Major Graham Pickett. Dated 25 November 1966. Lieutenant James Entrican Baird, M.A. Dated 26 November ROYAL N.Z. CHAPLAINS DEPARTMENT 1966. Lieutenant Bligh Bramwell Motueka Pickering, M.A. Da'ted T errz'torial Force 5 December 1966. The Rev. David Ian Bailey Balfour, Chaplain 4th Class Lieutenant Hone Meihana Taumaunu. Dated 5 December (Church of England), from the Retired List, to be Chaplain 1966. 4th Class, and is posted to the Southern Military District Dated at Wellington this 24th day of December 1966. Chaplains Pool. Da·ted 24 November 1966. D. S. THOMSON, Minister of Defence. ROYAL N.Z. ARMY EDUCATION CORPS Regular Force Captain C. F. W. Leach is re-engaged for the period 23 Appointments, Promotions, Extensions of Commissions, and October 1966 to 31 January 1968. Dates of Retirement, Cancellation of Gazette N ofice, and Lieutenant (temp. Captain) 1. K. Hampton, B.SC., is Retirements of Officers of the Royal New Zealand Air re-engaged for two years as from 7 January 1967. Force

ROYAL N.Z. NURSING CoRPS PURSUANT to section 15 oif the Royal New Zealand Air Force Regular Force Act 1950, His Excellency the Governor-General has been pleased to approve the following appointments, promotions, Matron J. F. Brown, DIP.N., is re-engaged for five years extensions of commissions, and dates .of retirement, cancella­ as from 18 January 1967. tion of Gazette notice, and retirements of officers of the Royal Charge Sister N. J. Taylor is re-engaged for the period New Zealand Air Force. 28 July 1966 to 30 November 1968. Sis'1er P. J. Miley to be temp. Charge Sis,ter. Dated 28 October 1966. REGULAR AIR FORCE Territorial Force GENERAL DUTIES BRANCH Marie Ann Thompson :to be Sister and is posted to the Promotions 1st Casualty Clearing Station, RNZAMC. Dated 24 September Acting Group Captain Malcolm Stuart Gunton, A.F.C., p.s.c. 1966. (70150), to be Group Captain, with effeot from 1 January Staff Nurse A. F. Edlin, bt Casualty Clearing Station, 1967. RNZAMC, to be Sister. Dated 1 November 1966. Flight Lieutenant William Rose Donaldson (648586) to be Squadron Leader, with effect from 9 January 1967. N.Z. WOMEN'S ROYAL ARMY CORPS Squadron Leader (temp.) Michael Ernest Alwyn Dillon Regular Force (596502) to be Squadron Leader, with effect from 9 January 1967. Captain J. M. Burn is re-engaged for one year as from December 1966. The under-mentioned Acting Pilot Officers to be Flying Officers, wioth effect from 24 November 1966: Peter Tweedie Waller (80986). EXTRA REGIMENTAL EMPLOYMENT Arthur Ross Marbeck (81387). Territorial Force The under-mentioned Acting Pilot Officers to be Pilot Headquarters, 3rd Infantry Brigade Group Officers, w~th effect from 24 November 1966: Lieutenant M. H. Devlin, RNZIR, to be temp. Captain. Ronald John David Lamont (81267). Dated 17 November 1966. David Joseph Comber (80333). John Hewson Seward (79975). N.Z. CADET CoRPS Russell Allan Cross (8017'1). Glen Alfred McCullough (79111). Hamilton Technical College Cadets Graham Steven Gray (81961). Rodney William Davie to be 2nd Lieutenant (on pro b..) . Ian George Brunton (82418). Dated 21 October 1966. Louis Herbert Ehrler (82420). Hastings Boys' High School Cadets Vivian James Dore (82447). Kevin David HaJiford (82450). Lieutenant Robert Smith resigns 'his commission. Dated 15 November 1966. Extens'ion of Commission Lieutenant David John Ogilvie, M.A., resigns his oommission. Squadron Leader Peter Sydney Rule (551601) is granted Dated 30 November 1966. an extension of his commission until 3:1 January 1967. Lieutenant James Peter McMechan, B.A.., resigns his com­ Extension of Date of Retirement mission. Dated 10 December 1966. The age for retirement of Squadron Leader Roy Runciman King's High School Cadets Carter (70176) is further extended until 31 December 1967. Lieutenant J. B. Meiklejohn to be Captain. Dated 15 Cancellation of Gazette Notice November 11966. The notice published in Gazette, 4 August 1966, No. 46, St. Andrew's College Cadets p. 1230, relating to an extension of commission for Flying Lieutenant G. E. Barton resigns his commission. Dated Officer Murray William Crawford (80619), is hereby 6 November '1%6. cancelled. 12 JANUARY THE NEW ZEALAND GAZETTE 5

TECHNICAL :BRANCH Retirements . Promotions The under-mentioned officers are retired, with effect from Engineer Division the date shown: Wing Commander Bertram Collin Thomas Fitzgerald, M.B.E. Flight Lieutenants: (,70213), to be Group Captain, with effect from 1 January 1967. Arthur Vicary Hunter (132142), 4 December 1966. Squadron Leader Roger Hetherington Peart, B.SC., A.F.R.Ae.S., William Henry Urquhart (132513), 1 January 1967. p.s.c. (73501), to be Wing Commander, with effeot from 1 Philip Robert Perry Bryers (132027), 2 January 1967. January 1967. Flying Officer Francis Henry Hoy (133189) j 16 December Flight Lieutenant J o'hn Lockhart Mills, M..E. (MECH.) 1966. (822907), to be Squadron Leader, with effect from 16 Dated at Wellington this 20th day of December 1966. January 1967. D. S. THOMSON, Minister of Defence. Signals Division (Air 12/11/9) Flight Lieutenant Wilfred Watson, GRAD.I.E.R.E., GRAD.R.Ae.s. (74517), to be Squadron Leader, with effeot from 9 January 1967. Appointment and Relinquishment of Appointment of Officers ADMINISTRATIVE AND SUPPLY BRANCH of the Royal Nlew Zealand Air Force Promotions Secretarial Division PURSUANT to section 17 (2) (c) of the Defence Act 1964, Flight Lieutenant John Trevor Howarth, A.C.I.S., A.N .Z.I.M. His Excellency the Governor-General has been pleased to (71563), to be Squadron Leader, with effect from 9 January approve the following appointment and relinquishment of 1967. appointment of officers ()If the Royal New Zealand Air Force. Pilot Officer James Stanley Barclay (82441) to be Flying Officer, with effect from 11 January 1967. REGULAR AIR FORCE Equipment Division GENERAL DUTIES BRANCH Flying Officer Gordon James Forsyth (71464) to be Flight Appointment Lieutenant, with effect from 7 January 1967. Air Commodore William Hector Stratton, C.B.E., D.F.C., Special Duties Division j.s.s.c., is appointed Air Member for Personnel and Member of Flying Officer Donald George Jennings (81894) to be Flight the A:ir Board, with effect from 1 March 1967. Lieutenant, with effect from 12 January 1967. Relinquishment of Appointment Extension of Commission Air Commodore Arthur Percy Gainsford, D.S.O., O.B.E., D.F.C., A.F.C., relinquishes the appointment of Air Member for Flight Lieutenant Bernard Francis Feehan (80706) is Personnel and Member of the Air Board, with effect from granted an extension of his commission until 31 March 1967. 1 March 1967. MEDICAL BRANCH Dated at Wellington this 6th day of December 1966. Promotion DEAN J. EYRE, Minister of Defence. Squadron Leader Kelvin Reid Bremner, M.B.E., B.SC., M.B., (Air 12/11 /9) CH.B., (U.N.Z.); D.P.H.(U.LOND.), D.T.M. AND H., D.I.H., (R.C.P. LOND. AND R.C.S. ENG.) (77802), to be Wing Commander, with effect from 21 December 1966. Motor Spirits Licensing Appeal Authority Appointed Extension of Commission Flight Lieutenant Brendan James Dolan, L., L.M., R.C.P. PURSUANT to the Motor Spirits Distribution Act 1953, His (IREL.); L., L.M., R.C.S. (IREL.); D.A. (R.C.P. LOND. AND R.C.S. Excellency the Governor-General has been pleased to appoint ENG.) (80412), is granted an extension of his commission Leonard George Herston Sinclair, Stipendiary Magistrate, until 31 December 1966. Auckland, WOMEN'S ROYAL NEW ZEALAND AIR FORCE as the Motor Spirits Licensing Appeal Authority. REGULAR SECTION Dated at Wellington this 19th day of December 1966. Promotions J. R. MARSHALL, Minister of Industries and Commerce. The under-mentioned Assistant Section Officers to be Section Officers, with effect from 11 January 1967: (I. and C. 23/65/14) Leonie Helene Miles (81135). Marion Denise Rogers (81618). Coro~er Appointed TERRITORIAL AIR FORCE ----I----j ADMINISTRATIVE AND SUPPLY BRANCH HIS Excellency the Governor-General has been pleased to Extension of Date of Retirement appoint Lennie George Boyer, Esquire, J.P., Special Duties Division of Nightcaps, to be a Coroner for New Zealand. The age for retirement of Flight Lieutenant Dennis Mervyn Dudley Brown, D.F.C. (130615), is further extended until Dated at Wellington this 15th day of December 1966. 25 June 1967. J. R. HANAN, Minister of Justice. MEDICAL BRANCH Extension of Date of Retirement Stipendiary Magistrate Appointed The age for retirement of Wing Commander Frederick Charles Platts, M.B., CH.B. (U.N.Z.) (131411), is further extended until 28 January 1968; PURSUANT to section 5 of the Magistrates' Courts Act 1947, His Excellency the Governor-General has been pleased to AIR l1RAINING OORPS appoint Appointments William Ferguson Brown, Esquire, Philip Alexander Martell is granted a commission in the of Christchurch, Barrister and Solicitor, to be a Stipendiary Air Training Corps in the rank of Pilot Officer for a period Magistrate, to exercise criminal and civil jurisdiction within ending 30 November 1970, with seniority and effect from 1 New Zealand. December 1966. Dated at Wellington this 19th day of December 1966. The under-mentioned are granted commissions in the Air J. R. HANAN, Minister of Justice. Training Corps in the rank of Acting Pilot Officer for (J. 10/12/154) periods ending on ,the date shown, wHh seniority and effect from 7 May 1966: John Barnett Lockett, 20 March 1968. Stipendiary Magistrate Appointed to Exercise Jurisdiction in Richard James Nicklin, 12 October 1968. the Children's Court Paul John Walker, 2 August 1968. Promotion PURSUANT to section 27 of the Child Welfare Act 1925, His Flight Lieutenant Alfred Sydney Drew, D.F.C., A.F.C. to be Excellency the Governor-General has been pleased to appoint Squadron Leader, with effect from 6 December 1966. William Ferguson Brown, Esquire, RESERVE OF AIR FORCE OFFICERS Stipendiary Magistrate, to exercise jurisdiction in the Child­ Promotion ren's Court established at Whangarei. Flight Lieutenant (temp.) George Alfred Kay, B.SC. Dated at Wellington this 19th day of December 1966. (821765), to be Flight Lieutenant, with effect from 1 Decem­ J. R. HANAN, Minister of Justice. ber 1966. (1. 10/12/154) 6 THE NEW ZEALAND GAZEITE No. 1

Member of Rabbit Board Appointed (Notice No. Ag. 10014) Member of N\ew Zealand Apple and Pear Marketing Board Appointed (Notice No. Ag. 10021) PURSUANT to section 40 off the Rabbits Act 1955, His Excel­ lency the Governor-General has been pleased to appoint PURSUANT to section 3 (2) (c) of the Apple and Pear Francis Mortimer Howell Marketing Act 1948, His Excellency the Governor-General ha:s been pleased to appoint to be a member of the Strath Taieri Rabbit Board, vice F. M. Howell, snr., deceased. Kenneth Walter KiddIe >Dated at Wellington this 14th day of December 1966. to be a member 'of the New Zealand Apple and Pear Marketing Board [or a term 'Of three years commencing on 1 December NORMAN SHELTON, f'Or Minister of Agriculture. 1966. (Ag. 20891A) Dated at Wellington this 12th day of December 1966. B. E. TALBOYS, Minister of Agriculture. (Ag. 3328)

Appointment of Member of Om,akau Domain Board Member of Medical Research Council of New Zealand PURSUANT to the Reserves and Domains Act 1953, the Reappointed Minister of Lands hereby appoints William Claude Wilson PURSUANT to section 4 (1) (j) of the Medical Research Council Act 1950, as amended by section 3 (1) of the Medical to be a member ,of the Omakau Domain Board, Vincent Research Council Amendment Act 1965, His Excellency the County, Otago Land District, in place of Cornelius Nelson Governor-General has been pleased to reappoint, as from 1 White, deceased. April 1967, Dated at Wellington this 21st day of December 1966. Richard Ellis Ford Matthews, M.SC.(N.Z.), PH.D., SC.D. DUNCAN MAcINTYRE, Minister,Qf Lands. (CAMB.), F.N.Z.I.C., F.R.S.N.Z. (L. and S. H.O. 1/1283; D.O. 8/3/35) to be a member of the Medical Research Council of New Zealand, on the nomination ,of the Medical Research Council of New Zealand. Dated at Wellington this 15th day of December 1966. Board Appointed to Have Control of Turua Domain D. N. McKAY, Minister of Health.

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Member 01 Assessment Court for Farm Land List for Martin Keeling Kennedy Bourke, Borough of Masterton Appointed James Bruce Fox, Thomas George Gray, PURSUANT to section 10 of the Urban Farm Land Rating Act James Eric Mules, 1932, His Excellency the Governor-General has been pleased Norman· Ronald Olsen, to appoint Louis Raymond Pratt, and Sydney Vernon Gooding, Lawrence Joseph Schmidt solicitor, of Masterton, to be a member of the Assessment to be the Turua Domain Board, to have control of the Court for the Borough of Master-ton, on the recommendation reserve des'cribed in the Schedule hereto, subject to the of the Masterton Borough Council. provisions of the said Act, as a public domain. Dated at Wellington this 21st day of December 1966. ,~ DAVID C. SEATH, Minister ,of Internal Affairs. SCHEDULE (II.A. 103/2/50) SOUTH AUCKLAND LAND DISTRICT-TURUA DOMAIN'-HAURAKI PLAINS COUNTY LOTS 256-269 (inclusive), D.P. 16375, being parts Raupoiti, Raupoiti No. 3A 1 and Awakahawai No.3 Blocks, situated in Revocation of Appointment of Deputy Honorary Block III, Waihou Survey District: Area, 11 acres 2 roods H arbourmaster 28.62 perches, more 'Or less. Dated at Wellington this 20th dayolf December 1966. PURSUANT to the Harbours Act 1950, the Minister of Marine DUNCAN MAcINTYRE, Minister of Lands. hereby amends the notice appointing a Harbourmaster and Deputy Harbourmaster, published in the Gazette on 16 (L. and S. H.O. 1/726; D.O. 8/404) December 1965, at page 2230, by revoking the appointment of Robert William Batt as Deputy Honorary Harbourmaster for the waters of Whanga­ mata Harbour. Member 01 Veterinary Surgeons Board Appointed (Notice No. Dated at Wellington this 21st day of December 1966. Ag. 10020) W. J. SCOTT, Minister .of Marine. (M. 3/8/67) PURSUANT to section 5 (2) of the Veterinary Surgeons Amend­ ment Act 1959, His Excellency the Governor-General has been pleased to appoint Dav,id John Jull Appointment of Honorary Launch Wardens (on the nomination of the New Zealand Veterinary Associa­ tion) PURSUANT to sections 7 and 265A of the Harbours Act 1950, to be a member of the Veterinary Surgeons Board for a term the Secretary for Marine hereby appoints: expiring 'On 21 March 1969, vice, Dr J. F. Filmer, resigned. Albert Leonard Byfield and Dated at Wellington this 12th day of December 1966. Roy Reynald French J. R. HANAN, for Minister of Agriculture. to be Honorary Launch Wardens f'Or the purposes af the (Ag. 3039) Harbours Act 1950. Dated at Wellington this 3rd day of January 1967. G. L. O'HALLORAN, Secretary ifor Marine. (M. 3/l3/508/9) Member of the New Zealand Wool Testing Authority Reappointed (Notice No. Ag. 10013) Appointment of an Honorary Launch Warden PuRSUANT to section 3 of the Wool Testing Authority Act 1964, His Excellency the Governor-General has been pleased to reappoint PURSUANT to sections 7 and 265A of the Harbours Act 1950, Graeme Gordon Anderson the Secretary [or Marine hereby appoints (on the nomination of the New Zealand Wo'Ol Commission) Hugh Craig Leary to be a member of the New Zealand Wool Testing Authority to be an Honorary Launch Warden for the purposes of the for a term of three years from the 1st day of January 1967. Harbours Act 1950. Dated at Wellington this 16th day of November 1966. Dated at Wellington this 22nd day ,of December 1966. B. E. TALBOYS, Minister of Agriculture. G. L. o 'HALLO RAN, Secretary for Marine. (Ag. 3477) C'M. 3/13/508/15) 12 JANUARY THE NEW ZEALAND GAZETTE 7

Member of Assessment Court for Farm Land List for SCHEDULE Masterton Resigned Column 1 (Driver) Column 2 (Employer) Ian Rayney Jackson Edmonds Motors Ltd., Jones HIS Excellency the Governor-General 'has been pleased to Street, Wanganui. accept the resignation of Dated at Wellington this 19th day of December 1966. Alexander Keith, J. B. GORDON, Minister of Transport. of Masterton, as a member of the Assessment Court for the *S.R. 1964/214 Borough of Masterton, constituted under the Urban Farm Land Rating Act 1932. Amendment No.1: S.R. 1965/72 Amendment No.2: S.R. 1965/209 Dated at Wellington this 21st day of December 1966. Amendment Nc>. 3: S.R. 1966/4 DAVID C. SEATH, Minister of Internal Affairs. Amendment No.4: S.R. 1966/50 (lA. 103/2/50) (TT. 5/3/1)

Officiating Ministers fO'r 1966-Notice No. 48 Exemption Order Under the Motor Drivers Regulations 1964

PURSUANT t'O the Marriage Act 1955, the following names of PuRSUANT to the Motor Drivers Regulations 1964*, the 'Officiating ministers within the meaning of the said Act are Minister of Transport hereby orders and declares that the published for general information. provisions of clause (1) of regulation 16 of the said regula­ tions so far as they relate to the driving of heavy trade motors The Church O'f the PrO'vince of New Zealand, commonly called shall not apply to the person hereinafter mentioned, but in the Church of England heu thereof the following provisions shall apply: The Reverend David Howard Bindon, L.TH. A motor driver's licence issued under the Motor Drivers The Reverend David Jan Guthrie, LL.B., L.TH. Regulations 1964* to the person described in column 1 of The Reverend Geoffrey Donal Hickman, B.A., L.TH. the Schedule hereunder may authorise him to drive a heavy The Reverend Derek Hugh Lightbourne, B.A., L.TH. trade motor in the course of his employment for the The Reverend Morris Charles Russell employer described in column 2 of the said Schedule, but shall not authorise him, while he is under the age of 18 years, The Presbyterian Church of New Zealand to drive a heavy trade motor for any other purpose. The Reverend Eric Charles Hind, M .sc. SCHEDULE The Salvation Army Column 1 (Driver) Column 2 (Employer) Major John Dean Goffin Robert Kay ...... Mr L H. Deleny, milk vendor, Reorganised Church Jesus Christ of Latter Day Saints Motueka Dairies Ltd., Fearon 01 Street, Motueka. Elder Reginald George Potter Elder Gary Rowlatt Dated at Wellington this 20th day of December 1966. J. B. GORDON, Minister of Transport. The Assemblies of GO'd in New Zealand *S.R. 1964/214 Pastor Ronald Boyd Hudson Amendment No.1: S.R. 1965/72 Amendment No.2: S.R. 1965/209 Church of Christ (New Zealand) Amendment No.3: S.R. 1966/4 Pastor Cyril David King Amendment No.4: S.R. 1966/50 (TT. 5/3/1) Church 01 the Nazarene The Reverend John Bennett The Reverend Paul Cope The Reverend Hillery Hansen Exemption Order Under the Motor Drivers Regulations 1964 Hastings Christian FellO'wsh'ip PURSUANT to the Motor Drivers Regulations 1964*, the Mr Flackton Peter Homersham. Minister of Transport hereby orders and declares that the Dated at Wellington this 19th day of December 1966. provisions of clause (1) of regulation 16 of the said regula­ J. G. A'COURT, Registrar-General. tions so far as they relate to the driving of heavy trade motors shall not apply to the person hereinafter mentioned, but in lieu thereof the following provisi'Ons shall apply: A motor driver's licence issued under the Motor Drivers Officers Authorised to Take and Receive Statutory Declarations Regulations 1964* to the person described in column 1 of the Schedule hereunder may authorise him to drive a heavy trade motor in the course O'f his employment for the PURSUANT to section 9 of the Oaths and Declarations Act employers described in column 2 of the said Schedule, but 1957, His Excellency the Governor-General of New Zealand shall not authorise him, while he is under the age of 18 years, has been pleased to authorise the 'holders for the time being to drive a heavy trade motor for any other purpose. of the offices in the service of the local authorities specified in the Schedule below to take and receive statutory declara­ tions under the said Act. SCHEDULE Column 1 (Driver) Column 2 (Employer) SCHEDULE Ross Meredith ...... Plumbers Ltd., Plumbers Mer­ County Clerk, Pohangina County Council. chants, P.O. Box 297. New County Clerk, Waihemo County Council. Plymouth. County Clerk, Taranaki County Oouncil. Dated at Wellington this 20th day of December 1966. Assistant County Clerk, Taranaki County Council. J. B. GORDON, Minister of Transport. Dated at Wellington this 19th day of December 1966. *S.R. 1964/214 J. R. HANAN, Minister of Justice. Amendment No.1: S.R. 1965/72 Amendment No.2: S.R. 1965/209 Amendment No.3: S.R. 1966/4 Amendment No.4: S.R. 1966/50 (TT. 5/3/1) Exemption Order Under the Motor Drivers Regulations 1964

PURSUANT to the Motor Drivers Regulations 1964*, the Minister of Transport hereby orders and declares that the Exemption Order Under the Motor Drivers Regulations 1964 provisions of clause (1) of regulation 16 of the said regula­ tions so far as they relate t'O the driving of heavy trade motors shall not apply to the person hereinafter mentioned, but in PURSUANT to the Motor Drivers Regulations 1964*, the lieu thereof the following provisions shall apply: Minister of Transport hereby orders and declares that the A motor driver's licence issued under the Motor Drivers provisions of clause (1) of regulation 16 of the said regu­ Regulations 1964* to the person described in column 1 of lations so far as they relate to the driving of heavy trade the Schedule hereunder may authorise him to drive a heavy motors shall not apply to the person hereinafter mentioned, trade motor in the course of his employment for the but in lieu thereof the following provisions shall apply: employer described in column 2 of the said Schedule, but A motor driver's licence issued under the Motor Drivers shall not authorise him, while he is under the age of 18 years, Reg).llations 1964* to the person described in column 1 of to drive a heavy trade motor for any other purpose. the Schedule her~under may authorise him to drive a heavy 8 THE NEW ZEALAND GAZEITE No.1 trade motor in the course of his employment for the A motor driver's licence issued under the Motor Drivers employer described in cDlumn 2 of the said Schedule, but Regulations 1964* to the person described in column 1 of shall not authorise him, while he is under the age Df 18 years, the Schedule hereunder may authorise him to drive a heavy to drive a heavy trade motor for any other purpose. trade motor in ,the course of his employment for the employer described in column 2 of the said Schedule, but shall not authorise him, while he is under the age OIf 18 years:, SCHEDULE to drive a heavy trade motor for any Dther purpose. Column 1 (Driver) Column 2 (Employer) Terrance Kevin O'Regan A. E. Hart Ltd., cartage contrac­ SCHEDULE tors, 216 Grove Road, Hastings. Column 1 (Driver) Column 2 (Employer) Dated at Wellington this 3rd day 'Of January 1967. Colin Francis de J oux ...... Mr A .. H. de J OUX, Avon Trans­ J. B. GORDON, 'Minister Df Transport. port Service Ltd., 95 Forfar *S.R. 1964/214 Street, Christchurch. Amendment No.1: S.R. 1965/72 Dated at Welling·ton ,this 3rd day of January 1967. Amendment No.2: S.R. 1965/209 J. B. GORDON, Minister of Transport. Amendment No.3: S.R. 1966/4 Amendment No.4: S.R. 1966/50 *S.R. 1964/214 (IT. 5/3/1) Amendment NO'. 1: S.R. 1965/72 Amendment No.2: S.R 1965/209 Amendment No.3: S.R 1966/4 Amendment No.4: S.R 1966/50 Exemption Order Under the Motor Drivers Regulations 1964 (IT. 5/3/1)

PURSUANT to the Motor Drivers Regulations 1964*, the Minister of Transport hereby orders and declares that the Limited Speed Zone Declared provisions of clause (1) of regulation 16 of the said regula­ tions so far as they relate to the driving of heavy trade motors shall not apply to the person hereinafter mentioned, but in PURSUANT to the Transport Act 1962, the Minister of Trans­ lieu thereof the fDllowing provisions shall apply: port hereby gives notice that the area specified in the Schedule A motor driver's licence issued under the MDtor Drivers heret:o is hereby declared to be a limited 'speed zone for the Regulations 1964-x- to the person described in column 1 of purposes of the Traffic Regulations 1956*. the Schedule hereunder may authorise him to drive a heavy trade motor in the course of his employment for the employer described in cDlumn 2 of the said Schedule, but SCHEDULE shall not authorise him, while he is under the age Df 18 years, SITUATED within Otamatea' County, at Mangawhai Heads: to drive a heavy trade motor fDr any other purpose. All tha't area bounded by a line commencing at a point on the coast 'Of the Pacific Ocean 'Opposite the eastern end of the northern side of Wintle Road; thence to the eastern SCHEDULE end 01£ the said road; thence westerly and south-westerly Column 1 (Driver) Column 2 (Employer) generally along the northern and north-western sides of Denis Miohael Kreft ...... McLaren Transport Ltd., contrac­ Wintle Road to its junction with Claud Road; thence north­ tors and garage proprietors, westerly, wes1terly, and south-easterly generally along the Patearoa. side .of Claud Road to its junction with Wintle Road; thence westerly and southerly generally along the northern and Da'ted a,t Wellington this 3rd day 'Of January 1967. western sides of Wintle Road to a point opposite the western J. B. GORDON, Minister of Trans port. side of Molesworth Road; thence at right angles across *S.R 1964/214 Wintle Road to the western side of Molesworth Road; thence southerly along the said roadside to a point 16 chains measured Amendment No.1: S.R. 1965/72 southerly generally along the said roadside from Suffolk Amendment No.2: S.R 1965/209 Street; thence by a right line eas,terly generally across Moles­ Amendment No.3: S.R. 1966/4 worth Road to the southern end of Lincoln Road; thence Amendment No.4: S.R. 1966/50 along the projection 'Of the aforesaid right line to the shore (IT. 5/3/1) of the Mangawhai Estuary; thence northerly generally along the shores of the Mangawhai Estuary and the Mangawhai Harbour; thence along the coast of the Pacific Ocean to the commencing point. Exemption Order Under the Motor Drivers Regulations 1964 Dated at Wellington this 23rd day Df December 1966. ---l...... l J. B. GORDON, Minis,ter of Transport. PURSUANT to the Motor Drivers Regulations 1964*, the *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: Minister of Transport hereby orders and declares that the S.R 1963/157) provisions of clause (1) of regulation 16 of the said regu­ lations so far as they relate to the driving Df heavy trade Amendment ND. 9: S.R. 1963/224 motors shall not apply to the person hereinafter mentioned, Amendment NO'. 10: S.R 1964/85 but in lieu thereof the following provisions shall apply: Amendment No. 11: S.R 1964/119 Amendment NO'. 12: S.R. 1964/208 A motor driver's licence issued under the Motor Drivers Amendment No. 13: S.R. 1965/21, Regulations 1964* to the person described in column 1 of Amendment NO'. 14: S.R. 1966/126 the Schedule hereunder may authorise him to' drive a heavy trade motor in the oourse of his employment for the (IT. 9/1/168) employer described in column 2 of the said Schedule, but shall not authorise him, while he is under the age of 18 years, to drive a heavy trade motor for any Dther purpose. Closely Populated Locality Extended

SCHEDULE PURSUANT to the Transport Act 1962, the Minister of Trans­ Column 1 (Driver) Column 2 (Employer) port hereby.gives notice as follows: Frederick Neil Coulter ...... Mr J. B. McKinlay, Kingsdown, 1. The following Warrants, which relate to mads atPio Pio No. 1 RD., Timaru. in WaitomoCounty, are hereby revoked: Dated at Wellington this 3rd day of January 1967. (a) The Warrant under ,section 3 of the Motor Vehicles J. B. GORDON, Minister 'Of Transport. Amendment Act 1936, dated the 13th day of October 1938t, _ ._ . , *S.R 1964/214 (b) The Warrant under section 36 of the Transport Act Amendment No.1: S.R. 1965/12 1949, dated the 23rd 9,ay of June 1959t, and Amendment ND. 2~, S.R 1965/209 (c) The -Warrant under section 360£ ,the Transport Act Amendment NO'. 3: S.R. 1966/4 1949 and regulation 27 of the Traffic Regulations Amendment No.4: S.R. 1966/50 1956* dated the 4th day of August 1959§. (IT. 5/3/1) 2. The roads specified in' the First Schedule hereto are hereby declared to be a closely populated locality for the purposes of section 52 of the Transport Act 1962. 3. The road specified in the Second Schedule hereto is Exemption Order Under the Motor Drivers Regulations 1964 hereby declared to be a limited speed zone for the purposes of the Traffic Regulations 1956*. PURSUANT to the Mo·tDr Drivers Regulations 1964*, the Minister of Transport hereby orders and declares that the FIRST SCHEDULE provisions 'Of clause (1) of regulation 16 of the said regu­ lations so far as they rela:te to the driving of heavy trade SITUATED within Waitomo County, at Pio Pio: motors shall not apply to the perSDn hereinafter mentioned, No.. 3 State Highway (Hamilton-Woodville via New but in lieu thereof the following provisions shall apply: Plymouth) (from a point 10 chains measured north-easterly 12 JANUARY THE NEW ZEALAND GAZETTE 9 generally along the said highway from Kea Street to a poi~t reserve for sanatorium purposes to a reserve for hospital five chains measured south-westerly generally along the saId purposes; and, further, vests the said reserve in the Waikato highway from Kaka Street). Hospital Board, in trust, for that purpose. Kea Street (,from its junction with No. 3 State Highway (Hamilton-Woodville via New Plymouth) to. a point 6 chains measured northerly generally along the said street). SCHEDULE Ruru Street (from its junction with No. 3 State High,-,,:ay SOUTH AUCKLAND LAND DISTRICT-RoTORUA CITY (Hamilton-Woodville via New Plymouth) to a point 24 chams SECTION 45 (formerly part Section 2), Block I, Tarawera measured southerly generally along the said street from Survey District: Area, 2 acres 1 rood 25.68 perches, more or Tui Street). less (S.O. Plan 43054). Dated at Wellington this 21st day of December 1966. SECOND SCHBDULE DUNCAN MAcINTYRE, Minister of Lands. SITUATED within Waitomo County, at Pio Pio. (L. and S. H.O. 49265; D.O. 8/580/1) Kea Street (from a point 6 chains measured northerly generally along the said street from its junction with No. 3 State Highway (Hamilton-Woodville via New Plymouth) to Mangaotaki Road). Cancellation of the Vesting in the Rangitikei County Council and Revocation 01 the Reservation Over a Reserve Dated at Wellington this 23rd day of December 1966. J. B. GORDON, Minister of Transport. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby cancels the vesting in the Rangitikei *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: County Council and revokes the reservation f.or a roadman's S.R. 1963/157) cottage site ,over the land described in the Schedule hereto. Amendment No.9: S.R. 1963/224 Amendment No. 10: S.R. 1964/85 Amendment No. 11: S.R. 1964/119 SCHEDULE Amendment No. 12: S.R. 1964/208 WELLINGTON LAND DISTRICT-RANGITIKEI COUNTY Amendment No. 13: S.R. 1965/21 SECTIONS 13 and 14, Poukiore Village, situated in Block XV, Amendment No. 14: S.R. 1966/126 Tiriraukawa Survey District: Area, 1 acre, more or less (S.O. tGazette, No. 77, dated 20 Odober 1938, ¥ol. III, p. 2255 Plan 13219). tGazette, No. 38, dated 2 July 1959, Vol. II, p. 875 Dated at Wellington this 21st day of December 1966. §Gazette, No. 48, dated 13 August 1959, Vol. II, p. 1110 DUNCAN MACINTYRE, Minister ,of Lands. (TT. 9/1/277) (L. and S. H.O. 6/1/1093; D.O. 8/5/385)

Consent to Erection O'f Flashing Red Traffic Control Lights Cancellation of the Vesting in the Darfield Memorial Hall Incorporated and Vesting in the Malvern County Council PURSUANT to subclause (5) of regulation 18 of the TrafIic PURSUANT to the Reserves and Domains Act 1953, the Minister Regulations 1956*, the Minister of Transport hereby consents of Lands hereby cancels the ves,ting in the Darfield Memorial to the erection of flashing red lights by the Timaru City Hall Incorporated and vests the reserve described in the Council at the place described in the Schedule hereto, for Schedule hereto in the Chairman, Councillors, a.nd Inhabitants the purpO'ses of trafIic control, in terms of subclause (4) of the County of Malvern, in trust, for a site for a public of the said regulation 18. hall. SCHEDULE SCHEDULE SITUATED within Timaru Oity, at the intersection of Latter and CANTERBURY LAND DISTRIC1'-MALVERN COUNTY George Streets; as the same is more partic.,'ularly indicated on RESERVE 3608, situated in Block IV, Town of Darfield (Block Plan T.T. 4012 deposited in the Head Office of the Transport VII, Hawkins Survey Distriot): Area, 1 rood, more or less Department at Wellington. (S.D. Plan 859L). Dated at Wellington this 23rd day of December 1966. Dated at Wellington this 3rd day of January 1967. J. B. GORDON, Minister of Transport. DUNCAN MACINTYRE, Minister of Lands. *S.R. 1956/217 (Reprinted with Amendments NO's. 1 to 8: (L. and S. H.O. 6/1/169; D.O'. 8/2/29) S.R. 1963/157) Amendment No.9: S.R. 1963/224 Amendment No. 10: S.R. 1964/85 Change 01 Purpose O'f a Reserve and AppO'intment O'f the Amendment No. 11: S.R. 1964/119 Geraldine County Council to' Control and Manage Amendment No. 12: S.R. 1964/208 Amendment No. 13: S.R. 1965/21 PURSUANT to the Reserves and Domains Act 1953, the Minister Amendment No. 14: S.R. 1966/126 of Lands hereby changes the purpose of the reserve described (TT. 9/1/244) in the Schedule hereto from a reserve [or scenic purposes to a reserve for plantation purposes. Pursuant to section 21 of the Reserves and Domains Act 1953 the Minister of Lands hereby appoints the Geraldine Result ()If BallO't Under National Military Service Act 1961 Cou~ty Council to control and manage the said reserve, as a reserve for plantation purposes. PURSUANT to section 10 (2) of the National Military Service ~ Act 1961, the Minister of Labour hereby gives notice that in SCHEDULE a ballot pursuant to the above Act covering persons born in CANTERBURY LAND DISTRICT-OERALDINE COUNTY the four-monthly period which commenced on 1 July 1946 and RESERVE 4708, situated in Blocks XV and XVI, Opihi Survey ended on 31 October 1946, the following dates of birth were District: Area, 84 acres, more or less (S.D. plan 1437L). drawn: Reserve 4841, situated in Block XVI, Opihi Survey District: July, 1, 12, 13, 21, 22, 24, 25 Area, 1 acre 3 roods 33.4 perches, more or less (S.O. Plan August 3, 5, 20, 24, 26, 27 9003) . September 6, 8, 24, 27 October 2, 3, 9, 10, 11, 16, 17, 19, 20, 25, 29 Dated 3.'t Wellington this 3rd day of January 1967. The persons whose birth dates as recorded in their applica­ DUNCAN MACINTYRE, Minister of Lands. tions for registration correspond with the dates shown in the (L. and S. H.D. 4/1086; D.O. 13/28) ballot are the persons liable to perform service and will later receive notices requiring them to report for medical examina­ tion. Revocation of the Reservation Over Part of a Reserve Dated at Wellington this 12th day OIf December 1966. T. P. SHAND, Minister of Labour. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation over that part of the reserve for scenic purposes described in the Schedule hereto. Cancellation of the Vesting of Control in the Minister Having the Administration of the Tourist and Health Resorts SCHEDULE Control Act 1908, Change of Purpose of Part of a Reserve, SOUTH AUCKLAND LAND DISTRICT-WAITOMO COUNTY and Vesting in the Waikato Hospital Board PARTS B. 2B 5A Karu-o-te-Whenua Block, situated in Block III, Awakino East Survey District: Area, 14 acres 0 roods 2.5 PURSUANT to the Reserves and Domains Act 1953, the perches, more or less (S.O. 43568). Minister of Lands hereby cancels the vesting of control in the Dated at Wellington this 3rd day of January 1967. Minister having the administration of the Tourist and Health Resorts Control Act 1908, and changes the purpose of that DUNCAN MAcINTYRE, Minister IQf Lands. part Df the reserve described in the Schedule hereto, from a (L. and S. H.O. 153; D.O. R. 105) B 10 THE NEW ZEALAND GAZETrE No. 1

Revocation of the Reservation Over a Part of a Reserve Reservation of Land and Vesting in the Southland County Specifying the Manner of Disposal and How Proceeds of Council Sale Shall be Utilised PURSUANT to the Land Act 1948, the Minister of Lands hereby PURSUANT to the Reserves and Domains Act 1953, the Minis­ sets apart the land described in the Schedule hereto as a ter of Lands hereby revokes the reservation as a reserve for reserve for :plantation purpO'ses; and, further, pursuant to the county purposes over the land described in the Schedule Reserves and Domains Act 1953, vests the said reserve in the hereto' and, further, declares that the said land may be Chairman, Cauncillars, and Inhabitants of the County of dispos~d of by the Hutt County Council at current market Sauthland, in trust, for that purpase. value, the proceeds from such sale to be paid into the Council's reserves account, such moneys to be used and applied in or towards the improvement of O'ther public SCHEDULE reserves under the control of the Council, or in or towards SOU1HLAND LAND DISTRICT-SOUTHLAND COUNTY the purchase of other land for public reserves. SECTION 109, Black I, Waikaia Survey District: Area, 2 acres 2 raods 6.3 perches, more or less (S.O. Plan 7564). SCHEDULE Dated at Wellington this 3rd day of January 1967. WELLINGTON LAND DISTRICT-HuTT COUNTY DUNCAN MAcINTYRE, Minister 'Of Lands. SECTION 246 (formerly part Lot 1, D.P. 6644, being part (L. and S. H.O. 16/320'7; D.O. 8/5/48) Section 97), Porirua District, situated in Block VIII, Pae­ kakariki Survey District: Area, 18.7 perches, more or less (S.O. 26669). Fixing Date on Which Certain Returns Under the Fire Dated at Wellington this 3rd day of January 1967. Services Act 1949 Are to be Furnished DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 39588; D.O. 8/5/453) PURSUANT to sectian 52 of the Fire Servicc3 Act 1949, it js hereby natified that the returns required by that section (as amended by the Fire Services Amendment Acts 1953 and 1956), showing the amount of premiums received by, or due to, fire insurance campanies during the year ended 31 December 1966, shall be transmitted to the Fire Service Council in the manner prescribed by the said sectian an ar before the 28th day of February 1967. Reservation of Land and Vesting in the Waitomo County Council Dated at Wellington this 22nd day of December 1966. D. C. SEATH, Minister of Internal Affairs. PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the lands described in the Schedule hereto as reserves for the purposes specified at the end of the Portion of a Public Reserve Set Apart for Road in Block respective descriptions of the said lands, and, further, pursuant VIII, Otamatea Survey District, Rodney County to the Reserves and Domains Act 1953, vests the said reserves in the Chairman, Councillors, and Inhabitants of the County of Waitomo, in trust, for those purposes. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be set apart for road from and after SCHEDULE the 16th day af January 1967. TARANAKI LAND DISTRICT-COUNTY OF WAITOMO SCHEDULE SECTION 29 (formerly Crown land and part Lot 1, D.P. No. 6000, part Lots 1 and 2, D.P. No. 6176, and part LO't 1, NORTH AUCKLAND LAND DISTRICT D.P. No. 5943, being part Rangitoto-Tuhua 79'c 1 Block), ALL that piece of land containing 1 rood 35'9 perches Block X, Mapara Survey District: Area, 2 acres 1 rood 24.7 situated in Black VIII, Otamatea Survey District, North perches, more or less. (S.O. Plan 9737). Site for septic tank. Auckland R.D., and being part Lot 1, D.P. 30'30'1; as the Section 63 (formerly part Section 14), Block X, Mapara same is more particularly delineated on the plan marked Survey District: Area, 29.7 perches, more or less. (S.O. Plan M.O.W. 20'726 (S.O. 44850') depasited in the office of the 9736). Site f'Or utility reserve. Minister af Works at Wellington and thereon coloured yellow. Section 116 (formerly part Section 16 and Crown land), Dated at Wellingtan this 26th day of Octaber 1966. B10ck X, Mapara Survey District: Area, 1 rood 2.3 perches, PERCY B. ALLEN, Minister of Warks. more or less. (S.O. Plan 9737.) Site for public hall and (P.W. 72/1/2A; D.O.. 72jl/2A/1O/O') library. Dated at Wellington this 20th day of December 1966. DUNCAN MAcINTYRE, Minister of Lands. Land Proclaimed as Road and Road Closed in Block Xl, (L. and S. H.O. 25/1554; D~O. 8/7/12; 8/3/12; 8/3/16) Otama Survey District, Coromandel County PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the land described in the First Schedule hereto, and also hereby proclaims as closed the piece of road described in the Second Schedule hereto. Reservation of Land and Vesting in the Waitomo County FIRST SCHEDULE Council SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XI, Otama Survey PURSUANT to the Land Act 1948, the Minister of Lands District, described as follows: hereby sets apart the land described in the Schedule hereto as reserves fO'r recreation purpases; and, further, pursuant to A. R. P. Being the Reserves and Domains Act 1953, vests the said reserves 0' 0 8 Part Lat 4, D.P. S. 2086; coloured yellow on plan. in the Chairman, Councillors, and Inhabitants of the County 1 1 27 Part Allotment 5, Purangi Parish; coloured yellow of Waitomo, in trust, for that purpose. on plan. 3 1 29' 7 Part Allotment 6, Purangi Parish; coloured blue on plan. SCHEDULE As the same are more particularly delineated on plan TARANAKI LAND DISTRICT-COUNTY OF WAITOMO marked M.O.W. 20794 (S.O. 42841) deposited in the office of SECTION 27 (formerly part Lot 1, D.P. No. 5943, being part the Minister of Works at Wellington, and thereon coloured Rangitato-Tuhua 7,9c 1 Block), Black X, Mapara Survey as above mentianed. District: Area, 1 acre 3 raods 38.3 perches, more or less (S.O. Plan 9737). SECOND SCHEDULE Section 28 (ifamerly Crown land and part Lots 1 and 2, SOUTH AUCKLAND LAND DISTRICT D.P. NO'. 6176, being part Rangitota-Tuhua 79c 1 Black), ALL that piece of road containing 1 rood situated in Block Block X, Mapara Survey District: Area, 1 acre 1 rood 18.3 XI, Otama Survey District, adjoining or passing through Lot 2, perches, more or less (S.O. Plan 9737). D.P. S. 3312; as the same is more particularly delineated on Section 93 (formerly part Section 14), Block X, Mapara the plan marked M.O.W. 20'794 (S.O. 42841) deposited in Survey District: Area, 3 acres and 4.1 perches, more or less the office of the Minister of Works at Wellingtan, and thereon (S.O. Plan 9736). coloured green. Dated at Wellington this 20th day af December 1966. Dated at Wellingtan this 14th day ·af November 1966. DUNCAN MACINTYRE, Minister of Lands. PERCY B. ALLEN, Minister of Works. (L. and S. H.O. 25/1554; D.O. 3/473) (P.W. 34/4557; D.O. 49/0'/24) 12 JANUARY THE NEW ZEALAND GAZETIE 11

Land Proclaimed as Street in the Borough of Lyttelton Declaring Land Taken Subject to a Fencing Agreement for Maori Housing Purposes in the Borough of Taupo PURSUANT to section 29 of the Public WDrks Amendment Act PURSUANT to section 32 of the Public Works Act 1928, the 1948, the Minister of Works hereby proclaims as street the Minister of Works hereby declares that, a sufficient agree­ land described in the Schedule heretO'. ment to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subject to the fencing agreement contained in transfer S. 13142, South Auckland SCHEDULE Land Registry, for Maori housing purposes from and after CANTERBURY LAND DISTRICT ,the 16th day of January 1967. ALL those pieces of land situated in the Borough of Lyttelton, Canterbury RD., described as f,oLlows: SCHEDULE A. R. P. Being SO'UTH AUCKLAND LAND DISTRICT o 0 4'1 Part Section 325, Town of Lyttelton; coloured ALL that piece of land cDntaining 36' 48 perches situated in sepia on plan. the Borough of Taupo, being Lot 44, D.P. 22989 and being o 0 3-0 Part Section 330, Town of Lyttelton; coloured blue part Section 28, BIDck II, Tauhara Survey District. Balance on plan. certificate of title, Volume 992, folio 97, South Auckland Land o 0 12'3 Part Sections 336, 337, and 337 A, Town of Lyttel­ Registry. ton; coloured orange on plan. Dated at Wellington this 14th day of November 1966. o 0 7'4 Part Lots 1 and 2, D.P. 3734, being part Sections 337, 337 A, 338, and 338A, Town of Lyttelton; PERCY B. ALLEN, Minister of Works. coloured blue on plan. (P.W. 24/2646/5/1; D.O. 54/150/119/57) As the same are more particularly delineated on the plan marked M.O.W. 20684 (S.O. 10469) deposited in the office of the Minister of Works at Wellington, and thereon coloured Declaring Land Taken for a University in the City of as above mentioned. Wellington Dated at Wellington this 16th day of September 1966. PURSUANT to section 32 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares that, a sufficient agree­ (P.W. 53/396/0; D.O. 40/46/5) ment to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a university from and after the 16th day of January 1967. Stopped Government Road Set Apart for Road in Block XII, SCHEDULE Takahue Survey District, Mangonui County WELLINGTO'N LAND DISTRICT ALL that piece of land containing 13 '16 perches situated in PURSUANT to section 25 of the Public Works Act 1928, the the City of Wellington, Wellington RD., and being Lot 5, Minister of Works hereby declares the land described in the D.P. 1904. All certificate of title, No. D3/190, Wellington Schedule hereto to be set apart for road from and after the Land Registry. 16th day of January 1967. Dated at Wellington this 14th day of November 1966. ~ SCHEDULE PERCY B. ALLEN, Minister orE Works. NO'RTH AUCKLAND LAND DISTRICT (P.W. 31/481/0; D.O. 13/1/41/0; 13/1/41/0/45) ALL those pieces of stopped Government road situated in Block XII, Takahue Survey District, North Auckland RD., described as follows: Declaring Land Taken for a University in the City of Dunedin A. R. P. Adjoining or passing through PURSUANT to' section 32 Df the Public Works Act 1928, the o 0 '17' 8 Part 'Mangataiore IJ) No. 4 Block. o 0 10 Part Mangataiore D No.2 Block. Minister of Works hereby declares that, a sufficient agreement to' that effect having been entered into, the land described in As the same are more particularly delineated on the plan the Schedule hereto is hereby taken for a university from marked M.O.W. 6879 (S.~. 43621) deposited in the office of and after the 16th day of January 1967. the Minister of Works at Wellington, and thereon coloured green (all the land in Proclamation 20046, North Auckland SOHEDULE Land Registry). OTAGO' LAND

Declaring Land and an Easement Taken for Drainage SCHBDULE Purposes in the City of Manukau CONDITIONS 1. This licence is subject to the F-oreshore Licence Regula­ PuRSUANT to section 32 of the Public Works Act 1928, the tions 1960, and the provisions .of those regulations shall, Minister of Works hereby declares that, a sufficient agreement s.o far as applicable, apply hereto. to that effect having been entered into, the land described in 2. The term of the licence shall be 14 years from the 1st the First Schedule hereto is hereby taken for drainage day of January 1967. purposes, and shall vest in the Mayor, Councillors, and 3. The premium payable by the licensee shall be five pounds Citizens of the City of Manukau from and after the date (£5) ($10), and the annual sum so payable by the licensee hereinafter mentioned; and that an easement of right of way shall be three pounds (£3) ($6). is hereby taken for drainage purposes over the land described Dated at Wellington this 16th day of December 1966. in the Second Schedule hereto, vesting in the Mayor, Council­ lors, and Citizens the full and free right and liberty for W. J. SCOTT, Minister of Marine. the Council and its agents, servants, workmen, licensees, and (M. 4/5955) invitees (in common with the owners, and all other persons lawfully entitled to use the same), from time to time and at all times, by day or by night, for ever hereafter, to pass and repass, with or without hprses or domestic animals of any kind, and/ or with or without carriages, vehicles, machinery, or implements of any kind, over and along the said land described in the Second Schedule hereto: and I also Licensing Seafoods Ltd. to Occupy a Site for a Fish Shed at declare that the aforesaid easement shall be held appurtenant Port Fitzroy, Great Barrier Island to the land described in the First Schedule hereto, and that this Declaration shall take effect on and after the 16th day PURSUANT to the Harbours Act 1950, the Minister of Marine of January 1967. hereby licenses and permits Seafoods Ltd. (hereinafter called the licensee, which term shall include its successors or assigns, FIRST SCHEDULE unless the context requires a different construction) to use and NORTH AUCKLAND LAND DISTRICT occupy a part ·of the foreshore and bed of the sea at Great Barrier Island, as shown on plan marked M.D. 12463 and ALL that piece of land containing 3 perches situated in Block deposited in the office of the Marine Department at Wellington, VI, Otahuhu Survey District, City of Manukau, North for the purpose of maintaining thereon a fish shed, as shown Auckland R.D., and being part Lot 4, D.P. 40330, coloured on the said plan; such licence to be held and enjoyed by the blue on plan. licensee upon, and subject to, the terms and conditions set forth in the Schedule hereto. SECOND SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of land situated in Block VI, Otahuhu CONDITIONS Survey District, City of Manukau, North Auckland R.D., described as follows: 1. This licence is subject to the Foreshore Licence Regula­ tions 1960, and the provisions of those regulations shall, so A. R. P. Being far as applicable, apply hereto. o 0 6'6 Part Lot 4, D.P. 40330; coloured blue on plan 2. The term of the licence shall be 14 years from the 1st (subject to the right of way created by Transfer day of January 1967. 530820) . 3. The premium payable by the licensee shall be five pounds o 0 2'9 Part Lot 4, D.P. 40330; coloured blue, edged blue, (£5) ($10), and the annual sum so payable by the licensee on plan. shall be eight pounds (£8) ($16). As the same are more clearly delineated on the plan Dated at Wellington this 21st day of December 1966. marked M.O.W. 20510 (S.O. 44478) deposited in the office W. J. SCOTT, Minister of Marine. of the Minister of Works at Wellington, and thereon coloured (M. 4/6007) as above mentioned. Dated at Wellington this 23rd day of August 1966. PERCY B. ALLEN, Minister of Works. (P.W. 53/22/1; D.O. 15/6/0/444/18)

Land in the North Auckland Land District Acquired as Declaring Land Taken for the Auckland-Hamilton Motorway Permanent State Forest Land in the City of Auckland NOTICE is hereby given that the land described in the Schedule PURSUANT to the Public Works Act 1928 and section 4 of the hereto has been acquired under the Forests Act 1949 as Public Works Amendment Act 1947, the Minister of Works permanent State forest land. hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for the Auckland-Hamilton Motorway. SCHEDULE NORTH AUCKLAND LAND DISTRICT-AuCKLAND CONSERVANCY SCHEDULE LOT 1, D.P. 23437, situated in Block X, Rangaunu Survey District. NORTH AUCKLAND LAND DISTRICT Also Lot 2, D.P. 56165, siituated in Block VIII, Opoe Survey ALL those pieces of land situated in Block XVI, Waitemata District, and Block X, Rangaunu Survey District. Survey District, City of Auckland, North Auckland R.D., Both being parts Old Land Claim 6: Total area, 73 acres described as follows: 2 roods 8 perches, more or less. All -certificate of title, Volume A. R. P. Being 8B, folio 567, Mangonui County. o 1 3 '06 Lots 1, 2, and 3, D.P. 10080. All certificate of As shown on plan No. 2/9 deposited in the Head Office of title, Volume 1029, folio 291, North Auckland the New Zealand Forest Service at Wellington and thereon Land Registry. bordered red. o 0 12 Lot 8, Section 7, D.P. 5. All certificate of title, Dated at Wellington this 6th day of January 1967. No. 2D/948, North Auckland Land Registry. A. L. POOLE, Director-General of Forests. Dated at Wellington this 14th day of November 1966. (F.s. 6/1/192) PERCY B. ALLEN, Minister of Works. (P.W. 71/2/11/0; D.O. 71/2/11/0)

Licensing David John Bone and Wilma Elizabeth Bone to Occupy a Site tor a Seawall at Mellons Bay, Howick Law Practitioners Act 1955 PURSUANT to the Harbours Act 1950, the Minister or Marine hereby licenses and permits David John Bone and Wilma PURSUANT to the Law Practitioners Act 1955, notice is Elizabeth Bone (hereinafter called the licensees, which term hereby given that the Disciplinary Committee of the New shall include their administrators, successors, or assigns, unless Zealand Law Society, on the 25th day of November 1966, the context requires a different construction) to use and occupy ordered that the name of Patricia Lee, of Rotorua, barrister a part of the foreshore at Mellons Bay, Howick, as shown and solicitor, be struck off the Rolls of Barristers and on plan marked M.D. 12460 and deposited in the office of Solicitors of the Supreme Court of New Zealand, and that the Marine Department alt Wellington, for the purpose of main­ the said Patricia Lee pay the sum of three hundred pounds taining thereon a seawall, as shown on the said plan; such (£300) costs to the New Zealand Law Society. licence to be held and enjoyed by the licensee upon, and subje-ot to, the terms and conditions set forth in the Schedule Dated at Wellington this 5th day of January 1967. hereto. G. J. GRACE, Registrar of the Supreme Court. 12 JANUARY THE NEW ZEALAND GAZETIE 13

New Year Honours List Lieutenant Colonel James Warne Ardagh, Royal New Zealand Army Medical Corps (Territorial Force), of Christchurch., HIS E~cellency the Governor-General has announced that the Wing Commander Ralph Crowther Jones, Royal New Zea­ Queen has been graciously pleased, on the occasion of the land Air Force, of Woodbourne. New Year, to confer the following honours: Member of the Most Excellent Order of the British Empire (M.B.E.): CIVIL DIVISION Lieutenant Commander (Special) Arthur Kenneth Griffith, Royal New Zealand Naval Volunteer Reserve, ·of Nelson. Knight Commander of the Most Excellent Order of the Lieutenant Colonel Frederick Betton Bath, Royal New British Empire (K.B.E.): Zealand Artillery (Regular Force), olf Upper Hutt. Mr Clifford Ulric Plimmer, of Lower Hutt. Captain Jo'hn Digby Ireland, Royal New Zealand Corps of Signals (Territorial Force), of Taupo. Knight Bachelor: Warrant Officer First Class Charles William Crotty, Royal The Honourable Mr Justice George Innes McGregor, of New Zealand Infantry Regiment (Regular Force), serving Wellington. in Malaysia. Mr Harvey Turner, C.B.E., of Auckland. Lieutenant Colonel John Brooke, Royal New Zealand Companion of the Most Distinguished Order of Saint Michael Infantry Regiment (Regular FIQrce), of Christchurch. and Saint George (C.M.G.): Flying Officer Denis Alexander Gable, Royal New Zealand Air Force, of Ohakea. The Honourable Henry Greathead Rex Mason, Q.C., of Warrant Officer Vivian John Cosgrave, Royal New Zealand Wellington. Air IForce, of Auckland. The Right Reverend Alwyn Keith Warren, M.C., of Christ­ Ichurch. Air Force Cross (A.F.C.): Commander of the Most Excellent Order of the British Empire Flight Lieutenant John A1fred Hall, Royal New Zealand (C.B.E.): Air Force, of Auckland. Mr Eoin Robert Garden, of Dunedin. British Empire M.edal ('B.E.M.): Dr Wilton Ernest Henley, M.B.E., of Auckland. Petty Officer Brian Neville Reed, Royal New Zealand Navy, Mr Eric William McCallum, of Inaha, Taranaki. of Auckland. Commissioner Carl Leslie Spencer, C.V.O., New Zealand Chief Visual Instructor Lindsay David Glassey, Royal New Police, ·(Jf Wellington. Zealand Navy, of Auckland. Master at Arms Graeme Mervyn Cooke, ~oyal New Zealand Officer of the Most Excellent Order of the British Empire Navy, of Auckland. (O.B.E.): Able Seaman Richard Francis Anderson, Royal New Zealand Mr Ernest Philip Aderman, of New Plymouth. Navy, of Nelson. ,Mr Thomas Harcourt Clarke Caughey, of Auckland. Staff Sergeant George Francis WilLiam Lewis, Royal New Mr John Herbert Hall, 'Of Wellington. Zealand Army Service Corps (Regular Force), of Papa­ Mr William Greig Macartney, of Tai Tapu, Christchurch. kura. Miss Elizabeth Bamford Orbell, of Rotorua. Staff Sergeant Leslie Mullane, Royal New Zealand Army Dr Manahi Nitama Paewai, of Kaikohe. Ordnance Corps (Regular Force), of Palmers ton Nort~. Mrs Beryl Sidey, lof Dunedin. Flight Sergeant William McArthur, Royal New Zealand AIr Mr Harold Parnwell Smith, of Christchurch. Force, of Te Rapa. Mr John Arthur Steele, of Auckland. Sergeant Kenneth Stanley Piper, Royal New Zealand Air Mr Peter Tait, IQf Napier. 'Force, ,of Ohakea. . Companion of the Imperial Service Order (I.S.O.): Sergeant Edwin Bertram Wood, Royal New Zealand Air Mr John Charles Carew Edwards, of Upper Hutt. Force, of Whenuapai. Queen's Commendation for Valuable Services in the Air: Member of the Most Excellent Order of the British Empire (M.B.E.): Flight Lieutenant Thomas Sydney Lambert, Royal New Zealand Air Force, of Wig ram. Mr Donald CIa reb rough Butler, of Whakatane. Mr Cyril Stewart Davies, of Geraldine. Dated at Wellington this 9th day of January 1967. Mr James Dempsey, of Owhango. D. C. WILLIAMS, Official Secretary. Mrs Betsy Robertson Eyre, of Nelson. Mr Alfred Charles Lindsay Fooks, of Taupo. Mr Harold Owen Hills, of Kaiapoi. National Roads Board---Notice Concerning U Turns on State Miss Elizabeth Margaret Creighton Little, of Wanganui. Highways Mr Roy Vincent McLachlan, of Karitane, North Otago. Mr Ge'orge Melville, of Milton. Mrs Gwynneth Nelson, of Dannevirke. IT is hereby notified that, pursuant to National Roads Board Mrs Dorothy Martha Parfitt,of . Bylaw 1,966, No.3, the Board has, by .r~solution carr!ed at Mrs Kathleen Reeve-Smith, of Aria, Te Kuiti. its meetmg on 15 December 1966, prohIbIted the turmng of Mrs Mabel Christina Wa'chner, ·of Invercargil1. vehicles on a roadway fmm facing or travelling in one Mr Thomas Albert Wilson, of Waimate. direction to facing or travelling in the opposite direction on Mr Charles Woods, of Palmerston North. those portions of State Highway No. 2 described in the Mr Araitia Tepuretu, of Rarotonga, Cook Islands. Schedule hereto. British Empire Medal, for Gallantry (B.E.M.): Mr Edward Charles Marchant, New Zealand Prison Service, SCHEDULE 'of Auckland. No. 2 State Highway: Mr Walter Weir, New Zealand Prison Service, of Auckland. 1. In the Borough of Upper Hutt, between King Street and British EmpiJ'e Medal (B.E.M.): Gibbons Street. 2. Between the Petone Interchange and Ngauranga. Constable George Philp Ogilvie, New Zealand Police, of Cromwell. Dated at Wellington this 20th day of December 1966. Queen's Police Medal for Distinguished Service (Q.P.M.): C. N. JOHNSON, Secretary. (N.R. 62/33/9B) Detective Sergeant Garrett Hogan, New Zealand Police, of New Plymouth. Detective Senior Sergeant Andrew Reid, New Zealand Police, ,of Napier. Bylaw Regulating the Turning of Vehicles on a Roadway Assistant Commissioner George Colin Urquhart, B.E.M., New from Facing or Travelling in One Direction to Facing or Zealand Police, of Wellington. Travelling in the Opposite Direction Queen's Fir.e Service Medal, for Distinguished Service: Chief Fire Officer William , of Marton. PURSUANT to the Transport Act 1962 and the National Roads Chief 'Fire Officer Cecil Alister Nightingale, of Oamaru. Act 1953 and to all other powers and authorities in anywise enabling it, the National Roads Board hereby makes the f'Ollowing bylaw. MILITARY DIVISION Companion of the Most Honourable Order of the Bath (C.B.): BYLAW Rear Admiral JO'hn O'Connell Ross, C.B.E., Royal New 1. This bylaw may be cited as National Roads Board· Zealand Navy, ,of Wellington. Bylaw 1966, No.3. 2. This bylaw shall come into fiorce on the day of its Commander of the Most Excellent Order of the British Empire publication in the Gazette. (C.B.E.): 3. In this bylaw "vehicle" has the meaning assigned to it in Air Commodore Percival Patrick O'Brien, O.B.E., Royal New the Transport Act 1962. Zealand kir Force, of Wellington. 4. The National Roads Board may from time to time by resolution, prohibit the turning of vehicles ;on a State highway Officer of the Most Excellent Order of the British Empire from facing .or travelling in one direction to facing or (O.B.E.): travelling in the opposite direction, on such specified sections Surgeon Commander Harman Gilbert Smith, V.R.D., Royal of State highways as the National Roads Board may notify New Zealand Naval Volunteer Reserve,of Auckland. in the Gazette. 14 THE NEW ZEALAND GAZEITE No. 1

5. Where, in respect 'Of any secti'On of a State highway, the Motor Vehicle Dealers' Bonds-Approval of Sureties turning -'Of a vehicle frem facing 'Or travelling in one direotien to' facing 'Or travelling rin the 'Oppesite directien is pr'Ohibited, nO' person shall turn· his vehicle in the aferesaid manner 'On PURSUANT to' sectien 5 'Of the Meter Vehicle Dealers Act that sectien 'Of State highway centrary ItO' the terms ,'Of such 1958 (as amended by sectien 2 'Of the Meter Vehicle Dealers . pr'Ohibitien. Amendment Act 1966), the Secretary fer Justice hereby 6. Every persen whO' cemmits an 'Offence against this bylaw declares each 'Of the fellewing persens to' be an appreved is liable on summary cenvictien to' a fine n'Ot exceeding £20. surety fer the purpese 'Of ,the said sectien 5. This bylaw was made by reselutien duly passed at a Alliance Assurance CO'. Ltd. meeting 'Of the NatiDnal ~eads Beard, held in Welling ten 'On Atlas Assurance CO'. Ltd. the 15th day of December 1966. Australian Alliance Assurance CO'. British Traders' Insurance CO'. Ltd. C. N. JOHNSON, Secretary. C.M.L. Fire and General Insurance CO'. Ltd. (+'T.R. 62/33) Cemmercial Unien Assurance CO'. Ltd. Creditbank Insurance CO'. Ltd. Empleyers' Liability Assurance Cerperatien Ltd. Fireman's Fund Insurance CO'. General Accident Fire and Life Assurance Cerperatien Ltd. Guardian Assurance CO'. Ltd. Bylaw Regulating Heavy Vehicles on the Buller River Bridge Hartferd Fire Insurance CO'. on No. 67 State Highway (Westport-Karamea) Heme Insurance CO'. Insurance Office 'Of Australia Ltd. Liverpeel and Lenden and Glebe Insurance CO'. Ltd. PURSUANT to' the Natienal Reads Act 1953 and the Transpert Lembard Insurance CO'. Ltd. Act 1962 and all pewers and authDrities in any wise enabling Lendon Assurance it in that behalf, the Natienal Reads Beard hereby makes the Lendon and Lancashire Insurance CO'. Ltd. follewing bylaw. Mercantile and General Insurance CO'. Ltd. M.L.C. Fire and General Insurance (New Zealand) Ltd. Natienal Insurance Cempany 'Of New Zealand Ltd. BYLAW Natienal Mertgage and Agency CO'. of New Zealand Ltd. 1. This bylaw. may be cited as the Natienal Reads Beard New Zealand Insurance CO'. Ltd. Bylaw 1966, NO'. 4. North British and Mercantile Insurance CO'. Ltd. 2. This bylaw shall ceme intO' force on the day after its Nerthern Assurance CO'. Ltd. publicatien in the Gazette. Ocean Accident and Guarantee Cerperatien Ltd. 3. Tn this bylaw heavy "vehicle" has the meaning assigned Pheenix Assurance CO'. Ltd. to' it in the Transpert Act 1962. Prudential Assurance CO'. Ltd . .4. The driver 'Of a heavy vehicle which is follewing an ether Reyal Exchange Assurance - heavy vehicle upen 'Or ever the Buller River Bridge (being Reyal Insurance CO'. Ltd. the bridge described in the Schedule heretO') shall keep a State Insurance Office distance of not less than 100 it frem that heavy vehicle Sun Insurance Office Ltd. while it is en the said bridge. Unien Assurance Seciety Ltd. 5. This bylaw shall apply 'Only to' heavy vehicles travelling Yorkshire Insurance CO'. Ltd. en the said bridge in the directien of Westpert. Dated at Wellingten this 23rd day of December 1966. 6; Every persen whecemmits an 'Offence against this bylaw is liable en summary cenvictien to' a fine net exceeding twenty J. L. ROBSON, Secretary for Justice. pDunds (£20).

SCHEDULE Awatere Rabb# District Divided into Wards (Notice No. Ag. THE Buller River Bridge en No. 67 State Highway (Westpert­ 10022) Karamea) spanning the Buller River at Westpert. This bylaw was made by reselutien duly passed at a meeting PURSUANT to' sectien 14A of the Rabbits Act 1955, the Awatere df the Natienal RDads Beard, held in Wellington en the 15th Rabbit Beard hereby declares the Awatere Rabbit District, day 'Of December 1966. which was constituted by Ol'der in Ceuncil 'On the 29th day C. N. JOHNSON, Secretary. of April 1935*, to' be divided intO' wards having the names (N.R. 72/67/12/14) andbeundaries specified in the Schedule hereto.

SCHEDULE BOUNDARIES OF AWATERE WARD ALL that area of land -in the Marlberough Land District, Marlbereugh, Awatere, and Kaikeura Ceunties, centaining Waikato Development Scheme Amending Notice 1966, No.6 appreximately 342,060 acres, beunded by a linecemmencing at Trig. Statien Ref. Whernside in ,Bleck VII, Whernside WHEREAS, by virtue 'Of the notice described in the First Survey District, and preceeding' generally south-westerly, Schedule heretO', the land described in the Second Schedule westerly, and again seuth-westerly aleng the seuth-eastern heret'O is new subject to' Part XXIV 'Of the Maori Affairs Act beundary of Run 20'9, the' seuth-eastern and seuthern beunda­ 1953 and it is desired to' vary the same: ries of Run 121A, the seuth-eastern beundary of part Run 207, and the summit 'Of the Inland Kaikeura Range to' the peint N 'Ow, therefere, pursuant to' sectien 332 'Of the Maeri Affairs knewn as the Pinnacle, 54 chains nerth 'Of Tapuaenuku; thence Act 1953, the Beard 'Of Maeri Affairs hereby gives netice as along a right line bearing 240 0 true fer a distance 'Of approx­ fellews. imately 215 chains to' the summit of the said range; thence westerly and seuth-westerly aleng the summit of the said NOTICE range to' the seuth-western beundary of Sectien 1, Block IX, Tapuaenuku Survey District; thence generally seuth-westerly '1: This netice may be cited as the Waikato Development and westerly aleng the seuth-eastern and seuthern beundaries Scheme Amending Netice 1966, NO'. 6. 'Of part Run 216 and the seuthern beundary of Run 219 to' 2. The land described in the Secend Schedule heretO' is the westernmostcerner 'Of the said Run 219 in Bleck VI, hereby released !frem Part XXIV 'Of the Maeri Affairs Act Barefell Survey District; thence north-easterly along the­ 1953. north-western beundary of the said Run 219 to' a peint in line with the seuth-western beundary 'Of the Muller freeheld in 'Bleck I, 'J1ene Survey District; thence nerth-westerly and FIRST SCHEDULE nerth-easterly to', and aleng, the south-western and nerth­ Date of - Registratien western beundaries 'Of the Muller freeheld to' the nerthern .N 'Otice Reference No. beundary ,'Of Sectien 4, Muller Run, Awatere Registratien 9 September 1932 N.Z. Gazette, No. 60, 15 Sep- K. 24379 District, in Block III, Barefell Survey District; thence nerth­ tember ,1932, p. 2001 westerly aleng a right line to' the seuth-western cerner 'Of part Sectien 13, Langridge Run, Awatere Registratien District, in Block XXII, Moleswerth Survey District; thence nertherly SECOND SCHEDULE along the western beundary of the said part Sectien 13 and nertherly and westerly aleng the western and seuthern beunda­ SOUTH AUCKLAND LAND DISTRICT ries OIf Run 2'18 to' the western beundary 'Of the said run, ALL that piece of land des-cribed and situated asfelleW'S: en the watershed between the Acheren and Awatere Rivers A. R. P. Being at a peint appreximately 72 -chains seuth 'Of Trig. Statien Murphy in Block XXI, Meleswerth Survey District; thence 810 0 Tekanui ID 2A 1, Block XI, Puniu Survey District generally south-westerly, nertherly, easterly, and seutherly (P.R. 197/5). aleng the seuth-eastern, western, nerthern, and eastern pated at Wellingt'On this 19th day of December 1966. b'Oundaries of Run 220 to' the nerth-wes-tern beundary of F'Or and en behabf of the Beard 'Of Maeri Affairs: part Run 116 in Bleck I, Upcet Survey District; thence generally nerth-easterly aleng the nerth-western beundaries B. E. SOUTER, Deputy Secretary fer Maeri Affairs. 'Of the said part Run 116, Run 215, and Run 20'6, to' Trig. (M.A. 62/23, 62/23A; D.O. 25/0/8) Statien Pudding Hill in Block. XI, Spray Survey. District; 12 JANUARY THE NEW ZEALAND GAZETTE 15.

thence generally easterly along the wa{ershed between the to the left bank of the Jordan River; thence generally south­ Awatere and Waihopai Rivers to the Avon Saddle at the easterly along the Jordan River and the north-eastern southern corner of Section 163, Redwood Run, Waihopai boundaries of Run 209, through Trig. Stations H and Mount Registration District, in Block VIII, Spray Survey District; Malvern to Trig. Station Ref. Whernside, in Block VII; thence northerly along the western boundary of the said Whernside Survey District; thence generally easterly along Section 163 to a point in line with the south-western boundary the southern boundary of part Lot 7, D.P. 347, to the western of Section 135 of the said run; thence north-westerly to, and boundary 'Of part Lot 6, D.P. 346; thence south-eas1terly, along, the said boundary and easterly along the northern north-easterly, and northerly along the south-western, south­ boundary of the said Section 135 to the north-eastern corner eastern, and eastern boundaries of the said part Lot 6 and of the said section; thence south-easterly along a right line the production of the last-mentioned boundary to the right to the nOith-western boundary of Section 161 of the aforesaid bank 'Of the Waima River in Block III, Whernside Survey Redwood Run; thence generally north-easterly along the District; thence westerly along the said right bank of.· the north-western boundaries of Sections 161 and 160 of the said Waima River to a point due south of the junotion of the Redwood Run, and Sections 156 and part 155, Waihopai left bank of the Waima River and the right bank of Box Registration District, to the western boundary of Lot 13B, Creek; thence due north to that junction; thence northerly D.P. 664; thence southerly, easterly, and northerly along the along the eastern boundaries of part Lot 6, D.P. 346, to the western, southern, and eastern boundaries of the said Lot northern boundary of the said Lot; thence northerly, easterly, 13B to the boundary between part Run 109 and Run 109A and northerly along the eastern, southern, and eastern bounda­ in Block X, Hodder Survey District; thence easterly along riesof Section 2, Block IV, Blue Mountain Survey District, that boundary to the watershed between the Awatere and to ,the northernmost corner of the said Section 2; thence Wairau Rivers in Block XI, Hodder Survey District; thence generally westerly along the said northern boundary of Section generally north-easterly and easterly along the said watershed 2 to, and across, Colonel Gully and adjacent river-bank to the south-eastern corner of Run 228 in Block VIII, Hodder reserves, and continuing along the said northern boundary Survey District; thence northerly along the eastern boundary to the easternmost corner of part Lot 5, D.P. 807, in Block of the said run and the right bank of the Omaka River V, Blue Mountain Survey District; thence north-westerly to its intersection with a stream the southern boundary along the north·eastern boundary of the said part Lot 5 of Section 1, Castle Hill Run, Omaka Registration District, and its production to the left bank of the Medway River in in Block XX, Avon Survey District; thence easterly and Block V, aforesaid; thence generally northerly along the said north-easterly along that stream and the southern and south­ left bank 'Of ,the Medway River to the point OIf commence­ eastern boundaries of the said Section 1 to the Pig Gully ment. Stream; thence generally easterly along the said Pig Gully Dated at Blenheim this 21st day of December 1966. Stream and the northern boundary of Section 1, Block XX, Taylor Pass Survey District, to the Blairich River, and along J. F. COOPER, Chairman, Awaitere Rabbit Board. the right bank of that river to its intersection with the left * Gazette, 1935, Vol. II, p. 1272 bank of the Awatere River; thence generally south-westerly along the left bank of the said Awatere River to a point due west of the north-western corner of Section 5, Block XVI, Hodder Survey District; thence due east to that point; Land Surveyors' Examination, February 1967~Australia and thence south-easterly along the north-eastern boundary of New Zealand the said Section 5 and its production across the Awatere Valley R'Oad to the northern corner of Section 6, Block IT is hereby notified for general information that the Survey XVI, aforesaid; thence south-easterly, southerly, and south­ Board, in conjunction with the Australian Surveyors' Boards, westerly along the north-eastern, eastern, and south-eastern will conduct an examination -of candidates for registration as boundaries of the said Section 6, and the production of the surveyors, commencing at 9 a.m. on Monday, 13 February last last-mentioned boundary to the left flank of the Jordan ,1967. River; thence generally south-easterly along the Jordan River Candidates are notified that their applications, on the proper and the north-eastern boundaries OIf Run 209, through Trig. form, must reach the Secretary of the Board not later than Stations H and Mount Malvern to Trig. Station Ref. Whern­ Friday, 13 January 1967, and that the examination fee must side, the point 'of commencement. be paid at the same time to the Secretary, from whom applica­ tion forms and other particulars may be obtained. BOUNDARIES OF MEDWAY WARD Candidates presenting themselves for examination in any ALL that area of land in the Marlborough Land District, written subject or subjects may present themselves for exam­ Awatere County, containing approximately 46,140 acres, ination at any Chief Surveyor's office, or at the office of the bounded by a line commencing at a point in Block V, Blue District Surveyor at Rotorua or Whangarei. M·ountain Survey District, being the junctions of the right bank of the Awatere River and the left bank of the Medway Candidates for the oral and practical portion -of the exam· River, and proceeding due north to the left bank of the ination must sit in Wellington. Plans for this portion of the said Awatere River; thence generally south-westerly along examination, the certificate, and other evidence required by the said left bank to a point due west of the north-western regulation No. 24 of the Survey Examination Regulations corner of Section 5, Block XVI, Hodder Survey District; 1962 must be forwarded not later than 21 April 1967. thence due east to that point; thence south-easterly along The fees for examination are as follows: the north-eastern boundary of the said Section 5 and its £ s. d. production across the AWaJtere Valley Road to the northern Part Examination 400 corner of Section 6, Block XVI aforesaid; thence south­ For each written paper in addition 100 easterly, southerly, and south-westerly along the north­ eastern, eastern, and south-eastern boundaries of the said Dated this 9th day of December 1966. Section 6, and the production of the last-mentioned boundary N. J. GARDINER, Secretary, Survey Board.

Mining Privileges Struck Off the Register

PURSUANT to section 188 of the Mining Act 1926, I hereby give notice that the mining privileges mentioned in the Schedule hereto have-been. struck off the Register. Dated at Cromwell this 19th day of December 1966. W. E. OSMAND, Mining Registrar.

SCHEDULE Licence Date Nature of Mining Privilege Locality Licensee No. 4364N 21/8/1922 Residence site licence Grazing Run No. 3089, Tinburn John Clancey 7577N 1/2/1876 Residence area licence Welshman's Gully .. Herbert Seddon Swinney 120L 7/8/1899 Extension to water race Clarks Dam on Wetherstones Hill Pheonix Water Race Co. 1350A 8/6/1923 Water race licence Royal Stream William James Joseph Anderson 1351A 8/6/1923 Water race licence Trybum Stream William James Joseph Anderson 4441N 1/10/23 Tail race licence Modesty Flat, Kyebum Diggings Walter Francis Archer 2073R 14/2/1922 Branch race licence In W.R. 144, near Waikaia Bullock Track Frederick Andrew Haig 146L 9/12/1901 Branch race licence In W.R. 1013, Roxburgh William Roger Smyth 4172Cr 13/6/1923 Branch race licence Cow Gully, Mount Pisa Run .. George Henderson 4506N 1/9/1924 Dam licence Section 8, Dunback S.D. Charles Gifford Moore 4510N 1/9/1924 Battery site Section 8, Dunback S.D. Charles Gifford Moore THE NEW ZEALAND GAZEITE No. 1

Land in Nelson Land District Forfeited

PURSUANT to section 146 of the Land Act 1948, notice is hereby given that the Land Settlement Board, with the approval of the Minister of Lands, has by resolution declared the under-mentioned licence forfeited, and that the land is thereby reverted to the Crown. Certificate Date of Tenure No. Description Area of Title Licensee Forfeiture Vol. Folio Residence site MTR 71 Sections 65, 66, 67, and 1 acre and 4 per- In 287 Alexander Walker (de- 7 December 1966 licen.ce (315) 68, Village of Puponga ches ceased) Dated at Wellington this 22nd day of December 1966. R. J. MACLACHLAN, Director-General of Lands. (L. and S. R.O. 22/812, D.O. MTR 71)

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 30 NOVEMBER 1966

In accordance with Subsection (4) of Section 31 of the Reserve Bank of New Zealand Act 1964 (All amounts in New Zealand Currency) LIABILITIES t (£N.Z. thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited £ £ £ £ £ £ 1. Demand deposits in New Zealand 66,524 40,957 117,452 24,575 54,674 304,182 2. Time deposits in New Zealand 16,603 11 ,428 22,155 4,295 10,626 *65,107 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business . . . . 909 313 2,282 108 844 4,456 4. Bills payable and all other liabilities in New Zealand, including balances due to other banks but excluding shareholders' funds 5,715 248 9,501 74 2,696 18,234 ASSETSt (£N.Z. thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totala Bank South Wales New Zealand Australia New Zealand Limited Limited Limited £ £ £ £ £ £ 1. Balances at Reserve Bank of New Zealand .. 9,066 6,537 10,699 3,679 7,035 37,016 2. Reserve Bank of New Zealand notes 3,291 1,456 15,393 740 3,368 24,248 3. New Zealand Coin 275 199 701 124 298 1,597 4. Assets elsewhere than in New Zealand held in respect of New Zealand business .. 4,570 5,020 3,878 900 1,815 16,183 5. Advances in New Zealand and discounts of bills pay­ able in New Zealand (excluding advances and dis- counts included under item 6)­ (a) Advances 49,882 27,153 90,440 15,975 39,863 223,313 (b) Discounts ...... 3,145 1,098 2,161 932 1,849 9,185 6. Term loans in New Zealand (including special export finance) ...... 2,112 1,058 3,809 454 1,695 9,128 7. Investments held in New Zealand­ (a) Government securities 6,809 1,382 16,111 1,214 6,370 31,886 (b) Other Investments ...... 61 11 1,415 380 30 1,897 8. Cheques and bills drawn on other banks in New Zealand and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) . . . . 3,439 6,812 7,419 4,081 5,165 26,916 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand 2,377 1,825 8,436 1,122 2,409 16,169 10. All other assets in New Zealand 319 159 51 529 *Includes Wool Retention Accounts £1,071 Aggregate Unexercised Overdraft Authorities £177,470. tExcluding shareholders' funds, contingencies, inter-branch accounts within New Zealand, and certain transit items. ~Excluding inter-branch accounts within New Zealand, contingencies, and certain transit items. Wellington, N.Z., 4 January 1967. R. N. FLEMING, Chief Cashier, Reserve Bank of New Zealand.

SUPPLEMENTARY BANK RETURN

STATEMENT OF THE AMoUNT OF LIABILITIES AND ASSETS OF THE LONG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 30 NOVEMBER 1966 In Accordance with Section 32 of the Reserve Bank of New Zealand Act 1964 Liabilities Assets £ £ Capital ...... 703,125 Loans .. 1,006,568 Debentures and Debenture Stock 750,000 Deposits with Bank 446,557 Advances from Bank Other Assets .. Other Liabilities £1,453,125 £1,453,125 R. N. FLEMING, Chief Cashier, Reserve Bank of New Zealand. 12 JANUARY THE NEW ZEALAND GAZETIE 17

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 14 DECEMBER 1966 Liabilities Assets £ £ Notes in Circulation 95,371 ,460 Gold 85,257 Demand deposits­ Overseas assets- (a) State 14,214,239 (a) Current Accounts and short-term £ (b) Banks .. 28,554,755 bills 19,651,711 (c) Marketing Accounts 1,980,443 (b) Investments .. 23,191,099 (d) Other .. 29,421,082 42,842,810 Time deposits . . . . New Zealand coin 39,792 Liabilities in currencies other than New Zealand Discounts currency- £ Advances- (a) Demand 63,290 (a) To the State (including Treasury (b) Time 12,024,048 bills) .. 75,490,494 12,087,338 (b) To marketing accounts 42,669,799 Other liabilities 2,164,589 (c) Other advances 4,160,562 Capital accounts- --~- 122,320,855 (a) General Reserve Fund 1,500,000 Investments in New Zealand­ (b) Other Reserves .. 6,915,275 (a) N.Z. Government Securities 23,990,272 8,415,275 (b) Other 73,500 24,063,772 Other assets 2,856,695

£192,209,181 £192,209,181

M. R. HUTTON, Chief Accountant.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLoSE OF BusINESS ON WEDNESDAY, 21 DECEMBER 1966 Liabilities £ Assets £ Notes in Circulation 99,644,768 Gold 85,257 Demand deposits­ Overseas assets- (a) State 15,843,276 (a) Current accounts and short-term £ (b) Banks •• 39,948,897 bills 19,343,637 (c) Marketing accounts 2,291,336 (b) Investments .. 16,791,099 (d) Other .. 30,339,354 36,134,736 Time deposits .. New Zealand coin 23,818 Liabilities in currencies other than New Zealand Discounts currency- £ Advances- (a) Demand 79,893 (a) To the State (including Treasury (b) Time 12,024,048 bills) .. 92,271,404 12,103,941 (b) To marketing accounts 54,737,042 Other liabilities 2,506,294 (c) Other advances 1,325,562 Capital accounts- ---- 148,334,008 (a) General Reserve Fund 1,500,000 Investments in New Zealand­ (b) Other reserves 6,915,275 (a) N.Z. Government securities 22,823,619 8,415,275 (b) Other 73,500 22,897,119 Other assets 3,618,203

£211 ,093,141 £211,093,141

M. R. HUTTON, Chief Accountant.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABIUTIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON THURSDAY, 29 DECEMBER, 1966 Liabilities Assets £ £ Notes in circulation 98,758,819 Gold- 85,257 Demand deposits­ Overseas assets- _ . (a) State 17,588,505 (a) Current accounts and short-term £ (b) Banks .. 39,958,751 bills - .. - - 18,595,382 (c) Marketing accounts 1,441,018 (b) Investments.. 15,567,640 (d) Other .. 29;598,445 34,163,022 Time deposits . . . . New Zealand coin 24,529 Liabilities in currencies other than New Zealand Discounts currency- £ Advances- (a) Demand 253,369 (a) To the State (including Treasury (b) Time 12,024,048 bills) 94,420,943 12,277,417 (b) To marketing accounts 52,860,021 Other liabilities 2,895,014 (c) Other advances 1,625,562 Capital accounts- £ --~- 148,906,526 (a) General Reserve Fund 1,500,000 Investments in New Zealand­ (b) Other reserves 6,915,275 (a) N.Z. Government securities 22,764,819 8,415,275 (b) Other 73,500 22,838,319 Other assets ... 4,915,591 £210,933,244 £210,933,244

M. R. HUTTON, Chief Accountant. c 18 THE NEW ZEALAND GAZETTE N~

TARIFF DECISION LIST NO. 235

Decisions of the Minister of Customs Under the Customs Tariff (Subject to Amendment or Cancellation by Notification in the Gazette) APPROVALS I I Rates of Duty Effective Tariff Part List Item No. Goods II No. B.P. AuI. Can. I MFN·I Gen. Ref. From I T< I I I

541. 700.9 Gynaecosid dragees ., ., .. Free .. . . 20% 25% 23.4 235 1/12/66 31/1 541.700.9 Mutabon-A tablets ...... Free .. . . 20% 25% 23.4 235 1/12/66 31/1 541. 700.9 Mutabon-D tablets .. . , .. Free .. .. 20% 25% 23.4 235 1/12/66 31/1 541. 700.9 Mutabon-F tablets . , .. .. Free .. .. 20% 25% 23.4 235 1/12/66 31/1 541. 700.9 Ovral tablets .. ., .. .. Free .. .. 20% 25% 23.4 235 1/12/66 31/1 5 54.200.0 Products, as may be approved, when imported Free ...... 10% 10.8 in bulk and not being soaps or containing soap- Approved- Houghto-clean 245 ...... 235 1/10/66 31/1 599.209.0 B.S.M.11 ...... Free ...... 20% 10.8 235 1/1/66 31/1 599.209.0 Busan 881 ...... Free ...... 20% 10.8 235 1/1/66 31/1 629.981.1 Bra cups, moulded, when declared by a manu- Free ...... 15% 10.8 235 12/1/67 31/1 facturer for use by him only in making swim- suits 629.981.1 Linings for tobacco pouches .. .. Free ...... 15% 10.8 235 1/11/66 31/1 652.290.9 Cotton sateen, rubber laminated to cotton duck Free ...... 20% 10.8 235 2/12/66 30/ 654.060.0 Fabrics, woven, embroidered, of a width ex- Free ...... 15% 10.8 235 ceeding 30 cm-- Excluding- (a) Fabrics containing wool .. .. 1/7/62 30/ (b) Fabrics containing in any proportion 2/12/66 30/ man-made discontinuous fibres, and weighing not less than 5! oz per sq. yd. (c) Fabrics, tufted, produced by the inser- 1/7/62 30/ tion of tufts of textile threads into a pre-existent fabric ground (d) Fabrics cut to rectangular shape, each 1/7/62 30/ piece representing a single article (e) Quilted fabrics assembled by sewing or 1/1/66 30/ by the embroidery process itself ., 694.111.1 Nails, horse shoe .. .. Free .. . . 20% 25% " 235 1/7/62 31/1 729.110.1 Primary cells and primary batteries of kinds Free .. .. 20% 25% .. approved by the Minister- Approved- Eveready 927 ...... 235 29/11/66 31/ 893.203.91 Bm cups, when declared by a manufacturer for Free ...... 171-% 10.8 235 12/1/67 31/1 use by him only in making swimsuits 894.230.9 Friction drive motors for toys . . . . Free ...... 20% 10.8 235 1/11/66 31/1 *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continu: of an approval is desired for a further period, formal application should be made to the Collector at least one month prior to the date of e:x

DETERMINATIONS

653 .704. 1 Fabrics, unprinted, other than- 25% 40% 653.704.2 or or per Ib 3s. 3s. plus 15% ver uty (16) ."Thermovyl" fabric, when declared by a wwr mWr rerums r hlgher r 235 1/10/66 manufacturer that it will be used by him only in making hat shapes

MISCELLANEOUS Decisions cancelled: 122.300.3 Pulverised waste tobacco ... cigars ...... 161 .. Section 5 Drugs and chemicals . . . or similar articles ...... 3 .. 629.981.1 Bra cups ... making swimsuits ...... 195 . . 641.224.9 Paper, as may be approved ... (Australian ...... 222 . . Paper Manufacturers Ltd.) 652.290.5 Cotton sateen ... to cotton duck ...... 232 .. 654.060.0 Fabrics, woven ... single article ...... 104 , . Quilted fabrics , . , process itself ...... , ...... 190 , . 893.203.9 Bra cups ... making swimsuits ...... 195 ..

Dated at Wellington this 12th day of January 1967. J. F. CUMMINGS, Comptroller of Cust 12 JANUARY THE NEW ZEALAND GAZEITE 19

Tariff Notice No. 1967/1-Applications for Continuation of Approval NOTICE is hereby given that applications have been made for continuation of the following approvals of the Minister of Customs:

-~~ Rates of Duty Effective Tariff Part List Item Goods II No. 'Wrl B.P. [ Au!' Can. Gen. Ref. To [ [MFN.I From I

I 9410 541.700.9 Nobecutane Free .. .. 10% 12t% 23.5 30 1/7/62 30/9/66 9411 642.930.9 Paper, absorbent, re~in adhesi~e backed: Free .. .. 10% 20% 10.7 182 1/1/66 31/12/66 in rolls, when declared for use only in joining veneers 9412 711.100 Boilers and parts thereof, having an Free .. .. 20% 25% 10.2 90 1/7/62 31/12/ 66 evaporative capacity exceeding 25,000 lb of steam per hour, maximum con~ tinuous rating, from and at 212°F, when fired with fuel of a calorific value of 12,500 B.T.U. per pound in the case of coal-fired boilers and 18,000 B.T.U. per pound in the case of oi1~ fired boilers NOTE-Consideration will be given to the admission of boilers of capacity less than that specified above on the production of evidence, in writing, that suitable alternative equipment cannot be obtained from New Zea~ land manufacturers 9414 719.930.8 Gears and shafts, being catalogued Free .. .. 20% 25% 10.2 105 1/7/62 31/12/66 spare parts of Opperman gear boxes 9415 723.106.1 11 Kv neutral-point solidly earthed Free .. .. 20% 25% .. 153 1/7/65 31/12/66 annealed copper conductors; 7/.064 in., single core, lapped with carbon~ loaded paper tape, insulated with polythene, lapped with carbon~loaded paper tape, lapped with copper~tape screen, and sheathed with P.V.c. 9416 723.106.1 Wire, element, for use in the manufacture Free .. .. 20% 25% .. 153 1/7/65 31/12/66 9417 of electric blankets, and conforming to 9418 New Zealand Standard Specification No. 1302 9419 899.241.9 Dental lathe brushes Free .. .. 20% 25% 10.2 76 1/12/62 31/12/66

J Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 2 February 1967. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 12th day of January 1967. J. F. CUMMINGS, Comptroller of Customs

Tariff Notice No. 1967/2-Applications for Approval NOTICE is hereby given that applications have been made for the approval of rates of duty by the Minister of Customs as follows:

Rates of Duty APpnl I Part Goods II Tariff Item [ N°·1 B.P. I Au!. I Can. I MFN·I Gen. Ref.

Such rate not exceeding 9420 621. 040.8 Rubber strip, composed of synthetic rubber-proofed fabric to 25% ...... 25% 10.8 withstand loads of 1,500 lbs per square in., suited for use on as the Minister may in any case direct the underside of crane rails Such rate not exceeding 9421 655.454.7 Viscose rayon-face fabric and cotton-backing fabric, bonded by 25% ...... 25% 10.8 9422 means of a rubber intermass, being a perambulator leathercloth as the Minister may in any case direct 9423 9424 691.100.9 McCalls "" roll threaded high-tensile steel prestressing Free 20% 25% 10.2 bars and end anchorage assemblies 9425 678.100.3 Pipes, 4-6 in. diameter, flanged centrifugally cast, for use in water Free 20% 25% 10.2 treatment and filtration plants 9426 678 . 500 . 3 Pipe fittings of iron, including flanges, bends, tees, and bellmouths, Free 20% 25% 10.2 for use in water treatment and filtration plants 9427 712.101. 8 2 Ventura small seed planters . . . . Free 20% 25% 10.2 1 standard Ventura planter 9428 719.920.9 Valves, disc and sliding penstock types, including headstocks and Free 20% 25% 10.2 operating gear, for use in water treatment plants 9413 719.801.. 3 Keith press, and spare parts therefor, being an expellor used Free 20% 25% 10.2 to extract tallow under pressure from meat meal 9429 722.203 .1 Control panels and sequencing equipment, for water treatment Free 20% 25% 10.2 plants Such rate not exceeding 9430 841.540.9 Hat frames of steel or plastic, for use in the manufacture of 25% ...... 25% 10.8 millinery as the Minister may in any case direct Such rate not exceeding 9431 893.100.0 Plastic piping cord used in the manufacture and repair of up~ 25% .. .. " 25% 10.8 holstery for motor vehicles and coaches as the Minister may in any case direct 9432 893.203.9 Hoses, metal braided, with fittings attached, lined with Teflon Free .. .. 20% 25% 10.2 TFE-fluorocarbon resin, -1 in., i in., internal diameter, for use as steam hoses on laundry and dry-cleaning pressing machines 20 THE NEW ZEALAND GAZETTE No. 1

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 2 February 1967. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 12th day of January 1967. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1967/3-Applications for Approval Declined

NOTICE is hereby given that applications for concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined: I Application Advertised Appn Tariff Item Goods No. Tariff Gazette Notice No. No. I 8464 724.990.1 Sound studio equipment .. 1966/71 49, 18 August 1966, p.1320 8677 893.203.9 Polypropylene hospital ware, viz.­ 1966/79 54, 16 September Bed pans (adult and fracture) 1966, p. 1474 Instrument trays (circular and rectangular) Instrument tubes Forcep jars Dressing bowls Kidney bowls (other than 8 in. and 10 in.) Thermometer jars

Dated at Wellington this 12th day of January 1967. J. F. CUMMINGS, Comptroller of Customs.

Decisions Under the Sales Tax Act 1932-33-Notice No. 30

PART I-DECISIONS IN INTERPRETATION OF THE STATUTORY EXEMPTIONS FROM SALES TAX

Statutory Exemption Decision Record No. Item No.

37 CHEMICALS, CHEMICAL COMPOUNDS, AND CHEMICAL PREPARATIONS, INCLUDING ACIDS AND METALLIC ELEMENTS, BUT NOT INCLUDING ETHYL ALCOHOL, PERFUMERY, PERFUMED OILS, COSMETICS, OR TOILET PREPARATIONS- Goods EXEMPT under Item 37- Air-freshening preparations, whether or not they contain perfume 30 (s) 37

PART II-DECISIONS CANCELLED

Statutory Exemption Cancellation Record No.

ITEM 37: Chemicals, Chemical Compounds Goods NOT EXEMPT under Item 37- ... or Toilet Preparations Air-freshening preparations, ... contain perfume 29 (s) 37

Dated at Wellington this 12th day of January 1967. J. F. CUMMINGS, Comptroller of Customs. 12 JANUARY THE NEW ZEALAND GAZETTE 21

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

KENNElH JOHN DAVIS, of 152 Chivalry Road, Glenfield, FREDERICK MATIERMAN, of Mangamutu, Pahiatua, storeman, rigger, was adjudged bankrupt on 20 December 1966. Creditors' was adjudged bankrupt on 22 December 1966. Creditors' meeting will be held at my office on Wednesday, 4 January meeting will be held at the Courthouse, Pahiatua, on Thurs­ 1967, at 2.15 p.m. day, 5 January 1967, at 12 noon. E. C. CARPENTER, Official Assignee. O. T. GRATTAN, Official Assignee. Fourth Floor, Dilworth Buildings, Customs Street East, Palmerston North. Auckland C.1.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court ERNEST RoY PARNELL, of 1 Kipling Street, Johnsonville, JOHN VICTOR MILLANTA, of 104 Clayton Avenue, Otara, labourer, was adjudged bankrupt on 22 December 1966. painter, was adjudged bankrupt on 23 December 1966. Creditors' meeting will be held at 57 Ballance Street, Welling­ Creditors' meeting will be held at my office on Friday, 6 ton, on Thursday, 5 January 1967, at 11 a.m. January 1967, at 10.30 a.m. E. A. GOULD, Official Assignee. E. C. OARPENTER, Official Assignee. Wellington, 22 December 1966. Fourth Floor, Dilworth Building, Customs Street East, Auckland. In Bankruptcy-Supreme Court

In Bankruptcy-Supreme Court ALBERT WALLACE HUNT, of 67 Pikarere Street, Titahi Bay, assembler, was adjudged bankrupt on 23 December 1966. TERENCE FREDERICK MCPARTLAN, of 36 Plunket Terrace, Creditors' meeting will be held at 57 Ballance Street, Hamilton, restaurant proprietor, formerly trading as Rondavu Wellington, on Thursday, 5 January 1967, at 2.15 p.m. Restaurant, Hamilton, was adjudged bankrupt on 20 Decem­ E. A. GOULD, Official Assignee. ber 1966. Creditors' meeting will be held at the Courthouse, Hamilton, on Tuesday, 3 January 1967, at 11 a.m. Wellington, 23 December 1966. H. G. WHYTE, Official Assignee. Hamilton. In Bankruptcy-Supreme Court

In Bankruptcy-Supreme Court OWEN EDWARD POOLE, trading as King Kong Fruit Supply, of 258 Palmerston Street, Westport, was adjudged bankrupt on 6 January 1967. Creditors' meeting will be held at the D. PORTER, of Rotorua, butcher, trading as Kawaha Point Courthouse, Westport, on Wednesday, 18 January 1967, at Butchery, was adjudged bankrupt on 16 December 1966. 11 a.m. Creditors' meeting will be held at my office on 30 December G. F. SOPER, Official Assignee. 1966, at 10.30 a.m., which meeting will be adjourned to the Westport. 9th day of January 1967, at 10.30 a.m. J. C. QUINLAN, Official Assignee. Magistrate's Court, Rotorua. In Bankruptcy-Supreme Court

JAMES ALLAN PETON GAMESON, care of United Service Hotel, In Bankruptcy Christchurch, steward, was adjudged bankrupt on 21 Decem­ ber 1966. Creditors' meeting will be held at my office, ESTATE of Kururangi Richmond, of 6A Salisbury Road, Provincial Council Chambers, Armagh Street, Christchurch, Rotorua, bushman. Notice is hereby given that a first and on Wednesday, 4 January 1967, at 11 a.m. final dividend of 4s 8d. in the pound has been declared in T. A. F. WITHERS, Official Assignee. all accepted pfoOved claims. Christchurch. J. C. QUINLAN, Official Assignee.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court IVAN ROBERT BAXTER, of Hanmer, carpenter, was adjudged ALAN SEYMOUR ANSELL, formerly of 37 Old Quarry Road, bankrupt on 20 December 1966. Creditors' meeting win be Rotorua, but now of 56 Murphy Road, Taradale, plasterer, was held at my office, Provincial Council Chambers, Armagh adjudged bankrupt on 10 January 1967. Creditors' meeting Street, Christchurch, on Tuesday, 3 January 1967, at 11 a.m. will be held at the Courthouse, Rotorua, on Tuesday, 24 T. A. F. WITHERS, Official Assignee. January 1967, at 10.30 a.m. Christchurch. L. P. GAVIN, Official Assignee. Napier. In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court WILLIAM GEARLD OVERTON, of 210A Waltham Road, Christ­ church, baker, was adjudged bankrupt on 23 December 1966. EDWIN RAYMOND BAILLIE, of 102 Wellesley Road, Napier, Creditors' meeting will be held at my office, Provincial electrician, was adjudged bankrupt on 22 December 1966. Council Chambers, Armagh Street, Christchurch, on Thursday, Creditors' meeting will be held at the Courthouse, Napier, on 5 January 1967, at 11 a.m. Wednesday, 4 January 1967, at 10.30 a.m. T. A. F. WITHERS, Official Assignee. L. P. GAYIN, Official Assi.gnee. Christchurch. Napier.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court EDWARD GEORGE SAMPEY, of 21 Browne. Street, Timaru, ~STATE of Gordon Eyes, of ~a~tihi, builder. Notice ,is hereby storeman, was adjudged bankrupt on 22 December 1966. gIVen that a supplementary dIVIdend of 11 td. (maki.ng in all Creditors' meeting will be held at my office at the Courthouse, 2s 5d.) in the pound is now payable at my office. Timaru, on Thursday, 29 December 1966, at 10.30 a.m. J. G. RUSSELL, Official Assignee. W. C. F. EDGAR, Official Assignee. Taihape, 20 December 1966. Timaru, 22 December f9P;Q;~~'~~1',,!: r :', ,j " c: j, I' ',' ",-:::",··t:~;l ~~;.. :<~.:~~~_N~) r'CJ ::~,,:?,~t-_i,CE J 22 THE NEW ZEALAND GAZETfE No. 1

LAND TRANSFER ACf NOTICES THE OOMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given tha,t the names of the under-mentioned EV!DENCEOf the loss of certificate of ,title, Volume 498, companies have been struck off the Register and the companies foho 166 (North Auckland Registry), containing 1 rood 7.8 dissolved: pe~ches, more or less, being Lot 821, Deposited Plan 21481, Invincible Cash and Carry Stores Ltd. A. 1932/6. bemg part Allotment 38 Parish of Waiheke in the name of Fisher's Refrigeration Ltd. A. 1946/492. Edith RC?berts, of Auckland, married wom'an, having been Cameo Press Ltd. A. 1949/779. lodg~d wIth me together with an application (A. 192896) f.or Kingsland Theatres Ltd. A. 1950/'399. the Issue of a new certIficate of title in lieu thereof, notice is J. T. Comes Ltd. A. 1955/1000. hereby given of my intention to issue such new certificate of A: A. C. l{.oolen and Co. Ltd. A. 1956/1041. title on the expiration of 14 days from the date of the StIll's Srores Ltd. A. 1956/1165. Gazette containing this notice. Harvey Hydraulic Brakes Ltd. A. 1957/277. Dated at the Land Registry Office, at Auckland, this 22nd Swiss Watch Service Ltd. A. 1957/304. day of December 1966. Clark and Murray Motors Ltd. A. 1960/60. Whenuapai Fish Mart Ltd. A. 196'1/1205. L. H. McCLELLAND, District Land Registrar. Melva Dairy (Auckland) Ltd. A. 1961/1216. The Bay of Islands Hotel Ltd. A. 1963/478. Hilham Investments Ltd. A. 1963/1130. EVID~NCE ·of the loss of outstanding duplicate of lease 27647, Corda Coffee Bar Ltd. A. 1963/1396. afiectmg ag that parcel of la-!ldcontaining 37.8 perches, more Kumeu Gardens Ltd. A. 1963/1255. or less, bemg Lot 129, DeposIted Plan 43408, being part Allot­ Morrhalls Enterprises Ltd. A. 1964/1083. ments.28 an4 29, Distri~ of Tamaki, and being part of the New China Res,taurant Ltd. A. 1964/1321. land m certIficate of tItle, Volume 2070, folio 4 (North Jacmor Sandwiches Ltd. A. 1964/1830. Auckland Registry), wherein the Melanesian Mission Trust Given under my hand at Auckland this 22nd day of Board, is lessor and Norman Frederick Leese, is lessee, having December 1966. bee-!l lodged witl? .me together. wit~ an application (A. 194710) to Issue a provIs'lonal lease m heu thereof, notice is hereby F. P. EVANS, Assistant Registrar of Companies. giv~n C?f my intention to issue such provisional lease upon the explfatlOn olf 14 days from the date of the Gazette containing this notice. THE COMPANIES ACT 1955, SECTION 336 (3) Dated at the Land Registry Office, at Auckland, ,this 23rd -'-. day of December 1966. NOTICE ~s hereby given that, at the expiration of three months L. H. McCLELLAND, District Land Registrar. from this date, the names of the under-mentioned companies will,. unless cause .is sho~n to the contrary, be struck off the RegIster and theoompames be dissolved: EVIDENCE of the loss of leasehold certificate of title, Volume Manawaru Stores Ltd. HN. 1941/45. 33, folio 236 (now 2B/1132) (Westland Registry), for 32 Thames Knitwear Ltd. HN. 1946/262. perches, or thereabouts, being Section 218, Town -of Cobden Star Clothing Co. Ltd. HN. 1949/112. (Maori Reserve), situated in the Borough OIf Greymouth, in Elizabeth Salon Ltd. HN. 1949/392. the name ·of Benjamin Lewis, of Greymouth, miner, having Dickinson's Auto Park Ltd. HN. 1954/152. been lodged with me together with an application No. 33857 Chapman and Pentelow Ltd. HN. 1955/630. for the issue of a new leasehold certificate of title in lieu Bonair Products Ltd. HN. 1956/117. thereof, notice is hereby given of my intention to issue such Metal Finishers Ltd. HN. 1957/1267. leasehold certificate 'Of title upon the expiration of 14 days Greenwell's Supermarket Ltd. HN. 1958/1282. from the date ·of the Gazette containing this notice. Mission Farms Ltd. HN. 1959/884. Golden Arrow Developments Ltd. HN. 1960/1092. Dated this 21st day of December 1966, at the Land Registry Don Bennett Ltd. HN. 1961/1423. Office, . Locke Contractors Ltd. HN. 1963/211. C. C. MARCH, Assistant Land Registrar. Commercial and Domestic Furniture Manufacturers Ltd. HN. 1963/309. Given under my hand and seal at Hamilton this 6th day of NOTICE is hereby given that the parcel 'Of land hereinafter January 1967. described will be brought under the provisions of the Land Transfer Act 1952 unless caveat is lodged forbidding the J. M. GLAMUZINA, Assis,tant Registrar of Companies. same within ·one calendar month from the date of publication of the Gazette ·containing this notice. No. 13719, Phyllis Mary Gillies, of Lyttelton, married THE COMPANIES ACT 1955, SECTION 336 (3) woman. 1 rood. Part of Rural SecHon 266, Borough of Lyttelton. NOTICE is hereby given that, at the expiration of three Diagrams may be inspected at this office. months from this date, the names of ,the under-mentioned companies will, unless cause is shown to the contrary, . be Dated at the Land Registry Office, Christchurch, this 22nd struck off the Register and the companies will be dissolved: day of December 1966. Humphries Cash Groceries Ltd. H.B. 1929/33. L.ESTERMAN, District Land Registrar. Modern Refrigeration Ltd. H.B. 1957/127. Industrial Containers (1962) Ltd. H.B. 1962/122. Kent's Garden Supplies Ltd. H.B. 1963/46. EVIDENCE of the loss of certificate of title, Volume 525 folio Kaiwai Farm Ltd. H.B. 1965/283. 237 (Canterbury Registry), for 1 rood, or thereabouts, situated Given under my hand at Napier this 4th day of January in the Borough of Temuka, being Section 261, Town of 1967. Arowhenua, in the name of Edward Butler, of Temuka, M. A. STURM, District Registrar of Companies. carpenter, having been lodged with me together with an application (No. 700724) for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of THE COMPANIES ACT 1955, SECTION 336 (3) 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Christchurch, this 22nd NOTICE is hereby given that, at the expiration of three months day of December 1966. tram this date, the names O'f the under-mentioned companies will, unless cause is shown to the contrary, be struck off the L. ESTERMAN, District Land Registrar. Register and the companies will be dissolved: Des. W. McVicar Ltd. H.B. 1961/65. J. and R. Lovett Ltd. H.B. 1961/101. ADVERTISEMENTS Boyd, Alvis Associates (N.Z.) Ltd. H.B. 1961/121. Given under my hand at Napier this 6th day of January 1967. M. A. STURM, District Registrar of Companies. INCORPORATED SOCIETIES ACT 1908 DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY THE COMPANIES ACT 1955, SECTION 336 (3) I, Malcolm Alick Sturm, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to NOTICE is hereby given that, at the expiration of three month~ appear to me that the under-mentioned society is no longer from this date, the name of the under-mentioned company carrying on operations, it is hereby dissolved in pursuance of will, unless cause is shown to ,the contrary, be struck off the section 28 of the Incorporated Societies Act 1908. Register and the company dissolved: Napier Railway Library Incorporated. H.B. 1901/2. Pop-Inn Ltd. M. 1959/17. Da'ted at Napier this 6th day of January 1967. Given under my hand at Blenheim this 22nd day of M. A. STURM, December 1966. Assistant Registrar of Incorporated Societies. D. J. MORRIS, Assistant Registrar of Companies. 12 JANUARY THE NEW ZEALAND GAZETTE 23

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY

TAKE notice that, at ,the expiration ,of three months from the NOTICE is hereby given that "Walton Stores Limited" has date hereof, the name of the under-mentioned company will, changed its name to "B. A. Crawford Limited", and that the unless cause is shown to the contrary, be struck IQff the new name was this day entered on my Register of Companies Register and the company will be dissolved: in place of the former name. Nelson Street Butchery Ltd. WD. 1947/6. Dated at Hamilton this 23rd day of December 1966. Given under my hand at Hokitika this 19th day of J. M. GLAMUZINA, Assistant Registrar of Companies. December 1966. 63 C. C. MARCH, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Economy Meat Co. Limited" NOTICE is hereby given that "Langridge Car Sales Limited" has changed its name to "Whakatane Snack Bar Limited", has changed its name to "R. B. Langridge Limited", and that and that the new name was this day entered on my Register the new name was this day entered on my Register of of Companies in place of the former name. Companies in place of the former name. Dated at Hamilton this 2nd day of December 1966. Dated at Auckland this 13th day of December 1966. J. M. GLAMUZINA, Assistant Registrar of Companies. D. L. BALL, Assistant Registrar of Companies. 64 66 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Matamata Electrical Service NOTICE is hereby given that "Silk Screen Arts Limited" has Co. Limited" has changed its name to "Thames Electrical changed its name t'0 "Gordon H. Tuck Limited", and that Company Limited", and that the new name was this day the new name was this day entered on my Register of entered on my Register of Companies in place af the former Companies in place of the former name. name. Dated at Auckland this 13th day of December 1966. Dated at Hamilton thi.s 21st day of December 1966. D. L. BALL,. Assistant Registrar of Companies. 65 J. M. GLAMUZINA, Assistant Registrar of Companies. 67

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Strand Automotive Takapuna NOTICE is hereby given that "Peterbilt Trucks (NZ) Limited" Limited" has changed its name to "Transport Servicing North h~s . ch~?ged its name to "RoTisan Mineral Developments Shore Limited", and that the new name was this day entered LImIted, and that the new name was this day entered on on my Register of Companies in place of the former name. my Register of Companies in place of the former name. Dated at Auckland this 15th day of December 1966. Dated at Hamilton this 23rd day of December 1966. D. L. BALL, Assistant Registrar of Companies. J. M. GLAMUZINA, Assistant Registrar of Companies. 68 95

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. D. Wallace Contracting NOTICE is hereby given that "Dominion Enterprises Limited" Limited" has changed its name to "J. D. & R. D. Wallace has changed its name to "Oxton Pr,operties Limited", and Limited", and that the new name was this day entered on that the new name was this day entered on my Register of my Register of Companies in place of the former name. Companies in place of the former name. Dated at Hamilton this 3rd day of January 1967. Dated at Auckland this 15,th day of December 1966. J. M. GLAMUZINA, Assistant Registrar af Companies. D. L. BALL, Ass,istant Registrar of Companies. 96 69

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY '----i---" NOTICE is hereby given that "Garden Implements Manu­ NOTICE is hereby given that "Durrants Foodmarket Limited" facturers Limited" has changed its name to "Sinclair-Ross has changed its name to "M,oynahan's Super Foods Limited", Holdings Limited", and that the new name was this day and that the new name was this day entered on my Register entered on my Register of Companies in place of the former of Companies in place of the former name. name. Dated at Hamilton this 19th day of December 1966. Dated at Hamilton this 5th day of January 1967. J. M. GLAMUZINA, ASSIstant Registrar of Companies. J. M. GLAMUZINA, Assistant Registrar of Companies. 26 97

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Down Under Limited" has NOTICE is hereby given that "Feature Fashions Limited" has changed its name to "Outback Catering Company Limited", changed its name to "Roachs Holdings· Limited", and that the and that the new name was this day entered on my Register new name was this day entered on my Register of Companies of Companies, in place of the former name. in place of the former name. (H.B. 1946/23.) Dated at Hamilton this 16th day of December 1966. Dated at Napier this 7th day of December 1966. J. M. GLAMUZINA;· Assistant Registrar of Companies. M. A STURM, District Registrar of Companies. 27 80

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

,NOTICE is hereby given that "Wholesale Farm Gates Limited" NOTICE is hereby given that "Frost Concrete Products has changed its name to "Arawa Engineering Limited", and Limited" has changed its name to "E. M. Fl'Ost Limited", that the new name was this day entered on my Register of and that the new name was this day entered on my Register 'Companies in place of the former name. of Companies in place of the former name. (H.B. 1962/63.) Dated at Hamilton this 16th day of December 1966. Dated at Napier this 16th day of December 1966. J. M. GLAMUZINA, Assistant Registrar of Companies. M. A.STURM, District Registrar of Companies. 28 81 24 THE NEW ZEALAND GAZEITE No. 1

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "R. J. Thompson Limited" has NOTICE is hereby given that "Featherston CD-Operative Dairy changed its name to "Art & Design Centre Limited", and that Oompany Limited" has changed its name to "Wairarapa the new name was this day entered on my Register of Co-Operative Dairy Company Limited", and that the new Companies in place of the former name. No. W. 1963/292. name was this day entered on my Register of Companies in Dated at Wellington this 14th day .of December 1966. place of the former name. No W. 1944/65. I. W. MATIHEWS, Assistant Registrar of Companies. Dated at Wellington this 22nd day of December 1966. 29 I. W. MATTHEWS, Assistant Registrar of Oompanies. 78

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wainuiomata Fisheries Limited" has changed its name ,to "Patiki Fisheries Limited", and NOTICE is hereby given that "Allen & Hanburys (N.Z.) that the new name was this day entered on my Register of Limited" has changed its name to "Allen, Hanbury & Evans Companies in place of the former name. No. W. 1965/389. (N.Z.) Limited", and that the new name was this day entered Dated at Wellington this 29th day of September 1966. on my Register .of Companies in place of the former name. No. W. 1958/491. I. W. MATTHEWS, Assistant Registrar .of Companies. 71 Dated at Wellington this 22nd day IQf December 1966. I. W. MATTHEWS, Assistant Registrar of Companies. 79 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "BP Shell and TDdd Petroleum Development Limited" has changed its name tlO "BP Shell Acquitaine and Todd Petroleum DevelDpment Limited", and NOTICE is hereby given that "Gluyas Equipment Company that the new name was this day entered on my Register of Limited" C. 1963/259 has changed its name to "Tuscan Companies in place of the former name. No. W. 1956/567. Equipment Company Limited", and that the new name was Dated at Wellington this 21st day of December 1966. thIS day entered on my Register of Companies in place of the former name. I. W. MATTHEWS, Assistant Registrar of Companies. 72 Dated at Christchurch ,this 14th day of December 1966. N. R. WIIJLIAMS, Assistant Registrar of Companies. 82 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Regency Rentals Limited" has • changed its name to "Philips Records and Rentals (N.Z.) Limited", and that the new name was this day entered on NOTICE is hereby given that "S. E. Imports Limited" C. my Register of Companies in place of the former name. No. 1956/95 has changed its name to "David Wells Importers W. 1930/46. Limited", and that the new name was this day entered on Dated at Wellington this 20th day of December 1966. my Register of Companies in place of the flOrmer name. I. W. MATTHEWS, Assistant Registrar of Companies. Dated at Christchurch this 16th day of December 1966. 73 N. R. WILLIAMS, Assistant Registrar of Companies. 83

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Messenger & Plimmer Limited" has changed its name to "J. D. Plimmer Limited", and that NOTICE is hereby given that "Swanage Wrentham Limited" the new name was this day entered on my Register .of C. 1966/27 has changed its name to "Seymour Products Companies in place of the former name. No. W. 1965/284. Limited", and that the new name was this day entered on my Dated at Wellington this 22nd day ,of December 1966. Register of Oompanies in place of the former name. I. W. MATTHEWS, Assistant Registrar of Companies. Dated at Christchurch this 16th day of December 1966. 74 N. R. WILLIAMS, Assistant Registrar of Companies. 84

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Colin Taylor (Paraparaumu) Limited" has changed its name to "George Warcup Limited", NOTICE is hereby given that "Scargill Stores Limited" C. and that the new name was this day entered on my Register 1944/25 has changed its name to "Pacific Motors Limited" of Companies in place of the former name. No. W. 1966/1058. and that the new name was this day entered on my Registe; Dated at Wellington this 22nd day :of December 1%6. of Companies in place IQf the former name. Dated at Christchurch this 19th day of December 1966. I. W. MATTHEWS, Assistant ,Registrar of Coinpanie~. 75 N. R. WILLIAMS, Assistant Registrar of Companies. 85

,CHANGE OF NAME OF COMPANY CHANGE OF NAME'OF COMPAN'Y NOTICE is hereby given that ''W. E. Bevege Pharmacy Limited" has changed its name to "D. J. McNamara NOTICE is hereby ~iv~n ;~hat ,"South IsI~d Tyre .Sales & Pharmacy Limited", and that the new riame was this day Salvage Company' LImIted C. 1950/71 has changed ItS name entered on my Register .of Companies in place of the former to "Forrest Properties'Limited", arid that the new name was name. No.W. 1956/473. this day, entered on my Register of Companies in place of the former name. , .Dated .at Wellington this 20th dayo! 'December 1966. I. W.MATTHEWS, Assistant Registrar ;of Companies. Dated at Christchurch this 15tn day of December 1966 .. 76 N. R. WILLIAMS, Assistant Registrar of Companies. 86

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF OOMPANY NOTICE is hereby given that "Avalon Fish Supply Limited" NOTICE is hereby given that "Munslow Loxfield Limited" has changed its name to "Taita Fish Supply Limited", and C. 1966/14 has changed its name to "Eamslaw Holdings that the new name was this day entered on my Register of Limited", and that ,the new name was this day entered on Companies in place of the former name. No. W. 1966/414. my Register of Companies in place of the former name. Dated at Wellington this 22nd day of December 1966. Dated at Christchurch this 19th day of December 1966. I. W. MATTHEWS, Assistant Registrar of Companies. N. R. WILLIAMS, Assistant 'Registr~r .of Oompanies. 77 87 12 JANUARY THE NEW ZEALAND GAZETIE 25

CHANGE OF NAME OF COMPANY from the benefit of any distribution before the debts are proved, or, as the case may be, from objecting to the distribu­ tion. NOTICE is hereby given that "Cheviot Tea Rooms Limited" C. 1964/159 has changed its name to "L. C. & E. M. How Dated this 22nd day of December 1966. Limited", and that the new name was this day entered on K. S. CRAWSHAW, Liquidator. my Register of Companies in place O'f the former name. Address of Liquidator: Room 314, Third Floor, T. and G. Dated at Christchurch this 20th day of December 1966. Building, Wellesley Street West, Auckland C.1. N. R. WILLIAMS, Assistant Registrar of Companies. 34 98

CHANGE OF NAME OF COMPANY F. BULLICK LTD. NOTICE is hereby given that "Nauman's Drapery Limited" has changed its name to "Arthur ~arnett (Alexandra) IN LIQUIDATION Limited", and that the new name was this day entered ,on my Register of Companies in place of the former name. Notice of Final General Meeting Dated at Dunedin this 6th day of December 1966. IN the matter of the Companies Act 1955 and in the matter C. C. KENNELLY, District Registrar of Companies. of F. Bullick Ltd. (in liquidation), notice is hereby given, 30 in pursuance of section 281 of the Companies Act 1955, that a general meeting 'of the above-named company will be held at Federated Farmers' Building, Gordon Street, Dannevirke, CHANGE OF NAME OF COMPANY on Thursday the 12th day of January 1967, at 2 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property NOTICE is hereby given that "R. G. Hughes Limited" SD. of the company has been disposed of, and to receive any 1953/27 has changed its name to "Frankton Investments explanation thereof by the liquidator. Limited", and that the new name was this day entered on my Dated this 21st day of December 1966. Register of Companies in place of the former name. A. M. MILL, Liquidator. Dated at Invercargill this 16th day of December 1966. 18 K. O. BAINES, District Registrar of Companies. 70

RELIANCE BUILDERS LTD. MANAWATU HERALD LTD.

IN LIQUIDATION IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims Notice of Meeting of Creditors TAKE notice that a meeting of creditors in the above matter IN the matter of the Companies Act 1955 and in the matter will be held at the office of A. T. Colbert, Public Accountant, of Reliance Builders Ltd. (in liquidation), notice is hereby 481 OJeford Street, Levin, on the 31st day of January 1967, at given that the under signed, the liquidator of Reliance 11 a.m. Builders Ltd., which is being wound up voluntarily, does hereby fix the 31st day of January 1967 as the day on or Agenda: before which the creditors of the company are to prove their To present an account of the conduct of the winding up debts or claims, and to establish any title they may have to for the year. priority under section 308 of the Companies Act 1955, or to A. T. COLBERT, Liquidator. be excluded from the benefit of any distribution made before 35 the debts are proved, or, as the case may be, from objecting to the distribution. Dated this 22nd day of December 1966. K. S. CRAWSHAW, Liquidator. Address of Liquidator: Room 314, Third Floor, T. and G. JUNCTION DAIRY LTD. Building, Wellesley Street West, Auckland C. 1. 33 IN LIQUIDATION

RELIANCE BUILDERS LTD. N olice O'f Release of Liquidator Name of Company: Junction Dairy Ltd. IN LIQUIDATION Address of Registered Office: 105 Customhouse Quay, Welling- ton. Registry of Supreme Court: Wellington. Notice of Resolution for Voluntary Winding Up Number of Matter: M. 136/61. IN the matter of the Companies Act 1955 and in the matter of Reliance Builders Ltd. (in liquidation), notice is hereby Liquidator's Name: Robert Barton Young. given that, by duly-signed entry in the minute book of the Liquidator'S Address: 105 Customhouse Quay, Wellington. above-named company, on the 12th day of December 1966, Date of Release: 14 December 1966. the following resolution was passed by the company, namely: 4 "That the company cannot, by reason of its liabilities, continue its business; and that accordingly the company be wound up voluntarily." Dated at Auckland this 22nd day of December 1966. L. w. MULLER) Directors ZAMPESE'S FOOTWEAR LTD. F. C. KERBY S . 32 IN VOLUNTARY LIQUIDATION

APEX BUILDERS LTD. Notice of Final Meeting of Members IN the matter of Zampese's Footwear Ltd. (in voluntary liquidation) and in the matter of the Companies Aot 1955, IN LIQUIDATION take notice that, in pursuance of section 291 of the above Act, the final general meeting of members of the above-named Notice to Creditors to Prove Debts or Claims company will be held at the office of the liquidator, Bank of New South Wales Chambers, 82 Mawhera Quay, Greymouth, IN the matter of the Companies Act 1955 and in the matter on Friday, the 10th day of February 1967, at 9.30 a.m., for of Apex Builders Ltd. (in liquidation), notice is h~reby given the purpose of laying before such meeting the account of the that the under signed, the liquidator of Apex BUIlders Ltd., winding up of the above-named company and of giving any which is being wound up voluntarily, does hereby fix the explanation thereof. 31st day of January 1967 as the day on .or before w~ich the creditors of the company are to prove theIr deb.ts ?r claIms, F. K. BUCKLEY, Liquidator. and to establish any title they may have to pnonty under 23 December 1966. section 308 of the Companies Act 1955, or to be excluded 38 D 26 THE NEW ZEALAND GAZETTE No. 1

ZAMPESE'S FOOTWEAR LTD. SERVICE ACCESSORIES LTD. IN VOLUNTARY LIQUIDATION IN VOLUNTARY LIQUIDATION Notice of Voluntary Winding-up Resolution and of Meeting Notice of Final Meeting of Creditors of Creditors IN the matter ,of Zampese's Footwear Ltd. (in voluntary IN the rpatter of the Companies Act 1955 and in the maHer liquidation) and in ,the matter of the Companies Act 1955, of ServIce l\cce.ssori~ Ltd., nDtic.e is hereby given that, take notice that, in pursuance of section 291 of the above by ~n entry 1ll Its IDlnute book, SIgned in accordance with Act, the final general meeting of creditors of the above-named sectIOn 362 (1) .of the CDmpanies Act 1955, the abDve­ company will be held at the office of the liquidator, Bank of named. company, Dn the 7t~ d~YDf January 1967, passed a New South Wales Chambers, 82 Mawhera Quay, Greymouth, resDlutIO.n for vDluntary wmdmg up; and that a meeting on Friday, the 10th day of February 1967, at 10 a.m., for Df credItors 'Of the above-named company will be held the purpose of laying bef.ore such meeting the account .of the purs':lant to' section 284 of tp.e Companies Act 1955, in th~ winding up of the above-named company, and of giving any meetmg room of the PwfessIOnal Club (Inc.), 12 Kitchener explanation thereof. Street, Auckland, on Tuesday, the 17th day of January 1967 F. K. BUCKLEY, Liquidator. at approximately '12 nDon. ' 23 December 1966. Business: 88 1. CDnsideratiDn of a statement Df ,the position of the company's affairs and list of creditors, etc. 2. NDmination .of liquidatO'r. A. J. SI'MMONDS LTD. 3. Appointment ·of committee of inspection, if thought fit. Dated this 7th day of January 1967. IN LIQUIDATION By order of the Directors: G. R. GREY, Secretary. 36 Creditors' Voluntary Winding Up PURSUANT to' section 269 of the CDmpanies Act 1955, notice is hereby given that the f.ollowing resolution has been passed BRESIDENT HOLDINGS LTD. by the company: "That, it is hereby resolved as an extraordinary resoluti.on IN VOLUNTARY LIQUIDATION that this company cannot by reason Df its liabilities cDntinue its business and that it be wound up." Notice of Voluntary Winding-up Resolution and of Meeting H. R. DRAKE, Liquidator. of Creditors 22 IN the matter Df the Companies Act 1955 and in the matter Df Pr~id,?nt H~ldings Ltd., ~otice ~s hereby given that, by an entry m Its mmute book, SIgned m accDrdance with section 362 (1) of the Companies Act 1955, the above-named THE CALIFORNIA MILK BAR LTD. company, on the.7t~ day of January 1967, passed a resolution f.or voluntary wmdmg up; and that a meeting of creditors Df the abDve-named. company will be held, pursuant to' section IN LIQUIDATION 284 O'f ,'the Compames Act 1955, in the meeting rDDm Df the ProfessiDnal Club (Inc.), 12 Kitchener Street, Auckland, on Tuesday, the 17th day of January 1967, at 11 a.m. Notice of Winding-up Resolution Business: PURSUANT to' section 269 of the CDmpanies Act 1955 and in the matter of The California Milk Bar Ltd., notice is hereby 1. CDnsideration of a statement of the pDsition of the given that, at an extraordinary general meeting of the company's affairs and list of creditors, etc. company, duly oonvened and held on the 9th day Df Decem­ 2. NDmination Df liquidator. ber 1966, the fDllowing special resoluti'on was duly passed: 3. Appointment OIf committee of inspeotiDn, if thought fit. Resolved that the company, by reason of its liabilities, Dated this 7th day of January 1967. cannot continue its business, and that it is desirable to' wind By Drder of the DirectDrs: up the same; and accordingly, that the company be wound up G. R. GREY, Secretary. voluntarily, and that Mr R. P. Snell, public accountant, 37 Dunedin, be, and is hereby appointed, tliquidator. Dated the 30th day of December 1966. R. P. SNELL, Liquidator. TE REINGA TRANSPORT LTD. 92 IN VOLUNTARY LIQUIDATION Notice of Resolution for Voluntary Winding Up TREETEX LTD. ?URSUANT to section 2?9 of the Companies Act 1955 and m the matter 'Of Te Remga Transport Ltd., notice is hereby ~ven that, by minute dated the 4th day Df January 1967, IN VOLUNTARY LIQUIDATION sIgned. by all the sharehO'lders of -the company, the fDllDwing --1...... resolutIOn was passed: Notice o.f Voluntary Winding-up Resolution "That the company be wound up voluntarily." IN the matter oil' the ,companies Act 1955 and of Treetex Ltd. Dated this 9th day Df January 1967. (in liquidation), notice is hereby given that, at a general A. S. W. SKILLEN, Liquidator. meeting .of shareholders of the company, held on 19 December 31 1966, the following -special res.olution was passed: "That, pursuant Ito sectiDn 268 (1) (b) of the Companies Act 1955, the company be vDluntarily wound up." ST. ALBANS SPORTS CENTRE LTD. Dated this 20th day of December 1966. W. D. LEADBETTER, Liquidator. IN VOLUNTARY LIQUIDATION 2 Notice of Meeting of Creditors IN the matter of the Companies Act 1955 and in the matter Df ~t. ~lbans Spor~s Centre Ltd. (if! v.oluntary liquidatiDn), THE TAWA TIMBER CO. LTD. nDtIce IS hereby gIven that a meetmg Df creditors Df the company will be held in the Canterbury ChamberDf Com­ IN VOLUNTARY LIQUIDATION merce Library, corner Df Oxford and WDrcester Streets Christchurch, Dn Wednesday the 25th day of January 1967: at to.a.m. Notice of Voluntary Winding-up Resolution Agenda IN the matter of the Companies Act 1955 and of the Tawa 1. Receipt of liquidator's report and statement of accounts Timber Co. Ltd. (in liquidation), notice is hereby given that, to' 30 NDvember 1966. at a general meeting 'Of sharehDlders .of the company, held 2. To consider a creditor's allegatiDns of fraudulent on 19 December 1966, the fDllowing special resolution was preference. passed: 3. General. "That, pursuant to section 268 ('1) (b) of !the Companies Dated this 19th day Df December 1966. Act 1955, the company be voluntarily wound up." W. D. RICHARDSON, LiquidatDr. Dated this 20th day December 1966. oIf Care of Miller, Gale, and Winter, Public Accountants, W. D. LEADBETTER, Liquidat.or. P.O. ,Box 80.9, Christchurch. 3 21 12 JANUARY THE NEW ZEALAND GAZETTE 27

MARSHALLS BUTCHERY LTD. SECOND SCHEDULE AN easement of right-of-way between the land described in IN VOLUNTARY LIQUIDATION the First Schedule hereto and Rangitoto View Road, Howick over that portion ·of land containing 10 perches, more or less, being part Allotment 68, Parish of Pakuranga, and being Notice oj Voluntary Winding-up Resolution part Qf the land in said ·certificate of title, Volume 2113, IN the matter of the Companies Act 1955 and in the matter folio 57; as shown edged yellow on said plan No. 45023. of MarshaUs Butchery Ltd., notice is hereby given that, by Such easement to confer the full, free, uninterrupted, and duly-signed entry in the minute book of the above-named "!lnrestricted right, liberty, and privilege for the Authority, company, on the 6th day of December 1966, the following Its servants, tenants, agents, workmen, licensees, and invitees resolution was passed by the company, namely: at all times to go, pass, and repass over the lands described in this Second Schedule with or without motor and other Resolved as an extraordinary resolution-That the company vehicles, horses, plant, machinery, and implements of any cannot, by reason ·of its liabilities, continue its business, and kind. that it is advisable to wind up; and that accordingly the company be wound up voluntarily. Dated this 21st day of December 1966. K. B. HOLDAWAY, N. C. BELL, Holdaway and Hassall. Secretary to the Auckland Regional Authority. Tokoroa. This notice was first published in the Auckland Star on Wednesday, 21 December 1966. 17

COROMANDEL COUNTY COUNCIL IN WE SUPREME COURT OF NEW ZEALAND M. No. 701/66. NORmERN DISTRICT AUCKLAND REGISTRY NOTICE OF INTENTION TO STOP PART OF A ROAD IN mE MATTER of the Companies Act 1955 and IN mE MATTER of REX GILLBANKS CONSTRUCTION LIMITED NO:rICE is hereby given ~hat the Coromandel County Council, NOTICE is hereby given that a petition for the winding up ~ctmg under the proviSIOns of the Public Warks Act 1928, of ;the above-named company by the Supreme Court was on mtends to stop those parts of the road containing firstly, one the 19th day of December 1966 presented to the Court by acre sixteen decimal five perches (1 acre and 16.5 perches) George Gillbanks & Son Limited and that the said petition more or less, being part of Sections 12 and 14, of Block XI: is directed to be heard bef.ore the Court sitting at Auckland Otama Survey District; and coloured green on Survey Office on the 3rd day of February 1967 at lOo'clock in the fore­ Plan 42839, and secondly, 1 rood 25 decimal eight perches noon; and any creditor or contributory of the said company (1 rood 25.8 perches), more or less, being part of Sections desirous to support or oppose the making of an order on 15 and 16, Block XI, Otama Survey District; and coloured the said petition may appear at the time of hearing in green on Survey Office Plan 42839. person or by his counsel for that purpose; and a copy of A copy of the said plan is available for inspection at the the petition will be furnished by the under signed to any office of the said County Council in Kapanga Road, Coro­ creditor or contributory of the said ,company requiring a copy mandel, during business hours, without fee. on payment of the regulated charge for the same. All persons affected by the said stopping who have any well founded objections to such stopping must state their T. P. ROCHE, Solicitor for the Petitioner. objections in writing and lodge the same at the office of Address for Service: The office of Messrs Lees and Lyons, the said County Council on or before the 22nd day of Solicitors, Queensland Insurance Buildings, Victoria Street February 1967. Eas't, Auckland. Dated this 12th day of January 1967. NOTEI-Any person who intends to appear on the hearing B. H. de BOER, County Clerk. 'of the said petition must serve on or send by post, to the 19 above named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles COROMANDEL COUNTY COUNCIL of the office of the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), NOTICE OF INTENTION TO TAKE LAND FOR ROAD and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address !for service not later than 4 o'clock in the afternoon of the NOTICE is hereby given that the Coromandel County CQuncil 2nd day of February 1967. proposes, under the provisions of the Public Works Act 1928, 5 to execute a public work, namely, the taking for a public road. Firstly, that piece of land containing three roods twenty-one de~imal one perches (3 roods 21.1 perches), more or less, bemg part Section 12, Block XI, Otama Survey District; as the same is coloured blue on Survey Office Plan 42839', and secondiy, that piece of land containing twenty-eight decimal AUOKLAND REGIONAL AUTHORITY one perches (28.1 perches), being part Seotion 16, Block XI, ---+---" Otama Survey District; as the same is coloured yellow on NOTICE OF INTENTION TO TAKE LAND the same Survey Office Plan 42839. A copy of the said plan is available for inspection at the office of the said County Council in Kapanga Road, Coro­ IN the matter of the Public Works Act 1928, notice is hereby mandel, during business hours, without fee. given that the Auckland Regional Authority proposes, under All persons affected by the said taking who have any the provisions of the above-mentioned Act, to take for objeotions to such taking (not being an objection to the drainage purposes the land described in the First Schedule amount or payment of compensation) must state their hereto upon which a pumping station has already been objections in writing and lodge the same at the office of the erected and to acquire an easement of right of access thereto said County Council on or before the 22nd day of February over the land described in the Second Schedule hereto, and 1967. notice is hereby further given that a plan of the lands so Dated this 12th day of January 1967. required to be taken is deposited in the public office of the Auckland Regional Authority, situate in Textile House, R H. de BOER, County Clerk. Wyndham Street, Auckland, and is open for inspection, 20 without fee, by all perSQns during ordinary 'office hours. All persons affected by the execution of the said public work or by the taking of such lands or rights who have any HAURAKI PLAINS COUNTY COUNCIL well-grounded objections to the execution of the said public work or to the taking of the said lands or rights must state NOTICE OF INTENTION TO TAKE LAND their objectiQns in writing, and send the same within 40 days from the first publication of this notice to' the Secretary of the Auckland Regional Authority, Private Bag, Auckland. NOTICE is hereby given that it is proposed, under the pro­ visiDns of the Public Works Act 1928, to execute a certain FIRST SCHEDULE public work, namely, the construction of a road and for the FIRSTLY, all that piece of land containing 7.4 perches, more purposes of that public work the land described in the or less, being part Allotment 68, Parish of Pakuranga, situated Schedule hereto is required to be taken: and notice is hereby on the foreshore in the Borough of HQwick and being part further given that the plan of the land so required to be of the land in certificate of title, Volume 2113, folio 57, taken is deposited in the office of the Hauraki Plains County North Auckland Registry; as shown coloured yellow on Council, at Ngatea, and is there open for inspection; that Survey Office Plan No. 45032. all persons affected by the execution of the said public work Secondly, all that piece of land containing 3.4 perches, or by the taking of the said land should if they have any more or less, being part of tidal land adjoining the land objectiQns to the execution of the said public work or to firstly above described; shown coloured sepia on the said the taking of the said land, not being objections to' the plan. amount or payment of compensation, set forth the same in 28 THE NEW ZEALAND GAZEITE No. 1

writing and send the written objection within 40 days of the NAPIER CITY COUNCIL first publication of this notice to the County Clerk, Hauraki Plains County Council, Ngatea, and that, if any objection is made in accordance with this notice, a public hearing of NOTICE OF INTENTION TO TAKE LAND the objection will be held unless the objector otherwise requires and each objector will be advised O'f the time and place of the hearing. NOTICE is hereby given that the Napier City Council proposes, SCHEDULE under the provisions of the Public Works Act 1928, to execute a certain public work, namely, to widen portion cf SoUTH AUCKLAND LAND DISlRICT Carlyle Street in the City of Napier; and for the purpose ALL that piece of land containing 1 acre and 25 perches, of such public work the land described in the First Schedule more or less, situated in Block VII, Piako Survey District, hereto is required to be taken for street: and also that the being part Section 17, Block VII, PiakO' Survey District, Napier City Council, deeming it expedient in connection with as the same is more particularly delineated on the plan the said public work, proposes to take, under the provisions marked Hauraki Plains County Plan No. 241/1 deposited in of section 191 of the Municipal Corporations Act 1954, the the office of the said Council at Ngatea; and thereon coloured land described in the Second Schedule hereto. blue. And notic~ is hereby further given that a plan of the Dated at Ngatea this 9th day of January 1967. land so reqUIred to be taken is deposited in the public office K. D. STILLS, County Clerk. of the Town Clerk to the said Council, situate in Tennyson Street, Napier, and is open for inspection, without fee by all This notice was first published in the Thames Star on the persons during ordinary office hours. 9th day of January 1967. 57 All persons affected by the execution of the said public work, or by the taking of such land, should, if they have any objection to the execution O'f the said public work or to PAPATOETOE CITY COUNCIL the taking of the said land, not being objections to· the amount or payment of compensation, set forth the same in writing, and send the written objection, within 40 days' of NOTICE OF INTENTION TO TAKE LAND t~e first publication off this notice, to' the Town Clerk, at his office aforesaid; and that, if any objection is made in a,?cordance with this notice, a public hearing of the objection IN the matter of the Public Works Act 1928 and its amend­ wI~1 be he~d, unless .the .objector otherwise requires, and each ments, notice is hereby given that the Papatoe-toe City objector WIll be adVIsed of the time and place of the hearing. Council proposes under the provisions of the above-mentioned Act to execute certain public works, namely, the provision FIRST SCHEDULE of a parking place, pursuant to section 177 of -the Municipal Corporations Act 1954, on land situated at Wallace Road, Area Papatoetoe, and for the purpose of such public work it is A. R. P. Description of land necessary that the land described in the Schedule hereto 0 2 43 Part TO'wn Section 195, Napier. Certificate of title be taken under the above-mentioned Act. 92/43. Coloured orange on plan. A copy of the plan shO'wing the land required to be taken 0 1 80 Part Lot 1, D.P. 143, being part Town Section 194, is available for inspection at the offices O'f the Papatoetoe Napier (14 Carlyle Street). Certificate of title City Council, St. George Street, Papatoetoe. 92/44. Coloured orange on plan. Every person affected by the execution OIf the said public 0 1 28 Part Lot 2, D.P. 4626, being part Town Section 193, work shall set forth in writing any objection he may wish Napier (16 Carlyle Street). Certificate of title to make to the executiO'n of the said public work or to the 53/67. Coloured sepia on plan. taking of the said land, not being an obj,eotion to the 0 1 21 Part Town Section 193, Napier (18 Carlyle Street). amount or payment of oompensation, and shall send the Certificate of title 53/66. Coloured blue on plan. written objection within 40 days of the first publication of 0 1 21 Part Town Section 192, Napier (20 Carlyle Street). this notice to the Papatoetoe City Council, S1. George Street, Certificate of title 53/65. Coloured orange on plan. Papatoetoe. 0 1 21 ,Part LO't 1, D.P. 4626, being part Town Section 192, If any objeotion is made in aocordance with this notice a Napier (22 Carlyle Street). Certificate of title public hearing of the objection will be held unless the 12/67. Coloured sepia on plan. objector otherwise requires and each objector will be advised 0 2 42 Part Town Section 19'1, Napier. Certificate of title of the time and place of the hearing. 133/176. Coloured blue on plan. SCHEDULE 0 2 42 Part Town Section 190, Napier (30 and 34 Carlyle Street). Certificate of title 144/111. Coloured ALL that piece of land situated in the City of Papatoetoe orange on plan. containing 2 roods 23.2 perches, more or less, being all the 0 o 80 Part Lot 1, D.P. 144, being part Town Section 189, land on a plan depO'sited in the Land Registry Office at Auck­ Napier. Certificate of title A. 4/66. Coloured sepia land under No. 12361 and being all the land comprised in 'On plan. certificate of title, Volume 284, folio 49, North Auckland 0 1 26 Part Lot 1, D.P. 3866, being part Town Section 189, Registry, situated at and known as No. 25 Wallace Road, Napier. Certificate of title A. 4/65. Coloured sepia Papa-toetoe. on plan. This notice was first published on the 23rd day of December 0 o 36 Part Lot 2, D.P. 144, being part Town Section 189, 1966. Napier. Certificate of title A. 4/66. Coloured sepia Dated this 20th day of December 1966. ,on plan. B. M. WILMSHURST, Town Clerk. All situated in the City of Napier, in the Land Registration 15 District and Land District of Hawke's Bay; as the same are more particularly delineated on the plan marked 5352 deposited in the office O'f the Chief Surveyor at Napier, and PATEA COUNTY COUNCIL thereon colO'ured as above mentioned. Area NOTICE OF INTENTION TO TAKE LAND A. R. P. Description of land PUBLIC notice is hereby given that the Patea County Council o 2 45 Part Town Section 186, Napier. Certificate of title, proposes, under the provisions of the Public Works Act 42/31. Coloured blue on plan. 1928, to take for the purposes of a road the parcel of land o 2 42 Part Town Sedion 186, Napier. Certificate of title, in the County of Patea described in the Schedule hereto. And 41/282. Coloured blue on plan. notice is hereby fUlther given that the plan of the land so o 1 21 Part Lot 2, D.P. 165, being part Town Seotion 185, required to be taken is deposited at the office O'f the Patea Napier. Certificate ,of title 47/13. Coloured blue County Council, Patea, and is there open for inspecti,on; and 'On plan. that all persons affected by the taking of the said land should, o 1 21 Part Lot 1, D.P. 165, being TO'wn Section 185, if they have any well grounded objections to the taking of the Napier. Certificate of tide 45/50. Coloured blue land, set forth the same in writing and send the same within 40 on plan. days from the first publication of this notice, to the County o 1 21 Part Town Section 185, Napier. Certificate of title Clerk, Patea County Council, Patea. 71/108. Coloured blue 'On plan. o 1 21 Part Lot 3, D.P. 192, being part Town Section 185, SCHEDULE Napier (66 Carlyle Street). Certificate 'Of title ALL that piece of land situated in the County of Patea, 20/193. Coloured blue on plan. described as follows: o 1 22 Part Town Section 184, Napier (68 Carlyle Street). A. R. P. Certificate of title 47/223. Coloured sepia on plan. o 0 38 Part Town Section 184, Napier. Certificate of title 1 2 35.6 Part of Piraunui 1A 2c situated in Block XIV, 97/5. Coloured orange on plan. Moumahaki Survey District, and being part of o Part TO'wn Section 184, Napier. Certificate of title the land in D.L 37/35. B. 3/104. Coloured blue on plan. Dated at Patea this 13th day of December 1966. o o Part Town Section 184, Napier. Certificate of title J. D. U. WALKER, County Clerk. B. 3/104. Coloured sepia on plan. o 0 17 Part Town Section 184, Napier. Certificate of title This notice was first published in the Wanganui Chronicle B. 3/104. CO'loured orange on plan. newspaper on the 28th day of December 1966. 015 Part TO'wn Section 184, Napier. Certificate of title 51 B. 3/104. Ooloured blue on plan. 12 JANUARY THE NEW ZEALAND GAZETIE 29

Area HAVELOCK NORTH BOROUGH COUNCIL A. R. P. Description O'f land o 1 39 Part Lot 7, D.P. 1826, being part Town Section 183, NOTICE OF INTENTION TO TAKE LAND Napier (78 Carlyle Street). Certificate of title 67/14. Coloured sepia on plan. IN the matter of the Municipal Corporations Act 1954 and the Public Works Act 1928, natice is hereby given that the o 27 Part Town Sectian 183, Napier. (NO' C.T.) Colaured ° arange an plan. HavelO'ck North Borough Cauncil propases, under the o 0 76 Part Lat 6, D.P. 1826, being part Tawn Sectian 183, pravisians af the abave-mentianed Acts, to' execute a certain Napier (80 Carlyle Street). Certificate O'f title public work, namely, construction of a street in the Borough 78/237. Calaured blue on plan. of Havelack Narth: and for the purpase of such public work o 4 Part Lot 5, D.P. 1585, being part Tawn Sectian 183, the land described in the Schedule hereto is required to' be Napier (82 Carlyle Street). Certificate orE title taken. Natice is hereby further given that a plan af the land <;0' 21/149. Coloured sepia an plan. required to be taken is depasited in the public office of the o 1 58 Part Lat 4, D.P. 1585, being part Tawn Section 183, Town Clerk to the said Council, situated in Middle Road, Napier (84 Carlyle Street). Certificateaf title Havelack North, and is apen for inspectian, with aut fee, by 22/86. Colaured arange an plan. all persons during ordinary office haurs. o 1 69 Part Town Sectian 182, Napier (86 Carlyle Street). All persons affected by the executian of the said public Certificate ·0£ title B. 1/1245. Colaured blue an work or by the taking of the said land who have any objec­ plan. tions to the execution of the said public work or to the taking o 1 47 Part Tawn Seotian 182, Napier (88 Carlyle Street). of the said land, not being an objection to the amount or Certificate af title 41/47. Colaured sepia on plan. payment of compensation, must state their objections in o 1 82 Part Tawn Section 182, Napier (92 Carlyle Street). writing and send the same within 40 days from the first Certificate of title 80/27. Calaured arange an publicatian of this notice to the Town Clerk, at the Council plan. Chambers, Middle Road, Havelock North. o 244 Part Tawn Sectian 181, Napier. Certificate of title SCHEDULE A. 3/490. Oalaured blue an plan. o 1 35 Part Town Section 180, Napier. Certificate af title ApPRO'XIMATE area of parcels of land required to be taken: 78 /232. Calaured blue an plan. A R. P. o 1 10 Part Lot 1, D.P. 421, being part Tawn Sectian 180, o 1 2.2 Part Suburban Section 12, Havelock, situated in Napier (106 Carlyle Street). Certificate af title the Borough of Havelock North; colaured blue 44/50. Calaured blue on plan. on plan. o 2 58 Part Town Section 179, Napier (108 and 110 Carlyle Street) . Certificate of title 45/265. Dated this 7th day af January 1967. Caloured sepia 'an plan. P. J. FIELD, Town Clerk. o 1 22 Part Tawn Section 178, Napier (112 Carlyle Street). 53 Certificate of title 45/97. Caloured orange an plan. o 1 21 Part Tawn Sectian 178, Napier (116 Carlyle Street). Certificate of title 59/96. Colaured blue on plan. o 1 21 Part Town Sectian 177, Napier (118 Carlyle Street). WELLINGTON CITY COUNCIL Certificate of title 83/217. Calaured sepia an plan. o 1 21 Part Town Sectian 177, Napier (120 Carlyle Street). NOTICE OF INTENTION TO' TAKE LAND Certificate of title B. 1/472. Colaured arange on plan. IN the matter of the Public Works Act 1928 and the Municipal o 1 51 Part Lot 1, D.P. 3701, being part Tawn Sectian 176, Corporations Act 1954 and their respective amendments, Napier (122 Carlyle Street). Certificate af title natice is hereby given that the Wellington City Council 80/104. Colaured blue on plan. praposes, under the provisions of the above-named Acts and o 0 90 Part Lat 2, D.P. 3701, being part Town Section 176, all other Acts, powers, and authorities enabling it in that Napier (124 Carlyle Street). Certificate of title behalf, to execute a certain public work, namely, for the A. 4/103. Calaured sepia an plan. purpases of street widening in Helston Road in the City of o 8 Part Lat 2, D.P. 795, being part Tawn Sectian 175, Wellington and for the purpase of that public wark the land Napier (126 Carlyle Street). Certificate of title described in the Schedule hereto is required to be taken, and A. 3/1293. Calaured arange on plan. notice is hereby further given that a plan of the land which o 0 14 Part Lat 4, D.P. 795, being part Tawn Sectian 175, is required to be taken is deposited in the public affice af Napier (128 Carlyle Street). Certificate of title the Town Clerk to the said Council in the Municipal Offices 65/184. Coloured blue an plan. Building, Mercer Street, in the said City, and is there open for inspection, without fee, by all persons during ordinary o 0 14 Part Lot 3, D.P. 795, being part Tawn Section 175, office hours and that any person affected by the execution Napier (130 Carlyle Street). Certificate ·of title of the said public work or the taking of the said land shauld, 73/42. Calaured sepia on plan. if he has any objection to the execution of the said public 017 Part Lat 1, D.P. 795, being part Tawn Section 175, work or to the taking of the said land, not being an objection Napier (132 Carlyle Street). Certificate af title to the amount or payment of compensation, send his written 73/43. Coloured 'arange an plan. objection within 40 days from the first publication of this o 1 21 Part Lot 4, D.P. 124, being part Tawn Sectian 174, notice to the Wellingtan City Council addressed to the Town Napier (134 Carlyle Street). Certificate af title Clerk at his said office, and natice is hereby further given that 70/88. Caloured orange on plan. if any objection is made as aforesaid a public hearing of that o 1 39 Part Lot 5, D.P. 124, being part Town Sectian 174, objectian will be held unless the objector otherwise requires (136 Carlyle Street). Certificate af title A. 4/36. and each objector will be advised of the time and place of Colaured orange on plan. that hearing and at that hearing each objector will be advised af the reasans far the proposed taking. All situated in the City af Napier, in the Land Registratian District and Land District .of Hawke's Bay; as the same are SCHEDULE more particularly delineated an the plan marked 5489 deposited ALL that piece of land situated in the City of Wellington in the officeaf the Chief Surveyar at Napier, and there an containing by admeasurement four and seventy-seven one­ ,caloured as abave mentianed. hundredths perches (4.77p.), more ar less, being part af Sectian 26, Paparangi Settlement, being als'o part of Lat 4 on SECOND SCHEDULE Deposited Plan 16721, and being also all the land more Area particularly shawn on S.O. Plan 26662; ,caloured orange A. R. P. Descriptian af land therean. o 7 53 Part Lat 2, D.P. 4626, part Tawn Section 193, Dated at Wellingtan this 12th day af December 1966. Napier (16 Carlyle Street). Certificate of title F. W. PRINGLE, Town Clerk. 53/67 (balance). 54 o 37 58 Part Town Sectian 190, Napier (30 and 34 Carlyle Street). Certificate of title 144/111 (balance). o 10 31 Part Town Sectian 182, Napier (86 Carlyle Street). Certificate of title B. 1/1245 (balance). BLENHEIM BOROUGH COUNCIL o 10 53 Part Tawn Sectian 182, Napier (88 Carlyle Street). Certificate 0'0£ title 41/47 (balance). NOTICE O'F INTENTION TO' TAKE LAND o 18 78 Part Tawn Sectian 178, Napier (112 Carlyle Street). Certificate of title 45/97 (balance). IN the matter .0'£ the Municipal Carparatians Act 1954 and in the matter of the Public Works Act 1928, notice is hereby All situated in the City of Napier, in the Land Registratian given that the Blenheim Borough Council proposes, under District and Land District af Hawke's Bay. the provisions of the above-mentioned Acts, to execute a certain public work, namely, the construction af a service The land affected is situated at Carlyle Street, Napier. lane between Seymour Street and Henry Street in the Borough Dated this 28th day .of December 1966. of Blenheim, and for the purpose of such public work the lands and the interests described in the Schedule heretO' L. P. RYAN, Tawn Clerk. are required to be taken, and notice is hereby further given that a plan of the lands and interests so required to be taken This natice was first published i~ the Napier Daily Telegraph is deposited in the public office of the Town Clerk situated in newspaper on the 29th day of December 1966. Alfred Street, Blenheim, and is open for inspection, without 40 fee, by all persons during ordinary office hours. 30 THE NEW ZEALAND GAZETTE No. 1

All persons affected by the execution of the said public WELLINGTON CITY COUNCIL work or by the taking of such lands or interests who have any objections to the execution of the said public work or to . th~ taking of the said land or interests, not being an RESOLUTION MAKING SPECIAL RATE obJection. to t~e ~mou~t or .~ayment or compensation, must state theIr ObjectIOns In WrItIng and send the same within 40 days from the first publication of this notice to the Town Wellington City Housing (Nairn Street) Additional Loan Clerk at his office in Alfred Street, Blenheim. 1966, £152,000 Notice first published this 21st day of December 1966. THE follOWing resolution was duly passed at a meeting of the Wellington City Council held on the 14th day of SCHEDULE December 1966: THAT parcel of land containing nineteen decimal five four "Pursuant to the Local Authorities Loans Act 1956, the perches (19.54 p.), more or less, being part of the land in Wellington City Council hereby resolves as follows: S~cti(;ms 1 and 3, I?istrict of Omaka (Marlborough Land DIStrIct); more particularly shown coloured blue on the "That, for the purpose of providing the annual charges said plan and situated between Seymour Street and Henry on a loan of one hundred and fifty-two thousand pounds Street, Blenheim. (£152,000), to be known as the Wellington City Housing (Nairn Street) Additional Loan 1966, of £152,000, authorised Dated this 21st day of December 1966. to be raised by the Wellington City Council under the above­ A. F. WAGNER, Town Clerk. mentioned Act for the purpose or meeting the additional 52 costs of ereoting fiats at Nairn Street, Brooklyn Road, the Wellington City Council hereby makes a special rate of decimal nought two four of a penny (.024d.) in the pound on the rateable value (on the basis of the unimpl'Oved value) WAITEMATA COUNTY COUNCIL of all rateable property within the whole of the City of Wellington; and that the said special rate shall be an RESOLUTION MAKING SPECIAL RATE annual-recurring rate during the currency of such loan, and shall be payable yearly on the 1st day of April in each year during the currency of the said loan, being a period of Redemptz'on Loan No.3, 1966----'£7,800 forty (40) years or until the loan is fully paid off." PURSUANT to the Local Authorities Loans Act 1956 the F. W. PRINGLE, Town Clerk. Waitemata County Council hereby resolves as follows:' 6 "Whereas the sum of £9,030, borrowed by the Waitemata County Council. under the Glenfield Sewerage Loan No.1, 1960, £280,000, IS due and payable on the 15th day of March 1967, and whereas the amount repaid in respect ,of the said loan amounts to only £1,230, and the amount of £7 800' is WELLINGTON CITY COUNCIL requir~d t.o pay f~or the said loan, the Waitemata County CounCIl, In exerCIse of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, hereby RESOLUTION 'MAKING SPECIAL RATE resolves: (a) To borrow the sum of £7,800 f.or the purpose of Wellington City Housing Additional Loan (Newtown Park repaying the said loan; Flats, Stage 1) 1966, of £60,000 (b) That the sum of £7,800 shall be repayable on the 15th THE following resolution was duly passed at a meeting of day of March 1991, or such earlier date as may be the Wellington City Council held on the 14th day of determined by Council; December 1966: (c) That, for the purpose of providing interest, prinoipal, and other charges on the Redemption Loan No. "Pursuant to the Local Authorities Loans Act 1956, the '3, 1966, £7,800, the said Council hereby makes and Weltington City Council hereby resolves as follows: levies a special rate of 0.029d. in the pound on the "That, for the purpose of providing the annual charges ra.te8;ble unimproved value of all rateable property on a loan of sixty thousand pounds (£60,000), to be known withm the Glenfield County Town separate rating as the Wellington City Housing Additional Loan (Newtown area; and that such special rate shall be an annually Park Flats, Stage I) 1966, of £60,000, authorised to be recurring rate through the currency of the loan, and raised by the Wellington City Council under the above­ payable yearly, on the 1st day of June each year mentioned Aot for the purpose of meeting the additional costs during the currency of the loan, being a period of of erecting public rental fiats and pensioner units at Newtown 24 years, or until the loan is fully paid off." Park, the Wellington City Council hereby makes a special I hereby certify that the above is a true and correct copy rate 'Of decimal nought one one of a penny (.Ol1d.) in the of a resolution passed by the Waitemata County Council on pound on the rateable value (on the basis of the unimproved 15 December ,1966. value) -of all rateable property within the whole of the City F. D. CLARK, Act,ing County Clerk. of Wellington; and that the said special rate shall be an 93 annual-recurring rate during the currency of such loan and shall be payable yearly, on the 1st day of April in each year during the currency of the said loan, being a period of forty (40) years, or until the loan is fully paid off." WAITEMATA COUNTY COUNCIL F. W. PRINGLE, Town Clerk. 7 RESOLUTION MAKING SPECIAL RATE

Titirangi Fire Station Supplementary Loan, 1966-1£1,400 PURSUANT to the Local Authorities Loans Act 1956, the WELLINGTON CITY COUNCIL Waitemata County Council hereby resolves as follows: "Whereas the sum of £14,000, borrowed by the Waitemata County Council under the Titirangi Fire Station Loan 1965, RESOLUfION MAKING SPECIAL RATE £14,000, is insufficient to -complete the undertaking in respect of which ,it was raised, the Waitemata County Council, in Wellington City Reserves Loan 1966, of £25,500 exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, hereby resolves: THE following resolution was duly passed at a meeting of the Wellington City Council held on the 14th day of (a) To bormw the sum of £1,400 for the purpose of December 1966: completing the work undertaken under the Titirangi Fire Station Loan 1965, £14,000; "Pursuant to the Local Authorities Loans Act 1956, the (b) That the sum of £1,400 shall be payable on the 1st Wellington City Council hereby resolves as follows: day of December 1987, or such earlier date as may "That, for ,the purpose of providing the annual charges on be determined by Counoil; a loan of twenty-five thousand five hundred pounds (£25,500), (c) That, for the purpose of pmviding interest, principal, to be known as the Wellington City Reserves Loan 1966, of and other charges on the Titirangi Fire Station £25,500, authorised to be raised by the Wellington City Supplementary Loan 1966, £1,400, the said Council Council under the above-mentioned Act for the purpose of hereby makes and levies a special rate of 0.0009d. meeting the cost of the Nairnville Park dressing accommoda­ in the pound on the rateable unimproved value of tion (£8,000) and further works on the Hataitai Park Velo­ all rateable property within the County of Waitemata; drome (£17,500), the Wellington City Council hereby makes and that such special rate shall be an annually a special rate of decimal nought one nine of a penny (.019d.) recurring rate through the currency of the loan, and in the pound on the rateable value (on the basis. of the payable, yearly, on the 1st day of June each year unimpJ10ved value) of all rateable property within the whole during the currency of the loan, being a period of of the City of Wellington; and that the said special rate shall 20 years, or until the loan is fully paid off." be an annual-recurring rate during the currency of such loan, 1: hereby certify that the above is a true and correct copy and shall be payable yearly on the 1st day of April in each of a resolution passed by the Waitemata County Counoil on year during the currency of the said loan, being a period of 15 December 1966. twenty-five (25) years,or until the loan is fully paid off." F. D. CLARK, Acting County Clerk. F. W.PRINGLE, Town Clerk. 94 8 12 JANUARY THE NEW ZEALAND GAZETIE 31

DUNEDIN CITY COUNCIL PATANGATA COUNTY COUNCIL RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKING SPECIAL RATE PURSUANT to the Local Authorities Loans Act 1956, the Renewal ;Loans, 1966, of £65,000 Patangata Oounty Council hereby resolves as follows: PURSUANT to the Local Authorities Loans Act 1956, the "That, for the purpose of providing the annual charges on Dunedin City Council hereby resolves as follows: a loan .of £10,000, authorised to be raised by the Patangata County Council under the above-mentioned Aot, for a Rural "That, for the purpose of providing the annual charges on Housing Loan, the said Patangata County Council hereby the renewal loans detailed in the Schedule hereunder, authorised makes a special rate of 0.OOO1353d. in the pound upon the to be raised by the Dunedin City Council under the above­ rateable value of all rateable property of the County of mentioned Act for the purpose of refinancing 4t percent loans Patangata; and that the special rate shall be an annual­ due for repayment during the current financial year, the said recurring rate during the currency of the loan, and be payable Dunedin City Council hereby makes a special rate of 0.0769d. half yearly, on the 29th day of May and the 29th day of in the pound (£) upon the rateable value .of all rateable November, in each and every year during the currency of property of the City of Dunedin, comprising the whole of the loan, being a period of 25 years, or until the loan is the City of Dunedin; and that the special rate shall be an fully paid off." annual-recurring rate during the currency of the loans, and F. P. SPINLEY, County Clerk. be payable yearly, on the 1st day of June in each and every 39 year during the currency of the loans, being a period of ten (10) years, or until the loans are fully paid off." SCHEDULE OTAMA'IEA COUNTY COUNCIL (a) General Renewal Loan No.2, 1966, £14,200. (b) Electricity Renewal Loan 1966, £36,700. RESOLUTION MAKING SPECIAL RATE 1 hereby certify that the above is a true and correct copy of the resolution passed by the Dunedin City Council on Rural Housing Loan (No.4) 1966, £30,000 Monday, 12 December 1966. PURSUANT to the Local Authorities Loans Act 1956 and its R. J. CALVERT, Mayor. amendments, the Otamatea County Council hereby resolves Municipal Chambers, Dunedin, 22 December 1966. as follows: 44 "That, for the purpose of providing the annual charges on a loan of £30,000 authorised to be raised by the Otamatea County Council under the above-mentioned Act for the purpose .of making advances to farmers in terms of the DUNEDIN CITY COUNCIL Rural Housing Act 1939, the said Otamatea County Council hereby makes a special rate of decimal two nought six (.206) pence in the pound upon the rateable (unimproved) RESOLUTION MAKING SPECIAL RATE value of all rateable property in the County of Otamatea; and that the special rate shall be an annual-recurring rate during the currency of the loan and be payable in each and every Elderly Persons Housing Loan 1966, of £100,000 year on the 1st day of April during the currency of the loan, PURSUANT to the Local Authorities Loans Act 1956, the being a period of 35 years, or until the loan is fully paid off." Dunedin City Council hereby resolves as follows: I hereby certify that the above resolution was duly passed "That, for the purpose of providing the annual charges at a meeting of the Otamatea County Council held .on the on a loan of £100,000, authorised to be raised by the Dunedin 20th day of December 1966. City Council under the above-mentioned Act for the purpose W. J. MoBURNEY, County Clerk. of purchasing land and erecting accommodation for old people, the said Dunedin City Council hereby makes a special 23 rate of 0.059d. in the pound (£) upon the rateable value of all rateable property of the City of Dunedin, comprising the whole of the City of Dunedin; and that the special rate TAURANGA COUNTY COUNCIL shall be an annual-recurring rate during the currency of the loan, and be payable yearly, on the 1st day of June in RESOLUTION MAKING SPECIAL RATE each and every year during the currency of the loan, being a period of thirty (30) years, or until the loan is fully paid PURSUANT to the Local Authorities Loans Act 1956, the off." Tauranga County Council hereby resolves as follows: I hereby certify that the above is a t~e a~d correct. copy "That, for the purpose of providing the annual charges on of the resolution passed by the Dunedm City CounCIl on the Bulk Water Supply (Katikati - Te Mania) Loan 1966, Monday, 12 December 1966. £80,000 authorised to be raised by the Tauranga County R. J. CALVERT, Mayor. Council under the above-mentioned Act for the purpose of providing treatment, storage, additional reticulation, and Municipal Chambers, Dunedin, 22 December 1966. improvements to existing water supplies, ,the said Tauranga 45 County Council hereby makes a special rate of decimal two five pence (.25d.) in .the pound upon the rateable value (on the basis ·of ,the unimproved value) .of all rateable property in the County ·of Tauranga; and that the special rate shall be AUCKLAND CITY COUNCIL an annual-recurring rate during the currency of the loan and be payable yearly on the 1st day of April in each and every RESOLUTION iMAKING SPECIAL RATE year during the currency of the loan, being a period 'Of 25 years, or until the loan is fully paid ,off." I hereby certify that the foregoing resolution was duly Civic Square Parking Building Loan 1966, £50,000 passed at a meeting of the Tauranga County Council held .on THAT in pursuance and exercise of the powers vested in it the 19th day of December 1966. in that behalf by the Municipal Corporations Act 1954 and E. MORLAND FOX, County Clerk. amendments, the Local Authorities Loans Act 1956 and 9 amendment, and regulations thereunder, and ()~ all oth~r powers thereunto enabling it, the Auckland CIty CounCIl hereby resolves as follows: "That, for the purpose of providing interest and other OPOTIKI BOROUGH COUNCIL charges on a loan of fifty thousand pounds (£50,000) to be known as the Civic Square Parking Building Loan 1966, RESOLUTION MAKING SPECIAL RATE £50,000 which amount is proposed to be raised by the Auck­ land City Council under the above-mentioned Acts for the PURSUANT to the Local Authorities Loans Act 1956, the purpose of preparing plans and specifications and carrying Opotiki Borough Council hereby resolves as follows: out preliminary investigations in connection with the construc­ "That, for ,the purpose of providing the annual charges on a tion of an underground parking building for the Civic Centre loan of £7,300, authorised to be raised by the Opotiki and the cost of raising the loan, the said Auckland City Borough Council under the above-mentioned Act for the Council hereby makes and levies a special rate of one purpose of repaying on maturity that portion of the Sewerage eighteenth of one penny ( %sth of 1d.) in the pound (£) Completion Loan 1956, £26,000, which matures ·on the 1st day on the rateable value (on the basis of the annual value) of of January 1967, the said Opotiki Borough Council hereby all rateable property of Auckland City, comprising the whole makes a special rate of decimal point four pence (Ad.) in of the City of Auckland; and that the said special rate shall the pound (£) upon .the rateable value ·of all rateable be an annual-recurring rate during the currency of such loan, property of the Borough of Opotiki; and that the special and shall be payable yearly on the 1st day of June in each rate shall be an annually recurring rate during the currency and every year during the currency of the said loan or until of the loan, and be payable yearly, on the 1st day of April the loan is fully paid off." in each and every year during the currency of the loan, being [LoS.] R. G. McELROY, Mayor. a peri'Od of 25 years, or until the loan is fully paid off." G. O. SIMS, Town Clerk. P. A. TOURELL, Town Clerk. 10 62 32 THE NEW ZEALAND GAZETIE No. 1

HUTT VALLEY ELECTRIC POWER AND GAS BOARD (£16,000), authorised to' be raised by the RDtDrua City CDuncil under the abDve-mentiDned Act fDr the purpDse of repaying -t- on maturity thDse pDrtiDns Df the Bridge ConstructiDn and RESOLUTION ,MAKING SPECIAL RATE StDrmwater Drainage Loan 1955, £42,000, which mature Dn --~ 30 NDvember 1966 and 12 December 1966, the RDtorua City CDuncil hereby makes a special rate Df decimal nDught fDur Loan No. 40, 1966---1Reticulation~£200,000 nine pence (.049d.) in the pound Dn the rateable value (on PURSUANT to' the LDcal Authorities LDans Act 1956, the Hutt the basis Df the unimproved value) of all rateable property Valley Electric PDwer and Gas BDard hereby res Dives as within the City Df RDtorua; and that such special rate shall follDWS: be an annual-recurring rate during the currency of such IDan, "That, fDr the purpDse Df providing the annual charges Df and be payable yearly, on the 1st day ·of April in each and a IDanof twO' hundred thDusand pDunds (£200,000), authDrised every year during the currency Df such loan, being a period to' be raised by the Hutt Valley Electric PlOwer and Gas BDard of 15 years, or until the lDan is fully pa-id off." under the abDve-mentiDned Act fDr the purpDse Df further I hereby certify that the foregoing is a true and correct CDPY reticulating the Board's electric power and gas district, and Df resDlutiDn of the Rotorua City CDuncil passed Dn MDnday, for such purpDse to dO' all Dr any Df such matters and things 19 December 1966. which the BDard is empDwered to' dO' by the Eleotric PDwer L. J. WRIGHT, Town Clerk. Boards Act 1925 and its amendments and by all other powers 43 and authorities it thereuntO' enabling, the Hutt Valley Electric Power and Gas Board hereby makes a special rate of Dne hundred and twO' thousandths of a penny (0.102d.) in the pDund (£) upDn the rateable value (Dn the basis of the NEW PLYMOUTH CITY COUNCIL unimproved value) of an rateable prDperty in the Hutt Valley electric pDwer and gas district, cDmprising the Cities of RESOLUTION MAKING SPECIAL RATE RENEWAL LDwer Hutt, PDrirua, and Upper HuH; part Df the City of Wellington; the BDroughs Df Eastbourne, PetDne, and Tawa; and part of the Hutt County: and that the special rate shall Loan (Streets and Sewerage) 1966, £39,600 be an annual-recurring rate during the currency Df the loan, THAT, pursuant to' the LDcal Authorities Loans Act 1956, the and be payable yearly, on the 31st day of March in each and every year during the currency of the IDan, being a New Plymouth City CDuncil hereby resDlves: periDd Df ten (10) years, -Dr until the IDan is fully paid Dff." "That, fDr the purpDse of providing the annual charges Dn the Renewal LDan (Streets and Sewerage) 1966 of ROBERT R. BROWN, General Manager. Thirty-nine thDusand six hundred pounds (£39,600) authorised 41 to' be raised by the New PlymDuth City Council under the abDve-mentiDned Act fDr the purpDse of repaying the balance Df the Street Improvement Loan 1953 and the Sewerage PICTON BOROUGH COUNCIL ExtensiDn LDan 1953 amDunting to thirty-nine thDusand six hundred pDunds (£39,600) which will remain unpaid at the date Df maturity, i.e. 15 February 1967, the New PlymDuth RESOLUTION -MAKING SPECIAL RATE City CDuncil hereby makes a special rate Df decimal one pence (.1d) in the pDund (£) upDn the rateable value (on the basis Df the unimproved value) of all rateable property Picton Borough Oouncil Fire Appliance Loan 1966 in the whole of the City of New PlymDuth; and that the PURSUANT to' the Local AuthDrities Loans Act 1956, the special rate shall be an annual-recurring rate during the PictDn BDrough CDuncil hereby resolves as fDllDWS: currency Df the IDan and be payable by equal aggregate "That, f.or the purpose of providing the annual charges Dn annual or half-yearly instalments on the 15th day .of August a IDan of £2,500, authorised to be raised by the Picton and 15th day Df February in each and every year during the Borough Council under the above-mentioned Act for the currency Df the IDan, being a period of 10 years, or until purpose of purchasing a new fire appliance, the said Picton the IDan is fully paid off." Borough CDuncil hereby makes a special rate of %6d. in the I hereby certify that the abDve is a true and CDrrect copy pound Dn the unimproved rateable value of all rateable of a resDlutiDn passed by the New PlymDuth City CDuncil property appearing on the valuatiDn fOIl of the Borough Df at a prDperly cDnvened meeting held Dn 19 December 1966. Picton and that the special rate shall be an annual-recurring W. J. CONNOR, Town Clerk. rate during the currency of the IDan, and be payable yearly, 12 Dn the 1st day Df April in each year during the currency of the IDan, being a period Df 10 years, or until the IDan is fully paid Dff." R. C. PENINGTON, Town Clerk. PETONE BOROUGH COUNCIL 61 RESOLUTION LEVYING SECURITY RATE

BOROUGH OF'MOTUEKA Percy's Oreek Flood Detention Dam Loan 1966-£50,000 IN pursuance and exercise Df the pDwers vested in it in that RESOLUTION MAKING SPECIAL RATE behalf by the LDcal Authorities Loans Act 1956 and all ---1- Dther pDwers it thereuntO' enabling, the Petone Borough CDuncil hereby resolves as follows: Fire Station Loan 1966~£10,000 "That, for the purpose bf providing the annual charges on PURSUANT to' the Local AuthDrities Loans Act 1956, the the abDve loan of £50,000, authDrised to' be raised under the Motueka BDroUgh Council hereby resolves as follows: Local Authorities Loans Act 1956, the Petone BorDugh "That, for the purpose of providing t~e annual charges on Council hereby makes a special rate of eighty-three f'Our­ a loan of £10,000, authorised to' be rals~d by the Motueka hundredths .of a penny (8%ood.) in the pound on the rateable BDrDugh Council under the above-mentIOned Act for the value of all rateable property in the BorDugh Df Petone, purpose of erecting a new fire statiDn, the said Motueka cDmpJ1ising the whole of the Borough -of PetDne; and that BDroUgh Council hereby makes a 'special rate of eleven such special rate shall be an annual-recurring rate during the twO' hundred and fifty sixths of a penny (1;~56d.) in t~e .currency of the IDan, and be payable yearly, Dn the 1st day pDund upDn the rateable value Df all rateable property m of August in each and every year during the currency of the BorDugh Df MDtueka; and that the special rate shall be the said loan, being a periDd of thirty-five ('35) years, or an annually recurring rate during the currency of the loan, until the loan is fully paid Dff." and be payable yearly, on the 1st day Df August. in each ~nd Dated at Petone this 28th day of December 1966. every year during the currency of the loan, bemg a penod of thirty-five (35) years, Dr until the loan is fully paid off." H. LANG, TDwn Clerk. H. H. THOMASON, MaYDr. 89 C. D. WILSON, TDwn Clerk. 42 AUCKLAND REGIONAL AUTHORITY

CITY OF ROTORUA SPECIAL ORDER

RESOLUTION MAKING SPECIAL RATE AS SECURITY FOR LOAN THE Auckland RegiDnal AuthDrity in exercise Df the pDwers vested in it by the Auckland RegiDnal AuthDrity Act 1963, section 42, and in pursuance of the authDrity cDnferred upDn IN pursuance and exercise Df the pDwers and. ~uthDrities it under the Local AuthDrities LDans Act 1956, and in vested in it in that behalf by the LDcal AuthDnhes LDans exercise Df all Dther pDwers and authDrities enabling it in that Act 1956, the RDtDrua City CDuncil hereby resDlves as behalf, doth hereby resolve by special resDlutiDn intended fDllDWS: to' operate as a special order to' bDrrDw the sum of £200,000 "That, fDr the purpDse Df prDviding the annual charges Dn (twO' hundred thDusand pounds) as a special IDan to' be known a loan of sixteen thousand pDunds (£16,000) to' be knDwn as as Bulk Water LDan NO'. 1. 1965, £580,000, 3rd Issue the Rotorua City CDuncil Bridge ConstructiDn and StDrmwater £200,000 for the purpDse of cDmpleting the Upper Mangata­ Drainage RedemptiDn LDan 1966 of Sixteen ThDusand Pounds whiri Dam and Mangatangi Aqueduct, carrying out further 12 JANUARY nrn NEW ZEALAND GAZETIE 33 extensions to the Ardmore filte~ -station, investigation& and A copy of the change bas been deposited in the Council'~ preliminary works for future headworks in the Hunua and office and may be inspected, without fee, by any per$o:n, Waitakere Reserves,and progress upgrading of trunk mains who so requires at any tWte when the office is opent,Q for both reserves. the p~blic. The foregoing special order was made by way ofa special . SCHEDULE resolll:tion passed at a special meeting of the Authority held Change No. 32-Beach Road, Change of ZOIring. on 21 November 1966. It was publicly notified in the B. G. SKEET, Town Clerk. A uckland Star on the 24th day of November 1966 and the ~th day of December 1966 and was confirmed at the ordinary meeting of the Authority held on the 19th day of December 1966. BOROUGH OF PAPAKURA The Common Seal of' the Auckland Regional Authority was hereunto affuced this 19th day of December 1966. [L.S.] HUGH D. LAMBIE, Chairman. TOWN AND CoUNTRY PLANNING ACT 1953 N. C. BELL, Secretary. 55 Hearing of Objections to Change No. 31 to the Papakura District Scheme THE Papakura Council hereby gives notice that ,the hearing of objections ,to the change to the district scheme will PICfON BOROUGH COUNCIL commence at the Municipal Chambers, Coles Crescent, Papakura, at2 p.m. on Monday, 13 February 1967, and will continue as there arranged from time to time and place ,to NOTICE OF MAKING OF SPECIAL ORDER TO RAISE LOAN place until all objectors and witnesses have been heard. All persons who wish t'O be heard in support of .or opposi­ PuRSUANT to section 13 (2a) of the Local Authorities Loans tion to any objection shall notify the Council accordingly Act 1956, notice is hereby given that the special order to at least three days before that date. raise a loan of £2,500, to be mown as the Picton Borough Council Fire Appliance Loan 1966, for the purpose of The following is a summary of the subject matters of purchas1ing a new fire appliance, has been duly made in terms objections received by the Council: of the relevant s-tatute; and that five percent or more of Todd Motors Ltd.-Objecti'On to the change on ,the ground the ratepayers have not demanded that a poll be taken on that it is contrary to 'town planning principles. the proposal. Board of Governors -of St. Stephen's and Queen Victoria Dated this 5th day of January 1967. Schools-Objection on grounds tha,t it is unnecessary and B. J. DALLIESSI, Mayor. undesirable and contrary to town planning principles. 60 Spencer Allen Motors Ltd.-Objection on the grounds that it is not in accordance with good town planning principles. Dated at Papakura this 30th day of December 1966. For the Papakura Borough Council: DEVONPORT BOROUGH COUNCIL B. G. SKEET, Town Clerk. 47 TOWN AND COUNTRY PLANNING ACT 1953

De parture from Operative District Scheme BOROUGH OF PUKEKOHE NOTICE is hereby given, pursuant to the provisions of the Town and Country Planning Act 1953 and its amendments, TOWN AND CoUNTRY PLANNING ACT 1953 and of the regulations made thereunder, that the Town and Country Planning Appeal Board has given its consent to a Changes to the Borough of Pukekoh,e District Schl:me specified departure from the provisions of the BOI'Ough of Approved Devonport's Operative District Scheme granting~ as a condi­ PURSUANT to the Town and Country Planning Regulations tional' use, the application of Messrs H. C. Armitage and 1960, public notice is hereby given that the under-mentioned R. M. Ingram under which they applied for consent to use changes to the district scheme, under the Town and Country part Lot 9 and Lot 10, on Del?osited Plan 3604,. being Planning Act 1953, for the Borough of Pukekohe were portion of Allotment 10, of SectIOn 2, of the Pansh of approved by the Council by resolution passed at its meeting Takapuna (with frontages to Vauxhall Road and Tainui Road, held on 16 November 1966. Devonport), for the purposes of erecting thereon and oper­ The Council also resolved that' the under-mentioned changes ating ,therefrom a service station for the retail sale of petrol, to the district scheme shall come into operation on the lubricants, and motor accessories, and garage, and such 16th day of December 1966. consent is subject to the following conditions: Copies of the scheme changes as approved have been (1) Site layout, points of ingress and egress, direction of deposited in the Council loffice in the Pukekohe Public traffic movement, and placing of all buildings to be strictly Library and may be inspected, without fee, by any person to the approval of the Transport Department. who so requires at any time when these places are open to (2) That the uses to be carried on on the said land be the public. adequately screened from adjoining residences by fencing or SCHEDULE otherwise to ,the satisfaction of the Devonport B'Orough. Map Amendments- (3) That the work to be carried out in the proposed garage (as apart from the retail sale ,of petrol, lubricants, Change No. 32 East Street-designation "School Public, and motor accessories) be limited to lubrication and light existing Primary". repair service only, not to include paint spraying, nor panel­ Change No. 33 Mason Avenue--designation "School beating nor heavy engineering work. Private, proposed Kindergarten". (4) Leave reserved to all parties "to apply". Change No. 34 Harrington Avenue-designation "School, Private, existing Kindergarten". Dated at Devonport this 22nd day of December 1966. Change No. 35 Graham Street-Zoning Change to Com­ D. MacLEAN, Town Clerk. mercial C. 49 Change No. 36 Ward Street and Green Lane-Zoning change to Rural A, designation "School, Public, existing Primary". , Change No. 37 Jutland Road and Victoria Street-designa­ tion "School, Public, proposed Primary." PAPAKURA BOROUGH COUNCIL Scheme Statement Amendments- Amendments to Appendix C (Part 2) consequential upon TOWN AND CoUNTRY PLANNING ACT 1953 the above Map Amendments. Dated at Pukekohe this 20th day of December 1966. Change to the Papakura Borough District Scheme Approved For the Pukekohe Borough Council: PURSUANT to the Town and Country Planning Regulations N. E. ASHBY, Town Clerk. 1960, public notice is hereby given that the change of the 11 district scheme under the Town and Country Planning Act 1953 for the Borough of Papakura relating to the area and matters set forth in the Schedule to this notice was approved by the Papakura Borough Council by resolution passed PAPATOETOE CITY COUNCIL at its meeting held on 19 December 1966, after all objections, appeals, and arbitrations relating to the change TOWN AND COUNTRY PLANNING ACT 1953 of the scheme had been disposed of and the change of the scheme had been amended to give effect to all objections District Scheme Changes Approved and appeals allowed. PuRSUANT to the Town and Country Planning Regulations The Council has also resolved that the change of the scheme 1960, public notice is hereby given that the change to the shall come into operation on the 19th day of January 1967. district scheme under the Town and Country Planning Act B ',;,.;>No.::l

j953, 'a~' schbduled: ,hel0,«rtwas~_approvooby th~ Council "by 'Under' ,settibh :35,,:o( tn~ a:bove~mehtioiied Act:' re,soJutiQrr:_::p~~§ed '~t -.its..... 11l~eti~g.'.. ,,:~~~4 i: q1'l the' -13th 'iijay of :,'iApplical1t: December"'1966;' there' hemlf no'; 'ObJectIOn'S;- . ,"c--':. :y,¢QJo.-::'~ttHdti~,~1. ~ri!dn~:ryng:_'C_~;;:":,hid~" ' .. _'; . Terms of Cdnsent: '-' 'Specified ·departure.,pertWtt~g-ithe The Council has also, resolved" that the underriteriti~rt~d applicant to ]J~~,. as; a,.,Ci,ond,jtionall,lse,. J,hat land.-,9~~cdbed- in change to the, district scheme :ShaIi 'c.om~ into operationrpn tIie. Schedule",ht?,reto, ~hd .th~ buil,~4I~,erect~q.,tJie.r.~on, .for the 1st day'of'M:arch 1967; .t,::; "". ,. '-, ',>' , , the purp~ses, of. 'manufacturmg;. fabncatmg, and repa1Jmg hg\lt ';;:b~pie's'"

. DUNEDIN €ITY.. C0UNCIL. :~ cAn "~pptopriate: foint. for use ':by';objectors'is available at the ~ • .' .1 CouncIl offiCes' .'.' ".i ...: . ," ( ". .'. ;' At 3;' latef' date ' every,' objectionwili be "o;eil fo;' public ~nspect'I:O~ .. Any. pers'on who. ~shes' ·t()·, supportbr oppose . ~.~;~' any .0~Jec:tIOn ~11 then ':be·entitled to be 'heard at the hearing P~blic."Notifi(:qtiQn Q1 District Scheme Change 'No,;'6 oL?bJectlOns .l'f he 'n~tlfies.theCouncil,m writing, within a ~~~od of WhICh publIc' notice, will be ·given~ .' . PUBLIC' notice is 'hejeby' given that,"pursu~nt to a ;esoluti~~ pas$ed ,by: the Dune4i~ City: GounCi,1 O;u i9 :December i966, . ~ .'.' . '. ,.' SCHEritjLE " ' 9.h~nge .~ o .. 6:, ;in t~e, ,.J)unedil} J)istriGt' Scheme,. altedng... the Cod~t later than noon Avenue, and Lot 1, D.P. 10217, in Clyde Road, as land for on Wednesday, 8' February 1967. ' university purposes and underlying zoning as residential "B". THB NEW ZEALAND GAZE1TB No. 1

Pelet~ the. commercial ",A't zoning :01\ Lots 6, 9, 10, 11, and 7 . That. the amount of the balance held tot'he credit of 12, D.P. 14361 (No. 245 Clyde Road and Nos. 356-1362 llam esta:tes under administration

Price 2s. 6d. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1967