Jlumb. 76 1655

THE NEW ZEALAND GAZETTE

WELLINGTON, THURSDAY, OCTOBER 31, 1946

Land taken at Lower Hutt for Railway Purposes In the Canterbury Land District; as the same are more particu­ larly delineated on the plan marked L.O. 8508, deposited in the [L.S.] B. C. FREYBERG, Governor-General office of the ]VIinister of Railways at Wellington, and thereon A PROCLAMATION coloured as above mentioned. N pursuance and exercise of the powers and authorities vested Given under the hand of His Excellency the Governor-Genera I in me by the Public Works Act, 1928, the Government Rail­ of the Dominion of New Zealand, and issued under the ways Act, 1926, and of every other power and authority in anywise Seal of that Dominion, this 23rd day of October, 1946. enabling me in this behalf, I, Lieutenant-General Sir Bernard Cyril R. SEMPLE, Minister of Railways. Freyberg, the Governor-General of the Dominion of New Zealand, do hereby proclaim and declare that the land described in the GOD SAVE THE KING! Schedule hereto is hereby taken for railway purposes. (L.O. 11300/38.) SCHEDULE ApPROXIMATE area of piece of land: 2 roods 10·67 perches. Additional Land and an Easement over Land taken for a Main Being part Lot 1, D.P. 12320, being part Section 28, Hutt District. Highway Depot in the Borough of Masterton Situated in Block XIV, Belmont Survey District, City of Lower [L.S.] B. C. FREYBERG, Governor-General Hutt. (S.O. 21444.) A PROCLAMATION In the Wellington Land District; as the same is more particularly delineated on the plan marked L.O. 8525, deposited URSUANT to the Public Works Act, 1928, I, Lieutenant­ in the office of the Minister of Railways at Wellington, and thereon P General Sir Bernard Cyril Freyberg, the Governor-General coloured blue. of the Dominion of New Zealand, do hereby proclaim and declare that the additional land described in the First Schedule hereto is Given under the hand of His Excellency the Governor-General hereby taken for a main highway depot; and I do a,lso hereby of the Dominion of New Zealand, and issued under the proclaim and declare that an easement is hereby taken' over the Seal of that Dominion, this 23rd day of October, 1946. land described in the Second Schedule hereto vestmg in His Majesty R. SEMPLE, Minister of Railways. the King full and free liberty, right, license, and authority in perpetuity to construct and use a right-of-way, with the right for GOD SAVE THE KING! His Majesty's servants, agents, and workmen from time to time (L.O. 19423/34.) and at all times hereafter to go, pass, and repass with or without horses or other animals or vehicles over the said land, and to maintain, repair, and keep open the said right-of-way for the Additional Land at Addington taken for the Purposes of the purpose of providing access to the said main highway depot, such Hurunui- Waitaki Railway right-of-way to be appurtenant to the land described in the First Schedule hereto; and I do also hereby declare that this [L.S.] B. C. FREYBERG, Governor-General Proclamation shall take effect on and after the fourth day of November, one thousand nine hundred and forty-six. A PROCLAMATION N pursuance and exercise of the powers and authorities vested in FIRST SCHEDULE I me by the Public Works Act, 1928, and of every other power and authority in anywise enabling me in this behalf, T, Lieutenant­ ApPROXIMATE area of the piece of ad9itional land taken: General Sir Bernard Cyril Freyberg, the Governor-General of the 3·27 perches. Dominion of New Zealand, do hereby proclaim and declare that Being part Lot 13, D.P. 10969, being part Section 26, Masterton the land described in the Schedule hereto is hereby taken for the Small Farm Settlement; coloured orange. purposes of the Hurunui-Waitaki Railway. SECOND SCHEDULE SCHEDULE ApPROXIMATE area of the piece of land over which the easement ApPROXIMATE areas of the pieces of land :­ is taken: 10·42 perches. Being part Lot 13, D.P. 10969, being part Section 26, Masterton A. R. P. Small Farm Settlement: coloured red. o 0 6·4 Part Lot 57, D.P. 280; coloured sepia. o 0 12·8, Part Lot 57, D.P. 280; coloured orange, edged All situated in Block IV, Tiffin Surv-ey District, Borough of orange. Masterton. (S.0.21414.) o 0 20 Lot 55, D.P. 280; coloured blue. In the Wellington Land District; as the same are more o 0 20 Lot 54, D.P. 280; coloured blue. particularly delineated on the plan marked P.W.D. 124254, deposited o 0 20 Lot 22, D.P. 280; coloured orange. in the office of the Minister of Works at Wellington, and thereon o 0 20 Lot 21, D.P. 280; coloured orange. coloured as above mentioned. o 0 20·7 Lot 51, D.P. 280; coloured orange. o 0 17·5 Lot 52, D.P. 280; coloured orange. Given under the hand of His Excellency the Governor-General o 0 8·1 Part Lot 56, D.P. 280; coloured sepia. of the Dominion of New Zealand, and issued under the o 0 6·7 Part Lot 56, D.P. 280; coloured orange. Seal of that Dominion, this 29th day of October, 1946. o 0 4·5 Part Lot 56, D.P. 280: coloured blue. B. ROBERTS, All being portions of Rural Section l18. For the Minister of Works. Situated in Block XI, Christchurch Survey District, Borough GOD S,A. VE THE KING! of Riccarton. (S.O. 7801.) (P.W. 70/20/10.) A THE NEW ZEALAND GAZETTE [No. 76

Additional Land taken for a Public School in the Borough of Riccarton Land taken for a Post-office in the Borough of Taihape

[L.S.] B. C. FREYBERG, Governor-General [L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act, 1928, I, Lieutenant­ URSUANT to the Public Works Act, 1928, I, Lieutenant­ P General Sir Bernard Cyril Freyberg, the Governor-General P General Sir Bernard Cyril Freyberg, the Governor-General of the Dominion of New Zealand, do hereby proclaim and declare of the Dominion of New Zealand, do hereby proclaim and declare that the additional land described in the Schedule hereto is hereby that the land described in the Schedule hereto is hereby taken taken for a public school and shall vest in the Education Board of for a post-office; and I do also declare that this Proclamation the District of Canterbury as from the date hereinafter mentioned; shall take effect on and after the fourth day of November, one and I do also declare that this Proclamation shall take effect on thousand nine hundred and forty-six. and after the fourth day-of November, one thousand nine hundred and forty-six. SCHEDULE ApPROXIMATE areas of the pieces of land taken :- SCHEDULE A. R. P. Being ApPROXIMATE areas of the pieces of additional land taken :- o 0 30·7 Part Section 5, Block VI, Township of Taihape; coloured orange. A. R. ~ Bcing o 0 2·2 Part Section 5, Block VI, Township of Taihape ; o 0 14 Part Lot 3, D.P. 1108 (part Rural Section 153); coloured blue. ' edged blue. . o 0 7·1 Part Section 5, Block VI, Township of Taihape ; o 0 14·1 Part Lot 3, D.P. 1108 (part Rural Section 153); coloured sepia. edged orange. Situated in Block XIV, Ohinewairua Survey District (Borough Situated in the Borough of Riccarton (Canterbury R.D.). of Taihape). (S.O. 21408.) .' (S.O. 7768.) In the Wellington Land District; as the same are more parti­ In the Canterbury Land District; as the same are more parti­ cularly delineated on the plan marked P.W.D. 123574, deposited cularly delineated on the plan marked P.W.D. 124042, deposited in the office of the Minister of Works at Wellington, and thereon in the office of the Minister of Works at Wellington, and thereon. coloured as above mentioned. coloured as above mentioned. Given under the hand of His Excellency the Governor-General Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 22nd day of October, 1946. Seal of that Dominion, this 22nd day of October, 1946. R. SEMPLE, Minister of Works. R. SEMPLE, Minister of Works. GOD SAVE THE, KING! GOD SAVE THE KING! (P.W.20/278/2.) (P.W.31/1169.)

Land taken for a Post-office in Block IV, Titirangi Survey District Additional Land taken for Post and Telegraph Purposes in the Borough of New Plymouth [L.S.] B. C. FREYBERG, Governor-General [L.S.]. B. C. FREYBERG, Governor-Gene:ral A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act, 1928, I, Lieutenant­ P General Sir Bernard Cyril Freyberg, the Governor-General URSUANT to the Public Works Act, 1928, I, Lieutenant­ of the Dominion of New Zealand, do hereby proclaim and declare P General Sir Bernard Cyril Freyberg, the Governor-General that the land described in the Schedule hereto is hereby taken for of the Dominion of New Zealand, do hereby proclaim and declare a post-office; and I do also declare that this Proclamation shall that the additional land described in the Schedule hereto is hereby take effect on and after the fourth day of November, one thousand taken for Post and Telegraph purposes; and I do also declare that nine hundred and forty-six. ' ,thiS Proclamation shall take effect on and after the fourth day of November, one thousand nine hundred and forty-six. SCHEDULE SCHEDULE APPROXIMATE area of the piece of land taken: 32·1 perches. APPROXIMATE area of the piece of additional land taken: 2 roods Being Lot 34, D.P. 14054, being part Allotment 122, Section 10, 2·75 perches. Suburbs of Auckland. Being Sections 855 and 856, Town of New Plymouth. Situated in Block IV, Titirangi Survey District (Aookland Situated in the Borough of New Plymouth (Taranaki R.D.). R.D.). (S.O. 34111.) (S.O. 8222.) In the North Auckland Land District; as the same is more . In the Taranaki Land District; as the same is more particularly particularly delineated on the plan marked P.W.D. 124292, deposited delineated on the plan marked P.W.D. 124275, deposited in the in the office of the Minister of Works at Wellington, and thereon office of the Minister of Works at Wellington, and thereon edged coloured blue. red. Given under the hand of His Excellency the Governor-General Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 22nd day of October, 1946. Seal of that Dominion, this 22nd day of October, 1946. R. SEMPLE, Minister of Wo:rks. R. SEMPLE, Minister of Wo:rks. GOD SAVE THE KING! GOD SAVE THE KING! (P.W.20/421/1.) (P.W. 20/230/2.)

Land taken for a Post-office in the Town of Okato Land taken for Post and Telegraph Purposes (Postmaster's Residence) in the City of Wellington [L.S.] B. C. FREYBERG, Governor-General [L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act, 1928, I, Lieutenant­ URSUANT to the Public Works Act, 1928, I, Lieutenant­ P General Sir Bernard Cyril Freyberg, the Governor-Genera P General Sir Bernard Cyril Freyberg, the Governor-General of of the Dominion of New Zealand, do hereby proclaim and declltre the Dominion of New Zealand, do hereby proclaim and declare that that the land described in the Schedule hereto is hereby taken for the land described in the Schedule hereto is hereby taken for Post a post-office; and I do also declare that this Proclamation..-shall and Telegraph purposes (postmaster's residence); and I do also t~ke effect on and after the fourth day of November, one thousand declare that this Proclamation shall take .effect on and after Illlle hundred and forty -six. the fourth day of November, one thousand nine hundred and forty-six. SCHEDULE ApPROXIMATE area of the piece ofland taken: 2 roods 3·29 perches. SCHEDULE Being part Section 48, Town ofOkato (Taranaki R.D.) (S.0.8227.) ApPROXIMATE area of the piece of land taken: 24·46 perches. Being part Section 4 of the Porirua District, being part Lot 56, , . In the Taranaki Land District; as the same is more particularly D.P. 2047, and being the whole of the land comprised and delineated on the plan marked P.W.D. 124274, deposited in the described in Certificate of Title, Volume 494 folio 201 office of the Minister of Works at Wellington, and thereon edged (Wellington Land Regist~y). ' red. , Given under the hand of His Excellency the Governor-General Given under the hand of His Excellency the Governor-General , of the Dominion of New' Zealand, and issued under the of the Dominion of New Zealand, and issued under the Seal Of that Dominion, this 22nd day of October, 19,46. Seal of that Dominion, this 22nd day of October, 1946. R. SEMPLE, Minister of Works. R. SEMPLE, Minister of Works. GOD SAVE THE KING! GOD SAVE THE KING! (P.W. 20/141/1.) (P.W. 20/249.) OCT. 31] THE NEW ZEALAND GAZETTE 1657

Land taken for a Post-office in the Borough of Papatoetoe Land taken for Public Buildings of the General Government in the City of Lower Hutt [L.S.] B. C. FREYBERG, Governor-General .A PROCLAMATION [L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION URSUANT to the Public Works Act, 1928, I, Lieutenant­ P General Sir Bernard Cyril Freybetg, the Governor-General URSUANT to the Public Works Act, 1928, I, Lieutenant­ of the Dominion of New Zealand, do hereby proclaim and declare P General Sir Bernard Cyril Freyberg, the Governor-General that the land described in the Schedule hereto is hereby taken for a of the Dominion of New Zealand, do hereby proclaim and declare post-office; and I do also declare that this Proclamation shall that the land described in the Schedule hereto is hereby taken for take effect on and after the fourth day of November, one thousand public buildings of the General Government; and I do also declare nine hundred and forty -six. that this Proclamation shall take effect on and after the fourth day of November, one thousand nine hundred and forty-six.

SCHEDULE SCHEDULE ApPROXIMATE area of the piece of land taken: 35-4 perches. APPROXIMATE area of the piece of land taken: 4 acres 1 rood Being part Lot 8, D.P. 15886, and being portion of Allotment 37 29 perches. of the Parish of Manurewa (Borough of Papatoetoe), and the Being Section 117 of the Epuni Hamlet, Block XIV, Belmont whole of the land in Certificate of Title, Volume 829, folio 209 Survey District (City of Lower Hutt), and being the whole of (Auckland Land Registry). the land comprised and described in Certificate of Title, Volume 478, folio 254 (Wellington Land Registry). Given under the hand of His Excellency the Governor-General of the Domjnion of New Zealand, and issued under the Given lmder the hand of His Excellency the Governor-General Seal of that Dominion, this 22nd day of October, 1946. of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 22nd day of October, 1946. R. SEMPLE, Minister of Works. R. SEMPLE, Minister of Works. GOD SAVE THE KING! (P.W. 20/88.) GOD SAVE THE KING! (P.W. 24/~649/1.)

Land taken for a Police-stat·ion in Block X, Arowhenua Survey Distr·ict Land taken for Housing PU1'posesin the Borough of Martinborough [L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION [L.S.] B. C. FREYBERG, Governor-General URSUANT to the Public Works Act, 1928, I, Lieutenant­ A PROCLAMATION P General Sir Bernard Cyril Freyberg, the Governor-General URSUANT to the Public Works Act, 1928, I, Lieutenant­ of the Dominion of New Zealand, do hereby proclaim and declare P General Sir Bernard Cyril Freyberg, the Governor-General that the land described in the Schedule hereto is hereby taken of the Dominion .. of N~>v .~e~land,do _ll.e!,eby pro<3.laima.~

Land taken for a M ental Hospital in Block IV, Waikouaiti Survey District Land taken for Workers' Dwellings in Blocks X and XI V, TaurfZ..nga Survey District, Tauranga County [L.S.] B. C. FREYBERG, Governor~General A PROCLAMATION [L.S.] B. C. FREYBERG, Governor-General URSUANT to the Public Works Act, 1928, I, Lieutenant­ A PROCLAMATION P General Sir Bernard Cyril Freyberg, the Governor-General URSVANT to the Public Works Act, 1928, I, Lieutenant­ of the Dominion of New Zealand, do hereby proclaim and declare P General Sir Bernard Cyril Freyberg, the Governor-General that the land described in the Schedule hereto is hereby taken for of the Dominion of New Zealand, do hereby proclaim and declare a mental hospital; and I do also declare that this. Proclamation that the land described in the Schedule hereto is hereby taken shall take effect on and after the fourth day of November, one for workers' dwellings and shall vest in the Chairman, Councillors, thousand nine hundred and forty -six. and Inhabitants of the County of Tauranga as from the date herein­ after mentioned; and I do also declare that this Proclamation SCHEDULE shall take effect on and after the fourth day of NoveJllber, one ApPROXIMATE areas of the pieces of land taken:- thousand nine hundred and forty-six. A. R. P. Being 85 0 7 Part Sections 21 and 48; coloured blue. S0.HEPULE 46 2 6 Part Sections 21 and 48; coloured yellow. APPROXIMATE area of the piece of land t,aken: 3 a.c~s 1 :t'-ood 22 0 17 Part Section 21; coloured yellow. 39·6 perches. o 04·9 Part Section 1282R; coloured yellow. Bejp.g.part .AUo~J:ll~nts 8, 9, .a.nd 10, Sub~Qs of .Tauranga. Situated in Block IV, Waikouaiti Survey District (Otago R.D.). Situated in Blocks X and XIV., T,auranga Survey District (S.O. 9532.) (Auckland R.D.). (S.O. 33078.) In the Otago Land District; as the same are more particularly In the Auckland Land District; as the same is more parti­ d~lj.neated on the pla"n ma"rked P.W,D. 124345, deposited in the cularly d~lineated on the plan marked P.W.D. 12405a;.d.e..p.Q$,~4 office .9f the Mip.ister of Works at Wellington, and thereon coloured in the office of the ¥inister of Works at Wellington, all,d tp.~reon as above mentioned. coloured yellow, edged yellow. Given under the hand of His Excellency the Governor-General Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the of the Dominion of New Zealand, and issued under the Seal ofthat Dominion, this 29th day of October, 1946. Seal of that Dominion, this 29th day of October, 1946. B. ROBERTS, B. ROBERTS, For the Minister of Works. For the Minister of Works. GOD SAVE THE KING! GOD SAVE THE KING! (P.W. 24/1194/1.) (P.W.80/27.) 1658 THE NEW ZEALAND GAZETTE [No. 76

Land taken for a Recreation Oentre in Block VII, Piako Survey Land taken for a Recreation-ground in Block XIII, Motupiko Survey District, Hauraki Plains Oounty District

[L.S.] B. C. FREYBERG, Governor-General [L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Physical Welfare and Recreation Act, 1937, URSUANT to the Public Works Act, 1928, I, Lieutenant- P and the Public Works Act, 1928, I, Lieutenant-General Sir , P General Sir Bernard Cyril Freyberg, the Governor-General Bernard Cyril Freyberg, the Governor-General of the Dominion of of the Dominion of New Zealand, do hereby proclaim and declare New Zealand, do hereby proclaim and declare that the land described that the land described in the Schedule hereto is, hereby taken for a in the Schedule hereto is hereby taken for a recreation, centre and recreation-ground; and I do also declare that this Proclamation shall shall vest in the Chairman, Councillors, and Inhabitants of the ,take effect on and after the fourth day of November, one County of Hauraki as from the date hereinafter mentioned; and thousand nine hundred and forty-six. I do also declare that this Proclamation shall take effect on and after the fourth day of November, one thousand nine hundred and forty-six. SCHEDULE SCHEDULE ApPROXIMATE area of the piece of land taken: 2 roods 29 perches. ApPROXIMATE area of the piece of land taken: 149 acres 2 roods Being part Section 22, Square 46. 8 perches. Situated in Block XIII, Motupiko Survey District (Nelson Being Section 10 (Waitalfaruru Settlement). R.D.). (S.O. 9427.) Situated in Block VII, Piako Survey District (Auckland R.D.). In the Nelson Land District; as the same is more particularly (S.O. 33094.) delineated on the plan marked P.W.D. 124078, deposited in the In the Auckland Land District; as the same is more particularly office of the Minister of Works at Wellington, and thereon coloured delineated on the plan marked P.W.D. 123755, deposited in the red. office of the Minister of Works at Wellington, and thereon coloured yellow. - Given under the hand of His Excellency the Governor-Genera of the Dominion of New Zealand, and issued under the Given under the hand of His Excellency the Governor-General ,Seal of that Dominion, this 29th day of October, 1946. of the Dominion of New Zealand, and issued under the Seal of that Dominion, thi~ 22nd day of October, 1946. B. ROBERTS, R. SEMPLE, Minister of Works. For the Minister of Works. GOD SAVE THE KING! GOD SAVE THE KING! (P.W. 50/752.) (P.W. 50/759.) ,

Land taken for Pleasure-grmmds in the Borough of Tauranga

,[L.S.], B. C. FREYBERG, Governor-General A' PROCLAMATION URSUANT to the Public Works Act, 1928" I, Lieutenant-General Sir Bernard Cyril Freyberg, the Governor-General of the Dominion P of New Zealand, do hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for pleasure-grounds and' shall vest in the Mayor, Councillors, and Burgesses of the Borough of Tauranga as from the date hereinafter mentioned; and I do also declare that this Proclamation shall take effect on and after the fourth day of November, one thousand nine hundred and forty-six.

SCHEDULE

ApprOximate Areas of the Situated in Situated in Survey Shown on Plan Coloured on Pieces of Land Being Block DistriCt of Plan taken.

A."R. P. o 0 32·4 Lot 1 ') Blue. o 0 32·4 Lot 2 I o 0 32·4 Lot 3 y~:ow. o 0 32·4 Lot 4 I o 0 32·1 to~ ~ ~D.P. 17466, being part Allotment 735, Tauranga P.W.D. 124343 r 0, 032·1 o 1 5·1 , L~t, 7 'j Section 2, Town of Tauranga' 0,032·1 Lot 8 ',.0 032·1 Lot 9 j[ o 1,20·6, Lot 10 .r (8 •.0. 33Q84.)" .0:.,1 7:5 Lot 1 l Blue. ,.0 ,". 0: J14·R, Lot 2 _ " o 0 34·8 Lot 3 I )," o 0 35·6 to: ~ ~D.P. 29918, being part Block 28, Church X P.W.D. 124344 o 0 35·6 " o 0 35·6 L~t 6 J Misson Reserve, Town of Taur, anga " o 0 35·6 Lot7 " 1" o 1 20·5 Lot 8 l .. 3 3 38 ," Part Block 28, Church Mission Reserve, Town of X .• Y~now. Tauranga (S.O. 33086.) (Borough of Tauranga) (Auckland R.D.).

GOD SAVE 1mE KING! (P.W.50/758.) OCT. 31] THE NEW ZEALAND GAZETTE 1659

Land taken for Road in Block I, Otahulvu SUr'vey District

[L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION URSUANT to the Public Works Act, 1928, I, Lieutenant-General Sir Bernard Cyril Freyberg, the Governor-General of the Dominion P of New Zealand, do hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for road: and I do also declare that this Proclamation shall take effect on and after the first day of November, one thousand nine hundred and forty-six.

SCHEDULE

ApproxIma.te Areas of the Pieces of Being Shown on Plan Coloured Land taken. I on Plan

A. R. P. 0 0 1·4 Part Lot Ii Blue. 0 0 0·5 Part Lot 21 r 0 0 0'9 Part Lot 4 I 0 0 0·6 Part Lot 5 ~on D.P. 16452 .. PoWoDo1221601 y;how. 0 0 0·6 Part Lot 61 0 0 0·6 Part Lot 7 0 0 0·6 Part Lot 81 l 0 0 0·4 Part Lot I 0 0 0·4 Part Lot 2 0 0 0·4 Part Lot 3 0 0 0·4 Part Lot 4 I 0 0 0·4 Part Lot 5 ~on D.P. 19973 .. Sepia. 0 0 0·4 Part Lot 61 0 0 0·4 Part Lot 7 0 0 0'3 Part Lot 8 I 0 0 0·3 Part Lot 8J 0 0 1·2 Part Lot 12"\.. J Blue. 0 0 1·2 Part Lot 13 Jon D.P. 16452 "\.. Yellow. -0 0 0·3 Part Lot 21 Sepia. 0 0 0·1 Part Lot 1 D P 19705 r Blue. 0 0 0·2 Part Lot 4 on .. Yellow. 0 0 1 Part Lot 4j t Sepia. 0 0 1·2 Part Lots 15i Blue. and 16 I r 0 0 1';3 Part Lot 16 ~on D.P. 16452 .. ~ Yellow. 0 0 1·7 Part Lot 18J . I Blue. 0 0 1·2 Part Lot 19 " . ", _ . l Yellow. (Being parts Allotment 7 of Section 12, Suburbs of Auckland.) 0 0 4'3 Part Lot 16 on D.P. 20155, being part Allotments 7, 17A, and 75 Blue. 0 0 1·8 Part Lot I l, J Yellow. 0 0 1·5 Part Lot 2 Jon D.P. 21208 "\.. Sepia. 0 0 1·2 Part Lot 2l, J Blue. 0 0 1·1 Part Lot Ijon D.P. 19490 l, Yellow. 0 0 0·3 Part Lot 4'1 r Sepia. 0 0 0·2 Part Lot I ~on D.P. 24434 Blue. 0 0 1 Part Lot 5J Yellow. 0 0 1·2 Part Lot 51 Sepia. 0 0 1·1 Part Lot 4 Blue. 0 0 0·2 Part Lot 3~on D.P. 21868 Yellow. 0 0 0·2 Part Lot 2 Sepia. 0 0 I Part Lot 1 0 0 2 Part Lot 1 Biue. 0 0 2·5 Part Lot 2 on D.P. 19576 Yellow. 0 0 ,,0·2 Part Lot 7 on D.P. 8117, '0 0· .. · l' 'Part land on: D.P. 27729 Sepi~. "0 .0 1·1 Part Lot 6 on D.P. 8117 Blue. 0 0 1·2 Yellow. 0 0 1·3 Sepia. 0 0 1·4 Blue. 0 0 1·1 r Yellow. 0 0 1·1 IE ~ ijl on DoPo 8117 - Sepia. 0 0 0·7 Part Lot 2 Blue. 0 0 1·5 Part Lot 2 Yellow. O. 0 2·8 Part Lot 1 1 Sepia., 0 0 4'9 Part Lot 1 l Blue. (Being parts Allotment 17 of Section 12, Suburbs of Auckland.) 0 0 1·4 Part Lot 201 0 0 1·4 Part Lot 19 0 0 1·4 Part Lot 18 0 :0 .0·3 Part Lot 17 0 0 1·4 Part Lot 16\ Yellow. 0 0 ·1·4 Part Lot 15 ron D.P. 30935 0 O.. 1·4 Part Lot 141 0 o '1'6 Part Lot 13 0 0 1·7 Part Lot 12 I 0 0 1'4 Part Lot 11J 0 0 3·9 Sepia. 0 0 8'8 ~:~ t~~ i}on D.P. 11823 ...... { Blue. (Being parts Allotment 7A of Section 12, Suburbs of Auckland.) 0 0 1·4 Part Section 1 'I r Blue. 0 0 2' Part Section 2 ~ Carrol· Settlement Yellow. 0 0 2·4 Part Section 59 J t Sepia. (S.O. 32645.) 0 0 2·3 Part Lot 2'1 r Yellow. 0_ 0 1·7 Part Lot 3 ~on D.P. 20764 P.W.D. 122161~ Sepia. , 0 0 I ". .Part Lot 4 J l 0, 0 7;1 ',Part Lot 1 on D.P. 30865 Y~now. 0 0 I Part Lot 2} D P 0454 J Blue. 0 0 1·3 Part Lot 1 on .. 3 "\. Sepia. 0 0 5 Part Lot 1 on D.P. 31144 Blue. THE NEW ZEALAND GAZETTE [No. S']

..---' --.-- --

AP~AnuIof the Shown on Plan Coloured Pieces of Land Being on Plan taken. I

A. R. P. 0 0 5·4 Part Lot 7"'\.. D P 31250 ...... P.W.D.122161 Yellow. 0 0 8·2 Part Lot 6 Jon ' ...... 0 0 1·2 Part Lot 1 on D.P. 24758 ...... Blue. (Being parts Allotment 17 of Section 12, Suburbs of Auckland.) " 0 1·5 Yellow. 0 Part Allotment 17 of Section 12, Suburbs of Auokland ...... J ·0 0 2·9 "-J " "'\.. Sepia. 0 0 0·3 Part Lot 3 on D.P. 19576 .. .. . , ...... Blue. " 0 0 0·9 Part Lot 2"'\...... J Yellow. 0 0 1·1 Part Lot 1 Jon D.P. 22365 " "'\.. Sepia. 0 0 3·7 ( Blue. 0 0 1·2 Part LetLot 2I} ' Sepia. 0 0 1·3 Part Lot 3 on D.P. 31035 ...... Yellow. Part Lot 4 . " 0 0 1·3 i " 0 0 1·4 Part Lot 5 L 0 0 1·9 Part Lot I} ( Sepia. . , .. .. Blue. 0 0 1·8 Part Lot 2 on D.P. lO958 ...... " 0 0 2·1 Part Lot 3 l Yellow. 0 0 2·3 Part Lot 19 on D.P. 18690 ...... Sepia. 0 0 2·1 Part Lot 5 on D.P. 10958 ...... " Blue. " 0 0 1·8 Part Lot I} ( Sepia. 0 0 1·8 Part Lot 2 on D.P. 17140 ...... Blue. 0 0 1·6 Part Lot 3 . " Yellow. 0 2·4 Part Lot 3 on D.P. 1554 . . . . l Sepia. 0 ...... " 0 0 1·5 Part Lot 4} Blue. 0 0 1·6 Part Lot 5 on D.P. 17140 ...... Yellow. 0 0 1·6 Part Lot 6 " { Sepia. 0 0 0·4 Part Lot 1 on D.P. 20764 ...... Blue. (S.O. 32647.) " (Being parts Allotment 17 of Section 12, Suburbs of Auckland.)

Situated in Block I, Otahuhu Survey District (Auckland R.D.). In the North Auckland Land District; as the same are more particularly delineated on the plans lmarked .and coloU11ed as above mentioned, and deposited in the office of the Minister of Works at Wellington.

Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 22nd day of October, 1946. R.SEMiPLE, Minister of Works.

GoP .SAVE THE KING! (P.W. 70/2/7/0.)

Land taken for Road in Blocks III and II, Kingston Survey District

[L.S.] B. C. FREYBERG, Governor-General' A PROCLAMATION URSUANT to the Public Works Act·, 1928, I, Lieutenant-General Sir Bernard Cyril.FreYberg, the Governor-General of the P Dominion of New Zealand, do hereby proclaim and declare that t.he land described in the -Schedule hereto is hereby taken for road; and I do also declare that this Proclamation shall take effect on and after the foutth day of'No'Veniber, one 'thousand nine hundred and forty-six.

SCHEDULE

4llJlrmimate Areas _of the Being Situated in Situated in <-'Qloured Pieces:of Block Survey District of :Shown ton I'Rlan on Plan Lad taken.

A. R. P. o 0 14 Part Lots 4 and 5, D.P. 1771, being part Section 14 III Kingston p.wm. ~123770 Blue. o 0 9·6 Part Section 15 III ,.sepia. o 2. 15·3 Part Section 4 II ·Ora.nge. o 3 9·2 Part Section 4 II Blue. o 3 38 Part Section 4 II ~Sepia. o 0 21·8 Part Section 4 II "Ota.nge. o 3 16'9 Part Section 4 II Blue. (S.O. 5640.) (Southland R.D.)

In ,-the .Southland Land District; as the same are more PlLrticularly delineated on the plan marked and coloured as above mentioned, and deposited in the office of the Minister of Works at Wellington.

Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and. issued under the Seal of that ·Dominion, this 29th day of October, 1946. IB.R,PBERTS, For the Minister ofWorks.

GOD SAVE THE KING! (P.W. 70/16/65/0.) OCT. 31] THE. NEW· ZEALAND GAZETTE 1661

Land taken for Road in Blocks X and XIV, Ta,uranga Survey SCHEDULE District, Tauranga Oounty ApPROXIMATE areas of the pieces of land taken :- A. R. P. . Being ~ ~ 2~} Parts Tauhara Middle 4A lA Block; coloured sepia. [L.S.] B. C. FREYBERG, Governor-General o 0 16 Part Tauhara Middle 4A IJ IB Block; coloured A PROCLAMATION yellow. URSUANT to the Public Works Act, 1928, I, Lieutenant­ Situated in Block X, Tauhara Survey District (Auckland R.D.). P General Sir Bernard Cyril Freyberg, the Governor-General (S.O. 32214.) of the Dominion of New Zealand, do hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for In the Auckland Land District; as the same are more parti­ road; and I do also declare that this Proclamation shall take effect cularly delineated on the plan marked P.W.D. 119204, deposited on and after the fourth "day of November, one thousand nine in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. hundred and forty-six. Given under the hand of His Excellency the Governor-Genera of the Dominion of New Zealand, a,nd issued under the SCHEDULE Seal of that Dominion, this 22ndday of October, 1946. ApPROXIMATE area of the piece of land taken: 27·5 perches. R. SEMPLE, Minister of Works. Being part Allotments 8, 9, and 10, Suburbs of Tauranga. GOD SAVE THE KING! Situated in Blocks X and XIV, Tauranga Survey District (P.W.70/3/23/1.) (Auckland R.D.). (S.0.33078.) In the Auckland Land District; as the same is more particularly Land proclaimed as Road in Block Ill, Titirangi Survey District, delineated on the plan marked P.W.D. 124053, deposited in the Waitemata Oounty office of the Minister of Works at Wellington, and thereon coloured yell0w. [L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the URSUANT to section twelve of the Land Act, 1924, I, Seal of that Dominion, this 29th day of October, 1946. P Lieutenant-General Sir Bernard Cyril Freyberg, the Governor­ General of the Dominion of New Zealand, do hereby proclaim as B. ROBERTS, road the land described in the Schedule hereto. For the Minister lof Works. SCHEDULE GOD SAVE THE KING! ApPROXIMATE area of the piece of land proclaimed as road: (P.W. 80/27.) 3·9 perches. Being part Allotment 194, Waikomiti Parish. Situated in Block III, Titirangi Survey District (Auckland RD.). (S.O. 33843.) Land taken for the Use, Oonvenience, or Enjoyment of a Road in Block X, Tauhara Survey District In the North Auckland Land District; as the same is more particularly delineated on the plan marked P.W.D. 123976, deposited [L.S.] B. C. FREYBERG, Governor-General in the office of the Minister of Works at Wellington, and thereon coloured yellow. A PROCLAMATION Given under the hand of His Excellency the Governor-General URSUANT to the Public Works Act, 1928, I, Lieutenant­ of the Dominion of New Zealand, aud issued under the P. General Sir Bernard CyrH Freyberg, the Governor-General Seal of tha,t Dominion, this 29th day of OctOber, 1946. of the Dominion of New Zealand, do hereby proclaim and declare that the land described in the Schedule hereto is hereby taken B. ROBERTS, for the use, convenience, or enjoyment of a road; and I do also For the Minister .of Works. declare that this Proclamation shall take effect on and after the GOD SAVE THE KING! fourth day of November, one thousand nine hundred and forty-six. (P.W.34/4025.)

Land proclaimed as Road, and Road closed, in Blocks III and IV, Akatore Survey District, Bruce Oounty

[L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION URSUANT to section twelve of the Land Act, 1924, I, Lieutenant-General Sir Bernard Cyril Freyberg, the Governor-General of the P Dominion of New Zealand, do hereby proclaim as road the land described in the First Schedule hereto; and also do hereby proclaim as closed the road described in the Second Schedule hereto.

FIRST SCHEDULE LAND PROCLAIMED AS ROAD

Approximate· Areas of the Pieces Being Situated in Coloured on of Land proclaimed Block SurveySit.. District"din of I Shown on Plan Plan as Road. I I

A. R. P. I 2 6 Part Section 52 ., ...... III Akatore .. P.W.D. 122981 . . Orange. I 3 20·87 Part Sections 50 and 51 ...... III .. .. Sepia. I o 20·57 Part Section 2 . , ...... IV " .. " .. Blue • (S.O. 9474.) " " (Otago R.D.) --- SECOND SCHEDULE ROAD CLOSED

Approximate. Area of the Piece AdjOining or passing through Situated in Situated in Shown on Plan Coloured of Road closed. Block Survey District of on Plan

A. R. P. 2 3 39 Sections 50, 51, and 52 ...... III Akatore .. P.W.D. 122981 . . Green. (S.0.9474.) (Otago R.D.)

All in the Otago Land District; as the same are more particularly delineated on the plan marked and coloured as above mentioned, and deposited in the office of the Minister of Works at Wellington. Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 22nd day of October, 1946. R. SEMPLE, Minister of Works. GOD SAVE THE KING! (P.W. 46/1555.) 1662 THE NE·W ZEALAND . GAZETTE '{No. 76

Land proclaimed as Road, and Road cl08ed, in Block VII, Pigeon Land proclaimed a8 Street in the Borough of Otahuhu Bay Survey Di8trict, Akaroa Oounty [L.S.] B. C. FREYBERG, Governor-General

[L.S.] B. C. FREYBERG, Governor-General A PROOLAMATION URSUANT to section twelve of the Land Act, 1924, 1, A PROCLAMATION P Lieutenant-General Sir Bernard Gyril Freyberg, the Goverll.or­ URSUANT to section twelve of the Land Act, 1924, I, General of the Dominion of New Zealand, do hereby proclaim,l\>s P Lieutenant-General Sir Bernard Cyril Freyberg, the Governor­ street the land described in the Schedule hereto. General of the Dominion of New Zealand, do hereby proclaim as road the land described in the First Schedule hereto; and also do SOHEDULE hereby proclaim as closed the road described in the Second Schedule hereto. ApPROXIMATE area of the piece of land proclaimed as street: 1 rood 3·7 perches. Being part Lot 1, D.P. 31331, being part Fairburn's Grant No. 269A (Borough of Otahuhu). FIRST SOHEDULE LAN'D PROCLAIMED AS ROAD Situated in Block VI, Otahuhu Survey District (Auckland R.D.). (S.O. 34013.) ApPROXIMATE areas of the pieces of land proclaimed as road :- In the North Auckland Land District; as the same is more A. R. P. Being particularly delineated on the plan marked P.W.D. 123907, deposited 2 1 30·4 Part Lot 5, D.P. 10181 (part Rural Section 162) ; in the office of the Minister of Works at· Wellington, and thereon coloured blue. coloured yellow. o 3 26·6 Part Lot 6, D.P. 10181 (part Rural Section 162) ; coloured senia. Given under the hand of His Excellency the. Governor-General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 29th day of October, 1946. SEOOND SOHEDULE . B. ROBERTS, ROAD CLOSED For the Minister of Works. ApPROX1:MATE areas of the pieces of road closed :- GOD SAVE THE KING! A. R. P. Adjoining of passing through o 0 21·8LParts Lot 6, D.P. 10181 (part Rural Section 162); (P.W. 51/3005:)' o 2 1 . 7 f coloured green. 2 1 16·4 Part Lot 5, D.P. 10181 (part Rural Section 162); coloured green. All situated in Block VII, Pigeon Bay Survey District (Oanter­ Orown Land set apart for Defence Purpose8 in Block XI, Rang-itoto bury R.D.). (S.O. 7783.) , Survey District All iIi the Oanterbury Land District; as the same are more particularly delineated on the plan marked P.W.D. 124210, deposited [L.S.] B. C. FREYBERG, Governor-General in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. A PROOLAMATION URSUANT to the Public Works Act, 1928, I, Lieutenant­ Given under the hand of His Excellency the Governor-General P General Sir Bernard Oyril Freyberg, the Governor-General of the Dominion of New Zealand, and issued under the of the Dominion of New Zealand, do hereby proclaim and deolare S~al of that Dominion, this 22nd day of October, 1946. that the Orown land described in. the Schedule hereto is hereby R. SEMPLE, Minister of Works. set apart for defence purposes; and I do, also ,declare that this Proclamation shall take' effect on and after the fourth day 'Of GOD SAVE THE KING! November, one thousand nine hundred and forty-six. (P.W. 45/1061.) SOHEDULE ApPROXIMATE area of the piece of Orown land set apart: 49 acres 2 roods. Land proclaimed a8 Street, and Street cl08ed, in the Oity of Wellington Being Section 1. Situated in Block XI, Rangitoto Survey District (Auckland [L.S.] B. C. FREYBERG, Governor-General R.D.). (S.O. 34085.) A PROOLAMATION In the North Auckland Land District; as the same is more URSUANT to section twelve of the Land Act, 1924, I, particularly delineated on the plan marked P.W.D. 124151, deposited P Lieutenant-General Sir Bernard Oyril Freyberg, the Governor­ in the office of the Minister· of Works at Wellington, and thereon General of the Dominion of New Zealand, do hereby proclaim as coloured blue. . street the land described in the First Schedule hereto; and also do hereby proclaim as closed the street described in the Second Given under the hand of His Excellency the Governor-General Schedule hereto.. of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 22nd day of October, 1946.

FIRST SOHEDULE R. SEMPLE, Minister of Works. LAND PROCLAIMED AS STREET GOD SAVE THE KING! ApPROXIMATE areas of the pieces oflandproclaimed as street :- (P.W. 23/722/2/1.) A. R. P. Being o 0 2·12 Part Lot 16, D.P. 582, being part Section 160, Town of Wellington; coloured blue. o 0 2·12 Part Section 160, Town of Wellington; coloured Orown Land 8et apart for a Technical SChool in the Oity of Lower Hutt sepia. o 0 9·48 Part land on D.P. 5494, being part Section 185, Town of Wellington; coloured sepia. [L.S.] B. C. FREYBERG, . Governor-General A PROOLAMATION URSUANT to the Public Works Act, 1928, I, Lieutenant­ SEOOND SOHEDULE P General Sir Bernard Oyril Freyberg, the Governor-General STREET CLOSED of the Dominion of New Zealand, do hereby proclaim and declare ApPROXIMA~E area of the piece of street closed: 8·64 perches. that the Orown land described in the Schedule hereto is hereby Adjoining part Section 160 and part land on D.P. 4303, being part set apart for a technical school; and I do also declare that this Section 160, Town of Wellington; coloured green. Proclamation shall take effect on and after th€l fourth day of November, one thousand nine hundred and forty-six. All situated in Block VI, Port Nicholson Survey District (Oity of Wellington). (S.O. 21441.) SOHEDULE In the Wellington Land District; as the same are more ApPROXIMATE area· of the piece of Orown land set apart: 12 acres particularly delineated on the plan marked P.W.D. 124444, deposited 28 perches. in the office of the Minister of Works at Wellington, and thereon Being part Section 61, Hutt District, and being the whole of the coloured as above mentioned. land comprised and described in Oertificate of Title, Volume 85, folio 161 (Wellington Land Registry). Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the Given under the hand of His Excellency the Governor-General Seal of that Dominion, this 29th day of October, 1946. of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 22nd day of October, 1946. B. ROBERTS, For the Minister ,of Works. R. SEMPLE, Minister of Works. GOD SAVE THE KING!' GOD SAVE THE KING! (P.W.51/1057.) (P.W.31/1141.) OCT. 31] THE NEW ZEALAND GAZETTE 1663

Crown Land set apart for Housing PU1poses in the Borough SCHEDULE of Pukekohe , BOROUGH OF HENDERSON ALL that area in the North Auckland Land District, bounded by [L.S.] B. C. FREYBEHG, Governor-General a line commencing at a point in the middle of Rathgar Road, being A PROCLAMATION the production westerly of the northern boundary of Lot I on the URSUANT to the Public Works Act, 1928, I, Lieutenant­ plan numbered 26986, deposited in the office of the District Land P General Sir Bernard Oyril Freyberg, the Governor-General Registrar at Auckland, being part Allotment 6, 'Vaipareira Parish, of the Dominion of New Zealand, do hereby proclaim and declare and running easterly generally along a right line, to and along the that the Orown land described in the Schedule hereto is hereby northern boundary of the said Lot 1, along the western and northern set apart for housing purposes; and I do also declare that this boundaries of Lot 2B on the plan numbered 2162, deposited as Proclamation shall take effect on and after the fourth day of aforesaid, being part of the said Allotment 6, a right line across November, one thousand nine hundred and forty-six. Lincoln Road, to and- along the southern boundary of Lot 6 on the plan numbered 1263, deposited as aforesaid, being part of the SOHEDULE said Allotment 6, and a right line being its production to the ApPROXIMATE area of the piece of Orown land set apart: 9 acres middle of Henderson Creek; thence down the middle of that creek 3 roods 8 perches. . to a point being the production north-westerly of the south­ Being Allotments 35 and 36, Suburban Section 1, Pukekohe Parish. western boundary of Lot 9 on the plan numberd 6760, deposited Situated in -Blocks XI and XV, Drury Survey District (Borough as aforesaid, behlg part of Allotment 8,. Waipareira Parish; of Pukekohe) (Auckland R.D.). (S.O. 33809.) thence along a right line, to and along the said south-western boundary and another right line, being its production south­ In the North Auckland Land District; as the same is more easterly across Edmonton Road, to its eastern side; thence along particularly delineated on the plan marked P.W.D. 123988, deposited the said eastern side, to and along the south-western boundary of in the office of the Minister of Works at Wellington, and thereon coloured yellow. Lot 8 on the said plan 6760, along the north-western bounda,ries of Lots 5, 4, and 3 on the plan numbered 20836, deposited as Giv"en under the hand of His Excellency the Governor-General aforesaid, being parts of Allotment 90, Waikomiti Parish, along of the Dominion of New Zealand, and issued nnder the the south-western boundary of the last-mentioned lot, a right Seal of that Dominion, this 22ncl clay of October, 1946. line across McLeod Road. to and along the southern bonnda,ries R. SEMPLE, Minister of Works. of Lots 23 and 15 of Allotment 9.0 aforesaid, and a right line being the last-mentioned boundary produced to the middle of the GOD SAVE THE KING! Te Atatu Road; thence southerly generally along the middle (P.W. 23/G04/1/l.) of that road and the middle of the Great North Road to a point being the production easterly of the northern boundary of Section 37, Waari Hamlet; thence westerly generally along a, right line, Declaring Land taken for a Government TV ork, and not required jor to and along the northern and the western boundaries of the that Purpose, to be Crown Land said Section 37, the western bounda,ry of Section 36, the northern [L.S.] boundary of Section 27, a right line across View Road, to and B. C. FREYBERG, Governor-General along the northern boundaries of Sections 38 and 39, the afore­ A PROCLAMATION said sections being of Waari Hamlet, and a right line being the URSUANT to section thirty-five of the Public Works Act, last-mentioned boundary produced across Millbrook Road and P 1928, I, Lieutenant-General Sir Bernard Cyril Freyberg, the Oratia Stream to its left bank; thence up the left bank the Governor-General of the Dominion of New Zealand, do hereby aforesaid, to and along the northern boundary of part Allotment 2, declare the land described in the Schedule hereto to be Crown land Waikomiti Parish, being the land comprised and described in subject to the Land Act, 1924. certificate of title, Vol. 588, folio 309 (Auckland Land Registry), a right line being the last-mentioned boundary produced across SOHEDULE railway land, to and along its western boundary to the north­ ApPROXIMATE areas of the pieces of land declared to be Crown eastern boundary of Lot 13 on Deeds Plan Whau 13, lodged in the land :- office of the District Land Registrar at Auckland, being part of Allotment 2 of the said Waikomiti Parish; thence along the north­ A. ~ P. Bcing 8 3 5·5l eastern and north-western boundaries of the said Lot 13 to the 18 1 14 JParts Rural Section 23237; edged blue. north-eastern boundary of part Lot 14 on the said Deeds Plan Whau _13; thence along a right line, across South Road, to and 54 1 27 l 65 0 33 JParts Rural Section 20007; edged orange. along the north-eastern and north-western boundaries of another part of the said Lot 14, along the north-eastern boundaries of Lot 1 Situated in Block XII, Alford Survey District (Oanterbury on Deeds Plan 1363, lodged as aforesaid, being part Allotment 5, R.D.). (S.O. 7651.) Waikomiti Parish, and part Lot 45 on Deeds Plan Whau 13 afore­ In the Oanterbury Land District; as the same are more -said, being part Allotment 7, Waipareira Parish, and being the land particularly delineated on the plan marked P.-YV.D. 122861, comprised and described in certificate of title, Vol. 594, folio 316 deposited in the office of the Minister of Works at Wellington, and (Auckland Land Registry), to the Valley Road; thence along the thereon coloured as above mentioned. ' south-western side of that road to a point being the production Given under the hand of His Excellency the Governor-General south-easterly of the north-eastern boundary of Lot 40 on the said of the Dominion of New Zealand, and issued under the Deeds Plan \Vhau 13, being part of Allotment 7, Waipareira Parish; Seal of that Dominion, this 22n4 day of October, 1946. thence along a right line across the said Valley Road, to and along the north-eastern boundaries of the said Lot 40 and Lot 39 on the R. SEMPLE, Minister of Works. said Deeds Plan Whau 13, to the right bank of the Opanuku Stream; GOD SAVE 'l'HE KING! thence northerly generally along the said right bank to a point, (P.W. 64/101/5/4.) being the production south-easterly of the north-eastern boundary ------of part Allotment .6A, vVaipareira Parish, as shown on the plan numbered 27378, deposited as aforesaid; thence along a right line Constituting the Borough of Henderson across the said stream, to and along the said north-eastern boundary, and a right line being its production to the middle of Sturgess Road; [L.S.] B. C. FREYBERG, Governor-General thence along the middle of that road to a point being the production A PROCLAMATION south-easterly of the north-eastern boundary of Lot 1 on the plan HEREAS, in accordance with the provisions of section one numbered 19329, deposited as aforesaid, being part of the said W hundred and thirty-five of the Municipal Corporations Act, Allotment 6A; thence along a right line, to and along the said 1933, a petition was presented to the Governor-General praying north-eastern boundary and the north-eastern boundary of part that the area described in the said petition be constituted a new Lot 4 on the plan numbered 12378, deposited as aforesaid, to and borough: along the north-western boundary of Lots 1 and 2 on the plan And whereas the provisions of the said section one hundred numbered 13543, deposited as aforesaid, the aforesaid lots being and thirty-five have been complied with in respect thereto, and parts of Allotments 6 and 6A, Waipareira Parish aforesaid, and a the result of the poll taken on the proposal that the area should be right line being the last-mentioned boundary produced across part constituted a new borough was in favour thereof: Allotment 31 on the plan numbered 1467, deposited as aforesaid, Now, therefore, in pursuance and exercise of the powers and being part of the said Allotments 6 and 6A, and being the land authorities vested in me by the Municipal Corporations Act, 1933, comprised and described in certificate of title, Vol. 114, folio 225 I, Lieutenant-General Sir Bernard Oyril Freyberg, the Governor­ (Auckland Land Registry), and part of railway land to the south­ General of the Dominion of New Zealand, do hereby proclaim and western boundary of the area taken for railway by notice published declare that the area described in the Schedule hereto shall be in New Zealand gazette No. I of the 12th day of January, 1939, constituted a borough under the said Act as on and from the seventh page 2, and shown on the plan numbered 29873, lodged in the office day of November, one thousand nine hundred and forty-six, that of the Chief Surveyor at Auckland; thence along the south-western the name of such borough shall be the Borough of Henderson, and side of the area taken aforesaid to a point, being the production that the number of Oouncillors to be elected to the Council of the south-westerly of the south-eastern boundary of part Lot I on the said borough shall be six, exclusive of the Mayor: plan numbered 9890, deposited as aforesaid, being part of And I do further proclaim and declare that William Henry Allotments 6 and 6A of the said Waipareira Parish; thence along a Roberts of Henderson, shall be the Returning Officer to conduct right line across the area taken as aforesaid, to and along the south­ the first election of Mayor and Councillors of the said borough; eastern boundary of the said part Lot 1 and its production to the and that the said William Henry Roberts shall be the Town Olerk middle of Swanson Road; thence along the middle of that road and the person to prepare the district electors' roll for the purposes and the middle of Rathgar Road to the point of commencement. of the said first election: Given under the hand of His Excellency the Governor-General And, lastly, I do proclaim and declare that the first election of the Dominion of New Zealand, and issued under the of Mayor and Councillors of the said borough shall be held on Seal of that Dominion, this 29th day of October, 1946. Wednesday, the eleventh day of December, one thousand nine hundred and forty-six, and that the first meeting of the Council JAS. O'BRIEN, of the said borough shall be held on :i\fonday, the sixteenth dav of For the Minister of Intema,l Affa,irs. December, one thousand nine hundred and forty-six, at eight GOD SAVE THE KING! o'clock in the afternoon, in the office of the Town Board, Henderson. (LA. 103/4/19.) B 1664 THE .NEW ZEALAND GAZETTE [No. 76

Oon8enting to Land being taken for Road in Block I, Otahuhu Survey Di8trict

n. C. FREYBERG, Governor-General ORDER IN COUNCIL At the Government House at Wellington, this 30th day of October, 1946 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL URSUANT to the Puhlic Works Act, 1928, His Excellency the Governor-General of the Dominion of New Zealand, acting by and with P the advice and consent of the Executive Council of the said Dominion, doth hereby consent to the land described in the Schedule hereto being taken for road.

SCHEDULE I Apprmma" M,,,, I of the Pieces of Land Being Shown on Plan Colonredon permitted to be Plan taken.

A. R. P. 0 0 1·4 Part Lot 11 ( Blue. 0 0 0·5 Part Lot 2 I I 0 0 o·!) Part IJot 4 i I 0 0 0·6 Part Lot 5 ?on D.P. 16452 ., P.W.D.122160~ Y~how. 0 0 0·6 Part Lot 6 I I 0 0 0'0 Part Lot 7 I I 0 0 0·6 Part Lot 8) l 0 0 0·4 Pa.rt Lot 11' 0 0 0·4 Part Lot 2 I 0 0 0'4 Part Lot 3 I 0 0 0·4 Part Lot 4 I 0 0 0·4 Part Lot 5 ?on D.P. 19973 ., Sepia. 0 0 0·4 Part Lot 6 I 0 0 0·4 Part Lot 7 I 0 0 0·3 Part Lot 8 I 0 0 0·3 Part Lot 8) Blue. 0 0 1·2 Part Lot 12L on D P f 0 0 1·2 Part Lot 13f .. 16452 L Yellow. 0 0 0·3 Part Lot 21 Sepia. 0 0 0·1 Part Lot 1 I r Blue. 0 0 0·2 Part Lot 4 ?on D.P. 19705 i Yellow. 0 0 1 Part Lot 4J l Sepia. 0 0 1·2 Part Lots 151 ( Blue. and 16 I I 0 0 1·3 Part Lot 16 ?on D.P. 16452 .. ~ Yellow. 0 0 1'7 Part Lot .18 I I Blue. 0 0 l' 2 Part Lot 19) l Yellow. (Being parts Allotment 7 of Section 12, Suburbs of Auckland.) '0 0 4·3 Part Lot 16 on D.P. 20155, being part Allotments 7, 17A, and 75 ." Blue. 0 0 1·8 Part Lot lL D P 21208 f Yellow. 0 0 1·5 Part Lot 2 fon .. L Sepia. 0'0 Blue. 1·2 Part Lot 2L on D P 19490 f 0 0 1·1 Part Lot 1 f .. L Yellow. 0 0 0·3 Part Lot 41 ( Sepia. 0 0 0·2 Part Lot 1 ?on D.P. 24434 ~ Blue. 0 0 1 Part Lot 5) l Yellow. 0 0 1·2 Part Lot 51 ( Sepia. 0 0 1·1 Part Lot 4 I I Blue. 0 0 0·2 Part Lot 3 ?on D.P. 21868 ~ Yellow. 0 0 0·2 Part Lot 2 I I Sepia. 0 0 1 Part Lot 1) l 0 0 2 Part Lot lL Biue. 0 0 2·5 Part Lot 2fon D.P. 19576 { Yellmv. 0 0 0·2 Part Lot 7 on D.P. 8117 0 0 1 Part land on D.P. 27729 Sepia. 0 0 1·1 Part Lot 6 on D.P. 8117 Blue. 00 1·2 Part Lot 61 Yellow. 0 O. 1'3 Part Lot 5 I Sepia. 0 0 1'4 Part Lot 4 I Blue. 0 0 . 1·1 Part Lot 3 I Yellow . 0 0 1·1 Part Lot 3 ?Oli D.P. 8117 Sepia. 0 0 0·7 Part Lot 2 I Blue. 0 0 1'5 Part Lot 2 I Yellmv. 0 0 2·8 Part Lot 1 I Sepia. 0 0 4·9 Part Lot Ij Blue. (Being parts Allotment 17 of Section 12, Suburbs of Auckland.) 0 0 1·4 Part Lot 201 0 0 1·4 Part Lot 191 0 0 1·4 Part Lot 18 0 0 0'3 Part Lot 17 I 0 0 1·4 Part Lot 16 I... D P 30935 Yellow. 0 0 1·4 Part Lot 15 ,on .. 0 0 1'4 Part Lot 14 II 0 0 1·6 Part Lot 13 0 0 1·7 Part Lot 12 I 0 0 1'4 Part Lot I1j 0 0 3·9 Part Lot 2L f Sepia. 0 0 8·8 Part Lot 1 fon D.P. 11823 .. I... Blue. (Being parts Allotment 7A of Section 12, Suburbs of Auckland.) 0 0 1·4 Part Section 1 I Blue. 0 0 2 Part Section 2 ?Carrol Settlemeht J Yellow. 0 0 2'4 Part Section 59 j l Sepia. (S.O. 32645.) 0 0 2·3 Part Lot 21 ( Yellow. 0 0 1'7 Part Lot 3 ?on D.P. 20764 P.\V.D. 122161~ Sepia. 0 0 1 Part Lot 4j . l 0 0 7·1 Part Lot 1 on D.P. 30865 Y~llow. 0 0 1 Part Lot 21... f Blue. 0 0 1·3 Part Lot 1 f on D.P. 30454 L Sepia. 0 0 5 Part Lot 1 on D,P, 31144 Blue. OCT. 31J THE NEW ZEALAND GAZETTE 1665

Appm_ate Area, I of the Pieces of Land Coloured on permitted to be Being Shown on Plan Plan taken.

A. R. P. 0 0 5·4 Part Lot 7} 0 0 8·2 Part Lot 6 on D.P. 31250 .. P.W.D. 122161 Yellow. 0 0 1·2 Part Lot 1 on D.P. 24758 Blue. (Being parts Allotment 17 of Section 12, Suburbs of Auckland.) 0 0 1·5 l Part Allotment 17 of Section 12, Suburbs of Auckland .. "{ Yellow:. 0 0 2·9 J Sepia. 0 0 0·3 Part Lot 3 on D.P. 19576 Blue. 0 0 0·9 Part Lot 2l J Yellow. 0 0 1·1 Part Lot 1 Jon D.P. 22365 Sepia. 0 0 3·7 Part Lot Blue'.. 0 0 1·2 Part Lot I}2 Sepia. 0 0 1·3 Part Lot 3 on D.P. 3lO35 r Yellow. 0 0 1·3 Part Lot 4 ,,' 0 0 1·4 Part Lot 5 ." 0 0 1·9 1 Part Lot I} r Sepia. 0 0 1·8 Part Lot 2 on D.P. 10958 ~ Blue. 0 0 2·1 Part Lot 3 L Yellow. 0 0 2·3 Part Lot 19 on D.P. 18690 0 0 2·1 Part Lot 5 on D.P. lO958 ~~~~~. 0 0 1·8 Part Lot I} ( Sepilt. 0 0 1·8 Part Lot 2 on D.P. 17140 ~ II Blue. 0 0 1·6 Part Lot 3 L Yello:w. 0 0 2·4 Part Lot 3 on D.P. 1554 Sepia~ 0 0 1·5 Part Lot 4} . Blue. 0 0 1·6 Part Lot 5 on D.P. 17140 . Yellow. 0 0 1·6 Part Lot 6 { Sepia. 0 0 0·4 Part Lot 1 on D.P. 20764 Blue. (S.O. 32647.) (Being parts Allotment 17 of Section 12, Suburbs of Auckland.)

Situated in Block I, Otahuhu Survey District (Auckland R.D.). In the N ortlh Auckland Land District; as the same are more particularly delineated on the plans marked and coloured as above mentioned, and deposited in the office of the Minister of Works at Wellington. (P.W. 70/2/7/0.) W. O. HARVEY, Clerk of the Executive CounciL.

Oonsent'ina to Land being taken for Public Buildings of the General Oonsenting to Additional Land being taken fora Public .SchooZin the Government in the Oity of Lower H utt Borough of Riccarton

B. C. FREYBERG, Governor-General B. C. FREYBERG, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at 'Wellington, this 30th day of At the Government House at Wellington, this 30th day of October, 1946 October, 1946 Present: Present: HIS EXOELLENOY THE GOVERNOR-GENERAL IN COUNOIL HIS EXCELLENCY THE GOVERNOR-GENERA.~ IN COUNCIL URSUANT to the Public Works Act, 1928, His Excellency URSUANT to the PubHc Works Act, 1928, His Excellency the P the Governor-General of the Dominion of New Zealand, ~ P Governor-General of the Dominion of New Zealand, acting acting by and with the advice and consent of the Executive Council by and with the advice and consent of the Executive Council of of the said Dominion, doth hereby consent to the additional land the said Dominion, doth hereby consent to the land described in described in the Schedule hereto being taken for a public school. the Schedule hereto being taken for public buildings of the General Government. SCHEDULE ApPROXIMATE areas of the pieces of additional land permittcd to SCHEDULE be taken:- A. R. P. Being ApPROXIMA.TE area of the piece of land permitted to be taken: 4 acres 1 rood 29 perches. o 0 14 Part Lot 3, D.P. 1108 (part Rural Section 153); Being Section 117 of the Epuni Hamlet, Block XIV, Belmont Survey edged blue. 0 14·1 Part Lot 3, D.P. 1108 (part Rural Section 153) ; District (City of Lower Hutt), and being the whole of the land o comprised and described in Certificate of Title, Volume 478, edged orange. folio,254 (Wellington Land Registry). Situated in the Borough of Riccarton (Canterbury R.D.). (S.O. 7768.) W. O. HARVEY, Clerk of the Executive Council. In the Canterbury Land District; as the. same are more parti­ (P.W.24t2649/1.) cularly delineated on the plan marked P.W.D. 124042, deposited --~------in the office of the Minister of Works at Wellillgton,alld ther~on Oonsenting to Additional Land being taken for Post and Telegraph coloured as above mentioned. Purposes in the Borough of New Plymouth W. O. HARVEY, Clerk of the Executive Council.' (P.W. 31/1169.) B. C. FREYBERG, Governor-General ORDER IN COUNCIL Oonsenting to the Assignment to Stanley Alfred Lee,' of W illowburn, At the Government House at Wellington, this 30th day of Clinton, Farm-manager, by Frank Hudson and Locke Darling, Octo ber, 1946 of Willowburn, Clinton, Farmers, oj'their Rights, Powers, and Privileges under an Order in Oouncil dated the 27th day of August, Present: 1934 . HIS EXCELLENOY THE GOV,ERNOR-GENERAL IN COUNCIL URSUANT to the Public Works Act, 1928, His Excellency the B. C. FREYBERG, Governor-General P Governor-General of the Dominion of New Zealand, acting ORDER IN COUNCIL by and with the advice and consent of the Executive Council of At the Gov~rnment House at Wellington, this 30th day of· , the said Dominion, doth hereby consent to the additional land October, 1946 .. . described in the Schedule hereto being taken for Post and Telegraph . Present: purposes. HIS EXOELLENOY THE GOVERNOR-GENERAL IN COUNOIL URSUANT to the Public Works Act, 1928, His Excellency the SCHEDULE P Governor-General of the Dominion of New Zealand, acting ApPROXIMATE area of the piece of additional land permitted to be by and with the advice and consent of the Executive Council of the taken: 2 roods 2·75 perches. said Dominion, doth hereby consent to the assignment to Stanley Being Sections 855 and 856, Town of New Plymouth. Alfred Lee, of Willowburn, Clinton, Farm-manager, by Frank Hudson and Locke Darling, of Willowburn, Clinton, Farmers, of ~ituated in the Borough of New Plymouth (Taranaki R.D.). their rights, powers, and privileges under an Order in Council dated (S.O. 8222.) the twenty-seventh day of August, one thousand nine hundred anu In the Taranaki Land District; as the same is more parti­ thirty-four, and published in the New Zealand Gazette No. 67 of the cularly delineated on the' plan marked P.W.D. 124275, deposited thirtieth day of the same month, authorizing the said Frank Hudson in the office of the Minister of Works at Wellington, and thereon and Locke Darling to use water for the purpose of generating edged red. electricity. W. O. HARVEY, Clerk of the Executive Couneil. W. O. HARVEY, Clerk of the Executive CouncU. (P.W. 20/230/2.) (S.H.D. 26/1973.) 1666 TItE NEW ZEALAND GAZETrE tNo. '76

The North-eastern Side of Portion of Ranzau Road and the South­ The North-eastern Side of Portion of the Richmond-Coll-ingwood eastern Side of Portion of an Unnamed Road, in the County of Main Highway, in Block VI, Waimea S1trvey District, exempted Waimea, exempted from the Provisions of Section 128 of the from the Provisions of Section 128 of the Public Works Act, Public Works Act, 1928, su~iect to a Condition as to the Building­ 1928, subject to a Condition as to the Building-line line

B. C. FREYBERG, Governor-General B. C. FREYBERG, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at Wellington, this 30th day of At :the Government House at Wellington, this 30th day of . October, 1946 October, 1946 Present: Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL URSUANT to section one hundred and twenty-eight of the URSUANT to section one hundred and twenty-eight of the Public Works Act, 1928, His Excellency the Governor-General P Public Works Act, 1928, His Excellency the Governor­ P General' Of the Dominion of New Zealand, acting by and with the of the Dominion of New Zealand, acting by and with the advice and advice and consent of the Executive Council of the said Dominion, consent of the Executive Council of the said Dominion, doth hereby doth hereby approve of the following resolution passed by the approve of the following resolution passed by the Main Highways Waimea County Council on the thirteenth day of September, one Board on the sixteenth day 'of October, one thousand nine hundred thousand nine hundred and forty-six, viz. :- and forty-six, viz. :- "The Waimea County Council, being the local authority "The Main Highways Board, being the local authority having control Qf the roads in the County of Waimea, by having control of the Richmond-Collingwood Main Highway, resolution declares that the provision of section one hundred by resolution declares that the provisions of section one hundred and twenty-eight of the Public Works Act, 1928, shall not and twenty-eight of the Public Works Act, 1928, shall not apply to the south-eastern side of public road and north­ apply to the north-eastern side of portion of the Richmond­ eastern side of Ranzau Road fronting subdivision of part Collingwood Main Highway fronting part Section 108, District Section 119, Waimea East, Block VI, Waimea Survey District, of Waimea East, Block VI, Waimea Survey District, being and contained in the Certificate of Title 57/270 " ; the whole of the land comprised and described in Certificate of Title, Volume 44, folio 103 (Nelson Land Registry) " ; subject' to the condition that no building or part o~ a building shall at any time be erected on the land frouting the north-eastern subject to the condition that no building or part of a building shall side of the portion of Ranzau Road or the south-eastern side of the at any time be erected on the land fronting the north-eastern side portion of an unnamed road (described in the Schedule hereto) of the portion of the Richmond-Collingwood Main Highway ",ithin a distance of thirty-five feet from the centre-lines of the (described in the Schedule hereto) within a distance of thirty-five said portions of roads. feet from the centre-line of the said portion of road.

SCHEDULE SCHEDULE THE north-eastern side of all that portion of the Richmond­ THE north-eastern side of all that portion of road situated in the Colling'wood Main Highway, situated in Block VI, 'Waimea Survey Nelson Land District, County of 'Waimea, known as Ranzau Road, District, fronting part Section 108, District of Waimea East. As fronting part Section 119, District of Waimea East. the same is more particularly delineated on the plan marked Also the south-eastern side of all that portion of an unnamed P.W.D. 124074, deposited in the office of the lVIinister of Works road situated in the said land district and county" fronting part at 'Wellington, and thereon coloured red. Section 119. District of Waimea East. W. O. HARVEY, Clerk of the Executive Council. As >the same are more particularly delineated on the plan marked P.W.D: .124267, deposited in the office of the Minister of (P.W. 51/3018.) . 'Works at Wellington, and thereon coloured red. IvV. O. HARVEY, Clerk of the Executive Council. (P.W.51/2673.) The So'uth-eastern Side of Portion of Osborne Street and the North­ eastern Side of Portion of Laurence Street, in the City of Christ­ church, exempted from the Provisions of Section 128 of the Public Works Act, 1928, subject to a Condition as to the Building-line The Northern Side of Portion of '1'oi Toi Street, in the City of N el80n, exempted from the Provisions of Section 128 of the Public Works Act, 1928, subject to a Condition as to the Building-line B. C. FREYBERG, Governor-General ORDER IN COUNCIL At the Government House at Wellington, this 30th day 'of B. C. FREYBERG, Governor-General' October, 1946 ORDER IN COUNCIL Present: the Government House at Wellington, this 30th day of At HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL October, '1946 Present: URSUANT to section one hundred and twenty-eight of the HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL P Public Works Act, 1928, His Excellency the Governor-General of the Dominion of New Zealand, acting by and with the advice and URSUANT to section one hundred and twenty-eight of the consent of the Executive Council of the said Dominion, doth hereby P Public Works Act, 1928, His Excellency the Governor-General approve of the following resolution passed by the Chr!stchurch City of the Dominion of New Zealand, acting by and with the advice Council on the thirtieth day of September, one thousand nine hundred and consent of the Executive Council of the said Dominion, doth and forty-six, viz. :- hereby approve' of the following resolution passed by. the Nelson " The Christchurch City Council, being the local authority City Council on the fourth day of April, one thousand nine hundred having control of the streets in the City of Christchurch, hereby and forty-six, viz. :- by resolution declares that the provisions of section one hundred "That tp.e Nelson City Council, being the 1001i.l authority and twenty-eight of the Public Works Act, 1928, shall not apply . having control of the streets in the City of Nelson, by resolution to the south-eastern side of Osborne Street and the north-eastern declares that the provisions of section one hundred and twenty­ side of Laurence Street adjoining the land contained in Certificate eight of the Public Works Act, 1928, shall not apply to the of Title, Volume 342, folio 82 " ; northern side of the portion of Toi Toi Street adjoining part subject to the condition that no building or part of a building shall Section 10, Block F, Wakatu, and part Section 774, City of at any' time be erected on the land fronting the south-eastern side Nelson, being parts of the land comprised and described in ?f the portion of Osborne Street or the north-eastern side of the Certificate of Title, Volume 45, folio 126 (Nelson Registry) " ; portion of Laurence Street. (described in the Schedule hereto) within subject ~o the condition that no building or part of a building shall a distance of forty feet from the centre-lines of the said portions of at any time be erected on the land fronting the northern side of the streets. portion of Toi Toi Street (described in the Schedule hereto) within a distance of thirty-three feet from the centre-line of the said portion Of~w~ .. . . SCHEDULE THE south-eastern side of all that portion of street situated in the SCHEDULE Canterbury Land District, City of Christchurch, known as Osborne Street, fronting Lot 65 and part Lot 64, D.P. 302, part Rural 'THE northeruside of all that portion of street situated in·the Nels.on Section 48. 'Land District, City of Nelson, known as ToiToi' Street, fronting Also the north-eastern side of all that portion of street situated Lot 5', ,D.P. 8, parts Sections 10 and 14;Block F,DistrictofWakatu, in the said land district and city, known as Laurence Street, fronting a,nd part Section 774, City of Nelson. As the same is more par­ Lot 65, D.P. 302, part Rural Section 48. ticularly delineated on the plan marked P.W.D. 123373, deposited As the same are more particularly delineated on the plan marked in the office of the Minister of Works at Wellington,and thereon P.W.D. 124037, deposited in the office of the Minister of Works at coloured red. Wellington, and thereon coloured red. W. O. HARVEY, Clerk of the Executive Council. W. O. HARVEY, Clerk of the Executive Council. (P.W. 51/1764.) (P.W. 51/1946.) OCT. 31]

Port'ions of Public Roads and the Northern Side of Portion of Old Consenting to the Raising of Portion (£10,000) of the Te Kuiti RenwiGk Road, in the County of JJ;I arlborough, exempted from the Borough Council's Loan of £30,000 and prescribing the Conditions Provision8 of Section 128 of the Public Work8 Act, 1928, 8ubject thereof to a Condition a8 to the Building-line B. O. FREYBERG, Governor-General ORDER IN OOUNCIL B. C. FREYBERG, Governor-General At the Government House at Wellington, this 22nd day of October, 1946 ORDER IN COUNCIL Present: At the Government House at Wellington, this 30th day of HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL October, 1946 HEREAS by Order in Oouncil made on the tenth day of May, Present: W one thousand nine hundred and thirty-nine, and subject HIS EXCELLENCY THE GovERNOR-GENERAL' IN COUNCIL to the determinations as to borrowing and repayment therein set out, consent was given to the raising by the Te Kuiti Borough URSUANT to section one hundred and twenty-eight of the Council (hereinafter called the said local authority) of a loan of P Public Works Act, 1928, His Excellency the Governor­ thirty thousand pounds (£30,000), to be known as Waterworks General of the Dominion of New Zealand, acting by and with tht' Improvement Loan, 1939 (hereinafter called the said loan) : advice and consent of the Executive Council of the said Dominion. And whereas the authority conferred by the said Order in cloth hereby approve of the following resolution passed by the Council has not been exercised to the extent of eighteen thousand Marlborough County Council on the fourteenth day of Junp, one pounds (£18,000) : thousand nine hundred and forty-six, viz. :- And whereas the authority has lapsed in accordance with the "The Marlborough County Council, being the loca I provisions of clause seven of the said Order in Oouncil, and it is authority having control of the roads in the Marlborough not now lawful or competent for the said local authority to raise County, by resolution declares that the provision of section this amount or any portion thereof except in accordance with the one hundred and twenty-eight of the Public Works Act, 19::~, provisions of a further Order in Council that may be issued pursuant shall not a,pply to the 'eastern side .of portion of public road to section eleven of the Local Government Loans Board Act, 19213 fronting part Section 167; northern side of Old Renwick (hereinafter called ,the said Act) : Road fronting part Sections 167 and 168; western side of And whereas the said local authority is desirous of raising a public road fronting part Section 168, Block XIV, Cloudy further portion of the said loan amounting to ten thousand pounds Bay Survey District, and contained in the CertiAcate of Title (£10,000) (hereinafter called the said sum), and it is expedient to 36/279" ; authorize the said local authority to raise the said sum on the conditions hereinafter set out: subject to the condition that no building or part of a, building shall at any time be erected on the land fronting the portions of public Now, therefore, His Excellency the Governor-General of the roads or the northern side of the portion of Old Renwick Road Dominion of New Zealand, acting by and with the advice and consent (described in the Schedule hereto) within a distance of thirty-three of the Executive Council of the said Dominion, and in pursuance feet from the centre-lines of the said portions of roads. and exercise of the powers and authorities conferred on him by section eleven of the said Act, as set out in section twenty-nine of the Finance Act, 1932 (No.2), and of all other powers and authorities enabling him in this behalf, doth hereby consent to the raising in SOHEDULE New Zealand by the said local authority of the said sum up to the Tn:e eastern side of all that portion of public road situH,ted in the amount of ten thousand pounds (£10,000) for the purpose for which Marlborough Land District, Oounty of Marlborough, fronting pa.rt the said loan ,vas authorized, and in giving such consent doth hereby Section 167, District of Omah. determine as follows :_ v Also the northern side of all tha,t portion of road situated in (I) The term for which the said sum or any part thereof may bc t.he said land district and county, known as Old Renwick Ftoad, borrowed shall not exceed thirty (30) years. fronting part Section 167 and Section 168, District of Omaka. (2) The rate of interest that may be paid in respect of the said Also the western side of all that portion of public road situated sum or any part thereof shall be such as shall not produce to the in the said land district and county, fronting Section 168, District lender or lenders a rate exceeding three pounds seven shillings and of Omaka. sixpence (£3 7s. 6d.) per centum per annum. As the same are more particularly delineated on the plan (3) The said sum or any part thereof shall be repaid by the marked P.W.D. 124087, deposited in the office of the Minister of half-yearly redemption of debentures in the half-years and of the ';Yorks at Wellington, and thereon coloured red. amounts as set out in the Schedule hereunder :- W. O. HARVEY, Clerk of the Executive Council. SCHEDULE OF R~DEj\oIP'l'ION (P.\V. 51/3016.) First Column. ' second~olumn'll First Column. Second.:!..olumn. Half-year. I Amount. II Half-year. \I Amount.

Consenting to the Ra-ising of a Loan of £734 by the Riverton Borough £ £ Council and pre8cribing the Conditions thereof 1st .. .. 100 31st .. 200 2nd .. .. 100 32nd .. 200 3rd .. .. 100 33rd .. 100 4th .. .. 100 34th .. 200 B. O. FREYBERG, Governor-General 5th .. .. 100 35th .. 200 ,ORDER IN OOUNCIL 6th .. .. 100 36th .. 100 At the Government House at Wellington, this 22nd day of 7th .. .. 100 37th .. 200 October, 1946 8th .. .. 100 38th .. 200 "9th .. .. 100 39th .. 200 Present: 10th .. .. 100 40th .. 200 HIS EXCELLENCY THE GOVERNOR-GENERAL IN OOUNCIL 11th .. .. 100 41st .. 200 jlTHEREAS the Riverton Borough Oouncil (hereinafter called 12th .. .. 200 42nd .. 200 \ . 't' the said local authority) proposes, pursuant to the provisions 13th .. .. 100 43rd .. 200 of section three of the Main Highways Amendment Act, 1928, to 14th .. .. 100 44th .. 200 borrow the sum of seven hundred and thirty-four pounds (£734), by 15th .. .. 100 45th .. 200 a loan to be known as Main Highways Loan, 1946 (hereinafter called 16th .. .. 100 46th .. 200 the said loan), for the purpose of paying its portion of the cost of 17th .. .. 200 47th .. 200 widening the Riverton - Main Highway: 18th .. .. 100 48th .. 200 Now, therefore, His Excellency the Governor-General of the 19th .. .. 100 49th .. 200 Dominion of New Zealand, acting by and with the advice and 20th .. .. 200 50th .. 200 consent of the Executive Oouncil of the said Dominion, and in 21st .. .. 100 51st .. 300 pursuance and exercise of the powers and authorities conferred on 22nd .. .. 100 52nd .. 200 him bv section eleven of the Local Government Loans Board Act, 23rd .. .. 200 53rd .. 200 1926, '8.s set out in section twenty-nine of the Finance Act, 1932 24th .. .. 100 54th .. 300 (No.2), and of all other powers and authorities enabling him ill; this 25th .. .. 200 55th .. 200 behalf, doth hereby consent to the raising by the said local authority 26th .. .. 100 56th .. 200 27th .. .. 200 57th .. 300 ot the said loan for the said purpose up to the amount of seven I hundred and thirty-four pounds (£734), and in giving such consent 28th .. .. 100 58th .. 200 doth hereby determine as follows :- 29th .. .. 200 59th .. 300 30th .. .. 100 60th .. 300 (I) The term for which the said loan or any part thereof may be raised shall be seven (7) years. ! (2) The rate of interest that may be paid in respect of the said (4) The payment of mterest and the redemptions in respect of loan or any part thereof shall be such as shall not produce to the the said sum shall be made in New Zealand. lender a rate exceeding three pounds ten shillings (£3 lOs.) per (5) No amount payable either as interest or as a redemption in centum per annum. respect of the said sum shall be paid out of loan-moneys. (3) The said loan, together with interest thereon, shall be (6) The rate payable for brokerage, underwriting, and pro­ repaid by equal aggregate annual instalments extending over the curation fees in respect of the borrowing of the said sum or allY term as determined in (I) above. part thereof shall not in the aggregate exceed one-half per centU111 (4) No moneys shall be borrowed under this consent after the of any amount raised. expiration of two years from the date hereof. (7) No moneys shall be borrowed under this consent after the e piration of two years from the date hereof. W. O. HARVEY, Clerk of the Executive Council. W. O. HARVEY, Olerk of the Executive Oouncil. ('1'. 49/114.) (T. :D;':2%j7.) 1668 THE NEW ZEALAND GAZETTE tNo., 76

Varying the Determinations in respect of Portion (£60,000) of the SCHEDULE Dunedin City Council's Loa.n of £100,000 NORTH AUCKLAND LAND DISTRICT.-PAKIRI DOMAIN B. C. FREYBERG, Governor-General ALL that area containing by' admeasurement 5 acres, more or less, being part of Allotment E 46, Parish of Pakiri. As the same ORDER IN COUNCIL is delineated on the plan marked L. and S. 1/176A, deposited in At the G0vernment House at Wellington, this 22nd day of the Head Office, Department of Lands and Survey, at Wellington, October, 1946 and thereon bordered red. ' Present: W. O. HARVEY, Clerk of the Executive Council. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL (L. and S. 1/176.) 'XTHEREAS by Order in Council made on the twenty-second '" day of November, one thousand nine hundred and forty-four (hereinafter called the said Order in Council), and subject to the Domain Board appointed to have Control of the Whanga1'ei Falls determinations as to borrowing and repayment therein set out, Domain consent was given to the raising by the Dunedin City Council (herein­ after called the said local authority) of the sum of sixty thousand B. C. FREYBERG, Governor-General pounds (£60,000) (hereinafter called the said sum), being portion of a loan known as Electricity Loan, 1940, £100,000 : ORDER IN COUNCIL And whereas the said sum has not yet been fully raised and it At the Government House at Wellington, this 30th day of is expedient to extend the term, as specified in clause seven of the October, 1946 said Order in Council, within which the balance of the said sum or Present: any portion thereof may be raised: Now, therefore, His Excellency the Governor-General of the HIS EXCELLENOY THE GOVERNOR-GENERAL IN COUNCIL Dominion of New Zealand, acting by and with the advice and consent N pursuance and exercise of the powers conferred by section of the Executive Council of the said Dominion, and in pursuance I forty-four of the Public Reserves, Domains, and National and exercise of the powers and authorities conferred on him by section Park!> Act, 1928, His Excellency the GGvernor-General of the eleven of the Local Government Loans Board Act, 1926, as set out Dominion of New Zealand, acting by and with the advice and in section twenty-nine of the Finance Act, 1932 (No.2), and of all consent of the Executive Council of the said Dominion, doth hereby other powers and authorities enabling him in this behalf, doth hereby appoint vary the determinations aforesaid in respect of the said sum by His Worship the Mayor of Whangarei, ex officio, prescribing that no moneys shall be borrowed under the consent The Chairman of the Whangarei County Council, ex officio, contained in the said Order in Council after the expiration of The President of the vVhangarei Chamber of Commerce four (4) years from the date thereof. ,. (Incorporated), ex officio, W. O. HARVEY, Clerk of the Executive Council. Edward Lund Whimp, (T.49/254/32.) William Rodney Lewin Vallance, Harold Francis Menzies, Albert Thomas Dunne, .J ames Young, and Domain Board appointed to have Contml of the Springdale Domain .Tohn Drysdale Mitchell B. C. FREYBERG, Governor-General to be the Whangarei Falls Domain Board, having control of the land described in the Schedule hereto; and doth hereby appoint ORDE~ IN COUNCIL Wednesday, the thirteenth day of November, one thousand nine At the Government House at Wellington, this 30th day of hundred and fort,y-six,at 'eight o'clock p.m., as the time when, and October, 1946 the Borough Council Chambers, Whangarei, as the place where, Present: the first meeting of the Board shall be held. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL SCHEDULE N pursuance and exercise of the powers conferred by section NORTH AUCKLAND LAND DISTRICT.-WHANGAREI FALLS DOMAIN I forty-four of the Public Reserves, Domains, and National Parks Act, 1928, His Excellency the Governor-General of the Dominion of ALL that area in the Whangarei County, situated in Block V, New Zealand, acting by and with the advice and consent of the Whangarei Survey District, containing by admeasurement a total Executive Council of the said Dominion, doth hereby appoint of 18 acres 2 roods 35 perches, more or less, being portions of Allotments 48, 49, and 106, Parish of Whangarei, and Lot 1 on Alesta Francis East, Deeds Register Plan numbered 266, lodged in the office of the Edward Alexander Hunger, District Land Registrar in Auckland, being part of Pehiaweri Block, Flinders Ole Johansen, and being all of the lands comprised and described in Certificates Herbert Old, of Title (limited as to parcels), Volume 537, folio 143, Volume 540, Arthur ShallaI'd, folio 220, and Volume 550, folio 85 (Auckland Registry). John William Singers, and Vane Alexander White W. O. HARVEY, Clerk of the Executive Council. to be the Springdale Domain' Board, having control of the land (L. and S. 1/1162,) described in the Schedule hereto; and doth, hereby appoint Monday, the twenty-fifth day of November, one thousand nine hundred and forty-six, at eight o'clock p.m. as the time when, and the Springdale Domain Board appointed to have Control of the Punakaiki Domain Hall as the place where, the,first meeting of the Board shall be held. B. C. FREYBERG, Governor-General SCHEDULE ORDER IN COUNCIL AUCKLAND LAND DISTRICT.-SPRINGDALE DOMAIN At the Government Hou~e at Wellington, this 30th day of SECTION 3, Block XI, Waitoa Survey District: Area, 10 acres, October, 1946 more or less. Present: W. O. HARVEY, Clerk of the Executive Council. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL (1... and S. 1/627.) N pursuance and exercise of the powers conferred by section I forty-four of the Public Reserves, Domains, and National Parks Act, 1928, His Excellency the Governor-General of the Domain Board appointed to have Control of the Pakiri Domain Dominion of New Zealand, acting by and with the advice and consent of the Executive Council of the said Dominion, doth hereby B. C. FREYBERG, Governor-General appoint ORDER IN COUNCIL Thomas Neill Mouat, James Truman, At the Government House at Wellington, this 30th day of George William Morris, October, 1946 John Alexander Ross, Present ~ William Charles Fischer, and HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Percy Bridger N pursuance and exercise of the powers co. nferred by section to be the Punakaiki Domain Board, ha:ving control of the land I forty-four of the Public Reserves, Domains, and National described in the Schedule hereto; and doth hereby appoint Saturday, Parks Act, 1928, His Excellency the Governor-General of the the sixteenth day of November, one thousand nine hundred and Dominion of New Zealand, acting by and with the advice and forty-six, at half past seven o'clock p.m., as the time when, and the consent of the Executive Council of the said Dominion, doth hereby Punakaiki Pavilion as the place where, the first meeting of the appoint Board shall be held. Edward William Gravatt, Mervin Greenwood, John Ge9rge Hepburn Frazer, SCHEDULE Andus John Biorklund, and PUNAKA.IKI DOMAIN.-WESTLAND LAND DISTRICT Harold Harris RESERVE 1001, Town of Punakaiki, and Reserve 1500, Block I, to be the Pakiri Domain Board, having control of the land described Punakaiki Survey District: Area, 7 acres 1 rood 31 perches, more in the Schedule hereto; and doth hereby appoint Tuesday, the or less. twelfth day of November, one thousand nine hundred and forty­ six, at eight o'clock p.m., as the time when, and the Pakiri Public W. O. HARVEY, Clerk of the Executive Council. Hall as the place where, the first meeting of the Board shall be held. (L. and S. 1/916.) OOT. 31] THE NEW ZEALAND GAZETTE 1669

Recreation Re8erve8 in North Auckland Land Di8trict brought under SCHEDULE Part II of the Public Re8erves, Domains, and National Parks AUCKLAND LAND DISTRICT.-TAUMARUNUI AND RANGAROA DOMAIN Act, 1928 ALL those areas in the Taumarunui Borough and the Taumarunui County, situated in Block I, Piopiotea Survey District, and B. C. FREYBERG, Governor-General Block XIII, Tuhua Survey District, containing by admeasurement a total of 179 acres 3 roods 33·6 perches, more· or less, being ORDER IN COUNCIL Sections 3, 16, nnd 58, Block XIII, Tuhua Survey District; At the Government House at Wellington, this 30th day of Section 1, Block X, Taumarunui Native Township; Section 11 Octo ber, 1946 and part Section 9, Block V, Village of Rangaroa; and Section 12, Block VI, Village of Rangaroa. Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL As witness the hand of His Excellency the Governor-General, this 29th day of October, 1946. y virtue of the powers and authorities vested in me by the B. ROBERTS, B thirty-fourth section of the Public Reserves, Domains, and For the Minister of Lands. National Parks Act, 1928, I, Lieutenant-General Sir Bernard Cyril (L. and S. 1/185.) Freyberg, the Governor-General of the Dominion of New Zealand, acting by and with the advice and consent of the Executive Council Directors of the Reserve Bank of New Zealand appointed of the said Dominion, do hereby order and declare that the reserves for recreation in the North Auckland Land District described in the Treasury Department, Schedule hereto shall be and the same are hereby brought under the Wellington, 18th October, 1946. operation of and declared to be subject to the provisions of Part II of the said Act, and such reserves shall hereafter be known as the T is hereby notified that by Order in Council dated 'the 25th vVhangarei Falls Domain, and be managed, administered, and dealt I . September, 1946- ,,,ith as a public doma,in. George Lawn, Esquire, of ·Wellington, and Mark Silverstone, Esquire, of Dunedin, were reappointed Directors of the Reserve Bank of New Zealand. SCHEDULE W. NASH, Minister of Finance. NORTH AUCKLAND LAND DISTRICT ALL that area in the iWhangarei County, situated in Block V, Member of Board of Examiners under the Mining Act, 1926, Whangarei Survey District, containing by admeasurement a total reappointed of 18 acres 2 roods 35 perches, more or less, being portions of Allotments 48, 49, and 106, Parish of vVhangarei, and Lot 1 on Mines Department, Deeds Register Plan numbered 266, lodged in the office of the Wellington, 24th October, 1946. District Land Registrar in Auckland, being part of Pehiaweri Block, IS Excellency the Governor-General has been pleased to and being all of the lands comprised and described in Certificates of I-I approve the reappointment of- Title (limited as to parcels), Volume 537, folio 143, Volume 540, Tasman Rangi Hogg, Esquire, folio 220, and Volume 550, folio 85 (Auckland Registry). to be a member of the Board of Examiners under the Mining Act, W. O. HARVEY, Clerk of the Executive Council. 1926, for a period of three years as from 1st October, 1946. JAB. O'BRIEN, :Minister of Mines. (L. and S. 1/1162.) (MinesN.17/31.)

Appointment of -'.lledical Supplies ContTOller

T' alidating Valuation Roll of Mining Property made by the Lake N exercise of all the powers and authorities conferred by the County Oouncil I Medical Supplies Emergency Regulations 1939, I, Arnold Henry Nordmeyer, Minister of Health, do hereby revoke the appoint­ ment dated 16th day of October, 1945, of Raymond ,John Paul as B. C. FREYBERG, Governor·General Medical Supplies Controller,* and do hereby appoint Duncan Cook to be Medical Supplies Controller for the purposes of the, Medical ORDER IN COUNCIL Supplies Emergency Regulations 1939. At the Government House at Wellington, this 30th day of Dated at Wellington, this 31st day of October, 1946. October, 1946 A. H. NORDMEYER, Minister of Health. Present: * Gazette. 18tb October, 19·45. Vol. III, page 1298. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL ------Dep1lty Registrars of Marriages,

Justices of the Peace appointed Cartwright, GilBert Ernest, 71 Wadestown Road, Wellington. Chapman-Cohen, George Charles Edward, Takaka, Co. Takaka. Department of Justice, Chapman, Norman Royle, 16 Courtville Flats, Parliament Street, Wellington, 30th October, 1946. Auckland. Cheeseman, \Valter'Trevor, Edinburgh Street, Pukekohe. IS Excellency the Governor-General has been pleased to Chisnall, Harry William, Naylon Road, Stoke-, Co. Waimea. H appoint the undermentioned persons to be ~Tustices of the Chrke, Albert Edward, 19 Howard Street, Belfast, Co. Waimairi. Peace for the Dominion of New Zealand and its dependencies :- Clarke, James Neil, 70 Fendalton Road, Christchurch. Adams, Edgar Pannett, Greendale, Co. Malvern. Clemence, Arthur, Te Arai, Co. Rodney. Adlam, John David, 15 Ladies' Mile, Remuera, Auckland. 'Clements, Hubert Thomas, Alexander Street, Otahuhu. Aitcheson, James Alfred, 104 Richardson Street, St. Kilda, Dunedin. Cload, Ernest Hardie, Ormondville, Co. Dannevirke. Albert, Mrs. Sabina Agnes, 180 Ohiro Road, Brooklyn, Wellington. Clyma, Tho:qlas Owen Sidney, 101 Main Road, Trentham, Co. Hutt. Allan, Albert William, River Road, Rakaia, Co. Ashburton. Cockerill, Leslie Thomas, 24 Albany Street, Gore. Allen, Mrs. Enid Dunwoodie, 21 Greenhill Avenue, Wakari, Dunedin. Coe-Smith, Miss Jean Gordon, 98 Frederick Street, Dunedin. Anderson, Edward Arnott, Hundalee, Co. Kaikoura. Colligan, Joseph Irvine, Hansons Lane, Riccarton, Christchurch. Anderson, William Henry, Onerahi, Co. Whangarei. Collins, Robert Herbert, Kerepehe, Co. Hauraki Plains. Andrewartha, Stanley, 8 Hadfield Avenue, Waterview, Auckland. Collins, Thomas, 9 Nelson Street, Feilding. Andrews, Melville, 116 West Street, Feildillg. Colquhoun, Hercules, 19 Onslow Street, St. Clair, Dunedin. Ansell, Percival Charles, 10 Fulljames Avenue, Mount RoskiIl, Combs, Frank Livingston, 90 Clyde Street, Island Bay, Wellington. Auckland. Cooper, Albert Hunter, 57 Upper Queen Street, Auckland. Archer, Cecil Mackenzie, Southbrook, Co. Rangiora. Cooper, Harold Llewellyn, 83 Donald Street, Karori, Wellington. Armstrong, Keith Andrew, 83 Tautari Street, Orakei, Auckland. Cooper, Hubert James, Katikati, Co. Tauranga. Armstrong, Thomas Albert, 20 Constitution Street, Port Chalmers. Corin, Mrs. Harriet Mary, Carroll Street, Te Kuiti. Ashbridge, Walter Gilbert Crackles, Musick Point Radio Station, Cotter, Thomas Patrick, Te Poi, Co. Matamata. Bucklands Beach, Auckland. , Cotterell, Charles Richard, Moerewa, Co. Bay of Islands. Askew, Arthur Leslie, 27 Totara Street, Lansdowne, Masterton. Couper, Donald Percy, 1 Mark Road, Mount Albert, Auckland. Astley, Samuel Tatton, Victoria Road, Dargaville. Cowie, Alexander, Hawarden, Co. Waipara. Atkins, Bernard George Patrick, 10 Russell'Street, Waipukuran. Cowie, Charles Stuart, \Vairaka Road, Pukerua Bay, Co. Hutt. Atkinson, Harry Temple, 51 Shelbourne Street, Nelson. Craighead, Edwin Francis, 3 St. Albans Grove, Lower Hutt. Atkinson, Shelley Byron, 15 Matai Road, Greenlane, Auckland. Croall, Charles, 7 Bledisloe Terrace, Hamilton. Back, Mrs. Margaret McKenzie, 35 Bowen Street, Cambridge. Crosdale, Joe, 10 Harley Street, Nelson. Bailey, Harry, Browns Bay Road, Browns Bay, Auckland. Croy, Robert, Ashton, Co. Ashburton. Bailey, Rowland Thomas, 269 Selwyn Street, Spreydon, Christchurch. Cummings, John Edward, Firth Street, Matamata. Baker, Horace Mathias, 27 Te Aroha Street, Hamilton. Cumpsty, Charles Edwin, Pipiwai, Co. Whangarei. Ballan, Howard Humm Bickerdike, 400 Hereford Street, Christchurch. Curran, Timothy Felix, 917 New North Road, Mount Albert, Balneaves, Oharles, , Co. ·Wallace. Auckland. Barclay, George, 'Vaihaorunga, Co. Waimate. Curtis, Mrs. Muriel Maud Margaret, 3 Cameron Street 'Vest, Ash- Bargh, Charles, Pahautea, Featherston. burton. Ba~r, James Stevenson, 23 Estuary Road, Redcliffs, Christchurch. Davidson, James Edward, Te Poi, Co. Matamata. Barr, Mrs. Janet Rhoda, 16A Sefton Street, Timaru. Davies, Edward Bintley, Brookby, Manurewa, Co. Manukau. Bartlett, Ernest 'Vilmot, 39 Grant's Road, Papanui, Christchurch. Davis, Percy Henry, Cox Street, Geraldine. Bartlett, Thomas Alfred, Glenorchy, Co. Lake. Dawson, Leslie, , Co. Wallace. Bartlett, William Edwin, Onerahi, Co. Whangarei. Dee, Patrick John, Okoroire, Co. Matamata. Barton, John Jamej3, 10l Main Road, Redcliffs, Christchurch. Dempsey, Percival John, 16 Central Avenue, Gonville, Wanganui. Batt, Mrs. Margaret Gladys, 35 Tawa Street, Gonville, 'Vanganui. Denize, Angus James, Colville, Co. Coromandel. Bellamy, Herbert, Okoroire, Co. Matamata. Dennis, William George, 72 Market Road, Epsom, Auckland. Belsham, Mrs. Harriet Violet, Colac Bay, Co. \iVallace. Denz, Arthur John, 18 Maeroa Street, Maeroa, Hamilton. Bennett, Jack "Vard, Lucknow Street, Havelock, Co. Marlborough. Dever, William Robertson, Scroggs Hill Road, Brighton, Co. Taieri. Bennett, Leonard, Port Albert, Co. Rodney. Dinnan, Denis Patrick Charles, 12 Cleland Street, Palmerston North. Benzies, \Villiam, 14 Totara Crescent, Lower Hutt. Don, Angus Samuel, 89 Bassett Road, Remnera, Auckland. Berghan, I van James, Ahipara, Co. Mangonui. Donald, Alexander Bell, 1 O'Rorke Street, Auckland. Berry, Mrs. Doris Eveline, 15 Mauranui Avenue, Remuera, Auckland. Douglas, Valentine Edmund, Ruataniwha Street, Waipawa. Berry, John Sharland, 14 Pilcher Ores cent, Nae Nae, Lower Hutt. Downs, George Neville, 357 Remuera Road, Auckland. Bertrand, Frank Sydney, '40 Dell Avenue, Remuera, Auckland. Dreaver, Alexander James Robert, 17 Rotomahana Street, Remuera, Billing, Robert Douglas Greer, 41 Green Lane East, Remuera, Auckland. Auckland. Dron, Wallace Drummond, Hope, Co. Waimea. Birch, Stanley David, Lascelles Street, St. Martin's, Christchurch. Durran, Mrs. Ellen Kennedy, Alford Forest, Co. Ashburton. Bird, Campbell Cator, Bridge Valley, Wakefield, Co. Waimea. Duthie, Gordon Parker, Clifton; Tuatapere, Co. Wallace. Bird, William Charles Robert, 22 Rutherford Street, Caversham, Eades, John, Edendale, Co. Southland. Dunedin. Eagar, Gerald FitzGerald, Wood Street, Greytown. Birkett, Mrs. Margaret, River Road, Ngaruawahia. Earwaker, David Andrew, Tokanui, Co. Southland. Blackburn, Charles Lewis, 31 PonsonbyRoad, Karori, Wellington. Eder, George Harry Selwyn, Dobson, Co. Grey. Blott, Frederick George, 47 Mont Ie Grand Road, Mount Eden, Edmondson, John Henry, King Street, Hikurangi, Co. Whangarei. Auckland. Ellery, Henry Arthur, Windsor, Co. Waitaki. Boddington, Percy, 30 Livingstone Street, Richmond, Auckland. Elliott, Alexander, 39 James Street, Timaru., Bosher, Ernest Harold, 20A Sieverston Terrace, Wellington. Elliott, Robert Joseph, No. 23, Mayfair Flats, Parnell Rise, Parnell, Bourke, Eric Manson, Herekino, Co. Mangonul. Auckland. Bowie, David, 197 Muritai Road, Eastbourne. Emerson, Henry Leslie, Mangakino, Co. Matamata. Bowles, Clarence, Pouto, Co. Hobson. Ericson, Mrs. Florence Elizabeth, 42 Humber Street, Oamaru. Bradstock, Victor Edwin, 68 Ira Street, Miramar, \Vellington. Ericson, Francis Olof, Rotoroa Island, Co. Manukau. Braithwaite, Roderick Alistair MacDonell, 67 River Road, Fagan, Patrick Feltrim, 102 High Street, Masterton. Hamilton. Falconer, William Mowat, 43 Great North Road, St. John's Hill, Breayley, Thomas' Dyer, 2 Ann Street, Bluff. Wanganui. Brigham, Barry, 13 Finch Street, Mount Albert, Auckland. Farrant, Norman Robert, 12 Winters Road, Ashburton. Broker, Geoffrey John, Oxford Street, Patea. Farrow, Richard, High Street, Eketahuna. Brook, Alfred, Waitahuna, Co. Tuapeka. Faulkner, Mrs. Agnes Emily Aurora, 54 Hamilton Street, Tauranga. Brown, Harry Alphonso, Te Mata, Co. Raglan. Fausett, Nelson Arras, 34 Ross Street, ·Woodville. Brown, James Alexander, 33 Willis Street, Palmerston North. Fell, Henry James, Waitarere Beach, Co. Horowhenua. Brownhill, Alfred Ernest, Sandown Road, Rothesay Bay, Auckland~ Ferry, Mrs. Amy Ellen, Rora Street, Te Kuiti. Bruce, Robert, Percy Street, Akaroa. Findlater, Kenneth Alexander, Grant, Broadway, Matamata. Buchanan, Edward, 19 Remuera Road, Newmarket, Auckland. Foote, Frederick James, Mangawai, Co. Otamatea. Buck, Mrs. Evelyn Jane, 165B Brethy Crescent, Brooklyn, Foreman, Andrew Gray, Duvauchelle, Co. Akaroa. Wellington. Forlong, Houlton Lawrence Gordon, Tunanui Road, Piriaka, Co. Buckingham, Thomas Arthur, Quarry Hills, Co. Southland. Kaitieke. Budd, Percy George, Otumoetai, Co. Tauranga. Forman, Alec, 14 Shackleton Road, Mount Eden, Auckland. Buist, Albert Charles, 2 Camden Street, Feildil1g. Francis, Joseph Williams Hall, 862 Colombo Street, Christchurch. Bull, Archibald George, Kaiwaka, Co. Otamatea. Frankham, James Roderick, 26 Edenvale Road, Mount Eden, Burrough, George Henry, Clifton Downs, VVakatu, Co. Waimea. Auckland. Butcher, Charles Guy, 58 Tom Parker Avenue, Marewa, Napier. Fraser, Mrs. Catherine Allan, Belle Vue Place, Port Chalmers. Butt, Ernest Alexander, 17 East Street, Hamilton. Freeman, Miss Alice Isabel, Sockburn, Co. Paparua. Caldwell, James, 19 Falkland Street, Maori Hill, Dunedin. Freeman, Frederick James, Western Road, Laingholm, Co. Waite­ Caldwell, Kenneth Sholto, Waika\vau Bay, Co. Coromandel. mata. Cameron, Ewen Angus, \Vendonside, Co. Southland, Furey, Daniel Joseph, Maraetai Hydro, Tokoroa, Co. Matamata. Campbell, Mrs. Margaret Wilhelmina, Elstow, Waihou, Co. Piako. Futter, John Charles Mafeking, 12 Ribble Street, Island Bay, Campbell, Thomas George Fowler, 31 Richardson Road, l'd:ount Wellington. Albert, Auckland. Galloway, John Alexander, Palmerston. Cant, Leonard Robert, 26 Campbell Street, Sumner, Christchurch. George, Arnold Stanley, Makarewa, Co. Southland. Capamagian, Harry Basil, Athenree, Co. Tauranga. Gibbings, Richard Horswell, Oxford Street, Te Puke. Carmichael, James Munro, 18 Clare Street, Oamaru. Gibbons, James 'William Ransome, 27 Laings Road, Lower Hutt. Carmichael, Kenneth Archibald, Rangitanuku Road, Okoroire, Co. Gillespie, Miss Elizabeth May, Public Hospital, Opotiki. Matamata. Gillings, Mrs. Jennie Anne Carson, 267 Ohiro Road, Brooklyn, Carr, Samuel Joseph, 342 Boundary Road, Palmerston North. Wellington. Carter, George, Bombay, Co. Franklin. Girven, Edward Arthur, 10 Kinsale Avenue, St. Heliel's Bay, Cartmill, William Lewis~ Raglan, Co. Raglan. Auckland. OCT. 31] THE NEW ZEALAND GAZETTE ,1671

Glasgow, Robert James, Onewhero, Co. Raglan. Laing, James Stuart Malcolm, Malcolm House, 82A Grafton Road, Goldsmith, Allan George, Poto Street, Piopio, Co. Waitomo. Auckland. GoodhaU, Henry, 6 Milton Street, Berhampore, Wellington. Landery, Frederick, 19 Kensington Avenue, St. Albans, Christchurch. Gorrie, Mrs. Nora, Otorohanga, Co. Otorohanga. Langley, William Taylor, 115 Leinster Road, Merivale, Christchurch. Gorton, Frederick John, View Hill, Oxford, Co. Oxford. Lee, Charles Tasman, 2 Gamma Street, Roslyn, Dunedin. Goudie, Richard Seddon, Colville, Co. Corornandel. Lee, Otto, Whitianga, Co. Coromandel. Granger, Harry, Boucher Avenue, Te Puke. Lees, Henry, 121 Tasman Street, Wellington. Gray, Eric George, 19 Sewell Street, Kaiapoi. Levick, George Sydney, 4 Beauchamps Street, Linden, Tawa Flat, Gray, Robert Julian Kirk, Parewanui Road, Bulls, Co. Rangitikei. Co. Ma,kara. Green, Bertram Martin, Eastbourne Avenue, Murray's Bay, Lewis, William Henry, 7 Bombay Street, Ngaio, Wellington. Auckland. Lindsay, Arthur Kitchener, Main Road, Pukerua Bay, Co. Hutt. Green, Ernest Hedley Roy, 14 Moana Road, Kelburn, Wellington. Love, Makere Rangiatea Ralph, 76 Homebush Road, Khandallah, Green, John William, 23 Lake Terrace Road, Burwood, Christchurch. Wellington. Greenwood, Herbert, 2 Savage Crescent, Palmerston North. Lowe, William, Te Kinga, Co. Grey. Grey, Francis Walter, II TamakiAvenue, Otahuhu, Auckla,nd. Lunt, WilJiam, Horoeka, Dannevirke. Grice, Ivo Hillary, 50 Albert Street, Hamilton. MacArthur, Mrs. Sarah Catherine, 12 DaIry Street, Mornington, Griffith, William Percy, 76 Whiteley Street, New Plymouth. Dunedin. Griffiths, Ernest, 37 Cowan Street, Ponsonby, Aucklr.nd. Macdonald, Archibald Allan, Waipori, Co. Tuapeka. Grigg, Gilbert Hutton, Hororata, Co. Selwyn. Mackay, .John Roderick, Cove Road, Waipu, Co. Whangarei. Grylls, Gerveys, 89 Commerce Street, Frankton Junction, Co. Mackie, Frank Duff, Sowry Road, Woodville. Waipa. Mackie, Marshall Stuart, II King's Crescent, Lower Hutt. Gwilliam, Frederick James, 12 Otahuri CreSdent, Remuent, Auckland. Mackwell, Mrs. Margaret Cunningham, 509 Gloucester Street, Hales, Walter Pritchard, Herekino, Co. Mangonui. Linwood, Christchurch. Hall, Garth Faville, Koromatua, Co. Waipa. Magee, Ernest Charles, 10 Apuka Street, Brooklyn, Wellington. Hall, Kenneth Wilfred John, Alfriston, Hororata, Co. Selwyn. Maginness, William Albert, 70 Princes Street, Cambridge. Hallam, Miss· Opir Eileen, 5 Brunswick Road, Aramoho, 'iVanganui. Mains, Archibald, Main Road, Sawyer's Bay, Co. Waikouaiti. Hammond, Charlwood Sefton, 173 Fendalton Road, Christchurch. Mains, Mrs. Elizabeth, 355 George Street, Dunedin. Hansen, Charles Frederick, Queen Street, R,angiora. Margison, Mrs. Mary Elizabeth, ll48 New North Road, Mount Hansen, Henry Arnold, Mangawhare, Co. Hobson. Albert, Auckland. Hansen, Marshall Gilbert, Rangitikei Line, Newbury, Palmerston Marsh, Samuel Henry, Puponga, Co. Collingwood. North. Marshall, Colvin James Wilfred, Little Akaloa, Co. Akaroa. Harding, Robert, Ruakawa, Co. Hawke's Bay. Martin, John, Riverton. Hargraves, Henry Weston, Wairaka Road, Pukerua Bay, Co. Mather, Samuel, 21 Karamu Street, Ngaio, Wellington. Hutt. Mathers, Reginald John, 9 Manly Terrace, Newtown, Wellington. Harman, Walter Alfred George, Gordonton, Co. vVaikato. Matthews, William James, Croydon Road, Laingholm, Co. Waite- Harold, Hugh Henry, Rakaunui, Co. Akitio. mata. Harper, William Robert, 5 Woodbine Avenue, Greenlane, Auckland. Mawhinney, William, 23 Malvern Street, Woodhaugh, Dunedin. Harries, Charles Arthur, 43 Waitangi Street, Gisborne. Maybury, John William, I Balfour Street, Mornington, Wellington. Harris, Sydney James, 2 Gunn Street, Gonville, Wanganui. Mearns, James, Turua, Co. Hauraki Plains. Harvey, Edmund Thomas, 691 Marshland Road, Ouruhia, Co. Menzies, Miss Doris Emily, Waikato Hospital, Hamilton. Waimairi. ' Milicich, Ivan John, Boundary Road, Blockhouse Bay, Auckland. Hawkes, George Augustus, Onerahi, Co. Whangarei. Mollard, Mrs. Ivy Maud, 16 Fenwick Avenue, Milford; Auckland. Hawkins, Reginald Arthur, 22 Eltham Road, Blenheim. Monk, William Ernest, 70 Hankey Street, Wellington. Hayden, James William, Hurstmere Road, Takapuna, Auckland. Moorhead, David William Herbert, Fruitlands, Co. Vincent. Hedges, Neville Walter, Waitakaruru, Co. Hauraki Plains. Moran,\Peter Mandival, 593 Ferguson Street, Palmerston North. Hemphill, James Pilling, Kirikopuni, Co. Hobson. Morris, Albert Herbert, Kahuwera Road, Piopio, Co. Waitomo. Henderson Arthur James, Cossens Street, Rosebank, Balclutha. Morrison, Timothy Joseph, Meannee Road, Taradale, Co. Hawke's Henderson, David McKenzie, Rosebank, Balclutha. Bay. Heney, William Robert, ll3 Winchester Street, Merivale, Morton, William, 12 Walmsley Road, Otahuhu, Auckland. Christchurch. Moyle, William Herbert, Puriri, Co. Thames. Henshaw, Eric Ivan, Glen Scotia Road, Putaruru, Co. Matamata. Munro, Ronald Stuart, Gloucester Street, Taradale, Co. Hawke's Hewitt, Francis Henry, Station Road, Pukekohe. Bay. Hewson, Mrs. Sarah Ann, Athelney Road, Kaikoura, Co. Kaikoura. Murdoch, Roy Gordon, Kirikopuni, Co. Hobson. Higgins, George Leslie, New Track, Denniston, Co. Buller. McArthur, William Francis, McArthur's Road, Harewood, Christ- Hill, Harland, Rai Valley, Co. Marlborough. church. Hill, Lionel Edmond Grey, Morris Road, Manurewa, Co. Manukau. McCall, Francis Hartley, Amodeo Bay, Co. Coromandel: Hindman, James Herbert, 46 Wembley Road, Mount Eden, McClelland, Samuel George, 54 Evans Street, Timaru. Auckland. McCoU, Charles William, Bull Street, Bulls, Co. Rangitikei. Hines, James Joseph, Te Kinga, Co. Grey. McConnon, Mrs. Mary Frances Susan, Hampton Street, Woodville. Hiroti, Turu, Valley Road, Wangaehu, Co. Rangitikei. McDonald, James, 15 Brook Street, Lower Hutt. Hirst, Mrs. Lucy Angelina, 6 Scarborough Terrace, Parnell, McDonald, Thomas, Waikaka, Co. Southland. Auckland. McDonnell, Francis Xavier, 40 Peter Street, Ashburton. Hobbs-Jones, Thomas Charles, 56 Albert Road, Devonport, McFarlane, ,Norman Hugh Graham, 28 Aurora Terrace, "Tellington. Auckland. McKay, Donald Roderick, Waipu, Co. Whangarei. Hood, Charles Stuart, 16 Isis Street, Oamaru. McKay, James Herbert, Tangiteroria, Co. Hobson. Hornig, William Francis, 394 Muritai Road, Eastbourne. McKay, Kevin Unsworth, Richmond Park, Waipawa. Horton, Ivan John, Luclmow Street, Haveloc)r, Co. Marlborough. McKenna, Mrs. Lucy, 74 Cameron Road, Tauranga. Hotson, Henry William, 25 Mason Avenue, Otahuhu, Auckland. McLean, Evander, Whetukura, Orm,ondville, Co. Dannevirke. Hounsell, Mrs. Elizabeth Beatrice, Howick Road, Blenheim. McLoughlin, Henry Joseph, Glen Terrace, Te Puke. Hubbard, Ivon Blackstone, 65 Goulstone Road, Whakatane. McMillan, Alexander, 515 Highgate, Maori Hill, Dunedin. Hudson, Sydney Tait, 4 Merlin Street, Roslyn, Dunedin. McPhail, Herbert James, 56 Glen Road, Kelburn, Wellington. Hughes, Wmiam, 20 Fox Street, Woodville. McPherson, John Atchison, Ness Valley, Clevedon, Co. Manukau. Hulme, Wmiam, 43 Hood Street, New Brighton, Christchurch. Nathan, Lawrence David, Manurewa, Co. Manukau. Hunter, Alexander Stuart, 65 McLean Street, Waitara. Newlands, Mrs. Mabel Annie, 35A Le Cren Street, Timaru. Hunter, Norman, Roland Road, Greenhithe, Auckland. Newman, Leslie Gordon, 28 Walker Street, Bluff. Hurley, Albert Tremain, 14 Draper Street, Richmond, Christchurch. Noble, George Clenton, Queen Street, Pukekohe. Hutchison,William Baird, Rimu Road, Nae Nae, Lower Hutt. Norman, James Francis, Hastings Road, Laingholm, Co. Waitemata. Inglis, William, 7 Nottingham Cresent, Caversham, Dunedin. North, John Henry, 12 Lydia Street, Greymouth. Ingram, John Henry, Lauder, Co. Vincent. Oaten, William Henry, Omakau, Co. Vincent. Isted, Arthur Langley, Gloucester Street, Heretaunga, Co. Hutt. O'Connor, James, Balfour, Co. Southland. Jackson, Mrs. Ivy, 7 Webber Street, Grey Lynn, Auckland. O'Dea, James Joseph, Auroa, Co. Waimate West. Jackson, Wilfred Henry, Huiarua Station, Tokomaru Bay, Co. O'Donnell, Arthur Albert, Bunnythorpe, Co. Oroua. Waiapu. O'Keefe, John Aeneas Byron, 18 Portland Crescent, Wellington. Jamieson, Herbert Drummond, Puru, Co. Thames. Oldridge, Sidney Robert, Bray Street, Darfield, Co. Malvern. Johnson, Clarence EdWin, High Street, Oxford, Co. Oxford. Oliver, James, 15 Heaton Street, Timaru. Johnston, John James, 8tation Road, Waverley, Co. Patea. Oliver, William Henry, 265 High Street, Dannevirke. Jones, Albert Owen, ll3 Essex Street, Masterton. O'Shea, Mrs. Lillias Emily, 82 Oriental Parade, Wellington. Jones, Alfred James, 40 Weka Street, Fendalton, Christchurch. O'Sullivan, Leo Sylvester, 60 Stafford Street, Dunedin. Jones, David Percival, Portland Street, Dargaville. Otene, Barnett Maniopoto, Taupo, Co. Taupo. Jones, Juicy David, Waimiha, Co. Waitomo. Oxley, Mrs. Ethel Irene, 29 Falkirk Avenue, Seatoun, Wellington. Jones, Thomas Loftus, 72 St. Martin's Road, Christchurch. Oxley, Rufus Gilbert, Koriniti, Co. Wanganui. Katene, Fred Bennett, 76 Pirie Street, Wellington. Pacey, Lloyd Mason, Monument Road, Maramarua, Co. \Vaikato. Kearton, James Arnold, II Naylor Street, vVaimate. Papworth, James Horace, Willoughby, Co. Ashburton. Kelly, Mrs. Alma Edith, Burgess Street, Te Aroha. Park, David Raukawa, 12 Weka Street, Nelson. Kelly, Thomas, Manakau Road, Pukekohe. Parker, Alfred Ernest, 40 Valley Road, Mount Eden, Auckland. Kemp, Herbert George, 37 Cox Street, Ashburton. Partoon, Reginald Jackson, 'Omaunu, Kaeo, Co. 'iVhangaroa. Kent, Frederick Sleigh Robert, Puru, Co. Thames. Passau, Longton Arthur, Matiere, Co. Ohura. l(eogh, James William, Spenser Street, Milton. Pearce, Trevor Lloyd, corner of Prospect and Central Streets, Kerr, James, 24 Riddler's Crescent, Petone. Putaruru, Co. Matamata. Kilgour, Alexander McKenzie, 4 Duthie Street, Karori, Wellington. Peers, Herbert Robinson, 59 Wainui Street, Riccarton, Christchurch. Kitchin, Charles Henry, 65 Hazel Avenue, Kew, Dunedin. Pegler, Arthur Selwyn, Tuhimata Road, Paerata, Co. Franklin.. Knight, Charles Cuthbert, Talbot Street, Geraldine. Penman, Douglas George, 7 Ngapipi Road, Orakei, Auckland. Knight, James Joseph, 17 Henderson Street, Karori, Wellington. Penrhys-Evans, Henry TheQdore, Waitakaruru, Co. Hauraki Plains. Krea.gher, Clifford Francis Maple, Rira Road, Aria, Co. Waitomo. Perston, .Tohn Roberton, 80Seatoun Heights Road, Wellington. C 1672 THE' NEW ZEALAND GAZETTE [No~ 76,

Petersen, Cecil Andrew Norman, Okoroire, Co. Matamata. Thompson, George Albert, Marine Parade, Wairoa. Pilcher, Lionel' George, 15 Fox Street, Woodville. Topham, Arthur, Thames Street, Morrinsville. ,Polson, Harold Charles, 9 Wood Street, Upper Hutt. Topp, Edgar Charles, Waipara, Co. Waipara. . Pope, Alexander Maule, 102 The Parade, Island Bay, Wellington. Tracy, Leslie Alexander, 57 A Simla Crescent, Khandallah, Pope, Horace William Edmund, Wairio, Co. Wallace. Wellington. Postlewaite, Arthur Percy, 95 St. Andrew's Road, Epsom, Auckland. Truman, John Smith, Balguerie Street, Akaroa. Potaka, Te Awe, Parikino, Co. Wanganui. Turnbull, John William, 33 Sunshine Lane, Anderson's Bay, Price, John Willoughby, Havelock, Co. Marlborough. Dunedin. Priest, Harry Roland, Second Avenue, Mangere East, Auckland. Turner, Bryce Fraser, 22 Egremont Street, Belmont, Auckland. Prosser, David, Ngatitoa Road, Porirua, Co. Makara. Turner, William Thomas, 23A Upland Road, Kelburn, Wellington. Pulham, Graham Roy, Waerenga Road, Te Kauwhata, Co. Waikato. Turnwald, Leslie James, Ohaupo, Co. Waipa. Purcell, Francis John Joseph, Main Road, Stokes Valley, 00. Hutt. Vickery, Rev. Haddon Kingston, 9 Takutai Street, Parnell, Quealy, William Thomas, 1162 New North Road, Mount Albert, Auckland. Auckland. vVade, Horton Charles David, 1 Bracken Street, Petone. Quinn, Arthur Philip, 297 Jackson Street, Petone. Waeroa, Tamahiki, Te Koura, Okahukura, Co. Taumarunui. Raddings, Fred, Waihi Beach, Co. Ohinemuri. Wainscott, Jack Anthony, 11 Union Street, Hamilton.. Raine, Richard Charles Thomas, Stoke, Co. Waimea. Waite, George William, 11 Firth Terrace, Karori, Wellington. Raven, Mrs. Helena Mabel, Mohakatino, Mokau, Co. Waitomo. ''Vaite, Mrs. Nora Mary, Tainui Street, Mokau, Co. Waitomo. Rayner, John Lionel, Church Street, Kawakawa, 00. Bay of Islands. Walden, Thomas Henry, Matakana, Co. Rodney. Reed, Frederick William, 32 Waipapa Road, Hataitai, We1J.ington. Wall, Maxwell Henry, 20 Oampbell Street, Karori, Wellington. Reid, Arthur Alexander, Hayward Point, Mihiwaka, Co. Waikouaiti. Ward, Joseph Henry Ashmead, 151 Wai-iti Road, Timaru. Reilly, William Allan, 14 Bonnie Brae Road, Remuera, Auckland. Wards, David, Auroa, Co. Waimate West. Richardson, Alfred Edwin Bertram, Grey Street, Paerata, Co. Wellington, Reginald, Beaconsfield Road, Stratford. Franklin. Wells, Alan Mervyn, Birchdale, Wakefield, Co. vVaimea. Richardson, Donald Campbell, 234 Centaurus Road, St. Martin's, ''VeIls, Edward Reginald, Manurewa, Co. Manukau. Ohristchurch. White, Henry Henderson, Warrington, Co. Waikouaiti. Riddell, William, Gordonton, Co. Waikato. Whitelaw, Robert, Station Road, Kamo, Co. Whangarei. Ridley, George Robert, Argyle Road, Brown's Bay, Auckland. Whiteman, Alec, Patetonga, Co. Hauraki Plains. Riley, John William, Valetta, Co. Ashburton. Whiting, Herbert William, 11 Muir Street, Wanganui. Riley, Leonard Vincent, Pakawau, Co. Oollingwood. Wilding, Edwyn Arnold Fraser, Hundalee, Co. Kaikoura. Robb, James, Lochiel, Co. Southland. Wiles, Owen Gilbert, 190A Upland Road, Remuera, Auckland. Robbins, Mrs. Mary Helen Livingston, 30 Konini Road, Hataitai, Wilkinson, Mrs. Clementina Margaret, 83 Edgecumbe Road, Wellington. Tauranga. Roberts, Ernest Trevor, 23 Hurstmere Road, Takapuna, Auckland. Wilkinson, Thomas, Parnassus, 00. Oheviot. Robertshaw, Wilfred Hugh, 7A Dufferin Street, Wellington. Wilkinson, William Marshall, Raihara Street, Kaikohe, Co. Bay of Robertson, John, III Highgate, Roslyn, Dunedin. Islands. Robinson, Montagu Frederick, 224 Olifford Street, Gisborne. Williams, Gilbert Kenneth, Omahuta, Co. Hokianga. Robinson, Mrs. Queenie Eliza, Awakino Point, Dargaville. Williams, James Henry, Tuatapere, Co. Wallace. Rodgers, David, Tuatapere, Co. Wallace. Williams, Mrs. Mary Ellen, Kenny Street, Waihi. Rodman, John William Douglas, Lake Tekapo, 00. Mackenzie. Williams, Sidney George, Te Puna, Co. Tauranga . .Roper, Mrs. Amy Louise, 195 Gillies Avenue, Epsom, Auckland. Williamson, Henry, 45 Harrington Street, Port Chalmers. Rowley, George, Hari Hari, 00. Westland. Wilson, Dudley Venna, 177 Wilson's Road, Christchurch. Rudduck, Alan Hamilton, 68 Hull Street, Oamaru. Wilson, Edgar Thomas Croskery, North Road, Belfast, 00. Waimairi. Runciman, Robert John, 38 Wai-iti Road, Timaru. Wilson, Mrs. Mabel Rose, King Street, Te Kuiti. Rushton, Wilfred Aaron, Kiwitahi, Co. Piako. Wilson, Robert, Ruahine, Co. Wallace. Russell, Miss Ivy Grant, Park Street, Winton. Wilson, William Joseph, 6 Clifford Street, Karori, Wellington, Russell, Rex, 19 Oathedral Place, Parnell, Auckland. Wilson, William Petit, 18 Manse Street, Waimate. Ruth, Mrs. Bedelia Hannah, 42 Eskvale Street, Musselburgh, Wood, Orlando Erasmus Sydney, 11 Kennedy Street, St. Olair, Dunedin. Dunedin. Sadd, William Henry, 32 Washington Avenue, Brooklyn, Wellington. Woodall, Clement Federal, 22 Hemi Street, Devonport, Auckland. Sandman, John McKay, Albert Street, Pahiatua. Woods, John Bassett, Aria, Co.' Waitomo. Sarney, William Henry Gray Russell, 115 Walnut Avenue, Ashburton. Wrathall, Richard Newell Stephen Joseph, 67 Daventry Street, Sciascia, John De Toma; Tiro Tiro Road, Levin. Waterview, Grey Lynn, Auckland. Scott, Mrs. Ellen, 81 Denbigh Street, Feilding. Wright, George Frederick, Whatoro, Co. Hobson. Scott, Lyell Kelvin, 30 Torlesse Street, Avonside, Ohristchurch. Yarborough, Alfred Graeme Cook, Kohukohu, Co. Hokianga. Scott, John Robert, Titahi Bay, 00. Makara. Yates, Oharles Cecil, 103 Featherston Street, Palmerston North. Scott, William Arthur, Excelsior Hotel, 158 Princes Street, Dunedin. JAS. O'BRIEN, Sealey, Charles Douglas, 206 Rolleston Street, Linwood, Ohristchurch. For the Minister of Justice. Selby, Roy Allan Campart, 8 Shout Street, Masterton. Selwyn, William Herewini, 125 Haven Road, Nelson. Shand, Norman Mackenzie, Denniston, Co. Buller. Shapley, Sidney Samuel, 25 Merritt Street, Whakatane. Remembrance Day, 1946 Sharman, Robert William, Rua Street, Raroa, Johnsonville, 00. Makara. . Prime Minister's Office, Sharp, George Lionel Gordon,Victoria Street, Pukekohe. Wellington, 31st October, 1946. Shaw, James Thomson, John Street, Winton. ' DVICE has been received from the Secretary of State for Sheppard, Miss Olive Seaby Knox, Tairua, Co. Thames. A Dominion Affairs that His Majesty has approved of the Shipherd, Charles Francis, Puni, Pukekohe. Sunday before the 11th of November in each year (unless the 11th Simpson, Thomas, Beechwood Road, Brown's Bay, Auckland. or 12th of November bea Sunday) being observed as Remembrance Simpson, Thomas Erlam, Kuaotunu, Co. Ooromandel. Day for the wars 1914-18 and 1939-45. Sinclair, Robert, 6 Wilson Street, Islington, Co. Paparua. Sunday the 10tb November, 1946~ will therefore be observed Small, Stewart Sutherland, Paepaerahi, Te Awamutu. in New Zealand as Remembrance Sunday. Smith, Charles; 32 Magnetic Street, Port Ohalmers. It is requested that the observance of this day should be similar Smith, Percy Wakeham, Matakana, Co. Rodney. to that of Armistice Day in past years, and that two minutes' Smith, Vivian, Taoroa, Taihape. silence be observed from 11 a.m. and all vehicular traffic be suspended Somerville, John Ivan Gray, Waitepeka, Co. Clutha. during that ,period. Citizens and traffic authorities throughout Sommerville, William Gerald, Tangowahine, 00. Hobson. New Zealand are asked to co-operate in this observance. South, Lawrence Papahia, Morere, Co. Wairoa. Where a memorial service'is held it is suggested that it should Spencer, Thomas Stewart, 16 Henderson Street, Bluff. be at the local cenotaph or war memorial as the case may be. As Squire, John Llewellyn, 49 Oampbell Street, Karori, Wellington. Remembrance Day falls on a Sunday it is hoped that the churches Stallworthy, George, Aratapu, 00. Hobson. will agree to arrange, so far as practicable, for the morning service Stanlake, Mrs. Reanie Alma, West Melton, Co. Paparua. to commence ,at 10.45 a.m. and that two minutes' silence be observed Stanley, Percy Sidney, Hospital Road, Kawakawa, 00. Bay of at 11 o'clock. Islands. P. FRASER, Prime Minister. Steven, Leonard Gordon Keith, 88 Rossall Street, Merivale, Christ- church. Stevenson, John Henley James, Jetty Street, Balclutha. Stewart, James Douglas, Hakaru, Co. Otamatea. Approval of Te8ting Officer8 under the Motor-driver8 Regulation8 1940 Stewart, ~o.hn. Milburn, Flock House, Parawanui, Road, Bulls, Co. Rangltikm. . N terms of Regulation 5 of the Motor-Drivers Regulations 1940, Stewart, ,Kenneth Hector, St. John's Street, Southbridge, Co. I the Minister of Transport doth hereby approve of the persons Ellesmere. named in Column 2 of the Schedule hereunder being Testing Officers Stewart, William, Olifford Street, Kaikohe, Co. Bay of Islands. under the said regulations for the authority specified in Column 1 Storey, Stewart Frederick, 144 Leinster Road, Merivale, Ohristchurch. of the said Schedule. ~tubberfield, Randel John, 24 Piko Crescent, Riccarton, Ohristchurch. Sutton, Arthur Henry, Turua, 00. Hauraki Plains. Swanney, Mrs. Ellen Jean, Kaitawa, Pahiatua. SCHEDULE Tanner, George Frederick Charles, 14 Holmwood Road, Fendalton, Column 1. Column 2. Christchurch. Transport Department Humphrey George Golding Fantham. Taylor, Arthur John Oholmondley, 22 Audrey Street, Milford, John Alexander Gordon. Auckland. Thomas Percy Harris. Taylor, James Archibald, Lora Gorge, Winton. Taylor, Joseph, 4 Rata Road, Nae Nae, Lower Hutt. Dated at Wellington, this 22nd day of October, 1946. Thomas, Walter Daniel, King Street, Hikurangi, 00. Whangarei. JAS. O'BRIEN, Minister of Transport. 'OcT.S1] THE NEW~zEAtAND GAZETr:m '167S

Exemption Order under the Motor-drivers Regulations 1940 Oounty· Roads Alfred Road. URSUANT to the Motor-drivers Regulations 1940,* the Autawa and Pita Road. P Minister of Transport doth hereby order and declare that Bedford Road. the provisions of clause (1) of Reguation 7 of the said regulations, Bristol Road (from its junction with the Inglewood-Everett so far as they relate to the driving of heavy trade motors, shall Main Highway No. 504 to its junction with Mangaone not apply to the person hereinafter mentioned, but in lieu thereof Road). the following provision shall apply :- , Davis Road. A motor-driver's Jicense issued under the Motor-drivers Dudley Road (that portion from the Bedford Road jrmction Regulations 1940 to the person described in Column 1 of the Schedule to the end ofthe said road). hereunder may authorize him to drive a heavy trade motor in the Durham Road (that portion from the Bedford Road junction course of his employment on a farm or market-garden of the to the end of the said road). respective employer described in Column 2 of the said Schedule, Everett Road (from the Everett Park gates to. the end of the but shall not authorize him, while he is under the age of eighteen said road). years, to drive a heavy trade motor for any other purpose. Hursthouse Road (that portion within the Inglewood County). Johns Road. Kaipi Road. SCHEDULE King Road. Column 1 (Driver). Column 2 (Employer). Kohete Road. John P. L. Simpson, of Morrinsville .. Jack Wilton, Morrinsville. Kupara Road. Dated at Wellington, this 24th day of October, 1946. Lepper North Road- (a) From its junction with New Plymouth - H[Lwel'a JAS. O'BRIEN, Minister of Transport. State Highway to the end of the said road; and * Statutory Regulations 1940, Serial number 1940/73, page 211. (b) From Hursthouse Road to end of the said road. Amendment No.1: Statutory Regulations 1943, Serial number 1943/101, page 199. Lincoln Road (that portion from its junction with Richmond Amendment No.2: Statutory Regulations 1945, Serial number 1945/199. Road to its junction with York Road). Makara Road. Mana Road. Olassification of Roads in Inglewood Oounty Mangaone Road. Mangaotea Road. N pursuance and exercise of the powers conferred on him by Motukawa Road. I the Transport Department Act, 1929, and the Heavy Motor­ Ngaro Road. vehicle Regulations 1940, the Minister of Transport doth hereby Norfolk West Road. revoke the Warrants described in the First Schedule hereto in so Oapui Road. . far as they relate to the classification of roads in the Inglewood Otaraoa Road (that portion within the Inglewood County). County, and doth hereby declare that the roads described in the Pukeho Road. Second Schedule hereto shall belong to the respective classes of Ratapiko Road. roads shown in the said Secop.d Schedule. Richmond Road (that portion within the Inglewood County). Rimutauteka Road. Ross Road. FIRST SCHEDULE Rugby Road. Suffolk Road (excluding that portion from Inglewood... Purangi Main Highway to Norfolk East Road). ' , . t ...... ':' of Wox'an • I D',t_e_O_f_G_a_ze_tt_6_. ___ Salisbury Road. ~~J I,--PG_~_g:_ett_~~ Surrey Road. Tariki Road (that portion from· its junction with the Ratapiko 6th November, 1939 137i9th November, 1939 3043 Road to its junction with .the Inglewood-Purangi Main 5th April, 1946 23 11th April, 1946 469 Highway). I Toi Toi Road. Toro Road. SECOND SCHEDULE Upland Road (from the Taranaki County boundary to' its INGLEWOOD COUNTY junction with the Bedford Road). ROADS classified in Class Three: Available for the use thereon of Windsor Road. any multi-axled heavy motor-vehicle or any trailer which with \i'\Tiri Road. the load it is carrying has an axle weight of not more than 5 tons Wortley Road (that portion from its junction with the Lincoln on anyone axle, or of any other heavy motor-vehicle which with the Rqad to the Taranaki County boundary).-, '.' load it is carrying has an axle weight of not more than 5! tons York Road (from its junction with the Lincoln Road to the end on anyone axle :- of the said road). ., iVa-in Highways Roads classified in Class Five: Available for the use thereon New' Plymouth - Hctwera Main Highway No.' 10 (all that of any multi-axled heavy nlotor~vehicle or any trailer which with portion within Inglewood County). the load it is carrymg has an axle weight of not more than 2t tons Inglewood-Everett Main Highway No. 504. on anyone axle, oT.ofanyother heavy motor-vehicle which with Lepperton Junction - Inglewood Main Highway No. 564 (all the load it is carrying has an axle weight of not more than. 3 tons that portion within Inglewood County). on anyone axle :- Inglewood-Purangi Main Highway No. 820 (from its junction Oounty Roads with Inglewood Borough boundary to the Stratford County boundttl'y at the Purangi Bridge). ' Derby Road. Pukemahoe Road. Devon Road - North Egmont Main Highway No. 821 (that Ngatoto Road. Taramouk6u Road. portion from the Taranaki Comity boundary· to the Dated at Wellington, this 22nd day of October, 1946. Radius Line). ' JAS. O'BRIEN, Minister of T~~nsport .. :_ Oounty Roads (TT. 10/163.) Dudley Road (that portion from the Inglewood-Purangi Main Highway to its junction with the Bedford Road). Durham ,Road (that portion from the Inglewood-Purangi Main Highway tQ its junction with the Bedford Road). Kaimata Road (North and South). The Servicemen's Settlement and Land Sales Act, 1943.-Notice Lepper Road (that portion from the New Plymouth - Hawera declaring Land taken for the Settlement oj Discharged Servicemen State Highway No. 10 to its junction with the Devon

Road North Egmont Main Highway No. 821). ..- ',.' -~...... Lincoln Road (that portion from its junction with Wortley HEREAS an application has been made. for the"consent:.:of Road to its junction with Riqhmond Road). W the Land Sales Court to a transaction which relates to the Norfolk East Road (from the New Plymouth - Hawera State land described in the Schedule hereto and to which Part III ofthe Highway to its junction with the Suffolk Road). Servicemen's Settlement and Land Sales Act, 1943, applies: Suffolk Road (from the Inglewood-Purangi Main Highway to And whereas the Land S[Lles Committee to which the application its junction with the Norfolk East Road). ' has been referred is of opinion that the laud to, which the application Tariki Road (that portion from the New Plymouth - Hawera relat:es is farmland suitable or a,daptable"'{o·r"'.tlie· settlement of " State Highw~y No., 10 to its j~nction with R[Ltapiko !lisC'luJ;rged Bervicemen: ....', -' .' . .,' .. ' ,. " Road). And whel'elts the 'said committee, not being' satisfied' 'tnat the WortieyRoad (that pO'l:tion from the Inglewood B~rough Cro'wn had decided not to acquire or ltl'range" for the acquisition of boundary to its junction with theLi.nc.oln.Road). the land, did on the 24th day of September; 1946, make ltn order Roads classified in Class FoUl': Available for the use thereon determining the basic value of the land and no appeal from the of any multi-axled heavy motor-vehicle or any. trail&' which with said order was made within the time prescI'lbed by the said Act or the load it is carrying has a,n axle 'weight of not more· than 3t tons within any further time allowed by the Court: on ,anyone axle, or of any other heavy motor-vehicle which with the And whereas the said land is not the land of any serviceman load it is carrying has an, axle weight of not more than 4 tons on any who is for the time being serving outside New Zealand in any of one axle:- His 1VIajesty's Forces or in any British ship: .... '", . . ., JIll ain Highway Now,therefore, the Minister, or Lands, acting in pursuance of section 51 of the said Act, doth hereby declare that· the said laud is Uevon Road.-North ,Egmont M,am Highway No. 821 (that taken for·the"settlement of dischaiged servicemen, and hereby \ portion from the Radius Lirre . to .. -the end -or' the main specifies the 26th day of November, 1946, as the· date on which highway near the North, Egmont 'Hostel).· ' , . the said land shall be deem~ to be vested in His Majesty' the King. 1674 THE ~EWZEALAND GAZETTE [No. 76

SCHEDULE SCHEDULE MARLBOROUGH LAND DISTRICT MAXIMUM: RE'1'AIL PRICES OJ!' GOODS '1'0 WHICH 'fHIS ORDER APPLIES ALL that parcel of land containing thirty-four (34) acres and six (6) Maximum Retail pl;lrehes, mpre or less, being part of Section 95, DIstrict of Waitohi Namc of Manufacturer. I Description of Goods. Price. Yalley, situated in Block XII, Cloudy Bay Survey District, shown in the plan lodged with the Chief Surveyor at Blenheim under No. 3864 and being part of the land comprised in certificate of title, Reid (New Zealand) Super grade tires-+ s. d. Vol. 32, folio 278 (Marlborough Registry). Rubber Mills, Ltd. "Super" I I " Ellerslie" .. 6 As witness my hand, this lOth day of October, 1946. '.' Penrose" .. r 13 C. F. SKINNER, Minister of Lands. " Roadracer " j Standard grade tires- (L. and S. 36/1444/894.) "Standard" l 12 6 "Clipper" .. J Tubes 6 9 Dunlop Rubber Co. Super grade tires- The Servicemen's Settlement and Land Sales Act, 1943.-Notice (New Zealand), "Roadster" 14 0 declaring Land taken for the Settlement of a Discharged Serviceman Ltd. Standard grade tires- "Junction" 13 0 Tubes 7 0 HEREAS an application has been made for the coIisent of W. . the Land Sales Court to a transaction which relates to the land described in the Schedule hereto and to which Part III of the Dated at Wellington, this 23rd day of October, 1946. Serv-icemen'sSettlement and Land Sales Act, 1943, applies: And whereas the Land Sales Committee to which the application The Seal of the Price Tribunal was affixed hereto in the presence has been referred is of npinion that the land to which the application of- relates is farm land sUitable for the settlement of a discharged W. J. HUNTER (Judge), President. serviceman: [L.S.] H. L. WISE, Member. And whereas the said committee, not being satisfied that the Crown had decided not to acquire or arrange for the acquisition I of the land, did on the 17th day of April, 1946, make an order determining the basic value of the land :. And wherea,s an appeal was lodged by the owner against the order determining the basic value: Price Order No. 622 (A mending Price Order No. 409) ( M illc­ And whereas the owner has withdrawn such appeal: Auckland Metropolitan Milk District) And whereas the said land is not the land of any serviceman who is for the time being serving outside New Zealand in any of His Majesty's Forces or in any British ship: URSUANT to the powers conferred on it by the Control of Now, therefore, the Minister of Lands, acting in pursuance of P Prices Emergency Regulations 1939,* the Price Tribunal, section 51 of the said Act, doth hereby declare that the said land acting with the authority ofthe Minister ofIndustries and Commerce, is taken for the settlement of a discharged serviceman, and hereby doth hereby make the following amending Price Order. specifies the 26th day of November, 1946, as the date on which the 1. This Order may be cited as Price Order No. 622, and shall said land shall be deemed to be vested in His Majesty the King. be read together with and deemed part of Price Order No. 4091' (hereinafter referred to as the principal Order). 2. This Order shall come into force on the 4th day of November, 1946. SOH;EDULE 3. The principal Order is hereby amended by adding to sub­ NORTH AUCKLAND LAND DISTRICT clause (1) of clause 4 the following words: "or to milk or cream ALL that area situated in Block XII, Awhitu Survey District, sold on Waiheke Island or within a radius of 5 miles from the con.taining by admeasurement twenty (20) acres, mor'e or less, Post-office at Piha." being Allotments 16 and 17 of Suburban Section 3, Waipipi Parish, Dated at Wellington, this 24th day of October, 1946. and Ming the whole of the lan(l described in certificate of title, The Seal of the Price Tribunal was affixed hereto in the presence Vol. 596, folio 130 (Auckland Registry), limited as to parcels: of:- Also all that area situated in Block XII, Awhitu Survey District, contl!>ining by adrneasurernent fifteen (15) acres three (3) roods [L.S.] W. J. HUNTER (Judge), President. nine (9) perches, more or less, being Allotrnent 9 and part of Allot­ H. L. WISE, Member. ment 8 of Suburban Section 3, Waipipi Pa.rish, and being the whole of the land described in certificate of title, Vol. 28, folio U8 (Auckland * Statutory Regulations 1939, Serial number 1939/275, page 1057. Reprinted with amendments: Statutory Regulations 1946, Serial Registry). number 1946/169, pa,ge 468. As witness my hand, this 25th day of October, 1946. t Gazette, 29th August, 1945, Vol. II, page 1071. :So ROBERTS, For the Minister of Lands. (L. and S. 36/1444/656.) Price Order No. 623 (Amending Price Ofder No. 141: Hairdre8sing Oharge.s)

Price Order No. 621 (Oycle Tires and Tubes) URSUANT to the powers conferred on it by the Ooutrol of P.. Prices Emergency Regulations 1939,* the Price Tribunal, URSUANT to the powers conferred ort it by the Control of acting with the authority of the Minister of Industries a-nd Commerce, P PciC~8 Emergency Regulations 1939,* the Price Tribunal, doth hereby make the following amending Price Order;- acting with the authority ofthe Minister ofIndustries and Commerce, 1. This Order may be cited as Price Order No. 623 and shall be doth hereby make the following Price Order :- read together with and deemed part of Price Order No. 1411' (here­ 1. This Order may be cited as Price Order No. 621, and shall inafter referred to as the principal Order). come into force on the 4th day of November, 1946. 2. This Order shall come into force on the 31st day of October, 1946. A:J;>J;'L:J:CATION OF THIS ORDER 3. The principal Order is hereby amended by revoking Clause 3, 2. This Order applies only with respect to the cycle tires and and substituting the following clause:- . tubes specified in the Schedule hereto that have been manufactured "3. (1) Subject to the provisions of subclause (2) hereof, the by Reid (New Zealand) Rubber Mills, Ltd., or Dunlop Rubber Co. maximum charge that may be made for services to which. this Order (New Zealand), Ltd. applies shall be- FIxum TRJ!J MAXIMUM PRICE.8 OF GOODS TO WHICH THIS ORDER (a) ]'or haircutting of rna.les under sbrteen years of s. d. AJ;':J;>UES .10 (b) .For haircutting of males sixteen yea-rs of age and Wholel!alers' Prices over 1 9 3; The ma.4imllm price (including sl!>les ta.x) that ma.y be (c) For sha.ving 1 0 charged or received by any wholesaler for any goods to which this (2) Notwithstanding anything to the contrary in the foregoing Order applies shall be the appropriate ma.ximrim retail price set provisions of this clause, the maximum charge for haircutting of out in the Sched-qle hereto, reduced as follows :- males under sixteen years of age shall be Is. 9d. when the service (a) In the ca.se ohuper grade tires: By 27t per cent. thereof. is performed on that day of the week on which the hairdresser (b) In the case of standard gradt) tires: By 25 per cent. thereof. observes his late night." (c) In the case of tubes: By 25 per cent. ther.eof. Dated at Wellington, this 30th day of Octo~er, 1946. R-etailers' Prices The Seal of the Price Tribunal was affixed hereto in the presence of- 4. The maximum :price tha.t may be charged or received by a.ny W. J. HUNTER (Judge), President. retailer for any goods to which this Order a.pplies shall be the [L.S.] appropriate price set OlJt in the Scheq.lJle hereto: . 1I. L. Wl8E, Member. . * Statutory Regula,tioI;lS 1939, Serial number 1939/275, pa,Je 1057. . ~ep:t'i,n~ed wtth /.i.;IJ1en

.. Minister'8 Decisions 'Under Oustoms Acts

Customs Department, Wellington, 24th October, 1946. T is hereby notified for public information that the Hon. the Minister of Customs has decided to interpret the Customs Acts in I relation to the undermentioned articles as follows :- NOTEs.-(a) "Not elsewhere included" appears as n.e.i.; "other kinds" as o.k.; "articles and materials suited for, and to be used solely in, the fabrication or repair of goods within New Zealand" as a. and m.s. (b) Articles marked thus t are revised decisions. (c) The rates of duty payable on goods set out hereunder have not been shown except in the case of ~oods cla..~sed under Tariff items 416, 448, and 449 (2), and of goodli admitted (under the provisions of section 11 of the Custom&! Amendment Act, 1927) at a rate of duty lower than that provided for in the First Schedule to the Customs Acts Amendment Act, 1934. . Where goods are admitted under the provisions of !!ection 11 afore!!aid, the reduced rate is marked with an asterisk. (d) Steam-engines, gas-engines, Oil-engines, and electric or other motors are not, unless otherwise indicated, to be regarded as parts of the machine!! with which they are imported. (e) Surtax as provided for in section 5 of the Customs Act!! Amendment Act, 1930, or primage duty 11.5 provided for in section 4 of the Cu!!toms Acts Amendment Act, 1931, as the case may be, is payable In addition to the duties set out hereunder.

I Rate of Dut.y. I Classified Recoru Goods. under Tariff British Item No. Preferential General Tariff. Tariff. I I I 87-4/546 Anresthetics, viz., " Kapseals Carbitral " (Parke Davis and Co., Sydney) .. 100 .. .. Animal Glands or Tissues, preparations made from, viz.:- 87-4/287/102 Pytalin...... 120 (I) .. .. Animal Glands, &c.,; liver, &c.:- 87..,.4/427/50 " Bejectal with liver" (Abbott Laboratories, Chicagcr) .. 120 (2) .. .. Antiseptics, viz. :- 87-4/294/48 " Flavazole" (Boots) .. .. lOO .. ... " Mezatox" sulphamerazine .. '1 " Solutox " sodium sulphacetamide \ F d M All M lb ' " Sulphaguanidine " . . (awns an can, e OUIne .. 100 .. .. " Urotox" tablets .. . . j Articles n.e.i., viz.:- 87-7/26/14 Asphalt blocks, consisting of bitumen mixed with crushed limestone, sand, 449 (2) 'Free lO per cent. gravel, or rock 87-4/22/6 "Darex Compound No. B. 31" (Dewey and Almy Chemical Co., U.S.A.) .. 449 (2) Free Free . A. and m.s., viz.- Chemicals, &c., used in manufactures, viz.:- Salts of sulphonated higher alcohols viz.:- 87-7/146/27 "Teepol X.L.,j (Shell Co.) . , ...... 448 Free Free. Vulcanizing preparations, viz. :- 87/20/253/9 " Butyl Eight" (British Anchor Chemical Co., New York) ., .. 448 Free Free. Toys, materials for manufacture of, viz. :- 87-13/160/2 Clockwork mechanisms, and stampings as may be approved by the Minister, 448 Free 20 per cent. suited only for the manufacture of clockwork toys

87-13/160/2 Mouldings of plastic materials, unassembled, for the manufacture of dolls 448 Free 20 per cent. (NoTE.-This decision will be reviewed after 30th September, 1947.) Chemicals, drugs, &c., n.e.i., viz. :- 87-4/546 " Benadryl" (Parke Davis and Co. Sydney) 121 (1) 87-4/546 "Promin Jelly" (Abbott Laboratories, U.S.A.) 121 (I) Machinery,. &c., and appliances, viz. :­ Manufacturing, industrial, &c., viz. :­ Boilers and boiler cleaners, viz.:- 87-3/847/2 " Aquastat" Electro-colloid, with terminals, for water treatment to 352 prevent scale in boilers, &c. (NoTE.-The meter, transformer, rectifier, and resistances are to be separately classified under the appropriate Tariff items.)

Clothing manufacturers, &c., viz. :- Presses, steamheated, &c., viz. :-' 87-2/271/3 "Press, Trubenising Wet" 352 Gramophones, viz. :- 87-13/26/6 "Fairchild Unit 541 Magnetic Cutterhead " 352 Hoists, viz.:- 87-2/152/14 Hoists (other than tipping hoists), and winches specially suited for fitting to 352 tractors or motor-vehicles and to be operated by the\tractor or motor­ vehicle engine, even when imported with the motor-vehicles or tractors (NoTE .....:...Revises decision in Minister's Order No. 45.) .

87-2/484/4 " McDermot Patent Automatic Loader" for use in the field in lifting hay or 352 similar baled pr~ducts onto vehicles

87-2/62/10 Preforming machine for forming plastic moulding powder into pellets .. 352

Pumps, viz. :- 87-2/22/16 "K & L Mark IV Self Priming" pump 352 87-2/22/33 "Power Triplex" pump . . . . 352 Roadmaking machinery, viz.:- 87-2/244/10 Bituminous Distributor, the" Rosco "-a mechanical engine-operated gang 352 sprayer for mounting on any standard motor,truck (NoTE.-The oil-engine is to be separately classified under its appropriate Tariff item.) MediCinal preparations ll.e.i., packed in hermetically sealed glass vessels of a capacity not exceeding 15 C.c. viz. :- 87-4/547 " Hexazol " ampoules . . . . 1 Faw sad MAll 1\,1' 1 121 (2) "Phenabarbital" ampoules . . . ~ bo~rnen ~ c an, me- " Super.calcine " sodium gluconate ampoules j

Vitamins, &c., viz.:- 87-4/427/50 "Bejectal" (Abbott Laboratories, U.S.A.) 120 (3) 87-4/547 " Betasol "tablets and injections '1 - -87-4l547· "Lactofiavine" (Vitamin B2) ~FaWlls and McAllan, Melbourne 1~0 (3) tablets j 87-4/52/127 Pyridoxine (Vitamin B6) .. 120 (3) 87-4/427/50 " Ribotinic" (Abbott L81boratories, U.S.A.) .. 120 (3)

-_.. _------_... _------'------..:.....-----'------l\Hnister's Order No. 87.] D. G. SAWEBS~ Comptroller of Customl!l. 1676 THE NEW ZEALAND GAZETTE ,tNo. 76

RESERVE BANK OF NEW ZEALAND·

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF ASSETS AND LIABILITIES AS AT CLOSE OF BUSINESS ON MONDAY, . 30TH SEPTEMBER, 1946 (In accordance with section 46 of the Reserve Bank of New Zealand Act, 1933) (All Amount8 in New Zealand Ourrency) LIABILITIES

Union Bank I National Commercial Bank of Bank of Bank Bank of Bank of of Australia, New I of New Zealand, Australia, Totals. - New Zealand. Limited. South Wales. Australasia. Limited. Limited. I I I £ £ £ £ £ £ £ (a) Demand liabilities in New Zea. *48,258,220 14,918,811 16,797,531 10,252,946 21,908,684 8,254,010 120,390,202 land (b) Time liabilities in New Zealand 1l,573,360 6,861,184 . 5,597,477 3,432,470 6,281,329 2,036,306 ' {35,773,126 (e) Demand liabilities elsewhere 290,766 309,108 208,431 638,424 491,456 38,978, 1,977,163 'than in New Zealand incurred in respect of New Zealand business (d) Time liabilities elsewhere than 6,971 8,689 .. 38,602 32,631 .. 86,893 in New Zealand incurred in respect of New Zealand business (j) Notes of own issue in circula- ...... a • .. tion payable in New Zealand (m) New Zealand business-Excess 10,268,900 .. .. 2,129,403 3,510,001 104,542 16,012,846 " of assets over liabilities -,------Totals .. .. 70,398,217 22,097,792 22,603,439 16,482,845 32,224,101 10,433,836 174,240,23o

ASSETS

Union Bank National Commercial Bank of Bank of I Bank Bank of Bank of of Australia, New of New Zealand, Australia, Totals. - New Zealand. South Wales. Australasia. Limited. Limited. Limited. I I

£ £ £ £ £ £ £ (e) Reserve balances held in the 20,044,768 9,820,987 11 ,031,235 6,499,949 12,131,588 4,448,423 63,976,950 Reserve Bank of New Zealand (f) Overseas assets in respect of " New Zealand business- . (1) In London .. .. 5,538,937 423,963 1,555,367 577,105 2,045,471 84,852 10,225,695 (2) Elsewhere than in London 1,370,986 .. 4,158 633,705 553,272 .. 2,562,121 (g) (I) Gold and gold bullion held ...... in New Zealand (2) Subsidiary coin held in New 313,989 64,895 84,502 65,430 183,4S0 42,557 754,823 Zealand (h) Aggregate advances in New 23,874,719 8,364,239 7,449,672 5,175,812 12,403,060 3,254,126 60,521,628 Zealand .. (h) Aggregate discounts in New 47,701 12,593 .. 15,987 11,228 29,799 117,308 Zealand (i) Reserve Bank of New Zealand 3,922,354 300,905 603,584 504,650. 1,028,_324 ,.184,962 6,544,779 notes (Tc) Securities held in New Zealand- .- (1) Government •. .. 13,099,149 2,721,431 1,451,852 2,433,314 3,276,816 2,137,636 25,120,198 (2) Other than Government 1,438,228 199,674 .. 523,368 .. 102,596 2,263,866 (l) Value of land, buildings, furni· 747,386 92,606 346,627 53,525 590,892 148,885 1,979,921 ture, fittings, and equipment held in New Zealand em) New Zealand business-Excess .. 96,499 76,442 ...... 172,941 of liabilities over assets ------Totals .. .. 70,398;217 22,097,792 22,603,439 16,482,845 . 32,224,101 ----I--10,433,836 174,240,230

• Includes transfer from Long-term Mortgage Department of £88,068. (h h) Aggregate unexercised overdraft authorities, £44,509,104. Wellington, New Zealand, 24th October, 1946. T. P. HANNA, Chief Cashier.

BANK 'RETURNS (SUPPLEMENTARY)

STATEMENT OJ' THE .AMOUNT OF LIABILITIES AND ASSETS OF THE LONG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT THE 30TH DAY OF SEPTEMBER, 1946 LiahilitieB £ s. d. A88et-B £ s. d. Capital 703, 125 0 0 Loans 615,057 0 0 Debentures and debenture stock Transfers to Bank 88,068 0' 0 Transfers from Bank Other assets Other liabilities £703,125 0 0 £703,125 .. 0 0

Wellington, New Zealand, 24th October, 1946. . T. P. HANNA, Chief Cashier, OCT. 31] THE NEW ZEALAND GAZETTE 1677

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON MONDAY, 218'1' OOTOBER, 1946 Liabilities Assets £ s. d. 7. Reserve­ £ s. d. 1. General Reserve Fund 1,500,000 0 0 (a) Gold 2,801,877 10 0 2. Bank-notes 45,861,080 0 0 (b) Sterling exchange* 83,090,687 2 2 a. Demand liabilities­ (c) Gold exchange (a) State 15,015,831 10 7 8. Subsidiary coin 60,743 4 2 (b) Banks 60,845,512 10 3 9. Discounts- (c) Other 652,595 0 6 (a) Commercial and agricultural bills 4. Time deposits (b) Treasury and local-body bills 5. Liabilities in currencies other than New 10. Advances- Zealand currency II,750 3 3 (a) To the State or State undertakings­ 6. Other liabilities 3,251,475 0 7 (I) Marketing organizations 1,091,651 13 7 (2) For other purposes .. 35,253,070 9 9 (b) To other public authorities (c) Other II. Investments .. 3-,949,053 18 11 12. Bank buildings 13. Other assets " 891,160 6 7

£(N.Z.)127,138,244 5 2 £(N.Z.) 127 ,138,244 5 2

• Expressed in New Zealand currency. Proportion of reserve (No.7 less No.5) to notes and other demand liabilities, 70·178 per cent. W. R. EGGERS, Chief Accountant.

Abstract of Railways Working Account

FOUR-WEEKLY PERIOD ENDED 14TH SEPTEMBER, 1946 1ST APRIL, 1946, TO 14TH SEPTEMBER, 1940 Section. I Revenue. Expenditure. Net Revenue. Revenue. I Expenditure. l Net Revenue.

£ £ £ £ £ £ North Island main line and branches 574,822 609,476 -34,654 3,620,821 3,621,679 -858 main line and branches 352,677 403,697 -51,020 2,160,473 2,369,8ll -209,338 Nelson 1,034 3,814 -2,780 6,345 17,314 -10,969

Total railway operation 928,533 1,016,987 -88,454 5,787,639 6,008,804 -221,165 Miscellaneous and subsidiary services 223,485 179, ll8 44,367 1,210,453 989,452 221,001

Total 1,152,018 1,196,105 -44,087 6,998,092 6,998,256 -164

ANALYSIS OF RAll..WAY OPERATING REVENUE AND TRAFFIC ANALYSIS OF RAILWAY OPERATING EXPENDITURE

- I Four-'YeeklyPerIod. IYear to Date . - I Four-weeklyPeriod. IYear to Date . £ £ Maintenance- £ £ Passenger 231,069 1,520,229 ...... 193,504 1,143,410 Parcels, luggage, and mails 32,998 196,400 Way and works ...... Signals and electrical appliances 26,787 168,510 Goods 645,195 3,958,ll6 ...... Rolling-stock 249,090 1,431,564 Labour and demurrage .. 19,271 112,894 ...... Transportation- 201,565 Total railway operation 928,533 5,787,639, Locomotive ...... 1,243,755 .. .. Traffic ...... 312,618 1,832,958 General charges 14,897 76,216 Passengers .. .. No. 2,341,725 13,608,379 ...... Superannuation subsidy .. 18,526 112,391

Live-stock .. . - . . 34,490 326,815 1 Total operating expenditure 1,016,987 6,008,804 Timber . , .. .. T~~8 44,012 274,041 Other goods 622,785 3,659,873 Net operating 10s8 .. .. 221,165 .. .. " 88,4541 Total goods .. 701,287 4,260,729 Tota1 railway operating revenue .. 928,533 5,787,639 .. " Road Motor Services-

Passengers .. " .. No. 1,676,231 8,806,249 £ Revenue . , .. .. £ 130,242 654,268 Capital cost of open lines as at 31st Ma.rch, 1946 74,466,731 I

Notices under the Regulations Act, 1936

NoTICE is hereby given in pursuance of the Regulations Act, 1936, of the making of regulations an~ arders as under :-

Authority for Enactment. Short Title or Subject-matter. Serial I Date of I Price (Postage I Number. I Enactment. Id. extra).

Marketing Act, 1936, and Agriculture Apple and Pear Marketing Regulations 1942, 1946/182 30/10/46 3d. (Emergency Powers) Act, 1934 Amendment No. I Agricultural Workers Act, 1936 Agricultural Workers Wage-fixation Order 194:6 1946/183 30/10/46 Id. Emergency Regulations Act, 1939 Economic Stabilization Emergency Regulations 1946/184 24/1O/4fi 3d. 1942, Amendment No.9 Fisheries Act, 1908 .. Rotorua Trout-fishing Regulations 1939, Amendment 1946/185 30/10/46 Id. No.4 Diplomatic Privileges Extension Act, 1945 Diplomatic Privjleges (United Nations) Order 1946 1946/186 30/10/46 2d. Customs Act, 1913 Customs Duty (Synthetic Substitutes) Order 1946 .. 1946/187 30/10/46 2d.

Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. E. V. PAUL, Government Printer. 1678 THE NEW ZEALAND GAZETTE [No.· 76

Decisions of the Bureau of Industry under Part III of the Industrial E.tficiency Act, 1936

Bureau of Industry, C.P.O. Box 3025, Wellington• OTICE is hereby given that,pursuant to the authority' conferred on the Bureau of Industry under Part III of the Industrial Efficiency .N Act, 1936, the following decisions have been made in respect of the applications for licenses. . G. L. O'HALLORAN, Secretary.

Applicant and Location. Nature of Application. Decision. Date.

Retail Sale and Distribution of Motor-spirit H. B. Davies, Hamilton For a license to resell motor-spirit at a proposed Granted (on appeal) 21st Oct., 1946. service-station at the junction of Clarkin and Hukunui Roads, Fairfield D. C. 1\1(, Smith, Christchurch For a license to resell motor-spirit from three pumps Declined .. 21st Oct., 1946. to be installed on proposed service-station premises at 859 FerrY' Road, Christchurch F. N. Bertram, 38 Clarence Street, For a license to resell motor-spirit from three pumps Declined .. 21st Oct., 1946. Devonport, Auckland to be installed on service-station premises at Tokoroa Consumer Co-op. Society, Ltd., Tokoroa For a license to resell motor-spirit from one pump to Declined .. 21st Oct., 1946. be installed on the kerbside fronting store premises at Tokoroa N. G. Le Sueur, Tomahawk, Dunedin .. For a license to resell motor-spirit from one pump to Declined .. 21st Oct., 1946. be installed on store premises on the Main Road, Tomahawk· N. McAllister, Herricks Garage, For a license to resell motor-spirit from one pump to Granted .. 21st Oct., 1946. be installed on garage premises at Orepuki Auckland Rental Cars, Ltd., Auckland For a license to resell motor-spirit from one pump to Declined .. 21st Oct., 1946. be installed inside garage premises, 150 Albert Street, Auckland C. A. Turner, Auckland For a variation of the conditions of his existing Motor­ Granted .. 21st Oct., 1946. spirits Retail License to permit the resale of motor­ spirit from four additional pumps to be installed on the section adjoining his existing premises known as "The Surrey Service Station" and situated at 621 Great North Road C. J. Edlin; Ra:ngiora. For a license to resell motor-spirit from two pumps to Granted (one pump 21st Oct., 1946. be installed on garage and service-station premises, inside building) 17 High Street, Rangiora Morton Motors, Ltd., Kaitaia For a license to resell motor-spirit from one pump to Granted (one pump 21st Oct., 1946. be installed on garage premises in Bank Street, inside building) Kaitaia R.. B. Seabrook, Ltd., Market Street, For a license to resell motor-spirit from one pump to Granted (one pump 21st Oct., 1946. Te Awamutu be installed on garage premises in Market Street, inside building) TeAwamutu A. W. Douglas a,nd W. Cleary, D. and For a license to resell motor-spirit from one pump to Granted (one pump 21st Oct., H)46. C. Motor Garage, Pamnure, Auckland be installed on garage premises in Ireland Road, inside building) Panmure, Auckland E. W. Sutherland and C. F. Dochertv, For a license to resell motor-spirit from one pump to Granted 21st Oct., 1946. Makikihi v be installed outside garage premises at Makikihi W. S. Haxell and L. S. Johns, Main For a variation of the conditions of their existing Granted (one addi­ 21st Oct., 1946. Street, Little River Motor-spirits Retail License to permit the resale of tional pump) motor-spirit from four additional pumps making a total of seven installed on garage and service-station premises at Little River G. S. Stirling, , Southland For a license to resell motor-spirit from one pump to Granted 21st Oct., 1946. be installed on garage premises at Waimahaka C. F. Blogg '& Co., Gisborne .. 1. Permission to transfer the company's license in Granted (one pump 21st Oct., 1946. respect of one pump from premises at 127 Derby inside building) Street, to a new site at 308 Gladstone Street 2. To install an additional pump on the new site Declined .. 21st Oct., 1946. G. B. Gray, Havelock For a license to resell motor-spirit from one pump to Granted .. 21st Oct., 1946. be installed on the kerbside facing premises known as " Havelock Motors" the pump to be taken over from W. G. Spittal and transferred from its present yard-site F. R. Price, Oaldeigh, R.D., Whangarei For a license to resell motor-spirit from one pump to Granted 21st Oct., 1946. be installed on garage premises at Oakleigh R. E. Stretch, Seddon For a license to resell motor-spirit from one pump to Granted 21st Oct .. 1946. be installed on the kerbside facing garage premises in Seaview Road, Seddon

------'

Notice to Persons affected by Applications for Licen8e8 'under Part III H. J. F. Hinton, Mitchell Street, Blockhouse Bay, Auckland, of the Industrial Efficiency Act, 1936 has applied for a license to resell motor-spirit from ~ne pump to be installed on proposed new garage and service-station premises at the corner of Heapey Street and Mitchell Road, Blockhouse Bay, Manufacture for Sale of Footwear Auckland. J. Huxley, 38 Sandford Street" Christchurch, has applied for John Orr and Company, Limited, P.O. Box 31, Ashburton, a license to manufacture slippers and moccasins by stitching methods has applied for a license to resell motor-spirit from one pump to only•. • be installed on merchants premises at the corner of Allens and Winters Roads, Allenton, Ashburton. . Retail Sale and Distribution of Motor-spirits South Island Tyre Sales and Salvage Company, 14 Havelock S. D. Harrison, 51 Abbot Street, Gonville, Wanganui, has Street, Linwood, Christchurch, has applied for a license to resell applied for a license to resell motor-spirit from two pumps to be motor-spirit from two pumps to be installed on garage and service­ installed on a section adjoining store premises at 51 Abbot Street, station premises at 297 Lincoln Road, Riccarton. Gonville, Wanganui. ' F. T. Smith, Whangaroa Garage, Whangaroa, has applied for T. Edwards, 1 Puriri Street, Gonville, Wanganui, has applied a license to resell motor-spirit from one pump to be installed on for a license to resell motor-spirit from two pumps to be installed garage premises in Waterfront Road, \Vhangaroa. on proposed service-station premises at 1 Puriri Street, Gonville, Wanganui. Applicants and other persons considering themselves to be E. F. Reille, 10 Malone Road, Waiwhetu, has applied for a materially affected by the decisions of the Bureau of Industry on license to resell motor-spirit from four pumps to be installed on these applications should, not later than the 14th day of November, proposed service-station premises at the corner of Whites Line and 1946, submit any written evidence and representations they may Waiwhetu Road. , desire to tender. All communications should be addressed· to the A. G. Sanders and Company, Maniapoto Street, Otorohanga, Secretary, Bureau ofTndustry, P.O. Box 30215, Y'i'ellington. has ~ppli~d for a license to resell motor-spirit from one pump to be installed on garage premises in Maniapoto Street, Otorohanga. G. L. O'HALLORAN, Secretary. OCT. 31] THE NEW ZEALAND GAZETTE 1679

Public Trust Office Act, 1908, and its Amendments.-Election to administer Estates

OTICE is hereby given that the Public Trustee has filed in the Supreme Court an election to administer in respect of the several N estates of the persons deceased whose names, residences, and occupations (so far as known) are hereunder set forth :-

1 Baillie, Thomas . . . . Retired engineer Tangarakau .. 17/9/46 18/10/46 Intestate New Plymouth. 2 Beale, Thelma Jean .. . . Typiste .. New Plymouth .. 18/8/46 18/10/46 3 Duffy, Annie Robson .. . . Widow .. Blenheim .. 11/9/46 18/10/46 Testate Blenhei::n. 4 Felton, Mary Bathia Withiel .. Auckland .. 20/8/46 18/10/46 Auckland. 5 Furey, Elizabeth . . . . Te Aroha .. 19/9/46 18/10/46 6 Gallagher, Cyril John. . . . L~bourer (ai~man) Oamaru .. .. 21/2/45 18/10/46 Dun~din. 7 Galvin, Rosina . . . . Domestic .. Westport .. 7/9/46 18/10/46 Hokitika. 8 Harris, Leah (otherwise known as Widow .. Everett, in the 23/11/45 18/10/46 Int~state Wellington. Leah M. Harris) County of Middle­ sex, Massachusetts, U.S.A. 9 Hoskin, Ronald Francis .. Railway fireman Palmerston North .. 20/8/46 18/10/46 10 Humble, Frances Anne .. Spinster .. Christchurch .. 14/9/46 18/10/46 Testate" Chri;tchurch. 11 Johnstone, Edith Maude (also Widow .. Wellington .. 4/9/46 18/10/46 Intestate Wellington. known as Edith Margaret J ohn­ stone) 12 Kloogh, Tamar .. Abbotsford 27/8/46 18/10/46 Testate Dunedin. 13 Knapp, George Melville R~tired carp~nter : : Greymouth 12/9/46 18/10/46 Hokitika. 14 Mahoney, Thomas Joseph Labourer .. .. Dunedin .. 26/5/46 18/10/46 Dunedin. 15 McDonald, William .. Bootmaker .. Rotorua .. 24/7/46 18/10/46 Int~state Auckland. 16 McIlraith, Lydia .. Widow .. .. Christchurch 25/9/46 18/10/46 Christchurch. 17 McLean, Lamont Weir Manufacturer (airman) Auckland 21/7/44 18/10/46 Testate Auckland. 18 Neal, Sarah Letitia .. Married woman .. Lower Hutt 28/7/46 18/10/46 Wellington. 19 Southward, Jackson .. Winchman .. .. Runanga 26/9/46 18/10/46 Hokitika. 20 Stace, Thomas .. Retired bookbinder .. Wellington 8/9/46 18/10/46 Wellington. 21 Stanley, Amy Isabel .. Married woman .. Tirau .. 16/5/46 18/10/46 Auckland. 22 Sutcliffe, John Henry Farmer (airman) .. .. 23/11/44 18/10/46 23 Wheatley, Grace .. Married woman .. Westport-. -. 16/9/46 18/10/46 Hokitika. 24 Whetton, Elizabeth Ann Wanganui 14/9/46 18/10/46 Wellington.

Public Ti'ust Office, Wellington, 21st October, 1946. W. G. BAIRD, Public Trustee.

Economic Stabilization EmeTgency RegUlations 1942.-WaTtime Resigna.timt of Legislative Councillor Price Index Prime Minisier's Office, N accordance with Regulation 41 of the Economic Stabilization Wellington, 31st October, 1946. I Emergency Regulations 1942, it is hereby notified that the IS Excellency the Governor-General directs it to be wartime price index as at the 15th day of September, 1946 (on H notified, that he has, in His Majesty's name, accepted base: 15th December, 1942,=1000), was 1007. This figure indicates the resignation of that, after seasonal adjustment has been made in respect of certain The Honourable Angus McLagan, commodities, the prices of which are subject to seasonal movement, of his seat in the Legislative Council ,of New Zealand, as the general level of prices of commodities, &c., included in the from the 28th day of October, 1946. wartime price index was 0·7 per cent. higher at 15th September, P. FRASER, Prime, Minister. 1946, than at 15th December, 1942. G. E. WOOD, Government Statistician. 29th October, 1946. . BANKRUPTCY NOTICES

WaT Assets Realization BoaTd In Bankruptcy.-In the Supreme COUTt holden at GisboTne

SECOND-HAND MOTOR TIRES FOR SALE BY PUBLIC TENDER OTICE is hereby given that statements of accounts and balance­ TENDERS are invited for:- N sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in (775) SECOND-HAND MOTOR TIRES AND TUBES, comprising 154 the above Court; and I hereby further give notice that at the sitting retreadable tires; 21 part worn tires; 16 repairable of the said Court, to be holden on Tuesday, the 12th day of tires; 113 part worn repairable tubes. Held at November, 1946, at 10.30 a.m., I intend to apply for an order Auckland. releasing me from the administration of the said estates~- SEqOND-HAND MOTOR TIRES discarded by various Government Gregory, Clifton Herbert, of Muriwai and Bartletts, Store· Departments and held as under :- keeper (supplementary accounts). (776) At Auckland and Whangarei. Quantity, 261. Devery, James Owen, of Bartletts, Farmer. (777) At Auckland. Quantity, 343. Jing, Jimmy, of Gisborne, Fruiterer. (778) At Auckland. Quantity, 247. . Dated this 22nd day of October, 1946. (779) At Hamilton, Cambridge, and Taumarunui. Quantity, P. D.LEAHY, 184. Official Assignee, Gisborne. (780) At Hastings, Napier, and Gisborne. Quantity, 135. (781) At Palmerston North, Wanganui, and New Plymouth. Quantity, 197. In Bankruptcy.-In the Supreme COUTt holden at Wellington (782) At Gracefield, Lower Hutt. Quantity, 535. (783) At Woburn, Quantity, 400. OTICE is hereby given that the first and final dividend of (784) At Wellington. Quantity, 297. N Is. 101d. in the pound is now payable at my office on all (785) At Christchurch. Quantity, 462. proved and accepted claims in the estate of Francis Lot Cross, of (786) At Nelson and Kaikoura. Quantity, 171. Wellington, Butcher. (787) At Hokitika and Greymouth. Quantity, 163. Dated this 24th day of October, 1946. (788) At Dunedin and Oamaru. Quantity, 239. F. B. JAMESON, Official Assignee. (789) At , Lumsden, and Timaru. Quantity, 243. Tenders close at 12 noon on Monday, 25th November, 1946, with the Board's Secretary, Defence Services Building, Bunny Street, Wellington (postal address, Private Bag, Lambton Quay LAND TRANSFER ACT NOTICES Post-office, Wellington), to whom they should be addressed in envelopes marked "Tender No...... for Tires." Further VIDENCE of the loss of certificate of title, Volume 625, folio 238 particulars and conditions of sale obtainable from :- E (Auckland Registry), for Lot 159 on Deposited Plan 17584 Board's Office, Wellington. (Town of Waikowhai Extension No.1), being part Allotment 10 Board's District Office, Dilworth Buildings, Auckland. of Section 13, Suburbs of Auckland, in favour of MARY MORTI· Board's District Office, Old Art Gallery Buildings, Durham MER, of Auckland, Married Woman, having been lodged with me, Street, Christchurch. together with an application for a new certificate of title in lieu Postmaster, Greymouth. thereof, notice is hereby given of my intention to issue such new Stores Officer, Public Works Department, Auckland, Hamilton, certificate of title after fourteen days from 31st October, 1946. Napier, Palmerston North, Wanganui, Wellington, Christ­ _ Dated at the Land Registry Office, Auckland, this 25th day of church, Nelson, Dunedin, and Invercargill. October, 1946. O. CONIBEAR, WM. McBRIDE, Secretary, War Assets Realization Board. Deputy District Land Registrar. D 1680 THE NEW ZEALAND GAZETTE [No.7

VIDENCE of the loss of Renewable Lease, Volume 749, folio 113 value (being the annual value) of all rateable property in the City of E (Auckland Registry), of Section 5.0, Whangamata Township, Nelson, comprising the whole of the City of Nelson; and that such whereof SAMUEL DUNMOW CHILES, of Arkles Bay, Retired, is special rate shall be an annual-recurring rate during the currency the registered lessee having been lodged with me and application of such loan and be payable yearly on the 24th day of July in each having been made to register a transfer of the said lease without and every year during the currency of such loan, being the period production of the outstanding duplicate thereof in terms of section 40 of thirty-one yearsor until the loan is fully paid off." of the Land Transfer Act, 1915, notice is hereby given of my intention The foregoing resolution was passed at a special meeting of to register such transfer after fourteen days from 31st October, 1946. the Nelson City Council held on Monday, the 21st day of October, Dated a~ the Land Registry Office, Auckland, this 25th day of 1946. October, 1946. 508 F. MITCHELL, Town Clerk. WM. McBRIDE, Deputy District Land Registrar. CHANGE OF NAME OF COMPANY

PPLICATION having been' made to me for the issue of a OTICE is hereby given that AUCKLAND PHOTO-ENGRAVERS, A . provisional Memorandum of Lease in the name of KATE N LIMITED, has changed its name to PHOTO ENGRAVERS, MARSHALL of Wanganui, Widow (as lessee), in lieu of the out­ LIMITED, and that the new name was this day entered on my Register standing duplicate of Memorandum of Lease No. 22885 affecting of Companies in place of the former name. part of Sections 526 and 527, Town of Wanganui, containing Dated at Auckland, this 17th day of October, 1946. 26·6 perches, and being part of the land comprised in certificate of title, Volume 331, folio 218 (Wellington Registry), and evidence 509 L. G. TUCK, Assistant Registrar of Companies. having been lodged of the loss or destruction of the said memo­ randum of lease, I hereby give notice that I will issue the provisional memorandum of lease as requested after fourteen days from the TATEMENT of RECEIPTS AND PAYMENTS under the Otago date of the Gazette containing this notice. S Presbyterian Church Board of Property Act, 1906, for year Dated this 25th day of October, 1946, at the Lands Registry ended 30th September, 1946:- Office, Wellington. E. C. ADAMS, District Land Registrar. RESERVE No. 5 Receipts 1946. £ s. d. PPLICATION having been made to me for the issue of a new Oct. 1 By Balance 168 15 9 A Certificate of· Title in the name of GEORGE EDWARD 1946. BYRON WOOD, of Wellington, Carrier, for Lots 34 and 35 on Sept. 30 Rents 1,265 0 0 Deposited Plan 12090, being part of Sections 3 and 4, Wainui Transfer from Ecclesiastical Fund 2,400 0 0 District, containing 1 rood and 24 perches, and being all the land Refund re repairs right-of-way, &c. 18 17 6 comprised in certificate of title, Volume 493, folio 211 (Wellington Presbyterian Church of New Zealand re Registry), and evidence having been lodged of the loss or destruction Chair of Church History 150 0 0 of the said certificate of title, I hereby give notice that I will issue Interest, deposit 60 5 7 the new certificate of title as requested after fourteen days from the date of the Gazette containing this notice. £4,062 18 10 Dated this 29th day of October, 1946, at the Lands Registry Office, Wellington. Payments E. C. ADAMS, District Land Registrar. 1946. £ s. d. Sept. 30 To Professors' salaries .. 3,400 0 0 Audit Fee, 30th September, 1946 2 2 0 VIDENCE having been furnished of the loss of certificate of Rates, Dunedin City Corporation 7 6 8 E title, Volume 55, folio 178 (Canterbury Registry), for Section Knox College Council rents, 11th N ovem- 12, Town of Waimate, situate in the Borough ofWaimate, whereof ber, 1945 30 0 0 THOMAS BROWNLIE, of Waimate, Stock-buyer, is the registered Gazette advertising .. 1 17 6 proprietor, together with an application to issue a new certificate Beneficiary Fund assessment 130 0 0 of title in lieu thereof, I hereby give notice of my intention to issue Bank charge 011 3 such new certificate of title at the expiration of fourteen days from Book Account: College Library 60 1 9 the date of the Gazette containing this notice. Factor's salary and office expenses to Dated at the Land Registry Office, Christchurch, this 29th 30th September, 1946 60 0 0 day of October, 1946. Advertising-Account re Chair O. T. Studies 57 9 5 A. L. B. ROSS, District Land Registrar. Insurance, Knox College Library 2 14 1 Repairs (right-of-way) 30 0 0 Balance 280 16 2 VIDENCE of the loss of certificate of title, Volume 6, folio 78 E (Otago Registry), for Section 349, Town of Port Chalmers, £4,062 18 10 containing 1 rood, in name of JOHN CARRINGTON, of Port Chalmers, Labourer, having been lodged with me together with an 511 ALEX. McHUTCHON, Factor. application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 18th November, 1946. Dated 24th October, 1946, at the Land Registry Office, Dunedin. TATEMENT of RECEIPTS and PAYMENTS under the Otago S Presbyterian Church Board of Property Act, 1906, for year • N. E. WILSON, ended 30th S~ptember, 1946 :- Assistant Land Registrar. RESERVE No. 10 Receipts 1945. £ s. d. ADVERTISEMENTS Oct. 1 By Balance 1,436 17 1 1946. Sept. 30 Rents 2,251 3 0 THE COMPANIES ACT, 1933, SECTION 282 (6) Otago Daily Times and Witness Newspapers Co.-Account, First Church .. . . 13 10 0 OTICE is hereby given that the name of the undermentioned Interest on deposit 60 2 2 N company has been struck off the Register and the company dissolved :- . £3,761 12 3 Rimu Sawmills (Mt. Bruce), Limited. 1929/215. Payments Given under my hand at Wellington, this 23rd day of October, 1946. £ s. d. 1946. Sept. 30 To Grants for churches 1,190 9 2 H. B. WALTON, Assistant Registrar of Companies. Land-tax .. 312 4 4 Law costs 1 4 0 Factor's salary and office expenses 120 0 0 NELSON CITY COUNCIL Audit fee, 30th September, 1946 440 Dunedin City Corporation rates, 31st RESOLUTION MAKING SPECIAL RATE March,1946 2 15 6 Bank charge o 10 0 The Abattoir Loan, 1946 Gazette advertising o 17 6 HAT, in pursuance and exercis~ of tlie powers vested in it in Synod expenses 75 0 0 T that behalf by the Local BodIes' Loans Act, 1926; the Nelson Dunedin Savings-bank­ City Council hereby resolves as follows:- Deposit 500 0 0 "That, for the purpose of providing the interest and other War savings 60 2 2 charges on a loan of £11,500, known as 'The Abattoir Loan, 1946,' First Church rent 13 10· 0 authorized to be raised by the Nelson City Council under the above­ Balance 1,480 15 7 mentioned Act for the purpose of providing reconstruction and improvements at the City Abattoir, including the erection of two £3,761 12 3 cottages, the Nelson City Council hereby makes and levies a special rate of three-fourths of a penny in the pound upon the rateable 512 ALEX. McHUTCHON, Factor. OCT. 31] THE NEW ZEALAND GAZETTE 1681

MEDICAL REGISTRATION Borough of Waipukurau (on the basis of the unimproved value) ; and that such special rate shall be an annual-recurring rate during VICTOR MACKY HERCUS, M.B., B.S. (Sydney, 1942), the currency of such loan and shall be payable half-yearly on the I Il now residing in 6 Douglas Road, Mount Eden, hereby give 1st day .of December and the 1st day· of June in each and every notice that I intend applying on the 22nd November, 1946, to have year durmg the currency of such loan, being a period of seven years, my name placed on the Medical Register of the Dominion of New or until such loan is fully paid off." Zealand; and that I have deposited the evidence of my qualifi­ I hereby certify that the above is a true and correct copy of a cation in the office of the Department of Health at Auckland. resolution passed at the meeting of the Waipukurau Borough Council Dated at Auckland, this 21st day of October, 1946. held on the 21st day of October, 1946. VICTOR MACKY HERCUS. 517 H. B. SMART, Town Clerk. 6 Douglas Road, Mount Eden. 510 ! WAIKOHU COUNTY COUNCIL

RESOLUTION MAKING A SPECIAL RATE STUART PRODUCTS, LIMITED Opotiki II Loan, 1945, £1,330 IN LIQUIDATION N pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act, 1926, the Waikohu In the matter of the Companies Act, 1933, and in the matter I County Council hereby resolves as follows;- of STUART PRODUCTS, LIMITED (in Liquidation). OTICE is hereby given that a meeting of members of the "That, for the purpose of providing the interest and other N abovenamed company will be held at No. 209 Southern charges on a loan of £1,330, authorized to be raised by the Waikohu Cross Building, Chancery Street, Auckland, on Wednesday, 6th County Council under the above-mentioned Act, for the purpose of November, 1946, at 11 o'clock, and a meeting of creditors at 11.15 renewing bridges and culverts and re-aligning and metalling roads o'clock in the forenoon, for the purpose of having the account of the in the special rating area, the Waikohu County Council hereby liquidator laid before such meetings, showing the manner in which makes and levies a special rate of twopence farthing (2!d.) in the the winding-up has- been conducted and also to determine the pound upon the rateable value of all rateable property of the manner in which the books and accounts of the company shall be Opotiki No. II Special-rating Area, comprising part Motuhora disposed of. Railway Reserve, Sections 7/9 and 12 and 14/17, Motu Township Dated this 21st day of October, 1946. Extension No.1; Lot 1, Motu Township Extension No.3; Sections 1 and part 23, Block II, Motu Survey District; Sections 20,21,24, 513 H. E. STRICKETT, Liquidator. and 33 of Block II, Motu Survey District; Sections 1 and 3, Block III, Urutawa East Survey District; Sections 3 of 15,.2 of 24, 25, Block II, Motu Survey District; Sections 14, 18, 19, 22, 30, 32, 37, 41, Block II, Motu Survey District; 2 of 17, 27, Block II Motu UNITED BRUSH COMPANY, LIMITED Survey District; Sections 2, 4, 5, Block II, Urutawa East Survey District; Lot 2 of Section 15,' Block II, Motu Survey District; IN VOLUNTARY LIQUIDATION Section 2 Block II, Urutawa East Survey District; Lot 2, Motu Extension No.3; Lots 3/19, Motu Township Extension; part OTICE is hereby given that a general meeting of shareholders Section 15, 16, and .part 26, 1 of 17, 27, 39, of Block II, Motu N of the above company will be held at the registered office, Survey District; Section 8, Block IV, Urutawa East Survey 96 Hereford Street, on Monday, 18th November, 1946, at 2 p.m., District; Section 11, Motu Extension No.1; Section 10, Motu to receive the statement of accounts and report of the liquidator Extension No.1; part railway land at 49th mile and siding at on the winding-up of the company. Motuhora; Section 6, Block IV, Urutawa East Survey District; Section 3, Block I, Sections 4, 5, 6, 7, Block III, Urutawa East· 514 A. S. WATKINS, Liquidator. Survey District; 20/42, Motu Township Extension No.3; Lot 1, Section 2, Section 3, Block IV, Urutawa East Survey District; Whakapaupakihi No.1, part No.2, Lot 10 of No.3, part No.3, part No.4; part Sections 1 and part 2, Block IV, Urutawa East CHANGE OF NAME OF COMPANY Survey District; Section 40, Block II, Motu Survey District; part Section 1, 11, Lot 1 of Section 2, Block IV, Urutawa East Survey OTICE is hereby given that G. A. BLUNDELL, LIMITED, has District; Lot 1, Section 26, Block II, Motu Survey District; Sections 3 and 5, Block VIII, Urutawa Survey District; Sections 1, N changed its name to COMMERCIAJ~ BROKERS, LIMITED, and that the new name was this day entered on my Register of Block II and 9, Block IV, Urutawa East Survey District; Lot 1 of Companies in place of the former name. part 3, Whakapaupakihi; Lots 1/6, Motu Township Extension Dated at Wellington, this 21st day of October, 1946. No.1; Lot 13 and 18, Motu Extension No.1; part Section 23, Block II, Motu Survey District; Section 28, Block II, Motu Survey 515 H. B. WALTON, Assistant Registrar of Companies. District; Lot 29 of Motu 2; Sections 31, 34/36, 38, Block II, Motu Survey District; Sections 7 and 10, Block IV, Urutawa East Survey District; part Whakapaupakihi No.2; Sections 46, Block II, Motu Survey District; Whakapaupakihi part 4; part Motuhora AUCKLAND CITY COUNCIL Railway Reserve, loading-bank, Motuhora, Section 12, Block IV, Urutawa East Survey District; and that such special rate shall be CREMATORIUM LOAN, 1946, £82,000 an annually-recurring rate during the currency of the said loan and shall be payable yearly on the 1st day of July in each and every year during the currency of the said loan, being a period of fifteen N pursuance and exercise of the powers vested in it in that I behalf by the Local Bodies' Loans Act, 1926, the Auckland years or until the loan is fully paid off." City Council doth hereby resolve as follows: 518 ANGUS A. FRASER, Chairman. " That, for the purpose of providing interest and other charges on a loan of £82,000, authorized to be raised by the Auckland City CHANGE OF NAME OF COMPANY Council under the Local Bodies' Loans Act, 1926, for the purpose of erecting a new crematorium at Waikumete Cemetery, the said Auckland City Council hereby makes and levies a special rate of OTICE is hereby given that CHISHOLM EDWAR,DS (AGENCIES) 29 ths of a penny in the pound upon the rateable value of all rate­ N LIMITED, has changed its name to CHISHOLM AGENCIES 0 able property (on the basis of the annual value) of the Auckland LIMITED, and that the new name has been entered in my Register City, comprising the whole of the City of Auckland; and that the of Companies in lieu of the former name. said special rate shall be an annual-recurring rate during the Dated at Napier, this 18th day of October, 1946. currency of such loan and be payable yearly on the 1st day of June E. S. MOLONY, in each and every year during the currency of such loan, being a 519 Assistant Registrar of Companies. period of twenty-five years or until the loan is fully paid off." The foregoing resolution was. passed at a meeting of the Auckland City Council held on the 17th day of October, 1946. BOROUGH OF NEW PLYMOUTH 516 T. W. M. ASHBY, Town Clerk. URSUANT to subsection (2) of section 29 of the Finance Act P (No.3), 1944, the New Plymouth Borough Council hereby gives notice of the nature of the work to be included in the schemes WAIPUKURAU BOROUGH COUNCIL of development and reconstruction described in the First Schedule hereto and that the approximate boundaries of the respective RESOLUTION MAKING SPECIAL RA'fE areas thereby affected are described in the Second Schedule hereto. This notice shall remain in force until the 30th day of November, 1956. N pursuance and exercise of the powers vested in it in that I behalf by the Local Bodies' Loans Act, 1926, the Waipukurau FIRST SCHEDULE Borough Council hereby resolves as follows ;- Nature of Work "That, for the purpose of providing the interest and other Firstly, the improvement of the lands and development of charges on a loan of one thousand six hundred pounds (£1,600), area No.1 described in the Second Schedule hereto by the establish­ authorized to be raised by the Waipukurau Borough Council under ment and zoning of industrial areas, commercial areas, and residential the above-mentioned Act, for the purpose of erecting transit houses, areas therein on the lines and in the manner shown on the plan the said Waipukurau Borough Council hereby makes and levies a marked "Provisional Zoning Plan" exhibited in the offices of the special. rate of forty-two one-hundredths of a penny (42/IOOd.) in Council's Borough Engineer in the Municipal Buildings, Liardet the pound upon the rateable· value of all rateable property in the Street, New Plymouth. . E 1682 THE NEW ZEALAND GAZETTE [No. -76

Secondly, the improvement and development of area No. 2 BOROUGH OF QUEENSTOWN described in the Second Schedule hereto by the widening, recon­ struction, and improvement where necessary of existing streets In the matter of the Public Works Act, 1908 and bridges therein including the establishment of a Civic or Govern­ URSUANT to the provisions of section 22 of the Public Works ment Centre all respectively therein as described and shown on the P Act, 1908, public notice is hereby given that the Queenstown plan marked "Street Widening Central Area" exhibited in the Borough Council proposes to take the parcel of land in the Schedule offices of the Council's Borough Engineer in the Municipal Buildings, hereto under the provisions of the Public Works Act, 1908, for the Liardet Street, New Plymouth. following purposes: The parcel of land described in the said Schedule under paragraph (a) for the purpose of recreation grounds. SECOND SCHEDULE A plan of the land proposed to be so taken is open for inspection Area No.1: The whole of the Borough of New Plymouth. at the Borough Council Chambers, Ballarat Street, Queenstown. Area No.2: That part of the Borough of New Plymouth All persons affected by the taking of such land are called upon to bounded on the north by the sea; thence on the west by Cutfield set forth in writing any well-founded objections to the taking thereof, Road; thence on the south by Bulteel and Pendarves Streets; and and to serve such writing upon the Queensto-wn Borough Council thence on the east by Eliot Street. within forty days from the first publication of this notice. Dated this 22nd day of October, 1946. SCHEDULE For and on behalf of the New Plymouth Borough Council :- (a) All that parcel of land situated in the Town of Queenstown 520 E. R. C. GILMOUR, Mayor. containing 4 acres 1 rood 3·8 poles, more or less, being such part of Section 5, Block XX, Shotover Survey District, as is coloured blue on the said plan and being part of the land comprised and CANTERBURY ORCHARDISTS' CO-OP., LIMITED described :ill certificate of title entered in Volume 72, folio 96, of the register book at Dunedin. IN LIQUIDATION (b) All those parcels of land situated as aforesaid containing respectively 1 rood 22·3 poles and 5·1 poles, more or less, being Notice to lJ!Iembers of Final lJ!Ieeting the remaining portion of the said Section 5, Block XX, Shotover OTICE is hereby given that the affairs of the above company Survey District, coloured yellow on the said plan and being the N are now fully wound up and that the final meeting of members balance of the land comprised and described in certificate of title of the said company will be held pursuant to section 241 of the entered in Volume 72, folio 96, of the register book at Dunedin. Companies Act, 1933, at the Chamber of Commerce Library, corner Dated at Queenstown, this 23rd day of/October, 1946. of Worcester Street and Oxford Terrace, Christchurch C.l, on QUEENSTOWN BOROUGH COUNCIL­ Monday, 11th day of November, 1946, at 3 o'clock in the afternoon. by its Solicitor, Business 524 C. H. McKAY. (1) Presentation of liquidator's final statement of accounts. (2) Disposal of books of the company. Dated this 15th day of October, 1946. H. R. ABBOTT, Liquidator. CHANGE OF NAME OF COMPANY 63 Cathedral,Square, Christchurch C. 1. 521 OTICE is hereby given that R. C. JAMIESON CALDER, LIMITED, MORRINSVILLE BOROUGH COUNCIL N has changed its name to R. C. JAMIESON BUILDERS, LIMITED, and that the new name was this day entered on my Recrister of RESOLUTION MAKING SPECIAL RATE Companies in place of the former name. 0 Dated at Christchurch, this 22nd day of October, 1946. N pursuance and exercise of the powers vested in it by the 526 J. MORRISON, Assistant Registrar of Companies. I Municipal Corporations Act, 1933, the Local Bodies Loans Act, 1926, the Local Government Loans Board Act, 1926, the Local Authorities (Temporary Housing) Emergency Regulations 1944, and of all other powers thereunto enabling it, the Morrinsville CHANGE OF NAME OF COMPANY Borough Council hereby resolves as follows :- "That for the purpose of providing interest and other charges on a loan of eight thousand pounds (£8,000) to be known as the OTICE is hereby given that HANNAH AND DYER, LIMITED, has Morrinsville Borough Transit Housing Loan, 1946, of £8,000, autho­ N changed its name to L. H. HANNAH AND SON, LIMITED, and rized to be raised by the Morrinsville Borough Council by way of that the new name was this day entered on my Register of special loan for the purpose of acquiring land and materials for and Companies in place of the former name. establishing a Transit Housing Centre within the Borough of Dated at Christchurch, this 22nd day of October, 1946. Morrinsville and meeting the preliminary expenses arising therefrom, 527 J. MORRISON, Assistant Registrar of Companies. the Morrinsville Borough Council doth hereby make and levy a special rate of twopence (2d.) in the pound upon the unimproved value of all rateable property in the Borough of Morrinsville, such special rate to be an annually-recurring rate during the currency of the loan, to be payable yearly on the 1st day of July in each and In the matter of the Patents, Designs, and Trade-marks Act, every year during the currency of such loan, being a period often (10) 1921-22, and its Amendments and the Regulations made years, or until the loan is fully paid off." thereunder, and in the matter of Letters Patent granted Dated this 24th day of October, 1946. in New Zealand under Number 66329 and issued to GEORGE STEPHENSON GORDON in respect of the Improved Releaser 522 A. G .. STRAHAN, Town Clerk. for :Milking Machines. OTICE is hereby given that I, GEORGE STEPHENSON GORDON, the NEW ZEALAl~D MINING INVESTMENTS, LIMITED N person to whom Letters Patent N um bel' 66329 have been issued in New Zealand, intend to apply to the Supreme Court of New Zealand IN LIQUIDATION at Wellington by Petition for an extension of the term of the said Letters Patent Number 66329 that expire on the 15th day of January, Notice of j],[eetings of Creditors and Shareholders pursuant to Section 241 1947. An application to the Supreme Court at Wellington will be of the Companies Act made on the 18th day of December, 1946, asking that an appointed OTICE is hereby given that a meeting of New Zealand Mining day be fixed (as set out in Regulation 3 (c) of the Regulations made N Investments, Limited, will be held at 2.30 p.m. on the 25th under the above-mentioned Act on 23rd August, 1923) before which day of November, 1946, at the liquidator's office at 88 Hereford such petition shall not be heard. Street, Christchurch, for the purpose of having an account laid Notice is hereby given that any objection to the said petition before it showing how the winding up of the company has been must be lodged on or before the said 18th day of December, 1946. conducted and the property of the company has been disposed of, This notice will be advertised three times in the New Zealand and that a meeting of creditors of said company will be held at 3 p.m. Gazette and in the Patent Office J o~trnal and once in the New Zealand on the said date at the said place and for the above-mentioned Herald. purposes. My address for service of any documents required to be served Dated the 29th day of October, 1946. on me is at the office of my solicitor B. Beckerleg, Esquire, Campbells Buildings, Vulcan Lane, Auckland. 523 E. W. REEVES, Liquidator. Dated at Auckland, this 23rd day of Ootober, 1946. 528 G. S. GORDON. NOTICE OF DISSOLUTION OF PARTNERSHIP

E, the undersigned, ALAN ERIC GARNETT LAW and WILLIAM W LLOYD BRETT heretofore carrying on business in partner­ CHANGE OF NAME OF COMPANY ship as Manufacturers, at City (jhambers, Auckland, under the firm name of "The Brett Manufacturing Company," hereby give notice that the said partnership' has been dissolved as from the -.- _OTICE is hereby given that HEARFIELD AND VVALKER, LIMITED, .31st day of March, 1946, and that the said business will henceforth N has changed its name to PRYCE C. JONES, LIMITED, and that 'be carried on by the said WILLIAM LLOYD BRETT at the same address. the new name was this day entered on the Register of Companies Dated at Auckland, this 17th day of October, 1946. in place of the former name. A. E.G. LAW. Dated at Christchurch, this 22nd day of October, 194.6. 525 W. L. BRETT. 529 .J.MORRISON, Assistant Regis~rarofComp~nies. 1683 OCT.,31J THE NEW ZEALAND GAZETTE MANUAL ,OF·NEW ZEALAND MOLLUSCA. By Professor SCIENTIFIC PUBLICATIONS HUT~ON. Royal 8vo. 3s. Postage, 7d. MANUAL OF NEW ZEALAND MOLLUSCA. By HENRY SUTER. Cloth boards, lOs. Postage, Is. 2d. Atlas of HE following Scienti:fic Works, published under the Plates to accompany the above volume. ,Price, lOs. T authority of the Government, are now obtainable from Postage, Is. 2d. the GOVERNMENT PRINTER, WELLINGTON, to whom all orders ROCKS OF CAPE COL VILLE PENINSULA. By Professor should be addressed:- SOLLAS, F.R.S. Crown 4to. Vols. i and ii, lOs. 6d. -GEOGRAPHICAL REPORT ON THE FRANZ .TOSEF each. Postage, Is. 2d. each. GLACIER. By.T. M. BELL. Is. Postage, 2d. STUDENTS' FLORA OF NEW ZEALAND AND THE 'GEOLOGICAL BULLETIN No.1: The Geology of the OUTLYING ISLANDS. By THOS. KIRK, F.L.S. Crown Hokitika Sheet, North Westland Quadrangle. By DR. 4to. Cloth, lOs. Postage, 7d. BELL. 2s. 6d. Postage, 6d. SPECIAL REPORT ON EDUCAT,IONAL SUBJECTS, :GEOLOGICAL BULLETIN No.2: The Geology of the CATALOGUE OF THE PLANTS OF NEW ZEALAND: Area covered by the Alexandra Sheet, Central Otago Indigenous and Naturalized Species. By T. F. CHEESE' Division. 2s. 6d. Postage, 6d. MAN, F.L.S., F.Z.S. Price, Is. Postage, 1d. GEOLOGICAL BULLETIN No.4: The Geology of the Coromandel Subdivision, Auckland. By C. FRASER, assisted by .T. H. ADAMS. Cloth, 6s. 6d.; i-calf, lOs. THE NEW ZEALAND GAZETTE Postage, 6d. GEOLOGICAL BULLETIN No. 16: The Geology of the UBSCRIPTION8.-The subscription is at the rate: of Aroha Subdivision, Hauraki. By.T. HENDERSON, assisted S £3 3s. per annum, including postage, PAYABLE IN by .T. A. BARTRUM. 2s. 6d. Postage, 6d. ADVANCE. GEOLOGICAL BULLETIN No. 26: Geology and Mines of Single copies of the Gazette as follows:- . the Waihi District, Hauraki Goldfield. By P. G. Ordinary Weekly Gazette: For the first 32 pages, 9d., MORGAN. Paper, lOs.; i-cloth, 128. 6d.; cloth, 14s. increasing by 3d. for every subsequent 16 pages or Postage, 6d. part thereof; postage, 1d. GEOLOGICAL BULLETIN No. 27: Geology of the Supplementary and Extraordinary Gazettes: For the Whangarei - Bay of Islands Subdivision, North Auckland. first 8 pages, 6d.; over 8 pages and not exceeding By H. T. FERRAR. i-cloth only, 16s. Postage, 6d. 32 pages, 9d., increasing by 3d. for every subsequent 16 pages or part thereof; postage, 1d. GEOLOGICAL BULLETIN No. 28: Geology of Huntly­ Advertisements are charged at the rate of 6d. per line Kawhia Subdivision, Pirongia Division. i-cloth, 208. for the first insertion, and 3d. per line for the second and' Postage, 6d. any subsequent insertions. . GEOLOGICAL BULLETIN No. 29: Geology of the Egmont All advertisements should be written ,on one side of the Subdivision, Taranaki. By P. G. MORGAN and W. paper, and signatures, &c., should be written in a legible GIBSON. i-cloth, 15s. Postage, 6d. hand. GEOLOGICAL BULLETIN No. 30: The Geology of Waiapu The number of insertions required must be written Subdivision, Raukumara Division. By M. ONGLEY and across the face of the advertisement. E. O. MACPHERSON. Paper, 13s. ; i-cloth, 15s. 6d. The New Zealarwl Gazette is published on ThurSday Postage, 6d. evening of each week, and notices for insertion must be received by the Government Printer before 12 o'clock ,of the GEOLOGICAL BULLETIN No. 31: The Geology of the day preceding publication. Tongaporutu-Ohura Subdivision, Taranaki. By L. I. GRANGE. Paper, 12s.; i-cloth, 14s. 6d. Postage, 6d. GEOLOGICAL BULLETIN No. 32: Minerals and Mineral 1ST NEW ZEALAND EXPEDITIONARY FORCE, 1914-18 Substances of New Zealand. By the late P. G. MORGAN. Paper, 5s. 6d.; i-cloth, 7s. 6d. Postage, 6d. OLL OF HONOUR published in 1924 by the DEFENCE -GEOLOGICAL BULLETIN No. 33. The Soils of Irrigation R DEPARTMENT, giving- Areas in Otago Central. By H. T. FERRAR. Paper (1) A list of members of the 1st New Zealand Expedi­ covers~ lOs.; -i-cloth, 12s. 6d. Postage, 6d. tionary Force killed in 'action, died of wounds GEOLOGICAL BULLETIN No. 34: The Geology of the inflicted, of accidents occurring, or disease eon­ Dargaville-Rodney Subdivision, Hokianga and Kaipara tracted while on active service. Divisions. Paper covers, 17s.; i-cloth, 18s. 6d. Postage, (2) Those who died after discharge from the 1st New 6d. Zealand Expeditionary Force from wounds in:tlicted GEOLOGICAL BULLETIN No. 37. The Geology of the or disease contracted while on active service up Rotorua-Taupo Subdivision, Rotorua and Kaimanawa to 31st December, 1923. Divisions. By L. I. GRANGE. Paper covers, 14s.; cloth, (3) Those who died from accident occurring or disease 168. Postage, 6d. contracted while training with or attached to the GEOLOGICAL BULLETIN No. 38: Geology of the 1st New Zealand Expeditionary Force of New Kaitangata - Green Island Subdivision (Eastern and Zealand. Central Otago Division). By M. ONGLEY. Paper covers, Price, 3s. 6d.; postage free. lOs. 6d. ; i-cloth, 12s. Postage, 5d. Apply- GEOLOGICAL BULLETIN No. 39: Geology of the Naseby GOVERNMENT PRINTER, or CmEF POSTMASTERS A~ Subdivision, Central Otago. By.T. H. WILLIAMSON. AUCKLAND, CHRISTCHURCH, OR DUNEDIN. Paper covers, 21s.; i-cloth, 22s. 6d. Postage, 7d. GEOLOGICAL MEMOIR No.1: The Geology of the Malvern Hills. 4s. 6d. Postage, 3d. ANDBOOK OF EMERGENCY LEGISLATION, 1940-41 GEOLOGICAL MEMOIR No.2: The Geology of the Lower H Awatere District. Price, 2s. 6d. Postage, 3d. To 31st August, 1941. GEOLOGICAL MEMOIR No.3: The Geology of the Mount Somers District. Price 5s. Postage, 4d. INCLUDES legislation issued under the Public Safety Con­ GEOLOGICAL MEMOIR No.4: Experiments in Geophysical servation Act, 1932, and the Emergency Regulations Act, Survey in New Zealand. Price, 7s. 6d. Postage, 4d. 1939, as well as the Acts themselves. GEOLOGICAL MEMOIR No.5: Metamorphism in the Lake Volume I, 1939: 3s. 6d. Postage, 4d. extra. Wakatipu Region, Western Otago, New Zealand. By Volume' II, 1939-40: 6s. Postage, 6d. extra. C. O. HUTWN. Price, 6s. Postage, 3d. Volume III, 1940-41: 5s. Postage, 4d. extra. GEOLOGICAL SURVEY OF NEW ZEALAND: Reports Volume IV (Selection of Consolidated Reprints to 31st for 1881-82 (postage, 7d.), 1887-88 (postage, 6d.), .January, 1942): 5s. Postage, 4d. extra. 1888-89 (postage, 7d.), and 1892-93. Royal 8vo. 2s. 6d. Volume V (to 15th June, 1942): 78. 6d. Postage, Sd. each. Later reports are contained in Mining Reports each year. Postage, 3d. . BIOLOGICAL EXERCISES. (1 and 2 out of print.) NEW ZEALAND GOVERNMENT PUBLICATIONS 3. The Anatomy of the Common Mussels. 4. The Skeleton of the New Zealand Crayfishes. Is. each. Post3:ge, Id. EW ZEALAND GOVERNMENT PU:6LICATIONS are now also INTRODUCTORY CLASS-BOOK OF BOTANY FOR USE N available at Chief Post-offices at IN NEW ZEALAND SCHOOLS. By G. M.THOMSON, AUCKLAND, CHRISTCHURCH, AND DUNEDIN. F.R.S. Demy 8vo. Cloth, 2s. 6d.; paper, Is. 6d. Postage, 3d. MANUAL OF THE GRASSES AND FORAGE PLANTS REPORT OF THE ECONOMIC COMMITTEE, 1932 USEFUL TO NEW ZEALAND. Part I. By THOMAS MACKAY. Numerous Plates. Price, 58. PQstage, 6d. IN PAMPHLET FORM MANUAL OF NEW ZEALAND FLORA, CHEESEMAN. New edition, 25s. Postage: Inland, Is. 2d.; abroad, 75 pages and cover 2s. 6d. Price, 9d. Postage, 2d. 1684 THE NEW ZEALAND GAZETTE [No. 7&'

GOLD-MINES OF THE HAURAKI DISTRICT LOCAL AUTHORITIES HANDBOOK

By J. F. DOWNEY No. 19, 1942-43 Price, lOs. Postage, 7d. Price, 78. 6d. Postage, 5d. TONGARIRO NATIONAL PARK

By JAMES COWAN, F.R.G.S. CONTENTS HIS publication contains 156 pages of letterpress, together T with 39 full-page illustrations, and gives an account PAGE ~f its Topography, Geology, Alpine, and Volcanic Features, ADVERTISEMENTS 1680 History and Maori Folk-lore. ApPOINTMENTS, ETO. 1669, Price: 3s. 6d., plus 4d. postage. BANKRUPTCY N OTIOES 1679 NEW ZEALAND GQVERNMENT PUBLICATIONS LAND- Crown Land, Declaring Land taken for a Government Work, and not required for that Purpose, to be 1663 ROYALTY IN NEW ZEALAND Defence Purposes, Crown Land set apart for .. 1662 Housing Purposes, Crown Land set apart for ., 1663 SPECIAL PICTORIAL SOUVENm, 1927 Housing Purposes, Taken for . . . . •• 1657 Price, 2s. 6d. Postage, 3d. Main Highway Depot, Additional Land and an Easement over Land taken for 1655 Mental Hospital, Taken for .. 1657 PUBLICATIONS Pleasure-grounds, Taken for 1658 ZEALAND GOVERNMENT Police-station, Taken for 1657 Post and Telegraph Purposes, Additional Land taken for 1656 Post and Telegraph Purposes, Consenting to Additional THE NEW ZEALAND COMPANY'S NATIVE RESERVES. Land being taken for '.. 1665 By R. L • .JELLICOE. Cloth bound. Price, 6s.; postage, 3d. Post and TeJegraph Purposes, Taken for ... 1656 Post·offices, Taken for .• 1656 THE FRENCH AT AKAROA. By T. LINDSAY BUICK, Public Buildings of the General Government, Consenting F.R.HIST S. Price, 12s. 6d.; postage, 7d. to Land being taken for ...... 1665 Public Buildings of the General Government, Taken for.. 1657 , Public School, Additional Land taken for a •. 1656 HISTORICAL RECORDS OF NEW ZEALAND. By RoBERT Public Schoo], Consenting to Additional Land being taken McNAB. Cloth boards, Vol. II only. Price, lOs. 6d.; for 1665 postage, 7d. Railway Purposes, Additional Land taken for 1655 Railway Purposes, Taken for 1655 Recreation Centre, Taken for 1658 NEW ZEALAND WARS. By .JAMES COWAN. Vol. IL Recreation-ground, Taken for .. 1658 , Price, £1 1~.; postage, Sd. per volume. Recreation Reserve brought under Part II of the Public Reserves, Domains, and National Parks Act 1669 NEW ZEALAND'S FIRST WAR. By T. LINDSAY BUICK. Roads, Classification of 1673 Price, 15s.; postage, 7d. Road, Consenting to Land being taken for 1664 Roads proclaimed . _ •. 1661 Road, Taken for the Use, Convenience, or Enjoyment of 1661 ROYALTY IN NEW ZEALAND. DESCRIPTIVE NARRATIVE Roads, Portions of, &c., exempted from the Provisions of OF THE VISIT OF THEm RoYAL HIGHNESSES THE DUKE Section 128 of the Public Works Act, 1928 .. 1666 AND DUCHESS OF CORNWALL AND YORK. (1902.) Royal Roads proclaimed arid closed .. 1661 4to. Price, lOs.; postaglJ, Is. 2d. I.toads, Taken for • • • • •• 1659 Servicemen's Settlement and Land Sales Act, Notices declaring Land taken under 1673 EPORT OF THE COMMISSION OF INQUIRY INTO Streets proclaimed •• 1662 APPRENTICESHIP AND RELATED MATTERS Street proclaimed and closed 1662 R Technical School, Crown Land set apart for 1662 .Just published. Price, 9d.; postage, 1d• Workers' Dwellings, Taken for 1657 Apply GOVERNMENT PRINTER, WELLINGTON. LAND TRANSFER ACT N OTIOES _. 1679 MISCELLANEOUS- Abstract of Railways Working Account 1677 ZEALAND .JOURNAL OF SCIENCE AND, Borough constituted '. . . . 1663 TECHNOLOGY Customs Acts, Minister's Decisions under 1675 Domain Boards appointed _. 1668 SUBSCRIPTION, 15s. PER ANNUM (2 VOLS.) Domain, Increasing number of Days on which Charges (POST FREE) may be made for Admission _. . . ., 1669 Industrial Efficiency Act, Decisions of the Bureau of Agricultural Section: Section A lOs. per annum. Industry under 1678 General Section: Section B .. lOs. per annum. Industrial Efficiencv Act, Notice to Persons affected by Applications fo~ Licenses under .. 1678 Justices of the Peace appointed 1670' LIFE IN NEW ZEALAND Legislative Councillor, Resignation of 1679 ILLUSTRATED Loans, Consentin~ to the Raising of, &c. 1667 Mining Property, validating Valuation Roll of .. 1669 Manual No.2 Motor-drivers Regulations, Approval of Testing Officers Part I.-Mammalia under 1672 Motor-drivers Regulations, Exemption Order under 1673 By ,the Hon. GEO. M. THOMSON, M.L.C., F.L.S.; F.N.Z.Inst. Order in Council, Consenting to the Assignment of Privileges under 1665 Price: Part I, paper, 3s., cloth, 5s.; postage, 2d. extra. Price Orders- Part II, Introduced Birds. Frogs, and Fishes, cloth, 78., No. 621 (Oycle Tires and Tubes) 1674 paper, 4s. 6d. Parts I and II in one volume, paper, 7s. 6d No. 622 (Milk-Auckland) 1674 (postage 3il. extra). No. 623 (Hairdressing Oharges) ., 1674 Public Trustee: Election to administer Estates 1679 Regulations under the Regulations Act 1677 LIFE IN NEW ZEALAND Remembrance Day, 1946 1672 Reserve Bank of New Zealand- Bank Returns (Supplementary) .. 1676 Manual No.5 Monthly Statement of Trading Banks 1676 Part II: Introduced Birds, Frogs, and Fishes. Weeklv Statement of Assets and Liabilities 1677 Surplus W ~r Assets for Sale .. 1679 Paper, 4s.6d. (postage 2d.); cloth, 7s. (postagp' 3d.). Wartime Price Index 16'ro

By Authority: E. V. PAUL, Government Printer, Wellington_, Price 9d.]